BOOK 974.45.C86C c. 1 CREASEY # CITY OF NEWBURYPORT IN CIVIL WAR FROM 186 1 TO 1865 WITH 3 T1S3 DODSSSOO 5 f o THE CITY .t^ OF NEWBURYPORT [\^2> IN THE CIVIL WAR From i86i to 1865 WITH THE INDIVIDUAL RECORDS OF THE SOLDIERS AND SAILORS WHO SERVED TO ITS CREDIT, ALSO THE V/AR RECORDS OF MANY NATIVES AND RESI- DENTS OF THE CITY, CREDITED TO OTHER PLACES By . • GEORGE W. CREASEY Captain 35TH Regiment Massachusetts Volunteer Infantry ^ 1903 GRIFFITH- STILLINGS PRESS BOSTON TO THE SOLDIERS AND SAILORS OF NEWBURYPORT WHO DID FAITHFUL AND HONORABLE SERVICE DURING THE WAR OF THE REBELLION THIS VOLUME IS RESPECTFULLY DEDICATED BY THE AUTHOR PREFACE. The writer presents this volume to the citizens of his native city as purely a work of love. At the close of the Civil War we found, that notwithstanding the loyalty and patriotism of our city during that eventful period, and its earnest and hearty support of the National Government, that it had not only promptly furnished all the men it was called upon by the State to provide, but had actually ex- ceeded by more than one hundred and fifty men (including those in the 40th New York Infantry) all demands made upon it, yet it had absolutely given no thought to, or made the slightest provision for, the preservation of the names or the collating of the records of those who had given of their time, their health, and their lives for the preservation of the Union and the honor and good name of the city. Feeling assured that but a short time would elapse before many of the names as well as the honorable records of the veterans would be lost if some effort were not made to pre- serve them, I began in 1869 the task of collecting the individ- ual records of all who went from Newburyport or served to its credit during the war. The work has been a long and continuous one, demanding more of my time and energy than I ever dreamed of devoting to it; and yet now that it has been completed, and the records placed in such permanent form as to insure their identity, as well as their permanency for the future, I am amply repaid. In a work involving so many details, it would be singular indeed if errors have not occurred, but I feel assured that none will be found of so serious a character that in the future 5 b PKEFACE. the identity of the veteran will not be clearly established. The record of the individual veteran herein presented has been verified by the army or navy discharge papers, or the records of the department. In many instances the personal history of the soldier has been copied from the company or regimental descriptive book, while the list of engagements accredited have either been taken from the soldier's discharge paper or confirmed by officers of the company to which he belonged. In the records of some I have been confronted with the official report of "deserted;" and while it is exceedingly un- pleasant to record the fact, believing that in some instances it may have been an error, yet I can pursue no other course than to follow the records of the War Department, presuming that ere this the veteran would have succeeded in amending such a record if satisfactory evidence had been presented to the department that it was either unjust or incorrect. It will be found that in some cases our records differ from the "Record of the Massachusetts Volunteers," as well as from some of the muster-rolls on file at the adjutant-general's office at the State House, in the spelling of names. In all such instances, the corrections made have been verified either by the signature of the person on the enlistment or muster-in rolls, or the city or family records. Where veterans re-enlisted under an assumed name, or in anywise changed their correct name, both their army and correct names are given. I gratefully acknowledge my indebtedness to all who have so kindly assisted in preparing this work. To the late Hon. William H. Huse of the Newburj^port Herald and a member of the city government during most of the war period, I feel particularly indebted for much valuable information and en- couragement, and for a complete file of the Herald from 1861 to 1865; to the late Gen. James A. Cunningham, Adjutant- PREFACE. 7 General of the Commonwealth, for unusual privileges among the documents of his department; to Executive Secretary Edward F. Hamlin for free access to the valuable correspond- ence of Governor Andrew during the years of the war; and to the present Adjutant-General of the State, Gen. Samuel Dalton, and those connected with him in his department, for continued favors and kind assistance. To our worthy city clerk, George H. Stevens, who has for so many years be- friended me, I am pleased to acknowledge my obligation and to express my gratitude. G. W. C. Chelsea, Mass. October, 1903. THE CITY OF NEWBUKYPORT IN THE CIVIL WAR. 1861. City government. — Inaugural address of Mayor Davenport on condition of the country, — Resolutions by city council relating to approach- ing rebellion. — State militia preparing for active duty. — Action of the Gushing Guards. — Resolutions adopted by the company. — Lieut. Albert W. Bartlett elected captain. — Daily Herald on the "impending crisis." — First call for troops. — Gushing Guards or- dered out. — Order to Captain Bartlett. — City government appro- priates $1,000 for families of volunteers. — Departure of the Gushing Guards. Roster of those who first responded to call. — Increased military enthu- siasm. — Roster of Newburyport men in 8th Regiment. — Organiza- tion of the National Guards. — Making uniforms, ladies at vestry of Whitefield Church. — Officers of National Guards. — Pupils of Putnam School donate money. — Arming National Guards. — Company pre- sented Bibles at Harris Street Church. — Captain Westcott notifies governor company is ready for duty. — Reply of the governor. — National Guards and 8th Regiment. — Company votes to serve three years. Mayor recommends aid to volunteers. — Visit of Hon. Eben F. Stone and Captain Westcott to governor. — Call for three years' men. — Depart- ure of National Guards for Brooklyn, N.Y, — Governor orders com- pany to return. — National Guards join 40th New York Infantry, — Roster of company. — General Gushing tenders his services to gov- ernor. — Governor replies. — Organization of "City Greys." — Com- pany asks city for uniforms. — City appropriates $1,550 for uniforms. — Gun House for barracks, — President calls for 300,000 volunteers for three years. City Greys leave citj'^ for camp. — Roster of Company A, 17th Regiment Massachusetts Infantry (City Greys). — Flag -raising various parts of city, speech of General Gushing. — Veteran Artillery Association ten- der their services to city. — Box for Gushing Guards. — Mayor reports on assistance to families of volunteers. — Resolutions to Captain Bartlett and Gushing Guards. — Letter from Captain Bartlett. — Com- pany from HaverhUl marches to Newburyport, — Donation by pupils 9 10 NEWBURYPORT IN THE CIVIL WAR, 1861. of Purchase Street Grammar School. — Volunteer Fund subscribed by citizens. — Contributors to the fund. — Box for Gushing Guards. — Aid to families of volunteers, Act of Legislature. Gushing Guards acknowledges receipt of box. — City council appropriates money for families of volunteers. — Taxes for 1861. — - Permanent committee by city council to disburse aid. — Box for Company B, 40th New York Infantry. — Reception of Gushing Guards on return- ing from three months' service. — Recruiting offices. — Volunteers from the city during the year, — Burial of first soldier. — City with- f holds aid from families of those in 40th New York Infantry. — Com- mittee of Volunteer Relief Fund offer to reimburse the city. — War meeting at City Hall. — Launch of gunboat Marblehead. — Recruit- ing of new company, McClellan Guards. — Enlistments for General Butler's expedition to New Orleans. — Aid for families of those in U. S. Navy. CITY GOVERNMENT FOR 1861. MAYOR. Moses Davenport.* Geo. W. Jackman, Jr. ALDERMEN. Ward 1. Isaac Hale, Jr. Ward 4. " 2. Nathaniel Pierce. " 5. " 3. George J. George. " 6. Joseph A. Frothingham. William H. Huse. WiNTHROP O. Evans. COMMON COUNCIL. Charles O. Morse, President. Albert W. Greenleaf, Clerk. Ward 1. Chas. H. Goodwin. Hiram Janvrin. Michael Wormstead. Ward 2. Joseph G. Gerrish. Moody Lunt. Ralph C. Husb. Ward 3. Chas. O. Morse. Curtis French. Wm. a. Davis Ward 4. Chas. M. Hodge. Albert W. Bartlett. Chas. R. Titcomb. Ward 5. John Bailey. Augustus Pearson. Chas. A. Hilliard. Ward 6. John J. Currier. Albert S. Pettiorhw. Jas. P. McQuillbn. CITY CLERK. Eleazer Johnson. CITY TREASURER. Daniel Granger, • By the death of Mayor Davenport, Feb. 18th, 1861, Geo. W. Jackmau, Jr., was elected mayor by the city council, Feb. 27th, 1861. NEWBURYPOET IN THE CIVIL WAR, 1861. 11 INAUGURAL ADDRESS OF MAYOR DAVENPORT. CONDITION OF THE COUNTRY. Clouds and darkness are hovering over this glorious Union of ours, and seem almost ready to burst upon and dissever it. The people have asseml)led during the past week to supplicate the Almighty to stay the impending danger: and it is well in times like these to invoke the aid of a power mightier than man. It is well to appeal to the Almighty to avert the terrible evil of a dissolution of the Union — this splendid Union which excites the admiration of the world. Shall it be rent asunder? God forliid. Who amongst us would be willing to close their eyes for the last time on earth, with the thought tha^ they were to meet their sires and grandsires, and say to them, " We have done all we could to de- stroy the noble v.ork which you accomplished at so much sacrifice, with so much blood? " ]\Iy friends, we are bound as a people, to preserve this Union, even at the sacrifice of our best blood. Let us as patriots and Christians make all reasonable appeals and sacrifices to the South for the purpose of perpetuating tlie union of these States. Let us not s\ibmit to the loss of a single star from any want on our part to do justice to the party who claim to be aggrieved. At the same time let us ask ourselves if we are willing to remain quiet and suffer the noble work which our forefathers fought for, and accomplished by so much toil and suffering, to be destroyed. RESOLUTIONS BY THE CITY GOVERNMENT IN RELATION TO THE APPROACHING REBELLION. Governor Andrew, the day after his inauguration as gov- ernor, ordered a salute of one hundred guns to be fired in Boston, and a national salute in fifteen other cities and towns in the Commonwealth, on January 8th, in commemoration of the battle of New Orleans, and in honor of the gallant conduct and wise forethought of Major Anderson in removing his command from Fort Moultrie to Fort Sumter in the harbor of Charleston, S. C. Newburyport was one of the places where a salute was ordered to be fired. Monday evening, January 7th, the following was introduced by Alderman Wm. H. Huse, and unanimously adopted by the city council. The mayor and aldermen having been ordered by His Excellency, Governor Andrew, to give the guns in their care to Capt. Nehemiah Fl.anders, for the purpose of firing a national salute on the 8th inst., in honor of the victory of General Jackson at New Orleans in 1815. and also in honor of the recent conduct of Major Anderson at Charleston, S.C, deem this a proper occasion to express their views: therefore: 12 NEWBUKYPORT IN THE CIVIL WAE, 1861. Resolved, That while we would consider all the complaints made by the State which has voted secession, and by the other States which con- template secession, and while we would urge upon our senators and representatives in General Court to repeal the Personal Liberty Law, and upon our senators and representatives in Congress to propose or accept such just and proper compromises as shall pacify the country, we adopt the language of General Jackson — "The Union, It Must and Shall Be Preserved!" And as Newburyport in all times past has been loyal to government, and patriotic in the support of law, order, and liberty, so will she again, if the occasion calls for it, pledge fortune, life, and honor in behalf of the Constitution and the Union as our fathers left them. Resolved, That this is not a time for party or faction, and we feel justified in calling upon all our fellow-citizens to forget their past party predilections and merge in one grand Union party, where faction shall be forgotten in country, and self in patriotism; where all shall study those things that make for peace, and where those who would pluck the mote from their brother's eye will not forget the beam in their own ej'e. Resolved, That in token of our fealty to the Union, — our common country, — every part of which. North and South, East and West, is alike dear to us, and alike to be regarded and defended in their interests and rights, we hereby order the city messenger to hoist, upon a flag-staff to be erected on the City Hall, the national flag — with its thirteen stripes and thirty-three stars — \ipon every fair day until further ordered. General Schouler, in his History of Massachusetts in the Civil War, says: These resolutions I believe to have been the first adopted by any city or town in the Commonwealth, or in any loyal State, having relation to the approaching rebellion. PREPARATION BY THE STATE MILITIA FOR ACTIVE SERVICE. January 16th. That the State might be prepared to fur- nish her quota upon any requisition made by the President of the United States for the maintenance of law and the suppression of rebellion, the Governor and Commander-in- Chief issued General Order No. 4, requiring the commanding officers of each company of volunteer militia to examine the rolls of his company and cause the name of each member, with his rank and place of residence, to be properly recorded, and a copy of the same to be forwarded to the office of the adjutant-general. Also that they forthwith discharge all men in their commands, who from age, physical defect, business or family causes, might be unable or indisposed to respond at once to the orders of the governor. That if any company had NEWBTJRYPOET IN THE CIVIL WAR, 1861. 13 not the number of men allowed by law, the commanding officer should at once cause the vacancies to be filled, and the men properly drilled and uniformed, that they might be ready for any exigency whenever called upon. ACTION BY THE GUSHING GUARDS IN RELATION TO THE ABOVE ORDER. February 2d. Every member of the Gushing Guards was notified to meet at the armory (Saturday evening) "to hear the report of their treasurer, and to take action on General Order No. 4." The meeting was full and enthusiastic, many of the older members of the corps being in attendance. A vote was passed "tendering the services of the company to the Commander- in-Chief of the Massachusetts Volunteer Militia if called upon to do active duty, and authorizing the armory to be opened on every Thursday evening until further notice." PREAMBLE AND RESOLUTIONS INTRODUCED BY LIEUT. GEORGE CREASEY AND ADOPTED BY THE COMPANY. Whereas, Agreeable to General Order No. 4, we have assembled under circumstances of extraordinarj^ peril to our country, not as citizens only, but as citizen soldiers duly enrolled as a part of the active militia force of Massachusetts, subject at all times to the orders of the commander- in-chief under the laws of the State : — we therefore, acknowledging this fact, in presence of the alarming condition of our public affairs, whether having their origin in the real or imaginary wrongs inflicted by one portion of our country upon the rights and institutions of the other, or instituted by the treasonable designs of internal foes, feel it to be a duty we owe to our past history as a corps, to ourselves and kindred, to our city, and above all to our country, to sacrifice all party feeling and prejudice, and with one voice declare to our superior officers that we are ready at any and aU times to march in defence of that Union as a nation, that independence as a people, for which the services of those who organ- ized this corps in 1778 was devoted: — therefore Resolved, That the commander of this company forthwith forward to headquarters a list of the duly enrolled members of the corps, pledg- ing to the commander-in-chief that Company A, 8th Regiment, will hold themselves ready to respond to any order coming through the regular channel. Resolved, That the commissioned officers be directed to take such immediate action as shall place the corps in proper condition to meet any emergency that may arise. 14 NEWBURYPORT IN THE CIVIL WAR, 1861. March 2d. Capt. Nehemiah Flanders of the Gushing Guards having resigned his commission as captain, 1st Lieut. Albert W. Bartlett was elected commander. After the election of President Lincoln in November, 1860, it became manifest that the leading men of the South not only seriously contemplated but had fully determined to secede from the national government. The course pursued by their representative politicians confirmed the belief that they were secretly preparing to contend by force of arms for the estab- lishment of a separate government under the protection of which they could extend and enjoy their cherished and be- loved institution, — slavery. Massachusetts, true to the teaching of her sires, true to herself and to the patriotism of her sons, did not hesitate or falter; but few days elapsed after the inauguration of Gov- ernor Andrew before active measures were taken to put the volunteer militia, then numbering 5,593 men, and organized into nine regiments and three battalions of infantry; three battalions and eight unattached companies of riflemen; one battalion and five unattached companies of cavalry, — into active condition and ready for the field. As Massachusetts was foremost in preparing to support and sustain the Union, so was South Carolina foremost in at- tempts to destroy it. The demand made upon Major Anderson for the surrender of Fort Sumter, April 11th, 1861, by the Confederate Government through General Beauregard, and his noble and patriotic reply, "It is a demand with which I re- gret that my sense of honor and my obligations to my gov- ernment prevent my compliance ; " the opening fire by all the rebel batteries on the morning of the 12th on the fort ; the spirit and bravery with which the little garrison re- sponded ; the ineffectual attempt of the Star of the West to ren- der assistance ; the renewal of the bombardment on the 13th, the firing of hot shot by the rebels, and the burning of the barracks and magazine of the fort, and finally the evacuation by Major Anderson and his heroic command, on the after- noon of Sunday, April 14th, — created the most intense feeling among the people of the North, and was the tocsin of war. NEWBURYPOKT IN THE CIVIL WAR, 1861. 15 And as the intelligence was announced by telegraph there arose one common sentiment of indignation against those who had commenced the conflict, and a determination in the hearts of the loyal North to maintain the unity and the authority of the national government. The Daily Herald of the 15th, in an article on the "im- pending crisis," said: It would have pleased us, if measures had been taken to call a Na- tional Convention fresh from the people to consult and act, for, as yet, the people have not spoken, and the sense of the nation is not known. After all means of peace were exhausted, we should not oppose war; nay, if the unity of the country demanded it, we would hail its red face and thundering voice with gladness. But so it could not be, and they have chosen to fight first. Very well, fight let it be, then, and let the guns of Sumter unite us all. Lay on! let the cannon roar! let swords and bayonets gleam wherever the sun shall shine, and the strongest party shall win. Our motto is, "Our country, right or wrong," and if it can't be our whole country, then for that section do we go in which we live; and since thej^ determine to show us that there is a government in these States, and the battle must be fought to its bitter end, let it be fought with spirit and determination. When we enter upon a war, honor and humanity demand that we should make it as short as possible. There can be no doubt that the free States, numbering two to one of all the South in population and having abundant wealth and credit, must con- quer; and the more forcibly and the more expeditiou.sly we move, the better. Let Mr. Lincoln call for a hundred thousand men as soon as the railroads can carry them to the nearest point of action, to be followed by another hundred thousand, as soon as they can be mustered; and a third hundred thousand to stand in reserve. If we are to fight to the subjugation of our opponents, the)^ will all be needed, and if we are to negotiate hereafter, it must be done on the drum-head. FIRST CALL FOR TROOPS. On the 15th day of April, 1861, but twenty-four hours after the surrender of Fort Sumter, and the day of the issuing of the proclamation by President Lincoln calling for 75,000 volunteers, the active participation of Newburyport in oppos- ing the rebellion began. On that day the field and staff officers of the various regi- ments of the Massachusetts Volunteer Militia in the vicinity of Boston met in council at the governor's room at the State House. After discussing the condition and efficiency of the militia, the movement of troops, etc., the governor proposed 16 NBWBURYPORT IN THE CIVIL WAR, 1861. to the representative of each regiment this question: "How much time does your regiment require to be ready for active service?" The reply given by General Hinks, who at that time was adjutant of the 8th Regiment and its representative at the council, was, "The 8th Regiment will report in Boston to-morrow morning if ordered." To which the governor rephed, "That is what we desire. You can order them to report at Faneuil Hall." GUSHING GUARDS ORDERED OUT. Late in the afternoon of the 15th, Mr. John T. Brown delivered to Captain Bartlett a telegraphic order from regi- mental headquarters, which was as follows: Lynn, April 15th, 1861. Captain Albert W. Bartlett, Commanding Company A. The 8th Regiment is ordered to march to the defence of the capital. Will rendezvous in Faneuil Hall to-morrow. How many men will you muster? (Signed) Edward W. Hinks, Adjutant. This order was duplicated, and intrusted to Mr. Edward S. Toppan, who subsequently delivered it to Captain Bartlett, who notified in person the members of the company and sum- moned them to appear at the armory ready for duty the following morning. The news that the company had been called for by the governor created great excitement in the city. The call was the call of the country, and those who were to respond to it had but little time to arrange business affairs and be ready for the cars at the appointed time. Dur- ing the evening State Street was crowded with people, and at the armory all was life and activity. Most of the members of the Cushing Guards were mechanics — many had families to leave behind dependent upon their labor for support. The call was sudden. The question between duty to their coun- try and duty to their wives and children was presented. With some it was answered promptly, and if others delayed for the moment it was only to be assured that those they left behind should not become paupers upon the city. The city government was in session on that evening. Captain Bart- NEWBURYPORT EST THE CIVIL WAR, 1861. 17 lett with the officers of his company waited upon the mayor, stated the condition under which many of the members were placed, and urged such action as would enable the company to maintain its ancient reputation, and the city to preserve its honor. Most nobly did the city council respond. With but one dissenting vote this order was passed: As many of our citizens have been called into the military service of the United States, that one thousand doUars be appropriated for such support as their respective famiUes may need during their absence. After the adoption of the order the mayor and aldermen visited the armory, made known the fact, and assured the company that when that was expended more would be appro- priated. DEPARTURE OF THE GUSHING GUARDS. April 16th (Tuesday). It was the purpose of Captain Bartlett to have left on the eight o'clock train, but as many of the men required more time to arrange their business afifairs, twelve o'clock was the time appointed. There would have been no difficulty in filling the company with recruits at any time after the receipt of the order calling them into active service. Many were wilhng and anxious to go, but Captain Bartlett, considering General Order No. 4, issued January 16th, to apply only to those who had been enrolled and returned as members of the company, telegraphed to the adjutant- general for permission to fill his company with volunteers. The answer came, "Come with what you have." At a few minutes before twelve, in the midst of a cold and cheerless rain storm, the small company of patriots, for such their promptness and determination had proved them to be, left the armory for the depot. The rain and sleet was faUing fast, but bravely and firmly they marched to the music of the fife and drum. But few cheers were given, and hardly a word was spoken by the hundreds who had gathered to witness their departure. At twelve o'clock they left for Boston, not knowing or fearing the duties they might be called to perform for the honor and protection of the National Capitol. 18 NEWBURYPORT IN THE CIVIL WAR, 1861. ROLL OF THE OFFICERS AND MEN WHO WERE THE FIRST TO RESPOND TO THE CALL OF THE GOVERNOR, APRIL 15th, 1861. Capt. Albert W. Bartlett. LIEUTENANTS. George Barker. Gamaliel Hodges. George Creasey. SERGEANTS. Thomas E. Marshall. Nathan W. Collins. PRIVATES. Horace W. Bartlett. San ford W. Grant. Joseph Barlow. Stephen H. Goodwin. Samttel Baxter. Joseph L. Johnson. William H. Dodge. Thomas E. Lang. Richard S. Dodge. Charles P. Morrison. John S. Frost. John L. Perlet. Nathan R. Giles. Joseph A. Shaw. Richard A. Van Moll. Other members followed during the day, and joined the company at Faneuil Hall. Wednesday evening, the 17th, Captain Bartlett sent to have twenty additional men enrolled for the company. Immediately the armory was opened, and in less than three hours all the uniforms were filled. INCREASED MILITARY ENTHUSIASM. DEPARTURE OF ADDITIONAL VOLUNTEERS FOR THE GUSHING GUARDS. April 18th (Thursday). The Herald says: This was the greatest day for military enthusiasm that Newbury- port ever saw. We have no words to convey an impression of the deep feeUng that pervaded, and does now pervade, the people of this com- munity. Little business was attended to. Men stopped from their avo- cations and pursuits to think of the state of the country; and the more they thought the more their souls burned for the restoration of peace, harmony, and union; and the more they determined that the govern- ment should be maintained in its integrity and full powers in every State over which the Stars and Stripes have ever waved. * In a lecture delivered by Chaplain Samuel J. Spalding, at City Hall, May 29tli, 1869, at the request of A. W. Bartlett, Post 49 G.A.R. of this city, entitled, " Newbury- port in the Rebellion," much of the material, including the names of those who were the first to leave the city on the morning of April 16th, 1861, was furnished by the writer. The list was subsequently found to be inaccurate. The names given above are correct. NEWBURYPORT IN THE CIVIL WAR, 1861. 19 At eight o'clock twenty-one (21) men in charge of Capt. Nehemiah Flanders, and escorted by the Newburyport Brass Band, left for Boston to join the Gushing Guards. At ten o'clock others left, and at twelve between thirty and forty more, so that nearly seventy men must have left the city during the day to join the 8th Regiment. The Gushing Guards, as a part of the 8th Regiment, M. V. M., left Boston April 18th for Washington, where, after liberating the frigate Constitution at Annapolis, and repairing the road- bed and engines of the Annapolis & Elkridge R.R., they arrived April 26th, having opened communications between Washington and the North. THE FOLLOWING IS A ROSTER OF THE NEWBURYPORT MEN WHO SERVED IN THE REGIMENT. FIELD AND STAFF. Ben: Perley Poore, Major. George Creasey, Adjutant. Company A. Capt. Albert W. Bartlett. 1st Lieut. George Barker. 3d Lieut. Nathan W. Collins. 2d Lieut. Gamaliel Hodges. 4th Lieut. Edward L. Noyes. 1st Sergt. Samuel Baxter. SERGEANTS. Thomas E. Marshall. John C. Lang. Stephen D. Gardner. CORPORALS. John S. Frost. Joseph C. Batchelder. Sanford W. Grant. Joseph L. Johnson. PRIVATES. Ambrose, John B. Dwyer, William T. Barlow, Joseph. Ewin, John M. Bartlett, Horace W. Farrell, John. Bartlett, Moses C. Felch, William H. Butts, John G. Foot, John H. Cavenaugh, William D. Forbes, William C. Cilley, Edward A. Frost, George. Clarkson, Jacob G. Giddings, William H. Cook, William H. Giles, Nathan R. Dodge, Richard S. Goodwin, Stephen H. Dodge, William H. Gunnison, Frank H. Dow, Zaccheus. Hall, Frank L. 20 NEWBURYPORT IN THE CIVIL WAR, 1861. HiCKEN, Edward F. Paddock, James M. HiNES, James G. Pearson, Samuel. Hudson, James L. Perley, John L. Jewett, Joseph H. Rines, Jason S. Kezar, Samuel, Jr. Ross, Gayton O. KiRKwooD, Hugh G. Sargent, Luther F. Lang, Thomas E. Seaver, Frederick. Marsh, Clarence I. Shackford, David. Martin, Henry. Shaw, Joseph A. Meller, James W. Sterling, William. Merrill, John A. Van Moll, Richard A. Morrison, Charles P. Watson, Martin. Neal, Alonzo M. Woodwell, Caleb S. Young, Thomas C. At ten o'clock in the morning, Mr. Charles H. Coffin com- menced the circulation of a paper for subscriptions to form a new military company and aid their families while in the service. So ready and willing were the citizens to subscribe, that in a few hours forty-two hundred dollars were raised, and the names of nearly fifty volunteers for the new company obtained. ORGANIZATION OF THE NATIONAL GUARDS, SUBSEQUENTLY COMPANY B, 40th NEW YORK INFANTRY (mOZART) REGIMENT. The second day after the departure of the Cushing Guards, the formation of a new company was commenced by Mr. Charles H. Coffin, a merchant of our city, and the then city marshal, James P. L. Westcott. The company was organized as a part of the militia of the State to be ready for active duty within thirty days if called for by the governor. The first enlistments for this company were at the armory of the Cushing Guards on State Street, and so desirous were the young men of our city to prove their patriotism and valor that within forty-eight hours from the first enrollment the company was full. The city government, and very many of our leading citi- zens, were particularly interested in its organization. Money was liberally subscribed, and neither time nor expense was spared to make it one of the best companies in the State. NEWBUKYPORT IN THE CIVIL WAR, 1861. 21 Clothing for uniforms was contributed by Boston men, former residents of the city, and in the Herald of April 22d was published the following call: The ladies are asking, as in the days of the Revolution, " What can we do for our country, for libert}'', for those who are to risk their lives in defence of all that is dear to us?" I will tell you. We want made this week, sixty-eight military coats and sixty-eight pairs of pants. Those having sewing-machines suited to heavy work, those who will contribute money to pay for tailoresses to oversee the work, and those who are walling to work under the direction of these persons, will please leave their names at my house, 128 High Street, or office corner of Water Street and Cushing's Wharf. (Signed) Chaeles H. Coffin, This call was promptly responded to by a large number of ladies, who met at the vestry of the Whitefield Church on State Street, where the making of uniforms and other clothing for the company was carried on. ELECTION OF OFFICERS BY THE COMPANY, April 25th. At a meeting of the company for the election of officers, and by direction of the Governor, presided over by Mayor George W. Jackman, Jr., James P. L, Westcott was elected Captain; William D. Foster, 1st Lieutenant; Benjamin R. Knapp, 2d Lieutenant; WiUiam J. Creasey, 3d Lieutenant; and Robinson N. Shuff, 4th Lieutenant. CONTRIBUTION OF MONEY BY THE PUPILS OF THE PUTNAM FREE SCHOOL. April 27th. The pupils of the Putnam Free School hav- ing contributed to the company a sum of money, Captain Westcott addressed them the following letter : Armory of the Gushing Guards, Saturday Evening, April 27th, 1861. To THE Young Ladies op the Putnam Free School: We cheerfully and kindly acknowledge the receipt of twenty dollars, a donation from them to be expended for the benefit of the soldiers under 22 NEWBURYPORT IN THE CIVIL WAR, 1861. my command in such a manner as may be deemed best. This donation is more cheerfully received, it being a part of the money raised for the purchase of the beautiful flag, which was the first one thrown to the breeze from the school-buildings in this city. That flag we have sworn to protect, and God helping us we will, so long as life shall last. In behalf of the Volunteers, J.viiES P. L. Westcott, Commander. ARMING OF THE COMPANY WITH COLt's REVOLVING RIFLES BY THE CITY. May 2d. The city council held a special meeting to take measures for arming the National Guards. An order intro- duced by Alderman Isaac Hale, Jr., was unanimously adopted by both branches of the city government: That the mayor be a committee to provide for and on account of the city one of Colt's revolving rifles, with sabre bayonet, for the use of each member of the volunteer company in this city now under the com- mand of Capt. James P. L. Westcott. Mmj 20th. The mayor, to whom was referred the purchas- ing of the rifles, reported to the city council that : On the third day of the present month your committee went to Boston for the purpose of purchasing the rifles, agreeably to the order, first calling upon the adjutant-general of the Commonwealth, and making such inquiries of him relative to the use of said arms by an infantry company, and further, whether it would prevent said corps from being joined to the 8th Regiment of this State, or whether by the purchase of the same (one of the rifles being present and fully examined by himself and many other military gentlemen) it would in any way prevent the company being called upon to do duty in defence of the United States Government. The answer of the adjutant-general was, that there was nothing in the purchasing of the rifles that would prevent their using them, or being joined to the 8th Regiment, except that the Sth Regiment was full, and he advised me by all means not to return to Newburyport without pur- chasing them if I had authority so to do. (Since that time I understand that the company has been attached to the 8th Regiment, but will not be sent forward until that regiment has taken the oath to serve for the term of three years, which the>' have not yet done.) NEWBURYPOET IN THE CIVIL WAR, 1861. 23 THE COMPANY PRESENTED WITH BIBLES AT THE HARRIS STREET CHURCH. May 5th (Sunday). At many of the churches this after- noon the pastors preached eloquent and patriotic sermons. At the Harris Street Church, Rev. James Cruickshanks preached from the text "Render unto Csesar," after which he pre- sented each member of the National Guards with a small pocket Bible to be carried with them in the service. The church was appropriately decorated with American flags, and the choir sang the "Star-Spangled Banner," closing the ser- vices with "America." CAPTAIN WESTCOTT NOTIFIES THE GOVERNOR THAT THE COMPANY IS READY FOR DUTY. May Qth. The organization of the company being com- plete, and the rifles furnished by the city received, Captain Westcott addressed the governor: Newburyport, May 6th, 1861. To His Excellency, John A. Andrew, Governor and Commander-in-Chief of Commonivealth of Massachusetla: Dear Sir, — The newly organized company of volunteers known as the Newburj'^port National Guards are a picked body of men selected from three hundred and thirty applicants. They have met eA-ery day and evening for drill for the last three weeks, having no encouragement other than the hope that they are to be ordered for duty within a few days. The company will have uniforms complete on Thursday the 9th inst. They are armed with Colt's revolving rifles, army size. The cir- cumstances of the men will not permit them much longer to i-emain without employment. What encouragement can you give me that we shall be ordered soon? It was hoped that we should be attached to the 8th Regiment now in Washington, that being, as I am informed, the expressed wish and desire of that regiment. Please confer with the adjutant-general and forward as early an answer as convenient, and oblige, Yours, etc., James P. L. Westcott, Captain Newburyport National Guards. 24 NEWBURYPORT IN THE CIVIL WAR, 1861. REPLY OF THE GOVERNOR. Commonwealth of Massachusetts, Executive Department, Boston, May 7th, 1861. Capt. James P. L. Westcott, Newburyport National Guards : Sir, — Your favor of May 6th is received. Are you disposed to enlist for three years or for the war? How soon can you go? An early an- swer is desired for my advice. Yours faithfully, John A. Andrew, Governor. CAPTAIN WESTCOTT TO GOVERNOR ANDREW. Newburyport, May 10th, 1861. To His Excellency, John A. Andrew, Governor of the Commonwealth of Massachusetts: Dear Sir, — Yours under date of May 7th is just re ceived. In reply I have to say that when my company enlisted they were to be in service for one year. I understand from Mr. Stone and Colonel Coffin that they had an interview -with you on the 8th, at which time you determined to attach us to the 8th Regiment now in Washington. Cannot we, being a part of that regiment, be ordered under the first call? I have no doubt that after the company arrives at Washington they will every man of them be willing to enlist for three years or for the war, as that will be my wish. But as they have enlisted under the first call, I should not desire to put the question to them at present, but am satisfied they will act with the Eighth, and have no doubt that should part of that regiment desire to return, my company would attach themselves to some other for the war. Mr. Stone will see you to-morrow and communicate with j^ou more fully. We can be ready and report at Boston on Thursday morning. Yours truly, James P. L. Westcott, Commanding Company National Guards. There seems to have been a desire to attach the company to the 8th Regiment, and at an interview between the gov- ernor, Hon. Eben F. Stone, and Col. F. J. Coffin, it was deter- mined upon. From communications received from officers in the regiment it appears that the impression with them was that the company was to be forwarded to that command. May 11th, Mayor Jackman received this telegram: NEWBURYPOKT IN THE CIVIL WAR, 1861. 25 Washington, D.C. Captain Bartlett has written to you to-day. He is supplied with everything wanted, in lieu of his company. Equip Captain Westcott's company and send them forward to join the 8th Regiment immediately. (Signed) Geo. Creasey, Adjutant. Captain Bartlett, in a letter to the mayor dated May 11th, says: By a letter received to-day from an officer of the new company, I am informed that the State cannot at present furnish equipments for their company, and as they are attached to the 8th Regiment I would recommend that, as my command will not be of any expense to the city, that the city council furnish Captain Westcott's company with equip- ments that they may join their regiment. TELEGRAM FROM THE GOVERNOR, COMPANY NOT WANTED. Commonwealth of Massachusetts, Executive Department, (No Date.) Capt. James P. L. Westcott, Newburyport. Not wanted at present. Secretary of War notifies governor that no more companies will be accepted unless enlisted for three years or during the war. (Signed) A. G. Brown, Jr., Private Secretary. THE COMPANY UNANIMOUSLY VOTES TO ENLIST FOR THREE YEARS, OR DURING THE WAR. (Telegram.) Newburyport, May 13th, 1861, To His Excellency, John A. Andrew: Sir, — The National Guards of this city have voted to a man to serve three years. Ready to-morrow. HaA^e we been attached to the 8th Regiment? When can we go? Answer by telegraph. James P. L. Westcott, Captain National Guards. The Governor not replying to the above, Captain Westcott again telegraphed: 26 NEWBURYPORT IN THE CIVIL WAR, 1861. Newburtport, May 13th, 1861. To His Excellency, John A. Andrew. Sir, — I telegraphed you this morning that my company had voted to serve three years. Readj'- to march to-morrow morning. We have been informed that you attach us to the 8th Regiment. The men are crazy to go. Don't refuse their request. James P. L. Westcott, Captain. To this dispatch no reply was made. OFFICIAL COMMUNICATION FROM MAYOR JACKMAN, RECOMMEND- ING AID TO THE VOLUNTEERS. To THE City Council of the City of Newburyport: Gentlemen, — I have been repeatedly called upon for aid within the past two weeks by members of the two volunteer companies now in this city. My answer thus far has been, that I could do nothing for them, there being no money appropriated for that purpose, and I having no authority to take money from the City Treasury for any such object. Many of them say that it is impossible for them to subsist and at- tend to their drill duties without aid in some way. It is apparent to me that something should be done at once to relieve their immediate wants, at any rate until such time as they shall be mustered into the service of the government, either State or National. I am aware that there has been a large sum of money subscribed by the citizens, for the equipment and support of these men and their families; but when and how that monej'- is to be distributed or used, I do not know. I cannot, however, see the difference in supporting these men and their families now from that fund, or supporting their families after the men have gone. It is necessary in either case that they should have something to eat, to be paid for out of that subscription, or from some other source. I believe it to be merely a matter of time as to the use of that fund, for I am fully impressed that it will take much more than that sum to relieve the wants of our soldiers before this great na- tional question is settled. If that should be used now, the city will un- doubtedly have to assist them hereafter; and if the city should now render assistance to these families, then that fund will come in course and do good service. I would, therefore, recommend that the city council make an appro- priation sufficient to allow these men, who are now enlisted in Captain Westcott's company, and the one which has been raised by Captain Remick, who are in need of the same, an allowance of three dollars per week in groceries, where they have a family, and to pay the board of those men who have no family. In both cases to continue for the space of thirty days from the date hereof, unless the companies should be called away before that time. Respectfully submitted, Newburyport, Geo. W. Jackman, Jr., Mayor. May 20th, 1 i NEWBURYPORT IN THE CIVIL WAR, 1861. 27 THE CITY GOVERNMENT VOTES TO ASSIST THE VOLUNTEERS. May 20th. An order introduced by Alderman George J. George, recommending assistance to the volunteer companies of Captains Westcott and Remick of three dollars per week to those who had families, and board for those who had not, who were in need of such assistance, for thirty days unless sooner called into ser\dce, was unanimously adopted by the city council. THE NATIONAL GUARDS VISIT BOSTON. Newburyport, May 22cl, 1861. To His Excellency, Governor Andrew, Comviander-in-Ch ief: Sir, — The National Guards of this city will make a fljang visit to lioston to-morrow, Thursday. Will be in front of the State House at 10.30 A.M. Would be pleased to have your Excellency review the same. Respectfully your obedient servant, James P. L. Westcott, Commander. The company was received by the governor and other military men at the appointed time. The Boston Journal, speaking of their visit, said: The National Guards of Newburyport, Capt. James P. L. Westcott, arrived in this city this forenoon, accompanied by the Newburyport Band, and numbered about seventy muskets. They made a fine appear- ance, and on marching up State Street they went through the movements of forming a hollow square and repelling cavalry in a highly creditable manner. CALL FOR THREE YEARS' TROOPS. Permission having been granted the State to raise six regiments of infantry for three years' service, the governor, on the 22d of May, issued General Order No. 12. This order stated that " all companies of the Massachusetts Vol- unteer Mihtia which may desire to volunteer to serve as part of the above force will make immediate application in writing to the commander-in-chief through the adjutant-general. From the companies thus applying, a sufficient number will be selected to form the six regiments assigned to this State." 28 NEWBURYPORT IN THE CIVIL WAR, 1861. VISIT OF HON. EBEN F, STONE AND CAPTAIN WESTCOTT TO THE GOVERNOR. THE NATIONAL GUARDS SENT TO NEW YORK FOR SERVICE IN THE BROOKLYN PHALANX. No reply having been received to the dispatch of Captain Westcott to the governor dated the 13th after the promulga- tion of General Order No. 12, he, in company with Hon. Eben F. Stone, visited the governor to see if the company could not be received under that order. To them assurances were given that the company should be attached to one of the regiments then forming, or be sent to camp of instruction, within three days. Before the expiration of the time specified, the governor telegraphed to Captain Westcott: Commonwealth of Massachusetts, Executive Department, Boston, May 29th, 1861. Capt. J. P. L. Westcott of National Guards : If you can be at Brooklyn, N.Y., Saturday morning, you can be re- ceived into the Brooklyn Phalanx and go into active service immediately. Reply at once whether ready. John A. Andrew, Governor. To this Captain Westcott immediately replied, "Ready." THE GOVERNOR GRANTS PERMISSION FOR THE COMPANY TO LEAVE THE STATE. Commonwealth op Massachusetts, Executive Department, Boston, May 31st, 1861. Capt. James P. L. Westcott, Commanding Company of Inft. at Newburyport in 2d Division M. V. M. : Sir, — The commander-in-chief hereby grants to you and your com- mand permission to report for active service to the commander of the Brookl3m Phalanx, Brooklyn, N. Y. A. G. Brown, Jr., Captain and Military Secretary to the Commander-in-Chief. DEPARTURE OF THE NATIONAL GUARDS FOR BROOKLYN, N.Y. The company was anxious for active duty. They had been organized nearly six weeks, and had devoted the entire time to drill and preparation under the direction of Capt. KEWBUEYPOET IN THE CIVIL WAR, 1861. 29 Nehemiah Flanders. They were armed with what was sup- posed to have been the most serviceable rifle at a cost to the city of three thousand six hundred dollars. The officers were presented with arms and equipments, and the men were each provided with two uniforms, one for parade and the other for fatigue duty. Between seven and eight thousand dollars had been expended by the city and the citizens to prepare the company for the field. On Friday morning, May 31st, the city was alive to see them depart. The armory was crowded with friends ; and before leaving. Rev. Randolph Campbell, who was present, earnestly invoked divine blessing upon the men who were to march in defence of the government. Dr. Henry C. Perkins gave them very useful advice on the manner of living and preserving health ; and General Gushing, on being called, spoke eloquently in support of the Union and the govern- ment, urging them to stand by each other in defence of the Stars and Stripes, and assuring them that victory and success were certain to follow. Messrs. David Wood and Isaac H. Boardman of the committee of the Volunteer Fund promised the men that their families would be provided for during their absence. They left the city by the Eastern R.R. at 10 A.M., amid the cheers of the thousands who had assembled to bid them God speed. The dispatch from Governor Andrew to Captain Westcott, dated May 29th, was prompted by the following, received by him from a son of Rev. Henry Ward Beecher, who was con- nected with the intended regiment. New Yokk, Maj^ 29 th, 1861. Governor Andrew: If the Woburn, Milford, and Newburyport Companies are willing, and can be here by Saturday morning, they can be received into the Brooklyn Phalanx, which is received, and will go into active service immediately. (Signed) H. B. Beecher, Brooklyn. The New York Courier and Enquirer of the same date says : The Brooklj-n Phalanx will be ready. Inspection has been ordered by the Union Defence Committee on Saturday, when they will present a full complement of men. 30 ITEWBUKYPORT IN THE CIVIL WAR, 1861. The National Guards with the other Massachusetts com- panies on their arrival in New York Saturday morning were received by the officers of the regiment and a committee of citizens, and for a time quartered at the Astor House. An inspection of the regiment had been ordered by the colonel to take place in Brooklyn at four o'clock the same afternoon ; and when the time arrived, the three Massachusetts companies were the only organizations present, excepting two skeleton companies, both numbering less than sixty men. A consulta- tion of the Massachusetts officers was held, and it was decided that in view of the misrepresentations made and the apparent condition of the regiment, the best course for them to pursue was to return home. The colonel, however, prevailed upon them to remain a short time longer, stating that the Rev. Henry Ward Beecher had gone to Washington, and would see that they were at once mustered into service. GOVERNOR ANDREW ORDERS THE COMPANY TO RETURN TO MASSACHUSETTS. June 3d. Governor Andrew telegraphed to Mr. Frank E. Howe, Agent of Massachusetts in New York: Brooklyn must prepare to return our three companies. We have incurred expense, raised hopes, and Brooklyn has cruelly misled, disap- pointed, and mortified us. Mr. Howe replied by letter, saying: I went immediately to Brooklyn. The first person I saw was Cap- tain Westcott of the Newburyport National Guards, who seemed to regret the tenor of the dispatch, although expressed his loyalty in strong terms, and willingness to return with his command at that moment. His only regret seemed to be that the Brooklyn people, officers and all, should be censured when he felt they were doing their best. I talked with the men vmder his command, all of whom seemed contented. The three companies returned to Boston, arriving on the morning of June 5th, and breakfasted at the American House, after which they were dismissed until twelve o'clock, when they were to assemble to hear the report of the officers, who in the meantime had reported at headquarters, where they had a conference with Adjutant-General Schouler and Quartermas- KEWBURYPOET IN THE CIVIL WAR, 1861. 31 ter-General Reed. Captain Westcott stated that having been months in constant drill and discipline at their own expense, his company felt that they ought to be immediately employed. General Reed laid the matter before the governor, and re- ported that the desire of his Excellency was that the compa- nies return to their homes, and disband. To this Captain Westcott rephed that his company had been formed for ser- vice in defence of the government, and they did not propose to disband, but were determined to seek active service. It was finally agreed to furnish quarters and subsistence for the men at Fort Warren, and transportation for the officers back to New York that they might complete arrangements, and attach themselves to the Mozart Regiment then forming. THE NATIONAL GUARDS JOIN THE 40th NEW YOEK INFANTRY. Through Captain Westcott, arrangements were perfected by which the three companies, with an additional company from Lawrence, were attached to the 40th New York Infantry (Mozart) Regiment. Of the National Guards the lieutenants and several of the men declined to again seek service out of the State. Their ranks were, however, recruited to the army standard by additions from the Wallace Guards of Amesbury. Before leaving the State, Captain Westcott received from the governor the announcement that in so doing they severed all connection with Massachusetts, and that the Common- wealth would in no wise be responsible for their action or welfare. LETTER OF GOVERNOR ANDREW TO CAPTAIN WESTCOTT. Boston, June 10th, 18G1. To Capt. J. P. Ti. Westcott, Commanding Co. M V. M., Newburyporf: Sir, — You have expressed a desire in behalf of yourself and your command, to proceed to New York, and there join what is called the Mozart Regiment. In consideration of the disappointment you have already experienced, this Commonwealth wiU again transport you to New York at its own expense. But in order that there may be no pos- sible misunderstanding, it is deemed advisable to state explicitly in this connection that you and your command are not ordered to duty, but 32 NEWBURYPORT IN THE CIVIL WAR, 1861. are only permitted to do what you desire, on your own risk and respon- sibility as private citizens, and thus from the moment you leave Massa- chusetts, the Commonwealth cannot consider that it holds any further official connection with you by which it shall be bound to any official responsibility whatever for your action or welfare, although in both the people of Massachusetts can never cease, of course, to take a warm interest. With sincere good wishes I am very truly yours, John A. Andrew. Alderman Isaac Hale, Jr., who accompanied the Guards to New York, under date of June 13th telegraphed to the New- buryport Herald : Arrived at Yonkers yesterday. The condition of the regiment ex- ceeds Captain Westcott's statements. They are fully furnished with howitzers, wagons, horses, and additional supplies. They will be mus- tered into service Friday. The following day Mr. Hale again telegraphed: Yonkers, N.Y., June 14th, 4 o'clock, P.M. Westcott's company has just been mustered into the service. (Signed) Isaac Hale, Jr. ROSTER OF COMPANY B AND OTHERS FROM NEWBURYPORT WHO SERVED IN THE 40th NEW YORK INFANTRY (MOZARt) regiment: Capt. James P. L. Westcott. 1st Lieut. Henry H. Foster. 2d Lieut. John T. Brown. 1st Sergt. Edwin A. Stover. sergeants. Benjamin C. Welch. James A. Emery. Edward F. Ballou. Warren A. Mansfield. CORPORALS. John L. Finder. George C. Dow. George E. Van Moll. Joseph F. Stevens. James E. Manser. Andrew J. Wadleigh. Henry M. Brown. John G. Tewksbury. MUSICIANS. George Degan. William Ells. NEWBURYPORT IN THE CIVIL WAR, 1861. 33 PRIVATES. Aldrich, Horace L. Allen, John B. Andrews, Edmund Q. Atkinson, John W. Atwood, Charles M. Ballou, Frederick D. Banks, Thomas E. Barnett, Daniel. Battelle, George W. Blockstock, David E. BooDT, Robert M. Bricher, William H. BURNETTE, RORERT, Jr. Cammett, J. Plummer. Cammett, Daniel. Carr, George W. Chase, John. Cole, James. Collins, Enoch. Cressy, Albert C. CtTRRiER, John F. Curtis, Daniel M, Davenport, Simon H. Dewherst, Albert F. Dockham, James W. Dow, Enoch S. Dow, William H. Field, Nathaniel. Flanders, John L. S. FooTE, James. Foote, Frank. Gallagher, Francis. Gallagher, James W. Gentis, Asa. Gilmore, Bradford. Green, Alfred. Guild, Abner. Hewett, John C. Hill, John H. HiLLiARD, Sumner R. W. Hodgkins, Dexter. Holmes, Whitman. Wtatt, Hoyt, William N., HusE, Charles W. Kendrick, Cyrus. Kenney, Andrew J. KiRKWooD, Alexander, Knapp, Frank F. Knight, William H. Lancy, John L. Livingston, Oscar R. Mansfield, John B. Massay, Nathan. Morrill, George O. Morrill, John O. Morrill, George A. Murphy, Daniel. Oliver, Samuel W. Packer, Isaac S. Pearson, Stephen C. Perkins, George H. Perkins, Asa E. Phelan, Thomas J. Pike, Josiah L. Pike, B. Frank. Pillsbury, George W. Powers, John J. Ramsey, Charles F. Reed, John B. Ring, Jonathan. Robinson, George W. Sanborn, Theophilus. Sells, William. Shehan, Napoleon T. Snellgrove, Henry. Tewksbury, Rufus B. Templer, George. True, George P. Vought, Louis. Wadleigh, Henry K. White, Joseph M. WiGGiN, Albert P. Wilson, William. Wood, George A. W. Walter W. 34 NEWBURYPORT IK THE CIVIL WAR, 1861. COMPANY G. Bradbury, William H. H. Russell, George W. Conway, Dennis. Wilkinson, William J. Groom, G. C. COMPANY H, Chase, Jacob. Forbes, John M. CouLLiARD, Joseph. Whiting, John G. GENERAL GUSHING TENDERS HIS SERVICES TO THE GOVERNOR TO ACT IN ANY CAPACITY WHERE HE MAY BE NEEDED, Newburyport, 2.5th April, 1861. Sir, — I beg leave to tender mj'self to j^ou in any capacity liowever humble, in which it may be possible for me to contribute to the public weal in the present critical emergency. I have no desire to survive the overthrow of the government of the United States. I am ready for any sacrifice to avert such a catastrophe, and I ask only to be permitted to lay down my life in the service of the Commonwealth and of the Union. I am, very respectfully, c. cushtng. His Excellency, John A. Andrew, Governor of the Commonwealth. {Unofflcial.) Newburyport, 2.5th April, 1861. Dear Sir, — I pray you not to regard the accompanying proffer in any light other than that of earnest solicitation on my part to discharge my duty to our common country. Permit me to assume that in our past relations, as certainly in our present ones, there has been nothing to forbid me to make, or you to receive, such a proffer at the present time. You alone are able to judge whether, in the scope of official duties, there is anything to assign to me to do. If there be, or not, I pray you to say so to me in all sincerity, in order that, having thus placed myself at your discretion, I may, if not needed directly by you, then decide according to my o'mi judgment what to undertake. I am, very respectfully, c. cushing. Governor Andrew. NEWBUEYPORT LN THE CIVIL WAR, 1861. 35 REPLY OF GOVERNOR ANDREW. Commonwealth of Massachusetts, Executive Department, Boston, April 27th, 1861. Hon. Caleb Cushing: Sir, — Under the responsibilities of this hour, remitted both as a man and a magistrate to the solemn judgment of conscience and honor, I must remember only that great cause of Constitutional Liberty and of civilization itself, referred to the dread arbitrament of arms ; and I am bound to say that although our personal relations have always been agreeable to myself, and notwithstanding your many great qualities fit- ting you for usefulness, yet your relation to public affairs, your fre- quently avowed opinions touching the ideas and sentiments of Massa- chusetts, your intimacy of social, political, and sympathetic intercourse with the leading secessionists of the Rebel States, maintained for years, and never (unless at this moment) discontinued, forbid my finding you any place in the council or the camp. I am compelled sadly to declare that were I to accept your offer I should dishearten numerous good and loyal men, and tend to demor- alize our military service. How gladly I would have made another reply to your note of the 2.5th ult., which I had the honor to receive yesterday, I need not declare, nor attempt to express the painful reluc- tance with which tliis is written. Faithfully, your obedient servant, John A. Andrew, Governor. ORGANIZATION OF THE CITY GREYS, SUBSEQUENTLY COM- PANY A, 17th MASSACHUSETTS VOLUNTEER INFANTRY. The city authorities having leased Essex Hall on State Street for the accommodation of those who might desire to serve their country, on the morning of April 23d a call was made through the Herald for the organization of a new com- pany. A number of experienced military men have urgently requested Capt. John E. Remick, formerly of the Cushing Guards, to tender his services to the government in the present emergency, and unite with them in perfecting a corps in drill and military tactics. Captain Remick has consented, and an invitation is hereby extended to such able-bodied men as are willing to unite with such a company, to appear at Essex Hall this evening at 7.30 p.m., where further arrangements will be made. A paper maj' be found at the express office of David F. Brown, No. 6 Pleasant Street, where information may be obtained. 36 NEWBURYPORT IN THE CIVIL WAR, 1861. In response to this call about twenty-five men enrolled themselves at the first meeting. This new organization con- tinued to meet forenoon, afternoon, and evening for drill, until its numbers had increased to seventy-two men, M-hen an election of officers was ordered by the governor to take place Wednesday evening, May 22d, to be presided over by Major Ladd of Boston. At this meeting David F. Brown was elected Captain; Thomas W. Foster, 1st Lieutenant ; William Bell, 2d Lieutenant; Thomas W. Goodwin, 3d Lieutenant ; and Alfred Horton, 4th Lieutenant. THE COMPANY PETITION THE CITY GOVERNMENT FOR UNIFORMS, JUNE 3d. To THE Hon. George W. Jackman, Jr., Mayor, the Board of Alder- men, AND THE Common Coxtncil, of the City of Newburyport: The undersigned commander and subordinate officers respectfully represent that the volunteer militia company organized and officered according to law, known as the "City Greys," have for the past four weeks been diligent in perfecting themselves in drill, for the purpose of being ready to answer any call made upon their services by the constituted authorities; that they are the only organized company now in the city; that they have every reason to believe that their services will be called for, and that Newburyport has thus far furnished a small quota of com- panies according to her population in proportion to other towns in Essex County. For the above reasons in part we respectfully petition, in behalf of the company, that you take measures such as your judgment maj' dic- tate, and as will sustain the reputation of the city, towards providing the company with such means that they will be enabled to answer any caU made upon us for the purpose of protecting the government of our country and the preservation of our Union. (Signed) David F. Brown Thomas W. Foster William Bell, Jr. > Officers of the City Thomas W. Goodwin Greys. Alfred Horton THE CITY COUNCIL APPROPRIATES $1,550 FOR UNIFORMS FOR CITY GREYS. June 2ifh. By an order introduced by Alderman George J. George, $1,550 was appropriated by the city for the purpose NEWBUEYPORT IN THE CIVIL WAR, 1861. 37 of furnishing uniforms to the City Greys, Captain Brown, pro- vided the State authorities would not uniform the company. Councilman Curtis French at the same meeting introduced an order which was also adopted: That the mayor and two from the common council be a committee to attend to the purchase of imiforms for Captain Brown's Company, no uniform to be furnished except to tliose who shall have signed articles of agreement similar to those included in Chapter 219, Section 3, of the Special Session of the Legislature in May, 1861. His Honor the Mayor and Councilman Curtis French and Charles H. Goodwin constituted the committee. THE CITY GOVERNMENT GRANTS THE USE OF THE GUN HOUSE SITUATED AT THE EAST END OF THE MALL FOR BARRACKS. July \st. A petition from Capt. David F. Brown, request- ing the use of the Gun House as barracks for the City Greys, was granted by the city council, and an order passed provid- ing ten days' rations for twenty-five men of the same company who were to be placed in barracks. PRESIDENT LINCOLN CALLS FOR THREE HUNDRED THOUSAND VOLUNTEERS FOR THREE YEARS. THE CITY GREYS ORDERED TO CAMP AT LYNNFIELD. The President of the United States on July 1st issued an order calling for three hundred thousand volunteers to serve for three years, or until the end of the war, to form new regi- ments, and fill up the ranks of those already in the service. July 7th the governor of the Commonwealth issued General Order No. 26, calling for fifteen thousand volunteers, and as- signing to each city and town the number of men to be fur- nished, which was based upon the annual returns made to the adjutant-general's office by the assessors of the several cities and towns, of men liable to do military duty. July Wih. The City Greys, Capt. David F. Brown, left the city this forenoon via Boston & Maine R.R. for Camp Schouler, Lynnfield. They were accompanied by the Wallace 38 NEWBURY PORT IN THE CIVIL WAR, 1861. Guards, Captain Morrill, of Salisbury, and by the Newburyport Band. A large number of citizens and friends assembled to witness their departure, who expressed their interest in the company and the cause they were to defend by words of en- couragement and support. ROSTER OF NEAVBURYPORT MEN IN COMPANY A, 17th MASSA- CHUSETTS INFANTRY VOLUNTEERS. Capt. David F. Brown. 1st Lieut. Thomas W. Foster. 2d Lieut. Thomas W. Goodwin. 1st Sergt. Philip C. Mason. J. Q. A. Johnson. SERGEANTS. John Dunn. William H. Osgood, Jr. CORPORALS. Joseph W. Haynes. Andrew J. Tilton. Elisha Young, Jr. Joseph Doring. James W. Davis. Ehenezer Cressy. Paul A. Perkins. Joseph C. Richardson. PRIVATES. Ahern, Thomas. Alley, Joseph, Jr. Austin, Albert F. Bradbury, Charles E. Bradbury, George. Brown, George W. Burke, John. Carter, Thomas. Chandler, Rufus W. Cogger, Thomas E. Connor, Edward. Connor, John. Connor, James. Cook, Albert J. Cook, George W. CouiLARD, John H. Dillingham, Areatus H. Drown, Albert. Dwyer, Dennis. DwYER, Daniel J. Fallen, Martin. Flanders, John L. S. Floyd, Enos. FowLE, Robert. FoYE, James H. Gannon, William. GuRNEY, Nathaniel. Havlin, William. Hopkinson, William N. HoRTON, Alfred. Jackman, Thomas H. Keys, Charles W. Kezar, Samuel, Jr. Kezar, George W. Lent, William F. Lewis, Andrew P. Lynch, Daniel. Mace, George. Marshall, James I. McKnight, James. McWiLLiAMS, James. Pearson, William F. NEWBURYPOET IN THE CIVIL WAR, 1861. 39 Poor, Thomas G. Sullivan, Patrick J. Reed, Samuel W. Templeton, Andrew. Smith, Samuel. Wadleigh, Joseph. Smith, James L. Watson, Martin. Spates, James G. Welch, Michael. Stanwood, George W. Willis, John H. Stevens, Thomas W. Winkley, Henry. Sullivan, Michael. Woodwell, Caleb S. Young, Peter. THE STARS AND STRIPES AFLOAT IN EVERY PART OF THE CITY April 20th (Saturday). The patriotism of our citizens was to-day displayed in the flying of the national emblems and the decorating of stores and private dwellings. In the central portion of the city nearly all the business houses were deco- rated with the red, white, and blue. In front of the Essex Hall building on State Street, flags and bunting were taste- fully exhibited around the motto, "Our Country: Right or Wrong." AT MOULTON & TALBOT's, STATE STREET. In the forenoon a large and enthusiastic gathering wit- nessed the raising of a flag at the store of Messrs. Moulton & Talbot on State Street. The ceremonies were introduced by the playing of the national airs by the Newburyport Brass Band. The flag was raised by Rev. Samuel J. Spalding, D.D., who, after addressing the people on the importance of support- ing the national government, closed with solemn prayer for the protection of those who had gone in defense of the nation and its flag. Speeches were made by Rev. Daniel P. Pike, E. H. Rollins, Rev. James N. Sykes, D. A. W. Perkins, George J. L. Colby, James Carey, Moody D. Cook, Philip K. Hills, and City Marshal James P. L. Westcott. AT GILLETT & CO.'S EXPRESS OFFICE, PLEASANT STREET. April 2Zd (Tuesday). Messrs. Gillett & Co. hoisted the national flag upon a staff in front of their express office in the presence of a very large gathering of people, who crowded the streets, windows, and roofs in the vicinity to witness the 40 NEWBUIiYPORT IN THE CIVIL WAR, 1861. scene. The flag was hoisted by the Rev. J. E. Bruce, and was saluted with music by the Newburyport Band. Com- pany B of Byfield, Capt. T. Lyman Pearson, being present, greeted it with cheers as it was unfurled to the breeze, while the plaudits of the people were long and continuous. Prayer was offered by Rev. Mr. Bruce, in behalf of our coun- try, its free institutions, and the sacrifices being made for its preservation by the thousands who volunteered in its defense. AT THE BROWN HIGH SCHOOL. April 2-ith (Wednesday). The members of the Brown High School located on State Street attested their patriotism and devotion to the cause of the Union by hoisting the Amer- ican flag on a staff erected near their school building. Music was furnished by the Newburyport Band, and speeches made by William H, Pearson, Sylvester Burnham, and William H. Bartlett, graduates from the school. General Gushing, Rich- ard S. Spofford, Jr., and Rev. Daniel P. Pike, made brief ad- dresses, expressing their love for the Union, and the support it should receive from all who claimed its protection. The exer- cises were closed by the reciting of a portion of Patrick Henry's great war speech, by George R. Merrill, a member of the school. General Gushing in his speech said that: He cordially participated in the present patriotic manifestation. Long may this glorious flag wave above our heads, the banner of vic- tory and the symbol of our national honor. Our dear country now in- deed demands the devotion of all people, for the dire calamity of ci%'il war is upon us. He had labored hitherto for manj"^ years, earnestly and in good faith at least, first for the conservation of the Union, and then to avert the e\'ils of fratricidal war, and of what he might have said in that relation he had nothing now to retract. But the day of discussion had passed, and that of action had arrived. He had before him the question, which had occurred to pubUc men in other countries, when political convulsions divided friend from friend and brother from brother, and sometimes arrayed them against one another in hostile camp and in deadly strife. What in such a case is the dictate of duty? Should we retire into safe seclusion in a foreign country, to return in better times, to wear the honor of freedom, like Hyde? Or should we remain to affront the perils of our lot, like Faukland or Vance? The latter course, if not the safer NEWBURYPOET IN THE CIVIL WAR, 1861. 41 one, is at any rate the more courageous one. He chose so to act. He was a citizen of the United States, owing allegiance to the Constitution, and bound by constitutional duty to support its government, and he should do so. He was a son of Massachusetts, attached to her by ties of birth and affection, and from which neither friend nor foe should sever Wm. He would yield to no man in faithfulness to the Union, or in zeal for the maintenance of the laws and the constitutional authorities of the Union; and to that end he stood prepared, if occasion should call for it, to testify his sense of public duty by entering the field again at the com- mand of the Conamonwealth or of the Union. AT WILSON BROS., STRONG STREET. April 26th (Friday). This afternoon the city was unusu- ally active. Thousands assembled to pay homage to the "Flag of the Union," that was now looked upon by the people of the North with a greater reverence and respect than ever before. The first gathering was at the establishment of Messrs. Wilson, carvers, on Strong Street, where amid the booming of cannon and the sweet strains of music a beautiful life-sized statue was unveiled representing the "Daughter of the Regiment," above which floated the national flag. After the cheers with which it was greeted had died away. Rev. Samuel J. Spalding offered an earnest and patriotic prayer for the unity and safety of the republic. Speeches were made by Rev. Daniel P. Pike and Edward Burrill, Esq. AT THE FEMALE HIGH AND GRAMMAR SCHOOLS, WASHINGTON STREET. From Strong Street the multitude gathered at the school building, corner of Washington and Court streets, to witness the raising of the Star-Spangled Banner by the young ladies of the female High and Grammar Schools. Rev. John R. Thurs- ton offered prayer, after which the young ladies hoisted the flag, which was greeted by the singing of: Our flag is there! Our flag is there! We'll hail it with three loud huzzas. Our flag is there! Our flag is there! Behold the glorious Stripes and Stars. 42 NEWBUEYPORT IN THE CIVIL WAR, 1861. Remarks were made by Mr. William C. Todd, principal of the High School, George J. L. Colby, and Rev. Messrs. Fletcher, Pike, Muzzy, Thurston, and Cruickshanks. AT THK WEST MALE GRAMMAR SCHOOL. From Washington Street the gathering moved to the West Male Grammar School, located at the west end of the Mall, where the boys hoisted to the breeze the national emblem from a staff upon the top of the building. Mr. James Rous- seau, principal of the school, introduced as speakers, George J. L. Colby, Henry G. Rollins, and Rev. Messrs. Pike, Muzzy, Fiske, and Bruce. Flags were also raised at the Bromfield Grammar School, at the paint store of Messrs. Burrill & Blake at the head of Brown's Wharf, and by the butchers on the Market House, Market Square. May 2d (Thursday). The pupils of the Davenport School, Congress Street, and the Grammar School on School Street, raised the Stars and Stripes in the presence of a large gather- ing of friends. VETERAN ARTILLERY ASSOCIATION TENDER THEIR SERVICES TO THE CITY. May Ath (Saturday). Messrs. Gillett & Co., through the Herald, informed the friends of the Gushing Guards that they would pack at their office and forward to the company Tues- day, May 7th, a box, free of expense. At once articles began to flow in, more than a hundred different packages, consisting of shirts, stockings, towels, cigars, tobacco, and many other useful articles, as presents from wives and children, parents and friends. May 6th (Monday). At a meeting of the city council a communication was received from the Veteran Artillery As- sociation tendering their services to the city and asking that the company be furnished with a stand of arms. May 7th (Tuesday). Mrs. Wallace D. Wells and Miss Lydia M. Smith in a very few hours collected one hundred and two dollars ($102) to be sent to the Gushing Guards as NEWBURYPORT EST THE CIVIL WAR, 1861. 43 "pin money." Captain Bartlett, in a letter dated Washing- ton, May 13th, acknowledged its receipt, and expressed the gratitude of the company for their generous consideration. REPORT OF THE MAYOR REGARDING ASSISTANCE FURNISHED THE FAMILIES OF VOLUNTEERS. The mayor in response to inquiries made in regard to sup- plies furnished from the appropriation for the support of families of volunteers, reported the whole amount disbursed (exclusive of orders) as S90. The orders with other allow- ances amounted to $30 per week. House rent estimated at $40 per month, and fuel at $20 per month. But sixteen families had made application for relief up to this time. RESOLUTIONS COMPLIMENTARY TO CAPTAIN BARTLETT AND THE CUSHING GUARDS. Resolved, That we fully appreciate the heroic conduct of Capt. Albert W. Bartlett and his men, who so promptly shouldered their muskets to sustain the honor of our nation's flag — an act which thrills the heart of every true citizen of Newburyport with pride and admiration. Resolved, That the mayor be authorized to notify Captain Bartlett, in behalf of the city, that we are ready to furnish his company with everything in our power that will add to their comfort or success while in the service of their country, and that Captain Bartlett be requested to inform the city through him of their wants, in accordance herewith. LETTER FROM CAPT. A. W. BARTLETT. Washington City, May 11th, 1861. Mayor George W. Jackman, Jr., Newburyport, Mass. Dear Sir, — Your letter with resolves passed by the city council I have just received, and hasten to answer. I thank the council for their kindness, but would inform them through you, that we were yesterday supplied by government with a new uniform. We have also been sup- plied with undershirts, drawers, and socks by the quartermaster. Unless we see more hard service I can think of nothing we shall need at present. Truly j'ours, A. W. Bartlett, Captain Company A. 44 NEWBURYPORT IN THE CIVIL WAR, 1861. A HAVERHILL VOLUNTEER COMPANY MARCHES TO NEWBURYPORT AND PARTICIPATES IN A PARADE WITH THE NATIONAL GUARDS AND VETERAN ARTILLERY ASSOCIATION. May 8th (Wednesday). A volunteer company from Haver- hill, Captain Howe, marched to this city and camped for the night at the Gun House at the east end of the Mall. Thurs- day the streets were alive with military enthusiasm. The Na- tional Guards, Captain Westcott, numbering seventy men, in their new uniforms of blue coat and gray pants and armed with Colt's revolving rifles, the Veteran Artillery Association, Capt. John Moore, and the Haverhill Volunteer Company, Captain Howe, paraded the principal streets of the city, accompanied by the Newburyport Band. In the afternoon the three com- panies marched to Davenport's Hill, where the National Guards practiced target shooting. DONATION BY THE PUPILS OF THE PURCHASE STREET GRAMMAR SCHOOL. The pupils of this school, in place of raising a flag as many of the schools in the city had done, and desiring to express their patriotism by the purchasing of articles useful to the troops in the field, addressed the following note to Mr. Charles H. Coffin, Esq.: Newburyport, Maj'- 11th, 1861. Mr. Charles H. Coffin, Esq.: Dear Sir, — Please accept the enclosed sum as a trifling donation from the pupils of the Purchase Street Grammar School, to be expended for the benefit of the Newburyport volunteers. E. A. Appleton. A. L. Coffin. VOLUNTEER FUND. May 20th (Monday). At the city council meeting. Council- man John J. Currier introduced " an order for a joint special committee to make inquiries in regard to the funds said to be subscribed for the relief of the famihes of volunteers enlisting for the war, and that they report to the council what action is wise and proper to take in regard to raising an additional amount for that purpose." NEWBURYPORT IN THE CIVIL WAR, 1861. 45 MEETING OF THE SUBSCRIBERS TO THE VOLUNTEER FUND. May 23d (Thursday). At a meeting of the subscribers to the Vokmteer Fund, Edward S. Moseley was chosen chairman, and John J. Currier secretary. A committee, consisting of Edward S. Moseley, Enoch S. Wilhams, Mark Symons, Josiah Little, and Charles H. Coffin, to whom was added the mayor, Hon. George W. Jackman, Jr., was chosen to devise some plan for the collection and distribution of the fund, and report at a meeting to be held at the counting-room of the Bartlett Mill, Monday, May 27th. NAMES OF THE CONTRIBUTORS TO THE FUND FOR THE RELIEF OF THE FAMILIES OF THE VOLUNTEERS IN SERVICE. Ocean Bank $500 Caleb Cushing . . $100 Rufus Wills & Son . . . 130 James Reed . . . 100 Eben F. Stone .... 100 S. Frothingham & Co. 100 Chas.H. Coffin .... 100 M. H. Simpson . . . 100 Joshua Hale 100 D. & I. Hale . . . 75 Jacob Horton 100 Jas. A. Frothingham . 50 Sumnei', Swasey & Currier 100 Robert Couch . . . 50 Robert Bayley & Son . . 100 Wm. Balch . . . 50 John Porter 100 Henry Frothingham 50 Micajah Lunt .... 100 J. J. Knapp . . . 50 Wm. Graves 100 Geo. W. Jackman, Jr. 50 Edward S. Moseley . . . 100 Henry C. Perkins 50 Isaac H. Boardman . . 100 Nicholas Varma . . 50 Edward S. Rand .... 100 John Balch . . . 50 Josiah L. Hale .... 100 James Caldwell . . 50 John Currier, Jr. " . . . 100 Stephen W. Marston . 50 Charles Wills 100 John Osgood . . . 50 Henry Shoof 100 Wm. C. Todd . . . 50 J. H. & J. R. Spring . . 100 Jos. B. Morse . . . 50 Chas. Lunt 100 Wm. H. Brewster . 50 Wm. Horton 100 Philip H. Blumphey . 50 W. H. & E. W. Lunt . . 100 Isaac A. Bray . . 50 Francis Todd 100 Herald Office . . . . 50 J. N. & W. Cushing . . . 100 A. & G. J. CaldweU . 50 Joseph Johnson . , . . 100 Enoch S. Williams . 50 W. P. Pierce 100 Henry Cook . . . . 50 James Blood 100 Wm. Nichols . . . . 50 Jacob W. Pierce .... 100 Joseph Moulton . , . 50 Josiah Little 100 Daniel Knight . . . 50 Samuel Nichols .... . 100 Stephen Tilton & Co, . 50 46 NEWBURYPORT IN THE CIVIL WAR, 18G1. S. W. Marston, Jr. . $50 Albert S. Russell . $25 F. Skinner & Co. 50 Edward S. Toppan . 25 David Wood .... . 35 Eben Wheelwright . 25 D. R. Lecraw . . 35 William Ashby . 25 Mark Symons . . . 30 Edward S. Lesley 25 Cash 30 Nathl. Foster, Jr. 25 Robert E. Moseley . 25 Balch W. Pierce . . 25 Nathan A. Moiilton 25 Parker Roberts . 20 Moses E. Hale . . 25 Wm. W. Caldwell 20 Joshua Aubin . , 25 T. Tracy . . . 15 Stephen M. Gale . . 25 Nathaniel Hale . 10 N. & T. Foster . . 25 Prescott Spalding 10 Johnson & Morse 25 Benj. Davis. Jr. . 10 Wm. B. Whiting 25 Wm. B. Boardman 10 Samson Levy & Co. . 25 Henry P. Toppan 10 Geo. W. Hale . . . . 25 Jacob Stone . . 10 Chas. M. Hodge . . . 25 Alexander D. Brown 10 E. H. & G. J. George . 25 Washington Adams 10 Lewis L. Condry . 25 Wm. Burke . . . 10 Atkinson Stanwood & Co. . 25 Richard Plumer . . 10 Nathaniel Korton . . 25 May 27th (Monday). In the afternoon the subscribers to the Volunteer Fund met at the Bartlett Mill counting-room. Of the $6,090 subscribed, it was voted to raise 20 per cent of the amount at once, and more as it should be needed, to be placed in the hands of Messrs. David Wood, Isaac H. Board- man, and Charles H. Coffin, to be appropriated at their discre- tion for the support of the families of those who have or may hereafter volunteer from this city. A BOX FOR THE GUSHING GUARDS. Through the energy of Mr. D. Clark Batchelder, a large and valuable box was forwarded to the Gushing Guards, en- camped near the Relay House, Md. By his efforts one hun- dred and twenty-five dollars were subscribed by the friends of the company, with which five regulation swords were pur- chased for the officers. In addition to the swords, the box contained a havelock for each member of the company, made by our patriotic ladies; sheets, pillow-cases, and blankets de- signed for the use of the sick; stockings, towels, handkerchiefs, tobacco, preserved fish and meats, and many other articles NEWBURYPORT IN THE CIVIL WAR, 1861. 47 acceptable to the soldier in the field. There was also a gold Union badge for Maj.-Gen. Benjamin F. Butler, a silver one for each of the officers of the Gushing Guards, and a plated one for each of the men. AID TO FAMILIES OF VOLUNTEERS. On the 23d of May, 1861, the Legislature passed a Resolve entitled, "An Act in aid of the families of volunteers and for other purposes," by which cities and towns were permitted to raise money by taxation and apply the same under the direction of town or city officers for the aid of the wife and children under sixteen years of age of any of their inhabitants who is a member of the volunteer militia of this State, and for each parent, brother or sister or child, who, at the time of his enlistment, was dependent on him for support. The Act also provided that there should be annually reimbursed from the State Treasury to such cities and towns a sum not exceeding one dollar per week for the wife, and one dollar per week for each child or parent of such inhabitant who at the time of his being called into service was dependent upon him for support. By section four of the Act any city or town was also authorized to "organize an armed police," whenever danger from an attack by sea was apprehended. June Sd (Monday). At a meeting of the city council an order introduced by Alderman Isaac Hale, Jr., authorized the mayor to "provide all assistance that may be needed by those families in this city who have been deprived of their means of support by members of the families having volunteered and been mustered into service in the ranks of the National Guards in accordance with the statutes in such cases made and pro- vided, and in no case to exceed the amount to be reimbursed by the State." A CARD FROM THE GUSHING GUARDS IN ACKNOWLEDGMENT OF THE BOX SENT BY D. C. BATCHELDER AND OTHERS. Camp Essex, St. Dennis, Md., June 16th, 1861. The officers and members of Company A, 8th Regiment, M. V. M., hereby return their most sincere thanks to Mrs. Nehemiah Flanders and other ladies, for cake; Mrs. A. L. March, for blankets, sheets, pillow- 48 NEWBURYPOUT IN THE CIVIL WAR, 1861. cases, and socks; and to all of our lady friends who provided us -with havelocks, or assisted us in any way. They will all accept our thanks. Also to Samantha N. Whiting, for rubber blankets; the Messrs. Gushing, Philip K. Hills and others, who so liberally subscribed towards the swords and uniforms for the officers; B. W. Ordway, for delivering letters, etc.; Hiram P. Macintosh and Andrew J. Haynes, stationery; Parker Roberts, Charles M. Hodge, Horace Hamblett, John Caldwell, James McConnell, Edwin Blood, Renton M. Perley, Philip H. Blumpey, A. Brookings, Wm. W. Merrill, John M. W. Clement, Charles F. Brown, C. S. Swasey, for tobacco, pipes, and cigars; Engine Company No. 6, for caps; George N. Young, for trucking; Gillett & Co., for expressing; George W. Jackman, Jr., Nehemiah Flanders, Edward W. Rand, Eben P. Cutter, Wm. H. Huse & Co., George L. Jackman, Andrew J. Haynes, George W. Clark, and Moulton & Talbot, for newspapers; Dean R. Martin, Daniel Horton, D. C. Batchelder, Nehemiah Flanders and others, for straw hats; Samuel A. Smith, cough mixture; Horatio N. Dennett, labor and materials for uniforms; also to all other friends who have assisted us in any way, and whose names have been unintentionally forgotten in the confusion of opening the cases and delivering the packages. Our special thanks are due to Capt. Nehemiah Flanders, D. C. Batchelder, Eben P. Cutter, Stephen Collins, and George J. George, for continued exertions in our behalf. (Signed) Albert W. Bartlktt, for the Company. THE CITY COUNCIL APPROPRIATES ONE THOUSAND DOLLARS TO AID THE FAMILIES OF VOLUNTEERS. June 24th (Monday). An order introduced by Alderman Nathaniel Pierce was unanimously adopted by the city council: That the sum of one thousand (1,000) dollars be appropriated to the aid of the wives and children under sixteen (16) years of age of those of the inhabitants of this city who as members of the Volunteer Militia of the State of Massachusetts have been or may be mustered into or enlisted in the service of the United States, and also for the aid of such parent, brother or sister or child, who at the time of such enlistment wa.s, is or may be dependent upon any one of said inhabitants so mus- tered into or enlisted in the service aforesaid. TAXES FOR 1861. The assessors for 1861, in their report of the valuation of property, number of polls, and apportionment of taxes for the year, make the following statement: The number of polls, 2,430; valuation of real estate, $3,120,600; personal estate. NEWBURYPORT IN THE CIVIL WAR, 1861, 49 $3,477,500; total, $6,598,100. The rate of taxation was $10.40 on $1,000. The appropriations for which the tax was laid were as follows: State tax, $2,346.00; County tax, $9,369.95; city tax, $58,910.00 ; excess, $1,611.79. July 4ith (Thursday). The anniversary of our national independence was ushered in with the booming of cannon, the ringing of bells, and an unusual display of the Stars and Stripes. No public celebration of the day was attempted in the city. The people could not dispel from their minds the fact that we were in the midst of a civil war, and for the first time father, son, and brother had been called upon to battle for the preservation of our national existence. Towards even- ing several thousand people assembled on the Mall, and lis- tened to the reading of the Declaration of Independence by Mr. Hylas T. Wheeler, principal of the Putnam School, fol- lowed by the singing of patriotic songs, and music by the Newbury port Band, ORGANIZATION OF A PERMANENT COMMITTEE BY THE CITY GOV- ERNMENT FOR THE DISBURSEMENT OF AID TO THE FAMILIES OF SOLDIERS. July Sth (Monday). An order introduced by Alderman William H. Huse was adopted by the city council: That a joint special committee consisting of the mayor and alder- men and one councilman from each ward be appointed to disburse the sums of money appropriated under various orders passed by the city council for the relief of the wives, children, and those dependent upon those citizens of Newburyport engaged or who may hereafter be engaged in the military or naval service of the United States. In addition to the mayor and aldermen the committee consisted of Councilman Michael Wormstead, Ward 1 ; Ralph C. Huse, Ward 2 ; William A. Davis, Ward 3; Charles M. Hodge, Ward 4; Charles A. HilHard, Ward 5; and James P. McQuillen, Ward 6. A BOX SENT TO THE NATIONAL GUARDS AT ALEXANDRIA, VA. July 22d (Monday). Through the kindness of Mr. Richard Welch and friends of the National Guards attached to the 40th New York (Mozart) Regiment, a large and valuable box 50 NE\VBUR"XPORT IN THE CI\T:L WAR, 1861. containing articles of comfort and usefulness was forwarded to them at Alexandria, Va. The company acknowledged its receipt by a card published in the Herald of August 5th: Alexandria, Va., July 27th, 1S61. The officers and members of the Newburyport National Guards de- sire through this medium to express their sincere gratitude to Dr. Job T. Dickens, Moses B. Wheeler, Richard Welch, John Buntin, Charles L. Huse, Samuel Towle, Samuel A. Smith, Reginald Morton, Miss Harrod, Messrs. Gillett & Co., B. Warren Ordway, and all others whose names may have been unintentionally omitted, for the articles of necessity and luxury forwarded to them. The eagerness with which they were re- ceived should be seen to appreciate the thanks of the recipients, and the kind donors of these free-will offerings will long be remembered. Edwin A. Stover, Orderly Sergeant. RECEPTION OF THE GUSHING GUARDS ON THEIR RETURN FROM THE THREE MONTHS* CAMPAIGN. July 18th (Thursday). At a meeting of the Veteran Ar- tillery Association, Benjamin R. Knapp, John B. Nelson, David J. Adams, John B. Goodwin, Richard Fowler, John Moore, William E; Currier, George W. Jackman, Jr., Philip K. Hills, Charles H. Coffin, John B. Prichard, and Wooster Smith were selected a committee to make all necessary ar- rangements for the reception of the Cushing Guards on their return from their three months' campaign in defence of the capital. THEIR ARRIVAL IN NEW^BURYPORT. August 1st (Thursday). A telegram from Maj. Ben: Perley Poore of the 8th Regiment announced that the regiment had arrived in Boston, and that the Cushing Guards would return home in the afternoon. All day the people had been waiting and preparing for them. They left on a cold, rainy, cheerless day in April, few in numbers, with not a cheer to encourage or enliven their departure; they returned, and the firing of cannon, the ringing of bells, and the joyous shouts of the people, announced their arrival. State Street was thronged with people, flags were flying, and stores and residences deco- rated in honor of the brave men who were the first to respond in defense of the Constitution and the Union. NEWBURYPORT IN THE CIVIL WAR, 1861. 51 The company reached home at 6 p.m., and were received at the railway-crossing on State Street by the Veteran Artil- lery Association, Capt. John Moore, accompanied by the New- buryport Band. There was also a juvenile company, the Dodge Cadets, commanded by Master Edward W. Dodge. These companies, with a cavalcade of citizens, escorted the Guards down State Street, through Broadway, up Greene Street to City Hall, where dinner was provided. After dinner they returned to their families and friends, happy with the reflection that they had performed their duties honestly, faith- fully, and fearlessly. There were sixty-six men from New- buryport in the 8th Regiment during the three months' cam- paign. Fifty-two of them re-entered the service. RECRUITING IN NEWBURYPORT DURING THE SUMMER OF 1861. After the departure of Captain Brown's company attached to the 17th Massachusetts Infantry, recruiting in our city was comparatively dull. Efforts were made by several who had seen service in the three months' campaign to organize com- panies, but the experience of the National Guards in being or- dered into service deterred many from enlisting in new or- ganizations. RECRUITING OFFICES IN 1861. Volunteers, Attention! The undersigned has been duly author- ized by the Commonwealth of Massachusetts, to recruit volunteers for the Massachusetts Militia, in Newburyport, Newburj^, West Newbury, Georgetown, Haverhill, Groveland, Rowley, Ipswich, Bradford, Ames" bury and Salisbury. No other person has any authority to recruit for the Commonwealth in either of the above towns. Headquarters at store opposite the foot of Broad Street on Merri- mack Street. Persons wishing to enter the service ■wall present them- selves, and if accepted will receive pay and rations from that dav forth. Henry W. Moulton. A BRANCH RECRUITING OFFICE has been established in Newburyport, at No. 1.3 Market Square, and will remain open for a few days only, to recruit a company for Colonel Hinks's Regiment. Office hours from 9 to 12 a.m., 2 to 5 p.m. Lieut. George Barker, Recruiting Officer. (By order of Brig.-Gen. W. W. Bullock, General Recruiting Officer for the State of Massachusetts.) 52 NEWBURYPORT IN THE CIVIL WAR, 1861. ATTENTION, VOLUNTEERS. The undersigned having been duly authorized to recruit a company of infantry to be attaclied to the regiment now being organized in Massa- chusetts, by Capt. David Wardwell of Boston, by authority of the War Department, hereby gives notice to all members of the 8th Regiment desirous of re-enlisting, and to all others desirous of enlisting for the war, that an opportunity is offered by applying at the recruiting office No. 31 State Street, over Wm. B. Morss' store from 9 to 12 a.m., and 2 to 5 P.M. Adjutant George Creasey, Recruiting Officer. WANTED 100 MEN FOR HON. HENRY WILSON'S REGIMENT. The undersigned having received authority to organize a companj' of infantry for Colonel Wilson's regiment, are now ready to receive recruits from Newburyport and vicinity. Applications for enlistment in this regi- ment, which will be the most famous that New England has sent forward, may be made to Albert W. Bartlett, or Gamaliel Hodges, At their office over George Greenleaf's, Market Square. In addition to the two companies furnished for the 40th New York and the 17th Massachusetts Infantries, there were enhsted and mustered into service during the year for the 10th, 11th, 12th, 16th, 19th, 20th, 22d, 23d, 26th, 28th, 30th, and 32d Regiments of Infantry, the 1st Company of Sharp- shooters, the 1st and 3d Cavalry and the 4th Battery of Light Artillery, more than two full companies of infantry, or about 225 men. Adding to these the 75 naval enhstments during the year, the city contributed during the year an aggregate of 450 men, exclusive of three months' enlistments. THE FIRST SOLDIER BURIED IN NEWBURYPORT AFTER THE COMMENCEMENT OF THE WAR. October 5th (Saturday). Corporal Charles Gardner Bur- bank, son of Gardner A. and Eliza J. (Laraby) Burbank, born in Newburyport in June, 1844, was to-day buried from the Congress Street Church. Young Burbank was a resident of East Boston at the time of his enlistment, and was but seven- teen years of age when he entered the service. He was with NEWBURYPORT IN THE CIVIL WAR, 1861. 53 his regiment in the first battle of Bull Run, July 21st, and con- tinued in active service until the privations of camp life so told on his health as to oblige him to enter the hospital at Bladensburg, Md., where he died October 1st. THE CITY WITHHOLDS STATE AID FROM THE FAMILIES OF VOL- UNTEERS, RESIDENTS OF NEWBURYPORT, WHO JOINED THE 40th NEW YORK (mOZART) REGIMENT. As the Act of the Legislature granting aid to the families of volunteers applied only to the families of those who en- listed in the volunteer regiments of the State, and not to those who joined the 40th New York (Mozart) Regiment, the city, October 1st, suspended further assistance to those families. THE COMMITTEE OF THE VOLUNTEER RELIEF FUND OFFER TO REIMBURSE THE CITY FOR ALL SUMS PAID THE FAMILIES OF THOSE WHO JOINED THE MOZART REGIMENT IN CASE THE STATE LEGISLATURE REFUSES AN APPROPRIATION. NEWBURYPORT, October 14th, 1861. To THE Mayor, Aldermen and City Council of Newburyport: Gentlemen, — The undersigned committee of the ReUef Fund for the families of those volunteers who have enlisted in the army of the United States from this city, knowing that the necessities of these fam- ilies require that assistance should still be afforded to those of the Na- tional Guards, so called, as well as to the others, and believing that our State legislature at its next session will pass acts paying the families of those companies who unfortunately joined the Mozart Regiment, the same as those volunteers who are enrolled in the IMassachusetts regi- ments, now propose to the city government, that if they will continue to pay to the families of the National Guards such sums as they have done from an appropriation by the city government until last week, not to exceed forty-eight dollars per week, if the legislature at its next session does not appropriate and cause to be paid such sums as may henceforth be paid to such families by the city government, that we will bind ourselves as a committee to refund to the city all such sums so paid from the funds placed under our control. Is.VAC H. BoARDMAN \ Committee Charles H. Coffin > ^f (Signed) David Wood ) Vol. ReUef Ftmd. 64 NEWBUKYPORT IN THE CIVIL WAR, 18C1. At a meeting of the city government Wednesday, October 16th, the above communication was referred to the committee on relief on the part of the city, who recommend That the city council accept the terms and conditions therein offered, and would therefore recommend that the sum of five hundred dollars be appropriated for the reUef of the famiUes of the company known as the National Guards, Captain Westcott, or other members of the Mozart Regiment belonging to this city. Respectfulh^ submitted, George W. Jackman, Jr. For the Committee. WAR MEETING AT CITY HALL. October 8th (Tuesday). A meeting of the citizens of Newburj-port and vicinity was advertised to be held at the City Hall this evening in reference to the duty of young men in view of the momentous questions before the country. The meeting is one of a series to be held the present week in several of the cities and towns in the county. The Hon. Asahel Huntington, W. D. Xorthend, A. A. Abbott, W. C. Endicott, J. A. Giles, and the Revs. S. J. Spalding, Geo. D. Wilds, and Geo. W. Briggs, will speak in different places, espe- cially in relation to the recent determination of the Union Drill Club of Salem to enlist for the war. The Hon. Eben F. Stone will preside this evening, and the meeting will be addressed by the Rev. Willard Spaulding and Rev. George D. Wilds of Salem. The gallery of the Hall will be reserved for Ladies. The meeting was one of the largest and most patriotic gatherings held during the war. The speaking was eloquent and impressive, and awakened in the hearts of the people a willingness to do and to suffer, to save for themselves and posterity the Union of our fathers. LAUNCH OF THE GUNBOAT MARBLEHJEAD. October \Uh (Wednesday). Hon. George W. Jackman, Jr., launched from his ship-yard on Merrimack Street this morn- ing the gunboat Marblehead. Her length was 173 feet, breadth of beam 28 feet, depth of hold 12 feet, measuring 510 tons. She was schooner-rigged, and carried in her sails 2,000 yards of canvas. Messrs. Prichard were the riggers, and NEWBURYPORT IN THE CIVIL WAR, 1861. 55 Clannin and Goodwin the sail-makers. The forward berth deck accommodated eighty men, and the three cabins fur- nished quarters for fifteen officers. The forward berth deck was provided with cooking apparatus, also a medicine chest and library furnished by the ladies of this city. Under this apartment was the magazine with flooding cocks on each side in case of fire ; the shell room ; the sail room, lined with zinc, for the spare sails; the bread room, lined with tin, capable of holding six thousand pounds of bread. She was furnished with two horizontal engines of eighteen inch stroke and thirty inch cylinders, driving a screw propeller nine feet in diameter. In addition to the main engines there was an auxiliary engine of ten horse power. The boilers were of Marston's build, and weighed 21 tons, having 1,760 tubes 2 inches in diameter, and two furnaces 6^ feet in length by 3^ feet in breadth. The construction of the hull was under the supervision of R. B. Forbes, Esq., of Boston, and the machinery under the inspection of Clark Fisher, Engineer U.S.N. She left the wharf in this city Thursday, January 10th, 1862, for Charles town Navy Yard, When in commission in 1862, she carried four guns, and was attached to the South Atlantic Blockading Squadron, under the command of Lieut.-Com. R. W. Scott. In 1863 she was armed with six guns, and commanded by Lieut.-Com. R. W. Meade, Jr., and attached to the same squad- ron. In 1864 she cariied seven guns, and was stationed at the Naval Academy, Newport. AID TO THE FAMILIES OF VOLUNTEERS. November 1st. One hundred and fifty families were re- ceiving State aid on account of persons in the army, viz., in Ward 1, 25; Ward 2, 29; Ward 3, 14; Ward 4, 21; Ward 5, 39; Ward 6, 22. The amount paid per week, S325. RECRUITING OF THE McCLELLAN GUARDS, AND THEIR ASSIGN- MENT TO THE IITH MASSACHUSETTS INFANTRY. Under Special Order No. 572, issued by the adjutant- general of the Commonwealth, Messrs. Henry W. Moulton, Luther Dame, William D. Foster, and John W. Ricker com- 56 NEWBURYPORT IN THE CIVIL WAR, 1861. menced about the middle of October the recruiting of a com- pany for three years' service to be known as the McClellan Guards. About sixty men were enhsted in this city, and oc- cupied for a time as barracks the rooms over the store No. 13 Market Square. To complete the organization the company was filled up by the addition of recruits from Lynn and other parts of Essex County. When the recruiting for the company began, it was expected it would be assigned to one of the new regiments then being organized by the governor ; but an order from the War Department prohibiting the organization of any more new regiments caused the disbanding of many companies then being raised, and rendered it necessary for the governor to order the McClellan Guards to join the 11th Massachusetts Infantry then on duty on the Lower Potomac, Maryland shore. The company organization was not preserved. Cap- tain Dame, on being ordered to Company C, took with him less than twenty men; the remainder were assigned to other companies as recruits. ENLISTMENTS FOR GENERAL BUTLER S EXPEDITION TO NEW ORLEANS. November I2th. Adjutant George Creasey, Capt. Albert W. Bartlett, and Lieuts. Gamaliel Hodges and George Barker, were authorized by the governor to recruit a company of infantry for three years' service, provided the required num- ber of men could be raised within twenty days. A recruiting office was opened at the armory of the Cushing Guards, and the following call made: Wanted — Strong, Able-Bodied and Intelligent Men to fill up a new company now being organized at the armory of the Cushing Guards by order of His Excellency Governor Andrew. Every man enlisting will receive pay and rations from the date of enlistment, and also be entitled to all the comforts conferred by the legislature upon Massachu- setts soldiers. This is the best opportunity yet offered to enlist in a corps with officers and men of their own acquaintance. At the expiration of the time specified, thirty men had been recruited ; but as the governor was unwilling to extend the NEWBURYPORT IN THE CIVIL WAR, 1861. 57 authority, the men were turned over to General Butler, and under command of Lieutenant Barker were assigned to the 30th Massachusetts Infantry, then at Camp Chase, Lowell. AID FOR THE FAMILIES OF THOSE WHO ENLISTED IN THE NAVY. Congress having refused to allow the State credit for en- listments in the navy, the State authorities ruled that the families of those men who had entered this branch of the ser- vice were not entitled to State aid. At a regular meeting of the city government November 4th, Alderman Hale introduced an order, "That the sum of two hundred dollars be appro- priated for the relief of the families of those inhabitants of Newburyport that may be necessitous, and who now are or may be engaged in the naval service of the United States dur- ing the present Rebellion." This order having been rejected by a yea and nay vote. Alderman Hale, December 2d, pre- sented a petition signed by Edward S. Moseley and 743 legal voters, asking for "an appropriation for the support of the famiUes of those of our citizens who have enlisted in the United States Navy." This petition was referred to a joint special committee, consisting of Alderman Isaac Hale and George J. George, and Councilmen Charles M. Hodge, James P. McQuillen, and John J. Currier, who reported that the prayer of the petitioners should be granted. The report of the committee was accepted ; and an order introduced by Councilman Currier, authorizing the committee on finance to hire three hundred dollars, to be paid to the families of those enlisted in the naval service, under the direction of the Relief Committee, was unanimously adopted. 1862. City government. — Inaugural address of Mayor Jackman. — Military Relief Committee. — Appropriation of $1,500 for relief. — Capture of Fort Donelson. — Washington's Birthday. — Fast Day sermon by Rev. Randolph Campbell. — Aid to families of those in navy dis- continued. — Capture of New Orleans and other victories. — Cush- ing Guards, election of officers. — Letter from Company I, 23d Regi- ment. — Governor calls for troops. — Departure of Gushing Guards for Boston. — Roster of company. President calls for 300,000 volunteers for three years. — Quota of city. — City offers bounty. — President calls for 300,000 men for nine months. — Enlistments for three years. — Recruits ask that officers of Gushing Guards be commissioned for three 5'ears. — Organization of Company B, 35th Massachusetts Infantry. — Election of officers, Gushing Guards. — Postponement of draft. — Appeal by Hon. Eben F, Stone. — Order of Colonel Coffin, 8th Massachusetts Volunteer Militia. — War meetings at City Hall and mall. General Order No. 38 by governor. — Company B, 35th Massachusetts Infantry, leaves for Washington. — Resolutions by city council on death of John Black. — First military funeral during war. — Report of mayor and aldermen, names of men in army and navy. — Second battle Bull Run. — Ladies' Aid Association at City Hall preparing hospital supplies. — Captain Stone's company goes to camp at Wen- ham. — Roster of company. — 48th Regiment Infantry, Colonel Stone. — Gushing Guards, Company A, and 8th Regiment Infantry, Colonel Coffin, go to camp at Boxford. — Roster of company. Death of Capt. A. W. Bartlett. — City government arrange for funeral. — Resolutions by city council, and officers of 8th Regiment. — Funeral of Captain Bartlett. — Editorial in Daily Herald. — Company B, 35th Massachusetts Infantry, at Antietam. — Maryland campaign. — Killed at South Mountain and Antietam. — Mr. Nathan A. Moulton and Eben Manson visit wounded in hospitals. — Resolutions on the death of Corp. William C. Colby by city council and Board of Engineers. CITY GOVERNMENT FOR 1862. MAYOR. George W. Jackman, Jr. ALDERMEN. Ward 1. Isaac Hale, Jr. Ward 4. Horace Hamblett. " 1. Chas. C. Dame.i " 5. William H. Huse. " 2. Nathaniel Pierce. " 6. Winthrop O. Evans. " 3. George J. George. 1 Alderman Isaac Hale, Jr., of Ward One, resigned May 7th, and Chas. C. Dame was elected to fill the vacancy. 58 NEWBURYPORT IN THE CIVIL WAR, 1862. 59 COMMON COUNCIL. John J. Currier, President. Albert W. Greenleaf, Clerk. Wardl. Ward 2. WardZ. Chas. H. Goodwin. Joseph G. Gerrish. Chas. O. Morse. Jacob G. Brown. Ralph C. Huse. Curtis French. Moses Pettingell, Jr. Dan'l A. W. Perkins. Wm. H. Johnson. Ward 4, Edwin Currier. Dana Dodge. William P. Plummer. Ward 5. Ward 6. Thos. H. Cutter. John J. Currier. Greenleaf Boardman. Eben P. Cutter. Alexander Caldwell. Stephen M. Pillsbury CITY CLERK. Eleazer Johnson. CITY TREASURER. Daniel Granger. FROM THE MAYOR'S INAUGURAL ADDRESS. STATE OF THE COUNTRY. The causes which have brought our beloved country into this dis- astrous position, it would not be proper for me at this time to discuss One thing is certain, it is the duty of every one in this great crisis to use all the means in his power to extricate the government from this, the worst of all wars, if we would again wish to see that prosperity which was so apparent a 3'ear and a half ago. We, as citizens, as patriots, as honest men, irrespective of all party feelings and considerations, should take the greatest of all documents ever written, the Constitution of the United States — the charter of our rights and liberties — for our guide and direction; the peace, prosperity, and happiness of all the inhabit- ants of this ever-cherished country, for our aim; and in the right spirit seek to preserve, strengthen, and perpetuate the best government Divine Providence ever gave or bestowed upon any people. We have yet to offer in this cause the services, voluntarily and early tendered to the government, of a distinguished fellow-citizen who has been long con- spicuous in the discharge of functions of high civil and military posi- tions. We trust that the government will soon be able to avail itself of his distinguished ability and patriotic devotion to the common cause. I will only add, in conclusion of this subject, my full assurance that I need not urge upon you continued attention to the duties devohang upon the city, in relation to those of our number who are now making new proof of the strength and power of Republican government, in vol- untarily bearing arms for its defence and support. 60 NEWBURYPORT IN THE CIVIL WAR, 1862. MILITARY RELIEF COMMITTEE FOR 1862. January Qth (Monday). At a meeting of the city council an order was adopted: That a committee consisting of the mayor, the board of aldermen and one common councilman from each ward, be a committee to pay out the amount allowed by the city to the families of those persons who have enlisted in the service of the United States, in both the army and navy. The committee consisted of the mayor and aldermen, and councilmen Jacob G. Brown, Daniel A. W. Perkins, Curtis French, Dana Dodge, Alexander Caldwell, and Stephen M. Pillsbury. APPROPRIATION OF $1,500 FOR TPIE USE OF THE RELIEF COMMITTEE. January 20th (Monday Evening). The city council adopted an order authorizing the Committee on Finance to hire for a term not exceeding four months $1,500 for the temporary relief of the families of those enlisted in the United States military and naval service, to be charged to the Relief Com- mittee. THE CAPTURE OF FORT DONELSON. February 16th (Sunday Evening). News was received by telegraph of the capture of Fort Donelson by the Union forces under General Grant. The announcement of the news caused the people to gather in large numbers on State Street, and rejoice and congratulate each other upon the brightening pros- pect. Monday, flags were thrown to the breeze, bells were rung, one hundred guns fired, and in the evening houses were illuminated in honor of the glorious victory, Washington's birthday. February 22d (Saturday). In accordance with the recom- mendation of the President, the anniversary of the birthday of the "Father of his Country," the immortal Washington, was NEWBURYPORT IN THE CIVIL WAR, 1862. 61 celebrated in this city with unusual spirit. At sunrise, noon, and sunset the bells of the different churches were rung. Flags were displayed from pubhc buildings and private dwellings. Religious services were held in the Court and Prospect Street Churches. At the latter place, the exercises were conducted by the clergymen of the city. Prayers were offered by Rev. Randolph Campbell, Rev. Drs. A. G. Vermilye and Leonard Withington. Selections from Scripture were read by Rev. Dr. William Horton, and Washington's Farewell Address by Rev. Dr. Samuel J. Spalding. The singing of ''Strike the Cymbal," "America," Miss Hannah Gould's beautiful ode, "Who when darkness gathered o'er us," and the "Star-Spangled Banner," was under the direction of Messrs. Warren Currier and James W. Cheney. In the evening the residences or places of busi- ness of William E. Currier, Amos Noyes, Rufus G. Coffin, William B. Morss, Caleb C. Toppan, Charles W. Carter, Dana Dodge, and Rev. J. C. Fletcher were brilliantly illuminated. The residence of Dr. M. M. Mumford, known as the Prince House, attracted particular attention. Over the entrance, and beneath the folds of the Stars and Stripes, were the words, "Our Guest of 1789." It was at this house Washington re- mained during his visit to Newburyport in October, 1789. FAST DAY SERMON BY REV. RANDOLPH CAMPBELL. On Fast Day, at the Prospect Street Church, the pastor, Rev, Randolph Campbell, preached from the text, Isaiah xxxii. 15-19. Subject, "The Union safe, through the gracious out- pouring of the Spirit, and by the hailstorm of judgment upon the Rebellion." The discourse was particularly adapted to the times, and full of patriotism and encouragement. At the request of many of our citizens, it was repeated April 25th. Newburyport, April 21st, 1862. Dear Sir, — Believing that there are many persons in this com- munity who would like to hear the discourse which, on Fast Day, you delivered so acceptably to your own society, we wish to ask of you the favor of repeating it, so that those interested may have an opportunity to hear. 62 NEWBURYPORT IN THE CIVIL WAR, 1862. If you should consent to comply with this request, you will please to name the time and place which will be most convenient to you. Yours respectfully, Eben F. Stone. Edward S. Mosbley. Joshua Hale. Wm. Forbes. John Balch. William Thurston. Charles S. Swasey. A. W. Miltimore. Enoch G. Currier. Nathan A. Moulton. David Wood. George Greenleaf. Henry Frothingham. Wm. W. Caldwell. Amos Noyes. Essex Street, April 22d, 1862. Eben F. Stone, Esq. Dear Sir, — The note from yourself and other gentlemen, requesting a repetition of the discourse delivered by me to my own people last Fast Day, has been received. In the solemnity of the crisis through which we are passing, it seems fitting that every citizen should hold himself in readiness to aid and en- courage, as he may be able, a spirit of genuine patriotism. With this view, I should hardly be warranted in declining the request with which you have been pleased to honor me, though a ministry of nearly twenty- five years in this city may witness that I have not been anxious over- much, to act in any public capacity without the sphere of immediate parochial duty. The conviction only deepens in my own soul continually, that, at whatever sacrifice, our National Union must be preserved, and the Re- bellion overthrown; and that, for the accomplishment of this purpose, our confidence must be especially in Him who graciously styles himself "the Hope of Israel, and the Savior thereof in time of trouble." As to the place for the repetition, allow me to suggest that of its original delivery; and for the time, next Friday evening at 7.30 o'clock. Very respectfully yours, Randolph Campbell. AID TO THE FAMILIES OF PERSONS IN THE NAVY DISCONTINUED. May 5th. The city having been paying aid to the famihes of those who enlisted in the navy, and also to quite a large number who enlisted in the army, where the State would not reimburse, the city council, by an order introduced by Coun- cilman Pillsbury, discontinued such payments: "That the fam- ilies of volunteers in the navy (except in extreme cases, to be decided by vote of the Relief Committee) be stricken from the rolls from and after April 30th, 1862." Such payments amounted in all to about four hundred dollars per month. NEWBURYPORT IN THE CIVIL WAR, 1862. 63 A SERIES OF VICTORIES. THE RECEPTION OF THE NEWS IN NEWBURYPORT. The capture of New Orleans, the evacuation of Yorktown, and finally the capture of Norfolk and destruction of the rebel ironclad Merrimack, was the cause of general rejoicing throughout the North. On Sunday, May 11th, the news of the capture of Norfolk, Portsmouth and the Navy Yard, was re- ceived in this city. Crowds of people gathered on State Street to congratulate each other, and at several of the churches the telegraphic dispatch was read announcing the victories. At the Whitefield Church, after communicating the news. Rev. Dr. Spalding offered a prayer of thanksgiving. At the Pleas- ant Street Church the reading of the telegram was followed by "God save the American Union" and the singing of •' America " by the choir. ELECTION OF OFFICERS BY THE CUSHING GUARDS. May 12th. Gamaliel Hodges was elected 1st Lieutenant and Nathan W. Colhns 2d Lieutenant of the Gushing Guards. AN EXPRESSION OF THANKS FROM COMPANY I, 23d MASSACHUSETTS VOLUNTEER INFANTRY. Headquarters Co. I, 23d Massachusetts Regiment. New Berne, North Carolina, May 15th, 1862. To THE Ladies op the Unitarian Sewing Circle, and all other Contributors: We the undersigned, in behalf of the soldiers of Company I, and all others enlisted from Newburyport in the 23d Regiment, return our heartfelt and earnest thanks for the very generous and bountifully filled box of hospital stores, etc., kindly sent us by the patriotic ladies and gentlemen of Newburyport. We assure you our hearts are melted with earnest gratitude at this sterling exhibition of thoughtfulness of us on your part, and the genuine token of substantial which you have so generously forwarded to the sick and wounded now in our regiment from our beloved city. Our path lies among the rough thorns of pri- vations and suffering, and the alleviation from pains and sickness which the contents of your box will in a great measure afford us, will remind us of the kind friends at home, and serve to make us stronger and more faithful in the duty we are called upon to perform in the great and holy cause in which we are now engaged. Although your generous donations 64 NEWBURYPORT IN THE CIVIL WAR, 1862. will pass away, yet we shall never cease to remember with deep grati- tude and pleasure your thoughtful and substantial remembrance of us. We remain very truly, your obliged friends, William J. Creasey, } r ■ . e r^ t T~, T-. ^c ( Lieuts. 01 Co. 1. David P. Muzzey, ) LIST OF CONTRIBUTORS TO A BOX OF ARTICLES FOR NEWBURY- PORT SOLDIERS AT NEW BERNE, WEIGHING 498 LBS. Miss Agnes Aubin. Miss Abbie Aubin. Mrs. David Wood. Miss Helen Balch. Miss Lydia Johnson. Miss Mary P. Muzzey. Miss Susan Balch. Miss Jane Frothingham. Miss Mary Wood. Mrs. Hiram Wood. Mrs. Augustus Smith. Mrs. James Adams. Mrs. George Lunt. Mrs. a. B. Muzzey. Miss Mary Ann Smith. Mrs. William Hervey. Mrs. Eben F. Stone. Mrs. Ralph C. Huse. Miss Hellen Frothingham. Mrs. a. Watkins. Mrs. Albert Wood. Miss Emily Buntin. Mrs. R. Johnson. Mrs. John Lamb. Miss Margaret Clarkson. Mrs. a. L. March. Miss E. M. Muzzey. Mrs. Moses Davenport. Mrs. William H. Swasey. Miss M. A. Andrews. Rev. Marshall B. Angier. Mrs. William J. Creasey. Mr. Edward F. Coffin. Mr. Enoch M. Reed. Mr. Prescott Spaulding. Mrs. Charles Wills. Mrs. C. W. Storey. Mrs. William Gushing. Mrs. S. Coffin. Mr. D. C. Batchelder. Mr. Moses M. Ross. Mrs. Robert Bayley. Mr. John Sumner. Miss Lizzie Cole. Miss Addie Brockway. Mrs. Edward S. Moselet. Miss Kate Hale. Miss Maria Noyes. Mrs. J. D. Parsons. Miss M. W. Tilton. Rev. a. B. Muzzey. Mrs. Thomas L. Randlett. Miss Clarissa Tappan. Mrs. Oliver D. Pillsbury. Miss A. D. Pillsbury. Miss G. Pillsbury. Mrs. Nathaniel Hale. Mrs. Anthony Davenport. Mrs. John Wills. Mrs. Pottle Richardson. Mrs. Col. Adams. Mrs. Martha Swain. Mr. William Plummer. Mr. George J. George. Mr. John Aubin. Mrs. Benjamin Hale. Mrs. J. J. Knapp. Mr. Charles Noyes. Miss Simonds. Miss Julia Hale. Mrs. George Hale. Miss Mary A. Osgood. Mrs. John Andrews. Mrs. Parker Roberts. NEWBUEYPORT EST THE CIVIL WAR, 1862. 65 RETREAT OF GENERAL BANKS IN THE SHENANDOAH VALLEY. THE governor's CALL FOR TROOPS, AND THE DEPARTURE OF THE GUSHING GUARDS. May 26th (Monday). An extra of the Newburyport Her- ald was issued this morning, to promulgate the call of Gov- ernor Andrew for the assembling of the State militia, which read as follows: HERALD EXTRA 1 THE CALL TO ARMS I PATRIOT SOLDIERS ! TO THE RESCUE OP THE CAPITAL. We publish the following telegram from Governor Andrew, calling upon the soldiery of the Commonwealth at once to meet on Boston Com- mon, prepared to rush to the defence of the capital now threatened by the rebels and traitors of the South, who, having defeated General Banks, are marching on Washington. No words of ours can add to the call of the governor. The men of Massachusetts, who were not backward in the days of our fathers' struggle for Independence, and who have never failed to answer the call of their country, will be minute men to-day. Massachusetts, whose men rescued the capital in 1861, shedding the first blood to suppress treason, will be ready to dare and do to preserve that capital in 1862. Citizen soldiers will by the first train or the first con- veyance, from every part of the Commonwealth, start for Boston to an- swer the call of the governor; and the citizens who are not soldiers, but who are willing to become such, will fall in to fill up the ranks. This is to be the most stirring day that Massachusetts has ever known; and the sons of Massachusetts, one and all, will perform their duty. governor's CALL. Boston, May 25th, 1862, To THE Newburyport Herald: Please publish the within order as early as possible on Monday morning. May 26th, and call editorial notice to it. Harrison Richie, Aide-de-Ca7np. Commonwealth op Massachusetts, Headquarters, Boston, May 26th, 1862. General Order No. 14. Commanders of regiments, battalions, and unattached companies of infantry and riflemen of the Massachusetts Volunteer Militia, are hereby ordered to report with their commands to Major-General Andrews on 66 NEWBURYPORT IN THE CIVIL WAR, 1862. Boston Common, forthwith, for active service, in pursuance of orders from the President of the United States. This order will be executed without waiting for the usual forms of transmission. By command of His Excellency, John A. Andrew, Governor and Commander-in-Chief. William Brown, Assistant Adjutant-General. The above order was received by telegraph at one o'clock A.M., Monday the 26th. Before two o'clock, Captain Bartlett, assisted by Adjt. George Creasey, Lieuts. Gamaliel Hodges and Nathan W. Collins, was in the streets rallying his men. After the stationing of policemen at the several engine houses, the alarm-bells were sounded, when the people gathered on State Street, anxious and excited; and at three o'clock the armory of the Gushing Guards was filled with men ready and willing to enroll themselves in response to the demand of the governor. They were escorted to the depot by the Veteran Artillery Association, and left for Boston at ten o'clock a.m. Col. Frederick J. Coffin, formerly commander of the 8th Regi- ment, left on the first train to offer his services. ROSTER OF GUSHING GUARDS, COMPANY A, 8th REGIMENT, WHO RESPONDED TO THE CALL OF THE GOVERNOR MAY 26th, 1862. Adjutant of Regiment, George Creaset. Captain, Albert W. Bartlett. 1st Lieutenant, Gamaliel Hodges. 2d Lieutenant, Nathan W. Collins. 1st Sergeant, John S. Frost. Sergeant, George W. Creasey. Allen, Ira H. Brown, John T. Aubin, Daniel. Cavenaugh, John. Barnes, Joseph. Chandler, Rufus W. Bartlett, Horace W. Channell, George W. Bartlett, Edward F. Clements, John M. W. Bartlett, Moses C. Clifford, Timothy. Bartlett, William H. Colby, William C. Benson, James F. Colby, Daniel H. Bishop, George P. Colby, Enoch W. Brookings, Samuel. Cole, Charles L. NEWBURYPORT IN THE CIVIL WAR, 1862. 67 Currier, F. J. Day, Charles O. Dodge, Richard S. Dodge, William H. T. Donnelly, Thomas F. Dwyer, William T. ^'FlwiNG, John M. Forbes, William C. Fox, Stephen R. Gaddis, Andrew J. Gardner, Maxwell. Greeley, James P. Greenough, J. M. Greene, John L. Goodwin, Stephen H. Goodwin, Frank L. Goodwin, Major, Jr. Hale, Daniel. Harkin, George. HosKiNS, Joseph. HOYT, RUFUS B. IvERS, Joseph G. Janvrin, Dennis A. Jepts, George W. Keefe, George. Keniston, James R. Keys, Benjamin. Lanford, Charles. •-Langland, George E. Lattime, Hartwell L. LiTTLEFIELD, SoLOMON, Jr. Lunt, Thomas P. LuNT, Joseph W. Whittier, LuRVEY, Richard. Manson, Seth H. McDonald, Jere. Meader, James W. Merrill, Amos. Messee, F, M. Morrill, Robert J. Morrison, Nathaniel P. MoRss, Edward O. Morss, George A. Nash, Francis J. Norton, Joseph. NoYEs, George S. Pearson, Samuel, Pettigrew, Albert S. Perley, F. D. Piper, Charles W. Russell, John T. Sargent, Robert G. Seward, John B. Shackford, David. Short, Hiram M. Short, Samuel S. Stanwood, William F. Stockman, John T. Sullivan, Patrick J. Swan, Richard W. Swasey, William H. Torry, George. Walton, George. Walton, Joseph H. Weaver, Andrew. Whitmore, George H. Otis G. The company on reporting in Boston were assigned quar- ters in a building on Broad Street, owned by Hon. John B. Alley of Lynn. On the evening of arrival an election for regimental officers was held, when Frederick J. Coffin was unanimously elected colonel, and Ben: Perley Poore Lieut.- Colonel. Adjutant George Creasey, on reporting the regiment to Adjutant-General Schouler, was handed a commission, and immediately mustered as captain in the 30th Massachu- setts Infantry, then at New Orleans, La. On Wednesday it 68 NEWBUBYPORT IN THE CIVIL WAR, 1862. was found that the services of the mihtia were not required, and they were dismissed to return to their homes, having for the second time shown their patriotism by responding to the call of the governor. ENLISTMENT OF MEN FOR THE 32d MASSACHUSETTS INFANTRY. The governor having authorized the organization of three new regiments of infantry to serve for three years, Henry W. Moulton, Esq., commenced June 4th the recruiting of a company in this city for the 32d Massachusetts Infantry, at No. 42 State Street. June 16th the recruits were taken to camp at Lynnfield; and as enlistments at this time were extremely slow, not a sufficient number of men were secured to form a Newburyport company. Mr. Moulton was subsequently com- missioned a captain in the regiment. THE PRESIDENT CALLS FOR 300,000 SOLDIERS. July 1st (Tuesday). Upon the recommendation of the governors of eighteen of the loyal States, President Lincoln called into the service an additional force of 300,000 volun- teers to serve for three years, or until the end of the war, to form new regiments, and fill up the ranks of those already in the service. The proportion assigned to Massachusetts was 15,000 men. GOVERNOR ANDREW CALLS FOR 15,000 VOLUNTEERS. July 7th (Monday). The governor of the Commonwealth issued General Order No. 26, calHng for 15,000 volunteers. This order was accompanied by a table showing the propor- tion of each city and town, which was based upon the annual returns made to the adjutant-general by the assessors of the several cities and towns of men liable to do military duty. The number assigned to Newburyport was one hundred and seventy-nine (179) men. NEWBDBYPOIIT IN THE CIVIL WAR, 1862. 69 THE CITY COUNCIL OFFERS A BOUNTY OF SEVENTY-FIVE DOLLARS FOR VOLUNTEERS. July \Oth (Thursday). At a convention of both branches of the city government, the mayor stated to the council that Newbury port had been called upon for 179 men, and recom- mended a bounty of $50 to be paid by the city to each volun- teer. The mayor addressed the convention in a patriotic speech, and urged that prompt and efficient action be taken by the city council to raise forthwith the number of men re- quired of the city. Alderman Nathaniel Pierce introduced an order: That a bounty of seventy-five (75) dollars per man be offered for 179 able-bodied men between the ages of 17 and 50 years, and residents of this city, to enlist as volunteers from Massachusetts, for the service of the United States, for the term required by the United States; and that said boxmty be paid to the order of each individual who shall so enlist, by the city treasurer, until otherwise ordered by the city government, on the presentation of the proper evidence of such enlistment, indorsed by the mayor; and also that a joint special committee, consisting of the mayor and two of this board, and four of the common council, be ap- pointed for the purpose of recruiting them. This order was unanimously adopted; and Aldermen Charles C. Dame and William H. Huse, and Councilmen Dana Dodge, Eben P. Cutter, William H. Johnson, and Moses Pet- tingell, Jr., were appointed as the committee. July 2\st (Monday). By a vote of the city council, twenty- five (25) dollars was added to the bounty of seventy-five (75) dollars authorized by the order passed July 10th to be paid for a number not exceeding 179 men; also "that those enlisting under any recruiting officer except those designated by the mayor shall not be entitled to relief from the State fund until such time as they shall be recognized by the governor of the Commonwealth as the quota called for from Newbury- port." THE PRESIDENT CALLS FOR 300,000 MEN FOR NINE MONTHS. August 4th (Monday). The President under this date or- dered a draft for 300,000 militia to serve in the army of the 70 NEWBURYPORT IN THE CIVIL WAR, 1862. United States for nine months; also if any State did not by the 15th day of August furnish its quota under the call of July 1st for 300,000 volunteers, the deficiency for that State would be made up by a draft from the militia. The number which Massachusetts was called upon to furnish was nineteen thousand and eighty (19,080). The quota of nine months' men for Newburyport was two hundred and eighty-eight (288) men. THE CITY OFFERS A BOUNTY OF $200 FOR VOLUNTEERS UNDER THE CALL OF JULY 1st FOR THREE YEARS. August 5th (Tuesday Evening). The city council held a special meeting, and determined to take the most active measures to fill up the quota of Newburyport under the first call for 300,000 men. By an order presented by Alderman Nathaniel Pierce, the bounty of $100 was increased to $200 per man for all who should enlist previous to August 11th. OFFICIAL PROMULGATION OF THE ORDER BY THE MAYOR. Newburyport, Aug. 7th, 1862. TWO HUNDRED DOLLARS BOUNTY UNTIL THE ELEVENTH OF AUGUST. A bounty of two hundred (200) dollars will be paid to volunteers from this city, who will enlist for the term of service required by the United States, as volunteers from this State, for the suppression of the present rebellion. Said two hundred dollars will be paid to able-bodied men between the ages of 17 and 50 years (who pass the regular examina- tion) as soon as they shall be sworn into the service of the United States, at which time each volunteer will receive, in addition to the sum paid by the city, twenty-five (25) dollars bounty offered by the government, and one month's pay, making in all two hundred and thirt]/-eight (238) dollars. The volunteer is also entitled to the benefit of the State aid to his family of twelve (12) dollars per month to wife and two children, or one dollar per week each for wife and one child from the time of sign- ing the enlistment papers. Two enlistment offices are now open, — one at the Ward Room, City Hall, under the charge of Capt. A. W. Bartlett; the other at the city marshal's office, in the Market House, under the care of Capt. Ne- hemiah Flanders. These are the only places where men can enlist and receive the bounty offered by the city. George W. Jackman, Jr., Mayor and Recruiting Officer. By order of His Excellency, John A. Andrew, Governor of the Common- wealth of Massachusetts. NEWBUEYPORT IN THE CIVIL WAR, 1862. 71 VOLUNTEERS FOR THE WAR. The generous action of the city government was nobly responded to by the young men of the city. Wednesday, August 6th, was the most exciting and eventful day seen at the recruiting offices during the war. At the Ward Room, City Hall, where Captain Bartlett was recruiting, crowds of loyal, patriotic, and earnest men were gathered, earnestly discussing the necessities of the country: while the boys, who had caught the spirit of the occasion, paraded the streets with music and banners. During the day one hundred and -fifteen (115) of our citizens had enrolled their names for three years. August 7th (Thursday). "The enthusiasm of the people, the continued excitement at the recruiting offices, and the readiness to volunteer, made it certain that the quota of Newburyport for three years' men would be filled to-day. Through the energy and patriotism of Mr. Dana Dodge, the services of the Salem Brass Band were secured, and on their arrival in the city a procession was formed, and the recruits, with a large number of our citizens, paraded the principal streets. "At the City Hall the enhstment roll was rapidly filled; and long before sunset forty-nine (49) additional names had been added to the list, making a total of one hundred and sixty- four (164) enlistments in two days, which, with the fifteen (15) previously enhsted and ' mustered in,' made the full comple- ment of one hundred and seventy-nine (179) men." DEPARTURE OF THE RECRUITS FOR LYNNFIELD. THE CITY GOVERNMENT RECOMMENDED THE COMMISSIONING OF CAPT. A. W. BARTLETT AND LIEUTENANTS HODGES AND COLLINS. August 8th (Friday). The recruits assembled at the City Hall early in the forenoon, and voted to ask the city govern- ment to recommend to the governor the appointment of Capt. Albert W. Bartlett, Lieuts. Gamaliel Hodges and Nathan W. Collins, then officers of the Cushing Guards, to be officers of the new company to be organized. The city council then in 72 NEWBURYPORT IN THE CIVIL WAR, 1862. session adopted the following resolution presented by Alder- man George: That the names of Albert W. Bartlett as Captain, Gamaliel Hodges as 1st Lieutenant, and Nathan W.'^CoUins as 2d Lieutenant, be recom- mended to His Excellency the Governor of this Commonwealth for of- ficers to the company of volunteers just raised in this city, and that a conamittee of one from this board and two from the common council be appointed to present these names to the governor and urge their being commissioned as aforesaid. Alderman Charles C. Dame and Councilmen Thomas H. Cutter and Ralph C. Huse were appointed as the committee. At 9.30 o'clock a column was formed, consisting of the Salem Brass Band, the Veteran Artillery Association, and the city government, who escorted the volunteers to the Eastern R.R. depot. At 10 o'clock, accompanied by the mayor and the officers selected, they left for Camp Stanton, Lynnfield. ORGANIZATION OF COMPANY " B," 35th MASSACHUSETTS INFANTRY VOLUNTEERS. August llth (Monday). The recruits from this city were to-day sworn into the United States service at Lynnfield by Lieut. J. Elder, 8th United States Infantry, after which Cap- tain Bartlett organized his company, which was subsequently designated Company ''B," and assigned to the 35th Regiment as color company. ROSTER OF THE COMPANY AND ALL WHO WERE ATTACHED TO THE REGIMENT FROM NEWBURYPORT. Capt. Albert W. Bartlett. 1st Lieut. Gamaliel Hodges. 2d Lieut. Nathan W. Collins. IsT Sergt. Oscar R. Livingston. SERGEANTS. George W. Creasey. Richard S. Dodge. Moses C. Bartlett. Horace W. Bartlett. CORPORALS. Selwtn p. Adams. John Jackman, Jr. William C. Colby. John B. Nelson. Thomas E. Cutter. Amos Pettingell. Joseph W. Hardy. William E. Woodman NEWBURYPOKT IN THE CIVIL WAE, 1862. MUSICIANS. Charles S. Packer. Benjamin H. Rogers. Wagoner, John L. Tilton. 73 PRIVATES. Anderson, James. Akerman, John O. Apt, James. Bayley, John R. Batchelder, Augustus H. Benson, James F. Cheney, Charles H. Cook, George W. Carter, George W. Chase, Amos P. Chase, Jonathan. Cheney, Moses S. B. Currier, Ezra. Campbell, Augustine. Cram, Samuel H. CossAR, Joseph. Castle, Thomas. Crabtree, Benjamin C. Chever, Augustus E. CoLLYR, William T. Dodge, Taylor S. Davenport, Albert W. Davenport, Charles B. Dow, Charles. Dodge, Edward D. Fox, Stephen R. FowLE, Jacob. Fitzsimons, William. FURBUSH, AlONZO. Greley, Benjamin F. Geary, Amos H. Goodwin, Frank L. HoDGKiNS, Benjamin G. Hall, Daniel. Ham, James W. HiNKLEY, David R. Hodgdon, George W. HoLKER, John, Jr. Hamblett, William H. Wilson, Little, William D. Lee, Amos W. Leman, Henry, Jr. Lattime, Gideon W., Jr. Lowell, Alfred O. Levitt, Joseph. LiTTLEFIELD, RoBERT P. Long, Jeremiah, Jr. Manson, Henry W. M ANSON, Seth H. Marstons, George W. Merrill, Charles P. Merrow, James H. Morrison, Rufus. Nash, Andrew J. Nash, Francis J. Norton, Joseph. Parks, William. Perkins, Nathaniel. Plummer, William H. P. Pike, Caleb C. Pynn, George A. Peavy, George. Pentland, George, Jr. Porter, Edward F. Perkins, Isaac R. Poor, Thomas G. Reed, Alphonso P. Shannon, Charles W. Senior, John. Senior, Jonathan. Shapley, Samuel B. Townsend, Oliver P. Thompson, Alfred W. Talbot, Cyrus. Whalan, Philip. Whittier, Thomas E. WoRTMAN, Isaac. Whitmore, Willis G. Simon E. 74 NEWBURYPORT IN THE CIVIL WAR, 1862. COMPANY A. Andrews, William. Gaddas, Andrew J. Atwood, Charles. Gaddas, David. Bent, William H. Gaddas, John S. Bartlett, James W. Gay, James. Blaisdell, George E. Goodwin, George P. Bragg, Alexander. Hanson, John. Campbell, Joseph. Heap, George. Clarkson, William M. Johnson, John A. Colby, George A. Landford, Charles. Cook, John C. Locke, Martin. Currier, Rodney. McGlew, Hugh P. Dow, Jacob F. Potter, Lewis. DusTiN, John H. Steele, David J. Frame, Andrew H. Southwell, Robert K. Frame, Frank A. Tarr, Addison. COMPANY K. Private Enoch K. Robinson. R. Q.-M. Lieut. Samuel W. Haynes. Sergt.-Maj. Augustus H. Hatch. Company B was organized with the maximum number of one hundred and one officers and men, but subsequent to its acceptance Lowell Y. Lang and William Page were rejected, making the aggregate membership of the company, when it left the State, ninety-nine men. There were also thirty-three men credited to Newburyport who were mostly attached to Company A; while seven residents of the city, who were credited to neighboring towns, joined other companies, making a total of one hundred and thirty-eight men from Newbury- port attached to this regiment. SERGT. JOSEPH L. JOHNSON PLACED IN COMMAND OF THE CUSHING GUARDS, AND AN ELECTION OF OFFICERS ORDERED. Headquarters 8th Massachusetts Infantry, Newburyport, August 8th, 1862. To Sergt. Joseph L. Johnson: The commissioned officers of Company A of this regiment having been appointed and commissioned for the same offices in another corps, you are therefore hereby directed to assume command of the company, to take charge of all the property belonging either to the Commonwealth NEWBUEYPORT IN THE CIVIL WAR, 1862. 75 or to the company, and to obey any and all lawful orders of your supe- riors. You are directed to promulgate this order, and will be obeyed and respected accordingly. By order of Col. F. J. Coffin. Edward L. No yes, Adjutant. Headquarters 8th Massachusetts Infantry, Newburyport, August 9th, 1862. Special Order No. 10. To Sergt. Joseph L. Johnson: You will notify and warn the non- commissioned officers and privates of Company A of this regiment, to meet at the armory of the company on Thursday, the 21st day of August current, at 8 o'clock p.m., for the purpose of electing a captain and 1st and 2d lieutenants, in place of Captain Bartlett and Lieutenants Hodges and Collins, who have been commissioned in another corps. And have you there this order with your doings thereon. By order of F. J. Coffin. Edward L. Noyes, AdjutarU. At a meeting held as above ordered, Stephen D. Gardner was elected captain, Joseph L. Johnson 1st lieutenant, and David Shackford 2d lieutenant. Lieutenant Shackford was drowned the day following his election, and Eben P, Cutter was elected to fill the vacancy. THE TWO HUNDRED DOLLARS BOUNTY PAID BY THE CITY TO APPLY TO ALL WHO ENLISTED UNDER GENERAL ORDER NO. 26. That those who were the first to respond to the call of the city to fill the quota of 179 men, and received but one hundred dollars bounty, might be made equal with those who subse- quently enlisted and received two hundred dollars, the city council, at a meeting held August 11th, adopted an order intro- duced by Councilman Eben P. Cutter: That to all persons who have enlisted and been sworn into the ser- vice of the United States as a part of the quota of Newburyport under General Order No. 26, since the eleventh day of July last and previous to August fifth and now in the service, and who by so enlisting have received from the city but $100, they be paid by the city treasurer, on the order of the mayor, the additional sum of $100. 76 NEWBURYPORT IN THE CIVIL WAR, 1862. As all the three years' men recruited by the city under the call of July 1st, and sent to Camp Stanton, Lynnfield, were not accepted by the government, and the time during which the bounty of $200 was to be paid by the city having expired, the city council, August 11th, adopted an order presented by Alderman Charles C. Dame: That the time named in the order of the city council passed August 5th, 1862, whereby the bounty of $200 to volimteers was limited to those who should enlist until the 11th day of August inst., shall be and is hereby extended, so as to embrace all three years' men volunteers from this city who have enlisted or shall enlist before a draft shall be ordered upon this city, unless the quota of 179 three years' volunteers from this city shall be previously filled. POSTPONEMENT OF THE DRAFT FOR NINE MONTHS* MEN ORDERED FOR AUGUST 15th. By direction of the President, the draft for 300,000 militia to serve for nine months, called for August 4th. was deferred until Monday the first day of September, between the hours of 8 and 9 a.m. and 4 and 5 p.m. THE CITY OFFERS A BOUNTY OF ONE HUNDRED DOLLARS FOR NINE months' men. After the departure for Camp Stanton of those who en- listed for three years, and their acceptance by the United States government, the city commenced the filling of its quota for nine months' men. August 8th (Friday). At a meeting of the city govern- ment an order introduced by Councilman Joseph G. Gerrish was adopted: That a bounty of one hundred dollars for a number not exceeding the number required by the order for a new draft of able-bodied men between the ages of seventeen and fifty years to enlist as volunteers on the quota of Newburyport for the term of nine months, in the army of the United States, the said sum of one hundred dollars to be paid to the order of each individual who shall so enlist, by the treasurer of the city, until otherwise ordered by the city government, on presentation to him of the proper evidence of such enlistment, indorsed by the mayor. NEWBURYPORT IN THE CIVIL WAR, 1862. 77 August 21st the city government increased the bounty for nine months' men to $200. PATRIOTIC APPEAL BY HON. EBEN F. STONE. August dth (Saturday). In the Newburyport Herald of this date, Hon. Eben F. Stone published the following patriotic card ahnouncing his determination to enhst, and calling upon others to come forward and join the army of the Union. NEVER OR NOW. FelUrw-citizens, — By the command of the President, the order has been issued for the immediate draft of three hundred thousand of the militia of the State, to serve for the term of nine months. Will you wait to be actually drafted, or wiU you voluntarily respond with alacrity to the summons? The crisis is upon us. Delay is ruin. The blast of war blows in our ears, and indecision at this solemn juncture is cowardly and disrepu- table. The subscriber has resolved to go. He invites his fellow-citizens to join him. Come, put aside the claims of business and the charms of pleasant homes, and give your entire energies to the service of your coimtry. The occasion demands it. Let every true man put on the armor of battle, and, if need be, lay down his life in the crisis. No sac- rifice can be too great for the preservation of that Union which is the last best hope of Republican Liberty in the civilized world. (Signed) Eben F. Stone. RECRUITING OF A COMPANY OF NINE MONTHS' VOLUNTEERS BY HON. EBEN F. STONE. After appealing to his fellow-citizens to respond to the President, Mr. Stone immediately commenced the recruiting of a company, and in the Herald of August 11th called for volunteers. The subscriber, with the consent and permission of the mayor, will open a recruiting office for nine months' volunteers, this day, August 11, in the store formerly occupied by Moulton & Talbot, comer of State and Pleasant streets. Let every man that can do a soldier's duty come and enlist immediately. The crisis admits of no delay. (Signed) Eden F. Stone, Under the following order, the company known as Com- pany B, 48th Regiment M. V. M., was recruited by Hon. Eben F. Stone: 78 NEWBURYPORT IN THE CIVIL WAR, 18G2. Commonwealth of Massachusetts, Headquarters, Boston, August 13th, 1862. Special Order No. 620. The mayor and aldermen of Newburyport are hereby authorized to raise a volunteer militia company. The mayor and aldermen will cause the enclosed enlistment roll to be returned to this office as soon as filled. The utmost promptness is requisite. By command of His Excellency, John A. Andrew, Governor and Commander-in-Chief. William Brown, A. A. General. In addition to the recruiting office opened by Hon. Eben F. Stone, three others were authorized by the mayor, — one at the Ward Room, City Hall, one at the city marshal's office, Market Square, and one at the store, corner of State and Pleasant streets. Col, Frederick J. Coffin, having offered the services of the 8th Regiment under the call for nine months' men, issvied the following order: Headquarters, 8th Regiment, Fourth Brigade, Second Division, M. V. M. Newburypori, August 15th, 1862. Regimental Order No. 4. The colonel informs the regiment that after consultation with the field and line officers, he waited upon His Excellency the Governor and Commander-in-Chief, and reported the 8th Regiment ready for service. His Excellency inquired if the ranks of the regiment were full, and stated that he could not accept the services of any regiment unless it was recruited to the United States standard. This will render it necessary for commanders of companies to re- cruit without delay. The regiment is now fuller than it was when it was mustered into the service in April, 1861, or when it responded to His Excellency's order in May last, but officers and men have been, and are almost daily being, enlisted from it to fill the three years' regiments, and active exertions will be necessary to raise every company to the regulation standard. There is, however, a known desire on the part of many citizens of Essex County to rally around the flag of the old Eighth, and it is believed there will be no lack of recruits. Let the regiment appear at encampment with full ranks, and you may hope to again be permitted to march to the defence of the Union. The high encomiums paid to the regiment in different communica- tions addressed to it by His Excellency the Governor, during its term of service in 1861, encourage a belief that he will again order it into the field, so soon as it is recruited to the number which it appears now ob- ligatory for a regiment to bear on its rolls, before it can be accepted. NEWBURYPOET IN THE CIVIL WAR, 1862. 79 Commanders of companies will make weekly reports of the number of men on their rolls, and will without delay promulgate this order to their respective commands. The assurance that the regiments will be ac- cepted for nine months' service and placed in camp, if recruited in sea- son, has been received from the commander-in-chief this afternoon. By command of Col. Frederick J. Coffin. Edward L. Notes, Adjutant. Active measures were immediately taken to recruit the Gushing Guards to the maximum standard required by the government. The armory was open every evening for drill and the enrollment of new members. At a meeting of some of the citizens to consider the best method of raising the quota of nine months' men, and to stimulate enlistments, a committee, consisting of Hon. George W. Jackman, Jr., David Wood, Robert Bay ley, William Gushing, William H. Swasey, and Charles H. GofRn, was appointed, to arrange for a series of meetings to be held in the afternoon on the mall and in the evening at Gity Hall on Tuesday, Wednes- day, and Thursday, August 19th, 20th, and 21st. The com- mittee announced that distinguished speakers would address the citizens upon the present national crisis; that the Salem Band would be present at each meeting, and that the bells of the city would ring one half-hour to notify the citizens and invite them to be present. August 12th (Tuesday). A large and enthusiastic war meeting was held at the City Hall in the evening. Alderman George J. George called the meeting to order, and introduced Ex-Alderman Philip K. Hills as president. Eloquent ad- dresses were made by Hon. Eben F. Stone, Rev. Daniel P. Pike, Mr. Calvin M. Woodward, Principal of the Brown High School, Capt. Henry W. Moulton, Henry G. Rollins, Esq., William H. P. Plummer, a recruit for three years. Rev. Sam- uel J. Spalding, D.D., and Rev. Randolph Campbell. A re- cruiting paper was circulated, and quite a number of names secured for the companies organizing for nine months' ser- vice. August 19th (Tuesday). The first of the series of war meetings arranged by the committee of citizens was held on the mall during the afternoon. A large platform had been 80 NEWBURYPORT IN THE CIVIL WAR, 1862. erected opposite the Putnam School for the accommodation of the speakers, the invited guests, and the band. At half-past three, as announced, the bells of the city began to ring to notify the citizens and invite their presence. The attendance was large and enthusiastic. Capt, David Wood called the meeting to order, and, after stating the object in calling the citizens together, announced Ex-Alderman Philip K. Hills as chairman, and Mr. John James Currier as secretary. Mr. Hills appealed earnestly to the young men of the city to respond to the call of the President and fill the quota of the city. Rev. James N. Sykes of the Congress Street Church, WilUam H. Huse, Esq., of the Newbury port Herald, Mr. Edmund C. Pearson, a recruit. Dr. Hubbard of Boston, and Rev. Randolph Campbell, addressed the meeting. The meeting at the City Hall in the evening was very large, hundreds going away un- able to gain admission. Mayor George W. Jackman, Jr., pre- siding, introduced Wilham L. G. Green, Esq., Mr. Calvin M. Woodward, George Burns, Esq., of Boston, and Hon. William D. Northend of Salem. August 20ih (Wednesday). The second war meeting, or third of the series, was held on the mall in the afternoon, Mr. William Thurston presiding. Addresses were made by Ralph C. Huse, Jr., Edgar C. Rundlett, and Edmund C. Pearson, all re- cruits who had enlisted under the last call for troops; also by Wilham H. Pearson and Rev. Samuel J. Spalding, D.D. The City Hall in the evening was packed with an appreciative audience, who hstened to Professor Patterson of Dartmouth College, Rev. Mr. Van Meter of New York, Mr. George C. Spurr of Boston, and Lieutenant A. P. Pierce, U.S.A. August 2lst (Thursday). At the third war meeting on the mall the attendance was large. George J. L. Colby, Esq., presided. Hon. John B. Alley of Lynn, member of Congress from this district, Hon. A. A. Abbott of Danvers, Capt. John W. Mahan of the 9th Massachusetts Infantry, and Henry G. Rollins, Esq., one of the recent volunteers, addressed the as- sembly, and urged the young men of the city to enlist and fill the quota. At the City Hall in the evening the gathering was more enthusiastic and patriotic than any that had preceded it. NEWBUKYPOKT IN THE CIVIL WAR, 1862. 81 Hon. Alexander H. Bullock, Rev. Elias Nason, and Hon. John B. Alley, spoke eloquently and earnestly in support of the President and the National Government. Great excitement prevailed. Volunteer after volunteer signed the enlistment roll, and urged others to do the same. Commonwealth op Massachusetts, Headquarters, Boston, August 21st, 1862. General Order No. 38. Whereas, The provisions of the statutes of this Commonwealth are defective for the purpose of carrying into effect the draft of militia under the order of the President of the United States, bearing date August 4th, 1862, It is therefore ordered, First, That the quota of a draft of three hundred thousand militia, to be called into the service of the United States to serve for the period of nine months, unless sooner discharged, which the State of Massachu- setts has been required to furnish, to wit, nineteen thousand and eighty men, be raised by a draft, which will be conducted in conformity with the regulations of the War Department of the United States contained in General Order No. 99 of said Department, bearing date August 9th, 1862, a copy of which is published with, and as a part of, the present order (marked A). Second, It is further ordered, That the assessors of the several towns and cities use all possible dispatch in completing and returning the new enrollment in the manner heretofore ordered, which is in no respect modified by this order. Third, And that the selectmen of the several towns, and mayors and aldermen of the several cities, immediately return to the office of the adjutant-general a sworn statement of the names and number of their inhabitants who have heretofore been mustered into the service of the United States, whose stipulated term of service has not expired, with the companies and regiments into which they have been enlisted. This return is directed in order that the draft may be equalized as far as possible, and the towns and cities which have heretofore furnished more men than their just proportion may have due allowance for the same in the draft. Fourth, Commissioners to superintend drafting in each county will be forthwith appointed, and surgeons to determine claims of exemption on account of disability. These officers will receive minute instructions from the commander-in-chief as to the mode of executing their respec- tive duties. Fijth, Copies of the enrollment list for each town and city will be kept in the office of the town or city clerk for inspection. The copies to be returned to the adjutant-general will be filed with the sheriff of the several counties for two days previous to the commencement of drafting in any city or town. 82 NEWBURYPORT IN THE CIVIL WAR, 1862. Sixth, The commissioners and surgeons will themselves appoint times and places for receiving and determining claims for exemption, conformably to the regulations of the War Department, and all exemp- tions must be then and there claimed and determined, and not after- wards; but all exemptions known to the commissioners to exist, will be allowed, whether claimed or not. Seventh, After all not liable to draft have been stricken from the list in any town or city by the commissioner, he will at once report the number remaining thereon to the adjutant-general, who will proceed to fix the exact quota of said to\Mi or city, and under the commissioner to make a draft for the same in the manner prescribed in the regulations of the War Department. Eighth, Rendezvous and commandants of the same will be season- ably appointed. Ninth, The drafting will commence in accordance with the order of the War Department, dated August 4th, 1862, which is herewith published as a part of this ordei (marked B). Tenth, The instructions relating to enrollment promulgated through the State Department are herewith republished for the information of all. Eleventh, Although everj' arrangement will be made as speedily as possible to execute this draft, — and the same will be promptly and rigidly carried out in any place which fails to furnish volunteers to the number of its quota of militia, — yet the municipal authorities and citi- zens of Massachusetts are earnestly exhorted to furnish at once the req- uisite number of volunteers in order to avoid wherever possible, and if possible everywhere, any necessity for drafting. To this end the adjutant-general will at once pubhsh for the infor- mation of the people an approximate estimate of the number of men due from each place, although an accurate statement cannot be made until the enrollment is completed, and the names of all not liable to draft have been stricken out. To prevent all misunderstanding, notice is given that all companies of volunteer militia which do not volunteer will be disbanded before the exemptions are arranged upon the enrollment lists. This course is rendered necessary because otherwise the members of the volunteer companies would be exempt from draft. The commander-in-chief has never for a moment doubted that the patriotism of the people of IMassachusetts, already illustrated by so much devotedness to the cause of their country from the beginning of the present strviggle, would voluntarily furnish all the support of means and of men which the exigencies of the service and their duty may require. Nor does he believe it now doubtful that volunteers for the quota re- quired will be enlisted as rapidly as the means can be accumulated for their care, equipment, and organization. But, as from the first it has been the purpose and duty of the State Government to obey all lawful orders emanating from the President and the Department of War, so now it is the purpose of the Governor of Massachusetts faithfully to pursue the directions he may receive in this behalf. And he relies on NEWBUKYPOKT IN THE CIVIL WAE, 1862. 83 the unshrinking courage, the loyal patriotism, and the ancient manly character of the people of Massachusetts for all the support and encour- agement which may be needed in the future. By command of His Excellency, John A. Andrew, Governor and Commander-in-Chief. William Schouler, Adjutant-General. August 22d (Friday). The 35th Regiment Massachusetts Infantry, to which Capt. A. W. Bartlett's company was at- tached, left camp at Lynnfield for Washington. This regi- ment was assigned to the second brigade, second division, of the Ninth Army Corps, commanded by Major-Gen. Ambrose E. Burnside, and was attached to the Army of the Potomac. The regiment remained in that Army Corps until the close of the war. August 23d (Saturday). The company recruited by Hon. Eben F. Stone, accompanied by the Salem Brass Band, paraded the city. This company, at a meeting held in Essex Hall, August 28th, elected the following officers: Captain, Eben F. Stone; 1st Lieutenant, Calvin M.Woodward; 2d Lieutenant, Charles P. Morrison. L^pon the organization of the 48th Regi- ment, M. V. M., to which the company was attached, Captain Stone was elected and commissioned colonel, 1st Lieutenant Woodward was elected captain, and Ira F. Laury to fill the vacancy of 1st Lieutenant. August 2oth (Monday). In the board of aldermen a com- mittee was established consisting of Aldermen George J. George, Charles C. Dame, and Winthrop 0. Evans, to carry into effect all orders embodied in General Order No. 38, by the com- mander-in-chief of the Commonwealth. August 29th (Friday). The following resolution was unan- imously adopted by the board of aldermen: Resolved, That the city council have learned with regret of the de- cease of John Black, late volunteer from this city in the 11th Regiment Massachusetts Infantry. That from respect to his memory, the cit}'' council attend his funeral at his late residence to-morrow afternoon, and that the mayor. Alderman Charles C. Dame, Col. Frederick J. Coffin, Capt. Robert Bayley, and Capt. David Wood, be a committee of arrange- ments for the same. 84 NEWBURYPORT IN THE CIVIL WAR, 18G2. August 30th (Saturday). The first military funeral held in the city during the war was that of John Black, who enlisted at Newburyport, Nov. 18th, 1861, in Company C, 11th Regi- ment Massachusetts Infantry, and after participating in the Peninsular campaign under General McClellan, taking part in the siege of Yorktown, the battles of Williamsburg, Fair Oaks, Glendale and Malvern Hill, he was discharged for disability, August 15th. Returning to his home, he survived but a few days, dying August 29th. The services at his late home were conducted by Rev. O. S. Butler, after which a procession was formed under the es- cort of the Veteran Artillery Association, Capt. John Burrill, consisting of the city government, the Gushing Guards, and the newly organized company commanded by Capt. Eben F. Stone. The remains were conducted to the new burial ground, where other exercises were held, consisting of prayer by Rev. O. S. Butler, and speaking by Rev. Randolph Campbell, after which the remains were deposited in their last resting-place. In response to section third of General Order No. 38, issued by the governor on the 21st day of August last, the mayor and aldermen reported to the adjutant-general, August 29th, the names of five hundred and forty-eight (548) men in the army, and eighty-three (88) men in the navy, making a total of six hundred and thirty (630) whose term of service had not expired. ROLL OF THE RESIDENTS OF NEWBURYPORT, WHO HAVE BEEN MUSTERED INTO THE SERVICE OF THE UNITED STATES, WHOSE STIPULATED TERM OF SERVICE HAD NOT EXPIRED. Adams, Selwyn P., 35th Regt. Andrews, E. Q. (Edmund), 40th N.Y. Adolphus, Francisco J., 17th Regt. Andrews, WilHam, 35th Regt. Ahern, Thomas, 17th Regt. Apt, James, 35th Regt. Akerman, John, Jr. (O.), 35th Regt. Armstrong, George (A.), 23d Regt. .Allen, Ira H., 35th Regt. Ash, David (B.), 19th Regt. Allen, George E., 17th Regt. Atkinson, John W., 40th N.Y. Alley, Joseph, Jr., 17th Regt. Atwood, Charles M., 40th N.Y. Ambrose, John B., 1 Co., S. S. Atwood, Charles, 35th Regt. Anderson, James, 35th Regt. Aubin, John, 30th Regt. NEWBURYPORT IN THE CIVIL WAR, 1862. 85 Austin, Benjamin (M.), 11th Regt. Austin, Albert F., 17th Regt. Backus, Joseph H., 22d Regt. Bailey, John R., 35th Regt. Ballou, E. F. (Edward), 40th N.Y. Ballou, F. D. (Frederick), 40th N.Y. Barlow, Joseph, 23d Regt. Bartlett, Albert W., 35th Regt. Bartlett, Moses C, 35th Regt. Bartlett, Horace W., 35th Regt. Bartlett, James W., 35th Regt. Batchelder, Augustus H., 35th Regt. Baxter, Samuel, 19th Regt. Bean, Francis H., 23d Regt. Beckett, James, 30th Regt. Bell, William, Jr., 17th Regt. Benson, James F., 35th Regt. Bent, William H., 35th Regt. Billows, Joseph, 14th Regt. Black, John, 11th Regt. Blaisdell, George E., 35th Regt. Blaisdell, Daniel B., 19th Regt. Bodder, St. Luke, 40th Regt. Boyd, John P., 23d Regt. Bradley, George, 17th Regt. Brookings, Samuel (Sr.), 19th Regt. Bragg, Alexander, 35th Regt. Brown, John T., 40th N.Y. Brown, Humphrey H., 11th Regt. Brown, James A., 11th Regt. Brown, David F., 17th Regt. Brown, George W., 17th Regt. Brown, John T., 40th Regt. Brown, George H., 30th Regt. Burk, John (Burke), 17th Regt. Burnham, John H., Artillery. Burns, George E., 23d Regt. Burns, Lawrence. Bushey, Joseph, 11th Regt. Campbell, Thomas W., 11th Regt. Campbell, Augustine, 35th Regt. Campbell, Joseph W., 35th Regt. Carniody, Michael (40th Regt.), 35th Regt. Carson, Aaron, 19th Regt. Carter, George W., 35th Regt. Castle, Thomas, 35th Regt. Cavanough, David, 11th Regt. Cavanough, Wm. H. D., 11th Regt. Chandler, Rufus W., 17th Regt. Chandler, Rufus W., 32d Regt. Channel, Moses B., 11th Regt. Chapman, John K., 19th Regt. Chase, John (Jacob), 40th N.Y. Chase, James C, 17th Regt. Chase, Warren G., 19th Regt. Chase, Amos P., 35th Regt. Chase, Jonathan, 35th Regt. Cheney, Moses S. B., 35th Regt. Cheney, Charles H., 35th Regt. Chever, Augustus E., 35th Regt. Choate, Joseph W., 23d Regt. Christopher, John, 17th Regt. Clancy, Michael, 17th Regt. Clark, Leverett C, 27th Regt. Clarkson, William M., 35th Regt. Clarkson, Jacob G., 35th Regt. Colby, Enoch W., 32d Regt. Colby, George W., 32d Regt. Colby, Daniel H., 12th Regt. Colby, Wmiam C, 35th Regt. Colby, George A., 35th Regt. Cogger, Thomas E., 17th Regt. Cogger, James, 17th Regt. Cole, Nathan R., 30th Regt. Cole, Charles L., 35th Regt. Coleman, L. W. (Leonard), 1st Cav. CoUins, Nathan W., 35th Regt. CoUyr, James M., 11th Regt. CoUyr, WUliam T., 17th Regt. Collyr, William T., 35th Regt. Concling, Christopher (40th Regt,), 35th Regt. Conner, Edward, 23d Regt. Connor, John, 17th Regt. Connor, John, 30th Regt. Conway, Dennis, 40th N.Y, Conway, James, 11th Regt. Cook, Albert N. J., 17th Regt. Cook, George W., 17th Regt. Cook, Moses E., 19th Regt. Cook, William H., 23d Regt, 86 NEWBURYPORT IN THE CIVIL WAR, 1862. Cook, George W., 35th Regt. Cook, John C, 35th Regt. Cossar, Joseph, 35th Regt. Cotton, John, 30th Regt. CoulUard, John, 17th Regt. Crabtree, Benjamin C, 35th Regt. Cram, Samuel H., 35th Regt. Creasey, WilUam J., 23d Regt. Creasey, George W., 35th Regt, Cressy, Ebenezer, 17th Regt. Cressy, Albert C, 40th N.Y. Cropley, Peter, 40th Regt. Crowell, Freman, 11th Regt. Currier, Ezra, 35th Regt. Currier, Rodney, 35th Regt. Currier, Daniel. Cutter, Thomas E., 35th Regt. Dame, Luther, Uth Regt. Danielson, Charles H., 40th Regt. Davenport, Edward L., 23d Regt. Davenport, Albert W., 35th Regt. Davenport, Charles B., 35th Regt. Davis, James W., 17th Regt. Davis, Daniel M., 22d Regt. Davis, George W. (40th Regt.), 35th Regt. Day, Charles O., 35th Regt. Delante, Edward, 11th Regt. Delanti, Charles, 30th Regt. Devine, Michael (F.), 11th Regt. Dillingham, A. H. (Areatus), 17th Regt. Dixon, Patrick, 30th Regt. Dockham, James W., 40th N.Y. Dodge, Richard S., 35th Regt. Dodge, Taylor S., 35th Regt. Dodge, Edward D., 35th Regt. Donnell, Hiram C, 11th Regt. Donnely, Thomas F., 17th Regt. Donovan, Duncan, 11th Regt. Doring, Joseph, 17th Regt. Dow, Amos, 11th Regt. Dow, Levi A., 30th Regt. Dow, Josiah F., 30th Regt, Dow, Zaccheus, 30th Regt, Dow, Jacob F., 35th Regt. Dow, Charles, 35th Regt. Downs, Jeremiah, 11th Regt. Doyle, William, 28th Regt. Drown, Albert, 17th Regt. Dunn, John, 17th Regt. Dustin, John H., 35th Regt. Dwyer, Daniel J., 17th Regt. Dwyer, Dennis, 17th Regt. Eldridge, Elisha (Jr.), 23d Regt. Emery, James A., 40th N.Y. Fallon, Martin, 17th Regt. Fegan, James L., 40th Regt. Felch, WiUiam H., 23d Regt. Fitzsimmons, John, 30th Regt. Fitzsimmons, William, 35th Regt. Flanders, John L. S., 17th Regt. Fletcher, Francis, 17th Regt. Floyd, Charles (Enos), 17th Regt. Foggerty, William (H.), 19th Regt. Forbes, John M., 40th N.Y. Forbes, John C. (Wm. C), 1 Co. S.S. Ford, Samuel J., 17th Regt. Ford, Charles E. H. (Chas. R., 40th Regt.), 39th Regt. Foreman, Horace P., 17th Regt, Foss, John L., 19th Regt. Foster, Thomas W., 17th Regt, Fowle, Robert, 17th Regt. Fowle, John, 10th Regt, Fowle, Jacob, 35th Regt. Fowler, Samuel, 30th Regt. Fowls, John E. (Foulds), 11th Regt. Fox, Stephen R., 35th Regt. Foye, James (H.), 17th Regt. Frame, Andrew H., 35tli Regt. Frame, Frank A., 35th Regt. French. C. M. C, 17th Regt. Frost, William L., 11th Regt. Fulford, Jonathan D., 40th Regt. Furbush, Alonzo, 35th Regt. Gaddis, John S., 35th Regt. Gaddis, Andrew J., 35th Regt. Gaddis, David, 35th Regt. Gannon, William (Gorman), 17th Regt. NEWBUEYPORT IN THE CIVIL WAR, 1862. 87 Gay, James, 35th Regt. Geary, Amos H., 35th Regt. Gillan, Thomas, 30th Regt. Gilman, William E., 17th Regt. Gilman, Thomas E., 17th Regt. Gleason, John, 2d H. A. Goodwin, Stephen H., 1 Co. S. S. Goodwin, Robert S., 11th Regt. Goodwin, Thomas W., 17th Regt. Goodwin, Stephen H., 9th Battery Goodwin, Frank L., 35th Regt. Goodwin, George P., 35th Regt. Greaton, Obed W., 11th Regt. Greeley, A. W. (Adolphus), 19th Regt. Greeley, Benjamin F., 35th Regt. Greene, Eliphalet, 1 Regt. Cav. Griffin, William H., 9th Battery. Griffith, Henry P., 35th Regt. Grooms, George C., 40th N.Y. Gunnison, F. H. (Frank), 23d Regt. Gurney, Nathaniel, 17th Regt. Gurney, Edward T., 23d Regt, Gurney, George, 23d Regt. Haiden, William, 17th Regt. Hanes, Joseph W. (Haynes), 17th Regt. Hall, Stephen W., 11th Regt. Hall, Joseph, 23d Regt. Hall, Frank L., 30th Regt. Hall, Daniel, 35th Regt. Ham, James W., 35th Regt. Hamblett, William H., 35th Regt. Hanson, John, 35th Regt. Hardy, Granville, 17th Regt. Hardy, Charles E., 12th Regt. Hardy, Joseph W., 35th Regt. Hatch, Augustus, 35th Regt. Haynes, Samuel W. (35), 32d Regt. Heap, George, 35th Regt. Hewes, Edward B., 35th Regt. Hewett, John C, 40th N.Y. Hewlett, George S., 11th Regt. Hicken, Edward (F.), (1 Batln. H. A.), Artillery. HUUard, S. B. W., 40th N.Y. Hines, Joseph, 23d Regt. Hinkley, David R., 35th Regt. Hodges, Gamaliel, 35th Regt. Hodgdon, George W., 35th Regt. Hodgdon, Charles E., 40th Regt. Hodgkins, Dexter, 40th N.Y. Hodgkins, Benjamin G., 35th Regt. Holker, John, Jr., 35th Regt. Holmes, Whitman, 40th N.Y. Holmes, John, 11th Regt. Hooper, Ansley (40th Regt.), 35th Regt. Hopkinson, Francis, 11th Regt. Hopkinson, William N., 17th Regt. Howard, Daniel P., 19th Regt. Howard, WiUiam H. P., 23d Regt. Howard, John T. (L.), 23d Regt. Howard, Nathaniel T., 23d Regt. Howarth, Samuel, 17th Regt. Hoyt, William A., 11th Regt. Hubbard, Joshua, 30th Regt. Hudson, James L., 1 Co. S. S. Hughes, James, 9th Regt. Huntington, John D., 11th Regt. Himtington, Micaijah P., 11th Regt. Huntington, WilUam A., 26th Regt, Ivers, Joseph G., 17th Regt. Ivers, Nehemiah, 17th Regt. Ivers, Joseph G., 32d Regt. Jackman, Thomas H., 17th Regt, Jackman, George H., 23d Regt. Jackman, John, Jr., 35th Regt. Jameson, John E., 9th Regt. Jewett, Joseph H., 30th Regt. Johnson, J. Q. A., 17th Regt. Johnson, John A., 35th Regt. Jones, W. R. (Washington R.), I9th Regt. Keys, Charles (W.), 17th Regt. Kezar, Samuel, Jr., 17th Regt. Kezar, George W., 17th Regt. Kirkwood, Alexander, 40th N.Y. Kirkwood, Hugh G., 23d Regt. Knapp, Frank F., 25th Regt. Knowles, William H. Lancy, Jolm L., 40th N.Y. 88 MEWBURYrORT IN THE CIVIL WAR, 1862. Lanford, Charles, 35th Regt, Lang, John C, 11th Regt. Lang, Lowell Y. (discharged). Lary, Michael (H.), 11th Regt. Lattime, Gideon W., 3oth Regt. Laughlin, John, 11th Regt. Lee, Amos W., 35th Regt. Leeman, Henry T., 35th Regt. Lent, William F., 17th Regt. Le\itt, John, 30th Regt. Levitt, Joseph, 35th Regt. liCwis, Benjamin, 11th Regt. Lewis, Andrew P., 17th Regt. Lewis, Elbridge S., 23d Regt. Little, William D., 35th Regt. Littlefield, George W., 30th Regt. Littlefield, Solomon, Jr., 32d Regt. Littlefield, Robert P., 35th Regt. Livingston, Oscar R., 40th N.Y. Livingstone, Oscar R., 35th Regt. Locke, Mardin (Martin). 35th Regt. Lombard, Henry (40th Regt.), 39th Regt. Long, Jeremiah, Jr., 35th Regt. Lord, Hiram B., 23d Regt. Lord, John G., 23d Regt. Lovett, Michael, 14th Regt. Ix»well, John T., 24th Regt. Lowell, Alfred (Alfred O.), 35th Regt. Lucy, Michael C., 11th Regt. Limt, Joseph W., 35th Regt. Lynch, Daniel, 17th Regt. Mace, Charles C, 11th Regt. Mace, Samuel C, 11th Regt. Mace, George, 17th Regt. Mace, George W., 19th Regt. Manser, James E., 40th N.Y. Manning, Edward P., 19th Regt. Mansfield, Warren A., 40th N.Y. Manson, Seth H., 35th Regt. Manson, Henry W., 35th Regt. Marsh, Clarence J. (4 L. Art.), Cav- alry. Marsh, Frederick, 23d Regt. Marshall, WiUiam W., 17th Regt. Marshall, James I., 17th Regt. Marshall, Thomas E., 23d Regt. Marston, George W., 35th Regt. Marstons, Joshua B., 35th Regt. Martell, Moses, Artillery. Martin, Dean R., 36th N.Y. Martin, Henry, 1 Co. S. S. Martin, Brotherton, 17th Regt. Martin, Solomon, 17th Regt. Martin, Charles (4 L. A.), 30th Regt. Martin, Thomas P., 3d Cav. Mason, Philip C, 17th Regt. Massay, Nathan, 40th N.Y. May, James, 30th Regt. McWilliams, James, 17th Reg. McKnight, James, 17th Regt. McGowen, John, 23d Regt. McGlew, Patrick (4 L. A.), 30th Regt. McGlew, Hugh P., 35th Regt. Merchant, James, 17th Regt. Merrill, Conrad, 19th Regt. Merrill, John A., 23d Regt. Merrill, Charles P., 35th Regt. Merrow, James H., 35th Regt. Messer, Frederick M., 32d Regt. Miller, John F., 2d Regt. Mitchel, Thomas, A. S., 19th Regt. Mitchel, William F. Monahan, Patrick, 19th Regt. Moran, James, 11th Regt. MorrUl, George A., 40th N.Y. Morrill, Ettrick, 17th Regt. Morrill, Edward (W.), 19th Regt. Morrill, David C, 23d Regt. Morrison, William, 23d Regt. Morrison, Lawrence, 28th Regt. Morrison, Rufus, 35th Regt. Morse, Enoch. Moulton, Henry W., 32d Regt, INIullen, Bernard, 28th Regt. Muldoon, Michael, 11th Regt. Muldoon, Michael, 3d Cav. Murphy, Daniel, 40th N.Y. Murray, Patrick, 4 L. A. Nash, Francis J., 35th Regt. NEWBURYPORT IN THE CIVIL WAR, 1862. 89 Nash, Andrew J., 35th Regt. Nelson, John B., 35th Regt. Norton, Joseph, 35th Regt. Noyes, Joshua, 19th Regt. O'Berne, Bernard, 28th Regt. O'Berne, Andrew, 28th Regt. O'Berne, Edward, 28th Regt. O'Berne, James, 7th Regt. O'Grady, Daniel, 28th Regt. O'Grady, WiDiam, 28th Regt. Osgood, William H., Jr., 17th Regt. Packer, Isaac S., 40th N.Y. Packer, Charles S., 11th Regt. Packer, Charles S., 35th Regt. Page, William (discharged). Parker, Levi (40th Regt.), 35th Regt. Parks, Solomon, Jr., 23d Regt. Parks, William, 35th Regt. Parsons, John D., 23d Regt. Pearson, WiUiam F., 17th Regt. Pearson, Samuel, 17th Regt. Peavy, George, 35th Regt. Peckham, Walter G., 35th Regt. Pender, Thomas (Pinder), 23d Regt. Pentland, George, Jr., 35th Regt. Perkins, George H., 40th N.Y. Perkins, Theodore R., 19th Regt. Perkins, WiUiam H., 23d Regt. Perkins, Joseph S., 39th Regt. Perkins, Nathaniel, 35th Regt. Perkins, Isaac R., 35th Regt. Perry, A. H., 12th Regt. Pettingell, William H., 24th Regt. Pettingell, Amos, 35th Regt. Phelan, Thomas J., 40th N.Y. Pickering, Valentine A., 17th Regt. Pickering, Andrew J., 32d Regt. Pike, Josiah L., 40th N.Y. Pike, Elbridge, 23d Regt. Pike, WUliam C, 23d Regt. Pike, Benjamin (Frank), 40th N.Y. Pike, Benjamin S., 32d Regt. Pike, Caleb C, 35th Regt. Pinder, John L., 40th N.Y, Plummer, William H. P., 35th Regt. Poor, Thomas G., 17th Regt. Poor, Thomas G., 35th Regt. Porter, WiUiam B., 17th Regt. Porter, John P., 40th Regt. Porter, Edward F., 35th Regt. Potter, Lewis, 35th Regt. Purtell, Richard, 17th Regt. Putnam, WUliam, 23d Regt. Pynn, George A., 35th Regt. Quested, James H., 23d Regt. Quimby, Daniel O., 32d Regt. Rappell, Winfield, 19th Regt. Reed, John B., 40th N.Y. Reed, Samuel W., 17th Regt. Reed, Alphonso P., 35th Regt. Rich, Robert C, Jr., 19th Regt. ' Richardson, Joseph C, 17th Regt. Ricker, John W., 11th Regt. Rines, Jason S., 1 Co. S. S. Roberts, WiUiam G., 17th Regt. Robbins, Thomas B. (B.), 19th Regt. Robinson, George (W.), 40th N.Y. Robinson, Samuel G. (23d Regt.), 17th Regt. Robinson, William W., 23d Regt. Robinson, William (40th Regt.), 39th Regt. Robinson, Enoch, 35th Regt. Rogers, Charles N., 11th Regt. Rogers, Benjamin H., 35th Regt. Rosenbush, John, 17th Regt. Rundlett, John, 19th Regt. Russell, George W., 40th N.Y. RusseU, WUliam P., 17th Regt, Ryan, John H., 19th Regt. Ryan, John (40th Regt.), 23d Regt. Sanders, Charles R. P. (39th Regt.), 35th Regt. Sargent, George P., 1 Batln. H. A, Sargent, Albert F. (T.), 1 Cav, Seaver, Frederick, 23d Regt. Sells, WUUam, 40th N.Y. Senior, John, 35th Regt. Senior, Jonathan, 35th Regt. 90 NEWBURYPORT IN THE CIVIL WAR, 1862. Sexton, Dennis, 11th Regt. Shannon, Charles W., 35th Regt. Shapley, Samuel B., 35th Regt. Shaw, Caleb B., 23d Regt. Shaw, Joseph A., 23d Regt. Sherman, William, 19th Regt. Short, Moses, 19th Regt. Skeels, William, 11th Regt. Smith, Samuel, 17th Regt. Smith, Zadock H., 23d Regt. Smith, Wilham G., 17th Regt. Southwell, Robert K., 35th Regt. Spates, James G. (see 19th), 17th Regt. Spates, Joseph G. (see 17th), 19th Regt. Spofford, Daniel H., 1st Regt. Stan wood, George W., 17th Regt. Stan wood, Joseph, 19th Regt. Steele, David (J.), 35th Regt. Sterling, William S., 23d Regt. Stevens, Joseph (F.), 40th N.Y. Stevens, Thomas W., 17th Regt. Stockbridge, Charles (E.), 23d Regt. Stockman, John T., 23d Regt. Stone, Dexter E. W., 30th Regt. Stone, Daniel B., 31st Regt. Stover, Edwin A., 40th N.Y. Sullivan, Patrick J., 17th Regt. Sullivan, Michael, 17th Regt. SulUvan, Patrick J., 32d Regt. Sullivan, James, 30th Regt. Swan, Richard W., 35th Regt. Talbot, Andrew (J.), (23 Mass.), 40th N.Y. Talbot, John H. W., 11th Regt. Talbot, Cyrus, 35th Regt. Tarr, Addison, 23d Regt. Tarr, Addison, 35th Regt. Templeton, Andrew, 17th Regt. Tenney, R. B. (Benj. P.), 20th Regt. Thompson, Alfred W., 35th Regt. Tibbetts, Charles N., 9th L. A. Tilton, Andrew J., 17th Regt. Tilton, Andrew, 17th Regt. Tilton, John L., 35th Regt. Titcomb, George J., 6th L. A. Townsend, Oliver P., 35th Regt. Treadeau, Charles, 40th N.Y. Van Moll, George E., 40th N.Y. Van Moll, R. S. (Richard A.), 1 Co- S. S. Van Moll, Augustin C, 11th Regt. Van Moll, John H., 11th Regt. Vought, Louis, 40th N.Y. Wadleigh, Henry K., 40th N.Y. Wadleigh, James, 17th Regt. Walton, Alexander, 40th Regt. Washurst, Aaron, 17th Regt. Waterhouse, Jeremiah B., 32d Regt. Watson, Martin, 17th Regt. Weeks, Frederick W., 11th Regt. Welch, Benjamin C, 40th N.Y. Welch, Stephen H. (Navy), 17th Regt. Welch, Michael, 17th Regt. Welch, James, 19th Regt. Welch, William, 23d Regt. Wells, John J., 19th Regt. Wells, Jonathan, 19th Regt. Wentworth, Asa H., 23d Regt. Westcott, James P. L., 40th N.Y. Whalan, Philip, 35th Regt. AVhite, Joseph N., 40th N.Y. Wheeler, Alfred, Jr., 19th Regt. Whiting, John D. (G.), 40th N.Y. Whiting, George H., 16th Regt. Whitmore, George H., 17th Regt. Whitmore, Willis G., 17th Regt. Whitmore, Willis G., 35th Regt. Whittier, Thomas E., 35th Regt. Wiggin, Albert P., 40th N.Y. Wilds, Francis A., 16th Me. Wilkinson, WilUam J., 40th N.Y. Williams, John H. (1 Mass.), Cav- alry. Willis, John H., 11th Regt. Winkley, Henry (W.), 17th Regt. Wilson, Simon E., 35th Regt. Wood, George (A. W.), 40th N.Y. Woodman, George W., 17th Regt. NEWBURYPORT IN THE CIVIL WAR, 1862. 91 Woodman, William E., 35th Regt. Woodwell, Caleb S., 17th Regt. Wortman, Isaac, 35th Regt. Yomig, Peter, 17th Regt. Young, Elisha, Jr., 17th Regt. Young, Francis (M.), 40th Regt, UNITED STATES NAVY. Ames, Eben. Batchelder, Joseph C. Bell, John. Bowers, Michael. Brown, Charles C. Burke, John, Jr. Burns, William. BusHEE, Edwin. Bushey, George J. Butts, John G. Caldwell, Augustus. Cambridge, Augustus. Campbell, Patrick. Caner, Demetreus. Chase, Joseph F. Chase, John. Chase, John M. (A.). Chever, Joseph C. Cheney, William A, Christopher, John. Coffin, James W. Cogger, Anthony F. Conway, Daniel. Conway, Thomas. Coll, Moses (Cole). CoNLEY, James. Corey, James. Cronin, Daniel. Dennis, George. Dodge, Daniel D. (Dana). Fannell, John. Fleming, Charles R. Foote, James H. Fuller, Joseph. Goodwin, John C. Hardy, Henry. HoLKER, Thomas. Hoyt, Enos. IvERs, Moses. Jackman, Moses B. Jackman, Nathan M. Johnson, William. Johnson, Thomas C. Kay, Jacob. Kenneson, James. Leary, Dennis. Lowell, Charles H. Lynch, Thomas W. Mag OWING, Nathan. Maloney, John. Merrow, James H. McCann, John. McGrath, Michael. MiTCHEL, William F. Morse, Enoch. MuLCAHY, Jeremiah. Murphy, Dennis. Neal, Alonzo M. Nutting, Dexter W. Pike, Edmund. Post, Joseph H. Powers, Robert. Remick, George W. Rich, Robert C. RoBBiNs, Samuel. Robinson, William. Scully, Dully (Daniel). Shute, George E. Spillard, Patrick F. Stanly, Nathan K. Tarr, John F. Thompson, John. Thurlow, Jesse. Tr'OMbly, Albert. Walsh, John. Warring, Charles II. Waters, Frank. Watts, Charles. Welch, James. Welch, Stephen H. 92 NEWBURYPORT IN THE CIVIL WAR, 1862. Welch, Patrick. Wilkinson, William. WiNKLEY, Henry W. {Signed) George W. Jackman, Jr., Mayor. WiNTHROP O. Evans. George J. George. Charles C. Dame. Horace Hamblett. Nathaniel Pierce. William H. Huse. Aldermen. This report, because of its being an official document, made in response to an order from the adjutant-general's office, and because of its having been used in a tabulated statement by the adjutant-general in his report for 1862, to show the number of men which Newburyport had furnished for three years, may at some remote period be regarded as accurate and reliable. It is, however, a very imperfect docu- ment, and must have been made from memory, not from care- fully prepared records in possession of the city. Many cor- rections have been made in the original report by the author, which appear against the names in parentheses ( ). The General Order referred to, called for "a sworn state- ment of the number and names of the inhabitants who have heretofore been mustered into the service of the United States, whose specified term of service has not expired," etc. In arranging the names alphabetically, it was discovered that several soldiers were reported as being in two organiza- tions; and by referring to the individual records of those whose names are embraced in the report, it was ascertained that one hundred and fourteen men had either been killed in action, died of wounds or disease, or been discharged for dis- ability, previous to the date of the report; while the names of a large number of volunteers who were at the time serving in both the army and navy had been omitted, notably Capt. George Creasey, and at that time lieut. George Barker of the 30th Massachusetts Infantry, Benjamin Houston, Patrick Wall, and John Lockery of the 11th Massachusetts Infantry, and Albert Richardson, Paul A. Perkins, James Finn, and John McKnight of the 17th Massachusetts Infantry, while Daniel D. Aubin, Alvin Armitage, Jacob W. Cram, Charles L. Fleury, George W. Greenough, Joseph C. Pettingell, Henry C. Rich, NEWBURYPORT IN THE CIVIL WAR, 1862. 93 and about fifty others, who were serving in the United States Navy, with a much larger number in the army, were not in- cluded in the report. It is not strange that the errors noted should have found their way into this return. Evidently there was but little or no effort made by the city officers to keep a record of the en- listments or of the service of the soldiers and sailors who went from the city during the war. Indeed, aside from the books of record of the city council, there is practically noth- ing relating to the work done by the city during those event- ful years. Not a copy of a single report or of an official letter is on file; while nothing can be found in the treasurer's office relating in the remotest degree to the large amount of money paid by the city for bounties, or for aid to the families of volunteers. The importance of preserving such a record seems not to have been considered. September 1st (Monday). In board of aldermen, the mayor was authorized to draw his order for such a sum of money "as shall be sufficient to defray the expenses of the funeral of John Black, late a volunteer in the army of the United States, also that the city continue the payment of State aid to the family for one year from the date of his decease, or until otherwise ordered by the city council." By General Order No. 43, from the adjutant-general's office, dated Sept. 1st, 1862, it was ordered: That exemptions claimed for disability must be certified to by a surgeon ap- pointed by the governor for that purpose. Among those ap- pointed for Essex County was Henry C. Perkins, M. D., of Newburyport. The news of the second battle of Bull Run and the need of hospital supplies at Washington, D. C, was announced in the various churches on Sunday. September 1st (Monday). Under the direction of the Sol- diers' Aid Association, nearly four hundred ladies were em- ployed at City Hall in preparing lint and bandages for the army. On Tuesday the hall was crowded with ladies engaged in the same patriotic work. At ten a.m. two boxes were for- warded, and before night four others followed, all containing hospital stores for the sick and wounded. 94 NEWBURYPORT IN THE CIVIL WAR, 1862. September Ath (Thursday). An order was adopted by the city council Appropriating such sums of money as may be necessary for the temporary relief of the famiUes of those volunteers who are now engaged in the army of the United States, and those heretofore engaged in said service and deceased, also those who may be hereafter so engaged. A letter from the adjutant-general's office, dated Boston, September 10th, informed the mayor and aldermen, "That the secretary of war had not given permission to credit the men in the naval service of the United States in making the quota of nine months' men." Without giving such credits, the quota of Newburyport was one hundred and fifty-six (156) men. September 10th (Wednesday). The company recruited and commanded by Capt. Eben F. Stone left the city for "Camp Lander" at Wenham, where it was mustered into the United States service September 16th. It remained until the organiza- tion of the 48th Regiment was completed, when it was removed with the regiment to "Camp Meigs," Boxford, Mass. ROSTER OF MEN FROM NEWBURYPORT IN THE 48th REGI- MENT INFANTRY, M. V. M., NINE MONTHS' SERVICE. Col. Eben F. Stone. Chaplain Samuel J. Spalding. Com. Sergt. James W. Currier. Company A. Capt. Calvin M. Woodward. 1st Lieut. Ira F. Laury. 2d Lieut. Charles P. Morrison. 1st. Sergt. William B. Harding. SERGEANTS. John W. Dole. Edward O. Morss. Joseph W. Bartlett. William H. Bartlett. CORPORALS. Edwin A. Cutter. Joseph E. Moody. Francis C. L. Cook. William C. Thompson. Thomas B. Robbins. Amos B. George. George W. Brookings. Edmund C. Pearson. NEWBUKYPOET EST THE CIVIL WAR, 1862. 95 MUSICIANS, Chables E, Harden. Louis D. B. Someeby. PRIVATES. Adams, Philip T. Allen, Joseph. Barns, Joseph. Batchelder, Albert R. Booden, William. Britcher, William. Brookings, Samuel, Sr. Brookings, Samuel, Jr. Brown, George R. Brown, Samuel E. Chapman, Edward. Chute, William B. Coleman, John M. Cross, Henry M. Currier, George E. Currier, La Roy S. Davenport, George. Decoster, Charles C. Dodge, Reynold. Dunn, Michael. Eaton, Leonard W. Farrady, Thomas. Frothingham, Charles. George, Robert B. George, Amos B. Gould, Elxsha P. Hardy, Henry. Haskell, Alexander E. Hennessey, Patrick. Houston, Thaddeus. Howard, Caleb C. HusE, Ralph C. Hynes, George H. Keene, James. Keefe, John. Keyes, Benjamin F. Lattime, Aldus W. La wry, Robert. Lewis, Benjamin. LuNT, Richard K. Malinch, John. Moody, Henry. Morton, Reginald. Morse, Nath.vniel. MoYNAHAN, James C. Neal, Nathaniel C. Peabody, Nicholas F. Pearson, Amos W. Pearson, Edward G. Pearson, Eugene A. Perkins, Eben. Perkins, John N. Perkins, Samuel H. Perkins, William F. Pettingell, William H. Pierce, Benjamin. Pierce, John N. Piper, George W. Poor, Charles W. Porter, Jere W. Richardson, Hp:nry J. RicKER, Charles. RicKER, John W. Russell, Joseph G. Russell, Nathan H. ScRiBNER, David. ScRiVEN, Edward. Sealey, Edward P. Short, Henry. Story, John W. Titcomb, George H. Toppan, Nathaniel D. Varina, Edmund C. Walton, John H. Watts, William A. Whiting, Daniel B. WooDWELL, Edward F. WooDWELL, Lewis F. 96 NEWBURYPORT IN THE CIVIL WAR, 1862. Company B. Sergt. Albert Plummer. Corp. Isaac W. Hughes. Atwood, George H. Bennett, Edward T. Brown, James. Freeman, Richard. Fuller. James S. Jackman, Robert M. Corp. Wiluam H. Jackman. PRIVATES. Janvrin, Dennis A. Mehan, Charles. Sayward, John. Tuttle, James S. Webster, Charles. Wood, Robert. Company D. Corp. George W. Noyes. Jones, Merrick. LiNDBURG, Marcus. May, William O. PRIVATES. NussPAUM, Levi. Plouff, John W. Scott, William. Company E. Private James H. Albee Company F. Corp. David C. Morrill. Corp. Alfred Trefethern. PRIVATES. Campbell, James. DoRAN, Robert. Hill, Charles P. Hileman, Charles. McLan, Joseph. McNeil, John. Orsey, John D. Rogers, John. .Smith, Charles. Sullivan, Patrick. Welch, John. Woodward, James H. J. The 48th Regiment Infantry, M. V. M., was organized as an Essex County regiment, under the call of August 4th for 300,000 volunteers to serve for nine months. It left Camp F. W. Lander, at Wenham, Massachusetts, for New York, Dec. 27th, 1862, and sailed for New Orleans, La., Jan. 4th, 1863, where it arrived February 1st. It was sent two days later to NEWBUEYPORT IN THE CIVIL WAR, 1862. 97 Baton Rouge, and became part of the first brigade, first divi- sion. Nineteenth Army Corps. It took part in the Port Hud- son campaign under General Banks, and was engaged at Plains Store, La., May 21st, Port Hudson, La., May 27th, fur- nishing ninety-three men from its ranks for the storming party; siege of Port Hudson, June 12th- 14th; Baton Rouge, La., July 8th; Donaldsonville, La., July 13th. The casualties in the regiment during its term of service, as given in the adjutant- general's report, were, killed and died of wounds, 18; died of disease, 40; wounded in action, 69. Aug. 9th, 1863, the regi- ment left for Massachusetts, its term of service having ex- pired. It arrived at Boston, August 23rd, and was mustered out of service at Camp Lander, Wenham, Sept. 3rd, 1863. Se'ptemher 12th (Friday). The Cushing Guards, Company A, 8th Regiment Infantry, M. V. M., Capt. Stephen D. Gar- diner, left home for Camp Stanton, Boxford, Mass. Having recruited to the maximum standard, it was mustered into the United States service September 15th. ROSTER OP THE CUSHING GUARDS AND THOSE WHO SERVED IN THE 8th regiment INFANTRY, M. V. M., FOR NINE MONTHS. FIELD AND STAFF. Col. Frederick J. CoppiNi Commissary Sergt. John B. Seward. Company A (Gushing Guards). Capt. Stephen D. Gardner. 1st Lieut. Joseph L. Johnson. 2d Lieut. Eben P. Cutter. 1st Sergt. Sanford W. Grant. sergeants. Robert G. Sargent. Edward J. Sawyer. Edward F. Bartlett. Thomas C. Young. 98 NEWBURYPOIIT IN THE CI\aL WAK, 1862. George E. Langlands. Charles H. Goodwin. Eben Notes. William H, Merrill. CORPORALS. Charles L. Cook. Frederick I. Currier. Warren Merrill, rufus b. hoyt. MUSICIANS. William Batchelder, Lewis H. Johnson. Wagoner Nicholas W. Bartlett. PRIVATES. Bahan, William. Bamford, Joseph A., Jr. Barnes, Joseph. Batchelder, John W. Bennett, Michael. Boyle, Nathaniel. Brown, Daniel, Jr. Butterfield, Samuel. Canning, Charles. Carroll, John. Chase, Joseph N. Chase, Joseph T. Choate, Calvin. Choate, Leonard. Clark, Orin W. Clements, John M. W. Core, Samuel O. Coffin, Francis E. Collins, Charles H, Colby, John G. Currier, William H. B. Currier, Brigcs. Daniels, William H. Dennett, Sewall. DoRSEY, Philip. DwYER, William T. Edgerly, Norman F. EsTES, Samuel. Fenley, Anthony. Fitzgerald, Richard, Fogg, Jeremiah W. Frost, Nelson. Goodwin, Major, Jr. Goodwin, Webster. Goodwin, William A. Goodwin, William F. Greeley, James P. Gurnsey, Henry. Gurnsey, Horace E. Heath, James L. Hilgart, Francisco. HosKiNs, Joseph. Howard, James N. Humphreys, Robert. Humphreys, Thomas. Jones, Washington R. Lattime, Hartwell L. Lattime, Nicholas. Lawry, Lewis. Lervey, Richard. Lewis, Alfred A. Lewis, Rufus. Lunt, Frederick G. Lynch, Patrick. Maher, Edward. Meader, James W. Merrill, Amos C. Merrill, Asa. Merrill, Charles W. Morrill, Charles O. Morrison, Nathaniel P. Nield, Enoch A. Noyes, George S. Page, Charles W. NEWBURYPORT IN THE CIVIL WAR, 1862. 99 Patten, John R. Soule, Richard P, Porter, Jere W. Sparks, Charles W. Robinson, Oscar G. Stickney, George W. Russell, John T. Swan, Isaac. Russell, Samuel. Torry, George. Seward, George E. Weaver, Andrew. Seward, John B. Webber, Andrew G. Shay, Dennis. Whittier, Ezekiel G. Shaw, Emery E. Wood, John. Smith, Andrew. Wyatt, George W. Company C. Brewster, William H. Shttte, Charles J. Brown, Henry L. Stanton, Thomas. Haynes, George H. Taylor, William K. Parks, Joseph. Wiggin, John H. Sargent, Albert T. Widger, John. The 8th Regiment, Massachusetts Infantry (militia), was in every respect an Essex County organization. It was or- ganized in 1855, and constituted a part of the State mihtia at the breaking out of the war. It served in the three months' campaign in 1861, and was again recruited, for nine months' service, at Camp Stanton, Boxford, and Camp F. W. Lander, Wenham, Mass. On Nov. 25th, 1862, the regiment left the State for North Carolina, where it arrived on the 30th. Pro- ceeding to New Berne, it was assigned to the second brigade, first division, commanded by Col. Thomas G. Stephenson of the 24th Massachusetts Infantry. Companies A of Newbury- port and E of Beverly were detached from the regiment, and assigned to garrison duty at Roanoke Island. On June 28th, 1863, the regiment was ordered to Massachusetts to be mus- tered out, but on the 30th was sent to Baltimore, and assigned to a brigade commanded by Brigadier-General Briggs, July 7th it marched to Maryland Heights, and on the 13th joined the Army of the Potomac at Funkstown, and was assigned to the second division, First Army Corps, where it remained until July 26th, when it was ordered home. On July 29th the regi- ment returned to Massachusetts, and was mustered out Aug. 7th, 1863. 100 NEWBURYPORT IN THE CIVIL WAR, 1862. September 16th (Tuesday). At a meeting of the city council A bounty of $200 was authorized to be paid to each of those volun- teers who, as citizens of Newburyport, have been or may be mustered into the service of the United States previous to the first day of October next, in the companies commanded by Capt. Eben F. Stone and Capt. Stephen D. Gardiner for the term of nine months. At a meeting of the city council on the 18th, the words "Citi- zens of Newburyport," as expressed above, were defined as residents of Newburyport. September 21st (Sunday). Mayor George W. Jackman, Jr., to-day received the following dispatch from Baltimore, Md.: Shall leave for home this afternoon with the body of Capt. A. W. Bartlett. (Signed) George W. Creaset. September 22d (Tuesday). At a special meeting of the city government, called for the purpose of arranging suitable funeral honors to the memory of Captain Bartlett, as the commander of the first Newburyport company to leave for the war, and the first commissioned officer from the city killed in action, a joint special committee, consisting of Aldermen Nathaniel Pierce and WilHam H. Huse, and Councilmen Charles O. Morse, Joseph G. Gerrish, and Daniel A. W. Per- kins, reported the following: Resolved, That the city coimcil of Newbur3^ort has learned with deep regret of the decease of Albert W. Bartlett, late captain of Company B of the 35th Massachusetts Regiment, who has fallen in the late battle near Maryland Heights. Resolved, That by this sad event the country has lost a true patriot, the city a useful and enterprising citizen, our militia a most zealous, brave, and efficient officer, and the community one who, in aU the rela- tions of life, was a most gentlemanly and honorable man. Resolved, That the bravery and patriotism of Captain Bartlett were equally displayed in the battle in which he fell, and when as captain of Company A of the gallant Eighth, with but eighteen men, he reported himself ready to march in the defense of the capital ; and though it is appropriate for a brave man to die leading his comrades on to victory, yet we cannot but regret that his bravery and services in the cause of the right should be lost to his country. Resolved, That we tender our sympathy to his family and friends in this their sad hour of bereavement, mitigated only by the reflection that he died an honorable and heroic death. NEWBUKYPOET IN THE CIVIL WAR, 1862. 101 Resolved, That the city clerk transmit a copy of these resolutions to the family of the deceased, and that they be entered on the records of the city. A general committee was appointed to arrange for the funeral ceremonies, and Aldermen George J. George and Winthrop O. Evans, and Councilmen Jacob G. Brown, Ralph C. Huse, and William P. Plummer, were appointed to receive the body on its arrival in Boston, and accompany it to New- buryport. On the arrival of the remains in Newburyport they were taken to the family residence on Winter Street, where they remained until noon, when they were conducted to the City Hall, and guarded by a detachment from the Veteran Artil- lery Association until the hour of exercises at the Pleasant Street Church. The following account of the funeral of Captain Bartlett is taken from the Newburyport Herald: Capt. Albert W. Bartlett was buried under arms on Tuesday after- noon. The order as announced was, in the main, observed in the ob- sequies of the fallen soldier. It was as follows: ORDER OF EXERCISES AT THE CHURCH. Voluntary on the organ by James W. Cheney. Invocation and reading of Scriptures by Rev. Elias C. Hooker Quartette. Remarks by Rev. Dr. A. G. Vermilye. Hymn by select chou\ Mr. George W. Hale, director. Remarks and Prayer by Rev. Dr. Samuel J. Spaulding. Dirge by Hall's Boston Brass Band. ORDER OF PROCESSION. Chief Marshal Capt. Nehemiah Flanders. Police Department. Marshal. Band. Marshal. Veteran Artillery Association. Stone Light Guards. Gushing Guards. Officers of 8th Mass. Inf. Officers of 8th Mass. Inf. as Pall Bearers. ' as Pall Bearers. 102 NEWBURYPORT IN THE CIVIL WAR, 1862. Mourners. Offiriating Clergymen. City Marshal. Mayor. Assistant Marshal. City Clerk and City Treasurer. Board of Aldermen. Marshal. Common Council. Marshal. School Committee. Marshal. Directors of Public Library. Marshal. Assessors and Assistant Assessors. Director of Almshouse and Overseer of the Poor. Marshal. State and United States Officers. Marshal. Board of Engineers and Fire Department. Past Officers of the Army and Navy. Marshal. Citizens generally. Marshal. The remains were received by the nine o'clock train from Boston, and placed in the City Hall. From thence, at the appointed time, they were conveyed to the Pleasant Street Church, where exercises highly appropriate, solemn, and touching were listened to by as many as could gain admission, — a much larger number leaving in disappointment for want of accommodation. The addresses by Drs. Vermilye and Spalding, which followed the opening prayer and reading of the Scriptures, were brief but pertinent; neither the virtues of the deceased, nor the noble example he had set before the world, were forgotten. He had started at the first call of his country, when as yet there was little excitement and the sympathies of the public had not been stirred. The capital, it was announced, was in danger, and it was enough; and gathering a patriotic company by individual effort, he at once reported himself with his comrades ready for any duty the exigency might require. So it had been again, and yet again; and now having been brought into conflict with the enemy in the hardest fought field, and in the hardest fought battle of that field, he had fallen, yielding up his life for his country and her blood-bought institutions. We could but be sad, and mourn the loss of a true soldier and a warm-hearted patriot. We could but condole with the bereaved friends, weeping wife and fatherless child, father and mother, brother and sister. Still, the dark cloud had a silver lining: there was in the deep gloom much to rejoice over and quicken to duty. The only com- missioned officer who had gone from Newburyport, fallen in battle and been brought home for burial, we lamented; but his life was a noble sacrifice, and it was freely offered, and so it would be regarded. What- ever the wants of the nation might be, whatever the requisitions upon her citizens, they would be responded to; and it was such unconquer- able purpose, such dauntless courage, such lofty patriotism as the deceased had evinced, that would secure such a result hereafter. But it was more than the death of a single individual we deprecated. Others had met NEWBURYPORT IN THE CIVIL WAR, 1862. 103 the same fate ; and many had been wounded, and might soon be reported beyond the reach of hope. We were, however, to maintain our firmness and be confident to the last. The closing exercises at the church was a dirge by Hall's Boston Brass Band, which seemed a fitting finale when we remember that the brave man breathed out his expiring breath while yet "martial sounds" fell upon his ear, drowning the groans of the dying comrades, and ren- dering his last moments peaceful and exultant. The body was deposited in Oak Hill Cemetery, with military honors. After it had been placed in its last home, a dirge was played, three vol- leys were fired, friends gazed once more upon the receptacle of "the dear dust," and then passed away to scenes which when animate it had filled with life and joy. Whether we speak of what occurred at the grave, in the church, or in reference to the general arrangements for the fu- neral, we may say all was done that affection could ask, or the purest patriotism merit. Business was generally suspended, the schools closed, stores dressed in mourning, flags of the shipping and at other points placed at half-mast, and bouquets, wreaths, and chaplets brought for- ward in profusion to mark the sad event and impress it upon the memory of every sympathetic heart. And this indeed is well. We cheer the soldier when he first devotes himself to the cause of liberty and his coun- try, and we give him a hearty welcome when his term of service expires and he comes from the battlefield again to engage in the pursuits of peace; or, if it be his fate to die in the conflict, he has earned the glory which ever crowns a patriot's grave; and that man is a traitor, or a villain, or both, who is not proud to acknowledge it. The Daily Herald of the same date editorially said : Our community was filled with sadness on Sunday afternoon, by a telegram from Baltimore announcing that Captain Bartlett of Com- pany B, 35th Regiment, was dead, and his remains then on the way home for burial. The messenger with the corpse was expected here last evening or this morning, and the funeral will be on Tuesday after- noon. This was the first news of the casualty, and we have few par- ticulars. It is probable that Captain Bartlett was killed in the battle of Wednesday, and perhaps the body was not recovered till Thursday, or the fact would have been reported with the casualties to other offi- cers. Captain Bartlett was a young man, but thirty years old, and leaves a wife and one child. He had much military taste, and for many years had been connected with the volunteer militia, holding the posi- tion of captain when the rebellion commenced. He was one of the first to answer the call of the President for 75,000 men to defend the capital. His orders were received late in the afternoon, and he reported the next morning. He served honorably during the three months; and the acts 104 NEWBURYPORT IN THE CIVIL WAR, 1862. of tlie 8th Regiment are known to the country and the world, for at the time their praises were on all tongues, and in all papers at home and abroad. The regiment had a public reception in Bo-ston, and the Gush- ing Guards was in the same manner received here. As they were not again called into service, Captain Bartlett was at home a full year; but when during that period the alarm was sounded that the capital was again in danger, at the time of Banks' retreat, he called his men out at dead of night, and with full ranks they reached Boston in the first train of cars. Ever was he ready to serve his country — to fight its battles; and he would not have been absent from the camp or field a day, if he could have avoided it. At the last call for three years' men, he aided in recruiting Company B, of the 35th Regiment, and was elected their captain, and hastened to the conflict. In less than four weeks from leaving this city he was dead. He fell where he would have wished to die, at the head of his brave men, fighting for the Constitution and the Union: he died where he would have wished to die, where the boom- ing of cannons sounded his requiem, and the cry of victory cheered his last moments. Brave man, farewell! Peace, an eternal peace to thee! Friends will lament thee; acquaintances will recall thy generous and manly qualities; and a grateful country will enroll thy name on the list of martyrs who died for freedom. At a meeting of the officers of the 8th Regiment, M. V. M., held at their regimental headqiiarters, at Camp Stanton, Box- ford, September 24th, the following resolutions were unani- mously adopted: Resolved, That we, the officers of the 8th Regiment, M. V. M., now in the United States service, have heard with sadness of the death of our old companion in arms, Capt. Albert W. Bartlett of Newburyport, late captain in the 35th Regiment Massachusetts Volunteers, who was killed in the battle of Antietam September 17th, bravely fighting at the head of his company. Resolved, That we fully appreciate the patriotism and perseverance which on the first call of the President led him, In the face of obstacles which none of the rest of us had to encounter, to hurry forward with a handful of men, relying on the justice of his cause, and sober reflections of his fellow-citizens, for the filling up of his ranks. Resolved, That we remember with pleasure his frank and cordial manners, and bear witness to his ability as an officer, to his promptness, his reliability, and especially to his great modesty, with the utmost sat- isfaction. We believe that no officer in our regiment was more esteemed by his companions or respected by his command. Resolved, That to his many mourning relatives and friends we de- sire to extend all the sympathy which these or which any words, how- ever fitly spoken, might freely express. NEWBURYPOKT IN THE CIVIL WAR, 1862. 105 Captain Bartlett is no more: to our righteous cause he gave "all that he had," — his life. Let us as brother soldiers in the impending conflict keep his memory green. Goodwin and Bartlett have gone be- fore; others probably soon must follow; but whatever we do, or what- ever we suffer, let us, like them, remember "God and our native land." James Hudson, Jr., Captain Company F, Chairman. David W. Low, Captain ^Company G, Secretary. The death of Captain Bartlett was not known until after the battle had ended. He was killed after dark on the even- ing of September 17th, near what is known as Burnside's bridge while the regiment occupied the advanced position near the lane, and before it had withdrawn to the shelter of the rising ground. This, however, was not known until Friday morning, as the field between the regiment and the rebel line, a distance of about five hundred feet, over which the regiment had retired after dark, was strewn with the dead and dying of both armies. Neither would per- mit the other to visit it. The last seen of the captain was after the darkness had closed in upon the terrible scene of the after- noon. He walked along the line to the left, and stood for quite a time in conversation with Captain King; as he turned to go to his own company, he remarked, "Captain, my men are being terribly cut up." His body was found near where the conversation was held, among the dead of Company K, which accounts for his not having been seen by the men of his own company after he fell. The body contained four wounds, — one in the right thigh, another in the right arm, the third in the right side, while the fourth shattered the left leg below the knee. As the position occupied by the body was commanded by a cross-fire from a rebel battery, it is presumed that all the wounds were received at the same time. The body was first discovered by Colonel Provost of the 118th Pennsylvania Infantry, who was in command of the skirmish line which advanced early Friday morning. The remains were soon in the hands of friends. Not far from where the body of the captain lay, and in rear of the position occupied by Com- pany B, were the remains of David R. Hinkley, Alphonso P. 106 NEWBUBYPORT IN THE CIVIL WAR, 1862. Reed, and Caleb C. Pike, all of Company B. Jeremiah Long, Jr., who was killed by a shell or solid shot striking him in the head, was not identified. George W. Hodgdon was doubtless severely wounded, and died at some field hospital, as his body could not be found. All the wounded of Company B were at this time being cared for at the hospitals in the rear of the lines, excepting Corp. Wilham C. Colby and Joseph Cossar, who were both mortally wounded and remained on the field. The casualties among the soldiers from Newburyport were greater during the Maryland campaign under General McClel- lan than at any period of the war. The week embracing the battles of South Mountain and Antietam was one of painful anxiety, bringing sadness and desolation to many hearts and homes. The 35th Regiment, in which so many men from Newburyport had enlisted, left the State August 22d, and was immediately sent to the Army of the Potomac. In less than four weeks from time of its leaving home, it had been actively engaged in both of the battles mentioned, and eleven men from this city had been killed or died of wounds, and twenty-eight wounded; while in the 19th Massachusetts In- fantry, two men from this city were killed and three wounded, and one from the 1st Company of Massachusetts Sharpshooters killed. LIST OF THOSE KILLED, OR DIED OF WOUNDS, IN THE BATTLES OF SOUTH MOUNTAIN, SEPTEMBER 14th, AND ANTIETAM, r SEPTEMBER 17th. 35th regiment MASSACHUSETTS INFANTRY. Company A. Addison Tarr. Company B. Capt. Albert W. Bartlett. Corp. William C. Colby. MUSICIAN. Benjamin H. Rogers. NEWBURYPORT IN THE CIVIL WAK, 1862. 107 PRIVATES. Joseph Cossar. Jeremiah Long, Jr. David R. Hinkley. Andrew J. Nash. George W. Hodgdon. Caleb C. Pike. Alphonso p. Reed. 19th regiment MASSACHUSETTS INFANTRY. Company B. John L. Foss. George W. Colby. 1st Company Massachusetts Sharpshooters. Richard A. Van Moll. The sad news received from the battlefields of South Mountain and Antietam prompted Postmaster Nathan A. Moulton and Mr. Eben Manson to start immediately for the front, to assist in any way possible the soldiers from Newbury- port who were wounded or sick in hospital, and to visit the men from this city in the 35th Regiment. In company with Sergt. George W. Creasey they arrived in Baltimore and vis- ited the Stewart Mansion, West Warehouse, and McKim's hospitals, at each of which places Newburyport men were found. They also visited the hospitals in Frederick City, Middletown, Boonsboro, Keedysville, Md., and the field hos- pitals near Antietam, distributing at each place a portion of the supplies brought from home. Their advent among those who were suffering in hospital was hailed with expressions of joy, while the delicacies distributed were received with grate- ful hearts. Their kindness of heart will always be remembered by those who were consoled by their sympathy, enlivened by their cheerfulness, and assisted by their liberality. October Qth (Monday). At a meeting of the city council the following resolutions, introduced by Alderman William H. Huse, were unanimously adopted: Whereas, It has come to the knowledge of the city government that Corp. William C. Colby of Companj^ B, 35th Regiment of Massachusetts Volunteers, died at Boonsboro, Md., on the third instant, from wounds received at the battle of Antietam, therefore Resolved, That by his death the city of Newburyport loses a worthy 108 NEWBURYPORT IN THE ClYTL WAR, 1862, and patriotic citizen, who has laid doT\Ti his life in defense of the govern- ment, and whose name deserves remembrance as a martyr in the cause of constitutional liberty, which was dearer to him than life itself. Resolved, That we hereby tender our sympathies to the widow of the deceased, and the friends who are called to mourn his early death. Resolved, That these resolutions be entered upon the records of the city in honor of the man, that a copy of the same be presented to the family of the deceased, and as a further token of respect the city govern- ment will attend his funeral, and during the funeral ceremonies display the flag for which he fought at half-mast on the City Hall. A committee, consisting of Aldermen William H. Huse and George J. George, and Councilmen William H. Johnson, Jacob G. Brown, and Moses Pettingell, Jr., was appointed to make arrangements for the funeral. The city council also provided that all volunteers from the city who were not commissioned officers, who had been or should thereafter be discharged from the army for disability contracted while in the service, might receive aid from the city not to exceed $12 per month, at the discretion of the Relief Committee. At the same meeting the Veteran Artillery Association was given the custody of the two field-pieces belonging to the State. October 7th (Tuesday). The funeral of Corp. William C. Colby of Company B, 35th Regiment Massachusetts Infantry, who died at Boonsboro, Md., from wounds received at Antie- tam, took place from the Christian Chapel on Court Street. The attendance was very large, the people surrounding the church for hours before the time. The exercises at the church were marked by the deepest solemnity, and the remarks of Rev. Daniel P. Pike were listened to with the closest attention. The deceased was a man of generous feelings, and had attached to him many warm friends, who will long remember and sincerely mourn him. In the procession to the grave were the city government, the United States officers in town, the firemen, and many soldiers. At a meeting of the Board of Engineers of the city, the following preamble and resolutions were unanimously adopted : — Whereas, The mournful event of the death of Corp. William C. Colby, late a member of this Board, who fell while gallantly fighting for his country, at the battle of Antietam, on the 17th day of September last, demands from us a suitable record of the feelings of sorrow engendered NEWBURYPORT IN THE CIVIL WAR, 1862. 109 in our hearts by the loss of one whom, now that he is no more, it is our sad privilege to mourn: therefore, be it Resolved, That in the death of Corp. William C. Cblby, the coimtry has lost the services of a brave and faithful soldier, the Fire Depart- ment a faithful member, and we a devoted friend. Resolved, That we deeply deplore the death of our late friend and companion, and we beg leave to tender our heartfelt sympathy and condolence to his widow and relatives; and although we shall see his manly form no more among us, we console ourselves with the reflection that his spirit is now in a better world, while the memory of his many virtues will long be cherished in our hearts. John B. Pritchard, William A. Davis, ^ Committee. October 9th (Thursday). The mayor was authorized by the city council to pay the bounty of $200 to five men belonging to the company commanded by Capt. Stephen D. Gardiner, and the same amount to two men in the company commanded by Capt. Eben F. Stone, the parties having enlisted previous to the first day of October, but not mustered into the United States service until after that date; the order passed Septem- ber 16th paying a bounty of $200 to volunteers having expired by limitation October 1st. October 22d (Wednesday). The remains of Andrew J. Nash of Company B, 35th Massachusetts Infantry, who died at Middleton, Md., September 25th, from wounds received in the battle at South Mountain, arrived in the city. Funeral ser- vices were conducted by Rev. Daniel P. Pike at the Christian Chapel on Court Street. November 22. General Order No. 58 by the governor, or- dering a draft to be made on the 8th of December, gave a schedule by which it appeared that in this city The whole number of non-exempts by the Commissioners' returns was 1,564 Whole number of non-exempts in three years' service 548 Liable to draft 1,016 Newburyport's whole quota as assigned by General Order No. 58 . 836 Whole number of men in three years' service 548 Whole number of nine rftontlis' men required 234 Number of nine months' men mustered in 288 Number of nine month's men mustered in 235 Leaving number to be furnished at this date 54 110 NEWBURYPORT IN THE CI\nL WAR, 1862. November 24th (Monday). At a meeting of the city council the mayor was authorized to draw his order on the city treas- urer for a sum of money to pay the funeral expenses of An- drew J. Nash, formerly a private in Company B, 35th Regi- ment Massachusetts Volunteer Infantry. Colonel Fry, provost-marshal-general of the United States, having changed his original decisions allowing credit for sur- plus men furnished by the cities and towns, the draft for the nine months' men was ordered to proceed as though no surplus existed. Newburyport had furnished, exclusive of naval en- listments, five hundred and eighty-five men for three years, thirty-seven men in excess of all demand made upon the city. This surplus the government having refused to consider when the quota of nine months' men was being recruited, left a deficiency on the first of December of over fifty men. The city council at its meeting December 1st authorized the mayor To offer and pay a bounty of $200 per man for a sufficient number of men to answer the requisition upon the city for nine months' service, under the recent apportionment, and that he take such measures as he shall deem expedient for raising said men. At a meeting of the city council held December 3, the bounty of $200 was made to apply to all volunteers enlisting for nine months' or three years' service. December Sd (Wednesday). The city council chose a com- mittee consisting of Aldermen Nathaniel Pierce, George J. George, and Councilmen Curtis French, Ralph C. Huse, and Stephen M. Pillsbury, To confer with the commissioners appointed to allow exempts upon the mihtary rolls of this district, and to do and to perform any and all service required to perfect the enrollment list of this city, in such a man- ner as will fully and plainly exhibit the exempts to which the city is entitled, and generally to do all other acts necessary for a compliance with General Order No. 58. December SOth (Tuesday). The city government ordered That the Relief Committee pay to the families of deceased volunteers the amount of State Aid said families would have been entitled to re- ceive had they continued in service, until such families shall receive the pension passed by the Congress of the United States, July 14th, 1862. 1863. City government. — Mayor Boardman concerning the war. — Relief Committee for the year. — Aid for families of soldiers who have died. — Funeral of Elbridge Graves. — Funeral of Sergt. Whitman Holmes. — Funeral of Jeremiah Downs. — Disbursement on ac- count of aid to families. — Fortification at Salisbury Point. — Funeral of Daniel P. Howard. — Resolutions by city council com- plimentary to Company B, 40th New York Infantry. Letters from Colonel Egan and Captain Foster, 40th New York Infantry. — Death of Charles W. Huse. — Funeral of Edward W. Page. — Return of those receiving bounty imider calls of July and August, 1862. — Boimty paid by city, and reimbursed by State. — Taxes and valuation of property in city. — Funeral of Alphonso P. Reed. — United States steamer Ascutney. — Remains of David R. Hinkley. — Mayor to Governor Andrew regarding protection of city and har- bor. — Governor Andrew to the mayor. — Raising troops by draft. — Victory at Gettysburg and Vicksburg. Commencement of draft. — list of those drafted. — Official blanks used at Provost-marshal's office. — Committee from city council wait upon governor regarding defenceless condition of city. — General Order No. 191, bounty to volunteers. — Part of Cushing Guards arrive home. — Fortification on Salisbury Point. — National Thanksgiving. — Funeral of Edgar C. Rundlett. — Cushing Guards, muster out of service. — Reception by Samuel T. DeFord. — Funeral of John H. W. Talbot. Arrival home of Company A, 48th Regiment Infantry, and reception. — City Cadets. — President's call for 300,000 men for three years. — Quota for Newburyport. — Resolutions of city council regarding bounties to volunteers. — Public meeting at Market Hall. — Resolu- tions adopted. — War meetings. — Funeral of John H. Ryan. — — State bounty to volunteers. Mayor appoints recruiting officers. — Mayor authorized to appoint an agent to visit soldiers in the field. — Mayor to governor regarding agent to induce re-enlistments. — The governor's reply. — To prevent illegal recruiting. Company B, 40th New York, credited to Massachu- setts. Ill 112 NEWBURYPOET IN THE CIVIL WAR, 1863. CITY GOVERNMENT FOR 1863. MAYOR. Isaac H. Boardman. ALDERMEN. Ward 1. Samuel Pettingell. Ward 4. John N. Pike. " 2. William Graves. " 5. William H. Huse. " 3. Norman C. Greenough. " 6. John J. Currier. COMMON COUNCIL. Mark Symons,* President. B. Gardner Gerrish, President. Albert W. Greenleaf, Clerk. Ward 1. Ward 2. Ward 3. Moses Pettingell, Jr. Mark Symons. William H. Johnson. Paul G. Lunt. Nicholas Varina. Nathaniel S. Osgood. B. Gardner Gerrish. Thomas C. Goodwin. John R. Stanwood. Ward 4. Ward 5. Ward 6. Enoch M. Read. Thomas H. Cutter. John Currier, 3d. Enoch Pierce. Greenleaf Boardman. Stephen M. Pillsbury, Charles M. Hodge. Paul R. Pickering. Eben B. Whitmore. CITY CLERK. CITY TREASURER. Eleazer Johnson. Daniel Granger. Mayor Boardman in his inaugural address made the follow- ing allusion to our national affairs: It has fallen to our lot to be called to manage the municipal affairs of our city, in this, as it appears to me, the most critical period of our nation's history; for contrary to the most cherished hopes and sanguine expectations indulged by us all at the commencement of the year just closed, the dark cloud of war still hangs over our beloved country, and our citizens are still required by the National Government to go forth to mortal combat against those once our brethren. To all the demands which have been made upon our city, whether for men or means, nobly has she responded; and the fair fame and glori- ous record of our fathers has suffered no blot at the hands of their sons. Out of a population of less than thirteen thousand, we have already sent into the field nine hundred and one (901) men, and ninety-five (95) of our seamen have entered the naval service. The oft decimated ranks of our companies furnish honorable proof that they have been foremost among the brave. * Resigned. NEWBURYPORT IN THE CIVIL WAR, 1863. 113 January 4th (Sunday). Rev. Samuel J. Spalding of the Whitefield Church, State Street, announced to his congrega- tion that he had been commissioned chaplain of the 48th Regiment of Infantry, M. V. M. January 5th (Monday). At a meeting of the city council, the mayor and aldermen, with Councilmen Moses Pettingell, Jr., Thomas C. Goodwin, William H. Johnson, Charles M. Hodge, Thomas H. Cutter, and John Currier, 3d, were chosen a special committee for 18G3, to have charge of all matters relat- ing to aid of families of volunteers. February 2d (Monday). At a meeting of the mayor and aldermen, the mayor presented the following report: At a meeting of the Relief Committee held on Tuesday, January 27th, it was A^oted to recommend to the city council the appropriation of a sum of money to be apphed to the rehef of the famUies of those vol- unteers who have died, or may die, and also to those who have been or may be discharged permanently disabled, the same to be continued for the space of six months unless a pension should sooner be received, or unless further State legislation shall render such aid unnecessary. February 4th (Wednesday). The funeral of Elbridge Graves, late of Company A, 45th Massachusetts Infantry, who died at Kinston, N. C, December 17th, from wounds received December 14th, took place at the North Church. The services were most solemn and impressive, the Rev. Mr. Campbell of the Prospect Street Church reading selections of Scripture, and Rev. E. C. Hooker offering prayer. Dr. S. K. Lothrop of Boston, who acted as chaplain of the 45th Regiment while encamped at Readville, made an eloquent and touching ad- dress. The ceremonies at the church were concluded by a dirge from the Newburyport Brass Band, after which a pro- cession was formed under the escort of the City Cadets, Capt. Luther Dame, which marched to the Oak Hill Cemetery, where the remains were deposited in the receiving tomb. They were subsequently removed to the burying-ground on Ring's Island, Salisbury. February 8th (Sunday). Funeral services were held at the Baptist Church, Congress Street, over the remains of Sergt. Whitman Holmes of Company B, 40th New York Infantry 114 NEWBURYPOKT IN THE CIVIL WAR, 18G3. (Mozart), who died at Falmouth, Va., January 31st. In the absence of the pastor, Rev. Mr. Campbell officiated. The pro- cession was escorted to the biu'ial-ground on Westley Street by the City Cadets, accompanied by the Newburyport Band, where the ceremonies were concluded by a dirge and the military salute. February 12th (Thursday). The obsequies of Jeremiah Downs, who enlisted from this city in the McClellan Guards, were attended at the Pleasant Street Church this afternoon, Rev. A. B. Muzzey conducting the services. In his address he referred to the testimonials of good character and good con- duct the deceased had received from the officers of his com- pany, how bravely and how firmly he had stood the shock of battle, and finally, when unable by sickness to meet the rigors of camp life, he was transferred to hospital, where, w^hile ministering to the comforts of others, he contracted disease that cost him his life. The number of families receiving aid from the city on ac- count of those who have enlisted in the service of the United States as part of the quota of the city, was four hundred and thirty-four (434). The disbursements, amounting to eight hundred and sixty-one (861) dollars weekly, were divided as follows: Ward One, 82 families receiving $158; Ward Two, 63 famihes receiving $133; Ward Three, 55 famihes receiving $104; Ward Four, 73 families receiving $132; Ward Five, 90 families receiving $183; Ward Six, 71 famihes receiving $151. Of the whole number of families receiving assistance, 139 re- ceived $3 per week, 151 received $2 per week, and 142 received $1 per week. March 2d (Monday). At the regular meeting of the city council, the mayor laid before the board of aldermen a tele- graphic message from C. M. Davis at Portland, Me., notify- ing him that General Wool would visit Portsmouth, N. H., on the 3d inst., and would like to meet the mayor in regard to fortifications at the mouth of the Merrimack River, The mayor being unable to attend, it was voted that he be re- quested to appoint a committee to meet General Wool and confer with him upon the subject. Alderman William Graves and Norman C. Greenough were selected as the committee. NEWBUKYPOKT IN THE CIVIL WAR, 1863. 115 They conferred with General Wool at the time and place named; and after the examination of a chart of the coast and the Merrimack River, and having ascertained all the facts re- lating to our harbor, the General expressed the opinion that a fortification should be built without delay. March ISth (Friday). The body of Daniel P. Howard, late of Company B, 19th Massachusetts Infantry, killed at Fredericksburg, Dec. 13th, 1862, was buried from the Prospect Street Church, Rev. O. S. Butler, pastor, officiating. The ser- vices were attended by His Honor Mayor Jackman and a large number of soldiers. April 6th (Monday). At the regular meeting of the city council, Alderman John J. Currier presented the following resolutions, which were unanimously passed: Whereas, Company B of the 40th (Mozart) Regiment of New York State Volunteers is mainly composed of citizens of Newburyport, who enlisted at the commencement of the present Civil War, neither expecting nor receiving pecmiiary reward, and since that date have endured all the hardships and privations of a soldier's life; and whereas, in consequence of their identification -with the New York State Volunteers, their services have failed to receive from this Commonwealth that acknowledgment and commendation which would seem to be justly due them; therefore, be it Resolved, That for soldierly and exemplary conduct in camp, and brave and heroic conduct on the field, the thanks of the city be tendered to the commissioned officers and privates of Company B of said regi- ment, with the assurance on our part that wliile Williamsburg and Fair Oaks and Malvern Hill and Fredericksburg are remem.bered, their deeds of valor on those blood-stained fields will never be forgotten. Resolved, That while we mourn the loss of those of said company who have fallen in the shock of battle, or have yielded to disease con- tracted in camp, we are proud to know that while living they were stout of heart and valiant in spirit, at all times nobly sustaining the honor and credit of the city of their birth and adoption. Resolved, That the city clerk be directed to forward a copy of these resolutions to Capt. Henry H. Foster of Company B, New York State Volunteers (Mozart Regiment), to be communicated through him to the members of said company now in camp on the banks of the Rappahannock. These resolutions having been forwarded to Captain Foster and communicated to the company, the following response was received by the mayor: 116 NEWBUEYPORT IN THE CIVIL WAK, 18G3. Headquarters 40th Regiment New York Volunteers, Near Potomac Creek, Va., May 10th, 1863. To the Honorable the Mayor and Aldermen and Common Council OF Newburyport, Mass.: Gentlemen, — I have been favored by Captain Foster of Company B of this regiment with a copy of the resolutions of your honorable body, with reference to him and his command, and I beg you will allow me to give those resolutions my full approval. As commandant of the regiment I have been cognizant of their conduct, and may freely say that they have contributed largely to the glory which the regiment has earned in many a hard-fought battle, — a glory which I am proud to say is conceded by all military men, and which has been bought by the sacrifice of much blood, in which your city has offered a free tribute. Company B has ever been ready at the right time, in the right place, and Captain Foster has ever been with them to show them the way. Much as I rejoice that the company is in my regiment, I have often won- dered that Massachusetts should allow so fine a body of men to leave the State for service at a time when every loyal State needs all of her best and bravest sons in her own ranks. Captain Foster, I consider, stands in the front rank of military men, and as a brave and fearless officer has few equals and no superiors. And I may safely add the same of Lieutenants Stover and Welch, whose loss to the regiment I very much deplore. With many thanks for the generous though just and deserved senti- ments embodied in these resolutions, I remain, gentlemen, your obedient servant, T. W. Egan, Colonel 401]/ New York Volunteers, Commanding First Brigade. Camp 40th New York Volunteers, Near Potomac Creek, \"a., May 9th, 1863. To THE Honorable the ]\Iayor and Aldermen and Common Council of Newburyport, Mass.: Gentlemen, — The preamble and resolutions which your honorable body were pleased to pass April 6th, 1863, with reference to myself and my command, I have the pleasure of communicating in person to the few who now remain of the company. I assure you, gentlemen, that I am truly grateful for your kindness in thus indorsing not only my mili- tary conduct, but the conduct of the brave men whom it is my fortune to command. The peculiarly tr3'ing circumstances under which we entered the service, together with the efficient and indomitable energy of Captain Westcott, did much to prepare them for the trying scenes through which they have passed, and in which so many have suffered, but above and before all. Nature made them brave. They enlisted without a bounty, NEWBURYPORT IN THE CIVTL WAR, 1863. 117 and they have fought without flinching. There are a few who with neither moral courage nor pride of character have basely deserted rather than stand before the shock of battle. Cowards and poltroons! Their names have been obliterated from the roll of honor, which is in so many places crimson with the blood of those who have fallen under the flag we have sworn to defend. To Captain Westcott we owe much for the energy which overcame the many obstacles thrown in our path, and gained for us a position in one of the best regiments in the service ; and to liim personally I am under lasting obligations, not only for the kind courtesy with which he ever treated me while an officer under him, but for the many acts of kindness manifested towards myself and the men since his retirement from the service. In Lieutenants Stover and Welch I have had able support, and the noble example of unflinching courage to stimulate the men in the hour of peril; and in the men I have had a devotion and heroism worthy of the highest praise. If in the various and oftentimes perplexing duties I have been called upon to perform, I have succeeded in gaining your approval, I am truh' proud, but can only claim to have tried earnestly to do my duty. In behalf of myself and the men, I again thank you for your kind- ness, and remain, gentlemen, your obedient servant, Henry H. Foster, - Captain Company B, 40th New York Volunteers. The Newburyport Herald records the death of Charles Walter Huse, aged twenty-one years, son of Mr. Charles L. Huse of this city, who died at the residence of his father, Monday morning, April 6th, and says of him: He belonged to our National Guards, Company B, 40th New York (Mozart) Regiment, from which he was discharged as incurably sick January 7th, after serving nineteen months. He was in several hard bat- tles and a number of skirmishes, his regiment being in the tliickest of the fight in the Peninsular campaign. He held a good reputation as a soldier, never shrinking and never fearing. But the labors and exposure were too much for him ; and after escaping the bullets of the foe so many months, he at last succumbed to disease and returned home to die. April ISth (Saturday). The funeral of Edward W. Page, private of Company A, 23d Massachusetts Infantry, occurred this afternoon at the residence of his father, Mr. Wilham E. Page, No. 2 Winter Street. He enlisted in August, 1861, and followed his regiment to North Carohna, where he was sick in 118 NEWBURYPORT IN THE CIVIL WAR, 1863. the hospital for several months, but unable to get his discharge until the 7th inst., when he was too far gone to recover. He reached home Wednesday the 15th, and died Friday the 17th inst. April 2Qth. The Legislature passed an Act to provide for the reimbursement to the cities and towns of the Com- monwealth the bounties which had been paid by them to volunteers who had enlisted and been mustered into the ser- vice of the United States under the calls of the President made in July and August, 1862, not exceeding $100 for each volunteer. The governor of the Commonwealth issued an executive order, May 13th, 1863, requiring all cities and towns to make returns, giving the names of all such volunteers to whom they had paid bounties, the amount paid to each, and the regiments to which they were assigned. The following is the return made by the mayor and alder- men June 30th, 1863: A LIST OF THOSE TO WHOM A BOUNTY OF $200 WAS PAID, W^HO WERE ENLISTED AND MUSTERED INTO THE SERVICE OF THE UNITED STATES UNDER THE CALLS OF THE PRESIDENT MADE IN THE MONTHS OF JULY AND AUGUST, 1862. Adams, Selwjm P., 35th Mass. Inf. Bartlett, Horace W., 35th Mass. Inf. Adams, John, 2d Mass. Cav. Bartlett, James W., 35th Mass. Inf. Adams, William, 2d Mass. Cav. Bartlett, Edward F., 8th Mass. Inf. Adams, Philip T., 48th Mass. Inf. Bartlett, Nicholas W., 8th Mass. Inf. Akerman, John O., 35th Mass. Inf. Bartlett, William H. ,48th Mass. Inf. Allen, Joseph, 48th Mass. Inf. Bartlett, Joseph W., 48th Mass. Inf. Anderson, James, 35th Mass. Inf. Batchelder, Augustus H., 35th Mass. Andrews, William, 35th Mass. Inf. Inf. Apt, James, 35th Mass. Inf. Batchelder, William, 8th Mass. Inf. Atwood, Charles, 35th Mass. Inf. Batchelder, John W., 8th Mass. Inf. Atwood, George H., 48th Mass. Inf. Batchelder, Albert R., 48th Mass. Bahan, William, 8 th Mass. Inf. Inf. Bailey, John R., 35th Mass. Inf. Bennett, Michael, 8th Mass. Inf. Bamford, Joseph A., Jr., 8th Mass. Benson, James F., 35th Mass. Inf. Inf. Bent, William H., 35th Mass. Inf. Barnes, Joseph, 8th Mass. Inf. Blaisdell, George (E.), 35th Mass Barrett, James, 2d Mass. Cav. Inf. Bartlett, Albert W., 35th Mass. Inf. Bodder, St. Luke, 40th Mass. Inf. Bartlett, Moses C, 35th Mass. Inf. Booden, William, 48th Mass. Inf. NEWBURYPORT IN THE CIVIL WAR, 1863. 119 Boyle, Michael, 8th Mass. Inf. Bragg, Alexander, 35th Mass. Inf. Bricher, WiUiam, 48th Mass. Inf. Brookings, George W., 48th Mass. Inf. Brookings, Samuel, St., 48th Mass. Inf. Brookings, Samuel, Jr., 48th Mass. Inf. Brown, Daniel, Jr., 8th Mass. Inf. Brown, George R., 48th Mass. Inf. Brown, Samuel E., 48th Mass. Inf. Brown, John T., 40th Mass. Inf. Brown, James, 48th Mass. Inf. Burns, Joseph, 48th Mass. Inf. Bush, Samuel, 11th Mass. Inf. Butterfield, Samuel, 8th Mass. Inf. Campbell, Joseph W., 35th Mass. Inf. Campbell, Augustine, 35th Mass. Inf. Campbell, James, 48th Mass. Inf. Canning, Charles, 8th Mass. Inf. Carmody, Michael, 40th Mass. Inf. Carroll, John, 8th Mass. Inf. Carter, George W., 35th Mass. Inf. Castle, Thomas, 35th Mass. Inf. Chandler, Rufus (W.), 32d Mass. Inf. Chapman, Edward, 48th Mass. Inf. Chase, Jonathan, 35th Mass. Inf. Chase, Amos P., 35th Mass. Inf. Chase, Joseph T., 8th Mass. Inf. Chase, Joseph N., 8th Mass. Inf. Cheney, Moses S. B., 35th Mass. Inf. Cheney, Charles H., 35th Mass. Inf. Chever, Augustus E., 35th Mass. Inf. Choate, Calvin, 8th Mass. Inf. Choate, Leonard, 8th Mass. Inf. Chute, William B., 48th Mass. Inf. Clark, Grin W., 8th Mass. Inf. Clark, Leverett C, 27th Mass. Inf. Clarkson, William M., 35th Mass. Inf. Clement, John M. W., 8th Mass. Inf. Cobb, Samuel O., 8th Mass. Inf. CofEn, Francis E., 8th Mass. Inf. Colby, William C, 35th Mass. Inf. Colby, George W. (19th Mass.), 35th Mass. Inf. Colby, George A., 35th Mass. Inf. Colby, John G., 8th Mass. Inf. Colby, Enoch W., 32d Mass. Inf. Colby, Daniel H., 12th Mass. Inf. Coleman, John M., 48th Mass. Inf. Collins, Nathan W., 35th Mass. Inf. Collins, Charles H., 8th Mass. Inf. Coll\T, WilUam T., 35th Mass. Inf. Conkling, Christopher C, 40th Mass. Inf. Connell, Jolxn, 2d Mass. Cav. Connihan, Daniel, 35th Mass. Inf. Cook, John C, 35th Mass. Inf. Cook, George W. (35), 40th Mass. Inf. Cook, Charles L., 8th Mass. Inf. Cook, Francis C. L., 48th Mass. Inf. Cossar, Joseph, 35th Mass. Inf. Crabtree, Benjamin C, 35th Mass. Inf. Cram, Samuel H., 35th Mass. Inf. Creasey, George W., 35th Mass. Inf. Cropley, Peter, 40th Mass. Inf. Cross, Henry M., 48th Mass. Inf. Crousan, Daniel, Curran, Edward, 11th Mass. Inf. Currier, Rodney (H.), 35th Mass. Inf. Currier, Ezra, 35th Mass. Inf. Currier, Frederick G., 8th Mass. Inf. Currier, Briggs, 8th Mass. Inf. Currier, William H. B., 48th Mass. Inf. Currier, James W., 48th Mass. Inf. Currier, George E., 48th Mass Inf. Currier, LeRoy L., 48th Mass. Inf. Cutter, Thomas E., 35th Mass. Inf. Cutter, Eben P., 8th Mass. Inf. Cutter, Edwin A., 48th Mass. Inf. Daniels, William H., 8th Mass. Inf. Danielson, Charles H., 40th Mass. Inf. 120 NEWBURYPORT IN THE CIVIL WAR, 1863. Davenport, Albert W., 35tli Mass. Inf. Davenport, Charles B., 35th Mass. Inf. Davenport, George, 48th Mass. Inf. Davis, George W., 40th Mass. Inf. Decoster, Charles C, 48th Mass. Inf. Dennett, Sewall, 8th Mass. Inf. Dinneen, John M., 2d Mass. Cav. Disney, George, 11th Mass. Inf. Dodge, Richard S., 35th Mass. Inf. Dodge, Taylor S., 35th Mass. Inf. Dodge, Edward D., 35th Mass. Inf. Dodge, Reynold, 48th Mass. Inf. Dolan, James, 11th Mass. Inf. Dole, John W., 48th Mass. Inf. Doran, Robert, 48th Mass. Inf. Dorsey, Philip, 8th Mass. Inf. Dow, Charles, 35th Mass. Inf. Dow, Jacob F., 35th Mass. Inf. Doyle, Francis, 11th Mass. Inf. Dunn, Michael, 4Sth Mass. Inf. Dustin, John H., 35th Mass. Inf. Dwyer, WiUiam T., 8th Mass. Inf. Eaton, Leonard W., 48th Mass. Inf. Edgerly, Norman F., 8th Mass. Inf. Estes, Samuel, 8th Mass. Inf. Farrady, Thomas, 48th Mass. Inf. Fegan, James L., 40th Mass. Inf. Fenley, Anthony, 8th Mass. Inf. Fitzgerald, Richard, Sth Mass. Inf. Fitzsimons, William, 35th Mass. Inf. Fogg, Jeremiah W., Sth Mass. Inf. Ford, Charles E. H., 40th Mass. Inf. Fowle, Jacob, 35th Mass. Inf. Fox, Stephen R., 35th Mass. Inf. Frame, Andrew H., 35th Mass. Inf. Frame, Frank A., 35th Mass. Inf. Frost, Nelson (Geo. Nelson), 8th Mass. Inf. Frothingham, Charles, 48th Mass. Inf. Fulford, Jonathan D., 40th Mass. Inf. Furbush, Alonzo, 35th Mass. Inf. Gaddis, David, 35th Mass. Inf. Gaddis, John S., 35th Mass. Inf. Gaddis, Andrew J., 35th Mass. Inf. Gardiner, Stephen D., 8th Mass. Inf. Gay, James, 35th Mass. Inf. Geary, Amos H., 35th Mass. Inf. George, Amos B., 48th Mass. Inf. George, Robert B., 48th Mass. Inf. Gleason, John, 28th Mass. Inf. Goodhue, William F., 8th Mass. Inf. Goodwin, Frank L., 35th Mass. Inf. Goodwin, George P., 35th Mass. Inf. Goodwin, Charles H., 8th Mass. Inf. Goodwin, Stephen H., 9th Mass. Battery. Goodwin, Major (Jr.), 8th Mass. Inf. Goodwin, Webster, Sth Mass. Inf. Goodwin, WiUiam A., Sth Mass. Inf. Gould, Elisha P., 48th Mass. Inf. Grant, Sanford W., Sth Mass. Inf. Grant, James H., 48th Mass. Inf. Greeley, James P., Sth Mass. Inf. Greley, Benjamin F., 35th Mass. Inf. Gurnsey, Henry, Sth Mass. Inf. Gurnsey, Horace E., Sth Mass. Inf. Hale, Thomas E., 45th Mass. Inf. Hall, Daniel, 35th Mass. Inf. Hall, Freeman, 2d Mass. Cav. Hall, Robert, 11th xMass. Inf. Ham, James W., 35th Mass. Inf. Hamblett, William H., 35th Mass. Inf. Hanson, John, 35th Mass. Inf. Harding, WiUiam B., 48th Mass. Inf. Hardy, Joseph W., 35th Mass. Inf. Hardy, Henry, 48th Mass. Inf. Hardy, Charles E., 12th Mass. Inf. Haskell, Alexander E., 48th Mass. Inf. Hatch, Augustus, 35th Mass. Inf. Haynes, Samuel W. (35), 32d Mass. Inf. Heap, George W., 35th Mass. Inf. Heath, James L., Sth Mass. Inf. Hennessey, Patrick, 4Sth Mass. Inf. Henry, Francis, 11th Mass. Inf. NEWBUEYPORT IN THE CIVIL WAR, 1863. 121 Hervey, James W., 48th Mass. Inf. Hibbard, Joshua M., 2d Mass. Cav. Hilgart, Francisco, 8th Mass. Inf. Hill, Charles P. (not in 35th), 35th Mass. Inf. Hinkley, David R., 35th Mass. Inf. Hinkley, John, 48th Mass. Inf. Hodgdon, George W., 35th Mass. Inf. Hodgdon, Charles E., 40th Mass. Inf. Hodgkins, Benjamin G., 35th Mass. Inf. Hodges, Gamaliel, 35th Mass. Inf. Holker, John, Jr., 35th Mass. Inf. HoUbrook, George, 2d Mass. Cav. Hooper, Ansley, 40th Mass. Inf. Hoskins, Joseph, 8th Mass. Inf. Houston, Thaddeus, 48th Mass. Inf. Howard, James N., 8th Mass. Inf. Howard, Caleb C, 48th Mass. Inf. Hoyt, Rufus B., 8th Mass. Inf. Hughes, Isaac W., 48th Mass. Inf. Hughes, Edward B. (not in 35th), 35th Mass. Inf. Humphreys, Robert, 8th Mass. Inf. Humphreys, Thomas, 8th Mass. Inf. Huse, Ralph C, 48th Mass. Inf. Hynes, George H., 48th Mass. Inf. Ivers, Joseph G., 32d Mass. Inf. Jackman, Jolin, Jr., 35th Mass. Inf. Jackman, William H., 48th Mass. Inf. Jackman, Robert M., 48th Mass. Inf. James, George, 2d Mass. Cav. Janvrin, Dennis A., 48th Mass. Inf. Johnson, John A., 35th Mass. Inf. Johnson, Joseph L., 8th Mass. Inf. Johnson, Lewis H., 8th Mass. Inf. Jones, Washington R., 8th Mass. Inf. Jones, Merrick, 48th Mass. Inf. Keefe, John, 48th Mass. Inf. Keene, James, 48th Mass. Inf. Keleman, Charles, 48th Mass. Inf. Keys, Benjamin F., 48th Mass. Inf. Lane, Albert, 2d Mass. Cav. Lanford, Charles, 35th Mass. Inf. Lang, Lowell Y., 35th Mass. Inf. Langlands, George E., 8th Mass. Inf. Lattime, Gideon W., Jr., 35th Mass. Inf. Lattime, Hartwell L., 8th Mass. Inf. Lattime, Nicholas, 8th Mass. Inf. Lattime, Aldus W., 48th Mass. Inf. Laurj', Lewis, 8th Mass. Inf. Laury, Ira F., 48th Mass. Inf. Laury, Robert, 48th Mass. Inf. Lee, Amos W., 35th Mass. Inf. Leeman, Henry, Jr., 35th Mass. Inf. Levitt, Joseph, 35th Mass. Inf. Lewis, Alfred A., 8th Mass. Inf. Lewis, Rufus, 8th Mass. Inf. Lewis, Benjamin, 48th Mass. Inf. Lindburg, Marcus, 48th Mass. Inf. Little, William D., Jr., 35th Mass. Inf. Littlefield, Robert (P.), 35th Mass. Inf. Littlefield, Solomon, Jr., 32d Mass. Inf. Livingston, Oscar R., 35th Mass. Inf. Locke, Marden (Martin), 35th Mass. Inf. Lombard, Henry, 40th Mass. Inf. Long, Jeremiah, 35th Mass. Inf. Lovett, Michael, 40th Mass. Inf. Lowell, Alfred O., 35th Mass. Inf. Loyd, Richard, 2d Mass. Cav. Lunt, Frederick G., 8th Mass. Inf. Lunt, Richard K., 48th Mass. Inf. Lurvey, Richard, 8th Mass. Inf. Lynch, Patrick, 8th Mass. Inf. Maher, Edward, 8th Mass. Inf Malinch, John, 48th Mass. Inf. Manning, William, 2d Mass. Cav. Manson, Seth H., 35th Mass. Inf. Manson, Henry W., 35th Mass. Inf. Mardin, Charles E., 48th Mass. Inf. 122 NEWBURYPORT IN THE CIVIL WAR, 1863. Marston, George W., 35th Mass. Inf. Marstons, Joshua B., 35th Mass. Inf. Martin, Thomas P. (3d Cav.), 35th Mass. Inf. Martin, John F., 2d Mass. Cav. Martin, James, 2d Mass. Cav. May, Wilham O., 48th Mass. Inf. McCarty, James, 2d Mass. Cav. McDonald, Allen, 2d Mass. Cav. McGlew, Hugh P., 35th Mass. Inf. McGlew, Samuel B., 2d Mass. Cav. Mclsaacs, Donald, 2d Mass. Cav. McNeil, John, 48th Mass. Inf. Meader, James W., 8th Mass. Inf. Meehan, Charles, 48th Mass. Inf. Merrill, Charles P., 35th Mass. Inf. Merrill, William H., 8th Mass. Inf. Merrill, Warren, 8th Mass. Inf. Merrill, Amos C, 8th Mass. Inf. Merrill, Asa, 8th Mass. Inf. Merrill, Charles W., 8th Mass. Inf. Merrow, James H., 35th Mass. Inf. Messer, F. M., 32d Mass. Inf. Moody, Joseph E., 48th Mass. Inf. Moody, Henry P., 48th Mass. Inf. Morrill, Charles O., 8th Mass. Inf. Morrill, Robert J., 2d Mass. Cav. Morrison, Rufus, 35th Mass. Inf. Morrison, Nathaniel P., 8th Mass. Inf. Morrison, Charles P., 48th Mass. Inf. Morrison, Laurence, 28th Mass. Inf. Morss, Edward O., 48th Mass. Inf. Morss, Nathaniel, 48th Mass. Inf. Morton, Reginald, 48th Mass. Inf. Moulton, Henry W., 32d Mass. Inf. Moynahan, James C, 48th Mass. Inf. Muldoon, Michael, 41st Mass. Inf. Nash, Francis J., 35th Mass. Inf. Nash, Andrew J., 35th Mass. Inf. Neal, Nathaniel, 48th Mass. Inf. Nelson, John B., 35th Mass. Inf. Nevels, William H., 28th Mass. Inf. Nield, Enoch A., 8th Mass. Inf. Norton, Joseph, 35th Mass. Inf. Noyes, Eben, 8th Mass. Inf. Noyes, George S., 8th Mass. Inf. Noyes, George W., 48th Mass. Inf. Nusspaum, Levi, 48th Mass. Inf. Orsey, John (D.), 48th Mass. Inf. Packer, Charles S., 35th Mass. Inf. Page, Wilham, 35th Mass. Inf. Page, Charles W., 8th Mass. Inf. Parker, Levi (40), 35th Mass. Inf. Parks, AVilham, 35th Mass. Inf. Patten, John R., 8th Mass. Inf. Peabody, Nicholas F., 48th Mass. Inf. Pearson, Edmund C, 48th Mass. Inf. Pearson, Amos W., 48th Mass. Inf. Pearson, Edward G., 48th Mass. Inf. Pearson, Eugene A., 48th Mass. Inf. Peavy, George, 35th Mass. Inf. Pentland, George, Jr., 35th Mass. Inf. Perkins, Nathaniel, Jr., 35th Mass. Inf. Perkins, Isaac R., 35th Mass. Inf. Perkins, Eben, 48th Mass. Inf. Perkins, John N., 48th Mass. Inf. Perkins, Samuel H., 48th Mass. Inf. Perkins, William F., 48th Mass. Inf. Perkins, Joseph S., 40th Mass. Inf. Pettingell, Amos, 35th Mass. Inf. Pettingell, William H., 48th Mass. Inf. Pickering, Andrew J., 38th Mass. Inf. Pierce, Benjamin, 48th Mass. Inf. Pierce, John N., 48th Mass. Inf. Pike, Caleb C, 35th Mass. Inf. Pike, Benjamin S., 32d Mass. Inf. Piper, George W., 48th Mass. Inf. Plouff, John W., 48th Mass. Inf. Plummer, WiUiam H. P., 35th Mass. Inf. Plummer, Albert, 48th Mass. Inf. Poor, Thomas G., 35th Mass. Inf. Poor, Charles W., 48th Mass. Inf. Porter, Edward F., 35th Mass. Inf. NEWBUEYPORT IN THE CIVIL WAR, 1863. 123 Porter, John P., 40th Mass. Inf. Porter, Jere W., 48th Mass. Inf. Potter, Lewis, 35th Mass. Inf. Putnam, John J., 48th Mass. Inf. Pynn, G«orge (A.), 35th Mass. Inf. Quimby, Daniel O., 32d Mass. Inf. Reed, Alphonso P., 35th Mass. Inf. Richardson, Henry J., 48th Mass. Inf. Ricker, Charles, 48th Mass. Inf. Ricker, John W., 48th Mass. Inf. Robbins, Thomas B., 48th Mass. Inf. Robinson, Enoch K., 35th Mass. Inf. Robinson, Oscar G., 8th Mass. Inf. Robinson, William, 40th Mass. Inf. Rogers, Benjamin H., 35th Mass. Inf. Rogers, John, 48th Mass. Inf. Russell, John T., 8th Mass. Inf. Russell, Samuel, 8th Mass. Inf. Russell, Joseph G., 48th Mass. Inf. Ryan, John, 40th Mass. Inf. Sanders, Charles R. P. (39), 3oth Mass. Inf. Sargent, Robert G., 8th Mass. Inf. Sawyer, Edward J., 8th Mass. Inf. Sealey, Edward P., 4Sth Mass. Inf. Scott, William, 48th Mass. Inf. Scribner, David, 48th Mass. Inf. Scriven, Edward, 48th Mass. Inf. Senior, John, 35th Mass. Inf. Senior, Jonathan, 35th Mass. Inf. Seward, George E., 8th Mass. Inf. Seward, John B., 8th Mass. Inf. Shannon, Charles W., 35th Mass. Inf. Shapley, Samuel B., 35th Mass. Inf. Shaw, Emery E., 8th Mass. Inf. Shay, Dennis, 8th Mass. Inf. Short, Henry, 48th Mass. Inf. Sinunons, Patrick, 2d Mass. Cav. Smith, Andrew, 8th Mass. Inf. Smith, Charles, 48th Mass. Inf. Smith, George J., 2d Mass. Cav. Smith, David, 11th Mass. Inf. Somerby, Louis D. B., 48th Mass. Inf. Soule, Richard P., 8th Mass. Inf. Southwell, Robert (K.), 35th Mass. Inf. Sparks, Charles W., 8th Mass. Inf. Steele, David J., 35th Mass. Inf. Stickney, George W., 8th Mass. Inf. Stone, Eben F., 48th Mass. Inf. Stone, Goodwin A., 2d Mass. Cav. Story, John W., 48th Mass. Inf. Sullivan, Patrick, 48th Mass. Inf. Sullivan, P. K., 32d Mass. Inf. Swan, Isaac, 8th Mass. Inf. Talbot, CjTUS, 35th Mass. Inf. Tappan, Nathaniel D., 48th Mass. Inf. Tarr, Addison, 35th Mass. Inf. Taylor, James, 11th Mass. Inf. Thompson, Alfred W., 35th Mass. Inf. Thompson, William C, 48th Mass. Inf. Thompson, Frederick, 11th Mass. Inf. Tibbetts, Charles A., 9th Mass. Bat- tery. Tidd, Charles L., 48th Mass. Inf. Tilton, John L., 35th Mass. Inf. Titcomb, George H., 48th Mass. Inf. Torry, George, 8th Mass. Inf. Townsend, OUver P., 35th Mass. Inf. Trefethren, Alfred, 48th Mass. Inf. Tuttle, James S., 48th Mass. Inf. Varina, Edward C, 48th Mass. Inf. Walton, John H., 48th Mass. Inf. Walton, Alexander, 40th Mass. Inf. Watts, William A., 48th Mass. Inf. Weaver, Andrew, 8th Mass. Inf. Webber, Andrew, 8th Mass. Inf. Webster, Charles, 48th Mass. Inf. Welch, John, 48th Mass. Inf. Whalan, Philip, 35th Mass. Inf. Whiting, Daniel B., 48th Mass. Inf. Whitmore, Willis G., 35th Mass. Inf. 124 NEWBURYPORT IN THE CIVIL WAR, 1863. Wliittier, Thomas E., 35th Mass. Inf. Whittier, Ezekiel G., 8th Mass. Inf. Wilson, William, 11th Mass. Inf. Wilson, Simon E., 35th Mass. Inf. Winn, Charles R., 2d Mass. Cav. Winn, William G., 2d Mass. Cav, Wood, John, 8th Mass. Inf. Wood, Robert, 48th Mass. Inf. Woodman, William E., 35th Mass. Inf. Woodward, Calvin M., 48th Mass. Inf. Woodward, James H., Jr., 48th Mass. Inf. Woodwell, Edward F., 48th Mass. Inf. Woodwell, Lewis F., 48th Mass. Inf. Wortman, Isaac, 35th Mass. Inf. Wyatt, George, 8th Mass. Inf. Young, Francis M., 40th Mass. Inf. Young, Thomas C, 8th Mass. Inf. Signed by Isaac H. Boardman, Mayor, Samuel Pettingell, William Graves, William H. Huse, John J. Currier, Aldermen, and Daniel Granger, City Treasurer. Of the above, the 8th, 45th, and 48th Regiments were nine months' organizations; the rest were three years' regi- ments. Several corrections have been made in the original report which appear in parentheses. AMOUNT OF BOUNTY PAID BY NEWBURYPORT TO VOLUNTEERS Enlisted and mustered into the military service under the calls of the President of the United States, made in the months of July and August, 1862. Compiled from returns made by the Mayor and Aldermen. 11 men in the 11th Regt. Mass. Inf. for 3 yrs. 2 (( 12th " It It II 1 « 27th " II It 11 3 It 28th " ti ti It 11 It 32d " 11 <( (( 138 ti 35th " 11 (( It 21 It 40th " It It tt 1 It 41st " tt tt 11 24 II 2d It Cavalry " 2 It 9th Bat'ry tt Light Artil'y " 214 men for 3 years. 101 men in the 8th Regt. Inf. M. V. M. for 9 months. 1 " " 45th " " " " " 132 " " 48th " " " " " 234 men for 9 months. NEWBUKYPORT IN THE CIVIL WAR, 1863. 125 Paid by Allowed bt City. State. 214 men for 3 years paid $200 each S42,800 $21,400 234 " " 9 months " " " 46.800 23,400 $89,600 $44,800 From the assessors' books the tax for 1863 was assessed upon a value in real estate of $3,048,700, personal property $3,395,000, total $6,443,700, — a dedine on the real estate from 1862 of $114,750, while the personal property is ad- vanced $339,000, which makes a total gain of $224,250. This gain does not, however, reach the valuation of 1861 by $154,400. The amount of money required by the city for the current year was derived from tax on real estate, $42,647.40; tax on per- sonal property, $47,570; tax on polls, $4,696.00, — making a total of $94,913.40. The demands were as follows: State tax, $18,768; county tax, $7,818.29; city appropriation, $65,000; overplus, $3,337.11. The polls for this year were 2,348, which is 114 less than 1862, and 82 less than 1861. May ith (Monday). At a meeting of the city govern- ment the following order was adopted : — That the room in City Hall used as a ward room be, until otherwise ordered, used as a recruiting office to obtain recruits for the Artillery Regiment now stationed at Fort Warren; the expense of heating and lighting the same, and the expense of advertising the same, also of post- ers, be paid by the city, and charged to the appropriation .of incidentals. The above to be carried into effect so soon as Lieut. J. H. Baldwin shall satisfy the mayor that all recruits obtained at said office shall be credited to this city as a part of any quota it may be called upon to fur- nish, and the bounty of six dollars per man for all accepted men be paid into the city treasury. May loth. The remains of Alphonso P. Reed of Company B, 35th Massachusetts Infantry, killed at Antietam, Sept. 17th, 1862, were buried from his father's residence on Middle Street. June 1st (Monday). The United States side-wheel steamer Ascutney, built by Hon. George W. Jackman, Jr., sailed to- day for New York. She is 974 tons' burden, her extreme length 242 feet, width 35 feet, over guards 57 feet, depth of hold 12 feet. She is schooner-rigged, with wire rope rigging; and in the fore and main top are rifle pits designed 126 NEWBURYPORT IN THE CIVIL WAR, 1863. for sharpshooters. She has two rifle-proof pilot-houses covered with f in. composition, and when in action they are entirely closed, with the ex- ception of a small lookout about two inches in diameter. Being designed for river navigation, she is provided with a rudder at each end, that she may move about with greater facility. Her bulwarks are iron plates x'V of an inch in thickness, and intended to be bullet-proof. Her arma- ment will consist of ten guns. Her engines, built at the Morgan Iron Works in New York, are of 300 horse-power. The dimensions of the wheels are 26 feet 8 in., and she draws less than five feet of water. June 12th (Friday). The remains of David R. Hinkley of Company B, 35th Massachusetts Infantry, killed at Antietam, Md., Sept. 17th, 1862, were brought to this city and buried this afternoon. June 16th. Funeral of Capt. Charles E. Cross, Brevet Lieut.-Colonel United States Engineers, a native of Amesbury, and a cadet at the United States Military Academy from July 1st, 1856, to May 6th, 1861, who was killed at Frankhn's crossing of the Rappahannock, June 5th, 1863, was held at the Unitarian Church, Rev, A. B. Muzzey officiating. Burial at Curson's Mills. The mayor by the following letter again called the atten- tion of the State government to the necessity of protecting the city and harbor by the erection of fortifications at the mouth of the river. CiTT OP Newburtport, June 29th, 1863. To His Excellency the Governor: Dear Sir, — In behalf of the city government, and in view of the transaction which has just transpired at Portland, I take the liberty to call the attention of your excellency to the totally defenceless condition of the harbor and city of Newbur3'port, and to earnestly ask that at least some immediate temporary protection may be afforded us. The United States Government have made surveys of our harbor and decided upon a location, where a permanent fortification will doubt- less be erected ; but as the engineers informed us that at least two years would be required to complete such works as were contemplated, they thought a temporary defence should at once be commenced, and sug- gested that earthworks might at a small outlay be thrown up on Plum Island, which would effectually command the entrance to our harbor, and that they should urge its importance upon the Department at once. Still nothing has been done, and we are now at the mercy of an}' ma- rauder who by an armed vessel, or even by armed boats, could lay us NEWBURYPORT IN THE CIVIL WAR, 1863. 127 under contribution or destroy our shipping and a large number of valu- able vessels now building on the banks of the Merrimack; for with the exception of two small and comparatively useless field-pieces, and these without ammimition, the entire population are without any means of defence against even an armed boat's crew. Under the provision of Chapter 118 of the Acts of the Legislature of 1863, it is believed that this point is one which imperatively demands the immediate attention of the State authorities for the protection not only of this citj', but of the numerous towTis and manufacturing villages on the Merrimack River. 'With the highest regards, I am truly your obedient servant, I. H. BoARDMAN, Mayor. The governor replied as follows : — Commonwealth of Massachusetts. Executive Department, Boston, June 30th, 186S To Hon. Isaac H. Boardman, Mayor of Nexvburyport. Sir, — Your letter concerning the defenceless condition of your har- bor has been copied and forwarded to the Head of the Corps of the United States Engineers at Washington, with appropriate remarks in aid of its views. In the absence of permanent fortifications, earthworks if necessary have always been contemplated at various points on the coast. These precise points the United States Engineers wish to designate, and wish also to superintend their erection whenever it is done. It is, moreover, desired that none should be erected unless, nor until, the guns are at hand to moimt in them. We here at the State House are, and have been, doing our utmost to procure the guns. We have some ordnance belonging to the State, now at New Bedford, which might be transferred to Newburyport, their place being supplied there by new ordnance in their new forts. The United States engineer for this post is Major Blmit. He who made a recent survey on the north and south shores is Lieutenant Alex- ander. His report was promised me. I hope for a copy by an early mail. Not being an expert in that science, I am not able myself to give ad-s'ice touching the erection of earthworks for defensive purposes, and cannot venture to give original opinion; but I wiU impart to you all in- formation I possess from the proper quarters, and I will gladly render any official aid or promote any official action which may be found de- sirable for the benefit of your harbor. Any suggestions will be immedi- ately and respectfully considered, and such action as may be found desirable and possible promptly taken. I am, Mr. Mayor, Respectfully your obedient servant, John A. Andrew, Governor. 128 NEWBURYPORT IN THE CIVIL WAR, 1863. The raising of troops by draft, in accordance with the law of Congress, was commenced in this Commonwealth in the months of June and July. Major Clark, U. S. A., was made provost-marshal-general for the State, and assistant provost-marshals for the several Congressional Districts were appointed at Washington to conduct the draft. Capt. Daniel H. Johnson, Jr., of Salem was appointed provost-marshal for the Fifth District, including twenty-six cities and towns of Essex County, Newburyport being one of the number. A Board was also estabhshed to make an en- rollment of all persons in the Commonwealth between the ages of twenty and forty-five years. July 4ith (Saturday). Anniversary of our national inde- pendence. By order of the mayor the several bells in the city were rung one hour at sunrise, noon, and at sunset. July 5th (Sunday). At noon to-day an extra of the New- buryport Herald was issued, announcing the glorious victory at Gettysburg, with a congratulatory address of President Lincoln to the people of the country on the success of the Army of the Potomac and the cause of the Union. July 7th (Tuesday). Hardly had the people ceased rejoic- ing over the victory of our army in Pennsylvania before the telegraph announced the again glorious news of the uncon- ditional surrender of Vicksburg to General Grant. No sooner was it announced by the operator than the city was wild with excitement and delight. Business was suspended, the schools dismissed, and men, women, and children rejoiced together. "The Veteran Artillery and City Cadets paraded the streets with music. All the bells of the city were rung for six hours, artillerys alutes fired, firecrackers and fire-arms exploded, while cheer upon cheer rent the air until the heavens reverber- ated the notes of gladness and thanksgiving for the patriotism, bravery, and success of our gallant armies in the field." July 8th (Wednesday). A meeting was held at the Pros- pect Street Church this morning at eight o'clock, continuing one hour, "For praise and thanksgiving to God our Saviour, for the recent signal successes which have been graciously NEWBURYPORT IN THE CIVIL WAR, 1863. 129 vouchsafed to our arms at the East and the West." Rev. Randolph Campbell conducted the services, followed by Dr. Leonard Withington, and Revs. James N. Sykes, John R. Thurston, and Elias C. Hooker. July 10th (Friday). The draft for Congressional District No. 5 commenced at Lyceum Hall, Salem, to-day. The draft is from the first class of the national forces, which embraces all married men between the ages of 20 and 35 years, and all unmarried, including widowers, between 20 and 45 years, to the number of 1,851 men. The number of men required from Newburyport is 158, divided as follows: from Ward One, 32; Ward Two, 26; Ward Three, 23; Ward Four, 28; Ward Five, 23; Ward Six, 26. To cover any deficiencies caused by physical or other exemptions, fifty per cent above the quota were drawn. July 13th (Monday). The draft for Newburyport took place at Mechanics' Hall, Salem, this afternoon, under the superintendence of Capt. Daniel H. Johnson, provost-marshal, assisted by George W. Boynton, Levi Shaw, and Caleb H. Newcomb, Esq. The following named were drafted from this city, and the cause of their subsequent discharge placed op- posite their names. WARD ONE. Cheney, Chas. H. Disability. Ewin, John M. For disability. Adams, Wm. H. Only son of Frost, John S. Elected by aged widow dependent. and dependent father. Adams, Chas. A. For disability. Fuller, John. Brookings, David L. For disa- Goodwin, John M. For disability. bility. Hughes, Joseph W. Only son of a Brown, Laurence W. dependent widow. Burke, John. Hidden, John, Jr. For disability. Butts, Benj. F. Jacman, Charles H. For disability. CoUins, Stephen. For disability. Knight, George T. For disability. Creasey, Chas. H. Disability. Lunt, Edward J. For disability. Caswell, Samuel, Jr. Only son of Lunt, Abraham S., Jr. For disa- aged and infirm parents de- bility. pendent. Moody, Henr^' T. Paid commuta- Colby, Henry T, tion. Currier, Amos. Elected by aged Mason, Robert M. Aged and in- and infirm mother dependent. firm parents dependent. Note. Where several sons were liable to draft, the aged and infirm or dependent parents could elect upon which one they were dependent. 130 NEWBURYPORT IN THE CIVIL WAR, 1863. Marshall, Thomas E. For disabil- ity (previously dis. for disa- bility). Noyes, Francis V. For disability. Newman, Daniel K. Poor, William. For disability. Porter, Abner W. For disability. Pierce, Philip. For disability. Perkins, Theodore R. Perkins, William, Jr. Only son of aged parents dependent. Poor, David S. For disability. Pettingell, Levi F. For disabiUty. Parks, William T. For disability (had been in service). Perkins, Chas. L. For disability. Simons, George J. Small, Samuel S. Elected by aged and dependent parents. Swan, Richard W. For disability. Thurlow, John J. For disability. Thurlow, George D. For disability. Thurlow, Alexander C. For disa- bility. Thurlow, George. Elected by aged and dependent father. Thurlow, James H. Tilton, Nathaniel. Only son of aged and infirm parents de- pendent. Wheeler, Alfred. Held for service. Wheeler, William R. Wells, Simeon V. For disability. WARD TWO. Arey, George. Bronbeck, Daniel A. For disa- bility. Brown, George H. Held for ser- vice. Brookings, Melvin F. For disa- bility. Bean, Wm. S. For disability. Colby, George W. Currier, L. A. Cook, Jeremiah. For disability. Currier, Henry P. Coffin, Edward F. Furnished sub- stitute. Currier, Charles O. Francis, Anthony. Harris, Albert H. Only son of aged and dependent widow. Hart, Hugh. Only son of depend- ent \iadow. Huse, Caleb B. For disability. Hunt, George W. For disability. L5mch, Jeremiah, Leach, Francis. Lord, Alfred W. For disability. Lunt, Jacob W. For disabilit3\ Mackintosh, Hiram P. Only son of aged and infirm mother. Norton, Greenleaf . Only son of de- pendent fathei. Norton, Amos. For disability. McNulty, Terrence. Plummer, James R. For disability. Pierce, Nath'l. Paid commutation. Pearson, Samuel. For disability. Pike, Ambrose H. Pike, True W. For disability. Pike, Edmund J. Pritchard, James K. Pritchard, Charles M. Page, Da^^d P. Paid comnmta- tion. Richardson, Benj. S. Infirm and widowed mother dependent. Small, Enoch. Only son of aged and infirm parents dependent. Swasey, Charles C. For disability. Smith, Charles. For disability. Thurlow, Edward. For disabihty. Tenney, William D. NEWBURYPORT IN THE CIVIL WAR, 1863. 131 WARD THREE. Be van, Charles H. Bayley, Charles E tation. Cook, S. Augustine. Clark, George W. Canney, Michael. Capers, Thomas. Choate, George A. Drown, Paul S. Doyle, Michael. Donevan, John. Follansbee, E. F. Huse, Albert G. Hastings, John. Hennessey, Thomas. Hodgdon, James W. ity. Kezar, Frederick A. Lewis, Mark S. For disability. Leman, Henry. For disability. Paid commu- For disability. For disability. For disability. For disability. For disability. For disabil- Leman, John J. Murphy, John J. For disability. Mace, Thomas. For disability. Morey, Christopher, Jr. Maguire, James. Noyes, Sewell B. Nolcini, Charles A. For disability. Varina, William T. For disability. Powers, Thomas. Peabody, Chas. W. For disability. Rowe, Alonzo H. Rundlett, Joel M. For disability. Spofford, Richard S., Jr. For dis- ability. Stanwood, John R. Paid commu- tation. Stevens, Albert W. For disabilit}-. Tuttle, Charles. For disability. Wheeler, Moses B., Jr. For disa- bility. WARD FOUR. Andrews, Edmund Q. For disa- bility. Austin, George W. For disability. Akerman, John O. For disability. Alexander, Cornelius. For disa- bility. Balch, James M. For disability. Bartlett, Charles J. Burrill, John T. Balch, Leonidas. For disability. Coffin, John W. For disability. Combs, Pliilip. Non-resident. Curtis, Geo. W. For disability. Currier, Albert E. Paid commuta- tion. Cook, James. Clough, Ira. Paid commutation. Cheney, Charles, Jr. For disabil- ity. Drown, John B. For disability. Ellsworth, I. H. B. Only son of dependent widow. Gillett, Alonso P. For disability. Gallagher, Thomas. For disability. Hoskins, John T. For disability. Hoyt, Joseph. For disability. Hooker, Elias C. For disability. Holker, John. For disability. Jolinson, Joseph. For disability. Lesley, Edward. For disability. Leighton, Andrew J. Only son of dependent widow. Mack, Charles S. Mace, Henry P. For disability. Marshall, Offin B. Paid commu- tation. Morrison, Anthony J. March, Eben. For disability. Morrison, William, For disability. Nutter, Edward. For disability. 132 NEWBURYPORT IN THE CIVIL WAR, 1863. Otis, George. Poor, Hiram R. For disability. Stone, Charles E. For disability. Stockman, Edwd. For disability. Sawyer, Shelby. Soule, Franklin E. For disability (had been in service). Taylor, James. For disability. Wood, George. For disability. Wells, Wallace D, For disability. WARD FIVE. Burke, William, Jr. Brown, Andrew J. For disability. Clarkson, John W. Gate, Daniel W. For disability. Couillard, John H. For disability. Campbell, William S. Dillingham, John G. Entered the service. Donnally, Thomas T. Fearing, Frederick F. For disa- bility. Greene, George L. For disability. Greenough, George W. In service at the time. Gillen, John. For disability. Hill, Obediah. Hopkinson, Francis C. Elected by aged and infirm mother de- pendent. Hilliard, Jeremiah. Knight, Jacob. For disabihty. Knowles, George H. For disability. Lynch, Michael. For disability. Lyford, Geo. H. Paid commuta- tion. Littlefield, Hiram. Discharged. McCaffrey, Phelix. Marshall, Henry O. For disability. Murphy, Philip. Perley, Renton M. For disability. Page, Jacob H. For disability. Ready, Edward. Stanwood, William F., Jr. For disabihty. Stowell, Gustavus A., Jr. For dis- ability. Seaver, John A. Only son of wid- owed mother dependent. Toppan, Lewis. For disability. Wilson, Albert. Motherless chUd under twelve dependent. Wilson, James W. Only son of aged and infirm widow de- pendent. Williams, George Irving. For dis- ability. Williams, Charles F. For disa- bility. Young, John H. For disability. WARD SIX. Buckley, Daniel. Balch, Joseph W. Blake, Nathan B. tion. Conners, John. Crab tree, Benj. C. Cristenson, Jacob. Chase, James N. Coffin, Eben. Currier, Leonard. Paid commuta- For disability. For disability. For disability. Davis, Samuel W. For disability and infirm parents. Francis, George, Only son of aged parents. George, Charles W. For disability. Hatch, Joseph W. For disability. Head, Samuel. For disability. Hilliard, Jeremiah M. Hines, Joseph. For disability. Rowland, Jeremy. NEWBURYPORT IK THE CIVIL WAR, 1863. 133 Hunt, Henry. For disability. Pray, Joseph E. Paid commutation. Hunt, William. For disability. Pritchard, Edward D. Furnished Jackman, Geo. L. For disability. substitute. Jackman, Joseph V. Pike, Frank. For disability. Kenniston, James A. Rich, Henry. For disability. Leach, Hiram. For disability. Rich, Robert. For disability. Lent, William F. Roaf, George H. For disability. Moulton, Joseph B. Paid commu- Robinson, Thomas. tation. Spring, Henry M. At sea. Moulton, Charles E. For disability. Strangman, Jedediah. McHolland, Jere. Smith, William. Newhall, Joshua L., Jr. Disability. Thurlow, George. Pearson, Abner. For disability. Whitemore, Charles. Disability. COPY OF THE OFFICIAL NOTICE ADDRESSED TO THE PERSON DRAFTED. (Form 39.) Provosi^Marshal's Office, Fifth District, State of Massachusetts, 54 Washington St., Salem, July 14th, 1863. To A. B., Newburyport. Sir, — You are hereby notified that you were, on the 13th day of July, 1863, legally drafted in the service of the United States for the period of three years, in accordance with the provisions of the Act of Congress for "enrolling and calling out the National Forces, and for other purposes," approved March 3d, 1863. You will accordingly report for duty, at such a time as I shall hereafter designate, at the place of rendez- vous in Salem, Mass., or be deemed a deserter, and be subject to the penalty prescribed therefor by the Rules and Articles of War. (Signed) Daniel H. Johnson, Jr., Provost-Marshal Fifth District of Massachusetts. COPY OF RECEIPT FOR THE SUM PAID FOR COMMUTATION. (No. 44.) Received at Salem, Mass., on thirtieth day of July, 1863, from A. B., of Newburyport, who was drafted into the service of the United States on the thirteenth day of July, 1863, from the Fifth Congressional Dis- trict of the State of Massachusetts, the sum of three hundred (300) dol- lars, to obtain, under Section 13 of the "Act for enrolling and calling out the National Forces, and for other purposes, approved March 3d, 1863," discharged from further liability under this draft. Signed in triplicate, Receiver of Commutation Money. 134 NEWBURYPOET IN THE CIVIL WAR, 1863. CERTIFICATE OF NON-LIABILITY TO BE GIVEN BY THE BOARD OF ENROLLMENT. {Form 31.) We, the subscribers, composing the Board of Enrollment of the Fifth District of the State of Massachusetts, provided for in Section 8, Act of Congress, "for enrolling and calling out the National Forces," approved March 3d, 1863, hereby certify that A. B., of Newburyport, Essex County, State of Massachusetts, having given satisfactory evidence that he is not properly subject to do military duty, as required by said Act, by reason of having paid three hundred dollars, is exempt from all liability to military duty for the term of this draft. (Signed) Daniel H. Johnson, Jr., Capt., Provost-Marshal and President of Board of Enrollment. Henry W. Moulton, Commissioner and Member of Board of Enrollment. Daniel Perley, Surgeon of Board of Enrollment. Dated at Salem, this thirtieth day of July, 1863. CERTIFICATE OF EXEMPTION FOR A DRAFTED PERSON ON ACCOUNT OF DISABILITY'. {Form 32.) This is to certify, That A. B., of Newburyport, Essex County, State of Massachusetts, having been drafted, and claiming exemption on ac- count of disability, has been carefully examined, and is found to be unfit for military duty by reason of , and in consequence thereof he is exempt from service under the present draft, ordered by the Presi- dent June 3d, 1863. {Signed) Daniel H. Johnson, Jr., Capt., Provost-Marshal and President of Board of Enrollment. Henry W. Moulton, Commissioner and Member of Board of Enrollment. Daniel Perley, Surgeon of Board of Enrollment. Dated at Salem, Mass., this 17th day of August, 1863. July 15th (Wednesday). At the regular meeting of the city government, the following was adopted : — That a committee be appointed by the mayor to wait upon the governor and represent the defenceless condition of this city in case of any disturbance of the public peace; at the same time asking for one hundred muskets with the necessary ammunition; also fixed ammunition NEWBURYPORT IN THE CIVIL WAR, 1863. 135 for the two guns now in the possession of the city, together with har- nesses, etc., for the guns. The committee to consist of the mayor and two aldermen. Aldermen John N. Pike and Norman C. Greenough appointed. By General Order No. 191 of the War Department, dated June 25th, 1863, volunteers for infantry, cavalry, and artillery were to be enlisted at any time within ninety days from the date of the order. All able-bodied men, between the years of eighteen and forty-five, who had served for not less than nine months, and such of the three years' troops then in the field as might re-enlist, with all volunteers so enlisting in accord- ance with the provisions of the order, constituted a force designated "Veteran Volunteers." Every volunteer enlisted and mustered into service as a veteran, under this order received from the United States one month's pay in advance and a bounty and premium of four hundred and two (402) dollars paid as follows: — J. Upon being mustered into service, he was paid one month's pay in advance $13.00 First installment of bountj' 25.00 Premium 2.00 Total payment on muster $40.00 II. At the first regular pay-day, or two months after muster- in, an additional instaUment of bounty was paid of $50.00 III. At the first regular pay-day after six months' service, he was paid $50.00 IV. At the first regular pay-day after the end of the first year's service, he was paid $50.00 V. At the first regular pay-day after eighteen months' service, he was paid $50.00 VI. At the first regular pay-day after two j'ears' service, he was paid $50.00 VII. At the first regular pay-day after two and a half years' service, he was paid $50.00 VIII. At the expiration of three years' service, the remainder of the bounty was paid $75.00 Total bounty and premium exclusive of one month's pay in advance $402.00 The order also provided, that should the services of these troops not be required for the full period of three years, they 136 NEWBURYPORT IN THE CIVIL WAR, 1863. should receive, on being honorably mustered out of service before the expiration of their term of enlistment, the whole amount of bounty remaining unpaid, the same as if the full term had been served. July 22d (Wednesday). Nearly fifty members of the Gushing Guards, Company A, 8th Regiment, arrived home to- day from their nine months' campaign in North Carolina. The remaining portion of the company accompanied Colonel Coffin and the regiment to Maryland Heights, Virginia, and did not reach home until the 29th inst. No public reception was given the company, because of its return by detachments. July 20th (Monday). Lieutenant-Colonel Macomb of the Engineer Department stationed at Portsmouth, N.H., visited the city and informed Mayor Boardman that the erection of a fortification on Salisbury Point, just below Black Rocks, had been determined upon by the War Department, and that operations would immediately commence. August 3d (Monday). At the meeting of the city govern- ment, Alderman William H. Huse offered an order which was adopted : — That the mayor be and hereby is authorized to ascertain the true number of men that have enlisted from this city during the present ci\'il war, and also whether the same have been passed to the credit of the city. August Qth (Thursday). To-day was observed as a na- tional Thanksgiving, services being held in Congress, Titcomb, Court, Green, Harris, Charter, Prospect, and Purchase Street Churches. August 7th (Friday). The 8th Regiment, M. V. M., having returned from their nine months' campaign in North Carolina, were mustered out of service at Wenham to-day. The Gush- ing Guards, Company A, returned home in the afternoon. August 8th (Saturday). The Gushing Guards, accompanied by the Germania Band of Boston, were received at eleven a.m., by Samuel T. De Ford and family at their residence on High Street. The host welcomed the company in a very patriotic NEWBURYPORT IN THE CIVIL WAR, 1863. 137' and affecting speech, in which he reviewed his early associa- tions, his sixty years' residence in the city, during which time he had watched the coming-up of the generation who stood before him, and had contributed to that education and training which had fitted them to fight the battles of life. Captain Gardiner responded in behalf of the company, when they were invited to make themselves at home, and enjoy the pleasures of the house and grounds. A pavilion was erected, in the garden, under which tables were spread with a fine collation. Patriotic toasts were given and re- sponded to, while the music by the band was highly appre- ciated. The company, after visiting different parts of the city, sat down to a sumptuous dinner at City Hall. Captain Foster of the 40th New York, liieutenant Hodges of the 35th and Lieutenant Ricker of the 48th, were guests of the company. August llth. The funeral of Edgar C. Rundlett, Sergeant of Company B, 40th Massachusetts Volunteers, son of Mr. Samuel H. Rundlett, who died at the residence of his father of typhoid fever, Monday, August 10th, was solemnized this afternoon. August 19th (Wednesday). John H. W. Talbot of Com- pany E, llth Massachusetts Infantry, was buried from the residence of his father on Middle Street. The City Cadets escorted the remains of the young soldier to their final resting- place to the music of the fife and drum. The friends of Colonel Stone and the Newburyport soldiers in the 48th Regiment held a meeting at Ward Room, City Hall, and voted to give a public reception to Colonel Stone and staff and all soldiers in the regiment belonging to this city. Sub-committees were chosen to make arrangements : — On Order of Exercises, John H, Smith, William E. Currier, John Burrill, Eben P. Goodwin, and Luther Dame; Music, Charles W. Bayley, H. T, Crofoot, and John T. Page; Finance, Charles H. Coflin, Philip K. Hills, E. S. Moseley, Warren Currier, and Richard Plumer; Collation, David J. Adams, Charles M. Bayley, William E. Currier, Charles F. Horton, and Jacob I. Danforth. 138 NEWBURYPORT IN THE CIVIL WAR, 1863. THE ARRIVAL OF COMPANY A OF THE 48th REGIMENT. That portion of the 48th Regiment comprising Companies A, B, and C, arrived at the Eastern Depot Sunday afternoon, August 23d, just as the first bell was ringing for the afternoon service. By a telegraphic dispatch through Mr. Brown, the operator in this city, their arrival in Boston and departure for home was announced; and on their arrival at the depot they were greeted by a multitude of friends, men, women, and children, desirous of expressing their respect and gratitude to those who had so nobly done their duty, and to give them a hearty welcome home. RECEPTION OF COLONEL STONE AND COMPANY A. Monday, August 24th. The following is the arrangement agreed upon by the committee for the reception of returned officers and soldiers: — The guests will be received this day at the mall by the committee, Veteran Artillery Association, and City Cadets, at one o'clock p.m., and be escorted by them through the following streets: — From the mall down High Street, down State through Liberty, up Fair, through Orange, up Federal, up High, down Olive, through Wash- ington, down Market, down Merrimack, up Green, to City Hall, where a collation will be provided. The committee voted to extend an invitation to Colonel Coffin and staff, and Company A of the 8th Regiment, to participate as guests in the reception. Per order, John Burrill, Chairman. Isaac Notes, Secretary. John Burrill, Charles F. Horton, Jacob I. Danforth, David J, Adams, William J. Creasey, Luther Dame, William A. Felch, Charles W. Bayley, Albert Currier, Philip K. Hills, Charles M. Bayley, Richard Fowler, J. R. Ireland, Henry M. Burrill, George W. Clark, Wallace D. Wells, Warren Currier, John T. Page, William E. Currier, Richard Plumer, John H. Smith, Eben P. Goodwin, Tristram Talbot, H. T. Crofoot, S. S. Blake Dr. Enoch Cross, Isaac P. Noyes, William J. Hodge, Charles H. Coffin, Edward S. Moseley, John Porter, Isaac H. Boardman, H. N. Dennett. Committee of Arrangements. Newburyport, Aug. 24th, 1863. NEWBURYPORT IN THE CIVIL WAR, 1863. 139 At a meeting of the Gushing Guards, Company A, 8th Regiment, held at the Gun House on Monday morning, it was unanimously voted to respectfully decline the invitation to a reception at City Hall. They also unanimously voted to tender a reception to Company A of the 48th Regiment on their return home after being mustered out of service; and Lieut. Eben P. Cutter, Sergt. Edward J. Sawyer, Sergt. San- ford W. Grant, Privates Ezekiel G. Whittier and Charles O. Morrill, were selected as the Committee of Arrangements. At the appointed hour the procession formed on the mall, consist- ing of the Veteran Artillery Association, Capt. John Burrill, the City Cadets, Capt. Luther Dame, with that portion of the 48th Regiment to be received, with Bond's Union Band of Boston and the Committee of Arrangements. The route as arranged by the committee was adhered to, and from the commencement to the end of the march it was one con- tinuous expression of joy and gratitude by the thousands of friends who had gathered to bid them welcome. The streets through which the pro- cession passed were profusely decorated, and the national emblem waved from almost every house-top. At the residence of Col. Frederick J. Coffin on Green Street, the commander of the 8th Massachusetts In- fantry, that had but just returned from nine months' service in North Carolina, Maryland, and Virginia, were displayed: — The national flag presented to the 8th Regiment by the Sons of Massachusetts resident in New York when on their way to defend the capital in 1861. The national flag given by the State in the fall of 1862 to the 8th Regiment when they volunteered. The national flag presented bj' the Union Ladies of Baltimore to the 8th Regiment when they occupied that city in 1861. The regimental flag of the 8th Regiment, carried in its first cam- paigns of 1861. The regimental flag of the 8th Regiment, carried in their campaigns in North Carolina, Maryland, and Virginia. At the City Hall M'ere some three hundred invited guests, including military men, sons of Newburyport from abroad, and ladies who had made ample preparations for the occasion. Tables were placed the length of the Hall, and abundantly supplied with all procurable luxuries. The company was called to order by Capt. John Burrill of the Vet- eran Artillery Association, who acted as chairman. Capt. WiUiam E. Currier spoke as follows : — 140 NE\YBUIlYPORT EST THE CIVIL WAR, 1863. ^^Col. Eben F. Stone and Staff, and Captain Woodvard, svbalterns and Tnembers of Company A, 4Sth Regiment Massachusetts Volunteers: "The citizens of Newburyport, your friends, and the friends of the soldiers, have come here to meet you, and have given me the honor to say in their behalf we welcome you to our city, your home, — the home where affection dwells and where the heart can bloom; we have come to meet you and to behold each well-remembered face, and to count you with the living, — for you have come from the field of battle and from the field of carnage; you have come with victories on your ensign and with laurels on 3'our brow, — laurels won in the maintenance of our national government, — a government without a parallel in the age of the world. "We are assembled here to-day to do you, 'Returned Soldiers,' homage. We are assembled here to-day to cherish the remembrance of the heroic dead, those patriots belonging to this command, who in the deadly conflict on the battlefield poured out their liquid life to brighten their country's altar, and had their sacred bodies committed to the clod of the valley by the margin of the Father of Waters, hallowing it. May they be in sacred remembrance while the valley bears a plant or river waters nm!" Rev. Randolph Campbell was next introduced, who asked divine blessing, after which a brief season was enjoyed discussing the luxuries of the tables. Captain Burrill introduced Philip K. Hills, Esq., as toastmaster, who introduced as the first regular toast, — "The 48th Regiment." Colonel Stone in responding gave a brief history of the doings of the 48th from the time it went into active service up to the day it left for the North. He spoke of the thrilling events of May 21st, 27th, and June 14th, and then of the fight at Donaldson ville, July 13th, and the consequences that followed, so deeply to be lamented, which had made homes desolate and fiUed hearts with sadness. These were dates which the 48th would never forget, and which they inscribed on their banner, perforated and torn, and still the more to be valued and cherished, on account of the terrible scenes through which it had been carried, and that now it was again in the city where it was received in its original beauty. He spoke of the severe marches from time to time beneath a burning stm, with short rations, and with no beds but the earth. And yet the regiment was more than repaid when it saw the evidences that its services were appreciated, and that it had not gone forth without sympathy and the confidence of the community. He next paid a merited tribute to the memory of the noble men who had fallen in their attempts to defend their country. There were Peabody, Lunt, and Poor, young, brave, and patriotic ; Perkins and Houston, determined and gallant, — loved by their associates and lamented in their fall, with a poignancy of grief which NEWBURYPORT IN THE CIVIL WAR, 1863. 141 language had no power to express. He referred also to Lieut-Col. James O'Brien, and cherished him as being as generous, valiant, and whole- souled an Irishman as ever lived; and this he regarded as high a compli- ment as he was capable of paying him. Colonel Stone offered as a sentiment, "The memory of the fallen of the 48th Regiment," and suggested that it be drank standing and in silence. 2d. "Company A, 48th Regiment — our sons, our younger sons: by their valor and endurance they have reflected great credit on their fathers and the city of their birth." Captain Woodward in responding spoke of the feeling which had been manifested all the way in their journey home. They had been re- ceived with kindness in the several cities and towns through which they passed, the people seeming unable to do enough. This was a cause of gratitude, and he trusted he and Company A were impressed with the obUgations under which it laid them. The demonstration before him was more — they were among their friends, those whom they loved, whose interests were theirs, and they could never forget the day and its happy incidents. He closed with the sentiment, "Home." 3d. "The President of the United States." Responded to by Enoch G. Currier, Esq., collector of the Port, who alluded to the arduous duties of President Lincoln and what he had already accomplished — the emancipation proclamation and its effects in freeing the country from slavery. 4th. "The Army and Nav>\" Chaplain Samuel J. Spalding responded. He claimed to have seen personally few of the perils of the field. He had done what he could among the sick and the wounded. His main theme was the endurance of the men under the trying circumstances in which he had met them. He had heard no word of complaint — no doubts or fears expressed of the ultimate result. All were hopeful and determined, ready to do to the last and with cheerfulness all their country could demand at their hands. 5th. " The City of Newburyport — loyal and patriotic to its heart's core: the evidences of it are all around us." Mayor Isaac H. Boardman responded, not as mayor, he remarked, but as a private citizen, for the city, as such, was not known in the re- ception, though its government entered heartily into the spirit of the occasion, and would gladly, in their corporate capacity, welcome home every citizen who had gone forth to fight for his country. He spoke of what Newbur5rport had done, and from the record of the past what we might expect at her hands tlirough her sons. They would never be found wanting; and too much could not be done as expressive of our gratitude and sympathy for our self-exiled soldiery. 6th. "The Ladies. Their constant care and attention to the sol- dier entitles them to the highest praise of being called the worthy daugh- ters of the mothers of the Revolution." 142 NEWBURYPORT IN THE CIVIL WAR, 1863. Responded to by Deacon William Thurston. He referred to the noble work the ladies had done, and looked forward to what they would yet accomplish. Without their aid the war could not be successfully stopped: with their efforts the end would soon appear. 7th. "The Returned Soldiers, our Guests. We are honored by their presence among us, — the best tj'pe of true manhood, maimed and disabled in their country's cause." Lieut. John W. Ricker of the 48th, who lost a leg at Port Hudson, was called upon to respond. He alluded to the victories that had at- tended our armies in the field. 8th. "The Sons of Newburyport from abroad. We welcome you to the paternal roof on one of Newburyport's most glorious days." Responded to by Colonel Clement of Wisconsin, who spoke in very complimentary terms in reference to the daughters of Newburyport. He did not believe there was a city in the country, of forty thousand in- habitants, that could boast of so many beautiful, accomplished, and patriotic ladies. He gave as a sentiment, "The Sons of Newburyport: they will never dishonor the place of their birth." 9th. "The Press. Its power is incalculable by any arithmetic yet applied to mortal problems." George J. L. Colby, Esq., editor of the Newburyport Herald, re- sponded, saying that he had taken a deep interest in the 48th from its organization, from the fact that he was personally acquainted with a large portion of its members belonging to this city and the adjoining towns. Of Company A, eight or ten members had been connected as apprentices or newspaper carriers with the Herald office; and two mem- bers were still nearer to him, belonging to his own family. 10th. "The Clergy. Nobly have they emulated the example of their predecessors of the Revolutionary era." Rev. Randolph Campbell responded. He had never introduced politics into the pulpit. He had aimed to preach the gospel. The assault upon Sumter had led him to inquire into the motive and purpose of the South, and it was apparent, and from their own avowal, that they would the more firmly establish and perpetuate slavery. Acting in view of this admission, he had never doubted that the cause of the loyal States was the cause of God, and he had felt called upon to advocate it as such, whenever a favorable opportunity presented itself. He believed it to be the duty of the pulpit to speak out : — the Master demanded it of his servants, and they who would be found faithful must obev the teachings of Providence, as well as of the writcen Word. Other gentlemen followed. Mr. Charles H. Coffin submitted the fol- lowing toast, which was most enthusiastically received: — "Colonel Coffin, his Staff, and the 8th Regiment." Capt. John Burrill of the Veteran Artillery Association presented the following: — "The Mothers of 76, and the Daughters of '63, — worthy daughters." NEWBURYPORT IN THE CIVIL WAR, 1863. 143 At the close of the exercises at City Hall, the company with their guests formed on Brown's Square and marched to the mall, where, after a dress-parade, they were dismissed. September Sd. The reception tendered by Company A of the 8th Regiment, the Gushing Guards, to Gompany A of the 48th Regiment, on their return from Wenham after having been mustered out of service, occurred this afternoon. Gom- pany A of the 48th was received at the Eastern Depot, and after parading through many of the principal streets were conducted to the Gity Hall, where a very fine collation had been prepared. Gapt. Stephen D. Gardiner of the Gushing Guards, in the name of that company, welcomed the men of the 48th, and Gaptain Woodward responded. The occasion was one of great good feeling. September SOth (Wednesday). The anniversary of the or- ganization of the Gity Gadets was celebrated at the Merrimack House in the evening. It consisted of a supper, a presenta- tion, toasts, and speeches. The company is now organized as a part of the State militia, and designated as the 3d Unat- tached Gompany of Infantry, M. V. M. October 30th (Friday). The President of the United States, under date of October 17th, issued a call for 300,000 men to serve for three years, or during the war, to take the place of those who were to go out of service the following year; until Jan. 5th, 1864, was given to raise the number by volunteers. The quota assigned to Massachusetts was 15,126 men. By the governor's General Order No. 30, dated Boston, October 29th, the quota for Newburyport was one hundred and seven- teen (117), divided as follows: Ward 1, twenty-four (24); Ward 2, nineteen (19); Ward 3, seventeen (17); Ward 4, twenty-one (21); Ward 5, seventeen (17); Ward 6, nineteen (19). November 2d (Monday). At a meeting of the city council, Alderman John J. Gurrier introduced the following, which was adopted: — Whereas, The city council of the city of Newburyport have been informed that a movement is on foot in the different cities and towns in the State to induce the governor of this Commonwealth to call an 144 NEWBURYPORT IN THE CIVIL WAR, 1863. extra session of the Legislature for the purpose of repealing the law prohibiting the cities and towns to offer bounties to soldiers enlisting in the service of the United States, and, vjhereas, they believe that the system heretofore obtaining of one city or town bidding upon another is prejudicial to the best interests of the people and tends to diminish en- listments, therefore be it Resolved, By the city council, that in their opinion it is not ad\'isable to repeal said law, but they would respectfully petition the governor of the Commonwealth to call an extra session of the Legislature for the purpose of increasing the bounties to be paid from the State Treasury to those who may hereafter enlist in the service of the United States. Resolved, That the city clerk be directed to forward a copy of these resolutions to the governor of the Commonwealth. November I2th (Thursday). In response to the call of the President for additional troops, and to facilitate the filling of the quota of the city, the following appeal for a public meet- ing at Market Hall was published in the Herald: — To THE Citizens of Newburyport: Earnestly desiring that the patriotism of the people may be publicly manifested, our quota speedily filled, the old enthusiasm be again revived, and every member of the community become interested in the work, we invite the citizens of Newburyport to meet us at Market Hall, this (Thurs- day) evening, November 12th, at 7.30 o'clock p.m., to make arrangements for holding a series of war meetings, to subscribe a fund for this purpose, and to transact any other business connected with the subject, which may come before us. Let Newburyport sustain her former reputation: let her be first among the cities of the Commonwealth to respond to this latest call of our country. {Signed) Isaac Boardman. Henry C. Perkins. William Forbes. Edward S. Moseley. Philip K. Hills. Amos Coffin. Jacob Horton. Jacob Stone. Amos W. Mooney. Eben F. Stone. William Cushing. Enoch G. Currier. William C. Balch. David Wood. Newman Brown. John Porter. John Andrews. Richard Stone. Albert Currier. William H. Swasey. George J. L. Colby. Giles P. Stone. Eben Sumner. Enoch Cross. Albert W. Greenleaf. Charles T. Smith. Robert Bayley. The meeting at Market Hall in the evening was called to order by Mayor Boardman, who was chosen chairman of the meeting, and Albert W. Greenleaf, secretary. A committee of NEWBUEYPORT IN THE CIVIL WAR, 1863. 145 five, consisting of Albert Currier, Eben F. Stone, Philip K. Hills, Robert Bayley, and Henry Cook, was appointed to carry out the object of the meeting. The committee reported the following, which was adopted : — For Finance Committee : Robert Bayley, Edward S. Moseley, WUliam H. Swasey. Committee of Arrangements: Isaac H. Boardman, Eben F. Stone, Frederick J. Coffin, David Wood, John E. Bayley, William E. Currier, Charles H. Coffin, Henry Cook, Nicholas Varina, Albert W. Stevens, Isaac A. Bray, Charles F. Horton, Joshua Hale, Henry M. Cross, David J. Adams. Col, Eben F. Stone submitted the following resolutions, which were adopted: — Resolved, That in order to stimulate recruiting most effectively, it is in our opinion very important that a liberal smn should be offered as a bounty to volunteers, payable in full immediately on enlistment, and not in installment from time to time, in the nature of increased wages. Resolved, That a copy of these resolves be communicated unmedi- ately to our Representatives in the Legislature. Henry M. Cross, Esq., presented the following, which was also adopted : — Resolved, That every member of this meeting will use their utmost endeavors and influence to see that the quota of Newburyport be filled to the maximum within ten days after the action of the present session of the Legislature shall become known. The meeting was addressed by Col. Eben F. Stone, Capt. Henry W. Moulton, and Henry M. Cross. November 16th (Wednesday). The first war meeting ar- ranged by the committee selected at the meeting at Market Hall on the 12th inst. was held at City Hall this evening. It was large and enthusiastic. Speeches were made by Rev. Willard Spaulding of Salem, Rev. Samuel J. Spalding, late chaplain of the 48th Regiment, and Rev. John R. Thiu-ston of this city. November 17th (Thursday). The second war meeting took place at City Hall this evening, and notwithstanding the very severe rain, the hall was filled to its utmost capacity. Colonel 146 NEWBURYPORT IN THE CIVIL WAR, 1863. Gould of the 59th Massachusetts, and Lieutenant Cailef of the 9th Massachusetts, spoke eloquently in support of the gov- ernment, urging the people to renewed patriotism and devo- tion in responding to the call of the President and support of our armies in the field. November 19th (Thursday). The funeral of John H. Ryan, formerly of Company B, 19th Massachusetts Infantry, who died at his home in this city on the 16th inst., occurred at the Purchase Street Church. By an Act of the Legislature passed Nov. 18th, 1863, the State offered a bounty of $325 to all volunteers who enlisted and were mustered into the service of the United States for three years; to those volunteers who preferred, instead of the $325 in hand, $50 was offered at the time of enlistment, with an additional pay of $20 per month. In case the volunteer chose to receive the increased monthly pay instead of the larger bounty, he was to receive the same pay of $20 per month for six months after his honorable discharge for dis- ability after six months' service. In case of death while in the service, his widow or heirs were to receive the same additional six months' pay after his death, with, however, the limitation that it should not con- tinue more than three years in the whole. By accepting the bounty of $325, the recruit made sure of that sum and waived all chances of more. By accepting the $50 and monthly pay of $20, he would receive $330 from the State at the end of fourteen months, or $5 more than the bounty of $325. At the expiration of his three years' service he would receive $770. This bounty, in addition to the United States bounty of $402 to "veterans" and $302 to new recruits, made the pay of those who served in Massachusetts regiments greater than was ever before given to soldiers. Governor Andrew, in his proclamation to the people of Massachusetts, dated Nov. 18th, 1863, says: — I know that the people of Massachusetts do not fight for money nor vulgar glory. They fight for their country, to subdue the enemies of KEWBURYPORT IN THE CIVIL WAR, 1863. 147 her rights and their own liberties, under the better impulses of duty, patriotism, and manly honor. But the purpose of the State is to pro- vide for the comfort and protection of the soldier's household, so that the highest duties of patriotism may be found consistent with those of domestic affection. For the regulation of recruiting in the State, General Order No. 32 was issued November 20th, appointing the mayors of cities and selectmen of towns recruiting officers. In accord- ance with this order, Mayor Boardman, to facilitate recruit- ing, issued the following: — City of Newburyport, Mayor's Office, Nov. 20th, 1863. Having been appointed, by authority of the provost-marshal-general, as recruiting agent for the city, notice is hereby given, that Lieut. John W. Ricker, at No. 11 State Street, Lieut. Samuel W. Haynes, at No. 33 Market Square, and D. Clark Batchelder, at city marshal's office, are duly authorized to recruit for all branches of the service, and at either of these offices the generous bounties allowed by the General and State Governments can be secured. Young men of Newburyport, rally once more for the defence of your country, and by a prompt and enthusiastic response to the call to arms, maintain the high position this community has ever held in its devotion to the Union. Never despair, nor doubt the final result : — "For freedom's battle, once begun, Bequeathed from bleeding sire to son, Though baffled oft, is always won." Isaac H. Boardman, Mayor. December 7th (Monday). At the meeting of the city council, an order was adopted — authorizing and requiring the mayor to employ an agent at the city's expense, and upon the be.st terms which can be made, to visit such of the headquarters of the Massachusetts regiments as may not be too re- mote, having soldiers serving therein enlisted from this city, to ascertain the names of such as have re-enlisted, or may by said agent be induced to re-enlist, in the service of their country, provided the mayor can pre- viously obtain from the proper quarters assurances that the names of such re-enlisted soldiers will be counted in the present quota assigned to Newburyport on the last call of the President for troops; and be it further ordered, that the sum required for such service of agent be taken from the appropriation of incidentals. 148 NEWBUEYPOKT IN THE CIVIL WAR, 1863. In compliance with the above order, the mayor addressed the following letter to the governor, stating the action of the city government, and asking authority to act in accordance therewith : — City of Newburyport, Mayor's Office, Dec. 8th, 1863. To His Excellency, John A. Andrew, Governor. My dear Sir, — At a meeting of our city councU last evening, I was authorized to send an agent to such of the headquarters of the Massa- chusetts regiments (not too remote) in which troops from this city are serving, to induce the enlistment of as large a number of them as may be practicable, provided I can previously obtain from the proper author- ities the assurance that such re-enlisted soldiers will be counted in the present quota assigned to Newburyport, under the last call of the Presi- dent for troops. On account of the indisposition of Adjutant-General Schouler, I have taken the libertj^ to address you upon the subject, and respectfully to ask that the information desired may be forwarded at an early day. In reference to enlistments, I have the honor to report that we are using our utmost exertions, and that, too, in strict compliance with the spirit of the law and your oft expressed wishes on the subject of bounties, to fill our quota, and we have already secured about one-half of the required number. No exertions on my part, or on that of the city government, will be spared to complete our quota. The greatest obstacle now in the way of enlistments is an impression prevailing among some of our re- turned volunteers, that the State bounty will not be punctually paid; and with my most strenuous attempts to convince them to the contrary, they still cling to the doubt. — "Show us the first man who has received the cash in hand, and we are ready." — Pardon me for annoying you with so long a letter. My only excuse is, the good cause demands it. In the firm and unwavering faith of a regenerated and more glori- ous Union, I am with respect and esteem. Your obedient servant, Isaac H. Boardman, Mayor. The governor under the same date answered as follows: — Commonwealth of Massachusetts, Executive Department, Boston, Dec. 8th, 1863. His Honor Isaac H. Boardman, Mayor of Newburyport. Sir, — I have the honor to acknowledge the receipt of your letter of this day, and in reply to state that no recruit has any color of reason to distrust the good faith of Massachusetts. Many thousands of dollars have been paid from the treasury under the law of last spring, giving a NEWBURYPORT IN THE CIVIL WAR, 1863. 149 State bounty of fifty dollars, and the money now lies ready, to pay the recruits at General Deven's Camp, who go to the old regiments in the field as fast as they are mustered in and the papers can be prepared. The State Paymaster is under orders to visit the camp at Long Island every day for this purpose, and either to pay or assist in preparing the papers, as the case may be. Recruits sent to the camps at Readville and Worcester for new organizations will be paid as soon as companies are ready for muster. The United States Provost-Marshal-General, Col. J. B. Fry, has apprised me tliat soldiers now in the field, who re-enlist as veterans, will be duly credited to the quotas where they properly belong under the call of the President of October 17th. His declaration upon this point is explicit. There is, of course, no objection to the sending of an agent to stir up and promote re-enlistments in the regiments in the field, which should be encouraged in every possible way. I have the honor to be, Very respectfully, Mr. Maj^or, Your obedient servant, John A. Andrew, Go vernor of Massachusetts. From the information communicated by the governor, that the provost-marshal-general had determined that all soldiers then in the field who should re-enlist would be credited to the quotas where they properly belonged, it was deemed inex- pedient to further comply with the order of the city council of December 7th. That the quota of the city might be filled as speedily as possible, and to prevent imposition upon those who might enlist, the mayor issued the following: — City of Newburtport, Mayor's Office, Dec. 21st, 1863. To prevent illegal recruiting, notice is hereby given, that Lieuts. John W. Kicker, Samuel W. Haynes, John L. Perley, and D. C. Batch- elder, are the only authorized recruiting officers for this city, and information is earnestly requested to be given at this office of any en- listments made by other parties here; and it is also important that any resident of Newburyport who has enlisted or may enlist in any other city or town, should be at once reported. As earnest efforts are being made to induce the re-enlistment of our soldiers now in the field, all information on this point, with the names of all such who have re-enlisted or may hereafter re-enlist, which may come to the knowledge of our citizens, is respectfully solicited. Isaac H. Boardman, Mayor. 150 NEWBURYPORT IN THE CIVIL WAR, 1863. COMPANY B, 40th REGIMENT NEW YORK INFANTRY (mOZART regiment), credited to MASSACHUSETTS. The following order from the War Department to His Excellency Governor Andrew is self-explanatory : — War Department, Adjutant-General's Office, Washington, Aug. 10th, 1863. His Excellency The Governor of Massachusetts: The following companies of volunteers mustered into New York regiments are credited by enrollment to the State of Massachusetts; viz., Company B, 40th New York Volunteers. Strength, 101 men. Thomas M. Vincent, Assistant Adjutant-General. It is evident from the above order that the credit of the men from Newburyport attached to the "Mozart" Regiment, so called, was transferred from the State of New York to the State of Massachusetts, but I have failed to find that New- buryport received, as she should have done, credit for the men which belonged to her by the issuing of the order. That the order of August 10th was not rescinded is apparent from the following letter : — War Department, Adjutant-General's Office, Washington, Sept. 5th, 1879. On Aug. 20th, 1863, an exhibit rendered by the Adjutant-General, U. S. A., to the Provost-Marshal-General, U. S. A., which included the fol- lowing: — "The following companies of volunteers mustered into New York regiments are credited by enrollment to the State of Massachusetts: Company B, 40th New York Volunteers. Strength, 101. The above were mustered in during June, 1861. These credits were passed to the State of Massachusetts, and applied upon the quota of three years' troops called for from that State in 1861." (Signed) A. H. Nickerson, Assistant Adjutant-General, U.S.A. 1864. City government. — Mayor Jackman's allusion to the rebellion. — Re- lief Committee for the year. — Quota of city under the call of October, 1863, filled. — Adjutant-General Schouler's letter on continuing en- listments. — Mayor Jackman to governor on State continuing to pay bounty. — Governor Andrew replies. — Mayor asks governor for permission to raise a company of Heavy Artillery for Fort Nichols. — Governor's reply. — Re-enlisted men of the 32d Massachusetts Infantry entertained. — Mayor given control of enlistments. President calls for 500,000 men for three years. — Quota for city. — May- or's recommendation. — Additional call for 200,000 men. — The de- mand upon the city. — Credit for naval enlistments. — Officers of the 30th Massachusetts Infantry entertained. — Funeral of Louis D. B. Somerby. — Funeral of Alfred F. Lee. — Funeral of William H. Dan- iels. — City Cadets ordered to Readville. — Roster of company. — Edward S. Moseley, Esq., solicits contributions for hospitals. — List of subscriptions. Mayor to city council on enlistments. — Funeral of John G. Dillingham. — Enrollment Act. — Mayor: "How shall we escape the draft?" — Mayor calls a meeting of the citizens at City Hall. — Action of meeting and resolutions. — Five thousand infantry for 100 days. — President calls for 500,000 men, city to furnish 201 men. — Cushing Guards go to camp at Readville. — Roster of company. — Mayor Jackman's "Last Appeal." — Representative recruits. City deposits with State $6,250 for recruits. — Assessment and valuation of property. — Mayor's "Last Call." — Reception of the veterans of Company A, 17th Massachusetts Infantry. — Mayor to citizens regarding subscriptions. — Return of Cushing Guards. — Thanks- giving Day at the churches. — Reception of Cushing Guards. — Contested credits. The city government for 1864 organized Monday, January 4th, and consisted of the following: — MAYOR. George W. Jackman, Jr. ALDERMEN. Ward 1. Samuel Pettingell. Ward 4. Enoch M. Read. " 2. Ralph C. Huse. " 5. John T. Page. " 3. Norman C. Greenough. " 6. John J. Currier. 151 t 152 NEWBURYPORT IN THE CIVIL WAR, 1864. COMMON COUNCIL. B. Gardner Gerrish, President. Albert W. Greenleaf, Clerk. Ward 1. Ward 2. Ward 3. B. Gardner Gerrish. Henry Cook. Isaac C. Clement. Paul G. Lunt. Moody Lunt. Samuel A. Smith. Moses Pettingell, Jr. Thomas C. Goodwin. John R. Stanwood. Ward 4. Ward 5. Ward 6. Charles M. Hodge. Thomas H. Cutter. John Currier, 3d. Horatio N. Dennett. Greenleaf Boardman. Eben B. Whitmore. William Forbes. Paul R. Pickering. William Plummer. CITY CLERK. CITY TREASURER. Eleazer Johnson. Daniel Granger. The mayor in his inaugural referred to the state of the country and the patriotism of the city as follows : — The rebellion which has now been upon us for nearly three years still continues. Would to God that I were able to predict its close! The necessity still exists for the faithful to be faithful still; and by a continuance of that strong and never-faltering step, I think it possible that we may, ere the year closes, be able to say that the rebellion is ended. Our sons, many of them, have laid down their lives in defence of that emblem of our nationality, tlie Stars and Stripes. I will here repeat what I have said on a former occasion, — that Newburyport was the first city of the State to vote to hoist the Union flag, and to keep it to the mast-head till the rebellion is ended; and I am proud to know that that beautiful flag is unfurled to the breeze over our heads this day. Newburyport was the first city to advance money from her treasury to send soldiers to the defence of the capital. From that day to this, she has voted with an open hand and a brave and a generous spirit; and so I trust she will continue to do, until every State is in subjection to the Constitution. Let us, if we are generous too of our acts, be so to our soldiers who have gone out to fight the enemy in this trying crisis of our beloved country. Let us see to the families and parents that many of them have left behind. Let us see that they are properly provided with the necessities of life. Do not let it be said that the wives and children and parents, or any of them, suffered by neglect of the city government of this, as loyal a city as there is in the United States. For my own part, if I err at all, I am determined that it shall be in favor of those of our citizens who are in the arniy fighting for us, and for the preservation of our LTnion, and for the dear ones they have left at home under our protection and care. NEWBUEYPORT IN THE CIVIL WAR, 1864. 153 By an order of the city council, the mayor and aldermen, with Councilmen Moses Pettingell, Jr., of Ward 1, Thomas C. Goodwin of Ward 2, John R. Stanwood of Ward 3, Charles M. Hodge of Ward 4, Thomas H. Cutter of Ward 5, and John Currier, 3d, of Ward 6, constituted the Relief Committee for the year. The quota of Newburyport for one hundred and seventeen (117) men, under the call of the President of Oct. 17th, 1863, for 300,000 troops, was full on the 5th inst. The mayor having informed the State authorities of the fact, Adjutant- General Schouler, in a letter dated January 11th, says, — I have the honor to acknowledge the receipt of your favor of the 9th inst., and congratulate you upon the success of your efforts in filling the quota of Newburyport. In answer to your inquiry I would say, that if you enlist more than your quota, the surplus should be, and I have no doubt would be, placed to your credit in any future call which may be made upon the Commonwealth for more men. Enlisting still continued, but it was not prosecuted with vigor, as it was doubtful whether the city would be credited with the men so furnished, and as under the last call no cred- its were obtained for the men previously recruited, though the city sent some twelve men to camp only the week before. The mayor on the 19th inst. addressed the following letter to the governor, asking official information concerning future enlistments : — City of Newbttryport, Mayor's Office, Jan. 19th, 1864. To His Excellency, John A. Andrew: Sir, — I am directed by the city council to ascertain from you whether bounties will still continue to be paid to men enlisting in the United States service from Newburyport now that our quota is full, and whether any surplus of men that we may raise over the last quota ordered from this city will be accredited to us in case another call should be made by the President upon this Commonwealth for troops. If your answer should be in the affirmative, I should be pleased to have power granted me to continue to recruit men. Yours very truly, Geo. W. Jackman, Jr., Mayor. 154 NEWBURYPORT IN THE CIVIL WAR, 1864. The governor, January 21st, transmitted a copy of General Order No. 4, dated Boston, January 19th. Paragraphs I. and II. read as follows: — " I. By General Order of the War Department, Series of 1864, a bounty of $400 will be paid to veterans who enlist or re-enlist under existing orders, and a bounty of $300 will be paid to raw recruits who enlist for any three years' organization, authorized by the War Depart- ment, either in service or in process of completion, until the first day of March, 1864. " II. Under the present arrangement of the War Department, towns and wards which have filled their quota under the present call may go on and continue their enlistments, and their surplus men, so raised, will be credited to them under any future caU." The governor advises all to take advantage of the present enthu- siasm for enlistment, and make it available. The State bounty will continue to be paid until "the public pro- mulgation of orders to the contrary." This order finally determined the question of surplus en- listments, and secured to the city the credit of a large number of re-enlisted men in excess of the last requisition. January 18th (Monday). An order of the city council directed ''that the mayor present to the governor, John A. Andrew, a petition from this Board, asking the privilege of raising a company in this city and vicinity as a garrison to the new fort at the mouth of the river, and that his excellency authorize Lieuts. John W. Ricker and William J. Creasey to recruit said company." In accordance with this order, the mayor wrote as follows : — City of Newburyport, Mayor's Office, Jan. 19th, 1864. To His Excellency, John A. Andrew, Governor of Massachusetts : Sir, — I am directed by an order from the board of mayor and aldermen to petition your excellency to ask that j^ou will if possible obtain permission from the War Department of the United States to have Lieuts. John W. Ricker and William J. Creasey appointed recruit- ing officers to raise a company of heavy artillery to garrison the fort now being built at the entrance of our harbor, said company to be raised in Newburyport and vicinity. I have no doubt but that a very efficient NEWBURYPOET IN THE CIVIL WAR, 1864. 155 company can be raised by the officers above named for the purpose herein stated if your excellency will get permission for them to do so. Very truly yours, Geo. W. Jackman, Jr., Mayor. To which the governor replied, — Commonwealth of Massachusetts, Executive Department, Boston, Jan. 21st, 1864. To His Honor Geo. W. Jackman, Jr., Mayor of Newburyport : Sir, — We having already twelve companies of heavy artillery on duty in Massachusetts, the War Department refuses permission for any more to be organized here, except upon the condition that they shall be paid no bounty whatever by the United States, and shall not count upon the quota of the Commonwealth. Under these conditions the governor does not deem it expedient to undertake to raise any such additional companies, and therefore, when- ever the fort at Newburyport shall be in condition to receive a garrison, he will endeavor to arrange that it shall be garrisoned by some of the heavy artillery troops already in service. I have the honor to remain, sir, Your obedient servant. By order of His Excellency the Governor, A. G. Browne, Jr., Lieut.-Col. Mil. Sec. On the evening of Monday the 18th inst., those members of Company H of the 32d Massachusetts Infantry residing in this city and vicinity who had re-enhsted and were enjoying their veteran furlough, together with those of the company who had been discharged, participated in a very happy re- union at the residence of Capt. Henry W. Moulton, their former company commander. During the evening frequent allusions to those who had fallen suggested the following resolutions, which were adopted : — Resolved, That while we hold this reunion joyously, and are grateful to God for bringing us in happiness together, after the perils of battle, suffering, exposure, and hardship; and while we anew consecrate our lives to the glorious cause of Freedom and Union, we cannot forget our dear comrades who have fallen in defence of the starry flag, and the nation it represents. Fragrant is the memory of these brave and noble souls, who with us "went marching on" in the defence of liberty, but 156 KEWBURYPORT IN THE CIVIL WAR, 1864. with us could not return. Sacred is each name, and hallowed in our recollection are their many soldierly virtues. As we write these mar- t>Ted names, fain would we honor their memory; but the record of their death in the cause of Freedom is their best epitaph: — Lieut. Joseph W. Wheelwright, died from exposure, Antietam cam- paign. William Niles, Georgetown, died from exposure, Antietam campaign. Corp. Rufus W. Chandler, Newburyport, died from exposure, An- tietam campaign. Benjamin W. Pingree, Georgetown, died from expo.sure, Antietam campaign. Phipps Sylvanus, Framingham, died from exposure at Antietam and Fredericksburg. Thomas P. Lunt, Newburyport, killed at Chancellors\'ille, Va. Sergt. Francis E. Winter, Georgetown, killed at Fredericksburg. William D. Hudson, Framingham, killed at Gettysburg, Pa. Daniel Mahoney, Boston, died from exposure and hardship in the Antietam campaign. Resolved, That in the death of these patriot soldiers we sustained an irreparable loss; that while we mourn for ourselves, we would give to the relatives of the deceased our heartfelt sympathies, and ask them to take comfort in the truth, " He dies not in vain who dies for his countrj'." The re-enlistment of a large number of soldiers in the field after the expiration of two years' service, and their re- turn home on veteran's furlough, prompted the mayor to issue the following request, that the city might have knowl- edge and receive credit for all men so re-enlisting : — City of Newburyport, Mayor's Office, Jan. 22d, 1864. All soldiers of the Army of the United States, belonging to this city, who have re-enlisted in said service, are particularly requested to leave their names, and the number of the regiment and company to which they belong, with the city treasurer at City Hall, in order that the city may know the number of men she has now enlisted over and above the last quota ordered from this city. Geo. W. Jackman, Jr., Mayor. Previous to the call of Oct. 17th, 1863, for three hundred thousand three years' men, orders had been received from Washington that recruiting in the several States should be done through the district provost-marshals and such local agents as they might appoint. These agents were to receive KEWBURYPORT IN THE CIVIL WAR, 1864. 157 twenty-five dollars for each veteran recruit, and fifteen dollars for each new recruit. The governor, by representations to the War Department, succeeded in so modifying this order as to have the quota of Massachusetts raised by the mayors of cities and selectmen of towns, and the twenty-five dollars and fifteen dollars allowed for recruits was to be used by them towards defraying the expenses of recruiting. By this change in the method of recruiting, Newburyport received from the United States and paid to its local recruiting officers from Oct. 17th, 1863, to July 19th, 1864, eleven hun- dred and fifty (1,150) dollars for eighty enlisted men, sixteen of whom were at ten dollars, sixty-one at fifteen dollars, and three at twenty-five dollars. This bounty for recruiting, of twenty-five dollars for veterans and fifteen dollars for new recruits, was changed to fifteen and ten dollars on the 1st of February, 1864, and ceased entirely on the 19th of July, 1864. Under date of February 1st the President issued an order calling for an additional number of men, to serve for three years or during the war, which reads as follows: — Executive Mansion, Washington, Feb. 1st, 1864. Ordered, That a draft of 500,000 men, to serve for three years or during the war, be made on the tenth day of March next, for the mili- tary service of the United States, crediting and deducting therefrom as many as may have been enUsted or drafted into the service prior to the first day of March and not heretofore credited. (Signed) Abraham Lincoln. The governor, by General Order No. 8, dated Boston, Feb. 11th, 1864, stated the number of men to be furnished by the several cities and towns in the Commonwealth under the above call of the President for five hundred thousand (500,000) men, to be two hundred thousand, in addition to those called for Oct. 17th, 1863, and would be two-thirds as many as was assigned to them under that call. The quota of Massachusetts under this additional call of two hundred thousand (200,000) men was, ten thousand 158 NEWBUBYPORT IN THE CIVIL WAR, 1864, eighty- four (10,084). Of these seventy-eight (78) were to be furnished by Newburyport. This number was materially re- duced by the balance standing in our favor. February 15th, at a meeting of the city council, Mayor Jackman submitted the following recommendations regarding the filling of the city's quota: — City of Newburyport, Feb. 15th, 1864. Gentlemen of the City Government: The time is dra^ving to a close in which the cities and towns in this Commonwealth are allowed to raise their quota of men, under the last call of the President of the United States for 500,000 troops before the draft is ordered. The quota of this city under this call is 195 men. There were en- listed by Mayor Boardman, of this number, 105 men that have been accepted, so far as known; there have been enlisted under my direction, 14 men; returned as re-enlisted in the 17th Regiment, 21 names; left at the city treasurer's office as re-enlisted, 7, making 147, — lea\ang 48 more to raise. Besides those named above, some of our men have re-enlisted from other regiments now in the field: the number I do not know, but I am doing all that I can to ascertain the precise number. I have no doubt but that there are some 25 to 30 of them, at least, which would reduce our wants to some 25 men. I think that some inducements should be offered by the city, whereby the remaining number of men wanted can at once be obtained. I would therefore recommend that the city pay to any person or persons the surn of $25 for each veteran, and $15 for each raw recruit, that may be enlisted, and sworn into the service of the United States, and accredited to the city of Newburyport until such time as a sufficient number of men shall be obtained to fill our quota. I think, gentlemen, that our citizens will appreciate and fully indorse this course. For my own part, I feel that we should offer almost any inducement whereby we can obtain these men, rather than to have a draft made here; and I think that by such an offer as is named above, with the exertions of the members of the city council and those of our citizens who feel an interest in the welfare of our city and the preserva- tion of the Union, that the filling of our quota can be accomplished before the draft is ordered to take place. I would therefore recommend the passage of the accompanying order. Respectfully submitted, Geo. W. Jackman, Jr., Mayor. The order submitted and adopted was as follows : — That the mayor be and hereby is authorized to offer a gratuity to any person or persons to the amount of twenty-five (25) dollars each for NEWBURYPORT IN THE CIVIL WAR, 1864. 159 veterans, and fifteen (15) dollars each for raw recruits, in addition to the sum paid for recruiting by the United States, for such number of men as may be wanted to fill the quota of this city, under the last call of the President of the United States. In compliance with the above order, the mayor pubhshed the following in the Newbury port Herald of the 19th inst. : — City op Newburyport, Mayor's Office, Feb. 18th, 1864. The undersigned will pay to any person or persons the sum of $25 each for veteran soldiers, and $15 each for raw recruits, in addition to the sum paid by the United States, for the recruiting of a sufficient num- ber of men to fill the quota of this city, — some twenty-five or thirty being wanted for that purpose; said amounts being payable on presen- tation of a certificate from the adjutant-general of the Commonwealth that such men have been sworn into the military service of the United States, and have been credited to the city of Newburyport as a part of its quota. Geo. W. Jackman, Mayor. To fill the quota, the mayor with the committee on recruit- ing labored earnestly; and long before the time assigned for the draft, not only had the required number been enlisted but a surplus remained to our credit. THE DRAFT OF APRIL, 1864. The following is an order by the President of the United States for an additional draft of two hundred thousand (200,000) men: — Executive Mansion, Washington, March 14th, 1864. In order to supply the force required to be drafted for the navy, and to provide an adequate reserve force for all contingencies, in addition to the 500,000 men called for Feb. 1st, 1864, the call is hereby made and draft ordered for 200,000 men for the military service of the Army, Navy, and Marine Corps of the United States. The proportional quotas for the different wards, towns, townships, precincts, or election districts, or counties, will be made known through the provost-marshal's bureau, and account will be taken of the credits and deficiencies of former quotas. The 15th day of April, 1864, is designated as the time up to which the numbers required from each ward of a city, town, etc., may be raised 160 NEWBURYPOET IN THE CIVIL WAE, 18(34. by voluntary enlistment, and drafts will be made in each ward of a city, town, etc., which shall not have filled the quotas assigned to it within the time designated for the number required to fill said quota. The draft wiU be commenced as soon after the 15th of April as prac- ticable. The government bounties as now paid continue until April 1st, 1864, at which time the additional bounties cease. On and after that date $100 bounty only will be paid, as provided by the Act approved July 22d, 1861. {Signed) Abraham Lincoln. The quota of Massachusetts under this call of the National Government was 10,639 men. There was a deficiency on the part of the State up to March 1st, 1864, amounting to 9,953 men, making the total number to be furnished 20,592. The number required from the 5th Provost-Marshal Dis- trict was 907 men, deficiencies under previous calls to March 1st, 1864, 525 men, making an aggregate of 1,432 to be fur- nished by the district. The demand upon Newburyport under the call was 84 men, apportioned as follows: Ward One, 16; Ward Two, 13; Ward Three, 13; Ward Four, 14; Ward Five, 12; Ward Six, 16. Under this call, March 14th, 1864, the enlistments in the United States Navy were allowed. Through the untiring energy and personal appeal of Governor Andrew, on the 4th of July, 1864, Congress passed an Act allowing credits to be given for naval enlistments and authorizing recruiting in dis- loyal States. The substance of this law will be found in the following letter addressed to each of the commissioners: — War Department, Provost-Marshal-General's Office, Washington, D.C, July 7th, 1864. His Excellency, John A. Andrew, Governor of Massachusetts: Sir, — Section 8, of the Act approved July 4th, 1864, further to reg- ulate and provide for the enrolling and calling out of the national forces, and for other purposes, is as follows: — "That all persons in the naval service of the United States, who have entered said service during the present rebellion, who have not been credited to the quota of any town, district, ward, or State, by reason of their being in said service and not enrolled prior to Feb. 24th, 1864, shall be credited to the quotas of the town, ward, district, or State in NEWBURYPORT IN THE CIVIL WAR, 1864. 161 which they respectively reside, upon satisfactory proof of their residence made to the secretary of war." The secretary of war hereby appoints your excellency and Hon. John H. Clifford a commission to ascertain what credits the State of Massachusetts, and the different subdivisions of the State, are entitled to under the law given above. In determining this question, the secretary thinks it will be fair to presume that the State in which naval enlistments have been made, is entitled to the credit for those enlistments, unless it shall appear by more direct evidence that the credits belong elsewhere. The points of law to be observed in applying the Act quoted will readily be perceived by the commission. Major F. N. Clark, Acting Assistant Provost-Marshal-General for Massachusetts, will represent the United States. James B. Fry, Provost-Marshal-General. Under date of July 21st a circular letter was sent by the governor to the mayors of cities and selectmen of towns re- quiring them to return to Major William Rogers, Assistant Adjutant-General, on or before the 10th day of August, a sworn list of all persons residing within their municipaUties, who had enlisted in the naval service of the United States during the rebellion previous to Feb. 24th, 1864, and who had not been credited to any town, district, or ward by reason of their being in said service. Municipal officers who had previously made complete and correct returns of such persons in the naval service, in re- sponse to a circular of the adjutant-general of the 31st of March, were not required to repeat the same, but an oppor- tunity was given to correct such returns if desired. As the bill did not pass until July 4th, and a draft was or- dered early in September, it was of the utmost importance that the naval credits due the State should be immediately ascertained and correctly apportioned. In order to do this, it was necessary to copy the muster-rolls on board the re- ceiving-ship Ohio at the Charlestown Navy Yard, and from them it was found that the total number of men who had enHsted from the 13th of April, 1861, to the 24th of February, 1864, was 22,360. 162 NEWBUEYPORT IN THE CIVIL WAR, 1864. The returns made in response to the circular of March 31st and July 21st showed that the whole number of naval enlistments claimed by the cities and towns was 16,181, being 6,179 less than the number copied from the rolls of the receiving-ship. The instructions given by the commissioners to their clerks were: — First, To credit only those who had joined the service subsequent to the rebellion. Second, Only those who had joined the service at some rendezvous in the State. Third, When a man was claimed by two or more cities or towns, neither city or town was to receive the credit, but the credit in dispute was to be given to the State at large. As the enlistments were for one, two, and three years, the War Department, under date of Aug. 22d, 1864, directed that in the system of credits the conmiissioners be governed by the same rules as in credits for enlistment in the army. By this method only three years' men counted as a unit, it took three one year's men to count one, and three two years' men to count two. The total number of enlistments, when re- duced to a three years' term of service, was 16,625. The number of enlistments claimed by the cities and towns reduced to a three years' term of service, 9,020, leaving 7,605, which were distributed 'pro rata to the credit of the cities and towns of the State. This method of allowing credits will readily account for the large number of men credited to our city in this branch of the service who were neither natives nor resi- dents of Newburyport; and the failure of the city to claim or successfully establish their title to those who were actually residents at the time of enlistment, is the cause of so many of our own citizens being credited to other cities and towns in the Commonwealth. A'pril l.si (Friday). By invitation of Capt. George Creasey, the officers of the 30th Massachusetts Infantry who had re- turned from Louisiana with the regiment, on veteran fur- lough, w^ere entertained in the evening at the Ocean House. NEWBURYPOET IN THE CIVIL WAR, 1864. 163 The names of the officers present were Horace 0. Whittemore of Boston, Lieut.-Col. Com'd'g Regiment; Wilham F. Clark of Boston, Adjutant; Marsh A. Ferris of Boston, Capt. of Com- pany D; Brent Johnson, Jr., of Lowell, Capt. of Company F; George Creasey of Newburyport, Capt. of Company I; George Barker of Newburyport, 1st Lieut, of Company E; Thomas B. Johnson of Lowell, 1st Lieut, of Company H; George F. Whit- comb of Boston, 1st Lieut, of Company K; Gurdon S. Brown of Boston, 1st Lieut, of Company I; Nathaniel K. Reed of Lowell, 1st Lieut, of Company B; John P. Haley of Chelsea, 2d Lieut, of Company A; Joseph Davis of Roxbury, 2d Lieut, of Company K; H. Warren Howe of Lowell, 2d Lieut, of Company B. With them were other invited guests, — His Honor the Mayor George W. Jackman, Jr., Col. Frederick J. Coffin of the 8th Regiment, the officers of the Gushing Guards, and City Cadets. April 15th (Friday). Louis D. B. Somerby of Compan}^ A, 48th Massachusetts Infantry, and later of Company M, 2d Massachusetts Heavy Artillery, was buried from the Uni- versalist Church, Middle Street, this Friday afternoon. The services at the church were conducted by Rev. Wil- lard Spaulding of Salem, Rev. D. T. Fiske, D.D., and Chap- lain Samuel J. Spalding, of this city. The military escort was commanded by Capt. Luther Dame, and consisted of the City Cadets and members of Company A of the 48th Regi- ment formed as a battalion. April nth (Sunday). The funeral of Alfred F. Lee of the 2d Massachusetts Cavalry took place from the house where he resided, on Lime Street. Alfred F. Lee, son of John and Hannah (Colby) Lee, was born in Amesbury, Mass., Dec. 22d, 1837, and was by occupa- tion a blacksmith. At the time of his enlistment he was residing at Vallejo, Cal., and when an opportunity was given for those who emigrated from Massachusetts to enlist and serve for their native State, he was one of the first to offer. He enlisted at San Francisco, Cal., Dec. 10th, 1862, as one of the "California Hundred," and arrived at Camp Meigs Readville, Jan. 3d, 1863. This company, raised by Capt. J. Sewall Reed, was designated Company A, 2d Massachusetts 164 NEWBURYPORT IN THE CIVIL WAR, 1864. Cavalry. He left Massachusetts with his company. Feb. 12th, 1863. ■ April 24th (Sunday). The Gushing Guards, Gapt. Stephen D. Gardiner, accompanied by the Mechanics' Brass Band of Amesbury, attended the funeral of Gorp. William H. Daniels, one of its members. Gorporal Daniels was a native of Para- dise, N. S., but had resided in this city for many years pre- vious to the war. He was a member of Gompany A, Gushing Guards, 8th Regiment, during their nine months' service in North Carolina, and was one of those who accompanied the regiment to Maryland Heights and Harper's Ferry. He re- turned home with the company at the expiration of its service, suffering from change of climate, and finally passed away in consumption. April 28th (Thursday). At a meeting of the city council. Alderman Gurrier offered the following order, which was adopted: — That the mayor be and hereby is authorized to employ a suitable person at a fair compensation to make out a complete list of those per- sons who have enlisted in the army or the navy from this city since the commencement of the present Civil War, said list to state the date of discharge (if discharged), or, in case of decease, the date of death. It shall also be the duty of the person so employed to compare said list with the muster rolls of the different regiments at the State House in Boston, in order to ascertain whether the men so enlisted have been properly credited to the quota of the city of Newburyport. This order was never executed. Had it been acted upon, it would have provided the city with a complete and correct roll of all men furnished for the army and navy, and been a finan- cial saving to the city as well as a reliable military record of those who certainly deserved to be remembered in the future. May 2d (Monday). The Gity Gadets, Gapt. Luther Dame, designated in the State Militia as the 3d Unattached Gom- pany, having been ordered to report at Readville to-day, left the city on the eight o'clock morning train. They were ac- companied by the Portsmouth Gornet Band, and escorted by the city council and a delegation from the Veteran Artillery Association. NEWBURYPORT IN THE CIVIL WAR, 1864. 165 The company was mustered into service for ninety days, May 3d, and did garrison duty at Fort Pickering, Salem Harbor, and was mustered out Aug. 5th, 1864. ROSTER OF 3d UNATTACHED COMPANY INFANTRY, M, V. M. Capt. Luther Dame. 1st Lieut. Tristram Talbot. 2d Lieut. Charles L. Ayers. 1st Sergt. Wallace D, Wells. SEEGEANTS. Henry M. Burrill. Joseph A. Frothingham, Jr. George W. Clark. Roland Toppan. George H. Stevens. Joseph H. Walton. Calvin H. Danforth. W. Byron Tilton. Charles M. Greene. CORPORALS Henry P. Cutter. Preston Newhall. William Little. Paul A. Merrill. MUSICIANS. Charles H. Woodman. PRIVATES. Adams, David J., Jr. Adams, Hazen M. Armitage, Charles E. Atonson, Albert J. Bridges, Rufus. Brown, John A. Burrill, James P. Cheney, Charles, Jr. Chever, Augustus E. Creasey, Edward K. Currier, Albert E. Currier, Alfred. Cutter, Charles J. Danforth, Jacob I. Delano, James H. Gerrish, Orin B. Goodwin, Daniel S. Greenough, Henry F. Greenleaf, Rufus L. Hale, Charles H. Haskell, George W. Haskell, William W. Hodgdon, James W. Holland, John E. HoRTON, Charles F. Johnson, Otis. Kenniston, James R. Knight, George W., Jr. Knight, Joseph. Lamson, William S. Lane, Isaac J. Lattime, Benjamin H. Lunt, Amos. Maynard, John A. MoRSs, Edward O. MoRSs, Joseph T. MuMFORD, Frank E. MuMFORD, Martin M. NoYES, Charles S. Ordway, George. Pearson, George A. Pillsbury, Harvey H. 166 NEWBURYPORT IN THE CIVIL WAK, 1864. Poor, Hiram R. Porter, Abner W. Pray, Joseph E. Ross, George J. Russell, Edward P. Ryan, John. Sawyer, Albert P. Stearns, Joseph O. Stickney, Enoch P. SwASEY, William H. Thurlow, Ben.iamin a. Thxjrlow, Charles W. Tibbetts, Calvin E. Tibbetts, James E. Towle, Edwin B. Varina, Edmund C. Varina, William T. Varina, William T., Jr. Vay, Charles P. Young, Jacob H. May 16th (Monday). The continued fighting of our arm- ies on their advance to Richmond, and the large number of wounded and suffering soldiers who were being daily sent to the hospitals from the battlefields, prompted our patriotic fellow-citizen Edward S. Moseley, Esq., to solicit contributions for their relief. In less than a week he collected $2,008.50, and in accordance with the wishes of the donors, $1,900 was forwarded to the Christian Commission, and the remainder to the Sanitary Commission. Mr. Moseley, in acknowledging the sums received, said that — The ordinary trouble attending the collection of money, even for benevolent purposes, has in this instance been entirely superseded; those who have subscribed having in most instances called for the purpose, and all having esteemed it a privilege to aid in relieving the sufferings of men who have periled their lives for the integrity of the Union. The following is a list of the subscriptions: — Charles H. Coffin . . $200.00 D. & I. Hale $50.00 Edward S. Moseley 100.00 Ca.sh 50.00 Josiah L. and J. Hale . . 100.00 Collected by T. B. & E. H., 55.00 John Currier, Jr. . . . 100.00 Miss Mary Nelson . . . 30.00 John Porter .... 100.00 T. & E. Choate .... 30.00 Micajah Lunt .... 100.00 Mrs. Thomas Hale . . . 25.00 Robert Bayley & Son . 100.00 George L. Rogers . . . 25.00 Charles Lunt .... 100.00 David Knight 25.00 Samuel Nichols . . . 50.00 M. Emery Hale . . . . 25.00 William C. Balch . . . 50.00 William Graves .... 25.00 Henry C. Perkins . . 50.00 John Osgood 25.00 Sumner, Swasey & Currier 50.00 Caleb Gushing .... 25.00 NEWBURYPORT IN THE CIVIL WAR, 1864. 167 William Forbes . . . $25.00 Henry Shoof . . . . 25.00 Albert W. Stevens . . 25.00 Benjamin C. Currier . 25.00 Miss Caroline E. Perkin s . 25.00 Josiah Little . . . . 20.00 John H. Spring . . . 20.00 Jos. A. Frothingham . 20.00 Frederick Moore . . . 15.00 Stephen P. Bray . . . 15.00 Atkinson, Stanwood 15.00 Jacob Stone . . . 10.00 Isaac H. Boardman 10.00 Stephen W. Marston 10.00 Alexander D. Brown 10.00 G. T. Chapman . . . 10.00 Nathan A. Moulton 10.00 J. J. Knapp . . 10.00 William Le Craw 10.00 William P. Johnson 10.00 Amos Noyes . . 10.00 Frederick J. Coffin 10.00 Jacob Horton , . 10.00 B.Hale .... 10.00 Cash $10.00 I. A. Bray 10.00 Richard Fowler .... 10.00 Mark Symons 10.00 Mrs. Joseph Johnson . . 10.00 Abner Caldwell .... 10.00 Benjamin F. Carter . . . 10.00 John Balch 10.00 E. S. Raynes 10.00 Stephen Peabody . . . 10.00 Mrs. Dole 5.00 Cash 5.00 Mrs. Ann Noyes .... 5.00 Cash ........ 5.00 E. S. Sweetser .... 5.00 Misses Andrews .... 5.00 Cash 5.00 Mrs. Alter 5.00 Nathan Follansbee . . . 5.00 A Friend 3.00 Cash 3.00 Cash 3.0O Cash 2.50 Cash 2.00 June \st. In anticipation of a call from the United States Government for troops to fill up the organizations in the field, General Order No. 17, dated Boston, May 31st, 1864, was issued, continuing as recruiting officers the chairman of the selectmen of towns and the mayors and aldermen of cities throughout the Commonwealth. The following order relating to the same subject was received from the District Provost- Marshal : — Provost-Marshal's Office, Fifth District Massachusetts, Salem, Jime 2d, 1864. To Hon. Geo. W. Jackman, Jr., Mayor of Newbury port : Sir, — I would most respectfully state that I have received orders to resume enlistment, and muster into the service of the United States such volunteers as may be offered at this office; and inclose printed Gen- eral Instructions, etc. I am ordered to recognize selectmen of towns and mayors and alder- 168 NEWBURYPORT IN THE CIVIL WAR, 1864. men of cities as recruiting agents, and none others, so that the business will be performed by responsible parties. Recruits wiU be mustered into the service of the United States by me, thereby securing a more simple manner of credit to the different sub-districts, and in all cases to be regarded as final. No other claim for expenditure on account of recruiting service (beyond the premiums) will be entertained. Very respectfully, Danl. H. Johnson, Jr., Captain and Provost-Marshal 5th District Massachusetts. At a meeting of the city council, Monday evening, June 6th, Mayor Jackman presented the following recommendations: — City op Newburyport. To THE City Council: Gentlemen, — Having received notices from the Adjutant-General of the Commonwealth, and from the Provost-Marshal of District No. 5, that in anticipation of another call for men by the United States Govern- ment, to fill up the regiments now in the field from this State, they are now ready to receive recruits for such call as may hereafter be made, and to accredit the same to the several towns and cities that may furnish them. I would therefore recommend that the city council offer such bounty as the State law recognizes (the same being $125) to any person who will enlist as a volunteer from this city, and who shall be accredited as one of its quota. The government allows a recruiting fee of $10 for raw recruits, and $15 for veterans, to be paid to the recruiting officer as soon as the recruit shall have been received at Gallop's Island, Boston Harbor. The State still continues their bounty of $300, which will also be paid to the recruit within the week that he shall arrive at Gallop's Island. The government also pay a bounty of $100 to each recruit, $25 of which will be paid on being mustered into the service, and the remaining $75 at the end of his term of enlistment. We have now accredited to the city 17 men, on the next call that may be made, and I have no doubt but that we shall have a much larger number to our credit when we get our rolls all made up; but be that as it may, I am very desirous, and confidentially trust, that we shall with proper care and diligence on our part, be able to furnish the men called for from this city, voluntarily between now and the time the draft may be ordered. Respectfully submitted, Geo. W. Jackman, Jr., Mayor. NEWBUEYPOET EST THE CIVIL WAR, 1864. 169 June 8th (Wednesday). Acting upon the suggestion of the city council, the mayor issued the following call for enlist- ments : — VOLUNTEEKS FOR THE SEVERAL MASSACHUSETTS REGIMENTS NOW IN THE FIELD WANTED BY THE CITY OF NEWBURYPORT For wliich a bounty will be paid by the city of $125.00 Bounty to be paid by the State 325.00 Bounty to be paid by the United States Government .... 100.00 Making the sum of $550.00 The city bovmty will be paid immediately on presentation to the city treasurer of a certificate from the provost-marshal of this district, that the recruit has been mustered into the service of the United States, and accredited to the city of Newburyport. The State bounty will be paid to the recruit only within one week after his arrival at Gallop's Island, Boston Harbor. The government bounty, $25, will be paid before leaving the State, and the remaining $75 on the expiration of the term of enlistment. The recruit can rest assured that there will be no delay in the pay- ment of the city and State bounties. Recruiting offices are now open, — one at the city marshal's office, under the charge of Nehemiah Flanders; and one at No. 11 State Street, under the charge of Lieut. John W. Ricker. Geo. W. Jackman, Jr., Mayor. Newburyport, June 8th, 1864. June 20th (Monday). John G. Dillingham of Company G, 32d Massachusetts Infantry, was buried from the depot of the Newburyport Railroad at nine o'clock this evening, on the arrival of the train from Boston. The exercises were con- ducted by Rev. James N. Sykes of the Congress Street Bap- tist Church, and were most solemn and impressive. Mr. Dillingham was born in Searsport, Me., Sept. 20th, 1829, and was the son of WilHam and Mary Dillingham. June 20th. At the meeting of the city council, the follow- ing order regarding the enrollment list was adopted : — " That a joint special committee, consisting of the board of mayor and aldermen, and one member of the common coimcil from each ward, be appointed to revise the enrollment list without delay, in order that 170 NEWBURYPORT IN THE CIVIL WAR, 1864. it may be in readiness when the anticipated draft for the month of July shall be put in force." In addition to the mayor and aldermen, Coun- cilmen William Forbes, Samuel A. Smith, Thomas C. Goodwin, Joliu Currier, 3d, Thomas H. Cutter, and Paul G. Lunt constituted the com- mittee. In May, 1864, the enrollment Act was amended by Con- gress, abolishing all the exemptions of the original Act be- cause of social relations, and consolidating the first and second classes, thus making all between the ages of twenty and forty- five years equally liable to the draft. The amendments which made this law so rigid were drawn up and recommended to Congress by a member of the Enrolling Board of this district, and very greatly diminished the chances of exemption for physical disability. The commutation clause was of no per- manent benefit to the person liable to draft, — it simply released him from a particular conscription: neither would the furnishing of a substitute, unless he be an alien, exempt the principal for three years. If the substitute be an able-bodied man of suitable age liable to military duty, the person fur- nishing such substitute was again liable when that particular enrollment was exhausted. If, again, the substitute be but eighteen years of age, the drafted man was exempt for but two years, at the end of which time the substitute having arrived at the age of twenty years, both he and the principal were liable. June 24th (Friday). In the Newburyport Herald the mayor publishes the following communication under the cap- tion of "How Shall We Escape the Draft?" — Mr. Editor, — The city of Newburyport should at once proceed to enlist men for the army and navy of our government. In what way are we to furnish our quota for the next call, which, without doubt, will be ordered immediately? We must do as well by the men who enlist as other towns and cities in the Commonwealth, or we cannot obtain them. I would Hke to know whether there is any class of our citizens that would like to have another draft made here? If there is, I wnsh they would make themselves known, and let the citizens at large know their views upon the subject. The city council has offered all the bounty it has a right to under the State law. I notice in the Herald of Wednesday, that the town of NEWBUKYPORT IN THE CIVIL WAR, 1864. 171 Georgetown offers $625 for volunteers. Seventj^ dollars of that sum must be raised by subscription among her citizens. Cannot our rich and influential men come forward with their money and their influence in this cause, and show by their liberality that they do not want a draft here, but are willing to subscribe a sum of money, so that, with the other bounties offered by the government, State, and city, we may be able to offer men who will enlist from this city, as large a sum of mone}' as they can obtain elsewhere? The War Department have decided that men must be credited to the town where their names appear on the muster roll; consequently, we are losing our men every day, for the want of funds to pay them what they can obtain in other places; and unless there is an effort made here on the part of our citizens to raise a fund in order that the city may be able to pay as high a bounty for men as other towns do, it will be impos- sible to enlist a single man here, and our men will have to be raised by draft, which I shall very much regret. Yours very truly, Geo. W. Jackman, Jr., Mayor. June 23d, 1864. July Ath (Monday). By order of the city council the mayor caused the various church bells in the city to be rung one half-hour at sunrise, noon, and sunset, and a national salute to be fired at the same hours. July 5th. At a meeting of the city council, the follo\\dng orders introduced by Alderman Greenough were adopted: — That the mayor be and herebj^ is authorized to hire a sum of money not exceeding twenty thousand (20.000) dollars to pay bounties to sol- diers to fill the quota of this city under the next call. That the mayor be requested to call a public meeting of the citi- zens of this city for the purpose of taking measures to raise the men likely to be called for by the President in the next call for troops to fill the quota of this city. At the same meeting the ma^'or laid before the board a communication from the General Recruiting Committee — That all money that may be rai.'^ed in separate wards be kept for each separate ward as a Ward Fund until the quota for said wards are full, and the surplus of each ward shall be paid pro rata among the wards according to the number desired to make out their respective quotas, whose quotas are not full. 172 NEWBURYPORT IN THE CIVIL WAR, 1864. In conformity to the above order, the mayor through the Herald issued the following call: — City of Newburyport, Mayor's Office, July 7th, 1864. By a vote of the city council, I am directed to call a meeting of the citizens for the purpose of consulting upon the most feasible plan to raise men for the quota of the city under the next call of the President. I do therefore request all legal voters to meet at the City Hall on Saturday evening next, 9th inst., at eight o'clock, for the purpose above named. Geo. W. Jackman, Jr., Mayor. The meeting in answer to this call was well attended and spirited. Mayor Jackman presided, and Albert W. Greenleaf, Esq., acted as secretary. After giving some valuable informa- tion regarding what had been done by the city in providing men and means, the chairman called upon those present to propose some plan by which the quota of Newburyport could be filled. On motion of Philip K. Hills, Esq., a committee, consisting of PhiHp K. Hills, Paul G. Lunt, Charles T. Smith, Richard Stone, William H. Huse, and Dr. Henry C. Perkins, was selected to prepare and present some plan of action. After remarks by Phihp K. Hills, Esq., Col. Eben F. Stone, and Capt. Henry W. Moulton, the meeting adjourned to Monday evening. July Wth (Monday). The citizens' meeting, held this even- ing by adjournment from Saturday evening last, was very large and interesting, the mayor presiding. The committee appointed at the previous meeting reported the following resolutions, which were unanimously adopted: — Resolved, That in view of the critical situation of our national affairs, and of the moral certainty that a draft will soon be ordered by the gov- ernment, it is of primary importance that some scheme should be imme- diately organized whereby our fellow-citizens shall be reasonably secure against the risks and evils of a draft, and the city be enabled, promptly and honorably, to recognize and discharge its duties and responsibilities; therefore. Resolved, That the citizens of Newburyport do hereby resolve them- selves into an association, in the nature of a mutual insurance company, NEWBUKYPOKT IN THE CIVIL WAR, 1864. 173 for their mutual protection, and do agree by individual contribution to raise a fund for the purpose of procuring substitutes and volunteers until the quota of the city is full. Resolved, That to secure the formation of this fund it is important that some authoritative expression of opinion should be had in regard to the minimum sum which it is the duty of every loyal citizen to pay, trusting to the generosity and patriotism of every man to increase this sum when his means wU admit; therefore, it is decided that it is the duty of every citizen liable to a draft to contribute at least twenty (20) dollars, and that this contribution shall be regarded, not as a voluntary gift, but as the discharge of an obligation which cannot be honorably denied or repudiated. Resolved, That it is the duty of all loyal citizens to do all in their power to create a public sentiment which shall enforce and give effect to this scheme by making it discreditable for any man, whether liable to military duty or not, to refuse the payment of his just proportion of the general fund; and to this end the Committee of Assessment and Col- lection shall publish, from time to time, the names of the contributors, with the amount subscribed by each. Resolved, That a Committee of Assessment and Collection be ap- pointed, consisting of the chairman and secretary of the meeting, with three men from each ward, whose duty it shall be to solicit and collect from the citizens of their respective wards their proportion of the gen- eral fimd; and the payment so obtained shall, subject to the following conditions, be deposited with the city treasurer, to the credit of the re- spective wards, and subject to the order of the mayor and aldermen, who shall apply the same equitably, in such a manner as to protect the interests of the different wards in proportion to their respective contri- butions; and to secure this equitable distribution of the funds, it shall be the duty of the committee, before the money collected by them is deposited with the city treasurer, to agree with the Board of mayor and aldermen upon some plan of distribution which shall, in their opinion, adequately protect the interests of the different wards. And this com- mittee shall also make it a condition of their deposit that they shall be entitled, at any time, to inspect the books of the treasurer and ascertain how the money has been applied. Resolved, That the funds obtained by this scheme shall be applied exclusively to the payment of bounties to volunteers or substitutes; and no part of the same shall be expended in the cost of advertisements or music, or other incidental expenses. Resolved, That as an inducement to encourage the most liberal do- nations on the part of our citizens, it is expedient to provide that each contributor, in case of being personally drafted, shall have the right to draw from the general fund double the amount he has paid in, pro- vided the condition of the treasury will justify such a draft, and the amount thereof does not exceed the bounty offered by the city for a 174 NEWBUKYPOKT IN THE CIVIL WAR, 1864. volunteer; otherwise, pro rata. And it is expedient further to provide that any subscriber who has paid a sum not less than the minimum shall have the right of drawing from the treasury the amount paid as a bounty to volunteers, if he shall furnish a substitute or representative recruit. The committee to carry out the above program in their several wards was as follows : — Ward 1. Moses t'ettingell, Jr., B. Gardiner Gerrish, and Rufus Adams. Ward 2. Charles M. Bayley, William B. Currier, and Richard Plumer. Ward 3. Warren Currier, David J. Adams, and Amos Noyes. Ward 4. Eben F. Stone, William Forbes, and John R. Longfellow. Ward 5. Charles H. Coffin, Albert W. Stevens, and WiUiam P. Jones. Ward 6. John D. Pike, Moses A. Currier, and Moses H. Fowler. General Order No. 24 from the adjutant-general's office, dated Boston, July 6th, 1864, stated that 5,000 infantry volun- teers had been called for from Massachusetts, for one hun- dred days' service in the fortifications near the city of Wash- ington; that the services of the men were required at once, and ordering the officers in command of regiments and com- panies of Massachusetts militia to immediately perfect their organizations and report for orders. The order further stated that in addition to the United States pay each non- commissioned officer and private would receive from the Com- monwealth twenty (20) dollars per month during his term of service, also that volunteers under this call would be exempted from any draft that might be ordered during such term of one hundred days' service. In compliance with this order, Capt. Stephen D. Gardiner of the Gushing Guards, July 7th, published the following order: — In response to General Order No. 24, every member of Company A, Gushing Guards, 8th Regiment M. V. M., is requested to report at the armory. No. 12 Hale's Court, at eight o'clock this p.m., to take meas- ures for immediately recruiting the corps for one hundred days' service in the forts around Washington. It is hoped that every member will readily respond and use his utmost endeavor to fill up the corps. . . . Stephen D. Gardiner, Captain. NEWBURYPORT IN THE CIVIL WAR, 1864. 175 July 13th. At a special meeting of the city council, an order was adopted authorizing the mayor to hire a sum of money sufficient to pay to each private and non-commissioned officer of Company A, 8th Massachusetts Regiment, Gushing Guards, twenty dollars, until such time as they shall receive their allotment from the State. An order was also adopted authorizing the mayor to em- ploy a suitable person or persons to ascertain the names of all those enrolled in this city who have attained the age of forty-five years, and also all aliens, and take such steps as may be necessary to have their names stricken from the list. July 18th (Monday). A call for 500,000 men by the President of the United States. A PROCLAMATION. Whereas, By an Act approved July 6th, 1864, it is provided that the President of the United States may call for any number of men as volun- teers, for the respective terms of one, two, and three years for military service, and that in case the quota or any part thereof of any town, town- ship, ward of a city, precinct, or election district, or of a county not so subdivided, shall not be filled witliin fifty days after such call, the Presi- dent shall immediately order a draft for one year, to fill such quota or any part thereof which may be unfilled, and Whereas, The new enrollment heretofore ordered is so far completed as that the aforementioned Act may now be put in operation for recruit- ing and keeping up the strength of the armies in the field, for garrisons and such military operations as may be required for the purpose of sup- pressing the rebellion and restoring the authority of the United States in the insurgent States, Now, therefore, I, Abraham Lincoln, President of the United States, do issue this my call for five hundred thousand volunteers for military service, provided, nevertheless, that all credits that may be established under section eight of aforesaid Act, on account of persons who have entered the naval service during the present rebellion, and by credits for men furnished to military service in excess of calls heretofore made for volunteers, will be accepted under the call for one, two, or tliree years as they may elect, and will be entitled to the bounty provided by law for the period of service for which they enlist, and I hereby proclaim, order, and direct that immediately after the fifth of September, being fifty days from the date of this call, a draft for troops to serve for one year shall be held in every town, township, ward of a city, precinct, election district, or as a county not so subdivided, to fill the quota which 176 NEWBUEYPORT IN THE CIVIL WAR, 1864. shall be assigned to it under this call or any part hereof which may be unfilled by volunteers on the said fifth day of September, 1864. (Signed) Abraham Lincoln. By the President, Wm. H. Seward, Secretary of State. Washington, July ISth, 1864. The demand upon the State under this call was for 21,670 men; the number to be furnished by the 5th District, 2,123 men; the quota assigned to Newbury port was for Ward One, 43; Ward Two, 31; Ward Three, 30; Ward Four, 32; Ward Five, 30; Ward Six, 35; Total, 201 men. July 19th. The Gushing Guards, Company A of the 8th Regiment, having recruited to the maximum number, under the call for one hundred days, left the city for camp at Read- ville, Mass. The company was mustered into the United States service July 23d as Company H, 60th Regiment Infantry, M. V. M. ROSTER OF MEN FROM NEWBURYPORT IN THE GUSHING GUARDS, COMPANY H, 60th REGIMENT INFANTRY, M. V. M. (one hundred days). Capt. Stephen D. Gardiner. 1st Lieut. Joseph L. Johnson. 2d Lieut. Eben P. Cutter. 1st Sergt. Sanford W. Grant. SERGEANTS. Edward F. Bartlett. John T. Russell. Ebenezer Noyes. James P. Greeley. CORPORALS. George E. Seward. William H. B. Currier. George W. Davis. Laroy S. Currier. William A Fuller. Moses F. Coffin. John F. Titcomb. Frederick G. Lunt. PRIVATES. AuBiN, Thomas. Cheney, Charles H. Bean, John A. Clark, Grin W. Bragg, Stephen. Colby, Prentiss A. Brown, Jacob G. Cook, Peter. Bryan, Peter. Crabtree, Benjamin C. NEWBURYPORT IN THE CIVIL WAR, 1864. 177 De Rochemont, Charles F. McCahty, Cornelius. De Rochemont, Maximill4.n, Notes, George S. FOLLANSBEE, JOHN. NOYES, JoSEPH H. W. Freeman, Richard. Norton, John. Gaddis, David. Pearson, Eugene A. Gould, Elisha P. Pearson, Samuel. Holker, John, Jr. Perkins, Lawrence E. HosKiNS, Joseph. Perkins, Robert H. Howard, James N. Perkins, Theodore R. Jones, Eugene. Pettingell, Henry A. Lattime, George W. Pettingell, Joseph C. Lattime, Nicholas, Jr. Pickering, George W. Lord, George F. Piper, Charles. Lucy, Dennis. Thurlow, Edward. Lynch, Daniel. Tobin, John L. Woodman, William. Company T. Private Augustus Rust. The 60th Infantry, Massachusetts Volunteer MiHtia, was mustered into service July, 1864, at Readville, Mass., and left the State August 1st. It was ordered to Indianapohs, Ind., where it remained, doing guard duty until the expiration of its term. It was mustered out Nov. 30th, 1864. None of those w^ho served in the one hundred days' militia organizations were credited to the quota of the State, consequently the enlistments in the above companies did not count on the quota of the city. Jultj 23c?. The mayor, in behalf of the Assessment and Collection Committee, made the following appeal through the Herald : — THE LAST APPEAL. The only partial success of the efforts of the Citizens' Committee thus far to obtain a fund for the purchase of recruits, has induced them to make the following statement. The quota of the city imder the pre- vious call for 500,000 men was 306. The credits which the city will probably have allowed, including those from the navy, will amount to about 100. Assuming, therefore, that the quota in this case will be about the same as before, the city, under the present call, will have to raise about 200 men. The committee think that they are warranted 178 NEWBURYPORT IN THE CIVIL WAR, 1864. in saj'ing that, if a fund of $25,000 can be formed, the required number of men can be secured. The amount now .subscribed is about $11,000 by persons liable to military duty, very few of this class refusing to sub- scribe their proportion of $20 or upwards. What is needed is a more generous contribution from tho.se persons who are exempt from a draft, and unless it be possible to persuade them to increase their contributions, the draft cannot be avoided. Certainly, lo3^al men, whose rights and property are at stake, will not insist that it is the duty exclusively of those who are liable to a draft to protect them.selves, without looking for aid and support from tho.se of their fellow-citizens who, though largely interested in the integrity of the government, by reason of age are exempt from military duty. Neither can it be reasonably objected that this money should be raised by a tax, since the entire power to assess and enforce a tax for this pur- pose is limited by law to a bounty of $125, which has already been ex- hausted. If the amount needed in addition to the bounty of $125 be raised at all, it must be done by the voluntary act of the citizens. There is not, under the law, any compulsory power. The committee would suggest, that if those not liable to a draft will subscribe a sum not less than one-fourth of their annual city tax, the sum required to meet this exigency can be raised without any diffi- culty, and that, too, without any injustice or inequality. If it be under- stood that a subscription upon this principle will supply the amount needed, and will be considered a full discharge of every man's duty in the premises, every man who is desirous of doing his share can easily determine what that is. This suggestion is made in no spirit of dicta- tion, but in the hope that something, in this way, may be done towards removing certain obstacles in the way of an equal subscription. Whatever is done must be done quickly. Already the neighboring towns, by superior diligence, and by means of a plan similar to the one adopted by us, have obtained their full quotas. It is to be hoped that we shall succeed in avoiding a draft. But we can only do it by display- ing an activity and spirit of generous loyalty commensurate with the occasion. By order of the committee, Geo. W. Jackman, Jr., Chairman. Commonwealth of Massachusetts, Headquarters, Boston, July 14th, 1864. General Order No. 27. By an Act of Congress passed the fourth day of July, 1864, it is en- acted that it shall be lawful for the executive of any of the States to send recruiting agents into any of the States declared to be in rebellion, except Arkansas, Tennessee, and Louisiana, to recruit volunteers, who shall be credited to the State which may procure the enlistment, and to the respective subdivisions thereof. . . NEWBUEYPORT IN THE CIVIL WAR, 1864. 179 It is ordered . . . That "Representative Recruits" may be obtained through the provost-marshal by persons making tlie deposit of one hun- dred and twenty-five dollars for each recruit required. . . . By order of His Excellency, John A. Andrew, Governor and Com- mander-in-Chief. William Schouler, A djutant-General . July 25th (Monday). At a special meeting of the city council, the following order was adopted: "That the mayor be and is hereby authorized to deposit with the treasurer of the Commonwealth the sum of $6,250.00, in accordance with General Order No. 27, for the purpose of procuring recruits to be passed to the credit of the quota of the city of New- buryport." July 30th (Sunday). A union meeting of the several con- gregations of this city was held at the North Church this evening in aid of the suffering Union refugees who are being brought to Cairo, 111., in great numbers. The meeting was largely attended, and was addressed by Rev. E. Fulsom, Hospital Chaplain at Cairo, who was travehng under special orders from the Department Commander. The collection in money amounted to $70.80, and pledges from Charles H. Coffin of $100; the Prospect Street Sabbath School, by their superintendent, Capt. Charles M. Bailey, $100; individual pledges, $114, — making a total of $385.80. $450 "FOR ONE YEAR VOLUNTEERS. The city of Newburyport will pay for volunteers to fill up its quota for the last call $250.00 State bounty 100.00 Government bounty IQO-OQ Making the sum of $450.00 Besides monthly pay $16 192.00 Clothing 42.00 Making the handsome sum of $684.00 Besides board of recruit, and State aid to his family for one year's service. . . . Now is the time for those to enlist who are desirous to serve their country for one year, and to be well paid for their time. The bounties 180 NEWBURYPORT IN THE CmL WAR, 1864. offered alone exceed any ever paid for the term of one year, by any city or town in the State, and is better pay — including board and State aid — than can be earned by most of our best mechanics. Bounties $684.00 52 weeks' board, say at $3 per week 156.00 State aid to family of three 144.00 Amounting for one year's service $984.00 I trust that the very liberal bounty here offered by the city, together with the Government and State bounties offered, will induce a sufficient number to come forward at once and fill the quota of the city. Geo. W. Jackman, Jr., Mayor. Newburyport, Aug. 1st, 1864. The amount of real estate assessed in 1864 $3,268,700 Of personal estate 3,425,000 Total $6,693,700 The rate of taxation was the same as in 1863, or $14 on the $1,000, and is as follows: Tax on real estate $45,761.80 Tax on personal estate 47,950.00 Polls at $2 5,056 .00 Total $98,767.80 The number of polls 2,528, which is 180 more than in 1863. By the above it •w'ill be seen that the real estate valuation is $220,000 more than last year, and the personal estate $30,000 in excess of last year, notwithstanding the exemption of a large amount of property in- vested in banlis and manufacturing companies taxed by the State, and the very large number of national bonds held by our citizens, which are entirely free from taxation. August 5th. The City Cadets having served their hundred days, returned from Winter Island to-day. They marched through the principal streets of the city in the afternoon, accompanied by Hall's Band of Boston. A warm reception was given them at the City Hall, where a collation was pre- pared and a large company of friends assembled to bid them welcome. At the city council meeting this evening, the mayor laid before the board a return of those persons who have enlisted NEWBURYPORT IN THE CIVIL WAR, 1864. 181 in the navy of the United States from this city since the 19th day of April, 1861, which was signed by the mayor and aldermen as required by law, and ordered to be transmitted to the adjutant-general of the Commonwealth. August 23d. The Citizens' Committee to obtain funds for the purchasing of recruits published the following in the Herald of this date : — LAST CALX. TO PERSONS LIABLE TO THE DRAFT, Gentlemen who have so liberally subscribed to the fund for the procuring of substitutes on the last call of the President of the United States, are hereby notified that they will be called upon immediately for their subscription; and those who have not subscribed are liable to the draft, are notified that the quota of Newburyport can be filled if they will immediately call on the committee of their respective wards, and pay their twenty dollars. The places where those who wish to be relieved from the draft can call to pay their twenty dollars, are For Ward 1. Moses Pettingell, Jr., Water Street; Rufus Adams, Bromfield Street. Ward 2. Charles M. Bayley, at the store of Robert Bayley & Son; Richard Plumer, State Street; William E. Currier, State Street. Ward 3. David J. Adams, Liberty Street; Amos Noyes, State Street. Ward 4. William Forbes, comb factory ; John R. Longfellow, Pleasant Street; Eben F. Stone, State Street. Ward 5. William P. Jones, at Joseph Moulton's store; John Gor- waiz. Pleasant Street. Ward 6. Moses H. Fowler, Merrimack Street; John D. Pike, High Street; Moses A. Currier, shipyard. Per order, Geo. W. Jackman, Jr., Mayor. RECEPTION OF THE VETERANS OF COMPANY A, 17th MASSACHUSETTS INFANTRY. October Sd (Monday). The re-enlisted men of Company A, 17th Massachusetts Infantry, who had returned to their homes on veteran furloughs, were received by their friends and former associates in arms this afternoon. Besides the veterans of the 17th, an invitation was extended to those of Company B, 182 NEWBURYPORT IN THE CIVIL WAR, 1864. 40th New York (Mozart) Regiment, and others, who had returned from active duty in the field, so that nearly one hundred soldiers were assembled. The City Hall, where they gathered, was tastefully deco- rated with flags and bunting, and crowded with a large con- course of citizens, who were anxious to testify their appre- ciation of the services of those whose patriotism had prompted them to renew their enlistment, and continue to battle for justice and right. From the City Hall they were accompanied by Hall's Brass Band of Boston to the Ocean House, where Math invited guests they sat down to a sumptuous dinner. After all were seated, William E. Currier, Esq., who acted as chairman, welcomed the veterans in the following address: — Veteran Soldiers of Company A, 17th Regiment Massachusetts Volunteers: Your early associates in arms, and a few of your numerous friends in this city, have assembled here to greet and welcome you on your tem- porary sojourn to the hearthstones of youthful days. We welcome you to the home of virtue, truth, and love, — the place of all the world the best, the spot more dear than all the rest. We are here to express our appreciation of your patriotism and valor, and to say to you, The people of the city honor you ; the State is proud to own you ; and the nation will reward you; for you have come from the battlefield with victories on your banners and glory on your shields. You have been engaged in a righteous cause, and for more than three years you have dwelt on the tented field, fighting your country's battles; you have made forced marches, and given battle to the enemy; and your victories at Whitehall, New Berne, Kinston, and Goldsboro have won for you imperishable honor. Three and a half years of war has brought the enemy to narrow limits; and the late victories of Sherman in the South, Sheridan in the valley of the Shenandoah, and Grant in Virginia, have circumscribed their boundaries, and tell you that the power of the enemy is fast fading away. Their forces concentrated at Richmond are now being met; and as God rules the armies and governs the destinies of men, the legions are to be scattered, their capital is to fall, and victory on victory ex- tinguish the rebellion, when peace shall again reign throughout the length and breadth of our glorious Union, and the Stars and Stripes wave over all the country which we possessed in 1860. Again I say, Welcome! welcome to the banquet provided for you as a token of our love. NEWBUEYPORT IN THE CIVIL WAR, 1864. 183 Following the dinner, speeches were made by George J. L. Colby, Esq., Moody D. Cook, Lieut. Joseph W. Stevens, and George E. Van Moll, of the 26th New York Cavalry, Isaac Hale, Jr., and Lieut. John W. Ricker, of the 48th. The ceremonies of the day were concluded with a prome- nade concert and dance at the City Hall, where the brave sons and daughters enjoyed themselves until admonished by the flight of time to return to their homes. The following is a list of those who re-enlisted in Company A, 17th Massachusetts Infantry, credited to Newbury port, and who returned on veteran furlough : — Ahern, Thomas. Lewis, Andrew P. Austin, Albert F. Lynch, Daniel. Burke, John. Marshall, William W. Cook, Albert J. Marshall, James I, Dillingham, Aretus H. Purtell, Richard. Dunn, John. Sullivan, Michael, Dwyer, Daniel J. Templeton, Andrew. DwYER, Dennis. Tilton, Andrew J. Ford, Samuel J. Watson, Martin. Kebser, Samuel, Jr. Woodwell, Caleb S. Young, Elisha, Jr. October 28th. The mayor, as chairman of the committee to raise a fund for the providing of substitutes, issued the following notice to those who were delinquent in the payment of their subscriptions : — All those persons who subscribed to the fund for the purpose of filling the last quota of men from this city for the army of the United States, that have not paid their subscription, are particularly called upon to pay the same immediately either to the committee, or directly to Daniel Granger, City Treasurer, who will receive and receipt for the same. It is very desirous that this money should be paid in, in order that the matter relating thereto may be settled up. There will be another call at once for more men, and arrangements should be made, as it now can be, to enlist men enough to cover the next calL Geo. W. Jackman, Jr., Chairman of Committee. October Zlst (Monday). At a special meeting of the city council, the following order wa.s adopted: — 184 NEWBURYPORT IN THE CIVIL WAR, 1864. That the mayor be and hereby is authorized to hire a sufficient sum of money to obtain one hundred and twenty-five recruits to put into the service of the United States and to be credited to this city, provided that the sum so raised shall not exceed $125 for each and every man so recruited. This appropriation of $125 per man for recruits is all the city could legally appropriate under the laws of the Common- wealth, and it was expected that the balance necessary to increase the amount to $200 would be raised by subscription among the citizens. November 3d (Thursday). The City Cadets and citizens held a meeting this evening to take measures for a public reception of the Cushing Guards, of the 60th Massachusetts Infantry, on their return from Indianapolis, Ind. The fol- lowing were selected as a committee of arrangements: Capt. Luther Dame, George W. Knight, Jr., Robert G. Sargent, Charles H. Goodwin, Joseph H. Walton, Joseph A. Frothingham, Jr., Albert C. Titcomb, and Asa Merrill. November 7th (Monday). That the citizens might be in- formed regarding their subscription for the raising of recruits for this city, the mayor published the following in the Herald of this date : — There has been great inquiry of late to know what has become of the funds subscribed by our citizens for raising men to fill the quota of the city. I would say that $6,500 of the amount paid in was expended in procuring men, that $4,200 more remains in the treasurer's hands, and that there is about $1,500 now uncollected, which should be paid in at once, in order that more men may be enlisted towards filling the next quota. A further sum of $3,500 is necessary, together -ndth the amount now in the hands of the treasurer, and the balance due upon the first subscription, to clear the city from another draft of 500,000 men, which will undoubtedly be called for immediately. I trust that those citizens who have not paid their subscription will do so at once, and that a new subscription will be started to raise the amount neces- sary to fill our next quota. This is important, more so than on the last call, as the men can now be had at a reasonable price, but when the call is made it will be difficult to obtain men except at a high cost. Geo. W. J.\ckman, Jr., Mayor, NEWBURYPORT IN THE CIVIL WAR, 1864. 185 November 23rf. The Gushing Guards, Capt. Stephen D. Gardiner, arrived home tliis morning, from IndianapoHs, Ind., where, as Company H, 60th Massachusetts Infantry, they have been guarding rebel prisoners. November 2A.th. Thanksgiving Day. The subjects dis- coursed upon by the clergy in this city to-day were, at the — Prospect Street Church, Rev. Randolph Campbell. Text, Psalm 147:20. "He hath not dealt so with any nation." Old South Church, Federal Street, Rev. Richard H. Rich- ardson. Text, 1st Thess. 5:18. "In everything give thanks, for this is the will of God in Christ Jesus concerning you." Unitarian Church, Pleasant Street, Rev. A. B. Muzzey. Text, Deut. 33:26-29. Subject, "The Compensations of the War." Harris Street Church, Rev. B. Y. George. Text, Psalm 103:2. "Bless the Lord, my soul, and forget not all his benefits." Baptist Church, Congress Street, Rev. James N. Sykes. Text, Heb. 11:22. Subject, "Faith in Our Nation's Future." The Green Street Baptist Society joined in this service. Whitefield Society, State Street, Rev. Samuel J. Spalding, D.D. Text, Deut. 28:47. "Because thou servedst not the Lord thy God with joyfulness and with gladness of heart, for the abundance of all things." Christian Baptist, Court Street, Rev. Daniel P. Pike. Sub- ject, "Faith in the Nation's Perpetuity." Text, Isa. 58:8. "Then shall thy light break forth as the morning, and thine health shall spring forth speedily: and thy righteous- ness shall go before thee: the glory of the Lord shall be thy reward." Charter Street Church, Rev. Mr. Gates of Pennsylvania. Subject, "The Great Purpose of God in the American Govern- ment." Episcopal Church, High Street, Rev. J. C. White. Text, Psalm 30:1. "I will extol thee, O Lord: for thou hast lifted me up, and hast not made my foes to rejoice over me." Catholic Church, Green Street, Rev. Henry Lennon. Mass was celebrated at eight o'clock a.m. November 28th. The Gushing Guards this afternoon per- 186 NEWBURYPORT IN THE CIVIL WAR, 1864. formed escort duty at the funeral of Corp. William Bowlin of Company C, 6th New Hampshire Infantry. Killed in front of Petersburg, Va., July 27th. In the evening the company was formally received after their one hundred days' service by the City Cadets, who en- tertained them with a dinner, closing with a ball at the City Hall. December 5th. At a meeting of the city government a communication from the Executive Department in relation to the dispatch concerning an attempt by the enemy to burn Northern cities on election day was communicated to both boards. December 12th. Mayor Jackman was to-day unanimously re-elected. This was the fourth election of Mr. Jackman, first by the city council to fill a vacancy caused by the death of Mayor Davenport in 1861, and three times since by the peo- ple, twice without opposition. CONTESTED CREDITS DECIDED. List of conflicting claims to credits for volunteers, in which Newburyport was interested, who enhsted under the calls of the President made Oct. 17th, 1863, and Feb. 1st, 1864. Fitzgerald, Mathew, Newburyport and Amesbury claimants, awarded to Newburyport. Moore, George W., 4th Regiment Massachusetts Cavalry, Newburyport and Newbury claimants, awarded to Newbury. Wetherby, Henry P., Newburyport and Bridgewater claim- ants, awarded to Newburyport. Kneeland, Levi, 59th Regiment Massachusetts Infantry, Newburyport and Rowley claimants, awarded to Rowley. Moody, Luther P., 59th Regiment Massachusetts Infantry, Newburyport and Georgetown claimants, awarded to George- town. Sargent, Albert T., 4th Regiment Massachusetts Cavalry, Newburyport and Boston claimants, awarded to Newburyport. Young, Seth, 1st Regiment Massachusetts Cavalry, New- buryport and Newbury claimants, awarded to Newburyport. 1865. City government. — Extract from Maj^or Jackman's address. — Relief Committee for the year. — Resolution by city council complimentary to Soldiers' Aid Society. — Enrolled militia of the city. — City divided into two districts. — Organization of company in District 138. — Mayor to continue recruiting. — City council ask for repeal of State bounty law. — Organization of company in District 137. — News of the evacuation of Richmond. — Funeral of Sergt. Joseph W. Lunt. Surrender of Lee's army. — Death of President Lincoln. — Meeting of citizens. — Resolutions by city council. — Mayor invites the religious societies to hold services. — Emblems of mourning throughout city. — Services in the various churches. — Clergymen of city to Presi- dent Johnson. — Reception to those who served the city in the army and navy during the war. — Newburyport women in the war. Soldiers' Aid Society. — Soldiers' ReHef Association. — Vessels captured during the war by Confederate privateers. — Capture of ship Sonora by the Alabama, description by Capt. Lawrence W. Brown. — Fort at Salisbury Point. — Sketch of the companies recruited in Newburjrport for three years' service. — Losses in the Union armies. CITY GOVERNMENT FOR 1865. MAYOR. George W. Jackman, Jr. ALDERMEN. Ward 1. Paul G. Lunt. Ward 4. " 2. William Pritchard. " 5. " 3. Warren Currier. " 6. William C. Balch. Thomas H. Cutter. Moses H. Fowler. Ward 1. Luther Dame. Rupus Adams. Henry T. Moody. COMMON COUNCIL. Luther Dame, President. Albert W. Greenleaf, Clerk. Ward 2. Joseph R. Burrill. Isaac Poor. Stephen H. Thurlow. 187 Ward 3. Isaac C. Clement. Samuel A. Smith. George W. Knight, Jr. 188 NEWBURYPORT IN THE CI\T^L WAR, 1865. Ward 4. Ward 5. Ward 6. Dana Dodge. Tristr.'^m Talbot. Horace N. Jackman. Horatio N. Dennett. John E. Bailey. Jacob T. Rowe. William P. Plummer. John A. Cooper. Enoch Merrill. CITY CLERK. CITY TREASURER. Eleazer Johnson. Daniel Granger. The city government for 1865 was organized Monday, January 2d. The mayor in his address referred to the rebellion as follows: — The state of the country is such at this time, that it calls upon every loyal person to lend his aid and influence to the executive of the govern- ment for the suppression of this rebellion, and the restoration of those rights which our fathers fought for, and which they desired should be the inheritance of their children. Many of our sons have laid down their lives for the love of their country, and their ashes now lie buried beneath the sod of what was once our beloved and sister States. There are about our streets those who show the e^^dence of their valor and courage, those who for a love of country periled their lives in its support. They are the ones! the wounded soldiers, more than any others, who should be respected and exalted for the part which they have taken in the suppres- sion of this war, and their endeavors to hold inviolate our national rights. To such let us extend a welcome hand, and render to them and to theirs such assistance as their circumstances require, — not that assistance which will make them paupers, or deprive them of their rights of suffrage, but by a fund created directly by the city council, and placed in the hands of the committee on relief, for their benefit. It is well known to all of you that we have at this time hundreds of our valuable citizens in the army and navy, determined at all hazards to maintain the honor and integrity of our flag, and to sustain the powers that be, and to uphold the institutions of the nation and sustain the government. These men have and are still nobly representing our city, on the sea and in the field: their courage has been often tried and never found wanting, and by their valuable and patriotic services have won for themselves and for us a lasting honor, and have brought us under the greatest obligations to them. At the commencement of this rebellion Newbviryport showed her devotion to those men who first took up their line of march to the battle" field, by appropriating from her treasury a sum of money for the relief of the families of those who so valiantly buckled on their armor, and she has so continued to do to the present time; and I trust that that liberal fecUng will not be forgotten by the present cit}"^ council. The ladies of our city, who are never behind in any good object or NEWBUEYPORT IN THE CIVIL WAR, 1865. 189 cause, have kindly lent their aid in raising funds, which have and are to be expended for the relief of sick and wounded soldiers. The Soldiers' Aid Society has done much for their relief in the way of necessary cloth- ing, medicines, luxuries, and other needful articles, which have been forwarded to them. The fair of the society last winter, and the one re- cently held, were crowned with that success wliich they deserved. The ladies composing the society, and others who have lent their aid towards so good and charitable an object, should, and I dare say will, receive the thanks and heartfelt gratitude of many of our sick and destitute soldiers, as well as those of our citizens. The recent presidential election held in November last, shows con- clusively that the people of the loyal States are determined that this war shall be continued until the people of every State now in revolt lay down their arms and ask for peace. This is the doctrine under the pres- ent circumstances that every loyal citizen, man, woman, and child, should adopt. January IQth (Monday). At the regular meeting of the city council a Joint Special Committee on Soldiers' Relief was appointed, consisting of the mayor and aldermen, and Council- men Dodge, Burrill, Talbot, Adams, Jackman, and Clement, for the year ensuing. February Qth (Monday). At a meeting of the city council, an order introduced by Councilman Jackman was adopted — That the sum of $500 be placed to the credit of the Committee on Relief for their disposal to such disabled persons who have served in the army and navy during the present rebellion, or to their families, who in the judgment of said committee are destitute and deserving of such aid, or to any other person or persons of that class that the committee shall deem expedient to assist. At the same meeting Councilman Dodge offered the follow- ing resolutions, which were unanimously adopted by both branches of the city government: — Whereas, The State Aid Society in the citj' of Newburyport having proved of great value to those who are now in the Army of the United States, therefore, Resolved, That the thanks of the city council in behalf of the city be and are hereby tendered to the ladies of Nev/buryport for the many blessings which, through their patient and protracted exertions, have gladdened many a heart, and bestowed many comforts upon the soldier in the field, as well as to those wounded and sick in the several hospitals. 190 NEWBUBYPOKT IN THE CIVIL WAR, 1865, THE ENROLLED MILITIA OF NEWBURYPORT AND ORGANIZATION OF MILITIA COMPANIES BY DISTRICTS. By the fourth section of the Act concerning the miUtia, approved on the 14th day of May last, it was provided, that the commander-in-chief should forthwith proceed to divide the Commonwealth into military districts of companies, which shall be numbered and a record thereof be made in the office of the adjutant-general. The Act also provided that the assessors of the several cities and towns throughout the Com- monwealth should return to the adjutant-general, on or before the tenth day of July last, a list of all persons liable to enroll- ment. The assessors returned the number of enrolled militia in this city to be 1,412; active mihtia between the ages of 18 and 24 years, 283; the reserved militia between the ages of 24 and 45 years, 1,129. By General Order No. 29, dated Boston, Dec. 7th, 1864, the governor, in accordance with the above provision of the law, ordered, that there be two military districts in this city, one consisting of Wards 1, 2, and 3, and designated as District No. 137; the other comprising Wards 4, 5, and 6, and designated as District No. 138. For the purpose of organization, the governor appointed Capt. WilHam E. Currier for District No. 137, and Col. Fred- erick J. Coffin for District No. 138, to call the meeting of the militia of these districts, preside for the election of captains of the proposed companies, and make returns to the adjutant- general. February 20th. Monday afternoon the militia of the three upper wards assembled at City Hall. Col. Frederick J. Coffin presided, and PhiHp K. Hills, Esq., assisted. Capt. Wilham E. Currier was present as witness to the facts. The number of ballots cast for Captain was 263, of which Eben P. Cutter had 166; Calvin M. Woodward, 28; Tristram Talbot, 27; Gustavus A. Stowell, 27; John E, Remick, 13; and others, 1. Eben P. Cutter was commissioned Captain,''and subsequently Joseph C. Richardson 1st Lieutenant, and James P. Burrill 2d Lieutenant. Charles M. Atwood was appointed 1st Sergeant. February 20th (Friday). At a meeting of the city council NEWBURYPORT IN THE CIVIL WAR, 1865. 191 Alderman William Balch offered the following order, which was adopted: — Whereas, All the quotas of men to recruit the armies of the United States in pursuance of the several calls of the President, and assigned to this city, have been filled, and Whereas, It is probable that other calls for more men will be made, it is ordered, that the mayor be, and hereby. is, instructed to enlist in the armies of the United States, all the men he can, and that he be, and hereby is, authorized to pay each and every man he shall enlist a sum not exceeding $125 until otherwise ordered. Alderman Balch also introduced the following, which was adopted: — That our Representatives in General Court be, and hereby are, in- structed to use their best exertions to procure the repeal of the statute limiting the bounty to $125, which may be paid to the substitutes of drafted men, for recruiting the armies of the United States, and to make their best effort for the enactment of a law authorizing towns and cities to raise by taxation of property or by loan all moneys necessary for this purpose, and to pay each and every man enlisted in the armies of the United States, such a sum as they shall deem expedient, and that the city clerk be, and hereby is, instructed to furnish each of our representa- tives with a copy of this order immediately after its passage. February 27th (Monday). The militia of Wards 1, 2, and 3 assembled at Market Hall for the purpose of electing a Captain. Capt. William E. Currier presided, and Col. Fred- erick J. Coffin assisted. On the first ballot, Edwin A. Stover received 106 votes; Isaac Hale, Jr., 92; George W. Brown, 45; Isaac Swan, 20; Robert G. Sargent, 12. There being no choice, a second ballot was ordered, when Edwin A. Stover received 118 votes, and Isaac Hale, Jr., 96. Edwin A. Stover was commissioned Captain. April 8th Edward O. Morss was elected 1st Lieutenant, and John M. W. Clement 2d Lieutenant, and subsequently commissioned. George P. Sargent w^as ap- pointed 1st Sergeant. April 3d (Monday). The welcome news of the evacuation of Richmond and Petersburg, the retreat of Lee's army, and the advance of the Union armies under General Grant, was received with joy and thanksgiving. The bells in the city 192 NEWBURYPORT IN THE CIVIL WAR, 1865. rang out the glad tidings, the pubhc schools were dismissed, guns were fired, and all classes rejoiced and seemed happy together, in the thought that the rebellion was soon to end, and peace be declared. April 9th (Sunday). The funeral of Sergt. Joseph W. Lunt of Company A, 35th Massachusetts Infantry, took place at the residence of his father, Mr. Joseph J. Lunt, No. 10 Dove Street, this afternoon. The services, conducted by Rev. Daniel P. Pike, were solemn and impressive. He feelingly alluded to the noble character of the deceased; how with others he was captured and confined in Southern prisons, and finally his release and return home to die. A detachment of the City Cadets did escort duty. The Deluge Fire Associa- tion, of which the deceased was a member, and many others from the Fire Department, with a large number of comrades of his company and regiment, were present. The flags in the city were at half-mast, and the bells tolled, announcing the close of another life, the departure of a true patriot whose life was freely given for the cause he loved. THE SURRENDER OF LEE's ARMY. Sunday evening, about ten o'clock, the glorious news of the surrender of Lee's army to Lieutenant-General Grant was announced by telegraph. Very soon State Street, the Herald office, and the Telegraph Office were thronged with an excited crowd. The bells rang out the joyful news, until at twelve o'clock the rejoicing by old and young was general and com- plete. Cannons roared, and "the rockets' red glare gave proof through the night that our flag was still there;" build- ings were illuminated, and the thousands of people who had assembled sang and cheered until morning dawned. During the day a procession was formed, consisting of the City Cadets, Steam Fire Engine Eon No. 1, Young America Hook and Ladder Company, Steamer No. 2, Eagle No. 5, Agile No. 6, and Neptune No. 8, with the members marching to the sound of music with badges and banners. The day by general con- sent was given to rejoicing. Flags were displayed, dwellings decorated, and the people echoed the sentiment telegraphed NEWBUEYPORT IN THE CIVIL WAR, 1865. 193 to Lieutenant-General Grant by Secretary of War Stanton: "Thanks be to Almighty God for the great victory with which he has this day crowned you and the gallant armies under your command. The thanks of this Department and of the government and of the people of the United States, their reverence and honor, have been deserved, and will be ren- dered to you and the brave and gallant officers and soldiers of your army for all time." DEATH OF PRESIDENT LINCOLN. April 16th (Sunday). This morning was received the sad inteUigence of the death, by the hand of an assassin, of our noble-hearted President, Abraham Lincoln. Scarcely had the glad tidings of great joy — the fall of Richmond, the sur- render of Lee, and the end of the rebellion — been received, before the nation was called to mourn for the Great Chief Magistrate, who had fought a good fight, who had bravely and honestly fulfilled his mission, and who had seen the suc- cessful end of his work. Most of the churches of the city were draped in mourning, and there was not a pulpit from which there was not some allusion made to the great national bereavement. At the Whitefield Church the morning service was entirely devoted to the topic, and addresses were made by the pastor, Rev. Dr. Spalding, Rev. Dr. Withington of Newbury, and Professor Smythe of Andover Seminary. MEETING OF THE CITIZENS. At a meeting of citizens in the Merchants' Reading Room, Monday afternoon, called to see what should be done to properly observe the day of the funeral of the late President, and show respect to the memory of the deceased. Col. Eben F. Stone was chosen chairman, and Mr. Nathan A. Moulton secretary. A committee was selected to take the whole mat- ter in charge, consisting of His Honor the Mayor George W. Jackman, Jr., Hon. Isaac H. Boardman, Charles H. Coffin, Esq., Rev. Samuel J. Spalding, D. D., Edward S. Moseley, Esq., and Col. Eben F. Stone. 194 NEWBURYPORT IN THE CIVIL WAR, 1865. RESOLUTIONS BY THE CITY GOVERNMENT. At a meeting of the city council held Monday evening, the mayor and aldermen, by a rising vote, passed the follow- ing resolutions relating to the death of President Lincoln, presented by Alderman Currier: — Whereas, In the Providence of God our beloved and honored Presi- dent, the Chief Magistrate of the United States, departed this life April 15th by the hand of violence, therefore Resolved, That in the death of Abraham Lincoln the nation has lost, in its chief executive officer, a man of sterling integrity and worth, of strong and implicit faith in freedom and in the justness of our cause? and also one who was an able statesman and patriot, which the events of the last few years have fully tested. Resolved, That in this hour of our national sorrow the greatness of our loss, if not expressed in words, is evinced by the unspoken and unutterable language of the heart; and tears of our loyal countrymen show how truly he was loved by them. Resolved, That we thank God for the noble work our loved and honored President was permitted to do for the nation, guiding it with great sagacity and skill through the most difficult epoch of its existence. Resolved, That of the acts which our late President performed, none of them holds a higher place in our hearts than the Proclamation of Emancipation, which wiU give him a place in his country's fame beside that of the immortal Washington, and entitle him to the gratitude of all lovers of liberty. Resolved, That as a proper mark of respect the City Hall be draped in mourning for the period of thirty days, and that his honor the mayor order all public offices to be closed, and request the entire suspension of business on the part of the citizens, on the day of the funeral. Resolved, That in accordance with the wish expressed by the acting secretary of State, the mayor request the citizens to meet at their re- spective places of worship during the hours of 12 m. and 2 p.m. An order was adopted, authorizing the mayor to cause the bells of the city to be tolled and minute guns to be fired Wednesday the 19th, the day of the funeral of our late lamented President of the nation, from 12 m. to 1 o'clock p.m. Mator's Office, City Hall, Newburyport, April 17th, 1865. In accordance with the request of the acting secretary of State, the various religious denominations of this city are invited to meet at their NEWBURYPORT IN THE CIVIL WAR, 1865. 195 respective places of worship on Wednesday, April 19th, between 12 m. and 2 o'clock P.M., for the purpose of solemnizing with appropriate services the occasion of the funeral of the late lamented Chief Magistrate. And I recommend that on that day the places of business be closed at 12 o'clock, and all secular emplojmaent be suspended for the remainder of the day. In the afternoon, under the immediate charge of a committee of citizens, of which particular notice will appear hereafter, there will be special religious services at the Pleasant Street Church, at 3 o'clock. The bells of the city will be toUed from 12 to 1 o'clock. ( George W. Jackman, Jr., Mayor. April \^th (Wednesday). The day was exceedingly fine, and the public buildings, churches, and dwellings were every- where draped in mourning. Great taste was displayed in the mourning emblems, as at the Engine Houses, American Telegraph Office, the Headquarters of the Fenian Brother- hood, Gillett's Express Office, and the stores of G. I. Williams, Joseph Moulton, Richard Plumer, Solomon & Levy, N. B. Lake, Nathan A. Moulton, WilHam H. Johnson, Samuel A. Smith, and Miss Abbie Lane; also the residences of Joshua Hale, David Wood, Charles H. Coffin, Jacob Stone, Jacob Horton, Mica j ah Lunt, Mrs. John Wills, Miss Wheelwright; Joshua Aubin, Norman C. Greenough, R. H, Richardson, Hiram Wood, Eben Wheelwright, Mark Haskell, Caleb Gush- ing, John Osgood, George Lunt, and others on High Street; Josiah Little, Henry P. Toppan, and Dr. Stephen Gale on State Street; William H, Brewster on Summer Street; Edward Lesley on Market Street; Robert Bay ley on Milk Street; John Porter, Mark Symonds, Henry Cook, and Mrs. Robert Bayley on Federal Street; Charles M. Bayley on Purchase Street; Messrs. Wilson on Strong Street, and very many others. In fact, there was scarcely a dwelling in the city that was not in some way decorated with the emblems of mourning. At noon the bells were tolled, and all the churches in the city opened with the exception of the Universafist and St. Paul's (Episcopal), the pastors of which were absent. At the Catholic Church, prayer was offered by Rev, Father Lennon, and remarks by Rev. Mr. Hammil. At the Belleville Church, Rev. Dr. Fiske officiated; at the Unitarian, Rev. Jonathan 196 NEWBURYPORT IN THE CIVIL WAR, 1865. Cole; at the Old town, Rev. Dr. Leonard Withington and Rev. John R. Thurston; at the Advent, Rev. John Pearson; at the Prospect Street, Rev. Randolph Campbell; at the Liberty Street, Rev. Leroy S. Brewster. At three o'clock, the services, arranged by the mayor and a committee of clergymen, commenced at the Pleasant Street Church. All the seats were occupied, and hundreds were unable to gain admission. The exercises consisted of (1) Voluntary on the organ; (2) Reading of Scriptures by Rev. Daniel T. Fiske, D.D., of Belleville; (3) Chant; (4) Prayer by Rev. Randolph Campbell of the Prospect Street Church; (5) Hymn; (6) Address by Rev. S. J. Spalding, D.D., of the Whitefield Church, and Rev. Richard H. Richardson of the First Presbyterian Church, Federal Street; (7) Hymn; (8) Prayer by Rev. James N. Sykes of the Congress Street Church; (9) Benediction by Rev. Daniel P. Pike of the Court Street Church. The services were not only of the highest character, but solemn and deeply impressive, and the mourning of the people at the loss of so great and so good a man as President Lincoln was deep and sincere. THE CLERGYMEN OF NEWBURYPORT TO THE PRESIDENT. To His Excellency Andrew Johnson, President of the United States op America: Sir, — The undersigned, ministers of the gospel of different denomi- nations in this city, ask permission respectfully to represent to you: That we deeply sympathize with our government, and especially with yourself and with the coimtry at large in the sudden and tragical death of Abraham Lincoln, late President of these United States. That we hereby express our sentiments of respect towards yourself, and our confidence that imder the good Providence of God, and guided by the wisdom which he generously bestows, you will prove yourself equal to the duties of your high and responsible office and to the emer- gencies which may arise under your administration. That with our eyes upon the imparaUeled atrocities of the rebellion — now, thank God, in process of being crushed — we fully accept that declaration of Holy Scripture relating to the rightful authority of "the ruler," — "He beareth not the sword in vain, for he is the minister of God, a revenger to execute wrath upon him that doeth evil;" and that therefore NEWBUEYPOET IN THE CIVIL WAR, 1866. 197 treason against the civil State being the greatest of crimes, justice, both divine and human, and our national safety, and the laws by which our government is administered, unitedly and imperatively demand the inflexible and fearless punishment of treason without respect of persons: in which duty may the just Lord give you help, as in his Holy Word he hath also given you authority — (see Paul's Epistle to the Romans, chapter xiii., verses 1 to 4). That we pledge our continued and fervent prayers to Almighty God for you, that he will be graciously pleased to preserve your valuable life and the lives of your members of cabinet; sustain you under your weighty and solemn responsibilities to him and to this nation; that he will grant to you and your constitutional advisers his continued and merciful guidance in the passing crisis, and that he will give you success and prosperity in your administration, and the high and momentous concerns of our country; and that we will devoutly and imceasingly pray, God save the President and the People of the United States of America. With sentiments of high respect we are, sir, your obedient servants, Edward W. Hooker. Henry Lennon. George T. Chapman. Peter Hammil. Richard E. Tucker. John R. Thurston. E. C. Hooker. Daniel P. Pike. Leonard Withington. R. A. Patterson. Leroy S. Brewster. Henry A. Woodman. Randolph Campbell. Thomas Borden. James N. Sykes. Jonathan Cole. Richard H. Richardson. Artemas B. Muzzey. John Pearson, Jr. Daniel T. Fiske. RECEPTION TO ALL WHO SERVED THE CITY IN THE ARMY OR NAVY DURING THE WAR, BY THE CITY GOVERNMENT AND CITIZENS. It was determined by the city government and citizens generally, to celebrate the anniversary of the nation's inde- pendence, and at the same time invite the returned soldiers and sailors who went from the city during the war to become their guests, — to participate in the procession, and to be formally received by the mayor at a dinner prepared for them by the ladies at City Hall. The exercises for the day began with the ringing of bells and the firing of a national salute of thirty-six guns at sun- rise. 198 NEWBURYPORT IN THE CIVIL WAR, 1865. PROCESSION. The procession formed on High Street, with its right rest- ing near State Street, and moved at nine a.m. in the following order : — Police. City Marshal, Nehemiah Flanders. Chelsea Band. Escort. Veteran Artillery Association, Capt. Wm. E. Currier. City Cadets, Capt. Luther Dame. Chief Marshal, Col. Eben F. Stone. Aides. Lieut. Nicholas N. Noyes. Albert W. Stevens. Lieut. Joseph E. Moody. Charles F. Horton. FIRST DIVISION. Civic. Marshal, Capt. John E. Remick. Aides. Hiram R. Poor. Edward C. Haskell. This division consisted of the mayor and aldermen, the common council, the orator, officiating clergyman, reader of the Declaration of Independence, national and city officers, and the Committee of Arrangements in carriages, the Fenian Brotherhood, and citizens. SECOND DIVISION. Fire Department. Marshal, Chief Engineer John B. Pritchard. Aides. Engineer William A. Davis. Engineer Henry T. Moody. Board of Engineers. Kensington Comet Band. Mechanic Engine Company No. 2, Foreman Frederick B. Stickney. Protector « <( 3, 11 Eben P. Cutter. Eagle « t( 5, (t William H, T. Dodge. Neptune (( (< 8, <( John M. Ewin. Eon S. F. <( (( 1, t( H. P. Macintosh. Hook and Ladder (( Charles H. Creasey. Torrent Engine (( 7, <( Charles 0. Davis. NBWBUKYPORT IN THE CIVIL WAR, 1865. 199 THIRD DIVISION. Army and Navy. Marshal, Capt. George W. Creasey. Aides. Lieut. Charles L. Ayers. Lieut. Thomas E. Cutter. Newburyport Brass Band. This department of the parade was composed of the vet- erans of the war, representing those of the army and navy who went from our city from the commencement of hostiUties in April, 1861, until the final surrender in April, 1865. The various regiments and companies in which the men served, and the vessels and squadrons to which those of the navy were attached, were designated by a small guidon. Every branch and department of the service was represented: the army by cavalry, artillery, and infantry, and the navy by officers and men who had done faithful duty on the old-time battleships and the modern gunboats and monitors. Many sufifering from wounds and disabled in the service rode in carriages. One from the navy, Lewis A. Horton, who had lost both arms in action, sat by the side of a representative of the army, Daniel O' Grady of the 28th Massachusetts Infan- try, who had lost both eyes in battle. FOURTH DIVISION. Trades. Marshal, George S. Gillett, Aides. Charles E. Bayley, Charles C. Stockman. The various trades of the city were largely represented, particularly the printers, ship-joiners, wood-carvers, shoe man- ufacturers, brass-founders, hat manufacturers, and the fishing industry. FIFTH DIVISION. Marshal, Capt. C. M. Woodward. Aides. Jacob Stone, Jr. James H. Jackson. Newton Cornet Band. 200 NEWBURYPORT IN THE CIVIL WAR, 1865. This part of the procession was particularly beautiful, and suggestive of the great struggle from which the country had at that time but just emerged, and the joy and happiness ex- pressed by all the people that peace had come and the coun- try again united. The most striking tableaus presented were, "Army and Navy," "The Zouaves," "Daughter of the Regi- ment," "The Mantle of St. John De Matha," "Faith, Hope, and Charity," "Innocence," "The Pleiades," "Soldiers of 1776 and 1865," "America's Grief," "Liberty," "Thirty-six States," "Peace." The street decorations were beautiful. At the head of State Street was a triumphal arch spanning the street, with the mottoes, "Reunion To-day and the Union Forever," "The States — distinct as the billows, but one like the sea:" at the foot of State Street another grand arch with the mottoes, "Our Defence, the breed of the people, stout and warlike," "Our Greatest Treasures — the Heroes of War of '61." ORDER OF EXERCISES AT PLEASANT STREET CHURCH. Voluntary, Organ Joseph W. Evans Invocation Dr. Samuel J. Spalding Voluntary Newburyport Band Prayer Rev. Richard H. Richardson Anthem Reading of Declaration of Independence Albert Hale, Esq. Hymn by Capt. Luther Dame Rev. J. C. White Oration Dr. George B. Loring Anthem Benediction Rev. Randolph Campbell At the conclusion of the exercises at the church, the city government, invited guests, and soldiers and sailors, were escorted to the City Hall, over the door of which was an arch bidding "Welcome, thrice welcome, every veteran here." The interior of the hall was beautifully decorated with flags, ever- greens, and mottoes. On entering, the veterans passed be- neath an evergreen arch, on which were the names of Grant, Sherman, and Farragut; and on the front of the gallery be- neath, "A laurel wreath to the victors now, and a place in NEWBURYPORT IN THE CIVIL WAR, 1865. 201 our grateful hearts forever." Immediately over the door was suspended a large laurel wreath, under which every veteran walked in entering the hall. Opposite the entrance, over the rostrum, were three arches conjoined, inscribed, "Our Great- est National Debt, — Gratitude to Our Defenders." Upon the walls tastefully arranged were the names of many battles in which the soldiers and the sailors from the city had partic- ipated. From the rostrum, on entering, the veterans were greeted by more than a hundred of the fairest ladies of the city, who had volunteered to wait upon the tables. Between seven and eight hundred participated in the dinner. Mayor George W. Jackman, Jr., presided, and welcomed the veterans as follows : — Gentlemen of the Army and Navy herb assembled: It becomes my very pleasant duty to welcome you home, and tender to you, one and all, the hospitalities of the city. We are aware of the many hardships and dangers through which you have passed during the last four years; and for myself, the city councU, and the citizens gen- erally, I tender you our warmest and most sincere regards for the honor which your valor and daring have so nobly won for yourselves, and for the city you represent. We can but feel proud of the men who have represented this city in the army and navy in the late rebellion, — men who left their pleasant homes for the love of their country, and to de- fend the noblest flag that ever floated over any nation, — an emblem of a nationality of which every American citizen throughout the land should be proud. The blow struck at that flag on Fort Svunter forever dishonored and blasted those traitors performing the act, and all others who have supported or given coimtenance to the act since. May they all meet the fate they so richly deserve! And, further, it has forever, I trust, wiped slavery — that cherished institution of the South — from the land, — the one thing which has caused more trouble to the free States, more anxiety to those who fostered it, and more expense to the government, than any other matter under the Constitution. It has been my privilege, whether for the best or not, to preside over the destiny of the city most of the time during the rebellion, and I have at aJl times and on all occasions done what I considered to be right and proper to maintain the honor of the city, in providing men and means to sustain the army and navy, and to support the Constitu- tion of the United States, and to sustain the administration. It has also been my aim at aU times, and upon all occasions, to render all need- ful assistance to the families of those of our citizens who are or have been in the service fighting for us and ours, in order that they should 202 NEWBURYPORT IN THE CIVIL WAR, 1865. be as comfortably provided for as the circumstances of the case would admit; and I trust that I have done in this matter that which has met the approval of the soldiers and sailors, as well as our citizens. There has always been a willingness on the part of the city council to vote money and render other aid to enable me to furnish the requisite nvunber of men to fill our quotas under the various calls of the President, between 1,200 and 1,300 men for the army and navy; and I feel proud to say, that on the breaking-up of the rebellion I had twenty-seven men ahead of all demands made upon us. I will take this occasion to say, that at home or abroad, whenever I have met any of you, I have ever been treated with that courtesy and kindness which my position required, which is ever characteristic of the true soldier and sailor; and for this mark of respect I tender you one and all here present, and to your comrades in arms who have not had the good fortune to arrive home (which I much regret, as I hoped to have the honor to meet all who are alive, on this occasion), my warmest regards and kindest feelings for the courteous treatment which I have ever received at your hands. Gentlemen, before closing my remarks, I wish to remind the company present that this bountiful repast was provided by the Ladies' Soldiers' Aid Society, who cannot be excelled in their success in promoting the comfort and welfare of the soldier, and in making home cheerful with their graces and smiles; and many of you, I dare say, have partaken of the sweets and comforts which they have from time to time forwarded to the battlefields and to the hospitals dur- ing the past four years. And now, gentlemen, they are here to welcome you, and to wait upon you, with their smiling and beautiful faces; and I know that your presence here gladdens their hearts, and they bid you welcome on your joyous return, praying that health, happiness, and a long life may be your reward for the troubles and toils through which you have passed. Rev. Daniel T. Fiske invoked a blessing. After the dinner the mayor introduced Philip K. Hills, Esq., as toast-master, who presented the following : — "The Day We Celebrate. Doubly dear to us as the anniversary of our nation's birth, and as the commencement of a new era in its history. The valor of our soldiers and the wisdom of our statesmen have made the country a unit, so to continue henceforth and forever." Responded to by Rev. J. C. White, Rector of St. Paul's Church. "The President of the United States." Responded to by George J. L. Colby, editor of the Newburyport Herald. "The Commonwealth of Massachusetts. Worthy of our love and devotion for the noble ideas of human liberty NEWBURYPORT IN THE CIVIL WAR, 1865. 208 she has promulgated, and of the noble men who have rallied to their support and establishment." Responded to by Capt. Henry W. Moulton of the 32d Massachusetts Infantry. "The Orator of the Day. His fitly spoken words en- title him to confidence as a faithful sentinel on the poUtical outworks." Responded to by Dr. George B. Loring of Salem. "The Western Army. They won the first great victory of the war at Fort Donelson, nor were checked in their trium- phant march until they reached the sea, nor in their northern movement until the 'anaconda' had caught in its folds the last rebel corps in the Atlantic States. Their brilUant achieve- ments have no parallel in the history of war." Rev. Isaac S. Cushman, Chaplain of the 33d Massachusetts Infantry, responded. "The Home Guards. Though serving in the loyal States, they were ready and willing to share the dangers of the field whenever ordered." Responded to by Lieut. Joseph L. John- son of the Gushing Guards, 8th and 60th Regiment, M. V. M. "Our Escort, — the Veteran Artillery Association. They preserve the name of the oldest military corps in the Com- monwealth. The fame of its founders in the Revolution is safe in its present keeping." Capt. William E. Currier of the veterans responded. "The Reader op the Declaration of Independence. He adorns the profession by which New England impresses herself upon the nation." Responded to by Mr. Albert Hale. "Our Martyred President and the Other Fallen Heroes in this Four Years' Conflict with Rebellion. By every heart let their memories be tenderly cherished." Drank standing and in silence. "The City of Newburyport. She has a record in all our wars for freedom, of which our posterity will be proud." Alderman Warren Currier responded. "The Ladies' Soldiers' Aid Society. Our quota of the heroines of the war. They have never failed in any call for assistance from camp, hospital, or field. In contemplating their labors 'we are lost in wonder, love, and praise.'" Re- 204 NEWBURYPORT IN THE CIVIL WAR, 1865. sponded to by Rev. Dr. Samuel J. Spalding, formerly Chaplain of the 48th Regiment Infantry.. M. V. M. "The Army of the Gulf. The names of New Orleans, Baton Rouge, Donaldsonville, and Port Hudson are on their banners, and make for them an honorable record of which they may justly feel proud." Col. Eben F. Stone of the 48th Regiment Infantry, M. V. M., responded. "The Navy. To them belonged the pleasing duty of re- storing the Stars and Stripes in nearly every State. Upon the rivers and the sea they have acted worthy of the navies of 1776 and 1812." Henry Bartlet, Acting M. Mate U. S. N., and Ex-Alderman Thomas Huse responded. "The Gallant Defenders of the Capital in 1861. Called from their homes and peaceful pursuits at a moment's notice, they did the work of veterans, and for their prompt- ness and patriotism they will ever have the kindly remem- brance of their country." Responded to by Major Ben: Perley Poore, formerly Major of the 8th Regiment Infantry, M. V. M. "The Army of the Potomac. They met the first wave of insurrection, and continued through the battles of the Peninsula, Fredericksburg, Antietam, Gettysburg, and the Wilderness, till they rolled back the insurgent host to 'the last ditch,' and there buried treason too deep for a resurrec- tion in this age." Responded to by Capt. George W. Creasey of the 35th Massachusetts Infantry, and Lieut. Edwin F. Stover of the 40th New York Infantry (Mozart). "The Army of the Carolinas. They made the first in- vasion of the rebel States, and from Cape Hatteras to the fall of Charleston neither slumbered nor slept forgetful of their duty. We welcome home the protectors of the Constitution in the old North State, and the victors over treason in the cradle of the Rebellion." Responded to by Col. F. J. Coffin of the 8th Regiment Infantry, M. V. M., and Lieut. William J. Creasey of the 23d Regiment Massachusetts Infantry. "The Irish Brigade. The brave sons of foreign parent- age, who do not forget the land of their birth nor love for the land of their adoption. They have given to our country NEWBURYPORT IN THE CIVIL WAR, 1865. 205 'names that were not born to die.'" There being no one to respond, George J. L. Colby spoke of the services of the Irish Brigade during the war. "The Army of the James. The men who bore the heat and burden of the day, and were in at its close. The bloody fields of Virginia attest their valor." Responded to by Sergt. Edward L. Davenport of Company I, 23d Regiment Massa- chusetts Infantry. NEWBURYPORT WOMEN IN THE WAR. The record of Newburyport during the war would certainly be incomplete if we fail to remember with gratitude the earn- est devotion and noble sacrifices of the women of our city who so generously contributed of their time, their labor, and their money to the comfort of the soldiers in the hospitals and camps, from the early days of the war to its ending in 1865. soldiers' aid society. The first organized society for preparing and sending ar- ticles to the soldiers in the field was known as the Soldiers' Aid Society. Early in the summer of 1861, Mrs. Samuel Pettingell, who resided on Bromfield Street, feeUng a deep interest in the soldiers, suggested to some of her friends the plan of meeting frequently and working for their benefit. The plan was acceptable, and on Tuesday evening of each week the band of workers gathered at a house designated at the previous meeting. The gatherings were very popular, and continually increased in attendance and material results. Boxes and barrels containing bandages, lint, towels, delicacies, and other articles useful in hospitals, were sent in various directions to the sick and wounded, while stockings and ar- ticles of comfort were forwarded direct to the soldiers in the field. For months the good work was continued. soldiers' relief association. August \Uh, 1862. Nearly five hundred ladies responded to a call for a meeting for the purpose of organizing an asso- 206 NEWBURYPORT IN THE CIVIL WAR, 1865. ciation to benefit the sick and wounded soldiers. For tem- porary organization Mrs. John Buntin was selected as chair- man, and Miss CaroHne E. Perkins secretary. The following resolutions were adopted : — Resolved, Tliat in view of the many sufferings and privations which our sick and wounded countrymen in the field are called upon to encounter, we, the women of Newburyport, now pledge ourselves to form a society called the Soldiers' Relief Association, whose duty it shall be to forward articles for their comfort; and that the existence of this society shall terminate only with the day when peace is declared. Resolved, That we will do all in oiir power to make this organiza- tion a vigorous and successful one, sparing no pains, shrinking from no sacrifices of time and money; feeling as we earnestly do that our efforts can never thoroughly repay the offering of life and health which our fathers, sons, and brothers are so heartily making. Resolved, That while we will thus sacrifice all the time and means in our power, we will nerve our hearts to the higher and nobler sacrifice of those near to us for the nation's good; esteeming even our kindred less dear than that fatherland which has blessed us with uncoimted privileges and a glorious history. A constitution was adopted, declaring the purpose of the association to be to assist the sick and wounded soldiers of the United States service; that any person could become a member by paying an annual tax of twenty-five cents, and that the officers consist of a President, a Treasurer, Secretary and Assistant Secretary, with an Executive Committee of two ladies from each ward in the city. The following officers were selected to serve for one year: — President, Mrs. John C. March. Vice-Presidents, Mrs. George W. Jackman, Jr., Mrs. Eben Hale, Mrs. Artemas B. Muzzey, Mrs. William Horton, Mrs. John Porter, Mrs. Edward S. Moseley, Mrs. Stephen S. Gale, Mrs. Micajah Lunt, Mrs. J. J. Knapp, Mrs. Stephen W. Marston, Mrs. George J. L. Colby, Mrs. Albert Currier, Mrs. Rufus Wills, Mrs. Eben Wheel- wright, Mrs. Charles W. Story, Mrs. John N. Gushing, Mrs. Robert Bayley, Mrs. Josiah Little, Mrs. George Gillett, Mrs. William C. Balch. Treasurer, Mrs. John Buntin. Secretary, Miss Sarah L. Davis. Assistant Secretary, Miss Caroline E. Perkins. Executive Committee. — Ward 1, Mrs. Isaac A. Bray, Mrs. NEWBURYPORT IN THE CIVIL WAR, 1865. 207 Washington Adams. Ward 2, Mrs. David P. Page, Mrs. Wil- liam Graves. Ward 3, Mrs. A. G. Vermilye, Mrs. Jonathan Cole. Ward 4c, Mrs. Eben F. Stone, Miss Ann Balch. Ward 5, Mrs. David Wood, Miss Agnes A. Aubin. Ward 6, Mrs. An- drew W. Miltimore, Mrs. Paul G. Lunt. The first annual meeting of the association was held at the City Hall, Thursday, Oct. 1st, 1863. The following is from the report of the Executive Committee : — MONEY RECEIVED SINCE ORGANIZATION, AUG. 14th, 1862, TO OCT. Ist, 1863. Donations $2,674.69 Christmas festival 661.00 Fourth of July festival 378.71 Taxes 350.71 Concert 78.34 Horticultural Exhibition 50.20 Fair by Misses Mary A. Moseley, Grace G. Stacy, Eliza L. Lowe, and Georgiana Bassett . . 49.25 Readings 40.00 Lecture 12.55 Total $4,295.45 EXPENDITURES. Cotton $1,350.00 Flannel 1,125.00 Yarn 533.20 Stores 226.00 Donations spent as requested 240.97 Dressing-gowns 155.09 Toweling and sacking 110.97 Other expenses 334.45 $4,075.68 Balance on hand 219.77 $4,295.45 Seventy-three packages, containing fifteen thousand seven hundred and fifty articles, were forwarded as follows: Surgeon McLaren, U.S.A., 2; Committee of Ward Four, Boston, 6; Christian Commission, 45; Sanitary Commission, 7; Newbury- port at New Orleans, 2; 48th Massachusetts Infantry, Baton Rouge, 2; Massachusetts Soldiers' Relief Association, Washing- ton, 1; Dr. Elliot, Western Sanitary Commission, 3; Charter 208 NBWBURYPORT IN THE CIVIL WAR, 1865. Hospital, Pa., 1; Rev. Mr. Bowen, Hospital. Baltimore, Md., 2; General Hospital, Annapolis, Md., 2. At the election of officers the following changes were made: Mrs. John Currier, Jr., Mrs. James Sykes, and Mrs. Sarah W. Hale, were added to the Vice-Presidents. Recording Secre- tary, Miss Mary B. Nelson. Changes in the Executive Com- mittee: Ward 1, Mrs. Samuel Pettingell, Mrs. Jeremiah Lunt. Ward 3, Mrs. William Plummer. Ward 4, Mrs. Enoch Cross. Ward 5, Mrs. Moses H. Fowler. THE SECOND ANNUAL REPORT SHOWS THE RECEIPTS FROM OCT. 1st, 1863, TO OCT. 1st, 1864. Balance from 1863 $219.77 Christmas fair 3,004.44 Taxes 226.50 Fair by Miss Grace Bass and others 31.00 Fair by Miss S. Wills and others 40.00 Donations 955.85 Special donations 118.00 Sale of rags, etc 1.86 Total $4,597.42 EXPENDITURES. Cotton $1,150.00 Flannel 975.00 Yam and sacks 550.00 Toweling and handkerchiefs 478.00 Dressing-gowns 345.00 Bed-sacks 125.00 Stores 570.00 Christian Commission 100.00 Donations, according to wishes of donors . . . 118.00 Miscellaneous 4.63 On hand Oct. Ist, 1864 181.79 $4,597.42 Fifty-one boxes were sent during the year: To the Sanitary Commission, 12; Christian Commission, 12; Western Sanitary Commission, 4; Massachusetts Soldiers' Relief Association, Washington, D.C., 9; Hospitals at Annapolis, Md., 4; General Hospital, York, Pa., 2; Hammond General Hospital, Point Lookout, Ind., 2; New Berne, N.C., 1; Massachusetts Soldiers, St. Augustine, Fla., 1; Knight General Hospital, New Haven, NEWBURYPORT IN THE CIVIL WAR, 1865. 209 Conn., 1; Morris Island, S.C, 1; Gushing Guards, 60th Massa- chusetts Infantry, Indianapolis, Ind., 1; Rev. William W. Parker, City Point, Va., 1. Among the articles forwarded were 1,108 cotton shirts, 606 flannel shirts, 712 pairs woolen socks, 229 pairs cotton drawers, 2,628 bandages, 131 dressing- gowns, 1,282 towels, 132 pairs sUppers, 1,072 packages of farina and maizena, with cocoa, condensed milk, etc. The former officers were re-elected. Vacancies caused by death and resignation were filled as follows: Mrs. Thomas Davis, Mrs. Eben F. Stone, and Mrs. John Spring, Vice- Presidents. Mrs. Philip K. Hills on the Executive Committee in Ward 3. Miss Sarah L. Davis, Corresponding Secretary. The third annual report was submitted at a meeting held at City Hall Oct. 5th, 1865. At this meeting that part of the constitution which read "to assist the sick and wounded soldiers" was amended by adding "and their families." The Executive Committee in its report said, "We present in this our third and last report of the Soldiers' Relief Asso- ciation, as such, a full account of our receipts and expendi- tures since our organization." Cash on hand Oct. 1st, 1864 .... $181.79 Cash received from Oct. 1st, 1864, to Oct. 1st, 1865 4,041.11 $4,222.90 Expended 2,930.77 Balance $1,292.13 RECAPITULATION. First year received $4,295.45 Second " " 4,377.65 Third " " 4,041.11 $12,714.21 EXPENDED. First year $4,075.68 Second " 4,415.63 Third " 2,930.77 $11,422.08 $1,292.13 Material sold since close of war 309.40 In treasury Oct. 1st, 1865 $1,601.53 210 NEWBURYPORT IN THE CIVIL WAR, 1865. "In this last report of our association we wish to give an account to our friends, who have so liberally sustained us, of the way in which the large sums intrusted to us have been expended. In consequence of the sudden termination of the war, urgent calls from the hospitals ended in May last. Since that time we have sent but two boxes. The past year thirty- five boxes have been sent, as follows: To United States Gen- eral Hospital, Annapolis, Md., 13; Sanitary Commission, 8; Christian Commission, 6; Massachusetts Soldiers' Rehef Asso- ciation, Washington, D.C., 4; General Hospital, Beverly, N.J., 3; Beaufort, S.C, 1; Discharged Soldiers' Home, 1. "The whole number of boxes sent since the organization of the society, Aug. 14th, 1862, to July 28th, 1865, 159, containing the following articles: 3,222 cotton shirts, 1,589 flannel shirts, 2,522 woolen socks, 781 pairs drawers, 286 dressing-gowns, 2,700 bandages, 5,258 handkerchiefs, 3,160 towels, 562 pairs of slippers, 1,666 comfort bags, 1,120 packages farina and maizena, 1,359 boxes condensed milk, cocoa, and broma, 238 pounds sugar and tea, 1,031 bottles wine and jellies, 287 bottles cologne and bay water. Given to individual soldiers belong- ing to this city, 20 flannel shirts, 11 cotton shirts, 10 pairs drawers, 32 handkerchiefs and towels, 5 dressing-gowns, 3 pairs slippers, 3 comfort bags. "The women of this city, in common with all the patriotic women of the North, would have continued their labors, even if those labors had involved self-sacrifice and privations such as they never yet have known, so long as our noble soldiers were perihng their lives for them on land and water. In clos- ing this report we wish to express our gratitude to those constant, untiring friends of our society who have so gener- ously sustained us. When the estimate is made, as we believe it will be, of the amount of supplies sent through the various agencies to the sick and wounded soldiers during the war, we think the record of Newburyport will show that the energy and self-sacrifice of her women is only equaled by the liberahty of her patriotic men." For the Executive Committee, Agnes A. Aubin, Recording Secretary. Mrs. John Buntin, Treasurer. NEWBURYPORT IN THE CIVIL WAR, 1866. 211 The money value of the articles sent to the hospitals by the noble women of our city during the war can hardly be estimated in dollars and cents, and assuredly not if we con- sider their earnest devotion and unquestioned loyalty to the cause for which they labored so long and so patiently. Adjutant-General Schouler, in his History of the Civil War in Massachusetts, in recounting the work of the Newburyport Soldiers' Relief Association, says, "At the close of the war they had furnished in articles and in money for the sick and wounded to the value of thirty thousand dollars." LIST OF VESSELS OWNED WHOLLY OR IN PART IN NEWBURYPORT, OR VESSELS COMMANDED BY NEWBURYPORT OFFICERS, CAPTURED DURING THE WAR BY CONFEDERATE PRIVATEERS. Schooner Enchantress, built at Newburyport, and owned by Benjamin Davis, Jr., Atkinson Stanwood, Richard Plumer, Enoch M. Read, and John T. Page, of this city, commanded by Capt. John Devereaux, with Charles W. Page as mate, bound from Boston to Santiago, Cuba, with an assorted cargo of beef, pork, mackerel, shoes, etc., was captured July 6th, 1861, near latitude 38° 40" and longitude 69° 15", by the privateer Jejf Davis (formerly the slaver Echo), Captain Coxetta. She was put in charge of a prize crew, and com- manded by Captain Smith, formerly a Savannah pilot. The officers and crew of the Enchantress, after having been taken from their vessel, were landed at Portland, Me., by the schooner Mary Goodell. The Enchantress was recaptured near the entrance of Charleston Harbor, S.C, by the U. S. S. Albatross, July 31st, and taken to New York. Ship Star of Peace of Boston, built at Newburyport by John Currier, Jr., who was part owner, commanded by Cap- tain Francis M. Hinckley, bound from Calcutta to Boston with a cargo of saltpetre and hides, was captured March 6th, 1863, by Confederate privateer Florida in latitude 15° 13' N., longitude 54° 38' W., and burned. Total claim filed, $498.- 610.50. Ship Charles Hill of Boston, 699 tons register, built a^ 212 NEWBCTRYPORT IN THE CIVIL WAR, 1865. Newbury port by John Currier, Jr., who was part owner, Franklin Percival master, bound from Liverpool to Monte- video with a cargo of salt, was captured by the privateer Alabama, March 25th, 1863, in latitude 1° 2.3' N., longitude 26° 30' W., on the 26th. She was burned. Claim filed, $45,- 275.43. Ship Crown Point, built at Newbury port by John Currier, Jr., 1,098 tons register, owned by Isaac H. Boardman, Cap- tain Henry Cook, Albert Currier, Joseph B. Morss, William H. Brewster, and John Currier, Jr., all of Newbury port, was captured and burned May 13th, 1863, while on her way from San Francisco to New York, with an assorted cargo, by the privateer Florida. Claim filed, $417,912.99. Ship George Griswold of New York, commanded by Captain Richard Pettingell, having as third officer George L. Bray, both of Newburyport, bound from Cardiff to Rio de Janeiro, was captured about fifteen miles from Cape Frio by the pri- vateer Georgia, June 8th, 1863. The cargo belonging to neu- trals, she was released on a ransom bond for $100,000. Ship Sonora of Newburyport, 708 tons, built by John Currier, Jr., and owned in Newburyport by William Cushing, John N. Cushing, Nicholas Johnson, Mary A. Johnson, E. L. B. Wills, Wilfiam Pritchard, and Thomas Pritchard, com- manded by Captain Lawrence W. Brown, with Isaac N. Colby and Bradford Swap of this city as officers, bound from Hong Kong to Akyab, British India, with a cargo of rice, was cap- tured Nov. 26th, 1863, in latitude 3° N., longitude 103° E., by the Alabama, Captain Semmes, and burned. Claim filed against the Alabama award, $94,514.44. Bark Martaban, flying British colors, name changed from Texan Star, Captain Samuel B. Pike of Newburyport master, with a cargo of rice for Singapore, captured and burned by the Alabama near Malacca, Dec. 24th, 1863. Captain Pike and Captain George L. Rogers and Samuel Stevens of this city part owners. Claim filed, $52,922.25. Brig Roan of Salisbury, Charles E. Phillips of Bridgeport, Me., master, bound for Cow Bay, N.S., in ballast, captured by the privateer Tallahassee off HaUfax, N.S., Aug. 20th, 1864, NEWBURYPORT IN THE CIVIL WAR, 1866. 213 and burned. The crew, consisting of Samuel E. Jose, George T. Goldsmith, James E. Lancy, and George A. Merrill, of Newburyport, and Charles Kimball of Georgetown, were taken to Wilmington, N.C., and from there sent to the rebel prison at Salisbury, N.C., where they remained until March 2d, 1865, when they were paroled. Ship Anna F. Schmidt of Maine, bound from Boston to San Francisco via St. Thomas (whither she had put in, in distress) with an assorted cargo, captured and burned July 2d, 1863, by the Alabama. Captain Moses J. Mulliken of New- buryport part owner. The Geneva tribunal, before which Caleb Gushing of this city, with William M. Evarts of New York, and Morrison R, Waite of Ohio, as counsel for the government, presented the claims of the American citizens against the British govern- ment for damages in allowing the construction and fitting- out of Confederate cruisers in British ports, on the 14th of September, 1872, rendered the following decision: "That Great Britain had failed in her duties as a neutral in the case of the Alabama, Florida, and Shenandoah and their tenders," and allowed to the United States the sirna of $15,000,000 in gold. The claims filed for the loss of American vessels and cargoes were as follows: against the Alabama, $7,050,293.76; Florida, $4,057,934.69; Georgia, $431,160.72; Jeff Davis, $7,752.00. Claims filed by owners of Newburyport vessels including cargoes: against the Alabama, $192,712.12; Florida, $916,- 523.49, making a total of $1,109,235.61. DESCRIPTION BY CAPTAIN LAWRENCE W. BROWN OF THE CAPTURE OF THE SHIP SONORA BY THE ALABAMA, CAPTAIN SEMMES. In March, 1863, we were on the berth in New York with the ship Sonora of Newburyport, loading for Melbourne with a general cargo; finished loading and sailed; had forty-five passengers. On third day at sea, when about six hundred miles from New York, discovered four stowaways, all soldiers, deserters from some regiment or regiments that had been on the way "to the front," but changed their minds and became tolerable good sailors. We arrived in good time at our destined port. 214 NEWBURYPORT IN THE CIVIL WAR, 186-5. After a time there, we took some cargo and two hundred and ninety Chinese passengers on board, and sailed for Hong Kong; made the passage in forty-six days, and landed all hands in good order. On arriving we found about twenty-five American ships at anchor, all snug with light masts and yards sent down, crews discharged, and having the appear- ance of a siege. On making inquiries we found that a strange steamer had put in her appearance in the China Seas, and the ship Contest, laden with a valuable cargo, had been captured, plxindered, and burned, said steamer being the Alabama, and said to be a Confederate States priva- teer: therefore there had not been an American ship sail from Hong Kong for several weeks, and ours the first arrival for some time. As we were not on a voyage of discovery looking for privateers, and had a charter to proceed to Akyab, British India, and load rice for Europe, we remained in port ten days, and sailed for Akyab; touched at Singa- pore, and landed one hundred Chinese passengers, among which were twenty girls. At Singapore we fell in with a fleet of fifteen to twenty American ships, aU in the same predicament as the Hong Kong fleet; paid off white crew, and shipped colored men; these men were part of the crew of Contest, who were landed at Batavia, and sent up to Singa- pore care of U. S. Consul. In five or six days we were up and at it again; sailed on through Malacca Straits toward Akyab. On the 26th of De- cember, in 3° N., 103° E., at 6 a.m. a steamer was in sight, coming up astern, steering for us. After a short time I saw she was flying a blue British ensign, and had a large number of men on board, and I was quite satisfied she was the A labama, and we were to have a morning call from the great brave (?) individual "Semmes," and expected a great circus was to be our day's entertainment, — and it certainly was so. When the steamer arrived quite near on our starboard beam, some three or four boats were launched, filled with men and officers, and came alongside. We had made all preparations to receive them. An officer came up, and addressed me from the rail, — I was on the house, — asked me ship's name, where from, where boimd, and where she belonged. In a certain way he was answered. He said we were a prize to the Con- federate steamer Alabama, pointing to her, and he was the prize master. I asked for his name, and invited him to come on board. He came up. I went down in the cabin, and he followed me. We had quite an inter- view, and a goodly time was passed, he all of the time advising me to go at once to "the steamer with my papers," etc. In the meantime a gang were loading their boats with provisions, with which we were well suppUed, and best quality, a great haul for them. Fourteen colored men and ten white boys were placed in one of our boats, and set adrift, with notice, or orders, to keep away from the steamer. Two colored men and my two officers — Isaac N. Colby, 1st officer, and Bradford Swap, 2d officer, both Newbiuyport men — were thea ordered into our quarter-boat and told to pull to the steamer, which they did. A lot of these steamer people were preparing to set fire to the ship; NEWBURYPORT IN THE CIVIL WAR, 1865. 215 others, officers included, were plundering the ship's cabin; and with dis- putes among these fellows, as to whom such and such a thing belonged, each one having claimed they saw it first, the whole affair was of rather a ridiculous, undignified nature, it seeming to me that they could not have any discipline on board the steamer from which they had poimced down upon us ; and had we been captured in the China Seas, or up through the Malacca Straits, by Chinese or Malay pirates, we might have ex- pected about the same treatment as we were getting from these repre- sentatives of the Southern Confederacy. I had been told by this fellow "Armstrong," the prize officer, that the ship would be burned; and more than three times did he tell me that I was getting myself in trouble by not going to the steamer at once. However, after all of our people had gone, and the torch all ready to apply to the kindlings, of tar, oil, etc., an officer told me to go with him in his boat to the steamer, which I did. We were but a few moments in the boat before arriving at the port side of the steamer, outside of three or four boats which were being discharged of the spoils which this crowd of two hundred and twenty-eight people had scooped so early in the morning. After getting on deck I noticed this chap had hauled down the British ensign and hoisted what they called the Confederate naval colors. To me the conditions of my surroundings looked like poor dis- cipline and an awful dirty vessel. Some ten or fifteen tons of coals were lying on deck amidships, men standing about in groups, and some lying about the decks. I did not walk aft, although I saw and recognized the bold (?) navigator Semmes near the mizzen-rigging, but passed for- ward on port side, looked at the guns, bow-chaser, thence aft on star- board side, no one having spoken to me, only when a tall, shabbily dressed feUow spoke as we came alongside, and said, "Captain, you can come up." I merely answered by saying, "That is what I came here to do." My boat was then with the two white and two black men towing at his stem. Crossing the deck to port side well aft, a lanky, tall, cheaply dressed individual approached me, with an extended hand, and said, "Good- morning, Captain Brown." I did not give him my hand, — "the hand of Douglas is his own." He looked at me, probably feefing insulted, and asked me if I would go down in his cabin. I said I would be pleased to do so. He went below, I followed; had a fine chance to kick him downstairs — but didn't. I was not invited to be seated. He asked my ship's name. I threw my papers on the table, abaft of which he stood, while I stood facing him. He gazed at me, put his glasses on, picked up the big envelope, which contained Register and Crew List, opened the Register, looked at me, sort of sizing me up, and said, "Sonora, she belongs to our enemy. I'll bum her!" I answered, "I don't care if you do. She is well insured in London." — "Where are you from?" — "New York." — "Where?" — "New York, via Melbourne and Hong Kong." — "Where are you boimd?" — "That is just what I would like to know. You say you will bum her, and she was aU ready to be set 216 NEWBURYPORT IN THE CIVIL ^VAR, 1865. fire to when I left her. How do I know what comes next?" The fel- low became a little enraged, took a good view of me, and then asked "where I was bound?" — "To Akyab." Other such questions just as fooUsh were put to me, all answered in a most pleasing and polite manner. "Of what does your cargo consist?" I could only laugh at him, and answer, "Sand!" He moved from his position, and yelled, "I want no comments, sir! what is your cargo?" I tried to bristle up a little on a different tack, and not as pleasantly told him "I was master of a ship myself an hour since, and always knew how to treat my callers and my passengers;" no comments had been made but by himself, etc. He asked "if I had any money about me?" I then made up my mind he was either a confounded fool or a consummate scoundrel. We were all young fellows, and not really easily scared. An officer, his clerk, was all this time sitting at the table, no others in sight of us. I had a little more to say, and then awaited the result. He handed my papers to the clerk, and he left the cabin. Then this Semmes said to me, "Now, sir," — I took a seat, expecting my sentence, — "I'll give you your choice. You may remain with me eight or ten days, and at the end of that time I will set you down wherever I happen to be, or you may go in your boat!" — "What about my crew?" — "Those niggers are going in their boat!" — "My officers?" — "Are going with your niggers.'* I said, "If those men and officers, that belong to me, and I to them, are to be set adrift here in those boats, your ship is no place for me; my duty is not here. I will go with them, and whatever they may have to go through, I willingly wiU share it with them. They have served me faithfully, and I will never desert from them." He said, "You wiU have no charts." I answered, "I do not want any." — "No books or nautical instruments of any kind." I again said, "I do not want them; they win be of no use to me here in an open boat, and I will not leave my people under any circumstances. I know my duty." He left the cabin and went on deck. I looked about me, then went on deck, and made remarks with two different officers. They seemed to think they had conquered a fleet of men-of-war instead of one poor innocent merchant ship. It seemed to me like an eagle swooping down on a humming-bird. My boat was searched, and a quadrant belonging to the mate and other articles were passed up on the deck of this bold cruiser. I asked him if we could go now, as it was not safe towing along- side his craft. He said, "You have no water in your boat." I said, "Only that which leaked in." — "WeU," he said, "you hang on me, and I'll tow you toward your ship and you can get some." She was then one mass of flames. I looked at him and said, "I never sent a man where I would not go myself, and that is no place for me." He then said, "You can clear out! You are the most impertinent man I have dealt with!" We cut his line, and dropped away from him. There we were, five in the boat ; — and it did seem to me as though I never was so far from home and friends. NEWBURYPORT IN THE CIVIL WAR, 1865. 217 We landed on the Island of Penang, on the afternoon of December 31st. I gave the mates each one-third of the money I managed to save, about $100. Then it was each for himself. The Consul provided for the two sailors. The first mate got down to Singapore, and home from there in a Boston bark, Pearl. Second mate went up to Rangoon in a British ship; left her, and became a pilot; died there some three years afterward, aged twenty-four, and weighed three hundred and fifteen j,ounds, "the biggest man in Burmah." Consuls have no authority to assist captains; they do not come under the head of seamen. I pro- ceeded in steamer Chabuda, British, to Maulmain, then Rangoon, and thence to Calcutta, where I felt at home. The first white man I met was my brother; we had not met for seven years. I left Calcutta on the 22d day of January, 1864, by way of Madras, Point de Galle, Suez, across to Alexandria; at Cairo called out and inspected the PjTamids; Malta, Gibraltar, and Southampton; only three hours at Southampton; then in the North German steamship Cimbria to New York; arrived in Newbur5rport on the afternoon of March 17th, 1864, having experienced a beautiful voyage, and met with some peculiar peoples. REPRESENTATIVE RECRUITS. Governor Andrew promulgated, July 1st, 1864, Circular No. 25, from the Provost-Marshal-General's office in relation to representative recruits, furnished by persons not fit for military duty, and not liable to draft, from age or other causes. Such a personal representative was quite different from the substi- tute furnished by the drafted man or one liable to military duty, and were furnished by patriotic citizens who were not themselves Uable to military service : — Such a representative was furnished by Capt. Robert Couch, a ship master of this city. CONTRACT SURGEONS. TALBOT, CHARLES CARROLL. Bom at Newburyport, Aug. 28th, 1843. Son of Tristram C. and Sarah Ann Talbot. Appointed Contract Svu-geon, Sept. 3d, 1865. Connected with field hospitals and hospital transport George Washington. HUSE, RALPH C, Jr. Bom at Newburyport, Aug. 21st, 1843. Son of Ralph C. and Sarah S. Huse. Assigned as a Contract Surgeon ta duty with the 3d Reg. N. Y. Inft., with the regiment in the assault on Fort Fisher, N. C, and seriously wounded Jan. 16th, 1865, by the explosion of a magazine. Sent to hospital at Fortress Munroe,. Va. (See Co. A, 48th Reg. Mass. Inf.) NEWBURYPORT MASS. SKETCH OF FORT AT SALISBURY POINT. t,ljt.^ MACAZINC«. Section pn AB. Xi) Section on CD. ■g ; .f SCALCOr 5fiCTI0N« /"TO so' ■If v J» ■rr 9f t «e i» a* JO «• te .J-t L— 1 1— I ■— SCALE Of PtAW /"to yff* *{V NEWBURYPORT IN THE CIVIL WAR, 1865. 219 FORT AT SALISBURY POINT, The fort at the mouth of the Merrimack River on Salis- bury Point was commenced in 1863, and completed the fol- lowing year. It was locally designated Fort Nichols, in honor of Capt. William Nichols of this city, who commanded the privateer Decatur in the War of 1812. This name, however, was not recognized by the War Department. The location of the fort was 700 feet from Badger's Rocks to embrasure No. 7, and 850 feet from embrasure No. 3 to what was at that time high-water mark on the ocean face. The range of gun No. 9 was a little west of north. Neither the scale of the fort nor that of the sections will apply to this cut, as the original sketch was considerably reduced to con- form to the size of the book. The greatest external diameter was from the angle of No. 1 gun to that of No. 7, which was 350 feet. The interior of the bombproof quarters was 90 feet by 12. The accompanying cut shows in plan and sections the completed fort, giving the positions of the guns, the maga- zines, and the bombproof quarters. It was originally intended to mount one 12-pounder siege gun and 9 rifled 32-pounders in the fort; but the armament on June 30th, 1866, and June 30th, 1867, was: one 12-pounder smooth-bore siege gun on a wooden carriage, mounted in barbette on the northeast face; three 8 in. smooth-bore guns, on iron casemate carriages, mounted at embrasures Nos. 1, 2, and 3; three 42-poimder rifled guns on wooden casemate carriages, mounted at em- brasures Nos. 4, 5, and 6. These guns commanded the nar- row entrance to the harbor between Salisbury Point and Plum Island. The embrasures are numbered by the figures 1 to 9. After the completion of the fort, its garrison con- sisted of a sergeant and a small number of men sent from other fortifications along the coast. 220 NEWBURYPORT IN THE CIVIL WAR, 1865. SKETCH OF THE COMPANIES RECRUITED IN NEWBURY- PORT FOR THREE YEARS' SERVICE. FORTIETH REGIMENT NEW YORK INFANTRY (MOZART regiment). This regiment, to which four companies from Massa- chusetts — one each from Newburyport, Cambridge, Milford, and Lawrence — were attached, was organized at Yonkers, N.Y., June 27th, 1861, to serve for three years. Company B was organized in this city, and known as the National Guards. The regiment left New York July 4th, and was assigned to Gen. Phil Kearney's Brigade, which subsequently became a part of the Third Army Corps. It took part in the Peninsular campaign under General McClellan, and remained in the Army of the Potomac during its term of service. It sustained an unusual loss in battle, and in its number of killed stands next to the head in the list of New York infantry regiments. Its aggregate membership was large, owing to transfers from other regiments. The casualties in the regiment were: killed and mortally wounded, 238; died of disease, accidents, etc., 127; died in Confederate prisons, 45; total, 410. The original members of the regiment were mustered out in July. 1864. The official list of battles in which the regiment bore an honorable part is as follows : — Yorktown, Va., Williamsburg, Va., Fair Oaks, Va., Glen- dale, Va., Malvern Hill, Va., Second Bull Run, Va., Chan- tilly, Va., Fredericksburg, Va., Chancellorsville, Va., Gettys- burg, Pa., Mine Run, Va., Wilderness, Va., Spottsylvania, Va., North Anna, Va., Tolopotomy, Va., Cold Harbor, Va., Petersburg, Va., Strawberry Plains, Va., Poplar Spring Church, Va., Deep Bottom, Va., Boydton Road, Va., Siege of Peters- burg, Va. NEWBURYPORT IN THE CIVIL WAR, 1865. 221 SEVENTEENTH REGIMENT MASSACHUSETTS INFANTRY. This regiment was recrmted at Camp Schonler, Lynnfield, during the summer of 1861, and with the exception of two companies was recruited in Essex County. Company A, known at the time of recruiting as the "City Greys," was from Newburyport. The regiment left the State August 23d for Baltimore, Md., forming part of the forces under General Dix. In the spring of 1862 it was transferred to New Berne, N.C., and remained in that department until the close of the war. It was mustered out of service July 11th, 1865. Total membership of regiment during its term of service: officers, 88; enlisted men, 1,658; aggregate, 1,746. The casualties were: killed and died of wounds, 19; died of disease or acci- dent, 87; died as prisoners, 51; total, 157. The following is a list of the engagements in which the regi- ment participated: — New Berne, N.C., Batchelder's Creek, N.C., Kinston, N.C. Washington, N.C, Whitehall, N.C, Wise's Fork, N.C, Golds- boro, N.C THIRTY-FIFTH REGIMENT MASSACHUSETTS INFANTRY. The Thirty-fifth Regiment was organized at Lynnfield, and left the State Aug. 22d, 1862. Company B was recruited by Capt. Albert W. Bartlett, and left the State as color com- pany. After a short stay at Arlington Heights, it was assigned to the second brigade, second division. Ninth Army Corps, commanded by Gen. A. E. Burnside. It participated in the Maryland campaign under General McClellan, and after the battle of Fredericksburg in 1862 it went to Newport News, Va. From there it was sent to join General Burnside in the department of Ohio, and assigned to duty in the interior of Kentucky. In June, 1863, it joined General Grant's forces at Vicksburg, Miss., when after its surrender, July 4th, 1863, it followed General Johnston from the Big Black River to Jack- son, investing the city. Returning to Kentucky August 14th it moved with the Corps to Knoxville, Tenn., and was in the city during the siege by General Longstreet's forces. In April, 1864, 222 N:EWBUTIYP0RT in the civil war, 1865. the regiment returned with the Corps to the Army of the Potomac, taking part in the advance from the Wilderness to Petersburg under General Grant. During the siege it took an active part at the crater July 30th. After the surrender of General Lee at Appomattox, the regiment was sent to Alex- andria, Va., where it remained until the grand review at Washington, May 23d, 1865. On June 9th the regiment was mustered out of service, and arrived in Boston June 13th. The following is a list of the engagements in which the regi- ment participated : — South Mountain, Md., Antietam, Md., Fredericksburg, Va., Vicksburg, Miss., Jackson, Miss., Campbell's Station, Tenn., Siege of Knoxville, Tenn., Spottsylvania, Va., North Anna River, Va., Cold Harbor, Va., Bethesda Church, Va., Siege of Petersburg, Va., Petersburg Mine, Va., Weldon Railroad, Va., Poplar Spring Church, Va., Jones House, Petersburg, Va., Fort Sedgwick, Va. Present at White Sulphur Springs, Va., Wilderness, Va., Hatcher's Run, Va., and Fort Mahone, Va. The total membership of the regiment during its term of service was 1,526 officers and enlisted men; 148 of the number were killed in action or died of wounds; 68 died of disease, etc., and 33 died in Confederate prisons. The total killed and wounded in the regiment was 539 men. Casualties in Company B (Newburtport Company). Original membership of company: officers and enlisted men, 99; killed or died of wounds, 11; died of disease, etc., 4; discharged for wounds, 15; transferred to V. R. Corps, 9; discharged for disability, 32; transferred to Regular Army, 1; resigned commissions, 2; deserted, 4; leaving 21 members who were discharged at the end of the war. In addition to the 138 men in the regiment credited to Newburyport, the city furnished eleven more men who were, with three exceptions, counted on the quota of Newburyport, making the aggregate of 149 officers and men belonging to this city who served in the regiment. From this number, 15 were killed in action or died of wounds, 7 died of disease, etc.; and 36 were wounded in action; 33 served until the end of the war. NEWBURYPORT IN THE CIVIL WAB, 1865. 223 NUMBER OF MEN FURNISHED BY NEWBURYPORT. The number of men called for from Newburyport during the war was twelve hundred and ninety- three (1,293). Those who so promptly responded to the first call of the President in April, 1861, and were mustered into the United States service for three months, and those who served for ninety and one hundred days, were not counted on the quota of the city. ^ The city sent to the field, not including those in the 40th New York Infantry (Mozart), thirteen hundred and sixty-three (1,363) men, which according to credits allowed by the Department was seventy (70) men more than she was required to furnish. To ascertain more correctly the number of men which the city actually furnished during the war, and for whom she should have received credit, there should be added to the 1,363 men credited to her, the 101 men in Company B, 40th New York Infantry (Mozart), whose credits were transferred by the War Department from New York to Massachusetts in 1863; also the 35 men enlisted after the city's quota for 1862 had been filled, and who by a ruling of the Provost-Marshal- General were not allowed to count on the next quota, and the 12 recruits sent to camp under the call for October 17th, 1863, in excess of the contingent called for and for whom no credits were given. We find the aggregate number of men fur- nished by the city to have been 1,511, which was an excess of 218 men over all demands made upon the city during the war. AMOUNT EXPENDED BY NEWBURYPORT. From the History of Massachusetts in the Civil War by Adjutant-General Schouler, we find that the amount of money appropriated and expended by the city on account of the war, exclusive of State Aid, was $123,817.89. In addition to this, $6,300.00 were voluntarily contributed by private citizens. The amount of money raised and expended by the city in the payment of State Aid to the families of volunteers dm-ing the four years of the war, and afterwards reimbursed by the Commonwealth, was as follows: In 1861, $6,322.45; in 1862, $25,000.00; in 1863, $35,988.25; in 1864, $27,000.00; in 1865, $16,000.00 ; total amount, $110,310.70. 224 NEWBI7KYP0RT IN THE CIVIL WAR, 1865. NEWSPAPER CORRESPONDENTS. From the departure of the first company from Newburyport in April, 1861, to the disbanding of the army in 1865, the Daily Herald printed communications from the various locations in both the Army and Navy in which the soldiers and sailors from Newburyport were situated. The earliest of these letters were from " Essex," who was with the 8th Mass. Infantry from Mas- sachusetts to Washington, and later in the Department of the Gulf. Letters signed "A," who was a member of Company A, 17th Mass. Infantry, were continuous from early in 1861 until 1864. Communications signed " J. D. P." and " E. L. D." were from graduates of the Herald office who served with the 23d Mass. Infantry in North Carolina. The following will show who the regular or occasional corre- spondents to the Herald were during the war period : — Essex. Capt. George Creasey, 8th and 30th Mass. Inft. " A ". Joseph Alley, Jr., Co. A, 17th Regt. Mass. Inft. J. D. P. John D. Parsons, Co. I, 23d Regt. Mass. Inft. D. P. M. Col. David P. Muzzey, 3d Regt. Mass. Cav. O. Ogden H. Smith, West Newbiiry, 19th Regt. Mass. Inft. B. R. K. Benjamin R. Knapp, Correspondent Chicago Tribune. H. A. S. Henry Atkms Stone, Sergt.-Maj., 8th Regt. Me. Inf. E. L. D. Edward L. Davenport, Sergt. Co. I, 23d Regt. Mass. Inft. M. O. H. M. Otis HaU, Pay Dept., U. S. Navy. " B ". Capt. WilUam H. Bent, 35th Regt. Mass. Inft. S. C. P. Stephen C. Pearson, Co. B, 40th New York Inft. W. F. C. WUliam F. Chase, Acting Master, U. S. N. 0. S. B. Rev. O. S. Butler. H. W. M. Capt. Henry W. Moulton, 32d Regt. Mass. Inft. A. P. Ariel Peabody, Sergt. 2d, U. S. Sharpshooters (Berdan's). 1. S. C. Isaac S. Cushman, Chap. 33d Regt. Mass. Inf. H. H. F. Henry H. Foster, Capt. 40th Regt. N. York Inft. M. F. C. Moses F. Carr, West Newbury, Co. A, 19th Regt. Mass. Inft. W. A. G. WUliam A. Goodwin, Co. A, 8th Regt. Inft., M.V.M. M. S. Mo.ses Sweetser, Army Sutler. Wellwood. Calvm M. Woodward, Capt. Co. A, 48th Regt. Inft., M.V.M. Yankee. James W. Coffin, Gunboat Seneca, U. S. N. J. B. R. John B. Reed, Co. B., 40th Regt. New York Inft. (Mozart). NEWBURYPOET IN THE CIVIL WAR, 1865. 225 T. E. C. Thomas E. Cutter, Q.-M. 35th Regt. Mass. Inft. C. H. C. Charles H. Coffin, Co. F, 1st Regt. Mass. Inft. I. C. Irving R. Clark, Corp. Co. F, 27th Regt. Mass. Inft. Is. C. Leverett C. Clark, Co. F., 27th Regt. Mass. Inft. A. H. F. Andrew H. Frame, Co. A, 35th Regt. Mass. Inft. G. Adolphus W. Greeley, Co. B, 19th Regt. Mass. Inft. Shooter. William H. P. Howard, Corp. Co. A., 23d Regt. Mass. Inft. B. C. C. Benjamin C. Crabtree, Co. B, 35th Regt. Mass. Inft. ARMY NURSES. The only representative of this class of noble, patriotic, and self-sacrificing women from our city during the war, was Mrs. Sarah E. Smith, daughter of Jeremiah and Abigail Downs, who devoted several months of faithful and earnest work in caring for the sick and wounded soldiers in the army hospitals. Mrs. Smith was born in 1831; died January 2d, 1873, buried on New Hill. VETERAN RESERVE CORPS. The organization of the Invalid or Veteran Reserve Corps was begun in April, 1863, by which it was proposed to retain the services for garrison, hospital and provost duty, of that class of deserving officers and men, who from wounds received in action or disease contracted in the service, were unfit for further duty in the field, and who would otherwise be dis- charged, but were still able to perform fight duty ; also to bring back for fike purposes, those who had previously been discharged as unfit for active service, and not fiable to draft. The Corps numbered June 1st, 1865, 762 commissioned oSicers, and 29,852 enlisted men, many of whom remained in the service long after the close of the war. Individual Records OF MEN WHO SERVED TO THE CREDIT OF NEWBURYPORT IN THE ARMY AND NAVY. 228 NEWBURYPORT IN THE CIVIL WAR. EXPLANATORY. The following pages embrace the individual records of those who served in the Army and Navy to the credit of Newbury- port during the rebellion — a list of those killed in action or died of wounds, and so far as it has been possible to ascertain, the names of those wounded in battle — a list of commissioned officers from Newburyport with the highest rank attained during their term of service, also the records of many natives and long residents of the city who served to the credit of other states, or to other cities and towns in our own state. Finally, the roster of the Gushing Guards, Company A, 8th Reg. of Inft., M. V. M. United States Volunteers, in the war with Spain. ABBREVIATIONS. A. C. Army Corps. Mass. Massachusetts. Actg. Acting. Mus. Mustered. Asst. Assistant. M.V.M. Mass. Volunteer Militia, Bat'ln Battalion. Nat. Cem . National Cemetery. Bur. Buried. Ord. Ordinary. Capt. Captain. Priv. Private. Cav. Cavalry. Q. M. Quartermaster. Ck). Company. Recvg. Receiving. Col. Colonel. Re-enlis. Re-enlisted, Commis . Commissioned, Regt. Regiment. Cred. Credited. Res. Residence, Dep. Department. Sea. Seaman. Disab. Disability. Sergt. Sergeant. Disch. Discharged. Sqdn. Squadron. Enlis. Enlisted. S. S. Sharpshooters. Exp. Expiration. Transf. Transferred. Genl. General. Unat. Unattached. G. 0. General Order. U. S. A. United States Army, H. A. Heavy Artillery. U. S. N. United States Navy. Inft. Infantry. V. R. C. Veteran Reserve Corps. Lands. Landsman. Vols. Volunteers. L. Art. Light Artillery. Wds. Wounds. Lieut. Lieutenant. Yis. Years. INDIVIDUAL KECORDS OF MEN CREDITED TO NEWBURYPORT. ARMY. AD.\MS, SELWYN POOR. Bom at Bradford, Mass., Sept. 13th, 1833. Son of Samuel and Sarah B. Adams. Res. Newburyport. Enlis. Aug. 6th, 1862, mus. Corp. Co. B., 35th Reg. Mass. Inf., Aug. 11th, 1862, for 3 yrs. In 9th Army Corps, Army of the Potomac. Promoted Sergt. Nov. 1st, 1862. First Sergt. Aug. 1st, 1864. Present at the battles of South Mountain and Antietam, Md., Sulphur Springs and Fredericksburg, Va., 1862. Detailed Sergt. Headqtr. Guard, May, 1863, Siege of Knoxville, Tenn. Sent to hospital Aug. 15th, 1864. Ret. to reg., Feb. 8th, 1865. In front of Petersburg, Va., 1865. Disch. with reg., June 9th, 1865, end of war. Died at Newburyport, Nov. 21st, 1895, bur. on New Hill.* ADAMS, DAVID J., Jr. Bom at Newburyport, Sept. 10th, 1844. Son of David J. and Sarah C. Adams. Enlis. May 2d, mus. May 3d, Priv. 3d unat. Co. Inf., M. V. M., for 90 days. Garrison duty at Forts Lee and Pickering, Winter Island, Salem Harbor. Disch. Aug. 5th, 1864. Exp. term. Died May 25th, 1881, bur. at Newbury. ADAMS, JOHN. Res. NewburjTJort. Mus. Dec. 22d, 1862, Priv. Co. D, 2d Reg. Mass. Cav., for 3 jts. Deserted Dec. 22d, 1862. AD.AMS, JOSEPH E. Res. Newburyport. Mus. Priv. m 20th Reg. Mass. Inft., March 3d, 1862. Died at Raleigh, N.C., Aug. 8th, 1865. Buried in Na- tional Cemetery at Raleigh, N.C., Section 6, Grave No. 6. ADAMS, PHILIP TYLER. Bom at Newbury, Mass., July 5th, 1842. Son of Philip D. and Ruth (Coffin) Adams. Enlis. as Priv., Aug. 21st, and mus. Sept. 16th, 1862, in Co. A, 48th Reg. Inft., M. V. M., for 9 mo. En- gagements at Plain's Store and siege of Port Hudson, La., 1863. Disch, with regiment, Sept. 3d, 1863. Exp. of term. ADAMS. HAZEN MICHAEL. Bom at Newbury, Mass., Aug. 18th, 1832. Son of Asa and Nancy L. Adams. Mus. Priv. May 3d, 1864. 3d Unat. Co. M. V. M., for 90 days. Garrison duty Forts Lee and Pickering, Salem Harbor. Disch. Aug. 5th, 1864. Exp. of term. AHERN, THOMAS. Bom County of Cork, Ireland, 1830. Son of Morrisy and Catharine Ahem. Enlis. May 10th, mus. July 21st, 1861, Priv. Co. A, * Now known as Highland Cemetery. 229 230 NEWBURYPORT IN THE CIVIL WAR. 17th Reg. Mass. Inft. for 3 yrs. In engagements at Trenton, Kinston, Whitehall, Goldsboro, N.C., 1862; Blount's Mills, Washington, N.C., 1863; Raleigh and Kinston, N.C., 1865. Disch. Jan. 4th, 1864, to re-enlis. Mus. Jan. 5th, 1864, for 3 yrs. in same company. Disch. July 11th, 1865, end of war. AKERMAN, JOHN OLIVER. Bora at Newburyport, Feb. 13th, 1838. Son of Oliver M. and Elizabeth Akerman. Enlis. Aug. 9th, mus. Aug. 11th, 1862, Priv. Co. B, 35th Reg. Mass. Inft., for 3 yrs., 9th Army Corps, Army of the Potomac. Battle of South Mountain, Sept. 14th, 1862, injured and sent to hospital. Disch. for disab. by order of Gen. Brown, Jan. 27th, 1863. Died at Newburyport, Mass., March 15th, 1895, bur. at Oak Hill Cemetery. ALBEE, JAMES H. Res. Newburyport. Bora at Hallowell, Me. Son of Hiram and Lucinda Albee. Mus. Priv., Oct. 21st, 1862, Co. E, 48th Reg. Inft., M. V. M., for 9 mo. With regiment in the Louisiana campaign. Disch. Sept. 3d, 1863. Exp. term. ALLEN, JOSEPH. Res. Newburyport. Born at Boston, March 17th, 1819. Son of John and Mary M. Allen. Enlis. Aug. 23d, mus. Sept. 16th, 1862. Priv. Co. A, 48th Reg. Inft., M. V. M., for 9 mo. With regiment in Lou- isiana. Wounded in left hand at Plain's Store, La., May 21st, 1863, Disch. with company, Sept. 3d, 1863. Exp. term. ALLEY, JOSEPH, Jr. Bora at Newburyport, Mass., March 9th, 1832. Son of Joseph and Lucy B. Alley. Enlis. May 10th, mus. July 21st, 1861, Priv. Co. A, 17th Reg. Mass. Inft., for 3 yrs. In engagements at Kinston, Trenton, Little Washington, Goldsboro, Whitehall, and Swift Creek Bridge, N.C. Disch. Aug. 3d, 1864. Exp. term. Re-enlis. and mus., Sept. 9th, 1864, in 13th Co. V. R. Corps. Disch. Nov. 15th, 1865, end of war. Died at Newburyport, Nov. 9th, 1870, buried on New Hill. AMBROSE, JOHN BENNETT. Bora at Boston, 1838. Son of Richard and Ann Ambrose. Enlis. .\pril 16th, mus. April 30th, 1861, Priv. Co. A (Gush- ing Guards), 8th Reg. Inft., M. V. M. for 3 mo. With regiment from Annapolis to Washington, guard duty at Relay House on Baltimore & Ohio R. R. Disch. with regiment, Aug. 1st, 1861. Re-enUs. and mus. as Priv., Sept. 3d, 1861, 1st Co. Mass. S. S., for 3 yrs. Absent since Sept. 17th, 1862. Dropped from the rolls, Aug. 15th, 1863, Adjt.-Genl.'s Report. ANDERSON, JAMES. Res. Newburyport. Born at Pictou, N.S., AprU 23d, 1827. Son of Robert and Jane (Cassidy) Anderson. EnUs. Aug. 6th, mus. Aug. 11th, 1862, as Priv. Co. B, 35th Reg. Mass. Inft. for 3 yrs., 9th Army Corps, Army of the Potomac. In battles of South Mountain, An- tietam. Sulphur Springs, 1862, Jackson, Miss., July 11th to 17th, 1863. Promoted Corporal Oct. 26th, 1863. Campbell's Station, Tenn., and INDIVIDUAL KECORDS, ARMY. 231 wounded in hand Nov. 16th, 1863, Siege of Knoxville, Tenn. Promoted Sergt. Jan, 9th, 1864. Cold Harbor, Siege of Petersburg, Va., Mine at Petersburg and wounded through both legs July 30th, 1864. Sent to Mt. Pleasant Hospital, Washington, D.C., Aug. 1st, 1864. Trans, to Vet. R. Corps. Disch. Aug. 9th, 1865, end of war. Died in Newbury- port, Sept. 4th, 1894. ANDREWS, EDMUND Q. Res. Newburyport. Born at Essex, Mass., April 29th, 1842. Son of William A. and Esther B. Andrews. Enlis. at New- buryport, May 1st, mus. June 19th, 1861, Priv. Co. B, 40th Reg. N.Y. Inft. (Mozart Regiment), Vol., for 3 yrs., 3d Army Corps, Army of the Potomac. Siege of Yorktown, Williamsburg, May 5th, Fair Oaks, and wounded June 1st, 1862. Hospital at David's Island, N.Y. harbor. Fur- loughed July 5th, 1862, for 30 days. Rejoined regt. Disch. for disab. Sept. 14th, 1862. Re-enlis. in Co. B, 1st Reg., V. R. C, at Washington, D.C., May 6th, 1864, and credited to Worcester, Mass. Disch. Aug. 2d, 1866. Services no longer required. ANDREWS, WILLIAM. Res. Newburyport. Born at Blue HUl, Me., Sept. 29th, 1826. Son of Jeremiah E. and Mary Jane Andrews. Enlis. at New- buryport, July 26th, mus. Aug. 9th, 1862, Priv. Co. A, 35th Reg. Mass. Inft., for 3 yrs. Engagements at South Mountain, Sept. 14th, Antietam, Sept. 17th, 1862, and wounded. Sent to U.S. Genl. Hospital, Baltimore, Md. Disch. for wounds, Feb. 19th, 1863, by order of Maj.-Genl. Schenck. Died at Portsmouth, N.H., Dec. 28th, 1895, bur. in Newburyport, Oak Hill. APT, JAMES. Res. Newburyport. Born at Digby, N.S., Oct. 20th, 1828. Son of Jacob and Elizabeth Apt. Enlis. at Newburyport, Aug. 6th, mus. Aug. 11th, 1862, Priv. Co. B. 35th Reg. Mass. Inft., for 3 yrs., 9th Army Corps, Army of the Potomac. In battle of South Mountain, Sept. 14th, 1862. Disch. for disability at McKim's Mansion Hospital, Baltimore, Md., Jan. 22d, 1863, by order of Maj.-Genl. Schenck. ARMSTRONG, GEORGE A. Born at Newburyport, Mass., Sept. 17th, 1842. Son of George W. and Caroline (Barber) Armstrong. Enlis. at Newbury- port, Aug. 29th, mus. Sept. 28th, 1861, Priv. in Co. A, 23d Reg. Mass. Inft., for 3 yrs. With regiment in Burnside's expedition to North Caro- lina, 1862, New Berne, Kinston, wounded in right leg at Whitehall, N.C., Dec. 16th, 1862. Taken prisoner at Cold Harbor, Va. Disch. Oct. 13th, 1864. Exp. term of service. ARMITAGE, CHARLES E. Bom at Newburyport, Aug. 7th, 1844. Son of George and Elizabeth Armitage. Enlis. at Newburyport, May 2d, and mus. May 3d, 1864, Priv. 3d Unat. Co., M. V. M., for 90 days. Garrison duty at Forts Lee and Pickering, Winter Island, Salem Harbor, Mass., during term of service. Disch. Aug. 5th, 1864. Exp. term. 232 NEWBURYPORT IN THE CIVIL WAR. ASH, DAVID B. Bom at Newburyport, Sept. 2d, 1841. Son of David C. and Sarah C. Ash. Enlis. July 26th, mus. Aug. 28th, 1861, Priv. Co. B, 19th Reg. Mass. Inft., for 3 yrs., 2d Army Corps, Army of the Potomac. En- gagements at Ball's Bluff, Yorktown, West Point, Fair Oaks. Woimded June 25th, 1862, right arm amputated. Died at New York, July 25th, 1862, bur. at Cyprus Hill, National Cemetery, N.Y., Grave No. 258. ATKINSON, JOHN WILLIAM. Bom at Newbury, Feb. 16th, 1838. Son of Josiah Little and Elizabeth Atkinson. Enlis. at Newburyport, May 1st, mus. June 27th, 1861, Priv. Co. B, 40th Reg. New York Inft. (Mozart Regiment), for 3 yrs.. Army of the Potomac. Engagements, Siege of Yorktown, Williamsburg, May 5th, Fair Oaks, May 31st, Front of Rich- mond, White Oak Swamp, Jime 30th, Frazier's Farm, Malvem HiU, July 1st, Bull Run, Aug. 30th, Chantilly, Sept. 1st, and Fredericksburg, Dec. 13th, 1862. Disch. June 27th, 1864. Exp. term from Co. C. ATKINSON, WILLIAM BARTLETT. Born at Newburyport, April 20th, 1842. Son of John and Hannah (Bartlett) Atkinson. Mus. Sept. 26th, 1862, priv. Co. A, 45th Reg. Inft., M.V.M., for 9 mo. In the following en- gagements, Kinston, N.C., Dec. 14th, Whitehall, N.C., Dec. 16th, Golds- boro, N.C., Dec. 17th, 1862. Disch. July 7th, 1863. Exp. term of service. Died at Newburyport, Sept. 26th, 1895, bur. on Oak Hill. ATKINSON, ALBERT J. Born at Newburyport, Oct. 6th, 1838. Son of Michael and Emeline Atkinson. Mus. May 3d, 1864, Priv. 3d Unat. Co., M. V. M., for 90 days. Garrison duty at Forts Lee and Pickering, Winter Island, Salem Harbor, Mass., during term of service. Disch. Aug. 5th, 1864. Exp. term. ATWOOD, CHARLES M. Bom at Newburyport, Nov. 10th, 1842. Adopted son of Thomas and Adeline Atwood. Enlis. at Newbur;s'port, April 20th, mus. June 14th, 1861, Priv. Co. B, 40th Reg. New York Inft. (Mozart Regiment), for 3 yrs., 3d and 2d Army Corps, Army of the Potomac. Pro- moted Corporal Oct., 1862, Sergt.-Maj., Nov., 1863, but wounded before receiving warrant. In battles of Yorktown, Williamsburg, Seven Pines, Fair Oaks, Cross Keys, White Oak Swamp, Malvem Hill, 2d Bull Rim, Chantilly, Kelley's Ford, Fredericksburg, Va., 1862. Wounded in left shoulder at Locust Grove, Va., Nov. 27th, 1863. Disch. June 15th, 1864, in New York City, by Capt. Henry A. EUis, 17th U.S. Inft., mustering oflficer. ATWOOD, GEORGE H. Born at West Newbury, Mass., Feb. 8th, 1846. Son of Jabez and Margaret A. (Foster) Atwood. Mus. Sept. 24th, 1862, Priv. Co. B, 48th Reg. Inft., M. V. M., for 9 mo. Army of the Gulf. With regiment at Port Hudson, La. Disch. Sept. 3d, 1863. Exp. term of service. Died at Newburyport, May 12th, 1864, bur. at Newbury. INDIVIDUAL RECORDS, ARMY. 233 ATWOOD, CHARLES. Age 42 years. Enlis. at Newburyport, mus. Aug. 9th, 1862, Priv. Co. A, 35th Mass. Inf. Deserted Aug. 24th, 1862. AUBIN, THOMAS. Bom at Newbury, Mass., 1843. Son of Thomas and Phoebe Aubm. Enlis. at Newburyport, mus. July 23d, 1864, Priv. Co. H. (Cushing Guards), 60th Reg. Inft., M.V.M., 100 days. Guarding camp of rebel prisoners at Indianapolis, Ind., during term of service. Disch. Nov. 30th, 1864. Exp. term. AUBIN, JOHN. (Adjt.-Genl. Records says John Austin, Aubin correct). Res. Newburyport. Bom at Newbury, Mass., in 1831. Son of John and Martha (Ball), Aubm. Mus. Nov. 18th, 1861, Priv. Co. F, 31st Reg. Mass. Inft., for 3 yrs., Dept. of the Gulf. Disch. for disab. Feb, 28th, 1862. Died Nov. 8th, 1882, bur. at Newbury, Mass. AUSTIN, ALBERT F. Res. Newburyport. Bom at Bradford, Vt., Nov. 30th, 1840. Son of Moody and Abigail C. (Martin) Austin. EnUs. May 10th, mus. July 21st, 1861, Corporal Co. A, 17th Reg. Mass. Inft., for 3 yrs. Promoted Color-Sergt. With regiment at Trenton, Kinston, Goldsboro, N.C., 1862. Provost guard duty at New Beme, N.C., Jan., 1863, Blount's Creek, Winton, 1863. Re-enlis. for 3 yrs., mus. in same company Jan. 5th, 1864. Engagements at Batchelder's Creek, Washington, Goldsboro 2d, N.C., 1864, Raleigh, N.C., 1865. Disch. with regiment, July 11th, 1865, end of war. Died at HaverhUl, Mass., April 9th, 1880, bur. at Newburyport. AUSTIN, BENJAMIN. (Correct name, Benjamin M. Austin.) Res. Newbury- port. Bom at PeppereU, Mass., July 12th, 1837. Son of Moody and Abi- gail C. (Martin) Austin. Mus. Nov. 14th, 1861, Priv. Co. C. 11th Reg. Mass. Inft., for 3 jts.. Army of the Potomac. Engagement at Williams- burg, Va., May 5th, 1862. Sent to Adams House Hospital, Baltimore, Md., May 6th, 1862. Disch. for disab. March 24th, 1863. AUSTIN, JOHN A. Bom at Newburyport, Dec. 7th, 1846. Son of George H. and Haimah (Eaton) Austin. Enlis. at Newburyport, Sept. 16th, mus. Priv, in 12th Unat. Co. Mass. H. A., subsequently 3d Reg. Mass. H. A,, Nov. 20th, 1863, for 3 yrs. With Co, at Winter Island, Salem Harbor, and Regt. at Fort, Landers Lincoln, and Reno, defences of Washington, D.C. Disch. with regiment. Sept, 18th, 1865, AYERS, CHARLES LEONARD, Bom at Portsmouth, N.H., Jan. 1st. 1838, Son of Charles W, and Martha Ayres. Res. Newburyport. 2d Lieut. 3d Unat. Co. Inft., M. V, M, Mus. May 3d, 1864, for 90 days. Gar- rison duty at Forts Pickering and Lee, Winter Island, Salem Harbor, Mass, Mus. out Aug. 5, 1864. Commissioned 2d Lieut., 27th Unat, Co, Mass, H, A, (subsequently Co, M. 4th Reg. Mass. H. A.) Aug. 18th, 1864, 234 NEWBURYPORT IN THE CIVIL WAR. for 1 yr. Garrison duty at Forts Whipple and Williams, defences of Washington, D.C. Mus. out June 17th, 1865, end of war. BACKUS, JOSEPH H. Res. Newburyport. Bom at Hyannis, Mass., Jan. 7th, 1829. Son of Joseph and Tryphosa (Lawrence) Backus. Mus. Oct. 5th, 1861, Musician in band of 22d Mass. Inft., for 3 yrs. Disch. Aug. 11th, 1862, at Harrison's Landing, Va., by Genl. Order War Dep., discharging regimental bands. BAHAN, WILLIAM. Res. Newburyport, age 21 years. EnUs. Sept. 12th, mus. Sept. 15th, as Priv. Co. A, (Cushing Guards), 8th Reg. Inft., M. V. M., for 9 mo. With regiment in North Carolina. Garrison duty at Fort Parke, Roanoke Island, N.C., from Dec. 4th, 1862 to July 12th, 1863. Disch. Aug. 7th, 1863. Exp. term of service. BALL, EDWIN. Enlis. and mus. as Priv. in Veteran Reserve Corps, Aug. 15th, 1864. Credited to Newburyport, receiving $325 bounty. Sent to Gallop's Island, Boston Harbor, ret. to Newburyport on leave. De- serted and went to Canada. Previously served in Co. I, 6th Vt. Inft. and Salem Cadets, and honorably discharged. BALLOU, FREDERICK D. Res. Newburyport. Born at Boston, Mass., July 25th, 1843. Son of William and Elizabeth A. Ballou. Enlis. May 1st, mus. June 14th, 1861, Priv. Co. B, 40th Reg. New York Inft. (Mozart Regiment), for 3 yrs, 3d Army Corps, Army of the Potomac. Engage- ments, Siege of Yorktown, Williamsburg, Va., May 5th; Fair Oaks, Va., May 31st; White Oak Swamp, Va., June 30th; Charles City Crossroads, Malvern Hill, Va., July 1st; 2d Bull Run, Va., Aug. 30th; Fredericksburg, Va., Dec. 13th, 1862; and taken prisoner, sent to Richmond, Va., paroled, died June 21st, 1863, at Camp Parole Hospital, Annapolis, Md., bur. at Annapolis, Md. BALLOU, EDWARD F. Res. Newburyport. Born at Boston, July 2d, 1841. Son of William and EUzabeth A. Ballou. Enlis. May 1st, mus. Jime 14th, 1861, Sergt. Co. B, 40th Reg. New York Inf. (Mozart Regiment), for 3 yrs., 3d Army Corps, Army of the Potomac. Disch. for disability June, 1861, at Williamsburg, N.Y. (See Naval Record, cred. to Roxbury, Mass. BAMFORD, JOSEPH ALEXANDER, Jr. Born at Newburyport, Jan. 13th, 1827. Son of Joseph A. and Lucy E. Bamford. Mus. Sept. 15th, 1862, Priv. Co. A, (Cushing Guards) 8th Reg. Inf., M. V. M., for 9 mo. With regiment in North Carolina. Garrison duty at Fort Parke, Roanoke Island, N.C. Disch. Aug. 7th, 1863. Exp. term of service. Re-enlis. in Co. D, 4th Reg. Mass. Cav., mus. Jan. 9th, 1864, for 3 \ts. Trans, to U.S. Navy, Jan. 9th, 1864, at Port Royal, S.C. Disch. Aug. 26th, 1865, from the South Carolina. Died at North Cohasset, Mass., Dec. 25th, 1876, bur. at Newburyport on New Hill. rNDIVIDUAL RECORDS, ARMY. 235 BARKER, GEORGE. Res. Newburyport. Born at Methuen, Mass., Jan. 10th, 1830. Son of Elisha and Charlotte (Emery) Barker. Mua. 1st Lieut, of Co. A (Gushing Guards), 8th Reg. Mass. Inft., M. V. M., for 3 mo. One of the first to leave Newburyport on the morning of April 16th, 1861. With the regiment from Annapolis to Washington, April, 1861. Guard duty at Relay House, Baltimore & Ohio R. R., mus. out Aug. 1st, 1861. Exp. term. Commissioned 1st Lieut. Co. I, 30th Reg. Mass. Inft., for 3 yrs., mus. Feb. 20th, 1862. Mus. Captain Oct. 22d, 1863. Dept. of the Gulf, 19th Army Corps. With regt. at New Orleans, La. En- gagement at Baton Rouge, La., Aug. 5th, 1862, Port Hudson Campaign imder Genl. Banks, engaged at Plain's Store, May 21st, Port Hudson, May 29th, Donaldson ville, La., July 13th, 1863. Shenandoah Valley under Gen. Sheridan, Winchester, Fisher's Hill and Cedar Creek, Va., 1864. With regiment in South Carolina, 1865. Disch. with regiment, July 5th, 1866. The last Mass. regiment mustered out of the United States service. BARLOW, JOSEPH. Born at Newburyport, Sept. 1st, 1833. Son of James R. and Emeline Barlow. Enlis. April 15th, mus. April 30th, 1861, Priv. Co. A (Gushing Guards), 8th Reg. Inft., M. V. M., for 3 mo., one of the first to leave Newburyport on the morning of April 16th. With regiment from Annapolis to Washington, D.C., April, 1861. Guard duty at Relay House on Baltimore & Ohio R. R. Disch. Aug. 1st, 1861. Exp. term. Re- enlis., Sept. 23d, mus. Sept. 28th, 1861, Priv. Co. I, 23d Mass. Inf., for 3 yrs. Bumside's expedition to N.C. Promoted Corporal, Oct. 26th, 1863, sergt., Oct. 19th, 1864. Commissioned 2d Lieut., June 2d, 1865, not mus. In engagements Roanoke Island, New Berne, Kinston, Whitehall, and Goldsboro, N.C, 1862. Re-enlis. and mus. in same company as Sergt., Dec. 3d, 1863. At Drury's Bluff, Cold Harbor, and Siege of Petersburg, Va., 1864. Disch. as Sergt., June 25th, 1865, with regiment, end of war. BARLOW, FRANKLIN. Born at Newburyport, Oct. 14th, 1844. Son of James R. and Emeline Barlow. Mus. Nov. 20th, 1863, Priv. Co. H, 3d Reg. Mass. H. A., for 3 \ts. In the defences of Washington, D.C. Disch. Jan. 7th, 1864, for disab. Re-enlis. and mus. Aug. 16th, 1864, as Priv. Co. B, 35th Mass. Inft. Credited to Lowell, Mass. Disch. May 18th, 1865, end of war. BARNES, JAMES L. Res. Newburyport, age 24 yrs. Enlis., and mus. Aug. 13th, 1862, Priv. in Co. A, 18th Reg. Mass. Inft., for 3 yrs. Army of the Potomac, 5th Army Corps. Engagements, Second Bull Run, Aug. 30th, Antietam, Sept. 17th, 1862. Killed at Fredericksburg, Va., Dec. 13th, 1862. BARNES, JOSEPH. Res. Newburyport. Born in England, April 12th, 1830. Son of John and Betsey Barnes. Enlis. Sept. 12th, mus. Sept. 15th, 1862, Priv. Co. A, 8th Reg. Inft., M. V. M., for 9 mo. Garrison duty 236 NEWBURYPORT LN THE CIVIL WAR. at Fort Parke, Roanoke Island, N.C., from Dec. 4th, 1862, to July 12th, 1863. Disch. Aug. 7th, 1863, with regiment. Exp. term. BARRETT, JAMES. Res. Newburj'port. EnHs. Dec. 11th, mus. Dec. 22d, 1862, Priv. Co. D, 2d Reg. Mass. Cav., for 3 yrs. Deserted, Dec. 22d, 1862. BARTLETT, ALBERT WOOD. Bom at Newburyport, Aug. 18th, 1832. Son of Joseph and Joanna (Jackman) Bartlett; left Newburyport on the morning of April 16th, 1861, in command of the first troops (Gushing Guards) to leave the city. Mus. Captain, April 30th, 1861, Co. A, 8th Reg. Inft., M. V. M., for 3 mo. With regiment from Annapolis to Washington, D.C. Guard duty at Relay House on Baltimore & Ohio R. R. Mus. out Aug. 1st, 1861. Exp. of term. Recruited a company and mus. Captam of Co. B, 35th Reg. Mass. Inft., for 3 yrs., Aug. 8th, 1862. Served in the 9th Army Corps, Army of the Potomac. Present at the battle of South Movmtain, Sept. 14th. Antietam, Sept. 17th, 1862, and killed in action at "Bumside's Bridge." Body brought to Newburyport and buried in Oak Hill Cemetery, Lot No. 557. BARTLETT, EDWARD FRANCIS. Bom at Newburyport, May 30th, 1835 . Son of Joseph and Joanna (Jackman) Bartlett. Enlis. Priv. Sept. 12th, mus. Sergt. Sept. 15th, 1862, Co. A (Gushing Guards), 8th Reg. Inft., M. V.;M., for 9 mo. Garrison duty at Fort Parke, Roanoke Island, N.C., from Dec. 4th, 1862, to July 12th, 1863. Disch. with regiment Aug. 7th, 1863, exp. term. Mus. Sergt. Co. H, 60th Reg. Mass. Inft., M. V. M., for 100 days. With regiment guarding camp of rebel prisoners at In- dianapohs, Ind., during term of service. Disch. Nov. 30th, 1864. Exp. term. BARTLETT, HORACE W. Bora at Newburyport, Feb. 2d, 1839. Son of Horace W. and Ann M. (Currier) Bartlett. Enlis. April 15th, mus. April 30th, 1861, Priv. Go. A (Gushing Guards), 8th Reg. Inft., M. V. M., for 3 mo. With regiment from Annapolis to Washington, D.C. Guard duty on Baltimore & Ohio R.R. Disch. Aug. 1st, 1861, exp. term. Re-€nlis. as Priv., Aug. 7th, mus. Sergt. Co. B, 35th Reg. Mass. Inft., for 3 yrs. Left at Lynnfield, Mass., never joined regiment. Disch. March 4th, 1863, by order of Lieut.-Gol. Samuel W. KeUey, U.S.A. Died at Newbiiryport, Oct. 19th, 1881, bur. on Oak HUl. BARTLETT, MOSES G. Res. Newburyport. Born at Amesbury, Mass., June 21st, 1826. Son of Samuel B. and Rebecca C. Bartlett. EnHs. April 15th, mus. April 30th, 1861, Priv. Go. A (Gushing Guards), 8th Reg. Inft., M. V. M. With regiment from Annapolis to Washington, D.C. Guard duty at Relay House, Baltimore & Ohio R.R. Disch. with regiment, Aug. 1st, 1861, exp. term. Re-enlis. as Priv. Aug. 7th, 1862, mus. Sergt. Aug. 11th, 1862, Co. B, 35th Reg. Mass. Inft., for 3 yrs., 9th INDIVIDUAL EECORDS, ARMY. 237 Army Corps, Army of the Potomac. Appointed Color Sergt. Aug. 21st, 1862. In battle of South Mountain. Wounded in foot at Antietam, Sept. 17th, 1862. Returned to regiment, March, 1863. At Vicksburg, Miss., Jackson, Miss., July 11th to 17th, 1863. Promoted 1st Sergt. Sept. 13th, 1863. Campbell's Station and Siege of KnoxviUe, Tenn., 1863. Spott- sylvania. North Anna River, Cold Harbor, and Siege of Petersburg, Va., 1864. Mine before Petersburg and killed July 30th, 1864. Buried on the field. All bodies of Union soldiers bur. at this point, removed [in 1866, to National Cemetery, at Poplar Grove Church, near Petersburg, Va. BARTLETT, MOSES. Res. Newburyport. Born at Rowley, Mass., 1839. Son of George and Betsey C. Bartlett. Mus. 1st Sergt. Co. A, 1st Bat- talion Mass. H. A., Feb. 25th, 1862, for 3 yrs. Commissioned 2d Lieut. Feb. 18th, 1864. Garrison duty at Fort Warren, Boston Harbor, Mass., until Dec. 24th, 1864. Frontier duty at Champlain, N.Y., until May 13th, 1865. Mus. out June 29th, 1865, end of war. BARTLETT, WILLLA.M HENRY. Born at Newburyport, Sept. 30th, 1843. Son of Henry A. and Hannah Bishop Bartlett. Mus. Priv. in Co. A, 48th Reg. Inft., M. V. M., for 9 mo., Dept. of Gulf. Promoted Corporal Sept., 1862, Sergt. Dec. 11th, 1862. Engaged in assault on Port Hud- son, May 21st, 27th, and June 14th, 1863. Re-enlis. July 25th, 1863, in Co. B, Headqrs. Troops Dept. of Gulf. In command of Guard at Headqrs. Pay Dept. at New Orleans. Disch. July 30th, 1864. Exp. term. BARTLETT, JOSEPH WARREN. Bom at Newbury, Mass., April 5th, 1842. Son of Jonathan and Sarah Bartlett. Mus. Sept. 16th, 1862, Co. A., 48th Reg. Inft., M. V. M., for 9 mo. With regiment in Dept. of Gulf. Disch. Sept. 3d, 1863. Exp. term. BARTLETT, JAMES W. Bom at Amesbury, Mass. Enlis. at Newburyport, July 25th, mus. Aug. 9th, 1862, Priv. Co. A, 35th Reg. Mass. Inft., for 3 yrs., 9th Army Corps, Army of the Potomac. Promoted Corporal, Dec. 29th, 1862, Sergt., Nov. 1st, 1863, 1st Sergt. April 1st, 1864. En- gagements, South Mountain, Antietam, and wounded at Fredericksbiu-g, Dec. 13th, 1862; Vicksburg and Jackson, Miss., KnoxviUe, Tenn. ; woimded at Spottsylvania, May 18th, 1864. Died at Morrison House Hospital, Alexandria, Va., June 6th, 1864. BARTLETT, NICHOLAS W. Bom at Newbury, Mass., Nov. 20th, 1825. Son of Jonathan and Sarah (Bartlett) Bartlett. Enlis. Sept. 12, mus. Wagoner, Sept, 15th, 1862, Co. A (Gushing Guards), 8th Reg. Inft., M. V. M., for 9 mo. With regiment in North Carolina. Disch. Aug. 7th, 1863. Exp. term. Died at Lynn, Mass., June 26, 1895, bur. on New Hill, Newbur5T>ort. 238 NEWBURYPORT IN THE CIVIL WAR. BATCHELDER, JOSEPH C. Bom at Newbury, Aug. 7th, 1835. Son of David Clark and Mary T. (Randall) Batchelder. Enlis. April 15th, mus. Corporal April 30th, 1861, Co. A. (Cushing Guards), 8th Reg. Inft., M. V. M., for 3 mo. With regiment from Annapolis to Washington. Detailed as fireman on Annapolis and Elkridge R.R. Rejoined regi- ment at Washington. Guard duty at Relay House, Baltimore & Ohio R.R. Disch. Aug. 1st, 1861. Exp. term. Subsequently in U.S. Navy. (See Naval Record.) Died at Soldiers' Home, Chelsea, April 11th, 1890, bur. at Newburjrport, New Hill. BATCHELDER, AUGUSTUS H. Bom at Newburyport, July 2d, 1842. Son of Thomas L. and Ruth W. Batchelder. Enlis. Aug. 8th, mus. Aug. 11th, 1862, Priv. Co. B, 35th Reg. Mass. Inft., for 3 yrs., 9th Army Corps, Army of the Potomac. Battle of South Mountain, Sept. 14th, wounded at Antietam, Sept. 17th, 1862. Disch. Nov. 21st, 1862, by Col. S. H. Allen, Military Gov. of Maryland, for disab. Re-enlis. and mus., March 12th,|1864, Priv. Co. H, 59th Reg. Mass. Inft., for 3 yrs. Adjt.-Gen.'s office says, deserted and never returned. BATCHELDER, ALBERT R. Bom at Newburyport, April 6th, 1845. Son of Thomas L. and Ruth W. Batchelder. Mus. Sept. 16th, 1862, Priv. Co. A, 48th Reg. Inft., M. V. M., for 9 mo. Sent to Chesapeake Hospital, Fortress Mvmroe, Va., from transport De Witt Oiinton, by order of regi- mental Surgeon. Aft«r recovery detailed for guard duty at hospital in Hampton, Va. Disch. Sept. 3d, 1863. Exp. term. BATCHELDER, WILLIAM. Res. Newburyport. Bom at East Haverhill, Mass., Jan. 8th, 1822. Son of Ephraim and Lydia (Chase) Batchelder. Enlis. Sept. 12th, mus. Sept. 15th, 1862, Musician Co. A, (Cushing Guards), 8th Reg. Inft., M. V. M., for 9 mo. With regiment in North Carolina. Garrison duty at Fort Parke, Roanoke Island, N.C., from Dec. 4th, 1862, to July 12th, 1863. Disch. Aug. 7th, 1863. Exp. term. BATCHELDER, JOHN WOODBURY. Res. Newburyport. Born at Deer- field, N.H., May 15th, 1842. Son of John B. and Rhoda Batchelder. EnUs. Sept. 12th, mus. Sept. 15th, 1862, Priv. Co. A. (Cushing Guards), 8th Reg. Inft., M. V. M., for 9 mo. Sent to hospital at Roanoke Island, N.C., Dec. 23d, 1862. Detailed for hospital work, Jan. 20th, 1863. Disch. Aug. 7th, 1863, at Wenham, Mass. Exp. term. Died at Haver- hill, Mass., May 27th, 1894, bur. on New Hill, Newburyport. BATTELLE, GEORGE W. Res. Newburyport. Born at Athol, Mass., June 27, 1837. Son of Phmeas P. and Almina (Symonds) Battelle. Erdis. May 1, mus. June 14th, 1861, Priv. Co. B, 40th Reg. N.Y. Inft. (Mozart Regiment), for 3 yrs., 3d Army Corps, Army of the Potomac. With regiment in the Peninsular campaign in 1862. Re-enlis. for 3 yrs. as a INDIVIDUAL RECORDS, ARMY. 239 Veteran, Dec. 29th, 1863. Trans, to Co. C. Taken prisoner at Spott- sylvania, Va., May 12th, 1864; confined at Florence, S.C., and Ander- sonville, Ga. Paroled Dec, 1864. Returned to regiment, April 17th, 1865. Disch. with company, June 27th, 1865. BAXTER, SAMUEL. Res. Newburyport. Born at Boston, Mass., May 13th, 1828. Son of Jonathan and Maria C. (Shepley) Baxter. Enlis. April 15th, mus. April 30th, 1861, 1st Sergt. Co. A (Cushing Guards), 8th Reg. Inft., M. V. M., for 3 mo. One of the first of the company to leave Newburyport on the morning of April 16th, 1861. With regiment from Annapolis to Washington, D.C. Guard dut}^ at Relay House on Balti- more & Ohio R.R. Disch. Aug. 1st, 1861. Exp. term. Re-enlis. Aug. 3d, mus. Aug. 22d, 1861, Sergt.-Major 19th Reg. Mass. Inft., for 3 yrs., 2d Army Corps, Army of Potomac. Commissioned 2d Lieut. Nov. 29th, 1861. With regiment in the Peninsular campaign. Resigned Aug. 1st, 1862. Re-enlis. and mus. Feb. 4th, 1864, Sergt.-Major 57th Mass. Inft., 9th Army Corps, Army of Potomac. Credited to Boston. Disch. July 30th, 1865, end of war. BAYLEY, JOHN R. Born at Newburyport, Feb. 28th, 1838. Son of Robert and Elizabeth R. (Barbour) Bayley. Enlis. Aug. 6th, mus. Aug. 11th, 1862, Priv. Co. B, 35th Reg. Mass. Inft., for 3 yrs., 9th Army Corps, Army of the Potomac. Battles of South Mountain, Sept. 14th, Antietam, Md., Sept. 17th, 1862. Sent to Columbia College Hospital, Washington, D.C, Sept. 18th, 1862. Disch. for disab. Dec. 22d, 1862, by order of Col. H. Day. BEALES, WESLEY L. Res. Newburyport. Enlis. and mus. Aug. 10th, 1864, Priv. Co. G, 29th Reg. Mass. Inft., for 3 years. Army of the Poto- mac. Substitute for John E. Merritt. Disch. for disab. June 22d, 1865. BEAN, FRANCIS HIRAM. Bom at Laconia, N.H., April 29th, 1840. Son of Hiram and Elizabeth F. Bean. Res. Newburyport. Mus. Oct. 1st, 1861, Priv. Co. I, 23d Reg. Mass. Inft., for 3 yn-s. Promoted Corporal, Aug. 19th, 1862, Sergt. July 1st, 1864. With regiment in North Carolina. En- gagements, Roanoke Island, New Berne, Southwest Creek, Kinston, Whitehall, Goldsboro, Wilcox Bridge, N.C., 1862, Trenton and Palmer's Creek, 1864, Drury's Bluff, Va., Cold Harbor, Va., Petersburg, Va., July 10th, 1864. Disch. Oct. 13th, 1864, Exp. term. BECKETT, JAMES. Res. Newburyport, occupation, spinner. Enlis. Dec. 25th, mus. Dec. 26th, 1861, Priv. 6th Mass. Battery L. A., 19th Army Corps, Gulf Dept. Disch. Jan. 5th, 1864, to re-enlis. in same battery as a Veteran. Deserted May 20th, 1864, at Boston, Mass. BENNETT, EDWARD T. Res. Newburyport. Age 21 years. Mus. Sept. 24th, 1862, Priv. Co. B, 48th Reg. Inft., M. V. M., for 9 mo., Dept. of Gulf, 240 NEWBTJRYPORT IN THE CIVIL WAR. 19th Army Corps. Engagements, Plain's Store, May 21st, first assault Port Hudson, May 27th, second assault Port Hudson, June 14th, 1863. Killed in action at Donaldsonville, La., July 13th, 1863. BENNETT MICHAEL. Res. Newburyport. Bom in Ireland, Dec. 18th, 1838. Son of James and Joanna Bennett. Enlis. Sept. 12th, mus. Sept. 15th, 1862, Priv. Co. A (Qishing Guards), 8th Reg. Inft., M. V. M., for 9 mo. With regiment in North Carolina. Garrison duty at Fort Parke, Roanoke Island, from Dec. 4th, 1862, to July 12th, 1863. Disch. at Wenham, Mass., Aug. 7th, 1863. Exp. term. BENSON, JAMES F. Res. Newburyport. Bom at Portsmouth, N.H., July, 1841. Son of Peter M. and Susan F. Benson. Enlis. Aug. 6th, mus. Aug. 11th, 1862, Priv. Co. B, 35th Reg. Mass. Inft., for 3 yrs. Left at Arlington Hospital, Va., sick, Sept. 6th, 1862. Sent to Convalescent Camp, Alexandria, Va. Deserted 1862. BENT, WILLIAM H. Res. Newburyport. Bom at Aylesford, N.S., Dec. 6th, 1842. Son of Dennis and Amy (Beals) Bent. Enlis. July 25th, mus. Aug. 9th, 1862, Priv. Co. A, 35th Mass. Inft., for 3 yrs., 9th Army Corps, Army of the Potomac. Promoted Corporal, Oct. 1st, 1862, Sergt. May 20th, 1863, 1st Sergt. June 20th, 1864. Commis. 1st Lieut. Sept. 6th, 1864, Captain, Nov. 29th, 1864. In action at South Movmtain, An- tietam, Sept., 1862, Vicksburg, Jackson, Miss., July, 1863, siege of Kjiox- ville, Tenn., Nov. and Dec, 1863. On recruiting service. Returned to regiment April |19th, 1864. Spottsylvania, North Anna River, Cold Har- bor, mine before Petersburg, siege of Petersburg, Weldon R.R., and Poplar Grove Church, Va., 1864. Transf. to 29th Mass. Inft. with re- cruits, June 9th, 1865. Disch. July 29th, 1865, end of war. Wrote to Newburyport Herald over the signature of W. H. B. and B. BIERRING, MICHAEL. Res. Boston, Mass. Age 22 years. Mus. Priv. Feb. 14th, 1865, Co. I, 61st Reg. Mass. Inft., for 1 yr.. Army of the Potomac. With regiment in front of Petersburg, Va. Disch. July 16th, 1865, end of BLACK, JOHN. Res. Newburyport. Bora at Derry, N.H., Nov. 22d, 1827. Son of John and Sarah Black. Mus. Nov. 18th, 1861, Priv. Co. C, 11th Reg. Mass. Inft., for 3 yrs., Army of the Potomac. At siege of York- town, Va., Williamsburg, May 5th, 1862, Fair Oaks, May 31st, 1862, Glendale, June 30th, Malvern Hill, Aug. 5th, 1862. Disch. for disab. Aug. 15th, 1862. Died at Newburyport, Aug. 29th, 1862, bur. New Hill. BLAISDELL, DANIEL D. Res. Newburyport. Bom at Newbury, Mass., July 27th, 1847. Son of Levi and Harriet Blaisdell. Enlis. July 26th, mus. Aug. 28th, 1861, Priv. Co. B, 19th Reg. Mass. Inft., for 3 yrs. Disch. for disab. Nov. 15th, 1862. INDIVIDUAL RECORDS, ARMY. 241 BLAISDELL, GEORGE E. Bom at Amesbury, Masa., May 2d, 1838. Son of Ephraim and Mary B. Blaisdell. Enlis. at Newburyport, Aug. 6th, mus. Aug. 9th, 1862, Priv. Co. A, 35th Reg. Mass. Inft., for 3 yrs., 9th Army Corps, Army of the Potomac. Engagements at South Mountain, Sept. 14th, Antietam, Md., Sept. 17th, Sulphur Springs, Va., Nov. 15th, 1862, Vicksburg and Jackson, Miss., July, 1863. Before Petersburg, Va. Disch. June 9th, 1865, end of war. BLAKE, JOHN. Res. Newburyport. Age 30 years. Enlis. Dec. 12th, mus. Jan, 9th, 1864, Priv. Co. D, 4th Reg. Mass. Cav., for 3 yrs. Deserted March 1st, 1864. BODDER, ST. LUKE. Res. Newburyport. Age 22 years, occupation, Sea- man. Enlis. at Newburyport, Aug. 7th, mus. Sept. 3d, 1862, Priv. Co. F, 40th Reg. Mass. Inft., for 3 yrs. On picket and guard duty in the vicinity of Washington, D.C. Transf. to 12th Reg. V. R. Corps, Aug. 19th, 1863. Disch. June 28th, 1865, Gen. Order No. 116 War Dept., end of war. BOODEN, WILLIAM. Res. Newburyport. Bom at Cuppagh, Ireland, Aug. 15th, 1835. Son of John and Ann Booden. Mus. Sept. 16th, 1862, Priv. Co. A, 48th Reg. Inft., M. V. M., for 9 mo., 19th Army Corps, Dept. of Gulf. In action at Plain's Store, Port Hud-;on, and Donaldson- vUle, La., 1863. Disch. Sept. 3d, 1863. Exp. term. BOSTON, GEORGE P. Res. Newburyport. Born at Kennebunkport, Me., Feb. 6th, 1842. Son of Frank and Sarah Boston. Enlis. July 15th, mus. July 23d, 1864, Priv. Co. H (Gushing Guards), 8th Reg. Inft., M. V. M., for 100 days. Guarding camp of rebel prisoners at Indianapolis, Ind., during term of service. Disch. Nov. 30th, 1864. Exp. term. BOWEN, WILLIAM G. Bom at Newburyport, Aug. 1st, 1845. Son of Aaron and Hannah Bowen. Mus. Feb. 13th,U865, Priv. Co. B, Isl Bat'ln Ma.ss. H. A., for 1 yr. Frontier duty at Champlain, N.Y., until May 3th, 1865. Disch. June 29th, 1865, end of war. BOYD, JOHN P. Res. Newburyport. Bom at Meredith, N.H., Oct. 15th, 1831 . Son of John and Betsey Boyd. Enlis. Sept. 27th, mus. Sept. 28th, 1861, Priv. Co. I, 23d Reg. Mass. Inft., for 3 yrs. In Bumside's expe- dition to N.C. In action at New Berne, Kinston, Whitehall, and Rolla. Sent to Foster Hospital, New Berne, N.C, 1862. Disch. for disab. March 26th, 1863. BOYLE, NATHANIEL. Res. Newburyport. Age 22 years. Enlis. Sept. 12th, mus. Sept. 15th, 1862, Priv. Co. A (Gushing Guards), 8th Reg. Inft., M. V. M., for 9 mo. Garrison duty at Fort Parke, Roanoke Island, N.C, from Dec. 4th, 1862, until July 12th, 1863. Disch. Aug. 7th, 1863. Exp. term. 242 NEWBURYPORT EST THE CIVIL WAR. BRADBURY, GEORGE. Bom at Newburyport, April 19th, 1833. Son of Ebenezer and Mary (Tappan) Bradbury. Enlis. May 10th, mus. July 21st, 1861, Corporal Co. A, 17th Reg. Mass. Inft., for 3 yrs. With regi- ment atjBaltimore, Md, In engagements at Kinston, Whitehall, and Goldsboro, N.C., 1862. Commis. Captain 2d N. C. Colored Vols., 36th Reg. U. S. Col. Inft., July 17th, 1863. Stationed at Norfolk, Va. Detailed as Provost-Marshal at Norfolk, Va. Disch. July 12th, 1864. Died at Washington, D.C. BRADBURY, CHARLES E. Res. Newburyport. Bom at Harrisburg, Penn., Jan. 8th, 1837. Son of Ebenezer and Mary (Tappan) Bradbury. Enhs. May 10th, mus. July 21st, 1861, Priv. Co. A, 17th Reg. Mass. Inft., for 3 yrs. With regiment on provost duty at Baltimore, Md. In skirmish at Red House, Va., May, 1862. Sent to hospital at New Berne, N.C. Disch. for disab. at New Beme, N.C, Oct. 13th, 1862. Re-enlis. in Co. I, 13th Bat'hi Vet. Res. Corps., Aug. 26th, 1864, and cred. to LoweU Mass. Disch. Nov. 17th, 1865. BRADBURY, WILLL\M H. H. Born at Newbiuyport, Feb. 26th, 1840. Son of Ebenezer and Mary (Tappan) Bradbury. Mus. June 14th, 1861, Priv. Co. B, 40th Reg. N.Y. Inft. (Mozart Regiment), for 3 yrs., 3d Army Corps, Army of the Potomac. Disch. for disab. March 28th, 1862. Re-enlis. and mus. Priv. Co. C, 1st Bat'ln Mass. H. A., April 22d, 1863, for 3 yrs. Cred. to Amesbmy, Mass. Garrison duty in Boston Haxbor. Disch. Oct. 29th, 1865. Services no longer required. BRAGG, ALEXANDER. Res. Newburyport. Bom at Strafford, Vt., Nov. 14th, 1825. Son of Alexander and Sarah (Eaton) Bragg. Enlis. July 26th, mus. Aug. 9th, 1862, Priv. Co. A, 35th Reg. Mass. Inft., for 3 yrs., 9th Army Corps, Army of the Potomac. In action at South Mountain, Sulphur Springs, Fredericksburg, 1862. Detailed on Div. Headqrs. Guard, Sept. 1st, 1863. Sent to hospital, March 22d, 1864. Returned to regiment, April, 1864. In action at Spottsylvania, North Anna River, Cold Harbor, and before Petersburg, Va., 1864, Sent to U. S. Gen. Hospital at Washington, D.C, July, 1864. Disch. June 3d, 1865, end of war. Died at Newburyport, Jan. 16th, 1886, bur. New Hill. BRAGG, STEPHEN. Born at Newburyport, Sept. 23d, 1848. Son of Alex- ander and Harriet B. Bragg. Mus. July 23d, 1864, Priv. Co. H, 60th Reg. Inft., M. V. M., for 100 days. Guarding camp of rebel prisoners at IndianapoUs, Ind., during term of service. Disch. Nov. 30th, 1864. Exp. term. Died at Newburyport, Sept. 29th, 1874, bur. New HiU. BRASHER, GEORGE. Res. Boston, Mass. Age 18 years. Enlis. Feb. 4th, mus. Feb. 24th, 1865, Priv, 14th Battery Mass. L. A., Army of the Po- tomac. At Petersburg, Va. Disch. Jvme 15th, 1865, end of war. INDIVIDUAL RECORDS, ARMY. 243 BREWSTER, WILLIAM H. Res. Newburyport. Born at Troy, N.Y., May 6th, 1840. Son of John and Ehzabeth S. Brewster. Mus. Oct. 30th, 1862, Priv. Co. C, 8th Reg. Inft., M. V. M., for 9 mo. With regiment in North Carohna. Disch. Aug. 7th, 1863. Exp. term. BREWSTER, WILLIAM H. Enhs. Dec. 30th, 1863, mus. Jan. 9th, 1864, Priv. Co. D, 4th Reg. Mass. Cav., for 3 yrs. Transf. to navy, June 9th, 1864, as ordinary seaman. Served on the Braziliera, Miss. Squadron. De- serted from the Princeton, May 31st, 1865. Supposed to be the same person who served in Co. C, 8th Mass. Inft., for 9 mo. BRICHER, WILLIAM. Res. Newburyport. Born in Sussex, England, March 21st, 1813. Son of Thomas and Jane (Weller) Briclier. Enlis. Sept. 10th, mus. Sept. 16th, 1862, Priv. Co. A, 48th Reg. Inft., M. V. M., for 9 mo. With regiment in Dept. of Gulf. Detailed in Commissary Dept. Feb. 13th, 1863. Remained until muster out of regiment. Disch. Sept. 3d, 1863. Exp. term. BRICHER, WILLIAM HENRY. Bom at Newburyport. Dec. 4th, 1841. Son of William and Elizabeth (Mewer) Bricher. Enlis. May 1st, mus. June 14th, 1861, Priv. Co. B, 40th Reg. N. Y. Inft. (Mozart Regiment), for 3 years, 3d Army Corps, Army of the Potomac. Siege of Yorktowri, Va., Williamsburg, Va., May 5th, Fair Oaks, Va., May 31st, White Oak Swamp, June 30th, Charles City Crossroads, Va., Malvern Hill, July 1st, 2d Bull Run, Aug. 30th, Chantilly, Va., Sept. 1st, 1862, Chancellors- ville, Va., May 3d, 1863, and taken prisoner. Confined at Richmond, Va. Re-enlis. Dec, 1863,!in same company, as a Veteran, for 3 yrs. Pro- moted Corporal and Sergt. Killed at Spottsylvania, Va., May 12th, 1864, bur. on the field. BRIDGES, RUFUS. Res. Newburyport. Born at Bucksport, Me., Feb. 29th, 1842. Son of Daniel and Lydia A. (Somerby) Bridges. Mus. May 3d, 1864, Priv. 3d Unat. Co. Inft., M. V. M. Garrison duty at Forts Lee and Pickering, Winter Island, Salem Harbor, Mass. Disch. Aug. 5th, 1864. Exp. term. Re-enlis. and mus. Dec. 31st, 1864, Priv. Co. A, 4th Reg. Mass. Cav., for 3 yrs. In action at High Bridge, Va., April 6th, 1865. In front of Petersburg, Va. On duty in Richmond, Va., after its sur- render untU Nov., 1865. Disch. Nov. 14th, 1865, with regiment. BROOKINGS, SAMUEL. Bom at Newbury, Mass., Aug. 5th, 1803. Son of Samuel and Eunice Brookings. Enlis. July 26th, mus. Aug. 28th, 1861, Priv. Co. A, 19th Reg. Mass. Inft., for 3 yrs.. Army of the Potomac. In action at BaU's Bluff, Oct. 21st, 1861. Disch. for disab. March 23d, 1862. Mus. Dec. 17th, 1862, Priv. Co. A, 48th Reg. Inft., M. V. M., for 9 mo.. Gulf Dept. Engagements, at Plam's Store, assault on Port Hud- son, siege of Port Hudson, and Donaldsonville, La., 1863. Disch. Sept. 3d, 1863. Exp. term. Died at Newburyport, Oct. 27th, 1888, bur. at Newbury, Mass. 244 NEWBURYPOKT IN THE CIVIL WAR. BROOKINGS, GEORGE WILLIAM. Bom at Newbury, now Newburyport, Mass., Sept. 17th, 1833. Son of Samuel and Elizabeth Brookings. Enlis. at Newburyport, Sept. 10th, mus. Sept. 16th, 1862, Corporal Co. A, 48th Reg. Inft., M. V. M., for 9 mo., Dept. of Gulf. With regiment at Port Hudson, La. Disch. Sept. 3d, 1863. Exp. term. Died at Platta- burg, N.Y., Jan. 7th, 1902. BROOKINGS, SAMUEL, Jr. Bom at Newbury, now Newburyport, Mass., Aug. 24th, 1841. Son of Samuel and Elizabeth Brookings. Enlis. Aug. 12th, mus. Sept. 17th, 1862, Priv. Co. A, 48th Reg. Inft., M. V. M., for mo., Dept. of Gulf. In action at Plain's Store, assault and siege of Port Hudson, and Donaldsonville, La., 1863. Disch. Sept. 3d, 1863. Exp. term. BROWN, JACOB G. Born at Newburyport, March 15th, 1831. Son of Na- thaniel P. and Mary E. (Cross) Brown. Enlis. July 9th, mus. July 23d, 1864, Priv. Co. H (Gushing Guards), 60th Reg. Inft., M. V. M., for 100 days. Guarding camp of rebel prisoners at Indianapolis, Ind., during term of service. Disch, Nov. 30th, 1864. Exp. term. BROWN, HUMPHREY H. Res. Newburyport. Bom at Manchester, N.S., Nov. 6th, 1843. Son of James and Sarah H. Brown. Mus. Dec. 16th, 1861, Priv. Co. B, 11th Reg. Mass. Inft., for 3 yrs. Disch. for disab., from hospital at Washington, D.C., June 14th, 1862. BROWN, JAMES A. Res. Newburyport. Age 32 years, occupation, sliip- carpenter. Mus. Nov. 23d, 1861, Priv. Co. C, 11th Reg. Mass. Inft., for 3 yrs. Deserted June 22d, 1862. BROWN, JOHN A. Bom at Newburyport, July 12th, 1844. Son of George F. Hayden and Aseneth (Page) Brown. Mus. May 3d, 1864, Priv. 3d Unat. Co. Inft., M. V. M., for 90 days. Garrison duty at Forts Lee and Pickering, Winter Island, Salem Harbor, Mass. Disch. with com- pany, Aug. 5th, 1864. Died at New York City, Jan. 18th, 1902, bur. at Newburyport. BROWN, GEORGE W. Res. Newburyport. Bom at South Newmarket, N.H., July 15th, 1835. Son of Charles H. and Mary W. Brown. Mus. Oct. 12th, 1861, Sergt. 4th Mass. L. A., for 3 years., Dept. of Gulf. In action at Baton Rouge, La., Aug. 5th, 1862, siege of Port Hudson, Don- aldsonville, Opelousas, La., 1863. Disch. for disab. Jan. 6th, 1864. Died April 2d, 1877, bur. New Hill. BROWN, DAVID F. Res. Newburyport. Born at Ipswich, Mass., 1825. Son of James and Lucy Brown. Commis. Captain Co. A, 17th Reg. Mass. Inft., Aug. 21st, 1861, for 3 yrs. With the regiment at Baltimore, Md. Resigned Jan. 30th, 1862. Died at Newburyport, Dec. 30th, 1876. INDIVIDUAL RECOEDS, ARMY. 246 BROWN, JOHN tEWKSBURY. Bom at Newburyport, March 22d, 1836^ Son of Samuel T. and Huldah Brown. Mus. 2d Lieut. Co. B, 40th Reg. N. Y. Inft. (Mozart Regiment), Jime 14th, 1861, for 3 yrs., 3d Army Corps, Army of the Potomac. Resigned Sept. 3d, 1861. Enlis. Aug. 13th, mus. Aug. 23d, 1862, Priv. Co. A, 40th Reg. Mass. Inft., for 3 yrs. With regiment in defences of Washington, D.C., winter of 1862-3. In Suffolk, Va., during the siege, April, 1863. Wounded by accidental discharge of gun. Disch. for disab. May 15th, 1864. BROWN, SAMUEL EMMONS. Bom at Newburyport, Jan. 1st, 1841. Son of Samuel T. and Huldah G.^Brown. Mus. Sept. 16th, 1862, Priv. Co. A, 48th Reg. Inft., M. V. M., for 9 mo.. Gulf Dept. With regiment at Port Hudson. Disch. Sept. 3d, 1863. Exp. term. BROWN, GEORGE R. Bom at Newburyport, April 15th, 1844. Son of Oilman A. and Mary W. Brown. Mus. Sept. 16th, 1862, Priv. Co. A, 48th Reg. Inft., M. V. M., for 9 mo.. Gulf Dept. Plain's Store, Port Hudson, Donaldsonville, 1863. Wovmded in left leg by minie ball while on picket. Disch. Sept. 3d, 1863. Exp. term. BROWN, JAMES. Res. Newburyport. Age 19 years. Mus. Dec. 20th, 1862, Priv. Co. B, 48th Reg. Inft., M. V. M., for 9 mo. Transf. March 28th, 1863, to 1st Louisiana Cav. BROWN, DANIEL, Jr. Bom at Newbury, Mass., Aug. 9th, 1839. Son of Daniel and Betsey Brown. Mus. Sept. 15th, 1862, Priv. Co. A (Gushing Guards), 8th Reg. Inft., M. V. M., for 9 mo. Garrison duty at Fort Parke, Roanoke Island, N.C., from Dec. 4th, 1862, to July 12th, 1863 Disch. Aug. 7th, 1863. Exp. term. Died at Newburyport, May 4th, 1886, bur. at Newbury. BROWN, HENRY I. Age 20 years. Mus. Oct. 1st, 1862, Priv. Co. C, 8th Reg. Inft., M. V. M., for 9 mo. Deserted Oct. 3d, 1862, at Boxford, Mass. BROWN, GEORGE W. Bom at Newburyport, Jan. 1st, 1831. Son of David and Abigail Brown. Enlis. at Newburyport, May 10th, mus. July 21st, 1861, Priv. Co. A, 17th Reg. Mass. Inft., for 3 yrs. With regiment at Baltimore, Md. Disch. for disab. May 2d, 1863. BRYAN, PETER. Res. Newbiiryport. Bom in Newfoundland. Son of John and Bridget Bryan. Mus. July 23d, 1864, Priv. Co. H (Cushmg Guards), 60th Reg. Inft., M. V. M., for 100 days. With regiment guard- ing camp of rebel prisoners at Indianapolis, Ind., diiring term of service. Disch. Nov. 30th, 1864, with regiment. BURCH, DOCK. Age 26 years. Enlis. and mus. March 11th, 1865, Priv. Co. G, 53d Reg. U.S. Col. Inft., for 3 yrs., Dept. of Mississippi. Disch. March 8th, 1866. Services no longer required. 246 NEWBURYPORT IN THE CIVIL WAR. BURKE, JOHN. Res. Newburyport. Born at Cork, Ireland, 1825. Son of John and Mary Burke. Enlis. May 10th, mus. July 21st, 1861, Priv. Co. A, 17th Reg. Mass. Inft., for 3 yrs. In action at Kinston, White- hall, and Goldsboro, N.C. Disch. Jan. 4th, 1864, to re-enlist. Remus, in same company and regiment, Jan. 5th, 1864, for 3 yrs. Sent to Mass. Gen. Hospital, Nov., 1864, with broken leg caused by falling at Beach St. Barracks, Boston, Mass., while on veteran furlough. Disch. for disab. Feb. 2d, 1865. Died at Newburyport, July 7th, 1887, bur. in Cath- olic cemetery. BURKE, JOSEPH. Res. Newburyport. Bom at Eastport, Me., Dec. 9th, 1844. Son of James and Mary Burke. Enlis. at Newburyport, March 29th, mus. April 2d, 1864, Priv. Co. I, 59th Reg. Mass. Inft., for 3 yrs., 9th Army Corps, Army of the Potomac. In battle of Wilderness, Va., May 6th, 1864. Killed at Spottsylvania, Va., May 12th, 1865. Pre- viously served in U.S.N. Shipped at Boston, Nov. 13th, 1861, as Lands- man for 3 yrs., cred. to Marblehead, Mass., on Philadelphia. Disch. for disab. March 5th, 1864, from hospital at Norfolk, Va. BURNHAM, GEORGE WOODBURY. Res. Newburyport. Bom at Essex, Mass., March 15th, 1821. Son of Abner and Anna Burnham, clergyman. Enlis. May 21st, mus. June 6th, 1863, for 3 yrs., Priv. Co. D, 1st Bat'ln Mass. H. A. Stationed at Fort Warren, Boston Harbor. Had charge of Post Reading Room and Library, and conducted religious services for the garrison. Disch. Sept. 12th, 1865, end of war. BURNS, JOSEPH. Res. Newburyport. Born in Glasgow, Scotland, Feb. 9th, 1840. Son of Joseph and Agnes Bums. Mus. Priv. Sept. 16th, 1862, Co. A, 48th Reg. Inft., M. V. M., for 9 mo., Dept. of Gulf. With regiment at Port Hudson, La. Disch. Sept. 3d, 1863. Exp. term. Died May 19th, 1866, bur. Oak Hill. BURNS, LAWRENCE. Res. Newburyport. Born in Ireland. Son of Law- rence and Joanna Bums. Mus. Feb. 18th, 1864, Priv. Co. L, 4th Reg. Mass. Cav., for 3 yrs. Deserted Aug. 24th, 1865. BURNS, GEORGE E. Res. Newburyport. Bom at ComwaUis, N.S., April 19th, 1844. Son of John and Lauretta Burns. Mus. Sept. 28th, 1861, Priv. Co. I, 23d Reg. Mass. Inft., for 3 yrs. Promoted Corporal Sept. 25th, 1862. With regiment in Burnside's expedition to North Carolina. In action at Roanoke Island, Feb. 8th, New Berne, March 14th, 1862. Disch. Oct. 13th, 1864. Exp. term. Lost at sea in 1865. BURRILL, JAMES PIKE. Born at Newburyport, May 10th, 1844. Son of Edward and Martha T. (Pike) Burrill. Mus. May 3d, 1864, Priv. 3d Unat. Co. Inft., M. V. M., for 90 days. Garrison duty with company at Forts Lee and Pickering, Salem Harbor, Mass. Disch. Aug. 5th, 1864. Exp. term. INDIVIDUAL RECORDS, ARMY. 247 BURRILL, HENRY M. Born at Newburyport, July 27th, 1826. Son of John and Mary (Tappan) Burrill. Mus. May 3d, 1864, Sergt. 3d Unat. Co. Inft., M. V. M., for 90 days. Garrison duty at Forts Lee and Pick- ering, Winter Island, Salem Harbor, Mass. Disch. Aug. 5th, 1864. Exp. term. Died at Wellesley, Mass., bur. at Newburyport. BURROWS, GEORGE L. Res. Newburyport. Age 18 years, occupation, clerk. Mus. Feb. 6th, 1865, Priv. Co. I, 61st Reg. Mass. Inft., for 1 yr. In front of Petersburg, Va., and defences of Washington, D.C., 1865. Disch. July 16th, 1865, end of war. BUSHEY, JOSEPH. Res. Newburyport. Age 18 years, occupation, seaman, Mus. Dec. 16th, 1861, Priv. Co. E, 11th Reg. Mass. Inft., for 3 yrs. With regiment at Yorktown, Va. Disch. for disab. Jime 14th, 1862. BUTTERFIELD, SAMUEL BLISS. (Middle name not on State records.) Res. Newburyport. Born at Haverhill, N.H., Jan. 22d, 1826. Son of Solomon and Cynthia Butterfield. Mus. Sept. 15th, 1862, Priv. Co. A (Gushing Guards), 8th Reg. Inft., M, V. M., for 9- mo. Garrison duty at Fort Parke, Roanoke Island, N.C., from Dec. 4th, 1862, to July 12th, 1863. Disch. Aug. 7th, 1863. Exp. term. Died July 13th, 1903, bur. at Belleville. BUTTS, JOHN GAGE. Born at Newburyport, Oct. 3d, 1841. Son of Moses P. and EUzabeth A. Butts. EnUs. April 15th, mus. April 30th, 1861, Priv. Co. A (Gushing Guards), 8th Reg. Inft., M. V. M., for 3 mo. With regiment from Annapolis to Washington. Guard duty at Relay House on Baltimore & Ohio R.R. Disch. with regiment, Aug. 1st, 1861. Exp. term. (See Naval Record.) CAHILL, JOHN E. Res. Newton. Age 20 years, occupation, shoemaker. Mus. Feb. 6th, 1865, Priv. Co. B, 31st Reg. Mass. Inft., for 3 yrs., Dept. of Gulf. With regiment at New Orleans, La., and Mobile, Ala. Disch. Sept. 9th, 1865, end of war. CAMPBELL, THOMAS W. Res. Newburyport. Age 26 years, occupation, seaman. Mus. Nov. 14th, 1861, Priv. Co. C, Uth Reg. Mass. Inft., for 3 yrs. Deserted Feb. 6th, 1863. CAMPBELL, AUGUSTINE. Bom Newburyport, June 13th, 1840. Son of Rev. Randolph and Elizabeth B. Campbell. Enlis. Aug. 6th, mus. Aug. 11th, 1862, Priv. Co. B, 35th Reg. Mass. Inft., for 3 yrs., 9th Army Corps, Army of the Potomac. In action at South Moimtain, Sept. 14th, Antietam, Sept. 17th, 1862, and wounded in neck. Sent to hospital at Baltimore, Md. Transf. to Regular Army, 7th Inft., Nov. 3d, 1862. Disch. from U. S. service Nov. 3d, 1865, at St. Augustine, Fla. 248 KEWBURYPORT TS THE CIVIL WAR. CAMPBELL, JOSEPH. Res. Newburyport. Bom in England, 1830. Mus. Aug. 10th, 1862, Priv, Co. A, 35th Reg. Mass. Inft., for 3 yrs., 9th Army Corps, Army of the Potomac. In action at South Moimtain, Sept. 14th, Antietam, Sept. 17th, and Fredericksburg, Dec, 1862. Deserted May 4th, 1863. CAMPBELL, JAMES. Mus. Dec. 20th, 1862, Priv. Co. F, 48th Reg. Inft., M. V. M., for 3 yrs. Deserted Dec. 21st, 1862, at Readville, Mass. CANNING, CHARLES W. Res. Newburyport. Bom at St. John, N.B., Feb. 8th, 1842. Son of Charles and Ann (Hastings) Canning. Mus. Sept. 15th, 1862, Priv. Co. A (Cushing Guards), 8th Reg. Inft., M. V. M., for 9 mo. Garrison duty at Fort Parke, Roanoke Island, N.C., from Dec. 4th, 1862, to July 12th, 1863. Disch. with regiment, Aug. 7th, 1863. Exp. term. Died at Newburyport, Feb. 12th, 1884, bur. in Catholic cemetery. CARMODY,iMICHAEL H. Res. Newburyport. Bom in Ireland, July 27th, 1846. Son of Lot and Mary (McNemara) Carmody. Enlis. Aug. 2d, mus. Sept. 3d, 1862, Priv. Co. F, 40th Reg. Mass. Inft., for 3 yrs. In pursuit of Lee's army after battle of Gettysburg. Sent to hospital with broken hip. Transf. to Co. F, 1st Reg. V. R. Corps, Feb. 15th, 1864. Disch. June 14th, 1865, end of war. Previously served as Priv. in Co. A, 6th Reg. N. Y. Cav. Disch. for disab. June 24th, 1862. Died at Newburyport, Jime 19th, 1881, biir. in Catholic cemetery. CARR, JOHN WM. Bom at Newburyport, July 18th, 1841. Son of Daniel and Patrena (Noyes) Carr. Mus. July 22d, 1861, Priv. Co. C, 12th Reg. Mass. Inft., for 3 yrs. On detached duty in U. S. Artillery. Disch. April 25th, 1864. Exp. term. CARR, DANIEL. Res. Newburyport. Age 23 years, occupation, shoemaker. Mus. July 22d, 1861, Priv. Co. C, 12th Reg. Mass. Inft., for 3 yrs. No further record at War Dept. CARROLL, JOHN. Res. Newburyport. Age 22 years. Enlis. Aug. 11th, mus. Sept. 15th, 1862, Priv. Co. A (Cushing Guards), 8th Reg. Inft., M. V. M., for 9 mo. Garrison duty at Fort Parke, Roanoke Island, N.C., from Dec. 4th, 1862, to July 12th, 1863. Disch. with regiment, Aug. 7th, 1863. Exp. term. CARSON, AARON. Res. Newburyport. Bom at Clinton, Me., Feb. 17th, 1830. Son of William and Delia Carson. Mus. Aug. 28th, 1861, Priv. Co. B, 19th Reg. Mass. Inft., for 3 yrs. Engagements, at Ball's Bluff, Oct. 21st, 1861, Yorktown, Williamsburg, Va., May 5th, Fair Oaks, May 31st and June 1st, front of Richmond, Va., Jime 25th, White Oak Swamp, INDIVIDUAL RECORDS, ARMY. 249 June 29th, 1862, and wounded in hand. Sent to hospital at Annapo- lis, Md. Returned to regiment, Aug. 13th, 1862. 2d Bull Run, Aug. 30th, Antietam, Md., Sept. 17th, 1862. Sent to hospital. Disch. for disab. Dec. 6th, 1862, Died at Newburyport, March 26th, 1884, bur. in Belleville Cemetery. CARTER, THOMAS. Res. Newburyport. Age 25 years, married, occupa- tion, shoemaker. Enlis. May 10th, mus. July 21st, 1861, Priv. Co. A, 17th Reg. Mass. Inft., for 3 yrs. Disch. for disab. Sept. 24th, 1861. CARTER, GEORGE W. Res. Newburyport. Born at Gut of Canso, N.S., April 25th, 1830. Son of Richard and Eliza (Taylor) Carter. Mus. Aug. 11th, 1862, Priv. Co. B, 35th Reg. Mass. Inft., for 3 yrs., 9th Army Corps, Army of the Potomac. Battles of South Mountain, Sept. 14th, Antie- tam, Sept. 17th, 1862, and wounded in left foot. Sent to hospital at Washington, D.C. Transf. to Co. B, 18th Reg. V. R. C, May 28th, 1864. Disch. Jime 17th, 1865, by Gen. Order No. 116, War Dep., end of war. Died at Newburyport, Dec. 16th, 1887, bur. in Belleville Cemetery. CARTER, LUTHER. Res. Newburyport. Bom at Concord, N.H., Aug. 24th, 1832. Son of John and Lydia Carter. Mus. Aug. 23d, 1864, Priv. Co. M, 4th Reg. Mass. H. A., for 1 yr. Garrison duty at Forts Albany, Whipple, and Williams, defences of Washington, D.C. Disch. June 17th, 1865, end of war. CASTLE, THOMAS. Res. Newburyport. Bom at Yorkshire, England, June 8th, 1836. Son of John and Mary (Morehouse) Castle. Mus. Priv. Co. B, 35th Reg. Mass. Inft., for 3 yrs. Promoted Corporal, March 21st, 1863, Sergt. Oct. 26th, 1863, Color-Sergt. Oct. 28th, 1863, 1st Sergt. Dec. 1st, 1864, 9th Army Corps, Army of the Potomac. Battles of South Mountain, Sept. 14th, Antietam, Sept. 17th, Sulphur Springs, Va., Nov. 15th, Fredericksburg, Dec. 13th and 15th, 1862, siege of Vicksbiu-g, Miss., siege of Jackson, Miss., July 11th to 17th, 1863, Campbell's Sta- tion, Tenn., Nov. 16th, siege of Knoxville, Tenn., Nov. 17th to Dec. 25th, 1863, Spottsylvania, Va., May 18th, North Anna River, Va., May 24th, Cold Harbor, Va., Jvme 6th, mine before Petersburg, July 30th, before Petersburg during siege, Weldon R.R., Aug. 19th, Poplar Grove Church, Va., Sept. 30th, 1864. In every engagement in which the regiment participated. Disch. June 9th, 1865, end of war. CAVANAUGH, LAWRENCE. Res. Marlboro, Mass. Age 21 years, single, occupation, shoemaker. Enlis. and mus. Feb. 28th, 1865, Priv. Co. B, 31st Reg. Mass. Inft., for 3 yrs. On duty with regiment at Mobile, Ala. Disch. Sept. 9th, 1865, end of war. CA VENDER, DAVID. Bom at Newburyport in 1836. Son of David and Dorothy Cavender. Mus. Jan., 1862, Priv. Co. D, 11th Reg. Mass. 250 NEWBURYPORT IN THE CIVIL WAR. Inft., for 3 yrs., Army of the Potomac. Siege of Yorktown, Va., Wil- liamsburg, May 5th, Fair Oaks, May 31st, White Oak Swamp, June 30th, 1862. Not seen after Malvern Hill, July 1st, 1862. Supposed to have been killed. Reported on regiment roUs as a deserter. CA VENDER, WILLIAM D. (Correct name Wm. H. D. Cavender.) Bom at Newburyport, March 25th, 1839. Son of David and Dorothy Caven- der. Enlis. April 16th, 1861, Priv. Co. A (Gushing Guards), 8th Reg, Inft., M. V. M., for 3 mo. Mus. April 30th, 1861. With regiment from Annapolis, Md., to Washington, D.C. Guard duty at Relay House, Baltimore & Ohio R.R. Disch. Aug. 1st, 1861. Exp. term. Re-enlis. and mus. Dec. 26th, 1861, Priv. Co. D, 11th Reg. Mass. Inft., for 3 yrs. Deserted, and enlisted in the U. S. Navy. Returned to regiment under President Lincoln's proclamation regarding deserters. Disch. July 14th, 1865, end of war. CHANDLER, RUFUS W. Res. Newburyport. Bom at Turner, Me., May 17th, 1828. Son of Nathaniel and Betsey T. Chandler. Enlis. May 10th, mus. July 21st, 1861, Priv. Co. A, 17th Reg. Mass. Inft., for 3 yrs. Disch. for disab. April 18th, 1862. Re-enlis. and mus. Aug. 11th, 1862, Corporal Co. H, 32d Reg. Mass. Inft., Army of the Potomac. Died Jan. 10th, 1863, at Patent Office Hospital, Washington, D.C. CHAPMAN, EDWARD. Res. Newburyport. Born at Liverpool, England, Oct. 16th, 1827. Son of WiUiam Henry and Sarah Chapman. Enlis. Aug. 23d, mus. Sept. 16th, Priv. Co. A, 48th Reg. Inft., M. V. M., for 9 mo., Dept. of Gulf. Engagements at Plain's Store, La., May 21st, assault on Port Hudson, La., May 27th and June 14th, and Donaldson- ville, July 13th, 1863. Disch. at Wenham, Mass., Sept. 3d, 1863. Exp. term. CHAPMAN, JOHN K. Born at Newburyport, April 24th, 1811. Son of WiUiam and Jemima Chapman. Mus. Aug. 28th, 1861, Priv. Co. B, 19th Reg. Mass. Inft., for 3 yrs.. Army of the Potomac. Engagements at Ball's Bluff, Oct. 21st, 1861, siege of Yorktown, WiUiamsburg, Va., May 5th, Seven Pines, May 30th, Fair Oaks, May 31st, 1862. Sent to hospi- tal, July 10th, 1862. Disch. for disab. at Annapolis, Md., Dec. 27th, 1862. Re-enUs. as Priv. in Co. A, 13th Reg. V. R. C, May 25th, 1864. Disch. Dec. 17th, 1865, end of war. Died May 12th, 1889, bur. at Newbury, Mass. CHASE, JACOB. Bom at Newburyport, Dec. 24th, 1840. Son of Jacob and Nellie Chase. Enlis. at Newburyport in April, mus. June 14th, 1861, Priv. Co. H, 40th Reg. N. Y. Inft. (Mozart Regiment), for 3 yrs., 3d Army Corps, Army of the Potomac. Detailed on division wagon train. Re- enlis. in same company and regiment as a Veteran for 3 yrs. Disch. July 27th, 1865, end of war. INDIVIDUAL RECORDS, ARMY. 251 CHASE, JOSEPH T. Enlis. Aug. 24th, mus. Sept. 15th, 1862, Priv. Co. A (Cushing Guards), 8th Reg. Inft., M. V. M., for 9 mo. Deserted Oct., 1862, at Boxford, Mass. An assumed name. Correct name not known. CHASE, JOSEPH N. Bom at Newburyport, April 7th, 1841. Son of Joseph R. and Jane M. Chase. EnUs. Aug. 22d, mus. Sept. 15th, 1862, Priv. Co. A (Cushing Guards), 8th Reg. Inft., M. V. M., for 9 mo. Garrison duty at Fort Parke, Roanoke Island, N.C., from Dec. 4th, 1862, to July 12th, 1863. Disch. Aug. 7th, 1863. Exp. term. CHASE, JONATHAN. Res. Newburyport. Born at Danville, Me., June Uth, 1826. Son of Moses and Laura Chase. Enlis. Aug. 6th, mus. Aug. 11th, 1862, Priv. Co. B, 35th Reg. Mass. Inft., for 3 yrs. Left sick at Arlington Heights, Va., Sept. 6th, 1862. Sent to hospital. Disch. April 8th, 1863. Died at Newburyport, June 1st, 1875, bur. New Hill. CHASE, AMOS PLUMMER. Res. Newburyport. Born at Newbury, Mass., June 24th, 1827. Son of Amos and Lydia D. Chase. Enlis. at Newbury- port, mus. Aug. 11th, 1862, Priv. Co. B, 35th Reg. Mass. Inft., for 3 jts., 9th Army Corps, Army of the Potomac. Engagements, at South Moun- tain, Sept. 14th, Antietam, Sept. 17th, Sulphur Springs, Va., Nov. 15th, 1862, Jackson, Miss., July 12th to 17th, Campbell's Station, Tenn., Nov. 16th, siege of Knoxville, Tenn., Nov. 17th to Dec. 5th, 1863. Detailed in Commissary Dept. March 15th, 1863. Returned to company Oct. 25th, 1864. Promoted Corporal, Dec. 1st, 1864. Disch. June 9th, 1865, with regiment, end of war. Died at Newburyport, Nov. 4th, 1874, bur. New Hill, Lot No. 131. CHASE, WARREN G. Res. Newburyport. Born at Haverhill, Mass. Son of Metaphor and Nancy Chase. Age 27 years, occupation, shoemaker, married. Enlis. at Newburyport, July 26th, mus. Aug. 28th, 1861, Priv. Co. B, 19th Reg. Mass. Inft., for 3 yrs. Disch. for disab., April 25th, 1862. CHEEVER, AUGUSTUS E. Bom at Newburyport, July 24th, 1845. Son of Edwin A. and Eliza G. Cheever. Enlis. at Newburyport, mus. Aug. 11th, 1862, Priv. Co. B, 35th Reg. Mass. Inft., for 3 yrs., 9th Army Corps, Army of the Potomac. Battles of South Mountain, Sept. 14th, Antie- tam, Sept. 17th, and wounded in thigh. Disch. Jan. 17th, 1863, by Thomas L. McKensie, Asst. Surg. U. S. A., on account of wound. Re- enUs. and mus. May 3d, 1864, Priv. 3d Unat. Co. Inft., M. V. M., for 90 days. Garrison duty at Forts Lee and Pickering, Winter Island, Salem Harbor, Mass. Disch. Aug. 4th, 1864. Exp. term. CHENEY, ALFRED P. Res. Georgetown, Mass. Age 35 years, single, occu- pation, shoemaker. First enhstment cred. to Georgetown. Re-enlis. in same Battery, cred. to Newburyport, mus. Oct. 1st, 1861, Priv. 4th Bat- 262 NEWBURYPORT IN THE CIVIL WAR. tery Mass. L. A., for 3 yrs., Dept. of Gulf. Disch. to re-enlist Jan. 3d, 1864. Re-enlis. and mus. in same Battery, Jan. 4th, 1864. Disch. Nov. 10th, 1865, end of war. CHENEY, WILLIAM A. Res. Newburyport. Born at Kingston, N.H., Sept. 14th, 1828. Son of Edward and Sarah (Dearborn) Cheney. Enlis. at Newburyport, Nov. 10th, mus. Nov. 20th, 1863, Priv. Co. H, 3d Reg. Mass. H. A., for 3 yrs.. Army of the James. Disch. Sept. 18th, 1865, end of war. Died at Newburyport, Feb. 11th, 1880, bur. New Hill. (See Naval Record.) CHENEY, CHARLES, Jr. Bom at Newbvu-yport, June 21st, 1837. Son of Charles and Betsey Cheney. Enlis. at Newburyport, mus. May 3d, 1864, Priv. 3d Unat. Co. Inft., M. V. M., for 90 days. Garrison duty at Forts Lee and Pickering, Winter Island, Salem Harbor, Mass. Disch. Aug. 4th, 1864, with company. Exp. term. CHENEY, CHARLES H. Bom at Newburyport, July 10th, 1843. Son of Moses S. B. and Alice H. Cheney. Enlis. at Newburyport, mus. Aug. 11th, 1862, Priv. Co. B, 35th Reg. Mass. Inft., for 3 yrs. Left sick at Arlington Heights, Va., Sept. 6th, 1862. Sent to hospital, and disch. for disab. Nov. 23d, 1862. Re-enlis and mus. July 23d,,1864, Priv. Co. H (Gushing Guards), 60th Reg. Mass. Inft., M. V. M., for 100 days. Guarded camp of rebel prisoners at Indianapolis, Ind., during term of service. Disch. Nov. 30th, 1864, with regiment. Died at Soldiers' Home, Togus, Me., July 27th, 1894. CHENEY, MOSES S. B. Res. Newburyport. Bom at Newbury, Mass., Feb . 29th, 1824. Son of Moses and Sarah R. Cheney. Enlis. at Newbury- port, mus. Aug. 11th, 1862, Priv. Co. B, 35th Reg. Mass. Inft., for 3 yrs. Left sick at Arlington Heights, Va., Sept. 6th, 1862. Sent to hospital, and disch. for disab. Nov. 3d, 1862. CHESLEY, CHARLES AUGUSTUS. Bom at Nottingham, N.H., Aug. 6th, 1846. Son of John H. and Elizabeth M. Chesley. Enlis. at Newbury- port, mus. July 29th, 1864, Priv. Co. H, 2d Reg. Mass. H. A., for 1 yr., Dept. of North Carolina. Transf. to Co. D, 17th Mass. Inft., Jan. 17th, 1865. Detailed as clerk in hospital at New Berne, N.C. Died in hospi- tal at Greensboro, N.C, May 28th, 1865, of fever, bur. in National Ceme- tery at Raleigh, N.C, Section No. 7, Grave No. 21. CHOATE, LEONARD. Bom at Newburyport, March 20th, 1835. Son of True and Mary P. Choate. Enlis. at Newburyport, mus. Priv, Co. A (Gushing Guards), 8th Reg. Mass. Inft., M. V. M., Sept. 15th, 1862, for 9 mo. Garrison duty at Fort Parke, Roanoke Island, N.C, from Dec. 4th, 1862, to July 12th, 1863. Disch. Aug. 7th, 1863. Exp. term. CHOATE, JOSEPH WHITTIER. Bom at Newburyport, Aug. 25th, 1834, Son of Thomas and Martha (Whittier) Choate. Enlis. at Newburyport. INDIVIDUAL RECORDS, ARMY. 253 mus. Sept. 28th, 1861, Priv. Co. I, 23d Reg. Mass. Inft., for 3 yrs. Disch. for disab. Dec. 26th, 1861. Died at Boston, Mass., Oct. Ist, 1900, bur. Oak Hill, Newburyport. CHOATE, CALVIN. Bom at Newburyport, Dec. 21st, 1836. Son of True and Mary P. Choate. Enlis. at Newburyport, mus. Sept. 15th, 1862, Priv. Co. A (Cushmg Guards), 8th Reg. Inft., M. V. M., for 9 mo. Gar- rison duty at Fort Parke, Roanoke Island, N.C., from Dec. 4th, 1862, to July 12th, 1863. Disch. Aug. 7th, 1863. Exp. term. CHOATE, ELISHA. Bom at Newburyport, 1817. Son of Jeremiah and Martha Choate. Enlis. at Newburyport, mus. Nov. 13th, 1863, Priv. Co. F, 19th Reg. Mass. Inft., for 3 yrs., 2d Army Corps, Army of the Potomac. Wounded at Wilderness, Va., May 6th, 1864. Disch. July 21st, 1865, end of war. Died at Newburyport, Jan. 8th, 1874, bur. New HiU. CHUTE, WILLIAM B. Res. Newburyport. Bom at Bridgetown, N.S., Nov. 11th, 1829. Son of David and Sarah Chute. Enlis. at Newbmyport, mus. Sept. 16th, 1862, Priv. Co. A, 48th Reg. Inft., M. V. M., for 9 mo. With regiment in the Dept. of Gulf, at Port Hudson, La. Disch. Sept. 3d, 1863. Exp. term. CILLEY, EDWARD AARON. Bom at Ware, N.H., 1815. Son of Aaron and Lois (Murray) Cilley. Res. Newburyport. Enlis. April 16th, 1861, Priv. Co. A (Gushing Guards), 8th Reg. Inft., M. V. M., for 3 mo. With regi- ment from Annapolis to Washington. Guard duty at Relay House on Baltimore & Ohio R.R. Disch. Aug. 1st, 1861. Exp. term. CLAIRE, FREDERICK. Res. Newburyport. Age 39 years, occupation, boot- maker. EnUs. at Newburjrport, Dec. 25th, 1863, mus. Jan. 9th, 1865, Saddler Co. D, 4th Reg. Mass. Cav., for 3 yrs. With 1st Battalion in Dept. of the South. Disch. Nov. 14th, 1865. Services no longer required. CLANCY, PETER. Res. Newburyport. Born in County of Sligo, Ireland, June 29th, 1847. Son of John and Sefina Clancy. Enlis. at Newbury- port, mus. Feb. 20th, 1864, Priv. Co. F, 59th Reg. Mass. Inft., for 3 yrs., 9th Army Corps, Army of the Potomac. Battles of Wilderness, Va., May 6th, Spottsylvania, May 12th and 18th, North Anna River, May 24th, 1864, and taken prisoner. Confined at Castle Thunder, Richmond, Va., and Andersonville, Ga. Released March 1st, 1865. Transf. to Co. F, 57th Mass. Inft., June 1st, 1865. Disch. Jime 7th, 1865, end of war. CLARK, IRVING R. Res. Hadley, Mass. Born at Newburyport, March 11th, 1841. Son of Greenleaf and Sarah (Ladd) Clark. Enlis. to the credit of Hadley, Mass., mus. Jan. 20th, 1861, Priv. Co. H, 27th Reg. Mass. 254 NEWBURYPOIIT IN THE CIVIL WAIi. Inft., for 3 yrs. Engagements, Roanoke Island, N.C., Feb. 8th, New Berne, N.C., March 14th, Kmston, N.C., Dec. 14th, Goldsboro, N.C., Dec. 17th, 1862. Disch. to re-enUst Jan. 1st, 1864, Mus. Priv. in same company, Jan. 2d, 1864, and cred. to Newburyport. Promoted Corporal, April 5th, 1864. Taken prisoner at Fort Darling, Va., May 16th, 1864. Confined in Libby Prison, Richmond, Va., Andersonville, Ga. Paroled at Florence, S.C, Feb. 28th, 1865. Disch. June 9th, 1865, end of war. CLARK, C. LEVERETT. Born at Newburyport, May 22d, 1844. Son of Greenleaf and Sarah (Ladd) Clark. Mus. Sept. 1st, 1862, Priv. Co. H, 27th Reg. Mass. Inft., for 3 yrs., Dept. of North Carolina. Engagements, at Kinston, N.C., Dec. 14th, Goldsboro, N.C., Dec. 17th, 1862, Port. Walthall, Va., May 6th, 1864, and wounded in right arm. Sent to Bel- videre Hospital, Hampton, Va., David's Island, N.Y., and Pemberton Sq., Boston, Mass. Returned to regiment, Aug., 1864. Taken prisoner March 8th, 1865, at Southwest Creek, N.C. Confined at Richmond, Va. Paroled, and sent to Annapolis, Md. Disch. June 15th, 1865, end of war. CLARK, CHARLES W. Res. Newburyport. Age 24 years, occupation, mason. Enlis. and mus. Nov. 29th, 1864, for 3 yrs. Unassigned recruit 2d Mass. Cav. Deserted Dec. 8th, 1864. CLARK, ORRIN WESTON. Res. Newburyport. Born at Boston, Mass., Feb. 14th, 1827. Son of Aaron L. and Mary Clark. Enlis. at Newburyport, mus. Sept. 15th, 1862, Priv. Co. A (Cusliing Guards), 8th Reg. Inft., M. V. M., for 9 mo. Garrison duty at Fort Parke, Roanoke Island, from Dec. 4th, 1862, to July 12th, 1863. Disch. Aug. 7th, 1863. Exp. term. Re-enlis. and mus. July 23d, 1864, Priv. Co. H (Gushing Guards), 60th Reg. Mass. Inft., M. V. M., for 100 days. Guarding camp of rebel prisoners at Indianapolis, Ind., during term of service. Disch. Nov. 30th, 1864. Exp. term. Died at Newburyport, Dec. 3d, 1879, bur. in Oak Hill Cemetery. CLARK, GEORGE W. Bom at Newburyport, Oct. 24th, 1836. Son of Amos and Rebecca J. Clark. Enlis. at Newburyport, mus. May 3d, 1864, Sergt. 3d Unat. Co. Inft., M. V. M., for 90 days. Garrison duty at Forts Lee and Pickering, Winter Island, Salem Harbor, Mass. Detailed in Com- missary Dept. Disch. Aug. 4th, 1864. Exp. term. Died Jan. 13th, 1880, bur. in Oak Hill Cemetery, Newburyport. CLARK, FRANK. Res. Boston. Age 18 years, occupation, laborer. Enlis. at Newburyport, mus. Feb. 24th, 1865, Priv. 14th Battery Mass. L. A., for 3 yrs.. Army of the Potomac. Petersburg, Va. Disch. June 15th, 1865, end of war. CLARKSON, JACOB GREENLEAF. Bom at Newburyport, June 15th, 1822. Son of Jacob and Mary (Colby) Clarkson. Enlis. at Newburjrport, April INDIVIDUAL RECORDS, ARMY. 255 16th, mus. April 30th, 1861, Priv. Co. A (Gushing Guards), 8th Reg. Inft., M. V. M., for 3 mo. With regiment from Annapolis, Md., to Washington, D.C. Guard duty at Relay House, Baltimore & Ohio R. R. Diseh. Aug. 1st, 1861. Exp. term. Re-enlis. and mus. Aug. 9th, 1862, Co. A, 35th Reg. Mass. Inft., for 3 yrs. Cred. to Newbury, Mass. Served in 9th Army Corps, Army of the Potomac. Battle of South Moimtain, Sept. 14th, Antietam, Sept. 17th, Sulphur Springs, Va., Nov. 15th, 1862. Accidentally woimded Jan. 18th, 1863. Died Jan. 19th, 1863, while under the influence of chloroform, in camp near Fredericksburg, Va. Originally bur. on Stanley's Farm, Strafford Co., Va. Body transf. to National Cemetery at Fredericksburg, Va., Division C, Lot B, Grave No. 143. CLARKSON, WILLIAM MOODY. Born at Newburyport, Feb. 11th, 1819. Son of Jacob and Mary (Colby) Clarkson. Enlis. at Newburyport, mus. Aug. 11th, 1862, Priv. Co. A, 35th Reg. Mass. Inft., for 3 yrs., 9th Army Corps, Army of the Potomac. Battles of South Mountain, Sept. 14th, Antietam, Sept. 17th, Sulphur Springs, Va., Nov. 15th, and Fredericks- burg, Va., Dec. 13th, 1862. Sent to hospital at Washington, D.C. Trans to Vet. Res. Corps, Jan. 1st, 1865. Disch. Jime 29th, 1865, end of war CLEMENT, JOHN M. W. Res. Newburyport. Born at Plaistow, N.H., Sept 2d, 1838. Son of Amos C. and Sally D. Clement. Enlis. at Newbury- port, mus. Sept. 15th, 1862, Priv. Co. A (Gushing Guards), 8th Reg. Inft., M. V. M., for 9 mo. Garrison duty at Fort Parke, Roanoke Island, N.C., from Dec. 4th, 1862 to July 12th, 1863. Disch. Aug. 7th, 1863. Exp. term. Died at Newburjrport, March 15th, 1880, bur. Oak Hill Cemetery- COALE, JOHN. Res. Newburyport. Age 33 years, single, occupation, fire- man, Enlis. at Newburyport, mus. Jan. 26th, 1863, Priv. Go. K, 2d Reg. Mass. Cav., for 3 yrs. Transf. to Vet. Res. Corps, March 5th, 1864. COBB, SAMUEL O. Born at Newburyport, May 8th, 1843. Son of Samuel H. and Martha Cobb. Enlis. at Newburyport, mus. Sept. 15th, 1862, Priv. Co. A (Gushing Guards), 8th Reg. Inft., M. V. M., for 9 mo. Garrison duty at Fort Parke, Roanoke Island, N.C., from Dec. 4th, 1862, to July 12th, 1863. Disch. Aug. 7th, 1863. Exp. term. COFFIN, FREDERICK J. Bom at Newburyport, Oct. 17th, 1807. Son of Moses and Mary Coffin. Mus. Nov. 7th, 1862, as Colonel 8th Reg. Inft., M. V. M., for 9 mo. With regiment in North Carolina. Headqrs. at New Berne. In July, 1863, with regiment at Maryland Heights, and Army of the Potomac at the Rappahannock. Mus. out Aug. 7th, 1863. Exp. term. Died at Newburyport, July 26th, 1880, bur. in Oak Hill Cemetery. COFFIN, FRANCIS EMERY. Born at Newburyport, Oct. 19th, 1828. Son of Emery and Sarah (Bartlett) Coffin. Enlis. at Newburyport, mus. 256 NEWBURYPORT IN THE CIVIL WAR. Sept. 29th, 1862, Priv. Co. A (Gushing Guards), 8th Reg. Inft., M. V. M., for 9 mo. Garrison duty at Fort Parke, Roanoke Island, N.C., from Dec. 4th, 1862, to July 12th, 1863. Disch. Aug. 7th, 1863. Exp. term. COFFIN, MOSES FREDERICK. Bom at Newburyport, Aug. 7th, 1840. Son of Emery and Sarah (Bartlett) Coffin. Enlis. at Newburyport, mus. July 23d, 1864, Corporal Co. H (Gushing Guards), 60th Reg. Inft., M. V. M., for 100 days. Guarding camp of rebel prisoners at Indian- apolis, Ind., during term of service. Disch. Nov. 30th, 1864, with regi- ment. COGGER, THOMAS EDWARD. Bom at Newburyport, Aug. 6th, 1840. Son of Daniel and Jane (Farrel) Cogger. Mus. April 22d, 1861, Priv. Go. B, 3d Bat'ln Inft., attached to 6th Reg. Inft., M.V.M., for 3 mo. With regiment in Baltimore, Washington, and at Relay House. Disch. Aug. 22d, 1861. Exp. term. Re-enlis. in Co. A, 17th Reg. Mass. Inft., mus. July 21st, 1861, for 3 yrs. Cred. to Newburyport. Disch. for disab. Feb. 10th, 1862. Re-enhs. and mus. Dec. 26th, 1863, Priv, Co. A, 4th Reg. Mass. Cav. Cred. to Haverhill, Mass. In Dept. of the South. Disch. Nov. 14th, 1865. Services no longer required. COLBY, DANIEL H. Bom at Newburyport, Feb. 1st, 1836. Son of Heze- kiah and Sarah J. (Wentworth) Colby. Enlis. at Newburyport, mus. ' Priv. Aug. 22d, 1862, for 3 yrs., 12th Reg. Mass. Inft. Disch. for disab. Sept. 14th, 1863, from Convalescent Camp, Washington, D.C. Bur. at Newburyport in New Hill. COLBY, JOHN EDWIN. Bom at Newburyport, June 12th, 1845. Son of Hezekiah and Sarah Jane (Wentworth) Colby. Enlis. at Newburyport, mus. Nov. 20th, 1863, Priv. Co. H, 3d Reg. Mass. H. A., for 3 yrs. With regiment in the defences of Washington, D.C. Disch. Sept. 18th, 1865, end of war. Died at Chelsea, Mass., April 24th, 1902, bur. at Newbury- port. COLBY, GEORGE WILLIAM. Res. East Haverhill, Mass. Bom at Madison, N.H., March 11th, 1844. Son of John and Caroline M. Colby. Enlis. at Newburyport, mus. Priv. Aug. 20th, 1862, Co. B, 19th Reg. Mass. Inft., for 3 yrs.. Army of the Potomac. Antietam, Sept. 17th, 1862, and wounded. Died of wounds, Oct. 5th, 1862, at Smoketown, Md. COLBY, ENOCH W. Born at Amesbury, Mass., Feb. 16th, 1807. Son of Enoch and Elisabeth (Tyler) Colby. EnUs. at Newburyport, mus. Aug. 11th, 1862, Priv. Co. H, 32d Reg. Mass. Inft., for 3 yrs.. Army of the Potomac. In battle of Antietam, Md., Sept. 17th, 1862. Disch. for disab. Dec. 21st, 1862. COLBY, WILLIAM C. Res. Newburyport. Bom at Salisbury, Mass., Oct. 7th, 1829. Son of William, Jr., and Sarah Colby. Enlis. at Newbury- INDIVIDUAL KECOllDS, ARMY. 257 port, mus. Aug. 11th, 1862, Corporal Co. B, 35th Reg. Mass. Inft., for 3 yrs., 9th Army Corps, Army of the Potomac. Battle of South Moun- tain, Sept. 14th, Antietam, Md., Sept. 17th, 1862, and wounded in hip. Died from wounds, Oct. 3d, 1862. Body sent home, bur. New Hill. COLBY, GEORGE A. Born at Amesbury, Mass., April 8th, 1834. Son of Robert and Eliza (Summers) Colby. Enlis. at Newbur5rport, mus. Aug. 9th, 1862, Priv. Co. A, 35th Reg. Mass. Inft., for 3 yrs., 9th Army Corps, Army of the Potomac. Battles of South Mountain, Sept. 14th, Antie- tam, Md., Sept. 17th, Sulphur Springs, Nov. 15th, Fredericksburg, Va., Dec. 13th, 1862, Jackson, Miss., July 11th to 13th, 1863. Sent to hospi- tal. Returned to company, Aug., 1863. Left sick at Knoxville, Tenn., March 22d, 1864. Transf. to Annapolis, Md. Rejoined company, April 11th, 1864. Sent to hospital at Alexandria, Va., April 27th, 1864. Transf. to U. S. Gen. Hospital, Portsmouth Grove, R.I. Disch. June 26th, 1865, end of war. COLBY, ALBERT O. Bom at Amesbury, Mass., Feb. 2d, 1836. Son of Robert and Eliza (Summers) Colby. Res. Newburyport. Enlis. and mus. Sept. 12th, 1864, Priv. 29th Unat. Co. Mass. H. A., for 1 yr. Garri- son duty at Forts Smith, Corcoran, Barnard, and Reno, defences of Washington, D.C. Disch. June 16th, 1865, end of war. COLBY, PRENTISS A. Born at Lawrence, Mass. Son of Jackson D. and Frances A. (Hickman) Colby. Enlis. at Newburyport, mus. July 23d, 1864, Priv. Co. H (Cushing Guards), 60th Reg. Inft., M. V. M., for 100 days. With regiment guarding camp of rebel prisoners at Indianapolis, Ind., during term of service. Disch. Nov. 30th, 1864. Exp. term. COLBY, JOHN G. Res. Newburyport. Age 21 years. Enlis. at Newbury- port, Aug. 24th, mus. Sept. 15th, 1862, Priv. Co. A (Cushing Guards), 8th Reg. Inft., M. V. M., for 9 mo. Garrison duty at Fort Parke, Roa- noke Island, N.C., from Dec. 4th, 1862, to July 12th, 1863. Disch. Aug. 7th, 1863. Exp. term. COLE, NATHANIEL R. Res. Newburyport. Bom at Kingston, N.H., Aug. 21st, 1834. Son of Nathaniel W. and Sarah S. Cole. Enlis. at New- buryport, mus. Nov.'^19th, 1861, Priv. Co. I, 30th Reg. Mass. Inft., for 32yTS., Dept. of Gulf, 19th Army Corps. Engagements at Baton Rouge, La., Aug. 5th, 1862, Port Hudson, La., May 24th to July 9th, Don- aldsonville. La., July 12th and 13th, 1863. Disch. Jan, 1st, 1864, to . re-enlis., and mus. Jan. 2d, 1864, for 3 yrs. Winchester, Va., Sept. 19th, Fisher's HiU, Va., Sept. 22d, Cedar Creek, Va., Oct. 19th, 1864. Detailed Clerk Commissary Dept., Jan. 1st, 1865. Disch. with regiment, July 5th, 1866. The last Mass. organization mustered out of the United States service. COLEMAN, LEONARD W. Born at Newburyport, June 4th, 1838. Son of John M. and Mary A. Coleman. Adjt.-Gen. says, " Leonard M." Enlis. 258 NEWBURYPORT IN THE CIVIL. WAR. at Newburyport, mus. Priv. Sept. 25th, 1861, Co. A, 1st Reg. Mass. Cav., for 3 jTS., Army of the Potomac. In engagements at Se cession ville, S.C, June 16th, Snicker's Gap, Va., Nov. 3d, 1862, Kelly's Ford, Va., May 17th, Rapidan, Va., May 1st, Warrenton Road, Va., June 3d, Brandy Station, Va., June 9th, Aldee, Va., June 9th, 1863. Wounded in left leg, and taken prisoner of war. Confined at Belle Isle, Va., and Andersonville, Ga. Died at Andersonville, March 10th, 1864. COLEMAN, JOHN M. Born at Newburyport, Mass., July 2d, 1816. Son of William and Clarissa M. Coleman. Enlis. at Newburyport, mus. Sept. 16th, 1862, Priv. Co. A, 48th Reg. Inft., M. V. M., for 9 mo. Engage- ments, Plain's Store, May 21st, Port Hudson, May 27th to June 14th. Disch. Sept. 3d, 1863. Exp. term. Re-enlis. and mus. Jan. 14th, 1864, Priv. Co. A, 59th Reg. Mass. Inft., for 3 yrs, 9th Army Corps, Army of the Potomac. Wilderness, Va., May 6th, Spottsylvania, May 12th and 18th, North Anna River, May 24th, Cold Harbor, May 30th, 1864, and wounded in left thigh. Sent to hospital at Washington, D.C. Transf. to David's Island, June 16th, 1864. Transf. to Co. C, 57th Mass. Inft., Jime 1st, 1865. Disch. July 28th, 1865, end of war. COLLINS, NATHAN W. Born at Newburyport, Jan. 24th, 1826. Son of William and Sarah (Goodwin) Collins. Left Newburyport on the morn- ing of April 16th, 1861, with the first troops (Gushing Guards). Mus. 3d Lieut. Co. A, 8th Reg. Inft., M. V. M., for 3 mo. With regiment from Annapolis to Washington. Guard duty at Relay House, Baltimore & Ohio R. R. Disch. Aug. 1st, 1861. Exp. term. Mus. 2d Lieut. Aug. 8th, 1862, Co. B, 35th Reg. Mass. Inft., for 3 yrs., 9th Army Corps, Army of the Potomac. At South Mountain, Sept. 14th, Antietam, Md., Sept. 17th, Sulphur Springs, Va., Nov. 15th, 1862. Resigned July 22d, 1863. Died at San Francisco, Cal., Oct. 22d, 1902. COLLINS, JOHN H. Bom at Salisbury, Mass., Jan. 12th, 1847. Son of Ephraim and Rebecca D. Collins. Enlis. at Newburyport, mus. Aug. 18th, 1864, Priv. Co. M, 4th Reg. Mass. H. A., for 1 yr. Garrison duty at Forts Albany, Whipple, and Williams, defences of Washington. Disch. Jime 17th, 1865, end of war. COLLINS, CHARLES H. Born at Newburyport, April 8th, 1834. Son of William and Sarah (Goodwin) Collins. Enlis. at Newburyport, mus. Sept. 15th, 1862, Priv. Co. A (Gushing Guards), 8th Reg. Inft., M. V. M., for 9 mo. Garrison duty at Fort Parke, Roanoke Island, N.C., from Dec. 4th, 1862, to July 12th, 1863. Disch. Aug. 7th, 1863. Exp. term. Died at Newburyport, May 16th, 1870, bur. at Newbury. COLLUM, JOHN, Jr. Age 24 years, occupation, laborer, married. Enlis. at Newburyport, mus. Feb. 8th, 1865, Corporal Co. A, 1st Bat'In Mass. H. A., for 3 yrs. Garrison duty at Fort Warren, Boston Harbor, Mass., INDIVIDUAL RECORDS, ARMY. 259 until Dec. 24th, 1864. Frontier duty at Champlain, N.Y., until May 13th, 1865. Disch. Oct. 20th, 1865. Services no longer required. COLLYER, JAMES M. Born at West Amesbury, Mass., Oct. 17th, 1836, Son of Samuel and Sarah (Ordway) Collyer. Enlis. at Newburyport, mus. Nov. 18th, 1861, Priv. Co. B, 11th Reg. Mass. Inft., for 3 yrs., Army of the Potomac. At .siege of Yorktown, Williamsburg, Va., May 5th, Fair Oaks, May 31st, 1862. Sent to Trinity Church Hospital, Georgetown, D.C., Oct. 20th, 1862. Died Nov. 18th, 1862. COLLYER, WILLIAM T. Born at Salisbury, Mass., Oct. 7th, 1829. Son of William, Jr., and Sarah Collyer. Enlis. at Newburyport, mus. July 21st, 1862, Priv. Co. I, 17th Reg. Mass. Inft. Disch. for disab. Feb. 10th, 1862. Re-enHs. at Newburyport, mus. Aug. 11th, 1862, Priv. Co. B, 35th Reg. Mass. Inft., for 3 yrs., 9th Army Corps. Army of the Poto- mac. At South Mountain, Sept. 14th, Antietam, Md., Sept. 17th, 1862. Detailed in Ambulance Corps, Nov. 1st, 1862. Left sick at Baltimore, Md., March 27th, 1863. Disch. for disab. May 22d, 1863. COLTON, JAMES. Res. Newburyport. Occupation, weaver, single. Born in Ireland, Nov. 10th, 1822. Son of Barnard and Mary Colton. Enlis. at Newburyport, mus. Jan. 2d, 1864, Priv. Co. D, 2d Reg. Mass. H. A., for 3 yrs. Garrison duty at forts in the vicinity of New Berne, N.C. Disch. for disab. July 13th, 1865. Died at Newburyport, April 19th, 1876, bur. in Catholic cemetery. CONKLIN, CHRISTOPHER C. Res. Newburyport. Age 32, married, occu- pation, hatter. Enlis. at Newburyport, Aug. 5th, mus. Aug. 23d, 1862, Priv. Co. A, 40th Reg. Mass. Inft., for 3 yrs. Promoted Sergt. at Fort Wagner, S.C, Aug. 20th, 1863. Killed at St. Mary's Creek, Fla., Feb. 10th, 1864, bur. on the field. CONNELL, JOHN. Age 21 years, occupation, cooper. EnHs. at Newbury- port, Dec. 16th, mus. Dec. 22d, 1862, Priv. Co. D, 2d Reg. Mass. Cav, Deserted Dec. 22d, 1862. CONNOR, JOHN. Res. Newburyport. Born in Ireland in 1838. Son of Daniel and Ellen Connor. Enlis. at Newburyport, May 10th, mus. July 21st, 1861, Priv. Co. A, 17th Reg. Mass. Inft., for 3 yrs. Disch. for disab. Dec. 1st, 1861. Re-enlis. and mus. Dec. 6th, 1861, Priv. Co. I, 30th Reg. Mass. Inft. Supposed to have been lost overboard from steamer after leaving Boston Harbor. Never heard from. Adjt.-Gen.'s Report says, " Deserted Jan. 2d, 1862." CONNOR, EDWARD. Correct name, Edward O'Connor. Res. Newbur3rport. Bom at Waltham, Mass. Son of Michael and Mary (Reardon) O'Connor. Enlis. at Newburyport, mus. Sept. 28th, 1861, Priv. Co. A, 23d Reg. 260 NEWBURYPORT IN THE CIVIL WAR. Mass. Inft., for 3 yrs. Disch. for disab. Sept. 8th, 1862. Re-enlis. March 13th, mus. Nov. 20th, 1803, Corporal Co. H, 3d Reg. Mass. H. A., for 3 yrs. Garrison duty in forts on the Massachusetts coast, and in the defences of Washington. Disch. Sept. 18th, 1865, end of war. CONWAY, DENNIS. Res. Newburyport. Bom at West Meath, Ireland, June 15th, 1842. Son of Joseph and Catharine (Aiken) Conway. Enlis. at Newburyport, April, mus. June 14th, 1861, Priv. Co. G, 40th Reg. N. Y. Inft. (Mozart Regiment), for 3 yrs., 3d Army Corps, Army of the Potomac. With regiment in Peninsular campaign. Transf. to 116tli Company, 2d Bat'hi V. R. C, Dec. 10th, 1863. Disch. June 22d, 1864. Exp. term. Re-enlis. and Mus. Sergt. Co. D, 62d Reg. Mass. Inft., for 1 yr. Cred. to Salem, Mass. Regiment did not leave the State. Disch. May 5th, 1865, end of war. Died at Newburyport, Aug. 9th, 1889, bur. New Hill. CONWAY, JAMES. Res. Newburyport. Born in Ireland, May 26th, 1844. Son of Patrick and Ann Conway. Enlis. at Newburyport, mus. Dec. 21st, 1861, Priv. Co. H, 11th Reg. Mass. Inft., for 3 yrs. Deserted Oct. 16th, 1863. Subsequently enlis. March 21st, 1865, Priv. Co. D, 62d Reg. Mass. Inft., for 1 yr. Disch. May 5th, 1865, end of war. COOK, WILLIAM H. Born at Newburyport, March 31st, 1841. Son of Charles L. and Sophia A. Cook. Enlis. April 16th, mus. April 30th, 1861, Priv. Co. A (Cushing Guards), 8th Reg. Inft., M. V. M., for 3 mo. With regiment from Annapolis to Washington. Guard duty at Relay House, Baltimore & Ohio R.R. Disch. Aug. 1st, 1861. Exp. term. Re-enUs. and mus. Oct. 10th, 1861, Priv. Co. I, 23d Reg. Mass. Inft., for 3 yrs. At Roanoke Island, Feb. 8th, New Berne, N.C., March 14th, 1862. Sent to hospital at New Berne, N.C. Transf. to Boston. Disch. for disab. Oct. 27th, 1862. Died at Newburyport, Sept. 10th, 1863, bur. Oak Hill Cemetery. COOK, GEORGE W. Res. Newburyport. Bom at Sterling, Mass., July 27th, 1843. Son of Thomas and Sarah (Colby) Cook. Enlis. at Newbury- port, May 18th, mus. July 21st, 1861, Priv. Co. A, 17th Reg. Mass. Inft., for 3 yrs. Provost duty at Baltimore, Md. Detailed as clerk in office of miUtary governor at New Berne, N.C. Disch. for disab. Nov. 23d, 1862, by order of Maj.-Gen. Foster. COOK, ALBERT J. Bom at Newburyport, Sept. 8th, 1841. Son of Thomas and Sarah (Colby) Cook. Enlis. at Newburyport, May 10th, miis. July 21st, 1861, Priv. Co. A, 17th Reg. Mass. Inft., for 3 jn-s. New Beme, N.C, May 22d. At Kinston, N.C, Dec. 14th, WhitehaU, N.C, Dec. 16th, 1862. Disch. Jan. 5th, 1864, to re-enlis. Remus, as Corporal in same company and regiment, Jan. 5th, 1864, for 3 yrs. Engagements at Batchelder's Creek, Feb. 1st, Washington, N.C, April 27th, 1864, near Kinston, N.C, March 8th to 10th, 1865. Disch. July 11th, 1865, end of war. INDIVIDUAL RECORDS, ARMY. 261 COOK, THOMAS NOYES. Born at Newburyport, Sept. 8th, 1839. Son of Thomas and Sarah Cook. Mus. Sept. 11th, 1861, Priv. Co. I, 26th Reg. Mass. Inft., for 3 yrs. Cred. to Lawrence, Mass. At the taking of Forts Jackson and St. PhiUp, La., April 25th to 28th, 1862. Engaged at La Fourche Crossing, La., June 21st, 1863. Disch. Jan. 4th, 1864, to re-enUst. Remus, in same company and regiment, Jan. 5th, 1864. Cred. to Newburyport. Engaged at Winchester, Va., Sept. 19th, Cedar Creek, Va., Oct. 19th, 1864. Disch. Aug. 26th, 1865, end of war. COOK, MOSES EDWARDS. Bom at Newburyport, Oct. 28th, 1820. Son of Moses and Mary Cook. Enlis. July 26th, mus. Aug. 28th, 1861 , Sergt. Co. A, 19th Reg. Mass. Inft., for 3 yrs. Promoted 1st Sergt. Aug. 21st, 1861, Engaged at Ball's Bluff, Oct. 21st, 1861, Yorktown, April, West Point, Va., May 7th, Fair Oaks, Va., May 31st, Savage's Station, and Peach Orchard, June 29th, 1862. Injured while building abridge. Disch. for disab. Sept. 24th, 1862. Re-enlis. June 10th, 1864, in Co. I, 13th Reg. Vet. Res. Corps. Disch. Nov. 17th, 1865. Services no longer required. COOK, AUGUSTINE. Bom at Newburyport, May 2d, 1840. Son of Samuel and Mary S. Cook. Enhs. at Newburjrport, mus. Feb. 8th, 1864, Priv. Co. H, 4th Reg. Mass. Cav., for 3 >ts. Engaged at Petersburg, Va., June 9th, 1864. Injured by a horse, Sept. 24th, 1864. Sent to Portsmouth Grove Hospital, R.I. Transf. to 117th Co. Vet. Res. Corps, June 20th, 1865. Disch. at Portsmouth Grove Hospital, R.I., July 11th, 1865, end of war. COOK, GEORGE W. Res. Newburyport. Born at Yarmouth, N.S., AprU 15th, 1833. Son of George and Ehzabeth (Crosby) Cook. Enlis. at Newburyport, mus. Aug. 19th, 1862, Priv. Co. B, 35th Reg. Mass. Inft., for 3 yrs., 9th Army Corps, Army of the Potomac. Engaged at South Mountain, Md., Sept. 14th, Antietam, Md., Sept. 17th, 1862, and wounded. Disch. Oct. 29th, 1862, for wounds. Died June 28th, 1889, at Brooklyn, N.Y., bur. in Greenwood Cemetery, N.Y. COOK, JOHN C. Res. Newburyport. Bom in Erfurt, Prussia. Son of God- frey and Sophia Cook. Enlis. at Newburyport, mus. Aug. 9th, 1862, Priv. Co. A, 35th Reg. Mass. Inft., for 3 jts., 9th Army Corps, Army of the Potomac. Engaged South Mountain, Sept. 14th, Antietam, Sept. 17th, Sulphur Springs, Nov. 15th, Fredericksburg, Va., Dec. 13th, 1862, Jackson, Miss., July 11th, 17th, 1863. Detailed on Provost Guard, Sept. 17th, 1863. Returned to regiment, Oct. 19th, 1863. Campbell's Station, Term., Nov. 15th, Knoxville, Tenn., Nov. 15th to Dec. 5th, 1863, Spottsylvania, May 18th, North Anna River, May 24th, Cold Harbor, Va., May 30th to June 7th, 1864. At work before Petersburg, Va., Jime 22d to July 29th, 1864. Disch. with regiment, June 9th, 1865, end of war. 262 NEWBURYPORT IN THE CIVIL WAR. COOK, PETER, Res. Newburyport. Born in Galway County, Ireland, 1838. Son of Edward and Julia Cook. Enlis. at Newburyport, mus. July 23d, 1864, Priv. Co. H (Cushing Guards), 60th Reg. Inft., M. V. M., for 100 days. Guarding camp of rebel prisoners at Indianapolis, Ind., during term of service. Disch. Nov. 30th, 1864. Exp. term. COOK, ALFRED. Born at Newburyport, Jan. 6th, 1843. Son of Samuel, Jr., and Marj^ Cook. Enlis. at Newburyport, mus. Dec. 24th, 1863, Priv. Co. M, 2d Reg. Mass. H. A., for 3 yrs. With company at Norfolk and Portsmouth, Va., and garrison duty at New Berne, N.C. Disch. with regiment, Sept. 3d, 1865, end of war. COOK, FRANCIS CABOT LOWELL. Born at Newburyport, July 21st, 1840. Son of Charles and Clarissa (Gould) Cook. Enlis. at Newburyport, mus. Sept. 16th, 1862, Corporal Co. A, 48th Reg. Inft., M. V. M., for 9 mo., Dept. of Gulf. Engaged at Plain's Store, La., May 21st, 1863, and wounded in knee. Sent to hospital at Baton Rouge, La. Returned to regiment at Donaldson ville, La., July 13th, 1863. Disch. with regiment, Sept. 3d, 1863. Exp. term. Died at Newburyport, April 4th, 1885, bur. at Newbury, Mass. COOK, CHARLES LEONARD. Res. Newburyport. Born at Boothbay, Me., Aug. 17th, 1833. Son of Charles and Sopha A. (Horton) Cook. Enlis. at Newburyport, Aug. 11th, mus. Sept. 15th, 1862, Corporal Co. A (Cush- ing Guards), 8th Reg. Inft., M. V. M., for 9 mo. Garrison duty at Fort Parke, Roanoke Island, N.C, from Dec. 4th, 1862, to July 12th, 1863. Disch. with regiment, Aug. 7th, 1863. Exp. term. Died at Newbury- port, Jan. 28th, 1888, as Charles C. Leonard. COPP, CHARLES F. Res. Newburyport. Bom at Manchester, Jan. 16th, 1847. Son of Charles and Amanda R. Copp. Enlis. at Newburyport, Nov. 7th, mus. Nov. 20th, 1863, Priv. Co. H, 3d Reg. Mass. H. A., for 3 yrs. With regiment in the defences of Washington. Transf. to Co. M. Disch. Sept. 18th, 1865, end of war. COSSAR, JOSEPH. Res. Newburyport. Born at Digby, N.S., Oct. 4th, 1838. Son of William and Mary Cossar. Enlis. at Newburyport, Aug. 6th, mus. Aug. 11th, 1862, Priv. Co. B, 35th Reg. Mass. Inft., for 3 yrs., 9th Army Corps, Army of the Potomac. Engaged at South Mountain, Md., Sept. 14th, Antietam, Md., Sept. 17th, 1862, and wounded in shoulder. Died of wounds, Sept. 18th, 1862. Body sent to Newburyport, bur. Belleville Cemetery. COTTON, JOHN. Res. Newburyport. Bom at Windsor, Me., Jan 8th, 1823 Son of Aaron and Mary Cotton. Enlis. at Newburyport, mus. Nov. 15th, 1861, Priv. Co. I, 30th Reg. Mass. Inft., for 3 yrs., Army of the Gulf, 19th Army Corps. On duty at New Orleans, La. Engagements of INDIVIDUAL RECORDS, ARIMY. 263 Baton Rouge, La., Aug. 5th, 1862, Plain's Store, La., May 21st, Port Hudson, La., May 29th, Donaldsonville, La., July 13th, 1863, and wounded in ankle. Disch. Jan. 1st, 1864, to re-enlist and mus. Jan. 2d, 1864, Priv. in same company and regiment, for 3 yrs. In hospital from July 29th, 1864, to Sept. 21st, 1864. Battle of Cedar Creek, Va., Oct. 19th, 1864, and wounded. Died of wounds, Oct. 21st, 1864, in hospital at Newtown, Va., bur. in Winchester National Cemetery, Va., Lot No. 79. Originally bur. at Newtown, Va. COULLIARD, JOHN H. Bom at Newburyport, May 1st, 1840. Son of Rich- ard S. and Joanna W. (Berry) CouUiard. Enlis. at Newburyport, May 10th, mus. July 21st, 1861, Priv. Co. A, 17th Reg. Mass. Inft., for 3 yrs. With regiment on provost duty at Baltimore, Md. Disch. for disab. May 12th, 1862. Re-enlis. and mus. July 27th, 1864, Priv. Co. G, 4th Reg. Mass. Cav., for 3 yrs. Engaged at City Point, Va., High Bridge, Va., April 6th, 1865. Before Petersburg and Richmond, Va. Disch. Nov. 14th, 1865, end of war. Died at Lowell, Mass., Aug. 18th, 1886, bur. at New Hill, Newburyport. COULLIARD, JOSEPH. Born at Newburyport, Jan. 8th, 1842. Son of Richard S. and Joanna W. (Berry) CouUiard. Enlis. at Newburyport in April, 1861, mus. June 14th, 1861, Priv. Co. B, 40th Reg. N. Y. Inft. (Mozart Regiment), for 3 jts., 3d Army Corps, Army of the Potomac. At siege of Yorktown, Va., Williamsburg, Va., May 5th, Fair Oaks, Va., May 31st, front of Richmond, Malvern Hill, July 1st, 2d Bull Run, Aug. 28th-29th, ChantUly, Sept. 1st, Fredericksburg, Dec. 13th, 1862, Chancellorsville, May 3d, 1863, Gettysburg, Penn., July 1st. Killed at Gettysburg, July 2d, bur. on the field. COVINGTON, EVANS. Res. Newburyport. Age 30 yrs., occupation, barber, married. Enlis. and mus. Aug. 14th, 1863, Priv. Co. E, 54th Reg. Mass. Inft., for 3 JTS., Dept. of the South. With regiment in South Carolina. Died at Insane Asylum, Washington, D.C., Sept. 25th, 1864. CRABTREE, BENJAMIN C. Res. Newburji^ort. Bom at North Haven, Me., Sept. 8th, 1836. Son of Eleazar and Louise Crabtree. Enlis. at Newburyport, Aug. 6th, mus. Aug. 11th, 1862, Priv. Co. B, 35th Reg. Mass. Inft., for 3 jts., 9th Army Corps, Army of the Potomac. At South Mountain, Sept. 14th, Antietam, Md., Sept. 17th, 1862, and disabled by concussion of shell. Sent to Island Hall Hospital, Washington, D.C. Disch. for disab. Nov. 27th, 1862. CRABTREE, BENJAMIN C. Correct name, Thomas F. Donnely. Res. New- buryport. Born at Lathrop, Ireland, Nov. 6th, 1840. Son of Matthew and Mary (Francis) Donnely. Mus. in place of Crabtree, and answered to that name during term of service. Mus. July 23d, 1864, Priv. Co. H (Gushing Guards), 60th Reg. Inft., M. V. M., for 100 days. Guarding 264 NEWBURYPORT IN THE CIVIL WAR. camp of rebel prisoners at Indianapolis, Ind. Disch. Nov. 30th, 1864. Exp. term. Died at Soldiers' Home, Chelsea, Mass., July 26th, 1903, bur. Catholic cemetery, Newburyport. CRAM, SAMUEL H. Age 19 years, single, occupation, clerk. Enlis. at New- buryport, mus. Aug. nth, 1862, Priv. Co. B, 35th Reg. Mass. Inft., for 3 yrs., 9th Army Corps, Army of the Potomac. Left sick at Arlington Heights, Va., Sept. 6th, 1862. Rejoined regiment, Sept. 21st, 1862. Sent to hospital, Jan. 9th, 1863. Returned to regiment, Jan. 26th, 1863. Sent to hospital at Old Point Comfort, Va., March 22d, 1863. Disch. for disab. Sept. 17th, 1863. CREASEY, GEORGE. Bom at Newburyport, Feb. 24th, 1818. Son of WU- liam and Hannah (Chase) Creasey. One of the first detachment of the Gushing Guards to leave the city, April 16th, 1861, in response to the call of the Governor. Mus. April 30th, 1861, Adjutant of the 8th Reg. Inft., M. V. M., for 3 mo. With regiment from Annapolis, Md., to Wash- ington. Guard duty at Relay House, Baltimore & Ohio R.R. Disch. Aug. 1st, 1861. Exp. term. Commis. Captain 30th Reg. Mass. Inft., May 26th, 1862, 19th Army Corps, Dept. of Gulf. At Baton Rouge, La., Aug. 5th, 1862, Port Hudson, La., May 29th, 1863, Donaldsonville, La., July 13th, 1863, Shenandoah valley campaign under Gen. Sheridan. Disch. Nov. 7th, 1864. Wrote frequent letters to the Newburyport Herald, signed "Essex." Died at Newburyport, July 17th, 1896, bur. in Oak Hill Cemetery. CREASEY, GEORGE WILLIAM. Bom at Newburyport, June 22d, 1840. Son of George and Harriet (Lewis) Creasey. Enlis. at Newburyport, Aug. 6th, mus. Aug. 11th, 1862, Sergt. Co. B, 35th Reg. Mass. Inft., for 3 yrs., 9th Army Corps, Army of the Potomac. Promoted 1st Sergt. Sept. 17th, 1862, 1st Lieut. May 1st, 1863, Captain Sept. 6th, 1864. In battles of South Mountain, Md., Sept. 14th, Antietam, Sept. 17th, Sul- phur Springs, Nov. 15th, Fredericksburg, Va., Dec. 13th, 1862, Jackson, Miss., July nth to 17th, Vicksburg, Miss., July, 1863. Detailed as Ord- nance OflBcer, stationed at Cincinnati, O., Nov. 12th, 1863. Commanded barracks at Covington, Ky., Jan., 1864. Returned to regiment, April 28th, 1864. Act'g Asst. Adj.-Gen. 1st Brig., 1st Div., 9th Army Corps, April 29th, 1864. Battles of Wilderness, Va., May 6th, Spottsylvania, Va., May 12th and 18th, North Anna River, Va., May 24th, 1864, and taken prisoner. Confined at Libby Prison, Richmond, Va., Macon and Savannah, Ga. Under fire at Charleston, S.C, Charlotte, N.C. Re- leased March 1st, 1865. Disch. by Gen. Order No. 82, War Dept., as a paroled prisoner. May 15th, 1865, end of war. CREASEY, WILLIAM J. Born at Newburyport, Jan. 24th, 1822. Son of William and Hannah (Chase) Creasey. Mus. 1st Lieut. Co. I, 23d Mass. Inft., Oct. 11th, 1861, for 3 yrs. With regiment in North CaroUna. INDIVIDUAL BECOKDS, ABMY. 265 Engaged at Roanoke Island, N.C., Feb. 8th, New Berne, N.C., March 14th, 1862. Resigned July 16th, 1862. CREASEY, EDWARD KING. Bom at Newburyport, May 4th, 1844. Son of Joseph B. and Sarah (Todd) Creasey. Enlis. at Newburyport, mus. May 3d, 1864, Priv. 3d Unat. Co. Inft., M. V. M., for 90 days. Garrison duty at Forts Lee and Pickering, Winter Island, Salem Harbor, Mass. Disch. Aug. 4th, 1864. Exp. term. Died at Newburyport, Oct. 1st, 1882, biir. in Oak Hill Cemetery. CRESSY, EBENEZER. Bom at Newburyport, Jime 13th, 1817. Son of Samuel and Catharine (Goddard) Cressy. Enlis. at Newburyport, May 10th, mus. July 21st, 1861, Corporal Co. A, 17th Reg. Mass. Inft., for 3 yrs. Died Nov. 30th, 1862, at New Beme, N.C., bur. in National Cemetery, New Beme, N.C., Plot No. 9. No. in plot, 137. No. of grave, 1653. CRESSY, ALBERT COOK. Bom at Newburyport, Feb. 19th, 1842. Son of Ebenezer and Mary (Bumham) Cressy. Enlis. at Newburyport, May 1st, mus. June 14th, 1861, Priv. Co. B, 40th Reg. N. Y. Inft. (Mozart Regiment), for 3 yrs., 3d and 2d Army Corps, Army of the Potomac. Engaged at siege of Yorktown, Va., Williamsburg, Va., May 5th, 1862, Fair Oaks, May 31st, 1862, and killed. Bur. on the field. CROPLEY, PETER. Res. Newburyport. Bom in Nova Scotia. Age 39 years, married, occupation, ship-carpenter. Enlis. at Newburyport, Aug. 18th, mus. Aug. 23d, 1862, Priv. Co. A, 40th Reg. Mass, Inft., for 3 yrs. In the defences of Washington, winter of 1862-63. Transf. to Vet. Res. Corps, May 3d, 1864. Died at Mystic, Conn. CROSS, HENRY M. Res. Newburyport. Born at Gorham, Me., June 22d, 1843. Son of Enoch and Charlotte (Pettingell) Cross. Enlis. at New- buryport, mus. Sept. 16th, 1862, Priv. Co. A, 48th Reg. Inft., M. V. M., for 9 mo. Engaged at Plain's Store, La., May 21st, 1863. Clerk at Regimental Headqrs., Port Hudson, La., May 22d to July 9th, 1863. One of the volunteers in the storming party at Port Hudson. Donald- sonville, La., July 13th, 1863. Disch. Sept. 3d, 1863. Exp. term, Comanis. 2d Lieut. 59th Mass. Inft., Nov. 24th, 1863, 1st Lieut. April 26th, 1864, Captain Aug. 20th, 1864, 9th Army Corps, Army of the Po- tomac. At Wilderness, Va., May 6th, Spottsylvania, Va., May 12th to 18th, North Anna River, Va., May 24th, 1864, and taken prisoner. Confined at Libby Prison, Va., Macon and Savannah, Ga. Under fire at Charleston, S.C. Escaped from Columbia, S.C, and recaptured. Re- leased March 1st, 1865, at Wilmington, N.C. Transf. to 57th Mass. Inft. Disch. July 30th, 1865, end of war. CURRIER, EZRA. Bom at Newburyport, Dec. 2d, 1846. Son of Nathaniel and Elizabeth Currier. Enlis. at Newburyport, mus. Aug. 11th, 1862, 266 NEWBURYPORT IN THE CIVIL WAR. Priv. Co. B, 35th Reg. Mass. Inft., for 3 yrs., 9th Army Corps, Army of the Potomac. Engaged at South Mountain, Md., Sept. 14th, Antie- tam, Md., Sept. 17th, Sulphur Springs, Va., Nov. 15th, 1862. Left sick at Cincinnati, O., Jan., 1863. Joined regiment, Dec, 1863. Promoted Corporal, Jan. 3d, 1864. Died March 19th, 1864, at Knoxville, Tenn., bur. in Knoxville National Cemetery, Lot No. 6, Grave No. 32. CURRIER, RODNEY H. Res. Amesbury, Mass. Born at Haverhill, Mass., July 28th, 1826. Son of Moses and Mary E. Currier. Enlis. at New- buryport, mus. Aug. 9th, 1862, Priv. Co. A, 35th Reg. Mass. Inft., for 3 yrs., 9th Army Corps, Army of the Potomac. In battle of South Moun- tain, Md., Sept. 14th, 1862. Sent to Patterson Park Hospital, Balti- more, Md. Disch. at Convalescent Camp, Alexandria, Va., for disab. Nov. 12th, 1862. CURRIER, JONATHAN B. Born at Newburyport, March 20th, 1836. Son of Edmund and Elizabeth P. Currier. Enlis. at Newburyport, July 19th, mus. July 23d, 1864, Priv. Co. H (Cushing Guards), 60th Reg. Inft., M. V. M., for 100 days. Guarding camp of rebel prisoners at In- dianapolis, Ind., during term of service. Disch. Nov. 30th, 1864. Exp. term. Previously served as Priv. in Co. C, 48th Reg. Inft., M. V. M., for 9 mo. Cred. to Salisbury, Mass., Dept. of Gulf. Disch. Sept. 3d, 1863. Exp. term. CURRIER, WILLIAM H. B. Res. Newburyport. Bom at Georgetown, Mass., Feb. 22d, 1844. Son of Edmund and Elizabeth P. Currier. En- lis. at Newburyport, mus. Sept. 16th, 1862, Priv. Co. A, 48th Reg. Inft., M. V. M., for 9 mo. Promoted Corporal, June 22d, 1863. Engagements at Plain's Store, La., May 21st, Port Hudson, La., May 27th and June 14th, Donaldsonville, La., July 13th, 1863. Disch. Sept. 3d, 1863. Exp. term. Mus. July 23d, 1864, Corporal Co. H (Cushing Guards), 60th Reg. Inft., M. V. M., for 100 days. Guarding camp of rebel prisoners at In- dianapolis, Ind., during service. Disch. Nov. 30th, 1864. Exp. term. CURRIER, LA ROY SUNDERLAND. Bom at Newburyport, Dec. 18th, 1836. Son of Amos and Jane W. (Gurney) Currier. Enlis. at New- buryport, mus. Sept. 16th, 1862, Priv. Co. A, 48th Reg. Inft., M. V. M., for 9 mo. At Plain's Store, La., May 21st, Port Hud.son, La., May 27th and June 14th, 1863. Disch. Sept. 3d, 1863. Exp. term. Re- enlis. and mus. July 23d, 1864, Corporal Co. H (Cushing Guards), 60th Reg. Inft., M. V. M., for 100 days. Guarding camp of rebel prisoners at Indianapolis, Ind., during term of service. Disch. Nov. 30th, 1864, with regiment. CURRIER, GEORGE E. Bom at Newburyport, Sept. 17th, 1834. Son of Amos and Jane W. (Gurney) Currier. Enlis. at Newburyport, mus. Sept. 16th, 1862, Priv. Co. A, 48th Reg. Inft., M. V. M., for 9 mo. With regiment in Dept. of Gulf. Disch. Sept. 3d, 1863. Exp. term. Bur. New Hill. mDIVIDUAL RECORDS, ARMY. 267 CURRIER, NATHANIEL. Born afc Newburyport, July 28th, 1827. Son of Amos and Jane W. (Gurney) Currier. Enlis. at Newburyport, mua. Aug. 20th, 1864, Priv. Co. M, 4th Reg. Mass. H. A., for 1 yr. Garrison duty at Forts Albany, Whipple, and Williams, defences of Washington, D.C. Disch. June 17th, 1865, end of war. Died at Newburyport, Aug. 24th, 1898, bur. New Hill. CURRIER, ALBERT EDWIN. Born at Newburyport, July 5th, 1842. Son of Albert and Rebecca (Chase) Currier. EnUs. at Newburyport, mus. May 3d, 1864, Priv. 3d Unat. Co. Inft., M. V. M., for 90 days. Garrison duty at Forts Lee and Pickering, Winter Island, Salem Harbor, Masa. Disch. Aug. 4th, 1864. Exp. term. Died at Everett, Mass., Jan. 26th, 1899, bur. at Newburyport. CURRIER, LEONARD. Bom at Newbury, Mass., May 30th, 1829. Son of Moses C. and Prudence B. Currier. Enlis. at Newburyport, July 18th, mus. Aug. 27th, 1863, Priv. Co. E, 3d Reg. Mass. H. A., for 3 yrs. Sent to hospital at Washington, D.C. Disch. for disab. Jan. 6th, 1865. Died at Salisbury, Mass., Nov. 28th, 1871. CURRIER, FREDERICK I. Born at Newburyport, April 5th, 1843. Son of WilUam and Julia Ann Currier. Enlis. at Newburyport, Aug. 11th, mus. Sept. 15th, 1862, Corporal Co. I, 8th Reg. Inft., M. V. M., for 9 mo. With regiment in North Carolina. Disch. Aug. 7th, 1863. Exp. term. CURRIER, BRIGGS. Born at Newburyport, July 11th, 1835. Son of Wil- liam and Sarah N. Currier. JEnlis. at Newburyport, mus. Sept. 15th, 1862, Priv. Co. A (Gushing Guards), 8th Reg. Inft., M. V. M., for 9 mo. Garrison duty at Fort Parke, Roanoke Island, N.C., from Dec. 4th, 1862, to July 12th, 1863. Disch. Aug. 7th, 1863. Exp. term. Died at Newburyport, Sept. 7th, 1882, bur. in Belleville Cemetery. CURRIER, JAMES W. Born at Newburyport, July 5th, 1837. Son of Enoch G. and Jane Currier. Enlis. at Newburyport, Aug. 9th, mus. Sept. 15th, 1862, Corporal Co. A, 48th Reg. Inft., M. V. M., for 9 mo. With regi- ment at Port Hudson, La., May 27th and June 14th, 1863, Donaldson- ville, La., July 13th, 1863. Promoted Commissary-Sergt. Sept. 16th, 1862. Disch. Sept. 3d, 1863. Exp. term. Died at New York City. CURRIER, ALFRED. Born at Newburyport, Feb. 28th, 1841. Son of Al- fred and Nancy B.^ Currier. Mus. May 3d, 1864, Priv. 3d Unat. Co. Inft., M. V. M., for 90 days. Garrison duty at Forts Lee and Picker- ing, Winter Island, Salem Harbor, Mass. Disch. Aug. 4th, 1864. Exp. term. CURTIS, WILLIAM DREW. Res. Newburyport. Born at Boston, Mass., May 27th, 1827. Son of Joseph and Mary Curtis. Enlis. at Newbury- 268 NEWBURYPORT IN THE CIVIL WAR. port, Jan. 11th, mus. Jan. 29th, 1864, Priv. Co. D, 5th Reg. Mass. Cav., for 3 yrs. Promoted 1st Sergt. Aug. 6th, 1865. With regiment near Petersburg, Va. Disch. Oct. 5th, 1865. Services no longer required. CUSHMAN, ISAAC S. Res. Newburyport. Bom at New Gloucester, Me., Feb. 12th, 1824. Son of Samuel and Betsey Cushman. Appointed Chaplain 33d Reg. Mass. Inft., mus. Jan. 12th, 1864. Sent to hospital at Lookout Mountain, Ga., furloughed. Commis. Assistant Surgeon 5th Reg. Mass. Cav., mus. Sept. 6th, 1864. With regiment near Peters- burg, Va. Resigned Maj' 31st, 1865, end of war. CUTTER, THOMAS EDWIN. Born at Newburyport, March 28th, 1836. Son of Thomas H. and EHzabeth B. (Moody) Cutter. Enlis. at Newbury- port, Aug. 6th, mus. Aug. 11th, 1862, Corporal Co. B, 35th Reg. Mass. Inft., for 3 yrs. Clerk Q. M. Dept. Aug. 26th, 1862. Promoted Sergt. Nov. 1st, 1862, Q. M. Sergt. Jan. 1st, 1863, 1st Lieut, and regimental Q. M. April 1st, 1864, 9th Army Corps, Army of the Potomac. With the regiment in all its campaigns, imtil its muster out of service. Disch. June 9th, 1865, end of war. Died at Newburyport, May 26th, 1903, bur. Oak Hill. CUTTER, CHARLES JENNINGS. Bom at Newburyport, May 11th, 1839. Son of Thomas H. and Elizabeth B. (Moody) Cutter. Enlis. at New- buryport, mus. May 3d, 1864, Priv. 3d Unat. Co. Inft., M. V. M., for 90 days. Garrison duty at Forts Lee and Pickering, Winter Island, Salem Harbor, Mass. Disch. Aug. 4th, 1864. Exp. term. Died at North- boro, Mass., May 8th, 1896, bur. Oak HiU Cemetery, Newburyport. CUTTER, EBEN PLUMMER. Born at Newburyport, July 31st, 1830. Son of David E. and Caroline (Plummer) Cutter. Commis. 2d Lieut. Co. A (Gushing Guards), 8th Reg. Inft., M. V. M., for 9 mo., mus. Sept. 15th, 1862. Garrison duty at Fort Parke, Roanoke Island, N.C., from Dec. 4th, 1862, to July 12th, 1863. Disch. Aug. 7th, 1863. Exp. term. 2d lieut. Co. H (Gushing Guards), 60th Reg. Inft., M. V. M., for 100 days, mus. July 23d, 1864. Guarding camp of rebel prisoners at Indianapolis, Ind., during service. Disch. Nov. 30th, 1864. Exp. term. Died at Newburyport, Feb. 11th, 1898, bur. Oak Hill Cemetery. CUTTER, HENRY P. Born at Newburyport, Nov. 22d, 1844. Son of Rich- ard and Mary Ann Cutter. Enlis. at Newburyport, mus. May 3d, 1864> Corporal 3d Unat. Co. Inft., M. V. M., for 90 days. Garrison duty at Forts Lee and Pickering, Winter Island, Salem Harbor, Mass. Disch. with company, Aug. 4th, 1864. CUTTER, EDWIN A. Born at Newburyport, July 11th, 1841. Son of Daniel H. and Susan M. Cutter. Enlis. at Newburyport, mus. Sept. 16th, Cor- poral Co. A, 48th Reg. Inft., M. V. M., for 9 mo. Sent to hospital at INDIVroUAL RECORDS, ARMY. 269 Baton Rouge, La., April 3d, 1863. Returned to company, April 23d, 1863. Engagements at Plain's Store, La., May 21st, Port Hudson, May 27th and June 14th, Donaldsomdlle, July 13th, 1863. Disch. Sept. 3d, 1863. Exp. term. DAME, LUTHER. Res. Newburyport. Bom at Kittery, Me., March 3d, 1826. Son of Joseph and Statira Dame. Commis. Captain, mus. Oct 12th, 1861, Co. C, 11th Reg. Mass. Inft., for 3 yrs., Army of the Poto- mac. At siege of Yorktown, Va., battle of Williamsburg, Va., May 5th, 1862. Resigned May 15th, 1862. Commis. Captain 3d Unat. Co. Inft., M. V. M., mus. May 3d, 1864, for 90 days. Garrison duty at Forts Lee and Pickering, Winter Island, Salem Harbor, Mass. Disch. Aug. 5th, 1864. Exp. term. DANFORTH, CALVIN HERBERT. Res. Newburyport. Bom at Boston, Mass., Sept. 30th, 1832. Son of Rufus and Sarah (Herbert) Danforth. EnUs. at Newburyport, mus. May 3d, 1864, Corporal 3d Unat. Co. Inft., M. V. M., for 90 days. Garrison duty at Forts Lee and Pickering, Win- ter Island, Salem Harbor, Mass. Disch. Aug, 5th, 1864. Exp. term. DANFORTH, JACOB ISRAEL. Bom at Boscawen, N.H., Oct. 21st, 1821. Son of Rufus and Sarah (Herbert) Danforth. Enlis. at Newburyport, mus. May 3d, 1864, Priv. 3d Unat. Co. Inft., M. V. M., for 90 days. Gar- rison duty at Forts Lee and Pickering, Winter Island, Salem Harbor, Mass. Disch. Aug. .5th, 1864. Exp. term. Died at Newburyport, April 6th, 1886, bur. Oak Hill Cemetery. DANIELS, WILLIAM H. Res. Newburyport. Bom at Paradise, N.S., Sept. 13th, 1838. Son of Ephraim and Christiana Daniels. Enlis. at New- buryport, mus. Sept. 1.5th, 1862, Priv. Co. A (Gushing Guards), 8th Reg. Inft., M. V. M., for 9 mo. Garrison duty at Fort Parke, Roanoke Island, N.C., Dec. 4th, 1862, to July 12th, 1863. Disch. Aug. 7th, 1863. Exp. term. Died at Newburyport, April 20th, 1864, bur. New Hill. DANIELSON, CHARLES HENRY. Res. Newburyport. Bom at Bangor, Me, Jvme 11th, 1830. Son of Charles Henry and Alice (Chase) Daniel- son. Enlis. at Newbur}rport, mus. Aug. 22d, 1862, Priv. Co. B, 40th Reg. Mass. Inft., for 3 yrs. Disch. for disab. March 3d, 1863. Died at Newburyport, May 13th, 1894, bur. New Hill. DAVENPORT, EDWARD L. Res. Newburyport. Bom at Boston, Mass., March 17th, 1838. Son of Anthony and Sarah J. (Little) Davenport. Enlis. at Newburyport, mus. Sept. 28th, 1861, Sergt. Co. I, 23d Reg. Mass. Inft., for 3 yrs. In engagements at Falling Waters, Va., July 2d, Martinsburg, Va., July 3d, 1861, Roanoke Island, N.C., Feb. 8th, New Beme, N.C., March 14th, Kinston, N.C., Dec. 14th, WhitehaU, N.C., Dec. 16th, Goldsboro, N.C., Dec. 17th, 1862, Port WalthaU, Va., May 270 NEWBURYPORT IN THE CIVIL WAR. 7th, Pocahontas, Va., Maj' 9th, 1864. Wounded at Drury's Bluffs, Va., May 16th, 1864. Sent to hospital at Fortress Monroe, Da\nd's Island, N.Y., and New Haven, Conn. Returned to regiment, Sept., 1864. Disch. Oct. 13th, 1864. Exp. term. Also Priv. Co. I, 20th Penn. Inft., April, 1861, for 3 mo. Disch. Aug. 6th, 1861. Died at Somerville, Mass., Feb. 26th, 1884, bur. at Mount Hope Cemetery, Boston, Mass. DAVENPORT, GEORGE. Res. Newburyport. Born at Portland, Me., Dec. 10th, 1829. Son of Anthony and Sarah J. (Little) Davenport. Enlis. at Newburyport, mus. Sept. 16th, 1862, Priv. Co. A, 48th Reg. Inft., M. V. M., for 9 mo. Assault on Port Hudson, May 27th, 1863. Sent to hospital. Rejoined regiment, July, 1863. Disch. Sept. 3d, 1863. Exp. term. DAVENPORT, ALBERT W. Born at Newburyport, Jan. 7th, 1842. Son of Anthony and Sarah J. (Little) Davenport. Enlis. at Newburyport, mus. Aug. 11th, 1862, Priv. Co. B, 35th Reg. Mass. Inft., for 3 yrs., 9th Army Corps, Army of the Potomac. In battle of South Mountain, Md., Sept. 14th, Antietam, Md., Sept. 17th, Sulphur Springs, Va., Nov. 15th, 1862. Drowned while on picket duty at Falmouth, Va., Jan. 23d, 1863. Body originally buried on Stanley's farm, Strafford County, Va. Re- moved to National Cemetery at Fredericksburg, Va., Division C, Section B, Grave No. 140. DAVENPORT, SIMON H. Bom at Newburyport, Sept. 18th, 1842. Son of James and EUza I. (Beals) Davenport. Enlis. at Newburjrport, mus. June 14th, 1861, Priv. Co. B, 40th N. Y. Inft. (Mozart Regiment), for 3 yrs.. Army of the Potomac. Siege of Yorktown, Va., WilUamsburg, Va., May 5th, 1862. Promoted Corporal for meritorious conduct at Fair Oaks, Va. Wounded in left arm at Fair Oaks, Va., June 1st, 1862. Disch. Oct. 14th, 1862, for wounds. Re-enlis. and mus. March 4th, 1864, Priv. Co. G, 59th Mass. Inft., for 3 yrs., 9th Army Corps, Army of the Potomac. In battles of Wilderness, Va., May 6th, Spottsylvania, Va., May 12th and 18th, 1864, North Anna River, Va., May 24th, 1864, and wounded in thigh. Disch. June 29th, 1865, end of war. DAVENPORT, CHARLES B. Bom at Newburyport, Feb. 8th, 1844. Son of James and Eliza I. (Beals) Davenport. Enlis. at Newburyport, mus. Aug. nth, 1862, Priv. Co. B, 35th Reg. Mass. Inft., for 3 yrs., 9th Army Corps, Army of the Potomac. In battle of South Mountain, Sept. 14th, Antietam, Va., Sept. 17th, 1862, and wounded in hand. Disch. for wounds, Nov. 14th, 1862. DAVIS, JAMES W. Born at Newburyport, Oct. 22d, 1843. Son of James W. and Mary Jane (Eastman) Davis. Enlis. at Newburyport, May 10th, mus. July 21st, 1861, Corporal Co. A, 17th Mass. Inft., for 3 yrs. En- gaged at Kinston, N.C., Dec. 14th, Whitehall, N.C., Dec. 16th, Golds- INDIVIDUAL RECORDS, ARMY. 271 boro, Dec. 17th, 1862. Sent to Foster Gen. Hospital, New Berne, N.C., with fever. Returned to regiment. Disch. Aug. 3d, 1864. Exp. term. DAVIS, GEORGE W. Born at Newburyport, June 3d, 1846. Son of James W. and Mary Jane (Eastman) Davis. Enlis. at Newburyport, Aug. 6th, mus. Aug. nth, 1862, Priv. Co. B, 40th Reg. Mass. Inft., for 3 yrs. With regiment near Washington, D.C., winter of 1862-63. Disch. for disab. Jan. 23d, 1863. Re-enlis. and mus. Corporal, July 23d, 1864, Co. H (Gush- ing Guards), 60th Reg. Inft., M. V. M., for 100 days. Guarding camp of rebel prisoners at Indianapolis, Ind., dm-ing term of service. Disch. Nov. 30th, 1864. Exp. term. DAVIS, CALEB P., Jr. Born at Newburyport, Oct. 12th, 1843. Son of Caleb P. and Eliza Ann (Lewis) Davis. Enlis. at Newburyport, mus. Nov. 20th, 1863, Priv. Co. H, 3d Reg. Mass. H. A., for 3 yrs. Garrison duty in forts near Washington, D.C. Promoted Corporal, Jan. 25th, 1865. Disch. Nov. 18th, 1865. Services no longer required. Died at Newbury- port, Nov. 3d, 1898, bur. New Hill. DAVIS, DANIEL MORSE. Born at Newburyport, April 2d, 1839. Son of Benjamin and Martha E. Davis. Mus. Sept. 14th, 1861, Priv. Co. H, 22d Reg. Mass. Inft., for 3 yrs., 5th Army Corps, Army of the Potomac. In Peninsular campaign, at Yorktown, Va., April 6th, near York River, Va., May 4th, Mechanicsville, Va., Jime 26th, Gaines's MiU, Va., June 27th, Malvern Hill, Va., July 1st, 1862. Sent to Stewart's Mansion Hos- pital, Baltimore, Md. Disch. for disab. Nov, 19th, 1862. Adjt.-Gen. says, "Disch. Dec. 1st, 1862." DECOSTER, CHARLES C. Res. Newburyport. Born at Boston, Mass., Nov. 17th, 1845. Son of Cyrus and OUve P. Decoster. EnUs. at New- buryport, mus. Priv. Sept. 16th, 1862, Co. A, 48th Reg. Inft., M. V. M., for 9 mo.. Gulf Dept. With regiment at Port Hudson, La. Disch. Sept. 3d, 1863. Exp. term. Re-enlis. and mus. Priv. Co. M, 2d Reg. Mass. H. A., for 3 yrs. With regiment at Norfolk, Va., and New Berne, N.C. Disch. with regiment, Sept. 3d, 1865, end of war. DEITHMAN, WILLIAM. Res. Newburyport. Age 21 years, occupation, shoe- maker. Enlis. at Newburjrport, mus. Dec. 14th, 1864, Priv. Co. A, 32d Reg. Mass. Inft., for 3 yrs., 5th Army Corps, Army of the Potomac. With regiment before Petersburg, Va. Disch. June 29th, 1865, end of war. DELANO, JAMES HARVEY. Res. Newburyport. Born at Duxbury, Mass., May 10th, 1829. Son of Charles and Bethia Delano. Enhs. at New- buryport, mus. May 3d, 1864, Priv. 3d Unat. Co. Inft., M. V. M., for 90 days. Garrison duty at Forts Lee and Pickering, Winter Island, Salem Harbor, Mass. Disch. Aug. 5th, 1864. Exp. term. 272 NEWBURYPORT IN THE CIVIL WAR. DELANTY, CHARLES. Res. Newburyport. Born at Caledonia, N.S., Feb. 14th, 1843. Son of James and Ann (Smith) Delanty. Enlis, at New- buryport, mus. Nov. 24th, 1861, Priv. Co. I, 30th Reg. Mass. Inft., Dept. of Gulf. With regiment at New Orleans, La. At battle of Baton Rouge, La., Aug. 5th, 1862. Died at New Orleans, La., Dec. 5th, 1862, bur. at Monument National Cemetery, Chalmette, La. DELANTY, EDWARD. Res. Newburyport. Bom at Caledonia, N.S., May 15th, 1844. Son of James and Ann (Smith) Delanty. Enlis. at New- buryport, mus. Nov. 30th, 1861, Priv. Co. D, 11th Reg. Mass. Inft., for 3 yrs., Army of the Potomac. Siege of Yorktown, Va. Taken prisoner on retreat from Richmond, 1862. Confined at Libby Prison and Belle Isle, Va. Released and disch. for disab. Oct. 5th, 1862. Re-enlis. and mus. April 22d, 1863, Priv. Co. C, 1st Bat'ln Mass. H. A., for 3 yrs. Garrison duty at Fort Warren, Boston Harbor, and frontier duty at Champlain, N.Y. Disch. Oct. 20th, 1865. Services no longer required. DENNETT, SEWALL. Res. Newburyport. Bom at Salisbury, Mass., Dec. 14th, 1827. Son of Moses M. and Sarah (Herbert) Dennett. Enlis. at Newburyport, mus. Sept. 15th, 1862, Priv. Co. A (Gushing Guards), 8th Reg. Inft., M. V. M., for 9 mo. Garrison duty at Fort Parke, Roanoke Island, N.C., from Nov. 25th, 1862, to July 12th, 1863. Disch. Aug. 7th, 1863. Exp. term. Re-enlis. and mus. Jan. 9th, 1864, Priv. Co. D, 4th Reg. Mass. Cav., for 3 )ts. In action at Palatka, Fla., Aug. 2d, MagnoUa, Fla., Aug. 13th, Gainesville, Fla., Aug. 17th, 1864, and wounded. Taken prisoner. Died Oct. 30th, 1864, from amputation of leg. Bur. in Anderson ville National Cemetery, Ga., Grave No. 11,666. DE ROCHEMONT, MAXIMILIAN. Res. Newburyport. Born at Newing- ton, N.H., Feb. 18th, 1845. Son of Daniel M. and EUzabeth A. (De Witt) De Rochemont. Enlis. at Newburyport, mus. July 23d, 1864, Priv. Co. H (Cushmg Guards), 60th Reg. Inft., M. V. M., for 100 days. Guarding camp of rebel prisoners at Indianapolis, Ind., during term of service. Disch. Nov. 30th, 1864. Exp. term. Died at Denver, Col., 1886, bur. at Denver. DE ROCHEMONT, CHARLES F. Res. Newburyport. Born at Newington, N.H., Dec. 25th, 1842. Son of Daniel M. and Elizabeth A. (De Witt) De Rochemont. Enlis. at Newburyport, mus. July 23d, 1864, Priv. Co. H (Gushing Guards), 60th Reg. Inft., M. V. M., for 100 days. Guard- ing camp of rebel prisoners at Indianapolis, Ind., during term of service. Disch. Nov. 30th, 1864. Exp. term. DEVINE, MICHAEL F. Res. Newburyport. Age 31 years, married, occu- pation, laborer. Enlis. at Newburyport, mus. Oct. 21st, 1861, Priv. Co. B, 11th Reg. Mass. Inft., for 3 yrs.. Army of the Potomac. Woimded at the battle of Williamsburg, Va., May 5th, 1862. Died from wounds, June 5th, 1862, in hospital at Boston, Mass. INDIVIDUAL KECORDS, ARMY. 273 DILLINGHAM, AREATUS H. Res. Newburyport. Bom at Portland, Me., May 19th, 1833. Son of William and Sarah Dillmgham. Enlis. at New- buryport, May 10th, mus. July 21st, 1861, Priv. Co. A, 17th Reg. Mass. Inft., for 3 yrs. Promoted Sergt. July 12th, 1865. In engagements at New Berne, N.C., May 22d, WhitehaU, N.C., Dec. 16th, Goldsboro, N.C., Dec. 17th, 1862. Re-enlis. for 3 jts. in same company, and mus. Jan. 2d, 1864. At Batchelder's Creek, N.C., Feb. 1st, Washington, N.C., April 27th, 1864, Wise's Forks, N.C., March 8th, 1865. Disch. Aug. 11th, 1865, end of war. DILLINGHAM, JOHN G. Res. Newburyport. Bom at Saccarappa, Me., Sept. 20th, 1829. Son of William and Sarah DilUngham. Enlis. at Newburyport, mus. July 13th, 1863, Priv. Co. G, 32d Reg. Mass. Inft., for 3 yrs., 5th Army Corps, Army of the Potomac. In engagement at Rappahannock Station, Nov. 7th, Mine Run, Dec, 1863, Wildemess, Va., May 5th, 1864, and wounded. Died from wounds, at Summit House Hospital, Phila., Penn., June 15th, 1864. DINNEEN, JOHN M. Res. Newburyport. Age 27 years, occupation, mason. Enlis. at Newburyport, Dec. 15th, mus. Dec. 22d, 1862, Priv. Co. D, 2d Mass. Cav. Deserted Dec. 22d, 1862. DIRHAM, EDWARD W. (Adjb.-Gen. says " Derham.") Res. Newburyport. Born in Poole, England, March 15th, 1836. Son of Edward and Mary (Willis) Dirham. Enlis. at Newburyport, mus. Sept. 25th, 1863, Priv. Co. D, 1st Bat'hi Mass. H. A., for 3 yrs. Transf. to U. S. Navy, AprQ 8th, 1864. (See Naval Record.) DIXON, JAMES W. Born at Newburyport, July 10th, 1847. Son of David and Sarah A. Dixon. Enlis. at Newburyport, mus. Nov. 20th, 1863, Priv. Co. H, 3d Reg. Mass. H. A., for 3 yrs. With regiment in the de- fences of Washington, D.C. Disch. Nov. 18th, 1865, with regiment. Services no longer required. Died at Newburyport, Nov. 20th, 1867, bur. New Hill. DIXON, GEORGE W. Born at Newburyport, July 7th, 1840. Son of David and Sarah A. Dixon. Enlis. at Newburyport, mus. Nov. 20th, 1863, Priv. Co. H, 3d Reg. Mass. H. A., for 3 yrs. With regiment in the de- fences of Washington, D.C. Disch. Nov. 18th, 1865, with regiment. Services no longer required. DOCKHAM, JAMES W. Res. Newburyport. Bom at Hampton, N.H., April 22d, 1842. Son of John H. and Lois R. Dockham. Enlis. at Newbury- port, May 1st, mus. June 14th, 1861, Priv. Co. B, 40th N. Y. Inft. (Mo- zart Regiment), Army of the Potomac. At the siege of Yorktown, Va., Williamsburg, Va., May 5th, Fair Oaks, May 31st, front of Richmond, Malvern Hill, July 1st, 1862. KiUed at 2d BuU Run, Aug. 30th, 1862. 274 NEWBURYPORT IN THE CIVIL WAR. DODGE, EDWARD DAVIS. Bom at Newburyport, Aug. 29th, 1840. Son of Samuel and Hannah Dodge. Enlis. at Newbuiyport, mus. Aug. 11th, 1862, Priv. Co. B, 35th Reg. Mass. Inft., for 3 yrs., 9th Army Corps, Army of the Potomac. In action at South Mountain, Md., Sept. 14th, Antietam, Md., Sept. 17th, Sulphur Springs, Va., Nov. 15th, 1862. Pro- moted Corporal, Jime 26th, 1863. Detailed for Guard 2d Div. 9th Army Corps, May, 1863. Left sick at Crab Orchard, Ky., Oct. 2d, 1863. Died at Crab Orchard, Ky., Dec. 11th, 1863. Body sent home, bur. Oak Hill Cemetery, Lot 467. DODGE, SAMUEL TAYLOR. Bom at Newburyport, Sept. 6th, 1842. Son of Samuel and Hannah Dodge. Enlis. at Newburyport, mus. Aug. 11th, 1862, Priv. Co. B, 35th Reg. Mass. Inft., for 3 yrs, 9th Army Corps, Army of the Potomac. Promoted Corporal, Jan. 9th, 1864, Sergt. Aug. 1st, 1864. In action at Sulphur Springs, Va., Nov. 15th, Fredericks- burg, Va., Dec. 13th, 1862, Campbell's Station, Tenn., Nov. 15th, siege of Knoxville, Tenn., Nov. 17th to Dec. 5th, 1863, Spottsylvania, Va., May 18th, North Anna River, Va., May 24th, Cold Harbor, May 31st to June 7th, before Petersburg, Va., from June 22d to Aug. 15th, mine before Petersburg, Va., July 30th, Poplar Grove Church, Va., Sept. 30th, 1864, and taken prisoner. Confined at Castle Thunder, Richmond, Va. Released March, 1865. Disch. June 9th, 1865, end of war. DODGE, RICHARD S. Born at Newburyport, Dec. 29th, 1841. Son of Dana and Abbie (Welch) Dodge. Enlis. April 15th, mus. April 30th, 1861, Priv. Co, A (Gushing Guards), 8th Reg. Inft., M. V. M., for 3 mo. One of the first squad to leave the city April 16th, 1861. With regiment from Annapolis to Washington. Guard duty at Relay House on Balti- more & Ohio R.R. Disch. Aug. 1st, 1861. Exp. term. Re-enlis. at Newburyport, mus. Aug. 11th, 1862, Sergt. Co. B, 35th Reg. Mass. Inft., 9th Army Corps, Army of the Potomac. At South Mountain, Sept. 14th, Antietam, Md., Sept. 17th, Sulphur Springs, Va., Nov. 15th, 1862. Sent to Chestnut Hill Hospital, N.Y. Disch. for disab. June 12th, 1863. Died at Lynn, Jan. 7th, 1902, bur. at Pine Grove Cemetery, Lynn. DODGE, WILLIAM H. T. Res. Newburjrport. Age 19 years, single. Enlis. at Newburyport, April 16th, mus. April 30th, 1861, Priv. Co. A (Gushing Guards), 8th Reg. Inft., M. V. M., for 3 mo. With regiment from An- napolis to Washington. Guard duty at Relay House on Baltimore & Ohio R.R. Disch. Aug. 1st, 1861. Exp. term. Subsequently enlis. in Co. D, 24th Reg. Mass. Inft., cred. to Haverhill, Mass. Died Oct. 23d, 1864, in New York Harbor. DODGE, RAYNAL. Born at Newburyport, Sept. 9th, 1844. Son of Alvin, and Mary L. Dodge. Enlis. at Newburyport, mus. Sept. 16th, 1862, Priv. Co. A, 48th Reg. Inft., M. V. M., for 9 mo. At Plain's Store, La., May 21st, Port Hudson, La., May 27th, siege of Port Hudson, Jime 12th to 14th, 1863. Wounded;june 28th, 1863. Disch. Sept. 3d, 1863. Exp. term. INDIVIDUAL RECORDS, ARMY. 275 DOHERTY, THOMAS. Res. Newburyport. Age 26 years, single, occupa- tion, spinner. Enlis. at Newburyport, mus. Dec. 24th, 1863, Priv. Co. M, 2d Reg. Mass. H. A., for 3 yrs. Deserted June 8th, 1864, DOLE, JOHN W. Born at Newburyport, June 28th, 1832. Son of Ellias P. and Hannah G. Dole. Enlis. at Newburyport, mus. Sept. 16th, 1862, Sergt. Co. A, 48th Reg. Inft., M. V. M., for 9 mo. Engaged at Plain's Store, La., May 21st, 1862. Disch. Sept. 3d, 1863. Exp. term. Died at SomerviUe, Mass., April 13th, 1896, bur. at Newburyport in New Hill Cemetery. DOLE, EBEN S. Born at Newburyport, Aug. 8th, 1847. Son of Parker M. and Margaret (Currier) Dole. Enlis. at Newburyport, mus. Nov. 20th, 1863, Priv. Co. H, 3d Reg. Mass. H. A., for 3 yrs. Promoted Corporal. Garrison duty in forts on the Massachusetts coast, and in the defences of Washington, D.C. Disch. Nov. 18th, 1865, end of war. DONNELL, HIRAM C. Age 26 years, occupation, comb-maker. Enlis. at Newburyport, mus. Priv. Co. C, 11th Reg. Mass. Inft., for 3 yrs. Re- ported a deserter, June 24th, 1862. DONNELY, THOMAS F. See Benjamin C. Crabtree, 60th Mass. Inft. DORAN, THOMAS. Res. Newburyport. Bom in Ireland, 1830. Son of Christopher and Margaret Doran. Enlis. at Newburyport, mus. Feb. 18th, 1864, Priv. 4th Battery Mass. L. A. With battery at New Orleans, La,, Mobile, Ala., and Galveston, Tex. Disch. Oct. 14th, 1865, end of war. DORAN, ROBERT. Age 21 years. Enlis. at Newburyport, mus. Dec. 17th, 1862, Priv. Co. F, 48th Reg. M. V. M., for 9 mo. Deserted at Readville, Mass,, Dec, 21st, 1862. DORETY, JOSEPH H, Age 19 years, single, occupation, clerk. Enlis. at Newburyport, mus. Feb. 17th, 1865, Priv. 5th Mass. Battery, L. A., 5th Army Corps, Army of the Potomac. In front of Petersburg, Va. Disch. at Readville, Mass., Jime 12th, 1865, end of war. DORING, JOSEPH, Res. Newburyport. Bom at Chariestown, Mass., July 11th, 1820. Son of Thomas and Lois (Westcott) Doring. Enlis. at Newburyport, May 10th, mus. July 21st, 1861, Corporal Co. A, 17th Reg. Mass. Inft., for 3 yrs. With regiment in Maryland and North Caro- lina. Disch, for disab, Jan. 30th, 1863, at New Berne, N.C. Died at Newburyport, Jan. 14th, 1873, bvu-. New Hill. DORSE Y, PHILIP, Age 21 years, Enlis. at Newburyport, mus. Sept. 15th, 1862, Priv, Co, A (Gushing Guards), 8th Reg. Inft,, M, V. M., for 9 mo. 276 NEWBURYPORT Df THE CIVIL WAR. Garrison duty at Fort Parke, Roanoke Island, N.C., from Dec. 4th, 1862, to July 12th, 1863. Disch. Aug. 7th, 1863. Exp. term. DOW, GEORGE C. Res. Newburyport. Bom at West Newbury, Mass., May nth, 1834. Son of Abraham and Henrietta D. (Carr) Dow. Enhs- May 1st, mus. June 14th, 1861, Corporal Co. B, 40th N. Y. Inft. (Mozart Regiment), 3d Army Corps, Army of the Potomac. Promoted 1st Sergt. Feb. 1st, 1862, 2d Lieut. July 21st, 1862, 1st Lieut. Jan. 12th, 1863, Cap- tain Sept. 4th, 1863. At siege of Yorktown, Va., April, Williamsburg, Va., May, Fair Oaks, Va., May 31st, Glendale, Va., June 30th, Peach Orchard, Va., June 29th, Charles City Crossroads, Va., June 30th Malvern Hill, Va., July 1st, 1862, 2d BuU Run, Va., Aug. 30th, 1862, and wounded in right hand. Furloughed. Returned to regiment, Nov. 24th, 1862. Fredericksburg, Va., Dec. 11th to 16th, 1862, Chancellorsville, Va., May, 1863, and wounded in left thigh. Taken prisoner. Exchanged Sept. 15th, 1863. Returned to regiment. Disch. Dec. 26th, 1863, for wounds. Commis. 2d Lieut. 62d Mass. Inft., March 1st, 1865, and stationed at Newburyport, as recruiting officer. Promoted Captain, April 17th, 1865. Disch. May 5th, 1865, end of war. DOW, JACOB F. Res. Newburyport. Born at Amesbury, Mass., Nov. 5th, 1824. Son of Benair and Maria B. Dow. Enlis. at Newburyport, mus. Aug. nth, 1862, Priv. Co. A, 35th Reg. Mass. Inft., for 3 yrs, 9th Army Corps, Army of the Potomac. At South Mountain, Md., Sept. 14th, Antietam, Md., Sept. 17th, Fredericksburg, Va., Dec. 13th, 1862, Camp- bell's Station, Tenn., Nov. 15th, siege of Knoxville, Tenn., Nov. 7th to Dec. 5th, 1863. Died from wounds, April 16th, 1864, at Annapolis, Md., bur. at U. S. Gen. Hospital (St. John's College), Division No. 2, Annapolis, Md. DOW, CHARLES. Res. Newburyport. Bom at Kensington, N.H., Sept. 5th, 1818. Son of Nathan and Mary E. (Prescott) Dow. Enlis. at New- buryport, mus. Aug. 11th, 1862, Priv. Co. B, 35th Reg. Mass. Inft., for 3 yrs., 9th Army Corps, Army of the Potomac. In battles of South Mountain, Md., Sept. 14th, Antietam, Sept. 17th, Sulphur Springs, Va., Nov. 15th, 1862. Sent to hospital at Old Point Comfort, Va., March 22d, 1863. Disch. June 29th, 1865, at Washington, D.C., end of war. Died at Newburyport, Jan. 25th, 1878, bur. Oak Hill. DOW, LEVI A. Born at Newburyport. Son of Levi and Mary M. Dow. Enlis. at Newburyport, mus. Nov. 17th, 1861, Priv. Co. I, 30th Reg. Mass. Inft., for 3 yrs., Dept. of Gulf. Engagements, Baton Rouge, La., Aug. 5th, 1862, Plain's Store, La., May 21st, Port Hudson, La., May 29th, Donaldsonville, La., July 13th, 1863. Re-enlis. for three years in same company and regiment, mus. Jan. 2d, 1864. Disch. by order of War Dept. Sept. 2d, 1865. Died at Amesbury, Nov. 14th, 1899. INDIVIDUAI. RECORDS, ARMY. 277 DOW, ZACCHEUS. Res. Newburyport. Bom at Seabrook, N.H., June 27th, 1836. Son of Levi and Mary M. Dow. Enlis. at Newburyport, April 16th, mus. April 30th, 1861, Priv. Co. A (Gushing Guards), 8th Reg. M. V. M., for 3 mo. With regiment from AnnapoUs to Washing- ton. Guard duty at Relay House on Baltimore & Ohio R.R. Disch. Aug. 1st, 1861. Exp. term. Re-enlis. and mus. Dec. 21st, 1861, Priv. Co. I, 30th Reg. Mass. Inft., for 3 yrs., 19th Army Corps, Dept. of Gulf. Engagements, at Baton Rouge, La., Aug. 5th, 1862, Plain's Store, La., May 21st, Port Hudson, La., May 29th, DonaldsonviUe, La., July 13th, 1863. Promoted Corporal. Re-enlis. and mus. Feb. 13th, 1864, in same company, for 3 yrs. Disch. for disab. Aug. 1st, 1864. Died Dec. 7th, 1876, bur. Oak HUl Cemetery, Newburyport. DOW, JOSLm F. Res. Newburyport. Born at Seabrook, N.H., Sept. 5th, 1842. Son of Levi and Mary M. Dow. Enlis. at Newburyport, mus. Nov. 20th, 1861, Priv. Co. I, 30th Reg. Mass. Inft., 19th Army Corps, Dept. of Gulf. Engagements, Baton Rouge, La., Aug. 5th, 1862, Plain's Store, La., May 21st, Port Hudson, La., May 29th, DonaldsonviUe, La., July 13th, 1863. Re-enlis. and mus. in same company, Jan. 2d, 1864, for 3 yrs. Promoted Corporal, May 20th, 1864. Winchester, Va., Sept. 19th, Fisher's HiU, Va., Sept. 22d, Cedar Creek, Va., Oct. 19th, 1864, and wovmded. Sent to Jarvis Hospital, Baltimore, Md. Returned to regiment, April 10th, 1865. With regiment in South Carolina. Disch. July 5th, 1866. Services no longer required. DOW, AMOS. Res. Newburyport. Bom at Boston, Mass., Jime 16th, 1824. Son of Evan and Mary P. (Conning) Dow. EnUs. at Newburyport, mus. Nov. 18th, 1861, Priv. Co. C, 11th Reg. Mass. Inft., for 3 yrs., 2d Army Corps, Army of the Potomac. Engagements, Williamsburg, Va., May 5th, Yorktown, Va., May 10th, Fair Oaks, Va., May 31st, Savage Station, Va., Jime 29th, White Oak Swamp, Jime 30th, Malvern HiU, Va., Aug. 5th, 2d Bull Rim, Va., Aug. 29th to 30th, Fredericksburg, Va., Dec. 13th, 1862, Chancellorsville, Va., May 2d and 3d, Gettysburg, Pa., July 1st to 3d, Mine Rim, Va., Nov. 27th, 1863, and woimded. Died of wounds, March 4th, 1864, at Mansion Hospital, Alexandria, Va., bur. in National Cemetery at Alexandria, Va., Grave No. 1129. DOWNS, JEREMIAH, Jr. Bom at Newburyport, Aug. 8th, 1836. Son of Jere- miah and Abigail L. Downs. Enlis. at Newburyport, mus. Nov. 1st, 1861, Priv. Co. D, 11th Reg. Mass. Inft., for 3 yrs. Disch. for disab. Nov. 27th, 1862. Died at Roxbury, Mass., Feb. 9th, 1863, bur. m New- buryport, New HiU. DOYLE, WILLIAM. Res. Newburyport. Bom in Ireland, Oct. 21st, 1821. Son of John and Sarah Doyle. Enlis. at Newburyport, mus. Dec. 13th, 1861, Priv. Co. D, 28th Reg. Mass. Inft., for 3 yrs. Promoted Corporal. 278 NEWBURYPORT IX THE CIVIL WAR. Died in hospital at Hilton Head, S.C, Feb. 28th, 1862, bur. in Beaufort National Cemetery, S.C, Section 13, Grave No. 1. DROWN, ALBERT. Bom at Newbur>T5ort, Sept. 27th, 1827. Son of Thomas and Judith Drown. Enlis. at Newburyport, May 10th, mus. July 21st, 1861, Priv. Co. A, 17th Reg. Mass. Inft., for 3 yrs. With regiment on provost duty at Baltimore, Md., and campaign in North Carolina. Died at Mansfield Hospital, Morehead City, N.C., Feb. 13th, 1864, bur. in New Berne National Cemetery, N.C., Plot No. 10. Nimiber in plot, 68. Nmnber of grave, 1772. DUNN, MICHAEL. Res. Newburyport. Born in Kearney, Ireland, Aug. 28th, 1842. Son of John and Margaret Dunn. Enlis. at Newburyport, mus. Dec. 17th, 1862, Priv. Co. A, 48th Reg. M. V. M., for 9 mo., 19th Army Corps, Dept. of Gulf. Engagements, at Plain's Store, La., May 21st, Port Hudson, La., May 27th, siege of Port Hudson, La., June 12th to 14th, Donaldsonville, La., July 13th, 1863. Disch. Sept. 3d, 1863. Exp. term. Re-enlis. and mus. Aug. 31st, 1864, Priv. Co. L, 4th Reg. Mass. Cav., Army of the Potomac. Before Petersburg, Va., 1865, at High Bridge, Va., April 6th, 1865. Disch. May 26th, 1865, end of war. DUNN, JOHN. Res. Newburyport. Bom 1832. Single, occupation, ship- carpenter. Enlis. at Newburyport, May 10th, mus. July 21st, 1861, Sergt. Co. A, 17th Mass. Inft., for 3 yrs. Promoted 1st Sergt. Commis. 2d laeut. June 1st, 1865. Engagements, New Berne, N.C., May 22d, Kinston, N.C., Dec. 14th, Whitehall, N.C., Dec. 16th, Goldsboro, N.C., Dec. 17th, 1862. Re-enlis. in same company for 3 yrs., mus. Jan. 6th, 1864. Batchelder's Creek, N.C., Feb. 1st, Washington, N.C., April 27th, 1864. Died June 3d, 1865, bur. in Raleigh National Cemetery, N.C., Section 7, Grave No. 4. DUSTIN, JOHN H. Res. Amesbury, Mass. Bom at Chelsea, Vt., Oct. 27th, 1828. Son of Timothy and Susan Dustin. Enlis. at Newburyport, Aug. 6th, mus. Aug. 11th, 1862, Priv. Co. A, 35th Reg. Mass. Inft., for 3 yrs., 9th Army Corps, Army of the Potomac. At South Mountain, Sept. 14th, Antietam, Md., Sept. 17th, Fredericksburg, Va., Dec. 13th, 1862. Sent to Mound aty Hospital. Disch. for disab. Feb. 3d, 1864. Subsequently served in Co. H, 13th Reg. Vet. Res. Corps, and cred. to Southampton, Mass. Disch. Nov. 4th, 1865. Services no longer required. Also served in the Mexican War. DWYER, WILLIAM THOMAS. Bom at Newburyport, Jan. 12th, 1837. Son of Thomas and Abigail M. Dwyer. Enlis. at Newburyport, April 15th, mus. April 30th, 1861, Priv. Co. A (Gushing Guards), 8th Reg. Inft., M. V. M., for 3 mo. With regiment from Annapolis to Washing- ton. Guard duty at Relay House, Baltimore & Ohio R.R. Disch. Aug. 1st, 1861. Exp. term. Enlis. at Newburyport, mus. Sept. 15th, 1862, INDIVIDUAL RECORDS, ARMY. 279 Priv. Co. A (Gushing Guards), 8th Reg. Inft., M. V. M., for 9 mo. Garri- son duty at Fort Parke, Roanoke Island, N.C., Dec. 4th, 1862, to July 12th, 1863. Disch. Aug. 7th, 1863. Exp. term. Died at Soldiers' Home, Chelsea, Mass., July 1st, 1903, bur. at East Hampstead, N.H. DWYER, DANIEL J. Res. Newburyport. Born in County of Cork, Ireland, 1840. Son of John and Honora (Mahoney) Dwyer. Enlis. at New- buryport, May 10th, mus. July 21st, 1861, Priv. Co. A, 17th Reg. Mass. Inft., for 3 yrs. New Berne, N.C., May 22d, Goldsboro, N.C., Dec. 17th, 1862. Re-enlis. in same company, and mus. Jan. 2d, 1864, as a Veteran for 3 yrs. Disch. July 11th, 1865, with regiment, end of war. DWYER, DENNIS. Res. Newburyport. Born in Barlneal, Ireland, June 20th, 1844. Son of John and Honora (Mahoney) Dwyer. Enlis. at Newburyport, May 10th, mus. July 21st, 1861, Musician Co. A, 17th Reg. Mass. Inft., for 3 yrs. Engagement at New Berne, N.C., May 22d, Goldsboro, N.C., Dec. 17th, 1862. Re-enlis. as a Veteran, mus. Jan. 2d, 1864, for 3 yrs. With regiment until its muster out of service. Disch. July 11th, 1865, end of war. EASTMAN, JEREMIAH. Res. Newburyport. Age 21 years, occupation tanner. Enlis. at Newburyport, mus. Jan. 19th, 1865, Corporal Co. I, 61st Reg. Mass. Inft., for 1 yr., 5th Army Corps, Army of the Potomac. At Petersburg, Va., April, 1865, and defences of Washington. Disch. July 16th, 1865, end of war. EATON, LEONARD W. Bom at Seabrook, N.H., Aug. 12th, 1835. Son of Chase and Miriam Eaton. Enlis. at Newbmyport, mus. Sept. 16th, 1862, Priv. Co. A, 48th Reg. Inft., M. V.M., for 9 mo. Disch. for disab. Dec. 18th, 1862. Died Aug. 10th, 1890. EATON, GUSTAVUS H. Bom at Vienna, Me., Aug. 21st, 1846. Son of Jabez and Charlotte B. Eaton. Enlis. at Newburyport, mus. Oct. 13th, 1863, Priv. Co. C, 1st Bat'hi Mass. H. A., for 3 yrs., 2d Army Corps, Army of the Potomac. With regiment in its campaign of 1864, and siege of Petersburg. Disch. Oct. 20th, 1865, end of war. EDGERLY, NORMAN FRENCH. Res. Newburyport. Born at Gihnanton, N.H., Jan. 31st, 1831. Son of David and Dorothy (Edgerly) Edgerly. Enlis. at Newburyport, mus. Sept. 15th, 1862, Priv. Co. A (Gushing Guards), 8th Reg. Inft., M. V. M., for 9 mo. Disch. for disab. Feb. 27th, 1863. Died at Newburyport, April 1st, 1865, bur. in BellevUle Cemetery. EHRLACHER, EDWIN T. Age 18 years, single, occupation, farmer. Enlis. at Newburyport, mus. Oct. 27th, 1862, Priv. Co. H, 3d Reg. Mass. Cav., Dept. of Gulf. Disch. for disab. Jan. 18th, 1864. 280 NEWBURYPORT IN THE CIVIL WAR. ELDRIDGE, ELISHA, Jr. Res. Newburyport. Bom at Bucksport, Me. Son of Elisha and Cynthia B. Eldridge. Enlis. at Newburyport, mus. Sept. 28th, 1861, Priv. Co. I, 23d Reg. Mass. Inft., for 3 yrs. Promoted Corporal, Sept. 20th, 1861, Sergt, Aug. 19th, 1862, 1st Sergt. Nov. 2d, 1862, 1st Lieut. Dec. 16th, 1864. At battles of Roanoke Island, N.C. Feb. 8th, New Berae, N.C, March 14th, Batchelder's Creek, N.C, April 29th, Southwest Creek, N.C, Dec. 13th, Kinston, N.C, Dec. 14th, White- haU, N.C, Dec. 16th, Goldsboro, N.C, Dec. 17th, 1862, Wilcox Bridge, July 7th, 1863. Re-enlis. in same company for 3 yrs., mus. Dec. 3d, 1863. Woimded in right hand at Arrowfield Church, Va., May 9th, 1864. Disch. Dec. 10th, 1864, by War Dept. to accept a commission Commis. 1st Lieut. 25th Unat. Co. Inft., Mass. Vols., Dec. 16th, 1864, for 1 yr. Stationed at Fort MiUer, Marblehead, Mass. Disch. June 29th, 1865, end of war. EMERY, JAMES A. Res. Newburyport. Bom at Belfast, Me., Nov. 15th, 1836. Son of James and Mehitable M. Emery. Enlis. at Newburyport, May 1st, mus. June 14th, 1861, Sergt. Co. B, 40th Reg. N. Y. Inft. (Mo- zart Regiment), for 3 yrs., 3d Army Corps, Army of the Potomac. In hospital at Washington, D.C, Aug. 1st, 1862. Mus, Sergt. Co. C, 48th Reg. Inft., M. V. M., for 9 mo., Dept. of Gulf. Commis. 1st Lieut. May 8th, 1863. Engagement at Plain's Store, La., May 21st. One of the storming party in attack on Port Hudson. Disch. with regiment, Sept. 3d, 1863. Died Oct. 1st, 1889, bin-, in Salisbury, Mass. EMERSON, GEORGE. Bom at Newburyport. Age 24 years, occupation, seaman. Enlis. at Newbm-yport, mus. Sept. 24th, 1863, Priv. Co. D, 1st Bat'ln Mass. H. A., for 3 jts. Garrison duty at Fort Warren, Bos- ton Harbor. Transf. to U.S. Navy, April 17th, 1864. (See Naval Record.) ESTES, SAMUEL. Res. Newburyport. Bom at Kennebunk, Me., April 23d, 1827. Son of Jotham and Olive (Tripp) Estes. Enlis. at Newbxu-yport, mus. Sept. 15th, 1862, Priv. Co. A (Gushing Guards), 8th Reg. Inft., M. V. M., for 9 mo. Garrison duty at Fort Parke, Roanoke Island. N.C, from Dec. 4th, 1862, to July 12th, 1863. Disch. Aug. 7th, 1863, Exp. term. EWIN, JOHN MOREHEAD. Res. Newburyport. Bom at Baltimore, Md., Sept. 14th, 1836. Son of John and Margaret (Morehead) Ewin. Enlis. April 15th, mus. April 30th, 1861, Priv. Co. A (Gushing Guards), 8th Reg. Inft., M. V. M., for 3 mo. With regiment from Annapolis to Wash- ington. Guard duty at Relay House on Baltimore & Ohio R.R. Disch. Aug. 1st, 1861. Exp. term. Died at Washington, D.C, Oct. 21st, 1892, bur. at Baltimore, Md. INDIVIDUAL RECOEDS, ARMY. 281 FALLON, MARTIN. Res. Newburyport. Born in Ireland, 1826. Son of Michael and Bridget (Moran) FaUon. Enlis. May 10th, mus. May 21st ^^ 1861, Priv, Co. A, 17th Reg. Mass. Inft., for 3 yrs. With regiment in North Carolina. Disch. Aug. 3d, 1864. Exp. term. Re-enlis. and mus. Sept. 3d, 1864, in Co. C, 17th Reg. Mass. Inft., for 3 yrs. Disch. with regiment, June 30th, 1865, end of war. FARR, AMMI. Res. Newburyport. Bom in Maine, Jvme 6th, 1836. Enlis. at Newburyport, mus. March 4th, 1864, Sergt. Co. G, 59th Reg. Mass. Inft., for 3 yrs., 9th Army Corps, Army of the Potomac. Transf. to Vet. Res. Corps. Previously Corporal Co. C, 6th Reg. N. H. Inft., and 2d Lieut. 17th N. H. Inft. FARRADY, THOMAS. Res. Newburjrport. Bom at New Church, England^ Jan. 1st, 1836. Son of Thomas and Margaret Farrady. Enlis. at New- buryport, mus. Sept. 16th, 1862, Priv. Co. A, 48th Reg. Inft., M. V. M.^ for 9 mo.. Army of the Gulf. With regiment at Port Hudson, La. Disch. Sept. 3d, 1863. Exp. term. FARRELL, JAMES. Res. Newburyport. Bom at West Meath, Ireland, July 19th, 1825. Son of James and Mary F. Farrell. Enlis. at Newbury- port, mus. Dec. 7th, 1864, Priv. Co. A, 32d Reg. Mass. Inft., for 3 yrs., 5th Army Corps, Army of the Potomac. Disch. June 29th, 1865, end of war. Substitute for William Gushing of Newb\iryport. FARRELL, JOHN. Res. Newburyport. Bom at New York City, N.Y., July 8th, 1841. Son of John and Anne (Smith) Farrell. Enlis. at Newbury- port, April 16th, mus. April 30th, 1861, Priv. Co. A (Gushing Guards), 8th Reg. Inft., M. V. M., for 3 mo. With regiment from Annapolis to Washington. Guard duty at Relay House on Baltimore & Ohio R.R. Disch. Aug. 1st, 1861. Exp. term. Also served in U. S. Navy on sloop- of-war Brooklyn for 1 yr. Enli:s. Sept. 2d, 1864, cred. to Chicopee, Mass. Disch. June 30th, 1865, end of war. FEGAN, JAMES L. Res. Newburyport. Born at Georgetown, Mass., Oct. 31st, 1837. Son of James and EUzabeth H. Fegan. Enlis. at Newbury- port, mus. Aug. 22d, 1862, Priv. Co. B, 40th Reg. Mass. Inft., for 3 yrs. Disch. for disab, Dec. 5th, 1863, at Boston, Mass. Died at Newbury- port, July 6th, 1877, bur. at Belleville Cemetery. FELCH, WILLIAM H. Bom at Newburyport, June 28th, 1842. Son of William E. and Hannah B. Felch. Enlis. at Newburyport, April 16th, mus. April 30th, 1861, Priv. Co. A (Cushing Guards), 8th Reg. Inft., M. V. M., for 3 mo. With regiment from vinnapolis to Washington. Guard duty at Relay House on Baltimore & Ohio R.R. Disch. Aug. 1st, 1861. Exp. term. Re-enlis. and mus. Sept. 28th, 1861, Priv. Co» 282 NEWBURYPOET IN THE CIVIL WAR. A, 23d Reg. Mass. Inft., for 3 yrs. Engagement at New Beme, N.C., March 14th, 1862. Detailed as baker, April, 1862. Sent to hospital. Disch. for disab. July 30th, 1862. Died at Newbvuyport, Oct. 29th, 1870, bur. New Hill. FENLEY, ANTHONY. Age 21 years, single. Enlis. at Newburyport, mus. Sept. 15th, 1862, Priv. Co. A (Gushing Guards), 8th Reg. Inft., M. V. M., for 9 mo. Garrison duty at Fort Parke, Roanoke Island, N.C., from Dec. 4th, 1862, to July 12th, 1863. Disch. Aug. 7th, 1863, with regi- ment. Exp. term. FINN, JAMES. Res. Rockport, Mass. Age 31 years, single, occupation, stone- cutter. Enlis. at Rockport, mus. July 22d, 1861, Priv. Co. G, 17th Mass. Inft., for 3 yrs., cred. to Rockport, Mass. Disch. Jan. 5th, 1864, to re-enlist, and mus. Jan. 6th, 1864, Priv. in same company and regi- ment, for 3 yrs., and cred. to Newbvuyport. Disch. July 11th, 1865, end of war. FINNEGAN, CHARLES J. Age 26 years, single, occupation, seaman. EnUs. at Newburyport, Oct. 15th, mus. Nov. 20th, 1863, Priv. Co. H, 3d Reg. Mass. H. A., for 3 yrs. Deserted Jan. 7th, 1864. FITZGERALD, MATTHEW. Bom m Ireland, 1839. Res. Amesbury, Mass. Occupation, blacksmith. Enlis. at Newburyport, mus. Nov. 25th, 1863, Priv. Co. E, 1st Reg. Mass. H. A., for 3 )ts. With regiment in defences of Washington, D.C. Disch. for disab. July 31st, 1865. Died at Ames- btiry, Mass., Nov. 23d, 1869, bur. in Soldiers' Lot at Amesbury. FITZGERALD, RICHARD. Res. Newburyport. Bom in Ireland, Nov. 18th, 1833. Son of Edward and Honora Fitzgerald. Enlis. at Newbm-yport, mus. Sept. 15th, 1862, Priv. Co. A (Gushing Guards), 8th Reg. Inft., M. v. M., for 9 mo. Garrison duty at Fort Parke, Roanoke Island, N.C., from Dec. 4th, 1862, to July 12th, 1863. Disch. Aug. 7th, 1863. Exp. term. FITZSIMMONS, JOHN. Res. Newburyport. Bom in Ireland, June 22d, 1814. Son of Patrick and Honora Fitzsimxnons. Enlis. at Newbmyport, mus. Nov. 19th, 1861, Priv. Co. H, 30th Reg. Mass. Inft., for 3 yrs. Disch. for disab. April 2d, 1862. Died at Newburyport, Aug. 24th, 1876, bur. in Catholic cemetery. FITZSIMMONS, WILLIAM. Res. Newburyport. Bom in England, March 5th, 1841. Son of John and Eliza Fitzsimmons. Enlis. at Newburyport, mus. Aug. 11th, 1862, Priv. Co. B, 35th Reg. Mass. Inft., for 3 yrs., 9th Army Corps, Army of the Potomac. Engaged at South Mountain, Md., Sept. 14th, Antietam, Md., Sept. 17th. Promoted Corporal, Dec. 1st, 1862. Fredericksburg, Va., Dec. 13th, 1862, and wounded. Transf. to Co. K, INDIVIDUAL RECORDS, ARIVIY. 283 19th Reg. Vet, Res. Corps, Sept. 1st, 1863. Disch. Aug. 11th, 1865, end of war. Enlis. as William. Correct name, WiUiam H. Fitzsimmoos. Died July 25th, 1887, bur. m Groveland, Mass. FLANDERS, JOHN L. Age 26 years, single, occupation, shoemaker. Enlis. at Newburyport, mus. July 21st, 1861, Priv. Co. A, 17th Reg. Mass. Inft., for 3 yrs. Deserted March 20th, 1862. FLOYD, ENOS. Bom at Newburyport, Jan. 8th, 1818. Son of Silas and Ann (Thurlow) Floyd. Enlis. at Newburyport, mus. July 21st, 1861, Priv. Co. A, 17th Reg. Mass. Inft., for 3 yrs. At New Berne, N.C., May 22d, 1862, Disch. Aug. 3d, 1864. Exp. term. Re-enlis. and mus. Priv. Co. C, 17th Mass. Inft., for 3 yrs. Engagement at Wise's Fork, N.C., May 8th to 10th, 1865. Disch. June 30th, 1865, end of war. FOGG, JEREMIAH W. Res. Newburyport. Bom at North Hampton, N.H., m 1813. Son of John and Sarah (Dearborn) Fogg. Enlis. at Newbury- port, mus. Sept. 15th, 1862, Priv. Co. A (Gushing Guards), 8th Reg. Inft., M. V. M., for 9 mo. Garrison duty at Fort Parke, Roanoke Island, N.C., from Dec. 4th, 1862, to July 12th, 1863. Disch. Aug. 7th, 1863. Exp. term. Died at Newburyport, May 28th, 1882, bur. Oak Hill Ceme- tery. FOGGERTY, WILLIAM HENRY. Bom at Newburyport, Sept. 6th, 1843. Son of WiUiam and Eliza (McGrath) Foggerty. Enlis. at Newbury- port, mus. Aug. 28th, 1861, Priv. Co. B, 19th Reg. Mass. Inft., for 3 yrs., 2d Army Corps, Army of the Potomac. In the Peninsular campaign, and woimded at Antietam, Md., Sept. 17th, 1862. Transf. July 1st, 1863, to 10th Co. Vet. Res. Corps. Disch. July 26th, 1864. Exp. term. Re-enlis. and mus. Priv. Sept. 16th, 1864, in 29th Unat. Co. Mass. H. A., cred. to Springfield, Mass. Disch. June 17th, 1865, end of war. FOLLANSBEE, JOHN. Born at Newburyport, April 19th, 1843. Son of William F. and Lydia A. (Ingalls) FoUansbee. Enlis. at Newburyport, mus. July 23d, 1864, Priv. Co. H (Gushing Guards), 60th Reg. Inft., M. V. M., for 100 days. Guarding camp of rebel prisoners at Indian- apolis, Ind., during term of service. Disch. Nov. 30th, 1864. Exp. term. FOLLANSBEE, LUREN. Bom at Newburyport, Oct. 7th, 1847. Son of William and Belinda FoUansbee. Enlis. at Newburyport, mus. Aug. 11th, 1864, Priv. Co. M, 4th Reg. Mass. H. A., for 1 yr. Garrison duty at Forts Albany, Whipple, and WiUiams, defences of Washington, D.C. Disch. June 17th, 1865, end of war. FORBES, JOHN MARCH. Bom at Newburyport, April 17th, 1842. Son of Lyman H. and Hannah C. (March) Forbes. Enlis. at Newburyport, 284 NBWBURYPORT IN THE CIVIL WAR. May 1st, mus. June 21st, 1861, Priv. Co. G, 40th Reg. N. Y. Inft. (Mozart Regiment), for 3 yrs., 3d Army Corps, Army of the Potomac. Pro- moted Corporal, Jan. 4th, 1863. Transf. to Co. H. Companies H and B consolidated in May, 1863, and thereafter known as Co. B. At siege of Yorktown, Va., Williamsburg, Va., May 5th, Fair Oaks, Va., May 31st, front of Richmond, ^Malvern Hill, July 1st, 2d Bull Run, Aug. 30th, Chantilly, Sept. 1st, Fredericksbiirg, Dec. 13th, 1862, Chancellors- ville, Va., May 3d, Gettysburg, Pa., July 1st to 3d, 1863, Wilderness, Va., May 5th, 1864, and wounded in left arm. Sent to Lincoln Hospi- tal, Washington, D.C. Disch. June 26th, 1864. Exp. term. FORBES, WILLLOI C. Bom at Newburyport, June 10th, 1843. Son of Lyman H. and Hannah C. (March) Forbes. Enlis. at Newburyport, April 16th, mus. April 30th, 1861, Priv. Co. A (Gushing Guards), 8th Reg. Inft., M. V. M., for 3 mo. With regiment from AnnapoUs to Wash- ington. Guard duty at Relay House on Baltimore & Ohio R.R. Disch. Aug. 1st, 1861. Exp. term. Re-enlis. and mus. Sept. 2d, 1861, Priv. 1st Co. Sharpshooters, Mass. Inft. Disch. for disab. Feb. 17th, 1862. Re-enlis. and mus. Nov. 20th, 1863, Priv. Co. H, 3d Reg. Mass. H. A., for 3 yrs. With regiment in the defences of Washington, D.C. Died at Newburyport, Nov. 9th, 1864, b\ir. New Hill. FORD, SAMUEL J. Bom at Newburyport, June 12th, 1843. Son of Daniel and Ann (Greene) Ford. Mus. Oct. 26th, 1861, Priv. Co. A, 17th Reg. Mass. Inft., for 3 yrs. In engagements at Kinston, N.C., Dec. 14th, WhitehaU, N.C., Dec. 16th, Goldsboro, N.C., Dec. 17th, 1862, Blount's Creek, N.C., April 29th, Winton, N.C., July 26th, 1863. Re-enlis. for 3 yrs. in same company, mus. Jan. 4th, 1864. At Batchelder's Creek, N.C., Feb. 1st, 1864, Kinston, N.C., March 8th, 9th, 10th, 1865. Disch. as Corporal in Co. E, July 11th, 1865, at Goldsboro, N.C., by Gen. Order No. 113, Dept. of N.C., end of war. FORREST, HENRY M. Bom at South Lee, Mass., Nov. 25th, 1840. Son of Rodolphus and Florella Forrest. Enlis. at Newburyport, mus. Feb. 14th, 1865, Priv. Co. E, 55th Reg. Mass. Inft., for 3 yrs. Disch. for disab. July 10th, 1865, from U. S. Hospital at Beaufort, S.C. FOSS, JOHN L. Bom at Newburyport, Feb. 2d, 1843. Son of John H. and Margaret B. (Mace) Foss. Enlis. at Newburyport, mus. Aug. 28th^ 1861, Priv. Co. B, 19th Reg. Mass. Inft., for 3 yrs., 2d Army Corps, Army of the Potomac. In engagements at Ball's Bluff, Va., Oct. 21st, 1861, siege of Yorktown, Va., West Point, Va., May, Fair Oaks, Va., June 25th, Peach Orchard, June 29th, Glendale, Va., June 30th, Malvem Hill, Va., July 1st, 2d Bull Run, Va., iAug. 30th, 1862. KiUed at Antietam, Md., Sept. 17th, 1862, bur, at Antietam National Cemetery, Grave No. 48, Lot A, Section 17. INDIVIDUAL RECORDS, ARMY. 285 FOSTER, THOMAS WELLS. Bom at Newburyport, April 28th, 1828. Son of Thomas and Sarah H. Foster. Commis. 1st Lieut. Co. A, 17th Reg. Mass. Inft., for 3 yrs., mus. Aug. 21st, 1861. Resigned Jan. 8th, 1862. Died at Newburyport, Jan. 27th, 1874, bur. Oak Hill. FOSTER, HENRY H. Bom at Merrimack, N.H., April 27th, 1826. Son of David P. and Catharine S. Foster. Enlis. at Newburyport. Commia. 1st Lieut., mus. June 14th, 1861, Co. B, 40th Reg. N. Y. Loft. (Mozart Regiment), 3d Army Corps, Army of the Potomac. Promoted Captain, ' Feb. 6th, 1862, Brevet Major U. S. Volunteers, March 13th, 1865. En- gaged at the siege of Yorktown, Va., battles of Williamsburg, Va., May 5th, Fair Oaks, May 31st, front of Richmond, Va., White Oak Swamp, June 29th, Frazier's Farm, Va., Jime 30th, Malvem Hill, July 1st, 2d Bull Run, Aug. 28th and 29th, Chantilly, Sept. 1st, Fredericksburg, Vs., Dec. 13th, 1862, and wounded in left leg. Disch. June 23d, 1863. Mus. as Captain in 12th Vet. Res. Corps, Aug. 13th, 1863. Disch. Sept. 11th, 1867. FOULDS, JOHN ESCOTT. Res. Newburyport. Born at Bolton, England, in 1820. Son of John Escott Foulds. Enlis. at Newburyport, mus. Dec. 2d, 1861, Priv. Co. A, 11th Reg. Mass. Inft., for 3 yrs., 2d Army Corps, Army of the Potomac. In the following engagements: Siege of Yorktown, Va., April, Williamsburg, Va., May 5th, Fair Oaks, Va., June 25th, Savage's Station, Va., June 29th, White Oak Swamp, June 30th, Malvem HiU, Va., July 1st, 2d Bull Run, Va., Aug. 30th, Fredericksburg, Va., Dec. 13th, 1862, and taken prisoner. Died April 30th, 1864, at Augusta, Ga., while a prisoner of war, bur. in Marietta and Atlanta National Cemetery, Section F, Grave No. 1050. Originally bur. at Atlanta, Ga. FOWLE, JOHN. Born at Newburyport, March 18th, 1836. Son of John R. and Elizabeth Fowle. Enlis. May 31st, mus. June 21st, 1861, Priv. Co. E, 10th Reg. Mass. Inft., for 3 yrs., 6th Army Corps, Army of the Poto- mac. With regiment in various campaigns. Disch. July 1st, 1864. Exp. term. Died at Newburyport, April 18th, 1869, bur. New Hill. FOWLE, JACOB. Born at Newburyport, June 6th, 1830. Son of John R. and Elizabeth Fowle. Enlis. at Newburyport, mus. Aug. 11th, 1862, Priv. Co. B, 35th Reg. Mass. Inft., for 3 yrs., 9th Army Corps, Army of the Potomac. In battles of South Mountain, Md., Sept. 14th, Antie- tam, Md., Sept. 17th, Sulphur Springs, Va., Nov. 15th, 1862. Sent to hospital, April 18th, 1863. Retumed to regiment, May, 1863. Jackson, Miss., July 11th to 17th, Knoxville, Tenn., Nov. 17th to Dec. 5th, 1863, Spottsylvania, Va., May 18th, 1864, North Anna River, May 24th, Cold Harbor, Va., May 31st to Jime 7th, before Petersburg, Va., June 22d to Aug. 15th, mine before Petersburg, July 30th, 1864. Disch. June 9th, 1865, with regiment, end of war. Died at Newburyport, Oct. 13th, 1899, bur. New HiU. 286 NEWBURYPORT IN THE CIVIL WAR. FOWLER, SAMUEL. Age 19 years, occupation, shoemaker. Enlis. at New- buryport, mus. Nov. 19th, 1861, Priv. Co. I, 30th Reg. Mass. Inft., for 3 yrs., 19th Army Corps, Dept. of Gulf. With regiment at New Orleans, La., battle of Baton Rouge, La., Aug. 5th, 1862. Died at New Orleans, La., Oct. 29th, 1863, bur. in National Cemetery at Chalmette, La. FOWLER, ARTHUR L. W. Bom at Newburyport, March 15th, 1848. Son of Richard B. and Mary Ann (Bell) Fowler. Enlis. at Newburyport, mus. Jan. 29th, 1864, Priv. Co. C, 5th Reg. Mass. Cav., for 3 yrs., 18th Army Corps. Detailed as Orderly at 25th Army Corps Headqrs., July, 1864. Siege of Petersburg, Va. After surrender went with regiment to Texas. Disch. Oct. 31st, 1865. Services no longer required, FOX, STEPHEN R. Res. Newburyport. Bom at Newbury, Mass., Sept. 16th, 1821. Son of Stephen R. and Miriam (Jackman) Fox. Enlis. at Newburyport, mus. Aug. 11th, 1862, Priv. Co. B, 35th Reg. Mass. Inft., for 3 jTS., 9th Army Corps, Army of the Potomac. In battle of South Mountain, Md., Sept. 14th, Antietam, Md., Sept. 17th, 1862, and wounded, lost finger. Disch. for disab. Nov. 20th, 1862. Died at New- buryport, Dec. 18th, 1898, bur. New Hill. FOX, CHARLES J. Bom at Newburyport, 1840. Son of WiUiam R. and Mary (Curkin) Fox. Mus. May 19th, 1861, Priv. Co. B, 3d Bat'ln Riflemen, M. V. M., for 3 mo. With regiment at Fort McHenry, near Baltimore, Md. Disch. Aug. 3d, 1861. Exp. term. FOYE, JAMES H. Res. Newburj^ort. Bom at Boxford, Mass., Feb. 6th, 1844. Son of Mark W. and Martha W. Foye. Enlis. at Newburyport, May 10th, mus. July 21st, 1861, Priv. Co. A, 17th Reg. Mass. Inft., for 3 jTS. Disch. for disab. July 10th, 1863. Re-enlis. and mus. Dec. 24th, 1863, as Sergt. Co. M, 2d Reg. Mass. H. A., for 3 jts. On duty in North Carolina. Disch. Sept. 3d, 1865, end of war. Died at New- buryport, May nth, 1867, bur. New Hill. FRAME, ANDREW HARVEY. Res. Newburyport. Born at Franklin, Vt., April 10th, 1834. Son of William and Mary M. Frame. EnUs. at New- buryport, mus. Aug. 9th, 1862, Priv. Co. A, 35th Reg. Mass. Inft., for 3 yrs., 9th Army Corps, Army of the Potomac. Engaged at South Mountain, Sept. 14th, Antietam, Md., Sept. 17th, Fredericksburg, Va., Dec. 13th, Jackson, Miss., July 11th to 17th, 1863. Sent to hospital at Camp Nelson, Ky. Transf. to Vet. Res. Corps, March 16th, 1864. Disch. Aug. 9th, 1865, from 117th Co., 2d Batl'n Vet. Res. Corps, end of war. FRAME, FRANK ANTHONY. Res. Newburyport. Bom in Canada, Jan. 1st, 1838. Son of William and Mary M. Frame. Enlis. at Newbury- port, mus. Aug. 9th, 1862, Priv. Co. A, 35th Reg. Mass. Inft., for 3 yrs., INDIVIDUAL RECOUDS, ARMY. 287 9th Army Corps, Army of the Potomac. With the regiment in its va- rious campaigns. Disch. June 9th, 1865, end of war. FREEMAN, RICHARD. Res. Newburyport. Born in Ireland, Dec, 1831. Son of Samuel and Catherine Freeman. Enlis. at Newburyport, mus. July 23d, 1864, Priv. Co. H (Cushing Guards), 60th Reg. Inft., M. V. M., for 100 days. Guarding camp of rebel prisoners at Indianapolis, Ind., during term of service. Disch. Nov. 30th, 1864. Exp. term. FREEMAN, RICHARD. Age 31 years. Mus. Priv. Co. B, 48th Reg. Inft., M. V. M., for 9 mo., Oct. 22d, 1862. Deserted Nov, 25th, 1862, at Wen- ham, Mass. FREEMAN, THOMAS. Born at Durham, N.H., May 19th, 1819. Son of William and Sarah Freeman. Enlis. at Newburyport, mus. June 6th, 1863, Priv. Co. D, 1st Bat'hi Mass. H. A., for 3 yrs. Garrison duty at Fort Warren, Boston Harbor. Disch. for disab. Nov. 23d, 1863. FRENCH, GEORGE H. Age 22 years, occupation, farmer. Enlis. at Newbury- port, mus. Feb. 18th, 1865, Priv. Co. E, 19th Reg. Mass. Inft., for 1 yr., 2d Army Corps, Army of the Potomac. Siege of Petersburg, Va. Disch. June 30th, 1865, end of war. FROST, WILLIAM L. Res. Newburyport. Born at Yarmouth, N.S., Jan. 25th, 1837. Son of George and Mary (Whitehouse) Frost. Enlis. at Newburyport, mus. Dec. 9th, 1861, Priv. Co. C, 11th Reg. Mass. Inft., for 3 yrs., 2d Army Corps, Army of the Potomac. Promoted Corporal, Aug., 1862, Sergt. Dec, 1862. In engagements at WiUiamsburg, "Va., May 5th, Fair Oaks, May 31st, Savage Station, June 29th, Glendale, Malvern Hill, Va., Aug. 5th, 2d Bull Run, Aug. 30th, Fredericksburg, Va., Dec 13th, 1862, Chancellorsville, Va., May 3d, 1863. Sent to hospital. May 8th. Transf. to Vet. Res. Corps, Sept. 16th, 1863. Disch. Aug. 18th, 1866, from Co. B, 1st Reg. Vet. Res. Corps, as 1st Sergt. FROST, GEORGE NELSON. Res. Newburyport. Bom at Argyle, N.S., Nov. 23d, 1839. Son of George and Mary (Whitehouse) Frost. Enlis. at New- buryport, mus. Sept. 15th, 1862, Priv. Co. A (Cushing Guards), 8th Reg. Inft., M. V. M., for 9 mo. Garrison duty at Fort Parke, Roanoke Island, N.C., from Dec. 4th, 1862, to July 12t"h, 1863. Disch. Aug. 7th, 1863 Exp. term. FROST, JOHN S. Res. Newburyport. Bom at Industry,. Me., March 13th, 1837. Son of Samuel and Martha Frost. Enhs. at Newburyport, April 15th, 1861. One of the first to leave Newburyport with the Cushing Guards, April 16th. Mus. April 30th, 1861, Corporal Co. A, 8th Reg. Inft., M. V. M., for 3 mo. With regiment from Annapolis to Washing- 288 NEWBtJRYPORT IN THE CIVIL WAR. ton. Guard duty at Relay House on Baltimore & Ohio R.R. Disch. Aug. 1st, 1861. Exp. term. Died at Newburyport, Oct. 10th, 1889, bur. New Hill. FROST, GEORGE. Res. Newburyport. Bom at Somersworth, N.H., Jan. 16th, 1832. Enlis. at Newburyport, April 15th, mus. April 30th, 1861, Priv. Co. A (Cushmg Guards), 8th Reg. Inft., M. V. M. With regiment from Annapolis to Washington. Guard duty at Relay House on Balti- more & Ohio R.R. Disch. Aug. 1st, 1861. Exp. term. Re-enlis. and mus. Sergt. Co. K, 30th Reg. Mass. Inft., for 3 yrs. Engagement at Baton Rouge, La., Aug. 5th, 1862, Port Hudson, La., May, 1863, Red River expedition. May, Winchester, Va., Sept. 19th, Fisher's Hill, Oct. 9th, Cedar Creek, and wounded, Oct. 19th, 1864. Disch. Jan. 20th, 1865. Exp. term. FROTHINGHAM, JOSEPH A., Jr. Bom at Newburyport, Oct. 6th, 1836. Son of Joseph A. and Martha E. (Blake) Frothingham. Enlis. at Newburyport, mus. May 3d, 1864, as Sergt. 3d Unat. Co. Inft., M. V. M., for 90 days. Garrison duty at Forts Lee and Pickering, Winter Island, Salem Harbor. Disch. Nov. 30th, 1864. Exp. term. Died at New- buryport, Jan. 24th, 1885, bur. Oak Hill. FROTHINGHAM, CHARLES. Bora at Newburyport, July 7th, 1844. Son of James P. and Caroline H. Frothingham. Enlis. at Newburyport, mus. Sept. 16th, 1862, Priv. Co. A, 48th Reg. Inft., M. V. M., for 9 mo. In engagements at Plain's Store, La., May 18th, Port Hudson, La., May 27th and Jvme 14th, Donaldsonville, La., July 13th, 1863, Disch. Sept. 3d, 1863. Exp. term. FULLER, JAMES S. Also recorded in same company and regiment as James S. Tuttle. Enlis. at Newburyport, mus. Dec. 17th, 1862, Priv. Co. B, 48th Reg. Inft., M. V. M., for 9 mo. Deserted at Wenham, Mass., Dec. 17th, 1862. FULLER, CHARLES H. Age 21 years, occupation, cooper. Enlis. at New- buryport, mus. Aug. 4th, 1863, Priv. Co. C, 2d Reg, Mass. H. A., for 3 yrs. Deserted July 6th, 1865. FULLER, WILLIAM A. Res. Newburyport. Bom at Plaistow, N.H., Oct. 6th, 1832. Son of David and Sarah FuUer. Enlis. at Newburyport, mus. July 23d, 1864, Priv. Co. H (Cushing Guards), 60th Reg. Inft., M. V. M., for 100 days. Promoted Corporal, Aug. 1st, 1864. Guarding camp of rebel prisoners at Indianapolis, Ind., during term of service. Disch. Nov. 30th, 1864. Died at Newburyport, June 30th, 1901, bur. New HiU. FULLFORD, JONATHAN D. Res. Newburyport. Bom at Kensington, N.H., Dec. 30th, 1838. Son of John O. and Abigail S. Fullford. Enlis. at INDIVIDUAL RECORDS, ARMY. 289 Newburyport, mus. Sept. 3d, 1862, Priv. Co. F, 40th Reg. Mass. Inft.^ for 3 yrs., 18th Army Corps, Army of the Potomac. Engagements, at Drury's Bluff, Va., May 15th and 16th, Cold Harbor, Va., June 1st, and wounded. Before Petersburg, Va., Aug., 1864. Promoted Corporal Dec. 1st, 1864. Disch. June 16th, 1865, with regiment, end of war. FURBUSH, ALONZO. Res. Newburyport. Bom at North Berwick, Me., Sept. 13th, 1818. Son of Joshua and Susan Furbush. Enlis. at New- buryport, mus. Aug. 11th, 1862, Priv. Co. B, 35th Reg. Mass. Inft., for 3 yrs., 9th Army Corps, Army of the Potomac. Present at South Moun- tain, Md., Sept. 14th, Antietam, Md., Sept. 17th, 1862. Disch. Oct, 28th, 1863, at Camp Dennison, Ohio. Re-enlis. in Vet. Res. Corps, Aug. 9th, 1864, and cred. to Billerica, Mass. Disch. Nov. 21st, 1865. Died at Newburj^port, June 15th, 1869, bur. New Hill. GADDAS, DAVID. Born in Cumberland, England, Jan. 23d, 1836. Son of Joseph and Mary (Steele) Gaddas. Enlis. at Newburyport, mus. Aug. 9th, 1862, Priv. Co. A, 35th Reg. Mass. Inft., for 3 yrs., 9th Army Corps, Army of the Potomac. In Battle of South Mountain, Md., Sept. 14th, Antietam, Md., Sept. 17th, 1862, and wounded. Sent to Columbia CoL lege Hospital, Washington, D.C. Disch. for wounds, Nov. 22d, 1862. Re-enlis. in Co. H (Cushing Guards), 60th Reg. Inft., M. V. M., for 100 days. Mus. Priv. July 23d, 1864. Guarding camp of rebel prisoners at Indianapolis, Ind., during term of service. Disch. Nov. 30th, 1864. Exp. term. Died at Newburyport, June 3d, 1883, bur. New Hill. GADDAS, JOHN STEELE. Born at Newburyport, March 28th, 1845. Son of Joseph and Mary (Steele) Gaddas. Enlis. at Newburyport, mus. Aug. 9th, 1862, Priv. Co. A, 35th Reg. Mass. Inft., for 3 yrs., 9th Army Corps, Army of the Potomac. Engagements at South Movmtain, Md., Sept. 14th, Antietam, Md., Sept. 17th, Sulphur Springs, Nov. 15th, Fredericks- burg, Va., Dec. 13th, 1862, Jackson, Miss., July 11th to 17th, Knoxville, Tenn., Nov. 17th to Dec. 5th, 1863, Spottsylvania, Va., May 18th, before Petersburg, Va., June 22d to Aug. 2d, Weldon R.R. Aug. 19th to 21st, Hatcher's Run, Oct. 27th, 1864. Disch. June 9th, 1865, end of war. GADDAS, ANDREW J. Bom at Newburyport, March 28th, 1845. Son of Joseph and Mary (Steele) Gaddas. Enlis. at Newburyport, mus. Aug. 9th, 1862, Priv. Co. A, 35th Reg. Mass. Inft., for 3 3ts., 9th Army Corps. Army of the Potomac. South Mountain, Md., Sept. 14th, Antietam, Md., Sept. 17th. Wounded at Fredericksburg, Va., Dec. 13th, 1862, Disch. June 9th, 1865, while absent sick. GALLAGHER, FRANCIS. Res. Newburyport. Born in Ireland in 1840. Enlis. at Newburyport, mus. June 14th, 1861, Priv. Co. B, 40th Reg. N. Y. Inft. (Mozart), 3d Army Corps, Army of the Potomac. With 290 NEWBURYPORT IN THE CIVIL WAR. regiment in Peninsular campaign. Wovinded in action at Chantilly, Va., Sept. 1st. 1862. Dropped Nov., 1862, by S. O. No. 92, War Dept. GALVIN, RICHARD. Res. Newburyport. Born in Bandon, Ireland, March 29th, 1820, Son of John and Mary P. Galvin. Enlis. at Newburyport, mus. Aug. 27th, 1863, Priv. Co. M, 2d Reg. Mass. H. A., for 3 yrs. With regiment in North Carolina. Disch. for disab. May 28th, 1865. GANNON, WILLIAM. Age 19 years, single. Enlis. at Newburyport, mus. July 21st, 1861, Priv. Co. A, 17th Reg. Mass. Inft., for 3 yrs. Re-enlis. as a Veteran, mus. in same company, Jan. 2d, 1864, and cred. to Maiden, Mass. Dishonorably discharged, July 24th, 1865. GARDINER, STEPHEN D. Res. Newburyport. Bom at Francestown, N.H., July 10th, 1832. Son of James and Miriam D. Gardner. Enlis. at Newburyport, April 16th, mus. April 30th, 1861, Sergt. Co. A (Cushing Guards), 8th Reg. Inft., M. V. M., for 3 mo. With regiment from An- """'"^ napolis to Washington. Guard duty at Relay House. Disch. Aug. 1st, 1861. Exp. term. Commis. Captain Co. A (Cushing Guards), 8th Reg. Inft., M. V. M., mus. Sept. 15th, 1862, for 9 mo. Garrison duty at Fort Parke, Roanoke Island, N.C., from Dec. 4th, 1862, to July 12th, 1863. Disch. Aug. 7th, 1863. Exp. term. Mus. July 23d, 1864, Cap- tain Co. H (Cushing Guards), 60th Reg. Inft., M. V. M., for 100 days. Guarding rebel prisoners at Indianapolis, Ind., during term of service. Disch. Nov. 30th, 1864. Died at Roxbury, Mass., June 25th, 1894. GASKELL, ALBERTON. Res. Newburyport. Bom at Bridgeport, Conn. Son of John and Sarah Gaskell. Enlis. at Newburyport, mus. Jan. 9th, 1864, Priv. Co. D, 4th Reg. Mass. Cav., for 3 jts. With regiment in the Dept. of the South. Disch. July 13th, 1865, end of war. GAY, JAMES. Res. Salisbury, Mass. Enlis. at Newburyport, mus. Aug. 9th, 1862, Priv. Co. A, 35th Reg. Mass. Inft., for 3 yrs., 9th Army Corps, Army of the Potomac. In battles of South Moimtain, Sept. 14th, Antie- tam, Md., Sept. 17th, 1862, Knoxville, Term., Wilderness, Spottsylvania, Cold Harbor, Va., 1864. Wounded at Petersburg, Va. Died of wounds, at Alexandria, Va., Sept. 29th, 1864. GEARY, AMOS HORN. Bom at Newburyport, Aug. 12th, 1839. Son of George W. and Sarah C. Geary. Enlis. at Newburyport, mus. Aug. 11th, 1862, Priv. Co. B, 35th Reg. Mass. Inft., for 3 yrs. Disch. for disab. Dec. 21st, 1862. (See Naval Record.) Died at Newbvuyport, Jan. 3d, 1899, bur. Oak HiU. GEORGE, AMOS B. Bom at Newburyport, Nov. 9th, 1841. Son of Joseph M. and Matilda (Hervey) George. EnUs. at Newburyport, mus. Sept. 16th, 1862, Priv. Co. A, 48th Reg. Inft., M. V. M., for 9 mo. Promoted Corporal. With regiment at Port Hudson and Donaldsonville, La. Disch. Sept. 3d, 1863. Exp. term. INDIVIDUAL RECORDS, ARIVIY. 291 GEORGE, ROBERT B. Born at Newburyport, Sept. 16th, 1843. Son of Joseph M. and Matilda (Hervey) George. Enlis. at Newburyport, mug. Sept. 16th, 1862, Priv. Co. A, 48th Reg. Inft., M. V. M., for 9 mo. With regiment at Port Hudson and Donaldsonville, La. Disch. Sept. 3d, 1863, with regiment. GERRISH, ORRIN B. Born at Newburyport, May 1st, 1845. Son of Orrin B. and Sarah W. (Pearson) Gerrish. Enlis. at Newburyport, mus. Priv. 3d Unat. Co. Inft., M. V. M., for 90 days. Garrison duty at Forts Lee and Pickering, Winter Island, Salem Harbor. Disch. Aug. 4th, 1864. Exp. term. GIDDINGS, WILLIAM H. Res. Newburj-port. Bom at China, Me., Nov. 23d, 1835. Son of Paul and Catherine (Howe) Giddings. Enlis. at New- buryport, April 16th, mus. April 30th, 1861, Priv. Co. A (Gushing Guards), 8th Reg. Inft., M. V. M., for 3 mo. With regiment from Annapolis to Washington. Guard duty at Relay House, Baltimore & Ohio R.R. Disch. Aug. 1st, 1861, with regiment. Died at ,\mesbury, Mass., April 7th, 1881. GILES, NATHAN R. Res. Newburyport. Born at North Attleboro, Mass., Oct. 12th, 1832. Son of James R. and Sarah B. Giles. Enlis. at New- buryport, April 15th, 1861. One of the first to leave the city with the Gushing Guards, April 16th. Mus. April 30th, 1861, Priv. Co. A, 8th Reg. Inft., M. V. M., for 3 mo. With regiment from Annapolis to Wash- ington. Guard duty at Relay House. Disch. Aug. 1st, 1861. Exp. term. Re-enlis. Sept. 9th, 1861, in band of 20th Reg. Mass. Inft., cred. to Cambridge. In battle of Ball's Bluff, Oct. 21st, 1861. Disch. March 26th, 1862, by order of War Dept., mustering out regimental bands. GILLEN, THOMAS. Res. Newburyport. Born in Ireland, Nov. 13th, 1828. Son of Thomas and Mary (McClew) Gillen. Enlis. at Newburjrport, mus. Oct. 7th, 1861, Priv. Co. H, 30th Reg. Mass. Inft., for 3 yrs., Dept. of Gulf. In battle of Baton Rouge, La., Aug. 5th, 1862, Vicksburg, Miss., Jime, 1862, Plain's Store, La., May 21st, Port Hudson, La., May 29th, Donaldsonville, La., July 13th, 1863. Re-enlis. as Veteran, and mus. in same company, Jan. 2d, 1864. Engagements, at Winchester, Va., Sept. 19th, Fisher's Hill, Va., Sept. 22d, Cedar Creek, Va., Oct. 19th, 1864. With regiment on provost duty in South Carolina. Disch. July 5th, 1866. Died at Newburj'port, bur. in Catholic cemetery. Adjt.-Gen.'s Record says, " Thomas Gillian." GLEASON, JOHN. Res. Newburyport. Born in Ireland, Nov. 7th, 1832. Son of John and Catherine Gleason. Enlis. at Newburyport, mus. Aug. 23d, 1862, Priv. Co. D, 28th Reg. Mass. Inft., for 3 yrs., 2d Army Corps, Army of the Potomac. Wounded in side at Mine Run, Va., Nov. 29th, 1863. Transf. to Co. C, 11th Reg. Vet. Res. Corps, May 15th, 1864. Disch. for disab. Dec. 20th, 1864, at Point Lookout, Md. 292 NEWBURYPORT IN THE CIVIL WAR. GLEASON, JOHN. Age 21 years, occupation, laborer. Enlis. at Newburypork mus. Dec. 24th, 1863, Priv. Co. M, 2d Reg. Mass. H. A., for 3 yrs. De- serted Jan. 8th, 1864. GONYEAR, JOSEPH. Age 21 years, occupation, farmer. Enlis. at New- buryport, mus. Aug. 10th, 1864, Priv. Co. I, 1st Reg. Mass. H. A., for • 3 yrs., 2d Army Corps, Army of the Potomac. With regiment in front of Petersburg, Va. Disch. Jime 29th, 1865, end of war. GOODHUE, WILLIAM F. Res. Newburyport. Born at Boston, Dec. 9th, 1820. Son of James' S. and Lydia Goodhue. Enlis. at Newburyport, mus. Sept. 15th, 1862, Priv. Co. A (Cushing Guards), 8th Reg. Inft., M. V. M.. for 9 mo. Garrison duty at Fort Parke, Roanoke Island, from Dec. 4th, 1862, to July 12th, 1863. Disch. Aug. 7th, 1863. Exp. term. GOODWIN, STEPHEN HENRY. Res. Newburyport. Bom at Exeter, N.H., Oct. 31st, 1839. Son of Stephen H. and Mary Goodwin. Enlis. at New- buryport. One of the first squad of the Cushing Guards to leave the city, April 16th. Mus. April 30th, 1861, Priv. Co. A (Cushing Guards), 8th Reg. Inft., M. V. M., for 3 mo. With regiment from Annapolis to Washington. Guard duty at Relay House. Disch. Aug. 1st, 1861. Exp. term. Re-enlis. and mus. Sept. 2d, 1861, Priv. 1st Co. Mass. Sharp- shooters. Disch. for disab. April 2d, 1862. Re-enlis. and mus. Aug. 10th, 1862, in 9th Mass. Battery L. A., for 3 yrs., 5th Army Corps, Army of the Potomac. In engagements of Gettysburg, Pa., July 2d, 1863, Wilderness, Va,, May, 1864, Spottsylvania, May 18th, North Anna River, May 24th, 1864. In front of Petersburg, Va., and Lee's surrender. Disch. Jvme 6th, 1865, end of war. Adjt.-Gen.'s Record says, " Stephen Goodwin." Died at Newburyport, Jan. 24th, 1873, bur. New Hill. GOODWIN, THOMAS W. Res. Newburyport. Bom at Kennebunkport, Me., Feb. 19th, 1826. Son of Elisha S. and Mehitable Goodwin. Mus. Aug. 21st, 1861, 2d Lieut. Co. A, 17th Reg. Mass. Inft., for 3 yrs. With regi- ment at Baltimore, Md. Sent to hospital with fever. Resigned Feb. 8th, 1862. Died at Newburyport, Sept. 20th, 1896, bur. Oak Hill. GOODWIN, DANIEL S. Res. Newburyport. Bom at Newbury, Mass., Aug. 22d, 1822. Son of Joseph and Lydia (Graves) Goodwin. Enlis. at New- buryport, mus. May 3d, 1864, Priv. 3d Unat. Co. Inft., M. V. M., for 90 days. Garrison duty at Forts Lee and Pickering, Winter Island, Salem Haxbor. Disch. Aug. 4th, 1864. Exp. term. GOODWIN, FRANK LEWIS. Bom at Newburyport, Oct. 13th, 1842. Son of Enoch and Phoebe A. (Chase) Goodwin. Enlis. at Newburyport, mus. Aug. 11th, 1862, Priv. Co. B, 35th Reg. Mass. Inft., for 3 yrs. Left sick at Arlington Heights, Va., Sept. 6th, 1862. Sent to hospital at INDIVIDUAL RECORDS, ARMY. 293 Alexandria, Va. Disch. for disab. Nov. 15th, 1862. Died Sept. 19th, 1900, bur. at Beverly, Mass., Hale St. Cemetery. GOODWIN, JOHN M. T. Bom at Newburyport, Oct. 12th, 1845. Son of Enoch and Phoebe A. (Chase) Goodwin. Enlis. at Newburyport, mus. Dec. 24th, 1863, Priv. Co. M, 2d Reg. Mass. H. A., for 3 yrs. Died of fever at Camp Chattanooga, New Berne, N.C., June 17th, 1865. Body sent to Newburyport, and bur. Oak Hill. GOODWIN, WILLIAM ADAMS. Res. Newburyport. Born at Newbury, Mass., Aug. 25th, 1831. Son of WiUiam and Alice (Knight) Goodwin. Enlis. at Newburyport, mus. Priv. Sept. 15th, 1862, Co. A (Gushing Guards), 8th Reg. Inft., M. V. M., for 9 mo. Garrison duty at Fort Parke, Roanoke Island, N.C., from Dec. 4th, 1862, to July 12th, 18')3. Disch. Aug. 7th, 1863. Exp. term. GOODWIN, CHARLES HENRY. Res. Newburyport. Bom at Newbury, Mass., Feb. 25th, 1835. Son of William and Alice (Ivnight) Goodwin. Enlis. at Newburyport, mus. Sept. 15th, 1862, Corporal Co. A (Gushing Guards), 8th Reg. Inft., M. V. M., for 9 mo. Garrison duty at Fort Parke, Roanoke Island, N.C., from Dec. 4th, 1862, to July 12th, 1863- Disch. Aug. 7th, 1863. Exp. term. Died at Newburyport, Sept. 16th 1899. GOODWIN, CYRUS T. Res. Newburyport. Bom at Newbury, Mass., Aug. 31st, 1829. Son of i Daniel and Abigail (Shaw) Goodwin. Enlis. at Newbur}rport, mus. April 2d, 1864, Priv. Co. I, 59th Reg. Mass. Inft., for 3 yrs., 9th Army Corps, Army of the Potomac. In engagements at Wil- demess, Va., May 6th, Spottsylvania, Va., May 12th and 18th, North Anna River, Va., May 24th, Cold Harbor, Va., May 31st, before Peters- burg, Va., July, Weldon R.R., Va., Aug. 19th, Poplar Spring Church, Va., Sept. 30th, 1864. Sent to hospital at City Point, Va., March, 1865. Transf. to 57th Mass. Inft., July 7th, 1865. Disch. July 30th, 1865, end of war. Died at Royalston, Vt., Nov. 13th, 1897, bur. Oldtown Cemetery, Newbury, Mass. GOODWIN, WEBSTER. Res. Newburyport. Bom at Newbury, Mass., Feb. 21st, 1835. Son of Daniel and Abigail (Shaw) Goodwin. Enlis. at New- buryport, mus. Sept. 15th, 1862, Priv. Co. A (Gushing Guards), 8th Reg. Inft., M. V. M., for 9 mo. Garrison duty at Fort Parke, Roanoke Island, N.C., from Dec. 4th, 1862, to July 12th, 1863. Disch. Aug. 7th, 1863. Exp. term. Died at Newburj^jort, Sept. 4th, 1893, bur. Old- town Cemetery, Newbury, Mass. GOODWIN, MAJOR. Bom at Newburyport, July 16th, 1830. Son of Samuel and Ann Goodwin. Enlis. at Newburj'port, mus. Priv. Co. A (Gushing Guards), 8th Reg. Inft., M. V. M., Sept. 15th, 1862, for 9 mo. Garrison 294 NEWBURYPORT IN THE CIVIL WAR. duty at Fort Parke, Roanoke Island, N.C., from Dec. 4th, 1862, to July 12th, 1863. Disch. Aug. 7th, 1863. Exp. term. GOODWIN, GEORGE PEABODY. Bom at Newburyport, Aug. 28th, 1844. Son of Joseph L. and Mary P. Goodwin. Enlis. at Newburyport, mus. Aug. 9th, 1862, Priv. Co. A, 35th Reg. Mass. Inft., for 3 yrs., 9th Army Corps, Army of the Potomac. In engagement at South Mountain, Md., Sept. 14th, Antietam, Md., Sept. 17th, Fredericksburg, Va., Dec. 13th, 1862, siege of Knoxville, Tenn., Nov. 17th to Dec. 4th, 1863, North Anna River, May 24th, Cold Harbor, Va., June 30th, 1864. Wounded in leg before Petersburg, Va. Sent to Douglas Hospital, Washington,D.C. Disch. July 7th, 1865, end of war. GOODWIN, ROBERT S. Bom at Newburyport, Aug. 22d, 1840. Son of Abel L. and Sarah A. Goodwin. Enlis. at Newburyport, mus. Dec. 12th, 1861, Priv. Co. A., 11th Reg. Mass. Inft., for 3 yrs., 2d Army Corps, Army of the Potomac. In engagements at Williamsburg, Va., May 5th, Yorktown, May 10th, Fair Oaks, Savage's Station, Malvern Hill, Va., Aug. 5th, 2d Bull Run, Aug. 30th, Antietam, Md., Sept. 17th, Fredericksburg, Va., Dec. 13th, 1862, Chancellorsville, Va., May 5th, 1863, and wounded in right arm. Sent to Stanton Hospital, Washing- ton, D.C. Disch. for disab. Nov. 10th, 1864. Re-enlis. in Co. F, 2l3t Reg. Vet. Res. Corps, Nov. 12th, 1864. Disch. Dec. 23d, 1865. Ser- vices no longer required. GORWAIZ, GEORGE. Born at Newburj^port, Aug. 17th, 1837. Son of Thomas S. and Sarah Gorwaiz. Enlis. at Newburyport, mus. Jan. 9th, 1864, Priv. Co. D, 4th Reg. Mass. Cav., for 3 yrs. Sent to hospital at St. Augustine, Fla., Aug. 7th, 1864. With company in Florida and South CaroUna. Disch. at Richmond, Va., Nov. 14th, 1865. Services no longer required. Died at Newburyport, Sept. 11th, 1896, bur. New HUl. GOULD, ELISHA P. Born at Newbury, Nov. 21st, 1843. Son of Elisha P. and Mary Gould. EnUs. at Newburyport, mus. Sept. 16th, 1862, Priv. Co. A, 48th Reg. Inft., M. V. M., for 9 mo. With regiment at Port Hud- son and Donaldsonvdlle, La. Disch. Sept. 3d, 1863. Exp. term. Re- enlis. and mus. July 23d, 1864, Priv. Co. H (Cushing Guards), 60th Reg. Inft., M. V. M., for 100 days. Guarding camp of rebel prisoners at In- dianapolis, Ind., during service. Disch. Nov. 30th, 1864, with regiment. GRANT, SANFORD W. Res. Newburyport. Born at Cumberiand, R.I., Oct. 20th, 1835. Son of Warren and Betsey Grant. Enlis. at Newburyport. One of the first to leave the city April 16th,il861, as Corporal in (Cush- ing Guard.s) Co. A, 8th Reg. Inft., M. V. M., for 3 mo., mus. April 30th, 1861. With regiment from Annapolis to Washington. Disch. Aug. 1st, 1S61. Exp. term. Mus. 1st Sergt. Co. A (Cushing Guards), 8th Reg. INDIVIDIJAIi RECORDS, ARMY. 295 Inft., M. V. M., Sept. 15th, 1862, for 9 mo. Garrison duty at Fort Parke, Roanoke Island, N.C. Disch. Aug. 7th, 1863. Exp. term. Commis. 2d Lieut. 62d Reg. Mass. Inft., not mustered. GRAVES. ELBRIDGE. Res. Newburyport. Bom at Salisbury, Mass., June 24th, 1838. Son of True G. and Nancy Graves. Enlis. at Newbury- port, mus. Sept. 25th, 1862, Priv. Co. A, 45th Reg. Inft., M. V. M., for 9 mo. With regiment at New Berne, N.C. Engagement at Kinston, N.C, Dec. 14th, 1862, and wounded through the lungs. Died from wounds, Dec. 16th, 1862, at Kinston, N.C. Body sent home, bur. ab Ring's Island, Salisbury, Mass. GREATON, OBED W. Res. Newburyport. Born at Stark, Me., June 10th, 1840. Son of Lyman M. and Betsey (Waugh) Greaton. Enlis. at New- buryport, mus. Dec. 2d, 1861, Priv. Co. C, 11th Reg. Mass. Inft., Army of the Potomac. In engagements at Williamsburg, Va., May 5th, York- town, Va., Malvern Hill, Va., Aug. 5th, 2d Bull Run, Aug. 29th, 1862, and wovmded in leg. Sent to hospital at Washington, D.C., and Centre St. Hospital, Newark, N.J. Disch. for disab. Aug. 15th, 1863. GREELEY, BENJAMIN FRANKLIN. Res. Newburyport. Born at Corn- ville, Me., Nov. 19th, 1840. Son of George W. and Esther (Paul) Greeley. Enlis. at Newburyport, mus. Aug. 11th, 1862, Priv. Co. B, 35th Reg. Mass. Inft., for 3 jts., 9th Army Corps, Army of the Potomac. Detailed clerk at Headqrs. 2d Division 9th Army Corps, Sept. 10th, 1862. Taken prisoner near Dandridge, East Tenn., Jan. 16th, 1864. Released on parole, March 15th, 1864. Exchanged May 7th, 1864. Rejoined regi- ment, Jime 6th, 1864. Detailed Clerk at Headqrs. 1st Division 9th Army Corps. Disch. June 9th, 1865, with regiment, end of war. GREELEY, JAMES PUTNAM. Res. Newburyport. Bom at East Haverhill, Mass., Dec. 29th, 1832. Son of William and Debora (Putnam) Greeley. Enhs. at Newburyport, mus. Sept. 15th, 1862, Priv. Co. A (Gushing Guards), 8th Reg. Inft., M. V. M., for 9 mo. Garrison duty at Fort Parke, Roanoke Island, N.C, from Dec. 4th, 1862, to July 12th, 1863. Disch. Aug. 7th, 1863. Exp. term. Mus. Sergt. July 23d, 1864, Co. H (Cushing Guards), 60th Reg. Inft., M. V. M., for 100 days. Guarding camp of rebel prisoners at Indianapolis, Ind., during term of service. Disch. Nov. 30th, 1864. Exp. term. GREELY, ADOLPHUS W. Bom at Newburyport, March 27th, 1844. Son of John B. and Fanny D. Greely. Enlis. at Newburyport, mus. Priv. Aug. 28th, 1861, Co. B, 19th Reg. Mass. Inft., for 3 yrs., 2d Army Corps^ Army of the Potomac. Promoted Corporal, May, 1862, 1st Sergt. Nov.' 1862. In engagements at Ball's Bluff, Oct. 21st, 1861, siege of Yorktown, Va., West Point, May 7th, Fair Oaks, Ji!me 25th, Savage's Station, June 29th, White Oak Swamp, Va., June 30th' 1862, and wounded in leg. Malvern Hill, July 1st, 1862, Antietam, Md.,' 296 NEWBURYPOET IN THE CIVIL WAR. and wounded in side, Sept. 17th, 1862. " Forlorn hope," Fredericksburg, Va., Dec. 11th, 1862. Appointed 2d Lieut. 54th Mass. Inft., not accepted, 2d Lieut. 81st U. S. Col. Inft., March 18th, 1863, 1st Lieut. April 14th, 1864, Captain April 4th. 1865, Brevet Major U. S. Vols. March 13th, 1865. Mus. out March 27th, 1867. Appointed 2d Lieut, in 36th U. S. Inft., accepted May 20th, 1867. Brig.-Gen. and Chief Signal Officer U. S. Army. GREEN, ELIPHALET. Res. Newburyport. Bom at Newbury, Mass., Jan 18th, 1833. Son of Eliphalet and Mary Ann Green. Enlis. at Newbury- port, mus. Sept. 17th, 1861, Priv. Co. A, 1st Reg. Mass. Cav., Army of the Potomac. With regiment in its several campaigns. Wounded at Aldie, Va., June 17th, 1863, and taken prisoner. Released July 26th, 1863. Disch. Oct. 24th, 1864. Exp. term. GREEN, CHARLES M. Bom at Newburyport, Sept. 2d, 1846. Son of George W. and Sarah Ann Green. Enlis. at Newburyport, mus. May 3d, 1864, Musician 3d Unat. Co. Inft., M. V. M., for 90 days. Garrison duty at Ports liee and Pickering, Winter Island, Salem Harbor, Mass, Disch. Aug. 4th, 1864. Exp. term. GREENLEAF, RUFUS L. Bom at Newburyport, Aug. 1st, 1843. Son of Jeremiah and Mary Ann (Lamson) Greenleaf. Enlis. at Newbiuyport, mus. May 3d, 1864, Priv. 3d Unat. Co. Inft., M. V. M., for 90 days. Gar- rison duty with company at Forts Lee and Pickering, Winter Island, Salem Harbor, Mass. Disch. Aug. 4th, 1864. Exp. term. Died at Newburyport, June 21st, 1880, bur. Oak Hill. GREENOUGH, HENRY F. Res. Newburyport. Bom at Canaan, Me., Oct. 14th, 1832. Son of Freeman P. and Trj^hena Greenough. Enlis, at Newburyport, mus. May 3d, 1864, Priv. 3d Unat. Co. Inft., M. V. M., for 90 days. Garrison duty at Forts Lee and Pickering, Winter Island, Salem Harbor, Mass, Disch. Aug. 4th, 1864. Exp. term. Died at Boston, Feb. 8th, 1893, bur. at Forest Hills, Boston, GROGAN, MARTIN. Res. Boston. Age 37 years, married, occupation, black- smith. Enlis. at Newburyport, mus. Feb. 21st, 1865, Priv. 5th Battery Mass. L. A., for 3 yrs., 5th Army Corps, Army of the Potomac. With battery in front of Petersburg, Va. Disch. Jime 12th, 1865, end of war, GROOM, GEORGE C, Age 36 years, married, occupation, ship-joiner. Enlis. at Newburyport, mus. June 21st, 1861, Priv. Co. G, 40th Reg. N. Y. Inft. (Mozart Regiment), for 3 yrs., 3d Army Corps, Army of the Poto- mac. Detailed on wagon train. In various campaigns with the regi- ment, Disch, for disab. Dec. 9th, 1862, INDIVIDUAL RECORDS, ARMY. 297 GUNNISON, FRANK H. Res. Newburyport. Bom Roxbury, Mass., March 15th, 1842. Son of Edwin and Carohne Gunnison. Enlis. at Newbury- port, April 16th, mus. April 30th, 1861, Priv. Co. A (Gushing Guards), 8th Reg. Inft., M. V. M., for 3 mo. With regiment from Annapolis to Washington. Guard duty at Relay House on Baltimore & Ohio R.R. Disch. Aug. 1st, 1861. Exp. term. Re-enlis. and mus. Priv. Co. A, 23d Reg. Mass. Inft., Sept. 28th, 1861, for 3 yrs. Promoted Corporal. In engagements at Roanoke Island, N.C., Feb. 8th, New Berne, N.C., March 14th, Kinston, N.C., Dec. 14th, 1862. Woimded in arm at Whitehall, N.C., Dec. 16th, 1862. Taken prisoner Sept. 9th, 1864. Confined at Columbia, S.C, and Florence. Released Dec. 4th, 1864. Disch. Jan 26th, 1865, as paroled prisoner. Again enlis. and mus. April 12th, 1865, Corporal 62d Reg. Mass. Inft., for 1 yr. Did not leave the State. Disch. May 5th, 1865, end of war. GURNEY, NATHANIEL. Bom at Newburyport, Aug. 6th, 1836. Son of Nathaniel and Harriet Gurney. Enlis. at Newburyport, May 10th, mus. July 21st, 1861, Priv. Co. A, 17th Reg. Mass. Inft., for 3 yrs. Disch. for disab. Sept. 11th, 1862. GURNEY, GEORGE. Bom at Newburyport, March 1st, 1838. Son of Na- thaniel and Harriet Gurney. Enlis. at Newburyport, mus. Oct. 30th, 1861, Priv. Co. I, 23d Reg. Mass. Inft., for 3 yrs. With regiment in Gen. Bumside's expedition to North Carolina. Disch. Oct. 13th, 1864. Exp. term. GURNEY, EDWARD T. Bom at Newburyport, 1840. Son of John G. and Mary Gumey. Enlis. at Newburyport, mus. Sept. 28th, 1861, Corporal Co. I, 23d Reg. Mass. Inft., for 3 yrs. Disch. for disab. Oct. 13th, 1862. Served in Vet. Res. Corps, and cred. to Boston, Mass. Died at New- burjrport, May 10th, 1866, bur. New HUl. GURNEY, THOMAS E. Bom at Newburyport, 1843. Enlis. at Newbury- port, mus. March 12th, 1864, Priv. Co. H, 59th Reg. Mass. Inft., for 3 yrs., 9th Army Corps, Army of the Potomac. Transf. Jime 1st, 1865, to 57th Reg. Mass. Inft. Disch. July 30th, 1865, end of war. GURNSEY, HORACE E. Res. Newburyport. Bom at Richmond, N.H., July 17th, 1810. Son of Ezekiel and Hannah Gumsey. Enlis. at Newbury- port, mus. Sept. 15th, 1862, Priv. Co. A (Gushing Guards), 8th Reg. Inft., M. V. M., for 9 mo. Disch. for disab. Nov. 25th, 1862. GURNSEY, HENRY. Res. Newburyport. Bom at Frankfort, Me., Jan. 24th, 1843. Son of Horace E. and Hannah (Murphy) Gumsey. Enlis. at Newbmyport, mus. Sept. 15th, 1862, Priv. Co. A (Gushing Guards), 8th Reg. Inft., M. V. M., for 9 mo. Garrison duty at Fort Parke, Roa- noke Island, N.C., from Dec. 4th, 1862, to July 12th, 1863. Disch. 298 NEWBURYPORT IN THE CIVIL WAR. Aug. 7th, 1863. Exp. term. Re-enlis. and mus. Jan. 27th, 1864, Priv. Co. F, 4th Reg. Mass. Cav., for 3 yrs. At Richmond, Va., 1865. Disch. Nov. 14th, 1865. Services no longer required HAGGERTY, DANIEL. Res. Boston. Age 22 years, occupation, printer. Enlis. at Newburyport, mus. Feb. 6th. 1865, Priv. Co. K, 61st Reg. Mass. Inft., for 1 yr., Army of the Potomac. At Petersburg, Va. Disch. July 16th, 1865, end of war. HALE, EBEN THOMAS. Bom at Newburyport, May 9th, 1842. Son of Eben and Lucy Hale. Enlis. at Newburyport, mus. Priv. Co. A, 45th Reg. Inft., M. V. M., for 9 mo. Engagements at Kinston, N.C., Dec. 14th, Whitehall, N.C., Dec. 16th, 1862. With regiment on provost guard duty at New Berne, N.C. Disch. July 7th, 1863. Exp. term- Died at Newburyport, Sept. 7th, 1868, bur. Belleville Cemetery. HALE, CHARLES H. Res. Newburyport. Born at Newbury, Mass., April 1st, 1820 Son of Ezra and Ann Hale. Enlis. at Newburyport, mus. May 3d, 1864, Priv. 3d Unat. Co., M. V. M., for 90 days. Garrison duty at Forts Lee and Pickering, Winter Island, Salem Harbor. Disch. Aug. 4th, 1862. Exp. term. Died at Newburyport, June 6th, 1897, bur. at Newbury. HALE, JOSEPH W., Jr. Res. Newburyport. Bom Aug., 1846. Son of Joseph W. and Sarah L. (Curo) Hale. Enlis. at Newburyport, mus. Aug. 3d, 1864, Priv. Co. H, 33d Reg. Mass. Inft., for 3 yrs., 11th Army Corps, Army of the Cumberland. Died at Chattanooga, Term., Sept. 7th, 1864, bur. in National Cemetery, Chattanooga, Tenn., Section F, Grave 654. HALL, JOSEPH. Born at Newburyport, June 2d, 1834. Son of Joseph and Nancy (Hickey) Hall. EnUs. at Newburyport, mus. Oct. 28th, 1861, Priv. Co. I, 23d Reg. Mass. Inft., for 3 yrs. Promoted Corporal, 1863, Sergt. Oct. 1st, 1864. Re-enlis. in same company, Dec. 3d, 1863, for 3 yrs. In engagements at Roanoke Island, N.C, Feb. 8th, New Berne, N.C, March 14th, Southwest Creek, N.C, Dec. 13th, Kinston, N.C, Dec. 14th, WhitehaU, N.C, Dec. 16th, Goldsboro, Dec. 17th, 1862, Smithfield, Va., April 14th, Whitehall, May 6th and 7th, Drury's Bluff, Va., May 16th, Gaines' Mill, June 1st, 1864. Wounded at Cold Harbor, Va., June 3d, 1864. Disch. with regiment, June 25th, 1865, end of war. Died at Newburyport, June 25th, 1883, bur. New Hill. HALL, DANIEL. Bom at Newburyport, Jan. 27th, 1837. Son of Joseph and Nancy (Hickey) Hall. Enlis. at Newburyport, mus. Aug. 11th, 1862, Priv. Co. B, 35th Reg. Mass. Inft., for 3 yrs., 9th Army Corps, Army of the Potomac. In engagements at South Mountain, Md., Sept. 14th, 1862, Antietam, Md., Sept. 17th, 1862, and wounded in hand and side. INDIVIDITAL RECORDS, ARMY. 299 Sent to hospital at Frederick City, Md. Transf. to Vet. Res. Corps, Feb. 11th, 1864. Disch. July 9th, 1865, from 108th Co. Vet. Res. Corps, end of war. Died at Newburyport, Jan. 10th, 1892, bur. New Hill. HALL, STEPHEN W. Res. Newburyport. Born at Holdemess, N.H., Sept. 2d, 1825. Son of Moses W. and Abigail (Hawkins) Hall. Enlis. at Newburyport, mus. Nov. 18th, 1861, Priv. Co. C, 11th Reg. Mass. Inft., for 3 yrs., 2d Army Corps, Army of the Potomac. Left sick at Budd's Ferry, Va. Disch. for disab. June 13th, 1862. HALL, FRANK L. Res. Newburyport. Bom at Boston, Mass., July 1st, 1843. Son of Charles and Mary (Noyes) Hall. Enlis. at Newburyport, April 16th, mus. April 30th, 1861, Priv. Co. A, 8th Reg. Inft., M. V. M., for 3 mo. With regiment from Annapolis to Washington. Guard duty at Relay House. Disch. Aug. 1st, 1861. Exp. term. Re-enlis. and mus. Priv. Co. I, 30th Reg. Mass. Inft., for 3 yrs., Dept. of Gulf. En- gagement at Baton Rouge, La., Aug. 5th, 1862. Present at Vicksburg, Miss. Promoted Sergt. Nov., 1862, Sergt. of guard at U. S. Mint at New Orleans, La. Engagements, at Plain's Store, La., May 21st, Port Hudson, La., May 29th, Donaldsonville, La., July 13th, 1863. Sent to Mass. on recruiting service. Detailed to drill recruits at Gallop's Island, Boston Harbor. Disch. Dec. 23d, 1864. Exp. term. HAM, JAMES W. Res. Newburyport. Born at Farmington, N.H., April 15th, 1833. Son of Jonathan W. and Martha (Otis) Ham. Enlis. at Newburyport, mus. Aug. 11th, 1862, Priv. Co. B, 35th Reg. Mass. Inft., for 3 yrs., 9th Army Corps, Army of the Potomac. Left sick at Arling- ton Heights, Va., Sept. 6th, 1862. Rejoined regiment, Sept. 20th, 1862. Sent to hospital from Falmouth, Va., March, 1863. Disch. for disab. April 3d, 1863. Died at Salem, N.H., Feb. 7th, 1875, bur. at Great Falls, N.H. HAMBLETT, WILLIAM H. Res. Newburyport. Born at Salem, Mass. Son of Horace and Priscilla Hamblett. Enlis. at Newburyport, mus. Aug. nth, 1862, Priv. Co. B, 35th Reg. Mass. Inft., for 3 yrs. Promoted Corporal, Nov. 1st, 1862. Arrested and court-martialed for striking a commissioned officer. Confined in militarj" prison at Lexington, Ky. Deserted June 18th, 1863. Subsequently served in a New York regi- ment and honorably discharged. HANSON, JOHN. Res. Newburyport. Born at Brookfield, N.H., Oct. 7th, 1829. Son of Reuben and Mary Hanson. Enlis. at Newburyport, mus. Aug. 9th, 1862, Priv. Co. A, 35th Reg. Mass. Inft., for 3 yrs. Sent to Colmnbia College Hospital, Washington, D.C., Sept. 22d, 1862. Disch. for disab. Oct. 28th, 1862. Deceased. HARDING, WILLIAM B. Res. Newburyport. Bom at Tilton, N.H., Feb. 21st, 1841. Son of Charles R. and Nancy (Barrows) Harding. EnUs. at Newburyport, mus. Sept. 16th, 1862, 1st Sergt. Co. A, 48th Reg. Inft., 300 NEWBURYPORT EST THE CIVIL WAR. M. V. M., for 9 mo. Promoted 2d Lieut. Co. K, June 22d, 1863. In engagements at Plain's Store, La., May 21st, Port Hudson, La., May 27th, siege of Port Hudson, June 12th to 14th, Donaldsonville, La., July 13th, 1863. Disch. Sept. 3d, 1863. Exp. term. HARDY, CHARLES EDWARD. Born at Newburyport, Oct. 15th, 1837. Son of Moses and Mary W. Hardy. Enlis. at Newburyport, mus. Aug. 22d, 1862, Priv. Co. E, 12th Reg. Mass. Inft., for 3 yrs., 1st Army Corps, Army of the Potomac. Disch. for disab. July 8th, 1864. HARDY, JOSEPH W. Born at Newburyport, Dec. 12th, 1818. Son of Dud- ley and Hannah G. (Quimby) Hardy. Enlis. at Newburyport, mus. Aug. 11th, 1862, Corporal Co. B, 35th Reg. Mass. Inft., for 3 yrs., 9th Army Corps, Army of the Potomac. Promoted Sergt. Jan. 1st, 1863. In engagements at South Mountain, Md., Sept. 14th, Antietam, Md., Sept. 17th, Sulphur Springs, Va., Nov. 15th, 1862, Jackson, Miss., July 11th to 17th, 1863, Knoxville, Tenn., Nov. 17th to Dec. 5th, 1863, Spott- sylvania, Va., May 18th. Before Petersburg, Va. Sent to hospital, Aug. 2d, 1864. Disch. Aug. 2d, 1865, end of war. Died at Newburyport, May 14th, 1877, bur. Oak HiU. HARDY, HENRY. Born at Newburyport, Feb. 22d, 1838. Son of William and Sarah A. Hardy. Enlis. at Newburyport, mus. Sept. 16th, 1862, Priv. Co. A, 48th Reg. Inft., M. V. M., for 9 mo., Dept. of Gulf. In en- gagements at Plain's Store, La., May 21st, Port Hudson, La., May 27th, siege of Port Hudson, La., June 12th to 14th, 1863. Disch. Sept. 3d, 1863. Exp. term. HARRIGAN, JAMES. Res. Newburyport. Age 22 years. Mus. July 22d, 1864, Priv. Co. E, 42d Reg. Inft., M. V. M., for 100 days. On guard and patrol duty with regiment at Alexandria, Va. Disch. Nov. 11th, 1864. Exp. term. HARRINGTON, MORRIS J. Res. Newburyport. Age 37 years, occupation, blacksmith, married. Enlis. at Newburyport, mus. Jan. 3d, 1865, as Blacksmith Co. G, 4th Mass. Cav., for 3 yrs.. Army of the Potomac. Disch. Nov. 14th, 1865, end of war. HASKELL, GEORGE WHITEFIELD. Born in Newbury, now Newburyport, Jan. 17th, 1832. Son of Caleb and Fanny Matilda (Betts) Haskell. En- lis. at Newburyport, mus. May 3d, 1864, Priv. 3d Unat. Co. Inft., M. V. M., for 90 days. Garrison duty at Forts Lee and Pickering, Winter Island, Salem Harbor, Mass. Disch. Aug. 4th, 1864. Exp. term. Died at Newburyport, June 23d, 1899, bur. at Newburyport in Oak HiU Cemetery. HASKELL, ALEXANDER E. Born in Newbury, now Newburyport, Nov. 25th, 1839. Son of Solomon and Harriet (Orne) Haskell. Enlis. at INDIVIDIJAL RECORDS, ARMY. 301 Newburyport, mus. Sept. 16th, 1862, Priv. Co. A, 48th Reg. Inft., M. V. M., for 9 mo. Sent to hospital, March 10th, 1863. Detailed as nurse. Disch. Sept. 3d, 1863. Exp. term. Died at Newburyport, April 25th, 1896, bur. Oak Hill Cemetery. HASKELL, WILLLAJM W. Bom in Newbury, now Newburyport, Dec. 8th, 1841. Son of Solomon and Harriett (Orne) HaskeU. Enlis. at New- buryport, mus. May 3d, 1864, Priv. 3d Unat. Co. Inft., M. V. M., for 90 days. Garrison duty at Forts Lee and Pickering, Winter Island, Salem Harbor. Disch. Aug. 4th, 1864. Exp. term. Died at Newbury- port, Dec. 19th, 1876, bur. Oak Hill Cemetery. HATCH, AUGUSTUS. Res. Newburyport. Born at Medford, Mass., Aug. 2d, 1836. Son of William and Mary Hatch. Enlis. at Newbm-yport, Aug. 9th, mus. Aug. 22d, 1862, Sergt.-Maj. 35th Reg. Mass. Inft., for 3 yrs., 9th Army Corps, Army of the Potomac. Commis. 2d Lieut. Sept. 23d, 1862, 1st Lieut. Feb. 11th, 1863, Captain Sept. 6th, 1864. Engage- ments, at South Mountain, Md., Sept. 14th, Antietam, Md., Sept. 17th, Sulphur Springs, Va., Nov. 15th, Fredericksburg, Va., Dec. 13th, 1862, Vicksburg, Miss., July, 1863, Jackson, Miss., July 9th to 16th, 1863, Petersburg, Va. (Crater), July 30th, 1864, and wounded. Sent to field hospital. Transf. to ReadviUe, Mass. Disch. Jan. 11th, 1865. Dis. leg amputated. Previously mus. Sergt. Co. B, 1st Reg. Mass. Inft., for 3 yrs. Disch. Oct. 4th, 1861. Lieut. 53d N. Y. Vols. HAVLIN, WILLIAM. Age 26 years, married, occupation, seaman. Enlia. at Newburyport, mus. July 21st, 1861, Priv. Co. A, 17th Reg. Mass. Inft., for 3 yrs. Deserted Aug. 23d, 1861. HAYNES, SAMUEL W. Born at Newburyport, May 13th, 1816. Son of Andrew and Nancy Haynes, mus. 1st Lieut, and Regimental Quartermas- ter 35th Reg. Mass. Inft., Aug, 16th, 1862, 9th Army Corps, Army of the Potomac. Resigned Dec. 25th, 1862. Enlis. in Co. K, Vet. Res. Corps, July 20th, 1864, and cred. to Waltham, Mass. Disch. for disab. Nov. 20th, 1864. Died at Newburyport, Dec. 20th, 1882, bur. New Hill. HAYNES, JOSEPH W. Res. Newburyport. Bom at Charlestown, Mass., Jime 17th, 1843. Son of Samuel W. and Susan M. Haynes. Enlis. at Newburyport, May 10th, mus. July 21st, 1861, Corporal Co. A, 17th Reg. Mass. Inft., for 3 yrs, Disch. for disab. May 9th, 1862, at Baltimore, Md. HAYNES, GEORGE H. Bom at Newburyport, Aug. 22d, 1846. Son of Samuel W. and Susan M. Haynes. Enlis. at Newburyport, mus. Nov. 20th, 1863, Priv. Co. H, 3d Reg. Mass. H. A., for 3 yrs. Sent to hospital, Jan. 11th, 1864, while at Winter Island, Salem Harbor, Mass. Disch. 302 NEWBURYPORT IN THE CIVIL WAR. for disab. Feb. 12th, 1864. Previously served in Co. C, 8th Reg. Inft., M. V. M., enlis. at Marblehead, Mass. Mus. Priv. Vet. Res. Corps, June 3d, 1864, cred. to North Reading. Disch. for disab. Jan. 16th, 1865. HEAP, GEORGE. Res. Newbviryport. Bom at Lancashire, England, July 22d, 1833. Son of Richard and Margaret Heap. Enlis. at Newbury- port, mus. Aug. 9th, 1862, Priv. Co. A, 35th Reg. Mass. Inft., for 3 yrs. Disch. for disab. Oct. 9th, 1862. Died at Newburyport, Nov. 29th, 1862, bur. New Hill. HEATH, JAMES L. Res. Newburyport. Age 24 years, single, occupation, clerk. Enlis. at Newbmyport, mus. Sept. 15th, 1862, Priv. Co. A (Gush- ing Guards), 8th Reg. Inft., M. V. M., for 9 mo. Garrison duty at Fort Parke, Roanoke Island, N.C., from Dec. 4th, 1862, to July 12th, 1863. Disch. Aug. 7th, 1863. Exp. term. HENNESSEY, PATRICK. Res. Newburyport. Age 22 years, single, occu- pation, shoemaker. Born in King's County, Ireland, Enlis. at New- buryport, mus. Sept. 16th, 1862, Priv. Co. A, 48th Reg. Inft., M. V. M., for 9 mo. With regiment at Port Hudson and Donaldsonville, La. Disch. Sept. 3d, 1863. Exp. term. Re-enlis. and mus. April 21st, 1864, Priv. Co. K, 59th Reg. Mass. Inft., for 3 yrs., 9th Army Corps, Army of the Potomac. In battles of Wilderness, Va., May 6th, Spottsylvania, Va., May 18th, North Anna River, Va., May 24th, 1864, and taken prisoner of war. Died Feb. 8th, 1865, at Danville, Va., while a prisoner. Bm-. in Danville National Cemetery, Division 4, Section A, Grave No. 100. HERVEY, JAMES W. Res. Newburyport, Bom at Newbury, Mass., Oct, 28th, 1838. Son of James M. and Martha Ann (Larkey) Hervey. Enlis. at Newburyport, mus. Sept. 16th, 1862, Priv. Co. A, 48th Reg. Inft., M. V. M., for 9 mo., Dept. of Gulf, Promoted Corporal, June 22d, 1863, Sergt. Aug. 3d, 1863. Engagements at Plain's Store, La., May 21st, assault on Port Hudson, May 27th and Jime 14th, Donaldsonville, La., July 13th, 1863. Disch, Sept, 3d, 1863, Exp, term, HEWITT, HENRY. Age 23 years, married, occupation, seaman. Enlis. at Newburyport, mus. Jan. 27th, 1864, Priv. Co. F, 4th Reg. Mass. Cav., for 3 yrs. Disch. Aug. 14th, 1865. HEWITT, JOHN C, Res, Newburyport, Bom in Shelbume County, N,S., Nov. 22d, 1844. Son of George and Lucy A. (Bangs) Hewitt, Enlis. at Newburyport, May 1st, 1861, mus. June 14th, 1861, Priv. Co. B, 40th Reg. N. Y. Inft. (Mozart), for 3 yrs.. Army of the Potomac. Sent to hospital at Alexandria, Va. Died at Georgetown Hospital, D.C., Sept. Ist, 1861, of fever. HEWLETT, GEORGE S. Res. Newburyport. Bom in Prince Edward Island, May 1st, 1843. Son of George S. and Eliza Ann Hewlett. Enlis. at INDIVIDIJAL RECORDS, ARMY, 303 Newburyport, mus. Dec. 14th, 1861, Priv. Co. H, 11th Reg. Mass. Inft., for 3 yrs., 2d Army Corps, Army of the Potomac. Engagements, at siege of Yorktown, Va., April, 1862, wounded at Williamsburg, Va., May 5th, 1862. Died from wounds, May 10th, 1862, at WilUamsburg, Va. HICKEN, EDWARD F. Correct name, Edward Hicken. Res. Newburyport. Bom at Georgetown, P.E.I., Aug. 24th, 1842. Son of Thomas and Han- nah (Runnels) Hicken. Enlis. at Newburyport, April 16th, mus. April 30th, 1861, Priv. Co. A (Cushing Guards), 8th Reg. Inft., M. V. M., for 3 mo. With regiment from Annapolis to Washington. Guard duty at Relay House on Baltimore & Ohio R.R. Disch. Aug. 1st, 1861. Exp. term. Re-enlis. and mus. Feb. 25th, 1862, as Edward Hicken, Priv. Co. A, 1st Bat'ln Mass. H. A., for 3 yrs. Garrison duty at Fort Warren, Boston Harbor, and frontier duty at Champlain, N.Y. Re-enlis. as a Veteran. Disch. Oct. 20th, 1865. Services no longer required. HILGERT, FRANCISCO. Age 19 years, single, occupation, clerk. Mus. Sept. 15th, 1862, Priv. Co. A (Cushing Guards), 8th Reg. Inft., M. V. M., for 9 mo. Garrison duty at Fort Parke, Roanoke Island, N.C., from Dec. 4th, 1862, to July 12th, 1863. Disch. Aug. 7th, 1863. Exp. term. Re- enlis. and mus. Jan. 27th, 1864, Priv. Co. E, 4th Reg. Mass. Cav., for 3 yrs. Promoted Hospital Steward Sept. 1st, 1865. With regiment in front of Petersburg, Va. Disch. Nov. 14th, 1865, end of war. Services no longer required. HILL, CHARLES P. Age 28 years. Enlis. and mus. Dec. 17th, 1862, Priv. Co. F, 48th Reg. Inft., M. V. M., for 9 mo. Deserted at Readville, Mass., Dec. 21st, 1862. HILL, THOMAS H. Res. Newbxuyport. Age 23 years, single, occupation, clerk. Mus. Aug. 22d, 1863, Priv. Co. D, 9th Reg. Mass. Inft., for 3 yrs. Transf. to Co. D, 32d Reg. Mass. Inft., June 10th, 1864, 5th Army Corps, Army of the Potomac. Disch. with regiment, June 10th, 1865, end of war. BILLIARD, SUMNER B. W. Bom at Pembroke, Me., March 18th, 1843. Son of David and Sophronia Hilliard. Enlis. at Newburyport, May 1st, mus. June 14th, 1861, Priv. Co. B, 40th Reg. N. Y. Inft. (Mozart), for 3 yrs., 3d Army Corps, Army of the Potomac. Disch. for disab. May 14th, 1863. Re-enlis. and mus. Nov. 20th, 1863, Priv. Co. H, 3d Reg. Mass. H. A., for 3 yrs. Promoted Sergt. Jan. 10th, 1864. Garrison duty on the Massachusetts coast. Disch. Sept. 18th, 1865. Services no longer required. HILLS, HENRY C. Res. Newburj^port. Age 38 years, occupation, pilot. Enlis. at Newburyport, mus. Feb. 15th, 1865, Priv. Co. F, 1st Bat'ln Mass. H. A., for 3 yrs. Garrison duty at Fort Warren, Boston Harbor. Disch. Jvme 24th, 1865, end of war. 304 NEWBTJRYPORT EN THE CIVIL WAR. HILEMAN, CHARLES. Age 21 years. Enlis. and mus. at ReadviEe, Mass., Dec. 20th, 1862, cred. to Newburyport, Priv. Co. F, 48th Reg. Inft., M, V. M., for 9 mo. Deserted at Readville, Dec. 21st, 1862. HINKLEY, DAVID R. Res. Newburyport. Bom at Bath, Me., Aug. 26th, 1820. Son of Matthew and Bethiah Hinkley. Enlis. at Newburyport, mus. Aug. 11th, 1862, Priv. Co. B, 35th Reg. Mass. Inft., for 3 yrs., 9th Army Corps, Army of the Potomac. In battle of South Mountain, Md., Sept. 14th, 1862. Killed in battle at Antietam, Md., Sept. 17th, 1862, bur. on the field. HODGDON, CHARLES E. Res. Newburyport. Age 18 years, occupation, seaman. Enlis. at Newburyport, Aug. 15th, mus. Aug. 22d, 1862, Priv. Co. B, 40th Reg. Mass. Inft., for 3 yrs. With regiment at Suffolk, Va., during siege, and campaign in Florida. With T^my of the Potomac in 18th Army Corps. Wounded at Petersburg, Va., 1864. Disch. with regiment, June 16th, 1865, end of war. HODGDON, GEORGE WARREN. Bom at Newburyport, June 12th, 1844. Son of Moses S. and Abbie J. Hodgdon. Enlis. at Newburyport, Aug. 7th, mus. Aug. 11th, 1862, Priv. Co. B, 35th Reg. Mass. Inft., for 3 yrs., 9th Army Corps, Army of the Potomac. In battle of South Mountain, Md., Sept. 14th, 1862. Killed in battle at Antietam, Md., Sept. 17th, 1862. Body never identified. HODGDON, GEORGE R. Age 21 years, occupation, shoemaker. Enhs. at Newburyport, mus. Feb. 15th, 1865, Priv. Co. A, 1st Bat'ln Mass. H. A., for 3 jTS. Garrison duty on the coast of Massachusetts. Disch. Oct. 20th, 1865. Services no longer required. HODGDON, JAMES W. Res. Newburyport. Bom at Bamstead, N. H., June 14th, 1843. Son of James and Betsey N. (Peavy) Hodgdon, Enlis. at Newburyport, mus. May 3d, 1864, Priv. 3d Unat. Co. Inft., M. V. M., for 90 days. Garrison duty at Forts Lee and Pickering, Win- ter Island, Salem Harbor, Mass. Disch. Aug. 4th, 1864. Exp. term. HODGES, GAMALIEL. Res. Newburyport. Bom at Salem, Mass., May 13th, 1828. Son of Joseph and Elizabeth (Chipman) Hodges. Enlis. at New- buryport, April 15th, 1861. One of the first to leave the city April 16th, as a member of the Cushing Guards, in response to the call of the Govemor. Mus. April 30th, 1861, 2d Lieut. Co. A, 8th Reg. Inft., M. V. M., for 3 mo. With regiment from Annapolis to Washington. In charge of rolling-stock on Baltimore & Elkridge R. R. Guard duty at Relay House. Disch. Aug. 1st, 1861. Exp. term. Mus. Aug. 8th, 1862, 1st Lieut. Co. B, 35th Reg. Mass. Inft., for 3 yrs., 9th Army Corps, Army of the Potomac. In battle of South Mountain, Md., Sept. 14th. Antietam, Sept. 17th, 1862, and wounded in thigh. Sent to hospital at Frederick City, Md. Disch. April 29th, 1863, on account of wounds. INDIVIDUAL RECORDS, ARMY. 305 HODGKINS, DEXTER. Res. Newburyport. Bom at Jefferson, Me., Feb. 12th, 1842. Son of Asa P. and Martha Hodgkins. EnUs. at Newbiiry- port, May 1st, mus. Jiine 14th, Priv. Co. B, 40th Reg. N. Y. Inft. (Mozart Regiment), 3d Army Corps, Army of the Potomac. Disch. for disab. at Convalescent Camp, Alexandria, Va., Feb. 4th, 1862. HODGKINS, BENJAMIN GOODWIN. Bom at Newbmyport, Feb. 15th, 1843. Son of Thomas and Julia Ann Hodgkins. Enlis. at Newbury- port, mus. Aug. 11th, 1862, Priv. Co. B, 35th Reg. Mass. Inft., for 3 yrs,, 9th Army Corps, Army of the Potomac. Battles of South Moimtain, Sept. 14th, Antietam, Md., Sept. 17th, Sulphur Springs, Va., Nov. 15th, Fredericksburg, Va., Dec. 13th, 1862, Jackson, Miss., July 11th to 16th, 1863. Sent to hospital, Aug., 1863. Disch. for disab. Nov. 29th, 1863. Killed on Boston & Maine R.R., March 29th, 1882, bur. New Hill. HOFFMAN, MICHAEL. Age 26 years, occupation, carpenter. Enlis. at New- buryport, Dec. 30th, 1863, mus. Jan. 9th, 1864, Co. D, 4th Reg. Mass. Cav., for 3 yrs. Deserted Jan. 9th, 1864. HOLBROOK, GEORGE. Age 21 years, occupation, butcher. Enlis. at New- buryport, mus. Dec. 22d, 1862, Priv. Co. D, 2d Reg. Mass. Cav. De- serted Dec. 22d, 1862. HOLKER, JOHN, Jr. Res. Newburjrport. Bom at Lancashire, England, May 14th, 1837. Son of John and Catharine (Bell) Holker. Enlis. at Newburyport, mus. Aug. 11th, 1862, Priv. Co. B, 35th Reg. Mass. Inft., for 3 yrs., 9th Army Corps, Army of the Potomac. Battles of South Mountain, Sept. 14th, Antietam, Md., Sept. 17th, 1862, and wounded. Disch. for disab. Nov. 3d, 1862. Re-enlis. and mus. July 23d, 1864, Co. H (Gushing Guards), 60th Reg. Inft., M. V. M., for 100 days. Guarding camp of rebel prisoners at Indianapolis, Ind., during term of service. Disch. Nov. 30th, 1864. Exp. term. HOLLAND, JOHN E. Bom at Newburyport, July 31st, 1845. Son of Ed- ward H. and Henrietta F. Holland. Enlis. at Newburyport, mus. May 3d, 1864, Priv. 3d Unat. Co. Inft., M. V. M., for 90 days. Garrison duty at Forts Lee and Pickering, Winter Island, Salem Harbor, Mass. Disch. Aug. 4th, 1864. Exp. term. Died Aug. 21st, 1867, at Newburyport, bur. New Hill. HOLMES, WHITMAN. Res. Newburyport. Bom at Digby, N.S., Aug. 24th, 1823. Son of Joseph and Sarah Holmes. Enlis. at Newburyport, May 1st, mus. June 14th, 1861, Priv. Co. B, 40th Reg. N. Y. Inft. (Mozart Regiment), for 3 yrs., 3d Army Corps, Army of the Potomac. Pro- moted Corporal. With regiment at siege of Yorktown, Va., WUliams- bm-g, Va., May 5th, Fair Oaks, May 31st to Jime 1st, Frazier's Farm* June 30th, Malvern Hill, July 2d and 3d, Fredericksburg, Va., Dec. 13th, 1862. Died at Falmouth, Va., Jan. 31st, 1863. Body brought home, and bur. in BeUeville Cemetery, Newburyport. 306 NEWBURYPORT IN THE CIVIL WAR. HOLMES, JOHN. Age 37 years, occupation, ship-carpenter. Enlis. at New- buryport, mus. Nov. 30th, 1861, Priv. Co. D, 32d Reg. Mass. Inft., for 3 yrs. Deserted Sept. 12th, 1862. HOOPER, ANSLEY. Age 20 years, single, occupation, car-maker. Enlis. at Newburyport, mus. Aug. 23d, 1862, Priv. Co. A, 40th Reg. Mass. Inft., for 3 yrs. Picket and guard duty near Washington, D.C. Disch. for disab. Oct. 30th, 1863. HOPKINSON, FRANCIS H. Born at Newburyport., Aug. 30th, 1829. Son of Charles and Julia A. (Morrill) Hopkinson. Enlis. at Newburyport, mus. Dec. 22d, 1861, Priv. Co. E, 11th Reg. Mass. Inft., for 3 yrs. With regiment in the Peninsular campaign. Sent to hospital at Williams- burg, Va. Disch. for disab. Sept. 23d, 1862, as Francis Hopkins. Mus. Sept. 7th, 1864, Priv. Co. A, 13th Reg. Vet. Res. Corps. Disch. Nov. 17th, 1865, end of war. HOPKINSON, WILLIAM N. Bom at Newburyport, Nov. 5th, 1835. Son of Charles and Julia A. (MorrUl) Hopkinson. Enhs. at Newburyport, July 3d, mus. July 21st, 1861, Priv. Co. A, 17th Reg. Mass. Inft., for 3 jTs. Disch. for disab. June 14th, 1862. Mus. Dec. 4th, 1863, Priv. Co. H, 4th Reg. Mass. H. A., for 3 yrs. Transf. July 27th, 1864, to Navy. Subsequently enlis. in Co. I, 13th Reg. Vet. Res. Corps, and stationed at Gallop's Island, Boston Harbor, Mass. (See Naval Record.) HORTON, CHARLES F. Bom at Newburyport, April 25th, 1834. Son of Jacob and Harriet Horton. Enlis. at Newbm-yport, mus. May 3d, 1864, Priv. 3d Co. Unat. Inft., M. V. M., for 90 days. Garrison duty at Forts Lee and Pickering, Winter Island, Salem Harbor, Mass. Disch. Aug. 4th, 1864. Exp. term. HOSKINS, JOSEPH. Bora at Newburji^ort, Nov. 3d, 1830. Son of John J. and Hannah Hoskins. EnUs. at Newburjrport, mus. Sept. 15th, 1862, Priv. Co. A (Gushing Guards), 8th Reg. Inft., M. V. M., for 9 mo. Gar- rison duty at Fort Parke, Roanoke Island, N.C., from Dec. 4th, 1862, to July 12th, 1863. Disch. Aug. 7th, 1863. Exp. term. Mus. July 23d, 1864, Priv. Co. H (Gushing Guards), 60th Reg. Inft., M. V. M., for 100 days. Guarding camp of rebel prisoners at Indianapolis, Ind., during term of service. Disch. Nov. 30th, 1864. Died at Newbury port, Nov. 23d, 1901, bur. HOUSTON, THADDEUS. Res. Newburyport. Bom at Sanford, Me., Dec. 15th, 1827. Son of Itlmier and Susan Houston. Enlis. at Newbury- port, mus. Sept. 16th, 1862, Priv. Co. A, 48th Reg. Inft., M. V. M., for 9 mo. Died at Baton Rouge, La. April 22d, 1863. HOUSTON, BENJAMIN. Age 24 years, married, occupation, blacksmith. EnUs. at Newburyport, mus. Dec. 12th, 1861, 11th Reg. Mass. Inft. No record at War Dept. Adjt.-Gen., Mass., says, "Unassigned recruit." INDIVIDUAL RECORDS, ARMY. 307, HOWARD, WILLIAM HENRY PERKINS. Bom at Newburyport, Nov. 19th, 1834. Son of William and Sarah C. (Talbot) Howard. Enlis. at Newburyport, mus. Sept. 28th, 1861, Priv. Co. A, 23d Reg. Mass. Inft., for 3 yrs. Promoted Corporal, Dec, 1862. In Bumside's expedition to North Carohna. Engagements, at Roanoke Island, Feb. 8th, New Berne, N.C., March 14th, Southwest Creek, Dec. 13th, Kinston, N.C., Dec. 14th, Whitehall, N.C., Dee. 16th, Goldsboro, N.C., Dec. 17th, 1862, Cold Harbor, June 3d, 1864. Before Petersburg, Va. Disch. Oct. 13th, 1864. Exp. term. HOWARD, NATHANIEL TALBOT. Bom at Newburyport, Dec. 9th, 1836. Son of William and Sarah C. (Talbot) Howard. Enlis. at Newburyport, mus. Dec. 5th, 1861, Priv. Co. G, 23d Reg. Mass. Inft., for 3 yrs. In Burnside's expedition to North Carolina. Promoted Corporal, July 21st, 1863, Sergt. Sept. 1st, 1864. Engagements, at Roanoke Island, N.C., Feb. 8th, New Beme, N.C., March 14th, Southwest Creek, N.C., Dec. 13th, Kinston, N.C., Dec. 14th, Whitehall, Dec. 16th, Goldsboro, N.C., Dec. 17th, 1862, Smithfield, Va., April 14th, Pahner's Creek, Va., May 14th, Drury's Bluff, Va., May 16th, Cold Harbor, Va., June 3d, 1864, and slightly wounded. In trenches before Petersburg, Va., July, 1864. Disch. Dec. 5th, 1864. Exp. term. HOWARD, JOHN LANGLEY. Born at Newburyport, Oct. 26th, 1838. Son of William and Sarah C. (Talbot) Howard. Enlis. at Newburyport, mus. Oct. 3d, 1861, Priv. Co. I, 23d Reg. Mass. Inft., for 3 yrs. In Bum- side's expedition to North Carolina. Promoted Corporal, Sept. 10th, 1862. In engagements at Roanoke Island, N.C., Feb. 8th, New Beme, N.C., March 14th, Southwest Creek, N.C., Dec. 13th, Kinston, N.C., Dec. 14th, Wliitehall, N.C., Dec. 16th, Goldsboro, N.C., Dec. 17th, 1862, Smithfield, Va., April 14th, Drurj's Bluff, Va., May 16th, Cold Harbor, Va., Jime 3d. In trenches befor Petersburg, Va., July, 1864. Disch. Oct. 15th, 1864. Exp. term. Died at jJewburyport, Oct. 27th, 1899, bur. Belleville Cemetery. HOWARD, CALEB GUSHING. Born at Newburyport, Aug. 28th, 1840. Son of William and Sarah C. (Talbot) Howard. Enlis. at Newburyport, mus. Sept. 16th, 1862, Priv. Co. A, 48th Reg. Inft., M. V. M., for 9 mo. In Dept. of Gulf. With regiment at Port Hudson, La. Disch. Sept. 3d, 1863. Exp. term. Died at New York City, June, 1871. HOWARD, DANIEL P. Bom at Newburyport, Oct. 7th, 1838. Son of Caleb H. and Nancy A. (Robinson) Howard. Enlis. at Newburyport, mus. Aug. 28th, 1861, Priv. Co. B, 19th Reg. Mass. Inft., for 3 yrs. Siege of Yorktown, Va., Williamsburg, Va., May 5th, Fair Oaks, June 1st, White Oak Swamp, Va., June 30th, Malvem Hill, Va., July 1st, 2d Bull Run, Aug. 29th, Antietam, Md., Sept. 17th, Fredericksburg, Va., and killed in action, Dec 13th, 1862. Originally bur. near the river. Body sent to Newburyport, and bur. Oldtown Cemetery, Newbury. 308 NEWBURYPORT IN THE CIVIL WAR. HOWARD, JAMES N. Born at Newbury, now Newburyport, Nov. 20th, 1835. Son of Caleb H. and Nancy A. (Robinson) Howard. Enlis. at Newbury- port, mus. Sept. 15th, 1862, Priv. Co. A. (Cushing Guards), 8th Reg. Inft., M. V. M., for 9 mo. Garrison duty at Fort Parke, Roanoke Island, N.C., from Dec. 4th, 1862, to July 12th, 1863. Disch. Aug. 7th, 1863. Exp. term. Mus. July 23d, 1864, Priv. Co. H (Cushing Guards), 60th Reg. Inft., M. V. M., for 100 days. Guarding camp of rebel prisoners at Indianapolis, Ind., during term of service. Disch. Nov. 30th, 1864. Exp. term. Died at Newburyport, April 13th, 1892, bur. Oldtown Cemetery, Newbury. HOWARD, HENRY A. Res. Newburyport. Age 21 years, single, occupation, seaman. Enlis. at Newburyport, mus. Feb. 21st, 1865, Priv. Co. A, 1st Bat'ln Mass. H. A., for 3 yrs. Garrison duty at Fort Warren, Boston Harbor, Mass. Disch. Oct. 20th, 1865. Services no longer required. HOWARTH, SAMUEL. Res. Newburyport. Age 40 years, married, occupa- tion, weaver. EnUs. at Newburyport, July 2d, mus. July 22d, 1861, Priv. Co. H, 17th Reg. Mass. Inft., for 3 yrs. Disch. Aug. 3d, 1864. Exp. term. HOWKER, THOMAS. Res. Newburyport. Bom at Bolton, England, Dec. 12th, 1842. Son of Thomas and EUzabeth Howker. Enlis. at New- buryport, mus. Aug. 13th, 1864, Priv. Co. C, 17th Reg. Mass. Inft., for 3 yrs. In Dept. of North Carolina. Engagement at Wise's Fork, N.C., March 8th to 10th, 1865. Sent to hospital at Greensboro, N.C., June 21st, 1865. Died in hospital at Greensboro, N.C., July 5th, 1865, bur. in Raleigh National Cemetery, N.C., Section 7, Grave No. 2. HOYT, WILLIAM A. Res. Newburyport. Age 22 years, single, occupation, shoemaker. Enlis. and mus. Jan. 4th, 1862, Priv. Co. H, Uth Reg. Mass. Inft., for 3 yrs.. Army of the Potomac. Disch. for disab. Jan. 24th, 1863. HOYT, RUFUS B. Born at Newburyport, May 2d, 1834. Son of Elbridge G. and Mary (Russell) Hoyt. Enlis. at Newburyport, mus. Sept. 15th, 1862, Corporal Co. A (Cushing Guards), 8th Reg. Inft., M. V. M., for 9 mo. Disch. for disab. at Boston, Mass., Nov. 18th, 1862. HOYT, WALTER W. Res. Newburyport. Age 21 years, occupation, farmer. Enlis. at Newburyport, mus. Dec. 24th, 1863, Priv. Co. M, 2d Reg. Mass. H. A., for 3 yrs. With regiment in North Carolina. Disch. Sept. 3d, 1865, end of war. HUBBARD, JOSHUA M. Res. Newburyport. Bom at Richmond, Va., Sept. 27th, 1829. Son of Samuel and Margaret Hubbard. Enlis. at New- buryport, mus. Dec. 9th, 1861, Priv. Co. I, 30th Reg. Mass. Inft., for 3 INDIVIDUAL RECORDS, ARMY. 309 JTS., Army of the Gulf. Promoted Corporal. Disch. for disab. Oct. 16th, 1862. Re-enUs. and mus. Jan. 13th, 1863, Priv. Co. D, 2d Mass. Cav., for 3 yrs. Transf. Jan. 26th, 1864, to Vet. Res. Corps. Record of Adjt.-Gen. says, "Joshua Hibbard." HUDSON, RICHARD. Res. West Newbury, Mass. Born at Lancashire, Eng- land, May 22d, 1826. Son of John and Martha Hudson. Enlis. at New- buryport, mus. Feb. 14th, 1865, Co. F, 1st Bat'hi Mass. H. A. Disch. April 5th, 1865. Rejected recruit. Previously served in Co. B, 48th Reg. Inft., M. V. M., and cred. to West Newbury, Mass. HUDSON, JAMES L. Res. Newburyport. Age 20 years, occupation, clerk. Enlis. at Newburyport, April 16th, mus. April 30th, 1861, Priv. Co. A (Gushing Guards), 8th Reg. Inft., M. V. M., for 3 mo. With regiment from Annapolis to Washington. Guard duty on Baltimore & Ohio R.R. Disch. Aug. 1st, 1861. Exp. term. Mus. Priv. 1st Co. Sharpshooters, Mass. Inft. Disch. for disab. May 19th, 1862. HUGHES, ISAAC W. Res. Newburyport. Bom at Windham, N.H., Dec. 5th, 1829. Son of John and Elizabeth (Thorn) Hughes. Enlis. at New- buryport, mus. Sept. 24th, 1862, Corporal Co. B, 48th Reg. Inft., M. V. M,, for 9 mo. In Dept. of Gulf. With regiment at Port Hudson, La. Disch. Sept. 3d, 1863. Exp. term. HUMPHREYS, THOMAS. Res. Newburyport. Bom at Liverpool, England, March 22d, 1833. Son of Thomas and Ann (Hughes) Humphreys. Enlis. at Newburyport, mus. Sept. 15th, 1862, Priv. Co. A (Gushing Guards), 8th Reg. Inft., M. V. M., for 9 mo. Garrison duty at Fort Parke, Roanoke Island, N.C., from Dec. 4th, 1862, to July 12th, 1863. Disch. Aug. 7th, 1863. Exp. term. HUMPHREYS, ROBERT. Res. Newburyport. Bom at Liverpool, England, Jan. 15th, 1846. Son of Thomas and Ann (Hughes) Humphreys. Enlis. at Newburyport, mus. Sept. 15th, 1862, Priv. Co. A (Gushing Guards), 8th Reg. Inft., M. V. M., for 9 mo. Garrison duty at Fort Parke, Roanoke Island, N.C., from Dec. 4th, 1862, to July 12th, 1863. Disch. Aug. 7th, 1863. Exp. term. HUNT, EDWIN F. Bom at Newburyport, July 27th, 1847. Son of Henry and Maria (Cook) Himt. Enlis. at Newburyport, mus. Nov. 20th, 1863, Priv. Co. H, 3d Reg. Mass. H. A., for 3 yrs. In the defences of Wash- ington, D.C. Disch. Sept. 18th, 1865. Services no longer required. HUNTINGTON, MICAJAH P. Res. Newburyport. Bom at West Newbury, Mass., April 17th, 1821. Son of Stephen and Mary Himtington. Enlis. at Newburyport, mus. Dec. 12th, 1861, Priv. Co. F, 11th Reg. Mass. Inft., for 3 yrs., Army of the Potomac. Woimded at 2d battle of Bull Rvm, Aug. 29th, 1862. Disch. for wounds, Nov. 12th, 1862. 310 NEWBURYPORT IN THE CIVIL WAR, HUNTINGTON, WILLIAM A. Res. Newburyport. Age 35 years, occupa- tion, carder. Enlis. at Newburyport, mus. Aug. 31st, 1861, Priv. Co. I, 26th Reg. Mass. Inft., for 3 yrs., 19th Army Corps, Army of Gulf. Pro- moted Corporal, Sergt., and 1st Sergt. Re-enlis. as a Veteran in same company, mus. Feb. 1st, 1864, and cred. to Lawrence, Mass. Transf. Oct. 24th, 1864, to 21st Co., 2d Bat'In, Vet. Res. Corps. HUSE, RALPH C, Jr. Bom at Newburyport, Aug. 21st, 1843. Son of Ralph C. and Sarah S. Huse. Enlis. at Newburyport, mus. Sept. 16th, 1862, Priv. Co. A, 48th Reg. Inft., M. V. M., for 9 mo. Detailed in hospital dept. Disch. Sept. 3d, 1853. Exp. term. Died at Georgetown, Mass. HUSE, CHARLES WALTER. Bom at Newburyport, Sept. 24th, 1841. Son of Charles L. and Sarah C. Huse. Enlis. at Newburyport, May 1st, mus. June 14th, 1861, Priv. Co. B, 40th Reg. N. Y. Inft. (Mozart), for 3 yrs., 3d Army Corps, Army of the Potomac. At siege of Yorktown, Va., Williamsburg, Va., May 5th, Fair Oaks, Va., May 31st, Malvern Hill, July 2d, 2d Bull Run, Aug. 29th, 1862. Sent to hospital. Disch. for disab. Jan. 7th, 1863. Died at Newburyport, April 6th, 1863, bur. New Hill. HYNES, JAMES G. Res. Newburyport. Bom at Sidney, N.S., 1837. Son of James and Catherine (Collins) Hynes. Enlis. at Newburyport, April 16th, mus. April 30th, 1861, Priv. Co. A (Gushing Guards), 8th Reg. Inft., M. V. M., for 3 mo. With regiment from Annapolis to Washing- ton. Guard duty on Baltimore & Ohio R.R. Disch. Aug. 1st, 1861. Exp. term. Died at Philadelphia, Pa., bur. at Hampton, N.H. HYNES, JOSEPH. Res. Newburyport. Bom at Boston, Mass., July 4th, 1840. Son of James and Catharine (Collins) Hynes. Enlis. at New- buryport, mus. Oct. 8th, 1861, Priv. Co. I, 23d Reg. Mass. Inft., for 3 yrs. Participated in Gen. Bumside's expedition to North Carolina. Disch. for disab. Aug. 6th, 1862. HYNES, GEORGE HENRY. Bom at Newburyport, Oct. 8th, 1846. Son of James and Mary (Whalan) Hynes. Enlis. at Newburyport, mus. Sept. 16th, 1862, Priv. Co. A, 48th Reg. Inft., M. V. M., for 9 mo., 19th Army Corps, Dept. of Gulf. Wounded at Port Hudson, La., June 27th, 1863. Disch. Sept. 3d, 1863. Exp. term. Re-enlis. and mus. Dec. 24th, 1863, as Musician Co. M, 2d Reg. Mass. H. A., Dept. of North Carolina. Disch. Sept. 3d, 1865, end of war. IVERS, NEHEMIAH C. Bom at Newburyport, Dec. 5th, 1836. Son of Ben- jamin and Ann (Hales) Ivers. Enlis. at Newburyport, mus. Jan. 4th, 1862, Priv. Co. I, 17th Reg. Mass. Inft., for 3 yrs. Disch. for disab. May 29th, 1863. Re-enUs. and mus. Oct. 21st, 1863, Co. C, 13th Reg. Vet. Res. Corps. Disch. as Sergt. at Gallop's Island, Boston Harbor, Mass., INDIVIDUAL RECORDS, ARMY. 311 Nov. 17th, 1865. Died at Ocean Spray, Mass., Jan. 11th, 1897, bur. at Winthrop, Mass. IVERS, JOSEPH G. Bom at Newburyport, June 27th, 1840. Son of Ben- jamin and Ann (Hales) Ivers. EnUs. at Newburyport, mus. Dec. 14th, 1861, Priv. Co. I, 17th Reg. Mass. Inft., for 3 yrs. Disch. for disab. Feb. 10th, 1862. Re-enlis. June 9th, mus. Aug. 11th, 1862, Corporal Co. H, 32d Reg. Mass. Inft., for 3 yrs., 5th Army Corps, Army of the Potomac. Re-enlis. as a Veteran in same company, and mus. Jan. 5th, 1864, as Corporal, for 3 yrs. Disch. June 29th, 1865, end of war. JACKMAN, THOMAS H. Born at Newburyport, July 22d, 1842. Son of Humphrey M. and Sarah E. (Robinson) Jackman. Enlis. at Newbury- port, May 10th, mus. July 21st, 1861, Priv. Co. A, 17th Reg. Mass. Inft., for 3 yrs. Engagements, at New Berne, N.C., May 22d, Kinston, N.C., Dec. 14th, WhitehaU, N.C., Dec. 16th, Goldsboro, N.C., Dec. 17th, 1862. Slightly woimded. Disch. Aug. 3d, 1864. Exp. term. Re-enlis. and mus. Dec. 31st, 1864, Priv. Co. A, 4th Reg. Mass. Cav., for 3 yrs., Army of the Potomac. Pursuit of the Confederate Army from Richmond, and siirrender of Gen. Lee. Guard duty at Richmond, Va., 1865. Disch. Nov. 14th, 1865. Services no longer required. JACKMAN, ROBERT M. Bom at Newburyport, Feb. 5th, 1844. Son of Himiphrey M. and Sarah E. (Robinson) Jackman. Enlis. at Newbury- port, mus. Sept. 24th, 1862, Priv. Co. B, 48th Reg. Inft., M. V. M., for 9 mo. Engagements, at Plain's Store, La., May 21st, Port Hudson, La., May 27th, Jime 12th to 14th, Donaldsonville, La., July 13th, 1863. Disch. Sept. 3d, 1863. Exp. term. Mus. Aug. 23d, 1864, Priv. Co. M, 4th Reg. Mass. H. A., cred. to South Danvers, Mass. Disch. June 17th, 1865, end of war. JACKMAN, BENJAMIN H. Bom at Newburyport, Feb. 27th, 1844. Son of Benjamin H. and Betsey S. Jackman. Enlis. at Newburyport, mus. Feb. 8th, 1864, Priv. Co. I, 23d Reg. Mass. Inft., for 3 yrs., Army of the James. Killed at Dmry's Bluff, Va., May 16th, 1864. JACKMAN, WILLIAM H. Bom at Newburyport, Sept. 18th, 1839. Son of WiUiam T. and Sarah C. (Vamum) Jackman. Enlis. at Newburyport, mus. Sept. 24th, 1862, Corporal Co. B, 48th Reg. Inft., M. V. M., for 9 mo., Dept. of Gulf. Died April 28th, 1863, at Baton Rouge, La., bur. in Baton Rouge National Cemetery, La., Square No. 3. JACKMAN, GEORGE H. Bom at Newbury, now Newburyport, May 24th, 1830. Son of George W. and Lydia B. Jackman. Enlis. at Newbury- port, mus. Oct. 10th, 1861, Priv. Co. I, 23d Reg. Mass. Inft., for 3 yrs. In Gen. Bumside's expedition to North Carolina, Feb., 1862, at Roanoke 312 NEWBURYPORT IN THE CIVIL WAR. Island, N.C., Feb. 8th, 1862. Re-enlis. as a Veteran, and mus. in same company, Dec. 3d, 1863, for 3 yrs. Disch. July 15th, 1865, by order of War Dept. Died Nov. 27th, 1894, bur. Belleville Cemetery. JACKMAN, JOHN, Jr. Bom at Newburyport, Oct. 12th, 1825. Son of John and Mary (Weston) Jackman. Enlis. at Newburyport, mus. Aug. 11th, 1862, Corporal Co. B, 35th Reg. Mass. Inft., for 3 >ts., 9th Army Corps, Army of the Potomac. In engagement at South Mountain, Md., and injured, Sept. 14th, 1862. Disch. for disab. Feb. 21st, 1863. Died at Newburyport, Jan. 21st, 1896, bur. Oak Hill. JAMES, GEORGE, Jr. Res. Newburyport. Age 21 years, occupation, farmer. Enlis. at Newburyport, mus. Jan. 13th, 1863, Priv. Co. D, 2d Reg. Mass. Cav., for 3 yrs. Disch. for disab. April 25th, 1863. JANVRIN, DENNIS A. Bom at Newbiuyport. Son of George and Mary (Chase) Janvrin. Enlis. at Newburyport, mus. Dec. 17th, 1862, Priv. Co. B, 48th Reg. Inft., M. V. M., for 9 mo., Dept. of Gulf. Present at Port Hudson and Donaldson ville, La. Disch. Sept. 3d, 1863. Exp. term. JEWETT, JOSEPH H., Jr. Bom at Newburyport, Oct. 21st, 1835. Son of Joseph H. and Phoebe Jewett. Enlis. at Newburyport, April 16th, 1861, mus. April 30th, 1861, Priv. Co. A (Cushing Guards), 8th Reg. Inft., M. V. M., for 3 mo. With regiment from Annapolis to Washington. Guard duty at Relay House on Baltimore & Ohio R.R. Disch. Aug. 1st, 1861. Exp. term. Re-enlis. and mus. Nov. 26th, 1861, Priv. Co. I, 30th Reg. Mass. Inft., for 3 yrs., Dept. of Gulf. Died at Baton Rouge, La., Aug. 1st, 1862. JOHNSON, JOSEPH LAWRENCE. Bom at Newburyport, Nov. 27th, 1829. Son of Samuel L. and Martha H. (Morris) Johnson. One of the first to leave the city on the morning of AprU 16th, 1861, as Corporal Co. A (Cushing Guards), 8th Reg. Inft., M. V. M., for 3 mo. With regiment from AnnapoUs to Washington. Guard duty on Baltimore & Ohio R.R. Disch. Aug. 1st, 1861. Exp. term. Mus. 1st Lieut. Sept. 15th, 1862, Co. A (Cushing Guards), 8th Reg. Inft., M. V. M., for 9 mo. Garrison duty at Fort Parke, Roanoke Island, N.C., from Dec. 4th, 1862, to July 12th, 1863. Volimteered with a portion of the regiment, and sent to Maryland Heights, July, 1863. Disch. Aug. 7th, 1863. Exp. term. Mus. 1st Lieut. Co. H (Cushing Guards), 60th Reg. Inft., M. V. M., for 100 days. Guarding camp of rebel prisoners at Indianapolis, Ind. Disch. Aug. 1st, 1864. Exp. term. Died at Newbvuyport, Dec. 5th, 1898, bur. Oak Hill. JOHNSON, JACOB G. B. Res. Salisbury, Mass. Age 21 j'ears, single, occu- pation, painter. Enlis. at Newbmyport, mus. Dec. 13th, 1861, Corporal INDIVIDUAL RECORDS, ARMY. 313 Co. I, 28th Reg. Mass. Inft., for 3 yrs., Army of the Potomac. Pro- moted Sergt. July 1st, 1862. Deserted Sept. 14th, 1862. JOHNSON, HARRISON GRAY OTIS. Res. Newburyport. Bom at Law- rence, Mass., July 19th, 1847. Son of Josiah E. and Maria A. Johnson. Enlis. at Newburyport, mus. May 3d, 1864, Priv. 3d Unat. Co. Inft., M. V. M., for 90 days. Garrison duty at Winter Island, Salem Harbor, Mass. Disch. Aug. 4th, 1864. Exp. term. Mus. Priv. Co. H, 1st Mass. Cav., Dec. 5th, 1864, for 3 yrs. Promoted Corporal, March 1st, 1865. Disch. June 22d, 1865, end of war. (See Naval Record.) JOHNSON, JOHN A. Res. Newburyport. Bom at West Newbtiry, Mass., May 1st, 1841. Son of Patrick and Abigail (Packer) Johnson. Enlis. at Newburyport, mus. Aug. 11th, 1862, Priv. Co. A, 35th Reg. Mass. Inft., for 3 yrs., 9th Army Corps, Army of the Potomac. In battles of South Mountain, Md., Sept. 14th, Fredericksburg, Va., Dec. 13th, 1862. Disch. for disab. July 15th, 1863. Mus. Jan. 9th, 1864, Priv. Co. D, 4th Mass. Cav., for 3 jts. With regiment in Florida. Front of Peters- burg, Va. Provost guard duty in Richmond, Va., after its capture. Disch. Nov. 14th, 1865. Services no longer required. JOHNSON, LEWIS H. Bom at Newburyport, May 24th, 1833. Son of Jonathan G. and Betsey (White) Johnson. Enlis. at Newburyport, mus. Sept. 15th, 1862, Musician Co. A (Gushing Guards), 8th Reg. Inft., M. V. M., for 9 mo. Garrison duty at Fort Parke, Roanoke Island, N.C., from Dec. 4th, 1862, to July 12th, 1863. Disch. Aug. 7th, 1863. Exp. term. Died at Nantucket, Mass., April 13th, 1901, bur. at New- buryport, Oak HiU. JONES, EUGENE. Res. Newburyport. Bom in Ireland, Oct. 1st, 1843. Son of Patrick and Mary (Sullivan) Jones. Enlis. at Newburyport, mus. July 23d, 1864, Priv. Co. H (Oishmg Guards), 60th Reg. Inft., M. V. M., for 100 days. Guarding camp of rebel prisoners at Indianapolis, Ind., during term of service. Disch. with regiment, Nov. 30th, 1864. JONES, MERRICK, Res. Newburyport. Bom at Lebanon, Me., Oct. 31st, 1839. Son of James 3d and Eliza (Ricker) Jones. Enlis. at Newbury- port, mus. Priv, Co. D, 48th Reg. Inft., M. V. M., Dec. 19th, 1862, for 9 mo., Dept. of Gulf. With regiment at Port Hudson, La. Disch. Sept. 3d, 1863. Exp. term. Served in Co. B, 2d Mass. Cav., cred. to LjTin, Mass., also in U. S. Navy in 1861 and 1863, JONES, WASHINGTON R. Res. Newburyport, Bom at Great Falls, N.H., Sept. 17th, 1837. Son of Isaac and Betsey (Roberts) Jones. Enlis. at Newburyport, mus. Aug. 26th, 1861, Priv. Co. B, 19th Reg. Mass. Inft., for 3 yrs. Disch. for disab. Dec. 9th, 1861, mus. Sept. 15th, 1862, Priv. Co, A, 8th Reg, Inft,, M, V. M,, for 9 mo. Garrison duty at Fort 314 NEWBUKYPORT IN THE CIVIL WAR. Parke, Roanoke Island, N.C., from Dec. 4th, 1862, to July 12th, 1863. Disch. Aug. 7th, 1863. Exp. term. Re-enUs. and mus. Aug. 10th, 1864, Vet. Res. Corps, and cred. to Lowell, Mass. Disch. Nov. 21st, 186.5. Services no longer required. Died at Newburyport, June 11th, 1871, bur. at Newbury, Mass. KEEFE, JOHN. Res. Newburyport. Bom at Cork, Ireland, Dec. 22d, 1827. Son of Thomas and Catharine Keefe. Enlis. at Newburyport, mus. Sept. 16th, 1862, Priv. Co. A, 48th Reg. Inft., M. V. M., for 9 mo. Disch. for disab. Dec. 19th, 1862. KEENE, JAMES. Age 29 years. Enlis. and mus. Dec. 17th, 1862, Priv. Co. A, 48th Reg. Inft., M. V. M., for 9 mo. Deserted Dec. 17th, 1862, from Camp Meigs, Readville, Mass. KENISTON, JAMES R. Bom at Newburyport, Nov. 19th, 1822. Son of Abner and Elizabeth Keniston. Enlis. at Newburyport, mus. May 3d, 1864, Priv. 3d Unat. Co. Mass. Inft., for 90 days. Garrison duty at Forts Lee and Pickering, Winter Island, Salem Harbor, Mass. Disch. Aug. 4th, 1864. Exp. term. KENNEDY, JOHN. Born at Newburyport, Nov. 5th, 1837. Son of Samuel and Mary Kennedy. Correct name, John M. Kennedy. Enlis. at New- buryport, mus. Jan. 2d, 1865, Priv. 9th Battery Mass. L. A., for 3 yrs. Disch. Jan. 27th, 1865. Rejected recruit. KEYES, BENJAMIN F. Res. Newburyport. Bom at Portsmouth, N.H., Jan. 1st, 1844. Son of Eben and Rebecca Keyes. Enlis. at Newburyport, mus. Sept. 16th, 1862, Priv. Co. A, 48th Reg. Inft., M. V. M., for 9 mo., Dept. of Gulf. At Plain's Store, La., May 21st, Port Hudson, La., June 12th to 14th, 1863. Disch. Sept. 3d, 1863. Exp. term. KEZER, GEORGE WARREN. Bom at Newburyport, Dec. 14th, 1842. Son of Friend M. and Rebecca L. (Brown) Kezer. Enlis. at Newburyport, May 10th, mus. July 21st, 1861, Priv. Co. A, 17th Reg. Mass. Inft., for 3 yrs. Promoted Corporal, 1863. In engagements at New Berne, N.C., May 22d, Kinston, N.C., Dec. 14th, Whitehall, Dec. 16th, Golds- boro, N.C., Dec. 17th, 1862, Blount's Creek, N.C., April 9th, 1863, and slightly wounded. Disch. Aug. 3d, 1864. Exp. term. Mus. March 29th, 1865, Sergt. Co. D, 62d Reg. Mass. Inft., for 1 yr., cred. to Salem, Mass. Disch. May 5th, 1865, with regiment. Services not required. Died at Newburyport. KEZER, SAMUEL, Jr. Bora at Newburyport, Dec. 4th, 1834. Son of Samuel and Martha G. (Woodman) Kezer. Enlis. at Newburyport, April 16th, 1861, mus. April 30th, 1861. Priv. Co. A (Gushing Guards), 8th Reg. Inft., M. V. M., for 3 mo. With regiment from Annapolis to Washing- INDIVIDTJAL RECORDS, ARMY. 315 ton. Guard duty at Relay House on Baltimore & Ohio R.R. Disch. Aug. 1st, 1861. Exp. term. Re-enlis. and mus. Aug. 16th, 1861, Co. A, 17th Reg. Mass. Inft., for 3 yrs. Mus. as a Veteran Vol. Jan. 5th, 1864, for 3 yrs. In the following engagements: New Berne, N.C., May 22d, Cove Creek, N.C., Nov. 18th, Kinston, N.C., Dec. 14th, Whitehall, N.C., Dec. 16th, Goldsboro, N.C., Dec. 17th, 1862, Blount's Mills, N.C., April 9th, 1863, Batchelder's Creek, N.C., Feb. 1st, Washington, N.C., April 27th, 1864, Raleigh, N.C., AprU 13th. 1865. Disch. July llth. 1865, end of war. KEZER, CHARLES C. Born at Newburyport, March 2d, 1846. Son of Samuel and Martha G. (Woodman) Kezer. Enlis. at Newburyport, mus. Dec. 4th, 1863, Priv. Co. H, 3d Reg. Mass. H. A., for 3 yrs. On duty in the defences of Washington, D.C. Disch. Sept. 18th, 1865, end of war. Died at East Boston. Mass., bur. New Hill. Newburyport. (See Naval Record.) KILLON, PATRICK. Age 23 years, single, occupation, laborer. Enlis. at Newburyport, Dec. 8th, mus. Dec. 24th, 1863, Priv. Co. M, 2d Reg. Mass. H. A., for 3 yrs. With company at Portsmouth. Died at New Berne, N.C., Oct. 3d, 1864, bur. in New Berne National Cemetery, N.C.; number of grave, 1845; nvunber of plot, 141; number in plot, 10. KIRKWOOD, ALEXANDER. Res. Newburyport. Born at Boston, Mass., Jan. 18th, 1831. Son of Hugh and EUzabeth (McKeown) Kirkwood. Enlis. at Newburyport, May 1st, mus. June 14th, 1861, Priv. Co. B, 40th N. Y. Inft. (Mozart Regiment), for 3 yrs., 3d Army Corps, Army of the Potomac. In following engagements: Yorktown, Va., Williams- burg, Va., May 5th, Fair Oaks, Va., May 31st, front of Richmond, June 25th, 1862. Disch. for wounds, Dec. 10th, 1862. KIRKWOOD, HUGH G. Res. Newburyport. Born at Boston, Mass., June 22d, 1838. Son of Hugh and EUzabeth (McKeown) Kirkwood. Enlis. at Newburyport, April 16th, 1861, mus. April 30th, 1861, Priv. Co. A, 8th Reg. Inft., M. V. M., for 3 mo. With regiment from Annapolis to Washington. Guard duty at Relay House on Baltimore & Ohio R.R. Disch. Aug. 1st, 1861. Exp. term. Re-enlis. at Newburyport, mus. Oct. 31st, 1861, Priv. Co. I, 23d Mass. Inft. In Gen. Bumside's expe- dition to North Carolina. Disch. for disab. Sept. 8th, 1862. KIRKWOOD, HENRY C. Res. Newburyport. Born at Kilworth, Ireland, Dec. 22d, 1839. Son of Thomas and Kate (Linehan) Kirkwood. EnUs. at Newburyport, mus. Oct. 29th, 1862, Priv. Co. C, 8th Reg. Inft., M. V. M., for 9 mo. With the regiment in North Carolina. Disch. Aug. 7th, 1863. Exp. service. Re-enlis. at Newburyport, mus. Nov. 20th, 1863, Priv. Co. H, 3d Reg. Mass. H. A., for 3 yrs. In the defences of Washington, D.C. Promoted Corporal, 1864. Disch. for disab. May 27th, 1865. 316 NEWBURYPORT IN THE CIVIL WAR. KNAPP, EDWARD A. Born at Newburyport, Dec. 15th, 1842. Svi of Benjamin R. and Sarah (Lewis) Knapp. Enlis. at Newburyport, mus. Aug. 18th, 1864, Priv. Co. M, 4th Reg. Mass. H. A., for 1 yr. Garrison duty at Forts Albany, Whipple, and Williams, defences of Washington, D.C. Disch. Jxme 17th, 1865, end of war. Died at Dorchester, Mass., Jan. 21st, 1892, bur. at Newburyport. KNIGHT, DAVID N. Born at Newburyport, July 7th, 1843. Son of Thomas and Sally (Limt) Knight. Enlis. at Newburyport, Nov. 25th, mus. Dec. 24th, 1863, Corporal Co. M, 2d Reg. Mass. H. A., for 3 yrs. On duty at Norfolk and Portsmouth, Va. Engagement at Kinston, N.C., March 8th, 1865. Disch. Sept. 3d, 1865, end of war. Died at New- buryport, Aug. 2d, 1879, bur. Oak Hill. KNIGHT, JOSEPH. Bom at Newbury, Mass., May 26th, 1845. Son of James B. and Adeline (Hale) Knight. Enlis. at Newburyport, mus. May 3d, 1864, Priv. 3d Unat. Co. Inft., M. V. M., for 90 days. Garrison duty at Forts Lee and Pickering, Winter Island, Salem Harbor. Disch. Aug. 4th, 1864. Exp. term. KNIGHT, GEORGE W., Jr. Bom at Newburyport, May 27th, 1833. Son of John L. and Martha Knight. Enlis. at Newburyport, mus. May 3d, 1864, Priv. 3d Unat. Co. Inft., M. V. M., for 90 days. Garrison duty at Forts Lee and Pickering, Winter Island, Salem Harbor, Mass. Disch. Aug. 4th, 1864. Exp, term. KOHANE, MICHAEL. Age 28 years, married, occupation, currier. Enlis. at Newburyport, mus. Priv. Co. I, 2d Reg. Mass. H. A., for 3 yrs. Transf. Jan. 17th, 1865, to Co. D, 17th Reg. Mass. Inft. With regiment in North Carolina. Disch. Jime 30th, 1865, end of war. KYES, CHARLES W. Res. Newburyport. Bom at Exeter, N.H., Dec. 13th, 1844. Son of William and Sarah F. Kyes. Enlis. at Newburyport, mus. July 21st, 1861, Priv. Co. A, 17th Reg. Mass. Inft., for 3 yrs. En- gagements, at Kinston, N.C., Dec. 14th, Goldsboro, N.C., Dec. 17th, 1862, Washington, N.C., April 27th, 1864. Disch. Aug. 3d, 1864. Exp. term. LAMSON, WILLIAM STICKNEY. Bom at Newburyport, Sept. 15th, 1845. Son of Charles and Margaret L. Lamson. Enlis. at Newburyport, mus. May 3d, 1864, Priv. 3d Unat. Co. Inft., M. V. M., for 90 days. Garrison duty at Forts Lee and Pickering, Winter Island, Salem Harbor, Mass. Disch. Aug. 4th, 1864. Exp. term. LANAGAN, MICHAEL J. Age 28. Mus. Dec. 22d, 1864, Priv. U, S. Vet. Vol., for 3 yrs., receiving $325 boimty, and cred. to Newburyport. Date of discharge not ascertained. INDIVrDUAL RECORDS, ARMY. 317 LANCY, JOHN L. Bom at Newbury, now Newburyport, Oct. 19th, 1842. Son of Joel and Ruth (Weymouth) Lancy. Enlis. at Newburyport, May 1st, mus. June 14th, 1861, Priv. Co. B, 40th Reg. N. Y. Inft. (Mo- zart Regiment), 3d Army Corps, Army of the Potomac. Siege of York- town, Va. Sent to hospital at Yorktown, Va. Returned to regiment at Harrison's Landing. Detailed at Regimental Headqrs. In engage- ments at ChanceUorsville, Va., May, 1863, Kelly's Ford, Va., North Anna River, Va., May 24th, 1864, siege of Petersburg, Va., from June, 1864, to April 2d, 1865, including engagements at Deep Bottom, Mine Run, and Weldon R.R. Re-enlis. as a Veteran, mus. Dec. 21st, 1863, for 3 yrs. in Co. D, same regiment. Disch. Jime 27th, 1865, Special Order No. 158, Headqrs. Army of the Potomac, end of war. LANDFORD, CHARLES E. Born at Newburyport, Dec. 16th, 1843. Son of Joseph B. and Lydia Landford. Enlis. at Newburyport, Jiily 30th, mus. Aug. 11th, 1862, Corporal Co. A, 35th Reg. Mass. Inft., for 3 yrs., 9th Army Corps, Army of the Potomac. Promoted Sergt. 1864. In engagements at South Mountain, Sept. 14th, Antietam, Md., Sept. 17th, 1862, campaign at Vicksburg, Miss., 1863. In front of Petersburg, Va., 1864. Disch. June 9th, 1865, end of war. Died at Merrimack, Mass., Sept. 18th, 1893, bur. New Hill, Newburyport. LANE, ISAAC J. Bom at Newburyport, Sept. 7th, 1847. Son of William and Nancy J. (Johnson) Lane. Enlis. at Newburyport, mus. May 3d, 1864, Priv. 3d Unat. Co. Inft., M. V. M., for 90 days. Garrison duty at Forts Lee and Pickering, Winter Island, Salem Harbor, Mass. Disch. Aug. 4th, 1864. Exp. term. LANG, THOMAS E. Res. Newburyport. Bom at West Newbury, Mass., July 24th, 1837. Son of Lowell Y. and Elizabeth E. Lang. Enlis. at Newburyport. One of the first to leave the city on the morning of April 16th, 1861, with Co. A (Gushing Guards), 8th Reg. Inft., M. V. M., for 3 mo. Mus. Priv. April 30th, 1861. With regiment from Annapolis to Washington. Guard duty at Relay House on Baltimore & Ohio R.R. Disch. Aug. 1st, 1861. Exp. term. Died at Amesbury, Mass., March 18th, 1883, bur. New Hill, Newburyport. LANG, JOHN C. Res. Newburyport. Bom at Georgetown, Mass., April IStn, 1837. Son of David D. and Sarah C. (Ramsdell) Lang. Enlis. at New- buryport April 16th, mus. April 30th, 1861, Sergt. Co. A (Gushing Guards), 8th Reg. Inft., M. V. M., for 3 mo. With regiment from Annapolis to Washington. Guard duty at Relay House on Baltimore & Ohio R.R. Disch. Aug. 1st, 1861. Exp. term. Re-enlis. and mus. Nov. 8th, 1861, Priv. Co. C, 11th Reg. Mass. Inft., for 3 yrs.. Army of the Potomac. Disch. July 14th, 1865. Exp. term. (See Naval Record.) 318 NEWBURYPORT IN THE CIVIL WAR. LANGLANDS, GEORGE E. Res. Newburyport. Born at Cametown, Scot- land, May I6th, 1837. Son of William and Catharine Langlands. Enlis. at Newburyport, Aug. 1 1th, mus. Sept. 15th, 1862, Corporal Co. A, 8th Reg. Inft., M. V. M., for 9 mo. Garrison duty at Fort Parke, Roanoke Island, N.C., from Dec. 4th, 1862, to July 12th, 1863. Disch. Aug. 7th, 1863. Exp. term. Died at Newburyport, Nov. 27th, 1874, bur. New Hill. LANIGAN, JOHN. Age 23 years, married. Enlis. at Newburyport, Dec. 11th, mus. Dec. 16th, 1863, Priv. Co. K, 2d Reg. Mass. H. A., for 3 jts. De- serted Jan. 7th, 1864. LArriME, GIDEON WOODWELL, Jr. Born at Newburyport, Oct. 20th, 1838. Son of Gideon W. and Lydia Lattime. Enlis. at Newburyport, Aug. 6th, mus. Aug. 11th, 1862, Priv. Co. B, 35th Reg. Mass. Inft., for 3 yrs., 9th Army Corps, Army of the Potomac. Sent to hospital, June 4th, 1863. Returned to regiment, Aug., 1863. Knox\'ille, Tenn., Nov. 17th to Dec. 5th, 1863, Spottsylvania, Va., May 18th, North Anna River, Va., May 24th, Cold Harbor, Va., June 6th and 7th. At work before Petersburg, Va., from June 22d to Aug. 15th, 1864. Mine before Petersburg, July 30th, 1864. Promoted Corporal, March 1st, 1865. Disch. June 9th, 1865, end of war. LATTIME, BENJAMIN HUNT. Born at Newburyport, Aug. 20th, 1843. Son of Gideon W. and Lydia Lattime. Enlis. at Newburyport, mus. May 3d, 1864, Priv. 3d Unat. Co. Inft., M. V. M., for 90 days. Garri- son duty at Forts Lee and Pickering, Winter Island, Salem Harbor, Mass. Disch. Aug. 4th, 1864. Exp. term. Mus. Aug. 18th, 1864, Priv. Co. M, 4th Reg. Mass. H. A., for 1 yr. Garrison duty at Forts Albany, Whipple, and Williams, defences of Washington, D.C. Disch. June 17th, 1865, end of war. LATTIME, NICHOLAS, Jr. Born at Newbury, now Newburyport, Aug. 4th, 1835. Son of Nicholas and Mary O. Lattime. Enlis. at Newburyport, Aug. nth, mus. Aug. 15th, 1862, Priv. Co. A (Cushing Guards), 8th Reg. Inft., M. V. M., for 9 mo. Garrison duty at Fort Parke, Roanoke Island, N.C., from Dec. 4th, 1862, to July 12th, 1863. Disch. Aug. 7th, 1863. Exp. term. Mus. July 23d, 1864, Priv. Co. H (Cushing Guards), 60th Reg. Inft., M. V. M., for 100 days. Guarding camp of rebel pris- oners at Indianapolis, Ind., during term of service. Disch. Nov. 30th, 1864. Exp. term. LATTIME, HARTWELL LERVY. Born at Newburyport. Nov. 17th, 1839. Son of Nicholas and Mary O. Lattime. Enlis. at Newburyport, Aug. 24th, mus. Sept. 15th, 1862, Priv. Co. A (Cushing Guards), 8th Reg. Inft., M. V. M., for 9 mo. Garrison duty at Fort Parke, Roanoke Island, N.C., Dec. 4th, 1862, to July 12th, 1863. Disch. Aug. 7th, 1863. Exp. term. INDIVIDUAL RECORDS, ARMY. 319 LATTIME, ALLDIS WARREN. Born at Newburyport, Nov. 17th, 1844. Son of Nicholas and Mary O. Lattime. Enlis. at Newburyport, Aug. 27th, mus. Sept. 16th, 1862, Priv. Co. A, 48th Reg. Inft., M. V. M., for 9 mo. In engagements at Plain's Store, La., May 21st, Port Hudson, La., May 27th and June 12th to 14th, Donaldsonville, La., July 13th, 1863. Disch. Sept. 3d, 1863. Exp. term. Died at Jersey City, N.J., April 23d, 1883, bur. at Newbury. LATTIME, GEORGE W. Born at Newburyport, Jan. 27th, 1847. Son of Nicholas and Mary O. Lattime. Enlis. at Newburyport, July 15th, mus. July 23d, 1864, Priv. Co. H (Gushing Guards), 60th Reg. Inft., M. V. M., for 100 days. Guarding camp of rebel prisoners at Indian- apolis, Ind., during term of service. Disch. Nov. 30th, 1864. Exp. term. LATTIME, JAMES HENRY. Born at Newbury, now Newburyport, Nov. 29th, 1835. Son of James S. and Mary (Smith) Lattime. Enlis. at Newburyport, Jan. 1st, mus. Jan. 27th, 1864, Priv. Co. F, 4th Reg. Mass. Cav., for 3 yrs., Army of the Potomac. Sent to hospital at Hampton, Va. With company in front of Petersburg, Va. Disch. Nov. 14th, 1865. Services no longer required. Died at Lynn, Mass., Sept. 7th, 1888. LAUGHLIN, JOHN. Correct name, John Lockery. Res. Newburyport. Bom Dec. 25th, 1832. Son of William and Rose Lockery. Enlis. at New- buryport, mus. Dec. 12th, 1861, Priv. Co. F, 11th Reg. Mass. Inft., for 3 yrs., 2d Army Corps, Army of the Potomac. At Bull Run, Va., July 21st, Bladensburg, Md., Aug. 13th, 1861, Williamsburg, Va., May 5th, Yorktown, Va., May 10th, 1862, Malvern Hill, Va., Aug. 5th, and wounded. Sent to Mount Pleasant Hospital. Disch. for disab. July 9th, 1863. Re-enlis. Oct. 31st, mus. Nov. 20th, 1863, Priv. Co. H, 3d Reg. Mass. H. A., for 3 yrs. Garrison dutv on Mass. coast and in the defences of Washington, D.C. Disch. Sept. 18th, 1865. Services no longer required. LAWRY, IRA F. Res. Newburyport. Born at Vinal Haven, Me., April 2d, 1828. Son of Thomas and Susan (Mills) Lawry. Entered the service from Newburyport. Mus. 1st Lieut. Dec. 11th, 1862, Co. A, 48th Reg. Inft., M. V. M., Dept. of Gulf. At Plain's Store, La., May 21st. One of the volunteer storming party in the assault on Port Hudson, May 27th. Siege of Port Hudson from May 27th to July 9th, 1863. Disch. Sept. 3d, 1863. Exp. term. LAWRY, LEWIS. Res. Newburyport. Bom at Vinal Haven, Me., Oct. 25th, 1829. Son of Thomas and Susan (Mills) Lawry. Enlis. at Newbury- port, mus. Oct. 10th, 1862, Priv. Co. A (Gushing Guards), 8th Reg. Inft., M. V. M., for 9 mo. Garrison duty at Fort Parke, Roanoke Island, N.C., from Dec. 4th, 1862, to July 12th, 1863. Disch. Aug. 7th, 1863. Exp. term. 320 NEWBURYPORT IN THE CIVIL WAR. LAWRY, ROBERT. Res. Newburyport. Bom at Palmyra, Me., Dec. 3d, 1840. Son of Thomas and Susan (Mills) Lawry. Enlis. at Newbury- port, Sept. 9th, mus. Sept. 16th, 1862, Priv. Co. A, 48th Reg. Inft., M. V. M., for 9 mo., Dept. of Gulf. At Plain's Store, May 21st, siege of Port Hudson, La., from May 27th to July 9th, 1863. Disch. Sept. 3d, 1863. Exp. term. Re-enlis. at Newburyport, Dec. 12th, mus. Dec. 13th, 1863, Priv. Co. M, 2d Reg. Mass. H. A., for 3 yrs., Dept. of Virginia and North Carolina. Wounded in battle at Kinston, N.C., March 8th, 1865. Disch. Aug. 11th, 1865. Services no longer required. (See Naval Record.) Correct name, Robert M. LEARY, MICHAEL H. Res. Newburyport. Bom in Ireland. Son of Michael and Helen Leary. Enlis. at Newburyport, mus. Jan. 1st, 1862, Priv. Co. H, 11th Reg. Mass. Inft., for 3 yrs., 2d Army Corps, Army of the Potomac. With regiment in the Peninsular campaign. Wounded at 2d Bull Run, Va., Aug. 30th, 1862. Re-enlis. as Veteran, mus. in same company, Feb. 23d, 1864, for 3 yrs. Died Sept. 5th, 1864, at New- buryport, Mass., while on furlough. Bur. Old HiU. LEARY, JOHN C. Bom at Newburyport, Dec. 8th, 1844. Son of Michael and Helen Leary. Enlis. at Newburyport, Nov. 13th, mus. Nov. 20th, 1863, Priv. Co. H, 3d Reg. Mass. H. A., for 3 yrs. Garrison duty on Massachusetts coast. Transf. to Navy, July 27th, 1864. (See Naval Record.) LEAVITT, FREDERICK. Res. Newburyport. Age 18 years, single, occu- pation, laborer. EnUs. at Newburyport, mus. Nov. 4th, 1863, Priv. Co. I, 30th Reg. Mass. Inft., for 3 yrs., 19th Army Corps, Dept. of Gulf. In engagements at Winchester, Va., Sept. 19th, Fisher's Hill, Va., Sept. 22d, Cedar Creek, Va., Oct. 19th, 1864. With regiment on provost duty in South Carolina. Died Jime 24th, 1866, at Mount Pleasant, S.C. LEAVITT, JOHN. Res. Newburyport. Age 19 years, single. Enlis. at New- buryport, mus. Nov. 28th, 1861, Priv. Co. I, 30th Reg. Mass. Inft., for 3 yrs. With regiment in Dept. of Gulf. Deserted Sept. 11th, 1863. LEAVITT, WILLIAM. Res. Newburyport. Age 21 years. Mus. May 31st, 1862, Priv. 8th Battery L. A., M. V. M., for 6 mo., 9th Army Corps, Army of the Potomac. Disch. Nov. 29th, 1862. Exp. term. LEAVITT, JOSEPH. Res. Newburyport. Age 21 years, occupation, team- ster. Enlis. at Newburyport, Aug. 6th, mus. Aug. 11th, 1862, Priv. Co. B, 35th Reg. Mass. Inft., for 3 yrs. Left sick at Arlington Heights, Va., May 6th, 1862. Sent to hospital at Alexandria, Va. Deserted from David's Island, New York Harbor. LEE, AMOS W. Born at Newburyport, Feb. 28th, 1840. Son of Edward D. and Lydia R. Lee. Enlis. at Newburyport, Aug. 6th, mus. Aug. 11th, INDIVIDUAL RECORDS, ARMY. 321 1862, Priv. Co. B, 35th Reg. Mass. Inft., for 3 yrs. From Arlington, Va., sent to Union Dock Hospital, Baltimore, Md. Disch. for disab. Nov. 3d, 1862, at Convalescent Camp, Alexandria, Va. LEE, ALFRED FOWLER. Res. Newburyport. Born at Amesbury, Mass., Dec. 22d, 1837. Son of John and Hannah F. (Colby) Lee. Enlis. at Vallejo, Cal., Nov. 30th, mus. Dec. 10th, 1862, Priv. Co. A (California Hundred), 2d Reg. Mass. Cav., for 3 yrs.. Army of the Potomac. En- gagements, at King and Queen Court House, Va., June 20th, South Anna Bridge, Va., June 26th, Ashby's Gap, Va., July 12th, Aldie, Va,, July 31st, Coyle Tavern, Va., Aug. 24th, Vienna, Va., Nov. 14th, 1863. Died at Vienna, Va., April 7th, 1864. Body sent to Newburyport, bur. Oak Hill Cemetery. LEE, WILLIAM D. Born at Newburyport, March 11th, 1848. Son of John F. and Elizabeth Lee. EnUs. at Newburyport, Dec. 12th, 1861, in 11th Reg. Mass. Inft., not accepted. Enlis. Nov. 15th, mus. Dec. 5th, 1863, Priv. Co. A, 59th Reg. Mass. Inft., for 3 yrs., 9th Army Corps, Army of the Potomac. Battles of WUdemess, Va., May 6th, Spottsylvania, Va., May 12th to 18th, North Anna River, Va., May 24th, Cold Harbor, Va., June 1st, explosion of mine at Petersburg, Va., July 30th, Weldon R.R., Va., Aug. 19th, Poplar Spring Church, Va., Sept. 30th, Hatcher's Run, Va., Oct. 12th, 1864. Wounded by explosion of shell, near Peters- burg, Va., Dec. 19th, 1864. Sent to Newton University Hospital, Baltimore, Md. Died Dec. 28th, 1864, from wounds. Body sent home, bur. Belleville Cemetery. LEEMAN, HENRY, Jr. Born at Newbm-y, now Newburyport, June 28th, 1841. Son of Henry and Jane (Perkins) Leeman. Enlis. at Newbury- port, Aug. 6th, mus. Aug. 11th, 1862, Priv. Co. B, 35th Reg. Mass. Inft., for 3 yrs. Left sick at Arlington Heights, Va., Sept. 6th, 1862. Disch, for disab. Feb. 11th, 1863. Died at Chelsea, Mass., May 30th, 1875. bur. Oak Hill. LENT, WILLIAM F. Res. Newburyport. Bom at Digby, N.S., March 14th, 1831. Son of John and Mary Lent. Enlis. at Newburyport, May 10th, mus. July 21st, 1861, Priv. Co. A, 17th Reg. Mass. Inft., for 3 yrs. With regiment in North Carolina. Engagements, at Kinston, N.C., Dec. 14th, Whitehall, N.C., Dec. 16th, 1862. Slightly wounded in face, Dec. 18th, 1862. Goldsboro, N.C., Dec. 19th, 1862, and wounded in hand. Sent to hospital. Disch. for wounds. May 14th, 1863. LEWIS, ANDREW PARKER. Born at Newburyport, Jan. 19th, 1843. Son of Andrew P. and Lucy Ann Lewis. Enlis. at Newburyport, May 10th, mus. July 21st, 1861, Priv. Co. A, 17th Reg. Mass. Inft., for 3 yrs. Pro- moted Corporal and Sergt. Transf. to Co. F. Engagements, at Kinston, N.C., Dec. 14th, Whitehall, N.C., Dec. 16th, Goldsboro, N.C., Dec. 19th, 322 NEWBURYPORT IN THE CIVIL WAR. 1862, Blount's MiUs, N.C., AprU 9th, Winton, N.C., July 26th, 1863. Re-enlis. as a Veteran, mus. Jan. 4th, 1864, in same regiment for 3 yrs. Batchelder's Creek, N.C., Feb. 1st, Wise's Fork, N.C., near Kinston, April 8th, 9th, and 10th, Washington, N.C., April 26th, 1864. Disch. July 11th, 1865, end of war. LEWIS, ELBRIDGE SHEREBIAH. Bom at Newburyport, Aug. 14th, 1841. Son of Andrew P. and Lucy Ann Lewis. Enlis. at Newbvu-yport, mus. Oct. 31st, 1861, Priv. Co. I, 23d Reg. Mass. Inft., for 3 yrs. In engage- ment at Roanoke Island, Feb. 8th, New Berne, March 14th, Kinston, Dec. 14th, Whitehall, Dec. 16th, 1862, and woimded in shoiilder. De- tailed from regiment as Seaman. Served on transport Chassure. Re- joined regiment at Kinston, N.C. In engagements at Washington and Winton, N.C. Disch. Oct. 13th, 1864. Exp. term. LEWIS, BENJAMIN. Bom at Newburyport, Aug. 14th, 1846. Son of An- drew P. and Lucy Ann Lewis. Enlis. at Newburyport, mus. Dec. 12th, 1861, Priv. Co. E, 11th Reg. Mass. Inft., for 3 yrs.. Army of the Potomac. At Bull Run, Va., July 21st, 1861, Williamsburg, Va., May 5th, York- town, Va., May 10th, 1862. Disch. for disab. Aug. 3d, 1862. Re-enlis. and mus. Dec. 17th, 1862, Priv. Co. A, 48th Reg. Inft., M. V. M., for 9 mo. At Plain's store. La., May 21st, siege of Port Hudson, La., Donaldson- ville, La., July 13th, 1863. Disch. Sept. 3d, 1863. Exp. term. Enlis. and mus. Nov. 20th, 1863, Sergt. Co. H, 3d Reg. Mass. H. A., for 3 yrs. In defences of Washington, D.C. Disch. Sept. 18th, 1865. Services no longer required. LEWIS, ALFRED A. Bom at Newburyport, Feb. 19th, 1842. Son of John and Martha M. (Honors) Lewis. Enlis. at Newburyport, Aug. 22d, mus. Sept. 15th, 1862, Priv. Co. A, 8th Reg. Inft., M. V. M., for 9 mo Garrison duty at Fort Parke, Roanoke Island, N.C, from Dec. 4th, 1862 to July 12th, 1863. Disch. Aug. 7th, 1863. Exp. term. Re-enlis. Oct 27th, mus. Nov. 20th, 1863, Priv. Co. H, 3d Reg. Mass. H. A., for 3 yrs Garrison duty on Massachusetts coast, and defences of Washington D.C. Disch. Sept. 18th, 1865, end of war. Died at Meriden, Conn. Sept. 13th, 1883, bur. New Hill, Newbviryport. LEWIS, RUFUS. Bom at Newburyport, Feb. 13th, 1844. Son of John and Martha M. (Honors) Lewis. Enlis. at Newburyport, Aug. 22d, mus. Sept. 15th, 1862, Priv. Co. A (Gushing Guards), 8th Reg. Inft., M. V. M., for 9 mo. Garrison duty at Fort Parke, Roanoke Island, N.C, from Dec. 4th, 1862, to July 12th, 1863. Disch. Aug. 7th, 1863. Exp. term. LEWIS, CHARLES. Res. Newburyport. Age 24 years, occupation, seaman. Enlis. at Newburyport, mus. Feb. 15th, 1865, Priv. Co. B, 1st Bat'ln Mass. H. A., for 3 yrs. Garrison duty in Boston Harbor. Disch. June 29th, 1865, end of war. INDIVrDUAL RECORDS, ARMY. 323 LINDBURG, MARCUS. Born at Copenhagen, Denmark, Nov. 27th, 1821. Son of Marcus and Augusta Lindburg. Enlis. at Newburyport, mug. Dec. 23d, 1862, Priv. Co. D, 48th Reg. Inft., M. V. M., for 9 mo., Dept. of Gulf. With regiment at Plain's Store, La., and Port Hudson, La. Disch. Sept. 3d, 1863. Exp. term. Died at Ipswich, Mass., Nov. 15th, 1863. LITTLE, WILLIAM A. Born at Newburyport, June 4th, 1823. Son of Joshua and Anna T. Little. Enlis. at Newburyport, mus. May 3d, 1864, Corporal 3d Unat. Co. Inft., M. V. M., for 90 days. Garrison duty at Forts Lee and Pickering, Winter Island, Salem Harbor, Mass. Disch. Aug. nth, 1864. Exp. term. Died at Newburyport, Nov. 30th, 1897, bur. Oak Hill. LITTLE, WILLIAM DUMMER. Res. Newburyport. Born at Portsmouth, N.H., Aug. 1st, 1827. Enlis. at Newburyport, mus. Aug. 17th, 1862, Priv. Co. B, 35th Reg. Mass. Inft., for 3 yrs., 9th Army Corps, Army of the Potomac. In battle of South Mountain, Md., Sept. 14th, Antietam, Md., Sept. 17th, 1862. Detailed Regimental Pioneer Corps, Oct., 1862. Wounded with axe at Newport News, Va., March 6th, 1863. Left at hospital at Hampton, Va., March 26th, 1863. Disch. June 24th, 1865, end of war. LITTLEFIELD, ROBERT P. Res. Newburyport. Bom at Wells, Me., June 29th, 1810. Son of Joshua and Mary (Estes) Littlefield. Enlis. at New- buryport, Aug. 9th, mus. Aug. 11th, 1862, Priv. Co. B, 35th Reg. Mass. Inft., for 3 yrs., 9th Army Corps, Army of the Potomac. In engage- ments at South Mountain, Md., Sept. 14th, Antietam, Md., Sept. 17th, 1862, and wounded in left leg. Sent to Fort Columbus Hospital, N.Y. Disch. Feb. 18th, 1863, for disab. caused by wounds. LITTLEFIELD, GEORGE W. Res. Newburyport. Bom at Kittery, Me., Sept. 5th, 1846. Son of Robert P. and Harriet (Potter) Littlefield. EnHs. at Newburyport, Oct. 14th, mus. Nov. 9th, 1861, Priv. Co. I, 30th Reg. Mass. Inft., for 3 yrs., Dept. of Gulf. Died at Ship Island, La., May 29th, 1862, bur. at Monument National Cemetery, Chalmette, La. LITTLEFIELD, CHARLES M. Res. Newburyport. Bom at Penobscot, Me., Aug. 16th, 1839. Son of Robert and Phoebe Littlefield. Enhs. at Chicago, lU., 1861, in 9th 111. Inft., for 3 yrs. In Missouri and Arkansas campaigns, with the regiment. Sent to hospital at St. Louis, Mo. De- tailed as clerk in hospital dept. Disch., 1863. Enlis. at Newburyport, Jan. 16th, mus. Jan. 27th, 1864, 1st Sergt. Co. E, 4th Reg. Mass. Cav., for 3 yrs. Died Aug. 2d, 1864, at Balfour Hospital, Portsmouth, Va., bur. in National Cemetery at Hampton, Va., Row 17, Section B, Grave No. 1. 324 NEWBURYPORT IN THE CIVIL WAR. LITTLEFIELD, WALLACE B. Res. Newburyport. Age 19 years. Son of Benjamin H. and Clara (Springer) Littlefield. Enlis. at Newburyport, mus. Aug. 24th, 1864, Priv. Co. M, 4th Reg. Mass. H. A., for 1 yr. Gar- rison duty at Forts Albany, Whipple, and Williams, defences of Wash- ington, D.C. Died Feb. 24th, 1865, at Fort Williams, Va. LITTLEFIELD, SOLOMON, Jh. Bom at Newburyport, June 9th, 1843. Son of Solomon and Sarah Littlefield. Enlis. at Newburyport, July 15th, mus. Aug. 11th, 1862, Priv. Co. H, 32d Reg. Mass. Inft., for 3 yrs., 5th Army Corps, Army of the Potomac. With regiment at Petersburg, Va., 1864. Disch. Jan. 4th, 1864, to re-enlist, and mus. as a Veteran in same company, Jan. 5th, 1864. Disch. June 29th, 1865, end of war. LIVINGSTON, OSCAR R. Res. Newburyport. Born in Brighton, England, 1834. Son of Oscar and Ellen Livingston. Enlis. at Newburyport, May 1st, mus. June 14th, 1861, Priv. Co. B, 40th Reg. N. Y. Inft. (Mo- zart). Disch. for disab. Jime 6th, 1862. Enlis. at Newburyport, mus. Aug. nth, 1862, 1st Sergt. Co. B, 35th Reg. Mass. Inft., for 3 yrs. Pro- moted 2d Lieut. Sept. 18th, 1862. Disch. for disab. April 4th, 1863. Mus. Sept. 10th, 1863, Sergt. Co. B, 5th Reg. Rhode Island H. A. Disch. May 29th, 1864, to accept commission as Captain 11th Reg. U. S. Col. H. A., mus. July 29th, 1864. Lost Nov. 14th, 1865, on steamer Atlanta, from New Orleans to New York. LLOYD, RICHARD. Age 27 years, occupation, carpenter. Enlis. at New- buryport, Dec. 9th, mus. Dec. 22d, 1862, Priv. Co. D, 2d Reg. Mass. Cav., for 3 yrs. Deserted Dec. 22d, 1862. LOCKE, MARTIN. Res. Newburyport. Bom at Rye, N.H., Jan. 17th, 1812. Son of Joseph and Elizabeth Locke. Enlis. at Newburyport, mus. Aug. 9th, 1862, Priv. Co. A, 35th Reg. Mass. Inft., for 3 yrs., 9th Army Corps, Army of the Potomac. Disch. for disab. Feb. 7th, 1863. Died at Soldiers' Home, Togus, Me., Sept. 8th, 1877, bur. New Hill, New- buryport. LOCKERY, JOHN. See John Laughlin. LOMBARD, HENRY. Res. Newburyport. Bom at Huntee, France, March 8th, 1834. Son of Atian and Delahie Lombard. Enlis. at Newbury- port, mus. Sept. 3d, 1862, Priv. Co. F, 40th Reg. Mass. Inft., for 3 yrs., 18th Army Corps. At Fort Wagner, S.C, Aug. 20th, 1863, Barber's Ford, Fla., Feb. 10th, Olustee, Fla., Feb. 20th, Cedar Run, Fla., March 1st, 1864, Drary's Bluff, Va., and wounded, May 16th, 1864. Right arm amputated. Disch. for disab. Jan. 10th, 1865. LONG, THOMAS T. Res. Newburyport. Age 35 years, occupation, ship- carpenter. Bom in County of Cork, Ireland. Enlis. at Newburyport, mus. Jan. 12th, 1864, Priv. 4th Battery Mass. L. A. Adjt.-Gen.'s Record says, "Never joined for service." INDIVIDUAL RECORDS, ARMY. 325 LONG, JEREMIAH, Jr. Born at Newburyport, June 10th, 1841. Son of Jeremiah and Elizabeth Long. Enlis. at Newburyport, Aug. 9th, mus. Aug. 11th, 1862, Priv. Co. B, 35th Reg. Mass. Inft., for 3 yrs., 9th Army Corps, Army of the Potomac. In battle of South Mountain, Md., Sept. 14th, 1862. Killed at Antietam, Sept. 17th, 1862. Body not identified. LORD, HIRAM BOARDMAN. Born at Newburyport, Feb. 24th, 1839. Son of John L. and Mary J. Lord. Enlis. at Newburyport, Nov. 29th, mus. Dec. 6th, 1861, Priv. Co. I, 23d Reg. Mass. Inft., for 3 yrs. In Gen. Burnside's expedition to North Carolina. At Roanoke Island, N.C., Feb. 8th, New Berne, N.C., March 14th, Kinston, N.C., Dec. 14th, Whitehall, N.C., Dec. 16th, 1862. Promoted Corporal, Jan. 1st, 1863, Co. G. Wounded in thigh near Smithfield, Va., April 14th, 1804. Sent to hospital at Hampton, Va. Disch. for disab. Oct. 27th, 1864. LORD, JOHN G. Born at Newburyport, AprU 24th, 1837. Son of John L. and Mary J. Lord. Enlis. at Newburyport, Nov. 3d, mus. Dec. 3d, 1861, Priv. Co. I, 23d Reg. Mass. Inft., for 3 yrs. In Gen. Burnside's expedition to North Carolina. At Roanoke Island, N.C., Feb. 8th, New Berne, March 14th. Promoted Corporal, Nov. 3d. Kinston, N.C., Dec. 14th, WhitehaU, N.C., Dec. 16th, Goldsboro, N.C., Dec. 17th, 1862. Transf. to 227th Co. 1st Bat'hi Vet. Res. Corps, Feb. 13th, 1864. Disch, Oct. 6th, 1864. Exp. term. LORD, GEORGE F. Bom at Newburyport, Oct. 3d, 1843. Son of John L. and Mary J. Lord. Enlis. at Newburyport, July 19th, mus. July 23d, 1864, Priv. Co. H, 60th Reg. Inft., M. V. M., for 100 days. Guarding camp of rebel prisoners at Indianapolis, Ind., during term of service. Disch. Nov. 30th, 1864. Exp. term. LORD, HORACE W. Res. Newburyport. Bom at Amesbury, Mass., Oct. 5th, 1846. Son of Thomas P. and Eliza A. Lord. Enlis. at Newbury- port, Dec. 15th, mus. Dec. 24th, 1863, Priv. Co. M, 2d Reg. Mass. H. A., for 3 yrs. With regiment in North Carolina. Disch. Sept. 3d, 1865, end of war. Died Dec. 3d, 1865, bur. Oak Hill. LOVETT, MICHAEL. Res. Newburyport. Bom at Boston, Mass., Dec, 1847. Son of Michael and Catharine (Casey) Lovett. Enlis. at New- buryport, Aug. 1st, mus. Sept. 3d, 1862, Priv. Co. F, 40th Reg. Mass. Inft., for 3 yrs., 18th Army Corps. With regiment in Florida and at Petersburg, Va. Disch. Jime 16th, 1865, end of war. LOWELL, JOHN TOPPAN. Bom at Newburyport, Feb. 27th, 1831. Son of Abner and Betsey Lowell. Mus. Oct. 23d, 1861, Priv. Co. H, 24th Reg. Mass. Inft., for 3 yrs. In Gen. Burnside's expedition to North Carolina. Guard duty at Richmond, Va. Re-enlis. as a Veteran in 326 NEWBURYPORT IN THE CIVIL WAR. same company, mus. for 3 yrs., Jan. 4th, 1864. Disch. Jan. 20th, 1866, with regiment. Services no longer required. Died at Ipswich, Mass., Sept. 8th, 1870, bur. New Hill, Newburyport. LOWELL, ALFRED OSGOOD. Bom at Newburyport, Aug. 14th, 1830. Son of Joseph and Eunice Lowell. Enlis. at Newburyport, Aug. 6th, mus. Aug. 11th, 1862, Priv. Co. B, 35th Reg. Mass. Inft., for 3 yrs., 9th Army Corps, Army of the Potomac. Promoted Corporal, Jan. 1st, 1863, Sergt. March 8th, 1863. At South Mountain, Md., Sept. 14th, Antietam, Sept. 17th, 1862. Transf. to Vet. Res. Corps, Feb. 24th, 1864. Disch. Aug. 14th, 1865, end of war. LOWELL, CHARLES H. Born at Newburyport, Aug. 22d, 1837. Son of Amos and Betsey Lowell. Enlis. at Newburyport, Oct. 21st, mus. Nov. 20th, 1863, Priv. Co. H, 3d Reg. Mass. H. A., for 3 yrs. In the defence- of Washington. Disch. Sept. 18th, 1865, end of war. Died at Sols diers' Home, Chelsea, Mass., May 22d, 1895, bur. New Hill, Newburyport. LUCY, DENNIS. Res. Newburyport. Bom in Ireland, 1845. Son of Daniel and Julia (Fitzgerald) Lucy. Enlis. at Newburyport, July 13th, mus. July 23d, 1864, Priv. Co. H (Cushing Guards), 60th Reg. Inft., M. V. M., for 100 days. Guarding camp of rebel prisoners at Indianapolis, Ind., during term of service. Disch. Nov. 30th, 1864. Exp. term. De- ceased, bur. in Catholic cemetery, Newburyport. LUNT, AMOS, Jr. Born at Newburyport, Aug. 16th, 1847. Son of Amos and Mary E. (Longfellow) Lunt. Enlis. at Newburyport, mus. May 3d, 1864, Priv. 3d Unat. Co., M. V. M., for 90 days. Garrison duty at Forts Lee and Pickering, Winter Island, Salem Harbor. Disch. Aug. 4th, 1864. Exp. term. LUNT, FREDERICK GEORGE. Bom at Newburyport, Sept. 4th, 1835. Son of Moody and Louisa M. Lunt. Enlis. at Newburyport, Aug. 23d, mus. Sept. 15th, 1862, Priv. Co. A, 8th Reg. Inft., M. V. M., for 9 mo. Garrison duty at Fort Parke, Roanoke Island, N.C., from Dec. 4th, 1862, to July 12th, 1863. Disch. Aug. 7th, 1863. Exp. term. Mus. July 23d, 1864, Corporal Co. H (Cushing Guards), 60th Reg. Inft., M. V. M., for 100 days. With regiment guarding camp of rebel prisoners at In- dianapolis, Ind. Died in hospital at Indianapolis, Ind., Oct. 3d, 1864. LUNT, RICHARD KENT. Bom at Newburyport, Nov. 11th, 1842. Son of Abram S. and Elizabeth A. (Kent) Lunt. Enlis. at Newburyport, Aug. 22d, mus. Sept. 16th, 1862, Priv. Co. A, 48th Reg. Inft., M. V. M., for 9 mo., Dept. of Gulf. In engagements at Plain's Store, La., May 21st, Port Hudson, May 27th, 1863, second assault on Port Hudson, La., and killed, June 14th, 1863. rNDIVrDUAL RECORDS, ARMY. 327 LUNT, EDWARD J. Bom at Newburyport, March 10th, 1846. Son of Joseph, Jr., and Sarah C. Lunt. Enlis. at Newburyport, Aug. 18th, mus. Aug. 24th, 1864, Priv. Co. M, 4th Reg. Mass. H. A., for 1 yr. Garrison duty at Forts Albany, Whipple, and WilUams, defences of Washmgton. Disch. June 17th, 1865, end of war. LUNT, STEPHEN H. Bom at Newburyport, April 6th, 1842. Son of Henry and Eliza Lunt. Enlis. at Newburyport, Nov. 16th, mus. Nov. 20th, 1863, Priv. Co. H, 3d Mass. H. A., for 3 yrs. In defences of Washing- ton. Disch. Sept. 18th, 1865, end of war. LUNT, JOSEPH W. Bom at Newburyport, Sept. 28th, 1842. Son of Tris- tram and Clara Lunt. Enlis. at Newburyport, Nov. 24th, mus. Dec. 22d, 1863, Priv. Co. K, 2d Reg. Mass. H. A., for 3 yrs. With regiment in North CaroUna. Disch. July 15th, 1865, end of war. LURVEY, RICHARD. Res. Newburyport. Born at Newbury, Mass., June 26th, 1826. Son of Richard and Sarah E. Lurvey. Enlis. at Newbury- port, Aug. 11th, mus. Sept. 15th, 1862, Priv. Co. A (Cushing Guards), 8th Reg. Inft., M. V. M., for 9 mo. Garrison duty at Fort Parke, Roa- noke Island, N.C., from Dec. 4th, 1862, to July 12th, 1863. Disch. Aug. 7th, 1863. Exp. term. Mus. Jan. 27th, 1864, Priv. Co. F, 4th Mass. Cav., for 3 yrs. Disch. Aug. 14th, 1865. LYNCH, DANIEL. Res. Newburyport. Born at St. John's, N.F., July 17th, 1845. Son of Daniel and Catherine (O'Brien) Lynch. Enlis. at New- buryport, May 10th, mus. July 21st, 1861, Priv. Co. A, 17th Reg. Mass. Inft., for 3 yrs. Baltimore, Md., winter of 1861-62. In engagements at Kinston, N.C., Dec. 14th, Whitehall, N.C., Dec. 16th, Goldsboro, N.C., Dec. 17th, 1862. Promoted Corporal, 1863. Re-enlis. as a Veteran, mus. Jan. 6th, 1864, for 3 yrs. in same company. Disch. July 11th, 1865, end of war. Died at Newburyport, June 13th, 1879, bur. Catholic cemetery. LYNCH, DANIEL. Res. Newburyport. Age 18 years. Born in Ireland Son of Humphrey and Mary Lynch. Enlis. at Newburyport, July 9th, mus. July 23d, 1864, Priv. Co. H, 60th Reg. Inft., M. V. M., for 100 days. Guarding camp of rebel prisoners at Indianapolis, Ind., during term of service. Disch. Nov. 30th, 1864. Exp. term. LYNCH, PATRICK. Res. Newburyport. Age 21 years. Enlis. at Newbury- port, mus. Sept. 29th, 1862, Priv. Co. A (Cushing Guards), 8th Reg. Inft., M. V. M., for 9 mo. Garrison duty at Fort Parke, Roanoke Island, N.C., from Dec. 4th, 1862, to July 12th, 1863. Disch. Aug. 7th, 1863. Exp. term. Deceased. Bur. Catholic cemetery. LYNCH, WILLIAM. Res. Lowell, Mass. Age 39 years, occupation, moulder. Enlis. at Newburyport, mus. Feb. 6th, 1865, Priv. Co. A, 26th Reg. 328 NEWBURYPORT IN THE CIVIL WAR. Mass. Inft., for 3 yrs. Disch. Aug. 26th, 1865, with regiment, end of war. MACE, SAMUEL C. Born at Newburyport, Dec. 2d, 1832. Son of Reuben and Judith Mace. Enlis. at Newburyport, mus. Dec. 12th, 1861, Priv. Co. E, 11th Reg. Mass. Inft., for 3 yrs. Disch. for disab. June 2d, 1862, at Washington, D.C. MACE, CHARLES C. Age 41 years, occupation, seaman. Enlis. at Newbury- port, mus. Nov. 15th, 1861, Priv. Co. C, 11th Reg. Mass. Inft., for 3 yrs. Deserted June 23d, 1862. MACE, GEORGE W. Res. Newburyport. Age 29 years, married, occupa- tion, teamster. EnUs. at Newburyport, mus. July 26th, 1861, Priv. Co. C, 19th Reg. Mass. Inft., for 3 yrs., Army of the Potomac. At Ball's Bluff, Va., Oct. 21st, 1861, siege of Yorktown, Va., West Point, Va., May 7th, Peach Orchard and Savage Station, Va., June 29th. Killed at White Oak Swamp, Va., Jime 30th, 1862. MACE, GEORGE. Res. Newburyport. Born at Rockport, Mass., June 10th, 1842. Son of Henry W. and Harriet (Cooper) Mace. Enlis. at New- buryport, May 10th, mus. July 21st, 1861, Priv. Co. A, 17th Reg. Mass. Inft., for 3 yrs. Died at Baltimore, Md., Dec. 22d, 1861, from fever, bur. New Hill, Newburyport. MAHAN, CHARLES. Age 22 years. Mus. Dec. 17th, 1862, Priv. Co. B, 48th Reg. Inft., M. V. M., for 9 mo. Deserted Dec. 17th, 1862. MAHAN, PATRICK. Res. Newbiu-yport. Age 33 years, occupation, laborer. Mus. Aug. 7th, 1861, Priv. Co. D, 19th Reg. Mass. Inft., for 3 yrs., 2d Army Corps, Army of the Potomac. With the regiment in the Penin- sular campaign. Disch. Aug. 7th, 1864. Exp. term. MAHER, EDWARD. Age 26 years. Mus. Sept. 29th, 1862, Priv. Co. A, 8th Reg. Inft., M. V. M., for 9 mo., cred. to Newburyport. Deserted Oct., 1862, at Boxford, Mass. MALINCH, JOHN. Res. Newburyport. Born at Leeds, England, July 5th, 1821. Son of Alexander and Sarah Malinch. Enlis. at Newburyport, Aug. 22d, mus. Sept. 16th, 1862, Priv. Co. A, 48th Reg. Inft., M. V. M., for 9 mo., Dept. of Gulf. With regiment at Port Hudson, La. Disch. Sept. 3d, 1863. Exp. term. Died at Newburyport, Nov. 8th, 1863, bur. New Hill. MALONEY, MICHAEL JAMES. Res. Newburyport. Bom at Georgetown, Mass., 1841. Son of John and Anastasia (Kelther) Maloney. Enlis. at Newburyport, July 13th, mus. Aug. 27th, 1863, Priv. Co. E, 3d Reg. INDIVIDUAL RECORDS, ARMY. 329 Mass. H. A., for 3 yrs. Garrison duty in the defences of Washington, D.C. Disch. Sept. 18th, 1865, end of war. MANLEY, ALBERT F. Res. Dartmouth, Mass. Age 21 years, occupation, farmer. Cred. to Newburyport. Mus. Feb. 14th, 1865, Priv. Co. E, 1st Battalion Mass. H. A. Garrison duty in Boston Harbor, Mass. Disch. Jvme 24th, 1865, end of war. MANNIX, JAMES M. Res. Newburyport. Bom at Boston, Mass., Oct. 14th, 1846. Son of Patrick and Bridget (Barry) Mannix. EnUs. at New- buryport, Jan. 27th, mus. Feb. 8th, 1864, Priv. Co. H, 4th Reg. Mass. Cav., for 3 yrs. Siege of Petersburg, Va. Disch. May 25th, 1865, end of war. Died May 14th, 1872, bur. Catholic cemetery. MANNING, WILLIAM. Age 24 years, occupation, clerk. Enlis. Dec. 13th mus. Dec. 22d, 1862, Priv. Co. D, 2d Reg. Mass. Cav., for 3 yrs., cred. to Newburyport. Deserted Dec. 22d, 1862. MANSER, JAMES E. Res. Newburyport. Bom at Salem, Mass., Sept. 22d, 1841. Son of Charles C. and Eliza A. (Grant) Manser. Enlis. at New- buryport, May 1st, mus. Jvme 14th, 1861, Corporal Co. B, 40th Reg. N. Y. Inft. (Mozart), for 3 yrs., 3d Army Corps, Army of the Potomac. Pro- moted Sergt. and 1st Sergt., 1862, 2d Lieut. Nov. 20th, 1863, 1st Lieut. March 22d, 1864, Captain June 20th, 1864. In engagements at siege of Yorktown, Va., WilUamsburg, Va., May 5th, Fair Oaks, Va., May 31st, June 1st, front of Richmond, Va., June 25th, White Oak Swamp, Va., June 29th, Frazier's Farm, Va., June 30th, Malvern Hill, Va., July 1st, 2d Bull Run, Aug. 29th, Chantilly, Va., Sept. 1st, 1862, Chancellors- ville, Va., May 3d, Gettysburg, Pa., July 1st to 3d, 1863, Wilderness, Va., May 6th, Spottsylvania, Va., May 18th, North Anna River, Va., May 24th, Cold Harbor, June 3d, 1864. Detailed as A. D. C, 2d Div. 2d Army Corps. Woimded in front of Petersburg, Va. Disch. Nov. 22d, 1864. MANSFIELD, WARREN AUGUSTUS. Bom at Newburyport, May 13th, 1836. Son of David H. and Abigail A. Mansfield. Enlis. at Newbury- port, May 1st, mus. June 14th, 1861, Sergt. Co. B, 40th Reg. N. Y. Inft. (Mozart Regiment), for 3 yrs., 3d Army Corps, Army of the Potomac. With the regiment in the Peninsular campaign. Disch. for wounds. May 29th, 1862. Died at Soldiers' Home, Togus, Me. MANSON, HENRY WILLIAM. Res. Newburyport. Bom at Durham, N.H., Jvme 6th, 1828. Son of David R. and Jane F. Manson. Enlis. at New- bvu-yport, Aug. 6th, mus. Aug. 11th, 1862, Priv. Co. B, 35th Reg. Mass. Inft., for 3 yrs., 9th Army Corps, Army of the Potomac. In engage- ments at Sulphur Springs, Va., Nov. 15th, 1862, Jackson, Miss., July 11th to 17th, 1863. Detailed teamster, Brigade Q. M. Dept., Aug., 330 NEWBURYPORT EST THE CI\T:L WAR. 1863. Returned to regiment, Jan. 12th, 1864. Left sick at Bealeton Station, Va., May 3d, 1864. At work before Petersburg, Va., June 22d to Aug. 5th, 1864. Mine before Petersburg, July 30th, 1864. Regi- mental pioneer, Sept. 18th, 1864. Disch. June 9th, 1865, end of war. MANSON, SETH HINCKLEY. Bom at Newburyport, Dec. 12th, 1843. Son of Eben and Ann B. Manson. Enlis. at Newburyport, Aug. 6th, mus. Aug. 11th, 1862, Priv. Co. B, 35th Reg. Mass. Inft., for 3 yrs., 9th Army Corps, Army of the Potomac. In battle of South Mountain, Md., Sept. 14th, Antietam, Sept. 17th, Sulphur Springs, Va., Nov. 15th, 1862. Taken prisoner at Spottsylvania, Va., May 18th, 1864. Confined at SaUsbury, N.C. Released March, 1865. Disch. June 9th, 1865, as paroled prisoner. Died In Haverhill, Mass., May 3d, 1883, bur. Oak Hill, Newburyport. HARDEN, CHARLES E. Res. Newburyport. Born at Deerfield, N.H., May 18th, 1845. Son of Jeremiah A. and Ann Marden. Enlis. at Newbury- port, Aug. 22d, mus. Sept. 16th, 1862, Musician Co. A, 48th Reg. Inft., M. V. M., for 9 mo., Dept. of Gulf. Promoted Chief Musician. En- gagement at Donaldsonville, La., July 13th, 1863. Disch. Sept. 3d, 1863. Exp. term. Mus. as Musician Co. H (Cushing Guards), 60th, Reg. Inft., M. V. M., for 100 days. With regiment at Indianapolis, Ind., guarding camp of rebel prisoners. Disch. Nov. 30th, 1864. Exp. term. MARSH, SHEPARD. Bom at Brentwood, N.H., Feb. 21st, 1838. Son of GUman and Jane Marsh. Res. Newburyport. Enlis. at Newburyport, mus. Dec. 24th, 1861, Priv. Co. B, 1st Reg. Mass. Cav., for 3 yrs.. Army of the Potomac. Wounded in knee at New Hope Church, Va., Nov. 27th, 1863, leg amputated. Disch. for disab. Oct. 24th, 1864. MARSH, CLARENCE IRVING. Bom at Newburyport, Jan. 5th, 1843. Son of William and Mary H. Marsh. Enlis. at Newburyport, April 16th, mus. April 30th, 1861, Priv. Co. A (Cushing Guards), 8th Reg. Inft., M. V. M., for 3 mo. With regiment from Annapolis to Washington. Guard duty at Relay House on Baltimore & Ohio R.R. Disch. Aug. 1st, 1861. Exp. term. Re-enlis. and mus. Oct. 26th, 1861, Priv. 4th Battery Mass. L. A., for 3 yrs. In Gen. Butler's expedition to New Orleans. Attached to 19th Army Corps, Baton Rouge, La., Aug. 5th, 1862. Port Hudson campaign, May, 1863. Re-enlis. as a Veteran, and mus. in same battery, Dec. 26th, 1864, for 3 yrs. Adjt.-Gen.'s Record says, "Dropped Oct. 6th, 1864." MARSHALL, THOMAS E. Bom at Newburyport, Jan. 6th, 1835. Son of Thomas L. and Hannah T. Marshall. One of the first to leave Newbury- port, April 16th, mus. April 30th, 1861, Sergt. Co. A (Cushing Guards), 8th Reg. Inft., M. V. M., for 3 mo. With regiment from Annapolis to INDIVIDUAL RECORDS, ARMY. 331 Washington. Guard duty at Relay House on Baltimore & Ohio R.R. Disch. Aug. 1st, 1861. Exp. term. Mus. Sergt. Co. I, 23d Reg. Mass. Inft., Sept. 28th, 1861, for 3 yrs. At Roanoke Island, N.C., Feb. 8th, New Berne, N.C., March 14th, 1862. Disch. for disab. Sept. 27th, 1862. Mus. Priv. Co. F, 4th Reg. Mass. Cav., Jan. 27th, 1864. Promoted Commissary-Sergt. Feb. 1st, 1864. Wounded at Point of Rocks, Va., July 7th, 1864. Sent to New England Rooms, New York City. Transf. to Soldiers' Home, Boston, Mass. Disch. Dec. 12th, 1865, end of war. MARSHALL, WILLIAM W. Res. Newburyport. Bom in Nova Scotia, April 2d, 1840. Son of George and CaroUne (Vidatow) Marshall. EnUs. at Newburyport, mus. Jan. 22d, 1862, Priv. Co. A, 17th Reg. Mass. Inft., for 3 yrs. Promoted Corporal. Re-enlis. as a Veteran, and mus. in same company, Jan. 2d, 1864, for 3 yrs. At New Berne N.C., May 22d, Kinston, N.C., Dec. 14th, WhitehaU, Dec. 16th, Goldsboro, N.C., Dec. 17th, 1862. Garrison duty at Greensboro, X.C, 1865. Disch. July 11th, 1865, end of war. Died at Newburyport, July 8th, 1885, bur. Belleville Cemetery. MARSHALL, JAMES I. Res. Newburyport. Bom in Nova Scotia, Sept. 13th, 1845. Son of George and Caroline (Vidatow) Marshall. Enlis. at Newburyport, May 10th, mus. July 21st, 1861, Priv. Co. A, 17th Reg. Mass. Inft., for 3 yrs. Disch. for disab. Oct. 14th, 1861. Re-enlis. and mus. Jan. 20th, 1862, Priv. Co. I, 17th Reg. Mass. Inft., for 3 yrs. Re- enlis. as a Veteran, in same company, mus. Jan. 6th, 1864, for 3 yrs. Disch. from Co. A, July 11th, 1865, end of war. MARSTON, GEORGE W. Res. Newburyport. Bom at Newington, N.H., April 8th, 1823. Son of Elijah and Ann (Ordway) Marston. Enlis. at Newburyport, Aug. 6th, mus. Aug. 11th, 1862, Priv. Co. B, 35th Reg. Mass. Inft., for 3 jts., 9th Army Corps, Army of the Potomac. In battles of South Mountain, Md., Sept. 14th, Antietam, Md., Sept. 17th, 1862. Detailed as pioneer, Oct., 1862. Sent to hospital from New- port News, Va., June, 1863. Disch. for disab. at Fortress Monroe, Va., Feb. 4th, 1864. Died at Newburyport, Aug. 19th, 1895, bur. Belle- \Tlle Cemetery. MARSTONS, JOSHUA BENNING. Res. Newburyport. Born at Ports- mouth, N.H., April 29th, 1824. Son of Benning and EUzabeth Mars- tons. Enlis. at Newburyport, Aug. 6th, mus. Aug. 11th, 1862, Priv. Co. B, 35th Reg. Mass. Inft., for 3 yrs., 9th Army Corps, Army of the Po- tomac. In battle of South Moimtain, Md., Sept. 14th, 1862. Wounded in the shoulder at Antietam, Md., Sept. 17th, 1862. Sent to Columbia College Hospital, Washington, D.C. Disch. for disab. from woimds, Jan. 12th, 1863. MARTIN, HENRY. Res. Newburyport. Bom at Pawtucket, R.I., Sept. 6th, 1836. Son of Calvin P. and Candis (Wade) Martin. Enlis. at New- 332 ISTEWBURYPORT IN THE CIVIL WAR. buryport, April 16th, mus. April 30th, 1861, Priv. Co. A (Gushing Guards), 8th Reg. Inft., M. V. M., for 3 mo. With regiment from AnnapoUs to Washington. Guard duty at Relay House on Baltimore & Ohio R.R. Disch. Aug. 1st, 1861. Exp. term. Re-enlis. Aug. 3d, mus. Aug. 19th, 1861, Sergt. 1st Co. Sharpshooters, Mass. Inft., for 3 yrs., 2d Army Corps, Army of the Potomac. Promoted 1st Sergt. Commis. 2d Lieut. July 19th, 1862, 1st Lieut. Oct. 3d, 1862. Ball's Bluff, Va., Oct. 21st, 1861. Accompanied the body of Gen. Lander to Mass. Severely wounded in right thigh at Yorktown, Va., May 2d, 1862. Sent to National Hospital, Baltimore, Md. Battle of South Mountain, Md., Sept. 14th, Antietam, Md., Sept. 17th, Fredericksburg, Va., Dec, 1862. Resigned May 29th, 1863. MARTIN, JAMES. Age 28 years, occupation, tailor. Enhs. Dec. 9th, mus. Dec. 22d, 1862, Priv. Co. D, 2d Reg. Mass. Cav. Deserted Dec. 22d, 1862. MARTIN, BROTHERTON. Res. Newburyport. Born at Ship Harbor, N.S., Sept. 3d, 1840. Son of Solomon and Sarah S. Martin. Enlis. at New- buryport, mus. Aug. 22d, 1861, Priv. Co. D, 17th Reg. Mass. Inft., for 3 yrs. Promoted Corporal, March 21st, 1862, Sergt. Feb., 1863, Re- enlis. as a Veteran in same company, and mus. for 3 yrs., Dec. 5th, 1863. Promoted 1st Sergt. March, 1865. Commis. 2d Lieut. June 1st, 1865. In following engagements: Kinston, N.C., Dec. 14th, Whitehall, Dec. 16th, Goldsboro, N.C., Dec. 17th, 1862, Blount's Creek, N.C., April 9th, Core Creek, N.C., AprU 29th, Winton, N.C., July 26th, 1863, Batchel- der's Creek, N.C., Feb. 1st, Washington, N.C., April 25th, 1864, Kinston, N.C., March 8th to 10th, 1865. Disch. June 11th, 1865, end of war. MARTIN, SOLOMON. Res. Newburyport. Born Sept. 21st, 1842. Son of Solomon and Sarah S. Martin. Enlis. at Newburyport, mus. Aug. 7th, 1861, Priv. Co. D, 17th Reg. Mass. Inft., for 3 yrs. Re-enlis. as a Veteran in same company, and mus. Jan. 5th, 1864, for 3 yrs. Promoted Cor- poral and Sergt. With the regiment in its various campaigns in North Carolina. Disch. July 11th, 1865, end of war. MARTIN, JOHN F. Age 23 years, occupation, carpenter. Enlis. at New- buryport, mus. Dec. 22d, 1862, Priv. Co. D, 2d Reg. Mass. Cav. De- serted Dec. 22d, 1862. MARTIN, CHARLES. Born at Newburyport, May 25th, 1815. Son of Gratin and Lydia (Le Favor) Martin. Enlis. at Newburyport, mus. Oct. 1st, 1861, Priv. 4th Battery Mass. L. A., for 3 yrs. Re-enlis. as a Veteran in same Battery, mus. Jan. 2d, 1864, for 3 yrs. In Gen. Butler's expe- dition to New Orleans. Engagement at Baton Rouge, La., Aug. 5th, 1862. Tran.sf. to Co. G, 23d Reg. Vet. Res. Corps, April 24th, 1865. Disch. July 10th, 1865, end of war. Also in Mexican and Florida wars. INDIVIDUAL RECORDS, ARMY. 333 Died at Soldiers' Home, Chelsea, Mass., April 28th, 1896, bur. at Swamp- scott, Mass. MARTIN, DEAN R. Res. Newburyport. Born at Salisbury, Mass., 1824. Son of Hackett and Abigail Martin. Enlis. June 20th, 1861, Priv. Co. B, 36th Reg. Inft., N. Y. Vols., as Jolm D. R. Martin. Promoted Sergt. March 22d, 1862, 2d Lieut. July 8th, 1862, 1st Lieut. Dec. 9th, 1862. Disch. July 15th, 1863. Exp. term. Re-enlis. under correct name, and cred. to Newburyport. Mus. Nov. 9th, 1863, Priv. Co. B, 3d Reg. Mass. Cav., for 3 yrs., Dept. of the Gulf. Engagements, at Henderson's Hill, La., March 21st, Wilson's Farm, La., April 7th, 1864. Killed in battle of Sabine Cross Roads, La., April 8th, 1864, bur. on the field. MARTIN, THOMAS P. Age 24 years, occupation, shoemaker. Mus. Aug. 6th, 1862, Priv. Co. K, 3d Mass. Cav., for 3 >ts., cred. to Newburyport. De- serted. Date not given. MARTIN, JOHN. Res. Newburyport. Age 22 years, occupation, laborer. Enlis. at Newburyport, Jan. 2d, mus. Jan. 9th, 1864, Priv. Co. D, 4th Reg. Mass. Cav., for 3 yrs. Disch. June 24th, 1865, end of war. MARTIN, CHARLES H. Born at Newburyport, Oct. 28th, 1829. Son of Jonathan and PriscLUa Martin. Enlis. at Newbiu-yport, mus. Sept. 12th, 1864, Priv. 29th Unat. Co. Mass. H. A., for 1 jt. Sent to hospital at Readville, Mass. Not able to join company. Disch. for disab. May 3d, 1865. MASON, PHILIP C. Bom at Newburyport, March 5th, 1834. Son of William S. and Abigail D. (Jackman) Mason. Enlis. at Newburyport, May 10th, mus. July 21st, 1861, 1st Sergt. Co. A, 17th Reg. Mass. Inft., for 3 yrs. Commis. 2d Lieut. April 25th, 1862, 1st Lieut. July 8th, 1863. In engagements at Swift Creek Bridge, June 17th, Kinston, N.C., Dec. 14th, Whitehall, N.C., Dec. 16th, Goldsboro, N.C., Dec. 17th, 1862, Core Creek, N.C., Blount's Mills, N.C., April 9th, 1863, Washington, N.C., April 27th, 1864, Trenton and Winton, N.C. Disch. Aug. 3d, 1864. Exp. term. MASSAY, NATHAN. Res. Newburyport. Bom at Liverpool, England, April 3d, 1831. Son of James and Mary A. Massay. Enlis. at Newburyport, May 1st, mus. Jime 14th, 1861, Priv. Co. B, 40th Reg. N. Y. Inft. (Mo- zart), for 3 yrs., 3d Army Corps, Army of the Potomac. At siege of Yorktown, battles of Williamsburg, Va., May 5th, Fair Oaks, Va., May 31st, June 1st, front of Richmond, Va., June, White Oak Swamp, Va., Jvme 29th, Frazier's Farm, Va., June 30th, Malvern Hill, Va., July 1st and 2d, Bull Run, Aug. 29th, Chantilly, Sept. 1st, Fredericksburg, Va., Dec. 13th, 1862, Chancellorsville, Va., May 1st to 5th, 1863. Woimded on the march to Gettysburg, Pa., June 28th, 1863. Disch. June 28th, 1864. Exp. term. Died at Newburyport, Sept. 27th, 1887, bur. New HiU. 334 NEWBURYPORT IN THE CIVIL WAR. MAY, J.\MES. Res. Newburyport. Age 18 years, occupation, laborer. Mus. Nov. 25th, 1861, Priv. Co. I, 30th Reg. Mass. Inft., for 3 yrs. Deserted at Boston, Jan. 2d, 1862. MAY, JOHN. Res. Newburyport. Age 23 years, occupation, laborer. Mus. Nov. 25th, 1861, Priv. Co. I, 30th Reg. Mass. Inft., for 3 yrs. Deserted at Boston, Jan. 2d, 1862. MAY, WILLIAM O. Age 26 years. Enlis. to the credit of Newburyport. Mus. Dec. 18th, 1862, Priv. Co. D, 48th Reg. Inft., M. V. M., for 9 mo. Deserted at Readville, Mass., Dec. 27th, 1862. MAYNARD, JOHN A. Res. Newburyport. Born at Hampton, N.H., July 4th, 1839. Son of John, Jr., and Sarah (James) Maynard. Enlis, at Newburyport, mus. May 3d, 1864, Priv. 3d Unat. Co. Inft., M. V. M., for 90 days. Garrison duty at Forts Lee and Pickering, Winter Island, Salem Harbor. Disch. Aug. 4th, 1864. Exp. term. McCARTY, CORNELIUS. Res. Newburyport. Bom in Ireland, July 20th, 1840. Son of John and Hannah McCarty. Enlis. at Newbiu-yport, July 16th, mus. July 23d, 1864, Priv. Co. H (Cushing Guards), 60th Reg. Inft., M. V. M., for 100 days. Guarding camp of rebel prisoners at Indianapolis, Ind. Disch. Nov. 30th, 1864. Exp. term. Mus. March 20th, 1865, Priv. Co. B, 62d Reg. Mass. Inft., for 1 yr. Regiment did not leave the State. Disch. May 5th, 1865, end of war. McDonald, JEREMIAH. Bom at Newburyport, Aug. 7th, 1842. Son of James and Bridget (Maher) McDonald. Enlis. at Newburyport, Nov. 13th, mus. Nov. 20th, 1863, Priv. Co. H, 3d Reg. Mass. H. A., for 3 yrs. With regiment in the defences of Washington. Disch. Sept. 18th, 1865. Services no longer required. Died at Newbmyport, June 9th, 1902, bur. Catholic cemetery. McGLEW, SAMUEL B. Bom at Newburyport, Nov. 28th, 1846. Son of Patrick and Winifred McGlew. Enlis. at Newburyport, Dec. 3d, 1862, mus. Jan. 13th, 1863, Priv. Co. D, 2d Reg. Mass. Cav., for 3 yrs. With regiment in North Carolina. Disch. July 20th, 1865, end of war. McGLEW, HUGH P. Bom at Newburyport, April 15th, 1845. Son of Pat- rick and Winifred McGlew. Enlis. at Newburyport, July 26th, mus. Aug. 9th, 1862, Priv. Co. A, 35th Reg. Mass. Inft., for 3 yrs., 9th Army Corps, Army of the Potomac. In battles of South Mountain, Md., Sept. 14th, 1862. Wounded at Antietam, Sept. 17th, 1862. With regiment in Vicksburg and Knoxville campaigns. Disch. June 9th, 1865, end of war. McGLEW, PATRICK. Res. Newburyport. Bora in Ireland, March 17th, INDIVIDUAL RECORDS, ARMY. 335 1821. Son of Hugh and Catharine McGlew. Enlis. at Newburyport, mus. Nov. 8th, 1861, Artificer 4th Battery Mass. L. A., for 3 yrs. With Gen. Butler's expedition to New Orleans. Disch. for disab. July 5th, 1862. Died at New Orleans, La., July 23d, 1863. McGOWEN, JOHN. Res. Newburjrport. Age 29 years, occupation, mill oper- ative. Mus. Oct. 8th, 1861, Priv. Co. I, 23d Reg. Mass. Inft., for 3 yrs. Dishonorably disch. Dec. 2d, 1861. McISAAC, DONALD. Res. Newburyport. Age 26 years, occupation, seaman. Enlis. Dec. 12th, mus. Dec. 22d, 1862, Priv. Co. D, 2d Reg. Mass. Cav. Deserted Jan. 10th, 1863. Mcknight, JOHN. Res. Newburyport. Bom in Scotland. Son of John and Ann McKnight. Enlis. Newburyport, mus. Feb. 17th, 1862, Priv. Co. A, 17th Reg. Mass. Inft., for 3 yrs. With regiment in North Caro- lina. Disch. Feb. 12th, 1865. Exp. service. Mcknight, JAMES. Res. Newburyport. Bom in Scotland, Oct. 27th, 1841. Son of John and Ann McKnight. Enlis. at Newburyport, May 10th, mus. July 21st, 1861, Priv. Co. A, 17th Reg. Mass. Inft., for 3 yrs. In engagements at New Berne, N.C., May 22d, Kinston, N.C., Dec. 14th, Whitehall, N.C., Dec. 16th, Goldsboro, N.C., Dec. 17th, 1862, and wounded in foot; leg amputated below the knee. Disch. June 2d, 1863, for disab. caused by wounds. Died at Newburyport, Nov. 1st, 1875, bur. Catholic cemetery. McLAN, JOSEPH. Age 26 years. Enlis. Nov. 11th, mus. Dec. 19th, 1862, Priv. Co. F, 48th Reg. Inft., M. V. M., for 9 mo., cred. to Newburyport. In Dept. of Gulf. With regiment at Port Hudson, La. Disch. Sept. 3d, 1863. Exp. term. McLaughlin, benjamin L. Bom at Georgetown, Mass., May 24th, 1839. Son of Benjamin and Abigail S. McLaughlin. Enlis. at New- buryport, March 7th, mus. March 17th, 1862, Priv. 1st Co. Sharpshoot- ers, Mass. Inft., for 3 yrs., 2d Army Corps, Army of the Potomac. In engagements at Yorktown, Va., May 2d, Williamsburg, Va., May 5th, Fair Oaks, May 31st, Savage Station, Va., Jvme 29th, Malvem Hill, Va., July 1st, 2d BuU Rim, Va., Aug. 30th, Antietam, Md., Sept. 17th, Fredericksburg, Va., Dec. 13th, 1862, Wildemess, Va., May 6th, Spottsylvania, Va., May 18th, Cold Harbor, Va., May 30th, 1864, and wounded in right arm. Sent to hospital at Washington, from thence to David's Island, New York Harbor, where arm was amputated, and he died Jime 23d, 1864. Remains sent to Georgetown, Mass. McNEIL, JOHN, Age 21 years. Enlis. to the credit of Newburyport, mus. Nov. 11th, 1862, Priv. Co. F, 48th Reg. Inft., M. V. M., for 9 mo. De- serted at Readville, Mass., Dec. 24th, 1862. 336 NEWBURYPORT IN THE CIVIL WAR. Mc WILLIAMS, JAMES. Res. Newburyport. Bora at Glasgow, Scotland, July 5th, 1827. Son of Peter and Jennie (McBride) McWilliams. Enlis. at Newburyport, May 10th, mus. July 21st, 1861, Priv. Co. A, 17th Reg. Mass. Inft., for 3 yrs. Disch. for disab. April 2d, 1863. Re-enlis. in Co. D, 14th Conn. Inft. Killed in battle at Wilderness, May 6th, 1864, bur. on the field. MEADER, JAMES W. Res. Newbur3rport. Bom at Rowley, Mass., June 23d, 1839. Son of James and Mary Jane (Todd) Meader. Enlis. at Newburyport, Aug. 11th, mus. Sept. 15th, 1862, Priv. Co. A (Cushing Guards), 8th Reg. Inft., M. V. M., for 9 mo. Garrison duty at Fort Parke, Roanoke Island, N.C., from Dec. 4th, 1862, to July 12th, 1863. Disch. Aug. 7th, 1863. Exp. term. MELLOR, JAMES W. Res. Newburyport. Born at Worcester, Mass., Feb. 4th, 1834. Son of Thomas and Harmah Mellor. Enlis. at Newbury- port, April 16th, mus. April 30th, 1861, Priv. Co. A (Cushing Guards), 8th Reg. Inft., M. V. M., for 3 mo. With regiment from Annapolis to Washington. Detailed as engineer on steamer Maryland, also on An- napolis & Elkridge R.R. Guard duty at Relay House on Baltimore & Ohio R.R. Disch. Aug. 1st, 1861. Exp. term. Subsequently Act- ing 2d Asst. Engineer, U. S. N. MERRILL, JOHN A. Bom at Newburyport, April 28th, 1823. Son of Jacob and Esther (Sumner) Merrill. Enlis. at Newburyport, April 16th, mus. April 30th, 1861, Priv. Co. A (Cushing Guards), 8th Reg. Inft., M. V. M., for 3 mo. With regiment from Annapolis to Washington. Guard duty on Baltimore & Ohio R.R. Disch. Aug. 1st, 1861. Exp. term. Mus. Sergt. Co. I, 23d Reg. Mass. Inft., Sept. 28th, 1861. Disch. for disab. April 5th, 1863. Mus. Priv. Co. D, 4th Reg. Mass. Cav., June 9th, 1864, for 3 yrs. Disch. for disab. Sept. 29th, 1865. Died in hospital at Bos- ton, Mass., Sept. 23d, 1874, bur. at Newburyport. MERRILL, CHARLES PORTER. Res. Newburyport. Bom at Robbinston, Me., Nov. 22d, 1832. Son of James and Mary A. Merrill. Enlis. at Newburyport, Aug. 6th, mus. Aug. 11th, 1862, Priv. Co. B, 35th Reg. Mass. Inft., for 3 yrs., 9th Army Corps, Army of the Potomac. Pro- moted Corporal, Aug. 1st, 1863, Sergt. 1864. In the following engage- ments: South Mountain, Md., Sept. 14th, Antietam, Md., Sept. 17th, Sulphur Springs, Va., Nov. 15th, 1862, Jackson, Miss., July 11th to 17th, siege of Knoxville, Tenn., Nov. 17th to Dec. 5th, 1863, Wilder- ness, Va., May 6th, Spottsylvania, May 18th, North Anna River, Va., May 24th, Cold Harbor, May 31st to June 7th, before Petersburg, Va., from June 22d to July 20th, 1864. Arm broken accidentally by the falling of a tree. Sent to hospital at City Point, Va. Transf. to Washington, D.C. Disch. May 3d, 1865, end of war. INDIVIDUAL RECORDS, ARMY. 337 MERRILL, WILLIAM HENRY. Born at Newburyport, May 31st, 1836. Son of Henry and Mary B. (Moody) Merrill. Enlis. at Newburyport, Aug. 14th, mus. Sept. 15th, 1862, Corporal Co. A (Cushing Guards), 8th Reg. Inft., M. V. M., for 9 mo. Garrison duty at Fort Parke, Roanoke Island, from Dec. 4th,' 1862, to July 12th, 1863. Disch. Aug. 7th, 1863. Exp. term. MERRILL, PAUL AUGUSTINE. Born at Newburyport, Jan. 17th, 1840. Son of Henry and Mary B. (Moody) Merrill. EnUs. at Newburyport, May 2d, mus. May 3d, 1864, Corporal 3d Unat. Co. Inft., M. V. M., for 90 days. Garrison duty at Forts Lee and Pickering, Salem Harbor, Mass. Disch. Aug. 4th, 1864. Exp. term. MERRILL, ASA. Res. Newburyport. Born at Acton, Me., Dec. 24th, 1820. Son of James and Joanna (Gilman) Merrill. Enlis. at Newburj^port, Aug. 22d, mus. Sept. 15th, 1862, Priv. Co. A (Cushing Guards), 8th Reg. Inft., M. V. M., for 9 mo. Garrison duty at Fort Parke, Roanoke Island, N.C., from Dec. 4th, 1862, to July 12th, 1863. Disch. Aug. 7th, 1863. Exp. term. Died at Charlestown, Mass., March 6th, 1874, bur. New Hill. MERRILL, CHARLES W. Born at Newburyport, Jan. 13th, 1829. Son of Ezra P. and Sarah H. MerrUl. Enlis. at Newburj-port, Aug. 11th, mus. Sept. 15th, 1862, Priv. Co. A (Cushing Guards), 8th Reg. Inft., M. V. M., for 9 mo. Garrison duty at Fort Parke, Roanoke Island, N.C., from Dec. 4th, 1862, to July 12th, 1863. Disch. Aug. 7th, 1863. Exp. term. MERRILL, WARREN. Bom at Newburyport, June 26th, 1825. Son of Jacob, Jr., and Dorothy (Sanborn) Merrill. Enlis. at Newburyport, Aug. 11th, mus. Sept. 15th, 1862, Corporal Co. A (Cushing Guards), 8th Reg. Inft., M. V. M., for 9 mo. Garrison duty at Fort Parke, Roanoke Island, N.C., from Dec. 4th, 1862, to July 12th, 1863. Disch. Aug. 7th, 1863. Exp. term. MERRILL, AMOS C. Bom at Newburyport, Sept. 8th, 1836. Son of Jacob, Jr., and Dorothy (Sanborn) Merrill. Enlis. at Newburyport, Aug. 11th, mus. Sept. 15th, 1862, Priv. Co. A (Cushing Guards), 8th Reg. M. V. M., for 9 mo. Garrison duty at Fort Parke, Roanoke Island, N.C., from Dec. 4th, 1862, to July 12th, 1863. Disch. Aug. 7th, 1863. Exp. term. MERRITT, CONWELL. Res. Newbur)T)ort. Bom m Nova Scotia, April 15th, 1843. Son of WiUiam and Elizabeth Merritt. Enlis. at Newburyport, July 26th, mus. Aug. 28th, 1861, Priv. Co. B, 19th Reg. Mass. Inft., for 3 yrs., 2d Army Corps, Army of the Potomac. In the following engage- ments: Ball's Bluff, Yorktown, Fair Oaks, Va., Jime 25th, White Oak Swamp, Va., June 30th, Malvem Hill, Va., July 1st, 2d Bull Run, July 30th, Antietam, Md., Sept. 17th, 1862. Killed in action at Fredericks- burg, Va., Dec. 13th, 1862. 338 NEWBURYPORT IN THE CIVIL WAR. MERROW, JAMES HENRY. Bom at Newburyport, June 26th, 1832. Son of James and Judith Meirow. EnUs. at Newburyport, Aug. 9th, mus. Aug. 11th, 1862, Priv. Co. B, 35th Reg. Mass. Inft., for 3 yrs., 9th Army Corps, Army of the Potomac. In engagements at South Mountain, Md., Sept. 14th, Sulphur Springs, Va., Nov. 15th, 1862. Detailed in cook- ing department, Dec. 31st, 1862. Disch. June 9th, 1865, end of war. MESSER, FREDERICK M. Age 22 years, occupation teamster. Enlis. at Newburyport, mus. Aug. 11th, 1862, Priv. Co. H, 32d Reg. Mass. Inft., for 3 jrrs., 5th Army Corps, Army of the Potomac. Re-enlis. as a Vet- eran, mus. Jan. 5th, 1864, in same company and regiment, for 3 yrs. Disch. June 29th, 1865, end of war. MINCHIN, AUGUSTUS H. Res. Newburyport. Born at Charlottetown, P.E.I. , Nov. 21st, 1837. Son of William A. and Dora (Bull) Minchin. Enlis. at Newburyport, mus. Dec. 31st, 1864, Priv. Co. B, 4th Reg. Mass. Cav., for 3 yrs. Joined regiment at Richmond, Va. Disch. Oct. 9th, 1865. Services no longer required. Died at Newburyport, Jan. 18th, 1889, bur. New Hill. MITCHELL, THOMAS A. S. Born at Newburyport, May 30th, 1839. Son of Thomas W. and Mary A. (McCaUar) Mitchell. EnHs. at Newburyport, July 26th, mus. Aug. 28th, 1861, Priv. Co. B, 19th Reg. Mass. Inft., for 3 yrs., 2d Army Corps, Army of the Potomac. In engagements at Ball's Bluff, Va., Yorktown, Va., Williamsburg, Va., May 5th, Fair Oaks, Va., June 25th, White Oak Swamp, Va., Jime 30th, and wounded in right hand. Fredericksburg, Va., Dec. 12th, 1862, and wounded in right leg. Sent to Hammond Gen. Hospital, Washington, D.C. Transf. to 166th Co., 2d Bat'ln Vet. Res. Corps, as 1st Sergt. Disch. Sept. 25th, 1864. Exp. term. MONAHAN, PATRICK. Res. Newburyport. Age 23 years, occupation, ship- carpenter, married. Enlis. at Newburyport, Aug. 8th, mus. Aug. 28th, 1861, Priv. Co. F, 19th Reg. Mass. Inft., for 3 yrs., 2d Army Corps, Army of the Potomac. At Ball's Bluff, Va., siege of Yorktown, Va., Fair Oaks, Va., June 25th, 1862. Killed in action at White Oak Swamp, Va., June 30th, 1862. MONKS, THOMAS. Res. Boston, Age 23 years, occupation, glass-blower, single. Cred. to Newburyport. Mus. Feb. 27th, 1865, Priv. 13th Bat- tery Mass. L. A., for 3 yrs. Disch. July 28th, 1865, end of war. MOODY, JOSEPH EDWARD. Born at Newburyport, April 7th, 1841. Son of Joseph and DoUy P. (Fellows) Moody. Enlis. at Newburyport, Aug. 9th, mus. Sept. 16th, Corporal Co. A, 48th Reg. Inft., M. V. M., for 9 mo., 19th Army Corps, Gulf Dept. Promoted Sergt.-Maj. June 23d, 1863. In engagements at Plain's Store, La., May 21st, Port Hudson, La., LNDIVIDUAL RECORDS, ARMY. 339 May 27tli and June 14th, Donaldsonville, La., July 13th, 1863. Disch. Sept. 3d, 1863. Exp. term. Commis. 2d Lieut. 59th Reg. Mass. Inft., March 29th, 1864, for 3 yrs., 9th Army Corps, Army of the Potomac. In battles of Wilderness, Va., May 6th, Spottsylvania, Va., May 12th and 18th, North Anna River, Va., May 24th, Cold Harbor, Va., June 2d, 1864. Taken prisoner, June 7th, 1864. Confined at Libby Prison, Rich- mond, Va. Macon and Savannah, Ga., Charleston, S.C. (under fire). Escaped from Columbia, S.C, and recaptured. Released March 1st, 1865. Promoted 1st Lieut. Dec. 9th, 1864. Disch. by Gen. Order War Dept., No. 82, as a paroled prisoner, May 15th, 1865, end of war. MOODY, HENRY. Res. Newburyport. Bom at East SaUsbury, Mass., Aug. 11th, 1826. Son of Henry and Miriam Moody. EnUs. at Newbury- port, Aug. 29th, mus. Sept. 16th, 1862, Priv. Co. A, 48th Reg. Inft., M. V. M., for 9 mo., Dept. of Gulf. At Plain's Store, La., May 21st, 1863, Port Hudson, La., May 27th and June 14th, 1863, Donaldsonville, La., July 13th, 1863. Disch. Sept. 3d, 1863. Exp. term. Died at Charlestown, Mass., June 2d, 1871, bur. New Hill, Newburyport. MOORE, THOMAS B. Age 20 years. Enlis. at Newburyport, Dec. 8th, mus. Dec. 24th, 1863, Priv. Co. M, 2d Mass. H. A., for 3 yrs. Deserted Jan. 8th, 1864. MORRILL, GEORGE A. Res. Newburyport. Bom at Salisbury, Mass. En- Us. at Newburyport, June 3d, mus. June 14th, 1861, Priv. Co. B, 40th Reg. N. Y. Inft. (Mozart), for 3 yrs., 3d Army Corps, Army of the Po- tomac. With the regiment in the Peninsular campaign. Disch. for disab. Jan. 7th, 1863, at Falmouth, Va. MORRILL, DAVID C. Res. Newburyport. Bom at SaUsbury, Mass., June 10th, 1843. Son of Adams and Sophia Morrill. EnUs. at Newburyport, mus. Oct. 8th, 1861, Priv. Co. I, 23d Reg. Mass. Inft., for 3 yrs. With regiment in North Carolina. Disch. for disab. Aug. 6th, 1862. Mus. Nov. 11th, 1862, Corporal Co. F, 48th Reg. Inft., M. V. M., for 9 mo. In Dept. of Gulf. Woimded in right side at Port Hudson, La., May 27th, 1863. Disch. Sept. 3d, 1863. Exp. term. Mus. Feb. 13th, 1865, Priv. Co. C, 1st Bat'hi Mass. H. A. Garrison duty on Mass. coast. Disch. June 29th, 1865, end of war. Adjt.-Gen.'s Record says, "David G. MorriU." MORRILL, EDWARD W. Bom at Newburyport, Nov. 15th, 1827. Son of Edward W. and Sophia MorriU. EnUs. July 26th, mus. Aug. 28th, 1861, Priv. Co. C, 19th Reg. Mass. Inft., for 3 yrs., 2d Army Corps, Army of the Potomac. At BaU's Bluff, Va., Oct., 1861, Yorktown, Va., April, West Point, Va., May 7th, Fair Oaks, Va., May 31st, Peach Orchard, Va., June 29th, White Oak Swamp, Va., Jime 30th, Malvem HiU, Va., 340 NEWBURYPORT IN THE CIVIL WAR. July 1st, 2d Bull Run, Va., Aug. 30th, Antietam, Md., Sept. 17th, 1862, and wounded in leg. Disch. for disab. on account of wounds, March 20th, 1863. MORRILL, ROBERT J. Bom at Newburyport, July 27th, 1832. Son of Edward W. and Sophia Morrill. Enlis. at Newburyport, Nov. 22d, 1862, mus. Jan. 13th, 1863, Priv. Co. D, 2d Reg. Mass. Cav., for 3 yrs.. Army of the Potomac. With regiment in front of Petersburg, Va. Wounded in left leg at Cedar Creek, Va., Oct. 19th, 1864. Disch. June 13th, 1865, end of war. MORRILL, CHARLES O. Res. Newburyport. Born at Haverhill, Mass., Dec. 3d, 1822. Son of Andrew F. and Mary (Pecker) Morrill. Enlis. at Newburyport, mus. Sept. 15th, 1862, Priv. Co. A (Cushing Guards), 8th Reg. Inft., M. V. M., for 9 mo. Detailed in Commissary Dept. With regiment in North Carolina. Disch. Aug. 7th, 1863. Exp. term. Mus. Dec. 5th, 1863, Priv. Co. A, 59th Reg. Mass. Inft., for 3 yrs. De- tailed in Commissary Dept. Returned to company, Sept., 1864. Pro- moted Corporal and Sergt. Taken prisoner at the assault on Fort Stead- man, March 25th, 1865. Confined in Libby Prison, Richmond, Va. Paroled March Isfc, 1865, and sent to Camp Chase, Annapolis, Md. Transf . to 57th Reg. Mass. Inft., June 1st, 1865. Disch. July 30th, 1865, end of war. Also served in the Mexican War as Sergt. Co. D, 1st U. S. Artil- lery, from March, 1847, to Sept. 13th, 1848. Suicided (weak mind) Jan. 17th, 1874. MORRISON, CHARLES PERKINS. Res. Newburyport. Born at Derry, N.H., Oct. 26th, 1837. Son of Joseph and Lydia B. Morrison. Enlis. at Newburyport, April 15th, 1861. One of the first to leave the city on the morning of April 16th, as Priv. Co. A (Cushing Guards), 8th Reg. Inft., M. V. M., for 3 mo. With regiment from Annapolis to Washington. Guard duty at Relay House on Baltimore & Ohio R.R. Disch. Aug. 1st, 1861. Exp. term. Mus. 2d Lieut. Sept. 16th, 1862, Co. A, 48th Reg. Inft., M. V. M., for 9 mo., Dept. of Gulf. Engagements, at Plain's Store, La., May 21st; volunteered as one of the storming party in the assault on Port Hudson, La., May 27th; siege Port Hudson, La., June 14th, Donaldsomille, La., July 13th, 1863. Disch. Sept. 3d, 1863. Exp. term. MORRISON, NATHANIEL PAINE. Born at Newburyport, Nov. 29th, 1823. Son of Henry and Ruth (Paine) Morrison. Enlis. iit Newburyport, Aug. nth, mus. Sept. 15th, 1862, Priv. Co. A (Cushing Guards), 8th Reg. Inft., M. V. M., for 9 mo. Garrison duty at Fort Parke, Roanoke Island, N.C., from Dec. 4th, 1862, to July 12th, 1863. Disch. Aug. 7th, 1863. Exp. term. Died at Newburyport, Feb. 16th, 1892, bur. New Hill. INDIVIDUAL BECORDS, ARMY. 341 MORRISON, WILLIAM. Born at Newburyport, Oct. 25th, 1825. Son of Henry and Ruth (Paine) Morrison. Enlis. at Newburyport, mus. Oct. 10th, 1861, Priv. Co. I, 23d Reg. Mass. Inft., for 3 yrs. With regiment in North Carolina. Disch. for disab. May 25th, 1862, at New Berne, N.C. MORRISON, RUFUS. Born at Newburyport, July 2d, 1839. Son of Henry and Ruth (Paine) Morrison. Enlis. at Newburyport, Aug. 6th, mus. Aug. nth, 1862, Priv. Co. B, 35th Reg. Mass. Inft., for 3 yrs., 9th Army Corps, Army of the Potomac. Battle of South Mountain, Md., Sept. 14th, 1862, and injured. Sent to hospital at Washington, D.C. Disch. for disab. Oct. 25th, 1862. MORRISON, LAWRENCE. Res. Newburyport. Born in Ireland, May 1st, 1823. Son of John and Mary Morrison. Enlis. at Newburyport, Aug. 7th, mus. Sept. 14th, 1862, Priv. Co. D, 28th Reg. Mass. Inft., for 3 yrs., 2d Army Corps, Army of the Potomac. In battle of Antietam, Md., Sept. 17th, 1862. Killed in action at Fredericksburg, Va., Dec. 13th, 1862. MORROW, JOHN. Age 39 years, occupation, moulder. Enlis. at Newbury- port, mus. Feb. 14th, 1865, Priv. Co. F, 2d Reg. Mass. Cav., for 3 yrs., Army of the Potomac. Disch. July 20th, 1865, end of war. MORSE, NATHANIEL. Res. Newburyport. Bom at Newbury, Mass., March 23d, 1819. EnHs. at Newburyport, Aug. 11th, mus. Sept. 16th, 1862, Priv. Co. A, 48th Reg. Inft., M. V. M., for 9 mo., Dept. of Gulf. With regiment at Port Hudson, La. Disch. Sept. 3d, 1863. Exp. term. Died at Newburyport, Jan. 11th, 1896, bur. Oak Hill. MORSS, EDWARD ODELL. Born at Newburyport, Sept. 10th, 1843. Son of Joseph, Jr., and Rebecca (Tyler) Morss. Enlis. at Newburyport, Aug. nth, mus. Sept. 16th, 1862, Sergt. Co. A, 48th Reg. Inft., M. V. M., for 9 mo. Promoted 1st Sergt. June 22d, 1863. At Plain's Store, La., May 21st, assault on Port Hudson, La., May 27th, siege of Port Hud- son, La., June 12th to 14th, Donaldsonville, La., July 13th, 1863. Disch. Sept. 3d, 1863. Exp. term. Mus. May 3d, 1864, Priv. 3d Unat. Co. Inft., M. V. M., for 90 days. Garrison duty at Forts Lee and Picker- ing, Winter Island, Salem Harbor. Disch. Aug. 4th, 1864. Exp. term. Died at Boston, July 4th, 1886, bur. Mount Hope Cemetery, West Roxbury, Mass. MORSS, JOSEPH T. Born at Newburyport, July 3d, 1836. Son of Joseph, Jr., and Rebecca (Tyler) Morss. Enlis. at Newbur3rport, mus. May 3d, 1864, Priv. 3d Unat. Co. Inft., M. V. M., for 90 days. Garrison duty at Forts Lee and Pickering, Winter Island, Salem Harbor. Disch. Aug. 4th, 1864. Exp. term. Died at Newburyport, Feb. 19th, 1869, bur. New Hill. (See Naval Record.) 342 NEWBURYPORT IN THE CIVIL WAR. MORTON, REGINALD. Res. Newburyport. Bom at Rochdale, England, Feb. 9th, 1824. Son of Peter and Mary (Midgley) Morton. EnUs. at Newburyport, Aug. 21st, mus. Sept. 16th, 1862, Priv. Co. A, 48th Reg. Inft., M. V. M., for 9 mo., Dept. of Gulf. Disch. with regiment, Sept. 3d, 1863. Exp. term. MOULTON, HENRY W. Res. Newburyport. Bom at Ossipee, N.H., May 3d, 1833. Son of Alvah and Mary (Button) Moulton. Cominis. Captain 32d Reg. Mass. Inft., mus. July 25th, 1862. Resigned Oct. 20th, 1862. Died at Newburyport, May 13th, 1896, bur. Belleville Cemeterj'. MOYNIHAN, JAMES C. Res. Newburyport. Bom in County of Cork, Ire- land, Aug., 1840. Son of Cornelius and Hannah (Buckley) Moynihan. Enlis. at Newburyport, Aug. 22d, mus. Sept. 16th, 1862, Priv. Co. A, 48th Reg. Inft., M. V. M., for 9 mo., Dept. of Gulf At Plain's Store, La., May 21st, Port Hudson, La., June 14th, 1863. Disch. Sept. 3d, 1863. Exp. term. MULDOON, MICHAEL. Res. Newburyport. Bom in Roscommon County, Ireland, 1813. Son of Michael and Mary Muldoon. Enlis. at Newbury- port, Aug. 18th, mus. Sept. 20th, 1862, Priv. Co. E, 3d Reg. Mass. Cav., for 3 yrs., Dept. of Gulf. At siege of Port Hudson, La. Disch. for disab. Jan. 18th, 1864. Re-enlis. as a substitute for J. W. Witt, and cred. to Harwich, Mass. Mus. Jime 27th, 1864, Priv. Co. C, 22d Reg. Mass. Inft., for 3 yrs. Transf. to Co. L, 32d Reg. Mass. Inft., Oct. 26th, 1864. Disch. June 29th, 1865, end of war. Died at Soldiers' Home, Chelsea, Mass., Oct. 1st, 1888, bur. at Newburyport, Catholic cemetery. MULDOON, MICHAEL. Res. Newburyport. Bom in Ireland, March 3d. 1844. Son of Michael and Ellen (Owens) Muldoon. Enlis. at Newbury- port, mus. Dec. 16th, 1861, Priv. Co. E, 11th Reg. Mass. Inft., for 3 yrs., Army of the Potomac. Disch. for disab. Aug. 17th, 1862. MULLEN, BERNARD. Res. Newburyport. Bom in Ireland, 1828. Son of Daniel and Unity Mullen. Enlis. at Newburyport, Nov. 21st, mus. Dec. 13th, 1861. Priv. Co. D, 28th Reg. Mass. Inft., for 3 yrs., 9th Army Corps, Army of the Potomac. With regiment in South Carolina. Engagement at Secessionville, S.C, June 16th, 1862. Wounded at 2d Bull Run, Aug. 30th, 1862. Died from wounds, Nov. 1st, 1862. MUMFORD, MARTIN MAFFIT. Res. Newburyport. Bom at Springfield, Mass., Oct. 14th, 1823. Son of Russell and Mary Mumford. Enlis. at Newburyport, mus. May 3d, 1864, Priv. 3d Unat. Co. Inft., M. V. M., for 90 days. Garrison duty at Forts Lee and Pickering, Winter Island, Salem Harbor. Disch. Aug. 4th, 1864. Exp. term. Died at Newbury- port, Feb. 14th, 1865, bur. Oak Hill. INDIVIDUAL RECORDS, ARMY. 343 MUMFORD, FRANK E. Res. Newburyport. Born at Rochester, N.Y., Oct. 14th, 1845. Son of Elijah and Eliza J. Mumford. Enlis. at Newbury- port, mus. May 3d, 1864, Priv. 3d Unat. Co. Inft., M. V. M., for 90 days. Garrison duty at Forts Lee and Pickering, Winter Island, Salem Harbor. Disch. Aug. 4th, 1864. Exp. term. MURPHY, DANIEL. Res. Newburyport. Born in Ireland, 1835. Occupa- tion, comb-maker. Enlis. at Newburyport, May 1st, mus. June 14th, 1861, Priv. Co. B, 40th Reg. N. Y. Inft. (Mozart), for 3 yrs., 3d Army Corps, Army of the Potomac. Disch. June 26th, 1864. Exp. term. Re-enlis. Priv. Co. M, 31st Reg. Me. Inft. Disch. as Sergt. at Bangor, Me., July 12th, 1865, end of war. MURPHY, DENNIS C. Age 22 years, occupation, paper-hanger, single. Enlis. at Newburyport, mus. Feb. 17th, 1865, Corporal Co. I, 61st Reg. Mass. Inft., for 1 yr.. Army of the Potomac. Fall of Petersburg, Va., April 2d and 3d, 1865. Defences of Washington. Disch. July 16th, 1865, end of war. MURPHY, HUGH. Age 25 years. Enlis. at Newburyport, Dec. 8th, mus. Dec. 24th, 1863, Priv. Co. M, 2d Reg. Mass. H. A., for 3 yrs. Deserted Jan. 8th, 1864. MURRA, PATRICK. Res. Newburyport. Age 28 years, occupation, black- smith. Enlis. at Newburyport, mus. Oct. 12th, 1861, Priv. 4th Battery Mass. L. A., for 3 yrs. Re-enlis. as a Veteran in same Battery, mus. Jan. 3d, 1864, for 3 yrs., Dept. of Gulf. With Gen. Butler's expedition to New Orleans. Engagement at Baton Rouge, La., Aug. 5th, 1862. At Port Hudson, La. With Battery in Texas, 1865. Disch. Oct. 14th, 1865, end of war. NASH, ANDREW J. Res. Newburyport. Bom at Belfast, Me., Feb. 12th, 1837. Son of Francis J. and Rebecca Nash. Enlis. at Newburyport, Aug. 6th, mus. Aug. 15th, 1862, Priv. Co. B, 35th Reg. Mass. Inft., for 3 yrs., 9th Army Corps, Army of the Potomac. In battle of South Moimtain, Md., Sept. 14th, 1862, and wounded. Died of wounds at Middletown, Md., Sept. 25th, 1862. Remains sent to Newburyport, bur. New Hill. NASH, FRANCIS J. Bom at Newburyport, Dec. 21st, 1826. Son of Francis J. and Rebecca Nash. Enlis. at Newburyport, Aug. 6th, mus. Aug. 15th, 1862, Priv. Co. B, 35th Reg. Mass. Inft., for 3 yrs., 9th Army Corps, Army of the Potomac. In battle of South Mountain, Sept. 14th, 1862. Sent to hospital at Frederick City, Md., Sept. 15th, 1862. Died in hos- pital, Dec. 15th, 1862, bur. Mount Olivet Cemetery, Frederick City, Md. Body removed to Antietam National Cemetery, Lot C, Section 17, Grave No. 148. 344 NEWBURYPORT IN THE CIVIL WAR. NAY, JOHN O. Born at Nottingham, N.H., Jan. 5th, 1846. Son of Jonathan S. and Sarah A. Nay. Enlis. at Newburyport, mus. July 29th, 1864, Priv. Co. H, 2d Reg. Mass. H. A. Transf. Jan. 17th, 1865, to Co. G, 17th Reg. Mass. Inft., for 3 yrs. Joined regiment in North CaroHna. Disch. June 30th, 1865, end of war. Died at Nottingham, N.H., Dec. 2d, 1866. NEAL, NATHANIEL C. Res. Newburyport. Born at Strafford, N.H., Aug. 14th, 1829. Son of John and Martha Neal. Enlis. at Newburyport, Aug. 22d, mus. Sept. 16th, 1862, Priv. Co. A, 48th Reg. Inft., M. V. M., for 9 mo., Dept. of Gulf. Disch. Sept. 3d, 1863. Exp. term. NEAL, JOHN P. Born at Newburyport, Sept. 6th, 1845. Son of Dennis W. and Jane Neal. Enlis. at Newburyport, Nov. 16th, mus. Nov. 20th, 1863, Priv. Co. H, 3d Reg. Mass. H. A., for 3 yrs. Garrison duty at Forts Lincoln and Reno, defences of Washington. Died Aug. 28th, 1864, at Fort Snyder, Washington, D.C. Grave, New Hill. NEAL, ALONZO M. Res. Newburyport. Bom at China, Me., 1837. Son of Joshua and Deborah Neal. Enlis. at Newburyport, April 15th, mus. AprU 30th, 1861, Priv. Co. A (Cushing Guards), 8th Reg. Inft., M. V. M., for 3 mo. With regiment from Annapolis to Washington. Guard duty at Relay House, Baltimore & Ohio R.R. Disch. Aug. 1st, 1861. Exp. term. (See Naval Record.) NELSON, JOHN BALCH. Born at Newburyport, Jan. 3d, 1839. Son of Jeremiah and Mary (Balch) Nelson. Enlis. at Newburyport, Aug. 7th, mus. Aug. 11th, 1862, Corporal Co. B, 35th Reg. Mass. Inft., for 3 yrs., 9th Army Corps, Army of the Potomac. At South Mountain, Md., Sept. 14th, 1862. Detailed clerk at Headqrs. 1st Div. 9th Army Corps, 1862. Disch. for disab. March 30th, 1863. NEWHALL, PRESTON. Born Newbury, Mass., Jan. 15th, 1837. Son of Joshua L. and Elizabeth W. Newhall. Enlis. at Newburyport, May 2d, mus. May 3d, 1864, Corporal 3d Unat. Co. Inft., M. V. M., for 90 days. Garrison duty at Forts Lee and Pickering, Winter Island, Salem Harbor. Disch. Aug. 4th, 1864. Exp. term. Died at Newburyport, April 22d, 1867, bur. at Carson's Mills. NICKERSON, ISRAEL. Res. Newbur3rport. Age 24 years, occupation, brass- moulder. Enlis. at Newburyport, mus. Jan. 27th, 1865, Priv. Co. I, 61st Reg. Mass. Inft., for 1 yr. Disch. for disab. at Gallop's Island, Feb. 20th, 1865. NIELD, ENOCH ARTHUR. Res. Newburyport. Born in England, 1837. Son of James and Margaret Nield. Enlis. at Newburyport, Aug. 11th, mus. Sept. 15th, 1862, Priv. Co. A (Cushing Guards), 8th Reg. Inft., M. V. M., for 9 mo. Garrison duty at Fort Parke, Roanoke Island, TNDIVrDIJAL RECORDS, ARMY. 345 from Dec. 4th, 1862, to July 12th, 1863. Disch. Aug. 7th, 1863. Exp. term. Mus. Nov. 20th, 1863, Priv. Co. H, 3d Reg. Mass. H. A., for 3 jn-s. Garrison duty at Forts Lincoln and Reno, defences of Washington. Disch. Sept. 18th, 1865, end of war. Correct name, Enoch Arthur William Nield. NOLAN, THOMAS Res. Newburyport. Age 34 years, married, occupation, laborer. Enlis. at Newburyport, Dec. 16th, mus. Dec. 22d, 1863, Priv. Co. L, 2d Reg. Mass. H. A., for 3 yrs. Died at Annapolis, Md., Dec. 24th, 1864, bur. U. S. Gen. Hospital, Division No. 1, Annapolis, Md. NORTON, JOSEPH. Born at Newburyport, Aug. 5th, 1835. Son of George and Martha A. (Pillsbury) Norton. Enlis. at Newburyport, Aug. 6th, mus. Aug. nth, 1862, Priv. Co. B, 35th Reg. Mass. Inft., for 3 yrs., 9th Army Corps, Army of the Potomac. In battle of South Moimtain, Md., Sept. 14th, Antietam, Md., Sept. 17th, 1862, and wounded by minie ball in left leg. Disch. for woimds, Jan. 10th, 1863. NORTON, JOHN. Res. Newburyport. Bom in Ireland, Jan., 1845. Son of John and Ann (Calher) Norton. Enlis. at Newburj^ort, Jvdy 17th, mus. July 23d, 1864, Priv. Co. H (Gushing Guards), 60th Reg. Mass. Inft., for 100 days. Guarding camp of rebel prisoners at Indianapolis, Ind. Disch. Nov. 30th, 1864. Exp. term. NOYES, EDWARD LANGDON. Bom at Newburyport, April 10th, 1831. Son of Joseph P. and Patience Noyes. Mus. 4th Lieut. April 30th, 1861, Co. A (Gushing Guards), 8th Reg. Inft., M. V. M., for 3 mo. Detailed Regimental Commissary, May 1st, 1861. With regiment from Annapolis to Washington. Guard duty at Relay House, Baltimore & Ohio R.R. Disch. Aug. 1st, 1861. Exp. term. Commis. Captain 41st Mass. Inft. (afterward 3d Mass. Cavalry), Aug. 27th, 1862, Major Sept. 2d, 1864, 19th Army Corps, Dept. of Gulf. In the following engagements: Irish Bend, La., April 14th, Port Hudson, La., July 8th, Jackson, La., Aug. 3d, White Plains, La., Nov. 9th, 1863, Henderson Hill, March 25th, Wilson's Plantation, La., April 7th, Sabine Cross Roads, La., April 8th, Cane River, La., April 26th, Muddy Bayou, La., April 29th, Piney- ville. La., May 1st, Snag Point, La., May 15th, Bayou de Graize, La., May 17th, Yellow Bayou, La., May 18th, 1864, Winchester, Va., Sept. 19th, Fisher's Hill, Va., Sept. 22d, Cedar Creek, Va., Oct. 19th, 1865, Disch. July 21st, 1865, end of war. NOYES, JOSEPH H. W. Res. Newburyport. Bom at Seabrook, N.H., Nov. 29th, 1822. Son of Timothy K. and Sarah Noyes. Enlis. at Newbury- port, July 19th, mus. July 23d, 1864, Priv. Co. H (Gushing Guards), 60th Reg. Inft., M. V. M., for 100 days. Guarding camp of rebel prison- ers at Indianapolis, Ind. Disch. Nov. 30th, 1864. Exp. term. Died at Newburyport, May 15th, 1877, bur. at Oldtown, Newbury. 346 NEWBTJRYPORT IN THE CIVIL WAR. NOYES, EBENEZER. Res. Newburyport. Bom at Newbury, Mass., Sept. 11th, 1837. Son of Timothy K. and Sarah Noyes. Enlis. at Newbury- port, Aug. 11th, mus. Sept. 15th, 1862, Corporal Co. A (Cushing Guards), 8th Reg. Inft., M. V. M., for 9 mo. Garrison duty at Fort Parke, Roa- noke Island, N.C., from Dec. 4th, 1862, to July 12th, 1863. Disch. Aug. 7th, 1863. Exp. term. Mus. Sergt. Co. H (Cushing Guards), 60th Reg. Inft., M. V. M., for 100 days. Guarding camp of rebel prisoners at Indianapolis, Ind. Disch. Nov. 30th, 1864. Exp. term. Died at Whitinsville, Mass., July 15th, 1886, bur. Oak Hill, Newburjrport. NOYES, GEORGE S. Res. Newburyport. Bom at Newbury, Mass., Aug. 10th, 1842. Son of Timothy K. and Sarah Noyes. Enlis. at Newbury- port, Aug. 11th, mus. Sept. 15th, 1862, Priv. Co. A (Cushing Guards), 8th Reg. Inft., M. V. M., for 9 mo. Garrison duty at Fort Parke, Roa- noke Island, N.C., from Dec. 4th, 1862, to July 12th, 1863. Disch. Aug. 7th, 1863. Exp. term. Mus. Priv. Co. H (Cushing Guards), 60th Reg. Inft., M. V. M., July 23d, 1864, for 100 days. Guarding camp of rebel prisoners at Indianapolis, Ind. Disch. Nov. 30th, 1864. Exp. term. Mus. March 23d, 1865, Corporal Co. D, 62d Mass Inft., for 1 yr., and cred. to Salem, Mass. Disch. May 5th, 1865, end of war. Died at Newburjrport, Feb. 23d, 1865, bur. at Newbury. NOYES, GEORGE WASHINGTON. Res. Newburyport. Bom at Newbury, Mass., Sept. 20th, 1821. Son of Noah J. and Mehitable Noyes. Enlis. at Newburyport, Aug. 18th, mus. Aug. 24th, Corporal Co. D, 48th Reg. Inft., M. V. M., for 9 mo., Dept. of Gulf. In engagements at Plain's Store, La., May 21st, Port Hudson, La., Jime 14th, Donaldsonville, La., July 13th, 1863. Disch. Sept. 3d, 1863. Exp. term. NOYES, THOMAS. Bom at Newbury, Mass., Aug. 10th, 1848. Son of James and Elizabeth (Brown) Noyes. Enlis. at Newburyport, mus. Feb. 24th, 1865, Priv. Co. A, 17th Reg. Mass. Inft., for 3 yrs. Disch. July 11th, 1865, at Goldsboro, N.C., end of war. Previously served in Co. H (Cush- ing Guards), 60th Reg. Inft., M. V. M., for 100 days. Disch. Nov. 30th, 1864. Exp. term. NOYES, CHARLES S. Bom at Newburyport, April 22d, 1845. Son of Wil- liam P. and Frances S. Noyes. Enlis. at Newburyport, mus. May 3d, 1864, Priv. 3d Unat. Co. Mass. Inft., for 90 days. Garrison duty at Forts Lee and Pickering, Winter Island, Salem Harbor. Disch. Aug. 4th, 1864. Exp. term. NUSSPAUM, LEVI. Age 21 years. Enlis. at Newburyport, mus. Dec. 23d, 1862, Priv. Co. D, 48th Reg. Inft., M. V. M., for 9 mo., Dept. of Gulf. With the regiment at Port Hudson, La. Disch. Sept. 3d, 1863. Exp. term. INDIVIDUAL EECOEDS, ARMY. 347 O'BEIRNE, BERNARD. Res. Newburyport. Born in Lathrom County, Ire- land, Oct. 31st, 1812. Son of James and Ann (Bradley) O'Beime. En- lis. at Newburyport, Oct. 22d, mus. Dec. 13th, 1861, Priv. Co. D, 28th Reg. Mass. Inft., for 3 yrs., and 2d Army Corps, Army of the Potomac. In engagements at Secessionville, S.C., and wounded June 16th, 1862, wounded at Antietam, Md., Sept. 17th, 1862, Fredericksburg, Va., Dec. 12th to 13th, 1862, Chancellorsville, Va., May 4th, 1863, Gettys- burg, Pa., July 2d, 1863, and taken prisoner. Sent to BeUe Isle. Re- leased Aug. 3d, 1863. Sent to hospital at Annapolis, Md. Rejoined regiment. At Wilderness, Va., May 5th to 7th, Spottsylvania, Va., May 12th, 1864. Disch. Dec. 19th, 1864. Exp. term. Died Nov. 7th, 1868, bur. in Catholic cemetery. O'BEIRNE, EDWARD. Res. Newburyport. Bom in England, May 11th, 1836. Son of WiUiam and Alice (McCaffrey) O'Beime. Enlis. at New- buryport, mus. Dec. 13th, 1861, Priv. Co. D, 28th Reg. Mass. Inft., for 3 yrs., 9th and 2d Army Corps, Army of the Potomac. Wounded in head at Secessionville, S.C, June 16th, 1862. Sent to hospital in Mass. Rejoined regiment. Promoted Corporal. Wounded in knee at Fred- ericksburg, Va., Dec. 13th, 1862. Returned to regiment, Chancellors- ville, May, 1863. Promoted Sergt. Wounded in left thigh at Gettys- burg, Pa., July 2d, 1863, and taken prisoner. Sent to BeUe Isle, Va. Paroled, and sent to Annapolis, Md. Transf. to Vet. Res. Corps, 8th Co. Unassigned. Disch. March 20th, 1864. Exp. term. Said to have enlisted in 22d Reg. Mass. Inft., June 29th, 1864, as John Flynn. O'BEIRNE, ANDREW. Res. Newburyport. Born in Ireland, June 24th, 1822. Son of Francis and Sarah O'Beime. Enlis. at Newburjrport, Nov, 30th, mus. Dec. 13th, 1861, Priv. Co. D, 28th Reg. Mass. Inft., for 3 yrs., 2d Army Corps, Army of the Potomac. Disch. for disab. Dec. 13th, 1862. O'BEIRNE, JAMES. Res. Newburyport. Bom in Ireland, May 1st, 1824. Son of James and Ann (Brady) O'Beime. Enlis. at Newburyport, mus. Aug. 19th, 1864, Priv. Co. D, 29th Reg. Mass. Inft., for 3 yrs., 9th Army Corps, Army of the Potomac. In front of Petersburg, Va., assault on Fort Steadman, March 25th, 1865. Wounded, and taken prisoner. Sent to Libby Prison, Richmond, Va. Disch. at Parole Camp at Armapolis, Md., June 1st, 1865. Substitute for William M. Swasey of Newbury- port. O'GRADY, DANIEL. Res. Newburyport. Bom in Ireland, Sept. 18th, 1831. Son of William and Mary Ann O'Grady. Enlis. at Newburyport, Oct. 25th, mus. Dec. 13th, 1861, Priv. Co. D, 28th Reg. Mass. Inft., for 3 yrs., 9th and 2d Army Corps, Army of the Potomac. Promoted Cor- poral, Jime 16th, 1862. Promoted Sergt. on the battlefield, Sept. 17th, 348 NEWBURYPORT IN THE CIVIL WAR. 1862, 1st Sergt. 1863. In engagements at Secessionville, S.C, June 16th, Bull Run, Va., Aug. 30th, Chantilly, Va., Sept. 1st, South Mountain, Sept. 14th, Antietam, Md., Sept. 17th, Fredericksburg, Dec. 13th, 1862, Chancellorsville, Va., May 2d, 3d, and 4th, 1863, and taken prisoner. Sent to Libby Prison. Paroled May 15th, 1863. Re-enlis. as a Veteran in same company, mus. Jan. 2d, 1864, for 3 yrs. At Mine Rim and Culpeper Court House, Va., Wilderness, Va., May 5th to 7th, 1864, Spottsylvania, Va., May 12th, 1864, and wounded in head. Sent to Lincoln Hospital, D.C., and Portsmouth Grove Hospital, R.I. Disch, for wounds, Sept. 10th, 1864, totally blind, result of wound. Died at Newburyport, June 10th, 1875, bur. in Catholic cemetery, O'GRADY, JOHN. Res. Newburyport. Bom in Ireland, June 24th, 1825. Son of WiUiam and Mary Ann O'Grady. Enlis. at Newburyport, Dec. 6th, mus. Jan. 3d, 1862, Priv. Co. E, 28th Reg. Mass. Inft., for 3 yrs., 9th and 2d Army Corps, Army of the Potomac. Engagements, at Se- cessionville, S.C, June 16th, Bull Run, Va., Aug. 30th, Chantilly, Va., Sept. 1st, South Mountain, Md., Sept. 14th, Antietam, Sept. 17th, Fredericksburg, Dec. 13th, 1862, Chancellorsville, Va., May 3d, Gettys- burg, Pa., July 2d and 3d, 1863, and taken prisoner. Sent to Belle Isle, Va. Paroled Oct. 1st, 1863. Transf. to Co. D, 6th Reg. Vet. Res. Corps. Disch. April 25th, 1865. Exp. term. Died at Newburyport, Aug. 18th, 1872, bur. in Catholic cemetery. O'GRADY, WILLIAM. Res. Newburyport. Bom in Ireland, 1827. Son of William and Mary Ann O'Grady. Enlis. at Newburyport, Dec. 6th, 1861, mus. Jan. 3d, 1862, Priv. Co. D, 28th Reg. Mass. Inft., for 3 yrs., 2d Army Corps, Army of the Potomac. Engagements, at Bull Run, Va., Aug. 30th, Chantilly, Va., Sept. 1st, South Mountain, Md., Sept. 14th, Antietam, Md., Sept. 17th, Fredericksburg, Va., Dec. 13th, 1862, ChanceUorsville, Va., May 3d, 1863. Killed at Gettysburg, Pa., July 3d, 1863. Grave, CathoHc cemetery. ORDWAY, GEORGE. Born at Newbury, Nov. 4th, 1845. Son of Na- thaniel L. and Mary Ordway. Enlis. at Newburyport, mus. May 3d, 1864, Priv. 3d Unat. Co. Inft., M. V. M., for 90 days. Garrison duty at Forts Lee and Pickering, Winter Island, Salem Harbor. Disch, Aug, 4th, 1864. Exp. term. ORDWAY, JOHN H. Res. Newburyport. Age 28 years, single, occupation, shoemaker. Enlis. at Newburyport, mus. Feb. 27th, 1863, Priv. Co. E, 2d Reg. Mass. Cav., for 3 yrs., Army of the Potomac. Disch. with company, July 20th, 1865, end of war. ORSEY, JOHN D. Age 28 years. Enlis. at Newburyport, mus. Dec. 17th, 1862, Priv. Co. F, 48th Reg. Inft., M. V. M. Deserted at Wenham, Mass., Dec. 24th, 1862. INDIVIDUAL RECORDS, ARMY. 349 OSGOOD, HORACE. Age 24 years, occupation, baker, single. Enlis. at New- buryport, mus. Feb. 6th, 1865, 2d Reg. Mass. Cav., for 3 yrs. Unas- signed recruit. Disch. July 20th, 1865, end of war. OSGOOD, LEROY SARGENT. Res. Amesbury, Mass. Bom at Hopkinton, N.H., Oct. 24th, 1847. Son of Jonathan S. and Mary V. Osgood. Enlis. at Newburyport, mus. Aug. 18th, 1864, Priv. Co. M, 4th Reg. Mass. H. A., for 3 yrs. Garrison duty at Forts Albany, Whipple, and WilUams, defences of Washington. Disch. June 17th, 1865, end of war. OSGOOD, WILLIAM H. Res. Newburyport. Born at Boston, Mass., Sept. 6th, 1836. Son of Alfred and Lydia P. Osgood. Enlis. at Newbury- port, May 10th, mus. July 21st, 1861, Sergt. Co. A, 17th Reg. Mass. Inft., for 3 yrs. Promoted Sergt.-Major Jan. 17th, 1862. On duty with regiment at Baltimore, Md. Disch. for disab. April 8th, 1862. Died Nov. 23d, 1883, bur. Oak Hill. PACKER, ISAAC STEVENS. Born at Newburyport, Dec. 25th, 1827. Son of Stephen and Mary Catharine (Stevens) Packer. Enlis. at New- buryport, May 1st, mus. June 14th, 1861, Priv. Co. B, 40th Reg. N. Y. Inft. (Mozart Regiment), for 3 yrs., 3d Army Corps, Army of the Poto- mac. Siege of Yorktown, Va., Williamsburg, Va., May 5th, Fair Oaks, Va., June 1st, Malvern Hill, Va., July 2d and 3d, Bull Run, Va., Aug. 29th, Chantilly, Va., Sept. 1st, Fredericksburg, Va., Dec. 13th, 1862. Sent to hospital. Transf. to 76th Co. 2d Bat'ln Vet. Res. Corps. Disch. June 26th, 1864. Exp. term. Died at Newburjrport, Jan. 16th, 1889, bur. Belleville Cemetery. PACKER, CHARLES STEPHEN. Born at Newburyport, July 27th, 1843. Son of Stephen and Mary Catharine (Stevens) Packer. Mus. Musician in band of 17th Reg. Mass. Inft., Aug., 1861. Disch. for disab. Sept. 17th, 1861. Enlis. at Newburyport, Aug. 6th, mus. Aug. 11th, 1862, Musician Co. B, 35th Reg. Mass. Inft., for 3 yrs., 9th Army Corps, Army of the Potomac. Sent to Lincoln Hospital, Washington, D.C., from Fredericksburg, Va., Dec, 1862. Disch. for disab. Jan. 21st, 1863. Died at Newburyport, June 14th, 1879, bur. New HiU. PADDOCK, JAMES M. Res. Newburyport. Bom at Salisbury, Mass., April 28th, 1839. Son of Philander and Sarah G. Paddock. Enlis. at New- buryport, April 16th, mus. April 30th, 1861, Priv. Co. A (Gushing Guards), 8th Reg. Inft., M. V. M., for 3 mo. With regiment from Annapolis to Washington. Guard duty at Relay House, Baltimore & Ohio R.R. Disch. Aug. 1st, 1861. Exp. term. Died at Ring's Island, Salisbury, Mass., Jan. 24th, 1895, bur. at Newburyport. PAGE, CHARLES WILLIAM. Born at Newburyport, Jan. 28th, 1839. Son of William and DoUie S. Page. Enlis. at Newburyport, Aug. 11th, 350 NEWBUEYPORT IN THE CIVIL WAR. mus. Sept. 15th, 1862, Priv. Co. A (Gushing Guards), 8th Reg. Inft., M. V. M., for 9 mo. Garrison duty at Fort Parke, Roanoke Island, N.C., from Dee. 4th, 1862, to July 12th, 1863. Disch. Aug. 7th, 1863. Exp. term. PARKER, LEVI. Res. Newburyport. Bom at Rensselaerville, N.Y., May 25th, 1827. Son of Richard and Elizabeth Parker. Enlis. at Newbury- port, Aug. 8th, mus. Aug. 23d, 1862, Priv. Co. A, 40th Reg. Mass. Inft., for 3 yrs. Disch. for disab. Jan. 8th, 1863, from Stanton Hospital, Washington, D.C. PARKER, LEVI. Res. Newburyport. Age 39 years, occupation, shoemaker, married. EnUs. at Newburyport, mus. Feb. 21st, 1865, Priv. Co. G, 2d Reg. Mass. Cav., for 3 yrs. Disch. July 20th, 1865, end of war. Sup- posed to be the same person who served in the 40th Reg. Mass. Inft. PARKS, JOSEPH. Res. Newburyport. Bom at Portsmouth, N.H., April 30th, 1834. Son of Solomon and Charlotte S. Parks. Enlis. at New- buryport, mus. Oct. 30th, 1862, Priv. Co. C, 8th Reg. Inft., M. V. M., for 9 mo. Garrison duty with regiment at New Beme, N.C. Disch. Aug. 7th, 1863. Exp. term. PARKS, WILLIAM. Correct name, William Thomas Parks. Res. Newbury- port. Born at Portsmouth, N.H., Nov. 30th, 1838. Son of Solomon and Charlotte Parks. Enlis. at Newburyport, Aug. 9th, mus. Aug. 11th, 1862, Priv. Co. B, 35th Reg. Mass. Inft., for 3 yrs., 9th Army Corps, Army of the Potomac. At South Mountain, Md., Sept. 14th, Antie- tam, Md., Sept. 17th, 1862. Disch. for disab. Jan. 15th, 1863, by order of Gen. Martindale. Mus. Priv. Nov. 17th, 1864, in Co. D, 17th Reg. Mass. Inft., for 3 yrs. Cred. to Whately, Mass. Disch. as Sergt. July 22d, 1865, end of war. PARKS, SOLOMON, Jr. Res. Newburyport. Bom at Portsmouth, N.H., Jan. 3d, 1844. Son of Solomon and Charlotte Parks. Enlis. at New- buryport, mus. Oct. 1st, 1861, Priv. Co. A, 23d Reg. Mass. Inft., for 3 yrs. With regiment in North Carolina. Re-enlis. as a Veteran, and mus. in same company, Jan. 3d, 1864, for 3 yrs. Served in Q.-M. Dept. Died of yellow fever at General Hospital, New Beme, N.C, Oct. 30th, 1864. PARSONS, JOHN DAVENPORT. Bom at Newburyport, Oct. 21st, 1825. Son of Stephen C. and Sarah W. (Bragdon) Parsons. Enlis. at New- buryport, Sept. 11th, mus. Sept. 28th, 1861, Priv. Co. I, 23d Reg. Mass. Inft., for 3 yrs. Promoted Corporal, 1864, Sergt. May, 1865. In Bum- side's expedition to North Carolina. Roanoke Island, N.C, Feb. 8th, New Beme, N.C, March 14th, Kinston, N.C, Dec. 14th, Whitehall, N.C, Dec. 16th, Goldsboro, N.C, Dec. 17th, 1862. Re-enlis. in same INDIVIDUAL RECORDS, ARMY. 351 company as a Veteran, mus. Jan. 3d, 1864, for 3 yrs. At Smithfield, Va., April 14th, Palmer's Creek, Va., May 14th. Wounded at Drury's Bluff, Va., May 16th, 1864. Sent to hospital at Hampton, Va. Re- turned to regiment. At Kinston, N.C., March 8th, 1865, wounded in the face. Sent to hospital at New Berne. Disch. Jvme 17th, 1865, end of war. Died at Newburyport, Dec. 21st, 1884, bur. New Hill. PATTEN, JOHN R. Bom at Newburyport, March 22d, 1833. Son of Thomas and Sally Ann Patten. Enhs. at Newbiuyport, Sept. 10th, mus. Sept. 15th, 1862, Priv. Co. A (Cushing Guards), 8th Reg. Inft., M. V. M., for 9 mo. Disch. for disab. Dec. 9th, 1862. Died at Amesbury, Mass., April 25th, 1876, bur. Oak Hill Cemetery, Newburyport. PAUL, THEODORE. Age 23 years. Enlis. at Newburyport, mus. Priv. Co. H, 1st Reg. Mass. Cav., for 3 yrs. Disch. June 26th, 1865. Exp. term. PAYSON, BENJAMIN F. Res. Newburyport. Bom at Freeport, Me., Jan. 1st, 1840. Son of Edward and Amy Payson. Enhs. at Newburyport, mus. Dec. 12th, 1861, Priv. Co. H, 30th Reg. Mass. Inft., for 3 yrs. Pro- moted Corporal and Sergt. 19th Army Corps, Dept. of Gulf. Engage- ment at Baton Rouge, La., Aug. 5th, 1862. Re-enUs. and mus. as a Veteran in same company, Jan. 2d, 1864. Battle of Opequan or Win- chester, Va., Sept. 19th, Fisher's HUl, Va., Sept. 22d, 1864. Wounded at Cedar Creek, Va., Oct. 19th, 1864. Disch. with regiment, July 5th, 1866. PEABODY, NICHOLAS FLORA. Bom at Newburyport, Jan. 27th, 1843. Son of Charles and Julia Ann Peabody. Enlis. at Newburyport, Aug. 22d, mus. Sept. 16th, 1862, Priv. Co. A, 48th Reg. Inft., M. V. M., for 9 mo. Engagement at Plain's Store, La., May 21st, 1863. One of the ninety-two (92) volunteers from the regiment in the storming party at Port Hudson, La., May 27th, 1863. Wounded through the lungs. Car- ried to hospital at Baton Rouge, La. Died Jime 17th, 1863, biir. Na- tional Cemetery, Baton Rouge, La., Grave No. 563. PEARL, HENRY B. Age 19 years, occupation, seaman. Cred. to Newbury- port. Mus. Nov. 14th, 1861, Priv. Co. L, 3d Reg. Mass. Cav., for 3 yrs. Disch. for disab. June 14th, 1862. PEARSON, GEORGE AUGUSTUS. Bom at Newburyport, March 17th, 1846. Son of Charles and Mary A. Pearson. Enlis. at Newburyport, mus. May 3d, 1864, Priv. 3d Unat. Co. Inft., M. V. M., for 90 days. Gar- rison duty at Forts Lee and Pickering, Winter Island, Salem Harbor. Disch. Aug. 4th, 1864. Exp. term. Died at Newbiuyport, Feb. 15th, 1899, bur. Oak HiU. PEARSON, SAMUEL. Bom at Newburyport, Dec. 3d, 1833. Son of Ariel and Hannah (Colby) Pearson. Enlis. at Newburyport, April 16th, 352 NEWBURYPORT IN THE CIVIL WAR. mus. April 30th, 1861, Priv. Co. A (Gushing Guards), 8th Reg. Inft., M. V. M., for 3 mo. With regiment from Annapolis to Washington. Guard duty at Relay House, Baltimore & Ohio R.R. Disch. Aug. 1st, 1861. Exp. term. Mus. Jan. 18th, 1862, Priv. Co. I, 17th Reg. Mass. Inft., for 3 yrs. With regiment at Baltimore, Md. Disch. for disab. Feb. 10th, 1862. Mus. July 23d, 1864, Priv. Co. H (Gushing Guards), 60th Reg. Inft., M. V. M., for 100 days. Guarding camp of rebel pris- oners at Indianapolis, Ind. Disch. Nov. 30th, 1864. Exp. term. PEARSON, AMOS WALTER. Bom at Newburyport, Feb. 12th, 1842. Son of Ariel and Emily (Colby) Pearson. Enlis. at Newburyport, Aug. 22d, mus. Sept. 16th, 1862, Priv. Co. A, 48th Reg. Inft., M. V. M., for 9 mo., Dept. of Gulf. With regiment at Port Hudson, La. Disch. Sept. 3d, 1863. Exp. term. PEARSON, EUGENE A. Born at Newburyport, Jan. 19th, 1845. Son of Ariel and Emily (Colby) Pearson. Enlis. at Newburyport, Aug. 22d, mus. Sept. 16th, 1862, Priv. Co. A, 48th Reg. Inft., M. V. M., for 9 mo., Dept. of Gulf. Engagements, at Plain's Store, La., May 21st, Port Hudson, La., May 27th and June 14th, Donaldsonville, La., July 13th, 1863. Disch. Sept. 3d, 1863. Exp. term. Died at Newburyport, Feb. 15th, 1899, bur. Oak HiU. PEARSON, WILLIAM F. Born at Newburyport, Dec. 23d, 1842. Son of William M. and Fanny (Coolidge) Pearson. Enlis. at Newburyport, May 10th, mus. July 21st, 1861, Priv. Co. A, 17th Reg. Mass. Inft., for 3 yrs. With regiment at Baltimore, Md., winter of 1861-62. Campaign in North Carolina. Disch. Aug. 3d, 1864. Exp. term. Re-enlis. and mus. Dec. 5th, 1864, Priv. Co. H, 1st Reg. Mass. Cav., for 1 yr. In defences of Washington, D.C. Disch. June 26th, 1865, end of war. PEARSON, EDWARD GRANGER. Born at Newburyport, July 4th, 1846, Son of Jabez and Mary A. (Danforth) Pearson. Enlis. at Newburyport. Aug. 22d, mus. Sept. 16th, 1862, Priv. Co. A, 48th Reg. Inft., M. V. M., for 9 mo., Dept. of Gulf. Engagements, at Plain's Store, La., May 21st, Port Hudson, La., May 27th, Donaldsonville, La., July 13th, 1863. Disch. Sept. 3d, 1863. Exp. term. PEARSON, EDMOND CARLTON. Res. Newburyport. Bom at Portland, Me., Dec. 4th, 1839. Son of John, Jr., and Pamela Pearson. Enlis. at Newburyport, Aug. 13th, mus. Sept. 16th, 1862, Priv. Co. A, 48th Reg. Inft., M. V. M., for 9 mo., Dept. of Gulf. Promoted Corporal, Aug. 3d, 1863. At Plain's Store, La., May 21st, Port Hudson, May 27th, 1863. Detailed in Commissary Dept. Disch. Sept. 3d, 1863. Exp. term. Died at Boston, Jan. 8th, 1897, bur. Oak Hill Cemetery, Newburyport. INDIVIDUAI. RECORDS, ARMY. 353 PEARSON, STEPHEN CORNELIUS. Bom at Newburyport, Feb. 8th, 1840. Son of Charles and Mary (Adams) Pearson. EnUs. at Newburyport, May 1st, mus. June 14th, 1861, Priv. Co. B, 40th Reg. N. Y. Inft. (Mo- zart), 3d Army Corps, Army of the Potomac. Siege of Yorktown, Va., WilUamsburg, Va., May 5th, Fair Oaks, May 31st and June 1st. In front of Richmond, Va., Jime 25th, White Oak Swamp, Va., June 29th, Frazier's Farm, June 30th, Malvern Hill, Va., July 1st, 1862, BuU Run, Va., Aug. 28th and 29th, Chantilly, Va., Sept. 1st, Fredericksburg, Va., Dec. 13th, 1862, Wilderness, Va., May 6th, 1864. Taken prisoner while on picket, May 12th, 1864. Sent to Andersonville, Ga. Died Aug. 3d, 1864, bur. in Andersonville National Cemetery, Grave No. 4631. PEASLEY, JOHN. Occupation, carpenter, single. Mus. March 15th, 1862, Priv. 19th Reg. Mass. Inft. Unassigned recruit. Never joined for PEASLEY, JOHN. Occupation, moulder, single. Mus. Nov. 15th, 1862, 1st Reg. Mass. Cav. Adjt.-Gen.'s Record says, "Never joined the regi- ment." PEAVY, GEORGE. Res. Newburyport. Born at Farmington, N.H., Sept. 28th, 1823. Son of Daniel and Hannah Peavy. Enlis. at Newbury- port, Aug. 6th, mus. Aug. 11th, 1862, Priv. Co. B, 35th Reg. Mass. Inft., for 3 yrs., 9th Army Corps, Army of the Potomac. Left sick at Arling- ton Heights, Sept. 6th, 1862. Sent to Alexandria. Rejoined regiment, Oct., 1862. Sent to hospital at Falmouth, Va. Disch. for disab. March 26th, 1863. Died at Newburyport, Nov. 13th, 1890, bur. New Hill. PENDER, JOHN L. Res. Newburyport. Bom at Great Falls, N.H., Sept. 19th, 1833. Son of Robert and Lydia (Lowell) Pender. Enlis. at New- buryport, May 1st, mus. Jime 14th, 1861, Corporal Co. B, 40th Reg. N. Y. Inft. (Mozart), for 3 yrs. Promoted Sergt. July 5th, 1861, 3d Army Corps, Army of the Potomac. Siege of Yorktown, Va., Williams- burg, Va., May 5th, Fair Oaks, May 31st and June 1st. In front of Richmond, Va., Jime, White Oak Swamp, Va., June 29th, Malvern Hill, Va., July 2d and 3d, 2d Bull Run, Aug. 29th, 1862, and wounded. Sent to Mason General Hospital, Mass., Sept. 23d, 1862. Disch. Jan. 20th, 1863, for disab. caused by wounds. Died at Soldiers' Home, Togus, Me., Nov. 7th, 1879, bur. New Hill, Newburyport. PENDER, THOMAS. Res. Newburyport. Bom at Canton, N.H., Dec. 20th, 1840. Son of Robert and Lydia (Lowell) Pender. Enlis. at Newbury- port, Sept. 20th, mus. Sept. 28th, 1861, Priv. Co. I, 23d Reg. Mass. Inft., for 3 yrs. Disch. for disab. May 10th, 1863. Died at National Soldiers' Home at Hampton, Va., March 6th, 1896. (See Naval Record.) 354 NEWBURYPORT IN THE CIVIL WAR. PENDER, HENRY CLAY. Res. Newburyport. Bom at Brattleboro, Vt., Sept. 8th, 1844. Son of Robert and Lydia (Lowell) Pender. Enlis. at Newburyport, Dec. 26th, 1863, mus. Jan. 27th, 1864, Priv. Co. F, 4th Reg. Mass. Cav., for 3 yrs. Petersburg, Va. Retreat and surrender of Lee's army at Appomattox, Va. Disch. Nov. 14th, 1865. Services no longer required, war ended. Died at Newburyport, Oct. 12th, 1883, bur. New Hill. PENTLAND, GEORGE, Jr. Bom at Newburyport, Oct. 15th, 1840. Son of George and Mary (Graham) Pentland. Enlis. at Newburyport, Aug. 6th, mus. Aug. 11th, 1862, Priv. Co. B, 35th Reg. Mass. Inft., for 3 yrs., 9th Army Corps, Army of the Potomac. Battle of South Mountain, Md., Sept. 14th, Antietam, Md., Sept. 17th, 1862, and injured. Disch. for disab. March 4th, 1863. Died Dec. 31st, 1884, at Amesbury, Mass., biu-. New Hill, Newburyport. PERKINS, JOHN NATHANIEL. Bom at Newburyport, March 29th, 1836. Son of Nathaniel and Elizabeth (Saunders) Perkins. Enlis. at New- buryport, Aug. 21st, mus. Sept. 16th, 1862, Priv. Co. A, 48th Reg. Infti, M. V. M., for 9 mo., Dept. of Gulf. Detailed as Brigade Teamster, Feb. 22d, 1863, and served in that capacity during term of service. Disch. Sept. 3d, 1863. Exp. term. PERKINS, HENRY S. Bom at Newburyport, Feb. 16th, 1839. Son of Nathaniel and Elizabeth (Saimders) Perkins. Enlis. at Newburyport, Jan. 4th, mus. Feb. 9th, 1864, Priv. Co. D, 59th Reg. Mass. Inft., for 3 yrs., 9th Army Corps, Army of the Potomac. Promoted Corporal. In the campaign from the Wilderness to Petersburg. Wounded in shoulder. Transf. to 57th Mass. Inft., June 1st, 1865. Disch. July 30th, 1865, end of war. Previously served as Private Co. E, 8th Reg. Inft., M. V. M., for 9 mo., cred. to Beverly, Mass. With regiment in North Carolina. Disch. Aug. 7th, 1863. Exp. term. Died at Sol- diers' Home, Chelsea, Mass., June 13th, 1894, bur. at Groveland, Mass. PERKINS, EBENEZER. Bom at Newbury, now Newburyport, Oct. 20th, 1817. Son of William and Sarah Perkins. Enlis. at Newburyport, Aug. 22d, mus. Sept. 16th, 1862, Priv. Co. A, 48th Reg. Inft., M. V. M., for 9 mo., Dept. of Gulf. With regiment at Port Hudson. Detailed as company cook. Disch. Aug. 7th, 1863. Exp. term. PERKINS, WILLIAM F. Born at Newburyport, Nov. 23d, 1848. Son of Ebenezer and Lucy C. Perkins. Enlis. at Newbvuyport, Aug. 15th, mus. Sept. 16th, 1862, Priv. Co. A, 48th Reg. Inft., M. V. M., for 9 mc, Dept. of Gulf. Died in hospital at Baton Rouge, La., May 21st, 1863. PERKINS, NATHANIEL, Jr. Bom at Newbury, now Newburyport, Dec. 2d, 1827. Son of Benjamin M. and Sarah (Harris) Perkins. Enlis. at ESTDIYIDUAL RECORDS, ARMY. 355 Newburyport, Aug. 6th, mus. Aug. 11th, 1862, Priv. Co. B, 35th Reg. Mass. Inft., for 3 yrs., 9th Army Corps, Army of the Potomac. In bat>- tle of South Mountain, Md., Sept. 14th, 1862; and injured. Sent to hospital. Disch. for disab. Feb. 12th, 1863. Died at Newburyport, July 13th, 1892, bur. New Hill. PERKINS, SAMUEL H. Bom at Newbury, now Newburyport, Sept. 13th, 1830. Son of Benjamin M. and Sarah (Harris) Perkins. Enlis. at Newburyport, Aug. 11th, mus. Sept. 16th, 1862, Priv. Co. A, 48th Reg. Inft., M. V. M., for 9 mo., Dept. of Gulf. Wounded in head by minie ball at Plain's Store, La., May 21st, 1863. Sent to hospital at New Orleans, La. Transf. to New Haven, Conn. Fiirloughed on account of wounds. Disch. with regiment, Aug. 7th, 1863. Exp. term. Died at Newburyport, Jan. 8th, 1888, bur. at Newbury. PERKINS, THEODORE R. Bom at Newbury, now Newburyport, Feb. 9th, 1837. Son of Benjamin M. and Sarah (Harris) Perkins. Enlis. at Newburyport, July 26th, mus. Aug. 28th, 1861, Priv. Co. B, 19th Reg. Mass. Inft., for 3 yrs., 2d Army Corps, Army of the Potomac. With regiment in Peninsular Campaign. Battle of Antietam, Va., Sept. 17th, 1862. Wounded at Fredericksburg, Va., Dec. 13th, 1862. Disch. for di.sab. March 7th, 1863. Mus. July 23d, 1864, Priv. Co. H (Cushing Guards), 60th Reg. Inft., M. V. M., for 100 days. Guarding camp of rebel prisoners at Indianapolis, Ind. Disch. Nov. 30th, 1864. Exp. term. PERKINS, ROBERT HENRY. Bom at Newbury, now Newburyport, AprU 2d, 1846. Son of Benjamin M. and Sarah (Harris) Perkins. Enlis. at Newburyport, July 13th, mus. July 23d, 1864, Priv. Co. H (Cushing Guards), 60th Reg. Inft., M. V. M., for 100 days. Guarding camp of rebel prisoners at Indianapolis, Ind. Disch. Nov. 30th, 1864. Exp. term. Died at Newbirryport, March 24th, 1874, bur. New HiU. PERKINS, ISAAC R. Bom at Newburyport, March 12th, 1832. Son of Benjamin M. and Sarah (Harris) Perkins. Enlis. at Newburyport, Aug. 6th, mus. Aug. 11th, 1862, Priv. Co. B, 35th Reg. Mass. Inft., for 3 yrs., 9th Army Corps, Army of the Potomac. In engagements at South Mountain, Md., Sept. 14th, Antietam, Md., Sept. 17th, Sulphur Springs, Va., Nov. 12th, Fredericksburg, Va., Dec. 13th, 1862, Jackson, Miss., July 11th to 17th, 1863, siege of Knoxville, Tenn., Nov. 17th to Dec. 5th, 1863. Detailed as Guard on brigade wagon train, Feb. 20th, 1864. Wounded in right foot at Spottsylvania, May 18th, 1864. Sent to Ports- mouth Grove Hospital, R.I. Rejoined regiment, Feb. 24th, 1865. In front of Petersburg, Va. Disch. June 9th, 1865, end of war. PERKINS, PAUL ADAMS. Bom at Newbury, Mass., May 11th, 1841. Son of Benjamin C. and Rebecca B. Perkins. Enlis. at Newburyport, May 356 NEWBURYPORT IN THE CIVIL WAR. 10th, mus. July 21st, 1861, Priv. Co. A, 17th Reg. Mass. Inft., for 3 yrs. Promoted Corporal, Sept. 20th, 1861, Sergt. Oct. 6th, 1862. Engage- ments, at Kinston, N.C., Dec. 14th, Whitehall, N.C., Dec. 16th, Golds- boro, N.C., Dec. 17th, 1862, Blount's Mills, N.C., April 9th, 1863. Disch. for disab. Sept. 13th, 1863. PERKINS, WILLIAM HOYT. Bom at Newburyport, July 17th, 1832. Son of Josiah and Eunice W. Perkins. Enlis. at Newburyport, Aug. 3d, mus. Oct. 3d, 1861, Priv. Co. I, 23d Reg. Mass. Inft., for 3 jts. De- tailed for duty on U. S. Steamer Chasseur, injured by falling into the hold. Engagement at Roanoke Island, N.C., Feb. 8th, New Berne, N.C., March 14th, 1862. Disch. for disab. July 8th, 1862. Died Jan. 8th, 1893, bur. New HiU. PERKINS, LAWRENCE E. Res. Hampton, N.H. Age 18 years, occupation, farmer. Enlis. at Newburyport, July 21st, mus. July 23d, 1864, Priv. Co. H (Cushing Guards), 60th Reg. Inft., M. V. M., for 100 days. Guard- ing camp of rebel prisoners at IndianapoUs, Ind. Disch. Nov. 30th, 1864. Exp. term. PERKINS, WILLIAM, Jr. Born at Newburyport, July 7th, 1829. Son of William and Sarah Perkins. Enlis. at Newburyport, Jan. 2d, mus. Jan. 9th, 1864, Priv. Co. D, 4th Reg. Mass. Cav., for 3 jts. Taken prisoner Gainesville, Fla., Aug. 17th, 1864. At Anderson ville, Ga. Released March 12th, 1865. Disch. Nov. 14th, 1865. Services no longer re- quired. Died July 21st, 1882, bur. at Newbury. PERKINS, JOSEPH S. Res. Newburyport. Born at Newbury, Mass., Oct. 16th, 1843. Son of WilUam and Sarah H. Perkins. EnHs. at Newbury- port, Aug. 21st, mus. Sept. 3d, 1862, Priv. Co. F, 40th Reg. Mass. Inft., for 3 yrs. Near Washington during winter, 1862-63. Fort Wagner, B.C., Aug. 20th, 1863. Wounded in engagement at Drury's BluflF, Va., May 16th, 1864. Transf. to Co. K, 22d Reg. Vet. Res. Corps, Jan. 2d, 1865. Disch. July 4th, 1865, end of war. PERLEY, JOHN L. Res. Newburyport. Born at Georgetown, Mass., Sept. 19th, 1833. Son of Oilman and Mary J. Perley. Enlis. at Newbury- port. One of the first squad to leave the city on the morning of April 16th, 1861, as Priv. Co. A (Cushing Guards), 8th Reg. Inft., M. V. M., for 3 mo. Mus. April 30th, 1861. With regiment from Annapolis to Washington. Guard duty at Relay House, Baltimore & Ohio R.R. Disch. Aug. 1st, 1861. Exp. term. Mus. 1st Lieut. Jan. 5th, 1864, 4th Reg. Mass. Cav., for 3 yrs. Taken prisoner Aug. 2d, 1864. Near Jack- sonville, Fla. Confined in jail yard at Charleston, S.C. Died from yellow fever, Nov. 15th, 1864, while a prisoner, bur. on race course jA Charleston, S.C. INDIVIDTJAL RECORDS, ARMY. 357 PETTINGELL, JOHN S. Bom at Charleston, S.C, Dec. 29th, 1844. Son of Amos and Mary L. Pettingell. Res. Salisbury, Mass. Enlis. at New- buryport, mus. Aug. 18th, 1864, Priv. Co. M, 4th Reg. Mass. H. A., for 3 jTs. Garrison duty at Forts Albany, Whipple, and Williams, defences of Washington. Disch. Jime 17th, 1865, end of war. PETTINGELL, WILLIAM H. Born at Newburyport, Sept. 3d, 1841. Son of David and Caroline (Hodgkiss) Pettingell. Enlis. at Newburyport, Axig. 15th, mus. Sept. 16th, 1862, Priv. Co. A, 48th Reg. Mass. Inft., M. V. M., for 9 mo., Dept. of Gulf. Engagements, at Plain's Store, La., May 21st, Port Hudson, May 27th to June 14th, Donaldson ville, La., July 13th, 1863. Disch. Sept. 3d, 1863. Exp. term. PETTINGELL, HENRY A. Res. Newburyport. Bom at Newbury, Mass., Jime 8th, 1832. Son of Charles and Mary J. (PettingeU) Pettingell. EnUs. at Newburyport, July 9th, mus. July 23d, 1864, Priv. Co. H (Gush- ing Guards), 60th Reg. Inft., M. V. M., for 100 days. Guarding camp of rebel prisoners at Indianapolis, Ind. Disch. Nov. 30th, 1864. Exp. term. PETTINGELL, JOSEPH CUTTING. Bom at Newburyport, Aug. 30th, 1838. Son of Cutting, Jr., and Mary N. Pettingell. Enlis. at Newburyport, July 9th, mus. July 23d, 1864, Priv. Co. H (Gushing Guards), 8th Reg. Inft., M. V. M., for 100 days. Guarding camp of rebel prisoners at IndianapoUs, Ind. Disch. Nov. 30th, 1864. Exp. term. (See Naval Record.) PETTINGELL, AMOS. Bom at Newburyport, March 5th, 1832. Son of Samuel and Ruth D. (Plumer) Pettingell. Enlis. at Newburyport, Aug. 7th, mus. Aug. 11th, 1862, Corporal Co. B, 35th Reg. Mass. Inft., for 3 yxs., 9th Army Corps, Army of the Potomac. Battle of South Moimtain, Md., Sept. 14th, 1862. Woimded, losing finger. Disch. for disab. Nov. 30th, 1862. Died at San Diego, Cal., Jan. 21st, 1898, bur. at San Diego. PHELAN, THOMAS J. Age 19 years, occupation, farmer. Enlis. at Newbury- port, May 1st, mus. June 14th, 1861, Priv. Co. B, 40th Reg. N.Y. Inft. (Mozart), 3d Army Corps, Army of the Potomac. Siege of Yorktown, Va. Taken prisoner at WiUiamsbxirg, Va., May 5th, 1862. Disch. May 24th, 1862. PICIvERING, JAMES FRANKLIN. Res. Newburyport. Bom at Durham, N.H., Feb. 22d, 1843. Son of Valentine and Ruth A. (Chase) Pickering. Enlis. at Newburyport, mus. Aug. 11th, 1862, Priv. Co. H, 32d Reg. Mass. Inft., for 3 yrs., and cred. to Newbury, Mass. Disch. Jan. 4th, 1864, to re-enlis. Mus. as a Veteran, Jan. 5th, 1864, for 3 yrs., 5th Army 358 NEWBURYPORT IN THE CIVIL WAR. Corps, Army of the Potomac. Cred. to Newburyport. Disch. June 29th, 1865, end of war. Died at Boston, Mass., Oct. 17th, 1895, bur. New Hill, Newburyport. PICKERING, ANDREW JACKSON. Res. Newburyport. Bom at Kittery, Me., June 9th, 1834. Son of Valentine and Ruth A. (Chase) Pickering. EnUs. at Newburyport, Aug. 7th, mus. Aug. 11th, 1862, Priv. Co. H, 32d Reg. Mass. Inft., for 3 yrs., 5th Army Corps, Army of the Potomac. Disch. for disab. April 7th, 1863. PICKERING, GEORGE WASHINGTON. Res. Newburyport. Bom at New- ington, N.H., Nov. 8th, 1845. Son of Valentine and Ruth A. (Chase) Pickering. EnUs. at Newburyport, Jvily 9th, mus. July 23d, 1864, Priv. Co. H (Cushing Guards), 60th Reg. Inft., M. V. M., for 100 days. Guard- ing camp of rebel prisoners at Indianapolis, Ind. Disch. Nov. 30th, 1864. Exp. term. PIERCE, JOHN N. Res. Newburyport. Age 24 years, occupation, teamster, married. Mus. Sept. 20th, 1862, Priv. Co. A, 48th Reg. Inft., M. V. M., for 9 mo., Dept. of Gulf. Detailed Feb. 22d, 1863, as Brigade Teamster. Served in that capacity imtil exp. of term. Disch. with regiment Sept. 3d, 1863. PIERCE, BENJAMIN. Res. Newburyport. Bom at Newbury, Mass., Oct. 30th, 1824. Son of Henry and Elizabeth (Quarles) Pierce. EnUs. at Newburyport, Aug. 22d, mus. Sept. 16th, 1862, Priv. Co. A, 48th Reg. Inft., M. V. M., for 9 mo., Dept. of Gulf. With regiment in the Port Hudson Campaign. Disch. Sept. 3d, 1863. Exp. term. Deceased, bur. Newburyport. PIERCE WILLIAM. Res. Newburyport. Age 20 years, occupation, team- ster, single. EnUs. at Newburyport. mus. Feb. 24th. 1865, Priv. 14th Battery Mass. L. A., for 3 yrs., 9th Army Corps, Army of the Potomac. With Battery in front of Petersburg, Va. Disch. June 15th, 1865, end of war. PIKE, BENJAMIN S. Born at Newburyport, Dec. 20th, 1841. Son of Rev. Daniel P. and Sophia Pike. EnUs. at Newburyport, Aug. 6th, mus. Aug. 11th, 1862, Corporal Co. H, 32d Reg. Mass. Inft., for 3 >ts., 5th Army Corps, Army of the Potomac. Disch. for disab. May 15th, 1863. PIKE, ALFRED M. Born at Salisbury, Mass., Aug. 10th, 1847. Son of Otis and Edna (Deal) Pike. EnUs. at Newburyport, mus. Feb. 15th, 1865, Priv. Co. F, 1st Bat'ln Mass. H. A., for 3 yrs. Garrison duty in Boston Harbor and along the Massachusetts coast. Disch. June 24th, 1865, end of war. INDIVIDTJAL RECORDS, ARMY. 359 PIKE, CALEB GUSHING. Born at Newburyport, April 8th, 1833. Son of Laban and Mary E. (Dunnyan) Pike. Enlis. at Newburyport, Aug. 6th, mus. Aug. 11th, 1862, Priv. Co. B, 35th Reg. Mass. Inft., for 3 yrs., 9th Army Corps, Army of the Potomac. In battle of South Mountain, Md., Sept. 14th, 1862. Killed in battle at Antietam, Md., Sept. 17th, 1862. PIKE, JOSIAH LITTLE. Born at Newburyport, May 28th, 1837. Son of Laban and Mary E. (Dimnyan) Pike. Enlis. at Newburyport, May 1st, mus. J\me 14th, 1861, Priv. Co. B, 40th Reg. N. Y. Inft. (Mozart), for 3 yrs., 3d Army Corps, Army of the Potomac. Siege of Yorktown, Va. Wounded at Williamsburg, Va., in right arm and side, May 5th, 1862. Disch. for wounds, July 3d, 1862, from McKim Hospital, Baltimore, Md. (See Naval Record.) PILLSBURY, HARVEY H. Bom at Newburyport, Nov. 11th, 1842. Son of Nathaniel and Martha Pillsbury. Enlis. at Newburyport, May 2d, mus. May 3d, 1864, Priv. 3d Unat. Co. Inft., M. V. M., for 90 days. Gar- rison duty at Forts Lee and Pickering, Winter Island, Salem Harbor. Disch. Aug. 4th, 1864. Exp. term. PINGREE, WALTER WEBSTER. Bom at Rowley, Mass., Feb. 27th, 1833. Son of John and Elizabeth (Herrick) Pingree. EnUs. at Newburyport, mus. March 17th, 1862, Priv. 1st Co. Sharpshooters, Mass. Inft., for 3 5TS. (Andrew Sharpshooters), Army of the Potomac. At siege of York- town, Va., Williamsburg, Va., May 5th, Fair Oaks, May 31st, Savage Station, Va., June 29th, Malvern Hill, July 1st. Savage Station and White Oak Swamp, Va., 1862, Gettysburg, Pa., July 2d and 3d, Bristoe Station, Va., Oct. 14th, 1863. Died in Harwood Hospital, Sept. 17th, 1864. PIPER, GEORGE WILLIAM. Bom at Newburyport, Sept. 15th, 1844. Son of Henry L. and Nancy M. Piper. Enlis. at Newburyport, Aug. 22d, mus. Sept. 16th, 1862, Priv. Co. A, 48th Reg. Inft., M. V. M., for 9 mo., Dept. of Gulf. Engagements, at Plain's Store, La., May 21st, assault on Port Hudson, La., May 27th and June 14th, 1863. Disch. Sept. 3d, 1863. Exp. term. PIPER, CHARLES. Bom at Newburyport, 1838. Son of Robert and Mary (Poore) Piper. Enhs. at Newburyport, July 9th, mus. July 23d, 1864, Priv. Co. H (Gushing Guards), 60th Reg. Inft., M. V. M., for 100 days. Guarding camp of rebel prisoners at Indianapolis, Ind. Disch. Nov. 30th, 1864. Exp. term. PLOUFF, JOHN W. Bom at Ipswich, Mass., April 2d, 1838. Son of Ed- ward and Eliza Ploufif. Enlis. at Newburyport, Dec. 23d, mus. Dec. 360 NEWBURYPORT IN THE CIVIL WAR. 24th, 1862, Priv. Co. D, 48th Reg. Inft., M. V. M., for 9 mo., Dept. of Gulf. Detailed as hostler. Disch. Sept. 3d, 1863. Exp. term. PLUMMER, ALBERT. Bom at Newburyport, Dec. 7th, 1840. Son of Wil- liam and Elizabeth C. Plmnmer. Enlis. at Newburyport, mus. Sept. 24th, 1862, Priv. Co. B, 48th Reg. Inft., M. V. M., for 9 mo., Dept. of Gulf. Promoted Sergt. and 1st Sergt., 1862. In engagements at Plain's Store, La., May 21st, Port Hudson, La., May 27th, siege of Port Hudson, La., June 12th to 14th, Donaldsonville, La., July 13th, 1863. Disch. Sept. 3d, 1863. Exp. term. PLUMMER, WILLIAM H. P. Res. Newburyport. Born at Richmond, Me., April 20th, 1830. Son of James and Esther (Paul) Plummer. Enlis. at Newburyport, Aug. 6th, mus. Aug. 11th, 1862, Priv. Co. B, 35th Reg. Mass. Inft., for 3 yrs., 9th Army Corps, Army of the Potomac. In bat- tle of South Moimtain, Md., Sept. 14th, Antietam, Md., Sept. 17th, Sulphur Springs, Va., Nov. 15th, 1862. Appointed Commissary-Sergt. and transf. to non-commissioned staff, March 12th, 1863. With regi- ment at Vicksbiu-g, Miss., Knoxville, Tenn., and in front of Petersburg, Va. Commis. 2d Lieut. Jime 9th, 1865. Not mustered. Disch. June 9th, 1865, end of war. POOR, HIRAM R. Res. Newburyport. Born at West Newbury, Mass., Dec. 9th, 1839. Son of Amos, Jr., and Sallie Poor. Enlis. at Newburyport, mus. May 3d, 1864, Priv. 3d Unat. Co., M. V. M., for 90 days. Garrison duty at Forts Lee and Pickering, Winter Island, Salem Harbor. Disch. Aug. 4th, 1864. Exp. term. Died at Newburyport, Sept. 25th, 1866, bur. Oak HUl. POOR, CHARLES WILLIAM. Bom at Newburyport, March 2d, 1843. Son of Benjamin H. and Sarah G. Poor. Enlis. at Newburyport, Aug. 22d, mus. Sept. 16th, 1862, Priv. Co. A, 48th Reg. Inft., M. V. M., for 9 mo. Engagement at Plain's Store, La., May 21st. Killed in assault on Port Hudson, May 27th, 1863, bur. on the field. Grave in Oak Hill Cemetery. POOR, THOMAS G. Res. Newburyport. Bom at Baldwin, Me., March 19th, 1843. Son of William and Charlotte F. Poor. Enhs. at Newburyport, Aug. 6th, mus. Aug. 11th, 1862, Priv. Co. B, 35th Reg. Mass. Inft., for 3 yrs., 9th Army Corps, Army of the Potomac. In battle of South Mountain, Md., Sept. 14th. Wounded in battle of Antietam, Md., Sept. 17th, 1862. Sent to Columbia College Hospital, and transf. to Portsmouth Grove Hospital, R.I. Disch. for disab. March 28th, 1863. Died at Newburyport, June 30th, 1864, bur. New Hill. PORTER, JOHN P. Res. Newburyport. Bom at Bridgton, Me., Oct. 24th, 1820. Son of Jonathan and Mary Porter. Enlis. at Newburyport, Aug. 7th, mus. Aug. 23d, 1862, Priv. Co. A, 40th Reg. Mass. Inft., for 3 yrs. INDIVIDUAL RECORDS, ARMY. 361 Guard duty near Washington, winter of 1862-63. Promoted Corporal. Sent to Mount Pleasant Hospital, April 14th, 1863. Detailed in Con- valescent Camp, June 3d, 1863. Transf. to Co. I, 24th Reg. Vet. Res. Corps, March 18th, 1864. Disch. July 3d, 1865, end of war. Died Feb. 10th, 1873. PORTER, ABNER W. Res. Newburj^iort. Bom at Newbury, Mass., April 13th, 1837. Son of John B. and Sophia (Blake) Porter. Enlis. at New- buryport, mus. May 3d, 1864, Priv. 3d Unat. Co. Inft., M. V. M., for 90 days. Garrison duty at Forts Lee and Pickering, Winter Island, Salem Harbor. Disch. Aug. 4th, 1864. Exp. term. Died Nov. 16th, 1891, bur. at Newbury. PORTER, JEREMIAH W. Bom at Newburyport, March 12th, 1844. Son of John B. and Sophia (Blake) Porter. Enlis. at Newburyport, Aug. 23d, mus. Sept. 16th, 1862, Priv. Co. A, 48th Reg. Inft., M. V. M., for 9 mo., Dept. of Gulf. Promoted Corporal, June 23d, 1863. In engagements at Plain's Store, La., May 21st, assault on Port Hudson, May 27th and June 14th, Donaldsonville, La., July 13th, 1863. Disch. Sept. 3d. 1863. Exp. term. PORTER, EDWARD F. Res. Newburyport. Bom at Salem, Mass., March 4th, 1832. Son of Nathan and Elizabeth Porter. Enlis. at Newbury- port, Aug. 6th, mus. Aug. 11th, 1862, Priv. Co. B, 35th Reg. Mass. Inft., for 3 yrs., 9th Army Corps, Army of the Potomac. In engagement at South Mountain, Md., Sept. 14th, 1862. In hospital at Antietam, Sept. 17th, 1862. Transf. to Vet. Res. Corps, Nov. 11th, 1864. Disch. from 108th Co., 2d Bat'hi Vet. Res. Corps, Aug. 9th, 1865, end of war. PORTER, WILLIAM HENRY. Bom at Newburyport, June 1st, 1833. Son of William, Jr., and Mary E. Porter. Enlis. at Newburyport, Dec. 12th, mus. Dec. 24th, 1863, Priv. Co. M, 2d Reg. Mass. H. A., for 3 yrs. With regiment in North Carolina. Disch. Sept. 3d, 1865, end of war. Died at Newburyport, Feb. 5th, 1895, bxir. New Hill. POTTER, LEWIS. Res. Newburyport. Bom at Houlton, Me., Nov. 1st, 1813. Son of John and Hannah Potter. Enlis. at Newburyport, July 26th, mus. Aug. 10th, 1862, Priv. Co. A, 35th Reg. Mass. Inft., for 3 yrs., 9th Army Corps, Army of the Potomac. Disch. for disab. Sept. 22d, 1863. Mus. Sept. 30th, 1864, Priv. Vet. Res. Corps. Disch. Nov. 20th, 1865. Died at Newburyport, Sept. 8th, 1884, bur. New Hill. POWERS, HENRY A. Age 25 years, married, occupation, seaman. Enlis. at Newburyport, Nov. 13th, mus. Nov. 20th, 1863, Priv. Co. H, 3d Reg. Mass. H. A., for 3 yrs. No record of discharge. 362 NEWBURYPORT IN THE CIVIL WAR. PRAY, JOSEPH E. Res. Newburyport. Bom at Newbury, Mass., Jan. 19th, 1843. Son of Rufus and Hannah Pray. Enlis. at Newburyport, mus. May 3d, 1864, Priv. 3d Unat. Co. Inft., M. V. M., for 90 days. Gar- rison duty at Forts Lee and Pickering, Winter Island, Salem Harbor. Disch. Aug. 4th, 1864. Exp. term. PRESSEY, WILLIAM C. Res. Newburyport. Bom at Amesbury, Jan. 9th, 1844. Son of Jonathan and Sarah E. Pressey. Enlis. at Newburyport, mus. Aug. 18th, 1864, Priv. Co. M, 4th Reg. Mass. H. A., for 1 yr. Gar- rison duty at Forts Albany, Williams, and Whipple, defences of Wash- ington. Died March 12th, 1865, at Post Hospital, Fort Williams, Va. PRINCE, CHARLES H. Age 20 years. Enlis. June 20th, 1864, New Orleans Inft. Received a bounty from Newburyport. Disch. June 1st, 1866. Services no longer required. PURTILL, JOHN. Res. Newburyport. Born in Ireland, Feb. 17th, 1818. Son of James and Mary (Walch) Purtill. Enlis. at Newburyport, mus. Dec. 10th, 1863, Priv. Co. A, 17th Reg. Mass. Inft., for 3 yrs. With regiment in North Carolina. In engagement at Kinston, N.C., March 14th, 1865. Lost sight of left eye by bursting of gun, in skirmish near Kinston, N.C. Disch. July 17th, 1865, from Co. B, end of war. Died Dec. 26th, 1890, bur. in Catholic cemetery. PURTILL, RICHARD. Bom at Newburyport, July 22d, 1847. Son of John and Mary (Constantine) Purtill. Enlis. at Newburyport, mus. March 1st, 1862, Priv. Co. A, 17th Reg. Mass. Inft., for 3 yrs. With regiment in North Carolina. Re-enlis. as a Veteran, mus. Jan. 5th, 1864, in same company. Promoted Corporal. Disch. with regiment, from Co. F, July 11th, 1865, end of war. PUTNAM, WILLIAM. Res. Newburjrport. Bom at South Danvers, Mass. Son of Ward and Sally Putnam. Enlis. at Newburyport, mus. Oct. 8th, 1861, Priv. Co. I, 23d Reg. Mass. Inft., for 3 yrs. In Burnside's expedition to North Carolina. Disch. for disab. Sept. 8th, 1862. PUTNAM, JOHN J. Bom at Newburyport, July 1st, 1833. Son of John and Rebecca Putnam. Enlis. at Newburyport, Aug. 22d, mus. Sept. 16th, 1862, Priv. Co. A, 48th Reg. Inft., M. V. M., for 9 mo., Dept. of Gulf. At Port Hudson, La., May 27th and June 14th, Donaldsonville, La., July 13th, 1863. Disch. Sept. 3d, 1863. Exp. term. PYNN, GEORGE A. Res. Newburyport. Bom at sea, Oct. 16th, 1840. Son of Thomas and Mary Pynn. Enlis. at Newburj'port, Aug. 6th, mus. Aug. 11th, 1862, Priv. Co. B, 35th Reg. Mass. Inft., for 3 yrs., 9th Army Corps, Army of the Potomac. Woimded in wrist at battle of South Moimtain, Md., Sept. 14th, 1862. Sent to Centre St. Hospital, Newark, N.J. Disch. for wounds, Jan. 28th, 1863. (See Naval Record.) INDIVIDUAL RECORDS, ARMY. 363 QUESTED, JAMES K. Born at West Newbury, Mass., Dec. 4th, 1844. Son of George and Charlotte Quested. EnUs. at Newburyport, Sept. 28th, mus. Oct. 3d, 1861, Priv. Co. I, 23d Reg. Mass. Inft., for 3 yrs. In Bumside's expedition to North Carolina. Disch. Oct. 13th, 1864. Exp. term. QUINN, PATRICK. Res. Newburyport. Born in Ireland, March 17th, 1828. Son of Patrick and Mary (Brown) Quinn. Enlis. at Newburyport, mus. Aug. 25th, 1864, Priv. Co. I, 1st Reg. Mass. H. A., for 3 yrs. Wounded, Weldon R.R., near Petersburg, Va., Oct. 2d, 1864, and taken prisoner. Sent to Castle Thunder, Richmond, Va., and SaUsbury. Paroled at Wilmington, N.C., March, 1865. Disch. for disab. May 22d, 1865. Died at Newburyport, May 18th, 1883, bur. Catholic cemetery. RAMSEY, CHARLES F. Res. Newbur>T)ort. Bom at Newton, N.H., Dec. 21st, 1830. Son of Charles C. and Lucy (Johnson) Ramsey. Enlis. at Newburyport, mus. June 14th. 1S61, Priv. Co. B, 40th Reg. N. Y. Inft. (Mozart), 3d Army Corps, Army of the Potomac. Disch. for disab. from Carver Hospital, Alexandria, Va., May 21st, 1862. Deceased. RAPPELL, WINFIELD. Res. Newburyport. Born at Hamilton, Mass., June, 1842. Son of William and Hannah Rappell. Enlis. at Newburyport, July 26th, mus. Aug. 28th, 1861, Priv. Co. B, 19th Reg. Mass. Inft., for 3 yrs., 2d Army Corps, Army of the Potomac. With the regiment at siege of Yorktown, Va. Engagements, at Williamsburg, Va., May 5th, Fair Oaks, Va., May 31st, Peach Orchard and Savage Station, White Oak Swamp, June 30th, Malvern Hill, Va., July 1st, Antietam, Md., Sept. 17th, 1862. Killed in action at Fredericksburg, Va., Dec. 13th, 1862. REED, ALPHONSO PRENTISS. Res. Newburyport. Bom at Ware, N.H., Feb. 10th, 1840. Son of Daniel T. and Margaret T. Reed. EnUs. at Newbur5rport, Aug. 6th, mus. Aug. 11th, 1862, Priv. Co. B, 35th Reg. Mass. Inft., for 3 yrs., 9th Army Corps, Army of the Potomac. In battle of South Mountain, Md., Sept. 14th, 1862. Killed in action at Antietam, Md., Sept. 17th, 1862. Body sent home, and bur. in Oak Hill Cemetery. REED, SAMUEL W. Bom at Newburyport, Dec. 6th, 1838. Son of Micajak S. and Ehzabeth C. Reed. Enlis. May 10th, mus. July 21st, 1861, Priv. Co. A, 17th Reg. Mass. Inft., for 3 yrs. Promoted Corporal. In en- gagements at Kinston, N.C., Dec. 14th, Whitehall, N.C., Dec. 16th, Goldsboro, N.C., Dec. 17th, 1862. Wounded at Bloimt's Creek, N.C., April 9th, 1863. Disch. for disab. Dec. 5th, 1863. REED, JOHN BRICKETT. Bom at Newburyport, May 22d, 1840. Son of Micajah S. and Elizabeth C. Reed. Enlis. May, 1861, mus. June 14th 1861, Priv. Co. B, 40th Reg. N. Y. Inft. (Mozart Regiment), for 3 yrs.' 364 NEWBURYPORT IN THE CIVIL WAR. 3d Army Corps, Army of the Potomac. In engagements with regiment at siege of Yorktown, Va. Wounded in arm at Williamsburg, Va., May 5th, 1862. Seven Pines, Va., May 30th, Fair Oaks, Va., May 31st, White Oak Swamp, Va., Malvern Hill, Va., July 1st, 2d Bull Run, Aug. 30th, Chantilly, Va., Sept. 1st, Fredericksburg, Va., Dec. 13th, 1862, Chancellorsville, Va., May 3d, 1863. Detailed as clerk in Q.-M. Dept. at Brigade Headqrs. Disch. June 26th, 1864. Exp. term. Died at Pawtucket, R.I., Feb. 5th, 1887, bur. New Hill, Newburyport. RICH, ROBERT EDWIN. Res. Newburyport. Born at Tremont, Me., March 9th, 1845. Son of Robert C. and Angelette (Bushee) Rich. Enlis. at Newburyport, July 3d, mus. Aug. 28th, 1861, Priv. Co. B, 19th Reg. Mass. Inft., for 3 yrs., 2d Army Corps, Army of the Potomac. At siege of Yorktown. In engagements at Williamsburg, Va., May 5th, Fair Oaks, Va., May 31st, Peach Orchard and Savage Station, Va., June 29th, White Oak Swamp, June 30th, Malvern Hill, Va., Aug. 5th, 2d Bull Run, Va., Aug. 30th, South Mountain, Md., Sept. 14th. Wounded in battle at Antietam, Md., Sept. 17th, 1862. Sent to Patent Office Hospital, Washington, D.C., Sept. 26th. Left leg amputated, Nov. 10th, 1862. Disch. for disab. on account of wounds, Jan. 17th, 1863. RICHARDS, JAMES. Age 18 years, occupation, farmer. Enlis. at Newbury- port, March 31st, mus. April 22d, 1863, Priv. Co. C, 1st Bat'ln Mass. H. A., for 3 yrs. Promoted Corporal, Dec. 1st, 1863, Sergt. Sept. 8th, 1865. Garrison duty at Fort Warren, Boston Harbor, Mass., during term of service. Disch. Oct. 20th, 1865. Services no longer required. RICHARDSON, ALBERT, Jr. Res. Newburyport. Age 14 years. EnUs. May 10th, mus. July 21st, 1861, Musician Co. A, 17th Reg. Mass. Inft., for 3 yrs. With regiment at Baltimore, Md. Disch. for disab. Sept. 3d, 1862. RICHARDSON, HENRY J. Res. Newburyport. Bom at Canaan, N.H. Son of Willard and Almira Richardson. Enlis. at Newburyport, Aug. 19th, mus. Sept. 16th, 1862, Priv. Co. A, 48th Reg. Inft., M. V. M., for 9 mo., 19th Army Corps, Dept. of Gulf. With regiment in the cam- paign at Port Hudson, La. Disch. Sept. 3d, 1863. Exp. term. RICHARDSON, JOSEPH C. Bom at Newburyport, Sept. 6th, 1841. Son of Pottle and Anna R. Richardson. Enlis. at Newburyport, May 10th, mus. July 21st, 1861, Corporal Co. A, 17th Reg. Mass. Inft., for 3 yrs. Promoted Sergt. and 1st Sergt. In engagements at Kinston, N.C., Dec. 14th, Whitehall, N.C., Dec. 16th, Goldsboro, Dec. 17th, 1862, Blount's Creek, N.C., April 9th, 1863. Disch. Aug. 3d, 1864. Exp. term. RICKER, CHARLES. Res. Newburyport. Bora at Gloucester, Mass., June 18th, 1838. Son of Ira and Hannah Ricker. Enlis. at Newburyport, INDIVIDUAL KECORDS, ARMY. 365 Aug. 22d, mus. Sept. 16th, 1862, Priv. Co. A, 48th Reg. Inft., M, V. M., for 9 mo. At Plain's Store, La., May 21st, Port Hudson, La., May 27th and June 12th to 14th, Donaldson ville. La., July 13th, 1863. Disch. Sept. 3d, 1863. Exp. term. RICKER, JOHN W. Res, Newburyport. Born at Rochester, N.H., March 4th, 1824. Son of William S. and Eliza (Place) Ricker. Enlis. at New- buryport, mus. Nov. 8th, 1861, Priv. Co. C, 11th Reg. Mass. Inft., for 3 yrs. In Gen. Hooker's Div., Peninsiolar Campaign. In engagements at Yorktown, Va., April 26th, WilUamsbiirg, Va., May 5th, Fair Oaks, Va., Jvme 25th, Savage Station, Va., June 29th, Glendale, Va., June 30th, Malvern Hill, Va., July 1st and Aug. 5th, 1862. Disch. for disab. Aug. 10th, 1862. Re-enlis. Sept. 19th, 1862, Priv. Co. A, 48th Reg. Inft., M. V. M., for 9 mo., 19th Army Corps, Dept. of Gulf. Promoted Sergt.- Major Dec. 8th, 1862, 1st Lieut. "May 8th, 1863, assigned to Co. I. Engagement at Plain's Store, La., May 21st, 1863. Volimteered as one of the storming party at Port Hudson, La. Lost right leg in the assault, May 27th, 1863. Disch. for disab. Aug. 10th, 1863. Died at Newbury- port, Jan. 23d, 1884, bur. Oak Hill. RINES, JASON S. Res. Newburyport. Born Washington, Me., Aug. 27th, 1834. Son of Isaac and Nancy Rines. Enlis. at Newburyport, April 16th, mus. April 30th, 1861, Priv. Co. A. (Cushmg Guards), 8th Reg. Inft., M. V. M., for 3 mo. With regiment from Annapolis to Washing- ton. Guard duty at Relay House, on Baltimore & Ohio R.R. Disch. Aug. 1st, 1861. Exp. term. Re-enlis. and mus. Sept. 2d, 1861, Priv. 1st Co. Mass. Sharpshooters, 2d Army Corps, Army of the Potomac. In engagement at Edward's Ferry, Va., Oct. 1st and 2d, 1861, siege of Yorktown, Va., Fair Oaks, Va., May 31st, Glendale, Va., June 30th, Malvern Hill, Va., July 1st, Antietam, Md., Sept. 17th, 1862, Gettysburg, Pa., July 2d and 3d, 1863. Re-enlis. as a Veteran, mus. in same com- pany, Dec. 20th, 1863. Wilderness, Va., May 6th, Spottsylvania, Va., May 18th, Jones Farm, Va., May 31st, Cold Harbor, Va., June 3d, Petersburg, Va., June 18th, 1864. Killed before Petersburg, Va., Sept. 28th, 1864. ROBBINS, THOMAS B. Born at Newbury, now Newburyport, June 28th, 1831. Son of Eben B. and Belinda H. Robbins. EnUs. at Newbury- port, Aug. 25th, mus. Sept. 16th, 1862, Corporal Co. A, 48th Reg. Inft., M. V. M., for 9 mo., Dept. of Gulf. Promoted Sergt. June 22d, 1863. With regiment at Port Hudson, La. Disch. Sept. 3d, 1863. Exp. term. Previously mus. as Priv. in Co. B, 19th Reg. Mass. Inft., and cred. to West Newbury, Mass. ROBINSON, GEORGE W. Res. Newburyport. Bom at Castine, Me., Feb. 2d, 1839. Son of Benjamin and Nancy M. Robinson. Enlis. at New- 366 NEWBURYPORT EN THE CIVrL WAR. biiryport, April 17th, mus. June 14th, 1861, Priv, Co. B, 40th Reg. N. Y. Inft. (Mozart), for 3 yrs., 3d Army Corps, Army of the Potomac. At siege of Yorktown, Va., Williamsburg, Va., May 5th, 1862. Killed in battle of Fair Oaks, Va., May 31st, 1862. ROBINSON, ENOCH KIMBALL. Born at West Boxford, Mass., Nov. 16th, 1841. Son of Benjamin and Rebecca F. Robinson. Enlis. at Newbury- port, mus. Aug. 19th, 1862, Priv. Co. F, 35th Reg. Mass. Inft., for 3 yrs., 9th Army Corps, Army of the Potomac. Sent to hospital at Washing- ton, D.C., Nov., 1862, from thence to Portsmouth Grove, R.I., and Camp Dennison, Ohio. Transf. to 87th Co., 2d Bat'ln Vet. Res. Corps, March 24th, 1864. Disch. Aug. 21st, 1865, end of war. ROBINSON, WILLIAM. Res. Newburyport. Bom in Scotland, May 22d, 1822. Son of John and Elizabeth Robinson. Enlis. at Newburyport, Aug. 20th, mus. Sept. 3d, 1862, Priv. Co. F, 40th Reg. Mass. Inft., for 3 yrs. Transf. to Co. C, 18th Reg. Vet. Res. Corps, May 31st, 1864, Disch. July 10th, 1865, end of war. Died at National Soldiers' Home, Togus, Me., April 26th, 1890, biu". in Home Cemetery, Grave No. 800. (See Naval Record, p. 423.) ROBINSON, SAMUEL G. Res. Newburyport. Bom at North Andover, Mass., July 12th, 1808. Son of Benjamin and Priscilla Robinson. Enlis. at Newbur5rport, mus. Oct. 1st, 1861, Musician Co. I, 23d Reg. Mass. Inft., for 3 yrs. Promoted Principal Musician, Jan. 1st, 1862. Par- ticipated in Bvu-nside's expedition to North Carolina. Disch. for disab. Oct. 4th, 1862. ROBINSON, WILLIAM W. Bom at Newburyport, April 14th, 1837. Son of Samuel G. and Sarah T. Robinson. Enlis. at Newburyport, mus. Oct. 1st, 1861, Priv. Co. I, 23d Reg. Mass. Inft., for 3 yrs. In Bum- side's expedition to North Carolina. Battle of Roanoke Island, N.C., Feb. 8th, New Beme, N.C., March 14th, 1862. Detailed in Commissary Dept. June, 1862. Disch. Oct. 3d, 1864. Exp. term. Died at Lynn, Mass., April 11th, 1892, bur. in Pine Grove Cemetery, Lynn, Mass. ROBINSON, OSCAR G. Res. Newburyport. Bom at Millbridge, Me., Aug. 15th, 1842. Son of John J. and Lucy Robinson. Enlis. at Newbury- port, Aug. 11th, mus. Sept. 15th, 1862, Priv. Co. A (Gushing Guards), 8th Reg. Inft., M. V. M., for 9 mo. Garrison duty at Fort Parke, Roa- noke Island, N.C., from Dec. 4th, 1862, to July 13th, 1863. Disch. Aug, 7th, 1863. Exp. term. ROBSON, THOMAS. Age 19 years. Enlis. to the credit of Newburyport, mus. July 31st, 1862, Priv. 6th Battery Mass. L, A., for 3 yrs., Dept. of Gulf. Re-enlis. as a Veteran in same Battery, and mus, for 3 yrs,, Jan. 6th, 1864. Deserted July 23d, 1864. INDIVIDUAL RECORDS, ARMY. 367 ROGERS, CHARLES N. Res. Newburyport. Born at Georgetown, Mass., Nov. 11th, 1847. Son of Tristram G. and Nancy T. Rogers. Enlis. at Newburyport, mus. Dec. 16th, 1861, Priv. Co. E, 11th Reg. Mass. Inft., for 3 yrs. Died of disease in hospital at Fortress Monroe, Aug. 10th, 1862. ROGERS, JOHN. Age 22 years. Enlis. to the cred. of Newburyport, mus. Nov. 20th, 1862, Co. F, 48th Reg. Inft., M. V. M., for 9 mo. Deserted at Camp Meigs, Readville, Mass., Dec. 24th, 1862. ROGERS, BENJAMIN HAZEN. Res. Newburyport. Bom at Byfield, Mass., March 11th, 1835. Son of Benjamin S. and Hannah S. Rogers. Enlis. at Newburyport, Aug. 6th, mus. Aug. 11th, 1862, Musician Co. B, 35th Reg. Mass. Inft., for 3 yrs., 9th Army Corps, Army of the Potomac. In battle of South Mountain, Md., Sept. 14th, Antietam, Md., Sept. 17th, 1862, and wounded in thigh. Died from woimds, Oct. 3d, 1862. ROOP, NICHOLAS, Jr. Age 21 years, single, occupation, shoemaker. Enlis. at Newburyport, mus. Feb. 15th, 1865, Priv. 1st Bat'ln Mass. H. A., for 3 yrs. Unassigned recruit. Disch. June 24th, 1865, end of war. ROSENBUSH, JOHN. Res. Newburyport. Age 27 years, occupation, jew- eller. Enhs. at Newburyport, May 10th, mus. July 22d, 1861, Priv. Co. K, 17th Reg. Mass. Inft., for 3 yrs. With regiment in North Caro- lina. Disch. Aug. 3d, 1864. Exp. term. ROSS, GATON O. Bom at Newburyport, April 26th, 1833. Son of John and Caroline (Robinson) Ross. Enlis. at Newburyport, April 16th, mus. April 30th, 1861, Priv. Co. A (Gushing Guards), 8th Reg. Inft., M. V. M., for 3 mo. With regiment from Annapolis to Washington. Guard duty at Relay House, on Baltimore & Ohio R.R. Disch. Aug. 1st, 1861. Exp. term. Deceased. (See Naval Record.) ROSS, GEORGE J. Bom at Newbury, now Newburyport, March 15th, 1845. Son of Lorenzo D. and Joanna (Janvrin) Ross. Enlis. at Newbury- port, May 2d, mus. May 3d, 1864, Priv. 3d Unat. Co. Inft., M. V. M., for 90 days. Garrison duty at Forts Lee and Pickering, Winter Island, Salem Harbor, Mass. Disch. Aug. 4th, 1864. Exp. term. RUNDLETT, JOHN. Res. Newburyport. Age 48 years, married, occupa- tion, farmer. Enlis. Aug. 24th, mus. Aug. 28th, 1861, Priv. Co. C, 19th Reg. Mass. Inft., for 3 yrs. Disch. for disab. Oct. 28th, 1861. RUSSELL, SAMUEL. Bom at Newbury, now Newburyport, Nov. 2d, 1821. Son of Samuel P. and Nancy (Knight) Russell. Enlis. at Newburyport, Sept. 12th, mus. Sept. 15th, 1862, Priv. Co. A (Gushing Guards), 8th Reg. Inft., M. V. M., for 9 mo. Garrison duty at Fort Parke, Roanoke 368 NEWBURYPORT IN THE CIVIL WAR. Island, N.C. Disch. for disab. May 5th, 1863. Died at Newburyport, Nov. 20th, 1884, bur. at Newbury. RUSSELL, JOHN T. Bom at Newbury, now Newburyport, Dec. 27th, 1823. Son of Samuel P. and Nancy (Knight) Russell. Enlis. Aug. 11th, mus. Sept. 15th, 1862, Priv. Co. A (Gushing Guards), 8th Reg. Inft., M. V. M., for 9 mo. Garrison duty at Fort Parke, Roanoke Island, N.C., from Dec. 4th, 1862, to July 12th, 1863. Disch. Aug. 7th, 1863. Exp. term. Re-enlis. July 9th, mus. July 23d, 1864, Sergt. Co. H (Gushing Guards), 60th Reg. Inft., M. V. M., for 100 days. Guarding camp of rebel pris- oners at Indianapolis, Ind. Disch. Nov. 30th, 1864. Exp. term. Died at Newburyport, bur. at Newbury. RUSSELL, GEORGE W. Bom at Newbury, now Newburyport, Sept. 5th, 1839. Son of Samuel P. and Nancy (Knight) Russell. Enhs. May 10th, mus. June 27th, 1861, Priv. Go. G, 40th Reg. N. Y. Inft. (Mozart Regi- ment), for 3 yrs., 3d Army Corps, Army of the Potomac. Disch. for disab. at Finley Hospital, Washington, D.G., Dec. 15th, 1862. Re-enlis. Oct. 3d, mus. Nov. 20th, 1863, Priv. Co. H, 3d Reg. Mass. H. A., for 3 yrs. In the defences of Washington, D.C. Disch. Sept. 18th, 1865. Services no longer required. Died at Newburyport, Nov. 6th, 1876, bur. at Newbury. RUSSELL, WILLIAM PARKMAN. Res. Newburyport. Bom at Solon, Me., Jan. 15th, 1837. Son of Robert and Joanna Russell. Enlis. at New- buryport, mus. July 22d, 1861, Priv. Go. D, 17th Reg. Mass. Inft., for 3 yrs. With regiment near Baltimore, 1861. Sent to hospital at New Berne, N.C., May 9th, 1862. Disch. for disab. July 22d, 1862. RUSSELL, NATHAN H. Res. Amesbury. Age 35 years. Enlis. at New- buryport, mus. Dec. 17th, 1862, Priv. Co. A, 48th Reg. Inft., M. V. M., for 9 mo., Dept. of Gulf. With regiment in the campaign at Port Hud- son, La. Disch. Sept. 3d, 1863. Exp. term. RUSSELL, EDWARD P. Bom at Newburyport, Oct. 4th, 1840. Son of Albert and Mary Russell. Enlis. at Newburyport, May 2d, mus. May 3d, 1864, Priv. 3d Unat. Co. Inft., M. V. M., for 90 days. Garrison duty at Forts Lee and Pickering, Winter Island, Salem Harbor, Mass. Disch. Aug. 4th, 1864. Exp. term. Died at Newburyport, July 30th, 1893, bur. Oak Hill Cemetery. RUSSELL, JOSEPH G. Bom at Newburyport, April 30th, 1838. Son of Joseph and Eliza A. Russell. Enlis. at Newburyport, Aug. 30th, mua. Sept. 16th, 1862, Priv. Go. A, 48th Reg. Inft., M. V. M., for 9 mo., Dept. of Gulf. Present at Plain's Store, La., May 21st, Port Hudson, La., May 27th, Donaldsonville, La., Jtily 13th, 1863. Disch. Sept. 3d, 1863. Exp. term. Died at Newburyport, Jan. 3d, 1870, bur. New Hill. INDIVIDUAL RECORDS, ARMY. 369 RUST, AUGUSTUS. Res. Newburyport. Bom at Ipswich, Mass., April 27th, 1833. Son of William W. and Mary Jane (Pettingell) Rust. En- lis. at Newburyport, July 18th, mus. July 23d, 1864, Priv. Co. I, 60th Reg. Inft., M. V. M., for 100 days. Guarding camp of rebel prisoners at Indianapolis, Ind., during term of service. Disch. Nov. 30th, 1864. Exp. term. RYAN, DANIEL. Res. Newbiiryport. Bom at Houlton, Me., June 20th, 1830. Son of Daniel and Margaret (Mathews) Ryan. Enlis. at New- buryport, Dec. 14th, mus. Dec. 24th, 1863, Priv. Co. M, 2d Reg. Mass. H. A., for 3 yrs. With regiment on garrison duty in North Carolina. Disch. Sept. 3d, 1865. Services no longer required. RYAN, JOHN HENRY. Res. Newburyport. Bom at Portland, Me., Feb. 9th, 1821. Son of Daniel and Margaret (Mathews) Ryan. Enlis. July 26th, mus. Aug. 28th, 1861, Priv. Co. B, 19th Reg. Mass. Inft., for 3 yrs. Disch. for disab. May 10th, 1862. Died at Newburyport, Nov. 16th, 1863, bur. at Oldtown. RYAN, JOHN. Res. Newburyport. Bom at Groton, Mass., March 22d, 1845. Son of Cornelius and Joanna Ryan. Enlis. Aug. 6th, mus. Aug. 22d, 1862, Priv. Co. B, 40th Reg. Mass. Inft., for 3 yrs. Disch. Sept. 4th, 1862, at Lynnfield, Mass. Re-enlis. at Newburyport, mus. May 3d, 1864, Priv. 3d Unat. Co., M. V. M., for 90 days. Garrison duty at Forts Lee and Pickering, Winter Island, Salem Harbor, Mass. Disch. Aug. 4th, 1864. Exp. term. SANBORN, SAMUEL. Age 18 years, occupation, teamster. Enlis. at New- burjT^ort, Nov. 7th, mus. Dec. 7th, 1863, Priv. Co. H, 2d Reg. Mass. H. A., for 3 yrs. With regiment in North Carolina. Disch. for disab. July 11th, 1865. SANDERS, CHARLES R. P. Age 31 years, married, occupation, carpenter. EnUs. at Newburyport, mus. Aug. 18th, 1862, Priv. Co. A, 39th Reg. Mass. Inft., for 3 yrs., 1st and 5th Army Corps, Army of the Potomac. Disch. June 2d, 1865, end of war. SARGENT, ROBERT GREEN. Bom at Newburyport, Oct. 30th, 1830. Son of John and Aphia Sargent. Enlis. at Newburyport, Aug. 11th, mus. Sept. 15th, 1862, Sergt. Co. A (Gushing Guards), 8th Reg. Inft., M. V. M., for 9 mo. Garrison duty at Fort Parke, Roanoke Island, N.C., from Dec. 4th, 1862, to July 12th, 1863. Disch. Aug. 7th, 1863. Exp. term. SARGENT, GEORGE PERRY. Bom at Newburyport, Feb. 28th, 1843. Son of John, Jr., and Sarah P. Sargent. Enlis. at Newburyport, mus. Feb. 24th, 1862, Priv. Co. A, 1st Bat'ln Mass. H. A., for 3 yrs. Pro- 370 NEWBURYPORT IN THE CIVIL WAR. moted Sergt. and transf. to Co. D, Jvly 1st, 1863. Promoted Q.-M. Sergt. Oct. 1st, 1864. Garrison duty in Boston Harbor. Disch. Feb. 24th, 1865. Exp. term. SARGENT, LUTHER F. Bom at Newburyport, 1841. Son of True and Elvira Sargent. Enlis. at Newburyport, April 16th, mus. April 30th, 1861, Priv. Co. A (Gushing Guards), 8th Reg. Inft., M. V. M., for 3 mo. With regiment from AnnapoUs to Washington. Guard duty at Relay House, on Baltimore & Ohio R.R. Disch. Aug. 1st, 1861. Exp. term. Deceased. SARGENT, ALBERT T. Age 22 years, married, occupation, shoemaker. Enlis. at Newburyport, mus. Sept. 25th, 1861, Priv. Co. A, 1st Reg. Mass. Cav., for 3 yrs. Disch. for disab. April 23d, 1862, at Hilton Head, S.C. Re-enlis. and mus. Priv. Co. C, 8th Reg. Inft., M. V. M., for 9 mo. Deserted at Boston, Nov. 25th, 1862. Mus. Sergt. Co. D, 4th Reg. Mass. Cav., for 3 yrs. Disch. Nov. 14th, 1865. SAWYER, ALBERT P. Res. Newburyport. Bom at Salisbury, Mass., Nov. 8th, 1842. Son of Josiah and Abby (Page) Sawyer. Enlis. at Newbury- port, May 2d, mus. May 3d, 1864, Priv. 3d Unat. Co. Inft., M. V. M., for 90 days. Garrison duty at Forts Lee and Pickering, Salem Harbor, Mass. Disch. Aug. 4th, 1864. Exp. term. SAWYER, EDWARD J. Res. Newburyport. Bom in England, April 3d, 1827. Son of Joshua and Mary Sawyer. Enlis. at Newburyport, Aug. 11th, mus. Sept. 16th, 1862, Sergt. Co. A (Gushing Guards), 8th Reg. Inft., M. V. M., for 9 mo. Garrison duty at Fort Parke, Roanoke Island, N.C., from Dec. 4th, 1862, to July 12th, 1863. Disch. Aug. 7th, 1863. Exp. term. SAYWARD, JOHN. Age 18 years. Enlis. at Newburyport, mus. Oct. 24th, 1862, Priv. Co. B, 48th Reg. Inft., M. V. M., for 9 mo. Deserted at Wenham, Mass., Oct. 25th, 1862. SAYWARD, JOHN S. Bom at Newburyport, Oct. 9th, 1847. Son of Henry B. and Nancy S. Sayward. Enlis. at Newburyport, Jan. 2d, mus. Jan. 27th, 1864, Priv. Co. F, 4th Reg. Mass. Cav., for 3 yrs. Died on trans- port C. W. Thomas, Sept. 4th, 1864, bur. in National Cemetery at Hamp- ton, Va., Row No. 4, Section E, Grave No. 21. SAYWARD, HENRY. Bom at Newburyport, Feb. 16th, 1834. Son of Henry B. and Nancy S. Sayward. EnUs. at Newburyport, Jan. 2d, mus. Jan. 27th, 1864, Priv. Co. F, 4th Reg. Mass. Cav., for 3 yrs. Disch. Aug. 14th, 1865. Services no longer required. INDIVIDUAL RECORDS, ARMY. 371 SCOTT, WILLIAM. Age 22 years. Enlis. at Newburyport, mus. Dec. 20th, 1862, Priv. Co. D, 48th Reg. Inft., M. V. M., for 9 mo. Deserted at ReadviUe, Mass., Dec. 27th, 1862. SCRIBNER, DAVID. Res. Newburyport. Born at Newbiiry, Mass., Sept. 22d, 1829. Son of John and Betsey (Janvrin) Scribner. Enlis. at New- buryport, Aug. 22d, mus. Sept. 16th, 1862, Priv. Co. A, 48th Reg. Inft., M. V. M., for 9 mo., Dept. of Gulf. At engagements at Plain's Store, La., May 21st, Port Hudson, La., June 14th, Donaldsonville, La., July 13th, 1863. Disch. Sept. 3d, 1863. Exp. term. SCRIVEN, EDWARD. Res. Newburyport. Born in Ireland, April 16th, 1842. Son of Samuel and Mary Scriven. Enlis. at Newburyport, Aug. 22d, mus. Sept. 16th, 1862, Priv. Co. A, 48th Reg. Inft., M. V. M., for 9 mo., Dept. of Gulf. Disch. Sept. 3d, 1863. Exp. term. Subsequently enUs. in Co. M, 4th Reg. Mass. Cav., for 3 yrs., and cred. to Worcester, Mass. Disch. Nov. 14th, 1865, end of war. Died at Newburyport, Sept. 5th, 1894, bur. in Catholic Cemetery. SEALEY, EDWARD PORTER. Res. Newburyport. Born at Haverhill, Mass., Sept. 1st, 1825. Son of Edward and Ruth (Cook) Sealey. Enlis. at Newburyport, Aug. 23d, mus. Sept. 16th, 1862, Priv. Co. A, 48th Reg. Inft., M. V. M., for 9 mo., Dept. of Gulf. Present at engagement of Plain's Store, La., May 21st, 1863. Disch. Sept. 3d, 1863. Exp. term. Died at Newbmyport, Dec. 11th, 1898, bur. Highland Cemetery. SEAVER, FREDERICK. Res. Newburyport. Born at Lowell, Mass., Dec. 18th, 1842. Son of William A. and EUzabeth (Coffin) Seaver. Enlis. at Newburyport, April 16th, mus. April 30th, 1861, Priv. Co. A (Gush- ing Guards), 8th Reg. Inft., M. V. M., for 3 mo. With regiment from Annapolis to Washington, D.C. Guard duty at Relay House, on Bal- timore & Ohio R.R. Disch. Aug. 1st, 1861. Exp. term. Re-enlis. at Newburyport, Sept. 27th, mus. Sept. 28th, 1861, Priv. Co. A, 23d Reg. Mass. Inft., for 3 yrs. Promoted Corporal, July, 1862. In Bumside's expedition to North Carolina. Engagements, at Roanoke Island, N.C., Feb. 8th, New Berne, N.C., March 14th, Kinston, N.C., Dec. 14th, Whitehall, N.C., Dec. 16th, Goldsboro, Dec. 17th, 1862. Transf. to Vet. Res. Corps, Feb. 8th, 1864, and stationed at Washington, D.C. Disch. Sept. 28th, 1864, Exp. term. SELLS, WILLIAM. Res. Newburyport. Bom at Shme, Prussia, April 19th, 1834. Son of Joseph and Catharine SeUs. Enlis. at Newburyport, April 17th, mus. June 14th, 1861, Priv. Co. B, 40th Reg. N. Y. Inft. (Mozart Reg.). Transf. to U. S. Signal Corps, Jan. 1st, 1862. Sta- tioned at Headqrs. Army of the Potomac, and participated in aU its campaigns untU discharged, June 16th, 1864. Exp. term. 372 NEWBURYPORT IN THE CIVIL WAR. SENIOR, JONATHAN. Res. Newburyport. Born at Yorkshire, England, Oct. 23ci, 1818. Son of William and Hannah Senior. Enhs. at New- buryport, Aug. 6th, mus. Aug. 11th, 1862, Priv. Co. B, 35th Reg. Mass. Inft., for 3 yrs., 9th Army Corps, Army of the Potomac. Engagements at South Mountain, Md., Sept. 14th, Antietam, Md., Sept. 17th, 1862, and wounded in hand. Sent to hospital at Baltimore, Md. Disch. for disab. Jan. 13th, 1863. Died at Newburyport, April 3d, 1876, bur. New Hill. SENIOR, JOHN. Res. Newburyport. Born in England, March 14th, 1833. Son of William and Hannah Senior. Enlis. at Newburyport, Aug. 6th, mus. Aug. 11th, 1862, Priv. Co. B, 35th Reg. Mass. Inft., for 3 yrs., 9th Army Corps, Army of the Potomac. In battles of South Movmtain, Md., Sept. 14th, Antietam, Md., Sept. 17th, 1862, and wovmded in the head. Sent to Camden St. Hospital, Baltimore, Md., Sept. 20th. Disch. for disab. caused by wounds, Nov. 26th, 1862. SENIOR, CHARLES. Res. Newburyport. Bom in England, Oct. 3d, 1838. Son of William and Hannah Senior. Enlis. at Newburyport, Dec. 8th, mus. Dec. 24th, 1863, Priv. Co. M, 2d Reg. Mass. H. A., for 3 yrs. With regiment in North CaroUna. Engagement at Kinston, N.C., March 8th, 1865. Disch. Sept. 3d, 1865, end of war. SEWARD, JOHN B. Born at Newburyport, Oct. 16th, 1816. Son of John and Betsey Seward. Enlis. at Newburyport, Aug. 11th, mus. Sept. 15th, 1862, Priv. Co. A (Cushing Guards), 8th Reg. Inft., M. V. M., for 9 mo. Promoted Conunissary-Sergt. , Nov. 7th, 1862. With regiment in North Carolina, in Commissary Dept. Disch. Aug. 7th, 1863. Exp. term. SEWARD, GEORGE E. Res. Newburyport. Bom at Georgetown, Mass., Feb. 22d, 1844. Son of John B. and Mary H. Seward. Enlis. at New- buryport, mus. Sept. 15th, 1862, Priv. Co. A (Cushing Guards), 8th Reg. Inft., M. V. M., for 9 mo. Garrison duty at Fort Parke, Roanoke Island, N.C., from Dec. 4th, 1862, to July 12th, 1863. Disch. Aug. 7th, 1863. Exp. terra. Also Corporal Co. H, 60th Reg. Inft., M. V. M., for 100 days. With regiment at Indianapolis, Ind., guarding camp of rebel prisoners. Disch. Nov. 30th, 1864. Exp. term. SEXTON, DENNIS. Res. Newburyport. Bom at Augusta, Me., Dec. 28th, 1844. Son of Dennis and Mary Sexton. EnUs. at Newburyport, mus. Dec. 14th, 1861, Priv. Co. H, 11th Reg. Mass. Inft., for 3 yrs.. Army of the Potomac. At siege of Yorktown, Va., capture of Confederate lunette, April 26th, 1862. Wounded in battle of WilUamsburg, Va., May 5th, 1862. Died at Fairfax Seminary Hospital, Alexandria, Va., Nov. 7th, 1862, bur. in National Cemetery at Alexandria, Va., Grave No. 1724. INDrVTDUAL RECORDS, ARMT. 373 SH-\CKFORD, DAVID. Bom at Xewbun-port, Aug. 15th. 1826. Son of Charles and Susan Shackford. Enlis. at Xewburj-port, April 16th. mas. April 30tb. 1861. Priv. Co. A (Cushing Guards). 8th Reg. Inft., M. V. M., for 3 mo. With regiment from .\nnapolis to Washington. Guard duty at Relay House, on Baltimore ts., 9th Army Corps, Army of the Potomac. In bat- tle of South Mountain. Md., Sept. 14th, 1862. Sent t-o hospital. Re- turned to company, April 20th, 18(34. Battle of Spottsylvania. Va., Maj' 18th. Xorth .\nna River. Va., May 24th, 1864, and wounded. Sent to hospital. Rejoined company, Oct., 1864. Detailed in Di^^sion Hospital, Xov. 26th. 1864. Disch. Jime yth, 1865, end of war. SH-\PLEY, SAMl'EL B. Res. Xewbur^^-port. Bom at Rye. N.H.. Oct., 1820. Son of Samuel and Rachel (Foss") Sbapley. Enlis. at Newbury- port, Aug. 6th. mus. Aug. 11th, 1862, Priv. Co. B, 35th Reg. Ma^ss. Inft., 9th -AjTny Corps, Army of the Potomac. In battles of South Mountain, Md., Sept. 14th, .\ntietam. Md.. Sept. 17th, Sulphur Springs, Va., Nov. 15th, 1862. Sent to hospital. Dec. Isc, 1862. Disch. for disab. by order of Gen. Han-ey Brown. Jan. 23d, 1863, at Newark, X.J. Died Aug. 30th, 1893, bur. Lindenwood Cemeterj-, Stoneham, Mass. SHAW, JOSEPH A. Res. Xewburyport. Bom at Bangor, Me., July 21 st, 1S41. Son of Joseph and EUzabeth B. Shaw. Enhs. at Newburyport, April 16th, mus. April 30th, 1861, Priv. Co. A (Cushing Guards), 8th Reg. Inft., M. V. M., for 3 mo. One of the first who left the city April 16th, 1861, in response to the call of the Governor. With regiment from Annapolis to Washington. Guard duty at Relay House, on Bal- timore (fe Ohio R.R. Disch. Aug. 1st, 1861. Exp. term. Re-enlis. Aug. 26th. mus. Sept. 28th, 1861, Priv. Co. A, 23d Reg. Inft., for 3 yrs. In Bumside's expedition to North Carolina. In engagements at Roa- noke Island, N.C., Feb. 8th, New Beme, N.C., March 14th, Southwest Creek, X.C, Dec. 13th, Kinston, N.C., Dec. 14th, WTiitehall, N.C., Dec. 16th, 1862. Smithfield, Va.. April 14th. Drun,-'s Bluff, Va., May 16th, Cold Harbor. Va.. Jime od. Petersburg, Va., July, 1864. Disch. Oet. 13th, 1864. Exp. term. SHAW, C-U.EB BILLINGS. Res. Newburviwrt. Bom at Bangor, Me., Sept. 24th, 1843. Son of Joseph and Elizabeth B. Shaw. Enhs. at New- bur\T>ort, Sept. 26th. mus. Sept. 28th, 1861, Priv. Co. A, 23d Reg. Mass. Inft.. for 3 \Ts. With regiment in Bumside's expedition to North Caro- lina, and served in that Dept. Disch. Oct. 13th, 1864. Exp. term. 374 NEWBURYPORT IN THE CIVIL WAR. SHAW, ENOCH EDWARD. Res. Newburyport. Bom in England, Aug. 23d, 1813. Son of William and Mary (Shaw) Shaw. Enlis. at New- buryport, Feb. 19th, mus. March 1st, 1864, Priv. Co. M, 4th Reg. Mass. Cav., for 3 yrs. With battalion in front of Petersburg, Va. Sent to hospital at Fortress Monroe, Va. Engagement at Deep Bottom, Va., Aug. 14th, 1864. Sent to hospital. Fortress Monroe, Aug. 15th, 1864. Disch. June 16th, 1865, end of war. Died at Newburyport, Dec. 7th, 1885, bur. Catholic cemetery. SHAW, EMERY EUGENE. Born at Newburyport, May 16th, 1843. Son of William and Malipp P. (Doane) Shaw. Enlis. at Newburj-port, Aug. 11th, mus. Sept. 15th, 1862, Priv. Co. A (Cushing Guards), 8th Reg. Inft., M. V. M., for 9 mo. Garrison duty at Fort Parke, Roanoke Island, N.C., from Dec. 4th, 1862, to July 12th, 1863. Disch. Aug. 7th, 1863. Exp. term. SHAY, DENNIS. Age 26 years, occupation, laborer. Enlis. at Newbury- port, Sept. 8th, mus. Sept. 15th, 1862, Priv. Co. A (Cushing Guards), 8th Reg. Inft., M. V. M., for 9 mo. Deserted at Boxford, Mass., Oct., 1862. (Or Shea.) SHEA, JOHN. Res. Boston. Age 22 years, occupation, machinist. Mus. Feb. 6th, 1865, Co. E, 1st Bat'ln Mass. H. A., for 3 yrs. Disch. AprU 5th, 1865. Rejected recruit. SHERMAN, WILLIAM WALLACE. Res. Newburyport. Bom at North Kingston, R.I., Nov. 15th, 1840. Son of Silas E. and Charlotte D. Sherman. Enlis. at Newburyport, July 26th, mus. Aug. 28th, 1861, Priv. Co. B, 19th Reg. Mass. Inft., for 3 yrs., 2d Army Corps, Army of the Potomac. Sent to hospital at Fortress Monroe, Va., from thence to Bedloe's Island, N. Y. Harbor. Disch. for disab. Jan. 26th, 1863. SHORT, MOSES. Bom at Newbury, now Newburyport, Nov. 6th, 1834. Son of Henry and Mary (Morrill) Short. Enlis. at Newburyport, July 26th, mus. Aug. 28th, 1861, Priv. Co. B, 19th Reg. Mass. Inft., for 3 yrs., 2d Army Corps, Army of the Potomac. At siege of Yorktown, Va., WilHamsburg, Va., May 5th, 1862, Fair Oaks, Va., June 25th, 1862, and wounded. Died same day. SHORT, HENRY, Jr. Bom at Newbury, now Newburyport, Feb. 7th, 1824. Son of Henry and Mary (MorrUl) Short. Enlis. at Newburyport, Aug. 23d, mus. Sept. 16th, 1862, Priv. Co. A, 48th Reg. Inft., M. V. M., for 9 mo., Dept. of Gulf. With the regiment at Port Hudson, La. Disch. Sept. 3d, 1863. Exp. term. SHUTE, JOSEPH W. Res. Newburyport. Son of George S. and Mary P. Shute. Enlis. at Newburyport, May 6th, mus. June 6th, 1863, Priv. INDIVIDTJAL EECORDS, ARMY. 375 Co. D, 1st Bat'ln Mass. H. A., for 3 yrs. Garrison duty at Fort Inde- pendence, Boston Harbor. Disch. Sept. 12th, 1865, end of war. SHUTE, CHARLES J. Res. Newburyport. Son of George S. and Mary P. Shute. Enlis. at Newburyport, mus. Oct. 1st, 1862, Priv. Co. C, 8th Reg. Inft., M. V. M., for 9 mo. With regiment at New Berne, N.C. Disch. Aug. 7th, 1863. Exp. term. SIMMONS, PETER. Age 25 years, occupation, seaman. Enlis. at Newbury- port, Dec. 8th, mus. Dec. 22d, 1862, Priv. Co. D, 2d Reg. Mass. Cav., for 3 yrs. Deserted Dec. 22d, 1862. SKEELS, WILLIAM. Born at Newburyport, Dec. 16th, 1824. Son of Amos and Nancy (Fry) Skeels. Enlis. at Newburyport, mus. Dec. 12th, 1861, Priv. Co. C, 11th Reg. Mass. Inft., for 3 yrs., 3d Army Corps, Army of the Potomac. With the regiment in the Peninsular campaign in Vir- ginia, 1862, and Gen. Grant's campaign, Petersburg, Va., 1864. Disch. Dec. 3d, 1864. Exp. term. SKIDMORE, J. WARREN. Age 18 years, occupation, laborer. Enlis. at Newburyport, mus. Feb. 28th, 1865, Priv. Co. E, 2d Reg. Mass. Cav., for 3 yrs.. Cavalry Division, Anny of the Potomac. Petersburg cam- paign, and pursuit of liee's army. Disch. July 20th, 1865, end of war. SLATER, ROBERT. Res. Newburyport. Bom at Manchester, England, March 27th, 1838. Son of Robert and EUzabeth Slater. Enlis. at New- buryport, Nov. 11th, mus. Nov. 20th, 1863, Priv. Co. H, 3d Reg. Mass. H. A., for 3 yrs. With regiment in the defences of Washington. Disch. Sept. 18th, 1865, end of war. SMALL, JAMES H. Bom at Newburyport, Sept. 23d, 1825. Son of James and Hamiah L. Small. Enlis. at Newburyport, Dec. 15th, mus. Dec. 24th, 1863, Priv. Co. M, 2d Mass. H. A., for 3 yrs. With regiment in North Carolina. Disch. Sept. 3d, 1865, end of war. Drowned in Plum Island River, April 26th, 1870, bur. New Hill. SMITH, SAMUEL. Res. Newburyport. Bom at Thomaston, Me. Enlis. at Newburyport, May 10th, mus. July 21st, 1861, Priv. Co. A, 17th Reg. Mass. Inft., for 3 yrs. With regiment at Baltimore, Md., and in North Carolina. Died at New York, May 27th, 1863, bur. in Cypress Hill National Cemetery, Long Island, N.Y. SMITH, ZADDOC H. Res. Newburyport. Bom at Charlotte, Me., May 28th, 1829. Son of Rev. Hosea and Mary (Damon) Smith. EnUs. at Newburyport, Sept. 13th, mus. Sept. 28th, 1861, Priv. Co. I, 23d Reg. Mass. Inft., for 3 yrs. With regiment in Bumside's expedition to North Carolina. Disch. for disab. Nov. 25th, 1862. Subsequently enlis. as 376 NEWBURYPORT IN THE CIVIL WAR. Priv. in Co. C, 2d Reg. Mass. H. A., for 3 yrs., and cred. to Salisbury, Mass. Disch. Sept. 3d, 1865. Exp. term. SMITH, RUFUS S. Bom at Newburyport, Jan. 29th, 1843. Son of Rufus and Almira (Barbour) Smith. Mus. Sept. 25th, 1862, Priv. Co. A, 45th Reg. Inft., M. V. M., for 9 mo. With the regiment in North Carohna. Disch. July 7th, 1863. Exp. term. Died at Washington, D.C., Feb. 6th, 1873, bur. Oak Hill, Newburyport. SMITH, JOHN. Res. Hagerstown, N.Y. Age 32 years, occupation, marble- cutter. Enlis. at Newburyport, mus. Feb. 14th, 1865, Priv. Co. C, 2d Reg. Mass. Cav., for 3 yrs.. Army of the Potomac. With regiment near Petersburg, Va. Disch. July 20th, 1865, end of war. SMITH, GEORGE C, Jr. Res. Lowell, Mass. Age 19 j^ears, occupation, machinist. Enlis. at Newburyport, mus. Feb. 21st, 1865, Priv. Co. B, 2d Reg. Mass. Cav., Army of the Potomac. Joined regiment near Pe- tersbiu"g, Va. Disch. July 20th, 1865, end of war. SMITH, ANDREW. Age 21 years. Enlis. at Newburyport, mus. Sept. 15th, 1862, Priv. Co. A (Gushing Guards), 8th Reg. Inft., M. V. M., for 9 mo. With regiment in North Carolina. Garrison duty at Fort Parke, Roa- noke Island, N.C., from Dec. 4th, 1862, to July 12th, 1863. Disch. Aug. 7th, 1863. Exp. term. SMITH, CHARLES. Age 26 years. Mus. Dec. 19th, 1862, Priv. Co. F, 48th Reg. Inft., M. V. M., for 9 mo. Deserted Dec. 20th, 1862. SMITH, GEORGE J. Age 24 years, occupation, seaman. Enlis. at Newbury- port, Dec. 8th, mus. Dec. 22d, 1862, Priv. Co. D, 2d Reg. Mass. Cav. Deserted Jan. 27th, 1863. SMITH, BEVERLY. Age 28 years. Mus. Feb. 24th, 1865, Priv. 52d Reg. U. S. Colored Inft. No further record. SOMERBY, LOUIS DE BOIS. Bom at Newbury, now Newburyport, Aug. 6th, 1846. Son of Abram and Mary W. Somerby. Enlis. at Newbury- port, Sept. 13th, mus. Sept. 16th, 1862, Musician Co. A, 48th Reg. Inft., M. V. M., for 9 mo., Dept. of Gulf. In engagement of Plain's Store, La., May 21st, 1863, and taken prisoner. Confined at Port Hudson, La., until its surrender, July 9th, 1863. Disch. Sept. 3d, 1863. Exp. term. Re-enlis. Dec. 14th, mus. Dec. 24th, 1863, Priv. Co. M, 2d Reg. Mass. H. A., for 3 yrs. Died March 24th, 1864, at Portsmouth, Va. Body sent to Newburjqport, bur. Belleville Cemetery. SOULE, RICHARD P. Bom at Newburyport, May 24th, 1833. Son of Ebenezer E. and Eunice B. (Emerton) Soule. Enlis. at Newburjrport, INDIVIDUAL RECOEDS, ARMY. 377 Aug. 27th, mus. Sept. 15th, 1862, Priv. Co. A (Gushing Guards), 8th Reg. Inft., M. V. M., for 9 mo. Garrison duty at Fort Parke, Roanoke Island, N.C., from Dec. 4th, 1862, to July 12th, 1863. Disch. Aug. 7th, 1863. Re-enlis. at Newburyport, Oct. 30th, mus. Nov. 20th, 1863, Priv. Co. H, 3d Reg. Mass. H. A., for 3 yrs. With regiment in defences of Washington, D.C. Disch. Sept. 18th, 1865, end of war. Services no longer required. SOULE, FRANKLIN CHASE. Bom at Newburyport, Dec. 1st, 1830. Son of Ebenezer E. and Eunice B. (Emerton) Soule. Enlis. at Newbury- port, Dec. 31st, 1863, mus. Jan. 9th, 1864, Priv. Co. D, 4th Reg. Mass. Cav., for 3 yrs. Sent to hospital at St. Augustine, Fla., Sept. 21st, 1864. Returned to duty, Jan. 10th, 1865. On duty in Richmond, Va., 1865. Disch. with regiment, Nov. 14th, 1865. SOUTHWELL, ROBERT KINNEER. Bom at Middlebury, Vt., Feb. 11th, 1828. Son of Richard and Isabella Southwell. Res. Newburyport. Enhs. at Newburyport, Aug. 7th, mus. Aug. 11th, 1862, Priv. Co. A, 35th Reg. Mass. Inft., for 3 yrs., 9th Army Corps, Army of the Potomac. In engagements at South Mountain, Md., Sept. 14th, Antietam, Md., Sept. 17th, 1862. Detailed on Ambulance Corps, Oct. 18th, 1862. Sulphur Springs, Va., Nov. 15th, Fredericksburg, Va., Dec. 13th, 1862, Jackson, Miss., July 11th to 17th, 1863. Sent to hospital at Cincin- nati, O. Transf. to Co. C, 6th Reg. Vet. Res. Corps, July 22d, 1864. Disch. July 5th, 1865, end of war. Died at Newburyport, Feb. 4th, 1898, bur. Oak HUl. SPALDING, SAMUEL JONES. Res. Newburyport. Bom at Lyndeborough, N.H., Dec. 11th, 1820. Son of Abijah and Hannah (Eastman) Spald- ing. Mus. Chaplain, Dec. 29th, 1862, 48th Reg. Inft., M. V. M., for 9 mo., Dept. of Gulf. Present at the engagements of Plain's Store, La., May 21st, Port Hudson, La., May 27th and June 12th to 14th, 1863. Sent to Baton Rouge, July 19th, 1863, with 130 wounded men. Mus. out Sept. 3d, 1863. Exp. term. Died at Newburyport, April 10th, 1892, bur. Oak Hill Cemetery. SPARKS, CHARLES W. Bom at Lynn, Mass., Nov. 15th, 1840. Son of John and Sarah J. Sparks. Res. Newburyport. Enlis. at Newburyport, Aug. 22d, mus. Sept. 15th, 1862, Priv. Co. A (Gushing Guards), 8th Reg. Inft., M. V. M., for 9 mo. Garrison duty at Fort Parke, Roanoke Island, N.C., from Dec. 4th, 1862, to July 12th, 1863. Disch. Aug. 7tb, 1863. Exp. term. SPATES, JAMES G. Age 22 years, occupation, seaman. Enlis. at Newbury- port, May 10th, mus. Jvdy 26th, 1861, Priv. Co. A, 17th Mass. Inft., for 3 yrs. Deserted Aug. 24th, 1861. 378 NEWBURYPORT IN THE CIVLL WAR. SPOFFORD, EDWIN F. Bom at Bangor, Me., Sept. 26th, 1836. Son of John T. and Elizabeth Spofford. Enlis. April 16th, mus. April 22d, 1861, Priv. Co. I (Lawrence Light Inft.), 6th Reg. Inft., M. V. M., for 3 mo. With regiment in march through Baltimore. Guard duty at Relay House, on Baltimore & Ohio R.R. Disch. Aug. 2d, 1861. Exp. term. Mus. Sept. 9th, 1861, Musician, Band of 19th Reg. Mass. Inft., for 3 JTS. Disch. Nov. 24th, 1861, by order War Dept. disch'g regi- mental bands. Mus. Feb. 20th, 1862, Sergt. Co. M, 1st Reg. Mass. H. A., for 3 yrs. Promoted 2d Lieut., mus. Aug. 8th, 1863. Commis. 1st Lieut. Oct. 8th, 1864, Captain April 9th, 1865. With regiment in the defences of Washington, D.C. Wounded at Spottsylvania, Va., May 19th, 1864. Sent to Seminary Hospital, Georgetown, D.C. Returned to regiment, Sept. 30th, 1864. Engagements, Poplar Spring Church, Va., Oct. 2d, Hatcher's Rim, Va., Oct. 27th and 28th, 1864. Siege of Petersburg, Va., and pursuit of Lee's army, 1865. Disch. Aug. 16th, 1865, with regiment. STACKPOLE, EDWIN A. Res. Newburyport. Age 21 years, occupation, blacksmith. Enlis. and mus. Feb. 14th, 1865, Priv. Co. A, 2d Reg. Mass. Cav., for 3 yrs.. Army of the Potomac. At Petersburg, Va. Disch. July 20th, 1865, end of war. STANTON, THOMAS. Age 23 years. Enlis. at Newburyport, Sept. 15th, mus. Oct. 1st, 1862, Priv. Co. C, 8th Reg. Inft., M. V. M., for 9 mo. De- serted Oct. 8th, 1862, at Boxford, Mass. STANTON, JAMES M. Res. Newburyport. Bom at WeUs, Me., Dec. 12th, 1821. Son of Charles and Mary Stanton. Enlis. at Newburyport, Jan. 1st, mus. Jan. 12th, 1864, Priv. Co. E, 56th Reg. Mass. Inft., for 3 jts., 9th Army Corps, Army of the Potomac. In engagements at Wilder- ness, Va., May 6th, Spottsylvania, Va., May 12th, 1864, and wounded in left side. Sent to hospital at Fredericksburg, Va., Lincoln Hospital, Washington, D.C, McKim Hospital, Baltimore, Md. Disch. for disab. on account of wounds, April 3d, 1865, from hospital at Worcester, Mass. Died at Newburyport, May 29th, 1892, bur. Oak Hill Cemetery. STANWOOD, JOSEPH. Res. Newburyport. Bom at Newbury, Mass., Feb. 22d, 1798. Son of William and Susan (Downs) Stanwood. Enlis. at Newburyport, Aug. 24th, mus. Aug. 28th, 1861, Musician Co. D, 19th Reg. Mass. Inft., for 3 yrs. No date of discharge at War Dept. Enlis. 1st Reg. Art. Jan. 1st, 1814, as Musician. In Hospital at Bennington, Vt. Disch. June 4th, 1815. Died April 22d, 1881, bur. at Newbury. STANWOOD, GEORGE W. Bom at Newburyport, June 30th, 1841. Son of Joseph D. and Susan Stanwood. Enlis. at Newburyport, May 10th, mus. July 21st, 1861, Priv. Co. A, 17th Reg. Mass. Inft., for 3 yrs. With INDIVIDUAL RECORDS, ARMY. 379 regiment on duty at Baltimore, Md., and New Berne, N.C. Disch. Aug. 3d, 1864. Exp. term. Died at Newburyport, Jan. 15th, 1881, bur. New Hill. STEARNS, JOSEPH OLIVER. Res. Salisbury, Mass. Bom at Newbury- port, June 14th, 1838. Son of Charles O. and Adeline E. Steams. En- lis. at Newburj'port, May 2d, mus. May 3d, 1864, Priv. 3d Unat. Co., M. V. M., for 90 days. Garrison duty at Forts Lee and Pickering, Win- ter Island, Salem Harbor, Mass. Disch. Aug. 4th, 1864. Exp. term. STEELE, DAVID J. Bom at Boxford, Mass., May 25th, 1845. Son of James and Mary A. Steele. Res. Amesbury, Mass. Enlis. at Newburyport, July 23d, mus. Aug. 9th, 1862, Priv. Co. A, 35th Reg. Mass. Inft., for 3 yrs., 9th Army Corps, Army of the Potomac. Promoted Corporal, Dec, 1864. In battles of South Mountain, Md., Sept. 14th, Antietam, Md., Sept. 17th, 1862, and wounded in hand. Sent to General Hos- pital, Phila., Pa. Rejoined regiment, March, 1863. Vicksburg, Miss., July, siege of Jackson, Miss., July 11th to 17th, 1863. Spottsylvania, Va., May 18th, North Anna River, Va., May 24th, Cold Harbor, Va., June 16th, (Crater) Petersburg, Va., July 30th, Weldon R.R., Va., Aug. 19th, Poplar Grove Church, Va., Sept. 30th, 1864, siege of Petersburg, ' Va., 1864r-65. Disch. June 9th, 1865, end of war. STERLING, WILLIAM STUART. Res. Newburyport. Bom in Scotland, July 18th, 1842. Son of William and Elizabeth (Wright) Sterling. Enlis. at Newburj-port, April 16th, mus. April 30th, 1861, Priv. Co. A (Gushing Guards), 8th Reg. Inft., M. V. M., for 3 mo. With regiment from Annapolis to Washington. Guard duty at Relay House, on Bal- timore & Ohio R.R. Disch. Aug. 1st, 1861. Exp. term. Re-enlis. Sept. 4th, mus. Sept. 28th, 1861, Priv. Co. A, 23d Reg. Mass. Inft., for 3 yrs. Promoted Corporal, Dec. 17th, 1862. In the following engage- ments: Bumside's expedition to North Carolina, Roanoke Island, N.C, Feb. 8th, New Berne, N.C, March 14th, Kinston, N.C, Dec. 14th, White- hall, N. C, Dec. 16th, 1862, and wounded in right hip. Goldsboro, N.C, Dec. 17th, 1862, Kinston, N.C, July 26th, 1863, Smithfield, Va., April 14th, Dmry's Bluff, Va., May 15th and 16th, Cold Harbor, Va., June 3d, 1864, and wounded in left thigh. Sent to hospital at White House Landing, Va., from thence to Washington, D.C Furloughed from Knight's General Hospital, New Haven, Conn. Retumed to regiment, Sept. 13th, 1864, Disch. Oct. 13th, 1864. Exp. term. Mus. Sergt. Co. D, 62d Reg. Mass. Inft., March 29th, 1865, cred. to Salem, Mass. Disch. May 18th, 1865, end of war. STEVENS, JOSEPH F. Res. Newburyport. Bora at Newmarket, N.H., Jan. 10th, 1834. Son of Charles F. and Sarah H. Stevens. Enlis. at Newburyport, April 20th, mus. June 14th, 1861, Corporal Co. B, 40th 380 NEWBURYPORT IN THE CIVIL WAR. Reg. N. Y. Inft. (Mozart Regiment), for 3 yrs., 3d Army Corps, Anny of the Potomac. Promoted Sergt. 1863, Sergt.-Major April 29th, 1864. In engagements at Yorktown, Va., Williamsburg, Va., May 5th, Fair Oaks, Va., May 31st, front of Richmond, Va., White Oak Swamp, Va., Jmie 29th, Malvern Hill, Va., July 1st, 2d Bull Run, Va., Aug. 28th and 29th, Chantilly, Va., Sept. 1st, Fredericksburg, Va., Dec. 13th, 1862, Chancellorsville, Va., May 3d, Gettysburg, Pa., July 2d, 1863, Mine Rim, Va., Wilderness, Va., May 6th, Spottsylvania, May 12th and 18th, North Anna River, Va., May 24th, 1864. Wounded in right hand at Cold Harbor, Va., Jime 3d, 1864. Sent to Lincoln Hospital, D.C. Disch. July 14th, 1864. Exp. term. Died at Lynn, Mass., Dec. 7th, 1883, bur. New Hill, Newburyport. STEVENS, THOMAS W. Res. Newburyport. Bom at Boston, Mass., Nov. 26th, 1842. Son of Charles F. and Sarah H. Stevens. Enlis. at New- buryport, May 10th, mus. July 21st, 1861, Priv. Co. A, 17th Reg. Mass. Inft., for 3 yrs. Disch. for disab. June 23d, 1863. Died at Salisbury, Mass., Sept. 4th, 1875, bur. New Hill, Newbmyport. STEVENS, GEORGE HENRY. Res. Newburyport. Bom at Needham, Mass., April 15th, 1829. Son of George Gay and Harriet Stevens. Enlis. at Newburyport, May 2d, mus. May 3d, 1864, Corporal 3d Unat. Co., M. V. M., for 90 days. Garrison duty at Forts Lee and Pickering, Win- ter Island, Salem Harbor. Disch. Aug. 4th, 1864. Exp. term. STICKNEY, ENOCH P. Bom at Newburyport, July 31st, 1833. Son of John F. and Esther (Toppan) Stickney. Enlis. at Newburyport, mus. May 3d, 1864, Priv. 3d Unat. Co., M. V. M., for 90 days. Garrison duty at Forts Lee and Pickering, Winter Island, Salem Harbor. Disch. Aug. 4th, 1864. Exp. term. Died at Newburj'port, Aug. 6th, 1877, bur. New Hill. STICKNEY, GEORGE WILLIAM. Bom at Newburyport, Nov. 19th, 1838. Son of Caleb and Miriam Stickney. Enlis. at Newburyport, Aug. 11th, mus. Sept. 15th, 1862, Priv. Co. A. (Gushing Guards), 8th Reg. Inft., M. V. M., for 9 mo. Garrison duty at Fort Parke, Roanoke Island, N.C., from Dec. 4th, 1862, to July 12th, 1863. Disch. Aug. 7th, 1863. Exp. term. STOCKBRIDGE, CHARLES E. Res. Newburyport. Bom at Exeter, N.H., Aug. 23d, 1840. Son of Joseph and Mary Jane Stockbridge. Enlis. at Newburyport, mus. Oct. 3d, 1861, Priv. Co. I, 23d Reg. Mass. Inft., for 3 yrs. In Bumside's expedition to North Carolina. Engagements, at Roanoke Island, N.C., Feb. 8, New Berne, N.C., March 14th, Goldsboro, N.C., Dec. 17th, 1862. Re-enlis. as a Veteran in same company, mus. Dec. 3d, 1863, for 3 yrs. In battle of Cold Harbor, Va., June 3d, ESTDIVIDirAL RECORDS, ARMY. 381 Petersburg, Va., July 20th to 30th, 1864. Disch. at New Berne, N.C., June 25th, 1865, end of war. STOCKMAN, JOHN T. Born at Newburyport, Aug. 27th, 1830. Son of John and Sarah (Boardman) Stockman. EnUs. at Newburyport, mus. Oct. 30th, 1861, Priv. Co. I, 23d Reg. Mass. Inft., for 3 yrs. In Bum- side's expedition to North CaroUna. At battle of Roanoke Island, N.C., Feb. 8th, New Berne, N.C., March 14th, 1862. Disch. for disab. April 27th, 1862. Died at Newburyport, Feb. 12th, 1892, bur. Oak Hill Cemetery. STONE. EBEN FRANCIS. Bom at Newburyport, Aug. 3d, 1822. Son of Ebenezer and Fanny C. Stone. Mus. Captain, Sept. 16th, 1862, Co. A, 48th Reg. Inft., M. V. M., for 9 mo. Commis. Colonel of 48th Reg. Inft., M. V. M., Dec. 6th, mus. Dec. 8th, 1862, 19th Army Corps, Dept. of Gulf. Commanded regiment in engagements at Plain's Store, La., May 21st, Port Hudson, La., May 27th, siege of Port Hudson, La., June 12th to 14th, Baton Rouge, La., July 8th, Donaldsonville, La., July 13th, 1863. Mus. out Sept. 3d, 1863. Exp. term. Died at Newburyport, Jan. 22d, 1895, bur. Oak HiU. STONE, GOODWIN ATKINS. Born at Newburyport, July 12th, 1841. Son of Jacob and Eliza Stone. Mus. Nov. 13th, 1862, 2d Lieut. 2d Reg. Mass. Cav., for 3 yrs. Promoted 1st Lieut. April 14th, 1863, Captain March 25th, 1864. With regiment in Virginia. Acted as Asst. Adjt.- Gen. of the cavalry brigade to which the 2d Mass. Cav. was attached. Mortally wounded in a cavalry fight at Mount Zion Church, Va., July 6th, 1864. Died at FaUs Church, Va., July 18th, 1864. Body brought home, bur. Oak Hill. STONE, DEXTER E. W. Res. Newburyport. Born at Bangor, Me., Oct. 7th, 1832. Son of Daniel and Sophia (Wadleigh) Stone. Enlis. at Newburyport, mus. Nov. 23d, 1861, Priv. Co. I, 30th Reg. Mass. Inft., for 3 yrs., Dept. of Gulf. Promoted Corporal, Jan. 15th, 1862. Sent to St. James Hospital, New Orleans, sick. Disch. for disab. Oct. 16th, 1862. STONE, DANIEL B. Res. Newburyport. Age 34 years, married, occupation, carpenter. Enlis. at Newburyport, mus. Feb. 6th, 1862, Priv. Co. F, 31st Reg. Mass. Inft., for 3 yrs., Dept. of Gulf. Promoted Corporal, 1862. Died at Baton Rouge, La., Nov. 24th, 1863, bur. in National Cemetery at Baton Rouge, La. STOREY, ROBERT. Res. Newburyport. Born at Saco, Me., Feb. 14th, 1843. son of Joshua R. and Caroline C. (Tilton) Storey. Enlis. at Newburyport, Nov. 4th, 1863, mus. Feb. 23d, 1864, Priv. Co. H, 3d Reg. 382 NEWBURYPORT IN THE CIVIL AVAR. Mass. H. A., for 3 yrs. In Forts Lincoln and Stevens, defences of Wash- ington, D.C. Detailed as Teamster in Q.-M. Dept. Disch. Sept. 18th, 1865, end of war. STOREY, JOHN W. Res. Newburj^port. Bom at Salisbury, Mass., May 24th, 1839. Son of Joshua R. and Caroline C. (Tilton) Storey. Enlis. at Newburyport, Sept. 4th, mus. Sept. 16th, 1862, Priv. Co. A, 48th Reg. Inft., M. V. M., for 9 mo., Dept. of Gulf. Engagement at Plain's Store, La., May 21st, 1863. Sent to hospital at Baton Rouge, La. Re- joined regiment, Aug., 1863. Disch. Sept. 3d, 1863. Exp. term. STOVER, EDWIN ALONZO. Bom at Newburyport, March 4th, 1839. Son of Henry and Charlotte (Bartlett) Stover. Enlis. at Newburyport, May 1st, mus. June 14th, 1861, 1st Sergt. Co. B, 40th Reg. N. Y. Inft. (Mo- zart Regiment), Army of the Potomac. Promoted 2d Lieut. Aug., 1861, 1st Lieut. Feb., 1862. Participated in siege of Yorktown, Wil- liamsburg, Va., May 5th, front of Richmond, Va., June, White Oak Swamp, Va., June 29th, Frazier's Farm, Va., June 30th, Malvern Hill, Va., July 2d and 3d, 1862. Resigned on account of disab. Accepted Aug. 5th, 1862. Died at Lynn, Mass., Sept. 13th, 1886, bur. Oak Hill. SULLIVAN, PATRICK J. Correct name, Patrick Sullivan. Res. Newbury- port. Bom in Ireland, County Kerry, March 17th, 1833. Son of John and Elizabeth (McDonald) Sullivan. Enlis. at Newburyport, July 12th, mus. July 21st, 1861, Priv. Co. A, 17th Reg. Mass. Inft., for 3 yrs. Disch. for disab. May 18th, 1862. Re-enUs. as Patrick Sullivan. Mus. Aug. 11th, 1862, Priv. Co. H, 32d Reg. Mass. Inft., for 3 yrs., 5th Army Corps, Army of the Potomac. Injured at the battle of Fredericksburg, Va., Dec. 13th, 1862. Sent to Amory Sq. Hospital, Washington, and McClel- lan Hospital, Phila. Transf. to Vet. Res. Corps, Sept. 1st, 1864. As- signed to 46th Co., subsequently Co. K, 21st Reg. Vet. Res. Corps. Disch. Nov. 14th, 1865, end of war. SULLIVAN, MICHAEL. Correct name, Michael O'SuUivan. Res. Newbury- port. Bom at Kenmere, County Kerry, Ireland, Dec. 27th, 1833. Son of Daniel and Helen O'Sullivan. Enlis. at Newburyport, May 17th, mus. July 26th, 1861, Priv. Co. A. 17th Reg. Mass. Inft., for 3 yrs. Pro- moted Corporal. In engagements at Kinston, N.C., Dec. 14th, White- hall, N.C., Dec. 16th, Goldsboro, N.C., Dec. 17th, 1862, Core Creek, N.C., April 29th, Winton, N.C., July 26th, 1863. Re-enlis. as a Veteran, and mus. in same company as Corporal, Jan. 5th, 1864, for 3 jts. Engagement at Batchelder's Creek, N.C., Feb. 1st, 1864, Kinston, N.C. March 8th to 10th, 1865. Disch. July 11th, 1865, end of war. SULLIVAN, JAMES. Res. Newburyport. Age 18 years, single, occupation, seaman. Enlis. at Newburyport, mus. Dec. 5th, 1861, Priv. Co. I, 30th INDIVIDUAL RECORDS, ARMY. 383 Reg. Mass. Inft., for 3 yrs., 19th Army Corps, Dept. of Gulf. Wounded through the lungs at Donaldsonville, La., July 13th, 1863. Disch, for disab. on accovmt of wounds, Sept. 26th, 1863. SULLIVAN, PATRICK. Age 22 years, occupation, blacksmith. Enlis. at Newburyport, mus. Dec. 17th, 1862, Priv. Co. F, 48th Reg. Inft., M. V. M., for 9 mo. Deserted Dec. 20th, 1862, at Readville, Mass. SWAN, ISAAC. Born at Newburyport, May 18th, 1831. Son of Isaac and Esther G. (Somerby) Swan. Enlis. Aug. 20th, mus. Sept. 15th, Priv. Co. A (Gushing Guards), 8th Reg. Inft., M. V. M., for 9 mo. Garrison duty at Fort Parke, Roanoke Island, N.C., from Dec. 4th, 1862, to July 12th, 1863. Disch. Aug. 7th, 1863. Exp. term. Died at Newbury- port, Aug. 15th, 1887, bur. New Hill. 8WASEY, WILLIAM H. Bom at Newburyport, June 18th, 1844. Son of Charies K. and Abbie (Stockman) Swasey. Enlis. at Newburyport, mus. May 3d, 1864, Priv. 3d Unat. Co. Inft., M. V. M., for 90 days. Garrison duty at Forts Lee and Pickering, Winter Island, Salem Har- bor, Mass. Disch. Aug. 4th, 1864. Exp. term. SWEENEY, DENNIS. Res. Newburyport. Bom in Ireland, June 15th, 1842. Son of Bryan and Mary Clifford Sweeney. Enlis. at Newburyport, mus. June 6th, 1862, Priv. Co. G, 32d Reg. Mass. Inft., for 3 yrs., Army of the Potomac. At 2d Bull Rim, Va., Aug. 29th, Chantilly, Va., Sept. 1st, Antietam, Md., Sept. 17th, 1862. Sent to Patent Office Hospital, Washington, D.C., Dec, 1862. Disch. March 1st, 1863, for disab. Died Sept. 28th, 1891, bur. New Hill. SWIFT, FRANK. Res. Lowell. Bom at LoweU, Mass. Enlis. at Newbury- port, Dec. 8th, mus. Dec. 24th, 1863, Priv. Co. M, 2d Reg. Mass. H. A., for 3 yrs. With regiment in North Carolina. Disch. for disab. March 25th, 1865. Previously served as Private in Co. K, 5th Reg. N. H. Inft. Enlis. Sept. 28th, mus. Oct. 12th, 1861, for 3 yrs. Wounded at Fredericksburg, Va., Dec. 13th, 1863. Disch. for disab. Nov. 28th, 1863. Died Oct. 27th, 1872, at Nat. Military Home, Ohio. TALBOT, TRISTRAM. Bom at Newburyport, Sept. 6th, 1833. Son of Tristram C. and Sarah A. (Divine) Talbot. Mus. 1st Lieut. May 3d, 1864, 3d Unat. Co. Inft., M. V. M., for 90 days. Garrison duty at Forts Lee and Pickering, Winter Island, Salem Harbor. Disch. Aug. 5th, 1864. Exp. term. Died at Medford, Mass., Nov. 23d, 1901, bur. Oak HUl, Newburyport. TALBOT, CYRUS. Res. Newburyport. Bom at Nova Scotia, 1834. Son of Lewis and Eunice Talbot. Enlis. at Newburyport, Aug. 6th, mus. Aug. 11th, 1862, Priv. Co. B, 35th Reg. Mass. Inft., for 3 yrs., 9th Army 384 NEWBURYPORT IN THE CIVIL WAR. Corps, Army of the Potomac. Battle of South Mountain, Md., Sept. 14th, 1862, and reported as having been taken prisoner. Deserted from Parole Camp at Annapolis, Md. TALBOT, JOHN H. W. Bom at Newburyport, Oct. 30th, 1845. Son of John and Joanna M. Talbot. Enlis. at Newburyport, mus. Dec. 21st, 1861, Priv. Co. E, 11th Reg. Mass. Inft., for 3 yrs., 2d Army Corps, Army of the Potomac. In engagements at Williamsburg, Va., May 5th, Yorktown, Va., May 10th, Malvern Hill, Va., Aug. 5th, 2d Bull Run, Va., Aug. 29th and 30th, 1862. Died at Newburyport, Sept. 17th, 1863, while on a furlough, and bur. New Hill, TALBOT, ANDREW J. Bom at Newburyport. Son of John and Joanna M. Talbot. Enlis. at Newburyport, Aug. 24th, mus. Sept. 28th, 1861. Priv. Co. A, 23d Reg. Mass. Inft., for 3 yrs. With regiment in Burn- side's expedition to North Carolina. Disch. Oct. 13th, 1864. Exp. term. TARR, ADDISON. Res. Newburyport. Bom at Gloucester, Mass., Aug. 22d, 1817. Son of Solomon and Martha Tarr. Enlis. at Newburyport, mus. Oct. 3d, 1861, Priv. Co. I, 23d Reg. Mass. Inft., for 3 yrs. Disch. for disab. May 25th, 1862. Re-enlis. at Newburyport, July 26th, mus. Aug. nth, 1862, Priv. Co. A, 35th Reg. Mass. Inft., for 3 yrs., 9th Army Corps, Army of the Potomac. Killed in battle at South Mountain, Md., Sept. 14th, 1862. TARR, ANDREW H. Bom at Newburyport, Aug. 9th, 1840. Son of Jona- than H. and Susan W. (Lunt) Tarr. Enlis. April 19th, mus. May 14th, 1861, Priv. Co. I, 29th Reg. Mass. Inft., for 3 yrs. In battle at Big Bethel, Va., June 10th, 1861, Fair Oaks, Va., Jime 15th, Game's Mill, Va., Jime 27th, White Oak Swamp, Va., June 30th, Killed at Mal- vem Hill, Va., July 1st, 1862. TASKER, CHARLES. Bom at Kennebunkport, Me., July 3d, 1844. Son of George and Ann Tasker. Single, occupation, farmer. Enlis. at Newburyport, Sept. 26th, mus. Nov. 20th, 1863, Priv. Co. H, 3d Reg. Mass. H. A., for 3 yrs. In the defences of Washington, D.C. Disch. Sept. 13th, 1865, end of war. TAYLOR, WILLIAM K. Age 23 years. Cred. to Newburyport. Enlis. Sept. 29th, mus. Oct. 1st, 1862, Private Co. C, 8th Reg. Inft., M. V. M., for 9 mo. Deserted at Boxford, Mass., Oct. 8th, 1862. TEMPLETON, WILLIAM. Res. Newburyport. Bom in Ireland, July 15th, 1806. Son of William and Margaret (Garvey) Templeton. Enlis. at Newburyport, Sept. 9th, mus. Nov. 20th, 1863, Priv. Co. H, 3d Reg. Mass. H. A., for 3 yrs. In defences of Washington, D.C. Disch. Sept. 18th, 1865, end of war. INDIVIDUAL RECORDS, ARMY. 385 TEMPLETON, ANDREW. Res. Newburyport. Born in England, 1843. Son of William and Mary (Tally) Templeton. Enlis. at Newburyport, May 10th, mus. July 21st, 1861, Priv. Co. A, 17th Reg. Mass. Inft., for 3 yrs. Promoted Corporal. With regiment in North Carolina. In engage- ments at New Berne, N.C., May 22d, Goldsboro, N.C., Dec. 22d, 1862. Re-enlis. as a Veteran in same company, mus. Jan. 5th, 1864, for 3 yrs. With regiment until end of war. Disch. July 11th, 1865. Deceased. TENNEY, BENJAMIN P. Born at Newburyport, Feb. 22d, 1824. Son of John and Sarah M. (Davis) Tenney. Enlis. at Newburyport, mus. Aug. 24th, 1861, Priv. Co. H, 20th Reg. Mass. Inft., for 3 yrs., 2d Army Corps, Army of the Potomac. Detailed on hospital transport State of Maine, 1863. At Gettysburg, Pa., July, 1863. Transf. Jan. 16th, 1864, to Vet. Res. Corps. Disch. Aug. 24th, 1864, from 78th Co., 2d Bat'ln, Vet. Res. Corps. Exp. term. THOMPSON, WILLIAM CUSHING. Born at Newburyport, July 18th, 1839. Son of William H. and Frances B. (Howe) Thompson. Enlis. at New- buryport, Aug. 21st, mus. Sept. 16th, 1862, Corporal Co. A, 48th Reg. Inft., M. V. M., for 9 mo. With regiment in Dept. of Gulf. Promoted Sergt. July 1st, 1863. Left in camp at Baton Rouge, La., with conva- lescents. Rejoined regiment, Aug. 1st, 1863. Disch. with regiment. Sept. 3d, 1863. Exp. term. THOMPSON, ALFRED WHITE. Bom at Newburyport, March 7th, 1839. Son of Alfred and Mary A. Thompson. Enlis. at Newburyport, Aug. 6th, mus. Aug. 11th, 1862, Priv. Co. B, 35th Reg. Mass. Inft., for 3 yrs., 9th Army Corps, Army of the Potomac. Left at Middleton, Sept. 14th, 1862. Rejoined company, Oct. 15th, 1862. In engagement at Sulphur Springs, Va., Nov. 15th, Fredericksburg, Va., Dec. 13th, 1862, Jack- son, Miss., July 11th to 17th, 1863. Detailed on wagon train, Sept. 1st, 1863. Rejoined company, Feb., 1864. Spottsylvania, Va., May 18th, North Anna River, Va., May 24th, Cold Harbor, May 31st, 1864. Disch. Jime 9th, 1865, end of war. THOMPSON, JAMES, Jr. Res. Newburyport. Bom in Ireland, 1840. Son of James and Catherine Thompson. Enlis. at Newburyport, Jan. 2d, mus. Jan. 9th, 1864, Priv. Co. D, 4th Reg. Mass. Cav., for 3 yrs. With a detachment of the regiment in Florida. Taken prisoner at Magnolia, Fla., Aug. 13th, 1864. Confined at Andersonville and Savannah, Ga. Paroled March, 1865. Disch. June 9th, 1865, end of war. THURLOW, AMOS G. Res. Newburyport. Born at Stoneham, Me., March 26th, 1841. Son of Benjamin and Sally Thurlow. Enlis. at Newbury- port, May 4th, mus. June 6th, 1863, Priv. Co. D, 1st Bat'ln Mass. H. A., for 3 yrs. Garrison duty at Fort Independence, Boston Harbor. Disch. Sept. 20th, 1865, end of war. 386 NEWBURYPORT IN THE CIVIL WAR. THURLOW, EDWARD. Born at Newburyport, March, 1832. Son of James and Susan (Lane) Thurlow. Enlis. at Newburyport, July 11th, mus. July 23d, 1864, Priv. Co. H (Gushing Guards), 60th Reg. Inft., M. V. M., for 100 days. Guarding camp of rebel prisoners at Indianapolis, Ind., during term of service. Disch. Nov. 30th, 1864. Exp. term. Died Feb. 16th, 1885, bur. Old Hill, Newburyport. THURLOW, CHARLES W. Born at Newbury, now Newburyport, Oct. 8th, 1832. Son of Joseph L. and Ruth Thurlow. Enlis. at Newburyport, May 2d, mus. May 3d, 1864, Priv. 3d Unat. Co. Inft., M. V. M., for 90 days. Garrison duty at Forts Lee and Pickering, Winter Island, Salem Harbor, Mass. Disch. Aug. 5th, 1864. Exp. term. THURLOW, BENJAMIN A. Bom at Newbury, now Newburyport, Aug. 26th, 1838. Son of Joseph L. and Ruth Thurlow. Enlis. at Newbury- port, May 2d, mus. May 3d, 1864, Priv. 3d Unat. Co. Inft., M. V. M., for 90 days. Garrison duty at Forts Lee and Pickering, Winter Island, Salem Harbor, Mass. Disch. Aug. 5th, 1864. Exp. term. TIBBETTS, CALVIN E. Bom at Salisbury, Mass., Feb. 8th, 1846. Son of Israel B. and Eliza Tibbetts. Enlis. at Newbvu-yport, May 2d, mus. May 3d, 1864, Priv. 3d Unat. Co. Inft., M. V. M., for 90 days. Garri- son duty at Forts Lee and Pickering, Winter Island, Salem Harbor, Mass. Disch. Aug. 5th, 1864. Exp. term. Enlis. and mus. Aug. 18th, 1864, Sergt. Co. M, 4th Reg. Mass. H. A., for 1 yr. Garrison duty at Forts Albany, Whipple, and Williams, defences of Washington, D.C. Disch. June 17th, 1865, end of war. Also served as Priv. Co. F, 48th Reg. Inft., M. V. M., for 9 mo., and cred. to Salisbury, Mass. Died Nov. 9th, 1879, bur. New Hill. TIBBETTS, CHARLES A. Res. Newburyport. Bom at Amesbury, Mass., Jan. 13th, 1844. Son of Israel B. and EHza Tibbetts. Enlis. at New- buryport, July 26th, mus. Aug. 10th, 1862, Priv. 9th Battery Mass. L. A., for 3 yrs.. Army of the Potomac. On duty near Washington, D.C, winter of 1862-63. Battle of Gettysburg, Pa., July 2d, 1863, North Anna River, Va., May 24th, 1864, siege of Petersburg, Va. Disch. June 6th, 1865, end of war. TIBBETTS, JAMES ELLIOT. Res. Amesbury. Bom at Salisbury, Mass., April 3d, 1847. Son of James L. and Adaline C. Tibbetts. Enlis. at Newburyport, April 28th, mus. May 3d, 1864, Priv. 3d Unat. Co. Inft., M. V. M., for 90 days. Garrison duty at Forts Lee and Pickering, Win- ter Island, Salem Harbor, Mass. Disch. Aug. 5th, 1864. Exp. term. TILTON, WILLIAM BYRON. Res. Newburyport. Bom at Chichester, N.H., Sept. 24th, 1844. Son of James A. and Sarah T. Tilton. Enlis. at Newburyport, May 2d, mus. May 3d, 1864, Corporal 3d Unat. Co. Inft., IITDIVIDUAL RECORDS, ARMY. 387 M. V. M., for 90 days. Garrison duty at Forts Lee and Pickering, Win- ter Island, Salem Harbor, Mass. Disch. Aug. 5th, 1864. Exp. term. Died at Newburyport, Dec. 18th, 1883, bur. at Salisbury, Mass. TILTON, JOHN LOUD. Res. Newburyport. Born at Sanbornton, N.H., April 14th, 1836. Son of Levi and Sallie P. (Taylor) Tilton. Enlis. at Newburyport, Aug. 6th, mus. Aug. 11th, 1862, Wagoner Co. B, 35th Reg. Mass. Inft., for 3 yrs., 9th Army Corps, Army of the Potomac. With regimental train during Maryland campaign. Detailed for duty on brigade train, Oct. 12th, 1862. Sent to hospital, Aug. 4th, 1863. Disch. for disab. at Camp Dennison, Ohio, Oct. 28th, 1863. TILTON, ANDREW J. Bom at Newburyport, Sept. 22d, 1840. Son of Samuel S. and Eliza J. Tilton. Enlis. at Newburyport, May 10th, mus. July 21st, 1861, Corporal Co. A, 17th Reg. Mass. Inft., for 3 yrs. Pro- moted Sergt. Jan., 1864. In engagement at Kinston, N.C., Dec. 14th, Whitehall, N.C., Dec. 16th, Goldsboro, N.C., Dec. 17th, 1862, Blount's Creek, N.C., April 9th, 1863. Sent to hospital at New Berne, N.C, Returned to regiment, Sept., 1863. Re-enlis. as a Veteran in same company, mus. Jan. 6th, 1864, for 3 yrs. At Batchelder's Creek, N.C.,, Feb. 1st, Washington, N.C, AprU 27th, 1864. Disch. July 11th, 1865, end of war. TITCOMB, GEORGE J. Bom at Newburyport, April 8th, 1824. Son of George and Catharine Debois Titcomb. Enlis. at Newburyport, Dec. 26th, 1861, mus. Jan. 6th, 1862, Priv. 6th Battery Mass. L. A., for 3; yrs., 19th Army Corps, Dept. of Gulf. Re-enlis. as a Veteran, and mus. in same battery, Jan. 6th, 1864, for 3 yrs. Supposed to have been acci- dentally drowned, May 24th, 1864. No intelligence concerning him since that date. TITCOMB, GEORGE HOWARD. Bom at Newburyport, March 4th, 1844. Son of Isaac C. and Sarah B. Titcomb. Enlis. at Newbxiryport, Aug. 22d, mus. Sept. 16th, 1862, Priv. Co. A, 48th Reg. Inft., M. V. M., for 9 mo., Dept. of Gulf. With regiment at Plain's Store, La., May 21st, Port Hudson, La., June 12th to 14th, Donaldson ville. La., July 13th, 1863. Disch. Sept. 3d, 1863. Exp. term. TOBIN, JOHN LYMAN. Res. Newburyport. Bom at St. John, N.B., Dec. 25th, 1843. Son of John and Hannah (Nelson) Tobin. Enlis. at New- buryport, July 9th, mus. July 23d, 1864, Priv. Co. H (Gushing Guards), 60th Reg. Inft., M. V. M., for 100 days. Guarding camp of rebel pris- oners at Indianapolis, Ind. Disch. Nov. 30th, 1864. Exp. term. TOOMEY, JOHN. Res. Newburyport. Age 25 years, single, occupation, groom. Enlis. at Newburyport, Oct. 28th, mus. Dec. 13th, 1861, Priv. 388 NEWBURYPORT IN THE CIVIL WAR. Co. E, 28th Reg. Mass. Inft., for 3 yrs., 2d Army Corps, Army of the Potomac. At battle of Secessionville, S.C, June 16th, 2d Bull Run, Va., Aug. 30th, Chantilly, Va., Sept. 1st, Antietam, Md., Sept. 17th, Fredericksburg, Va., Dec. 12th and 13th, 1862. Died, July 18th, 1864, as prisoner of war at Andersonville, Ga., and bur. in Anderson ville National Cemetery, Grave No. 3549. TOPPAN, ROLAND W. Bom at Newburyport, Nov. 9th, 1841. Son of Edward and Susan L. Toppan. Enlis. at Newburyport, May 2d, mus. May 3d, 1864, Sergt. 3d Unat. Co. Inft., M. V. M., for 90 days. Gar- rison duty at Forts Lee and Pickering, Winter Island, Salem Harbor, Mass. Disch. Aug. 5th, 1864. Exp. term. TOPPAN, NATHANIEL D. Bom at Newburyport, June 19th, 1843. Son of WiUiam and Sarah P. Toppan. Enlis. at Newburyport, Aug. 19th, mus. Sept. 16th, 1862, Priv. Co. A, 48th Reg. Inft., M. V. M., for 9 mo., Dept. of Gulf. Engagements, at Port Hudson, May 27th and June 12th to 14th, Donaldsonville, La., July 13th, 1863. Detailed in regi- mental hospital department. Disch. Sept. 3d, 1863. Exp. term. THORP, JOHN. Age 40 years, married, occupation, miner. Enlis. at New- buryport, mus. Dec. 6th, 1861, Priv. Co. I, 30th Reg. Mass. Inft., for 3 yrs. With the regiment in the Dept. of Gulf. Disch. Dec. 23d, 1864. Exp. term. TORRY, GEORGE. Bom at Newbury, now Newburyport, Aug. 30th, 1835. Son of Joseph and Ruth Torry. EnUs. at Newburyport, Aug. 11th, mus. Sept. 15th, 1862, Priv. Co. A (Gushing Guards), 8th Reg. Inft., M. V. M., for 9 mo., Dept. of North Carolina. Garrison duty at Fort Parke, Roa- noke Island, N.C., from Dec. 4th, 1862, to July 12th, 1863. Disch. Aug. 7th, 1863. Exp. term. TOWLE, EDWARD B. Bom at Newburyport, Dec. 27th, 1843. Son of Anthony F. and Hannah C. (Jones) Towle. Enlis. at Newburyport, May 2d, mus. May 3d, 1864, Priv. 3d Unat. Co. Inft., M. V. M., for 90 days. Garrison duty at Forts Lee and Pickering, Winter Island, Salem Harbor, Mass. Disch. Aug. 5th, 1864. Exp. term. TOWNSEND, OLIVER PAYNE. Res. Newburyport. Born at Portland, Me., Feb. 14th, 1838. Son of John and Mary W. (Morrill) Townsend. Enlis. at Newburyport, Aug. 6th, mus. Aug. Uth, 1862, Priv. Co. B, 35th Reg. Mass. Inft., for 3 yrs., 9th Army Corps, Army of the Potomac. In battle of South Mountain, Md., Sept. 14th, Antietam, Md., Sept. 17th, 1862, and wounded in shoulder. Disch. for woimds, Feb. 11th, 1863. Re-enlis. June 3d, mus. June 20th, 1863, Priv., Co. H, 2d Reg. Mass. Cav., for 3 yrs. Sent to hospital at Washington, D.C., with broken leg. Transf. to Co. H, 8th Reg. Vet. Res. Corps. Disch. July 24th, 1865, end of war. INDIVIDUAL RECORDS, ARMY. 389 TREFETHERN, ALFRED. Res. Newburyport. Born at Newcastle, N.H., Aug. 31st, 1814. Son of Abraham and Elizabeth Trefethem. Enlis. at Newburyport, mus. Dec. 19th, 1862, Corporal Co. F, 48th Reg. Inft., M. V. M., for 9 mo., Dept. of Gulf. Disch. Sept. 3d, 1863. Exp. term. Died Oct. 10th, 1882, bur. Old Hill. TUTTLE, JAMES S. See James S. Fuller. VAN MOLL, RICHARD A. Bom at Newburyport, Nov. 27th, 1840. Son of Augustin C. and Hannah M. (Brodrick) Van Moll. One of the first of the Cushing Guards who left the city April 16th, 1861, in response to the call of the governor. Mus. April 30th, 1861, Priv. Co. A, 8th Reg. Inft., M. V. M., for 3 mo. With regiment from Annapolis to Washington. Guard duty at Relay House, on Baltimore & Ohio R.R. Disch. Aug. 1st, 1861. Exp. term. Re-enlis. and mus. Sept. 2d, 1861, Priv. 1st Co. Sharp- shooters, Mass. Inft., for 3 yrs. Engagements, at Edward's Ferry, Va., Oct. 1st and 2d, 1861, siege of Yorktown, Va., Fair Oaks, Va., May 31st, Gaine's Mill, Va., June 27th, Savage Station, Va., June 29th, Malvern Hill, Va., July 1st, 1862. Killed in battle at Antietam, Md., Sept. 17th, 1862. VAN MOLL, GEORGE E. Bom at Newburyport, Aug. 29th, 1842. Son of Augustin C. and Hannah M. (Brodrick) Van Moll. Enhs. at Newbury- port, April 21st, mus. June 14th, 1861, Corporal Co. B, 40th Reg. N. Y. Inft. (Mozart Regiment), for 3 yrs., 3d Army Corps, Army of the Poto- mac. Promoted Sergt. Commis. 2d Lieut. Sept. 19th, 1863. At siege of Yorktown, Va., battle of Williamsburg, Va., May 5th, Fair Oaks, Va., May 31st and June 1st, front of Richmond, Va., June 25th, White Oak Swamp, June 29th, Frazier's Farm, Va., June 30th, 2d Bull Run, Aug. 28th and 29th, Chantilly, Va., Sept. 1st. Woimded and captured at Fredericksburg, Va., Dec. 12th, 1862. Confined at Libby Prison, Richmond, Va. Paroled March 27th, 1863. Rejoined regiment. May 10th, 1863. Engagement at Locust Grove, Va., Nov. 26th, 1863. Wounded at North Anna River, Va., May 24th, 1864. In front of Petersburg, Va. Mus. out July 14th, 1864. Mus. Priv. Co. D., 1st Bat'ln Mass. Frontier Cav., for 1 yr. Commis. 2d Lieut. April 26th, 1865. Disch. June 30th, 1865, end of war. Died at Byfield, Mass., April 11th, 1883. VAN MOLL, JOHN H. Bom at Newburyport, March 4th, 1847. Son of Augustin C. and Hannah M. (Brodrick) Van Moll. Enlis. at Newbury- port, mus. Dec. 20th, 1861, Musician Co. B, 11th Reg. Mass. Inft., for 3 yrs., 2d Army Corps, Army of the Potomac. With regiment in the Peninsular campaign. Re-enlis. and mus. in same company, Feb. 13th, 1864, for 3 yrs. Before Petersburg, Va. Disch. July 14th, 1865, end of war. 390 NEWBURYPORT IN THE CIVIL WAR. VARINA, WILLIAM T. Bom at Newburyport, Aug. 6th, 1839. Son of William C. and Sarah D. (Currier) Varina. Enlis. at Newburyport, May 2d, mus. May 3d, 1864, Priv. 3d Unat. Co. Inft., M. V. M., for 90 days. Garrison duty at Forts Lee and Pickering, Winter Island, Salem Harbor, Mass. Disch. Aug. 4th, 1864. Exp. term. Deceased. VARINA, EDMUND C. Born at Newburyport, June 3d, 1844. Son of Wil- liam C. and Sarah D. (Currier) Varina. Enlis. at Newburyport, mus. Oct. 1st, 1862, Priv. Co. A, 48th Reg. Inft., M. V. M., for 9 mo. In engagements at Plain's Store, La., May 21st, assaults on Port Hud- son, La., May 27th and June 14th, Donaldson ville, La., July 13th. One of the volunteers in the storming party at Port Hudson. Disch. Sept. 3d, 1863. Exp. term. Re-enlis. May 2d, mus. May 3d, 1864, Priv. 3d Unat. Co. Inft., M. V. M.. for 90 days. Garrison duty at Forta Lee and Pickering, Winter Island, Salem Harbor, Mass. Disch. Aug. 4th, 1864. Exp. term. VARINA, WILLIAM T., Jr. Res. Newburyport. Born at Baltimore, Md., ^ March 16th, 1843. Son of Thomas H. and Sarah A. Varina. Enlis. at Newburyport, mus. May 3d, 1864, Priv. 3d Unat. Co. Inft., M. V. M., for 90 days. Garrison duty at Forts Lee and Pickering, Winter Island, Salem Harbor. Disch. Aug. 4th, 1864. Exp. term. Died at Newbury- port, June 11th, 1866, bur. at Newbury. VAY, CHARLES P. Res. Newburyport. Born at Waltham, Mass., Aug. 11th, 1843. Son of James and Sarah P. (Furlong) Vay. Enlis. at Newbury- port, mus. May 3d, 1864, Priv. 3d Unat. Co. Inft., M. V. M., for 90 days. Garrison duty at Forts Lee and Pickering, Winter Island, Salem Harbor, Mass. Disch. Aug. 4th, 1864. Exp. term. Re-enlis. at Newburyport, mus. Aug. 18th, 1864, Priv. Co. M, 4th Reg. Mass. H. A., for 1 yr. Gar- rison duty at Forts Albany, Whipple, and Williams, defences of Wash- ington, D.C. Disch. June 17th, 1865, end of war. VERRILL, JOHN W. Res. Newburyport. Age 18 years, occupation, farmer. EnUs. at Newburyport, Sept. 14th, mus. Nov. 20th, 1863, Priv. Co. H, 3d Reg. Mass. H. A., for 3 yrs. In the defences of Washington, D.C. Disch. Sept. 18th, 1865, end of war. VOIGHT, LEWIS. Res. Newburyport. Born in Germany, Aug. 16th, 1824. Son of Francis Joseph and Therese Voight. Enlis. at Newburyport, May 1st, mus. June 14th, 1861, Priv. Co. B, 40th Reg. N. Y. Inft. (Mo- zart Regiment), for 3 yrs. On the rolls as Louis Voght, 3d Army Corps, Army of the Potomac. At siege of Yorktown, Va., Williamsburg, Va., May 5th, Fair Oaks, Va., May 31st, Peach Orchard, Va., White Oak Swamp, Va., June 30th, Malvern Hill, Va., July 1st, 2d Bull Run, Va., Aug. 30th, Chantilly, Sept. 1st, Fredericksburg, Va., Dec. 13th, 1862. Sent to Division Hospital at Falmouth, Va. Died after a few days' illness, Dec. 19th, 1862. INDIVIDUAL RECORDS, ARMY. 391 WADLEIGH, HENRY K. Bom at Salisbury, Mass., Oct. 3d, 1822. Son of Henry and Sarah Wadleigh. Enlis. at Newburyport, May 1st, mus. June 14th, 1861, Priv. Co. B, 40th Reg. N. Y. Inft. (Mozart Regiment), 3d Army Corps, Army of the Potomac. Detailed in subsistence dept., subsequently on Stretcher Corps. In battle of Gettysburg, Pa., July 2d and 3d, 1863. Disch. June 26th, 1864. . Exp. term. Re-enlis. and mus. Dec. 24th, 1864, at Washington, D.C., in Co. A, 1st Reg. U. S. Vet. Vols. (Hancock's Corps), for 1 yr. Disch. at Baltimore, Md., Dec. 23d, 1865. WADLEIGH, JOSEPH. Age 30 years, occupation, shoemaker. Enlis. at Newburyport, May 10th, mus. July 21st, 1861, Priv. Co. A, 17th Mass. Inft. Deserted Aug. 24th, 1861. WALL, PATRICK. Res. Newburyport. Age 31 years, married, occupation, shoemaker. Enlis. at Newburyport, mus. Dec. 14th, 1861, Priv. Co. A, 11th Reg. Mass. Inft., for 3 yrs., 2d Army Corps, Army of the Po- tomac. With regiment in the Peninsular campaign. Disch. March 16th, 1864, to re-enlist, mus. March 17th, 1864, as Corporal in same company, cred. to Dorchester, Mass. Disch. July 14th, 1865, end of war. WALSH, JOHN. Res. Newbiu-yport. Age 19 years, single, occupation, hatter. Enlis. at Newburyport, mus. Feb. 21st, 1865, Priv. Co. F, 1st Bat'hi Mass. H. A., for 3 yrs. Garrison duty on the Massachusetts coast. Disch. June 24th, 1865, end of war. Died at Newburyport, bur. Old Hill. WALTON, JOHN HENRY. Born at Newburyport, Aug. 7th, 1825. Son of John, Jr., and Rebecca T. Walton. Enlis. at Newburyport, mus. Sept. 30th, 1862, Priv. Co. A, 48th Reg. Inft., M. V. M., for 9 mo., Dept. of Gulf. Wounded in head at Plain's Store, La., May 21st, 1863. Sent to hospital. Returned to regiment, June, 1863. Engagement at Donald- sonville, La., July 13th, 1863. Disch. Sept. 3d, 1863. Exp. term. Died at Soldiers' Home, Dayton, O., Nov., 1902. WALTON, JOSEPH H. Res. Newburyport. Bom at Salisbury, Mass., Feb. 24th, 1834. Son of Samuel and Elizabeth B. Walton. EnUs. at New- buryport, May 2d, mus. May 3d, 1864, Corporal 3d Unat. Co. Inft., M. V. M., for 90 days. Garrison duty at Forts Lee and Pickering, Win- ter Island, Salem Harbor, Mass. Disch. Aug. 4th, 1864. Exp. term. Died at Newburyport, May 1st, 1885, bur. Oak Hill. WALTON, CHARLES. Bom at Newburyport, Feb. 15th, 1842. Son of Samuel and Elizabeth B. Walton. Enlis. at Newburyport, mus. Feb. 8th, 1864, Priv. Co. H, 4th Reg. Mass. Cav., for 3 yrs. Before Peter*- burg, Va. Disch. July 20th, 1865, order of War Dept. 392 NEWBURYPORT EN THE CIVIL WAR. WALTON, ALEXANDER. Age 18 years, occupation, seaman. Enlis. at Newburyport, mus. Sept. 3d, 1862, Priv. Co. F, 40th Reg. Mass. Inft., for 3 yrs. Deserted Feb. 28th, 1863, at Hunter's Chapel, Va. WARHURST, AARON. Res. Newbvu-yport. Bom Cheshire, England, July 28th, 1833. Son of Thomas and Mary Warhurst. Mus. July 22d, 1861, Priv. Co. H, 17th Reg. Mass. Inft., cred. to Newbury, Mass. Re-enlis. as a Veteran, and mus. Dec. 23d, 1863, in same company, cred. to New- buryport. Promoted Corporal, April 10th, 1865. With regiment in North Carolina. Disch. July 11th, 1865, from Co. B, end of war. WATERHOUSE, JEREMIAH B. Res. Newburyport. Age 30 years, married, occupation, ship-carpenter. Mus. Nov. 19th, 1861, Priv. Co. D, 32d Reg. Mass. Inft., for 3 yrs., 5th Army Corps, Army of the Potomac. Disch. Dec. 28th, 1864, at camp near Petersburg, Va. Exp. term. WATSON, MARTIN. Res. Newburyport. Bom in Roscommon County, Ire- land, Nov. 1st, 1843. Son of Patrick and Catherine Watson. Enlis. at Newburyport, April 15th, mus. April 30th, 1861, Priv. Co. A (Gushing Guards), 8th Reg. Inft., M. V. M., for 3 mo. With regiment from An- napolis to Washington. Guard duty at Relay House, on Baltimore & Ohio R.R. Disch. Aug. 1st, 1861. Exp. term. Mus. Aug. 20th, 1861, Priv. Co. A, 17th Reg. Mass. Inft., for 3 yrs. Re-enlis. as a Veteran, and mus. Jan. 2d, 1864, in same company, for 3 yrs. In engagements at Kinston, N.C., Dec. 14th, Whitehall, N.C., Dec. 16th, Goldsboro, N.C., Dec. 17th, 1862. Sent to hospital at New Beme, N.C. Returned to company, Sept., 1863. Disch. July 11th, 1865, end of war. WATTS, WILLIAM A. Born at Newburyport, Jan. 18th, 1844. Son of Charles and Caroline B. Watts. Enlis. at Newburyport, mus. Sept. 25th, 1862, Priv. Co. A, 48th Reg. Inft., M. V. M., for 9 mo., Dept. of Gulf. Disch. Sept. 3d, 1863. Exp. term. Re-enlis. Dec. 30th, mus. Dec. 31st, 1864, Priv. Co. C, 4th Reg. Mass. Cav., for 3 yrs. Disch. Nov. 14th, 1865, end of war. Died Jan. 24th, 1879, on coast of Africa. Grave at Oldtown Cemetery. WEAVER, ANDREW. Bom at Portland, Me., April 15th, 1823. Son of George and Mary Ann Weaver. Res. Newburyport. Enlis. Aug. 11th, mus. Sept. 15th, 1862, Priv. Co. A (Cushing Guards), 8th Reg. Inft., M. V. M., for 9 mo. Garrison duty at Fort Parke, Roanoke Island, N.C, from Dec. 4th, 1862, to July 12th, 1863. Disch. Aug. 7th, 1863. Exp. term. Re-enlis. Dec. 31st, 1863, mus. Jan. 9th, 1864, Priv. Co. D, 4th Reg. Mass. Cav., for 3 yrs. Transf. to Navy, June 9th, 1864, at Port Royal, S.C. Served on the Dai Ching, South Atlantic Squadron. Disch. Jan. 26th, 1866, from R. S. New Hampshire. Exp. term. INDIVIDUAL RECORDS, ARMY. 393 WEBBER, ANDREW G. Res. Newburyport. Born in Stalbridge, England, Sept. 18th, 1825. Son of Thomas and Sarah Webber. EnUs. at New- buryport, mus. Sept. 15th, 1862, Priv. Co. A (Gushing Guards), 8th .Reg. Inft., M. V. M., for 9 mo. Garrison duty at Fort Parke, Roanoke Island, N.C., from Dec. 4th, 1862, to July 12th, 1863. Disch. Aug. 7th, 1863. Exp. term. WEBSTER, CHARLES. Age 21 years. Enlis. at Newburyport, mus. Dec. 17th, 1862, Priv. Co. B, 48th Reg. Inft., M. V. M., for 9 mo. Deserted at Readville, Mass., Dec. 25th, 1862. WEEKS, FREDERICK W. Res. Newburyport. Age 41 years, married, oc- cupation, seaman. Mus. Dec. 16th, 1861, Priv. Co. E, 11th Reg. Mass. Inft., for 3 yrs. Re-enlis. as a Veteran, and mus. Feb. 23d, 1864, for 3 yrs. Deserted March 28th, 1864. WELCH, WILLIAM. Res. Newburyport. Bom in Ireland, March 17th, 1820. Son of James and Catharine (Mullen) Welch. Enlis. at New- buryport, mus. Oct. 8th, 1861, Priv. Co. I, 23d Reg. Mass. Inft., for 3 yrs. Disch. for disab. April 5th, 1863, from hospital at New Berne, N.C. Re-enlis. Dec. 8th, mus. Dec. 24th, 1863, Priv. Co. M, 2d Reg. Mass. H. A., for 3 yrs. Disch. June 8th, 1864, as rejected recruit. Died at Soldiers' Home, Chelsea, Mass., March 17th, 1898, bur. in Home Lot, Grave No. 177, Forest Dale Cemetery, Maiden, Mass. WELCH, JOHN. Mus. Dec. 17th, 1862, Priv. Co. F, 48th Reg. Inft., M. V. M., for 9 mo. Deserted at Readville, Mass., Dec. 21st, 1862. WELCH, BENJAMIN C. Bom at Newburyport, Dec. 25th, 1835. Son of Richard and Harriett (Jones) Welch. Enlis. at Newburyport, mus. June 14th, 1861, Sergt. Co. B, 40th Reg. N. Y. Inft. (Mozart Regiment), for 3 yrs. Promoted 1st Sergt. Sept. 3d, 1861. Commis. 2d Lieut. Feb. 7th, 1862, 1st Lieut. Aug. 5th, 1862. With regiment in the Peninsular campaign under Genl. McClellan. Re-enlis. March 8th, mus. March 9th, 1864, Corporal 13th Battery Mass. L. A., for 3 yrs., Dept. of Gulf. Disch. July 28th, 1865, end of war. WELCH, JAMES. Res. Newburyport. Age 33 years, occupation, hostler. Enlis. at Newburyport, July 25th, mus. Jvdy 26th, 1861, Priv. Co. E, 19th Reg. Mass. Inft., for 3 yrs. With regiment in Peninsular cam- paign. Disch. Nov. 10th, 1862, to join Co. E, 15th Reg. U. S. Inft. Disch. Feb. 10th, 1864. Re-enlis. Feb. 10th, 1864, in Co. E, 24th U. S. Inft., for 3 yrs. Disch. Feb. 16th, 1867. Exp. term. WELCH, MICHAEL. Res. Newburyport. Born in Middleton, Ireland, Sept. 29th, 1827. Son of William and Catherine (Collins) Welch. Enlis. at Newburyport, May 10th, mus. July 21st, 1861, Priv. Co. A, 17th Reg. 394 NEWBURYPORT IN THE CIVIL WAR. Mass. Inft., for 3 yrs. Disch. for disab. May 4th, 1862, Re-enlis. and mus. Nov. 10th, 1863, Priv. Co. C, 40th Reg. Mass. Inft., for 3 yrs. Taken prisoner at battle of Olustee, Fla., Feb. 20th, 1864. Died at Anderson- ville, Ga., Oct. 26th, 1864, bur. in Andersonville National Cemetery, Grave No. 11,494. WELLS, JONATHAN. Res. Newburyport. Bom at Ipswich, Mass., July 4th, 1806. Son of Jonathan and Lydia S. Wells. Enlis. at Newburyport, July 3d, mus. Aug. 28th, 1861, Priv. Co. B, 19th Reg. Mass. Inft., for 3 yrs., Army of the Potomac. Disch. for disab. March 31st, 1863, at Falmouth, Va., as John WeUs. Died at Soldiers' Home, Chelsea, Mass., April 15th, 1885, bur. at Newbury, Mass. WELLS, JOHN J. Res. Newburyport. Bom at Ipswich, Mass., Feb. 28th, 1833. Son of Jonathan and Helen M. (Harris) Wells. Enlis. at New- buryport, July 26th, mus. Aug. 28th, 1861, Priv. Co. B, 19th Reg. Mass. Inft., for 3 yrs., 2d Army Corps, Army of the Potomac. In the follow- ing engagements: Ball's Bluff, Va., Oct. 21st, 1861, siege of Yorktown, Va., from April 5th to May 4th, West Point, Va., May 7th and 8th, Fair Oaks, Va., May 31st and June 1st, Peach Orchard, Va., and Savage Station, Va., June 29th, Glendale, Va., Jime 30th, Malvem Hill, Va., July 1st and Aug. 5th, 2d Bull Run, Va., Aug. 30th, Antietam, Md., Sept. 17th, 1862, Fredericksburg, Va., crossing with regiment in pon- toon boats, Dec. 11th. Wounded Dec. 12th, 1862. Sent to Stanton Hospital, Washington, Fort Schuyler Hospital, New York. Disch. for disab. on accoimt of wounds, Jan. 6th, 1864, at Portsmouth Grove Hospital, Providence, R.I. WELLS, WALLACE D. Res. Newburyport. Bom at Compton, Canada, July 6th, 1835. Son of Daniel and Catharine Wells. Enlis. at Newbury- port, May 2d, mus. May 3d, 1864, 1st Sergt. 3d Unat. Co. Inft.," M. V. M., for 90 days. Garrison duty at Forts Lee and Pickering, Winter Island, Salem Harbor, Mass. Disch. Aug. 5th, 1864. Exp. term. Died at Newburyport, May 20th, 1873, bur. New Hill. WENTWORTH, ASA H. Res. Newburyport. Born at Great Falls, N.H., June 22d, 1836. Son of Thomas K. and Jane A. Wentworth. Enlis. at Newburyport, Sept. 1st, mus. Oct. 10th, 1861, Priv. Co. I, 23d Reg. Mass. Inft., for 3 yrs. With Bumside's expedition to North Carolina. Engagements, at Roanoke Island, N.C., Feb. 8th, New Berne, N.C., March 14th, Kinston, N.C., Dec. 14th, Goldsboro, N.C., Dec. 17th, 1862. Sent to hospital at Hilton Head, N.C., Dec. 1st, 1863. Returned to regiment, Jan., 1864. At Drury's Bluff, May 16th, Cold Harbor, Va., June 3d, front of Petersburg, Va., from June to Aug., 1864. Taken prisoner on the steamer Fawn in the Dismal Swamp canal, Sept., 1864. Confined at Columbia, Florence, and Charleston, S.C. ENDIVIDIJAL KECORDS, ARMY. 395 WESTCOTT, JAMES P. L. Res. Newburyport. Bom at Charlestown, Mass., Oct. 10th, 1822. Son of Charles and Catharine Westcott. Organized the company known as the National Guards, at Newburyport, which entered the service as Co. B, 40th Reg. N. Y. Inft. (Mozart Regiment), for 3 yrs. Mus. as Captaui, June 19th, 1861. With the regiment in Virginia. Resignation accepted, April 20th, 1862. Died at Newbury- port, Feb. 15th, 1900, bur. at Newbxiryport. WETHERBY, HENRY P. Res. Newburyport. Bom at Oakham, Mass., Nov. 16th, 1824. Son of Lewis and Deborah Wetherby. Enlis. at New- buryport, Jan. 2d, mus. Jan. 9th, 1864, Priv. Co. D, 4th Reg. Mass. Cav., for 3 yrs. Wounded in arm and side in a skirmish in Fla., July, 1864. Engagements: Palatka, Fla., Aug. 2d, Magnoha, Fla., Aug. 13th, Taken prisoner of war at Gainesville, Fla., Aug. 17th, 1864. Died in. prison at Florence, S.C, Dec. 13th, 1864. WHALEN, PHILIP, Res. Newburyport. Bom in County Wortford, Ire- land, March 5th, 1839. Son of Michael and Honora Whalen. Enlis. at Newburyport, Aug. 6th, mus. Aug. 11th, 1862, Priv. Co. B, 35th Reg. Mass. Inft., for 3 yrs., 9th Army Corps, Army of the Potomac. In engagements at South Mountain, Md., Sept. 14th, Antietam, Md., Sept. 17th, 1862. In hospital until May 18th, 1863. Siege of Jackson, Miss., July 11th to 17th, 1863. Sent to hospital, July 28th, 1863. Transf. to Vet. Res. Corps, Jan. 5th, 1864. Disch. from Co. I, 17th Reg. Vet. Res. Corps, June 30th, 1865, end of war. Deceased. WHALEN, JAMES. Res. Newburyport. Born at Gloucester, Mass., May 28th, 1846. Son of Richard and Armostetta (Griffin) Whalen. Enlis. at Newburyport, mus. Nov. 13th, 1863, Priv. Co. H, 3d Reg. Mass. H. A., for 3 yrs. Transf. to Navy, Jvdy 27th, 1864. Drowned in Boston Har- bor, April 13th, 1897, biir. Garden Cemetery, Chelsea, Mass. (See Naval Record.) WHALEN, THOMAS. Res. Newburyport. Age 18 years, single, occupation, teamster. Enlis. at Newburyport, mus. March 29th, 1864, Priv. Co. G, 30th Reg. Mass. Inft., for 3 yrs., Dept. of GuK. Died at Natchez, Miss., Aug. 1st, 1864. WHEELER, ALFRED, Jr. Bom at Newburyport, March 24th, 1837. Son of Alfred and Martha (Richardson) Wheeler. Enlis. at Newburyport, July 26th, mus. Aug. 28th, 1861, Priv. Co. B, 19th Reg. Mass. Inft., for 3 jrrs., Army of the Potomac. Disch. for disab. Nov. 29th, 1862. Mus. as a drafted man, July 13th, 1863, Co. C, 22d Mass. Inft., for 3 yrs. Disch. for disab. Dec. 17th, 1863. WHITE, CHARLES O. Res. Newburyport. Bom at Quincy, Mass., 1837. Son of Charles O. and Elizabeth P. White. Enlis. at Newburyport, 396 NEWBURYPOET IN THE CIVIL WAR. Nov. 25th, mus. Dec. 7th, 1863, Priv. Co. G, 2d Reg. Mass. H. A., for 3 yrs., Dept. of Virginia and North Carolina. Taken prisoner with the company in an engagement at Pljnnouth, N.C., July 17th to 20th, 1864. Died at Andersonville, Ga., July, 1864. No record of grave. WHITE, JOSEPH M. Res. Newburyport. Born at Amherst, N.S., Feb. 1st, 1843. Son of John and Emily White. Enlis. at Newburyport, May 1st, mus. June 14th, 1861, Priv. Co. B, 40th Reg. N. Y. Inft. (Mozart Regi- ment), for 3 yrs., 3d Army Corps, Army of the Potomac. Siege of York- town, Va., Williamsburg, Va., May 5th, Fair Oaks, Va., May 31st, Savage Station, Va., White Oak Swamp, Va., June 30th, Malvern Hill, July 1st, 2d Bull Run, Aug. 30th, Chantilly, Va., Sept. 1st, 1862, and wounded in arm. Taken prisoner. Paroled Sept. 5th, 1862. Sent to College Hospital, Georgetown, D.C. Disch. Jan. 15th, 1863, for disab. on accoimt of wounds. WHITING, DANIEL B. Res. Newburyport. Born at Roxbury, Mass., Dec. 12th, 1841. Son of Daniel and Mary B. Whiting. Enlis. at Newbury- port, Aug. 23d, mus. Sept. 16th, 1862, Priv. Co. A, 48th Reg. Inft., M. V. M., for 9 mo., Dept. of Gulf. Engagements, at Plain's Store, La., May 21st, Port Hudson, La., Jime 12th to 14th, Donaldsonville, La., July 13th, 1863. Disch. Sept. 3d, 1863. Exp. term. EnUs. and mus. Aug. 18th, 1864, Priv. Co. M, 4th Reg. Mass. H. A., for 1 yr. Gar- rison duty at Forts Albany, Whipple, and Williams, defences of Wash- ington, D.C. Disch. June 17th, 1865, end of war. WHITING, JOHN G. Bom at Newburyport, July 16th, 1844. Son of Daniel and Mary B. Whiting. Enlis. at Newburyport, mus. Jxme 27th, 1861, Priv. Co. H, 40th Reg. N. Y. Inft. (Mozart Regiment), for 3 yrs., 3d Army Corps, Army of the Potomac. Siege of Yorktown, Va., battles of Williamsburg, Va., May 5th, Fair Oaks, Va., May 31st, seven days before Richmond, Va., 2d Bull Run, Aug. 29th, Antietam, Md., Sept. 17th, Fredericksburg, Va., Dec. 13th, 1862. Disch. for disab. June 7th, 1863. Mus. Aug. 20th, 1864, Priv. Co. M, 4th Reg. Mass. H. A., for 1 yr. Promoted Corporal. Garrison duty at Forts Albany, Whipple, and Williams, defences of Washington, D.C. Disch. June 17th, 1865, end of war. Died at Newburyport, March 3d, 1867, bur. New Hill. WHITING, GEORGE H. Res. Newburyport. Age 25 years, single, occu- pation, organ-builder. Enlis. at Newburyport, mus. July 2d, 1861, Priv. Co. A, 16th Reg. Mass. Inft., for 3 yrs. Disch. July 27th, 1864. Exp. term. WHITMORE, GEORGE H. Born at Newburyport. Oct. 17th, 1843. Son of Ebenezer and Lydia (Tripp) Whitmore. Enlis. at Newburj^ort, mus. Nov. 12th, 1864, Priv. Co. B, 17th Reg. Mass. Inft., for 1 yr. Disch. July 11th, 1865, end of war. INDI\TDUAL EECORDS, ARMY. 397 WHITMORE, WILLIS G. Born at Newburyport, 1841. Son of Ebenezer and Lydia (Tripp) Whitmore. Enlis. at Newburyport, mus. Jan. 18th, 1862, Priv. Co. I, 17th Reg. Mass. Inft., for 3 yrs. Disch. for disab. Feb. 10th, 1862. Mus. Aug. 11th, 1862, Priv. Co. B, 35th Reg. Mass. Inft., for 3 yrs., 9th Army Corps, Army of the Potomac. Engagements, at South Mountain, Md., Sept. 14th, Antietam, Md., Sept. 17th, 1862. Sent to hospital, Sept., 1862. Disch. for disab. Dec. 3d, 1862. WHITTEMORE, JOHN A. Res. Newburyport. Born at Winchester, Mass., Aug. 2d, 1846. Son of John and Louisa Whittemore. Enlis. at New- buryport, mus. Sept. 13th, 1864, Priv. Co. I, 30th Reg. Mass. Inft., for 1 3rr., cred. to Newburyport. Disch. for disab. May 31st, 1865. Also served as Priv. Co. H, 32d Reg. Mass. Inft., cred. to Saugus, Mass. Disch. for disab. Nov. 3d, 1862. Again mus. May 16th, 1864, Priv. 11th Unat. Co. Inft., M. V. M., for 90 days. Disch. Aug. 15th, 1864. WHITTIER, EZEKIEL GREEN. Born at Newburyport, Aug. 4th, 1810. Son of Ezekiel and Sally B. Whittier. EnUs. at Newburyport, Aug. 23d, mus. Sept. 15th, 1862, Priv. Co. A (Gushing Guards), 8th Reg. Inft., M. V. M., for 9 mo. Garrison duty at Fort Parke, Roanoke Island, N.C., from Dec. 4th, 1862, to July 12th, 1863. Disch. Aug. 7th, 1863. Exp. term. Died at Newburyport, Aug. 27th, 1875, bur. New Hill. WHITTIER, THOMAS E. Bom at Newburyport, Sept. 18th, 1843. Son of Ezekiel G. and Sarah E. Whittier. Enlis. at Newburyport, Aug. 6th, mus. Aug. 11th, 1862, Priv. Co. B, 35th Reg. Mass. Inft., for 3 yrs., 9th Army Corps, Army of the Potomac. Engagements, at South Mountain, • Md., Sept. 14th, Antietam, Md., Sept. 17th, Sulphur Springs, Va., Nov. 15th, Fredericksburg, Va., Dec. 13th, 1862, Jackson, Miss., July 11th to 17th, 1863. Sent to hospital, Aug. 17th, 1863. Transf. to Vet. Res. Corps, Feb., 1864. Died at Newburyport, June 12th, 1879, bur. New HiU. WIDGER, JOHN. Age 25 years. Enlis. Sept. 29th, mus. Oct. Ist, 1862, Priv. Co. C, 8th Reg. Inft., M. V. M., for 9 mo. Deserted at Boxford, Mass., Oct. 18th, 1862. WIGGIN, JOHN H. Age 25 years. Enlis. Sept. 29th, mus. Oct. 1st, 1862, Priv. Co. C, 8th Reg. Inft., M. V. M., for 9 mo. Deserted at Boxford, Mass., Oct. 8th, 1862. WIGGIN, ALBERT P. Res. Newburyport. Born at Stratham, N.H., Feb. 11th, 1841. Son of Oliver P. and Mary B. Wiggin. Enlis. at New- buryport, May 1st, mus. Jime 14th, 1861, Priv. Co. B, 40th Reg. N. Y. Inft. (Mozart Regiment), for 3 yrs., 3d Army Corps, Army of the Poto- mac. Siege of Yorktown, Va., Williamsburg, Va., May 5th, Fair Oaks, 398 NEWBURYPORT IN THE CIVIL WAR. Va., May 31st and June 1st, front of Richmond, Va., June, White Oak Swamp, Va., June 29th, Frazier's Farm, Va., June 30th, Malvern Hill, Va., July 2d and 3d, 2d Bull Run, Aug. 29th, Chantilly, Va., Sept. 1st, Fredericksburg, Va., Dec. 13th, 1862, Wilderness, Va., May 6th, Spott- sylvania, Va., May 18th, North Anna River, Va., May 24th, 1864. Taken prisoner near Mechanicsville, Va., Jime 1st, 1864. Confined at Libby Prison, Richmond, Va., Florence, S.C., and Andersonville, Ga. Escaped from Florence. Recaptured, and taken to Conwayboro jail, S.C. Paroled Nov. 30th, 1864. Disch. Feb. 9th, 1865, at New York City. Died at Maiden, Mass., Oct. 28th, 1889, bur. at Forest Dale Cemetery, Maiden. WILKINSON, WILLIAM J. Res. Newburyport. Bom in England, March 31st, 1842. Son of James and Mary Wilkinson. Enlis. Newburyport, May 1st, mus. June 27th, 1861, Priv. Co. G, 40th Reg. N. Y. Inft. (Mo- zart Regiment), for 3 yrs., 3d Army Corps, Army of the Potomac. Transf. to Co. H, July, 1861. At siege of Yorktown, Va., Williamsburg, Va., May 5th, Fair Oaks, Va., May 31st and Jime 1st, front of Richmond, Va., June, White Oak Swamp, June 29th, Frazier's Farm, Va., Jime 30th, Malvern Hill, Va., July 2d and 3d, Bull Run, Va., Aug. 29th, Chantilly, Va., Sept. 1st, Fredericksburg, Va., Dec. 13th, 1862, and wounded in head and hand. Transf. to Co. B, May 23d, 1863. Wounded at Wilderness, Va., May 6th, 1864, Disch. Jime 26th, 1864. Exp. term. WILKINSON, JAMES. Res. Newburyport. Born at Sanford, Me., July 9th, 1820. Son of James and Sarah T. Wilkinson. Enlis. at Newburyport, Nov. 5th, mus. Nov. 20th, 1863, Priv. Co. H, 3d Reg. Mass. H. A., for 3 yrs. Garrison duty at Forts Thayer, Reno, and Lincoln, defences of Washington, D.C. Disch. Sept. 18th, 1865, end of war. Previously mus. June 5th, 1861, Priv. Co. H, 2d Reg. N. H. Inft., for 3 yrs. Disch. for disab. July 29th, 1862, at Concord, N.H. Died at Danvers, Mass., Sept. 24th, 1881, bm-. New Hill, Newburyport. WILKINSON, JAMES O. Res. Newburyport. Bom at Salisbury, April 11th, 1847. Son of James and Mary (Brown) Wilkinson. Enlis. at Newbury- port, Nov. 5th, mus. Nov. 25th, 1863, Priv. Co. H, 3d Reg. Mass. H. A., for 3 yrs. Garrison duty at Forts Thayer, Reno, and Lincoln, defences of Washington, D.C. Disch. Sept. 18th, 1865, end of war. WILLIAMS, JOHN H. Res. Newburyport. Bom at Stratham, N.H., July 7th, 1825. Son of John H. and Mary G. WiUiams. Enlis. at Newbury- port, Sept. 16th, mus. Oct. 12th, 1861, Priv. Co. H, 1st Reg. Mass. Cav., for 3 yrs.. Army of the Potomac. Disch. for disab. Dec. 30th, 1863. WILLIS, JOHN H. Res. Newburjrport. Age 26 years, married, occupation, comb-maker. Enhs. at Newburyport, May 10th, mus. July 21st, 1861, LNDIVIDUAL RECORDS, ARMY. 399 Priv. Co. A, 17th Reg. Mass. Inft., for 3 yrs. Disch. for disab. Nov, 1st, 1861. Mus. Dec. 14th, 1861, Priv. Co. E, 11th Reg. Mass. Inft., for 3 yrs., 2d Army Corps, Army of the Potomac. Disch. from Co. C, as John A. WiUis, Dec. 14th, 1864. Exp. term. WILSON, SIMON E. Res. Newburyport. Bom at Wihnot, N.S., May 6th, 1835. Son of Walter and Sarah Ann (Starrett) Wilson. Enlis. at New- buryport, Aug. 6th, mus. Aug. 11th, 1862, Priv. Co. B, 35th Reg. Mass. Inft., for 3 yrs., 9th Army Corps, Army of the Potomac. South Moun- tain, Md., Sept. 14th, Antietam, Md., Sept. 17th, 1862. Sent to hospital, Sept., 1862. Disch. for disab. Jan. 30th, 1863. WINCHESTER, JAMES A. Res. Newburyport. Bom at Granville, N.S., Nov. 21st, 1846. Son of John B. and Mary E. (Moore) Winchester. Enlis. at Newbvuyport, March 25th, mus. April 22d, 1863, Priv. Co. C, 1st Bat'ln Mass. H. A., for 3 yrs. Garrison duty in Boston Harbor and on Massachusetts coast. Disch. Oct. 20th, 1865, end of war. WINKLEY, HENRY. Correct name, Henry W. Winkley. Res. Newbury- port. Bom in Ireland, 1841. Son of John and Ellen Winkley. Enlis. May 10th, mus. July 21st, 1861, Priv. Co. A, 17th Reg. Mass. Inft., for 3 yrs. Disch. for disab. Oct. 26th, 1861. Subsequently enlis. as a sub stitute, mus. Sept. 29th, 1863, Priv. Co. I, 4th N. H. Inft., cred. to Gil- ford, N.H. Accidentally killed, April 13th, 1864, by falling from the crosstrees on steamer Fulton at Port Royal, S.C. WINN, WILLIAM G. Age 26 years. Enlis. at Newburyport, Dec. 15th, mus. Dec. 22d, 1862, Priv. Co. D, 2d Reg. Mass. Cav., for 3 yrs. De- serted Dec. 24th, 1862. WINN, CHARLES R. Age 22 years. Enlis. at Newburyport, Dec. 15th, mus. Dec. 22d, 1862, Priv. Co. D, 2d Reg. Mass. Cav., for 3 yrs. De- serted Dec. 24th, 1862. WINTER, FRANCIS ELIPHALET. Res. Newburyport. Age 29 years, married, occupation, shoemaker. Enlis. at Newburyport, Jidy 16th, mus. Aug. 11th, 1862, Sergt. Co. H, 32d Reg. Mass. Inft., for 3 yrs., 5th Army Corps, Army of the Potomac. At Antietam, Md., Sept. 17th, 1862. Killed in battle at Fredericksburg, Va., Dec. 13th, 1862. WITHINGTON, NATHAN NOYES. Res. Newbury. Born at Newbury, March 9th, 1828. Son of Rev. Leonard and Caroline Withington. Enlis. at Newburyport, Nov. 6th mus. Dec. 12th, 1861, Priv. Co. F, 11th Reg. Mass. Inft., for 3 yrs. Engagements, siege of Yorktown, Va., Williams- burg, Va., May 5th, 1862. Sent to Douglas General Hospital, Washing- ton, D.C., May 24th, 1862. Detailed as clerk at military governor's office, 1862. Recommended by examining Board of Officers for a 400 NEWBURYPORT IN THE CIVIL WAR. Captaincy in U. S. Colored Inft. Physical examination not satisfactory. Transf. to Co. A, 3d Reg. Vet. Res. Corps, July 4th, 1863. Disch. Dec. 4th, 1865, as 1st Sergt. of company. Services no longer required. WITHINGTON, RICHARD. Age 24 years, single, occupation, seaman. En- lis. and mus. Nov. 14th, 1864, Priv. Co. C, 11th Reg. Mass. Inft., for 3 yrs., 2d Army Corps, Army of the Potomac. Disch. July 14th, 1865, end of war. WOOD, GEORGE ALBERT W. Bom at Newburyport, May 18th, 1841. Son of Samuel and Phoebe Wood. Enlis. May 1st, mus. June 14th, 1861, Priv. Co. B, 40th Reg. N. Y. Inft. (Mozart Regiment), for 3 yrs., 3d Army Corps, Army of the Potomac. At Yorktown and Williams- burg, Va. Disch. Nov. 27th, 1862. Re-enlis. at Newburyport, Oct. 28th, mus. Nov. 20th, 1863, Priv. Co. H, 3d Reg. Mass. H. A., for 3 yrs. In defences of Washington, D.C. Promoted Corporal, 1863, Sergt. Dec, 1864. Disch. Sept. 18th, 1865, end of war. WOOD, ROBERT. Age 22 years. Enlis. and mus. Dec. 17th, 1862, Priv. Co. B, 48th Reg. Inft., M. V. M., for 9 mo., cred. to Newburyport. De- serted at Readville, Mass., Dec. 17th, 1862. WOOD, JOHN. Born at Newburyport, Nov. 9th, 1842. Son of George W. and Harriett (Merrill) Wood. Enlis. at Newburyport, Aug. 22d, mus. Sept. 15th, 1862, Priv. Co. A, 8th Reg. Inft., M. V. M., for 9 mo. Gar- rison duty at Fort Parke, Roanoke Island, N.C., from Dec. 4th, 1862, to July 12th, 1863. Disch. Aug. 7th, 1863. Exp. term. Died Jan. 20th, 1865. WOODMAN, CHARLES HENRY. Bom at Newburyport, Oct. 4th, 1847. Son of Henry A. and Mary Jane Woodman. Enlis. at Newburyport, May 2d, mus. May 3d, 1864, Musician 3d Unat. Co. Inft., M. V. M., for 90 days. Garrison duty at Forts Lee and Pickering, Winter Island, Salem Harbor, Mass. Disch. Aug. 4th, 1864. Exp. term. Died Jan. 30th, 1871, bur. at Oldtown. WOODMAN, WILLIAM WALLACE. Bora at Newburyport, Nov. 10th, 1846. Son of WilUam and Susan (Gumey) Woodman. Enlis. at Newbury- port, July 21st, mus. July 23d, 1864, Priv. Co. H, 60th Reg. Inft., M. V. M., for 100 days. Guarding camp of rebel prisoners at Indianapolis, Ind. Disch. Nov. 30th, 1864. Exp. term. Died at Newburyport, July 24th, 1891, bur. Belleville Cemetery. WOODMAN, WILLIAM E. Bom at Newburyport, July 24th, 1837. Son of WiUiam B. and Eunice W. Woodman. Enlis. at Newburyport, Aug. 6th, mus. Aug. 11th, 1862, Corporal Co. B, 35th Reg. Mass. Inft., for 3 INDIVIDUAL RECORDS, ARMY. 401 yrs., 9th Army Corps, Army of the Potomac. In engagement of South Mountain, Md., Sept. 14th, Sulphur Springs, Va., Nov. 15th, Fredericks- burg, Va., Dec. 13th, 1862. Sent to hospital, March 3d, 1863. Disch. for disab. July 14th, 1863, from hospital in Pemberton Sq., Boston. WOODWARD, CALVIN M. Res. Newburyport. Born at Fitchburg, Mass., Aug. 25th, 1837. Son of Isaac B. and EUza (Wetherbee) Woodward. Mus. 1st Lieut. Sept. 16th, 1862, Co. A, 48th Reg. Inft., M. V. M., for 9 mo. Promoted Captain Co. A, 48th Mass. Inft., Dec. 11th, 1862, 19th Army Corps, Army of the Gulf. In engagements at Plain's Store, La., May 21st, assault on Port Hudson, La., May 27th and June 14th, 1863. One of the volunteers in the Forlorn Hope from the 48th Mass. Inft., assault on Port Hudson, La., commanded by Lieut.-Col. James O'Brien, May 27th, 1863. Disch. Sept. 3d, 1863. Exp. term. WOODWARD, JAMES H. J. Age 28 years. Mus. Dec. 20th, 1862, Priv. Co. F, 48th Reg. Inft., M. V. M., for 9 mo., cred. to Newburyport. De- serted from camp at Readville, Mass., Dec. 21st, 1862. WOODWELL, CALEB STICKNEY. Born at Newbury, now Newburyport, April 15th, 1838. Son of Caleb S. and Hannah Woodwell. Enlis. April 16th, mus. April 30th, 1861, Priv. Co. A (Cushing Guards), 8th Reg. Inft., M. V. M., for 3 mo. With regiment from Annapolis to Wash- ington. Guard duty at Relay House, Baltimore & Ohio R.R. Disch. Aug. 1st, 1861. Exp. term. Again enUs., mus. Aug. 20th, 1861, Priv. Co. A, 17th Reg. Mass. Inft., for 3 yrs. Engagements, at Kinston, N.C., Dec. 14th, Goldsboro, N.C., Dec. 17th, 1862. Re-enlis. in same com- pany as a Veteran, mus. Dec. 15th, 1863, for 3 yrs. Disch. July 11th, 1865, end of war. Died April 5th, 1881, bur. New Hill. WOODWELL, LEWIS F. Born at Newbury, now Newburyport, May 7th, 1840. Son of Caleb S. and Hannah Woodwell. Enlis. Aug. 14th, mus. Sept. 16th, 1862, Priv. Co. A, 48th Reg. Inft., M. V. M., for 9 mo., 19th Army Corps, Dept. of Gulf. Disch. with regiment, Sept. 3d, 1863. Exp. term. WOODWELL, EDWARD F. Born at Newbury, now Newburyport, Oct. 7th, 1842. Son of Caleb S. and Hannah Woodwell. Enlis. Aug. 14th, mus. Sept. 17th, 1862, Priv. Co. A, 48th Reg. Inft., M. V. M., for 9 mo., 19th Army Corps, Dept. of Gulf. Disch. with regiment, Sept. 3d, 1863. Exp. term. WOODWELL, BENJAMIN A. Born at Newbury, now Newburyport, Sept. 24th, 1829. Son of David T. and Joanna C. (Atkinson) Woodwell. Enlis. Jan. 2d, mus. Jan. 27th, 1864, Priv. Co. F, 4th Reg. Mass. Cav., for 3 yrs. Disch. for disab. May 16th, 1865. Died at sea, March 12th, 1884. 402 NEWBURYPORT IN THE CIVIL WAR. WORTMAN, ISAAC. Res. Newburyport. Bom at Earltown, N.S., Nov. 3d, 1844. Son of John and Lucy A. (McColum) Wortman. Enlis. Aug. 6th, mus. Aug. 11th, 1862, Priv. Co. B, 35th Reg. Mass. Inft., for 3 yrs., 9th Army Corps, Army of the Potomac. Promoted Corporal, July 1st, 1864, Sergt. Oct. 15th, 1864. Engagements, at South Mountain, Md., Sept. 14th, Antietam, Md., Sept. 17th, Sulphur Springs, Va., Nov. 15th, Fredericksburg, Va., Dec. 13th to 15th, 1862, Jackson, Miss., July 11th to 17th, 1863. Sent to hospital, Aug. 13th, 1863. Rejoined company at Annapolis, Md., April 11th, 1864. Spottsylvania, Va., May 18th, North Anna River, Va., May 24th, before Petersbvirg, Va., June 22d to Aug, 15th, Mme Run, Va., July 30th, Weldon R.R., Va., Aug. 19th to 21st, 1864, Petersburg, Va., April 2d, 1865. Disch. June 9th, 1865, end of war. WYATT, GEORGE W. Bom at Newbury, now Newburyport, June 5th, 1835. Son of Joseph and Hannah Wyatt. Enlis. Aug., mus. Sept. 15th, 1862, Priv. Co. A (Gushing Guards), 8th Reg. Inft., M. V. M., for 9 mo. Garrison duty at Fort Parke, Roanoke Island, N.C., from Dec. 4th, 1862, to July 12th, 1863. Disch. Aug. 7th, 1863. Exp. term. YOUNG, ELISHA, Jr. Res. Newburyport. Bom at Mabon, N.S., April 21st, 1830. Son of Elisha and Mary (McWilliams) Young. Enlis. at Newburyport, May 10th, mus. July 21st, 1861, Corporal Co. A, 17tb Reg. Mass. Inft., for 3 yrs. Provost duty with regiment at Baltimore, Md., imtU spring of 1862. Engagement at Kinston, N.C., Dec. 14th, Whitehall, Dec. 16th, Goldsboro, N.C., Dec. 17th, 1862. Promoted Sergt. Re-enlis. as a Veteran in same company, mus. Jan. 2d, 1864, as Sergt. for 3 yrs. Disch. for disab. June 29th, 1865. Died at Mass. General Hospital, May 8th, 1894. YOUNG, FRANCIS M. Age 26 years, occupation, carpenter. Enlis. at New- buryport, Aug. 18th, mus. Aug. 23d, 1862, Priv. Co. A, 40th Reg. Mass. Inft., for 3 yrs. Deserted Jan. 30th, 1863. YOUNG, JACOB HENRY. Born at Newburyport, May 23d, 1837. Son of Jacob H. and Pamela S. Young. Enlis. May 2d, mus. May 3d, 1864, Priv. 3d Unat. Co. Inft., M. V. M., for 90 days. Garrison duty at Forts Lee and Pickering, Winter Island, Salem Harbor. Disch. Aug. 4th, 1864. Exp. term. Died at Newburyport, Jan. 11th, 1890, bur. at Newbury. YOUNG, PETER. Age 29 years, married, occupation, shoemaker. Enlis. at Newburyport, mus. July 21st, 1861, Priv. Co. A, 17th Reg. Mass. Inft., for 3 yrs. Deserted Feb. 28th, 1862. YOUNG, THOMAS CHEEVER. Bom at Newburyport, Aug. 29th, 1832. Son of Timothy and Sarah C. Yoimg. Enlis. April 15th, mus. April INDIVIDUAL RECORDS, ARMY. 403 30th, 1861, Priv. Co. A (Gushing Guards), 8th Reg. Inft., M. V. M., for 3 mo. With regiment from Annapolis to Washington. Guard duty at Relay House, on Baltimore & Ohio R.R. Disch. Aug. 1st, 1861. Exp. term. Enlis. Aug. 11th, mus. Sept. 15th, 1862, Sergt. Co. A (Gushing Guards), 8th Reg. Inft., M. V. M., for 9 mo. Garrison duty at Fort Parke, Roanoke Island, N.C., from Dec. 4th, 1862, to Jidy 12th, 1863. Disch. Aug. 7th, 1863. Exp. term. Died at Boston, Sept. 12th, 1868, bur. Oak Hill. YOUNG, SETH. Age 23 years. Bom at Newbury, Mass. Mus. Priv. Co. D, 1st Reg. Mass. Cav., Aug. 11th, 1862. Promoted Corporal. Disch. June 29th, 1865, end of war. 404 NEWBURYPORT IN THE CIVIL WAR. INDIVIDUAL RECORDS OF MEN CREDITED TO NEWBURYPORT. NAVY. AKERMAN, JOHN FRANCIS. Bom at Newburj-port, Dec. 29th, 1844. Son of John and Elizabeth Akerman. Enlis. at Boston, Sept. 3d, 1863, U. S. N., for 3 yrs. Served on Flag and Katahdin, West Gulf Sqdn. Disch. Aug. 4th, 1865, as Lands., from recvg. ship at Phila., Pa., end of war. ARMITAGE, ALVIN. Born at Newbury, now Newburyport, Feb. 8th, 1835. Son of George and Betsey Armitage. Enlis. at Provost Marshal's Office, Dist. No. 5, as a substitute for John N. Gushing, Aug. 10th, 1864, U. S. N., for 3 yrs. Served on Wabash and Minnesota. Disch. July 29th, 1865 (Act of Congress, Aug. 14th, 1888), end of war. See previous service, cred. to Bo.ston. Died at Soldiers' Home, Chelsea, Mass., June 5th, 1895. ATWOOD, HENRY. Born at Newburyport. Age 18 years. Enlis. at Bos- ton, Dec. 8th, 1864, as 1st Class Boy, U. S. N., for 3 yrs. Served on Princeton and Connecticut. Deserted, and was apprehended Sept. 5th, 1866. Disch. Nov. 20th, 1866, as Lands., at hospital. Boston, Mass. Supposed to have been lost at sea in 1868. AUBIN, DANIEL D. Born at Newburyport, June 16th, 1844. Son of John and Martha (Bell) Aubin. Enlis. at Boston, July 7th, 1862, U. S. N., for 3 yrs. Served on A. Houghton and John Adams, South Atlantic Sqdn., at Charleston, S.C. Disch. May 15th, 1865, as Lands, from Canandaigua. Died at Newburyport, March 19th, 1893, bur. New Hill. BABBRIDGE, CHARLES M. Born at Millbridge, Me. Age 18 years. Enlis. Nov. 16th, 1862, as Lands., U. S. N., for 3 yrs. Served on Gemsbok, West India Sqdn. Deserted at St. Thomas, Nov. 21st, 1863. BATCHELDER, JOSEPH C. Born at Newburyport, Oct. 7th, 1835. Son of Daniel Clark and Mary T. (Randall) Batchelder. Appointed Actg. 3d Asst. Engineer, U. S. N., Dec. 20th, 1863. Served on gunboats Marble- head, Dai Ching, Jonquil, and Canandaigua, in South Atlantic Sqdn. INDIVIDUAL KBCORDS, NAVY. 405 Disch. as Actg. 3d Asst. Engineer, Feb. 15th, 1866. Died at Soldiers' Home, Chelsea, Mass., April 11th, 1890, bur. at Newburyport. (See Army Record.) BATTELL, EVERETT. Res. Newburyport. Born at Dover, Mass. Son of Elbridge and Elizabeth Battell. Appointed 3d Asst. Engineer, U. S. N., June 27th, 1862. Served on frigate New Ironsides and sloop-of-war Juniata, South Atlantic Sqdn. Engagements of Charleston, S.C., and Cape Fear River. Resigned June 29th, 1865, end of war. BELL, JOHN. Born at Rockland, Me. Age 35 years, single, occupation, seaman. Res. Newburyport. Enlis. at Boston, May 15th, 1861, as Sea., U. S. N., for 3 yrs. Served on Massachusetts, Atlantic Sqdn. Taken prisoner by the enemy, July 2d, 1861. Disch. at Navy Yard, Washington, D.C., March 11th, 1862. BLAISDELL, DANIEL WELLS. Born at Newburyport, July 27th, 1846. Son of Levi and Harriet Blaisdell. Enlis. at Boston, Oct. 30th, 1863, as Ord. Sea., U. S. N., for 1 yr. Served on Sehago, West Gulf Sqdn. Disch. Oct. 18th, 1864, from recvg. ship Savannah. Exp. term. Sup- posed identical with Daniel D. Blaisdell of Co. B, 19th Reg. Mass. Inft. BURKE, JOHN. Age 21 years. Enlis. as John Buck, Priv. 28th Reg. Mass. Inft., cred. to Wayland, Mass. Transf. to U. S. N., May 17th, 1864, as Jolui Burke, having 2 yrs. 6 mo. and 22 days to serve. Cred. to New- buryport. Deserted June 15th, 1864, from Glance, at New York City. BURNS, ROBERT D. Born at Newburyport, May 19th, 1847. Son of John and Loretta Bums. Enlis. at Boston, March 19th, 1863, U. S. N., for 1 yr. Served on Mercedita. Disch. March 28th, 1864, as Lands., from Mercedita. Exp. term. BUTTS, JOHN GLEASON. Born at Newburyport, Oct. 3d, 1841. Son of Moses P. and Elizabeth A. Butts. Enlis. at New Bedford, Mass., Nov. 25th, 1861, U. S. N., for 3 jts. Served on Guard and Varuna. Disch. June 21st, 1863. (See Army Record.) BUTTS, MOSES PIKE. Born at Newburyport, Dec. 29th, 1836. Son of Moses and Elizabeth A. Butts. Appointed Actg. Master's Mate, U. S. N., Aug. 29th, 1864. Served on Clematis, North Atlantic Sqdn., and Estrella, West Gulf Sqdn. Disch. as Actg. Master's Mate, Oct. 4th, 1868. Lost at sea. CALLAHAN, MATTHEW. Born in Ireland. Age 20 years. EnHs. at Boston, Oct. 6th, 1862, as Lands., U. S. N., for 1 yr. Served on Colorado, West Gulf Sqdn. Disch. Feb. 10th, 1864, as Ord. Sea., from Colorado. Exp. term. 406 NEWBURYPORT IN THE CIVIL WAR. CAMPBELL, PATRICK. Age 20 years. Enlis. at Boston, July 11th, 1862, as Lands., U. S. N., for 3 yrs. Served on Albatross and Penguin, West Gulf Sqdn. Disch. July 6th, 1865, as Ord. Sea., from recvg. ship North Carolina, at New York. Exp. term. CAMPBELL, ALLEN. Born at Sterling, Conn. Age 22 years. Enlis. at Boston, Sept. 22d, 1862, as Lands., U. S. N., for 1 yr. Served on Son Jacinto, East Gulf Sqdn. Disch. for disab. March 9th, 1863, from recvg. ship North Carolina, at New York. CAMPBELL, DANIEL. Bom at HaUfax, N.S. Age 42 years, occupation, cook. Enlis. at Boston, Oct. 14th, 1862, as Lands., U. S. N., for 1 yr. Served on Sabine and Vanderbilt, special service. Disch. Jan. 31st, 1864, as Ord. Sea., from VanderbiU. Exp. term, CAMPBELL, FRANCIS. Bom in Scotland. Age 35 years, occupation, sea- man. Enlis. at Boston, Oct. 6th, 1862, as Sea., U. S. N., for 1 yr. Served on Colorado and North Carolina. Disch. Oct. 5th, 1863, as Quarter- Gunner, from Sabine. Exp. term. CARLIN, JOHN. Bom in Ireland. Age 21 years. Enlis. at Boston, Oct. 9th, 1862, as Lands., U. S. N., for 1 yr. Served on Colorado and La- fayette. Disch. Oct. 29th, 1863, as Lands., from Clara Dolsen. Exp. term. CARLTON, JAMES. Born in Ireland. Age 33 years. Enlis. at Boston, Sept. 27th, 1862, as Sea., U. S. N., for 1 jrr. Served on Ossipee and Pensacola, West Gulf Sqdn. Disch. May 10th, 1864, as Sea., from Pensacola. Exp. term. CARNEY, EDWARD. Bom in England. Age 26 years, occupation, ma- chinist. Enlis. at Boston, Oct. 10th, 1862, as 1st Class Fireman, U. S. N., for 1 yr. Served on San Jacinto flag-ship. East Gulf Sqdn. Disch. Oct. 9th, 1863, as 1st Class Fireman, from recvg. ship Ohio, at Boston. Exp. term. CARR, ALBERT T. Bom at East Attleboro, Mass. Age 24 years, occupa- tion, musician. Enlis. at Boston, Sept. 22d, 1862, as Lands., U. S. N., for 1 yr. Served on San Jacinto and Eugenie, East Gulf Sqdn. Disch. Sept. 21st, 1863, as Lands., from Eugenie. Exp. term. CARROLL, RICHARD. Bom in New York City. Age 18 years, occupation, cigar-maker. Enlis. at Boston, Oct. 17th, 1862, as Lands., U. S. N., for 1 jn:. Served on Colorado and Benton, Mbs. Sqdn. Disch. Oct. 27tli, 1863, as Sea., from Benton. Exp. term. INDIVIDUAL RECORDS, NAVY. 407 CARROLL, MICHAEL. Born at Jersey City, N.J. Age 26 years. Enlis. at Boston, Oct. 2d, 1862, as Sea., U. S. N., for 1 yr. Served on Onward, special service. Disch. Oct. 2d, 1863, as Sea., from recvg. ship Ohio, at Boston. Exp. term. CARRUTHERS, WILLIAM. Born at LoweU, Mass. Age 27 years. Enlis. at Boston, Oct. 19th, 1862, as Ord. Sea., U. S. N., for 1 yr. Served on the Sabine. Disch. Oct. 13th, 1863, as Quarter-Gunner, from Sabine. Exp. term. CASWELL, STEPHEN L. Res. Newburyport. Born at Newbury, Mass., Dec. 3d, 1840. Son of Thomas and Clarissa Caswell. Enlis. at Boston, Oct. 30th, 1863, as Ord. Sea., U. S. N., for 1 yr. Served on Sebago, West Gulf Sqdn. Disch. Oct. 18th, 1864, from Savannah, at New York City, near exp. of service. Deceased, bur. Newbury. CAVENAUGH, JOHN. Bom in Ireland. Age 35 years. Enlis. at Boston, Oct. 16th, 1862, as Lands., U. S. N., for 1 yr. Served on Colorado. Disch. from Colorado, Feb. 10th, 1864. Exp. term. CHANDLER, FRANK. Born in England. Age 20 years. Enlis. in Boston, Sept. 19th, 1862, as Ord. Sea., U. S. N., for 1 yr. Served on the Sabine. Disch. Oct. 17th, 1863, as Lands., from Circassian. Exp. term. CHAPLIN, SAMUEL F. Bom at Portland, Me. Age 21 years. Enlis. at Boston, Oct. 14th, 1862, as Lands., U. S. N., for 1 yr. Served on Colo- rado. Disch. Feb. 10th, 1864, as 2d Class Fireman, from Colorado. Exp. term. CHASE, WILLIAM F. Res. Newburyport. Bora at Philadelphia, Pa., July 30th, 1828. Son of WiUiam and Ann Chase. Appointed Actg. Ensign U. S. N., Jan. 24th, 1863. Promoted Actg. Master, June 7th, 1864. Served on Pequot and Mayflower, North Atlantic Sqdn. Honorably disch. as Actg. Master, Aug. 11th, 1865, end of war. CHRISTINICKE, CHRISTIAN. Bom in Hamburg. Age 22 years. Enlis. at Boston, Oct. 16th, 1862, as Sea., U. S. N., for 1 yr. Served on Colorado. Disch. Feb. 10th, 1864, as Sea., from Colorado. Exp. term. CHURCH, CHARLES. Born at Newburyport, Dec. 27th, 1844. Son of Samuel and Phoebe Church. Enlis. at Boston, Nov. 25th, 1861, as Lands., U. S. N., for 3 yrs. Served on Brooklyn and Potomac, West Gulf Sqdn. Disch. for disab. July 27th, 1863, from recvg. ship Prince- ton, at Phila., Pa. CLARK, CLINTON. Bom Topsham, Mass. Age 22 years, occupation, black- smith. Enlis. at Boston, Sept. 29th, 1862, for 1 yr. Deserted March 9th, 1863, from Onward. 408 NEWBURYPORT IN THE CIVIL WAR. CLARK, JAMES. Born at Pawtucket, R.I. Age 21 years. Enlis. at Boston, Sept. 24th, 1862, as Lands., U. S. N., for 1 yr. Discb. Sept. 22d, 1863, as Sea., from Lancaster, flag-ship, South Pacific Sqdn. Exp. term. CLARK, JOHN W. Bom at Bedford, Mass. Age 24 years, occupation, car- penter. Enlis. at Boston, Sept. 26th, 1862, as Lands., U. S. N., for 1 3T. Disch. for disab. Dec. 5tb, 1862, from Macedonian, practice ship at Newport, R.I. CLARK, PECALIS M. Bom at Kenduskeag, Me. Age 31 years. Enlis. at Boston, Sept. 23d, 1862, as Lands., U. S. N., for 1 yr. Served on Cyane, Pacific Sqdn. Disch. Jan. 8th, 1864, as Cooper, from Savannah, instruction ship at New York. Exp. term. See Co. A, 19th Mass. Inft. CLAY, GEORGE H. Bom at Hooksett, N.H. Age 25 years. Enlis. at Boston, Sept. 22d, 1862, as Lands., U. S. N., for 1 yr. Served on the Ohio, North Carolina, and Lancaster. Disch. Sept. 22d, 1863, as Lands., from Lancaster. Exp. term. COGGER, ANTHONY FRANCIS. Res. Newburyport. Born Liverpool, Eng- land, May 1st, 1844. Son of Anthony and Ann (Cogger) Cogger. Enlis. at Boston, Feb. 21st, 1862, as Lands., U. S. N., for 3 yrs. Served on sloop-of-war Constellation, on foreign duty. Disch. Feb. 20th, 1865, as Ord. Sea., from the St. Lawrence, at Norfolk, Va. Exp. term. COLE, JOHN P. Res. Newburyport. Born in Maine. Appointed Actg. Master's Mate, U. S. N., Aug. 31st, 1862. Promoted Actg. Ensign, Aug. 25th, 1864. Served on Onward, special service, Arthur, Elk, and Tallor poosa, West Gulf Sqdn. Honorably disch. July 8th, 1868, as Actg. Ensign, COLEMAN, JAMES. Bom in England. Age 22 years, occupation, seaman. Enlis. at Boston, Oct. 2d, 1862, as Sea., U. S. N., for 1 yr. Served on Ossipee, West Gulf Sqdn. Disch. May 10th, 1864, as Sea., from Pen- sacola. Exp. term. COLLINS, ELISHA H. Born at Hopkinton, R.I. Age 21 years, occupation, farmer. Enlis. at Boston, Oct. 10th, 1862, as Ord. Sea., U. S. N., for 1 yr. Sers'ed on Sabine and Florida, North Atlantic Sqdn. Disch. Oct. 9th, 1863, as Ord. Sea., from Florida. Exp. term. COLLINS, WILLIAM P. Born at Boston, Mass. Age 19 years. Enlis. at Boston, Oct. 13th, 1862, U. S. N., for 1 yr. Taken by writ of habeas corpus, Oct. 14th, 1862. Disch. Oct. 23d, 1862, from recvg. ship Ohio, at Boston. INDIVIDUAL KECORDS, NAVY. 409 COMBS, LORENZO. Born at Vinal Haven, Me. Age 25 years, occupation, seaman. Enlis. at Boston, Oct. 11th, 1862, as Sea., U. S. N., for 1 yr. Served on Colorado. Disch. for disab. July 29th, 1863, from recvg. ship North Carolina, at New York. CONNOLLY, JAMES. Born in Ireland. Age 34 years. Enlis. at Boston, Nov. 2d, 1863, in U. S. N., for 1 yr. Served on Ticonderoga, South At- lantic Sqdn. Disch. Nov. 1st, 1864, from Monticello. Exp. term. CONNER, THOMAS. Born at Fitchburg, Mass. Age 24 years. Enlis. at New Bedford, Mass., Aug. 17th, 1861, as Ord. Sea., U. S. N., for 3 yrs. Sent to Naval Sta., D.C., Sept. 6th, 1861. Served on C. P. Williams, Pawnee, Galena, and Seneca, South Atlantic Sqdn. Disch. Sept. 13th, 1864, as Lands., from recvg. ship Ohio, at Boston. Exp. term. CONNER, DANIEL. Born in Ireland. Age 22 years. Enlis. at Boston, Aug. 24th, 1862, as Lands., IT. S. N., for 3 yrs. Taken by writ of habeas corpus. Disch. Oct. 30th, 1862, from recvg. ship Ohio, at Boston. COOK, HENRY L. Bom at Smithfield, R.I. Age 22 years, occupation, clerk. Enlis. at Boston, Sept. 29th, 1862, as Lands., U. S. N., for 1 yr. Served on Onward. Disch. Sept. 29th, 1863, from recvg. ship Ohio, at Boston. Exp. term. COOLEY, JOHN D. Born at Cabotville, Mass. Age 20 years. Enlis. at Boston, Oct. 2d, 1862, as Lands., U. S. N., for 1 yr. Served on Sabine. Disch. Oct. 5th, 1863, as Ord. Sea., from Florida. Exp. term. COREY, JAMES. Res. Newburyport. Born at Gal way, Ireland, 1830. Son of Anthony and Mary (Kelley) Corey. Enlis. at Portsmouth, N.H., May 25th, 1861, as Sea., U. S. N., for 1 yr. Served on Colorado. Vol- unteered from the Colorado under Lieut. Davis for duty on the sloop- of-war Richmond. Participated in the capture of Forts Jackson, St. Philip, and city of New Orleans, La., April 18th to 28th, 1862. Pro- moted Quarter-Gunner. Disch. June 30th, 1862, from Colorado. Exp. term. CRAM, JAMES A. Res. Newburyport. Born at Plaistow, N.H., July 23d, 1839. Son of Jacob and Harriet Cram. Enlis. at Portsmouth, N.H., July 2d, 1861, as Lands., U. S. N., for 3 yrs. Served on frigate Potomac, blockading duty at Pensacola, MobUe, Ship Island, and Southwest Pass, Miss. River. Disch. July 28th, 1864, exp. of service, as Ord. Sea., from recvg. ship Princeton, at Phila., Pa. CRAM, WALTER. Bom at Sanford, Me. Age 22 5ts., occupation, lumber- man. Enlis. at Boston, Oct. 6th, 1863, as Lands., U. S. N., for 1 yr. 410 NEWBURYPORT IN THE CIVIL WAR. Served on Niagara and Hartford. Disch. Nov. 5th, 1864, from recvg. ship Princeton, at Phila., Pa. Exp. term. CROSSON, HUGH A. Bom in Ireland. Age 19 years. Enlis. at Boston, Oct. 14th, 1862, as Lands., U. S. N., for 1 yr. Served on Colorado. Disch. for disab. Feb. 25th, 1863, from recvg. ship Ohio, at Boston, Mass. CROWLEY, DAVID. Bom in Ireland. Age 37 years. EnUs. at Boston, Sept. 25th, 1862, as Coal-Heaver, U. S. N., for 1 yr. Served on Rhode Island and Ticonderoga, West India Sqdn. Disch. Oct. 10th, 1863, as C!oal-Heaver, from Ticonderoga, Exp. term. CROWLEY, HENRY. Bom in Ireland. Age 26 years. Enlis. in Boston, Oct. 6th, 1862, as Lands., U. S. N., for 1 yr. Served on Colorado. Disch. Feb. 10th, 1864, as Ord. Sea., from Colorado. Exp. term. CROWLEY, PATRICK. Bom in Ireland. Age 18 years, occupation, laborer Enlis. at Boston, April 16th, 1864, as Lands., U. S. N., for 2 yrs. Served on Alabama, North Atlantic Sqdn. Died April 2d, 1865, in hospital at Norfolk, Va. CROWLEY, JAMES. Bom in Ireland. Age 35 years, occupation, weaver Enlis. at Boston, Dec. 16th, 1863, as Lands., U. S. N., for 1 yr. Disch. April 18th, 1864, from recvg. ship Ohio, at Boston, Special Order, Navy Dept. CURRAN, JAMES. Bom at Newburyport, April 21st, 1843. Son of Martin and Ellen (Milan) Curran. Appointed Actg. 3d Asst. Engineer, U. S. N., July 7th, 1863. Appointment revoked, Feb. 10th, 1864. Reappointed Actg. 3d Asst. Engineer, Sept. 15th, 1864. Promoted Actg. 2d Asst. Engineer, Feb. 22d, 1865. Served on Iron Age and Unadilla. At the capture of Fort Fisher and fortifications on Cape Fear River, N.C. Blockade duty southern coast. Capture of batteries from City Point to Richmond, Va. Honorably disch. Nov. 13th, 1865, as Actg. 2d Asst. Engineer. Died at Newburyport, Nov. 30th, 1879, bur. Catholic Ceme- tery. CURRAN, JAMES. Bom at New York aty, N.Y. Age 23 years. Enlis. Sept. 20th, 1862, in U, S. N., for 1 yr. Deserted Dec. 7th, 1862, from Lancaster, at Panama. CURRAN, JOHN K. Bom at Providence, R.I. Age 37 years. Enlis. at Boston, Oct. 10th, 1862, as Lands., U. S. N., for 1 yr. Served on Sabine and Massachusetts, South Atlantic Sqdn. Disch. Oct. 9th, 1863, as Lands.^ from the Massachusetts. Exp. term. INDIVIDUAL RECORDS, NATY. 411 CURRIER, WILLIAM ANDREWS. Bom at Newburyport, June 31st, 1843. Son of Edward and Elizabeth J. Currier. Appointed Actg. Master's Mate, U. S. N., April 4th, 1862. Served on Sonoma, Wateree, and iSoi*- tiago de Cuba, West India and Pacific Sqdns. Dismissed Aug. 20th, 1863. Again appointed Actg. Master's Mate, Dec. 2d, 1863. Appoint- ment revoked, Oct. 14th, 1864. Sick. DALTON, FREDERICK. Born at Boston, Mass. Age 27 years. Enlis. at Boston, Sept. 24th, 1862, as Lands., U. S. N., for 1 yr. Fell overboard from ship Onward, and drowned. DANFORTH, CHARLES J. Born at Newburyport, May 9th, 1844. Son of Enoch and Rebecca Ann Danforth. Enlis. at Boston, Oct. 30th, 1863, as Ord. Sea., U. S. N., for 1 yr. On Sebago, West Gulf Sqdn. Disch. Oct. 3d, 1864, as Ord. Sea. DELVANSTINE, EUGENE. Bom in Belgium. Age 28 years. Enlis. at Boston, Oct. 2d, 1862, as Sea., U. S. N., for 1 yr. Served on Colorado. Disch. for disab. May 29th, 1863, from recvg. ship North Carolina, at New York. DEVERAUX, JOHN, Jr. Born in P. E. Island. Age 20 years. Son of Capt. John Deveraux. Enlis. at Boston, Oct. 13th, 1862, as Ord. Sea., U. S. N., for 1 yr. Disch. Feb. 10th, 1864, as Ord. Sea., from Colorado. Exp. term. Appomted Actg. Master's Mate, Feb. 25th, 1864. Served in West Gulf Sqdn. Died at Naval Hospital, New Orleans, La., March 25th, 1865. DODGE, JOHN H. Bom at Providence, R.I. Age 21 years, occupation, clerk. Enlis. at Boston, Sept. 22d, 1862, as Lands., U. S. N., for 1 yr. Deserted April 30th, 1863, from San Jacinto, at New York. DOLE, GUSTAVUS. Bom at Waltham, Mass. Age 24 years, occupation, teamster. Enlis. at Boston, Aug. 18th, 1864, as Lands., U. S. N., for 1 yr. Disch. May 18th, 1865, as Lands., from James L. Davis. DOW, JOHN. Res. Newburyport. Bom at Salisbury, Mass., Sept. 20th, 1832. Son of Samuel and Mary Dow. Appointed Actg. Master's Mate, U. S. N,, Feb. 11th, 1863. Served on the monitor Roanoke, North At- lantic Sqdn. Disch. for disab. May 20th, 1864. EASTMAN, ALBION. Bom at Gardiner, Me. Age 21 years. Enlis. at Boston, Sept. 17th, 1862, as Lands., U. S. N., for 1 yr. Served on Lancaster and Cyane, Pacific Sqdn. Disch. June 8th, 1864, as Lands., from recvg. ship Savannah, at New York. 412 NEWBURYPORT IN THE CIVIL WAR. EAYRS, JOHN A. Bom at Boston, Mass. Age 39 years, occupation, navi- gator. Enlis. at New Bedford, Nov. 12th, 1862, as Sea., U. S. N., for 1 yr. Served on Gem of the Sea, East Gulf Sqdn. Disch. March 11th, 1864, as Sea., from recvg. ship North Carolina, at New York. EDWIN, CHARLES. Bom in Sweden. Age 28 years. Enlis. at Boston, Nov. 11th, 1862, U. S. N., for 1 yr. Served on Gem of the Sea, East Gulf Sqdn. Disch. March 11th, 1864, from recvg, ship North Carolina, at New York. Exp. term. EGAN, GEORGE. Born in Ireland. Age 24 years, occupation, plumber. Enlis. at Boston, Oct. 6th, 1862, as Lands., U. S. N., for 1 yr. Served on Colorado and Lafayette, Mississippi Sqdn. Disch. Oct. 29th, 1863, as Lands., from recvg. ship Clara Dolsen. Exp. term. ELBRIDGE, ABNER. Born in Nova Scotia. Age 21 years. Enlis. at Bos- ton, Oct. 16th, 1862, as Ord. Sea., U. S. N., for 1 yr. Served on Mas- sachusetts and Sabine, Atlantic Sqdn. Disch. Oct. 15th, 1863, as Ord. Sea., from recvg. ship North Carolina, at New York. Exp. term. ELLIOTT, JOSEPH. Bom at Salem, Mass. Age 22 years. EnUs. at Boston, Nov. 3d, 1862, as Ward-Room Cook, U. S. N., for 1 yr. Served on Huron, South Atlantic Sqdn. Disch. Dec. 31st, 1863, as Ward-Room Cook, from recvg. ship Princeton, at Phila. Exp. term. ELLIOTT, WILLIAM F. Bom at Rockland, Me. Age 25 years. Enlis. at Boston, Oct. 28th, 1862, as Capt. of Hold, U. S. N., for 1 yr. Served on Huron, South Atlantic Sqdn. Disch. Dec. 31st, 1863, from recvg. ship Princeton, at PhUa. Exp. term. ELLIOTT, STEPHEN. Bom m England. Age 22 years. Enlis. at Boston, Nov. 20th, 1862, as Ord. Sea., U. S. N., for 1 yr. Served on Kingfisher, South Atlantic Sqdn. Disch. Dec. 31st, 1863, as Ord. Sea., from recvg. ship Princeton, at Phila. Exp. term. ELLIOTT, ROBERT. Bom in New York. Age 34 years, occupation, printer. Enlis. at New Bedford, Sept. 20th, 1862, as Ord. Ser ., U. S. N., for 1 yr. Served on frigate Sabine. Deserted June 6th, 1863, from Massa- chusetts, at Phila. ELM, CHARLES. Bom in Sweden. Age 22 years. Enlis. at Boston, Sept. 27th, 1862, as Sea., U. S. N., for 1 yr. Served on school ship Santee. Disch. Sept. 30th, 1863, as Sea., from Santee. Exp. term. ENGLIN, VICTOR. Born in Belgium. Age 21 years. Enlis. at Boston, Oct. 7th, 1862, as Ord. Sea., U. S. N., for 1 yr. Served on frigate Sa- bine. Deserted from Sabine, April 12th, 1863, at New York. INDIVIDUAL RECORDS, NAVY. 413 EVANS, MOSES A. Bom at Smithfield, R.I. Age 31 years, occupation, blacksmith. Enlis. at Boston, Sept. 10th, 1862, as Coal-Heaver, U. S. N., for 1 yr. Served on Lancaster and Cyane, Pacific Sqdn. Disch. Nov. 30th, 1863, as Coal-Heaver, from recvg. ship North Carolina, at New York. Exp. term. FALES, FREDERICK O. Born at Boston. Age 17 years. Enlis. at Boston, Sept. 6th, 1862, as Lands., U. S. N., for 1 yr. At New York, Oct. 9th, 1862. Served on Lancaster, Ohio, Saranac, and Cyane, Pacific Sqdn. Disch. from Cyane, Sept. 8th, 1863. Exp. term, FARRELL, MICHAEL H. Born in Ireland. Age 22 years, occupation, ma- chinist. Enlis. at Boston, Sept. 6th, 1862, U. S. N., for 1 yr. Disch. Oct. 27th, 1863, from recvg. ship North Carolina, at New York. Exp. term. FENSON, ADOLPH. Born in Norway. Age 20 years, occupation, seaman. Enlis. at Boston, Sept. 11th, 1862, U. S. N., for 1 yr. Served on Sabine and Restless. Disch. Sept. 8th, 1863, from Hendrick Hudson, near exp. term. FLEMING, CHARLES R. Res. Newburyport. Born at Taunton, Mass., Feb. 2d, 1837. Son of Robert R. and Emily (Sturdivent) Fleming. Ap- pointed Actg. Master's Mate, U. S. N., Nov. 8th, 1861. Served on San Jacinto, Paul Jones, and Squando. Commanded a boat's crew of vol- unteers to board a rebel vessel in Mosquito Inlet, Fla. Promoted Actg. Ensign, Sept. 16th, 1864. Disch. July 2d, 1868, as Actg. Ensign. Died June 11th, 1873, bur. Oak Hill, Newburyport. FOLEY, MICHAEL S. Bom at Newburyport, July 3d, 1843. Son of Michael and Bridget (Martin) Foley. Occupation, druggist. Appointed Sur- geon's Steward, U. S. N., April 19th, 1864. Served on Cherokee, North Atlantic Sqdn. In engagement at Fort Fisher, N.C., Dec. 25th, 1864, and its surrender, Jan. 15th, 1865. Disch. June 19th, 1865, as Michael Foley. FOLEY, MARK S. Bom at Bath, Me. Age 19 years. Enlis. at Boston, Sept. 6th, 1862, as Lands., U. S. N., for 1 yr. Served on Lancaster, Pacific Sqdn. Disch. Sept. 18th, 1863, from Lancaster. FOOT, JAMES H. Born at Newburyport, Oct. 5th, 1817. Son of James L. and Susan Foot. Occupation, mariner. Enlis. at Boston, Sept. 11th, 1861, U. S. N., for 1 yr. On Curlew, Jamestown, and Potomac. Disch. for disab. July 8th, 1862, from recvg. ship North Carolina, at New York. Died at sea on schooner Edward Lameyer, Jan. 7th, 1863. 414 NEWBURYPORT IN THE CIVIL WAR. FORTIER, SHADRAC. Bom in Canada. Age 22 years. Enlis. at Boston, Sept. 9th, 1862, as Ord. Sea., U. S. N., for 1 yr. Served on Lancaster and Cyane, Mississippi and Pacific Sqdn. Disch. Nov. 30th, 1863, as Ord. Sea., from recvg. ship North Carolina, at New York. Exp. term. FOSTER, JOSHUA. Bom at Pittsfield, Mass. Age 20 years. Enlis. at Bos- ton, Nov. 25th, 1862, as Lands., U. S. N., for 1 yr. Served on Minne- sota, North Atlantic Sqdn. Disch. Nov. 24th, 1863, as Lands., from Minnesota. Exp. term. FREDERICKSON, DANIEL. Bom in Norway, 1812. Son of Daniel and Annie Frederickson. Occupation, mariner. Enlis. at Boston, Nov. 24th, 1862, as Sea., U. S. N., for 1 yr. Served on Rhode Island and Juniata. Disch. as Sea., Dec. 4th, 1863. Exp. term. Died at Soldiers' Home, Chelsea, Mass., Dec. 9th, 1882, bur. Woodlawn Cemetery, Everett. FRENCH, HENRY. Bom at Dedham, Mass. Age 22 years. Enlis. at Bos- ton, Sept. 9th, 1862, as Lands., U. S. N., for 1 yr. On recvg. ship Ohio. Taken by writ of habeas corpus, Sept. 15th, 1862. FURGESON, CHARLES M. Bom at East Greenwich, R.I. Age 20 years. Enlis. at Boston, Sept. 11th, 1862, as Lands., U. S. N., for 1 yr. Served on Lancaster, Pacific Sqdn. Disch. June 8th, 1864, as Lands., from Savannah, at New York. Exp. term. GEAGOBIS, PASQUALE. Bom in Italy. Age 24 years. Enlis. at Boston, April 27th, 1864, as Sea., U. S. N., for 2 yrs. Served on Relief, East India Sqdn. Disch. Dec. 31st, 1866, as Sea., from Relief. Exp. term. GEARY, AMOS HORN. Born at Newburyport, Aug. 12th, 1839. Son of George W. and Sarah C. Geary. Appointed Actg. Master's Mate, U. S. N., Jan. 20th, 1863. Served on Sunflower, East Gulf Sqdn. Adjt.-Gen.'s Record says, "Dismissed the service." (See Army Record.) Died at Newburyport, Jan. 3d, 1899, bur. Oak Hill. GILBERT, GEORGE. Bom in France. Age 14 years. EnUs. at Boston, Nov. 15th, 1862, as 1st Class Boy, U. S. N., for 3 yrs. Served on Min- nesota, North Atlantic Sqdn. Disch. Aug. 14th, 1864, as 1st Class Boy, from Minnesota. GOLLES, GAETANO. Bom in Sicily. Age 33 years. Enlis. at Boston > April 27th, 1864, as Sea., U. S. N., for 2 yrs. Served on Relief, East India Station. Disch. Dec. 31st, 1866, as Sea., from Relief. Exp. term. GOODWIN, ALFRED R. Born at Newburyport, June 29th, 1846. Son of Abel L. and Sarah A. Goodwin. Enlis. at Boston, June 9th, 1862, as INDIVIDUAL RECORDS, NAVY. 415 1st Class Boy, U. S. N., for 2 yrs. Served on Rhode Island, Santiago de Cuba, North Atlantic Sqdn. Disch. Feb. 18th, 1864, from recvg. ship Ohio, at Boston. Shipped July 15th, 1864, at Provost Marshal's Office, Dist. No. 5, as Ord. Sea., U. S. N., for 3 yrs., and substitute for Nathan A. Moulton of Newburyport. Served in North Atlantic Sqdn. Disch. for disab. July 22d, 1865, from hospital at Brooklyn, N.Y. GOODWIN, ANSEL C. Bom at North Haven, Me. Age 23 years. Enlis. at Boston, June 12th, 1861, U. S. N., for 1 yr. Served on Nightingale, West Gulf Sqdn. Disch. July 26th, 1862, from recvg. ship North Caro- lina, at New York. GRINGLEN, JOHN W. Born in New Brunswick. Age 18 years. Enlis. at Boston, June 12th, 1861, as Ord. Sea., U. S. N., for 1 yr. Deserted Dec. 9th, 1862, from Colorado, at Portsmouth, N.H. HARDEN, HENRY. Born in England. Age 49 years. Enlis. at Boston, Sept. 2d, 1862, as Sea., U. S. N., for 3 yrs. Deserted Oct. 1st, 1863, from recvg. ship North Carolina, at New York. HODGKINS, BENJAMIN P. Bom at Jefferson, Me., July 27th, 1845. Son of Elijah and Elanor Hodgkins. Enlis. at Boston, June 27th, 1862, as Lands., U. S. N., for 3 jrrs. Served on Canandaigua, South Atlantic Sqdn. Disch. May 13th, 1865, as Lands., from recvg. ship Ohio, at Boston, near exp. term. IVERS, CHARLES F. Bora at Newburyport, June 9th, 1845. Son of Charles F. and Sarah J. Ivers. Enlis. Aug. 18th, 1863, as Surgeon's Steward, U. S. N., for 1 yr. Served on Aroostook, Stockade, West Gulf Sqdn. Disch. Feb. 29th, 1864, as Surgeon's Steward. JACKMAN, NATHAN M. Born in Newbury, now Newburyport, May 31st, 1829. Son of Stephen and Nancy K. (Merrill) Jackman. Enlis. at Boston, Jime I7th, 1861, as Ord. Sea., U. S. N., for 1 yr. Served on Potomac, West Gulf Sqdn, Disch. Aug. 25th, 1862, as Ord. Sea., from recvg. ship North Carolina, at New York. Exp. term. Died at Coney Island, N.Y., May 29th, 1892, bur. Belleville Cemetery. JACKMAN, MOSES B. Bora in Newbury, now Newburyport, March 11th, 1832. Son of Moses B. and Harriett (Carr) Jackman, occupation, mariner. Enlis. at Boston, Jime 17th, 1861, as Quartermaster, U. S. N., for 1 yr., cred. to Fitchburg, Mass. Served on Marion, North Atlantic Sqdn. Disch. Jime 25th, 1862, from Marion. Exp. term. Enlis. at Boston, Aug. 3d, 1862, as Quartermaster, U. S. N., for 1 jrr., cred. to Newburyport. Served on Marion, North Atlantic Sqdn. Disch. Jvily 28th, 1863, at New London, Conn. Exp. term. Died Dec. 24th, 1875, bur. Oak Hill. 416 NEWBURYPORT IN THE CIVIL WAR. JOHNSON, WILLIAM. Born at Newburyport. Age 38 years, occupation, mariner. Enlis. at Boston, Aug. 20th, 1861, as Sea., U. S. N., for 2 yrs. Served on Ohio. In Potomac Flotilla. At Naval Station, D.C., March 31st, 1862. No further record found at Navy Dept. JOHNSON, JAMES. Born in Nova Scotia. Age 32 years, occupation, cook. Enlis. at Boston, Oct. 13th, 1863, as Lands., U. S. N., for 1 yr. Served on Sassacus, North Atlantic Sqdn. Disch. Oct. 18th, 1864, from Sa- vannah, at New York, as James T. Johnson. JOHNSON, THOMAS C. Bom at Newburyport. Age 20 years, occupation, tailor. Enlis. at New Bedford, June 13th, 1861, as Ord. Sea., U. S. N., for 1 yr. Served on Grmrd. Disch. July 11th, 1862, from recvg. ship North Carolina, at New York.. Exp. term. JOHNSON, OLOF. Bom in Sweden. Age 32 years, occupation, seaman. Enlis. at Boston, Feb. 10th, 1862, as Sea., U. S. N., for 2 yrs. Served on Constellation, Mediterranean Station. Disch. Jan. 25th, 1865, as Sea., from Constellation. JONES, JOHN. Bom in Canada. Age 26 years. Enlis. at Boston, Nov. 13th, 1862, U. S. N., for 3 yrs. Disch. by order of Dept., Nov. 18th, 1862. Delivered to State of Rhode Island on criminal process. KEEFE, JOHN. Bom at Providence, R.I. Age 18 years, occupation, shoe- maker. Enlis. at New Bedford, Oct. 7th, 1862, as Ord. Sea., U. S. N., for 3 yrs. Served on Colorado, Lafayette, Mississippi Sqdn. Disch. June 30th, 1865, as Ord. Sea., from Lafayette. KELLEY, WILLIAM. Born in Glasgow, Scotland. Age 30 years, occupa- tion, seaman. Enlis. at Boston, April 2d, 1864, U. S. N., for 2 yrs. Served on Osceola and Colorado, North Atlantic Sqdn. Deserted from recvg. ship Ohio, June 10th, 1865. KENNA, BARNET. Bom in England. Age 37 years. Enlis. at Boston, April 21st, 1864, U. S. N., for 2 yrs. Served on Brooklyn. Transf. Jan. 31st, 1865, to recvg. ship North Carolina. Did not report. KENT, HENRY. Bom New York City. Age 24 years, occupation, mariner. Enlis. at Boston, Oct. 21st, 1862, as Sea., U. S. N., for 3 yrs. Served on Pensacola, Pampero, and Cowslip, West Gulf Sqdn. Disch. Nov. 25th, 1865, as Sea., from Fear Not. Exp. term. KILLEN, WILLIAM. Bom in England. Age 22 years. Enlis. at Boston, Feb. 1st, 1864, as Sea., U. S. N., for 2 yrs. Deserted Oct. 9th, 1864, from Brooklyn, at Boston. INDIVIDIJAL RECORDS, NAVY. 417 KITCHING, WILLIAM H. Bom at Newburyport, June 26th, 1841. Son of William and Catharine D. Kitching. Appointed Actg. Master's Mate, U. S. N., July 28th, 1863. Served on steamer Nipsic, South Atlantic Sqdn., stationed at Charleston, S.C. Taken prisoner while on picket duty off Fort Sumter, S.C, Feb. 26th, 1864. Sent to Libby Prison, Richmond, Va., also to Macon, Ga., and Charleston, S.C. Exchanged 1864. Resigned April 22d, 1865. KNAPP, WILLIAM. Bom at Newburyport, July 14th, 1828. Son of Ben- jamin R. and Sarah (Lewis) Knapp. Appointed Actg. Ensign, U. S. N., Aug. 27th, 1862. Served on Commodore McDonough, South Atlantic Sqdn. Promoted Actg. Master, Dec. 7th, 1863, on Wyoming, East India Station, on Ashuelot. Had charge of a naval battery on Morris Island, Charleston Harbor, S.C, in 1864. Honorably disch. May 6th, 1868, as Actg. Master. LAMECKA, ANTONIS. Born in Holstein. Age 25 years, occupation, cook. Enlis. at Boston, Oct. 15th, 1862, as Lands., U. S. N., for 3 yrs. Served on Onward, special service. Disch. June 20th, 1865, as Sea., from On- ward, end of war. LANE, ALMON M. Bom at Hermon, Me. Age 23 years. Enlis. at Boston. April 7th, 1864, as Ord. Sea., U. S. N. Transf. from Army, 2 yrs. 4 mo. 17 days to serve. Deserted April 28th, 1864, from Cherokee. LANE, HENRY. Bom at Sedgwick, Me. Age 36 years, occupation, sail- maker. Enlis. at Boston, Sept. 29th, 1862, as Sea., U. S. N., for 3 yrs. Served on Ohio, North Carolina, Sabine, Niagara, Hartford, and Prince- ton. Deserted at Phila., Pa., Jan. 1st, 1865, as Quarter-Gunner. LANG, JOHN. Correct name, John C Lang. Res. Newburyport. Bom at Georgetown, Mass., April 18th, 1837. Son of David and Sarah C. (Rams- dell) Lang. Enlis. at Boston, Sept. 8th, 1863, U. S. N., for 1 yr. Served on Sassactcs. Disch. Sept. 1st, 1864, as Capt. After-Guard, from Sas- sacus, near exp. term. LANNESEE, EDWARD. Bom in Ireland. Age 36 years. Enlis. at Bos- ton, Oct. 15th, 1862, U. S. N., for 3 yrs. Served on Colorado and Ohio as Sea. Deserted from Colorado, Nov. 12th, 1862. LEARY, JOHN C Bom at Newburyport, Dec. 9th, 1844. Son of Michael and Ellen Leary, occupation, seaman. Transf. from Co. H, 3d Reg. Mass. H. A., to Navy, June 29th, 1864, at Phila. Army Record says, "July 27th, 1864, with 2 yrs. 4 mo. and 20 days to serv^e." Served on Princeton and Nantucket, South Atlantic Sqdn. Disch. July 17th, 1865, from recvg. ship Ohio, at Boston, end of war. (See Army Record.) 418 NEWBURYPORT IN THE CIVIL WAR. LEE, JAMES. Bom at Boston. Age 54 years, occupation, cooper. Enlis. at Boston, Sept. 11th, 1862, U. S. N., for 3 yrs. Served on Sabine, Ohio, and Niagara. Deserted from Niagara, May 31st, 1864. LLEWLLYN, JOHN. Born in England. Age 18 years, occupation, seaman. Enlis. at Boston, March 3d, 1864, as Sea., U. S. N., for 1 yr. Served on Osceola, North Atlantic Sqdn. Disch. March 5th, 1865, as Sea., from Osceola. Exp. term. LONG, THOMAS H. Bom in England- Age 16 years. Enlis. at Boston, March 31st, 1864, as 1st Class Boy, U. S. N., for 1 yr. Served on Chero- kee, East Gulf Sqdn. Disch. April 15th, 1865, as 1st Class Boy, from recvg. ship Ohio, at Boston. Exp. term. LYNCH, THOMAS W. Bom at Thompson, Conn. Age 22 years, occupation, shoemaker. Enlis. at Boston, June 17th, 1861, as Ord. Sea., for 1 yr. Served on North Carolina. Disch. July 26th, 1862, as Ord. Sea., from recvg. ship Ohio, at Boston. Exp. term. LYNCH, JOHN. Bom at Boston. Age 24 years, occupation, seaman. Enlis. at Boston, Oct. 18th, 1862, as Sea., U. S. N., for 3 yrs. Served on Col- orado, Pensacola, Monongahela, Richmond, West Gulf Sqdn. Disch. July 30th, 1865, as Sea., from Genessee, end of war. MARSHALL, EDWARD. Bom at Nantucket, Mass., Feb. 23d, 1814. Son of Nathaniel and Lydia (Swain) Marshall. Enlis. at New Bedford, July 5th, 1861, as Ord. Sea., U. S. N., for 3 yrs. Served on North Caro- lina, Potomac, Mississippi, and Katahdin. In engagement at Port Hud- son, La., March 14th, 1864. Disch. for disab. at Naval Hospital, Ports- mouth, Va., May 22d, 1864. Died at New Bedford, Mass., 1883. MERRILL, GEORGE H. Born at Beverly, Mass. Age 32 years, occupation, carpenter. Enlis. at Boston, Sept. 19th, 1862, U. S. N., for 1 yr. Served on Sabine, East Gulf Sqdn. Disch. at Gloucester, Mass., Sept. 18th, 1863, as Geo. H. Meral. McCUTCHEN, HUGH. Born in Ireland. Age 28 years, occupation, mariner. Enlis. at Boston, Sept. 15th, 1862, as Sea., U. S. N., for 3 yrs. Served on Santee, school ship, Newport, R.I. Disch. March 31st, 1863, as Sea., from Santee. McGLINCHY, JAMES. Bom in Ireland. Age 22 years. Enlis. at Boston, Sept. 22d, 1862, as Sea., U. S. N., for 3 jrrs. Served on San Jacinto, Hendrick Hudson, Wanderer, Hibiscus, East Gulf Sqdn. Disch. July 18th, 1865, as Sea., from Ino, end of war. INDIVIDUAL, RECOBDS, NAVY. 419 McGRATH, MICHAEL. Age 14 years. Enlis. at Boston, March 16th, 1864, as 2d Class Boy, U. S. N., for 1 yr. Disch. Jan. 20th, 1865, as 2d Class Boy, from recvg. ship Ohio, at Boston. McNULTY, MICHAEL. Born at Providence, R.I. Age 18 years, occupa- tion, farmer. Enhs. at New Bedford, Oct. 9th, 1862, as Lands., U. S. N., for 3 yrs. Served on Colorado and Benton, Mississippi Sqdn. Died on U. S. S. Red Raver, June 6th, 1863. MICHELSON, JOHN. Bom in Hamburg, Germany. Age 28 years. Enlis. at Boston, Sept. 8th, 1862, as Lands., U. S. N., for 3 yrs. Served on Sabine, Niagara, Hartford, E. B. Hall, and St. Louis, West Gulf Sqdn. Disch. June 11th, 1865, as Sea., from recvg. ship Princeton, at Phila, Pa., end of war. MITCHEL, WILLIAM F. Born at Kittery, Me. Age 33 years, occupation, mariner. Enhs. at Portsmouth, N.H., May 4th, 1861, as Sea., U. S. N., for 1 yr. Served on Mississippi, West Gulf Sqdn. Disch. June 23d, 1862, as Sea., from recvg. ship North Carolina, at New York. Exp . term. MOREY, JOHN B. Born at Newburyport, Sept. 9th, 1844. Son of Christo- pher and Lucinda Morey. Enlis. at Boston, March 18th, 1863, as Ord. Sea., U. S. N., for 1 yr., cred. to Worcester, Mass. Served on Sun- fiower. East Gulf Sqdn. Disch. June 1st, 1864, as Ord. Sea., from recvg. ship North Carolina. Exp. term. Enlis. at Boston, Jvme 30th, 1864, as Ord. Sea., U. S. N., for 3 yrs., cred. to Newburjrport, substitute for Ed- ward Moulton of Newburyport. Served on Rhode Island, North Atlantic Sqdn. At the bombardment of Fort Fisher, one of the naval assaulting party, wounded in thigh. Sent to hospital at Brooklyn, N.Y. Disch . Nov. 3d, 1865, on account of wounds. MORRISON, JOHN. Bom in Scotland. Age 30 years, occupation, black- smith. Enlis. at Boston, Sept. 10th, 1862, as Sea., U. S. N., for 3 yrs. Served on .San Jacinto. East Gulf Sqdn. Deserted April 30th, 1863, from San Jacinto, at New York. MORSS, JOSEPH T. Bom at Newburyport, July 31st, 1837. Son of Joseph, Jr., and Rebecca (Tyler) Morss. Appointed Actg. Master's Mate, U. S. N., Nov. 30th, 1863. Served on Wateree. Disch. for disab. Feb. 11th, 1864, as Actg. Master's Mate. Died at Newburyport, Feb. 19th, 1869, bur. New HiU. MORTON, DANIEL. Bom at Baltimore, Md. Age 25 years, occupation, sea- man. EnUs. at Boston, Sept. 18th, 1862, as Sea., U. S. N., for 3 yrs. Served on Ohio and Sabine. Deserted from Sabine, Feb. 5th, 1863. Sentenced by Gen. Court Martial, for desertion, to Sing Sing for 18 months, and to be dishonorably disch. on Dec. 14th, 1863. Unexpired sentence remitted. Disch. from Sing Sing, Dec. 20th, 1863. 420 NEWBURYPOET IN THE CIVIL WAK. MUNROE, AGNUS. Bom in Scotland. Age 22 years. Enlis. at Boston, Sept. 20th, 1862, as Ord. Sea., U. S. N., for 3 yrs. Served on Ohio, Pilgrim, and Sabine. Disch. from Pilgrim, June 23d, 1865, end of war. MURRAY, JAMES. Born in Ireland. Age 27 years, occupation, seaman. Enlis. at Boston, Oct. 23d, 1862, as Sea., U. S. N., for 3 yrs. Served on Colorado and Lackawanna, West Gulf Sqdn. Disch. July 19th, 1864, as Sea., from recvg. ship North Carolina, at New York. MURRAY, JOHN. Born at Baltimore, Md. Age 28 years, occupation, black- smith. Enlis. at Boston, Oct. 6th, 1862, as Sea., U. S. N., for 3 yrs. Served on Gem of the Sea and Galena, East Gulf Sqdn. Disch. for disab. May 2d, 1865, as Sea., from hospital at Norfolk, Va. NELSON, JAMES. Bom at Bangor, Me. Age 24 years, occupation, seaman. Enlis. at Boston, Sept. 30th, 1862, as Sea., U. S. N., for 3 yrs. Served on Sabine, Niagara, Hartford, Horace Beals, and Rhode Island, West Gulf Sqdn. Disch. Aug. 9th, 1865, as Sea., from Rhode Island, near exp. term. NELSON, THOMAS. Bom at Providence, R.I. Age 18 years. Enlis. at New Bedford, Sept. 26th, 1862, as Lands., U. S. N., for 3 yrs. Served on Lancaster and Cyane, Pacific Sqdn. Disch. June 8th, 1864, as Lands., from recvg. ship Savannah. OBERG, FREDERICK. Bom in Sweden. Age 27 years, occupation, seaman. Enlis. at Boston, Oct. 24th, 1862, as Sea., U. S. N., for 3 yrs. Served on Colorado and Princess Royal. Disch. July 27th, 1865, as Capt. Fore- castle, from Princess Royal. O'CONNOR, DENNIS. Bom in Ireland. Age 28 years. Res. Newburyport. Enlis. at Boston, Oct. 9th, 1862, as Lands., U. S. N., for 3 yrs. Served on Colorado and Lackawanna, West Gulf Sqdn. Disch. July 19th, 1865, as 1st Class Fireman, from Lackawanna, end of war. OLSOM, AUGUST. Born in Norway. Age 24 years. Enlis. at Boston, Oct. 18th, 1862, as Ord. Sea., U. S. N., for 3 yrs. Served on Ohio, Sabine, Wabash, and National Guard, South Atlantic Sqdn. Disch. from Nat- ional Guard, June 6th, 1865, end of war. OSTRON, HENRY. Bom in Holland. Age 28 years. Enlis. at Boston, Sept. 22d, 1862, U. S. N., for 3 yrs. Served on Sabine, Santee, Florida, and Monticello, North Atlantic Sqdn. OSBORNE, JOHN A. Bom at Newburyport, Nov. 10th, 1845. Son of John and Mary Ann Osborne. Enlis. at Boston, July 15th, 1862, as Lands., U. S. N., for 3 yrs. Served on Brooklyn and Richmond, West Gulf Sqdn. INDIVIDUAL EECOEDS, NAVY. 421 At Vicksburg, Miss., May to July, 1863, also engagement Mobile Bay, Aug. 5th, 1864. Disch. July 15th, 1865, as Sea., from Richmond. Exp. term. PAGE, DAVID PERKINS. Born at Newburyport, Aug. 13th, 1836. Son of David P. and Susan M. (Lunt) Page. Appointed Actg. Ensign, U. S. N., Dec. 2d, 1863. Promoted Actg. Master, Nov. 22d, 1864. Served on Wateree, Pacific Sqdn. Disch. Oct. 28th, 1865, as Actg. Master, from Wateree, end of war. Died at Newburyport, June 23d, 1874, bur. Oak Hill. PAGE, HENRY TITCOMB. Res. Newburyport. Born at Albany, N.Y., Jan. 30th, 1846. Son of David P. and Susan M. (Lunt) Page. Ap- pointed Actg. Master's Mate, U. S. N., Nov. 23d, 1863. Promoted Actg. Ensign, Sept. 4th, 1864. Served on Florida, Peterhoff, Mohican, North Atlantic Sqdn. In engagements at Fort Fisher, N.C., in sloop- of-war Mohican, Dec. 25th, 1864, and Jan. 13th to 15th, 1865. Di>ch. Jime 3d, 1865, as Actg. Ensign, end of war. PAPANTI, LORENZO FRANK. Res. Newburyport. Bom at Boston, Jan. 28th, 1844. Son of Lorenzo and Sarah (Quinn) Papanti. Appointed Actg. Master's Mate, U. S. N., Oct. 19th, 1863. Served on Savannah, State of Georgia, Pawtuxet, and Chimo, North Atlantic Sqdn. Naval engage- ment at Fort Fisher, N.C., Dec. 25th, 1864. One of the officers detailed to command the detachment from ship for land assault at Fort Fislier, Jan. 13th to 15th, 1865. Disch. July 10th, 1865, as Actg. Master's Mate, end of war. PAUL, GEORGE. Bom at Newburyport, Sept. 23d, 1829. Son of George and Charlotte Paul. Enlis. at Boston, Sept. 22d, 1863, as Lands., U.S.N., for 1 yr. Served on Perry, South Atlantic Sqdn. Disch. as Lands., Oct. 30th, 1864, from recvg. ship Princeton, at Phila. Previously enlis. at Boston, Aug. 29th, 1861, as Lands., U. S. N., for 2 yrs., cred. to Bos- ton. Served on Cambridge, North Atlantic Sqdn. Disch. Aug. 28th, 1863, as Lands., from Cambridge. Exp. term. Died at Newburyport, June 21st, 1901, bur. New Hill. PEARSON, EBENEZER. Bom in England. Age 40 years, occupation, sea^ man. Enlis. at Boston, June 2d, 1863, as Ord. Sea., U. S. N., for 1 yr. Served on recvg. ship Ohio. Disch. June 1st, 1864, from recvg. ship Ohio. Exp. term. PENDER, THOMAS. Res. Newburyport. Bom at Canton, N.H., Dec. 20th, 1840. Son of Robert and Lydia (Lowell) Pender. Appointed Actg. Master's Mate, U. S. N., Feb. 26th, 1864. Served on Maria A. Wood and Potomac, West Gulf Sqdn. Disch. April 22d, 1867. Services no longer required. Died at Soldiers' Home, Hampton, Va., March 6th, 1896, bur. in Home Lot. (See Army Record.) 422 KEWBURYPORT IN THE CIYIL WAR. PERRY, JOSEPH. Born at New York City. Age 25 years, occupation, seaman. Enlis. at Boston, Oct. Ist, 1862, as Sea., U. S. N., for 3 yre. Served on Sabine, Niagara, Hartford, and Larkspur, South Atlantic Sqdn. Disch. July 14th, 1865, as Sea., from recvg. ship Princeton, at Phila., near exp. term. PHILLIPS, ALBERT. Bom at Providence, R.I. Age 42 years, occupation, seaman. Enlia. at Boston, Oct. 29th, 1862, as Sea., U. S. N., for 3 yrs. Served on Ohio, Colorado, and Oneida. Killed in action on the Oneida in MobUe Bay, Aug. 5th, 1864. POWSE, JOHN. Born in New York City. Age 23 years. Enlis. at Boston, Sept. 26th, 1862, U. S. N., for 3 yrs. Served on Ohio and Ossipee, West Gulf Sqdn. Died in hospital at Washington, D.C., July 16th, 1864. PRIOR, EDWARD S. Bom at Belfast, Me. Age 27 years. Enlis. at Boston, Oct. 2d, 1862, as Sea., U. S. N., for 3 yrs. Served on Colorado. De- serted Dec. 9th, 1862, from Colorado, at Portsmouth, N.H. PYNN, GEORGE A. Born at sea, from Labrador to Newfoundland, Oct. 16th, 1840. Son of Thomas and Mary P5mn. Appointed Actg. Mas- ter's Mate, April 2d, 1864. Served on supply steamer New Berne. Disch. Dec. 29th, 1865, end of war. Died at Lynn, Mass., Aug. 15th, 1897. (See Army Record.) READING, WILLIAM S. Bom at Portsmouth, N.H. Age 59 years, occupa- tion, seaman. Enlis. at Boston, Oct. 7th, 1862, as Sea., U. S. N., for 2 yrs. Served on Niagara, Wateree, and Potomac, West Gulf Sqdn. Disch. March 11th, 1864, as Sea., from Potomac Flotilla. Enlis. at Boston, May 20th, 1864, as Sea., U. S. N., for 2 yrs. Served on Ohio and Circassian. Disch. for disab. from hospital, Boston, Mass. REED, THOMAS L. Bom at New Haven, Conn. Age 31 years, occupation, seaman. Enlis. at Boston, Oct. 9th, 1862, as Sea., U. S. N., for 1 yr. Disch. May 10th, 1864, as Quartermaster, from Pensacola, West Gulf Sqdn. REED, ROBERT. Res. Newburyport. Bom at New Orleans, La., Oct. 3d, 1847. Son of James and Elizabeth Reed. Enlis. at Boston, March 19th, 1863, as Lands., U. S. N., for 1 yr. Served on Mercedita, North Atlantic Sqdn. Disch. March 30th, 1864, at Newport News, Va. Exp. term. Enlis. at Provost Marshal's Office, Dist. No. 5, Salem, Mass., July 15th, 1864, as Ord. Sea., U. S. N., for 3 yrs., as substitute for Edward F. Coffin, of Newburyport. Deserted from Mahaska, July 24th, 1865. REED, JAMES. Bom in Holland. Age 38 years, occupation, seaman. Enlis. at Boston, Sept. 10th, 1862, as Sea., U. S. N., for 3 yrs. Served on INDIVlDirAL RECORDS, NAVY. 423 Sabine, Niagara, and Hartford, North Atlantic Sqdn. Disch. Aug. 4th, 1865, as Sea., from Hartford. Exp. term. ROBINSON, WILLIAM. Res, Newburyport. Bom in Scotland, May 22d, 1822. Son of John and Elisabeth Robinson, occupation, seaman. Enlis. at Boston, June 17th, 1861, as Sea., U. S. N., for 1 yr. Served on Marion. Disch. June 27th, 1862, as Sea., from recvg. ship Ohio, at Boston. (See Army Record.) Died at Soldiers' Home, Togus, Me., bur. Home Cemetery, Grave No. 800. SHARPLESS, GEORGE. Bom at Eastport, Me. Age 45 years, occupation, cooper. Enlis. at New Bedford, Sept. 10th, 1862, U. S. N., for 3 yrs. Served on San Jacinto, East Gulf Sqdn. Deserted from North Carolina, Oct. 30th, 1863. SHORT, HIRAM M. Res. Newburyport. Bom at Newbury, Mass., May 13th, 1844. Son of Henry, Jr., and Susan M. Short. Enlis. at Boston, July 9th, 1862, as Lands., U. S. N., for 3 yrs. Served on Canandaigva, block- ade off Fort Sumter, S.C, South Atlantic Sqdn. Disch. May 15th, 1865, as Lands., from recvg. ship Ohio, end of war. SHORT, SAMUEL S, Res. Newburyport. Bom at Newbury, Mass., Jan. 1st, 1842. Son of Samuel Sewell and Mary Harris Short. Enlis. at Boston, Oct. 30th, 1863, as Ord. Sea., U. S. N., for 1 yr. Served on ts. Capt. 40th Reg. N. Y. Inft., 3 yrs. Capt. 48th Reg. Inft., M. V. M., 9 mo. 438 NEWBURYPORT IN THE CIVIL WAR. BuRNHAM, Frederick D. Creasey, William J. CusHMAN, Isaac. Cutter, Thomas E. Eldridge, Elisha, Jr. Foster, Thomas W. Haynes, Samuel W. Hodges, Gamaliel. Johnson, Joseph L. Lawry, Ira F. Martin, Henry. Mason, Philip C. Moody, Joseph E. Purley, John L. Ricker, John W. Spalding, Samuel J. Stover, Edwin A. Talbot, Tristram. Welch, Benjamin C. FIRST LIEUTENANTS, Lieut. 3d Reg. U. S. Eng., 3 yrs. Lieut. 23d Reg. Mass. Inft., 3 yrs. Lieut. Chap. 33d Reg. Mass. Inft., Asst. Surg, 5th Mass. Cav. Lieut. R. Q.-M. 35th Reg. Mass. Inft., 3 yrs. Lieut. 25th Unat. Co. Inft., M. V. M. Lieut. 17th Reg. Mass. Inft., 3 yrs. Lieut. R. Q.-M. 35th Reg. Mass. Inft., 3 yrs. Lieut. 35th Reg. Mass. Inft., 3 yrs. Lieut. 8th Reg. Inft., M. V. M., and 60th Reg. M. V. M. Lieut. 48th Reg. Inft., M. V. M., 9 mo. Lieut. 1st Co. Mass. Sharpshooters, 3 yrs. Lieut. 17th Reg. Mass. Inft., 3 yrs. Lieut. 59th Reg. Mass. Inft., 3 yrs. Lieut. 4th Reg. Mass. Cav., 3 yrs. Lieut. 48th Reg. Inft., M. V. M., 9 mo. Lieut. Chap. 48th Reg. Inft., M. V. M. Lieut. 40th Reg. N. Y. Inft., 3 yrs. Lieut. 3d Unat. Co. Inft., M. V. M. Lieut. 40th Reg. N. Y. Inft., 3 yrs. Ayers, Charles L. Barlow, Joseph. Bartlett, Moses. Baxter, Samuel. Brown, John T. Collins, Nathan W. Cutter, Eben P. Dunn, John. Goodwin, Thomas W. Harding, William B. Martin, Brotherton. Morrison, Charles P. Plummer, William H. Van Moll, George E. SECOND LIEUTENANTS. 3d Unat. Co., M. V. M., and 4th Reg, Mass. H A. 23d Reg. Mass. Inft., 3 yrs. 1st Bat'ln Mass. H. A. 19th Reg. Mass. Inft., 3 yrs. 40th Reg. N. Y. Inft., 3 yrs. 35th Reg. Mass. Inft., 3 yrs. 8th Reg. M. V. M., 9 mo., and 60th Reg. M. V. M., 100 days. 17th Reg. Mass. Inft., 3 yrs. 17th Reg. Mass. Inft., 3 yrs. 48th Reg. Inft., M. V. M., 9 mo. 17th Reg. Mass. Inft., 3 yrs. 48th Reg. Inft., M. V. M., 9 mo. 35th Reg. Mass. Inft., 3 yrs. 1st Bat'ln Front'r Cav., Mass. Vols. Chase, William F. Knapp, William. Page, David P. Spavin, Robert. NAVY. Actg. Master North Atlantic Sqdn. Actg. Master South Atlantic Sqdn. Actg. Master Pacific Sqdn. Actg. Master North Atlantic Sqdn. LNDIVIDUAL EECOKDS. 439 Taylor, Edwaed E. Cole, John P. Fleming, Chaeles R. Actg. Master North Atlantic Sqdn. Actg. Ensign West Gulf Sqdn. Actg. Ensign East Gulf Sqdn. Batchelder, Joseph C. Battelle, Everett. Curran, James. Actg. 3d Asst. Engr. South Atlantic Sqdn. Actg. 3d Asst. Engr. South Atlantic Sqdn. Actg. 3d Asst. Engr. North Atlantic Sqdn. Bartlet, Henry. Actg. Master's Mate Currier, William A. Actg. Master's Mate Deveraux, John. Actg. Master's Mate DiRHAM, Edward W. Actg. Master's Mate Dow, John. Actg. Master's Mate Geary, Amos H. Actg. Master's Mate KiTCHiNG, William H. Actg. Master's Mate MoRSS, Joseph T. Actg. Master's Mate. Papanti, Lorenzo Frank. Actg. Master's Mate Pender, Thomas. Actg. Master's Mate Pynn, George A. Actg. Master's Mate. Gulf Sqdn. West India; Pacific Sqdn. West Gulf Sqdn. South Atlantic Sqdn. North Atlantic Sqdn. East Gulf Sqdn. South Atlantic Sqdn. North Atlantic Sqdn. West Gulf Sqdn. Individual Records OF NATIVES AND RESIDENTS OF NEWBURYPORT WHO SERVED TO THE CREDIT OF OTHER PLACES, IN THE ARMY AND NAVY. 442 NEWBURYPORT IN THE CIVIL WAR. INDIVIDUAL RECORDS OF NATIVES AND RESIDENTS OF NEWBURYPORT WHO SERVED TO THE CREDIT OF OTHER PLACES. ARMY. ADAMS, JOHN QUINCY, Jr. Bom at Newburyport, May 5th, 1848. Son of John Q. and EUza Ann (Hayer) Adams. Enlis. and mus. March 25th, 1864, Priv. 28th Reg. Mass. Inft., for 3 yrs. Unassigned recruit, cred. to Orange, Mass. Disch. June 29th, 1864. AKERMAN, WILLIAM F. Bom at Newburyport, March 3d, 1833. Son of William and Jane Akerman. Res. Chicago, 111. Enlis. Aug. 6th, mus. Aug. 29th, 1862, Priv. Chicago Mercantile Battery, for 3 yrs. Disch. Jan. 13th, 1864, for promotion. Commis. 1st Lieut, and R. Q.-M. 10th Reg. U. S. C, H. A., Jan., 1864. Engagements, Champion HiUs, Miss., May 16th, Black River Bridge, Miss., May 18th, siege of Vicksburg, Miss., May 19th to July 4th, Jackson, Miss., July 9th, 1863. In charge of transportation on Lake Pontchartrain and R.R. to New Orleans. Actg. Asst. Q.-^M. at Lockport, La. Mus. out of service, Feb. 22d, 1867. Services no longer required. AKERMAN, JOSEPH. Born at Newburyport, Dec. 13th, 1835. Son of Oliver M. and Elizabeth S. Akerman. Res. Nashua, N.H. Enlis. July 29th, mus. Aug. 23d, 1861, Corporal Co. F, 3d Reg. N. H. Inft., for 3 yrs. Pro- moted Sergt. Oct. 17th, 1862, 2d Lieut. May 24th, 1864, 1st Lieut. Oct. 28th, 1864, Capt. Jan. 21st, 1865. Received medal from Genl. Gilmore for bravery at Fort Wagner. In battles of James Island, Secessionville, S.C., 1862 ; Fort Wagner, 1863 ; Drury's Bluff, Petersburg, Laurel Hill, Charles City Cross Roads, Va., 1864 ; Fort Fisher and Wilmington, N.C., 1865. Disch. with regiment, July 20th, 1865, end of war. ALLEN, IRA H. Res. Newburyport. Born at Coventry, Vt., Nov. 23d, 1829. Son of John B. and Lydia (Thompson) Allen. Mus. Aug. 9th, 1862, Priv. Co. A, 35th Reg. Mass. Inft., for 3 yrs., cred. to Newbury, Mass. In 9th Army Corps, Army of the Potomac. Battle of South Moimtain, Sept. 14th, Antietam, Md., Sept. 17th, 1862. Sent to hospital INDIVIDUAL RECOKDS, ARMY. 443 at Frederick City, Md., Sept. 22d, 1862. Disch. for disab. March 10th, 1863 Died at Newburyport, March 16th, 1873, bur. Oak Hill. ALLEY, GEORGE. Bom at Newburyport, Dec. 3d, 1833. Son of Joseph and Lucy B. Alley. Cred. to Wenham, Mass. Mus. Oct. 1st, 1862, Priv. Co. B, 8th Reg. Mass. Inft., M. V. M., for 9 mo. With regiment at New Berne, N.C. Disch. Aug. 7th, 1863. Exp. term. Died at Wenham, Mass., Dec, 1897. BADGER, CHARLES F. Born at Gilnianton, N.H., May 22d, 1823. Son of William and Sally Badger. Mus. Aug. 31st, 1862, Priv. Co. D, 6th Reg. Mass. Inft., M. V. M., for 9 mo., cred. to Lowell, Mass. With regiment at Suffolk, Va. Disch. June 3d, 1863. Exp. term. Died at Newburyport, May 4th, 1903. BALCH, ISAAC DENNY. Born at Newburyport, April 18th, 1835. Son of John and Laura A. (Denny) Balch. Res. Cinciimati, O. Enlis. at Washington, D.C., mus. Priv. Co. A, 3d Bat'ln District Columbia Inft. (National Rifles), April 21st, 1861, for 3 mo., for the defence of Wash- ington. Disch. with company, July 15th, 1861. Exp. term. Died at East Orange, N.Y., Feb. 16th, 1889. BARTLETT, WILLIAM H. Born at Newburyport, March 5th, 1824. Son of Moses and Judith (Dole) Bartlett. Mus. Capt. Sept. 23d, 1862, Co. K, 4th Reg. Inft., M. V. M., for 9 mo., cred. to Taunton, Mass. In Dept. of Gulf. Commanded the advance line to carry hand grenades in the assault on Port Hudson, La., June 14th, 1863, and killed near the breastworks of the enemy. BEAN, JOHN A. Born at Newbury, Dec. 27th, 1835. Son of Elijah and Margaret Bean. Mus. July 23d, 1864, Priv. Co. H, 60th Reg. Mass. Inft., M. V. M., for 100 days. With regiment at Indianapolis, Ind., guarding camp of rebel prisoners. Disch. Nov. 30th, 1864. Exp. term. BELL, JOHN. Born at Newburyport. Age 29 years. Enlis. Sept. 16th, mus. Nov. 13th, 1862, Priv. Co. B, 17th Reg. N. H. Inft., for 9 mo., cred. to Greenfield, N.H. Present April 10th, 1863. No further record. BELLOWS, JOHN B. Born at Newburyport. Age 20 years. Mus. July 5th, 1861, Priv. Co. E, 1st Reg. Mass. H. A., for 3 yrs., cred. to Amesbury, Mass. Re-enlis. as a Veteran, Nov. 6th, 1863, for 3 yrs. Tranfef. to Co. A, July 31st, 1865. Disch. July 31st, 1865, end of war. BERDGE, EDWARD ADAMS. Res. Lynn, Mass. Born at Newburyport, Nov. 20th, 1830. Son of Samuel S. and Rhoda (Boynton) Berdge. Mus. July 5th, 1861, Sergt. Co. C, 1st Reg. Mass. H. A. Promoted 1st Sergt. 444 NEWBURYPORT EN THE CIVIL WAR. With regiment in defences of Washington, D.C. Disch, July 8th, 1864- Exp. term. Died at Lynn, Mass., Aug. 12th, 1887, bur. at Lynn. BISHOP, JOSEPH W. Bom at Newburyport. Age 38 years. Enlis. Sept. 8th, mus. Sept. 14th, 1864, Priv. Co. B, 18th Reg. N. H. Inft., for 1 yr., cred. to Fremont, N.H. In 9th Army Corps, Army of the Potomac. Disch. June 10th, 1865. Exp. term. BOWLEN, WILLIAM. Res. Newburyport. Born at Truro, N.S., 1840. Son of William and Ann Bowlen. Enlis. Aug. 30th, mus. Sept. 3d, 1862, Priv. Co. G, 6th Reg. N. H. Inft., for 3 yrs., cred to Newington, N.H. Promoted Corporal 9th Army Corps, Army of the Potomac. KiUed in front of Petersburg, Va., July 28th, 1864, bur. Belleville Cemetery. BRICKETT, JOSEPH W. Born at Newburyport, Feb., 1833. Son of Joseph and Mary (Bartlett) Brickett. Enlis. Oct. 14th, mus. Nov. 13th, 1862, Priv. Co. B, 17th Reg. N. H. Inft., for 9 mo., cred. to Rye, N.H. Pro- moted Corporal April 2d, 1863. Disch. April 16th, 1864. Died at Newburyport, Sept. 3d, 1866, bur. BelleviUe Cemetery. BROCKWAY, CHARLES G. Born at Newburyport. EnUs. July 5th, mus. July 25th, 1861, Priv. Co. H, 29th Reg. Penn. Inft., for 3 yrs. Disch. for disab. July 16th, 1862. BROWN, JAMES P. Res. Newburyport. Bom at New Market, N.H., June 27th, 1844. Son of James and Mary Brown. Mus. Priv. Sept. 30th, 1862, Co. H, 4th Reg. Inft., M. V. M., for 9 mo., cred. to Lawrence. In Dept. of Gulf. Disch. Aug. 28th, 1863. Exp. term. Mus. April 16th, 1864, Priv. Co. B, 19th Reg. Mass. Inft., for 3 yrs., cred. to Somerset, Mass. Taken prisoner at Stony Brook, Va., Oct. 27th, 1864. Confined at Libby Prison, Richmond, Va. Released Feb. 16th, 1865. Disch. Jime 30th, 1865, end of war. BROWN, WILLIAM H. Born at Newburyport, Oct. 17th, 1842. Son of Thomas and Lucretia H. (Milton) Brown. Enlis. and mus. Aug. 10th, 1861, Corporal Co. I, 72d Reg. Penn. Inft., for 3 yrs.. Army of the Po- tomac. Wounded at Fredericksburg, Va., Dec. 13th, 1862. Died of woimds in hospital at Washington, D.C, Dec. 26th, 1862. Body sent to Newburyport, bur. New Hill. BROWN, GEORGE HANDEL. Res. Newburyport. Bom at West Newbury, Aug. 15th, 1838. Son of George F. Handel and Aseneth L. (Page) Brown. Enlis. Aug. 23d, mus. Sept. 24th, 1861, Musician in band of 7th Reg. Me. Inft., for 3 yrs. Disch. Feb. 26th, 1862, by order of War Dept. discharging regimental bands. Died at Leominster, Mass. INDIVIDUAL RECORDS, ARMY. 445 BROWN, CHARLES G. Bora at Newburyport, Jxily 15th, 1829. Son of Nathaniel P. and Mary E. (Cross) Brown. Res. Ahnapee, Wis. Enlis. Nov. 9th, 1862, mus. Corporal Co. E, 14th Reg. Wis. Inft., for 3 yrs.. Army of the Cumberland. Promoted Sergt. April 30th, 1861. In battle of Shiloh. Sent to hospital at Jefferson Barracks and Milwaukee. Disch. for disab. Sept. 5th, 1863. BURBANK, CHARLES G. Born at Newburyport, 1844. Son of Gardiner A. and Eliza J. (Laraby) Burbank. Res. Boston. Mus. June 13th, 1861, Corporal Co. G, 11th Reg. Mass. Inft., for 3 yrs., Army of the Potomac. In 1st battle of Bull Run, July 21st, 1861. Died at Bladens- burg, Md., Sept. 30th, 1861. Body sent to Newburyport, bur. Oak Hill. BURBANK, NATHAN, Jr. Born at Newburyport, May 12th, 1823. Son of Nathan and Nancy (Herrick) Burbank. Mus. Aug. 2d, 1862, Sergt. Co. H, 33d Reg. Mass. Inft., for 3 yrs., cred. to Boston. In 11th Army Corps, Army of the Potomac. Transf. to Vet. Res. Corps, May 1st, 1864, and cred. to Lawrence. Died in Greenland, N.H., June 10th, 1868, bur. Oak Hill, Newburyport. BURBANK, DAVID. Born at Newburyport, 1829. Son of Nathan and Nancy (Herrick) Burbank. Mus. Aug. 23d, 1862, Priv. Co. A, 40th Reg. Mass. Inft., for 3 yrs., cred. to Haverhill, Mass. Disch. for disab. Jan. 20th, 1864. Died at Boston, Sept. 18th, 1875, bur. Oak Hill, New- buryport. BURNHAM, FREDERICK D. Res. Newburyport. Bom at Exeter, N.H., Aug. 11th, 1846. Son of Rev. Edwin and Alice Burnham. Commis. 1st Lieut. 3d Reg. U. S. Eng., April 12th, 1864. Wounded in left leg at Seambia River, Fla., Dec. 16th, 1864. Disch. April 21st, 1865, for wounds. Died at Newburyport, April 16th, 1874, b\ir. Oak Hill. CALDWELL, RICHARD SUTTON. Bom at Newburyport, Dec. 14th, 1828. Son of Stephen and Mary (Lunt) Caldwell. Commis. 1st Lieut, and Adjt. 1st Reg. Oregon Cav., for 3 yrs., Nov. 15th, 1861. Capt. April 4th, 1863. In Dept. of Oregon. Campaign in Washington Territory, against the Indians. In command of forces to protect Canyon City road against the Smoke Indians in June, 1864. Disch. March 31st, 1865. CANNEY, JOHN C. Bom at Newburyport, March 3d, 1827. Son of Oliver and Catharine Canney. Res. Portsmouth, N.H. Enlis. Sept. 25th, mus. Nov. 13th, 1862, Priv. Co. B, 17th Reg. N. H. Inft., for 9 mo. Transf. to Co. A, 2d Reg. N. H. Inft. Disch. Oct. 9th, 1863. Exp. term. CHAPMAN, THOMAS J. Bom at Newburyport. Age 44 years. Res. Green- land, N.H. Enlis. Sept. 13th, mus. Nov. 13th, 1862, Priv. Co. B. 17th 446 NEWBURYPORT IN THE CIVIL WAR. Reg. N. H. Inft., for 9 mo. Transf. to Co. I, 2d Reg. N. H. Inft., April 16th, 1863. Disch. for disab. May 29th, 1863. CHASE, JOSEPH T. Born at Newburyport, March 8th, 1826. Son of Joseph T. and Rebecca M. Chase. EnUs. Sept. 10th, mus. Sept. 30th, 1862, Sergt. Co. B, 27th Reg. Me. Inft., for 9 mo., cred. to South Berwick, Me. Commis. 2d Lieut. March 1st, 1863. Disch. July 17th, 1863. Exp. term. CHOATE, EZEKIEL W. Born at Newburyport, July 22d, 1838. Son of Thomas and Martha L. (Whittier) Choate. Mus. July 16th, 1861, Priv. Co. F, 13th Reg. Mass. Inft., for 3 yrs., cred. to Boston. Disch. for disab. Oct. 7th, 1862. COLBY, HEZEKIAH. Bom at Newburyport, June 6th, 1843. Son of Heze- kiah and Sarah Jane (Wentworth) Colby. Mus. June 26th, 1861, Sergt. Co. K, 12th Reg. Mass. Inft., for 3 yrs., 1st Army Corps, Army of the Potomac. Promoted Color-Sergt. Battles: Cedar Mt., Va., Aug. 9th ; Rappahanock Station, Va., Aug. 20th; Thoroughfare Gap, Va., Aug. 28th. Killed at 2d Bull Run, Va., Aug. 30th, 1862. COLE, CHARLES LYMAN. Res. Newburyport. Born at Chicopee, Mass., Aug. 15th, 1842. Son of Alonzo and Louisa Cole. Mus. Sept. 3d, 1862, Priv. Co. F, 40th Reg. Mass. Inft., for 3 yrs., cred. to Newbury, Mass. With regiment in defences of Washington, D.C. Died at David's Island, N.Y., March 7th, 1864, bur. New Hill, Newburyport. COLEMAN, MOSES J. Born at Newburyport, Oct. 20th, 1842. Son of Moses and Elizabeth (Coffin) Coleman. Mus. Sept. 26th, 1862, Priv. Co. A, 45th Reg. Inft., M. V. M., for 9 mo., cred. to Roxbury, Mass, In Dept. of North Carolina. Disch. July 7th, 1863. Exp. term. COLEMAN, EDMUND C. Born at Newburyport, April 12th, 1841. Son of Moses and Elizabeth (Coffin) Coleman. Commis. 1st Lieut. Mus. July 16th, 1864, Co. F, 6th Reg. Inft., M. V. M., for 100 days. Adjt. of regiment, Aug. 1st, 1864. With regiment at Fort Delaware, Del. Disch. Oct. 27th, 1864. Exp. term. COLLINS, GEORGE. Bom at Newbury, now Newburyport, Sept. 14th, 1822. Son of WiUiam and Sarah C. (Goodwin) Collins. Mus. Aug. 22d, 1861, Musician, band 7th Reg. Me. Inft. Disch. Feb. 26th, 1862, by order War Dept. mustering out regimental bands. Died at New- buryport, Oct. 12th, 1898, bur. New Hill. COLLINS, WARREN P. Bom at Newburyport, July 7th, 1845. Son of Amos S. and Ruth A. Collins. Enlis. Sept. 8th, mus. Sept. 23d, 1862, INDIVIDUAL EECORDS, AEMY. 447 Priv. Co. C, 48th Reg. Inft., M. V. M., for 9 mo., cred. to Salisbury, Mass. Died on ship Constellation, of fever, Jan. 28th, 1863. COOK, HENRY P. Res. Nantucket, Mass. Born at Newburyport, June 19th, 1825. Son of Charles and Clarasa (Gould) Cook. Mus. July. 1861, Priv. Co. I, 20th Reg. Mass. Inft., for 3 yrs. Disch. for disab. Dec. 31st, 1862. COOK, JEREMIAH. Res. Danvers, Mass. Bom at Newburyport, Dec. 20th, 1830. Son of Zebedee and Mary Cook. Mus. Oct. 8th, 1861, Priv. Co. F, 23d Reg. Mass. Inft., for 3 yrs. Disch. for disab. at New Berne, N.C., Sept. 22d, 1862. Re-enlis. and mus. Sept. 12th, 1864, Priv. Co. I, 13th Reg. Vet. Res. Corps, for 3 yrs., cred. to Salem. Disch. Sept. 17th, 1865, end of war. COOMBS, PHILIP. Bom at Newburyport, Sept. 20th, 1839. Son of John and Abby Coombs. Enlis. April 26th, 1861, Priv. Co. I, 7th Reg. N. Y. Inft. (State Militia), for 30 days. With regiment at Washington, D.C. Disch. with company, June 3d, 1861. Exp. term. Died at Newbury- port, March 21st, 1863, bur. Oak Hill. CREASEY, PHILIP HENRY. Bom at Newburyport, April 29th, 1847. Son of George and Harriet (Lewis) Creasey. Enlis. Jan. 17th, 1863, Priv. Co. H, 6th Reg. U. S. Inft., for 3 yrs., Army of the Potomac. Battle of Chancellorsville, Va., May 3d, 1863, and taken prisoner. Confined at Libby Prison, Richmond, Va. Exchanged Oct. 16th, 1863. Garrison duty at Fort Hamilton, New York Harbor. Disch. Jan. 17th, 1866. Also Sergt. and Hospital Steward, 5th Reg. U. S. Cav., in Indian cam- paign under Gen. Sheridan. CURRIER, AMOS STICKNEY. Res. New York. Bom at Newbury, now Newburyport, Jan. 8th, 1821. Son of WUliam and Mary (Gerrish) Currier. Commis. Quartermaster 78th Reg. N. Y. Inft., mus. April 28th, 1862. Resigned April 4th, 1863. Died at Newburyport, Feb. 28th, 1891, bur. Oak Hill. CURRIER, BENJAMIN F. Born at Newburyport, Nov. 2d, 1823. Son of William and Mary (Gerrish) Currier. Mus. 1st Lieut. Co. C, 78th Reg. N. Y. Inft., for 3 yrs.. Army of the Potomac. Battle of Cedar Moun- tain, Va., Aug. 9th, 1862, Antietam, Sept. 17th, 1862. Disch. for disab. Oct. 24th, 1862, at Harper's Ferry, Va. CUSHMAN, ISAAC S. Res. Newburyport. Bom at New Gloucester, Me., Feb. 12th, 1824. Son of Samuel and Betsy Cushman. Commis. Chap- lain 33d Reg. Mass. Inft., July 12th, 1864. Sent to hospital at Lookout Mountain, Ga. Furloughed. Commis. Asst. Surg. 5th Reg. Mass. Cav., Sept. 6th, 1864. Resigned May 31st, 1865. 448 NEWBUUYPORT IN THE CIVIL WAR. DASHA, JOHN. Bom at Newburyport. Age 22 years. Enlis. June 18th, mus. July 17th, 1862, Priv. Co. C, 9th Reg. N. H. Inft., for 3 yrs., cred. to Somersworth, N.H. In 9th Army C!orps, Army of the Potomac. KiUed in assault on Petersburg, Va., June 17th, 1864. DAVIS, EDWARD EVERETT. Res. Davenport, la. Bom at Newburyport, Dec. 25th, 1821. Son of Thomas and Prudence Davis. Mus. Aug. 25th, 1862, 2d Lieut. Co. E, 20th Reg. Iowa Inft., for 3 yrs. Promoted 1st Lieut. Dec. 9th, 1863, Capt. Nov. 26th, 1864. In 16th Army Corps, Army of the Tennessee. Engagements: Newtonia, Mo., Prairie Grove, 1862; siege of Vicksburg, Miss., and surrender, July 4th, 1863; Fort Morgan, Ala., Mobile Point and Mobile City, Ala., 1864; Fort Blakely, Ala., March 31st to April 9th, 1865. Disch. at Mobile, Ala., with com- pany, July 8th, 1865, end of war, DAY, CHARLES O. Res. Newburyport. Bom at Detroit, Me., Sept. 1st, 1838. Son of John, Jr., and Mary A. Day. Enlis. Aug. 3d, mus. Aug. 6th, 1862, Priv. Co. G, 35th Reg. Mass. Inft., for 3 yrs., cred. to New- bury, Mass. In 9th Army Corps, Army of the Potomac. Battle of South Mountain, Md., Sept. 14th, Antietam, Md., Sept. 17th, and wounded. Sent to U. S. Gen. Hospital, Washington, D.C., Sept. 20th, 1862. DEARBORN, GEORGE ALLEN. Bom at Newburyport, Feb. 20th, 1834. Son of Edward and Susan D. Dearbom. Mus. Aug. 19th, 1862, Priv. Co. C, 35th Reg. Mass. Inft., for 3 yrs., cred to Chelsea, Mass. In 9th Army Corps, Army of the Potomac. Battles of South Mountain, Sept. 14th, Antietam, Md., Sept. 17th, Sulphur Springs, Va., Nov. 15th, 1862; Jackson, Miss., July, 1863; siege of Knoxville, Tenn., Nov. 17th to Dec. 5th, 1863; Poplar Grove Church, Va., Sept. 30th, 1864. In front of Petersburg, Va., 1864. Disch. June 9th, 1865. Exp. term. Died at Georgetown, Mass., July 21st, 1865. DEARBORN, CHARLES H. Bom at Newburyport, Nov., 1842. Son of Edward and Susan D. Dearbom. Enlis. Aug. 11th, mus. Sept. 5th, 1862, Priv. Co. G, 40th Reg. Mass. Inft., for 3 yrs., cred. to Chelsea, Mass. Disch. for disab. April 2d, 1863. DIXON, JOHN A. Res. Pittsfield, Me. Bom at Newburyport, Sept. 8th, 1844. Son of David and Sarah A. Dixon. Mus. Sept. 10th, 1862, Priv. Co. C, 24th Reg. Me. Inft., for 9 mo. Disch. Aug. 25th, 1863. Exp. term. Re-enlis. and mus. July 20th, 1865, Priv. Co. B, 2d Reg. Mass. Cav., cred. to Lynn, Mass. Disch. at Fairfax Court House, Va., July 20th, 1865, end of war. Died June 23d, 1862, bur. New Hill, Newbury- port. DODGE, HORACE W. Res. Detroit, Mich. Bom at Newburyport, Feb. 18th, 1836. Son of William L. and Mary A. (Coffin) Dodge. Commis. 1st INDIVIDUAIi KECOKDS, ARMY. 449 Lieut. Co. C, 5th Reg. Mich. Cav., for 3 yrs. Promoted Capt. April 1st, 1863. Disch. Oct. 21st, 1864, for wounds received in action. Brev- etted Maj. U. S. Vols., March 13th, 1865, for gallant and meritorious services. Died at Cheyenne City, Nov. 22d, 1868, bur. Oak Hill, New- buryport. DODGE, AMOS. Res. Northwood, N.H. Bom at Newburyport. Age 20 years. Enlis. April 30th, mus. May 2d, 1861, Priv. Co. B, 1st Reg. N. H. Inft., for 3 mo. With regiment at Washington, D.C. Disch. Aug. 9th, 1861. Exp. term. Re-enlis. Sept. 30th, mus. Nov. 23d, 1861. Priv. Co. C, 7th Reg. N. H. Inft., for 3 yrs. Died of disease, Feb. 11th, 1864, at Morris Island, S.C. DONNELL, DANIEL P. Res. Pierceville, Iowa. Bom at Newburyport, Nov. 15th, 1829. Son of Frederick W. and Sarah (Hickey) Donnell. Enlis. May 1st, 1861, Priv. Co. F, 2d Reg. Iowa Inft., for 3 yrs., 16th Army Corps, Army of Tennessee. Guard duty Hannibal & St. Jo. R.R., and under Gen. Lyons at St. Louis, 1861. At Fort Donelson, Tenn., Feb. 14th to 16th. Shiloh, Tenn., April 6th and 7th. Siege of Corinth, Miss., May 1st to 30th. Battle of Corinth, Miss., Oct. 3d to 5th, 1862. With regiment in Northern Ala., 1864. Disch. May 27th, 1864. Exp. term. EMERY, CHARLES T. Bom Newburyport, March 4th, 1833. Son of Charles and Mary E. Emery. Mus. Priv. Co. G, 48th Reg. N. Y. Inft., for 3 yrs. Promoted Corporal. With regiment at Fort Pulaski, Ga., April 10th, 1862. Re-enlis. as a Veteran. In battles of Wilderness, Va., May 6th, Spottsylvania, Va., May 18th, 1864. Taken prisoner at Cold Harbor, Va., May 31st, 1864. Sent to Libby Prison, Richmond, Va. Transf. to Anderson ville, Ga. Died Andersonville, Sept. 8th, 1864, bur. in Na- tional Cemetery at AndersonviUe, Grave No. 8,152. FANNING, JOHN. Res. St. Louis, Mo. Bom at Newburyport. Mus. Jime 10th, 1861, Priv. Co. E, 1st Reg. Mo. L. A., for 3 yrs. Promoted Corporal. Engagements, at BooneviUe, Mo., June 17th, Dug Springs, Mo., July 26th, Wilson's Creek, Mo., Aug. 10th, 1861; Prairie Grove, Mo., Dec. 7th, 1862 ; siege of Vicksburg, Miss., from Jime 16th to July 4th, 1863. Captured by the enemy at Sterling's Plantation, Sept. 29th, 1863. Disch. June 9th or Aug. 30th, 1864. FELCH, DANIEL M. Res. Haverhill, Mass. Bom at Newburyport, Feb 28th, 1825. Son of Daniel and Olive (Maxwell) Felch. Mus. 2d Lieut. 1st Reg. Mass. H. A., March 19th, 1862, for 3 yrs. Promoted 1st Lieut. Dec. 11th, 1862. At Forts Albany and Cochrane, defences of Washing- ton, 1862. Resigned Jan. 27th, 1863. Commis. Capt. 1st N. C. Inft., C. T. Never joined regiment. Participated in Mexican War as 1st 450 NEWBUKYPORT IN THE CIVIL WAR. Sergt. Co. D, 4th Reg. U. S. Inft. With regiment during term of ser- vice. Disch. Sept., 1848. Died at Newburyport, Feb. 10th, 1898, bur. New HiU. FOOT, JOHN H. Res. Boston. Bom at Newburyport, Aug. 2d, 1832. Son of James L. and Susan (Woodman) Foot. Mus. April 30th, 1861, Priv. Co. A. (Gushing Guards), 8th Reg. Inft., M. V. M., for 3 mo. With regi- ment from Annapohs to Washington. Guard duty at Relay House, Baltimore & Ohio R.R. Disch. Aug. 1st, 1861. Exp. term. Died at Boston, June 6th, 1885, bur. New Hill, Newburyport. FORD, STEPHEN H. Bom at Newburyport, Nov. 29th, 1845. Son of Daniel and Ann (Greene) Ford. Mus. March 16th, 1865, Corporal Co. D, 62d Reg. Mass. Inft., for 1 yr., cred. to Salem, Mass. Disch. May 5th, 1865. Regiment not needed, war ended. Died March 16th, 1881, bur. Oak Hill. FORD, DANIEL, Jr. Bom at Newbiuyport, Sept. 30th, 1836. Son of Daniel and Arm (Greene) Ford. Enlis. May 5th, mus. May 31st, 1861, Priv. Co. K, 26th Reg. Penn. Inft., for 3 yrs. Disch. for disab. at Washington, D.C., May 2d, 1863, bur. Oak Hill. FOX, CHARLES BARNARD. Res. Dorchester, Mass. Bom at Newbury- port, Jan. 17th, 1833. Son of Rev. Thomas B. and Feroline W. (Pierce) Fox. Mus. July 16th, 1861, 2d Lieut. Co. K, 13th Reg. Mass. Inft., for 3 yrs. Promoted 1st Lieut. Aug. 16th, 1862. Commis. 1st Lieut. 2d Reg. Mass. Cav., Dec. 1st, 1862; Major 55th Reg. Mass. Inft., June 1st, 1863; Lieut.-Col. Dec. 1st, 1863; Brevet Col. U. S. Vols., March 13th, 1865. Army of the Potomac. Engagements, at Bohvar Heights, Oct. 16th, 1861, Thoroughfare Gap, Va., April 2d, Rappahannock Station, Va., Aug., 2d Bull Run, Aug. 30th, 1862, South Moimtain, Md., Sept. 14th, Antietam, Md., Sept. 17th, 1862, and slightly wounded. Freder- icksburg, Va., Dec. 13th, 1862, siege of Charleston, S.C, James Island and Honey HiU. Resigned June 25th, 1865, end of war. Served as Non-Com. officer, 4th Bat'ln Rifles, M. V. M., at Fort Independence, Boston Harbor, 1861. Deceased. FOX, JOHN ANDREW. Res. Dorchester. Bom at Newburyport, Dec. 23d, 1835. Son of Rev. Thomas B. and Feroline W. (Pierce) Fox. Mus. 2d Lieut. Jan. 6th, 1862, 2d Reg. Mass. Inft., for 3 yrs. Promoted 1st Lieut. Aug. 10th, 1862. Adjt. of regiment, Jan. 1st, 1863. Brevet Capt. and Maj. U. S. Vols., March 13th, 1865. Engagements, at Win- chester, Va., Cedar Mountain, Va., Aug. 9th, Antietam, Md., Sept. 17th, 1862, Beveriy Ford, Va., Gettysburg, Pa., July 3d, 1863, Resaca, Ga., May, 1864, New Hope Church, May, Sherman's march to the sea, siege of Savannah, Ga., Dec, 1864, Averysborough, N.C., March, 1865, Bentonville, N.C., March, 1865. Disch. July 26th, 1865, end of war. INDIVIDUAL RECORDS, ARMY. 451 FOX, THOMAS BAYLEY, Jr. Res. Dorchester, Mass. Born at Newbury- port, Feb. 1st, 1839. Son of Rev. Thomas B. and Ferohne W. (Pierce) Fox. Mus. 2d Lieut. Aug. 14th, 1862, 2d Reg. Mass. Inft., for 3 yrs., 12th Army Corps, Army of the Potomac. Promoted 1st Lieut. Nov. 1st, 1862, Capt. June 6th, 1863. Engagements, Antietam, Md., Sept. 17th, 1862, Chancellors\alle, Va., May 3d, 1863, Beverly Ford, June 9th, 1863, Gettysburg, Pa., July 3d, 1863, and wounded. Died from effects of wounds at Dorchester, Mass., July 25th, 1863. FROST, WHITEFIELD RICKER. Res. Newburyport. Born at Yarmouth, N.S., May 16th, 1844. Son of George and Mary (Whitehouse) Frost. Mus. Sept. 24th, 1862, Priv. Co. B, 48th Reg. Inft., M. V. M., for 9 mo., cred. to Newbury, Mass. In Dept. of Gulf. Wounded in left arm at Port Hudson, La., June 14th, 1863. Disch. Sept. 3d, 1863. Exp. term. Died at Newburyport, July 24th, 1869, bur. Oldtown, Newbury. GEORGE, JOSEPH O. Bom at Newburyport, April 2d, 1833. Son of Joseph M. and Matilda (Hervey) George. Enhs. Aug. 14th, mus. Sept. 9th, 1862, Priv. Co. L, N. H. Bat'ln 1st New Eng. Cav., cred. to Kensington, N.H. Appointed Farrier. Disch. for disab. Feb. 13th, 1863. Drafted,, and mus. Aug. 11th, 1863, Priv. Co. D, 5th Reg. N. H. Inft., for 3 yrs., cred. to Kensington, N.H. Disch. for disab. Jan. 18th, 1865. OILMAN, THOMAS E. Bom at Newburyport, Dec. 24th, 1833. Son of Lewis and Mary Oilman. Mus. July 22d, 1861, Priv. Co. F, 17th Reg. Mass. Inft., for 3 yrs., cred. to Groveland, Mass. Disch. for disab. July 3d, 1862. Mus. Aug. 11th, 1863, Priv. Co. D, 13th Reg. N. H. Inft., for 3 yrs., cred. to Brentwood, N.H. Wounded severely at Battery 5, Petersburg, Va., June 15th, 1864. Transf. to Co. H, 11th Reg. Vet. Res. Corps. Disch. for disab. May 31st, 1865, at Washington, D.C. j GOODWIN, JOHN C. Bom at Newburyport, Nov. 11th, 1836. Son of Amos and Sarah B. (Stone) Goodwin. Enlis. Dec. 26th, 1863, mus. Jan. 27th, 1864, Priv. Co. E, 4th Reg. Mass. Cav., for 3 yrs., cred. to Haverhill, Mass. Joined regiment at Petersburg, Va., June 16th, 1864. Sent to hospital at Hampton, Va., Aug. 26th, 1864. Disch. June 18th, 1865. (See Naval Record.) GOODWIN, EDWARD P. Born at Newburyport, Nov. 4th, 1829. Son of William and Susan B. Goodwin. EnUs. Aug. 30th, mus. Oct. 27th, 1862, Sergt. 3d Reg. Mas-. Cav., for 3 yrs., cred. to Boston. In Dept. of Gulf. Sent to U. S. Gen. Hospital, April 16th, 1864. Disch. for disab. Nov. 23d, 1864. GOODWIN, JOHN A. Bora at Newburyport, Sept. 21st, 1839. Son of WU- liam and Susan B. Goodwin. Mus. Sept. 12th, 1861. Commis. Sergt. Co. B, 1st Reg. Mass. Cav., for 3 yrs., cred. to Boston. Promoted Sergt. Maj., 1862. Commis. 2d Lieut. Dec. 14th, 1862, 1st Lieut. May 13th 452 NEWBTJRYPORT IN THE CIVIL WAK. 1863. At James Island, June 10th and 13th, 1862. South Mountain, Md., Sept. 14th, Antietam, Md., Sept. 17th, 1862 ; Fredericksburg, Va., Dec. 13th, 1862 ; Kelley's Ford, June 9th, 1863. Wounded and taken prisoner at Wilderness, Va., May 10th, 1804. Confined at Libby Prison, Richmond, Va., Macon, Ga., Charleston, S.C. Paroled March 1st, 1865. Disch. May 15th, 1865, end of war. GOODWIN, WARREN H. Bom at Newburyport, Sept. 22d, 1842. Son of WiUiam and Susan B. Goodwin. EnUs. April 19th, mus. May 14th, 1861, Corporal Co. B, 29th Reg. Mass. Inft., for 3 yrs., cred. to Bridge- water, Mass. At Fortress Monroe, 1861. Battle of Big Bethel, June 10th, 1861. Peninsular campaign from Yorktown to Harrison's Land- ing, 1862. Antietam, Md., Sept. 17th, 1862. Vicksbm-g and Jackson, Miss., 1863, in 9th Army Corps. Re-enlis. in same regiment as a Vet- eran, mus. Feb. 29th, 1864. Appointed Sergt. Sept. 1st, 1864, 1st Sergt. Oct. 1st, 1864, 1st Lieut. May 6th, 1865. Battle of Spottsylvania, Va., May 12th, assault on Petersburg, Va., June 17th, 1864. Disch. July 29th, 1865, end of war. GRAY, WILLIAM. Bom at Newburyport, Oct. 13th, 1839. Son of WUliam and Eliza (Clark) Gray. Enlis. Oct. 4th, 1861, Priv. Co. C, U. S. En- gineers, for 3 yrs. Disch. Oct. 4th, 1864. Exp. term. GREEN, WILLIAM L. G. (See p. 469.) GREENLEAF, RICHARD O. Bom at South Berwick, Me., Jan. 31st, 1826. Son of Richard and Eliza A. Greenleaf. Enlis. April 26th, 1861, as Priv. and mus. Capt., May 2d, 1861, Co. E, 1st Reg. N. H. Inft., for 3 mo., Dept. of Washington. Disch. Aug. 9th. 1861. Exp. term. Mus. Capt. Sept. 18th, 1861, Co. B, 4th Reg. N. H. Inft., for 3 yrs. Pro- moted Maj. Aug. 24th, 1864. In 10th Army Corps, Army of the James. Engagements: James Island, S.C, June 10th; Pocotaligo, S.C, Oct. 22d, 1862; siege of Fort Wagner, Morris Island, S.C, July 10th to Sept. 6th, 1863; Swift Creek, Va., May 9th, 1864; Drury's Bluff, Va., May 14th, 16th, 20th; Cold Harbor, Va., June 4th to 12th; siege of Petersburg, Va., June 23d to July 29th, 1864; mine at Petersburg, July 30th, 1864. Disch. Nov. 1st, 1864. Exp. term. GREENLEAF, CHESTER A. Bom at NewburjT)ort, March 28th, 1826. Son of Joseph and Susan Greenleaf. Commis. Capt. Sept. 10th, 1862, Co. D, 25th Reg. Me. Inft., for 9 mo. In defences of Washington, D.C. Disch. July 10th, 1863. Exp. term. Commis. Capt. Co. F, 25th Reg. U. S. C. Inft., Jan. 19th, 1864. Stationed at Fort Barrancas Redoubt as H. A. Disch. Oct. 6th, 1865, end of war. Died at Jacksonville, Fla., Sept. 17th, 1887, bur. Oak Hill, Newburyport. GREENLEAF, ALBERT F. Res. Rochester, N. H. Age 31 years. Bora at Newburyport. Enlis. Oct. 31st, mus. Nov. 28th, 1861, Priv. Co. H, INDIVIDUAL RECORDS, ARMY. 453 6th Reg. N. H. Inft., for 3 yrs., 9th Army Corps. Disch. for disab. Jan. 14th, 1863. Re-enUs. and mus. Aug. 14th, 1863, Co. K, 5th Reg. N. H. Inft., for 3 yrs., cred to Rochester, N.H. Promoted Corporal, Sept., 1864. Disch. June 2d, 1865, end of war. GRIFFIN, WILLIAM H. Res. Lynn, Mass. Born at Newburyport. Mus. April 30th, 1861, Priv. Co. F, 8th Reg. Inft., M. V. M., for 3 mo. With regiment from Annapolis to Washington. Guard duty at Relay House, on Baltimore & Ohio R.R. Disch. Aug. 1st, 1861. Exp. term. Re- enlis. and mus. Jan. 18th, 1862, Corporal Co. K, 31st Reg. Mass. Inft., for 3 yrs., cred. to Lynn, Mass. In Dept. of Gulf. Disch. July 9th, 1865, end of war. GRIFFIN, FREDERICK A. Bom at Newburyport, June 20th, 1843. Son of William J. and Lydia C. Griffin. Enlis. Aug. 1st, mus. Aug. 7th, 1862, Priv. Co. H, 33d Reg. Mass. Inft., for 3 yrs., cred. to Boxford, Mass. In 11th Army Corps, Army of the Potomac. Disch. June 1st, 1865, end of war. GRIFFITH, HENRY P. Res. Newburyport. Bom at Salem, Mass., March 9th, 1834. Son of Thomas and Eliza Griffith. Enlis. Aug. 4th, mus. Aug. 9th, 1862, Priv. Co. A, 35th Reg. Mass. Inft., for 3 yrs., cred. to Newbury, Mass. In 9th Army Corps, Army of the Potomac. Battles of South Mountain, Md., Sept. 14th, Antietam, Sept. 17th, 1862. Died Nov. 13th, 1862, of fever in hospital at Weverton, Md., bur. at Antietam National Cemetery, Lot B, Sec. 17, Grave No. 107. HACKETT, HORATIO B. Res. Newburyport. Bom at Boston, Feb. 22d, 1837. Son of James and Sarah (Noyes) Hackett. Mus. Aug. 10th, 1862, Priv. Co. K, 35th Reg. Mass. Inft., for 3 yrs., cred. to Roxbury, Mass. In 9th Army Corps, Army of the Potomac. In battle of South Moimtain, Md., Sept. 14th, 1862. Killed in battle at Antietam, Md.. Sept. 17th, 1862. Body sent to Roxbury, bur. in Soldiers' Lot, Forest Hills Cemetery. HAYES, JOHN FRANKLIN. Bom at Newburyport, Nov. 18th, 1844. Son of Jacob J. and Elizabeth (Dudley) Hayes. Mus. Priv. 7th Battery Mass. L. A., for 3 yrs. With battery at Norfolk and Suffolk, Va., May, 1862. Wounded in action at Deserted House, Va., Jan. 30th, 1863. Sent to hospital at Portsmouth, Va., July, 1863. Transf. to Vet. Res. Corps, July, 1863. Disch. May, 1864. Exp. term. Served during term as John Hayes. HIDDEN, WILLIS L. Bom at Newburyport, Sept. 15th, 1848. Son of William C. and Mary R. Hidden. Enlis. Sept. 11th, mus. Sept. 17th, 1864, Priv. Co. K, 1st Reg. N. H. H. A., for 1 yr., cred. to Portsmouth, 454 NEWBURYPORT IN THE CIVIL WAR. N.H. In 22d Army Corps. Defences of Washington, D.C. Disch. June 15th, 1865, end of war. HINKLEY, CHARLES E. Res. Newburyport. Born at Bath, Me., 1823. Son of Matthew and Bethiah Hinkley. Mus. Dec. 2Sth, 1863, Sergt Co. C, 56th Reg. Mass. Inft., for 3 yrs., cred. to Boston. In 9th Army Corps, Army of Potomac. In battles of Wilderness, May 6th, Spott- sylvania, May 12th and 18th, North Anna River, May 24th, Cold Harbor, June 1st, explosion of mine at Petersburg, July 30th, Weldon R.R., Aug. 30th. Killed in attack on Petersburg, April 2d, 1865. JACKSON, NATHANIEL J. Res. Lewiston, Me. Born at Newburyport, July 28th, 1818. Son of Nathaniel and Joanna (Toil) Jackson. Mus. Col. 1st Reg. Me. Inft., for 3 nio. In defences of Washington, D.C. Disch. Aug. 5th, 1861. Exp. term. Commis. Col. 5th Me. Inft., mus. Sept. 2d, 1861, for 3 yrs. Promoted Brig.-Gen. Sept. 24th, 1862, comd'g 2d Brig. 2d Div. 12th Army Corps, Oci. 10th, 1862, comd'g 2d Brig. 1st Div. 12th Army Corps, April 3d, 1863, comd'g Dept. Rendezvous, Ricket's Island, N. Y. Harbor, Aug. 14th, 1863, comd'g 1st Div. 20th Army Corps, Nov. 11th, 1864. Commis. Maj.-Gen. by Brevet, March 13th, 1865. In Peninsular campaign under Gen. McClellan. Woimded severely in right arm by shell at Gaine's Mill, also in right knee by mus- ket ball at Crampton Pass. In Georgia and Carolina campaign, and siege of Savannah, Ga. Mus. out. Died at Jamestown, N.Y., April 21st, 1892, bur. Oak Hill, Newburyport. JAQUES, AMOS F. Res. Ottawa, 111. Born at Newburyport, Nov., 1821. Son of Henry C. and Mary (FoUansbee) Jacques. Mus. Capt. Aug. 2d, 1861, Co. E. 26th Reg. lU. Inft., for 3 yrs. Resigned Dec. 5th, 1862. Died at Newburyport, Oct. 15th, 1897, bur. New Hill. JOHNSON, JOSIAH E. Res. Springfield, lU. Born at Newburyport, Oct. 11th, 1837. Son of Josiah E. and Maria A. (Howe) Johnson. Enlis. Sept. 5th. mus. Oct. 31st, 1861, Priv. Co. C, 5th Reg. Ohio Cav., for 3 yrs., Army of Tennessee. In battle of Shiloh, April 6th and 7th, 1862, Corinth, Miss., April to May 30th, 1862. Scouting at Memphis, Tenn., Bolivar, Tenn., Sept. 1862. Scouting in Georgia, Alabama and Missis- sippi, 1863. Disch. Nov. 29th, 1864. Exp. term. JOHNSON, FRANCIS W. Res. Seymour, Ind. Born at Newburyport, 1831. Son of Dr. Jonathan G. and Betsey (White) Johnson. Enhs. April 22d, mus. April 24th, 1861, 1st Sergt. Co. H, 6th Reg. Ind. Inft., for 3 mo. Disch. Aug. 2d, 1861, as Frank Johnson. Exp. term. Re-entered the service as Francis W. Johnson, Sept. 12th, 1861, as 1st Lieut. Co. K, 50th Reg. Ind. Inft., for 3 yrs. Disch. Jan. 5th, 1865. JOHNSON, THOMAS. Born at Newburyport. Age 22 years. Mus. Oct. 7th, 1863, Priv. Co. K, 5th Reg. N. H. Inft., for 3 yrs., cred. to Bristol, rNDrVTDUAL RECORDS, ARMY. 455 N.H. In 2d Army Corps, Army of the Potomac. Disch. June 28th, 1865, from Co. G, end of war. JOHNSON, WILLIAM W. Born at Newburyport, May 8th, 1833. Son of Isaac W. and Jane A. (Bedell) Johnson. Enlis. Aug. 17th, mus. Sept. 23d, 1862, Priv. Co. E, 14th Reg. N. H. Inft., for 3 yrs., cred. to Strat- ford, N.H. In 22d Army Corps, Dist. of Washington, D.C. Disch. for disab. Sept. 29th, 1863. KENNEDY, JOHN. Bom at Newburyport. Age 25 years. Enlis. and mus- Oct. 12th, 1863, Priv. Co. A, 3d Reg. N. H. Inft., for 3 yrs., cred. to Keene, N.H. Transf. to 168th Co., 2d Bat'hi Vet. Res. Corps, April 17th, 1865. Disch. June 5th, 1865, end of war. KNAPP, SAMUEL. Res. Charlestown, Mass. Bom at Newburyport, Aug. 23d, 1847. Son of Samuel and Lydia (Johnson) Knapp. Mus. July 25th, 1864, Priv. Co. B, 5th Reg. Inft., M. V. M., for 100 days. Disch. Nov. 16th, 1864. Exp. term. KNAPP, JACOB G. Res. Charlestown, Mass. Born at Newburyport, March 4th, 1846. Son of Samuel and Lydia (Johnson) Knapp. Mus. Jan. 2d, 1864, Priv. 11th Mass. Battery L. A., for 3 yrs. Disch. June 16th, 1865, end of war. KNAPP, NATHANIEL OSGOOD. Res. California. Born at Newburyport, June 6th, 1832. Son of Benjamin R. and Sarah (Lewis) Kjiapp. Mus. Sept. 5th, 1861, 1st Sergt. Co. B, 2d Reg. Cal. Inft., for 3 yrs. Disch. Sept. 5th, 1864, at Fort Tejon, Cal. Exp. term. Died at San Francisco, Cal., bur. in Odd Fellows' Lot. KNAPP, JOHN MOODY. Res. Worcester, Mass. Bom at Newburyport, Aug. 6th, 1837. Son of Benjamin R. and Sarah (Lewis) Knapp. Enlis. April 16th, mus. April 22d, 1861, Priv. Co. G, 6th Reg. Inft., M. V. M., for 3 mo. With regiment through Baltimore, Md., April 19th, 1861. Guard duty at Washington, D.C. Disch. Aug. 2d, 1861. Exp. term. Mus. Sept. 24th, 1861, Sergt. Co. G, 25th Reg. Mass. Inft., for 3 yrs. In Bumside's expedition to North Carolina. Engagements, at Roanoke Island, N.C., Feb. 8th, New Berne, N.C., March 14th, 1862. Disch. for disab. Sept. 25th, 1862. Died Sept. 21st, 1877, bur. at Worcester, Mass. KNAPP, FRANK F. Res. Worcester, Mass. Born at Newburyport, Sept. 17th, 1840. Son of Benjamin R. and Sarah (Lewis) Knapp. Mus. Priv. Co. G, 25th Reg. Mass. Inft., for 3 yrs., cred. to Worcester, Mass. In Burnside's expedition to North Carolina. Captiu-e of Roanoke Island, N.C., Feb. 8th. New Berne, N.C., March 14th, Kinston, N.C., Dec. 14th, 456 NEWBURYPORT LN THE CIVIL WAR. Goldsboro, N.C., Dec. 17th, 1862. Promoted Corporal. ' Died at New- buryport, Nov. 1st, 1864, of fever, while on furlough, bur. Oak HiU. LAIRD, ROBERT B. Res. Hampton, N.H. Born at Newbuiyport, March 31st, 1828. Son of Robert and Ann E. Laird. Enlis. Sept. 15th, mus. Oct. 24th, 1862, Priv. Co. I, 15th Reg. N. H. Inft., for 9 mo., 19th Army Corps, Dept. of Gulf. Disch. Aug. 13th, 1863. Exp. term. LAWRENCE, CHARLES E. Res. Antrim, N.H. Bom at Newburyport, 1839- Son of Edwin and Mary Ranney Lawrence. Enlis. May 15th, mus. June 5th, 1861, Priv. Co. G, 2d Reg. N. H. Inft., for 3 yrs., 3d Army Corps, Army of the Potomac, and 18th Army Corps. Re-enlis. in same regiment and company as a Veteran, Jan. 1st, 1864, for 3 yrs. Died Jan. 9th, 1865, while a prisoner at Richmond, Va. LEWIS, SAMUEL W. Born in Maine, Jime 2d, 1836. Son of Andrew P. and Lucy Ann Lewis. Mus. Priv. Oct. 7th, 1861, 1st Unat. Co. Mass. Cav., 3d Reg. Mass. Cav., for 3 yrs., Dept. of Gulf. Promoted Corporal May, 1862, Sergt. Sept., 1862, 1st Sergt. Jan. 1st, 1863, 2d Lieut. Aug. 27th, 1863. On duty at New Orleans, La. In engagements at Hender- son's Hill, La., March 24th, Wilson's Farm, La., April 7th, Sabine Cross Roads, La., April 8th, Pleasant Hill, La., April 9th, Cane River, La., April 23d, Alexandria, La., May 1st, Winchester, Va., Sept. 19th, Fisher's Hill, Va., Sept. 22d, Cedar Creek, Va., Oct. 19th, 1864. Disch. Nov. 26th, 1864, cred. to Danvers, Mass. Died at Soldiers' Home, Chelsea, Mass., Aug. 26th, 1898, bur. Oak Hill, Newburyport. LITTLE, MOSES C. Res. HaverhiU, Mass. Bom at Newburyport, July 14th, 1824. Son of Joshua and Ann Little. Mus. Aug. 12th, 1862, Priv. Co. D, 19th Reg. Mass. Inft., for 3 yrs., 2d Army Corps, Army of the Potomac. Killed at Fredericksburg, Va., Dec. 11th, 1862, while skir- mishing in the streets of the city. Bur. near the bank of the river. LITTLE, SAMUEL B. Res. Claremont, N.H. Bom Newburyport, July 24th, 1828. Son of Joshua and Ann Little. Enlis. Sept. 27th, mus. Oct. 12th, 1861, 1st Sergt. Co. G, 5th Reg. N. H. Inft., for 3 yrs.. Army of the Potomac. In the Peninsular campaign from Yorktown to Harrison's Landing. Promoted 2d Lieut. Aug. 1st, 1862. Wounded in thigh at Antietam, Md., Sept. 17th, 1862. Wounded at Fredericksburg, Va., Dec. 13th, 1862, and died from wounds. Bur. at Claremont, N.H. LOWELL, ABNER. Bom at Newburyport. Son of Abner and Betsey (Tap- pan) Lowell. Enlis. Aug. 7th, mus. Aug. 25th, 1862, Priv. Co. C, 10th Reg. N. H. Inft., for 3 yrs., 18th Army Corps, Army of the James, and 9th Army Corps, Army of the Potomac. Cred. to Raymond, N.H, Disch. for disab. Feb. 23d, 1865. INDIVIDUAL RECORDS, ARMY. 457 LOWERY, PATRICK. Bom at Newburyport. Age 19 years. Enlis. Oct. 15th, mus. Oct. 17th, 1864, Priv. Co. F, 18th Reg. N. H. Inft., for 3 yrs., cred. to Manchester, N.H. In 9th Army Corps, Army of the Po- tomac. Transf. to Co. I. Disch. July 29th, 1865, end of war, LUNT, FRANCIS F. Bom at Newburyport, Oct. 26th, 1818. Enlis. July 22d, mus. Aug. 5th, 1862, Priv. Co. A, 33d Reg. Mass. Inft., for 3 yrs., cred. to Lowell, Mass. Slightly wounded at Chancellorsville, Va., May 3d, 1863, and taken prisoner. Sent to Richmond, "Va. Paroled May 17th, 1863. Disch. June 20th, 1865, end of war. LUNT, JOSEPH W. Bom at Newburyport, Jan. 22d, 1837. Son of Joseph J. and Louisa E. Lunt. Enlis. July 29th, mus. Aug. 4th, 1862, Priv. Co. A, 35th Reg. Mass. Inft., for 3 yrs., cred. to Newbury, Mass. In 9th Army Corps, Army of the Potomac. Battles of South Movmtain, Md., Sept. 14th, Antietam, Md., Sept. 17th, Sulphur Springs, Va., Nov. 15th, 1862. Promoted Corporal and Sergt. at Spottsylvania, Va., May 18th. North Anna River, Va., May 24th, 1864, and taken prisoner. Confined at Castle Thunder, Richmond, Va., and Anderson ville, Ga. Paroled March 1st, 1865, at Wilmington, N.C. Died at Newburyport, A.pril 7th, 1865, as paroled prisoner. LUNI, THOMAS P. Born at Newburyport, July 26th, 1840. Son of Joseph J. and Louisa E. Lunt. Mus. Aug. 11th, 1862, Priv. Co. B, 32d Reg. Mass. Inft., for 3 yrs., cred. to Newbury, Mass. In 5th Army Corps, Army of the Potomac. Battle of Fredericksburg, Va., Dec. 13th, 1862. Woimded at Chancellorsville, Va., May 4th. Died from wounds. May 5th, 1863. Body sent to Newburyport, bur. New Hill. LUNT, EDMUND SIDNEY. Bom at Newburyport, Dec. 25th, 1841. Son of Micajah and Mary (Johnson) Lunt. Mus. Sept. 26th, 1862, Priv. Co. A, 45th Reg. Inft., M. V. M., for 9 mo., cred. to Boston. In Dept. of North CaroUna. Disch. July 7th, 1863. Exp. term. Died at Chicago, lU., Sept. 21st, 1898, bur. Oak Hill. LYDSTON, WILLIAM. Born at Newburyport, May 31st, 1813. Son of William and Mary (Collins) Lydston. Mus. Oct. 12th, 1861, Band 1st Reg. Mass. H. A., for 3 yrs., cred. to Boston. Disch. Order War Dept., Aug. 14th, 1862. Mus. Oct. 31st, 1862, Priv. Co. H, 47th Reg. Inft., M. V. M., for 9 mo., cred. to Boston. In Dept. of Gulf. Duty at New Orleans and vicinity. Disch. Sept. 1st, 1863. Exp. term. Mus. Jan. 4th, 1864, Band U. S. A. Disch. June 30th, 1865, end of war. MAHONEY, JEREMIAH. Bom at Newburyport. Mus. Priv. Co. H (Gush- ing Guards), 60th Reg. Inft., M. V. M., for 100 days. Guarding camp of rebel prisoners at Indianapolis, Ind. Disch. Nov. 30th, 1864. Exp. term. 458 NEWBUEYPORT IN THE CIVIL WAR. MALEY, JOHN. Bom at Newbur3rport. Age 20 years. Mus. July 31st, 1863, Priv. Co. H, 19th Reg. Mass. Inft., for 3 yrs., cred. to Bernards- ton, Mass. Substitute for H. D. Fox. Captured by the enemy. Disch. June 30th, 1865, end of war. MANSFIELD, JOHN B. Bom at Newburyport. Son of David H. and Abi- gail A. Mansfield. Mus. Dec. 26th, 1861, Priv. 6th Mass. Battery L. A., for 3 yrs., cred. to Lowell, Mass. In Dept. of Gulf. Killed in action, rebel camp, Bisland, La., April 13th, 1863. MANSFIELD, WILLIAM T. Res. Roxbury, Mass. Bom at Newburyport, Feb. 27th, 1834. Son of David H. and Abigail A. Mansfield. Enlis. May 22d, mus. May 24th, 1861, Priv. Co. D, 1st Reg. Mass. Inft., for 3 yrs., Army of the Potomac. Disch. for disab. Oct. 29th, 1862. MARSH, FREDERICK A. Bom at Newburyport, Sept. 23d, 1842. Son of John J. and EUzabeth W. Marsh. Mus. Dec. 5th, 1861, Priv. Co. H, 23d Reg. Mass. Inft., for 3 yrs., cred. to Boston. Promoted Corporal Jan. 8th, 1863, Sergt. Jan. 4th, 1864, 1st Sergt. Sept. 1st, 1864. In Bumside's expedition to North Carolina. Capture of Roanoke Island, Feb. 8th, 1862. Engagements, at New Berne, N.C., March 14th, South- west Creek, N.C., Dec. 13th, Kinston, N.C., Dec. 14th, Whitehall, Dec. 16th, 1862, and wounded in shoulder. Whitehall Junction, May 6th and 7th, Pocahontas, Va., May 9th, Drury's Bluff, Va., May 16th, Cold Harbor, Va., June 3d. Before Petersburg, Va., from Jime 21st to Aug. 25th, 1864. Disch. Dec. 4th, 1864. Exp. term. MARSH, ISAAC W. Res. Danville, N.H. Age 41 years. Bom at Newbury- port. Enlis. July 24th, mus. Aug. 22d, 1861, Priv. Co. B, 3d Reg. N. H. Inft., for 3 yrs. Disch. for disab. at Hilton Head, S.C, Nov. 8th, 1862. MERRILL, CHARLES G. G. Bom at Newburyport, July 17th, 1836. Son of David J. and Ann M. Merrill. Commis. Dec. 23d, 1863, Surg. 22d Reg. U. S. C. T., for 3 yrs. Attack on Petersburg, Va., June 15th and Sept. 29th, 1864, Fort Harrison, Va., Oct. 27th, 1864. Regiment or- dered from Petersburg, Va., to attend the funeral of President Lincoln. Afterwards sent to Maryland in pursuit of J. Wilkes Booth. Subse- quently to Texas. Mustered out Nov. 20th, 1865. Services no longer required. MERRILL, WILLIS GRAY. Bom at Newburyport, Feb. 2d, 1848. Son of William T. and Lavina B. Merrill. Mus. March 10th, 1865, Priv. Co. G, 30th Reg. Mass. Inft., for 1 yr., cred. to Rockport, Mass. With regiment in South Carolina. Disch. March 10th, 1866. Exp. term. Drowned at Chicopee, Mass., July 17th, 1869, bur. New Hill. INDIVIDUAL RECORDS, ARMY. 459 NASH, SAMUEL L. Res. Newburyport. Bom at Belfast, Me. Son of Francis J. and Rebecca Nash. Enlis. July 25th, 1862, Priv. Co. H, 32d Reg. Mass. Inft., for 3 yrs., cred. to Gloucester, Mass., 5th Army Corps, Army of the Potomac. Prisoner of war at Libby Prison, Rich- mond, Va. Paroled, and sent to hospital at City Point, Va., where he died, Feb., 1865. NELSON, JEREMIAH. Born at Newburjijort, Jan. 12th, 1836. Son of Jeremiah and Mary (Balch) Nelson. Mus. Sept. 15th, 1862, Corporal Co. A, 50th Reg. Inft., M. V. M., for 9 mo., cred. to Salem, Mass. In Dept. of Gulf. x\t siege of Port Hudson, La., from May 26th to July 9th, 1863. Disch. Aug. 24th, 1863. Exp. term. NEWMARCH, JOHN. Bora at Newburyport, Nov. 5th, 1824. Son of John and Sarah Newmarch. Mus. Feb. 21st, 1863, as Hospital Steward, 22d Reg. Mass. Inft., for 3 yrs., cred. to Lynn, Mass. Disch. for disab. April 26th, 1864. Died at Lynn, Nov. 2d, 1864, bur. New Hill, Newburyport. NICHOLS, ROBERT C. Bom at Newburyport. Res. Boston. Mus. July 31st, 1861, Priv. 2d Battery Mass. L. A., for 3 yrs. At Baltimore, Md., until Feb., 1862. Dept. of Gulf. Baton Rouge, La., Aug. 5th, 1862. Promoted 2d Lieut. 13th Battery Mass. L. A., Nov. 5th, 1862, 1st Lieut. Sept. 27th, 1863. With battery at siege of Port Hudson, La., and Red River campaign. Disch. July 28th, 1865, end of war. NOBLE, JAMES F. Born at Newburyport, July 26th, 1846. Son of David C. and Rebecca H. (Rogers) Noble. Mus. Nov. 10th, 1864, Priv. 1st Reg. Mass. H. A. With regiment at siege of Petersburg, Va., and in defences of Washington. Disch. with regiment, Aug. 16th, 1865, in Co. M. Services no longer required. Died at Fresno, Cal. NO YES, JOSEPH P. Born at Newburyport, Feb. 28th, 1821. Son of Josiah P. and Patience Noyes. Mus. Sept. 13th, 1861, Priv. Co. E, 22d Reg. Mass. Inft., for 3 yrs., cred. to Lynn, Mass. Wounded at Antietam, Md., Sept. 17th, 1862. Disch. for wounds, Oct. 21st, 1862. Re-enlis. Jan. 4th, mus. Jan. 19th, 1864, Priv. Co. G, 56th Reg. Mass. Inft., for 3 yrs., cred. to Lynn. In 9th Army Corps, Army of the Potomac. Disch. July 12th, 1865, end of war. Died at Lynn, Mass., bur, at Lynn. ORDWAY, CHARLES M. Bom at Newburyport, March 1st, 1842. Son of John and Elisabeth S. Ordway. Enlis. Aug. 17th, mus. Sept. 18th, 1861, Priv. Co. I, 4th Reg. N. H. Inft., for 3 yrs., cred. to Chester, N.H. In 10th and 24th Army Corps. Battles at Port Royal, S.C, Nov. 7th, 1861 ; James Island, S.C, June 10th, 1862 ; siege Fort Wagner, July 10th to Sept. 6th, 1863; Drury's Bluff, Va., May 14th, 16th, 20th, 1864 ; siege of Petersburg, Va., Jime 16th to July 30th, 1864 ; Fort Fisher, Jan 460 NEWBURYPORT IN THE CIVIL WAR. 15th, Wilmington, N.C., Feb. 22d, 1865. Re-enlis. as a Veteran in same company, Feb. 15th, 1864. Disch. Aug. 17th, 1865, end of war. PAGE, EDWARD W. Bom at Newburyport. Age 23 years. Mus. Sept. 28th, 1861, Priv. Co. A, 23d Reg. Mass. Inft., for 3 yrs., cred. to Beverly, Mass. Disch. for disab. April 7th, 1863. Deceased. Bur. New Hill, Newburyport. PAGE, WILLIAM C. D. Bom at Newburyport, July 20th, 1817. Son of Daniel and Polly Page. Enlis. Sept. 16th, mus. Nov. 13th, 1862, Priv. Co. B, 17th Reg. N. H. Inft., for 9 mo., cred. to Greenfield, N.H. Transf. to Co. I, 2d N. H. Inft., April 16th, 1863. Disch. for disab. May 29th, 1863. PEARSON, THOMAS EDWIN. Bom at Newburyport, Feb. 6th, 1841. Son of Daniel and Annie M. (Ordway) Pearson. Res. California. Enhs. March 23d, mus. Dec. 7th, 1863, Sergt. Co. A, 6th Reg. Cal. Inft., for 3 yrs. Appointed Quartermaster Sergt. Nov. 26th, 1864, Sergt.-Maj. 1865. Promoted 2d Lieut. Co. F, April 22d, 1865. With regiment on California frontier against marauding Indians. Disch. with regiment, Oct. 25th, 1865, at Benicia Barracks, Cal. Died at Newburyport, March 8th, 1901, bur. Belleville Cemetery. PECKHAM, WALTER G. Res. Newburyport. Born at New Market, N.H., Aug. 28th, 1836. Son of William H. and Joanna Peckham. Enlis. July 17th, mus. Aug. 10th, 1862, Priv. Co. A, 35th Reg. Mass. Inft., for 3 yrs., cred. to Newbury. Promoted Corporal and Sergt., 1864. Bat- tles of South Moimtain, Md., Sept. 14th, Antietam, Md., Sept. 17th, 1862, and wounded in wrist. In hospital at Washington, D.C. At Jackson, Miss., July 11th to 17th, 1863. Siege of Knoxville, Tenn., from Nov. 17th to Dec. 5th, 1863. At Petersburg, Va., 1865. Disch. June 9th, 1865, end of war. PERKINS, JOSIAH A. Bom at Newburyport, Jan. 14th, 1835. Son of Josiah and Eimice W. Perkins. Mus. March 9th, 1864, Priv. Co. I, 23d Reg. Mass. Inft., for 3 yrs., cred. to Ipswich, Mass. Wounded in left side at Drury's Bluff, Va., May 16th, 1864. In hospital at Hampton, Va., and Chestnut St., Phila., Pa. Disch. June 21st, 1865, end of war. PERKINS, JOHN W. Born at Newburyport. Age 24 years. Res. Seabrook, N.H. Enlis. May 13th, mus. Aug. 23d, 1861, Priv. Co. D, 3d Reg. N. H. Inft., for 3 yrs., 10th and 24th Army Corps. Re-enlis. and mus. as a Veteran in same company and regiment, Jan. 1st, 1864. Died of wounds, April 1st, 1865, at Wilmington, N.C. PERKINS, DAVID F. Born at Newburyport. Age 19 years. Res. Ports- mouth, N.H. Enlis. Aug. 22d, mus. Sept. 18th, 1861, Priv. Co. B, 4th INDIVIDUAL EECORDS, ARMY. 461 Reg. N. H. Inft., for 3 yrs., 10th and 24th Army Corps. Engagements, Port Royal, S.C, Nov. 7th, 1861 ; James Island, S.C, June 10th, 1862 ; Fort Wagner, S.C, July 10th to Sept. 6th, 1863. Re-enlis. in same company as a Veteran, mus. Feb. 28th, 1864. Killed in front of Peters- burg, Va., July 26th, 1864. PETTINGELL, MOSES STEWART. Born at Newbury, Mass., Sept. 22d, 1824. Son of Moses and Mary (Haskell) Pettingell. Mus. March 22d, 1862, 1st Sergt. Co. D, 2d Reg. Iowa Inft., for 3 yrs., Army of the Cum- berland. Battle of Shiloh, Tenn., April 6th and 7th, 1862. Corinth, Miss., Oct. 3d and 4th, 1862. Siege of Vicksburg, Miss., and wounded by explosion of shell. Came home from hospital, Aug. 20th, and died Aug. 24th, 1864. Bur. Oak Hill, Newburs^port.. PICKERING, VALENTINE. Res. Newburyport. Bom at Portsmouth, N.H., July 22d, 1827. Son of Valentine A. and Ruth Pickering. Mus. Aug. 20th, 1861, Priv. Co. B, 17th Reg. Mass. Inft., for 3 yrs. Disch. for disab. Sept. 10th, 1863. Re-enlis. Dec. 9th, 1864, Priv. Co. H, 12th Reg. Vet. Res. Corps, cred. to Wellfleet, Mass. Disch. Nov. 18th, 1865. Services no longer required. Died at Amesbury, Mass., Dec. 19, 1901. PIKE, ELBRIDGE C. Bom at Newburyport, Feb. 9th, 1831. Son of Laban and Mary (Dunyan) Pike. Mus. Dec. 6th, 1861, Priv. Co. H, 23d Reg. Mass. Inft., for 3 yrs., cred. to Boston. Disch. for disab. Oct. 28th, 1862. PIKE, WILLIAM CROCKER. Bom at Newburyport, June 12th, 1835. Son of Laban and Mary (Dunyan) Pike. Mus. Dec. 6th, 1861, Priv. Co. H, 23d Reg. Mass. Inft., for 3 yrs., cred. to Boston. Promoted Corporal Aug. 6th, 1864. In Gen. Burnside's expedition to North Carolina. Battle of Roanoke Island, N.C., Feb. 8th, New Berne, N.C., March 14th, Kinston, N.C., Dec. 14th, 1862 ; Walthall Junction, Va., May eth and 7th, Drury's Bluff, Va., May 16th, 1864. Disch. Dec. 5th, 1864. Exp. term. PIKE, JOSEPH STOVER. Bom at Newburyport, Jan. 1st, 1844. Son of Laban and Mary (Dunyan) Pike. Mus. Aug. 22d, 1864, Priv. Co. L, 4th Reg. Mass. H. A., for 1 yr., cred. to Lynn, Mass. Defences of Wash- ington, D.C. Disch. June 17th, 1865, end of war. Died at Newburyport, Dec. 4th, 1896. PIKE, GEORGE MARSHALL. Bom at Newburyport, Nov. 15th, 1846. Son of Laban and Mary (Dimyan) Pike. Mus. May 16th, 1864, Priv. 11th Unat. Co. Inft., M. V. M., for 90 days. Disch. Aug. 15th, 1864. Exp. term. Mus. Aug. 22d, 1864, Priv. Co. L, 4th Reg. Mass. H. A., for 1 yr., cred. to Salem, Mass. In defences of Washington, D.C. Disch. Jvme 17th, 1865, end of war. 462 NEWBURYPORT IN THE CIVIL WAR. PINGREE, AARON S. Bom at Newburyport. Age 26 years. Res. Epping, N.H. Enlis. Aug. 20th, mus. Aug. 21st, 1862, Priv. 3d Reg. N. H. Inft., for 3 yrs. Adjt.-Gen. of New Hampshire has no further record. PONDEN, JOHN. Res. Manchester, N.H. Born at Newburyport, Oct. 15th, 1841. Son of John and EUzabeth (Delhanty) Ponden. Enlis. July 24th, mus. Aug. 20th, 1862, Priv. Co. A, 10th Reg. N. H. Inft., for 3 yrs., 18th Army Corps, Army of the James. Battle of Fredericksburg, Va., Dec. 13th, 1862, and sUghtly woimded. Siege of Suffolk, Va., April 12th to May 4th, 1863. Cold Harbor, Va., June 1st, Fort Harrison, Va., Sept. 29th, 1864. Sent to Chapin Farm Hospital, Oct. 2d, 1864. Disch. June 21st, 1865, end of war. POOR, JOSEPH. Born at Newburyport. Age 44 years. Enlis. Sept. 22d, mus. Nov. 13th, 1862, Priv. Co. B, 17th Reg. N. H. Inft., for 9 mo., cred. to Greenland, N.H. Transf. to Co. K, 2d N. H. Inft., April 16th, 1863. Re-enlis. and mus. in same company and regiment, Oct. 31st, 1863, for 3 yrs. Taken prisoner, Oct. 28th, 1864. Died at Salisbury, N.C. while a prisoner of war, Dec. 8th, 1864, bur. in National Cemetery at Salisbury, N.C. POORE, BENtPERLEY. Bom at Newburyport, Nov. 2d, 1820. Son of Benjamin and Mary Perley (Dodge) Poore. Res. West Newbury, Mass. Mus. April 30th, 1861, Major 8th Reg. Inft., M. V. M., for 3 mo. With regiment at Relay House, Baltimore & Ohio R.R. Disch. Aug. 1st, 1861. Exp. term. Died at Washington, D.C., May 29th, 1887, bur. at West Newbury. PORTER, WILLIAM HENRY. Bom at Newburyport, June 1st, 1833. Son of WiUiam, Jr., and Mary E. Porter. Mus. Feb. 9th, 1865, Priv. 61st Reg. Mass. Inft., for 1 yr., cred. to Orange, Mass. With regiment at Petersburg, Va. Disch. July 16th, 1865, end of war. Died at Newbiiry- port, Feb. 5th, 1895, bur. New Hill. PRICE, JAMES. Bom at Newburyport. Age 27 years. Res. Concord, N.H. Enlis. and mus. Aug. 11th. 1862, Priv. Co. A, 5th Reg. N. H. Inft., for 3 yrs., cred. to Concord, N.H. In 2d Army Corps, Army of the Po- tomac. Missing at Chancellorsville, Va., May 3d, 1863. Returned. Wounded at Cold Harbor, Va., June, 1864. Disch. May 30th, 1865, end of w^ar. RAND, LEONARD. Bom at Newburyport, Sept. 22d, 1818. Son of Daniel F. and Mary Rand. Mus. Sept. 19th, 1862, Priv. Co. G, 50th Reg. Inft., M. V. M., for 9 mo., cred. to Haverhill, Mass. Promoted Commissary- Sergt., Sept. 20th, 1862. In 19th Army Corps, Army of the Gulf. With regiment at Port Hudson, La. Disch. Aug. 24th, 1864. Exp. term. INDIVLDUAL RECORDS, ARMY. 463 RANDALL, CHARLES WILLIAM. Bom at Newburjijort, June 20th, 1840. Son of Moses D. and Sarah (Lake) Randall. Enlis. March 16th, mus. March 19th, 1862, Priv. Co. M, 1st Reg. Mass. H. A., for 3 yrs., cred. to Salem, Mass. Re-enlis. as a Veteran, and mus. March 23d, 1864, for 3 yrs., same company. With regiment in defences of Washington, D.C. Battles of Spottsylvania, Va., May 19th, North Anna River, Va., May 24th, Cold Harbor, Va., June 1st to 5th, 1864; Petersburg, Va., June 16th, and woimded in left hand. Sent to hospital at Phila. Returned to regiment, Aug. 25th, 1864. Promoted Sergt. Jan. 1st, 1865. Hatcher's Rim, Feb. 5th, 1865. Evacuation of Petersburg, and pursuit of Lee's Army. Disch. Aug. 16th, 1865, end of war. Died at Amesbury, March 18th, 1902. REED, LaROY C. Res. Newburyport. Bom at Milford, Mass., April 24th, 1844. Son of Daniel T. and Margaret T. Reed. Enlis. Jan. 16th, mus. Jan. 17th, 1865, Priv. Co. F, 33d Reg. Mass. Inft., for 1 yr., cred. to Lowell, Mass. Disch. July 24th, 1865, at Dale Hospital, Worces- ter, Mass., end of war. Died May 2d, 1873, bur. Oak Hill, Newbury- port. REED, NATHANIEL. Bom at Newburyport, July 15th, 1822. Son of Wil- liam and Lucinda Reed. Res. Keokuk, Iowa. Mus. July 23d, 1861, Priv. Co. G, 7th Reg. Iowa Inft., for 3 yrs. Promoted Sergt., Colpr- Sergt., and 1st Sergt., Co. G. Commis. 1st Lieut, and Capt., Co. G, 11th Reg. U. S. Col. T. Engagements: Belmont, Mo., Nov. 7th, 1861; Fort Henry, Tenn., Feb. 6th, Fort Donelson, Tenn., Feb. 13th to 16th, Shiloh, Tenn., and slightly wounded, April 6th and 7th, 1862; Corinth, Tenn., Oct. 3d and 4th, 1862, and severely wounded in arm. Died in service, in hospital at Memphis, Term., Aug. 24th, 1864. Bin-, in Miss. River National Cemetery, near Mempliis, Tenn., Grave No. 191, Section 4. RICHARDS, CHARLES F. Bom at Newburyport. Age 22 years. Enlis- July 31st, mus. Sept. 18th, 1861, Priv. Co. F, 4th Reg. N. H. Inft., for 3 yrs., cred. to Somersworth, N.H. In 10th and 24th Army Corps. Campaign in South Carolina in 1862. Re-enlis. as a Veteran in same company, mus. Feb. 28th, 1864, for 3 yrs. Disch. Aug. 23d, 1865, end of war. ROBERTS, ALBANUS D. Bom at Newbury, now Newburyport, July, 1845- Son of Emanuel B. and Sallie Roberts. Enlis. Feb. 29th, mus. April 5th, 1864, Priv. Co. F, 32d Reg. Me. Inft., Army of the Potomac. In battles of Spottsylvania, Va., May 12th to 18th, North Anna River, Va., May 24th, Cold Harbor, Va., June 1st, Petersburg, Va., and wounded, June 17th, 1864. Died Nov. 4th, 1864, at II. S. Gen. Hospital, Washing- ton, D.C, of fever. 464 NEWBURYPORT DT THE CIVIL WAR. ROLLINS, JOHN R. Born at Newburyport, Feb. 9th, 1817. Son of John and Elizabeth (Sawyer) Rollins. Commis. Sept. 19th, 1862, Capt. Co. H, 4th Reg. Inft., M. V. M., for 9 mo., cred. to Lawrence, Mass. In the Army of the Gulf. At the siege and surrender of Port Hudson, La. Disch. Aug. 28th, 1863. Exp. term. RONEY, MICHAEL. Bom at Newburyport, Aug. 1st, 1845. Enhs. at Ports- mouth, N.H., as substitute, mus. Dec. 21st, 1864, Priv. Co. K, 3d Reg. N. H. Inft., for 3 yrs., cred. to Pelham, N.H. In Army of the James. Disch. July 20th, 1865, end of war. RUNDLETT, SAMUEL F. Born at Newburyport, Jan. 4th, 1834. Son of Samuel H. and Clarissa Jane (Davis) Rundlett. Eiilis. as Oliver Davis, and substitute for Charles E. Sherman, Naugatuck, Conn. Mus. Oct. 5th, 1863, Priv. Co. A, 6th Reg. Conn. Inft., for 3 yrs. Promoted Sergt. Nov. 28th, 1864. Engagements: Chester Station, Va., Nov. 17th, 1864; Drury's Bluff, Va., May 10th, 16th, 20th, 1864; Fort Fisher, N.C., Jan., 1865. Disch. Aug. 21st, 1865, end of war. Died at Ipswich, Mass., Oct. 16th, 1889, bur. Oak Hill, Newburyport. RUNDLETT, EDGAR C. Bom at Newburyport, Jan. 29th, 1840. Son of Samuel H. and Clarissa Jane (Davis) Rimdlett. Mus. Aug. 22d, 1862, Sergt. Co. B, 40th Reg. Mass. Inft., for 3 yrs. With regiment in defences of Washington, D.C., 1862. Died of fever at Newburyport, Aug. 10th, 1863, bur. New Hill. SALTER, EBENEZER E. Bom at Newburyport, March 5th, 1812. Son of Ebenezer and Mary Salter. Enlis. May 17th, 1864, Priv. Co. A, 149th Reg. N. Y. Inft., for 3 yrs. Wounded in left leg at Dalton, Ga. Disch. at David's Island, N.Y., July 3d, 1865, end of war. SMITH, EBENEZER. Bom at Newbury, now Newburyport, Jan. 8th, 1840. Son of Ebenezer and Maria Smith. Mus. July 13th, 1862, Priv. Co. B, 31st Reg. Iowa Inft., for 3 yrs.. Army of the Cumberland. Engage- ments, at Chickasaw Bayou, Miss., Dec. 28th and 29th, 1862; Arkansas Post, Ark., Jan. 11th, 1863; Vicksburg, Miss., May 18th to July 4th Jackson, Miss., July 10th to 17th; Lookout Mountain, Tenn., Nov. 24th Missionary Ridge, Tenn., Nov. 25th; Ringgold, Ga., Nov. 27th, 1863 Kenesaw Mountain, Ga., June 10th to July 2d; Atlanta, Ga., July 21st to Aug. 25th; Macon, Ga., Nov. 20th to 24th; Savannah, Ga., Dec. 10th to 21st, 1864; Columbia, S.C, Feb. 15th to 18th, 1865. Disch. July 1st, 1865, end of war. SPALDING, RUFUS. Res. Newburyport. Bom at Houston, Me., 1840. Son of Prescott and Susan E. J. Spalding. EnUs. Aug. 13th, mus. Sept. 17th, 1862, Priv. Co. B, 7th Reg. N. H. Inft., for 3 yrs., cred. to Ken- INDIVIDUAL KECOEDS, ARMY. 465 sington, N.H. Transf. to Co. G, 10th Reg. Vet. Res. Corps, Jiily 16th, 1863. Disch. July 29th, 1865, end of war. Died March 31st, 1870, bur. Oak Hill, Newburj^ort. SPEAKMAN, JAMES. Res. Newburyport. Bom at Ashton, England, May 30th, 1837. Son of John and Ann Speakman. Mus. July 2d, 1861, Priv. Co. B, 16th Reg. Mass. Inft., for 3 yrs., cred. to HolUston, Mass. With regiment at Baltimore, Md., and Suffolk, Va. Killed in battle at Fair Oaks, Va., Jime 18th, 1862, bur. Oldtown. STONE, HENRY ATKINS. Born at Newburyport, Jan. 7th, 1838. Son of Jacob and Eliza Stone. Enlis. Aug. 25th, mus. Sept. 7th, 1861, Corporal Co. B, 8th Reg. Me. Inft., for 3 yrs. Sergt.-Maj. Nov. 13th, 1862. Disch. June 26th, 1863, to accept commission of 1st Lieut, 1st S. C. Vols., after- ward 33d U. S. Col'd Inft. Resigned commission, Dec. 16th, 1864. Died at Newburyport, Sept. 24th, 1867, bur. Oak Hill. STOVER, NATHANIEL F. Born at Newburyport, June 10th, 1829. Son of William and Jane (Currier) Stover. Mus. Sept. 16th, 1862, Priv. Co. A, 48th Reg. Inft., M. V. M., for 9 mo., cred. to Salem, Mass. In Dept. of Gulf. Disch. Sept. 3d, 1863. Exp. term. Re-enlis. and mus. Nov. 29th, 1863, Priv. Co. H, 3d Reg. Mass. H. A., for 3 yrs., cred. to Salem. Died at Salem, Mass., May 16th, 1864, bur. Oak Hill. Newburyport. STOVER, WILLIAM H. Bom at Newburyport, July 21st, 1824. Son of William and Jane (Currier) Stover. Mus. Capt. Co. A, 1st Reg. Wis. Inft., April, 1861, for 3 mo. Disch. at Milwaukee, Wis., Aug. 10th, 1861. Commis. Major 1st Reg. Wis. Inft., Oct. 19th, 1861, for 3 yrs. Disch. at Nashville, Tenn., Oct. 19th, 1862, by resignation. SULLIVAN, DENNIS. Res. Newburyport. Bom in Ireland, 1845. Son of John and EUzabeth Sullivan. EnUs. Sept. 20th, mus. Sept. 21st, 1864, Priv. Co. K, 7th Reg. N. H. Inft., for 1 yr., cred. to Newcastle, N.H. Drowned near Wilmington, N.C., March 25th, 1865. SWAN, RICHARD W. Bom at Newburyport, Feb. 28th, 1836. Son of Isaac and Esther G. (Somerby) Swan. EnUs. Aug. 4th, mus. Aug. 9th, 1862, Priv. Co. A, 35th Reg. Mass. Inft., for 3 yrs., cred. to New- bury, Mass. Battles of South Moxmtain, Md., Sept. 14th, Antietam, Sept. 17th, 1862, and injured. Disch. for disab. Dec. 27th, 1862. Died Jan. 30th, 1872, at Newburs^port, bur. New Hill. SWASEY, WILLIAM HOWARD. Born at Newburyport, June 18th, 1844. Son of Charles K. and Abby W. Swasey. Mus. Sept. 1st, 1864, Hospital Steward, and stationed at Lincoln Gen. Hospital, Washington, D.C. Chief apothecary in that hospital. Feb. 22d, 1865. Disch. at Washing- ton, D.C, Aug. 30th, 1865, end of war. 466 NEM^BURYPORT IN THE CIVIL WAR. TAPPAN, ABRAHAM. Bom at Newburyport, May 30th, 1800. Son of Ephraim and Eunice Tappan. Mus. Aug. 28th, 1861, Priv. Co. F, 19th Reg. Mass. Inft., for 3 yrs., 2d Army Corps, Army of the Potomac. Disch. for disab. Dec. 13th, 1862. Died Jan. 22d, 1880, bur. New HiU. TAPPAN, EPHRAIM HUNT. Bom Newburyport, Nov. 2d, 1835. Son of Abraham and Sarah (Stockman) Tappan. Mus. Priv. Co. C, 47th Reg. Inft., M. V. M., for 9 mo., cred. to Attleboro, Mass. In Dept. of Gulf at New Orleans, La. Disch. Sept. 1st, 1863. Exp. term. TAPPAN, WILLIAM SWAIN. Born at Newburyport, March 23d, 1842. Son of Abraham and Sarah (Stockman) Tappan. Mus. Aug. 28th, 1861, Priv. Co. F, 19th Reg. Mass. Inft., for 3 yrs., 2d Army Corps, Army of the Potomac. In battles of Ball's Bluff, Oct. 20th, 1861, Williams- burg, Va., May 4th, Fair Oaks, Va., June 1st, 1862, Antietam, Md., Sept. 17th, 1862. Disch. Aug. 28th, 1864. Exp. term. TARR, JOHN STEARNS. Bom at Newburyport, Jan. 17th, 1837. Son of Jonathan H. and Susan W. (Lunt) Tarr. Mus. April 30th, 1861, Priv. Co. D, 8th Reg. Inft., M. V. M., for 3 mo. Guard duty at Relay House, Baltimore & Ohio R.R. Disch. Aug. 1st, 1861. Exp. term. Deceased. TEEL, MICHAEL C. Bom at Newburyport, May 30th, 1823. Son of John and Sarah Teel. Enlis. Aug. 4th, mus. Aug. 17th, 1862, Priv. Co. G, 35th Reg. Mass. Inft., for 3 jrrs., cred. to HaverhUl, Mass. Battles of South Moimtain, Md., Sept. 14th, Antietam, Md., Sept. 17th, 1862, and wounded. Sent to hospital at Washington, D.C. Transf. to Mc- Clellan Hospital, Phila. Transf. to Co. G, 16th Reg. 2d Bat'ln Vet. Res. Corps, which designation was changed to 46th Co. 2d Bat'ln Vet. Res. Corps. Disch. Aug. 16th, 1865, end of war. Died at Newbury- port, Dec. 20th, 1880, bur. Oak Hill. •TENNEY, CYRUS W. Bom at Newburyport. Age 26 years. Enlis. Aug. 25th, mus. Sept. 3d, 1862, Priv. Co. C, 6th Reg. N. H. Inft., for 3 yrs., cred. to South Hampton, N.H. In 9th Army Corps, Army of the Poto- mac. Appointed Corporal. Disch. June 4th, 1865, end of war. Killed Sept. 14th, 1884, by raUroad train at Salem, Mass. TILTON, WILLIAM STOWELL. Bom at Newburyport, Feb. 1st, 1828. Son of Stephen and Priscilla Tilton. Mus. Sept. 12th, 1861, 1st Lieut, and Adjt. 22d Reg. Mass. Inft., for 3 yrs.. Army of the Potomac. Com- mis. Maj. Oct. 2d, 1861, Lieut.-Col. June 28th, 1862, Col. Oct. 17th, 1862, Brevet Brig.-Gen. U. S. Vols. Sept. 9th, 1864. Before Richmond under Gen. McClellan in 1862. Wounded at Gaines's MiU, and sent prisoner to Richmond. Released. With regiment at Antietam, Fred- ericksburg, ChanceUorsviUe, Gettysburg, Wilderness, and the battles INDIVIDUAL RECORDS, ARMY. 467 following, at Petersburg and Weldon R.R. Mustered out, Oct. ITth- 1864. Died at Newtonville, Mass., March 23d, 1889. TITCOMB, JOHN FARNUM. Bom at Newbury, now Newburyport, May 1st, 1828. Son of Solomon and Eliza G. (Woodman) Titcomb. Mus. Sept. 24th, 1862, Priv. Co. D, 48th Reg. Inft., M. V. M., for 9 mo., cred. to Rowley, Mass. In Dept. of Gulf. With regiment at New Orleans and in Port Hudson campaign. Disch. Sept. 3d, 1863. Exp. term. Enlis. at Newbiu-yport, mus. Corporal July 23d, 1864, Co. H (Cushing Guards), 60th Reg. Inft., M. V. M., for 100 days. Guarding camp of rebel pris- oners at Indianapolis, Ind. Disch. Nov. 30th, 1864. Exp. term. TITCOMB, JOSEPH AUGUSTUS. Born at Newburyport, May 1st, 1835. Son of Joseph M. and Sarah N. Titcomb. Appointed Acty. Master's U. S. N., Aug. 14th, 1861. Served on Water Wich South Atlantic Sqdn. Resigned July 5th, 1862. TITCOMB, CALVIN R. Bom at Newbury, now Newburyport, March 1st, 1839. Son of Solomon and Eliza G. (Woodman) Titcomb. Mus. Sept. 24th, 1862, 1st Sergt. Co. D, 48th Reg. Inft., M. V. M., for 9 mo., cred. to Rowley. In Dept. of Gulf. With regiment at Port Hudson, La. Disch. Sept. 3d, 1863. Exp. term. TUTTLE, ALBERT. Bom at Newburyport, June 9th, 1845. Son of John B. and Elizabeth A. (Talbot) Tuttle. Enlis. Sept. 15th, mus. Sept. 26th, 1862, Priv. Co. C, 45th Reg. Inft., M. V. M., for 9 mo., cred. to Boston. With regiment in North Carolina. Expedition to Goldsboro, N.C. Engaged at Kinston, N.C., Dec. 14th, Whitehall, N.C., Dec. 16th, 1862, Dover Roads, N.C, April 28th, 1863. Disch. July 7th, 1863. Exp. term. Mus. Priv. U. S. Signal Service, March 29th, 1864, cred. to Boston. At Forts Gaines and Morgan, Ala., and campaign at Mobile, Ala. Disch. Aug. 31st, 1865, end of war. Died at Dorchester, Mass., Dec. 22d, 1902. TUTTLE, HIRAM C. Born at Newburyport. Age 36 years. Res. Concord, N.H. Mus. Sept. 9th, 1861, Priv. Co. H, 4th Reg. N. H. Inft., for 3 yrs, Commis. 2d Lieut. Sept. 20th, 1861, 1st Lieut. Jan. 17th, 1862. Died of disease at Concord, N.H., Feb. 7th, 1863. WALKER, WILLIAM. Bom at Newburyport. Age 21 years. Mus. Aug. nth, 1862, Priv. Co. B, 3d Reg. N. H. Inft., for 3 yrs., cred. to Chiches- ter, N.H. In 10th and 24th Army Corps. Engagements: at Port Royal, S.C, Nov. 7th, 1861; James Island, S.C, June 8th to 15th, 1862; Morris Island, S.C, July 10th, 1863; Fort Wagner, S.C, July 10th to Sept. 6th, 1863; Dmry's Bluff, May 13th to 16th, 1864; Petersburg, Va., June 9th, 1864. Killed in battle at Deep Bottom, Va., Aug. 16th, 1864. 468 NEWBTJRYPORT IN THE CIVIL WAR. WARREN, JOSEPH. Bom at Newburyport. Age 21 years. Res. Hampton Falls, N.H. Enlis. Aug. 13th, mus. Sept. 19th, 1862, Priv. Co. E, 13th Reg. N. H. Inft., for 3 yrs., 9th Army Corps, Army of the Potomac. Disch. for disab. Sept. 29th, 1863. WIGGLESWORTH. MOSES L. Born at Newburyport, Feb. 8th, 1817. Son of William and Sarah Wigglesworth. Mus. Dec. 30th, 1861, Priv. Bat- ter}-^ E, 1st Reg. R. I. L. A., for 3 yrs. Disch. for disab. Nov. 15th, 1862. Re-enlis. Jan., 1863, Priv. Co. H, 2d Conn. H. A. Taken pris- oner. Died at Anderson ville, Ga., Aug. 26th, 1864, bur. in Anderson- ville National Cemetery, Grave No. 6,918. WILBUR, CHARLES TOPPAN. Born at Newburyport, May 18th, 1835. Son of Rev. Hervey and Ann (Toppan) Wilbur. Res. Marietta, Ohio, Commis. Asst. Surg. 59th Reg. Ohio Inft., Nov. 7th, 1861, for 3 yrs. With regiment in Kentucky. Engagements: at Shiloh, Tenn., March 2d to April 6th and 7th, 1862; Corinth, Miss., April 30th to May 30th, 1862. Resigned June 22d, 1862, on account of sickness. Commis. Asst. Surg. 95th Reg. Ohio Inft., Aug. 18th, 1862. Promoted Surgeon March 10th, 1863. With regiment at Jackson, Miss., and siege of Vicks- burg, May 18th to June 22d, 1863. At Nash\dlle, Tenn., Dec. 15th and 16th, 1864, siege of Spanish Fork, Ala., March 27th to April 8th, 1865, and other engagements in which the regiment participated. Mustered out Aug. 19th, 1865, end of war. WILDS, ASA W. Born at Newburyport, Aug. 2d, 1822. Son of Asa W. and Eliza Ann Wilds. Engaged in raising and organizing the 16th Reg. Me. Inft. Mus. Col. Aug. 14th, 1862. Resigned commission Jan. 7th, 1863. WILDS, FRANCIS A. Born at Newburyport. July 31st, 1834. Son of Asa W. and Eliza Ann Wilds. Mus. Aug. 14th, 1862, Sergt. Co. A, 16th Reg. Me. Inft., for 3 yrs. Commis. 2d Lieut. Dec. 3d. 1862. Resigned Dec. 26th, 1863. Mus. Capt. Jan. 28th, 1864, in 59th Reg. Mass. Inft., for 3 yrs. Disch. for disab. Sept. 9th, 1864. WOODMAN, ALFRED. Born at Newburyport. Age 26 years. Enlis. May 23d, mus. June 1st, 1861, Priv. Co. B, 2d Reg. N. H. Inft., for 3 \ts., cred. to Concord, N.H. In 3d Army Corps, Army of the Potomac. Captured by the enemy, June 29th, 1862. Returned to company, Feb. 28th, 1863. Disch. June 21st, 1864. Exp. term. WOODS, GEORGE W. Bom at Newburyport, Aug. 9th, 1820. Son of Richard and Betsey Woods. Mus. Sept. 12th, 1862, Priv. Co. H, 20th Reg. Mass. Inft., for 3 yrs., cred. to Boston. Disch. for disab. July 8th, 1863. Died at Soldiers' Home, Chelsea, Mass., March 11th, 1885, bur. Oak Hill, Newburyport. INDIVIDUAL RECORDS, ARMY. 469 WOODWELL, CHARLES HENRY. Born at Newburyport, March 18th, 1828. Son of David T. and Joanna C. (Atkmson) Woodwell. Mus. Sept. 19th, 1862, Priv. Co. B, 5th Reg. Inft., M. V. M., cred. to Somerville, Mass. In engagement at Kinston, N.C., Dec. 14th, 1862. Disch. July 2d, 1S63. Exp. term. Died at Worcester, Mass., July 30th, 1871, bur. Oak Hill, Newburyport. WOODWELL, GEORGE EDWARD. Bom at Newburyport, Sept. 20th, 1833. Son of David T. and Joanna C. (Atkinson) Woodwell. Enlis. Sept. 16th, mus. Sept. 17th, 1861, Priv. Co. A, 1st Reg. Mass. Cav., for 3 yrs., cred. to Boston. With regiment at Port Royal, S. C. Sent to hospital. Disch. for disab. Oct. 3d, 1862. YOUNG, JOSEPH W. Correct name, Joseph H. Born at Newburyportj April 1st, 1845. Son of John C. H. and Louisa (Powell) Yoimg. Enlis. Aug. 25th, mus. Aug. 31st, 1864, Priv. Co. B, 5th Reg. Mass. Cav., cred. to Boston. In 18th Army Corps, Army of the Potomac. Disch. May 24th. 1865, end of war. GREEN, WILLIAM L. G. Res. Newburyport. Bom at South Reading, Mass., June 12th, 1834. Son of Samuel A. and Martha Ann Green. Commis. 2d Lieut. 2d Reg. Louisiana Inft. With Gen. Butler at New Orleans. Resigned July 25th, 1863. Died at Lynn, Mass., June 26th, 1867, bur. Oak Hill Cemetery. Newburyport. 470 NEWBUKYPORT IN THE CIVIL WAR. INDIVIDUAL RECORDS OF N"ATIVES AND RESIDENTS OF NEWBURYPORT WHO SERVED TO THE CREDIT OF OTHER PLACES. NAVY. ADAMS, WILLIAM WALLACE. Bom in Newbury, June 3d, 1842. Son of David J. and Sarah C. Adams. Appointed Surgeon's Steward, U. S. N., March 8th, 1864. Cred. to Brookline, Mass. Served on Comubia. Disch. Aug. 29th, 1864, from Cornubia. Died at Springfield, Mass., bur. OldtowTi Cemetery, Newbury. ALLEN, GEORGE. Bom at Newburyport, June 14th, 1845. Son of Na- thaniel and Bertha (Cook) Allen. Enlis. Feb. 6th, 1865, as Ord. Sea., U. S. N., for 2 yrs. In Macedonian and North Atlantic Blockading Sqdn. Disch. as Sea., Feb. 7th, 1867. Exp. term. ALLEN, EDWARD. Bom at Newburyport. Age 21 years. Enlis. at Bos- ton, Jan. 24th, 1862, U. S. N., for 2 yrs. Cred. to Boston. Served on Sebago, West Gulf Sqdn. Taken prisoner from steamer Columbine in St. John's River, May 23d, 1864. No record by Commissary-Gen. of prisoners. AMES EBEN. Bom at Newburyport. Age 25 years, occupation, cooper. Enlis. at Boston, Nov. 12th, 1861, as Ord. Sea., U. S. N., for 2 yrs. Cred. to Boston. Served on Sagamore and Teaser, East Gulf Sqdn. Disch. Nov. 12th, 1863, as Ord. Sea., from Potomac Flotilla. Exp. term. ANDERSON, GEORGE. Bom at Newburyport. Age 35 year.. Cred. to Edgartown, Mass. EnUs. at Boston, Oct. 5th, 1862, U. S. N., for 3 yrs. Served on Sabine. Taken prisoner from Passaic. Disch. April 22d, 1865, from recvg. ship, at New York. ARMSTRONG, THOMAS. Res. Newburyport. Bom at West Newbury, April 7th, 1839. Son of George and Lucy Armstrong. Enlis. at Boston, Aug. 29th, 1861, as Sea., U. S. N., for 2 yrs. Cred. to Boston. Served on Pensacola and Portsmouth. Disch. Aug. 20th, 1863, as Sea., from Benton. Exp. term. Died at Cleveland, Ohio, in 1888. INDIVIDUAL KECORDS, NAVY. 471 BABSON, EDWIN. (See p. 489.) BALLOU, EDWARD F. Res. Newburyport. Born at Boston, Jiily 2d, 1841. Enlis. at Boston, Feb. 15th, 1862, as 2d Class Fireman, U. S. N. Cred. to Roxbury, Mass. Served on Marblehead, South Atlantic Sqdn. Disch. for disab. Sept. 12th, 1862, from recvg. sMp North Carolina. BAMFORD, CHARLES C. Born at Newburyport, July 1st, 1838. Son of Joseph A. and Lucy (Beekman) Bamford. Appointed Actg. Master's Mate, U. S. N., Dec. 30th, 1863. Cred. to Roxbury, Mass. Served on New Ironsides, North Atlantic Sqdn. Resigned May 29th, 1865, as Actg. Master's Mate, end of war. Died at Camden, N.J., Sept. 22d, 1898. BECKETT, WILLIAM, Born at Newburyport. Age 22 years. Enlis. at Boston, Aug. 12th, 1861, as Ord. Sea., IT. S. N., for 1 yr. Cred. to Bos- ton. Served on bark Gemsbok and Massachusetts, North Atlantic Sqdn. Disch. July 14th, 1862, as Ord. Sea., from recvg. ship Princeton, at Phila., Pa. BELL, JOHN. Born at Newburyport. Age 27 years. EnUs. at Boston, Jime 20th, 1861, in U. S. N., for 2 yrs. Cred. to Chicopee, Mass. Served on North Carolina and Wabash, South Atlantic Sqdn. Disch. Aug. 25th, 1862, from recvg. ship Princeton, at Phila., Pa. BLACK, GEORGE N. Res. Newburyport. Bom at Derry, N.H., Oct. 10th, 1837. Son of John and Sallie (Ranton) Black. Enlis. Jan. 22d. 1862, U. S. N., for 3 yrs. Served on /. P. Jackson, Potomac, and Mononga- hela. West Gulf Sqdn. At capture of Forts Jackson and St. Philips, near New Orleans, La., and naval attack at Vicksburg, Miss. Disch. AprU 15th, 1865. BLAISDELL, CHARLES T. Born at Newbury, July 22d, 1843. Son of Levi and Harriet Blaisdell. Enlis. at Boston, Jan. 23d, 1864, as Lands., U. S. N., for 1 yr. Cred. to Marblehead, Mass. Served on Flag, South Atlantic Sqdn. Disch. Feb. 25th, 1865, as Lands., from Flag. Exp. term. BOWES, MICHAEL. Bom at Newburyport. Age 22 years. Enlis. at Bos- ton, Nov. 15th, 1861, as Ord. Sea., U. S. N., for 3 yrs. Cred. to Boston, Mass. Served on Philadelphia and Brooklyn. BROOKINGS, CHARLES S. Bom at Newburyport. Age 21 years, occupa- tion, harness-maker. Enlis. at Boston, Sept. 23d, 1861, as Ord. Sea., U. S. N., for 1 yr. Cred. to Boston, Mass. Served on Ino. Disch. Sept. 26th, 1862, as Ord. Sea., from recvg. ship Ohio, at Boston. Exp. term. See Co. K, 2d Reg. Mass. Inft., mus. Feb. 5th, 1864, cred. to Winchester, Mass. Disch. July 14th, 1865. end of war. 472 NBWBURYPORT IN THE CIVIL WAR. BROWN, OILMAN E. Bom at Newburyport, Jan. 30th, 1842. Son of OU- man A. and Mary W. Brown. Enlis. at Boston, May 18th, 1863, as Lands., U. S. N., for 1 yr. Cred. to Chelsea, Mass. Served on Mont- gomery, North Atlantic Sqdn. On duty near Fort Fisher, Cape Fear River. Disch. as Lands., May 18th, 1864, from Montgomery. Exp. term. BURKE, JOHN. Res. Newburyport. Bom at Dover, N.H., Dee. 25th, 1836. Son of James and Maiy Burke. Enlis. at Portsmouth, N.H., May 9th, 1861, as Ord. Sea., U. S. N., for 1 yr. Cred. to Dorchester, Mass. Served on R. R. Cuyler, West Gulf Sqdn. Disch. April 29th, 1862, from North Carolina. Exp. term. Enlis. as James Burke. Disch. as John Burke, correct name. BURKE, DAVID. Bom at Newbmyport. Age 24 years, occupation, shoe- maker. Enlis. at Boston, Feb. 3d, 1862, U. S. N., for 1 yr. Cred. to Marblehead. Served on Ino. Deserted Aug. 18th, 1862, from Ino, at Boston. BURNHAM, JOHN. Born at Newburyport. Age 21 years, occupation, sail- maker. Enlis. at New Bedford, May 4th, 1863, as Sea., U. S. N. , for 3 yrs. Cred. to Ward 7, Boston. Served on Bermuda and Princess Royal, West Gulf Sqdn. Disch. Jime 13th, 1864, as Sea., from recvg. ship Princeton, at Phila. BURNS, GEORGE. Bom at Newburyport. Age 23 years. Enlis. at Boston, July 11th, 1861, in U. S. N., for 3 yrs. Cred. to West Cambridge, Mass. Served on Cumberland. Disch. May 26th, 1862, from recvg. ship Prince- ton, at Phila. BURNS, WILLIAM. Bom in Newfoundland. Age 18 years. Res. Newbury- port. Enlis. at Boston, Nov. 15th, 1861, as Ord. Sea., U. S. N., for 3 yrs. Cred. to Boston. Served on Brooklyn and Richmond, West Gulf Sqdn. Disch. Nov. 29th, 1864, from recvg. ship Princeton, at Phila. Exp. term. Deceased. Bur. CathoUc Cemetery, Newburyport. BUTLER, JAMES. Born at Newburyport. Age 21 years. Enlis. at Boston, Dec. 2d, 1861, as Lands., U. S. N., for 3 yrs. Cred. to Boston. Served on North Carolina. Died Feb. 18th, 1863, in hospital at New York. BUTTS, CHARLES T. Res. Newburyport. Born in Newfoundland, Sept. 13th, 1834. Son of Moses and Elizabeth Ann Butts. Enlis. at New Bedford, Nov. 25th, 1861, as Sea., U. S. N., for 3 yrs. Cred. to Boston. Served on Philadelphia, North Atlantic Sqdn. Disch. as Sea., Sept. 30th, 1864. Died at Soldiers' Home, Togus, Me., Feb. 27th, 1897. INDIVIDUAL RECORDS, oSfAVY. 473 CALDWELL, AUGUSTUS. Born at Newburyport, April 24th, 1825. Son of Abner and Lydia Caldwell. Enlis. at Portsmouth, N.H., Aug. 31st, 1861, as Ord. Sea., U. S. N.. for 3 yrs. Cred. to Boston. Served on Ohio. Died at Naval Hospital at Chelsea, Mass., Oct. 26th, 1861, bur. Oak Hill, Newburyport. CAMBRIDGE, AUGUSTUS. Born at Newburyport, May 17th, 1828. Son of John H. and Dolly Ann Cambridge. Enlis. at Boston, Dec. 17th, 1861, as Ord. Sea., U. S. N., for 3 yrs. Cred. to Boston. Served on John L. Davis, East Gulf Sqdn. Disch. Jan, 14th, 1865, as Sea., from Savannah, at New York. CAMPBELL, PATRICK. Res. Newburyport. Bom in Ireland, Jan. 29th, 1844. Son of Felix and Catharine Campbell. Enlis. at Boston, Nov, 28th, 1861, as Ord. Sea., U. S. N., for 3 yrs. Cred. to Boston, Ward 2. Served on North Carolina, Sumpter, Vermont, Dawn. Participated in bombardment of Fort McAllister, Ga., and destruction of rebel steamer Nashville. Transf. to steamer Emma, and rated Sea., later as Capt. of After-Guards. Destruction of steamer Antique, and capture of blockade- nmner Bat. Disch. Dec. 7th, 1864. Exp. term. CA VENDER, EDWARD. Bom at Newburyport, March 20th, 1825. Son of Bryant and Judith Cavender. In U. S. N. previous to war. Enlis. at Boston, April 14th, 1862, as Sea., U. S. N., for 3 yrs. Cred, to Milton, Mass. On Susquehanna and Nipsic. Died Dec. 4th, 1863, at Naval Hospital, Chelsea, Mass. CHASE, JOHN. Bom at Newburyport. Age 30 years. Enlis. at Boston, Nov. 28th, 1861, as Sea., U. S. N., for 2 yrs. Cred. to Boston. Served on Brooklyn, West Gulf Sqdn. Disch. Oct. 20th, 1863, as Sea,, from recvg. ship North Carolina, at New York. Exp. term. CHASE, JOHN A, Bom at Newburyport. Age 18 years. Enlis, at Boston, Nov, 30th, 1861, as Ord, Sea,, U, S, N, Cred. to Boston, Served on Tahoma, East Gulf Sqdn, Disqh, Feb. 25th, 1863, as Ord. Sea,, from Ohio, at Boston, CHASE, JOHN M, Res. Newburyport. Bom in Newbury, Mass., April 15th, 1831. Son of Joseph and EUza Chase. Enlis, at Portsmouth, N,H,, Nov. 29th, 1861, as 1st Qass Fireman, U. S. N., for 2 yrs. Served on Princeton and Richmond, West Gulf Sqdn, Disch, Oct, 20th, 1863, from recvg. ship at New York, CHASE, JOSEPH F. Bom at Newburyport, Age 24 years, Enlis, at Bos- ton, Nov. 15th, 1861, as Ord. Sea., U. S. N., for 3 yrs. Cred. to Boston, Served on Brooklyn and Richmond, West Gulf Sqdn, Disch. for disab. June 16th, 1864, from recvg. ship North Carolina, at New York. 474 KEWBXJRYPORT IN THE CIVIL WAR. CHASE, BENJAMIN W. B. Born at Newburyport. Age 20 years. Enlis. at Boston, Aug. 21st, 1861, as Lands., U. S. N., for 1 yr. Cred. to Boston. Served on Ino. Disch. Aug. 5th, 1862, as Lands. Enlis. at Boston, July 10th, 1863, as Lands., U. S. N., for 1 yr. Cred. to Boston. Served on Brooklyn and Aiigusta Dinsmore, West Gulf Sqdn. Disch. March 12th, 1864, as Lands., from recvg. ship Ohio, at Boston. Special Order. CHEEVER, JOSEPH C. Bom at Newbiu-yport. Age 35 years, occupation, Sea. Enlis. at Boston, Oct. 16th, 1861, as Ord. Sea., U. S. N., for 2 yrs. Cred. to Boston. Served on North Carolina. Disch. Oct. 26th, 1863, from recvg. ship North Carolina. Exp. term. CHENEY, WILLIAM A. Res. Newburyport. Bom at Kingston. N.H., Sept. 14th, 1828. Son of Edward and Sarah (Dearborn) Cheney. Enlis. at Boston, Aug. 19th, 1861, as Ord. Sea., U. S. N., for 2 yrs. Cred. to Boston. Served on Pocahontas, West Gulf Sqdn. Deserted from Po- cahontas, Sept. 27th, 1862. Died at Newburyport, Feb. 11th, 1880, bur. New Hill. (See Army Record.) CHRISTOPHER, JOHN. Res. Newburyport. Age 20 years, occupation, fish- erman. Born in Newfoimdland. Enlis. at Boston, Nov. 7th, 1861, as Ord. Sea., U. S. N., for 3 yrs. Served on Delaware, North Atlantic Sqdn., and Kineo, West Gulf Sqdn, Disch. Dec. 16th, 1864. COFFIN, JAMES W. Res. Newburyport. Bom at Newbury, Mass., March 22d, 1833. Son of Benjamin and Mary Coffin. Enlis. at Portsmouth, N.H., June 10th, 1861, as Ord. Sea., U. S. N., for 1 yr. Served on San- tee. Disch. Sept. 12th, 1862. Exp. term. COGGAR, THOMAS W. Enlis. as John Rogers. Bom at Newburyport, Feb. 15th, 1847. Son of Anthony and Ann (Coggar) Coggar. Enlis. at Boston, March 18th, 1863, as Lands., U. S. N., for lyr. Cred. to Worces- ter, Mass. Served on Mercedita, North Atlantic Sqdn., and as con- voy for California mail steamers. Disch. March 28th, 1864, as Lands., from Mercedita at Gosport Navy Yard, Va. Exp. term. COGGAR, ANTHONY F. Born at Newburyport. Age 22 years, occupation, blacksmith. Enlis. Provost Marshal's Office, Dist. No. 5, at Salem, Sept. 7th, 1864, in U. S. N., for 2 yrs. Cred. to Amesbury, Mass. Served on Rhode Island, North Atlantic Sqdn. Deserted Aug. 30th, 1865, from Rhode Island. CONLEY, JAMES. Res. Newburyport. Born in Ireland, Dec. 15th, 1840. Son of Thomas and Bridget Conley. Enlis. in U. S. N., Nov. 7th, 1861, as Sea. Died at City Point Hospital, New York, from injuries received while leaving railroad cars. INDIVIDUAL RECORDS, NAVY. 475 CONWAY, WILLIAM. Res. Newburyport. . Born in Liverpool, N.S., Aug. 3d, 1841. Son of Thomas and Lucinda (Slocum) Conway. Enlis. at Boston, Oct. 10th, 1861, as Ord. Sea., U. S. N., for 2 yrs. Cred. to Boston. Served on North Carolina, De Soto, and Daylight, East Gulf Sqdn At the capture of Forts Jackson and St. PhUip, below New Orleans, La., and wounded. Sent to hospital at Brooklyn. Disch. for disab. Aug. 5th, 1862, from North Carolina, at New York. Deceased. COOK, CHARLES. Bom at Newburyport, 1808. Son of Frederick and Hannah Cook. Served in U. S. N. several years previous to the war. Enlis. at Boston, Nov. 16th, 1861, for 3 yrs. Cred. to Boston. Served on recvg. ship Ohio. Disch. Feb. 15th, 1864, from Ohio, Exp. term. Deceased. Bur. Oak HiU. CRAM, JACOB W. Res. Newburyport. Bom at Plaistow, N.H., July 23d, 1839. Son of Jacob and Harriet Cram. Enlis. at Portsmouth, N.H., July 2d, 1861, as Ord. Sea., U. S. N., for 3 yrs. Served on frigate Po- tomac, West Gulf Sqdn. While at Mobile, volunteered with 15 others from ship to hold Ship Island until the arrival of troops. Disch. July 29th, 1864, as Coxswain, from recvg. ship Princeton, at PhUa. Exp. term. CULLENS, JOHN. Bom at Newburyport. Age 24 years. Enlis. at Boston, Oct. 30th, 1861, as Ord. Sea., U. S. N., for 2 yrs. Cred. to Chariestown, Mass. Served on Portsmouth, West Gulf Sqdn. Disch. Dec. 6th, 1863, as Capt. of Top, from Portsmouth. Exp. term. CUNNINGHAM, EDWARD. Res. Newburyport. Age 21 years, occupation, blacksmith. Enlis. at Boston, May 10th, 1864, as Ord. Sea., U. S. N., for 3 yrs. Cred. to Winchester, Mass. Served on Azalea, South Atlantic Sqdn., and Memphis. Disch. Sept. 11th, 1867, as Ord. Sea., from Brook- lyn. Exp. term. DAVIS, GEORGE. Born at Newburyport. Age 36 years, occupation, Sea. Enlis. at Boston, April 15th, 1861, as Ord. Sea., U. S. N., for 3 yrs. Cred. to West Roxbury, Mass. Served on frigate Minnesota, North Atlantic Sqdn. Disch. April 14th, 1864, as Ord. Sea., from Minnesota. Exp. term. DICKINSON, BENJAMIN F. Born at Newburv-port. Age 28 years, occu- pation, reed-maker. Enlis. at Boston, Sept. 23d, 1861, as Ord. Sea., U. S. N., for 3 yrs. Cred. to Boston. Served on Mohican and Key- stone State, South Atlantic Sqdn. Disch. Oct. 18th, 1864, as Ord. Sea., from recvg. ship Ohio, at Boston. Exp. term. DIRHAM, EDWARD W. (Adjt.-Gen.'s Record says, "Edward Derham.") Res. Newburyport. Born in Pool, England, March 15th, 1836. Son of 476 NEWBURYPORT IN THE CIVIL WAR. Edward and Mary (Willis) Dirham. Enlis. at Boston, Aug. 28th, 1861, as Sea., U. S. N., for 2 yrs. Cred. to Boston. Served on Perry, guard- ing Panama R.R., and sloop-of-war Shepard Knapp, and Union. Disch. 1863. Transf. from Co. D, 1st Bat'ln Mass. H. A., to U. S. N., April 8th, 1864. Promoted Actg. Master's Mate, March 29th, 1865. Served on Canonicus, New Hampshire, State of Georgia, and James L. Davis, South Atlantic and East Gulf Sqdns. Disch. Oct. 21st, 1865, as Actg. ■ Master's Mate, end of war. DODGE, DANA, Jr. Born at Newburyport, Oct. 24th, 1843. Son of Dana and Abbie (Welch) Dodge. Enlis. at Boston, Feb. 19th, 1862, as Ord. Sea., U. S. N., for 2 yrs. Cred. to Lowell, Mass. Served on San Jacinto, East Gulf Sqdn. Disch. Aug. 31st, 1862, as Ord. Sea., Act of Congress, Aug. 14th, 1888. DOHERTY, ARTHUR. Bom at Newburyport, Nov. 13th, 1847. Son of Patrick and Bridget Doherty. Enlis. at Portsmouth, N.H., July 4th, 1862, as Coal -Heaver, U. S. N. Served on Sonoma, West India Sqdn. Disch. Aug. 31st, 1863, from Sonoma. (Adjt.-Gen. of New Hampshire says, "Arthur Dorithy.") EMERSON, GEORGE. Bom at Newburyport. Age 25 years, occupation, seaman. Transf. from Co. D, 1st Bat'ln Mass. H. A., to U. S. N., April 16th, 1864. Appointed Actg. Master's Mate, Jan. 9th, 1865. Cred. to Boston. Served on Iosco, North Atlantic Sqdn. Granted sick leave from Feb. 22d, 1865. Disch. as Actg. Master's Mate, July 15th, 1865, end of war. (See Army Record.) EVANS, GEORGE E. Bom at Newburyport. Age 30 years, occupation, machinist. Enlis. at Boston, Sept. 15th, 1861, as Ord. Sea., U. S. N., for 1 yr. Cred. to Boston. Served on Kingfisher, South Atlantic Sqdn. Disch. Nov. 12th, 1862, as Ord. Sea., from Kingfisher. Exp. term. Died Aug. 31st, 1863. EVANS, WINSLOW L. Born at Newburyport. Age 22 years, occupation, seaman. Enlis. at New Bedford, Mass., Dec. 29th, 1862, as Sea., U. S. N., for 1 jrr. Cred. to Milford, Mass. Served on Sacramento. Disch. for disab. Sept. 19th, 1863, as Sea., from hospital at Norfolk, Va. FLEURY, CHARLES LEWIS. Bom at Newburyport, June 8th, 1846. Son of liCwis H. and Fannie (Coolidge) Fleury. Enlis. at Boston, Feb. 16th, 1864, as 1st Class Fireman, U. S. N., for 1 yr. Cred. to Boston, Ward 3. Served on Cherokee, East Gulf Sqdn. In engagement at Fort Fisher, N.C., Jan. 13th to 16th, 1865. Disch. March 12th, 1865, from recvg. ship Princeton, at Phila. Exp, term. ESTDIVIDIJAL EECOEDS, NAVY. 477 FOOT, JAMES H, Bom at Newburyport, Oct. 5th, 1817. Son of James L. and Susannah (Woodman) Foot. Enlis. at Boston, July 28th, 1862, as Sea., U. S. N., for 1 yr. Cred. to Boston, Ward 1. Served on Ohio. Disch. Oct. 17th, 1862, as unfit for duty. FULLER, JOSEPH. Bom at Newburyport, Nov. 7th, 1836. Son of John P. and Jane (Hidden) Fuller. Enlis. at Boston, Oct. 16th, 1861, as Ord. Sea., U. S. N., for 2 yrs. Cred. to Wellfleet, Mass. Served on Flambeau, South Atlantic Sqdn., on blockade off Charleston, S.C. Disch. Oct. 26th, 1863, as Ord. Sea., from recvg. ship North Carolina, at New York. Exp. term. Died at Newburyport, Sept. 19th, 1897, bur. Old- town Cemetery, Newbury. FULLER, GEORGE H. Bom at Newburyport. Age 21 years. Enlis. at Boston, Aug. 23d, 1861, as Ord. Sea., U. S. N., for 3 yrs. Cred. to Ward 1, Boston. Served on Ohio. At Naval Station, Washington, D.C., to March 31st, 1862. No further record at Navy Dept. GILDART, JOHN W. Res. Newburyport. Born at sea, under the American flag, May 21st, 1847. Son of Nicholas and Margaret (Critchley) Gildart. Enlis. at Boston, Jan. 4th, 1864, as Ord. Sea., U. S. N., for 1 yr. Cred. to Boston. Served on monitor Canonicus, South Atlantic Sqdn. At capture of Fort Fisher, N.C., Jan. 13th to 15th, 1865. At surrender of Charleston, S.C, 1865. Disch. Feb. 15th, 1865, as Ord. Sea. Exp. term. GLEASON, JAMES W. Correct name, John G. Butts. Bom at Newbury- port, Oct. 3d, 1841. Son of Moses and Elizabeth (Abbott) Butts. Enlis. at Gloucester, Nov. 12th, 1863, as Ord. Sea., U. S. N., for 2 yrs. Served on Niagara, Glaucus, and Monitor Roanoke, North Atlantic Sqdn. Disch. June 20th, 1865. Exp. term. (See Army Record.) Also in the Navy, as John A. Martin. GOODWIN, JOHN C. Bom at Newburyport, Nov. 11th, 1836. Son of Amos and Sarah B. (Stone) Goodwin. Enlis. at Boston, Aug. 19th, 1861, in U. S. N., for 2 yrs. Cred. to Boston. Served on Rhode Island, North Atlantic Sqdn. Deserted from Sabine, May 23d, 1862. (Record of Navy Dept.) GORWAIZ, JOSEPH B. Bom at Newburyport, Sept. 3d, 1832. Son of Thomas and Sarah Gorwaiz. Enlis. at Boston, Nov. 15th, 1861, as Sea., U. S. N., for 3 yrs. Cred. to Boston. Served on Philadelphia, Kittatinney, Portsmouth, and Meteor, West Gulf Sqdn. Disch. Feb. 27th, 1865, as Quartermaster, from Savannah. Deceased. Bur. New Hill, Newburyport. 478 NEWBURYPORT IN THE CIVIL WAR. GREENOUGH, GEORGE W. Res. Newburyport. Born at Carmel, Me. Son of Freeman and Tryphena Greenough. Enlis. at Boston, Sept. 27th, 1861, as Ord. Sea., U. S. N., for 1 yr. Cred. to Boston. Served on Kingfisher, South Atlantic Sqdn. Disch. Nov. 15th, 1862, from Navy Yard, Washington, D.C. Exp. term. HADDOCK, WILLIAM H. Born at Newburyport. Age 14 years. Enlis. at Portsmouth, N.H., July 7th, 1862, as 1st Class Boy, U. S. N., for 3 yrs. Disch. Dec. 9th, 1862. Enlis. at Portsmouth, N.H., Sept. 7th, 1864, as 2d Class Boy, U. S. N. Served on Vandalia, Beauregard, and Restless, East Gulf Sqdn. Disch. June 8th, 1866, as Lands., from recvg. ship, at Phila. HALL, MICAJAH OTIS. Res. Newburyport. Born at Strafford, N.H., May 16th, 1821. Son of Ralph and Lydia Hall. Entered the U. S. N., Aug. 31st, 1861, as Paymaster's Clerk. Served on frigate Sabine. Disch. Jan. 12th, 1862. In Commissary Dept. at Alexandria, Va., from Nov. 21st, 1862, to Feb. 14th, 1863. HARDY, HENRY. Bom at Newburyport, Feb. 22d, 1838. Son of William and Sarah Hardy. Enlis. at Boston, Nov. 27th, 1861, as Lands., U. S. N., for 3 yrs. Cred. to Boston. Served on North Carolina and Arthur. West Gulf Sqdn. Disch. for disab. May 22d, 1862, from Naval Hospital, Chelsea, Mass. (See Army Record.) HOULIHAN, THOMAS. Res. Newburyport. Occupation, rigger. Bom in St. John's, N.F., Sept. 7th, 1830. Son of Cornelius and Dorcas Houli- han. Enlis. at Boston, June 17th, 1861, as Quarter-Gunner, U. S. N., for 1 yr. Cred. to Quincy, Mass. Served on Marion. At Forts Jack- son and St. Philip, and capture of New Orleans, La., April 18th to 28th, 1862. Disch. June 23d, 1862, from Marion. Enhs. July 22d, 1862, on same vessel, for 1 yr. Cred. to Boston. Promoted to Boatswain's Mate. Disch. July 6th, 1863; from Marion, near exp. term. Correct name, Thomas W. Houlihan. Died at Newburyport, Oct. 20th, 1897. HOWELL, NATHAN K. Born at Newburyport. Age 19 years, occupation, machinist. EnUs. at Boston, June 16th, 1863, in U. S. N., for 1 yr. Cred. to Charlestown, Mass. HOYT, ENOS. Bom at Newburyport. Age 22 years, occupation, seaman. Enlis. at Boston, Nov. 25th, 1861, as Ord. Sea., U. S. N., for 3 yrs. Cred. to Boston. Served on North Carolina. Deserted at New York, Nov. 27th, 1862. HUTCHINGS, WILLIAM WARREN. Bom at Newburyport, Dec. 19th, 1844. Son of Jonas and Sarah (Lee) Hutchings. Enlis. at Boston, March 24th, 1863, in U. S. N., for 1 jt. Cred. to Boston. Served on INDIVIDUAL RECOEDS, NAVY. 479 Mercedita, North Atlantic Sqdn. Disch. at Norfolk, Va., March 28th, 1864. Exp. term. Enlis. June 15th, 1864, at Boston, as substitute for Hilas T. Wheeler of Newburyport, for 3 yrs. Served on Gemsbok, South Atlantic Sqdn. IVERS, NEHEMIAH C. Bom at Newburyport. Age 24 years, occupation, painter. Enlis. at Portsmouth, N.H., June 17th, 1861, as Lands., U.S.N. for 1 yr. Cred. to Quincy, Mass. Served on North Carolina and Con- necticut. Deserted from Circassian, June 4th, 1862. JAQUES, ENOCH. Bom at Newburyport, Oct. 6th, 1806. Son of Enoch and Margaret (Ridout) Jaques. 1st enlistment, Nov. 3d, 1847, as Sea. On Iris in Mexican War. In naval battery No. 5 at Vera Cruz. Disch. Dec, 16th, 1848. — 2d. April 18th, 1856, at Norfolk, Va., as Sea., for 3 yrs. On the Pennsylvania. Disch. June 23d, 1858, from Portsmouth. — 3d. July 7th, 1859, at Philadelphia, as Sea., for 3 yrs. On the Prince- ton and Congress. No record of discharge under this enlistment. — 4th. March 4th, 1862, at Philadelphia, as Sea., for 3 yrs. On Princeton and Wabash. At Norfolk Hospital. Disch. from North Carolina, Jan. 11th, 1865. Bur. at Newbury. JOHNSON, MOSES. Born at Newburjrport. Age 26 years, occupation, painter. Enlis. at Boston, Jan. 16th, 1863, as Lands., U. S. N., for 1 yr. Cred. to Fitchburg. Mass. Served on Marblehead, South Atlantic Sqdn. Disch. Jan. 25th, 1864, as Lands., from Marblehead. Exp. term. JOHNSON, GEORGE F. Bom at Newburyport. Age 26 years, occupation, shoemaker. Enlis. at Portsmouth, N.H., Sept. 20th, 1861, as Ord. Sea., U. S. N., for 3 yrs. Cred. to Boston. Served on Ohio, Brandywine, and Wabash, South Atlantic Sqdn. Deserted Aug. 20th, 1862, from Wabash. JOHNSON, HARRISON G. OTIS. Res. Newburyport. Bom at Lawrence, Mass., July 19th, 1847. Son of Josiah E. and Maria A. Johnson. Enlis. Dec. 8th, 1862, as Lands., U. S. N., for 1 yr. Served on Minnesota, North Atlantic Sqdn. Disch. at Newport News, Va., Dec. 29th, 1863. Exp. term. (See Army Record.) JOHNSON, GEORGE A. Bom at Newburyport, Sept. 25th, 1841. Son of Paul and Harriett T. Johnson. Appointed Actg. Master's Mate, U.S.N., Feb. 11th, 1863. Cred. to Roxbury, Mass. Promoted Actg. Ensign, Dec. 10th, 1864. Ser\^ed on Geo. Mangham, South Atlantic Sqdn., Sun- fower. East Gulf Sqdn., and Sangamon, North Atlantic Sqdn. Wounded at Harlett's Battery, James River, April 1st, 1865. Resigned Nov. 12th, 1865, end of war. Died at Boston, Feb. 29th, 1896, bur. New Hill, Newburyport. 480 NEWBURYPORT IN THE CIVIL WAR. JONES, MERRICK. Res. Newburyport. Bom at Lebanon, Me., Oct. 31st, 1839. Son of James 3d and Eliza (Ricker) Jones. Enlis. at Boston, May 6th, 1861, as Sea., U. S. N., for 3 yrs. Served on Mississippi, West Gulf Sqdn. Disch. for disab. at New York, Aug. 1st, 1862. Enlis. Oct. 6th, 1863, for 1 yr. Served on Hendrick Hudson, East Gulf Sqdn. Disch. at New York, Nov. 29th, 1864. Exp. term. (See Army Record.) JONES, WILLIAM. Bom at Newburyport. Age 35 years, occupation, sail- maker. Enlis. at Boston, Aug. 22d, 1861, as Sea., U. S. N., for 2 yrs. Cred. to Boston. Served on the Pensacola, West Gulf Sqdn. Disch. Sept. 8th, 1863, as Sea., from Navy Yard at Phila., Pa. EnUs. at Bos- ton, Oct. 12th, 1863, as Quartermaster, for 1 yr. Cred. to Roxbury, Mass. Served on Sassacus, North Atlantic Sqdn. Disch. Oct. 1st, 1864, as Quartermaster, from Sassacus. KAY, JACOB. Res. Newburyport. Born at Eastport, Me. Occupation, mariner. Enlis. Nov. 10th, 1862, as Sea., U. S. N. Served on Penguin and Gafamore, Gulf Sqdn. Lost overboard and drowned in Baltimore Harbor, July 28th, 1863. KENNISON, JAMES. Res. Newburyport. Bora in Nova Scotia, June 14th, 1837. Son of James and Harriet Kennison. Enlis. at Boston, Sept. 17th, 1861, as Sea., L^. S. N., for 1 yr. Cred. to Boston. Served on Ino, special service. Disch. Sept. 16th, 1862, as Sea., from recvg. ship Ohio, at Boston. KEYSER, WALTER S. Res. Newburyport. Bom at Wilmot, N.H., June 2Sth, 1838. Son of Samuel and Esther D. Keyser. Enlis. May 6th, 1861, as Ship's Cook, U. S. N., for 1 yr. Served on South Carolina, South Atlantic Sqdn. Attack on Galveston, Tex., 1861, and on rebel gunboats on Miss. River, Oct. 13th, 1861. Disch. May 2d, 1862. Enlis. Aug. 12th, 1862, as Ship's Cook, for 1 yr. Served on Housatonic, off Charleston, S.C. Disch. Sept. 17th. 1863. KEZER, CHARLES C. Born at Newburyport, March 2d, 1846. Son of Samuel and Martha G. (Woodman) Kezer. Enlis. at Boston, July 30th, 1862, as Lands., U. S. N., for 1 yr. Cred. to Boston. Served on Ohio, J. P. Jackson, Colorado, Clara Dolsen, and Benton, West Gulf Sqdn. Disch. Aug. 1st, 1863, off Natchez, Miss. Exp. term. Died at East Boston, bur. New Hill, Newburyport. (See Army Record.) KEZER, DAVID N. Bom at Newburyport, Nov. 8th, 1837. Son of Samuel and Martha G. (Woodman) Kezer. Enlis. at Portsmouth, N.H., Sept. 27th, 1864, as Sea., U. S. N., for 3 yrs. Cred. to Bamstead, N.H. Ap- pointed Quarter-Gunner. Served on Vandalia, Colorado, and Mohongo. Died on Mohongo, July 2d, 1866. INDIVIDUAL RECORDS, NAVY. 481 LANE, ABBOTT LAWRENCE Born at Newburyport, Dec. 22d, 1841. Son of Thomas and Ann (Coffin) Lane. Enlis. at Boston, March 12th, 1863, as Lands., U. S. N., for 1 yr. Cred. to Athol, Mass. Served on Ber- muda, West Gulf Sqdn. Disch. May 11th, 1864, as Lands., from Pen- sacola. Exp. term. LAWRY, ROBERT. Res. Newburyport. Bom at Palmyra, Me., Dec. 3d, 1840. Son of Thomas and Susan (Mills) Lawry. Enlis. May 8th, 1861, as Sea., U. S. N., for 1 yr. Served on Niagara and James L. Davis, Gulf Sqdn. Disch. at New York, Sept. 8th, 1862. Exp. term, (See Army Record.) LEARY, EUGENE. Bom at Newburyport. Age 23 years. Enlis. at Ports- mouth, N.H., July 8th, 1861, as I-ands., U. S. N., for 3 yrs. Cred. to Williamsbuig, Mass. Served on North Carolina and supply steamer Bienville Disch. Nov. 4th, 1862, as Lands., from North Carolina, at New York. LEARY. DENNIS. Born at Newburyport. Age 21 years, occupation, sea- man. Enlis. at Boston, Nov. 15th, 1861, as Ord. Sea., U. S. N., for 3 yrs. Cred. to Boston. Served on Philadelphia. Drowned April 25th, 1862, in Miss. River, from Brooklyn. LEWIS, CHARLES H. Born at Newburyport, April 14th, 1836. Son of John and Martha Lewis. Enlis. at Boston, Nov. 15th, 1861, as Sea., U. S. N., for 3 yrs. Cred. to Boston. Served on Philadelphia and Itasca, West Gulf Sqdn. In Farragut's fleet. Promoted Boatswain's Mate, April 30th, 1862. Present at capture of New Orleans, Mobile, Vicksburg, Port Hudson, and Grand Gulf. Disch. Feb. 27th, 1865, as Boatswain's Mate, from Savannah. Exp. term. LEWIS, MARK. Bom at Newburyport, Dec. 5th, 1811. Son of Mark and Sarah (Stockman) Lewis. Enlis. at Boston, April 30th, 1864, as Car- penter's Mate, U. S. N., for 3 yrs. Cred. to Boston. Served on frigate Sabine, apprentice ship at Norfolk, Va. Disch. April 29th, 1867, as Carpenter's Mate, from Sabine. Exp. term. In naval service previous to war. LOWELL, CHARLES H. Bom at Newburyport, Aug. 22d, 1837. Son of Abner and Esther Lowell. Enlis. at Boston, Nov. 13th, 1861, as Ord. Sea., U. S. N., for 3 yrs. Cred. to Boston. Served on Philadelphia and Kittatinney, North Atlantic and West Gulf Sqdns. Disch. for disab. Aug. 25th, 1863, as Ord. Sea., from recvg. ship North Carolina, at New York. (See Army Record.) Died at Soldiers' Home, Chelsea, Mass., May 22d, 1895, bur. at Newburyport. 482 NEWBURYPORT IN THE CIVIL WAR. MACY, CHARLES C. Bom at Newburyport. Age 42 years. Enlis. at Bos- ton, Nov. 24th, 1862, as Ord. Sea., IT. S. N., for 1 yr. Cred. to Hadley, Mass. Served on Kingfisher, South Atlantic Sqdn. Disch. Dec. 31st, 1863, as Ord. Sea., from recvg. ship Princeton, at Phila. Exp. term. MAGOWIN, NATHAN TAYLOR. Bom at Newburyport, Oct. 5th, 1817. Son of Josiah and Margaret (Lakeman) Magowin. 1st enlistment, Sept. 30th, 1850, at Boston, as Sea. Served on Franklin and Albany. Disch. Aug. 25th, 1852, as Captain of the Top, as " Nathan Gowin." — 2d. Oct. 19th, 1852, at Boston, as Sea. Served on Ohio, Pennsylvania, Colorado. At Pensacola Station, on the Vixen. Disch. from North Carolina, March 23d, 1854, as " Nathan McGowan." — 3d. Aug. 31st, 1854, at Boston, as Sea. Served on Ohio, John Adams, and disch. from Penn^ sylvania, May 5th, 1858, as Coxswain, as " Nathan McGowen." — 4th. Aug. 2d, 1858, at Boston, as Sea., for 3 yrs. On Ohio, North Carolina, and disch. from Memphis, May 30th, 1859, as Captain of the Forecastle, as " Nathan McGowan." — 5th. Oct. 23d, 1860, at Boston, as Sea., for 3 yrs. On the Ohio, Cumberland, North Carolina, and Daum. Disch. from Princeton, Jvly 12th, 1862. At destruction of Gosport Navy Yard, Norfolk, Va. On Cumberland in naval fight, and when sunk by the Merrimack at Hampton Roads, Va., May 9th, 1862. — 6th. Sept. 24th, 1862, at Philadelphia, as Sea., for 3 yrs. On Princeton and Jamestown. In hospital, Mare Island, Cal. Disch. from Savannah at New York, Oct. 27th, 1864, as " Nathan Magown." Died at Newburyport, March 28th, 1881, bur. at Newbury. MALONEY, JOHN. Bom near St. Andrew's, P. E. I., May 15th, 1840. Son of John and Annestacia (Kelther) Maloney. Enlis. at Boston, Nov. 28th, 1861, as Sea., U. S. N., for 3 yrs. Cred. to Worcester, Mass. Served on Brooklyn and Richmond, West Gulf Sqdn. At Forts Jackson and St. PhiUp, and capture of New Orleans, La., April 18th to 28th, 1862. At Vicksburg, Miss. Galveston, Tex., Jan. 1st, 1863. Naval fight. Mobile Bay, Aug. 5th, 1864. Disch. Nov. 29th, 1864, from recvg. ship Prince- ton, Phila. Exp. term. McGUIRE, HUGH. Born at Newburjrport. Age 22 years, occupation, hatter. Enlis. at Boston. Oct. 31st, 1861, as Lands., U. S. N., for 2 yrs. Cred. to Boston. Served on Sagamore, East Gulf Sqdn. Killed in action on Sagamore, at Fort McAllister, Ga., March 2d, 1863. MERROW, JAMES H. Born at Newburyport, June 26th, 1832. Son of James and Judith Merrow. Enlis. at Boston, Sept. 23d, 1861, as Ord. Sea., U. S. N., for 2 yrs. Cred. to Boston. Served on Santiago de Cuba. Deserted May 23d, 1862, from Santiago de Cuba, at New York; mitigat- ing circumstances. Enlis. Aug., 1862, in Co. B, 35th Reg. Mass. Inft., and served faithfully until the end of the war. (See Army Record.) INDIVIDUAL RECORDS, NAVY. 483 MOODY, NATHAN CARTER. Res. Newburyport. Born at Portsmouth, N.H., June 21st, 1831. Son of Henry and Jane P. Moody. Enlis. at Boston, Dec. 10th, 1861, as Sea., U. S. N., for 3 yrs. Served on Con- stellation on foreign stations. Disch. Jan. 30th, 1865, as Armorer, at Norfolk, Va. Exp. term. MORSE, ENOCH. Born at Newburyport, Oct. 16th, 1806. Son of Enoch J. and Margaret R. Morse. EnUs. March 16th, 1862, as Sea., U. S. N. Served on frigate Wabash, South Atlantic Sqdn. Served in U. S. N. eighteen years previous to this service. Died at Newburyport, March 28th, 1881, bur. Oldtown Cemetery, Newbury. MULCAHY, JEREMIAH. Born at Newburyport, Oct. 27th, 1835. Son of Jeremiah and Judith Mulcahy. Enlis. in Boston, Nov. 12th, 1861, as Lands., U. S. N., for 2 yrs. Cred. to Boston. Served on Sagamore and Magnolia, East Gulf Sqdn. Disch. Aug. 18th, 1863, as Lands., from recvg. ship North Carolina, at New York. Exp. term. MULDOON, JOHN. Res. Newburyport. Born in Ireland, Jan. 10th, 1837. Son of Michael and Hannah Muldoon. Enlis. at Boston, Nov. 7th^ 1861, as Ord. Sea., U. S. N., for 3 yrs. Cred. to Boston. Served on Delaware, North Atlantic Sqdn., and Kineo, West Gulf Sqdn. Records say, "Deserted Dec. 31st, 1863." MURRAY, JOHN D. Born at Newburyport. Age 21 years, occupation^ seaman. Enlis. at Boston, June 24th, 1862, as Surgeon's Steward, U. S. N., for 3 yrs. Cred. to Boston. Served on Sonoma, South Atlantic Sqdn. Disch. Jime 30th, 1865, as Surgeon's Steward, from Arkansas. Exp. term. NEAL, ALONZO M. Res. Newburyport. Bom at China, Me., March 15th, 1838. Son of Joshua and Deborah Neal. Enlis. at Boston, Nov. 15th, 1861, as Ord. Sea., U. S. N., for 3 yrs. Cred. to Boston. Served on Brooklyn and Richmond, West Gulf Sqdn. In engagements at Forts Jackson and St. Philip, and capture of New Orleans, La., April 18th to 28th, 1862, and naval fight in Mobile Bay, Aug. 5th, 1864. Disch. Nov. 30th, 1864, as Ord. Sea., from recvg. ship Princeton, at Phila. Exp. term. NUTTING, DEXTER WALTER. Res. Newburyport. Bom at Brunswick, Me., Jime 1st, 1841. Son of James and Sarah Nutting. Enlis. at Bos- ton, Nov. 18th, 1861, as Ord. Sea., U. S. N., for 2 yrs. Cred. to Boston. Served on Brooklyn, West Gulf Sqdn. At Forts Jackson and St. Philip, and capture of New Orleans, La., April 18th to 28th, 1862. Disch. as Ord. Sea., Oct. 20th, 1863, from recvg. ship North Carolina, at New York, near exp. term. Enlis. as Sea., U. S. N., Nov. 2d, 1863, for 1 yr, Cred. 484 NEWBUEYPORT IN THE CIVIL WAR. to Dartmouth, Mass. Served on Hendrick Hudson, Roebuck, and San Jacinto, East Gulf Sqdn. Disch. Nov. 4th, 1864, as Sea. Exp. term. OFFITT, FRANCIS. Born at Newburyport. Age 44 years. Enlis. at Boston, July 20th, 1861, as Ord. Sea., U. S. N., for 2 yrs. Cred. to Boston. Served on Benton, Mississippi Sqdn. Disch. from Benton during quarter ending Sept., 1863. Exp. terra. OSBORNE, WILLIAM H. Bom at Newburyport, Feb 22d, 1848. Son of John and Mary A. Osborne. Enlis. at Boston, June 20th, 1862, as Lands., U. S. N., for 3 yrs. Cred. to Cambridge, Mass. Served on South Carolina, South Atlantic Sqdn. Disch. May 4th, 1865, as Lands., from South Carolina, at Phila. Exp. term. OSGOOD, FRANKLIN E. Bom at Newburyport. Age 19 years. Enlis. at Boston, June 21st, 1862, as Ord. Sea., U. S. N., for 3 yrs. Cred. to Abington, Mass. Served on Pawnee, Montauk, and G. W. Blunt, South Atlantic Sqdn. Disch. March 6th, 1865, as Ord. Sea., from recvg. ship Princeton, at Phila. Exp. term. PAGE, CHARLES W. Bom at Newburyport, July 23d, 1838. Son of Henry and Margaret R. Page. Enlis. at Newport, R.I., Jan. 8th, 1863, for 1 yr. Served on Marion and Santee, school ship at Newport. Disch. at Newport, R.I., Oct. 12th, 1863. Died at Newburyport, Nov. 27th, 1901, bur. New Hill. PARKS, JOSEPH. Res. Newburyport. Born at Portsmouth, N.H., April 30th, 1834. Son of Solomon and Charlotte S. Parks. Enlis. at New York, N.Y., May 30th, 1864, as Sea., U. S. N., for 3 yrs. At Fort Fisher, Dec, 1864, and Jan., 1865. Served on North Carolina, Alabama, Princeton, and Massachusetts. Disch. from Vermont, Nov. 19th, 1866. (See Army Record.) PETTINGELL, JOSEPH CUTTING. Bora at Newburyport, Aug. 30th, 1838. Son of Cutting, Jr., and Mary N. Pettingell. Enlis. at Boston, July 22d, 1862, as Sea., U. S. N., for 1 yr. Cred. to Boston, Ward 9. Served on Marion, North Atlantic Sqdn., cruising between Portland, Me., and Norfolk, Va. Disch. July 30th, 1863, as Capt. of Forecastle. Exp. term. (See Army Record.) PIKE, WILLIAM JAMES. Bom at Newburyport, Oct. 18th, 1833. Son of J. W. C. and Sarah A. Pike. Enlis. at Boston, May 28th, 1861, as Ord. Sea., U. S. N., for 1 yr. Cred. to Boston, Mass. Served on Colorado and Richmond. Disch. June 30th, 1862, from Colorado. Exp. term. With Farragut at capture of New Orleans. INDIVIDUAL RECORDS, NAVY. 485 PIKE, EDMOND. Born at Newburyport, Feb. 18th, 1833. Son of Elias and Mary Smith Pike. Enlis. at Boston, Dec. 10th, 1861, as Sea., U.S.N. for 3 yrs. Cred. to Boston. Served on St. Louis, cruising in search of the rebel steamer Florida. Disch. Jan. 6th, 1865, as Captain of Foretop, from R. S. Princeton, at Phila. Exp. term. PIKE, WILLIAM B. Born at Newburyport, Nov. 22d, 1845. Son of Stephen S. and Helen F. Pike. Enlis. at Boston, Dec. 9th, 1862. as Lands., U. S. N., for 1 yr. Cred. to Boston. Served on Minnesota. Disch. Dec. 20th, 1863, as Lands. Exp. term. Died 1896, bur. Oak Hill. PIKE, JOSIAH LITTLE. Bom at Newburyport, May 28th. 1837. Son of Laban and Mary E. (Dunnyan) Pike. Enlis. at Baltimore, Md., June 4th, 1863, as Lands., U. S. N., for 3 yrs. Served on Richmond, \^ est Gulf Sqdn. Disch. July 15th, 1865, at Brooklyn Navy Yard, N.Y., end of war. (See Army Record.) POST, JOSEPH HASKINS. Born at Newburyport, April 16th, 1836. Son of Ebenezer and Emma Post. Enlis. as Boston, May 21st, 1861, as Ord. Sea., U. S. N., for 1 yr. Served on Massachusetts, in Gulf Sqdn. Disch. March 15th, 1862, at New York, near exp. term. READ, WILLIAM. Bom at Newburyport, Jan. 4th, 1834. Son of Joseph and Nancy (Philbrick) Read. Appointed Actg. Ensign and Pilot, Nov. 22d, 1864. Served on Passaic, South Atlantic Sqdn. Disch. Jxme 13th, 1865, end of war. REED, JAMES. Bom at Newburyport, Jan. 1st, 1828. Son of Charles and Mary Reed. Enlis. at Boston, July 2d, 1861, as Sea., U. S. N., for 2 yrs. Cred. to Lowell, Mass. Served on North Carolina and Pensacola, West Gulf Sqdn. Disch. Jan. 23d, 1862, from Pensacola. REMICK, GEORGE W. Bom at Newburyport, Feb. 28th, 1821. Son of William and Mary B. (White) Remick. Enlis. at Portsmouth, N.H., Jan. 17th, 1862, as 2d Class Fireman. Promoted 1st Class Fireman, May 15th, 1862. Served on U. S. S. Kearsarge. Blockaded rebel steamer Sumter at Gibraltar, and rebel steamer Alabama at Cherbourg, France, Fight between Kearsarge and Alabama off Cherbourg, France, June 19th, 1864. Disch. Nov. 30th, 1864, near exp. term. RICH, ROBERT C. Res. Newburyport. Bom at Tremont, Me., July 16th, 1810. Son of Jonathan and Margaret Rich. Enlis. at Boston, J\me 9th, 1861, as Ord. Sea., U. S. N., for 3 yrs. Cred. to Boston. Rated as Carpenter's Mate. Served on Genesee, West Gulf Sqdn. In action at Port Hudson, La., and wovmded in shoulder and hip. Disch. for disab. at New York, Feb. 24th, 1864. Enlis. Aug. 16th, 1864, Priv. Co. M. 486 NEWBUEYPORT EN THE CIVIL WAR. 3d Reg. Mass. H. A., cred. to Lowell, Mass. Diseh. for disab. March 18th, 1865. Died May 18th, 1868, bur. New Hill, Newburyport. RICH, HENRY C. Born at Newburyport, March 16th, 1839. Son of Robert C. and Angalett (Bushee) Rich. Enlis. at Boston, Oct. 2d, 1861, as Ord. Sea., U. S. N., for 2 yrs. Cred. to Boston. Served on Henry Andrews. Wounded by rifle ball in left leg, March 22d, 1862. Taken prisoner, and leg amputated by rebel surgeon. Disch. for wounds, Dec. 1st, 1862. Died at Salisbury, Mass., April 30th, 1880, bur. New Hill, New- buryport. RICHARDSON, WARREN A. Born at Newburyport, Aug. 2d, 1846. Son of Pottle and Ann R. Richardson. Enlis. May 28th, 1862, as Lands., U. S. N., for 2 yrs. Disch. Aug. 2oth, 1864, at Brooklyn, N.Y. Exp. term. ROBERTS, THOMAS E. Res. Newburyport. Bom at Newbury, now New- buryport, Mass., Aug. 1st, 1847. Son of James O. and Mary A. Roberts. Enlis. July 17th, 1864, as Lands., U. S. N., for 3 yrs. Served on Decatur. Disch. for disab. at Boston, Mass., Aug. 30th, 1864. ROBINSON, GEORGE. Born at Newburyport. Age 17 years, occupation, seaman. EnUs. at Boston, Nov. 13th, 1861, as Ord. Sea., U. S. N., for 3 yrs. Cred. to Boston. Served on Tahoma, Alert, and Hendrick Hud- son, East Gulf Sqdn. Disch. Nov. 29th, 1864, as Ord. Sea., from Sa- vannah. Exp. term. ROGERS, JOHN. See Thomas W. Coggar. ROSS, GATON O. Born at Newburyport, April 26th, 1833. Son of John and Caroline (Robinson) Ross. Enlis. at Boston, Sept. 21st, 1861, as Ord. Sea., U. S. N., for 2 yrs. Cred. to Bo.ston. Adjt.-Gen.'s Naval Record says, "Deserted Aug. 31st, 1862, from Midnight." (See Army Record.) SHAY, GEORGE B. Born at Newburyport. Age 23 years, occupation, seaman. Enlis. at Boston, April 14th, 1862, as Sea., U. S. N., for 3 yrs. Cred. to Worcester, Mass. Served on Susquehanna, West Gulf Sqdn. Disch. for disab. April 8th, 1863. as Sea., from recvg. ship North Carolina, at New York. SHORT, GEORGE CHANDLER. Born at Newburyport, May 27th, 1845. Son of George C. and Mary Ann Short. Enlis. at Boston, July 5th, 1864, as Ord. Sea., for 1 yr. Cred. to Boston. Served on Sacramento. Naval Record says, "Deserted from Sacramento, June 18th, 1865, at Southampton, England." INDIVIDUAL RECORDS, NAVY. 487 SHUTE, GEORGE EDWARD. Born at Newburyport, Sept. 10th, 1840. Son of George S. and Mary P. Shute. Enlis. at Bo.ston, June 19th, 1861, as Ord. Sea., U. S. N., for 2 yrs. Cred. to Lowell, Mass. Served on Wabash, South Atlantic Sqdn. Blockade duty off Charleston, S.C. Engagements, at Hatteras Inlet, Aug. 20th, 1861, capture of Port Royal, Nov. 7th, 1861, and slightly wounded by splinter. Bombardment and surrender of Fort Pulaski, Ga., April 10th, 1862. Capture of Fernandina, St. Augustine, and Jacksonville, Fla. Disch. June 22d, 1863, from recvg. ship Princeton, at Phila. Exp. term. SNOW, JAMES. Born at Newburyport. Age 23 years. Enlis. at Ports- mouth, N.H., March 29th, 1865, as Ord. Sea., U. S. N., for 3 yrs. Cred. to Newcastle, N.H. Served on the Vandalia and Agamenticus. Disch. for disab. June 24th, 1865. SPILLARD, PATRICK F. Born at Newburyport. Age 21 years. Enlis. at Boston, April 12th, 1861, as Lands., U. S. N., for 3 yrs. Cred. to Hins- dale, Mass. Served on Minnesota and Daylight, North Atlantic Sqdn. Disch. April 13th, 1864, as Lands., from Daylight. Exp. term. STANLEY, NATHAN KING. Res. Newburyport. Born at Lowell, Mass., Nov. 9th, 1833. Son of Milton and Abigail Stanley. Enlis. at Boston, Feb. 10th, 1862, as 1st Class Fireman, U. S. N., for 3 yrs. Cred. to Lowell. Served on Marblehead, South Atlantic Sqdn. Disch. for disab. Sept. 25th, 1863, from recvg. ship North Carolina, at New York. Died at Newburyport, Sept. 3d, 1895, bur. at Newburyport. STEVENS, JAMES ALBERT. Res. Newburyport. Born at Boston, June 17th, 1845. Son of Charles F. and Sarah H. (Tarr) Stevens. Enlis. at Boston, 1863, as Sea., U. S. N., for 2 yrs. Cred. to Newbury, Mass. Served on Malvern, North Atlantic Sqdn. Picketing on James River. Taken prisoner while on picket. Confined in Castle Thunder, Richmond, Va. Released and rejoined the Malvern at Fortress Monroe, Va. At capture of Fort Fisher. One of the storming party from the ship in the land assault, Jan. 13th to 15th, 1865. Disch. Jan. 30th, 1865. Exp. term. THURLOW, RUFUS. Born at Newburyport, June 6th, 1839. Son of Ben- jamin and Sally A. Thurlow. Enhs. at Boston, Nov. 15th, 1861, as Ord. Sea., U. S. N., for 3 yrs. Cred. to Boston. Served on Brooklyn and Richmond, West Gulf Sqdn. At Forts Jackson and St. Philip, and capture of New Orleans, La., April 18th to 28th, 1862. At Vicksburg, Miss., May 18th to July, 1863. Naval engagement at Mobile Bay, Aug. 5th, 1864. Disch. Nov. 30th, 1864, as Sea., from recvg. ship Princeton, at Phila. Exp. term. 488 NEWBURYPORT IN THE CIVIL WAR. THURLOW, JESSE. Bom at Newburyport, 1837. Son of Jesse and Mary Ann Thurlow. Enlis. at Boston, Nov. 12th, 1861, as Ord. Sea., U. S. N., for 2 yrs. Cred. to Boston. Served on Sagamore, East Gulf Sqdn. Disch. Dec. 3d, 1863, as Sea., from Anacostia. Exp. term. Died at Baltimore, Md. TOPPAN, MOSES. Bom at Newburyport. Age 41 years, occupation, sea- man. Enlis. at Boston, Nov. 20th. 1862, as Sea., U. S. N., for 1 yr. Cred. to Boylston, Mass. Served on Kingfisher, South Atlantic Sqdn. Disch. Dec. 31st, 1863, as Sea., from recvg. ship Princeton, at Phila. Exp. term. WALSH, JAMES. Bom at Newburyport. Age 27 years. Enlis. at Boston, Jime 17th, 1861, as Ord. Sea., U. S. N., for 3 yrs. Cred. to Westfield, Mass. Served on Pensacola, West Gulf Sqdn., and Penguin, to May, 1862, when he deserted from recvg. ship at New York, WARREN, JOSEPH. Bom at Newburyport. Age 22 years. Enlis. at Ports- mouth, N.H., Sept. 4th, 1858, as Priv. U. S. Marine Corps, for 4 yrs. Served on Hartford. Disch. Sept. 9th, 1862, at Brookl5Ti Navy Yard, N.Y. Exp. term. WELCH, STEPHEN H. Res. Newburyport. Bom at Portsmouth, N.H., Jan. 29th, 1835. Son of James and Christina Welch. Enlis. at Boston, Aug. 26th, 1861, as Ord. Sea., U. S. N., for 2 yrs. ^Cred. to Boston. Served on Curlew, Mississippi Sqdn., and Potomska, South Atlantic Sqdn. Disch. Oct. 26th, 1863, from Potomska. Exp. term. WELLS, JOHN. Born at Newburyport. Age 25 years. Enlis. at Boston? June 20th, 1861, in U. S. N., for 2 yrs. Cred. to Springfield, Mass. Served on North Carolina. Disch. for disab. July 14th, 1862, from Naval Hospital at Phila. WENTWORTH, THOMAS G. Res. Newburyport. Bom at South Berwick, Me., Nov. 7th, 1825. Son of William G. and Sophia Wentworth. Enlis. June 28th, 1861, as Sea., U. S. N., for 3 yrs. Promoted Gimner's Mate, May 1st, 1862. Disch. June 27th, 1864. Exp. term. WILEY, JOSEPH C. Bom at Newbmyport. Age 31 years, occupation, mariner. Enhs. at Boston, Aug. 22d, 1864, as Sea., U. S. N., for 1 yr. Cred. to Cheshire, Mass. Served on Monadnock, South Atlantic Sqdn. Disch. for disab. June 21st, 1865, from hospital at Norfolk, Va. WILSON, CHARLES R. Bom at Newburyport. Age 18 years, occupation, fisherman. Enlis. at Boston, June 24th, 1862, as Lands., U. S. N., for INDIVIDUAL RECORDS, NAVY. 489 3 yrs, Cred. to Boston. Served on Sonoma and Ociovara, South At- lantic Sqdn. Disch. Aug. 5th, 1865, as Lands., from Octovara, Exp. term. WILSON, GEORGE. Bom at Newburyport. Age 41 years. Enlis. at Bos ton, June 27th, 1863, as Sea., U. S. N., for 1 yr. Cred. to Worcester, Mass. On the Ohio, North Carolina, Shenandoah, and Onondaga. Disch. June 8th, 1864. WOODWELL, ALBERT AUGUSTUS. Bom at Newburyport, April 24th, 1840. Son of David T. and Joanna C. (Atkinson) Woodwell. Enlis. at Boston, May 20th, 1864, as Lands., U. S. N., for 1 yr. Cred. to Rox- bury, Mass. Served on Connecticut and Mahaska, East Gulf Sqdn. Disch. May 27th, 1865, as Lands, from recvg. ship Colorado. Exp. term. BABSON, EDWIN. Res. Newburyport. Bom at West Newbury, June 17th, 1831. Son of James and Susan Babson. Appointed Actg. Master's Mate, U. S. N., June 14th, 1862. Served on Sagamore and R. R. Cuyler, East Gulf and West Gvilf Sqdns. Cred. to Amesbury, Mass. Pro- moted Actg. Master, June 14th, 1862. Disch. Nov. 1st, 1865. Died at Falmouth, Eng., May 1st, 1879, bur. at Falmouth, Eng. 490 NEWBURYPORT IN THE CIVIL WAR. NATIVES OF NEWBURYPORT CREDITED TO OTHER PLACES. OFFICERS IN THE ARMY. Akerman, Joseph. Akerman, William F. Bartlett, William H. Caldwell, Richard S. Chase, Joseph T. Coleman, Edmund C. Currier, Amos S. Currier, Benjamin F. Davis, Edward E. Dodge, Horace W. Felch, Daniel M. Fox, Thomas B., Jr. Fox, Charles B. Fox, John A. Goodwin, John A. Goodwin, Warren H. Green, William L. G. Greenleaf, Richard O. Greenleaf, Chester A. Jackson, Nathaniel J. Jaques, Amos F. Johnson, Francis W. Lewis, Samuel W. Little, Samuel B. Martin, Dean R. Merrill, Charles G. G Nichols, Robert C. Pearson, Thomas E. Reed, Nathaniel. Rollins, John R. Stone, Henry A. Stover, William H. Tilton, William S. WiLBER, Charles T. Wilds, Asa W. WiLDs, Francis A. Capt. 3d Reg. N. H. Inft. R. Q.-M. 10th Reg. U. S. C, H. A. Capt. 4th Reg. Mass. Inft. Capt. 1st Reg. Oregon Cav. 2d Lieut. 27th Reg. Me. Inft. Adjt. 6th Reg. Inft., M. V. M. R. Q.-M. 78th Reg. N. Y. Inft. 1st Lieut. 78th Reg. N. Y. Inft. Capt. 20th Reg. Iowa Inft. Capt. 5th Reg. Mich. Cav., Brev.-Maj. 1st Lieut. 1st Reg. Mass. H. A. Capt. 2d Reg. Mass. Inft. Lieut.-Col. 55th Reg. Mass. Inft., Brev.-Col. Capt. 2d Reg. Mass. Inft., Brev.-Maj. 1st Lieut. 1st Reg. Mass. Cav. 1st Lieut. 29th Reg. Mass. Inft. Lieut. 2d Reg. La. Inft. Maj. 4th Reg. N. H. Inft. Capt. 25th Reg. U. S. C. Inft., changed to H. A. Col. 1st Reg. Me. Inft., Brig.-Gen., Brev. Maj.-Gen. Capt. 26th Reg. 111. Inft. 1st Lieut. 50th Reg. Ind. Inft. 2d Lieut. 3d Reg. Mass. Cav. 2d Lieut. 5th Reg. N. H. Inft. 1st Lieut. 36th Reg. N. Y. Inft. Surgeon 22d Reg. U. S. C. Inft. 1st Lieut. 13th Mass. Battery, L. A. 2d Lieut. 6th Reg. Cal. Inft. Capt. 7th Reg. U. S. Col'd H. A. Capt. 4th Reg. Mass. Inft. 1st Lieut. S. C. Col'd Inft. Maj. 1st Reg. Wis. Inft. Col. 22d Mass. Inft., Brev. Brig.-Gen. Surgeon 95th Reg. Ohio Inft. Col. 15th Reg Me. Inft. Capt. 59th Reg. Mass. Inft. INDIVIDUAL RECORDS. 491 Babson, Edwin. TiTcoMB, Joseph A. Johnson, George A. Page, Henry T. Read, William. Bamford, Charles C. Butts, Moses P. Emerson, George. OFFICERS IN THE NAVY. Actg. Master West Gulf Sqdn., cred. Lawrence, Mass. Actg. Master Gulf Sqdn., cred. Mass. Actg. Ensign North Atlantic Sqdn., cred. Roxbury, Mass. Actg. Ensign North Atlantic Sqdn., cred. Mass. Actg. Ensign and Pilot South Atlantic Sqdn., cred. Mass. Actg. Master's Mate South Atlantic Sqdn., cred. Roxbury, Mass. Actg. Master's Mate North Atlantic Sqdn., cred. Mass. Actg. Master's Mate North Atlantic Sqdn., cred. Boston, Mass. NATIVES OR RESIDENTS OF NEWBURYPORT, WHO SERVED TO THE CREDIT OF OTHER PLACES, KILLED OR DIED DURING TERM OF SERVICE. ARMY. Bartlett, William H. Capt. Co. K, 4th Reg. Mass. Inft., M. V. M. Killed at Port Hudson, La., June 14th, 1863. Bowlen, William. Priv. Co. G, 6th Reg. N. H. Inft. Killed at Petersburg, Va.. July 28th, 1864. Brown, William H. Corporal Co. I, 72d Reg. Penn. Inft. Died Dec. 26th, 1862, from wounds received at Fredericksburg, Va. Burbank, Charles G. Corporal Co. G, 11th Reg. Mass. Inft. Died at Bla- densburg, Md., Sept. 30th, 1861. Colby, Hezekiah. Sergt. Co. K, 12th Reg. Mass. Inft. Killed at 2d Bull Run, Aug. 30th, 1862. Cole, Charles Lyman, Priv. Co. F, 40th Reg. Mass. Inft. Died at David's Island, N. Y., March 7th, 1864. Collins, Warren P. Priv. Co. C, 48th Reg. Inft., M. V. M. Died on ship Constitution, Jan. 28th, 1863. Dasha, John. Priv. Co. C, 9th Reg. N. H. Inft. Killed at Petersburg, Va., June 17th, 1864. Dodge, Amos. Priv. Co. C, 7th Reg. N. H. Inft. Died of disease at Morris Island, S. C, Feb. 11th, 1864. 492 NEWBURYPORT IN THE CIVIL WAR. Emery, Charles T. Corp. Co. G, 48th Reg. N. Y. Inft. Died at Andersonville, Ga., Sept. 8th, 1864. Fox, Thomas Baylet, Jr. Capt. 2d Reg. Mass. Inft. Died from wounds at Gettysburg, Pa., July 25th, 1863. Griffith, Henry P. Priv. Co. A, 35th Reg. Mass. Inft. Died of fever, Nov 13th, 1862, at Weverton, Md. Hackett, Horatio B. Priv. Co. K, 35th Reg. Mass. Inft. Killed at Antietam, Md., Sept. 17th, 1862. HiNKLEY, Charles E. Sergt. Co. C, 56th Reg. Mass. Inft. Killed at Peters- burg, Va., April 2d, 1865. Knapp, Frank F. Corp. Co. G, 25th Reg. Mass. Inft. Died at Newburyport, on furlough, Nov. 1st, 1864. Lawrence, Charles E. Priv. Co. G, 2d Reg. N. H. Inft. Died Jan. 9th, 1865, prisoner at Richmond, Va. Little, Moses C. Priv. Co. D, 19th Reg. Mass. Inft. Killed at Fredericks- burg, Va., Dec. 11th, 1862. Little, Samuel B. 1st Sergt. Co. G, 5th Reg. N. H. Inft. Died from woimds at Fredericksburg, Va., Dec. 13th, 1862. Lunt, Joseph W. Sergt. Co. A, 35th Reg. Mass. Inft. Died at Newburyport, April 7th, 1865, paroled prisoner. Lunt, Thomas P. Priv. Co. B, 32d Reg. Mass. Inft. Died May 5th, 1863, from wounds at Chancellorsville, Va. Mansfield, John B. Priv. 6th Mass. Battery L. A. Killed in action at Bis- land. La., April 13th, 1863. Nash, Samuel L. Priv. Co. H, 32d Reg. Mass. Inft. Died at Qty Pomt, Va., Feb., 1865, paroled prisoner. Perkins, John W. Priv. Co. D, 3d Reg. N. H. Inft. Died of woimds, April 1st, 1865, at WUmington, N. C. Perkins, David F. Priv. Co. B, 4th Reg. N. H. Inft. Killed at Petersburg, Va., July 26th, 1864. Poor, Joseph. Priv. Co. B, 17th Reg. N. H. Inft. Died at Salisbury, N. C, Dec. 8th, 1864, prisoner. Reed, Nathaniel. Capt. Co. G, 11th Reg. U. S. Col. T. Died in hospital, Memphis, Tenn., Aug. 24th, 1864. Roberts, Albanus D. Priv. Co. F, 32d Reg. Me. Inft. Died Nov. 4th, 1864, Washington, D.C., from wounds. Rundlett, Edgar C. Sergt. Co. B, 40th Reg. Mass. Inft. Died of fever at Newburyport, Aug. 10th, 1863. Speakman, James. Priv. Co. B, 16th Reg. Mass. Inft. Killed at Fair Oaks, Va., June 18th, 1862. Stover, Nathaniel F. Priv. Co. H, 3d Reg. Mass. H. A. Died at Salem, Mass., May 16th, 1864. Sullivan, Dennis. Priv. Co. K, 7th Reg. N. H. Inft. Drowned near Wil- mington, N. C, March 25th, 1865. TuTTLE, Hiram C. 1st Lieut. Co. H, 4th Reg. N. H. Inft. Died of disease. Feb. 7th, 1863, at Concord, N. H. INDIVIDUAL RECORDS. 493 Walker, William. Priv. Co. B, 3d Reg. N, H. Inft. Killed at Deep Bot- tom, Va., Aug. 16th, 1864. WiGGLESwoRTH, MosES L. PHv. Battery E, 1st Reg. R. I. L. A. Died at Andersonville, Ga., Aug. 26th, 1864. NAVY. Butler, James. Lands., U. S. N. Died in hospital at New York, Feb. 18th, 1863. Caldwell, Augustus. Ord. Sea., U. S. N. Died at Naval Hospital, Chelsea, Mass., Oct. 26th, 1861. Cavender, Edward. Sea., U. S. N. Died at Naval Hospital, Chelsea, Mass., Dec. 4th, 1863. CoNLEY, James. Sea., U. S. N. Died at City Point Hospital, New York. Kay, Jacob. Sea., U. S. N. Drowned in Baltimore Harbor, July 28th, 1863. Kezer, David N. Sea., U. S. N. Died on Mohongo, July, 1866. Leary, Dennis. Sea., U. S. N. Drowned on Mississippi River, April 25th, 1862, from Brooklyn. McGuiRE, Hugh. Lands., U. S. N. Killed in action on Sagamore at Fort McAllister, Ga., March 2d, 1863. 494 NEWBURYPORT IN THE CIVIL WAR. STATISTICAL INFORMATION. FROM PUBLIC STATE DOCUMENTS. SHOWING THE NUMBER OF MEN FURNISHED BY MASSACHU- SETTS FOR THE ARMY AND NAVY. Three-Months' Service, 1861 3,736 Three- Years' Men in Army 96,270 One- Year Men in Army 4,728 Nine-Months' Men 16,685 One-Hundred-Days' Men 5,461 Ninety-Days' Men 1,209 Men in Navy 26,163 Nimiber recruited from Dec, 1864, to} and including Aug. 1865 ) .... ' Total 159,165 The total number of deaths of Massachusetts men in the Army and Navy, from all causes, was 13,942. Killed or mor- tally wounded, 6,115. Died of disease, 5,530. Died in Con- federate prisons, 1,483. Died from other causes except battle, 814. FROM UNITED STATES PUBLIC DOCUMENTS, SHOWING THE VARIOUS CALLS FOR TROOPS, THE QUOTAS ASSIGNED AND THE MEN OBTAINED. Date of Proclamation. No. Called for. Period of Service. Quotas Assigned. No. Ob- tained. April 15th, 1861 . . 75,000 3 mos. 73,391 93,326 May 3d, 1861 . . . Vol. 42,034 ■ Reg. 22,714 May 3d, 1861 . . . May 3d, 1861 . . . . Navy, 18,000 [ 3 years 611,827 714,231 July 22, 25 and 31, 1861 500,000 J May and June, 1861 3 mos. 15,007 July 2d, 1862 . . . 300,000 3 years 334,835 431,958 Aug. 4th, 1862 . . 300,000 9 mos. 334,835 87,588 June 15th, 1863 . . 100,000 6 mos. Militia 16,361 October 17th, 1863 . 300,000 ) 200,000 ] February 1st, 1864 . 3 yrs. 467,434 374,807 March 14th, 1864 . 200,000 3 yrs. 186,981 284,021 April 23d, 1864 . . 85,000 100 days 113,000 83,652 July 18th, 1864 . . 500,000 1, 2, 3 yrs. 346,746 384,882 December 19th, 1864 300,000 1, 2, 3 yrs. 290,000 204,568 Total 2,942,748 2,759,049 2,690,401 NEWBURYPORT IN THE CIVIL WAR. 495 SUMMARY OF LOSSES IN THE UNION ARMY. The following statistics are by permission copied from Regimental Losses in the American Civil War by Col. William F. Fox. In the American Civil War, the Union armies lost 110,070 killed or mortally wounded, and 275,175 wounded; total, 385,245, exclusive of the missing in action, whose number has not as yet been officially stated. Of the 110,070 deaths from battle, 67,058 were killed on the field; the remainder died of their wounds. This loss was divided among the different arms of the service as follows: — Service. Infantry . . . Sharpshooters . . Cavalry . . . . Light Artillery Heavy Artillery ^ Engineers . General Officers ^ . General Staff . . Unclassified . . Total . Officers. 5,461 23 671 116 5 4 67 18 6,365 Enusted Men. 91,424 443 9,925 1,701 124 72 16 103,705 Total. 96,885 466 10,596 1,817 129 76 67 18 16 110,070 Ratio of Officers to Men. 16.7 17.7 14.7 14.6 24.8 18.0 1:16.2 The losses in the three principal classes of troops were: KILLED OR DIED OF WOUNDS. Class. Officers. Enlisted Men. Total. Ratio of Officers TO Men. Volunteers Regulars Colored Troops 6,078 144 143 98,815 2,139 2,751 104,893 2,283 2,894 1:16.2 1:14.8 1:19.2 Total 6,365 103,705 110,070 1:16.3 1 Heavy Artillery, acting as Infantry, is included with the Infantry. ^ Does not include oflBcers in volunteer regiments detailed on staff duty. 496 NEWBT7RYPORT EST THE CIVIL WAR. DIED BY DISEASE. (Not including death in prisons.) Class. Volunteers . . Regulars . . . Colored Troops Total Office Bs. 2,471 104 137 2,712 Enusted Men. 165,039 2,448 29,521 197,008 Total. 167,510 2,552 29,658 199,720 Ratio or Officers TO Men. 1:66.7 1:23.5 1:21.5 1:72.6 The total number of men enrolled was 2,772,408. Many of them enlisted for short terms and re-entered the service, and their names appear two or more times on the rolls. Reduced to a three years' stand- ard, the total enrollment would equal 2,320,272 men. This would give the following percentages: — KILLED OR DIED OF WOUNDS. CllAss. Volimteers . . Regulars ^ . . Colored Troops . Total Enholled. 2,067,175 67,000 186,097 2,320,272 Killed. 104,893 2,283 2,894 110,070 Fbb Cent. 5.0 3.4 1.5 4.3 DIED OF DISEASE. (Not including death in prisons.) Class. Volunteers . . Regulars . . . Colored Troops . Total Enrolled. 2,067,175 67,000 186,097 2,320,272 Died. 167,510 2,552 29,658 199,720 Feb Cent. 8.1 3.8 15.9 8.6 ^ Many of the regulars were stationed on post duty. The regular regiments in the field sustained losses fully as heavy as those of the volunteers. NEWBURYPORT IN THE CIVIL WAR. 49T DEATHS FROM ALL CAUSES. Class. Enrolled. Deaths. Per Cent. Volunteers . . Regulars . . . Colored Troops . Total 2,067,175 67,000 186,097 316,883 5,798 36,847 15.3 8.6 19.7 2,320,272 359,528 15.4 DEATHS FROM ALL CAUSES (Classified). Causes. Officers. E>rLI8TED Men. Aqoheqatb. Killed or died of wounds .... Died of disease In Confederate prisons ^ . . . . Accidents Drowning Sunstroke Murdered Killed after capture Suicide MUitary executions Executed by the enemy .... Causes known but unclassified . . Cause not stated 6,365 2,712 83 142 106 5 37 14 26 4 62 28 103,705 197,008 24,783 3,972 4,838 308 483 90 365 267 60 1,972 12,093 110,070 199,720 24,866 4,114 4,944 313 520 104 391 267 64 2,034 12,121 Total 9,584 349,944 359,528 ^ In addition to this number, there were 5,290 who died while prisoners, and who are included in the other items of this classification. The total number of Union, soldiers who died while in the hands of the enemy, according to this official report; was 30,156. The causes of their deaths are classified as follows: From disease, 24,866; wounds, 2,072; sunstroke, 20; accidents, 7; drowning, 7; killed after capture, 104, executed by enemy, 64; causes known but not classified, 319; cause not stated, 2,697; total, 30,156. But owing to the imperfect records kept at some of the Confederate prisons, the deaths are not all included in the foregoing statement. The mortality of Union prisoners, as shown by the graves, has been estimated at 36,401. Supplementary Record OF THE "GUSHING GUARDS" IN THE WAR WITH SPAIN 1898-99 IN THE WAR WITH SPAIN. 501 THE WAK WITH SPAIN. 1898-99. The blowing-up of the battleship Maine, with the loss of 266 American sailors, in the harbor of Havana, Feb. 15th, 1898; the ultimatum of President McKinley to the Spanish government, in which he demanded the evacuation of Cuba by the Spanish forces, with their refusal to do so, — resulted in the declaration of war against Spain by the Congress of the United States, April 21st, 1898. This action was immediately followed with a call by President McEanley, dated April 23d, for 125,000 volunteers for the army. Massachusetts was re- quested to furnish four regiments of infantry and three heavy batteries to serve for the period of two years, unless sooner discharged. In General Order dated April 28th, His Excellency Gov- ernor Wolcott designated the Eighth Regiment of Infantry, M. V. M., as one of the four regiments privileged to volunteer under the President's call. That the response was prompt is evinced by the fact that on May 5th the entire regiment reported at the State camp-ground at South Framingham, and on the 11th was mustered into the United States service for the period designated. On the 16th of May the regiment left the State for Chickamauga Park, Ga., where they remained imtil August 23d; from which date until November 10th it was at Lexington, Ky., when it changed to Americus, Ga,, where it camped until Januarj' 10th, 1899, when it embarked on the transport Michigan at Savannah, Ga., for Matanzas, Cuba, arriving on the 13th. The regiment continued in Cuba until April 3d, when it left for Boston, where it was mustered out of the United States service, April 28th, 1899. Company A, of the 8th Reg. Mass. Vols., the Cushing Guards of this city, was mustered into the United States ser- vice with three officers and seventy-four men. May 11th, 1898. 502 SUPPLEMENTARY RECORDS, GUSHING GUARDS. Under the call of the President of May 25th, the regiment was recruited to the army standard of 106 men to a company. Company A received 35 recruits, making its aggregate mem- bership while in the service 112 officers and men. Of this number, 1 died of disease, 3 were discharged for disability, 1 dropped as a minor, 5 transferred, 1 dishonorably discharged, and 2 deserted. The Gushing Guards was one of the oldest military organ- izations in the State, having been organized in 1778 as the Newburyport Artillery Gompany, During the War of the Revolution it was sent to Newport, R.I., to re-enforce General Sulhvan. It was one of the first companies to respond to the call of Governor Andrew in 1861, and was three times mustered into the United States service during the rebellion. Its early and continued service to the State, with its honor- able and patriotic record, ought to have preserved its or- ganization, and continued it as a part of the State Militia. It was disbanded by General Order No. 11, Adjutant-Gener- al's Office, March 12th, 1902. LN THE WAR WITH SPAIN. 503 ROSTER OF THE GUSHING GUARDS. Co. A, 8th Reg. Mass. Vol. Militia. U. S. VOLUNTEERS IN THE WAR WITH SPAIN. 1898-99. CAPTAIN. PERKINS, ALEXANDER G. Bom at Newburyport, Aug. 28th, 1867. Son of Edward and Mary S. Perkins. Mus. Capt. Co. A, 8th Reg. Mass. Inft. Vols., May 11th, 1898, for 2 yrs. Disch. April 28th, 1899, end of LIEUTENANTS. DOW, GEORGE H. Res. Newburyport. Born at Seabrook, N.H., July 26th, 1870. Son of Charles S. and Lizzie L. Dow. Mus. 2d Lieut. Co. A, 8th Reg. Mass. Inft. Vols., May 11th, 1898, for 2 yrs. Disch. April 28th, 1899, end of war. LANGDON, GEORGE W. Res. Newburyport. Bom at Baltimore, Md., May 11th, 1863. Son of William C. and H. Agnes Langdon. Mus. 1st Lieut. Co. A, 8th Reg. Mass. Inft. Vols., May 11th, 1898, for 2 yrs. Disch. April 28th, 1899, end of war. SERGEANTS. BALCH, JOHN P. Res. Newburyport. Bom Groveland, Mass., July 13th, 1867. Son of Hiram T. and Mary S. Balch. Mus. Sergt. Co. A, 8th Reg. Mass. Inft. Vols., May 11th, 1898, for 2 yrs. Died Sept. 7, 1898, at Chickamauga Park, Ga., bur. at Newburyport. CONNELL, JOHN. Bom at Newburyport, Aug. 8th, 1867. Son of James and Johanna Connell. Mus. Sergt. Co. A, 8th Reg. Mass. Inft. Vols., May 11th, 1898, for 2 yrs. Disch. April 28th, 1898, end of war. GOULD, HARLAN W. Res. Newburyport. Bom at Topsfield, Mass., May 1st, 1860. Son of Allen and Leney Gould. Mus. Quartermaster-Sergt. Co. A, 8th Reg. Mass. Inft. Vols., May 11th, 1898, for 2 yrs. Disch. April 28th, 1899, end of war. 504 SUPPLEMENTARY RECORDS, CFSHING GUARDS. HOWARD, CHARLES W. Res. Newburyport. Bom at Portsmouth, N.H., Dec. 4th, 1872. Son of John L. and Eliza Ann Howard. Mus. Sergt. Co. A, 8th Reg. Mass. Inft. Vols., May 11th, 1898, for 2 yrs. Disch. April 28th, 1899, end of war. MILLER, EDWARD. Res. Newburyport. Bom at Rockport, Mass., Feb. 2d, 1876. Son of Edward and EUzabeth Miller. Mus. Sergt. Co. A, 8th Reg. Mass. Inft. Vols., May 11th, 1898, for 2 yrs. Promoted 1st Sergt. Sept. 1st, 1898. Disch. April 28th, 1899, end of war. ROBERTS, WILLIAM H. Res. Salisbury, Mass. Bom at SaUsbury, Mass., March 3d, 1877. Son of James H. and Sarah K. Roberts. Mus. 1st Sergt. Co. A, 8th Reg. Mass. Inft. Vols., May 11th, 1898, for 2 yrs. Sergt. Sept. 1st, 1898. Disch. April 28th, 1899, end of war. CORPORALS. BARRETT, JOSEPH J. Res. Newburyport. Bom at Philadelphia, Pa., July 18th, 1872. Son of John P. and Mary N. Barrett. Mus. Corporal Co. A, 8th Reg. Mass. Inft. Vols., May llth, 1898, for 2 yrs. Disch. for disab. Feb. 17th, 1899. BARRY, GEORGE W. Res. Newburyport. Bom in Hanrich, England, June 3d, 1871. Son of John and Elizabeth Barry. Mus. Corporal Co. A, 8th Reg. Mass. Inft. Vols., May llth, 1898, for 2 yrs. Disch. for disab. March 31st, 1899. FIELDS, BENJAMIN. Res. Newburyport. Bom in Glasgow, Scotland, Oct. 12th, 1874. Son of Benjamin and Agnes Fields. Mus. Corporal Co. A, 8th Reg. Mass. Inft. Vols., May llth, 1898, for 2 yrs. Disch. April 28th, 1899, end of war. FLAGG, JOSEPH G. Res. Newburyport. Bom at West Brookfield, Mass., Sept. 10th, 1873. Son of Felix and Ellen Flagg. Mus. Corporal Co. A, 8th Reg. Mass. Inft. Vols., May llth, 1898, for 2 yrs. Disch. April 28th, 1899, end of war. HAY, FREDERICK J. Res. Newburyport. Bom in Miramichi, N.B.,. Nov. 8th, 1874. Son of William A. and Emiline Hay. Mus. Corporal Co. A, 8th Reg. Mass. Inft. Vols., May llth, 1898, for 2 yrs. Disch. April 28th, 1899, end of war. KELLEY, JOHN J. Res. Newburyport. Bom in County Mayo, Ireland, May 9th, 1871 Son of Thomas and Bridget Kelley. Mu" ^orporal Co. A, 8th Reg. Mass. Inft. Vols., May llth, 1898, for 2 yrs. L..^n. April 28th, 1899, end of war. IN THE WAR WITH SPAIN. 505 MUSICIANS. DANFORTH, EDWARD C. Res. HaverhUl, Mass. Bom at Groveland, Mass., Sept. 14th, 1859. Son of Rodolphus and Sarah E. Danforth. Mus. Musician Co. A, 8th Reg. Mass. Inft. Vols., May 11th, 1898, for 2 yrs. Disch. April 28th, 1899, end of war. DICKIE, WILLIAM A. Res. Newburyport. Bom in Fredericton, N.B., Jan, 28th, 1870. Son of William and Lucy A. Dickie. Mus. Musician Co. A, 8th Reg. Mass. Inft. Vols., May 11th, 1898, for 2 yrs. Transf. March 20th, 1899, to regimental band. Disch. April 28th, 1899, end of war. ARTIFICER. HORGAN, JOHN J. Res. Newburyport. Bom in Cork, Ireland, March 11th, 1871. Son of Daniel T. and Mary Horgan. Mus. Artificer Co. A, 8th Reg. Mass. Inft. Vols., May 11th, 1898, for 2 yrs. Disch. April 28th, 1899, end of war. WAGONER. SHEA, CHARLES. Born at Newburyport, Sept. 23d, 1870. Son of Patrick and Winfred Shea. Mus. Wagoner Co. A, 8th Reg. Mass. Inft. Vols., May 19th, 1898. Returned as Priv. Sept. 21st, 1898, for 2 yrs. Disch. April 28th, 1899, end of war. PRIVATES. BOARDMAN, CHARLES A. Bom at Newburyport, July 8th, 1874. Son of Samuel P. and Sarah E. Boardman. Mus. Priv. Co. A, 8th Reg. Mass. Inft. Vols., May 11th, 1898, for 2 yrs, Disch. April 28th, 1899, end of BRAINARD, CHARLES H. Res. Danvers, Mass. Bom at Salem, Mass., June 5th, 1876. Son of John C. and Mary H. Brainard. Mus. Priv. Co. A, 8th Reg. Mass. Inft. Vols., May 11th, 1898, for 2 yrs. Disch. April 28th, 1899, end of war. BUNKER, WILLARD F. Res. Merrimack, Mass. Bom at Merrimack, June 27th, 1878. Son of Daniel C. and Helen Bimker. Mus. Priv. Co. A, 8th Reg. Mass. Inft. Vols., for 2 yrs. Disch. April 28th, 1899, end of CAROLA' OHARLES E, Bom at Newburyport, Feb. 26th, 1872. Son of Dau^^x and EUen F. Carolan. Mus. Priv. Co. A, 8th Reg. Mass. Inft. Vols., for 2 yrs. Disch. April 28th, 1899, end of war. 506 SUPPLEMENTARY RECORDS, GUSHING GUARDS. CHISNELL, JOSEPH E. Res. Newburyport. Born in Glossop, England, May 19th, 1868. Son of James and Syrena Chisnell. Mus. Priv. Co. A, 8th Reg. Mass. Inft. Vols., May 11th, 1898, for 2 yrs. Disch. April 28th, 1899, end of war. CILLEY, JAMES T. Res. Newburyport. Bom at Seabrook, N.H., March 18th, 1845. Son of William and Sarah Cilley. Mus. Priv. Co. A, 8th Reg. Mass. Inft. Vols., May 11th, 1898, for 2 yrs. Disch. April 28th, 1899, end of war. CLARK, ROBERT E. Res. Newburyport. Born in Marlboro, Mass., May 13th, 1872. Son of Martin and Bridget Clark. Mus. Priv. Co. A, 8th Reg. Mass. Inft. Vols., May 11th, 1898, for 2 yrs. Disch. April 28th, 1899, end of war. COBURN. ALBERT T. Res. Newburyport. Born at Seabrook, N. H., Nov. 16th, 1879. Son of Jolm W. and Mary I. Cobum. Mus. Priv. Co. A, 8th Reg. Mass. Inft. Vols., May 11th, 1898, for 2 yrs. Disch. April 28th, 1899, end of war. COOK, JOHN E. H. Res. Newburyport. Bom at Atkinson, N.H., Feb. 1st, 1879. Son of John W. S. and Lizzie B. Cook. Mus. Priv. Co. A, 8th Reg. Mass. Inft. Vols., May 11th. 1898, for 2 yrs. Disch. April 28th, 1899, end of war. CURTIS, PHILIP E. Res. Newburyport. Born at Portland, Me., Jan. 1st, 1879. Son of Philip J. and Emma G. Curtis. Mus. Priv. Co. A, 8th Reg. Mass. Inft. Vols., May 11th, 1898, for 2 yrs. Disch. April 28th, 1899, end of war. DAVIS, JOHN F. Res. Newburyport. Bom at Farmington, N H., Feb. 25th, 1865. Son of Nathaniel N. and Amanda F. Davis. Mus. Priv. Co. A, 8th Reg. Mass. Inft. Vols., May 11th, 1898, for 2 yrs. Promoted Cor- poral Nov. 23d, 1898. Disch. April 28th, 1899, end of war. DINEEN, JOHN J. Born at Newburyport, Oct. 5th, 1877. Son of Dennis P. and Ellen Dineen. Mus. Priv. Co. A, 8th Reg. Mass. Inft. Vols., May 11th, 1898, for 2 yrs. Disch. April 28th, 1899, end of war. DONAHUE, DANIEL F. Bora at Newburyport, April 15th, 1879. Son of Florence and Margaret Donahue. Mus. Priv. Co. A, 8th Reg. Mass. Inft. Vols., May 11th, 1898, for 2 yrs. Transf. to Ambulance Corps, June 29th, 1898. Disch. April 28th, 1899, end of war. ENGLAND, ALBERT G. Res. Amesbury, Mass. Bom at Lowell, Jan. 29th, 1878. Son of George W. and Sarah L. England. Mus. Priv. Co. A, 8th Reg. Mass. Inft. Vols., May 11th, 1898, for 2 yrs. Dishonorably disch. Feb. 25th, 1899. IN THE WAR WITH SPAIN. 507 ERICKSON, JOHN O. Res. Newburyport. Born in Gothenburg, Sweden, March 2d, 1877. Son of Niles and Matilda J. Erickson. Mus. Priv. Co. A, 8th Reg. Mass. Inft. Vols., May 11th, 1898. Promoted Corporal Aug. 1st, 1898. Disch. April 28th, 1899, end of war. FOLLANSBEE, ARTHUR D. Born at Newburyport, July 25th, 1879. Son of Henry G. and Hannah M. FoUansbee. Mus. Priv. Co. A, 8th Reg. Mass. Inft. Vols., May 11th, 1898, for 2 yrs. Deserted Nov. 17th, 1898. FOWLER, ANDREW J. Res. Seabrook, N. H. Born at Seabrook, N. H., March 16th, 1879. Son of Jacob S. and Martha L. Fowler. Mus. Priv. Co. A, 8th Reg. Mass. Inft. Vols., May 11th, 1898, for 2 yrs, Disch. April 28th, 1899, end of war. GOODWIN, HENRY L. Res. Newburyport. Born at Haverhill, Mass., Nov. 7th, 1865. Son of Sumner and Carrie A. Goodwin. Mus. Priv. Co. A, 8th Reg. Mass. Inft. Vols., May Uth, 1898, for 2 yrs. Disch. April 28th, 1899, end of war. GRAY, HAVEN J. Res. Newburyport. Born at Orono, Me., March 15th, 1864. Son of John W. and Mary T. Gray. Mus. Priv. Co. A, 8th Reg. Mass. Inft. Vols., May Uth, 1898, for 2 yrs. Transf. to Hospital Corps, Aug. 9th, 1898. Disch. April 28th, 1899, end of war. GREENAWAY, WILLIAM F. Bom at Newburyport, July 14th, 1877. Son of Alexander and Eliza J. Greenaway. Mus. Priv. Co. A, 8th Reg. Mass. Inft. Vols., May Uth, 1898, for 2 yrs. Disch. April 28th, 1899, end of war. HALL, WILLIAM E. Res. Georgetown, Mass. Bom at Dover, Minn., Jan. 20th, 1863. Son of Russell B. and Sarah Hall. Mus. Priv. Co. A, 8th Reg. Mass. Inft. Vols., May Uth, 1898, for 2 yrs. Promoted Corporal (Cook) Feb. 17th, 1899. Disch. April 28th. 1899, end of war. HAZELWOOD, FRED. Res. SaUsbury, Mass. Bom at Dexter, N.Y., Oct. 24th, 1873. Son of George W. and Helen E. Hazelwood. Mus. Priv. Co. A, 8th Reg. Mass. Inft. Vols., May Uth, 1898, for 2 yrs. Disch. April 28th, 1899, end of war. HEALEY, FRANK J. Res. Newburyport. Born at Hudson, Mass., Sept. 20th, 1872. Son of Patrick and Ellen Healey. Mus. Priv. Co. A, 8th Reg. Mass. Inft. Vols., May Uth, 1898, for 2 yrs. Disch. April 28th, 1899, end of war. HILL, WALTER. Res. Northampton, Mass. Bom at Beaver Falls, Pa., June 29th, 1872. Son of Albert and Hill. Mus. Priv. Co. A, 8th Reg. Mass. Inft. Vols., May Uth, 1898, for 2 yrs. Disch. April 28th, 1899, end of war. 508 SUPPLEMENTARY RECORDS, GUSHING GUARDS. HOPKINSON, EDGAR G. Bom at Newburyport, May 12th, 1873. Son"of William N. and Laura E. Hopkinson. Mus. Priv. Co. A, 8th Reg. Mass. Inft. Vols., May 11th, 1898, for 2 yrs. Disch. April 28th, 1899, end of war. JACKMAN, FRED C. Res. Salisbury, Mass. Bom at Gloucester, Mass., April 3d, 1873. Son of Nathan M. and Wealthy J. Jackman. Mus. Priv. Co. A, 8th Reg. Mass. Inft. Vols., May 11th, 1898, for 2 yrs. Pro- moted Corporal Aug. 1st, 1898. Disch. April 28th, 1899, end of war. JANVRIN, JOSHUA, Jr. Res. Salisbury, Mass. Bom at Salisbury, April 7th, 1880. Son of Joshua and Harriet Janvrin. Mus. Priv. Co. A, 8th Reg. Mass. Inft. Vols., May 11th, 1898, for 2 yrs. Disch. April 28th, 1899, end of war. KELSO, GEORGE H. Res. Newbvuyport. Bom at Haverhill, Mass., Dec. 28th, 1877, Son of Richard and Mary Kelso. Mus. Priv. Co. A, 8th Reg. Mass. Inft. Vols., May 11th, 1898, for 2 yrs. Disch. April 28th, 1899, end of war. KILBORN, JOHN A., Jr. Bom at Newburyport, Feb. 13th, 1870. Son of John A. and Mary E. Kilbom. Mus. Priv. Co. A, 8th Reg. Mass. Inft. Vols., May 11th, 1898, for 2 yrs. Promoted Corporal March 12th, 1899. Disch. April 28th, 1899, end of war. LAMBERT, OTIS. Res, Newburyport. Bom at Eastport, Me., June 15th, 1875. Son of Thomas M. F. and Sarah Lambert. Mus. Priv. Co. A, 8th Reg. Mass. Inft. Vols., May 11th, 1898, for 2 yrs. Disch. April 28th, 1899, end of war. LEONARD, EASTMAN F. Res. Haverhill, Mass. Bom at Haverhill, Feb, 7th, 1872. Son of Charles F. and Fannie J. Leonard. Mus. Priv, Co. A, 8th Reg. Mass. Inft. Vols., May 11th, 1898, for 2 yrs. Transf. to Ambulance Corps, June 29th, 1898. Disch. April 28th, 1899, end of war. LOONEY, GEORGE J, Bom at Newburyport, July 14th, 1879. Son of George J. and Bridget Looney. Mus. Priv. Co. A, 8th Reg. Mass. Inft. Vols., May 11th, 1898, for 2 yrs. Disch. April 28th, 1899, end of war McCULLOUGH, ROBERT P. Res. Somerville, Mass. Bom at East Boston, Mass., Feb. 17th, 1879. Son of Henry and Mary McCullough. Mus. Priv. Co. A, 8th Reg. Mass. Inft, Vols,, May 11th, 1898, for 2 yrs, Disch. April 28th, 1899, end of war. McDonald, peter L. Res. Newburyport. Bom in'Charlottetown, P.E.I., Feb. 25th, 1879. Son of John G. and Penelope McDonald. Mus. Priv. Co. A, 8th Reg. Mass. Inft. Vols., May 11th, 1898, for 2 yrs, Disch. April 28th, 1899, end of war. IN THE WAR WITH SPAIN. 509 McFADDEN, OWEN J. Res. Haverhill. Bom at Lawrence, Mass., Jan. 31st, 1879. Son of Owen and Catherine McFadden. Mus. Priv. Co. A, 8th Reg. Mass. Inft. Vols., May 11th, 1898, for 2 yrs. Disch. April 28th, 1899, end of war. McGLEW, HUGH F. Bom at Newburyport, Jan. 26th, 1875. Son of Frank M. and Mary A. McGlew. Mus. Priv. Co. A, 8th Reg. Mass. Inft. Vols., May 11th, 1898, for 2 yrs. Promoted Corporal Sept. 20th, 1898. Disch. April 28th, 1899, end of war. McSHANE, JAMES B. Res. Salem, Mass. Bom at Boston, Dec. 14th, 1870. Son of James B. and Fannie E. McShane. Mus. Priv, Co. A, 8th Reg. Mass. Inft. Vols., May 11th, 1898, for 2 yrs. Disch. April 28th, 1899, end of war. METCALF, CHESTER A. Res. Newburyport. Bom at Worcester, Mass., June 22d, 1876. Son of Elias and Emma E. Metcalf. Mus. Priv. Co. A, 8th Reg. Mass. Inft. Vols., May 11th, 1898, for 2 yrs. Disch. April 28th, 1899, end of war. MOYNIHAN, CORNELIUS P. Res. Newburyport. Bom in KiUamey, Ire- land, Aug. 13th, 1869. Son of Patrick and Abigail Moynihan. Mus. Priv. Co. A, 8th Reg. Mass. Inft. Vols., May 11th, 1898, for 2 yrs. Pro- moted Corporal Aug. 1st, 1898. Disch. April 28th, 1899, end of war. O'BEIRNE, EDWARD, Jr. Bom at Newburyport, March 12th, 1869. Son of Edward and Mary E. O'Beirne. Mus. Priv. Co, A, 8th Reg. Mass. Inft. Vols., May 11th, 1898, for 2 yrs. Promoted Corporal Aug. 18th, 1898. Disch. April 28th, 1899, end of war. O'CONNOR, PATRICK J. Res. Newburyport. Bom in Killamey, Ireland, Feb. 15th, 1873. Son of Patrick and Ellen O'Connor. Mus. Priv. Co. B, 8th Reg. Mass. Inft. Vols., May 11th, 1898, for 2 yrs. Promoted Corporal Nov. 23d, 1898. Disch. April 28th, 1899, end of war. PATTERSON, FRANK C. Res. Newburyport. Born at Old Orchard, Me., Dec. 15th, 1867. Son of Joshua K. and Frances A. Patterson. Mus. Priv. Co. A, 8th Reg. Mass. Inft Vols., May 11th, 1898, for 2 yrs. Disch. April 28th, 1899, end of war, PICKARD, GEORGE A. Res. Newburyport. Born at Georgetown, Mass., July 21st, 1879. Son of Charles A. and Abbie Pickard. Mus. Priv. Co. A, 8th Reg. Mass. Inft. Vols., May 11th, 1898, for 2 yrs. Disch. April 28th, 1899, end of war. 610 SUPPLEMENTARY RECORDS, GUSHING GUARDS. POOR, EDWIN H. Bom at Newburyport, May 30th, 1881. Son of David S. and Annie L. Poore. Mus. Priv. Co. A, 8th Reg. Mass. Inft. Vols., May 11th, 1898, for 2 yrs. Disch. June 30th, 1898. Minor. POWERS, FRED W. Res. Lynn, Mass. Bom at Amesbury, Mass., Jan. 12th, 1873. Son of Robert and Mary J. Powers. Mus. Priv. Co. A, 8th Reg. Mass. Inft. Vols., May 11th, 1898, for 2 yrs. Disch. April 28th, 1899, end of war. PREBLE, CHARLES E. Res. Newburyport. Born at West Newbury, Mass., Dec. 2d, 1875. Son of John W. and Abbie D. Preble. Mus. Priv. Co, A, 8th Reg. Mass. Inft. Vols., May 11th, 1898, for 2 yrs. Appointed Musician, March 20th, 1899. Disch. April 28th, 1899, end of war. ROBINSON. JOHN. Res. Newburyport. Bom at Marlboro, Me., Feb. 28th, 1871. Son of Michael and Sarah Robinson. Mus. Priv. Co. A, 8th Reg. Mass. Inft. Vols., May 11th, 1898, for 2 yrs. Disch. April 28th, 1899, end of war. SARGENT, DONN D. Res. Newburyport. Born at Phihppi, W. Va., May 11th, 1879. Son of George P. and Annie M. Sargent. Mus. Priv. Co. A, 8th Reg. Mass. Inft. Vols., May 11th, 1898, for 2 yrs. Disch. April 28th, 1899, end of war. SARGENT, JOHN C. Res. Newburyport. Bom at Philippi, W. Va., May 11th, 1879. Son of George P. and Annie M. Sargent. Mus. Priv. Co. A, 8th Reg. Mass. Inft. Vols., May 11th, 1898, for 2 yrs. Disch. April 28th, 1899, end of war. SHEEHAN, BARTHOLOMEW E. Bom at Newburyport, Oct. 27th, 1879. Son of Michael and Mary Sheehan. Mus. Priv. Co. A, 8th Reg. Mass. Inft. Vols., May 11th, 1898, for 2 yrs. Disch. April 28th, 1899, end of SHIELDS, JOHN J. Single, age 29 years. Res. Salem. Mus. Priv. Co. A, 8th Reg. Mass. Inft. Vols., May 11th, 1898, for 2 yrs. Deserted Sept. 16th, 1899. SMITH, WILLIAM F. Res. Salem, Mass. Bom at Salem, Sept. 5th, 1871. Son of James H. and Bridget Smith. Mus. Priv. Co. A, 8th Reg. Mass. Inft. Vols., May 11th, 1898, for 2 yrs. Disch. April 28th, 1899, end of war. SPEAR, THOMAS W. Res. Newburvport. Born at Portland, Me., Jan. 10th, 1880. Son of Wilmet and Ellen Spear. Mus. Priv. Co. A, 8th Reg. Mass. Inft. Vols., May 11th, 1898, for 2 yrs. Disch. April 28th, 1899, end of war. IN THE WAR WITH SPAIN. 511 STEERE, EDWARD W. P. Res. Newburyport. Bom in Bristol, England, April 14th, 1876. Son of Edward and Charlotte Steere. Mus. Priv. Co. A, 8th Reg. Mass. Inft. Vols., May 11th, 1898, for 2 yrs. Disch. April 28th, 1899, end of war. WALL, WILLIAM B. Age 24 years. Bom Seabrook, N. H. Mus. Priv. Co. A, 8th Reg. Mass. Inft. Vols., for 2 yrs. Disch. April 28th, 1899, end of war. WATTS, CHARLES. Res. Salisbury, Mass. Bom at Newburyport, June 19th, 1858. Son of Charles and Caroline B. Watts. Mus. Priv. Co. A, 8th Reg. Mass. Inft. Vols., May 11th, 1898, for 2 yrs. Disch. for disab. Jan. 4th, 1899. WATTS, DAVID. Res. Salisbury, Mass. Bom at Newburyport, Aug. 8th, 1860. Son of Charles and Caroline B. Watts. Mus. Priv. Co. A, 8th Reg. Mass. Inft. Vols., May 11th, 1898, for 2 yrs. Disch. April 28th, 1899, end of war. WHITE, GEORGE. Res. Newburyport. Bom in Lelet, Canada, Oct. 12th, 1875. Son of Eugene and Phoebe White. Mus. Priv. Co. A, 8th Reg. Mass. Inft. Vols., May 11th, 1898, for 2 yrs. Disch. April 28th, 1899, end of war. COMPANY RECRUITED UNDER THE CALL OF THE PRESIDENT, DATED MAY 25th, 1898, AS FOLLOWS, WITH DATE OF MUSTER-IN. Argyle, John H. Brady, William H. Buckley, Frank J. Buckley, Matthew F. Burns, Andrew J. Burns, Jeremiah. Carver, Verner A. Hall, Oscar F. Heaney, Michael F. Hennessy, Ernest W. Hopkinson, George H. HosMAN, Charles. Janvrin, John. Joy, Walter. McCarthy, Richard F. McMahon, William H. Moriarty, Jeremiah. Morrill, L. Edward. Murphy, John J. June 28th, 1898. July 2d, 1898. July 1st, 1898. June 28th, 1898. June 28th, 1898. June 21st, 1898. June 30th, 1898. June 21st, 1898. June 21st, 1898. June 21st, 1898. July 1st, 1898. June 28th, 1898. June 21st, 1898. June 21st, 1898. July 2d, 1898. June 30th, 1898. June 28th, 1898. June 21st, 1898. June 21st, 1898. Private. Private. Private. Private. Private. Wagoner. Private. Private. Private. Private. Private. Private. Private. Private. Private. Private. Private. Private. Private. 512 SUPPLEMENTARY RECORDS, GUSHING GUARDS. Norton, John E. June 21st, 1898. Private. O'CoNNELL, Jeffrey J. July 2d, 1898. Private. O'Connor, John S. June 30th, 1898. Private. Oliver, William H. June 28th, 1898. Private. Pearson, Alfred, Jr. June 21st, 1898. Private. Saunders, Joseph E. June 21st, 1898. Private. Spofford, Amos L. June 21st, 1898. Private. Sullivan, John L. June 22d, 1898. Private. TwooMEY, Hugh. June 21st, 1898. Private. ToBiN, James E. June 21st, 1898. Private. ToBEY, Edward E. June 21st, 1898. Private. ToBEY, Herbert A. June 21st, 1898. Private. Terry, John. July 1st, 1898. Private. Tyman, John L. June 2d, 1898. Private. Upton, John M. July 2d, 1898. Private. Williams, Georob F. June 21st, 1898. . Corporal Co. B, 8th Reg. Mass. Inft. Vols. PETINGELL, JOHN M. Bom at Newburyport. Age 36 years. Son of Andrew H. and Nancy N. Pettingell. Mus. May 10th, 1898, 1st Lieut. Co. B, 8th Reg. Mass. Inft. Vols., for 2 yrs. With regiment in Cuba campaign. Disch. April 28th, 1899, end of war. BEAN, HORACE S. CAMPBELL, WILLLy^I. PARKER, CHARLES J. WENTWORTH, GEORGE E. Index of Names INDEX OF NAMES. In compiling this index the author was confronted with the fact that the records of the city and state, as well as the army muster rolls revealed many discrepancies in names. In addition to this was the spelling of names differently by members of the same family and by the same individual. It has been the occasion of much careful research, and finally the author decided to make the Individual Records and Index give aU names the correct spelling, ascertained up to the time of publishing, and to these the reader is respectfully referred when desiring to find the name of any relative or friend recorded in the book. Abbott, Alfred A., 54, 80. Adams, Chables A., 129. Adams, David J., 50, 137, 138, 145, 174. 181. Adams, David J. Jr., 165, 229. Adams, Hazen M., 165, 229. Adams, Mrs. James, 64. Adams, John, 118, 229. Adams, John Q. Jr., 442. Adams, Joseph E., 229, 428. Adams, Philip T., 95, 118, 229. Adams, Ruftjs, 174, 181, 187, 189. Adams, Selwtn P., 72, 84, 118, 229. Adams, Washington, 46. Adams, Mrs. Washington, 207. Adams, William, 118. Adams, William H., 129. Adams, William W., 470. Adolphus, Francisco J., 84. Ahebn, Thom.'^, 38, 84, 183, 229. Akerman, John F., 404. Akerman, John O., 73, 84, 118, 131, 230. Akerman, Joseph, 442, 490. Akerman, William F., 442, 490. Albee, James H., 96, 230. Axdrich, Horace L., 33. Alexander, Cornelius, 131. Allen, Edward, 470. Allen, George, 470. Allen, George E., 84. Allen, Ira H., 66, 84, 442. Allen, John B., 33. Allen, Joseph, 95, 118, 230, 431. Alley, George, 443. Alley, John B., 67, 80, 81. Alley, Joseph Jr., 38, 84, 224, 230. Alter, Mrs. S. J., 167. Ambrose, John B., 19, 84, 230. Ames, Eben, 91, 470. Anderson, George, 470. Anderson, James, 73, 84, 118, 230, 431. Anderson, Genl. Robert, 11, 14. Andrew, Gov. John A., 11, 23, 24, 25, 27, 28, 29, 30, 32, 34, 35, 65, 78, 83, 127, 146, 149, 150, 154, 155, 160, 179, 217. Andrews, Edmund Q., 33, 84, 131, 231, 431. Andrews, John, 144. Andrews, Mrs. John, 64. Andrews, Miss M. A., 64. Andrews, Misses H. R. and M. J., 167. Andrews, William, 74, 84, 118, 231, 431, Angier, Rev. Marshall B., 64. Appleton, Miss Elizabeth A., 44. Apt, James, 73, 84, 118, 231. Arey, George, 130. Argyle, John H., 511. Armitage, Alvin, 92, 404. Armitage, Charles E., 165, 231. Armstrong, George A., 84, 231, 432. Armstrong, Thomas, 470. Ash, David B., 84, 232, 426. Ashby, William, 46. Atkinson, Albert J., 165, 232. Atkinson, John W., 33, 84, 232. Atkinson, William B., 232. Atwood, Charles, 74, 84, 118, 233. 515 516 NEWBURYPORT IN THE CIVIL WAR. Atwood, Charles M., 33, 84, 190, 232, 432. Atwood, George H., 96, 118, 232. Atwood, Henry, 404. AuBiN, Miss Abbie, 64. AuBiN, Miss Agnes A., 64, 207, 210. AuBiN, Daniel, 66. AuBiN, Daniel D., 92, 404. AuBiN, John, 64, 84, 233. Atjbin, Joshua, 46, 195. Aubin, Thomas, 176, 233. Austin, Albert F., 38, 85, 183, 233. Austin, Benjamin M., 85, 233. Austin, George W., 131. Austin, John A., 233. Ayers, Charles L., 165, 199, 233, 438. Babbridqe, Charles M., 404. Babson, Edwin, 471, 489, 491. Backus, Joseph H., 85, 234. Badger, Charles F., 443. Bahan, William, 98, 118, 234. Bailey, John, 10. Bailey, John E.. 145, 188. Balch, Miss Ann, 207. Balch, Miss Helen, 64. Balch, Isaac D., 443. Balch, John, 45, 62, 167. Balch, James M., 131. Balch, John P., 503. Balch, Joseph W., 132. Balch, Leonidas, 131. Balch, Miss Susan, 64. Balch, William, 45. Balch, William C, 144, 166, 187, 191. Balch, Mrs. William C, 206. Baldwtin, James H., 125. Ball, Edwtin, 234. Ballou, Edward F., 32, 85, 334, 471. Ballou, Frederick D., 33, 85, 234, 428. Bamford, Charles C, 471, 491. Bamford, Joseph A. Jr., 98, 118, 234. Banks, Thomas E., 33. Barker, George, 18, 19, 51, 56, 57, 92, 163, 235, 438. Barlow, Franklin, 235. Barlow, Joseph, 18, 19, 85, 235, 438. Barnes, James L., 235. 426. Barnes, Joseph, 66, 98, 118, 235. Barnes, Joseph, 95, 235. Barnett, Daniel, 33. Barrett, James, 118, 236. Barrett, Joseph J., 504. Barry, George W., 504. Bartlet, Henry, 204, 439. Bartlett, Albert W., 10, 14, 16, 17, 18, 19, 25, 43, 48, 52, 56, 66, 71, 72, 83, 85, 100, 101, 103, 104, 105, 106, 118, 221, 236, 426, 437. Bartlett, Charles J., 131. Bartlett, Edward F., 66, 97, 118, 176, 236. Bartlett, Horace W., 18, 19. 66, 72, 85, 118, 236. Bartlett, James W., 74, 85, 118, 237, 426. Bartlett, Joseph W., 94, 118, 237. Bartlett, Moses, 237, 438. Bartlett, Moses C, 19, 66, 72, 85, 118, 236, 426, 432. Bartlett, Nicholas W., 98, 118, 237. Bartlett, Willi.\m H., 443, 490, 491. Bartlett, William H., 40, 66, 94, 118, 237. Bass, Miss Grace, 208. Bassett, Miss Georgiana, 207. Batchelder, Albert R., 95, 118, 238. Batchelder, Augustus H., 73, 85 118, 238, 432. Batchelder, D. Cl.vrk, 46, 47, 48, 64, 149. Batchelder. John W., 98. 118, 238. Batchelder, Joseph C, 19, 91, 238, 404, 439. Batchelder, William, 98, 118, 238. Battelle, George W., 33, 238. Battell, Everett, 405, 439. Baxter, Samuel, 18, 19, 85, 239, 438. Bayley, Charles E., 131, 199. Bayley, Charles M., 137, 138, 174, 179, 181, 195. Bayley, Charles W., 137, 138. Bayley, John R., 73, 85, 118, 239. Bayley, Robert, 79, 83, 144, 145, 195. Bayley, Mrs. Robert, 64, 195, 206. Bayley, Robert & Sons, 45, 166, 181. Beales, Wesley L., 239. Bean, Francis H., 85, 239. Bean, Horace S., 512. Bean, John A., 176, 443. Bean, William S., 130. Beecher, Henry B., 29. Beecher, Rev. Henry Ward, 29, 30. Beckett, James, 85, 239. Beckett, William, 471. Bell, John, 405, 471. Bell, John, 91, 443. Bell, William Jr., 36, 85. Bellows, John B., 443. Bennett, Edward T., 96, 239, 426. Bennett, Michael, 98, 118, 240. Bent, William H., 74, 85, 118, 224, 240, 437. Benson, James F., 66, 73, 85, 118, 240, Berdge, Edwin A., 443. Bevan, Charles H., 131. Bierring, Michael, 240. Billows, Joseph, 85. INDEX OF NAMES. 517 Bishop, George P., 66. Bishop, Joseph W., 444. Black, George N., 471. Black, John, 84, 85, 240. Blaisdell, Ch,*^rle8 T., 471. Blaisdell, Daniel B., 85. Blaisdell, Daniel D., 240. Blaisdell, Daniel W., 405. Blaisdell, George E., 74, 85, 118, 241. Blake, John, 241. Blake, Nathan B., 132. Blake, Samuel S., 138. Blockstock, David E., 33. Blood, Edwin, 48. Blood, James, 45. Blumpet, Philip H., 45, 48. Boardman, Charles A., 505. Boardman, Greenleaf, 59, 112, 152. Boardman, Isaac H., 29, 45, 46, 53, 112, 124, 127, 136, 138, 141, 144, 145, 147, 148, 149, 167, 193, 212. Boardman, William B., 46. BoDDER, St. Luke, 85, 118, 241. BooDT, Robert M., 33. Booden, William, 95, 118, 241. Borden, Rev. Thomas, 197. Boston, George P., 241. Bowen, William G., 241. Bowes, Michael, 91, 471. Bowlen, William, 186, 444, 491. Boyd, John P., 85, 241. Boyle, Michael, 119. Boyle, Nathaniel, 98, 241. BoYNTON, George W., 129. Bradbury, Charles E., 38, 242. Bradbury, George, 38, 85, 242, 437. Bradbury, William H. H., 34, 242. Brady, William H., 511. Bragg, Alexander, 74, 85, 119, 242. Bragg, Stephen, 176, 242. Brainard, Charles H., 505. Bray, George L., 212. Bray, Isaac A., 45, 145, 167. Bray, Mrs. Isaac A., 206. Bray, Stephen P., 167. Brasher, George, 242. Brewster, Rev. Leroy S., 196, 197. Brewster, William H., 99, 243. Brewster, William H., 45, 195, 212. Bricher, William, 95, 119, 243. Bricher, William H., 33, 243, 426. Brickett, Joseph W., 444. Bridges, Rufus, 165, 243. Briggs, George W., 54. Brockway, Miss Addie, 64. Brockway, Charles G., 444 Bhonbeck, Daniel A., 130. Brookings, Charles S., 471. Brookings, David L., 129. Brookings, George W., 94, 119, 244. Brookings, Melvin F., 130. Brookings, Samuel, 66, 85, 95, 119, 243 Brookings, Samuel Jr., 95, 119, 244. Brown, Alexander D., 46, 167. Brown, Andrew J., 132. Brown, Charles C, 91. Brown, Charles F., 48. Brown, Charles G., 445. Brown, Daniel Jr., 98, 119, 245. Brown, David F., 36, 37, 38, 51, 85, 244, 437. Brown, George H., 444, 491. Brown, George H., 85, 130. Brown, George R., 95, 119, 245, 432. Brown, George W., 245. Brown, George W., 38, 85, 191, 244. Brown, Gilman E., 472. Brown, Gurdon S., 163. Brown, Henry I., 245. Brown, Henry L., 99. Brown, Henry M., 32. Brown, Humphrey H., 85, 244. Brown, Jacob G., 59, 60, 101, 108, 176, 244. Brown, James P., 444. Brown, James. 96, 119, 245. Brown, James A., 85, 244. Brown, John T., 16, 32, 66, 85, 119, 138, 245, 432, 438. Brown, John A., 165, 244. Brown, Lawrence W., 129, 212. 213. Brown, Newman, 144. Brown, Samuel E., 95, 119, 245. Brown, William H., 444, 491. Bruce, Rev. J. E., 40, 42. Bryan, Peter, 176, 245. Buckley, Daniel, 132. Buckley, Frank J., 511. Buckley, Matthew F., 511. Bullock, Hon. Alexander H., 81. Bullock, William W., 51. Bunker, Willard F., 505. BuNTiN, Miss Emily, 64. Buntin, John, 50. BuNTiN, Mrs. John, 206, 210. Burbank, Charles G., 52, 428, 445,^491. BuRBANK, David, 445. Burbank, Nathan Jr., 445. Burch, Dock, 245. Burke, David, 472. Burke, John, 129. Burke, John, 38, 85, 183, 246. Burke, John, 91, 405. Burke, John, 472. Burke, Joseph, 246, 426. Burke, William, 46. Burke, William Jr., 132. Burnett, Robert Jr., 33. 518 NEWBURYPORT IN THE CIVIL WAR. BUHNHAM, FREDEniCK D., 438, 445. BuRNHAM, George W., 246. BuRNHAM, John, 472. BuRNHAM, John H., 85. Bdrnham, Sylvestbb, 40. Burns, Andrew J., 511. Burns, George, 472. Burns, George, 80. Burns, George E., 85, 246. Burns, Jeremiah, 511. Burns, Joseph, 119, 246. Burns, Lawrence, 85, 246. Burns, Robert D., 405. Burns, William, 91, 472. Burnside, Genl. Ambrose E., 83, 221. Bubrill & Blake, 42. BuHRiLL, Edward, 41. BuRRiLL, Henry M., 138, 165, 247. BuRRiLL, John, 84, 137, 138, 139, 140, 142. BuRRiLL, John T., 131. Bubrill, James P., 165, 190, 246. BuRRiLL, Joseph R., 187, 189. Burrows, George L., 247. Bush, Samuel, 119. Bushee, Edwin, 91. Bushee, George J., 91. Bushey, Joseph, 85, 247. Butler, Genl. Benjamin F., 47, 57. Butler, James, 472, 493. Butler, Rev. O. S., 84, 115, 224. Buttehfield, Samuel B., 98, 119, 247. Butts, Benj.\min F., 229. Butts, Charles T., 472. Butts, John G., 19, 91, 247. 405. Butts, Moses P., 405, 491. Cahill, John E., 247. Caldwell, Abner, 167. Caldwell, Alexander, 59, 60. Caldwell, Augustus, 91, 429, 473, 493. Caldwell, A. and G. J., 45, Caldwell, John, 48. Caldwell, James, 45. Caldwell, Richard Sutton, 445, 490. Caldwell, William W., 46, 62. Callahan, Matthew, 405. Cambridge, Augustus, 91, 473. Cammett, Daniel, 33. Cammett, J. Plummer, 33. Campbell, Allen, 406. Campbell, Augustine, 73, 85, 119, 247, 432. Campbell, Daniel, 406. Campbell, Francis, 406. Campbell, James, 96, 119, 248. Campbell, Joseph, 74, 248. Campbell, Joseph W., 85, 119. Campbell, Patrick, 91, 406, 473. Campbell, Rev. Randolph, 29, 61, 62, 79, 80, 84, 113, 114, 129, 140, 142, 185. 196, 197, 200. Campbell, Thomas W., 85, 247. Campbell, Willi.am, 512. Campbell, William S., 132. Caner, Demetreus, 91. Canney, John C, 445. Canney, Michael, 131. Canning, Charles W., 98, 119. 248. Capers, Thomas, 131. Carey, James, 39. Carlin, John, 406. Carlton, James, 406. Carmody, Michael H., 85, 119, 248. Carney. Edward, 406. Carolan, Charles E.. 505. Carr, Albert T., 406. Carr, Daniel, 248. Carr, George W., 33. Carr, John W., 248. Carr, Moses F., 224. Carroll. John, 98, 119, 248. Carroll, Michael, 407. Carroll, Richard, 406. Carruthers, William, 407. Carson, Aaron, 85, 248, 432. Carter, Benjamin F.. 167. Carter, Charles W., 61. Carter, George W., 73, 85, 119, 249. 432. Carter, Luther, 249. Carter, Thomas, 138, 249. Castle, Thomas, 73, 85, 119, 249. Carver, Verner A., 511. Caswell, Samuel Jr., 129. Caswell, Stephen L., 407. Gate, Daniel W., 132. Cavenagh, John, 66, 407. Cavanaugh, Lawrence, 249. Cavbnder, Edw.'VRD, 473, 493. Cavender, David, 85, 249. Cavendkr, William D., 19, 85. 250. Chandler, Frank, 407. Chandler, Rufus W., 38, 66, 85, 119. 156, 2.50, 429. Chaplin, Samuel F., 407. Chapman, Edward, 95, 119, 250. Chapman, Rev. George T., 167. 197. Chapman, John K., 85, 250. Chapman. Thomas J., 445. Channel, George W., 66. Channel, Moses B., 85. Chase, Amos P., 73, 85, 119, 251. Chase, Benjamin W. B., 474. Chase, Jacob, 34, 85, 250. Chase, James C, 85. Chase, James N., 132. Chase, John, 91. 473. INDEX OF NAMES. 519 Chase, John A., 91. Chase, John M., 473. Chase, Jonathan, 73, 85, 119, 251. Chase, Joseph F., 91, 473. Chase, Joseph N., 98, 119, 251. Chase, Joseph T., 98, 119, 251. Chase, Joseph T., 446, 490. Chase, Warren G., 85, 251. Chase, William F., 224, 407, 438. Cheney, Alfred P., ^-^t. Cheney, Charles H., 3^, ^, pcQ, 129, 176, 252. Cheney, Charles Jr., 1^1, 1^, -26S. Cheney, James W., 6*^ ipi. Cheney, Moses S. B., 7S, 85, iHS, 232". _ Cheney , William A^, 91, ZST, 4J4. Chesley, Charles ^.k 252i^ 429. Cheever, Augustus JE., 73, 85, 119, 165, 251. 432. Cheever, Joseph C, 91, 474. Chiswell, Joseph E., 506. Choate, Calvin, 98, 119, 253. Choate, Elisha, 253, 432. Choate, Ezekiel W., 446. Choate, George A., 131. Choate, Joseph W., 85, 252. Choate, Leonard, 98, 119, 252. Choate, T. & E., 166. Christenson, Jacob, 132. Christinicke, Christian, 407. Christopher, John, 85, 91, 474. Church, Charles, 407. Chute, William B., 95, 119, 253 CiLLEY, Edward A., 19, 253. CiLLEY, James T., 506. Claire, Frederick, 253. Clancy, Michael, 85. Clancy, Peter, 253. Clark, Charles W., 254 Clark, Clinton, 407. Clark, F. N., 161. Clark, Frank, 254. Clark, George W., 38, 131, 138, 165, 254. Clark, Irving R., 225, 253. Clark, James, 408. Clark, John W., 408. Clark, Leverett C, 85, 119, 225, 254, 432. Clark, Orrin W., 98, 119, 176, 254. Clark, Pecalis, M. 408. Clark, Robert E., 506. Clark, William F., 163. Clahkson, Jacob G., 19, 85, 254. Clarkson, John W., 132. Clarkson, Miss Margaret, 64. Clarkson, William M., 74, 85, 119, 255. Clay, George H., 408. Clough, Ira, 131. Clement, Isaac C, 152, 187, 189 Clement, John M. W., 48, 66, 98, 119, 191, 255. Clifford, Hon. John H., 161. Clifford, Timothy, 66. CoALE, John, 255. Cobb, Samuel O., 98, 119, 255. CoBURN, Albert T., 506. Coffin, Amos, 144. Coffin, Miss Anna L., 44. Coffin, Charles H., 20, 21, 44, 45, 46, 50, 53, 79, 137, 138, 142, 145, 166, 174, 179, 193. 195. Coffin, Charles H., 225. Coffin, Eben, 132. Coffin, Edward F., 64, 130. Coffin, Francis E., 98, 119, 255. Coffin, Frederick J., 24, 66, 67, 75, 78, 79, 83, 97, 136, 139, 142, 145, 163, 167, 190, 191, 204, 255. 437. Coffin, James W., 91, 224, 474. Coffin, John W., 131. Coffin, Moses F., 176, 256. Coffin, Rufus G., 61. Coffin, Mrs. S., 64. Cogger. Anthony F., 91, 408, 474. Cogger. James, 85. Cogger. Thomas E., 38. 85, 256. Cogger. Thomas W., 474. Colby, Albert O., 257. Colby, Daniel H., 66, 85, 119, 256. Colby. Enoch W., 66, 85, 119, 256. Colby, George A.. 74, 85. 119. 257. Colby, George J. L., 39, 42, 80, 142, 144, 183, 202, 205. Colby, Mrs. George J. L., 206. Colby, George W., 130. Colby, George W., 85, 107, 119, 256, 426. Colby, Henry T., 129. Colby, Hezekiah, 446, 491. Colby, Isaac N., 212, 214. Colby, John E., 256. Colby, John G., 98, 119, 257. Colby, Prentiss A., 176, 257. Colby, William C, 66, 72, 85, 106, 107, 108, 119, 256, 426. Cole, Charles Lyman, 66, 85, 446, 491. Cole, James, 33. Cole, John P., 408, 439. Cole, Rev. Jonathan, 196, 197. Cole, Mrs. Jonathan, 207. Cole, Miss Lizzie, 64. Cole, Moses, 91. Cole, Nathan R., 85, 257. Coleman, Edmund C, 446, 490. Coleman, Jambs, 408. Coleman, John M., 95, 119, 258, 432. Coleman, Leonard W., 85, 257, 428, 432. 520 NEWBURYPORT IN THE CIVIL WAR. Coleman, Moses J., 446. Collins, Charles H., 98, 119, 268. Collins, Elisha H., 408. Collins, Enoch, 33. Collins, George, 446. Collins, John H., 258. Collins, Nathan W., 18, 19, 63, 66, 71, 72, 85, 119, 258, 438. Collins, Stephen, 48, 129. Collins, Warren P., 446, 491. Collins, William P., 408. CoLLUM, John Jr., 258. CoLLTER, James M., 85, 259, 429. Collter, Willlam T., 73, 85, 119, 259. CoLTON, James, 259. Coombs, Philip, 131, 447. Combs, Lorenzo, 409. CoNKLiN, Christopher C, 85, 119, 259, 426. Condrt, Lewis L., 46. CoNLET, James, 91, 474, 493. CoNNELL, John, 119, 259. CoNNELL, John, 504. CoNNERS, John, 132. Conner, Daniel, 409. Conner, Thomas, 409. CoNNiHAN, Daniel, 119. Connolly, James, 409. Connor, Edward, 38, 85, 259. Connor, James, 38. Connor, John, 85. Connor, John, 85. Connor, John, 38, 259, 429. Conway, Daniel, 91. Conway, Dennis, 34, 85, 260, 432. Conway, James, 85, 260. Conway, Thomas, 91. Conway, William, 475. Cook. Albert J., 38, 85, 183, 260. Cook, Alfred, 262. Cook, Augustine, 261. Cook, Charles, 475. Cook, Charles L., 98, 119, 262. Cook, Francis C. L., 94, 119, 262, 432. Cook, George W., 38, 85, 260. Cook, George W., 73, 86, 119, 261, 432. Cook, Henry, 45, 145, 152, 195, 212. Cook, Henry L., 409. Cook, Henry P., 447. Cook, James, 131. Cook, Jeremiah, 130. Cook, Jeremiah, 447. Cook, John C, 74, 86, 119, 261. Cook, John E. H., 606. Cook, Moody D., 39, 183. Cook, Moses E., 85, 261. Cook, Peter, 176, 262. Cook, S. Augustine, 131. Cook, Thomas N., 261. Cook, William H., 19, 85, 260. CooLEY, John D., 409. Cooper, John A., 188. Copp, Charles F., 262. Corey, James, 91, 409. CossAR, Joseph, 73, 86, 106, 107, 119, 262, 426. Cotton, John, 86, 262, 426. Couch, Robert, 45, 217. CouLLiARD, John H., 38, 54, 86, 132, 263. Coulliard, Joseph, 34, 263, 426. Covington, Evans, 263, 429. Crabtree, Benjamin C, 263. Crabtree. Benjamin C, 73, 86, 119, 132, 176, 225, 263. Cram, Jacob W., 92, 475. Cram, James A., 409. Cram, Samuel H., 73, 86, 119, 264. Cram, Walter, 409. Cheasey, Charles H., 129, 176, 198. Creasey, Edward K., 165, 265 429. Creasey, George, 13, 18, 19, 25, 62, 66, 66, 67, 92, 162, 163, 224, 264, 437, Creasey, George W., 66, 72, 86, 100, 107, 119, 199, 204, 264, 437. Creasey, Philip H., 447. Creasey, William J., 21, 64, 86, 138, 154, 204, 264, 438. Creasey, Mrs. William J., 64 Cressy, Albert C, 33, 86, 265, 426. Cressy, Ebenezer, 38, 86, 266, 429. Crofoot, Hosea T., 137, 138. ' Chopley, Peter, 86, 119, 265. Cronin, Daniel, 91. Cross, Charles E., 126. Cross, Enoch, 138, 144. Cross, Mrs. Enoch, 208. Cross, Henry M., 95, 119. 145, 265, 437. Crosson, Hugh A. 410. Crowell, Freeman, 86. Crowley, David, 410. Crowley, Henry, 410. Crowley, James, 410. Crowley Patrick, 410, 429. Cruickshanks, Rev. Jambs, 23 42. CuLLENS, John, 475. Cunningham, Edward, 476. Cunningham, Gen. James A., 6. CuRRAN, Edward, 119. CuRRAN, James, 410, 439. CuRRAN, James, 410. CuRRAN, John K. 410. Currier, Albert. 138, 144, 212. Currier, Mrs. Albert, 206. Currier, Albert E., 131, 165, 267. Currier, Alfred, 165, 267. Currier, Amos, 129. Currier, Amos S., 447, 490. CuRRiBR, Benjamin C, 167. INDEX OF NAMES. 521 CuHRiER, Benjamin F., 447, 490. Currier, Briggs, 98, 119, 267. Currier, Charles O., 130. Currier, Daniel, 86. Currier, Edwin, 59. Currier, Enoch G., 62, 141, 144. Currier, Ezra, 73, 86, 119, 265, 429. Currier, Frederick I., 67, 98, 119, 267. Currier, George E., 95, 119, 266. Currier, Henry P., 130. Currier, James W., 94, 119, 267. Currier, John 3d. 112, 113, 152, 153, 170. Currier, John Jr., 45, 166, 211, 212. Currier, Mrs. John Jr., 208. Currier, John F., 33. Currier, John J., 10, 44, 45, 57, 59, 80, 112, 115, 124, 143, 151, 164. Currier, Jonathan B., 266. Currier, La Rot S., 95, 119, 176, 266. Currier, Leonard, 132, 267. Currier, Louie A., 130. Currier, Moses A., 174, 181. Currier, Nathaniel Jr., 267. Currier, Rodney H., 74, 86, 119, 266. Currier, Warren, 61, 137, 138, 174, 187, 194, 203. Currier, William A., 411, 439. Currier, William E., 50; 61. 137, 138, 139, 145, 174, 181, 182, 190. 191, 198, 203. Currier, William H. B., 98, 119, 176, 266. Curtis, George W., 131. Curtis, Daniel M., 33. Curtis, Philip E., 506. Curtis, William D., 267. Cushing, Caleb, 29, 34, 35, 40, 45 166, 195 213. Cushing, John N., 212. Cushing, Mrs. John N., 206. Cushing, William, 79, 144, 212. Cushing, Mrs. William, 64. Cushing, John N. & William, 45, 48. Cushman, Isaac S., 203, 224, 268, 438, 447. Cutter, Charles J., 165, 268. Cutter, Eben P., 48, 59, 69, 75, 97, 119, 139, 176, 190, 198, 268 438. Cutter, Edwin A., 94, 119, 268. Cutter, Henry P., 165, 268. Cutter, Thomas E., 72, 86, 119. 198, 199, 225 268 438. Cutter, Thomas H., 59, 72, 112, 113, 152, 153, 170, 187. Dalton, Frederick, 411, 429. Dalton, Gen. Samuel, 7. Dame, Charles C, 58 69, 72, 76, 83 92. Dame, Luther, 55, 56, 86, 113, 137, 138, 139, 163, 164, 165, 184, 187, 198 200, 269, 437. Danforth, Calvin H., 165, 269. Danforth, Charles J., 411. Danforth, Edward C, 505. Danforth, Jacob I., 137, 138, 165, 269. Daniels, William H., 98, 119, 164, 269. Danielson, Charles H., 86, 119, 269. Dasha, John, 448, 491. Davenport, Albert W., 73, 86, 120, 270, 429. Davenport, Mrs. Anthony, 64. Davenport. Charles B., 73, 86, 120, 270, 432. Davenport, Edward L., 86, 205, 224, 269, 432. Davenport, George, 95, 120, 270. Davenport, Moses, 10, 11. Davenport, Mrs. Moses, 64. Davenport, Simon H., 33, 270, 432. Davis, Benjamin Jr., 46, 211. Davis, Caleb P., 271. Davis, C. M., 114. Davis, Charles O., 198. Davis, Daniel M., 86, 271. Davis, Edward Everett, 448, 490. Davis, George, 475. Davis, George W., 86, 120, 176, 271. Davis, James W., 38, 86, 270. Davis, Joseph, 163. Davis, John F., 506. Davis, Samuel W. 132. Davis, Miss Sarah L., 206, 209. Davis, Mrs. Thomas, 209 Davis, William A., 10, 49, 109, 198. Day, Charles O., 67, 86, 448. Dearborn, Charles H., 448. Dearborn, George A., 448. Decoster, Charles C, 95, 120, 271. De Ford, Samuel T., 136. Degan, George, 32. Deithman, William, 271. Delano, James H., 165, 271. Delanty, Charles, 86, 272, 429. Delanty, Edward, 86, 272. Delvanstine, Eugene, 411. Dennett, Horatio N., 48, 138, 152, 188. Dennett, Sewall, 98, 120, 272, 428, 432. Dennis, George, 91. DeRochement, Charles F., 177, 272. DeRochement, Maximilian, 177, 272. Deveraux, John, 211. Deveraux, John Jr., 411, 429, 439. Devinb, Michael F., 86, 272, 426. Dewherst, Albert F. 33. Dickens, Job T., 50. Dickie, William A., 505. 622 NEWBURYPOET IN THE CIVIL WAR. Dickinson, Benjamin F., 475. Dillingham, Akeatus H., 38 86, 183, 273. Dillingham, John G., 132, 169, 273, 426. DiNNEEN, John M., 120, 273. DiNEEN John J., 506. Dikham, Edward W., 273, 439, 475. Disney, George, 120. Dixon, George W., 273 Dixon, James W., 273. Dixon, John A., 448. Dixon. Patrick, 86. Dockham, James W., 33, 86, 273, 426. Dodge, Amos, 449, 491. Dodge, Dana, 59, 60, 61, 69, 71, 188, 189. Dodge, Dana Jr., 91, 476. Dodge, Edward D., 73, 86, 120 274, 430. Dodge, Edward W., 51. Dodge, Horace W., 448, 490. Dodge, John H., 411. Dodge Raynal, 95, 120 274, 432. Dodge, Richard S., 18, 19, 67, 72, 86, 120, 274. Dodge, S. Taylor, 73, 86, 120, 274. Dodge. William H., 18, 19. Dodge, William H. T., 67, 198, 274. DoHERTY, Arthur, 476. Doherty, Thomas, 275. DoLAN, James, 120. Dole, Eben S., 275. Dole, Gustavus, 411. Dole, John W., 94, 120, 275. Dole Mrs., 167. Donahue, Daniel F., 506 DoNBVAN, John, 131. DoNNELL, Daniel P. 449. Donnell, Hiram C, 86, 275. Donnelly, Thomas F , 67, 86, 132, 275. Donovan, Duncan, 86. Doran, Robert, 96, 120, 275. DoRAN, Thomas, 275. Dorety, Joseph H., 275. DoRiNG, Joseph, 38, 86, 275. DoRSEY, Philip, 98, 120, 275. Dow Amos, 86, 277, 426. Dow, Charles, 73, 86. 120, 276. Dow Enoch S., 33. Dow, George C., 32, 276, 433, 437. Dow, George H., 503. Dow, Jacob F., 74, 86, 120, 276, 427. Dow, John, 411, 439. Dow, JosiAH F. 86, 277, 432 Dow, Levi A., 86, 276. Dow, William H., 33. Dow, Zaccheus, 19, 86, 277. Downs, Jeremiah Jr., 86, 114, 277. Doyle, Francis, 120. Doyle, Michael 131. Doyle, William, 86, 277, 430. Drown, Albert, 38, 86, 278, 430. Drown, John B., 131. Drown Paul S., 131. Dunn, John, 38, 86, 183, 278 430, 438. Dunn, Michael, 95, 120, 278. DusTiN, John H., 74, 86. 120 278. Dwyer, Daniel J.. 38, 86, 183, 279. Dwyer, Dennis, 38, 86, 183, 279. Dwyer, William T., 19, 67, 98, 120, 278. Eastman, Albion, 411. Eastman, Jeremiah, 279. Eaton, Gustavus H., 279. Eaton, Leonard W., 95, 120, 279. Eayrs, John A., 412. Edgerly, Norman F., 98, 120, 279. Edwin, Charles, 412. Egan, George, 412. Eagan, Thomas W., 116. Ehrlacher, Edwin T., 279. Elbridge, Abner, 412. Elder. Lieut. J., 72. Eldridge, Elisha Jr., 86, 280, 433, 438. Elliott, Joseph, 412. Elliott, Robert, 412. Elliott, Stephen, 412. Elliott, William F., 412. Ellis, William, 32. Ellsworth, Isaac H. B., 131. Elm, Charles, 412. Emerson, George, 280, 476, 491. Emery, Charles T., 449, 491. Emery, James A., 32, 86, 280. Endicott, William C, 54. England, Albert G., 506. Englin, Victor, 412. Errickson, John O., 507. EsTES, Samuel, 98, 120, 280. Evans, George E., 476. Evans, Joseph W., 200. Evans, Moses A., 413. Evans, Winslow L., 476. Evans, Winthrop O., 10, 58, 83, 92, 101. EwiN, John M., 19, 67, 129, 198, 280. Fales, Frederick O., 413. Fallon, Martin, 38, 86, 281. Fannell, John, 91. Fanning, John, 449. Farr, Ammi, 281. Farrady, Thomas, 95, 120, 281. Farrell, James, 281. Farrell, John, 19, 281. Farrell, Michael H., 413. Fearing, Frederick F., 132. Fegan, James L., 86, 120, 281. Felch, Daniel M. 449, 490. INDEX OF NAMES. 523 Felch, William A., 138. Felch, William H., 19, 86, 281. Fenley, Anthony, 98, 120, 282. Fenson, Adolph, 413. Ferris, Marsh A., 163. FiFiELD, Nathaniel, 33. Fields, Benjamin, 504. Finn, James, 92, 282. FiNNEGAN, Charles J., 282. Fisher, Clark, U.S.N., 55. FiSKE, Rev. Daniel T., 42, 163, 195. 196. 197. 202. Fitzgerald, Matthew, 186. 282. Fitzgerald, Richard, 98, 120. 282. FiTzsiMMONs, John, 86, 282. FiTzsiMMONS, William, 73, 86. 120, 282, 433. Flagg, Joseph G.. 504. Flanders, John L. S., 33, 38, 86, 283. Flanders, Nehemiah, 11, 14, 19, 29. 47. 48, 101, 198. Fleming, Charles R.. 91. 413, 439. Fletcher, Francis, 86. Fletcher, Rev. James C, 42. 61. Fleury, Charles L.. 92, 476. Floyd, Enos, 38, 86, 283. Fogg, Jeremiah W., 98, 120. 283. Foggerty. William H., 86. 283, 433. Foot, Frank, 33. Foot, James, 33. Foot, James H., 91, 413, 477. Foot, John H., 19, 450. Foley, Mark S., 413. Foley, Michael S., 413. follansbee, arthur d., 507. FOLLANSBEE, EdMUND F., 131. FoLLANSBEE, JoHN, 177, 283. FOLLANSBEE, LuREN, 283. FOLLANSBEE, NaTHAN, 167. Forbes, John M., 34, 86, 283, 433. Forbes, R. B., 55. Forbes, William, 62, 144 152, 167. 170, 174, 181. Forbes, William C, 19, 67, 86, 284, 430. Ford, Charles E. H., 86, 120. Ford, Daniel Jr., 450. Ford, Samuel J., 86, 183, 284. Ford, Stephen H., 450. Foreman, Horace P., 86. Forrest, Henry M., 284. FoRTiER, Shadrac, 414. Foss, John L., 86, 107, 284, 427. Foster, Henry H., 32, 115, 116. 117, 137, 224, 285, 433, 437. Foster, Joshua, 414. Foster, Nathaniel Jr.. 46. Foster, N. & T., 46. Foster, Thomas W.. 36, 38, 86, 285, 438. Foster, William D., 21, 55. Foulds, John E., 86, 285, 428. Fowle, Jacob, 73, 86, 120, 285. Fowle, John, 86, 285. Fowle, Robert, 38. 86. Fowler, Andrew J., 507. Fowler, Arthur L. W., 286. Fowler, Moses H., 174, 181, 187. Fowler, Mrs. Moses H., 208. Fowler, Richard, 50, 138, 167. Fowler, Samuel, 86, 286, 430 Fox, Charles B., 450, 490. Fox, Charles J., 286. Fox, John A., 450, 490. Fox, Stephen R., 67, 73, 86. 120, 286, 433. Fox, Thomas B. Jr., 451, 490, 491 Fox, CoL. William F., 495. FoYE, James H.. 38, 86, 286. Frame, Andrew H., 74, 86, 120. 225, 286. Frame. Frank A.. 74, 86, 120, 286. Francis Anthony, 130. Francis, George, 132. Frederickson, Daniel, 414. Freeman, Richard, 287. Freeman, Richard, 96, 177, 287. Freeman, Thomas, 287. French, Curtis, 10, 37, 59, 60, 110. French, C. M. C, 86. French, George H., 287. French, Henry, 414. Frost, George, 19, 288. Frost, George Nelson, 98, 120, 287. Frost, John S., 18, 19, 66, 129, 287. Frost, Whitefield R., 451. Frost, William L., 86, 287. Frothingham, Charles, 95, 120, 288. Frothingham, Henry. 45. 62. Frothingham, Miss Helen, 64. Frothingham, Miss Jane, 64. Frothingham, Joseph A., 10, 45, 167, 288. Frothingham, Joseph A. Jr., 165, 184, 288. Frothingh.am, S. & Co., 45. Fullford, Jonathan D., 86, 120. 289, 433. Fuller. Charles H., 288. Fuller, George H., 477. Fuller, James S., 96, 288. Fuller, John, 129. Fuller, Joseph, 91, 477. Fuller, William A, 176, 288. FuLSOM, Rev. E., 179. Fry, Gen. James B., 110, 149, 161. FuHBUSH, Alonzo, 73, 86, 120, 289. FuRGESON, Charles M., 414. Gaddas, Andrew J., 67, 74, 86, 120, 289, 433. 524 NEWBURYPORT IN THE CIVIL WAR. Gaddas, David, 74, 86, 120, 177 289, 433. Gaddas, John S., 74, 86, 120, 289. Gannon, William, 38, 86, 290. Gale, Stephen M., 46, 195. Gale, Mrs. Stephen M., 206. Gallagher, Francis, 33, 289. Gallagher, James W., 33, 289. Gallagher, Thomas, 131. Galvin, Richard, 290. Gardner, Maxwell, 67. Gakdiner, Stephen D., 19, 75, 97, 100, 109, 120, 137, 143, 164, 174, 176, 185, 290, 437. Gaskell, Alberton, 290. Gat, James, 74, 87, 120, 290, 427. Geagobis, Pasquale, 414. Gbart, Amos H., 73, 87, 120, 290, 414, 439. Gkntis, Asa, 33. George, Amos B., 94, 95, 120, 290. George, Rev. Benjamin Y., 185. George, Charles W., 132. George, Edward H. & G. J., 46. George, George J., 10, 27, 36, 57, 58, 64, 79, 83, 92, 101, 108, 110. George, Joseph O., 451. George, Robert B., 95, 120, 291. Gerrish, B. Gardner, 112, 152, 174. Gerrish, Joseph G., 10, 59, 76, 100. Gerrish, Orrin B., 165, 291. Giddings, William H., 19, 291. Gilbert, George, 414. Gildart, John W., 477. Giles, J. A., 54. Giles, Nathan R., 18, 19, 291. Gillen, John, 132. GiLLEN, Thomas, 87, 291. Gillett, Alonzo p., 131. GiLLETT, George S., 199. Gillett, Mrs. George S., 206. GiLLETT & Co., 39, 42, 48, 50, 195. Gilman, Thomas E., 87, 451. GiLMAN. William E., 87. GiLMORE, Bradford, 33. Glbason, James W., 477. Gleason, John, 120, 291. Gleason, John, 87, 292, 433. Goldsmith, George E., 213. Golles, Gaetano, 414. Gontear, Joseph, 294. Goodhue, William F., 98, 120, 292. Goodwin, Alfred R., 414. Goodwin, Ansil C, 415. Goodwin, Charles H., 10, 37, 59, 98, 120, 184. 293. Goodwin, Cyrus T., 293. Goodwin, Daniel S., 165, 292. Goodwin, Eben P., 137, 138. Goodwin, Edward P., 451. Goodwin, Frank L., 67, 73, 87, 120, 292. Goodwin, George P., 74, 87, 120, 293, 433. Goodwin, Henry L., 507. Goodwin, John A., 451, 490. Goodwin, John B., 50. Goodwin, John C, 91, 477. Goodwin, John C, 451. Goodwin, John M., 129. Goodwin, John M. T., 292, 430. Goodwin, Major, 67, 98, 120, 293. Goodwin, Robert S., 87, 294, 433. Goodwin, Stephen H., 18, 19, 67, 87, 120, 292. Goodwin, Thomas C, 112, 113, 152, 153, 170. Goodwin, Thomas W., 36, 38, 87, 292, 438. Goodwin, Warren H., 452, 490. Goodwin, Webster, 98, 120, 293. Goodwin, William A., 98, 120, 224, 293. Gobwaiz, George, 294. Gorwaiz, John, 181. GoRWAiz, Joseph B., 477. Gould, Elisha P., 95, 120, 177, 294. Gould, Miss. Hannah F., 61. Gould, Harlan W., 503. Gould, Jacob P., 146. Granger, Daniel, 10, 59, 112, 124, 152, 188. Grant, James H., 120. Grant, Sanfobd W., 18, 19, 97, 120, 139, 176, 294. Grant, Gen. U. S., 60, 128, 191, 192, 193. Graves, Elbridge, 113, 295, 427. Graves, William, 45, 112, 114, 124, 166. Graves, Mrs. William, 207. Gray, Haven J., 507. Gray, William, 452. Greaton, Obed W., 87, 295, 433. Greeley, Benjamin F., 73, 87, 120, 296, Geeeley, James P., 67, 98, 120, 176, 296. Greelt, Adolphus W., 87, 225, 295, 433, 437. Green, Alfred, 33. Green, Charles M., 165, 295. Green, Eliphalet, 87, 295, 433. Green, George L., 132. Green, John L., 67. Green, William L. G., 80, 453, 490. Greenaway, William F., 507. Greenleaf, Albert F., 452. Greenle\f, Albert W., 10, 59, 112, 144. 152, 172, 187. INDEX OF NAMES. 525 GREE>rLBAP, Chester A., 452, 490. Greejtleaf, George, 62. Greenleaf, Richard O., 452, 490. Greenleaf, Rufus L., 165, 295. Greenouqh, George W , 92, 132, 478. Greenough, Henry F., 165, 295. Greenoitgh, Joseph M., 67. Greenough, Norman C, 112, 114, 135, 151, 171, 195. Griffin, Frederick A., 453. Griffin, William H., 87, 453. Griffith, Henry P., 87, 453, 492. Gringlen, John W., 415. Grogan, Martin, 296. Groom, George C, 34, 87, 296. Guild, Abner, 33. Gunnison, Frank H., 19, 87, 297, 433. GuRNEY, George, 87, 297. GuRNEY, Edward T., 87, 297. GuRNEY, Nathaniel, 38, 87, 297. Gurney, Thomas E., 297. Guhnsey, Henry, 98, 120, 297. Gurnsby, Horace E., 98, 120, 297. Hackett, Horatio B., 453, 492. Haddock, William H., 478. Haggerty, Daniel, 298. Haiden, William, 87. Hale, Albert, 200, 203. Hale, Benjamin, 167. Hale, Mrs. Benjamin, 64. Hale, Charles H., 165, 298. Hale, David & Isaac, 45, 166. Hale, Eben Thomas, 120, 298. Hale, Mrs. Eben, 206. Hale, George W., 46, 101. Hale, Mrs. George W., 64. Hale, Isaac Jr., 10, 22, 32, 47, 57, 58 183, 191. Hale, Joseph W. Jr., 298, 430. Hale, Joshua, 45, 62, 145, 195. Hale, Josiah L. & J., 166. Hale, Josiah L., 45. Hale, Miss Julia, 64. Hale, Miss Kate, 64. Hale, M. Emery, 46, 166. Hale, Nathaniel, 46. Hale, Mrs. Nathaniel, 64. Hale, Mrs. Sarah W., 208. Hale, Mrs. Thomas, 166. Haley, John P., 163. Hall, Daniel, 67, 73, 87, 120, 298, 433. Hall, Frank L., 19, 87, 299. Hall, Freeman, 120. Hall, Joseph, 87, 298, 433. Hall, M. Otis, 224, 478. Hall, Oscar F., 511. Hall, Robert, 120. Hall, Stephen W., 87, 299. Hall, William E., 507. Ham, James W., 73, 87, 120, 299. Hamlin, Edward F., 7. Hamblett, Horace, 48, 58, 92. Hamblett, William H., 73, 87, 120, 299. Hammil, Rev. Peter, 195, 197. Hanson, John, 74, 87, 120, 299. Harden, Henry, 415. Hardy, Charles E., 87, 120, 300. Hardy, Granville, 87. Hardy, Henry, 91, 95, 120, 300, 478. Hardy, Joseph W., 72, 87, 120, 300. Harding, William B., 94, 120, 299, 438. Harkin, George, 67. Harrigan, James, 300. Harrington, Morris J., 300. Harris, Albert H., 130. Harrod, Miss Phoebe, 50. Hart, Hugh, 130. Haskell, Alexander E., 95, 120, 300. Haskell, Edward C, 198. Haskell, George W., 165, 300. Haskell, Mark, 195. Haskell, William W., 165, 301. Hastings, John, 131. Hatch, Augustus. 74, 87, 120, 301, 433, 437. Hatch, Joseph W., 132. Havlin, William, 38, 301. Hay, Frederick J., 504. Hayes, John F., 453. Haynes, Andrew J., 48. Haynes, George H., 99, 301. Haynes, Joseph W., 38, 87, 301. Haynes, Samuel W., 74, 87, 120, 149, 301, 438. Hazelwood, Fred, 507. Head, Samuel, 132. Healey, Frank J., 507. Heaney, Michael F., 511. Heap, George, 74, 87, 120, 302. Heath, James I.., 98, 120, 302. Hennessey, Ernest W., 511. Hennessey, Patrick, 95, 120, 302. 428. Hennessey, Thomas, 131. Henry, Fr.'V.ncis, 120. Hervey, James W., 121, 302. Hervey, Mrs. William, 64. Herald, Office, 45. Hewitt, Henry, 302. Hewitt, John C, 33, 87, 302, 430. Hewlett, George S., 87, 302, 427. Hewes, Edward B., 87. HiBBARD, Joshua M., 121. HicKEN, Edward F., 20, 87, 303. Hidden, John Jr., 129. Hidden, Willis L., 453. HiLEMAN, Charles, 96, 304. HiLGART, Francisco, 98, 121, 303. 626 NEWBUKYPORT EST THE CIVIL WAR. Hill, Charles P., 96, 121, 303. Hill, John H., 33. Hill, Obadiah, 132. Hill, Thomas H., 303. Hill, Walter, 507. Hills, Philip K., 39, 48, 50, 79, 80, 137, 138, 140, 144, 145, 172, 202, 190. Hills, Mrs. Philip K., 209. Hills, Henry C, 303. Billiard, Charles A., 10, 49. HiLLiARD, Jeremiah, 132. Hilliard, Jeremiah M., 132. HiLLiARD, Sumner B. W., 33, 87, 303. HiNKLEY, Charles E., 454, 492. HiNKLET, David R., 73, 87, 105, 107, 121, 126, 304. HiNKLEY, John, 121. HiNKS (or HiNCKs), Edward W., 16. Hodge, Charles M., 10, 46, 48, 49, 57, 112, 113, 152, 153. Hodge, William J., 138. Hodges, Gamaliel, 18, 19, 52, 56, 63, 66, 71, 72, 87, 121, 304, 433, 4.38. Hodgdon, Charles E., 87, 121, 304, 433. Hodgdon, George W., 73, 87, 106, 107, 121, 304, 427. Hodgdon, George R., 304. Hodgdon, James W., 131, 165, 304. Hodgkins, BBNJAwrN G., 73, 87, 121, 305. Hodgkins, Benjamin P., 415. Hodgkins, Dexter, 33, 87, 305. Hoffman, Michael, 305. HoLBRooK, George, 121, 305. HoLKER, John Jr., 73, 87, 121, 131, 177, 305, 433. HoLKER, Thomas, 91. Holland, John E., 165, 305. Holmes, John, 87, 306. Holmes, Whitman, 33, 87, 113, 305, 427. Hooker, Rev. Edward W., 197. Hooker, Rev. Elias C, 101, 113, 129, 131, 197. Hooper, Ansley, 87, 121, 306. Houlihan, Thomas, 478. HoPKiNSON, Edgar G., 508. Hopkinson, Francis C, 132. HoPKiNSON, Francis H., 87, 306. Hopkinson, George H., 511. Hopkinson, William N., 38, 87, 306. HoRGAN, John J., 505. HoRTON, Alfred, 36, 38, HoRTON, Charles F., 137, 138, 145, 165, 198, 306. HoRTON, Daniel, 48. HoRTON, Jacob, 45, 144, 167, 195. Horton, Lewis A., 199. HoRTON, Nathaniel, 46. Horton, Rev. William, 45, 61. Horton, Mrs. William, 206. HosKiNS, John T., 131. Hoskins, Joseph, 67, 98, 121, 177, 306. HosMAN, Charles, 511. Houston, Thadpeus, 95, 121, 306, 430. Houston, Benjamin, 92, 306. Howard, Caleb C, 95, 121, 307. Howard, Charles W., 504. Howard, Daniel P., 87, 115, 307, 427. Howard, Henry A., 308. Howard, James N., 98, 121. 177, 308. Howard, John L., 87, 307, Howard, Nathaniel T., 87, 307, 434. Howard, William H. P., 87, 225, 307. HowARTH, Samuel, 87, 308. Howe, Frank E., 30. Howe, H. Warren, 163. Howell, Nathan K., 478. Howker, Thomas, 308, 430. HowLAND, Jeremy, 132. Hoyt, Enos, 91, 478. Hoyt, Joseph, 131. Hoyt, Rufus B., 67, 98, 121, 308. Hoyt, Walter W., 308. Hoyt, William A., 87, 308. Hoyt, William N., 33. Hubbard, Joshua M., 87, 308. Hudson, James Jr., 105. Hudson, James L., 20, 87, 309. Hudson, Richard, 309. Hudson, William D., 156. Hughes, Edward B., 121. Hughes, Isaac W., 96, 121, 309. Hughes, James, 87. Hughes, Joseph W., 129. Hunt, Edward F., 309. Hunt, George W., 130. Hunt, Henry, 133. Hunt, William, 133. Huntington, Asahel, 54. Huntington, John D., 87. Huntington, Micajah P., 87, 309, 434. Huntington, William A., 87, 310. Humphreys. Robert, 98, 121, 309. Humphreys, Thomas, 98, 121, 309. Hutchings, William W., 478. HusE, Albert G., 131. HuSE, Caleb B., 130. HusE, Charles L., 50, 117. Huse, Charles W., 33, 117, 310. HusE, Ralph C, 10, 49, 59, 72, 101, 110, 151. HusE, Mrs. Ralph C, 64. HusE, Ralph C. Jr., 80, 95, 121, 217, 310. HusE, Thomas, 204. Huse, William H., 6, 10, 11, 48, 49, 58, 69, 80, 92, 100, 107, 108, 112, 124, 136, 172. INDEX OF NAMES. 527 HtiSE, William H. & Co., 48. Hynes (or HiNEs), George H., 95, 121, 310, 434. Hynes, James G., 20, 310. Htnes, Joseph, 87, 132, 310. Ireland, Jeke R., 138. IvERS, Charles F., 415. IvERS, Joseph G., 67, 87, 121, 311. IVERS, Moses, 91. IvEBB, Nehemiah C, 87, 310, 479. Jackman, Benjamin H., 311, 427. Jackman, Charles H., 129. Jackman, Fred C, 508. Jackman, George L., 48, 133. Jackman, George H., 87, 311. Jackman, Hon. George W. Jr., 10, 21, 24, 26, 36, 43, 45, 48, 50, 54, 58, 70, 79, 80, 92, 100, 125, 151, 153, 155, 156, 158, 159, 163, 168, 169, 171, 172, 178, 180, 181, 183, 184, 186, 187, 193, 195, 201. Jackman, Mrs. George W. Jr., 206. Jackman, Horace N., 188, 189. Jackman, John Jr., 72, 87, 121, 312. Jackman, Joseph V., 133. Jackman, Moses B., 91, 415. Jackman, Nathan M., 91, 415. Jackman, Robert M., 96, 121, 311. Jackman, Thomas H., 38, 87, 311. Jackman, William H., 96, 121, 311, 430. Jackson, James H., 199. Jackson, Nathaniel J., 454, 490. James, George Jr., 121, 312. Jameson, John E., 87. Janvrin, Dennis A., 67, 96, 121, 312. Janvrin, Hiram, 10. Janvrin, John, 611. Janvrin, Joshua Jr., 508. Jaqtjes, Amos F., 454, 490. Jaqtjes, Enoch, 479. Jeffs, George W., 67. Jewktt, Joseph H. Jr., 20, 87, 312, 430. Johnson, Andrew, 196. Johnson, Brent Jr., 163. Johnson, Daniel H. Jr., 128, 129, 133, 134, 168. Johnson, Eleazer, 10, 59, 112, 152, 188. Johnson, Francis W., 454, 490. Johnson, George A., 479, 491. Johnson, George F., 479. Johnson, Harrison G. O., 165, 313, 479. Johnson, Jacob, G. B., 312. Johnson, James, 416. Johnson, John A., 74, 87, 121, 313. Johnson, John Q. A., 38, 87. Johnson, Joseph, 131. Johnson, Joseph, 45. Johnson, Mrs. Joseph, 167. Johnson, Joseph L., 18, 19, 74, 75, 97, 121, 176, 203, 312, 438. Johnson, Josiah E., 454. Johnson, Lewis H., 98, 121, 313. Johnson, Miss Ltdia, 64. Johnson, Mary A., 212. Johnson, Moses, 479. Johnson, Nicholas, 212. Johnson, Olof, 416. Johnson, Mrs. Richard, 64. Johnson, Thomas, 454. Johnson, Thomas B., 163. Johnson, Thomas C, 91, 416. Johnson, William, 91, 416. Johnson, William H., 59, 69, 108, 112, 113, 195. Johnson, William P., 167. Johnson, William W., 455. Johnson & Morse, 46. Jones, Eugene, 177, 313. Jones, John, 416. Jones, Merrick, 96, 121, 313, 480. Jones, Washington R., 87, 98, 121, 313. Jones, William, 480. Jones, William P., 174, 181. Jose, Samuel E., 213. Joy, Walter, 511. Kay, Jacob, 91, 480. 493. Kearney, Gen. Phil, 220, Kebfs, George, 67. Keefe, John, 95, 121, 314. Keefe, John, 416. Keene, James, 95, 121, 314. Keleman, Charles, 121. Kelley, John J., 504. Kelley, William, 416. Kelso, George H., 508. Kendrick, Cyrus, 33. Kenna, Barnbt, 416. Kenney, Andrew J., 33. Kennedy, John, 314. Kennedy, John, 455. Kenniston, James, 91, 480. Kenniston, James A., 133. Kenniston, James R., 67, 165, 314. Kent, Henry, 416. Keyes, Benjamin (or Benj. F.), 67, 95, 121, 314. Keyser, Walter S., 480. Kezer, Charles C. 315, 480. Kezfr, David N., 480, 493. Kezer, Frederick A., 131. Kezer, George W., 38, 87, 314, 434. Kezer, Samuel Jr., 20, 38, 87, 183, 315. KiLBORN, John A. Jr., 508. KiLLEN, William, 416. 528 NEWBURYPORT IN THE CIVIL WAR. KiLLON, Patrick, 315, 430. KiMBAXL, Charles, 213. KiRKWooD, Alexander, 33, 87, 315, 434. KiRKWOOD, Henry C, 315. KiRKwooD, Hugh G., 20, 87, 315. KiTCHiNG, William H., 417, 439. KoHANE, Michael, 316. Knapp, Benjamin R., 21, 50, 224. Knapp, Edward A., 316. Knapp, Frank F., 33, 87, 455, 492. Knapp, Jacob G., 455. Knapp, John M., 455. Knapp, Joseph J., 45, 64, 167. Knapp, Mrs. Joseph J., 206. Knapp, Nathaniel O., 455. Knapp, Samuel, 455. Knapp, William, 417, 438. Knekland, Levi, 186. Knight, Daniel, 45, 166. Knight, David N., 316. Knight. George W. Jr., 165, 184, 187, 316. Knight, George T., 129. Knight, Jacob, 132. Knight, Joseph, 165, 316. Knight, William H., 33. Knowles, George H., 132. Knowles, William H.. 87. Ktes. Chakles W., 38, 87, 316. Laird, Robert B., 456. Lake, Nicholas B.. 195. Lamb, Mrs. John, 64. Lambert, Otis, 508. Lamecka, Antonis, 417. Lamson, William S., 165, 316. Lanagan, Michael J., 316. Lanct, James E., 213. Lancy, John L., 33, 87, 317. Lane, Abbot li., 481. Lane, Miss Abbie, 195. Lane, Albert, 121. Lane, Almon M., 417. Lane, Henry, 417. Lane, Isaac J., 165, 317. Landford, Charles, 67, 74, 88. Landford, Charles E., 67, 121, 317. Lang, John C, 19, 88, 317, 417. Lang, Lowell Y., 74, 88, 121. Lang, Thomas E., 18, 20, 317. Langdon, George W , 503. Langlands, George E., 67, 98, 121, 318. Lanigan, John, 318. Lannesee, Edwahd, 417. Lattime, Aldis W., 95, 121, 319. Lattime, Benjamin H., 165, 318. Lattime, George W., 177, 319. Lattime Gideon W. Jr., 73, 88, 121, 318. Lattime, Hartwell L., 67, 98, 121, 318. Lattime, James H., 319. Lattime, Nicholas Jr., 98, 121, 177 318. Laughlin, John, 88, 319, 434. Lawrence, Charles E., 456, 492. Lawry, Ira F., 83, 94, 121, 319, 438. Lawry, Lewis, 98, 121, 319. Lawry, Robert, 95, 121, 320, 434, 481. Leach, Francis, 130. Leach, Hiram, 133. Leary, Dennis, 91, 481, 493. Leary, Eugene, 481. Leahy, John C, 320, 417. Leary, Michael H., 88, 320, 430, 434. Leavitt, Frederick, 320, 430. Leavitt, John, 88, 320. Leavitt, Joseph, 73, 88, 121, 320. Leavitt, William, 320. LeCraw, David R., 46. LeCraw, William, 167. Lee, Alfred F., 163, 321, 430. Lee, Amos W., 73, 88, 121, 320. Lee, James, 418. Lee, William D., 321, 427. Leighton, Andrew J., 131. Leman, Henry Jr., 73, 88, 121, 131, 321. Leman, John J., 131. Lennon, Rev. Henry, 185, 195, 197. Lent, William F., 38, 88, 133, 321, 434. Leonard, Eastman F., 508. Lesley, Edward, 131. Lesley, Edward S., 46, 195. Levy, Sampson & Co., 46. Lewis, Alfred A., 98, 121, 322. Lewis, Andrew P., 38, 88, 183, 321. Lewis, Benjamin, 88, 95, 121, 322. Lewis, Charles, 322. Lewis, Charles H., 481. Lewis, Elbridge S., 88, 322, 434. Lewis, Mark, 481. Lewis, Mark S., 131. Lewis, Rufus, 98, 121, 322. Lewis, Samuel W., 456, 490. Lincoln, Abraham, 14, 15, 141, 157, 160, 176, 193, 194. LiNDBURG, Marcus, 96, 121, 323. Little, Josiah, 45, 167, 195. Little, Mrs. Josiah, 206. Little, Moses C, 456, 492. Little, Samuel B., 456, 490, 492. Little, William A., 165, 323. Little, William D., 73, 88, 121, 323, 434. Littlefield, Charles M., 323, 430. Littlefield, George W., 88, 323, 430. Littlefield, Hiram, 132. Littlefield, Robert P., 73, 88, 121, 323, 434. INDEX OF NAMES. 529 LiTTLEFIBLD, SOLOMON Jr., 67, 88, 121, 324. LiTTLEFiELD, Wallach B., 324, 430. LiviNOSTON, Oscar R., 33, 72, 88, 121, 324, 437. Llewx,ltn, John, 418. Locke, Martin, 74, 88, 121, 324. LocKBRT, John, see John Ladqhlin, 92, 324. Lombard, Hbnbt, 88, 121, 324. 434. Long, Jeremiah Jr., 73, 88, 106, 107, 121, 325, 427. Long, Thomas H., 418. Long, Thomas T., 324. Longfellow, John R., 174, 181. LooNBT, George J., 508. Lord, Alfred W., 130. Lord, George F., 177, 325. Lord, Hiram B., 88, 325, 434. Lord, Horace W., 325. Lord, John G., 88. 325. Lorino, Dr. George B.. 200, 203. LoTHROP, Rev. S. K., 113. LovETT, Michael, 88, 121, 325. Low, David W., 105. Lowe, Miss Eliza L., 207. Lowell, Abner, 456. Lowell, Alfred O.. 73, 88, 121, 326. Lowell, Charles H., 91, 326, 481. Lowell, John T., 88. 325, 434. LowERT, Patrick, 457. Lloyd, Richard, 121, 324. LucT, Dennis, 177, 326. Lucy, Michael C, 88. LuNT, Abraham S. Jr., 129. LuNT, Amos Jr., 165, 326. LuNT, Charles, 45, 166. LuNT, Edmund Sidney, 457. LuNT, Edward J., 129, 327. LuNT, Francis F., 457. LuNT, Frederick G., 98, 121, 176, 326, 430. LuNT, George, 195. LuNT, Mrs. George, 64. LuNT, Jacob W., 130. LuNT, Mrs. Jeremiah, 208. LuNT, Joseph W., 327. LuNT, Joseph W.. 67, 88, 192, 457, 492. LuNT, Micajah, 45, 166, 195. LuNT, Mrs. Micajah, 206. LuNT, Moody, 10, 152. LuNT, Paul G., 112, 152, 170, 172, 187. LuNT, Mrs. Paul G., 207. LuNT. Richard K., 95. 121, 326, 427. LuNT, Stephen H., 327. LuNT, Thomas P., 67, 156, 457, 492. LuNT, W. H. & E. W., 45. Lurvey, Richard, 67, 98. 121, 327. Lydston, William, 457. Lyford, George H., 132. Lynch, Daniel. 38, 88, 183, 327. Lynch, Daniel, 327. Lynch, John, 418. Lynch, Jeremiah, 130. Lynch, Michael, 132. Lynch, Patrick, 98, 121, 327. Lynch, Thomas W., 91, 418. Lynch, William, 327. Mace, Charles C, 88, 328. Mace, George, 38. 88, 328, 430. Mace, George W., 88, 328, 427. Mace, Henry P., 131. Mace, Thomas, 131. Mace, Samuel C, 88, 328. Mack, Charles S., 131. Mackintosh, Hiram, 48, 130, 198 Macomb, Col. U. S. A., 136. Macy, Charles C, 482. Magowin. Nathan T., 91, 482. Maquire. James, 131. Mahan, Charles, 328. Mahan, John W., 80, 336. Mahan, Patrick, 328. Maher, Edward, 98, 121, 328. Mahonet, Daniel, 156. Mahoney, Jeremiah. 457. Maley, John, 458. Malinch, John, 95, 121, 328. Maloney, John, 91, 482. Malonby, Michael J., 328. Manning, Edward P., 88. Manning. Willlam, 121, 329. Mannix, James M., 329. Manley, Albert F., 328. Manser, James E., 32, 88, 329, 434, 437. Manson, Eben, 107. Manson, Henry W., 73. 88, 121 329. Manson, Sbth H., 67, 73, 88, 121, 329. Mansfield, John B., 33, 458, 492. Mansfield. Warren A., 32. 88, 329, 434. Mansfield, William T., 458. March, Eben, 131. March. Mrs. A. L., 47, 64. March, Mrs. John C, 206. Marden, Charles E.. 95, 121, 330. Marsh, Clarence I., 20, 88, 330. Marsh. Frederick A., 88, 458. Marsh. Isaac W., 458. Marsh, Shepard, 330, 434. Marshall, Edward. 418. Marshall, Henry O., 132. Marshall, James I., 38. 88, 183, 331. Marshall, Offin B., 131. Marshall. Thomas E., 18, 19, 88, 130, 330, 434. Marshall. William W,, 88, 183, 313, 434. 530 NEWBURYPORT IN THE CIVIL WAR. Mahston, Stephen W., 45, 167. Makston, Mrs. Stephen W., 206. Mabston, Stephen W. Jr., 46. Mabston, George W., 88, 122, 331. Mabstons, Joshua B., 73, 88, 122, 331, 434. Martell, Moses, 88. Martin, Brotherton, 88, 332, 438. Maetin, Charles, 88, 332. Martin, Charles H., 333. Martin, Dean R., 48, 88, 332, 427, 490. Martin, Henrt. 20, 88, 331, 434, 438. Martin, James, 122, 332. Martin, John, 333. Martin, John F., 122, 332. Martin, Solomon, 88, 332. Martin, Thomas P., 88, 122, 333, Mason, Philip C, 38, 88, 333, 438. Mason, Robert M., 129. Massat, Nathan, 33, 88, 333, 434. Mat, James, 88, 333. Mat, John, 333. Mat, William O., 96, 122, 334. Matnard, John A., 165, 334. McCaffbet, Felix. 132. McCann, John, 91. McCabtht, Richabd F., 611. McCabtt, James, 122. McCabtt, Cobnelius, 177, 334. McCuLLOUGH, Robebt p., 508. McCoNNELL, James, 48. McCtjtchen, Hugh, 418. McDonald, Allen, 122. McDonald, Jebemiah, 67, 334. McDonald, Peter L., 508. McFadden, Owen J., 509, McGlew, Hugh F., 509. McGlbw, Hugh P., 74, 88, 122, 334, 435. McGlew, Patrick, 88, 334. McGlew, Samuel B., 122, 334. McGlinchet, James, 418. McGowen, John, 88, 334. McGbath, Michael, 91, 418. McGuiBB, Hugh, 482, 493. McHoLLAND, Jebe, 133. McIsAACS, Donald, 122, 335. McKiNLET, Pbes. William, 501. McKnight, James, 38, 88, 335, 435. McKniqht, John, 92, 335. McLan, Joseph, 96, 335. McLaughlin, Benjamin L., 335, 427. McMahon, William H., 511. McNeil, John, 96, 122, 335. McNultt, Michael, 419, 431. McNultt, Tebbence, 130. McQuiLLEN, James P., 10, 49, 57. McShane, James B., 509. McWiLLiAMS, James, 38, 88, 335. Meade, Richabd W. Jb., U.S N., 55. Mbadeb, James W., 67, 98, 122, 336. Mehan, Chables, 96, 122. Mellob, James W., 20, 336. Merchant, James, 88. Meebill, Amos C, 67, 98, 122, 337. Meebill, Aba, 98, 122, 184, 337. Mebbill, Chables G. G., 458, 490. Mebbill, Chables P., 73, 88, 122, 336. Mebbill, Chables W., 98, 122, 337. Mebbill, Conbad, 88. Mebbill, Enoch, 188. Mebbill, Geobge A., 213. Meebill, Geobge H., 418. Mebbill, Geobge R., 40. Mebbill, John A., 20, 88, 336. Meebill, Paul A., 165, 337. Mebbill, Wabben, 98, 122, 337. Mebbill, William H., 98, 122, 337. Mebbill, William W., 48. Meebill, Willis G., 458. Meebitt, Conwell, 88, 337, 427. Mebbow, James H., 73, 88, 91, 122, 338, 482. Messeb, Fbedebick M., 67, 88, 122, 338. Metcalf, Chesteb A., 509. Michelson, John, 419. Milleb, Edwabd, 504. Milleb, John F., 88. Miltimobe, Andbew W., 62. Miltimoeb, Mbs. Andbew W., 207. Minchin, Augustus H., 338. Mitchell, Thomas A. S., 88, 338, 435. Mitchell, William F., 88, 91, 419. Monahan, Patbick, 88, 338, 427. Monks, Thomas, 338. Moodt, Hbnbt, 95, 339. MooDT, Henbt p., 122. Moodt, Henbt T., 129, 187, 198. Moodt, Joseph E., 94, 122, 198, 338, 438. Moodt, Luthee P., 186, Moodt, Nathan C, 483. Moonet, Amos W., 144. MooBB, Fbedebick, 167. Moore, George W., 186. MooBE, John, 44, 50, 51. MooBE, Thomas B., 339. MoBAN, James, 88. MoBET, Cheistopheb Jb., 131. MoBET, John B., 419, 435. MoEiABTT, Jebemiah, 511, MoREiLL, Chables O., 98, 122, 139, 340. MoBBiLL, David C, 88, 96, 339, 435. MoBBiLL, Edwabd W., 88, 339, 435. MoBBiLL, Ettbick, 88. MoBBiLL, Geobge A., 33, 88, 339. MoEBiLL, Geobge O., 33. MoREiLL, John B, 33. MoBEiLL, L. Edwabd, 511. INDEX OF NAMES. 531 MoHRTLi,, Robert J., 67, 122, 340, 435. Morrison, Anthony J., 131. Morrison, Charles P., 18, 20, 83, 94, 122, 340, 438. Morrison, John, 419. Morrison, Lawrence, 88, 122, 341, 427, 435. Morrison, Nathaniel P., 67, 98, 122, 340. Morrison, Rufus, 73, 88, 122, 341. Morrison, William, 88, 131, 341. Morrow, John, 341. Morse, Charles O., 10, 59, 100. Morse, Enoch, 88, 91, 483. MoRSS, Edward O., 67, 94, 122, 165, 191, 341. MoRss, George A., 67. MoRss, Joseph B., 45, 212. MoRSS, Joseph T., 165, 341, 419, 439. MoRSS, Nathaniel, 95, 122, 341. MoRss, William B., 52, 61. Morton, Daniel, 419. Morton, Reginald, 50, 95, 122, 342. MoBELET, Edward S., 45, 57, 62, 137, 138, 144, 145, 166, 193. MosELBT, Mrs. Edward S., 64, 206. MosELET, Miss Mary A., 207. MosELEY, Robert E., 46. MouLTON, Charles E., 133. Moulton, Henry W., 51, 55, 68, 79, 88, 122, 134, 145, 155, 195, 203, 224, 342, 437. Moulton, Joseph, 45, 181 195. Moulton, Joseph B., 133. Moulton, Nathan A., 46, 62, 107, 167, 193, 195. Moulton & Talbot, 39, 48, 77. MuLCAHY, Jeremiah, 91, 483. MoYNiHAN, Cornelius P., 509. Moynihan, James C, 95, 122, 342. MuLDOON, John, 483. MuLDOON, Michael, 88, 122, 342. MuLDooN, Michael, 88, 342. Mullen, Bernard, 88, 342, 427. MuLLiKEN, Moses J., 213. MuMFORD, Frank E., 165, 343. Mumford, Martin M., 61, 165, 342. Munroe, Agnes, 420. Murphy, Daniel, 33, 88, 343. Murphy, Dennis C, 91, 343. Murphy, Hugh, 343. Murphy, John J., 131. Murphy, John J., 511. Murphy, Philip, 132. MuRRA, Patrick, 343. Murray, James, 420. Murray, John, 420. Murray. John D., 483. Murray, Patrick, 88. MuzzEY, Rev. Artemas B., 42, 64, 114, 126, 185, 197. MuzzEY, Mrs. Artemas B., 64, 206. MuzzEY, David P., 64, 224. Muzzey, Miss E. M., 64. MuzzEY, Miss Mary P., 64. Nash, Andrew J., 73, 89, 107, 109, 122, 343, 427. Nash, Francis J., 67, 73, 88, 122, 34a 431. Nash, Samuel L., 459, 492. Nason. Rev. Elias, 81. Nay, John O., 344. Neal, Alonzo M., 20, 91, 344, 483. Neal, John P., 344, 431. Neal, Nathaniel C, 95, 122, 344. Nelson, James, 420. Nelson, Jeremiah, 459. Nelson, John B., 72, 89, 122, 344. Nelson, John B., 50. Nelson, Mrs. Mary, 166. Nelson, Miss Mary B., 208. Nelson, Thomas, 420. Nevels, William H., 122. Newcomb, Caleb H., 129. Newhall, Joshua L. Jr., 133. Newhall, Preston, 165, 344. Newman, Daniel K., 130. Newmarch, John, 459. NiBLD, Enoch A., 98, 122, 344. Nichols, Robert C, 459, 490. Nichols, Samuel, 45, 166. Nichols, William, 45, 219. Nickerson, Israel, 344. Nickerson, a. H., U.S.A., 150. NiLES, William, 156. Noble, James F., 459. Nolan, Thomas, 345, 429. NoLCiNi, Charles A., 131. Norton, Amos, 130. Norton, Grbbnleaf, 130. Norton, John, 177, 345. Norton, John E., 512. Norton, Joseph, 67, 73, 89, 122. 345, 435. NoRTHEND, Hon. William D., 54, 80. NoYES, Amos, 61, 62, 167, 174, 181. NoYES, Mrs. Ann, 167. NoYES, Charles, 64. NoYES, Charles S., 165, 346. NoYES, Ebenezer, 98, 122, 176, 346. NoYES, Edward L.. 19, 75, 79, 345, 437. NoYEs, Francis V., 130. NoYES, George S., 67, 98, 122, 177. 34fl. NoYEs, George W.. 96, 122, 346. NoYES, Isaac P., 138. NoYES, Joseph H. W., 177, 346. NoYEs, Joseph P., 459. NoYES, Joshua, 89. NoYEs, Miss Maria, 64. 532 NEWBURYPORT IN THE CIVIL WAR. Notes, Nicholas N., 198. Notes, Sewell B., 131. Notes, Thomas, 346. NussPAUM, Levt, 122, 346. Nutter, Edward, 131. Nutting, Dexter W., 91, 483. Ocean Bank, 45. O'Beirne, Andrew, 89. 347. O'Beirne, Bernard, 89, 347, 435. O'Beirne, Edward, 89, 347, 435. O'Beirne, Edward Jr., 509. O'Beirne, James, 89, 347, 435. O'Berg, Frederick, 420. O'Connell, Jeffret J., 512. O'Connor, John S., 512. O'Connor, Dennis, 420. O'Connor, Edward, see Connoh, Ed- ward. O'Connor, Patrick J., 509. O'Gradt, Daniel, 89, 199, 347, 435. O'Gradt, John, 348. O'Gradt, William, 89, 348, 427. Offitt, Francis, 484. Oliver, Samuel W., 33. Oliver, William H., 512. Olsom, August, 420. Ordwat, B. Warren, 48, 50. Ohdwat, Charles M., 459. Ordwat, George, 165, 348. Ohdwat, John H., 348. Orset, John D., 96, 122, 348. Osborne, John A., 420. Osborne, William H., 484. Osgood, Frank E., 484. Osgood, Horace, 349. Osgood, John, 45, 166, 195. Osgood, Lehot S., 349. Osgood, Miss Mart A., 64. Osgood, Nathaniel S., 112. Osgood, William H. Jr., 38, 89, 349. OsTRON, Henrt, 420. Ons, George, 132. Packer, Charles S., 73, 89, 122, 349. Packer, Isaac S., 33, 89, 349. Paddock, James M., 20, 349. Page, Charles W., 211, 349, 484. Page, Charles W., 98, 122. Page, Mrs. David P., 207. Page, David P., 130, 421, 438. Page, Edward W., 117, 460. Page, Henrt T., 421, 491. Page, Jacob H., 132. Page, John T., 137, 138, 151, 211. Page, William, 74, 89, 122. Page, William C. D.. 460. Page, William E., 117. Papanti, L. Frank, 421, 439. Parker, Charles J., 512. Parker, Levi, 89, 122, 350. Parker, Levi, 350. Parker, Rev. William W., 209. Parks, Joseph, 99, 350, 484. Parks, Solomon Jr., 89, 350, 431. Parks, William T., 73, 89, 122, 130, 350. Parsons, John D., 89, 224, 350, 435. Parsons, Mrs. John D., 64. Patten, John R., 99, 122, 351. Patterson, Frank C, 509. Patterson, Rev. Robert A., 197. Paul, George, 421. Paul, Theodore, 351. Patson, Benjamin F., 351, 435. Peabodt, Ariel, 224. Peabodt, Charles W., 131. Peabodt, Nicholas F., 95, 122, 351, 427. Peabodt, Stephen, 167. Pearlb, Henrt B., 351. Pearson, Abner, 133. Pearson, Alfred Jr., 504. Pearson, Amos W., 95, 122, 352. Pearson, Augustus, 10. Pearson, Ebenezer, 421. Pearson, Edmund C, 80, 94, 122, 352. Pearson, Edward G., 95, 122, 352. Pearson, Eugene A., 95, 122, 177, 352. Pearson, George A., 165, 351. Pearson, Rev. John, 196, 197. Pearson, Thomas E., 460, 490. Pearson, T. Ltman, 40. Pearson, Samuel, 20, 67, 89, 130, 177, 351. Pearson, Stephen C, 33, 224, 353, 429. Pearson, William F., 38, 89, 352. Pearson, William H., 40, 80. Pbaslet, John, 353. Peavt, George, 73, 89, 122, 353. Peckham, Walter G., 89, 462. Pender, Henrt C, 354. Pender, John L., 32, 89, 353, 435. Pender, Thomas, 89, 353, 421, 439, Pentland, George Jr., 73, 89, 122, 354. Perkins, Alexander G., 503. Perkins, Asa E., 33. Perkins, Miss Caroline E., 167, 206. Perkins, Charles L., 130. Perkins, Daniel A. W., 39, 59, 60, 100. Perkins, David F., 460, 492. Perkins, Ebenezer, 95, 122, 354. Perkins, George H., 33, 89. Perkins, Henrt C, 29, 45, 93, 144, 166, 172. Perkins, Henrt S., 354, 435. Perkins, Isaac R., 73, 89, 122, 355, 435. Perkins, John N., 95, 122, 354. Perkins, John W., 460, 492. DSTDBX OF NAMES. 533 Perkins, Joseph S., 89, 122, 356, 435. Perkins, Josiah A., 460. Perkins, Lawrence E., 177, 356. Perkins, Nathaniel Jr., 73, 89, 122, 354. Perkins, Paul A., 38, 92, 355. Perkins, Robert H., 177, 355. Perkins, Samuel H., 95, 122, 355, 435. Perkins, Theodore R. 89, 130, 177, 355, 435. Perkins, William F., 95, 122. 354, 431. Perkins, William H., 89, 356. Perkins, William Jr., 130, 356. Perlet, Daniel, 134. Pehlet, F. D., 67. Perlet, John L., 18, 20, 149, 356, 429, 438. Perlby, Renton M , 48, 132. Perry, A H., 89. Perry, Joseph, 422. Petti GREW, Albert S., 10, 67. Pettingell, Amo8,72, 89, 122, 357, 435. Pettingell, Henry A., 177, 357. Pettingell, John M.. 512. Pettingell, John S., 357. Pettingell, Joseph C, 92, 177, 357, 484. Pettingell, Levi F., 130. Pettingell, Moses Jr., 59, 69, 108, 112, 113, 152, 153, 174, 181. Pettingell, Moses S., 460. Pettingell, Richard, 212. Pettingell, Samuel, 112, 124, 151. Pettingell, Mrs. Samuel, 205, 208. Pettingell, Willlvm H., 89, 95, 122, 357. Phelan, Thomas J., 33, 89, 357. Phillips, Albert, 422, 427. Phillips, Charles E., 212. PicKARD, George A., 509. Pickering, Andrew J., 89, 122, 358. Pickering, George W., 177, 358. Pickering, James F., 357. Pickering, Paul R., 112, 152. Pickering, Valentine, 461. Pickering, Valentine A., 89. Pierce, Balch W., 46. Pierce, Benjamin, 95, 122, 358. Pierce, Enoch, 112. Pierce, Jacob W., 45. Pierce, John N., 95, 122, 358. Pierce, Nathaniel, 10, 48, 58, 69, 70, 92, 100, 110, 130. Pierce, Philip, 130. Pierce, William, 358. Pierce, W. P., 45. Pike, Alfred M., 358. PiKJE, Ambrose H., 130. Pike, Ben S., 89, 122, 358. Pike, B. Frank, 33, 89. Pike, Caleb C, 73, 89, 106, 107, 122, 359, 428. Pike, Rev. Daniel P., 39, 40, 41, 42, 79, 109, 185, 192, 196, 197. Pike, Edmund, 91, 485. Pike, Edmund J., 130. Pike, Elbridge C, 89, 461. Pike, Frank, 133. Pike, George M., 461. Pike, John D., 174, 181. Pike, John N., 112, 135. Pike, Joseph S., 461. Pike, Josiah L., 33, 89, 359, 435, 486. Rkb, Samuel B., 212. Pike, True W., 130. Pike, William B., 485. Pike, William C, 89, 461. Pike, William J., 484. PiLLSBURY, Miss A. D., 64. PiLLSBURY, Miss C, 64. PiLLSBURY, George W., 33. PiLLSBURY, Harvey H., 165, 359. PiLLSBURY, Mrs. Oliver D., 64. PiLLSBURY, Stephen M., 59, 60, 110, 112. Pingree, Aaron S., 461. PiNGREE, Benjamin W., 156. Pingree, Walter W., 359, 431. Piper, Charles, 177, 359. Piper, Charles W., 67. Piper, George W., 95, 122, 359. Plouff, John W., 96, 122, 359. Plumer, Richard, 46, 137, 138, 174, 181, 195, 211. Plummer, Albert, 96, 122, 360. Plummer, James R., 130. Plummer, William, 152. Plummer, Mrs. William, 64, 208. Plummer, William P., 59, 101, 188. Plummer, William H. P., 73, 79, 89, 122, 360, 438. Ponden, John, 461. Poor, Charles W., 95, 122, 360, 428. Poor, David S., 130. Poor, Edwin H., 510. Poor, Hiram R., 132, 166, 198, 360. Poor, Isaac, 187. Poor, Joseph, 462, 492. Poor, Thomas G., 39, 73, 89, 122, 360, 436. Poor, William, 130. Poore, Ben : Perley, 19, 50, 67, 204, 462. Porter, Abner W., 130, 166, 361. Porter, Edward F., 73, 89, 122, 361. Porter, Jeremiah W., 95, 99, 123, 361. Porter, John, 45, 138, 144, 166, 195. Porter, Mrs. John, 206. Porter, John P., 89, 123, 360. Porter, William B., 89. Porter, William H., 361. 634 NEWBURYPORT IN THE CIVIL WAR. Porter, William Henht, 462. Post, Joseph H., 91, 485. Potter, Lewis, 74, 89, 123, 361. Powers, Henky A., 361. Powers, Fred W., 510. Powers, John J., 33. PowBRS, Robert, 91. Powers, Thomas, 131. PowsE, John, 422, 431. Prat, Joseph E., 133, 166, 362. Preble, Charles E., 510. Pressey, William C, 362, 431. Price, James, 462. Prince, Charles H., 362. Prior, Edward S., 422. Pritchard, Charles M., 130. Prttchard, Edward D., 133. Pritchard, James K., 130. Pritchard. John B., 50, 109, 198. Pritchard, Thomas, 212. Pritchard, William, 187, 212. PuRTiLL, John, 362, 436. PuRTiLL, Richard, 89, 183, 362. Pdtnam, John J., 123, 362. Putnam, Willlam, 89, 362. Ptnn, George A., 73, 89, 123, 422, 362, 436, 439. Quested, Jambs K., 89, 363. QuiMBY, Daniel O., 89, 123. QuiNN, Patrick, 363, 436. Ramsey, Charles F., 33, 363. Rand, Edward S., 45. Rand, Edward W., 48. Rand, Leonard, 462. Randall, Charles W., 463. Randlett, Mrs. Thomas L., 64. Rappell, Winfield, 89, 363. 428. Raynes, Edmund S., 167. Reading, William S., 422. Read, Enoch M., 64, 112, 151, 211. Ready, Edward, 132. Reed, Alphonso P., 73, 89, 106, 123, 125, 363, 428. Reed, Jambs, 45. Reed, James, 422, 485. Reed, John B., 33, 89, 224, 363, 436. Reed, John H., 31. Reed, J. Sewall, 163. Reed, LaRoy C, 463. Reed, Nathaniel, 463, 490, 492. Reed, Nathaniel K., 163. Reed, Robert, 422. Reed, Samuel W., 39, 89, 363, 436. Reed, Thomas L., 422. Reed, William, 485, 491. Remick, George W., 91, 485. Remick, John E., 27, 35, 190, 198. Rich, Henry, 133. y Rich, Henry C, 92, 133, 486.' Rich, Robert, 133. Rich, Robert C, 91, 485. Rich, Robert E., 89, 364, 436. Richards, Charles F., 463. Richards, James, 364. Richardson, Albert Jr., 92, 364. Richardson, Benjamin S., 130. Richardson, Henry J., 95, 123, 364. Richardson, Joseph C, 38, 89, 190, 364. Richardson, Mrs. Pottle, 64. Richardson, Rev. Richard H., 185 195, 196, 197, 200. Richardson, Warren A., 486. RiCKBR, Charles, 95, 123, 364. Ricker, John W., 55, 89, 95, 123, 137 142, 149, 154, 183, 365, 436, 438. Rines, Jason S., 20, 89, 365, 428. Ring, Jonathan, 33. Roaf, George H., 133. Roberts, Alb anas D., 463, 492. Roberts, Parker, 46, 48. Roberts, Mrs. Parker, 64. Roberts, Thomas E., 486. Roberts, William G., 89. Roberts, William H., 503. Robbins, Samuel, 91. Robbins, Thomas B., 89, 94, 123, 365. Robinson, Enoch K., 74, 89, 123, 366. Robinson, George, 486. Robinson, George W., 33, 89, 365, 428. Robinson, John, 510. Robinson, Oscar G., 99, 123, 366. Robinson, Samuel G., 89, 366. Robinson, Thomas, 133. Robinson, William, 89, 91, 123, 366, 423. Robinson, William W., 89, 366. Robson, Thomas, 366. Rogers, Benjamin H., 73, 89, 106, 123 367, 428. Rogers, Charles N., 89, 367, 431. Rogers, George L., 166, 212. Rogers, John, 96, 123, 367. Rogers, John, 486. Rogers, William, 161. Rollins, E. H., 39. Rollins, Henry G., 42, 79, 80. Rollins, John R., 464, 490. Roney, Michael, 464. Roop, Nicholas Jr., 367. RosENBUSH, John, 89, 367. Ross, Gayton O., 20, 367, 486. Ross, George J., 166, 367. Rosa, Moses M., 64. Rousseau, James, 42. RowB, Alonzo H., 131. Rowe, Jacob T., 188. INDEX OF NAMES. 535 RuNDLETT, Edgar C, 80, 137, 464, 492 RuNDLETT, Joel. M., 131. RuNDLETT, John. 89, 367. RuNiiLETT, Samttel F., 464. RuNDLETT, Samuel H., 137, Russell, Albert, 46. Russell, Edward P., 166, 368. Russell, George W., 34, 89, 368. Russell, John T., 67, 99, 123, 176, 368. Russell, Joseph G., 95, 123, 368. Russell, Nathan H., 95, 368. Russell, Samuel, 99, 123, 367. Russell, William P., 89, 368. Rust, Augustus, 177, 369. Rtan, Daniel, 369. Rtan, John, 89, 123, 166, 369. Ryan, John H., 89, 146, 369. Salter, Ebenezer E., 464. Sanborn, Samuel, 369. Sanborn, Theophilus, 33. Sanders, Charles R. P., 89, 123, 369. Sargent, Albert T., 89, 99, 186, 370. Sargent, Donn D., 510. Sargent, George P., 89, 191, 369. Sargent, John C, 510. Sargent, Luther F., 20, 370. Sargent, Robert G., 67, 97, 123, 184 191, 369. Sawyer, Albert P., 165, 370. Saunders, Joseph E., 512. Sawyer, Edward J., 123, 139, 370. Sawyer, Shelby, 132. Sayward, Henry, 370. Sayward, John, 96, 370. Sayward, John S., 370, 431. Schouler, William, Adjt. Genl., 30, 83, 179. 153, 220, 223. Scott, R. W., 55. Scott, William, 96, 123, 371. Scribner, David, 95, 123, 371. Scully, Daniel, 91. Scriven, EDW.VRD, 95, 123. 371. Sealey, Edward P., 95, 123, 371. Seaver, Frederick, 20, 89, 371. Seaver, John A., 132. Sells, William, 33, 89, 371. Senior, Charles, 372. Senior, John, 73, 89. 123, 372. 436. Senior, Jonathan, 73. 89, 123, 372, 436. Seward, George E., 99, 123, 176, 372. Seward, John B., 67, 97, 99, 123, 372. Sexton, Dennis, 90, .372, 428. Shackford. David. 20. 67. 75. 373. Shannon. Charles W., 73, 90, 123, 373, 436. Shapley. Samuel B., 73, 90, 123, 373. Sharpless, George, 423. Shaw, Caleb B., 90, 373. Shaw, Emery E., 99, 123, 374. Shaw, Enoch E., 374. Shaw, Joseph A., 18, 20, 90, 373. Shaw, Levi, 129. Shay, Dennis, 374. Shay, George B., 486. Shea, John, 374. Shea, Charles, 505. Shea, Dennis, 99, 123, 374. Shehan, Bartholomew E., 510. Shehan, Napoleon T., 33. Sherman, William W., 90, 374. Shields, John J., 510. Shoop, Henry, 45, 167. Short, George C, 486. Short, Henry Jr., 95, 123, 374. Short, Hiram M., 67, 423. Short, Moses, 90, 374, 428. Short, Samuel S., 67, 423. Shute, Charles J., 99, 375. Shute, George E., 91; 487. Shute, Joseph W., 374. Simons, George J., 130. Simmons, Patrick, 123. Simons, Peter, 375. Simpson, Michael H., 45. Skeels, William, 90, 375. Skidmore, J. Warren, 375. Skinner. F. & Co.. 46. Slater, Robert, 375. Small, Enoch, 130. Small, James H., 375. Small, Samuel S., 130. Smith, Andrew, 99, 123, 376. Smith, Mrs. Augustus, 64. Smith, Beverly, 376. Smith, Charles, 123, 130. Smith, Charles, 96, 123, 376. Smith, Charles T., 144, 172. Smith, David, 123. Smith, Ebenezer, 464. Smith, George C. Jr., 376. Smith, George J., 123, 376. Smith, Harry, 423. Smith, James L., 39. Smith, John, 376. Smith, John H., 137, 138. Smith, Ogden H., 224. Smith, Miss Lydia M., 42. Smith, Miss Mary A., 64. Smith, Rufus S., 376. Smith, Samuel, 39, 90, 187, 375, 431. Smith, Samuel A., 38, 50, 152, 170, 187, 195. Smith, Mrs. Sarah E.. 225. Smith, Waldo B., 423. Smith, William, 133. Smith, William F., 510. Smith, William G., 90. 536 NEWBURYPORT IN THE CIVIL WAR. Smith, Woobter, 50. Smith, Zadoc H., 90, 375. Snellgrove, Henky, 33. Snow, James, 487. Solomon & Levy, 195. Somerby, Lewis D. B., 95, 123, 163, 376, 431. SotTLE, Franklin C, 132, 377. SouLE, Richard P., 99, 123, 376. Southwell, Robert K., 74, 90, 123, 377. Spalding, Prescott, 46, 64. Spalding, Rufus, 464. Spalding, Rev. Samdel J., 18, 39, 41, 54, 61, 63, 79, 80, 94, 101, 113, 141, 146, 163, 185, 193, 196, 200, 204, 377, 438. Spatjlding, Rev. Willard, 54, 145, 163. Sparks, Charles W., 99, 123, 377. Spates, James G., 39, 90, 377. Spates, Joseph G., 90. Spavin, Robert, 423, 438. Speakman, James, 464, 492. Spear, Thomas W., 510. Spillard, Patrick F., 91, 487. Spofford, Daniel H., 90. Spofford, Amos L., 512. Spofford, Edwin F., 378, 437. Spofford, Richard S. Jr., 40, 131. Spring, Henry M., 133. Spring, John H., 167. Spring, Mrs. John H., 209. Spring, J. H. & J. R., 45. Spprr, George C, 80. Stackpole, Edwin A., 378. Stacy, Miss Grace G., 207. Stanley, Nathan K., 91, 487. Stanton, James M., 378, 436. Stanton, Thomas, 99, 378. Stanwood, Atkinson, 167, 211. Stanwood, Atkinson & Co., 46. Stanwood, George W., 39, 90, 378. Stanwood, John R., 112, 131, 152, 153. Stanwood, Joseph, 90, 378. Stanwood, William F., 67. Stanwood, William F. Jr., 132. Stearns, Joseph O., 166, 379. Steele, Edward W. P., 511. Steele, David J., 74, 90, 123, 379, 436. Stephens, James, 423. Sterling, William S., 20, 90, 379, 436. Stevens, Albert W., 131. 145, 167, 174, 198. Stevens, George H., 7, 165, 380. Stevens, James A., 487. Stevens, Joseph F., 32, 90, 379, 436. Stevens, Joseph W., 183. Stevens, Samuel, 212. Stevens, Thomas W., 39, 90, 380. Stevenson, Thomas G., 99. Stickney, Enoch P., 166, 380. Stickney, Frederick B., 198. Stickney, George W., 99, 123, 380. Stockbridge, Charles E., 90, 380. Stockman, Charles C, 199. Stockman, Edward, 132. Stockman, John T., 67, 90, 381. Stone, Charles E., 132. Stone, Daniel B., 90. 381, 431. Stone, Dexter E. W., 90, 381. Stone, Eben F., 24, 28, 45, 54, 62, 77. 78, 79, 83, 84, 94, 109, 12.3, 137, 140, 141, 144, 145, 172, 174, 181, 193, 198, 204, 381, 437. Stone, Mrs. Eben F., 64, 207, 209. Stone, Giles P., 144. Stone, Goodwin A., 123, 381, 428, 437. Stone, Henry A., 224, 465, 490. Stone, Jacob, 46, 144, 167, 195. Stone, Jacob Jr., 199. Stone, Richard, 144, 172. Stover, Edwin A., 32, 50, 90, 116, 191, 204, 382, 438. Stover, Nathaniel F., 465, 492. Stover, William H., 465, 490. Storey, Mrs. Charles W., 64, 206. Storey, John W., 95, 123, 382. Storey, Robert, 381. Stowell, Gustavus a. Jr., 132, 190. Strangman, Jedidiah, 133. Sullivan, Dennis, 465, 492. Sullivan, James, 90, 382. Sullivan, John, 424. Sullivan, John L., 512. Sullivan, Michael, 39, 90, 183, 382. Sullivan, Patrick, 96, 123, 383. Sullivan, Patrick J., 39, 67, 90, 382. Sullivan, Patrick K., 123. Sumner, Eben, 144. Sumner, Mrs. John, 64. Sumner, Swasey & Currier, 45, 166. Swan, Isaac, 99, 123, 383. Swan, Richard W., 67, 90, 130, 465. Swain, Mrs. Marth.v, 64. Swap, Bradford, 212, 214. Swasey, Charles C, 130. Swasey, Charles S., 48, 62. Swasey, William H., 67, 166, 383, 465. Swasey, William H., 79, 144, 145. Swasey, Mrs. William H., 64. Sweeney, Dennis, 383. Sweetser, Ebenezer S., 167. Sweetser, Moses, 224. Swift, Frank, 383. Sykes, Rev. James N., 39, 80, 129, 169, 185, 196, 197. Sykes, Mrs. James N., 208. Sylvanus, Phipps, 1.56. Symons, Mark, 45, 46, 112, 167, 195. INDEX OF NAMES. 53T Talbot, Andrew J., 90, 384, Talbot, Charles C, 217. Talbot, Cyrus, 73, 90, 123, 383. Talbot, John H. W., 90, 137, 384, 431. Talbot, TRTSTR.*Jii, 138, 165, 188, 189 190, 383, 438. Tarr, Addison, 74, 90, 106, 123, 384, 428. Tare, Andrew H., 384, 428, Tarr, John F., 91. Tarr, John S., 466. Tasker (or Tasket), Charles, 384. Taylor, Daniel, 424. Taylor, Edward E., 424, 438. Taylor, James, 123, 132. Taylor, William K., 99, 384. Teel, Michael C, 466. Templer, George, 33. Templeton, Andrew, 39, 90, 183, 385. Templeton, William, 384. Tenney, Benjamin P., 90, 385. Tenney, Cyrus W., 466. Tenney, William D., 130. Terry, John, 512. Tewksbury, John G., 32. Tewksbury, Rufus B., 33. Thayer, Daniel H., 424. Thompson, Alfred C, 424. Thompson, Alfred W., 73, 90, 123, 385. Thompson, Frederick, 123. Thompson, James Jr., 385. Thompson, John, 91. Thompson, William C, 94, 123, 385. Thorp, John, 388. Thurlow, Amos G., 385. Thurlow, Alexander C, 130. Thurlow, Benjamin A., 166, 386. Thurlow, Charles W., 166, 386. Thurlow, Edwaed, 130, 177, 386. Thuhlow, George, 130. Thurlow, George, 133. Thurlow, George D., 130. Thurlow, James H., 130. Thurlow, Jesse, 91, 488. Thurlow.. John J., 130. Thurlow, Rufus, 487. Thurlow, Stephen H., 187. Thurston, Rev. John R., 41, 42, 129, 145. 196, 197. Thurston, William, 62, 80, 142. Tibbetts, Charles A., 123, 386. Tibbetts, Calvin E., 166, 386. Tibbetts, Charles N., 90. Tibbetts, James E., 166, 386. TiDD, Charles L., 123. Tilton, Andrew J., 38, 90, 183, 387. TiLTON, John L., 73, 90, 123, 387. Tilton, Miss M. W., 64. TiLTON, Nathaniel, 130. Tilton, Stephen & Co., 45. Tilton, W. Byron, 165, 386. Tilton, Willlam S., 466, 490. Titcomb, Albert C, 184. Titcomb, Calvin R., 467. Titcomb, Charles 1?., 10. Titcomb, George H., 95, 123, 387. Titcomb, George J., 90, 387, 431. Titcomb, John F., 176, 467. Titcomb, Joseph A., 467, 491. Tobey, Edward E., 512. Tobey, Herbert A., 512. ToBiN, James E., 512. Tobin, John L.. 177, 387. Todd, Francis, 45. Todd, William C, 42, 45. Tappan, Abraham, 466. Tappan, Ephraim H., 466. Tappan, William S., 466. TooMEY, John, 387, 429. Toppan, Caleb C, 61. Toppan, Miss Clarissa, 64. Toppan. Edward S., 16, 46. Toppan, Henry P., 46, 195. Toppan, Lewis, 132. Toppan, Moses, 488. Toppan, Nathaniel D., 95, 123, 388. Toppan, Roland W., 165: 388. ToRREY, George, 67, 99, 123, 388. Towle, Edward B., 166, 388. Towle, Samuel, 50. Townsend, Oliver P., 73, 90, 123, 389, 436. Tracy, Rev. Thomas, 46. Treadeau, Charles, 90. Trepethern, Alfred, 96, 123, 389. Trintner, William, 424. True, George B., 33. Tucker, Rev. Richard E., 197. Tuttle, Alber.t, 467. Tuttle, Charles, 131. Tuttle, Hiram C, 467, 492. Tuttle, James S., (see James S. Fuller,) 96, 123, 389. Twombly, Albert, 91. Twoomey, Hugh, 512. Tyman, John L., 512. Tyrrell, Thomas. 424. Upton, John M., 512. Van Meter, Rev., 80. Van Moll, Austin C, 90. Van Moll, George E., 32, 90, 183, 389, 436, 438. Van Moll, Richard A., 18, 20, 90, 107, 389, 428. Van Moll, John H., 90, 389. Varin, Edmund C, 95, 123, 166. 390. 538 NEWBURYPORT IN THE CIVIL, WAR. Varina, Nicholas, 45, 112, 145. Vabina, William T., 131, 166, 390. Varina, William T. Jr., 166, 390. Vat, Charles P., 166, 390. Vermilye, Rev. Ashbel G., 61, 101, 102. Vermilte, Mrs. A. G., 207. Verrill, John W., 390. Vincent, Thomas M., U. S. A.. 150. VoiGHT, Lewis, 33, 90, 390, 431. Wadleigh, Andrew J., 32. Wadleioh, Henry K., 33, 90, 391. Wadleigh, Joseph, 39, 90, 391. Wall, Patrick, 92, 391. Wall, William B , 511. Walker, William, 467, 492. Walsh, James, 488. Walsh, John, 91, 391, 425. Walton, Alexander, 90, 123, 392. Walton, Charles, 391. Walton, George, 67. Walton, John H., 95, 123, 391, 436. Walton, Joseph H., 67, 165, 184, 391, 436. Wardwell, David, 52. Wahhurst, Aaron, 90, 392. Warren, Joseph, 468, 488. Waring, Charles H., 91, 424, 431. Waterhouse, Jeremiah B., 90, 392. Waters, Frank, 91, 425. Watkins, Mrs. A., 64. Watson, Martin, 20, 39, 90, 183, 392, Watts, Charles, 511. Watts, Charles, 91, 425. Watts, David, 511. Watts. William A., 95, 123, 392. Weaver, Andrew, 67, 99, 123, 392. Webber, Andrew G., 99, 123, 393. Webster, Charles, 96, 123, 393. Weeks, Frederick W., 90, 393. Wblch, Benjamin C, 32, 90, 116, 393, 438. Welch, James, 90, 393. Welch, James, 91, 425. Welch, John, 96, 123, 393. Welch, Michael, 39, 90, 393, 429. Welch, Patrick, 92. Welch, Richard, 49, 60. Welch, Stephen H., 90, 91, 488. Welch, William, 90, 393. Wells, John, 488. Wells, John J., 90, 394, 436. Wells, Jonathan, 90, 394. Wells, Simeon V., 130. Wells, Wallace D., 132, 138, 165, 394. Wells, Mrs. Wallace D , 42. We?jtworth, Asa H., 90, 394. Wentworth, George E., 612. Wentworth, Thomas G., 488. Westcott, James P. L., 20, 21, 22, 23, 24, 25, 26. 27, 28, 29, 30, 31, 32, 39, 44, 54, 90 117, 395, 437. Wbtherby, Henry P., 186, 395, 429 436. Whalen, James, 395, 425. Whalen, Philip, 73, 90, 123, 395. Whalen, Thomas, 395, 431. Wheeler, Alfred, Jr. 90, 130, 395. Wheeler, Hylas T., 49. Wheeler, Moses B., 50. Wheeler, Moses B. Jr., 131. Whe-eler, William R., 130. Wheelwright, Ebenezer, 46, 195. Wheelwright, Mrs. Ebenezer, 206. Wheelwright, Joseph W., 166. Wheelwright, Misses, 195. White, Charles O., 395, 429. White, George, 511. White, James M., 396. White, Joseph M., 33, 90, 396, 436. White, Rev. J. Crocker, 185, 200, 202. Whitcomb, George F., 163. Whiting, Daniel B., 95, 123, 396. Whiting, George H., 90, 396. Whiting, John G„ 34, 90, 396. Whiting, Mrs Samantha H., 48= Whiting, Wtlliam B., 46. Whitmore, Charles, 133. Whitmore, Eben B., 112, 152. Whitmore, George H., 67, 90, 396. Whitmore, Horace O., 163. Whitmore, John A., 397. Whitmore, Willis G., 73, 90, 123, 397. Whittemore, John A., 397. Whittier, Ezekiel G., 99, 124, 139, 397. Whittier, Otis G., 67. Whittier, Thomas E., 73, 90, 124, 397. WiDQEH, John, 99, 397. Wiggin, Albert P., 33, 90, 397. Wiggin, John H., 99, 397. WiGGLESWORTH, MosES L., 468, 492. Wilbur, Charles T., 468, 490. Wilds, Asa W., 468, 490. Wilds, Francis A., 90, 468, 490. Wilds, George D., 54. Wiley, Joseph C, 488. Wilkinson, James, 398. Wilkinson, James O.. 398. Wilkinson, William, 92. Wilkinson, Willllm J., 34, 90, 398, 436. Williams, Charles F., 132. Williams, Enoch S., 45. Williams, George F., 512. Williams, George Irving, 132, 196. Williams, John H., 90, 398. Willis, John H., 39, 90, 398. Wills, Charles, 45. Wills, Mrs. Charles, 64. INDEX OF NAMES. 539 Wills, E. L. B., 212. Wills, Mrs. John, 64, 195. Wills, Rufus & Son, 45. Wills, Mrs. Rufus, 206. Wills, Miss S., 208. Wilson, Albert, 132. Wilson Brothers, 41, 195. Wilson, Charles R., 488. Wilson, George, 489. Wilson, James W., 132. Wilson, Simon E., 73, 90, 124, 399. Wilson, William, 33, 124. Winchester, James A., 399. WiNKLET, Henrt W., 39, 90, 92, 399. Winn, Charles R., 124, 399. Winn, William G., 124, 399. Winter, F. Eliphalet, 156, 399, 428. WiTHiNGTON, Rev. LEONAao, 61, 129, 193, 196, 197. WiTHiNGTON, Nathan N., 399. WiTHiNGTON, Richard, 400. Wolcott, Gov. Roger, 601. Wood, Mrs. Albert, 64. Wood, David, 29, 46, 53, 62, 79, 80, 83, 144, 145, 195. Wood, Mrs. David, 64, 207. Wood, George, 132. Wood, George A. W., 33, 90, 400. Wood, George W., 468. Wood, Hiram, 195. Wood, Mrs. Hiram, 64. Wood, John, 99, 124, 400. Wood, Miss Mart, 64. Wood, Robert, 96, 124, 400. Woodman, Alfred, 468. Woodman, Charles H., 165, 400. Woodman, George W., 90. Woodman, Rev. Hevrt A., 197. Woodman, William, 177. Woodman, William E., 72, 91, 124, 400. Woodman, William W., 400. Woodward, Calvin M., 79, 80, 83, 94, 124, 141, 143, 190, 199, 224, 401, 437. Woodward, James H. J., 96, 124, 401. WooDWELL, Albert A., 489. WooDWELL, Benjamin A., 401. WooDWELL, Caleb S., 20, 39, 91, 183, 401. WooDWELL, Charles H., 469. WooDWELL, Edward F., 95, 124, 401. WooDWELL, George E., 469. WooDWELL, Lewis F., 95, 124, 401. Wool, Gbnl. John E., 114. Wormstead, Michael, 10, 49. Worth, William H., 425. WoRTMAN, Isaac, 73, 91, 124, 402. Wtatt, George W., 99, 124, 402. Wtatt, Walter W., 33. Young, Elisha Jr., 38, 91, 183, 402. Young, Francis M., 91, 124, 402. Young, George N., 48. Young, Jacob H., 166, 402. Young, John H., 132. Young, Joseph W., 469. Young, Peter, 39, 91, 402. Young, Seth, 186, 403. Young, Thomas C, 20, 97, 124, 402. ERRATA. Page 33. John O. Morrill should be John B. Morrill. Page 45. Sixth name from top of right hand column of contributors should read Joseph Frothingham. Page 67. The names of Daniel Hale and Frederick M. Messee should be Daniel Hall and Frederick M. Messer. Page 72. Read Camp Schouler for Stanton. Page 73. The name of Joshua B. Marstons omitted from roster of Co. B., 35th Reg. Mass. Inf. Page 98. For William F. Goodwin read William F. Goodhue. Page 99. Thomas G. Stephenson should be Stevenson. Page 115. For Mayor Boardman substitute Jackman. Page 166. Da\'id Knight should be Daniel Knight. Page 222. Sixth line from bottom read Newbiu*y for Newburyport.