History of the Town of Hoosick |
Hoosick1 was formed as a district on March 24, 1772 and as a town on March 7, 1788. It lies in the northeastern corner of the county. Its surface consists of the narrow valley of Hoosick River and the wild, rocky regions of the Taghkanick and Petersburgh Mountains, rising respectively on the east and west. The two highest peaks are Fonda's Hill in the southeast and Potter's Hill in the southwest, each about 900 feet above tide. The valleys are very narrow and are bordered by steep hillsides. A belt of dark slate, which is quarried for roofing, extends along the east bank of the [Hoosick] river. East of the river, the rocks consist of a slaty shale and limestone, the latter furnishing lime. The principal streams are the Hoosick and Walloomsac2 Rivers, Punch Kil, White Creek, and Shaw Brook. The soil among the mountains is hard and sterile, but in the valleys it is principally clay, mixed with disintegrated slate. In the southeastern corner are three springs, from which issue nitrogen gas3. Flax is very extensively cultivated. Considerable attention is also paid to manufacturers. Hoosick Falls (p.v.) was incorporated on April 14, 1827. The population is 1,200. It contains Ball's Seminary, two foundries, two cotton factories, two reaping- and mowing-machine factories, and one establishment for the manufacture of machinery for cotton and woolen factories. North Hoosick4 (p.v.) contains 175 inhabitants, and Buskirk's Bridge (p.v.) contains 125; Hoosick Corners (Hoosick p.o.) contains 30 houses, Eagle Bridge (p.v.) 14, Walloomsac5 12, West Hoosick (p.o.) 10, and Potter Hill (p.o.) 7. This town was included in the Hoosick Patent 6, granted on June 3, 1688, and the Walloomsac Patent7, granted on June 15, 1739. The first settlements were made upon the Hoosick Patent by several Dutch families8. A Dutch church was founded, and known as the "Tyoshoke Church," at San Coick, near the northern border of the town. The settlement at Hoosick was entirely broken up by a party of French and Indians on the August 28, 1754. Two persons were killed, and the houses, barns, and crops were destroyed9. The next day, the settlement of San Coick, south of Hoosick, was also destroyed. The battle of Bennington was fought in this town on August 16, 177710. The census reports six churches in town11
.
1 Variously spelled Hoosack, Hosack, Hoosick, etc. By some it is said to be an Indian name, and by others to be derived from Alexander Hosack, an early settler.
2 In early maps and documents, variously spelled"Wallomsock", "Wallamsock", "Walmseec", "Walloomscoick" and"Walmsock."
3 This gas is not combined with the water, but seems to come from the gravel beds beneath. By pressing upon a surface equal to 4 or 5 inches square, a quart of gas can be collected in 10 seconds.--Eaton's Geological Survey, Rensselaer County, page 29; Beck's Mineralogy of New York, page 134.
4 In 1854 the product obtained from the flax crop was over 250,000 lbs. of lint and 8,300 bushels of seed.
5 On some maps called "McNamarasville"; it is the seat of a paper mill and a machine shop.
6 This village contains a paper mill.
7 This patent was granted to Maria Van Rensselaer, Hendrick Van Ness, Jacobus Van Cortlandt, and Gerrit Finnise. The patent extended from the Schaghticoke Tract, a distance of two miles each side of the river, up to a "certain fall, called Quequick; and from said falls, up the creek, to a place called Mach-a-quick-quack."
8 This patent contained 12,000 acres, on both sides of Walloomsac River, and lying partly in Washington County [New York] and Vermont; it was granted to Edward Collins, James De Lancy, Gerardus Stuyvesant, Stephen Van Rensselaer, Charles Williams, and Frederick Morris.
9 Among these early settlers were Adam Vrooman (an Indian trader), Henry Van Ness, Abraham Fort, Lewis and Peter Viele, John Van Buskirk, Walter Van Vechten, George B. Nichols, Jacob Odekirk, Daniel Bradt, and Reykert Borie.
10 The invaders were supposed to be Schaghticoke Indians, who a little time before had abandoned their settlements and gone to Canada. The material damage caused by the loss of the two settlements was estimated at £4,000.--Smith's History of New York, Albany Edition, page 307; Trans. Ag. Soc., 1848, page 909; Hall's History of Eastern Vermont, page 66.
11 The Battle of Bennington was one of the most important of the military events connected with the expedition of Burgoyne in 1777. About the first of August, the British army reached the Hudson and took possession of Fort Edward. For several weeks they had been engaged in repairing the bridges and in clearing the roads from the impediments left by the retreating Americans; and, upon their arrival at the Hudson, Burgoyne congratulated himself that his troubles were at an end. His greatest source of embarrassment was in securing provisions for his army and in obtaining means of transportation. With 15 days' hard labor he was only enabled to bring 10 bateaux and 4 days' provisions from Lake George. Learning that the Americans had collected a large quantity of military stores, cattle, and horses at Bennington, he was persuaded by Major Skene, against the advice of his most experienced officers, to send a party to capture them. The detachment consisted of 500 Hessians, Canadians, and Tories, under the command of Colonel Baum. They were instructed "to try the affections of the county, to mount Reidsel's dragoons, to complete Peters's corps [of Loyalists], and to obtain a large supply of cattle, horses, and carriages." This accomplished, he was to scour the country from Rockingham to Otter Creek, go down as far at Brattleboro [Vermont], and join the main body by the great road to Albany. The detachment left the camp at Fort Edward on August 13; and on the evening of the same day they surprised and captured five Americans at Cambridge. On August 14, they advanced as far as the mill upon Walloomsac River, in the northeastern part of Hoosick, and within 12 miles of Bennington. General Stark, who commanded the American forces at Bennington, learning of the approach of the enemy, took immediate measures for defense. He sent an order to Colonel Warner, at Manchester, to march immediately with his regiment of Green Mountain Boys; he rallied the neighboring militia, and on August 13, he sent out an advance guard of 200 men, under Lieutenant-Colonel Gregg, to impede the progress of the enemy. On the morning of August 14, he marched with his whole force to the support of Gregg, and about five miles from Bennington, he met Gregg in full retreat, with the enemy within one mile of him. Both armies chose strong positions and threw up temporary entrenchments. Baum, alarmed at the number of Americans, sent for a reinforcement. On August 15, a heavy rain set in, and the day was spent in skirmishing and in preparing for the battle. Colonel Warner's regiment arrived at Bennington in the evening, and there stopped to dry themselves and recruit after their fatiguing march. Stark, fearing that the enemy might receive reinforcements, resolved to attack them early on the morning of August 16. Previous to the signal for attack, he made the following laconic speech to his men: "See there, men! There are the red-coats. Before night they are ours, or Molly Stark will be a widow." The attack was at once made simultaneously at all points. The Indians fled at the beginning of the conflict, and the Tories were soon driven from their posts, leaving the Hessians to sustain the weight of the engagement. After 2½ hours of hard fighting, the enemy gave way at all points, and commenced a disorderly retreat. While the Americans were busy in plundering the abandoned camp of the enemy, and in detached parties were engaged in pursuit, Colonel Breyman, with a reinforcement of 500 men, arrived. He met the flying fugitives about two miles from the scene of action and immediately charged upon the broken ranks of the Americans, the tide of battle driven helplessly from the field where they had so lately been victorious. At this moment Colonel Warner's regiment arrived from Bennington and checked the advance of the British. Stark rallied his broken forces behind the fresh troops, and soon the battle again became general. At sunset the British fled toward the Hoosick and were pursued by the Americans until dark. The Americans lost about 30 killed and 40 wounded. The British loss, in killed, wounded, and prisoners, was 934. The result of this battle was disastrous in the extreme to Burgoyne, and contributed more than any other event to his final surrender at Saratoga.
Hoosick was formed as a district, March 24, 1772, and as a town, March 1, 1778. It lies in the northeast corner of the County. The surface consists of the narrow valley of Hoosick River and the wild rocky regions of the Taghkanick and Petersburgh Mountains, rising respectively on the east and west. Fonda's Hill, in the southeast, and Potter's Hill, in the southwest, each about 900 feet above tide, are the two highest peaks. The valleys are very narrow and are bordered by steep hillsides. A belt of dark slate, which is quarried for roofing, extends along the east bank of the river. The rocks upon the east side of the river consist of a slaty shale and limestone, the latter furnishing lime. The principal streams are Hoosick and Walloomsac Rivers, Punch Kil, White Cerrk and Shaw Brook. The soil among the mountains is hard and sterile, and in the valleys it is principally clay, mixed with disintegrated slate. In the southeast corner are several springs from which issues nitrogen gas. The gas appears to come up from the gravel beds and is not combined with the water. By pressing upon a surface a few inches square a large amount of the gas can be collected in a short time. Flax is extensively cultivated, and considerable attention is also paid to manufactures.
Hoosick is made up of Hoosick Falls, Eagle Bridge, Buskirk's Bridge, Hoosick, North Hoosick, Walloomsac and the hamlets of West Hoosick and Potter Hill.
Hoosick Falls, 27 miles from Troy, is situated on the Troy & Boston R.R. and was incorporated in 1827. It has five churches, viz., Methodist, Baptist, Presbyterian, Episcopal and Roman Catholic; a manufactory of mowing, reaping and shearing machines; a union school; and about 3,500 inhabitants. For six images of Hoosick Falls, including one of the Episcopal church, click
here.
Eagle Bridge, situated at the junction of the Troy & Boston and the Rutland & Washington Railroads, contains one store, two hotels, a school house, a saw mill, a grist mill, a planing and flax mill, a rope and cordage factory and about 150 inhabitants.
Buskirk's Bridge, on the Hoosick River, is a station on the Troy & Boston R.R. and contains three churches, viz., Methodist, Reformed and Universalist; three stores; a school house; two flax mills; a saw mill; a cider mill; a carriage factory; and about 200 inhabitants.
Hoosick Village is a station on the Troy & Boston R.R. and contains two churches, viz., Episcopal and Baptist; two stores, two hotels, two blacksmith and wagon shops; and about 400 inhabitants.
North Hoosick is a station on the Troy & Bennington R.R. and contains a Methodist church, a paper mill, a woolen factory, three stores, a hotel, a flouring mill, a saw mill, a wagon shop, a blacksmith shop and about 400 inhabitants.
Walloomsac is a station on the Troy & Bennington R.R. and contains two stores, a paper mill and about 140 inhabitants. The village was named from the Walloomsac River, and that received its name from a German named Wallam, who took up a large tract of land in this vicinity. The name is variously spelled on the early maps and in public documents as Wallomsock, Wallamsock, Wallomschock, Walmsock, Walloomschoick, Wallamsac and Walmsook.
The town of Hoosick included part of the Hoosick Patent, granted June 3, 1688, to Maria Van Rensselaer, Hendrick Van Ness, Jacobus Van Cortlandt and Gerrit Finnise. The Patent extended from the Schaghticoke Tract, a distance of two miles each side of the river, up to a "certain fall called Quequick, and from said falls, up the creek to a place called Nach-a-quick-quack." It included also a part of the Walloomsac Patent, granted June 15, 1739. This Patent contained 12,000 acres, on both sides of the Walloomsac River and lying partly in Washington Co. and partly in Vermont. It was granted to Edward Collins, James DeLancy, Gerardus Stuyvesant, Stephen Van Rensselaer, Charles Williams and Frederick Morris. The first settlements were made upon the Hoosick Patent by several Dutch families. Among them were Adam Vrooman, an Indian trader, Henry Van Ness, Abraham Fort, Lewis and Peter Viele, John Van Burkirk, Walter Van Vechten, George B. Nichols, Jacob Odekirk, Daniel Bradt and Reykert Borie. A Dutch church was founded and known as the "Tyoshoke Church," at San Coick, near the north border of the town. This settlement was entirely broken up by a party of French and Indians on the 28th of August 1754. Two persons were killed, and the houses, barns and crops destroyed. The next day the settlement at San Coick, south of Hoosick, was also destroyed. The invaders were supposed to be Schaghticoke Indians who, a short time before, had abandoned their settlements and gone to Canada. The loss of the two settlements was estimated at 4,000 pounds.
The conflict called the Battle of Bennington was fought in this town. It was a part of the operations of Burgoyne's invasion from Canada in the summer and fall of 1777. His stores and provisions had become so much reduced that he found it necessary to replenish them. Being informed that the Americans had a large supply of these, and of cattle and horses, at Bennington and in the vicinity, he sent a detachment of his army thither to capture them. He was, however, soundly defeated in his attempt, resulting in his final surrender.
Among the early residents of the town after the close of the Revolution, was Mr. John Haynes, the father of Edmund Haynes. He came to this town in 1787. There were only four or five buildings where the village of Hoosick Falls now stands. These buildings were the grist mill, the dwelling house now occupied by Col. Dorr, a house where now stands David Gray's store, the mill-house and a log house occupied by Hank Barnhart. Mr. Haynes Foster settled a little west of the village and took a lease of 160 acres of the Bradt title. Seneca Dorr was born in the town June 10, 1788, and is the oldest resident of the town who was born there. Mrs. Delia Van Hoosen is one of the oldest residents now living in the town who was born there. She was born in the southeast part of the town in 1789, and still lives near the place of her birth. Dr. Salmon Moses, still a practicing physician in the town, was born in Norwalk, Connecticut, in December 1792. He moved to this town in 1818, when the village was only a hamlet containing two stores.
The population of the town in 1865 was 4,783, and its area was 38,906 acres.
Early Settlers
Early Churches
Civil War Soldiers
Abbott, Benjamin
Abbott, Joel
Ackerly, Nathaniel
Barker, John
Barnhart, Henry
Beardsley, Obadiah and Levi
Benedict, Lyman
Bennett, Francis
Bigelow, _____
Bovie, _____
Bratt, Barnardus
Breese, _____
Brimmer, _____
Brown, Thomas
Bull, Isaac
Cass, David
Cotterell, James and Samuel
Fonda, _____
Fonda, John
Fort, Jacob A.
Fuller, Jonathan
Gardner, Joshua
Goff, Deacon
Guile, Joseph
Hall, Burges
Harrington, Silas
Haynes, Philip
Helling, William
Hodges, Samuel
Hogle, Pitt
Huyck, _____
Johnson, A. L.
Johnson, John
Kellogg, Stephen
Kott, _____
Lake, Hendrick
Lake, Robert
Leake, Robert
Milliman, John
Mosely, Jonathan
Nichols, William
Northrup, Henry
Norwood, _____
Onderkirk, _____
Ostrander, Peter
Outhout, Jan
Palmer, John
Parsons, J. R.
Patten, John
Quackenbush, John
Randall, Benjamin Walworth
Roberts, _____
Schneider, Hendrick
Sickles, Thomas
Stillwell, Samuel
Surdam, Peter
Sweet, _____
Taylor, William
Turner, Isaac
Van Curler, Arent
Van Ness, Garret Cornelius
Van Rensselaer, David and Stephen
Van Vechten, _____
Vandenberg, John
Vanderrick, _____
Voorhies, Martinus
Waite, William
Wetteck, John
Williamson, Garret
Baptist Church of Walloomsac, founded about 1778.
Baptist Church of Hoosick (Mapleton), later Baptist Church at Hoosick Corners, constituted March 16, 1785.
Baptist Church of Hoosick Falls, organized May 16, 1851.
Baptist Church of West Hoosick, organized April 16, 1861.
Catholic Church of Hoosick Falls, founded about 1834.
Methodist Episcopal Church of Walloomsac, incorporated April 18, 1811.
Methodist Episcopal Church of North Hoosick, incorporated Jan. 5, 1865.
Methodist Episcopal Church of Hoosick Falls, organized Aug. 10, 1860.
Presbyterian Church of Hoosick Falls, organized Jan 5, 1824.
Protestant Episcopal Church (St. Mark's) of Hoosick Falls, organized Nov. 1, 1834.
Reformed Church of Buskirk's Bridge, organized May 2, 1791.
Union Church (Liberal Religious Society of Mapleton) of Mapleton Neighborhood, incorporated Jan. 23, 1836.
Abel, Durham O., musician, enl. June 10, 1861, 2d Inf.; disch. Dec. 17, 1861, at Camp Griffin, Va.
Allen, John, enl. March 10, 1864, 9th H. Art.
Allen, Joseph, 4th sergt., enl. April 24, 1861, 30th Inf., Co. H.
Allen, Thomas, enl. Oct. 9, 1861, 7th Cav., Co. C.
Amidon, Wm., enl. April 24, 1861, 30th Inf., Co. H.
Ash, L. W., enl. April 1861, 30th Inf., Co. H.
Babcock, Matthias (no record obtainable)
Bach, Edward (no record obtainable)
Baker, Solomon, enl. Aug. 12, 1862, 125th Inf., Co. A; wounded and disch. for disability.
Baldwin, Edwin A., enl. Aug. 26, 1862, 125th Inf., Co. A; wounded at Gettysburg, July 2, 1863, and trans. to Vet. Res. Corps.
Ball, J. David, enl. Aug. 26, 1862, 125th Inf., Co. A; wounded; a ball through his leg at the battle of Spottsylvania, May 12, 1864.
Ball, L. Burke, lieut., enl. April 24, 1861, 30th Inf., Co. H; he was the first man who signed the roll.
Ball, L. Chandler, enl. Aug. 10, 1862; paymaster with rank of maj. U. S. A.; he went out as q. m. of the 125th Inf.
Barber, George, enl. Sept. 27, 1861, 7th Cav., Co. C; re-enl. 125th Regt., Co. A, Aug. 4, 1862.
Barbones, Constant, enl. Nov. 13, 1864.
Barnes, S. W., ensign, enl. April 24, 1861, 30th Inf., Co. H.
Barrel, Martin, enl. Aug. 1862, 125th Inf., Co. A; taken prisoner at Mine Run; died in rebel prison.
Barry, Michael, enl. Sept. 27, 1862, 169th Regt., Co. C.
Bass, George, enl. Harris Cav.
Bates, Charles, enl. Sept. 23, 1861, 7th Cav., Co. C; disch. March 31, 1862; re-enl. Aug. 4, 1862, 125th Inf., pro. corp., sergt., 1st lieut., and capt.; disch. June 8, 1865.
Bates, George H. (no record obtainable)
Bates, John F., corp., enl. April 24, 1861, 30th Regt., Co. H; served the term out; re-enl. in 61st Mass. Regt. as sergt.
Baxter, Lyon, enl. April 1861, 30th Inf., Co. H.
Beagle, Elijah, enl. 1862, 125th Inf., Co. A.
Bennett, Joseph H., enl. Aug. 10, 1862, 125th Regt., Co. A; lost his speech while in the army, and never fully recovered from it.
Bennett, Norman G., enl. Dec. 19, 1863, 20th U. S. Col. Troops.
Bennett, Stutely, enl. Aug. 26, 1862, 125th Inf.
Bentley, John C., enl. Jan. 1, 1864, 16th Art., Co. K.
Berry, Samuel, enl. April 1861, 30th Inf., Co. H.
Bile, Daniel, enl. Jan. 4, 1864, 7th H. Art.
Blair, Wm. A., enl. Jan. 4, 1864, 16th H. Art.
Blowhard, Jacob, enl. Jan. 2, 1864, 16th H. Art.
Bohen, John, enl. Sept. 1, 1864.
Booklin, John, enl. Aug. 10, 1862, 125th Regt., Co. G; pro. to sergt., April 9, 1865.
Boteman, Lewis (no record obtainable)
Bout, George, enl. Harris Cav.
Bowers, Albert, enl. Aug. 13, 1862, 125th Inf., Co. A; disch. for disability caused by the breaking of a bridge at Harper's Ferry.
Bradley, Ephraim, enl. Sept. 3, 1862, 169th Regt., Co. C; disch. in 1863 for dis.
Bradley, Thomas, enl. Feb. 29, 1864, 50th Engineers.
Brady, Michael, enl. Sept. 5, 1862, 169th Regt., Co. C.
Brandon, Benjamin, enl. Aug. 30, 1864.
Brandon, William, enl. Aug. 30, 1864.
Brennan, James, enl. 30th Inf.; wounded in hand at battle of Frederick; also in left side at second battle of Bull Run, Aug. 30, 1862.
Brewster, Simeon H., enl. Jan. 5, 1864, 16th H. Art.
Broughton, Edwin, enl. 125th Inf., Co. A.
Brown, Daniel, enl. Harris Cav.
Brown, O. E., enl. Dec. 31, 1863, 16th H. Art.
Brown, Richard, enl. Jan. 5, 20th U. S. Col. Troops.
Brown, Thomas, enl. March 10, 1863, 125th Inf.
Buckley, Daniel, enl. Aug. 26, 1862, 125th Inf.; supposed disch. for disability.
Buel, George H., enl. Jan. 4, 1864, 16th H. Art.
Bump, Ichabod, enl. Aug. 13, 1862, 125th Inf., Co. A; taken pris.; kept several months; wounded in the battle of the Wilderness.
Burden, William, enl. April 1861, 30th Inf., Co. H.
Burke, James, enl. March 9, 1864, 125th Inf.
Burlingham, A., enl. April 1861, 30th Inf., Co. H.
Burlingham, George, enl. Sept. 17, 1861, 7th Cav., Co. C; re-enl. in Dodge Mounted Rifles.
Burn, John, enl. April 1861, 30th Inf., Co. H.
Butler, Conrad, enl. Harris Cav.
Butler, Pierce, enl. April 1861, 30th Inf., Co. H.
Byers, 1st corp., enl. April 24, 1861, 30th Inf., Co. H.
Cady, Charles, enl. Harris Cav.
Cady, John D., enl. Jan. 13, 1864, 50th Engineers.
Caesar, Daniel, enl. Jan. 5, 1864, 7th H. Art.
Callen, Wm. A., sergt., enl. Aug. 1, 1862, 125th Inf., Co. A; pro. to orderly; killed at Gettysburg, July 3, 1863; buried by Capt. Charles Bates.
Callender, Leroy E. (no record obtainable)
Canady, William, enl. Harris Cav.
Card, John, enl. Dec. 31, 1863, 16th H. Art.
Carey, Patrick, enl. Jan. 4, 1864, 16th Art., Co. K.
Carey, Patrick, enl. Jan. 4, 1864, 16th H. Art.
Carmody, Bartholomew, enl. Aug. 26, 1862, 125th Inf., Co. C; killed at Gettysburg; buried on the field.
Carners, John C., enl. Sept. 9, 1864.
Carney, Patrick, enl. Oct. 19, 1861, 7th Cav., Co. C.
Caron, Henry, enl. Sept. 12, Navy.
Catbush, James S., enl. Aug. 26, 1862, 125th Inf., Co. A; taken prisoner at Mine Run; suffered severely in Rebel prisons.
Caulton, James, enl. Nov. 13, 1864.
Chalice, James H., enl. Sept. 19, Navy.
Chapman, J. Dorr, enl. Sept. 6, 1864, 21st Cav.
Chapman, J. Dorr, musician, enl. June 10, 1861, 2d Inf.; disch. Dec. 17, 1861, at Camp Griffin, Va.
Chapman, Robert J., enl. Sept. 2, 1864.
Chase, Andrew S. (no record obtainable)
Claman, Charles, enl. Jan. 13, 1864, 50th Engineers.
Clark, Clement, enl. Harris Cav.
Clark, Frank, enl. Feb. 13, 1864, 169th Inf.
Cobb, George, enl. Jan. 4, 1864, 16th Art., Co. K.
Cobb, George, enl. Jan. 4, 1864, 16th H. Art.
Coffin, Peter, enl. Aug. 30, 1864.
Collison, James M., enl. Jan. 4, 1864, 16th H. Art.
Colton, Willard H., musician, enl. June 10, 1861, 2d Inf.; disch. Dec. 17, 1861, at Camp Griffin, Va.
Congdon, James, corp., enl. Aug. 26, 1862, 125th Inf., Co. A; killed at Spottsylvania, May 12, 1864; said to have been a very brave man.
Conger, David E., enl. Oct. 29, 1861, 7th Cav., Co. C; died soon after return.
Conger, Edward, blacksmith, enl. Nov. 23, 1861, 12th Independent Battery; died soon after return.
Conkey, Daniel P., enl. Jan. 4, 1864, 16th H. Art.
Conway, Michael, enl. April 1861, 30th Inf., Co. H.
Cook, Warren, enl. March 11, 1864, 4th Cav.
Cooley, Elias, enl. Aug. 17, 1864, Navy.
Cooley, Lucius, enl. Aug. 17, 1864; trans. to army headquarters.
Coon, Frederick G., enl. Jan. 2, 1864, 16th H. Art.
Coon, Joseph, sergt., enl. July 25, 1862, 125th Inf., Co. A; wounded at battle of Peach Orchard, and also at Ream's Station.
Corbin, Charles, enl. 1864, 125th Inf., Co. A.
Corbitt, Andrew, enl. aug. 27, 1862, 125th Inf., Co. F; an orderly to Gen. Alexander Hayes at Gettysburg.
Cornell, Dudley E., capt., enl. 125th Inf., Co. A; resigned.
Cottrick, James, enl. 125th Inf.
Counon, Reuben, enl. Harris Cav.
Cox, William, enl. March 10, 1863, 169th Inf.
Craley, John, enl. Harris Cav.
Crandall, Lyman B., musician, enl. Sept. 23, 1861, 7th Cav., Co. C.
Crandall, Wm. C., enl. Oct. 17, 1861, 7th Cav., Co. C.
Crosier, James, enl. Jan. 4, 1864, 16th H. Art.
Crowley, Charles, enl. April 1861, 30th Inf., Co. H.
Crozier, James, enl. Jan. 4, 1864, 16th Art., Co. K.
Crull, Thomas, enl. Harris Cav.
Cumber, John, enl. Aug. 28, 1864; died soon after return.
Curtis, J. Dudley, enl. 57th N. Y. Inf.; served through the war; said to have been in twenty-two battles.
Darley, Patrick, enl. Oct. 6, 1862, 169th Inf.
Darmady, Thomas, enl. Nov. 25, 1861, 93d Regt., Co. G.
De Voe, James H., enl. Harris Cav.
Delaise, Oliver, enl. April 1861, 30th Inf., Co. H.
Devoe, Martin O., enl. 125th Inf., Co. A.
Dill, Almon, enl. Aug. 26, 1862, 125th Inf., Co. A.
Dobson, John, enl. March 11, 1864, 12th Cav.
Dodge, Warren, enl. April 1861, 30th Inf., Co. H.
Doherty, James, enl. Harris Cav.
Don, Peter, enl. April 21, 1861, 30th Inf., Co. H; re-enl. Sept. 1864, 2d Vet. Cav.
Donahue, David, corp., enl. Aug. 26, 1862, 125th Inf., Co. A; died soon after return.
Donaldson, Daniel, enl. Aug. 31, 1864.
Dooley, Edward, enl. Aug. 26, 1862, 125th Inf., Co. A.
Dooley, Philip, enl. April 1861, 30th Inf., Co. H.
Dugray, Phililp, enl. April 1861, 30th Inf., Co. H.
Dulety, John, enl. April 1861, 30th Inf., Co. H.
Dunham, Jesse T., sergt., enl. Aug. 26, 1862, 125th Inf., Co. A; killed in the battle of the Wilderness, May 6, 1864; previously wounded at Gettysburg.
Dwyer, Patrick, enl. Harris Cav.
Dwyre, Matthew, enl. Sept. 6, 1862, 169th Regt., Co. C; died at Suffolk, Va. of disease, 1863.
Eldredge, J. F., enl. April 1861, 30th Inf., Co. H.
Epple, John (no record obtainable)
Estabrook, Alfred H., 5th sergt., enl. Nov. 6, 1861, 93d Regt., Co. G.
Estes, Edward, enl. Aug. 25, 1862, 169th Regt., Co. C; wounded at Cold Harbor.
Estes, Loren, enl. Aug. 26, 1862, 125th Inf., Co A; wounded at Gettysburg.
Fadden, Richard, enl. Jan. 4, 1864, 16th H. Art.
Fairbrother, Frank, enl. Sept. 6, 1864.
Faye, James, enl. Feb. 7, 1865, 192d Inf.
Fisk, George W., musician, enl. June 10, 1861, 2d Inf.; disch. Dec. 17, 1861, at Camp Griffin, Va.
Fitzpatrick, Patrick, enl. Harris Cav.
Fitzsimmons, James, enl. Sept. 20, 1862, 169th Regt., Co. C.
Ford, Patrick, enl. Corcoran's Brigade.
Fowler, Alonzo H., corp., enl. Nov. 5, 1861, 12th Independent Bat.
Fox, Henry, enl. April 21, 1861, 30th Inf., Co. H.
Fox, James, enl. Harris Cav.
Fox, John, enl. April 1861, 30th Inf., Co. H.
Freer, S., enl. April 1861, 30th Inf., Co. H.
French, F. F., enl. April 1861, 30th Inf., Co. H.
Frenette, Louis, enl. Corcoran's Brigade.
Fuller, Olney, 1st corp., enl. Sept. 6, 1862, 169th Regt., Co. C.
Fuller, Olney, orderly serg.; enl. Sept. 1861, 7th Cav.; re-enl. Oct. 6, 1862, 169th Regt., Co. C; same rank.
Fuller, Pardon S., enl. Oct. 19, 1861, 7th Cav., Co. C; died soon after return.
Gage, Edson, enl. April 1861, 30th Inf., Co. H.
Gallighan, Thomas, enl. Jan. 13, 1864, 93d Inf.
Gannier, Barney J., enl. Sept. 2, 1864.
Gardner, Frank, enl. 169th Inf.
Gardner, John M., enl. Oct. 6, 1862, 169th Inf., Co. C.
Garmon, John, enl. Nov. 13, 1864.
Garner, John H., enl. Sept. 16, 1862, 169th Regt., Co. C.
Garrity, William, enl. Sept. 19, Navy.
Gates, Nathaniel, enl. Jan. 4, 1864, 125th Inf.
Gelligher, Wm., enl. Aug. 26, 1862, 125th Inf., Co. A; wounded in the head at Bristoe Station, Va., Oct. 14, 1863; served through.
Gibney, Patrick, enl. Sept. 2, 1864.
Gibson, Cyrus D., sergt., enl. Oct. 6, 1862, 169th Inf., Co. C.
Gibson, David, enl. Aug. 30, 1862, 169th Regt., Co. C; re-enl. 21st Cav., Co. E, Aug. 27, 1864.
Gibson, William, enl. Oct. 8, 1861, 7th Cav., Co. C.
Gill, Jerome, sergt., enl. Oct. 6, 1862, 169th Inf., Co. C.
Gleason, David, enl. April 1861, 30th Inf., Co. H.
Godbee, Edward, enl. Aug. 5, 1862, 125th Inf., Co. A; trans. to Vet. Res. Corps.
Goddard G. A. S., enl. April 1861, 30th Inf., Co. H.
Grant, John, enl. Sept. 9, 1864.
Gravelin, Joseph, enl. April 1861, 30th Inf., Co. H.
Graves, W. H., enl. April 1861, 30th Inf., Co. H.
Green, Wm. C., enl. Jan. 4, 1864, 16th H. Art.
Grogan, David M., enl. 125th Inf., Co. A; not mustered in.
Grover, John J. V., enl. May 20, 1861, 31st Mass. Regt., Co. A; died at New Orleans, Aug. 11, 1862.
Grover, Luther B., enl. Dec. 29, 1863, 16th H. Art.
Habord, John, enl. Feb. 7, 1865, 192d Inf.
Hale, Joseph H., enl. Aug. 27, 1864, 21st Cav., Co. E.
Hale, William, enl. 1864, 7th Vt. Inf.; partially lost his site in the army.
Haley, Melvin J., enl. Jan. 1, 1864, 16th H. Art.
Haligan, John, enl. Jan. 4, 1864, 7th H. Art.
Hall, Albert S, served first in 7th Cav., Co. C; enl. Oct. 6, 1862, 169th Inf., Co. I; died at Folly Island, S. C.
Hall, Thomas, ord. sergt., enl. 30th Inf.; pro. to capt. in Vet. Cav.; killed at Pleasant Hill, said to have been after surrender.
Hamilton, Frank, enl. Sept. 3, 1864.
Hamilton, John, enl. Jan. 4, 1864, 16th Art., Co. K.
Hanley, Thomas, enl. March 10, 1863, 125th Inf.
Hawthorn, John, musician, enl. July 26, 1862, 125th Inf., Co. A; served through.
Hawthorn, William R., enl. April 21, 1861, 30th Inf., Co. H; re-enl. 21st Cav., Aug. 28, 1863.
Hawthorne, Ira D., corp., enl. Aug. 26, 1862, 125th Inf., Co..A; wounded at Gettysburg, July 3, 1863; trans. to Vet. Res. Corps.
Hayes, W. H., enl. Jan. 4, 1864, 16th H. Art.
Henderson, John, enl. Harris Cav.
Herbert, Richard F., enl. Nov. 13, 1864.
Hoag, Benjamin N., enl. Oct. 6, 1862, 169th Inf., Co. C.
Hoag, Benjamin, enl. Sept. 6, 1862, 169th Regt., Co. C.
Horan, Myron, enl. Jan. 7, 1864, 16th H. Art.
Horton, Oliver D., enl. Aug. 30, 1864.
Hover, William, enl. Sept. 6, 1864.
Hudson, George W. (no record obtainable)
Hurd, William G., enl. Aug. 31, 1864.
Hurley, Thomas, enl. Aug. 26, 1862, 169th Regt., Co. C.
Hurley, Thomas, enl. Oct. 6, 1862, 169th Inf., Co. C.
Jackson, Horace, enl. Dec. 17, 1863, 20th U. S. Col. Troops.
Jackson, Martin, enl. Dec. 17, 1863, 20th U. S. Col. Troops.
Jackson, Samuel, enl. Feb. 8, 1865, 192d Inf.
Jay, Cornelius, enl. Jan. 13, 1864, 16th H. Art.
Johnson, Charles, enl. March 10, 1863, 169th Inf.
Johnson, James, enl. Sept. 4, 1863, 169th Regt., Co. C.
Johnson, Thomas, enl. Sept. 14, Navy.
Joy, Cornelius, enl. Nov. 27, 1861, 93d Regt., Co. G.
Jubert, Andrew, enl. April 1861, 30th Inf., Co. H.
Kaufman, Frank, enl. Aug. 29, 1864.
Keach, Israel, enl. July 28, 1862, 125th Inf., Co. A; disch. for dis. Jan. 22, 1863.
Kelly, Richard, 2d corp., enl. Aug. 30, 1862, 169th Regt., Co. C.
Kelly, Richard, corp., enl. Oct. 6, 1862, 169th Inf., Co. C.
Kelly, W. E., enl. April 1861, 30th Inf., Co. H.
Kenny, John E., enl. Jan. 4, 1864, 16th H. Art.
Kenyon, George W., enl. Aug. 26, 1862, 125th Inf., Co. A; died after being at home a day or two from Camp Douglas.
Kilows, John, enl. March 9, 1863, 169th Inf.
Kimball, Jeremiah, enl. Aug. 27, 1862, 169th Inf., Co. A; killed at Fort Fisher, Jan. 15, 1864.
King, James, enl. Aug. 31, 1864.
Ladd, Charles, enl. April 1861, 30th Inf., Co. H.
Laddell, Hiram, enl. Harris Cav.
Laden, John, enl. Sept. 6, 1864.
Lafferty, James, enl. Aug. 31, 1864.
Le Barron, Thomas, enl. April 21, 1861, 30th Inf., Co. H; re-enl. 1864, 44th Inf.; wounded in the arm at the battle of South Mountain.
Leach, L. D., enl. April 1861, 30th Inf., Co. H.
Lemieux, Alphonse (no record obtainable)
Lewis, Wm. S., enl. Harris Cav.
Lewis, Wm. S., enl. Harris Cav.
Link, Henry C., enl. April 1861, 30th Regt., Co. H; killed at second battle of Bull Run; buried on the battlefield.
Long, Jeremiah, enl. Aug. 31, 1864.
Lottridge, Joseph H., musician, enl. June 10, 1861, 2d Inf.; disch. Dec. 17, 1861, at Camp Griffin, Va.
Love, Jason, enl. Aug. 26, 1862, 125th Inf., Co. A; taken pris. June 22, 1864, in Virginia, and died in Rebel prison.
Mackin, Edward, enl. Jan. 4, 1864, 16th H. Art.
Mackin, Lewis, enl. Jan. 4, 1864, 16th H. Art.
Mackin, Valette, enl. Jan. 4, 1864, 16th H. Art.
Macomber, Charles H., enl. Aug. 26, 1862, Co. A
Macomber, Thomas V., enl. Aug. 26, 1862, 125th Inf., Co. A; pro. corp. and sergt.
Manning, Matthew, enl. March 11, 1864, Harris Cav.
Markell, Isaac, enl. Jan. 4, 1864, 16th Art., Co. K.
Markell, David, enl. Jan. 4, 1864, 16th H. Art.
Marlow, L., enl. April 1861, 30th Inf., Co. H.
Marsh, Chauncey, musician, enl. June 10, 1861, 2d Inf.; disch. Dec. 17, 1861, at Camp Griffin, Va.
Martin, J., enl. April 1861, 30th Inf., Co. H.
Martin, Thomas, enl. March 9, 1864, 44th Engineers.
Martratt, Matthew H., enl. Aug. 25, 1862, 169th Regt., Co. C; wounded at Cold Harbor; lost right arm.
Matteson, George D., enl. Dec. 30, 1863, 16th Art., Co. C.
McCabe, Thomas, enl. March 9, 1864, 44th Engineers.
McCune, J., 3d sergt., enl. April 24, 1861, 30th Inf., Co. H.
McCune, S., enl. April 1861, 30th Inf., Co. H.
McCune, T., enl. April 1861, 30th Inf., Co. H.
McDermott, Patrick, enl. 169th Inf.
McDonald, George, enl. Aug. 9, 1862, 125th Inf., Co. A
McGill, James, enl. Aug. 31, 1864.
McGowan, Henry, enl. 125th Inf.
McKie, John, enl. Jan. 4, 1864, 16th H. Art.
McMahon, John, enl. Dec. 30, 1863, 16th H. Art.
Meagher, John, enl. Corcoran's Brigade.
Melius, Abram, enl. March 11, 1864, 125th Inf.
Merrick, W. C., enl. April 1861, 30th Inf., Co. H.
Metcalf, Clark, enl. Harris Cav.
Millard, S. H., enl. April 1861, 30th Inf., Co. H.
Millard, S. P., enl. April 1861, 30th Inf., Co. H.
Mitchell, Anthony, enl. Feb. 8, 1865, 192d Inf.
Moon, Danford, enl. Sept. 26, 1861, 7th Cav., Co. C.
Moore, John, enl. Harris Cav.
Moore, Thomas, 3d sergt., enl. Aug. 25, 1862, 169th Regt., Co. C.
Moore, Thomas, sergt., enl. Aug. 25, 1862, 169th Inf., Co. C; disch. July 9, 1863, for disability.
Morey, Charles E., 2d lieut., enl. 169th Inf., Co. C; pro. to 1st lieut.; wounded through left lung at Cold Harbor, and disch. for the wound, Sept. 21, 1864.
Morrison, John, enl. Corcoran's Brigade.
Morrison, Robert, enl. Corcoran's Brigade.
Morse, F., enl. April 1861, 30th Inf., Co. H.
Morton, John H., enl. Sept. 14, Navy.
Mosher, Erastus R., capt., enl. Oct. 6, 1862, 169th Inf.
Mosher, Erastus, enl. Sept. 4, 1862, 169th Regt., Co. C.
Murphy, James, enl. Aug. 31, 1864.
Murphy, John, enl. Aug. 24, 1864.
Murray, Henry, enl. Jan. 13, 1864, 21st Cav.
Myers, Charles, enl. Jan. 28, 1864, 16th H. Art.
Nelson, C., enl. April 1861, 30th Inf., Co. H.
Noble, Edward, enl. Sept. 19, Navy.
Noon, Martin R., 4th sergt., enl. Nov. 14, 1861, 93d Regt., Co. G.
O'Brian, John, enl. Harris Cav.
O'Brian, Patrick (no record obtainable).
O'Connor, Edward, enl. Sept. 20, 1861, 7th Cav.; re-enl. Aug. 11, 1862, 125th Regt., Co. A; pro. 2d lieut. and 1st lieut., Co. I, and disch. for disability, March 1864.
O'Connor, J. M., enl. April 1861, 30th Inf., Co. H.
O'Connor, Wm., com. sergt., enl. Aug. 1, 1862, 125th Inf.; disch. for dis. 1863.
Odell, Elias, enl. Aug. 15, 1864.
Onderkirk, Charles E., enl. Aug. 4, 1862, 125th Inf., Co. A.
Ortoly, Frederick, enl. Sept. 17, Navy.
Osborn, Charles M., enl. Sept. 16, Navy.
Osterhout, John, enl. Cav.
Parker, Edwin, enl. Sept. 23, 1861, 7th Cav., Co. C.
Patterson, Robert, enl. Aug. 26, 1862, 125th Inf., Co. A; killed at Boynton Road, March 31, 1865.
Peckham, Jonathan C., enl. Nov. 20, 1861, 31st Mass. Regt., Co. A.
Peters, James, enl. Sept. 6, 1864.
Peters, Matthew V., musician, enl.June 10, 1861, 2d Inf.; disch. Dec. 17, 1861, at Camp Griffin, Va.
Petrol, Nathan, enl. Nov. 25, 1861, 93d Regt., Co. G.
Pierce, John (no record obtainable)
Pierce, Theodore L., enl. Dec. 31, 1863.
Pilkins, John (no record obtainable)
Plumb, Orlando N., enl. Jan. 5, 1864, 7th H. Art.
Potter, Jesse, enl. Aug. 26, 1862, 125th Inf., Co. A; disch. for dis. Nov. 1863; died soon after return.
Powers, Alexander, enl. March 11, 1864, 12th Cav.
Pratt, Charles, enl. Aug. 26, 1862, 125th Inf., Co. A.
Privet, James (no record obtainable)
Puffer, Wales W., musician, enl. Oct. 6, 1862, 169th Inf., Co. C.
Puffer, Wales, 8th corp., enl. Sept. 6, 1862, 169th Regt., Co. C.
Ragan, James, enl. Harris Cav.
Rand, Merrick, enl. Harris Cav.
Redfield, Oliver V., enl. Aug. 31, 1864.
Reynolds, James, 5th corp., enl. Nov. 14, 1861, 93d Regt., Co. G.
Richards, Horace G., enl. Aug. 26, 1862, 169th Regt., Co. C; disch. 1864.
Richardson, Frank, enl. Sept. 6, 1864.
Richer, Henry, enl. Aug. 30, 1864.
Riley, James, enl. Sept. 3, 1862, 169th Regt., Co. C; killed at Cold Harbor, June 1, 1864.
Rising, Charles, enl. Aug. 4, 1862, 125th Inf., Co. A; had previously served in 4th Vermont.
Roakes, Thomas, enl. Jan. 5, 1864, 7th H. Art.
Robinson, Joseph, enl. Oct. 22, 1861, 7th Cav., Co. C; re-enl. Dec. 30, 1863, 16th H. Art.
Robinson, Robert, enl. 1864, 7th Vt. Inf.; died at Brownsville, Texas.
Robson, F., enl. April 1861, 30th Inf., Co. H.
Roe, John, enl. Corcoran's Brigade.
Rosevelt, George E., enl. Jan. 1, 1864, 16th H. Art.
Rossiter, H. F., enl. Dec. 31, 1863, 93d Inf.
Royce, Albert, enl. Aug. 30, 1864.
Rudd, Benjamin I., enl. Harris Cav.
Russell, Eleazer, enl. Dec. 1, 1861, 31st Mass. Regt., Co. A; disch. for disability, June 17, 1862.
Russell, Joseph, enl. Nov. 20, 1861, 31st Mass. Regt., Co. A; disch. to re-enl., Feb. 13, 1864.
Russell, Lewis, enl. Jan. 4, 1864, 16th H. Art.
Russell, Richard, Jr., enl. Aug. 4, 1862, 125th Inf., Co. A.
Russell, Samuel E., enl. Sept. 25, 1861, 7th Cav., Co. C.; re-enl. Aug. 4, 1862, 125th Regt., Co. A; pro. sergt., ord. sergt., and 1st lieut.; came out in ill health.
Ryan, John, enl. April 1861, 30th Regt., Co. H; afterwards re-enl. in Harris Cav.
Ryan, Patrick, enl. April 1861, 30th Inf., Co. H.
Ryan, Peter, enl. Harris Cav.
Schmidt, Andrew, enl. Harris Cav.
Scully, Thomas F. (no record obtainable)
Sears, Wm., enl. Aug. 26, 1862, 125th Inf., Co. A; killed at Harper's Ferry, Sept. 15, 1862; first man killed in regiment.
Selby, Ralph, enl. Aug. 26, 1862, 125th Inf., Co. A; did not return; thought to have died in Rebel prison.
Shaw, Isaac, enl. Aug. 26, 1862, 169th Regt., Co. C; disch. for disability at Port Royal.
Shaw, Ralph, enl. Dec. 29, 1863, 16th H. Art.
Shaw, William D., musician, enl. June 10, 1861, 2d Inf.; disch. Dec. 17, 1861, at Camp Griffin, Va.; re-enl. in Pa. regt.
Sheffer, William, enl. Sept. 3, 1864.
Sherwood, George, enl. April 1861, 30th Inf., Co. H.
Shorlin, John, enl. March 9, 1864, 125th Inf.
Sibley, Joseph, enl. 125th Inf.
Sibley, Ralph, enl. Aug. 11, 1862, 125th Inf., Co. A; master of the wagon-train.
Silvernail, George F., enl. Jan. 4, 1864, 7th H. Art.
Smith, Edwin R., enl. Sept. 2, 1864.
Smith, George H., enl. Feb. 8, 1865, 192d Inf.
Smith, George, enl. Feb. 8, 1865, 192d Inf.
Smith, John, enl. March 10, 1863, 125th Inf.
Smith, John, enl. March 9, 1864, 125th Inf.
Smith, L., enl. April 1861, 30th Inf., Co. H.
Smith, Wm., enl. April 1861, 30th Inf., Co. H.
Somers, Charles, enl. Oct. 1, 1861, 7th Cav., Co. C.
Spencer, Daniel F., enl. Nov. 25, 1861, 93d Regt., Co. G.
Stead, William, enl. Sept. 9, 1864.
Steele, W. F., enl. April 1861, 30th Inf., Co. H.
Stein, Michael, enl. Aug. 20, 1862, 169th Regt., Co. C.
Stimson, C. L., enl. April 1861, 30th Inf., Co. H.
Storms, Adam (no record obtainable)
Stratton, Edwin P., enl. Sept. 6, 1864.
Sullivan, James, enl. April 1861, 30th Inf., Co. H.
Surdam, M., enl. April 1861, 30th Inf., Co. H.
Surdam, Stark, enl. Jan. 13, 1864, 16th H. Art.
Sweeney, Michael, enl. Feb. 8, 1865, 192d Inf.
Taylor, H. A., enl. April 1861, 30th Inf., Co. H.
Taylor, James H., enl. Oct. 9, 1861, 7th Cav., Co. C.
Thorington, Wm., enl. Nov. 20, 1861, 31st Mass. Regt., Co. A; disch. to re-enl. Feb. 31, 1864.
Tillman, Walter P., capt., enl. April 24, 1861, 30th Inf., Co. H.
Tracey, Robert, enl. March 11, 1864, 125th Inf.
Trapp, Daniel B., enl. Oct. 8, 1861, 7th Cav., Co. C.
Tripp, Benjamin F., enl. Sept. 6, 1862, 169th Regt., Co. C; had two sons and a brother in the service.
Tripp, Cornelius V., enl. Sept. 27, 1861, 7th Cav., Co. C; re-enl. Aug. 25, 1862, 125th Regt., Co. A; wounded at Ream's Station, Aug. 25, 1864.
Trow, A., enl. April 1861, 30th Inf., Co. H.
Turner, Andrew V., enl. July 21, 1862, 10th Vt. Regt., Co. E; disch. June 15, 1865.
Usher, John H., enl. Jan. 4, 1864, 16th H. Art.
Van Acker, James, enl. Aug. 10, 1862, 169th Inf., Co. C; killed by the explosion of a magazine in the capture of Fort Fisher, Jan. 16, 1865.
Van Alstyne, Charles N., enl. Jan. 2, 1864, 20th U. S. Col. Troops.
Van Vechten, Henry C., enl. 1st Mounted Rifles.
Van Wort, Nicholas, enl. Harris Cav.
Vanderkear, Oliver P., enl. Jan. 4, 1864, 16th H. Art.
Vanderker, Wallace, enl. Jan. 4, 1864, 16th H. Art.
Vardian, Jeremiah, enl. 125th Inf.
Varnum, Jedediah, enl. 1862, 125th Inf., Co. A; wounded at Gettysburg, July 3, 1863 and died soon after at Baltimore.
Wallace, Nathaniel, enl. Dec. 9, 1863, 16th H. Art.
Walton, Seth H. (no record obtainable).
Warren, J., enl. April 1861, 30th Inf., Co. H; wounded at second battle of Bull Run, Aug. 30, 1862.
Watson, John, enl. 3d Cav.
Watson, Wm., enl. Jan. 13, 1864, 7th H. Art.; had previously served in 30th Regt., Co. H, enlisting April 1861.
Webber, Charles, enl. March 11, 1864, 9th H. Art.
Weeker, John H., enl. Jan. 5, 1864, 16th H. Art.
Welsh, Charles H., enl. Sept. 6, 1862, 169th Regt., Co. C.
Wesson, A. J., 1st sergt., enl. April 24, 1861, 30th Inf., Co. H.
White, Charles H., musician, enl. June 10, 1861, 2d Inf.; disch. Dec. 17, 1861, at Camp Griffin, Va.; died soon after return.
White, John, enl. Harris Cav.
Wilcox, Alfred, enl. April 1861, 30th Inf., Co. H.
Wilder, 2d corp., enl. April 24, 1861, 30th Inf., Co. H.
Williams, Charles, enl. April 1861, 30th Inf., Co. H.
Williams, Frank, enl. Aug. 1862, 125th Inf., Co. A; taken prisoner at Mine Run; died in rebel prison.
Williams, John, enl. April 1861, 30th Inf., Co. H.
Williams, Thomas, enl. Nov. 14, 1864.
Willits, George, enl. Sept. 6, 1862, 169th Regt., Co. C; pro. corp., sergt., and 2d lieut., the last May 11, 1865.
Wilmarth, Bela, enl. Sept. 3, 1862, 169th Regt., Co. C; disch. for disability, 1865.
Wilson, Amos, enl. Harris Cav.
Wilson, David H., enl. Aug. 26, 1862, 125th Inf., Co. A.
Wilson, John, enl. Harris Cav.
Winslow, George, enl. April 1861, 30th Inf., Co. H.
Winter, Luther D., enl. 169th Inf., Co. C.
Wynkoop, Peter, enl. Jan. 4, 1862, 16th H. Art.
Zehman, Mordan, enl. Nov. 13, 1864.
Go Back to Rensselaer County Cities, Towns and Villages
Go Back to Home Page