Killingworth Volunteers

This list is taken from a catalogue prepared from records in the office of the Adjutant General, and includes recruits and substitutes. The first date following the person’s name is the date of muster into service.

For convenience the following abbreviations are used:

  • dis. – discharged
  • des. – deserted
  • pro. – promoted
  • d. – died
  • k. – killed
  • wd. – wounded
  • r. – re-enlisted
  • vet. – veteran
  • m. – mustered out
  • tr. – transferred
  • n. t. u. o. r. – not taken up on rolls

Other abbreviations, the significance of which will be readily understood, are occasionally used.

Killingworth Volunteers

Barnum, Edgar H., corp., 12 I., Co. F, Nov. 19 ’62, d. Sept. 26 ’63.
Black, Thomas A., 1 Art., Co. D, Feb. 19 ’64, tr. to U. S. A.
*Brennan, Clark, 15 I., Co. A, Sept. 2 ’64, m. July 20 ’65.
Brewster, John F., 29 I., Co. D, Jan. 4 ’64, d. July 6 ’64.
Brooks, Orville W., 15 I., Co. G, Aug. 14 ’62, m. June 27 ’65.

*Carroll, James, 15 I., Co. B, Aug. 31 ’64, m. June 23 ’65.
*Caslin, James, 15 I., Co. C, Sept. 5 ’64, m. July 20 ’65.
Chatfield, Roderick, 24 I., Co. B, Aug. 30 ’62, dis. Sept. 30 ’63.
*Condon, Lawrence B., 20 I., Co. F, Aug. 27 ’63, m. July 19 ’65.

Davis, George S., 8 I., Co. A, Aug. 1 ’63, des. May 28 ’64.
Davis, Watson, 12 I., Co. F, Jan. 15 ’62, r. vet., m. Aug. 12 ’65.
*Davis, William, 15 I., Co. I, Aug. 29 ’64, wd., missing Mar. ’65.
Donnovan, Louis, 1 Cav., unassigned.
Dudley, Robert E., 12 I., Co. F, Nov. 19 ’61, r. vet., m. Aug. 12 ’65.
Dunn, Dennis, 11 I., Co. D, Feb. 23 ’61, des. Apr. 25 ’61.

Evarts, Joseph V., 12 I., Co. F, Nov. 19 ’61, d. July 14 ’62.
Everts, Wilbur S., 24 I., Co. B, Aug. 30 ’62, dis. Sept. 30 ’63.

Franklin, Elford C., 12 I., Co. F, Nov. 19 ’61, d. Dec. 8 ’62.
Frische, John, 11 I., Co. C, Feb. 27 ’64, m. Dec. 21 ’65.

Gannon, John, 15 I., Co. G, Jan. 5 ’64, des. July 7 ’64.
Gates, James S., 24 I., Co. G, Sept. 10 ’62, dis. Sept. 30 ’63.
Goodale, James, 5 I., Co. K, Aug. 1 ’63, d. Aug. 28 ’64.
Goodale, Hensian, 14 I., Co. G, Aug. 11 ’62, tr. vet. r. corps.
*Gropuzzo, Antonio, 10 I., Co. D, Nov. 23 ’64, m. Aug. 25 ’65.
Grover, Asa M., 10 I., Co. C, Oct. 23 ’61, r. vet., m. Aug. 25 ’65.
Grover, Samuel K., 15 I., Co. G, Aug. 15 ’62, m. June 19 ’65.

Hull, Albert P., 24 I., Co. F, Sept. 18 ’62, dis. Sept. 30 ’63.
Hall, Ambrose, 1 Art., Co. L, Mar. 1 ’63, des. May 13 ’63.
Hall, Willoughby, 12 I., Co. E, Jan. 15 ’62, r. vet., m. Aug. 12 ’65.
Hall, Wilson S., 12 I., Co. I, Jan. 27 ’62, d. Sept. 2 ’62.
Halsted, Joseph H., 29 I., Co. D, Dec. 15 ’63, k. Oct. 13 ’64.
Hanlon, Henry P., 11 I., Co. K, Nov. 14 ’61, dis. June 14 ’62.
Harrison, Sanford, 29 I., Co. I, Jan. 4 ’64, m. Oct. 24 ’65.
Healey, John J., 7 I., unassigned, Feb. 20 ’64.
Higgins, John, 8 I., Co. D, Feb. 24 ’64, pris. May 16 ’64.
Hill, Samuel, 11 I., Co. K, Nov. 14 ’61, d. Nov. 31 ’62.
Hull, Henry L., serg., 10 I., Co. C, Oct. 22 ’61, r. vet., pro. 2 lieut., dis. June 2 ’65.
Hughes, John, 2 Art., Co. B, Jan. 4 ’64, des. Aug. 2 ’65.

Jackson, John, 29 I., Co. D, Dec. 15 ’63, m. June 17 ’65.
*Johnson, Wm., 15 I., Co. I, Aug. 14 ’64, missing Mar. 8 ’65.

*Kennedy, John, 20 I., Co. E, Aug. 1 ’63, des. Oct. 1 ’63.
Kibbe, George W., 10 I., Co. C, Oct. 23 ’61, dis. July 19 ’62.

Lane, George W., 8 I., Co. K, Sept. 27 ’61, dis. Jan. 20 ’63.
Lord, Benjamin, 12 I., Co. C, Nov. 20 ’61, d. Sept. 30 ’63.

McNamara, James B., 1 Art., Co. L, Mar. 4 ’63, r. vet., m. Sept. 25 ’65.
McSweeney, Edward, 13 I., Co. D, Feb. 24 ’64, des. June 12 ’64.
Marsh, George B., 12 I., Co. C, Dec. 1 ’61, dis. Oct. 20 ’62.
Marsh, Henry Clay, 12 I., Co. C, Nov. 20 ’61, r. vet., wd., m. Aug. 12 ’65.
Merrit, Alfred, 29 I., Co. I, Jan. 4 ’64, d. Aug. 17 ’64.
Murphy, Henry, 2 Art., Co. H, Nov. 10 ’64, m. July 10 ’65.

Phelps, Gastin C., 16 I., Co. B, Aug. 12 ’62, m. Aug. 24 ’65.
Phelps, John A., 8 I., Co. K, Sept. 27 ’61, dis. Oct. 28 ’62.
Phelps, John A., 2 Art., Co. H, Jan. 4 ’64, m. Aug. 18 ’65.

Redfield, Osbert, 24 I., Co. B, Aug. 30 ’62, dis. Sept. 30 ’63.
Richardson, Alonzo I., 8 I., Co. K, Oct. 1 ’61, k. Sept. 17 ’62.
Rutty, Ellsworth, 24 I., Co. G, Sept. 10 ’62, d. July 5 ’63.

Scranton, Norman, 24 I., Co. G, Sept. 10 ’62, dis. Sept. 30 ’63.
Smith, Charles, 11 I., Co. I, Feb. 22 ’64, wd., m. Dec. 21 ’65.
Snow, Selden, 24 I., Co. B, Aug. 30 ’62, des. Nov. 28 ’62.
Steele, Edward, 12 I., Co. I, Jan. 21 ’62, dis. Mar. 4 ’63.
Stevens, Charles D., 24 I., Co. B, Aug. 30 ’62, d. Mar. ’63.
Stevens, Ellis M., 8 I., Co. K, Sept. 25 ’61, r. vet., m. Dec. 12 ’65.
Stevens, Emerson H., 8 I., Co. K, Sept. 25 ’61, dis. Oct. 10 ’64.
Stevens, Irving, 24 I., Co. D, Aug. 30 ’62, dis. Sept. 30 ’63.
*Stone, Frederic, 20 I., Co. A, Aug. 1 ’63, des. Sept. 30 ’63.

Thomas, James Henry, 29 I., unassigned, Dec. 15 ’63, missing Mar. 8 ’64.

Willard, Charles W., 24 I., Co. F, Oct. 16 ’62, dis. Sept. 30 ’63.
Wright, Henry H., 14 I., Co. G, Aug. 19 ’62, m. May 31 ’63.
White, Thomas, corp., 14 I., Co. G, July 31 ’62, dis. Jan. 10 ’63.

*Substitutes and drafted


Source

Whittemore, Henry, History of Middlesex county, Connecticut, with biographical sketches of its prominent men, New York : J. B. Beers & Co., 1884.


Discover more from Connecticut Genealogy

Subscribe to get the latest posts sent to your email.

Leave a Comment

This site uses Akismet to reduce spam. Learn how your comment data is processed.