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.
Haddam Volunteers
Armes, Franklin, 11 I., Co. E, Dec. 10 ’63, m. Dec. 21 ’65.
Antonio, Manuel, 11 I., Co. H, Feb. 15 ’64, d. June 3 ’64.
Arnold, L. Nelson, 21 I., Co. H, Aug. 12 ’62, m. June 16 ’65.
Austin, George J., 13 I., Co. G, Jan. 22 ’62, r. vet., m. Apr. 25 ’66.
Bailey, Frederick T., 20 I., Co. D, Aug. 11 ’62, des. Dec. 15 ’62.
Bailey, Harvey B., 27 I., Co. G, Aug. 23 ’62, dis. July 27 ’63.
Bailey, Herbert A., 20 I., Co. D, Aug. 8 ’62, m. June 13 ’65.
Bailey, Hiram, serg., 21 I., Co. G, Aug. 16 ’62, m. July 6 ’66.
Bailey, Morris S., 20 I., Co. D, Aug. 11 ’62, m. May 29 ’65.
Bailey, Samuel R., 20 I., Co. D, Aug. 20 ’62, m. June 13 ’65.
Bailey, Wolcott, 20 I., Co. D, Aug. 11 ’62, m. June 13 ’66.
Barker, Charles H., 21 I., Co. I, Aug. 13 ’62, m. June 16 ’65.
Barry, Wellington, serg., 20 I., Co. D, Aug. 13 ’62, pro. lieut., d. Mar. 17 ’65.
Bonfrey, Watson B., corp., 20 I., Co. D, Aug. 13 ’62, m. July 5 ’66.
Brainard, Cyrus, corp., 21 I., Co. I, Aug. 11 ’62, dis. June 10 ’65.
Brainard, Ezra, 13 I., Co. K, Nov. 27 ’61, r. vet., m. Apr. 25 ’66.
Brainard, Harrison A., 24 I., Co. A, Aug. 25 ’62, d. June 21 ’63.
Brainard, John O., 20 I., Co. D, Aug. 11 ’62, des. Dec. 15 ’62.
Brainard, Morris H., 21 I., Co. H, Aug. 19 ’62, wd., m. July 16 ’65.
Brainard, Oliver S., 1 Art., Co. G, Dec. 8 ’63, des. Aug. 6 ’65.
Brainard, Sylvester D., 24 I., Co. A, Aug. 23 ’62, dis. Sept. 30 ’63.
Bretsford, Joseph, 21 I., Co. I, Aug. 15 ’62, m. June 16 ’65.
Brooks, Charles W., 20 I., Co. D, Aug. 23 ’62, d. Feb. 18 ’63.
Brooks, James H., 24 I., Co. A, Aug. 31 ’62, dis. Sept. 30 ’63.
Brooks, Lewis, 20 I., Co. D, Aug. 25 ’62, des. Feb. 11 ’63.
Brooks, Wm. D., 16 I., Co. F, Aug. 12 ’62, d. Aug. 11 ’64.
Burr, Edward, 24 I., Co. A, Aug. 25 ’62, dis. Sept. 30 ’63.
Burr, Levi P., 14 I., Co. D, Aug. 11 ’62, des. Nov. 23 ’62.
*Burton, Christopher, 8 I., Co. C, July 22 ’64, des. Aug. 18 ’65.
Canilio, Nareiso, 11 I., Co. H, Feb. 15 ’64, pris. May 16 ’64.
Church, Andrew C., 21 I., Co. I, Aug. 25 ’62, m. June 16 ’65.
Clark, Aaron A., 14 I., Co. G, Aug. 14 ’62, k. July 3 ’63.
Clark, Fletcher, 20 I., Co. A, Aug. 28 ’62, dis. Sept. 30 ’63.
Clark, John W., 20 I., Co. D, Aug. 19 ’62, m. May 27 ’65.
Clark, Stephen W., mus., Aug. 19 ’62, dis. Apr. 15 ’63.
*Claven, Peter, 11 I., Co. I, Jan. 27 ’64, des. Apr. 25 ’65.
Cody, John, 11 I., Co. K, Dec. 11 ’61, dis. Nov. 11 ’62.
Collins, Charles, 8 I., Co. D, Feb. 20 ’64, dis. Apr. 21 ’64.
Cotton, Gabriel, 1 Art., Co. A, Feb. 16 ’64, m. Sept. 25 ’65.
Day, Samuel J., 30 I., Co. B, Dec. 30 ’63, m. Nov. 7 ’65.
Dickinson, Aaron B., 24 I., Co. A, Aug. 25 ’62, d. Aug. 26 ’63.
Dickinson, Darius L., 1 Art., Co. G, Dec. 8 ’63, m. Sept. 25 ’65.
Dickinson, John E., 20 I., Co. I, Aug. 13 ’62, m. June 13 ’65.
Dickinson, Oswin S., 24 I., Co. A, Aug. 26 ’62, dis. Sept. 30 ’63.
Dickinson, Philo F., 11 I., Co. K, Nov. 20 ’61, dis. Jan. 14 ’63.
Dickinson, Samuel, 24 I., Co. A, Aug. 25 ’62, dis. Sept. 30 ’63.
Drake, Charles L., 11 I., Co. K, Dec. 3 ’61, wd., dis. Jan. 13 ’63.
Duboise, John F., 29 I., Co. H, Dec. 20 ’63, m. Oct. 24 ’65.
Estabrook, Frank G., 1 Art., Co. F, Jan. 15 ’64, m. Sept. 25 ’65.
*Floyd, Edward, 11 I., Co. H, Dec. 24 ’64, des. May 8 ’65.
Foster, Frank, 1 Cav., unassigned, Dec. 29 ’63, n. t. u. o. r.
Fowler, Asa L., 24 I., Co. A, Aug. 25 ’62, dis. Sept. 30 ’63.
Freeman, Albert L., 20 I., Co. D, Aug. 13 ’62, m. June 13 ’65.
Freeman, Wilbur, 21 I., Co. I, Aug. 20 ’62, m. June 16 ’65.
Gammon, John, 15 I., Co. E, Mar. 5 ’64, m. July 20 ’65.
Gladwin, Rovirah J., 20 I., Co. D, Aug. 14 ’62, wd., dis. May 11 ’65.
Grimes, Patrick, 1 Art., Co. G, Jan. 2 ’64, des. July 29 ’65.
*Harris, John, 11 I., Co. A, Dec. 27 ’64, m. Dec. 2 ’65.
Hubbard, Andrew J., 20 I., Co. D, Aug. 11 ’62, m. June 13 ’65.
Huber, Jean, 6 I., Co. F, Sept. 5 ’63, wd., m. Aug. 21 ’65.
Jackson, Andrew, 39 I., Co. C, Feb. 27 ’64, m. Oct. 24 ’65.
Kenyon, James, 10 I., Co. A, Dec. 26 ’63, d. Dec. 17 ’64.
Klein, Aaron, 11 I., Co. C, Feb. 18 ’64, d. Oct. 14 ’64.
Lewis, Francis, corp., 24 I., Co. A, Aug. 22 ’62, dis. Sept. 30 ’63.
Lewis, Francis L., corp., 11 I., Co. K, Nov. 14 ’61, dis. Apr. 14 ’63.
Lewis, Wm. A., corp., 11 I., Co. K, Nov. 14 ’61, r. vet., dis. Aug. 7 ’65.
McSullie, Patrick, 16 I., Co. A, Dec. 21 ’61, des. Aug. 2 ’64.
May, Richard E., 20 I., Co. D, Aug. 13 ’62, wd., m. June 13 ’65.
Miller, Wm., 6 I., Co. F, Sept. 7 ’61, dis. July 15 ’63.
Noyer, Lewis, 11 I., Co. C, Feb. 18 ’64, k. Aug. 8 ’64.
Odher, John H., 24 I., Co. A, Aug. 31 ’62, dis. Sept. 30 ’63.
Otis, Uriah H., 20 I., Co. C, Aug. 12 ’62, m. June 13 ’65.
Richards, Jarvis M., 20 I., Co. D, Aug. 11 ’62, dis. Feb. 3 ’63.
Russel, George C., 13 I., Co. K, Jan. 22 ’62, r. vet., m. Apr. 25 ’65.
*Ryan, John, 11 I., Co. C, Nov. 25 ’64, des. Sept. 13 ’65.
Selden, Henry M., 21 I., Co. H, Aug. 12 ’62, dis. Jan. 19 ’63.
Smith, Daniel, 29 I., Co. C, Dec. 7 ’63, m. Oct. 24 ’65.
Smith, Daniel B., 24 I., Co. A, Aug. 31 ’62, m. Sept. 30 ’63.
Smith, George, 29 I., Co. C, Dec. 7 ’63, d. Sept. 16 ’64.
Smith, Nelson A., 29 I., Co. D, Dec. 10 ’63, d. Aug. 24 ’64.
Spencer, Abiathar, 24 I., Co. A, Aug. 27 ’62, dis. Sept. 30 ’63.
Spencer, Charles D., 30 I., Co. D, Aug. 25 ’62, dis. Mar. 13 ’63.
Spencer, Charles D., 1 Art., Co. G, Jan. 2 ’64, dis., m. June 1 ’65.
Spencer, Cyrus, serg., 24 I., Co. A, Aug. 30 ’62, d. Aug. 15 ’63.
Spencer, Russell, 24 I., Co. A, Aug. 27 ’62, d. Mar. 20 ’63.
Spencer, Samuel T., mus., 20 I., Co. D, Aug. 19 ’62, d. Dec. 7 ’62.
Spencer, Selden H., 20 I., Co. D, Aug. 13 ’62, m. June 13 ’65.
Spencer, Wm. H., 1 Art., Co. G, Jan. 4 ’64, m. Sept. 25 ’65.
Strickland, Geo. A., 24 I., Co. A, Aug. 28 ’62, dis. Sept. 30 ’63.
Van Liew, Wm. T., 29 I., Co. H, Dec. 30 ’63, m. Oct. 24 ’65.
Way, Benjamin, 15 I., Co. E, Feb. 16 ’64, m. July 20 ’65.
Wetmore, George, 24 I., Co. A, Aug. 30 ’62, d. from wds.
Wood, Lloyd A., corp., 24 I., Co. A, Aug. 28 ’62, dis. Aug. 30 ’63.
Wright, Joseph, 16 I., Co. G, Aug. 1 ’62, d.
*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.