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.
Old Saybrook Volunteers
Beebe, Silas F., 34 I., Co. D, Sept. 15 ’62, dis. Sept. 30 ’62.
Cadwell, Richard C., 14 I., Co. G, Aug. — ’63, wd., m. May 31 ’65.
Champion, Joshua, 24 I., Co. C, Aug. 26 ’62, dis. Mar. 20 ’63.
Chippie, Alonzo, mus., 23 I., Co. F, Dec. 21 ’63, m. Oct. 24 ’65.
Clark, Henry I., 24 I., Co. B, Aug. 25 ’62, dis. Aug. 7 ’63.
Daniels, Richard B., 11 I., Co. K, Nov. 14 ’61, r. vet., m. Dec. 21 ’65.
Dawes, William, 14 I., Co. G, Aug. 1 ’62, m. June 5 ’65.
Dibble, Augustus L., 14 I., Co. G, Aug. 1 ’62, wd., m. May 31 ’65.
Dudley, Everett L., 14 I., Co. G, Aug. 1 ’62, m. May 31 ’65.
Dudley, William B., 14 I., Co. G, Aug. 11 ’62, dis. Aug. 25 ’65.
Gourley, Andrew, wag., 26 I., Co. C, Aug. 31 ’62, dis. Aug. 17 ’63.
Green, John, 8 I., Co. H, Nov. 19 ’64, des. Mar. 28 ’65.
Grey, Charles, 29 I., Co. D, Dec. 26 ’63, m. Oct. 24 ’65.
Hall, James W., 29 I., unassigned, Dec. 26 ’63, m. Mar. 8 ’64.
Hill, Joseph W., 14 I., Co. G, Aug. 11 ’62, dis. Mar. 5 ’63.
Hill, William, 29 I., Co. G, Dec. 26 ’63, m. Oct. 24 ’65.
Jenkins, Charles C., 29 I., Co. G, Dec. 26 ’63, m. Dec. 24 ’65.
Johnson, Lewis, 30 I., Co. B, Apr. 4 ’64, m. Nov. 7 ’65.
Jones, Jordan, 29 I., Co. G, Dec. 26 ’63, m. Oct. 24 ’65.
Kelsey, Frederick W., 24 I., Co. B, Aug. 30 ’62, dis. Sept. 30 ’63.
Lewis, Thomas, 29 I., Co. G, Dec. 26 ’63, m. Oct. 24 ’65.
Mahon, Joseph T.?, 19 I., Co. B, Dec. 14 ’64, m. Aug. 25 ’65.
Murray, John, 34 I., Co. B, Aug. 30 ’62, des. Nov. 18 ’63.
Okey, George, 29 I., Co. C, Dec. 12 ’63, d. Jan. 12 ’65.
Page, Henry B., 14 I., Co. G, Aug. 4 ’62, dis. Jan. 15 ’64.
Peterson, Ernest?, 6 I., Co. G, Dec. 5 ’64, m. Aug. 21 ’65.
Phelps, Henry, 14 I., Co. G, Aug. 11 ’62, m. June 8 ’65.
Pierre, Nicholas?, 10 I., Co. K, Dec. 14 ’64, des. Aug. 7 ’65.
Pleasant, John, 29 I., Co. G, Dec. 26 ’63, m. Oct. 24 ’65.
Riley, William, 1 Art., Co. L, Feb. 12 ’64, des. Apr. 11 ’64.
Robinson, Henry, 30 I., Co. F, Apr. 4 ’64, k. July 30 ’64.
Smith, David, 29 I., Co. G, Dec. 26 ’63, m. Oct. 24 ’65.
Smith, Henry M., 29 I., Co. F, Dec. 26 ’63, m. Oct. 24 ’65.
Smith, Thomas, 12 I., unassigned, Feb. 12 ’64, n. t. u. o. r.
Smithson, James, 1 Cav., unassigned, Dec. 23 ’63, n. t. u. o. r.
Spencer, Henry C., 34 I., Co. B, Aug. 31 ’62, des. Nov. 29 ’63.
Spencer, Israel S., 1 Art., Co. G, Mar. 5 ’62, dis. Dec. 2 ’63.
Taswell, William H., 30 I., Co. B, Apr. 4 ’64, m. Nov. 7 ’65.
Taylor, George, 2 Art., Co. M, Feb. 13 ’64, tr. to U. S. N.
Townsend, John, 30 I., Co. C, Feb. 13 ’64, m. Nov. 7 ’64.
Tully, John B., 14 I., Co. G, Aug. 1 ’62, d. Jan. 27 ’64.
Verner, John?, 6 I., Co. C, Sept. 5 ’63, wd., m. Aug. 21 ’65.
Ward, Frederick S., corp., 14 I., Co. G, Aug. 1 ’62, k. Dec. 13 ’62.
Warren, William, 10 I., Co. D, Dec. 21 ’64, d. Jan. 10 ’65.
Webster, William H., 29 I., Co. H, Dec. 26 ’63, m. Oct. 19 ’65.
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.