4th Maine Infantry-Company H

Total aggregate present for duty, Company "H", 4th Maine Volunteer Infantry Regiment as of November 1, 1863; 41 men

Compiled by Bruce Towers, Prospect, CT (1998)
Source the "Annual Report of the Adjutant General of the State of Maine for the year ending December 31, 1863"

Regiment Company Last Name First Name M.I. Age Rank Residence M/S Mustered into Service Date of Rank Remarks
4TH Maine Infantry Company "H" Spencer Albert L. 28 Captain Bangor M November 9, 1861   Resigned January 23, 1863
4TH Maine Infantry Company "H" Bourne George F. 23 First Lieutenant Bangor S November 9, 1861   Killed at Fredericksburg December 13, 1862
4TH Maine Infantry Company "H" Goodale Walter S. 22 Second Lieutenant Bangor S November 9, 1861   Killed at Fredericksburg December 13, 1862
4TH Maine Infantry Company "H" Long Moses F. 25 Sergeant Bluehill M November 9, 1861   Died December 18, 1862 from wounds received December 13, 1862
4TH Maine Infantry Company "H" Friend Otis W. 35 Sergeant Bluehill M November 9, 1861   Died in hospital at Georgetown
4TH Maine Infantry Company "H" Lurvey Enoch Jr. 26 Sergeant Tremont S November 9, 1861   Taken prisoner at Chancellorsville; exchanged
4TH Maine Infantry Company "H" Ingalls Francis P. 27 Sergeant Bluehill S November 9, 1861   Promoted to First Sergeant; killed at Gettysburg
4TH Maine Infantry Company "H" Leach Morris   20 Sergeant Penobscot S November 9, 1861   Discharged for disability December 1862
4TH Maine Infantry Company "H" Emerson Joshua H. 47 Corporal Swanville M November 9, 1861   Transferred to the Invalid Coprs September 1, 1863
4TH Maine Infantry Company "H" Kane Gilbert F. 28 Corporal Ellsworth M November 9, 1861   Discharged for disability April 15, 1863
4TH Maine Infantry Company "H" Braddock Henry   27 Corporal Knox M November 9, 1861   Discharged for disability October 17, 1862
4TH Maine Infantry Company "H" Barker Daniel W. 18 Corporal Levant S November 9, 1861   Wounded at Gettysburg; now in hospital
4TH Maine Infantry Company "H" Green Mark H. 23 Corporal Surrey S November 9, 1861   Transferred to the Invalid Corps July 1, 1863
4TH Maine Infantry Company "H" Milan Thomas   22 Corporal Tremont S November 9, 1861   Discharged for disability in April 1863
4TH Maine Infantry Company "H" Babson Joseph B. 21 Corporal Brooklin S November 9, 1861   Promoted to First Sergeant
4TH Maine Infantry Company "H" Wood George P. 18 Corporal Penobscot S November 9, 1861   Promoted to First Sergeant and commissioned as a Second Lieutenant, but not mustered (Listed as a recipient of the Kearney Cross - B.P.T.)
4TH Maine Infantry Company "H" Webster John   32 Musician Bluehill M November 9, 1861   Exchanged prisoner; detached at Annapolis
4TH Maine Infantry Company "H" Flanders Robert G. 19 Musician Garland S November 9, 1861   Deserted February 10, 1863
4TH Maine Infantry Company "H" Roberts Levi   24 Wagoneer Brooks S November 9, 1861   In hospital at Point Lookout
4TH Maine Infantry Company "H" Allen David M. 24 Private Sedgwick S September 3, 1862   Wounded and taken prisoner at Fredericksburg; died December 28, 1862 in Libby Prison
4TH Maine Infantry Company "H" Allen Charles W. 19 Private Sedgwick S November 9, 1861   Promoted to Corporal
4TH Maine Infantry Company "H" Allen Charles N. 18 Private Sedgwick S November 9, 1861   Discharged for disability November 30, 1862
4TH Maine Infantry Company "H" Barter Daniel B. 42 Private Rockland S November 9, 1861   Discharged for disability, date unknown
4TH Maine Infantry Company "H" Brackett Charles W. 19 Private Belfast S November 9, 1861   Wounded at Gettysburg; in hospital
4TH Maine Infantry Company "H" Burgess Roswell   19 Private Belfast S December 3, 1861   Discharged for disability; date unknown
4TH Maine Infantry Company "H" Carter Edwin J. 21 Private Sedgwick S November 9, 1861   Wounded at Gettysburg; in hospital
4TH Maine Infantry Company "H" Closson Bailey R. 21 Private Brooklin S November 9, 1861   Discharged for disability November 7, 1862
4TH Maine Infantry Company "H" Clough John   20 Private Bluehill S November 9, 1861   Left sick December 28, 1862; detached in hospital
4TH Maine Infantry Company "H" Cox George   28 Private Bangor M November 9, 1861    
4TH Maine Infantry Company "H" Dodge Jeremiah   38 Private Trenton S November 9, 1861   Discharged for disability February 28, 1863
4TH Maine Infantry Company "H" Douglass Robert   36 Private Bluehill M November 9, 1861   Discharged for disability September 12, 1862
4TH Maine Infantry Company "H" Downs Samuel N. 23 Private Winterport S November 9, 1861   Promoted to Corporal
4TH Maine Infantry Company "H" Emerton Andrew L. 21 Private Brooksville S November 9, 1861   Returned to Company in April; taken prisoner on July 2, 1863; now at Annapolis
4TH Maine Infantry Company "H" Farnham Joseph E. 25 Private Knox S November 9, 1861    
4TH Maine Infantry Company "H" Furbish Abram J. 24 Private Rockland S November 9, 1861    
4TH Maine Infantry Company "H" Ginn Caleb   43 Private Belmont M November 9, 1861   Not heard from; dropped from rolls
4TH Maine Infantry Company "H" Gray Nathan   21 Private Sedgwick S November 9, 1861   Sick since August 10, 1862; dropped from rolls
4TH Maine Infantry Company "H" Green Edward   24 Private Bluehill S November 9, 1861   Discharged for disability August 1862
4TH Maine Infantry Company "H" Green Thomas F. 20 Private Brewer S November 9, 1861   Discharged for disability January 15, 1863
4TH Maine Infantry Company "H" Green Robert F. 21 Private Brewer S November 9, 1861   Transferred to the Invalid Corps July 1, 1863
4TH Maine Infantry Company "H" Grindle Andrew   40 Private Bluehill M November 9, 1861   Returned to Company April 1, 1863; taken prisoner May 2, 1863
4TH Maine Infantry Company "H" Grindle Elijah H. 18 Private Penobscot S November 9, 1861   Returned to Company January 15, 1863; absent sick
4TH Maine Infantry Company "H" Grindle Richard P. 19 Private Sedgwick S November 9, 1861   Sick in Alexandria, Virginia since March 17, 1862
4TH Maine Infantry Company "H" Guilford William H. 32 Private Penobscot S November 9, 1861   Discharged for disability January 5, 1863
4TH Maine Infantry Company "H" Haskell Elliot   27 Private Knox S November 9, 1861   Transferred to the Invalid Corps August 1, 1863
4TH Maine Infantry Company "H" Higgins Simon   18 Private Tremont S November 9, 1861   Wounded at Gettysburg; in hospital
4TH Maine Infantry Company "H" Jackson Joel   28 Private Montville S November 9, 1861   Promoted to Corporal
4TH Maine Infantry Company "H" Jackson William   30 Private Montville M November 9, 1861   Discharged for disability
4TH Maine Infantry Company "H" Jellison Charles   21 Private Monroe S November 9, 1861   Discharged for disability October 8, 1862
4TH Maine Infantry Company "H" Jellison Horace   18 Private Knox S November 9, 1861   Wounded December 13, 1862; in hospital (Listed as a recipient of the Kearney Cross - B.P.T.)
4TH Maine Infantry Company "H" Jellison Joseph   21 Private Monroe S November 9, 1861   Sick in hospital March 1862; reportedly a deserter
4TH Maine Infantry Company "H" Malloy William   19 Private Bluehill S November 9, 1861   Straggled August 1862; reportedly a deserter
4TH Maine Infantry Company "H" Mason James   34 Private Bluehill M November 9, 1861   Discharged for disability January 7, 1863
4TH Maine Infantry Company "H" Mills Manford   18 Private Vinalhaven S November 9, 1861   Detached in gunboat service
4TH Maine Infantry Company "H" Moore Charles F. 24 Private Knox S November 9, 1861    
4TH Maine Infantry Company "H" Murry John M. 19 Private Bluehill S November 9, 1861   Discharged for disability January 15, 1863
4TH Maine Infantry Company "H" Noonan James   43 Private Searsport S November 9, 1861   Returned to Company May 30, 1863; in hospital
4TH Maine Infantry Company "H" Page Amos   24 Private Kenduskeag S November 9, 1861    
4TH Maine Infantry Company "H" Page James W. 22 Private Sedgwick S November 9, 1861   Returned to Company December 28, 1862
4TH Maine Infantry Company "H" Porter Lewis M. 21 Private Orneville S November 9, 1861   Discharged for disability November 3, 1862
4TH Maine Infantry Company "H" Reed Jared R. 27 Private Mount Desert S November 9, 1861   Promoted to Corporal
4TH Maine Infantry Company "H" Reed William   28 Private Eastbrook S November 9, 1861   Died in hospital December 7, 1862
4TH Maine Infantry Company "H" Rose Charles   28 Private Bangor S November 9, 1861   Wounded and taken prisoner at Gettysburg; exchanged
4TH Maine Infantry Company "H" Saunders Thomas C. 27 Private Rockland S November 9, 1861    
4TH Maine Infantry Company "H" Sawyer Ferdinand E. 18 Private Knox S November 9, 1861   Wounded May 2, 1863; returned to duty
4TH Maine Infantry Company "H" Sherman Frederic M. 18 Private Knox S November 9, 1861   Discharged for disability November 8, 1862
4TH Maine Infantry Company "H" Sherman Frank A. 20 Private Knox S August 20, 1862   Promoted to Corporal
4TH Maine Infantry Company "H" Snowman David A. 18 Private Sedgwick S November 9, 1861   Discharged for disability December 31, 1862
4TH Maine Infantry Company "H" Staples Alvah H. 18 Private Nashua, New Hampshire S November 9, 1861   Discharged for disability December 7, 1862
4TH Maine Infantry Company "H" Steele George W. 23 Private Penobscot S November 9, 1861   Taken prisoner at Gettysburg; escaped; in hospital
4TH Maine Infantry Company "H" Stevenson Frank   23 Private Knox S November 9, 1861   Died December 3, 1862
4TH Maine Infantry Company "H" Tripp William H. 18 Private Sedgwick S November 9, 1861   Promoted to Corporal; Promoted to Sergeant
4TH Maine Infantry Company "H" Ulmer Horatio A. 22 Private Rockland S November 9, 1861   Detached in gunboat service
4TH Maine Infantry Company "H" Webb William P. 21 Private Knox S November 9, 1861   Died in hospital October 3, 1862
4TH Maine Infantry Company "H" Wellington George   19 Private Garland S November 9, 1861   Detached on gunboat service
4TH Maine Infantry Company "H" Whitney Aldophus M. 24 Private Bangor M November 9, 1861    
4TH Maine Infantry Company "H" York John K. 22 Private Clifton M November 9, 1861   Died in hospital September 5, 1862
4TH Maine Infantry Company "H" Young Harrison   18 Private Searsmont S November 9, 1861   Taken prisoner at Gettysburg; died in Libby prison January 19, 1863
4TH Maine Infantry Company "H" Young Morrison   22 Private Searsmont S November 9, 1861    
4TH Maine Infantry Joined Company "H" since November 1, 1862 Ames George L. 18 Private Camden S June 15, 1863   Transferred from the 38th New York Volunteer Infantry Regiment
4TH Maine Infantry Joined Company "H" since November 1, 1862 Barker William A. 25 Captain Rockland M June 15, 1863 September 1, 1863 Promoted to Captain from First Lieutenant, Company "G"
4TH Maine Infantry Joined Company "H" since November 1, 1862 Blackington Alfred   22 Private Thomaston S June 15, 1863   Transferred from the 38th New York Volunteer Infantry Regiment
4TH Maine Infantry Joined Company "H" since November 1, 1862 Butler John   44 Private Rockland S June 15, 1863   Transferred from the 38th New York Volunteer Infantry Regiment
4TH Maine Infantry Joined Company "H" since November 1, 1862 Clough Horace C. 18 Private Rockland S June 15, 1863   Transferred from the 38th New York Volunteer Infantry Regiment
4TH Maine Infantry Joined Company "H" since November 1, 1862 Crowley Patrick   33 Private Rockland M June 15, 1863   Transferred from the 38th New York Volunteer Infantry Regiment
4TH Maine Infantry Joined Company "H" since November 1, 1862 Clancy Matthew   24 Private Portland S August 28, 1863   Conscripted; deserted September 11, 1863
4TH Maine Infantry Joined Company "H" since November 1, 1862 Faunaughty David   29 Private Belfast S August 25, 1863   Conscripted
4TH Maine Infantry Joined Company "H" since November 1, 1862 Gilmore William D. 17 Private Hope S June 15, 1861   Transferred from the 38th New York Volunteer Infantry Regiment; taken prisoner at Gettysburg
4TH Maine Infantry Joined Company "H" since November 1, 1862 Harold William   29 Private Portland S August 21, 1863   Conscripted; deserted October 4, 1863
4TH Maine Infantry Joined Company "H" since November 1, 1862 Howe James   20 Private Arrowsic S August 28, 1863   Conscripted
4TH Maine Infantry Joined Company "H" since November 1, 1862 Henderson William   31 Private Portland S August 27, 1863   Conscripted; deserted September 11, 1863
4TH Maine Infantry Joined Company "H" since November 1, 1862 Johnson Andrew   40 Private Chatham, New Hampshire M August 27, 1863   Conscripted
4TH Maine Infantry Joined Company "H" since November 1, 1862 Jewell John H. 21 Private Dixmont S August 24, 1863   Conscripted
4TH Maine Infantry Joined Company "H" since November 1, 1862 Jewell George   33 Private Dixmont S August 24, 1863   Conscripted
4TH Maine Infantry Joined Company "H" since November 1, 1862 Jackson Amasa J. 43 Private Belfast M August 22, 1863   Conscripted
4TH Maine Infantry Joined Company "H" since November 1, 1862 Jameson Alvin K. 21 Private Union S June 15, 1861   Transferred from the 38th New York Volunteer Infantry Regiment
4TH Maine Infantry Joined Company "H" since November 1, 1862 Jones Silas S. 19 Private Lincolnville S June 15, 1861   Transferred from the 38th New York Volunteer Infantry Regiment; sick at Baltimore, Maryland
4TH Maine Infantry Joined Company "H" since November 1, 1862 Keefe John   29 Private South Thomaston M June 15, 1861   Transferred from the 38th New York Volunteer Infantry Regiment
4TH Maine Infantry Joined Company "H" since November 1, 1862 King Edward   21 Private Portland   August 27, 1863   Conscripted; deserted September 11, 1863
4TH Maine Infantry Joined Company "H" since November 1, 1862 Keniston Samuel E. 36 Private Albany M August 27, 1863   Conscripted
4TH Maine Infantry Joined Company "H" since November 1, 1862 Kennedy Thomas   21 Private Belfast S August 30, 1863   Conscripted
4TH Maine Infantry Joined Company "H" since November 1, 1862 McDonald Daniel   27 Private Lewiston   August 25, 1863   Conscripted; deserted September 11, 1863
4TH Maine Infantry Joined Company "H" since November 1, 1862 McMahan Daniel   23 Private Prospect S June 15, 1861   Transferred from the 38th New York Volunteer Infantry Regiment
4TH Maine Infantry Joined Company "H" since November 1, 1862 Mink Edwin   20 Private Waldoboro S June 15, 1861   Transferred from the 38th New York Volunteer Infantry Regiment
4TH Maine Infantry Joined Company "H" since November 1, 1862 Mink Stillman   23 Private Waldoboro S June 15, 1861   Transferred from the 38th New York Volunteer Infantry Regiment
4TH Maine Infantry Joined Company "H" since November 1, 1862 Rogers Elisha S. 43 First Lieutenant Rockland M June 15, 1861   Promoted First Lieutenant from Company "C"; Assigned Provost Marshal, First Division
4TH Maine Infantry Joined Company "H" since November 1, 1862 Robbins Nathaniel A. 26 Second Lieutenant Union S June 15, 1863   Promoted to Second Lieutenant from N.C.S.; taken prisoner July 2, 1863
4TH Maine Infantry Joined Company "H" since November 1, 1862 Stahl Issac   32 Private Rockland M June 15, 1863   Transferred from the 38th New York Volunteer Infantry Regiment
4TH Maine Infantry Joined Company "H" since November 1, 1862 Simmons Harrison   19 Private Union S June 15, 1863   Transferred from the 38th New York Volunteer Infantry Regiment; taken prisoner at Gettysburg
4TH Maine Infantry Joined Company "H" since November 1, 1862 Thomas John H. 18 Private Warren S June 15, 1863   Transferred from the 38th New York Volunteer Infantry Regiment
4TH Maine Infantry Joined Company "H" since November 1, 1862 Wallace Alexander M. 26 Private Waldoboro S June 15, 1863   Transferred from the 38th New York Volunteer Infantry Regiment
4TH Maine Infantry Company "H" Discharged and Deceased in 1862 - Final Record given in last Report Barlow Francis R.   Sergeant          
4TH Maine Infantry Company "H" Discharged and Deceased in 1862 - Final Record given in last Report Carpenter Wilson     Private          
4TH Maine Infantry Company "H" Discharged and Deceased in 1862 - Final Record given in last Report Dearborn Francis M.              
4TH Maine Infantry Company "H" Discharged and Deceased in 1862 - Final Record given in last Report Debeck Moses A.              
4TH Maine Infantry Company "H" Discharged and Deceased in 1862 - Final Record given in last Report Dodge Roscoe G.              
4TH Maine Infantry Company "H" Discharged and Deceased in 1862 - Final Record given in last Report Eaton Augustine W.              
4TH Maine Infantry Company "H" Discharged and Deceased in 1862 - Final Record given in last Report Griffin Frank                
4TH Maine Infantry Company "H" Discharged and Deceased in 1862 - Final Record given in last Report Jordan Benjamin                
4TH Maine Infantry Company "H" Discharged and Deceased in 1862 - Final Record given in last Report McDougal Neil                
4TH Maine Infantry Company "H" Discharged and Deceased in 1862 - Final Record given in last Report Mears John F.              
4TH Maine Infantry Company "H" Discharged and Deceased in 1862 - Final Record given in last Report Pierson Frank                
4TH Maine Infantry Company "H" Discharged and Deceased in 1862 - Final Record given in last Report Snowman Jacob E.              
4TH Maine Infantry Company "H" Discharged and Deceased in 1862 - Final Record given in last Report Wasgatt Thomas M.              
4TH Maine Infantry Company "H" Discharged and Deceased in 1862 - Final Record given in last Report Woodworth William H.              
4TH Maine Infantry Company "H" Discharged and Deceased in 1862 - Final Record given in last Report Young Stephen O.              
4TH Maine Infantry Present Organization of Company "H" Barker William A. 25 Captain Rockland M June 15, 1861 September 1, 1863 (Second Lieutenant, Company "G"; promoted to Captain of Company "H" - B.P.T)
4TH Maine Infantry Present Organization of Company "H" Rogers Elisha S. 43 First Lieutenant Rockland M June 15, 1861 October 16, 1863  
4TH Maine Infantry Present Organization of Company "H" Robbins Nathaniel A. 26 Second Lieutenant Union S June 15, 1861 April 2, 1863  
4TH Maine Infantry Present Organization of Company "H" Babson Joseph B. 21 First Sergeant Brooklin S November 9, 1861 July 15, 1863  
4TH Maine Infantry Present Organization of Company "H" Lurvey Enoch Jr. 26 Sergeant Tremont S November 9, 1861 December 16, 1861  
4TH Maine Infantry Present Organization of Company "H" Wood George P. 18 Sergeant Penobscot S November 9, 1861 May 1, 1863  
4TH Maine Infantry Present Organization of Company "H" Tripp William H. 18 Sergeant Sedgwick S November 9, 1861 September 1, 1863  
4TH Maine Infantry Present Organization of Company "H" Barker Daniel W. 18 Corporal Levant S November 9, 1861 November 9, 1861  
4TH Maine Infantry Present Organization of Company "H" Thomas John H. 18 Corporal Warren S June 15, 1861 September 1, 1862  
4TH Maine Infantry Present Organization of Company "H" Clough Horace C. 18 Corporal Rockland S June 15, 1861 November 1, 1862  
4TH Maine Infantry Present Organization of Company "H" Reed Jared R. 27 Corporal Mount Desert S November 9, 1861 May 1, 1863  
4TH Maine Infantry Present Organization of Company "H" Sherman Frank A. 20 Corporal Knox S August 20, 1862 September 1, 1863  
4TH Maine Infantry Present Organization of Company "H" Allen Charles W. 19 Corporal Sedgwick S November 9, 1861 September 1, 1863  
4TH Maine Infantry Present Organization of Company "H" Downs Samuel N. 23 Corporal Winterport S November 9, 1861 September 1, 1863  
4TH Maine Infantry Present Organization of Company "H" Jackson Joel   28 Corporal Montville S November 9, 1861 October 1, 1863  
4TH Maine Infantry Present Organization of Company "H" Roberts Levi   24 Wagoneer Brooks S November 9, 1861 November 11, 1861  

You are the [an error occurred while processing this directive] visitor to stop at This Page.

Back the ME GenWeb Archives Civil War Table of Contents Page

Thanks to ROOTSWEB Genealogical Data Cooperative for Server Space and a great deal of support! Help support them in their mission to make massive amounts of FREE genealogical data available to us!



Last Updated on 9/6/98
By Tina S. Vickery
Email:
TVick65536@aol.com