hide Matching Documents

The documents where this entity occurs most often are shown below. Click on a document to open it.

Document Max. Freq Min. Freq
Thomas Wentworth Higginson, Massachusetts in the Army and Navy during the war of 1861-1865, vol. 1, Mass. officers and men who died. 28 28 Browse Search
Thomas Wentworth Higginson, Massachusetts in the Army and Navy during the war of 1861-1865, vol. 2 26 26 Browse Search
Capt. Calvin D. Cowles , 23d U. S. Infantry, Major George B. Davis , U. S. Army, Leslie J. Perry, Joseph W. Kirkley, The Official Military Atlas of the Civil War 11 11 Browse Search
Frederick H. Dyer, Compendium of the War of the Rebellion: Battles 8 8 Browse Search
Frederick H. Dyer, Compendium of the War of the Rebellion: Name Index of Commands 7 7 Browse Search
The Atlanta (Georgia) Campaign: May 1 - September 8, 1864., Part I: General Report. (ed. Maj. George B. Davis, Mr. Leslie J. Perry, Mr. Joseph W. Kirkley) 3 3 Browse Search
Frederick H. Dyer, Compendium of the War of the Rebellion: Regimental Histories 3 3 Browse Search
Rebellion Record: a Diary of American Events: Documents and Narratives, Volume 8. (ed. Frank Moore) 3 3 Browse Search
Benjamin Cutter, William R. Cutter, History of the town of Arlington, Massachusetts, ormerly the second precinct in Cambridge, or District of Menotomy, afterward the town of West Cambridge. 1635-1879 with a genealogical register of the inhabitants of the precinct. 3 3 Browse Search
William F. Fox, Lt. Col. U. S. V., Regimental Losses in the American Civil War, 1861-1865: A Treatise on the extent and nature of the mortuary losses in the Union regiments, with full and exhaustive statistics compiled from the official records on file in the state military bureaus and at Washington 2 2 Browse Search
View all matching documents...

Browsing named entities in Benjamin Cutter, William R. Cutter, History of the town of Arlington, Massachusetts, ormerly the second precinct in Cambridge, or District of Menotomy, afterward the town of West Cambridge. 1635-1879 with a genealogical register of the inhabitants of the precinct.. You can also browse the collection for August 9th, 1864 AD or search for August 9th, 1864 AD in all documents.

Your search returned 3 results in 1 document section:

190Otis K. WilberM21Aug. 17, 1864, to June 17, 1865. First battalion Heavy Artillery. (three Years.) Name.Co.Age.Term of service. 191George N. LaddD29Aug. 9, 1864; deserted Sept. 13, 1864. 192Samuel NasonD37Aug. 9, 1864, to Sept. 12, 1866. 193Leander T. GilceasE18Aug. 11, 1864, to June 28, 1866. First Regiment Aug. 9, 1864, to Sept. 12, 1866. 193Leander T. GilceasE18Aug. 11, 1864, to June 28, 1866. First Regiment of Cavalry. (three Years.) Name.Co.Age.Term of service. 194Edward Meredith, band32Jan. 6, 1862, to Aug. 16, 1862. 196Matthew Rowe, corp.H20Dec. 26, 1863, to June 26, 1865. 196James FergusonH30Dec. 17, 1861; d. of w'ds Nov. 19, 1863. 197Matthew RoweH18Dec. 17, 1861; re-enl Dec. 26, 1863. 198Alfred M. ThorpH27Oct. 6, 1861; deso.Age.Term of service. 212George T. LitchfieldB19Dec. 30, 1864, to June 30, 1866. Veteran Reserve Corps. Name.Age.Term of service. 213Joseph Drugan27Aug. 9, 1864. 214Patrick Fallon26Aug. 24, 1864. 216Victor Victorine28Aug. 10, 1864. United States Veteran Volunteers. (Hancock's Corps.) Name.Age.Term of Service