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. 2 22 22 Browse Search
Frederick H. Dyer, Compendium of the War of the Rebellion: Regimental Histories 10 10 Browse Search
A Roster of General Officers , Heads of Departments, Senators, Representatives , Military Organizations, &c., &c., in Confederate Service during the War between the States. (ed. Charles C. Jones, Jr. Late Lieut. Colonel of Artillery, C. S. A.) 4 4 Browse Search
Frederick H. Dyer, Compendium of the War of the Rebellion: Battles 4 4 Browse Search
Rebellion Record: a Diary of American Events: Documents and Narratives, Volume 3. (ed. Frank Moore) 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
Lucius R. Paige, History of Cambridge, Massachusetts, 1630-1877, with a genealogical register 2 2 Browse Search
The Photographic History of The Civil War: in ten volumes, Thousands of Scenes Photographed 1861-65, with Text by many Special Authorities, Volume 1: The Opening Battles. (ed. Francis Trevelyan Miller) 2 2 Browse Search
The Photographic History of The Civil War: in ten volumes, Thousands of Scenes Photographed 1861-65, with Text by many Special Authorities, Volume 10: The Armies and the Leaders. (ed. Francis Trevelyan Miller) 2 2 Browse Search
Rev. James K. Ewer , Company 3, Third Mass. Cav., Roster of the Third Massachusetts Cavalry Regiment in the war for the Union 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 September 25th, 1861 AD or search for September 25th, 1861 AD in all documents.

Your search returned 1 result in 1 document section:

hio. 286John Sutton, 1st class boy18Dec. 22, 1863. Receiv. Ship Ohio. 287Samuel G. Swain, act. mast.mateNov. 3, 1862. 288William Westcott Substitute.23Jan. 29, 1864 (3 yrs.). Fortieth Regiment New York State Volunteers. Mozart Regiment, organized June 14, 1861; left the State, July 4, 1861. (three Years.) Name.Co.Age.Enrolled. 289Albert 8. Ingalls, capt.H30June 27, 1861, at Yonkers, N. Y.; major, June 20, 1862. 290John Locke, 2d lieut.F35June 27, 1861; 1st lieut. Sept. 25, 1861. 291Francis Gould, 1st sergt.H31C June 27, 1861; 2d lieut. Dec. 16, 1861; 1st lieut. March 20, 1862. 292Horace D. Durgin, sergt.H21June 27, 1861; 1st sergt. 293Charles H. Graves, sergt.H22June 27, 1861; 2d lieut., Dec. 16, 1861; 1st lieut., Aug. 28, 1862. 294Edwin E. Snow, sergt.H18June 27, 1861. 295Fred C. Floyd, corp.H24June 27, 1861; sergt. 296John B. Wiley, corp.H21June 27, 1861. 297Ammi C. Teel, corp.H20June 27, 1861. 298Thomas Braslin, corp.H18June 27, 1861. 299Horatio N.