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 25 25 Browse Search
Frederick H. Dyer, Compendium of the War of the Rebellion: Regimental Histories 15 15 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.) 8 8 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 8 8 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) 6 6 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 6 6 Browse Search
Rebellion Record: a Diary of American Events: Documents and Narratives, Volume 5. (ed. Frank Moore) 6 6 Browse Search
Frederick H. Dyer, Compendium of the War of the Rebellion: Name Index of Commands 6 6 Browse Search
Harper's Encyclopedia of United States History (ed. Benson Lossing) 5 5 Browse Search
Robert Underwood Johnson, Clarence Clough Buell, Battles and Leaders of the Civil War. Volume 3. 4 4 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 October 8th, 1862 AD or search for October 8th, 1862 AD in all documents.

Your search returned 1 result in 1 document section:

to June 18, 1863. 120Charles A. GroverA21Sept. 12, 1862, to June 18, 1863. 121James L. NoyesA30Sept. 12, 1862, to June 18, 1863. 122William F. TeelA21Sept. 12, 1862, to June 18, 1863. 123John E. TukeyA24Sept. 12, 1862, to June 18, 1863. 124George W. DanforthC21Sept. 12, 1862, to June 18, 1863. 125William F. HadleyC27Sept. 12, 1862, to June 18, 1863. 126Horace K. HillC35Sept. 12, 1862, to June 18, 1863. 127Jason M. PattenC23Sept, 12, 1862, to June 18, 1863. 128George W. SpringerC18Oct. 8, 1862, to June 18, 1863. 129James A. BlanchardD19Sept. 12, 1862; dis. Mar. 9, 1863, disa. 130William E. GibbsD26Sept. 12, 1862, to June 18, 1863. Forty-fifth Regiment Infantry. (nine Months.) Name.Co.Age.Term of service. 131William W. TobeyC19Sept. 26, 1862, to July 7, 1863. 132Edward T. Russell, corp.I36Oct. 7, 1862. to July 7, 1863. 133Harvey BaconI32Oct. 17, 1862, to July 7, 1863. 134Frank BrooksI23Oct. 13, 1862; dis. Mar. 2, 1863, disa. 135Reuben FrostI36Oct. 7, 1862, to Ju