unteers, Mar. 13, 1865.
Low, David W.
First Lieutenant, 8th Infantry, M. V. M., in service of the U. S., Apr. 30, 1861.
Mustered out, Aug. 1, 1861.
Captain, 8th Infantry, M. V. M., in service of the U. S., Sept. 15, 1862.
Mustered out, Aug. 7, 1863.
Captain, 8th Infantry, M. V. M., in service of the U. S., July 14, 1864.
Promoted Major, July 25, 1864.
Mustered out, Nov. 10, 1864.
Lowell, Charles Russell.
See General Officers.
Lyman, Luke.
See General Officers.
Lyman, Theodore.
Lieut. Colonel and Assistant Adj. General, M. V. M., Aug. 15, 1863.
Volunteer Aide-de-Camp, Staff of Maj. General George G. Meade (special sanction, Secretary of War), Sept. 3, 1863.
See United States Army.
Lynch, John A.
First Lieutenant, 26th Mass. Infantry, Sept. 17, 1861.
Captain, Sept. 30, 1862.
Mustered out, Nov. 7, 1864. Brevet Major, U. S. Volunteers, Mar. 13, 1865.
McCafferty, Matthew James.
Second Lieutenant, 3d Battalion Rifles, M. V. M., in service of the
in Massachusetts. Sergeant Major, 2d Iowa Infantry, May 31, 1861. First Lieutenant, July 31, 1861.
Resigned, Dec. 5, 1861.
Captain, Assistant Quartermaster, U. S. Volunteers, Nov. 26, 1862.
Died, July 28, 1865.
Lyman, George Hinckley.
Born in Massachusetts.
Major, Brigade Surgeon, U. S. Volunteers, Aug. 3, 1861. Lieut. Colonel and Medical Inspector, June 11, 1862.
Mustered out, Nov. 20, 1865.
Died at London, England, Aug. 19, 1891.
Lyman, Luke.
See General Officers.
Lyman, Theodore.
Born in Massachusetts. Lieut. Colonel and Assistant Adj. General, M. V. M., Aug. 15, 1863.
Volunteer Aide-de-Camp, staff of Maj. General George G. Meade (special sanction, Secretary of War), Sept. 3, 1863.
Resigned as Volunteer Aide-de-Camp, Apr. 20, 1865.
Promoted Colonel and Assistant Adj. General, M. V. M., Dec. 8, 1865.
Resigned, Dec. 8, 1865.
Lyon, Isaac Slayton.
Born in Massachusetts.
Private, 11th Conn. Infantry, Dec. 6, 1861. Second Lieutenant, Mar. 25, 1862. Firs
., 583, 676
Lowell, John, 676
Lowell, Rebecca A., 588
Loyd, John, 92
Luce, F. C., 812
Luce, P. N., 92
Luce, S. K., 92
Luck, J. T., 676
Lucore, R. H., 473
Lull, F. A., 312
Lundy, Francis, 312
Lunt, A. M., 499
Lunt, George, 92
Lunt, Henry, 92
Lunt, S. H., 429, 473
Lurvey, J. T., 312
Luscomb, C. P., 92
Luscomb, J. W., 92
Luther, J. H., 499
Lyle, J. M., 312
Lyman, G. H., 429, 605
Lyman, J. A., 312
Lyman, Justus, 312
Lyman, Luke, 188, 220, 429, 539
Lyman, T. P., 312
Lyman, Theodore, 220, 429, 676
Lynch, J. A., 220, 312, 540
Lynde, L. F., 312
Lyng, Dennis, 94
Lyon, C. P., 312
Lyon, G. P., 312
Lyon, H. W., 162
Lyon, I. S., 429, 478
Lyon, J. M., 312
Lyons, D. E., 94
Lyons, H. M., 312
Lyons, L. J., 94
Lyons, Richard, 94
M.
McAllister, Isaac, 98
McAlpine, W. T., 313
McArdle, James, 313
McArthur, Arthur, Jr., 429, 473, 499, 540
McAuliffe, Frank, 473, 492
McCabe, Stephen, 313
McCafferty, J. E., 313
McCafferty, M. J., 220
McCallum, James, 313
4, 1829
For Harrison G. Otis, 2828; for Theodore Lyman, 672, Dec. 13, 1830
For Charles Wells, 3316; for Theo. Lyman, 2309, Dec. 28, 1831
For Charles Wells, 2918; for Theodore Lyman, 771, DecTheodore Lyman, 771, Dec. 11, 1832
For Theodore Lyman, 2734; for Sullivan and others, 2448, Dec. 9, 1833
For Theo. LymTheodore Lyman, 2734; for Sullivan and others, 2448, Dec. 9, 1833
For Theo. Lyman, 4261; for all others, 143, Dec. 8, 1834
For Samuel T. Armstrong, 3025; for John W. James, 118Theo. Lyman, 4261; for all others, 143, Dec. 8, 1834
For Samuel T. Armstrong, 3025; for John W. James, 1185, Dec. 13, 1835
For Samuel A. Elliott, 3288; for James and Williams, 2377, Dec. 8, 1836
For Samuel A. Elliott, 3471; for Walker, 1126; for Lyman, 1138, Dec. 11, 1837
For Samuel A. Elliott,r Pendergast, at Niles' Block, Apr. 9, 1863
Lyman
Mystery of a missing man explained, Apr. 17ted, Jan. 2, 1832
Died, June 3, 1866
Theodore Lyman, inaugurated, Jan. 6, 1834
Died, July 1outh Boston, built, 1859
School Houses
Lyman, Meridian street, East Boston, built, 1846
s a nuisance, 1880
Project. Advocated by Mayor Lyman, 1834
Artesian wells, by Charles H. Harr
oulon, 200, 217.
to G. Ticknor (extract), 552.
Leuckart, 28, 148, 212.
Leuthold, 299, 303, 325, 327, 329; death, 364.
Longfellow, H. W., 458; verses on Agassiz's fiftieth birthday, 544; Christmas gift, 545.
Long Island Sound, 414
Lota, 753.
Lota coal deposits, 753.
Lowell, James Russell, 458, 547
Lowell, John Amory, 402, 404
Lowell Institute, 402, 430; lectures at, 403, 644; reception at, 404; audience, 407.
Lyell, Sir, Charles, 234; accepts glacial theory, 309.
Lyman, T., 680.
M.
Madrepores, 440.
Magellan, Strait of, 715.
Mahir, 55, 67, 83.
Maine, visit to, 622.
Man, origin of, 497; compared with monkeys, 499; distinction of races, 500, 504; form of nose, 500; geographical distribution, 502.
Man prehistoric in S. America, 642.
Marcou, J., 679.
Martius, L. von, 44, 52, 53, 54, 57, 79, 150, 641.
Mastodon of U. S. compared to old world, 451.
Mathias, Gulf of, 712.
Mayne's Harbor, 741.
Mayor, Dr., 9; death of, 118.
Mayor, Au
Loom, Waltham, operated by a cam motion, 132.
Lothrop, Capt., sent to Brookfield, 61.
Lowell, Francis C., 91, 129; perfects the powerloom, 130.
Lowell, founded, 133.
Lowndes, Wm., of South Carolina, 132.
Ludlow, Roger, the assistant, arrives in the Mary and John, 13; has the western fever at Dorchester, 36.
Lyford, John, welcomed at Plymouth, 37; his complaining letters intercepted, 37; plays the penitent, 37.
Lyman place, Chester Brook flows through, 27, 95-6.
Lyman, Theodore, estate of, 95-6.
Lynn, 2, 41 n. 2.
McCauley, Rev. C., pastor of First Parish, 117.
Machinery at Waltham rebuilt, 133.
Machines, six new invented, 130.
Machine-shop on Chester Brook, 27, 97.
Mackerel Hill, 79.
Macomber, Zebedee, 90.
Main street a great thoroughfare, 91.
Manufacturing establishments, number of, 141.
Martha's Vineyard settled, 46.
Mary and John (the), Ludlow's ship arrives at Nantasket, 13.
Mason, Lt. Hugh, 58: autograph, 58 n. 2 made a c