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. 6 0 Browse Search
View all matching documents...

Your search returned 6 results in 3 document sections:

Thomas Wentworth Higginson, Massachusetts in the Army and Navy during the war of 1861-1865, vol. 1, Mass. officers and men who died., Addenda: list of Massachusetts Officers and Soldiers who died of Wounds. (search)
of Rocks, Va., April 8, 1865. Raymond, George A.,36th Mass. Inf.,Cold Harbor, Va., June 3, 1864.June 4, 1864. Reason, Charles K.,54th Mass. Inf.,Fort Wagner, S. C., July 18, 1863.General Hospital, Beaufort, S. C., July 27, 1863. Reed, B. Miles,36th Mass. Inf.,Campbell's Station, Tenn., Nov. 16, 1863.Knoxville, Tenn., Jan. 17, 1864. Reedy, George,3d Mass. Cav.,Cedar Creek, Va., Oct. 19, 1864.Oct. 24, 1864. Rickman, Finley,55th Mass. Inf.,July 2, 1864,Beaufort, S. C., July 25, 1864. Riley, Thomas O., Corp.,3d Mass. Cav.,– –Frederick, Md.,. Oct. 11, 1864. Rogers, Nathan A.,12th Mass. Inf.,– –Nov. 13, 1862. Rossiter, Samuel H., Corp.,49th Mass. Inf.,– –Baton Rouge, La., July 9, 1863. Russell, Frederick S.,21st Mass. Inf.,Chantilly, Va., Sept. 1, 1862.Washington, D. C., Oct. 4, 1862. Schill, Philip,31st Mass. Inf.,Port Hudson, La., June 14, 1863.Gen. Hospital, Baton Rouge, La., Oct. 14, 1863. Scott, Charles,54th Mass. Inf.,Boykin's Mills, S. C., April 18, 1865.General Hospi
of Rocks, Va., April 8, 1865. Raymond, George A.,36th Mass. Inf.,Cold Harbor, Va., June 3, 1864.June 4, 1864. Reason, Charles K.,54th Mass. Inf.,Fort Wagner, S. C., July 18, 1863.General Hospital, Beaufort, S. C., July 27, 1863. Reed, B. Miles,36th Mass. Inf.,Campbell's Station, Tenn., Nov. 16, 1863.Knoxville, Tenn., Jan. 17, 1864. Reedy, George,3d Mass. Cav.,Cedar Creek, Va., Oct. 19, 1864.Oct. 24, 1864. Rickman, Finley,55th Mass. Inf.,July 2, 1864,Beaufort, S. C., July 25, 1864. Riley, Thomas O., Corp.,3d Mass. Cav.,– –Frederick, Md.,. Oct. 11, 1864. Rogers, Nathan A.,12th Mass. Inf.,– –Nov. 13, 1862. Rossiter, Samuel H., Corp.,49th Mass. Inf.,– –Baton Rouge, La., July 9, 1863. Russell, Frederick S.,21st Mass. Inf.,Chantilly, Va., Sept. 1, 1862.Washington, D. C., Oct. 4, 1862. Schill, Philip,31st Mass. Inf.,Port Hudson, La., June 14, 1863.Gen. Hospital, Baton Rouge, La., Oct. 14, 1863. Scott, Charles,54th Mass. Inf.,Boykin's Mills, S. C., April 18, 1865.General Hospi
dlon, James, 545 Ried, William, 411 Riedel, Jacob, 411 Riefe, Joseph, 477 Riem, Otto, 477 Riese, Max, 411 Riggs, T. P., 477 Rightington, W. B., 545 Riley, C. F., 545 Riley, Charles, 411 Riley, Felix, 477 Riley, H. J., 545 Riley, John, 20th Mass. Inf., 411 Riley, John, 26th Mass. Inf., 411 Riley, Michael, 16th Mass. Inf., 411 Riley, Michael, 25th Mass. Inf., 411 Riley, Michael, 56th Mass. Inf., 545 Riley, Patrick, 28th Mass. Inf., 411 Riley, Patrick, 56th Mass. Inf., 411 Riley, T. O., 494 Rindge, E. E., 477 Rines, J. S., 411 Ring, J. E., 65 Ring, Jeremiah, 411 Riordan, Daniel, 411 Riordan, Daniel, 2d, 411 Riordan, Patrick, 411 Riordan, Timothy, 411 Ripley, B. S., 545 Ripley, Dwight, 411 Ripley, Ezra, 66 Ripley, Frank, 477 Ripley, John, 69, 477 Ripley, Joseph, 477 Ripley, M. T., 545 Ripley, R. S., 86 Ripp, Joseph, 545 Rippon, William, 542, 545 Ritchie, Harrison, 37 Ritchie, Richard, 411 Rivers, A. M., 545 Rivet, Joseph, 411 Rivod, Moses, 411 R