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
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 Rev. James K. Ewer , Company 3, Third Mass. Cav., Roster of the Third Massachusetts Cavalry Regiment in the war for the Union. You can also browse the collection for Hartford (Maine, United States) or search for Hartford (Maine, United States) in all documents.

Your search returned 2 results in 1 document section:

Rev. James K. Ewer , Company 3, Third Mass. Cav., Roster of the Third Massachusetts Cavalry Regiment in the war for the Union, Read's Company. (search)
, 1865. Lorenz Pezold, Corp. en. New Orleans, La. 26; carpenter. May 9, 1862. M. O. 1865. Isaiah Robbins, Jr. Corp. Keene, N. H. 22, s; carpenter. Sept. 27, 1861. Disch. disa. July 15, 1862, New Orleans, La. Ellis S. Russell, Corp. Hartford, Me. 23, s. Oct. 25, 1861. Disch. to accept com. in 1st. Louisiana Inf. Aug, 27, 1863. 1st Lieut. May 1, 1864. Ferdinand Spear, Corp. en. New Orleans, La. June 14, 1862. Killed by the enemy after surrendering, May 15, 1863, Independent Statio M. O. Nov. 26, 1864. Allen G. Ashley, New Bedford, 21, s; miller. Sept. 30, 1861. Disch. disa. Feb. 28, 1863, Carrollton, La. William H. Beck, Wenham, 32, m; shoemaker. Oct. 30, 1861. Disch. dis. June, 15, 1862. John M. Benson, Hartford, Me. 19, s; farmer, Oct. 15, 1861. Disch. disa. Oct. 1, 1862, New Orleans, La. Bernard Blanck. en. New Orleans, La., 24; shoemaker. May 17, 1864. Disch. disa, Feb. 6, 1865, from Company H. George F. Braley, Rochester, 24, s; farmer. Oct.