Annual Report of the Adjutant General of the State of Rhode Island for the Year ...Providence Press Company, printers to the state, 1866 - Rhode Island |
Other editions - View all
Common terms and phrases
1st Lieutenant 2d Lieut 2d Lieutenant 3d R. I. Cav Albert April battalion 7th R. I. V. Battery Burrillville Captain Cavalry Charles H Colonel Conn Corp Corporal Coventry Cranston Daniel DATE NAME DATE OF MUSTER Deserted Dec Deserted July Deserted Sept Dis'd Disch discharged Edward Fredericksburg George W Greenwich Henry Hopkinton Ireland James Johnson Joseph July 29 June 17 June 26 June 9 Kingstown March Mass NAME AND RANK Newport old organiza old organization Olneyville Patrick Pawtucket R. I. Aug R. I. Dec R. I. June R. I. Oct R. I. Sept Re-enlisted Dec Re-enlisted Jan Regiment REMARKS RESIDENCE Rhode Island Richmond Salem Heights Samuel Scituate Sergt service Aug service July 13 service June service Nov service Oct service Sept Smith Smithfield Surg Surgeon's certificate Taken prisoner June Thomas tion Trans Transf'd Transferred from Troop transferred to Troop Warwick William H Woonsocket Wounded slightly York zation وو


