Notes
Matches 251 to 300 of 4,733
# | Notes | Linked to |
---|---|---|
251 | Charles W. Kratzer, Sr., 52, of Warren street died at his home Tuesday at 3:30 p.m. He had been ill with a heart aliment a year. Kratzer was a linotype operator for the Probert Typesetting company and was a member of Typographical union 57. He is survived by his wife, Mary; mother, Josephine; a son, Charles Kratzer, Jr., and two daughters, Mrs. Helen Davis and Miss Margaret Kratzer, all of Dayton. Funeral services will be held Saturday at 1 p.m. at the Charles W. Moore funeral home. Rev. J. S. Altman officiating. Burial will be in Memorial Park. The body may be viewed at the funeral home after 7 p.m. Wednesday. The Dayton Herald, Dayton. Ohio. Wednesday, 14 December 1938. | Kratzer, Charles Wilson (I88)
|
252 | Charley Shannon 94 of Richmond went to be with the Lord November 13, 2010 at Reid Hospital October 20, 1916 in Prichard, West Virginia to Thomas F. and Melinda Smith Shannon and lived in Richmond most of his life. Charley formerly worked for Avco, Lee Cylinder, retiring from Johns-Manville. He was an Army veteran of World War Two serving in North Africa, Italy, and Germany; receiving five bronze stars. Survivors include two nieces Diane Norton and Anita (David) Abrams of Williamsburg, one nephew Roger (Birtie) Casey of Milton, West Virginia, three great nieces Stephanie (Jonathan) Burdsall of Richmond,Joyce Wetherholt of Alabama, and Diana Whiclock of West Virginia, two great nephews Tim Abrams of Greenville, Ohio and Todd Abrams of Williamsburg, three great-great nephews Matthew and Colton Abrams, and Treyton Burdsall. His sister-in-laws Glenna (Larry) Marker of Eldorado, Ohio and Kathy (Chuck) Yincer of Richmond, brother-in-laws William Ponder and Bennett (Lorene) Ponder of Kentucky. He is preceded in death by his wife Eva in 1993, his parents; four sisters Alma Hager, Leona Sherrow, Jeannette Helmsing, and Mabel Casey, and two brothers Allen and Thomas Shannon. Funeral services will be 2:30 PM Wednesday November 17, 2010 at Stegall-Berheide-Orr Funeral Home with Rev. Ronnie Baker and Rev. W.H. Wyatt officiating. Burial will be in Earlham Cemetery. Friends may call 1:30 PM to 2:30 PM Wednesday at the funeral home. Memorial contributions may be given to the Wayne County Veterans Honor Guard 693 Indiana Avenue Richmond, Indiana 47374. Email condolences may be sent to sbocares@aol.com or visit www.stegallberheideorr.com. To send a flower arrangement to the family of Charley Shannon, please click here to visit our Sympathy Store. https://www.stegallberheideorr.com/obituary/748369 | Shannon, Charley (I910)
|
253 | Charlie B. Moore West Liberty – Charlie B. Moore, 85, of Campton Route 1, died at 6:15 p.m. Thursday at his residence. He was a retired merchant, a native of Owsley County and a member of the Church of God. Survivors are his wife, Mrs. Elsa Nickell Moore; two daughters, Mrs. Golden Wheeler, Grassy Creek; Mrs. Ruby Brewer, Dayton, Ohio; two sons, Charles B. Moore, Dayton Ohio, and Paul W. Moore, Hazel Green; two sisters, Mrs. Daisy Marshall, Metamora, Ind., and Mrs. Martha Stamper, Miamisburg, Ohio. Services will be conducted at 10 a.m. Monday at the Hazel Green Christian Church by the Rev. Gabriel C. Banks, the Rev. Oliver Mason and the Rev. Carl Faulkner. Burial will be in Hazel Green Cemetery. The body is at the Potter Funeral Home here. Lexington Herald-Leader, Lexington, Kentucky. Saturday, 18 July 1964. | Moore, Charlie B. (I92)
|
254 | Charlie Clayton Moore Stanton, Dec. 31 – Charlie Clayton Moore, 53, Wolfe County farmer, died at 10:30 a.m. today at the Clary County Hospital, Winchester, after a long illness. Survivors include his wife, Mrs. Maggie Moore; a daughter, Mrs. Jhn Harris, Winchester; a son, Cpl. Paul Moore, Fort Knox; his parents, Mr. and Mrs. R.S. Moore, Campton, and two sisters, Mrs. Lucy Moore, Campton, and Mrs. James Oliver, Royal Oak, Mich. Funeral services will be conducted at the Campton Methodist Church at 2 p.m. Sunday by the Rev. Howard Parker and the Rev. Mr. Murrell. Burial will be in the Evans Cemetery near Campton. The body will be taken from the Hearne Funeral Home here to the residence on Bear Pen Saturday afternoon. Lexington Herald-Leader, Lexington, Kentucky. Saturday, 1 January 1956. | Moore, Charlie Clayton (I47)
|
255 | Charlie Garland McKee – Charlie Garland, 64, a resident of Bond, the husband of Marie Bowles Garland, died Saturday night at Mary Mount Hospital in London after suffering an apparent heart attack. Services 2 p.m. Tuesday at Bond Baptist Church. Burial in Seven Pines Cemetery, Dabolt. Harry Justice Funeral Home is in charge. Visitation is at the church. The Lexington Herald, Lexington, Kentucky. Monday, 12 December 1977. | Garland, Charlie Gilbert (I414)
|
256 | CHESTER MCDANIEL SUCCUMBS AT 49. Chester McDaniel, age 49, Hamilton, died in Mercy Hospital at 9:05 o’clock Saturday morning from complications after an illness of nine months. Mr McDaniel was an employee of the Marcum Coal Company as a truck driver for five years &, prior to his illness, was employed by the state highway department. Mr. McDaniel leaves his parents, Mr. & Mrs. William McDaniel, Hamilton; five brothers, Edgar, Clarence, William, Vernon, & Earl McDaniel, all of Hamilton; one sister, Mrs. Edwin Mogle, Wyoming, Ohio. Funeral services, will be at 2 o’clock, Monday afternoon in the parent’s home, RR 8, Hamilton, Rev Sheldon Brock, pastor of the Church of God & Rev Ira Wells officiating. Burial will be in the Darrtown Cemetery. Friends may call at the home after 2 o’clock Sunday afternoon. The Brown-Dawson Funeral Home, Hamilton in charge of arrangements. Printed 9-8-1946 Hamilton Journal News. | McDaniel, John Chester (I496)
|
257 | Child Scalded Fatally Raymond Madden Dies After He Falls Into Bucket of Hot Water Richmond, Ky., Nov. 26 – Badly burned when he fell into a bucket of scalding water placed on the floor by an older sister, Raymond Madden, 2-year-old son of Mr. and Mrs. John Madden, of Estill avenue, died last night at the Pattie A. Clay Infirmary. The sister had lifted a bucket of scalding water from the stove and placed it on the floor preparatory to scrubbing the kitchen. Raymond fell backward into the bucket, scalding the back of his body badly. He was brought to the infirmary for treatment but died within a short time. Funeral services were held this afternoon at 3 o’clock at the grave in the Richmond cemetery. Besides his parents, the child is survived by two sisters and two brothers. Lexington Herald-Leader, Lexington, Kentucky. Tuesday, 27 November 1934. | Madden, Raymond (I1536)
|
258 | Children of David Cox and ___McGowan, his wife i. Joshua (2) Cox (David), - born January 20, 1866; married about 1788, Ruth, born December 26, 1880, daughter of Enoch Osborne who lived on New River, near the mouth of Saddle Creek, where John Osborne now lives; lived on Bridle Creek. The Cox Family in America, page 53. | Cox, Joshua McGowen (I2122)
|
259 | Children of David Cox and ___McGowan, his wife i. Joshua Cox (David), - born January 20, 1866; married about 1788, Ruth, born December 26, 1880, daughter of Enoch Osborne who lived on New River, near the mouth of Saddle Creek, where John Osborne now lives; lived on Bridle Creek. The Cox Family in America, page 53. | Osborne, Ruth (I2109)
|
260 | Children of David Cox and ___McGowan, his wife iv. Samuel (2) Cox, - lived for a few years in North Carolina; while there, was elected High Sheriff of Ashe County, Which comprised the three present counties of Ashe, Alleghany and Watauga; later, returned to Virginia and became Sheriff of Grayson County; married Rebecca, daughter of Enoch Osborne. The Cox Family in America, page 53. | Osborne, Rebecca (I2116)
|
261 | Children of David Cox and ___McGowan, his wife iv. Samuel (2) Cox, - lived for a few years in North Carolina; while there, was elected High Sheriff of Ashe County, Which comprised the three present counties of Ashe, Alleghany and Watauga; later, returned to Virginia and became Sheriff of Grayson County; married Rebecca, daughter of Enoch Osborne. The Cox Family in America, page 53. | Cox, Samuel "Big Sam" (I2131)
|
262 | Children of David Cox and ___McGowan, his wife viii. Alexander (2) Cox, - married Lyddie, daughter of Enoch Osborne. The Cox Family in America, page 53. | Osborne, Lydia (I2119)
|
263 | Children of David Cox and ___McGowan, his wife viii. Alexander (2) Cox, - married Lyddie, daughter of Enoch Osborne. The Cox Family in America, page 53. | Cox, Alexander (I2134)
|
264 | Children of Joshua (2) Cox and Ruth Osborne, his wife. v. Hannah (3) Cox, - born, 1800; died 1876; married Solomon Osborne, a farmer, of Grayson County. The Cox Family in America. page 54. | Cox, Hannah (I2242)
|
265 | Chris Lawson Chris Lawson, a retired farmer, died at 10:40 p.m. yesterday at the home of his son D.H. Lawson, 206 Lincoln, after a long illness. He was 80. A native of Scott County, he was the son of the late Sam and Mary Lawson. He was a resident of Madison County most of his life, moving to Lexington seven years ago to make his home with his son. He was a member of the Oxford Christian Church in Scott County. Survivors include five sons, D.H. Lawson, Lexington; Walter Lawson, Columbus, Ohio; Robert Lawson, Lexington; Rubin Lawson, Lexington; and Thomas Lawson, Columbus, Ohio; eight daughters, Mrs. Minnie Roberts, Columbus, Ohio; Mrs. Margaret Hunter, Cincinnati; Mrs. Nettie Bastin, Waynesburg; Mrs. Irene Lunsford, Lexington; Mrs. Nora Young, Lexington; Mrs. Martha Taylor, Lexington; Mrs. Mary Easter Parker, Lafollette, Tenn.; and Mrs. Frances Long, Lexington; one brother, Jake Lawson, Lexington; one sister, Mrs. Rhoda Mack, Madison, Ind.; 47 grandchildren; and 30 great-grandchildren. The body was taken to Kerr Brothers Funeral Home. Lexington Herald-Leader, Lexington, Kentucky. Sunday, 22 September 1957. | Lawson, Christopher (I825)
|
266 | Christean Madden, age 80 of Pikeville, died Friday, December 5, 2014. She was preceded in death by her husband, Johnny Madden; sister, Willa Dean Overturf; two brothers, Clayton Brock; Ray Brock. Survivors include sisters Earnestean Brock, Oak Ridge, TN; Helen Smith, Hurricane, WV; Shirley Bush, Dayton, OH; Libby James, Dayton, OH; several nieces and nephews. Service will be Sunday, December 7, 2014 at 2pm CST in the funeral home chapel. Burial will be in Oak Grove Cemetery. Online condolences can be made at www.reedfamilyfh.com. Arrangements by Putnam-Reed Funeral Home, Hwy 127 South, Pikeville, TN. Visitation will be Sunday from 1-2pm CST. | Brock, Christean (I1535)
|
267 | Christina Jane was a daughter of George Ingle and Margaret (Clapp) Ingle. | Ingle, Christina Jane (I2022)
|
268 | Christine Metcalfe Funeral services for Christine Metcalfe, 81, Aurora, were Friday, Feb 28, 2003, at Alliance Church, Aurora, with burial in Wilmington Cemetery, Aurora. Rullman Hunger Denney Funeral Home, Aurora, was in charge of arrangements. Mrs. Metcalfe died Monday, Feb. 24, in Lawrenceburg. She was a homemaker and member of Christian Missionary Alliance Church and the Gideons Bible. She is survived by a son, Robert Metcalfe and his wife Jennifer Metcalfe, Aurora; a half sister, Loretta Witt, New Albany, Ind.; two grandchildren and five great-grandchildren. The Journal-Press, Lawrenceburg, Indiana. Tuesday, 4 March 2003. | Riddell, Christine (I953)
|
269 | Civil War application for pension Campbell, John Widow: Estridge, Emily minor, Campbell, Martha B. et al Service: D., 47, Ky. Inf. date of filing widow: 13 Feb 1885 minor, 16 Dec 1892 | Campbell, John Robert (I2414)
|
270 | Civil War application for pension Campbell, John Widow: Estridge, Emily minor, Campbell, Martha B. et al Service: D., 47, Ky. Inf. date of filing widow: 13 Feb 1885 minor, 16 Dec 1892 | Bowman, Emily Jane (I2406)
|
271 | Civil War application for pension Issacs, John M. service: I 3 Ky Inf application for invalid: 10 Jun 1887 application for widow 18 Feb 1897 widow: Sally A. Isaacs | Isaacs, John (I2645)
|
272 | Civil War pension care Name of soldier: Gabbard, Noah name of dependent Widow: Gabbard, Judy Minor: Hogg, S.A. Gdn service: A 47 Ky. Inf. Date filed: 1865 Apl 20: Widow 1868 Sep. 7: minor | Gabbard, Noah (I2610)
|
273 | Civil War Pension Index Name Granville Stapleton Gender Male Unit D 7 Ky Inf Relation to Head Soldier Spouse: Polly Stapleton minor: S. G. Hogg, (Gdn.) Widow application: 16 Feb 1865 minor application: 2 Apr 1867 | Stapleton, Granville (I2588)
|
274 | Civil War Prisoner of War Records Name Enoch L Osborne Rank Private Record Type Release Military Place Alabama Side of War Confederate Regiment 51st Va: Inf. Release Date 15 Jan 1864 | Osborne, Enoch (I2243)
|
275 | Civil War Prisoner of War Records Name M C Reedy Rank Private Record Type Military Imprisonment Date 19 Sep 1864 Imprisonment Place Winchester Side of War Confederate Company A Regiment 23 Virginia | Reedy, Mitchel Christoper (I2258)
|
276 | Civil War soldier records and profiles Name Adison Phipps Enlistment Date 28 Jun 1861 Enlistment Place Fox Creek, Virginia Enlistment Rank Private Muster Date 28 Jun 1861 Muster Place Virginia Muster Company I Muster Regiment 51st Infantry Muster Regiment Type Infantry Muster Information Enlisted Side of War Confederacy Title The Virginia Regimental Histories Series | Phipps, Addison (I2078)
|
277 | Civil War Soldier Records and Profiles Name Alfred York Enlistment Date 3 Jun 1863 Enlistment Place Irvine, Kentucky Enlistment Rank Private Muster Date 5 Oct 1863 Muster Place Kentucky Muster Company A Muster Regiment 47th Infantry Muster Regiment Type Infantry Muster Information Enlisted Muster Out Date 26 Dec 1864 Muster Out Place Lexington, Kentucky Muster Out Information Mustered Out Side of War Union Survived War? Yes Title Report of the Adjutant General of the State of Kentucky | York, Alfred (I2451)
|
278 | Civil War soldier records and profiles Name David Standeford Enlistment Date 28 Jun 1861 Enlistment Place Fox Creek, Virginia Enlistment Rank Private Muster Date 28 Jun 1861 Muster Place Virginia Muster Company I Muster Regiment 51st Infantry Muster Regiment Type Infantry Muster Information Enlisted Muster Out Date 13 Mar 1862 Muster Out Information died Side of War Confederacy Survived War? No Title The Virginia Regimental Histories Series | Stanford, David (I2052)
|
279 | Civil War Soldier Records and Profiles Name Douglass Hillard Enlistment Date 3 Jul 1863 Enlistment Place Irvine, Kentucky Enlistment Rank Private Muster Date 5 Oct 1863 Muster Place Kentucky Muster Company A Muster Regiment 47th Infantry Muster Regiment Type Infantry Muster Information Enlisted Muster Out Date 26 Dec 1864 Muster Out Place Lexington, Kentucky Muster Out Information Mustered Out Side of War Union Survived War? Yes Title Report of the Adjutant General of the State of Kentucky | Hellard, Douglas (I2452)
|
280 | Civil War soldier records and profiles Name Edward O'Brien Enlistment Date 11 Aug 1862 Enlistment Rank Private Muster Date 20 Sep 1862 Muster Place Illinois Muster Company D Muster Regiment 112th Infantry Muster Regiment Type Infantry Muster Information Enlisted Muster Out Date 20 Jun 1865 Muster Out Place Greensboro, North Carolina Muster Out Information Mustered Out Side of War Union Survived War? Yes Residence Place Weller, Illinois Title Illinois: Roster of Officers and Enlisted Men * * * * Muscatine County, Iowa Civil War Soldiers Name Edward O'Brien Unit Name IL 112th Inf D Rank Private Enlisted 11 Aug 1862 Discharged m.o. 20 Jun 1865 Washington DC Burial Place Greenwood Cemetery Muscatine Muscatine IA Death Information ..1925 Birth Information 1843 Residence at enlistment Weller Henry IL | O'Brien, Edward (I2105)
|
281 | Civil War Soldier Records and Profiles Name Edward Robinson Enlistment Date 19 Aug 1861 Enlistment Place Camp Dick Robinson, Kentucky Enlistment Rank Private Muster Date 22 Sep 1861 Muster Place Kentucky Muster Company B Muster Regiment 7th Infantry Muster Regiment Type Infantry Muster Information Enlisted Muster Out Date 5 Oct 1864 Muster Out Place Louisville, Kentucky Muster Out Information Mustered Out Side of War Union Survived War? Yes Title Report of the Adjutant General of the State of Kentucky | Robinson, Edward George "Ned" (I18)
|
282 | Civil War Soldier Records and Profiles Name Eli Cleve Hash Enlistment Date 1 Sep 1863 Enlistment Place Ashe County, North Carolina Enlistment Rank Private Muster Date 1 Sep 1863 Muster Place North Carolina Muster Company A Muster Regiment 26th Infantry Muster Regiment Type Infantry Muster Information Enlisted Side of War Confederacy Residence Place Ashe County, North Carolina Notes 1865-03-27 On rolls Title North Carolina Troops 1861-65, A Roster | Hash, Eli Cleve (I1829)
|
283 | Civil War soldier records and profiles Name Elihu Reynolds Enlistment Date 11 Sep 1862 Enlistment Place Jackson, Kentucky Enlistment Rank Private Muster Date 11 Sep 1862 Muster Place Kentucky Muster Company B Muster Regiment 5th Infantry Muster Regiment Type Infantry Muster Information Enlisted Rank Change Rank Musician Casualty Date 31 Aug 1864 Casualty Place Jonesboro, Georgia Type of Casualty Wounded Side of War Confederacy Title Confederate Kentucky Volunteers War 1861-65 | Reymonds, Elihu (I2584)
|
284 | Civil War Soldier Records and Profiles Name Enoch Osborn Enlistment Date 24 Jun 1861 Enlistment Place Independence, Virginia Enlistment Rank Private Muster Date 24 Jun 1861 Muster Place Virginia Muster Company K Muster Regiment 51st Infantry Muster Regiment Type Infantry Muster Information Enlisted Imprisonment Date 2 Mar 1865 Imprisonment Place Waynesboro, Virginia Side of War Confederacy Survived War? Yes Complexion Light Eye Color Gray Hair Color Light Height 5 ft, 8 inches Residence Place Grayson County, Virginia Notes 1865-03-12 Confined, (Fort Delaware, DE); 1865-06-20 Released, (Fort Delaware, DE) Title The Virginia Regimental Histories Series | Osborne, Enoch (I2243)
|
285 | Civil War soldier records and profiles Name Henderson Reynolds Enlistment Date 3 Jul 1863 Enlistment Place Irvine, Kentucky Enlistment Rank Private Muster Date 5 Oct 1863 Muster Place Kentucky Muster Company A Muster Regiment 47th Infantry Muster Regiment Type Infantry Muster Information Enlisted Muster Out Date 26 Dec 1864 Muster Out Place Lexington, Kentucky Muster Out Information Mustered Out Side of War Union Survived War? Yes Title Report of the Adjutant General of the State of Kentucky | Reynolds, Henderson (I2613)
|
286 | Civil War soldier records and profiles Name Henry Halsey Enlistment Date 28 Jun 1861 Enlistment Place Grayson County, Virginia Enlistment Rank Private Muster Date 28 Jun 1861 Muster Place Virginia Muster Company I Muster Regiment 51st Infantry Muster Regiment Type Infantry Muster Information Enlisted Side of War Confederacy Title The Virginia Regimental Histories Series | Halsey, Henry (I2055)
|
287 | Civil War soldier records and profiles Name Henry Potter Enlistment Date 5 Jan 1864 Enlistment Rank Private Muster Date 5 Jan 1864 Muster Place Indiana Muster Company D Muster Regiment 85th Infantry Muster Regiment Type Infantry Muster Information Enlisted Muster Out Date 3 Jul 1865 Muster Out Place Washington, District of Columbia Muster Out Information Mustered Out Side of War Union Survived War? Yes Residence Place Clinton, Indiana Title Report of the Adjutant General of the State of Indiana | Potter, Henry (I2685)
|
288 | Civil War Soldier Records and Profiles Name Horam Gabbard Enlistment Date 4 Aug 1862 Enlistment Place Irvine, Kentucky Enlistment Rank Private Muster Date 13 Feb 1863 Muster Place Kentucky Muster Company E Muster Regiment 14th Cavalry Muster Regiment Type Cavalry Muster Information Enlisted Muster Out Date 24 Mar 1864 Muster Out Place Camp Nelson, Kentucky Muster Out Information Mustered Out Side of War Union Survived War? Yes Title Report of the Adjutant General of the State of Kentucky | Gabbard, Hiram (I2430)
|
289 | Civil War Soldier Records and Profiles Name Jacob Grubb Enlistment Date 28 Jun 1861 Enlistment Place Fox Creek, Virginia Enlistment Rank 2nd Lieut Muster Date 28 Jun 1861 Muster Place Virginia Muster Company D Muster Regiment 51st Infantry Muster Regiment Type Infantry Muster Information Commission Muster Out Date 26 May 1862 Muster Out Information Dropped Side of War Confederacy Survived War? Yes Residence Place Grayson County, Virginia Title The Virginia Regimental Histories Series | Grubb, Jacob "Jake" Jr. (I2291)
|
290 | Civil War soldier records and profiles Name James L Brewer Enlistment Date 11 Aug 1862 Enlistment Rank Private Muster Date 2 Sep 1862 Muster Place Illinois Muster Company K Muster Regiment 102nd Infantry Muster Regiment Type Infantry Muster Information Enlisted Muster Out Date 6 Jun 1865 Muster Out Place Washington, District of Columbia Muster Out Information Mustered Out Side of War Union Survived War? Yes Residence Place Eliza, Illinois Title Illinois: Roster of Officers and Enlisted Men | Brewer, James Lewis (I2095)
|
291 | Civil War Soldier Records and Profiles Name Jeremiah Calahan Enlistment Date 10 Oct 1862 Enlistment Place Irvine, Kentucky Enlistment Rank Private Muster Date 13 Feb 1863 Muster Place Kentucky Muster Company I Muster Regiment 14th Cavalry Muster Regiment Type Cavalry Muster Information Enlisted Muster Out Date 24 Mar 1864 Muster Out Place Camp Nelson, Kentucky Muster Out Information Mustered Out Side of War Union Survived War? Yes Title Report of the Adjutant General of the State of Kentucky | Callahan, Jeremiah (I2380)
|
292 | Civil War Soldier Records and Profiles Name John A Murray Enlistment Date 11 Aug 1863 Enlistment Place Irvine, Kentucky Enlistment Rank Private Muster Date 5 Oct 1863 Muster Place Kentucky Muster Company D Muster Regiment 47th Infantry Muster Regiment Type Infantry Muster Information Enlisted Casualty Date 22 Mar 1864 Type of Casualty Absent sick Muster Out Date 26 Dec 1864 Muster Out Place Lexington, Kentucky Muster Out Information Mustered Out Side of War Union Survived War? Yes Title Report of the Adjutant General of the State of Kentucky | Murray, John Allen (I39)
|
293 | Civil War soldier records and profiles Name John M Isaacs Enlistment Date 30 Jul 1861 Enlistment Place Camp Dick Robinson, Kentucky Enlistment Rank Private Muster Date 8 Oct 1861 Muster Place Kentucky Muster Company I Muster Regiment 3rd Infantry Muster Regiment Type Infantry Muster Information Enlisted Muster Out Date 29 May 1862 Muster Out Place Murfreesboro, Tennessee Muster Out Information disch disability Side of War Union Survived War? Yes Title Report of the Adjutant General of the State of Kentucky | Isaacs, John (I2645)
|
294 | Civil War Soldier Records and Profiles Name John Strong Enlistment Date 25 Jul 1863 Enlistment Place Irvine, Kentucky Enlistment Rank Sergeant Muster Date 5 Oct 1863 Muster Place Kentucky Muster Company C Muster Regiment 47th Infantry Muster Regiment Type Infantry Muster Information Enlisted Muster Out Date 26 Dec 1864 Muster Out Place Lexington, Kentucky Muster Out Information Mustered Out Side of War Union Survived War? Yes Title Report of the Adjutant General of the State of Kentucky | Strong, John (I2431)
|
295 | Civil War soldier records and profiles Name Joseph P Moore Enlistment Date 25 Jul 1863 Enlistment Place Irvine, Kentucky Enlistment Rank Corporal Muster Date 5 Oct 1863 Muster Place Kentucky Muster Company E Muster Regiment 47th Infantry Muster Regiment Type Infantry Muster Information Enlisted Muster Out Date 26 Dec 1864 Muster Out Place Lexington, Kentucky Muster Out Information Mustered Out Side of War Union Survived War? Yes Title Report of the Adjutant General of the State of Kentucky | Moore, Joseph (I2591)
|
296 | Civil War soldier records and profiles Name Josiah Means Enlistment Date 1 Feb 1862 Enlistment Rank Private Muster Date 1 Feb 1862 Muster Place Missouri Muster Company B Muster Regiment 4th SM Cavalry Muster Regiment Type Cavalry Muster Information Enlisted Transfer From Unit B Transfer To Unit A Side of War Union Survived War? Yes Death Date 1929 Burial Place Adair Co. OK Cemetery Spade MT Cemty Additional Notes Wife: Rachel (1854-1934) Title Index to Compiled Military Service Records; Various Cemetery listings on the internet | Means, Josiah (I2106)
|
297 | Civil War soldier records and profiles Name Madison Moore Enlistment Date 12 Mar 1863 Enlistment Place Lexington, Kentucky Enlistment Rank Private Muster Date 15 Jun 1863 Muster Place Kentucky Muster Company K Muster Regiment 14th Cavalry Muster Regiment Type Cavalry Muster Information Enlisted Muster Out Date 24 Mar 1864 Muster Out Place Camp Nelson, Kentucky Muster Out Information Mustered Out Side of War Union Survived War? Yes Title Report of the Adjutant General of the State of Kentucky | Moore, Madison (I2589)
|
298 | Civil War Soldier Records and Profiles Name Mitchel C Reedy Enlistment Age 16 Birth Date abt 1846 Enlistment Date 1 Apr 1862 Enlistment Place Smyth County, Virginia Enlistment Rank Private Muster Date 1 Apr 1862 Muster Place Virginia Muster Company A Muster Regiment 23rd Battn Infantry Muster Regiment Type Infantry Muster Information Enlisted Imprisonment Date 19 Sep 1864 Imprisonment Place Winchester, Virginia Casualty Date 30 Sep 1863 Type of Casualty Sick Side of War Confederacy Notes 1864-03-15 Exchanged; 1864-09-20 Confined, (Point Lookout, MD), Estimated day Title The Virginia Regimental Histories Series | Reedy, Mitchel Christoper (I2258)
|
299 | Civil War soldier records and profiles Name Noah Gabbard Enlistment Date 14 Jul 1863 Enlistment Place Irvine, Kentucky Enlistment Rank Private Muster Date 5 Oct 1863 Muster Place Kentucky Muster Company A Muster Regiment 47th Infantry Muster Regiment Type Infantry Muster Information Enlisted Muster Out Date 26 Dec 1864 Muster Out Place Lexington, Kentucky Muster Out Information Mustered Out Side of War Union Survived War? Yes Title Report of the Adjutant General of the State of Kentucky | Gabbard, Noah (I2610)
|
300 | Civil War Soldier Records and Profiles Name Redden Truitt Enlistment Date 19 Aug 1861 Enlistment Place Camp Dick Robinson, Kentucky Enlistment Rank Private Muster Date 22 Sep 1861 Muster Place Kentucky Muster Company C Muster Regiment 7th Infantry Muster Regiment Type Infantry Muster Information Enlisted Side of War Union Title Report of the Adjutant General of the State of Kentucky | Truett, Redden (I126)
|