hmtl5 Notes: Robinson Genealogy

Notes


Matches 251 to 300 of 4,733

      «Prev «1 ... 2 3 4 5 6 7 8 9 10 ... 95» Next»

 #   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)
 

      «Prev «1 ... 2 3 4 5 6 7 8 9 10 ... 95» Next»