Andersonville GA POW

POW
Andersonville Georgia

Union Prisoner of War Camp


National Park Service
Andersonville National Historic Site
496 Cemetery Road
Andersonville, GA 31711

Surname Small and various other spellings of individuals who were held prisoner at Andersonville during the Civil War.



Andrew Small
Andersonville Prisoner Profile
Code No: 14829 Andrew Small
Grave No: 4829
Last Name: SMALL
First Name: ANDREW
Rank: PRIVATE
Company: B
Regiment: 4
State: KY
Branch of Service: CAVALRY
Date of Death: 8/6/1864
Cause of Death: DYSENTERY
Remarks: ANDREW SCHMAL [3]
Reference*: p 15 [3]; p 84 [432]
Place Captured: CRAWFISH SPRINGS, GA
Date Captured: 9/21/1863
Alternate Names: SCHMAL
Status: DIED AT ANDERSONVILLE

Zachariah Small
Andersonville Prisoner Profile
Code No: 18375 Zachariah Small
Grave No: 8375
Last Name: SMALL
First Name: ZACHARIAH Jr.
Rank: PRIVATE
Company: G
Regiment: 1
State: MA
Branch of Service: HEAVY ARTILLERY
Date of Death: 9/10/1864
Cause of Death: SCORBUTUS
Remarks: Z. SMALL, 09/11/1864, p. 22 [3]
Reference*: p 22 [3]; p 614 [36]
Place Captured: PETERSBURG, VA
Date Captured: 6/22/1864
Alternate Names:
Status: DIED AT ANDERSONVILLE

J.H. Smally
Andersonville Prisoner Profile
Code No: 20404 J.H. Smally
Grave No: 10404
Last Name: SMALLY
First Name: J. H.
Rank: PRIVATE
Company: G
Regiment: 2
State: MA
Branch of Service: INFANTRY
Date of Death: 10/6/1864
Cause of Death: SCORBUTUS
Remarks: ARM NOT LISTED [1]; J. H. SMALLEY [3]; NOT FOUND IN MASS. RECORDS [ED]
Reference*: p 22 [3]
Place Captured:
Date Captured:
Alternate Names: SMALLEY
Status: DIED AT ANDERSONVILLE

Luke Smalley
Andersonville Prisoner Profile
Code No: 13567 Luke Smalley
Grave No: 3567
Last Name: SMALLEY
First Name: LUKE
Rank: PRIVATE
Company: K
Regiment: 58
State: PA
Branch of Service: INFANTRY
Date of Death: 7/19/1864
Cause of Death: DIARRHEA
Remarks: L. SMALLEY [3]
Reference*: p 58 [3]; p 319 [8]
Place Captured:
Date Captured:
Alternate Names:
Status: DIED AT ANDERSONVILLE

Harry Small
Andersonville Prisoner Profile
Code No: 20609 Harry Small
Grave No: 10609
Last Name: SMALL
First Name: HARRY
Rank: CORPORAL
Company: A
Regiment: 101
State: PA
Branch of Service: INFANTRY
Date of Death: 10/10/1864
Cause of Death: SCORBUTUS
Remarks: PRIVATE [1]; H. SMALL, RANK NOT LISTED [3]
Reference*: p 59 [3]; p 609 [9]
Place Captured: PLYMOUTH, NC
Date Captured: 4/20/1864
Alternate Names:
Status: DIED AT ANDERSONVILLE

Stephen A. Small
Andersonville Prisoner Profile
Code No: 22083 Stephen A. Small
Grave No: 12083
Last Name: SMALL
First Name: STEPHEN A.
Rank: PRIVATE
Company: F
Regiment: 51
State: NY
Branch of Service: INFANTRY
Date of Death: 11/18/1864
Cause of Death: SCORBUTUS
Remarks: S. SMALL [1][2][3]; F 51 NY INFANTRY [1][3]; NAME, UNIT [4]
Reference*: p 41 [3]
Place Captured:
Date Captured:
Alternate Names:
Status: DIED AT ANDERSONVILLE

George E. Small
Andersonville Prisoner Profile
Code No: 30450 George E. Small
Grave No: NOT BURIED AT ANDERSONVILLE
Last Name: SMALL
First Name: GEORGE E.
Rank: PRIVATE
Company: F
Regiment: 2
State: MA
Branch of Service: CAVALRY
Date of Death: 1/5/1865
Cause of Death:
Remarks: REPORTED TO HAVE DIED AT ANDERSONVILLE
Reference*: p 272 [37]
Place Captured: LOCKES FORD, VA
Date Captured: 9/13/1864
Alternate Names:
Status: REPORTED TO HAVE DIED AT ANDERSONVILLE

Lawrence M. Small
Andersonville Prisoner Profile
Code No: 42793 Lawrence M. Small
Grave No: NOT BURIED AT ANDERSONVILLE
Last Name: SMALL
First Name: LAWRENCE M.
Rank: PRIVATE
Company: B
Regiment: 45
State: PA
Branch of Service: INFANTRY
Date of Death:
Cause of Death:
Remarks:
Reference*: p 1080 [7]; p 455 [102]
Place Captured: COLD HARBOR, VA
Date Captured: 6/3/1864
Alternate Names:
Status: SURVIVED ANDERSONVILLE

Andrew J. Small
Andersonville Prisoner Profile
Code No: 59861 Andrew J. Small
Grave No: NOT BURIED AT ANDERSONVILLE
Last Name: SMALL
First Name: ANDREW J.
Rank: PRIVATE
Company: H
Regiment: 7
State: TN
Branch of Service: CAVALRY
Date of Death:
Cause of Death:
Remarks: EXCHANGED APRIL 1, 1865. SURVIVED THE SULTANA TRAGEDY.
Reference*: p248 [207]p583[13\
Place Captured:
Date Captured:
Alternate Names:
Status: SURVIVED ANDERSONVILLE

H. Small
Andersonville Prisoner Profile
Code No: 59862 H. Small
Grave No: NOT BURIED AT ANDERSONVILLE
Last Name: SMALL
First Name: H
Rank:
Company:
Regiment: 0
State:
Branch of Service:
Date of Death:
Cause of Death:
Remarks: ESCAPED AUG 17, 1864
Reference*:
Place Captured:
Date Captured:
Alternate Names:
Status: SURVIVED ANDERSONVILLE

Ludwig Schmalz
Andersonville Prisoner Profile
Code No: 18235
Grave No: 8235
Last Name: SCHMALZ
First Name: LUDWIG
Rank: PRIVATE
Company: E
Regiment: 16
State: CT
Branch of Service: INFANTRY
Date of Death: 9/9/1864
Cause of Death: SCORBUTUS
Remarks: LUDWIG SCHMATZ [1][2]; 09/10/1864 [1]; L. SMALLY [3]; LUDWIG SCHMATLZ [14]
Reference*: p 3 [3]; p 56 [14]; p 629 [45]
Place Captured: PLYMOUTH, NC
Date Captured: 4/20/1864
Alternate Names: SCHMATZ SMALLY SCHMATLZ
Status: DIED AT ANDERSONVILLE

Cyclare Smallwood
Andersonville Prisoner Profile
Code No: 20530
Grave No: 10530
Last Name: SMALLWOOD
First Name: CYCLARE
Rank: PRIVATE
Company: F
Regiment: 7
State: PA
Branch of Service: RESERVE
Date of Death: 10/8/1864
Cause of Death: SCORBUTUS
Remarks: CYCLORE SMALLWOOD [1][2]; C. SMALLWOOD, ARM NOT LISTED [3]; NAME [7]
Reference*: p 59 [3]; p 746 [7]
Place Captured: WILDERNESS, VA
Date Captured: 5/5/1864
Alternate Names:
Status: DIED AT ANDERSONVILLE

Cornelius Smallman
Andersonville Prisoner Profile
Code No: 20720
Grave No: 10720
Last Name: SMALLMAN
First Name: CORNELIUS
Rank: PRIVATE
Company: B
Regiment: 63
State: PA
Branch of Service: INFANTRY
Date of Death: 10/11/1864
Cause of Death: DIARRHEA
Remarks: 10/10/1864 [1]; J. W. SMALLMAN, COMPANY A [3]
Reference*: p 51 [3]; NOT FOUND [8]
Place Captured:
Date Captured:
Alternate Names:
Status: DIED AT ANDERSONVILLE

S.S. Smalley
Andersonville Prisoner Profile
Code No: 19427
Grave No: 9427
Last Name: SMALLEY
First Name: S. S.
Rank: PRIVATE
Company: K
Regiment: 16
State: NY
Branch of Service: INFANTRY
Date of Death: 9/21/1864
Cause of Death: DIARRHEA
Remarks: ARM NOT LISTED [1]; S. S. MALLEY [3]; NOT FOUND IN 16 NY INFANTRY [64]
Reference*: p 37 [3]
Place Captured:
Date Captured:
Alternate Names: MALLEY
Status: DIED AT ANDERSONVILLE

George Smalley
Andersonville Prisoner Profile
Code No: 10762
Grave No: 762
Last Name: SMALLEY
First Name: GEORGE
Rank: PRIVATE
Company: H
Regiment: 140
State: NY
Branch of Service: INFANTRY
Date of Death: 4/27/1864
Cause of Death: HYDRO-THORAX
Remarks:
Reference*: p 41 [3]; p 181 [83]
Place Captured: MINE RUN, VA
Date Captured: 11/27/1863
Alternate Names:
Status: DIED AT ANDERSONVILLE

Walter R. Smail
Andersonville Prisoner Profile
Code No: 40951
Grave No: NOT BURIED AT ANDERSONVILLE
Last Name: SMAIL
First Name: WALTER R.
Rank: PRIVATE
Company: A
Regiment: 103
State: PA
Branch of Service: INFANTRY
Date of Death:
Cause of Death:
Remarks: ANDERSONVILLE SURVIVOR; STILL LIVING IN 1902
Reference*: p 87 [12]; p 130, 365 [101];p704
Place Captured: PLYMOUTH, NC
Date Captured: 4/20/1864
Alternate Names: SMALL
Status: SURVIVED ANDERSONVILLE

Rynear Smalley
Andersonville Prisoner Profile
Code No: 41605
Grave No: NOT BURIED AT ANDERSONVILLE
Last Name: SMALLEY
First Name: RYNEAR
Rank: CORPORAL
Company: I
Regiment: 85
State: NY
Branch of Service: INFANTRY
Date of Death:
Cause of Death:
Remarks: DIED AT FLORENCE
Reference*: p 307 [302]
Place Captured: PLYMOUTH, NC
Date Captured: 4/20/1864
Alternate Names:
Status: SURVIVED ANDERSONVILLE

John B. Smaller
Andersonville Prisoner Profile
Code No: 47681
Grave No: NOT BURIED AT ANDERSONVILLE
Last Name: SMALLER
First Name: JOHN B.
Rank: PRIVATE
Company: A
Regiment: 16
State: IA
Branch of Service: INFANTRY
Date of Death:
Cause of Death:
Remarks:
Reference*: p 1172 [428]
Place Captured: ATLANTA, GA
Date Captured: 7/22/1864
Alternate Names:
Status: SURVIVED ANDERSONVILLE

J. W. Smallmann
Andersonville Prisoner Profile
Code No: 59864
Grave No: NOT BURIED AT ANDERSONVILLE
Last Name: SMALLMANN
First Name: J W
Rank: PRIVATE
Company: H
Regiment: 69
State: PA
Branch of Service: INFANTRY
Date of Death:
Cause of Death:
Remarks:
Reference*: NOT FOUND[8]
Place Captured:
Date Captured:
Alternate Names:
Status: SURVIVED ANDERSONVILLE

T.N. Smallwood
Andersonville Prisoner Profile
Code No: 59868
Grave No: NOT BURIED AT ANDERSONVILLE
Last Name: SMALLWOOD
First Name: T N
Rank: PRIVATE
Company: A
Regiment: 7
State: TN
Branch of Service:
Date of Death:
Cause of Death:
Remarks:
Reference*:
Place Captured:
Date Captured:
Alternate Names:
Status: SURVIVED ANDERSONVILLE

David Smalley
Andersonville Prisoner Profile
Code No: 90157
Grave No: NOT BURIED AT ANDERSONVILLE
Last Name: SMALLEY
First Name: DAVID
Rank: PRIVATE
Company: B
Regiment: 74
State: IN
Branch of Service: INFANTRY
Date of Death:
Cause of Death:
Remarks: **POSSIBLE PRISONER**
Reference*:
Place Captured: ROME, GA
Date Captured: 10/14/1864
Alternate Names:
Status: POSSIBLE PRISONER WHOSE STATUS IS UNCONFIRMED BY MILITARY RECORDS

William C. Smalley
Andersonville Prisoner Profile
Code No: 90158
Grave No: NOT BURIED AT ANDERSONVILLE
Last Name: SMALLEY
First Name: WILLIAM C.
Rank: PRIVATE
Company: D
Regiment: 107
State: IL
Branch of Service: INFANTRY
Date of Death:
Cause of Death:
Remarks: **POSSIBLE PRISONER**
Reference*:
Place Captured:
Date Captured:
Alternate Names:
Status: POSSIBLE PRISONER WHOSE STATUS IS UNCONFIRMED BY MILITARY RECORDS


http://www.maconcountyga.org/

Andersonville Prisoner References
The following is a list of references used in the Andersonville Prisoners Profiles. The number is generally shown in brackets in the reference section of the profile.
NUMBER NAME
1 Burial Register of Andersonville National Cemetery; circa 1908.
2 Headstones of Andersonville National Cemetery; March 1990.
3 List of Union Soldiers Buried at Andersonville; Dorence Atwater, 1865.
4 Dedication of Monument Erected by the State of New York at Andersonville, Ga.; Andersonville Monument Commission, 1916.
5 Maryland Volunteers, War of 1861-65; L. Allison Wilmer, J. H. Jarrett, George W. F. Vernon, 1898.
6 Record of Officers and Men of New Jersey in the Civil War, Volumes I & II; William Stryker, 1876.
7 History of Pennsylvania Volunteers, 1861-65, Volume I; Samuel P. Bates, 1871.
8 History of Pennsylvania Volunteers, 1861-65, Volume II; Samuel P. Bates, 1871.
9 History of Pennsylvania Volunteers, 1861-65, Volume III; Samuel P. Bates, 1871.
10 History of Pennsylvania Volunteers, 1861-65, Volume IV; Samuel P. Bates, 1871.
11 History of Pennsylvania Volunteers, 1861-65, Volume V; Samuel P. Bates, 1871.
12 Pennsylvania at Andersonville; James D. Walker; State of Pennsylvania, 1905.
13 Tennesseans in the Civil War, Part II; Civil War Centennial Commission, 1965.
14 Dedication of the Monument at Andersonville, Georgia; State of Connecticut, 1908.
15 Report of the Joint Special Committee on Erection of Monument at Andersonville, Ga.; State of Rhode Island, 1903.
16 The Martyrs Who for Our Country Gave Up Their Lives in the Prison Pens in Andersonville, Ga.; Quartermaster General's Office, General Orders No. 70; 1866.
17 Minnesota in the Civil and Indian Wars, 1861-65; Board of Commissioners, Volume I; State of Minnesota, 1891.
22 Illinois Records
23 Illinois Records
24 Illinois Records
25 Illinois Records
26 Illinois Records
27 Illinois Records
28 Illinois Records
29 Illinois Records
30 Illinois Records
31 Illinois Records
32 Massachusetts Soldiers, Sailors, and Marines in the Civil War, Volume I; State of Massachusetts, 1931.
33 Massachusetts Soldiers, Sailors, and Marines in the Civil War, Volume II; State of Massachusetts, 1931.
34 Massachusetts Soldiers, Sailors, and Marines in the Civil War, Volume III; State of Massachusetts, 1931.
35 Massachusetts Soldiers, Sailors, and Marines in the Civil War, Volume IV; State of Massachusetts, 1931.
36 Massachusetts Soldiers, Sailors, and Marines in the Civil War, Volume V; State of Massachusetts, 1931.
37 Massachusetts Soldiers, Sailors, and Marines in the Civil War, Volume VI, State of Massachusetts, 1931.
38 Massachusetts Soldiers, Sailors, and Marines in the Civil War, Volume VII, State of Massachusetts, 1931.
39 Massachusetts Soldiers, Sailors, and Marines in the Civil War, Volume VIII, State of Massachusetts, 1931.
40 Revised Register of the Soldiers and Sailors of New Hampshire in the War of the Rebellion; State of New Hampshire, 1895.
41 Official Register of Rhode Island Officers and Men Who Served in the United States Army and Navy from 1861 to 1866, Volume I; Elisha Dyer, 1890.
42 Official Register of Rhode Island Officers and Men Who Served in the United States Army and Navy from 1861 to 1866, Volume II; Elisha Dyer, 1890.
43 Report of the Adjutant General of the State of Kansas, 1861-65, Volume I, State of Kansas, 1896.
44 Records of California Men in the War of the Rebellion, 1861 to 1867; Richard H. Orton, 1890.
45 Record of Service of Connecticut Men in the Army and Navy of the united States During the War of the Rebellion; State of Connecticut, 1889.
46 Annual Report of the Adjutant-General of the State of New York for the Year 1894, Volume I, State of New York, 1895.
47 Annual Report of the Adjutant-General of the State of New York for the Year 1894, Volume II, State of New York, 1895.
48 Annual Report of the Adjutant-General of the State of New York for the Year 1894, Volume III, State of New York, 1895.
49 Annual Report of the Adjutant-General of the State of New York for the Year 1894, Volume IV, State of New York, 1895.
50 Annual Report of the Adjutant-General of the State of New York for the Year 1894, Volume V, State of New York, 1895.
51 Annual Report of the Adjutant-General of the State of New York for the Year 1894, Volume VI, State of New York, 1895.
52 Annual Report of the Adjutant-General of the State of New York for the Year 1895, Volume VII, State of New York, 1896.
53 Annual Report of the Adjutant-General of the State of New York for the Year 1896, Volume VIII, State of New York, 1897.
54 Annual Report of the Adjutant-General of the State of New York for the Year 1896, Volume IX, State of New York, 1897.
55 Annual Report of the Adjutant-General of the State of New York for the Year 1894, Volume X, State of New York, 1895.
56 Annual Report of the Adjutant-General of the State of New York for the Year 1894, Volume XI, State of New York, 1895.
57 Annual Report of the Adjutant-General of the State of New York for the Year 1894, Volume XII, State of New York, 1895.
58 Annual Report of the Adjutant-General of the State of New York for the Year 1894, Volume XIII, State of New York, 1895.
59 Annual Report of the Adjutant-General of the State of New York for the Year 1894, Volume XIV, State of New York, 1895.
60 Annual Report of the Adjutant-General of the State of New York for the Year 1894, Volume XV, State of New York, 1895.
61 Annual Report of the Adjutant-General of the State of New York for the Year 1894, Volume XVI, State of New York, 1895.
62 Annual Report of the Adjutant-General of the State of New York for the Year 1894, Volume XVII, State of New York, 1895.
63 Annual Report of the Adjutant-General of the State of New York for the Year 1894, Volume XVIII, State of New York, 1895.
64 Annual Report of the Adjutant-General of the State of New York for the Year 1894, Volume XIX, State of New York, 1895.
65 Annual Report of the Adjutant-General of the State of New York for the Year 1894, Volume XX, State of New York, 1895.
66 Annual Report of the Adjutant-General of the State of New York for the Year 1894, Volume XXI, State of New York, 1895.
67 Annual Report of the Adjutant-General of the State of New York for the Year 1894, Volume XXII, State of New York, 1895.
68 Annual Report of the Adjutant-General of the State of New York for the Year 1894, Volume XXIII, State of New York, 1895.
69 Annual Report of the Adjutant-General of the State of New York for the Year 1894, Volume XXIV, State of New York, 1895.
70 Annual Report of the Adjutant-General of the State of New York for the Year 1894, Volume XXV, State of New York, 1895.
71 Annual Report of the Adjutant-General of the State of New York for the Year 1894, Volume XXVI, State of New York, 1895.
72 Annual Report of the Adjutant-General of the State of New York for the Year 1894, Volume XXVII, State of New York, 1895.
73 Annual Report of the Adjutant-General of the State of New York for the Year 1894, Volume XXVIII, State of New York, 1895.
74 Annual Report of the Adjutant-General of the State of New York for the Year 1894, Volume XXIX, State of New York, 1895.
75 Annual Report of the Adjutant-General of the State of New York for the Year 1894, Volume XXX, State of New York, 1895.
76 Annual Report of the Adjutant-General of the State of New York for the Year 1894, Volume XXXI, State of New York, 1895.
77 Annual Report of the Adjutant-General of the State of New York for the Year 1894, Volume XXXII, State of New York, 1895.
78 Annual Report of the Adjutant-General of the State of New York for the Year 1894, Volume XXXIII, State of New York, 1895.
79 Annual Report of the Adjutant-General of the State of New York for the Year 1894, Volume XXXIV, State of New York, 1895.
80 Annual Report of the Adjutant-General of the State of New York for the Year 1894, Volume XXXV, State of New York, 1895.
81 Annual Report of the Adjutant-General of the State of New York for the Year 1894, Volume XXXVI, State of New York, 1895.
82 Annual Report of the Adjutant-General of the State of New York for the Year 1894, Volume XXXVII, State of New York, 1895.
83 Annual Report of the Adjutant-General of the State of New York for the Year 1894, Volume XXXVIII, State of New York, 1895.
84 Annual Report of the Adjutant-General of the State of New York for the Year 1894, Volume XXXIX, State of New York, 1895.
85 Annual Report of the Adjutant-General of the State of New York for the Year 1894, Volume XL, State of New York, 1895.
86 Annual Report of the Adjutant-General of the State of New York for the Year 1894, Volume XLI, State of New York, 1895.
87 Annual Report of the Adjutant-General of the State of New York for the Year 1905, Volume XLII, State of New York, 1906.
88 Annual Report of the Adjutant-General of the State of New York for the Year 1905, Volume XLIII, State of New York, 1906.
101 History of the 103rd Regiment, Pennsylvania Veteran Volunteer Infantry; Luther S. Dickey, 1910.
102 History of the Forty-fifth Regiment, Pennsylvania Veteran Voluinteer Infantry, 1861-1865; Allen D. Albert, 1912.
103 History of the 101st Regiment, Pennsylvania Veteran Volunteer Infantry; John A. Reed, 1910.
104 History of the Bucktails; O. R. Howard Johnson, 1906.
105 Reference not found in database
106 Reference not found in database
107 Reference not found in database
201 Andersonville Diary; John L. Ransom, 1881.
202 The Andersonville Diary & Memories of Charles Hopkins; William B. Styple and John J. Fitzpatrick, 1988.
203 Life and Death in Rebel Prisons; Robert H. Kellogg, 1865.
204 Andersonville, A Story of Rebel Military Prisons; John McElroy, 1879.
205 Eighteen Months a Prisoner Under the Rebel Flag; S. S. Boggs, 1887.
206 The Soldier's Story of His Captivity at Andersonville, Belle Island, and Other Rebel Prisons; Warren Lee Goss, 1870.
207 The Sultana Tragedy; Jerry O. Potter; 1992
301 The Tragedy of Andersonville, Trial of Captain Henry Wirz, the Prison Keeper; N. P. Chipman, 1911.
302 The Plymouth Pilgrims, A History of the Eighty-fifth New York Infantry in the Civil War; Wayne Mahood, 1989.
303 The Negro in the American Rebellion; William Wells Brown, 1867.
304 History of the Andersonville Prison; Ovid L. Futch, 1968.
305 History of the Independent Loudoun Virginia Rangers; Briscoe Goodhart, 1896.
401 Record of Service of Michigan Volunteers in the Civil War, 1861 - 1865, Volume I; State of Michigan, 1913.
402 Record of Service of Michigan Volunteers in the Civil War, 1861 - 1865, Volume II; State of Michigan, 1913.
403 Record of Service of Michigan Volunteers in the Civil War, 1861 - 1865, Volume III; State of Michigan, 1913.
404 Record of Service of Michigan Volunteers in the Civil War, 1861 - 1865, Volume IV; State of Michigan, 1913.
405 Record of Service of Michigan Volunteers in the Civil War, 1861 - 1865, Volume V; State of Michigan, 1913.
406 Record of Service of Michigan Volunteers in the Civil War, 1861 - 1865, Volume VI; State of Michigan, 1913.
407 Record of Service of Michigan Volunteers in the Civil War, 1861 - 1865, Volume VII; State of Michigan, 1913.
408 Record of Service of Michigan Volunteers in the Civil War, 1861 - 1865, Volume VIII; State of Michigan, 1913.
409 Record of Service of Michigan Volunteers in the Civil War, 1861 - 1865, Volume IX; State of Michigan, 1913.
410 Record of Service of Michigan Volunteers in the Civil War, 1861 - 1865, Volume X; State of Michigan, 1913.
411 Alphabetical General Index, Michigan Soldiers and Sailors Individual Records; Coleman C. Vaughan, 1915.
412 Revised Roster of Vermont Volunteers; State of Vermont, 1892.
413 Second West Virgina Calvary; Joseph J. Sutton, 1892.
414 Roster of Wisconsin Volunteers, Vol I
415 Roster of Wisconsin Volunteers, Vol II
416 Ohio Roster, Vol I
417 Ohio Roster, Vol II
418 Ohio Roster, Vol III
419 Ohio Roster, Vol IV
420 Ohio Roster, Vol V
421 Ohio Roster, Vol VI
422 Ohio Roster, Vol VII
423 Ohio Roster, Vol VIII
424 Ohio Roster, Vol IX
425 Ohio Roster, Vol X
426 Reference not found in database
427 Roster and Records of Iowa Soldiers in the War of the Rebellion, Vol I
428 Roster and Records of Iowa Soldiers in the War of the Rebellion, Vol II
429 Reference not found in database
430 Reference not found in database
431 Reference not found in database
432 Report of Adjutant General of Kentucky, Vol I
433 Report of Adjutant General of Kentucky, Vol II
434 Reference not found in database
435 Report of Adjutant General of the State of Maine 1864 and 1865