Updated June 13th 2000

BRITISH NORTH AMERICANS (CANADIANS)
IN MAINE REGIMENTS

Alphabetical List

  1. Anderson Orren H. Unit 1 Artillery (Light Mounted) Bty 1 Home St. Stephen N.B. Canada AAE 40 Rnk Artificer DLE 18 Dec. 1861

  2. Bailey John E. Unit 7 Infantry Coy I Home Fredericton N.B. Canada AAE 35 Rnk Sgt. DLE 21 Aug. 1861

  3. Barnard John Unit 26 Infantry Coy H Home Charlottetown P.E.I. Canada AAE 19 Rnk Pvt. DLE 11 Oct. 1862

  4. Beardsley John D. Unit 10 Infantry Coy D Home Grand Falls N.B. Canada AAE 25 Rnk Capt. DLE Oct. 4 1861 Other Info 1ST Batt. Comm.Batt

  5. Bell James Unit 15 Infantry Coy C Home St. John N.B. Canada AAE 45 Rnk Pvt. DLE 9 Dec. 1861 Other Info Sick in quarters

  6. Bennett David Unit 1 Artillery (Light Mounted) Bty 1 Home Richmond Que. Canada AAE 36 Rnk Pvt. DLE 18 Dec. 1861 Other Info Deserted

  7. Blaine Thomas R. Unit 11 Infantry Coy D Home Fredericton N.B. Canada AAE 21 Rnk Pvt. DLE 3 Sept. 1862 (?)

  8. Bonnell Thomas Unit 9 Infantry Coy A Home Fredericton N.B. Canada AAE 23 Rnk Pvt. DLE 22 Sept. 1861

  9. Brady Patrick Unit 5 Infantry Coy A Home St. John N.B. Canada AAE 30 Rnk Pvt. DLE 12 Oct. 1862

  10. Brown John Unit 6 Infantry Coy B Home St. Stephens N.B. Canada AAE 28 Rnk Pvt. DLE 14 Aug 1862 -or- 1 Oct. 1864 DLD Aug. 17 1865 Other Info GAR John Mangen Post #. 150 Bangor (Sleby) Walworth Co. SD Taken prisoner May 5 1863; exchanged

  11. Brown John A. Unit 2 Cav. Coy A Home Woodstock N.B. Canada AAE 25 Rnk Pvt. DLE 22 Dec. 1863 Other Info Quota of Dennysville Maine

  12. Bryan John Unit 6 Infantry Coy K Home Halifax N.S. Canada AAE 29 Rnk Pvt. DLE 15 July 1861 Other Info In hospital since August 15 1862

  13. Burke John Unit 6 Infantry Coy C Home Woodstock N.B. Canada AAE 24 Rnk Pvt. DLE 15 July 1861

  14. Byers William Unit 15 Infantry Coy K Home St. John N.B. Canada AAE 20 Rnk Pvt. DLE 16 Dec. 1861 Transfers: Enlisted in the 2nd U.S. Arty

  15. Cameron Dougald Unit 15 Infantry Coy A Home St. John N.B. Canada AAE 31 Rnk Pvt. DLE 6 Dec. 1861

  16. Campbell Archibald Unit 3 Infantry Coy D Home Cape Breton N.S. Canada AAE 28 Rnk Pvt. to Corp. DLE 4 June 1861 Promoted to Corporal Other Info Residence originally listed as Bath Maine -B.P.T.

  17. Campbell William Unit 8 Infantry Coy B Home St. John N.B. Canada AAE 23 Rnk Corp. to Sgt. DLE 7 Sept 1861 Promoted to Sergeant

  18. Chamberlain George H. Unit 30 Infantry Coy G Home St. John N.B. Canada AAE 28 Rnk Pvt. DLE 28 Dec. 1863 Other Info Quota of Eliot Maine

  19. Chapman John (CMH) Unit 1 Artillery (Heavy) DLB St-Johns New Brunswick Canada CMH

  20. Chase George Unit 15 Infantry Coy C Home Naswalk N.B. Canada AAE 23 Rnk Pvt. DLE 9 Dec. 1861 Discharged DLD 18 Dec. 1862

  21. Clark Robert Unit 7 Infantry Coy I Home St. John N.B. Canada AAE 35 Rnk Pvt. DLE 7 Feb. 1862

  22. Coil James Unit 1 Artillery (Light Mounted) Bty 1 Home Fredericton N.B. Canada AAE 22 Rnk Pvt. DLE 18 Dec. 1861 Other Info In confinement at Baton Rouge

  23. Condon Michael Unit 6 Infantry Coy D Home St. Stephens N.B. Canada AAE 24 Rnk Pvt. DLE 15 July 1861

  24. Connell John Unit 6 Infantry Coy K Home Halifax N.S. Canada AAE 19 Rnk Pvt. DLE 15 July 1861

  25. Crowley William Unit 15 Infantry Coy F Home Fredericton N.B. Canada AAE 20 Rnk Pvt. DLE 17 Dec. 1861 Transfers: Enlisted in U.S. battery

  26. Cunningham James F. Unit 15 Infantry Coy K Home St. John N.B. Canada AAE 21 Rnk Pvt. DLE 16 Dec. 1861 Discharged by special order #223

  27. Dalton John Unit 2 Cav. Coy C Home St. John N.B. Canada AAE 25 Rnk Pvt. DLE 3 Dec. 1863 Other Info Quota of Vassalboro Maine

  28. Dans Frederick Unit 6 Infantry Coy K Home Moncton N.B. Canada AAE 27 Rnk Pvt. DLE 15 July 1861 Other Info Wounded at Rappahannock Station Nov. 7 1863

  29. Darlington John Unit 15 Infantry Coy F Home Fredericton N.B. Canada AAE 34 Rnk Sgt. to Pvt. DLE 17 Dec. 1861 Demotion Reduced to ranks

  30. Deering John Unit 15 Infantry Coy F Home St. John N.B. Canada AAE 22 Rnk Pvt. DLE 17 Dec. 1861 Transfers: Enlisted in U.S. battery L

  31. Downey John Unit 16 Infantry Coy D Home Windsor N.S Canada AAE 19 Rnk Pvt. DLE 14 Aug. 1862 TLDD KIA 1 July 1863 Gettysburg

  32. Duchesne Joseph N. Unit 2 Cav. Coy C Home Ottawa Canada East AAE 19 Rnk Pvt. DLE 21 Dec. 1863 Other Info Quota of South Berwick Maine

  33. Duprach W. H. Unit 7 Infantry Coy D Home Halifax N.S. Canada AAE 22 Rnk Corp. DLE 22 Aug. 1861 Other Info On Color Guard (Appointment to the Regimental Color Guard was in recognition of a soldier's bravery)

  34. Evans William Unit 1 Artillery (Light Mounted) Bty 1 Home Canada East Que Canada AAE 28 Rnk Pvt. DLE 18 Dec. 1861 Other Info Deserted 25 Sept. 1863

  35. Fairweather George Unit 4 Infantry Coy A Home Woodstock N.B. Canada AAE 21 Rnk Pvt. DLE 15 June 1861

  36. Fenerty John A. Unit 15 Infantry Coy K Home St. John N.B. Canada AAE 27 Rnk Corp. DLE 16 Dec. 1861 Promoted to Sergeant to First Sergeant

  37. Fish Cornelius Unit 15 Infantry Coy E Home St. John N.B. Canada AAE 25 Rnk Pvt. DLE 14 Dec. 1861

  38. Fitzpatrick Thomas Unit 13 Infantry Coy H Home St. John N.B. Canada AAE 21 Rnk Pvt. DLE 12 Dec. 1861

  39. Flewelling William F. Unit 1 Artillery (Light Mounted) Bty 6 Home Kingston N.B. Canada AAE 21 Rnk Pvt. DLE 1 Jan. 1862 Other Info Deserted July 9 1863

  40. Fortier George W. Unit 30 Infantry Coy C Home St. Andrews N.B. Canada AAE 21 Rnk Corp. DLE 19 Dec. 1863 Other Info Quota of Raymond Maine Absent wothout leave since January 20 1864

  41. Fudge William Unit 15 Infantry Coy C Home St. John N.B. Canada AAE 20 Rnk Pvt. DLE 9 Dec. 1861 Discharged DLD 13 Nov. 1862

  42. Furlong James Unit 15 Infantry Coy E Home Allandale N.B. Canada AAE 30 Rnk Pvt. DLE 14 Dec. 1861

  43. Gallagher Patrick Unit 15 Infantry Coy E Home Richmond N.B. Canada AAE 35 Rnk Pvt. DLE 3 Jan. 1862 Other Info Sick

  44. Geddis William Unit 9 Infantry Coy G Home Truro N.S. Canada AAE 18 Rnk Pvt. DLE 22 Sept. 1861 Other Info Slightly wounded July 11 1863

  45. Glass John A. Unit 6 Infantry Coy D Home St. Stephens N.B. Canada AAE 23 Rnk Pvt. DLE 8 Nov. 1862 Other Info Joined Coy Nov. 1 1862 Wounded at Fredericksburg TLDD died 19 June 1863

  46. Green Allen V. Unit 6 Infantry Coy B Home Blissville N.B. Canada AAE 25 Rnk Pvt. DLE 27 Aug 1862

  47. Haines Roger B. Unit 7 Infantry Coy A Home Fredericton N.B. Canada AAE 21 Rnk Musician DLE 21 Aug. 1861 Transfers: to Company "K"

  48. Hamlin Michael J. Unit 2 Cav. Coy C Home St. John N.B. Canada AAE 21 Rnk Pvt. DLE 3 Dec. 1863 Other Info Quota of Vassalboro Maine

  49. Hanselpaker James H. Unit 7 Infantry Coy F Home St. John N.B. Canada AAE 25 Rnk Pvt. DLE 16 May 1863 Transfers: to Company "G"

  50. Hanselpecker James H. Unit 1 Artillery (Light Mounted) Bty 6 Home St. John N.B. Canada AAE 25 Rnk Pvt. DLE 14 April 1862 Other Info Discharged for disability February 23 1863

  51. Hanson Aaron Unit 6 Infantry Coy D Home St. Stephens N.B. Canada AAE 20 Rnk Pvt. DLE 15 July 1861 Other Info Missing in action since May 4 1863

  52. Hasnipp Henry Unit 15 Infantry Coy K Home Halifax N.S. Canada AAE 21 Rnk Pvt. DLE 21 Dec. 1861

  53. Hatward George Unit 12 Infantry Coy K Home St. John N.B. Canada AAE 29 Rnk Pvt. DLE 4 Dec. 1861 Other Info Deserted Oct. 3 1862

  54. Hay William H. Unit 15 Infantry Coy A Home Norton N.B. Canada AAE 30 Rnk Pvt. DLE 6 Dec. 1861 Other Info Sick in New Orleans

  55. Healey Terrance Unit 15 Infantry Coy A Home St. John N.B. Canada AAE 21 Rnk Pvt. DLE 6 Dec. 1861

  56. Hegarty Timothy Unit 1 Artillery (Light Mounted) Bty 6 Home Miramichi N.B. Canada AAE 21 Rnk Pvt. to Sgt. DLE 1 Jan. 1862 Promoted to Sergeant.Feb. 20 1863

  57. Henderson Irad M. Unit 19 Infantry Coy B Home Nova Scotia Canada AAE 21 Rnk Pvt. DLE 25 Aug. 1862 Discharged for disability DLD 12 Mar. 1863

  58. Higney Michiel Unit 15 Infantry Coy F Home St. John N.B. Canada AAE 23 Rnk Pvt. DLE 17 Dec. 1861 Other Info Sick in New Orleans

  59. Hogan James Unit 1 Cav. Coy A Home St. John N.B. Canada AAE 27 Rnk Pvt. DLE 10 Oct. 1862 Other Info Deserted July 6 1863

  60. Hugh Monroe Unit 9 Infantry Coy G Home Nova Scotia Canada AAE 22 Rnk Pvt. to Corp. DLE 22 Sept. 1861 Promoted to Corporal Other Info wounded July 18 1863 (in hospital) Residence also listed as Houlton Maine - B.P.T

  61. Johnson James Unit 29 Infantry Coy F Home Fredericton N.B. Canada AAE 23 Rnk Pvt. DLE 13 Nov. 1863 Other Info Deserted Dec. 26 1863

  62. Johnston -or- Johnson James Unit 15 Infantry Coy C Home Richmond N.B. Canada AAE 31 Rnk Sgt. DLE 9 Dec. 1861

  63. Kerr James Unit 5 Infantry Coy D Home Compton Canada East AAE 27 Rnk Pvt. DLE 24 June 1861 Discharged for disability DLD Unknown

  64. King Thomas G. Unit 15 Infantry Coy K Home St. John N.B. Canada AAE 28 Rnk Pvt. DLE 21 Dec. 1861 Other Info Died at Camp Parapet

  65. Kitching Robinson Unit 6 Infantry Coy B Home Fredericton N.B. Canada AAE 18 Rnk Pvt. DLE 27 Aug 1862 Other Info Mentioned under "Heroic Acts" as part of a party of six men who captured three Officers and one hundered and seventy-five men at Rappahannock Station. - B.P.T.

  66. Lavois John Unit 15 Infantry Coy E Home Grand Falls N.B. Canada AAE 22 Rnk Pvt. DLE 14 Dec. 1861 Transfers: Enlisted in U.S. battery Other Info Discharged to enlist in U.S. battery

  67. Lee Edward Unit 10 Infantry Coy A Home Machadav N.B. Canada AAE 23 Rnk Pvt. DLE Oct. 16 1861 Other Info 1ST Battalion

  68. Lemont Angus Unit 22 Infantry Coy E Home Pictou N.S. Canada AAE 25 Rnk Pvt. DLE 10 Oct. 1862 TLDD Died 22 Feb. 1863

  69. Lester Alexander E. Unit 20 Infantry Coy I Home St. John N.B. Canada AAE 18 Rnk Pvt. DLE 21 Dec. 1861 Transfers: from 2nd Maine Volunteer Infantry. Other Info Joined Company since Nov. 1 1862 Killed July 2 1863 (This would indicate that Alexander was killed during the 20th Maine's famous defense of "Little Round Top" at Gettysburg - B.P.T.) TLDD KIA 2 July 1863 Gettysburg

  70. Lightbody Francis Unit 3 Infantry Coy D Home Londonderry N.S. Canada AAE 35 Rnk Sgt. DLE 4 June 1861 Transfers: Detached to Division Provost Guard Other Info Paroled prisoner at Annapolis Maryland Residence originally listed as Bath Maine - B.P.T.

  71. Lilly Aaron Unit 2 Cav. Coy A Home Richmond N.B. Canada AAE 24 Rnk Pvt. DLE 30 Nov. 1863 Other Info Quota of China Maine

  72. Livingston Robert Unit 5 Infantry Coy G Home St. John N.B. Canada AAE 19 Rnk Pvt. DLE 4 Mar. 1862 Other Info Dropped from rolls order 162

  73. MacDonald Duncan Unit 1 Artillery (Light Mounted) Bty 1 Home Pictou N.S. Canada AAE 28 Rnk Pvt. DLE 18 Dec. 1861 TLDD DofD 19 Oct. 1863

  74. MacDonald Peter Unit 6 Infantry Coy K Home Pictou N.S. Canada AAE 23 Rnk Pvt. DLE 15 July 1861

  75. Mackey Thomas Unit 6 Infantry Coy D Home Halifax N.S. Canada AAE 23 Rnk Pvt. DLE 15 July 1861 Transfers: On detached service in the 3RD New York Battery

  76. Manix Michael Unit 15 Infantry Coy K Home St. Stephen N.B. Canada AAE 32 Rnk Pvt. DLE 21 Dec. 1862 Other Info Sick at Augusta; dropped from rolls

  77. Manning Robert W. Unit 1 Artillery (Light Mounted) Bty 7 x Windsor N.S. Canada AAE 22 Rnk Pvt. DLE 30 Dec. 1863 Other Info Quota of Dresden Maine Dropped from rolls as a deserter Jan. 11 1864

  78. Marston Samuel W. Unit 8 Infantry Coy A Home Andover N.S. Canada AAE 18 Rnk Pvt. DLE 4 Sept 1863 Other Info Joined Company since Nov. 1 1862

  79. McCarron Andrew Unit 11 Infantry Coy I Home Woodstock N.B. Canada AAE 27 Rnk Pvt. DLE 2 Nov. 1861 Discharged for disability DLD 9 Nov. 1862

  80. McConlough Frank Unit 30 Infantry Coy G Home St. John N.B. Canada AAE 19 Rnk Pvt. DLE 28 Dec. 1863 Other Info Quota of Raymond Maine

  81. McDonald Charles R. Unit 17 Infantry Coy A Home Comstock Canada East AAE 18 Rnk Pvt. DLE 18 Aug. 1862

  82. McDonald Donald Unit 28 Infantry Coy I Home Winslow Canada East AAE 22 Rnk Pvt. DLE 14 Oct. 1862 Other Info Taken prisoner June 20 1863; paroled left sick at Fort Schuyler on Aug. 14 1863

  83. McDonald Rolland Unit 21 Infantry Coy H Home P.E.I. Canada AAE 19 Rnk Pvt. DLE 11 Oct. 1862

  84. McDonat Duncan Unit 1 Artillery (Light Mounted) Bty 1 Home Pictou N.S. Canada AAE 28 Rnk Pvt.

  85. McDougal Archibald Unit 10 Infantry Coy A Home P.E.I. Canada AAE 30 Rnk Pvt. DLE Oct. 16 1861 Other Info 1ST Battalion

  86. McFadden James Unit 15 Infantry Coy K Home Montreal Canada East AAE 26 Rnk Pvt. DLE 21 Dec. 1862 Transfers: Enlisted in the 2nd U.S. Artillery

  87. McGilvery Angus Unit 15 Infantry Coy A Home St. John N.B. Canada AAE 26 Rnk Pvt. DLE 6 Dec. 1861

  88. McGinn Patrick Unit 15 Infantry Coy K Home St. John N.B. Canada AAE 38 Rnk Pvt. DLE 21 Dec. 1862

  89. McGinnis James Unit 15 Infantry Coy E Home Charlottetown P.E.I. Canada AAE 28 Rnk Pvt. DLE 14 Dec. 1861

  90. McGuire James Unit 2 Cav. Coy C Home St. John N.B. Canada AAE 22 Rnk Pvt. DLE 3 Dec. 1863 Other Info Quota of Vassalboro Maine

  91. McLally John Unit 6 Infantry Coy D Home St. John N.B. Canada AAE 27 Rnk Pvt. DLE 15 July 1861 Other Info Wounded May 4 1863; now in hospital

  92. McLean Neil Unit 12 Infantry Coy H Home Cape Breton N.S. Canada AAE 22 Rnk Pvt. DLE 15 Nov. 1861 Discharged DLD 1 June 1863

  93. McManus Hugh F. Unit 10 Infantry Coy D Home Grand Falls N.B. Canada AAE 21 Rnk Corp. DLE Oct. 4 1861 Discharged for wounds DLD 25 Feb. 1863 Other Info 1ST Battalion

  94. Mitchell William Unit 15 Infantry Coy F Home P.E.I. Canada AAE 21 Rnk Corp. DLE 12 Dec. 1861 Other Info Sick in New Orleans Residence also listed as Houlton Maine- B.P.T.

  95. Moore Charles A. Unit 2 Cav. Coy E Home Richmond N.B. Canada AAE 21 Rnk Pvt. DLE 10 Dec. 1863 Other Info Quota of Rockland Maine Deserted Dec. 18 1863

  96. Myer Henri Unit 6 Infantry Coy K Home Moncton N.B. Canada AAE 35 Rnk Pvt. DLE 15 July 1861 Other Info [sic]

  97. Myshrall Lewis Unit 15 Infantry Coy E Home Fredericton N.B. Canada AAE 23 Rnk Pvt. DLE 14 Dec. 1861

  98. Noble John Unit 15 Infantry Coy E Home Mirimichi N.B. Canada AAE 39 Rnk Pvt. DLE 14 Dec. 1861

  99. Nowland James Unit 15 Infantry HQ Home St. John N.B. Canada AAE N/A Rnk Adj DLE Unknown Resigned DLD 11 Sept. 1863

  100. Olscamp Joseph Unit 16 Infantry Coy K Home Cross Point Quebec Canada AAE N/A Rnk Pvt. DLE 29 July 1863 Portland Other Info It is believe that he was logging around Portland at the time that the Civil War broke out. He was taken prisoner and sent to Andersonville prison in Georgia. He was exchanged April 1 1865 Contact

  101. Page Samuel Unit 1 Artillery (Light Mounted) Bty 1 Home Fredericton N.B. Canada AAE 22 Rnk Pvt. DLE 18 Dec. 1861

  102. Paradis Joseph C. Unit 5 Infantry Coy F Home Quebec Canada East AAE 18 Rnk Pvt. DLE 16 July 1861 Transfers: Clerk at Headquarters Other Info Residence also listed as Portland Maine. - B.P.T.

  103. Pembroke Charles P. Unit 7 Infantry Coy D Home Gageboro N.S. Canada AAE 20 Rnk Pvt. DLE 20 Dec. 1861 Other Info Wounded at the battles of Antietam and Fredericksburg; on duty

  104. Popham John Unit 30 Infantry Coy D Home St. Andrews N.B. Canada AAE 42 Rnk Pvt. DLE 29 Dec. 1863 Other Info Quota of Hampden Maine

  105. Powers Thomas Unit 2 Cav. Coy E Home Halifax N.S. Canada AAE N/A Rnk Pvt. DLE 21 Dec. 1863 Other Info Quota of Rockland Maine

  106. Robinson Ezbelon Unit 4 Infantry Coy B Home Unknown Canada AAE 27 Rnk Pvt. DLE 25 Aug. 1863 Other Info Joined Company Nov. 1 1862 Conscripted (Canada Maine[?] {A conscripted Canadian citizen??} - B.P.T.)

  107. Robinson James D. Unit 10 Infantry Coy K Home St. John N.B. Canada AAE 23 Rnk Pvt. DLE Oct. 4 1861 Other Info Deserted Oct. 4 1861

  108. Ryan Thomas Unit 15 Infantry Coy A Home St. John N.B. Canada AAE 32 Rnk Pvt. DLE 6 Dec. 1861 Other Info Deserted 1 Mar. 1863

  109. Scott Samuel Unit 1 Cav. Coy E Home Port William N.B. Canada AAE 25 Rnk Pvt. DLE 2 Nov. 1861 Other Info Deserted February 11 1863

  110. Scully Richard Unit 7 Infantry Coy K Home Castleton N.B. Canada AAE 37 Rnk Corp. DLE 21 Aug. 1861 Other Info WIA July 2 1863 TLDD DOW 4 July 1863

  111. Shaw Charles H. Unit 15 Infantry Coy C Home Woodstock N.B. Canada AAE 19 Rnk Corp. DLE 9 Dec. 1861

  112. Smith Elias Unit 6 Infantry Coy D Home St. Stephens N.B. Canada AAE 35 Rnk Pvt. DLE 15 July 1861 Transfers: On detached service in the Ambulance Corps

  113. Smith Theodore H Unit 24 Infantry Coy C Home Nova Scotia Canada AAE 23 Rnk Pvt. DLE 13 Oct. 1862

  114. Snow William R. Unit 1 Cav. Coy E Home Woodstock N.B. Canada AAE 26 Rnk Pvt. DLE 16 Aug. 1862

  115. Spiller John Unit 12 Infantry Coy K Home Quebec Canada AAE 28 Rnk Pvt. DLE Nov. 20 1861 Discharged DLD 20 Jan. 1863

  116. Stevenson Andrew Unit 5 Infantry Coy F Home St. John N.B. Canada AAE 28 Rnk Pvt. DLE 24 June 1861 Other Info Wounded at G. Hill; dropped from rolls

  117. Sullivan James Unit 7 Infantry Coy F Home St. John N.B. Canada AAE 21 Rnk Pvt. DLE 6 Apr. 1863

  118. Sutherland George Unit 7 Infantry Coy K Home Pictou N.S. Canada AAE 22 Rnk Pvt. DLE 21 Aug. 1861 Transfers: Enlisted in the Regular U.S. Army January 27 1863

  119. Tower William H. Unit 6 Infantry Coy C Home Sackville N.B. Canada AAE 20 Rnk Pvt. DLE 2 Aug. 1862

  120. Trudeau Napoleon Unit 10 Infantry HQ Home Montreal Canada East AAE N/A Rnk RSM

  121. Turner David B. Unit 29 Infantry Coy F Home Newport Canada East AAE 30 Rnk Pvt. DLE 3 Dec. 1863 Other Info Quota of Kittery Maine

  122. Watson James Unit 15 Infantry Coy K Home Halifax N.S. Canada AAE 18 Rnk Pvt. DLE 30 Dec. 1861 Died 23 Sept. 1863 New Orleans

  123. Wentworth Joseph W. Unit 3 Infantry Coy H Home Greenland N.B. Canada AAE 18 Rnk Pvt. DLE 28 July 1862 TLDD DOW 3 Aug. 1863

  124. Whaland Clark Unit 5 Infantry Coy C Home St. John N.B. Canada AAE 18 Rnk Pvt. DLE 29 Aug. 1862

  125. Wilby James Unit 15 Infantry Coy K Home St. John N.B. Canada AAE 19 Rnk Pvt. DLE 16 Dec. 1861 Other Info Deserted March 5 1862

  126. Willett Joseph S. Unit 2 Infantry Coy E Home Bic Canada East AAE 21 Rnk Pvt. DLE 28 May 1861

  127. Witham James P. Unit 15 Infantry Coy E Home Fredericton N.B. Canada AAE 18 Rnk Pvt. DLE 14 Dec. 1861

Table of Abbreviations
Coy = Company AAE = Age at Enlistment
Rnk = Rank DLB = Date and Location of Birth
DLE = Date and Location of Enlistment DLD = Date and Location of Discharge
KIA = Killed in Action MIA = Missing in Action
POW = Prisoner of War DIP = Died in Prison
DOW = Died of Wounds DofD = Died of Disease
TLDD = Type, Location & Date of Death DOAI = Died of Accidental Injury
NOR = Not On Rosters I found GAR = Grand Army of the Republic
Bty = Artillery Battery

Click on the Camera to see their Photograph.


Back to Canadians State Index Page
Back to Canadians in the Civil War
Back to 2nd Michigan Head Quarters

Before you copy any information from our page please see our CopyRight Page by Clicking HERE to avoid problems.