Thomas Jefferson Martin

T.J. Martin Journal

Document No. 1

Roberta, Ga.            August 22nd 1896

At a meeting of the Confederate Veterans of Crawford County held for the purpose of organize (sic) a Confederate Veterans Camp.  B.W. Sanford was elected chairman and T.J. Martin secretary, when the following names were enrolled as members.

NOTE:  You can click on the original documents for a larger view.

Name  Company      Regiment State
1   Aultman, E.L. E 5th Ga.
2   Alexander, D.W. E 3rd “
3   Arnold, A.C. E 6th “
4   Bryant, L.L. F 57th “
5   Becham, B.J. D 1st “
6   Bowers, H.N. E 6th “
7   Cochran, Thos. I 1st “
8   Champion, J.I. I  1st “
9   Dent, W.J. F 10th Con Cavalry
10 Dixon, T.T. C 59th “
11 Danielly, A. J. F 10th “
12 Futrell, L.C. C 27th Ga.
13 Graves, J.M. C  6th “
14 Hortman, J.P. E 6th “
15 Hallman, G.W. F 9th South Carolina
16 Hortman, W.H. E 6th Ga.
17 Harris, E.F. F 10th Con Cavalry
18 Harris, R.H. E 6th Ga.
19 Martin, T.J. E 6th “
20 Marshall, C.H. C 27th “
21 Number 21 was skipped. No entry.
22 Merritt, H.C. G 59th “
23 Mathews, T.F. G 6th “
24 Moncrief, R.B. H 61st “
25 Jack, J.W. C  17th “
26 Jordan, W. B.  K 45th “
27 Perry, M.F. Abel’s Battery
28 Ross, D.J. C 27th Ga.
29 Sanford, B.W. E 57th “
30 Smith, J.N. K 45th & 3rd “
31 Shillers, J.S E 1st “
32 Spain, W.B. E 6th  “
33 Wilder, Jonathan K 45th “
34 Williams, A.F. K 42nd “
35 Wiggins, D.W.  B 8th “
36 White, Rufus C 27th “
37 Williams, J.W E 6th “
38 Walker, J.W. E 28th “
39 Wade, M.T. B 12th North Carolina
40 Yawn, Allen C 27th Ga.

After the Enrollment of members, the following officers were elected.

Dr. J.N. Smith Commander & Surgeon
J.M. Graves Lt. Commander
W.J. Dent Adjutant
W. B. (B. W.) Sanford Historian
L.C. Futrell  Quartermaster & Commissary
A.F. Williams Chaplain
T.J. Martin Secretary & Treasurer

Document No. 2

Knoxvill Ga.    October 20th 1896  

The Crawford County Confederate Veterans Camp meet in the Court House and was called to order by Commander Dr. J.N. Smith, and the following new members were enrolled.

Name Company      Regiment      State
A.J. McAfee E 6th Ga.
Williams, Rutherford K 45th “
W.C., Smith K 27th “
H.N. Britt A 54th “
Dave Wactor (Wacter) K 45th “
W.F. Chancellor A 14th “
V.B. Horn E 63rd “
J.L. Marshall E 6th “
Michel Worsham E 3rd “
James Taylor F 57th “
B.F. Kennedy C 27th “
W.J. Burnett A 5th “
T.A. Bowen H 53rd  “
L.T. Lee B “
W.R. Thames F 57th “
H.D. Marshall E 6th “
J.S. Blasingame I  45th “
J.E. Harris E 6th “
J.P. Blasingame “

Camp adjourned to meet 1st day of May 1897.

                                                                        J.N. Smith  Commander

                                                                        T.J. Martin Secty & Treasurer

Document No. 3

Knoxvill Ga   May 1st 1897

The U.C.V. Camp of Crawford County No 868 meet in the court house at 12 oclock.  The camp was called to order by Commander Dr. J.N. Smith, and after roll call the camp was addressed by Com, Dr. J.N. Smith and at the conclusion the annual dues of 10 cents was paid by all those who wear present and a resolution was passed by the camp for all members who were absent to send in their dues to T.J. Martin, Secty Denmark Ga or F.H. Wright, Knoxvill Ga, or M.F. Carnes, Roberta Ga, who will pay over same to Secty to be forwarded by him to General Headquarters.

All those who are in arrears by the 29th next will be dropped from the roll as the time is past due for them to be sent in.

Comrades Dr. J.N. Smith A.J. Danielly T.J. Martin, and L.C. Futrell were elected delegates to the 7th annual reunion of U.C.V. Association which convenes at Nashville Tenn. On June 22,23,24 1897.

The annual reunion of Crawford County Confederate Veterans Camp was ordered to be held at Knoxvill Augt. 7th 97.  Every body invited to attend and bring well filled baskets.

Camp adjourned to meet Augt. 7th 1897.

                                                                        Dr. J.N. Smith   Commander

                                                                        T.J. Martin         Secty & Treasy

Document No. 4

Knoxvill Ga  Augt. 7th 1897

The UCV Camp of Crawford County, NO 868, meet in the Court House and was called to order by Commander Dr. J.N. Smith.  After roll call the election of Officers for the ensuing 12 months was in order. 

When the following were elected

Dr. J.N. Smith Commander & Surgeon
A.J. Danielly Lt. Commander
W.J. Dent Adjutant
W.B. Sanford Historian
L.C. Futrell  Commissary & Quartermaster
J.M. Graves Chaplain
T.J. Martin Secty & Treasurer

At the conclusion the Camp was addressed by Commander Dr. J.N. Smith comrade R.H. Harris Comrade John Perry of Baker Co and before intermission for dinner the Camp gave the rebel yell led by Comrade Dr. Palmer(?) of Houston Co.

When the bountiful dinner was partaken of by all.

At the afternoon meeting the 20th of Oct. 1897 was appointed for the quarterly meeting of Camp at Knoxvill and the 1st Wednesday in Augt. 1898 for the annual reunion to be held in Knoxvill.  Camp adjourned to meet 20th Oct. 1897.

                                                                        J.N. Smith, Commander

                                                                        T.J. Martin Secty & Treasurer

Document No. 5

Knoxvill Ga    Oct.20th 1897

The U.C.V. Camp of Crawford County NO 868 meet in the Court House, and was called to order by Commander Dr J.N. Smith, and after a short address, by Dr J.N. Smith, the regular (word looks to be spelled ‘rotoin’—could be routine) business of the camp was transacted and the 5th day of March was appointed for our Quarterly Meeting.  Camp adjourned.

            J.N. Smith  Commander

            T.J. Martin, Secty & Treasurer

Document No. 6

Knoxvill Ga  March 5th 1898

The U.C.V. Camp of Crawford County, No 868 meet in the Court House and was called to order by Comm. Dr. J.N. Smith and after roll call the following business was attended to.  Comrade L.C. Futrell and A.J. Danielly were elected as delegates and Wm Rutherford and W.J. Dent as Alternates to represent the camp at the Annual reunion to be held in Atlanta July 21st 22nd 23rd.

Committees were appointed to ascertain who would attend the reunion.  Comrade J.L. Marshall J.C. Norris J.P. Blasingame and H.C. Bowers.

The following comrades were appointed to arrange for transportation Johnathan Wilder W.J. Dent, A.J. Danielly.

Committee to see after the welfare of the camp while in attendence and during their stay in Atlanta Wm Rutherford L.C. Futrell A.J. Danielly J.N. Smith Chairman.

Committee to solicitate contributions for the purpose of paying the expenses of those who are unable to pay them.  W.B. Spain B.J. Becham H.C. Bowers J.W. Dickey J.A. Moore J.L. Parsons W.L. Smith, B.F. Kenedy W.G. Aultman R.H. Knight.

Committee to arrange for Badges J.W. Jones, J.N. Smith A.J. Danielly, to be made of ribbon one bar of white one of red and one of blue with rosette

Resolved that a military history of each member of this camp be furnished to the Secretary and by him transcribed in a book to be kept for that purpose and when said (word unreadable) is finished to be deposited with the ordinary of said County, for future reference.

The business being closed A.J. Danielly asked that the following resolution be passed

Since the last meeting of Crawford County Camp No 868 of Confederate Veterans death has invaded it and captured our fellow comrade, Mark F. Perry.  Each year this enemy makes a raid upon us and captures some member.  A few more years and there will not be one left.  Therefore it is of great importance that we keep up this camp and preserve the records of the members thereof.

Therefore it is resolved that a page of the minutes be dedicated to the memory of Comrade Mark F. Perry as all will attest to his Soldierly moral and Christian character he stood among the peer of all.

Dr. J.N. Smith  Commander

T.J. Martin, Secretary & Treasurer

Document No. 7

Knoxvill Ga.  Augt.7th 1897

Roster of U.C.V. Camp of Crawford County No 868.

Co. Regt  Ga.  Vol.
Aultman, E.L. E 5th “ “
Alexander, D.W. E 3rd “ “
Arnold, A.C. E 6th “ “
Bryant, L.L. F 57th “ “
Becham, B.J. D 1st “ “
Bowers, H.N. E 6th “ “
Burnett, W.J. A 5th “ “
Bowers, T.A. H 53rd “ “
Blasingame, J.S. I 45th “ “
Blasingame, J.P. “ “
Cochran, Thomas I 1st  “ “
Champion, John I. I 1st “ “
Chancellor, W.F. A 14th “ “
Carswell, M.W. F 57 “ “
Dent, W.J. F 10 Con.  Cavelry (sic)
Danielly, A.J. F 10 Con “
Dixon, T.T. C 59th Ga. Vol.
Futrell, L.C. C  27th “ “
Graves, J.M. C 6th “ “
Hortman, J.P.  E 6th “ “
Hortman, W.H. E 6th “ “
Hallman, G.W. F 9th South Carolina
Hortman, F.H. C 27th Ga. Vol.
Harris, E.F. F 10th Con. Cav.
Harris, R.H. E 6th Ga. Vol.
Hammet, J.L.
Harris, J.E. E 6th “ “
Horn, V.B. E 63 “ “
Martin, T.J. E 6th “ “
Marshall, C.H. C 27 “ “
Marshall, H.D. E 6th “ “
Marshall, J.L. E 6th “ “
Meritt, H.C. G 59 “ “
Mathews, T.F. G 6th “ “
Moncrief, R.B. K 61st “ “
Moncrief, R.J.W.
Moncrief, J.J.
McAfee, A.J. 6 Regt. Ga Vol.
McDonald, W.H. E 3rd “ “
Jack, J.W. C 17th
Jordan, W.B. K 45 Ga. Vol.
Jones, J.W. E 3rd “ “
Jones, J.K. K 44 “ “
Jackson, J.A. I 32 “ “
Knight, R.H. K 45th “ “
Kenedy, B.F. C 27th “ “
Lee, L.T.
Perry, M.F. Abels Batery
Ross, D.J. C 27th Ga. Vol.
Rutherford Williams  K 45 “ “
Sanford, W.B. F 57 “ “
Smith, J.N. K 45 “ “
Spain, W.B. E 6th “ “
Spillers, J.S. K 45th “ “
Smith, W.C. K 27th “ “
Taylor, James F 57th “ “
Thames, W.R.  F 57th “ “
Visage, W.H. A 54th “ “
Wilder, Jonathan K 45th “ “
Williams, J.W. E 6th “ “
Williams, A.F. K 42 “ “
Wiggins, D.W. B 8th “ “
White, Rufus C 27th “ “
Walker, G.W. E 28th “ “
Wade, W.T. B 12 N.C. Vol.
Wactor, Dave K 45 Ga. Vol.
Worsham, Mitchel E 3rd “ “
Worsham, John
Yaun, Allen C 27th “ “
Shenley, A.T.
Taylor, F.C. E 6th Ga. Vol.
Scarbrough, Henry K 45th “ “
Parsons, J.L.
White, T.P. I 52 “ “
L.B. Halston, 5 Ga Resvs Co. B
M.J. Hatchett 7th Cav Co. E

Note: Transcriber found M.J. Hatchett on Muster Roll of Co. F.

Document No. 8

Knoxvill Crawford Co GA      Sept.22nd 1900

The United Confederate Veterans Camp No 868 of Crawford County meet in the Court House and was called to order by Commander Dr. J.N. Smith and after roll call the following was transacted.

That the U.C.V. Camp have a basket Dinner on the 4th Wednesday in October 1900 and a committee consisting of Dr. Smith Dr. Jones and Capt Dent to invite speakers to address the meeting

And Dr. Smith, Dr. Jones Capt Dent, T.F. Mathews & A.J. Danielly committee on arrangements

Knoxvill was selected as the place of holding the meeting  The committee on arrangements have 100 circulars printed to be paid out of Treasurer

The Crawford County Correspondent be requested to publish the notice of said meeting and basket Dinner

Camp adjourned to meet 4th Wednesday Oct. 1900

Dr. J. N. Smith              Commander

T. J. Martin                   Secty & Treay

Document No. 9

Knoxvill Crawford Co, Ga      Oct.24th 1900

The United Confederate Veterans Camp No 868 meet pursuant to adjournment and was called to order by Commander Dr. J.N. Smith, and a committee was appointed by the President to Draft Suitable Resolutions to petition the General Assembly to be as liberal in granting pensions to Confederate Widows as the resources of the State and the necessities of the widows demanded.

Comrades A. J. Danielly J. W. Jones W. J. Dent, Thos Cochran,

                                                                  Committee

Report of Committee

To the General Assembly of Ga now in session

At a meeting of U. C. V. Camp no 868 the following Resolution was unanimously adopted.

Resolved.  That in view of the fact that the voters of Ga have overwhelmingly expressed themselves at the Ballot Box as being in favor of amending the Constitution so as to allow Pensions the widows of Confederate Soldiers. Now as your Petitioners would ask that you in allowing Pensions to those widows: that you be as liberal towards them as the resources of the State and their necessities may demand.

Believing as we do that the Confederate Soldier was a Hero The Widow was a Heroine.

(unreadable word) a motion which was carried that one be appointed from each Malitia Dist, to circulate the above Resolution on the 6th day of November and get signatures to the same and return to J.W. Jack on the 7th and by him forward to our Representative in Atlanta

            Knoxvill            W.J. Dent

            Beasleys           G.W. White

            Hammack         A.J. Johnson

            Webb’s            J.A. Jackson

            Sandy Point      Green Halloman          Committee

            3rd                    M.H. McElmurry

            6th                    W.R. Thames

            7th                    R.H. Knight

Comrades W.J. Dent, L.C. Futrell W.R. Thames, T.J. Martin,was elected to represent our Camp at Reunion of Confederate Veterans to be held in Augusta Ga Nov 16th 1900

Camp adjourned to meet at the call of the Commander.

                                                J.N. Smith                    Commander

                                                T.J. Martin                   Secty. & Treasurer

Document No. 10

Roster of Co D 30 GA Regiment

Capt C.A. Tharp       Promoted to Major Resigned May 1862
Thomas Bartlet Elected Capt. Oct. 1861  Resigned 1862 joined Virginian Army
Kill at Petersburg Va.
Hudson Whitaker Pro to Capt. May 1862
wounded at Kennesaw June 1864
captured at Nashville Tenn.  Released from prison 1865  Died (?)
Co. 1873
Lt L.B. Moseley Pro to 1st Lt. May 1862
Lt. J.F. Barfield Pro from 2nd to 1st Lt. May 1862
Wounded Chickamauga 1863  Served through war
J.M. Callaway Elected 3 Lt May 1863
Sergeant J.S. Bryant        Killed at Chickamauga Sept 19 1863
M.P. Jennings Died in Bibb Co 1863
W.K. Herrington Died in Bibb Co.
W.H. Jennings
Corp S.F. Nicholds wounded Kennesaw 1864
Wes Jessup Killed at Chickamauga Sept 19 186
Enoch Raiford Died during war in Crawford Co. 1863
J.J. Long Capt.  Died at Camp Chase
Private J.G. Braswell Died since war
William Braswell 
John Bryant Killed at Atlanta July 1864
Henry Callaway
Jessee Callaway
C. Champion Killed at Chickamauga Sept 19 1864 (sic)
John M Champion “                          “                    “
Thos. Cunningham Kill Atlanta July 22 1864
Cullon Davdson
B.F. Drawhorn wounded Nashville Tenn. Dec 16 1864
J.M. Drawhorn wounded Murfreesboro Tenn. Dec 7 (sic) 1864
W.W. Drawhorn wounded Jackson Miss July 1863
Charles Elliot wounded Chickamauga 1863
A.J. Gibson wounded Chickamauga 1863
J.B. Green
Pete Hickman wounded May 16 1864
Berry Hill 
Jessee Harper
Marion Hillier Kill Sept 19 1863
John J. Johnson wounded
J.J. Jones wounded Dec (?) 1864
W.H. Jones
Kelly  Kill at Jonesborough Augt 31 1864
Thos. Kimbrough wounded Sept 19 1863
N.J. Lee Kill            “     “      “
J.R. Miller  wounded Chickamauga Sept 19 1864
Peachtree Creek July 20th 1864
E. Millirons wounded 1864
Eli Moncrief Died 1863
George Moncrief  Kill Sept 19, 1863
W.H. Moncrief
Wright Pender Died 1862
Elija Rooks
A.J. Richardson  wounded July 19, 1863
Jessee Sanders Kill Augt 31 1864
John Simmons
Silas Smith
George Spillers Deserted (blacked out with pencil)
John Tidwell
B.F. Tidwell
A.J. Tharp wounded Jackson Miss 1863 Sept 19 1863
Jeff Tharp “        1864
A.J. Wosham
J.H.D. Worsham
David Worsham Kill at Nashvill  Dec 17 1864
While Carrig the Colors of Reg.
J.J. Waite Deserted at Kennesaw Ga 1864  (blacked out with pencil)
W.M. Young Kill Sept 20 1863
B.F. Jennings
(?) (?) Bradley Transfered
E.E. Brewer Commissary
Jack Miller
James Arthur Discharged 1862
W.S. Arnold Trasfered
D.W. Braswell Discharged 1862
R.A. Benson
S.H. Burton (Could be Bartow)
W.H. Cordy Discharged 1862
H.H. Curry
James Cook Discharge 1862
J.G. Halfield “            “        (Could be Hatfield)
Jason Langston “            “
A.J. Morgan Tranferd
G.W. Mitchell Discharged 1862
J.B. McGuire Trasfered
Green (V.?) Melvin
T.F. Parker  Discharged 1862
C.E. Peyton Died 1862
James Parker
James C. Reese Died 1862
J.M. Simmons
L.D. Smith Discharged 1862
T.C. Sullivan 
J.C. Sanders
Wm. Sanders
Martin Tool
J.B.W Walker Died 1861
Samuel Wheelder Dischag 1862 over age  (Probably Wheeler)
G.B. Wilder Died 1864
J.N. Wilder  Discharged 1862
B.T. Wynn
Joseph Buratle?

This is a Copy of Roster Co. D. 30 Ga Regt.

Copied from one that Annie Miller has whose Husband J.J. Miller was member of said Company.

Document No. 11

Copy of Original Roster of Company E 6th Ga Volunteers
Colquitts Brigade Hokes Division
Mustered into service May 27th 1861
Disbanded May 14th 1865

W.C. Cleveland Capt. Pro to Lt Col. 17th 1862  Resigned May 15th 1863
T.J. Simmons 1st Lt.  Elected Lt Col 45th Ga Regt. May 25th 1862
Z.A. Fowler 2    “  Pro to 1st Lt. March 25th 1862 Pro to Capt. Sept 17th
1862    Resigned 1864
J.J. McCrary  3   Lt. Resigned Oct. 1862
W.H. Jenkins 1st Sergt. Killed at Cold harbor Va June 27th 1862
T.B. Ellis 2      “     Died at Knoxvill Ga Augt. 1861
E.F. Harris 3      “     Discharged at Yorktown Va July 1861
Thos. Walker 4      “     Killed at Sharpsburg, Md. Sept. 17th 1862
F.W. McCallen 1st Corp      “      “          “            “       “      “       “
B.F. White 2      “     Discharged Yorktown Va Augt. 1861
A.B. Harris 3             Killed a Sharpsburg Sept. 17th 1862
R.M. Bazemore 4      “      Pro to 2 Sergt. March 1862 Leg Shot off  Sept. 16th 1862
Musitions
J.S. Prevatt Disbanded with Co 1865
L.H. Pope  “            “     “     “
Privates
1  Arnold, T.C. Wounded at Cold harbor Va June 27th 1862  Discharged
2  Danielly, J.M.       Died at Lynchburg             “   July 1862
3  Elliott, W.A. Killed at Petersburg            “  June 18th 1864
4  Ford, Wm Discharged at Yorktown Va         1861
5  Goodin, A.R. Died at                   “          “  July     “
6  Goodin, M.J. Discharged Augt  
7  Harris, R.H. Captured near Petersburg Va  Augt. 19th 1864
8  Harris, R.R. Substituted  J.M. Harper  Jan  1862
9  Hardin, J.W. Pro to 3rd Sergt. 1862  Severely wounded May 16th 1864
10  Hammack, F.W.       Discharged  July 4th 1861
11  Hammack, A.H.  “                    Yorktown Va                               “
12  Ham, P.J. Wounded at Cold harbor  June 27th 1862  Wounded at Petersburg June 18th 1864
13  Hartley, J.W. Discharged at Yorktown Va  Augt.1861
14  Hilsman, J.L. “         “         “          “       “      “
15  Hortman, S.W. Wounded in 1862  Discharged in 1863
16  Hortman, W.H. Wounded in 1862, 1864, and in 1865
17  Irby, F.I. Died at Knoxvill Ga Sept 15th 1863
18  Jackson, J.L. Discharged May 1862
19  Jackson, S.F. Killed at Sharpsburg      Sept. 17th 1862
20  Johnson, Jas.  Arm Shot off Augt. 19th 1864
21  Kendrick, S.A. Mortaly wounded at Cold harbor Va June 27th 1862
22  Lucas, J.T.  Substituted G. Fellin     April         1863
23  Martin, A.W. Killed at Sharpsburg      Sept  17th 1862
24  Marshall, T.J. Elected 3rd Lt. Nov.1861  Pro 2nd Lt. 1862  to 1st Lt 1862
To Capt. 1864  Serverly wounded at Sharpsburg Sept. 17th 1862
25  Mathews, W.P. Elected 3rd Lt. Dec. 1862   wounded May 16th 1864
Killed June 4th 1864
26  Mathews, A.J. Died at Danvill Va 1862
27  Mathews, J.P. Died at Yorktown Va 1861
28  Madden, Ed Captured Sept 17th 1862 and never returned
29  McAfee, A.J. Discharged Augt. 1861
30  McAfee, O.M. Died at Yorktown Va     Augt.           “
31  McCrary, W.R. Elected 1st Lt. Co K 45 Ga Regt.  March 10th 1862
32  Merritt, Wm.  Disbanded with Co in 1865
33  Mobley, L.W. Substituted A.J. Deriso  Augt. 27th  1862
34  Moran, W.W. Killed at Cold harbor June 27th 1862
35  Morgan, G.W. Apointed 4th corporal July 1861  wounded May 16th 1864
36  Nathan, Abe Wounded at Sharpsburg  Sept. 17th 1862
37  Newsom, N.B.  Apointed 1st Corporal Transferred to Co. G 6th Ga May 1864
38  Newsom, D.C. Killed at Drewrys Bluff 1864
39  Nicholds, R.B. wounded at South Mountain 1862 and Chancellorsville Va 1863
40  Nicholds, V.A. Died at Danvill Va 1862
41  Owens, T.J. Apointed 3rd Sergt. 1864 wounded 1865
42  Parker, D.A. Disbanded with Co. in 1865
43  Parker, W.R. Died at Richmond Va Oct. 7th 1862
44  Parham, R.R.   “    “        “           “      June               “
45  Phelps, F.M. “    “        “           “      May               “
46  Preston, J.W. Elected 5 Sergt. 1861  wounded May 1862  Discharged 1863
47  Radsford, Mike Wounded June 27th 1862 and Captured Sept. 17th 1864
Exchanged
48  Rowell, J.W. Wounded July 1st Malven hill Va  1862
49  Roberts, J.M. Killed at Sharpsburg Sept. 17th 1862
50  Roberts, J.W.  “     “  Petersburg Va 1864
51  Roberts, J.H.  Mortaly wounded June 27th 1862
52  Sanders, J.M. Wounded May 31st 1862 and March 19th 1865
53  Simmons, J.W. Discharged in 1861
54  Stevens, I.C. Elected 2nd Sergt. 1861 3rd Lt. 1862 Pro to 2nd Lt. 1862
Killed March 19th 1865
55  Stevens, W.M. Severly wounded March 19th Bentonvill N.C. 1865
56  Stevens, W.G. Discharged Augt. 1862 Reenlisted 1863
Killed May 16th 1864
57  Stembridge, B. Killed at Sharpsburg  Sept. 17th 1862
58  Taylor, F.C. Severly wounded June 27th 1862
59  Weaver, S.E. “            “        July 30th  1864
60  Weaver, T.J. Discharged Augt. 15th 1862     Died Augt. 25th 1862
61  Wells, A.W. Wounded May 31st 1862 and Dec. 1863
Deserted at Wilmington, N.C. 1865  (This line blacked out with pencil.)
62  Wellons, A.H. Killed at Seven Pines Va 1862
63  Whittington, E.O. Discharged Augt. 1st 1861
64  White, H.C. “          December    “
65  Williams, J.W. Wounded Sept. 1864 and March 1865
66  Wilder, J.E. Died May 14th 1862
67  Wilder, E.G. “       “   30th    “
68  Woodall, S.B. “    Jan   10th    “
69  Wright, G.W. Substituted H.C. Harris  Feb 19th  1863

Document No. 12

The following Names are Recruts to Co E 6th Ga Vol and dates that they were Mustered into Service.

1       H.C. Sanders Mustered in June 15th 1861. Apointed 1st Sergt. July
Elected 3rd Lt. July
1862
1864
2       J.A  Walker “         “     “      “      “  Discharged Augt. 1861
3       R.M. Jordan “        “     “      “      “ Killed March 19th 1865
4       H.N. Bowers  “        “     “      “      “ Elected 3rd Corp
Wounded May 16th
1863
1864
5       W. Barrett “        “     “      “      “ Died July 1861
6       S.A. Bryant “        “      “        “     “ Serverly wounded 1864
7       O.F. Hobbs “        “     “      “     “ Disbanded with Co in 1865
8       J.B. Stevens “        “     “      “     “ Mortaly wounded March 9th 1865
9       J.N. Woodall “        “     “       “     “ Discharged Augt 1861
10     J.N. Arnold “        “  July         1861 Wounded Sept. 17th  1862
11     J.H. Holmes “        “     “              “ Captured March 19th 1865
12     J. Hunnicutt “        “     “              “ Died at Yorktown Va 1861
13     J.T. Janes “        “     “              “ Mortaly wounded June 18th 1864
14     J.H. Morgan “        “     “              “   Died Augt. 19th 1861
15     Jas. Taylor “        “     “              “            Yorktown Va  1861
16     J.J. Rowell “        “     “              “ Killed at Sharpsburg Sep 17th 1862
17     W.M. Watson “        “     “              “ Mortaly Wounded at Seven Pines Va 1862
18     F.M. Felts  “        “  March 6th 1862 Substituted H. Tobin Augt 6th 1862
19     B. Hobbs “        “       “     8th    “ Disbanded with Co in 1865
20     Jas. Nicholds “        “       “      “      “ Died at Danvill Va 1862
21     H.T. Parham “        “       “      “      “ Killed at Sharpsburg Sept17th    1862
22     P.G. Parker “        “       “      “      “ Died from wounds July 29th 1864
23     J. Passmore  “        “       “      “      “  Died in Hospital RichmondVa 1862
24     W.R. Rowell “        “       “      “      “ Killed at Sharpsburg Sept 17th 1862
25     W.B. Spain  “        “  March 8th     “  Disbanded with Co in 1865
26     L.P. Lucas “        “  April 2nd      “ Sub. John Felin March 8th 1863
27     G.W. Martin  “        “   May 5th      “ Wounded Sept 17th
and Augt. 19th
1862
1864
28     T.J. Martin “        “      “     “        “ Severly wounded June 27th
Col harbor
1862
29     A.C. Arnold “        “      “     “        “ Disbanded with Co in 1865
30     A. Bryan “        “      “     “        “ “            “     “   “ 1865
31     P.B. Hobbs Must in  May 5th   1862 Disbanded with Co in 1865
32     J.E. Harris “           “      “     “        “ Severly wounded Feb 21st 1865
33     J.L. Marshall “           “      “     “        “ Wounded June 27th 1862
34     Thos Dunman “           “   March         “ Discharged Dec 1862
35     A.A. Miller  “           “   May         1863 Disbanded with Co in 1865
36     J.P. Hortman  “          “  Augt.        1863  Disbanded with Co in  1865
37     J.W. Andrews “          “  Sept          1863  Wounded March 1865
38     Luke Merritt “          “  Oct.           1863 Disbanded with Co in 1865
39     John Vissage “          “  Feb.           1864 “            “     “   “  “
40     John Duke “          “    “                  “ “            “     “   “   “
41     H.D. Marshall “          “  March       1864 Wounded March 1865
42     L.W. Fowler “          “       “    “            “        May 16th  1864
43     J.H. Irby “          “       “               “ Disbanded with Co 1865
44     T.E. Rowell “          “       “               “ “            “    “  “
45     T.M. Morgan “          “  April          1864 Died.  July 27th 1864
46     A.J. Mathews  “          “  May           1864 “     Augt. 5th   1864
47     J.M. Wright “          “  July            1864 Disbanded with Co in 1865
48     Wm Cone “          “    “  1864 Captured March 1865

The following are the Substitutes put in by members of Co E 6th Ga Vol.

1       J.M. Harper        for       R.R. Harris Jan 1862 Died Augt. 1862
2       H. Tobin “ F.M. Felts Augt. “ Deserted same day
3       A.J. Deriso “ L.W. Mobley       “    “ Killed Sept 17th 1862
4       H.C. Harris “ G.W. Wright Feb 1863 “ 1864
5       J. Flynn “ L.P. Lucas March 1863       Wounded June 1864
6       J. Felin “ T.J. Lucas April 1863 Deserted April 15th       1863

We the undersigned Committee appointed by the Ordinary of Crawford County to Enroll the names of all Members of Co E 6th Ga Regt. who were members of said Co. beg to submit the following as being a correct copy of said Companys Roster.

                                                                      J.H. Irby. T.J. Martin  R.H. Harris.  Committee.

Document No. 13

Resolutions passed by the Surviving members of Co E 6th Regt Ga Vol.in Camp near Greensborough N.C.

                        April 22nd       1865

 

At a meeting of Co E 6th Regt. Ga Vol. held this day the following Preamble and Resolutions were unanimously adopted.

            Whereas after four years of hard service in defence of our country we find (to say nothing of those who have been disabled for life) that Fifty of our numbers are now absent from their places in our midst having gone to that bourn from whence no traveler returns Twenty nine having been Killed and died of wounds and Twenty five died of disease and as we trust are gathered to their Heavenly Father on high to enjoy that rich inheritance where they are hapy and free from the many toiles trials hardships and pravations they knew on earth.

             We their Co associates in armes adopt this occasion to refer to them and drop a tear to their memory before we disband to return to our homes Comrades peaceful and sweet be your rest  Now may you be Soldiers of that cross which was crimsoned with Emanuels blood and hence fourth and forever yours be a rich felicity beneath the approving smiles of God. To give expression to our feelings occasioned by the melancolly and afflicting events of the past Four years of bloodshead and Strife it is therefore Resolved, That the sad and trying dispensation which has deprived us of the society of Lt. W.P. Mathews and I.C. Stevens, Sergt. W.H. Jenkins T.B., Ellis Thos. Walker, J.M. Danielly and R.M. Jordan, Corp J.H. Roberts and Privates W. Barrett, A.J. Deriso, W.A. Elliott, A.R. Goodin, J.M. Harper, N.B. Harris, H.C. Harris, W.H. Harris, P.B. Hobbs, J. Hunnicutt, F.J. Irby, J.T. Jones, S.F. Jackson, S.A. Kendrick, A.W. Martin, A.J. Mathews Sr, A.J. Mathews, Jr J.P. Mathews, F. McCallen, J.H. Morgan, Owen M. McAfee, W.W. Moran, D.C. Newsom, V.A. Nicholds, Jas. Nicholds, W.R. Parker, P.G. Parker, R.R. Parham, F.M. Phelps, H.T. Parham, F. Passmore, J.J. Rowell, W.R. Rowell, J.M. Roberts, J.W. Roberts, J.H. Roberts, W.G. Stembridge, J.B. Stephens, B. Stembridge, Jas Taylor, T.J. Weaver, A.H. Wellons, J.E. Wilder, E.G. Wilder, S.B. Woodall and W.M. Watson has touched us deeply and truly made us lament the severance of ties that like a golden chain bound their hearts to ours Resolved 1st that we sincerely sympathise with the families of our beloved comrades and trust that a mercifull God in his own good time will develop the wisdom of his ways and restore to them a quiett reliance on him who doeth all things well and wisely Resolved 2nd That the above Preamble and Resolution be published in some Georgia Paper and that copies of the same be sent to the respective families of our fallen comrades with the warm assurance that they have the unfeighned sympathy of the few remaining Crawford Greyes

            H.M. Sanders, Secty   T.J. Marshall Chairman

Roster and Resolutions Enrolled             

by T.J. Martin, Secty & Treay, U.C.V. Camp No 868

               June 16th           1900

Document No. 14

Names of Battles in which Company E 6th Ga Regt. was engaged in during Service from 1861 to 1865.

Big Bethel Virginia
Yorktown Virginia
Williamsburg Virginia
Seven Pines Virginia
Mechanicsvill Virginia
1st Cold Harbor Virginia
Malven hill Virginia
South Mountain Md.
Sharpsburg Md.
Fredericksburg Virginia
Chancellorsvill Virginia
Siege Charleston S.C.
Ocean Pond Florida
Dreways bluff Virginia
2nd Cold Harbor Virginia
Weldon R.R. Va
Siege of Petersburg Virginia
Kinston North Carolina
Bentonvill North Carolina

Document No. 15  

Roster of Jackson Guards  A Company Organized from Crawford County Sept. 1st 1861.  Which Company is known as Co C 27th Regt Ga Vol. Colquitts Brigade R.L. Hokes Division Army of Northern Va.

Names Time of Enlistment

Rank

Wounded/Killed
Arnold, C.H. 1st Sept 1861 Died Hospital 1862
Allen, Jobe  “ “   Manasses Va.
Aultman, Joshaway  “
Averett, Wm “
Aultman, W.R. “ Orderly Sergt
Avery, J.W. “ Killed Cedar Creek
Bond, Sanders “ Wounded 2nd Cold Harbor in arm
Chance, J.W. “
Culverhouse, J.A. “ “
Cates, J.J. “ Wounded Seven Pines 1862
Cusey, S. “
Causey, J.J.  “ Died in Va 1863
Causey, E.M. “ Wounded Malven Hill Va 1862
Dreher, Frank “ Missing Seven Pines Va
Davis, Green “
Dean, W.J.  “ Wounded, body and Thigh
Dyer, Jas. “ Killed Sharpsburg
Dyer, John “  Died in Va 1864
Dennis, C.I. “ Capt.& Major     Killed Petersburg Va
Eubanks, J.D. “ Corporal Died in Va.
Eubanks, J.A. “ Corp. Sergt. Lt. “    “   “
Futrell, L.C.  “
Fitzpatrick, J.G. “
Gregory, J.T. “ Orderly Sergt Killed Cold harbor Va.
Glynn, P.W. “ Died
Grace, T.A. “ Lt. &  Capt.
Green, C.A.  “ Sergt. Died Va
Gray, J.M. “
Gray, Joseph 1st Sept. 1861
Hammack, J.M. “ Wounded Seven Pines Va.
Hortman, F.H. “ “            “       “       “
Hutson, Joseph “
Hutson, James “ Died in Hospital 1862
Harp, Wm “ Orderly Sergt. Put in Substitute
Hancock, Henry Sr. “ Killed Sharpsburg
Hancock, T.J. “ Died in Va
Hancock, Jackson “
Hancock, W.G. “
Huts, Fred “ Killed Petersburg Va
Huts, J.E. “ Killed Bentonvill N.C.
Hoskins, Jule “
Hoskins, Wm. “ Killed Yorktown Va.
Jordan, W.G. “
Johnson, W.W. “ Lt. & Capt.
Johnson, Samuel “
Johnson, Simon “
Kenedy, B.F. “ Corp & Sergt. Wounded Ocean Pond Fla.
Murchison, John “ Sergt. Kill Cold harbor Va.
Murry, J.W.  “ Lt. & Capt.
McKenney, W.H. “
Meritt, Elbert “
Meritt, Michel “ “    Ocean Pond Fla
McNiece, W.S. “ Corpl  Killed Chancellorsvill Va.
McMichal, L.B. “ Died in Army
Newbury, C.M. “ Lt. “
Page, Wm “ Died Griffin Ga 1861
Roberson, J.W. “ Killed Petersburg Va
Ross, J.D. “ Wounded
Ross, W.M. “ Lt. “
Robison, A.J. 1st Sept. 1861 Died 1863
Rowland, Jack “ Killed Cold harbor Va.
Sawyer, Julious “ Died
Sawyer, D.C.  “
Shepperd, J.W. “ “
Smith, J.W. “ Sergt.
Smith, J.Y. “
White, G.W. “ Orderly Sergt.
White, H.C. “
Wilson, J.M. “ Corp
Williams, G.W. “ Killed Seven Pines Va.
Williams, T.N. “ “          “         “     “
Webb, W.A.  “ Sergt. “
Wadkins, S.H.  “ “
Weaver, Washington “ Died Va
Wright, J.E. “ “     “
Walker, J.A. “ “     “
Whittington, Green “ “
Wilder, John “ “
Walker, J.A. “
Worsham, John “ Killed Petersburg Va
Yann, Allen “
Yarbrough, Richard “
Lang, Green “
Avery, Sikes 15th June 1862
Clary, Wiley “
Causey, L.D. “
Causey, Wm “ Killed 2nd Cold harbor Va.
Davis, A.J. “ Died Griffin Ga 1861(sic)
Danil, Obedier “
Dreher, Wince “
Gregory, Thos. 15th June 1862 Died 1863
Green, W.H. “
Hancock, Henry Jr. “
Hancock, J.H. “
Hancock, James “ “      Va
Huts, Ruben “
Johnson, B.A. “
Johnson, Jackson “
Meritt, Riley “ “       Army
Millirons, Wm “ Put in Substitute
Marshall, C.H. “
Newbury, B.F. “
Newbury, Henry “
Sawyer, John 15th June 1862 Died in Hospital
Stembridge, Wm “ Kill N.C.
White, Rufus “
Webb, John “
Wright, Lewis “ Died Hospital
Meritt, Riley “ Died Army
Gray, Frank “ “    1863
Roberson, Columbus “ Put in Substitute
Snipes, J.T. “
Bridges, Thos. “
Kenedy, J.C. “ “     1864
Mitchell, Wesley “ Killed at Petersburg Va.

State of Georgia           We the undersigned committee appointed to draft a correct Roster
Crawford County         of Company C. 27th Ga Regt. do certify that the above is correct to the best of our knowledge and belief we respectfully submit the
                                    same as our report,
                                    This July 5th 1898                           B.F. Kenedy
                                                                                            L.C. Futrell    Committee  

Roster of said Company Enrolled

By T.J. Martin Secty & Treasurer of U.C.V. Camp No 868 June 1900

Document No. 16

Names of Battles which Company C 27th Ga Regt. was engaged in during service, from 1861 to 1865.

Yorktown  Va.
Williamsburg  “
Seven Pines “
1st Cold Harbor “
Malven hill “
South Mountain Md.
Sharpsburg “
Fredericksburg Va.
Chancellorsvill “
Siege of Charleston S.C.
Ocean Pond Fla.
Cedar Creek “
Drewys bluff  Va.
2nd Cold Harbor “
Weldon R.R. “
Siege of Petersburg       “
Kinston N.C.
Bentonvill N.C.

Document No. 17

Roster of  Ray Guards.  A Company Organised from Crawford County March 4th 1862 which Co was known as Co K 45 Ga Regt. Thomas’es Brigade Army of Northern Virginia

Gibson, A.W. Capt. Pro to Major Augt.1864 Wounded June 1862 Frazier Farm
Captured March 25th 1865
McCrary, Wm R. 1st Lt. Wounded Dec 13th 1862
Died Dec 16th 1862 from wounds
Capt Augt. 29th 1862
Slatter, T.J. 2   Lt. Died Feb. 18th 1863 Small Pox
Rutherford, Wm  3   Lt. Pro to Capt.
Hatcher, G.A.L. 1st   Sergent  Died March 1863
Knight, R.H. 2         “ Wounded March 25th 1865
McGraw, T.J. 3         “
Mathews, J.R. 4         “ Wounded June 30th 1862 and March 26th 1865
McCrary, J.J. 5         “
Frasier, E.S. 1st  Corporal
Slocum, W.J. 2        “
Myrick, M.H. 3        “ Died June 28th 1862
Hicks, E.W. 4        “  “      “      8th 1862
1    Adams , A.J. Wounded June 30th 1862
2   Adams, Augustus
3    Bowman, G.B. “        May 12th 1864        Va
4    Causey, J.L. Died June 29th 1862
5    Carter, G.W.  “      “      “       “
6    Cates, A.J.  “   July 24th 1862
7    Cloud, J.W. “   April 3rd 1862
8    Cloud, Noah  Wounded March 25th 1865
9    Cloud, A.J.
10  Cloud, Ciceroe Died Feb. 1863
11  Colvin, M.F.
12  Culbrith, W.B.
13  Collum, John E.
14  Dent, W.J.  Discharged
15  Drew, J.D. Wounded Augt. 9th 1862.  July 3rd 1863
16  Dukes, F.C. Resigned March 1863
17  Evans, A.S.
18  Fowler, W.L. Wounded June 27th 1862 Cold harbor Va
Died Augt. 1862
19  Fitzpatrick, M.H. Wounded Dec. 1862  Died April 1865 from wounds
20 Ford, Wm
21  George, J.C. Killed Augt. 1864
22  George, L.H.
23  Goodin, W.B.
24  Goodin, Joseph  Died Augt. 1862
25  Goodin, Jeff “    July      “
26  Grant, Isaiah
27  Gibson, Henry
28  Hammach, A.H.
29  Hartley, S.F. Died Augt. 6th 1862
30  Holmes, B.F. “   Nov            “
31  Holmes, Wm
32  Hinson, J.Q.
33  Howard, B.A. Discharged
34  Jordan , J.F. “
35  Jordan, Wm
36  Jordan, E.T. Captured March 25th 1865
37  Johnson, Wm Died June 1862
38  Kenedy, J.K.
39  Kenedy, Thos. Wounded June 30th 1862  Va
40  Kenedy, Wm Died July 1862
41  Knight, A.F.
42  Lightfoot, J.A. Missing from June 30th 1862
43  Lee, D.H. Discharged 1862
44  Lawman, W.G. Wounded June 27th 1862
45  Lewis, Jerry “        May 3rd 1863.  Died 1863 from wounds.
46  Lewis, T.T. Died 1863
47  Leadingham, J.S. “    May 11th 1862
48  Lochlier, Hary Wounded June 30th 1862  
49  Martin, J.F. Died Augt. 1862
50  Martin, J.H. Wounded June 30th 1862 Frasier Farm.
51  Mathews, A.J. “       May 5th 1864  Died June 1864 from wounds
52  Mathews, W.A. Died at Fort Deleware 1864
53  Mathews, W.J.
54  Mathews, W.A.J.
55  Miller, W.M. Wounded July 1863 Gettysburg Va (sic)
56  McGee, W.J.
57  Minnick, James
58  Moore, J.A. Wounded Augt. 29th 1862  Manasses Va
59  Pope, H.B. Transferred to signal corps.
60  Pi(y)les, G.W.     Discharged 1864
61  Powell, J.M. Wounded Dec 13th 1862.  Died Feb.1863
62  Powell, J.H. Died April 19th 1862
63  Raines, S.J.
64  Rickerson, T.W. Wounded May 5th 1864
65  Rigsby, A.J.  Died March 28th 1862
66  Ross, T.J.E.  “   May 30th        “
67  Sanders, G.M. “   Augt. 4th        “
68  Sanders, H.W.
69  Sanderfer, J.W. Killed June 30th 1862
70 Sawyer, J.L.T. Died July 6th 1862
71  Seymore, Wm P.
72  Shirley, E.T.N. “     “    24th        “
73  Smallwood, Jeff  “     “    16th        “
74  Sulivan, W.C. “     “    15th        “
75  Stembridge, J.F.B. Wounded June 30th 1862 Va
76  Slocumb, W.F. 
77  Slocumb, J.A. Died July 1862
78  Scarborough , J.H.
79  Smisson, B.T. 
80  Spillers, J.S.
81  Smith, J.N. Transferred 1862

Document No. 18

Names of Battles which Co K 45th Ga Regt. was engaged in From 1862 to 1865

Mechanicsvill Va.
Cold Harbor “
Frasiers Farm “
Cedar Run “
2nd Manassas “
Ox Hill “
Harpers Ferry “
Shepards Town Md.
Fredericksburg Va.
Chancellorsvill “
Gettysburg Md. (sic)
Mine Run Va.
Wilderness “
Spotsylvania C.H. “
North Anna River “
Siege around Petersburg “
Weldon R.R. “
Retreat from Petersburg “

Submitted by Hunter Richards

Next Page

This page was last updated Sunday, December 17, 2006 11:08 AM

Copyright © Kim Gordon Webmaster
All Rights Reserved

Back to Crawford County AHGP