Maine Genealogy Archives

Oxford Soldiers in the Aroostook War

Source: Marquis Fayette King, Annals of Oxford, Maine, from its incorporation, February 27, 1829 to 1850... (Portland, Me., 1903), p. 59f. Given names and surnames have been switched to facilitate searching.

The militia of the town at this time, were enrolled in two companies, attached to the First Reg't, First Brig., and Sixth Division.

Company A, Infantry, was officered by William F. Welch, Captain, Samuel Chadbourne, Lieutenant and John S. French, Ensign.

Company B, Light Infantry, (uniformed) was officered by Luther Carman, Captain, John J. Perry, Lieutenant and John G. Burns, Ensign.

The draft was made by lot on the 26th day of February, and the conscripts were notified to appear at Augusta on Wednesday the 6th of March [1839]. The rolls on file in the archives of the State have names of those from Oxford, as follows:—

Charles P. Brooks

William E. Brooks

David Cates

James W. Chaplin

Benjamin Courser

Solomon Crockett

Jonathan Crooker

Cyrus Dean

Joseph F. Emery

Seth H. Faunce

Joseph French (Serg.)

Charles P. Fuller

Newell Gammon

Wm. P. Hanson (Serg.)

John Hawkins

Sidney Hayes

Benjamin Hill

Simeon Keene

Thomas Libby

Thaddeus R. Knight (Corp.)

Luther Linnell

Nathaniel Lord

Harrison G. Perkins (Serg.)

William M. Perkins

Alanson S. Pratt

Solon Rawson

John Rich

Reuben Rich, Jr.

Jonathan Richards

Joseph Russell

Nathaniel Sampson (Corp.)

George M. Smith

Hanson Tarbox

Nathaniel Taylor

Abner Thayer

Ebeaezer Thayer [sic]

Henry A. Woodward

Amos Worke

Daniel B. Yeaton

The troops were recalled and disbanded April 20th; the Treasurer of State paid the town's expences March 16, 1840, as follows:—subsistance $3., transportation and forage $26., camp equipage and utensils $5.60, blankets $9., contingent $28.65, interest $3.60, total $75.85, and subsequently the National Government appropriated to the State $200,000. reimbursement of expenses.