The 40 Left at Andersonville

TWO HUNDRED NINETY soldiers from Connecticut died within the stockade walls of Andersonville Prison, also known as Camp Sumter. Of these, forty were members of the Fourteenth Connecticut Volunteer Infantry. They had been captured anytime from Chancellorsville in May 1863 until the siege at Petersburg. Some had already survived long months of imprisonment at Belle Isle in Richmond, while for others, Andersonville would be their only and final prison experience. Below is a list of the names of those forty men that I culled from Dorence Atwater’s A List Union Soldiers Buried at Andersonville. Each entry is arranged as follows:

Last name, First name or initials, Rank, Company, Death Date (1864), Cause of Death, Grave number. Lowercase “a” denotes acute and lowercase “c” denotes chronic, and it makes this writer wonder how this was determined. A few of the less familiar causes of death were scorbutus (scurvy), cerebritus (inflammation of the brain or lead poisoning), and anasarca (edema or dropsy).

  1. Anderson, A, Pvt, Co K, June 23, diarrhea c., 2380
  2. Besannon, Peter, Pvt, Co B, June 2, diarrhea, 1493
  3. Brennon, M, Pvt, Co B, July 3, dysentery c., 2833
  4. Brunkissell, H, Pvt, Co D, Aug 30, dysentery, 7306
  5. Burnham F, Cpl, Co I, Oct 11, dysentery c., 10682
  6. Bushnell, Wm. Pvt, Co D, Aug 19, cerebritis, 6184
  7. Cain, Thomas, Pvt, Co G, Sept 4, diarrhea, 7780
  8. Crawford, James, Pvt, Co A, April 28, diarrhea c., 775
  9. Easterly, Thomas, Pvt, Co G, July 31, diarrhea c., 4437
  10. Filby, A, Pvt, Co C, Sept 18, diarrhea c., 9089
  11. Fluit, C W, Pvt, Co G, March 27, diarrhea, 186
  12. Gordon, John. Pvt, Co G, July 7, diarrhea, 3028
  13. Hancock, W, Pvt, Co G, Nov 22, dysentery, 12117
  14. Hilenthal, Jas, Pvt, Co C, May 25, diarrhea, 1350
  15. Holcomb, D, Pvt, Co D, July 18, diarrhea, 3559
  16. Hughes, Ed, Pvt, Co D, June 22, diarrhea, 2330
  17. Kelley, F, Pvt, Co I, Aug 25, rheumatism, 6748
  18. Kingsbury, C, Pvt, Co K, June 3, pneumonia, 1590
  19. Leonard, W, Pvt, Co H, Aug 19, diarrhea a., 6124
  20. McCaulley, Jas, Pvt, Co D, March 20, diarrhea, 119
  21. Miller, A, Pvt, Co D, July 19, scorbutus, 3644
  22. Miller, Charles, Pvt, Co I, June 21, diarrhea a., 2295
  23. Milor, W, Sgt, Co F, Sept 20, diarrhea, 9321
  24. McCreieth, A, Pvt, Co H, Oct 10, scorbutus, 10595
  25. Orr, A, Pvt, Co H, Sept 14, scorbutus, 8276
  26. Pendalton, W, Pvt, Co C, July 6, scorbutus, 2960,
  27. Pompey, C, Pvt, Co B, July 24, diarrhea, 3868
  28. Ringwood, R, Pvt, Co J, Aug 25, diarrhea, 6798
  29. Scott W, Pvt, Co D, July 7, scorbutus, 3010
  30. Seward, G H. Pvt, Co A, June 24, dysentery c., 2406
  31. Shults, C T, Pvt, Co I, Aug 12, dysentery, 5385
  32. Smith, J, Pvt, Co I, July 18, diarrhea c., 3522
  33. Steele, Sam, Pvt, Co C, Aug 6, diarrhea c., 4892
  34. Stephens, B 11, Pvt, Aug 28, diarrhea, 7070
  35. Taylor, J, Pvt, Co I, Oct 1, scorbutus, 10142
  36. Taylor, Moses, Pvt, Co E, April 14, bronchitis, 541
  37. Thompson, Wm T, Pvt, Co I, Aug 1, diarrhea, 4443
  38. Thompson, F, Pvt, Co A, Aug 12, diarrhea c., 5427
  39. Valter, H, Pvt, Co A, July 10, anasarca, 3107
  40. Wikert, Henry, Pvt, Co C, Aug 13, dysentery, 5543

P1010037Here is a photo of the Connecticut memorial at Andersonville National Cemetery. It depicts a young Connecticut soldier looking straight ahead holding his hat in his left hand. The dedication on the bronze plaque reads:

IN MEMORY OF THE MEN OF CONNECTICUT WHO SUFFERED IN SOUTHERN MILITARY PRISONS 1861-1865

Leave a Reply

Your email address will not be published. Required fields are marked *