MILITARY: Co. C. 6th Reg. Cav. KY Vols. CSA ---------------------------------------------- Contributed by: Diana Flynn "ivie@tima.com" 16 Oct 1998 ---------------------------------------------- ADJUTANT GENERAL'S REPORT C. S. A. Pages 666-669 Roll of Company C, Sixth Regiment Cavalry, Kentucky Volunteers, Confederate States Army Roll Dated Beech Grove, Tennessee, February 28, 1863--This company was organized in Pulaski County, Ky.; was engaged in constant picketing and scouting in Pulaski and Rockcastle Counties; went into camp at Beauford, near Danville, Ky., Sept. 20, 1862; was engaged in battle of Perryville, Ky. Company participated in action at Murfreesboro, Tenn., December 31, 1862. NOTE: The "Old Roster" 6th Kentucky Cavalry calls this Company "C," and the rolls on file are marked "A." This company was mustered into service as Company "C" of the 6th Kentucky Cavalry and was always recognized and known as such in the regimental organization. Signed: J. W. Alcorn Adjutant 6th Ky. Regt. Cavalry, C. S. A. NAME RANK WHEN ENLISTED WHERE 1. M. B. Perkins Captain Sep 12, 1862 Somerset, KY. 2. J. Wesley Collier 1st Lt. Sep 12, 1862 Somerset, KY. 3. Virgil P. Moore 2d Lt. Sep 12, 1862 Somerset, KY. Supposed to be a prisoner 4. John S. May 2d Lt. Sep 12, 1862 Somerset, KY. Supposed to be a prisoner 5. Alfred L. Alcorn 2d Lt. Sep 12, 1862 Somerset, KY. Killed while being transferred from Johnson's Island to Fort Delaware; prisoner of war. 6. S. J. Brown 2d Lt. Sep 12, 1862 Somerset, KY. Wounded in action at Lebanon, Ky., July 5, 1863 7. Alfred L. Alcorn 1st Sgt. Sep 12, 1862 Somerset, KY. Promoted to 2nd Lt. 8. Stephen J. Brown 2d Sgt. Sep 12, 1862 Somerset, KY. Promoted to 2nd Lt. 9. Joseph Lane 3d Sgt. Sep 12, 1862 Somerset, KY. 10. Samuel Gover 4th Sgt. Sep 15, 1862 Somerset, KY. 11. Lafayette Moore 1st Cpl. Sep 12, 1862 Somerset, KY. Missing October 17, 1862 12. Milford Lee 2d Cpl. Sep 12, 1862 Somerset, KY. 13. Robert Phelps 3rd Cpl. Sep 12, 1862 Somerset, KY. 14. Daniel Colyer 4th Cpl. Sep 12, 1862 Somerset, KY. 15. Alexander, Hardin Pvt. Sep 12, 1862 Somerset, KY. 16. Brown, John Pvt. Sep 12, 1862 Somerset, KY. Missing October 16, 1862. 17. Brown, Jonas Pvt. Sep 12, 1862 Somerset, KY. 18. Brown, Benjamin Pvt. Sep 12, 1862 Somerset, KY. Missing October 15, 1862. 19. Birch, James Pvt. Sep 12, 1862 Somerset, KY. 20. Ballew, Wm. H. Pvt. Oct 2, 1862 Somerset, KY. Missing October 15, 1862 21. Ballew, William Pvt. Oct 2, 1862 Somerset, KY. 22. Bray, Iradell Pvt. Oct 8, 1862 Somerset, KY. 23. Bralton, Millford Pvt. Oct 8, 1862 Somerset, KY. 24. Burton, William Pvt. Sep 12, 1862 Somerset, KY. Missing October 14, 1862. 25. Colyer, Willis Pvt. Sep 12, 1862 Somerset, KY. 26. Colyer, Chas. W. Pvt. Sep 12, 1862 Somerset, KY. 27. Colyer, James G. Pvt. Sep 17, 1862 Somerset, KY. 28. Colyer, Richard Pvt. Sep 12, 1862 Somerset, KY. 29. Callahan, Geo. Pvt. Sep 15, 1862 Somerset, KY 30. Curd, Wm. C. Pvt. Sep 15, 1862 Somerset, KY. 31. Colyer, Wm. Pvt. Oct 8, 1862 Somerset, KY. 32. Colyer, Logan Pvt. Nov 1, 1862 Knoxville, Tenn 33. Colyer, James P. Pvt. Jan 24, 1863 Beech Grove, Tenn 34. Colyer, C. J. Pvt. Jan 14, 1863 Beech Grove, Tenn 35. Cowan, Lewis P. Pvt. Oct 14, 1862 Lancaster, Tenn By transfer from Capt. Shanks' Co. in Jan, 1863. 36. Colyer, Martin T. Pvt. Dec 1, 1862 Murfreesboro, Tenn. By transfer from Capt. Shanks' Co. in Jan, 1863. 37. Colyer, Samuel B. Pvt Jan 4, 1862 Monticello, KY. By transfer from Capt. B. E. Roberts' Co. in Jan, 1863. 38. Dans, Thomas Pvt. Sep 12, 1862 Somerset, KY. 39. Denny, Elijah Pvt. Sep 12, 1862 Somerset, KY. 40. Denny, Doctor Pvt. Sep 12, 1862 Somerset, KY. 41. Dikes, Elijah Pvt. Sep 12, 1862 Somerset, KY. Deserted Dec. 20, 1862 42. Earp, S. Wesley Pvt. Sep 12, 1862 Somerset, KY. 43. Earp, W. Madison Pvt. Sep 12, 1862 Somerset, KY. 44. Eastham, John Pvt. Sep 15, 1862 Somerset, KY. 45. Eastham, James Pvt. Oct 23, 1862 New Market, Tenn By transfer from Capt. Lemmon's Co., Jan. 7, 1863. 46. Elliott, Perry Pvt. Sep 6, 1862 Danville, KY. 47. Elliott, E. T. Pvt. Feb 1, 1863 Beech Grove, Tenn. 48. Fields, Walter J. Pvt. Transferrd to Capt. Shanks' Co. Sept (can't read the rest because of poor copy) 49. Gastinew, Chrisley, Sr Pvt. Sep 12, 1862 Somerset, KY. 50. Gastinew, Chrisley, Jr Pvt. Sep 12, 1862 Somerset, KY. 51. Gregg, Martin Pvt. Oct 8, 1862 Somerset, KY. 52. Gilmore, James Pvt. Oct 8, 1862 Somerset, KY. Acting 2d Lt. of Company 53. Herrin, Washington Pvt. Sep 12, 1862 Somerset, KY. 54. Herrin, Edward Pvt. Sep 12, 1862 Somerset, KY. 55. Hubbel, Levi Pvt. Sep 12, 1862 Stanford, KY. By transfer from Capt. Shanks' Co., Nov. 17, 1862. 56. Hardwick, Joseph A. Pvt. Transferred to Capt. B. E. Roberts' Co., Jan 1863 57. Hargiss, Thomas Pvt. Died Feb 10, 1863. 58. Jasper, Thomas Pvt. Sep 13, 1862 Somerset, KY. 59. Kenney, Martin Pvt. Nov 6, 1862 New Market, Tenn. 60. Luytrell, James, Sr. Pvt. Sep 13, 1862 Somerset, KY. 61. Luytrell, James, Jr. Pvt. Sep 13, 1862 Somerset, KY. 62. Long, Wesley Pvt. Deserted Dec, 20, 1862 63. Marshall, Archibald Pvt. Oct 8, 1862 Somerset, KY. 64. Moonyham, James Pvt. Oct 1, 1862 Somerset, KY. 65. Miller, Jacob Pvt. Sep 15, 1862 Somerset, KY. 66. Murphy, Moses Pvt. Jan 27, 1863 Beech Grove, Tenn. 67. Murphy, Wm. Pvt. Sep 8, 1862 Lancaster, KY. By transfer from Capt. Shanks' Co., Jan 1863. 68. Owens, Simeon E. Pvt. Sep 17, 1862 Somerset, KY. 69. Pence, George Pvt. Sep 13, 1862 Somerset, KY. 70. Phelps, T. K Pvt. Sep 12, 1862 Somerset, KY. 71. Powell, Henry Pvt. Jan 21, 1863 Beech Grove, KY. 72. Reynolds, Jesse L. Pvt. Sep 12, 1862 Somerset, KY. 73. Reynolds, Moses Pvt. Sep 13, 1862 Somerset, KY. 74. Reynolds, Robt. W. Pvt. Sep 12, 1862 Somerset, KY. 75. Randall, Alexander Pvt. Died Feb. 3, 1863 76. Smith, Josiah Pvt. Sep 12, 1862 Somerset, KY. 77. Smith, James C. Pvt. Sep 12, 1862 Somerset, KY. 78. Stogsdell, Willis J. Pvt. Sep 12, 1862 Somerset, KY. 79. Simpson, Quarles Pvt. Oct 11, 1862 Somerset, KY. Missing Oct. 14, 1862 80. Smiley, John J. Pvt. Oct 8, 1862 Somerset, KY. 81. Simpson, Cornelius Pvt. Nov 16, 1862 Sweetwater, Tenn. 82. Thompson, Wm., Sr. Pvt. Sep 12, 1862 Somerset, KY Missing Oct. 14, 1862 83. Thompson, Wm. Jr. Pvt. Sep 13, 1862 Somerset, KY Missing Oct. 16, 1862 84. Turner, James R. Pvt. Sep 12, 1862 Somerset, KY. 85. Van Hook, Jos. C. Pvt. Sep 13, 1862 Somerset, KY. 86. Van Hook, Andrew Pvt. Died Feb 13, 1863 87. Wheeldon, George Pvt. Sep 13, 1862 Somerset, KY. Missing Oct. 21, 1862 88. Warren, Robert Pvt. Sep 12, 1862 Somerset, KY. Missing Oct. 14, 1862 89. Woodcock, Wm. Pvt. Sep 15, 1862 Somerset, KY. 90. Warren, G. A Pvt. Sep 15, 1862 Somerset, KY. Missing Oct. 16, 1862 91. Williams, John W. Pvt Oct 2, 1862 Somerset, KY. Missing Oct. 16, 1862. 92. Warren, David Pvt. Sep 12, 1862 Somerset, KY. ============================================================================= USGENWEB NOTICE: In keeping with our policy of providing free genealogical information on the Internet, data may be freely used for personal research and by non-commercial entities as long as this message remains on all copied material. These electronic pages may not be reproduced in any format or presentation by other organizations or persons.Persons or organizations desiring to use this material for profit or any form of presentation, must obtain the written consent of the file submitter, or his legal representative and then contact the listed USGENWEB archivist with proof of this consent.