ZOLLICOFFER CONFEDERATE CEMETERY, MILL SPRINGS BATTLEFIELD NANCY, PULASKI COUNTY, KENTUCKY USGENWEB NOTICE: In keeping with our policy of providing free information on the Internet, material may be freely used by non-commercial entities, as long as this message remains on all copied material, AND permission is obtained from the contributor of the file. These electronic pages may NOT be reproduced in any format for profit or presentation by other organizations. Persons or organizations desiring to use this material for non-commercial purposes, MUST obtain the written consent of the contributor, OR the legal representative of the submitter, and contact the listed USGenWeb archivist with proof of this consent. For name searches of this index, use the "Find" or "Search" feature of your browser. Made available to The USGenWeb Archives by Geoff Walden (gwalden@sw.cybersurf.de) (c) Copyright 1997-2000, Geoff Walden Geoff Walden c/o Wayne Vannoy, Jr. 2723 Sanders Ridge Rd. Columbia, KY 42728 gwalden@sw.cybersurf.de ZOLLICOFFER CONFEDERATE CEMETERY MILL SPRINGS BATTLEFIELD NANCY, PULASKI COUNTY, KENTUCKY Compiled by Geoffrey R. Walden Mill Springs Battlefield Assn. INTRODUCTION -- This listing is a compilation of Confederate States Army casualties suffered during the campaign and battle of Mill Springs, Kentucky, 19 January 1862 (also called the battle of Fishing Creek, or Logan's Crossroads). Those who were killed in action were (with the following exceptions) buried in unmarked mass graves on the battlefield. In addition, those who were mortally wounded were buried at the sites of various field hospitals in the area. In May 1997, the Sons of Confederate Veterans Gen. Ben Hardin Helm Camp 1703, along with the Mill Springs Battlefield Assn., erected memorial grave markers near the location of one of the mass graves on the battlefield. These markers were for all of those casualties noted as having been killed or mortally wounded during the battle (whether buried on the battlefield or at field hospital sites). This Zollicoffer Confederate Cemetery includes markers for Gen. Zollicoffer (command and staff) and Lt. Bailie Peyton, Jr. (20th Tenn. Inf.), although their bodies were removed to Nashville for burial after the battle. Markers were not erected for those listed below who died in the area either before or after the battle, but who were probably not actual battle casualties. The Zollicoffer Confederate Cemetery is located on Ky. Hwy. 235, 1 mile south of Nancy, KY (Nancy is located on Ky. Hwy. 80, 8 miles west of Somerset). Follow signs to Mill Springs Battlefield. CS Command & Staff Notes ZOLLICOFFER Brig.Gen. Felix Kirk FOGG Capt. Henry M. R. (acting Major) 5 SHIELDS 2d Lt. Evan B. 5,26,61 16th Alabama Infantry Notes ASTON/ASTIN 2d Lt. Andrew M. Co. K 53,59,63 BUTLER Pvt. James Co. K 53,63 CAMERON Pvt. Walker M. Co. B mortally wounded 53,63 KING Pvt. Isaac N. Co. B 53,63 McDONALD Pvt. John W. Co. F mortally wounded 27,51 McGHEE Pvt. Silas Co. I 52 McGHEE Pvt. William Co. B 53,63 McKENNEY Pvt. James T.J. Co. B 53,63 --Total: 8 15th Mississippi Infantry Notes BANKHEAD Capt. Robert A. Co. F 42 BIGGERS Pvt. James S. Co. D 42,53,59 BLACK Pvt. Robt. Co. G 45 BRISTER Corp. William W. Co. B mortally wounded 42,48 BURK Pvt. Elbert L. Co. I 42,53 CALDWELL Sgt. Joseph Co. H 42,53 CARR Pvt. Theodore Co. F mortally wounded 6,43,57 COLLINS Pvt. James Co. F mortally wounded 6,43,57 COX Pvt. Daniel Co. I 42,47 CRAWFORD Pvt. Junius H. Co. I 42,53 CURRY John P. Co. H 53 DILLARD Pvt. William C. Co. G mortally wounded 42,53 EDWARDS Sgt. Joseph/John Co. C mortally wounded 42,53 FEELY Pvt. Thomas Co. K 42,53 FRAZIER Pvt. Joseph L. Co. A 42,53 GATTIS William S. Co. H 53 GORE Corp. Elias G. Co. D 42,53,59 HARRINGTON Sgt. William B. Co. C 42,46 HELLAM 2d Lt. Phillip L. Co. I 53 HUNTER Pvt. Wm. V. Co. H 42,53 IRVIN Pvt. Thomas Co. E 42,53 JENKINS Pvt. Frances M. Co. A 42,53 LAND Pvt. John Co. G 45,46 MACKEY Jack (probably same as next) 46 McKEY Corp. Thom. J. Co. D mortally wounded, d. 46,53,59,66 Jan 27 McKINNON William K. Co. I 53 McSWINE John Co. H 46,53 MIERS Nathan Co. E 53 MILTON George W. Co. H 53 MOORE Pvt. David Co. E 46,53 MOORE John M. Co. I 53 POLK William D. Co. C mortally wounded 53 REED George W. Co. H 53 ROGERS Jackson W. Co. E 53 RUSHTON James L. Co. E 53 SCOTT H.P. "Hub" Co. D 53,59 SHULER Pvt. Thomas J. Co. A 42,53,60 SIMPSON Musician George W. Co. I mortally wounded 42,65 SIMPSON Pvt. Timothy P. Co. I 42,53 SMITH Pvt. James V. Co. F 42,53 SPENCER Pvt. John E. Co. K 42,49 WALLACE John C. Co. C 53 WILSON Pvt. Edmund Co. H mortally wounded by 42,53,66 shell ? WILSON Sgt. Wm. T. Co. F 42,53,57 WOMACK Pvt. James P. Co. F 42,44,57 WOMACK Pvt. William Co. F 6,43,57 --Total: 46 17th Tennessee Infantry Notes BROWN W. A. Co. B 7 BROMFIELD (BROOMFIELD) John Co. B 7,53 CARR Nathaniel Co. G 7,53 CRIBBS (CREBBS) C. G. Co. B 7,53 FULLER George Co. B 7,53 JONES T. H. Co. B 7 LLOYD J. R. Co. G 7,53 MANNING T. E. Co. G 7,53 McCRARY (McCRAIG) J. H. Co. G 7,53 NORTON Sgt. W. N. Co. G 7,53 REDDEN J. W. Co. B 7,53 WORD (WARD) Wm. B. Co. G 7,53 WILSON Corp. Thomas H. Co. H 7,53 YOUNG Marion Co. K mortally wounded 7,53 --Total: 14 19th Tennessee Infantry Notes CARLTON Pvt. James Co. B 8,9 CARMACK Pvt. Isaac Co. I 8 CARMACK Pvt. W. Carroll Co. K 8 CLEMENSON Pvt./Lt. Charlie A. Co. E shot in chest, died 8,10,66 Jan. 24, 1862 CONLEY 1st Lt. Joseph D. Co. B 8 DUNLAP Pvt. William B. Co. A 8 MIDDLETON Sgt. Alfred Co. H 8,11 SMITH Pvt. Joseph D. Co. D 8,53 WELCH Pvt. Leander Co. I 8,53 WOODALL Josiah Co. I 7 --Total: 10 20th Tennessee Infantry Notes ALEXANDER Pvt. F.M. Co. K 12 ANDERSON Franklin Co. F 7,23 ANGLEN (AUGLEN) Pvt. Dave Co. A mortally wounded (?) 7,12 BROWN Pvt. Marion D. Co. F 12 BUNDY Pvt. J.H. Co. C 12 CATHEY Pvt. John Co. A 12 CLAIBORNE S.R. Co. K 7,24 CROSTHWAITE Pvt. Sheldon Co. E 12,61 DEAN Pvt. Doe Co. G (probably same as next) 12,14 DEAN J.M. (James) Co. G mortally wounded 53,66 DEPRIEST Pvt. Dick Co. G 12,15 DUNCAN Pvt. Tom F. Co. K mortally wounded 12 GANT (GANN) Pvt. A. John (John A.) Co. I 12,53 GORDON Pvt. James Co. G 12,53 GOUT A.J. Co. I 7,23 GRIGGS Pvt. Tom Co. E 12,53 HODGES J.D.S. Co. F 7,23 HUGGINS Pvt. J.W. Co. C 12,53 IVY Pvt. A.W. Co. H 12,53 JOHNSON 1st Lt. Richard E. Co. F 12,16 JONES Sgt. Trigg A. Co. I 12,17,66 KEITH Pvt. John (George) Co. B 12,18 LOWERY Pvt. James Co. A 12,53 McCANN Pvt. Ed Co. G 12,15 McCANN Corp. William Co. G 12,53 MADDING (MADDIN) Pvt. James T. Co. K 12 NEWCOMB Pvt. Nelson Co. H 12,15 NICHOLS Pvt. Nathan Co. G 12,15 NICHOLSON Pvt. Jacob Co. G 12,15 PETTIGREW 1st Lt. George W. Co. G 12,53 PEYTON 1st Lt. Bailie, Jr. Co. A 12,53,62 RYALS (RAIL) Pvt. William Co. G 7,12,26 SAWYERS (SAYERS) Pvt. Harvey Co. H 7,12 SPURLOCK Pvt. William Co. G 12,20 STEWART Pvt. Gideon Co. F 12,15 TAXTON (LAXTON) 2d Lt. W.B. Co. G 7,12,19,53 WILFORD Green Co. F 7,21 WOOD (WOODS) Pvt. Green B. Co. G 12,53 WOODS Pvt. R.A. Co. I 12,15 WRAY Pvt. Frank Co. H 7,12,22 WRIGHT Pvt. R.A. Co. I 12,53 --Total: 41 25th Tennessee Infantry Notes BAITY (BAILEY) N.P. Co. G mortally wounded 7,53,66 BYERS Corp. A.S. Co. F mortally wounded, 66 died 21 Jan CARLIN William Co. A 7 GAMBLE Ford Co. A mortally wounded 53 GRAHAM Pvt. Wesley Co. C 7,53 HILL Sgt. Andrew B. Co. H 7,53 LAY Martin B. Co. B mortally wounded 7,53 MATHIS J.C. Co. F mortally wounded 53 McBRIDE Columbus Co. A mortally wounded, d. 7,53,64,66 26 Jan or 1 Feb 1862 MILLER Benjamin F. Co. D mortally wounded 53 STEPHENS William M. Co. G 7,53 THREAT (STREET) Jesse, Sr. Co. H mortally wounded, d. 7,53 21 Jan TURPIN (TERPIN) A.J. Co. B 7,53 WHITE James Co. A 7,53 -- Total: 14 28th Tennessee Infantry Notes ANDERSON John C. Co. E 7,25 DRAPER Thomas J. Co. E 7,53 SHORTER William B. Co. F 7 -- Total: 3 29th Tennessee Infantry Notes BRANNON Patrick Co. E 53,56 BAYLESS (BOYLES) Samuel Co. F 7,53,56 HUNTER Squire Co. C 7,53,56 LAW (LOWE) Andrew Co. I mortally wounded ? 56,66 LAWSON John N. Co. B 53,56 SAWYERS J.N. Co. B 7 SOUTHERLAND Sgt. J.H. Co. H 56 TURNER John Co. I 53 -- Total: 8 Total Confederate Killed and Mortally Wounded -- ca.147 DIED IN HOSPITALS AFTER THE BATTLE (not including those named above as mortally wounded; not necessarily battle casualties - some of these died of disease; these do not have memorial markers in the Zollicoffer Confederate Cemetery) 16th Alabama Infantry Notes CLARK Pvt. Daniel J. Co. B died Jan. 21, 1862 53,63 MOSS Lt. Allen W. died March 15, 1862 in Louiseille, 66,67 KY. Was a POW of the battle, but likely died of disease NIX Pvt. James Co. H died Feb. 1, 1862, at Monticello, KY 63 POTTS Pvt. James Co. H died Feb. 1, 1862, at Mill Springs 63 PRIDE Pvt. George Co. A died sometime after Jan. 30, 1862 63 at Monticello, KY 15th Mississippi Infantry Notes FITZGERALD Wm. Co. F Died at Nashville 57 19th Tennessee Infantry Notes BAKER Pvt. Lafayette Co. C Died at Monticello, KY 29 GRAHAM Pvt. George W. Co. C 29 HARR Pvt. Martin Co. C Died at Monticello, KY 29 ROLLER Pvt. David Co. D 29 WEBB Pvt. James Co. C Died at Monticello, KY 29 20th Tennessee Infantry Notes FUQUA E.H. Co. I Died Jan. 25, 1862 53 GREY Sgt. E.E. Co. C 30 25th Tennessee Infantry Notes LOOPER Andrew J. Co. D Died Feb. 1, 1862 53 SMITH Benjamin Co. H Died Jan. 25, 1862 7 SMITH John C. Co. A Died Feb. 25, 1862 53 28th Tennessee Infantry Notes COOPER William J. Co. C Died Jan. 22, 1862 7 COPE W.S. Co. K Died Jan. 31, 1862 7 GENTRY Jesse Co. B Died Jan. 28, 1862 7 GRIMSLEY John M. Co. B Died Jan. 29, 1862 7 KEEN Samuel T. Co. C Died Jan. 22, 1862 7 KNIGHT Samuel H. Co. B Died as POW in Louisville, KY, 67 6 Mar 1862 LITTLE Edward P. Co. C Died Jan. 22, 1862 7 MEE James K.P. Co. B Died Jan. 20, 1862 7 PARCHUST William Co. D Died Jan. 20, 1862 7 WADE Hampton Co. G Died Jan. 28, 1862 7 29th Tennessee Infantry Notes SMITH George Co. K Died Jan. 30, 1862 7 STRANE John Co. K Died Jan. 30, 1862 7 5th Tennessee Cavalry Battalion (McClellan's) Notes LAWSON William D. Co. D Died Jan. 20, 1862 (may have drowned) 53 DIED IN AREA BEFORE THE BATTLE (These do not have memorial markers in the Zollicoffer Confederate Cemetery.) 16th Alabama Infantry Notes ALLEN Pvt. Henry A. Co. B Died Dec. 28, 1861 at Mill Springs 53,63 BALL John H. Co. D Died Jan. 4, 1862 53 DYER Thomas Co. I Died Dec. 18, 1861 53 GAILEY James L. Co. F Died Jan. 18, 1862 53 POST John D. Co. F Died Jan. 15, 1862 53 RAMSEY Alex N. Co. H Died Dec. 11 or 31, 1861 at 31,53 West's House 15th Mississippi Infantry Notes DAVIS Pvt. Noah J. Co. B Died Dec. 30, 1861 50 PARKER Sgt. Elijah Co. I Died Jan. 7, 1862 at Mill Springs 42,53 17th Tennessee Infantry Notes APPLEBY James L. Co. H Died Sept. 23, 1861 at Mill Springs (?) 53,54 TROXLER (TRAXLER) Peter G. Co. B Died Dec. 24, 1861 at Mill Springs 7,53 19th Tennessee Infantry Notes BARGER Pvt. William H. Co. C Died in camp 29 HULL Lt. Geo. W. Co. C Died in camp 29 JORDAN Pvt. John Co. C Died in camp 29 20th Tennessee Infantry Notes COUCH Pvt. T.P. Co. D Died Dec. 1861 at Mill Springs 33 FUQUA Pvt. Adolphus Co. I Died at Mill Springs 33 KING Pvt. Robert H. Co. H Died at Mill Springs, 1862 33 PUETT Thomas Co. H Died Jan. 15, 1862 7,34 RIDLEY Corp. Jno. E. B. Co. I Died Jan. 13, 1862 7 TOWNS Pvt. Hubbard Co. E Died Nov. 10, 1861 at Mill Springs 33,53,5 25th Tennessee Infantry Notes CARMACK Martin V. Co. B Died Jan. 1, 1862 53 CARMICHAEL Thomas Co. K Died Dec. 30, 1861 53 CLARK John Co. I Died Jan. 7, 1862 7,53 STOUT Samuel Co. H Died Jan. 15, 1862 7 WILHITE Thomas Co. A Died Jan. 1, 1862 7 28th Tennessee Infantry Notes DOWELL Madison Co. B Died Jan. 2, 1862 7 FORD Zacahary Co. G Died Jan. 17, 1862 7 WATSON P. H. Co. F Died Jan. 7, 1862 7 1st Tennessee Cavalry Battalion (McNairy's) Notes BOYD Alex Co. B Died Dec. 27, 1861 53 HERIMAN Pvt. John Co. E Died Jan. 6, 1862 at West's House 32 4th Tennessee Cavalry Battalion (Branner's) Notes HICKS Sgt. C. Wesley Co. C Died Dec. 23, 1861 at Mill Springs 7,53 DIED IN AREA BEFORE OR AFTER THE BATTLE (These do not have memorial markers in the Zollicoffer Confederate Cemetery.) 25th Tennessee Infantry Notes COPELAND Joseph Co. I Died Jan. 1862 7 DUE J. M. Co. E Died Jan. 1862 7 PARKS Bird Co. E Died Jan. 1862 7,53 SIMPSON W. P. Co. E Died Jan. 1862 7 28th Tennessess Infantry Notes BRYANT Marion F. Co. I Died Jan. 1862 7 COOPER Samuel T. Co. C Died Jan. 1862 7 29th Tennessee Infantry Notes GRUNDY John Co. D died Jan. 1862 7 LONDON H. King Co. G died Jan. 1862 7 WOLF James F. Co. D died Jan. 1862 7 NOTES General -- Names, ranks, and dates differ from source to source. For the purposes of this listing, the data found in the Compiled Service Records or unit histories are considered to be the most correct. Significant differences have been shown in parentheses or in these notes. Refer to the Bibliography for complete citations. Note: numbers missing here belong to a separate compilation. 5. OR I,7, page 109. Fogg's rank is variously given as Lt., Capt., and Maj. (listed as Capt. in Tennesseans in the Civil War, Part 2). Fogg's initials confirmed by entries in Zollicoffer (1861-62) and Carter Diary (note 66). Fogg may not have died on the field. A 28 January 1862 article in the Memphis Daily Avalanche said he was severely wounded in the hip, and had been taken to McMinnville, TN. Shields was a Pvt. in Co. C, 20th Tenn. Inf. (McMurray (1904), page 101), but his Compiled Service Record in the National Archives (CSR, NA) shows that he was promoted to 2nd Lt. in the Corps of Cavalry, CS Regular Army, 24 December 1861. As such, he served on Zollicoffer’s staff. 6. Contributed by John Block, Lexington, KY, source unknown. 7. Lindsley (1886), unit rosters. 8. Worsham (1902), page 24. 9. Worsham (1902) lists Lt. J. Carleton of Co. G; however, service records show that he survived the battle; Pvt. James Carlton of Co. B was killed. Source - listing provided by Kevin Skelton, 19th Tenn. Inf. reenactment unit. 10. Clemenson is listed as a Lt. in Tennesseans in the Civil War, Part 2; as a Pvt. in other sources. Also listed as a Lt. in the Diary of Lt.Col. Moscow Carter, 20th Tenn. Inf., which says he was shot in the chest and died 24 January 1862. 11. Listed as a Pvt. in Tennesseans in the Civil War, Part 2. 12. McMurray (1904), pages 77-180 (company rosters). 13. Name given as Auglin by Lindsley (1886). 14. Probably same as J. M. Dean; name given as J. M. Dean by Lindsley. 15. Not listed in Lindsley (1886). 16. Listed as a Pvt. in Lindsley (1886). 17. Listed as F.A. Jones in Lindsley (1886). 18. Listed as George Keith in Lindsley (1886). 19. Name given as Taxon in Lindsley (1886); Laxton in McMurray (1904). 20. Listed as killed at Murfreesboro in Lindsley (1886). 21. Not listed as died in McMurray (1904). 22. Listed as killed Jan. 18, 1862 in Lindsley (1886). 23. Not listed in McMurray (1904). 24. Listed as wounded only in McMurray (1904), page 180. 25. Listed as died (not killed) Jan. 19, 1862 in Lindsley (1886). 26. Compiled Service Records, Confederate Soldiers, Record Group 109, National Archives (microfilm copies in various libraries). 27. Saunders (1982), page 188, says he was mortally wounded and died in a Federal hospital in Somerset. Confirmed by CSR - died a prisoner at Somerset, 12 Feb. 1862. Info provided by J. D. Weeks. 28. Simpson (1910), page 336. 29. Worsham (1902), page 26. 30. McMurray (1904), pages 98, 180. 31. Hancock (1887), page 97. 32. Hancock (1887), page 106. Hancock gives the name as Hearmon; listed as Heriman in Tennesseans in the Civil War, Part 2. 33. McMurray (1904), pages 106, 115, 168, 176. 34. Shown in McMurray (1904), page 170, as "Thomas Prewitt, died since war." 42. Compiled Service Records, 15th Miss. Inf., National Archives, Record Group 109, microfilm series M269 (researched by Dan Mercer, Bill Neikirk, Ron Nicholas, Jeff Thomas, and Geoff Walden at the Mississippi Dept. for Archives & History, 25 February 1994). 43. No Compiled Service Record in microfilm rolls. 44. "Sketch of the Water Valley Rifles, Co. F, 15th Regt.," Mississippi Dept. Archives & Hist. James Womack is listed as "Jesse." 45. Sketch of Co. G, 15th Miss., Mississippi Dept. Archives & Hist. Land is listed as "Laud" in Binford MS; Black is not listed elsewhere, and may have simply been wounded instead of killed. 46. Binford MS "Recollections." Harrington is listed as a Lt. A Jack McKey is listed by Rietti, p. 192; probably same as Thom. J. McKey. 47. This may be the Cox noted as having died near Mill Springs about Jan. 29, 1862 - no other Cox in the microfilm CSRs fits. See Note 28. 48. Brister was wounded, captured, and later died. His CSR does not actually state that his death was due to his wound. 49. Spencer may not actually be a casualty of the battle. His CSR says he "died Mill Spring Ky. Jan. 19/62." Most of the muster roll entries for the other casualties say "killed at Fishing Creek, Jan. 19, 1862." 50. "Final Statements of Deceased Soldiers," Mississippi Dept. of Archives & Hist. Probably the same as Pvt. Juekson G. Davis, Co. B - listed as having died at Mill Springs on Dec. 31, 1861 (CSR) (listed by Watkins as G. Jackson Davis, died Dec. 31, 1861). 51. Waters (1992), page 139, lists him as "Ensign, Killed at Fishing Creek." The rank of Ensign was held by Confederate regimental color-bearers early in the war, and again from 1864 to the end of the war. 52. Waters (1992), page 127; however, the CSR rolls make no mention of Fishing Creek / Mill Springs under McGhee's entry. 53. Listed by Raymond Watkins, Falls Church, VA, from information in the Compiled Service Records, National Archives. Additional info from Doug Frantz, rfrantz@bcpl.net, indicates that family tradition says that Lawson drowned. He may have been a casualty of the retreat across the river at Beech Grove. 54. Question mark appears on Watkins' list; Zollicoffer's forces were not in the vicinity of Mill Springs until late November 1861. 55. Date probably an error; Zollicoffer's forces did not arrive at Mill Springs until late November 1861. 56. Maj. Horace Rice, Report of Operations and Casualties of the 29th Regt. Tenn. at the battle of Webb's Cross Roads, dated Feb. 2d, 1862. National Archives, Record Group 109 (see OR I, 7, p. 115). 57. William P. Painter, Roster of the Water Valley Rifles, Co. F, 15th Mississippi Inf., in Yalobusha County History (1982), pp. C-32 - C-33. 59. Born in either 1827 or 1828 (or possibly 1822) in Marion Co., AL. Info courtesy Monya Havekost, monyah@conterra.com; see also the SCV Centennial History Book (1997), p. 68. 60. Photo in Portraits of Conflict: Mississippi. 61. Photo in McMurray (1904), opposite p. 153. 62. Photo in Ridley (1906), p. 39. 63. Compiled Service Records, 16th Alabama Infantry, National Archives Microfilm Series M- 311, Rolls 252-254. Info courtesy J. D. Weeks, Gardendale, AL. (Cameron -- CSR says "died Jan'y 31, 1862") 64. Mentioned in Sgt. E. Tarrant, The Wild Riders of the First Kentucky Cavalry Louisville, 1894), p. 65. 65. Simpson may have returned home and died there (Simpson ms). 66. Diary of Lt.Col. Moscow Carter, 20th Tenn. Inf. (Carter House Museum, Franklin, Tennessee). Columbus McBride's military service record says he died 1 Feb. 1862. 67. Geoffrey R. Walden, Confederates Buried in Cave Hill Cemetery (priv. pub., 1996). Revised 8 December 1999