The Georgia in the Civil War Message Board

Re: Bennett Farm Roster
In Response To: Re: Bennett Farm Roster ()

My apologies in advance for not making a better effort to format this information. Southern Collection of the Birmingham Public Library has this compliation in print. Holdings do not circulate but you may call them for reference to editor's name and location. Due to the mass of data, this is only the first ten pages of the guide.

NARA Publication Number: M-1781
Date Published: 1994

MUSTER ROLLS AND LISTS OF CONFEDERATE TROOPS PAROLED IN NORTH CAROLINA

Introduction

On the seven rolls of this microfilm publication, M1781, are reproduced muster rolls and other lists of
Confederates paroled in North Carolina from 1862 to 1865. These individuals served in units from the
States of Alabama, Arkansas, Florida, Georgia, Kentucky, Louisiana, Mississippi, Missouri, North
Carolina, South Carolina, Tennessee, Texas, and Virginia, and as military and civilian employees in
various organizations such as naval works, ordnance works, hospitals, or supply trains. The paroles were
granted at the towns of Albemarle, Bunn's House, Charlotte, Fort Macon, Goldsboro, Greensboro, High
Point, Hillsboro, Kinston, Mocksville, New Berne, Newton, Raleigh, Roanoke Island, Salisbury,
Thomasville, and Troy. These records are part of the War Department Collection of Confederate
Records, Record Group (RG) 109.
Records Description

The records covered in this publication are referred to as muster rolls and lists for several reasons. In
some cases, the unit's muster roll was used as the list of persons paroled. In other cases, a blank printed
muster roll form was used as the base upon which names and other information were recorded. In yet
other instances, names and information were recorded on a blank sheet of paper or a formal parole form.
These rolls and lists have various idiosyncrasies. Soldiers included in the surrender of General Robert E.
Lee at Appomattox, VA, but who received their parole in North Carolina, are found on these lists.
Surviving men from units decimated by fighting are frequently included on parole lists of "miscellaneous
elements of the Army of Northern Virginia," "various organizations," or "consolidated" units. Soldiers
who were hospital patients at the time of their parole may be included on the parole list of the hospital's
medical officers, attendants, and other patients. Men not with their command at the time of surrender will
usually be found on separate lists.

Many lists include the names of men not physically present with their units at the time of parole; these
men are often noted in the "remarks" section of the parole lists as prisoners of war, sick in a hospital, on
detached duty, absent without leave, deserted, or missing. Additional information may be included. For
example, Charlotte roll 94 indicates each soldier's eye color, height, complexion, and age. Charlotte roll
95 indicates each soldier's occupation prior to the war.

Some lists may include civilians as well as military personnel. For example, Charlotte Roll 90 includes J.C. Addington, a clerk in the Confederate Treasury Department, and Charlotte Roll 91 includes J.M.
Springs, postmaster, and Chas. Overman, deputy postmaster, at Charlotte, North Carolina.

A few lists are nearly illegible. Faded ink has rendered some lists unreadable. Other lists have turned tan
or brown due to the paper's high acid content, providing little contrast to the black or brown ink. In these
cases, only the printed portions of the forms can be read.

Most of the rolls and lists carry the stamped notation "carded," "not carded," or "duplicate carded." This
notation indicates whether the information on the list was copied onto a card that became part of the
soldier's compiled military service file. From 1903 to 1927, the War Department created compiled
military service files for Confederate soldiers by abstracting information from muster and pay rolls, rank
rolls, returns, hospital and prison records, accounts for subsistence, ration and ordnance records, receipts
for pay and bounties, clothing returns, and other original records. The abstracts for each soldier were
placed in a jacket envelope bearing the soldier's name, rank, and military unit. A compiled military
service record is as complete as the surviving records of an individual soldier or his unit.

The Parole Location section of this publication identifies the filmed lists, arranged alphabetically by the
name of the town at which the parole occurred, and thereunder by list number assigned by the War
Department when it collected and organized captured Confederate military records after the conclusion of
the war. Some lists included on the Location List are unnumbered and others are duplicates. The unit
name and date of surrender are identified. The unit name is that recorded on the muster roll or parole list,
except that the writers of this descriptive pamphlet have attempted to present the unit names in a
standardized format. Also, words and names misspelled in the original records are spelled correctly on
the microfilm roll list. If the organization is a regiment, the microfilm roll list does not include the word
regiment in the organization's name unless doing so adds clarity.

Comments in the "End Notes" column are from three sources: (1) comments recorded on the parole list at
the time the list was created in North Carolina; (2) comments recorded by the War Department directly
onto the parole list sometime after it reached Washington, DC; and (3) observations of the descriptive
pamphlet writers during preparation for microfilming. The notes provide additional information about the
unit, such as any alternative name or designation and whether the unit surrendered with Lee at
Appomattox. The notation "organization not identified by the Confederate Archives" means that the
name of the organization identified on the parole list does not correspond to any organizational name
found in official Confederate records captured by Union armies.

PAROLE LOCATION LIST
List Number Unit; Date of Parole; (End Note)

Albemarle
1 Miscellaneous elements of the Army of Northern Virginia; May 19, 1865; (1)
Bunn's House
1 Various Organizations: North Carolina, South Carolina, 10th Confederate
Regiment, Georgia, and Quartermaster; April 21, 1865
Charlotte
1 1st Alabama Cavalry May 3, 1865
2 Escort at headquarters, Cavalry Corps, Army of Tennessee (Co. G, 1st Alabama
Cavalry); May 3, 1865
6
3 Co. A, 3d Alabama Cavalry; May, 1865
4 3d Alabama Cavalry; May 3, 1865
5 9th Alabama Cavalry; May 3, 1865
6 12th Alabama Cavalry; May 3, 1865
7 Co. B, 51st Alabama Cavalry; May 3, 1865
8 Field and Staff, 51st Alabama Cavalry; May 3, 1865
9 Co. A, 51st Alabama Cavalry; May 3, 1865
10 Co. C, 51st Alabama Cavalry; May 3, 1865
11 Co. F, 51st Alabama Cavalry; May 3, 1865
12 Co. G, 51st Alabama Cavalry; May, 1865
13 Co. H, 51st Alabama Cavalry; May 3, 1865
14 Co. I, 51st Alabama Cavalry; May 3, 1865
15 Field and Staff, 1st Georgia Cavalry; May 3, 1865
16 Co. A, 1st Georgia Cavalry; May 3, 1865
17 Co. B, 1st Georgia Cavalry; May 3, 1865
18 Co. E, 1st Georgia Cavalry; May 3, 1865
19 Co. F, 1st Georgia Cavalry; May 3, 1865
20 Co. G, 1st Georgia Cavalry; May 3, 1865
21 Co. I, 1st Georgia Cavalry; May 3, 1865
22 Co. K, 1st Georgia Cavalry; May 3, 1865
23 Field and Staff, 2d Georgia Cavalry; May 3, 1865
24 Co. A, 2d Georgia Cavalry; May 3, 1865
25 Co. C, 2d Georgia Cavalry; May 3, 1865
26 Co. D, 2d Georgia Cavalry; May 3, 1865
27 Co. E, 2d Georgia Cavalry; May 3, 1865
28 Co. F, 2d Georgia Cavalry; May 3, 1865
29 Co. G, 2d Georgia Cavalry; May 3, 1865
30 Co. I, 2d Georgia Cavalry; May 3, 1865
31 Field and Staff, 3d Georgia Cavalry; May 3, 1865
32 Co. D, 3d Georgia Cavalry; May 3, 1865
33 Co. E, 3d Georgia Cavalry; May 3, 1865
34 Co. H, 3d Georgia Cavalry; May 3, 1865
35 6th Georgia Cavalry; May 3, 1865
36 Field and Staff, 12th Georgia Cavalry; May 3, 1865
37 Co. A, 12th Georgia Cavalry; May 3, 1865
38 Co. C, 12th Georgia Cavalry; May 3, 1865
39 Co. E, 12th Georgia Cavalry; May 3, 1865
40 Co. F, 12th Georgia Cavalry; May 3, 1865
41 Co. H, 12th Georgia Cavalry; May 3, 1865
42 Co. K, 12th Georgia Cavalry; May 3, 1865
43 5th Kentucky; May 3, 1865
44 Co. C, 10th Battalion, North Carolina Artillery; May 3, 1865
45 Co. K, Carter's 1st Tennessee Cavalry; May 3, 1865
46 Field and Staff, Tennessee Cavalry Brigade, Hume's Division, Wheeler's Corps, Army of
Tennessee; May 3, 1865; (4)
47 Field, Staff & Band, 6th Tennessee; Cavalry; May 3, 1865; (5)
48 Co. A, 6th Tennessee Cavalry; May 3, 1865; (5)
49 Co. B, 6th Tennessee Cavalry; May 3, 1865; (5)
50 Co. C, 6th Tennessee Cavalry; May 3, 1865; (5)
51 Co. D, 6th Tennessee Cavalry; May 3, 1865; (5)
52 Co. E, 6th Tennessee Cavalry; May 3, 1865; (5)
53 Co. F, 6th Tennessee Cavalry; May 3, 1865; (5)
54 Co. G, 6th Tennessee Cavalry; May 3, 1865; (5)
55 Co. H, 6th Tennessee Cavalry; May 3, 1865; (5)
56 Co. I, 6th Tennessee Cavalry; May 3, 1865; (5)
57 Co. K, 6th Tennessee Cavalry; May 3, 1865; (5)
58 Co. L, 6th Tennessee Cavalry; May 3, 1865; (5)
59 Field and Staff, 2d Tennessee Cavalry; May 3, 1865
60 Co. A, 2d Tennessee Cavalry; May 3, 1865
61 Co. B, 2d Tennessee Cavalry; May 3, 1865
62 Co. C, 2d Tennessee Cavalry; May 3, 1865
63 Co. D, 2d Tennessee Cavalry; May 3, 1865
64 Co. E, 2d Tennessee Cavalry; May 3, 1865
65 Co. F, 2d Tennessee Cavalry; May 3, 1865
66 Co. G, 2d Tennessee Cavalry; May 3, 1865
67 Co. H, 2d Tennessee Cavalry; May 3, 1865
68 Co. I, 2d Tennessee Cavalry; May 3, 1865
69 Co. K, 2d Tennessee Cavalry; May 3, 1865
70 Field and Staff, 5th Tennessee Cavalry; May 3, 1865
71 Co. A, 5th Tennessee Cavalry; May 3, 1865
72 Co. B, 5th Tennessee Cavalry; May 3, 1865
73 Co. C, 5th Tennessee Cavalry; May 3, 1865
74 Co. D, 5th Tennessee Cavalry; May 3, 1865
75 Co. E, 5th Tennessee Cavalry; May 3, 1865
76 Co. F, 5th Tennessee Cavalry; May 3, 1865
77 Co. G, 5th Tennessee Cavalry; May 3, 1865
78 Co. H, 5th Tennessee Cavalry; May 3, 1865
79 Co. I, 5th Tennessee Cavalry; May 3, 1865
80 Various organizations; May 12 and June 5, 1865; (1)
81 Field and Staff, 9th Battalion, Tennessee Cavalry; May 3, 1865
82 Co. A, 9th Battalion, Tennessee Cavalry; May 3, 1865
83 Co. B, 9th Battalion, Tennessee Cavalry; May 3, 1865
84 Co. C, 9th Battalion, Tennessee Cavalry; May 3, 1865
85 Co. D, 9th Battalion, Tennessee Cavalry; May 3, 1865
86 Co. E, 9th Battalion, Tennessee Cavalry; May 3, 1865
87 Co. F, 9th Battalion, Tennessee Cavalry; May 3, 1865
88 Co. I, 9th Battalion, Tennessee Cavalry ; May 3, 1865
89 Various organizations; May 6 [?], 1865
90 Officers and men at Charlotte, North Carolina, who desire to avail themselves of the
terms agreed to between Gen. Johnston and Maj. Gen. Sherman; May 3, 1865
91 Four men; May 4, 1865
92 Noncommissioned officers and privates employed on supply trains; May 4, 1865
93 Employees at naval ordnance works, Charlotte, North Carolina; May 4, 1865
94 Men employed on supply trains; May 3, 1865; (6)
94 Duplicate roll; May 3, 1865
95 Men employed on detached service with supply trains, Army of Tennessee, at Catawba
River Bridge, South Carolina; May 3, 1865
96 Miscellaneous elements of the Army of Northern Virginia; May 13, 1865; (1)
97 Employees at ordnance works, Charlotte, North Carolina; May 3, 1865
98 Medical officers, attendants, and patients, Way Hospital No. 6; May 3, 1865; (6)
98 Duplicate roll; May 3, 1865
99 Medical officers, stewards, detailed attendants, and patients, General Hospital No. 11; May 3, 1865
100 Engineer Troop, Wheeler's Cavalry Corps; May 3, 1865
101 General Staff, Harrison's Brigade, Wheeler's Cavalry Corps; May 3, 1865
102 Field and Staff, Hume's Cavalry Division, Wheeler's Cavalry Corps; May 3, 1865
103 Officers and men, Office of Surgeon and Medical Purveyor; May 3, 1865
104 Detachment from Loring's Division on duty at Charlotte, North Carolina; May 3, 1865
105 Commander, staff, and detailed men with Crew's Brigade; May 3, 1865
106 Officers and enlisted men belonging to the command of Gen. Johnston's army; May 6, 1865
107 Officers at headquarters, Cavalry Corps, Army of Tennessee; May, 1865
108 Enlisted men detailed in staff department, headquarters, Cavalry Corps, Army of
Tennessee; May, 1865
109 Officers and men on special duty at headquarters, Allen's Cavalry Division; May 3, 1865
110 Field and Staff, Hagan's Cavalry Brigade, Allen's Division; May 3, 1865
111 Detachment of officers from Cheatham's Division, Army of Tennessee; May 3, 1865
112 Two officers included in Johnston's surrender; n.d., 1865
113 Officers and men belonging to the command of Gen. Johnston's army; May 6, 1865
114 Officers and men belonging to the command of Gen. Johnston's army; May 4, 1865
115 Officers and men belonging to the command of Gen. Johnston's army; May 3, 1865
116 Officers and men belonging to the command of Gen. Johnston's army; May 4, 1865
117 Miscellaneous elements of the Army of Northern Virginia; May 11, 1865; (1)
118 Miscellaneous elements of the Army of Northern Virginia; May 27-29, 1865; (1)
119 Miscellaneous elements of the Army of Northern Virginia; May 24-26, 1865; (1)
120 Miscellaneous elements of the Army of Northern Virginia; May 23-24, 1865; (1)
121 Miscellaneous elements of the Army of Northern Virginia; May 20, 1865; (1)
122 Miscellaneous elements of the Army of Northern Virginia; May 18-20, 1865; (1)
123 Miscellaneous elements of the Army of Northern Virginia; May 17-18, 1865; (1)
124 Miscellaneous elements of the Army of Northern Virginia; May 16-17, 1865; (1)
125 Miscellaneous elements of the Army of Northern Virginia; May 15, 1865; (1)
126 Miscellaneous elements of the Army of Northern Virginia; May 15-16, 1865; (1)
127 Miscellaneous elements of the Army of Northern Virginia; May 13, 1865; (1)
128 Miscellaneous elements of the Army of Northern Virginia; May 12, 1865; (1)

Fort Macon
Letter, dated Goldsboro, Aug. 13, 1862, to Hon. Mr. Ould, Agent for Exchange of Prisoners, Richmond, Va., from Col. Jas. A.J. Brandford, regarding parole
of four companies of the 10th North Carolina Troops (Artillery) captured at Fort Macon.
Letter, dated Kinston, Oct. 27, 1862, to "General" from Lt. Col. Stephen D. Pool, regarding lists of prisoners paroled at Fort Macon; April 26, 1862
Co. F, 40th North Carolina State Troops (Artillery); Oct. 7, 1862; (7)
Companies B and G, 10th North Carolina State Troops (Artillery); April 26, 1862; (7)
Officers and men exchanged at Fort Macon, October 1, 1862; October 1, 1862; (70)
1st and 3d North Carolina Artillery; n.d., 1862; (6)
Duplicate of roll 1; April 26, 1862; (7)
2 Co. H, 10th North Carolina State Troops (Artillery); April 26, 1862; (6)
Duplicate of roll 2; April 26, 1862; (7)
Duplicate of roll 2; April 26, 1862; (7)
3 Co. B, 10th North Carolina State Troops (Artillery); April 26, 1862; (6)
Duplicate of roll 3; April 26, 1862; (7)
Duplicate of roll 3; Oct. 27, 1862; (7)
4 Co. F, 10th North Carolina State Troops (Artillery); April 26, 1862
5 Co. G, 10th North Carolina State Troops (Artillery); April 26, 1862; (6)
Duplicate of roll 5; Aug. 15, 1862; (7)
Duplicate of roll 5; n.d.; (7)

Goldsboro
Letter, dated Goldsboro, Dec. 31, 1862, to Mr. Robert Ould from Major and A. A. Gen. Saml. W. Melton, regarding parole of prisoners
1 Various organizations; May 1, 1865
2 Various organizations; May 1, 1865
3 Various organizations; May 2, 1865
4 Various organizations; May 2, 1865
5 Various organizations; May 3, 1865
6 Various organizations; May 3, 1865
7 Various organizations; May 3-4, 1865
8 Various organizations; May 4, 1865
9 Various organizations; May 4-5, 1865
10 Various organizations; May 5, 1865
11 Various organizations; May 5, 1865
12 Various organizations; May 5-6, 1865
13 Various organizations; May 6, 1865
14 Various organizations; May 6-8, 1865
15 Various organizations; May 8, 1865
16 Various organizations; May 8-9, 1865
17 Various organizations; May 9, 1865
18 Various organizations; May 9, 1865
19 Various organizations; May 9, 1865
20 Various organizations; May 10, 1865
21 Various organizations; May 10-11, 1865
22 Various organizations; May 11-12, 1865
23 Various organizations; May 12-13, 1865

Messages In This Thread

Bennett Farm Roster
Re: Bennett Farm Roster
Re: Bennett Farm Roster
Re: Bennett Farm Roster