30th Maine Regiment Infantry


HISTORICAL NOTES:

Like many of the regiments formed in the latter years of the war, the 30th had a large number of experienced soldiers among its officers and men, though it also had some who were attracted by the large bounties offered and some who were old and disabled. The regiment was mustered in at Augusta from Dec. 12, 1863, to Jan. 8, 1864, to serve for three years. On Jan. 8, 1865, it was joined by three companies made up from the enlisted men of the 13th Me., whose term of service had not expired at the date of the muster out of that regiment, and were assigned to this organization on Nov. 18, 1864. The entire regiment was mustered out on Aug. 20, 1865, at Savannah, Ga.

The 30th lost during service 3 Officers and 31 Enlisted men killed and mortally wounded and 2 Officers and 254 Enlisted men by disease. Total 290.
OFFICERS:

  • Francis Fessenden,Portland,Colonel
  • Thomas H. Hubbard,Hallowell,Lieutenant Colonel
  • Royal E. Whitman,Turner,Major
  • John C. Kendall,Freeport,Adjutant
  • Francis H. Coffin,Portland,Quartermaster
  • Josiah Carr,Minot,Surgeon
  • Thomas H. Breslin,Portland,Assistant Surgeon
  • Simeon C. Higgins, Turner, Chaplain
  • ASSIGNMENTS:

    Attached to 3rd Brigade, 1st Division, 19th Army Corps., Depart of the Gulf, to July 1864; and Army of the Shenandoah, Middle Military Division, to December, 1864. Garrison of Winchester, Va., Army of the Shenandoah, to April 1865. Dept. of Washington to June 1865. District of Savannah, Ga., Dept of the South, to August 1865. SERVICE:

    Duty at Algiers, La., February 16-18, 1864. Moved to Franklin February 18, and duty there until March 15. Red River Campaign March 15-May 22. Advance to Alexandria March 15-26, and to Natchitoches March 29-April 2. Battle of Sabine Cross Roads April 8. Pleasant Hill April 9. Cane River Crossing April 23. Construction of dam at Alexandria April 30-May 10. Retreat to Morganza May 13-20. Mansura May 16. At Morganza until July 2. Moved to New Orleans, thence to Fortress Monroe and Bermuda Hundred, Va., July 2-18. Duty at Deep Bottom until July 31. Moved to Washington, D.C.. thence to Harper's Ferry, W. Va. Sheridan's Shenandoah Valley Campaign August 7-November 28. On detached duty, guarding trains, stores, etc., until October 26. Bunker Hill October 25. Duty near Middletown until November, and at Newtown until January, 1865. At Winchester and Stevenson's Depot until April, 1865. Moved to Washington, D.C., April 20, and duty there until June 30. Provost guard during Grand Review May 23-24. Moved to Savannah, Ga., June 30-July 7, and duty there until August. Mustered out August 20, 1865. ROSTERS:

    The composite rosters of this unit contain the names of 1870 men.

  • Company A - Horace C. Haskell, Turner, Captain William A. Noyes, Livermore, First Lieutenant Francis E. Dwinal,Minot,Second Lieutenant
  • Company B - Freeman U. Whiting, Newport, Captain Henry Green, Freeport, First Lieutenant Lucius D. Fisher, Norway,Second Lieutenant
  • Company C - Whitman Sawyer, Raymond, Captain Henry T. Simpson, Gray, First Lieutenant Lewis F. Cummings, Portland, Second Lieutenant
  • Company D-Warren H. Boynton, Bangor, Captain Daniel Quimby, Jr. Bangor, First Lieutenant Reuben Seavey, Farmingdale, Second Lieutenant
  • Company E-George W. Randall, Freeport, Captain Sumner N. Strout, Durham, First Lieutenant Abraham N. Rowe, Yarmouth,Second Lieutenant
  • Company F-Levi M. Prince, Portland,Captain Henry B. Cleaves, Bridgton, First Lieutenant Richard Bradley, Fryeburgh, Second Lieutenant
  • Company G-Kirke W. Moses, Lewiston,Captain Justin K. Richardson,Turner, First Lieutenant Frederick Hayes, Berwick, Second Lieutenant
  • Company H-Jonathan P.C. Fall,Topsham,Captain David S. Barrows,Saco, First Lieutenant Charles C. Grow, Fairfield, Second Lieutenant
  • Company I-Frank L. Jones, Portland, Captain Charles B. Hall, Portland, First Lieutenant William H. Motley, Portland, Second Lieutenant
  • Company K-Royal T. Nash, Gray, Captain Chandler B. Bailey, Turner, First Lieutenant Frank S. Coffin, Machias, Second Lieutenant
  • BIBLIOGRAPHY:
    Dyer, Frederick H. A Compendium of the War of the Rebellion. Vol. 2. Davenport, IA: Eastern Digital Resources, 1998. Ref. See p. 1222 (1 photocopied page) for a concise summary of the regiment's service.

    Edwards, Abial H. "Dear Friend Anna": The Civil War Letters of a Common Soldier From Maine. Orono, ME: U ME, 1992. 161 p. E601E38.

    Maine. AGO. Annual Report...for the Years 1864 and 1865. Augusta, ME: Stevens & Sayward, 1866. Davenport, IA: Eastern Digital Resources, 2010. UA43M2.1864-1865.AppD. See pp. 379-86 (5 photocopied pages) for a roster of the regiment. Although regimental rosters appear in earlier Annual Reports, that found in this edition is the most complete for the unit's wartime service.

    Whitman, William W.S. Maine in the War for the Union: A History of the Part Borne by Maine Troops.... Lexington, ME: Nelson Dingley, 1865. Powder Springs, GA: Eastern Digital Resources, 2010. E511W61. See pp. 225-60 (19 photocopied pages) for a brief history of the regiment.

    REFERENCES:
    Dyer, Frederick H. - A Compendium of the War of the Rebellion
    The Union Army by Federal Publishing Company, 1908 - Volume 1





    Maine

  • FREE Maine Books On Line
  • Maine Books and DVDs for Sale
  • Maine Civil War Soldiers Index
  • Military Units Formed in Maine
  • Maine Records on Line

  • ______________________________

    Historical Sketch & Roster of the 30th Maine Regiment Infantry
    Historical Sketch & Roster of the 30th Maine Regiment Infantry
    Rigdon, John C.


    HARDBACK - $50.00
    PAPERBACK - $30.00
    DVD - $15.00
    COMBO - $40.00
    Hardback, Paperback, or DVD


    Medical & Surgical History
    Medical & Surgical History

    6 Volumes - PDF Format
    This CD-ROM contains the full text in Adobe Acrobat (PDF) format.
    DVD - $45.00
    DVD

    For Additional Research


    The Official Records of the American Civil War

    128 Volumes - PDF Format
    This DVD contains the full text - over 100,000 pages including the index volume in Adobe Acrobat (PDF) format.

    DVD - $35.00
    DOWNLOAD - $20.00
    COMBO - $75.00

    DVD or Download


    SAVE $30 when you purchase The Official Records, the Official Naval Records, and the Atlas to the Official Records together.


    A Compendium of the War of the Rebellion

    by Frederick H. Dyer
    3 Vols. PDF Format
    CD-ROM - $35.00
    Combo - $50.00
    EBOOK - $15.00

    Choose binding


    SAVE $20 when you purchase The Official Records and Dyers Compendium together.

    Maine Civil War Soldiers Index

    John C. Rigdon, Editor
    83,000 names

    HARDBACK - $65.00
    PAPERBACK - $45.00
    CD-ROM - $15.00
    EBOOK - $15.00
    Hardback, Paperback, CD-ROM or Ebook


    Maine Civil War Soldiers Service Records
    Maine Civil War Soldiers Service Records

    Rigdon, John C., Editor

    CDROM - $35.00
    COMBO - $50.00
    CDROM

    SAVE $50 when you purchase The Service Records of Maine Civil War Soldiers and the Official Records - Naval Subset CDs together. This bundle also includes The Maine Civil War Soldiers Index - a $15 value and The Union Army - Maine Volume - a $15 value.

    Clearance Sale