Person:Isaac Park (1)

Watchers
Isaac D. PARK
b.24 Mar 1844
  1. Elizabeth Jane Park1834 - Bet 1900 & 1910
  2. Margaret A. ParkAbt 1837 -
  3. John Wallace PARK1840 - 1889
  4. Elizabeth Ellen PARK1842 -
  5. Isaac D. PARK1844 - 1862
  6. Lucy PARK1847 - 1929
  7. Amanda PARKAbt 1848 -
  8. William L. PARK1850 - 1872
  9. Sarah E. PARKAbt 1853 -
  10. James C. PARK1855 - 1925
  11. Rachel PARK1857 - 1923
Facts and Events
Name Isaac D. PARK
Gender Male
Birth? 24 Mar 1844
Military[1][2] 6 Oct 1861 Company I, 41st Regiment OVI
Death? 1 Feb 1862 Camp Wycliffe, Bardstown, Nelson Co., KY
Burial? Christy Chapel Cemetery, Ottawa Co., OH
References
  1. Historical Data Systems, comp. American Civil War Soldiers. (Historical Data Systems, comp.. American Civil War Soldiers [database on-line]. Provo, UT, USA: The Generations Network, Inc., 1999. Original data: Data compiled by Historical Data Systems of Kingston, MA from the following list of works:

    DATA SOURCES FOR THE CIVIL WAR RESEARCH DATABASE©

    STATE ROSTERS

    California. Adjutant General. Records of California Men in the War of the Rebellion 1861 to 1867 Sacramento: J. D. Young, Supt. State Printing, 1890

    Connecticut. General Assembly. Record of Service of Connecticut Men in the Army and Navy of the United States During the War of the Rebellion. Hartford: Case, Lockwood, & Brainard, 1889.

    Florida. Board of State Institutions. Soldiers of Florida in the Seminole Indian-Civil and Spanish-American Wars. Live Oak: Democrat Book and Job Print. 1903.

    Florida. Hartman & Coles. Biographical Rosters of Florida's Confederate and Union Soldiers 1861-1865. 5 Vols. Wilmington, North Carolina: Broadfoot Publishing Company, 1995.

    Georgia. Confederate Pension and Record Department. Roster of the Confederate Soldiers of Georgia 1861-1865. 7 vols. Hapeville: Longino & Porter, 1955-58.

    Illinois. Adjutant General. Roster of Officers and Enlisted Men. 9 vols. Springfield. 1900.

    Indiana. Adjutant General. Report of the Adjutant General of the State of Indiana 1861-65. Indianapolis. Holloway, 1865-66.

    Iowa. Adjutant General. Roster and Record of Iowa Soldiers in the War of Rebellion. 6 vols. Des Moines. English, 1910.

    Kansas. Adjutant General. Report of the Adjutant General of the State of Kansas 1861-65. Topeka. Hudson, 1896.

    Kentucky. Adjutant General. Confederate Kentucky Volunteers War 1861-65. Frankfort: State Journal, 1915

    Kentucky. Adjutant General. Report of the Adjutant General of the State of Kentucky 1861-65. 2 vols. Frankfort: State Journal, 1866

    Louisiana. Booth, Andrew B. Records of Louisiana Confederate Soldiers and Louisiana Confederate Commands. 3 vols. New Orleans, 1920 (Reprint) Spartanburg, SC: The Reprint Company, 1984

    Maine. Adjutant General. Annual Report of the Adjutant General of the State of Maine. 3 vols. Augusta: Stevens & Sayward, 1862, 1863, 1866

    Maryland. The General Assembly. Maryland Volunteers, War of 1861-5. 2 vols. Baltimore: Guggenheimer, Weil, 1899.

    Massachusetts. Adjutant General. Massachusetts Soldiers, Sailors, and Marines in the Civil War. 9 vols. Norwood: Norwood, 1931.

    Michigan. Legislature. Record of Service of Michigan Volunteers in the Civil War 1861-1865. 46 vols. Kalamazoo: Everard, 1903.

    Minnesota. Board of Commissioners. Minnesota in the Civil and Indian Wars 1861-1865. St. Paul: Pioneer Press, 1890.

    New Hampshire. Legislature. Revised Register of the Soldiers and Sailors of New Hampshire in the War of the Rebellion 1861-1866. Concord: Evans, 1895.

    New Jersey. Adjutant General Record of the Officers and Men of New Jersey in the Civil War 1861-65. 2 vols. Trenton: Murphy, 1876

    New York. Legislature. Report of the Adjutant-General. 32 vols. Albany: Argus, 1895-1906.

    New York. Legislature. New York in the War of the Rebellion. 6 vols. 3rd ed. Albany: Lyon, 1912.

    North Carolina. Division of Archives and History. North Carolina Troops 1861-1865 A Roster. 13 vols. Raleigh: University Graphics, 1993.

    Ohio. The General Assembly; The Roster Commission. Official Roster of the Soldiers of the State of Ohio. 11 vols. Cincinnati: Wilstach, Baldwin, 1886.

    Pennsylvania. Legislature (Bates). History of Pennsylvania Volunteers, 1861-5. 5 vols. Harrisburg: State Printer, 1870.

    Rhode Island. Adjutant General. Register of Rhode Island Volunteers 1861-1865. 2 vols. Providence: Freeman & Son, 1893.

    Vermont. General Assembly. Revised Roster of Vermont Volunteers and lists of Vermonters who served in the Army and Navy of the United States during the War of the Rebellion 1861-66. Montpelier: Watchman, 1892.

    The Virginia Regimental Histories Series. 45 vols. Lynchburg: Howard, 1987.

    REGIMENTAL HISTORIES

    Dickey, Luther S. History of the 103rd Regiment Pennsylvania Volunteers Infantry 1861-1865. Chicago 1910 (Reprint)

    Hutchinson, Nelson V. History of the Seventh Massachusetts Volunteer Infantry. Taunton, 1890

    Kiefer, W. R. History of the One Hundred and Fifty-third Regiment Pennsylvania Volunteers Infantry 1862-1863. Easton, Pennsylvania : The Chemical Publishing Co. 1909

    Lee, William O. Personal and Historical Sketches of the Seventh Regiment Michigan Volunteer Cavalry 1862-1865. Detroit, Michigan : Detroit Book Press (reprint) 1990

    Muffly, J. W. The Story of Our Regiment: A History of the 148th Pennsylvania Vols. Des Moines, IA: Kenyon, 1904.

    Sturtevant, Ralph Orson and Carmi Lathrop Marsh History of the 13th Regiment Vermont Volunteers. Vermont, 1910.

    Wilkinson, Warren. (57th MA Inf) Mother, May You Never See the Sights I have Seen. New York: Harper & Row, 1990.

    OTHER HISTORIES

    Downs, Rev. Charles A. History of Lebanon, N. H. 1761-1887 Concord, NH: Rumford Printing Co., 1908.

    Hingham, Town of (Massachusetts) The Town of Hingham in the Late Civil War. Boston: Rand, Avery & Co., 1876.

    Musgrove, Richard W. History of the Town of Bristol, Grafton County, New Hampshire. Bristol: R. W. Musgrove, 1904.

    Schee, George W. and O. H. Montzheimer Biographical Data and Army Record of Old Soldiers Who Have Lived in O'Brien County, Iowa. Primghar, Iowa 1909.

    Wayland, Town of (Massachusetts) The Town of Wayland in the Civil War of 1861-65. Wayland, 1871.

    Whitford, William Clarke Colorado Volunteers in the Civil War: The New Mexico Campaign in 1862. Denver, 1906.

    Wright, Henry Parks Soldiers of Oakham Massachusetts in the Revolutionary War, the War of 1812 and the Civil War. New Haven, Conn.: Tuttle, Morehouse & Tayor Press, 1914.

    OTHER SOURCES

    Beyer, Keydel. Deeds of Valor How our Soldier-heroes won the Medal of Honor. Detroit: Perrien-Keydel, 1903.

    Boatner, Mark Mayo III. The Civil War Dictionary. Rev.ed. New York: Random House, 1988.

    Busey, John W. These Honored Dead: The Union Casualties at Gettysburg. Hightstown, NJ: Longstreet House 1988.

    Dyer, Frederick H. A Compendium of the War of the Rebellion. 3 vols. New York: Thomas Yoseloff 1959.

    Evans, Clement A. (editor) Confederate Military History. 18 vols. Extended Edition. Wilmington: Broadfoot 1987. (reprint of 1899 edition)

    Fox, William F. Regimental Losses in The American Civil War 1861-1865. 18th ed. Dayton: Morningside House, 1985.

    Grand Army of the Republic, Department of Iowa. The Iowa Department of the Grand Army of the Republic. Iowa City: The State Historical Society, 1939.

    Grand Army of the Republic, Department of Massachusetts. Journal of the Annual Encampment. 25 vols 1907-1942. Boston.

    Grand Army of the Republic, Department of Pennsylvania. Journal of the Annual Encampment. 6 vols 1927-1933. Harrisburg.

    Grand Army of the Republic, Department of New Jersey. Proceedings of the Annual Encampment. 1 vol 1908. Trenton.

    Grand Army of the Republic, Department of New York. Journal of the Annual Encampment. 1 vol 1919. Albany.

    Grand Army of the Republic. Journal of the National Annual Encampment. 15 vols 1890-1939. Washington, DC.

    Hall, Charles B. Military Records of General Officers of the Confederate States of America. Austin, Texas: The Steck Company, 1963.

    Heitman, Francis B. Historical Register and Dictionary of the United States Army, From its Organization, September 29, 1789 to March 2, 1903. 1903. Baltimore: Genealogical Publishing, 1994.

    Hunt, Roger D. and Jack R. Brown Brevet Brigadier Generals in Blue. Gaithersburg: Olde Soldier Books, 1997.

    Lang, George and Raymond L. Collins and Gerard F. White (compilers) Medal of Honor Recipients 1863-1994. 2 vols. New York: Facts on File, Inc., 1995.

    Miller, Francis T., ed. The Photographic History of The Civil War. 10 vols. New York: Review of Reviews, 1912.

    Military Order of the Loyal Legion of the United States. Register of the Commandery of the State of Massachusetts. Cambridge: The University Press, 1912.

    Simpson, Harold B. (editor) Texas in the War 1861-1865. Hillsboro: Hill Junior College Press, 1965.

    Steele, Matthew Forney American Campaigns. Washington: Byron S. Adams, 1909.

    The Union Army A History of Military Affairs in the Loyal States 1861-65 -- Records of the Regiments in the Union Army -- Cyclopedia of Battles -- Memoirs of Commanders and Soldiers. 8 vols. Madison: Federal Publishing, 1908.

    United Confederate Veterans. List of Organized Camps of the United Confederate Veterans. New Orleans: Rogers' Printing Co., 1921.

    United States. Adjutant General's Office. Official Army Register of the Volunteer Force of the United States Army 1861-1965 Washington: 1865.

    United States. National Archives. Compiled Service Records of Volunteer Union Soldiers Who Served in Organizations From the State of Maryland. Microfilm Series M388.

    United States. National Archives. Eighth Census of the United States, 1860. Microfilm Series T825.

    United States. National Archives. Eleventh Census of the United States, 1890, Enumerating Union Veterans and Widows of the Union Veterans of the Civil War. Microfilm Series 123.

    United States. National Archives. Military Publications, Military Service Records, State of Maryland. Series M384.

    United States. National Archives. Pension Index. Microfilm Series T288.

    United States. Quartermaster's Department. Roll of Honor, Names of Soldiers Who Died in Defense of the American Union,

    Interred in the National Cemeteries, Numbers I-VI. 1868. Baltimore: Genealogical Publishing, 1994.

    United States. War Department. Official Records of the War of Rebellion. Washington: GPO, 1880-87.

    United States. War Department. Atlas to Accompany the Official Records of the War of Rebellion. Washington: GPO, 1891-95.

    Warner, Ezra J. Generals in Blue, Lives of the Union Commanders. Baton Rouge: Louisiana State UP, 1993.

    Warner, Ezra J. Gen)
    Side served: Union; State served: Ohio; Enlistment date: 6 Oct 1861.
  2. Name: Isaac Park ,
    Enlistment Date: 6 Oct 1861
    Side Served: Union
    State Served: Ohio
    Service Record: Enlisted as a Private on 6 October 1861 at the age of 18.
    Enlisted in Company I, 41st Infantry Regiment Ohio on 29 Oct 1861.
    Died of disease Company I, 41st Infantry Regiment Ohio on 1 Feb 1862 at Camp Wickliffe, KY.