Historic Oakwood in Raleigh in Wake County, North Carolina — The American South (South Atlantic)
North Carolina Confederate POWs
This monument honors the remains of one hundred and seven North Carolina Confederate soldiers, some known only to God, who died between 1863 and 1865 in Washington DC, as prisoners of war, and who were interred in Arlington National Cemetery.
On October 17, 1883, they were reinterred at this site.
Abernathy, Marion C. Pvt. Co H 37 NC Inf. 1834 Jun 9 1864
Adams, George F. Serg. Co D 1 NC Cav. 1843 Apr 22 1865
Adcock, Elvis G. Pvt. Co D 12 NC Inf. 1843 May 30 1864
Almond, William J. 2d Serg. Co F 5 NC Inf. 1834 May 24 1864
Armstrong, Thomas Pvt. Co C 12 NC Inf. 1844 May 20 1864
Bailey, Edward L. Pvt. Co A 45 NC Inf. 1828 Jul 22 1864
Ballard, Miles M. Pvt. Co E 28 NC Inf. 1840 Jul 28 1865
Ballington, James N. Pvt. Co C 30 NC Inf. 1825 Mar 13 1864
Beck, William Pvt. Co F 13 NC Inf. 1835 Jul 25 1865
Benson, Noah Pvt. Co C 45 NC Inf. 1822 Aug 7 1864
Bird, Robert H. Pvt. Co E 28 NC Inf. 1842 May 30 1864
Braddy, Nathan M. Pvt. Co A 5 NC Inf. 1823 Jul 8 1864
Bridgers, Willie R. 5th Serg. Co B 2 NC Inf. 1842 Jun 2 1864
Brigman, Anannias Pvt. Co I 53 NC Inf. 1841 Aug 8 1864
Brogden, William G. Pvt. Co C 11 NC Inf. 1845 Jun 2 1864
Broom, Solomon S. 1st Corp. Co B 42 NC Inf. 1834 Jul 14 1864
Brown, Owen M. Pvt. Co H 8 Batt NC P Rgr 1824 Jul 23 1865
Brown, Thomas G. Pvt. Co E 32 NC Inf. 1844 May 31 1864
Bullard, James A. Pvt. Co A 46 NC Inf. 1837 May 29 1864
Burge, John Pvt. Co F 18 NC Inf. 1829 Aug 1 1864
Cameron, Evander McNair Pvt. Co C 14 NC Inf. 1839 Jan 15, 1864
Carpenter, Lemuel Pvt. Co I 43 NC Inf. 1822 Jan 22 1864
Carter, Jesse P. Pvt. Co G 25 NC Inf. 1844 Mar 28 1865
Center, Charles H. Pvt. Co H 39 NC Inf. 1823 May 31 1864
Chapman, Richard A. Pvt. Co A 6 NC Inf. 1823 Apr 21 1865
Clark, William L. Pvt. Co H 25 NC Inf. 1843 Apr 19 1865
Cook, Thomas D. Pvt. Co A 1 NC Arty. 1836 Feb 3 1864
Coppage, William F. Pvt. Co A 8 NC Inf. 1844 Jun 12 1964
Crawford, William E. Pvt. Co I 5 NC Inf. 1833 Jun 17 1864
Davis, Allen M. Pvt. Co 3 22 NC Inf. 1843 Dec 12 1863
Davis, Hugh W. Pvt. Co K 56 NC Inf. 1847 Apr 13 1865
Davis, James Pvt. Co K 18 NC Inf. 1842 May 21 1865
Davis, William Henry Pvt. Co A 38 NC Inf. 1844 Aug 16 1864
Dixon, John U. Pvt. Co I 24 NC Inf. 1838 May 4 1865
Dixon, William O. Pvt. Co D 14 NC Inf. 1841 May 21 1864
Dowell, Franklin Pvt. Co C 34 NC Inf. 1847 Jun 30 1864
Drake, Francis M. Pvt. Co D 35 NC Inf. 1835 Jul 12 1864
Earby, John Pvt. Co I 5 NC Inf. 1833 Jun 19 1865
Eidson, William H. Pvt. Co I 5 NC Inf. 1842 May 25 1864
Eure, Lafayette L. Pvt. Co B 5 NC Inf. 1841 Apr 13 1865
Fallin Redmond T. 2d Corp. Co D 53 NC Inf. 1830 Apr 12 1865
Forshee, William T. Pvt. Co I 14 NC Inf. 1839 Jun 17 1864
Foust, John Jr. Pvt. Co E 1 NC Arty. 1827 Jul 25 1865
Frazier, Joshua D. Pvt. Co F 37 NC Inf. 1847 Jul 7 1864
German, Games C. Pvt. Co D 1 NC Cav. 1845 Apr 7 1865
Gillespie, James H. Pvt. Co H 2 Batt NC Inf. 1842 Aug 16 1864
Greenway, Samuel Pvt. Co G 30 NC Inf. 1822 Dec 31 1863
Griffin, Cladius P. Pvt. Co D 6 NC Inf. 1845 Jul 10 1864
Griffin, Zachariah H. Pvt. Co E 45 NC Inf. 1840 Apr 16 1865
Hagler, Hiram Pvt. Co H 30 NC Inf. 1824 Aug 3 1864
Hall, Harrison Pvt. Co E 53 NC Inf. 1842 Jul 27 1864
Hamrick, Asa 3d Corp. Co H 28 NC Inf. 1840 Jun 13 1864
Hardy, Francis M. Pvt. Co B 30 NC Inf. 1842 Aug 17 1864
Harrell, John A. Pvt. Co I 53 NC Inf. 1829 Jul 7 1864
Hicks, Joseph Pvt. Co D 56 NC Inf. 1838 Apr 15 1865
Hildreth, James Pvt. Co I 43 NC Inf. 1835 Jan 2 1864
Hill, Fames E. Pvt. Co D 18 NC Inf. 1841 May 31 1864
Holland, William Pvt. Co I 6 NC Inf. 1828 Aug 4 1864
Horne, Sidney A. Pvt. Co C 53 NC Inf. 1844 Jul 15 1865
Horton, William Henry Pvt. Co A 5 NC Inf. 1843 Feb 1 1864
Hughes, George Pvt. Co I 8 NC Inf. 1833 Jul 9 1864
Hyatt, John A. Pvt. Co K 15 NC Inf. 1836 Aug 11 1864
Jenkins, Ammon Pvt. Co I 53 NC Inf. 1828 Jun 29 1865
Johnson, William Pvt. Co F 16 NC Inf. 1840 Jan 3 1863
Jones, Thomas M. Pvt. Co H 45 NC Inf. 1827 Jul 29 1864
Key, Samuel 2d Corp. Co B 2 Batt NC Inf. 1838 Spe 27 1864
Lee, Richard L. Pvt. Co I 43 NC Inf. 1846 Jul 27 1864
Lindsay, Richard Pvt. Co I 30 NC Inf. 1831 Jan 16 1864
Lloyd, Joseph Pvt. Co B 47 NC Inf. 1824 Nov 21 1864
Lowthrop, Tomas B. 3d Corp. Co K 43 NC Inf. 1839 Jul 13 1864
Martin, Robert M. 1st Lieut. Co A 45 NC Inf. 1840 Aug 12 1864
McFadden, John L. Pvt. Co C 34 NC Inf. 1846 Jul 21 1864
Miller, Joseph Pvt. Co C 57 NC Inf. 1825 May 6 1865
Mitchell, Eli M. Pvt. Co G 44 NC Inf. 1840 Apr 21 1865
Moore, James T. Pvt. Co G 45 NC Inf. 1842 Aug 19 1864
Morris, James Pvt. Co F 7 NC Inf. 1843 May 30 1864
Morris, William C. Pvt. Co E 4 NC Inf. 1840 Jun 2 1864
Nipper, James H. Pvt. Co E 47 NC Inf. 1834 Dec 30 1863
Page, Bryant Pvt. Co I 51 NC Inf. 1847 Sep 3 1864
Pebbles, William Pvt. Co D 44 NC Inf. 1844 Dec 30, 1863
Pendergrast, Robert Pvt. Co G 43 NC Inf. 1832 Mar 28 1865
Pointer, Haywood Pvt. Co A 24 NC Inf. 1844 Apr 13 1865
Porter, George T. Pvt. Co I 43 NC Inf. 1829 Jun 13 1864
Reaves, Samuel F. Pvt. Co D 20 NC Inf. 1832 May 28 1865
Reinhardt, Levi Pvt. Co F 23 NC Inf. 1825 May 30 1864
Rogers, Samuel S. Pvt. Co B 15 NC Inf. 1839 Feb 29 1864
Sailor, Joseph W. Pvt. Co K 48 NC Inf. 1842 Oct 1 1865
Shepherd, James Jr. Pvt. Co G 3 NC Inf. 1835 Jan 7 1864
Singletary, Travis W. 2d Corp. Co B 18 NC Inf. 1835 Jan 13 1865
Sisk, William F. Pvt. Co G 54 NC Inf. 1841 May 3 1865
Smith, James W. S. Pvt. Co H 38 NC Inf. 1842 May 3 1865
Smith, Josiah S. Pvt. Co H 20 NC Inf. 1832 Jun 11 1864
Smith, William L. Pvt. Co I 5 NC Inf. 1840 May 31 1864
Stancil, Winchester Pvt. Co C 43 NC Inf. 1841 Jul 19 1864
Stephens, Martin Pvt. Co D 7 NC Inf. 1831 May 24 1864
Stepps, George W. Corp. Co C 20 NC Inf. 1838 Jun 9, 1864
Stirewalt, Anderson G. Pvt. Co G 5 NC Inf. 1837 Jun 4 1864
Suitz, William M. Pvt. Co F 45 NC Inf. 1844 Aug 21 1864
Taber, Calvin C. Pvt. Co G 5 NC Inf. 1842 Apr 16 1865
Troxler, George S. Pvt. Co A 53 NC Inf. 1824 May 5 1865
Unknown Soldier
Unknown Soldier
Unknown Soldier
Unknown Soldier
Unknown Soldier
Westbrook, Moses F. Pvt. Co H 20 NC Inf. 1840 Jun 15 1865
Whitaker, Martin F. Pvt. Co H 21 NC Inf. 1845 Apr 6 1865
( Lower Marker : )
Ongoing research by the
Sons of Confederate Veterans
has revealed the identity
of the following
previously unknown soldiers.
Loftin Nethrcutt Pvt. Co. B NC Inf. 10 Feb 1864
Marcus Aurelius Crews Pvt. Co. F 2 SC Inf. 24 Oct 1864
Topics and series. This historical marker is listed in these topic lists: Cemeteries & Burial Sites • War, US Civil. In addition, it is included in the Sons of Confederate Veterans/United Confederate Veterans series list. A significant historical month for this entry is May 1922.
Location. 35° 47.088′ N, 78° 37.626′ W. Marker is in Raleigh, North Carolina, in Wake County. It is in Historic Oakwood. Marker is on Hickory Avenue, on the right when traveling south. Marker is located in the Confederacy Cemetery in Oakwood Cemetery. Touch for map. Marker is at or near this postal address: 906 Oakwood Ave, Raleigh NC 27601, United States of America. Touch for directions.
Other nearby markers. At least 8 other markers are within walking distance of this marker. Confederate Monument (here, next to this marker); CSS H.L. Hunley Memorial (within shouting distance of this marker); Shotwell (within shouting distance of this marker); Confederate Soldiers Memorial (within shouting distance of this marker); Gettysburg (within shouting distance of this marker); Unknown NC Soldier CSA (within shouting distance of this marker); Anderson (about 300 feet away, measured in a direct line); William Ruffin Cox Monument (about 700 feet away). Touch for a list and map of all markers in Raleigh.
Credits. This page was last revised on February 16, 2023. It was originally submitted on March 12, 2013, by Bill Coughlin of Woodland Park, New Jersey. This page has been viewed 886 times since then and 27 times this year. Photos: 1, 2, 3, 4. submitted on March 12, 2013, by Bill Coughlin of Woodland Park, New Jersey.