Marker Logo HMdb.org THE HISTORICAL
MARKER DATABASE
“Bite-Size Bits of Local, National, and Global History”
“Bite-Size Bits of Local, National, and Global History”
Historic Oakwood in Raleigh in Wake County, North Carolina — The American South (South Atlantic)
 

North Carolina Confederate POWs

 
 
North Carolina Confederate POWs Marker image. Click for full size.
Photographed By Bill Coughlin, February 8, 2013
1. North Carolina Confederate POWs Marker
Inscription.
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,
Paid Advertisement
Click on the ad for more information.
Please report objectionable advertising to the Editor.
Click or scan to see
this page online
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,
Lower Marker image. Click for full size.
Photographed By Bill Coughlin, February 8, 2013
2. Lower Marker
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       
North Carolina Confederate POWs Marker image. Click for full size.
Photographed By Bill Coughlin, February 8, 2013
3. North Carolina Confederate POWs Marker
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,
Marker in Oakwood Cemetery image. Click for full size.
Photographed By Bill Coughlin, February 8, 2013
4. Marker in Oakwood Cemetery
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,
Paid Advertisement
Click on the ad for more information.
Please report objectionable advertising to the Editor.
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 SitesWar, 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 884 times since then and 25 times this year. Photos:   1, 2, 3, 4. submitted on March 12, 2013, by Bill Coughlin of Woodland Park, New Jersey.

Share this page.  
Share on Tumblr
m=63725

CeraNet Cloud Computing sponsors the Historical Marker Database.
This website earns income from purchases you make after using our links to Amazon.com. We appreciate your support.
Paid Advertisement
Apr. 24, 2024