North Carolina in the American Civil War

Civil War Military Units Created With Men From Rockingham County, NC

North Carolina State Troops Assigned to CSA

Date Organized

Unit Name

Captain(s) from Rockingham County

Assigned To:

Date Ended

Comments

May 3, 1861

Company H
Rockingham Guards

Capt. Alfred Moore Scales,
Capt. Henry J. McGehee,
Capt. Anthony Bennings Johns, Jr.,
Capt. Thomas T. Lawson,
Capt. Robert L. Moir

3rd NC Volunteers / 13th NC Regiment

April 9, 1865
Surrendered at Appomattox Court House, VA.

May 3, 1861

Company I
Rockingham Rangers

Capt. Thomas Settle,
Capt. Chalmers Glenn,
Capt. Robert H. Ward,
Capt. Rowland S. Williams

3rd NC Volunteers / 13th NC Regiment

April 9, 1865
Surrendered at Appomattox Court House, VA.

MAy 10, 1861

Company G
Reidsville Guards

Capt. Thomas T. Slade,
Capt. Andrew J. Griffith

4th NC Volunteers / 14th NC Regiment

April 9, 1865
Surrendered at Appomattox Court House, VA.

May 22, 1861

Company K
Dixie Boys

Capt. Giles Pink Bailey,
Capt. Robert L. Watt,
Capt. Hugh Lindsay Guerrant

3rd NC Volunteers / 13th NC Regiment

April 9, 1865
Surrendered at Appomattox Court House, VA.

June 3, 1861

Company L
Rockingham Invincible

Capt. John H. Boyd,
Capt. Andrew J. Boyd,
Capt. Samuel C. James

11th NC Volunteers / 21st NC Regiment

April 9, 1865
Surrendered at Appomattox Court House, VA.

February 3, 1862

Company A
Rockingham Zollicoffers

Capt. John W. May,
Capt. Walker Kallam,
Capt. James F. Hodges

45th NC Regiment

April 9, 1865
Surrendered at Appomattox Court House, VA.

February 27, 1862

Company E
Troublesome Boys

Capt. Samuel Hill Boyd,
Capt. James A. Hopkins,
Capt. Samuel F. Adams, Jr.

45th NC Regiment

April 9, 1865
Surrendered at Appomattox Court House, VA.

February 27, 1862

Company G
Rockingham Rebels

Capt. John H. Dillard,
Capt. William Woodson Wharton

45th NC Regiment

April 9, 1865
Surrendered at Appomattox Court House, VA.

March 1, 1862

Company H
Rockingham Guards

Capt. William J. Courts,
Capt. Marcus C. Holderby,
Capt. John W. Foster,
Capt. Thomas S. Galloway, Jr.

45th NC Regiment

April 9, 1865
Surrendered at Appomattox Court House, VA.

March 11, 1862

Company D
Madison Grays

Capt. John L. Scales,
Capt. James S. Dalton

45th NC Regiment

April 9, 1865
Surrendered at Appomattox Court House, VA.

March 11, 1862

Company F
Dan River Rangers

Capt. John R. Winston,
Capt. Alexander Henderson Gallaway

45th NC Regiment

April 9, 1865
Surrendered at Appomattox Court House, VA.

March 27, 1862

Company K
North State Boys

None
(Captains from Other Counties)

45th NC Regiment

April 9, 1865
Surrendered at Appomattox Court House, VA.

August 1, 1862

Independent Company,
2nd Company,
Company D-Rockingham Rangers

Capt. John Marion Galloway

Capt. John M. Galloway's Company,
Maj. Peter G. Evans's Battalion,
63rd NC Regiment (5th Cavalry)

April 9, 1865
Surrendered at Appomattox Court House, VA.

June 8, 1864

Company D,
Company K

Capt. Alfred B. Ellington,
Capt. Frank M. Hamlin

4th NC Battalion-Junior Reserves,
3rd NC Regiment-Junior Reserves

April 26, 1865
Mustered out at Bush Hill, NC (Randolph County).

June 18, 1864

Independent Company,
Company F,
Company F

Capt. William P. Williams

Williams's Company-Senior Reserves,
Lt. Col. James A. Barnett's Battalion-Senior Reserves,
7th NC Regiment-Senior Reserves

April 265, 1865
Furloughed on March 27, 1865 for 20 Days at Raleigh, NC; Probably never returned to active duty. Men mostly went home on their own accord, very few paroled.

North Carolina Militia Units

Date Organized

Unit Name

Captain(s) from Rockingham County

Assigned To:

Date Ended

Comments

November 9, 1861

Iron Works District

Capt. Frederick W. Watson

69th NC Regiment of Militia
(Lower Rockingham County)

EOW
EOW = End of War.

Jefferson District

Capt. John G. Stokes

Jonesborough District

Capt. John G. Watkins

LaFayette District

Capt. Iverson Stacy

Lenox Castle District

Capt. Ezekiel P. Paschal

Mt. Airy District

Capt. Robert H. Warriner

Reidsville District

Capt. William W. Robertson

Troublesome Hill District

Capt. Charles H. Hooper

Washington District

Capt. James M. Jones

Wentworth District

Capt. James Irvin,
Capt. Berry J. Law

September 25, 1861

Bunker Hill District

Capt. Richard B. Henderson,
Capt. Thomas Price

70th NC Regiment of Militia
(Upper Rockingham County)

EOW
EOW = End of War.

Grogansville District

Capt. John B. May

Leaksville District

Capt. John G. Broadnax,
Capt. James G. Leak

Madison District

Capt. Thomas M. Woodburn

Mayo District

Capt. Henry T. Kallam

New Bethel District

Capt. James T. Simpson

Pleasantville District

Capt. Thomas R. Williams

Rocky Spring District

Capt. John B. York,
Capt. Jonathan Flynn

Spring Garden District

Capt. William E. Harris,
Capt. Eppa P. Barnes

North Carolina Home Guard Units

Date Organized

Unit Name

Captain(s) from Rockingham County

Assigned To:

Date Ended

Comments

< September 30, 1863

Companies Not Identified

Capt. James A. Allen,
Capt. Hiram H. Cardwell

22nd NC Battalion-Home Guard

EOW
EOW = End of War.

October 26, 1864

Company C

Capt. H.S. Kellum

3rd NC Regiment-Home Guard (2nd Organization)

EOW
EOW = End of War.

November 26, 1864

Company D

Capt. ? Watkins

6th NC Regiment-Home Guard (2nd Organization)

EOW
EOW = End of War.

May 7, 1865

Company B

Capt. Turner W. Patterson

2nd NC Regiment-Home Guard (3rd Organization)

EOW
EOW = End of War.

Company F

Captain Not Named

 


© 2022 - J.D. Lewis - PO Box 1188 - Little River, SC 29566 - All Rights Reserved