ST. LAWRENCE, NEW YORK 1890 (Veteran's) Special Schedule ftp://ftp.us-census.org/pub/usgenweb/census/ This Census was transcribed by Anne Cady for the USGenWeb Census Project http://www.us-census.org/ Copyright (c) 2001 by Anne Cady. PLEASE NOTE: THIS FILE HAS NOT BEEN PROOFREAD!!! ========================================================================= USGENWEB NOTICE: These electronic pages may NOT be reproduced in any format for profit or presentation by any other organization or persons. Persons or organizations desiring to use this material must obtain the written consent of the transcriber or the legal representative of the transcriber and contact the USGenWeb Census Project File Manager via the email address with proof of this consent. ========================================================================= Formatted by USGenWeb Census Project File Manager, Jeri Shangle All of the above information must remain when copied or downloaded. ======================================================================== Census_Year 1890 Microfilm #M123-52 State New York County St. Lawrence PLEASE NOTE: THIS FILE HAS NOT BEEN PROOFREAD!!! ---------------------Begin Actual Transcription---------------------------------- =================================================================================================================== CENSUS YEAR: 1890 (Vet) STATE: NY COUNTY: ST. LAWRENCE MICROFILM#: M123-52 ENUMERATED: in June, 1890 =================================================================================================================== Eleventh Census of the United States - 1890 Special Schedule of Surviving Soldiers, Sailors, Marines and Widows, etc. Page No.: 603 Supervisor's District: 7 Enumeration District: 169 Persons who served in the Army, Navy and Marine Corps of the United States during the war of the rebellion (who are survivors) and widows of such persons in Name of town: Brasher County of: St. Lawrence State of: New York Enumerated in June, 1890 by: John F. Skinner Form Names of Surviving Soldiers, Name of Schedule No.1 Sailors, and Marines Regiment Date of Date of Length Page # LN# House# Family# and Widows Rank CO. /Vessel Enlistment Discharge of Service POST-OFFICE ADDRESS DISABILITY INCURRED REMARKS Transcriber's Remarks 603 1 2 3 4 5 6 7 8 9 10 11 12 Yrs. Mos.Days 1 3 3 Rubadu, Francis Private C 1 NYLA 23 Sept186419 June18650 8 26 1 Brasher Iron Works, NY Right Hand Injured 2 7 7 Perrica, Edward Private C 1 NYLA 23 Sept186419 June18650 8 26 2 Brasher Iron Works, NY Right Side Injured Lena widow of 3 13 13 Wilson, Hugh Private C 96 NYVol9 Dec 186113 Dec 18643 0 4 3 Brasher Iron Works, NY Caroline Minkler, formerly widow of 4 15 15 Gray, Francis L. Private I 60 NYVol23 Oct 186120 Feby18631 3 27 4 Brasher Iron Works, NY Caroline Minkler, formerly widow of Vet 5 15 15 Gray, Francis L. Corporal D 39 NYVol14 Sept18647 June18650 8 23 5 Brasher Iron Works, NY Re enlisted Veteran Philinda Rickey, formerly widow of 6 19 19 Shattell, Antione Private C 1 NYLA 23 Sept186419 June18650 8 26 6 Brasher Iron Works, NY First 7 45 47 Bristol, Amasa C Sergant F 93 NYVol15 Oct 186115 May 18620 7 0 7 Brasher Iron Works, NY 8 49 51 Lavare, Abram Private C 6 NYHA 4 Jany186424 Aug 18651 8 20 8 North Lawrence, NY 9 72 74 Sucese, Charles Private F 106 NYVol 1862 1865 9 Hogansburgh, NY Pensioner Flora, widow of Taken prisoner, died in Andersonville GA. 10 86 88 Gray, John B. Private M 6 NYHA 186 186 10Brasher Iron Works, NY P******* die first day of Aug 1864 Eliza LaClair, formerly widow of 11 109 112 Yado, Joseph Private D 1 NYArt 186 186 11Hogansburgh, NY Died in Hospital at City Point, VA 12 117 120 Meyers, Franklin Sergant H 98 NYVol20 Nov 186131 Dec 18632 1 11 12Helena, NY Re Enlisted Veteran Form Names of Surviving Soldiers, Schedule No. 1 Sailors, and Marines Name of Date of Date of Length Page # LN# House# Family# and Widows Rank CO. Regiment/Vessel Enlistment Discharge of Service POST-OFFICE ADDRESS DISABILITY INCURRED REMARKS Transcriber's Remarks 604 1 2 3 4 5 6 7 8 9 10 11 12 Yrs. Mos.Days 13 117 120 Meyers, Franklin Sergant H 98 NYVolJan 1 1864 1865 13Helena St Lawrence Co NY Gunshot wound, right side First 14 129 132 Hamlin, William A. Sergant G 92 NYVolOct 28 1861Jany 7 18653 2 9 14Helena St Lawrence Co NY 15 135 138 Chellis, Stewart N.P. Private C 16 NYHA Jany 7 1864Dec 1 18640 10 24 15Helena St Lawrence Co NY Gunshot Wound Catherine Burke, widow of Taken prisoner, died in the prison at 16 171 176 Burke, John Private F 106 NYVol 1862 186 16Helena St Lawrence Co NY Andersonville GA, Month April 1865 17 179 184 Wilson, John Private M 6 NYHA Dec 6 1863Aug 24 18651 8 18 17Helena St Lawrence Co NY 18 180 185 LaRoux, Julius Private M 6 NYHA Dec 31 1863May 19 18651 5 18 18Helena St Lawrence Co NY Rheumatism 19 189 195 Sabra, Henry 186 186 19Brasher Falls, St Law Co, NY 20 203 208 Shampine, Felix Private C 1 NYLA Sep 8 1864Jun 19 18650 9 11 20Brasher Iron Works, St Law Co, NY Susan Knapp, widow of 21 211 218 Knapp, Adam Private C 6 NYHA Dec 24 1863Aug 24 18651 8 0 21Helena St Lawrence Co, NY 22 186 186 22Brasher F - St Lawrence Co, NY Mary Besaw, Wid 23 Private 186 186 23 No other data Form Names of Surviving Soldiers, Name of Schedule No.1 Sailors, and Marines Regiment Date of Date of Length Page# LN# House# Family# and Widows Rank CO. /Vessel Enlistment Discharge of Service POST-OFFICE ADDRESS 605 1 2 3 4 5 6 7 8 9 10 Yrs. Mos.Days 1 4 4 Latrace, Isaac Private M 6 NY HA 19 Dec 18631 Dec 1864 11 12 1 Brasher Falls, NY 2 11 13 Nash, George U. Sergant G 106 NY Inf6 Aug 18621 July18652 10 25 2 Brasher Falls, NY 3 16 18 Page, Philetus Private K 6 NY HA 15 Sept186415 July18650 10 0 3 Brasher Falls, NY 4 27 29 Firman, Alonzo B. Private H 142 NY Inf3 Sept186213 July18652 7 10 4 Brasher Falls, NY 5 35 37 Church, Elmore Private H 1 NY Eng3 Sept186430 June1865x 9 27 5 Brasher Falls, NY 6 60 64 Evens, Henry Private M 6 NY HA 23 Dec 186313 Dec 1864x 11 20 6 Brasher Falls, NY 7 64 68 Graves, Norman Private G 98 NY Inf25 Nov 18614 Jun 1862x 6 9 7 Brasher Falls, NY 8 85 90 Hall, George F. Sergent I 1 US SS 13 Aug 186116 Oct 18632 2 3 8 Brasher Falls, NY 9 75 80 Tirell, George A Private C 10 NY Cav28 Sept186126 June18653 8 28 9 Brasher Falls, NY 10 76 81 Capell, William H. Private B 6 NY HA 31 Aug 186428 June1865x 9 27 10Brasher Falls, NY Morris Wid of 11 90 95 Morris, Hugh Private E 92 NY Inf1 Dec 186118 July1862x 7 17 11Brasher Falls, NY 12 96 101 Wheeler, Albert N. Private C 30 NY Inf30 Aug 186419 June1865x 9 19 12Brasher Falls, NY Form Names of Surviving Soldiers, Schedule No. 1 Sailors, and Marines Name of Date of Date of Length Page# LN# House# Family# and Widows Rank CO. Regiment/Vessel Enlistment Discharge of Service POST-OFFICE ADDRESS DISABILITY INCURRED REMARKS Transcriber's Remarks 606 1 2 3 4 5 6 7 8 9 10 11 12 Yrs. Mos.Days 13 93 98 Hallihan, Cornelius Private Ukn Ukn UknUknUkn Ukn 186 Ukn Ukn 186 Ukn Ukn Ukn 13Brasher Falls, NY Shot through right hip Pensioned 14 113 120 Lock, Andrew J. Private H 16 NY Inf15 May 18616 June18654 x 21 14Brasher Falls, NY Rheumatism & Kidney Complaints Pensioned 15 115 122 Laclair, Joseph Private H 98 NY Inf1 Oct 1861 Nov 18654 1 x 15Brasher Falls, NY 16 122 129 Cox, William H. Sergeant D 2 US LA 7 Jun 18617 Jun 18643 x x 16Brasher Falls, NY Mary McCarty widow of 17 123 130 Cornelius McCarty Private D 16 US Inf7 July1863 186 1 17Brasher Falls, NY 18 127 132 Robbinson, Nathan C. Private J 14 NY Inf29 July186229 June18652 11 x 18Brasher Falls, NY 19 128 135 Shampine, Charles Private A 14 NY HA 20 Aug 186326 May 18651 9 6 19Brasher Falls, NY 20 133 140 Grant, William Corporal M 6 NY HA 21 Dec 186324 Aug 18651 8 10 20North Lawrence, NY Heart Disease Served in four diferent regts 21 136 143 Kendall, Hollis D. Private J 60 NY Inf24 Sept186110 Feb 18632 5 16 21North Lawrence, NY Rheumatism Pension applied for 22 180 188 Amo, Alfred Private A 92 NY Inf26 Nov 186126 Nov 18643 x x 22Brasher Falls, NY 23 203 210 Ellison, Nelson Private G 92 NY Inf14 Feb 186214 Feby18653 x x 23North Lawrence, NY Heart Disease Wid Pensioned 24 209 216 Hayward, Moses Private H 60 NY Inf15 Sept186125 Mch 18653 6 10 24North Lawrence, NY 25 219 225 Kinvill, Isaac (alias Town) Private D 69 NY Inf25 Aug 18643 June1865x 10 5 25North Lawrence, NY 26 228 233 Jandrew, Charles Private D 14 NY Inf10 Jan 186315 Sept1864x 9 26North Lawrence, NY DISABILITY INCURRED REMARKS Transcriber's Remarks 11 12 Form Names of Surviving Soldiers, Schedule No. 1 Sailors, and Marines Name of Date of Date of Length Unable to get any information Page# LN# House# Family# and Widows Rank CO. Regiment/Vessel Enlistment Discharge of Service POST-OFFICE ADDRESS 607 1 2 3 4 5 6 7 8 9 10 Rheumatism Pensioned Yrs. Mos.Days 27 242 257 Shattuck, H.B. Private N 6 NY HA 24 Dec 186324 June18651 6 1 27Brasher Falls, NY Gun wound, index finger shot off Pensioned 28 245 252 Hastings, Luther Private E 6 NY HA 13 Sept186428 June1865x 9 15 28Brasher Falls, NY Total deafness left ear Pensioned (illegible) 29 256 263 Wright, Harlow Private C 6 NY HA 22 Dec 1862 Aug 18651 8 29Brasher Falls, NY Shot dead at Fairmont VA 1864 Pension applied for 30 264 271 Hall, Nelson F. Private F 106 NY Inf19 Aug 186229 Dec 18631 4 10 30Brasher Falls, NY Gunshot wound right side Pensioned 31 268 275 Curtis, Lafayette Private C 6 NY HA 25 Dec 186324 Aug 18651 8 31Brasher Falls, St. Law, NY Gun shot wound at Petersburg VA Pensioned Johnson, Mary M, widow of 32 269 276 Charles W. Johnson Private K 16 NY Inf30 Aug 186224 Aug 18653 x x 32Brasher Falls, St. Lawrence NY Rupture Pensioned Wounded at Antietam, 33 274 281 Shattuck, Willis Private F 16 NY Inf30 Aug 186224 Aug 18653 x x 33Brasher Falls, NY Taken Prisoner Mustered in Cav July 1863 34 275 282 Shattuck, Horace Private G 15 NY HA June1864 July18651 1 x 34Brasher Falls, NY Gunshot wound in head at New Berne NC 35 277 284 Berry, Christopher Private C 6 NY HA 24 Dec 186324 Aug 18651 9 x 35Brasher Falls, NY Rheumatism Discharged from 96 Reg NY Vols Gun shot wound in right shoulder 36 284 291 Watson, John Private H 61 NY Inf5 Aug 186414 July1865x 11 9 36Brasher Falls, NY at Petersburg VA Discharged from 120 NY Inf Taylor, Alice widow of 37 294 301 Taylor, Allen Corporal A 92 NY INfUnk Sept1861Unk 17 18621 3 x 37Brasher Falls, NY Rheumatism and Deafness Pension applied for 38 299 305 Hilyard, Elijah Private A 92 NY Inf10 Oct 18617 Jan 18652 2 27 38Brasher Falls, NY Fever and Ague 39 307 313 Bell, Alonson Private F 106 NY Inf11 Aug 186215 May 18652 9 4 39Massena, NY 40 348 367 White, Thomas Private A 92 NY Inf19 Nov 186119 Nov 18643 x x 40Brasher Falls DISABILITY INCURRED REMARKS Transcriber's Remarks 11 12 Form Names of Surviving Soldiers, Gunshot wound left hand Schedule No. 1 Sailors, and Marines Name of Date of Date of Length index & middle fingers amputated Pensioned Page# LN# House# Family# and Widows Rank CO. Regiment/Vessel Enlistment Discharge of Service POST-OFFICE ADDRESS 608 1 2 3 4 5 6 7 8 9 10 Rheumatism Pension applied for Yrs. Mos.Days 41 349 368 Wait, John S. Private G 60 NY Inf18 Sept1861 Sept18644 x x 41Brasher Falls, NY Rheumatism Pension applied for 42 353 372 Amo, Theopolis Private H 146 NY Inf5 Sept186416 July1865x 11 42Brasher Falls, NY Rheumatism and Chronic Diarriah Pension applied for 43 326 345 Lang, James Sol U.S. 186 186 43Brasher Falls Rheumatism and Rupture Not Pensioned Ellen Conners, widow 44 219 228 186 186 44Brasher Falls Rheumatism and lung trouble Pension applied for 45 118 125 Shimick, John Sol U.S. 186 186 45Brasher Falls Injury left knee Pension applied for Piles, Heart disease and Ague Pension applied for Eleventh Census of the United States - 1890 Special Schedule of Surviving Soldiers, Sailors, Marines and Widows, etc. Page No.: 609 Supervisor's District: 7 Enumeration District: 171 Persons who served in the Army, Navy and Marine Corps of the United States during the war of the rebellion (who are survivors) and widows of such persons in Name of town: Canton County of: St. Lawrence State of: New York Enumerated in June, 1890 by: Charles S. Brewer Form Names of Surviving Soldiers, Name of Schedule No.1 Sailors, and Marines Regiment Date of Date of Length Page# LN#House# Family# and Widows Rank CO. /Vessel Enlistment Discharge of Service POST-OFFICE ADDRESS DISABILITY INCURRED REMARKS Transcriber's Remarks 609 1 2 3 4 5 6 7 8 9 10 11 12 Yrs. Mos. Days 1 308 325 Loop, Stillman Private C 20 NY Cav 1 Sept 186430 May 1865 8 29 1 Canton NY Mary Rollins w of 2 315 333 Rollins, James 1861 18643 2 Canton NY Wounded 3 316 334 Bailey, Luman Seaman Pawnee May 18629 Feb 18641 9 9 3 Canton NY 4 321 339 Nichols, Aaron 186 186 4 Canton, NY 5 329 347 Womack, John G 186 186 5 Canton, NY 6 351 370 Weston, Jerry Private D 92 NY Vol 10 Dec 186120 June 18632 6 10 6 Canton, NY 7 Weston, Jerry Private D 96 NY Vol 10 Sept 186318 June 18951 9 18 7 Canton, NY 8 375 396 Morrow, John L. Private H 69 NY Vol 23 Aug 186430 June 1865 10 7 8 Canton, NY Wounded - shoulder Angeline Morrow, w of 9 376 398 Morrow, John E Scotts 900 186 186 9 Canton, NY Died Ellen Kinsley w of 10 388 411 Thomas Kinsley Scotts 900 186 186 10Canton, NY 11 393 417 Goodwin, Thomas J. Private F 9 NH Vol 5 Aug 186215 June 18652 10 10 11Canton, NY 12 394 418 Salmon, Geo H. Sergeant I 9 NH Vol 8 Aug 186215 June 18652 10 7 12Canton, NY Kidney Form Names of Surviving Soldiers, Schedule No. 1 Sailors, and Marines Name of Date of Date of Length Page# LN#House# Family# and Widows Rank CO. Regiment/Vessel Enlistment Discharge of Service POST-OFFICE ADDRESS DISABILITY INCURRED REMARKS Transcriber's Remarks 610 1 2 3 4 5 6 7 8 9 10 11 12 Yrs. Mos. Days 13 398 423 Barlow, Wilson B. Sergeant M 6 NY Art 186 186 13Canton, NY 14 399 423 Huntress, Archibald Private D 1 NY Art Sept 186414 June 1865 9 14 14Canton, NY Celestia Powell w of 15 405 429 Powell, John H. Corporal D 11 Ny Cav 18 Dec 186117 Jan 18653 29 15Canton, NY 16 411 436 Flanagan, Edward Private K 142 NY Vol 28 Aug 18627 June 18632 8 9 16Canton, NY 17 413 438 Sheldon, Henry W. Private G 11 NY Cav 30 Aug 186412 June 1865 9 12 17Canton, NY 18 Page, Charles Corporal A 14 NY Art 12 Aug 18637 June 18651 9 25 18Canton, NY 19 420 448 Nickerson, Charles Private K 106 NY Vol 22 Aug 18621 July 18652 10 9 19Canton, NY 20 427 455 Rogers, George L. Art if M 10 NY Vol 11 Dec 1862 June 18652 6 0 20Canton, NY Mary Christie w of 21 429 457 Christie, John 186 186 21Canton, NY 22 434 462 Mills, John H. Private D 11 NY Cav 18 Dec 186130 Sept 18653 9 12 22Canton, NY Jane E. Cratsenburg w of 23 443 475 Cratesenburg, John Corporal C 147 NY Vol 186 186 23Canton, NY 24 451 483 Ball, Wilson F Sergeant D 92 Ny Vol 3 Nov 186110 June 18631 9 24Canton, NY Zaida Howard, w of 25 461 493 Howard, Oscar Sergeant D 11 NY Cav 21 Dec 186220 Sept 18652 9 9 25Canton, NY Delia Gale w of 26 468 500 Gale, Rolin C. 186 186 26Canton, NY Form Names of Surviving Soldiers, Schedule No. 1 Sailors, and Marines Name of Date of Date of Length Page# LN#House# Family# and Widows Rank CO. Regiment/Vessel Enlistment Discharge of Service POST-OFFICE ADDRESS DISABILITY INCURRED REMARKS Transcriber's Remarks 611 1 2 3 4 5 6 7 8 9 10 11 12 Yrs. Mos. Days 27 501 533 Inlay, John F. Sergeant I 12 NY Cav 12 Nov 186214 June 1863 7 2 27Canton, NY 28 505 537 Lindley, James 186 186 28Canton, NY 29 507 539 Heckler, William Corporal D 106 NY Vol 8 Aug 18629 May 18652 9 1 29Canton, NY 30 509 541 Hildreth, Hiram D Sergeant F 97 NY Inf 1 Aug 18611 Aug 18621 30Canton, NY 31 504 536 Bouney, Walter B. 186 186 31Canton, NY 32 418 446 Seymour, Geo W. 186 186 32Canton, NY 33 97 100 Hall, Arthur 186 186 33Canton, NY Form Names of Surviving Soldiers, Name of Schedule No.1 Sailors, and Marines Regiment Date of Date of Length Page# LN# House# Family# and Widows Rank CO. /Vessel Enlistment Discharge of Service POST-OFFICE ADDRESS DISABILITY INCURRED REMARKS Transcriber's Remarks 1 2 3 4 5 6 7 8 9 10 11 12 Yrs. Mos.Days 612 1 1 1 Patrick, Patrick F. Private A 142 NY Inf20 Aug 186219 July18652 10 29 1 Canton, NY Handwritten page number 2 2 3 3 Knox, Lewis J. Private C 60 NY Inf10 Sept18614 Jan 18631 3 24 2 *, NY 3 8 8 Conant, Rodney F. Private J. 11 NY Cav16 Apr 186216 Apr 18653 3 DeKalb, NY Margaret Stephenson formerly widow of 4 Bennett, Wynant 186 186 4 Louisville, NY 5 15 15 Blackman, Esau B. Private B 44 Ells * Sept1861 Sept18643 5 Canton, NY 6 17 17 Moulton, Frank Private F 91 NY Inf 1864 18651 6 Canton, NY 7 19 19 Lalone, John Private E 14 NY Art Sept1863 June18652 9 7 Canton, NY 8 32 32 Ladison, Fransis Private D 92 NY Inf Jan 1862 18631 9 8 Canton, NY Blindness in rt eye 9 38 38 Gray, John K. Private D 60 NY Vol10 Sep 186124 Sept18621 0 14 9 Canton, NY 10 38 38 Gray, John K. Sergeant E&B 11 NY Cav8 Dec 186330 Sept18651 8 22 10Canton, NY 11 40 40 Murray, James Private A 64 NY Inf Sept1862 18652 11Canton, NY Lameness in Knee 12 53 53 Alfred, William A. Private H 13 NY Cav1 Sept186430 June1865 6 29 12Canton, NY Deafness Form Names of Surviving Soldiers, Schedule No. 1 Sailors, and Marines Name of Date of Date of Length Page# LN# House# Family# and Widows Rank CO. Regiment/Vessel Enlistment Discharge of Service POST-OFFICE ADDRESS DISABILITY INCURRED REMARKS Transcriber's Remarks 1 2 3 4 5 6 7 8 9 10 11 12 Yrs. Mos.Days 613 13 73 75 Miller, George Private 11 15 NY Eng3 Sept186413 June1865 9 10 13Canton, NY St Law Co Poor Health Margaret Foote widow of 14 75 77 Foote, Michael Private D 11 NY Cav 1863 died186 2 = = 14 Died in Army Company also known as "Scott's 900" 15 84 87 Shampstein, Alvan E. Private H 15 NY Inf1 Nov 186612 Mch 18681 3 11 15Canton, NY St Law Co. Heart Disease, also double curvature of spine Dates are after the war ended? 16 90 93 Streeter, Reuben Private A 17 US Inf25 June186224 June18653 16Canton, NY Wounded in Knee Chronic Diarrehea 17 93 96 Ladison, William Private H 15 NY Eng2 Sept186413 June1865 8 11 17Canton, NY Sickness 18 100 103 Olin, Charles M. Sergeant K 6 NY Cav Oct 1861 June18653 8 18Canton, NY St Law Co Malaria 19 101 104 Botsford, William N. Private B 16 NY Inf Apr 1861 June18632 2 19Canton, NY St Law Co Malaria 20 101 104 Botsford, William N. Corporal B 11 NY Cav28 Dec 186313 Sept865 1 8 15 20Canton, NY St Law Co Malaria 21 103 106 Gulley, McKensie C. Private H 14 NY Art22 Oct 186314 June18651 7 22 21Canton, NY Stiffness 22 105 108 Smith, Gordon C. Private A 11 NY Cav1 Sept186412 June1865 9 11 22Canton, NY 23 107 110 Jackson, *i**ns C. Private J 3 NY Cav10 Mch 186521 Spt 1865 6 11 23Canton, NY Liver Complaint 24 117 121 Williams, Edgar J. Private K 142 NY Vol4 Sept186229 June18652 9 5 24Canton, NY Wounded in rt knee 25 120 124 Balcome, Elon S. Private H 11 Ny Cav3 Sept186412 June1865 11 9 25Canton, NY 26 134 138 Lasice, Sumner Wm Private A 60 Ny Vol1 Sept186131 Oct 18643 1 30 26Canton, NY Form Names of Surviving Soldiers, Schedule No. 1 Sailors, and Marines Name of Date of Date of Length Page# LN# House# Family# and Widows Rank CO. Regiment/Vessel Enlistment Discharge of Service POST-OFFICE ADDRESS DISABILITY INCURRED REMARKS Transcriber's Remarks 1 2 3 4 5 6 7 8 9 10 11 12 Yrs. Mos.Days 614 27 169 176 Clark, William Private K 106 NY Vol11 Aug 186215 Mar 18652 6 4 27Canton, NY Paralysis Cook, Pheoba, widow of 28 187 195 Clarence Cook Private A 11 NY Cav26 Dec 186313 Sept865 1 8 27 28Canton, NY 29 225 239 Garrett, Sidney Private D 69 NY Inf24 Aug 186420 June1865 9 16 29Canton, NY 30 197 207 Baxter, Otis G. Private D 7 Aug 186213 June18652 10 6 30Canton, NY 31 192 201 Shea, Patrick H. Private H 13 NY Art4 Jan 186424 Aug 18651 7 20 31Canton, NY 32 Preston, John C. Major 118 NY Vol Nov 1863 July1864 8 32Canton, NY 33 207 217 Elmer, George Corporal H 1 Cal Vol26 May 18612 July18643 1 6 33Canton, NY Also 71 Penn Vol 34 214 225 Rawson, Julius Private F 9 Vt Vol7 June186213 Jun 18653 0 6 34Canton, NY 35 221 235 Sherwin, Daniel W. 186 186 35Canton, NY 36 229 243 Wright, William H. Corporal D 11 Ny Cav1 Sept186412 June1865 9 11 36Canton, NY 37 233 247 Pero, Franklin Private D 96 NY Inf12 Feb 186421 June18651 4 9 37Canton, NY Marsha M. Serverence, wid of 38 240 254 Serverence, Calvan L. Private F 92 Ny Vol 1861 18621 38Canton, NY 39 243 257 Carbinow, William Private C 92 NY Vol19 Nov 186118 Nov 18642 11 28 39Canton, NY 40 251 265 Patno, Francis Private E 1 Vt Cav8 Oct 1864 Nov 1865 40Canton, NY Shoulder broken Form Names of Surviving Soldiers, Schedule No. 1 Sailors, and Marines Name of Date of Date of Length Page# LN# House# Family# and Widows Rank CO. Regiment/Vessel Enlistment Discharge of Service POST-OFFICE ADDRESS DISABILITY INCURRED REMARKS Transcriber's Remarks 1 2 3 4 5 6 7 8 9 10 11 12 Margaret Miller (w) of Yrs. Mos.Days 615 41 252 265 Miller, Miron Private K 96 NY Inf20 Mch 186517 Oct 1865 6 27 41Canton, NY 42 254 267 McCrady, Andrew Private D 13 Ny Cav Aug 186420 June1865 8 42Canton, NY 43 255 268 Gollinger, John 186 186 43Canton, NY 44 256 269 Womack, Thomas Private B 96 NY Inf21 Mch 18656 Feb 1866 11 4 44Canton, NY 45 267 281 Devlin, Patrick Private D Scotts 900 1861 18621 45Canton, NY 46 268 282 Walters, Henry G. Private L 20 Ny Cav24 Oct 1863 186 46Canton, NY 47 272 286 Bennett, George Private D 11 NY Cav14 Dec 186118 Jan 18653 1 4 47Canton, NY 48 273 287 Elwood, Alexander Private A 11 Ny Cav14 Dec 186330 Sept18651 9 16 48Canton, NY 49 274 288 Safford, George O. Private D 66 NY Vol 1861 1863 49Canton, NY Heart trouble & Stiffness Hannah Toomey, widow of 50 293 309 Toomey, John G Scotts 900 28 June1862 186 50Canton, NY Killed Eleventh Census of the United States - 1890 Special Schedule of Surviving Soldiers, Sailors, Marines and Widows, etc. Page No.: 618 Supervisor's District: 7 Enumeration District: 172 Persons who served in the Army, Navy and Marine Corps of the United States during the war of the rebellion (who are survivors) and widows of such persons in Name of town: Canton County of: St. Lawrence State of: New York Enumerated in June, 1890 by: Reuben M. Wetherbee Form Names of Surviving Soldiers, Name of Schedule No.1 Sailors, and Marines Regiment Date of Date of Length Page# LN# House# Family# and Widows Rank CO. /Vessel Enlistment Discharge of Service POST-OFFICE ADDRESS DISABILITY INCURRED REMARKS Transcriber's Remarks 1 2 3 4 5 6 7 8 9 10 11 12 Emily, Widow of Yrs. Mos.Days Epilepsy incurred while in service 616 1 2 2 Burdick, James B. Corporal CO. 142 NYInf 16 Aug 1862May or Jun 18630 10 0 1 Morley, New York & culminating death 2 5 6 Woodley, Lorenzo A. Private G 6 NYInf 25 Aug 18641 Aug 18660 11 26 2 Morley, New York 3 9 10 Sackett, William L. Corporal D. 39 NYInf 3 Sept18647 June 1865 9 4 3 Morley, New York Chronic Rhumatism 4 11 12 Thompson, Sylvester F. Private G 60 NyInf 28 Dec 186327 June 18651 5 29 4 Morley, New York 4 months … (Rest illegible) 5 20 23 Pain, Edward R. Private K 106 NYInf 9 Aug 18628 Aug 18652 11 29 5 Morley, New York Fracture muscle left knee (26) Taken prisoner from 4-18-63 was in prison. 6 36 40 Thompson, James D. Private C 6 NYH Art 28 Dec 186325 Aug 18651 7 27 6 Morley, New York 7 43 47 Murry, Felix Private K 142 NYInf 28 Aug 186230 Mch 18641 7 2 7 Morley, New York Left thigh & Hip 8 45 50 Johnson, Mathew First Serg G 60 NYInf 1 Sept186123 Aug 18653 11 22 8 Morley, New York Sciatic Rheumatism, Heart Trouble (25) Martha, widow of 9 74 80 Flasby, Colone Private K 1 NYArt 186 186 9 Morley, New York Fanny, widow of 10 79 85 Belding, William Private 186 186 10Morley, New York Discharged at Carver General 11 101 107 Belding, James E. Private A 83 NYInf 13 July186316 Nov 18630 4 9 11Morley, New York Chronic Diarrhea & Dis* Hospital on … (rest illegible) 12 103 109 Meyers, Allen B. S. Corporal D 39 NyInf 3 Sept18647 June 18650 9 4 12Morley, New York Right hip, hand and back Injury while in battle Form Names of Surviving Soldiers, Schedule No. 1 Sailors, and Marines Name of Date of Date of Length Page# LN# House# Family# and Widows Rank CO. Regiment/Vessel Enlistment Discharge of Service POST-OFFICE ADDRESS DISABILITY INCURRED REMARKS Transcriber's Remarks 1 2 3 4 5 6 7 8 9 10 11 12 Jane E. Widow Yrs. Mos.Days 617 13 105 111 Sackwood, James R. Musician D 39 NYV V 3 Sept18647 June 18650 9 4 13Morley, N York 14 109 115 Myers, Johnatha G Musician D 39 NYV V 31 Aug 18647 June 18650 9 8 14Morley, New York Catharine, Widow of 15 119 125 McKinley, William Private 142 NYInf 186 186 15Canton, New York Was under Capt Goodn NY Inf 1 & 2 16 143 149 Mosse, Schobael D. Private G 4 USArt 1861 18632 16Canton, New York B87 Bronchitus, Catarrah & Sight Eleventh Census of the United States - 1890 Special Schedule of Surviving Soldiers, Sailors, Marines and Widows, etc. Page No.: 618 Supervisor's District: 7 Enumeration District: 173 Persons who served in the Army, Navy and Marine Corps of the United States during the war of the rebellion (who are survivors) and widows of such persons in Name of town: Canton County of: St. Lawrence State of: New York Enumerated in June, 1890 by: Jonathan G. Myers Form Names of Surviving Soldiers, Name of Schedule No.1 Sailors, and Marines Regiment Date of Date of Length Page# LN# House# Family#and Widows Rank CO. /Vessel Enlistment Discharge of Service POST-OFFICE ADDRESS DISABILITY INCURRED REMARKS Transcriber's Remarks 1 2 3 4 5 6 7 8 9 10 11 12 Yrs. Mos.Days 618 1 2 3 Cutler Hedden PrivatK 142 NY Inf27 Aug 186221 June18652 9 24 1 Canton, N Y Injury of the Back Louise Powell, widow of 2 6 7 Solomon Powell SadlerE 1 NY Art Aug 1864 June1865 9 2 Dekalb Junction, NY Reinlisted Veteran 3 23 24 Silas P. Blount PrivatA 60 NY Inf2 Sept18617 July18653 10 5 3 Canton, NY 4 45 47 Charles Barber PrivatA 60 Ny Inf6 Feb 186431 July1865 5 25 4 DeKalb Junction, NY 5 48 50 Martin R. Fulsom Sergt A 106 NY Inf7 Aug 1862 July18652 11 5 DeKalb Junct Rhumatism Prisoner 3 months 6 51 53 Alvin L. Barber PrivatF 60 NY Inf7 Sept186129 Oct 18643 1 22 6 DeKalb Junt 7 56 58 Arnold V. Hunter PrivatL 1 NY Art2 Sept18641 Jly 1865 9 29 7 DeKalb Junct Rheumatism 8 66 68 Joseph G. Smithers PrivatG 142 NY Inf29 Aug 186229 Mar 18652 7 9 8 DeKalb Junct Wounded Right Leg 9 68 70 George Grimshaw Corp K 142 NY Inf29 Aug 18627 June18652 8 8 9 Hermon, NY Discharged Acct Given 10 79 82 Samuel Dunkleburg PrivatB 96 NY Inf20 Mar 18646 Feb 18661 10 16 10Hermon, NY 11 86 89 Carlton E. Powell PrivatE 1 NY Art4 Sept18641 July1865 9 27 11Hermon, NY 12 88 89 George Taggart Corp B 92 NY Inf Dec 1861 July1862 12Hermon, NY Discharge in Atty hands Form Names of Surviving Soldiers, Schedule No. 1 Sailors, and Marines Name of Date of Date of Length Page# LN# House# Family#and Widows Rank CO. Regiment/Vessel Enlistment Discharge of Service POST-OFFICE ADDRESS DISABILITY INCURRED REMARKS Transcriber's Remarks 1 2 3 4 5 6 7 8 9 10 11 12 Yrs. Mos.Days 619 13 89 92 Alfred Woods PrivatD 96 NY Inf20 Dec 186122 Dec 18643 0 2 13Hermon, NY Rheumatism 14 93 96 Sylvester Prouty PrivatD 17 WisInf19 Oct 186426 May 1865 7 7 14Hermon, NY Lung Disease 15 96 99 Ezekiel Stephensen PrivatA 60 NY Inf30 Aug 186129 Oct 19643 1 29 15Hermon, NY 16 94 97 William H. France PrivatE 1 NY Art Aug 1864 June1865 10 16Hermon, NY Lung Disease 17 110 113 Joseph A. Perry PrivatA 22 NY Cal Aug 1863 Jan 18651 5 17Hermon, NY Blind Eye Enlisted Apr 1, 1861, Reinlisted in 1863 18 123 126 William Ross PrivatG 142 NY Inf8 Sept1862 June18652 9 18Canton, NY Rheumatism Eleventh Census of the United States - 1890 Special Schedule of Surviving Soldiers, Sailors, Marines and Widows, etc. Page No.: 620 Supervisor's District: 7 Enumeration District: 174 Persons who served in the Army, Navy and Marine Corps of the United States during the war of the rebellion (who are survivors) and widows of such persons in Name of town: Canton County of: St. Lawrence State of: New York Enumerated in June, 1890 by: Thomas McKelvey Form Names of Surviving Soldiers, Name of Schedule No.1 Sailors, and Marines Regiment Date of Date of Length Page# LN# House# Family#and Widows Rank CO. /Vessel Enlistment Discharge of Service POST-OFFICE ADDRESS DISABILITY INCURRED REMARKS Transcriber's Remarks 1 2 3 4 5 6 7 8 9 10 11 12 Yrs. Mos. Days 620 1 28 28 William Thompson Private F 13 NY CavSept 7 1864Jun 301865 10 23 1 Rensselaer Falls, NY Several Places Now blind one eye and deaf one ear 2 29 29 John Breaky Bugler F 13 NY CavSept 7 1864Jun 301865 10 23 2 Rensselaer Falls, NY Dorlisca C., widow of 3 Samuel L. Morse Private D 106 NY InfJul 291862Oct 1 1862 2 2 3 Rensselaer Falls, St. Law. NY 4 60 60 Frank D. Eddy Private D 106 NY InfAug 6 1862July 1 18652 10 25 4 Rensselaer Falls, St. Law. NY 5 67 67 George H. Graves Private G 142 NY InfAug 131862Jun 7 18652 9 24 5 Rensselaer Falls, St. Law. NY 6 71 71 Charles W. Sherman Private H 106 NY InfAug 111962Jany 1818653 5 7 6 Rensselaer Falls, St. Law. NY Elanor C., widow of 7 77 77 Edward Backus Private G 142 NY InfSept 6 1862Sept 1618653 0 10 7 Rensselaer Falls, St. Law. NY 8 80 80 Henery Bucklin Private M 2 Mass CavMar 201863May 1918641 2 0 8 Rensselaer Falls, St. Law. NYChronic Diarrhea Now ***bterd, Caused by hirt in Army 9 91 91 Luther Dart CorporalH 142 NY InfJuly 291862June 7 18652 10 8 9 Rensselaer Falls, St. Law. NY Eloise A. McEwen, widow Supposed to be killed in New York on 10 95 95 William C. McEwen B RocketBat 186 186 10Rensselaer Falls, St. Law. NY his way home on veteran furlough 11 101 101 Elbridge, G. Harvey Private G 142 NY InfAug 301862June 7 18652 9 8 11Rensselaer Falls, St. Law. NY 12 105 105 Albert Walker 2nd LieuD 106 NY InfAug 131862Mar 271863 7 14 12Rensselaer Falls, St. Law. NY Form Names of Surviving Soldiers, Schedule No. 1 Sailors, and Marines Name of Date of Date of Length Page# LN# House# Family#and Widows Rank CO. Regiment/Vessel Enlistment Discharge of Service POST-OFFICE ADDRESS DISABILITY INCURRED REMARKS Transcriber's Remarks 1 2 3 4 5 6 7 8 9 10 11 12 Yrs. Mos. Days 621 13 107 107 George Reed Private K 18 NY InfJany 311862May 2818631 3 29 13Rensselaer Falls, St. Law, CoGunshot wound right arm 14 107 107 George Reed (Dup) Private A 16 NY HA Aug 171863Aug 2118652 0 5 14Rensselaer Falls, St. Law, Coand Shell wound side 15 108 108 Anthony Bellen Private K 11 NY CavNov 161863July 2118651 8 5 15Rensselaer Falls, St. Law, CoMalarial Poison 16 125 126 Charles W. Bayley Private F 106 NY InfSept 281864July 1 1865 9 3 16Rensselaer Falls, St. Law, CoChronic Diarrahea 17 127 128 Barton Carver SergeantA 142 NY InfAug 7 1862Jany 4 18652 4 27 17Rensselaer Falls, St. Law, CoShot thorugh right arm About 18 128 129 Jonas Gates Private K 27 Conn InfJune 1852Feby 1863 9 18Rensselaer Falls, St. Law, Co, NY Lost discharge, does not know dates 19 130 131 George B. Pike Private D 1 NY LA Aug 241864July 181865 10 24 19Rensselaer Falls, St. Law, CoRight arm shot off 20 136 137 Walter S. Lent Private D 1 NY LA March 101865June 191865 3 9 20Rensselaer Falls, St. Law, CoLeft leg shot off 21 137 138 William D. Briggs Private A 142 Ny InfAug 111862Sept 1119653 1 21Rensselaer Falls, St. Law, Co, NY 22 144 145 Daniel Moore Private A 164 NY InfSept 2 1862July 1518652 10 13 22Rensselaer Falls, St. Law, Co, NY Scotts 900 changed to 11 New York Cav Cornelia, Widow 23 151 152 Major Willaims Private M Scotts 900 CavSept 2 1862July 1418652 10 12 23Rensselaer Falls, St. Law, Co, NY 24 154 155 George A. Van Waters Private G 142 NY InfSept 1 1862June 7 18652 9 6 24Rensselaer Falls, St. Law, Co, NY Did not record dates 25 161 162 James Bartley Private B 193 NY Inf 186 186 25Rensselaer Falls, St. Law, Co, NY 26 200 201 Albert E. Nash Private D 11 NY CavAug 231862May 2518652 9 2 26Rensselaer Falls, St. Law, Co, NY Form Names of Surviving Soldiers, Schedule No. 1 Sailors, and Marines Name of Date of Date of Length Page# LN# House# Family#and Widows Rank CO. Regiment/Vessel Enlistment Discharge of Service POST-OFFICE ADDRESS DISABILITY INCURRED REMARKS Transcriber's Remarks 1 2 3 4 5 6 7 8 9 10 11 12 Yrs. Mos. Days 622 27 201 203 Andrew Bennett Private A 14 NY HA Dec 261863June 3018651 6 4 27Rensselaer Falls, St. Law, CoShell wound at battle of Petersburg, VA Harriet, widow of 28 205 207 John S. Beach Private J 14 NY HA Dec 161863 186 28Rensselaer Falls, St. Law, Co NY Died on Transport, July 9, 1864 Eleventh Census of the United States - 1890 Special Schedule of Surviving Soldiers, Sailors, Marines and Widows, etc. Page No.: 623 Supervisor's district: 7 Enumeration District: 175 Persons who served in the Army, Navy and Marine Corps of the United States during the war of the rebellion (who are survivors) and widows of such persons in Name of town: Canton County of: St. Lawrence State of: New York Enumerated in June, 1890 by: James E. Flanagan Form Names of Surviving Soldiers, Name of Schedule No.1 Sailors, and Marines Regiment Date of Date of Length Page# LN# House# Family# and Widows Rank CO. /Vessel Enlistment Discharge of Service POST-OFFICE ADDRESS DISABILITY INCURRED REMARKS Transcriber's Remarks 1 2 3 4 5 6 7 8 9 10 11 12 Yrs. Mos.Days 623 1 2 2 North, Edwin D. Private A 60 NY Inf 31 Aug 186125 July18642 10 24 1 Canton, NY Wounded in right arm 2 8 8 Tobin, Martin Private C 162 NY Inf 10 Apr 186510 June1865 60 2 Canton, NY Wounded, Rheumatism & Lung D. 3 10 10 Van Horne, Philip Serg C 121 NY Inf 6 Aug 18626 July18652 11 3 Canton, NY 4 9 9 Stoors, Rosolro H. Private B 1 NY Eng 22 Mar 186530 June1865 3 8 4 Canton, NY Ruptured 5 31 39 Gales, James S. Surg 60 NY Inf 31 Oct 186117 Feb 18631 3 16 5 Canton, NY Chronic Diarrhea 6 32 40 Robertson, Duncan M. Capt A 60 NY Inf 25 Aug 186116 June18631 10 21 6 Canton, NY 7 40 49 Rice, Louis E. Private A 142 NY Inf 22 Sept 186222 Mar 18652 6 7 Canton, NY 8 51 60 Loomis, Andrew J. Serg G 60 NY Inf 16 Sept 186129 Oct 18643 2 13 8 Canton, NY Rheumatism and Heart Disease 9 43 52 Ellsworth, H. D. Maj 11 NY Cav 27 Nov 186120 June18653 6 23 9 Canton, NY Deafness 10 61 70 Kimball, Solan D. Serg L 2 MassCav 16 Mar 186320 July18652 4 4 10Canton, NY 11 66 75 Caldwell, Charles 1st Lieut Adj 106 NY Inf 14 Aug 186227 June18652 10 13 11Canton, NY 12 77 86 Rutherford, John T. Capt G 9 NY Cav 2 Nov 186126 July18653 9 24 12Canton, NY Gunshot wound in right shoulder & neck Form Names of Surviving Soldiers, Schedule No. 1 Sailors, and Marines Name of Date of Date of Length Page# LN# House# Family# and Widows Rank CO. Regiment/Vessel Enlistment Discharge of Service POST-OFFICE ADDRESS DISABILITY INCURRED REMARKS Transcriber's Remarks 1 2 3 4 5 6 7 8 9 10 11 12 Yrs. Mos.Days 624 13 84 93 Reynolds, Thomas Private D 11 NY Cav 5 Feb 186230 Sept18653 7 25 13Canton, NY Meal. Poison Hetta, widow of 14 95 104 Johnson, John Private J 11 NY Cav 12 Aug 18621 June18652 10 11 14Canton, NY He dies June 18/65 15 104 114 Ray, Alonzo G. Private L 9 NY Cav 21 Oct 186113 May 1862 7 20 15Canton, NY 16 107 117 Finnigan, James Private A 164 NY Inf 24 Sept 18621 Aug 18652 10 6 16Canton, NY Wounded and weak eyes 17 161 172 Gillett, Daniel Corp D 11 NY Cav 6 Mar 18625 Mar 18653 0 0 17Canton, NY Rheumatism Elvira, widow of 18 186 197 Crossland, Robert Private F 111 OhioInf 15 Aug 186215 June18652 10 18Crary's Mills, NY Died from disease contracted in war 19 187 198 Potter, William Serg F 193 NY Inf 4 Feb 186527 Jan 1866 11 3 19Crary's Mills, NY Wounded and Deformed Chest 20 195 206 Clark, Langdon Lieut A 60 NY Inf 19 Aug 186131 Jan 18631 5 12 20Crary's Mills, NY Chronic Diarrhea, Piles, Rheumatism 21 194 205 Elmer, Russell S. Corp A 60 Ny Inf 21 Aug 186127 Oct 18621 1 26 21Crary's Mills, NY Chronic Diarrhea Discharged from Gen Hospital Adelia B., widow of 22 212 224 Jackson, Roselas Private D 11 NY Cav 3 Sept 186412 June1865x 9 9 22Canton, NY Died Sept 8, 1887 Mary, widow of 23 215 227 Dennis, Gabriel Private 92 NY Inf 186 186 23Canton, NY Died 15 yrs ago - Discharge lost 24 221 233 Carl, Terance Private D 1 Ny Art 27 Aug 18616 Sept18643 x 9 24Canton, NY Rheumatism 25 224 236 Crowder, Simon Private G 20 NY Cav 26 Aug 186331 July18652 x 5 25Canton, NY Weak eyes & C & C 26 222 234 McMillan, Alexander Private K 11 NY Cav 1 Jan 186428 July18651 6 27 26Canton, NY Lung Disease as result of Fever Form Names of Surviving Soldiers, Schedule No. 1 Sailors, and Marines Name of Date of Date of Length Page# LN# House# Family# and Widows Rank CO. Regiment/Vessel Enlistment Discharge of Service POST-OFFICE ADDRESS DISABILITY INCURRED REMARKS Transcriber's Remarks 1 2 3 4 5 6 7 8 9 10 11 12 Ordinary Yrs. Mos.Days 625 27 57 66 Eldridge, Loyal Seaman Navy 1 Sept 186414 Apr 1865x 7 13 27Canton, NY Wounded at Ft Fisher 28 224 236 Griswold, David G. Corp. F 11 NY Iinf5 Sept 186412 June1865x 9 7 28Canton, NY 29 227 239 Stanton, George Private D 11 NY Cav 17 Dec 186330 Sept18651 9 13 29Canton, NY 60 NY Inf 28 Sept 186124 Dec 1863 30 229 241 Barber, Layman 2nd Serg 14 Dec 186317 July18653 10 29 30Canton, NY Two separate enlistements shown 31 253 267 Hall, Charles W. Private A 106 NY Inf 8 Aug 186222 June18652 11 14 31Canton, NY Clara, Widow of 32 232 243 Foster, Arthur Corp I 11 NY Cav 11 Aug 186212 June18652 10 1 32Canton, NY Widow very poor He dies May 88, Discharge lost Mrs. Jennie Bassett, formerly widow 33 271 285 Clinton, Dewitt Private D 96 NY Inf 3 Sept 186123 Oct 18621 1 20 33Canton, NY Died in Hospital His widow married Jan 1st, 1874 34 265 279 Spaulding, Ira S. Private K 106 NY Inf 6 Aug 186230 June1865 10 24 34Canton, NY Rheumatism in Back 35 284 298 Agon, Richard Private G NY Cav 24 Dec 186327 May 18651 5 3 35Canton, NY Disease of Chest Discharged from Hospital 36 292 306 St. Dennis, William Private 92 NY Inf 186 186 36Canton, NY Wounded in face "Discharge" with a Lawyer out west Cornelia M.,Widow of Sergt B 16 NY Inf 15 May 186122 May 18632 0 7 37 274 288 Eddy, Jerome Sergt G 13 NY Cav 12 Dec 186317 Aug 18651 8 5 37Canton, NY Two separate enlistments shown Ann, widow of 38 225 227 Kelty, Michael Belias Braynard Private F 22 NY Cav 186 186 38Canton, NY Discharged from Hospital Dies 1871 - "Discharge" mislaid 39 296 310 Cook, Hartwell Private D 11 NY Cav 14 Aug 186429 June1865x 10 15 39Canton, NY Wounded - Chronic weak condition of stomach 40 302 316 Wells, Joel O. Private J 13 NY Cav 29 Aug 186413 June1865x 9 24 40Canton, NY caused by fall from his horse Form Names of Surviving Soldiers, Schedule No. 1 Sailors, and Marines Name of Date of Date of Length Page# LN# House# Family# and Widows Rank CO. Regiment/Vessel Enlistment Discharge of Service POST-OFFICE ADDRESS DISABILITY INCURRED REMARKS Transcriber's Remarks 1 2 3 4 5 6 7 8 9 10 11 12 Yrs. Mos.Days 626 41 307 321 Martin, Alexander Private H 14 NY HA 16 Nov 186318 Nov 18641 x 2 41Canton, NY 42 315 329 Wenom, Joseph Private A 127 Ill Inf 16 Sept 18645 June1865x 8 19 42Canton, NY Nesibah, widow of Private L 9 NY Cav 2 Nov 18619 Apr 1862x 5 7 43 205 216 Rose, Edward Private D 1 NY HA 1 Sept 18642 July1865x 10 1 43Crary's Mills, NY Two enlistements shown 44 186 186 44 Mrs. Mary Bullis, formerly widow of 45 336 350 Gleason, Charles W Musician C NY HA 7 July 1862 186 45Canton, NY Died in VA, 1863 Widow don't know the dates Eleventh Census of the United States - 1890 Special Schedule of Surviving Soldiers, Sailors, Marines and Widows, etc. Page No.: 627 Supervisor's District: 7 Enumeration District: 177 Persons who served in the Army, Navy and Marine Corps of the United States during the war of the rebellion (who are survivors) and widows of such persons in Name of town: Clifton County of: St. Lawrence State of: New York Enumerated in June, 1890 by: Luther J. Adamson Form Names of Surviving Soldiers, Name of Schedule No.1 Sailors, and Marines Regiment Date of Date of Length Page# LNHouse# Family# and Widows Rank CO. /Vessel Enlistment Discharge of Service POST-OFFICE ADDRESS DISABILITY INCURRED REMARKS Transcriber's Remarks 1 2 3 4 5 6 7 8 9 10 11 12 Yrs. Mos. Days 627 1 1 1 Adamson, Luther J. Private H 134 PA Inf 9 Aug ### 26 May ### 9 17 1 Clare, St. Lawrence Co., NY Rheumatism, Stoop Shoulders 2 1 1 Adamson, Luther J CorporalC 55 PA Mil 26 June ### 29 Aug ### 2 3 2 Clare, St. Lawrence Co., NY 3 1 1 Adamson, Luther J. Private C 6 Cala Inf 9 June ### 25 Oct ### 1 4 16 3 Clare, St. Lawrence Co., NY 4 3 3 Russell, Munson W. Private E 106 NY Inf 12 Aug ### 3 May ### 2 9 21 4 Clare, St. Lawrence Co., NY Chronic Diarhea Index Finger shot off 5 4 4 Flanagan, Hugh Private F 60 NY Inf 1 Oct ### 5 July ### 9 28 5 Clare, St. Lawrence Co. NY Malaria Discharge Lost Sarah, widow of 6 10 10 William H. Craft Private A 106 NY Inf 12 Aug ### 12 Feb ### 1 6 0 6 Russell, St. Lawrence Co.., NY B**ch & cough - causing consumption William Murray, Alias 7 15 15 John Pearo CorporalG 3 Md Inf 8 Jan ### 10 Oct ### 0 9 2 7 Clare, St. Lawrence Co. NY Shell wound in ankle, Rheumatism No Discharge from 3rd Maryland William Murray, Alias 8 15 15 John Pearo Coalpasser Maratanga 12 Oct ### 15 Oct ### 1 0 3 8 Clare, St. Lawrence Co., NY Shell wound in ankle, Rheumatism No Discharge from 3rd Maryland 9 24 24 Osborn H. White Private G 140 NY Inf 29 Aug ### 2 Aug ### 11 4 9 Clare, St. Lawrence Co., NY Gunshot wound in Arm Wound in Eye 1027 27 Lewis Martin Private H 64 NY Inf 9 Aug ### 11 June ### 10 2 10Clare, St. Lawrence Co., NY Gunshot wound of Pen*s Discharge lost 1139 39 Warren Bullock Private D 97 NY Inf 186 186 11Clare, St. Lawrence Co., NY Gunshot wound in Shoulder Draws pension, no record of him serving on hand 1270 70 George H. Wells Private B 60 NY LA 10 Sept ### 28 Dec ### 3 3 18 12Russell, St. Lawrence Co., NY Gunshot wound in Right arm Form Names of Surviving Soldiers, Schedule No. 1 Sailors, and Marines Name of Date of Date of Length Page# LNHouse# Family# and Widows Rank CO. Regiment/Vessel Enlistment Discharge of Service POST-OFFICE ADDRESS DISABILITY INCURRED REMARKS Transcriber's Remarks 1 2 3 4 5 6 7 8 9 10 11 12 Yrs. Mos. Days 628 1342 42 Baker, Johnson Private H 96 NY Inf Sept ### June ### 13Clare, St. Lawrence Co., NY Sprain in Knee Discharged in Hospital, 1863 1442 42 Baker, Johnson Private H 13 NY Cav 4 Aug ### 4 July ### 0 11 0 14Clare, St. Lawrence Co., NY Sprain in Knee No record length of first service 1561 61 Starkey, Almon J. Private D 1 NY LA 20 Aug ### 16 Dec ### 2 3 26 15Clarksboro, St. Lawrence Co., NY Gunshot wd in left forearm 1661 61 Starkey, Almon J. Private D 1 NY LA 29 Aug ### 29 Apr ### 8 0 16Clarksboro, St. Lawrence Co., NY Left lung and heart disease Re-enlisted Veteran 1782 82 Eastman, Franklin A. Private G 14 NY HA ### ### 17Clarksboro, St. Lawrence Co., NY Hurt in stomach, Rheumatism Discharge at Home 1886 86 Brundage, Charles R. Lt Col 60 NY Inf 2 Nov ### 6 Nov ### 1 0 4 18Clarksboro, St. Lawrence Co., NY Pleurisy Eunice M., widow of 1981 81 Allen, William Private K 142 NY Inf 4 Sept ### 13 May ### 2 8 9 19Clarksboro, St. Lawrence Co., NY Died July 31st 1874 Deserted. Pardoned, Honorable Discharge 2049 49 Dean, William M. Private G 16 NY Inf 15 Sept ### 15 May ### 8 0 20Clare, St. Lawrence Co., NY Injury of Spine and Rheumatism Wounded in left leg 2149 49 Dean, William M. Private E 124 NY Inf Oct ### June ### 21Clare, St. Lawrence Co., NY Injury of Spine and Rheumatism Wounded in left leg 2255 55 Colton, James Private D 60 NY Inf 3 Sept ### 18 Dec ### 3 3 15 22DeGrasse, St. Lawrence Co., NY Injury of Spine and Heart Disease 23116 118 Malus, John Private C 20 NY Cav Aug ### 25 July ### 23Harrisville, Lewis Co., NY Gunshot wound in right leg Discharged at Sacketts Harbor, NY Hannah Whitmarsh, formerly widow of Died in the Army - 1865 24 Colson, Joseph Private K 142 NY Inf ### ### 24Clare, St. Lawrence Co., NY Wounded in * Enlisted at Russell NY 25100 100 Morrison, Edward C. Private F 6 Mich HA Apr ### June ### 25Oswegatchie, St. Law Co., NY No Record of Service on Hand 26114 116 Davis, John S. Private I 20 NY Cav 7 Sep ### 11 Aug ### 1 11 4 26Nat Bridge, Jefferson Co, NY Rheumatism & Kidney Disease Form Names of Surviving Soldiers, Schedule No. 1 Sailors, and Marines Name of Date of Date of Length Page# LNHouse# Family# and Widows Rank CO. Regiment/Vessel Enlistment Discharge of Service POST-OFFICE ADDRESS DISABILITY INCURRED REMARKS Transcriber's Remarks 1 2 3 4 5 6 7 8 9 10 11 12 31 Dec ### June ### Yrs. Mos. Days Record added by E. J. L from letter 629 27 Hiram S. Kiner Private G 98 NY Inf 22 Oct ### 31 Dec ### 27Russell, St. Lawrence Co., NY Diabetes & Kidney Disease Draws Pension served in army, no record of time at hand 2830 30 William H. Kirk 186 186 28Clare Twp Form Names of Surviving Soldiers, Name of Schedule No.1 Sailors, and Marines Regiment Date of Date of Length Page# LN# House# Family# and Widows Rank CO. /Vessel Enlistment Discharge of Service POST-OFFICE ADDRESS DISABILITY INCURRED REMARKS Transcriber's Remarks 1 2 3 4 5 6 7 8 9 10 11 12 Yrs. Mos.Days 630 1 8 9 Wilson, George B. Corp H 92 NY VL Oct 15 1861Oct 27 18621 12 1 Colton, NY Surg. Cert of Disability Enlargement of Spleen and ver veins 2 12 13 Johnson, James 1st Sarg G 144 NY VL Sept 6 1862June 23 18652 8 17 2 Colton, NY Vericose Veins 3 14 15 Tenney, Darwin Priv B 16 NY V Oct 1 1861May 22 18631 7 21 3 Colton, NY Disease of Spleen & Enlmt of liver Also injury to back & Kidneys Samuel F. Salls Priv H 16 NY V Oct 14 1861Aug 6 1862 4 38 40 Samuel F. Salls Musician 2nd Brig Sep 10 1863Jan 12 18652 6 24 4 Colton, NY Deafness & Stomach Trouble 5 35 37 Edward Bruce Priv A 13 NY C Nov 24 1864Aug 2 1865 8 8 5 Colton, NY Deafness & Blindness by shell wound in 6 65 67 Daniel M. Enslow Priv C 92 NY V Dec 22 1861Oct 10 1862 8 18 6 Colton, NY left side of head Diarrhea, Liver & Kidney and 7 70 72 Dennis Lahiff Priv H 92 NY V Sept 22 1862June 10 18652 8 18 7 Colton, NY blood poisoning 8 85 89 Cornelius Snider Priv I 142 NY V Sept 2 1862May 9 18652 8 7 8 Colton, NY Reumatism & resulting prostration 9 38 41 George S. Bicknall Priv G 11 NY C Dec 19 1863July 21 18651 7 2 9 Colton, NY Wound, bronch & Liver trouble Name maybe should be Bicknell? 10 111 117 George W. Stuart Priv E 83 NY V July 13 1863Nov 18 1863 4 5 10Colton, NY Nueralgia, Heart trouble and chronic Diarhea 11 129 135 John J. Foote Priv G 14 Heavy ArtOct 26 1863Aug 26 18651 10 11Colton, NY 12 132 138 Henry J. Stone Corp K 116 NY V Aug 10 1862Jan 18652 10 12Colton, NY Wounds and Gen'l ***yalisis Form Names of Surviving Soldiers, Schedule No. 1 Sailors, and Marines Name of Date of Date of Length Page# LN# House# Family# and Widows Rank CO. Regiment/Vessel Enlistment Discharge of Service POST-OFFICE ADDRESS DISABILITY INCURRED REMARKS Transcriber's Remarks 1 2 3 4 5 6 7 8 9 10 11 12 Wm H. Irish Yrs. Mos.Days 631 13 140 145 Perley M. Irish, widow of Priv CO. 92 NY V Feb 1861Apr 12 1862 13Colton, St. Law Co., NY 14 221 227 Luke B. Casey Serg I 176 NY V July 28 1863Apr 27 18662 9 14Colton, NY Gen'l Paralysis Couased by chills and fever 15 199 295 Rolla P. Goodale Serg D 11 NY C Dec 12 1861June 11 18642 6 15Colton, NY 16 157 162 Edson Potter Mus* K 106 NY V Aug 4 1862July 18652 11 16Colton, NY 17 166 172 Sherman C. Perry Priv B 16 NY G Apr 17 1861Dec 21 18632 8 17Colton, NY Wound through bladder 18 128 134 Charles H. Bartlitt Priv H 92 NY V Mar 17 1862 1864 18Colton, NY Epilepsy Name should maybe be 'Bartlett'? 19 117 123 Elias S. Green Priv C 92 NY V Dec 5 1861Sept 13 18653 10 19Colton, NY 20 175 181 Silas Wood Priv G 11 NY C Dec 22 1862June 24 18651 6 20Colton, NY Asthma 21 26 27 * L. Todd Priv G 3 Vt V 2 July1861Feb 15 18631 8 21Colton, NY 22 133 139 Almond Y. Frank Priv F 13 NY C Aug 15 1864June 30 1865 10 15 22Colton, NY 23 206 212 John Smith Priv A 164 NY V Sept 2 1862July 15 18652 10 14 23Colton, NY 24 191 197 James Cook Cor F 16 NY V Apr 16 1861July 1 18621 2 15 24Colton, NY Loss of Leg 25 139 144 Sewell Weller Priv I 15 Ny EngAug 31 1864Jun 13 1865 9 13 25Colton, NY 26 62 65 Rolland H. Dailey Priv K 60 NY V Aug 1861Aug 23 18643 0 0 26Colton, NY Form Names of Surviving Soldiers, Schedule No. 1 Sailors, and Marines Name of Date of Date of Length Page# LN# House# Family# and Widows Rank CO. Regiment/Vessel Enlistment Discharge of Service POST-OFFICE ADDRESS DISABILITY INCURRED REMARKS Transcriber's Remarks 1 2 3 4 5 6 7 8 9 10 11 12 Yrs. Mos.Days 632 27 212 218 George W. Brown Priv E 16 Mic I Nov 11 1862Jun 14 18652 7 27 28 138 143 Norman Collins Priv 186 186 28Colton, NY Chronic Diarrhea & * 29 Archie Allen Priv D 69 Ny V Aug 1864 June1865 29Colton, NY Hugh Cline 30 Anna Cline, widow of Priv 193 186 186 30 31 113 119 Philander W. Coleman Priv G 9 Vt June 18 1862June 22 18653 4 31 Sarah J. Robertson, late widow of 32 30 32 Martin Murron 186 186 32Colton, St. Lawrence Co, NY Marked as "added", Name might be 'Merron'? Eliza A. Toomey, late widow of 33 31 33 J. O. Connell 186 186 33Colton, St. Lawrence Co, NY Marked as "added" Emma A. Wood, late widow of 34 94 98 186 186 34Colton, St. Lawrence Co, NY Marked as "added" Catharine A. Nesbitt, widow 35 88 92 186 186 35Colton, St. Lawrence Co, NY Marked as "added" Jane E. Stineson, widow 36 86 90 186 186 36Colton, St. Lawrence Co., NY Marked as "added" Mary M. Phalings, widow 37 103 108 186 186 37Colton, St. Lawrence Co., NY Marked as "added" Bridget Hare, formerlis widow of 38 156 161 Hernie 186 186 38Colton, St. Lawrence Co., NY Marked as "added" Hannah Cook, widow 39 228 235 186 186 39Colton, St. Lawrence Co., NY Marked as "added" 40 221 227 John F. Palmer Private 186 186 40Colton, St. Lawrence Co., NY Marked as "added" Rheumatism & Paralysis Pension applied for Injury to Right Kneww * Pension Heart Disease Discharged and died at home Shell wound in left shoulder Pensioned Gun shot wound in left shoulder Pensioned Chronic Diariah Pensioned DISABILITY INCURRED REMARKS Transcriber's Remarks 11 12 Piles Pension applied for Malaria and Wild Eplilepsy Pensioned No further info No further info No further info