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.: 667 Supervisor's District: 7 Enumeration District: 187 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: Hopkinton County of: St. Lawrence State of: New York Enumerated in June, 1890 by: Samuel E. Eastman 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 667 1 20 22 Newten, Hiram Private G 15R NY EV Sept 3 1864June 1318650 9 10 1 Parishville, NY 2 23 25 Brainard, Barton F. Private H 13R NY C Sept 1 1864June 3018650 9 29 2 Parishville, NY Chronic Diarrhea 3 26 28 Barlow, Eli Private F 92 NY Inf Oct 1861 1862 3 Parishville, NY Chronic Diarrhea Re-enlisted Co. I 18th NY V.C., Mar 12th, 1864 4 31 33 Coulin, John C Sergeant K 60 NY Inf Sept 141861Nov 2118621 2 7 4 Parishville, NY Newly blind & quite deaf Remark was crossed out 5 30 32 Jesmer, John Private F 106 NY Inf Aug 171862June 2218652 10 15 5 Parishville, NY 6 42 43 Wilber Smith Private E 106 NY Inf Aug 4 1862June 2218652 10 18 6 Line blank 7 48 52 Merritt Holland Private 92 NY Inf 186 186 7 Hopkinton, New York Epileptic Fits 8 49 53 Laquil, John Private C 7 Vt Inf Nov 121861Feb 1418642 3 2 8 Hopkinton, New York 9 50 54 Leary, Timothy Corporal I 176 NY Inf July 141863Apr 2718662 9 13 9 Hopkinton, New York Re-enlisted Feb 15, 1864 10 56 60 Miller, John S. Corporal F 7 Vt Inf Dec 241861Feb 1518642 6 21 10Hopkinton, New York Emelia, widow of 11 71 75 Ford, Myron S. Corporal K 60 NY Inf Oct 191861Dec 2418632 2 5 11Ft Jackson, New York Re-enlisted Feb 15 - Served during the war 12 186 186 12Parishville, New York Re-enlisted. Date of discharge July 7th 1865 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, widow of Yrs. Mos.Days Whereabouts unknown 668 13 73 77 Winters, Solomon L. Corporal I 55 MassCavyJan 1863 186 13Parishville, New York Shot in left hip Afterword * Discharged on Surgeon certificate 14 75 79 Clement, Andrew Private E 92 NY Inf Nov 181861Apr 1618620 4 28 14Hopkinton, New York Piles of disability 15 88 92 Drake, Solvic Private D 92 NY Inf Dec 271861June 1618620 5 19 15Parishville, New York Shot in right thigh 16 90 94 Foisia, Joseph Private F 92 NY Inf Sept 1861 186 16Parishville, New York Urinary Disease 17 91 95 Osgood, William O. Private M 3 MassCav Dec 5 1861Dec 5 18643 0 0 17Parishville, New York Expiration of time 18 96 100 Ellision, Frank B. Private F 13 NY Cav Aug 311864June 3018650 8 29 18Parishville, New York Leg injured by horse in skirmish Eliza A., widow of After re-enlistment 19 101 105 Butter, John E. Private B 16 NY Inf Sept 131861May 1863 19Parishville, New York came home sick and died Re-enlisted Dec 63 20 77 81 Jones, Selah A. Private C 6 NY HA Jan 3 1864Sept 2218651 8 19 20Parishville, New York 21 106 111 Johnson, Henry B. Private D 110 NY Inf June 1861Sept 18643 4 21Parishville, New York 22 110 16 Hoyt, Luther E. Sarg B 193 NY Inf Feb 151865Jan 1818660 11 3 22Parishville, New York Chronic Diarrhea 23 116 122 Brown, Julius L. Private F 13 Ny Cav Aug 1864July 4 1865 11 23Parishville, New York Lung Trouble Thrown from horse taken prisoner 24 117 123 Ducett, Joseph Private G 92 Ny Inf Nov 281861May 6 1862 24Parishville, New York Chronic Diarrhea 25 85 89 Staples, Isaac Private G 96 NY Inf Dec 5 1863May 181865 25Parishville, NY 26 123 129 Welch, Milton Private G 15 NY Eng Sept 5 1864June 131865 26Parishville, NY Discharged at close of war Eleventh Census of the United States - 1890 Special Schedule of Surviving Soldiers, Sailors, Marines and Widows, etc. Page No.: 669 Supervisor's District: 7 Enumeration District: 188 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: Hopkinton County of: St. Lawrence State of: New York Enumerated in June, 1890 by: Rollin J. Sanford 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 669 1 10 11 Roberts, Ashford N. Private L 7 NY HA 26 Dec 186323 Nov 1864 11 1 Hopkinton, New York Shot wound left fore arm 2 41 43 Hodgkins, Charles H. Private F 16 NY Inf27 Apr 18613 July18632 2 24 2 Fort Jackson, New York Shot wound left fore arm Expiration of Service 3 43 45 Pierce, Henry W. Private G 16 NY Inf30 Nov 18633 July18651 7 3 3 Fort Jackson, New York Shot wound right leg Discharged at Close 4 52 54 Davis, Allen Private B 186 NY Inf Aug 186417 June18650 10 0 4 Hopkinton, New York Shout wound in both fore arms Discharged at Close 5 55 57 Kendrick, Plummer M. Private E 11 NY Cav5 Dec 186330 Dec 18641 0 25 5 Fort Jackson, New York Lung trouble &C Disability 6 60 63 Perry, Alexander Private G 106 NY Inf7 Aug 186222 June18652 10 29 6 Hopkinton, New York Shot wound 1st & 2nd finger right hand Discharged at Close 7 71 75 Blow, Moses P. Private A 16 NY Cav22 Apr 186321 Sept18652 4 1 7 Fort Jackson, New York Spinal Disease Discharged at Close 8 73 77 White, Adney O. Private G 106 NY Inf12 Aug 186228 June18652 10 16 8 Fort Jackson, New York Discharged at Close 9 86 90 Fredo, Filetos Private D 98 NY Inf12 Oct 186116 Sept18653 10 28 9 Fort Jackson, New York 10 88 92 Garvin, Cyrus W. Private 91 NY Inf1 Sept186427 June18650 9 27 10Fort Jackson, New York 11 90 94 Hoyt, Jay W. Private H 1 NY Cav1 Feb 18657 July18650 5 7 11Fort Jackson, New York 12 98 102 Clark, Alexander Private K 9 NY Cav5 Sept18645 Aug 18650 11 0 12Hopkinton, New York 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 670 13 99 103 Ainsworth, Samuel N. Private M 900 Scott Cav28 Aug 186224 Feb 18641 5 27 13Hopkinton, New York 3 Broken ribs wright side 14 100 104 Atwood, Lorenzo C. Cor E 42 Wis Inf0 Sept186424 June18650 10 0 14Hopkinton, New York 15 103 108 Adsit, Nelson N. Private G 92 NY Inf0 0 18610 0 18640 0 0 15Hopkinton, New York Ax wound aft foot 16 114 119 Cutler, Calvin L. Private F 193 NY Inf28 Feb 186527 Oct 18650 8 0 16Hopkinton, New York Jane, widow of 17 117 122 Noble, Thomas Sergant G 92 NY Inf10 Oct 18616 Feb 18665 2 27 17Hopkinton, New York Rupture 18 118 123 Conlin, Barney M. Private K 1 NY Art0 Sept18640 June18650 0 0 18Hopkinton, New York Sun Stroke 19 120 125 Dennis, Anthony Private B 92 NY Art0 0 18610 0 18650 0 0 19Hopkinton, New York 20 135 141 Payne, Chandler Private F 91 NY HA 3 Sept186410 June18650 9 8 20Nicholville, New York Asthama 21 137 143 Parker, Josiah R. Private K 13 NY Cav26 Feb 186421 Sept18651 6 25 21Nicholville, New York 22 139 145 Barzee, Richard P. Private D 106 NY Inf13 Aug 18620 July18650 0 0 22Nicholville, New York 23 143 150 Forbes, Edwin Private G 92 NY Inf30 Nov 186118 Apr 18620 4 18 23Nicholville, New York Disability 24 161 164 Hodges, Nathan S. Private F 16 NY Inf12 Apr 18610 0 186 0 0 0 24Nicholville, New York Re-inlisted Private D 142 NY Inf12 Feb 64 18 Aug 65 1 5 18 25 158 165 Bruce, Timothy J. Sergenat G 98 NY Inf4 Jan 186223 Sept18620 8 19 25Nicholville, New York Gun shot wound wright arm & shoulder 26 Day, William W. Private F 16 NY Inf 1861 1863 26Nicholville, New York Expiration of Service 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 671 27 176 183 Wheeler, Lewis Private G 106 NY Inf7 Aug 186222 June18652 10 15 27Hopkinton, New York Gun shot wound left hip 28 179 186 White, Julius Private G 106 NY Inf7 Aug 186222 June18652 10 15 28Hopkinton, New York Gun shot wound wright leg 29 189 187 Harmon, George W. Private G 98 NY Cav20 Dec 186120 Oct 18620 10 0 29Nicholville, New York Ellen, widow of 30 201 210 Smith, Samuel Private J 146 NY Inf0 Sept186 0 0 186 0 0 0 30Nicholville, New York 31 208 217 Hodges, George W. Private J 14 NY HA 7 Dec 186326 Aug 18651 8 19 31Nicholville, New York Sun Stroke 32 210 219 Bush, George Private A 92 NY Inf10 Oct 18614 Oct 18620 11 26 32Nicholville, New York 33 218 227 Chaney, Jesse A. Private D 39 Ny Inf5 Sept186421 June18650 9 16 33Nicholville, New York 34 228 237 Bruce, Jonah A. Private 186 186 34Hopkinton, New York Reinlisted Private H 13 NY Cav1 Sept64 30 Jan 65 0 10 0 35 231 240 Benton, Elihu Private A 92 NY Inf1 Oct 18610 0 186 0 0 0 35Hopkinton, New York 36 239 247 Newtown, Francis Private E 140 NY Inf24 Aug 186422 June18650 9 29 36Hopkinton, New York Gun Shot wound wright arm Gun Shot wound wright arm 37 244 255 Currier, Hugh J. Corpl K 60 NY Inf14 Dec 186317 July18651 7 1 37Hopkinton, New York Index finger wright hand 38 249 262 Voudren, Henry Private H 106 NY Inf15 Dec 18620 June18652 0 0 38Hopkinton, New York 39 257 272 Moon, Asa Private G 11 Ny Cav8 Sept186427 June18650 9 4 39Nicholville, New York 40 258 273 Rounbarker, Hiram Private D 14 NY Inf29 July18614 Dec 18621 4 6 40Hopkinton, New York 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 672 41 259 274 Clark, Alonzo N. Private J 10 Vt Inf22 July186222 July18653 0 0 41Parishville, New York Re-inlisted Private F 18 NY Cav0 Jan 64 0 0 65 0 0 0 42 262 277 Miles, Jay A. Private H 92 NY Inf5 Nov 186112 Aug 18620 10 7 42Childwold, New York 43 270 285 Martin, Hart Private B 16 NY Inf26 Apr 1861 Aug 18621 5 0 43Childwold, New York Shot wound & Rupture Eleventh Census of the United States - 1890 Special Schedule of Surviving Soldiers, Sailors, Marines and Widows, etc. Page No.: 673 Supervisor's District: 7 Enumeration District: 189 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: Hammond County of: St. Lawrence State of: New York Enumerated in June, 1890 by: Solm B. Wright 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 673 1 16 17 Gibson, George Sergeant B 106 NY Inf7 Aug 186228 Aug 18653 0 21 1 Hammond 2 17 18 Yerdon, Oliver Private B 142 NY Inf13 Aug 186225 May 18652 9 12 2 Hammond Shot through the leg 3 45 48 Phillips, Thomas Corporal C 60 NY Inf10 Sept1861 186 3 South Hammond 4 37 40 Webster, William A. Sergeant A 16 NY LA Dec 186321 Aug 1865 4 South Hammond 5 51 56 Dygert, Keller Private C 60 NY Inf19 Sept18615 Apr 18653 6 14 5 South Hammond 6 76 83 Sayles, Benjamin Private F 20 NY Cav27 Aug 186331 July18651 11 4 6 South Hammond 7 70 76 Fox, Thomas Private C 60 Ny Inf 186129 Oct 1864 7 South Hammond 8 85 92 Schroeder, Christian Musician B 18 NY Inf 1861 1865 8 South Hammond 9 132 140 Petrie, James A. Private F 16 NY Art5 Dec 18631 Aug 18651 7 26 9 Hammond 10 135 143 Petrie, Joseph Private C 60 NY Inf 1861 186 10Hammond Deserted 11 119 127 Ward, Augustus Private B 60 NY Inf Oct 18611 July1865 11Hammond 12 124 132 Hall, Julius Private I 142 NY Inf Sept186215 May 1865 12Hammond 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 Lydia A, Widow of Yrs. Mos.Days 674 13 141 149 Hildreth, Abel W. Musician G 106 NY Inf Aug 1862 June1865 13Hammond, NY 14 213 223 Brown, George Private G 16 NY Inf2 May 186129 Dec 1861 7 27 14Hammond, NY Shot through the leg 15 227 237 Radakin, William Private E 20 NY Cav22 Aug 186431 July1865 11 9 15Redwood, NY 16 240 250 Dodge, William Captain K 142 NY Inf18 Sept186213 Aug 18641 10 25 16Alexandria Bay, NY Injured by fall stick of timber 17 232 242 Reynolds, Ora Private B 91 Ny Inf29 Aug 186410 June1865 9 11 17Chippaway Bay, NY 18 259 269 Hart, Jairus W. Private A 94 NY Inf15 Oct 186131 Dec 18643 2 16 18Chippaway Bay, NY Not able to work from 1st Nov to 1st May during the year 19 268 279 Phillips, Martin P. Private C 101 NY Inf9 Aug 186115 July1862 11 6 19Chippaway Bay, NY Re-enlisted veteran 20 271 282 Adkins, Abner S. Private D 186 NY Inf27 Aug 18642 June1865 9 5 20Hammond, NY Chronic Diarrhea and * vericose veins 21 276 287 Adkins, Alisha H. Private D 186 NY Inf24 Sept18642 June1865 8 8 21Hammond, NY Rheumatism & Diarrhea, 25 years 22 276 287 Beattie, Robert Private D 186 NY Inf24 Sept18642 June1865 8 8 22Gouverneur, NY Gun shot wound in leg and neck Rheumatism 23 287 298 Jepson, George Corporal B 142 NY Inf28 July186230 July18631 1 2 23Rossie, NY Injured in right knee 1st 24 286 297 Robb, Walter Lieutenant C 20 NY Cav July186313 Aug 1865 24Rossie, NY Shot in left foot 25 292 303 Petrie, Thomas Private F 111 NY Inf 186 186 25Hammond, NY Mary E., widow of 26 365 382 Taylor, Marcus G. Private C 10 NY HA 186 186 26Hammond, 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 Hospital Yrs. Mos.Days 675 27 332 382 Ellsworth, Charles E Steward 142 NY Inf27 June18627 June18652 11 10 27Hammond, NY 28 313 325 Backus, Peter Private A 6 NY HA 20 June18647 Aug 18651 1 11 28Hammond, NY 29 324 337 Gregor, Cyrus A. Private I 9 NY Art19 June186329 Sept18652 3 10 29Hammond, NY 30 359 375 Plantz, Simeon Private E 142 NY Inf29 Aug 18627 June18652 9 11 30Hammond, NY Finger shot off 31 345 359 Ketcham, Eliphaleb S. Private B 26 NY Inf26 Aug 186217 June18652 9 21 31Hammond, NY Re-enlisted Veteran Mary, widow of 32 353 367 Hagen, Joseph 186 186 32Hammond, NY 33 378 395 Cline, John Private H 14 NY HA 17 Nov 186325 June18651 7 8 33Hammond, NY 34 339 353 Allen, Robert Private I 142 NY Inf29 Aug 18628 June18652 9 9 34Hammond, NY 35 386 404 Workman, Phillip H. Corporal G 13 Wis Inf2 Sept186119 Nov 18643 2 17 35South Hammond, NY 36 282 293 Ferguson, Ezra 186 186 36Hammond, NY H* 37 391 409 Knapp, James G. Adjutant Batt Run Art 1863 1864 6 37Ogdensburg, NY 38 248 258 Dana, Frank 186 186 38Chippaway Bay, NY 39 122 130 Klock, Romain Private C 60 NY Inf5 Jany186331 July18652 6 26 39Hammond, NY 40 116 124 Welch, David M. Private M 2 NY Cav27 Aug 18648 June1865 9 8 40Hammond, 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 676 41 118 126 Maxon, George Private K 11 MichInf 186 1865 41Hammond, NY 42 148 156 Dorwin, Sylvan A. Private I 142 NY Inf27 Aug 186220 Oct 18631 2 23 42North Hammond, NY 43 153 161 Dana, Morris Private E 20 NY Cav8 Aug 186331 July18651 11 23 43North Hammond, NY 44 159 169 McGregor, David Corporal A 14 NY HA 1 Aug 186314 June18651 10 13 44North Hammond, NY 45 167 177 Billings, Burns Private H 9 NY HA 1 Sept18646 July1865 10 5 45North Hammond, NY 46 181 191 Conger, John P. Lieutan B 106 NY Inf1 Sept1862 Aug 1865 46North Hammond, NY 47 202 212 Young, Hawley F. Private F 193 NY Inf27 Feb 186518 June18661 3 21 47North Hammond, NY 48 249 259 Buss, Frank M. Private B 142 NY Inf29 Sept186218 July18652 9 19 48Chippaway Bay, NY Now blind 49 40 43 Layton, William 186 186 49South Hammond, NY 50 53 58 Alonzo Wilson 186 186 50Hammond, St. L Co, NY Eleventh Census of the United States - 1890 Special Schedule of Surviving Soldiers, Sailors, Marines and Widows, etc. Page No.: 680 Supervisor's District: 7 Enumeration District: 191 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: Lawrence County of: St. Lawrence State of: New York Enumerated in June, 1890 by: Edw'd Sanford 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 680 1 7 7 Breakenridge, James F. Private B 193 NY Inf 14 Feb 186518 Jan 1866 11 4 1 Nicholville, NY Ermina E Colledge, wd 2 15 15 Rollen O. Sanford Corp L 7 NY HA 29 Dec 1863 186 7 2 Fort Jackson, NY Died in Andersonville Prison on 29th July 1864 3 21 22 Richard Gilmore Private B 75 Ny Bat Aug 186428 June1865 10 3 Fort Jackson, NY Chronic Diarrhea 4 25 26 Hiram H. Denton Private D 28 NY Inf 3 Sept 186420 June1865 8 17 4 Nicholville, NY Contracted Lung Trouble & Vericose Veins Ursula McDonald 5 35 36 McDonald, John Private G 152 NY Art 186 186 3 5 Fort Jackson, NY Discharge Lost Marian S. Day 6 44 46 Day, Webster D. Private H 106 NY Inf 12 Aug 186226 June18652 9 24 6 Nicholville, NY Abscesses on back Bronchitis 7 47 49 Dyke, John Drummer F 16 NY Inf 15 May 186122 May 18632 0 7 7 Nicholville, NY None 8 52 54 Brickley, Michal Private E 8 Cal H Art 25 Nov 186424 Oct 1865 10 30 8 Nicholville, NY Bayonet wound in left foot Papers in Washington, could not tell exact dates 9 66 68 Sanford, Edwin D. Private E 61 NY Inf 8 Aug 186414 July1865 11 6 9 Nicholville, NY Shot through left lung Aug 16, 1865 Taken Prisoner June 25, 1863 Hariott J. Weston Sarg;Lieut; 10 67 69 Weston, Newcomb J. Captain G 6 NY Cav 1 18612 Oct 18654 10Nicholville, NY Shot in left side of neck at the Battle of Fredericksburg Mary Wallace, widow of 11 67 70 Blair, Moses Private H 80 NY Inf 11 Nov 1862 1865 11Nicholville, NY Taken Prisoner 22 June '64 released 29 Apr '65 12 68 71 Sherman, Rheuben Sargent B 59 NY Inf 20 Sept 186116 May 18653 7 27 12Nicholville, 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 681 13 75 78 Sanford, Erasmus J. Private F 16 NY Inf 24 June 186122 May 18631 9 28 13Nicholville, New York Lost third & fourth fingers on left 14 80 83 Preston, Daniel Private K 60 NY Inf 7 Sept 186125 July18653 10 18 14Nicholville, New York Contracted Asthma & Kidney complaint 15 81 84 Hoxie, Edgar Private H 106 NY Inf 4 Aug 186222 July18652 11 19 15Nicholville, New York Muscular Rhumatism In Rebble Prisons 11 months 16 85 89 Coolidge, Olvid B. Corpr'l A&M 2 NY Cav 9 Aug 186222 June18652 11 14 16Lawrenceville, New York Wounded in Right leg below knee 17 87 91 LaClair, Evangelist Private D 48 NY Inf 28 March 18651 Sept1865 5 4 17Lawrenceville, New York Chronic D. Taken prisoner to Andersonville June 24, '64 18 100 105 Moddix, Fred Private D 98 NY Inf 29 Jan 186228 June18653 5 18Nicholville, New York Released Apr. 18, '65 19 102 107 Quinell, John Private M 6 NY HA Nov 186331 July18651 8 19Nicholville, New York 20 105 110 Cheney, Elias Private C 98 NY Inf 11 Oct 186124 July1862 9 13 20Nicholville, New York 21 106 112 Maher, Dennis J. Private G 92 NY Inf 20 Dec 186322 Feb 18651 2 4 21Lawrenceville, New York Gunshot wound in right side of head 22 111 117 Hasen, Ralph L. Private E 57 MassInf Jan 186412 June18651 5 22Lawrenceville, New York Deafness 23 119 125 Garrow, David Private A 153 NY Inf Apr 1865 Nov 1865 7 23Lawrenceville, New York 24 126 132 Day, Luther B Private G 92 NY Inf 2 Nov 18619 Apr 1862 5 7 24Nicholville, New York Bronshitis & Lung Trouble 25 240 256 Martindale, James A. Private D 36 MassInf 30 July 186211 June18652 10 11 25Nicholville, New York 26 149 160 Hamlin, Dennis A. Private E 106 Ny Inf 11 Aug 186222 June18652 11 12 26Lawrenceville, New York Prisoner at Richmond, June 14, '63 to July 23, '63 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 682 27 123 175 Shales, John Private D 106 NY Inf 5 Aug 186222 June18652 11 18 27Lawrenceville, New York Chronic Diarrhea & * * Prisoner at Anapolis, 21 Apl '63 to Oct '63 28 172 184 Wilsey, Abram L. Private H 106 NY Inf 27 Aug 186227 June18653 15 28Lawrenceville, New York Chronic Diarrhea Prisoner, Martinsburg VA, June '64 to Aug '64 29 173 185 Quinell, Julius Private S 98 NY Inf 23 March 186424 June18651 4 1 29Lawrenceville, New York Chronic Diarrhea Steam ship general Lions 30 177 189 Lauber, Nelson Private H 16 NY Inf 27 Apr 186127 Apr 18632 30Lawrenceville, NY US Navy from 18 Oct '63 to 27 Oct '64 31 182 194 Bugbee, Stanford Private G 92 NY Inf 25 Nov 186117 Aug 18653 8 22 31Lawrenceville, New York Wounded at Battle of Fair Oaks, May '62 Made Lieut Co. B. 96 NY Inf, 17 Aug; dis 6 Feb 1866 32 210 223 Fisk, R. Foston Private F 160 Ny Inf March 1865 June1865 3 32Nicholville, New York 33 219 223 Fisk, Bateman Private I 60 NY Inf Sept 1861 Sept18643 20 33Nicholville, New York Battle ***tersburg; wounded in both legs 34 219 232 Wood, Chanchy B. Sargent I 60 NY Inf Sept 1861 May 1862 8 34Nicholville, New York Rheumatism & Heart Disease 2nd Enlist, Co G, 13 NY Cav, May 63 to Sept '65 35 226 239 Blake, Hascal E. Private F 160 NY Inf March 1865 June1865 3 35Nicholville, New York 36 241 257 Blake, Azro L. Private F 195 Ny Inf 15 March 186530 May 1865 2 15 36Nicholville, New York 37 244 260 Eli Tambling Private I 16 NY Inf 18 Aug 18626 July18652 10 18 37Nicholville, New York Shot in left ***** Addie S. Elithorpe 38 249 265 Wood, Horace Lieutenant F 142 NY Inf Oct 1862 186 3 38Nicholville, New York Died at Washington, Jan 17, 1863 39 255 272 Munson, Philo A. Private K 60 NY Inf 25 Sept 186124 Dec 18632 2 29 39Nicholville, New York Reinlisted Dec 14, 1865; dis July 17, 1865 40 257 277 Sanford, Derwin E. Sargent F 193 NY Sept 17 March 186518 Jan 1866 10 1 40Nicholville, New York 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 683 41 261 281 Wood, Robert Private 186 186 41Nicholville, New York Could not ascertain war record Eleventh Census of the United States - 1890 Special Schedule of Surviving Soldiers, Sailors, Marines and Widows, etc. Page No.: 684 Supervisor's District: 7 Enumeration District: 192 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: Lisbon County of: St. Lawrence State of: New York Enumerated in June, 1890 by: George T. S****ing 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 684 1 5 5 Michael Dugan Private K 106 NY 9 July186222 June 18652 10 23 1 Lisbon Center, NY Wounded in right hand 2 18 18 Henry J. Simpson Private L C 26 NY C 186 186 2 Lisbon Center, NY 3 19 19 Thomas Porter Blacksmith K 6 NY C 4 Dec 18619 Dec 18621 0 5 3 Lisbon Center, NY Left hand * joint dislocated S*** as private 4 22 22 Nathaniel Robinson Private F 169 NY Inf6 Sept186227 Nov 18631 2 21 4 Lisbon Center, NY Sickness incurred in * Move to lisbon 5 23 23 James Marder Private B 106 NY Inf6 Aug 18621 Feb 18641 5 25 5 Lisbon Center, NY Injured in Right Ankle 6 40 40 William Robinson Private M 6 NY HA 27 Dec 186323 July 18651 6 6 6 Lisbon Center, NY Incurred Inflamation Rheum 7 46 47 Jeremiah McCarty Private F 169 NY Inf Aug 1862 June 1865 7 Lisbon Center, NY Wounded in R arm & r leg 8 73 74 James Farden Corporal C 106 NY Inf6 June186212 May 18652 11 5 8 Lisbon Center, NY Wounded in left arm and hand Is disabled considerable 9 77 78 William Woodside Private B 6 NY HA 9 Dec 186328 June 18651 5 19 9 Lisbon Center, NY Incurred Rheumatism In Andersonville Prison & Savannah(?) 10 86 87 Agustus H. Erwin Private I 186 186 10 Mary Wallace, widow of Orderly 11 96 97 Wilmont Wallace Sargent B 106 NY Inf9 Aug 186227 Aug 18652 10 18 11Lisbon Center, NY Sprain & Rheumatism 12 106 108 John Sheenan Private B 106 NY Inf23 July186229 April 18641 9 6 12Lisbon Center, NY Rheumatism incurred Entirely disabled 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 685 13 107 109 William Nelson Private M 6 NY HA 10 Sept186419 June 18650 9 9 13Lisbon Center, NY Incurred Typhoid Fever 14 113 115 Philipp McClusky Private F 69 NY Inf28 Aug 186223 May 18652 8 25 14Lisbon Center, NY Incurred lung trouble 15 117 119 Leonard Laurance Private D 39 NY Int31 Aug 18647 Jun 18650 9 6 15Lisbon Center, NY 16 123 125 Richard Baker Private F 169 NY Inf Aug 186225 July 18652 11 16Lisbon Center, NY Rhumatism incurred Alice Graham, widow 17 135 137 Thomas Graham Private G 169 NY Inf 1862 186 17Lisbon Center, NY Killed in battle of Bermuda 18 192 194 William Johnson Private F 169 NY Inf Aug 1862 Aug 18653 18Nicholville, New York Incurred Catarhh 19 195 197 John S McFadden Sargent F 169 NY Inf20 Aug 18625 July 18652 10 15 19Nicholville, New York Wounded in Thigh Partially disabled 20 201 204 Samuel W. Dailey Corporal M 6 NY HA 23 Dec 186330 July 18652 8 7 20Nicholville, New York Wounded in right hand 21 222 226 William Forsythe Private G 102 NY Inf1 Apr 18627 Apr 18653 0 6 21Lisbon Center, NY 22 235 241 Fred B. Martin Private A 8 WisInf26 Feb 18645 Sep 18651 6 9 22Lisbon Center, NY Incurred Chronic Diarhea 23 241 247 William G. Putman Corporal C 6 NY HA June1863 Oct 18652 10 23Lisbon Center, NY Left hand wounded 24 278 286 Barney Burns Private I 142 NY Inf7 Sep 186227 Dec 18620 3 25 24Nicholville, New York Had diptheria 25 282 290 Robert Nelson Private D 60 NY Inf14 Dec 186327 July 18651 7 14 25Nicholville, New York Wounded in left hip Ellen M. Morgan widow of 26 285 293 David H. Morgan Private E 142 NY Inf1 Sep 18627 June 18652 9 6 26Lisbon Center, NY Eleventh Census of the United States - 1890 Special Schedule of Surviving Soldiers, Sailors, Marines and Widows, etc. Page No.: 686 Supervisor's District: 7 Enumeration District: 193 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: Lisbon County of: St. Lawrence State of: New York Enumerated in June, 1890 by: Mason S. Chambers 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 686 1 13 13 James Mackey Private D 39 NY InfSep 1964June 7 1865 7 1 1 Canton, St. Law Co., New York Index finger right hand shot off Able 2 40 40 Amony H. Gorham Seaman Rhode Island Sep 1 1862Apr 171863 7 16 2 Rensselaer Falls, New York 3 50 50 William Gibbons Private D 39 NY InfSep 6 1864Jan 7 1865 7 1 3 Rensselaer Falls, New York 4 53 53 William McCullough Private D 39 NY InfSep 6 1864Jan 7 1865 7 1 4 Rensselaer Falls, New York 5 71 71 Mason S. Chambers Sergt F 169 NY InfSep 1 1862July 1218652 10 11 5 Flackville, St Law Co., New York Malarial Poisoning 6 73 73 William Thompson Private A 60 NY InfSep 2 1861Feb 2718631 5 27 6 Flackville, St Law Co., New York 7 109 109 Hugh Boyd Private M 6 NY HA Dec 291863June 2518651 6 26 7 Flackville, St Law Co., New York 8 110 110 Joseph Fleetham Private K 18 NY InfApr 1861 1863 8 Flackville, St Law Co., New York Mary Young, formerly widow of 9 121 121 Custus Daily Private M 6 NY HA Dec 1863 186 9 Ogdensburg, New York Died 1864 Isabel Martin, widow of 10 123 123 Thomas Martin Private 106 NY InfSep 1 1864June 221865 7 22 10Flackville, St Law Co., New York Died 1866 Mary Wallace, widow of 11 127 127 David H. Gray Private K 18 NY InfApr 281861Aug 1861 11Flackville, St Law Co., New York Varicose veins 12 138 138 George M. Chambers Sergt D 39 NY InfSep 6 1864Jun 7 1865 7 1 12Flackville, St Law Co., New York 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 Emma McKelvy, widow of Yrs. Mos.Days 687 13 154 154 Alexander McKelvy Private F 169 NY InfSep 1 1862Feb 2518652 5 25 13Flackville, St. Law Co., NY Left leg shot off Died Dec 16, 1875 14 194 196 Robert Thompson Private C 13 Ill InfMay 241861Jan 9 18654 16 14Ogdensburg, St Law Co., NY Prisoner 17 mos, Sclmor Ala; Inisidrian Miss Prison names difficult to read 15 208 210 Stephen Cavanah Private K 18 Ny InfMay 171861May 18632 15Ogdensburg, St Law Co., NY 16 209 211 William H. Wagner Corp C 142 NY InfSep 291862Jun 18652 10 16Ogdensburg, St Law Co., NY 17 219 221 Alexander Hall Sergt D 1 Cal InfNov 1 1862Nov 3018653 29 17Flackville, St. Law Co., NY 18 231 233 William Gorham Private D 106 NY InfAug 9 1862Aug 2718653 18 18Nicholville, New York Malarial Poisoning Nancy Ross, widow of 19 235 237 Thomas Ross Private F 169 Ny InfAug 1862 18652 7 19Nicholville, New York L. Russ killed Fort Fisher 20 248 250 Harrison Flack Private B 106 NY InfJul 311862Oct 2 1862 2 2 20Nicholville, New York Ankle Dislocated 21 156 156 Benjamin Griffith Private C 6 NY HA Dec 281863Aug 2418651 7 26 21Flackville, St. Law Co., NY 22 252 254 James Chambers Private L 60 NY InfOct 1861Aug 18653 10 22Flackville, St. Law Co., NY Eleventh Census of the United States - 1890 Special Schedule of Surviving Soldiers, Sailors, Marines and Widows, etc. Page No.: 688 Supervisor's District: 7 Enumeration District: 194 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: Lisbon County of: St. Lawrence State of: New York Enumerated in June, 1890 by: Edward A. Jones 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 688 1 43 46 William Lavier Private F 193 NY Inf 20 May 186520 Dec 1865 1 Lisbon, New York Fever Ague 2 69 72 Edward C. Dillingham Corporal D 106 NY Inf 12 Aug 186222 June18652 10 10 2 Lisbon, New York Injury to spine and left side Taken prisoner by Con. 3 88 92 George Little Sargent E 142 NY Inf 19 Sept18627 June18652 18 18 3 Ogdensburg, New York Chronic Diarrhoea, abcess 4 128 132 Thomas Harper Private D 39 NY Inf 3 Sept186410 June1865 9 7 4 Lisbon, New York 5 94 98 Fred B. Briggs Private C 106 NY L Art 28 Dec 186324 Aug 18651 7 26 5 Ogdensburg, New York Kidney Disease Grace F. Briggs, widow 6 104 108 of Baron W. Briggs Captain D 39 NY Inf 5 Sep 18641 July1865 9 25 6 Ogdensburg, New York 7 113 117 John Eustis Private E 142 NY Inf 21 Aug 18627 June18652 9 16 7 Lisbon, New York 8 123 127 George Bacon Private B 142 NY Inf 28 Aug 186229 June18652 10 1 8 Ogdensburg, New York Hurt in left side Kicked by horse 9 130 134 Richard Longely Private A 1 ConnCav 23 Dec 186228 Aug 18652 8 5 9 Lisbon, New York 10 124 128 Andrew Laplair Private M 106 NY Inf 28 Dec 186322 June18652 7 24 10Lisbon, New York Gun shot wound Mary Wallace, widow of 11 125 129 David W. Clements Private B 106 NY Inf Sept1861 July18653 11 11Lisbon, New York Rupture in Testacle 12 31 32 David Sproules Private D 39 NY Inf 12 Sept186410 June1865 8 28 12Ogdensburg, New York Typhoid Fever Never has been well 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 689 13 64 67 Gordon Putney Sargent D 36 NY Art 4 Dec 186310 Oct 18651 10 6 13Waddington, New York Hernia Rupture 14 137 142 Robert G. McBath Private F 159 NY Inf 1 Sept186219 July18652 10 18 14Waddington, New York Wound in the foot 15 138 143 Isaac G. Putney Private H 142 NY Inf 23 Aug 186415 June1865 9 22 15Waddington, New York 16 140 145 Steven H. Gregory Private D 39 Ny Inf 31 Aug 186413 June1865 9 12 16Waddington, New York Wound in the right leg US 17 32 33 William J. Ballentine Soldier 186 186 17Lisbon, New York Line marked as 'added' US 18 77 80 Obediah C. Platt Soldier 186 186 18Nicholville, New York Line marked as 'added' US 19 117 121 Frank A. Fletcher Soldier 186 186 19Nicholville, New York Line marked as 'added' Eleventh Census of the United States - 1890 Special Schedule of Surviving Soldiers, Sailors, Marines and Widows, etc. Page No.: 694 Supervisor's District: 7 Enumeration District: 197 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: Louisville County of: St. Lawrence State of: New York Enumerated in June, 1890 by: Henry C. Berry 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 694 1 7 7 Henry T. Hammond Private L 1 NYVol17 Feb 18651 July18860 4 11 1 Chases Mills, St. Law Co., NY 2 14 14 Amos Allen Private G 26 NYInf14 July18632 Aug 18652 0 19 2 Chases Mills, St. Law Co., NY Chronic Diarrhoea 3 22 22 Benjamin P. Wood Corporal K 92 NYInf22 Oct 186126 Sept18620 11 4 3 Chases Mills, St. Law Co., NY Chronic Diarrhoea Reenlisted Veteran 4 41 41 Willard Loughrey Corporal K 92 NYInf22 Oct 18617 Oct 18620 11 15 4 Louisville, St. Law Co., NY Chronic Diarroea Reenlisted Veteran 5 41 41 Alexander Loughrey Sergeant F 156 NYInf12 Aug 186222 June18652 10 10 5 Louisville, St. Law Co., NY None Prisoner at Fairmont, VA 6 48 48 John Mullonrey Corporal E 92 NYInf15 Nov 1861Dischg Lost186 4 0 15 6 Louisville, St. Law Co., NY Deafness. Wounded R Side, lost finger Wounded Fair Oaks. In prison at Libby 7 52 52 Alexander Hodges 186 186 7 Louisville, St. Law Co., NY Discharge not obtainable by enumerator 8 69 69 John H. Wilson Private K 92 NYInf9 Dec 186129 Aug 18620 8 20 8 Louisville, St. Law Co., NY Chronic Rhumatism Crippled since 9 71 70 Thomas G. Wilson Private K 92 NYInf4 Nov 186122 Nov 186 3 0 18 9 Louisville, St. Law Co., NY Chronic Bronchitis & Heart Disease Invelid periodically since Elizabeth, widow of 10 82 82 Tobin, John Private G 92 NYInf4 Jan 18626 Jan 18653 0 2 10Louisville, St. Law Co., NY Shoulder broken (by mule) Crippled in the shoulder since 11 92 92 Francis Richards Private F 91 NYInf31 Aug 18642 June18650 9 1 11Louisville, St. Law Co., NY None 12 102 102 Horace H. Wing Corporal F 106 NYInf7 Aug 186222 June18652 10 15 12Louisville, St. Law Co., NY Rheumatism and Heart Disease Taken Prisoner at Fairmont 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 695 13 105 105 Thomas Hamilton Private I 142 NYVol3 Sept18625 July18652 10 2 13Chase Mills, NY Rheumatism Transferred to Company C, 6th Reg Vet R Corps 14 111 111 Philip A. Campbell Saddler K 11 NYCav31 Sept186331 May 18651 8 0 14Louisville, NY Piles None 15 115 115 James L. Watson Corporal K 142 NYInf29 Sept186210 June18652 8 10 15Louisville, NY Right middle finger shot off Wounded at Chopin F* 16 151 151 Benjamin Dishaw Sergeant F 106 NYVol8 Aug 186222 June18652 10 14 16Chase Mills, NY Crippled by gunshot in thigh Wounded at Merre*y 17 160 160 Alexander Richards Private H 11 NYVol23 Aug 186419 Oct 18651 1 14 17Louisville, NY 18 170 170 Appleton M. Ebson Sergeant 2 Jan 864 13 July18651 6 11 18Louisville, NY Injured in Right Knee Eleventh Census of the United States - 1890 Special Schedule of Surviving Soldiers, Sailors, Marines and Widows, etc. Page No.: 696 Supervisor's District: 7 Enumeration District: 198 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: Macomb County of: St. Lawrence State of: New York Enumerated in June, 1890 by: John H. Graves 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 696 1 1 1 Elisha R. Turner Sergeant F 60 NY Inf Aug 20 1861July 31 18653 10 11 1 Popes Mills, New York Wounded right thigh Reenlisted Veteran 2 2 2 John J. Peck Private H 20 NY Cav July 1863June 18651 11 2 Popes Mills, New York 3 6 6 George E. Reed Private F 3 NY Inf Sept 7 1864June 9 1865 9 3 Popes Mills, New York Sun Stroke Margery Moore, formerly sol Wd 4 7 7 of Thomasson J. Harland, L N Moore Private D 186 NY Inf Aug 27 1864June 2 1865 9 6 4 Popes Mills, New York Killed in front of Petersburg, VA Presant Name Margery Moore 5 12 12 Elknah L. Partridge Private D 186 NY Inf Aug 25 1864Aug 22 1865 11 28 5 Popes Mills, New York Chronic Diarrhea, Heart Disease 6 17 17 Norman House Fiffer B 60 NY Inf Aug 25 1861Oct 29 18643 2 6 Popes Mills, New York *es Expre** Don't exact time enrolled 7 18 18 John H. Graves Sergant B 142 NY Inf Sept 25 1862June 7 18652 9 7 Popes Mills, New York Asthma Discharged close of war 8 21 21 Daniel Graves Private B 60 NY Inf Sept 24 1861June 24 18653 9 8 Popes Mills, New York Gun shot wound left leg Prisoner two weeks, on peroll 5 months 9 23 23 James Krake Private D 20 NY Cav Sept 1864June 1865 9 9 Brasie Corners, NY Heart Dis & Rheumatism One limb enlarged 10 26 26 Simeon Fishbeck Private B 60 NY Inf Oct 29 1861Oct 28 18643 = = 10Popes Mills, New York Dificult of lungs, heart disease & Rheumatism 11 28 29 Ephriam F. Fishbeck Sergant B 60 NY Inf Sept 1861Marc 18631 6 11Popes Mills, New York Discharged for Rupture 12 32 33 Joseph Sterling Private H 2 NY A light Aug 1864June 1865 9 12Popes Mills, New York Chronic Diarrhea, Inj by horse falling 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 698 13 33 34 George Cooper Private A 14 H Artily July 25 1863July 7 1865 11 13 13Popes Mills Deafness, struck on head by shell Prisoner Danville & Libby 7 months, 20 days PAGE NOTE: PAGE 697 was duplicate of PAGE 696 14 35 36 Richard Woodward Private D 186 NY Inf Aug 27 1864June 2 1865 9 6 14Brasie Corners 15 49 50 Edward Sayer Private C 106 NY Inf July 23 1862June 22 18652 11 15Popes Mills, NY Wounded right spine left eye Eye is gone 16 51 52 John Ward Corp C 106 NY Inf July 23 1862May 27 18642 2 16Popes Mills, NY Chronic Rheumatism Hips and Back. Prisoner Libby Prison 4 mos Vol 17 52 53 Norman McSwan Private C 7 Ver Cav Aug 29 1864June 21 1865 10 17Edington, New York Chronic Rheumatism 18 59 60 William Turner Corpal C 106 NY Inf Feb 29 1864June 27 18651 4 18Edington, New York Wound in thumb 19 63 64 Charles Snyder Capt G 106 NY Inf Aug 12 1862June 22 18652 10 9 19Edington, New York Rheumatism 20 83 84 John E. Bogardus Private K 14 29 H Art Dec 4 1863May 11 18651 5 20Popes Mills, NY Cication result of bed sores from Typhoid fever Disease of rectum, chronic diarrhea Caroline Fetterley, Widow 21 84 85 of Edward Fetterley Can't tell186 the dates 186 21Popes Mills, NY Aphorria incurred in line of duty Reenlisted veteran 22 85 86 Fredrick W. Prouse Corporal F 60 NY Inf Aug 22 1861Dec 14 18632 7 22Popes Mills, NY General disability and Rheumatism Louisa Storie A widow of 23 90 91 David Storie Private D 186 NY Inf Aug 27 1864June 2 1865 9 6 23Popes Mills, NY Died in hospital Sally Seymour, A widow of 24 95 96 Wasson Seymour Private C 106 NY Inf Can't tell186 the dates 186 24Popes Mills, NY Wounded in left hand Prisoner Libby & Bell Island 3 months, 2 days 25 115 116 George Fieldron Private C 106 NY Inf July 25 1862Aug 27 18653 1 25Edington, New York Chronic Diarrhea Discharged close of war 26 122 123 James McDougall Private C 110 NY Inf Aug 6 1862Aug 28 18653 20 26Edwardsville, New York 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 Jenett S. Putman, widow Yrs. Mos.Days 699 27 124 125 of John Putman Private D 186 NY Inf 4 Sept18642 June 1865 9 27Edwardsville, New York Chronic Diarrhea Discharged at close of war 28 135 136 Anthony Cross Private F 20 NY Cav 29 July186331 July 18652 28Rossie, New York Lung disease & Heart Disease Discharged by Gen Order 29 137 138 Morris Lee Private B 142 NY Inf 1862 1863 29Rossie, New York Kicked by Horse Discharged on Surgeons certificate, can't tell dates 30 138 139 William W. Knowlton Private K 16 NY H Arty 186 186 30Brasie Corners, New York Gun shot wound in ankle & breast Discharge not here, can't tell dates of enlistment 31 141 142 Charles Bridges Private I 16 NY H Arty 23 Dec 186321 Aug 18651 9 31Brasie Corners, New York Typhoid Fever Reenlisted veteran, discharged on general order 32 142 143 James Hutton Private B 142 NY Inf 25 Sept186226 Aug 1863 11 32Brasie Corners, New York Chronic Rheumatism Discharged on Surgeon's certificate