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.: 730 Supervisor's District: 7 Enumeration District: 209 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: Parishville County of: St. Lawrence State of: New York Enumerated in June, 1890 by: Orlando Hayden 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 730 1 3 3 Charles Fredrick Jones Private A 146 NY Inf 29 Aug 18643d June18650 9 4 1 Parishville, NY 2 6 7 Charles H. Remington Corp K 106 NY Inf 2nd Aug 18623d July18652 11 1 2 Parishville, NY Asthma and Bronchitus Had typhoid pneumonia in service 3 18 20 Nelson Y. Tenney Private D 11 NY Cav 17 Dec 186330 Sep 18651 9 13 3 Parishville, NY Helen Gilmore, widow 4 12 13 Wm D. Gilmore 5 Sept18648 June18650 9 3 4 Parishville, NY Mary McArther, widow Died 5 28 30 Orni McArther Private E 106 NY Inf 11 Aug 18622 June18641 9 21 5 Parishville, NY Died at Front 6 34 36 Howard H. Hinman 1st Sarg G 98 NY Inf 14 Oct 186128 Jun 18653 8 14 6 Parishville, NY Chronic Diareah Also served in 7th Vermont 7 49 51 Webster L. Howe Private K 60 NY Inf 14 Sep 186115 May 18653 8 0 7 Parishville, NY Had Rheumatism in Service 8 103 106 William D. Carey Private G 15 NY HA 21 Dec 186326 Aug 18651 8 5 8 Parishville, NY Chronic Diareah Rheumatism Fanny Woodbury, widow Died 9 37 39 James H. Gray Private M 14 NY HA 28 Dec 186312 July18640 6 14 9 Parishville, NY Died at * * July 12, 1864 10 50 52 Parcell S. Cook Private C 123 NY Inf 13 July18628 June18652 10 25 10Parishville, NY Gun shot left arm 11 51 53 Ira O. Howe Private C E NY Inf 11 Aug 186226 June18641 10 15 11Parishville, NY Prison at Bell Isle 3 mo 12 52 54 * Wilcox Private C 50 NY Eng 31 Aug 186430 June18650 10 1 12Parishville, NY Piles 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 11 12 Mary M. Dow, Widow Yrs. Mos.Days 731 13 53 55 Thomas Dow Corp B 141 Ill Inf 14 May 186421 Sep 18651 4 7 13Parishville, NY Served two inlistments 14 55 58 Rufus M. Howe Private H 6 NH Inf 4 Jan 186427 June18651 5 23 14Parishville, NY Sun stroke going to the wilderness not 15 62 65 Charles H. Pitts Private B 32 NY Inf known Feb 18615 July18654 5 0 15Parishville, NY Dis in 1862 for disability Reinlisted in 1864 not not 16 64 67 Arshulus C. Adams Private E 106 NY Inf known June1862known Aug 18620 1 0 16Parishville, NY Dis for disability bleading lungs 17 68 71 A*el C. Drake Private E 106 NY Inf 27 Aug 18625 June18653 9 5 17Parishville, NY Gunshot in right wrist Had Rheumatism since left service 18 87 90 John Crawley Private A 164 NY Inf 15 Sep 186217 June18652 9 2 18Parishville, NY Was in prison Bell Isle salsbury 6 months Had Rheumatism and Piles and diareah 19 88 91 William Hagan Private E 106 NY Inf 27 Aug 18625 June1865 19Parishville, NY Bell Isle 6 months Had * * * in prison Mrgret Russell, widow Dead 20 91 94 Richard Russell Private J 18 NY Cav 9 Nov 18632 Aug 18640 8 23 20Parishville, NY Died in Suthern Louisianna Catherine E. Thomas, Widow 21 96 99 Henry C. Thomas Private M 11 NY Cav 19 Aug 186212 June18652 9 28 21Parishville, NY Ague in Servase 22 97 100 Andrew M. Currier Private J 96 NY Inf 29 Dec 186115 Apr 18620 3 16 22Parishville, NY Rupture Discharges burned dates may not perfect 23 97 100 Andrew M. Currier Private B 96 NY Inf 29 Sept1862115 June18652 8 16 23Parishville, NY 24 113 117 John Brownell Private H 1 NY LA 27 Aug 186430 May 18650 9 3 24Parishville, NY Had typhoid Fever in Service 25 112 116 John Champine 186 186 25Parishville, NY 26 121 125 Virgil B. Laflin Private D 11 NY Cav 15 Jan 186215 Jan 18653 0 0 26Parishville, NY Sun Stroke 15 July 62 Hearing & sight injured by it. 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 732 27 121 125 Lafayette Harmon Private E 98 NY Inf 1861 18621 0 0 27 Discharges burned up 28 121 125 Lafayette Harmon Private E 22 NY Cav 1862 18653 0 0 28Parishville, St. Law Co, NY Left leg broken twice Dates not accurate 29 123 128 David Hogal Private A 32 NY Inf May 1862 Oct 18631 5 0 29Parishville, St. Law Co, NY 30 123 128 David Hogal Private H 56 MassInf Jan 186421 Jun 18661 5 0 30Parishville, St. Law Co, NY Gun shot wound at Petersburgh Discharges Lost Incurred heart disease and Rheumatism 31 134 139 Joseph Turney Private L 6 NY HA 13 Sep 18642 July18650 9 19 31Parishville, St. Law Co, NY Gun shot hand, finger gone is servace 32 138 139 Francis Coulen Private H 1 NY LA 3 Sep 186430 May 18650 8 27 32Parishville, St. Law Co, NY Got Rheumatism H 33 153 159 William B. D. Blake Private 2 MassArty21 July186325 May 18651 8 28 33Parishville, St. Law Co, NY Had fever and ague 34 153 159 William B. D. Blake Private 186 186 34Parishville, St. Law Co, NY 35 153 139 Charles G. Blake Private A 2 MassInf 11 May 186128 May 18643 0 17 35Parishville, St. Law Co, NY Gun shot in head 36 153 139 Charles G. Blake B MassCav 28 Dec 186430 June18650 6 2 36Parishville, St. Law Co, NY Had congestion of Brain 37 158 164 Benjamin F. Able Sargent H 92 NY Inf 15 Oct 18613 June18631 7 18 37Stark, St. Law Co, NY Had Typhoid Fever and have * Lorrie Able, widow 38 158 164 Benjamin F. Able Corporal F 13 NY Cav 27 Aug 186430 June18650 10 3 38Stark, St. Law Co, NY Had Typhoid Fever and have * 39 159 165 James E. Campbell 186 186 39Stark, St. Law Co, NY 40 160 166 John A. Watron Private G 193 NY Inf Mar 1864 Feb 18650 11 0 40South Colton, New York Discharge Lost 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 733 41 162 168 Aaron Tayler Private G 98 NY Inf 1 Dec 186131 Dec 18632 0 30 41Starks, St. Law Co., NY Wound in Hand, Thumb 42 162 168 Aaron Taylor Private G 98 NY Inf 1 Jan 186431 Aug 18651 7 30 42Starks, St. Law Co., NY and wound in left arm 43 168 174 Jothran Bloss Private D 4 NY LA 26 Dec 186326 Sept18651 9 0 43South Colton, St. Law Co., NY Breach, Chronic Diareah Transferred to 111 NY Betsey Stevens, Widow 44 171 177 George Stevens Iowa 186 186 44South Colton, St. Law Co., NY Discharge Lost 45 176 182 Benjamin J. Allen Private B 75 Ind Inf July1862 Feb 1863 7 45South Colton, St. Law Co., NY Chronic Diareah 46 176 182 Benjamin J. Allen Private A 8 Ind Cav 22 July1864 Aug 18651 6 46South Colton, St. Law Co., NY Parylissis Discharges Gone 47 178 188 William Partridge Private B 135 NY Inf 20 Feby186518 Jan 18660 10 28 47South Colton, St. Law Co., NY Sun Stroke 48 183 189 John Brownell Private E 106 NY Inf 8 Aug 186222 June18652 10 14 48South Colton, St. Law Co., NY Chronic Diareah, Lame side Irena * Read, widow 49 185 191 Daniel Read Private I 142 NY Inf 186 186 49Parishville, St. Law Co., NY Died in Prison at Castle Thunder 50 189 195 William N. Taylor Private H 15 NY Eng 5 Sep 186413 June18650 9 8 50Parishville, St. Law Co., NY Chronic Diareah, Asthma 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 734 1 202 203 Oscar P. Selleck Private D 29 NY Inf1 Sep 18647 June18650 9 6 1 Parishville, St. Law Co., NY Chronic Diareah in Servace Lyddie A. Tucker, widow of 2 209 216 Charles H. Remington Private I 9 NY Cav15 Feby186517 July18650 5 2 2 Parishville Center, St. Law Co., NY Chronic Ulerceration of Bowels 3 215 223 John Duprey Private A 60 NY Inf July1861 Dec 18632 6 3 West Parishville, St. Law Co., NY Betsey White, Widow of 4 219 227 Silas P. White Private A 14 NY 186 186 4 West Parishville, St. Law Co., NY 5 225 233 Augus**s F. Randell Private A 9 NH Inf4 July18624 July18653 0 0 5 Colton, St. Law Col, NY Rupture, Hart trouble Elimina Reed, widow of 6 229 237 Harrison K. Reed Private I 142 NY Inf 1861 1865 6 Colton, St. Law Col, NY Was Enlisted twice. Discharges both lost Louisa Spears, widow 7 230 238 Charles Spears Private H 16 NY Inf15 May 186129 May 18632 0 18 7 West Parishville, St. Law Co., NY Bluddy Disentary * * 8 231 239 Julius B. Strobesk Private = South Carolina 1 Sep 18646 June18650 9 4 8 West Parishville, St. Law Co., NY Discharge in Washington not 9 232 240 David Guyette Private D 92 NY Inf Nov 1862 Jan 18641 2 known 9 West Parishville, St. Law Co., NY Discharged for disability from sore foot 10 239 247 Orren C. Willis Private F 193 NY Inf4 Apr 186518 Jan 18660 9 14 10Parishville Center, St. Law Co., NY Rheumatism 11 240 248 Oscar Sanis Private I 48 NY Inf17 Jan 18651 Sep 18650 7 18 11Parishville Center, St. Law Co., NY Rheumatism Elizabeth Randell, widow 12 258 267 Lucious McClure Private G 98 NY Inf Sept1861 186 12Colton, St. Law Col, NY (unreadable) Discharge lost 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 Elizabeth ****dale, widow Yrs. Mos.Days 735 13 * * * McClure Private C 16 NY Inf 186 Oct 1865about 4 13Colton, St. Lawrence Co, NY Gun shot side ankle Discharge lost 14 263 272 William D. Irish Private K * NY Inf Oct 1861 Oct 18621 0 3 14Parishville, St. Lawrence, NY Side hurt 62 Discharge lost 15 263 272 William D. Irish Private K * NY LA Dec 1863 June18651 6 0 15Parishville, St. Lawrence, NY Side hurt 62 Discharge lost 16 45 47 Alonzo N. Clark Private I 10 * Inf22 July186222 June18652 11 0 16Parishville, St. Lawrence, NY Edith A. Barns 17 182 188 Widow of Soldier 186 186 17Parishville, NY Eleventh Census of the United States - 1890 Special Schedule of Surviving Soldiers, Sailors, Marines and Widows, etc. Page No.: 736 Supervisor's District: 7 Enumeration District: 210 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: Pierrepont County of: St. Lawrence State of: New York Enumerated in June, 1890 by: Gardner C. Crandall 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 736 1 9 10 Franklin Boynton Farrier A 13 NY Cav May 191863July 11 18641 1 22 1 Crarys Mills Chronic Diarrhoea 2 18 19 Warren Foster Private I 14 Wis InftOct 191861Apr 14 18631 6 5 2 Hanawa Falls Spleenitis 3 26 28 Daniel French Private B 94 NY InftMar 311864June 20 18654 x x 3 Hanawa Falls None 4 29 31 John Boody Private A 106 NY Vol Aug 271862June 8 18652 9 19 4 Hanawa Falls Gun Shot wound in back 5 34 36 Leoderick Booth Private D 19 Wis Vol Apr x 1861Aug x 18654 x x 5 Crarys Mills Rupture, Chronic Diarrhoea Re-enlisted 6 128 134 Parley H. Andrews Private I 142 NY Vol Sep 291862June 19 18652 9 20 6 Pierrepont Centre Varicose veins, left leg 7 75 77 George Train Sergeant * 106 NY Vol July 2 1862July 1 18652 11 29 7 Hanawa Falls None 8 48 50 Thomas Forbes Private D 39 NY Vol Sep 3 1864July 12 1865x 10 9 8 Crarys Mills Chronic Diarrhoea Heavy 9 53 56 James Carr Private 1st Ut Artillery Sep 1 1864July 25 1865x 10 24 9 Crarys Mills None 10 60 63 George Blount Private G 11 NY Cav Dec x 1863x x 18652 10 x 10Crarys Mills Fever Ague Rheumatism 11 63 65 Sprague, Eliakim H. Private F 11 NY Cav June 151863Sep 21 18652 3 6 11Crarys Mills Rheumatism Pleurisy 1st 12 74 76 William H. Goodell Lieutenant D 11 NY Cav Dec 121861 Resignment 1862x 3 x 12Hanawa Falls Injury to arm which caused sloughing of flesh 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 Caroline A. Owens, Widow Yrs. Mos.Days 737 13 76 78 Abner Owens Private G 23 Ohio InftJune 7 1861Oct 25 18643 4 18 13Hanawa Falls Diarrhoea Fever Ague 14 79 81 William Hayes Blacksmith B 16 Kansas x x 1862x x 18653 x x 14Hanawa Falls Diarrhoea Rheumatism Fever Ague 15 82 84 Horace D. Robbins Sergeant I 142 NY Vol Aug 231862Nov 5 18631 2 13 15Hanawa Falls Chronic Diarrhoea Fever Ague Eliza A. Carpenter, Widow 16 86 88 Henry G. Carpenter Sergeant D 11 NY Vol Aug 141862June 12 18652 9 29 16Hanawa Falls Dropsey Laura M. Owens, Formerly 17 87 89 Luther, Martin Private B 11 Nov Cav Dec 8 1863Sep 30 18651 8 22 17Hanawa Falls Lung & Heart Disease 18 87 91 Delevan Hutchins Private C 92 NY Vol Oct 301861Apr 26 1862x 5 27 18Hanawa Falls Relapse of measles 19 107 113 Willard Dorothy Private A 106 NY Vol Aug 8 1862June 22 18652 10 14 19Hanawa Falls Wound in head Clara Gladden, widow 20 111 117 Amos L. Gladden Private F 16 NY Vol May x 1861Aug 29 18654 3 x 20Pierrepont Centre Wound in head which caused death 21 112 119 Absalom M. Rexford Bugler B 50 NY Eng Aug 171861June 30 18653 10 13 21Pierrepont Centre Re-enlisted 22 119 125 Jerome D. Moore Corporal D 60 NY Vol Sep x 1861May x 18621 8 x 22Pierrepont Centre Measles Julia R. Morrison, Widow 23 120 126 Frank A. Morrison Captain A 16 NY Vol x x 1861x x 18654 x x 23Pierrepont Centre Lung Bleeding 24 122 28 Silas H. Enslow Private A 60 NY Vol Aug x 1861Sep 1 18653 x x 24Crarys Mills Deafness Lameness 25 139 145 Wilbur W. Wright Private F 106 NY Vol Aug 111862Mar 12 1863x 7 1 25Pierrepont Centre Paralysis 26 141 147 Charles L. Matthews Private K 106 NY Vol Aug 6 1862July x 18652 11 x 26Hanawa Falls 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 Heavy Yrs. Mos.Days 738 27 147 154 Stephen Barrett Private E NY Artillery Sep 3 1864June 28 1865x 3 25 27Canton None 28 150 157 John Reynolds Private F 3 NY Cav July 211863Sep 21 18652 1 x 28Canton None 29 156 163 Merritt W. Crandall Private A 83 NY Vol July 141863June 21 18651 11 7 29West Pierrepont Varicose Veins 30 157 164 Austin Labdell Private C 83 NY Vol July 141863Feb 16 1864x 7 2 30West Pierrepont Chronic Diarrhoea & * 31 161 168 Henry Hewett Private C 50 NY Vol Aug 281864June 13 1865x 9 6 31West Pierrepont Chronic Diarroea, Pleurisy 32 168 175 Horace A. Coon Private G 92 NY Vol Sep 1862July 1 18653 x x 32Pierrepont Centre Chronic Diarrhoea, Rheumatism 33 173 180 Daniel Robinson Private E 106 NY Vol Aug 111862July 22 18652 10 11 33West Pierrepont Injury to right knee, wound in head, r. shoulder 34 175 182 Richard J. Bell Private I 145 NY Vol Sep 2 1862June 11 A8652 9 9 34West Pierrepont Wound in shoulders, two ribs broken 35 183 190 Samuel H. Frear Private I 9 NY Cav Sep 1 1864June 3 1865x 9 2 35West Pierrepont Dislocation Right Knee 36 190 197 Arvin Eastman Private A 156 Ill InftFeb 201865Sep 6 1865x 7 17 36West Pierrepont Catarrh 37 196 203 Lavirous Allen Private F 9th NY Cav Sep 151864June 1 1865x 8 17 37West Pierrepont Loss of Thumb Eleventh Census of the United States - 1890 Special Schedule of Surviving Soldiers, Sailors, Marines and Widows, etc. Page No.: 736 Supervisor's District: 7 Enumeration District: 210 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: Pierrepont County of: St. Lawrence State of: New York Enumerated in June, 1890 by: Gardner C. Crandall 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 736 1 9 10 Franklin Boynton Farrier A 13 NY Cav May 191863July 11 18641 1 22 1 Crarys Mills Chronic Diarrhoea 2 18 19 Warren Foster Private I 14 Wis InftOct 191861Apr 14 18631 6 5 2 Hanawa Falls Spleenitis 3 26 28 Daniel French Private B 94 NY InftMar 311864June 20 18654 x x 3 Hanawa Falls None 4 29 31 John Boody Private A 106 NY Vol Aug 271862June 8 18652 9 19 4 Hanawa Falls Gun Shot wound in back 5 34 36 Leoderick Booth Private D 19 Wis Vol Apr x 1861Aug x 18654 x x 5 Crarys Mills Rupture, Chronic Diarrhoea Re-enlisted 6 128 134 Parley H. Andrews Private I 142 NY Vol Sep 291862June 19 18652 9 20 6 Pierrepont Centre Varicose veins, left leg 7 75 77 George Train Sergeant * 106 NY Vol July 2 1862July 1 18652 11 29 7 Hanawa Falls None 8 48 50 Thomas Forbes Private D 39 NY Vol Sep 3 1864July 12 1865x 10 9 8 Crarys Mills Chronic Diarrhoea Heavy 9 53 56 James Carr Private 1st Ut Artillery Sep 1 1864July 25 1865x 10 24 9 Crarys Mills None 10 60 63 George Blount Private G 11 NY Cav Dec x 1863x x 18652 10 x 10Crarys Mills Fever Ague Rheumatism 11 63 65 Sprague, Eliakim H. Private F 11 NY Cav June 151863Sep 21 18652 3 6 11Crarys Mills Rheumatism Pleurisy 1st 12 74 76 William H. Goodell Lieutenant D 11 NY Cav Dec 121861 Resignment 1862x 3 x 12Hanawa Falls Injury to arm which caused sloughing of flesh 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 Caroline A. Owens, Widow Yrs. Mos.Days 737 13 76 78 Abner Owens Private G 23 Ohio InftJune 7 1861Oct 25 18643 4 18 13Hanawa Falls Diarrhoea Fever Ague 14 79 81 William Hayes Blacksmith B 16 Kansas x x 1862x x 18653 x x 14Hanawa Falls Diarrhoea Rheumatism Fever Ague 15 82 84 Horace D. Robbins Sergeant I 142 NY Vol Aug 231862Nov 5 18631 2 13 15Hanawa Falls Chronic Diarrhoea Fever Ague Eliza A. Carpenter, Widow 16 86 88 Henry G. Carpenter Sergeant D 11 NY Vol Aug 141862June 12 18652 9 29 16Hanawa Falls Dropsey Laura M. Owens, Formerly 17 87 89 Luther, Martin Private B 11 Nov Cav Dec 8 1863Sep 30 18651 8 22 17Hanawa Falls Lung & Heart Disease 18 87 91 Delevan Hutchins Private C 92 NY Vol Oct 301861Apr 26 1862x 5 27 18Hanawa Falls Relapse of measles 19 107 113 Willard Dorothy Private A 106 NY Vol Aug 8 1862June 22 18652 10 14 19Hanawa Falls Wound in head Clara Gladden, widow 20 111 117 Amos L. Gladden Private F 16 NY Vol May x 1861Aug 29 18654 3 x 20Pierrepont Centre Wound in head which caused death 21 112 119 Absalom M. Rexford Bugler B 50 NY Eng Aug 171861June 30 18653 10 13 21Pierrepont Centre Re-enlisted 22 119 125 Jerome D. Moore Corporal D 60 NY Vol Sep x 1861May x 18621 8 x 22Pierrepont Centre Measles Julia R. Morrison, Widow 23 120 126 Frank A. Morrison Captain A 16 NY Vol x x 1861x x 18654 x x 23Pierrepont Centre Lung Bleeding 24 122 28 Silas H. Enslow Private A 60 NY Vol Aug x 1861Sep 1 18653 x x 24Crarys Mills Deafness Lameness 25 139 145 Wilbur W. Wright Private F 106 NY Vol Aug 111862Mar 12 1863x 7 1 25Pierrepont Centre Paralysis 26 141 147 Charles L. Matthews Private K 106 NY Vol Aug 6 1862July x 18652 11 x 26Hanawa Falls 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 Heavy Yrs. Mos.Days 738 27 147 154 Stephen Barrett Private E NY Artillery Sep 3 1864June 28 1865x 3 25 27Canton None 28 150 157 John Reynolds Private F 3 NY Cav July 211863Sep 21 18652 1 x 28Canton None 29 156 163 Merritt W. Crandall Private A 83 NY Vol July 141863June 21 18651 11 7 29West Pierrepont Varicose Veins 30 157 164 Austin Labdell Private C 83 NY Vol July 141863Feb 16 1864x 7 2 30West Pierrepont Chronic Diarrhoea & * 31 161 168 Henry Hewett Private C 50 NY Vol Aug 281864June 13 1865x 9 6 31West Pierrepont Chronic Diarroea, Pleurisy 32 168 175 Horace A. Coon Private G 92 NY Vol Sep 1862July 1 18653 x x 32Pierrepont Centre Chronic Diarrhoea, Rheumatism 33 173 180 Daniel Robinson Private E 106 NY Vol Aug 111862July 22 18652 10 11 33West Pierrepont Injury to right knee, wound in head, r. shoulder 34 175 182 Richard J. Bell Private I 145 NY Vol Sep 2 1862June 11 A8652 9 9 34West Pierrepont Wound in shoulders, two ribs broken 35 183 190 Samuel H. Frear Private I 9 NY Cav Sep 1 1864June 3 1865x 9 2 35West Pierrepont Dislocation Right Knee 36 190 197 Arvin Eastman Private A 156 Ill InftFeb 201865Sep 6 1865x 7 17 36West Pierrepont Catarrh 37 196 203 Lavirous Allen Private F 9th NY Cav Sep 151864June 1 1865x 8 17 37West Pierrepont Loss of Thumb Eleventh Census of the United States - 1890 Special Schedule of Surviving Soldiers, Sailors, Marines and Widows, etc. Page No.: 743 Supervisor's District: 7 Enumeration District: 211 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: Pierrepont County of: St. Lawrence State of: New York Enumerated in June, 1890 by: Walter E. Andrews 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 743 1 171 174 Stone, Irvin Private C 14 NY HA 29 July186327 May 18651 9 28 1 West Pierrepont Wounded in left hand Matilda C., widow of 2 172 175 Crossman, Julius A. Private I 142 NY Inf- Aug 1862= Apr 18630 8 = 2 West Pierrepont 3 176 180 Lawrence, Melvin A. Private K 14 NY HA 13 Dec 186326 Aug 18651 8 13 3 West Pierrepont 4 177 181 Giffin, Aldis L. Private I 23 IllInf= Apr 1865= Aug 18650 = = 4 West Pierrepont Chronic Diarrhoea Maria, widow of 5 191 196 Cole, Orin E. Private A 11 NY Cav21 Dec 186330 Sept18651 9 9 5 Pierrepont Co. 6 191 196 Sherburne, Calvin C. Private E 73 IndWag16 Aug 186228 Feb 18652 6 12 6 Pierrepont Piles and Varicose veins Rheumatism and resulting 7 193 198 Robinson, James H. Private A 60 NY Inf10 Sept18617 May 18642 1 27 7 Pierrepont disease of heart and lungs 8 Robinson, James H. Private B 13 x VRC9 May 186415 Nov 18651 6 6 8 Pierrepont Maria Z. Eldred, formerly 9 195 200 widow of Olmstead, George W. Musician C 92 NY Inf= Sept1861= Oct 18621 1 = 9 Pierrepont Maria Z. Eldred, formerly 10 widow of Olmstead, George W. Private D 13 NY Cav= Aug 1864= Feb 18650 6 = 10Pierrepont 11 196 201 Sprague, Eliakim H. Private D 10 Vt Ind18 July18621 July18652 11 13 11Pierrepont Wounded in left leg 12 201 206 Harris, Edwin J. Private D 1 NY LA 23 Aug 186430 May 18651 8 7 12Pierrepont Rheumatism 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 member Yrs. Mos.Days Discharged by reason of an 744 13 202 207 Axtell, Azra of band x 60 NY Inf25 Nov 186123 Sept18620 9 28 13Pierrepont Chronic Diarrhoea order from Adjt General Sally A., widow of 14 218 223 Baker, Reuben Private F 92 NY Inf18 Feb 186220 Sept18642 7 2 14Pierrepont 15 219 224 Hewitt, Francis O. Private I 9 NY Cav1 Mach186517 July18650 4 16 15Pierrepont 16 220 225 Hewitt, Henry L. Private D 9 NY Cav= = 1865= = 18650 = = 16Pierrepont 17 Luther, Martin 186 186 17 18 186 186 18 19 186 186 19 Clara Gladden, widow 20 186 186 20 Eleventh Census of the United States - 1890 Special Schedule of Surviving Soldiers, Sailors, Marines and Widows, etc. Page No.: 749 Supervisor's District: 7 Enumeration District: 212 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: Pitcairn County of: St. Lawrence State of: New York Enumerated in June, 1890 by: Ephraim W. Gleason 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 749 1 195 198 McAvoy, John Private B 14 NYHA5 Feb1863Sept 10 18641 7 5 1Watertown, Jefferson Co, NY Wounded Discharged because of wound 2 218 222 Buell, Peter A. Private H 2 NYHA7 Oct18617 Apr 18621 x x 2Harrisvile, Lewis Co., NY 3 232 236 Closs, Richard Private C 10 NYHA20 Aug18621st June1863x 9 10 3Pitcairn, St. Lawrence Co., NY Rheumatism Eleventh Census of the United States - 1890 Special Schedule of Surviving Soldiers, Sailors, Marines and Widows, etc. Page No.: 750 Supervisor's District: 7 Enumeration District: 213 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: Potsdam County of: St. Lawrence State of: New York Enumerated in June, 1890 by: Wm. S. Brown 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 750 1 3 3 McDonald, Wm H Private F 60 InfNY17 Aug 18619 Apr 18620 6 22 1 Potsdam, NY Loss of Right leg Jane J. Taggart, formerly widow of 2 12 12 Fred W. Everett Private M 6 HA NY1 Jan 186416 June 18640 5 16 2 Potsdam, NY Thumb shot off, died of blood poison Wounded and died of wound Inf 3 17 17 Thomas, Smith S. Sergt F 16 VolNY10 Apr 186110 July 18632 3 0 3 Potsdam, NY Gun shot wounds in both thighs * & Varicose veins Melissa Brown, widow of 4 25 26 Stephen Brown Private Unk 14 HA NY28 Dec 186323 Jan 18640 0 26 4 Potsdam, NY Died Typhoid Fever Elmira NY 5 17 17 Thomas, Smith S. Sergt L 1 EngNY7 Aug 186410 July 18650 11 3 5 Potsdam, NY 6 40 41 Palmer, Julius W. Private D 60 InfNY3 Sep 186129 July 18653 10 26 6 Potsdam, NY Hit on right leg with shell not * Is a poor cripple. Not able to move. 7 52 53 Durham, Wm Private B 16 InfNY10 Apr 186110 July 18632 3 0 7 Potsdam, NY Crippled with Rheumatism, helpless Only is * around in chair 8 63 64 Howard, Allen C. Private C 92 InfNY20 Oct 186120 Mar 18653 5 0 8 Potsdam, NY Gun shot wound left knee & right thigh Quite lame all of the time 9 65 66 Walling, Wm H. Lieut D 16 InfNY15 May 186125 June 18632 1 10 9 Potsdam, NY Wounded right lung & right shoulder 10 65 66 Walling, Wm H. Capt C 142 InfNY10 Aug 18636 June 18653 11 6 10Potsdam, NY 11 67 68 Dowsey, Joseph Private H 1 LA NY18 Sep 1861quit 18620 10 0 11Potsdam, NY Can't find out any more 12 76 77 George H. Yount Capt B 16 InfNY6 June186110 June 18632 0 4 12Potsdam, NY Contracted consumption Not able to do anything 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 751 13 78 79 Cramer, Silas P. Private E 106 InfNY15 June186213 June 18652 11 28 13Potsdam, St. Lawrence Co., NY Hernia & Chronic Diareah Labors at light work 14 79 80 Eastman, George L. Lieut B 16 InfNY Apr 18619 Nov 18621 7 = 14Potsdam, St. Lawrence Co., NY Chronic Diarhea Labor at light work 15 85 86 Barrows, Robert W. Private I 142 InfNY4 Sep 186213 June 18652 9 9 15Potsdam, St. Lawrence Co., NY Disability from falling Can only labor at light work 16 90 91 Flint, Martin Private I 60 InfNY29 Aug 18643 June 1865x 9 4 16Potsdam, St. Lawrence Co., NY Hernia & Chronic Diareah Charlotte A., widow of 17 95 96 Francis A. R. Packard Sergt H 16 InfVt18 Sep 186210 Aug 18630 11 0 17Potsdam, St. Lawrence Co., NY Shot in left arm Shoulder bad * Troubled catarrh, heart trouble 18 96 97 Armin, Lott W. Sergt B 92 InfNY23 Sep 18629 June 18652 4 16 18Potsdam, St. Lawrence Co., NY Gunshot twice in left shoulder Shot minnie ball, Aug 24, 1864 19 98 99 Bliss, Oliver Steward C 92 InfNY12 Sep 186218 June 18652 9 6 19Potsdam, St. Lawrence Co., NY 20 110 111 Duquette, John Private K 92 InfNY9 Dec 186111 Dec 18643 0 2 20Potsdam, St. Lawrence Co., NY Gun shot wound in right arm Does not trouble any 21 114 115 Bascom, Charles E. Private C 26 InfNY19 Oct 186128 May 18631 7 7 21Potsdam, St. Lawrence Co., NY Gun shot wound left leg 22 135 136 Whittier, Rufus Private D 24 InfME10 Sep 186220 Aug 18630 11 10 22Potsdam, St. Lawrence Co., NY 23 145 146 William Keenan Private G 60 InfNY= Oct 1861= Oct 1865= 4 = 23Potsdam, St. Lawrence Co., NY Gun shot wound through cheek & eye Wound troubles all the time 24 157 158 William O'Brien Private K 4 HA NY28 Apr 186330 June 18652 2 2 24Potsdam, St. Lawrence Co., NY Gun shot wound in left thigh Wound does not trouble 25 176 177 Luther Priest Capt E 106 InfNY= Aug 186214 March 18630 7 14 25Potsdam, St. Lawrence Co., NY Died 14 March 1863 Typhoid Pneumonia 26 177 178 Edward Baker Musician x 16 InfNY26 Sept18619 Aug 18620 11 27 26Potsdam, St. Lawrence 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 752 27 177 178 Edward Baker Private B 193 InfNY24 Feb 186518 June 18660 10 24 27Potsdam, St. Lawrence Co., NY Clara W., widow of 28 186 187 Stephen B. Maynard Private F 10 InfVt22 July186222 June 18652 11 0 28Potsdam, St. Lawrence Co., NY Injury to back by box falling on him in gommisary depot 29 189 190 Calvin F. Wires Private M 14 HA NY23 Dec 186314 June 18651 5 21 29Potsdam, St. Lawrence Co., NY Paralytic Stroke in the month of May 1864 30 199 200 Gen Edwin A. Merritt QM QM 60 InfNY1 Nov 1861 Dec 18643 2 = 30Potsdam, St. Lawrence Co., NY Loss of hearing Left ear 31 216 217 Charles M. Spears Private I 11 CavNY23 Aug 186212 June 18652 9 21 31Potsdam, St. Lawrence Co., NY Chronic Diareah Troubled all of the time 32 218 219 Joseph Cardnall Private F 16 InfNY19 Apr 186122 May 18632 1 3 32Potsdam, St. Lawrence Co., NY Shot through left thigh Very lame all of the time Delia M., widow of 33 219 220 Oron S. Cleveland 2m Sgt D 106 InfNY22 July18625 Sep 18642 1 13 33Potsdam, St. Lawrence Co., NY Taken prisoner 30 May 1864 Died in Prison 5 Sept 1864 34 223 224 Ebenezer H. Davis Private B 50 EngNY1 Sep 186413 June 18650 9 12 34Potsdam, St. Lawrence Co., NY Hernia Orissa A. Washburn, formerly widow was in Army is 35 224 225 Moses Chancy J. Private all I can find out 1 Sep 186417 May 18650 8 16 35Potsdam, St. Lawrence Co., NY Killed June 27, 1862 Sylvia A. Story, formerly widow of 36 234 235 Alanson M. Barnard Lieut H 16 InfNY28 Apr 186127 June 18621 1 29 36Potsdam, St. Lawrence Co., NY Pysical Disability, unfit for work Electa A. Foster, widow of 37 240 241 Orville J. Foster Private K 96 InfNY29 Dec 186127 Aug 18631 7 26 37Potsdam, St. Lawrence Co., NY Emma L. Dugan, widow of 38 245 246 James H. Dugan Mus F 146 InfNY29 Aug 186216 July 18652 9 15 38Potsdam, St. Lawrence Co., NY Chronic Diarhea & heart trouble 39 247 248 Charles Heaton Private B 16 InfNY12 Nov 186130 May 18620 6 18 39Potsdam, St. Lawrence Co., NY 40 248 249 Charles P. Barnes Private B 16 InfNY1 May 186113 Oct 18621 5 12 40 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 Jennie E. Johnson, widow of Yrs. Mos.Days 753 41 252 253 William Johnson Private D 92 InfNY= = 186111 Sep 1862= = = 41Potsdam, St. Lawrence Co., NY Died 11 Sept 1862 Discharge papers gone 42 278 279 Michael Lalone Private A 164 InfNY3 Sep 186230 July 18652 10 27 42Potsdam, St. Lawrence Co., NY Shot in ankle, * in thigh Discharge papers gone Joanna Hickey, widow of 43 295 296 Thomas Hickey Lieut A 164 InfNY16 Sep 18627 July 18641 9 21 43Potsdam, St. Lawrence Co., NY Arm shot off, June 22, 1864 Died July 7, 1864 44 293 294 Lorenzo D. Gladden Private F 16 InfNY= Apr 1861= June 18632 2 0 44Potsdam, St. Lawrence Co., NY Flesh * in left leg Lost papers, cant tell any thing 45 303 304 Oramel S. Howe Corp I 2 VolVt May 186129 June 1865 45Potsdam, St. Lawrence Co., NY Chronic Diareah 46 305 309 Gilbert A. Herriman Private M 6 HA NY23 Dec 186325 June 18651 6 2 46Potsdam, St. Lawrence Co., NY Injured in head in going to the front Quite deaf 47 336 337 Samuel Maxfield Private C 14 HA NY28 Dec 186326 Aug 18651 7 28 47Potsdam, St. Lawrence Co., NY Hernia & piles Head wound bursting shell causing deafness Minnie A., widow of 48 347 348 John A Myres Sargt F 106 InfNY= Mch 1861= = 1866= = = 48Potsdam, St. Lawrence Co., NY Papers burned in house burning 49 358 359 William Lee Private A 50 EngNY= Aug 1864= July 1865= 11 = 49Potsdam, St. Lawrence Co., NY 50 360 361 James Chamberlain Private B 50 EngNY12 Aug 186131 Dec 18632 4 19 50Potsdam, St. Lawrence Co., 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 754 1 362 368 John A. Vance Lieut F 16 InfNY 15 May 18615 June 18632 0 20 1 Potsdam, St. Lawrence Co., NY 2 372 373 Samuel L. Porter Private E 106 InfNY 14 Dec 186327 June 18651 6 13 2 Potsdam, St. Lawrence Co., NY Nose broken 3 400 401 Alexander Bovay Private H 92 InfNY 18 Nov 186124 Jan 18631 11 6 3 Potsdam, St. Lawrence Co., NY Wounded shell in right side 4 402 403 John Billings Private E 98 InfNY 22 Jan 18621 July 18620 6 10 4 Potsdam, St. Lawrence Co., NY Discharge paper burned can't be * 5 412 413 Paul Longale Private D 11 CavNy 6 Mar 18625 Mar 18652 11 29 5 Potsdam, St. Lawrence Co., NY Charles Cota, alias 6 415 416 Charles Side Private F 7 InfVt 23 Jan 186215 Feb 18642 0 22 6 Potsdam, St. Lawrence Co., NY 7 421 422 James McCormick Private F 60 InfNY 29 Oct 186129 Oct 864 3 0 0 7 Potsdam, St. Lawrence Co., NY Ulcerated rectum & sun stroke 8 423 424 Leman M. Ames Private C 106 InfNY 5 Sep 186422 Jan 18650 9 17 8 Potsdam, St. Lawrence Co., NY Gun shot wound left side of neck 9 426 427 Dennis Hartford Private B 50 EngNY 21 Aug 186120 Sep 18642 11 29 9 Potsdam, St. Lawrence Co., NY 10 431 432 Paul Fureff Private G 53 InfNY 8 Oct 186120 May 18620 5 12 10Potsdam, St. Lawrence Co., NY Front finger of right hand off Lydia S., widow of 11 435 436 William Reynolds Private E 92 InfNY 4 Dec 186130 Dec 18621 0 26 11Potsdam, St. Lawrence Co., NY Lydia S., widow of 12 435 436 George H. Yount Private M 11 CavNY 4 Jan 186418 Apr 18651 3 18 12Potsdam, St. Lawrence Co., NY Killed in battle, 18 Apr 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 Yrs. Mos.Days 755 13 439 440 Isaac Youngs Private A 164 InfNY 29 Oct 186217 Jan 18652 7 18 13Potsdam, St. Lawrence Co, NY 14 439 440 Charles Tracy Private A 164 InfNY 29 Oct 186217 Jan 18652 7 18 14Potsdam, St. Lawrence Co, NY 15 443 444 William M. Lamier Private A 164 InfNY 2 Sep 186221 Jan 18652 4 19 15Potsdam, St. Lawrence Co, NY 16 444 445 Nelson LaPoint Private H 1 EngNY 6 Nov 186230 Jan 18652 7 24 16Potsdam, St. Lawrence Co, NY 17 449 450 Hosea Drake Private D 92 InfNY 18 Nov 18614 Jan 18642 1 16 17Potsdam, St. Lawrence Co, NY Re-enlisted 18 450 451 Moses Labien Private K 1 LA NY 27 Feb 186420 Jan 18651 3 23 18Potsdam, St. Lawrence Co, NY 19 455 456 Henry Parody Private B 16 InfNY 13 Sep 186122 May 18631 8 9 19Potsdam, St. Lawrence Co, NY Eyes and Head Injured explosion of Shell 20 455 456 Henry Parody Private B 3 CavNY 22 Nov 186321 Sep 18651 9 29 20Potsdam, St. Lawrence Co, NY 21 472 473 Albert Shermway Private H 192 InfNY 11 March 186528 Aug 1865 5 17 21Potsdam, St. Lawrence Co, NY Rheumatism 22 483 484 Francis Parody Private B 16 InfNY 15 May 186122 May 18632 0 7 22Potsdam, St. Lawrence Co, NY Rheumatism & Hernia 23 489 490 Silas W. Hickock Private E 4 CavMass4 Jan 18646 Feb 18662 1 2 23Potsdam, St. Lawrence Co, NY 24 449 450 Hosea R. Drake Corp D 96 InfNY 4 Jan 18646 Feb 18662 1 2 24Potsdam, St. Lawrence Co, NY Blindness Re-enlisted papers lost * 25 500 501 Dennis Brewer Private B 3 CavNY 13 June 186321 Sep 18652 3 8 25Potsdam, St. Lawrence Co, NY 26 516 517 Melvin M. Corbin Sergt G 106 InfNY 2 Aug 18623 July 18652 11 1 26Potsdam, St. Lawrence Co, NY Wounded left arm & breast 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 Discharge burned. Can't tell anything 756 27 518 519 Edwin B. Clark Private C 92 InfNY = Oct 1861= = 1862= = = 27Potsdam, St. Lawrence Co., NY accurate Eliza Crossman, formerly widow of 28 518 519 Samuel Estelle Private C 92 InfNY = Oct 1861= = 1862= = = 28Potsdam, St. Lawrence Co., NY Discharge lost - Cant tell much of anything 29 519 520 William Dagman Private C 92 InfNY = = 186 = = 186 = = = 29Potsdam, St. Lawrence Co., NY Papers lost, cant tell anything 30 525 526 Osman L. Cole 1 Lieut H 51 InfIll 26 Nov 186111 March 18653 3 15 30Potsdam, St. Lawrence Co., NY Malarial poisning, Disease of throat 31 527 528 Peter Baker Private H 60 InfNY 14 Dec 186317 July 18651 7 3 31Potsdam, St. Lawrence Co., NY Gun shot through ear Papers in house. Can't tell anyting 32 534 535 Frank Moody Private D 192 InfNY = = 186 = = 186 = = = 32Potsdam, St. Lawrence Co., NY in regard to enlistment 33 536 537 Hiram E. Gebo Private C 46 InfNy 1 Sep 18643 June 18650 9 2 33Potsdam, St. Lawrence Co., NY 34 539 540 Marcell Damecourt Private G 153 InfNy 31 Aug 18622 Oct 18653 1 1 34Potsdam, St. Lawrence Co., NY Fever & Ague 35 542 543 Merrit P. Denicore Private H 60 InfNY 13 Sep 18619 March 18642 4 26 35Potsdam, St. Lawrence Co., NY Asthma 36 542 543 Merrit P. Denicore Private L 6 Cav* = = 186 = = 186 = = = 36Potsdam, St. Lawrence Co., NY Re-inlisted Discharge papers lost 37 555 556 Nelson Lariby Private A 98 InfNY 4 Sep 18649 June 18650 9 5 37Potsdam, St. Lawrence Co., NY 38 563 564 Millard F. Irish Private C 16 InfNY 28 Aug 1862Aug 27 1864 38Potsdam, St. Lawrence Co., NY Reenlisted 39 563 564 Millard F. Irish Private F 92 InfNY 28 Oct 1861Apr 21 18622 9 29 39Potsdam, St. Lawrence Co., NY Arm shot off at Cold Harbor 40 567 568 Silas W. Carey Sargt D 11 CavNY 11 Jany 186217 Jany 18653 0 6 40Potsdam, St. Lawrence Co., NY Shot in Leg 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 Mary, widow of Yrs. Mos.Days 757 41 568 569 James Jaffney Sargt K 22 VRCNY 4 Sep 18629 Aug 18652 11 5 41Potsdam, St. Lawrence Co., NY 42 571 573 Henry E. Collins Corp E 106 InfNY 8 Aug 186222 Jany 18652 5 14 42Potsdam, St. Lawrence Co., NY Wounded in Hand 43 576 577 Charles Noyes Corp E 2 M* NY 24 Aug 186415 June 18650 9 11 43Potsdam, St. Lawrence Co., NY Fractured Knee falling off horse Very lame Caroline A, widow of 44 576 577 Robert C. Bo**ye* Private F 118 InfNy = Dec 186317 July 1865= = = 44Potsdam, St. Lawrence Co., NY Died 8 July 1864 from amputation of left leg 45 593 594 John S. Parker Private G 15 EngNY 2 Sep 186413 June 18650 9 11 45Potsdam, St. Lawrence Co., NY Mary C., widow of 46 612 613 Gorman *enney Private = Col* = NY = = 1862= = 186 = = = 46Potsdam, St. Lawrence Co., NY Fever & Ague Discharge papers lost Laura J., widow of 47 619 620 Herman L. Hazen Private M 6 HA NY 1 Dec 1864= May 1865= = = 47Potsdam, St. Lawrence Co., NY Discharge papers lost 48 640 641 Isaac Hancock Private B 16 InfNY 23 Sept 186124 Apr 18620 5 1 48Potsdam, St. Lawrence Co., NY 49 640 641 Isaac Hancock Private K 142 InfNY 31 Aug 18649 June 18650 9 8 49Potsdam, St. Lawrence Co., NY Gun shot wound in right shoulder Reenlisted Eleventh Census of the United States - 1890 Special Schedule of Surviving Soldiers, Sailors, Marines and Widows, etc. Page No.: 758 Supervisor's District: 7 Enumeration District: 214 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: Potsdam County of: St. Lawrence State of: New York Enumerated in June, 1890 by: Leonard s. Bailey 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 758 1 6 7 William M. Wellwood Sargent C 92 Ny Inf 10 Oct 1861= Dec 18653 3 = 1 West Potsdam, St Law Co., NY Shot threw Lage 2 20 22 Daniel Huse Privet B 16 NY **r 2 Oct 186117 Jan 18631 3 15 2 Canton, St Law Co., NY Chronic Diahrea, Rupture building Cardis* road of Chatanoga 3 25 27 Michal Hayes Privet A 164 NY Vol 15 Aug 18623 July 18652 11 12 3 Canton, St Law Co., NY Chronic Diahrea; shot threw lage and was captured once None got 4 29 52 Charles West Privet A 12 NY Vol 23 Aug 1865none = 18650 1 21 4 Bux Bridge, St. Law Co, NY None None 5 69 74 Lewis Murry Privet K 6 Ny Vol 17 Dec 186118 May 18653 11 = 5 Morley, St. Law Co., NY Crushed under a horse My sight and health failing 6 73 79 Fredrick Fraughton Privet I 14 NY HU 14 Dec 18636 June 18651 7 = 6 Bux Bridge, St. Law Co., NY Prisoner at Andersonville While there struck on back with a stick Resined 7 88 94 James D. Dardis Leutenant A 164 NY Vol 1 Sep 186210 May 18630 6 9 7 Madrid, St Law Co., NY Typhoid Fever By Dr. Advice sent in my resignation 8 98 106 James Ford Privet C 50 NY Eng 29 Aug 186413 June 18650 10 = 8 Madrid, St Law Co., NY Bloody Diahrea Which has troubled me ever since Privet 9 99 107 Henry Worthing Sergent E 92 NY * 10 Oct 186124 Aug 18642 10 = 9 Madrid, St Law Co., NY Shot threw right thigh Which has made me lame since 10 112 122 Truman G. Bradley Privet H 15 NY Eng 5 Sep 186413 June 18650 9 8 10Madrid, St Law Co., NY Bloody Diahrea & Jandice Zelia A. Owens (widowed) Hv Killed 11 130 142 Charles G. Owens Privet M 14 NY Rtil3 Dec 18632 June 18640 7 = 11West Potsdam, St. Law Co., NY Killed Lefa E. Goodold (widowed) 12 130 152 George H. Yount Privet C 92 Ny Vol 10 Oct 186127 Oct 18621 0 17 12West Potsdam, 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 759 13 122 131 William H. Lewis Privet D 11 NY Cav 8 Dec 186330 Sep 18651 9 22 13West Potsdam, St. Law Co., NY None None Hannah Lewis (widowed) 14 122 131 Charles W. Lewis Capt K 142 NY Vol 186 186 14 Entries later crossed out * 15 133 145 Hurley, Michel Privet A 164 NY Vol Aug 186215 July 18652 11 = 15West Potsdam, St Law Co, NY Injured at Fort * Petersburg and taken to hospital * 16 162 174 Levi J. Pierce Privet E 1 NY Vol 29 Aug 186414 June 1865 11 14 16Norwood, St Law Co., NY Chronic Diahorea 17 163 175 Abram Yonger Privet E 11 NY Cav = Nov 1863= Oct 18651 10 = 17Potsdam, St Law Co., NY Chronic Diahorea Don't forget the boys in blue 18 165 177 James S. Buttolph 1st Lieut C 92 NY Vol 10 Oct 18616 Aug 1862 10 = 18Norwood, St Law Co, NY Typhoid Fever & Chronic Dia H 19 172 184 John M. Butler Privet M 14 Ny RT 3 Dec 186328 Aug 865 1 10 = 19Potsdam, St Law Co, NY Injury to Spine Rec injury charge on * Pickets Wilderness H 20 177 189 Jarville C. Wires Privet D 14 NY RT 23 Nov 186326 Aug 18651 9 3 20Potsdam, St Law Co, NY Injury of Back Rec injury building tr***** front of Petersburgh 21 180 193 Calvin E. Farmer Privet B 2 * * 15 Feb 186411 July 18651 4 26 21Norwood, St. Law Co., NY Hearing & Diahre, Chronic Light Ohio 22 183 197 Thomas Mackey Privet 21 Batt RT Vol 20 Aug 186421 July 65 11 = 22Norwood, St. Law Co., NY Injury of head Pick Pool fell on my head 23 119 286 Bartholomew Sheehan Privete A 164 NY Vol 4 Sep 186219 July 18652 10 = 23Potsdam, St Law Co, NY Typhoid Feaver Arthusa A. Simons 24 233 251 Charles F. Simmons Privete A 5 NY Cav July186415 Jan 18650 7 = 24West Potsdam, St Law Co., NY Chronic Diahre & Frozen Feet Vol 25 234 253 John Philpot Privete G 83 Ny Inf 14 July186314 July 18652 0 0 25Potsdam, St Law Co, NY Rhumatis, Ulcers, Varicose veins 26 122 131 Hannah Lewis 186 186 26Potsdam, St Law Co, NY