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.: 760 Supervisor's District: 7 Enumeration District: 215 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: Charles B. Church 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 760 1 13 14 Moses C. Parmeter Private A 50 NY Eng 25 Aug 186415 Nov 18640 2 20 1 Potsdam, St Lawrence Co, NY 2 22 23 Orson F. Dains Private K 2d NY HA 6 Jun 18647 Apr 18640 3 1 2 Potsdam, St Lawrence Co, NY 3 24 25 Myron H. Nothroup Private K 142 NY Inf 30 Aug 186228 July18652 7 28 3 Crarys Mills, St. Lawrence Co, NY Chronic Diarrhea & Sun Stroke 4 34 35 Edwin Clark Private C 92 NY Inf 10 Oct 186128 Oct 18621 0 18 4 Potsdam, St Lawrence Co, NY Hernia 5 38 39 Ezra M. Crary Private H 14 NY HA 4 Jan 186418 May 18651 4 14 5 Crarys Mills, St. Lawrence Co, NY Scurvy 6 44 45 Henry William Floyd Private A 137 NY Inf 4 Aug 18629 June18652 8 5 6 Crarys Mills, St. Lawrence Co, NY 7 56 57 John Rickey Fireman US Navy 13 Nov 186413 Nov 18673 0 0 7 So Potsdam, St Law Co, NY Rheumatism 8 74 75 Charles B. Church Capt D 92 NY Inf 10 Oct 18617 Jan 18653 2 27 8 Crarys Mills, St. Lawrence Co, NY Wound face & nervous prostration 9 85 86 Samuel H. Ayers Private B 193 NY Inft 14 Feb 186525 July18650 5 11 9 South Potsdam, St Law Co, NY Chronic Diarrhea 10 97 98 Lucius S. Peas Private L 6 NY HA 3 Sept186314 July18651 7 28 10Norwood, St Law Co, NY Spinal 11 107 108 Joseph Levoe Private 92 NY Inf 186 186 11South Potsdam, St Law Co, NY Discharge Lost 12 108 109 George H. Yount Private H Vet Res Corps 28 July18621 July18652 11 3 12South 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 761 13 113 114 James E. .Hoffender Private E 11 NY Cav 13 Aug 186412 June18650 9 29 13Potsdam, St Law Co, NY Rheumatism Adah E., widow of 14 114 115 Pray, Albert H. Private H 60 NY Inf 11 Oct 186124 Dec 18632 2 13 14Potsdam, St Law Co, NY Adah E., widow of 15 114 115 Pray, Albert H. Private H 60 NY Inf 14 Dec 186317 July18652 7 3 15Potsdam, St Law Co, NY Reenlisted in same company Mary McKinn, widow of 16 98 99 George McKinn Sergt E 106 NY Inf 12 Aug 186222 June18652 10 10 16Potsdam, St Law Co, NY Ellen J., widow of 17 126 127 Elderkin N. Rose Private A 60 NY Inf Sept1861 1864 17So Potsdam, St Law Co, NY Discharge not found Oretta A., widow of 18 128 129 Newman, William A. Private G 6 NY HA Sept1864 Apr 1865 18So Potsdam, St Law Co, NY In hands of claim agt Eleventh Census of the United States - 1890 Special Schedule of Surviving Soldiers, Sailors, Marines and Widows, etc. Page No.: 762 Supervisor's District: 7 Enumeration District: 216 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: Thomas O. Butler & Merrill Haines 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 Paper Yrs. Mos.Days 762 1 7 7 Hickils, Zachary T. * Pawhatton Ap 1861 Destroy 18621 1 Potsdam, St Law Co, NY All papers destroyed by fire 2 14 14 Smith, Henry Private A Regulars 10 Apr 1861Jany 28 18642 9 18 2 Potsdam, St Law Co, NY Re-enlisted (no dates) discharged 67 Brior, Sarah, formerly widow of By means of Surgeons certificate 3 19 19 Stone, Joseph Private D 92 NY Inf10 Oct 1862Jany 3 18642 2 23 3 Potsdam, St Law Co, NY Discharged 12 Jany 1865 Re-enlisted Jany 4, 1864 Austin, Rhoda A., widow of 4 29 29 Austin, Joseph B. 1st Lieut E 106 NY Inf15 Aug 1862Mch 26 1863 7 11 4 Potsdam, St Law Co, NY 5 40 41 McGilvay, John A. Private A 164 NY Inf7 Sept186215 July 18652 8 8 5 Potsdam, St Law Co, NY 6 48 51 Graft, Oliver Private D 11 Cav NY 14 Feby186213 Feby 18653 x x 6 Potsdam, St Law Co, NY Lost sight of one eye * * Pension 7 50 53 Root, King S. Private E 11 NY Cav11 Aug 18621 July 18652 10 26 7 Potsdam, St Law Co, NY 8 54 58 Colnan, Daniel D. Private H 10 NY Art7 Aug 186223 June 18652 4 16 8 Potsdam, St Law Co, NY Sun stroke while in service 9 58 63 Lewis, George Corporal G 92 NY Inf4 Nov 186210 June 18662 7 6 9 Potsdam, St Law Co, NY no 10 68 76 McDonald, Joseph Private E 24 NY Cav10 Dec 18637 June 18651 5 27 10 Potsdam, St Law Co, NY McDonald, Betsey, fomerly widow of 11 68 76 Stone, Linder Private no dates 186 no papers 186 11 Potsdam, St Law Co, NY Drafted 12 73 82 George H. Yount Private G 14 NY HA 14 Nov 1863 Sept 1865 12 Potsdam, St Law Co, NY No * dates 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. 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 1st enlisted in same Reg & company as shown 763 13 78 87 Willson, Leonard A. Private G 60 NY Inf14 Dec 186317 July 18651 7 3 13 Potsdam, St. Law Co., NY Sept 1861 (papers lost) - Reenlisted 14 92 101 Lavings, Myron W. Private G 106 NY Inf9 Aug 18625 Jany 1863x 4 26 14 Potsdam, St. Law Co., NY Deafness nearly total Discharged by reason of promotion to 1st Lieutenant 15 92 101 April 11th, 1864. Honorably discharged on Surgeons certificate of disability 186 11 Apr 1864x 9 16 15 16 104 111 Thomas S. Atkins Corporal D 186 NY Inf26 Aug 186513 June 1865x 9 18 16 Potsdam, St. Law Co., NY Varicose veins of scrotum Mrs. Amie Behann, widow 17 108 115 John F. Behann Private H 92 NY Inf3 Feb 18624 Feb 18653 0 1 17 Potsdam, St. Law Co., NY Died with consumption 18 116 123 Lewis A. Valley Private E 92 NY Inf25 Jan 186224 Oct 1862x 9 29 18 Potsdam, St. Law Co., NY Inflamatory Rheumatism Enlistment Lewis A. Volky, Heavy Art 20 Co 26 NY 1864 19 118 125 Emory A. Hamlin Private G 92 NY Inf14 Oct 18617 Jan 18653 2 24 19 Potsdam, St. Law Co., NY Lung Trouble 20 136 143 Allen, Henry Private C 1 Vt Cal2 Dec 18639 Aug 18651 8 7 20 Potsdam, St. Law Co., NY Mrs. Henyette Bouker, widow 21 138 145 of Sherman Bouker Private 92 NY 186 186 21 Potsdam, St. Law Co., NY 22 139 146 Hollis Snell Private F 13 Ny Cal1st Aug 18647 July 1865x 11 5 22 Potsdam, St. Law Co., NY Discharged close of war 23 151 159 Charles E. Snell Private F 3 NY Cal1st Aug 18647 July 1865x 11 5 23 Potsdam, St. Law Co., NY Discharged close of war Got cronic Diareha, Piles, Heart trouble 24 154 162 Frank F. Flint Q MA A 11 NY Cal16 Dec 18633 Oct 18651 9 18 24 Potsdam, St. Law Co., NY Discharged Gen Order 77 25 169 175 John R. Freeman Private B 16 NY Inf15 Oct 186115 Oct 18632 25 Potsdam, St. Law Co., NY Discharged expiration of term 26 171 177 Eber Murry Private F 92 NY Inf11 Oct 186130 NY 1862 6 12 26 Potsdam, St. Law Co., NY Chronic Diareah 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 Mrs. Mary M. Sloan, widow Yrs. Mos.Days 764 27 174 179 of Wm H. Sloan Private I 142 NY In 5 Apl 1862 186 about 9 27 Potsdam, St. Law Co., NY Lameness Knee Can't get dates of discharge 28 194 198 Henry A. Foster Private B 50 NY Eng31 Aug 1864Jan 13 1865 9 13 28 Potsdam, St. Law Co., NY Private D 13 NY Cal23 May 1863Sept 3 18652 4 10 29 212 216 William Garve Private C 16 NY In 23 July1866July 23 18693 29 Potsdam, St. Law Co., NY Had Rheumatism & Piles Would not reenlist * * * * 30 218 222 Yeardon Perry Private H 92 NY In Dec 1861Oct 30 18621 2 30 Potsdam, St. Law Co., NY Gun shot wound hand Has not got discharge to give dates Veteran Enlistment Private A 7 NY Vet27 Feb 1864Aug 10 18651 5 4 31 219 223 Lewis Carbano Private B 60 NY In 11 July1861Feb 12 18631 7 31 Potsdam, St. Law Co., NY Dicharged close war Mrs. Hannah Jay, Widow 32 239 242 of William Jay * A 165 NY Jan2 Sept1862 186 32 Potsdam, St. Law Co., NY Breached & contracted fits in service The cause of being discharged Can't read comment in length of service fields 33 243 246 Edward J. Scott Private K 92 NY In 8 Nov 18618 Nov 18653 33 Potsdam, St. Law Co., NY Gun shot in hand Has Rheumatism bad Can't get rest of dates of this 34 249 252 William P. Amlot Private G 6 NY HA 186 1865 34 Potsdam, St. Law Co., NY 35 251 254 William H. Brink Private F 92 NY In 10 Oct 186126 Sept 1862 4 16 35 Potsdam, St. Law Co., NY Vericouse veins & ulsers Hospital 36 227 23 M. V. Blues Steward H 47 NY In 14 July186314 July 18663 36 Potsdam, St. Law Co., NY Mrs. Ruth Wright, widow of 37 271 279 William H. Wright Private B 50 NY Eng3 Sept186513 June 1865 10 10 37 Potsdam, St. Law Co., NY Heart Disease 38 274 283 Levi VanDike Private A 142 Ny In Sept1862 186 38 Potsdam, St. Law Co., NY Gun shot in temple Has no memory and * * 39 277 286 Nathan Whelor Cap E 106 NY In 14 Aug 186213 May 18652 9 39 Potsdam, St. Law Co., NY Ball entered left hip out right groin Badly crippled. 40 278 287 Miles F. Church Private B 16 NY In 15 May 18619 Jan 18631 7 24 40 Potsdam, St. Law Co., NY Shot in left ankle * Legg amputated 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 * * 15 Aug 186220 Aug 18631 Mos 5 Enlisted twice for one year. Served 765 41 280 290 Merrill Hosmer * * 1 Sept186417 May 1865 8 17 41 Potsdam, St Law Co, NY out first enlistment - 2nd enlistment was closed Can't read rank or Regiment information Says that never got a discharge and 42 292 302 Chancy Webster Private A 1 Vt Cal3 July1861 186 about 4 42 Potsdam, St Law Co, NY was not * to get it * 43 294 304 Jiney Miller Private G 106 NY In 22 July186222 June 18652 11 43 Potsdam, St Law Co, NY Gun shot - left legg Knee Has Rheumatism back Malria fever claimed to have 44 301 31 John J. Johnson Private I 10 NY Art21 Aug 186223 Jun 18652 10 2 44 Potsdam, St Law Co, NY War over or * contracted in service Rheumatism & partial deafness in 45 306 316 Horace Lee 2nd Lieut D 92 NY In 10 Oct 1861 186 45 Potsdam, St Law Co, NY right ear, claimed caused in service 46 315 325 Jackson Murry (lef out cant read) Private B 193 NY In 13 Feb 18652 Aug 1865 5 19 46 Potsdam, St Law Co, NY Measels & Cronick Diarhea Has pilles 47 332 342 George S. Post * * 1 Sept186417 May 1865 8 17 47 Potsdam, St Law Co, NY Deafness left ear Can't read rank or Regiment information Charlot Bump, widow 48 338 348 Allen Bump Private C 92 NY In Oct 1862 186 About 11 48 Potsdam, St Law Co, NY Died Aug 21st, 1862 Have no dates except shown Eleventh Census of the United States - 1890 Special Schedule of Surviving Soldiers, Sailors, Marines and Widows, etc. Page No.: 766 Supervisor's District: 7 Enumeration District: 217 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: Edwin F. McDonald Note: Pages 766 & 767 were duplicates 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 Never Yrs. Mos.Days 766 1 8 8 Hollenbeck, Henry H. Private A 14 NY HA May 10 1863 Discharged 186 9 1 Norwood, St Law Co., NY 2 18 18 Stowell, William D. Private D 14 NY HA 29 Dec 186326 Aug 18651 7 27 2 Norwood, St Law Co., NY Chronic Diarhea Prisoner at Andersonville, 7 months First 3 28 28 Loveland, Homer H. Private I Frontier NY CavFeb 13 1865July 3 1865 4 20 3 Norwood, St Law Co., NY 4 19 19 Dawson, William E. Private I 6 Vt InfAug 4 1861June 26 18653 10 22 4 Norwood, St Law Co., NY Hemorrhoids Re Enlisted Veteran Melissa, widow of 5 40 40 Long, William Private E 92 Ny InfNov 19 1861Apr 14 1862 6 0 5 Norwood, St Law Co., NY Weak eyes caused by cold Elizabeth L., widow of 6 42 42 Nickerson, Hiram A. Private H 15 Ny EngSept 7 1864July 1 1865 10 6 6 Norwood, St Law Co., NY 7 43 43 Barzer, Charles W. Private K 6 NY CavFeb = 1862Aug 9 18653 6 = 7 Norwood, St Law Co., NY Fever & Ague, Catarrh Prisoner at Salisbury, 9 mo 8 45 45 Myers, Simon S. Private I 60 NY InfOct 25 1861July 17 18653 8 12 8 Norwood, St Law Co., NY Slight lameness Re-enlisted Veteran 9 49 50 Hale, George W. Private D 11 NY CavSept 1 1864May 18 1865 8 17 9 Norwood, St Law Co., NY Chroinc di & Rheumatism Discharged from hospital 10 46 46 Murphy, Thomas N. Private I 60 NY InfSept 24 1861May 19 18653 7 15 10Norwood, St Law Co., NY Left arm shot off Re-enlisted veteran 11 55 57 Betts, Reuben Private H 13 NY HA Dec 28 1863Sept 3 18651 8 5 11Norwood, St Law Co., NY Paralysis of Nerves 12 57 59 George H. Yount 2nd Lieut F 11 Vt HA Aug 4 1862July 5 18652 11 1 12Norwood, St Law Co., NY Chronic Diarrhea Prisoner 6 mos. 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 768 13 59 61 Nulty, Edward Corporal G 106 NY Inf15 Aug 186222 June 18652 10 7 13Norwood, St Law Co., NY Shot in right leg In Libby prison 3 weeks 14 60 62 Leet, Horace Private B 16 NY Inf11 Oct 186122 May 18631 7 11 14Norwood, St Law Co., NY Chronic Diarrhea 15 62 64 Bearden, Humphry Wm Private E 92 NY Inf19 Nov 186114 Nov 18653 11 25 15Norwood, St Law Co., NY Re-enlisted Veteran Julia L., widow of 16 72 74 French, Squire P. Private F = NY Cav= Sept1862= Aug 18652 11 = 16Norwood, St Law Co., NY 17 73 75 Stiles, Almon B. Private E 92 Ny Inf30 Nov 186114 Aug 1865 8 14 17Norwood, St Law Co., NY Partial Paralysis & Heart Disease Caused by Typhoid Fever 18 76 78 Pease, Truman A. Private K 193 NY Inf27 Mar 18656 Jan 1866 9 9 18Norwood, St Law Co., NY Impairment of speech, hemorrhoids Caused by Diptheria 19 77 79 Glespy, William Private F 16 NY Cav= June1863= May 18651 11 = 19Norwood, St Law Co., NY 20 78 80 Luby, Rody Corporal M 14 NY HA 28 Dec 186327 June 18651 5 29 20Norwood, St Law Co., NY Wounded in Burnsides explosion before Petersburg 21 89 90 Worthing, Charles J. Private E 92 NY Inf10 Oct 18615 Jan 18653 2 25 21Norwood, St Law Co., NY Rheumatism & Chronic Diarrhea Mary L., widow of 22 91 93 Currier, Joseph Private C 92 NY Inf= Nov 1861= Feb 18653 3 = 22Norwood, St Law Co., NY Shot in leg & finger Sarah Merriman, fomally widow of 23 110 113 Smith, George Private E 92 NY Inf- Oct 1861= May 1862 7 = 23Norwood, St Law Co., NY Died in Serviced cause S* complaint 24 114 117 Call, Charles B. Private B 16 NY Inf19 Apr 186123 Jan 18631 9 4 24Norwood, St Law Co., NY Shot in leg, Diarrhea Marinda P., widow of 25 102 104 Cramer, George P. Private C 142 NY Inf1 Sept186230 Sept 18653 0 29 25Norwood, St Law Co., NY Malarial Fever 26 118 121 Emery, Alpheus W. Sergeant M 11 NY Cav31 Aug 186212 June 18652 9 11 26Norwood, St Law Co., NY Malarial Fever Form Names of Surviving Soldiers, Schedule No. 1 Sailors, and Marines Name of Date of Date of Length Page# LN# House# Family# and Widows Rank CO. Regiment/Vessel Enlistment Discharge of Service POST-OFFICE ADDRESS DISABILITY INCURRED REMARKS Transcriber's Remarks 1 2 3 4 5 6 7 8 9 10 11 12 Harriet L., widow of Yrs. Mos.Days 769 27 123 126 Turner, Lewis H. Sergeant H 92 NY Inf2 Dec 18612 Dec 18643 0 0 27Norwood, St Law Co, NY Shot in hand & leg, diarrhea Ellen A. Hickey, first husband 28 126 129 Dearth, Joseph Private A 121 NY Inf10 Sept186225 June 18652 9 15 28Norwood, St Law Co, NY Chronic Diarrhea 29 127 130 Nelson, Edward Sergeant D 60 NY Inf1 Oct 186115 Apr 18653 6 14 29Norwood, St Law Co, NY Heart & lung disease Re Enlisted Veteran Charlotte, widow of 30 135 139 Coon, Thomson Private F 92 NY Inf15 Oct 1861= = 18632 = = 30Norwood, St Law Co, NY Chronic Diarrhea Lydia M. Warner, first husband 31 148 153 Wilkins, George L. Corporal B 14 NY HA = = 186210 July 18653 = = 31Norwood, St Law Co, NY Shot in right arm Re Enlisted Veteran 32 115 118 Manzer, Jewett Sergeant A 13 Ny Cav1 Sept186413 June 1865 9 12 32Norwood, St Law Co, NY Chronic Diarrhea & Hemorrhoids 33 183 189 Murphy, Patrick J. Dispat* K 18 NY Inf17 May 186120 June 18632 1 3 33Norwood, St Law Co, NY Hemoriage of Lungs 34 182 188 Belden, George A. Private K 14 NY HA = Nov 18616 Sept 18653 10 = 34Norwood, St Law Co, NY Shot in left leg. In 18 battles Re Enlisted Veteran 35 176 182 Hubbard Private K 34 MassInf22 July186229 Aug 18653 1 7 35Norwood, St Law Co, NY Shot in leg & Jaw Eunis E., widow of 36 184 190 Cram, James E. Artificer G 15 NY Eng2 Sept186413 June 1865 9 11 36Norwood, St Law Co, NY 37 185 192 Smith, Leslie B. Private K 92 NY Inf17 Sept18623 Apr 1863 6 16 37Norwood, St Law Co, NY Spinal Disease 38 190 197 Smith, Ansel Private A 9 MassLA 12 Jan 186425 May 18651 4 13 38Norwood, St Law Co, NY Injured in leg while constructing brest works 39 194 201 Fredenburgh, Abram Private M 24 NY Cav18 Jan 186410 July 18651 5 22 39Norwood, St Law Co, NY Shot in hand Eliza A., widow of 40 200 207 Keefe, William Private L 18 NY Cav5 Jan 186420 Sept 18651 8 15 40Norwood, St Law Co, NY Injured in stomick by kick of a horse Form Names of Surviving Soldiers, Schedule No. 1 Sailors, and Marines Name of Date of Date of Length Page# LN# House# Family# and Widows Rank CO. Regiment/Vessel Enlistment Discharge of Service POST-OFFICE ADDRESS DISABILITY INCURRED REMARKS Transcriber's Remarks 1 2 3 4 5 6 7 8 9 10 11 12 no discharge Yrs. Mos.Days 770 41 201 208 Robertson, Henry Private B 106 NY Inf= July1861 186 1 2 = 41Norwood, St Law Co, NY Hemorrhoids Mary, widow of 42 212 219 Minor, Joseph Private G 92 NY Inf= Oct 1861 shot 186 3 2 0 42Norwood, St Law Co, NY Shot in battle 43 228 237 Rutherford, John A. Private G 106 Ny Inf12 Oct 18621 July 18652 8 19 43Norwood, St Law Co, NY Chronic Diarrhea & Heart Dis. 44 252 260 Wilkins, Thomas J. Private I 22 NY Inf= May 1861= July 1861 2 = 44Norwood, St Law Co, NY Maria, widow of 45 267 276 Millington, William H. Private E 12 Vt Inf18 Aug 186214 July 1863 10 26 45Norwood, St Law Co, NY Chronic Diarrhea 46 287 297 Hudson, Lewis W. Private L 6 NY HA 1 Sept186428 June 1865 9 27 46Norwood, St Law Co, NY 47 290 300 Minor, Joseph Private B 92 NY Inf10 Oct 18617 Jan 18653 2 27 47Norwood, St Law Co, NY Rheumatism, Chronic Diarrhea Sylphina, Widow of 48 278 288 Murrow, James W. Buglar D 11 NY Cav18 Dec 186117 June 18642 5 29 48Norwood, St Law Co, NY Consumption 49 302 312 Day, Henry H. Private E 92 NY Inf6 Sept186225 June 18652 10 19 49Norwood, St Law Co, NY Right arm amputated in prison hosp. For mos a prisoner 50 284 294 Scripture, Judson Private C 2 NY Cav14 Sept186425 May 1865 6 11 50Norwood, St Law Co, NY Fever & Ague 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 771 1 328 338 Clark, Hiland J. Private F 91 NY HA 24 Sept18646 June1865 8 12 1 Norwood, St. Lawrence Co. 2 320 330 Emery, James Landsman Valley City = Sept18642 July1865 10 = 2 Norwood, St. Lawrence Co. 3 309 319 Croff, John F., Harriet Widow Captain E 169 NY Vol= Aug 1862- Jan 1863 5 = 3 Norwood, St. Lawrence Co. Lung Difficulty 4 326 336 Ford, John Corporal I 142 NY Inf28 Aug 18627 June18652 9 9 4 Norwood, St. Lawrence Co. Chronic Diarrhea & Rhematism & Fever & Ague Dora Dicknell, Formally widow of 5 332 342 Palmer, William H. Drummer C 118 NY Inf15 Aug 186213 June18652 9 28 5 Norwood, St. Lawrence Co. 6 339 349 Frenell, Andrew Sergeant D 11 NY Cav18 Dec 186130 Sept18653 9 12 6 Norwood, St. Lawrence Co. Shot in shoulder Re-Enlisted 7 341 351 Austin, Oel Private C 121 NY Inf13 Aug 186225 June18652 10 12 7 Norwood, St. Lawrence Co. Indigestion 8 247 257 Ellis, John K. Drummer E 35 NY Inf5 Apr 1861= July18653 3 = 8 Norwood, St. Lawrence Co. Heart Dis & Rheumatism 9 248 258 Babcock, George M. Private D 16 NY Inf15 May 186117 Nov 18643 6 2 9 Norwood, St. Lawrence Co. Rheumatism, Scurvy, Fever & Ague Shot in left thigh; in 22 battles 10 344 354 Amos, Ralph Private C 50 NY Eng21 Aug 186413 June1865 10 22 10Norwood, St. Lawrence Co. Chronic Diarrhea 11 249 250 Hall, John Private I 142 NY Inf28 Aug 18627 June18652 9 15 11Norwood, St. Lawrence Co. Chronic Diarrhea Delia, Widow of 12 23 23 George H. Yount Private E 7 NH Inf28 Sept186428 June1865 9 12Norwood, St. Lawrence Co. Breech & 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 Yrs. Mos.Days 772 13 355 365 Tabor, John M. Steward D 1 ME Inf19 May 186127 Aug 18665 3 8 13Care of New York Clipper Four gun shot wounds & one sabre wound In Libby prison 4 1/2 mos 14 279 289 Cross, Albert Private D 175 NY Inf3 Sept186430 June1865 9 27 14Potsdam, St Law Co, NY Heart Dis. Jewitt M. Sumner, formally widow of 15 280 290 Spragg, Richard Private B 92 NY Inf= Dec 1861= July18653 7 = 15Potsdam, St Law Co, NY 16 268 278 Philips, Benjamin Private H 98 NY Inf8 Nov 186131 Aug 18653 9 23 16Norwood, St Law Co, NY Fever & Ague, Heart Dis, Rheumatism 17 273 283 Lampman, Isaac Private G 98 NY Inf17 Oct 1861= June1862 8 = 17Potsdam, St Law Co, NY Heart Dis 18 274 284 Munroe, Charles S. Private E 106 NY Inf9 June186222 June18653 0 13 18Potsdam, St Law Co, NY Veracose veins, Cronic Diarrhea Eleventh Census of the United States - 1890 Special Schedule of Surviving Soldiers, Sailors, Marines and Widows, etc. Page No.: 773 Supervisor's District: 7 Enumeration District: 218 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: Rossie County of: St. Lawrence State of: New York Enumerated in June, 1890 by: James Robb 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 773 1 30 33 Drury, Daniel Private B 142 NY Inf13 Aug 186227 May 18652 9 14 1 Rossie, St Lawrence Co, NY Chronic Diarrhea & Disease of the rectum 2 16 17 Pheley, Thomas R. Private I 142 NY Inf13 Aug 1862 186 2 Rossie, St Lawrence Co, NY Disease of shin bone caused by a fall while on duty. Discharged in Spring of 1865 * * 3 111 115 Russell, Martin Corporal B 60 NY Inf10 Sep 186131 July18653 10 19 3 Rossie, St Lawrence Co, NY Rheumatism & Lung disease Reinlisted in 9 US Inf & mustered out 12 Feb 1867 4 3 5 Russell, Isaac Private B 59 NY Inf 186 186 4 Oxbow, Jefferson Co, NY Dropsy in legs Lost discharge, cannot tell dates of enlistment or discharge 5 58 62 Fletcher, Edward Private H 1 ColInf17 Nov 186212 Feb 18641 2 26 5 Rossie, St Lawrence Co, NY Gun shot wound Re-inlisted in 2 US Inf, Discharge 12 Feb 1867 6 70 74 Leonard, William H. Corporal E 6 US Cav9 Sep 18626 Dec 18631 2 27 6 Rossie, St Lawrence Co, NY Varicocil Discharged from Portsmouth Grove Hospital, RI 7 73 77 Simpson, Truman Private F 20 NY Cav31 Aug 186331 July18651 11 0 7 Redwood, Jefferson Co, NY Mustered out near Manchester VA 8 76 8- Storie, Thomas Private C 10 NY HA 20 Aug 186223 June18652 10 3 8 OxBow, Jefferson Co, NY Disabilities in muscles of arms Mustered Sackets Harbor, NY 9 80 84 Jones, David Private I 20 NY Cav9 Aug 18631 July18651 10 21 9 Rossie, St Lawrence Co, NY Hernia on both sides by his fall off horse while in the service Discharge * * * * 10 78 82 Robb, William Private B 20 NY Cav3 Sept186430 May 1865 8 27 10Rossie, St Lawrence Co, NY Mustered out at * * , 30 May, 1865 11 86 90 Nelson, Alexander Private B 142 NY Inf4 Aug 18627 June18652 9 27 11Rossie, St Lawrence Co, NY Hurt by shell at Chapins Farm, VA Mustered out at ***ley, North Carolina 12 93 97 Watkins, Nelson M. Private B 24 NY Inf1 May 18611 June18632 1 x 12Rossie, St Lawrence Co, NY Re-enlisted 6 Aug 1863 in Co J * * ** * Mustered out 19 July 1867 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 774 13 94 98 Robinson, Gardner B. Private B 142 NY Inf14 Aug 186230 June18652 10 16 13Rossie, St Lawrence Co, NY Hurt on shoulders & contracted Rheumatism while in army 14 100 104 Rexford, Peter Private B 142 NY Inf3 Aug 1862 Oct 1862 14Rossie, St Lawrence Co, NY Never left state before discharge from Camp Wheeler Heart Disease. 15 117 121 Brown, James Private D 1 NY LA 22 Aug 18621 Nov 18653 2 8 15Oxbow, Jefferson Co, New York When the war ended he lay sick of fever. Was not discharged. 16 122 126 George, Mitchel Private K 14 NY HA 27 Nov 186324 June18651 6 27 16Oxbow, Jefferson Co, New York Knee hurt at Spring Hill. Mustered out at Richmond 24 June 1865. * * * 17 128 132 Wait, Curtis Private C 29 NY Cav3 Sep 18647 June1865 8 27 17Oxbow, Jefferson Co, New York Rheumatism Was mustered out from L* H* Hospital NY City 18 143 147 Ward, Aaron B. Private I 142 NY Inf28 Aug 186230 July18641 11 0 18Rossie, St Lawrence Co, NY Partial Deafness Contracted Right knee & thigh & breast & arm 19 41 44 B Wright Simons Private B 142 NY Inf13 Aug 18627 June18652 9 25 19Rossie, St Lawrence Co, NY Contracted a sort of Diarrhea Mustered 7 June 1865 20 15 16 Dulack, Michael Corporal B 152 NY Inf11 Aug 186229 Aug 18653 0 18 20Rossie, St Lawrence Co, NY Wounded at Chapin * ***er times No Disability 21 162 166 Reed, Ford Private C 20 NY Cav3 Sept186430 May 1865 8 21 21Rossie, St Lawrence Co, NY * * Can't read comments under disabilities and Remarks 22 81 85 Austin, Calvin Private I 35 NY Inf10 Aug 18615 June18631 10 5 22Rossie, St Lawrence Co, NY Reinlisted in 66 Illinois 23 186 186 23 24 186 186 24 25 186 186 25 26 186 186 26 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 Appears enumerator started on this page, then restarted on page 773 775 27 Drury, Daniel Private B 142 NY Inf13 Aug 186227 May 18652 9 14 27 Line crossed out 28 Thomas Pheley Private I 142 NY Inf13 Aug 18621 Apr 18630 6 18 28 Line crossed out 29 Russell, Martin Corporal B 60 NY Inf10 Sept186131 July18653 10 21 29 Line crossed out 30 Russell, Isaac Private B 59 NY Inf 186 186 30 Line crossed out Eleventh Census of the United States - 1890 Special Schedule of Surviving Soldiers, Sailors, Marines and Widows, etc. Page No.: 790 Supervisor's District: 7 Enumeration District: 222 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: Stockholm County of: St. Lawrence State of: New York Enumerated in June, 1890 by: Archibald S. Tucker 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 790 1 222 223 Cole, Myron S. Private G 106 NYInft 11 Aug 186222 June1865 1 West Stockholm, New York Gun shot wound in left leg Wounded - gun shot wound causing 2 241 242 Martin, Robert Corporal D 106 NYInft 15 Aug 186222 June1865 2 West Stockholm, New York heart disease & rheumatism 3 241 242 Martin, Robert Corporal 186 186 3 West Stockholm, New York Could not get record of service Catarrah, rhematism and diarreah 4 274 275 Ober, James Private M 6 NYH Art 1 Sept186421 Aug 1865 4 Southville, St Law Co, NY liver complaint, 26 yrs 5 310 311 Hatch, Lewis Private D 3 NYCav 25 May 186321 Setp1863 5 West Stockholm, NY Breech in right & left groin June 6 246 247 Archibald S. Tucker 2d Lieut H 16 NYInft 7 May 1861July 1861 6 West Stockholm Catarrh disease of lungs & throat, 29 years 7 186 186 7 Harriet L. Cobb 8 88 89 Wid Sol. (U.S.) 186 186 8 Bicknellville, St Lawrence Co, NY Wid Sol U.S. 9 140 141 Bud Bumbard Sol US 186 186 9 Stockholm, St Lawrence Co., NY Sol. U.S. 10 145 146 Freeman Cubbah Sol US 186 186 10Stockholm, St. Lawrence Co., NY Sol. U.S. 11 109 110 * B. Turner Sol US 186 186 11Bicknellville, St. Lawrence Co., NY Sol. U.S. Eleventh Census of the United States - 1890 Special Schedule of Surviving Soldiers, Sailors, Marines and Widows, etc. Page No.: 791 Supervisor's District: 7 Enumeration District: 220 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: Russell County of: St. Lawrence State of: New York Enumerated in June, 1890 by: Elliott W. Lynch 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 791 1 23 24 Charles H. Cravate Private I 14 NY Art 4 Dec 186326 Aug 18651 8 22 1 Hermon, NY Finger & Leg shot Increase of pension worthy 2 29 30 Thomas B. Chilton Private G 16 NY Vol 19 Oct 18612 Nov 18632 0 13 2 Hermon, NY Shot through face Increase of Pension 3 33 34 George W. Walker Private G 94 NY Vol 22 Jan 186219 Feb 18631 0 27 3 Russell, NY No Increase pension Light 4 35 36 Vanniah B. Fanning Private D 1st NY Art x x 1862x x 18653 x x 4 Russell, NY Rheumatism Increase pension Heavy 5 38 39 Clinton Gibbons Private A 14 NY Art 9 July 186326 Aug 18652 2 17 5 Russell, NY Rheumatism & Chronic Diarieh Increase pension 6 40 41 Jay Fairbanks Sergent F 60 NY Vol 14 Oct 186131 Jul 18653 9 17 6 Hermon, NY Gun shout wound both hips Light 7 48 49 Flavius A. Starbird Private C 1st Reg NY Art 13 Aug 186417 June 1865x 9 4 7 Hermon, NY Not any Pension Desired 8 76 77 James M. King 1st Lieut D 60 Reg NY Vol 11 Sep 186120 June 18664 9 6 8 Russell, NY Rheumatism Pension Desired Reg 9 83 84 Thurston Mighells Private A 106 NY Vol 27 July 18621 July 18652 6 4 9 Russell, NY Rheumatism & Hand Pension Desired 10 91 92 Charles L. Davenport Private C 20 NY Cav 1st Aug 186415 Jan 1865x 9 14 10Russell, NY Asthma, Back & Testicle Increase pension desired Vol 11 92 93 Charles Aldous Private K 60 Reg NY 14 Dec 18634 July 18651 6 20 11Russell, NY Pension Desired 12 94 95 John Flanigan Private F 6 *on Vol 15 Oct 18611 Oct 18654 0 16 12Russell, NY Fits, Army Pension Desired 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 about about Yrs. Mos.Days 792 13 96 97 John Raton Private D 1st NY Lt Art 30 Aug 186415 June 18650 9 15 13Russell, NY Desease right testicle Pension Desired Vol NY 14 106 107 Thomas P. Johnson Private D 1st Reg Lt Art 28 Feb 186416 June 18651 3 18 14Russell, NY Cav 15 131 132 Henry A. Van Brocklin Private L 9 Reg NY 16 Oct 186118 Oct 18642 11 28 15Russell, NY Rheumatism Increase Pension Desired NY 16 134 145 Alonzo Milox Private D 1st Reg Lt Art 26 Aug 186430 May 18650 9 4 16Russell, NY Head caused by cold Pension Desired Margaret Roche, widow of Infty 17 122 123 James Roche Priv Private E 93 Reg NY Vol 16 Oct 186116 Dec 18632 2 0 17Russell, NY Increase pension for widows Julia A. Stafford, Widow of Corps 18 145 148 Kilburn A. Stafford Private A 24 Reg Re* Vol 8 Sep 182 11 Mch 18652 6 3 18Russell, NY Sciatic Rheumatism of limbs, lost * Increase pension desired worthy Quar Infy 19 175 178 Milton H. Miller Sargent F 190 Regulars 3 Oct 18643 Oct 18673 0 0 19Russell, NY Malarial blood poisining Increase pension desired Infty about 20 149 152 Jacob Snell Private D 75 NY 15 Sept 18644 July 18650 9 19 20Russell, NY Catarrh army Increase pension desired 21 157 160 Benjamin Stockwell Private D 1st NY Lt Art 13 Aug 186230 May 18652 9 17 21Russell, NY Chronic Diariah & Erasypa*** & sight Pension Desired Inty 22 155 158 LaFayette Burns Private G 193 Reg NY 18 Mch 186518 Jan 18660 10 0 22Russell, NY Rheumatism & Eyes Heavy 23 168 171 William Stockwell Private H 14th Reg Art NY 3 Oct 186326 Aug 18651 10 23 23Russell, NY Chronic Diarreah & Rheu & Rectum dis * corp 24 171 174 James Eggleston Private B 3d Reg 15 Sept 18614 Sept 18642 11 19 24Russell, NY Rheumatism & schell wound * corp 25 James Eggleston Private B 3d Reg vet 5 Sept 18644 Sept 18650 11 19 25 Art about about 26 175 179 John Rouscher Private L 14 NY Heavy 8 Dec 186320 Oct 18640 10 12 26 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 Infantry Yrs. Mos.Days 780 27 183 187 William Bullock Private D 60th NY Reg 16 Sept 186128 July 18653 10 12 27Russell, NY Wound right arm Infantry about about 28 184 188 James B. VanOrman Private K 196 NY Reg 15 Aug 186215 June 18652 10 0 28Russell, NY Wounded leg right leg Infanty 29 198 203 Peter Clinchman Private K 142 NY Vol 6 Sept 18627 June 18652 9 1 29Russell, NY wounded in right thigh & wound calf Ann Boutwell, widow of Infanty 30 202 207 Milo Boutwell Private K 142 NY Vol 6 Sept 18627 June 18642 9 1 30Russell, NY Regiment 31 210 215 Norman Thurston Corporal B 92 NY 18 Jan 186230 Jan 18653 0 12 31Russell, NY Shot through left leg & hurt in right ear, & rheumatism 32 212 217 Richard A. VanZant Private I 11 NY Cal 14 Aug 186212 June 18652 9 18 32Russell, NY Rheumatism Army Pension desired worthy about about 33 218 223 William W. Ellwood Private D 11 NY Cal 30 Sep 186125 Dec 18632 2 25 33Russell, NY Amry Rheu & fall from horse Pension desired worthy Reenlisted about 34 Private D 11 NY Cal 25 Dec 186320 Sept 18651 8 25 34 face & neck 35 230 235 Ira Allen Private F 60 NY Reg 28 Sep 186124 Dec 18632 2 26 35Russell, NY Army Rheu, Chronic Diar, wounded right arm & both feet Worthy of a pension 36 Private F 60 NY Reg 4 Sep 186331 July 18651 10 27 36 37 238 243 Charles Cannell Private G 106 Reg NY 6 Aug 18627 June 18652 10 1 37Russell, NY Gun shot wound through left leg Jane Hamilton, widow of Art 38 245 250 John Hamilton Private K 5 Feg Hea 21 Mch 186419 July 18650 3 28 38Russell, NY Batt Reg Inf 39 188 189 Christopher Clinchman Private D 2 17 US 14 Mch 186515 Oct 18650 7 1 39 Infantry 40 254 259 Erastus R. White Private E 83 NY Reg 11 July 186325 May 18651 10 14 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 Yrs. Mos.Days 781 41 186 186 41De Grasse, NY Chronic Diarhea & finger shot off on right hand Pension Desired Worthy No name listed in this line…disability info for next line? about 42 262 269 George Clink Private C 60 Ny Vol 30 Sep 186115 July 18632 2 15 42De Grasse, NY Injury by kick of horse & liver army Pension Desired Worthy Drum about 43 Major 60 NY Vol 15 Dec 186315 July 18651 7 0 43 Vol 44 273 280 Abner H. Armstrong Corporal A 106 Reg NY 12 Aug 18626 Sep 18653 0 24 44De Grasse, NY Lost left leg below kneww in army & wounded in right leg Vol 45 278 285 Edgar Reed Sergent D 60 Reg NY 2 Oct 186125 Feb 18642 4 23 45De Grasse, NY Chronic Diarhea Pension Des Vol 46 Sergent D 60 Reg NY 31 Dec 186317 July 18651 6 17 46 47 281 288 Alfred A. Wooley Private L 9th NY Cal 8 Sep 186214 Oct 18631 1 6 47De Grasse, NY Heart Disease Pension desired Worthy NV about about & chronic Diarrhea and piles 48 283 290 William E. VanZant Private I 14 Reg Vol 15 May 186315 Nov 18652 6 0 48De Grasse, NY Gun shot wound of left thigh Vol 49 290 297 Eleazer Whitmarsh Private H 193 Reg NY 18 Mch 186512 Aug 18650 4 24 49Russell, NY Measles affected Head & Lungs