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.: 633 Supervisor's District: 7 Enumeration District: 178 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: Colton County of: St. Lawrence State of: New York Enumerated in June, 1890 by: H. Flint 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 633 1 1 1 Edgar W. Powell Private H 92 NYInf26 Feb 186226 Sept1862 7 1 So Colton Rheumatism 2 4 5 Charles H. Powell Private H 92 NYInf24 Jan 186230 Dec 1862 11 2 So Colton Chronic Diahrea Mary Frasher, formerly w of 3 Gipson, Samuel Private NYCav 186 186 3 3 So Colton 4 27 28 Haskins, Gideon Private A 60 NYInf4 Oct 186127 July18654 3 13 4 So Colton Re-enlisted Veteran Felton, Jane E widow of 5 31 32 L. Felton Private E 83 NYInf 186 8 Oct 1863 2 5 So Colton Hobart, Francis, formerly widow 6 32 33 of W. C. Chapin Private E 106 NyInf28 Aug 18622 Sept18631 0 0 6 So Colton 7 37 39 Lindsay, William P. Serg MajG 96 NYInf25 Sep 18621 July18652 10 0 7 So Colton Prisoner Andersonville & Lyby & Bell Prisoner 1 1/2 yrs Laura P. Southworth, w. of 8 38 40 W. P. Southworth Private K 92 NYINf Aug 1862 18631 3 0 8 So Colton 9 39 42 Scott L. Irish Private A 106 NYInf8 Aug 186222 June18652 10 22 9 So Colton Rheumatism, Heart Dis, Piles, etc 10 53 58 Edward Goodcourage Private A 14 NYHA 9 July18633 June18650 23 0 10Colton Deformity Right Foot 11 54 59 Henry Taylor Private B 16 VtInf 186 186 6 0 11Colton Nancy McDonald, formerly widow of 12 60 65 Marshall Wood Private C 92 NyInf Oct 186120 May 18620 8 0 12So Colton 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 Elvira, Widow of Yrs. Mos.Days 634 13 62 67 Aaron Blanchard Corp E 92 NYInf Nov 1864 May 18650 7 0 13So Colton, St Law Co, NY 14 79 84 Silas Littlejohn Sergt K 106 NYInf9 Aug 18621 July18652 11 0 14So Colton, St Law Co, Piles, Shot in Shoulder 5 months in Hospital 15 73 78 Wellington Welch Private G 11 NYCav Nov 186330 Sept18651 9 0 15So Colton, St Law Co, NY 16 71 76 Jefferson Long Private B 193 NYInf13 Feb 18652 Aug 18650 6 15 16So Colton, St Law Co, NY 17 69 74 Elijah Gibbons Corp D 146 IlInf18 Sept18648 July18650 11 15 17So Colton, St Law Co, Discharged on account disability 5 Months in Hosp 18 66 71 William C. Bowen Private H 13 NyCav Aug 186 4 July18650 11 0 18So Colton, St Law Co, NY 5 Weeks Hosp, Asthma 19 82 86 Alvah Bedal Private H 13 NYCav27 Aug 186430 June18650 10 0 19So Colton, St Law Co, Rheumatism & Rupture 1 Month Hosp 20 93 97 Sylvanus Corbin Private C 60 NYInf Aug 18614 July18653 0 0 20So Colton, St Law Co, Scurvy & Blindness Veteran 3 months pris Richmond & Bell Isle 21 88 92 George L. Seaver Private K 106 NYInf9 Aug 186214 June18652 11 25 21So Colton, St Law Co, Rheumatism & Shell wounds 1 Year Hosp 22 84 88 George Spinks Private E 106 NYInf9 Aug 186214 June18652 11 25 22So Colton, St Law Co, Chronic Diarrhea Hospital 3 Months 23 114 118 Winslow L. Scovil Private D 11 NYCav8 Dec 186311 Aug 18651 8 3 23So Colton, St Law Co, Discharged Surgeon Cert - Dropsy 24 112 116 Samuel Cunningham Private K 92 NYInf12 Aug 1864 Jan 1865 5 0 24So Colton, St Law Co, Sun Stroke & Results of Measles 25 106 110 Robert Hill Corp B 106 NYInf29 July186221 June18652 10 24 25So Colton, St Law Co, NY 26 94 98 Brown, Elbert E. Corp I 14 NYHA 28 Nov 186326 Aug 18651 8 28 26So Colton, St Law Co, NY Hospital 30 Days 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 g* Yrs. Mos.Days 635 27 124 127 John Welch Jr Private Dept 1 Mch 1864 1867 27So Colton 28 126 129 Preston Shurtliff Private D 11 NYCav18 Dec 186318 Oct 18641 10 28So Colton 29 127 130 Martin Van Buren Wait Private F 16 NYInf26 Apr 18511 May 18632 0 0 29So Colton 3 gun shot wounds Injured in back & wounded in left hi p, Deaf, 30 107 111 Elbridge F. Young Private F 13 NYCav3 Sep 186430 June1865 30So Colton wound hand, sun stroke 31 134 138 John R. Milsh Private G 60 NYInf8 Oct 186117 July18653 4 15 31So Colton 32 135 139 Alexander Plumley Private F 96 NYInf1 Sep 186218 June18652 9 0 32So Colton Rheumatism 33 139 143 James Rodwell Private C 92 NYInf7 Feb 186215 Apr 1862 3 8 33So Colton Discharged Disability 34 144 149 William Tupper Private D 13 NYCav28 Mch 18642 Oct 18651 6 6 34Stark(?) Chronic Diarrhea 35 145 150 James Pierce Private H 16 NYInf15 May 1861 May 18653 3 0 35Stark(?) Lumbago, Piles results of fever & Ag ue 36 145 150 William Wommack Private D 96 NYInf9 Feb 186210 Feb 18653 0 0 36Stark(?) Inf Bowels 4 month in Hospital 37 146 151 Orson J. Pelsue Private * 106 NYInf2 Aug 186219 May 18652 9 17 37Stark(?) Hernia 1 Year in Hospital Melissa Chaney formerly widow of 38 151 156 Lorenzo Bixby Private B 92 NYInf 186 186 38Stark(?) 39 152 157 Lafayette Holmes Private F 91 NYHA Sep 1864 Sept1865 1 39Stark(?) Catherine Perkins formerly widow of 40 172 181 Jacob Jackson Private 9 NHInf 186 186 40Stark(?) 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 636 41 162 170 Johnson J. Sevey Private A 60 NYInf31 Aug 186129 Oct 18643 2 2 41Sevey, St. Law Co, NY Palp of Heart & Rheu 42 176 185 Sylvester Watson Private G 118 NYInf31 Aug 186413 June1865 9 42Stark, St. Law Co, NY Heart Trouble 43 182 191 Solomon Benham Private K 106 NYInf9 July1862 June1865 43So Colton, St Law Co, Heart Trouble 44 179 188 Henry Silbert Private A 35 NYInf 186 186 44Stark Michael White 45 M. A. Jewett, Alias Private A 60 NYINf 186 186 45Stark 46 166 174 James Carbary Private 186 186 46Sevey 47 159 167 Moses St Germain Private 186 186 47Stark 48 121 125 J. W. Bruce Private H 13 NYCav Aug 18654 July1865 11 48So Colton Eleventh Census of the United States - 1890 Special Schedule of Surviving Soldiers, Sailors, Marines and Widows, etc. Page No.: 637 Supervisor's District: 7 Enumeration District: 179 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: Dekalb County of: St. Lawrence State of: New York Enumerated in June, 1890 by: John E. Whipple 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 637 1 1 1 Erastus W. Stacy Sergt A 142 NY Inf7 Aug 18627 June18652 10 0 1 DeKalb, St. Law Co., NDiarrhea & Disease of Rectum 2 3 3 William Breese Sergt A 142 NY Inf7 Aug 186217 June18652 10 17 2 DeKalb, NY Gunshot wound, left wrist 3 15 15 Fri*** L. Gill Private D 11 NY Cav3 Sept186512 June18650 9 9 3 DeKalb, NY 4 19 19 Abner Cross Private C 106 NY Inf23 July18621 July18652 11 9 4 DeKalb, NY Chronic Diarhea & Rheumatism 5 36 36 Joseph Bressette Private F 60 NY Inf10 Sept1861 186 5 Transfer to the US Cav 6 36 36 Joseph Bressett Private A 6 US Cav25 Oct 186228 Oct 18643 1 18 6 DeKalb, NY Rheumatism F.C. Prisoner at Sibley Prison, 3 months 7 50 50 Thomas Ritchie Sergt A 152 NY Inf11 Aug 18627 June18652 9 26 7 DeKalb, NY * Right Side 8 54 54 Perry Cross CorporalD 1 Wis Cav24 Aug 186113 Mar 18631 6 23 8 DeKalb, NY Disease of heart & lungs 9 56 56 George Ferguson Private A 142 NY Inf7 Aug 186218 Mar 18652 9 9 9 DeKalb, NY Rheumatism Bat 10 62 62 George Porter Private D 1 NY Art29 Aug 186112 Sept18643 0 13 10DeKalb, NY Right thumb shot off and gunshot wound left side 11 66 66 David S. Holland Private I 15 NY Eng20 Sept186413 June18650 8 23 11DeKalb, NY Deafness and Rheumatism 12 82 82 James Daniels Private G 11 NY Cav2 Sept186412 June18650 9 10 12Richville, NY Left hip injury by fall from horse Form Names of Surviving Soldiers, Schedule No. 1 Sailors, and Marines Name of Date of Date of Length Page# LN# House# Family#and Widows Rank CO. Regiment/Vessel Enlistment Discharge of Service POST-OFFICE ADDRESS DISABILITY INCURRED REMARKS Transcriber's Remarks 1 2 3 4 5 6 7 8 9 10 11 12 Yrs. Mos.Days 638 13 83 83 Wm A. Johnson Private F 11 NY Cav2 Sept186412 June18650 9 10 13Richville, NY Rheumatism and Chills & Fever 14 86 86 Jesse * **ter Private * 11 NY Cav14 Aug 186212 June18652 9 28 14DeKalb, NY Chronic Diarreah 15 88 88 James Miller Private G 152 NY Inf29 Aug 18627 June18652 9 8 15DeKalb, NY Diarhhea Prisoner at Richmond 16 92 92 Harvey Daniels Private F 60 NY Inf Sept186121 Nov 1862 16DeKalb, NY Rheumatism & Piles 17 97 97 Samuel Miller Private G 60 NY Inf15 Oct 186124 Dec 1863 17DeKalb, NY Diarrhea 18 Re-enlisted Private G 60 NY Inf25 Dec 186312 July18653 9 27 18DeKalb, NY 19 98 98 Edwin P. Holland Private I 2nd ConnInf27 Jan 186423 June18651 4 26 19DeKalb, NY Gunshot wound in right thigh 20 26 26 John E. Whipple Sergt I 92 NY Inf29 Nov 186112 Jan 18653 1 12 20DeKalb, NY Constipation of the bowels 21 62 62 Jane P. Porter, formerly widow of 186 186 21DeKalb, NY Killed at Cold Harber Isaac White 22 Private E 106 NY Inf 186 186 22DeKalb, NY 23 121 122 Wm E. Gore Private G 16 NY Inf2 May 186130 Oct 18621 5 28 23Richville, NY Rheumatism & Chronic disease of the rectum 24 126 127 Charles Petrie Priv * 11 NY Cav5 Sept186412 June1865 8 7 24DeKalb, NY Chronic Diarhoea & Fall from a horse 25 127 128 Edwin M. Gibson Corp L 11 NY Cav30 Aug 186212 Jan 18652 9 12 25DeKalb, NY Rheumatsim & Chills & Fever 26 128 129 Jacob Hosburg Priv G 106 NY Jul29 Feb 186416 June18651 3 17 26DeKalb, 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 639 27 129 130 John Goodison Corp G 16 NY Inf15 May 186129 Dec 18621 7 14 27DeKalb, NY Reinlistment Art 28 129 130 John Goodison Priv A 14 NY Hv 10 Dec 186418 Nov 18651 11 8 28DeKalb, NY Diarhea & Piles 29 134 135 George Streeter Private A 11 NY Cav14 Aug 186212 Jan 18652 9 28 29DeKalb, NY Piles & Chronic Diarrhea 30 135 136 Albert Beebe Private C 106 NY Inf27 Aug 18621 July18651 10 4 30DeKalb, NY Typhoid Fever 31 130 131 Charles Poor Private G 16 NY Inf21 Mch 186114 Nov 18621 0 25 31DePeyster, NY Hernia 32 149 150 George A. Bush Private L 1 * Cav3 Feb 18651 July1865 4 27 32Rensselaer Falls, NY Enlisted in 1st Frontier Cavalry NY 33 162 163 Robert Saraby Private A 142 NY Inf29 July18627 June18652 10 8 33Rensselaer Falls, NY Rheumatism 34 169 170 Newton Stone Private F 60 NY Inf2 Oct 186122 July18653 9 20 34Rensselaer Falls, NY 35 54 54 James *. Bruce Private L 1 NH Art20 Aug 186420 June1865 9 20 35DeKalb, St. Law Co., NY 36 207 208 Wm Wall Private S 1 NY Art30 Aug 186417 June1865 9 17 36Rensselaer Falls, NY Alta A Backus, widow of 37 217 219 Wm Backus Private E 142 NY Inf 186 186 37Rensselaer Falls, NY Killed at Drurys Bluff 38 222 223 James W. Whiteford Private A 106 NY Inf Aug 1862 1865 38Rensselaer Falls, NY Injury of the left knee 39 228 229 Moses Rising Private E 123 186 186 39DeKalb, NY Disease of Heart & Spinal cord Eleventh Census of the United States - 1890 Special Schedule of Surviving Soldiers, Sailors, Marines and Widows, etc. Page No.: 640 Supervisor's District: 7 Enumeration District: 180 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: Richville County of: St. Lawrence State of: New York Enumerated in June, 1890 by: Edwin B. White 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 640 1 8 8 Phelps, Samuel W PrivatD 106 NY Inf 11 Aug 186227 June 18652 10 11 1 Richville, NY Wounds, Right hand & left arm 2 9 9 Charles E. Davis PrivatA 142 NY Inf 13 Aug 186227 June 18652 10 9 2 Richville, NY Finger lost on hand Has Rheumatism, Defect in hearing & seeing 3 12 12 Haskins, Luke PrivatH 14 NY HA 24 Oct 186326 Augt 18651 10 2 3 Richville, NY Diarrah, Piles, Tumor & intermittent fev er 4 20 20 William R. Pooler PrivatD 106 NY Inf 13 Aug 186229 July 18652 10 16 4 Bigelow, NY Varicose Veins Has to to be *** on account * 1/4 * Lois A. Mouthorp, widow 5 25 25 John H. Mouthorp PrivatD 16 NY Inf 20 Sept 186128 Oct 18621 1 5 5 Richville, NY Received cold on lungs which 6 35 35 Edwin G. Spooner PrivatL 1 NY Arty30 Aug 186417 June 1865 9 17 6 Richville, NY * Bronchial off* Elizabeth Wells, widow Died 7 36 36 George C. Wells PrivatF 900 NY Caly4 Sept 1864Dec 24 1864 7 Richville, NY Died with Typhoid Fever Francis V. Washburn, widow Bat He served nearly 4 years but first discharge is not to 8 64 64 Ta*** L. Seavey PrivatD 1st NY Arty1 Feby 1864Jun 10 1865 4 8 8 Richville, NY be found. Re-enlisted. 9 66 66 William H. Liskum PrivatC 106 NY Inf 14 Aug 186222 June 18652 10 8 9 Richville, NY Wounded in right foot Not able to labor half of the time 10 68 68 Charles B. Vanamee PrivatB 142 NY Inf 6 Aug 186212 July 18652 11 25 10Richville, NY Vericocile Not able to labor half the time 11 69 69 Moses Murphy PrivatD 106 NY Inf 11 Augt 186230 May 18652 9 1 11Richville, NY Wounded in left foot & left leg Not able to do any manual labor 31 July 1865 12 76 76 Abraham D. Lawyer PrivatB 60 NY Inf 10 Sept 186124 Dec 18633 10 9 12Richville, NY Re-inlisted 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 641 13 80 80 George A. Kastner PrivatD 92 NY Inf 19 Dec 186316 Feby 18662 1 27 13Richville, NY Chronic Diarhea & Scurvy Not able to do fully manual Labor 14 90 90 James Griffis PrivatI 106 NY Inf 17 Aug 186222 June 18652 10 15 14Richville, NY Rheumatism Not able to do labor any, and supported by public 15 95 95 Gilbert T. Merithew PrivatD 106 Ny Inf 20 Aug 186225 June 18652 10 22 15Richville, NY Fever & Ague; Rheumatism Contracted Rheumatism & Ague Clara A. Bosworth, widow 16 96 96 Albert Bosworth PrivatD 106 NY Inf 13 Aug 186222 June 18652 10 9 16Richville, NY Chronic Diarhea & Fever Produced general failure of health Re-enlisted 17 102 102 Robert L. Goodrich Private 16 NY Inf 16 Sept 186128 April 18651 9 17Richville, NY Chronic Diarhea & Rheumatism Unable to do manual labor one fourth of time Re-enlisted 18 102 102 Edward Mair Corp E 35 NY Inf 27 April 186121 Sept 18654 8 18Richville, NY Heart Disease & Rheumatism Not able to labor half of the time 19 Edward A. Rich Lieut K 60 NY Inf 9 Sept 18619 Mar 18631 6 19Richville, NY Deafness Health infirmed 20 106 106 Clark *. Garner PrivatB 10 NY Arty31 July 18626 Nov 18642 3 6 20Richville, NY Rheumatism Terminated in loss of Arm & l Caused by colonial treatment in army 21 119 119 Erasmus D. Royer Sergt D 14 Vt Inf 29 Aug 186230 July 1863 9 1 21Richville, NY Chronic Diarrhea & Sun Stroke Not able to manual labor over half time 22 120 120 Charles A. VanSlyke PrivatF 1st NY Cavl11 Feby 18657 July 1865 7 17 22Richville, NY 23 125 125 Milo B. Collins PrivatB 60 NY Inf 15 Nov 186219 Feby 18651 9 16 23Richville, NY Re-enlisted, Gun shot wound around left Not able to do manual labor 24 138 138 Charles R. Clark PrivatI 11 NY Cavl21 Mar 18621 Apr 18653 9 24Richville, NY Vericule & Rhumatism Not able to do manual labor 1/2 time 25 141 141 Sprague C. Downing PrivatM 11 NY Cal 7 Aug 186212 June 18652 10 5 25Richville, NY Chronic Diarhea & fever sore on foot Not able to do full manual labor Has no discharge 26 142 142 William LaChine PrivatL 14 NY Arty Nov 863 186 26Richville, NY Wounded in right knee 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 Mustered as Col June 16, 1863 642 27 152 152 Abel Godard Capt K 60 NY Inf 186113 Sept 1864 27Richville, NY Chronic Diarhea, Exema, and Eryophus Physically disabled totally 28 163 163 Ephram Johnson Corp D 106 NY Inf 11 Sept 186226 June 18652 10 15 28Bigelow, NY Kidney complaint; In Daville Prison * some disease continues 29 168 168 Edwin Walker PrivatD 106 NY Inf 11 Aug 186223 June 18652 10 12 29Bigelow, NY Gun shot wound in right thigh Troubled, ill the t* with * sound Lydia * 30 * * (illegible) * * * * * 186 186 30* * Line completely faded and unreadable 31 * * James Beard PrivatA 142 NY Inf 20 Aug 1862 186 31* * 32 * * * * * * * * 186 186 32DeKalb Junction, NY Chronic Diarhea * Line completely faded and unreadable 33 * * * * * * * * 186 186 33 Supposed to * his * Line completely faded and unreadable 34 193 193 Truman B. * * * * * * 19 Aug 186321 Aug 18652 2 34 Not able to do manual labor Line mostly faded and unreadable 35 * * * * * * * * 1861 July 1865 5 22 35 Line mostly faded and unreadable 36 * * * * * 1 NY Arty3 Sept 18647 June 1865 9 36 Line mostly faded and unreadable 37 * * * PrivatC 1 NY Arty27 Sept 186417 Jun 1865 37 Line mostly faded and unreadable 38 201 201 Thomas M. Wells PrivatI 6 NY Cavl21 Oct 186130 May 1865 38 Line somewhat faded, length of service not readable Charlotte *, widow of 39 203 203 * G 11 NY Cavy17 Aug 186227 June 18652 10 8 39 Line somewhat faded, name is unreadable 40 * * * Privat* * * * 1861 186 3 40 Line mostly faded and unreadable 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 *, ****wich, widow Yrs. Mos.Days 643 41 * * * PrivatD 1 NY Arty5 Sept 1864 186 41 Line mostly faded and unreadable 42 * * * * * 1st NY * 5 May 186417 J* 1865 42 Line mostly faded and unreadable 43 * * * * * * * * 186 186 43 Line mostly faded and unreadable Mary, widow of died, (rest illegible) 44 216 216 William F. Gorman Private 14 NY Arty 186 186 44 Line somewhat faded and hard to read 45 * * *tus T. Sheldon PrivatM 7 NY Cavl* Sept 1864* * 1865 45 Line somewhat faded and hard to read 46 * * * Lieut I 11 NY Cavy7 June 186324 May 18652 10 4 46 Chronic Diarhea & chills & ? Not able to Line mostly faded and unreadable 47 * * * PrivatG * NY * 27 Aug 18637 June 18652 9 10 47 Not able to do full manual labor Line mostly faded and unreadable 48 * * George * Privat* * Penn* 10 Sept 18619 Sept 18643 1 48 Line mostly faded and unreadable 49 268 268 Isaac W. Lachine Privat* 2nd ConnArty2 Jany 186418 Aug 18651 8 16 49DeKalb Junction, NY Kidney Trouble & Rheumatism Not able to do full manual labor Line mostly faded and unreadable 50 274 274 William Mulholland PrivatE 11 NY Inf 2 Dec 18612 Dec 18643 - - 50DeKalb Junction, NY Fever sore & broken rib Not able to do manual Labor Line somewhat faded and hard to read 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 644 1 278 278 Leroy K. Copland Private K 142 NY Inf 186 186 1 DeKalb Junction, NY Liver complaint, Piles & DiarNot able to do any manual labor 2 279 279 Charles D. Rice Private D 60 NY Inf 25 Aug 1861 16 June18653 8 21 2 DeKalb Junction, NY *, & injured Back Not able to do manual labor half time 3 282 282 John N. Haven Private L 1st NY Arty3 Sept 1864 17 June1865 9 16 3 DeKalb Junction, NY Wound in Abdoman & back Not able to do manual labor half time 4 291 291 * Private L 1st NY Arty5 Sept 1864 17 June1865 9 12 4 DeKalb Junction, NY Chronic Diareah Not able to do manual * Name faded and unreadable 5 297 297 Stephen W. Kearney Private I 2nd Conn Arty27 Jany 1864 30 May 18651 5 3 5 DeKalb Junction, NY Vericolule & Diahariah Not able to do manual Labor 6 298 298 Robert Wallace Private I 14 NY Arty15 Nov 1863 3 Aug 18651 9 27 6 DeKalb Junction, NY Rheumatism Not able to do labor in cold months 7 303 303 Joseph A. Racey Private L 1st NY Arty3 Sept 1864 17 Jun 1865 9 14 7 DeKalb Junction, NY Chronic Diahoreah, Heart DiseNot able to do manual labor 8 334 Henry M. Scott Private D 92 NY Inf 28 Dec 1861 186 8 Hermon, NY Chronic Diarhoreah 9 349 349 Charles Kick Private Discharge Lost 186 186 9 DeKalb Junction, NY Kneww Joint Injured Not able to do full manual labor 10 354 354 Beecham Secor Private C 1st NY Artl29 Aug 1864 17 June1865 9 18 10Hermon, NY Not able to do manual labor 11 379 279 John A. Lobdell Private D 1 NY Artl8 Sept 1864 13 May 1865 8 15 11DeKalb Junction, NY Rheumatism Not able to do full manual labor 12 387 387 Calvin Mitchel Private D 1st NY Artl27 Aug 1861 16 June18653 9 19 12Richville, NY Chronic Diahoreah & Piles Not able to do full manual labor 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 Discharge Lost Yrs. Mos.Days 645 13 397 397 Webster N. Hills Private E 142 Ill Inf 186 186 13Bigelow, New York Rheumatism Not able to do full manual labor 14 400 400 William Scott Private B 193 NY Inf 21 Feby 1865 18 Jany1886 10 27 14Bigelow, New York Rheumatism Not able to do full manual labor Has a discharge but cannot remember when enlisted Remembers he was in a New York Regeiment 15 401 401 Peter Landerville 186 186 15Bigelow, New York Wounded in right legg Was wounded and went to Canada 16 77 77 Joseph Rebyor Deserter 186 186 16Main Richville Village Eleventh Census of the United States - 1890 Special Schedule of Surviving Soldiers, Sailors, Marines and Widows, etc. Page No.: 646 Supervisor's District: 7 Enumeration District: 181 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: Depegster County of: St. Lawrence State of: New York Enumerated in June, 1890 by: Charles W. Thornton 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 646 1 24 24 Round, Levi R Private C 106 NYVol4 Aug 186222 June18652 10 18 1 Depeyster 2 43 44 Carr, Henry Private C 106 NYVol25 July186222 Jun 18652 10 28 2 Depeyster 3 65 68 Wilson, Loren H. Private C 106 NYVol5 Aug 186222 Jun 18652 10 17 3 Depeyster 4 77 80 Wardell, Samuel Private H 16 NYVol15 May 18614 Mar 18620 10 19 4 Heuvelton Left leg shot off 5 Wardell, Samuel Private A 14 NYHA 10 Aug 186323 June18653 3 19 5 Heuvelton Reinlisted Veteran 6 78 81 Crawford, James Private C 106 NYVol8 Aug 186213 Jun 18652 10 5 6 Heuvelton 7 85 88 Bell, William H. Private G 16 NYVol16 Oct 18614 Aug 18620 10 18 7 Heuvelton Gunshot wound thrug Pelvis Discharge on Surg Sert***** 8 100 103 Keys, John Private F 60 NYVol5 Apr 186121 Nov 18621 2 16 8 Heuvelton 9 Keys, John Private A 14 NYArt10 Aug 186326 Aug 18652 0 16 9 Heuvelton Reinlisted Veteran 10 113 116 Giffin, David H. Sergt M 14 NYArt28 Dec 186326 Aug 18651 8 1 10Depeyster Gun shot wound right groin 11 104 107 Fleetham, George H. Private G 16 NYVol15 May 186118 Dec 18621 7 3 11Depeyster Gun Shot wound left thigh Discharged on Surgeons Sertific**** 12 147 152 Fulsom, William Private G 16 NYVol14 Oct 186122 May 18631 7 8 12Elenton 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 647 13 180 187 Rounds, George E. Private C 106 NYVol14 Aug 186222 Jun 18652 10 8 13Depeyster 14 182 189 Austin, John H. Sergt G 16 NYVol15 May 186122 May 18632 0 7 14Depeyster 15 193 200 Townsend, Kenneth Private C 106 NYVol8 Aug 18626 June18652 10 28 15Heuvelton Discharge on Surgeons Certificate 16 198 205 Todd, James K Private A 6 NYVol27 Apr 186122 May 18632 0 26 16Depeyster Reinlisted veteran 17 Todd, James K. Private G 13 NYCav7 Jun 18635 Oct 18652 3 28 17 Eleventh Census of the United States - 1890 Special Schedule of Surviving Soldiers, Sailors, Marines and Widows, etc. Page No.: 648 Supervisor's District: 7 Enumeration District: 182 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: Edwards County of: St. Lawrence State of: New York Enumerated in June, 1890 by: John Noble 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 648 1 4 4 Thomas Noble Private A 92 NYInft5 Dec 186116 Oct 1862 10 10 1 Edwards, St. Law Co, NY Rheumatism in Knees 2 186 186 2 Edwards, St. Law Co, NY No entry for this line 3 20 20 William McKee Private D 60 NYInft3 Sept186122 Oct 18643 1 19 3 Edwards, St. Law Co, NY Chronic Diareah and Piles 4 42 42 George W. Flack Private D 60 NYInft12 Sept186129 Oct 18643 1 13 4 Edwards, St. Law Co, NY Rheumatism Two names??? Charles Powers 5 59 59 Calve Beckhall Private K 8 VtHA 10 Jan 186314 July18651 6 4 5 Edwards, St. Law Co, NY 6 83 83 Philemon C. Houlk Private C 6 NYHA 28 Dec 186324 Aug 18651 3 24 6 Edwards, St. Law Co, NY Chronic sore throat 7 85 85 Dan Dart Sergt G 16 NYHA 15 Aug 18625 June18652 11 18 7 Edwards, St. Law Co, NY 8 114 114 Charles Sayer Private B 60 NYInft10 Sept1861 July18653 10 10 8 Edwards, St. Law Co, NY 9 85 85 Spencer Chilton Private S 9 NYHA 13 Oct 1863 May 18651 6 27 9 Edwards, St. Law Co, NY 10 171 172 James W. Harmon Private B 92 NYInf 16 Sept186220 Mar 18652 6 4 10Edwards, St. Law Co, NY Gunshot wound in left thigh 11 197 198 Milow Webb Private A 114 NYInf 6 Aug 18622 Sept18631 3 4 11Edwards, St. Law Co, NY Leg off below knee 12 207 208 Delos Gates 186 186 12Edwards, St. Law Co, NY Rheumatism Hip Joint Illiterate, has no discharge 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 649 13 223 224 Erwin Hall Private K 142 NYInft1 Sept1862May 29 18652 8 28 13South Edwards, St. Law Co, NY Seritis Rheumatism 14 225 226 Frances S. Snow Private D 1 NYLA 29 Feb 1864July 16 18651 5 7 14South Edwards, St. Law Co, NY Rupture 15 234 234 Henry S. Jones Private A 20 NYCavl5 Aug 186431 July1865 11 26 15Fullerville Iron Works, St Law Rheumatism & Piles 16 242 243 Luther Klock Private D 186 NYInft24 Sept18642 June1865 8 8 16Fullerville Iron Works Rheumatism 17 247 148 William H. Cook Private C 20 NYCavl31 July18635 July18651 11 3 17South Edwards, St. Law Co, NY Rheumatism Rupture 18 253 254 Milow Ferguson Private D 60 NYInft10 Oct 18617 Jun 18653 2 27 18South Edwards, St. Law Co, NY Gunshot Wound 19 265 266 Laurencerous L. Rexford Private C 92 NYInft10 Oct 18617 June18653 2 27 19Edwards, St. Lawrence NY Rheumatism 20 Charles Sayer 186 186 20Edwards, St. Lawrence NY Marked as Duplicate 21 264 265 Leverett Raymond Private C 20 NYCavl1 Sept18648 May 1865 8 22 21Edwards, St. Lawrence NY 22 272 273 Thomas V. Russell Private A 60 NYInft Nov 1864 July1865 8 22Edwards, St. Lawrence NY 23 12 17 David Whitmarsh Private F 193 NYInf 18 Mar 186425 Aug 18651 5 7 23Edwards, St. Lawrence NY Rheumatism left leg and shoulder George E. Lamphere and Edwin Lamphere 24 301 302 George E. Lamphere Private D 60 NYInft17 Sept186124 Dec 18632 3 7 24South Edwards, St. Law Co, NY Broken Constitution are the same 25 Edwin Lamphere Private D 60 NYInf 14 Dec 186317 July18651 7 3 25South Edwards, St Law Co, NY Spinal trouble 26 168 169 Nicholas Cole Private F 1 NYLA 10 Oct 18618 Oct 18643 11 29 26Edwards, St. Law Co, NY Chronic diarheah, hip disease 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 650 27 160 161 Justus P. Garden Private K 106 NYInft11 Aug 18624 July18652 10 23 27Edwards, St. Law Co., NY Hart disease and Piles 28 65 65 Henry Gaddis Private K 106 NYInft12 Aug 186222 June18652 11 28Edwards, St. Law Co., NY Cronic Diareah and Piles 29 76 76 James Fordham Private K 106 NYInft16 Aug 186229 May 18652 10 29Edwards, St. Law Co., NY Hart disease and piles 30 266 267 Harvy J. Winslow Private D 16 NYInft22 May 186122 May 18654 30Edwards, St. Law Co., NY Base brain and spine effected 31 191 192 William H. Noyes Private D 1 NYLA 6 Sept18614 Jun 18653 8 28 31Edwards, St. Law Co., NY Rupture 32 236 237 Riley S. Spreer Private H 1 NYLA Sept186119 June18653 9 32Fullerville Iron Works, St Law Co, NY 33 74 74 John Morner 186 186 33*ville, St. Law Co., NY Dr Could not see him 34 94 94 James Rushton Private L 9 NYCavl1 Aug 18637 Mar 18640 7 6 34Edwards, St. Law Co., NY Spinal post and chronic throat trouble 35 169 170 William J. McFerrin Sargt J 92 NYInf 7 Oct 18615 Jan 18653 2 25 35Edwards, St. Law Co., NY Chronic Diareah and piles Eleventh Census of the United States - 1890 Special Schedule of Surviving Soldiers, Sailors, Marines and Widows, etc. Page No.: 651 Supervisor's District: 7 Enumeration District: 183 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: Fine County of: St. Lawrence State of: New York Enumerated in June, 1890 by: Henry T. Carr 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 651 1 3 3 Finly, George Private A 8 Wis In 13 Aug 186116 Aug 18643 1 3 1 Fine Chronic Diarrhea & Piles Discharged at Expiration Service 2 5 5 Sheen, Laurence Private H 20 NY Cav 13 Aug 186331 July18661 11 17 2 Fine Contused Testacle Not discharged close of war From length of service it appears discharge data should be 1865 3 8 8 Guiles, Chauncy C. Private L 9 NY Cav 19 Oct 18616 Dec 18621 1 7 3 Fine Lung & Heart Disease Discharged for disability 4 9 9 Fort, Solomon Private I 92 NY In 8 Oct 18619 Aug 1862 10 4 Fine Gunshot wound right side Now almost disabled 5 11 11 Muir, Archibald Sergt A 142 NY In 12 Aug 186229 June18652 11 17 5 Fine Dyspepic & Rheumatism Chronic Diarrhea 6 13 13 Titus, Charles Private H 11 US In 18 Aug 186414 July1865 10 26 6 Fine Variscose Vein Malas Chronic Diarrhea, Heart Disease 7 17 18 Hubbard, Anemus Private F 10 NY HA July 1862 186 7 Fine Rheumatism Deserted 8 39 40 Jones, Levi O. Private K 106 NY In 15 Aug 186216 June18652 10 1 8 Fine Chronic Diarrhea, Piles Now has Rheumatism Clarinda B., widow of 9 27 28 Lindsley, Chester Private L 9 NY Cav 7 Oct 18619 Mar 1862 5 2 9 Fine Eliza Gill, widow of 10 47 48 Gill, William Private 13 NY In 186 186 10Fine Papers away so cannot give dates Elizabeth, widow of 11 37 38 Madison, George Private F 10 NY HA 30 Aug 1864 186 11Fine Papers away so cannot give dates 12 62 63 King, Isaac Private L 9 NY Cav 16 Oct 186118 Oct 18643 0 2 12Fine No Disability Discharged Expiration 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 Chills and fever Partial Deafness 652 13 64 65 Spicer, John Private A 106 NY In 9 Aug 186222 June18652 10 17 13Fine Throat & Lung affection, Piles Now troubled with bad cough 14 82 83 Welch, William Private I 18 NY Cav 28 Dec 186320 June18662 6 20 14Fine Rheumatism 15 90 91 Daniels, Henry O. Private K 106 NY IN 11 Aug 18621 July18652 10 21 15Fine Rheumatism 16 92 93 Pickett, Earl Private H 20 Ny Cav 31 Aug 186331 July18643 0 0 16Fine Heart Disease Length of service and dates don't agree 17 97 98 Titus, George F. Private F 10 NY HA 30 Aug 186428 June18650 9 0 17Fine Gunshot wound left hand K 94 NY Cav 18 103 104 Dryden, Byron Private H 185 NY In Sep 18648 June18658 18Fine Gunshot wound in hand Lenfth of service seems to have months in the year category Hannah M. Ferris, widow of 19 111 112 Ferris Lieut 1861 186 3 1 19Fine 20 116 117 Marsh, Willm S. Prt L 9 NY Cav 2 Nov 18613 Nov 18643 0 2 20Fine Rheumatism Heart Disease Emma, Widow of 21 118 119 Scovil, James 1864 186 21Fine Papers away 22 129 130 Ladd, Ja***** E. Private 1 NY Ind Battery 2 Sept 186423 June18650 9 21 22Fine Chronic Diarrhea Dyspepsia 23 130 131 Clintsman, John Private K 142 NY In 5 Sept 18628 June865 2 9 29 23Fine Chronic Diarrhea Bad varicose veins got in the war 24 133 134 Johnson, John P. Private D 1 NY LA 28 Feb 186416 June1865 5 16 24Fine Deafness partial both ears * * all the time 25 139 140 Williams, Charles Private D 146 NY In 29 Aug 186426 May 18650 9 0 25Fine 2 gunshot wounds arm & side Arm partially diabled H 92 NY In 16 Dec 186115 May 18620 5 0 26 140 141 Leonard, William O Private D 1 NY LA 2 Aug 186215 Jun 18652 10 0 26Fine 2 gunshot wounds left leg and a ****ed injury in head 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 E. Colton, widow of Killed Yrs. Mos.Days 653 27 157 158 Marsh, Henry D. Private A 106 NY In 31 July 18629 July18642 0 11 27Fine Killed at Manveuer Md and now suffering from varicose 28 158 159 Bozell, David Private G 67 On In 30 Aug 186219 Mar 18662 6 20 28 Gunshot wound left hand veins in both legs, cancer in left leg and gunshot wound Pheba Stevens, widow of Killed 29 167 168 Puney, Jacob Private L 9 NY Cav 25 Oct 1861July 14 1862 8 29 30 168 169 Commins, Henry L. Private L 1 NY LA 1 Sep 186417 Jun 1866 9 16 30 Infamatn of L*** area Chronic Diarrhea 31 166 167 Barnes, Frank Private N 92 NY In 3 Feb 186220 May 1862 3 31 Left leg most * 32 175 176 Lansing, Isaac Private G 18 NY Cav 24 Nov 186326 May 18662 7 32 Rhumatitsm - Kurt disease Deafness left ear 33 177 178 Barker, Melvin J. Corp F 60 NY In 7 Sep 186117 July186 3 11 3 33 Kidney Disease, Rhumatism Neck Stiff 34 179 180 Scott, Philo Private D 60 NY In 1 Aug 1861 186 1 10 34 Dysperpsia Rhumatism Amy Austin, widow of 35 180 181 Austin, Fletcher Private L 9 NY Cav 17 Oct 18619 Apr 1862 5 35 Rhumatism Has since died 36 188 189 Soper, **rnell Private C 10 Ny Inf May 1863 Oct 18641 4 36 Rupture left side Needs a pension 37 205 206 Arnold, Charles Private K 142 NY IN 30 Aug 186216 Jun 18652 10 37Oswegatchie Defective sight Roxey Young, widow of 38 219 220 Schuyler, Samuel Private K 142 NY In 186 186 38 G 16 NY Cav 18 Jun 1863 Oct 1865 Right ankle broken by horse Right ankle * and * by spi* 39 229 230 McBroom, Samuel Private A 16 NY Inf 23 Apr 1861 Dec 18627 39Oswegatchie, NY Gunshot wound left ankle 40 223 224 Anderson, Edward W Private D 1 NY AL 28 Aug 18616 Sep 18643 40Fine No disability discharged at expiration of term 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 Clerk Batty * NY LA 1 Aug 186329 June18651 10 12 Run over by cassion and broke two ribs 654 41 234 235 Burley, Charlemagne T. Private B 14 NY In 7 Aug 18611 July18631 11 41Oswegatchie 2 gunshot wounds, shell wound Needs a pension Adaline J, widow of 42 234 235 Shattuck, Calvin Private D 10 Ny Arty11 Aug 186223 June18652 10 12 42Oswegatchie Discharged at close of war Has since died. Julia A., widow of Died from consumption in war But the widow dannot tell no, 43 250 251 Towsley, Eli Private CO. 1 NY LA 16 Oct 186210 May 1863 7 43Oswegatchie he was also renlisted co or regt and thinks she has some of the dates mixed 26 NY In 15 April 1861 18652 3 Gunshot wounds right arm These wounds almost entirely disable 44 258 259 Solen, Patrick Private C 3 NY LA 186 186 44Oswegatchie, NY & left leg this man and he should have an * in pension Hannah, widow of 45 252 253 King, Henry Private L 9 NY Cav 16 Oct 1861 186 45Oswegatchie, NY Chrnoic Diarrhea, Kidney disease 46 264 265 Carr, Henry T. Private D 1 NY LA 27 Aug 18616 Sep 18643 0 10 46Fine Varicose veins, Varicul*le Piles Heart disease, Parital sunstroke * the woods so * I could 47 264 265 Ward, Stephen H. Private 186 186 47Oswegatchie Gunshot wound in leg very bad not get * information 48 165 166 Spencer B. Ward 186 186 48Fine, St. Law Co., NY 49 113 114 George N. Baxter 186 186 49Fine, St. Law 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 655 1 1 1 John Backus Priv K 94 NY V In 16 Feby186211 Apl 1864 1 Fullerville Iron Works, NY Heart Re-Enlisted 2 1 1 John Backus Priv E 14 NR C 11 Apr 186415 Sep 1865 2 Fullerville Iron Works, NY Hearing & Piles Mem Post 550 GAR 3 2 2 John B. Durham Priv F 193 NY Vol 6 Mch 186513 Jany1866 3 Fullerville Iron Works, NY 4 3 3 Edwin Austin Priv B 43 NY Vol 22 June186427 June1865 4 Fullerville Iron Works, NY 5 5 5 Henry Amos Jones Priv F 10 NY Art 20 Aug 1862 June18631 1 5 Fullerville Iron Works, NY Rheumatism Can not give dates etc. 6 8 9 Robert M. Crocker Priv H 122 OhioIn June1864 Non 186 6 Fullerville Iron Works, NY Wound left leg & in head Never had a discharge 7 9 Benjamin W. Hall Priv H 92 NY Inf Dec 1861 May 1863 7 Fullerville Iron Works, NY Wounded. Hernia left side Mem GAR 8 10 Charles F. Bowman Priv H 18 NY Cav 15 Aug 186320 June1865 8 Fullerville Iron Works, NY Chronic Diarrhea Contacted in service 9 14 Erastus H. Kellogg Priv D 1st NY Art 9 Sep 1862 Feby1863 9 Fowler, NY Rheumatims & Ch Diarreah Mem Post 550 GAR 10 16 17 Charles Berman Priv 186 186 10Fowler, NY Chronic Diorhoea 11 17 18 Sinas North Priv C 10 NY Art 2 Aug 186218 Feb 1863 11Fowler, NY Rheumatism & Heart Disease Mem Post 550 GAR 12 26 28 George P. Backus Priv A 186 NY Inf 22 Aug 1864 186 12Fullerville Iron Works, NY Wounded R. Leg Never had a discharge 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 656 13 26 29 Charles W. Daniels Priv G 24 NY Inf May 186115 Sept1861 13Fullerville Iron Works, NY G.S. Wound Left Foot Member Post 550 GAR 14 26 29 Charles W. Daniels Priv J 20 Ny Cav 17 Sep 1863 Aug 1865 14Fullerville Iron Works, NY Deaf R. Ear Member Post 550 GAR 15 27 31 Charles Swem Priv D 16 NY Vol 15 May 186115 May 18632 15Fowler, St. Law Co., NY G.S. Wd R Thigh, Ch Diah. 16 29 33 William M. Moore Priv K 118 NY Vol 15 Dec 18632 Mar 1865 16Fowler, St. Law Co., NY Ch Diarhoea & Piles 17 30 34 Walter B. Perrigo Priv C 142 NY Vol 20 Aug 186220 July1865 17Fowler, St. Law Co., NY Widow of 18 42 46 Frances Thompson Priv D 11 Ny Cav 12 Mch 186211 Mch 1865 18Fowler, St. Law Co., NY Fever & Ague Died June 12th 1873 19 44 48 Amasa S. Davis Priv M 13 Ny Art 12 Jany186430 Mch 1865 19Fowler, St. Law Co., NY Chronic Diarhoea & Piles Mem Post 550 GAR Lung Dis. & Piles 20 54 58 Milton M. Keene Priv D 1 NY Art 12 Feby186416 Jun 1865 20Fullerville Iron Works, NY Rheumatism, Ch Diorrhoea Member Post 550 GAR 21 55 59 Cornelius Campbell Priv I 94 NY In 7 Mch 1862 Feby1863 21Fullerville Iron Works, NY Ch Diorrhoea, Piles, Rheumatism Member Post 550 GAR 22 55 59 Cornelius Campbell Priv F 16 NY Art 20 Dec 186311 Oct 1865 22Fullerville Iron Works, NY Dislocated Shoulder 23 60 65 Daniel P. Cheney Priv K 142 NY Inf 2 Sep 18629 June18652 9 7 23Fullerville Iron Works, NY Rheumatism Member Post 550 GAR Melissa, Mother of 24 61 66 Joseph Bush Priv I 14 NY Art 186 186 24Fullerville Iron Works, NY Rheumatism 25 61 66 John N. Bush Priv I 9 NY Cav Oct 1861 June1862 9 25Fullerville Iron Works, NY Shell Wound Member Post 550 GAR 26 62 67 Charles Fuller Priv K 111 NY Art 22 Nov 186212 July18652 7 20 26Fullerville Iron Works, NY Right Leg Shot Off Member Post 550 GAR 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 657 27 63 68 Walter E. W. Collins Corp I 92 NY Inf 1st Nov 18611st Oct 1862 11 27Fullerville Iron Works, NY Rheumatism & Heart Disease Member of Post 550 GAR 28 73 81 Philo Watkins Priv M 20 NY Cav Sep 186311 Aug 18651 11 11 28Fullerville Iron Works, NY Hearing left ear - year 1864 Member of Post 550 GAR 29 76 84 Thomas Roden 1 Sergt I 92 NY Inf 26 Dec 186110 June1863 29Fullerville Iron Works, NY Asthma 1861 & 1862 Member of Post 550 GAR 30 71 77 Abraham V. Hyde Artifi** C 50 NY Engs 27 Aug 186229 June18652 10 2 30Fullerville Iron Works, NY Wounded both legs Commander of Post 550 GAR 31 87 96 James Klock Private D 110 NY Inf 6 Aug 18624 Sep 1865 31Fullerville Iron Works, NY Rheumatism Scrofa** Member of Post 550 GAR 32 90 99 James C. VanNammee Bat D 1st MichArt 17 Oct 1861 186 32Fowler, St. Lawrence Co, NY Typhoid Fever 33 96 105 Acil C. Johnson Corp K 106 NY Art 5 Aug 186231 May 1865 33Fowler, St. Lawrence Co, NY 34 101 111 Milburn Butcher Corp D 1 NY Art 26 Aug 186214 May 1865 34Gouverneur, St Lawrence Co, NY Gun Shot wd Left Arm Member Post 156 GAR 35 108 118 Stephen Porter Priv't I 92 NY Inf 12 Sept186111 Aug 1862 35Talcville, St Lawrence Co, NY Kidney Disease & Rheumatism Prisoner of War 11 months 36 108 118 Stephen Porter Priv't I 20 Ny Cav 10 Sep 186331 July1865 36Talcville, St Lawrence Co, NY Kidney Disease & Rheumatism Member of Post 156 GAR Miranda Porter Widow of Died 37 108 118 Rufus R. Louis Sergt A 7th NY H Art 186 11 Aug 1864 37Talcville, St Lawrence Co, NY Died Aug 11, 1864 Was a prisoner of war 38 132 144 Ward Glazier Priv I 92 NY Inf 186 186 38Fowler, St. Lawrence Co, NY Ch Diarrherea Member of Post 156 GAR 39 136 148 Albert Greene Priv't H 13 NY H Art Jany1863 Sep 1865 39Fowler, St. Lawrence Co, NY Swelled Joints and Limbs 40 138 150 George Hall Priv't H 16 NY H Art 23 Dec 186325 Aug 1865 40Fowler, St. Lawrence Co, NY Hearing 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 658 41 157 169 Joseph B. Huntley Priv't Bat D 1st * 29 Aug 186218 Nov 1862 41Fowler, St. Law Co, NY Rheumatism & Heart Disease Member Post 550 GAR Carey Lamphear 42 159 171 widow of Ephraim A. Lamphear Priv't E 10 Ny Art 186 186 42Fowler, St. Law Co, NY 43 174 186 Levi H. Keyes Priv't M 11 Ny Cav 29 Aug 1862 Feby1865 43Fowler, St. Law Co, NY Rheumatism & Spinal Dis. 44 175 187 Andrew W. Lachine Priv't D 1st NY L Art 19 Aug 186128 Nov 1861 44Fowler, St. Law Co, NY Lung Disease Member Post 156 GAR 45 176 188 Luther Peck N Rnk 186 186 45Fowler, St. Law Co, NY His family don't know about him *ick jon R leg & piles 46 184 195 Thomas Groves Bat D 1st NY Art 26 Aug 186230 May 1865 46Fowler, St. Law Co, NY Broaken Collar Bone Draws Pension $4 a month 47 189 200 Harrison Howard 186 186 47Spragueville, NY Fever and Ague, 1 year in 1864 His family doesn't know his co & regt 48 195 206 Samuel P. Cross Private C 20 NY Cav July18635 May 1865 48Spragueville, NY Rheumatism, Ch Diarrhoea & Heart Disease Discharge Lost Maria Gillett ab 49 197 208 widow, Delolson Gillett Private D 186 NY Inf 7 Sept186420 Apl 1865 49Spragueville, NY Rheumatism, Ch Diorrhoea Died July 1889 Sylvia A. Fuller, Widow 50 198 209 of Joseph Fuller Prvt K 14 Ny H Art 27 Nov 18634 Apl 1865 50Spragueville, NY Gun Shot Wound Died Oct 25th, 1887 Eleventh Census of the United States - 1890 Special Schedule of Surviving Soldiers, Sailors, Marines and Widows, etc. Page No.: 659 Supervisor's District: 7 Enumeration District: 184 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: Fowler County of: St. Lawrence State of: New York Enumerated in June, 1890 by: Abraham V. Hyde 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 Hellen S., widow of Lieut & Yrs. Mos.Days Died Oct 24, 1885 659 1 Lucus G. Draper Privat Cap F 75 NYInf Sep1862 1866 1Fowler, St. Lawrence Co, NY Left leg shot off At Cider Creek, Cot 19, 1864 2 Alva J. Trude Prvt D 1st NYL Art 27 Aug186218 May1865 2Fowler, St. Lawrence Co, NY Heart Disease, Spinal Disease Member Post 550 GAR 3 Orin Shippie Private A 106 NYInft 14 Aug186230 May1865 3Spragueville, St. Lawrence Co, NY Dislocated Right Knee, Ch Diarrhea, & Piles Member Post 156 GAR 4 163 175 Asa B. Woodcock Sol 186 186 4Fowler Twp, NY Hannah Rhodes 5 123 135 Widow Sol 186 186 5Fowler Twp, NY 6 121 133 Abner Wight Sol 186 186 6Fowler Twp, NY Eleventh Census of the United States - 1890 Special Schedule of Surviving Soldiers, Sailors, Marines and Widows, etc. Page No.: 663 Supervisor's District: 7 Enumeration District: 186 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: Hermon County of: St. Lawrence State of: New York Enumerated in June, 1890 by: Alanson A. Matteston 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 663 1 253 255 Reynolds, Edward O Private A 106 NY Inf Aug 9 1862June 22218652 10 13 1 Hermon, St. Lawrence Co, NY 2 254 256 Kinne, George M. Artif* H 1st NY LA Aug 271864May 30 1865 9 3 2 Hermon, St. Lawrence Co, NY 3 255 257 Ellis, Allen Private A 142 NY Inf July 291862Oct 28 !8642 2 29 3 Hermon, St. Lawrence Co, NY Loss of left leg, gunshot wound First * 4 275 277 Day, Hiram A A I G A 106 NY Inf July 251862July 5 18653 x x 4 Hermon, St. Lawrence Co, NY 5 287 289 Fuller, Lewis H. Private A 106 NY Inf Aug 9 1862June 22 18652 10 13 5 Hermon, St. Lawrence Co, NY Reenlisted J 14 NY HA Dec 161863Oct 6 1864 6 288 290 Daniels, Joseph F. Private B 60 NY Inf Apl 1 1861Sept 20 1862 6 Hermon, St. Lawrence Co, NY Gunshout wound left hand 7 Campbell, Leland E. Private L 9 NY HA Oct 241863Dec 28 18641 2 4 7 Hermon, St. Lawrence Co, NY Hernia, Disease of the testacles Fever & Ague, Rheumatism 8 Nettles, Thomas Private I 142 NY Inf Sept 1 1862July 14 18652 10 13 8 Hermon, St. Lawrence Co, NY Gunshot wound in each hand Rheumatism 9 Thurston, Alvin P. Private D 1st NY LA Sept 291862May 30 18652 9 1 9 Hermon, St. Lawrence Co, NY Bone split on left wrist by horse falling 10 Hill, Oscar Corporal D 1st NY LA Aug 301862June 2 18652 9 3 10Hermon, St. Lawrence Co, NY 11 Mathews, Gustavus Private H 14 NY HA Sep 1863Fall 1865 11Hermon, St. Lawrence Co, NY Gun shot wound of right arm Discharge papers in Washington 12 Maine, Harrison C. Sargent D 16 NY Inf May 2 1861June 15 18632 1 13 12Hermon, 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 Private-> Yrs. Mos. Days 664 13 Booth, Daniel 1st Lt K 106 NY Inf 186 186 13Hermon, St. Lawrence Co, NY 14 Coffee, James F. Private B 193 Ny Inf Feb 161865Jan 18 1866x 11 2 14Hermon, St. Lawrence Co, NY 15 Coffer, Nathaniel Private E 47 NY Inf July 1 1863Augt 13 18652 1 12 15Hermon, St. Lawrence Co, NY 16 Coffee, Rufus Private B 92 NY Inf Oct 1861April 16 1862 16Hermon, St. Lawrence Co, NY 17 Legall, Julius Corp D 5th MassInf Jan 151864July 20 18651 6 12 17Hermon, St. Lawrence Co, NY 18 Ellis, John D. Private A 60 NY Inf Aug 301861Oct 29 18643 1 29 18Hermon, St. Lawrence Co, NY 19 Reynolds, Alvin Private B 2 NY HA Dec 211863Sept 29 18651 9 8 19Hermon, St. Lawrence Co, NY 20 Fredenburgh, William Private G 142 NY Inf Sep 4 1862Mch 12 1863 6 8 20Hermon, St. Lawrence Co, NY 21 Givin, Robert Private A 106 NY Inf Aug 1862 186 21Hermon, St. Lawrence Co, NY 22 Grimshaw, Clark Private K 142 NY Inf Sept 6 1862June 7 18652 9 1 22Hermon, St. Lawrence Co, NY 23 Gates, Jerome Private F 7 ConnVol Feb 1864Augt 8 1865 23Hermon, St. Lawrence Co, NY 24 Hyland, John Private C 97 NY V Aug 1 1863July 18 18651 11 17 24Hermon, St. Lawrence Co, NY 25 Maine, Clark G. Private E 1 NY Art Aug 1864Mar 1865 25Hermon, St. Lawrence Co, NY 26 Reed, Marshall Private D 92 NY Inf Feb 131862April 10 1862 1 28 26Hermon, 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 665 27 Seymour, Elbridge G (Dr) Surgeon D 94 NY com Dec 4 1861Feb 28 18631 2 24 27Hermon, St. Lawrence Co, NY Unit type was "Commission" 28 Thomas, Roswell Private B 92 NY Inf Sept 2 1862Feb 9 1863x 5 7 28Hermon, St. Lawrence Co, NY 29 Hale, James K. Corporal A 106 NY Inf Augt 121862June 22 18652 10 11 29Hermon, St. Lawrence Co, NY Gun shot wound in front right foot 30 Nicholson, Thomas H. Private H 15 NY * Aug 271864June 13 1865x 9 15 30Hermon, St. Lawrence Co, NY Rheumatism , * 31 Hendrick, Moses P. Private B 92 NY Inf Sept 8 1862June 18 18652 9 10 31Hermon, St. Lawrence Co, NY Rupture, Rheumatism 32 Rhodes, Squire D. Private G 14 NY HA Oct 211863June 9 18651 7 12 32Hermon, St. Lawrence Co, NY Piles 33 Roe, James Private D 13 NY HA Sept 3 1863Augt 25 18651 11 22 33Hermon, St. Lawrence Co, NY Diarrhea 34 Haskell, William E. Private E 1st NY LA Augt 291864June 16 1865x 9 13 34Hermon, St. Lawrence Co, NY 35 Pool, John Jr Private E 11 NY Cal Dec 5 1863June 9 18651 6 4 35Hermon, St. Lawrence Co, NY Chronic Diarrhea & fever & ague Reinlisted July 18, 1863 in Co B, 24 NY Reft 36 Ballon, Sylvester Private K 60 NY Inf Sept 1861July 1862 see comments 36Hermon, St. Lawrence Co, NY of * reserve corps. Died Feb 10, 1865 37 Spencer, Tyler Private A 106 NY Inf July 301862June 12 18652 10 22 37Hermon, St. Lawrence Co, NY 38 203 205 Murray, Owen Private B 8th US Inf Aug 271857May 29 18635 8 28 38Hermon, St. Lawrence Co, NY 39 201 203 Knox, George H. Private E 9 NY HA July 141863Feb 27 1864x 7 13 39Hermon, St. Lawrence Co, NY Chronic Diarrhea, Lame right leg 40 205 207 Schofell, William K. Private B 92 NY Inf Sep 181862June 18 18652 9 x 40Hermon, St. Lawrence Co, NY Chronic Diarrhea 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 666 41 231 233 Clark, Elliott A. 1st Sargant A 106 NY Inf Augt 9 1862June 22 18652 11 18 41Hermon, St. Lawrence Co, NY 42 7 7 Reed, Alfred R. Private A 142 NY Inf Summer 1863July 1 18652 about 42Gouverneur, St. Lawrence Co, NY Broken shoulder & Chronic Diarrhea 43 22 22 Stevens, John D. Corporal K 60 NY Inf Sept 271861July 31 18653 10 x 43Gouverneur, St. Lawrence Co, NY Gunshot wound left-hand 44 47 47 Reed, Ellis Private E 1st NY Batty Augt 291864July 16 1865x 9 18 44Hermon, St. Lawrence Co, NY Light 45 60 61 Day, Lewis H. Private D 1 NY Art Sept 6 1861June 16 18653 9 10 45Bigelow, St. Lawrence Co., NY Fracture right leg Light 46 57 60 Jones, Robert W. Corporal D 1 NY Art Sept 6 1861June 16 18653 9 10 46Bigelow, St. Lawrence Co., NY Gunshot wound left thigh 47 80 81 Kelsey, Sanford B. Sargent L 9th NY Cavly Oct 8 1861Sept 27 1862x 11 19 47Hermon, St. Lawrence Co, NY Ph**is*** ****alis 48 Roberts, Andrew Private B 193 NY Inf Feb 191865Jun 19 1886x 11 x 48Hermon, St. Lawrence Co, NY about 49 Mattson, Vincent Corporal G 16 NY Inf April 1861June 18652 3 49Hermon, St. Lawrence Co, NY Chronic Diarrhea, Piles & Rheumatism 50 Powers, Orlando Private B 92 NY Inf Jany 281862Dec 2 1864x 10 4 50Hermon, St. Lawrence Co, NY * * & Diarrhea