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.: 700 Supervisor's District: 7 Enumeration District: 199 Persons who served in the Army, Navy and Marine Corps of the United States during the war of the rebellion (who are survivors) and widows of such persons in Name of town: Macomb County of: St. Lawrence State of: New York Enumerated in June, 1890 by: William C. Brasie 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 Discharge papers lost 700 1 4 4 Charter, Stephen J. Private C 106 NY Inf 1862 18642 = = 1 Brasie Corners Shot through thigh Discharged on surgeon's * 2 7 7 Raven, J. Abraham Private B 193 NY Inf 20 Feb 186523 July1866 11 6 2 Brasie Corners Spinal Disability Discharged with regiment by request 3 8 8 Charter, Frederick A. Seargent C 106 NY Inf 27 July186222 June18652 10 25 3 Brasie Corners Discharged with regiment by request Light 4 10 10 Conroy, Moses B. Private P at H 1 NY Art 28 Aug 186429 Nov 1864 3 1 4 Brasie Corners Chronic Diarhora and Lung Trouble Discharged with regiment by request 5 20 20 Sitts, John Seargt A 142 NY Inf 6 Aug 18626 Apr 1863 8 1 5 Brasie Corners Chronic cutanious disease Honorably Discharged 6 21 21 Brasie, Henry A. Private B 60 NY Inf 24 Sept1861 July18653 10 = 6 Brasie Corners Rheumatism Discharged with Regiment 7 26 26 Conger, Squire C. Private D 186 NY Inf 1 Sept18642 June1865 9 1 7 Brasie Corners Rheumatism Discharged with Regiment Jane, widow of H 8 30 30 Apple, Harrison Private A 10 NY Art Aug 1862 Feb 1863 6 = 8 Brasie Corners Affection of the lungs Receiving no pension 9 35 35 Bogardus, Edward D. Private D 186 NY Inf 27 Aug 186413 June1865 9 16 9 Brasie Corners Shot through left arm Discharged from hospital 10 36 36 Barker, William W. Private D 185 NY Inf 7 Sept186527 May 1865 8 20 10Brasie Corners Chronic Rheumatism Honorably discharged 11 37 37 Flemming, Walter Private E 20 NY Cav 22 Aug 186431 July1865 9 5 11Brasie Corners Chronic Diarhora Honorably Discharged Eliza A., widow of 12 40 40 Starks, James Private G 96 NY Inf 31 June186231 Jan 18653 12Brasie Corners Honorably Discharged 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 701 13 54 54 Petrie, Henry I Private D 186 NY Inf 25 Aug 18642 June1865 9 7 13Rossie Struck with piece shell Receiving no pension 14 57 57 Reed, Charles Musician 142 NY Inf June1862 June18653 = = 14Rossie Hurt by ca*** Honorably Discharged 15 60 60 Whalen, Patrick Private A 20 NY Cav 15 Aug 186431 July1865 11 16 15Brasie Corners Honorably Discharged 16 61 61 Lasher, Oliver Private F 193 NY Inf 27 Feb 186518 Jan 1866 10 21 16Brasie Corners Honorably Discharged 1st 1st * enlisted in * Co I 17 69 69 Clark, John A. Corporal J Frontier NY Cav 26 Jan 18653 July1865 5 7 17Macomb Rheumatism Discharged with regiment 18 73 73 Washburn, John Private A 142 NY Inf 11 Aug 186214 June18653 1 27 18Macomb Leg & finger shot off Discharged from hospital 19 74 74 Washburn, Alonzo Private B 60 NY Inf 10 Sept1861 July18653 9 = 19Macomb Receiving no pension 20 77 77 Smith, Louis Private B 60 NY Inf 186 186 20Ox Bow 21 82 82 Dun, James Private I 10 NY Art 21 Aug 18628 June18652 9 17 21Gouverneur Rheumatism Receiving no pension 22 90 90 Jones, William Corporal F 193 NY Inf 25 Feb 186518 Jan 1866 10 23 22Brasie Corners Died in Hospital Patience, widow of H 23 93 93 James Markwick Private K 14 NY Art 15 Dec 186327 Aug 18651 8 12 23Macomb Neuralga & Rheumatism Receiving no pension 24 92 92 Leary, John Private E 2 NY Cav 13 Aug 18611 Jan 18631 4 18 24Macomb Shot through right lung Discharged with regiment 25 97 97 Risley, William Private B 18 NY Cav 23 Dec 186316 Dec 18651 11 25 25Macomb Shot through left leg Receiving no pension 26 186 186 26Macomb Loss of sight Receiving no pension 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 702 27 114 115 Gordon, John Private J 92 NY Inf 8 Nov 186123 Nov 18643 0 15 27Gouverneur Heart Disease & Rheumatism Dicharged at expiration of service 1st 28 113 114 Hurst, James Lieutenant B 60 NY Inf 13 June186129 Nov 18632 5 16 28Macomb Receiving no pension Julia, widow of 29 109 110 Peck, Stephen Private J 106 NY Inf Sept1861 July18632 = = 29Gouverneur Shot through the head Discharged with regiment Mary A widow of 30 127 128 Ward, Nathan Drummer NY Inf 186 186 30Macomb Receiving no pension H 31 132 135 Ingram, Silas Private K 6 NY Art 24 Aug 186428 June1865 10 4 31Hickory Sun stroke, chronic diarhoea and Rheumatism Discharged with regiment Lucinda, widow of 32 150 153 Washburn, Simeon Private B 60 NY Inf 10 Sept186117 May 18653 8 7 32Macomb Shot through the thumb Dicharged on surgeons certificate 33 148 151 Rounds, Andrew Private A 142 NY Inf 1 Aug 186225 June18652 10 24 33Hickory Diorhoea & Piles Discharged with regiment 34 149 152 Storie, James Seargent J 14 PennCav 7 Jan 186424 Aug 18651 7 17 34Hickory Chills and fever resulted in kidney disease Receiving no pension 35 147 50 Wilson, Adelbert Private C 106 NY Inf 5 Sept186422 June1865 9 17 35Hickory Rheumatism Receiving no pension H 36 146 149 Elsworth, John Private J 14 NY Art 20 Dec 186326 Aug 18651 8 6 36Macomb Ribs broken by some flying missle Receiving no pension 37 152 155 Truax, Milton Private A 142 NY Inf 27 July186221 June18652 10 24 37Macomb Rupture Dicharged by order of war department Light 38 153 156 Cleveland, William D. Corporal D 1 NY Art 29 Aug 186213 May 18652 8 14 38Macomb Rheumatism and kidney disease Receiving no pension Lucinda, widow of 39 155 158 Day, David Captain B 60 NY Inf 12 Sept186112 Aug 1862= 11 = 39Macomb Sun Stroke Discharged for disability H 40 156 159 Laidlaw, Alexander Private D 1 NY Art 22 Aug 1862 186 40Macomb Has no discharge papers 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 H Yrs. Mos.Days 703 41 160 163 Streeter, Amos Private C 10 NY Art 31 Aug 186423 Jun 1865 9 22 41Ox Bow, "Jeff Co" Vericose Vein Receiving no pension 42 163 166 Crossman, Sylvester Private A 142 NY Inf Aug 1861 186 3 42Gouverneur No pension papers Eleventh Census of the United States - 1890 Special Schedule of Surviving Soldiers, Sailors, Marines and Widows, etc. Page No.: 704 Supervisor's District: 7 Enumeration District: 200 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: Madrid County of: St. Lawrence State of: New York Enumerated in June, 1890 by: Herbert E. Sweet 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 704 1 13 14 Dwight Packard Musician 60 NY Vol Oct 301861June 2418652 10 4 1 Madrid Springs Malarial Fever 2 14 15 Cornelius Foot Sergeant G 60 NY Vol Sept 111861Mar 1118631 6 2 Madrid Springs * Fever 3 22 23 Henry Easton Musician 60 NY Vol Oct 301861June 2418652 11 12 3 Madrid Malarial Fever 4 * * * Corporal * * * Vol Aug * 1862* * * * * * 4 Madrid * Most of line is unreadable ***ana Clark, widow of 5 39 41 Daniel Clark Unknown 186 186 5 Madrid 6 44 47 John M. Fisher * * * * * * * 186 * * 186 9 6 6 Madrid (*Comment not readable*) Most of line is unreadable 7 33 35 William Elliott * * 24 NY Cav Nov 151864* 18651 2 15 7 Madrid 8 40 41 Valentine Richmond * * * * * July * 1863June 2418651 11 11 8 Madrid Malarial Fever Heart trouble result of fever Much of line is unreadable 9 51 54 Edward Lockwood Musician Gen Swa*** BrigJuly 131863June 2418651 11 11 9 Madrid Malarial Fever Various disability result of fever 10 67 71 John Thomas * G NY Aug 1862Apr 18641 8 * 10Madrid * D * 11 41 44 Benjamin Jackson Musician Gen S* BrigAug 131863Nov 2418651 11 11 11Madrid * Weak eye * * 12 57 60 Luiy Gregor Private K 92 NY Inf * 151861July * 1865* 7 1 12Madrid 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 US Yrs. Mos.Days 705 13 61 63 George Gerno Private D 2 Battelion Inf Dec 251863Dec 2518685 0 0 13Madrid Scurvey Piles & deafness results of scurvy 14 64 67 William Wilson Private C 142 NY Vol Aug 111862June 7 18652 9 26 14Madrid Hernia Rheumatism results * 15 75 82 John Carroll Captain G 106 NY Vol Aug 1862Mar 1 1863 7 0 15Madrid 16 76 83 Arthur T. Hepburn Private G 60 NY Vol Oct 201861Oct 2018642 * * 16Madrid * 17 * * * Private C 1*6 NY Vol Sept 3 1864July 1865 9 27 17Madrid * 18 * 92 Fred C. Powell Private G 106 NY Vol Aug 131862June 2218652 10 9 18Madrid Heart Disease Resulted in paralysis 19 * *5 *, *ells Private * 19 Ill Inf May 1861July 18643 2 19Madrid Concussion of the * Resulting disability from wound * 20 94 99 Richard C. Griffis Private C 117 NY Vol July 251862Apr 2618652 10 1 20Madrid Resection Rheumatism & poor eyesite from exposure 21 100 105 Charles Allen Private E 92 NY Vol 1861 18654 21Madrid Wounded in head Not a healthy or * man now 22 122 127 Thomas Dundar 2nd Lieut G 60 NY Vol Sept 1861Feb 18632 5 * 22Norfolk Chronic Diarrhea Rheumatism, effects of exposure 23 126 136 Edwin Brennan Private C 92 NY Vol Dec 171861Feb 6 18664 1 19 23Norfolk Chronic Diarrhea Malaria. Effects of Exposure 24 137 14* William Sloan Private C 92 NY Vol Dec 171861Sept 171862 9 0 24Norfolk Leg *ized Heart Disease. Effects of Exposure 25 154 160 Thomas Keaney Private A 164 NY Vol Sept 1862Aug 2018641 11 20 25Madrid Wounded in foot Throat disease , Effects of Exposure 26 156 173 James Cawly Private F 106 NY Aug 4 1862June 18652 10 17 26Madrid Wounded on * Prisoner * Da* - Rheumatism results of exposure 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 706 27 165 174 William Price Private 142 NY Vol Aug 4 1862Never 186 9 27Madrid None 28 172 178 Dennis Y. Seeley 1st Lieut G 60 NY Vol Sept 111861Apr 5 18653 6 24 28Madrid Not Any Rheumatism ever sinc war 29 192 195 William Daily Private C 92 NY Vol Nov 191861Dec 2 18621 0 13 29Norwood Rheumatism & heart disease. He died of that. 30 197 203 Giles Allen Private E 92 NY Vol Nov 221861Apr 5 1862 5 30Madrid Throat disease, result of exposure. Eleventh Census of the United States - 1890 Special Schedule of Surviving Soldiers, Sailors, Marines and Widows, etc. Page No.: 707 Supervisor's District: 7 Enumeration District: 201 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: Madrid County of: St. Lawrence State of: New York Enumerated in June, 1890 by: John A. Meeker 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 707 1 20 20 Joice, John L. Private C NY Vol10629 Aug186222 Aug 1863 11 23 1 Madrid, St. Law Co., NY General Disability Discharged on Surgeon's certificate 2 32 33 Thomas M. Walker Private C NY Vol10611 Aug18623 July18652 10 22 2 Madrid, St. Lawrence Co., NY Malarial Fever in service Also chronic Diaorhea 3 43 44 Adolphus Billgard Corporal G NY Vol10613 Aug186222 June18652 10 9 3 Madrid, St. Lawrence Co., NY Gun shot wound collar bone Honorably discharged Susan, widow of 4 76 78 Henry J. Canes Private G NY Vol 10 Oct186130 Oct 19643 20 4 Lisbon Center, St. Law Co, NY Wounded and disabled Mustered out on expiration of term 5 111 114 Daniel Denean Private G NY Vol10613 Aug186222 Jun 18652 10 9 5 Madrid Springs, St. Law Co, NY Honorably Discharged Jane, widow of 6 Joseph Kerr Private B NY Vol193 186 186 6 Macrid, St. Law Co., NY Papers have been sent away 7 140 143 William Wheeler Private G NY Vol10614 Aug186222 June18652 10 8 7 Madrid Springs, St. Law Co, NY Honorably discharged 8 150 154 Wallace C. Jones Private G NY Vol10625 Sep186327 July18651 10 8 Madrid Springs, St. Law Co, NY Fever and Ague Honorably discharged 9 158 162 Christopher McNany Private G NY Vol10627 Aug18622 June18652 9 5 9 Madrid, St. Lawrence Co., NY Loss of left leg by gunshot Discharged on surgeon's certificate Mary, widow of 10 165 169 William Rusaw Private G NY Vol10613 Aug186222 June18652 10 9 10Madrid, St. Lawrence Co., NY Rheumatism Honorably discharged 11 190 196 Thomas McCall Private M F NY Vol18 28 Dec186331 May 18662 5 3 11Madrid, St. Lawrence Co., NY Kidney trouble Discharged honorably 12 194 200 Hugh Smith Captain G NY Vol60 1 Nov18611 Nov 18643 12Madrid, St. Lawrence Co., NY Chronic Bronchitis Discharged 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 Yrs. Mos. Days In Libby prison 60 days 708 13 195 201 George Champion Private G NY Vol60 26 Oct186117 July18653 8 21 13Madrid, St. Lawrence Co, NY and Andersonville 60 days 14 195 201 David Champion Private C NY Vol14211 Aug186217 June18652 10 14Madrid, St. Lawrence Co, NY Gun shot wound right arm and left leg Honorably discharged Cav 15 199 205 Peter Perin Private A NY Vol16 186 186 15Madrid, St. Lawrence Co, NY Gun shot wound Papers burned 16 205 212 Elias Nichols 1st Searg K NY Vol92 1 Oct186130 July18631 10 16Madrid, St. Lawrence Co, NY Taken prisoner at fair oaks and died a prisoner Adeline, widow of 17 205 212 Hiram Stephens Private F NY Vol92 1 Oct1861 186 Till Death 17Waddington, St Lawrence Co, NY Fever and Ague Honorably discharged Julia M., widow of 18 216 223 Judson E. Horsford Srgt G NY Vol10613 Aug186222 June18652 10 9 18Madrid, St. Lawrence Co, NY Wounded in knee Honorably discharged close of war Mary, widow of 19 219 226 George Constine Private G NY Vol10613 Aug186222 June18652 10 9 19Madrid, St. Lawrence Co, NY Consumption Discharged from Hospital Esther, widow of 20 220 227 James Boyle Private F NY Vol10613 Aug186222 June18652 10 9 20Madrid, St. Lawrence Co, NY Shoulder broken Honorably Discharged 21 198 204 Peter Honnan 186 186 21Madrid, North St., NY 22 14 14 Margaret Dowdle (widow) 186 186 22Madrid, NY Eleventh Census of the United States - 1890 Special Schedule of Surviving Soldiers, Sailors, Marines and Widows, etc. Page No.: 709 Supervisor's District: 7 Enumeration District: 202 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: Massena County of: St. Lawrence State of: New York Enumerated in June, 1890 by: Philip E. Flaherty 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 709 1 1 1 Lavine, William Private F 193 NY Inf21 Mar 186518 Jan 18660 9 25 1 Massena, St. Lawrence Co., NY 2 37 37 Carbino, Levius Private A 92 NY Inf26 Oct 18614 Jan 18653 2 8 2 Massena, St. Lawrence Co., NY 3 38 38 Carbino, John Private M 14 NY H A9 Dec 186326 Aug 186511 8 17 3 Massena, St. Lawrence Co., NY 4 39 39 Macue, Alex Private F 106 NY Vol11 Aug 186221 Apl 18630 8 10 4 Massena, St. Lawrence Co., NY 5 40 40 Carbino, George Private B 193 NY Inf20 Feb 186518 Jan 18660 9 26 5 Massena, St. Lawrence Co., NY 6 42 42 Ryan, James Private F 60 NY Inf12 Oct 186117 July18653 9 5 6 Massena, St. Lawrence Co., NY 7 50 50 Stearns, Melvin J. 1st Leiut F 106 NY Inf24 July186222 June18652 10 24 7 Massena, St. Lawrence Co., NY 8 56 56 Hosmer, Orick M. Private F 106 NY Inf26 July186213 May 18652 9 17 8 Massena, St. Lawrence Co., NY Loss a leg 9 57 57 Kinney, Edwin W. Cor A 92 NY Inf1 Sept186121 June18620 9 26 9 Massena Center, St. Lawrence Co, NY Lands 10 57 57 Kinney, Edwin W. Man Susquehanna 5 Sept1864 Oct 18651 1 = 10Massena Center, St. Lawrence Co, NY 11 58 58 Barnhart, Edward N. Private G 193 NY Inf17 Mar 186518 June18660 10 1 11Massena, St. Lawrence Co., NY 12 81 81 Snow, George S. Private F 15 NY Eng26 Sept186413 June18650 8 18 12Massena Center, 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 710 13 88 89 Wright, William R. Private H 1 NY LA 2 Sept186430 May 18650 8 28 13Massena Center, St. Lawrence Co, NY Martha Hurd, widow of 14 71 71 186 186 14Massena, St. Lawrence Co., NY Elizabeth Lavine, widow of 15 91 91 Lavine, Joseph Private I 142 NY Inf 186 186 15Massena Center, St. Lawrence Co, NY Marion L. Polly, widow of 16 100 101 Polly, Lytle N. Private H 1 NY LA 7 Sept186430 May 18650 6 23 16Massena Center, St. Lawrence Co, NY Consumption 17 118 119 Phillips, John S. Sergeant K 92 NY Inf22 Oct 186110 June18631 7 24 17Massena Center, St. Lawrence Co, NY 18 123 126 Derosia, Charles Private I 142 NY Inf5 Sept18627 June18652 9 2 18Massena Center, St. Lawrence Co, NY 19 121 122 Miller, Henry Private A 92 NY Inf Dec 1863 Feb 1866 19Massena Center, St. Lawrence Co, NY 20 122 123 Adams, Albert Private G 145 NY Inf30 Oct 186129 Oct 18643 0 0 20Massena Center, St. Lawrence Co, NY Wounded in 21 122 123 Adams, Albert Private G 92 NY Inf31 Mar 18656 Feb 18660 10 5 21Massena Center, St. Lawrence Co, NY right breast 22 132 135 Polly, Frank H. Private G 6 NY H A1 Sep 186428 June18650 9 24 22Massena, St. Lawrence Co., NY 23 154 155 Benson, Orlando P. Cor. A 92 NY Inf10 Oct 186127 Oct 18643 0 17 23Massena, St. Lawrence Co., NY 24 154 155 Benson, Orlando P. 1 Lieu G 96 NY Inf27 Oct 186428 Feb 18661 4 1 24Massena, St. Lawrence Co., NY 25 159 160 Curry, Alexander Private G 60 NY Inf 186 186 25Massena, St. Lawrence Co., NY Arm shot off Discharge missing. 26 166 167 Howard, Lyman C. Private F 16 NY Inf15 May 186122 May 18632 0 7 26Massena, 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 711 27 184 185 Carbino, Alexander 186 186 27Massena, St. Lawrence Co., NY Discharge Lost 28 189 190 Haliday, Henry Private F 16 NY Inf15 May 186110 Feb 18631 8 25 28Massena, St. Lawrence Co., NY Away from home. Discharge with him 29 191 192 Edwards, Adam C. Private A 96 NY Inf Oct 186118 Sept18632 = = 29Massena, St. Lawrence Co., NY Discharge is in Washington 30 207 208 Jaycox, Rodney Private A 92 NY Inf4 Feb 1863 186 30Massena, St. Lawrence Co., NY No Discharge 31 209 210 Oncil, Daniel Private K 92 NY Inf15 Jan 186217 Jan 18653 0 2 31Massena, St. Lawrence Co., NY 32 222 223 Reynolds, John W. Private H 1 NY LA 6 Sept186326 June18651 9 20 32Massena, St. Lawrence Co., NY 33 236 237 Layo, William Private F 106 NY Inf27 Nov 18623 July18653 3 6 33Massena, St. Lawrence Co., NY Betsey E. Fuller, widow of 34 242 245 Fuller, William H. Private A 11 NY Vol 186 186 34Massena, St. Lawrence Co., NY Died in Hospital 35 245 246 Carbino, Levi Private F 106 NY Inf8 Aug 186228 June18652 10 20 35Massena, St. Lawrence Co., NY Mary Kirkey 36 128 129 186 186 36Messena, Tp 37 125 126 John P. Berry 186 186 37Messena, Tp Eleventh Census of the United States - 1890 Special Schedule of Surviving Soldiers, Sailors, Marines and Widows, etc. Page No.: 712 Supervisor's District: 7 Enumeration District: 203 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: Massena County of: St. Lawrence State of: New York Enumerated in June, 1890 by: Cassius A. Hamilton 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 Margaret, widow of Yrs. Mos.Days 712 1 2 2 Dilcox, William Private F 106 NY Inf 11 Aug 186222 June18652 10 11 1 Massena 2 3 3 Hill, Franklin Private A 193 NY Inf 15 Mar 18645 July18640 3 20 2 Massena Heart 3 11 11 Grant, Charles Private F 106 NY Inf 12 Aug 186223 June18652 10 10 3 Massena Deafness 4 22 22 St. Mary, Lewis Private A 98 NY Inf 29 Aug 186223 June18652 7 25 4 Massena Shot through left hand 5 36 37 Wine, Peter Private E 92 NY Inf = = 186 = = 186 = = = 5 Massena Blindness 6 50 53 Dorning, Levi S. Colenel F 118 NY Inf 29 Aug 186213 June18652 7 14 6 Massena Clara, widow of 7 60 64 Fuller, Allen Sargent F 16 NY Vol 27 June 18626 May 18652 8 9 7 Massena 8 67 71 Garvin, William S. P. Major I 142 NY Inf 15 Sept 186215 June18652 7 0 8 Massena 9 86 92 Shatraw, Joseph Private F 193 NY Inf 1 Mar 186518 Jan 18660 10 17 9 Massena Rheumatism Elizabeth, widow of 10 94 100 Bencroft, William Private = = = = = = 186 = = 186 = = = 10Massena 11 93 105 Labarge, Reynold Private C 146 NY Vol = = 186 = = 186 = = = 11Massena 12 103 110 Woodard, Barney C. Private C 6 NY Art 24 Dec 186324 Aug 18651 8 0 12Massena 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 Susan M., widow of Yrs. Mos.Days 713 13 103 110 Bunny, Thomas Corporal M 18 NY Cav 26 Dec 1863 186 13Massena, St. Law Co., NY Died while on furlow 14 109 116 Patterson, David Corporal F 106 NY Inf 8 Aug 186227 June18652 7 19 14Massena, St. Law Co., NY Wounded 92 NY Inf Dec 1 May 2 15 121 128 Shampine, John A. Private M 6 NY Art 26 Dec 186314 June18641 8 18 15Massena, St. Law Co., NY 16 132 140 Gonyou, John Private F 193 NY Inf 24 Mar 186518 June18660 10 24 16Massena, St. Law Co., NY 17 134 144 Shetraw, Andrew Private B 193 NY Inf 1 Mar 186518 Jan 18660 10 17 17Massena, St. Law Co., NY 18 153 165 Babcock, Allen Lieutenant 96 NY Inf 18 Nov 186118 Feb 18664 3 0 18Massena, St. Law Co., NY 19 156 166 Grant, Daniel A. Private G 1 NY Inf 14 Feb 186319 July18652 5 5 19Massena, St. Law Co., NY Lumbago First 20 157 167 Clark, Henry W. Lieutenant F 106 NY Inf = Aug 1862= = 18642 0 0 20Massena, St. Law Co., NY 21 189 299 Johnson, Follett Private I 60 NY Inf 23 Sept 186117 July18653 9 24 21Racket River Bridge, St. Law Co, NY *ter Muster 22 194 205 Day, Cyrus Sargent D 2 * Cav 11 Oct 186111 Nov 18642 3 11 22Racket River Bridge, St. Law Co, NY Broken leg and Hernia Heavy 23 198 209 Kirkey, Lewis Private L 6 NY Art 6 Sept 186428 June18652 10 11 23Massena, St. Law Co., NY 24 209 220 Hall, Joseph H. Private F 106 NY Inf 11 Aug 186222 June18652 10 11 24Racket River Bridge, St. Law Co, NY Chronic Direa 25 224 237 Hepburn, Alfonzo Private F 106 NY Inf July 1862 Aug 18653 0 0 25Massena, St. Law Co., NY Piles 26 272 286 Seagrave, Alexander Private C 193 NY Inf 3 April 186417 Dec 18651 8 14 26Massena, 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 714 27 274 288 Bean, George = = = = = = = 186 = = 186 = = = 27Massena, St. Law Co., NY 28 282 296 Carter, Luther Private C 92 NY Inf 15 Oct 1861= May 18620 7 15 28Massena, St. Law Co., NY 29 294 308 Hitchcock, Henry S. Private C 146 IllInf 13 Aug 18648 July18650 10 25 29Racket River Bridge, St. Law Co., NY Heavy 30 303 317 Everst, Ethan A. Sargent M 14 NY Art 25 Dec 186324 Aug 18651 7 29 30Massena, St. Law Co., NY Heavy 31 308 322 Earl, David Private M 6 NY Art 6 Sept 186415 Aug 18650 1 9 31Racket River Bridge, St. Law Co., NY 32 308 322 Tobias, Charles Sargent I 5 CalVol 9 Oct 18615 Nov 18643 0 26 32Racket River Bridge, St. Law Co., NY 33 311 325 Hubert, Trixley Private J 193 NY Vol 1 Mar 186518 Jan 18660 9 17 33Massena, St. Law Co., NY 34 39 40 Griggs, Julius H. Musician H 3 NH = = Aug 1861= Aug 18654 0 0 34Massena, St. Law Co., NY Eleventh Census of the United States - 1890 Special Schedule of Surviving Soldiers, Sailors, Marines and Widows, etc. Page No.: 715 Supervisor's District: 7 Enumeration District: 204 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: Morristown County of: St. Lawrence State of: New York Enumerated in June, 1890 by: Martin L. Stevenson 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 715 1 8 9 Barney, Elijah A Corporal A 106 NYInf8 Aug 186229 June18652 10 21 1 Brier Hill Shot through neck, Disease of Heart 2 14 15 Vandusen, Abram Private M 5 NYHA 12 Aug 186229 June18652 10 17 2 Brier Hill 3 40 41 McLear, James Corporal I 142 NYInf29 Aug 18627 June18652 9 8 3 Brier Hill Disease of lung, chronic Diorhea and Rheumatism Cathrine M., widow of 4 Booth, William A. Private B 106 NYInf6 Aug 18629 July18641 11 3 4 Brier Hill Killed July 9, 1864 5 62 63 Lamphear, Major V. Private A 16 NYHA 14 Dec 186319 May 18651 5 5 5 Brier Hill Fever & Ague; Typhoid Fever In Hospital 9 months 6 64 65 Palmer, David D. Private B 106 NYInf6 Aug 186222 June18652 10 16 6 Brier Hill Deafness, Sunstroke 7 70 71 Richard, John Private A 14 NYHA 3 Aug 186326 Aug 18652 0 23 7 Brier Hill Chronic Diorhea & Rheumatism Deaf in one ear 8 72 73 Panter, Dewitt Private C 60 NYInf4 Jan 186417 June18651 5 12 8 Brier Hill Chronic Diorhea, Piles Indigestion 9 79 80 Young, Lewis C. Private A 14 NYHA 30 July186318 Mch 18651 7 18 9 Brier Hill Loss of Hand Discharged on surgeon's certificate Jane, widow of 10 80 81 Whitney, Phillip Private A 106 NYInf28 Aug 1862 186 10Brier Hill Died in Andersonville Prison 11 86 87 Yerdin, Francis Private B 60 NYInf2 Sept186412 July18650 10 15 11Brier Hill 12 92 94 Delack, John Sergeant A 14 NYHA 28 July186322 Aug 18654 2 7 12Morristown Gunshot wound left breast and shoulder Re-enlisted veteran Form Names of Surviving Soldiers, Schedule No. 1 Sailors, and Marines Name of Date of Date of Length Page# LN# House# Family# and Widows Rank CO. Regiment/Vessel Enlistment Discharge of Service POST-OFFICE ADDRESS DISABILITY INCURRED REMARKS Transcriber's Remarks 1 2 3 4 5 6 7 8 9 10 11 12 Yrs. Mos.Days 716 13 94 96 Plumsted, Simon P. Private A 14 NYHA 3 Aug 186314 June18651 10 11 13Brier Hill 14 102 106 Yerden, James Private C 60 NYInf26 Aug 186112 Dec 18621 3 16 14Brier Hill Discharged on surgeons certificate 15 105 109 Carter, Charles C. Private A 14 NYHA 3 Aug 186322 June18651 10 19 15Brier Hill Sun stroke, Rheumatism Hernia of right groin 16 112 116 Giffin, Rufus T. Private M 14 NYHA 23 Dec 186315 June18651 5 22 16Brier Hill Loss index 2nd & 3rd figure on left hand Discharged from Hospital 17 128 132 Goodwin, George W. 186 186 17Brier Hill Chronic Diorhea, Catarrh 18 133 138 Richard, George H. Private M 14 NYHA 26 Dec 186326 Aug 18651 8 0 18Brier Hill Bruised across hips and back 19 136 141 Fitch, Charles C. Sergent A. 14 NYHA 8 July186320 Mch 18651 7 12 19Brier Hill Discharged on Surgeon's certificate 20 161 166 Mills, Fredrick H. Corporal C 106 NYInf 186 186 20Edwardsville Chronic Diorhea 21 163 168 Vroman, John S. Private B 106 NYInf5 Aug 186228 Aug 18653 0 23 21Edwardsville Gun shot wound in right knee Discharged from Hospital 23 Sept186114 Dec 1863 22 164 165 Bush, Nathan Private C 60 NYInf14 Dec 18634 May 18653 6 11 22Edwardsville Gun shot wound in Right arm Discharged from Hospital 23 165 170 Cooper, Augustus Private A 1 NYLA 29 Aug 186423 June18650 9 24 23Edwardsville Rheumatism and Catarrh Margaret M., widow of 24 166 171 Rowland, Homer Private A 1 NYLA 27 Aug 186430 May 18650 8 24 24Edwardsville Kidney Complaint Strain in back 25 187 194 Vroman, Solomon Private A 14 NYHA 27 July186326 Aug 18652 0 29 25Edwardsville Chronic Diorhea & Piles 26 177 184 Conroy, George Private H 1 NYLA 29 Aug 18645 June18650 9 16 26Brier Hill 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 High Yrs. Mos.Days 717 27 167 172 Thomas, Franklin Private H 1 NYLA 29 Aug 186418 Jun 18650 10 19 27Edwardsville 28 198 205 Krake, Alfred S. Private H 1 NYLA 27 Aug 186430 May 18650 9 3 28Hammond 29 205 212 Vroman, Cornelius 186 186 29Brier Hill 30 210 217 Bowman, Benjamin Private E 14 NYHA 27 July186314 Oct 18641 2 17 30Hammond Chronic Diorhea & Cough Mary E., Wife of 31 212 221 Phillips, Henry 186 186 31Hammond Gun shot wound left thigh 32 214 221 Krake, Solomon M. Private H 1 NYLA 27 Aug 18646 June18650 9 9 32Hammond ****ating veracose veins Discharged from Hospital Rheumatism. C*** in 33 217 224 Askley, George H. Private K 115 NYInf29 Aug 18623 July18652 10 4 33Brier Hill Andersonville Prison Widow of U.S.S. 34 Lucy S. Flint U Sol 186 186 34Brier Hill, Morristown Eleventh Census of the United States - 1890 Special Schedule of Surviving Soldiers, Sailors, Marines and Widows, etc. Page No.: 718 Supervisor's District: 7 Enumeration District: 205 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: Morristown County of: St. Lawrence State of: New York Enumerated in June, 1890 by: John M. Gilmour 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 718 1 18 18 Walrath, Daniel J. Private D 193 NY= 18 Mar 1865= = 186 = = = 1 Edwardsville, St. Law Co., N.Y. Not able to give dates 2 19 19 Mitchel, William H. Private B 106 NYInf11 Aug 186222 June18652 10 11 2 Edwardsville, St. Law Co., N.Y. Liver Complaint 3 37 37 Austin, Hamilton S. Private B 192 NYLA 13 Apr 18654 May 18650 0 21 3 Edwardsville, St. Law Co., N.Y. 4 39 39 Taylor, William Sergeant B 106 NYInf9 Aug 18624 Aug 18652 11 25 4 Edwardsville, St. Law Co., N.Y. Left leg shot off 5 41 41 Bresett, Michael Private C 106 NYInf11 Aug 186224 Sep 18642 1 13 5 Edwardsville, St. Law Co., N.Y. Shot in hip 6 43 43 Harder, Benjamin Corporal B 142 NYInf1 Aug 18627 June18652 10 6 6 Edwardsville, St. Law Co., N.Y. Chronic Diarrhoea & Rheumatism 7 60 60 Green, James W. Private B 106 NYInf11 Aug 186222 June18652 10 11 7 Edwardsville, St. Law Co., N.Y. Mary R., formerly widow of 8 65 65 Nicol, James H. Private A 16 NYHA 14 Jan 186321 Aug 18652 7 7 8 Morristown, St. Law Co., N.Y. 9 104 104 Daniels, John P. Private A 14 NYHA 3 Aug 186323 Aug 18652 0 20 9 Morristown, St. Law Co., N.Y. Chronic Diarrhoea & Piles 10 106 106 Lavine, John Private B 106 NyInf5 Aug 186222 June18652 10 17 10Morristown, St. Law Co., N.Y. Bowels Trouble Prison 14 mos 11 115 115 Clute, Adrian U. S. Private E 142 NYHA 28 Aug 18626 Mar 18641 6 8 11Morristown, St. Law Co., N.Y. Chronic Diarrhoea & Piles 12 148 148 Fry, John D. Lt F 176 NYInf= = 186 = = 186 = = = 12Morristown, St. Law Co., N.Y. Injured Knee & Kidneys Not able to give 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. 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 719 13 154 154 Bacon, Henry A. Private G 9 NYCav28 Feb 186514 July18650 4 16 13Morristown, St. Law Co., N.Y. Medical 14 172 172 Phillips, James A. Cadet x x x x x Apr 1865x Aug 1865x x x 14Morristown, St. Law Co., N.Y. Heart Disease Medical Cadet 15 177 177 Carr, William H. Corporal L 14 NYHA 14 Dec 186326 Aug 18651 8 12 15Morristown, St. Law Co., N.Y. 16 180 180 Church, Dewitt C. Private B 106 NYInf5 Aug 186222 June18652 10 17 16Morristown, St. Law Co., N.Y. Wounded in Foot 17 188 188 Stilwell, Jacob V. B. Private G 142 NYInf22 Sep 18627 June18652 8 15 17Morristown, St. Law Co., N.Y. Prostration of nervous system Caused by ulceration of Rectum & poisoning 18 190 190 Carpenter, Adam F. Sergeant B 142 NYInf9 July18627 June18652 10 28 18Morristown, St. Law Co., N.Y. Dizziness Caused by sunstroke Mary A., widow of 19 198 198 Ward, John W. Private B 106 NYInf5 Aug 186222 June18652 10 17 19Morristown, St. Law Co., N.Y. 20 205 205 Dire, John Private D 93 NYInf= = 186 = = 186 = = = 20Morristown, St. Law Co., N.Y. Injured Eyes Caused by Measles 21 208 208 Rollins, Henry Private C 142 NYInf28 Feb 1864= = 186 = = = 21Morristown, St. Law Co., N.Y. Wounded in hip & Rheumatism 22 215 215 Boulton, Joseph Private B 106 NYInf7 Aug 186225 June18652 10 18 22Morristown, St. Law Co., N.Y. Bone shattered in leg & frozen feet 23 226 226 Gilday, Frank Private M 3 NYLA 16 Aug 186410 July18650 10 24 23Morristown, St. Law Co., N.Y. 24 227 227 Giffin, Sylvester Private E 142 NYInf= = 186 = = 186 = = = 24Morristown, St. Law Co., N.Y. Served 3 years 25 228 228 Barney, John H. Private C 60 NYInf14 Dec 186317 July18642 7 3 25Morristown, St. Law Co., N.Y. Rheumatism in back 26 237 237 Marralis, Aaron Private C 60 NYInf1 Sep 186422 June18650 9 21 26Morristown, St. Law Co., N.Y. Chronic Diarrhoea Eleventh Census of the United States - 1890 Special Schedule of Surviving Soldiers, Sailors, Marines and Widows, etc. Page No.: 720 Supervisor's District: 7 Enumeration District: 206 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: Norfolk County of: St. Lawrence State of: New York Enumerated in June, 1890 by: Enos A. Bradley 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 720 1 1 1 Jesnion, Charles H. Private C 14 VetRes14 Aug 186228 June18652 11 14 1 Norfolk, St. Lawrence Co, NY Gun shot wound right side 2 12 12 Darius Kingsbury Private E 92 NY Vol10 Oct 186130 Oct 18661 20 2 Norfolk, St. Lawrence Co, NY Rhumatism Deafness both ears 3 27 27 Francis Lonkey Private I 142 NY Vol= June1862Aug Aug 1865= = = 3 Stockholm Depot, St. Law Co, NY Chronic Dirreah, Rhumitism Discharge with G A Poss 4 25 25 Levi Griffin Private I 60 NY Vol7 Sept18613 Nov 18643 1 25 4 Norfolk, St. Lawrence Co, NY Sound Cannot give dates of discharge Hea 5 48 48 George N. Bixby Private C 6 NY Art25 Dec 186324 Aug 18651 10 22 5 Norwood, St. Lawrence Co, NY Lung Trouble gr or * Hea 6 63 63 William Johnson Private A 16 NY Art10 Aug 186328 June18651 10 18 6 Norfolk, St. Lawrence Co, NY Vericose Veigns Hattie A. Ouley 7 66 67 Douglas W. Ouley Private E 112 NY Vol2 Aug 1862= July18652 11 7 Norfolk, St. Lawrence Co, NY Chronic Dirreah 8 77 78 Stephan Bradish Private E 92 NY Vol25 June186225 Jun 18653 x x 8 Norfolk, St. Lawrence Co, NY Rhumatism & Heart Disease 9 78 79 Joseph Mitchell Private L 6 NY Vol3 Sept186428 June1865 9 25 9 Norfolk, St. Lawrence Co, NY Heart Disease Discharge of Jes*** L**s Sophia Mitchell, widow of 10 78 79 Levi Jesmor Private = 192 = = = = 186 = = 186 = = = 10Norfolk, St. Lawrence Co, NY Rhumatism Lig 11 94 97 Joseph Schettell Private G 1 NY Art= Mch 186531 June1865 11Norfolk, St. Lawrence Co, NY Rhumatism Chronic Diarreah Hea 12 95 98 Michael Mitchell Private L 6 NY Art3 Aug 1864= = 1865 12Norfolk, 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 721 13 162 164 Martin O. Saunders Sol US 186 186 13Norfok, St. Lawrence Co., NY Harriet L. Baker 14 266 271 Wd US Sol 186 186 14Norfok, St. Lawrence Co., NY 15 171 175 Martin Cloffey Sol US 186 186 15Norfok, St. Lawrence Co., NY 16 67 68 William L. Haggett Sol US 186 186 16Norfok, St. Lawrence Co., NY 17 14 14 Hugh M. Kyle Sol US 186 186 17Norfok, St. Lawrence Co., NY 18 10 10 Henry O. Sullivan Sol US 186 186 18Norfok, St. Lawrence Co., NY Form Names of Surviving Soldiers, Name of Schedule No.1 Sailors, and Marines Regiment Date of Date of Length Page# LN# House# Family# and Widows Rank CO. /Vessel Enlistment Discharge of Service POST-OFFICE ADDRESS DISABILITY INCURRED REMARKS Transcriber's Remarks 1 2 3 4 5 6 7 8 9 10 11 12 Yrs. Mos.Days 722 1 86 89 George P. Kelley Private K 11 Vt H Art 3 Dec 18637 July1865 1 Norfolk, St. Law Co., NY Chronic Dirreah 2 87 90 Levi Miller Copl K 92 NY Vol 186 186 2 Norfolk, St. Law Co., NY Deaf Discharge lost 3 91 94 Henry P. Lewis Private H 142 NY Vol 25 Aug 18624 Dec 18642 2 9 3 No Stockholm, St. Law Co, NY Shot left leg, heart trouble 4 93 96 John Christy Private H 98 NY Vol 1 Nov 1861Nov 22 18643 x 21 4 Brookdale, St. Lawrence Co, NY Crippled in leg, hip & back 5 96 99 Albert P. Sargent Private A 17 MassVol 22 July186222 Oct 18642 3 x 5 Norfolk, St. Law Co., NY Ashtuma, Ruptured 1st 6 97 100 Ruphus H. Marsh Private C * Corp NY Vol 14 Feb 186513 Feb 1866 11 27 6 Norfolk, St. Law Co., NY 7 100 103 William H. Bartlett Sargant E 92 NY Vol 10 Oct 186110 June18631 8 7 Norfolk, St. Law Co., NY Rhumatism 8 112 117 Ezera Fernett Private D 11 NY Cav Aug 26 186412 June1865 9 16 8 Norfolk, St. Law Co., NY 9 114 119 William Adam Private F 16 NY Inf 27 Apr 186122 May 18632 x 23 9 Norfolk, St. Law Co., NY Gun shot left knee Hea 10 115 120 Daniel Castle Jr. Drummer I 14 NY Art 15 Dec 186326 Aug 18651 9 11 10Norfolk, St. Law Co., NY Injury left foot and ankle Re-enlisted Feb 18, 1864 11 117 122 James Scott Private D 92 NY Vol 2 Dec 186120 Feb 18642 2 18 11No Stockholm, St. Law Co, NY Ague Discharged Feb 7, 1865 Jane Kelley, W 12 125 129 John Kelley Private A 60 NY Inf 31 Aug 186129 Oct 18643 1 28 12No Stockholm, St. Law Co, NY Consumption 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 D. Wilkins (W) Yrs. Mos.Days 723 13 141 145 Epherem Wilkins Private H 16 NY Vol 15 May 186123 May 18632 0 8 13No Stockholm, St. Law Co., NY Heart & Lung Trouble 14 143 148 James T. Perrey Private K 60 NY Vol 19 Oct 186124 Dec 1863 14Norfolk, St. Lawrence Co, NY B*ea** * 14 Dec 1863 Heavy 15 160 164 Gidcowe W. Ellis Private G 14 NY Art 5 Aug 18642 June1865 10 27 15Norwood, St. Lawrence CO., NY Disease of Eyes July 17, 1865 16 170 174 Sidney H. Murten Private I 1 NY Cav 26 June18658 July1865 23 16Norwood, St. Lawrence CO., NY 17 178 182 John H. Fuick Private A 15 Ill Vol 31 Oct 186230 Oct 18652 11 30 17Norwood, St. Lawrence CO., NY Lung Trouble Hea 18 185 189 Elijah J. Johnson Private G 10 NY Art 23 Aug 186223 June18652 10 18Norfolk, St. Lawrence Co, NY Gun shot right side Alma O. Richardsoe 19 188 192 W. Henry E. Richardsoe Private 3 NY Bug Corp 5 Sep 18645 July18651 10 x 19Norfolk, St. Lawrence Co, NY Piles Discharge Lost 10 20 189 193 William McCoy Private C NY Vol 23 Aug 186410 June18651 9 27 20Norfolk, St. Lawrence Co, NY Sun Stroke 21 190 194 Heman F. Allen Leutant G 5 Vt Vol 18618 May 1862 21Norfolk, St. Lawrence Co, NY Rhumatism 22 201 205 Peter Dushaw Private D 96 NY Vol 5 Jan 18646 Feb 18662 1 1 22Norfolk, St. Lawrence Co, NY Malaria Vol 23 202 206 Ransom P. Kimberly Private I 25 MassInf 15 Sep 18612 Apr 1862 6 17 23Norfolk, St. Lawrence Co, NY Ague 24 205 209 William N. Tilley Private A 60 NY Vol 27 Aug 186124 Oct 18643 1 27 24Norfolk, St. Lawrence Co, NY Rhumatism 25 209 213 Abram H. Davis Private B 118 NY Vol 5 Aug 186213 June18652 9 26 25 Nancy McNamara 26 218 222 (W) John McNamara Private E 51 MassVol 13 Jany186431 July18651 5 18 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 724 27 222 227 Amos Stockar Private L 10 NY Art 29 Aug 18626 June18652 9 7 27Norfolk, St. Lawrence Co., NY Breach Left Groin 28 228 233 Henry Kennen Private H 16 NY Vol 13 June186122 Mar 18631 9 9 28Norfolk, St. Lawrence Co., NY Gun Shot wound * Re-enlisted Jan 27th, 1864 Polly Hudson 29 230 235 w Joseph Smith Private G 193 NY Inf 2 Mch 1865= = 186 29Norfolk, St. Lawrence Co., NY Died at Harper's Ferry 30 233 238 John C. Gibson Private E 92 NY Vol 24 Nov 186114 Apr 1862 4 16 30Norfolk, St. Lawrence Co., NY None 1st 31 234 239 Seymour B. Pierce Leutent E 92 NY Vol 12 Aug 18613 Jany18642 5 21 31Norfolk, St. Lawrence Co., NY None Mary C. Sutton 32 246 251 (w) Avia A. Sutton Private K 92 NY Vol = = 186 = = 186 32Norfolk, St. Lawrence Co., NY Gun shot in Forehead 33 248 253 Lucius L.B. Davis Private B 118 NY Vol 15 Dec 186331 May 18651 5 16 33Norfolk, St. Lawrence Co., NY Shell wound left hip 34 251 256 Ambrose E. Sayle Private F 16 NY Vol 26 Aug 186226 June18652 10 34Norfolk, St. Lawrence Co., NY Rhumatism Vol Chronic Diarreah 35 261 266 Carroll A. King Private E 11 NY Cav 31 Aug 186412 June1865 7 11 35Norfolk, St. Lawrence Co., NY Malarial Poisining 36 263 268 Milo G. Gillens Private K 60 NY Vol = Aug 1861= Feb 1864= = = 36Norfolk, St. Lawrence Co., NY Re-enlisted * 20th, 1865, Jun 25, 1865 Hea 37 269 274 Alexander Leclare Private M 6 NY Art 1 Sept18641 Jun 1865 7 37Norfolk, St. Lawrence Co., NY Chronic Diarreah & Rheumatism Margaret Dundon 38 274 279 W Patrick Dundon 186 186 38Norfolk, St. Lawrence Co., NY 39 282 287 Daniel W. Sartwell Private E 92 NY Vol 2 Dec 18617 Jun 18653 8 5 39Norfolk, St. Lawrence Co., NY Gun shot wound right shoulder Angolin M. Sartwell 40 282 287 W Solomon Sartwell Private E 92 NY Vol 2 Dec 186129 Apr 1862 5 24 40Norfolk, St. Lawrence Co., NY Eleventh Census of the United States - 1890 Special Schedule of Surviving Soldiers, Sailors, Marines and Widows, etc. Page No.: 725 Supervisor's District: 7 Enumeration District: 207 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: Norfolk County of: St. Lawrence State of: New York Enumerated in June, 1890 by: Edwin M. Maher 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 Enlisted in co M 6 NY was mustered I 30 MassInf Yrs. Mos.Days 725 1 1 1 Trippany, David Private M 6 NY HA 14 Oct 186414 May 18661 7 1 Norfolk, St. Law Co., NY 2 15 15 Hartford, James Private B 50 NY Eng 24 Feby186224 Sept18642 7 2 Massena, St. Law Co., NY 3 21 21 Bush, Parley Private F 106 NY Inf 18 Aug 1862 186 1 8 3 Raymondville Gun shot 4 32 32 Grant, George Private G 60 NY Inf 12 Sep 18619 Dec 18632 2 27 4 Raymondville, NY Left arm shot off 5 41 41 O'Brian, John D. Private L 6 NY HA 31 Aug 186428 June18650 9 28 5 Raymondville, NY 6 43 43 Clark, Louis Private L 8 Ny HA Oct 1862 186 6 Raymondville, NY 7 48 48 Porteus, William Private F 106 NY Vol 8 Aug 186222 June18652 10 14 7 Raymondville, NY Wounded in left cheek 8 51 51 Curtis, James H. Private G 14 NY HA 16 Dec 1864 186 5 20 8 Raymondville, NY Nurse in hospital, was given * but was not given a discharge Rose Ann Delosh, widow of 9 55 55 John Delosh Musician I 142 NY Vol 186 186 9 Raymondville, NY Died in Fairfax Seminary Hospital 10 61 61 Bush, Stephen F. Private D 57 MassVol 18 Jan 18649 Aug 18651 6 21 10Hatfield, NY Shot through both thighs 11 67 67 Williams, Joseph C. Private K 58 MassVol June1864 Oct 1865 11Hatfield, NY 12 81 82 Snickers, Peter Private F 106 NY Vol 26 July18622 June18653 11 9 12Massena, NY Shot in right arm 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 726 13 87 88 Kingsley, Ira Private 62 Ny Vol 10 Oct 186130 Oct 18643 0 20 13Massena, NY Wounded in hip 14 98 99 Santime, Alfred Private D 98 NY Vol 186 186 14Hatfield, NY 15 99 100 Rivers, Charles Private D 98 NY Vol 186 186 15Hatfield, NY Wounded in thumb Discharge was burned 16 113 114 Palmer, Amos W. Private F 66 NY Vol 9 Aug 186222 Jun 18652 10 17 16Raymondville, NY Was promoted to Sergant 17 126 127 Quigley, Patrick Corporal A 66 NY Vol 23 July186222 June18652 10 29 17Raymondville, NY Wounded in left arm Jane M., widow of 18 2 2 Pierce, James M. Private M 3 NY Artil 17 Sept186426 June18650 9 9 18Raymondville, NY 19 15 15 Lydamore, John Private E 92 NY Vol 22 Sept18621 Mch 18630 6 9 19Raymondville, NY