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.: 782 Supervisor's District: 7 Enumeration District: 221 Persons who served in the Army, Navy and Marine Corps of the United States during the war of the rebellion (who are survivors) and widows of such persons in Name of town: Russell County of: St. Lawrence State of: New York Enumerated in June, 1890 by: Charles R. Clark 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 Charles R. Clark, alias Yrs. Mos.Days 782 1 1 1 Rollin C. Clark Private D 9 NY Cav 2 Sept 1864 1 June18650 8 29 1 North Russell Anchylosis Right ankle 2 4 5 Orin R. Clark Private M 9 NY Cav 1 Sept 1864 1 June18650 9 0 2 North Russell Piles 3 19 20 Ira C. Barber Private K 106 NY Inf 13 Aug 1862 29 June18652 10 16 3 North Russell Chronic Diarrhea Caroline E. Pool, widow of 4 21 22 Charles J. Pool Private D 13 NY Cav 31 Aug 1864 30 June18650 9 29 4 North Russell 5 25 26 Benjamin F. Carr Private H 20 NY Cav 5 Sept 1864 30 May 18650 8 25 5 North Russell Injury to left side resulting in heart disease 6 27 28 Andrew V. Hill Private D 1 NY L Art 6 Aug 1864 30 May 18650 9 24 6 North Russell Rheumatism 7 33 34 Asa G. Morgan Private D 60 NY Inf 3 Sept 1861 21 Jan 18631 4 18 7 North Russell Rheumatism, Heart Disease & Kidney Complaint 8 47 48 Christopher Reynolds Private E 20 Ind Inf 3 July 1861 29 July18643 0 26 8 North Russell Rheumatism, Heart Disease, Varicose veins & Phthemia 92 NY Inf 30 Sept 1862 March 4 18631 3 9 9 49 50 Almon Gilman Private K 193 NY Inf 14 March 1865 12 Jan 1866 9 North Russell Rheumatism 10 62 63 William H. Allen Private K 95 NY Inf 30 July 1862 15 Jan 18652 4 15 10West Pierrepont Loss left hand Dates above from memory about three years 11 65 66 John O'Brien Private H 11 Ny Inf 186 186 3 0 0 11North Russell Unable to give dates 12 67 68 Peter O'Brien Private K 142 Ny Inf 1 Sept 1862 16 Sept18631 0 15 12North Russell 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 783 13 90 91 John Raton Private G 193 NY Inf 27 March 1865 18 Jan 18660 9 21 13Russell Heart Disease & Pleurisy 14 108 109 Erastus Aldridge Private M 9 NY Cav 2 Sept 1864 1 June18650 8 29 14Hermon Rheumatism 15 109 110 Jacob Blackman Private B 44 NY Inf 5 Sept 1861 19 Dec 18621 3 14 15North Russell Gun shot wound in hip, very bad wound 16 119 122 Charles D. R*nd*ton Private D 1 NY LA 21 Aug 1861 186 16Russell Date of discharge forgotten 17 125 128 Abalsom Price Private G 10 NY HA 3 Aug 1864 8 July18650 11 5 17Russell Chronic Diarrhea Dates taken from memory 18 129 132 William C. Page Private G 106 NY Inf 9 Aug 1862 22 June18652 10 13 18Russell Loss of sight left eye 19 134 137 Darins B. Wethwell Private D 60 NY Inf 3 Sept 1861 22 Oct 18621 1 19 19Russell Heart Disease 20 138 141 Benjamin F. Sevrance Private G 14 NY HA 5 Dec 1863 26 Aug 18651 8 21 20Russell Pleurisy & Heart Disease 21 148 151 Hiram A. Clark Private D 9 NY Cav 4 Sept 1864 1 June18650 8 27 21Russell Rheumatism 22 149 152 Charles E. Derryman Private K 106 NY Inf 4 Aug 1862 22 June18652 10 12 22Russell Deafness & eye sight Not severe 23 150 153 Asa Allen Private D 60 NY Inf 14 Sept 1861 14 Sept18654 - - 23Russell Dates imperfect, from memory only 24 154 157 James Crawford Private E 1 NY LA 29 Aug 1864 16 June18650 9 17 24Russell Salt Rheum 25 160 163 Adelbert Eggleston Private E 1 NY LA 29 Aug 1864 16 June18650 9 17 25Russell Heart Disease 26 182 188 Jerome Jenne Sergeant H 2 NY HA 1 March 1862 28 Feb 18653 0 0 26Russell Hernia, Chronic Diarrhea Heart disease, Bronchial affection of throat and lungs & piles Form Names of Surviving Soldiers, Schedule No. 1 Sailors, and Marines Name of Date of Date of Length Page# LN# House# Family# and Widows Rank CO. Regiment/Vessel Enlistment Discharge of Service POST-OFFICE ADDRESS DISABILITY INCURRED REMARKS Transcriber's Remarks 1 2 3 4 5 6 7 8 9 10 11 12 Yrs. Mos.Days 784 27 186 191 Luman J. Walker Private D 92 NY Inf 30 Nov 1861 23 Apr 18620 4 23 27Russell Chronic Diarrhea and resulting disease of rectum Ann B. Derby, Widow of 28 187 192 Hiry Derby Capt L 9 NY Cav 25 Nov 1861 11 Apr 18637 4 16 28Russell Mary A. Mosher, widow of 29 190 195 Alanson D. Mosher Private G 19 OhioInf 30 Sept 1864 9 June18650 8 9 29Russell 30 191 186 Stephen S. K. Miles Corporal A 14 NY HA 9 July 1863 7 June18651 10 20 30Russell Diarrhea & Piles 1 NY HA 20 May 1861 31 195 200 Sylvester Bromley Private D 14 NY HA 29 Aug 1863 25 July18653 4 - 31Russell Kidney disease & Rheumatism 32 209 214 George W. Burt Private C 14 NY HA 3 Oct 1863 1 Sept18651 10 20 32Russell Chronic Diarrhea & Resulting piles 33 210 215 George W. Phelps Private L 9 NY Cav 16 Sept 1861 20 June18620 9 4 33Russell Deaf, unable to hear common conversation Eleventh Census of the United States - 1890 Special Schedule of Surviving Soldiers, Sailors, Marines and Widows, etc. Page No.: 786 Supervisor's District: 7 Enumeration District: 222 Persons who served in the Army, Navy and Marine Corps of the United States during the war of the rebellion (who are survivors) and widows of such persons in Name of town: Stockholm County of: St. Lawrence State of: New York Enumerated in June, 1890 by: Archibald S. Tucker Form Names of Surviving Soldiers, Name of Schedule No.1 Sailors, and Marines Regiment Date of Date of Length Page# LN# House# Family# and Widows Rank CO. /Vessel Enlistment Discharge of Service POST-OFFICE ADDRESS DISABILITY INCURRED REMARKS Transcriber's Remarks 1 2 3 4 5 6 7 8 9 10 11 12 Yrs. Mos. Days 786 1 7 7 Hamlin, John V. Private G 106 NY Inf = = 186 = = 186 = = = 1 West Stockholm, St Law Co, NY Diarhea, Hemmorhoids, Enlarged Testicles Nearly totally disabled 2 Hamlin, John V. Private G 20 NY Cav 25 Aug 186331 July 18651 11 6 2 North Stockholm, St Law Co, NY Hernia in testicles Disabled 1/2 3 14 Chase, Riley Private E 4 Mass Cav 4 Jany 18648 June 18651 5 4 3 North Stockholm, St Law Co, NY Kidney Disease Partially disabled 4 36 37 Finch, Silas Private B 13 NY Cav 17 Sept 18644 Jan 1865 8 26 4 North Stockholm, St Law Co, NY 5 40 41 Wilkins, Riley E. Private H 16 NY Inft 15 May 186122 May 18632 7 5 North Stockholm, St Law Co, NY * * & rheumatism 6 Wilkins, Riley E. Private E 14 Ny Arty 15 Oct 186310 Aug 18651 10 6 Stockholm Centre, St Law Co, NY contracted in service Emily T., widow of 7 44 45 Kimball, Thomas L. 186 186 7 West Stockholm, St Law Co, NY Chronic Diarrhea No recorrd service furnished 8 186 186 8 No entry line 8 9 186 186 9 No entry line 9 NY 10 46 47 James Long Private E 8 S. M* 26 July 186210 Sept 1862 1 15 10North Stockholm, NY Chronic Diarrhea 11 48 49 Ira Dalton Private C 16 NY Cav 13 March 186521 Sept 1865 5 8 11Stockholm 12 51 52 Merrill Willis Private H 16 NY Inft 15 May 186124 Jany 18631 8 9 12Stockholm 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 Trans to 96 Reg Yrs. Mos. Days 787 13 58 59 John Raton Sargent B 92 NY Inf 28 Oct 1861about 1864 13West Stockholm, St Lawrence Co, NY Chronic Diarhea, Rheumatism & hernia about 14 Welch, Michael Private G 96 NY Inf about No 18646 Feb 18664 3 7 14West Stockholm, St Lawrence Co, NY Chronic Diarrhea Lucy A., widow of died 15 69 70 Edward W. Squire Sargt G 106 NY Inf = Aug 18627 Dec 18642 4 5 15West Stockholm, St Lawrence Co, NY Chronic Diarrhea about about 16 70 71 Nichols, William A. Chaplain * 94 NY Inf = Oct 186130 July 18620 10 16 17 72 73 Coon, Jotham A. Private H 16 NY Inft 15 May 186124 Jany 18631 7 9 17West Stockholm, St Lawrence Co, NY Heart Disease 18 Coon, Jotham A. Landsman Sa* o o o = = 186 can't give 186 = = = 18 Nointh in l*st service 19 75 76 Quinta, Felix Private C 16 NY Cav 22 Mar 186521 Sept 18656 0 0 19West Stockholm, St Lawrence Co, NY Nervous protrution 20 79 80 Hammond, Hiram C. Private F 16 NY Inf 15 May 1861 186 20West Stockholm, St Lawrence Co, NY Hernia 21 Hammond, Hiram C. Private D 13 NY Cav 186 186 21West Stockholm, St Lawrence Co, NY 22 80 81 Backwood, James H. Private F 92 NY Inft 15 Oct 18617 Feb 18631 3 23 22West Stockholm, St Lawrence Co, NY 23 Backwood, James H. Private C 13 NY Cav 14 Mar 186412 Sept 18651 4 28 23West Stockholm, St Lawrence Co, NY 24 86 87 Dove, William G. Private M 11 NY Cav 3 Sept 186212 June 18652 9 9 24 25 88 89 Taylor, James Private C 1 NY Engr 17 Sep 18643 July 1865 9 16 25 Brown, Mary C., widow 26 89 90 of Brown, George M. Private H 16 NY Inf = 186 = = 186 = = = 26 Form Names of Surviving Soldiers, Schedule No. 1 Sailors, and Marines Name of Date of Date of Length Page# LN# House# Family# and Widows Rank CO. Regiment/Vessel Enlistment Discharge of Service POST-OFFICE ADDRESS DISABILITY INCURRED REMARKS Transcriber's Remarks 1 2 3 4 5 6 7 8 9 10 11 12 Yrs. Mos. Days 788 27 93 94 Moses, Hiram Private M 6 NY H Arty 21 Dec 186324 Aug 18651 6 3 27Bicknellville Lucinda *., widow of 28 96 97 Rubert Conger Private G 92 NY Inft 10 Oct 186120 Nov 18621 10 28Bicknellvile 29 Rubert Conger Private D 98 NY Inf 18 Aug 18647 Jan 1865 9 20 29 30 100 101 Page, Alonzo Z. Private E 106 NY Inft 11 Aug 186222 June 18652 10 11 30West Stockholm, St Law Co, NY Kidney disease, general disability & piles 31 102 103 McCullum, James C. Private D 39 NY Inft 1 Sept 18647 June 1865 10 6 31West Stockholm, St Law Co, NY * Mary Gibson, widow Blood poison by of gun 32 116 117 Gibson, Warren Capt H 16 NY Inft 15 May 1861 186 32West Stockholm, St Law Co, NY shot wound through head 33 125 126 Huntley, Amos P. Private C 106 NY Inf 9 Aug 186223 May 1865 33West Stockholm, St Law Co, NY Catarrh & Asthma Robinson, Emma E., widow 34 127 128 Charles H. Robinson Private G 106 NY Inft 4 Jany 186427 June 1865 34West Stockholm, St Law Co, NY Shell wound & kidney disease Is now dead 35 134 135 Bockwood, Levi Private A 16 NY Inf 15 May 1861 186 35Stockholm 36 Bockwood, Levi 186 186 36 37 Bockwood, Levi 186 186 37West Stockholm, St Law Co, NY 38 148 149 Lewis, Lucian R. Private B 69 NY Inf 29 Aug 186416 May 1865 38North Stockholm, St Law Co, NY Mindsight & whole system 39 151 152 Anthony B. Chase Private E 106 NY Inf 7 Aug 18621 July 1865 39North Stockholm, St Law Co, NY Rheumatism & verycose veins crippled in right arm by 40 152 154 Edgar Benjamin Private A 16 NY Inft 15 May 186125 May 1863 40North Stockholm, St Law Co, NY gun shot wound Form Names of Surviving Soldiers, Schedule No. 1 Sailors, and Marines Name of Date of Date of Length Page# LN# House# Family# and Widows Rank CO. Regiment/Vessel Enlistment Discharge of Service POST-OFFICE ADDRESS DISABILITY INCURRED REMARKS Transcriber's Remarks 1 2 3 4 5 6 7 8 9 10 11 12 Heavy Yrs. Mos. Days 789 41 181 182 Felton, R* R. Private M 6 Art NY 24 Dec 186324 Aug 18651 6 41Norwood, St Lawrence County, NY General Disability 42 181 182 Felton, Milo A. Private M 6 NY Arty 19 Dec 18631 Jany 18651 12 42Norwood, St Lawrence County, NY Gun shot wound 43 182 183 Ormsby, William A. Private * 92 NY Inf 23 Oct 186114 Apr 1862 4 21 43 44 183 184 Dayton, Eli Private M 11 Ny Cav 4 Sept 186212 June 1865 44North Stockholm, NY Chronic Malrial fever Hemorhoids, Rheumatism 45 189 190 Wadsworth, William Private K 92 NY Inf 21 Oct 186126 Apr 1862 45North Stockholm, NY Heart disease, 28 yrs 46 190 191 Porter, Charles H. Private K 106 NY Inft 6 Aug 1862 186 46 transferred Kidney disease, hemmorhoids, 47 Porter, Charles H (transferred) Private D 24* *RC Feb 186427 June 1865 47North Stockholm, NY from age & * from causing * 48 192 193 Varney, Edgar Private F 92 NY Inft 10 Oct 186117 Apr 1862 48North Stockholm, NY Rheumatism & nervious prostration 49 208 209 Pal, Charles W. Private I 91 NY Inft 31 May 186420 June 1865 49North Stockholm, NY 50 213 214 Campbell, John Private G 14 NY H Arty 9 Oct 186326 Aug 1865 50North Stockholm, NY Rheumatism - 25 yrs Eleventh Census of the United States - 1890 Special Schedule of Surviving Soldiers, Sailors, Marines and Widows, etc. Page No.: 791 Supervisor's District: 7 Enumeration District: 223 Persons who served in the Army, Navy and Marine Corps of the United States during the war of the rebellion (who are survivors) and widows of such persons in Name of town: Stockholm County of: St. Lawrence State of: New York Enumerated in June, 1890 by: Alonzo C. Dickey Form Names of Surviving Soldiers, Name of Schedule No.1 Sailors, and Marines Regiment Date of Date of Length Page# LN# House# Family# and Widows Rank CO. /Vessel Enlistment Discharge of Service POST-OFFICE ADDRESS DISABILITY INCURRED REMARKS Transcriber's Remarks 1 2 3 4 5 6 7 8 9 10 11 12 Yrs. Mos.Days 791 1 10 6 Ezra B. Dike Private G 15 NYEng Sept 3 1864June 131865 9 10 1 Stockholm Depot, St Law Co, NY 2 7 13 Griswold, Robert B. Private F 16 NYInd May 221861May 2218632 0 0 2 Stockholm Depot, St Law Co, NY 3 12 6 Selleck, Truman M. Private M 11 NYCav Aug 281862June 2018652 10 22 3 Stockholm Depot, St Law Co, NY 4 1 2 Thurston, Daniel Sargent G 106 NYVol Aug 4 1862July 2218652 10 18 4 Stockholm, St Law Co., NY 5 3 5 Taylor, Thomas Sargent G 106 NYInd Aug 9 186 June 2218652 10 11 5 Stockholm, St Law Co., NY 6 2 4 Barzee, James H. Private K 6 NYVol Feb 1 1863Mch 1 18652 1 0 6 Stockholm, St Law Co., NY 7 2 6 Tambling, Cyren W. Private A 14 NYH Art Aug 121863Nov 1218630 3 0 7 Stockholm, St Law Co., NY Gen'l Disability Discharged on surgeon's certificate Hannah M, widow of 8 5 2 Silsby, Riverios N. Private A 106 NYVol Aug 4 1862Jany 2718642 5 23 8 Stockholm, St Law Co., NY 9 12 4 Wheelock, Levi D. Private H 1 NYCav Sept 7 1865May 3018650 8 23 9 Stockholm, St Law Co., NY 10 4 4 Kelsey, Julius M. Private H 1 NYL Art Sept 2 1864May 3018650 8 28 10Stockholm, St Law Co., NY 11 6 9 Cashman, Westley F. Private E 14 NYH Art Dec 291863July 3118651 7 2 11Stockholm, St Law Co., NY Re-enlisted veteran 12 9 8 Hicks, William Private D 5 VtVol Sept 201861Mch 2718631 6 7 12Stockholm, 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 Cinderella C. Rogers, widow of Yrs. Mos.Days 792 13 10 1 John Raton Private B 97 NYVol July 141863Apr 1818651 9 4 13Fort Jackson, St Lawrence Co, NY Died in Hospital 14 14 4 Hale, Calvin F. Private C 95 NYVol July 261863June 1 18651 11 5 14Stockholm, St Law Co, NY St Johnes Hos Paroled 23 Dec 64 15 7 7 Corbin, Cashius R. Private H 16 NYVol May 6 1861May 2218632 0 16 15Stockholm Center, St Law Co. 16 18 3 Heywood, Ephraim Private K 60 NYVet Aug 151861Sept 1518654 1 1 16Stockholm Center, St Law Co. 17 13 5 Strong, James Private G 106 NYVol Aug 111862June 2218652 10 11 17Stockholm Center, St Law Co. 18 3 7 Letrace, Edward Private C 6 NYH Art Dec 191863Sept 2418651 9 5 18Stockholm Center, St Law Co. 19 5 3 Reed, Charles E. Private G 106 NYVol Aug 111862June 2218652 10 11 19Stockholm, St Law Co 20 11 6 Wendell, Heman H. Private A 14 NYHA Aug 3 1863Aug 2618652 0 23 20Stockholm, St Law Co 21 8 8 Crane, Edar L. F* L* A 60 NYVol Oct 5 1861Dec 2418632 2 19 21Stockholm Depot, St Law Co. 22 4 3 Ladue, Augustus Private G 6 NYH Art Aug 271864June 281865 10 1 22Brookdale, St Law Co. Almira H. Grandy, widow of 23 13 6 Grandy, Levi B Sergeant F 92 NYVol Nov 221861 186 5 23Brookdale, St Law Co. * Home sick without discharge. Chronic Diarah 24 23 3 Streeter, Edgar E. Private F 92 NYVol Nov 251861May 231862 5 28 24Brookdale, St Law Co. Vol 25 2 2 Ware, Benjamin Private M 13 NYCav Sept 171864June 301865 25Brookdale, St Law Co. 26 10 2 Shoen, Ebenezer Private C 92 NYVol Oct 201861Apr 5 1862 5 25 26Brookdale, St Law Co. 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 793 27 12 3 Curtis, Lyman O.. Private I 60 NYVol Sept 1 1861Oct 3 18621 1 2 27Brookdale, St Lawrence Co, NY H 28 9 4 Shampline, George E. Private M 6 NYArt Sept 6 1864June 281865 9 22 28Stockholm Depot, St Lawrence Co, NY Corporal 29 13 7 Scripture, Lorenzo Private F 106 NYVol Aug 6 1862June 2218652 10 16 29Stockholm Depot, St Lawrence Co, NY 30 1 1 Edwin Blatchley Private 186 186 30Stockholm, New York 31 2 2 Dennis Elard Private 186 186 31Stockholm, New York Elizabeth Bylow, Widow (US Sol) 32 6 6 186 186 32Stockholm, New York 33 7 7 William Parr Private 186 186 33Stockholm, New York 34 10 10 Artemus Steemburg Private 186 186 34Stockholm, New York 35 7 7 Lewis Page 2nd Private 186 186 35Stockholm, New York Eleventh Census of the United States - 1890 Special Schedule of Surviving Soldiers, Sailors, Marines and Widows, etc. Page No.: 797 Supervisor's District: 7 Enumeration District: 225 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: Waddington County of: St. Lawrence State of: New York Enumerated in June, 1890 by: J. Wm. Rutherford 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 Mary A. Porteous, widow of Yrs. Mos.Days 797 1 35 35 Samuel R. Porteous Private CO. 142 NY Inf 11 Aug 18627 June 18652 9 26 1 Madrid 2 37 37 George C. Wagner Corporal F 169 NY Inf 6 Oct 18629 June 18652 8 3 2 Madrid First finger of right hand shot off 3 48 49 William Hargrave Private C 142 NY Inf 11 Aug 186218 July 18652 11 7 3 Lisbon Center Shot in right leg. Leg amputated 1885 4 219 221 Thomas H. Rosseau Private D 9 NY Cav 1 Sep 18641 June 18650 8 0 4 Waddington 5 104 105 Isaac Johnson Private A 12 Col Troops 9 Feb 18644 July 18651 4 22 5 Waddington Second finger of right hand shot off 6 107 108 Frank Lavier Private H 98 NY Inf no dates 186 no dates 186 = = = 6 Waddington At close of war was out of prison on parole and never returned to report 7 107 108 David Lavier Private I 106 NY Inf = = 186 = = 186 = = = 7 Waddington Prisoner at Andersonville 14 months consequently he is * as a deserter. 8 113 114 William A. Deans Private H 15 NY Eng 13 Aug 186415 June 1865 10 2 8 Waddington Sarah Carnal, widow of 9 127 128 James Carnal Corporal K 92 NY Inf 21 Dec 18611 May 1862 4 10 9 Waddington Inflammatory Rheumatism 10 133 134 Richard Clark Sergeant D 11 NY Cav 28 Aug 186212 June 18652 9 27 10Waddington 11 151 152 Gordon E. Bradley Private C 9 NY Cav 1 Sep 18641 June 1865 9 0 11Waddington Fever and Ague 12 168 169 Thomas Murphy Corporal C 142 NY Inf 11 Aug 18627 June 18652 9 26 12Waddington 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 798 13 169 170 John Raton Private I 14 NY H Art 5 Dec 186326 Aug 18651 8 21 13Waddington Deafness left ear. Injury to sight right eye. 14 170 171 Nelson W. White Corporal C 142 NY Inf 11 Aug 186222 June 18652 10 11 14Waddington Deafness left ear. Blindness left eye. 15 184 185 Henry Brown Sergeant F 16 NY Inf 13 May 1861Transferred 186 15Waddington Prisoner at Andersonville 7 months 16 Sergent M 6 NY H Art Transferred 186 186 16 17 Sergeant C 6 NY H Art 186 = = 186 = = = 17 18 185 186 Valentine S. Mott Private C 9 NY Cav 1 Sep 18641 June 1865 9 0 18Waddington Rhumatism 19 186 187 William H. Parlow Private A 16 NY Inf 16 Sep 1862Transferred 186 19Waddington Loss of Arm 20 Private A 1 MassL Art 9 May 1863Transferred 186 20 21 Private G 121 NY Inf 28 Mch 18649 June 18652 9 23 21 22 202 204 George R. Wright Private E 24 NY VRC 8 June 1863Transferred 186 22Waddington 23 Private D 83 NY Inf 15 Mch 18641 Aug 18652 1 23 23Waddington Eliza Olds, widow of 24 212 214 James M. Olds Private R 9 NY H Art 14 Jan 186419 Aug 18651 7 5 24Waddington Alethea I. Gregory, widow of 25 221 224 Edmund Gregory = = = = = = = 186 = = 186 = = = 25