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.: 794 Supervisor's District: 7 Enumeration District: 224 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: Geo. H. Logan 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 794 1 6 6 Charles A. Bradley Private I 91 NYInf6 Sep 18645 June18650 8 28 1 Chases Mills, NY Deafness & Rheumatism 2 15 15 Francis Kirkey Private I 142 NYInf= Aug 1861- July18653 6 2 Chases Mills, NY Loss Middle Fing (Left) 3 19 19 Cyrus C. Abernethy Priv I 91 NYInf2 Sep 186431 May 18650 9 0 3 Chases Mills, NY Rheumatism 4 21 21 Oscar A. Ballou Priv I 91 NYInf2 Sep 186410 June18650 9 8 4 Chases Mills, NY 5 47 48 Patrick Duffy Priv I 94 NYInf13 Nov 186127 Sep 18620 10 14 5 Chases Mills, NY Diorhea Sharlott Holliday, wid 6 55 56 Medad M. Holliday Priv F 92 NYInf= = 186 = = 186 = = = 6 Chases Mills, NY Heart Disease 7 62 63 Jenkin Williams Priv 186 186 7 Waddington, NY Loss sight of rt eye Discharged on Sur Cer 8 101 102 Darius Wilkins Priv E 92 NYInf28 Nov 186114 Apr 18620 4 12 8 Waddington, NY Loss slight of rt eye 9 110 111 Thomas Keenan Serg K 14 NYArt17 Nov 186331 July18651 8 13 9 Waddington, NY Broken down in Const & * Enlisted in '61 served 8 mos Sharlott Shove, wid 10 112 113 Jacob Shove Priv C 142 NYInf= = 186 = = 186 = = = 10Waddington, NY Esther Lard, wid 11 113 114 Josiah Lard Priv E 92 NYInf15 July1862= = 186 = = = 11Waddington, NY Died of Disease in N.C. Mary L. Livingston, Wid 12 115 116 Anthony Livingston = = = = = = = 186 = = 186 = = = 12Waddington, 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 Maria Ratton, wid of Yrs. Mos.Days 795 13 116 117 John Raton Priv H = NYCav14 July1863= Feb 18640 7 3 13Waddington, NY Died prisoner, Bell Isle Captured by Mosby's gurr* Commis 14 150 151 Charles E. Clark Sargent D 11 NYCav20 Jan 1862= Oct 18653 8 0 14Waddington, NY Marriella A. Green, wid of 15 162 164 John Green Priv D 34 NYInf1 June186110 Mar 18631 9 10 15Waddington, St. Law Co., NY Leg amputated 16 163 165 Albert B. Parlow Priv G 193 NYInf29 Nov 18652 Nov 18660 11 3 16Waddington, St. Law Co., NY Leg Amputated 17 165 166 Samuel B. Doran Priv A A 16 NYInf3 Sep 186222 June18652 10 19 17Waddington, St. Law Co., NY Transferred Signal Corps, USA 18 169 170 John Shaver Priv = = = = = = 186 = = 186 = = = 18Waddington, St. Law Co., NY 19 174 175 William K. Myers Priv B 60 NYInf27 Feb 18625 Apr 865 3 1 7 19Waddington, St. Law Co., NY Lung Disease Margaret Payne, wid of 20 182 183 Moses Payne Priv A 14 NYArt= = 186 = = 186 = = = 20Waddington, St. Law Co., NY Left leg amputated Discharged on Sur Certf Melia Osier, wid of 21 186 188 Louis Osier = = 186 186 21Waddington, St. Law Co., NY 22 187 189 Wiliam I. Hurst Priv K 6 NYCav1 Feb 186422 Sep 18651 6 25 22Waddington, St. Law Co., NY Left thumb shot off Discharged on Sur Cert 23 192 194 Joseph Lavier Priv H 98 NYInf1 Dec 1861= = 186 = = = 23Waddington, St. Law Co., NY Asthma 24 194 196 James H**tley Priv A 16 NYInf3 Sep 186217 Sep 18653 0 14 24Waddington, St. Law Co., NY Isabel Peacock, wid of 25 199 201 John Peacock Priv = = = = 186 186 25Waddington, St. Law Co., NY Never heard of since Gettysburg 26 2** 223 James Keys Priv K 92 NYInf1 Jan 18621 June18642 5 0 26Waddington, St. Law Co., NY Lungs & Liver affected 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 J. Hoy, wid of Yrs. Mos.Days 796 27 210 212 John A. Hoy Lieut C 142 NYInf23 Sep 186127 Oct 18643 1 4 27Waddington, St. Law Co, NY Killed 28 217 219 John Ryan Priv D 83 NYInf1 Jul 186124 June18631 11 24 28Waddington, St. Law Co, NY Loss of rt eye * Imprisoned in Andersonville 29 Priv D 97 NYInf1 Dec 186331 Jul 18652 1 0 29 Line is probably second record for John Ryan of line 28 30 223 225 William C. Jardin Corp G 60 NYInf25 Oct 186111 Jul 18653 7 23 30Waddington, St. Law Co, NY Rheumatism 31 235 337 William Boland Priv C 142 NYInf12 Aug 186211 Sep 18653 0 29 31Waddington, St. Law Co, NY Left leg amputated 32 237 239 Archibald Simpson Corporal A 98 NYInf= Aug 1861= Dec 18621 1 0 32Waddington, St. Law Co, NY 33 253 255 Michael Kennedy Private C 142 NYInf= = 1862= = 18652 10 0 33Waddington, St. Law Co, NY Lung Dis & Gen Disability Eleventh Census of the United States - 1890 Special Schedule of Surviving Soldiers, Sailors, Marines and Widows, etc. Page No.: 799 Supervisor's District: 7 Enumeration District: 226 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: Gouverneur County of: St. Lawrence State of: New York Enumerated in June, 1890 by: Benj. F. Brown Form Names of Surviving Soldiers, Name of Schedule No.1 Sailors, and Marines Regiment Date of Date of Length Page# LN# House# Family# and Widows Rank CO. /Vessel Enlistment Discharge of Service POST-OFFICE ADDRESS DISABILITY INCURRED REMARKS Transcriber's Remarks 1 2 3 4 5 6 7 8 9 10 11 12 Yrs. Mos.Days 799 1 11 14 Bishop, Julius C Corporal G 16 NY Inf15 May 186122 May 18632 0 7 1 Gouverneur Wounded on face & hand. Partially deaf. Rheumatism. Margaret E., widow of 2 13 16 Bishop, David Jr. Private K 14 NY HA Dec 1862 186 2 Gouverneur Wounded & sick in Hospital Discharged on Surgeon's Certificate 3 23 27 Martin, William Private D 1 NY LA 6 Sep 18616 Sep 18643 0 0 3 Gouverneur 4 26 30 Ackerman, Silas A. Private E 10 MichInf Dec 1861 Sep 1862 9 0 4 Gouverneur Shell wound in shoulder, C. Diarrhea & Piles 5 Ackerman, Silas A. Private C 10 NY HA Sep 1864 June1865 9 0 5 Gouverneur 6 30 35 McFarran, James Sergant H 106 NY Inf9 Aug 186222 June18652 10 18 6 Gouverneur 7 32 37 Sudd, William F. Private I 11 NY Cav12 Aug 186227 May 18652 8 15 7 Gouverneur 8 36 41 Conger, Calvin Sergant I 92 NY Inf28 Oct 186131 May 18620 7 2 8 Gouverneur 9 55 65 Hodkin, Jay H. Corporal K 18 NY Cav23 Dec 186330 May 18662 5 22 9 Gouverneur 10 59 69 Barnes, Albert N. Private E 93 NY Inf22 Mch 186518 Jan 18660 10 0 10Gouverneur Private H 20 NY Cav 11 70 82 Spencer, James M. Captain F 16 NY Inf 186 186 11Gouverneur 12 48 57 Conger, Garrit S. Private D 1 NY LA 25 Feb 186416 June18651 3 18 12Gouverneur 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 800 13 71 83 Smith, Levi N. Private E 18 NY Cav23 Dec 186319 Aug 18651 8 26 13Gouverneur Infa**tory Rheumatism Disch'd on Surgeon Certificate 14 93 108 Taitt, Geo. P. 1 Lieu B 142 27 Aug 18623 Dec 18620 3 8 14Gouverneur Rheumatism Disch'd on Surgeon Order Ellen B., widow of 15 104 123 Coller, John 186 186 15Gouverneur 16 107 127 Parsons, George S. Private I 11 NY Cav18 Aug 186229 May 19652 9 11 16Gouverneur Elizabeth E., widow of 17 106 126 Smith, Jarvis J. Private I 92 NY Inf21 Oct 1861 186 17Gouverneur Served one year prior to above in west. 18 109 129 McIntyre, William Corporal C 10 NY HA 8 Aug 186227 Jan 18652 5 19 18Gouverneur Shot in the arm Lura A., widow of 19 110 131 Butman, Alpha Private F 25 IowaInf2 Aug 18626 Jan 18652 1 26 19Gouverneur Re-enlisted Sarah S., widow of 20 128 152 Chase, John W. Corporal K 142 NY Inf Aug 1862 June18652 10 20Gouverneur Shot in left hip, Rheumatism Louisa M., widow of 21 135 160 Dimock, Matoon F. Private D 16 NY Inf5 Oct 186119 Jan 18621 3 14 21Gouverneur 22 139 165 Rogers, Henry Corporal D 16 NY Inf15 Sep 18618 June18632 8 23 22Gouverneur Thrown from horse, Back & hip injured 23 140 166 Payne, S. Wright Private E 20 NY CavAug 25 186427 June18650 10 3 23Gouverneur Thrown from horse, head & knee injured Clara A., widow of 24 151 180 Wilcox 186 186 24Gouverneur Verocait Left Susan, widow of 25 162 192 Cushman, Myron 1 Lieu I 92 NY Inf20 Sep 186115 May 18620 7 25 25Gouverneur Private Sergt 26 164 194 Thayer, Stephen M. Corporal D 1 NY LA 26 Aug 186214 June18652 9 20 26Gouverneur 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 Hellenah O., widow of Yrs. Mos.Days 801 27 182 113 Pike, George Sergant F 14 NY Inf1 May 186124 May 18632 0 24 27Gouverneur 28 187 218 Phair, William Private E 4 LA Inf15 Aug 1861 May 18653 10 28Gouverneur Discharged from US Prision R.I. Name crossed out, marked Conf. Vet 29 188 219 Griffith, Enoch P. Private I 9 NY Inf7 Sept18647 Sept18651 0 0 29Gouverneur Lost right eye 30 192 223 Mosher, Evan Private C 10 NY HA 7 Sept186523 June18650 10 16 30Gouverneur Rheumatism - Heart Disease 31 194 225 Rickerson, Charles M. Private C 10 NY HA 5 Aug 186224 Apr 18630 8 19 31Gouverneur Horse fell and injurd back 32 202 233 P*ttie, Thomas Private H 193 NY Inf16 Feb 186518 Jan 18660 10 28 32Gouverneur Private 33 204 234 Gleason, George M. 2d Lieu D 60 NY Inf Sep 1861 186 33Gouverneur Diarrhea Discharge lost 34 207 236 Reynolds, Jesse T. 1st Lieu A 35 NY Inf6 June18616 June18632 0 0 34Gouverneur Mary A., widow of 35 210 240 Newell, Elliott Private I 11 NY Cav12 Aug 186215 May 18652 10 27 35Gouverneur William Thayer, alias 36 219 251 Clayton, William Private C 6 NY HA 22 Dec 186324 Aug 18651 8 2 36Gouverneur Piles Re-enlisted after deserting to come home 37 225 256 Leach, Andrew M. Private C 1 NY LA 25 Aug 18647 Jan 18650 10 18 37Gouverneur 38 231 263 Lynde, Elliott 186 186 38Gouverneur 39 266 304 Preston, John B. Major 20 NY Cav 186 186 39Gouverneur I 92 NY Inf26 Oct 186123 Mar 18620 6 27 40 269 307 Smith, Lorenzo Private H 20 NY Cav27 July186331 July18652 0 3 40Gouverneur 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 Catharine, widow of Yrs. Mos.Days 802 41 271 309 VanAlistine 186 186 41Gouverneur 42 275 313 Crawford, Joseph W. 186 186 42Gouverneur Emiline, widow of 43 280 319 Drake, Edgar H. Private M 11 NY Cav26 Aug 186412 Jan 18650 4 16 43Gouverneur 44 301 344 Shea, Patrick Private F 24 NY Inf29 May 186119 May 18632 0 0 44Gouverneur Private D 1 NY LA 27 Aug 186123 Dec 1863 45 304 307 Kinney, Charles Corporal D 1 NY LA 24 Dec 186316 June1865 45Gouverneur 46 315 357 Masters, Samuel Private A 142 NY Inf8 Feb 18646 July18651 5 2 46Gouverneur 47 316 258 Holmes, Joseph Private H 20 NY Cav4 Sept18639 June18651 9 5 47Gouverneur 48 326 368 Lamb, William E. Private K 2 NY Cav Sept18631 July18651 11 0 48Gouverneur 35 NY Inf22 Aug '62 10 * 63 0 9 12 49 330 372 Carpenter, James D. Surgeon ** NY Inf25 June186325 Apr 18651 10 0 49Gouverneur Discharged under surgeons certificate 50 334 376 Murphy, James 186 186 50Gouverneur Eleventh Census of the United States - 1890 Special Schedule of Surviving Soldiers, Sailors, Marines and Widows, etc. Page No.: 803 Supervisor's District: 7 Enumeration District: 226 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: Gouverneur County of: St. Lawrence State of: New York Enumerated in June, 1890 by: Benj. F. Brown Form Names of Surviving Soldiers, Name of Schedule No.1 Sailors, and Marines Regiment Date of Date of Length Page# LN# House# Family# and Widows Rank CO. /Vessel Enlistment Discharge of Service POST-OFFICE ADDRESS DISABILITY INCURRED REMARKS Transcriber's Remarks 1 2 3 4 5 6 7 8 9 10 11 12 Yrs. Mos.Days 803 1 340 383 Clifton, Joseph Jr. Private M 18 NY LA 2d Nov 186321 Dec 18640 11 0 1 Gouverneur 2 340 383 Clifton, Joseph Sen Private D 1 NY LA Aug 1862 May 18652 10 0 2 Gouverneur Two Hernia 3 348 391 Dushane, John Private D 1 NY LA 28 Aug 186213 May 18652 9 15 3 Gouverneur Mary J., widow of 4 351 391 Neil, William Private C 35 NY Inf 15 May 1861 186 4 Gouverneur Died in Servis. Typhoid Fever. 5 355 398 Beane, Peter Private C 3 NY LA 27 July18634 July18650 11 24 5 Gouverneur 6 359 402 Sayers, Alfred Private C 106 NY Inf 186 186 6 Gouverneur 7 361 404 Bernnet, James A. 186 186 7 Gouverneur Catharine, Widow of 8 369 414 Rowe, John Private C 106 NY Inf 186 186 8 Gouverneur Mariah, Widow of 9 379 426 Thayer, Benjamin Private C 1 NY LA 25 Aug 18647 June1865 10 8 9 Gouverneur 10 381 428 Johnson, George B. Private H 2 NY HA 1863 18652 10Gouverneur 11 383 430 Rowley, George W. Corporal K 14 NY HA 21 Nov 186326 Aug 18651 9 5 11Gouverneur 12 391 442 Webster, Daniel 186 186 12Gouverneur 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 Sarah J., widow Private C 60 NY Inf 24 Sept186124 Dec 18632 0 0 804 13 394 447 Fox, George W. Musician C 60 NY Inf 14 Dec 186327 July18651 6 13 13Gouverneur 14 397 450 VanNamee, Albert H. 186 186 14Gouverneur Lavina A., widow of 15 409 459 Smith, Charles H. Private D 106 NY Inf 12 Aug 186222 July18652 11 10 15Gouverneur 16 423 472 Whitney, William H. 1 Lieu B 50 NY Eng 16 Aug 186121 Oct 18643 2 5 16Gouverneur Bat 17 432 481 Austin, Chester B. Sargant B 5 NY HA 7 Aug 186229 Nov 18620 2 22 17Gouverneur Discharged under Surgeons Certificate 18 442 492 Fox, Hanibal S. Private D 10 NY HA 29 Aug 18627 July18652 10 5 18Gouverneur 19 445 493 Green, James Private G 14 NY HA 9 Nov 186326 Aug 18651 9 15 19Gouverneur 22 Oct 61 1 Jan 64 20 445 495 Wood, James Private C 1 NY LA 25 Dec 186317 June18653 7 25 20Gouverneur Lucy A., widow of 21 452 504 Palmer, Albert D. Musician 16 NY Inf 29 Sept18619 Aug 18620 9 10 21Gouverneur 22 458 510 Wall, James H. 186 186 22Gouverneur 23 460 512 Wall, John Seaman 186 186 23Gouverneur Sailed on Pacific coast Nancy M., widow of 24 462 514 Manery, Alexander Musician 186 186 24Gouverneur Did not return. Supposed Dead. 25 462 514 Brotherton, Nathan Private C 10 NY HA 186 186 25Gouverneur 26 470 522 McFalls, Dr. David Surgeon 142 NY Inf 30 July18627 June18652 11 8 26Gouverneur Hernia 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 805 27 472 524 Colburn, Merritt A. 186 186 27Gouverneur 28 474 527 Miller, Benjamin M. Corporal H 20 NY Cav 186 186 28Gouverneur 29 479 534 Welch, Osman Sergant C 20 NY Cav 8 Aug 186331 July18651 11 22 29Gouverneur Diarrhea, Rheumatism, Heart Disease, Piles Injured by horse ffalling, ankle broken C 106 NY Inf 30 493 538 Clark, Charles Private A 6 US Cav 186 186 30Gouverneur Private C 24 NY Cav 31 504 549 Whitney, Daniel J. Sergant C 18 NY Cav 18 Nov 186319 July18651 8 1 31Gouverneur 32 509 555 Green, Asa B. Private G 14 NY HA 9 Nov 186326 June18651 7 15 32Gouverneur Shot in left leg 33 510 556 Sayers, James F. Private H 1 NY LA 5 Sep 186430 May 18650 8 4 33Gouverneur ```````````````` 34 529 556 Craig, John Sergant B 142 NY Inf 29 Sep 186223 July18641 9 26 34Gouverneur Two gun wouns 35 537 592 Laberdee, Joseph Private B 142 NY Inf 8 Aug 186227 June18652 11 5 35Gouverneur Shot in left thigh Rosanna, Widow 36 559 620 Anderson, Benjamin Private E 142 NY Cav 9 Nov 1863 186 36Gouverneur Die in servis by starvation 16 NY Inf 15 Mar 61 22 Mar 63 2 0 7 37 565 626 Ayers, Lucius J. Private D 1 NY LA 23 Aug 18649 May 1865 8 16 37Gouverneur 38 573 634 Phelps, Nelson B. Corporal F 50 NY Eng 186 186 38Gouverneur 39 574 635 Keech, Milton Lieu E 37 IllInff 186 186 39Gouverneur Martha A., widow 40 587 644 Stoddard, Romanzo 186 186 40Gouverneur 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 806 41 583 647 Boscoe, William Private F 9 NY HA 12 Aug 18626 July18652 10 18 41Gouverneur Piles - Ch Diorrhea - Heart Disease Sarah A, widow of 42 594 656 Woods, William Private D 106 NY Inf 186 186 42Gouverneur 43 612 657 Abell, Charles C. Private I 14 NY HA 16 Dec 186326 Aug 18651 7 12 43Gouverneur 44 611 660 McKean, William Captain I 92 NY Inf 20 Sep 186 186 44Gouverneur 45 616 661 Smith, Brayton N. Private D 1 NY LA 30 Aug 186230 May 18652 9 0 45Gouverneur 46 619 664 Rivers, John H. Private G 20 NY Cav 19 Oct 186314 Aug 18651 8 25 46Gouverneur 47 645 690 Blair, John Private I 92 NY Inf Jan 1862 Nov 18641 10 47Gouverneur Betsey J., widow 48 658 704 Leclare, Thomas Private H 10 NY HA 29 Dec 186324 Aug 18651 7 25 48Gouverneur 49 671 717 Bishop, Alonzo H. Private K 14 NY HA 8 Dec 186326 Aug 18651 8 2 49Gouverneur Eleventh Census of the United States - 1890 Special Schedule of Surviving Soldiers, Sailors, Marines and Widows, etc. Page No.: 815 Supervisor's District: 7 Enumeration District: 229 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: Ogdensburg County of: St. Lawrence State of: New York Enumerated in June, 1890 by: Arthur Davis 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 815 1 1 1 Moses Osier Private I 142 NY Inf 15 Aug 186215 June18652 10 0 1 Ogdensburg, NY Dysentery 2 125 29 Daniel Shannon Private G 11 NY Inf = = 1861= = 1864 2 Ogdensburg, NY Dysentery and Rheumatism Fractured collar bone, dislocated Note: Census taker wrote incorrect enlistment 3 20 33 John H. Ashwood Private G 142 NY Inf = Sept1866= June18652 9 = 3 Ogdensburg, NY right shoulder, hernia left side year. Should be 1862 not 1866 (according to other records) Chronic Rheumatism 4 128 45 Charles W. Huntington Sergeant A 16 NY Inf = May 1861= June1863 4 Ogdensburg, NY 20 years. Piles 28 years 5 124 48 Peter Mahoney Private A 60 NY Inf 7 Sept1861= = 1863 5 Ogdensburg, NY Rheumatism 25 years Catharine, widow of 6 122 49 James Magim Private F 15 Wis Inf 7 Apr 1866= = 1867 6 Ogdensburg, NY lt 7 98 57 William Furness Private A 1st Ill Art 19 Apr 186128 Jan 1862 9 9 7 Ogdensburg, NY Fistula in An* Laura A. 8 103 79 Widow of William P. Whitcomb Musician = = 186 = = 186 8 Ogdensburg, NY Bridgett, widow of 9 105 80 Alexander Campbell Sargent G 106 NY Inf 17 July18629 June18652 10 12 9 Ogdensburg, NY 10 107 81 Robert B. Algie Corporal C 24 NY Cav 12 Feb 186426 June18651 4 14 10Ogdensburg, NY 11 123 85 Joseph *owland Private A 16 NY Inf 24 Apr 1861= = 186 11Ogdensburg, NY 12 123 85 Joseph *owland Private A 3 Wis * 8 Aug 186418 July18654 3 14 12Ogdensburg, 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 Rebecca Cady, widow of Yrs. Mos.Days 816 13 125 86 John J. Cady Private H 14 NY Hart = = 186 9 Oct 1864 13Ogdensburg, St Law Co, NY 14 53 93 John Leary Private G 106 NY Inf 13 July186218 June18652 11 5 14Ogdensburg, St Law Co, NY Loss of right foot 15 226 95 Simon Marceau Private A 10 NY Inf = = 1861= Oct 1861 15Ogdensburg, St Law Co, NY *scular Rheumatism 16 226 95 Simon Marceau Private D 106 NY Inf 28 May 186222 June18653 0 24 16Ogdensburg, St Law Co, NY Scotts 17 208 102 John G. Varyant Private G 900 NY Cav = Aug 1862= = 186 17Ogdensburg, St Law Co, NY Bridgett, widow of 18 209 103 James Doyle Private K 18 NY Inf 17 Feb 186228 May 1863 18Ogdensburg, St Law Co, NY Bridgett, widow of 3rd 2 20 19 209 103 James Doyle Musician Brigde Div * 27 Oct 186312 June18652 9 25 19Ogdensburg, St Law Co, NY 20 158 116 Henry M. Davidson Private A 1 OhioArt 8 Aug 1862July 31 18652 11 8 20Ogdensburg, St Law Co, NY Discharge Lost Laura G., widow of 21 133 137 William Wheeler Capt E 142 NY Infty 9 Sept186213 Mar 18652 6 4 21Ogdensburg, St Law Co, NY Discharge Lost 22 166 138 William H. Daniels Private A 60 NY Inft 15 * 1861= = 18665 4 22Ogdensburg, St Law Co, NY Discharge Lost Mary E., widow of 23 159 163 Newell C. Robbins Private E 106 NY Inft 11 Aug 186223 Feb 1863 6 12 23Ogdensburg, St Law Co, NY 24 211 164 John M. Mitchell Private A 16 NY H Art 17 Aug 186321 Aug 18652 0 5 24Ogdensburg, St Law Co, NY 25 219 166 James Murphy Private C 24 NY Cav 9 Apr 1864 186 25Ogdensburg, St Law Co, NY 26 223 179 Glascow Smithers Private E 60 NY Inf = = 1862= = 1965 26Ogdensburg, St Law Co, NY Discharge Lost Form Names of Surviving Soldiers, Schedule No. 1 Sailors, and Marines Name of Date of Date of Length Page# LN# House# Family# and Widows Rank CO. Regiment/Vessel Enlistment Discharge of Service POST-OFFICE ADDRESS DISABILITY INCURRED REMARKS Transcriber's Remarks 1 2 3 4 5 6 7 8 9 10 11 12 Yrs. Mos.Days 817 27 66 191 Lewis W. Liscom Private H 11 MassInf 12 Aug 186215 June18652 10 3 27Ogdensburg, St. Lawrence County, NY Wounded in head 3d 2 28 58 193 Daniel Story Musician Brig Div 1 Sept1863= June1865 28Ogdensburg, St. Lawrence County, NY Scraffule Neurelige Discharge Lost 29 55 196 Norman Hyde Private C 60 NY In 26 Aug 186120 Jan 18631 4 24 29Ogdensburg, St. Lawrence County, NY Catherine, widow of 30 49 194 Daniel Ryan Private B 106 NY Inf 11 Aug 1862= = 186 30Ogdensburg, St. Lawrence County, NY Died in Andersonville Prion 31 51 205 Richard R. Newton Sargant * 6 NY Cav = Sept18616 Aug 1864 31Ogdensburg, St. Lawrence County, NY * Enlistment in Washington Rosanna, widow of 32 52 206 Timothy Ryan Private G 14 NY * 3 Nov 186326 Aug 18651 9 23 32Ogdensburg, St. Lawrence County, NY 33 66 223 John P. Ames 186 186 33Ogdensburg, St. Lawrence County, NY 34 224 234 Ethan Hammond Private B 142 NY Inft 29 Aug 186214 Feb 18641 6 12 34Ogdensburg, St. Lawrence County, NY 35 0 243 Alexander Bennett Private E 20 NY Cav 30 Aug 186331 July18651 11 1 35Ogdensburg, St. Lawrence County, NY 36 35 271 John M. Sterling Private F 196 NY Inft 27 Feb 186518 Feb 18660 11 21 36Ogdensburg, St. Lawrence County, NY 37 35 271 James Onid Private * * = = 3 Jun 186522 Sept1865 6 19 37Ogdensburg, St. Lawrence County, NY Mary, widow of 38 0 285 William Helmer Private L 1st NY Cav 9 Feb 18651 July1865 4 22 38 39 95 287 Harry Stearns Private A 121 NY = 2 Oct 186220 June18652 9 18 39 40 8 306 Edward Simons, wid of Private A 16 NY Inft 15 May 186122 May 18632 0 7 40 Form Names of Surviving Soldiers, Schedule No. 1 Sailors, and Marines Name of Date of Date of Length Page# LN# House# Family# and Widows Rank CO. Regiment/Vessel Enlistment Discharge of Service POST-OFFICE ADDRESS DISABILITY INCURRED REMARKS Transcriber's Remarks 1 2 3 4 5 6 7 8 9 10 11 12 Yrs. Mos.Days 818 41 26 31 Henry Cormono Private A 106 NY In 22 July186222 June18652 11 0 41Ogdensburg, New York 42 36 318 George *. Norton O.A. USA * = = 4 June186414 Feb 18651 1 11 42Ogdensburg, New York 43 36 318 George * Norton O.A. USA * = = 25 Mar 186511 Jan 18682 9 20 43 44 13 328 Ambrose Morrow Private B 11 NY Cav 7 Dec 186313 Sept18651 10 6 44Amrose M*, NY 45 21 320 Henry Mills Private C 16 NY In 15 May 186122 May 18632 0 7 45Oliver *, New York Heavy 46 23 321 Oliver Hershel Corporal G 14 NY Art 3 Nov 186326 Aug 18651 9 28 46Ogdensburg, New York Ann, widow of 47 27 339 Michael Mastin 186 186 47Ogdensburg, New York Michael Mastin disposed with discharge HA 48 Henry Mills Private A 14 NY * 24 July186319 Jun 18651 10 22 48Ogdensburg, New York Loss of right leg 49 173 338 William Gadden Private N 14 NY Cav 12 Feb 18649 Aug 18651 5 27 49Ogdensburg, New York Wound in neck and right thigh Discharge lost 50 42 364 Henry Lando 142 NY Cav = Oct 1861= Dec 1864 50Ogdensburg, New York 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 819 1 209 369 Charles Santan Private F 60 NY Inf 10 Sept186120 Sept18643 0 10 1 Ogdensburg, St. Law Co, NY Loss of left leg 2 201 371 Alexaner Sayer Private G 110 NY Inft= = 186 = = 186 = = = 2 Ogdensburg, St. Law Co, NY No discharge * 3 172 396 John Robinson Private C 17 NY Inft5 = 18626 May 1865 3 Ogdensburg, St. Law Co, NY wounded both hands 4 189 399 Francis Merrit Private G 142 NY Inft30 Aug 18627 June18652 9 7 4 Ogdensburg, St. Law Co, NY none 5 147 354 Phelix Murry Private G 60 NY Inft11 Sept186124 Dec 18632 3 13 5 Ogdensburg, St. Law Co, NY None 6 147 354 Phelix Murry Private G 60 NY Inft14 Dec 186317 July18651 7 3 6 Ogdensburg, St. Law Co, NY 7 0 421 Walter Barbery Private C 1 NY Art = = 1861= = 1865 7 Ogdensburg, St. Law Co, NY None 8 20 424 Lester Munroe Private G 106 NY Inft4 Oct 186429 June1865 8 25 8 Ogdensburg, St. Law Co, NY B 9 65 428 Henry Denny Private G 14 MassArt 12 Jun 18635 July18652 0 23 9 Ogdensburg, St. Law Co, NY Disease of lungs and heart disease 10 64 429 Carlos Olds Private E 142 NY = = = 186 = = 186 10Ogdensburg, St. Law Co, NY Discharge in Washington Margret, widow of Sawyer * wife dead 11 70 435 John Redman Private 1 = 186 = = 186 11Ogdensburg, St. Law Co, NY Discharge cannot be foun Mary Sawyer, sister 12 22 490 Joseph Sawyer Seaman 12 Dec 186323 Nov 18651 11 11 12