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.: 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, 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 820 13 237 523 Peter Callaghan Private K 18 NY Inft15 Oct 186117 May 18631 7 2 13 14 237 528 Peter Callaghan Blacksmith C 24 NY Cav 17 Oct 186324 Jun 18651 8 7 14Ogdensburg, NY Discharge cannot be foun Mary Owen, wid of 15 528 552 William A. Owens Sargent = 106 NY Inft= = 186 = = 186 15Ogdensburg, NY 16 35 George Plum Private E 142 NY Inft20 Aug 18621 Jan 18641 4 11 16Ogdensburg, NY Gun shot in ancle 17 35 George Plum 2d Lieut B 39 NY Inft4 Apr 186424 June18640 2 20 17Ogdensburg, NY 18 37 564 David L. Bartlett Private K 18 NY Inft27 Apr 18614 Aug 1861 3 7 18Ogdensburg, NY Susan M., widow 19 59 557 Michael Riley Sargent G 1 NY Arty15 Feb 18653 July1865 4 18 19Ogdensburg, NY 20 71 569 Wildridg Green Private = = 186 = = 186 20Ogdensburg, NY 21 73 570 Joseph H. Osborn Private C 78 NY Inft28 Oct 186115 Jan 18653 3 17 21Ogdensburg, NY 22 125 597 James Graham Corporal C 1st NY Art 29 Aug 186416 June1865 9 14 22 23 328 551 Allice M. Merry Wid US Sol 186 186 2322 Division St, Ogdensburg, NY 24 482 501 John H. Brownlow US Sol 186 186 2459 Caroline St., Ogdensburg, NY 25 379 399 Frank May US Sol 186 186 25189 S. Water St., Ogdensburg, NY 26 320 333 John Murphy US Sol 186 186 2625 Machanic St., Ogdensburg, NY Eleventh Census of the United States - 1890 Special Schedule of Surviving Soldiers, Sailors, Marines and Widows, etc. Page No.: 821 Supervisor's District: 7 Enumeration District: 230 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: Oswegatchie County of: St. Lawrence State of: New York Enumerated in June, 1890 by: Frank L. Blodgett 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 821 1 3 3 William H. Mummary Private L 1 NYCav31 Jany18651 July1865 6 1 14 NYArt27 July186313 Aug 18652 17 2 4 4 Weller, William Corp A 16 NYInf14 Apr 186122 May 18632 1 8 2Ogdensburg, NY Prisoner at Danville, 7 Mos Now suffereing from Gen'l disability 3 17 17 Jarvis P. Blount Sergeant I 60 NYVol14 Apr 1861= Apr 18654 = = 3Ogdensburg, NY Now suffering from fever & ague Delia M. Green, formerly widow of 4 22 22 Phillips, Dan'l Private I 29 O Inf16 Sept1861= = 1862 4Ogdensburg, NY Killed in August 1862 Eleventh Census of the United States - 1890 Special Schedule of Surviving Soldiers, Sailors, Marines and Widows, etc. Page No.: 822 Supervisor's District: 7 Enumeration District: 231 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: Oswegatchie County of: St. Lawrence State of: New York Enumerated in June, 1890 by: William J. Shirlas 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 822 1 7 7 Benjamin Gregory Private B 106 NYInf22 July186225 June18652 11 3 1Morristown, NY Injury of Spine 2 43 43 William H. Davies Lieutenant 11 16 NYInf28 Oct 186125 May 18661 6 27 2Ogdensburg, NY Hernia 3 101 101 Isaac Griffith Private M 6 NYHA 4 Jan 186425 Aug 18651 6 2 3Ogdensburg, NY Rheumatism caused by war 4 111 111 William Furness Private F 11 NYCav29 Dec 186327 July18651 6 28 4Ogdensburg, NY Piles 5 123 123 John Pearson Private A 14 NYHA 28 July186329 May 18651 10 5Ogdensburg, NY Piles 6 126 126 Charles Noth Private A 14 NYHA 23 July18634 Sep 18652 1 11 6Ogdensburg, NY 7 152 152 Preston K. Reed Private C 106 NYInf24 July186228 Jan 18652 11 4 7Ogdensburg, NY Wounded in Shoulder Eleventh Census of the United States - 1890 Special Schedule of Surviving Soldiers, Sailors, Marines and Widows, etc. Page No.: 823 Supervisor's District: 7 Enumeration District: 232 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: Oswegatchie County of: St. Lawrence State of: New York Enumerated in June, 1890 by: Benjamin L. Hayden 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 823 1 15 15 Snyder, John Lt B 60 NY Inf 1861 1863 1 Heuvelton, St. Law Co, NY In prison at Macon and other places for 2 Snyder, John Capt L 14 NY HA 1863 1865 2 Heuvelton, St. Law Co, NY 11 months. Have Rheumatism, Arthritis. Re-enlisted Vet 3 16 16 Chaffie, James E. Private G 16 NY Inf1 Oct 186114 Feb 18631 4 4 3 Heuvelton, St. Law Co, NY Chronic Diarrah Discharged on Surgeon's Certif 4 29 29 Lake, Daniel Private B 60 NY Inf10 Sept 186114 Mach 18631 6 4 4 Heuvelton, St. Law Co, NY Rheumatism caused by Measles Discharged on Surgeon's Certif 5 31 31 Chambers, James Private H 5 Cal Inf 1861 18643 5 Heuvelton, St. Law Co, NY Rheumatism caused by exposure 6 Chambers, James Corporal C 1 Cal Vet 186 186 6 Heuvelton, St. Law Co, NY Re-enlisted Veteran Emma C., widow of 7 43 43 Hulett, Edwin H. Musician G 16 NY Inf15 May 186131 Oct 1861 5 17 7 Heuvelton, St. Law Co, NY Injured Hernia Discharged on Surgeon's Cert 8 47 47 Mayne, William 2nd Private G 16 NY Inf15 May 186122 May 18632 7 8 Heuvelton, St. Law Co, NY Rheumatism & wound in left arm 9 49 49 Woodley, Alfred W. Private G 60 NY Inf31 Aug 18643 June 1865 9 4 9 Rensellere Falls, St Law Co, NY 10 50 50 McClure, Matthew Private A 142 NY Inf29 Sept 186210 July 18652 9 10 10Heuvelton, St. Law Co, NY Wounded in right * right leg, partially disabled Ellen E., widow of 11 56 56 Ross, John H. Private G 142 NY Inf29 Aug 1862 186 11Heuvelton, St. Law Co, NY Ellen E., widow of 12 Ross, John H. Private B 169 NY Inf9 Feb 186419 July 18651 5 10 12Heuvelton, St. Law Co, NY 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 824 13 63 63 Wright, Charles Private I 2 ConnHA 30 Dec 186318 Jan 18651 19 13Heuvelton, St Law Co, NY Loss of right arm at shoulder Betsy, widow of US 14 63 63 Wright, David Private C 11th Reg Inf28 Jun 1864 Aug 1864 14Heuvelton, St Law Co, NY Shot by sharp shooter Margrett, widow of 15 65 65 Mayne, John 4th Private G 142 NY Inf3 Sept 1862 June 18652 9 15Heuvelton, St Law Co, NY Consumption causing death about 16 96 96 Raby, George Corp G 142 NY Inf20 Aug 186217 June 18652 9 16Heuvelton, St Law Co, NY Wounded in right foot also had sunstroke 17 100 100 Mayne, Alex Private G 142 NY Inf29 Aug 186222 Dec 1862 3 24 17Heuvelton, St Law Co, NY Discharged on Surgeon's Cert. 18 101 101 Darrah, David Sergeant G 13 NY Cav13 June 186321 Sept 18652 3 3 18Heuvelton, St Law Co, NY Never was off duty 19 130 130 Appleyard, Thomas Musician G 142 NY Inf3 or 4 Sept 186217 June 18652 9 15 19Heuvelton, St Law Co, NY Had typhoid fever in '63 Martha A., widow of 20 130 130 Appleyard, John Private I 14 NY HA Dec 18636 Sept 18651 8 20Heuvelton, St Law Co, NY Had chronic Diarrah causing death 21 132 132 Wilson, John Sargeant G 142 NY Inf6 Sept 18625 June 18652 9 14 21Heuvelton, St Law Co, NY Chronic Diarrah Private 22 146 146 Giffin, Dan S. Lt, Capt G 142 NY Inf30 Aug 186213 Sept 18642 14 22Heuvelton, St Law Co, NY Wounded in right lower jaw. Discharged on Surgeon's Cert. about about 23 155 155 Best, John H. Private E 142 NY Inf20 Aug 186215 June 18652 9 23Heuvelton, St Law Co, NY Chronic Diarriah & Rheumatism 24 161 161 West, William P. Private I 8 NY Cav Jan 186227 June 18653 6 24Heuvelton, St Law Co, NY 25 162 162 Backus, Charles Private G 142 NY Inf30 Aug 18627 June 18652 9 6 25Heuvelton, St Law Co, NY Unable to do manual labor 26 182 182 Wright, John Private LtF 2 ConnHA 30 Dec 186318 Aug 18651 7 19 26Heuvelton, St Law Co, NY Wounded in hip at Cold Harbor. 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 825 27 184 184 Bloss, David Private G 11 NY Inf25 Mar 186423 Nov 18673 27Heuvelton, St Law Co, NY Rheumatism & Chronic Diarrah Enlisted as born in Canada Elizabeth, widow of 28 186 186 McClelland, William Corp A 11 US Inf= = 186 = = 186 = = = 28Heuvelton, St Law Co, NY Wounded in Breast and on head 29 198 198 Wright, William B. Private I 14 NY HA 26 Dec 186326 Aug 18651 8 29Heuvelton, St Law Co, NY Wounded by shell on right hip at Cold Harbor Lucy, widow of 30 200 200 Wilson, George Private G 142 NY Inf29 Aug 186216 June 18652 9 13 30Heuvelton, St Law Co, NY Wounded in wrist 31 205 205 Palmer, Lucius L. Chap 142 NY Inf1 Oct 186229 June 18652 8 29 31Heuvelton, St Law Co, NY Caroline, widow of 32 208 208 Blood, Charles S. Musician G 16 NY Inf15 May 1861= June 18632 32Heuvelton, St Law Co, NY Wounded in right hip Re-enlisted veteran Caroline, widow of 33 Blood, Charles S. Private E 14 NY HA 3 Sept 186317 June 18651 9 14 33Heuvelton, St Law Co, NY and left thigh 34 215 215 McLaren, John Capt G 142 NY Inf9 Sept 186212 May 1863 8 3 34Heuvelton, St Law Co, NY Rheumatism 35 227 227 Hutchinson, William Corp G 142 NY Inf6 Sept 186222 Dec 18642 3 16 35Heuvelton, St Law Co, NY Lost use of right hand Dis on Surgeon Cert. 36 228 228 Cleeland, William A. Private F 60 NY Inf= = 186 = = 186 = = = 36Heuvelton, St Law Co, NY 37 247 247 Reome, Alexander Private E 10 NH Inf= = 186 = = 186 = = = 37Ogdensburg, St Law Co, NY Bullet shot in right hand 113 NY Inf 38 248 248 McKay, Michael Private D 7 NY HA = Aug 1862= Jan 18641 6 = 38Heuvelton, St Law Co, NY Lost left knee pan Discharged on surgeons Cert 39 262 263 Backus, Samuel G. Private G 142 NY Inf29 Aug 186225 Feb 1863 5 26 39Heuvelton, St Law Co, NY Lung fever Discharged on surgeons Cert 40 264 265 Backus, John 3rd Private G 142 NY Inf29 Aug 18627 Jun 18652 9 9 40Heuvelton, 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 826 41 268 270 Stewart, William Private G 142 NY Inf29 Aug 18627 June 18652 9 9 41Heuvelton, St Law Co, NY 42 269 271 Lenox, Alfred Private C 20 NY Cav16 Aug 186331 July 18651 11 16 42Heuvelton, St Law Co, NY Rheumatism 4 crushed ribs 43 270 272 Tann, George A. Private C 59 NY Inf24 Jan 186429 May 18631 4 43Heuvelton, St Law Co, NY Shot in right arm. Middle third Private Never got wounded or off duty. Participated in 21 * * 44 271 273 Birge, James C. Lt B 106 NY Inf11 Aug 186222 June 18652 10 15 44Heuvelton, St Law Co, NY passed through all grades of promotion to 1st Lt 45 298 300 Backus, Joseph Private G 142 NY Inf29 Aug 186212 June 1863 4 13 45Heuvelton, St Law Co, NY Discharged on Surgeons Certif Eleventh Census of the United States - 1890 Special Schedule of Surviving Soldiers, Sailors, Marines and Widows, etc. Page No.: 831 Supervisor's District: 7 Enumeration District: 234 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 Enumeratd in June 1890 by: Nelson J. Dessert 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 Sarah, widow of Yrs. Mos.Days 831 1 7 8 O'Neil, Thomas Private C 142 NY Inf Aug 291862= = 186 = = = 1 Ogdensburg, New York Injured while building breast works 2 22 23 Mallett, Thomas Private * 16 NY Inf April 141861May 5 18610 0 21 2 Ogdensburg, New York Discharged on Surgeon's certificate 3 63 69 Gracey, James N. Sergeant = = NY Cav Jany = 1865July = 1865= = = 3 Ogdensburg, New York Sarah A., widow of 4 64 70 Ewart, Richard F. Lieut E 142 NY Inf Aug 2 1862= = 186 = = = 4 Ogdensburg, New York Discharged on Surgeon's certificate Catherine, Widow of 5 76 85 Wells, William Private K 6 NY Cav Feby 121864July 1318651 5 1 5 Ogdensburg, New York Injured while riding 6 77 86 Petrie, Francis N. Sergeant B 106 NY Inf July 291862June 2218652 10 24 6 Ogdensburg, New York 7 100 111 Winters, James Private I 11 Vet Res CorpJuly 281862July 7 18652 11 9 7 Ogdensburg, New York Wounded in left shoulder 8 106 117 Trickey, Henry C. Private A 16 NY Inf April 151861Oct 3018621 6 15 8 Ogdensburg, New York Discharged on Surgeon's Certificate 9 114 127 Wamsley, William Private C 11 Mich Inf Mch 3 1864Aug 2718651 5 24 9 Ogdensburg, New York 10 117 136 Lars****er, Stephen Private D = = HA = = 186 = = 186 = = = 10Ogdensburg, New York Wounded in left foot by shell 11 118 138 Armable, Edward L. Private C 24 NY Cav Feb 141865Aug 1518650 6 1 11Ogdensburg, New York 12 125 149 Guyette, Edward Corporal K 18 NY Inf Apr 191861May 1718632 0 28 12Ogdensburg, New York Wounded in Right hip 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 832 13 129 154 Rehome, Joseph Private E 10 NH Inf Sept 181863Nov 1918641 2 1 13Ogdensburg, New York Wounded in left leg 14 140 167 Dewey, Joseph Private H 12 NY Inf Feby 121864Oct 1018651 7 28 14Ogdensburg, New York Wounded in right side & arm Discharged on Surgeon's Certificate 15 141 167 Walling, Robert R. Artificer B 50 NY Eng Aug 131861Sept 2018643 1 7 15Ogdensburg, New York Eliza, widow of 16 149 177 Latine, Oliver Private A 98 NY Inf = = 186 = = 186 = = = 16Ogdensburg, New York 17 183 211 Dunning, Frank Corporal B 13 US Inf Apr 5 1863April 5 18663 0 0 17Ogdensburg, New York 18 187 215 Lightfoot, James A. Private L 26 NY Cav Jan 231865July 1 18650 5 7 18Ogdensburg, New York Ann, widow of 19 188 216 McCall, John Private G 113 Ill Inf Aug 1 1862June 2018652 10 19 19Ogdensburg, New York 20 210 239 Hall, Samuel A. Corporal F 1 NY LA Sept 2 1861June 2518653 9 23 20Ogdensburg, New York Wounded in face Re-enlisted Veteran 21 236 265 Gracey, Edward D. = = = = = = = 186 = = 186 = = = 21Ogdensburg, New York 22 240 269 Boyer, John C. Private B 142 NY Inf Sept 171862Nov 1018631 1 24 22Ogdensburg, New York Injured in left knee Discharged on Surgeon's Certificate 23 241 270 Fogarty, William Musician C 142 NY Inf Aug 131862Sept 2218631 1 9 23Ogdensburg, New York Discharged on Surgeon's Certificate 24 243 272 Morley, George Private F 92 NY Inf = = 1861= = 186 = = = 24Ogdensburg, New York Discharged on Surgeon's Certificate 25 272 303 Robar, Alexander Private C 142 NY Inf Aug 161862Dec 1918620 4 3 25Ogdensburg, New York Discharged on Surgeon's Certificate 26 297 328 Dixon, William A. Private A 14 NY HA May 5 1861Sept 6 18654 4 1 26Ogdensburg, New York Wounded right leg 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 833 27 327 359 St Andrews, Charles Private C 142 NY Inf Aug 141862May 1218630 8 28 27Ogdensburg, New York Discharged on Surgeon's Certificate 28 340 372 Wright, George F. Private A 14 NY HA = = 1863= = 1865= = = 28Ogdensburg, New York 29 357 391 Breckenridge, Charles Private H 1 NY LA Aug 281864June 1718650 9 20 29Ogdensburg, New York Ida E., wife of 30 370 405 Bradshaw, Francis = = = = = = = 186 = = 186 = = = 30Ogdensburg, New York Mary, widow of 31 374 409 Pero, Michael Private A 16 NY Inf May 171861= = 186 = = = 31Ogdensburg, New York 32 376 411 Tebo, Pascal Private B 79 NY Inf Dec 281864July 1418650 6 16 32Ogdensburg, New York Charlotte E., widow of 33 377 412 Glancy, James = = = = = = = 186 = = 186 = = = 33Ogdensburg, New York Amelia, widow of 34 391 426 King, Philip Private E 97 NY Inf July 271863= = 186 = = = 34Ogdensburg, New York Died when at home on a Furlough Rose, widow of 35 395 430 Farley, Arnable Private I 83 NY Inf July = 1863= = 186 = = = 35Ogdensburg, New York Killed on the field 36 399 434 Sanders, James Private D 8 NY Cav April = 1864June 8 1865= = = 36Ogdensburg, New York 37 401 436 Stockwin, Charles Lieut I 5 NH Inf = = 186 = = 186 = = = 37Ogdensburg, New York 38 429 464 Martin, Joseph Private D 106 NY Inf Aug 271862March 3118652 7 4 38Ogdensburg, New York Loss left leg near hip Harriet, Widow of 39 441 477 Thayer, John Private = 16 NY Inf = = 1861= = 186 = = = 39Ogdensburg, New York 40 465 501 Denney, Michael Private E 142 NY Inf Sept 171862June 7 18652 8 21 40Ogdensburg, New York 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 834 41 482 518 O'Neil, William Seaman = S. P. Chase = = 186 = = 186 = = = 41Ogdensburg, New York Discharged on Surgeon's Certificate 42 490 526 Fox, James P. Private M 16 NY Cav Oct 8 1863Oct 5 18651 11 27 42Ogdensburg, New York 43 510 547 Lewis, Francis C. Private C 60 NY Inf Aug 261861Jany 2318631 4 28 43Ogdensburg, New York Discharged on Surgeon's Certificate Eliza, widow of 44 565 602 Erno, Frank Private D 20 US Reg Mch 241865Mch 2418683 0 0 44Ogdensburg, New York Line showing Eliza was crossed out 45 575 612 Ashley, John Private C 142 NY Inf Aug 141862June 7 18652 9 24 45Ogdensburg, New York 46 594 631 Men*, Joseph Corporal A 14 NY Art Aug 4 1863Aug 2618652 0 22 46Ogdensburg, New York 47 596 633 Larock, John Private C 12 NY Cav July 3 1863July 1918652 0 16 47Ogdensburg, New York 48 601 638 Vodia, William U. Private B 94 NY Inf Nov 131861July 3118653 8 8 48Ogdensburg, New York Re-enlisted Veteran Catherine, Widow of 49 604 641 Monaghan, Joseph Corporal B 12 US Inf Nov 231861Nov 2318643 0 0 49Ogdensburg, New York Rose, Widow of 50 634 671 Cutway, Simon = = = = = = = 186 = = 186 = = = 50Ogdensburg, New York Eleventh Census of the United States - 1890 Special Schedule of Surviving Soldiers, Sailors, Marines and Widows, etc. Page No.: 234 Supervisor's District: 7 Enumeration District: 234 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: Nelson J. Dessert 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 234 1 637 674 Gilbow, John Private C 142 NYInfAug 181862Oct 518653 1 17 1Ogdensburg, New York 2 657 694 Wilson, Edward Private = 14 NYHA = = 186 = =186 = = = 2Ogdensburg, New York Re-enlisted Veteran 3 557 594 Fox, Joseph Private E 14 NYHA = = 186 = =186 = = = 3Ogdensburg, New York Eleventh Census of the United States - 1890 Special Schedule of Surviving Soldiers, Sailors, Marines and Widows, etc. Page No.: 836 Supervisor's District: 7 Enumeration District: 235 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: Oswegatchie County of: St. Lawrence State of: New York Enumerated in June, 1890 by: John b. Witherhead 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 Private Yrs. Mos.Days 836 1 29 31 James LaRock Sargent K NYSV 29 Sept 186213 July18652 10 14 1Oswegatchie 2 32 34 James Hughs Private Colorado Feb 1862 186 2Oswegatchie 3 35 37 Smith Stillwell Corporal H 13 NY Cv15 July 186321 Sept18652 2 10 3Oswegatchie 4 36 38 George Fairbrother Pri B 3 H** 13 April 186320 June18652 10 1 4Oswegatchie 5 42 44 Arron G. Wilber Pri E 1 *VRC 14 Aug 186320 July18651 11 6 5Oswegatchie Eleventh Census of the United States - 1890 Special Schedule of Surviving Soldiers, Sailors, Marines and Widows, etc. Page No.: 837 Supervisor's District: 7 Enumeration District: 236 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: Oswald Miller 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 837 1 13 16 LeMountain, Henry Private B 98 NY InfOct 1861Sept 18653 11 1 Ogdensburg, NY 2 31 37 Cadier, Joseph Corporal E 142 NY Sep 1862Jun 18652 9 2 Ogdensburg, NY 3 Michael Powers Sergant A 164 NY InfSep 1862July 18633 3 Ogdensburg, NY 4 236 270 Lyle Melton Private unk 60 NY InfOct 1864July 18659 9 4 Ogdensburg, NY Shot through left leg 5 205 240 Tulip, Nelson Private C 5 Ver InfMar 10 1862Aug 2518631 5 17 5 Ogdensburg, NY Discharged on Surgeon's Certificate 6 Manyard, Glade Private A 16 NY Inf 1861 1862 9 6 Ogdensburg, NY Discharged on Surgeon's Certificate 7 454 497 Mandigo, George Private G 193 NY Inf 1864Feb 1865 9 7 Ogdensburg, NY 8 549 594 Holland, William Ottawa 30 Sep1861Oct 3118654 1 8 Ogdensburg, NY 9 553 602 Walt, Geo F. Private G 11 US InfMay 7 1862May 7 18653 9 Ogdensburg, NY Prisoner at Andersonville 4 months 10 606 646 Martin, Paul Private K 162 NY Inf 1861 18643 10Ogdensburg, NY 11 516 560 McFadden, Ezra Private A 14 NY HA 1863 18652 11Ogdensburg, NY 12 520 565 Abourn, John Private I 96 NY Inf 1862 1865 unknown 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 Yrs. Mos. Days 838 13 158 189 LeTarte, Henry Private 9 Ohio BatJan 6 1864July 251865 6 19 13Ogdensburg, New York Maria D. Wolf, widow of 14 228 272 Dervoff, James O. Private H 55 Ill HA Oct 1862 186 14Ogdensburg, New York 15 240 274 Guyette, Charles Private G 142 NY InfAug 14 1862June 1018652 9 29 15Ogdensburg, New York 16 241 275 Fury, Peter Private C 142 NY InfJan 27 186 July 3 1865 16Ogdensburg, New York Enright, Mary widow of 17 248 282 Enright, Michael Private E 11 NY Feb 17 1862Feb 18653 17Ogdensburg, New York 18 254 288 McLain, Robert Private C 24 NY Cav 1863June 18652 18Ogdensburg, New York 19 275 311 Woodly, James E. Corporal G 60 NY InfSept 1861July 3118654 19Ogdensburg, New York Shot through toe 20 277 313 Mullverhill, Patrick Private D 178 NY InfDec 1862Dec 1518653 20Ogdensburg, New York 21 292 330 Bayette, Steven Private F 60 NY V Sept 1861Oct 18643 21Ogdensburg, New York McDonald, Eliza widow of 22 305 349 McDonald Private G 142 NY V Sept 10 1862June 7 18652 8 28 22Ogdensburg, New York 23 337 377 McGure, Thomas Private B 12 US InfJan 6 1862Jan 6 18653 23Ogdensburg, New York 24 342 382 Rogers, Joseph Private F 17 Ind Inf 1862 18653 24Ogdensburg, New York 25 352 392 Hunter, James Private B 142 NY InfJuly 24 1862June 7 18652 10 13 25Ogdensburg, New York Manstine, Elizabeth widow of 26 490 490 Manstine, John Pri D 106 NY V Aug 1861 186 26Ogdensburg, New York 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 Henry Lepine, alias Yrs. Mos. Days 839 27 193 228 Thornton, George Private I 35 NY InfApr 2 1862Sept 191862 5 17 27Ogdensburg, NY Discharged Surgeon's Certificate 28 408 451 Heath, William Private D 39 Vet V Sept 12 1864June 7 1865 8 25 28Ogdensburg, NY 29 530 575 Runions, Abraham Private G 14 NY HA Apr 1863June 18652 2 29Ogdensburg, NY 30 547 582 Appleyard, William Private G 142 NY VolAug 29 1862June 7 18652 9 22 30Ogdensburg, NY Lost Right Eye 31 598 638 Luke, William Private H 100 NY InfAug 1863 18652 31Ogdensburg, NY 32 276 312 Lovely, Samuel Private A 14 NY HA July 1863Aug 2818652 1 32Ogdensburg, NY 33 320 360 Hughes, Peter Private M 6 NY HA Jan 1864Mar 18651 2 33Ogdensburg, NY