Transcribed by: Anne Cady Proofread by: NOTE: If you have any problems with this template or any questions about it. Microfilm#: M123-52 please email [email protected] Page No. 811-814 Eleventh Census of the United States, 1890 Supv's District:7 SPECIAL SCHEDULE Enum District: 228 SURVIVING SOLDIERS, SAILORS, AND MARINES, AND WIDOWS, ETC. 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: Procter Jewett Form Names of Surviving Soldiers, Name of Schedule No.1 Sailors, and Marines Regiment Date of Date of Length LN House# Family# and Widows Rank CO. /Vessel Enlistment Discharge of Service 1 2 3 4 5 6 7 8 9 Yrs. Mos. Days 1 1 1 Otis H. Blanding Private A 35 NY Inf 6 Oct 1861 6 Oct 186* 7 x x Ruth A., widow of 2 2 2 Maximer, Julius A Private I 11 NY Cavly 26 Mar 1862 26 Mar 1864 2 x x 3 5 5 John P. Simmons Private I 2 Conn HA 2 Jany 1864 18 Aug 1865 1 7 16 4 15 16 James A. Yaneir = = = = = = = 186 = = 186 = = = 5 9 10 Moses Ludrick Private K 142 NY Vts 21 Aug 1862 7 June 1865 Mary A. Heselwood, widow of Private C 35 NY Inf 11 June 1861 5 June 1863 1 11 24 6 26 28 Call, Franklin W. Lieut K 14 NY HA = Oct 1863 26 June 1865 1 8 x 7 43 47 John B. Johnson 2d Lieut H 2 NY HA 1 Mar 1862 17 Feby 1863 11 17 8 61 65 James Crowder Private C 20 NY Cav 20 Aug 1863 31 July 1865 9 106 111 Wallace McKene Artifice D 1 NY LA 23 Sept 1864 30 May 1865 8 7 10 * 123 Henry Kenyon Private B 142 NY Infy Aug 1862 Apl 1865 2 11 126 132 William H. Adkins Private D 186 NY Ift 29 Aug 1864 2 June 1865 9 3 12 140 146 Samuel E. Magaw Private A 35 NY Ift 1 July 1861 5 June 1863 1 11 4 Yrs. Mos. Days 13 141 147 John H. Maddock Private K 96 NY Vts 3 Dec 1863 6 Feby 1866 2 2 3 14 145 152 Daniel W. Smith Private C 10 NY SV 19 Aug 1864 30 June 1865 10 11 15 149 157 James Patterson Private H 92 NY Vol 26 Dec 1861 1 Jay 1864 2 0 5 Re-enlisted Veteran 16 149 157 James Patterson Private G 96 NY Vol 2 Jan 1864 4 Nov 1865 1 10 2 17 160 171 Edward A. Petrie Private H 95 NY Vt 8 Sept 1864 31 May 1865 6 23 18 174 186 William U. Smith Private 186 186 19 186 199 John Boshaine Private E 1st NY LA 24 Aug 1864 16 June 1865 9 22 20 194 209 David A. McIntosh Private A 142 NY Inft 6 Aug 1862 7 June 1865 2 10 1 21 204 220 Judson B Bronzo Private H 1st NYS LA 2 Oct 1861 9 Oct 1864 3 0 8 22 212 228 William W. Cunningham Corporal D 1st NY LA 26 Aug 1862 30 May 1865 2 9 4 23 219 235 James E. VanOrnum Private K 106 NY Inft 27 Aug 1862 17 July 1865 2 10 20 24 222 238 Jacob L. Thomas Private A 14 NY HA 27 July 1863 27 Feb 1865 1 7 0 25 235 241 Lewis Fuller Private B 142 NY Inf 12 Aug 1862 7 June 1865 2 9 25 26 253 269 Samuel Smith Corporal A 92 NY Inf 28 Oct 1861 7 Jany 1865 3 4 9 Yrs. Mos. Days 27 258 274 Webster N. Smith Private L 11 NY Cav 12 Aug 1862 6 Oct 1865 3 1 24 28 259 275 Benjamin F. Allen Private I 20 NY Cav 28 Aug 1863 21 June 1865 1 9 23 Cordelia, widow of 29 262 278 Abram J. Allen Private F 16 NY HA 15 Dec 1863 15 May 1865 1 5 2 30 263 279 Charles R. Allen Private D 1 NY LA 31 Aug 1862 14 June 1865 2 9 18 Scotts 31 266 282 Edgar W. Cutting Private I 900 NY Cav 14 Mar 1862 2 Jay 1863 9 18 32 275 291 Frederick B. Skinner Lieut I 11 NY Cav 12 Aug 1862 21 Dec 1864 2 4 10 33 289 305 Lorenzo Woodward Private E 1 NY LA 31 Aug 1864 16 June 1865 9 15 34 288 304 Charles A. Cunningham Private D 1 NY LA 26 Aug 1862 13 May 1865 2 8 17 35 287 303 Joseph H. Cunningham Private B 60 NY Inf 10 Sept 1861 3 June 1865 3 6 23 36 290 306 Lewis Chevalley Private I 92 NY Inf 18 Nov 1861 9 Nov 1862 2 2 13 37 290 306 Lewis Chevalley Private D 4 US LA 1 Feb 1864 18 Nov 1865 1 9 17 Roda M., widow of 38 294 310 Stowell, Willard Private A 20 NY Cav 6 Aug 1864 31 July 1865 11 25 39 80 84 Thomas Hustle 186 186 40 197 213 Francis Penniman 186 186 Yrs. Mos. Days 41 141 147 John H. Maddock Private H 96 NY Vols 3 Dec 1863 6 Feby 1866 2 2 3 42 198 214 Hugh Loy 186 186 43 215 221 Thomas J. Radigan 186 186 44 186 186 45 186 186 46 186 186 47 186 186 48 186 186 49 186 186 50 186 186 LN #POST-OFFICE ADDRESS DISABILITY INCURRED REMARKS Transcriber's Remarks 10 11 12 1 Gouverneur, New York Chronic Rhumatism NOTE: Town not filled in on form, but from PO's it GOUVERNEUR 2 Gouverneur, New York Discharged to re-enlisted Re-enlisted 11th NY cavalry 3 Gouverneur, NY Close of war 4 Gouverneur, NY Papers lost 5 Gouverneur, NY G.O. No. 73 C. S. 6 Gouverneur, NY Time Expired Widowed & remarried (re-enlisted) At present suffering also from Diebetes 7 Gouverneur, NY Abdominal Hernia and varicose veins & 1 additional hernia 8 Keenville, NY Close War 9 Gouverneur, NY S. O. No. 2626 Q*** War over 10 Gouverneur, NY Close War Discharge papers in Washington 11 Gouverneur, NY Hydrocele Now troubled with deafness 12 Gouverneur, NY Honerable Discharge 13 14 Gouverneur Honorable Discharge 15 Gouverneur Reelinstment To Reenlist 16 Gouverneur By reason Tel Order War Dept May 4, 1865, Honorable Discharge 17 Gouverneur By G. O. No 26, A of P *** 18 Gouverneur Papers Gone 19 Gouverneur End of the war At present troubled with chronic diarh & Rheumatism 20 Gouverneur Close war 21 Gouverneur Surgeon's Certificate ischg 22 Gouverneur Close of War 23 Gouverneur War Over 24 Gouverneur Wouned. Ischarged Loss right leg 25 Gouverneur Close of War 26 Gouverneur Expiration of Service 27 Gouverneur Close of War 28 Gouverneur Close of war 29 Gouverneur Close of the War and disability 30 Gouverneur Close of War 31 Gouverneur Discharged on Acct disability Hurt by horse 32 Gouverneur Surgical Disability 33 Gouverneur Close of War 34 Gouverneur Close of War 35 Gouverneur Gen Order 77 War Dept 36 Gouverneur Discharged to Reenlist in 4 US Reg 37 Gouverneur Surgeons Certificate Disability Re-enlistment Order 38 Gouverneur G. O. No. 191 39 Gouverneur 40 Natural Dam 41 Line crossed out 42 Natural Dam 43 Natural Dam 44 45 46 47 48 49 50