Memorial Day
2 0 0 4

  
Fulton County, New York


1890 Census
For Towns:  Bleecker  -  Caroga  -  Perth


Town of Perth

Page No. 1
Supervisor's District No. 6
Enumeration District No. 23
Thomas J. Dorman, Enumerator

 

# House Family Name Rank Co. Regiment Enlistment Discharge Length
1 3 3 Andrew J. Sprung Private R 77 NY INf 24 Nov 1861 27 June 1865 3 7 27
2 119 119 George E. Lewis Private   12 NY Ind Battery 24 Nov 1861 27 June 1865 3 7 27
3 124 124 James McConell Private C 91 NY Inf Lost ??              
4 157 157 Frederick Hiclcle?? Private C NY 21? Cal 29 Dec 1863 8 Nov 1865 1 11 9
5 175 175 Henry Morgan Private D   NY Vol 31 May 1861 9 Jun 1863 2 0 9
6 175 175 Henry Morgan Private D 77 NY   1 Aug 1864       1 19  
7 166 166 Charles H. Dorman Private   41 ??     Oct 1863   Dec 1865      
8 112 113 [blank entry line]
9 112 112 Mary Ulinger Henry Ulinger wd US sol                          
10 112 112 Henry S. Cuyler Sailor US                          
11 111 111 Samuel T. Tcomb Sol US                          
12 107 107 John Lousburg Sol. US                          

 

# Post Office Address Disability Incurred Remarks
1 Gloversville NY Crippled in feet from marching Receives a pension
2 West Galway Fulton Co. NY loss of hearing Company light artilery
3 Hagaman Montgomery co. NY   Dates cannot be given in this ??
4 West Galway Fulton Co. NY loss of hearing right ear  
5 West Galway Fulton Co NY lame in left Limb? Receives pension 6 mos.
6 West Galway Fulton Co. NY unfited for out dore work wounded in arm and leg
7 Perth NY    
8 Perth NY    
9 [blank line]
10 Perth NY    
11 Perth NY    
12 Perth NY    

  

Town of Caroga

Page No. 1
Supervisor's District No. 6
Enumeration District No. 3
Frank K. Argensinger, Enumerator

 
# House Family Name Rank Co. Regiment Enlistment Discharge Length
1 2 2 Charlotte Hille mother of William Hille Private K 115 NY Inf 6 Aug 1862            
2 14 14 John F. Dury Private K 1 NY LA 26 Aug 1864 20 June 1865 0 9 24
3 17 17 John Cosselman Sergeant A 153 NY Inf 30 Aug 1862 2 Aug 1865 3 1 2
4 20 20 Jacob Kennicutt Private D 153 NY Inf 3 Sep 1864 3 June 1865 0 9 0
5 22 22 Abram Mussey Sergeant K 115 NY Inf 11 Aug 1862 17 June 1865 2 10 6
6 25 25 Adam H. Farrar Private K 81 NY Inf   Apr 1861   Feb 1862      
7 27 27 Michael A. Dorn Private K 115 NY Inf 11 Aug 1862 10 June 1865 2 10 6
8 28 28 John H. Lane Private K 1 NY LA 22 Aug 1864 20 June 1865 0 9 28
9 37 38 Daniel Stearns Private K 1 NY LA 20 Aug 1864 19 Jun 1865 0 9 29
10 39 40 Euwite Yarter Private K 23 NY Inf 2 June 1861 2 June 1862 1 0 0
11 41 44 Maxfield Miller Private F 77 NY Inf 25 Feb 1862 6 Mar 1864 2 0 11
11 41 44 Maxfield Miller Private E 77 NY Inf 6 Mar 1864 27 June 1865 1 3 21
12 38 39 Andrew J. VanStearer Private K 115 NY Inf 20 Aug 1862 25 Aug 1865 3 0 5

 
# Post Office Address Disability Incurred Remarks
1 Newkirk Mills Diarrhrea Chronic Died at Davids Island in 1865
2 Rockwood    
3 Rockwood    
4 Rockwood Gun Shot Wound Left foot
5 Newkirk Mills Sprained left knee  
6 Rockwood    
7 Newkirk Mills Gun Shot Wound Left hand
8 Rockwood    
9 Rockwood Chronic Rheumatism  
10 Newkirk Mills    
11 Newkirk Mills Rheumatism  
12 Rockwood Rheumatism  

  

Page 2 - Caroga

 
# House Family Name Rank Co. Regiment Enlistment Discharge Length
13 47 57 John Mear                            
14 50 54 William H. Hogle Private K 7 NY HA     1864     1865      
15 76 81 Charles Patterson Private C 22 NY Inf 6 May 1861 29 June 1862 2 1 7
16 79 84 John Dingman Private F 32 NY Inf 16 Apr 1861 25 July 1863 2 2 9
17(same) 79 84 John Dingman Private F 13 NY HA 16 Dec 1863   July 1865      
18 80 85 James Oliver Private A 51 NY Inf 5 Apr 1864 23 July 1865 1 2 20
19 81 86 Hiram Burk Private B 175 NY Inf 10 Oct 1862 27 Nov 1865 3 1 17
20 91 97 Louisa widow of William Hudson Private E   NY Inf                  
21 101 107 Rhoda Vanderpool widow of Joseph Vanderpool Private K 115 NY Inf 11 Aug 1862            
22 108 113 Frank A. Hill Private A 9 Maine Inf 5 Sep 1861 20 Oct 1864 3 1 15
23 112 119 Frank E. Lamb Private K 115 NY Inf 11 Aug 1862 11 July 1865 2 11 0
24 118 125 James H.Phelps Private F 7 Ohio Inf 24 Apr 1861 18 Aug 1861 0 3 24
25 128 134 George A. Hoefer Private C 13 NY Inf 19 Sep 1861 2 May 1863 1 7 13
26 129 138 Charles Allen Private F 43 NY Inf 1 Sep 1861 13 Dec 1862 1 3 12

 

# Post Office Address Disability Incurred Remarks
13 Pine Lake    
14 Pine Lake    
15 Pine Lake    
16 Pine Lake    
17 Pine Lake    
18 Pine Lake Kidney difficulty  
19 Pine Lake Chronic Diarrhrea  
20 Pine Lake   Enlisted at Fulton NY
21 Pine Lake Wounded at Oluster Florida Died in Tallahassee prison 16 Mar 1864
22 Pine Lake Gun Shot Wound Right Foot
23 Rockwood Rheumatism Prisner Libby prison
24 Pine Lake    
25 Newkirk Mills Chronic Rheumatism  
26 Newkirk Mills Chronic Rheumatism  

  

Page 3 - Caroga

 

# House Family Name Rank Co. Regiment Enlistment Discharge Length
27 131 137 Edward Bradt Private K 115 NY Inf   Aug 1862     1863      
28 132 138 Lucinda Cole mother of Franck Cole Private K 115 NY Inf   Aug 1862            

 

# Post Office Address Disability Incurred Remarks
27 Newkirk Mills Chronic Rheumatism  
28 Newkirk Mills   Died Oct 31st 1862 at Camp Douglas

  

Town of Bleecker

Page No. 1
Supervisor's District No. 6
Enumeration District No. 1
Engelbert Fisher, Enumerator

 

# House Family Name Rank Co. Regiment Enlistment Discharge Length
1 17 17 William Steuder Sergeant K 77 NY Inf 1 Oct 1861 17 Dec 1862 1 2 17
2 49 49 Walter D. Ammedon Private I 192 NY Inf 28 Mar 1864     1865 1    
3 64 64 James S. Welsh Private K 25 PA Inf 1 May 1861 1 Aug 1861 0 3 X
4 66 66 Charles Sanford Sergant E 52 NY Inf 19 Mar 1861 17 May 1865 3 10  
5 84 84 Gothard Lener Private A 45 NY Inf 4 Oct 1861 24 May 1862 1 7  
6 91 91 Andrew Fry Private D 4 NY Ar 31 Dec 1863 15 Sep 1865 1 8 15
7 94 94 Fredrik Bennet? Private C 2 NY Ater 29 Aug 1864 13 May 1865      
8 121 121 George White Private E 69 NY Inf                  
9 125 125 Nicklas Mathis? Private H 52 NY Inf   Sep 1861   Oct 1864 3    
10 146 146 Peter Rinhart Private D 153 NY Inf   Sep 1862   Oct 1865 3    
11 145 145 Kanilas? Quinn Private F 77 NY Inf     1861     1865 3 8  
12 144 144 Charls Sawers Private   115 NY Inf                  

 

# Post Office Address Disability Incurred Remarks
1 Bleecker Fulton Co NY Varcose veins and Prolapsus Ani? X
2 Bleecker Fulton Co NY Shot in the left leg X
3 Bleecker Fulton Co NY X X
4 Bleecker Fulton Co NY lame in left leg X
5 Bleecker Fulton Co NY Rubchured? and hard Hearing X
6 Bleecker Fulton Co NY Gun Shot Wound X
7 Bleecker Fulton Co NY   X
8 Bleecker Fulton Co NY   X
9 Bleecker Fulton Co NY left leg and right foot Gun Shot wound X
10 Bleecker Fulton Co NY Piles  
11 Bleecker Fulton Co NY Chronic Promatnis?  
12 Bleecker Fulton Co NY    

  

Page 2 - Bleecker

 

# House Family Name Rank Co. Regiment Enlistment Discharge Length
added 13 81 81 William Outhhart Private                          
added 14 89 89 John Kimbal Private                          

 

# Post Office Address Disability Incurred Remarks
added 13 Bleecker Fulton Co NY    
added 14 Bleecker Fulton Co NY Dyspefsia?  

  


Return to Fulton County NYGenWeb

NYGenWeb

Copyright ©2004, Web page design, Lisa Slaski
Copyright ©2004, Lisa Slaski, Jeanette Shiel
All Rights Reserved.


Last updated