Eleventh Census of the United States
Special Schedule
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 were survivors) and widows of such persons in Sturgeon Precinct, County of Owsley, State of Kentucky, enumerated in June 1890.

Supervisors District 6, Enumeration District 101, Sturgeon Precinct, William B. Brandenburgh, Enumerator

 
From Schedule No 1 
Name 
Rank 
Company 
Regiment or 
Vessel
Enlistment 
Date
Discharge 
Date
Length of 
Service
 
Home No. 
Family No. 
 3
Margaret, wd/o Shelton WHITE 
Pvt 
8 KY Inf
24 Sep 1861 
 
2 yr 1 mo 29 ds 
2
Robert J. RAMSEY 
Pvt 
8 KY Inf 
 28 Sep 1861
3 Jan 1864 
2 yr 3 mos 5 ds 
3
4
6
Robert J. RAMSEY
Pvt
A
4 KY Inf
 4 Jan 1864
16 Aug 1865
1 yr 7 mos 14 ds
4
9
12
Delaney WILSON
Sgt
C
47 KY Inf
25 Jul 1863
26 Dec 1864
1 yr 5 mos 1 da
5
11
14
Anderson PETERS
Pvt
E
14 KY Cav
4 Aug 1863
24 Mar 1864
1 yr 7 mos 20 ds
6
18
21
William A. SMITH
Lt
E
14 KY Cav
4 Aug 1863
24 Mar 1864
1 yr 7 mos 20 ds
7
19
22
Henry BOWMAN
Pvt
H
14 KY Cav
20 Dec 1862
24 Mar 1864
1 yr 3 mos 4 ds
8
24
27
Valentine S. BREWER
Sgt
D
7 KY Inf
19 Aug 1861
5 Oct 1864
3 yr 1 mo 16 ds
9
28
31
Hardin D. WILSON
Pvt
C
47 KY Inf
25 Jul 1863
26 Dec 1864
1 yr 5 mos 1 ds
10
29
32
William T. PETERS
Pvt
H
14 KY Cav
10 Apr 1863
24 Mar 1864
11 mos 14 ds
11
32
36
Thomas STRONG
Pvt
D
7 KY Inf
19 Aug 1861
31 Dec 1863
2 yr 4 mos 12 ds
12
34
38
John T. NEALY
Pvt
E
14 KY Cav
1 Sep 1862
24 Mar 1864
1 yr 6 mos 24 ds
13
36
40
William BREWER
Pvt
A
7 KY Inf
19 Aug 1861
Jan 1863
1 yr 5 mos
14
39
43
Anna, wd/o David DUNCAN
Pvt
C
47 KY Inf
25 Jul 1863
26 Dec 1864
1 yr 5 mos 1 ds
15
40
44
Carl BENJAMIN
Pvt
A
49 KY Inf
27 Jun 1863
26 Dec 1864
1 yr 6 mos 1 ds
16
54
58
John T. BREWER
Pvt
D
7 KY Inf
19 Aug 1861
4 Oct 1864
3 yr 1 mo 16 ds
17
36
40
William BREWER
Cpl
A
47 KY Inf
19 Jul 1863
26 Dec 1864
1 yr 5 mos
18
56
60
John STRONG
Sgt
C
47 KY Inf
25 Jul 1863
26 Dec 1864
1 yr 5 mos 1 ds
19
62
66
Martin V. BARKER
Pvt
A
7 KY Inf
19 Aug 1861
5 Oct 1864
3 yr 1 mo 16 ds
20
63
67
Steven GUM
Pvt
C
47 KY Inf
10 Aug 1863
1 Apr 1864
7 mos 20 ds
21
65
69
Benjamin BOTNER
Pvt
A
7 KY Inf
19 Aug 1861
5 Oct 1864
3 yr 1 mo 16 ds
22
42
46
Eliza J, wd/o John MADEN
Pvt
G
10 MI
     
23
43
47
Alexander SMITH
Pvt
C
47 KY Inf
25 Jul 1863
26 Dec 1864
1 yr 5 mos 1 ds
24
46
50
Jefferson CLONTZ
Pvt
 
4 USC
27 Oct 1864
26 May 1865
6 mos 29 ds
25
76
80
John GIBSON
Waginer
C
47 KY Inf
10 Aug 1863
26 Dec 1864
1 yr 4 mos 16 ds
26
77
82
Reas YOUNG
Pvt
L
14 KY Cav
20 Dec 1862
24 Mar 1864
1 yr 3 mos 4 ds
27
82
87
Hiram GABBARD
Pvt
E
14 KY Cav
4 Aug 1862
24 Mar 1864
1 yr 7 mos 20 ds
28
85
90
Jesse GIBSON
Pvt
L
14 KY Cav
16 Feb 1863
24 Mar 1864
1 yr 1 mo 8 ds
29
87
93
Thomas BREWER
Pvt
E
4 KY M--
1 May 1864
16 Jun 1865
1 yr 1 mo 16 ds
30
87
93
Thomas BREWER
Pvt
D
47 KY Inf
27 Jun 1863
26 Apr 1864
10 mos 1 ds
31
93
100
James O. ROBISON
Pvt
F
8 KY Inf
24 Oct 1861
   
32
94
101
James R. EVANS
Sgt
 
47 KY Inf
11 Aug 1863
26 Dec 1864
1 yr 4 mos 15 ds
33
96
103
John SIMPKINS
Pvt
D
126 O. Inf
1 Jun 1864
8 Jul 1865
1 yr 1 mo 8 ds
34
104
113
Martin MAHAFFEY
Pvt
D
7 KY Inft
19 Aug 1861
5 Oct 1864
3 yrs 1 mo 16 ds
35
106
114
James ALUMBAUGH
Pvt
D
7 KY Inf
19 apr 1861
5 Oct 1864
3 yr 1 mo 16 ds
36
106
114
Andrew J. ALUMBAUGH
Pvt
E
14 KY Cav
12 May 1863
24 Mar 1864
10 mos 12 ds
37
107
117
Hiram MARCUM
Pvt
D
4 KY M-
29 Mar 1864
13 Jun 1865
1 yr 2 mos 14 ds
38
107
117
Hiram MARCUM
Pvt
KY
47 KY Inf
23 Dec 1863
29 Mar 1864
1 yr 3 mos 6 ds
39
115
125
Theopilous PHILIPS
Pvt
E
14 KY Cav
4 Aug 1862
24 Mar 1864
1 yr 7 mos 20 ds
40
116
126
Eligah GRIFFEE
Pvt
E
14 KY Cav
4 Aug 1862
24 Mar 1864
1 yr 7 mos 20 ds
41
121
131
Henry SMITH
Pvt
D
8 KY Inf
27 Sep 1861
17 Nov 1864
3 yrs 1 mos 21 ds
42
123
133
Jackson BRANDENBURGH
Pvt
E
14 KY Cav
4 Aug 1862
24 Mar 1864
1 yr 7 mos 
43
127
139
Nancy C, wd/o William LYNCH
Pvt
E
14 KY Cav
4 Aug 1862
24 Mar 1864
1 yr 7 mos 20 ds
44
134
144
Jonathan BRANDENBURGH
Pvt
E
14 KY Cav
4 Aug 1862
24 Mar 1864
1 yr 7 mos 20 ds
45
135
145
William BRANDENBURG
Pvt
E
14 KY Cav
4 Aug 1862
24 Mar 1864
1 yr 7 mos 20 ds
46
137
147
John CREECH
Pvt
E
14 KY Cav
4 Aug 1862
24 Mar 1864
1 yr 7 mos 20 ds
47
140
150
James WARD
Pvt
D
8 KY Inf
27 Sep 1861
15 Dec 1862
1 yr 2 mos 18 ds
48
145
155
John STAMPER
Pvt
C
14 KY Cav
16 Aug 1862
16 Sep 1863
1 yr 1 mo
49
171
181
John L. CREECH
Pvt
H
14 KY Cav
4 Aug 1862
24 Mar 1864
1 yr 7 mos 20 ds
50
174
184
Jesse MAHAFFEY
Cpl
D
7 KY Inf
18 Aug 1861
5 Oct 1864
3 yrs 1 mo 16 ds

 
 
Post Office Address
Disability Incurred
Remarks
1
Buck Creek, KY
 
died of fever at Stevinson AL Nov 23 1863
2
Sturgeon
   
3
Travelers Rest
   
4
Travelers Rest
   
5
Travelers Rest
   
6
Sturgeon
   
7
Sturgeon
   
8
Sturgeon
   
9
Sturgeon
   
10
Sturgeon
   
11
Sturgeon
 
deserted about Dec 1863
12
Sturgeon
   
13
Sturgeon
 
discharged on surgeons list Jan 1863
14
Sturgeon
   
15
Sturgeon
   
16
Sturgeon
   
17
Sturgeon
   
18
Travelers Rest
   
19
Travelers Rest
left arm broken
 
20
Travelers Rest
wounded in left nee
deserted Apr 1, 1864
21
Travelers Rest
left eye injured
 
22
Sturgeon
left shoulder brokin
 
23
Sturgeon
   
24
Sturgeon
   
25
Sturgeon
   
26
Travelers Rest
   
27
Sturgeon
   
28
Sturgeon
   
29
Sturgeon
   
30
Sturgeon
   
31
Sturgeon
   
32
Green Hall
   
33
Green Hall
   
34
Green Hall
   
35
Green Hall
   
36
Green Hall
wounded in right thigh
prisoner at Andersonville 7 mos 19 ds
37
Green Hall
   
38
Green Hall
   
39
Travelers Rest
   
40
Sturgeon
   
41
Travelers Rest
   
42
Travelers Rest
   
43
Travelers Rest
   
44
Travelers Rest
   
45
Travelers Rest
   
46
Travelers Rest
   
47
Travelers Rest
effects of fever
discharged on surgeons cetificate
48
Travelers Rest
   
49
Travelers Rest
   
50
Travelers Rest
 

Untitled

[ Bios | Births | Cemeteries  | Census  | Deaths  |  Home | Marriages | Obits | Photos |

You are Our [an error occurred while processing the directive]  Visitor Since 27 September 2014
Please Email Additions/Submissions and/or Corrections to
Debi Houser Kendrick
Last updated (none)

bottom

KY AHGP

KY Colonel

NOTICE: This Report has been provided for the free use of those engaged in non-commercial genealogical research by Debi Houser Kendrick, host of this Owsley County Kentucky site.   Any and all commercial use is strictly prohibited. Researchers are encouraged to copy and distribute this work freely, but with the proviso that it may only be copied and circulated in its entirety -- including this notice, and all sources, bibliographies and credits; and excepting electronically in which case permission is freely granted to Hot Link to this site instead.

©2014-2024 Debi Houser Kendrick