1890 Lee County Ky Veterans Census

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 Beattyville Precinct, County of Lee, State of Kentucky, enumerated in June 1890.

Old Landing, District 6, Enumeration District 77, Harlan T. Beatty, Enumerator

Index

Transcribed by Debi  Kendrick

 

 . From Schedule No 1  Name  Rank  Company  Regiment or 
Vessel
Enlistment 
Date
Discharge 
Date
Length of 
Service
 . Home No.  Family No. 
228  240 

Sarah A. widow of Elihu Durbin 

Pvt.  47 Ky Inf 
2 223  235 

Caroline widow of Thomas Fraley 

Pvt.  17 Ky Inf 
3 226 238

John Newton

Pvt E 47 Ky Inf - - -
4 48 53

James P. Smallwood

Pvt A 7 Ky Inf 8/19/1861 7/11/1863 1y 11m 22d
5 48 53

James P. Smallwood

Second
Lieut.
Q 17 Ky Inf 7/12/1863 8/13/1865 2y 1m 1 d
6 107 119 William Richie Pvt C 14 Ky Inf - - -
7 79 85

Abner Eversole

Pvt. E 47 Ky Inf - - -
8 231 243

Ace Tincher

Pvt C 14 Ky Cav 8/16/1862 9/16/1863 1y 1m 0d
9 235 247

Elias T. Newnam

Bugler C 14 Ky Cav 8/16/1862 6/16/1863 1y 1m 0d
10 237 249

Henry Price

Pvt. A 7 Ky Inf 8/25/1864 7/17/1865 11m 22d
11 238 250

Samuel P. Brandenburgh

Pvt A 7 Ky Inf 8/20/1861 4/19/1862 8m 29d
12 241 253

John H. Robbinson

Pvt K 64 Oh Inf 5/10/1862 10/10/1864 2y 5m 0d
13 242 254

Randolph Smallwood

Pvt A 3 Forks Batt 12/8/1864 7/17/1865 7m 9d
14 248 260

William T. Cain

Pvt G 47 Ky Inf 9/18/1863 9/3/1864 1y 0m 15d
15 255 268

Hiram Lunsford

Pvt B 8 Ky Inf 9/23/1861 11/17/1864 3y 1m 25d
16 263 271

Thomas Watts

Pvt A 7 Ky Cav 5/14/1862 8/12/1865 3y 3m 28d
17 275 288

Jerry Sullivan

Pvt B 4 Ky Cav 7/11/1861 4/15/1865 3y 9m 4d
18 273 286

Thomas K. McCann

Lieut. Staff Officer - 7/16/1862 7/16/1865 3y 0m 0d
19 278 292

John Durbin

Pvt H 8 Ky Inf 6/14/1861 10/16/1862 1y 4m 2d
20 283 298

Stephen Ryan

Pvt. D 2 NY Inf 4/14/1861 4/14/1863 2y 0m 0d
21 282 297

Josiah Webb

Sgt. G 14 Ky Cav 8/12/1862 3/24/1864 1y 9m 12d
22 286 301

Minda widow of George Ratcliffe

Pvt D 8 Ky Inf - - -
23 287 302

William S. Ingram

Pvt  B 4 Ky Mtd Inf 3/3/1864 8/17/1865 1y 4m 14d
24 289 304

Evaline widow of Robert B. Mcintire

Pvt C 6 Ky Cav 3/5/1862 /1864 10m 1d
25 287 302

Elizabeth F. widow of Jessey Reed

Pvt D 8 Ky Inf 6/10/1861 5/10/1865 3y 11m 0d
26 294 310

Samuel Spicer

Pvt K 14 Ky Cav 1/11/1863 3/24/1864 1y 2m 13d
27 299 315

Hampton Turner

Pvt Cardwell
Batt
- 11/1865 1/1864 2m
28 305 321

Margaret widow of William Mays

Pvt K 14 Ky Cav 1/22/1863 3/24/1864 1y 2m 2d
29 307 324

David Young

Pvt D 7 Ky Inf 8/19/1861 10/5/1864 3y 2m 15d
30 307 324

William G. Tyra

Courier E 10 Ky Mtd
Riffle Men
9/9/1861 6/14/1863 2y 4m 5d
31 310 327

Ambros G. Townsend

Pvt A 8 Ky Inf - - -
32 313 330

Rebecca A. widow of William Rogers

Pvt Q 47 Ky Inf - - -
33 323 340

Achillis D. Howell

Sgt K 8 Ky Inf 10/8/1861 11/16/1862 1y 1m 0d
34 330 348

Ambrose Durbin

Pvt A 7 Ky Inf 8/17/1861 12/1/1862 4m 4d
35 331 350

Asberry Estes

Pvt B 8 Ky Inf 9/6/1861 11/10/1864 3y 2m 22d
36 332 351

Emily E. widow of John Duke

Pvt A 7 Ky Inf 8/ /1861 - -
37 333 352

Charles Estes

Pvt B 8 Ky Inf 9/ /1861 11/27/1865 3y 3m -d
38 338 357

James W. Thacker

Pvt A 7 Ky Inf 8/19/1861 10/11/1864 3y 2m 22d
39 240 359

William S. Thacker

Pvt B 8 Ky Inf 9/20/1861 8/17/1865 3y 11m 24d
40 342 362

Martha J. widow of John B. Gross

Pvt - - - - -
41 350 370

John R. Flinchem

Pvt E 14 Ky Inf 1/4/1865 12/1/1865 11m 27d
42 354 374

William Smyth

Pvt H 14 Ky Cav 10/9/1862 3/24/1864 1y 5m 15d
43 363 384

Robert F. Reynolds

Pvt A 17 Ky Inf 10/15/1864 7/17/1865 9m 2d
44 363 384

James P. Russel

Pvt Q 51 Va Inf 10/1/1862 9/1/1864 2y 11m 0d
45 367 388

Hidge Mays

Pvt C 2 ?Tenn Cav 7/27/1862 7/6/1865 3y 0m 27d
46 369 390 Harrison Barrett Pvt C 1 Ky Light
Art
7/ /1861 7/ /1865 3y -m -d
47 374 395 David S. Crabtree First
Lieut.
- - /1861 /1864 4y
48 384 405 Henry H. Newnam Pvt - - - - -
49 385 406

Lewis Porter

Pvt D 8 Ky Inf 9/13/1862 11/10/1865 2y 2m 27d
50 383 404

John H. Brandenburgh

Pvt D 8 Ky Inf 9/24/1861 11/16/1864 3y 1m 22d

Note:  The following (address, disability, remarks) is  additional information listed on the 1890 schedule on the above soldiers.  All use Beattyville Post Office as their address unless otherwise noted.
 

#3      Fever
#8      Yellow jaundice - Reinlisted Veteran
#11    Left lung affected - discharged on surgeon certificate
#12    Foot broken
#13    Neuralgia
#14    Neuralgia
#15    Rheumatism & Piles
#16    Address, Barbourville, Ky - Collar bone broken - Reinlisted Veteran
#17    Address, Covington, Va - imprisoned 9 months at Johnson Island
#18    Address, Steubenville, OH
#19    Address, Whynot, Ky - Hurt from fall and diarrha - discharged on account of general disability
#20    Address, Troy, New York - Reinlisted in Co D 21st NY Cav
#21    Address, Whynot, Ky - Rheumatism
#22    Address, Whynot, Ky
#23    Address, Whynot, Ky - kicked in head by horse - Reinlisted Veteran
#24    Address, Whynot, Ky - died in war of hemorage of lungs
#25    Address, Whynot, Ky - Gun shot wound in neck
#26    Address, Whynot, Ky - measles
#27    Address, Whynot, Ky
#28    Address, Whynot, Ky - killed by gun shot in war - Reinlisted Veteran
#29    Address, Whynot, Ky
#30    Address, Frozen Creek, Breathitt County KY - side plurisy & fever  - discharged on account of disability
#31    Address, Whynot, Lee County Ky
#32    Address, Whynot, Lee County Ky - heart disease
#33    Address, Millers Creek, Ky - siattic and lumbago
#34    Fever and diarrhea - discharged on account of disability
#35    Address, Whynot, Ky - cut on knee
#36    Address, Whynot, Ky - died in Army
#37    Chronic diarrhea
#38    Measles - Reinlisted Veteran
#39    Address, Radical, Lee County KY - General disability
#40    Address, Radical, Lee County KY - pressed into service
#41    Address, Radical, Lee County KY
#42    Address, Radical, Lee County KY - Fever
#43    Address, Radical, Lee County KY - Disease of kidney - enlisted as US Sol mustered out as State Sol
#44    Address, Radical, Lee County KY - pressed into service
#45    Address, Radical, Lee County KY - measles
#46    Address, Radical, Lee County KY - knee thrown out of place - Reinlisted Veteran
#47    Address, Radical, Lee County KY - wounded in hand
#48    Address, Proctor, Ky
#49    Address, Travelers Rest, Ky
#50    Disease of chest


DISCLAIMER: All materials furnished on these pages are for free, non-commercial use by individuals. The information presented on them was either obtained from sources permitting free distribution, submitted by other researchers, or generated by myself. Any commercial use or distribution of the information obtained from this location without the consent of the author is strictly prohibited. Individuals posting or otherwise contributing material to this site do so in recognition of its non-commercial nature. The content of the information submitted by other researchers has not been verified and therefore the Lee County KyGenWeb and it's Coordinator can not be held responsible for this content. If you have a problem with a particular entry, please contact the submitter of said entry. All information is copyrighted by the author. Any reproduction is strictly prohibited unless permission is granted by the author. Send all questions and/or comments to Harlan Sloan.