Atwater

 

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 are survivors), and widows of such persons, in Atwater Township, County of Portage, State of Ohio, enumerated in June, 1890.

N Name Rank Co. Reg. Date of Enlist. Date of Disch. Length of Service
1 Lawerence O. Craig Pvt.  D 1st OH LA 17 Oct 1861 Sept 1865 3 yrs. 9 mo.
2 Wm. Woodward Cpl.          
3 Sarah Craig, widow of Wm. Craig Pvt.  D 162nd OH Inf. 1863 1865 2 yrs.
4 Eliza A. Craig formerly w. of Hathaway Burtin (?) Pvt.          
5 Philip Woolf Pvt.  I 104th OH Inf. 18 Aug 1862 15 Jun 1865 2 yrs. 9 mo. 27 da.
6 Elias Snyder Pvt.  I 104th OH Inf. 04 Aug 1862 17 Jun 1865 2 yrs. 10 mo. 13 da.
7 John Wheadom Pvt.   OH NG May 1864 Sept 1864 4 mo.
8 Jacob W. Stewart Pvt.   W Va. NG 01 Mar 1865 01 Aug 1865 6 mo.
9 Lester Davis Pvt.  I 104th OH Inf. 11 Aug 1862 17 Jun 1865 2 yrs. 10 mo. 6 da.
10 Otis Martin Pvt.  H 7th OH Inf. 22 Aug 1862 05 Jul 1865 2 yrs. 10 mo. 13 da.
11 Amos(?) E. Cobbs Pvt.  H 105th OH Inf. 01 Aug 1862 Jun 1865 2 yrs. 10 mo.
12 Platt S. Benjamin       20 Jun 1861
29 Jan 1862
06 Feb 1864
06 Nov 1861
30 Sept 1862
26 Dec 1865
 
13 Amos J. Benjamin Pvt.  A 23rd OH Inf. 25 Oct 1864 08 May 1865 6 mo. 15 da.
14 Wm. Ketring Pvt.  C 111th OH Inf. 14 Aug 1862 27 Jun 1865 2 yrs. 10 mo. 13 da.
15 Syrus Benjamin Pvt.  D 1st OH LA 09 Aug 1861 07 Oct 1864 3 yrs. 1 mo. 28 da.
16 Geo. W. Houck Pvt.  G 107th OH Inf. 1861 1864 3 yrs.
17 Wm. Stone Pvt.  E 123rd OH Inf. 22 Aug 1862 12 Jun 1865 1 yr. 9mo. 22 da.
18 Wm. Sigle(?) Pvt.  H 184th OH Inf. 09 Feb 1865 20 Sep 1865 8 mo. 11 da.
19 Geo. N (?) Cpl.  F 6th OH Cav. 24 Oct 1863 07 Aug 1865 1 yr. 9 mo. 13 da.
20 (?) Ellison Pvt.  I 104th OH Inf. 12 Aug 1862 17 Jun 1865 2 yr. 10 mo. 15 da.
21 John H. Grate Pvt.   OH Inf. 04 Oct 1863 27 Jun 1865 1 yr. 8 mo. 23 da.
22 Jephania(?) Crubaugh Pvt.  D 134th OH Inf. 17 Aug 1862 30 Jun 1865 2 yr. 10 mo. 13 da.
23 Howard J. Webber Cpl.  R 59th Ind. Inf. 05 Dec 1861 03 Aug 1864 2 yrs. 7 mo. 28 da.
24 Calvin S. Ringo Pvt.  D 124th OH Inf. 01 Oct 1862 09 Jul 1865 2 yrs. 9 mo. 8 da.
25 Samuel McNutt Pvt.  G 155th OH NG 02 May 1864 27 Aug 1864 3 mo. 25 da.
26 Wm. Mowan(?) Cpl.  D  ? OH Inf. 17 Aug 1864 06 Jul 1865 1 yr. 9 mo. 22 da.

N Post Office Address Disability Incurred Remarks
1 Atwater O   Rheumatism & ?
2 Atwater O    
3 Atwater O    
4 Atwater O    
5 Atwater O   Piles & Fistula
6 Atwater O Hurt in back Rheumatism
7 Atwater O Sight not good Left Rebel Army & enlisted in U.S.
8 Atwater O Flesh wound on thigh; sore eyes 11 months in Libby prison - (?)
9 Atwater O    
10 Atwater O    
11 Atwater Center O Rupture Draws a pension
12 Atwater Center O   Enlisted 3 times
13 Atwater Center O Rheumatism - Paralysis ? ? 16 yrs.
14 Atwater Center O Asthma Brought on by heart disease
15 Atwater Center O Deafness in R. ear Brought on by cannonding(?)
16 Atwater Center O    
17 Atwater Center O    
18 Atwater Center O    
19 Atwater Center O    
20 Atwater Center O    
21 Atwater Center O    
22 Atwater O Loss speech & senfula(?) wounded left arm & leg flesh
23 Atwater O Paralysis left side arm & leg  
24 Atwater O    
25 Atwater Center O    
26 Atwater Center O    

Copyright and transcription 2008-2010 by Peggy Tebbetts for The OHGenWeb Project
All Rights Reserved. 

You may use the information for your personal genealogical use. Use of this file for other purposes without written consent is prohibited.