134 th Volunteer Infantry New York

advertisement
H
Pvt. Pvt.
3.
4.
Ackley, Ezra S.
Ahreet, Charles A.
5.
6.
7.
Ahusog, John
Aker, John
Allen, Charles
H Pvt. Sgt.
I, Sgt. Sgt.
H
G Pvt. Pvt.
C Pvt. Pvt.
D Pvt. Cpl.
8.
9.
Allen, Charles B.
Allen, David C.
C
D
Pvt. Pvt.
Pvt. Pvt.
10. Alsdorf, Morgan
11. Alverson, William B.
A
D
Pvt. Pvt.
Pvt. Pvt.
12.
13.
14.
15.
16.
B
D
E
A
A
Pvt.
Pvt.
Pvt.
Pvt.
Pvt.
P
Pvt. Pvt.
17. Ashton, George
Pvt.
Pvt.
Sgt.
Pvt.
Pvt.
COMMENTS
Acker, Adam
MARKER
PHOTO
2.
GPS OF
MARKER
Pvt. Pvt.
CEMETERY
H
DATE OF
DEATH
RANKIN
Ables, John W.
DATE OF
BIRTH
CO.
1.
Apgar, Sunen P.
Armlin, William1
Armstrong, Alfred
Armstrong, James
Arnold, Peter J.
RANKOUT
NAME
134TH REGIMENT, NEW YORK STATE VOLUNTEERS
9 Jan 1890, a Esperance Cem., Esperance,
45
NY
23 Oct 1862
Cypress Hill Cem., Long
Island, NY
13 Dec 1864, Vale Cem., Schenectady, NY
a 21y 2m 5d
(sect. P)
marker: “killed at the
Siege of Savannah”
Alexandria Nat’l Cem.
Middleburgh Cem.,
Middleburgh, NY
Marietta and Atlanta Nat’l
Cem.
1832
1912
Prospect Hill Cem.,
Gloversville, NY (43.04583 74.335)
Lives in Jefferson, NY2
1833
1913 Vale Cem., Schenectady, NY
(sect. K)
Armlin Cem. is on Armlin Hill Rd., S of “T” w/Bouck Hollow Rd. Maybe he is buried there.
United States. Census Office. 11th Census, 1890.Special Schedule of the Eleventh Census, 1890, Enumerating Union Veterans and Widows of Union Veterans of the Civil War.
(Washngton: National Archives, 1948) 2/5/252
1
2
4/16/2020
1:43 AM
1 OF 95
Peter Lindemann
126 Hudson Trail
Howes Cave, NY 12092
lindeman@midtel.net
23. Babcock, William
A
Pvt. Pvt.
Cpl. Sgt.
Pvt.
Pvt.
Pvt. 2nd
Cpl.
Pvt. Pvt.
24. Baccus, William
D
Pvt. Pvt.
25. Bailey, Stillman
26. Baiwley, Jackson
27. Bakeman, Charles
C
B
I
Pvt. Pvt.
Pvt. Pvt.
Pvt. Pvt.
COMMENTS
MARKER
PHOTO
GPS OF
MARKER
CEMETERY
DATE OF
DEATH
DATE OF
BIRTH
A
H
F
F
D
RANKOUT
Auer, Frederick
Austin, Charles W.
Austin, Henry
Auten, Henry
Babcock, John H.
RANKIN
CO.
18.
19.
20.
21.
22.
NAME
134TH REGIMENT, NEW YORK STATE VOLUNTEERS
Lives in Livingstonville,
NY3
16 Sep 1878, Vale Cem., Schenectady, NY
aged 48 yrs.
(sect. N)
20 Jul 1864
“wounded July 20, 1864
at Peach Tree Creek,
GA and captured. Died
as a result of wounds
while in enemy hands
the same day.”4
Lives in Middleburgh,
NY (“Mary J. Baccus,
widow – killed July 20,
1864”)5
3
United States. Census Office. 11th Census, 1890.Special Schedule of the Eleventh Census, 1890, Enumerating Union Veterans and Widows of Union Veterans of the Civil War.
(Washngton: National Archives, 1948) 2/5/238
4
George W. Conklin, Under the Crescent and Star (Port Reading, NJ: Axworthy Publishing, 1999) 256
5
United States. Census Office. 11th Census, 1890.Special Schedule of the Eleventh Census, 1890, Enumerating Union Veterans and Widows of Union Veterans of the Civil War.
(Washngton: National Archives, 1948) 2/5/253
4/16/2020
1:43 AM
2 OF 95
Peter Lindemann
126 Hudson Trail
Howes Cave, NY 12092
lindeman@midtel.net
32. Baldres, Chas.
33. Baldwin, Wm. L.
K
I
Cpl. Cpl.
2nd 2nd
Lt.
Lt.
34. Ball, Chas. L.S.
K
Sgt. 2nd
Sgt.
35. Bandville, W.
36. Barber, James W.
37. Bardhytt, Corneluis
F Pvt. Pvt.
A, Pvt. Pvt.
K
B Pvt. Pvt.
38. Barkhoff, James H.
H
Pvt. Pvt.
39. Barnes, Conrad
A
Pvt. Pvt.
COMMENTS
Pvt. Pvt.
Pvt. Pvt.
Pvt. Pvt.
MARKER
PHOTO
F
E
K
GPS OF
MARKER
29. Bakeman, James
30. Baker, James W.
31. Baker, Wm. Henry
CEMETERY
Pvt. Pvt.
DATE OF
DEATH
F
DATE OF
BIRTH
RANKOUT
RANKIN
28. Bakeman, Christopher
NAME
CO.
134TH REGIMENT, NEW YORK STATE VOLUNTEERS
“probably died in
prison”6
Breakabeen Cem,
Breakabeen, NY
1829
1901 Vale Cem., Schenectady, NY
(sect. L)
28 Apr 1842
8 Jan 1894 Vale Cem., Schenectady, NY
(sect. H)
22 Sep 1863
Lives in West Fulton,
NY7
“died as a result of
pyemia from wounds
September 22, 1863 at
Philadelphia, PA.”8
6
George W. Conklin, Under the Crescent and Star (Port Reading, NJ: Axworthy Publishing, 1999) 256
United States. Census Office. 11th Census, 1890.Special Schedule of the Eleventh Census, 1890, Enumerating Union Veterans and Widows of Union Veterans of the Civil War.
(Washngton: National Archives, 1948) 1/5/247
8
George W. Conklin, Under the Crescent and Star (Port Reading, NJ: Axworthy Publishing, 1999) 257
7
4/16/2020
1:43 AM
3 OF 95
Peter Lindemann
126 Hudson Trail
Howes Cave, NY 12092
lindeman@midtel.net
40. Barnhart, Cornelius C.
D
41. Barringer, G. B.
42. Barringer, Jacob
F
A
43. Barringer, John T.
44. Barrows, Clarence D.
Pvt. Pvt.
H, Pvt. Pvt.
I
H Pvt. Pvt.
H 1st 1st
Sgt. Sgt.
I, Pvt. Pvt.
H
E Pvt. Pvt.
45. Barrows, Daniel
46. Barry, Alden W.
47. Barry, James
48. Barry, Jeremiah
49. Barter, James
50.
51.
52.
53.
54.
55.
56.
Barunger, Geo. W.
Batcheller, L. P.
Batenger, Henry
Bauman, John
Baumus, Conrad
Beach, Willard O.
Beaver, George R.
A,
K
F
G
F
F
A
I
G
4th Sgt.
Sgt.
Pvt. Pvt.
Pvt. Pvt.
COMMENTS
MARKER
PHOTO
GPS OF
MARKER
CEMETERY
DATE OF
DEATH
DATE OF
BIRTH
RANKOUT
RANKIN
CO.
NAME
134TH REGIMENT, NEW YORK STATE VOLUNTEERS
Military Asylum Cem.,
Washington, DC
1842
1909 Vale Cem., Schenectady, NY
(sect. ?)
“probably died in
prison.”9See obit.
c. 26 Jul 1883
Gettysburg Nat’l Cem. (sect.
A, #110)
Pvt. Pvt.
Pvt.
Pvt.
Pvt.
Pvt.
Pvt.
Sgt.
Pvt.
Pvt.
Pvt.
Pvt.
Pvt.
Pvt.
Pvt.
Pvt.
Lives in Cobleskill, NY10
9
George W. Conklin, Under the Crescent and Star (Port Reading, NJ: Axworthy Publishing, 1999) 257
United States. Census Office. 11th Census, 1890.Special Schedule of the Eleventh Census, 1890, Enumerating Union Veterans and Widows of Union Veterans of the Civil War.
(Washngton: National Archives, 1948) 1/5/242
10
4/16/2020
1:43 AM
4 OF 95
Peter Lindemann
126 Hudson Trail
Howes Cave, NY 12092
lindeman@midtel.net
57. Beaver, Peter
58. Becker, David S.
59. Becker, John B.
F, Pvt. Pvt.
K
C Pvt. Pvt.
A Pvt. Pvt.
60.
61.
62.
63.
64.
65.
K
A
H
D
I
F
Becker, William
Beebe, Calvin H.
Beekler, John
Been, William
Beeveno, Martin M.
Bell, Christopher
68. Bellinger, Conrad
Pvt.
Pvt.
Pvt.
Pvt.
Pvt.
2nd
Cpl.
G Pvt.
E 6th
Cpl.
C Pvt.
69. Bellinger, Helmes
I
70. Benar, Wm. H.
71. Benedict, Geo. W.
72. Benenger, Geo B.
B
B
F
66. Bell, John
67. Beller, Stephen E.
Pvt.
COMMENTS
MARKER
PHOTO
GPS OF
MARKER
CEMETERY
DATE OF
DEATH
DATE OF
BIRTH
RANKOUT
RANKIN
CO.
NAME
134TH REGIMENT, NEW YORK STATE VOLUNTEERS
Gettysburg Nat’l Cem. (sect.
C, #77)
Carlisle, NY11
“killed in action July 1,
1863 at Gettysburg”12
Lives in Gilboa, NY13
1 Jul 1863
Pvt.
Pvt.
Pvt.
Pvt.
Pvt.
Pvt.
Pvt.
Cpl.
Pvt.
3rd
Sgt.
Pvt. Pvt.
Pvt. Pvt.
Pvt. Pvt.
Schoharie Cem., Schoharie,
NY
Lives in Franklinton,
NY14
11
George W. Conklin, Under the Crescent and Star (Port Reading, NJ: Axworthy Publishing, 1999) 257
George W. Conklin, Under the Crescent and Star (Port Reading, NJ: Axworthy Publishing, 1999) 257
13
United States. Census Office. 11th Census, 1890.Special Schedule of the Eleventh Census, 1890, Enumerating Union Veterans and Widows of Union Veterans of the Civil War.
(Washngton: National Archives, 1948) 2/5/251
14
United States. Census Office. 11th Census, 1890.Special Schedule of the Eleventh Census, 1890, Enumerating Union Veterans and Widows of Union Veterans of the Civil War.
(Washngton: National Archives, 1948) 1/5/237
12
4/16/2020
1:43 AM
5 OF 95
Peter Lindemann
126 Hudson Trail
Howes Cave, NY 12092
lindeman@midtel.net
Bergen, Michael
Bergess, Horace
Berlinger, Jacob
Bermbeck, Conrad
Best, James
82. Bethman, Henry
D
D
K
K
D
Pvt. Pvt.
Pvt.
Pvt. Pvt.
Pvt. Pvt.
7th Cpl.
Cpl.
83. Beverly, John
84. Bevins, William
B, Pvt. Pvt.
K
B Pvt. Pvt.
D Pvt. Pvt.
85. Bice, Asher D.
G
“probably died in
prison”15
1907 Vale Cem., Schenectady, NY
(sect. T&U)
1 Jul 1863 Albany Rural Cem., Menands,
NY (sect. 75 ) (per Bill Halpin)
COMMENTS
MARKER
PHOTO
GPS OF
MARKER
Pvt. Pvt.
I Pvt. Pvt.
F, Pvt. 1st
K
Sgt.
1841
CEMETERY
74. Benson, George
75. Benson, Wm. H.J.
76. Bentz, Christian
DATE OF
DEATH
Pvt. Pvt.
DATE OF
BIRTH
H
77.
78.
79.
80.
81.
RANKOUT
RANKIN
73. Bennett, George
NAME
CO.
134TH REGIMENT, NEW YORK STATE VOLUNTEERS
42˚ 42.572 N 1
073˚ 43.682 2
W
Elev 188’
‘killed in action July 1,
1863 at Gettysburg”16
“buried by his comrades
a few rods from the
shore of Aquia Creek.”17
(VA)
obit
Lives in Fultonham,
NY18
Pvt. Cpl.
15
George W. Conklin, Under the Crescent and Star (Port Reading, NJ: Axworthy Publishing, 1999) 258
George W. Conklin, Under the Crescent and Star (Port Reading, NJ: Axworthy Publishing, 1999) 258
17
George W. Conklin, Under the Crescent and Star (Port Reading, NJ: Axworthy Publishing, 1999) 258
18
United States. Census Office. 11th Census, 1890.Special Schedule of the Eleventh Census, 1890, Enumerating Union Veterans and Widows of Union Veterans of the Civil War.
(Washngton: National Archives, 1948) 1/5/246
16
4/16/2020
1:43 AM
6 OF 95
Peter Lindemann
126 Hudson Trail
Howes Cave, NY 12092
lindeman@midtel.net
86. Bice, Benj. B.
A
87. Biekler, John
K,
F
E
D,
A
H
K
D
88. Birchard, Joseph
89. Bishop, Geo. W.
90. Blekler, John
91. Blezer, Frank
92. Blodgett, John H.
20
Pvt.
2nd
Sgt.
Pvt.
Cpl.
Pvt.
96. Bohen, John
F, Pvt. Pvt.
K
F, Pvt. Pvt.
K
C
COMMENTS
MARKER
PHOTO
GPS OF
MARKER
CEMETERY
DATE OF
DEATH
DATE OF
BIRTH
RANKOUT
Pvt.
1st
Lt.
Pvt.
Pvt.
Pvt.
K Pvt. Pvt.
B Pvt. Pvt.
A Wag Pvt.
oner
98. Bonaparte, John
Gettysburg Nat’l Cem. (sect.
C, #76)
1st Pvt.
Sgt.
93. Blum, Christian
94. Boakes, William
95. Bohanan, Jacob V.V.
97. Bohler, John J.
19
RANKIN
CO.
NAME
134TH REGIMENT, NEW YORK STATE VOLUNTEERS
1849
1889
Middleburgh Cem.,
Middleburgh, NY
9 Sep 1863
42˚ 35.334N 1
074˚ 19.032 2
W
Elev 904’
“Died as a result of
disease (chronic
diarrhea) September 9,
1863 at Annapolis,
MD.”19
“Wounded July 1, 1863
at Gettysburg. Died as a
result of wounds.”20
Pvt. Pvt.
George W. Conklin, Under the Crescent and Star (Port Reading, NJ: Axworthy Publishing, 1999) 259
George W. Conklin, Under the Crescent and Star (Port Reading, NJ: Axworthy Publishing, 1999) 259
4/16/2020
1:43 AM
7 OF 95
Peter Lindemann
126 Hudson Trail
Howes Cave, NY 12092
lindeman@midtel.net
Pvt. Pvt.
104. Borst, Isaac
105. Borst, Joseph
106. Borst, Merritt J.
G
G
D
Pvt. Pvt.
Pvt. Pvt.
Pvt. Pvt.
107. Borst, William
C, Pvt. Pvt.
I
D Msc Msc
n.
n.
E Pvt. Pvt.
G, Pvt. Lt.
E
108. Bouck, Hamiltin B.
109. Boughton, Francis J.
110. Boughton, John R.
COMMENTS
C
MARKER
PHOTO
103. Borst, Hiram
GPS OF
MARKER
Pvt. Pvt.
Pvt. Pvt.
Pvt. Pvt.
3 Aug 1932
CEMETERY
E
C
C
DATE OF
DEATH
100. Bonton, Francis J.
101. Borst, Cornelius
102. Borst, David L.
DATE OF
BIRTH
Pvt. Cpl.
99. Bond, Walter D.
RANKOUT
RANKIN
A
NAME
CO.
134TH REGIMENT, NEW YORK STATE VOLUNTEERS
Forest Hills Cem.,
Philadelphia, PA
16 Feb 1875 Central Bridge Cem., Central
Bridge, NY
42˚ 42.091N
074˚ 20.708
W
Elev 689’
1
2
3
4
5
Lives in Harpersfield,
NY21
Per marker: “Member
Mex. Vols.”
“Died as a result of
disease (chronic
diarrhea) February 2,
1863 at Falmouth,
VA.”22
2 Feb 1863
Gallupville Rural Cemetery
See obit.
lives in Gallupville, NY23
21
1890 Military Census: Delaware County, New York (Sauk Village, IL. Hanson Heritage Publications, 1985) 55
George W. Conklin, Under the Crescent and Star (Port Reading, NJ: Axworthy Publishing, 1999) 260
23
United States. Census Office. 11th Census, 1890.Special Schedule of the Eleventh Census, 1890, Enumerating Union Veterans and Widows of Union Veterans of the Civil War.
(Washngton: National Archives, 1948) 1/5/267
22
4/16/2020
1:43 AM
8 OF 95
Peter Lindemann
126 Hudson Trail
Howes Cave, NY 12092
lindeman@midtel.net
H
C
H
Pvt. Pvt.
Pvt. Pvt.
Pvt. Pvt.
118. Bradt, George
119. Bradt, Henry
H
Pvt. Sgt.
Pvt. Pvt.
120. Bradt, Henry Y.
A
121. Bradt, John
122. Bradt, John H.
123. Bradt, Joseph C.
A
B
C
COMMENTS
115. Bradt, Aaron
116. Bradt, Clark
117. Bradt, Daniel A.
“Died as a result of
disease related to
wound (pneumonia)
February 17, 1865 at
Albany, NY.”24
17 Feb 1865
5 Nov 1844
MARKER
PHOTO
Cpl. Pvt.
Pvt. Pvt.
Pvt. Pvt.
GPS OF
MARKER
H
F
B
CEMETERY
112. Bowen, Erwin W.
113. Bowman, John
114. Brad, Garrette
DATE OF
DEATH
Pvt. Pvt.
DATE OF
BIRTH
G
Lt.
RANKOUT
RANKIN
111. Boughton, Seldon E.
NAME
CO.
134TH REGIMENT, NEW YORK STATE VOLUNTEERS
Chattanooga Nat’l Cem.
11 Aug 1897 Glenville Cem., Glenville, NY
(around the church)25
5 Jul 1894, ae
51y
Baptist Cem., Scotia, NY26
1888 Vale Cem., Schenectady, NY
(sect. G)
Lt.
Pvt. Pvt.
Pvt. Pvt.
Pvt. Pvt.
1840
1912 Schoharie Cem., Schoharie, 42* 39.794 N
NY
74* 18.541 W
Lives in Schoharie, NY27
GAR Marker
24
George W. Conklin, Under the Crescent and Star (Port Reading, NJ: Axworthy Publishing, 1999) 260
Charlotte Taylor Luckhorst, Glenville N.Y. Cemetery Records (Schenectady, NY: Beukendaal Chapter DAR, 1923) (no pg #’s)
26
Charlotte Taylor Luckhorst, Scotia-Glenville, Cemetery Records (Schenectady, NY: Beukendaal Chapter DAR, 1924) (no pg #’s)
27
United States. Census Office. 11th Census, 1890.Special Schedule of the Eleventh Census, 1890, Enumerating Union Veterans and Widows of Union Veterans of the Civil War.
(Washngton: National Archives, 1948) 1/5/260
25
4/16/2020
1:43 AM
9 OF 95
Peter Lindemann
126 Hudson Trail
Howes Cave, NY 12092
lindeman@midtel.net
COMMENTS
Pvt.
Pvt.
Pvt.
Pvt.
Pvt.
Pvt.
Pvt.
Pvt.
Cpl.
Pvt.
Pvt.
Pvt.
Pvt.
Cpl.
Pvt.
MARKER
PHOTO
B
GPS OF
MARKER
125.
126.
127.
128.
129.
130.
131.
132.
133.
134.
135.
136.
137.
138.
139.
CEMETERY
Pvt. Sgt.
DATE OF
DEATH
H
DATE OF
BIRTH
RANKOUT
RANKIN
124. Bradt, Oliver
NAME
CO.
134TH REGIMENT, NEW YORK STATE VOLUNTEERS
elev. 648’
Bradt, William H.
Brady, Michael
Brahm, Conrad
Brand, Andrew L.
Brandenstine, Jacob
Brandville, William
Brantmier, William
Brantmill, William
Breese, William H.
Bregner, Andrew
Breithaupt, Jacob
Brewer, James L.
Brewer, Richard
Brewster, John L.
Bronk, Elias
Pvt.
Pvt.
B Pvt.
I Pvt.
G Pvt.
F Pvt.
F Pvt.
F Pvt.
D Cpl.
C Pvt.
K Pvt.
B Pvt.
A Pvt.
G Cpl.
F Pvt.
28 Jan 1854
(sic)28
Stone’s River Nat’l Cem.,
(near Murfreesboro, TN)
(sect. I, grave 384)29
Also
Esperance Cem., Esperance,
NY30 (?)
Lives in So. Gilboa31
28
Clarence Foote, A Memorial Census for Duanesburg: with Supplement for Bordering Towns (Delanson, NY: Foote, 1935) 169
George W. Conklin, Under the Crescent and Star (Port Reading, NJ: Axworthy Publishing, 1999) 261
30 Clarence Foote, A Memorial Census for Duanesburg: with Supplement for Bordering Towns (Delanson, NY: Foote, 1935) 169
29
31
United States. Census Office. 11th Census, 1890.Special Schedule of the Eleventh Census, 1890, Enumerating Union Veterans and Widows of Union Veterans of the Civil War.
(Washngton: National Archives, 1948) 1/5/249
4/16/2020
1:43 AM
10 OF 95
Peter Lindemann
126 Hudson Trail
Howes Cave, NY 12092
lindeman@midtel.net
Pvt.
Pvt.
Cpl.
Pvt.
Pvt.
Pvt.
Pvt.
Pvt.
Pvt.
Pvt.
1847
146. Brougham, John
F
Pvt. Pvt.
1843
147. Brown, Albert
148. Brown, Charles
149. Brown, Clinton C.
E
F
F
G
E
H
B
Pvt. Pvt.
Pvt. Pvt.
Lt. Cptn
.
COMMENTS
K
B
A
I
F
MARKER
PHOTO
141.
142.
143.
144.
145.
GPS OF
MARKER
Pvt. Pvt.
150. Brown, Edward P.
151. Brown, Henry
CEMETERY
DATE OF
DEATH
RANKIN
DATE OF
BIRTH
CO.
D
NAME
140. Brooks, John H.
Brooks, Robert
Brooks, William H.
Brothers, John
Brotherton, Stephen
Brougham, Jacob
RANKOUT
134TH REGIMENT, NEW YORK STATE VOLUNTEERS
Lives in Broome Center,
NY32
Oct 1868
1834
1920 Vale Cem., Schenectady, NY
(sect. M#1)
Also
Duanesburgh Village Cem.,
Duanesburgh, NY (SW of vlg,
road leads to it from state rd.)
co. F, d. 17 Nov 1896, a 6533
(?)
1910 Vale Cem., Schenectady, NY
(sect. M#1)
see obit.
42˚ 48.398 N 1
073˚ 55.587
W
Elev 346’
1917 Vale Cem., Schenectady, NY
(across the road from sects.
M, M1,M3)
Pvt. Pvt.
Pvt. Pvt.
32
United States. Census Office. 11th Census, 1890.Special Schedule of the Eleventh Census, 1890, Enumerating Union Veterans and Widows of Union Veterans of the Civil War.
(Washngton: National Archives, 1948) 2/5/238
33
Clarence Foote, A Memorial Census for Duanesburg: with Supplement for Bordering Towns (Delanson, NY: Foote, 1935)
4/16/2020
1:43 AM
11 OF 95
Peter Lindemann
126 Hudson Trail
Howes Cave, NY 12092
lindeman@midtel.net
Pvt. Pvt.
158. Brown, Stephen H.
159. Browne, Jonathan
160. Brownlee, James
G,
D
G
G,
D
C
D
G
Pvt. Pvt.
Pvt. Cpl.
Cpl. Pvt.
161. Bruckner, Andrew
162. Brummaghin, Peter
K
H
Pvt. Pvt.
Pvt. Pvt.
“Killed in action July 1,
1863 at Gettysburg,
PA.”34
1 Jul 1863
1842
Pvt. Pvt.
Pvt. Pvt.
1842
COMMENTS
155. Brown, John
MARKER
PHOTO
Pvt. Pvt.
Pvt. Cpl.
GPS OF
MARKER
F
H
CEMETERY
153. Brown, Henry
154. Brown, Isaac R.
DATE OF
DEATH
Pvt. Pvt.
DATE OF
BIRTH
C
156. Brown, Nathaniel
157. Brown, Sovereighn
RANKOUT
RANKIN
152. Brown, Henry
NAME
CO.
134TH REGIMENT, NEW YORK STATE VOLUNTEERS
1923 Esperance Cem., Esperance,
NY35
7 Dec 1862
Alexandria Nat’l Cem.37
1904
Cobleskill Rural Cem.,
Cobleksill, NY (sect. K)
42˚ 45.820N 1
074˚ 2
15.293W
Elev 594’
Lives in Esperance,
NY36
42˚ 41.325 N 1
074˚ 29.398
W
Elev 1147’
“Discharged as a result
of disability December
1862 at Washington,
34
George W. Conklin, Under the Crescent and Star (Port Reading, NJ: Axworthy Publishing, 1999) 262
Clarence Foote, A Memorial Census for Duanesburg: with Supplement for Bordering Towns (Delanson, NY: Foote, 1935) 170
36
United States. Census Office. 11th Census, 1890.Special Schedule of the Eleventh Census, 1890, Enumerating Union Veterans and Widows of Union Veterans of the Civil War.
(Washngton: National Archives, 1948) 1/5/244
37
George W. Conklin, Under the Crescent and Star (Port Reading, NJ: Axworthy Publishing, 1999) 262
35
4/16/2020
1:43 AM
12 OF 95
Peter Lindemann
126 Hudson Trail
Howes Cave, NY 12092
lindeman@midtel.net
COMMENTS
MARKER
PHOTO
GPS OF
MARKER
CEMETERY
DATE OF
DEATH
DATE OF
BIRTH
RANKOUT
RANKIN
CO.
NAME
134TH REGIMENT, NEW YORK STATE VOLUNTEERS
DC. Died shortly after
discharge.”38
163.
164.
165.
166.
Buhler, John
Buhler, Joseph
Bulinge, Conrad
Bullis, Charles
K
H
C
G
Pvt.
Pvt.
Pvt.
Pvt.
Pvt.
Pvt.
Pvt.
Pvt.
167. Bunt, Jacob W.
168. Burbank, Horace H.
169. Burchard, Joseph
I
H
E
Pvt. Pvt.
Pvt. Pvt.
Pvt. Pvt.
170. Burchard, Lorenzo D.
E
Pvt. Pvt.
171. Burger, Peter
172. Burkart, Joseph Wm.
I
K
Pvt. Pvt.
Lt.
Lt.
173. Burke, James C.
C
Sgt. Sgt.
174. Burke, James H.
H, Pvt. Pvt.
K
“Died as a result of
disease (fever) October
5, 1862 at Baltimore,
MD.”39
5 Oct 1862
1840
1902
Cobleskill Rural Cem.,
Cobleskill, NY
Lives in Warnerville,
NY40
14 Mar 1865
Old Stone Fort Cem.,
Schoharie, NY (per Bill
Celveland)
per Warner, p. 287,
James E. Burke, Sgt.,
Co. C, “died at Kingston,
NY March 14, 1865 –
Town Record”
38
George W. Conklin, Under the Crescent and Star (Port Reading, NJ: Axworthy Publishing, 1999) 263
George W. Conklin, Under the Crescent and Star (Port Reading, NJ: Axworthy Publishing, 1999) 263
40
United States. Census Office. 11th Census, 1890.Special Schedule of the Eleventh Census, 1890, Enumerating Union Veterans and Widows of Union Veterans of the Civil War.
(Washngton: National Archives, 1948) 1/5/238
39
4/16/2020
1:43 AM
13 OF 95
Peter Lindemann
126 Hudson Trail
Howes Cave, NY 12092
lindeman@midtel.net
E
D
G
G
Lives in Livingstonville,
NY41
24 Dec 1863
C
A
Pvt.
Pvt.
Pvt.
Pvt.
Pvt.
Pvt.
Pvt.
Pvt.
Pvt.
Pvt.
Pvt.
Pvt.
Pvt.
Pvt.
1847
185. Cain, Reuben
D
Pvt. Sgt.
1842
186.
187.
188.
189.
A Cpl. Cpl.
F Pvt. Pvt.
E Pvt. Pvt.
G Pvt. Pvt.
Cain, William A.
Calkin, H.C.
Cammer, John H.
Campbell, Duncan
190. Campbell, James
G
Pvt. Cpl.
191. Campbell, Lewis
192. Campbell, Peter
H
G
Pvt. Pvt.
Pvt. Pvt.
COMMENTS
178.
179.
180.
181.
182.
183.
184.
MARKER
PHOTO
Pvt. Pvt.
GPS OF
MARKER
D
CEMETERY
177. Burnett, Isaac
DATE OF
DEATH
Pvt. Pvt.
Pvt. Pvt.
DATE OF
BIRTH
K
I
Burnett, Oswald
Burnett, Wesley A.
Burns, James
Burton, Ernest
Butmorn, Henry
Cady, Menzo
Cain, Isaac
RANKOUT
RANKIN
175. Burke, Simon
176. Burnett, George G.
NAME
CO.
134TH REGIMENT, NEW YORK STATE VOLUNTEERS
Stone’s River Nat’l Cem.,
Murfreesboro, TN (buried in
grave marked unknown)42
1916 Vale Cem., Schenectady, NY
(sect. “M Circle”)
1913 Keyerskill Cem., Broome, NY
42˚ 28.901N 1
074˚ 20.901
Elev 1636’
Middleburgh Cem.,
Middleburgh, NY
Vale Cem., Schenectady, NY
(sect. M#1)
41
United States. Census Office. 11th Census, 1890.Special Schedule of the Eleventh Census, 1890, Enumerating Union Veterans and Widows of Union Veterans of the Civil War.
(Washngton: National Archives, 1948) 2/5/238
42
George W. Conklin, Under the Crescent and Star (Port Reading, NJ: Axworthy Publishing, 1999) 263
4/16/2020
1:43 AM
14 OF 95
Peter Lindemann
126 Hudson Trail
Howes Cave, NY 12092
lindeman@midtel.net
E Pvt. Pvt.
F Regi Regi
& men men
S tal
tal
Qtr Qtr
mstr mstr
B Pvt. Pvt.
B Pvt. Pvt.
F Pvt. Sgt.
201.
202.
203.
204.
Carroll, John J.
Carter, William
Cartner, William
Cartright, Silas S.
205. Cartwright, Alonzo
B Sgt.
D Pvt.
H Pvt.
F 1st
& Asst
S Srgn
D
COMMENTS
196. Carmer, John H.
197. Carner, Andrew G.
MARKER
PHOTO
Pvt. Pvt.
1st 1st
Lt.
Lt.
GPS OF
MARKER
F
H
CEMETERY
194. Carey, Charles
195. Carley, Geradus
DATE OF
DEATH
Pvt. Pvt.
DATE OF
BIRTH
I
198. Carr, Henry
199. Carr, Peter
200. Carroll, Benjamin
RANKOUT
RANKIN
193. Cantine, Joseph
NAME
CO.
134TH REGIMENT, NEW YORK STATE VOLUNTEERS
Lives in Middleburgh,
NY43
1836
1914 Vale Cem., Schenectady, NY
(sect. P)
1839
1886
Sgt.
Pvt.
Pvt.
Asst
Srgn
Pvt. Pvt.
Middleburgh
Cem.,Middleburgh, NY
42˚ 35.334N 1
074˚ 19.031
Elev 904’
43
United States. Census Office. 11th Census, 1890.Special Schedule of the Eleventh Census, 1890, Enumerating Union Veterans and Widows of Union Veterans of the Civil War.
(Washngton: National Archives, 1948) 2/5/254
4/16/2020
1:43 AM
15 OF 95
Peter Lindemann
126 Hudson Trail
Howes Cave, NY 12092
lindeman@midtel.net
COMMENTS
MARKER
PHOTO
GPS OF
MARKER
CEMETERY
DATE OF
DEATH
RANKIN
DATE OF
BIRTH
CO.
C
Pvt. Pvt.
207. Cartwright, William
D
Pvt. Pvt.
208. Carver, John J.
209. Cassidy, Martin
210. Cater, James
B
C
I
Sgt. Sgt.
Pvt. Pvt.
Pvt. Pvt.
1 Jul 1863
“Killed in action July 1,
1863 at Gettysburg,
PA.”46
211.
212.
213.
214.
H
F
G
H
Pvt.
Pvt.
Pvt.
Pvt.
1 Jul 1863
“killed in action July 1,
1863 at Gettysburg,
PA.”47
215. Chambers, Henry
216. Champlin, George W.
F
E
Pvt. Pvt.
Pvt. Pvt.
217. Champlin, Stanton
218. Chapman, Geo. H.
E
A
Pvt. Cpl.
Pvt. Pvt.
NAME
206. Cartwright, George W.
Caton, Daniel
Caulkins, Harrison C.
Cavalier, Charles
Chamberlin, Jessee P.
RANKOUT
134TH REGIMENT, NEW YORK STATE VOLUNTEERS
Pvt.
Pvt.
Pvt.
Pvt.
Gallupville Rural Cemetery
(George W. Courtwright)
Military Asylum Cemetery,
Washington, DC45
lives in Gallupville, NY44
7 Oct 1862 Cypress Hills Cem., Brooklyn,
NY48
44
United States. Census Office. 11th Census, 1890.Special Schedule of the Eleventh Census, 1890, Enumerating Union Veterans and Widows of Union Veterans of the Civil War.
(Washngton: National Archives, 1948) 2/5/267
45
George W. Conklin, Under the Crescent and Star (Port Reading, NJ: Axworthy Publishing, 1999) 265
46
George W. Conklin, Under the Crescent and Star (Port Reading, NJ: Axworthy Publishing, 1999) 265
47
George W. Conklin, Under the Crescent and Star (Port Reading, NJ: Axworthy Publishing, 1999) 265
48
George W. Conklin, Under the Crescent and Star (Port Reading, NJ: Axworthy Publishing, 1999) 265
4/16/2020
1:43 AM
16 OF 95
Peter Lindemann
126 Hudson Trail
Howes Cave, NY 12092
lindeman@midtel.net
COMMENTS
MARKER
PHOTO
GPS OF
MARKER
CEMETERY
DATE OF
DEATH
RANKIN
DATE OF
BIRTH
CO.
219. Chapman, George
A
Pvt. Pvt.
2 Jul 1863
“Wounded July 1, 1863
at Gettysburg, PA. Died
as a result of wounds
the next day.”49
220. Chapman, Henry
221. Chapman, Lionel
C
A
Pvt. Pvt.
Pvt. Pvt.
1879
222. Chichester, Albert
D
Pvt. Cpl.
per Warner, p. 285,
“died in Kansas in 1879”
Lives in Franklinton,
NY51
223.
224.
225.
226.
227.
Chilson, Leoran
Chism, George
Chonell, William H.
Clark, Abraham D.
Clark, Mortimer
H
F
C
C
D
Pvt.
Pvt.
Pvt.
Pvt.
Pvt.
Cpl.
Pvt.
Pvt.
Pvt.
Sgt.
228.
229.
230.
231.
232.
Clark, Peter D.
Clement, John
Cleveland, Alexander
Cleveland, Harmon M.
Cleveland, John C.
C
K
G
G
D
Pvt.
Pvt.
Pvt.
Pvt.
Pvt.
Cpl.
Pvt.
Cpl.
Pvt.
Pvt.
NAME
RANKOUT
134TH REGIMENT, NEW YORK STATE VOLUNTEERS
14 June 1909, Franklinton Cem., Broome,
age 69y, 11m,
NY
6d Armlin Hill Cem., Franklinton,
NY50
Forest View Cem., Winstead
CT52
Lives in Schoharie, NY53
49
George W. Conklin, Under the Crescent and Star (Port Reading, NJ: Axworthy Publishing, 1999) 266
George W. Conklin, Under the Crescent and Star (Port Reading, NJ: Axworthy Publishing, 1999) 266
51
United States. Census Office. 11th Census, 1890.Special Schedule of the Eleventh Census, 1890, Enumerating Union Veterans and Widows of Union Veterans of the Civil War.
(Washngton: National Archives, 1948) 1/5/237
52
George W. Conklin, Under the Crescent and Star (Port Reading, NJ: Axworthy Publishing, 1999) 266
53
United States. Census Office. 11th Census, 1890.Special Schedule of the Eleventh Census, 1890, Enumerating Union Veterans and Widows of Union Veterans of the Civil War.
(Washngton: National Archives, 1948) 1/5/260
50
4/16/2020
1:43 AM
17 OF 95
Peter Lindemann
126 Hudson Trail
Howes Cave, NY 12092
lindeman@midtel.net
Pvt. Pvt.
Pvt. Pvt.
238. Clute, Nicholas
239. Clute, Nicholas M.
C
C,
G
A
A
240.
241.
242.
243.
244.
245.
246.
K
H
K
D
H
C
I
Pvt.
Pvt.
Sgt.
Cpl.
Pvt.
Pvt.
Pvt.
C
Pvt. Pvt.
247. Conrad, Peter
Pvt. Pvt.
Pvt. Pvt.
Pvt.
Pvt.
Sgt.
Sgt.
Pvt.
Pvt.
Pvt.
COMMENTS
236. Clute, Henry
237. Clute, John P.
MARKER
PHOTO
Pvt. Pvt.
Pvt. Pvt.
GPS OF
MARKER
C
A
CEMETERY
234. Clute, Charles
235. Clute, Christian H.
DATE OF
DEATH
Pvt. Pvt.
DATE OF
BIRTH
I
Clutz, Charles
Colton, William
Conkey, Nathan G.
Conklin, Abram C.
Connell, John
Connell, William H.
Connelly, Patrick
RANKOUT
RANKIN
233. Clow, William
NAME
CO.
134TH REGIMENT, NEW YORK STATE VOLUNTEERS
Cave Hill Nat’l Cem.,
Louisville, KY54
15 Jun 1828
14 Aug 1902
Baptist Cem., Scotia, NY55
Obit: GZ 16 Aug 1902:7;
14Aug 1902 DN only
Sloansville Cem., Sloansville,
NY
Lives in Sloansville,
NY56
obit
9 Apr 1900, Vale Cem., Schenectady, NY
aged
55y,10m,4d
“Killed in action May 8,
1864 at Rocky Face
Ridge, GA”57
8 May 1864
Slate Hill Cem., Sharon, NY
(no dates)
54
George W. Conklin, Under the Crescent and Star (Port Reading, NJ: Axworthy Publishing, 1999) 266
Charlotte Taylor Luckhorst, Scotia-Glenville, Cemetery Records (Schenectady, NY: Beukendaal Chapter DAR, 1924) (no pg #’s)
56
United States. Census Office. 11th Census, 1890.Special Schedule of the Eleventh Census, 1890, Enumerating Union Veterans and Widows of Union Veterans of the Civil War.
(Washngton: National Archives, 1948) 1/5/245
57
George W. Conklin, Under the Crescent and Star (Port Reading, NJ: Axworthy Publishing, 1999) 267
55
4/16/2020
1:43 AM
18 OF 95
Peter Lindemann
126 Hudson Trail
Howes Cave, NY 12092
lindeman@midtel.net
Conradt, Abraham D.
Contigne, Joseph
Cook, Daniel S.
Cook, Henry C.
252.
253.
254.
255.
Cook, Michael
Coonrad, Abraham D.
Coonradt, Peter
Coons, Jacob
COMMENTS
MARKER
PHOTO
GPS OF
MARKER
CEMETERY
Pvt.
Pvt.
Pvt.
Cptn
.
Pvt.
Pvt.
Pvt.
Pvt.
DATE OF
DEATH
RANKOUT
248.
249.
250.
251.
DATE OF
BIRTH
RANKIN
C Pvt.
I Pvt.
C Pvt.
G Cptn
.
C Pvt.
C Pvt.
A Pvt.
D Pvt.
CO.
NAME
134TH REGIMENT, NEW YORK STATE VOLUNTEERS
obit
Lives in Middleburgh,
NY58
256. Coons, Jacob
257. Coons, Malachia A.
I
D
Pvt. Pvt.
Pvt. Pvt.
258. Cooper, Edward
F
259. Cooper, Gabriel A.
B
Msc Msc
n.
n.
Pvt. Pvt.
8 May 1864
260. Corl, Robert
H
Pvt. Pvt.
19 Jul 1863
261. Cornelius, David
K, Pvt. Pvt.
F
23 Jul 1888,
ae 63/2/28
Breakabeen Cem.,
Breekabeen, NY
42˚ 31.469 N 1
074˚ 23.874
W
Elev 1039’
“Killed in action May 8,
1864 at Rocky Face
Ridge, GA.”59
“Body sent back to
Schenectady for
burial.”60
58
United States. Census Office. 11th Census, 1890.Special Schedule of the Eleventh Census, 1890, Enumerating Union Veterans and Widows of Union Veterans of the Civil War.
(Washngton: National Archives, 1948) 2/5/254
59
George W. Conklin, Under the Crescent and Star (Port Reading, NJ: Axworthy Publishing, 1999) 267
60
George W. Conklin, Under the Crescent and Star (Port Reading, NJ: Axworthy Publishing, 1999) 267
4/16/2020
1:43 AM
19 OF 95
Peter Lindemann
126 Hudson Trail
Howes Cave, NY 12092
lindeman@midtel.net
COMMENTS
MARKER
PHOTO
GPS OF
MARKER
CEMETERY
DATE OF
DEATH
RANKIN
DATE OF
BIRTH
CO.
262. Cornell, John
I
Cpl. Pvt.
10 Jul 1863
“Died as a result of
wounds July 10, 1863 at
Philadelphia, PA.”61
263. Cornell, Schuyler
264. Cornell, William H.
C
C
Pvt. Pvt.
Pvt. Pvt.
15 Jun 1864
265. Cornwell, Addison
266. Cosgrave, Charles
D
D
Cpl. Sgt.
Pvt. Pvt.
1 Jul 1863
267. Coster, Charles
F, Colo Colo
L nel nel
268. Coton, Daniel
H
Pvt. Pvt.
“Killed while serving with
VRC in railroad collision
at Shohola, PA on June
15, 1864 while guarding
prisoners being sent to
Elmira, NY.”62
obit
“killed in action July 1,
1863 at Gettysburg,
PA.”63
per Conklin, p. 243, died
NYC at age 49
Obit. 1
Obit. 2
“Died as a result of
wounds July 10, 1863 at
Philadelphia, PA.”64
269. Cotton, William
270. Countermine, Charles
H
H
Pvt. Pvt.
Pvt. Pvt.
NAME
RANKOUT
134TH REGIMENT, NEW YORK STATE VOLUNTEERS
23 Dec 1888
16 Aug 1907, Vale Cem., Schenectady, NY
a 63 y (across the road from sects.
M, M1,M3)
61
George W. Conklin, Under the Crescent and Star (Port Reading, NJ: Axworthy Publishing, 1999) 268
George W. Conklin, Under the Crescent and Star (Port Reading, NJ: Axworthy Publishing, 1999) 268
63
George W. Conklin, Under the Crescent and Star (Port Reading, NJ: Axworthy Publishing, 1999) 268
64
George W. Conklin, Under the Crescent and Star (Port Reading, NJ: Axworthy Publishing, 1999) 268
62
4/16/2020
1:43 AM
20 OF 95
Peter Lindemann
126 Hudson Trail
Howes Cave, NY 12092
lindeman@midtel.net
271. Countermine, James
272. Countermine, William
I
H,
I
G
E
E
B,
K
F
F
E
E
E
E
Pvt.
Pvt.
Pvt.
Pvt.
Pvt.
Cpl.
Cpl.
Pvt.
Sgt.
Pvt.
Pvt.
Pvt.
Pvt.
Pvt.
Sgt.
Pvt.
Pvt.
Pvt.
Pvt.
Cpl.
2 Jul 1863
283. Creighton, Henry
E
Pvt. Cpl.
1936
284.
285.
286.
287.
C
E
D
D
Pvt.
Pvt.
Pvt.
Pvt.
I
Pvt. Pvt.
273.
274.
275.
276.
Coyle, Patrick
Craighten, David W.
Craighten, Henry
Cramer, Abraham
277.
278.
279.
280.
281.
282.
Cramer, Henry C.
Cramer, John M.
Crammer, J. H.
Crapser, Jesse A.
Craw, George
Creighton, David W.
Cronin, Arthur
Crow, George
Curry, Lawrence
Curtis, Abraham
288. Curtis, Lorenzo
COMMENTS
MARKER
PHOTO
GPS OF
MARKER
CEMETERY
DATE OF
DEATH
DATE OF
BIRTH
RANKOUT
RANKIN
CO.
NAME
134TH REGIMENT, NEW YORK STATE VOLUNTEERS
Pvt. Pvt.
Pvt. Sgt.
Pvt.
Pvt.
Pvt.
Pvt.
Andersonville Nat’l Cem.65
“Killed in action July 2,
1863 at Gettysburg,
PA.”66
“Died in Seward County,
Nebraska in 1936.”67
Lives in Middleburgh,
NY (Rebecca, widow)68
65
George W. Conklin, Under the Crescent and Star (Port Reading, NJ: Axworthy Publishing, 1999) 269
George W. Conklin, Under the Crescent and Star (Port Reading, NJ: Axworthy Publishing, 1999) 268
67
George W. Conklin, Under the Crescent and Star (Port Reading, NJ: Axworthy Publishing, 1999) 269
68
United States. Census Office. 11th Census, 1890.Special Schedule of the Eleventh Census, 1890, Enumerating Union Veterans and Widows of Union Veterans of the Civil War.
(Washngton: National Archives, 1948) 2/5/254
66
4/16/2020
1:43 AM
21 OF 95
Peter Lindemann
126 Hudson Trail
Howes Cave, NY 12092
lindeman@midtel.net
289. Curtis, Orrin B.
291. Daley, Charles
292. Dana, Philip
E Dmr Msc
n.
F Asst Asst
& Srgn Srgn
S
Pvt. Pvt.
E Pvt. Pvt.
293. Daney, Philip
294. Dargin, James
295. Dart, James W.
E
C
E
296.
297.
298.
299.
300.
301.
302.
303.
304.
K
B
H
F
E
B
B
B
K
290. Cutler, Joseph L.
Davenport, Girhard
Davenport, S. H.
Davis, Charles O.
Davis, John
Dayman, Charles
De Graff, I.G.S.
De Graff, Jas. C.
De Groff, Joseph
De Hart, Edward
Pvt.
Pvt.
1st
Cpl.
Pvt.
Pvt.
Pvt.
Pvt.
Pvt.
Pvt.
Pvt.
Pvt.
Pvt.
COMMENTS
MARKER
PHOTO
GPS OF
MARKER
CEMETERY
DATE OF
DEATH
DATE OF
BIRTH
RANKOUT
RANKIN
CO.
NAME
134TH REGIMENT, NEW YORK STATE VOLUNTEERS
Lives in Eminence, NY69
13 Jul 1865, Gettysburg Nat’l Cem.70 (sect.
ae 20/1/10
A, #116)
Also (?)
East Worcester Cem.,
Worcester, NY (No. side of
Main St. {Rte. 7} W. end of
hamlet of E. Worcester)
Pvt.
Pvt.
Cptn
.
Pvt.
Pvt.
Pvt.
Pvt.
Pvt.
Pvt.
Pvt.
Pvt.
69
United States. Census Office. 11th Census, 1890.Special Schedule of the Eleventh Census, 1890, Enumerating Union Veterans and Widows of Union Veterans of the Civil War.
(Washngton: National Archives, 1948) 1/5/236
70
George W. Conklin, Under the Crescent and Star (Port Reading, NJ: Axworthy Publishing, 1999) 269
4/16/2020
1:43 AM
22 OF 95
Peter Lindemann
126 Hudson Trail
Howes Cave, NY 12092
lindeman@midtel.net
305. De Pew, Jno.
306. DeAgreda, Joseph
310. Decatur, Jacob
F Pvt. Pvt.
F Lt.
Lt.
& Colo Colo
S nel nel
B Pvt.
B Pvt. Pvt.
A Eigh Cpl.
th
Cpl.
I Pvt. Pvt.
311. Decatur, William
D
Pvt. Pvt.
312. Decker, Charles L.
D
Pvt. Pvt.
313. Degoyler, Arthur
H
307. Deal, Edward
308. Dean, Ira
309. Dean, William H.
314. Demun, Henry
315. Denler, John B.
3 Jun 1863
Harmony Burial Ground,
Washington, DC.
COMMENTS
MARKER
PHOTO
GPS OF
MARKER
CEMETERY
DATE OF
DEATH
DATE OF
BIRTH
RANKOUT
RANKIN
CO.
NAME
134TH REGIMENT, NEW YORK STATE VOLUNTEERS
Lives in Middleburgh,
NY71
Lives in Middleburgh,
NY72
“Died as a result of
disease (smallpox) June
3 1863 at Washington,
DC. Buried: Harmony
Burial Ground,
Washington, DC.73
4th Pvt.
Sgt.
D Pvt. Pvt.
G Pvt. Pvt.
71
United States. Census Office. 11th Census, 1890.Special Schedule of the Eleventh Census, 1890, Enumerating Union Veterans and Widows of Union Veterans of the Civil War.
(Washngton: National Archives, 1948) 1/5/254
72
United States. Census Office. 11th Census, 1890.Special Schedule of the Eleventh Census, 1890, Enumerating Union Veterans and Widows of Union Veterans of the Civil War.
(Washngton: National Archives, 1948) 1/5/254
73
George W. Conklin, Under the Crescent and Star (Port Reading, NJ: Axworthy Publishing, 1999) 270
4/16/2020
1:43 AM
23 OF 95
Peter Lindemann
126 Hudson Trail
Howes Cave, NY 12092
lindeman@midtel.net
316. Dennison, Edward
I
317. Deoy, Peter
E
318.
319.
320.
321.
322.
323.
B
K
C
C
D
D
Deuce, Joseph
Devoe, Hiram
Devoe, William A.
Dey, Benjamin
Dibble, Jesse
Dickinson, Amasa I.
324. Diefenard, Garard
325. Diggins, Francis J..
326. Dillon, Horatio P.
327. Dingman, John A.
328. Dingman, Reuban
329. Dings, Trueman
Msc Msc
n.
n.
2nd 2nd
Lt.
Lt.
Pvt.
Pvt.
Pvt.
Pvt.
Pvt.
3rd
Sgt.
A, Pvt.
K
B Pvt.
Pvt.
Pvt.
Pvt.
Cpl.
Pvt.
1st
Sgt.
Pvt.
A
K
F
G
E
C
1st
Lt.
Pvt.
Pvt.
Pvt. Pvt.
Pvt. Cpl.
Pvt. Pvt.
COMMENTS
MARKER
PHOTO
GPS OF
MARKER
CEMETERY
DATE OF
DEATH
DATE OF
BIRTH
RANKOUT
RANKIN
CO.
NAME
134TH REGIMENT, NEW YORK STATE VOLUNTEERS
Lives in Livingstonville,
NY74
5 Feb 1886, a Vale Cem., Schenectady, NY
61 y (junction of Victory Ave. and
Catherine St.)
Lives in Huntersland,
NY (Elizabeth, widow)75
74
United States. Census Office. 11th Census, 1890.Special Schedule of the Eleventh Census, 1890, Enumerating Union Veterans and Widows of Union Veterans of the Civil War.
(Washngton: National Archives, 1948) 2/5/238
75
United States. Census Office. 11th Census, 1890.Special Schedule of the Eleventh Census, 1890, Enumerating Union Veterans and Widows of Union Veterans of the Civil War.
(Washngton: National Archives, 1948) ?
4/16/2020
1:43 AM
24 OF 95
Peter Lindemann
126 Hudson Trail
Howes Cave, NY 12092
lindeman@midtel.net
330. Doharty, Jas.
331. Dolan, Patrick
332. Doney, Benjamin
Pvt. Pvt.
Pvt. Pvt.
Pvt. Pvt.
335. Dongall, John E.
F
K
D,
K
D
G,
K
H
336. Doni, David
337. Donovan, Clinton I.
K
D
Pvt. Pvt.
Pvt. Pvt.
333. Doney, David
334. Doney, George
Pvt. Pvt.
22 Aug 1863 Evergreen Cem., Gettysburg,
PA
9 Dec 1864
U.S. General Hospital,
Annapolis MD
George W. Conklin, Under the Crescent and Star (Port Reading, NJ: Axworthy Publishing, 1999) 272
77
George W. Conklin, Under the Crescent and Star (Port Reading, NJ: Axworthy Publishing, 1999) 271
1:43 AM
25 OF 95
COMMENTS
Pvt. Pvt.
Pvt. Pvt.
76
4/16/2020
MARKER
PHOTO
GPS OF
MARKER
CEMETERY
DATE OF
DEATH
DATE OF
BIRTH
RANKOUT
RANKIN
CO.
NAME
134TH REGIMENT, NEW YORK STATE VOLUNTEERS
“Died as a result of
wounds and typhoid
fever August 22, 1863 at
Letterman Hospital.
Body removed to
Evergreen Cemetery by
friends. Buried:
Evergreen Cemetery,
Gettysburg, PA.” (John
E. Dougall)76
“Died as a result of
disease caused by
imprisonment December
9, 1864 at Camp Parole,
MD. Buried: U.S.
General Hospital,
Annapolis MD.”77
Peter Lindemann
126 Hudson Trail
Howes Cave, NY 12092
lindeman@midtel.net
342. Dreggs, Alonzo
G
Pvt. Pvt.
1 Jul 1863
13 Nov 1863
“Died as a result of
disease (typhoid fever)
October 24, 1862 at
Washington, DC.
Buried: Military Asylum
Cemetery, Washington,
DC.78
Gettysburg, PA
“Killed in action July 1,
1863 at Gettysburg, PA,
where he carried state
colors. Effort made by
family to identify body
after his burial on
battlefield, but without
success.”79
“Died in prison
November 13, 1863 at
Richmond, VA. Buried:
Richmond National
Richmond National Cem.
George W. Conklin, Under the Crescent and Star (Port Reading, NJ: Axworthy Publishing, 1999) 272
79
George W. Conklin, Under the Crescent and Star (Port Reading, NJ: Axworthy Publishing, 1999) 272
1:43 AM
26 OF 95
COMMENTS
Military Asylum Cemetery,
Washington, DC
78
4/16/2020
MARKER
PHOTO
GPS OF
MARKER
F Srgn Srgn
&
S
G 7th Cpl.
Cpl.
24 Oct 1862
CEMETERY
340. Douglas, George C.
DATE OF
DEATH
Pvt. Pvt.
Pvt. Pvt.
DATE OF
BIRTH
G
H
341. Douglass, George W.
RANKOUT
RANKIN
338. Donovan, John
339. Dougall, Robert C.
NAME
CO.
134TH REGIMENT, NEW YORK STATE VOLUNTEERS
Peter Lindemann
126 Hudson Trail
Howes Cave, NY 12092
lindeman@midtel.net
COMMENTS
MARKER
PHOTO
GPS OF
MARKER
CEMETERY
DATE OF
DEATH
DATE OF
BIRTH
RANKOUT
RANKIN
CO.
NAME
134TH REGIMENT, NEW YORK STATE VOLUNTEERS
Cemetery (incorrectly
listed as 34th Ohio)80
80
343. Driggs, Charles A.
344. Driggs, Emory
345. Driscol, James
E
I
E
346. Dudley, Addison
347. Duel, John
E
I
Pvt.
Pvt.
2nd
Cpl.
Pvt.
Pvt.
Pvt.
Pvt.
Pvt.
348. Duell, George
349. Dunbar, Friend H.
C
A
Pvt. Pvt.
Pvt. Pvt.
350. Duncan, Ora
351. Duncan, Ora M.
I
D
352. Dunn, Peter H.
G
Pvt. Pvt.
Tea Pvt.
mst
er
Pvt. Pvt.
1845
Pvt.
Pvt.
1921
Bruce Cem., Jefferson, NY
“Died as a result of
disease December 3,
1862 at Fairfax Court
House, VA.”82
3 Dec 1862
1841
Lives in Jefferson, NY81
--- Vale Cem., Schenectady, NY
(sect. M#1)
Lives in Livingstonville,
NY83
6 Feb 1864
Chattanooga National
Cemetery
“Died as a result of
disease (chronic
diarrhea) February 6,
George W. Conklin, Under the Crescent and Star (Port Reading, NJ: Axworthy Publishing, 1999) 272
81
United States. Census Office. 11th Census, 1890.Special Schedule of the Eleventh Census, 1890, Enumerating Union Veterans and Widows of Union Veterans of the Civil War.
(Washngton: National Archives, 1948) 4/5/252
82
George W. Conklin, Under the Crescent and Star (Port Reading, NJ: Axworthy Publishing, 1999) 272
83
United States. Census Office. 11th Census, 1890.Special Schedule of the Eleventh Census, 1890, Enumerating Union Veterans and Widows of Union Veterans of the Civil War.
(Washngton: National Archives, 1948) 2/5/238
4/16/2020
1:43 AM
27 OF 95
Peter Lindemann
126 Hudson Trail
Howes Cave, NY 12092
lindeman@midtel.net
353. Dunn, William B.
K
Pvt.
354. Dunn, Wm. J.
355. Durkee, Ell R.
356. Dykeman, James M.
F
B
C
Pvt. Pvt.
Cpl. Pvt.
Pvt. Pvt.
357. Earls, William N.
H, Pvt. Pvt.
I
358. Earls, William W.
G
1st
Sgt.
Pvt. Pvt.
27 Jun 1864
5 Nov 1862
1 Jul 1863
1843
1930
Bramanville Prospect Cem.,
Cobleskill, NY
George W. Conklin, Under the Crescent and Star (Port Reading, NJ: Axworthy Publishing, 1999) 272
85
George W. Conklin, Under the Crescent and Star (Port Reading, NJ: Axworthy Publishing, 1999) 272
86
George W. Conklin, Under the Crescent and Star (Port Reading, NJ: Axworthy Publishing, 1999) 273
87
George W. Conklin, Under the Crescent and Star (Port Reading, NJ: Axworthy Publishing, 1999) 273
1:43 AM
28 OF 95
COMMENTS
MARKER
PHOTO
1864 at XI Corps
Hospital., Chattanooga,
TN. Buried:
Chattanooga National
Cemetery.”84 (Peter H.
Drum)
“Killed in action June 27,
1864 at Kenesaw
Mountain, G85A.”
84
4/16/2020
GPS OF
MARKER
CEMETERY
DATE OF
DEATH
DATE OF
BIRTH
RANKOUT
RANKIN
CO.
NAME
134TH REGIMENT, NEW YORK STATE VOLUNTEERS
42˚ 41.337N 1
074˚ 23.939 2
“Died as a result of
disease November 5,
1862 at Fairfax Court
House, VA.”86
“Killed in action July 1,
1863 at Gettysburg,
PA.”87
Lives East Cobleskill,
NY (“prisoner Belle
Peter Lindemann
126 Hudson Trail
Howes Cave, NY 12092
lindeman@midtel.net
W 3
Elev 868’
359. Eckenhoff, John B.
360. Eckerett, August
361. Eggenor, Winslow M.
K
F
E
Pvt.
Pvt. Pvt.
Pvt. Pvt.
20 Jun 1864
362. Egleston, Julius D.
363. Egleston, Miles
E
E
Pvt. Sgt.
Pvt. Pvt.
21 Feb 1864 Richmond National Cemetery
364. Eisenmenger, Frederick K
Pvt. Pvt.
1849
COMMENTS
MARKER
PHOTO
GPS OF
MARKER
CEMETERY
DATE OF
DEATH
DATE OF
BIRTH
RANKOUT
RANKIN
CO.
NAME
134TH REGIMENT, NEW YORK STATE VOLUNTEERS
Island 3 mo.) (Wallace
W. Earl”)88
obit
“Wounded June 17,
1864 at Lost Mountain,
GA. Died as a result of
wounds June 20,
1864.”89
Lives in Jefferson, NY90
“Died in prison February
21, 1864 at Richmond,
VA. Buried: Richmond
National Cemetery.”91
“Mayor of Schenectady
after the war.”92
88
United States. Census Office. 11th Census, 1890.Special Schedule of the Eleventh Census, 1890, Enumerating Union Veterans and Widows of Union Veterans of the Civil War.
(Washngton: National Archives, 1948) 1/5/242
89
George W. Conklin, Under the Crescent and Star (Port Reading, NJ: Axworthy Publishing, 1999) 273
90
United States. Census Office. 11th Census, 1890.Special Schedule of the Eleventh Census, 1890, Enumerating Union Veterans and Widows of Union Veterans of the Civil War.
(Washngton: National Archives, 1948) 2/5/252
91
George W. Conklin, Under the Crescent and Star (Port Reading, NJ: Axworthy Publishing, 1999) 273
92
George W. Conklin, Under the Crescent and Star (Port Reading, NJ: Axworthy Publishing, 1999) 273
4/16/2020
1:43 AM
29 OF 95
Peter Lindemann
126 Hudson Trail
Howes Cave, NY 12092
lindeman@midtel.net
365. Eisenmenger, Frederick K
Pvt. Pvt.
366.
367.
368.
369.
370.
371.
372.
K
E
E
E
F
A
A
Pvt.
Pvt.
Pvt.
Pvt.
Pvt.
Pvt.
Pvt.
373. Esmay, Jedediah
C
Pvt. Cpl.
374. Espermiri, Henry
375. Fanning, Nelson
F
Pvt. Pvt.
Srgn Srgn
Eknick, Adam
Ellerson, Charles
Ellet, Peleg
Elliott, Pelit
Entwhistle, John
Erhart, Frederick D.
Ernst, Louis Philip.
Pvt.
Pvt.
Pvt.
Pvt.
Pvt.
Pvt.
Pvt.
COMMENTS
MARKER
PHOTO
GPS OF
MARKER
CEMETERY
DATE OF
DEATH
DATE OF
BIRTH
RANKOUT
RANKIN
CO.
NAME
134TH REGIMENT, NEW YORK STATE VOLUNTEERS
“Wounded May 15, 1864
at Resaca, GA
(severely). Died as a
result of wounds June
16, 1864 at Nashville,
TN.”93
16 Jun 1864
Lives in Gilboa, NY94
13 Apr 1915, Vale Cem., Schenectady, NY
a 70 y
(sect. N) (near flagpole)
42˚ 48.475 N 1
073˚ 55.626
W
Elev 361’
Stone lays on ground
Lives Cobleskill, NY
(“Judson Esma”)95
1896
Per Conklin (p. 242),
died 1896 “Oldest
member of the
regiment.”96
93
George W. Conklin, Under the Crescent and Star (Port Reading, NJ: Axworthy Publishing, 1999) 273
United States. Census Office. 11th Census, 1890.Special Schedule of the Eleventh Census, 1890, Enumerating Union Veterans and Widows of Union Veterans of the Civil War.
(Washngton: National Archives, 1948) 1/5/250
95
United States. Census Office. 11th Census, 1890.Special Schedule of the Eleventh Census, 1890, Enumerating Union Veterans and Widows of Union Veterans of the Civil War.
(Washngton: National Archives, 1948) 2/5/240
96
George W. Conklin, Under the Crescent and Star (Port Reading, NJ: Axworthy Publishing, 1999) 274
94
4/16/2020
1:43 AM
30 OF 95
Peter Lindemann
126 Hudson Trail
Howes Cave, NY 12092
lindeman@midtel.net
H
K
H
Pvt. Pvt.
Pvt. Pvt.
Pvt. Pvt.
384.
385.
386.
387.
388.
389.
E Pvt.
B Pvt.
I Pvt.
H Pvt.
K Pvt.
I Cptn
.
G Sgt.
I Pvt.
B,I Lt.
Finch, William H.
Fisher, John H.
Fitzpatrick, Edward
Flanigan, John M.
Flemming, Michael
Fletcher, Frank
390. Foland, James H.
391. Folmsby, George
392. Forrest, Edwin
Pvt.
Sgt.
Pvt.
Pvt.
Pvt.
Chpl
n.
Pvt.
Pvt.
Cptn
.
4 Apr 1885
COMMENTS
381. Fields, Samuel S.
382. Figger, Trueman G.
383. Filkins, Benjamin C.
. 1841
MARKER
PHOTO
Pvt.
Cpl.
Pvt.
Cpl.
Pvt.
GPS OF
MARKER
RANKOUT
Pvt.
Pvt.
Pvt.
Pvt.
Cpl.
CEMETERY
RANKIN
E
F
F
I
B
DATE OF
DEATH
CO.
Farington, Augustus L.
Farrell, John
Fasmire, Frank C.
Fehr, Jacob
Ferguson, James A.
376.
377.
378.
379.
380.
DATE OF
BIRTH
NAME
134TH REGIMENT, NEW YORK STATE VOLUNTEERS
see obit.
“Killed in action July 1,
1863 at Gettysburg,
PA.”97
1884a 65 Mariaville Cem, Mariaville, NY
(SW of Peekes’ Store on
shore of lake)98
Hillside Cem., Plainfield, NJ99
GAR Post 14 in
Schenectady named in
97
George W. Conklin, Under the Crescent and Star (Port Reading, NJ: Axworthy Publishing, 1999) 274
Clarence Foote, A Memorial Census for Duanesburg: with Supplement for Bordering Towns (Delanson, NY: Foote, 1935) 105
99
George W. Conklin, Under the Crescent and Star (Port Reading, NJ: Axworthy Publishing, 1999) 275
98
4/16/2020
1:43 AM
31 OF 95
Peter Lindemann
126 Hudson Trail
Howes Cave, NY 12092
lindeman@midtel.net
COMMENTS
MARKER
PHOTO
GPS OF
MARKER
CEMETERY
DATE OF
DEATH
DATE OF
BIRTH
RANKOUT
RANKIN
CO.
NAME
134TH REGIMENT, NEW YORK STATE VOLUNTEERS
his honor. Buried:
Schenectady, NY100;
obit
393. Forrest, Thomas
394. Fox, Levi O.
B, Pvt. Lt.
C
D Cpl. Sgt.
395. Fox, William
396. Fraes, John
397. Fredericks, Daniel
K
B
H
Pvt. Pvt.
Pvt. Pvt.
Pvt. Pvt.
398. Fredericks, Elijah
399. Fredricks, Henry
H
K
Pvt. Pvt.
Lt.
Lt.
400. Friend, Peter
I
Pvt. Pvt.
401. Friggen, Trouman G.
402. Fry, George
K
F
Pvt. Pvt.
Pvt. Pvt.
Beaufort Nat’l Cem., Beaufort,
SC101
Killed in action May 8,
1864 at Rocky Face
Ridge, GA102
Middleburgh Cem.,
Middleburgh, NY
100
George W. Conklin, Under the Crescent and Star (Port Reading, NJ: Axworthy Publishing, 1999) 275
101
George W. Conklin, Under the Crescent and Star (Port Reading, NJ: Axworthy Publishing, 1999) 275
102
George W. Conklin, Under the Crescent and Star (Port Reading, NJ: Axworthy Publishing, 1999) 275
Lives in Middleburgh,
NY103
Died as a result of
disease (typhoid fever)
October 22, 1862 at
103
United States. Census Office. 11th Census, 1890.Special Schedule of the Eleventh Census, 1890, Enumerating Union Veterans and Widows of Union Veterans of the Civil War.
(Washngton: National Archives, 1948) 3/5/253
4/16/2020
1:43 AM
32 OF 95
Peter Lindemann
126 Hudson Trail
Howes Cave, NY 12092
lindeman@midtel.net
COMMENTS
MARKER
PHOTO
GPS OF
MARKER
CEMETERY
DATE OF
DEATH
DATE OF
BIRTH
RANKOUT
RANKIN
CO.
NAME
134TH REGIMENT, NEW YORK STATE VOLUNTEERS
Fairfax Court House,
VA104
403.
404.
405.
406.
407.
408.
409.
410.
Fuller, Rodman S.
Fuller, William W.
Fyvil, James H.
Gage, Alonzo
Gage, Hiram C.
Gage, Hiram M.
Gage, Wesson
Gaiser, Jacob
G
B
B
A
A
C
A
K
Pvt.
Pvt.
Pvt.
Pvt.
Pvt.
Pvt.
Pvt.
Pvt.
411. Gardiner, William I.
412. Gardner, John D.
C
C
Pvt. Cpl.
Cpl. Pvt.
413. Gardner, Riley S.
C
Pvt. Pvt.
414. Garrity, John
415. Gasser, Rudolf
B
I
Pvt.
Pvt.
Pvt.
Cpl.
Pvt.
Pvt.
Pvt.
Pvt.
Gettysburg Nat’l Cem.,
Gettysburg, PA
1832
42˚ 41.263N 1
074˚ 23.918 2
W
Elev 845
9 Mar 1911, Schoharie Cem., Schoharie, 42* 39.743 N
ae 67 y
NY
74* 18.570 W
elev. 619’
1911
Bramanville Prospect Cem.,
Cobleskill, NY
Pvt. Sgt.
Pvt. Pvt.
104
George W. Conklin, Under the Crescent and Star (Port Reading, NJ: Axworthy Publishing, 1999) 275
105
George W. Conklin, Under the Crescent and Star (Port Reading, NJ: Axworthy Publishing, 1999) 276
Killed in action July 1,
1863 at Gettysburg, PA.
Buried: Gettysburg
National Cemetery105
Lives in Middleburgh,
NY106
obit
Died as a result of
106
United States. Census Office. 11th Census, 1890.Special Schedule of the Eleventh Census, 1890, Enumerating Union Veterans and Widows of Union Veterans of the Civil War.
(Washngton: National Archives, 1948) 2/5/254
4/16/2020
1:43 AM
33 OF 95
Peter Lindemann
126 Hudson Trail
Howes Cave, NY 12092
lindeman@midtel.net
416. Gavitt, Leander
E
417.
418.
419.
420.
421.
422.
423.
424.
425.
E Sgt. Sgt.
I Pvt. Pvt.
D Pvt. Pvt.
K Pvt. Pvt.
K Pvt. Pvt.
G Pvt. Cpl.
D Pvt. Pvt.
F Pvt. Pvt.
B Pvt. Pvt.
Gayne, George R.
Germond, George
Gifford, Johnson
Gifford, Johnson
Gilbertfigger, Freeman
Gilboum, Davis
Gillis, George
Gitzkour, Louis
Glenn, Henry P.
426. Glenn, James
C
427. Goodfellow, Hezakiah
I
Pvt. Pvt.
Lt.
Andersonville Nat’l Cem.,
Andersonvville, GA,
108
George W. Conklin, Under the Crescent and Star (Port Reading, NJ: Axworthy Publishing, 1999) 276
109
George W. Conklin, Under the Crescent and Star (Port Reading, NJ: Axworthy Publishing, 1999) 276
34 OF 95
MARKER
PHOTO
COMMENTS
Killed in action July 1,
1863 at Gettysburg,
PA109
Pvt. Pvt.
George W. Conklin, Under the Crescent and Star (Port Reading, NJ: Axworthy Publishing, 1999) 276
1:43 AM
disease (remittent fever)
June 6, 1865 at
Alexandria, VA107
Died as a result of
dysentery August 10,
1864 at Andersonvile,
GA. Buried:
Andersonville National
Cemetery108
Lt.
107
4/16/2020
GPS OF
MARKER
CEMETERY
DATE OF
DEATH
DATE OF
BIRTH
RANKOUT
RANKIN
CO.
NAME
134TH REGIMENT, NEW YORK STATE VOLUNTEERS
Peter Lindemann
126 Hudson Trail
Howes Cave, NY 12092
lindeman@midtel.net
436. Grinn, John
437. Groff, Alexander
438. Grooms, Perry
439. Groot, Adam
440. Groot, Edward W.
B
A
B
C
&
F
F,I Pvt. Pvt.
111
George W. Conklin, Under the Crescent and Star (Port Reading, NJ: Axworthy Publishing, 1999) 277
35 OF 95
COMMENTS
Wounded July 1, 1863
at Gettysburg, PA.
Probably died as a
result of wounds since
he is mentioned by
Levey among those who
died at Gettysburg.111
B Pvt. Pvt.
G Pvt. Pvt.
C, Pvt. Pvt.
I
Adju Adju
tant tant
George W. Conklin, Under the Crescent and Star (Port Reading, NJ: Axworthy Publishing, 1999) 277
1:43 AM
Died as a result of
disease (inflammation of
lungs) May 4, 1863 at
Brooks’s Station, VA110
Pvt.
Pvt.
Pvt.
Pvt.
Pvt.
Cptn
.
110
4/16/2020
MARKER
PHOTO
Pvt.
Pvt.
Pvt.
Pvt.
Pvt.
Cpl.
GPS OF
MARKER
B
CEMETERY
430.
431.
432.
433.
434.
435.
DATE OF
DEATH
Pvt. Pvt.
Pvt. Pvt.
DATE OF
BIRTH
I
C
Graff, Gustioms
Grant, James
Grant, John D.
Green, Aaron
Griffin, James
Griffin, Otis
RANKOUT
RANKIN
428. Goodspeed, William
429. Gordon, Henry W.
NAME
CO.
134TH REGIMENT, NEW YORK STATE VOLUNTEERS
Peter Lindemann
126 Hudson Trail
Howes Cave, NY 12092
lindeman@midtel.net
441. Grup, Dedrich
442. Guernsey, George W.
F Pvt. Pvt.
G Sgt. Sgt.
443. Guesmer, Ferdinand
K
Pvt. Pvt.
444. Guffin, Cyrus
C
Pvt. Pvt.
445. Guffin, James
G
Pvt. Cpl.
446. Guffin, Otis
447. Gunther, Charles
E, Cpl. Cptn
F
.
C Pvt. Pvt.
448.
449.
450.
451.
452.
453.
K
F
D
C
C
C
Gutlomd, Charles H.
Hagadorn, Jaunes R.
Hagerdorn, Christopher
Haines, Austin A.
Haley, Martin
Haley, Peter
Sgt.
Pvt.
Pvt.
Pvt.
Pvt.
Sgt.
Lt.
Pvt.
Pvt.
Pvt.
Pvt.
Pvt.
COMMENTS
MARKER
PHOTO
GPS OF
MARKER
CEMETERY
DATE OF
DEATH
DATE OF
BIRTH
RANKOUT
RANKIN
CO.
NAME
134TH REGIMENT, NEW YORK STATE VOLUNTEERS
Lives in East Cobleskill,
NY (“prisoner
Andersonville, 2 wks)112
Died as a result of
disease June 15,
1863113
Lives in Schoharie,
NY114
Killed in action June 27,
1864 at Kenesaw
Mountain, GA115
per Warner, p. 287,
lives in Gloversville, NY
committed suicide after
the war.116
per Warner, p. 286,
112
United States. Census Office. 11th Census, 1890.Special Schedule of the Eleventh Census, 1890, Enumerating Union Veterans and Widows of Union Veterans of the Civil War.
(Washngton: National Archives, 1948) 1/5/242
113
George W. Conklin, Under the Crescent and Star (Port Reading, NJ: Axworthy Publishing, 1999) 276
114
United States. Census Office. 11th Census, 1890.Special Schedule of the Eleventh Census, 1890, Enumerating Union Veterans and Widows of Union Veterans of the Civil War.
(Washngton: National Archives, 1948) 1/5/259
115
George W. Conklin, Under the Crescent and Star (Port Reading, NJ: Axworthy Publishing, 1999) 277
116
George W. Conklin, Under the Crescent and Star (Port Reading, NJ: Axworthy Publishing, 1999) 278
4/16/2020
1:43 AM
36 OF 95
Peter Lindemann
126 Hudson Trail
Howes Cave, NY 12092
lindeman@midtel.net
COMMENTS
MARKER
PHOTO
GPS OF
MARKER
CEMETERY
DATE OF
DEATH
DATE OF
BIRTH
RANKOUT
RANKIN
CO.
NAME
134TH REGIMENT, NEW YORK STATE VOLUNTEERS
lives in Austin, Minn.,
merchant, married,
children: Nellie,
Clarence.
454. Hall, John M.
455. Halleck, Robert J.
456. Hallenback, Harrison
B
L
Cpl. Pvt.
Pvt.
Pvt. Pvt.
457. Hallock, Nicholas
E
Pvt. Pvt.
458. Halpin, John
F
Pvt. Pvt.
Andersonville National Cem.
Lives in Middleburgh,
NY (Harrison M.
Hollenbeck)117
killed in action May 8,
1864 at Rocky Face
Ridge, GA (gunshot
through the head).118
Died in prison October
17, 1864 at
Andersonville, GA.
Buried: Andersonville
National Cemetery
(incorrectly listed as
Hulfpen).119
117
United States. Census Office. 11th Census, 1890.Special Schedule of the Eleventh Census, 1890, Enumerating Union Veterans and Widows of Union Veterans of the Civil War.
(Washngton: National Archives, 1948) 3/5/253
118
George W. Conklin, Under the Crescent and Star (Port Reading, NJ: Axworthy Publishing, 1999) 278
119
George W. Conklin, Under the Crescent and Star (Port Reading, NJ: Axworthy Publishing, 1999) 278
4/16/2020
1:43 AM
37 OF 95
Peter Lindemann
126 Hudson Trail
Howes Cave, NY 12092
lindeman@midtel.net
467.
468.
469.
470.
471.
E
B
K
B
D
Pvt.
Pvt.
Pvt.
Pvt.
Pvt.
472. Haustch, Frederick
473. Hawkins, Leroy
120
Pvt.
Pvt.
Pvt.
Cpl.
3rd
Cpl.
B, Pvt. Cpl.
K
B Pvt. Pvt.
COMMENTS
D
E
G
MARKER
PHOTO
464. Hammel, Owen
465. Haner, Alpheus
466. Haner, David
Pvt.
Pvt.
Cptn
.
Cptn
.
Pvt. Pvt.
Pvt. Pvt.
Pvt. Pvt.
GPS OF
MARKER
463. Hamlin, Soloman G.
D Pvt.
D Pvt.
B Cptn
.
B Lt.
CEMETERY
460. Ham, Joseph
461. Ham, Robert
462. Hamlin, David H.
DATE OF
DEATH
Pvt. Pvt.
DATE OF
BIRTH
I
Happy, Joseph W.
Harbison, Robert
Harden, William
Harman, Anthony
Haskins, Henry
RANKOUT
RANKIN
459. Ham, John J.
NAME
CO.
134TH REGIMENT, NEW YORK STATE VOLUNTEERS
31 May 1884, Conesville Cem., Conesville,
a 41 NY (sometimes referred to as
Richtmyer-Case Cemetery.
Off State Road 990V in field,
north side of road, .8 mile
west of Conesville village,
behind Dabramo house.)
Killed in action July 1,
1863 at Gettysburg,
PA.120
1843
1917 Vale Cem., Schenectady, NY
Killed in action July 1,
George W. Conklin, Under the Crescent and Star (Port Reading, NJ: Axworthy Publishing, 1999) 278
4/16/2020
1:43 AM
38 OF 95
Peter Lindemann
126 Hudson Trail
Howes Cave, NY 12092
lindeman@midtel.net
COMMENTS
MARKER
PHOTO
GPS OF
MARKER
CEMETERY
DATE OF
DEATH
DATE OF
BIRTH
RANKOUT
RANKIN
CO.
NAME
134TH REGIMENT, NEW YORK STATE VOLUNTEERS
1863 at Gettysburg, PA
(head).121
474.
475.
476.
477.
Hay, James D.
Hayes, Dennis
Heddin, Herbert
Heddon, Oliver
478.
479.
480.
481.
482.
483.
Heibner, William
Heinamen, Charles H.
Heisner, John
Helpin, John
Helsinger, S.H.
Herman, Philip
484. Herrick, Marcus A.
H
485. Herrigan, Sidney
486. Herron, William W.
F
G
487. Hildebrant, Charles
488. Hillsinger, Stephens S.
121
E
A
A
A,
K
A
A
F
F
D
K
Pvt.
Pvt.
Pvt.
Pvt.
Pvt.
Pvt.
Pvt.
Pvt.
Pvt.
Pvt.
Pvt.
Pvt.
Cpl.
Pvt.
Pvt.
Pvt.
Pvt.
Pvt.
Cpl.
Pvt.
2nd
Lt.
2nd
Lt.
23 May 1882, Vale Cem., Schenectady, NY
aged 64y
(sect. M#1)
Pvt. Pvt.
2nd Pvt.
Cpl.
K, Pvt. Pvt.
F
D 3rd Cpl.
Cpl.
George W. Conklin, Under the Crescent and Star (Port Reading, NJ: Axworthy Publishing, 1999) 279
4/16/2020
1:43 AM
39 OF 95
Peter Lindemann
126 Hudson Trail
Howes Cave, NY 12092
lindeman@midtel.net
489. Himman, Chauncy W.
D, 2nd
G Lt.
1st
Lt.
490.
491.
492.
493.
494.
495.
496.
C
C
C
A
Pvt.
Pvt.
Pvt.
Pvt.
Pvt.
I Pvt.
D, Pvt.
I
Pvt.
Pvt.
Cpl.
Pvt.
Pvt.
Pvt.
Pvt.
497. Hoag, Charles
498. Hoag, William H.
F
Pvt.
Srgn
499. Hogan, Darius C.
500. Hogan, Michael
F
F
501. Hogan, Patrick
502. Holden, John
B
H
503. Holmes, Edwin
504. Holmes, John H.
K
C
Hiney, Charles
Hiney, Daniel
Hiney, John L.
Hinly, Thomas
Hinnamen, Charles H.
Hittsley, Jacob
Hittsley, John
Pvt.
Asst
Srgn
Pvt.
Eigh
th
Cpl.
Cpl.
Pvt.
COMMENTS
MARKER
PHOTO
GPS OF
MARKER
CEMETERY
DATE OF
DEATH
DATE OF
BIRTH
RANKOUT
RANKIN
CO.
NAME
134TH REGIMENT, NEW YORK STATE VOLUNTEERS
Lives in Schoharie,
NY122
Died as a result of
disease November 17,
1862 at Fairfax Court
House, VA.123
Pvt.
Pvt.
Pvt.
Recr
uit
Cpl.
Pvt. Pvt.
4 Mar 1837
18 May 1889
Middleburgh Cem.,
42˚ 35.369N 1
Lives in Middleburgh,
122
United States. Census Office. 11th Census, 1890.Special Schedule of the Eleventh Census, 1890, Enumerating Union Veterans and Widows of Union Veterans of the Civil War.
(Washngton: National Archives, 1948) 1/5/259
123
George W. Conklin, Under the Crescent and Star (Port Reading, NJ: Axworthy Publishing, 1999) 280
4/16/2020
1:43 AM
40 OF 95
Peter Lindemann
126 Hudson Trail
Howes Cave, NY 12092
lindeman@midtel.net
Middleburgh, NY
505. Hopkins, George
506. Horath, Adam
507. Horn, Valentine
B
A
K
508. Horsefall, Garrett
A
509. Houghtaling, Alonzo
510. Houghtaling, Edward
I
511. Houghtaling, Philip
Pvt. Pvt.
Cpl. Cpl.
Pvt. 1st
Sgt.
nd
2
Pvt.
Sgt.
074˚ 19.117
Elev 906’
COMMENTS
NY (Sarah J. Holmes,
widow)124
16 Apr 1882 Vale Cem., Schenectady, NY
(no age given) (across the road from sects.
M, M1,M3)
Pvt. Pvt.
Pvt. Pvt.
1840
---
Bramanville Prospect Cem.,
Cobleskill, NY
I
Pvt. Pvt.
1835
1912
Bramanville Prospect Cem.,
Cobleskill, NY
512. Houghtaling, Samuel
I
Pvt.
513. Houston, Beckman
514. Houston, Wm. A.
B
B
Pvt. Pvt.
Pvt. Pvt.
i
MARKER
PHOTO
GPS OF
MARKER
CEMETERY
DATE OF
DEATH
DATE OF
BIRTH
RANKOUT
RANKIN
CO.
NAME
134TH REGIMENT, NEW YORK STATE VOLUNTEERS
42˚ 41.272N 1
074˚ 23.918
W
Elev 791’
42˚ 41.329N 1
074˚ 23.913
W
Elev 858’
Confined at Belle Isle.
Died in prison
December 14, 1863 at
Richmond, VA. Buried:
Richmond National
Cemetery125
124
United States. Census Office. 11th Census, 1890.Special Schedule of the Eleventh Census, 1890, Enumerating Union Veterans and Widows of Union Veterans of the Civil War.
(Washngton: National Archives, 1948) ?
125
George W. Conklin, Under the Crescent and Star (Port Reading, NJ: Axworthy Publishing, 1999) 281
4/16/2020
1:43 AM
41 OF 95
Peter Lindemann
126 Hudson Trail
Howes Cave, NY 12092
lindeman@midtel.net
517. Hubbard, Michael
E
1st Fifth
Sgt. Sgt.
Maj Maj
or
or
Pvt. Cpl.
518. Hubner, William
A
Pvt. Pvt.
519. Hughes, David
520. Hughes, John S.
521. Hummel, Rensom S.
H
E
G
Pvt. Pvt.
Pvt. Pvt.
Pvt. Pvt.
522. Hunt, Charles T.
E
2nd
Lt.
523. Husong, Leopold
524. Hyaat, John
515. Howe, William H.
F
516. Hoyt, William H.
---
COMMENTS
MARKER
PHOTO
GPS OF
MARKER
CEMETERY
DATE OF
DEATH
DATE OF
BIRTH
RANKOUT
RANKIN
CO.
NAME
134TH REGIMENT, NEW YORK STATE VOLUNTEERS
--- Vale Cem., Schenectady, NY
(sect. L)
Lives in Jefferson,
NY126;
obit
Killed in action July 1,
1863 at Gettysburg,
PA.127
1st
Lt.
Gilboa Rural Cem., Gilboa,
NY
I
Pvt.
Breakabeen Cem.,
Breakabeen, NY
F
Pvt. Pvt.
Killed in action July 1,
1863 at Gettysburg, PA
(gunshot through the
bowels).128
Drowned in accident
March 11, 1864 on the
North River in NYC
while on detached duty
as a recruiting officer.129
Killed in action July 1,
126
United States. Census Office. 11th Census, 1890.Special Schedule of the Eleventh Census, 1890, Enumerating Union Veterans and Widows of Union Veterans of the Civil War.
(Washngton: National Archives, 1948) 1/5/252
127
George W. Conklin, Under the Crescent and Star (Port Reading, NJ: Axworthy Publishing, 1999) 281
128
George W. Conklin, Under the Crescent and Star (Port Reading, NJ: Axworthy Publishing, 1999) 281
129
George W. Conklin, Under the Crescent and Star (Port Reading, NJ: Axworthy Publishing, 1999) 281
4/16/2020
1:43 AM
42 OF 95
Peter Lindemann
126 Hudson Trail
Howes Cave, NY 12092
lindeman@midtel.net
COMMENTS
MARKER
PHOTO
GPS OF
MARKER
CEMETERY
DATE OF
DEATH
DATE OF
BIRTH
RANKOUT
RANKIN
CO.
NAME
134TH REGIMENT, NEW YORK STATE VOLUNTEERS
1863 at Gettysburg,
PA.130
525.
526.
527.
528.
Hyney, John L.
Ingraham, Emerson
Ingraham, Erastus J.
Jackson, Allen H.
C
E
H
Pvt.
Pvt.
Pvt.
Maj
or
Cpl.
Pvt.
Pvt.
Lt. 24 Jan 1835
Colo
nel
529. Jackson, David
E
Pvt. Cpl.
530.
531.
532.
533.
534.
535.
536.
Jackson, Jeremiah
Jackson, John J.
Jackson, Samuel
Jackson, Wm. H.
Jacobs, Adolph
Jenner, Charles
Jennings, James
E
H
H
E
H
I
I,
H
Pvt.
Pvt.
Pvt.
Sgt.
Pvt.
Pvt.
Pvt.
537. Jerolmun, Jacob
538. Jessnt, Joseph
539. Johnson, Benjamin
G
B
B
Pvt. Pvt.
Pvt. Pvt.
Pvt. Pvt.
1844
Pvt.
Pvt.
Pvt.
Sgt.
Pvt.
Pvt.
Pvt.
22 Aug 1911 Vale Cem., Schenectady, NY
(across the road from sects.
M, M1,M3)
1925, age 81 Hagadorn-Mace Cem., Stone
Shore Rd., Livingstonville,
Town of Broome
per Conklin, pp. 243244, died 22 Aug 1911
in Schenectady;
obit
per Conklin, p. 242, died
in 1925 at age 81
Buried: Marywood
Cemetery,
Livingstonville, NY131
Keyerskill Cem., Broome, NY
Killed in action July 1,
1863 at Gettysburg,
PA.132
1843
--- Vale Cem., Schenectady, NY
130
George W. Conklin, Under the Crescent and Star (Port Reading, NJ: Axworthy Publishing, 1999) 281
George W. Conklin, Under the Crescent and Star (Port Reading, NJ: Axworthy Publishing, 1999) 282
132
George W. Conklin, Under the Crescent and Star (Port Reading, NJ: Axworthy Publishing, 1999) 282
131
4/16/2020
1:43 AM
43 OF 95
Peter Lindemann
126 Hudson Trail
Howes Cave, NY 12092
lindeman@midtel.net
COMMENTS
MARKER
PHOTO
GPS OF
MARKER
CEMETERY
G Pvt. Pvt.
H Cpl. Pvt.
E Pvt. Pvt.
H Pvt. Pvt.
DATE OF
DEATH
Johnson, William
Johnson, William
Jones, Edward
Jones, Evan
DATE OF
BIRTH
CO.
RANKOUT
NAME
RANKIN
134TH REGIMENT, NEW YORK STATE VOLUNTEERS
(sect. M)
540.
541.
542.
543.
544. Jones, John C.
545. Jones, Legrand
K
I
546. Jones, Martin
G,
F
B
547. Jones, Maurice
548. Joseph, Alexander
133
549. Joslin, James J.
K
550.
551.
552.
553.
554.
555.
556.
557.
I
E
E
E
H
F
G
C
Joslin, John
Judd, George
Jump, William
Jump, William
Kagner, Theodore
Karth, Lewis
Katon, Abram D.
Kehelar, Jeremiah
Andersonville National Cem.
Died in prison July 20,
1864 at Andersonville,
GA. Buried:
Andersonville National
Cemetery.133
Pvt. Pvt.
Pvt. 1st
Sgt.
Sgt. 1st
Lt.
Pvt. Pvt.
Asst Asst
Srgn Srgn
Pvt. 1st
Lt.
Pvt. Pvt.
Pvt. Pvt.
Pvt. Pvt.
Pvt. Pvt.
Pvt. Pvt.
Pvt. Pvt.
Pvt. Pvt.
George W. Conklin, Under the Crescent and Star (Port Reading, NJ: Axworthy Publishing, 1999) 283
4/16/2020
1:43 AM
44 OF 95
Peter Lindemann
126 Hudson Trail
Howes Cave, NY 12092
lindeman@midtel.net
558. Kelcher, Jeremiah
559. Keller, Charles
C
F
560. Keller, John
561. Kelley, John
562. Kelley, John A.
K
B
563. Kelly, Andrew W.
A
564.
565.
566.
567.
Kelly, Edward
Kelsey, Albert H.
Kelsey, William T.
Kennedy, G. D.
568.
569.
570.
571.
572.
Kennedy, James
Kennedy, John W.
Ketchum, George
Kettle, Jacob S. G.
Keyser, Ephraim H.
B Pvt.
D Pvt.
D Pvt.
F Cptn
.
H Pvt.
F Sgt.
F Pvt.
I
D Pvt.
573. Keyser, Jacob H.
C
Pvt. Pvt.
Pvt. Pvt.
Pvt. Pvt.
Pvt. Pvt.
Sgt. Sgt.
Pvt.
Sgt.
Pvt.
Cptn
.
Pvt.
Sgt.
Cpl.
Pvt.
Pvt. Pvt.
COMMENTS
MARKER
PHOTO
GPS OF
MARKER
CEMETERY
DATE OF
DEATH
DATE OF
BIRTH
RANKOUT
RANKIN
CO.
NAME
134TH REGIMENT, NEW YORK STATE VOLUNTEERS
Killed in action July 1,
1863 at Gettysburg,
PA.134
8 Aug 1828
28 Sep 1905 Vale Cem., Schenectady, NY
(sect. E & F)
1885
per Conklin, p. 249, died
1885
3 Aug 1863 Vale Cem., Schenectady, NY
(sect. P)
Buried: Middleburgh,
NY135
Lives in Central Bridge,
NY136
134
George W. Conklin, Under the Crescent and Star (Port Reading, NJ: Axworthy Publishing, 1999) 284
George W. Conklin, Under the Crescent and Star (Port Reading, NJ: Axworthy Publishing, 1999) 284
136
United States. Census Office. 11th Census, 1890.Special Schedule of the Eleventh Census, 1890, Enumerating Union Veterans and Widows of Union Veterans of the Civil War.
(Washngton: National Archives, 1948) 1/5/261
135
4/16/2020
1:43 AM
45 OF 95
Peter Lindemann
126 Hudson Trail
Howes Cave, NY 12092
lindeman@midtel.net
lives in Gallupville, NY137
Sloansville Cem., Sloansville,
NY
Pvt.
Pvt.
Pvt.
Cpl.
6 Mar 1838
2 Aug 1906
Bramanville Prospect Cem.
(#161),Cobleskill, NY
G
Pvt. Pvt.
1842
1912
Bramanville Prospect Cem.,
Cobleskill, NY
581. King, Peter
582. King, Stephen
G
G
Pvt. Pvt.
Pvt. Pvt.
583. King, William H.
584. Kinskern, George
G Pvt. Pvt.
I, Msc Msc
C n.
n.
B Pvt. Pvt.
I Pvt. Pvt.
585. Kirkpatrick, David
586. Kittle, Jacob S. G.
COMMENTS
580. King, Lawrence
MARKER
PHOTO
579. King, John H.
F Pvt.
A Pvt.
A Bugl
er
G Pvt.
GPS OF
MARKER
576. Kilpatrick, Isaac B.
577. Kimball, Carlton
578. King, Henry
CEMETERY
Pvt. Pvt.
Cpl. Pvt.
DATE OF
DEATH
D
C
DATE OF
BIRTH
RANKOUT
RANKIN
574. Keyser, Jonas
575. Keyser, Peter D.
NAME
CO.
134TH REGIMENT, NEW YORK STATE VOLUNTEERS
42˚ 41.352 N
074˚ 23.941
W
Elev 870’
42˚ 41.346N 1
074˚ 23.921
W
Elev 853’
Lives in Howes Cave,
NY138
Lives in Cobleskill, NY139
Middleburgh Cem.,
Middleburgh, NY
137
United States. Census Office. 11th Census, 1890.Special Schedule of the Eleventh Census, 1890, Enumerating Union Veterans and Widows of Union Veterans of the Civil War.
(Washngton: National Archives, 1948) 1/5/267
138
United States. Census Office. 11th Census, 1890.Special Schedule of the Eleventh Census, 1890, Enumerating Union Veterans and Widows of Union Veterans of the Civil War.
(Washngton: National Archives, 1948) 1/5/261
139
United States. Census Office. 11th Census, 1890.Special Schedule of the Eleventh Census, 1890, Enumerating Union Veterans and Widows of Union Veterans of the Civil War.
(Washngton: National Archives, 1948) 1/5/242
4/16/2020
1:43 AM
46 OF 95
Peter Lindemann
126 Hudson Trail
Howes Cave, NY 12092
lindeman@midtel.net
G
COMMENTS
Knost, Frederick
Knust, Friedrich
Kohn, Christopher
Kohn, Frederick
Kohn, Lewis
Korth, Lewis
Kramer, William
Kuhn, Conradt
Kuhn, Coonrad
Lafayette, Winneg
LaGrange, John S.
Lahmer, Theodore
MARKER
PHOTO
Pvt. Pvt.
593.
594.
595.
596.
597.
598.
599.
600.
601.
602.
603.
604.
K
K
H
F
&
S
K
K
F
F
H
F
K
C
C
E
B
K
GPS OF
MARKER
Klutz, Charles
Knausat, Fred'k.
Knights, Michael
Kniskern, George
CEMETERY
589.
590.
591.
592.
DATE OF
DEATH
Pvt. Cpl.
Pvt. Cpl.
DATE OF
BIRTH
A
A
605. Lake, Martin L.
RANKOUT
RANKIN
587. Kittle, James E.
588. Kittle, Solomon
NAME
CO.
134TH REGIMENT, NEW YORK STATE VOLUNTEERS
Marietta and Atlanta National
Cemetery140
Pvt. Pvt.
Lives in Howes Cave,
NY (“Principal
Musician”)141
Pvt. Pvt.
Pvt.
Pvt.
Pvt.
Cpl.
Pvt.
Pvt.
Pvt.
Pvt.
Pvt.
Pvt.
Pvt. Pvt.
Pvt. Pvt.
Pvt. Pvt.
Pvt. Pvt.
25 Jan 1900, a Vale Cem., Schenectady, NY
70 y
(sect. L)
Richmond National Cemetery
“Died in prison February
9, 1864 at Richmond,
140
George W. Conklin, Under the Crescent and Star (Port Reading, NJ: Axworthy Publishing, 1999) 285
United States. Census Office. 11th Census, 1890.Special Schedule of the Eleventh Census, 1890, Enumerating Union Veterans and Widows of Union Veterans of the Civil War.
(Washngton: National Archives, 1948) 1/5/261
141
4/16/2020
1:43 AM
47 OF 95
Peter Lindemann
126 Hudson Trail
Howes Cave, NY 12092
lindeman@midtel.net
COMMENTS
MARKER
PHOTO
GPS OF
MARKER
CEMETERY
DATE OF
DEATH
DATE OF
BIRTH
RANKOUT
RANKIN
CO.
NAME
134TH REGIMENT, NEW YORK STATE VOLUNTEERS
VA. Buried: Richmond
National Cemetery.”142
606.
607.
608.
609.
610.
611.
Lambert, David
Landers, John V.
Lansing, Reuben
Laribee, Thomas
Larkins, David H.
Layman, Charles A.
B
A
F
I
F
E
Pvt.
Pvt.
Pvt.
Pvt.
Pvt.
Pvt.
Pvt.
Pvt.
Pvt.
Pvt.
Pvt. 16 Aug 1832
Pvt.
612.
613.
614.
615.
Layman, Wallace
Lee, Charles
Leh, Hiram
Lehman, Dewit
I
B
D
G
Pvt. Pvt.
Pvt. Pvt.
616.
617.
618.
619.
Lenard, George
Leonard, Christopher
Lester, Alanson
Lester, John
I
G
H
H
17 Jan 1876
Baptist Cem., Scotia, NY143
Lives in Prattsville,
NY144
“Died as a result of
disease (typhoid fever)
October 9, 1862 at
Baltimore, MD.”145
Pvt. Pvt.
Pvt. Pvt.
Pvt. Pvt.
Pvt. Pvt.
1903, a 63
Union Cem., Burge Farm,
Duanesburgh, NY146
142
George W. Conklin, Under the Crescent and Star (Port Reading, NJ: Axworthy Publishing, 1999) 286
Charlotte Taylor Luckhorst, Scotia-Glenville, Cemetery Records (Schenectady, NY: Beukendaal Chapter DAR, 1924) (no pg #’s)
144
United States. Census Office. 11th Census, 1890.Special Schedule of the Eleventh Census, 1890, Enumerating Union Veterans and Widows of Union Veterans of the Civil War.
(Washngton: National Archives, 1948) 2/5/113
145
George W. Conklin, Under the Crescent and Star (Port Reading, NJ: Axworthy Publishing, 1999) 286
146
Clarence Foote, A Memorial Census for Duanesburg: with Supplement for Bordering Towns (Delanson, NY: Foote, 1935)
143
4/16/2020
1:43 AM
48 OF 95
Peter Lindemann
126 Hudson Trail
Howes Cave, NY 12092
lindeman@midtel.net
I
D
Pvt. Pvt.
Pvt. Pvt.
627.
628.
629.
630.
E
F
A
G
Pvt.
Pvt.
Pvt.
Pvt.
G
B
Pvt. Pvt.
Pvt.
Lockwood, Alexander
Loftus, John
Logger, Louis
Loucks, Ira
631. Lowe, Edmund E.
632. Lyall, Anthony
Pvt.
Pvt.
Pvt.
Pvt. 27 Feb 1845
11 Jun 1908
COMMENTS
625. Livingston, Herman
626. Livingston, Sylvester
Pvt. Pvt.
MARKER
PHOTO
Pvt. Pvt.
Pvt. Pvt.
GPS OF
MARKER
H
H
C
K
14 Jul 1909, a
63
CEMETERY
621.
622.
623.
624.
DATE OF
DEATH
Pvt. Pvt.
DATE OF
BIRTH
H
Levey, William T.
Liddle, Thomas G.
Lines, Samuel D.
Link, Peter
RANKOUT
RANKIN
620. Lester, Mordecai
NAME
CO.
134TH REGIMENT, NEW YORK STATE VOLUNTEERS
Union Cem., Burge Farm,
Duanesburgh, NY147
Gettysburg National Cem.
“Died as a result of
wounds July 10, 1863 at
XI Corps Hospital.
Buried: Gettysburg
National Cemetery.”148
Fredericksburg National Cem.
(incorrectly listed as 124th
NY)149
“Died as a result of
disease February 12,
1863 at Aquia Creek,
VA.”150
Bramanville Prospect Cem.,
Cobleskill, NY
42˚ 41.291N
074˚ 23.949
W
Elev 817’
1
2
3
4
5
147
Clarence Foote, A Memorial Census for Duanesburg: with Supplement for Bordering Towns (Delanson, NY: Foote, 1935)
George W. Conklin, Under the Crescent and Star (Port Reading, NJ: Axworthy Publishing, 1999) 287
149
George W. Conklin, Under the Crescent and Star (Port Reading, NJ: Axworthy Publishing, 1999) 287
150
George W. Conklin, Under the Crescent and Star (Port Reading, NJ: Axworthy Publishing, 1999) 287
148
4/16/2020
1:43 AM
49 OF 95
Peter Lindemann
126 Hudson Trail
Howes Cave, NY 12092
lindeman@midtel.net
H Pvt.
G Pvt.
A Pvt.
B Sgt.
641. Malernagan, John
642. Mallett, Erasmus
643. Malor, Jr., James R.
Pvt.
Pvt.
Pvt.
Pvt.
C Cptn Cptn
.
.
C Pvt. Pvt.
B Sgt. Pvt.
COMMENTS
637.
638.
639.
640.
MARKER
PHOTO
Pvt. Pvt.
Cpl. Pvt.
Pvt. Pvt.
GPS OF
MARKER
B
E
I
CEMETERY
634. Lyons, Samuel P.
635. Mabee, Isaac F.
636. Mace, Jefferson
DATE OF
DEATH
Cpl. Pvt.
DATE OF
BIRTH
C
Mackey, William
Maddock, Ephraim
Magher, Michael
Mailer Jr, James K.
RANKOUT
RANKIN
633. Lyons, Samuel D.
NAME
CO.
134TH REGIMENT, NEW YORK STATE VOLUNTEERS
Vale Cem., Schenectady, NY
(sect. M-1)
Andersonville National
Cem.151
16 Aug 1864, Green Hill Cem., Amsterdam,
ae 25y
NY (part 8) (Church St.)
Andersonville National
Cem.153
“Died in prison March
12, 1864 at
Andersonville, GA.”152
“James R. Mailer, Jr.”
“Died in prison August
16, 1864 at
Andersonville, GA as a
result of his wounds.”154
151
George W. Conklin, Under the Crescent and Star (Port Reading, NJ: Axworthy Publishing, 1999) 287
George W. Conklin, Under the Crescent and Star (Port Reading, NJ: Axworthy Publishing, 1999) 287
153
George W. Conklin, Under the Crescent and Star (Port Reading, NJ: Axworthy Publishing, 1999) 288
154
George W. Conklin, Under the Crescent and Star (Port Reading, NJ: Axworthy Publishing, 1999) 288
152
4/16/2020
1:43 AM
50 OF 95
Peter Lindemann
126 Hudson Trail
Howes Cave, NY 12092
lindeman@midtel.net
I
Cpl. Pvt.
B
A,
K
B
A
C
A
Pvt. Pvt.
Pvt. Pvt.
649.
650.
651.
652.
Markham, James
Marselus, Nicholas
Marsh, John T.
Marshall, Thomas
Pvt.
Pvt.
Pvt.
Pvt.
Gettysburg battlefield
1845
1926
Cobleskill Rural Cemetery,
Cobleskill, NY
Breakabeen Cem.,
Breakabeen, NY
COMMENTS
646. Mann, Thomas
MARKER
PHOTO
Pvt. Sgt.
GPS OF
MARKER
G
CEMETERY
645. Mann, George D.
DATE OF
DEATH
Pvt. Pvt.
DATE OF
BIRTH
C
647. Marcellus, Cornelius
648. Markel, Hubert A.
RANKOUT
RANKIN
644. Manchester, John A.
NAME
CO.
134TH REGIMENT, NEW YORK STATE VOLUNTEERS
Lives in Schoharie
(“Alida, widow of Archy
Manchester”)155
“Killed in action July 1,
1863 at Gettysburg, PA
(gunshot through the
head). Buried by David
Warner on the
battlefield.”156
42˚ 41.286N 1
074˚ 29.386 2
W
Elev 990’
Lives in Fultonham,
NY157
Pvt.
Pvt.
Pvt.
Pvt.
155
United States. Census Office. 11th Census, 1890.Special Schedule of the Eleventh Census, 1890, Enumerating Union Veterans and Widows of Union Veterans of the Civil War.
(Washngton: National Archives, 1948) 2/5/259
156
George W. Conklin, Under the Crescent and Star (Port Reading, NJ: Axworthy Publishing, 1999) 288
157
United States. Census Office. 11th Census, 1890.Special Schedule of the Eleventh Census, 1890, Enumerating Union Veterans and Widows of Union Veterans of the Civil War.
(Washngton: National Archives, 1948) 2/5/246
4/16/2020
1:43 AM
51 OF 95
Peter Lindemann
126 Hudson Trail
Howes Cave, NY 12092
lindeman@midtel.net
660.
661.
662.
663.
664.
D
E
A
B
F
Pvt.
Cpl.
Pvt.
Pvt.
Pvt.
COMMENTS
659. Mattice, Henry C.
B Pvt. Pvt.
C Cptn Cptn
.
.
E Pvt. Pvt.
MARKER
PHOTO
657. Masher, Edwin
658. Maternaghan, John
GPS OF
MARKER
G
F Pvt. Pvt.
B, Pvt. Pvt.
K
CEMETERY
654. Martin, James
655. Martin, Patrick
656. Martin, William
DATE OF
DEATH
Pvt. Pvt.
DATE OF
BIRTH
E
Mattice, Henry M.
Maybee, Isaac E.
McCann, James
McCarty, Robert
McClyman, Thomas
RANKOUT
RANKIN
653. Martin, Charles
NAME
CO.
134TH REGIMENT, NEW YORK STATE VOLUNTEERS
“Died as a result of
disease (typhoid fever
and congestion of the
brain) November 14,
1862 at Thoroughfare
Gap, VA.”158
“Killed in action July 1,
1863 at Gettysburg,
PA.”159
Andersonville National
Cem.160
“Captured July 1, 1863
at Gettysburg, PA. Died
in prison as a result of
chronic diarrhea June
17, 1864 at
Andersonville, GA.”161
Pvt.
Pvt.
Pvt.
Pvt.
Pvt.
158
George W. Conklin, Under the Crescent and Star (Port Reading, NJ: Axworthy Publishing, 1999) 288
George W. Conklin, Under the Crescent and Star (Port Reading, NJ: Axworthy Publishing, 1999) 288
160
George W. Conklin, Under the Crescent and Star (Port Reading, NJ: Axworthy Publishing, 1999) 289
161
George W. Conklin, Under the Crescent and Star (Port Reading, NJ: Axworthy Publishing, 1999) 289
159
4/16/2020
1:43 AM
52 OF 95
Peter Lindemann
126 Hudson Trail
Howes Cave, NY 12092
lindeman@midtel.net
1838
1913
42˚ 45.808 N 1
074˚ 15.272
W
Elev 587’
Bath Veterans Nat’l Cem.,
Bath, NY
COMMENTS
Cpl. Sgt.
Pvt. Pvt.
McKey, Menaze H.
McKinney, James
McKinney, Wm. H.
McMaster, Perry E.
MARKER
PHOTO
F
C
676.
677.
678.
679.
8 Jul 1899 Esperance Cem., Esperance,
NY162
GPS OF
MARKER
Pvt.
Pvt.
Cpl.
Cptn
.
McDonough, Theodore
McDowell, John H.
McFee, Edward
McGhee, William
McGhie, William
McGraw, Isaac
McGraw, Joseph
McIntyre, Archibald
McKee, Alonzo
CEMETERY
Sgt.
Pvt.
Pvt.
2nd
Lt.
667.
668.
669.
670.
671.
672.
673.
674.
675.
DATE OF
DEATH
RANKOUT
C
B
F
C,
K
A
DATE OF
BIRTH
RANKIN
Pvt.
Pvt.
Pvt.
Pvt.
Pvt.
Sgt.
Sgt.
Pvt.
Pvt.
665. McCormick, James
666. McDonald, Hiram C.
680. McMillen, Alex C.
681. McMillen, William H.
162
Pvt.
Pvt.
D
F
G
C
C
A
A
E
C
Pvt.
Msc
n.
Pvt.
Pvt.
Pvt.
Pvt.
Pvt.
Pvt.
Cpl.
Pvt.
Sgt.
CO.
NAME
134TH REGIMENT, NEW YORK STATE VOLUNTEERS
per Warner, p. 287, lives
Esperance, NY, married,
children: Annie, Hattie,
Maggie, Jennie, Geo.
per Conklin, p. 248, died
1913 in Bath, NY
“Died as a result of
disease (fever) October
31, 1862 at fairfax Court
Clarence Foote, A Memorial Census for Duanesburg: with Supplement for Bordering Towns (Delanson, NY: Foote, 1935) 200
4/16/2020
1:43 AM
53 OF 95
Peter Lindemann
126 Hudson Trail
Howes Cave, NY 12092
lindeman@midtel.net
COMMENTS
MARKER
PHOTO
GPS OF
MARKER
CEMETERY
DATE OF
DEATH
DATE OF
BIRTH
RANKOUT
RANKIN
CO.
NAME
134TH REGIMENT, NEW YORK STATE VOLUNTEERS
House, VA. Buried:
Carlisle, NY”163
682.
683.
684.
685.
McMurphy, Wm. J.
McWelling, John
McWilling,
Mead, Lucius
A
E
E
B
Pvt.
Pvt.
Pvt.
Sgt.
686. Mead, Peter C.
B
Pvt. Pvt.
687. Meagher, Michael
688. Medler, Thomas
A
B
689.
690.
691.
692.
693.
694.
695.
696.
D
H
F
H
K
K
H
F
Pvt. Pvt.
Cpl. 1st
Sgt.
Pvt. Pvt.
Pvt. Cpl.
Pvt. Cpl.
Pvt. Cpl.
Pvt. Pvt.
Pvt. Pvt.
Pvt. Pvt.
Pvt. Pvt.
Meeker, Henry W.
Meesick, Henry G.
Meller, Thomas
Mesick, Henry G.
Metzen, John
Meyer, Henry
Meyers, Henry
Meyers, James
Pvt.
Pvt.
Pvt.
Pvt.
“Wounded July 1, 863 at
Gettysburg, PA. Died as
a result of wounds at
Gettysburg, PA. Buried:
Glenville, NY”164
“Died as a result of
disease (fever) October
22, 1862 at Fairfax
Court House, VA.
Buried: Glenville, NY”165
163
George W. Conklin, Under the Crescent and Star (Port Reading, NJ: Axworthy Publishing, 1999) 290
George W. Conklin, Under the Crescent and Star (Port Reading, NJ: Axworthy Publishing, 1999) 290
165
George W. Conklin, Under the Crescent and Star (Port Reading, NJ: Axworthy Publishing, 1999) 290
164
4/16/2020
1:43 AM
54 OF 95
Peter Lindemann
126 Hudson Trail
Howes Cave, NY 12092
lindeman@midtel.net
700. Mickle, William H.
701. Miles, Stephen A.
HI Sgt. Cptn
C
.
B Pvt. Pvt.
702. Miller, James
H
Pvt. Pvt.
703. Miller, John H.
I
Pvt. Pvt.
COMMENTS
Pvt. Sgt.
MARKER
PHOTO
C
2 May 1911,
ae 65y
1843
East Worcester Cem.,
Worcester, NY (No. side of
Main St. {Rte. 7} W. end of
hamlet of E. Worcester
1930 Carlisle Rural Cem., Carlisle,
NY (no. of village of Carlsile
on Cemetery Rd.)
GPS OF
MARKER
699. Mickel, Weston G.
CEMETERY
Pvt. Pvt.
Pvt. Cpl.
DATE OF
DEATH
H
G
DATE OF
BIRTH
RANKOUT
RANKIN
697. Meyers, Jerome
698. Mickel, George
NAME
CO.
134TH REGIMENT, NEW YORK STATE VOLUNTEERS
Marietta and Atlanta Natonal
Cemetery168
42˚ 45.6081N 1
074˚ 27.117
W
Elev 1339’
see obit.
Lives in Carlsile, NY166
“Killed in action July 1,
1863 at Gettysburg,
PA.”167
“Killed in action June 27,
1864 at Kenesaw
Mountain, GA (one leg
amputated and
wounded in the other).
“169
Lives in West Fulton,
NY170
166
United States. Census Office. 11th Census, 1890.Special Schedule of the Eleventh Census, 1890, Enumerating Union Veterans and Widows of Union Veterans of the Civil War.
(Washngton: National Archives, 1948) 1/5/239
167
George W. Conklin, Under the Crescent and Star (Port Reading, NJ: Axworthy Publishing, 1999) 291
168
George W. Conklin, Under the Crescent and Star (Port Reading, NJ: Axworthy Publishing, 1999) 291
169
George W. Conklin, Under the Crescent and Star (Port Reading, NJ: Axworthy Publishing, 1999) 291
170
United States. Census Office. 11th Census, 1890.Special Schedule of the Eleventh Census, 1890, Enumerating Union Veterans and Widows of Union Veterans of the Civil War.
(Washngton: National Archives, 1948) 2/5/247
4/16/2020
1:43 AM
55 OF 95
Peter Lindemann
126 Hudson Trail
Howes Cave, NY 12092
lindeman@midtel.net
704. Miller, Thomas
705. Miris, James
706. Mitchell, S. S.
F
F
D
Pvt. Cpl.
Pvt. Pvt.
1st Cptn
Lt.
.
707. Moak, Nicholas
G
Pvt. Pvt.
708.
709.
710.
711.
712.
713.
714.
H
C
E
A
I
I
A
Cpl.
Pvt.
Pvt.
Pvt.
Pvt.
Pvt.
Pvt.
Mockerie, J. E.
Molter, Joseph
Monroe, Archibald
Montanney, J. W.
Moon, David
Moon, Lewis
Moon, W. H.
715. Moore, Jarvis
D
Pvt.
Pvt.
Pvt.
Pvt.
Pvt.
Pvt.
1st
Sgt.
Cpl. Pvt.
716. Moore, Levi
A
Cpl. Pvt.
COMMENTS
MARKER
PHOTO
GPS OF
MARKER
CEMETERY
DATE OF
DEATH
DATE OF
BIRTH
RANKOUT
RANKIN
CO.
NAME
134TH REGIMENT, NEW YORK STATE VOLUNTEERS
Lives in Sharon Springs,
NY (“Sarah M. Lane,
widow”)171
“Died as a result of
disease October 28,
1862 at Fairfax Court
House, VA.”172
obit
“Died as a result of
disease October 7, 1862
at Baltimore, MD.”173
171
United States. Census Office. 11th Census, 1890.Special Schedule of the Eleventh Census, 1890, Enumerating Union Veterans and Widows of Union Veterans of the Civil War.
(Washngton: National Archives, 1948) 1/5/263
172
George W. Conklin, Under the Crescent and Star (Port Reading, NJ: Axworthy Publishing, 1999) 291
173
George W. Conklin, Under the Crescent and Star (Port Reading, NJ: Axworthy Publishing, 1999) 291
4/16/2020
1:43 AM
56 OF 95
Peter Lindemann
126 Hudson Trail
Howes Cave, NY 12092
lindeman@midtel.net
722. Morenus, William
723. Morrell, William H.
724. Morris, George H.
I Pvt. Pvt.
K Pvt. Pvt.
C, Pvt. Pvt.
G
725. Mosher, Edwin
B
Pvt. Pvt.
COMMENTS
MARKER
PHOTO
Lt.
Pvt.
Cpl.
Pvt.
Pvt.
GPS OF
MARKER
Pvt.
Pvt.
Pvt.
Cpl.
Pvt.
CEMETERY
RANKOUT
B
I
H
C
I
DATE OF
DEATH
RANKIN
Moore, Ransom
Moore, William H.H.
Moran, William
More, Leve D.
Morenus, Jacob
DATE OF
BIRTH
CO.
717.
718.
719.
720.
721.
NAME
134TH REGIMENT, NEW YORK STATE VOLUNTEERS
“Died as a resuit of
disease (chronic
diarrhea) December 20,
1862 at Falmouth,
VA.”174
Prospect Hills Cem., York,
PA175
5 July 1863, Vale Cem., Schenectady, NY
aged 37y
(sect. K)
“Died as a result of
disease (pneumonia)
June 13, 1865 at York,
PA.”176
“Isaac G. Mosher, son of
Edwin, Co. B 134 Regt”
“Discharged as a result
of general debility April
1, 1863 at Washington,
DC. Died as a result of
disease at Schenectady
shortly thereafter.
Buried: Schenectady,
NY.”177
174
George W. Conklin, Under the Crescent and Star (Port Reading, NJ: Axworthy Publishing, 1999) 290
George W. Conklin, Under the Crescent and Star (Port Reading, NJ: Axworthy Publishing, 1999) 292
176
George W. Conklin, Under the Crescent and Star (Port Reading, NJ: Axworthy Publishing, 1999) 292
177
George W. Conklin, Under the Crescent and Star (Port Reading, NJ: Axworthy Publishing, 1999) 292
175
4/16/2020
1:43 AM
57 OF 95
Peter Lindemann
126 Hudson Trail
Howes Cave, NY 12092
lindeman@midtel.net
730. Munroe, Archibald
731. Murphy, James
E
E
Pvt. Pvt.
Pvt. Pvt.
732. Murphy, Jerry
733. Murphy, John
734. Murphy, Peter M.
H
K
F
&
S
E
G
F
I,K
H
Pvt.
Pvt.
Asst
Srgn
Pvt.
Pvt.
Asst
Srgn
Pvt.
Pvt.
Pvt.
Pvt.
Pvt.
Pvt.
Pvt.
Pvt.
Pvt.
Pvt.
735.
736.
737.
738.
739.
Murphy, William
Murray, John
Murry, Daniel
Myer, Henry
Myers, Henry
1840
26 Sep 1902
Charlotteville Town Cem.,
Charloteville, NY
U.S. General Hospital,
Annapolis, MD179
1
COMMENTS
MARKER
PHOTO
GPS OF
MARKER
CEMETERY
C Pvt. Pvt.
G Cpl. Cpl.
C Pvt. Pvt.
C Pvt. Pvt.
DATE OF
DEATH
Moulten, Joseph
Moyer, Charles
Muller, Joseph
Multer, Joseph
DATE OF
BIRTH
CO.
RANKOUT
NAME
726.
727.
728.
729.
RANKIN
134TH REGIMENT, NEW YORK STATE VOLUNTEERS
lives in Charlotteville,
NY178
“Died as a result of
disease caused by
imprisonment October
17, 1863 at Annapolis,
MD.”180
“Died as a result of
disease (chronic
diarrhea) August 10,
178
United States. Census Office. 11th Census, 1890.Special Schedule of the Eleventh Census, 1890, Enumerating Union Veterans and Widows of Union Veterans of the Civil War.
(Washngton: National Archives, 1948) 1/5/266
179
George W. Conklin, Under the Crescent and Star (Port Reading, NJ: Axworthy Publishing, 1999) 292
180
George W. Conklin, Under the Crescent and Star (Port Reading, NJ: Axworthy Publishing, 1999) 292
4/16/2020
1:43 AM
58 OF 95
Peter Lindemann
126 Hudson Trail
Howes Cave, NY 12092
lindeman@midtel.net
COMMENTS
MARKER
PHOTO
GPS OF
MARKER
CEMETERY
DATE OF
DEATH
DATE OF
BIRTH
RANKOUT
RANKIN
CO.
NAME
134TH REGIMENT, NEW YORK STATE VOLUNTEERS
1863 at Murfreesboro,
TN.”181
740.
741.
742.
743.
744.
745.
746.
747.
748.
749.
181
182
Myers, James
Myers, Jerome
Nailor, James R.
Neal, Phineas
Neers, Sylvester D.
Neiman, Charles
Nelson, Sylvanus
Nelson, William H.
Neuber, Frederick
Neverman, Henry
F Pvt. Pvt.
H Pvt. Pvt.
B Sgt. Sgt.
B Pvt. Pvt.
G Pvt. Pvt.
E Pvt. Pvt.
C Pvt. Pvt.
C Pvt. Pvt.
K Sgt. Sgt.
A Pvt. Pvt.
750. Newcomb, Sylvester H.
E
Lt.
751. Nicholas, Isaac P.
752. Nichols, Nathan
753. Nichols, Nelson
E
I
A
Pvt. Pvt.
Pvt. Pvt.
Pvt. Pvt.
754. Nickeas, George
755. Nyskern, George
756. O'Gorman, William
A
C
G
Pvt. Pvt.
Pvt.
Pvt. Pvt.
“Captured July 20 1864
at Peach Tree Creek,
GA. Absent after
capture and at muster
out of regiment.
Probably died in
prison.”182
Lt.
per Conklin, p. 244, died
at age 67
George W. Conklin, Under the Crescent and Star (Port Reading, NJ: Axworthy Publishing, 1999) 292
George W. Conklin, Under the Crescent and Star (Port Reading, NJ: Axworthy Publishing, 1999) 293
4/16/2020
1:43 AM
59 OF 95
Peter Lindemann
126 Hudson Trail
Howes Cave, NY 12092
lindeman@midtel.net
Pvt.
Pvt.
Pvt.
Pvt.
Pvt.
763. Ossing, William H.
764. Ostrander, George
F
A
Pvt. Pvt.
Pvt. Cpl.
1841
4 Aug 1844
765. Ouderkirk, Peter
H
Pvt. Pvt.
1795 (sic)
766.
767.
768.
769.
H
B
H
B
Pvt.
Pvt.
Pvt.
Pvt.
Padley, William H.
Page, William
Paige, Phineas
Paige, William
“Wounded May 15, 1864
at Resaca, GA
(severely). Died as a
result of wounds June
19, 1864. Buried at field
hospital.”184
“William H. Osing”
Chattanooga National
Cem.183
1906
10 Oct 1923
Baptist Cem., Scotia, NY185
Grove Cem., Quaker Street,
NY
1876 Vale Cem., Schenectady, NY
(sect. K)
COMMENTS
B
G
B
A
A,
K
Oliver, Abraham
Onderkirk, Harmon
Orsborne, Samuel
Osborne, George C.
Osing, Andrew
MARKER
PHOTO
758.
759.
760.
761.
762.
Cptn
.
Pvt.
Pvt.
Pvt.
Pvt.
Pvt.
GPS OF
MARKER
Lt.
CEMETERY
RANKOUT
I,E
DATE OF
DEATH
RANKIN
757. Olcott, D.W.
NAME
CO.
DATE OF
BIRTH
134TH REGIMENT, NEW YORK STATE VOLUNTEERS
42˚ 44.328N 1
074˚ 11.149 2
W
Elev 1106’
42˚ 48.431 N 1
073˚ 55.662
W
Elev 380’
Age 67 at enlistment (?!)
Pvt.
Pvt.
Cpl.
Pvt.
183
George W. Conklin, Under the Crescent and Star (Port Reading, NJ: Axworthy Publishing, 1999) 294
George W. Conklin, Under the Crescent and Star (Port Reading, NJ: Axworthy Publishing, 1999) 293-294
185
Charlotte Taylor Luckhorst, Scotia-Glenville, Cemetery Records (Schenectady, NY: Beukendaal Chapter DAR, 1924) (no pg #’s)
184
4/16/2020
1:43 AM
60 OF 95
Peter Lindemann
126 Hudson Trail
Howes Cave, NY 12092
lindeman@midtel.net
773. Palmer, George W.
A
Pvt. Pvt.
774. Palmer, Henry
H
775. Palmer, Henry J.
Pvt. Adju
tant
A,I Lt.
Lt.
776. Palmer, Peter S.
A
Cpl. Cpl.
777. Palmer, William H.
D
Pvt. Pvt.
COMMENTS
Pvt. Pvt.
MARKER
PHOTO
G
GPS OF
MARKER
772. Palmatier, David
CEMETERY
Pvt. Pvt.
Pvt. Pvt.
DATE OF
DEATH
G
G
DATE OF
BIRTH
RANKOUT
RANKIN
770. Palmater, Willis
771. Palmatier, Daniel
NAME
CO.
134TH REGIMENT, NEW YORK STATE VOLUNTEERS
“Killed in action July 1,
1863 at Gettysburg, PA
(neck wound which
severed jugular).”186
Lives in Richmondville,
NY187
“Wounded June 19,
1864 at Lost Mountain,
GA (abdomen). Died as
a result of wounds July
19, 1864.”188
“Killed in acton July 1,
1863 at Gettysburg,
PA.”189
“Killed in action July 1,
1863 at Gettysburg,
PA.”190
186
George W. Conklin, Under the Crescent and Star (Port Reading, NJ: Axworthy Publishing, 1999) 294
United States. Census Office. 11th Census, 1890.Special Schedule of the Eleventh Census, 1890, Enumerating Union Veterans and Widows of Union Veterans of the Civil War.
(Washngton: National Archives, 1948) 1/5/256
188
George W. Conklin, Under the Crescent and Star (Port Reading, NJ: Axworthy Publishing, 1999) 294
189
George W. Conklin, Under the Crescent and Star (Port Reading, NJ: Axworthy Publishing, 1999) 294
190
George W. Conklin, Under the Crescent and Star (Port Reading, NJ: Axworthy Publishing, 1999) 295
187
4/16/2020
1:43 AM
61 OF 95
Peter Lindemann
126 Hudson Trail
Howes Cave, NY 12092
lindeman@midtel.net
G
Pvt. Pvt.
781.
782.
783.
784.
785.
F Pvt.
D Pvt.
G Pvt.
D Pvt.
D Sgt.
D
Pvt. Pvt.
787. Parsons, Alexander
G
Pvt. Cpl.
Lives in Schoharie,
NY191
“Wounded July 1, 1863
at Gettysburg, PA. Killed
in action May 8, 1864 at
Rocky Face Ridge,
GA.”192
lives in Sharon Center,
NY193
Pvt.
Pvt.
Pvt.
Pvt.
Lt.
786. Parslow, Anthony
COMMENTS
780. Paris, Levi
10 May 1909, Schoharie Cem., Schoharie, 42* 39.705 N
ae. 84y (?)
NY
74*18.519 W
Elev .615’
MARKER
PHOTO
Pvt. Pvt.
GPS OF
MARKER
G
CEMETERY
779. Paris, Charles
DATE OF
DEATH
Pvt. Pvt.
DATE OF
BIRTH
K
Parker, John
Parlmer, William H.
Parmlee, John
Parslow, Adam
Parslow, Alonzo
RANKOUT
RANKIN
778. Palmetier, John
NAME
CO.
134TH REGIMENT, NEW YORK STATE VOLUNTEERS
Middleburgh Cem.,
Middleburgh, NY
Lives in No. Blenheim,
NY194
Lives in Middleburgh,
NY (“Catherine A.,
widow”)195
191
United States. Census Office. 11th Census, 1890.Special Schedule of the Eleventh Census, 1890, Enumerating Union Veterans and Widows of Union Veterans of the Civil War.
(Washngton: National Archives, 1948) 1/5/259
192
George W. Conklin, Under the Crescent and Star (Port Reading, NJ: Axworthy Publishing, 1999) 295
193
United States. Census Office. 11th Census, 1890.Special Schedule of the Eleventh Census, 1890, Enumerating Union Veterans and Widows of Union Veterans of the Civil War.
(Washngton: National Archives, 1948) 2/5/264
194
United States. Census Office. 11th Census, 1890.Special Schedule of the Eleventh Census, 1890, Enumerating Union Veterans and Widows of Union Veterans of the Civil War.
(Washngton: National Archives, 1948) 2/5/236
195
United States. Census Office. 11th Census, 1890.Special Schedule of the Eleventh Census, 1890, Enumerating Union Veterans and Widows of Union Veterans of the Civil War.
(Washngton: National Archives, 1948) 1/5/254
4/16/2020
1:43 AM
62 OF 95
Peter Lindemann
126 Hudson Trail
Howes Cave, NY 12092
lindeman@midtel.net
788. Parsons, Alonzo
789. Parsons, Henry
790.
791.
792.
793.
Patterson, Ephraim
Payne, Thomas
Peasey, George A.
Peek, Henry
F
Cpl. Pvt.
795.
796.
797.
798.
799.
800.
801.
802.
G
G
D
H
E
B
C
G
Pvt.
Pvt.
Pvt.
Pvt.
Pvt.
Pvt.
Pvt.
Pvt.
G
G
Pvt. Pvt.
Pvt. Pvt.
803. Pitcher, Conrad
804. Platto, Frederick
Pvt.
Pvt.
Pvt.
Pvt.
Pvt.
Pvt.
Pvt.
Pvt.
1843
1911 Vale Cem., Schenectady, NY
(sect. K)
42˚ 48.421 N 1
073˚ 55.659 2
W
Elev 323’
COMMENTS
MARKER
PHOTO
GPS OF
MARKER
CEMETERY
DATE OF
DEATH
D Sgt. Lt.
G Lt. Cptn
.
I Cpl. Sgt.
B Pvt. Pvt.
A Pvt. Pvt.
B Pvt. Pvt.
794. Peek, Joseph Yates.
Penney, Martin
Perry, Nicholas S.
Perry, Solomon
Philo, Isaac
Phoenix, William
Pier, William
Pinder, Jacob
Pitcher, Menzo A.
DATE OF
BIRTH
RANKOUT
RANKIN
CO.
NAME
134TH REGIMENT, NEW YORK STATE VOLUNTEERS
“Killed in action July 1,
1863 at Gettysburg,
PA.”196
“the last of his race”
(marker);
obit
Lives in Sharon Springs,
NY197
“Family reported in 1865
that he had not been
heard from for five
196
George W. Conklin, Under the Crescent and Star (Port Reading, NJ: Axworthy Publishing, 1999) 295
United States. Census Office. 11th Census, 1890.Special Schedule of the Eleventh Census, 1890, Enumerating Union Veterans and Widows of Union Veterans of the Civil War.
(Washngton: National Archives, 1948) 1/5/263
197
4/16/2020
1:43 AM
63 OF 95
Peter Lindemann
126 Hudson Trail
Howes Cave, NY 12092
lindeman@midtel.net
COMMENTS
MARKER
PHOTO
GPS OF
MARKER
CEMETERY
DATE OF
DEATH
DATE OF
BIRTH
RANKOUT
RANKIN
CO.
NAME
134TH REGIMENT, NEW YORK STATE VOLUNTEERS
months. Probably died
in prison.”198
805. Platto, James
806. Plough, Ephraim
F
D
Pvt. Pvt.
Pvt. Pvt.
807. Plough, Henry
C
Pvt. Pvt.
808. Plough, Henry
809.
810.
811.
812.
813.
814.
815.
198
199
Plue, Peter
Plunkett, Patrick
Polch, Henry
Polmyleer, Jacob
Porter, Robert S.
Pratt, George
Preston, Henry
Pvt. Pvt.
I
F
A
C
E
I
H
Pvt.
Pvt.
Pvt.
Pvt.
Pvt.
Pvt.
Pvt.
10 May 1885,
a 63 y
Military Asylum Cemetery,
Washington, DC199
Middleburgh Cem.,
Middleburgh, NY
Middleburgh Cem.,
Middleburgh, NY
42˚ 35.369N 1
074˚ 19.117
Elev 906’
Pvt.
Pvt.
Pvt.
Pvt.
Lt.
Pvt.
Cpl.
George W. Conklin, Under the Crescent and Star (Port Reading, NJ: Axworthy Publishing, 1999) 296
George W. Conklin, Under the Crescent and Star (Port Reading, NJ: Axworthy Publishing, 1999) 296
4/16/2020
1:43 AM
64 OF 95
Peter Lindemann
126 Hudson Trail
Howes Cave, NY 12092
lindeman@midtel.net
821. Ramsay, Wilbur F.
G
2nd
Lt.
822. Rasue, Leonard
C
Pvt. Pvt.
1 July 1863 Vale Cem., Schenectady, NY
(sect. D)
COMMENTS
MARKER
PHOTO
GPS OF
MARKER
Pvt. Pvt.
I Pvt. Pvt.
F Pvt. Pvt.
K, Qtr Qtr
A mstr mstr
Sgt.
CEMETERY
817.
818.
819.
820.
DATE OF
DEATH
Pvt. Pvt.
DATE OF
BIRTH
F
Provost, William
Quin, Thomas
Quinlan, Daniel
Ramsay, Henry
RANKOUT
RANKIN
816. Proper, David S.
NAME
CO.
134TH REGIMENT, NEW YORK STATE VOLUNTEERS
“fell at the Battle of
Gettysburg, July 1,
1863, aged 24 y:”
marker
“Killed in action July 1,
1863 at Gettysburg, PA
and buried on the
Almhouse farm. Body
sent back to
Schenectady.”200
1st
Lt.
Lives in Middleburgh,
NY201
200
George W. Conklin, Under the Crescent and Star (Port Reading, NJ: Axworthy Publishing, 1999) 296
United States. Census Office. 11th Census, 1890.Special Schedule of the Eleventh Census, 1890, Enumerating Union Veterans and Widows of Union Veterans of the Civil War.
(Washngton: National Archives, 1948) 1/5/254
201
4/16/2020
1:43 AM
65 OF 95
Peter Lindemann
126 Hudson Trail
Howes Cave, NY 12092
lindeman@midtel.net
B
E
E
E
Pvt. Cpl.
Pvt. Pvt.
Pvt. Pvt.
Pvt.
829. Reed, Wm. L.
830. Reinhart, Abram
E
D
Pvt. Cpl.
Sgt. Pvt.
831. Reinhart, Jacob
832. Retiker, Cornelius
D
B
Pvt. Pvt.
Pvt. Pvt.
833. Reynolds, Asa
A
Pvt. Pvt.
COMMENTS
825.
826.
827.
828.
MARKER
PHOTO
Pvt.
Gettysburg National Cem.202
GPS OF
MARKER
A
CEMETERY
824. Reckerman, Antone
DATE OF
DEATH
Pvt. Pvt.
DATE OF
BIRTH
H
Rector, William
Reed, David
Reed, Ellis
Reed, William
RANKOUT
RANKIN
823. Reagles, George M.
NAME
CO.
134TH REGIMENT, NEW YORK STATE VOLUNTEERS
“Wounded July 1, 1863
at Gettysburg, PA (back
and hip). Died as a
result of wounds July
19, 1863 at XI Corps
Hospital.”203
20 Aug 1885. Vale Cem., Schenectady, NY
a 56 y
(sect. E&F)
Arlington Nat’l Cem.
Potter Hollow Cem., NY
Evergreen Cem., Jefferson,
NY
Arlington Nat’l Cem
Middleburgh Cem.,
Middleburgh, NY
Per Corky Reed
Per Corky Reed
Per Corky Reed
Per Corky Reed
Lives in Charlotteville,
NY204
“Died as a result of
disease July 29, 1864 at
Chattanooga, TN.”205
“Died as a result of
disease December 6,
202
George W. Conklin, Under the Crescent and Star (Port Reading, NJ: Axworthy Publishing, 1999) 297
George W. Conklin, Under the Crescent and Star (Port Reading, NJ: Axworthy Publishing, 1999) 297
204
United States. Census Office. 11th Census, 1890.Special Schedule of the Eleventh Census, 1890, Enumerating Union Veterans and Widows of Union Veterans of the Civil War.
(Washngton: National Archives, 1948) 3/5/252
205
George W. Conklin, Under the Crescent and Star (Port Reading, NJ: Axworthy Publishing, 1999) 298
203
4/16/2020
1:43 AM
66 OF 95
Peter Lindemann
126 Hudson Trail
Howes Cave, NY 12092
lindeman@midtel.net
834. Reynolds, Edward
D
Pvt. Pvt.
835.
836.
837.
838.
839.
840.
841.
842.
843.
K
D
G
A
I
C
B
E
Pvt.
Pvt. Pvt.
Pvt. Pvt.
Pvt.
Pvt.
Pvt. Pvt.
Pvt. Pvt.
Pvt. Pvt.
Pvt. Pvt.
844. Robinson, Franklin
845. Robinson, Wm. A.
846. Rockwell, Henry
A
F
H
Cpl. Sgt.
Pvt. Pvt.
Pvt. Pvt.
847. Rockwell, Jay
H
Pvt. Sgt.
Reynolds, James G.
Rheinisch, John
Rhodes, John
Richlinger, Hamilton
Rickerman, Anton
Rider, Reuben
Rifenburg, Ebenazer
Robinson, Duncan
Robinson, Franklin
1842
1933
COMMENTS
MARKER
PHOTO
GPS OF
MARKER
CEMETERY
DATE OF
DEATH
DATE OF
BIRTH
RANKOUT
RANKIN
CO.
NAME
134TH REGIMENT, NEW YORK STATE VOLUNTEERS
1862 at Fairfax Court
House, VA.”206
Lives in West Fulton,
NY207
Richmondville Cem.,
Richmondville, NY
lives in Summit, NY208
Marietta and Atlanta National
Cem.209
Richmond National Cem.210
Esperance Cem., Esperance,
NY
42˚ 45.806 N 1
074˚ 15.299
W
Elev 589’
“Died as a result of
disease at Esperance,
NY on the day his
furlough expired.”211
206
George W. Conklin, Under the Crescent and Star (Port Reading, NJ: Axworthy Publishing, 1999) 297
United States. Census Office. 11th Census, 1890.Special Schedule of the Eleventh Census, 1890, Enumerating Union Veterans and Widows of Union Veterans of the Civil War.
(Washngton: National Archives, 1948) 1/5/247
208
United States. Census Office. 11th Census, 1890.Special Schedule of the Eleventh Census, 1890, Enumerating Union Veterans and Widows of Union Veterans of the Civil War.
(Washngton: National Archives, 1948) 1/5/265
209
George W. Conklin, Under the Crescent and Star (Port Reading, NJ: Axworthy Publishing, 1999) 298
210
George W. Conklin, Under the Crescent and Star (Port Reading, NJ: Axworthy Publishing, 1999) 298
211
George W. Conklin, Under the Crescent and Star (Port Reading, NJ: Axworthy Publishing, 1999) 298
207
4/16/2020
1:43 AM
67 OF 95
Peter Lindemann
126 Hudson Trail
Howes Cave, NY 12092
lindeman@midtel.net
848. Rockwell, Wm. E.
849.
850.
851.
852.
853.
854.
855.
Rode, John
Roe, Jenks P.
Rolfe, George
Rolfe, Samuel
Roney, Barney
Rooker, Ira
Rosa, Richard
H Sgt.
B
F
K Pvt. Pvt.
E Pvt. Pvt.
B Pvt. Pvt.
B Cpl. Cpl.
G Pvt. Pvt.
I Pvt. Pvt.
B Pvt. Pvt.
856. Rose, William
C
Pvt. Pvt.
857. Rosekrans, Chas.
A
Pvt. Pvt.
858.
859.
860.
861.
H Dmr Pvt.
C Pvt. Pvt.
C Pvt. Pvt.
I Pvt. Pvt.
Rowden, Fred. W.
Rowe, James B.
Rowley, Eli S.
Ruggles, Van
Reusellaer P.
862. Rull, Leman
E
COMMENTS
MARKER
PHOTO
GPS OF
MARKER
CEMETERY
DATE OF
DEATH
DATE OF
BIRTH
RANKOUT
RANKIN
CO.
NAME
134TH REGIMENT, NEW YORK STATE VOLUNTEERS
Lives in Mackey, NY212
Richmond National Cem.213
Marietta and Atlanta National
Cem.214
1933 Schoharie Cem., Schoharie, 42* 39.755 N
NY
74* 18.585 W
elev. 629’
Albany Rural Cem., Menands,
NY (sect. 112) (per Bill
Halpin)
Lives in Schoharie,
NY215
Pvt. Pvt.
212
United States. Census Office. 11th Census, 1890.Special Schedule of the Eleventh Census, 1890, Enumerating Union Veterans and Widows of Union Veterans of the Civil War.
(Washngton: National Archives, 1948) 2/5/251
213
George W. Conklin, Under the Crescent and Star (Port Reading, NJ: Axworthy Publishing, 1999) 299
214
George W. Conklin, Under the Crescent and Star (Port Reading, NJ: Axworthy Publishing, 1999) 299
215
United States. Census Office. 11th Census, 1890.Special Schedule of the Eleventh Census, 1890, Enumerating Union Veterans and Widows of Union Veterans of the Civil War.
(Washngton: National Archives, 1948) 2/5/260
4/16/2020
1:43 AM
68 OF 95
Peter Lindemann
126 Hudson Trail
Howes Cave, NY 12092
lindeman@midtel.net
870.
871.
872.
873.
Sacia, Abm
Saffer, Edward
Sagar, Jacob
Sagendorf, Andrew
F
C
E
E
Pvt.
Pvt.
Pvt.
Pvt.
Pvt.
Pvt.
Pvt.
Pvt.
874. Sagendorf, John
875. Sajendorf, John
876. Salisbury, Amasa
C
C
I
Pvt. Pvt.
Pvt. Pvt.
Pvt. Pvt.
877. Sayendorf, John
878. Scharff, Henry
C
C,
K
A
D
Pvt. Pvt.
Pvt. Pvt.
879. Schauber, H. V.
880. Schell, Jacob
COMMENTS
Pvt.
Pvt.
Pvt.
Pvt.
Pvt.
Pvt.
Pvt.
MARKER
PHOTO
Pvt.
Pvt.
Cpl.
Pvt.
Pvt.
Pvt.
Pvt.
GPS OF
MARKER
RANKOUT
A
K
F
H
F
E
C
CEMETERY
RANKIN
Rummins, Chas.
Runge, Charles
Russ, Christopher
Russel, Jerry
Ryley, John
Sacendorf, Andrew
Sacendorf, John
DATE OF
DEATH
CO.
863.
864.
865.
866.
867.
868.
869.
DATE OF
BIRTH
NAME
134TH REGIMENT, NEW YORK STATE VOLUNTEERS
“Died as a result of
disease (smallpox)
March 5, 1864 at
Lookout Valley, TN.”216
23 Jun 1909, Schoharie Cem., Schoharie, 42* 39.744 N
ae. 86 y
NY
74* 18.578 W
elev. 617’
Lives in Schoharie,
NY217
“Killed in action July 1,
1863 at Gettysburg, PA
(gunshot in hip).
Pvt. Pvt.
Pvt. Pvt.
216
George W. Conklin, Under the Crescent and Star (Port Reading, NJ: Axworthy Publishing, 1999) 299
United States. Census Office. 11th Census, 1890.Special Schedule of the Eleventh Census, 1890, Enumerating Union Veterans and Widows of Union Veterans of the Civil War.
(Washngton: National Archives, 1948) 1/5/260
217
4/16/2020
1:43 AM
69 OF 95
Peter Lindemann
126 Hudson Trail
Howes Cave, NY 12092
lindeman@midtel.net
G
Pvt. Pvt.
F
Pvt. Pvt.
886. Schermerhorn, John
B
Cpl.
887. Schick, Andrew
888. Schinner, John C.
889. Schmidt, Joseph
A
D
K
Pvt. Pvt.
Pvt. Pvt.
Pvt. Pvt.
890. Schmidt, Thomas
891. Schnyder, Fred C.
K
K
Pvt. Pvt.
Pvt. Pvt.
4th
Sgt.
COMMENTS
Pvt. Pvt.
Pvt. Pvt.
MARKER
PHOTO
F
G
GPS OF
MARKER
882. Schemerhorn, M.
883. Schermerhorn,
Alexander
884. Schermerhorn,
Alexander
885. Schermerhorn, Jacob
CEMETERY
Pvt. Pvt.
DATE OF
DEATH
K
DATE OF
BIRTH
RANKOUT
RANKIN
881. Schellkoff, John
NAME
CO.
134TH REGIMENT, NEW YORK STATE VOLUNTEERS
“Killed in action July 1,
1863 at Gettysburg,
PA.”218
“Died as a result of
disease December 18,
1862 at Washington,
DC.”219
12 May
1815
11 Jan 1865 Vale Cem., Schenectady, NY
(sect. M#1)
also (?)
Glenville Cem., Glenville, NY
(around the church) (d. 24
Feb 1903, Co. B, 71 y) 220
“Killed in action July 1,
1863 at Gettysburg,
PA.”221
218
George W. Conklin, Under the Crescent and Star (Port Reading, NJ: Axworthy Publishing, 1999) 300
George W. Conklin, Under the Crescent and Star (Port Reading, NJ: Axworthy Publishing, 1999) 300
220
Charlotte Taylor Luckhorst, Glenville N.Y. Cemetery Records (Schenectady, NY: Beukendaal Chapter DAR, 1923) (no pg #’s)
221
George W. Conklin, Under the Crescent and Star (Port Reading, NJ: Axworthy Publishing, 1999) 300
219
4/16/2020
1:43 AM
70 OF 95
Peter Lindemann
126 Hudson Trail
Howes Cave, NY 12092
lindeman@midtel.net
892. Schram, George H.
893. Schram, John
894. Schuster, Anton
895. Schwartzman, A.
896. Scott, DeLos W.
897. Scott, James D.
COMMENTS
MARKER
PHOTO
D
D
K
Pvt.
Pvt. Cpl.
4th Pvt.
Cpl.
F, Pvt. Pvt.
K
I 2nd 1st
Lt.
Lt.
900. Scrom, Jacob
Cpl. Cptn
.
D Pvt.
Cypress Hills, Brooklyn, NY222
G Pvt. Pvt. 15 Oct 1842 1 Jul 1863, ae Maple View Cem., Worcester,
22y NY (W. side of North Rd. {Co.
Rte. 38} ½ mi. No. of NY Rte.
7 intersection, hamlet of E.
Worcester)
I Pvt. Pvt.
901. Scrom, John
D
Pvt.
902. Seaman, Robert
H
Pvt. Pvt.
898. Scram, George H.
899. Scripture, Nelson Rouly
GPS OF
MARKER
CEMETERY
DATE OF
DEATH
DATE OF
BIRTH
RANKOUT
RANKIN
CO.
NAME
134TH REGIMENT, NEW YORK STATE VOLUNTEERS
A
obit
“Killed in action July 1,
1863 at Gettysburg,
PA.”223
Lives in Middleburgh,
NY224
Lives in Middleburgh,
NY225
222
George W. Conklin, Under the Crescent and Star (Port Reading, NJ: Axworthy Publishing, 1999) 300
George W. Conklin, Under the Crescent and Star (Port Reading, NJ: Axworthy Publishing, 1999) 300
224
United States. Census Office. 11th Census, 1890.Special Schedule of the Eleventh Census, 1890, Enumerating Union Veterans and Widows of Union Veterans of the Civil War.
(Washngton: National Archives, 1948) 3/5/253
225
United States. Census Office. 11th Census, 1890.Special Schedule of the Eleventh Census, 1890, Enumerating Union Veterans and Widows of Union Veterans of the Civil War.
(Washngton: National Archives, 1948) 1/5/254
223
4/16/2020
1:43 AM
71 OF 95
Peter Lindemann
126 Hudson Trail
Howes Cave, NY 12092
lindeman@midtel.net
906. Seimenger, Ferdinand
907. Settle, Wesley
K
I
908. Setzer, Seth
909. Shafer, Edward
910. Shafer, Levi
D
C
I
911.
912.
913.
914.
915.
I
B
F
Shaffer, Levi
Shankle, Henry
Shannon, James
Shapman, Henry
Sharff, Henery
916. Sharpe, Abram
917. Shauber, Hubert A.
918. Shaver, Devorn M.
919. Shaver, Levi
Pvt.
Pvt.
Pvt.
Pvt.
E, Pvt.
K
H Pvt.
A Pvt.
D Pvt.
I
1861 Glenville Cem., Glenville, NY
(around the church)226
Pvt.
Pvt.
1st
Sgt.
Pvt. Pvt.
227
George W. Conklin, Under the Crescent and Star (Port Reading, NJ: Axworthy Publishing, 1999) 300
George W. Conklin, Under the Crescent and Star (Port Reading, NJ: Axworthy Publishing, 1999) 301
1:43 AM
72 OF 95
COMMENTS
Pvt.
Pvt.
Pvt.
Pvt.
Pvt.
Charlotte Taylor Luckhorst, Glenville N.Y. Cemetery Records (Schenectady, NY: Beukendaal Chapter DAR, 1923) (no pg #’s)
4/16/2020
“Buried: Glenville,
NY.”227
“Marietta and Atlanta National
Cemetery.”228
226
228
MARKER
PHOTO
2nd 2nd
Sgt. Lt.
Maj Maj
or
or
Pvt.
4th Pvt.
Sgt.
Pvt. Pvt.
Pvt. Pvt.
Pvt. Pvt.
GPS OF
MARKER
G
1824
CEMETERY
904. Secombe, John
DATE OF
DEATH
Pvt. Pvt.
DATE OF
BIRTH
F
905. Seeley, G. W. B.
RANKOUT
RANKIN
903. Seaman, Steph
NAME
CO.
134TH REGIMENT, NEW YORK STATE VOLUNTEERS
Peter Lindemann
126 Hudson Trail
Howes Cave, NY 12092
lindeman@midtel.net
920. Shaw, Joseph
A
921. Sheldon, Benj. F.
922. Shelkoff, John
923. Shell Jr., Jacob
B
A
K
D
3rd Sgt.
Sgt.
Sgt. Cptn
.
Pvt. Pvt.
Pvt. Pvt.
924. Shelmandine, Eli B.
E
Pvt. Pvt.
925. Shelmandine, John
E
Pvt. Pvt.
926. Shelmandine, Lorenzo
D.
927. Sherman, Barton
928. Shick, Andrew
929. Shufelt, Peter
E
Pvt. Pvt.
H
A
D
Pvt. Pvt.
Pvt. Pvt.
Pvt. Pvt.
930. Shuster, Antone
931. Sickler, Isaac
K
B
Cpl. Pvt.
Pvt. Pvt.
1842
COMMENTS
MARKER
PHOTO
GPS OF
MARKER
CEMETERY
DATE OF
DEATH
DATE OF
BIRTH
RANKOUT
RANKIN
CO.
NAME
134TH REGIMENT, NEW YORK STATE VOLUNTEERS
1898 Vale Cem., Schenectady, NY
(sect. G)
“Chattanooga National
Cemetery (incorrectly listed
as 143rd NY).”229
Lives in No. Blenheim,
NY230
1839
1926 Esperance Cem., Esperance,
NY
42˚ 45.863 N 1
074˚ 15.220
W
Elev 579’
“Died as a result of
disease September 29,
1862 at Schoharie,
NY.”231
229
George W. Conklin, Under the Crescent and Star (Port Reading, NJ: Axworthy Publishing, 1999) 301
United States. Census Office. 11th Census, 1890.Special Schedule of the Eleventh Census, 1890, Enumerating Union Veterans and Widows of Union Veterans of the Civil War.
(Washngton: National Archives, 1948) 1/5/236
231
George W. Conklin, Under the Crescent and Star (Port Reading, NJ: Axworthy Publishing, 1999) 301
230
4/16/2020
1:43 AM
73 OF 95
Peter Lindemann
126 Hudson Trail
Howes Cave, NY 12092
lindeman@midtel.net
932. Sigourney, Abm
F
933. Simpson, Jerome
E
934.
935.
936.
937.
938.
939.
E
A
D
D
D
I
Pvt. Fifth
Cpl.
Fifth Sgt.
Sgt.
Pvt. Pvt.
Pvt. Pvt.
Pvt. Pvt.
Pvt. Pvt.
Pvt. Pvt.
Pvt. Pvt.
940. Slater, William
G
Pvt. Pvt.
941. Sloat, Sylvenas
942. Slover, Aaron
E
B
K
F
C
I
K
K
G
Pvt. Pvt.
Pvt. Pvt.
Simpson, John
Simpson, Thos.
Simson, Edward
Sitzer, Seth
Skinner, John C.
Slater, Ira
943. Slover, Wm.
944. Smeaton, Albert
945. Smidt, Joseph
946. Smidt, Thomas
947. Smith, Andrew
Middleburgh Cem.,
Middleburgh, NY
COMMENTS
MARKER
PHOTO
GPS OF
MARKER
CEMETERY
DATE OF
DEATH
DATE OF
BIRTH
RANKOUT
RANKIN
CO.
NAME
134TH REGIMENT, NEW YORK STATE VOLUNTEERS
Lives in Fultonham,
NY232
“Killed in acton July 1,
1863 at Gettysburg,
PA.”233
Pvt. Pvt.
Pvt. Pvt.
Pvt. Pvt.
Pvt. Pvt.
Pvt. Sgt.
1844
1909
Slate Hill Cem., Sharon, NY
(42* 45’ 15” N, 74* 33’ 57” W)
232
United States. Census Office. 11th Census, 1890.Special Schedule of the Eleventh Census, 1890, Enumerating Union Veterans and Widows of Union Veterans of the Civil War.
(Washngton: National Archives, 1948) 1/5/246
233
George W. Conklin, Under the Crescent and Star (Port Reading, NJ: Axworthy Publishing, 1999) 301
4/16/2020
1:43 AM
74 OF 95
Peter Lindemann
126 Hudson Trail
Howes Cave, NY 12092
lindeman@midtel.net
948. Smith, Barney S.
234
235
949. Smith, Charles C.
950. Smith, Daniel
Fifth Cptn
Sgt.
.
D Pvt. Cpl.
B
Pvt.
951. Smith, Frederick
A
Pvt. Pvt.
952.
953.
954.
955.
956.
Pvt.
Pvt.
Pvt.
Pvt.
Pvt.
Pvt.
Pvt.
Pvt.
Pvt.
Pvt.
957. Snart, John H.
I
H
E
B
C
I
B
Pvt.
958.
959.
960.
961.
Snell, Jas.
Sneyder, Frederick
Snow, Henry
Snowdon, Wm.
F
K
A
F
Pvt.
Pvt.
Pvt.
Pvt.
2nd
Sgt.
Pvt.
Pvt.
Pvt.
Pvt.
962. Snyder, John M.
963. Somes, Horatio N.
C
H
Pvt. Pvt.
Pvt. Pvt.
Smith, George W.
Smith, William
Smith, William R.
Smith, Winfield S.
Smitten, Albert
1839
1910
1847
1896 Vale Cem., Schenectady, NY
(sect. T&U)
Quaker Street Cemetery,
Duanesburg, NY235
COMMENTS
MARKER
PHOTO
GPS OF
MARKER
CEMETERY
DATE OF
DEATH
DATE OF
BIRTH
RANKOUT
RANKIN
CO.
NAME
134TH REGIMENT, NEW YORK STATE VOLUNTEERS
Mariaville Cem., Mariaville,
NY234
5 Aug 1868, a Vale Cem., Schenectady, NY
35/5/29
(sect. N)
Marker: “Dr. D.R. Smith”
per Conklin, buried
Quaker Street, NY
42˚ 48.478 N 1
073˚ 55.619
W
Elev 366’
“Died as a result of
disease (chrinic
diarrhea) October 30,
Clarence Foote, A Memorial Census for Duanesburg: with Supplement for Bordering Towns (Delanson, NY: Foote, 1935) 112
George W. Conklin, Under the Crescent and Star (Port Reading, NJ: Axworthy Publishing, 1999) 302
4/16/2020
1:43 AM
75 OF 95
Peter Lindemann
126 Hudson Trail
Howes Cave, NY 12092
lindeman@midtel.net
COMMENTS
MARKER
PHOTO
GPS OF
MARKER
CEMETERY
DATE OF
DEATH
DATE OF
BIRTH
RANKOUT
RANKIN
CO.
NAME
134TH REGIMENT, NEW YORK STATE VOLUNTEERS
1862 at Fairfax Court
House, VA.”236
964. Sommers, Samuel B.
965. Southwell, A.H.
969. Spirbeck, Orlando
E Pvt.
D Cptn
.
A Pvt.
C Pvt.
E 3rd
Cpl.
G Pvt.
970. Spoore, Marsellus
I
Pvt. Pvt.
971.
972.
973.
974.
975.
976.
I
E
G
C
H
B
Pvt.
Pvt.
Pvt.
Pvt.
Pvt.
Pvt.
966. Spangler, Joseph
967. Spawn, William
968. Speckerman, Oscar
Spore, John C.
Sprague, Alonzo
Spurbeck, Orlando
Spurn, William
Squires, George
Stafford, Harry
Pvt.
Cptn
.
Pvt.
Pvt.
Cpl.
Pvt. 22 Mar 1843
18 Oct 1905
Maple Grove Cem.,
Worcester, NY (main
entrance at No. end of Cook
St., hamlet of Worcester)
Enlisted Aug. 23, 1862.
Wounded three times at
Gettysburg and once as
dispatch bearer, Army of
the James. Discharged
at close of war, 1865
(http://www.rootsweb.co
m/~nyotsego/cemetery/
maplegrovers.htm)
Lives in Middleburgh,
NY237
Pvt.
Cpl.
Pvt.
Pvt.
Pvt.
Pvt.
236
George W. Conklin, Under the Crescent and Star (Port Reading, NJ: Axworthy Publishing, 1999) 303
United States. Census Office. 11th Census, 1890.Special Schedule of the Eleventh Census, 1890, Enumerating Union Veterans and Widows of Union Veterans of the Civil War.
(Washngton: National Archives, 1948) 3/5/253
237
4/16/2020
1:43 AM
76 OF 95
Peter Lindemann
126 Hudson Trail
Howes Cave, NY 12092
lindeman@midtel.net
D
Pvt. Pvt.
980. Starkings, John C.
E Fifth
Cpl.
H Pvt.
H Pvt.
A Pvt.
B Pvt.
H Pvt.
Starks, Peter
Stebbins, John
Stevens, Geo. E.
Stevens, Isaac
Stibbins, John
986. Stillwell, David H.
1st
Sgt.
Pvt.
Pvt.
Pvt.
Pvt.
Pvt.
C, Pvt. Pvt.
I
COMMENTS
979. Stanton, William H.
MARKER
PHOTO
Pvt. Pvt.
GPS OF
MARKER
D
CEMETERY
978. Stanton, Loren T.
DATE OF
DEATH
Pvt. Pvt.
DATE OF
BIRTH
D
981.
982.
983.
984.
985.
RANKOUT
RANKIN
977. Stafford, Reuben H.
NAME
CO.
134TH REGIMENT, NEW YORK STATE VOLUNTEERS
Lives in Middleburgh,
NY238
1844
1927
Breakabeen Cem.
Fredericksburg National
Cemetery239
1826
1912 Vale Cem., Schenectady, NY
(sect. N)
Stone’s River National Cem.,
Murfreesboro, TN (buried in
grave marked unknown).
“Daniel H.”241
42˚ 31.454 N 1
074˚ 23.897
W
Elev 1029’
Lives in West Fulton,
NY240
Listed under wife
Margaret Huffmire
238
United States. Census Office. 11th Census, 1890.Special Schedule of the Eleventh Census, 1890, Enumerating Union Veterans and Widows of Union Veterans of the Civil War.
(Washngton: National Archives, 1948) 3/5/253
239
George W. Conklin, Under the Crescent and Star (Port Reading, NJ: Axworthy Publishing, 1999) 304
240
United States. Census Office. 11th Census, 1890.Special Schedule of the Eleventh Census, 1890, Enumerating Union Veterans and Widows of Union Veterans of the Civil War.
(Washngton: National Archives, 1948) 1/5/247
241
George W. Conklin, Under the Crescent and Star (Port Reading, NJ: Axworthy Publishing, 1999) 304
4/16/2020
1:43 AM
77 OF 95
Peter Lindemann
126 Hudson Trail
Howes Cave, NY 12092
lindeman@midtel.net
987. Stillwell, Stephen
988. Stilwell, William T.
C, Pvt. Pvt.
I
C Pvt. Pvt.
989. Stock, Christian
I
990. Stocker, Walter
C
Pvt. Pvt.
994. Straight, Alonzo
995. Stwd., Charles
996. Styner, Jacob
Cpl. Fifth
Sgt.
E, Pvt. Pvt.
K
K Pvt.
F, Pvt. Pvt.
K
G Pvt. Pvt.
Pvt. Pvt.
D Pvt. Pvt.
997. Styner, Nicholas
998. Sugendorf, John
999. Sullivan, John
D
C
F
991. Stokes, Charles M.
992. Stooker, John
993. Stopper, John
So. Side of camp at the foot
of a pine tree243
COMMENTS
MARKER
PHOTO
GPS OF
MARKER
CEMETERY
DATE OF
DEATH
DATE OF
BIRTH
RANKOUT
RANKIN
CO.
NAME
134TH REGIMENT, NEW YORK STATE VOLUNTEERS
Lives in Eminence,
NY242
“Died as a result of
disease (spotted fever)
December 23, 1862 at
Falmouth, VA.”244
Chattannoga National
Cem.245
per Warner, lives in
Altamont, NY
Marietta and Atlanta National
Cem.246
Fredericksburg National
Cem., VA247
Pvt. Cpl.
Pvt. Pvt.
Pvt. Pvt.
242
United States. Census Office. 11th Census, 1890.Special Schedule of the Eleventh Census, 1890, Enumerating Union Veterans and Widows of Union Veterans of the Civil War.
(Washngton: National Archives, 1948) 2/5/236
243
George W. Conklin, Under the Crescent and Star (Port Reading, NJ: Axworthy Publishing, 1999) 304
244
George W. Conklin, Under the Crescent and Star (Port Reading, NJ: Axworthy Publishing, 1999) 304
245
George W. Conklin, Under the Crescent and Star (Port Reading, NJ: Axworthy Publishing, 1999) 304
246
George W. Conklin, Under the Crescent and Star (Port Reading, NJ: Axworthy Publishing, 1999) 304
247
George W. Conklin, Under the Crescent and Star (Port Reading, NJ: Axworthy Publishing, 1999) 304
4/16/2020
1:43 AM
78 OF 95
Peter Lindemann
126 Hudson Trail
Howes Cave, NY 12092
lindeman@midtel.net
1005. Sweet, Sylvanus
1006. Swift, Jarvis
1007. Swits, Jno. C.
1008. Syder, John A.
1009. Taft, Hiram
1010. Taggart, John A.
1011. Taggert, James
1012. Tagget, John
1013. Tallardy, William
1014. Tallmage, Oliver
1015. Tankentun, John
Pvt. Pvt.
Pvt. 2nd
Sgt.
F, Pvt. Pvt.
K
D Pvt. Pvt.
G Fifth
Cpl.
H Pvt.
D Pvt.
F Pvt.
I Pvt.
C Pvt.
C Dmr
I Cpl.
C Pvt.
B Pvt.
1 Jul 1863, a Vale Cem., Schenectady, NY
42 y
(sect. I)
23 Jul 1836
MARKER
PHOTO
COMMENTS
“who fell in defense of
his country at
Gettysburg Jukly 1,
1863. Erected by Henry
M. Crane, 1864”
5 Sep 1902 Vale Cem., Schenectady, NY
(sect. M#1)
“Killed in action July 1,
1863 at Gettysburg,
PA.”248
Lives in Sharon Springs,
NY249
1st
Sgt.
Pvt.
Pvt.
Pvt.
Pvt.
Pvt.
Sgt.
Pvt.
GPS OF
MARKER
C
B
CEMETERY
1002. Swarthout, James H.
1003. Swarts, John H.
DATE OF
DEATH
Pvt. Pvt.
Pvt. Pvt.
DATE OF
BIRTH
E
F
1004. Swartzman, Adam
RANKOUT
RANKIN
1000. Summer, Samuel B.
1001. Swales, Samuel
NAME
CO.
134TH REGIMENT, NEW YORK STATE VOLUNTEERS
Gallupville Rural Cemetery
248
George W. Conklin, Under the Crescent and Star (Port Reading, NJ: Axworthy Publishing, 1999) 305
United States. Census Office. 11th Census, 1890.Special Schedule of the Eleventh Census, 1890, Enumerating Union Veterans and Widows of Union Veterans of the Civil War.
(Washngton: National Archives, 1948) 2/5/263
249
4/16/2020
1:43 AM
79 OF 95
Peter Lindemann
126 Hudson Trail
Howes Cave, NY 12092
lindeman@midtel.net
1016. Taylor, Charles H.
1017. Taylor, Charles W.
1018. Teater, Daniel
1019. Teater, Heban
Pvt. Pvt.
G Sgt. Cptn
.
D Pvt. Pvt.
D Pvt. Pvt.
1020. Teller, Campbell
1021. Teller, Frederick
1022. Teller, Henry Y.
1023. Teller, William E.
F
B
H
I
Cpl.
Pvt.
Cpl.
Sgt.
1024. Ten Eyck, Hiram
I
Pvt. Pvt.
COMMENTS
MARKER
PHOTO
GPS OF
MARKER
CEMETERY
DATE OF
DEATH
DATE OF
BIRTH
RANKOUT
RANKIN
CO.
NAME
134TH REGIMENT, NEW YORK STATE VOLUNTEERS
Lives in Carlisle, NY250
“Listed as missing and
possibly captured at
Gettysburg, but
apparently killed in
action July 1, 1863
(killed by same bullet
that grazed Mortimer
Clark). “(“Helem
Teter”)251
Cpl.
Pvt.
Pvt.
Pvt.
Lives in Fultonham,
NY252
9 Jul 1837
27 Mar 1893
Prospect Hill Cem.,
Gloversville, NY (Soldier’s
Plot) (there are 2 entrances
from Fulton St. and one at the
So. End of So. Kingsboro
Ave.)
250
United States. Census Office. 11th Census, 1890.Special Schedule of the Eleventh Census, 1890, Enumerating Union Veterans and Widows of Union Veterans of the Civil War.
(Washngton: National Archives, 1948) 1/5/239
251
George W. Conklin, Under the Crescent and Star (Port Reading, NJ: Axworthy Publishing, 1999) 306
252
United States. Census Office. 11th Census, 1890.Special Schedule of the Eleventh Census, 1890, Enumerating Union Veterans and Widows of Union Veterans of the Civil War.
(Washngton: National Archives, 1948) 1/5/246
4/16/2020
1:43 AM
80 OF 95
Peter Lindemann
126 Hudson Trail
Howes Cave, NY 12092
lindeman@midtel.net
Cpl.
Pvt.
Pvt.
Gettysburg Natonal Cem.253
Gettysburg National Cem.254
Sgt.
25 Dec 1888, Esperance Cem., Esperance,
59 y
NY255
1030. Tiffany, Harvey I.
1031. Tigert, George
1032. Tiller, George
1033. Tirney, William
1034. Tolls, Cicero
1035. Tolls, John A.
D
K
Sgt.
Pvt.
K
A
A
Cpl.
Pvt.
Pvt.
Pvt.
Pvt.
Pvt.
1036. Towers, William
1037. Towndley, Caleb W.
1038. Traevers, Charles
1039. Trager, August
C
A
K
F
Pvt.
Pvt.
Pvt.
Pvt.
Pvt.
Pvt.
Pvt.
Sgt.
Pvt.
Pvt.
Pvt.
COMMENTS
Pvt.
Pvt.
Pvt.
Pvt.
Pvt.
MARKER
PHOTO
E
D
E
E
A
GPS OF
MARKER
CEMETERY
RANKOUT
DATE OF
DEATH
RANKIN
1025. Thomas, John
1026. Thomas, Thurston
1027. Thomson, Elias
1028. Thorne, William
1029. Tiffany, George
NAME
CO.
DATE OF
BIRTH
134TH REGIMENT, NEW YORK STATE VOLUNTEERS
42˚ 45.868N 1
074˚
15.276W
Elev 586’
Gettysburg National Cem.256
“Killed in action Ju;ly 1
1863 at Gettysburg,
PA.”257
253
George W. Conklin, Under the Crescent and Star (Port Reading, NJ: Axworthy Publishing, 1999) 306
George W. Conklin, Under the Crescent and Star (Port Reading, NJ: Axworthy Publishing, 1999) 306
255
Clarence Foote, A Memorial Census for Duanesburg: with Supplement for Bordering Towns (Delanson, NY: Foote, 1935) 218
256
George W. Conklin, Under the Crescent and Star (Port Reading, NJ: Axworthy Publishing, 1999) 306
257
George W. Conklin, Under the Crescent and Star (Port Reading, NJ: Axworthy Publishing, 1999) 306
254
4/16/2020
1:43 AM
81 OF 95
Peter Lindemann
126 Hudson Trail
Howes Cave, NY 12092
lindeman@midtel.net
1045. Tripp, Henry
1046. Truax, Christopher
1047. Truax, Elias
1048. Truax, Peter
H
B
F
H
Pvt.
Pvt.
Pvt.
Pvt.
Pvt.
Pvt.
Pvt.
Pvt.
1049. Truax, Theodor
K Com
miss
ary
Sgt.
D Pvt.
Pvt.
K Pvt.
A Cpl.
A Pvt.
Pvt.
“who fell in defense of
his country at
Gettysburg Jukly 1,
1863. Erected by Henry
M. Crane, 1864”
1 Jul 1863, a Vale Cem., Schenectady, NY
30 y
(sect. I)
1815
1871
Middleburgh Cem.,
Middleburgh, NY
COMMENTS
Pvt.
Pvt.
Pvt.
Pvt.
MARKER
PHOTO
Pvt.
Pvt.
Pvt.
Pvt.
GPS OF
MARKER
D
D
D
K
CEMETERY
1041. Traver, Charles
1042. Traver, Erastus
1043. Treman, Oscar I.
1044. Trevers, Stephen
DATE OF
DEATH
Sgt. Pvt.
DATE OF
BIRTH
F
1050. Tucker, Daniel
1051. Tucker, Samuel
1052. Tuckley, Benjamin W.
1053. Tulloct, James A.
1054. Tulloct, John K.
RANKOUT
RANKIN
1040. Trask, Jacob
NAME
CO.
134TH REGIMENT, NEW YORK STATE VOLUNTEERS
42˚ 35.307N 1
074˚ 19.087
W
Elev 889’
7 Apr 1898, a Vale Cem., Schenectady, NY
67 y
(sect. T&U)
Lives in Piermont
(Orange Co.), NY258
Pvt.
Pvt.
Pvt.
Pvt.
20 Sep 1899,
72y
Cobblestone Church Cem.,
Rotterdam, NY
Marker: “John K.
Tulloch”
258
United States. Census Office. 11th Census, 1890.Special Schedule of the Eleventh Census, 1890, Enumerating Union Veterans and Widows of Union Veterans of the Civil War.
(Washngton: National Archives, 1948) 2/4/95
4/16/2020
1:43 AM
82 OF 95
Peter Lindemann
126 Hudson Trail
Howes Cave, NY 12092
lindeman@midtel.net
1055. Turnbull, George A.
F
A
Lt.
Cptn
.
1056. Turner, John G.
1057. Tylor, Cyrene G.
1058. Tymensen, Peter
1059. Tyrrel, Samuel
Pvt.
Sgt.
Pvt.
Pvt.
Pvt.
Sgt.
Pvt.
Pvt.
1060. Uglitz, Charles
1061. Underhill, Thompson
I
E
H
C,
I
K
G
1062. Underhill, Washington
C
1063. Valkman, John
1064. Van Able, John
1065. Van Aernan, Park W.
H
K
A
Pvt. Pvt.
1st Pvt.
Cpl.
Pvt. 1st 19 Jan 1842
Sgt.
(cem.surrounding the Second
Reformed Dutch Church)259
Esperance Cem., Esperance,
NY260
COMMENTS
MARKER
PHOTO
GPS OF
MARKER
CEMETERY
DATE OF
DEATH
DATE OF
BIRTH
RANKOUT
RANKIN
CO.
NAME
134TH REGIMENT, NEW YORK STATE VOLUNTEERS
42˚ 45.835 N 1
074˚ 15.284
W
Elev 579’
Lives in Esperance,
NY261
42˚ 43.752N 1
074˚ 22.827 2
Elev 1178’ 3
4
Marker: “W. Irving
Underhill”
Lives in Grovenor’s
Corners, NY (“prisoner
at Gettysburg 2 days”)263
Richmond National Cem.262
-----
Grosvenor’s Corner Cem.,
Carlisle
Pvt. Pvt.
Pvt. Pvt.
Pvt. Pvt.
259
Charlotte Taylor Luckhurst, Schenectady County Cemetery Records (--: --, 1919) 47
Clarence Foote, A Memorial Census for Duanesburg: with Supplement for Bordering Towns (Delanson, NY: Foote, 1935) 219
261
United States. Census Office. 11th Census, 1890.Special Schedule of the Eleventh Census, 1890, Enumerating Union Veterans and Widows of Union Veterans of the Civil War.
(Washngton: National Archives, 1948) 1/5/244
262
George W. Conklin, Under the Crescent and Star (Port Reading, NJ: Axworthy Publishing, 1999) 307
263
United States. Census Office. 11th Census, 1890.Special Schedule of the Eleventh Census, 1890, Enumerating Union Veterans and Widows of Union Veterans of the Civil War.
(Washngton: National Archives, 1948) 1/5/239
260
4/16/2020
1:43 AM
83 OF 95
Peter Lindemann
126 Hudson Trail
Howes Cave, NY 12092
lindeman@midtel.net
K
C
Pvt. Pvt.
Pvt. Cpl.
1075. Van Demark, S.V.K.
B, Pvt. Pvt.
K
H Pvt. Pvt.
G Pvt. Pvt.
CO.
1076. Van Huysen, John
1077. Van Kleeck, Hugo
1078. Van Kleeck, Isaac R.
1079. Van Lorn, Orin D.
D Msc Msc
n.
n.
E Pvt. Pvt.
1080. Van Slyke, Cornelius
C
Pvt. Pvt.
COMMENTS
Pvt.
Pvt.
Pvt.
Pvt.
Pvt.
Pvt.
MARKER
PHOTO
Pvt.
Pvt.
Pvt.
Pvt.
Pvt.
Pvt.
GPS OF
MARKER
Lt.
CEMETERY
Pvt.
DATE OF
DEATH
C,
G
H
A
A
B
B
F
DATE OF
BIRTH
RANKOUT
1066. Van Antwerp, Nicholas
Marcellus
1067. Van Antwerp, Peter
1068. Van Armand, Park
1069. Van Bencoten, Jerome
1070. Van Benhusen, Groot
1071. Van Benthuysen, Groot
1072. Van De Bogert, John.
W.
1073. Van Debogart, George
1074. Van Degrift, John H.
NAME
RANKIN
134TH REGIMENT, NEW YORK STATE VOLUNTEERS
14 Mar 1878, Vale Cem., Schenectady, NY
a 62 y
(sect. L)
1811
1881 Vale Cem., Schenectady, NY
(sect. T&U)
Lives in Schoharie, NY
(“Catherine, widow’)264
lives in Mineral Springs,
NY265
Lives in Conesville,
NY266
“Killed in action July 1,
264
United States. Census Office. 11th Census, 1890.Special Schedule of the Eleventh Census, 1890, Enumerating Union Veterans and Widows of Union Veterans of the Civil War.
(Washngton: National Archives, 1948) 2/5/259
265
United States. Census Office. 11th Census, 1890.Special Schedule of the Eleventh Census, 1890, Enumerating Union Veterans and Widows of Union Veterans of the Civil War.
(Washngton: National Archives, 1948) 1/5/265
266
United States. Census Office. 11th Census, 1890.Special Schedule of the Eleventh Census, 1890, Enumerating Union Veterans and Widows of Union Veterans of the Civil War.
(Washngton: National Archives, 1948) 1/5/243
4/16/2020
1:43 AM
84 OF 95
Peter Lindemann
126 Hudson Trail
Howes Cave, NY 12092
lindeman@midtel.net
COMMENTS
MARKER
PHOTO
GPS OF
MARKER
CEMETERY
DATE OF
DEATH
DATE OF
BIRTH
RANKOUT
RANKIN
CO.
NAME
134TH REGIMENT, NEW YORK STATE VOLUNTEERS
1863 at Gettsburg,
PA.”267
1081. Van Voast, Andrew
1082. Van Vorst, Andrew
1083. Van Vrankin, Aaron
1084. Van Wormer, James
1085. Van Wormer, John
1086. Van Zander, A.K.
1087. Van Zandt, Abraham K.
A
A
B
B
H
B
B
Pvt.
Pvt.
Pvt.
Pvt.
Pvt.
Pvt.
Pvt.
Pvt.
Pvt.
Pvt.
Pvt.
1088. Vanarman, Alonzo
F
Pvt. Pvt.
1089. Vanarman, Christian
1090. Vanarum, Alonzo
1091. VanDyck, Cornelius
1092. VanDyck, Edward
1093. Vandyke, Joseph H.
1094. VanEpps, Geo. O.
I
F
A
C
D
B
Pvt.
Pvt.
Pvt.
Pvt.
Pvt.
Pvt.
1095. VanEpps, James
F
Pvt. Pvt.
Pvt.
Pvt.
Pvt.
Pvt.
Pvt.
Pvt.
Pvt.
Pvt. 19 Dec 1843
“Killed in action July 1,
1863 at Gettysburg,
PA.”268
“Killed in action July 1,
1863 at Gettysburg, PA.
Buried: Schenectady,
NY.”269
Gettysburg National Cem.270
20 Oct 1909 Vale Cem., Schenectady, NY
(sect. L)
42˚ 48.437 N
073˚ 55.647
W
Elev 369’
Stone lays on ground
267
George W. Conklin, Under the Crescent and Star (Port Reading, NJ: Axworthy Publishing, 1999) 309
George W. Conklin, Under the Crescent and Star (Port Reading, NJ: Axworthy Publishing, 1999) 309
269
George W. Conklin, Under the Crescent and Star (Port Reading, NJ: Axworthy Publishing, 1999) 308
270
George W. Conklin, Under the Crescent and Star (Port Reading, NJ: Axworthy Publishing, 1999) 308
268
4/16/2020
1:43 AM
85 OF 95
Peter Lindemann
126 Hudson Trail
Howes Cave, NY 12092
lindeman@midtel.net
B
Pvt. Pvt.
1100. VanPatten, Silas
1101. Vaughn, Robert
A Pvt. Pvt.
G Cpl. Cpl.
1102. Vealey, Robert
1103. Veer, George H.
E
A
1104. Volkman, John
1105. Vroman, Albert S.
1106. Vroman, Jacob
1107. Vroman, John B.
H Pvt.
E Pvt.
F Sgt.
E Cptn
.
E Pvt.
Cpl. Sgt.
Pvt. Cpl.
Pvt.
Pvt.
Sgt.
Cptn
.
Pvt.
Marietta and Atlanta Natonal
Cem.271
Richmond National Cem.272
Vale Cem., Schenectady, NY
(sect. M#1)
2 Aug 1863
Cypress Hills Nat’l Cem.,
Brooklyn, NY (625 Jamaica
Ave., 631/454-4949 or
631/694-5422)
COMMENTS
1099. VanPatten, Harman
MARKER
PHOTO
Pvt. Pvt.
GPS OF
MARKER
E
CEMETERY
1098. Vanloan, Dewett
DATE OF
DEATH
Pvt. Pvt.
Pvt. Pvt.
DATE OF
BIRTH
B
C
1108. Vroman, John W.
RANKOUT
RANKIN
1096. VanEps, Harrison
1097. VanGuilder, George
NAME
CO.
134TH REGIMENT, NEW YORK STATE VOLUNTEERS
Lives in Conesville,
NY273
42˚ 48.416 N 1
073˚ 55.586
W
Elev 353’
Orig, buried Portsmouth,
RI, Plot 3380
8 Nov 1889, a Vale Cem., Schenectady, NY
76 y
apparently killed in
271
George W. Conklin, Under the Crescent and Star (Port Reading, NJ: Axworthy Publishing, 1999) 306
George W. Conklin, Under the Crescent and Star (Port Reading, NJ: Axworthy Publishing, 1999) 309
273
United States. Census Office. 11th Census, 1890.Special Schedule of the Eleventh Census, 1890, Enumerating Union Veterans and Widows of Union Veterans of the Civil War.
(Washngton: National Archives, 1948) 1/5/243
272
4/16/2020
1:43 AM
86 OF 95
Peter Lindemann
126 Hudson Trail
Howes Cave, NY 12092
lindeman@midtel.net
COMMENTS
MARKER
PHOTO
GPS OF
MARKER
CEMETERY
DATE OF
DEATH
DATE OF
BIRTH
RANKOUT
RANKIN
CO.
NAME
134TH REGIMENT, NEW YORK STATE VOLUNTEERS
action July 1, 1863 at
Gettysburg, PA274
1109. Vroman, Thomas S.
1110. Vrooman, William
1111. Wachtel, Philip
1112. Waddell, James
1113. Wagner, John
1114. Wainwright, George H.
1115. Waldon, William H.
1116. Waldron, Aaron
1117. Wallace, James B.
1118. Walsh, Dudley
274
275
1119. Walsh, Lucas
1120. Walsh, Thomas
1121. Walters, Ambrose L.
E Cpl.
I Pvt.
K Pvt.
H Cpl.
K Pvt.
D Pvt.
K Pvt.
F Pvt.
A Pvt.
K Cptn
.
D Pvt.
B Pvt.
G Pvt.
Pvt.
Pvt.
Pvt.
Pvt.
Pvt.
Pvt.
Pvt.
Pvt.
Pvt.
Cptn
.
Pvt.
Pvt.
Cpl.
1122. Walters, Charles
1123. Ward, Elbert
1124. Ward, James
1125. Ward, Myndert
H
F
A
F
Pvt.
Pvt.
Pvt.
Pvt.
Pvt.
Pvt.
Pvt.
Pvt.
1126. Ward, Thomas
1127. Warner, Alvah
1128. Warner, David A.
E
C
Pvt. Pvt.
Pvt. Pvt.
Pvt. Pvt.
obit
Albany Rural Cem. Menands,
NY (sect. 84) (per Bill Halpin)
“Killed in action May 8,
1864 at Rocky Face
Ridge, GA. Buried at the
foot of the mountain.”275
obit
1837
1912 Vale Cem., Schenectady, NY
(sect. H)
George W. Conklin, Under the Crescent and Star (Port Reading, NJ: Axworthy Publishing, 1999) 310
George W. Conklin, Under the Crescent and Star (Port Reading, NJ: Axworthy Publishing, 1999) 310
4/16/2020
1:43 AM
87 OF 95
Peter Lindemann
126 Hudson Trail
Howes Cave, NY 12092
lindeman@midtel.net
D Pvt. Cpl.
I,E Lt. Cptn
.
1135. Wasson, Andrew J.
1136. Watkins, James M.
H Pvt.
A Cptn
.
G Pvt.
D Pvt.
COMMENTS
1133. Warner, William H.
1134. Washburn, Albert G.
MARKER
PHOTO
Pvt. Cpl.
Sgt. Pvt.
Cpl. Sgt.
GPS OF
MARKER
C
E
C
CEMETERY
1130. Warner, Isaac
1131. Warner, Joel
1132. Warner, Orrin
DATE OF
DEATH
Cpl. Cpl.
DATE OF
BIRTH
C
1137. Watson, David A.
1138. Watson, John J.
RANKOUT
RANKIN
1129. Warner, George H.
NAME
CO.
134TH REGIMENT, NEW YORK STATE VOLUNTEERS
lives in Charlotteville,
NY276
lives in Emporium, PA,
hotel clerk, married277
6 Feb 1839
10 Jan 1863 Vale Cem., Schenectady, NY
(sect. H)
Pvt.
Cptn
.
Cpl.
Pvt.
Marker: b. at
Gloucester, Mass Feb.
6, 1839. Grad. At Union
College, class of 1860.
D. at Falmouth, Va. Jan
10, 1863 of fever
contracted in the U.S.
Service
“Killed in action July 1,
1863 at Gettysburg,
PA.”278
276
United States. Census Office. 11th Census, 1890.Special Schedule of the Eleventh Census, 1890, Enumerating Union Veterans and Widows of Union Veterans of the Civil War.
(Washngton: National Archives, 1948) 1/5/266
277
George H. Warner, Military Records Schoharie County Veterans Four Wars (Albany, NY: Weed, Parsons, and Co., 1891) 287.
278
George W. Conklin, Under the Crescent and Star (Port Reading, NJ: Axworthy Publishing, 1999) 311
4/16/2020
1:43 AM
88 OF 95
Peter Lindemann
126 Hudson Trail
Howes Cave, NY 12092
lindeman@midtel.net
1143. Weaver, Benjamin F.
1144. Weaver, Charles N.
C
C
Pvt. Cpl.
Pvt. Pvt.
1145. Weed, James M.
1146. Weidaman, John
1147. Weiderman, James
E
E
E
Pvt. Cpl.
Pvt.
Pvt.
30 Mar 1895,
a 55 y
COMMENTS
Pvt. Pvt.
Pvt. Pvt.
Pvt. Pvt.
MARKER
PHOTO
I
I
I
GPS OF
MARKER
1140. Wayman, Jacob
1141. Wayman, Thomas
1142. Wayman, William
CEMETERY
Pvt. Pvt.
DATE OF
DEATH
I
DATE OF
BIRTH
RANKOUT
RANKIN
1139. Wayman, David
NAME
CO.
134TH REGIMENT, NEW YORK STATE VOLUNTEERS
Old Stone Fort Cem.,
Schoharie, NY (per Bill
Cleveland)
Lives in Schoharie,
NY279
Wayman Family Plot (take
right on Clauverwie Rd., 4-6
mis. from Main St., take left
on dirt rd.)
Lives in Middleburgh,
NY280
Lives in Argusville,
NY281
Lives in Manorkill, NY282
“Died as a result of
wounds August 18,
1864.”283
279
United States. Census Office. 11th Census, 1890.Special Schedule of the Eleventh Census, 1890, Enumerating Union Veterans and Widows of Union Veterans of the Civil War.
(Washngton: National Archives, 1948) 1/5/260
280
United States. Census Office. 11th Census, 1890.Special Schedule of the Eleventh Census, 1890, Enumerating Union Veterans and Widows of Union Veterans of the Civil War.
(Washngton: National Archives, 1948) 1/5/254
281
United States. Census Office. 11th Census, 1890.Special Schedule of the Eleventh Census, 1890, Enumerating Union Veterans and Widows of Union Veterans of the Civil War.
(Washngton: National Archives, 1948) 1/5/264
282
United States. Census Office. 11th Census, 1890.Special Schedule of the Eleventh Census, 1890, Enumerating Union Veterans and Widows of Union Veterans of the Civil War.
(Washngton: National Archives, 1948) 1/5/243
283
George W. Conklin, Under the Crescent and Star (Port Reading, NJ: Axworthy Publishing, 1999) 312
4/16/2020
1:43 AM
89 OF 95
Peter Lindemann
126 Hudson Trail
Howes Cave, NY 12092
lindeman@midtel.net
1150. Weller, Columbus W.
1151. Wells, Henry
F
Pvt. Pvt.
Pvt. Pvt.
1152. Welton, William H.
1153. Wemple, Walter V.
1154. Werely, Reuben
1155. Wessels, Richard
C
B
D
B
Pvt.
Pvt.
Pvt.
Pvt.
1156. Wessles, Harmon
1157. West, John W.
1158. West, Zadock
A
A
I
Pvt. Pvt.
Pvt. Pvt.
Pvt. Pvt.
1159. Weston, Frederick
1160. Wheeler, George
1161. Whiley, Bernard
1162. Whitbeck, Abraham
B
D
E
K
Pvt.
Pvt.
Pvt.
Pvt.
COMMENTS
Pvt. Pvt.
MARKER
PHOTO
D
GPS OF
MARKER
1149. Weidman, Septimus
CEMETERY
Pvt. Pvt.
DATE OF
DEATH
D
DATE OF
BIRTH
RANKOUT
RANKIN
1148. Weidman, George D.
NAME
CO.
134TH REGIMENT, NEW YORK STATE VOLUNTEERS
Lives in Fultonham,
NY284
“Killed in action July 1,
1863 at Gettybsurg,
PA.”285
Cypress Hills ational Cem.,
Brooklyn, NY286
Sgt.
Pvt.
Pvt.
Pvt.
“Killed in action May 8,
1864 at Rocky Face
Ridge, GA.”287
Albany Rural Cem. Menands,
NY (sect. 100) (per Bill
Halpin)
Pvt.
Pvt.
Pvt.
Pvt.
284
United States. Census Office. 11th Census, 1890.Special Schedule of the Eleventh Census, 1890, Enumerating Union Veterans and Widows of Union Veterans of the Civil War.
(Washngton: National Archives, 1948) 1/5/246
285
George W. Conklin, Under the Crescent and Star (Port Reading, NJ: Axworthy Publishing, 1999) 312
286
George W. Conklin, Under the Crescent and Star (Port Reading, NJ: Axworthy Publishing, 1999) 312
287
George W. Conklin, Under the Crescent and Star (Port Reading, NJ: Axworthy Publishing, 1999) 312
4/16/2020
1:43 AM
90 OF 95
Peter Lindemann
126 Hudson Trail
Howes Cave, NY 12092
lindeman@midtel.net
1168. Whiting, John H.
1169. Whitmire, William
1170. Whittaker, George
1171. Whyte, William H.
1172. Whyte, William H.
1173. Wideman, James V.
1174. Widerman, John
D
F
E
F
F
E
E
Pvt.
Pvt.
Pvt.
Pvt.
Pvt.
Pvt.
Pvt.
Pvt.
Cpl.
Pvt.
Pvt.
Pvt.
1175. Wightman, Cyres B.
1176. Wilbeck, A.
1177. Wilber, Hiram
G
H
E
Pvt. Pvt.
Pvt.
Pvt. Pvt.
42˚ 41.290 N 1
074˚ 23.935 2
W
Elev 822’
COMMENTS
Pvt.
Pvt.
Hspt
l.
Stw
d.
Pvt.
MARKER
PHOTO
1167. Whiting, George H.
C Pvt.
A Pvt.
K Hspt
l.
Stw
d.
D Pvt.
Bramanville Prospect Cem.,
Cobleskill, NY
GPS OF
MARKER
1164. White, David C.
1165. White, John
1166. White, John C.
CEMETERY
Pvt. Pvt.
DATE OF
DEATH
C
DATE OF
BIRTH
RANKOUT
RANKIN
1163. Whitbeck, Peleg
NAME
CO.
134TH REGIMENT, NEW YORK STATE VOLUNTEERS
Lives in Cobleskill, NY
(“Peter”)288
Harmony Hill Burial Ground,
Washington, DC289
Lives in Jefferson, NY
(“Ellen Silliman, former
wife”)290
“Killed in action July 1,
288
United States. Census Office. 11th Census, 1890.Special Schedule of the Eleventh Census, 1890, Enumerating Union Veterans and Widows of Union Veterans of the Civil War.
(Washngton: National Archives, 1948) 1/5/240
289
George W. Conklin, Under the Crescent and Star (Port Reading, NJ: Axworthy Publishing, 1999) 313
290
United States. Census Office. 11th Census, 1890.Special Schedule of the Eleventh Census, 1890, Enumerating Union Veterans and Widows of Union Veterans of the Civil War.
(Washngton: National Archives, 1948) 4/5/252
4/16/2020
1:43 AM
91 OF 95
Peter Lindemann
126 Hudson Trail
Howes Cave, NY 12092
lindeman@midtel.net
COMMENTS
MARKER
PHOTO
GPS OF
MARKER
CEMETERY
DATE OF
DEATH
DATE OF
BIRTH
RANKOUT
RANKIN
CO.
NAME
134TH REGIMENT, NEW YORK STATE VOLUNTEERS
1863 at Gettysburg,
PA.”291
1178. Wilber, Philip C.
1179. Wilber, Silas G.
E
A
Pvt. Pvt.
Pvt. Pvt.
1180. Wilday, Albert
G
Pvt. Pvt. 22 Feb 1844
1181. Wilde, Hiram
1182. Wilkie, William G.
F
B
Pvt. Pvt.
Cpl. Pvt.
1183. Williams, George
1184. Williams, George H.
1185. Williams, Harrison
1186. Willsey, Theodore
1187. Wilsie, Andrew J.
1188. Wilson, Solomon C.
I
D
B
F
H
B
Pvt.
Pvt.
Pvt.
Pvt.
Pvt.
Lt.
Pvt.
Pvt.
Pvt.
Pvt.
Pvt.
Pvt.
Gettysburg National Cem.292
Military Asylum Cem.,
Washington, DC293
24 Feb 1863 Bramanville Prospect Cem.,
Cobleskill, NY
42˚ 41.314N 1
074˚ 23.901 2
W 3
Elev 821’
Sarah N. Guffin, former
widow, lives in
Cobleskill, NY (“died of
typhoid fever on 24 Feb
‘63”)294
23 Nov 1888, Vale Cem., Schenectady, NY
a 64 y (“old Baptist Cem., adjoining
and now practically a portion
of Vale Cem.”)
Lives in So. Gilboa295
291
George W. Conklin, Under the Crescent and Star (Port Reading, NJ: Axworthy Publishing, 1999) 313
George W. Conklin, Under the Crescent and Star (Port Reading, NJ: Axworthy Publishing, 1999) 313
293
George W. Conklin, Under the Crescent and Star (Port Reading, NJ: Axworthy Publishing, 1999) 313
294
United States. Census Office. 11th Census, 1890.Special Schedule of the Eleventh Census, 1890, Enumerating Union Veterans and Widows of Union Veterans of the Civil War.
(Washngton: National Archives, 1948) 1/5/241
295
United States. Census Office. 11th Census, 1890.Special Schedule of the Eleventh Census, 1890, Enumerating Union Veterans and Widows of Union Veterans of the Civil War.
(Washngton: National Archives, 1948) 1/5/249
292
4/16/2020
1:43 AM
92 OF 95
Peter Lindemann
126 Hudson Trail
Howes Cave, NY 12092
lindeman@midtel.net
1192. Winney, Lafayette
E
Pvt. Pvt.
1193. Winters, Frank
1194. Winters, Judson
1195. Witbeck, George H.
E
F
E
Pvt. Pvt.
Pvt. Pvt.
Pvt. Pvt.
1196. Wohnlich, Christian
A
Pvt. Pvt.
1197. Wolford, Minor
C
Pvt. Pvt.
1198. Wood, Abraham R.
C
Pvt. Pvt.
COMMENTS
Pvt. Pvt.
Pvt. Pvt.
MARKER
PHOTO
I
G
GPS OF
MARKER
1190. Wilty, William
1191. Winne, James
CEMETERY
Sgt. Sgt.
DATE OF
DEATH
C
DATE OF
BIRTH
RANKOUT
RANKIN
1189. Wilson, William H.
NAME
CO.
134TH REGIMENT, NEW YORK STATE VOLUNTEERS
414 East Fourth St.,
Topeka , Kansas,
druggist, married, ch:
Kate, Wm H., Arthur
R.296
“Killed in action May 8,
1864 at Rocky Face
Ridge, GA.”297
Lives in No. Blenheim,
NY298
7 Jan 1830
21 Jul 1897, a.
33/5/2
Richmondville Cem.,
Richmondville, NY
1 Dec 1879
Duanesburgh Village
Cemetery299
Marker: lost his leg at
Gettysburg, died in
Nebraska 21 Jul 1897
GAR-90 marker
Lives in Schoharie,
NY300
296
George H. Warner, Military Records Schoharie County Veterans Four Wars (Albany, NY:
Weed, Parsons, and Co., 1891) 286
297
George W. Conklin, Under the Crescent and Star (Port Reading, NJ: Axworthy Publishing, 1999) 314
298
United States. Census Office. 11th Census, 1890.Special Schedule of the Eleventh Census, 1890, Enumerating Union Veterans and Widows of Union Veterans of the Civil War.
(Washngton: National Archives, 1948) 1/5/236
299
Clarence Foote, A Memorial Census for Duanesburg: with Supplement for Bordering Towns (Delanson, NY: Foote, 1935) 48
300
United States. Census Office. 11th Census, 1890.Special Schedule of the Eleventh Census, 1890, Enumerating Union Veterans and Widows of Union Veterans of the Civil War.
(Washngton: National Archives, 1948) 1/5/259
4/16/2020
1:43 AM
93 OF 95
Peter Lindemann
126 Hudson Trail
Howes Cave, NY 12092
lindeman@midtel.net
F
Pvt. Pvt.
1207. Yates, Austin A.
H Cptn Cptn
.
.
F Pvt. Pvt.
E Pvt. Sgt.
Pvt.
Pvt.
Pvt.
Pvt.
Pvt.
Middleburgh Cem.,
Middleburgh, NY
COMMENTS
1206. Yates, A.C.
1911 Keyerskill Cem., Broome, NY
MARKER
PHOTO
Pvt.
Pvt.
Pvt.
Pvt.
Pvt.
1839
GPS OF
MARKER
F
C
C
K
E
CEMETERY
1201. Wood, James
1202. Wood, Lewis M.
1203. Woodworth, Lansing
1204. Wurster, Philip
1205. Yansen, Peter
DATE OF
DEATH
Pvt. Sgt.
Pvt. Pvt.
DATE OF
BIRTH
H
D
1208. Yates, H.V.F.
1209. Yeomans, Horace A.
RANKOUT
RANKIN
1199. Wood, Charles
1200. Wood, Charles N.
NAME
CO.
134TH REGIMENT, NEW YORK STATE VOLUNTEERS
Rev. Charles N. Wood
Lives in Broome Center,
NY301
Lives in Middleburgh,
NY302
“Died as a result of
disease (chronic
diarrhea) February 7,
1863 at Stafford Court
House, VA.”303
28 Sep 1921 Vale Cem., Schenectady, NY
(sect. R)
5 Mar 1888, a
49
East Conesville Cem.,
Conesville, NY (large, on
Hubbard Road, County Route
18, northern part of the town,
.1 mile west of Rogers Road
corner)
301
United States. Census Office. 11th Census, 1890.Special Schedule of the Eleventh Census, 1890, Enumerating Union Veterans and Widows of Union Veterans of the Civil War.
(Washngton: National Archives, 1948) 2/5/238
302
United States. Census Office. 11th Census, 1890.Special Schedule of the Eleventh Census, 1890, Enumerating Union Veterans and Widows of Union Veterans of the Civil War.
(Washngton: National Archives, 1948) 3/5/253
303
George W. Conklin, Under the Crescent and Star (Port Reading, NJ: Axworthy Publishing, 1999) 315
4/16/2020
1:43 AM
94 OF 95
Peter Lindemann
126 Hudson Trail
Howes Cave, NY 12092
lindeman@midtel.net
1210. Young, Adison M.
1211. Young, Daniel D.
Pvt. Pvt.
Pvt. Pvt.
1212. Young, Doodatus
1213. Young, Grooner
F
A,
K
F
I
1214. Young, Nelson S.
1215. Young, Wm. G.
1216. Zeh, David H.
G
B
G
Pvt. Sgt.
Pvt. Pvt.
Pvt. Pvt.
1217. Zeh, Hiram
1218. Zeh, Martin G.
1219. Zeh, Peter H.
D Cpl. Cpl.
G Pvt. Pvt.
D 2nd 2nd
Cpl. Cpl.
H 3rd 3rd
Cpl. Cpl.
1220. Ziddler, Thomas G.
1221. Ziller, George
1222. Zubler, Rulolph
A
Pvt. Pvt.
Pvt. Pvt.
COMMENTS
MARKER
PHOTO
GPS OF
MARKER
CEMETERY
DATE OF
DEATH
DATE OF
BIRTH
RANKOUT
RANKIN
CO.
NAME
134TH REGIMENT, NEW YORK STATE VOLUNTEERS
“probably deserted, but
1865 state census
indicates he died in
service or was missing.”
(“Grosvenor Young”)304
Lives in Warnerville,
NY305
Richmond Natonal Cem.306
Pvt. Cpl.
304
George W. Conklin, Under the Crescent and Star (Port Reading, NJ: Axworthy Publishing, 1999) 315
United States. Census Office. 11th Census, 1890.Special Schedule of the Eleventh Census, 1890, Enumerating Union Veterans and Widows of Union Veterans of the Civil War.
(Washngton: National Archives, 1948) 1/5/258
306
George W. Conklin, Under the Crescent and Star (Port Reading, NJ: Axworthy Publishing, 1999) 316
305
4/16/2020
1:43 AM
95 OF 95
Peter Lindemann
126 Hudson Trail
Howes Cave, NY 12092
lindeman@midtel.net
Download