1890 Census Veterans Schedule - Tyrrell Co., NC - Military Submitted by Teresa Kelley takelley@erols.com Eleventh Census of the United States 1890 Special Schedule Surviving Soldiers, Sailors, and Marines, and Widows, Etc. Persons who served in the Army, Navy, and Marine Corps of the United States during the war of the rebellion (who are survivors), and widows of such persons Tyrrell County, North Carolina Enumerators: William E. Shallington - Alligator Township D.O. Newberry - Columbia Township William B. Cooper - Gum Neck Township Major A. Swain - South Fork ------------------------------------------------------------------------------ Name: MILES ANGLEY Supervisor District No. 1 Enumeration District No. 155 Page 1 Line: 1 SOUTH FORK House No. 4 Family No. 4 Rank: Private Company: G Regiment or Vessel: 1 NC Inf Date of Enlistment: 26 FEB 1863 Date of Discharge: 27 JUN 1865 Length of Service: Years 2 Months 3 Days 1 Post Office: Creswell Disability: No disability Remarks: In good health Name: JOSEPH ATKINS Supervisor District No. 1 Enumeration District No. 157 Page 1 Line: 2 ALLIGATOR TOWNSHIP House No. 139 Family No. 142 Rank: Sergeant Company: G Regiment or Vessel: 10 La ?ant Date of Enlistment: 27 MAR 1862 Date of Discharge: 22 FEB 1864 Length of Service: Years 2 Months 11 Days 1 Post Office: Columbia Disability: Remarks: Name: THEOPHILUS BATEMAN (ADD) Supervisor District No. 1 Enumeration District No. 155 Page 1 Line: 3 SOUTH FORK House No. 26 Family No. 26 Rank: Company: Regiment or Vessel: Date of Enlistment: Date of Discharge: Length of Service: Years Months Days Post Office: South Fork Disability: Remarks: Name: RHEUBEN BONNES Supervisor District No. 1 Enumeration District No. 152 Page 1 Line: 1 COLUMBIA TOWNSHIP House No. 79 Family No. 81 Rank: Private Company: 1ST Regiment or Vessel: Dd H ??? Batt Date of Enlistment: 10 JUL 1863 Date of Discharge: 25 JUL 1865 Length of Service: Years 2 Months Days 15 Post Office: Disability: Remarks: Injured in one side ??? ??? Name: SAMUEL BRICKHOUSE Supervisor District No. 1 Enumeration District No. 153 Page 1 Line: 2 GUM NECK TOWNSHIP House No. 23 Family No. 23 Rank: Private Company: F Regiment or Vessel: Date of Enlistment: 1863 Date of Discharge: JUN 1865 Length of Service: Years Months Days Post Office: Gum Neck Disability: Remarks: Name: LEMUEL? EVERNTON Supervisor District No. 1 Enumeration District No. 152 Page 1 Line: 3 COLUMBIA TOWNSHIP House No. 94 Family No. 97 Rank: Private Company: Regiment or Vessel: Date of Enlistment: Date of Discharge: 27 JUN 1865 Length of Service: Years Months Days Post Office: Disability: Remarks: Does not remember when he enlisted Name: DAVID FREEMAN Supervisor District No. 1 Enumeration District No. 153 Page 1 Line: 6 GUM NECK TOWNSHIP House No. 162 Family No. 162 Rank: Private Company: G Regiment or Vessel: Date of Enlistment: MAY 1863 Date of Discharge: JUN 1866 Length of Service: Years Months Days Post Office: Gum Neck Disability: Remarks: Name: SAML JONES Supervisor District No. 1 Enumeration District No. 155 Page 1 Line: 2 SOUTH FORK House No. 14 Family No. 14 Rank: Private Company: E Regiment or Vessel: 1 NC Inft Date of Enlistment: 5 SEP 1863 Date of Discharge: 28 JUN 1865 Length of Service: Years 1 Months 9 Days 23 Post Office: Creswell Disability: No disability Remarks: Name: JOHN C. OLDS (ADD) Supervisor District No. 1 Enumeration District No. 157 Page 1 Line: 4 ALLIGATOR TOWNSHIP House No. 75 Family No. 76 Rank: Company: Regiment or Vessel: Date of Enlistment: Date of Discharge: Length of Service: Years Months Days Post Office: Alligator Tp. Disability: Remarks: Name: JAMES H.? REGUSTUS Supervisor District No. 1 Enumeration District No. 154 Page 1 Line: 1 SCUPPERNONG House No. 20 Family No. 20 Rank: Private Company: 8 Regiment or Vessel: 5 Date of Enlistment: 2 SEP 1864 Date of Discharge: DEC 1865 Length of Service: Years Months 15 Days Post Office: Scuppernong Disability: Remarks: Name: JOSEPH ROUGHTON Supervisor District No. 1 Enumeration District No. 152 Page 1 Line: 2 COLUMBIA TOWNSHIP House No. 111 Family No. 116 Rank: Private Company: Regiment or Vessel: Date of Enlistment: Date of Discharge: Length of Service: Years Months Days Post Office: Disability: Remarks: Name: NOAH G. SAWYER Supervisor District No. 1 Enumeration District No. 153 Page 1 Line: 3 GUM NECK TOWNSHIP House No. 62 Family No. 62 Rank: Private Company: B Regiment or Vessel: 2 NC Reg Date of Enlistment: JUN 1862 Date of Discharge: JUN 1866 Length of Service: Years Months Days Post Office: Gum Neck Disability: Remarks: Name: MELISSA SIMMONS widow of FRANKLIN SIMMONS Supervisor District No. 1 Enumeration District No. 153 Page 1 Line: 1 GUM NECK TOWNSHIP House No. 21 Family No. 21 Rank: Private Company: Regiment or Vessel: 2 NC Reg Date of Enlistment: 1863 Date of Discharge: Length of Service: Years Months Days Post Office: Gum Neck Disability: Remarks: Name: WILLIAM S. SMITH Supervisor District No. 1 Enumeration District No. 153 Page 1 Line: 5 GUM NECK TOWNSHIP House No. 174 Family No. 174 Rank: Private Company: C Regiment or Vessel: 2 NC Reg Date of Enlistment: 1864 Date of Discharge: 1865 Length of Service: Years Months Days Post Office: Gum Neck Disability: Remarks: Name: DANEL SPRUILL Supervisor District No. 1 Enumeration District No. 157 Page 1 Line: 3 ALLIGATOR TOWNSHIP House No. 135 Family No. 138 Rank: Private Company: S Regiment or Vessel: 1 Sc Com Date of Enlistment: 11 JUN 1862 Date of Discharge: 27 1865 Length of Service: Years 3 Months Days 2 Post Office: Columbia Disability: Remarks: Name: ISAAC TWIDDY Supervisor District No. 1 Enumeration District No. 154 Page 1 Line: 2 SCUPPERNONG House No. 136 Family No. 136 Rank: Private Company: C Regiment or Vessel: 1 NC Inf Date of Enlistment: JAN 1862 Date of Discharge: JUN 1865 Length of Service: Years 3 Months Days Post Office: Scuppernong Disability: Remarks: Name: ISAAC VOLIVA Supervisor District No. 1 Enumeration District No. 153 Page 1 Line: 4 GUM NECK TOWNSHIP House No. 125 Family No. 125 Rank: Private Company: B Regiment or Vessel: 1 NC Reg Date of Enlistment: 1863 Date of Discharge: Length of Service: Years Months Days Post Office: Gum Neck Disability: Remarks: Name: SETH S. WOODARD Supervisor District No. 1 Enumeration District No. 157 Page 1 Line: 1 ALLIGATOR TOWNSHIP House No. 5 Family No. 6 Rank: Private Company: A Regiment or Vessel: 1 NC Inf Date of Enlistment: 7 MAY 1862 Date of Discharge: 27 JUN 1865 Length of Service: Years 3 Months 1 Days 20 Post Office: Cudgon Disability: Remarks: ================================= USGENWEB NOTICE: In keeping with our policy of providing free genealogy information on the Internet, data may be freely used by non-commercial entities, as long as this message remains on all copied material. These electronic pages may NOT be reproduced in any format for profit or presentation by other organizations. Persons or organizations desiring to use this material for purposes other than as stated above, must contact the submitter or the listed USGenWeb archivist.