List of Civil War Pensioners, Wyoming, 1883 This list was transcribed by Alice Jean Miller (AliceJeanMiller@aol.com) for the USGenWeb Archives. Copyright 2000 by Alice Jean Miller. ************************************************************************ USGENWEB ARCHIVES NOTICE: These electronic pages may NOT be reproduced in any format for profit or presentation by any other organization or persons. Persons or organizations desiring to use this material, must obtain the written consent of the contributor, or the legal representative of the submitter, and contact the listed USGenWeb archivist with proof of this consent. ************************************************************************ Albany Co., WY Source: "List of Pensioners on the Roll, January 1, 1883; giving the name of each pensioner, the cause for which pensioned, the post-office address, the rate of pension per month, and the date of original allowance, as called for by Senate Resolution of December 8, 1882. Vol. IV, page 858. Certif. No. Name of pensioner Post Office Addr. Cause for which pensioned Monthly rate Date of orig. allowance 128, 768 Kearney, Francis J. Deer Creek inj. Spleen $ 4 00 June, 1874 25, 697 Sleeper, Daniel Fort Fetterman w. l. hand 2 00 Dec., 1864 9,370 Boyd, John Fort Fetterman var. veins legs 8 00 107, 840 Wheelock, Benjamin C. Fort Fetterman rheu. & debility 2 00 Feb., 1871 102, 622 George, Peter Fort Fetterman g.s.w. r. knee 4 00 Apr., 1870 182, 615 Doolan, Thomas Fort Fetterman minor of 16 00 Dec., 1882 17, 223 Goode, John P. Laramie g.s.w. l. leg 6 00 Sept., 1863 117, 463 Burk, William K. Laramie g.s.w. l. shoul. 4 00 June, 1872 49, 205 Harper, George Laramie g.s.w. l. arm 6 00 Sept., 1865 48, 826 Bailey, James E. Laramie loss l. arm 24 00 72, 811 Coult, George Laramie g.s.w. l. hip 12 00 Oct., 1866 116, 103 Donnellan, John W. Laramie g.s.w. r. leg & thigh 30 00 159, 154 House, Addison J. Laramie g.s.w. l. leg, inj. to abd 8 00 Apr., 1879 153, 712 Kenrick, James Laramie dis. heart 8 00 June, 1878 146, 758 Jones, Edw'd Laramie g.s.w. r. forearm 4 00 June, 1877 211, 998 Olmstead, F. L. Laramie shell w. breast, g.s.w. r. foo 4 00 June, 1882 89, 468 Yelton, Oliver P. Laramie inj. to abd., g.s.w. r. thigh 10 00 Mar., 1868 Schenk, William Laramie g.s.w. head 8 00 Apr., 1878 21, 450 Sodegreen, Charles Laramie g.s.w. r. foot 6 00 Dec., 1863 McLennon, Mary Laramie widow 8 00 25, 273 Wheeler, Elizabeth Laramie widow 8 00 71, 469 Phillips, Amelia Laramie mother 8 00 Apr., 1866 Taylor, Wm. Rock Creek g.s.w. r. hand & shoulder 18 00 ---------------------------------------------------------------------------- Carbon Co., WY Territory Source: "List of Pensioners on the Roll, January 1, 1883; giving the name of each pensioner, the cause for which pensioned, the post-office address, the rate of pension per month, and the date of original allowance, as called for by Senate Resolution of December 8, 1882. Vol. IV, page 858. Certif. No. Name of pensioner Post Office Addr. Cause for which pensioned Monthly rate Date of orig. allowance 36, 366 Wright, Wm. Carbon w. l. arm $ 8 00 Jan., 1865 112, 455 Brown, Joel R. Fort Fred Steele hypertrophy liver 6 00 Aug., 1871 133, 401 Sullivan, James Rawlins chr. diarr 8 00 May, 1875 11, 410 Merell, Homer Rawlins g.s.w. l. forearm 6 00 May, 1863 122, 854 Miller, Joseph E. Rawlins sh. w. r. thigh 6 00 Apr., 1873 186, 514 Sonders, Mortimer Rawlins dis. back, kidneys 8 00 Apr., 1881 200, 265 Chase, Nelson W. Rawlins g.s.w. r. side head 6 00 Jan., 1882 217, 354 Volkert, George Rawlins g.s.w. r. arm 4 00 Aug., 1882 156, 623 Durant, Geo. W. Rawlins g.s.w. r. foot 4 00 Nov., 1878 167, 256 Doty, Malcom S. Rawlins father 8 00 Feb., 1875 72, 676 Crawford, John F. Warm Springs w. l. hand 10 00 Oct., 1866 ---------------------------------------------------------------------------- Johnson Co., WY Territory Source: "List of Pensioners on the Roll, January 1, 1883; giving the name of each pensioner, the cause for which pensioned, the post-office address, the rate of pension per month, and the date of original allowance, as called for by Senate Resolution of December 8, 1882. Vol. IV, page 858. Certif. No. Name of pensioner Post Office Addr. Cause for which pensioned Monthly rate Date of orig. allowance 13, 623 Coats, Andrew J. Big Horn g.s.w. r. thigh $ 8 00 June, 1863 118, 515 Jackson, William E. Big Horn g.s.w. r. thigh 6 00 Aug., 1872 133, 240 Hackney, William H. Buffalo injury to abdomen 7 50 Apr., 1875 54, 010 Martin, Anna Waity Buffalo widow 8 00 Aug., 1865 ---------------------------------------------------------------------------- Laramie Co., WY Territory Source: "List of Pensioners on the Roll, January 1, 1883; giving the name of each pensioner, the cause for which pensioned, the post-office address, the rate of pension per month, and the date of original allowance, as called for by Senate Resolution of December 8, 1882. Vol. IV, page 858-859. Certif. No. Name of pensioner Post Office Addr. Cause for which pensioned Monthly rate Date of orig. allowance 133, 131 Solomon, John J. Cheyenne g.s.w. l. leg $ 4 00 Apr., 1875 93, 736 Smith, William O. Cheyenne w. legs 6 00 Nov., 1868 120, 428 Buffon, Hugh P. Cheyenne w. r. arm 4 00 Dec., 1872 18, 286 Horrie, Robert B. Cheyenne w. l. hand 8 00 Oct., 1863 60, 824 Thompson, James Cheyenne w. leg 6 00 Mar., 1866 97, 944 Williams, Rees Cheyenne g.s.w. r. side 8 00 May, 1869 200, 109 Whipple, Daniel F. Cheyenne chr. diarr. 8 00 Jan., 1882 167, 344 Thomas, John W. Cheyenne g.s.w. l. hand 4 00 Apr., 1880 McDonough, Patrick Cheyenne total blindness 72 00 Jan., 1882 218, 100 Merrill, John Cheyenne g.s.w. l. shoul. 6 00 Sept., 1882 42, 113 Helphinstine, Henry H Cheyenne g.s.w. l. thigh 8 00 May, 1865 218, 733 Loeb, Louis Cheyenne g.s.w. l. leg 4 00 Oct., 1882 Foster, Joseph W. Cheyenne chr. rheum. 30 00 Sept., 1881 146, 813 Gluer, Frederick Cheyenne g.s.w. r. forearm 8 00 June, 1877 168, 127 Ryder, John Cheyenne g.s.w. r. arm 4 00 May, 1880 166, 017 Couch, Perry M. Cheyenne dis. eyes 8 00 Mar., 1880 222, 003 Burns, Edward Cheyenne frac. r. clavicle 4 00 Dec., 1882 170, 499 Edwards, Hugh J. Cheyenne g.s.w. chest 4 00 June, 1880 178, 903 Davis, John Cheyenne inj. l. leg & dis. of abd. vis. 12 00 Nov., 1880 19, 693 Sanford, Peter Cheyenne g.s.w. r. shoul. 6 00 Nov., 1863 222, 306 Smith, John Cheyenne w. r. hand 12 00 Dec., 1882 170, 070 Russell, Benj. F. Cheyenne chr. diarr. 8 50 Jan., 1880 557 Swartz, Sophia P. Cheyenne widow 8 00 Nov., 1869 194, 927 Taylor, Annie Cheyenne widow 14 00 Mar., 1882 98, 354 Rehmeyer, William H. Chug Water dis. from scurvy 12 00 June, 1869 88, 112 Hill, James Egbert g.s.w. chest 8 00 Aug., 1869 96, 155 Sutherland, James H. Fort Laramie amp. grt. toe r. foot 4 00 Mar., 1869 87, 256 Saffell, Samuel H. Fort Laramie g.s.w. l. leg 4 00 Nov., 1867 212, 725 Miller, Charles Fort Laramie injury to abdomen 8 00 June, 1882 193, 684 Bahr, Maggie Fort Sanders widow 14 00 Nov., 1881 ---------------------------------------------------------------------------- Sweetwater Co., WY Territory Source: "List of Pensioners on the Roll, January 1, 1883; giving the name of each pensioner, the cause for which pensioned, the post-office address, the rate of pension per month, and the date of original allowance, as called for by Senate Resolution of December 8, 1882. Vol. IV, page 859. Certif. No. Name of pensioner Post Office Addr. Cause for which pensioned Monthly rate Date of orig. allowance 204, 324 Leifer, Otto alias Lifer Big Piney g.s.w. r. foot $6 00 Mar., 1882 153, 523 Johnson, John H. Green River City g.s.w. r. arm 6 00 June, 1878 178, 441 Conoway, Ashbury B. Green River City g.s.w. l. leg 7 50 Nov., 1880 129, 614 Riley, John Lander heart dis. 8 00 Sept., 1874 12, 316 Conant, Albert A. Lander g.s.w. r. wrist 18 00 125, 713 Nollah, Frederick alias Eslinger Lander g.s.w. l. arm 6 00 Nov., 1873 216, 610 Wilson, Asil T. North Fork var. vein l. leg, &c. 4 00 Aug., 1882 104, 147 Tisdel, James M. Rock Springs w. l. leg 5 00 July, 1870 ---------------------------------------------------------------------------- Uintah Co., WY Territory Source: "List of Pensioners on the Roll, January 1, 1883; giving the name of each pensioner, the cause for which pensioned, the post-office address, the rate of pension per month, and the date of original allowance, as called for by Senate Resolution of December 8, 1882. Vol. IV, page 859. Certif. No. Name of pensioner Post Office Addr. Cause for which pensioned Monthly rate Date of orig. allowance 136, 599 Westfall, William T. Cokeville g.s.w. l. leg $6 00 Nov., 1875 179, 758 Stroud, Alonzo L. Cokeville g.s.w. r. shoul 2 00 Dec., 1880 10, 335 Blanchard, W. H. H. Evanston w. l. elbow 12 00 Feb., 1863 27, 015 Shaw, Joseph Evanston g.s.w. l. lung 15 00 Apr., 1864 80, 122 Gould, James A. Evanston g.s.w. face 6 00 Apr., 1867 34, 008 Huff, Frederick H. Evanston g.s.w. r. thigh & results 12 00 Oct., 1864 Ludwig, Oscar Evanston g.s.w. r. shoul 24 00 190, 762 Goodman, Elias Evanston chr. diarr. 8 00 June, 1881 130, 640 Jones, Reese Evanston g.s.w. r. chest 8 00 Oct., 1874 69, 144 Brewer, Chas. W. Evanston dis. Lungs 6 00 Aug., 1866 188, 634 Whittier, Edwin S. Evanston g.s.w. head 6 00 May, 1881 175, 948 Hudson, John Piedmont shell w. l. ear 4 00 Oct., 1880