1890 Union Veterans Schedule
Hyde County, NC
Source: Microfilm Roll: FM 123, Roll 58

A - J

Go To K - W

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: Hyde County, North Carolina.

Enumeration Districts

Currituck Township - ED No. # 84 by Cainelin DAVIS
Fairfield Township - ED No. # 85 by William T. Berry
Lake Landing Township - ED No. # 86 by James A. Gibbs
No Township Given - ED No. # 87 by Henry L. McGowan
Ocracoke Township - ED No. # 88 by William S. Howard
Swan Quarter Township - ED No. # 89 by John J. McGowan

(Names have been Alphabetized)
[The Confederate Soldiers listed are crossed in red]

Name: Samuel ADAMS Enumeration District No. # 84 Township: Currituck - House No. 83 Post Office: Currituck Township Remarks: Soldier
 
Name: Richard AKER Enumeration District No. # 84 Township: Currituck - House No. 82 Post Office: Currituck Township Remarks: Soldier  Name: Jackson ALEXANDER Enumeration District No. # 87 House No. 23 Post Office: Lake Landing, NC

Name: Barzilla BENSON, widow of Nelson Green Enumeration District No. # 87 House No. 35 Regiment: 37th NC Post Office: Lake Comfort, NC Remarks: Died 1886, Diseased Lungs

Name: Lewis BENSON Enumeration District No. # 89 Township: Swan Quarter - House No. 47 Rank: Private. Date of Enlistment: 13 Dec. 1863 to Date of Discharge: 7 Aug. 1864 Length of Service: Months 7, Days 24. Post Office: Lake Comfort, NC Disability: Injured by measles; Remarks: At Morehead City, NC.

Name: Benjamin BERRY [Crossed Out] Enumeration District No. # 86 Township: Lake Landing Rank: Private, Company: F, Regiment: 33rd NCT Date of Enlistment: 1861 to Date of Discharge: 1865 Post Office: Engelhard, NC Remarks: Confederate Soldier

Name: Richard T. BERRY Enumeration District No. # 89 Township: Swan Quarter - House No.210 Rank: Private, Company: B, Regiment: 1st NC Inf. Date of Enlistment: 16 Jan. 1864 to Date of Discharge: 27 June 1865 Length of Service: Years 1, Months 6, Days 10.

Name: Sarah BLUNT Enumeration District No. # 84 Township: Currituck - House No. 82 Post Office: Currituck Township Remarks: Soldier’s Widow

Name: John BRADSHAW Enumeration District No. # 84 Township: Currituck - House No. 175 Post Office: Currituck Township Remarks: Soldier

Name: Calvin BULLARD Enumeration District No. # 89 Township: Swan Quarter - House No. 41 Rank: Sergeant, Company: A, Regiment: 2nd Cav. US Date of Enlistment: Dec. 1863 to Date of Discharge: March 1865 Length of Service: Years 2, Months 3. Post Office: Swan Quarter, NC Disability: Wounded in the side. Remarks: At Fort Hatteras, NC.

Name: William R. CUTTRELL [ Crossed Out ] Enumeration District No. # 84 Township: Currituck Rank: Corporal, Company: E, Regiment: 4th NC Inf., CSA Date of Enlistment: 3 Jun 1861 to Date of Discharge: 7 July 1865. Length of Service: Years: 4, Months: 1, Days: 4 Post Office: Currituck Township Remarks: Confederate Soldier.

Name: Richard DAMUTS Enumeration District No. # 85 Township: Fairfield - House No. 35 Post Office: Fairfield, NC Remarks: Soldier

Name: Jesse H. DAVIS [Crossed Out] Enumeration District No. # 86 Township: Lake Landing Rank: Private, Company: A, Regiment: 7th NCT Date of Enlistment: 1862 to Date of Discharge: 1863 Post Office: Englehard, NC Remarks: Confederate Soldier

Name: Elizabeth EMORY, widow of James H. Emory Enumeration District No. # 87 House No. 50 Rank: Private, Company: B, Regiment or Vessel: 1st NC Post Office: Lake Comfort, NC Disability: Rheumatism Remarks: Died 1888, Pneumonia.

Name: Zack FORTESCUE Enumeration District No. # 84 Township: Currituck - House No. 23 Rank: Company: M, Regiment: 6th KY Colored Date of Enlistment: 30 April 1863 to Date of Discharge: 5 April, 1864 Length of Service: Years 1.

Name: Clarasa (GASKINS), widow of George GASKINS Enumeration District No. # 88 Township: Ocracoke House No. 77 Rank: Private, Company: I, Regiment: (1st NC) Remarks: Soldier’s Widow

Name: Charles W. GIBBS [Crossed Out] Enumeration District No. # 86 Township: Lake Landing Rank: Private, Company: Ranger Date of Enlistment: 1863 to Date of Discharge: 1865 Post Office: Engelhard, NC Remarks: Confederate Soldier

Name: Robt. C. GIBBS [Crossed Out] Enumeration District No. # 86 Township: Lake Landing Rank: Private, Company: F, Regiment: 33rd NCT Date of Enlistment: 1861 to Date of Discharge: 1865 Post Office: Engelhard, NC Remarks: Confederate Soldier

Name: Wilson GIBBS Enumeration District No. # 86 Township: Lake Landing - House No. 74 Rank: Private, Company: G, Regiment: 1st NC US Date of Enlistment: Sept. 1863 to Date of Discharge: 1865 Length of Service: Years 2, Months 3. Post Office: Engelhard, NC

Name: Amasa HARRIS [Crossed Out] Enumeration District No. # 86 Township: Lake Landing Rank: Private, Company: F, Regiment: 33rd NCT Date of Enlistment: 1861 to Date of Discharge: 1865 Post Office: Engelhard, NC Remarks: Confederate Soldier

Name: James H. HARRIS [Crossed Out] Enumeration District No. # 86 Township: Lake Landing Rank: Private, Company: F, Regiment: 33rd NCT Date of Enlistment: 1861 to Date of Discharge: 1865 Post Office: Engelhard, NC Remarks: Confederate Soldier

Name: William HUDSON Enumeration District No. # 85 Township: Fairfield - House No. 152 Rank: Private, Company: B, Regiment: 1st NC Reg. Date of Enlistment: 24 Oct. 1862 to Date of Discharge: 13 June 1865 Length of Service: Years 2, Months 7, Days 19. Post Office: Fairfield, NC

Name: George JACKSON Enumeration District No. # 88 Township: Ocracoke House No. 76 Rank: Private, Company: I, Regiment: (1st NC) Length of Service: Months 9.

Name: Henderson F. JACKSON Enumeration District No. # 88 Township: Ocracoke House No. 74 Rank: Private, Company: I, Regiment: (1st NC) Date of Enlistment: 1862 to Date of Discharge: 1865 Length of Service: Years 2, Months 9.

Name: Sam JOHNSON Enumeration District No. # 87 House No. 220 Post Office: Lake Landing, NC

Return to Hyde County Home Page