1890 Veteran's Schedule at Eastern Kentucky Lunatic Asylum

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 rebellion (who are survivors), and widows of such persons, in Eastern Kentucky Lunatic Asylum, County of Fayette State of Kentucky, enumerated in June 1890 by Joseph H. Drustull. United States National Archives and Records Administration micropublication #M123, roll 3, pages 1-3. 

Name of Surviving Soldiers & Widows Rank Company Name of Regiment Date of Enlistment Date of Discharge Length of Service
Page 1
Samuel Richardson US 131 O May 1864 Aug 1864
William Bush US 1865 1866 1 year
Albert Coleman US K 23 1861 1862 1 year
Fred D. King US A 1862 1864 2 years
John T. Burgess US K 5 1861 1864 3 years
Mack Murphy US
Charley Laughlin US C 2nd 1862 1866 4 years
Edward Brown US C 13 Penn 1861 1864 3 years
Jacharias Brown US B 20 1863 1866 3 years
Benjamin Ousley US E 4th 1861 1864 3 years
Henry D. McDonald US I 10 1862 1863 1 year
Page 2
William H. Abney US C 1861 1866 5 years
A. T. Griffing US A 121 Ky 1862 1864 2 years
R. H. Elliston US B 7th Ky 1862 1865 3 years
Key John US L 2nd Ky 1861 1865 4 years
William Babbey US R 1st Ky 1861 1862 1 year
William B. Lausen US 24 Ky 1861 1865 4 years
Robt. Liuelen US E 8 U 1861 1861 2 months
John Eastridge US F 18 1861 1865 4 years
Curtis Halland US A 4th 1861 1865 4 years
Pleasant Lain US C 38 1861 1865 4 years
Peter M. Easten US
Fred Miller US A 1861 1865 4 years
L. P. Mockiber US A 18 1861 1865 4 years
Wm. H. Hosford US A 14 1861 1864 3 years
Page 3
Jas. S. Prather US B 2nd 1862 1865 3 years
Isac Cattle US B 3rd 1862 1863 1 year
Acy Bryant US D 7 1862 1864 2 years
John Baker US B 20 1861 1864 3 years
John White US B 4th 1861 1864 3 years
America Morris US
Marsh C. Richardson US
Henry Graff
Maria Small (Widow)