View
1
Download
0
Category
Preview:
Citation preview
Grand Army of the Republic Posts - Historical Summary
No. Alt.
No.
Post Name Location County Dept. Post Namesake Meeting Place(s) Organized Last Mentioned Notes Source(s)
PLEASE NOTE: The GAR Post History section is a work in progress (begun 2013). More data will be added at a future date.000 (Department) N/A N/A OH Org.30 January
1867
Ended 1949 Permanent Department organized 30 January 1867 with 135
Posts. Posts were being mustered in what may have been a
Provisional Department as early as May 1866. The Department
came to an end with the death of its last member in 1949.
Carnahan, 1893; National
Encampment Proceedings,
1949
001 Post No. 1 Fremont Sandusky OH No namesake. Known only by its
number.
GAR Hall, Buckland's block
(1867)
In existence as early as 1 February 1867. Fremont Weekly Journal, 1
Feb. 1867, 19 Apr. 1867
001 Post No. 1 Carrollton Carroll OH No namesake. Known only by its
number.
Listed as one of the original Posts in a roster published in
December 1867.
Beath, 1889
001 Memorial Cleveland Cuyahoga OH Named "to perpetuate the
memory and history of the dead."
Org. 1875 The earliest known GAR Post in Cleveland was organized by COL
Childs on 6 July 1867. It may have been a forerunner to Memorial
Post No. 1.
Summit County Beacon
(Akron), 11 July 1867; Dept.
Proceedings, 1875
001 J. C. McCoy Columbus Franklin OH MAJ James Culbertson McCoy
(c.1833-1875), Aide-de-Camp, US
Volunteers.
Chart'd 7 Jan.
1881
002 Post No. 2 Zanesville Muskingam OH No namesake. Known only by its
number.
Listed as one of the original Posts in a roster published in
December 1867.
Beath, 1889
002 Hart Massillon Stark OH Sur. 1878 Surrendered charter with thirteen members. Dept. Proceedings, 1871, 1879
002 Brooks Bristolville Trumbull OH
002 GEN Barnett / Farragut Lorain Lorain OH Chart'd 7 Apr.
1908
Dept. Proceedings, 1913
003 Mulharen & O'Cain Eaton Preble OH Chart'd 3 Apr.
1883
Forty-three charter members. National Tribune, 12 Apr. 1883;
Dept. Proceedings, 1913
003 Post No. 3 Dayton Montgomery OH No namesake. Known only by its
number.
In existence in 1876.
003 E. H. Phelps Edgerton OH
004 Post No. 4 Troy Miami OH No namesake. Known only by its
number.
In existence in 1876.
004 Paulus Ashtabula Ashtabula OH LT Henry W. Paulus (c.1842-
1862), Battery C, 1st OH Light
Art., KIA at Rolling Fork, KY, on
30 Dec. 1862.
Chart'd 10 Apr.
1877
Twelve charter members. Dept. Proceedings, 1878, 1913
004 Veteran Ashtabula Ashtabula OH Named in honor of the Civil War
Veteran.
005 Veteran National Military Home
/ Dayton
Montgomery OH Named in honor of the Civil War
Veteran.
Chart'd 30 Mar.
1868
Dept. Proceedings, 1913
006 Andrew Crawford New Philadelphia Tuscarawas OH Chart'd 7 Sept.
1866
Dept. Proceedings, 1913
006 Gilbert Maumee Lucas OH Suspended 12
Dec. 1873
Suspended and ordered to surrender its charter under General
Order #8, dated 12 December 1873.
Dept. Proceedings, 1874
006 Shiloh Ironton Lawrence OH Org. 6 Jan. 1878 Seventeen charter members. Dept. Proceedings, 1878
007 Giddings Jefferson Ashtabula OH Org. 16 Dec.
1877; Chart'd 26
Dec. 1877
Twelve charter members. Dept. Proceedings, 1878, 1913
008 Webster Kingsville Ashtabula OH
009 Custer Conneaut Ashtabula OH MG George Armstrong Custer
(1839-1876). KIA at Little
Bighorn, MT, on 25 June 1876.
Famous Civil War (and Indian
Wars) leader.
Chart'd 16 Oct.
1876
Dept. Proceedings, 1913
010 Trescott Salem Columbiana OH Chart'd 14 Dec.
1866
Dis. before May
1869
See Trescott Post No. 84. Dept. Proceedings, 1913
011 Charles E. Austin Austinburg Ashtabula OH Chart'd 14 Jan.
1878
Sur. 1920 Twelve charter members. Dept. Proceedings, 1878,
1913, 1921
012 Buckley Akron Summit OH Chart'd 1868 The last surviving member of the Post was Philo B. Upson, who
died in Tallmadge, Summit County, on 6 April 1930.
Dept. Proceedings, 1913
013 George H. Thomas Cincinnati Hamilton OH MG George Henry Thomas (1816-
1870), famous Civil War leader.
Chart'd 25 June
1878
Thirty-six charter members. Dept. Proceedings, 1879, 1913
National GAR Records Program - Historical Summary of Grand Army of the Republic (GAR) Posts by State
OHIO Prepared by the National Organization
SONS OF UNION VETERANS OF THE CIVIL WAR INCORPORATED BY ACT OF CONGRESS
SUVCW - GAR Records Program (www.garrecords.org) Ohio Page 1 of 34
Grand Army of the Republic Posts - Historical Summary
No. Alt.
No.
Post Name Location County Dept. Post Namesake Meeting Place(s) Organized Last Mentioned Notes Source(s)
014 Ford Toledo Lucas OH CPT Hyatt Goodwin Ford (1833-
1862), Co. B, 67th OH Inf., KIA at
Kernstown, VA, on 23 Mar. 1862.
A prominent and respected citizen
of East Toledo. Buried at Willow
Cem., Oregon, Lucas County.
Chart'd 21 Jan.
1867; re-org.
Aug. 1878
Eleven charter members in 1867 and 1878. The History of the City of
Toledo and Lucas County,
1888; Dept. Proceedings,
1879, 1913
015 Forsyth Toledo Lucas OH 1LT George Duncan Forsyth
(c.1834-1864), Co. B, 100th OH
Inf., died from a gunshot wound
as a POW at Libby Prison, VA, on
13 Apr. 1864. Buried at Forest
Cem., Toledo.
Chart'd 19 Nov.
1866
The History of the City of
Toledo and Lucas County,
1888; Dept. Proceedings, 1913
016 McPherson Niles Trumbull OH BG James Birdseye McPherson
(1828-1864), famous Civil War
leader, KIA at the Battle of
Atlanta, GA, 22 July 1864.
Chart'd 24 Dec.
1878
Thirty-five charter members. Dept. Proceedings, 1879, 1913
017 Dyer Painesville Lake OH Chart'd 20 Jan.
1879
Twenty-two charter members. Dept. Proceedings, 1879, 1913
018 Lincoln Pierpoint Ashtabula OH Abraham Lincoln (1809-1865),
16th President of the United
States.
Chart'd 15 Apr.
1879
Dept. Proceedings, 1913
019 Dennison Tuscarawas OH Org. June 1879 Sur. Jan. 1880 Dept. Proceedings, 1880
019 McMeens Sandusky Erie OH Dr. Robert R. McMeens, Surgeon
(F&S), 3rd OH Inf., died of
disease 30 Oct. 1862. Sandusky
resident (also Mex. War veteran),
local hero.
Grand Army Hall, Cooke's Block,
Columbus Ave. (1892)
Chart'd 9 Feb.
1880
The Post's name is also frequently spelled McMeans. Sandusky Library; Dept.
Proceedings, 1913
020 King Dayton Montgomery OH Org. Oct. 1866 Sur. 1873 Also known as "King Encampment." The Post later reorganized as
Old Guard Post, No. 23 in 1879.
Dept. Proceedings, 1874;
History of the City of Dayton
and Montgomery County, 1909
020 Neibling Weston Wood OH COL James M. Neibling (1828-
1869), 21st OH Inf.
Chart'd 18 June
1879
Associated with Neibling Corps, No. 190, WRC, William Taylor
Camp, SV, and Neeler Camp, SV.
Commemorative Historical and
Biographical Record of Wood
County, Ohio, vol. 1, 1897;
Dept. Proceedings, 1913
021 Webster Steubenville Jefferson OH Sur. 1873 Dept. Proceedings, 1874
021 Lytle Wilmington Clinton OH Org. June 1879 Dept. Proceedings, 1880
021 Joe Hooker Mt. Vernon Knox OH MG Joseph Hooker (1814-1879),
famous Civil War leader.
Chart'd 25 Oct.
1880
Dept. Proceedings, 1913
022 Garfield Kelloggsville Ashtabula OH Suspended 12
Dec. 1873
Suspended and ordered to surrender its charter under General
Order #8, dated 12 December 1873.
Dept. Proceedings, 1874
022 Bishop Defiance Defiance OH CPT William Bishop (c.1836-
1864), Co. D, 100th OH Inf., died
at Atlanta, GA, on 13 June 1864,
from wounds received at Pumpkin
Vine Creek, GA, on 28 May 1864.
A former resident of Defiance.
Chart'd 15 July
1879
Twenty-two charter members. Dept. Proceedings, 1913;
Defiance County Genealogical
Society
023 Hampton OH Sur. Dec. 1874 Dept. Proceedings, 1875
023 Old Guard Dayton Montgomery OH Chart'd 25 Sept.
1879
Probably the same Post as E. A. King Post, No. 23, organized in
Dayton in November 1879. The Post appears under this name in
the 1880 Department Proceedings.
Dept. Proceedings, 1880, 1913
024 Bond Grand Rapids Wood OH Org. 8 Dec. 1879;
Must'd 22 Dec.
1879
Sur. 1918 Noted as being organized in December 1879 in the 1880
Department Proceedings, but as being chartered on 22 Mar. 1879
in later Proceedings. Associated with CPT Trapp Camp, No. 485,
SV.
Commemorative Historical and
Biographical Record of Wood
County, Ohio, vol. 1, 1897;
Dept. Proceedings, 1913, 1919
025 Canton / William McKinley Canton Stark OH CPT (Bvt. MAJ) William McKinley
(1843-1901), soldier, 23rd Ohio
Infantry, later US President,
assassinated 14 September 1901.
Knights of Pythias Hall (1880) Chart'd 15 Dec.
1879
Changed its namesake from Canton to William McKinley (to honor
the assassinated president), per Department Order No. 6, issued 8
Nov. 1901. William McKinley became a membef of Canton Post
on 7 July 1880.
Dept. Proceedings, 1902, 1913
026 Benedict Pemberville Wood OH PVT Napoleon B. Benedict
(c.1842-1864), Co. M, 3rd OH
Cav., died in hospital at Vining
Station, GA, on 3 Sept. 1864,
from wounds received at Lovejoy
Station, GA, in Aug. 1864.
Chart'd 4 May
1880
Twenty charter members. Associated with Benedict Corps, No.
276, WRC, and A. Jolly Camp, No. 12, SV.
Commemorative Historical and
Biographical Record of Wood
County, Ohio, vol. 1, 1897
027 Steadman Kent Portage OH Filed no report in 1873. Dept. Proceedings, 1874
SUVCW - GAR Records Program (www.garrecords.org) Ohio Page 2 of 34
Grand Army of the Republic Posts - Historical Summary
No. Alt.
No.
Post Name Location County Dept. Post Namesake Meeting Place(s) Organized Last Mentioned Notes Source(s)
027 Norris Fostoria Seneca OH Chart'd 5 May
1880
Dept. Proceedings, 1913
028 Bowers Geneva Ashtabula OH Chart'd 23 July
1868
Dept. Proceedings, 1913
029 Tod Youngstown Mahoning OH David Tod (1805-1868), native of
Youngstown. Governor of Ohio
during the Civil War, known as the
"soldier's friend."
Post Rooms, Mahoning County
Court House
Org. March 1880;
Chart'd 9 Feb.
1880
Associated with Tod Corps, No. 2, WRC, and MAJ Woodworth
Circle, No. 15, LGAR.
History of Youngston and the
Mahoning Valley, 1921;
Mahoning Valley Historical
Society; Dept. Proceedings,
1913
030 Joe Holt Cincinnati Hamilton OH The Post was in existence by May 1869, when it observed
Memorial Day.
The National Memorial Day,
1869
030 R. L. McCook Carthage Hamilton OH BG Robert Latimer McCook (1827-
1862), died of wounds at
Huntsville, AL, on 6 August 1862.
Famous Civil War leader. One of
the "fighting McCooks."
030 Noyes - McCook Cincinnati Hamilton OH Chart'd 29 Sept.
1896
Dept. Proceedings, 1913
031 Leander Stem Tiffin Seneca OH COL Leander Stem (1826-1863),
101st OH Inf., died at
Murfreesborg, TN, on 4 Jan.
1863, from wounds received at
Stones River, TN, on 31 Dec.
1862. Resident of Tiffin, local
hero.
Merged 16 Jan.
1895
Merged with Isaac P. Rule Post, No. 413, on 16 January 1895 to
become William H. Gibson Post, No. 31.
The Pittsburgh Press, 17 Jan.
1895.
031 William H Gibson Tiffin Seneca OH COL (Bvt. BG) William Harvey
Gibson (1821-1894), 49th OH Inf.,
known as the "silver-tongued
orator," he died in Tiffin on 22
Nov. 1894.
Chart'd 16 Jan.
1895
Formed from the consolidation of Isaac P. Rule Post, No. 413 and
Leander Stem Post, No. 31.
The Pittsburgh Press, 17 Jan.
1895.; Dept. Proceedings,
1913
032 Eugene A. Rawson Fremont Sandusky OH MAJ Eugene Allen Rawson (1840-
1864), 72nd OH Inf., died 22 July
1864 at Memphis, TN, from
wounds received at Old Town
Creek, MS, on 15 July 1864.
Resident of Sandusky County,
local hero.
Chart'd 11 Apr.
1881
Dept. Proceedings, 1913
033 Post No. 33 Perrysburg Wood OH No namesake. Known only by its
number.
Perrysburg Journal, 22 Mar.
1867
033 C. B. Gambee Bellevue Huron OH Chart'd 2 Aug.
1881
Dept. Proceedings, 1913
034 M. F. Wooster - Boalt Norwalk Huron OH LTC Moses Fairchild Wooster
(1825-1862), 101st OH Inf., died
at Murfreesboro, TN, on 2 Jan.
1863, from wounds received at
Stones River, TN, on 31 Dec.
1862. Resident of Norwalk, local
hero.
Chart'd 1 July
1902
The Military Record of Huron County (1885) lists the charter date
as 24 Aug. 1881.
Military Record of Huron
County, 1885; Proceedings,
1913
035 Losure Wauseon Fulton OH Chart'd 10 June
1880
Twenty-nine charter members. Dept. Proceedings, 1913;
Standard History of Fulton
County, 1920
036 Bell - Harmon Warren Trumbull OH Chart'd 24 June
1880
Dept. Proceedings, 1913
037 Eadie Cuyahoga Falls Summit OH Chart'd 17 Mar.
1880
An earlier Post in Cuyahoga Falls was reportedly organized in mid-
1867. Its number isn't known.
Summit County Beacon
(Akron), 11 July 1867; Dept.
Proceedings, 1910
038 Post No. 38 Perrysburg Wood OH No namesake. Known only by its
number.
Active in Sept. 1869. Later surrendered its charter. Commemorative Historical and
Biographical Record of Wood
County, Ohio, vol. 1, 1897
038 Phil Kearney Nelsonville Athens OH MG Philip Kearny, Jr. (1815-
1862), KIA at Chantilly, VA, on 1
Sept. 1862. Famous Civil War
leader.
Chart'd 16 July
1880
Dept. Proceedings, 1913
039 Elliott Wyman Genoa Ottawa OH Orderly SGT Charles Elliott
Wyman (c.1837-1864), Co. G,
100th OH Inf., KIA at Utoy Creek,
GA, on 6 Aug. 1864.
GAR Hall, corner Washington St.
and Sixth St.
Chart'd 20 July
1880
A Post was established in Genoa in July 1867 with twenty charter
members. Its number isn't known. The GAR Hall in Genoa is
located on Washington Street, behind City Hall. The building still
stands, and has been the subject of efforts to restore it.
Fremont Weekly Journal, 13
July 1867; Dept. Proceedings,
1913; Village of Genoa
(website)
040 Speakman Marysville Union OH Re-instated 1874 Suspended 12
Dec. 1873
Suspended and ordered to surrender its charter under General
Order #8, dated 12 December 1873 (later re-instated).
Dept. Proceedings, 1874
SUVCW - GAR Records Program (www.garrecords.org) Ohio Page 3 of 34
Grand Army of the Republic Posts - Historical Summary
No. Alt.
No.
Post Name Location County Dept. Post Namesake Meeting Place(s) Organized Last Mentioned Notes Source(s)
040 N. L. Norris Chagrin Falls Cuyahoga OH Chart'd 28 July
1880; Re-inst. 24
May 1919
Sur. Jan. 1919;
Sur. Apr. 1925
Original charter; Dept.
Proceedings, 1913
041 Kyle Wapakoneta Auglaize OH Chart'd 7 Oct.
1880
Dept. Proceedings, 1913
042 SGT McKell Bainbridge Ross OH Chart'd 14 May
1883
Dept. Proceedings, 1913
043 Weller Sandusky Erie OH Filed no report in 1873. Ordered to surrender their charter in
1874, per General Order #9.
Dept. Proceedings, 1874, 1875
043 SGT Holt Rutland Meigs OH Chart'd Nov. 1880 Sur. 1918 Dept. Proceedings, 1913, 1919
044 GEN Lyon East Liverpool Columbiana OH BG Nathaniel Lyon (1818-1861),
KIA at Wilson's Creek, MO, 10
August 1861.
Chart'd 21 Jan.
1881
Dept. Proceedings, 1913
045 Scott Xenia Greene OH Org. 14 Sept.
1869; Re-instated
1874
Suspended 12
Dec. 1873; Dis.
1884
Suspended and ordered to surrender its charter under General
Order #8, dated 12 December 1873 (later re-instated). "Some of
the old soldiers also recall a post known as the Steele post, but no
definite data seems to have been preserved concerning it."
Dept. Proceedings, 1874;
History of Greene County,
Ohio, 1918
045 Mitchell Springfield Clark OH Chart'd 15 Feb.
1881
Dept. Proceedings, 1913
046 Enoch B. Wiley Bowling Green Wood OH 1LT Enoch B. Wiley (c.1832-
1863), Co. C, 21st OH Inf., died at
Murfreesboro (Stones River), TN,
on 5 June 1863, from wounds
received there on 31 Dec. 1862.
Chart'd 8 Apr.
1881
Forty-seven charter members. Associated with Ordway Camp, No.
3, SV.
Commemorative Historical and
Biographical Record of Wood
County, Ohio, vol. 1, 1897;
Dept. Proceedings, 1913
047 William H. Lytle Cincinnati Hamilton OH Chart'd 17 Mar.
1881
Dept. Proceedings, 1913
048 Walter Wood Tontogany Wood OH Org. 23 Mar.
1881
Associated with Corps, No. 87, WRC, and John B. Kreps Camp,
No. 61, SV.
Commemorative Historical and
Biographical Record of Wood
County, Ohio, vol. 1, 1897
049 Post No. 49 Tiffin Seneca OH No namesake. Known only by its
number.
The Post was in existence by 17 January 1868, when it held
officer elections.
Tiffin Tribune, 23 Jan. 1868
049 L. S. Holmes Deshler Henry OH
049 Elijah Hayden Elyria Lorain OH Chart'd 9 Mar.
1896
Dept. Proceedings, 1913
050 John W. Yates West Millgrove Wood OH 1SGT John W. Yates (c.1834-
1864), Co. H, 49th OH Inf., KIA at
Nashville, TN, on 16 Dec. 1864.
Org. 1869 Disbanded before Sept. 1885. The Post was reorganized as
Yates Post, No. 476, on 1 Sept. 1885.
Commemorative Historical and
Biographical Record of Wood
County, Ohio, vol. 1, 1897
050 James Price Westerville Franklin OH Chart'd 26 June
1883
Dept. Proceedings, 1913
051 Wolford Perrysburg Wood OH PVT John B. Wolford / Wolfret
(c.1843-1862), Co. B, 55th OH
Inf., MIA at 2nd Bull Run, VA,
presumed dead on 30 Aug. 1862.
Noted as a 14-year-old soldier in
local history.
Chart'd 31 Mar.
1881
Twenty-eight charter members. Commemorative Historical and
Biographical Record of Wood
County, Ohio, vol. 1, 1897;
Dept. Proceedings, 1913
052 I. Donafin Hicksville Defiance OH Chart'd 1 Apr.
1881
Dept. Proceedings, 1913
053 Randall Prairie Depot / Wayne Wood OH Chart'd 20 Apr.
1881
Fourteen charter members. Associated with Randall Corps, No.
222, WRC, and Randolph Palmer Camp, No. 273, SV. The 1897
notes the charter date as 5 Apr. 1881.
Commemorative Historical and
Biographical Record of Wood
County, Ohio, vol. 1, 1897;
Dept. Proceedings, 1913
054 Stoker Findlay Hancock OH Chart'd 7 Apr.
1881
Dept. Proceedings, 1913
055 GEN Charles G. Eaton Clyde Sandusky OH Chart'd 12 Apr.
1881
Dept. Proceedings, 1913
056 Keifer Delaware Delaware OH Sur. 1873 Dept. Proceedings, 1874
056 Harry Carter Haskins Wood OH 1SGT (2LT, not mustered) Henry
J. "Harry" Carter (c.1841-1864),
Co. H, 67th OH Inf., died of
disease in hospital at Hampton,
VA, on 1 June 1864. A volunteer
in the first Wood County company
in the war.
Chart'd 16 Apr.
1881
Associated with Harry Carter Corps, WRC, Wickham Camp, No.
188, SV, and Wickham Ladies' Aid (Auxiliary), No. 188, Auxilliary
to SV.
Commemorative Historical and
Biographical Record of Wood
County, Ohio, vol. 1, 1897
SUVCW - GAR Records Program (www.garrecords.org) Ohio Page 4 of 34
Grand Army of the Republic Posts - Historical Summary
No. Alt.
No.
Post Name Location County Dept. Post Namesake Meeting Place(s) Organized Last Mentioned Notes Source(s)
057 Sill North Baltimore Wood OH BG Joshua W. Sill (1831-1862),
famous Civil War leader, formerly
COL of the 33rd OH Inf., KIA at
Stones River, TN, on 31 Dec.
1862.
Chart'd 18 Apr.
1881
Associated with Sill Corps, No. 264, WRC, and John Reed Porter
Camp, No. 281, SV.
Commemorative Historical and
Biographical Record of Wood
County, Ohio, vol. 1, 1897;
Dept. Proceedings, 1913
058 Ferguson Jackson Jackson OH
058 Morris McMillin Wilmington Clinton OH Chart'd 18 Jan.
1884
Dept. Proceedings, 1913
059 Custar Tontogany Wood OH
059 Charles A. Slack Galena Delaware OH PVT Charles A. Slack (1841-
1863), Co. G, 6th Cavalry,
Regular Army, MIA near
Gettysburg, PA, on 3 July 1863,
presumed dead. Native of
Galena, local hero.
Chart'd 25 Jan.
1884
ohiocivilwar.org
059 Adair Cambridge Guernsey OH
060 George B. Torrence Delaware Delaware OH CPL George B. Torrence /
Torrance (1839-1862), Co. C, 4th
OH Inf., KIA at Fredericksburg,
VA, on 13 Dec. 1862.
Chart'd 20 Apr.
1881
Dept. Proceedings, 1913
061 Smith Jackson Center Shelby OH
061 Caldwell Elmore Ottawa OH An early Post was established in Elmore in July 1867. Its number
isn't known.
Fremont Weekly Journal, 12
July 1867
061 D. J. Roop Celina Mercer OH Chart'd 3 Oct.
1907
Dept. Proceedings, 1913
062 Parrot Alliance Stark OH
062 Neal Sidney Shelby OH Chart'd 26 Apr.
1881
Dept. Proceedings, 1913
063 William Riddle Bellefontaine Logan OH
063 John Bell Proctorsville Lawrence OH Chart'd 16 June
1883
Dept. Proceedings, 1913
064 Ogelvie Columbus Grove Putnam OH Chart'd 5 May
1881
Dept. Proceedings, 1913
065 Richard Allen Elyria Lorain OH Chart'd 7 May
1881
Dept. Proceedings, 1913
066 William A. Choate Napoleon Henry OH COL William Alden Choate (1831-
1864), 38th OH Inf., died at
Marietta, GA, on 12 Sept. 1864,
from wounds received at
Jonesboro, GA, on 1 Sept. 1864.
Buried at Forest Hill Cem.,
Napoleon.
Chart'd 10 May
1881
Dept. Proceedings, 1913
066 ? Lynchburg Highland / Clinton OH
067 Dister Dayton Montgomery OH Suspended 12
Dec. 1873
Suspended and ordered to surrender its charter under General
Order #8, dated 12 December 1873.
Dept. Proceedings, 1874
067 Lorenz Kaufman Holgate Henry OH
067 Coleman Long Bottom Meigs OH Must'd 1883 Twenty-two charter members. National Tribune, 28 June 1883
067 Cincinnati Cincinnati Hamilton OH Named for the community in
which the Post was based.
Chart'd 2 Aug.
1898
Dept. Proceedings, 1913
068 Fred VanDerveer Middletown Butler OH Chart'd 10 Apr.
1909
Dept. Proceedings, 1913
068 GEN William T. Sherman Hudson Summit OH MG William Tecumseh Sherman
(1820-1891), famous Civil War
leader.
In existence in 1876.
069 Creighton Cleveland Cuyahoga OH Ordered to surrender its charter in 1874, per General Order #9. Dept. Proceedings, 1875
069 Richard Lanning Coshocton Coshocton OH Chart'd April 1881 Dept. Proceedings, 1913
070 Jacob Baker Middletown Butler OH
070 J. S. McCready Cadiz Harrison OH
070 CPT D. R. Shriver Manchester Adams OH Chart'd 20 Apr.
1908
Dept. Proceedings, 1913
071 Lemert Newark Licking OH CPT Thaddeus Lemert (1837-
1863), Co. A, 76th OH Inf. KIA at
Arkansas Post, AR, on 11 Jan.
1865. Member of the pioneer
Lemert family in Licking County
(several of whom served in the
Civil War), local hero.
Chart'd 14 May
1881
Nineteen charter members. Centennial History of the City
of Newark and Licking County,
1909; Dept. Proceedings,
1913; Newark Advocate, 25
Sept. 2011
SUVCW - GAR Records Program (www.garrecords.org) Ohio Page 5 of 34
Grand Army of the Republic Posts - Historical Summary
No. Alt.
No.
Post Name Location County Dept. Post Namesake Meeting Place(s) Organized Last Mentioned Notes Source(s)
072 Thoburn Martin's Ferry Belmont OH Chart'd 21 May
1881
Dept. Proceedings, 1913
073 Arthur Cranston Milan Erie OH Chart'd 11 May
1881
Dept. Proceedings, 1913
074 Post No. 74 Steubenville Jefferson OH No namesake. Known only by its
number.
The Post (known then as Post No. 74) was in existence by May
1869, when it observed Memorial Day.
The National Memorial Day,
1869
074 Irwin Greensburgh Summit OH Suspended 12
Dec. 1873
Suspended and ordered to surrender its charter under General
Order #8, dated 12 December 1873.
Dept. Proceedings, 1874
074 Andrew Y. Austin Willoughby Lake OH
075 Post No. 75 Grand Rapids Wood OH No namesake. Known only by its
number.
Chart'd 14 Mar.
1867
Dis. 1872 Twenty-two charter members. Commemorative Historical and
Biographical Record of Wood
County, Ohio, vol. 1, 1897
075 Lindsey Gilboa Putnam OH Chart'd 19 May
1881
Dept. Proceedings, 1913
076 Israel Ludlow Cincinnati Hamilton OH Chart'd 19 May
1881
Dept. Proceedings, 1913
077 Crane Mogadore Summit OH Filed no report in 1873. Dept. Proceedings, 1874
077 John S Snook Antwerp Paulding OH
077 Ben Butterfield Lancaster Fairfield OH Chart'd 10 Aug.
1881
Dept. Proceedings, 1913
078 Grant Trumbull Ashtabula OH Suspended 12
Dec. 1873
Suspended and ordered to surrender its charter under General
Order #8, dated 12 December 1873.
Dept. Proceedings, 1874
078 Daniel Miller Leipsic Putnam OH Chart'd 23 May
1881
Dept. Proceedings, 1913
079 Guy Pomeroy Ottawa Putnam OH
079 Hiram Strong Dayton (Miami City) Montgomery OH COL Hiram Strong (c.1826-1863),
93rd OH Inf., died 7 Oct. 1863,
from wounds received at
Chickamauga, GA, on 19 Sept.
1863.
Must'd 10 Oct.
1884
Sixty charter members. The Post had essentially disbanded by
1909, although it was still described as "surviving as a Picket only"
under Old Guard Post, No. 23.
History of Dayton, 1889;
History of the City of Dayton
and Montgomery County, 1909
080 Sullivan Cleveland Cuyahoga OH Re-instated 1874 Suspended 12
Dec. 1873
Suspended and ordered to surrender its charter under General
Order #8, dated 12 December 1873 (later re-instated).
Dept. Proceedings, 1874
080 ? Uhrichsville Tuscarawas OH
080 Hiram Kile Andover Ashtabula OH PVT Hiram Kile (1835-1862), Co.
E, 104th OH Inf., died of disease
at Kinston, SC, on 21 Apr. 1865.
Chart'd 21 May
1883
Dept. Proceedings, 1913
081 Pool Welchfield Geauga OH Suspended 12
Dec. 1873
Suspended and ordered to surrender its charter under General
Order #8, dated 12 December 1873.
Dept. Proceedings, 1874
081 Hazlett Zanesville Muskingam OH GAR Hall, Memorial Building, N.
Fifth St. (1892)
Chart'd 1 June
1882
Seventy-one charter members. The History of Muskingam County
notes that the Post was chartered 1 June 1881.
Biographical and Historical
Memoirs of Muskingam County,
1892; Dept. Proceedings, 1913
082 Marion Waynesburgh Stark OH Suspended 12
Dec. 1873
Suspended and ordered to surrender its charter under General
Order #8, dated 12 December 1873.
Dept. Proceedings, 1874
082 James St. John Cardington Morrow OH Chart'd 25 June
1881
Dept. Proceedings, 1913
083 Norris Chagrin Falls Cuyahoga OH Sur. 1873 Dept. Proceedings, 1874
083 LT W. S. Kishler St. Mary Auglaize OH 1LT William S. Kishler (1834-
1863), Co. K, 99th OH Inf., died
23 Jan. 1863, from wounds
received at Stones River, TN.
Chart'd 31 May
1881
Dept. Proceedings, 1913
084 Trescott Salem Columbiana OH The Post was in existence by May 1869, when it observed
Memorial Day. Successor to Trescott Post, No. 10.
The National Memorial Day,
1869
084 Charles B. Mitchell Maumee Lucas OH 2LT Charles B. Mitchell (c.1839-
1864), Co. E, 14th OH Inf., died at
Jonesboro, GA, on 20 Sept. 1864,
from leg wounds received there
on 1 Sept. 1864. Buried at
Riverside Cem., Maumee.
Chart'd 9 June
1881
Seventeen charter members. The History of the City of
Toledo and Lucas County,
1888; Dept. Proceedings, 1913
084 Charles Mitchell South Toledo Lucas OH
085 Dyer Painesville Lake OH Suspended 12
Dec. 1873
Suspended and ordered to surrender its charter under General
Order #8, dated 12 December 1873.
Dept. Proceedings, 1874
085 Bronson Jerry City Wood OH PVT (Dr.) Samuel S. Bronson
(c.1843-1881), Co. B, 57th OH
Inf., died at Jerry City on 8 May
1881.
Chart'd 6 June
1881
Commemorative Historical and
Biographical Record of Wood
County, Ohio, vol. 1, 1897;
Dept. Proceedings, 1913
086 Thurston Lebanon Warren OH Suspended 12
Dec. 1873
Suspended and ordered to surrender its charter under General
Order #8, dated 12 December 1873.
Dept. Proceedings, 1874
SUVCW - GAR Records Program (www.garrecords.org) Ohio Page 6 of 34
Grand Army of the Republic Posts - Historical Summary
No. Alt.
No.
Post Name Location County Dept. Post Namesake Meeting Place(s) Organized Last Mentioned Notes Source(s)
086 C. F. Chamberlain Palestine Columbiana OH Chart'd 24 June
1881
Dept. Proceedings, 1913
086 Chamberlain / East Palestine East Palestine Columbiana OH
087 McPherson Cleveland Cuyahoga OH Filed no report in 1873. Ordered to surrender its charter in 1874,
per General Order #9.
Dept. Proceedings, 1874, 1875
087 Reno Lowellsville Mahoning OH MG Jesse Lee Reno (1823-1862),
KIA at Battle of South Mountain,
MD, on 14 Sept. 1862. Famous
Civil War leader.
087 Hampson Cleveland Cuyahoga OH The Post was in existence by May 1869, when it observed
Memorial Day.
The National Memorial Day,
1869
088 George H. Thomas Ravenna Portage OH Suspended 12
Dec. 1873
Suspended and ordered to surrender its charter under General
Order #8, dated 12 December 1873.
Dept. Proceedings, 1874
088 George H Thomas Cleveland Cuyahoga OH MG George Henry Thomas (1816-
1870), famous Civil War leader.
088 Stephen Baxter Mechanicsburg Champaign OH 1SGT Stephen Baxter (c.1816-
1862), Co. I, 66th OH Inf., KIA at
Port Republic, VA, on 9 June
1862.
Knights of the Maccabees Hall Chart'd 23 June
1881
Seventeen charter members. History of Champaign County,
OH, 1917; Dept. Proceedings,
1913
088 East Palestine East Palestine Columbiana OH Named for the community in
which the Post was based.
089 Putnam Canton Stark OH Ordered to surrender its charter in 1874, per General Order #9. Dept. Proceedings, 1875
089 Columbus Golden Athens Athens OH 1LT Columbus B. Golden (c.1828-
1862), Co. F, 1st MO Cav., died 4
Apr. 1862, from wounds received
in a skirmish near Sugar Creek,
AR. First man from Athens
County to die in the Civil War.
Buried West Union Street Cem.,
Athens.
Chart'd 24 June
1881
Twenty-five charter members. Associated with Columbus Golden
Corps No. 32, WRC.
History of the Hocking Valley,
1883; Dept. Proceedings, 1913
090 Couch Youngstown Mahoning OH The Post was in existence by May 1869, when it observed
Memorial Day.
The National Memorial Day,
1869
090 Virgil Newburgh Cuyahoga OH Org. May 1874 Dept. Proceedings, 1875
090 Hamilton Bradner Wood OH PVT George Hamilton (1843-
1872), Co. K & F, 65th NY Inf.,
died 16 Jan. 1872, buried in
Sandusky County, OH.
Chart'd 15 June
1881
"Named in honor of a soldier, who, in 1861, enlisted at Perrysburg
in Co. K, First United States Chasseurs, afterward known as the
65th N.Y.V.; was wounded at Spottsylvania, and died in 1872."
Associated with Hamilton Corps, WRC.
Commemorative Historical and
Biographical Record of Wood
County, Ohio, 1897; Dept.
Proceedings, 1913
091 R. Robbins Upper Sandusky Wyandot OH MAJ Rodolphus Robbins (c.1831-
1864), 55th OH Inf., KIA at
Resaca, GA, on 15 May 1864.
Chart'd 17 June
1881
Thirteen charter members. Dept. Proceedings, 1913; A
Brief History of Wyandot
County, OH, 2015
092 Cook Belmore Putnam OH
092 R. B. Hayes Washington Court
House
Fayette OH BG Rutherford Birchard Hayes
(1822-1893), famous Civil War
leader, 19th President of the
United States.
Chart'd 7 Mar.
1902
Renamed 1914 Renamed in 1914 to honor the memory ofn Baldwin H. Milliken, a
member of the Post, who died 20 March 1914. See B. H. Milliken
Post, No. 92.
Dept. Proceedings, 1913, 1915
092 B. H. Milliken Washington Court
House
Fayette OH PVT Baldwin Hartzell Milliken
(1841-1914), Co. C. 114th OH
Inf., a member of R. B. Hayes
Post, No. 92. Buried Washington
Cem., Washington Court House
Chart'd 7 Mar.
1902
Originally known as R. B. Hayes Post, No. 92. Its namesake was
changed in 1914 to honor Baldwin H. Milliken, a member of the
Post, who died 20 March 1914.
Dept. Proceedings, 1915
093 Weiser Dupont Putnam OH Chart'd 24 June
1881
Dept. Proceedings, 1913
094 Currie Cedarville Greene OH Chart'd 18 July
1882
Dept. Proceedings, 1913
095 Reul Delphos Allen OH CPT Rudolph (aka, Ralph) Reul
(1826-1879), Co. F, 108th OH Inf.
Physician in Delphos, died 19
Aug. 1879, buried Westside
Cem., Delphos.
Chart'd 12 July
1881
Sixteen charter members. History of Allen County, Ohio,
1885; Dept. Proceedings, 1913
096 Wetzel - Compton Hamilton Butler OH Chart'd 14 July
1881
Dept. Proceedings, 1913
097 Cantwell Kenton Hardin OH COL James Cantwell (1811-
1862), 82nd OH Inf., KIA at
Groveton, VA, on 29 Aug. 1862.
Resident of Kenton, local hero.
Chart'd 24 Apr.
1883
Dept. Proceedings, 1913
SUVCW - GAR Records Program (www.garrecords.org) Ohio Page 7 of 34
Grand Army of the Republic Posts - Historical Summary
No. Alt.
No.
Post Name Location County Dept. Post Namesake Meeting Place(s) Organized Last Mentioned Notes Source(s)
098 William A. Brand Urbana Champaign OH QM SGT William A. Brand (1837-
1879), 66th OH Inf. (originally
PVT, Co. G). Postmaster in
Urbana at the time of his death.
Anderson Hall, 12-1/2 Monument
Square
Chart'd 8 July
1881
Eighteen charter members. An early Post was established in
Urbana in December 1866. Its number isn't known.
History of Champaign County,
OH, 1917; Dept. Proceedings,
1913
099 Spangler Bellaire Belmont OH Chart'd 9 July
1881
Dept. Proceedings, 1913
100 Isaac Willis Limerick Jackson OH
100 WIlliam C. Scott Van Wert Van Wert OH CPT William C. Scott (c.1833-
1863), Co. A, 99th OH Inf., died at
Murfreesboro (Stones River), TN,
on 4 Jan. 1863, from wounds
received there on 31 Dec. 1862.
Org. 1866; Re-
chart'd 13 July
1881
Thirty-five charter members. History of Van Wert County,
1906; Dept. Proceedings, 1913
101 Carman Ada Hardin OH Chart'd 7 July
1881
Dept. Proceedings, 1913
102 Edgar Dunkirk Hardin OH Chart'd 12 July
1881
Dept. Proceedings, 1913
103 Paysell West Liberty Logan OH Chart'd 28 July
1881
Dept. Proceedings, 1913
104 Irwin De Graff Logan OH
104 A. N. Goldwood West Richfield Summit OH Chart'd 20 Apr.
1883
Sur. 1920 Dept. Proceedings, 1913, 1921
105 Potter Green Springs Seneca OH Chart'd 19 July
1881
Dept. Proceedings, 1913
106 Post No. 106 / Camp Skeels Wauseon Fulton OH 1) Named for the community in
which the Post was based. 2)
Possibly "Capt." Skeels, referring
to CPT Nelson A. Skeels (1839-
1864), Co. E, 68th OH Inf., KIA at
Atlanta, GA, on 22 July 1864.
The most active organizaer of the
Post was reportedly Charles
Cornell, who had served under
CPT Skeels.
Org. 18 Mar.
1867
Dis. 1869 Name changed to Camp Skeels Post in September 1867. "Some
irregularity… in its organization brought about its disbandment in
1869."
Standard History of Fulton
County, 1920
106 Minerva Minerva Stark OH Named for the community in
which the Post was based.
Chart'd 24 Aug.
1881
Dept. Proceedings, 1913
107 James Archbold Fulton OH
107 Toledo Toledo Lucas OH Named for the community in
which the Post was based.
Chart'd 11 Jan.
1888
Dept. Proceedings, 1913
108 Stout Fayette Fulton OH Chart'd 7 Sept.
1881
Dept. Proceedings, 1913
109 Engle Benton Ridge Hancock OH Chart'd 27 June
1886
Dept. Proceedings, 1913
109 John Royer West Unity Williams OH
110 Urie Bloomdale Wood OH CPL Joseph Urie (1825-1864),
Co. B, 111th OH Inf., died of
disease as a POW at
Andersonville, GA, on 4 Aug.
1864. Resident of Bloomdale,
local hero.
Chart'd 9 Sept.
1881
Twenty charter members. Associated with Urie Corps, No. 168,
WRC, and T. J. Campbell Camp, SV.
Commemorative Historical and
Biographical Record of Wood
County, Ohio, vol. 1, 1897;
Dept. Proceedings, 1913
111 E. P. Fyffe St. Paris Champaign OH
111 H. C. Scott St. Paris Champaign OH Chart'd 31 Dec.
1885
Fifty-one charter members. History of Champaign County,
OH, 1917; Dept. Proceedings,
1913
112 Rice & Craglow Attica Seneca OH
113 Ransom Reed Marysville Union OH PVT Ransom Reed, 13th Ohio
Inf., KIA at Battle of Carnifax
Ferry, VA, 10 Sept. 1861. First
soldier from Union County killed in
battle in the Civil War.
Chart'd 25 Aug.
1881; Org. 25
Oct. 1881
Marysville Journal-Tribune, 16
April 1891, pg. 3
114 Hurd / Heard Mt. Gilead Morrow OH Chart'd 19 Aug.
1881
Dept. Proceedings, 1913
115 Post No. 115 Lancaster Fairfield OH No namesake. Known only by its
number.
Jan. 1866 Organized "about three weeks" prior to 7 Feb. 1867. Lancaster Gazette, 7 Feb.
1867
115 Burkholder Yellow Springs Greene OH Chart'd 16 Aug.
1881
Dept. Proceedings, 1913
116 P. A. Swigart Lucas Richland OH SGT Peter A. Swigart (1838-
1865), Co. B, 120th OH Inf., died
of tuberculosis on 27 Sept. 1865,
after being discharged for
disability in 1863. Buried at Odd
Fellows Cem., Lucas.
Chart'd 5 Apr.
1883
The Post lost all of its property and effects in a fire in 1891. Dept. Proceedings, 1913
116 Beem Richwood Union OH
SUVCW - GAR Records Program (www.garrecords.org) Ohio Page 8 of 34
Grand Army of the Republic Posts - Historical Summary
No. Alt.
No.
Post Name Location County Dept. Post Namesake Meeting Place(s) Organized Last Mentioned Notes Source(s)
117 Cooper Marion Marion OH Chart'd 11 Aug.
1881
Dept. Proceedings, 1913
118 Clinton Strong Jamestown Greene OH Chart'd 8 Aug.
1881
Dept. Proceedings, 1913
119 Post No. 119 Woodsfield Monroe OH No namesake. Known only by its
number.
Feb. 1867 The Spirit of Democracy
(Woodsfield, OH), 19 Feb.
1867
119 John M. Bell Washington Court
House
Fayette OH CPT John M. Bell (c.1822-1862),
Co. K, 44th OH Inf., run over by a
steamer and drowned in Kanawha
River, VA, while attempting to
rescue members of his company.
Chart'd 4 Aug.
1881
Thirty-three charter members. Dept. Proceedings, 1913
120 Leroy Baker Danville Knox OH PVT Leroy C. Baker (c.1843-
1863), Co. E, 20th OH Inf., KIA at
Raymond, MS, on 12 May 1863.
Local hero.
Chart'd 17 Apr.
1883
Dept. Proceedings, 1913
120 Wadsworth Castalia Erie OH
121 Lyon / Lyman London Madison OH Chart'd 9 Aug.
1881
Dept. Proceedings, 1913
122 McMillen South Charleston Clark OH Chart'd 28 July
1881
Dept. Proceedings, 1913
123 ? Pomeroy Meigs OH
123 Lindley M. Tullis Rogers Columbiana OH Chart'd 25 May
1898
Dept. Proceedings, 1913
123 McCall Buena Vista Scioto OH Named for two members of the
McCall family, both of Co. F, 81st
OH Inf.: 1) Color SGT David W.
McCall, died at Corinth, MS, on 4
Oct. 1862, from wounds received
there on the same date. 2) CPL
Abner McCall (c.1834-1862), KIA
at Corinth, MS, on 3 Oct. 1862..
Must'd 30 Mar.
1883
Twenty-nine charter members. National Tribune, 12 Apr. 1883
124 Canfield Gibsonburg Sandusky OH Chart'd 11 Aug.
1881
Dept. Proceedings, 1913
125 Middleport Middleport Meigs OH Named for the community in
which the Post was based.
Chart'd 10 Aug.
1882
Dept. Proceedings, 1913
126 Blessing / Cadot Gallipolis Gallia OH 1) Blessing, origin uncertain; 2)
LTC Lemuel Zenus Cadot (1838-
1885), 91st OH Inf., a member
and Past Commander of Blessing
Post.
Knights of Pythias Rooms, cor.
Second & State Streets (1882)
Org. Aug. 1881;
Re-chart'd 4 Feb.
(year?)
Originally known as Blessing Post, it was probably renamed shortly
after the death of Lemuel Cadot in 1885. Twenty-five charter
members.
History of Gallia County, 1882;
Dept. Proceedings, 1913
127 Leith Nevada Wyandot OH The Leith Brothers: SGT Owen
(Joseph?) W. Leith ( ? - 1862),
Co. E, 11th IL Inf., KIA at Ft.
Donelson, TN, on 15 Feb. 1862;
PVT Francis M. Leith (c.1844-
1865), Co. K, 5th OH Inf., KIA at
Magnolia Station, SC, on 2 Apr.
1865; PVT Isaac Lowery Leith ( ? -
1864), Co. I, 15th OH Inf., KIA
near Dallas, GA, on 28 May 1864.
Chart'd 24 Aug.
1881
Twenty-one charter members. Dept. Proceedings, 1913; A
Brief History of Wyandot
County, OH, 2015
128 Keller Bucyrus Crawford OH Chart'd 25 Aug.
1881
Dept. Proceedings, 1913
129 Snyder Crestline Crawford OH Chart'd 30 Aug.
1881
Dept. Proceedings, 1913
130 Dick Morris Galion Crawford OH Chart'd 1 Sept.
1881
Dept. Proceedings, 1913
131 McLaughlin Mansfield Richland OH MAJ William McLaughlin (1802-
1862), McLaughlin's OH Cav.
Squadron, died of disease at Big
Sandy River, KY, on 19 July 1862.
Mexican War veteran. Buried at
Mansfield Cem.
Chart'd 6 Sept.
1881
A Post was organized in Mansfield as early as 30 January 1876.
Its number isn't known. Source: "The State and Union"
newspaper, Ashland, 30 Jan. 1867.
Dept. Proceedings, 1913
132 Andrews Ashland Ashland OH COL Lorin Andrews (1819-1861),
4th OH Inf., died of disease on 18
June 1861. President of Kenyon
College.
Chart'd 10 Sept.
1881
Dept. Proceedings, 1913
133 Given Wooster Wayne OH Chart'd 12 Sept.
1881
Dept. Proceedings, 1913
SUVCW - GAR Records Program (www.garrecords.org) Ohio Page 9 of 34
Grand Army of the Republic Posts - Historical Summary
No. Alt.
No.
Post Name Location County Dept. Post Namesake Meeting Place(s) Organized Last Mentioned Notes Source(s)
134 Hart Massillon Stark OH Chart'd 15 Sept.
1881
Dept. Proceedings, 1913
135 Horace Robinson Republic Seneca OH Chart'd 10 Sept.
1887
Dept. Proceedings, 1913
136 James A. Garfield Columbiana Columbiana OH MG James Abram Garfield (1831-
1881), Civil War leader and later
US President (assassinated).
Chart'd 17 Oct.
1901
Dept. Proceedings, 1913
136 O. M. Mitchell Piqua Miami OH MG Ormsby McKnight Michel
(1809-1862), died of yellow fever
at Beaufort, SC. Famous Civil
War leader.
137 Burnside Leetonia Columbiana OH MG Ambrose Everett Burnside
(1824-1881), famous Civil War
leader.
Chart'd 24 Sept.
1881
Dept. Proceedings, 1913
138 Starr New Lisbon Columbiana OH Two brothers: 1) 1LT Calvin L.
Starr (c.1837-1862), Co. K, 3rd
OH Inf., KIA at Perryville, KY, on 8
Oct 1862; 2) SGT Thomas Clinton
Starr (c.1841-1864), Co. I, 78th
OH Inf., KIA at Big Shanty, GA,
on 14 June 1864.
Chart'd 26 Sept.
1881
Historical Sketch of the Old
Village of New Lisbon, c.1903;
Dept. Proceedings, 1913
139 Lincoln Cincinnati Hamilton OH The Post was in existence by May 1869, when it observed
Memorial Day.
The National Memorial Day,
1869
139 G. B. Whitcom Cincinnati Hamilton OH
139 George Harlin Cincinnati Hamilton OH
139 George Harlan Alliance Stark OH
139 ? Alliance Stark OH
139 Whitcom Cincinnati Hamilton OH
140 James K. Rochester Logan Hocking OH 1LT James Knight Rochester
(1830-1863), Co. B, 31 OH Inf.,
KIA at Missionary Ridge, TN, on
25 Nov. 1863. Native of Logan,
Chart'd 5 Oct.
1881
The last member of the Post, James Allen, died 4 Feb. 1938. Dept. Proceedings, 1913; The
Hocking Hills, 1900-1950
141 Memorial Cleveland Cuyahoga OH Memorial Hall, 170 Superior
(1889)
Chart'd 14 Oct.
1881
The Cleveland Directory, 1889;
Dept. Proceedings, 1913
142 Post No. 142 Eaton Preble OH No namesake. Known only by its
number.
Chart'd 28 Jan.
1867
Nine charter members. Original Post charter.
142 Charles G. Hacker Centerburg Knox OH
142 GEN M. F. Force Marietta Erie OH BG Manning Ferguson Force
(1824-1899), U.S. Vols., originally
an officer in the 20th OH Infantry.
Chart'd 23 Apr.
1910
Dept. Proceedings, 1913
142 David Reed Malvern Carroll OH
143 Thomas Talbot Somerset Perry OH SGT Thomas Jefferson Talbot
(1843-1864), Co. G, 31 OH Inf.,
KIA at Atlanta, GA, on 8 Aug.
1864. Native of Somerset, local
hero.
Chart'd 27 Oct.
1881
Dept. Proceedings, 1913
144 Swartz Rawson Hancock OH
145 W. Wirt Leggett Ripley Brown OH CPT William Wirt Liggett (1835-
1862), Co. H, 12th OH Inf, died 20
Sept. 1862 at Middletown, MD,
from wounds received at South
Mountain, MD, on 14 Sept. 1862.
Buried Maplewood Cem., Ripley.
Chart'd 22 Sept.
1881
History of Dearborn, Ohio and
Switzerland Counties, 1885.
146 Harker Shelby Richland OH BG Charles Garrison Harker
(1835-1864), famous Civil War
leader, formerly COL of the 65th
OH Inf., KIA at Kennesaw
Mountain, GA, on 27 June 1864.
Chart'd 29 Sept.
1881
Dept. Proceedings, 1913
147 Runyan New London Huron OH PVT Edwin D. Runyan (c.1836-
1862), Co. 101st OH Inf., KIA at
Stones River, TN, on 31 Dec.
1862. First man from New
London killed in the war.
Chart'd 12 Oct.
1881
Fifteen charter members. Military Record of Huron
County, 1885; Dept.
Proceedings, 1913
148 Rice North Amherst Lorain OH
149 Edwin J. Evans Bryan Williams OH Chart'd 17 Oct.
1881
Dept. Proceedings, 1913
150 Kinsman Kinsman Trumbull OH Named for the community in
which the Post was based.
Chart'd 19 Oct.
1881
Dept. Proceedings, 1913
SUVCW - GAR Records Program (www.garrecords.org) Ohio Page 10 of 34
Grand Army of the Republic Posts - Historical Summary
No. Alt.
No.
Post Name Location County Dept. Post Namesake Meeting Place(s) Organized Last Mentioned Notes Source(s)
151 Addison Clark Liberty Center Henry OH Chart'd 1 Nov.
1881
Dept. Proceedings, 1913
152 John F. Joy Pioneer Williams OH
153 George L. Fowler Berlin Heights Erie OH Chart'd 11 Nov.
1881
Dept. Proceedings, 1913
154 John Howard McComb Hancock OH Chart'd 14 Nov.
1881
Dept. Proceedings, 1913
155 Hiram Loudon Montpelier Williams OH Chart'd 22 Nov.
1881
Eighteen charter members. Associated with Hiram Loudon Corps,
No. 210, WRC. The meeting hall still exists (currently a private
residence), located at 303 West Main Street in Montpelier. The
Post met on the second floor.
National Tribune, 6 May 1886;
Dept. Proceedings, 1913
156 Groce Circleville Pickaway OH Chart'd 4 Nov.
1881
Dept. Proceedings, 1913
157 Jobes Greenville Darke OH Chart'd 7 Nov.
1881
Dept. Proceedings, 1913
157 Jahe Greenville Darke OH
158 Alexander Piqua Miami OH Father and son, both buried in
Piqua: 1) Ensign Adam C.
Alexander (1806-1864), USS
Vanderbilt, died of disease on 24
Feb. 1864. 2) John E. Alexander
(1838-1862), Adjutant, 11th OH
Inf., died at Alexandria, VA, on 20
Oct. 1862, from wounds received
at Bull Run Bridge, VA, on 27
Aug. 1862.
Org. 9 Nov. 1881 Merged 27 Dec.
1897
Consolidated on 27 Dec. 1897 with O. M. Mitchell Post, No. 736, to
become Alexander - Mitchell Post, No. 158.
Piqua Public Library (website)
158 Alexander - Mitchell Piqua Miami OH Combination of the original Post
namesakes.
Chart'd 27 Dec.
1897
Dis. 1929-1930 Formed from the consolidation of Alexander Post, No. 158, and O.
M. Mitchell Post, No. 736.
Dept. Proceedings, 1913;
Piqua Public Library (website)
159 August H. Coleman Troy Miami OH Chart'd 25 Oct.
1882
Dept. Proceedings, 1913
160 Sidney Brewster LeMoyne Wood OH PVT Sidney Bruster / Brewster
(c.1843-1863), Co. C, 21st OH
Inf., KIA at Chickamauga, GA, on
19 Sept. 1863. His body was not
recovered.
Chart'd 28 Oct.
1881
Thirteen charter members. Commemorative Historical and
Biographical Record of Wood
County, Ohio, vol. 1, 1897
160 General Ben Terry Millersport Fairfield OH
160 Isaac Willis Limerick Jackson OH Sur. 1918 Dept. Proceedings, 1919
161 Arnold Bradford Miami OH
162 Allison L. Brown Chillicothe Ross OH Chart'd 18 Nov.
1881
Dept. Proceedings, 1913
163 Martin Jackson Jackson OH
163 Penn Pennsville Morgan OH
163 ? Millersport Fairfield OH
163 Arnold Bedford Cuyahoga OH
163 J. M. Scott Findlay Hancock OH
163 Ben Terry Millers
164 Bailey Portsmouth Scioto OH CPT (Dr.) George Bailey (c.1823-
? ), organized and commanded
Co. G, 1st OH Inf. (Kinney Light
Guards).
Chart'd 28 Nov.
1881
Twenty charter members. Original charter; Dept.
Proceedings, 1913
165 Dick Lambert Ironton Lawrence OH PVT Richard "Dick" Lambert
(1837-1861), George's Co., OH
Independent Cav., KIA at
Scarytown, WV, on 17 July 1861.
Lawrence County's first casualty
in the war. Buried at Woodlawn
Cem., Ironton.
Post Hall (1892) Chart'd 29 Nov.
1881
Associated with Dick Lambert Corps, No. 115, WRC. The Post
hall, dedicated October 1892, still stands at 401 Railroad Street in
Ironton, although it has been partially demolished.
Dept. Proceedings, 1913
166 E. M. Stanton Steubenville Jefferson OH Edwin McMasters Stanton (1814-
1869), Secretary of War under
President Lincoln.
Chart'd 9 Nov.
1881
Dept. Proceedings, 1913
167 W. H. Morrison / Morral? Ashville Pickaway OH Chart'd 2 Dec.
1881
Sur. 1918 Dept. Proceedings, 1913, 1919
167 McQuillin Delta Fulton OH
168 Troutman Oak Harbor Ottawa OH Org. 30 Nov.
1881
The Ottawa County Exponent
newspaper, 23 Dec. 1927
(courtesy Carole Morton,
DUVCW)
168 George Fields Oak Harbor Ottawa OH Re-org. 1909 Sur. 1904; Sur.
1920
Dept. Proceedings, 1921
SUVCW - GAR Records Program (www.garrecords.org) Ohio Page 11 of 34
Grand Army of the Republic Posts - Historical Summary
No. Alt.
No.
Post Name Location County Dept. Post Namesake Meeting Place(s) Organized Last Mentioned Notes Source(s)
169 H. G. Blake Medina Medina OH Chart'd 8 Dec.
1881
An earlier Post named McClure Post existed in Medina in 1869. It
observed Memorial Day that year. The Post number isn't known.
The National Memorial Day,
1869; Dept. Proceedings, 1913
170 McCook Cincinnati Hamilton OH The Post was in existence by May 1869, when it observed
Memorial Day.
The National Memorial Day,
1869
170 Arthur Strong Creston Wayne OH PVT (SGT?) Arthur Tappan
Strong (c.1845-1861), Co. G,
42nd OH Inf., died of disease at
Ashland, KY, on 15 Feb. 1862.
Chart'd 20 Nov.
1881
No organization date listed in the 1913 Department Proceedings. ohiocivilwar.org
171 McQuillan Delta Fulton OH Chart'd 23 Nov.
1881
Dept. Proceedings, 1913
172 Lewis Baker Lindsey Sandusky OH
173 COL Crawford / Carey Carey Wyandot OH COL William Crawford (1732-
1782), tortured and burned at the
stake by the Delaware Nation on
11 June 1782.
Org. 16 Dec.
1881; Re-chart'd
6 July 1900
Sixteen charter members (1881). Dept. Proceedings, 1913; A
Brief History of Wyandot
County, OH, 2015
174 Stewart Bettsville Seneca OH
174 Francis M. Lutz Bettsville Seneca OH (presumably) 2LT Francis Marion
Lutz (1842-1880), Co. B, 195th
OH Inf. Buried at Pleasant Union
Cem., Old Fort, Seneca County.
175 LeBlond Celina Mercer OH
175 Truesdell Vienna Trumbull OH
176 Maxwell Kingston Ross OH Chart'd 1 Dec.
1881
Sur. 1920 Dept. Proceedings, 1913, 1921
177 Joe Vance Frederickstown Knox OH
177 Royal Dunham Bedford Cuyahoga OH PVT Royal Dunham (1846-1865),
Co. D, 41st OH Inf., KIA at
Pickett's Mill, GA, on 27 May
1864.
Chart'd 23 Feb.
1883
Dept. Proceedings, 1913
178 Buell Marietta Washington OH Chart'd 14 Dec.
1881
Incorporated in Ohio 28 July 1885, one of several GAR Posts in
the state to do so. Associated with Buell Corps, No. 70, WRC.
Dept. Proceedings, 1913
179 Fearing Wilkesville Vinton OH
179 John Stabler Payne Paulding OH Chart'd 22 May
1883
Dept. Proceedings, 1913
180 Gibson Greenfield Highland OH Chart'd 20 Dec.
1881
Dept. Proceedings, 1913
181 Mansfield Ayersville Defiance OH
181 Harrod - McDaniel Fort Recovery Mercer OH Chart'd 26 Dec.
1881
Dept. Proceedings, 1913
181 McCarty Millbury Wood OH Chart'd 27 Dec.
1881
Dept. Proceedings, 1913
182 McCarty Polk Ashland OH PVT Hiram W. McCarty (1843-
1862), Co. C, 23rd OH Inf., KIA at
Antietam, MD, on 17 Sept. 1862.
Native of Ashland County, local
hero.
Chart'd 27 Dec.
1881
Dept. Proceedings, 1910
183 George Douglas Millbury Wood OH (presumably) PVT George
Douglass (c.1842-1861), Co. F,
8th OH Inf., KIA at Grafton, WV,
on 31 Aug. 1861. Local hero.
Chart'd 13 Dec.
1881
"Named in honor of George Douglass, a native of this township,
who was killed in battle." Associated with Corps No. 309, WRC,
and J. L. Chase Camp, No. 383, SV.
Commemorative Historical and
Biographical Record of Wood
County, Ohio, vol. 1, 1897
184 Warner Brown West Salem Wayne OH Chart'd 31 Dec.
1881
Dept. Proceedings, 1913
185 A. H. Day Kent Portage OH CPT Alfred Henry Day (1836-
1870), Co. F, 7th OH Inf. Buried
in Standing Rock Cem., Kent.
Chart'd 30 Dec.
1882
Dept. Proceedings, 1913
186 William Nelson Cincinnati Hamilton OH Chart'd 15 Feb.
1882
Dept. Proceedings, 1913
187 SGT McKenzie Harrisonville Meigs OH
187 Army & Navy Cleveland Cuyahoga OH Chart'd 12 Nov.
1892
Dept. Proceedings, 1913
188 Channell Utica Licking OH
189 Kilpatrick Goshen Clermont OH Chart'd 10 Jan.
1882
Dept. Proceedings, 1913
190 Moses J. Patterson Winchester Adams OH Chart'd 14 June
1883
Dept. Proceedings, 1913
190 Putnam Risingsun Wood OH
191 W. T. Brown Bloomsville Seneca OH Chart'd 31 Dec.
1881
Dept. Proceedings, 1910
192 Joe Collar Vaughnsville Putnam OH Chart'd 29 Dec.
1881
Dept. Proceedings, 1913
SUVCW - GAR Records Program (www.garrecords.org) Ohio Page 12 of 34
Grand Army of the Republic Posts - Historical Summary
No. Alt.
No.
Post Name Location County Dept. Post Namesake Meeting Place(s) Organized Last Mentioned Notes Source(s)
192 William T. Brown Bloomsville Seneca OH
193 Gribbon Kalida Putnam OH
194 195 LT Fellers Rays Jackson OH Chart'd 26 Jan.
1883
Dept. Proceedings, 1913
194 Gribbon Kalida Putnam OH
195 August Willich Cincinnati Hamilton OH BG August Willich, aka, Johann
August Ernst von Willich (1810-
1878), famous Civil War leader.
Chart'd 3 Feb.
1883
Dept. Proceedings, 1913
195 194 LT Fellars Rays Vinton OH
196 Jacqueth / Jacqueath Sycamore Wyandot OH CPL Henry P. Jaquith (c.1839-
1864), Co. K, 49th OH Inf., KIA at
Pickett's Mill, GA, on 27 May
1864.
Org. 31 Jan.
1882; Chart'd 14
Feb. 1882; Re-
org. 26 June
1885
Dis. 10 July
1883
Thirteen charter members (1882). There were twenty members
when the Post re-organized in 1885.
Dept. Proceedings, 1913; A
Brief History of Wyandot
County, OH, 2015
197 Hill New Straitsville Perry OH Chart'd 18 Jan.
1882
Dept. Proceedings, 1913
198 H. B. Banning Madisonville Hamilton OH Chart'd 16 Dec.
1881
Dept. Proceedings, 1913
199 R. M. Moore Cincinnati Hamilton OH
200 Commodore Foote Cincinnati Hamilton OH Chart'd 4 Jan.
1882
Dept. Proceedings, 1913
201 Phil Hendrix Colton Henry OH Chart'd 5 Apr.
1882
Dept. Proceedings, 1913
202 Mart Armstrong Lima Allen OH Chart'd April 1882 Dept. Proceedings, 1913
203 Eliot Wooster Wayne OH The Post was in existence by May 1869, when it observed
Memorial Day.
The National Memorial Day,
1869
203 Drummond St. Clairsville Belmont OH Chart'd 25 Apr.
1882
Dept. Proceedings, 1913
204 John Campbell Harrison Hamilton OH Chart'd 18 Apr.
1882
Dept. Proceedings, 1913
205 John M. Barrere Hillsboro Highland OH Chart'd March
1882
Dept. Proceedings, 1913
206 Bishop Williams Shade Athens OH
206 Dexter Gilbert Lafayette Allen OH
207 Hasting La Grange Lorain OH
208 COL Spiegel Shiloh Richland OH COL Marcus M. Spiegel (1829-
1864), 120th OH Inf., KIA at
Snaggy Point, Red River, LA, on
3 May 1864.
Chart'd 2 May
1882
Dept. Proceedings, 1913
209 Shreve Shreve Wayne OH Named for the community in
which the Post was based.
Chart'd 27 May
1882
Dept. Proceedings, 1913
210 J. P. Fyffe Higginsport Brown OH Chart'd 20 May
1882
Dept. Proceedings, 1913
211 Oscar P. Randall Napolean Henry OH
212 223 W. A. McAllister Carrolton Carroll OH
212 Abram G. Wileman Marlboro Stark OH MAJ Abraham G. Wileman (1821-
1863), 18th KY Inf., murdered by
guerillas in Pendleton County, KY,
on 5 Oct. 1863.
Chart'd 5 Apr.
1895
Dept. Proceedings, 1913
213 Granville - Thurston Lebanon Warren OH Chart'd 30 May
1882
Dept. Proceedings, 1913
214 Henry Beemer North Creek /
Wisterman
Putnam OH
215 George B. Bailey Aberdeen Brown OH Chart'd 5 May
1882
Dept. Proceedings, 1913
216 Cumberland Cumberland Guernsey OH Named for the community in
which the Post was based.
Chart'd 28 May
1886
Dept. Proceedings, 1913
216 Wellington Blair Metamora Fulton OH
217 William Rogers North Sheffield /
Gageville
Ashtabula OH Chart'd 1 Nov.
1882
Dept. Proceedings, 1913
218 Henry L Phillips Manchester Adams OH
218 John M. Patterson Bookersville Coshocton OH
218 R. W. Hall Mogadore Summit OH Chart'd 21 May
1886
Dept. Proceedings, 1913
219 ? Sheffield Lorain OH
219 Hamlin Wellington Lorain OH Emerson's Block (1884);
Sheldon's Block, 2nd floor (1889,
1890, 1897)
Chart'd 11 May
1882
Associated with Hamlin Corps, No. 28, WRC. The Post was still in
existence in January 1931, when three members (including
Commander Salonas Arthur Williams) were reported.
Wellington Enterprise, 2 Apr.
1884, 26 Mar. 1890; Dept.
Proceedings, 1913; History of
North Central Ohio, 1931
SUVCW - GAR Records Program (www.garrecords.org) Ohio Page 13 of 34
Grand Army of the Republic Posts - Historical Summary
No. Alt.
No.
Post Name Location County Dept. Post Namesake Meeting Place(s) Organized Last Mentioned Notes Source(s)
220 Robert Hilles Barnesville Belmont OH 1LT Robert Hilles (c.1834-1864),
Co. B, 126th OH Inf., died 13 May
1864 at Fredericksburg, VA, from
wounds received at Wilderness,
VA, on 6 May 1864. Buried in an
unknown grave.
Chart'd 2 May
1882
Forty charter members. Centennial History of Belmont
County, OH, 1903; Dept.
Proceedings, 1913
221 M. Branum Bridgeport Belmont OH Chart'd 6 May
1882
Dept. Proceedings, 1913
222 Harry Scribner Plain City Madison OH Chart'd 16 May
1882
Dept. Proceedings, 1913
223 T. R. Stanley Zaleski Vinton OH
223 212 W. A. McAllister Carrollton Carroll OH Chart'd 18 June
1901
Dept. Proceedings, 1913
224 Charles S. Hayes Cleves Hamilton OH MAJ Charles S. Hayes (1831-
1863), 5th OH Cav., KIA near
Hernando, MS, on 21 Apr. 1863.
Chart'd 9 May
1882; Must'd 13
May 1882
The last surviving member of the Post was Burkhardt "Barney"
Schmaltz, who was still living in March 1946.
Cincinnati Enquirer, 14 May
1882; Dept. Proceedings, 1913
225 Brint - McBride Richfield Centre Lucas OH Named for two men: CPL John
Brint (c.1836-1864), Co. F, 14th
OH Inf., died at Nashville, TN, on
12 Oct. 1864, from wounds
received at Jonesboro, GA, on 1
Sept. 1864. He was the last
soldier from Richfield to die in the
war. PVT William H. W. McBride
(c.1843-1861), Co. F, 14th OH
Inf., died of disease at Crab
Orchard, KY, on 8 Dec. 1861.
First soldier from Richfield Twp.
killed in the war.
Chart'd 16 May
1882
The History of the City of
Toledo and Lucas County,
1888; Dept. Proceedings, 1913
226 John W. McFerrin West Union Adams OH Chart'd 27 May
1882
Listed as J. W. McFersen Post in the 1913 Proceedings. Dept. Proceedings, 1913
227 William S. Boon / Boone Edon Williams OH
228 Milliken Oxford Butler OH COL Minor W. Milliken (Millikin),
Jr. (1834-1862), 1st OH Cav., KIA
at Stones River, TN, on 31 Dec.
1862. His widow was a resident
of Oxford.
Chart'd 25 May
1882
Twenty-two charter members. National Tribune, 4 Jan. 1883;
Dept. Proceedings, 1913
229 Patchen Burton Geauga OH Chart'd 25 May
1882
Lised as Patchin Post in the 1913 Proceedings. Dept. Proceedings, 1913
230 W. R. Hoel Waynesville Warren OH Chart'd 17 Jan.
1885
Dept. Proceedings, 1913
231 ? Lena OH
231 ? Keystone Furnace Gallia OH
231 Harris Allens OH
231 Anthony Marsh Riverton Jackson OH
232 Carr B. White Georgetown Brown OH Chart'd 22 Oct.
1897
Dept. Proceedings, 1913
233 Lorain Emory Malinta Henry OH
234 Delos Northway Orwell Ashtabula OH
235 Squire Edwards Hamlin OH
235 SGT Thompson Salineville Columbiana OH Chart'd 23 Feb.
1883
Dept. Proceedings, 1913
236 Capper Convoy Van Wert OH Chart'd 21 June
1882
Dept. Proceedings, 1913
237 Henry Cope Wellsville Columbiana OH Chart'd 21 June
1882
Dept. Proceedings, 1913
238 Baxter Lyons Fulton OH Chart'd 26 June
1882
Eighteen charter members. Dept. Proceedings, 1913;
Standard History of Fulton
County, 1920
239 G. W. Shuster Toronto Jefferson OH Chart'd 2 Jan.
1882
Sur. 1918 Dept. Proceedings, 1913, 1919
240 Reuben Lampton Thornville Perry OH Re-org.
December 1908
Dept. Proceedings, 1913
241 John Kell Franklin Warren OH Chart'd 9 June
1882
Dept. Proceedings, 1913
242 John H. Jenkins Williamsburg Clermont OH Chart'd 8 June
1882
Dept. Proceedings, 1913
243 James B. Elliott Plainsboro OH
243 W. H. Trimble Rainsboro Highland OH
244 William Anderson Washington Court
House
Fayette OH Chart'd 28 May
1882
Noted as an African American GAR Post in The Won Cause
(Gannon, 2011).
Dept. Proceedings, 1913
SUVCW - GAR Records Program (www.garrecords.org) Ohio Page 14 of 34
Grand Army of the Republic Posts - Historical Summary
No. Alt.
No.
Post Name Location County Dept. Post Namesake Meeting Place(s) Organized Last Mentioned Notes Source(s)
245 Caldwell Wetmore / Wakefield Pike OH Chart'd 22 July
1880
Dept. Proceedings, 1913
246 Ezra B. Ricketts Carroll Fairfield OH Chart'd 28 July
1882
Dept. Proceedings, 1913
247 W. H. Doering Antwerp Stark OH Chart'd 22 July
1883
Dept. Proceedings, 1913
248 Devinney Fletcher Miami OH
249 Saylor / New Berlin New Berlin Stark OH Chart'd 19 Feb.
1890
Dept. Proceedings, 1913
249 William Hayes Sardinia Brown OH
250 Pomerene Millersburgh Holmes OH (presumably) Dr. Joel Pomerene,
Sr. (1825-1881), Surgeon, 42nd
OH Inf., buried Oak Hill Cem.,
Millersburgh.
Chart'd 29 July
1882
Dept. Proceedings, 1913
251 Dennison Hanoverton Columbiana OH Chart'd 17 Aug.
1882
Dept. Proceedings, 1913
252 582 L. A. Myers Sunbury Delaware OH PVT Lawrence A. Myers (1843-
1864), Co. C, 15th Inf., Regular
Army, died of disease at home in
Sunbury on 27 Feb. 1864.
Org. 28 Aug.
1882
2011, John W. Quist research
253 SGT Reed McArthur Vinton OH Chart'd 28 Aug.
1882
Dept. Proceedings, 1913
254 W. C. Ferguson New Holland Pickaway OH Chart'd 15 Mar.
1883; Must'd 23
Mar. 1883
Thirty-eight charter members. National Tribune, 29 Mar. 1883;
Dept. Proceedings, 1913
255 Post No. 255 Bainbridge Ross OH No namesake. Known only by its
number.
The Post (known then as Post No. 255) was in existence by May
1869, when it observed Memorial Day.
The National Memorial Day,
1869
255 Elliott Jeromeville / Lake
Fork
Ashland OH LTC Jonas Denton Elliott (1840-
1864), 102nd OH Inf., died on 13
Oct. 1864, from wounds received
at Athens, AL, on 24 Sept. 1864.
Chart'd 15 Aug.
1882
Thirty-two charter members. The Pastfinder (Ashland
County Chapter, Ohio Historical
Society), vol. 25, issue 3, Aug.
2006.
256 J. "Kate" Ruffner Rushville Fairfield OH 1LT Jacob M. "Kate" Ruffner
(1840-1864), 17th OH Inf., KIA by
enemy sharpshooter at Atlanta,
GA, on 9 Aug. 1864. Buried
Marietta Nat'l Cem., GA.
257 Coleman Asbury Mt. Victory Hardin OH
258 Russell Chester Meigs OH Chart'd 4 Sept.
1882
Dept. Proceedings, 1913
259 Corwin (later Corwin -
Matthews)
Vinton Gallia OH Chart'd 14 Oct.
1881
The National Tribune, 2 Nov.
1881
260 Zeller Hamilton Middlepoint Van Wert OH
260 M. M. Dickson Barberton Summit OH
261 Alfred Cannon Canal Winchester Franklin OH Chart'd 3 Oct.
1882
Dept. Proceedings, 1913
262 Robert Hamilton Bluffton Allen OH Chart'd 25 Sept.
1882
Dept. Proceedings, 1913
263 COL Van Cupp Baltimore Fairfield OH Chart'd 2 Oct.
1882
Listed as COL Val. Culpp Post in the 1913 Proceedings. Dept. Proceedings, 1913
264 Post No. 264 Allen Center Union OH No namesake. Known only by its
number.
The Post (known then as Post No. 264) was in existence by May
1869, when it observed Memorial Day.
The National Memorial Day,
1869
264 Wilkerson Wharton Wyandot OH Principal Musician Thomas
Wilkerson Petty (c.1838-1864),
49th OH Inf., KIA at Nashville, TN,
on 16 Dec. 1864.
Chart'd 27 Sept.
1882
Twenty-two charter members. Listed as Wilkinson Post in the
1913 Proceedings.
Dept. Proceedings, 1913; A
Brief History of Wyandot
County, OH, 2015
265 Eaton Wadsworth Medina OH Chart'd 12 Oct.
1882
Dept. Proceedings, 1913
266 Welker Arlington Hancock OH Chart'd 12 Oct.
1882
Sur. 1918 Dept. Proceedings, 1913, 1919
267 James P. Mann Lewisville Monroe OH Chart'd 4 Oct.
1900
Dept. Proceedings, 1913
267 McPherson Amanda Fairfield OH
267 M. M. Dixon Barberton Summit OH
268 Joseph F. Trotter Mt. Washington Hamilton OH Chart'd 4 Dec.
1884
Associated with Corps, No. 89, WRC. The last two members of
the Post were C. Dresbach and C. Sagin, who were both reported
living in June 1927.
Dept. Proceedings, 1913
268 Caldwell Rocky Ridge Ottawa OH
269 Bloom Iron Furnace Scioto OH Chart'd 20 Oct.
1882
Dept. Proceedings, 1913
270 Miller Navarre Stark OH Chart'd 30 Oct.
1882
Dept. Proceedings, 1913
SUVCW - GAR Records Program (www.garrecords.org) Ohio Page 15 of 34
Grand Army of the Republic Posts - Historical Summary
No. Alt.
No.
Post Name Location County Dept. Post Namesake Meeting Place(s) Organized Last Mentioned Notes Source(s)
271 Post No. 271 Swan Township Vinton OH No namesake. Known only by its
number.
The Post (known then as Post No. 271) was in existence by May
1869, when it observed Memorial Day.
The National Memorial Day,
1869
271 Leonidas W. Frazier Bethel Clermont OH Chart'd 10 Nov.
1882
Dept. Proceedings, 1913
272 James M. Bodine Newtown Hamilton OH
272 George L. Waterman Peninsula Summit OH 2LT George L. Waterman (c.1841-
1863), Co. C, 115th OH Inf., died
at Dayton, OH, on 19 Sept. 1863,
from wounds received from a
Copperhead assassin at Dayton
on 2 Sept. 1863.
GAR Hall Chart'd 27 Feb.
1888
The Post's Hall still exists, managed by the Peninsula Foundation. Dept. Proceedings, 1913
273 John H. Adams Oakwood Paulding OH Chart'd 29 Jan.
1902
Dept. Proceedings, 1913
274 CPL Owen M. Gray La Rue Marion OH Chart'd 8 Nov.
1882
Dept. Proceedings, 1913
275 CPL Morris Stroufe Mt. Orab Brown OH Must'd 18 Nov.
1882; Chart'd 20
Nov. 1882
Twenty-three charter members. Listed as Morris Scroufe Post in
the 1913 Proceedings.
National Tribune, 17 May 1883;
Dept. Proceedings, 1913
276 J. H. Kelley Corning Perry OH Chart'd 13 Nov.
1882
Sur. 1920 Dept. Proceedings, 1913, 1921
277 John Dennie Clarington Monroe OH
277 David Giffin Sabina Clinton OH
277 Jordan Arcadia Hancock OH
277 Veterans Dayton Montgomery OH
278 Armstrong Hayesville Ashland OH Chart'd 28 Nov.
1882
Dept. Proceedings, 1913
279 Greenwich Greenwich Huron OH Named for the community in
which the Post was based.
Chart'd 6 Dec.
1882
Twenty-seven charter members. Military Record of Huron
County, 1885; Proceedings,
1913
280 Barnes Waverly Pike OH PVT John R. T. Barnes (c.1830-
1861), Co. G, 1st OH Inf., KIA at
Vienna, VA, on 17 June 1861.
First Pike County man to offer up
his life for his country.
Chart'd 30 Nov.
1882
About thirty charter members. National Tribune, 7 Dec. 1882;
History of Lower Scioto Valley,
OH, 1884; Dept. Proceedings,
1913
281 J. E. Coomer Ashley Delaware OH CPT Jerry E. Coomer (1844-
1878), Co. D, 26th OH Inf., served
as Hospital Steward for the 26th
OH Inf. in 1864 and 1865. Buried
Ashley Union Cem.
Chart'd 12 Dec.
1882
Dept. Proceedings, 1913
282 Hampton Lorain Lorain OH
282 LeBlond Celina Mercer OH
282 Logan Brecksville Cuyahoga OH Chart'd February
1882; re-org 30
Dec. 1908
Dept. Proceedings, 1913
283 Stanley Forest Hardin OH Chart'd 11 Apr.
1903
Sur. 1918 Dept. Proceedings, 1913, 1919
284 Ray Heller Whitehouse Lucas OH SGT Ranatus "Ray" Heller
(c.1842-1865), Co. F, 100th OH
Inf., died at Memphis, TN, on 29
Apr. 1865, from scald wounds
received in the explosion of the
steamer Sultana on 27 Apr. 1865.
Org. 27 Dec.
1882
Twenty-two charter members. The History of the City of
Toledo and Lucas County,
1888
285 Hughes Malta Morgan OH Chart'd 17 Apr.
1883
Dept. Proceedings, 1913
286 Wesley Weller Deavertown Morgan OH
286 David Giffin Sabina Clinton OH Chart'd 9 Feb.
1881
Dept. Proceedings, 1913
287 Scioto Scioto Scioto OH Named for the community in
which the Post was based.
Chart'd 29 Dec.
1882
Dept. Proceedings, 1913
288 Thomas Dew Buchtel Athens OH Chart'd 4 Jan.
1883
Dept. Proceedings, 1913
289 Quiggle Swanton Fulton OH PVT Ozro Francis Quiggle
(c.1843-1864), Co I, 14th OH Inf.,
KIA near Milledgeville, GA, on 22
Nov. 1864.
Chart'd 3 Jan.
1880
The History of the City of
Toledo and Lucas County,
1888; Dept. Proceedings, 1913
290 Axline Roseville Muskingam OH Chart'd 1 Jan.
1883
Associated with Axline Corps, No. 316, WRC. Dept. Proceedings, 1913
291 McFarland Orangeville / Burghill Trumbull OH Org. Jan. 1883 National Tribune, 20 Sept.
1883
SUVCW - GAR Records Program (www.garrecords.org) Ohio Page 16 of 34
Grand Army of the Republic Posts - Historical Summary
No. Alt.
No.
Post Name Location County Dept. Post Namesake Meeting Place(s) Organized Last Mentioned Notes Source(s)
292 Ellis Marseilles Wyandot OH CPL Benjamin Ellis (c.1808-
1881), Co. D, 81st OH Inf., died
18 Mar. 1881.
Chart'd 2 Feb.
1883
A Brief History of Wyandot
County, OH, 2015
293 Geneva Geneva Ashtabula OH The Post (known then as Geneva Post No. 22) was in existence
by May 1869, when it observed Memorial Day.
The National Memorial Day,
1869
293 John Briney North Lewisburg Champaign OH PVT John K. Briney (c.1841-
1862), Co. A, 66th OH Inf., KIA at
Port Republic, VA, on 9 June
1862. First man from the
township killed in the war.
Chart'd 18 Jan.
1883
History of Champaign County,
OH, 1917; Dept. Proceedings,
1913
294 Post No. 294 Hendrysburg Belmont OH No namesake. Known only by its
number.
The Post (known then as Post No. 294) was in existence by May
1869, when it observed Memorial Day.
The National Memorial Day,
1869
294 Bentley Mantua Station Portage OH Chart'd 21 Jan.
1883
Dept. Proceedings, 1913
295 Thomas J. Stanley Lower Salem Washington OH Chart'd 14 Feb.
1883; Must'd 22
Feb. 1883
(Washington's
Birthday)
Twenty charter members. National Tribune, 15 Mar. 1883;
Dept. Proceedings, 1910
296 Wayne Orrville Wayne OH Must'd 9 Feb.
1883; Chart'd 10
Feb. 1883
Listed as Swan Post in the National Tribune, 1 Mar. 1883. National Tribune, 1 Mar. 1883;
Dept. Proceedings, 1913
297 Jerimiah Galehouse Doylestown Wayne OH Dis. 1904 Disbanded with four members. Bowen, B. F., 1910, History of
Wayne County
298 G. W. Hughes Nashville Holmes OH Chart'd and
Must'd 20 Feb.
1883
Fifty-one charter members. National Tribune, 1 Mar. 1883;
Dept. Proceedings, 1913
299 Langston Covington Miami OH Chart'd 20 Mar.
1868
Dept. Proceedings, 1913
300 Johnson & Steele South Bloomingville Hocking OH
301 Post No. 301 North Lewisburg Champaign OH No namesake. Known only by its
number.
The Post (known then as Post No. 301) was in existence by May
1869, when it observed Memorial Day.
The National Memorial Day,
1869
301 COL Dove Coalton Jackson OH LTC David Dove (1836-1868),
2nd WV Cav., resigned on 5 July
1864 due to wounds received in
service. He died on 12 Jan. 1868
from health issues related to his
earlier wounds. Buried in
Fairmont Cem., Jackson, Jackson
County.
Chart'd 12 Mar.
1883
Dept. Proceedings, 1910
302 CPT Keyes Tupper's Plains Meigs OH Chart'd 24 Mar.
1883; re-org
December 1908
Sur. 1918 Dept. Proceedings, 1913, 1919
303 Joe Henley Leesburg Highland OH Must'd 16 Mar.
1883; Chart'd 17
Mar. 1883
Forty-two charter members. National Tribune, 5 Apr. 1883;
Dept. Proceedings, 1913
304 Dick Mason Lowell Washington OH Chart'd and
Must'd 24 Mar.
1883
Twenty-three charter members. National Tribune, 5 Apr. 1883;
Dept. Proceedings, 1910
305 COL E. M. Mast Fredericksburg Wayne OH Chart'd 22 Mar.
1883
Sur. 1920 Dept. Proceedings, 1913, 1921
306 Lewis P. Buckley Akron Summit OH The Post was in existence by May 1869, when it observed
Memorial Day.
The National Memorial Day,
1869
306 Henry Hart Brookfield OH
306 Alliance Alliance Stark OH Named for the community in
which the Post was based.
306 William H. Ulrey Owensville Clermont OH Chart'd 25 Aug.
1887
Dept. Proceedings, 1913
307 Henry McCarthy Fayetteville Brown OH
308 Harrison Frazier Dunbarton Adams OH Must'd 7 May
1883
Thirty-one charter members. National Tribune, 24 May 1883
309 Fisher Londonville Ashland OH Chart'd 3 Apr.
1883
Dept. Proceedings, 1913
310 Newton Falls Newton Falls Trumbull OH Named for the community in
which the Post was based.
Chart'd 31 Aug.
1888
Dept. Proceedings, 1913
310 James H. Bradley Stryker Williams OH
311 Hamilton Brownsville / Gratiot Licking OH Chart'd April 1883 Dept. Proceedings, 1913
311 Hopewell Hopewell Muskingam OH Named for the community in
which the Post was based.
312 F. F. Wildes Coolville / Sarahsville Noble OH
SUVCW - GAR Records Program (www.garrecords.org) Ohio Page 17 of 34
Grand Army of the Republic Posts - Historical Summary
No. Alt.
No.
Post Name Location County Dept. Post Namesake Meeting Place(s) Organized Last Mentioned Notes Source(s)
312 Center Coolville / Sarahsville Noble OH Chart'd 25 July
1891
Dept. Proceedings, 1913
313 Luther Devol Carbon Hill Hocking OH
314 Miller Moody Bellville Richland OH CPT Miller Moody (c.1820-1862),
Co. H, 59th NY Inf., died at
Chambersburg, PA, on 7 Nov.
1862, from wounds received at
Antietam, MD, on 17 Sept. 1862.
Buried at Bellville Cem.
Chart'd 13 April
1883
Dept. Proceedings, 1913
315 Mitchel - Bethel Flushing Belmont OH Chart'd 21 May
1883
Dept. Proceedings, 1913
316 Fenton Hamden Junction Vinton OH Chart'd 27 Apr.
1883
Dept. Proceedings, 1913
317 Dick Cheatham Beverly Washington OH SGT Richard B. "Dick" Cheatham
(c.1822-1863), Co. D, 63rd OH
Inf., died of wounds at Memphis,
TN, on 18 July 1863. First Civil
War soldier whose remains were
brought back to Beverly for burial.
Chart'd 15 May
1883
Dept. Proceedings, 1913
317 William Tanley Warrenton Jefferson OH
318 Steadman Warrenton Jefferson OH
318 Edward F. Noyes Cincinnati Hamilton OH
319 McKendrey Murlin Mendon Mercer OH Chart'd 10 May
1883
Listed as McKendree Murlin Post in the 1913 Proceedings. Dept. Proceedings, 1913
320 Henry Hatfield Round Head Hardin OH Chart'd 25 May
1883
Dept. Proceedings, 1913
321 Scott Commercial Point Pickaway OH
321 John A. Spellman Hilliard Franklin OH Chart'd 9 Sept.
1884
Dept. Proceedings, 1913
322 Fair Spencerville Allen OH Chart'd 16 June
1883; Must'd 23
June 1883
Twenty-nine charter members. National Tribune, 5 July 1883;
Dept. Proceedings, 1913
323 Willis C. Workman Plainfield Coshocton OH 2LT Willis C. Workman (c.1837-
1864), Co. H, 51st OH Inf., KIA by
a sharpshooter at Kennesaw
Mountain, GA, on 22 June 1864.
Buried East Plainfield.
Chart'd and
Must'd 15 June
1883
Thirty-four charter members. National Tribune, 28 June
1883; Dept. Proceedings, 1913
324 John S. Snook Cecil Paulding OH
325 GEN George Crook Crown City Gallia OH MG George R. Crook (1828-
1890), famous Civil War and
Indian Wars leader.
326 Browley - Trone Eldorado / West
Manchester
Preble OH
326 Thomas McClure / Grover Hill Grover Hill Paulding OH Chart'd 6 May
1895
Dept. Proceedings, 1913
327 David McIntosh Ravenna Portage OH MG (militia) David McIntosh (1794-
1883), old militia general of
northern Ohio. A highly patriotic
citizen of Portage County, he
bequeethed money "to be applied
to furnishing flags forever to the
county."
Chart'd and
Must'd 14 June
1883
Fifty-seven charter members. National Tribune, 28 June
1883; History of Portage
County, 1885; Dept.
Proceedings, 1913
328 William H Free Shawnee Perry OH
328 Phil H. Sheridan McConnelsville Morgan OH MG Philip Henry Sheridan (1831-
1888), famous Civil War leader.
Chart'd 7 June
1888
Dept. Proceedings, 1913
329 Musser Waynesfield Auglaize OH Chart'd 29 June
1883
Dept. Proceedings, 1913
330 Conger Lexington Richland OH MAJ Seymour Beach Conger
(1825-1864), 3rd WV Cav., KIA at
Moorefield, WV, on 7 Aug. 1864.
Chart'd 27 June
1883
ohiocivilwar.org
331 Griffee Frazerburg Muskingam OH Chart'd 29 June
1883
Dept. Proceedings, 1913
332 W. R. Creighton Caledonia Marion OH
332 J. H. Atkinson Empire Jefferson OH
333 Earl - Milliken Windham Portage OH Chart'd 29 June
1883
Dept. Proceedings, 1913
334 Henry Harriman Mansfield Logan OH
SUVCW - GAR Records Program (www.garrecords.org) Ohio Page 18 of 34
Grand Army of the Republic Posts - Historical Summary
No. Alt.
No.
Post Name Location County Dept. Post Namesake Meeting Place(s) Organized Last Mentioned Notes Source(s)
335 Ruckel / Ruckle Monclova Lucas OH Named for four brothers who were
killed during the war: PVT
George Ruckel (c.1830-1864),
Co. I, 6th MI Cav., KIA at Trevillian
Station, VA, on 11 June 1864;
SGT Philip Ruckle (c.1838-1864),
Co. E, 60th OH Inf., KIA at
Petersburg, VA, on 17 June 1864;
PVT David Ruckle (c.1841-1864),
Co. I, 14th OH Inf., died at
Marietta, GA, on 27 June 1864,
from wounds received at
Kennesaw Mountain, GA, on 16
June 1864; and PVT John Ruckle
(c.1844-1864), Co. F, 100th OH
Inf., KIA at Utoy Creek, GA, on 6
Aug. 1864.
Org. 28 July 1883 The Post Hall is still standing in Monclova. The History of the City of
Toledo and Lucas County,
1888
336 I. N. Leggett Montville Geauga OH Chart'd 14 July
1883
Dept. Proceedings, 1913
337 James Smith Wellston Jackson OH PVT James H. Smith (c.1841-
1863), Co. H, 2nd WV Cav., KIA
at Lewisburg, WV, on 2 May
1863.
Chart'd 12 July
1883
Dept. Proceedings, 1913
338 William H. Lutz Yellow Bud Ross OH
339 Plumb Hamer OH
339 C. L. Duffield Germano Harrison OH
340 U. S. Grant / Veteran Guard Cincinnati Hamilton OH GEN Ulysses Simpson Grant
1822-1885), famous Civil War
leader, later US President.
Chart'd 10 July
1883
Dept. Proceedings, 1913
341 CPT Kinser Rockbridge Hocking OH
341 H. G. Frost Frost Athens OH Chart'd 16 Apr.
1892
Dept. Proceedings, 1913
342 Jonathan Casto Blanchester Clinton OH 2LT Jonathan Casto (c.1826-
1863), Co. A, 47th OH Inf., died at
Vicksburg, MS, on 20 June 1863,
from wounds received there on 19
May 1863.
Chart'd 21 July
1883
Dept. Proceedings, 1913;
History of Franklin County, OH,
1930
343 Cambridge Cambridge Guernsey OH Named for the community in
which the Post was based.
Chart'd 18 Feb.
1884
Dept. Proceedings, 1913
344 Dan McCook Smithfield Jefferson OH BG Daniel McCook, Jr. (1834-
1864), mortally wounded at the
Battle of Kennesaw Mountain,
GA, on 27 June 1864. Died 17
July 1864. Famous Civil War
leader, one of the "fighting
McCooks."
344 Graham Thompson New Paris Preble OH
345 Thomas Lilly Georgeville Franklin OH
345 Dr. William P. Johnson Glouster Athens OH Chart'd 10 May
1894
Dept. Proceedings, 1913
346 J. R. Dixon Gillespieville Ross OH
347 Lewis Xenia Greene OH CPT John Lewis, Co. E, 12th OH
Inf., and Co. K, 128 OH Inf.
Chart'd 22 Feb.
1884
Twenty-six charter members. History of Greene County,
Ohio, 1918
348 James Mann Steuben Huron OH PVT James A. Mann (c.1842-
1863), Co. I, 3rd OH Cav., died 16
Nov. 1863, from wounds received
while on a foraging party on 14
Nov. 1863.
Chart'd 7 Aug.
1883
Nineteen charter members. Military Record of Huron
County, 1885
349 John W. Lowe New Richmond Clermont OH
350 Commodore Perry Cleveland Cuyahoga OH Commodore Matthew Calbraith
Perry (1794-1858), famous US
Navy officer.
2626 Broadway (1889) Chart'd 21 July
1883
The Cleveland Directory, 1889;
Dept. Proceedings, 1913
351 Heath Willshire Van Wert OH Chart'd 15 Aug.
1883
Dept. Proceedings, 1913
352 Watkins - Andrews Trimble Athens OH
353 Sul Stevens Morrow Warren OH Chart'd 1 Aug.
1883
Dept. Proceedings, 1913
354 David Van Fossen Mechanicstown /
Wattsville
Carroll OH
354 James A. Elder Clifton Green OH Chart'd 10 Aug.
1893
Dept. Proceedings, 1913
SUVCW - GAR Records Program (www.garrecords.org) Ohio Page 19 of 34
Grand Army of the Republic Posts - Historical Summary
No. Alt.
No.
Post Name Location County Dept. Post Namesake Meeting Place(s) Organized Last Mentioned Notes Source(s)
355 A. J. Sykes Chicago Junction Huron OH 1SGT Andrew Jackson Sykes
(1839-1864), Co. I, 55th OH Inf.,
KIA at Resaca, GA, on 15 May
1864.
Chart'd 14 Apr.
1883
Twenty-nine charter members. The Military Record of Huron
County (1885) lists the charter date as 22 Aug. 1883.
Military Record of Huron
County, 1885; Dept.
Proceedings, 1913
356 Fuller Smith Sullivan Ashland OH Chart'd August
1883
Dept. Proceedings, 1913
357 Monroe Sedan Scioto OH
358 Burnham Madison Lake OH Chart'd 13 Sept.
1883
Dept. Proceedings, 1913
359 Brough Cleveland Cuyahoga OH Chart'd 12 Oct.
1883
Dept. Proceedings, 1913
360 O. G. Sherwin Westboro Clinton OH Chart'd 31 Aug.
1883
Dept. Proceedings, 1913
361 Reese - Mitchell Camden Preble OH Chart'd 1880 Dept. Proceedings, 1913
362 John Archibald Stafford Monroe OH Org. 11 Sept.
1883
National Tribune, 20 Sept.
1883
363 Oliver P. Davis Chambersburg Columbiana OH
363 D. L. Morton Eureka Gallia OH Chart'd 22 Aug.
1883
Sur. 1918 Dept. Proceedings, 1913, 1919
364 Henry Lincoln Oberlin Lorain OH Chart'd 27 Aug.
1883
Dept. Proceedings, 1913
365 Francis Smith Jackson Jackson OH Chart'd 30 Aug.
1883
Dept. Proceedings, 1913
366 John W. Fowler New Lexington Perry OH Chart'd 12 Sept.
1883
Dept. Proceedings, 1913
367 James B. Cross Enon Clark OH
367 John Cudheor Junction OH
368 Brooklyn Brooklyn Village Cuyahoga OH Named for the community in
which the Post was based.
GAR Hall (1889) Chart'd 6 Sept.
1883
The Cleveland Directory, 1889;
Dept. Proceedings, 1913
369 Dan W. Williams Pleasant Hill Miami OH Chart'd 17 Sept.
1883
Dept. Proceedings, 1913
370 W. W. Simpson Belle Center Logan OH Chart'd 30 Aug.
1883
Dept. Proceedings, 1913
371 Pryor Timmons Clarksburg Ross OH Re-org. 17 Mar.
1910
Sur. 1918 Dept. Proceedings, 1913, 1919
372 Drury Neptune Mercer OH
373 LT Robert Wilson Cameron Monroe OH
374 David Lloyd Marengo Morrow OH
375 California Flat Post Office Pike OH
375 Sam Slavens / Stevens? Flat Post Office Pike OH
376 James Young Burbank Wayne OH Chart'd 1 Oct.
1883
Dept. Proceedings, 1913
377 Douthitt Edinburg Portage OH Probably named for the Douthitt
brothers, John and Enoch, both
local heros. PVT John H. Douthitt
(1838-1862), Co. G, 7th OH Inf.,
died at Alexandria, VA, on 21
Aug. 1862 from wounds received
at Cedar Mountain, VA, on 9 Aug.
1862. PVT Enoch M. Douthitt
(1840-1863), Co. G, 7th OH Inf.,
died at Dumfries, VA, on 3 March
1863.
Chart'd 7 Jan.
1889
Sur. 1918 Dept. Proceedings, 1913, 1919
377 William Pike Martinsville Clinton OH
378 Hudson Syracuse Meigs OH
378 J. H. Phillips Colebrook Ashtabula OH
378 L. D. Kee Colebrook Ashtabula OH Chart'd December
1890
Sur. 1918 Dept. Proceedings, 1913, 1919
379 Roser Arcanum Darke OH
380 Dan Brown Duncan Falls Muskingam OH Chart'd 29 Dec.
1883
Dept. Proceedings, 1913
381 Powell Tremont City Clark OH Chart'd 23 Oct.
1883
Dept. Proceedings, 1913
SUVCW - GAR Records Program (www.garrecords.org) Ohio Page 20 of 34
Grand Army of the Republic Posts - Historical Summary
No. Alt.
No.
Post Name Location County Dept. Post Namesake Meeting Place(s) Organized Last Mentioned Notes Source(s)
382 E. E. Ellsworth Lucasville Scioto OH COL Elmer Ephraim Ellsworth
(1837-1861), colonel in the New
York Fire Zouaves (11th N.Y. Inf.),
who was the first Union casualty
of the Civil War, killed by a pro-
Confederacy innkeeper in
Alexandria, VA, on 24 May 1861.
Civil War hero and martyr.
Chart'd 29 Sept.
1883
Dept. Proceedings, 1913
383 Clay Hay New Carlisle Clark OH H. C. Hay, son of John and Mary
(Smith) Hay.
Chart'd 17 Nov.
1883
Portrait and Biographical Album
of Clay and Clark Counties,
OH, 1890; Dept. Proceedings,
1913
384 Wilmot Wilmot Stark OH Named for the community in
which the Post was based.
Chart'd 29 Sept.
1883
Dept. Proceedings, 1913
385 H. Bevard / Canal Fulton Canal Fulton Stark OH Chart'd 8 Oct.
1883
Dept. Proceedings, 1913
386 Stoughton Mt. Blanchard Hancock OH Chart'd 29 Dec.
1905
Dept. Proceedings, 1913
387 Reed Chardon Geauga OH Chart'd 3 Nov.
1883
Dept. Proceedings, 1913
388 Amos Carter Sand Fork Gallia OH
389 Wilson Burrows West Jefferson Madison OH Chart'd 6 Nov.
1883
Listed as Wilson-Barrows Post In the 1913 Proceedings. Dept. Proceedings, 1913
390 Josiah Baird Pataskala Licking OH
390 George Colbert Otway Scioto OH
390 R. Stewart Dunbridge Wood OH
390 Thaddeus A. Stevens Cleveland Cuyahoga OH 52 Public Square, First and Third
(1889)
Noted as an African American GAR Post in The Won Cause
(Gannon, 2011).
The Cleveland Directory, 1889
391 N. M. McConkey Catawba Clark OH Chart'd 8 Nov.
1884
Dept. Proceedings, 1913
392 Pliff McCluney OH
392 Driggs & Martin Deavertown /
McCluney
Morgan OH
392 Tom Burley Crooksville Perry OH Chart'd Feb.
1884; re-chart'd
25 Jan. 1888; re-
chart'd 9 Sept.
1892
New charters issued in 1888 and 1892 due to name changes for
the Post.
Dept. Proceedings, 1913
393 D. M. Rouser Tippecanoe City Miami OH Chart'd 22 Nov.
1883
Dept. Proceedings, 1913
394 C. C. Nichols New Castle Coshocton OH Chart'd 23 Feb.
1884
Dept. Proceedings, 1913
395 Ontario Ontario Richland OH Named for the community in
which the Post was based.
Chart'd 15 Nov.
1883
ohiocivilwar.org
396 Ellsworth Cindersville
(Cridersville?)
OH COL Elmer Ephraim Ellsworth
(1837-1861), colonel in the New
York Fire Zouaves (11th N.Y. Inf.),
who was the first Union casualty
of the Civil War, killed by a pro-
Confederacy innkeeper in
Alexandria, VA, on 24 May 1861.
Civil War hero and martyr.
396 DeBolt Centerburg Knox OH Chart'd 23 May
1887
Dept. Proceedings, 1913
397 John Leaper Moody / Sandfork Gallia OH (presumably) CPT John W.
Leaper (c.1816-1883), Co. L, 7th
OH Cav., buried in Mt. Carmel
Cem., Gallia County.
Name changed to Joseph Walter Post.
397 Joseph Walter Northup Gallia OH CPL Joseph Walter (1826-1893),
Co. G, 141st OH Inf. Member of
the former John Leaper Post,
buried in Houck Cem., Gallia
County.
Chart'd 17 Nov.
1883
Formerly John Leaper Post. Dept. Proceedings, 1913
398 J. C. Ronk Clarksfield Huron OH CPL James C. Ronk (c.1836-
1862), Co. B, 3rd OH Cav., died
of disease aboard a hospital boat
at Paducah, KY, on 2 May 1862.
Resident of Huron County, local
hero.
Chart'd 27 Nov.
1883
Military Record of Huron
County, 1885
SUVCW - GAR Records Program (www.garrecords.org) Ohio Page 21 of 34
Grand Army of the Republic Posts - Historical Summary
No. Alt.
No.
Post Name Location County Dept. Post Namesake Meeting Place(s) Organized Last Mentioned Notes Source(s)
399 J. B. Steedman Cleveland Cuyahoga OH MG James Blair Steedman 1817-
1883), famous Civil War leader.
485 Pearl (1889) Chart'd 17 Nov.
1883
The Cleveland Directory, 1889;
Dept. Proceedings, 1913
400 GEN B. D. Fearing / Fly Centerview / Fly Monroe OH 1) COL (Bvt. BG) Benjamin Dana
Fearing (1837-1881), 92nd OH
Inf., died at Harmar, OH, on 9
Dec. 1881. 2) Named for the
community in which the Post was
based (Fly).
401 Fred C. Jones Cincinnati Hamilton OH COL Frederick C. Jones (1836-
1862), 24th OH Inf., KIA at Stones
River, TN, on 31 Dec. 1862.
Buried Spring Grove Cem.,
Cincinnati.
IOOF Hall (1891) Chart'd 23 Oct.
1883; Must'd 29
Nov. 1883
Twenty-four charter members. G. A. R. War Papers: Papers
Read Before Fred. C. Jones
Post, No. 401, 1891; Dept.
Proceedings, 1913
402 Joseph Rath Evansport Defiance OH
403 Austin Cleveland Cuyahoga OH Chart'd 13 Dec.
1883
Change name in 1889, and new charter issued under the name
"Cleveland City" Post.
Dept. Proceedings, 1913
403 Cleveland City Cleveland Cuyahoga OH Named for the community in
which the Post was based.
356 Ontario (1889) Chart'd 13 June
1889
Orginally Austin Post. It changed its name in 1889 and a new
charter was issued.
The Cleveland Directory, 1889;
Dept. Proceedings, 1913
404 Cary Johnson New Vienna Clinton OH Chart'd 8 Jan.
1884
Dept. Proceedings, 1913
405 R. M. Lyon Bowerston Harrison OH Chart'd 31 Dec.
1883
Dept. Proceedings, 1913
406 J. C. Bostwick Mt. Sterling Madison OH Chart'd 8 Jan.
1884
Dept. Proceedings, 1913
407 M. H. Bartilson Gilmore Tuscarawas OH
408 Warren Hart St. Clair Columbiana OH
409 James Crawford Olivesburg Richland OH PVt James F. Crawford (c.1832-
1863), Co, H, 42nd OH Inf., died
of disease at Vicksburg, MS, on 8
June 1863.
Chart'd 29 Feb.
1884
ohiocivilwar.org
410 Henry C. French Waldo Marion OH
411 John Rowles Bremen Fairfield OH Chart'd 18 Feb.
1884
Dept. Proceedings, 1913
412 Fred Aler Adamsville Muskingam OH CPL Frederick C. Aler (c.1835-
1864), Co. I, 122nd OH Inf., died
at White House, VA, on 7 June
1864, from wounds received at
Cold Harbor, VA, on 1 June 1864.
Chart'd 25 Feb.
1884; Must'd 1
Apr. 1884
Twenty-five charter members. National Tribune, 1 May 1884;
Dept. Proceedings, 1913
413 Isaac P. Rule Tiffin Seneca OH Merged 16 Jan.
1895
Merged with Leander Stem Post, No. 31, on 16 January 1895 to
become William H. Gibson Post, No. 31.
The Pittsburgh Press, 17 Jan.
1895.
414 Townsend Collins Huron OH Chart'd 10 Mar.
1884
Thirty-two charter members. Military Record of Huron
County, 1885; Dept.
Proceedings, 1913
415 MAJ Cass Dresden Muskingam OH Chart'd 3 Mar.
1884
Dept. Proceedings, 1913
416 Hawkins Poland Mahoning OH Chart'd 22 Feb.
1884
Dept. Proceedings, 1913
417 Dexter Gilbert Lafayette / Herring Allen OH
418 Danford Parker Lodi Medina OH
418 S. N. Yeoman Milledgeville Fayette OH Chart'd 4 Aug.
1893
Dept. Proceedings, 1913
419 Jacob Davis Sciotoville Scioto OH Chart'd 20 Mar.
1884; re-org. May
1909
Dept. Proceedings, 1913
420 W. H. Elliott Alton Franklin OH Chart'd 20 Mar.
1884
Dept. Proceedings, 1913
421 Thompson Blair May Hill Adams OH
422 Welch Uhrichsville Tuscarawas OH Chart'd 22 Apr.
1884
Dept. Proceedings, 1913
423 Hildebrand Matamoras Washington OH
423 Thomas Neil / Neill Castalia Erie OH Chart'd 5 Feb.
1887
Dept. Proceedings, 1913
424 Mounts Prospect Marion OH Chart'd 31 Mar.
1884
Dept. Proceedings, 1913
425 Livingston Richwood Union OH Chart'd 28 Mar.
1884
Dept. Proceedings, 1913
426 Caldwell Farmington OH
426 Hall West Farmington Trumbull OH Chart'd 12 Apr.
1884
Sur. 1918 Dept. Proceedings, 1913, 1919
SUVCW - GAR Records Program (www.garrecords.org) Ohio Page 22 of 34
Grand Army of the Republic Posts - Historical Summary
No. Alt.
No.
Post Name Location County Dept. Post Namesake Meeting Place(s) Organized Last Mentioned Notes Source(s)
427 Harry Hale Richmond Jefferson OH Chart'd 11 Apr.
1884
Dept. Proceedings, 1913
428 Charlton Ellsworth Big Prairie Wayne OH
428 H. G. Delker Vermillion Erie OH Chart'd 29 Nov.
1893
Listed as H. J. Delker Post in the 1913 Proceedings. Dept. Proceedings, 1913
429 Dolph Graves Shanes Crossing Mercer OH Chart'd 9 Apr.
1884
Dept. Proceedings, 1913
430 Miles Standish Dexter Meigs OH Chart'd 7 Apr.
1884
Dept. Proceedings, 1913
431 Plymouth Plymouth Richland OH Named for the community in
which the Post was based.
Chart'd 19 Apr.
1884
Dept. Proceedings, 1913
432 George Collings Manchester Adams OH
433 Sandy Valley Waynesburg Stark OH Chart'd 11 June
1884
Dept. Proceedings, 1913
434 Barlow Barlow Washington OH Named for the community in
which the Post was based.
Chart'd 24 Apr.
1884
Dept. Proceedings, 1913
435 Creighton Mecca Trumbull OH
436 Washington Liggett Agosta Marion OH
437 John Berry Green Camp Marion OH
438 B. F. Potts Del Roy Carroll OH
438 Clark S. White Grove City Franklin OH
439 Robert H. Caldwell Elmore Ottawa OH SGT Robert H. Caldwell (1841-
1863), Co. I, 21st OH Inf., died 8
Feb. 1863 at Murfreesboro, TN,
from wounds received there on 31
Dec. 1862. Resident of Elmore,
local hero.
Chart'd 30 Apr.
1884
Thirty-two charter members. Dept. Proceedings, 1913
440 Joseph Sailor De Graff Logan OH CPL Joseph Sailor (c.1824-1863),
Co. E, 45th OH Inf., died at Camp
Nelson, KY, on 2 Oct. 1863, from
wounds received on 1 October
1863.
Chart'd 15 May
1884
Dept. Proceedings, 1913
441 Eugene Reynolds Bellefontaine Logan OH Chart'd 8 May
1884
Dept. Proceedings, 1913
442 John S. Gardner Lilly Chapel Madison OH
442 Byron Guysville Athens OH
442 Bryon Stewart Stewart Athens OH
443 Frank H. Woods Felicity Clermont OH 1LT Frank H. Woods, Co. K, 59th
OH Infantry, KIA at the Battle of
Chickamauga 19 Sept. 1863.
Local hero and native of Felicity.
Chart'd 10 May
1884
History of Clermont County,
Ohio, 1880; Dept. Proceedings,
1913
444 CPT Tom Lewis Batavia Clermont OH
444 Joseph H. Ingersoll Miami / Miamitown Hamilton OH PVT Joseph H. Ingersoll (1836-
1862), 11th OH Light Art., KIA at
Iuka, MS, on 19 Sept. 1862.
Buried in Corinth National Cem., a
headstone (cenotaph?) in his
name is present in Miami Cem.,
Miamitown.
Chart'd 8 Dec.
1888
In May 1929, there were only two surviving members of this Post,
they being Joseph Geiringer and William Hettesheimer. The last
surviving member died in late 1933.
Dept. Proceedings, 1913;
Cincinnati Enquirer, 31 May
1929
445 G. W. Larrimore Versailles Darke OH Chart'd 24 May
1884
Dept. Proceedings, 1913
446 Dister Dayton Montgomery OH Chart'd 20 Mar.
1887
Dept. Proceedings, 1913
447 Charles Lyons Kyger Gallia OH Chart'd 24 May
1884
Dept. Proceedings, 1913
448 Lorain Lorain Lorain OH Named for the community in
which the Post was based.
Chart'd 22 May
1884
Dept. Proceedings, 1913
449 Percy Jasper Pike OH
450 Old John Brown Oxford Butler OH John Brown (1800-1859), famous
abolitionist. He was the leader of
a raid on the arsenal at Harpers
Ferry, VA, in Oct. 1859. He was
captured, tried for treason, and
hanged on 2 Dec. 1859, making
him a martyr for the abolitionist
cause.
Chart'd 22 May
1884
Noted as an African American GAR Post in The Won Cause
(Gannon, 2011).
Dept. Proceedings, 1913
451 Joshua W. Wells Columbus Franklin OH Chart'd 10 June
1884
Listed as J. M. Wells Post in the 1913 Proceedings. Dept. Proceedings, 1913
SUVCW - GAR Records Program (www.garrecords.org) Ohio Page 23 of 34
Grand Army of the Republic Posts - Historical Summary
No. Alt.
No.
Post Name Location County Dept. Post Namesake Meeting Place(s) Organized Last Mentioned Notes Source(s)
452 Charles Beman Gates Harmar / Marietta Washington OH Org. 1884 Twenty charter members. Listed as C. B. Bates Post in the 1913
Proceedings. In the History of Marietta (Summers, 1903), the Post
is identifed as C. B. Gates Post, No. 468. This number is
incorrect.
Summers, T. J., 1903, History
of Marrietta
453 Friendship Friendship Scioto OH Named for the community in
which the Post was based.
454 I. B. Richardson Lakeside Ottawa OH
455 Moss Run Moss Run Washington OH Named for the community in
which the Post was based.
455 William Bush Racine Meigs OH Chart'd 18 Nov.
1893
Dept. Proceedings, 1913
456 J. S. McCready Cadiz Harrison OH Chart'd 10 June
1884
Dept. Proceedings, 1913
457 Thomas J. Murrell Lynchburg Highland OH Chart'd 21 June
1884
Dept. Proceedings, 1913
458 George Morgan Camden Preble OH
458 Harrison Douglass Kipton Lorain OH 1SGT Harrison Douglass (c.1839-
1865), Co. H, 43rd OH Inf., died 3
Feb. 1865, from shell wounds
received at River's Bridge, SC, on
15 Feb. 1865. Resident of Lorain
County, local hero.
459 COL Melville Clark Belpre Washington OH Chart'd 12 June
1884
Listed as COL Melvin Clark Post in the 1913 Proceedings. Dept. Proceedings, 1913
460 M. L. Buchwalter Adelphi Ross OH Chart'd 12 July
1884
Dept. Proceedings, 1913
461 Sam Allen Kirkland Lake OH
462 O. H. Haskell Perry Lake OH Chart'd 28 June
1884
Dept. Proceedings, 1913
463 T. & J. Dill Homer Licking OH Chart'd 27 June
1884
Dept. Proceedings, 1913
464 Jonathan Watson Groveport Franklin OH Chart'd 2 July
1884
Sur. 1918 Dept. Proceedings, 1913, 1919
465 Frank Shearer Osborn Greene OH
465 Masterton Masterton Monroe OH Named for the community in
which the Post was based.
466 Jonathan Watson Groveport Franklin OH
466 SGT McIntosh Irondale Jefferson OH
466 Burrow - Coburn Cortland Trumbull OH Chart'd 22 Jan.
1889
Dept. Proceedings, 1913
467 Jacob Ward Pavonia Richland OH Chart'd 9 July
1884
ohiocivilwar.org
468 Hanson New Concord Muskingam OH Chart'd 28 June
1884
Dept. Proceedings, 1913
469 Ricksecker Canal Dover Tuscarawas OH Chart'd 15 July
1884
Dept. Proceedings, 1913
470 John M. Mosley Dexter City Noble OH Chart'd 8 July
1884
Listed as John H. Moreley Post in the 1913 Proceedings. Dept. Proceedings, 1913
471 Page Sylvania Lucas OH PVT Harlan Page (c.1843-1862),
Co. K, 25th OH Inf., died at
Sylvania, OH, on 27 Feb. 1862,
from wounds received at Camp
Alleghany, WV, on 13 Dec. 1861.
Eight faithful comrades delivered
him 60 miles from the battlefield,
to allow him to go home to die.
Chart'd 1 July
1884
The History of the City of
Toledo and Lucas County,
1888; Dept. Proceedings, 1913
472 Daniel Rose Sinking Springs Highland OH Chart'd 18 July
1884
Dept. Proceedings, 1913
473 Marion A. Ross Christiansburg Champaign OH Chart'd 5 July
1884
Dept. Proceedings, 1913
474 Jesse I. Alexander New Cumberland Tuscarawas OH Chart'd 5 July
1884
Dept. Proceedings, 1913
475 Thomas Towns Waterloo Lawrence OH
476 Jehu John Elida Allen OH
SUVCW - GAR Records Program (www.garrecords.org) Ohio Page 24 of 34
Grand Army of the Republic Posts - Historical Summary
No. Alt.
No.
Post Name Location County Dept. Post Namesake Meeting Place(s) Organized Last Mentioned Notes Source(s)
476 Yates / W. C. Conley West Millgrove Wood OH 1) 1SGT John W. Yates (c.1834-
1864), Co. H, 49th OH Inf., KIA at
Nashville, TN, on 16 Dec. 1864.
2) PVT William C. Conley (c.1839-
1864), Co. B. 111th OH Inf., died
of disease as a POW at
Andersonville, GA, on 8 May
1864.
Chart'd 1 Sept.
1885
Successor to the defunct Yates Post No. 50. The namesake was
changed to W. C. Conley on 20 Feb. 1891.
Commemorative Historical and
Biographical Record of Wood
County, Ohio, vol. 1, 1897;
Dept. Proceedings, 1913
477 Isaac Duncan West Milton Miami OH SGT Isaac J. Duncan, Co. E, 48th
Ohio Infantry, KIA at the Battle of
Shiloh, 6 April 1862. Local hero
and the first man Union Twp.,
Miami County, to lose his life in
the Civil War.
Must'd 21 Aug.
1884
The family presented the minie ball that had killed Duncan to the
post.
The National Tribune, 11 Sept.
1884
478 E. J. Higby Richmond Isle Jefferson OH Chart'd 7 Aug.
1884
Dept. Proceedings, 1913
479 Zeno H. Scott Moscow Clermont OH Chart'd 7 Aug.
1884
Dept. Proceedings, 1913
480 Miran Judy Bloomingburg Fayette OH Chart'd 7 Aug.
1884
Listed as Miram Judy Post in the 1913 Proceedings. Dept. Proceedings, 1913
481 William Shaffer Suiter Lawrence OH Chart'd 7 Aug.
1884
Dept. Proceedings, 1913
482 GEN Lander Quaker City Guernsey OH (presumably) BG Frederick W.
Lander (1821-1862), famous Civil
War leader, died of disease at
Camp Chase, Paw Paw, VA, on 2
Mar. 1862.
Chart'd 1 Aug.
1884
Dept. Proceedings, 1913
483 Union East Trumbull Ashtabula OH Chart'd 12 Aug.
1884
Sur. 1918 Dept. Proceedings, 1913, 1919
484 Charles B. Parsons Mountville Morgan OH
485 L. N. Robinson Rushtown Scioto OH
486 Emerson Opdyke Bladensburg Knox OH BG Emerson Opdycke (1830-
1884), famous Civil War leader
and former COL of the 125th OH
Inf.
Chart'd 20 Aug.
1884
Dept. Proceedings, 1913
487 George W. Robinson Amelia Clermont OH Chart'd 25 Aug.
1884
Dept. Proceedings, 1913
488 James Alton Moxahala Perry OH Chart'd 2 Sept.
1884
Dept. Proceedings, 1913
489 Ross Newport Newell's Run Washington OH Chart'd 29 Aug.
1884
Dept. Proceedings, 1913
490 Davidson Smithville Wayne OH Chart'd 25 Aug.
1884
Dept. Proceedings, 1913
491 Noble Caldwell Noble OH Chart'd 16 Sept.
1884
Sur. 1920 Dept. Proceedings, 1913, 1921
492 Meagher Kimbolton Guernsey OH BG Thomas Francis Meagher
(1823-1867), famous Civil War
leader.
Chart'd 6 Sept.
1884
Dept. Proceedings, 1913
493 John Ball Mowrytown Guernsey OH Chart'd 9 Sept.
1884
Dept. Proceedings, 1913
494 S. M. Neighbor New Comerstown Tuscarawas OH Chart'd 9 Sept.
1884
Dept. Proceedings, 1913
495 John A. Norris Deersville Harrison OH Chart'd 9 Sept.
1884
Dept. Proceedings, 1913
496 SGT Dixon Bollens Mills / Mt.
Blanco / Lee
Athens OH Chart'd 23 Jan.
1909
Noted in 1913 as being based in Albany. Dept. Proceedings, 1913
496 SGT Dickson Knox OH
497 Harrison Wright Gratis Preble OH Chart'd 13 Sept.
1884
Dept. Proceedings, 1913
498 Baker Waller Rock Camp Lawrence OH Chart'd 23 Sept.
1884
Dept. Proceedings, 1913
499 J. B. Hampson North Royalton Cuyahoga OH Chart'd 17 Sept.
1884
Dept. Proceedings, 1913
500 Daniels Xenia Greene OH Chart'd 18 Sept.
1884
Thirty-nine charter members. Noted as an African American GAR
Post in The Won Cause (Gannon, 2011).
History of Greene County,
Ohio, 1918; Dept. Proceedings,
1913
501 Creighton Orr Chesterville Morrow OH
501 Sparta Sparta Morrow OH Named for the community in
which the Post was based.
502 Cutler Cutler Washington OH Named for the community in
which the Post was based.
Chart'd 11 Apr.
1885
Dept. Proceedings, 1913
SUVCW - GAR Records Program (www.garrecords.org) Ohio Page 25 of 34
Grand Army of the Republic Posts - Historical Summary
No. Alt.
No.
Post Name Location County Dept. Post Namesake Meeting Place(s) Organized Last Mentioned Notes Source(s)
503 C. Brainard Trumble Ashtabula OH Chart'd 6
November (year?)
Dept. Proceedings, 1913
503 Tod Lee North Fairfield Huron OH CPL Albert F. "Tod" Lee (c.1842-
1864), Co. A, 24th OH Inf., died at
Chattanooga, TN, on 8 Mar. 1864,
from wounds received at Dalton,
GA, on 24 Feb. 1864. A stone
(possibly a cenotaph) lies in Old
North Fairfield Cem.
Chart'd 7 Nov.
1884
Twenty-three charter members. Military Record of Huron
County, 1885
504 John Brown Summerfield Noble OH John Brown (1800-1859), famous
abolitionist. He was the leader of
a raid on the arsenal at Harpers
Ferry, VA, in Oct. 1859. He was
captured, tried for treason, and
hanged on 2 Dec. 1859, making
him a martyr for the abolitionist
cause.
Chart'd 21 Jan.
1885
Dept. Proceedings, 1913
505 Yager Mt. Liberty Knox OH MAJ John Yager (c.1816-1864),
121st OH Inf., KIA at Kenesaw
Mountain, GA, on 27 June 1864.
Chart'd 17 Jan.
1885
ohiocivilwar.org
506 Millington Pottersburg Union OH
506 Deardorff - Brock Middletown Butler OH
507 Foltz - Shepherd McClure Henry OH Chart'd 23 Feb.
1885
Dept. Proceedings, 1913
508 Wheelersburg Wheelersburg Scioto OH Named for the community in
which the Post was based.
509 Tom Lambert Aid Lawrence OH
510 Cotton Beach City Stark OH Chart'd 20 Mar.
1885
Dept. Proceedings, 1913
511 B. T. (B. F.) Steiner Pierce Stark OH Chart'd 21 Mar.
1885
Dept. Proceedings, 1913
512 Zeigler Perrysville Ashland OH CPT John K. Zeigler (c.1827-
1863), Co. I, 64th OH Inf., KIA at
Chickamauga, GA, on 20 Sept.
1863.
Chart'd 28 Mar.
1885
ohiocivilwar.org
513 Eli Crosby Broughton Paulding OH Chart'd 25 Mar.
1885
Eighteen charter members. Original charter.
514 Cicero Davis Dublin Franklin OH Chart'd 11 Apr.
1885
Dept. Proceedings, 1913
515 Mark Horton Garrettsville Portage OH
516 Carleton Baer Germantown Montgomery OH Chart'd 1 May
1885
Dept. Proceedings, 1913
517 David Sullivan West Middleburg Champaign OH
518 Boggs Huntsville Logan OH Chart'd 12 May
1885
Dept. Proceedings, 1913
519 James Marion Arthur Lakeview Logan OH Chart'd 9 June
1885
Dept. Proceedings, 1913
520 Tylee / Hubbard Hubbard Trumbull OH
521 Robert O. Nobbs Aid Fulton OH
522 Biddle Sulphur Springs Crawford OH
523 J. H. Reaves Freeport Harrison OH
523 Blackburn Leesville Carroll OH
524 George R. McRitchie Port Clinton Ottawa OH Chart'd 30 June
1885
Dept. Proceedings, 1913
525 Manville Moore Fremont Sandusky OH
526 Lupton Pilcher Belmont OH Chart'd 3 July
1885
Sur. 1918 Dept. Proceedings, 1913, 1919
527 Hibbens Piketon Pike OH
528 Bartlett Bartlett Washington OH Named for the community in
which the Post was based.
529 T. J. Mercer Chester Hill Morgan OH Chart'd 28 July
1885
Dept. Proceedings, 1913
530 Silas D. Prather Bourneville Ross OH Chart'd 15 July
1885
Dept. Proceedings, 1913
SUVCW - GAR Records Program (www.garrecords.org) Ohio Page 26 of 34
Grand Army of the Republic Posts - Historical Summary
No. Alt.
No.
Post Name Location County Dept. Post Namesake Meeting Place(s) Organized Last Mentioned Notes Source(s)
531 Joseph Tanner Ostrander Delaware OH CPL Joseph F. Tanner (1841-
1864), Co. C, 4th OH Inf., KIA
near Spotsylvania Court House,
VA, on 10 May 1864. His body
could not be recovered from the
infamous fires of the Wilderness
Campaign.
Chart'd 24 July
1885
2011, John W. Quist research;
Dept. Proceedings, 1910
532 Asa R. Hillyer Monroeville Huron OH
533 Orrin J. Crane Cleveland Cuyahoga OH LTC Orrin J. Crane (c.1833-1863),
7th OH Inf., KIA at Ringgold, GA,
on 27 Nov. 1863.
Kimberley's Hall, 315 Detroit St.
(1885); 149 Franklin Ave. (1889)
Org. 1885 Twenty-nine charter members. National Tribune, 24 Sept.
1885; The Cleveland Directory,
1889
534 Rank Gnadenhutten Tuscarawas OH Chart'd 31 July
1885
Dept. Proceedings, 1913
535 U. S. Grant Knoxville (New
Knoxville?)
OH Gen. Ulysses Simpson Grant
1822-1885), famous Civil War
leader, later US President.
535 R. Chambers Knoxville (New
Knoxville?) / Delhi
OH
535 William L. Guard Delhi Hamilton OH
536 Samuel Bell Butler Richland OH Chart'd 19 Dec.
1893
Sur. 1918 Dept. Proceedings, 1913, 1919
537 Billy Baner Springboro Warren OH Chart'd 10 Aug.
1885
Listed as Billy Bauer Post in the 1913 Proceedings. Dept. Proceedings, 1913
538 John Smith Winchester Adams OH
539 Jacob Young Frederickstown Knox OH SGT Jacob Young (c.1836-1863),
Co. B, 96th OH Inf., KIA at Grand
Coteau, LA, on 3 Nov. 1863.
Resident of Frederickstown, local
hero.
Chart'd 14 Sept.
1885
Dept. Proceedings, 1913
540 LT Boyd Antioch Monroe OH Chart'd 4 Sept.
1885
Dept. Proceedings, 1913
541 T. J. Buchanan Senecaville Guernsey OH Chart'd 3 Sept.
1885; re-org.
December 1908
Dept. Proceedings, 1910
542 Trago Tiro Crawford OH SGT Francis Marion Trago (1835-
1864), Co. H, 64th OH Inf., KIA at
Peach Tree Creek, GA, on 20 July
1864.
Chart'd 21 Sept.
1885
Dept. Proceedings, 1913
543 Berea Berea Cuyahoga OH Named for the community in
which the Post was based.
Chart'd 16 Sept.
1885
Dept. Proceedings, 1913
544 S. R. S. West Milford Clermont OH Chart'd 17 Sept.
1885
Dept. Proceedings, 1913
545 Ham Gardner Fultonham Muskingam OH Chart'd 19 Dec.
1885
Dept. Proceedings, 1913
546 Harvey J. Covell Rock Creek Ashtabula OH Chart'd 9 Nov.
1889
Sur. 1918 Dept. Proceedings, 1913, 1919
546 Volunteer Cleveland Cuyahoga OH 63 Merchant Ave. (1889) The Cleveland Directory, 1889
547 Kingsbury West Newton Allen OH
547 Joseph Dunlap West Newton Allen OH
548 Gamaliel - Bartlett Pomeroy Meigs OH Chart'd 15 Mar.
1913
Dept. Proceedings, 1913
549 J. T. Updegraff Mt. Pleasant Jefferson OH Jonathan T. Updegraff (1822-
1882), Member of the U.S. House
of Representatives, died in office
30 Nov. 1882.
Chart'd 20 Oct.
1885
Dept. Proceedings, 1913
549 617 Daniel Noe Reynoldsburg Franklin OH PVT Daniel M. Noe (c.1843-
1862), Co. C, 46th OH Inf., died at
Shiloh, TN, on 24 Apr. 1862, from
wounds received there on 6 Apr.
1862.
Org. 1886 Twenty-four charter members. See also Post No. 617. National Tribune, 30 Dec. 1886
550 551 John Harrison Avon Lorain OH
551 Jacob Boales Texas Hollow Lawrence OH
551 Jacob Boals Culbertson / Steece Lawrence OH
551 George Simpson Liberty OH
552 CPT Stephens / Stevens Wakatomika /
Cooperdale
Coshocton OH
552 CPT Stephens Washington OH
553 William Predmore Marathon Clermont OH Chart'd 31 Oct.
1885
Listed as Pridmore Post in the 1913 Proceedings. Dept. Proceedings, 1913
SUVCW - GAR Records Program (www.garrecords.org) Ohio Page 27 of 34
Grand Army of the Republic Posts - Historical Summary
No. Alt.
No.
Post Name Location County Dept. Post Namesake Meeting Place(s) Organized Last Mentioned Notes Source(s)
554 CPT Barton Emery Loveland Clermont OH CPT Andrew Barton Emery
(c.1839-1862), Co. G, 1st OH
Cav., died 15 July 1862, from
wounds received at Russellville,
AL, on 1 July 1862.
Chart'd 4 Nov.
1885
History of Clermont and Brown
Counties, 1913; Dept.
Proceedings, 1913
555 Ben F. Oder Rushsylvania Logan OH
555 George D. Harter Canton Stark OH Chart'd 3 May
1894
Dept. Proceedings, 1913
556 Forest City Cleveland Cuyahoga OH Euclid Ave., corner of Doan
(1889)
Chart'd 3 Dec.
1886
The Cleveland Directory, 1889;
Dept. Proceedings, 1913
557 Edward S. Owens South Point Lucas OH
558 Claiborn A. Eddy Windsor Ashtabula OH PVT Clayborne Amherst Eddy
(1843-1865), Co. K, 105th OH
Inf., died in hospital at
Philadelphia on 15 May 1865,
from wounds received during the
war.
Chart'd 7 Dec.
1885
Dept. Proceedings, 1913
559 Wilson Todd Wakeman Huron OH Chart'd 9 Dec.
1885
Dept. Proceedings, 1913
560 B. F. Williams Wilkesville Vinton OH
560 J. Levis Wilkesville Vinton OH PVT John Levis (1827-1885), Co.
F, 114th OH Inf. Died at
Wilkesville on 30 Apr. 1885,
buried Wilkesville Cem.
Chart'd 9 Dec.
1885
Dept. Proceedings, 1913
561 John Bartges North Georgetown Columbiana OH Chart'd 29 Dec.
1885
Dept. Proceedings, 1913
562 Townsend Rarden Scioto OH
562 Rarden Rarden Scioto OH Named for the community in
which the Post was based.
Chart'd 23 Dec.
1885
Dept. Proceedings, 1913
563 Mt. Joy Mt. Joy Scioto OH Named for the community in
which the Post was based.
563 A. W. Graves Lockland Hamilton OH Chart'd 30 June
1887
Dept. Proceedings, 1913
564 Sela W. Newcomb Parkman Geauga OH
565 W. H. Byrd Spring Valley Greene OH Chart'd 25 Dec.
1885
Dept. Proceedings, 1913
566 G. E. Bailey Jamestown Greene OH
567 Jesse Green Orbiston Hocking OH
567 Mahnan Worrell Westminister Auglaize OH
568 Walter A. Slaughter Edgerton Williams OH Chart'd 11 Jan.
1886
Dept. Proceedings, 1910
569 C. P Ogden Nova Ashland OH PVT Charles P. Ogden (c.1830-
1865), Co. K, 102nd OH Inf.,
killed by explosion in the Sultana
disaster on the Mississippi River
on 27 Apr. 1865.
Chart'd 22 Feb.
1886
Dept. Proceedings, 1913
570 Silas Kimball Milford Centre Union OH
571 W. S. Hancock Thurman Gallia OH BG Winfield Scott Hancock (1824-
1886), famous Civil War and
Mexican War leader.
Chart'd 6 Mar.
1886
Dept. Proceedings, 1913
572 Reeds German Darke OH Chart'd 22 Feb.
1886
Dept. Proceedings, 1913
573 Independence Independence Cuyahoga OH Named for the community in
which the Post was based.
573 Eli Crosley Broughton Paulding OH
574 Richard Keys Remsen Corners Medina OH Chart'd 22 Feb.
1886
Dept. Proceedings, 1913
574 Edwin Wise Remson Corners Medina OH
574 Cicero Davis Dublin Franklin / Union OH
575 J. M. Neibling Vanlue Hancock OH COL James M. Neibling (1828-
1869), 21st OH Inf.
575 Elias J. Beers Columbus Franklin OH Chart'd 5 Feb.
1889
Dept. Proceedings, 1913
576 Pennyroyal / Fairview Fairview Guernsey OH
577 S. Bartlett New Plymouth Vinton OH
577 Day Custar Wood OH Must'd 4 May
1892
Sixteen charter members. Commemorative Historical and
Biographical Record of Wood
County, Ohio, vol. 1, 1897
SUVCW - GAR Records Program (www.garrecords.org) Ohio Page 28 of 34
Grand Army of the Republic Posts - Historical Summary
No. Alt.
No.
Post Name Location County Dept. Post Namesake Meeting Place(s) Organized Last Mentioned Notes Source(s)
578 Thomas Allen Ottawa Putnam OH Chart'd 3 Mar.
1886
Dept. Proceedings, 1913
579 Hancock Sherwood Defiance OH Chart'd 4 Mar.
1884
Dept. Proceedings, 1913
580 COL R. G. Shaw Cincinnati Hamilton OH COL Robert Gould Shaw (1837-
1863), 54th MA Infantry, KIA at
Fort Wagner, SC, 18 July 1863.
Famous Civil War leader of
colored troops.
Chart'd 19 Mar.
1886
Noted as an African American GAR Post in The Won Cause
(Gannon, 2011).
Dept. Proceedings, 1913
581 Henry G. Hixon Scio Harrison OH Chart'd 26 Mar.
1886
Dept. Proceedings, 1913
582 252 L. A. Myers Sunbury Delaware OH Chart'd 28 Aug.
1882
Dept. Proceedings, 1910
582 COL Albert Moore West Toledo Lucas OH LTC Albert Moore (1828-1885),
14th OH Inf. Served as Sheriff of
Lucas County after the war.
Buried Woodlawn Cem., Toledo.
Org. 29 Mar.
1886
The History of the City of
Toledo and Lucas County,
1888
583 Horatio Nelson Smithson Macksburg Washington OH
583 Chickamauga Sugar Grove Fairfield OH Chickamauga, GA, site of a series
of major Civil War battles in 1863.
Chart'd 19 Nov.
1888
Dept. Proceedings, 1913
584 William Needham Newtonsville Clermont OH Chart'd 13 Apr.
1886
Dept. Proceedings, 1913
585 Spencer H. Wilson Youngsville Adams OH
586 Myers Caledonia Marion OH
587 Foster Marshall Brookville Montgomery OH
588 W. L. Wright Chillicothe Ross OH Noted as an African American GAR Post in The Won Cause
(Gannon, 2011).
589 George Booth Russell's Place Lawrence OH
590 William Earnshaw Dean Montgomery OH Chart'd 26 Apr.
1886
Dept. Proceedings, 1910
591 James A. Garfield Mentor Lake OH MG James Abram Garfield (1831-
1881), Civil War leader and later
US President (assassinated).
Chart'd 10 July
1886; Must'd 13
July 1886
National Tribune, 30 Sept.
1886; Dept. Proceedings, 1910
592 John A. Miller Gahanna Franklin OH Chart'd 10 July
1886
Dept. Proceedings, 1910
593 W. D. W. Mitchell Byhalia Union OH Presumably CPT William D. W.
Mitchell, Co. H, 82nd Ohio
Infantry. Mortally wounded at the
Battle of Gettysburg, 1 July 1863.
Died of wounds 22 July 1863.
594 Milton Weaver Vandalia Montgomery OH Chart'd 20 July
1886
Dept. Proceedings, 1910
595 Hess Armstrong's Mills Belmont OH
596 Newton Stanton Warsaw Coshocton OH
597 Robert Wilson New Albany Franklin OH
598 Al Mason Miamisburg Montgomery OH
599 Westfall Beaver Pike OH
600 Kirkbride Berlin Center Mahoning OH Asher Kirkbride Chart'd and
Must'd 19 Aug.
1886
National Tribune, 9 Sept. 1886;
Dept. Proceedings, 1913
601 William Burch Dayton Montgomery OH
602 Wilson Vienna Crossroads Clark OH Chart'd 10 Sept.
1886
Dept. Proceedings, 1913
603 Daniel Messmore Adrian OH
603 Snodgrass New Madison Darke OH
604 W. J. Johnson / Johnston Amesville Athens OH
604 Whitman Rising Sun Wood OH Org. Sept. 1888;
Chart'd 12 Oct.
1892
Associated with Whitman Corps, No. 179, WRC. Commemorative Historical and
Biographical Record of Wood
County, Ohio, vol. 1, 1897;
Dept. Proceedings, 1913
605 Ben Shuler Cheshire Gallia OH
606 Danford Beallsville Monroe OH
606 Deardorf-Berock Middletown OH
607 Smalley / Smally Rows Ashland OH
608 Holdeman Hageman Warren OH
609 GEN William P. Richardson Woodsfield Monroe OH LTC (Bvt. BG) William Pitt
Richardson (1824-1886), 25th OH
Inf.
Chart'd 15 May
1886; Must'd 4
Sept. 1886
Spirit of Democracy
(Woodsifield), 7 Sept. 1886;
Dept. Proceedings, 1913
SUVCW - GAR Records Program (www.garrecords.org) Ohio Page 29 of 34
Grand Army of the Republic Posts - Historical Summary
No. Alt.
No.
Post Name Location County Dept. Post Namesake Meeting Place(s) Organized Last Mentioned Notes Source(s)
610 William H. Bailey Blue Creek Adams OH Chart'd 25 Sept.
1886
Dept. Proceedings, 1913
611 Sam Edwards Sand Hill Erie OH
612 Harry Davis Woodstock Champaign OH 1LT Harrison "Harry" Davis
(c.1833-1863), Co. H, 66th OH
Inf., KIA at Taylor's Ridge, GA, on
27 Nov. 1863. First officer from
the community to lose his life on
the field of battle.
Chart'd 13 Oct.
1886
Fifteen charter members. History of Champaign County,
OH, 1917; Dept. Proceedings,
1913
613 George W. Johnson Oak Hill Jackson OH
614 Spencer Cherrington Camba Jackson OH
615 Martin R. Delaney Dayton Montgomery OH MAJ Martin Robison Delany (1812-
1885), 104th US Colored Inf. First
African-American field officer in
the US Army.
Noted as an African American GAR Post in The Won Cause
(Gannon, 2011).
616 Taylor Somerton Belmont OH Chart'd 29 Oct.
1886
Dept. Proceedings, 1913
617 549 Daniel Noe Reynoldsburg Franklin OH PVT Daniel M. Noe (c.1843-
1862), Co. C, 46th OH Inf., died at
Shiloh, TN, on 24 Apr. 1862, from
wounds received there on 6 Apr.
1862.
See also Daniel Noe Post, No. 549.
618 Dalton Dalton Wayne OH Named for the community in
which the Post was based.
Chart'd 23 Oct.
1894
Dept. Proceedings, 1913
618 Sackman Hollansburg Darke OH
619 Solomon Duncan New Bedford Coshocton OH
620 GEN John A. Logan Mineral Ridge Trumbull OH MG John Alexander Logan (1826-
1886), famous Civil War leader.
621 Andrew Lineberry / Linabarry Melrose Paulding OH Chart'd 24 Jan.
1887
Dept. Proceedings, 1913
622 Parmerlee / Parmlee - Horn Lewisburgh Preble OH Chart'd 19 Jan.
1887
Dept. Proceedings, 1913
623 Steele Fairfield Greene OH Chart'ed 2 Feb.
1887
Dept. Proceedings, 1913
624 Harlem Springs Harlem Springs Carroll OH Named for the community in
which the Post was based.
Chart'd 29 Jan.
1887
Dept. Proceedings, 1913
625 Doud Ney Defiance OH
626 Harry Sisson Pine Grove Gallia OH Chart'd 10 Mar.
1887
Dept. Proceedings, 1913
627 Van Wert Koogle / Ohio City Van Wert OH Chart'ed 24 May
1887
Dept. Proceedings, 1913
628 John Trimble Otsego Muskingam OH Chart'd 8 May
1912
Dept. Proceedings, 1913
628 F. H. Boalt Norwalk Huron OH
629 Harrison Wolf Stone Creek Tuscarawas OH
630 Robert Russell Russell Highland OH Chart'd 30 Jan.
1888
Dept. Proceedings, 1913
631 J. M. Scott Kilgore Carroll OH Chart'd 30 Apr.
1887
Dept. Proceedings, 1913
632 J. M. Fifer Ansonia Darke OH Chart'd 29 June
1887
Dept. Proceedings, 1913
633 John Brown Springfield Clark OH John Brown (1800-1859), famous
abolitionist. He was the leader of
a raid on the arsenal at Harpers
Ferry, VA, in Oct. 1859. He was
captured, tried for treason, and
hanged on 2 Dec. 1859, making
him a martyr for the abolitionist
cause.
Post Hall, 55 West Main St.
(1887)
Chart'd & Must'd
22 Apr. 1887
Thirty-four members at the time of muster. Noted as an African
American GAR Post in The Won Cause (Gannon, 2011).
Springfield Daily Republic, 23
Apr. 1887, 21 Sept. 1887;
Dept. Proceedings, 1913
634 Olmsted Olmsted Falls Cuyahoga OH Named for the community in
which the Post was based.
Org. 1887 Cuyahoga West Tracer, vol.
34, 2010
635 James P. Cooper Keene Coshocton OH
636 Charles Bates Nettle Lake Williams OH
637 Rings West Unity Williams OH Chart'd 8 Sept.
1881
Dept. Proceedings, 1913
638 Hecker Cincinnati Hamilton OH Chart'd 26 May
1887
Dept. Proceedings, 1913
639 Merwin Braceville Trumbull OH Chart'd 27 May
1887
Dept. Proceedings, 1913
640 Edmond L. Hughes Buford Highland OH Chart'd 24 May
1887
Dept. Proceedings, 1913
SUVCW - GAR Records Program (www.garrecords.org) Ohio Page 30 of 34
Grand Army of the Republic Posts - Historical Summary
No. Alt.
No.
Post Name Location County Dept. Post Namesake Meeting Place(s) Organized Last Mentioned Notes Source(s)
641 E. L. Janes Jeffersonville Fayette OH Chart'd 27 May
1911
Listed as E. L. James Post in the 1913 Proceedings. Dept. Proceedings, 1913
641 S. A. Gilbert Jeffersonville Fayette OH
642 COL R. W. McLaine West Lafayette Coshocton OH
643 Joseph Powell Feesburg Brown OH
643 Lewis Logwood Middleport Meigs OH
644 E. Gleason Holgate Henry OH Chart'd 11 May
1881
Dept. Proceedings, 1913
645 C. W. McNeill Frankfort Ross OH
646 Caleb Marker New Paris Preble OH Chart'd 6 Aug.
1887
Dept. Proceedings, 1913
647 Victor B. Stanford Randolph Portage OH Chart'd 2 Aug.
1887
Dept. Proceedings, 1913
648 Fort Laurens Bolivar Tuscarawas OH Chart'ed 30 July
1887
Sur. 1918 Dept. Proceedings, 1913, 1919
649 Moses Martin Huron Erie OH Chart'd 24 Aug.
1887
Dept. Proceedings, 1913
650 R. A. Clark Tippecanoe Harrison OH
651 MAJ J. C. Robinson Chandlersville Muskingam OH
652 Justus Paxton Andrews / Shaucks Morrow OH
653 Josiah Baird Pataskala Licking OH Chart'd 24 Sept.
1887
Dept. Proceedings, 1913
654 Buena Vista Buena Vista Scioto OH Named for the community in
which the Post was based.
654 William Scott Powhattan Point Belmont OH
655 W. N. Foster Vine Darke OH
656 Robinson Washington Guernsey OH
657 Lewis Stewart Lima Allen OH
657 George W. Steele Columbus Franklin OH Chart'd 26 July
1894
Noted as an African American GAR Post in The Won Cause
(Gannon, 2011).
Dept. Proceedings, 1913
658 John G. Reithmiller Hannibal Monroe OH Chart'd
(duplicate) 28
Jan. 1904
Dept. Proceedings, 1913
659 Thomas Noland Fairfax Hamilton OH
660 Thomas Irwin Metamora Fulton OH
661 William M. Sanders Hemlock Perry OH
662 Davis Kimble Byesville Guernsey OH
663 Alfred H. Ray South Solon Madison OH
664 Luther Mabee Jackson OH Chart'd 3 Mar.
1888
Dept. Proceedings, 1913
665 Martin Claysville Guernsey OH Chart'd 20 Dec.
1899
Sur. 1918 Dept. Proceedings, 1913, 1919
666 New Matamoras New Matamoras Washington OH Named for the community in
which the Post was based.
667 F. B. Pond Junction City Perry OH
667 Gideon Ditto Wetzel OH
668 Z. P. Evans Perryton Licking OH CPT Zebulon P. Evans ( ?-1871),
Co. A, 76th OH Inf. Resident of
Licking County, local hero.
Centennial History of the City
of Newark and Licking County,
1909
669 I. C. Irwin South Salem Ross OH Chart'd 3 Apr.
1888; re-org. 30
Dec. 1908
Sur. 1918 Listed as J. C. Irwin Post in the 1913 and 1919 Proceedings. Dept. Proceedings, 1913, 1919
670 William Parsons Nebraska Pickaway OH Chart'd 25 May
1888
Dept. Proceedings, 1913
671 Austin Macy Union Montgomery OH
672 Roberts Poplar Wyandot OH Chart'd 8 Aug.
1888
Dept. Proceedings, 1913
673 A. H. Browning Little Hocking Washington OH
674 John Dunn Apple Creek Wayne OH
675 Allen Wilmington Clinton OH Chart'd 10 Apr.
1911
Noted as an African American GAR Post in The Won Cause
(Gannon, 2011).
Dept. Proceedings, 1913
676 Kaldenbaugh Mineral Point Tuscarawas OH
677 D. F. Miser Unionport Jefferson OH
678 Vincent Allen Sedalia Madison OH
679 John W. Ash Kansas Seneca OH Chart'd 12 June
1888
Dept. Proceedings, 1913
680 Joseph Vance Scott Van Wert OH Chart'd 15 Sept.
1906
Dept. Proceedings, 1913
681 Zetus Richards Havana Huron OH
682 Harvey Rodgers Good Hope Fayette OH
SUVCW - GAR Records Program (www.garrecords.org) Ohio Page 31 of 34
Grand Army of the Republic Posts - Historical Summary
No. Alt.
No.
Post Name Location County Dept. Post Namesake Meeting Place(s) Organized Last Mentioned Notes Source(s)
683 Theodore G. Merchant Paulding Paulding OH Chart'd 31 July
1888
Dept. Proceedings, 1913
684 Robert Marshall South Perry Hocking OH Chart'd 10 July
1888
Dept. Proceedings, 1913
685 John Miller Osgood Darke OH
686 James Love New Athens Harrison OH Chart'd 25 Aug.
1888
Dept. Proceedings, 1913
687 Wallace McNeal Iberia Morrow OH Chart'd 8 Sept.
1888
Dept. Proceedings, 1913
688 John Scott Mason Warren OH
688 Daniel Linder Marits Morrow OH
689 John H. Jackson Dent / Cheviot Hamilton OH SGT John H. Jackson (? -1863),
Co. K, 83rd OH Inf., died of at
Cincinnati, OH, on 1 July 1863,
from wounds received at
Vicksburg, MS, on 22 May 1863.
Listed as "John S. Jackson" on
the rolls.
Chart'd 2 Oct.
1888
Dept. Proceedings, 1913;
Cincinnati Civil War Round
Table
690 Robert Steward Dunbridge Wood OH Chart'd 11
January 1889
Twenty-nine charter members. Listed as Robert Stewart Post in
the 1913 Proceedings. Associated with Corps No. 306, WRC, and
Camp No. 372, SV.
Commemorative Historical and
Biographical Record of Wood
County, Ohio, vol. 1, 1897;
Dept. Proceedings, 1913
691 Joseph M. Cross Black Creek Holmes OH Chart'd 6 Apr.
1889
Dept. Proceedings, 1913
692 Joseph Climer Omega Pike OH Chart'd 6 Aprl
1881
Dept. Proceedings, 1913
693 Ira P. French Johnstown Licking OH
694 Springfield Township Wooster Wayne OH
694 Winkler Cedar Valley Wayne OH Chart'd 1 Apr.
1889
Dept. Proceedings, 1913
695 CPT John T. Toland Sandusky / Soldiers
Home
Erie OH Chart'd 2 Apr.
1889
Dept. Proceedings, 1910
695 699 O. B. Larimer Maxville Perry OH
696 Jesse Hall Graysville Monroe OH
697 John H. Robinson Stanton Fayette OH Chart'd 26 July
1889
Dept. Proceedings, 1910
698 Hamilton Morristown Belmont OH
699 695 O. B. Larimer Maxville Perry OH
700 Charles N. Stout Stouts Adams OH
701 Gurney Thompson Geauga OH
702 A. W. Duncan Killbuck Holmes OH Chart'd 30 Dec.
1889
Sur. 1918 Dept. Proceedings, 1913, 1919
703 T. J. May Charloe Paulding OH
704 J. L. Francis St. Louisville Licking OH
705 Robert McKelvy Hunter Warren OH
706 Fry Brandon Knox OH Chart'd 23 Dec.
1889
Dept. Proceedings, 1910
707 G. C. Yeagley New Somerset Jefferson OH
708 Wesley Kibbie North Ridgeville Lorain OH Chart'd 30 Dec.
1898; re-chart'd
13 May 1909
Listed as Wesley Kibby Post in the 1913 Proceedings. Dept. Proceedings, 1913
709 J. Fisher Pray Waterville Lucas OH
710 Celina Celina Mercer OH Named for the community in
which the Post was based.
711 H. C. Burr Worthington Franklin OH
712 A. B. Stevens Locust Point Ottawa OH
713 Walter Jackson Ripley Brown OH Chart'd June
1889
Noted as an African American GAR Post in The Won Cause
(Gannon, 2011). Listed as Walker Jackson Post in the 1913
Proceedings.
Dept. Proceedings, 1913
714 H. L. Phillips Bentonville Adams OH
715 Volunteer Toledo Lucas OH Chart'ed 17 Jan.
1890
Dept. Proceedings, 1913
716 Wyatt Circleville Pickaway OH J. V. Wyatt (? -1864), KIA 3 July
1864. Former resident.
Org. 1890 Noted as an African American GAR Post in The Won Cause
(Gannon, 2011).
National Tribune, 17 July 1890
717 Campbell Mt. Vernon Furnace Mahoning OH
717 F. A. Snyder Cygnet Wood OH Chart'd 22 Oct.
1897
Dept. Proceedings, 1913
718 Drake Continental Putnam OH Chart'd 8 July
1890
Dept. Proceedings, 1913
719 Gardner South New Lyme Ashtabula OH
SUVCW - GAR Records Program (www.garrecords.org) Ohio Page 32 of 34
Grand Army of the Republic Posts - Historical Summary
No. Alt.
No.
Post Name Location County Dept. Post Namesake Meeting Place(s) Organized Last Mentioned Notes Source(s)
720 LT S. V. Walker Eagle Mills Vinton OH
721 Uriah Perkiser Neville Clermont OH
722 Putnam Densignton Columbiana OH
723 Miller Copeland Saint John's Auglaize OH
724 Lewis Burn / Bunn Sugar Tree Ridge Highland OH
725 Lew Bowker / Bawker Farmer Defiance OH Chart'd 4 Sept.
1890
Dept. Proceedings, 1913
726 R. Havley Sardis Monroe OH
727 John H. Carr Port Washington Tuscarawas OH
728 William Kimble Elm Grove Williams OH
728 Harris Elson Byran / Magnolia Stark OH Chart'd 10 Sept.
1897
Dept. Proceedings, 1913
729 George Harlan Alliance Stark OH
729 John C. Fremont Alliance Stark OH MG John Charles Frémont (1813-
1890), famous Civil War and
Mexican War leader.
Chart'd 28 Sept.
1881
Dept. Proceedings, 1913
730 Joe Magee Martinville Clinton OH Chart'd 16 Dec.
1890
Dept. Proceedings, 1913
731 A. Besanson / Beasanson Portage Wood OH 1LT Augustus Besanson (1832-
1871), Co. H, 21st OH Inf. Buried
near Portage.
Org. 2 Jan. 1891 Dis. 1893 The last meeting was held on 18 Mar. 1893. The Post filed no
report with the Department in 1894. There were only 18 comrades
in all.
Commemorative Historical and
Biographical Record of Wood
County, Ohio, vol. 1, 1897
732 Bradley Stryker Williams OH Chart'd 30 Dec.
1890
Dept. Proceedings, 1913
733 Allen Roberts Essex Union OH
734 Deardorff Brock Middletown Butler / Warren OH
734 D. W. Shenfield / Shanefield Ewington Gallia OH Chart'd 4 Mar.
1891
Dept. Proceedings, 1913
735 Kiger Hoytsville Wood OH Chart'd 10 Mar.
1891
Twenty charter members. Associated with Robert McCormic
Camp, SV.
Commemorative Historical and
Biographical Record of Wood
County, Ohio, vol. 1, 1897
735 Fred Rose Clarington Monroe OH Chart'd 12 Dec.
1884; re-org. 30
Dec. 1909
Dept. Proceedings, 1913
735 COL James Washburn Clarington Monroe OH
736 O. M. Mitchell Piqua Miami OH MG Ormsby McKnight Michel
(1809-1862), died of yellow fever
at Beaufort, SC. Famous Civil
War leader.
Org. 1882 Merged 27 Dec.
1897
Consolidated on 27 Dec. 1897 with Alexander Post, No. 158, to
become Alexander - Mitchell Post, No. 158.
Piqua Public Library (website)
737 Edward Crouse Harrisburg Franklin OH
737 Harris Elson Byran Williams OH
738 Tecumseh Sherman Lombardsville Scioto OH MG William Tecumseh Sherman
(1820-1891), famous Civil War
leader.
739 John D. Hall Powell Delaware OH
740 Jesse Ellis Batavia Clermont OH Chart'd 19 May
1884
Dept. Proceedings, 1913
741 David G. McFaddin Sardinia Brown OH Chart'd 3 Oct.
1891
Dept. Proceedings, 1913
742 Grosvenor Wakeah Athens OH Chart'd 24 Oct.
1891
Sur. 1920 Dept. Proceedings, 1913, 1921
743 S. D. Williams Le Roy Medina OH
744 R. L. Titsworth Mount Victory Hardin OH Chart'd 22 Mar.
1911
Dept. Proceedings, 1913
744 Letart Letart Falls Meigs OH Named for the community in
which the Post was based.
745 John Falk Mt Cory Hancock OH
745 750 Wm. Howard Chilo Clermont OH Chart'd 30 Dec.
1909
Dept. Proceedings, 1913
746 Fraternal Columbus Franklin OH
747 Juday and Shewman /
Sheneman
El Dorado Preble OH Chart'd 24 June
1892
Dept. Proceedings, 1913
748 D. D. Hare Fincastle Brown OH
749 Garfield Jersey Licking OH Chart'd 28 June
1892
Dept. Proceedings, 1913
750 745 COL William Howard Chilo Clermont OH
750 H. L. Pugh Stockport Morgan OH Chart'd 18 Sept.
1909
Dept. Proceedings, 1913
751 Milton March South Solon Madison OH
SUVCW - GAR Records Program (www.garrecords.org) Ohio Page 33 of 34
Grand Army of the Republic Posts - Historical Summary
No. Alt.
No.
Post Name Location County Dept. Post Namesake Meeting Place(s) Organized Last Mentioned Notes Source(s)
751 Robert Powell South Solon Madison OH Chart'd 4 May
1912
Sur. 1918 Dept. Proceedings, 1913, 1919
752 Q. A. Gilmore Lorain Lorain OH
753 R. K. Seig Ridgeway Hardin OH Chart'd 22 Feb.
1905
Dept. Proceedings, 1913
754 CPT James F. Summers Peebles Adams OH
757 John Bain Chesterville Morrow OH
977 ? OH
? COL Val Cuff Baltimore Fairfield OH
? Stewart-Johnson McConnelsville Morgan OH
? ? Green Springs Seneca OH
? ? New Straitsville Perry OH
? ? Vaughnsville Putnam OH
? ? Kaleida OH
? ? West Salem Wayne OH
? ? Kent Portage OH
? ? Dayton Montgomery OH
? ? Green Springs Seneca OH
? ? Sheffield Lorain OH
? ? Manchester Adams OH
? ? Madisonville Hamilton OH
? ? Sycamore Wyandot OH
? ? Middleport Meigs OH
? ? Utica Licking OH
? ? Piqua Miami OH Org. 27 Oct. 1866 Piqua Public Library (website)
List of Abbreviations: Org. = Organized Chart'd = Chartered Must'd = Mustered In Dis. = Disbanded Sur. = Surrendered Charter
For sources of Post names, refer to the SUVCW GAR Records Catalog
Edited by Dean Enderlin, SUVCW National GAR Records Officer, 30 June 2013 Last updated: 10/1/2019
SUVCW - GAR Records Program (www.garrecords.org) Ohio Page 34 of 34
Recommended