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) 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

INCORPORATED BY ACT OF CONGRESSsuvcw.org/garrecords/garposts/oh.pdf023 Hampton OH Sur. Dec. 1874 Dept. Proceedings, 1875 023 Old Guard Dayton Montgomery OH Chart'd 25 Sept. 1879 Probably

  • Upload
    others

  • View
    1

  • Download
    0

Embed Size (px)

Citation preview

Page 1: INCORPORATED BY ACT OF CONGRESSsuvcw.org/garrecords/garposts/oh.pdf023 Hampton OH Sur. Dec. 1874 Dept. Proceedings, 1875 023 Old Guard Dayton Montgomery OH Chart'd 25 Sept. 1879 Probably

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

Page 2: INCORPORATED BY ACT OF CONGRESSsuvcw.org/garrecords/garposts/oh.pdf023 Hampton OH Sur. Dec. 1874 Dept. Proceedings, 1875 023 Old Guard Dayton Montgomery OH Chart'd 25 Sept. 1879 Probably

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

Page 3: INCORPORATED BY ACT OF CONGRESSsuvcw.org/garrecords/garposts/oh.pdf023 Hampton OH Sur. Dec. 1874 Dept. Proceedings, 1875 023 Old Guard Dayton Montgomery OH Chart'd 25 Sept. 1879 Probably

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

Page 4: INCORPORATED BY ACT OF CONGRESSsuvcw.org/garrecords/garposts/oh.pdf023 Hampton OH Sur. Dec. 1874 Dept. Proceedings, 1875 023 Old Guard Dayton Montgomery OH Chart'd 25 Sept. 1879 Probably

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

Page 5: INCORPORATED BY ACT OF CONGRESSsuvcw.org/garrecords/garposts/oh.pdf023 Hampton OH Sur. Dec. 1874 Dept. Proceedings, 1875 023 Old Guard Dayton Montgomery OH Chart'd 25 Sept. 1879 Probably

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

Page 6: INCORPORATED BY ACT OF CONGRESSsuvcw.org/garrecords/garposts/oh.pdf023 Hampton OH Sur. Dec. 1874 Dept. Proceedings, 1875 023 Old Guard Dayton Montgomery OH Chart'd 25 Sept. 1879 Probably

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

Page 7: INCORPORATED BY ACT OF CONGRESSsuvcw.org/garrecords/garposts/oh.pdf023 Hampton OH Sur. Dec. 1874 Dept. Proceedings, 1875 023 Old Guard Dayton Montgomery OH Chart'd 25 Sept. 1879 Probably

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

Page 8: INCORPORATED BY ACT OF CONGRESSsuvcw.org/garrecords/garposts/oh.pdf023 Hampton OH Sur. Dec. 1874 Dept. Proceedings, 1875 023 Old Guard Dayton Montgomery OH Chart'd 25 Sept. 1879 Probably

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

Page 9: INCORPORATED BY ACT OF CONGRESSsuvcw.org/garrecords/garposts/oh.pdf023 Hampton OH Sur. Dec. 1874 Dept. Proceedings, 1875 023 Old Guard Dayton Montgomery OH Chart'd 25 Sept. 1879 Probably

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

Page 10: INCORPORATED BY ACT OF CONGRESSsuvcw.org/garrecords/garposts/oh.pdf023 Hampton OH Sur. Dec. 1874 Dept. Proceedings, 1875 023 Old Guard Dayton Montgomery OH Chart'd 25 Sept. 1879 Probably

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

Page 11: INCORPORATED BY ACT OF CONGRESSsuvcw.org/garrecords/garposts/oh.pdf023 Hampton OH Sur. Dec. 1874 Dept. Proceedings, 1875 023 Old Guard Dayton Montgomery OH Chart'd 25 Sept. 1879 Probably

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

Page 12: INCORPORATED BY ACT OF CONGRESSsuvcw.org/garrecords/garposts/oh.pdf023 Hampton OH Sur. Dec. 1874 Dept. Proceedings, 1875 023 Old Guard Dayton Montgomery OH Chart'd 25 Sept. 1879 Probably

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

Page 13: INCORPORATED BY ACT OF CONGRESSsuvcw.org/garrecords/garposts/oh.pdf023 Hampton OH Sur. Dec. 1874 Dept. Proceedings, 1875 023 Old Guard Dayton Montgomery OH Chart'd 25 Sept. 1879 Probably

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

Page 14: INCORPORATED BY ACT OF CONGRESSsuvcw.org/garrecords/garposts/oh.pdf023 Hampton OH Sur. Dec. 1874 Dept. Proceedings, 1875 023 Old Guard Dayton Montgomery OH Chart'd 25 Sept. 1879 Probably

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

Page 15: INCORPORATED BY ACT OF CONGRESSsuvcw.org/garrecords/garposts/oh.pdf023 Hampton OH Sur. Dec. 1874 Dept. Proceedings, 1875 023 Old Guard Dayton Montgomery OH Chart'd 25 Sept. 1879 Probably

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

Page 16: INCORPORATED BY ACT OF CONGRESSsuvcw.org/garrecords/garposts/oh.pdf023 Hampton OH Sur. Dec. 1874 Dept. Proceedings, 1875 023 Old Guard Dayton Montgomery OH Chart'd 25 Sept. 1879 Probably

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

Page 17: INCORPORATED BY ACT OF CONGRESSsuvcw.org/garrecords/garposts/oh.pdf023 Hampton OH Sur. Dec. 1874 Dept. Proceedings, 1875 023 Old Guard Dayton Montgomery OH Chart'd 25 Sept. 1879 Probably

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

Page 18: INCORPORATED BY ACT OF CONGRESSsuvcw.org/garrecords/garposts/oh.pdf023 Hampton OH Sur. Dec. 1874 Dept. Proceedings, 1875 023 Old Guard Dayton Montgomery OH Chart'd 25 Sept. 1879 Probably

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

Page 19: INCORPORATED BY ACT OF CONGRESSsuvcw.org/garrecords/garposts/oh.pdf023 Hampton OH Sur. Dec. 1874 Dept. Proceedings, 1875 023 Old Guard Dayton Montgomery OH Chart'd 25 Sept. 1879 Probably

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

Page 20: INCORPORATED BY ACT OF CONGRESSsuvcw.org/garrecords/garposts/oh.pdf023 Hampton OH Sur. Dec. 1874 Dept. Proceedings, 1875 023 Old Guard Dayton Montgomery OH Chart'd 25 Sept. 1879 Probably

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

Page 21: INCORPORATED BY ACT OF CONGRESSsuvcw.org/garrecords/garposts/oh.pdf023 Hampton OH Sur. Dec. 1874 Dept. Proceedings, 1875 023 Old Guard Dayton Montgomery OH Chart'd 25 Sept. 1879 Probably

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

Page 22: INCORPORATED BY ACT OF CONGRESSsuvcw.org/garrecords/garposts/oh.pdf023 Hampton OH Sur. Dec. 1874 Dept. Proceedings, 1875 023 Old Guard Dayton Montgomery OH Chart'd 25 Sept. 1879 Probably

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

Page 23: INCORPORATED BY ACT OF CONGRESSsuvcw.org/garrecords/garposts/oh.pdf023 Hampton OH Sur. Dec. 1874 Dept. Proceedings, 1875 023 Old Guard Dayton Montgomery OH Chart'd 25 Sept. 1879 Probably

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

Page 24: INCORPORATED BY ACT OF CONGRESSsuvcw.org/garrecords/garposts/oh.pdf023 Hampton OH Sur. Dec. 1874 Dept. Proceedings, 1875 023 Old Guard Dayton Montgomery OH Chart'd 25 Sept. 1879 Probably

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

Page 25: INCORPORATED BY ACT OF CONGRESSsuvcw.org/garrecords/garposts/oh.pdf023 Hampton OH Sur. Dec. 1874 Dept. Proceedings, 1875 023 Old Guard Dayton Montgomery OH Chart'd 25 Sept. 1879 Probably

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

Page 26: INCORPORATED BY ACT OF CONGRESSsuvcw.org/garrecords/garposts/oh.pdf023 Hampton OH Sur. Dec. 1874 Dept. Proceedings, 1875 023 Old Guard Dayton Montgomery OH Chart'd 25 Sept. 1879 Probably

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

Page 27: INCORPORATED BY ACT OF CONGRESSsuvcw.org/garrecords/garposts/oh.pdf023 Hampton OH Sur. Dec. 1874 Dept. Proceedings, 1875 023 Old Guard Dayton Montgomery OH Chart'd 25 Sept. 1879 Probably

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

Page 28: INCORPORATED BY ACT OF CONGRESSsuvcw.org/garrecords/garposts/oh.pdf023 Hampton OH Sur. Dec. 1874 Dept. Proceedings, 1875 023 Old Guard Dayton Montgomery OH Chart'd 25 Sept. 1879 Probably

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

Page 29: INCORPORATED BY ACT OF CONGRESSsuvcw.org/garrecords/garposts/oh.pdf023 Hampton OH Sur. Dec. 1874 Dept. Proceedings, 1875 023 Old Guard Dayton Montgomery OH Chart'd 25 Sept. 1879 Probably

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

Page 30: INCORPORATED BY ACT OF CONGRESSsuvcw.org/garrecords/garposts/oh.pdf023 Hampton OH Sur. Dec. 1874 Dept. Proceedings, 1875 023 Old Guard Dayton Montgomery OH Chart'd 25 Sept. 1879 Probably

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

Page 31: INCORPORATED BY ACT OF CONGRESSsuvcw.org/garrecords/garposts/oh.pdf023 Hampton OH Sur. Dec. 1874 Dept. Proceedings, 1875 023 Old Guard Dayton Montgomery OH Chart'd 25 Sept. 1879 Probably

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

Page 32: INCORPORATED BY ACT OF CONGRESSsuvcw.org/garrecords/garposts/oh.pdf023 Hampton OH Sur. Dec. 1874 Dept. Proceedings, 1875 023 Old Guard Dayton Montgomery OH Chart'd 25 Sept. 1879 Probably

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

Page 33: INCORPORATED BY ACT OF CONGRESSsuvcw.org/garrecords/garposts/oh.pdf023 Hampton OH Sur. Dec. 1874 Dept. Proceedings, 1875 023 Old Guard Dayton Montgomery OH Chart'd 25 Sept. 1879 Probably

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

Page 34: INCORPORATED BY ACT OF CONGRESSsuvcw.org/garrecords/garposts/oh.pdf023 Hampton OH Sur. Dec. 1874 Dept. Proceedings, 1875 023 Old Guard Dayton Montgomery OH Chart'd 25 Sept. 1879 Probably

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