Grand Army of the Republic Posts - Historical Summary

National GAR Records Program - Historical Summary of Grand Army of the Republic (GAR) Posts by State Prepared by the National Organization SONS OF UNION VETERANS OF THE CIVIL WAR INCORPORATED BY ACT OF CONGRESS

No. Alt. Post Name Location County Dept. Post Namesake Meeting Place(s) Organized Last Mentioned Notes Source(s) No. 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 NY Org. 3 April 1867 Dis. June 1948 Provisional Department organized 1 December 1866. Permanent Beath, 1889; Carnahan, 1893; Department organized 3 April 1867. The Department came to a National Encampment close in June 1948 when the last two members transferred to "at Proceedings, 1948 large" status. 001 Patrick O'Rourke Rochester Monroe NY COL Patrick Henry O'Rorke Municipal Building (1915) Chart'd 8 Oct. Originally organized under the authority of the Department of Beath, 1889; Dept. Roster, (c.1835-1863), 140th NY Inf., KIA 1866 Illinois. 1915 at Gettysburg, PA, on 2 July 1863.

002 Edward P. Chapin Buffalo Erie NY COL (Bvt BG) Edward Payson GAR Hall, Virginia Street and Chart'd 9 Oct. Originally organized under the authority of the Department of Beath, 1889; Dept. Roster, Chapin (1831-1863), 116th NY Elmwood Avenue (1915) 1866 Illinois. 1915 Inf., KIA at Port Hudson, LA, on 27 May 1863. 003 Post No. 3 Kings NY No namesake. Known only by its Bef. 6 May 1868 The Post elected officers on 23 August 1867. Brooklyn Daily Eagle, 24 Aug. number. 1867 003 Stephen Thatford Brooklyn Kings NY PVT Stephen Hicks Thatford 18th Street, cor. 3rd Ave. (1886); Chart'd 6 May Sur. 1916/17 Brooklyn Daily Eagle Almanac, (c.1839-1862), Co. D, 84th NY Inf., 351 Seventh Avenue (1915) 1868 1886; Dept. Roster, 1915; Dept. died in , D.C., on 20 Proceedings, 1917 Sept. 1862, from wounds received at the 2nd Battle of Bull Run, VA, on 29 Aug. 1862. Buried in Greenwood Cem., Brooklyn.

004 Wadsworth Brooklyn Kings NY Org. Dec. 1866 A History of Long Island, 1902 004 George H. Thomas Rochester Monroe NY MG (1816- Municipal Building, S. Fitzhugh Chart'd 10 Feb. Dept. Roster, 1915 1870), famous Civil War leader. Street (1915) 1875

005 Lewis Benedict Albany Albany NY COL (Bvt. BG) Lewis Benedict, Jr. 31 Green Street (1915) Chart'd 30 Jan. Sue Greenhagen, 2014, GAR (1817-1864), 162nd NY Inf., KIA at 1867 Posts in Albany County Pleasant Hill, LA, on 9 April 1864. (website); Dept. Roster, 1915 Native of Albany, local hero.

006 Lathrop Baldwin Elmira Chemung NY LTC Lathrop Baldwin ( ? -1864), N.Y.S.N.G. Armory, Church Street Chart'd 11 June Last member was Edward Morris, who died 24 May 1943. Sue Greenhagen, 2014, GAR 107th NY Inf., died at Peach Tree (1915) 1868 Posts in Chemung County Creek, GA, on 30 July 1864, from (website); Dept. Roster, 1915 wounds received there on 20 July 1864. 007 Augustus W. Dwight Syracuse Onondaga NY The Post (known then as Post No. 7) was in existence by May The National Memorial Day, 1869, when it observed Memorial Day. 1869 007 Gordon Granger Clifton Springs Ontario NY MG Gordon Granger (1822-1876), GAR Hall (1915) Chart'd 6 Apr. Dept. Roster, 1915 famous Civil War leader. 1878 008 -Sleight Poughkeepsie Dutchess NY 008 Phil Kearney Brooklyn New York NY MG , Jr. (1815-1862), 22nd Regiment Armory, 168th Chart'd 16 Dec. The Post was still active in 1932. Dept. Roster, 1915 KIA at Chantilly, VA, on 1 Sept. Street and Broardway (1915) 1866 1862. Famous Civil War leader.

009 Daniel D. Bidwell Buffalo Erie NY BG Daniel Davidson Bidwell Org 1 Apr. 1870 Merged 28 Apr. Consolidated with Wilkeson Post, No. 87, on 28 April 1880 to George W. Maltby Memorial, (c.1816-1864), famous Civil War 1880 become Bidwell-Wilkeson Post, No. 9. Buffalo leader, KIA at Cedar Creek, VA, on 19 Oct. 1864. 009 Bidwell-Wilkeson Buffalo Erie NY BG Daniel Davidson Bidwell GAR Hall, corner Elmwood Chart'd 28 Apr. Formed by the consolidation of Daniel D. Bidwell Post, No. 9, and Genealogical and Family History (c.1816-1864), famous Civil War Avenue and Virginia Street (1915) 1880 Wilkeson Post, No. 87, on 28 April 1880. of Western New York, vol. 2, leader, KIA at Cedar Creek, VA, 1912; Dept. Roster, 1915; on 19 Oct. 1864. 1LT John Wilkes George W. Maltby Memorial, Wilkeson, Jr. (1834-1862), Co. K, Buffalo 100th NY Inf., died of disease 31 May 1862 010 William Rankin Brooklyn Kings NY Sheldon Hall, 315 Washington Chart'd 16 Feb. Gen. Henry Warner Slocum (1826-1894) was a member of this Dept. Roster, 1915 Street (1915) 1867 Post. Comrades escorted the body to the church service on the day of his funeral.

SUVCW - GAR Records Program (www.garrecords.org) New York Page 1 of 28 Grand Army of the Republic Posts - Historical Summary

No. Alt. Post Name Location County Dept. Post Namesake Meeting Place(s) Organized Last Mentioned Notes Source(s) No. 011 Sedgwick New York New York NY MG John Sedgwick (1813-1864), Revoked 1876 The Post (known then as Post No. 11) was in existence by May The National Memorial Day, famous Civil War leader, KIA 1869, when it observed Memorial Day. 1869; Dept. Proceedings, 1877 Spotsylvania Co., VA, 9 May 1864.

011 Barbara Frietchie Greenpoint / Brooklyn Kings NY Barbara Frietchie / Fritchie (1766- 16 Calyer Street (1915) Chart'd Oct. 1876 Dept. Proceedings, 1877; Dept. 1862), Unionist, made famous in a Roster, 1915 patriotic poem by John Greenleaf Whittier, published in 1863.

012 Abel Smith Brooklyn Kings NY 012 Daniel S. Ellsworth Hornellsville Steuben NY CPT Daniel S. Ellsworth (c.1837- 1863), Co. D, 86th NY Inf., KIA at Chancellorsville, VA, on 3 May 1863. 012 Hector Vanderburgh Afton Chenango NY PVT Hector S. Vanderburgh GAR Hall, Railroad Avenue (1915) Chart'd 19 Apr. Dept. Roster, 1915 (c.1839-1863), Co. E, 114th NY 1878 Inf., died of dyptheria at , VA, on 10 June 1863. 013 Post No. 13 Norwich Chenango NY No namesake. Known only by its number. 013 New York New York NY Abraham Lincoln (1809-1865), 16th President of the . 014 Broadbent Dexter Jefferson NY The Post was in existence by May 1869, when it observed The National Memorial Day, Memorial Day. 1869 014 Edwin Forrest Cobleskill Schoharie NY 014 John F. McQuade Utica Oneida NY 177 Genesee Street (1915) Chart'd 5 Apr. Dept. Roster, 1915 1879 015 Post No. 15 Watertown Jefferson NY No namesake. Known only by its The Post (then known as Post No. 15) was in existence by May The National Memorial Day, number. 1869, when it observed Memorial Day. 1869 015 Ziba and Hamilton Brown Schenevus Otsego NY Ziba Brown and Hamilton Brown, Post rooms, Schenevus (1915) Chart'd 11 March D. A. Ellis, 1892 local heroes from the town of 1874, Must'd 29 Maryland, NY. MAJ Hamilton March 1874 Brown (2nd US Colored Cav.) died 24 Oct. 1864 of illness. 016 Post No. 16 Friendship Alleghany NY No namesake. Known only by its number. 016 Frank Head Brooklyn Kings NY 258 Court Street (1886) Brooklyn Daily Eagle Almanac, 1886 016 569 Homer L. Farmer Cleveland Oswego NY Re-organized from H. L. Farmer Post, No. 569, in the 1915/16 Dept. Proceedings, 1916 administrative year. 016 120 JJMMKlames M. McKeel KKtatona h WWthtestchester NY 017 Willard Allen Johnstown Fulton NY The Post was in existence by May 1869, when it observed The National Memorial Day, Memorial Day. 1869 017 Richard Canby Gloversville Fulton NY 13 N. Main Street (1915) Chart'd 8 Aug. Consolidated Consolidated with Col. Sammons Post, No. 242, in 1914 to become Dept. Roster, 1915 1873 1914 Ansel Denison Post, No. 17. 017 Ansel Denison Gloversville Fulton NY Org. 1914 Formed by the consolidation of COL Sammons Post, No. 242, and Dept. Proceedings, 1915 Richard Canby Post, No. 17. 018 338 Griswold - McConichie Troy Rensselaer NY Sur. 1876 Merged with John A. Griswold Post 18 Dept. Proceedings, 1877 018 185 John McConihe (McConichie) Troy / Averill Park Rensselaer NY County Court House (1915) Chart'd 22 Feb. Dept. Roster, 1915 1886 018 George W. Snyder (Lawyer) Cobleskill Schoharie NY Chart'd 1876; Dept. Proceedings, 1877 Must'd Jan. 1877 019 Henry Galpin Little Falls Herkimer NY GAR Hall (1915) Chart'd 15 Apr. Dept. Roster, 1915 1873 019 Rensselaer Bailey Oswego Oswego NY The Post was in existence by May 1869, when it observed The National Memorial Day, Memorial Day. 1869 020 Louis Hamilton (Hamilton- Poughkeepsie Dutchess NY CPT Louis McLane Hamilton GAR Hall, 27 Garden Street Chart'd 23 Mar. Renamed 8 Merged with David B. Sleight Post, No. 331, on at a meeting held Poughkeepsie Eagle-News, 10 Sleight after 1910) (1844-1868), 7th U.S. Cav. (post (1915) 1867 Nov. 1911 on 8 Nov. 1911, becoming Hamilton-Sleight Post, No. 20. Nov. 1910; Dept. Roster, 1915 war), KIA in battle against the Associated with Corps No. 203, WRC. Cheyennes, Washita River, OK, 27 Nov. 1868. Bur. In Poughkeepsie Cemetery. Local hero (also saw service in the Civil War) 021 Harry Lee Brooklyn Kings NY Hart's Hall, 1028 Gates Avenue Chart'd 28 June Dept. Roster, 1915 (1915) 1870 022 T. F. Meagher Brooklyn Kings NY BG (1823-1867), famous Civil War leader. 022 Montour Montour Falls / Havana Schuyler NY GAR Hall, Tracy Block, Montour Chart'd 14 Sept. Sur. 1916/17 Dept. Roster, 1915; Dept. Falls (1915) 1871 Proceedings, 1917 023 Andrew T. Rowell Waterville Oneida NY Hubbard Hall (1915) Chart'd 22 May Dept. Roster, 1915 1868

SUVCW - GAR Records Program (www.garrecords.org) New York Page 2 of 28 Grand Army of the Republic Posts - Historical Summary

No. Alt. Post Name Location County Dept. Post Namesake Meeting Place(s) Organized Last Mentioned Notes Source(s) No. 024 Sumner New York New York NY Von Hahn's Hotel, 1 Columbus Chart'd 30 Mar. Dept. Roster, 1915 Avenue (1915) 1867 025 Jardine New York New York NY Sur. 1876 Dept. Proceedings, 1877 025 David I. Johnson Worcester Otsego NY CPT David I. Johnson, Co. I, 51st French Hall (1915) Chart'd 8 April D. A. Ellis, 1892 NY Inf., KIA at Battle of Newbern 1879, must'd 22 14 March 1862. April 1879 025 William P. Smith Phelps Ontario NY 026 082 Waldron Nyack Rockland NY SGT Towt J. Waldron (1842- Org. 24 May 1867 Sur. 1875 The Post re-organized in 1879 as Waldron Post, No. 82. History of Rockland County, 1862), Co. G, 17th NY Inf., died 24 1886 Sept. 1862 in Washington, D.C., from wounds received at 2nd Bull Run, VA, on 30 Aug. 1862.

026 Levi C. Turner Cooperstown Otsego NY GAR Hall, 55 Main Street (1915) Chart'd and D. A. Ellis, 1892 Must'd 26 May 1876 027 Post No. 27 / Marrian Port Leyden Lewis NY No namesake. Known only by its Revoked 1876 Dept. Proceedings, 1877 number. 027 R. T. Potter Alfred Center Alleghany NY Reuben C. Potter Chart'd 1876 Named "Reuben C. Potter" Post in the 1887 Department Journal of Dept. Proceedings, 1877 Proceedings. 027 Lansing Hollister Coxsackie Greene NY GAR Hall (1915) Chart'd 29 Dec. Dept. Roster, 1915 1874 028 Winthrop New York New York NY The Post (known then as Post No. 28) was in existence by May The National Memorial Day, 1869, when it observed Memorial Day. 1869 028 179 Edward Pye Haverstraw Rockland NY COL Edward Pye (1823-1864), 95th NY Inf., died at Cold Harbor, VA, on 11 June 1864, from wounds received there on 2 June 1864. Resident of Rockland County, local hero. 028 Henry Warner Slocum Brooklyn Kings NY MG Henry Warner Slocum (1827- 1894), famous Civil War leader, later congressman from NY. 028 Jay C. Stanton Cobleskill Schoharie NY 029 Post No. 29 East New York Kings NY No namesake. Known only by its number. 029 James C. Rice New York New York NY 309 W. 23rd Street (1915) Chart'd 30 Dec. Dept. Roster, 1915 1871 030 Marvin Watrous Binghamton Broome NY State Armory Building (1915) Chart'd 14 May Dept. Roster, 1915 1867 031 George W. Ross New York Mills Oneida NY GAR Hall (1915) Chart'd 23 May Dept. Roster, 1915 1867 032 Koltes New York New York NY COL (Acting BG) John A. Koltes 85th Street and Chart'd 21 June Dept. Roster, 1915 (1823-1862), 73rd PA Inf., KIA at (1915) 1867 2nd Bull Run, VA, on 30 Aug. 1862. 033 Daniel E. Webb Middletown Orange NY 033 E. S. Young Amsterdam Montgomery NY Grand Army Hall (1915) Chart'd 10 Apr. Dept. Roster, 1915 1875 034 George L. Willard Troy Rensselaer NY COL George Lamb Willard (1827- Court House, Room 23 (1915) Chart'd 19 June Dept. Roster, 1915 1863), 125th NY Inf., KIA at 1869 Gettysburg, PA, on 2 July 1863. Buried in Oakwood Cem., Troy.

035 Post No. 35 Brooklyn Kings NY The Post (known then as Post No. 35) was in existence by May The National Memorial Day, 1869, when it observed Memorial Day. 1869 035 Mansfield Brooklyn Kings NY Bank Building, Broadway and Chart'd 5 June Merged & Mansfield Post 35 merged with Dakin Slokum Post 206 in 1919/20 Dept. Roster, 1915; Dept. Boerum Streets (1915) 1877 renamed to become Mansfield Dakin Post 35. Proceedings, 1920 1919/20 036 Isaac L. Stevens New York New York NY 036 Lewis Trumansburg Tompkins NY 036 William H. Reynolds Utica Oneida NY Huron Hall, 82 Seneca Street Chart'd 18 May Sur. 1916/17 Dept. Roster, 1915; Dept. (1915) 1878 Proceedings, 1917 037 Seward Auburn Cayuga NY Consolidated Consolidated with C. W. Crocker Post, No. 45, in 1893, to become Dept. Proceedings, 1904 1893 Seward-Crock Post, No. 45. 037 Charles H. Stewart Auburn Cayuga NY 9 Exchange Street (1915) Chart'd 5 Jan. Sur. 1917/18 Dept. Roster, 1915; Dept. 1905 Proceedings, 1918 037 William A. Jackson Goshen Orange NY The Post was in existence by May 1869, when it observed The National Memorial Day, Memorial Day. 1869 038 George G. Meade New York New York NY MG George Gordon Meade (1815- 501 Hudson Street (1915) Chart'd 21 Sept. Dept. Roster, 1915 1872), famous Civil War leader. 1875

SUVCW - GAR Records Program (www.garrecords.org) New York Page 3 of 28 Grand Army of the Republic Posts - Historical Summary

No. Alt. Post Name Location County Dept. Post Namesake Meeting Place(s) Organized Last Mentioned Notes Source(s) No. 039 Ellsworth New York New York NY COL Elmer Ephraim Ellsworth The Post (known then as Post No. 39) was in existence by May The National Memorial Day, (1837-1861), in the New 1869, when it observed Memorial Day. 1869 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.

039 127 George W. Pratt Rondout / Kingston Ulster NY 039 John T. Thomas Prospect Oneida NY Farley Hall, Prospect (1915) Chart'd 3 May Dept. Roster, 1915 1875 039 Ringe Lisle Broome NY 040 Sheldon Sherman Chautauqua NY The Post was in existence by May 1869, when it observed The National Memorial Day, Memorial Day. 1869 040 ADM Meade Oxford Chenango NY Assembly Hall, WRC Home (1915) Chart'd 28 Apr. Dept. Roster, 1915 1903 040 Charles T. Little Ovid Seneca NY 040 Moravia Moravia Cayuga NY Named for the community in which the Post was based. 040 Nelson O. Wendell Van Hornesville (Stark) Herkimer NY

041 Francis N. Sterling Poughkeepsie Dutchess NY Formed from a group of former members of Louis Hamilton Post History of Hamilton Post No. 20, 20, who split off to form an opposition Post. 1888 041 604 Frank Mann Frankfort Herkimer NY The Post was in existence by May 1869, when it observed The National Memorial Day, Memorial Day. 1869 041 Joseph Sydney Ithaca Tompkins NY Military Hall, E. Seneca Street Chart'd 22 Dec. Listed as "Snyder Post" in the 1877 Department Journal of Dept. Proceedings, 1877; Dept. (1915) 1876; Must'd Jan. Proceedings (possibly a typo). Roster, 1915 1877 042 Francis Dargen Lansingburgh Rensselaer NY 042 Keeseville Keeseville Clinton NY Named for the community in which the Post was based. 042 William D. Kennedy New York New York NY Harlem Terrace Hall, 210-212 East Chart'd 27 Apr. Sur. 1918/19 Dept. Roster, 1915; Dept. 104th Street (1915) 1878 Proceedings, 1919 043 Nathaniel G. Lyon Cohoes Albany NY BG Nathaniel Lyon (1818-1861), GAR Hall, 62 Remsen Street Chart'd 19 Sept. Dept. Roster, 1915 KIA at Wilson's Creek, MO, 10 (1915) 1867 August 1861. 044 Post No. 44 Brooklyn Kings NY The Post (known then as Post No. 44) was in existence by May The National Memorial Day, 1869, when it observed Memorial Day. 1869 044 068 Jesse Reno Brooklyn Kings NY MG Jesse Lee Reno (1823-1862), 12th Regiment Armory, Columbus Chart'd 15 Apr. Dept. Roster, 1915 KIA at Battle of South Mountain, Avenue and 62nd Street (1915) 1875 MD, on 14 Sept. 1862. Famous Civil War leader. 044 Wayne Lyons Wayne NY 045 Avery Auburn Cayuga NY 045 Charles W. Crocker Auburn Cayuga NY GAR Hall, 9 Exchange Street Consolidated Consolidated with Seward Post, No. 37, in 1893, to become Dept. Proceedings, 1904; Dept. (1915) 1893 Seward-Crock Post, No. 45. Roster, 1915 045 Seward-Crocker Auburn Cayuga NY Chart'd 10 Nov. Formed from the consolidation of Seward Post, No. 37, and C. W. Dept. Proceedings, 1904 1903 Crocker Post, No. 45. 046 William H. McKittrick Ballston Spa Saratoga NY Knights of Pythias Hall (1915) Chart'd 7 Mar. Dept. Roster, 1915 1875 047 Charles H. Skillen Rome Oneida NY Court House, James Street (1915) Chart'd 29 Aug. Dept. Roster, 1915 1873 048 Joseph Howland Matteawan Dutchess NY IOOF Hall, Beacon, Dutchess Chart'd 17 May Dept. Roster, 1915 County (1915) 1870 049 Sherrill Canandaigua Ontario NY 049 Chauncey Reese Canastota Madison NY Sons of Veterans Hall, Warner Chart'd 1 July Dept. Roster, 1915 Block (1915) 1878 049 Kirby Bainbridge Chenango NY 049 Willard A. Munson Butternuts Otsego NY 050 George Huntsman Flushing NY Armory, Broadway (1915) Chart'd 24 June Dept. Roster, 1915 1869 051 Farrell Canajoharie Montgomery NY Church Street, Post Room (1915) Chart'd 25 Mar. Dept. Roster, 1915 1874 051 Thomas P. Powell Sing Sing Westchester NY The namesake is in question. The Org. 1866 Dis. 1868 The GAR Records Catalog initially listed this Post as "Thomas P. The National Memorial Day, Post disbanded in 1868 (before Powell" Post, No. 51, but after further investigation, it appears to 1869; History of Westchester Posts adopted namesakes), and have been named for two brothers (see namesakes for Powell County, 1886 was succeeded by Powell Post, Post, No. 117). The Post was succeeded by an independent No. 117, which was named for two veterans' association which was instrumental in erecting a soldier's brothers. monument on Main Street in 1872. Although reported as having disbanded in 1868, the members of the Post observed Memorial Day in May 1869.

SUVCW - GAR Records Program (www.garrecords.org) New York Page 4 of 28 Grand Army of the Republic Posts - Historical Summary

No. Alt. Post Name Location County Dept. Post Namesake Meeting Place(s) Organized Last Mentioned Notes Source(s) No. 052 Augustus Van Horn Ellis Newburgh Orange NY COL (Bvt. BG) Augustus Van 117 Broadway (1915) Chart'd 24 Oct. Dept. Roster, 1915 Horne Ellis (1827-1863), 124th NY 1867 Inf., KIA on 2 July 1863 at Gettysburg, PA. 053 William K. Bacon Utica Oneida NY Pythian Temple (1915) Chart'd 24 Oct. Dept. Roster, 1915 1867 054 Orrin Allen Fabius Onondaga NY Village Hall (1915) Chart'd 13 Jan. Sur. 1916/17 Dept. Roster, 1915; Dept. 1872 Proceedings, 1917 054 Young Westmoreland Oneida NY The Post was in existence by May 1869, when it observed The National Memorial Day, Memorial Day. 1869 055 Adam Keeslar / Dutton Wolcott Wayne NY GAR Hall (1915) Chart'd 16 July Dept. Roster, 1915 1875 055 Doty Hornellsville Steuben NY The Post (known then as Post No. 55) was in existence by May The National Memorial Day, 1869, when it observed Memorial Day. 1869 055 William Dutton Wolcott Wayne NY 056 Hathaway Elmira Chemung NY Sur. 1876 Dept. Proceedings, 1877 056 Emory C. Starr Lee Center Oneida NY GAR Hall (1915) Chart'd 14 Feb. Sur. 1918/19 Dept. Proceedings, 1877; Dept. 1876 Roster, 1915; Dept. Proceedings, 1919 056 Philip Ira Lape Clyde Wayne NY The Post (known then as Clyde Post No. 55) was in existence by The National Memorial Day, May 1869, when it observed Memorial Day. 1869 057 354 John D. Ransom Ogdensburg St. Lawrence NY CPT John D. Ransom (c.1824- Paris' Clothing Store (1868) The Post was in existence by May 1869, when it observed The National Memorial Day, 1864), Co. C, 142nd NY Inf., died Memorial Day. 1869 at Fort Monroe, VA, on 10 Nov. 1864, from wounds received at Fair Oaks, VA, on 29 Sept. 1864. Resident of Ogdensburg, local hero. 057 Van Derveer Fonda Montgomery NY Village Hall, Main Street (1915) Chart'd 29 July Dept. Roster, 1915 1875 057 342 William C. Belden Richford Tioga NY 058 Post No. 58 Olean Cattaraugus NY No namesake. Known only by its number. 058 James Power McMahon Olean Cattaraugus NY 058 394 Anderson New York New York NY MAJ (Bvt. MG) Robert Anderson Chart'd 1876 Dept. Proceedings, 1877 (1805-1871), commander of the garrison at when it was bombarded at the outset of the Civil War. 058 Stephen H. Fullerton Newburgh Orange NY Veterans' Hall, 40 Chamber Street Chart'd 31 Mar. Dept. Roster, 1915 (1915) 1888 059 Willoug hby Ba bcoc k Owego Tioga NY LTC (Bv t. BG) Willoug hby GAR Ha ll (1915) Char t'd12Nt'd 12 Nov. Dep t. Ros ter, 1915 Babcock (1832-1864), 75th NY 1867 Inf., died 6 Oct. 1864 at Winchester, VA, from wounds received there on 19 Sept. 1864. Practicing lawyer in Owego, buried in Homer, Cortland County.

060 John Howard Kitching Yonkers Westchester NY COL John Howard Kitching (1838- City Hall, South Broadway (1915) Chart'd 18 Mar. Dis. June 1940 The Post closed with the death of its last surviving member, Dept. Roster, 1915; History of 1864), 6th NY Heavy Art., died of 1868 Orlando Nichols, in June 1940. The Auxiliary to this Post was Westchester County, 1886; wounds at Dobbs Ferry, NY, 11 Kitching Corps, No. 229, W.R.C., which organized in March 1896. Dean Enderlin, SUVCW Dec. 1864. 061 Sherman Rose Wayne NY MG (1820-1891), famous Civil War leader. 061 George T. Kidder Morris Otsego NY Town Hall (1915) Org., Chart'd 28 Sur. 1916/17 Described in D. A. Ellis, 1892, as George Kidder Post 224. D. A. Ellis, 1892; Dept. Roster, Mar. 1872; Must'd 1915; Dept. Proceedings, 1917 29 Mar. 1872

062 J. L. Riker New York New York NY 12 St. Mark's Place (1915) Chart'd 22 May Dept. Roster, 1915 1873 062 Levi Howard Maine Broome NY 063 Barton Ithaca Tompkins NY The Post was in existence by May 1869, when it observed The National Memorial Day, Memorial Day. 1869 063 Curran? Clinton NY 063 George S. Dawson Albany Albany NY CPT George S. Dawson (c.1838- Assembly Hall, 206 Washington Chart'd 26 Nov. Dis. 1931 Sue Greenhagen, 2014, GAR 1864), Co. F, 2nd NY Heavy Art., Avenue (1915) 1875 Posts in Albany County died at Albany on 6 Dec. 1864, (website); Dept. Roster, 1915 from wounds received at Petersburg, VA, on 16 June 1864.

064 John T. Greble West Point Orange NY

SUVCW - GAR Records Program (www.garrecords.org) New York Page 5 of 28 Grand Army of the Republic Posts - Historical Summary

No. Alt. Post Name Location County Dept. Post Namesake Meeting Place(s) Organized Last Mentioned Notes Source(s) No. 064 Joseph Bonney Chittenango Madison NY Town Clerk's office (1915) Chart'd 4 July Sur. 1917/18 Dept. Roster, 1915; Dept. 1878 Proceedings, 1918 065 252 Alfred Weed Ticonderoga Essex NY 065 John D. O'Brien Oswego Oswego NY State Armory (1915) Chart'd 5 Aug. Dept. Roster, 1915 1878 066 William C. Lilly Syracuse Onondaga NY Gilcher's Hall, Butternut and Lodi Chart'd 25 June Dept. Roster, 1915 Streets (1915) 1870 067 133 Dudley Donnelly Lockport / Niagara Niagara NY The Post was in existence by May 1869, when it observed The National Memorial Day, Falls Memorial Day. 1869 067 233 Sheridan - Ellsworth New York New York NY 8th Regiment Armory, 94th Street Chart'd 13 Nov. Sur. 1917/18 Formerly Ellsworth Post 67, merged with Phil Sheridan Post 233 to Dept. Roster, 1915; Dept. and Park Avenue (1915) 1873 become Sheridan - Ellsworth Post 67. Proceedings, 1918 068 Post No. 68 Camden Tioga NY No namesake. Known only by its number. 068 Augustus Root Batavia Genesee NY LTC Augustus Israel Root (1833- Org. Dec. 1874 Dis. Jan. 1875 David Minor, Eagles Byte 1865), 15th NY Cav., KIA at website, 2001. Appomattox Court House, VA, on 8 Apr. 1865. 068 Henry Wilson Slaterville Springs Tompkins NY Chart'd 1876 Sur. 1906-07 Dept. Proceedings, 1877, 1907

069 Vaughn King's Ferry Cayuga NY The Post was in existence by May 1869, when it observed The National Memorial Day, Memorial Day. 1869 069 Donaldson Fayetteville Onondaga NY 069 GEN James Shields New York New York NY 69th Regiment Armory, 25th Street Chart'd 8 Jan. Listed as General Shields-Corcoran Post, No. 69, in the 1915 Dept. Roster, 1915 and Lexington Avenue (1915) 1898 Department roster.

069 105 Willoughby Babcock Homer Cortland NY Chrart'd 1876 Dept. Proceedings, 1877 070 182 George Acker Tarrytown Westchester NY 070 Humphrey Breesport Chemung NY Described as a "phantom post." Mentioned in 1874 and 1888. Sue Greenhagen, 2012, GAR Posts in Chemung County (website) 070 Klock Fort Plain Montgomery NY GAR Hall, Canal Street (1915) Chart'd 24 June Dept. Proceedings, 1877; Dept. 1876 Roster, 1915 071 Foster P. Cook Dundee Yates NY 1LT Foster P. Cook (1841-1868), Org. 18 Sept. Sur. 1906-07 Twelve charter members. The 1895 Military History of Yates The Military History of Yates Co. F, 148th NY Inf. 1878 County notes that the Post was named for both Edwin and Foster County, NY, 1895; Dept. P. Cook. Proceedings, 1907 071 John Watts De Peyster Tivoli Dutchess NY MAJ John Watts De Peyster, Jr. Chart'd 1873 Revoked 1876 Dept. Procedings, 1877 (1841-1873), Batty. A, 1st NY Light Art. Son of Tivoli resident, John Watts De Peyster, Sr. (1821- 1907). 071 112 Robert Gould Shaw New Brighton / Richmond NY COL Robert Gould Shaw (1837- The Post was in existence by May 1869, when it observed The National Memorial Day, Fac toryv ille 1863), 54th MA In f., KIA a t For t MMilDemorial Day. 1869 Wagner, SC, 18 July 1863. Famous Civil War leader of colored troops. 072 Tyler J. Snyder Waterloo Seneca NY Corner Virginia and Williams Chart'd 25 June Dept. Roster, 1915 Streets (1915) 1870 073 Wheelock Booneville Oneida NY 073 Simon and Perry Gilbert / F & Lyndonville Orleans NY Masonic Hall (1915) Chart'd 26 Nov. Listed as S. and P. Gilbert Post, No. 73, in the 1915 Department Dept. Proceedings, 1877; Dept. S Ashby 1876 roster. Roster, 1915 074 Lucien W. Bingham Naples Ontario NY Morgan Hall, Main Street (1915) Chart'd 28 Dec. Dept. Roster, 1915 1878 074 William B. Shearer McGrawville Cortland NY The Post was in existence by May 1869, when it observed The National Memorial Day, Memorial Day. 1869 074 William K. Logie Corning Steuben NY Chart'd 1876 Dept. Proceedings, 1877 075 Farragut New York New York NY ADM David Glasgow Farragut (1801-1870), famous Civil War leader and former Commandant of Mare Island Naval Shipyard. 076 Charles P. Sprout Lockport Niagara NY GAR Hall, corner Main and Pine Chart'd 30 Aug. Dept. Proceedings, 1877; Dept. Streets (1915) 1876 Roster, 1915 076 James A. Miller New York New York NY 077 GEN James S. Wadsworth New York New York NY 618-620 Ninth Avenue, Chart'd 29 Dec. Dept. Roster, 1915 (1915) 1879 077 George C. Bingham Wellsburg Chemung NY SGT George G. Bingham (c.1844- Dis. 27 June Sue Greenhagen, 2012, GAR 1863), Co. C, 161st NY Inf., KIA at 1918 Posts in Chemung County Port Hudson, LA, on 28 May 1863. (website)

077 Henry Wager Halleck Riverhead Suffolk NY MG Henry Wager Halleck (1815- The Post was in existence by May 1869, when it observed The National Memorial Day, 1872), famous Civil War leader. Memorial Day. 1869 078 James and Lemuel Cross Seneca Falls Seneca NY 62 Falls Street (1915) Chart'd 22 July Dept. Roster, 1915 1868 079 James C. Cameron New York New York NY Comerford Hall, 301 W. 25th Chart'd 23 July Dept. Roster, 1915 Street (1915) 1868

SUVCW - GAR Records Program (www.garrecords.org) New York Page 6 of 28 Grand Army of the Republic Posts - Historical Summary

No. Alt. Post Name Location County Dept. Post Namesake Meeting Place(s) Organized Last Mentioned Notes Source(s) No. 080 Post No. 80 Corning Steuben NY No namesake. Known only by its The Post was in existence by May 1869, when it observed The National Memorial Day, number. Memorial Day. 1869 080 John A. Rawlins New York New York NY BG John Aaron Rawlins (1831- Armory, Columbus Avenue and Chart'd 22 Jan. Dept. Roster, 1915 1869), famous Civil War leader. 62nd Street (1915) 1874 081 Bryant Bath Steuben NY The Post was in existence by May 1869, when it observed The National Memorial Day, Memorial Day. 1869 081 Amos N. Kibbe New Haven Oswego NY 081 Bath Steuben NY MG George Armstrong Custer GAR Hall (1915) Chart'd 20 July Dept. Proceedings, 1877; Dept. (1839-1876). KIA at Little Bighorn, 1876 Roster, 1915 MT, on 25 June 1876. Famous Civil War (and Indian Wars) leader. 081 Philip Lambrecht New York New York NY 081 William W. Kennedy Dryden Tompkins NY 082 Brigham Vernon Oneida NY The Post was in existence by May 1869, when it observed The National Memorial Day, Memorial Day. 1869 082 Louis Hamilton Brooklyn Kings NY 082 026 Waldron Nyack Rockland NY SGT Towt J. Waldron (1842- GAR Hall (1915) Chart'd 30 Jan. Re-organized about four years after its predecessor, Waldron Post History of Rockland County, 1862), Co. G, 17th NY Inf., died 24 1879 No. 26, had failed. 1886; Dept. Roster, 1915 Sept. 1862 in Washington, D.C., from wounds received at 2nd Bull Run, VA, on 30 Aug. 1862.

083 Post No. 83 Rome Oneida NY No namesake. Known only by its The Post was in existence by May 1869, when it observed The National Memorial Day, number. Memorial Day. 1869 083 Charles F. Smith New York New York NY 083 Elisha B. Smith Norwich Chenango NY GAR Hall, 211 N. Broad Street Chart'd 9 May The originai Post charter was destroyed in a fire on 5 Feb. 1911. A Post Descriptive Book; Dept. (1915) 1874; Re-issued replacement charter was issued on 20 Feb. 1911. Roster, 1915 20 Feb. 1911 084 Charles Griffin Brooklyn Kings NY MG Charles Griffin (1825-1867), famous Civil War leader. 084 First Long Island Brooklyn Kings NY 084 Mallory Brooklyn Kings NY 084 Myron Adams Rochester Monroe NY GAR rooms, Municipal Building Chart'd 10 Jan. Dept. Roster, 1915 (1915) 1896 085 Post No. 85 Brooklyn Kings NY The Post (known then as Post No. 85 was in existence by May The National Memorial Day, 1869, when it observed Memorial Day. 1869 085 Henry Wessells Portville Cattaraugus NY Worden's Hall (1915) Chart'd 11 Jan. Dept. Roster, 1915 1879 085 Ramsay Fort Hamilton Kings NY The Post was in existence by May 1869, when it observed The National Memorial Day, Memorial Day. 1869 086 PPtN86ost No. 86 Mo ttv ille OOdnondaga NY NNkKlbito namesake. Known only by its number. 086 Alexander K. Thorpe Belfast Alleghany NY GAR Hall (1915) Chart'd 6 May Dept. Roster, 1915 1979 086 William E. Pettee Clayville Oneida NY 087 Hall Hoosic Falls Rensselaer NY 087 John W. Wilkeson Buffalo Erie NY 1LT John Wilkes Wilkeson, Jr. Org. 15 May 1871 Merged 28 Apr. Consolidated with Bidwell Post, No. 9, on 28 April 1880 to become George W. Maltby Memorial, (1834-1862), Co. K, 100th NY Inf., 1880 Bidwell-Wilkeson Post, No. 9. Buffalo died of disease 31 May 1862

087 W. Crary Springville Erie NY Log Cabin (1915) Chart'd 15 Aug. Dept. Roster, 1915 1881 088 Bradford Willis Camden Oneida NY The Post was in existence by May 1869, when it observed The National Memorial Day, Memorial Day. 1869 088 John Ketcham Wappingers Falls Dutchess NY BG (Bvt. MG) John Henry Temperence Hall (1882); Chart'd 13 Feb. Fifteen charter members. Re-organization of Cushing Post, No. 99. History of Duchess County, Ketcham (1832-1906), famous Henderson Hall, Main Street 1877 The History of Dutchess County, NY, states that the Post was New York, 1882; Dept. Roster, Civil War leader, buried in Dover (1915) chartered in 1876, which is in error. 1915 Plains, Dutchess County. 088 Thomas F. Meagher Tompkinsville Richmond NY BG Thomas Francis Meagher (1823-1867), famous Civil War leader. 089 Pratt Plattsville Ulster NY 089 James H. Perry Brooklyn Kings NY Fraternity Hall, 869 Bedford Chart'd 23 Jan. Dept. Roster, 1915 Avenue (1915) 1879 089 Sullivan Alpine Schuyler NY 090 Crooks Bristol Centre Ontario NY The Post (known then as Post No. 90) was in existence by May The National Memorial Day, 1869, when it observed Memorial Day. 1869 090 570 Archibald M. McDougall Salem Washington NY 090 C. F. Lloyd New York New York NY 090 William Horsfall Schenectady Schenectady NY Armory (1915) Chart'd May 1875 Dept. Roster, 1915

091 Post No. 91 Brooklyn Kings NY The Post (known then as Post No. 91) was in existence by May The National Memorial Day, 1869, when it observed Memorial Day. 1869

SUVCW - GAR Records Program (www.garrecords.org) New York Page 7 of 28 Grand Army of the Republic Posts - Historical Summary

No. Alt. Post Name Location County Dept. Post Namesake Meeting Place(s) Organized Last Mentioned Notes Source(s) No. 091 Davis Watkins Schuyler NY History of Dearborn, Ohio and Counties, 1885. 091 Samuel J. Hood Medina Orleans NY GAR Hall (1915) Chart'd 19 May Dept. Roster, 1915 1879 091 Stephen H. Weed New York / Harlem New York NY 092 317 Jeremiah Clinton Drake Panama / Sinclairville Chautauqua NY 092 Luther M. Wheeler Saratoga Springs Saratoga NY GAR Hall, Pavilion Place (1915) Chart'd 5 June Dept. Roster, 1915 1877 092 Pomeroy Whitney Point Broome NY 093 John Barnett Sloan Penn Yan Yates NY MAJ John Barnett Sloan (c.1838- Amity Hall, Bush-Lown Block Chart'd 22 Apr. Ten charter members. The Military History of Yates 1864), 179th NY Inf., KIA at (1895); Areade Hall, Main Street 1869 County, NY, 1895; Dept. Petersburg, VA, on 17 June 1864. (1915) Roster, 1915

094 Joseph G. Swift Geneva Ontario NY State Armory, Main Street (1915) Chart'd 3 May Dept. Roster, 1915 1869 095 Abram S. Vosburgh Peekskill Westchester NY Sons of Veterans Hall, Lincoln Chart'd 25 July Dept. Roster, 1915 Building, 932 South Street (1915) 1879

095 Barna J. Chapin Bainbridge Chenango NY Revoked 1876 The Post was in existence by May 1869, when it observed The National Memorial Day, Memorial Day. 1869; Dept. Proceedings, 1877

096 Oliver A. Tilden New York Bronx NY 2nd Battalion Armory, Franklin Chart'd 24 May Dept. Roster, 1915 Avenue and 166th Street (1915) 1869 097 Charles Wheelock Booneville Oneida NY GAR Hall, Main Street (1915) Chart'd 11 July Dept. Roster, 1915 1868 097 Woodbury Groton Tompkins NY 098 Andrew J. Grover Cortland Cortland NY GAR Hall, corner Main and Chart'd 14 June The Post was in existence by May 1869 (perhaps in a provisional The National Memorial Day, Railroad Streets (1915) 1869 state), when it observed Memorial Day. 1869; Dept. Roster, 1915 099 Alexander B. Aldrich Addison Steuben NY 099 Duane Shepard Waterford Saratoga NY 099 William B. Vosburgh Newark Wayne NY GAR Hall (1915) Chart'd 15 July Dept. Roster, 1915 1879 099 William Barker Cushing Wappingers Falls Dutchess NY LTC William Barker Cushing (1842- Char'td 1874 Re-org. 1877 Re-organized in 1877 as John Ketcham Post, No. 88. History of Duchess County, 1874), famous Union Naval officer. New York, 1882; Sue Promoted to Commander of the Greenhagen, 2011, GAR Posts USS Wyoming in the 1870's, later in Dutchess County (website) Executive Officer of the Washington Naval Yard.

100 Edgar A. Kimball New York New York NY Armory, 14th Street and 6th Chart'd 12 Apr. Dept. Roster, 1915 Avenue (1915) 1871 101 Edwar d Pye SSipring VllValley RRkldockland NY 101 Asbury Plattsburgh Clinton NY 101 Daniel S. Dickinson Castle Creek Broome NY 101 621 Guy Wynkoop Chemung / Waverly Chemung NY SGT Guy Wynkoop ( ? -1864), Co. H, 10th NY Cav., died of disease as a POW at Andersonville, GA, on 30 Aug. 1864.

101 John P. Robinson Perry Wyoming NY GAR Hall (1915) Chart'd 9 Feb. Dept. Roster, 1915 1881 102 Russell Sandy Hill Washington NY 102 George H. Thomas New York New York NY MG George Henry Thomas (1816- 1870), famous Civil War leader.

102 William H. Stevenson Moriah Center Essex NY GAR Hall (1915) Chart'd 3 Oct. Dept. Roster, 1915 1874 103 New York New York NY George Washington (1731-1799), Hotel Astor (1915) Chart'd 29 July Dept. Roster, 1915 1st President of the United States. 1879

103 Ira Halsey Almond Alleghany NY Revoked 1876 Dept. Proceedings, 1877 104 Jacob Armstrong Rhinebeck Dutchess NY BG John Armstrong, Jr. (1758- GAR Hall (1915) Chart'd 14 July The Post Hall is still standing. Dept. Roster, 1915 1843), officer in both the American 1879 Revolution and , prominent politician and resident of Rhinebeck. 104 McPherson Rushville Ontario NY 105 Benjamin Whitaker Port Jervis Orange NY 105 069 Willoughby Babcock Homer Cortland NY GAR Hall (1915) Chart'd 15 June Dept. Roster, 1915 1876 106 E. A. Kimball Stapleton Richmond NY 106 Peissner Rochester Monroe NY 461 St. Paul Street, near Hand Chart'd 13 June Dept. Roster, 1915 Street (1915) 1871

SUVCW - GAR Records Program (www.garrecords.org) New York Page 8 of 28 Grand Army of the Republic Posts - Historical Summary

No. Alt. Post Name Location County Dept. Post Namesake Meeting Place(s) Organized Last Mentioned Notes Source(s) No. 107 285 James M. Brown Jamestown Chautauqua NY Org. 27 Oct. 1869 Sur. 1872 Sixteen charter members. History of Chautauqua County, 1921 107 Orin J. Herendeen Shortsville Ontario NY GAR Hall (1915) Chart'd 9 Mar. Dept. Roster, 1915 1881 108 Post No. 108 Herkimer Herkimer NY No namesake. Known only by its number. 108 Joseph J. Bartlett Binghamton Broome NY State Armory (1915) Chart'd 20 Feb. Dept. Roster, 1915 1893 108 Samuel B. Kemp Olcott Niagara NY 109 Charles C. Dwight Sodus Wayne NY Maccabee Hall (1915) Chart'd 6 Aug. Dept. Roster, 1915 1877 109 Edwin M. Carpenter Castile Wyoming NY 110 James Chrismore Ilion Herkimer NY Otsego Street, corner First Street Chart'd 8 Sept. The Post originally intended to select as their Dept. Roster, 1915; Jerome (1915) 1869 namesake, but their request was denied. Orton, SUVCW, 2017 111 I. G. Button Pulaski Oswego NY 111 Joseph B. Butler Pulaski Oswego NY GAR Hall, Jefferson Street (1915) Chart'd 27 Aug. Dept. Roster, 1915 1879 111 William C. Raulston Fulton Oswego NY Revoked 1876 Dept. Proceedings, 1877 112 Abraham Lincoln New York New York NY Abraham Lincoln (1809-1865), 16th President of the United States. 112 071 Robert Gould Shaw New Brighton Richmond NY COL Robert Gould Shaw (1837- Crabtree's Coal office, Richmond Chart'd 23 Sept. Dept. Roster, 1915 1863), 54th MA Infantry, KIA at Terrace (1915) 1879 , SC, 18 July 1863. Famous Civil War leader of colored troops. 113 John A. B. Dahlgren New York New York NY Rear ADM John Adolphus Bernard Florence Hall, Second Avenue, Chart'd 11 Oct. Listed as Dahlgren-Powell Post, No. 113, in the 1915 Department Dept. Roster, 1915 Dahlgren (1809-1870), famous corner First Street (1915) 1869 roster. Civil War leader. 114 Whittemore Union Broome NY 114 Curtis - Bates Albion Orleans NY GAR Hall (1915) Chart'd 1 Dec. Dept. Roster, 1915 1893 114 Hiram Curtis Albion Orleans NY 114 Josiah Hinds Oaksville Otsego NY 115 Post No. 115 Victor Ontario NY No namesake. Known only by its number. 115 Hayes Potter Center / Yates NY BG (Bvt. MG) Alexander Hays Durham's Hall (1895); Town Hall, Chart'd 6 Dec. Sur. 1917/18 Ten charter members (1879). Orginally based in Potter, it was The Military History of Yates Middlesex (1819-1864), famous Civil War Middlesex (1915) 1871; Re-org. 1 moved to Middlesex in 1889. County, NY, 1895; Dept. leader, KIA at Wilderness, VA, on Oct. 1879 Roster, 1915; Dept. 5 May 1864. Proceedings, 1918 116 Franklin Norton Schuylerville Saratoga NY Residence of members (1915) Chart'd Aug. 1870 Dept. Roster, 1915

116 Giles - Bracket Weedsport Cayuga NY 117 Post No. 117 Whitney Point Broome NY No namesake. Known only by its number. 117 Eugene Bronk Coeymans Albany NY SGT Eugene Bronk (c.1841-1863), Org. 25 July 1890 Dis. 1913 Sue Greenhagen, 2014, GAR Co. I, 177th NY Inf., died at Mt. Posts in Albany County Pleasant, LA, on 7 Aug. 1863. (website)

117 Powell Sing Sing Westchester NY Two brothers: Barton (or Bartow) Must'd 5 Sept. New York Department records note that the charter was History of Westchester County, W. Powell, Jr. (c.1839-1862), PVT, 1879 surrendered, but don't provide a date. 1886 Co. B, 5th NY Inf., KIA at 2nd Bull Run, VA, on 30 Aug. 1862; and George W. Powell (c.1845-1864), PVT, Co. H, 7th NY Heavy Art., died a POW at Andersonville, GA, on 9 Aug. 1864.

118 Byron Lockwood Philmont Columbia NY GAR Hall (1915) Chart'd 17 Sept. Dept. Roster, 1915 1879 118 John Connell Corbett Whitehall Washington NY 119 Edwin D. Farmer Oneonta Otsego NY PVT Edwin D. Farmer (aka Elvin Fairchild's Buildiing (1915) Chart'd 26 June D. A. Ellis, 1892; Dept. Roster, Farmer), local hero and native of 1871; Must'd 21 1915 Oneonta. Co. K, 121st NY Inf., January 1871 KIA at Salem Church, VA, 3 May 1863. 120 016 James M. McKeel Katonah / Mt. Kisco Westchester NY Homes of comrades (1915) Chart'd 30 Sept. Dept. Roster, 1915 1879 120 516 David Farragut Brooklyn Kings NY ADM David Glasgow Farragut (1801-1870), famous Civil War leader and former Commandant of Mare Island Naval Shipyard.

SUVCW - GAR Records Program (www.garrecords.org) New York Page 9 of 28 Grand Army of the Republic Posts - Historical Summary

No. Alt. Post Name Location County Dept. Post Namesake Meeting Place(s) Organized Last Mentioned Notes Source(s) No. 121 Lewis O. Morris Albany Albany NY COL Lewis O. Morris (c.1824- County Building, State and Chapel Chart'd 20 Aug. Dept. Roster, 1915 1864), 7th NY Heavy Art., KIA by a Streets (1915) 1870 sharpshooter at Cold Harbor, VA, on 4 June 1864. Buried in Albany.

122 Germain Metternich Brooklyn Kings NY LTC Germain Franz Metternich H. Ritting's Saenger Hall, 241-243 Chart'd 11 Oct. Dept. Roster, 1915 (1811-1862), 46th NY Inf., died of Floyd Street (1915) 1871 wounds received in an attempt to break up a quarrel among fellow soldiers at Tybee Island, GA, on 13 May 1862. 123 Joseph H. Gregg Newfield Tompkins NY GAR Hall (1915) Chart'd 18 Sept. Dept. Roster, 1915 1879 124 Charles C. Siver Unadilla Otsego NY CPT Charles C. Siver, Co. H, IOOF Hall (1915) Org. 18 D. A. Ellis, 1892 144th NY Inf., local hero and September 1879, resident of Unadilla. Died a Chart'd and Unadilla 21 November 1872. Must'd 4 October 1879 124 393 William O. Stevens Dunkirk Chautauqua NY 125 Alex B. Mabon Sanborn Niagara NY IOOF Hall, N. Buffalo Street (1915) Chart'd 12 Sept. Dept. Roster, 1915 1879 126 Peter A. Porter Wilson Niagara NY GAR Hall (1915) Chart'd 1 Jan. Dept. Roster, 1915 1871 127 Pratt Kingston Ulster NY Post rooms, 181 Green Street Chart'd 12 Nov. Consolidated with GEN Grant Post, No. 566, in May 1904. Dept. Proceedings, 1904; Dept. (1915) 1879 Roster, 1915 128 Demander Deposit Delaware NY 128 New York New York NY MG Joseph Hooker (1814-1879), 68 Lexington Avenue (1915) Chart'd 4 Nov. Dept. Roster, 1915 famous Civil War leader. 1879 129 John T. Morton Edmeston Otsego NY 129 Winfield B. Scott Tonawanda Erie NY GAR Hall (1915) Chart'd 24 Oct. Dept. Roster, 1915 1879 130 Warsaw Wyoming NY GAR Hall (1915) Chart'd 26 Oct. Dept. Roster, 1915 1871 131 Cyrenus Tyler Cobleskill Schoharie NY 132 Franklin T. Hine Franklin Delaware NY GAR Hall (1915) Chart'd 22 Nov. Dept. Roster, 1915 1879 133 067 Dudley Donnelly Niagara Falls Niagara NY Armory Hall, Main Street (1915) Chart'd 12 Nov. Dept. Roster, 1915 1879 134 Simon H. Mix Schoharie Schoharie NY 134 250 Walton Dwight Lestershire / Johnson Broome NY GAR Hall, Avenue D, Lestershire Chart'd 12 Apr. Dept. Roster, 1915 City (1915) 1899 135 JJhohn Adams DiDix NNYkew York NNYkew York NY Tuxe do Ha ll, 59th Stree t an d Char t'd15Nt'd 15 Nov. Dep t. Ros ter, 1915 Madison Avenue (1915) 1879 136 Cornelius Vanderbilt New York Bronx NY Armory, Franklin Avenue and Chart'd 1 Nov. Dept. Roster, 1915 166th Street (1915) 1879 137 Otis G. Banks Greene Chenango NY GAR Hall (1915) Chart'd 16 Nov. Dept. Roster, 1915 1879 138 Robert D. Lathrop Hudson Columbia NY Armory of Co. F, Fifth and State Chart'd 30 Dec. Dept. Roster, 1915 Streets (1915) 1879 139 Gilbert Guilford Chenango NY 139 James and LeRoy Hall Laurens Otsego NY PVT James Hall (d. Belle Plain, 23 Org. and Chart'd D. A. Ellis, 1892 Dec. 1862) & drummer LeRoy Hall 11 July 1890, (d. after war), Co. I, 121st NY Must'd 19 July Vols., residents of Laurens. 1890

139 James Randolph Steamburg Cattaraugus NY Reeve's Hall (1915) Chart'd 12 Nov. Dept. Roster, 1915 1904 140 Marquis de Lafayette New York New York NY Marquis de Lafayette (1757-1834), 69th Regiment Armory (1915) Chart'd 18 Dec. Post namesake was suggested by MAJ Frank A. Butts in the spring Dept. Roster, 1915; Dan American Revolutionary War 1880 of 1880 at a campfire hosted by Shields Post 69. Butts believed Meehan, 2014 general and hero. that a Post should be named in honor of the Marquis, since no others in the country had been named for him. 141 William Badger Tibbits Troy Rensselaer NY Tibbitt's Veteran Hall, 303 River Chart'd 14 Jan. Dept. Roster, 1915 Street (1915) 1880 142 Theophilus England Delhi Delaware NY GAR Hall (1915) Chart'd 11 Mar. Dept. Roster, 1915 1880 143 Hugh Judson Kilpatrick New York New York NY MG Hugh Judson Kilpatrick (1836- 1881), famous Civil War leader.

144 George Webb Morell Ossining / Sing Sing Westchester NY MG George Webb Morell (1815- GAR Hall, Main Street, Ossining Chart'd 15 Dec. Seventeen original members. An offshoot of Powell Post, No. 117. National Tribune, 10 Jan. 1884; 1883), famous Civil War leader. (1915) 1883; Must'd 18 There were four living members of the Post in 1933. One of their Dept. Roster, 1915; The New Dec. 1883 number, John W. Hoffman, died on 4 July 1933. York Age, 15 July 1933; History of Westchester County, 1886

SUVCW - GAR Records Program (www.garrecords.org) New York Page 10 of 28 Grand Army of the Republic Posts - Historical Summary

No. Alt. Post Name Location County Dept. Post Namesake Meeting Place(s) Organized Last Mentioned Notes Source(s) No. 145 Joseph E. Gould Phoenix Oswego NY Fuller Hall, Canal Street (1915) Chart'd 19 Mar. Dept. Roster, 1915 1880 146 George W. Brankstone Napanoch Ulster NY 146 Henry Hastings Curran Utica Oneida NY 146 Weeks - Webb New York New York NY 128 West 17th Street (1915) Chart'd 11 May Listed as Alexander S. Webb Post, No. 146, in the 1915 Dept. Roster, 1915 1892 Department roster. 147 Edgar M. Wing Glens Falls Warren NY GAR Hall, Crandall Block (1915) Chart'd 17 Feb. Dept. Roster, 1915 1880 148 Thomas C. Devin Brooklyn Kings NY Johnston Building, 12 Nevins Chart'd 17 Feb. Thomas C. Devin Post 148 merged with Cushing Post 231 in Dept. Roster, 1915 Street (1915) 1880 1919/20 to become Devin-Cushing Post 148. 149 James H. Kerswell Flatbush Kings NY 150 Henry Williams Nineveh / Harpursville Broome NY Comrades' homes (1915) Chart'd 16 Mar. Dept. Roster, 1915 1880 151 Root Syracuse Onondaga NY GAR rooms, Court House (1915) Chart'd 31 Mar. Dept. Roster, 1915 1880 152 Louis M. Hamilton Brooklyn Kings NY Penn Fulton Hall (1915) Chart'd 29 Apr. Dept. Roster, 1915 1880 153 Alexander Duncan Adams Lyons Wayne NY GAR Hall (1915) Chart'd 15 Apr. Dept. Roster, 1915 1880 154 Hiram Clark Marathon Cortland NY GAR Hall (1915) Chart'd 24 Apr. Sur. 1917/18 Dept. Roster, 1915; Dept. 1880 Proceedings, 1918 155 George C. Stoyell Moravia Cayuga NY Andrew's Hall (1915) Chart'd 26 Apr. Dept. Roster, 1915 1880 156 Erwin H. Barnes Gouverneur St. Lawrence NY Foresters Hall (1915) Chart'd 5 May Dept. Roster, 1915 1880 157 George A. Turnbull Cobleskill / Esperance Schoharie NY Engine House, Esperance (1915) Chart'd 28 Apr. Dept. Roster, 1915 1880 158 Dr. David Ireland Brookton Tompkins NY Basement, Congregational Church Chart'd 8 May Sur. 1917/18 Dept. Roster, 1915; Dept. (1915) 1880 Proceedings, 1918 159 Thomas B. Hudson Fair Haven Cayuga NY GAR Hall, Main Street (1915) Chart'd 21 May Dept. Roster, 1915 1880 160 Daniel C. Knowlton Cazenovia Madison NY Jenkin's Hall (1915) Chart'd 18 June Dept. Roster, 1915 1880 161 Nathaniel S. Ford Carnsie / Flatland / Kings NY Conklin Avenue and East 95th Chart'd 20 May Dept. Roster, 1915 Brooklyn Street (1915) 1880 162 Albert M. Murray Canandaigua Ontario NY Woodmen of the World Hall (1915) Chart'd 21 May Dept. Roster, 1915 1880 163 Lenhart Tottenville Richmond NY Home of Commander (1915) Chart'd 22 May Dept. Roster, 1915 1880 164 Benjamin J. Porter Mottville / Skaneateles Onondaga NY Harwood Hall, Skaneateles (1915) Chart'd 28 May Listed as Benjamin H. Porter Post, No. 164, in the 1915 Dept. Roster, 1915 1882 Department roster. 165 LLiEdFithewis Edgar Fitch Elm ira Chemung NY 2LT Lew is Edgar Fitc h (c. 1842- NNYSA.Y.S. Armory, EChE. Churc hSth Stree t Char t'd14Dt'd 14 Dec. Sue Green hagen, 2012, GAR 1864), Co. C, 161st NY Inf., KIA at (1915) 1882 Posts in Chemung County Sabine Cross Roads, LA, on 8 (website); Dept. Roster, 1915 Apr. 1864. 166 James E. Whiteside Weedsport Cayuga NY GAR Hall, Brutus Street (1915) Chart'd 2 June Dept. Roster, 1915 1880 167 CPT Luther Priest Norwood St. Lawrence NY GAR Hall, N. Main Street (1915) Chart'd 4 July Dept. Roster, 1915 1880 168 Jacob D. Hasbrouck Highland Ulster NY 168 Johannes Le Fever Highland Ulster NY American Hall (1915) Chart'd 12 Dec. Listed as Johannes LeFevre Post, No. 168, in the 1915 Department Dept. Roster, 1915 1907 roster. 169 R. Stewart Hart Sing Sing / Mount Westchester NY Org. & Must'd 21 History of Westchester County, Kisco July 1880 1886 169 Wesley T. Rice Hermon St. Lawrence NY Grange Hall (1915) Chart'd Feb. 1886 Dept. Roster, 1915

170 Addison Farnsworth Mount Vernon Westchester NY GAR Hall, 38 S. 4th Avenue Chart'd 21 July Dept. Roster, 1915; History of (1915) 1880; Org. 22 July Westchester County, 1886 1880 171 Thomas M. Burt Valatie Columbia NY Sur. 1914/15 Dept. Proceedings, 1915 172 COL William C. Silliman Nyack Rockland NY COL William C. Silliman (1837- Org. 21 July 1880 Twenty charter members. An African American GAR Post, noted History of Rockland County, 1864), 26th US Colored Troops, as being the first organized in the state. 1886; Post Descriptive Book died 17 Dec. 1864 from wounds received at Gregory's Farm, SC, on 9 Dec. 1864. 172 Robert S. Parks Cardiff Onondaga NY Lecture Hall, Lafayette, Onondaga Chart'd 5 Feb. Dept. Roster, 1915 County (1915) 1886 173 Adrastus Snedaker Clyde Wayne NY GAR Hall, Columbia Street (1915) Chart'd 23 July Dept. Roster, 1915 1880 174 John R. Stewart Oneida Madison NY City Building, Washington Avenue Chart'd 23 July Dept. Roster, 1915 (1915) 1880 175 John Lockwood Port Byron Cayuga NY IOOF Hall (1915) Chart'd 20 July Dept. Roster, 1915 1880

SUVCW - GAR Records Program (www.garrecords.org) New York Page 11 of 28 Grand Army of the Republic Posts - Historical Summary

No. Alt. Post Name Location County Dept. Post Namesake Meeting Place(s) Organized Last Mentioned Notes Source(s) No. 176 Francis M. Cummins Goshen Orange NY Corporation Hall (1915) Chart'd 21 May Dept. Roster, 1915 1883 177 Charles Bradford Sidney Delaware NY IOOF Hall, Main Street (1915) Chart'd 26 July Dept. Roster, 1915 1880 178 Henry L. Smith Middleport Niagara NY 178 James Compton Middleport Niagara NY IOOF Hall (1915) Chart'd 30 Apr. Sur. 1919/20 Also noted in the 1919 Department Proceedings as having Dept. Roster, 1915; Dept. 1894 surrendered its charter. Proceedings, 1920 178 Willis Hinman Middleport Niagara NY 179 028 Edward Pye Haverstraw Rockland NY GAR Hall, Fourth Street (1915) Chart'd 18 Aug. Dept. Roster, 1915 1880 180 George Stoneman Buffalo / Lancaster Erie NY MG George Stoneman (1822- Town Hall, Central Avenue, Chart'd 16 Dec. Dept. Roster, 1915 1894), famous Civil War leader. Lancaster (1915) 1896 180 Wilson J. Wells Masonville Delaware NY 181 Henry Walker Forestport Oneida NY 182 070 George Acker Tarrytown Westchester NY 182 New York New York NY 310 Lenox Avenue (1915) Chart'd 22 Mar. Dept. Roster, 1915 1884 183 Stephen T. Bartle Cuba Alleghany NY GAR Hall (1915) Chart'd 16 Sept. Dept. Roster, 1915 1880 184 Lewis Eggleston Deposit Broome NY Village Hall (1915) Chart'd 16 Sept. Dept. Roster, 1915 1885 185 Charles H. Burtis Brooklyn Kings NY 185 John A. Roebling Brooklyn Kings NY 186 Albert D. Shaw Alton Wayne NY Rowland Hall (1915) Chart'd 28 Oct. Sur. 1918/19 Dept. Roster, 1915; Dept. 1902 Proceedings, 1919 186 John Sedgwick New York New York NY MG John Sedgwick (1813-1864), famous Civil War leader, KIA Spotsylvania Co., VA, 9 May 1864.

187 Samuel F. Dupont Brooklyn Kings NY 188 Julius Broadbent Dexter Jefferson NY Bloom's Hall (1915) Chart'd 5 July Dept. Roster, 1915 1883 189 C. A. Shepherd Otego Otsego NY C. A. Shepherd, "a favored son Org., Chart'd and D. A. Ellis, 1892 and brave soldier enlisting from Must'd 29 Dec. Otego." 1880 190 J. L. & C. S. Thompson Dalton Livingston NY GAR Hall (1915) Chart'd 23 Dec. Dept. Roster, 1915 1884 191 Peletiah Ward Ellenville Ulster NY Savings Bank Building (1915) Chart'd 29 Dec. Dept. Roster, 1915 1880 192 Adolph Von Steinwehr New York New York NY New York Maennerchor Hall, 205 Chart'd 10 Jan. Dept. Roster, 1915 E. Fifth Street (1915) 1883 193 JJAGfildames A. Garfield PPlalmyra Wayne NY MG James Abram Gar fie ld (1831- GAR Ha ll (1915) Char t'd15Jt'd 15 Jan. Dep t. Ros ter, 1915 1881), Civil War leader and later 1881 US President (assassinated). 194 Abram Allen Canisteo Steuben NY GAR Hall (1915) Chart'd 22 Jan. Dept. Roster, 1915 1881 195 Revere Belmont Alleghany NY Vanderhoef Hall, Main Street Chart'd 20 Jan. Dept. Roster, 1915 (1915) 1881 196 Edward E. Breed Oxford Chenango NY N.P.S. Hall (1915) Chart'd 21 Jan. Dept. Roster, 1915 1881 197 Winchester Brooklyn Kings NY Masonic Temple (1915) Chart'd 2 Feb. Dept. Roster, 1915 1881 198 Michael H. Barclay Altamont Albany NY 1LT Michael H. Barclay (c.1840- Commercial Hall (1915) Chart'd 24 Jan. Dept. Roster, 1915 1964), Co. K, 7th NY Heavy Art., 1881 died 6 July 1864 at Carver Hospital, Washington, D.C., from wounds received at Cold Harbor, VA, on 5 June 1864. 199 Milo Eldredge Whitney Point Broome NY Denning's Hall (1915) Chart'd 9 Mar. Dept. Roster, 1915 1881 200 Guilford D. Bailey Lowville Lewis NY GAR Hall (1915) Chart'd 6 Sept. Dept. Roster, 1915 1882 201 ? North Cohocton / Steuben NY Blood's Station 201 CPT George M. Smith Kings Ferry Cayuga NY GAR Hall, Main Street (1915) Chart'd 23 Apr. Dept. Roster, 1915 1884 201 Vaughn Kings Ferry Cayuga NY 202 James Ayer Angola Erie NY Village Hall (1915) Chart'd 17 Mar. Dept. Roster, 1915 1881 203 Henry E. Bayless Conklin Station Broome NY

SUVCW - GAR Records Program (www.garrecords.org) New York Page 12 of 28 Grand Army of the Republic Posts - Historical Summary

No. Alt. Post Name Location County Dept. Post Namesake Meeting Place(s) Organized Last Mentioned Notes Source(s) No. 203 William McKinley Kingsbridge Bronx NY CPT (Bvt. MAJ) William McKinley 3006 Bailey Avenue (1915) Chart'd 21 Apr. Sur. 1915/16 Dept. Roster, 1915; Dept. (1843-1901), soldier, 23rd Ohio 1896 Proceedings, 1916 Infantry, later US President, assassinated 14 September 1901.

204 Young Springfield Centre Otsego NY Org. Mar. 1880 Descriptive Book 204 PVT Daniel S. Corbin Bath-on-Hudson / Rensselaer NY Miller's Hall, Renssalaer (1915) Chart'd 19 Nov. Dept. Roster, 1915 Rensselaer 1888 205 William M. Ratcliff Monticello Sullivan NY GAR Hall, Pine Street (1915) Chart'd 20 Apr. Dept. Roster, 1915 1881 206 Thomas S. Dakin Brooklyn Kings NY Broadway Palace Hotel, 1117 Chart'd 27 Feb. Consolidated Listed as Dakin-Slocum Post, No. 206, in the 1915 Department Dept. Roster, 1915; Dept. Broadway (1915) 1914 1919/20 roster. Dakin Slokum Post 206 merged with Mansfield Post 35 in Proceedings, 1920 1919/20 to become Mansfield Dakin Post 35. 207 William Lloyd Garrison Brooklyn Kings NY 118 Myrtle Avenue (1915) Chart'd 18 Apr. Noted as an African American GAR Post in The Won Cause Dept. Roster, 1915 1881 (Gannon, 2011). 208 McMahon Buffalo Erie NY 209 Benjamin Marvin Walton Delaware NY Armory (1915) Chart'd 20 Apr. Dept. Roster, 1915 1881 210 Richard J. Clark, Jr. Patchogue Suffolk NY Lincoln Republic Club rooms, Chart'd 22 Apr. Dept. Roster, 1915 Ocean Avenue (1915) 1881 211 E. A. Slocum Fairport Monroe NY GAR Hall (1915) Chart'd 25 Apr. Dept. Roster, 1915 1881 212 Peter Etting New Paltz Ulster NY GAR Hall (1915) Chart'd 14 Dec. Dept. Roster, 1915 1883 212 William J. Williams Newburgh Orange NY 213 John W. Pangborn Malone Franklin NY GAR Hall, E. Main Street (1915) Chart'd 28 Jan. Descriptive Book 1895, Org. 31 Jan. 1895 213 Peter L. Waterburg Wurtsboro Sullivan NY 214 Samuel Marsh Potsdam St. Lawrence NY GAR Hall, Main Street (1915) Chart'd 2 May Dept. Roster, 1915 1881 215 John Rudolph Tappen Saugerties Ulster NY GAR Hall, Partitian Street (1915) Chart'd 27 Apr. Dept. Roster, 1915 1881 216 Seth M. Hedges Dansville Livingston NY Village Building (1915) Chart'd 16 May Dept. Roster, 1915 1881 217 Andrew J. Barney Sandy Creek Oswego NY GAR Hall, S. Main Street (1915) Chart'd 5 May Dept. Roster, 1915 1881 218 A. T. A. Torbert Arcade Wyoming NY IOOF Hall (1915) Chart'd 19 Aug. Dept. Roster, 1915 1881 219 Rowley B. Taylor Attica Wyoming NY GAR Hall (1915) Org. 13 Aug. Dept. Roster, 1915 1881; Chart'd 20 Aug. 1881 220 Samuel C. Noyes North Collins Erie NY GAR Hall (1915) Chart'd 20 June Dept. Roster, 1915 1881 221 Peter Fletcher Andes Delaware NY 222 George Dashiell Bayard Olean Cattaraugus NY Armory, North Street (1915) Chart'd 23 June Dept. Roster, 1915 1881 223 Willard A. Musson Gilbertsville Otsego NY CPT W. A Musson, Co. G, 152nd GAR Hall (1915) Chart'd and D. A. Ellis, 1892; Dept. Roster, NY Inf., KIA at First Battle of Must'd 30 June 1915 Hatcher's Run, VA, 27 October 1881; re-chart'd 1864. 17 Jan. 1893 224 299 Emory Upton South Valley / Batavia Genesee NY LTC. Emory B. Upton 121st NY Org., Chart'd and D. A. Ellis, 1892 Inf., distinguished Civil War officer. Must'd 4 July Upton died 15 March 1881, a few 1881 months before the post was organized. 224 Upton Cherry Valley Otsego NY 225 Sheridan Crandall East Bloomfield Ontario NY Neenan's Hall (1915) Chart'd 13 July Dept. Roster, 1915 1881 226 Franklin B. Doty Hornell Steuben NY GAR Hall (1915) Chart'd 11 Aug. Dept. Roster, 1915 1881 227 Nathaniel B. Hinckley Clinton Oneida NY GAR Hall, over Post Office (1915) Chart'd 17 Aug. Dept. Roster, 1915 1881 228 Melville C. McCullum Ransomville Niagara NY Town Hall (1915) Chart'd 17 Sept. Dept. Roster, 1915 1880 229 James A. Garfield Pike Wyoming NY MG James Abram Garfield (1831- Sons of Veterans Hall (1915) Chart'd 24 Sept. Dept. Roster, 1915 1881), Civil War leader and later 1881 US President (assassinated). 230 G. and C. Robinson Genoa Cayuga NY GAR Hall (1915) Chart'd 5 Oct. Dept. Roster, 1915 1881 231 Cushing Brooklyn Kings NY Prospect Hall (1915) Chart'd 8 Oct. Dis. by merger Cushing Post 231 merged with Thomas C. Devin Post 148 in Dept. Roster, 1915; Dept. 1881 1919/20 1919/20 to become Devin-Cushing Post 148. Proceedings, 1920 232 Noyes - Van Aernam Ellicottville Cattaraugus NY GAR Hall (1915) Chart'd 4 June Listed as Henry Van Arnam Post, No. 232, in the 1915 Department Dept. Roster, 1915 1881 roster.

SUVCW - GAR Records Program (www.garrecords.org) New York Page 13 of 28 Grand Army of the Republic Posts - Historical Summary

No. Alt. Post Name Location County Dept. Post Namesake Meeting Place(s) Organized Last Mentioned Notes Source(s) No. 233 Brooklyn City Brooklyn Kings NY Ceres Hall, corner Fulton Street Chart'd 30 June Dept. Roster, 1915 and Troy Avenue (1915) 1898 233 James S. Wadsworth Cuylerville Livingston NY 233 067 New York New York NY MG Philip Henry Sheridan (1831- Merged with Ellsworth Post 67. 1888), famous Civil War leader. 234 John A. Andrews New York New York NY 301 West 29th Street (1915) Chart'd 19 Oct. Noted as an African American GAR Post in The Won Cause Dept. Roster, 1915 1881 (Gannon, 2011). 235 H. C. Cutler Avon Livingston NY Carpenter Hall, Genesee Street Chart'd 6 June Sur. 1918/19 Dept. Roster, 1915; Dept. (1915) 1889 Proceedings, 1919 236 Cady Brockport Monroe NY Village Hall (1915) Chart'd 13 Oct. Dept. Roster, 1915 1881 237 Ambrose E. Burnside Wiscay / Fillmore Alleghany NY MG Ambrose Everett Burnside GAR rooms, Fillmore (1915) Chart'd 4 Nov. Dept. Roster, 1915 (1824-1881), famous Civil War 1881 leader. 238 Johnsonburg Wyoming NY MG John Buford, Jr. (1826-1863), Buford Hall (1915) Chart'd 10 Nov. Dept. Roster, 1915 famous Civil War leader, died of 1881 disease at Washington, D.C., on 16 Dec. 1863. 239 Albert J. Meyer Buffalo Erie NY GAR Hall, Virginia Street and Chart'd Dec. 1883 Sur. 1919/20 When the Post surrendered it charter, every member joined E. L. Dept. Roster, 1915; Dept. Elmwood Avenue (1915) Hayward Post 542. Proceedings, 1920 240 Rodney E. Harris Cohocton Steuben NY GAR Hall (1915) Chart'd 27 Oct. Dept. Roster, 1915 1881 241 Jeremiah Hatch Friendship Alleghany NY GAR Hall (1915) Chart'd 28 Oct. Dept. Roster, 1915 1881 242 COL Simeon Sammons Gloversville Fulton NY COL Simeon Sammons (1811- Foresters Hall, 42 S. Main Street Chart'd 13 Nov. Consolidated Consolidated with Canby Post, No. 17, in 1914 to become Ansel Dept. Roster, 1915; Dept. 1881), 115th NY Inf. Buried (1915) 1881 1914 Denison Post, No. 17. Proceedings, 1915 Sammons Cem., Mohawk, Montgomery County. 243 John M. Hutchinson Pavilion Genesee NY 244 James Elliott Arena Delaware NY IOOF Hall (1915) Chart'd 3 Nov. Sur. 1916/17 Dept. Roster, 1915; Dept. 1881 Proceedings, 1917 245 Charles H. Williams Newark Valley Tioga NY 246 Henry Fuller Little Valley Cattaraugus NY Town Hall (1915) Chart'd 4 Nov. Dept. Roster, 1915 1881 247 Herman C. Gardner Bolivar Alleghany NY WCTU Hall, Bass Street (1915) Chart'd 19 Dec. Dept. Roster, 1915 1881 248 GEN William F. Barry Bath Steuben NY GAR Hall (1915) Chart'd 22 Dec. Dept. Roster, 1915 1881 249 Cassius Maxson Richburg Alleghany NY 250 James E. Mix Ithaca Tompkins NY IOOF Hall (1915) Chart'd 9 Oct. Dept. Roster, 1915 1888 250 WWltalton Dw ihtight Bing ham ton Broome NY 251 Daniel D. Becker Red Creek Wayne NY GAR Hall (1915) Chart'd 13 Feb. Dept. Roster, 1915 1897 251 Geo. & Dufay Eastman Berkshire Tioga NY 252 065 Alfred Weed Ticonderoga Essex NY Knights of Columbus rooms (1915) Chart'd 1 April Dept. Roster, 1915 1902 253 John Hancock Nyack Rockland NY Org. Jan. 1882 Thirty charter members. History of Rockland County, 1886 253 Stephen S. Olney Gansevoort Saratoga NY Comrades' homes (1915) Chart'd 16 Sept. Sur. 1918/19 Dept. Roster, 1915; Dept. 1890 Proceedings, 1919 254 William Richardson Buffalo Erie NY GAR Hall (1915) Chart'd 10 Sept. Dept. Roster, 1915 1883 255 Thaddeus Stevens New York New York NY Thaddeus Stevens (1792-1868), 343 West 35th Street (1915) Chart'd 23 Mar. Noted as an African American GAR Post in The Won Cause Dept. Roster, 1915 US Representative from PA during 1883 (Gannon, 2011). the Civil War. Strong political opponent of slavery, who also defended African-American rights during Reconstruction.

256 Thomas F. Welden Richfield Springs Otsego NY 1LT Thomas F. Welden, Co. C, GAR rooms (1915) Org., Chart'd and D. A. Ellis, 1892; Dept. Roster, 76th NY Inf., KIA at Weldon Must'd 14 January 1915 Railroad, VA, 21 August 1864. 1882 257 Martin McMartin Johnstown Fulton NY GAR Hall, Main Street (1915) Chart'd 6 Mar. Dept. Roster, 1915 1882 258 Sidney C. Hayes Barker Niagara NY Sons of Veterans Armory (1915) Chart'd 7 Mar. Dept. Roster, 1915 1882 259 Winfield Scott Hancock New York New York NY BG Winfield Scott Hancock (1824- Horton Hall, 110 E. 125th Street Chart'd 16 Jan. Dept. Roster, 1915 1886), famous Civil War and (1915) 1886 Mexican War leader. 260 Dewight Allen Groton Tompkins NY Trustee's Room, Opera House Chart'd 15 Mar. Listed as L. Dwight Allen Post, No. 260, in the 1915 Department Dept. Roster, 1915 (1915) 1882 roster. 261 Wheeler Hakes Scio Alleghany NY Sur. 1910-11 Surrendered its charter with 11 members. Dept. Proceedings, 1911

SUVCW - GAR Records Program (www.garrecords.org) New York Page 14 of 28 Grand Army of the Republic Posts - Historical Summary

No. Alt. Post Name Location County Dept. Post Namesake Meeting Place(s) Organized Last Mentioned Notes Source(s) No. 262 Sidney J. Gaylord Redfield Oswego NY Wilson Hall (1915) Chart'd 16 Mar. Dept. Roster, 1915 1882 263 Ambrose N. Baldwin Hunter Greene NY Union Hall, Main Street (1915) Chart'd 22 April Dept. Roster, 1915 1882 264 Leopold Von Gilsa New York New York NY Corner Lexington Avenue and 85th Chart'd 26 Apr. Dept. Roster, 1915 Street (1915) 1882 265 Elisha L. Bentley Altmar / Sandbank Oswego NY Sur. 1914/15 Dept. Proceedings, 1915 266 GEN Nathaniel Lyon Middletown Orange NY BG Nathaniel Lyon (1818-1861), Granges Hall, 6 E. Main Street Chart'd 12 Apr. Dept. Roster, 1915 KIA at Wilson's Creek, MO, 10 (1915) 1882 August 1861. 267 Horace E. Howard Granville Washington NY GAR Hall (1915) Chart'd 12 May Dept. Roster, 1915 1882 268 Alfred A. Morse Eaton Madison NY 268 Delos B. Sackett Cape Vincent Jefferson NY 269 Edgar B. Steele Carthage Jefferson NY GAR Hall (1915) Chart'd 12 May Dept. Roster, 1915 1882 270 John H. Martindale Spencerport Monroe NY Masonic Temple (1915) Chart'd 17 May Dept. Roster, 1915 1882 271 Daniel F. Schenck Fulton Oswego NY Woodman's Hall (1915) Chart'd 16 June Dept. Roster, 1915 1882 272 Arthur L. Brooks Hamilton Madison NY GAR Hall, Main Street (1915) Chart'd 15 July Dept. Roster, 1915 1882 273 Alexander Piper Henderson Jefferson NY Comrade's homes (1915) Chart'd 29 July Dept. Roster, 1915 1882 274 Edwin Rose Sag Harbor Suffolk NY House of Mrs. Polley, Main Street Chart'd 15 Aug. The last surviving member of the Post was Alfred E. Topping, who Dept. Roster, 1915; Obituary, (1915) 1882 died at Philadelphia in January 1933. Alfred E. Topping 275 Thomas Farr Webster Monroe NY GAR Hall, Jones Block (1915) Chart'd 12 July Dept. Roster, 1915 1882 276 William W. Hoyt Corning Steuben NY Council Chambers, City Hall Chart'd 21 June Dept. Roster, 1915 (1915) 1882 277 John B. Rathbun Corning Steuben NY Sur. 1914/15 Dept. Proceedings, 1915 278 Moses Summers Baldwinsville Onondaga NY GAR Hall (1915) Chart'd 24 June Fifty charter members. National Tribune, 24 May 1883; 1882 Dept. Roster, 1915 279 672 Orrin A. Carroll (Carroll Van Port Jervis Orange NY IOOF Hall (1915) Re-chart'd 2 Nov. Consolidated with Post 672, per Dept. Order dated 9 Nov. 1910, the Mike Kaelin, researcher; Dept. Etten aft. 1910) 1910 newly consolidated post to be known as Carroll Van Etten Post, No. Roster, 1915 279. 280 Fleming Colchester / Downsville Delaware NY Commander's office, Main Street, Chart'd 3 July Dept. Roster, 1915 Downsville (1915) 1882 281 J. E. Lee Mount Morris Livingston NY 281 Lewis S. Payne North Tonawanda Niagara NY Wattenger Hall (1915) Chart'd 2 Jan. Dept. Roster, 1915 1899 282 Char les Stur devan t KKdennedy Chau tauqua NY IOOF Ha ll (1915) Char t'd2At'd 2 Aug. Lis te d as H. C. Stur devan t Pos t, No. 282, in the 1915 Depar tmen t Dep t. Ros ter, 1915 1882 roster. 283 Benjamin Ringold Long Island City Queens NY Queens County Court House Chart'd 5 Aug. Dept. Roster, 1915 (1915) 1882 283 Ringgold Malone Franklin NY 284 William D. Brennan Malone Franklin NY Forest's Hall, E. Main Street Chart'd 12 Aug. Dept. Roster, 1915 (1915) 1882 285 107 James M. Brown Jamestown Chautauqua NY COL James M. Brown, KIA at the GAR Hall, 9 E. Third Street (1915) Chart'd 17 Aug. Fifty-five charter members. Dept. Roster, 1915; History of Battle of Fair Oaks, VA. 1882 Chautauqua County, 1921 286 Gouverneur K. Warren Brooklyn Kings NY MG Gouverneur Kemble Warren 879 Gates Avenue (1915) Chart'd 7 Sept. Dept. Roster, 1915 (1830-1882), famous Civil War 1882 leader. 287 Bela Rich Cattaraugus Cattaraugus NY 287 E. A. Andrews Cattaraugus Cattaraugus NY 288 Danus Ellis Richford Tioga NY 288 E. J. Tyler Pittsford Monroe NY Commander's residence, Main Chart'd 19 June Dept. Roster, 1915 Street 1884 289 James McKean Broadalbin Fulton NY GAR Hall (1915) Chart'd 19 Sept. Dept. Roster, 1915 1882 290 Philip Rice Corinth Saratoga NY IOOF Hall (1915) Chart'd 26 Sept. Dept. Roster, 1915 1882 291 Charles W. Bills Wyoming Wyoming NY 291 GEN von Steuben New York New York NY Must'd 14 Oct. Sixteen charter members. Dept. Proceedings, 1894 1893 291 Volney H. Sweeting South Butler Wayne NY Schoolhouse (1915) Chart'd 30 Jan. Dept. Roster, 1915 1899 292 James A. Hall Brocton Chautauqua NY GAR Hall (1915) Chart'd 21 Sept. Dept. Roster, 1915 1882 293 William T. Morgan Rockland Sullivan NY Dodge's Hall (1915) Chart'd 3 Aug. Dept. Roster, 1915 1882 294 Walter A. Wood Hoosick Falls Rensselaer NY GAR Hall (1915) Chart'd 2 Oct. Thirty charter members. National Tribune, 24 May 1883; 1882 Dept. Roster, 1915

SUVCW - GAR Records Program (www.garrecords.org) New York Page 15 of 28 Grand Army of the Republic Posts - Historical Summary

No. Alt. Post Name Location County Dept. Post Namesake Meeting Place(s) Organized Last Mentioned Notes Source(s) No. 295 William Sheldon Sherman Chautauqua NY Private residences (1915) Chart'd Oct. 1882 Dept. Roster, 1915

296 Seth H. Weed Canaseraga Alleghany NY Windsor Hall (1915) Chart'd 25 Feb. Dept. Roster, 1915 1896 297 David T. Wiggins East Randolph Cattaraugus NY Osgood Hall (1915) Chart'd 6 Oct. Dept. Roster, 1915 1882 298 David Jones Kendall Orleans NY Kidder Hall (1915) Chart'd 10 Oct. Dept. Roster, 1915 1882 299 224 Emory Upton Batavia Genesee NY Ellicott Hall, Court Street (1915) Chart'd 2 Sept. Dept. Roster, 1915 1882 300 A. H. Terry Amsterdam Montgomery NY 300 Andrew Jackson New York New York NY 300 Hiram Veber Black River Jefferson NY IOOF Hall (1915) Chart'd Apr. 1902 Dept. Roster, 1915

301 CPT William A. Jackson Middletown Orange NY IOOF Hall, North and Orchard Chart'd 20 Jan. Twenty-four charter members. Dept. Proceedings, 1894; Dept. Streets (1915) 1894; Must'd 31 Roster, 1915 Jan. 1894 301 William B. Lawrence Gainesville Wyoming NY 302 Justus T. Crosby Brewster Putnam NY Masonic Hall (1915) Chart'd 19 Oct. Dept. Roster, 1915 1884 303 Charles R. Lilly Cheshire Ontario NY S. E. Nott's Hall (1915) Chart'd 20 Oct. Dept. Roster, 1915 1882 304 Franklin Bullock Cherry Creek Chautauqua NY No special place (1915) Chart'd 14 Apr. Sur. 1916/17 Dept. Roster, 1915; Dept. 1890 Proceedings, 1917 305 Alonzo O. Bliss New Baltimore Greene NY 306 George W. Flower Theresa Jefferson NY GAR Hall (1915) Chart'd 8 Nov. About thirty-three charter members. National Tribune, 7 Dec. 1882; 1882; Must'd 9 Dept. Roster, 1915 Nov. 1882 307 Edwin D. Morgan New York New York NY Masonic Temple, 126th Street and Chart'd 1 Jan. Dept. Roster, 1915 Lenox Avenue (1915) 1884 308 Elial F. Carpenter Mayville Chautauqua NY Office of H. Sixby & Son (1915) Chart'd 30 Oct. Dept. Roster, 1915 1882 309 John McKee, Jr. Cambridge Washington NY Pierce's Hall (1915) Chart'd Nov. 1883 Dept. Roster, 1915

310 CPT William Fancher Leon Cattaraugus NY GAR Hall (1915) Chart'd 2 Nov. Dept. Roster, 1915 1882 311 Hezekiah Garrett Liberty Sullivan NY GAR Hall (1915) Chart'd 11 Nov. Dept. Roster, 1915 1884 312 Jones-Kane Watervliet Albany NY Combined namesakes of the two consolidated Posts: SGT Walter O. Jones and CPT Patrick Kane.

312 Patrick Kane West Troy Albany NY CPT Patrick Kane (c.1838-1863), Chart'd 1 May Consolidated with Walter O. Jones Post, No. 371. Sue Greenhagen, 2014, GAR Co. D, 175th NY Inf., died of 1905 Posts in Albany County typhus fever at Baton Rouge, LA, (website) on 6 Sept. 1863. 313 582 Peter Cooper New York New York NY 69th Regiment Armory (1915) Chart'd 3 Mar. Dept. Roster, 1915 1886 314 Theodore Schlick Wayland Steuben NY Bank Building, Main Street (1915) Chart'd 21 Dec. Dept. Roster, 1915 1882 315 William S. Austin Harrisville Lewis NY 316 Benjamin C. Butler Luzerne Warren NY GAR Hall (1915) Chart'd 22 Oct. Dept. Roster, 1915 1888 317 092 Jeremiah Clinton Drake Sinclairville Chautauqua NY Town Hall, Main Street (1915) Chart'd 25 Nov. Sur. 1918/1919 Dept. Roster, 1915; Dept. 1882 Proceedings, 1919 318 Mullin Constableville Lewis NY 319 Scott Rushville Yates NY SGT Edwin A. Scott (1839-1867), Org. 29 Nov. 1882 Sur. 1903/1904 Some researchers have identified the namesake as CPT Winfield The Military History of Yates Co. G, 8th NY Cav. Buried Scott, however, the 1895 Military History of Yates County, explains County, NY, 1895; Dept. Rushville Village Cem., Rushville. that the namesake was Edwin A. Scott, 8th NY Cav. Proceedings, 1904

320 John Hance Williamson Wayne NY 320 John & Samuel Hance Pultneyville Wayne NY GAR Hall, Williamson, Wayne Chart'd 19 Jan. Dept. Roster, 1915 County (1915) 1886 321 Chapin - Babcock Eden Centre Erie NY 321 Hubert Carpenter Dryden Tompkins NY Sur. 1906-07 Dept. Proceedings, 1907 322 Roderick Matheson Northville Fulton NY COL Roderick Nicol Matheson (1824-1862), 32nd NY Inf. (a.k.a., 1st Calif. Regiment), died 21 Oct. 1862 at Burkesville, VA, from wounds received at Crampton's Gap, MD, on 14 Sept. 1862.

323 Joe Spratt Watertown Jefferson NY GAR Hall, Court Street (1915) Chart'd 29 Dec. Dept. Roster, 1915 1882

SUVCW - GAR Records Program (www.garrecords.org) New York Page 16 of 28 Grand Army of the Republic Posts - Historical Summary

No. Alt. Post Name Location County Dept. Post Namesake Meeting Place(s) Organized Last Mentioned Notes Source(s) No. 324 William Sackett Westfield Chautauqua NY Firemen's Hall (1915) Chart'd 15 July Dept. Roster, 1915 1882 325 Charles T. Harris Ovid Seneca NY County Building (1915) Chart'd 30 Dec. Dept. Roster, 1915 1882 326 Albert M. Cook Greenwich Washington NY IOOF Temple, Academy Street Chart'd 2 Jan. Dept. Roster, 1915 (1915) 1883 327 Ulysses S. Grant Brooklyn Kings NY GEN Ulysses Simpson Grant 1822- 489 Washington Avenue (1915) Chart'd 30 Jan. c. June 1932 Dept. Roster, 1915; Post 1885), famous Civil War leader, 1883 Minutes later US President. 328 ? Croghan Lewis NY 328 Chester, Milo & M. S. Rockwell Parishville St. Lawrence NY Sur. 1906-07 Dept. Proceedings, 1907

329 George Phillips Machias Cattaraugus NY 330 Adam Goss New York New York NY 69th Regiment Armory, Lexington Chart'd 17 Jan. Dept. Roster, 1915 Avenue and 26th Street (1915) 1873

330 H. B. Hidden City Island / New York Westchester NY Org. 27 Jan. 1883 History of Westchester County, City 1886 331 David B. Sleight Poughkeepsie Dutchess NY Merged 8 Nov. Merged with Hamilton Post, No. 20, at a meeting held on 8 Poughkeepsie Eagle-News, 10 1911 November 1911, becoming Hamilton-Sleight Post, No. 20. Nov. 1910 332 Wesley Rolfe Stannards Corners Alleghany NY Home of Comrade W. H. Donihi Chart'd 2 Aug. Dept. Roster, 1915 (1915) 1907 333 Selic Sawyer Whitesville Alleghany NY Firemen's Block (1915) Chart'd 18 Feb. Dept. Roster, 1915 1883 334 Chauncey Wilkie Evans Mills Jefferson NY 335 Low Washburn Fort Ann Washington NY GAR Hall (1915) Chart'd 18 Jan. Dept. Roster, 1915 1883 336 Isaac Dexter Wellsville Alleghany NY City Hall (1915) Chart'd 9 Feb. Dept. Roster, 1915 1883 337 William H. Lewis Niles Cayuga NY Must'd 24 Oct. Sixteen charter members. Dept. Proceedings, 1894 1893 337 C. Guest Locke Cayuga NY 338 018 John A. Griswold Troy Rensselaer NY GAR Hall, Court House (1915) Chart'd 27 Feb. Dept. Roster, 1915 1883 339 E. Hathaway Cannonsville Delaware NY 339 Hans Powell New York New York NY 340 B .T. Davis Marilla Erie NY 340 Edwin A. Knapp South Onondaga Onondaga NY Sur. 1914/15 Dept. Proceedings, 1915 341 Phineas Catlin Odessa Schuyler NY Phineas Catlin, Sr. (1760-1827), Town Hall (1915) Chart'd 12 Mar. Dept. Roster, 1915 Revolutionary War veteran and 1883 one of the earliest settlers of Odessa. Bur ie d a t Laure l Hill Cem., Odessa. 342 Belden Richford Tioga NY Sur. 1906-07 Dept. Proceedings, 1907 343 Hall Hunt Livingston NY Memorial Hall (1915) Chart'd 3 Feb. Sur. 1916-17 Dept. Roster, 1915; Dept. 1883 Proceedings, 1917 344 Moses Hammond Carlville Station Sullivan NY 345 Calvin P. Burch Ellisburg Jefferson NY 345 GEN Richard U. Sherman New Hartford Oneida NY 345 A. T. E. Mullen Ellisburg Jefferson NY 346 Hartwell T. Martyne Canton St. Lawrence NY Town Hall (1915) Chart'd Sept. Dept. Roster, 1915 1883 347 John E. Purvis Livingston Manor Sullivan NY Sur. 1914-15 Dept. Proceedings, 1915 348 John H. Betts Cairo Greene NY 349 Christopher L. Skeels Hartland Niagara NY Homes of comrades (1915) Chart'd 12 Mar. Dept. Roster, 1915 1883 350 Henry Whittlesey Union Broome NY Red Men's Hall, Main Street Chart'd 12 Mar. Dept. Roster, 1915 (1915) 1883 350 Whittlesly Tottenville Richmond NY 351 Stephen A. Bailey Troupsburg Steuben NY 352 John S. Stone Saranac Clinton NY Pickett Hall (1915) Chart'd 19 Mar. Dept. Roster, 1915 1883 353 Edward F. Hunting Greenport Suffolk NY Post Hall (1915) Chart'd 24 Mar. Dept. Roster, 1915 1883 354 057 John D. Ransom Ogdensburg St. Lawrence NY CPT John D. Ransom (c.1824- GAR Hall, 53 Ford Street (1915) Chart'd 26 Mar. Ogdensburg Advance, 13 Apr. 1864), Co. C, 142nd NY Inf., died 1883; Must'd 10 1883; Dept. Roster, 1915 at Fort Monroe, VA, on 10 Nov. Apr. 1883 1864, from wounds received at Fair Oaks, VA, on 29 Sept. 1864. Resident of Ogdensburg, local hero. 355 Erastus T. Tefft Brooklyn Kings NY Consolidated with Moses F. Odell Post, No. 443, in 1914 to become Dept. Roster, 1915 Tefft-Odell Post, No. 443.

SUVCW - GAR Records Program (www.garrecords.org) New York Page 17 of 28 Grand Army of the Republic Posts - Historical Summary

No. Alt. Post Name Location County Dept. Post Namesake Meeting Place(s) Organized Last Mentioned Notes Source(s) No. 356 Alonzo Smith St. Johnsville Montgomery NY Engine House (1915) Chart'd 29 Mar. Dept. Roster, 1915 1883 357 Lewis Rust Great Valley Cattaraugus NY Town Hall (1915) Chart'd 5 May Dept. Roster, 1915 1883 358 Joseph Jones Marcellus Onondaga NY Woodbridge Hall (1915) Chart'd 30 Mar. Dept. Roster, 1915 1883 359 Henry Darby Gowanda Cattaraugus NY Potter Hall (1915) Chart'd 30 Mar. Dept. Roster, 1915 1883 360 Joseph K. Barnes Sackets Harbor Jefferson NY GAR Hall (1915) Chart'd 31 Mar. Sur. 1918/19 Dept. Roster, 1915; Dept. 1883 Proceedings, 1919 361 Stebbins Lockwood Tioga NY 362 George Rickard / Ricard Brooklyn Kings NY 574 Broadway (1915) Chart'd 17 Feb. Dept. Roster, 1915 1887 362 Frasier Jeffersonville Sullivan NY 363 F. F. Weed Brushton Franklin NY 363 Horace L. Aldrich Brushton Franklin NY GAR Hall (1915) Chart'd 19 Apr. Dept. Roster, 1915 1883 364 Judd Cape Vincent Jefferson NY 364 Samuel G. Button West Winfield Herkimer NY Residence of Dennis A. Dewey Chart'd 21 July Dept. Roster, 1915 (1915) 1891 365 D. L. Downing Glen Cove Nassau NY PVT Daniel L. Downing ( ? - ? ), Town Hall (1915) Chart'd 21 Apr. Fifteen charter members. National Tribune, 24 May 1883; Co. M, 2 NY Cav., KIA at Aldee, 1883 Dept. Roster, 1915 VA. Resident of Glen Cove, local hero. 366 Walter H. Benedict Plattsburg Clinton NY Maccabee Hall, Margaret Street Chart'd 7 May Dept. Roster, 1915 (1915) 1883 367 Melzer Richards Mexico Oswego NY GAR Hall (1915) Chart'd 23 Apr. Dept. Roster, 1915 1883 368 Alfred M. Wood Jamaica Queens NY COL Alfred M. Wood (1828-1895), Fraternity Hall, Jamaica (1915) Chart'd 21 Sept. Dept. Roster, 1915 84th NY Inf. Buried Greenfield 1889 Cem., Uniondale, NY. 368 Stephen Osburn Parma Monroe NY 369 Lewis Gates Honeoye Falls Monroe NY Masonic Hall, Main Street (1915) Chart'd 30 Apr. Dept. Roster, 1915 1883 370 Duncan Lendrum North Argyle Washington NY IOOF Hall (1915) Chart'd 14 May Dept. Roster, 1915 1883 371 David Birney Barryville Sullivan NY 371 Walter O. Jones West Troy Albany NY SGT Walter O. Jones (c.1842- ? ), Consolidated with Patrick Kane Post, No. 312. Sue Greenhagen, 2014, GAR Co. M, 15th NY Cav. Prior to that Posts in Albany County served as CPL in Co. B, 3rd NY (website) Inf., discharged for wounds. 372 William W. Ang le Addison Steu ben NY Firs t Na tiona l Ban k (1915) Char t'd2Mt'd 2 May Fifty-e ig ht c har ter mem bers. Na tiona l Tr ibune, 17 May 1883; 1883; Must'd 3 Dept. Roster, 1915 May 1883 373 Oliver R. McAllister Antwerp Jefferson NY Farrell's Hall (1915) Chart'd 3 May Dept. Roster, 1915 1883 374 James M. Bell Fremont Center Sullivan NY 374 Samuel Cannon Mooers Forks Clinton NY Town Hall (1915) Chart'd 26 Aug. Sur. 1918/19 Dept. Roster, 1915; Dept. 1899 Proceedings, 1919 375 John McFadden West Chazy Clinton NY 376 William E. Hunt DeRuyter Madison NY GAR Hall (1915) Chart'd 15 May Dept. Roster, 1915 1883 377 Seymour L. Judd Windsor Broome NY Sur. 1914/15 Dept. Proceedings, 1915 378 Charles Lawrence Port Chester Westchester NY GAR Hall, Municipal Hall, Willett Chart'd 28 May Dept. Roster, 1915; History of Avenue (1915) 1883; Org. 29 Westchester County, 1886 May 1883 379 Francis D'Avignon Au Sable Forks / Jay Essex NY GAR Hall, Jay (1915) Chart'd 21 May Dept. Roster, 1915 1883 380 E. M. Knapp Cato Cayuga NY 380 Sylvester Sherwood Salamanca Cattaraugus NY Neir Hall (1915) Chart'd 24 July Dept. Roster, 1915 1891 381 Dalton W. Cooper Adams Jefferson NY GAR Hall, corner Main and Church Chart'd 6 June Dept. Roster, 1915 Streets (1915) 1883 382 E. S. Gilbert Livonia Livingston NY Sons of Veterans Hall (1915) Chart'd 15 June Dept. Roster, 1915 1883 383 Candor Candor Tioga NY Named for the community in which GAR Hall (1915) Chart'd 12 Apr. Sur. 1919/20 Dept. Roster, 1915; Dept. the Post was based. 1890 Proceedings, 1920 384 John G. Ross Callicoon Depot Sullivan NY 385 H. T. Botchford Port Leyden Lewis NY Firemen's Hall, Main Street (1915) Chart'd 19 May Dept. Roster, 1915 1883 386 Clinton D. Nash South Dayton Cattaraugus NY Rowe's Hall (1915) Chart'd 13 July Dept. Roster, 1915 1883 387 Mervin S. Olmstead Orwell Oswego NY IOOF Hall (1915) Chart'd 20 July Sur. 1918/19 Dept. Roster, 1915; Dept. 1883 Proceedings, 1919

SUVCW - GAR Records Program (www.garrecords.org) New York Page 18 of 28 Grand Army of the Republic Posts - Historical Summary

No. Alt. Post Name Location County Dept. Post Namesake Meeting Place(s) Organized Last Mentioned Notes Source(s) No. 388 Lewis E. Tew New Berlin Chenango NY Marble Hall (1915) Chart'd 13 July Sur. 1916/17 Dept. Roster, 1915; Dept. 1883 Proceedings, 1917 389 Philander Cook Panama Chautauqua NY Wade's Hall (1915) Chart'd 13 Aug. Dept. Roster, 1915 1883 390 Frank Howell Yorkshire Center / Cattaraugus NY Town Hall, Delevan (1915) Chart'd 25 July Sur. 1918/19 Dept. Roster, 1915; Dept. Delevan 1883 Proceedings, 1919 391 Charles J. Powers Rochester Monroe NY GAR Hall, S. Fitzhugh Street Chart'd 8 Aug. Dept. Roster, 1915 (1915) 1883 392 A. A. Curtiss Geneseo Livingston NY IOOF Hall (1915) Chart'd 9 Aug. Dept. Roster, 1915 1883 393 124 William O. Stevens Dunkirk Chautauqua NY City Hall, corner 4th Street and Chart'd 14 Aug. The address was incorrectly listed as corner of 47th Street in the Dept. Roster, 1915; Paul Central Avenue (1914, 1916-1917, 1883 1915 roster. Paul Somerfeldt (pers. comm. 2016) pointed out that Somerfeldt, email March 2016 1919-1920); 721 Washington Ave. there was no 47th Street in Dunkirk. City Hall was located in an old (1918 only, home of PC Thos. J. militia building at the corner of 4th Street and Central Avenue. Averill) 394 058 Robert Anderson New York New York NY MAJ (Bvt. MG) Robert Anderson 301 W. 25th Street, corner 25th Chart'd 29 Feb. Dept. Roster, 1915 (1805-1871), commander of the Street and Eighth Avenue (1915) 1876 garrison at Fort Sumter when it was bombarded at the outset of the Civil War. 394 A. S. Williams New York New York NY 395 Gorton T. Thomas Schroon Lake Essex NY GAR Hall (1915) Chart'd 10 Sept. Sur. 1918/19 Charter date possibly entered in error in 1915 Department Roster: Dept. Roster, 1915; Dept. 1888 Should be 1883? Proceedings, 1919 396 Phineas Staunton LeRoy Genesee NY LTC Phineas Staunton (1817- Town Hall, Main Street (1915) Chart'd 6 Sept. Sur. 1917/18 Dept. Roster, 1915; Dept. 1867), 100th NY Inf. Resident of 1883 Proceedings, 1918 LeRoy, died in Equador while on a scientific expediton sponsored by Williams College and the . 397 E. G. Marshall Rochester Monroe NY Municipal Building, Fitzhugh Street Chart'd 7 Sept. Dept. Roster, 1915 (1915) 1883 398 John J. Peck Akron Erie NY MG John James Peck (1824- Grange Hall (1915) Chart'd 10 Sept. In 1919, the Post met in Lockport, Niagara County (source: Rhonda Dept. Roster, 1915 1878), famous Civil War leader 1883 J. Harwell, 2017). from New York. 399 Clarence D. Mackenzie Brooklyn Kings NY Room 9, Borough Hall (1915) Chart'd 20 Sept. Dept. Roster, 1915 1883 400 Thurlow Weed East Albany / Rensselaer NY Dept. Roster, 1915 Rensselaer 401 John E. Sherman Rose Wayne NY Town Hall (1915) Chart'd 20 Sept. Sur. 1917/18 Dept. Roster, 1915; Dept. 1883 Proceedings, 1918 402 John E. Bendix New York New York NY Armory, 62nd Street and Chart'd 28 Sept. Sur. 1918/19 Dept. Roster, 1915; Dept. Co lum bus Avenue (1915) 1883 Procee dings, 1919 403 Erastus D. Holt Fredonia Chautauqua NY Grange Hall, E. Main Street (1915) Chart'd 5 Oct. Dept. Roster, 1915 1883 404 Aaron Helmer Herkimer Herkimer NY Grange Hall, Green Street (1915) Chart'd 20 Sept. Dept. Roster, 1915 1883 405 Marshall Segar Jordan Onondaga NY 406 Myron M. Fish Ontario Wayne NY Grange Hall (1915) Chart'd 11 Oct. Dept. Roster, 1915 1883 407 Union Findley Lake Chautauqua NY Sur. 1914/15 Dept. Proceedings, 1915 408 Friedrich Karl Franz Hecker New York New York NY 424 West 49th Street (1915) Chart'd 19 Oct. Sur. 1919/20 Dept. Roster, 1915, 1920 1883 409 Charles S. Glass Felts Mills Jefferson NY 409 I. F. Quimby Rochester Monroe NY Municipal Building, S. Fitzhugh Chart'd 13 Mar. Dept. Roster, 1915 Street (1915) 1897 410 Albert Dennis Clayton Jefferson NY GAR Hall (1915) Chart'd 15 Feb. Dept. Roster, 1915 1883 411 John Angell Mooers Clinton NY GAR Hall, Mill Street (1915) Chart'd 13 Oct. Dept. Roster, 1915 1883 412 Wilbur Fuller Bergen Genesee NY Town Hall (1915) Chart'd 13 Oct. Listed as Wilbert Fuller Post, No. 412, in the 1915 Department Dept. Roster, 1915 1883 roster. 413 George W. Chadwick, Sr. Sauquoit / Washington Oneida NY GAR Hall, Sauquoit (1915) Chart'd 7 Apr. Dept. Roster, 1915 Mills 1888 414 Stephen & Nelson Wing Eagle Village / Bliss Wyoming NY Earger Hall, Bliss (1915) Chart'd 15 Oct. Sur. 1919/20 Dept. Roster, 1915; Dept 1883 Proceedings, 1920 415 Alfred J. Hooker Morristown St. Lawrence NY Woodman Hall (1915) Chart'd 9 Nov. Dept. Roster, 1915 1883 416 Wilson Dean Millport Chemung NY PVT Wilson Dean (c.1834- ? ), Co. White's Hall (1915) Chart'd 9 Nov. Sue Greenhagen, 2012, GAR A, 89th NY Inf., reportedly died a 1883 Posts in Chemung County POW at Andersonville, GA. (website); Dept. Roster, 1915

417 Craig W. Wadsworth Nunda Livingston NY GAR Hall (1915) Chart'd 7 Nov. Dept. Roster, 1915 1883

SUVCW - GAR Records Program (www.garrecords.org) New York Page 19 of 28 Grand Army of the Republic Posts - Historical Summary

No. Alt. Post Name Location County Dept. Post Namesake Meeting Place(s) Organized Last Mentioned Notes Source(s) No. 418 Isaac Waterbury Central Square Oswego NY GAR Hall (1915) Chart'd 9 Nov. Dept. Roster, 1915 1883 419 Daniel B. Lewis Constantia Oswego NY 420 Lindsey Howell Highland Ulster NY Must'd 11 Nov. Thirteen charter members. Dept. Proceedings, 1894 1893 420 William K. Logie Baldwin / Thurston / Steuben NY Dept. Roster, 1915 Hicks 421 Henry Judd Ashland Greene NY 25 November Disbanded by Council of Administration for insubordination. Descriptive Book 1891 421 CPT Warren Gibson Winthrop / W. St. Lawrence NY Ed. F. Russell's Hall, Winthrop Chart'd 4 Mar. Dept. Roster, 1915 Stockholm (1915) 1892 422 Sylvester Latham Lake George Warren NY 423 Daniel B. Smith North Hector / Valois Schuyler NY Knights of Pythias Hall, Valois Chart'd 17 Nov. Twenty-four charter members. National Tribune, 27 Dec. 1883, (1915) 1883; Must'd 1 10 Jan. 1884; Dept. Roster, Dec. 1883 1915 424 James B. Campbell Redwood / Alexandria Jefferson NY Firemen's Hall, Alexandria Bay Chart'd 17 Nov. Dept. Roster, 1915 Bay (1915) 1883 425 COL Hiram J. Anderson Massena St. Lawrence NY GAR Hall (1915) Chart'd 17 Nov. Dept. Roster, 1915 1883 426 Samuel Ackerly Northport Suffolk NY GAR Hall (1915) Chart'd 17 Nov. Dept. Roster, 1915 1883 427 GEN New York New York NY 427 William W. Woodworth Rushford Alleghany NY Agricultural Hall (1915) Chart'd 19 Mar. Dept. Roster, 1915 1898 428 B. Frank Maxson Alfred Center Alleghany NY Grange Hall (1915) Chart'd 24 Nov. Dept. Roster, 1915 1883 429 John F. Smith Stockton Chautauqua NY Grange Hall (1915) Chart'd 26 Nov. Dept. Roster, 1915 1883 430 William M. Gregg Erin Chemung NY COL (Bvt. BG) William M. Gregg Chart'd 1 Jan. Sue Greenhagen, 2012, GAR (c.1822-1881), 179th NY Inf., 1884 Posts in Chemung County native of Elmira. (website) 431 D. Teller Grahamsville Sullivan NY IOOF Hall (1915) Chart'd 27 Dec. Dept. Roster, 1915 1883 432 Wallace B. Ransom Clarence Erie NY IOOF Hall (1915) Chart'd 3 Dec. Dept. Roster, 1915 1883 433 Goodrich Churchville Monroe NY Sur. 1906-07 Dept. Proceedings, 1907 434 Hiram Sherman Vermillion Oswego NY GAR Hall (1915) Chart'd 20 Dec. Dept. Roster, 1915 1883 435 Abel Smith Brooklyn Kings NY 879 and 881 Gates Avenue (1915) Chart'd 30 June Listed in as Abel Smith - 1st L. I. In the 1915 Department roster. Dept. Roster, 1915 1870 436 Veteran New York New York NY Named in honor of the Civil War 25th Street and Eighth Avenue Chart'd 24 Feb. Dept. Roster, 1915 VVteteran, typ ica lly re ferr ing to a (1915) 1883 soldier who re-enlisted during the war. 437 Frederick Harrer Utica Oneida NY 438 William E. Avery Farmer's Village / Seneca NY Masonic Building, Interlaken Chart'd 29 Dec. Dept. Roster, 1915 Interlaken (1915) 1883 439 Charles L. Pierce Forestville Chautauqua NY Adjutant's Office (1915) Chart'd 3 Mar. Twenty charter members. Dunkirk Evening Observer, 12 1884 Feb. 1884; Dept. Roster, 1915 440 Nathaniel J. Swift Hamburg Erie NY GAR Hall (1915) Chart'd 2 Jan. Dept. Roster, 1915 1884 441 Edward V. Mayhew Three Mile Bay Jefferson NY Grange Hall (1915) Chart'd 4 Jan. Dept. Roster, 1915 1884 442 William A. Miles McDonough Chenango NY Comrade's homes (1915) Chart'd 19 Jan. Dept. Roster, 1915 1884 443 Kilpatrick Keene Essex NY Sur. 1919/20 Surrended it scharter in 1919/20, with the members uniting with Dept. Proceedings, 1920 Post 499 in Brooklyn. 443 Moses F. O'Dell Brooklyn Kings NY Johnston Building Chart'd 1 Jan. Consolidated with Erastus T. Tefft Post, No. 355, in 1914 to Dept. Roster, 1915 1915 become Tefft-Odell Post, No. 443. 444 John B. Burrud Marion Wayne NY Red Men's Hall (1915) Chart'd 24 Jan. Dept. Roster, 1915 1884 445 Andrew J. Chesnut Lodi Seneca NY GAR Hall (1915) Chart'd 14 Jan. Dept. Roster, 1915 1884 446 Ellis Grant Mecklenburg Schuyler NY 447 Hannibal Hannibal Oswego NY Named for the community in which Grange Hall (1915) Chart'd 26 Jan. Sur. 1917/18 Dept. Roster, 1915; Dept. the Post was based. 1888 Proceedings, 1918 448 Homer Searle Brookfield Madison NY CPT Homer W. Searle (1844- GAR Hall (1915) Chart'd 1 Mar. Dept. Roster, 1915 1875), Co. K, 114th NY Inf. 1884 449 William Dutton North Bangor Franklin NY 449 CPT J. A. McPherson York Livingston NY CPT James A. McPherson (1830- 1888), Co. G, 16th NY Cav., buried Avon Cem., Livinston County.

SUVCW - GAR Records Program (www.garrecords.org) New York Page 20 of 28 Grand Army of the Republic Posts - Historical Summary

No. Alt. Post Name Location County Dept. Post Namesake Meeting Place(s) Organized Last Mentioned Notes Source(s) No. 450 George S. Bradley Macedon Wayne NY Smith's Hall, Main Street (1915) Chart'd 12 Mar. Dept. Roster, 1915 1883 451 Adam Wirth College Point Queens NY Exempt Firemen's Hall, 14th Street Chart'd 21 Feb. Dept. Roster, 1915 near High Street (1915) 1883 452 Musicians New York New York NY Named in honor of Civil War Must'd 1884 Renamed Sept. The membership was restricted to those who had served in military Descriptive Book Musicians. 1892 bands during the Civil War. It was renamed P. S. Gilmore Post, No. 452, to honor its founder, who passed away on 24 September 1892. 452 Patrick Sarsfield Gilmore New York New York NY Patrick Sarsfield Gilmore (1829- Old Homestead, 3rd Ave. and 91st Must'd 1884; New Sur. 1910-11 Formerly Musicians Post, No. 452. The namesake was changed to Dept. Proceedings, 1911 1892), Musician (Band Leader), St.; 210-214 E. 86th St. (last name Sept. 1892 honor the Post's founder and first Commander, Patrick S. Gilmore, 24th MA Inf. Known as the address) in September 1892. The Post surrendered its charter in 1910-1911 "Father of Military Bands," and the with 12 members still on the roll. lyricist of the famous song, "When Johnny Comes Marching Home." He was the first Post Commander.

453 Norman Fox Weer Hartford Washington NY CPT Norman Fox Weer (c.1836- Comrade's homes (1915) Chart'd 29 Sept. Dept. Roster, 1915 1863), Co. E, 123rd NY Inf., died 1888 27 July 1863, from wounds received at Gettysburg, PA, on 3 July 1863. 453 J. P. Rudd Hemlock Lake / Livingston NY Dept. Roster, 1915 Conesus 454 Edward Maxwell Van Ettenville (Van Chemung NY PVT Edward Maxwell (c.1843- Org. 3 Mar. 1884 Sur. 1914 Sue Greenhagen, 2012, GAR Etten) 1862), Bty. M, 3rd NY Light Art., Posts in Chemung County died at Hatteras Inlet, NC, on 2 (website); Dept. Roster, 1915; Nov. 1862. Dept. Proceedings, 1915 455 Francis E. Pierce Rochester Monroe NY Municipal Building, South Fitzhugh Chart'd 14 Mar. Dept. Roster, 1915 Street (1915) 1902 455 Philip L. Beach Tyrone Schuyler NY 456 Judson E. Parce South Otselic Chenango NY Office of D. M. Webster (1915) Chart'd 4 Mar. Dept. Roster, 1915 1884 457 James Sanders, Jr. Cicero Onondaga NY Coville's Hall (1915) Chart'd 4 Mar. Dept. Roster, 1915 1884 458 Noah L. Farnham New York New York NY 397 West 54th Street (1915) Chart'd 22 Mar. Dept. Roster, 1915 1884 459 Mark L. Scoville Mount Morris Livingston NY GAR Hall (1915) Chart'd 30 Nov. Dept. Roster, 1915 1898 459 Volunteer New York New York NY 459 B. G. Casler Salamanca Cattaraugus NY Originally Phil Kearney Post, No. 459 (possibly a provisional name). Descriptive Book

460 SSlhRelah Ran dlldall BBltolton Warren NY 461 Walter Clark Hull Waverly Tioga NY GAR Hall, corner Broad and Chart'd 10 Mar. Dept. Roster, 1915 Waverly Streets (1915) 1884 462 D. Robbins Dickinson Center Franklin NY 462 James Snow Henrietta Monroe NY 463 McGregor Ellenburg Clinton NY 464 Dawson Spencer Tioga NY Town Hall (1915) Chart'd 17 Mar. Dept. Roster, 1915 1884 465 H. Hammond Wilmington Essex NY 466 James Cromwell White Plains Westchester NY GAR Hall, 2 Spring Street (1915) Chart'd 19 Mar. Dept. Roster, 1915 1884 467 Godfrey Weitzel Westbury Nassau NY 467 Obed Wheeler Amenia Dutchess NY Grange Hall (1915) Chart'd Dec. 1898 Dept. Roster, 1915

468 George A. Rich Richville / De Kalb St. Lawrence NY GAR Hall, De Kalb Junction (1915) Chart'd 21 Mar. Sur. 1916/17 Dept. Roster, 1915; Dept. Junction 1884 Proceedings, 1917 469 Logic Thurston Steuben NY Dis. 1 Jan. 1907 Democrat and Chronicle (Rochester), 11 Dec. 1906; Dept. Proceedings, 1907 470 Monroe Brundage Hammondsport Steuben NY Red Men's Hall (1915) Chart'd 22 Mar. Dept. Roster, 1915 1884 471 William Bolton Lansingburgh / Troy Rensselaer NY GAR Hall, 634 Second Avenue, Chart'd 25 Mar. Dept. Roster, 1915 Troy (1915) 1884 472 William W. Cooke Hamilton Ontario, Canada NY 7 South Hughson Street (1915) Chart'd 2 Feb. See International (INTL) listing. Dept. Roster, 1915 1891 472 Weitzel Lancaster Erie NY 473 COL Sanford / Jonah & Henry Nicholville St. Lawrence NY Sanford 474 Howard Maine Broome NY 475 John William Davis Caton Steuben NY Private homes (1915) Chart'd 21 Apr. Dept. Roster, 1915 1884 476 William H. Tarbell McGrawville Cortland NY IOOF Hall (1915) Chart'd 26 Apr. Sur. 1919/20 Dept. Roster, 1915; Dept. 1884 Proceedings, 1920

SUVCW - GAR Records Program (www.garrecords.org) New York Page 21 of 28 Grand Army of the Republic Posts - Historical Summary

No. Alt. Post Name Location County Dept. Post Namesake Meeting Place(s) Organized Last Mentioned Notes Source(s) No. 477 John A. Logan Stamford Delaware NY MG John Alexander Logan (1826- Masonic Hall (1915) Chart'd 28 Apr. Dept. Roster, 1915 1886), famous Civil War leader. 1888 478 Chester Bishop Colden Erie NY GAR Hall (1915) Chart'd 19 May Dept. Roster, 1915 1884 479 Sempronius Sempronius Cayuga NY Named for the community in which the Post was based. 480 Gilbert F. Thomas Stillwater Saratoga NY 481 Edward Seaman Andover Allegany NY GAR Hall (1915) Chart'd 7 May Dept. Roster, 1915 1884 482 J. Parsons Stone Camden Oneida NY GAR Hall, S. Park Street (1915) Chart'd 12 May Dept. Roster, 1915 1884 483 John Plaskett Hancock Delaware NY IOOF Hall, Front Street (1915) Chart'd 15 May Dept. Roster, 1915 1884 484 Carlisle D. Beaumont Keeseville Essex NY Barbershop of M. Savage (1915) Chart'd 12 June Dept. Roster, 1915 1884 485 Charles O. Gray Chestertown Warren NY 485 Moses Tompkins Cobleskill Schoharie NY 486 William H. Long Penn Yan Yates NY MAJ (Bvt. COL) William Hale Long AOUW Hall (1895); Sons of Chart'd 17 Aug. Thirty-four charter members. The Military History of Yates (c.1835-1890), U.S. Volunteers, Veterans Hall (1915) 1895; Must'd 27 County, NY, 1895; Dept. Assistant Adjutant-General. Aug. 1895 Roster, 1915

486 William H. Whitman Wells Hamilton NY 487 Edwin A. Hartshorn Schaghticoke Rensselaer NY GAR Hall, Main Street (1915) Chart'd 3 June Dept. Roster, 1915 1884 488 George G. Pierce Castile Wyoming NY GAR Hall (1915) Chart'd 4 Jan. Sur. 1919/20 Dept. Roster, 1915; Dept. 1884 Proceedings, 1920 489 William W. Jackson South New Berlin Chenango NY 490 Martin Lennon Bloomingdale Essex NY 491 Charles Edwin Mills Fort Edward Washington NY Town Clerk's office (1915) Chart'd 19 June Dept. Roster, 1915 1884 492 Hiram Martin Hallet Cameron Steuben NY Sur. 1906-07 Dept. Proceedings, 1907 493 Isaac Plumb Sherburne Chenango NY Fuller & Trusdale's office (1915) Chart'd 18 June Dept. Roster, 1915 1884 494 Asa A. Hoff Union Springs Cayuga NY Everett Hall, Main Street (1915) Chart'd 1 July Dept. Roster, 1915 1886 495 Edward & John Ketchum Marlboro / Milton Ulster NY Woolsey's Hall, Milton (1915) Chart'd 1 July Dept. Roster, 1915 1880 496 Ward Benjamin Burnett Tarrytown Westchester NY Vanderbilt Hall, Main Street (1915) Org. & Chart'd 1 Dept. Roster, 1915; History of July 1884 Westchester County, 1886 497 Henry F. Mellen Williamstown Oswego NY 498 James B. McKean Saratoga Springs Saratoga NY 498 LLdBtteonard Bennett NNthCkorth Creek Warren NY 498 ? Indian Lake Hamilton NY 7 April 1891 Charter annulled by action of Council of Administration, 7 April 1891 Descriptive Book

499 Charles R. Doane Brooklyn Kings NY Johnston Building, 8 Nevins Street Chart'd 4 Dec. Listed as McPherson-Doane Post, No. 499, in the 1915 Department Dept. Roster, 1915 (1915) 1896 roster. 500 Benjamin F. Middleton Brooklyn Kings NY 879 Gates Avenue (1915) Chart'd 3 Aug. Dept. Roster, 1915 1884 501 Charles A. Remington S. Butler / Savannah Wayne NY Flag Salt Hall (1915) Chart'd 22 July Dept. Roster, 1915 1884 502 Wilber Haver Angelica Alleghany NY IOOF Hall (1915) Chart'd 30 Aug. Dept. Roster, 1915 1884 503 Jonathan Burrell Salisbury Center Herkimer NY 504 Charles Durkee St. Regis Falls Franklin NY IOOF Hall, Main Street (1915) Chart'd 6 Aug. Dept. Roster, 1915 1884 505 John M. Hagadorn Halsey Valley Tioga NY GAR Hall (1915) Chart'd 25 Aug. Also known as Hagadorne Post. The Post's meeting hall still Dept. Roster, 1915 1884 stands, located on Hamilton Valley Road, near Spencer. It was built in 1894, and is listed on the National Register of Historic Places. The hall is reportedly also used as the meeting place of Schuyler F. Smith Camp, No. 193, SUVCW. 506 Arthur Smith East Aurora Erie NY Fireman's Hall (1915) Chart'd 21 Aug. Dept. Roster, 1915 1884 506 Arthur Smith Willing Alleghany NY 507 Oscar Marcy Avoca Steuben NY GAR Hall, corner Maple and Grant Chart'd 15 Aug. Dept. Roster, 1915 Streets (1915) 1884 508 Alanson Crosby Franklinville Cattaraugus NY GAR Hall (1915) Dept. Roster, 1915 508 Lower Bridgeport Madison NY 509 Daniel A. Flandreau New Rochelle Westchester NY City Hall, corner Main and Chart'd 2 Dec. Dept. Roster, 1915 Mechanic Streets (1915) 1887 509 Wermuth Savannah Wayne NY 510 William J. Hunt Holland Patent Oneida NY 511 Silas Tappen Berlin Rensselaer NY 512 Conway W. Ayres Watts Flats Chautauqua NY

SUVCW - GAR Records Program (www.garrecords.org) New York Page 22 of 28 Grand Army of the Republic Posts - Historical Summary

No. Alt. Post Name Location County Dept. Post Namesake Meeting Place(s) Organized Last Mentioned Notes Source(s) No. 512 George N. Redfield Sidney Center Delaware NY 25 October 1895 Charter surrendered 25 October 1895. Descriptive Book

512 Nathaniel H. Hebbard Davenport Delaware NY Sur. 1910-11 The Post surrendered its charter with 10 members still on the roll. Dept. Proceedings, 1911

513 Joseph A. Hastings Horicon Warren NY 514 John W. Watson Catskill Greene NY GAR Hall, 347 Main Street (1915) Chart'd 24 Sept. Dept. Roster, 1915 1884 515 Daniel W. Washburn Watkins Schuyler NY GAR Hall (1915) Chart'd 26 Sept. Dept. Roster, 1915 1884 516 Naval New York New York NY 516 120 David Farragut Brooklyn Kings NY ADM David Glasgow Farragut 69th Regiment Armory, Lexington Chart'd 26 Sept. Listed as Farragut-Naval Post, No. 516, in the 1915 Department Dept. Roster, 1915 (1801-1870), famous Civil War Avenue and 25th Street (1915) 1884 roster. leader and former Commandant of Mare Island Naval Shipyard. 517 Volney Baker Truxton Cortland NY 518 William B. Hazen Springwater Livingston NY MG William Babcock Hazen (1830- IOOF Hall (1915) Chart'd Jan. 1887 Sur. 1919/20 Dept. Roster, 1915; Dept. 1887), famous Civil War leader. Proceedings, 1920 518 Mathewson Ephratah Fulton NY 519 Uri Gilbert Green Island Albany NY Uri Gilbert (1809-1888), prominent Crier Hall (1915) Chart'd 15 Jan. Sur. 1915/16 Sue Greenhagen, 2014, GAR industrialist and owner of a street 1889 Posts in Albany County car factory at Green Island. The (website); Dept. Roster, 1915; factory produced 500 gun Hayner, 1925, Troy and carriages in the Civil War. Rensselaer County, New York, Volume III; Dept. Proceedings, 1916 519 W. E. Cole Kingston Ulster NY Revoked November 1888 520 Edward H. Wade New York New York NY 521 John P. Jenkins Suffern Rockland NY IOOF Hall (1915) Chart'd 29 Jan. Dept. Roster, 1915 1889 522 COL Egbert Olcott Portlandville Otsego NY Egbert Olcott, 44th NY Vols., Chart'd and Sur. 1903/1904 D. A. Ellis, 1892; Dept. Otsego County hero. Enlisted as Must'd 30 Oct. Proceedings, 1904 Private in Co. C, and rose through 1884 the ranks to Colonel. 523 Rozelle M. Starling Silver Creek Chautauqua NY Stebbins Hall, E. Dunkirk Street Chart'd 23 Oct. Dept. Roster, 1915 (1915) 1884 524 Richmond Port Richmond Richmond NY Named for the community in which Masonic Hall (1915) Chart'd 22 Nov. Dept. Roster, 1915 the Post was based. 1884 525 F. M. Leonard Copenhagen Lewis NY GAR Hall (1915) Chart'd 16 Dec. Dept. Roster, 1915 1884 526 James E. Jenkins Vernon Oneida NY GAR Hall (1915) Chart'd 14 Jan. Dept. Roster, 1915 1889 527 DDBPMtt. B. P. Mott FFtreeport Nassau NY GAR Ha ll, Fu lton Stree t (1915) Char t'd2Dt'd 2 Dec. Dep t. Ros ter, 1915 1884 528 Samuel C. Dwyer Wadham's Mills Essex NY GAR Hall, Elizabethtown (1915) Chart'd 17 Dec. Sur. 1918/19 Dept. Roster, 1915; Dept. 1884 Proceedings, 1919 529 William Warwick Nichols Tioga NY Latham's Hall (1915) Chart'd 31 Dec. Sur. 1915/16 Dept. Roster, 1915; Dept. 1884 Proceedings, 1916 530 Crawford Walker Valley Ulster NY 530 William Dalzell Waddington St. Lawrence NY Sur. 1914/15 Dept. Proceedings, 1915 531 William Wood Long Lake Hamilton NY C. B. Hanner's residence (1915) Chart'd 3 Jan. Dept. Roster, 1915 1885 532 Ed Johnson Russia Herkimer NY 532 James S. Knowlton Toronto Ontario, Canada NY Sons of England Hall, 58 Richmod Chart'd June 1891 See International (INTL) listing Dept. Roster, 1915 Street, East (1915) 533 Charles F. Hammond Crown Point Essex NY GAR Hall (1915) Chart'd 9 Jan. Dept. Roster, 1915 1885 534 George C. Strong Brooklyn Kings NY Arlington Hall, Gates and Nostrand Chart'd 10 Jan. Dept. Roster, 1915 Avenues (1915) 1885 535 Henry Clinton Lyon Pulteney Steuben NY Goodrich Hall (1915) Chart'd 13 Jan. Dept. Roster, 1915 1881 536 Chester Judson Montgomery Orange NY Sur. 1906-07 Dept. Proceedings, 1907 537 George Barton Meays Vienna Oneida NY 19 June 1895 Charter surrendered 19 June 1895. Descriptive Book 538 William Gurney Bay Shore / Islip Suffolk NY Commander's residence (1915) Chart'd 24 Jan. Dept. Roster, 1915 1884 539 GEN John A. Logan Chatham Columbia NY MG John Alexander Logan (1826- Tracy Memorial Hall (1915) Chart'd 27 Jan. Dept. Roster, 1915 1886), famous Civil War leader. 1885 540 David Smith Cowles Hudson Columbia NY 540 James Church Hatch McLean Tompkins NY 27 December Charter surrendered 27 December 1892. Descriptive Book 1892 541 Oakley H. Smith Willsboro Essex NY 542 Elisha L. Hayward Buffalo Erie NY Herner's Hall, 246 Sycamore Chart'd 26 Feb. Dept. Roster, 1915 Street (1915) 1885 543 Isaac Nicholl Washingtonville Orange NY IOOF Hall (1915) Chart'd 26 Feb. Sur. 1917/18 Dept. Roster, 1915; Dept. 1885 Proceedings, 1918

SUVCW - GAR Records Program (www.garrecords.org) New York Page 23 of 28 Grand Army of the Republic Posts - Historical Summary

No. Alt. Post Name Location County Dept. Post Namesake Meeting Place(s) Organized Last Mentioned Notes Source(s) No. 544 Moses A. Baldwin Hempstead Nassau NY 1LT Moses A. Baldwin (1840- Bank Building (1915) Chart'd Nov. 1885 Dept. Roster, 1915 1877), Co. A, 119th NY Inf. 545 Isaac Dewitt Coleman West Stephentown Rensselaer NY 1LT Isaac De Witt Coleman, Co. H, 125th NY Inf. KIA at Petersburg, VA, 16 June 1864. 545 J. D. Coleman Nassau Rensselaer NY 546 William Emslie Cornwall on Hudson Orange NY Corporation' Building (1915) Chart'd 23 Mar. Dept. Roster, 1915 1885 547 Jacob Branker Newfane Niagara NY Comrade's homes (1915) Chart'd 14 Mar. Dept. Roster, 1915 1885 548 Otis H. Tillinghast Morrisville Madison NY GAR Hall (1915) Chart'd Mar. 1885 Sur. 1916/17 Dept. Roster, 1915; Dept. Proceedings, 1917 549 John F. Knox Savona Steuben NY Stinsen's Hall (1915) Chart'd 13 Mar. Dept. Roster, 1915 1884 550 Henry O. Kelly Fullerville St. Lawrence NY 550 Nathan Crosby Salamanca Cattaraugus NY 17 March 1890 Charter surrendered 17 March 1890. 551 Willard W. Ballard Taberg Oneida NY GAR Hall (1915) Chart'd 7 Apr. Dept. Roster, 1915 1885 552 GEN George B. McClellan New York New York NY MG George Brinton McClellan (1826-1885), famous Civil War leader. 553 Robert Orr Holland Erie NY Office of Commander, Main Street Chart'd 6 Apr. Dept. Roster, 1915 (1915) 1885 554 William A. Seeley Big Flats Chemung NY 2LT (1LT, not musterd) William A. The Post also drew members from nearby Horseheads. Sue Greenhagen, 2012, GAR Seeley (c.1838-c.1884), Co. C, 1st Posts in Chemung County NY Provisional Cav., resident of (website) Big Flats. 555 George Bingham Wellsburg Chemung NY SGT George G. Bingham (c.1844- Firemen's Hall Org. 4 May 1885; Sur. 1918 Sue Greenhagen, 2012, GAR 1863), Co. C, 161st NY Inf., KIA at Chart'd 25 May Posts in Chemung County Port Hudson, LA, on 28 May 1863. 1885 (website); Dept. Roster, 1915; Dept. Proceedings, 1919 556 Eli S. Gillett Worthville Jefferson NY 557 GEN James McQuade New York New York NY Tuxedo Hall, corner 59th Street Chart'd 18 May Dept. Roster, 1915 and Madison Avenue (1915) 1885 558 George Byron Charette Warrensburg Warren NY Music Hall (1915) Chart'd 10 June Dept. Roster, 1915 1885 559 William G. Mitchell New York New York NY 142 West 125th Street (1915) Chart'd 14 July Dept. Roster, 1915 1884 560 Robert J. Marks Elmhurst / Newtown Queens NY GAR Hall, Elmhurst (1915) Chart'd 20 June Dept. Roster, 1915 1885 561 William C. White Greenwood Steuben NY Sur. 1906-07 Dept. Proceedings, 1907 562 ADM Theodorus Bailey Chateaugay Franklin NY Beeman Hall (1915) Chart'd Aug. 1885 Dept. Roster, 1915

562 B. F. Chateaugay Franklin NY 563 Adolphus H. Tanner Whitehall Washington NY Music Hall (1915) Chart'd 15 July Dept. Roster, 1915 1885 564 William L. Fairchild Walden Orange NY Langhern, Oak Street (1915) Chart'd 15 Aug. Dept. Roster, 1915 1885 565 John N. Warner Woodhull Steuben NY GAR Hall, W. Main Street (1915) Chart'd 18 Aug. Dept. Roster, 1915 1885 566 Ulysses S. Grant Rondout Ulster NY Gen. Ulysses Simpson Grant 1822- Dis. by Consolidated into Pratt Post, No. 127, in May 1904. Dept. Proceedings, 1904 1885), famous Civil War leader, consolidation later US President. May 1904 567 GEN Thomas F. Meagher New York New York NY BG Thomas Francis Meagher (1823-1867), famous Civil War leader. 567 ? Rockaway Queens NY 568 Henry A. Ensign Cropseyville Rensselaer NY 569 016 Homer L. Farmer Cleveland Oswego NY Re-organized as H. L. Farmer Post, No. 16, in the 1915/16 Dept. Proceedings, 1916 administrative year. 570 090 Archibald M. McDougall Salem Washington NY Rooms of Union Engine and Hose Chart'd 22 Aug. Dept. Roster, 1915 Company No. 1, South Main Street 1886 (1915) 571 Evans Walker Valley Ulster NY 571 Willard Richardson Erieville Madison NY 572 DeWitt C. Tremain / Treman Trumansburg Tompkins NY GAR Hall, Main Street (1915) Chart'd 1885 Dept. Roster, 1915 573 Lewis B. Porter Scriba Oswego NY GAR Hall (1915) Chart'd 1887 Sur. 1918/19 Dept. Roster, 1915; Dept. Proceedings, 1919 573 N. O'Connor Scriba Corners Oswego NY 574 Scott Scott Cortland NY Named for the community in which Sur. 1903/1904 Dept. Proceedings, 1904 the Post was based. 575 John J. Wheeler Warwick Orange NY GAR Hall (1915) Chart'd 26 Oct. Dept. Roster, 1915 1885 575 595 Michael Mulroy Warwick Orange NY

SUVCW - GAR Records Program (www.garrecords.org) New York Page 24 of 28 Grand Army of the Republic Posts - Historical Summary

No. Alt. Post Name Location County Dept. Post Namesake Meeting Place(s) Organized Last Mentioned Notes Source(s) No. 576 Stephen Weaver Smyrna Chenango NY Fagan's Hall (1915) Chart'd 30 Oct. Dept. Roster, 1915 1885 577 Horace Greeley New York New York NY 578 Horace B. Claflin New York New York NY Security Bank Building, N.E. Chart'd 10 Apr. Dept. Roster, 1915 corner 125th Street and Lexington 1888 Avenue (1915) 578 Thomas Hobart Delaware NY 579 James B. Jones Rathbone Steuben NY 580 C. Swain Evans South Westerlo Albany NY 2LT Charles Swaine Evans GAR Hall, Norton Hill, Greene Chart'd 26 Aug. Sue Greenhagen, 2014, GAR (c.1840-1864), Co. I, 7th NY County (1915) 1895 Posts in Albany County Heavy Art., died 5 June 1864 at (website); Dept. Roster, 1915 Division Hospital, from wounds received at Cold Harbor, VA, on 3 June 1864. 580 Lewis S. Wilson Heuvelton St. Lawrence NY 581 Warren B. Waite Colton St. Lawrence NY A. B. Hepburn Library (1915) Chart'd 27 Feb. Dept. Roster, 1915 1886 582 Harris H. Beecher Bainbridge Chenango NY Grange Hall (1915) Chart'd 18 May Dept. Roster, 1915 1893 582 Bradford Sidney Delaware NY 583 Moses Dennis Jasper Steuben NY Wallace Hall, Main Street (1915) Chart'd 5 Mar. Dept. Roster, 1915 1868 584 Ira Thurber Allegany Cattaraugus NY Town Hall (1915) Chart'd 17 Mar. Sur. 1916/17 Dept. Roster, 1915; Dept. 1886 Proceedings, 1917 585 Chauncey Gardner West Amboy Oswego NY GAR Hall (1915) Chart'd 2 Mar. Dept. Roster, 1915 1886 586 May H. Stacy Oswego Oswego NY 587 William M. Collin Sandy Hill / Hudson Washington NY Clement's Hall, Hudson Falls Chart'd 14 Apr. Dept. Roster, 1915 Falls (1915) 1886 588 Taft Willowemoc Sullivan NY 588 William T. Sherman Natural Bridge Jefferson NY MG William Tecumseh Sherman Connor's Block (1915) Chart'd 13 Apr. Dept. Roster, 1915 (1820-1891), famous Civil War 1891 leader. 589 Cyrus Adams Frewsburg Chautauqua NY Rooms of R. D. Fisk (1915) Chart'd 22 Oct. Dept. Roster, 1915 1895 589 S. W. Fullerton Newburgh Orange NY 590 Yonkers Westchester NY Org. 19 May Described as an offshoot of Kitching Post 60. Name changed to History of Westchester County, 1886; Chart'd 28 John C. Fremont Post, No. 590, on 24 July 1890, ratified by G.O. #9 1886 May 1886; Must'd on 25 Sept. 1890. 29 June 1886

590 JJhohn ChlCharles Fremon t YYkonkers WWthtestchester NY MG Jo hn Char les Fr émon t (1813- Phillips burg h Bu ilding (1915) OO19Mrg. 19 May Former ly Hora tio Seymour Pos t, No. 590. New namesa ke a dop te d Dep t. Ros ter, 1915 1890), famous Civil War and 1886; Chart'd 28 in 1890. Mexican War leader. May 1886; Must'd 29 June 1886

591 James Doyle New Haven / Demster Oswego NY GAR rooms, New Haven (1915) Chart'd 26 June Sur. 1917/18 Dept. Roster, 1915; Dept. 1886 Proceedings, 1918 592 Edward Eels Alden Erie NY 592 James Henry Pine Bush Orange NY 593 Frank B. Goodell Tully Onondaga NY Earle's Hall Chart'd 29 Apr. Sur. 1918/19 Dept. Roster, 1915; Dept. 1886 Proceedings, 1919 594 Robert W. Livingston Keene Valley Essex NY Town Hall (1915) Must'd 17 July Eighteen charter members (1886). National Tribune, 29 July 1886; 1886; Chart'd (re- Dept. Roster, 1915 chart'd?) 15 June 1888 595 William Pullen Brewerton Onondaga NY Commander's store, Main Street Chart'd 17 Feb. Sur. 1914/15 Dept. Roster, 1915; Dept. (1915) 1887 Proceedings, 1915 596 Moses LaGrange Vestal Broome NY Sur. 1914/15 Dept. Proceedings, 1915 596 Philip Eckel East Syracuse Onondaga NY 597 GEN John B. Murray Phelps Ontario NY GAR Hall (1915) Chart'd 8 July Dept. Roster, 1915 1886 598 Franklin B. Ryder Highland Falls Orange NY Goodsell Hall (1915) Chart'd 20 July Dept. Roster, 1915 1886 599 George W. Simons Parish Oswego NY Fire Hall (1915) Chart'd 12 July Sur. 1919/20 Dept. Roster, 1915; Dept. 1886 Proceedings, 1920 600 Lloyd Aspinwall New York New York NY 168th Street and Fort Washington Chart'd 17 July Dept. Roster, 1915 Avenue (1915) 1876 601 Timothy J. Quinn Albany Albany NY LTC Timothy J. Quinn (c.1842- ? ), Commercial Building, Broadway Chart'd 4 Oct. Sue Greenhagen, 2014, GAR 7th NY Cav., later as MAJ, 1st NY cor. Hudson Ave. (1898) 1886 Posts in Albany County Cav. Until resigining in 1865. (website); Albany City Directory, 1898 602 Evan G. Jones Florence Oneida NY

SUVCW - GAR Records Program (www.garrecords.org) New York Page 25 of 28 Grand Army of the Republic Posts - Historical Summary

No. Alt. Post Name Location County Dept. Post Namesake Meeting Place(s) Organized Last Mentioned Notes Source(s) No. 603 Aaron Van Nostrand Short Tract Alleghany NY Pitts Hall (1915) Chart'd 30 Dec. Listed as A. and J. Van Nostrand Post, No. 603, in the 1915 Dept. Roster, 1915 1886 Department roster. 604 041 Frank Mann Frankfort Herkimer NY Knights of Pythias Hall, W. Main Chart'd 13 Nov. Dept. Roster, 1915 Street (1915) 1886 605 Stephen B. Little South Glens Falls Saratoga NY 606 COL Henry C. Hoffman Elmira Chemung NY COL (Bvt. BG) Henry C. Hoffman Chart'd 18 Feb. Sue Greenhagen, 2012, GAR (c.1828-1883), 23rd NY Inf. 1887 Posts in Chemung County Native of Chemung County, died (website) by suicide at Horseheads, NY, on 26 Aug. 1883. Buried in Woodlawn Cem., Elmira. 607 COL New York New York NY 22nd Regiment Armory, 168th Chart'd 5 Mar. Dept. Roster, 1915 Street near Broadway (1915) 1887 608 George H. Bolster Manlius Onondaga NY Smith Hall, Seneca Street (1915) Chart'd 19 Feb. Sur. 1916/17 Dept. Roster, 1915; Dept. 1887 Proceedings, 1917 609 John Stevenson Southwest Oswego Oswego NY Grange Hall (1915) Chart'd 10 Mar. Dept. Roster, 1915 1887 610 Oliver H. Millham Hawleyton Broome NY 611 DeWitt Clinton Erwin Painted Post Steuben NY 612 William M. Bryce Hamden Delaware NY 613 Tracy Apalachin Tioga NY GAR Hall (1915) Chart'd 4 Apr. Dept. Roster, 1915 1887 614 GEN James B. McPherson Brooklyn Kings NY BG James Birdseye McPherson (1828-1864), famous Civil War leader, KIA at the Battle of , GA, 22 July 1864. 615 Joseph H. Warren Verona Oneida NY GAR Hall (1915) Chart'd 2 July Dept. Roster, 1915 1887 616 Fair Oaks Ischua Cattaraugus NY Chamberlain's Hall (1915) Chart'd 6 July Sur. 1916/17 Dept. Roster, 1915; Dept. 1887 Proceedings, 1917 617 Henry Gridley Millerton Dutchess NY IOOF Hall (1915) Chart'd 17 Sept. Dept. Roster, 1915 1887 618 Sanford D. Parmalee Edwards St. Lawrence NY 619 COL Elmer E. Ellsworth Mechanicville Saratoga NY COL Elmer Ephraim Ellsworth Knights of Pythias Hall (1915) Chart'd 12 August Dept. Roster, 1915 (1837-1861), colonel in the New 1887 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.

620 Henry Ward Beecher Brooklyn Kings NY Sur. 1910-11 Noted as an African American GAR Post in The Won Cause Dept. Proceedings, 1911 (Gannon, 2011). The Post surrendered its charter with 22 charter members still on the roll. 621 Francis M. Bull Saranac Lake Franklin NY Ledger's Hall (1915) Chart'd 23 July Dept. Roster, 1915 1897 621 Melvin Tucker Lyon Mountain Clinton NY 29 April 1895 Charter surrendered 29 April 1895. 621 101 ? Chemung Chemung NY 17 March 1890 Charter surrendered 17 March 1890. 622 Richard R. Hunter Highland Mills Orange NY 623 GEN Alexander S. Diven Elmira Chemung NY MAJ (Asst. Adj.-Genl.) Alexander State Armory, corner Church and Chart'd 11 Aug. Dis. 1 Apr. 1926 Sue Greenhagen, 2012, GAR Samuel Diven (1809-1896), US Lake Streets (1915) 1897 Posts in Chemung County Vols. Adjutant-General Dept. (website); Dept. Roster, 1915 Previously served as COL, 107th NY Inf. Died in Elmira 11 June 1896, buried in Woodlawn Cem.

623 Michael W. Wall Brooklyn Kings NY 624 Carey W. Miner Georgetown Madison NY Town Hall (1915) Chart'd 18 May Dept. Roster, 1915 1888 625 McNaughton Caledonia Livingston NY 626 Walter A. Van Rensselaer West Hurley Ulster NY 627 Lewis O. Conklin Port Jefferson Suffolk NY GAR Hall Chart'd 18 June Dept. Roster, 1915 1888 628 Philip H. Sheridan Long Island City Queens NY MG Philip Henry Sheridan (1831- Court House (1915) Chart'd 20 June Dept. Roster, 1915 1888), famous Civil War leader. 1888 629 Alfred Leroy Cohoes Albany NY Alfred LeRoy (1826-1885), Chart'd 27 July Sue Greenhagen, 2014, GAR prominent businessmand and 1888 Posts in Albany County former mayor of Cohoes. (website) 630 GEN Philip H. Sheridan Waterford Saratoga NY MG Philip Henry Sheridan (1831- GAR Hall, corner Broad and Third Chart'd 11 July Dept. Roster, 1915 1888), famous Civil War leader. Streets (1915) 1888 631 COL Joseph Howland North Lawrence St. Lawrence NY Sur. 1910-11 The Post surrendered its charter with 14 members still on the roll. Dept. Proceedings, 1911

SUVCW - GAR Records Program (www.garrecords.org) New York Page 26 of 28 Grand Army of the Republic Posts - Historical Summary

No. Alt. Post Name Location County Dept. Post Namesake Meeting Place(s) Organized Last Mentioned Notes Source(s) No. 632 Selah Cornwell Merrifield / Scipio Cayuga NY John Snyder's Hall, Scipio (1915) Chart'd 16 July Dept. Roster, 1915 1888 633 COL Willard W. Bates Albion Alleghany NY 633 John P. Buckley Belleville Jefferson NY IOOF Hall (1915) Chart'd 12 Aug. Dept. Roster, 1915 1897 634 William B. Carpenter Galway Saratoga NY 635 Daniel W. Kinnie Corfu Genesee NY IOOF Hall (1915) Chart'd Sept. Sur. 1918/19 Listed as D. W. Kinne Post, No. 635, in the 1915 Department Dept. Roster, 1915; Dept. 1892 roster. Proceedings, 1919 636 John Corning Oceanus / Rockaway Queens NY Gerrey's Hall, Rockaway Beach Chart'd 26 Mar. Dept. Roster, 1915 Beach (1915) 1892 636 Lefferts Benson Bath Beach Kings NY 637 Badgers Dayton Cattaraugus NY Volk's Hall (1915) Chart'd 18 Sept. Dept. Roster, 1915 1888 637 Brazil Merrill Markhams / Dayton Cattaraugus NY 638 Hans Powell Brooklyn Kings NY 639 Harrison W. Owen Virgil Cortland NY 640 Charles M. Pierce North Cohocton Steuben NY GAR Hall (1915) Chart'd 14 Apr. Dept. Roster, 1915 1902 640 Marshall Phillips Allentown / Alma Alleghany NY 641 James C. Walters Huntington Suffolk NY Sammis Hall, Main Street (1915) Chart'd 24 Oct. Dept. Roster, 1915 1889 641 Walters Cold Spring Harbor Suffolk NY 642 John C. Lassen Clemons / Dresden Washington NY Commander's home (1915) Chart'd 31 Dec. Dept. Roster, 1915 Center 1889 643 Hugh B. Knickerbocker Amityville Suffolk NY Post Headquarters (1915) Chart'd 25 Nov. Dept. Roster, 1915 1889 644 William A. Jackson Albany Albany NY COL William A. Jackson (c.1832- County Building, corner State and Chart'd 31 Dec. Sue Greenhagen, 2014, GAR 1861), 18th NY Inf., died of Chapel Streets (1915) 1889 Posts in Albany County disease at Washington, DC, on 11 (website); Dept. Roster, 1915 Nov. 1861. 645 Charles McCullock West Berne Albany NY CPT Charles McCullock (c.1831- Sur. 1914/15 Sue Greenhagen, 2014, GAR 1864), Co. D, 7th NY Heavy Art., Posts in Albany County KIA at Spotsylvania Courth House, (website); Dept. Proceedings, VA, on 19 May 1864. 1915 646 Lewis W. Truesdell Owego Tioga NY GAR Hall, Lake Street (1915) Chart'd 17 Feb. Dept. Roster, 1915 1890 647 Anthony Stacy Elbridge Onondaga NY GAR Hall (1915) Chart'd 17 Feb. Dept. Roster, 1915 1890 648 COL Charles B. Randall Liverpool Onondaga NY Miller's Hall, Second Street (1915) Chart'd 16 June Dept. Roster, 1915 1891 649 Foster Gregory Prattsburg Steuben NY Masonic Hall (1915) Chart'd 18 June Dept. Roster, 1915 1891 650 Louis Alic. Hazard Elmira Chemung NY 1LT/Adjutant Louis Alexander Chart'd 26 Aug. Dis. c.1909 Sue Greenhagen, 2012, GAR Hazard 1839-1880), Co. K, 141st 1891 Posts in Chemung County NY Inf. Editor of the Elmira (website) Gazette after the war, buried in Woodlawn Cem., Elmira. 651 Henry F. Whipple Onoville Cattaraugus NY 652 London Ontario, Canada NY Hannibal Hamlin (1809-1891), Home of Commander (1915) Chart'd 27 Nov. See International (INTL) listing Dept. Roster, 1915 Vice-President to Abraham Lincoln 1891 in his first administration. 653 Horatio N. Duroe Hartwick Otsego NY 1LT Horatio N. Duroe, Co. K, Chart'd 4 D. A. Ellis, 1892 121st NY Inf., buried in New November 1891, Lisbon, Otsego County. KIA at Must'd 14 Fort Fisher, VA, 25 March 1865. November 1891 654 Elijah Ward Roslyn Nassau NY Quartermaster's house, Garden Chart'd 2 Sept. Dept. Roster, 1915 Street (1915) 1891 655 William T. Wickham Otto Cattaraugus NY Town Hall (1915) Chart'd 31 Mar. Dept. Roster, 1915 1892 656 Henry Alanson Barnum Riverhead Suffolk NY GAR Hall (1915) Chart'd 2 May Dept. Roster, 1915 1892 659 Charles H. Bentley Morrisonville Clinton NY Comrade's homes (1915) Chart'd 6 June Dept. Roster, 1915 1892 660 Tilton Moscow / Leicester Livingston NY GAR Hall, W. Main Street, Chart'd 23 June Dept. Roster, 1915 Moscow (1915) 1892 661 Cornelius N. Campbell Pawling Dutchess NY Pawling Savings Bank (1915) Chart'd 10 Nov. Dept. Roster, 1915 1894 661 J. H. Ketchum Pawling Dutchess NY 662 Isaac M. Ely Chenango Forks Broome NY 663 Rufus D. Pettit Lysander Onondaga NY GAR rooms, Lysander (1915) Chart'd Sept. Dept. Roster, 1915 1890 664 John P. Spofford Dolgeville Herkimer NY Areanum Hall (1915) Chart'd 8 Sept. Dept. Roster, 1915 1892

SUVCW - GAR Records Program (www.garrecords.org) New York Page 27 of 28 Grand Army of the Republic Posts - Historical Summary

No. Alt. Post Name Location County Dept. Post Namesake Meeting Place(s) Organized Last Mentioned Notes Source(s) No. 665 Samuel S. Craig Middle Grove Saratoga NY IOOF Hall (1915) Chart'd 12 Sept. Dept. Roster, 1915 1892 666 Amos A. Hall East Randolph Cattaraugus NY IOOF Hall (1915) Chart'd 15 Feb. Sur. 1919/20 Dept. Roster, 1915; Dept. 1893 Proceedings, 1920 667 Rutherford B. Hayes Fayetteville Onondaga NY BG Rutherford Birchard Hayes GAR Hall (1915) Chart'd 16 Feb. Dept. Proceedings, 1894; Dept. (1822-1893), famous Civil War 1893; Must'd 20 Roster, 1915 leader, 19th President of the Feb. 1893 United States. 668 Joseph Jackson Bartlett Binghamton Broome NY Must'd 20 Feb. Twenty-one charter members. Dept. Proceedings, 1894 1893 669 W. W. Stephenson Brooklyn Kings NY 165 Clermont Avenue (1915) Chart'd 14 Mar. Sur. 1917/18 Twenty-two charter members. Dept. Proceedings, 1894; Dept. 1893; Must'd 8 Roster, 1915; Dept. Apr. 1893 Proceedings, 1918 670 Benjamin L. Higgins East Syracuse Onondaga NY Village Hall (1915) Chart'd 17 May Fourteen charter members. Dept. Proceedings, 1894; Dept. 1893; Must'd 10 Roster, 1915 June 1893 671 GEN John E. Wool Watervliet Albany NY MG John Ellis Wool (1784-1869), 2103 Second Avenue (1915) Chart'd 25 Apr. Sue Greenhagen, 2014, GAR famous Civil War leader. 1905 Posts in Albany County (website); Dept. Roster, 1915 672 MAJ Robert M. J. McDowell Elmira Chemung NY CPT (Bvt. MAJ) Robert Morris Chart'd 1915 Dis. 1922 Dept. Proceedings, 1915; Sue McDowell (1833-1909), Co. I, Greenhagen, 2012, GAR Posts 141st NY Inf. Previously served is in Chemung County (website) regimental Adjutant. Resident of Elmira and member of Baldwin Post. He died at his home in Elmira on 4 July 1909. 672 279 Solomon Van Etten Port Jervis Orange NY Consolidated with Post 279, per Dept. Order dated 9 Nov. 1910, the Mike Kaelin, researcher newly consolidated post to be known as Carroll Van Etten Post, No. 279.

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: 5/28/2021 GAR Records Website: www.garrecords.org

SUVCW - GAR Records Program (www.garrecords.org) New York Page 28 of 28