Grand Army of the Republic Posts - Historical Summary

National GAR Records Program - Historical Summary of Grand Army of the Republic (GAR) Posts by State MAINE 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 ME Org. 10 January Ended 1947 Provisional Department organized December 1867; Permanent Beath, 1889; Carnahan, 1893; 1868 Department organized 10 January 1868 with 14 Posts. The National Encampment Department came to an end in 1947 with the death of its last Proceedings, 1948 members. 001 Post 1 Bath Sagadahoc ME (predates the practice of Org. 28 June Maine Farmer (Augusta), 14 assigning Post namesakes) 1867 Nov. 1867; Beath, 1889 001 Isaac C. Campbell Pembroke Washington ME 2LT Isaac C. Campbell (1841- Must'd 20 Oct. According to research by John ("JD") Rule, a lodge building built Dept. Proceedings, 1916 1864), Co. F, 6th Maine Inf., KIA 1873 by the Sons of Temperance and the Masons was owned -- in part -- at Spotsylvania Court House, VA, by the Isaac C. Campbell Post until 1919, when the Post sold its on 10 May 1864. Resident of share to Crescent Lodge, No. 78, AF&AM. A provision of the sale Pembroke, local hero. was that the Post artifact be allowed to remain in the building.

002 Bosworth Portland Cumberland ME SMA Frederic W. Bosworth (? - Must'd 17 Sept. Maine Farmer (Augusta), 14 1863), Co. A, 17th ME Inf., died of 1867 Nov. 1867; Beath, 1889 wounds received at Wapping Heights, VA, on 23 July 1863. Portland resident, local hero. 003 A. A. Dwinal Mechanic Falls Androscoggin ME 2LT Augustus A. Dwinal (1841 - Briggs Hall (1872-1883); J. D. Must'd 18 July Nine charter members. The History of Androscoggin 1865), Co. G, 1st ME Veteran Inf. Curtis's Hall 1872 County Maine, 1891; Dept. (also served in the 7th ME Inf.), Proceedings, 1916 one of the youngest volunteers from Mechanic Falls, local hero. Died 13 Aug. 1865, one month after his discharge. 004 Farragut Bridgeton Cumberland ME ADM David Glasgow Farragut Sur. 18 Dec. Nat'l Proceedings, 1875 (1801-1870), famous Civil War 1874 leader and former Commandant of Mare Island Naval Shipyard. 004 Sedgwick Bath Sagadahoc ME MG (1813-1864), Must'd 8 June Dept. Proceedings, 1916 famous Civil War leader, KIA 1887 Spotsylvania Co., VA, 9 May 1864. 005 Gerry Monson Piscataquis ME Must'd 8 June Dept. Proceedings, 1916 1873 006 Heath Gardiner Kennebec ME CPL Alvin Milton C. Heath (1828- Must'd 16 Nov. The Post raised funds in the 1870's by forming themselves into a Dept. Proceedings, 1916 1862), Co. B, 16th ME Inf., died 1867 fire company, receiving $400 per year. 16 Dec. 1862, from wounds received at Fredericksburg, VA, on 13 Dec. 1862. Resident of Gardiner, local hero. 007 Vincent Mountfort Brunswick Cumberland ME 2LT Vincent Mountfort ( -1864), Co. A, 1st ME Cav., KIA at Sycamore Church, VA, on 16 Sept. 1864. 007 Custer Lewiston Androscoggin ME MG GAR Hall, Pillsbury Block, cor. Must'd 26 May Thirty-one charter members. The History of Androscoggin (1839-1876). KIA at Little Lisbon and Pine (1891) 1877 County Maine, 1891; Dept. Bighorn, MT, on 25 June 1876. Proceedings, 1916 Famous Civil War (and Indian Wars) leader. 008 H. F. Safford Dexter Penobscot ME CPL Hiram Freeman Safford Must'd 16 Oct. Dept. Proceedings, 1916 (1840-1863), Co. H, 6th ME Inf., 1874 KIA at Rappahannock Station, VA, on 7 Nov. 1863. Native of Dexter, local hero. 009 Post No. 9 / Knox Lewiston Androscoggin ME George Knox ( ? -1864), Chaplain Org. 25 Nov. Sur. 18 Apr. Eighteen charter members. The Post was given its namesake on The History of Androscoggin 1st, 10th and 29th ME Inf., KIA in 1867 1877 1 Dec. 1868. County Maine, 1891 Virginia on 31 Oct. 1864.

009 Webster Kennebunk York ME Osborn store, upper floor (1910) Must'd 30 Oct. Dept. Proceedings, 1916 1878

SUVCW - GAR Records Program (www.garrecords.org) Maine Page 1 of 11 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. 010 Berry Lisbon Androscoggin ME Farwell Hall Must'd 8 May Successor to a Post that organized in Lisbon on 1 Feb. 1868. The History of Androscoggin 1871 Twenty-eight charter members. The last member of the Post was County Maine, 1891; Dept. reportedly Elbridge G. Coolidge, who died 16 Feb. 1940. Proceedings, 1916; Early Families of Sabattus, 1998 011 J. W. West East Machias Washington ME 2LT J. William West (c.1822- 1861), Co. C, 11th ME Inf., KIA at Fair Oaks, VA, on 31 May 1861. Resident of East Machias, local hero. 011 Stephen Davis Pittsfield Somerset ME Must'd 17 Sept. Dept. Proceedings, 1916 1879 012 B. H. Beale Bangor Penobscot ME 2LT Burritt H. Beale ( ? - ? ), Co. Essex Exchange, 3rd story; Must'd 6 Jan. History of Penobscot County, H, 30th ME Inf. Resident of Strickland's Building; Dow's Block, 1868 1882; Dept. Proceedings, 1916 Portland, local hero. 3rd story (1882) 013 Seth Williams Augusta Kennebec ME LTC (BVT MG) Seth Williams Must'd 26 July Dept. Proceedings, 1916 (1822-1866), US Army Adjutant 1872 General Department. Native of Augusta, local hero. 014 W. S. Heath Waterville Kennebec ME LTC William Solyman Heath Must'd 29 Dec. Twenty-six charter members. Nat'l Encampment (1834-1862), 5th ME Inf., KIA at 1874 Proceedings, 1875 Gaines' Mills, VA, on 27 June 1862. Resident of Waterville, local hero. 015 Bradbury Machias Washington ME Named for two brothers: Ensign Must'd 12 Oct. Narrative of the Town of Isaac Snow Bradbury (1840- 1872 Machias, 1904; Dept. 1866), US Navy, lost at sea in the Proceedings, 1916 shipwreck of the armed tug Narcissus off the coast of Tampa, FL, on 4 Jan. 1866. PVT James True Bradbury (1841-1863), Co. C, 6th ME Inf., KIA at Rappahannock Station, VA, on 7 Nov. 1863.

016 P. Henry Tillson Thomaston Knox ME Org. before May Dis. before May The National Memorial Day, 1869 1875 1869 016 Edwin Libby Rockland Knox ME CPT Edwin Libby (1832-1864), Must'd 3 May Dept. Proceedings, 1916 Co. D, 4th ME Inf., KIA at 1875 Wilderness, VA, 5 May 1864. Resident of Rockland, local hero. Bur. Seaview Cem., Rockland.

017 S. J. Oakes Oldtown Penobscot ME Org. before May Dis. before The National Memorial Day, 1869 1875 1869 017 Wilson North Turner Androscoggin ME Must'd 6 Dec. Eleven charter members. The History of Androscoggin 1875 County Maine, 1891; Dept. Proceedings, 1916 018 E. W. Woodman East Wilton Franklin ME COL Ephraim Warren Woodman Must'd 5 Jan. Dept. Proceedings, 1916 (1822-1869), 2nd ME Cavalry. 1876 Resident of Wilton, local hero.

019 Daniel White Kenduskeag Penobscot ME Must'd 17 Feb. Dept. Proceedings, 1916 1868 020 John B. Hubbard Hallowell Kennebec ME CPT John Barrett Hubbard Fraternity Hall Org 24 Oct. 1877 Fourteen charter members. History of Kennebec County, (c.1836-1863), US Vols. Adjutant 1892 General Department, KIA at Port Hudson, LA, on 27 May 1863. Resident of Hallowell, local hero.

021 Albert H. Frost Winthrop Kennebec ME PVT Albert H. Frost (1837-1863), Must'd 5 June Dept. Proceedings, 1916 Co. K, 3rd ME Inf., KIA at 1879 Gettysburg, PA, on 2 July 1863. Winthrop resident, local hero. 022 Vincent Mountfort Brunswick Cumberland ME 2LT Vincent Mountfort ( -1864), Must'd 27 Jan. Dept. Proceedings, 1916 Co. A, 1st ME Cav., KIA at 1880 Sycamore Church, VA, on 16 Sept. 1864. 023 C. S. Douty Foxcroft Piscataquis ME Must'd 7 April Dept. Proceedings, 1916 1880 024 Chamberlain Skowhegan Somerset ME

SUVCW - GAR Records Program (www.garrecords.org) Maine Page 2 of 11 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 Erskine North Whitefield Lincoln ME At least four members of the GAR Hall (still standing as a Must'd 6 May Dean Enderlin, SUVCW; Dept. Erskine family of Whitefield Grange Hall) 1880 Proceedings, 1916 served in the . Only one survived the war. The Post may have been named for the family members who died. 025 F. E. Wardwell Bucksport Waldo ME 1SGT Francis Eliakim Wardwell Org. before May The National Memorial Day, (1834-1863), Co. I, 28th ME 1869 1869 Infantry, died of disease on 4 July 1863 in Louisiana. Resident of Bucksport, local hero.

025 John F. Appleton Farmington Franklin ME COL (Bvt. BG) John Francis Must'd 21 May Dept. Proceedings, 1916 Appleton (1838-1870), famous 1880 Civil war leader. Native of Bangor. 026 Thomas T. Rideout Bowdoinham Sagadahoc ME 1SGT Thomas Tyler Rideout Must'd 2 July History of the Town of (c.1841-1863), Co. F, 19th ME 1880; chart'd 9 Bowdoinham, 1912; Dept. Inf., died on 18 July 1863 wounds July 1880 Proceedings, 1916 received at Gettysburg, PA, on 3 July 1863. Resident of Bowdoinham, local hero. 027 Farragut Bridgeton Cumberland ME ADM David Glasgow Farragut Must'd 9 Feb. The original Grand Army Hall, established 1896 and located at 12 Dept. Proceedings, 1916 (1801-1870), famous Civil War 1881 Depot Street, is still standing in Bridgeton (reported by Jeff leader and former Commandant Vaillant, SUVCW). of Mare Island Naval Shipyard. 028 Sheridan Biddeford York ME MG Philip Henry Sheridan (1831- Org. 3 Apr. 1868; McArthur Public Library 1888), famous Civil War leader. Must'd 5 May (Biddeford); Dept. Proceedings, 1868 1916 029 Wells York ME Abraham Lincoln (1809-1865), Must'd 26 July Dept. Proceedings, 1916 16th President of the United 1880 States. 030 Freeman McGilvery Searsport Waldo ME COL Freeman McGilvery (1823- Must'd 20 Aug. Dept. Proceedings, 1916 1864), 6th ME Light Arty., died of 1880 medical complications from wounds received at the Battle of Deep Bottom, VA, on 3 Sept. 1864. Local hero, buried in Searsport Village Cem. 031 J. S. Sampson Milo Piscataquis ME CPT John S. Sampson (1820- Must'd 19 Nov. Dept. Proceedings, 1916 1867), Co. D, 2nd ME Inf. 1880 Resident of Milo, local hero. Bur. at Evergreen Cem., Milo. 032 George Goodwin St. Albans Somerset ME PVT George W. Goodwin (c.1839- Must'd 8 Feb. Fifteen charter members. Dept. Proceedings, 1916 1862), Co. F, 20th ME Inf., died at 1881 Falmouth, VA, on 30 Dec. 1862. Resident of St. Albans, local hero.

033 R. W. Mullen North Vassalboro Kennebec ME CPT Richard W. Mullen (c.1831- ? History of Kennebec County, ), Co. B, 14th ME Inf. Resident of 1892 Vassalboro, local hero.

034 Joel A. Haycock Calais Washington ME MAJ Joel A. Haycock (1836- Must'd 27 Jan. Dept. Proceedings, 1916 1863), 6th ME Inf., KIA at 1881 Fredericksburg, VA, on 3 May 1863. Resident of Calais, local hero. 035 Calvin F. Pilley Unity Waldo ME 1SGT Calvin F. Pilley (1838- Must'd 24 Mar. Dept. Proceedings, 1916 1863), Co. A, 26th ME Inv., KIA at 1881 Port Hudson, LA, 14 June 1863.

036 Fred S. Gurney Saco York ME 2LT Fred S. Gurney (c.1839 - Must'd 29 Apr. Dept. Proceedings, 1916 1864), Co. F, 32nd ME Inf., KIA at 1881 Spotsylvania Courthouse, VA, on 12 May 1864. Resident of Saco, local hero. 037 Post No. 37 Kendall's Mills Somerset ME No namesake. Known only by its Org. before May The National Memorial Day, number. 1869 1869

SUVCW - GAR Records Program (www.garrecords.org) Maine Page 3 of 11 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. 037 G. H. Ruggles Etna Penobscot ME SGT Gardner H. Ruggles (c.1841- Must'd 30 Apr. Dept. Proceedings, 1916 1864), Co. F, 1st ME Heavy 1881 Artillery, KIA at Petersburg, VA, on 18 June 1864. Resident of Penobscot County, local hero.

038 Theodore Lincoln, Jr. Dennysville Washington ME CPT Theodore Lincoln, Jr. (1830- 1865), Co. F, 6th ME Inf. Resident of Dennysville, local hero. Died 10 Nov. 1865, bur. in Dennysville Cemetery. 038 Kimball Livermore Falls Androscoggin ME Must'd 9 May Thirteen charter members. Associated with Kimball Corps, No. 31, The History of Androscoggin 1881 WRC. County Maine, 1891; Dept. Proceedings, 1916 039 P. Henry Tillson Thomaston Knox ME PVT Perez Henry Tillson (1839- Must'd 9 May Reorganized from P. Henry Tillson Post, No. 16. Dept. Proceedings, 1916 1861), Co. C, 4th ME Inf., KIA at 1881 , VA, on 21 July 1861. Resident of Thomaston, local hero. 040 Post No. 40 / Roach Eastport Washington ME Org. before May The National Memorial Day, 1869 1869 040 Meade Eastport Washington ME Must'd 3 May Dept. Proceedings, 1916 1881 041 Andrews Harmony Somerset ME 041 Joseph E. Colby Rumford Center Oxford ME 2LT Joseph E. Colby (1820- Must'd 2 May Dept. Proceedings, 1916 1864), Co. B, 32nd ME Inf., KIA at 1890 City Point, VA, on 25 June 1864. Resident of Rumford, local hero.

042 Thomas H. Marshall Belfast Waldo ME COL Thomas H. Marshall (1826- Must'd 7 June Dept. Proceedings, 1916 1861), 7th ME Inf. Resident of 1881 Belfast, local hero. Died of typhoid fever at Baltimore on 25 October 1861. 043 Fessenden Buckfield Oxford ME BG James Deering Fessenden Must'd 6 Jan. Dept. Proceedings, 1916 (1833-1882), famous Civil War 1883 leader, Maine native. 044 Folsom Auburn Androscoggin ME 1LT James C. Folsom (c.1822- Org. 23 May 1869 Sur. 1877 Nine charter members. Relinquished its charter after an existence The History of Androscoggin 1862), Co. H, 10th ME Inf., KIA at of eight years. County Maine, 1891 Cedar Mountain, VA, on 9 Aug. 1862. 044 E. H. Bradstreet Liberty Waldo ME PVT Elbridge H. Bradstreet Must'd 28 June Dept. Proceedings, 1916 (c.1828-1864), Co. B, 1st ME 1881 Cavalry. Died of disease as a POW at Andersonville Prison, GA, on 9 Sept. 1864. Resident of Liberty, local hero. 045 Lafayette Carver Vinalhaven Knox ME 2LT Lafayette Carver (1838- Must'd 8 Aug. Dept. Proceedings, 1916 1864), Co. I, 19th ME Inf. Died on 1881 22 June 1864 from wounds received at the Battle of Cold Harbor, VA. Resident of Vinalhaven, local hero. 046 James A. Garfield Blue Hill Hancock ME MG James Abram Garfield (1831- Must'd 8 Oct. Dept. Proceedings, 1916 1881), Civil War leader and later 1881 US President (assassinated). 047 Burnside Auburn Androscoggin ME MG Ambrose Everett Burnside GAR Hall, 46 Main St. (1891) Must'd 21 Oct. Seventy-seven charter members. The Post awarded honorary The History of Androscoggin (1824-1881), famous Civil War 1881 membership to leading citizens, calling them "Honorary Reserves." County Maine, 1891; Dept. leader. Associated with Burnside Corps, WRC. Proceedings, 1916 048 Cutler Togus Kennebec ME Nathan Cutler (1775-1861), Must'd 5 Feb. Based at the National Soldiers Home. Dept. Proceedings, 1916 seventh governor of Maine, 1870 famous politician. 049 Thomas A. Roberts Oxford Oxford ME COL Thomas A. Roberts (1817- Must'd 10 Apr. Dept. Proceedings, 1916 1888), 17th ME Inf. 1888 050 Hiram Burnham Cherryfield Washington ME BG Hiram Burnham (1814 - Must'd 22 Nov. Dept. Proceedings, 1916 1864), killed at , VA, 1881 on 29 Sept. 1864. Cherryville native, famous Civil War leader, local hero, bur. Pine Grove Cem., Cherryfield.

SUVCW - GAR Records Program (www.garrecords.org) Maine Page 4 of 11 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. 051 Asbury Caldwell Sherman Mills Penobscot ME PVT Asbury Caldwell (1843- Must'd 1 Feb. Dept. Proceedings, 1916 1864), Co. B, 8th ME Inf., KIA at 1882 Petersburg, VA, on 18 June 1864. Resident of Sherman, local hero.

052 J. Knowles Corinna Penobscot ME PVT John Knowles (1841-1865), Must'd 10 Mar. Dept. Proceedings, 1916 Co. K, 11th ME Inf. Resident of 1882 Corinna, local hero. Died at City Point, VA, on 15 April 1865 from wounds received at Cedar Creek, VA, on 6 April 1865.

053 James E. Hall Bucksport Waldo ME 2LT James E. Hall (c.1842-1864), Must'd 17 Mar. Dept. Proceedings, 1916 Co. G, 1st ME Heavy Artillery, KIA 1882 at Petersburg, VA, on 18 June 1864. Resident of Bucksport, local hero. 054 Harry Rust Norway Oxford ME COL (Bvt. BG) Henry Rust (1833- Must'd 20 Mar. Dept. Proceedings, 1916 1881), 13th ME Inf. Resident of 1882 Norway, local hero. 055 William H. H. Rice Ellsworth Hancock ME 1LT William H. H. Rice (c.1837- Must'd 17 Apr. Dept. Proceedings, 1916 1862), Co. G, 11th ME Inf., died 1882 on 1 July 1862 from wounds received at Fair Oaks, VA, on 31 May 1862. Resident of Ellsworth, local hero. 056 Hildreth South Gardiner Kennebec ME Org. 19 May 1882 Sixteen charter members. History of Kennebec County, 1892 057 Larry South Windham Cumberland ME 058 Bates South Norridgewock Somerset ME Must'd 27 July Dept. Proceedings, 1916 1882 059 Harlow Dunbar Newcastle Lincoln ME (presumably) PVT Harlow Dunbar Knights of Honor Hall (1908, after Must'd 2 Aug. The Post lost most of its belongings in a fire on 17 March 1908. Dept. Proceedings, 1916 (c.1844-1862), Co. G, 20th ME the fire) 1882 Inf., KIA at Petersburg, VA, on 22 July 1864. 060 James P. Harris North Dixmont Penobscot ME CPL James P. Harris (c.1844- Must'd 31 Aug. Dept. Proceedings, 1916 1864), Co. G, 14th ME Inf., KIA at 1882 Winchester, VA, on 19 September 1864. Resident of Dixmont, local hero. 061 Kilpatrick Fort Fairfield Aroostook ME MG (1836- Must'd 19 Oct. Dept. Proceedings, 1916 1881), famous Civil War leader. 1882

062 George E. Whitman New Gloucester Cumberland ME PVT George E. Whitman (c.1844- ? ), Co. H, 10th ME Inf. Resident of New Gloucester, local hero.

063 George S. Cobb Camden Knox ME CPL George Samuel Cobb (1840- GAR Hall, Mechanic Street Must'd 26 Oct. David Fletcher, 2015 (letter); 1864), Co. I, 19th ME Inf., killed 1882 1903 Directory; Dept. 17 Oct. 1864 near Petersburg, Proceedings, 1916 VA. Buried in Mountain View Cem., Camden. Local hero. 064 George G. Davis Brooks Waldo ME CPT George G. Davis ( ? - ? ), Must'd 11 Dec. Dept. Proceedings, 1916 Co. F, 4th ME Inf. Escapee from 1882 Libby Prison, VA, in 1864. Resident of Brooks, local hero. 065 William A. Barrows West Sumner Oxford ME CPT William A. Barrows (c.1824- Must'd 16 Dec. Dept. Proceedings, 1916 1864), Co. F, 9th ME Inf., KIA at 1882 Weldon Railroad, VA, on 16 August 1864. Resident of Sumner, local hero. 066 Warren Winterport Waldo ME 067 A. M. Whitman Bryant's Pond Oxford ME CPL Alanson M. Whitman (c.1841- Must'd 2 Feb. Dept. Proceedings, 1916 1864), Co. I, 5th ME Inf., died of 1883 disease as a POW at Andersonville Prison, GA, on 2 August 1864. Resident of Oxford County, local hero. 068 Frank Hunter Hodgdon Aroostook ME Must'd 2 Feb. Ten charter members. National Tribune, 17 May 1883 1883

SUVCW - GAR Records Program (www.garrecords.org) Maine Page 5 of 11 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. 069 David Esancy Appleton Knox ME PVT David Esancy (1842-1875 ), Must'd 19 Feb. Twenty-five charter members. Dept. Proceedings, 1916 Co. M, 1st ME Heavy Artillery. 1883 Resident of Appleton, local hero.

070 Willard Springvale Cumberland ME 071 John A. Hodge Canton Oxford ME PVT John A. Hodge (1843-1863), Must'd 30 Mar. Twenty-eight charter members. National Tribune, 10 May 1883; Co. C, 8th ME Inf. Died 27 Nov. 1883 Dept. Proceedings, 1916 1863, probably on account of his war disability. Resident of Canton, local hero. 072 Daniel Chaplin Levant Penobscot ME COL Daniel Chaplin (1820-1864), 1st ME Heavy Artillery, died at Turner's Lane Hospital, PA, on 20 August 1864, from wounds received at Deep Bottom Run, VA, on 17 August 1864.

073 Charles A. Warren Standish Cumberland ME PVT Charles A. Warren (c.1827- Must'd 30 Apr. Dept. Proceedings, 1916 1867), Co. H, 17th ME Inf., died 1 1883 March 1867 from the effects of wounds received at Wilderness, VA, on 6 May 1864. Resident of Standish, local hero. 074 Ezra M. Billings Monroe Waldo ME PVT Ezra M. Billings (c.1838- Must'd 2 May Dept. Proceedings, 1916 1861), Co. E, 2nd ME Inf., died a 1883 POW at Richmond, VA, on 15 August 1861, from wounds received at the First Battle of Bull Run, VA, on 21 July 1861. Resident of Monroe, local hero. 075 Lyman E. Richardson Garland Penobscot ME 2LT Lyman E. Richardson (1833- Must'd 15 May Dept. Proceedings, 1916 1861), Co. E, 2nd ME Inf., died at 1883 Richmond, VA, on 4 August 1861, from wounds received at the First Battle of Bull Run, VA, on 21 July 1861. Bur. in Burnham Cem., Garland. 076 Charles L. Stevens Castine Hancock ME 1LT Charles Little Stevens (1829- Must'd 15 May Seventeen charter members. National Tribune, 24 May 1883; 1863), Co. A, 14th ME Inf., died 1883 Dept. Proceedings, 1916 24 July 1863 from wounds received at Port Hudson, LA, on 28 June 1863. Castine resident, local hero. Name spelled Stephens in war records.

077 Charles D. Thompson Springfield Penobscot ME PVT Charles D. Thompson (1841- Must'd 15 June Twenty-three charter members. National Tribune, 28 June 1862), Co. A, 1st ME Cavalry, 1883 1883; Dept. Proceedings, 1916 died of typhoid fever as a POW on 16 August 1862 at Richmond, VA. 078 George F. Shepley Gray Cumberland ME BG George Foster Shepley (1819- Must'd 25 June Dept. Proceedings, 1916 1878), famous Civil War leader, 1883 resident of Portland. 079 Borneman Washington Knox ME Must'd 21 June Dept. Proceedings, 1916 1883 080 N. W. Mitchell West Newfield York ME SGT Nahum W. Mitchell (c.1840- 1865), Co. I, 1st ME Cav., KIA at Dinwiddie Court House, VA, on 31 March 1865. Resident of Newfield, local hero. 081 N. A. Weston Madison Somerset ME CPL Nathan A. Weston (1842- Must'd 28 June Dept. Proceedings, 1916 1864), Co. G, 31st ME Inf., died of 1883 fever at Citizen's Hospital, Philadelphia, 1 June 1864 from a wound received at Spotsylvania Court House, VA, on 12 May 1864. Resident of Madison, local hero.

SUVCW - GAR Records Program (www.garrecords.org) Maine Page 6 of 11 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. 082 Leeman Abbot Village Piscataquis ME (presumably) PVT Charles W. Must'd 26 June Dept. Proceedings, 1916 Leeman (c.1839-1862), Co. I, 1883 12th ME Inf., died at St. James Hospital, New Orleans, on 26 May 1862. Resident of Abbot, local hero. 083 Abner C. Gill Chesterville Franklin ME PVT Abner Crane Gill (1843- 1864), Co. H, 32nd ME Inf., died of wounds on 22 June 1864. Chesterville native, local hero. 084 Brown Bethel Oxford ME Must'd 23 Aug. Dept. Proceedings, 1916 1883 085 Thompson Cornish York ME 086 Lincoln Penobscot ME MG Joseph Hooker (1814-1879), Must'd 1 Oct. Dept. Proceedings, 1916 famous Civil War leader. 1883 087 James E. Cushman Phillips Franklin ME PVT James Edward Cushma Must'd 12 Nov. Dept. Proceedings, 1916 (c.1842-1863), Co. F, 9th ME Inf., 1883 died 20 July 1863 from wounds received at Fort Wagner, SC, on 18 July 1863. Resident of Franklin County, local hero.

088 Billings Clinton Kennebec ME Centennial Hall (1892) Must'd 9 Oct. Nineteen charter members. Dept. Proceedings, 1916 1883 089 D. L. Weare East Sullivan Hancock ME PVT David L. Weare, Co. G, 6th Must'd 15 Oct. Dept. Proceedings, 1916 ME Inf., died 31 Oct. 1861, bur. at 1883 Arlington Nat'l Cem. Resident of Hancock County, local hero. 090 Elbridge P. Pratt Fairfield Somerset ME PVT Elbridge P. Pratt (? -1863), Must'd 18 Oct. Dept. Proceedings, 1916 Co. C, 19th ME Inf., KIA at 1883 Gettysburg, PA, on 2 July 1863. Resident of Fairfield, local hero. 091 E. O. C. Ord North Anson Somerset ME MG Edward Otho Cresap Ord Must'd 26 Oct. Dept. Proceedings, 1916 (1818-1883), famous Civil War 1883 leader. 092 Weld Sargent Boothbay Harbor Lincoln ME SGT Weld Sargent (1832-1864), Must'd 1 Nov. Dept. Proceedings, 1916 Co. K, 19th ME Inf., died 6 June 1883 1864 from wounds received at Cold Harbor, VA, on 3 June 1864. Native of Boothbay, local hero.

093 Libby Litchfield Kennebec ME Must'd 15 Nov. Twenty-four charter members. Dept. Proceedings, 1916 1883 094 Isaac A. Pennell North New Portland Somerset ME CPT Isaac A. Pennell (c.1835- 1865), Co. A, 16th ME Inf. Discharged for disability on 14 October 1862, and died of disease related to his service on 17 Dec. 1865. Resident of New Portland, local hero. 095 Ansel G. Taylor Caribou Aroostook ME PVT Ansel G. Taylor (1824-1864), Must'd 24 Nov. Dept. Proceedings, 1916 Co. F, 1st DC "Bakers" Cavalry, 1883 died at Portsmouth, VA, on 7 July 1864. Resident of Caribou (Lyndon), local hero. 096 Russell Skowhegan Somerset ME Must'd 6 Dec. Thirty charter members. National Tribune, 20 Dec. 1883 1883; Dept. Proceedings, 1916

097 SGT Wyman Oakland Kennebec ME Memorial Hall (1892) Must'd 7 Dec. Twenty-one charter members. Incorporated as Sergeant Wyman National Tribune, 20 Dec. 1883 Post Corporation. 1883; Dept. Proceedings, 1916

098 James D. Fessenden / Freeport Cumberland ME BG James Deering Fessenden Must'd 5 Oct. Changed name in 1899, to honor George W. Randall, Freeport's Freeport Historical Society; George W. Randall (1833-1882), of Portland, ME; 1885; Chart'd 10 highest ranking Civil War veterans. Dept. Proceedings, 1916 renamed to honor Lieut-COL Oct. 1885 George Wiltshire Randall (1827- 1897), 30th ME Inf. 099 Edward G. Parker Kittery York ME SGT Edward G. Parker (c.1841- Must'd 21 Dec. Dept. Proceedings, 1916 1864), Co. K, 17th ME Inf., KIA at 1883 Spotsylvania Court House, VA, on 12 May 1864. Resident of Kittery, local hero.

SUVCW - GAR Records Program (www.garrecords.org) Maine Page 7 of 11 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. 100 Cloudman Westbrook / Cumberland ME Must'd 27 Dec. Dept. Proceedings, 1916 Saccarappa 1883 101 John R. Adams Gorham Cumberland ME Rev. John Ripley Adams (1802- Must'd 16 Jan. Dept. Proceedings, 1916 1866), Chaplain, 121st NY Inf., 1884 died suddenly at Northampton, MA, on 25 April 1866, from a brain disorder attributed to his war service. Resident of Gorham, local hero. 102 McGlauflin Mapleton Aroostook ME 103 James E. Porter Weld Franklin ME 104 Ruel Annas Sprague's Mills Aroostook ME PVT Ruel Annis (c.1838-1864), (Easton) 6th ME Light Artillery, KIA at Petersburg, VA, on 18 June 1864. Resident of Easton (Fremont Plantation), local hero. 105 James M. Parker Bar Harbor / Mt. Hancock ME PVT James M. Parker (c.1841- Must'd 14 Apr. Dept. Proceedings, 1916 Desert 1864), Co. C, 1st ME Heavy 1884 Artillery, KIA at Petersburg, VA, on 18 June 1864. Resident of Mt. Desert, local hero. 106 James P. Jones South China Kennebec ME MAJ James Parnell Jones (1834- A.O.U.W. Hall; later GAR Hall Must'd 23 Apr. Twenty-five charter members. Dept. Proceedings, 1916 1864), 7th ME Inf., KIA at Fort (1892) 1884 Stevens, SC, on 12 July 1864. Resident of China, ME, local hero.

107 Vining Windsor Kennebec ME 1LT Marcellus R. Vining (c.1844- Must'd 22 Apr. Dept. Proceedings, 1916; 1864), Co. F, 7th ME Inf. Died 19 1884; chart'd 2 History of Kennebec County, May 1864 from wounds received June 1884 1892 at Spotsylvania Court House, VA, on 12 May 1864. Resident of Windsor, local hero. 108 W. L. Haskell Yarmouth Cumberland ME 1LT William L. Haskell (c.1834- Must'd 26 Apr. Dis. 1942 Disbanded upon the death of its last member, Charles Levi Dept. Proceedings, 1916; 1862), Co. B, 7th ME Inf., died 18 1884 Marsten, in 1942. Haskell-Marsten Camp #56, October 1862 from wounds SUVCW, Dept. of Maine received at Antietam, MD, on 17 September 1862. Resident of Cumberland County, local hero. He was promoted to CPT of Co. G, but died before taking command. 109 Nathan F. Blunt Bingham Somerset ME Dr. Nathan Fletcher Blunt (c.1820- Must'd 22 Apr. Dept. Proceedings, 1916 1871), Surgeon, 11th ME Inf. 1884 Resident of Bingham, popular local physician after the war.

110 Charles D. Jameson Bradford Penobscot ME BG Charles Davis Jameson (1827- 1862), resident of Bangor. Died of disease at Bangor, ME, on 6 November 1862. 111 Thatcher Portland Cumberland ME Must'd 12 May Dept. Proceedings, 1916 1884 112 Amos J. Billings China Kennebec ME 2LT Amos JUdson Billings (1833- Must'd 17 May Twenty charter members. Dept. Proceedings, 1916 1863), Co. G, 24th ME Inf., died 1884 of disease in Arkansas on 28 July 1863. Resident of Kennebec County, local hero. 113 Joseph W. Lincoln Sidney Kennebec ME SGT Joseph W. Lincoln (c.1835- Grange Hall (1892) Must'd 25 May Eleven charter members. Dept. Proceedings, 1916 1863), Co. A, 20th ME Inf., died 8 1884 April 1863. Resident of Sidney, local hero. 114 Edwin S. Rogers Patten Penobscot ME 1LT Edwin Searle Rogers (1843- Must'd 27 May Dept. Proceedings, 1916 1864), Co. E, 31st ME Inf., KIA at 1884 Cold Harbor, VA, on 7 June 1864. Resident of Patten, local hero.

115 Charles S. Bickmore Casco / Edes Falls Cumberland ME LTC Charles S. Bickmore (1840- Must'd 31 May Dept. Proceedings, 1916 1864), 14th ME Inf., KIA at Cedar 1884 Creek, VA, on 19 Oct. 1864.

SUVCW - GAR Records Program (www.garrecords.org) Maine Page 8 of 11 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. 116 E. H. B. Wilson Orono Penobscot ME 2LT Edward Haven Boardman Must'd 27 Aug. Dept. Proceedings, 1916 Wilson (1840-1920), Co. F, 12th 1887 ME Inf. Resident of Orono, local hero. 117 John W. Brown Waterboro York ME PVT John W. Brown (c.1843- 1864), Co. F, 32nd ME Inf., KIA at Petersburg, VA, on 18 June 1864. Waterboro resident, local hero.

118 H. G. Libby Newport Penobscot ME PVT Hollis G. Libby (c.1839- Must'd 11 Aug. Dept. Proceedings, 1916 1862), Co. F, 2nd ME Inf., died 17 1884 Sept. 1862 from wounds received at 2nd Bull Run, VA, on 30 Aug. 1862. Newport resident, local hero. 119 Eli Parkman East Corinth Penobscot ME (presumably) 1LT Eli W. Parkman Must'd 11 July Dept. Proceedings, 1916 ( ? -1864), Co. D, 1st DC Cavalry, 1884 died 16 June 1864 of wounds received at Petersburg, VA.

120 Knox Lewiston Androscoggin ME Must'd 5 May The History of Androscoggin 1890 County Maine, 1891; Dept. Proceedings, 1916 121 S. J. Oakes Oldtown Penobscot ME CPT Samuel J. Oakes (c.1833- Must'd 19 Sept. Reorganized after S. J. Oakes Post, No. 17. Dept. Proceedings, 1916 1865), Co. I, 1st ME Heavy 1884 Artillery, KIA at Hatcher's Run, VA, on 25 March 1865. Oldtown resident, local hero. 122 Frank G. Flagg Hampden Corner Penobscot ME 1LT (Adjutant) Francis G. "Frank" Must'd 11 Oct. Dept. Proceedings, 1916 Flagg (1832-1882), 22nd ME Inf. 1884 Hampden resident, local hero.

123 Wade Presque Isle Aroostook ME Must'd 16 Oct. Dept. Proceedings, 1916 1884 124 Cooper Union Knox ME Must'd 15 Oct. Dept. Proceedings, 1916 1884 125 Robert J. Gray Blaine / Bridgewater Aroostook ME 126 Grover Fryeburg Oxford ME Must'd 24 Dec. Dept. Proceedings, 1916 1884 127 G. K. Norris Monmouth Kennebec ME CPT Greenleaf K. Norris (1803- Must'd 6 Jan. Fifteen charter members (thirty signed the application for charter). Dept. Proceedings, 1916 1883), Co. K, 7th ME Inf. 1885 Monmouth resident, local hero. 128 Dana B. Carter Freedom Waldo ME PVT Dana B. Carter (c.1843- Must'd 5 Jan. Dept. Proceedings, 1916 1864), Co. H, 2nd ME Cavalry, 1885 died at Barrancas, FL, on 26 Sept. 1864. Resident of Freedom, local hero. 129 William Morgan West Athens Somerset ME MAJ William C. Morgan (c.1830- Must'd 5 Feb. Dept. Proceedings, 1916 1864), 3rd ME Inf., KIA at North 1885 Anna River, VA, on 23 May 1864. Resident of Cornville (near Athens), local hero. 130 George H. Greenleaf New Sharon Franklin ME 131 Louis O. Cowan North Berwick York ME Must'd 16 Mar. Dept. Proceedings, 1916 1885 132 John H. Came Buxton Center York ME LT John H. Came (c.1835-1863), Must'd 18 Mar. Dept. Proceedings, 1916 Co. C, 27th ME Inf., died of 1885 disease at Alexandria, VA, on 16 Jan. 1863. Buxton resident, local hero. 133 Samuel H. Libby Limerick York ME CPT Samuel H. Libby (1840- Must'd 28 Sept. Dept. Proceedings, 1916 1871), Co. L, 2nd ME Cavalry. 1886 Resident of Limerick, local hero. 134 Edmond B. Clayton Strong Franklin ME (presumably) CPL Edmund B. Must'd 27 Mar. Dept. Proceedings, 1916 Clayton (c.1833-1864), Co. L, 1st 1885 ME Cavalry, died a POW at Andersonville Prison, GA, on 6 Oct. 1864. Resident of Franklin County, local hero. 135 Charles Keizer Waldsboro Lincoln ME Must'd 30 Mar. Dept. Proceedings, 1916 1885

SUVCW - GAR Records Program (www.garrecords.org) Maine Page 9 of 11 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. 136 George F. Leppien Stoneham Oxford ME Must'd 9 Apr. Dept. Proceedings, 1916 1885 137 John Merrill Richmond Sagadahoc ME Must'd 24 Apr. Dept. Proceedings, 1916 1885 138 William H. Brown Lubec Washington ME Must'd 23 Apr. Dept. Proceedings, 1916 1885 139 L. D. Kidder Dixfield Oxford ME 140 R. H. Spear West Gardiner Kennebec ME SGT Richard Henry Spear Org. Dec. 1885 History of Kennebec County, (c.1835-1864), Co. F, 19th ME 1892 Inf., KIA at Petersburg, VA, on 23 June 1864. Resident of West Gardiner, local hero. 141 Cyrus M. Williams Mount Vernon Kennebec ME PVT Cyrus M. Williams (c.1837- ? Org. 27 May 1885 Twenty-four charter members. History of Kennebec County, ), 4th ME Light Artillery, resident 1892 of Mount Vernon, local hero.

142 Daniel Brookings Randolph Kennebec ME SGT Daniel Brookings (1842- GAR Hall over Kelly's store (1892) Org. 18 June Seventeen charter members. History of Kennebec County, 1870), Co. H, 17th ME Infantry. 1885 1892 Resident of Pittston, bur. at Maple Grove Cem., Randolph. 143 U. S. Grant Biddeford York ME GEN Ulysses Simpson Grant Must'd 12 Oct. Dept. Proceedings, 1916 1822-1885), famous Civil War 1885 leader, later US President. 144 William Payson Warren Knox ME Must'd 2 Jan. Dept. Proceedings, 1916 1886 145 W. S. Hancock Island Falls Aroostook ME BG (1824- Must'd 9 Jan. Dept. Proceedings, 1916 1886), famous Civil War and 1886 Mexican War leader. 146 Fred A. Norwood Rockport Knox ME Must'd 20 Jan. Dept. Proceedings, 1916 1886 147 Demeritt Peru Oxford ME 148 William K. Kimball South Paris Androscoggin ME Must'd 17 May Dept. Proceedings, 1916 1886 149 Knowlen Ashland / Masardis Aroostook ME 150 Theodore Lincoln, Jr. Dennysville Washington ME Must'd 19 June Sur. 10 Aug. Dept. Proceedings, 1916, 1920 1886 1919 151 Parker Lovell Center Oxford ME Must'd 29 May Dept. Proceedings, 1916 1888 152 Charles K. Johnson Carmel Penobscot ME Must'd 3 Nov. Dept. Proceedings, 1916 1888 153 John A. Logan Harrison Cumberland ME MG John Alexander Logan (1826- Must'd 23 Nov. Dept. Proceedings, 1916 1886), famous Civil War leader. 1888 154 C. P. Chandler Foxcroft Piscataquis ME 154 George Campbell Limestone Aroostook ME 155 S. W. Stratton Washburn Aroostook ME Must'd 15 Mar. Dept. Proceedings, 1916 1889 156 W. L. Parker Dedham Hancock ME 157 Harvey Giles Booth Bay Lincoln ME Must'd 7 May Dept. Proceedings, 1916 1889 158 E. C. D. West Franklin Hancock ME PVT Edward C. D. West (c.1843- Must'd 28 June Dept. Proceedings, 1916 1862), Co. I, 2nd ME Inf., died 18 1890 Oct. 1862, from wounds received at 2nd Bull Run, VA, on 30 Aug. 1862. Resident of Franklin, local hero. 159 Addison P. Russell Houlton Aroostook ME Must'd 22 Aug. Dept. Proceedings, 1916 1890 160 Daniel A. Bean Brownfield Oxford ME Must'd 15 Sept. Dept. Proceedings, 1916 1890 161 John B. Scott Winn Penobscot ME Must'd 10 Dec. Dept. Proceedings, 1916 1890 162 William Brannen Weston Aroostook ME Must'd 7 Aug. Dept. Proceedings, 1916 1891 163 J. Morgan Guilford Piscataquis ME 164 William Reid Sanford York ME Must'd 24 Oct. Dept. Proceedings, 1916 1891 165 Hannibal Hamlin Bangor Penobscot ME Hannibal Hamlin (1809-1891), Must'd 25 Nov. Dept. Proceedings, 1916 Vice-President to Abraham 1891 Lincoln in his first administration.

SUVCW - GAR Records Program (www.garrecords.org) Maine Page 10 of 11 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. 166 William C. Hall Jefferson Lincoln ME CPL William C. Hall (c.1845- Must'd 15 Nov. Dept. Proceedings, 1916 1864), Co. E, 2nd ME Cavalry, 1892 died 15 Sept. 1864 at Barrancas, FL. Resident of Jefferson, local hero. 167 Lewis H. Wing Wayne Kennebec ME PVT Lewis H. Wing (c.1841- Must'd 8 Dec. Dept. Proceedings, 1916 1864), Co. F, 11th ME Inf., KIA at 1892 Petersburg, VA, on 11 Sept. 1864. Resident of Wayne, local hero. ? Saco York ME 1867 The Post was in existence by 14 November 1867. Maine Farmer (Augusta), 14 Nov. 1867 ? Westbrook Cumberland ME 1867 The Post was in existence by 14 November 1867. Maine Farmer (Augusta), 14 Nov. 1867 ? Saccarappa Cumberland ME 1867 The Post was in existence by 14 November 1867. Maine Farmer (Augusta), 14 Nov. 1867 ? Boothbay Lincoln ME 1867 The Post was in existence by 14 November 1867. Maine Farmer (Augusta), 14 Nov. 1867 ? O. O. Howard Augusta Kennebec ME MG Oliver Otis Howard (1830- Dis. Before 1909), famous Civil War leader. 1872

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: 7/9/2019

SUVCW - GAR Records Program (www.garrecords.org) Maine Page 11 of 11