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 IL Org. 12 July 1866 Department organized 12 July 1866. The Department stood at Beath, 1889; Carnahan, 1893 330 Posts in 1869, 25 in 1870, and 1 in 1871. By 1872, four Posts were reported in working order. 001 Post No. 1 Decatur Macon IL No namesake. Known only by its Chart'd 6 Apr. Twelve charter members. Also known as "Old Post No. 1," it was Facsimile of original charter; number. 1866 the first chapter of the Grand Army of the Republic. Nat'l Encampment Proceedings, 1892 001 G. L. Nevius Rockford Winnebago IL COL Garrett L. Nevius ( ?-1863), Org. 1 June 1866; Originally chartered as Post No. 124. It was the only surviving Beath, 1889; Rockford Public 11th IL Inf., KIA at Vicksburg, MS, Chart'd 3 Oct. Post in the Department of Illinois by 1871 (out of 330 reported in Library on 23 May 1863. Resident of 1866 1869). The roster in the Journal of the Department Encampment Rockford, local hero. (1918) notes the charter date as 6 September 1866.

002 Post No. 2 Springfield Sangamon IL No namesake. Known only by its Chart'd Apr. 1866 Nat'l Encampment number. Proceedings, 1892 002 210 Cerro Gordo Cerro Gordo Piatt IL Named for the community in which the Post was based. 003 Post No. 3 Morris Grundy IL No namesake. Known only by its Chart'd 13 Apr. Nat'l Encampment number. 1866 Proceedings, 1892 003 Burrell Plainfield Will IL CPT John A. Burrell (1829-1864), Sur. Jan. 1879 Dept. Proceedings, 1880 Co. D, 100th IL Inf., KIA near Dallas, GA, on 30 May 1864. Resident of Plainfield, local hero.

004 Post No. 4 Ottawa LaSalle IL No namesake. Known only by its Chart'd 23 Apr. Nat'l Encampment number. 1866 Proceedings, 1892 004 Ransom Cook IL NW cor. LaSalle and Adams Org. June 1870 Listed as Ransom Post, No. 1, in the 1876 Lakeside Directory of The Lakeside Annual Directory (1876) Chicago. of Chicago, 1876; Beath, 1889

005 Post No. 5 Freeport Stephenson IL No namesake. Known only by its Chart'd 24 Apr. Nat'l Encampment number. 1866 Proceedings, 1892 005 006 George H. Thomas Chicago Cook IL MG George Henry Thomas (1816- Leonard's Hall, 998 West Madison Chart'd 20 Aug. A Post by this name was organized in Chicago in the fall of 1868, The Lakeside Annual Directory 1870), famous Civil War leader. St. (first permanent meeting 1873; Re- but "after a short and uneventful life was disbanded." The second of Chicago, 1876; Gooke, place) numbered 1 Sept. Thomas Post was originally chartered as George H. Thomas Post, Henry G., 1898, History of 1876 No. 6. It was assigned to No. 5 on 1 September 1876. Gen. Phil George H. Thomas Post, No. 5; Sheridan was mustered into this Post on 23 Oct. 1879, and Dept. Proceedings, 1918 remained a member until his death in 1888.

006 Post No. 6 Bunker Hill Macoupin IL No namesake. Known only by its Chart'd 21 Apr. Nat'l Encampment number. 1866 Proceedings, 1892 006 Bartleson Joliet Will IL COL Frederick A. Bartleson Chart'd 12 July Listed as defunct in 1880. Dept. Proceedings, 1880, (c.1834-1864), 100th IL Inf., KIA 1866; Re-org. 25 1883, 1918 at Kennesaw Mountain, GA, on Oct. 1882 23 June 1864. Resident of Joliet, local hero. 007 Post No. 7 Hillsboro Montgomery IL No namesake. Known only by its Chart'd 28 Apr. Nat'l Encampment number. 1866 Proceedings, 1892 007 GEN W. B. Hazen Chicago Cook IL MG William Babcock Hazen (1830- Chart'd 21 May Dept. Proceedings, 1918 1887), famous Civil War leader. 1886

007 Whittier Chicago Cook IL CPL George L. Whittiers (? - Cor. State and Thirty-first (1876) Org. Nov. 1873 The bullet which killed the Post's namesake, was mounted in gold The Lakeside Annual Directory 1863), Battery A, 1st IL Light Art., and placed on display in the beak of an eagle, which surmounted of Chicago, 1876; History of KIA at the siege of Vicksburg, MS, the rostrum in the Post meeting room. Chicago, vol. 3, 1886 on 23 May 1863.

008 Post No. 8 Carlinville Macoupin IL No namesake. Known only by its Chart'd 18 Apr. Nat'l Encampment number. 1866 Proceedings, 1892 008 Wyman Chicago Cook IL COL John Baker Wyman (1817- 54 N. Clark (1876) Listed as defunct in 1880. The Lakeside Annual Directory 1862), 13th IL Inf., KIA at of Chicago, 1876; Dept. Chickasaw Bayou, MS, on 28 Proceedings, 1880 Dec. 1862. Buried at Rose Hill Cem., Chicago.

SUVCW - GAR Records Program (www.garrecords.org) Illinois Page 1 of 29 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. 009 Post No. 9 Pana Christian IL No namesake. Known only by its Chart'd 7 May Nat'l Encampment number. 1866 Proceedings, 1892 009 Lyon Chicago Cook IL BG Nathaniel Lyon (1818-1861), North side, Turner Hall (1876) Chart'd 27 Apr. Listed as Lyons Post, No. 13, in the 1876 Lakeside Directory of The Lakeside Annual Directory KIA at Wilson's Creek, MO, 10 1874 Chicago. of Chicago, 1876; History of August 1861. Chicago, vol. 3, 1886; Dept. Proceedings, 1918

010 Post No. 10 Shelbyville Shelby IL No namesake. Known only by its Chart'd 3 May Nat'l Encampment number. 1866 Proceedings, 1892 011 Post No. 11 Chandlerville Cass IL No namesake. Known only by its Chart'd 14 May Nat'l Encampment number. 1866 Proceedings, 1892 011 Sam G. Ward Elgin Kane IL CPT Samuel G. Ward ( -1862), Re-org. Dec. Sur. Apr. 1879 Described as 'the fruitless seed of discord." Dept. Proceedings, 1880 Co. A, 7th IL Inf., KiA at Shiloh, 1878 TN, on 6 Apr. 1862. Resident of Elgin, local hero. 012 Post No. 12 Litchfield Montgomery IL No namesake. Known only by its Chart'd 24 Apr. Nat'l Encampment number. 1866 Proceedings, 1892 012 Potter Sycamore DeKalb IL Dr. Horace S. Potter (1825-1864), Chart'd 14 July Dept. Proceedings, 1903 Surgeon, 105th IL Inf., KIA by a 1874 bursting shell at Acworth, GA, on on 2 June 1864.

013 Phil Kearney Braidwood Will IL MG Philip Kearny, Jr. (1815- 1862), KIA at Chantilly, VA, on 1 Sept. 1862. Famous Civil War leader. 014 Post No. 14 Bloomington McLean IL No namesake. Known only by its Chart'd 19 May Nat'l Encampment number. 1866 Proceedings, 1892 014 Bob McCook Chicago Cook IL BG Robert Latimer McCook (1827- 1862), died of wounds at Huntsville, AL, on 6 August 1862. Famous Civil War leader. One of the "fighting McCooks." 015 Post No. 15 Pontiac Livingston IL No namesake. Known only by its Chart'd 20 Ma Nat'l Encampment number. 1866 Proceedings, 1892 015 W. H. Harvey Arrowsmith McLean IL CPT William H. Harvey (1828- Re-org. and Organized as Arrowsmith Post, No. 15. Changed its namesake to Dept. Proceedings, 1883; The 1862), Co. K, 8th IL Inf., KIA at Must'd 9 Oct. W. H. Harvey Post in August 1883. Inter Ocean newspaper, Shiloh, TN, on 6 Apr. 1862. 1882 Chicago, 5 Aug. 1883 Resident of McLean County, local hero and 1st commissioned officer from McLean County.

016 Lincoln Sterling Whiteside IL Armory of the City Guards Must'd 15 June Twenty-three charter members. "Meetings were held for some Sterling Standard, 18 June (Farwell Hall); AOUM Hall, 1874 years, but finally it ceased to exist." 1874; History of Whiteside Boynton Block; Stoeckle Building, County, 1877; Portrait and Third St. (1877) Biographical Album of Whiteside County, 1885 016 McPherson Homer Champaign IL 017 Bowen Wilmington Will IL MAJ Rodney S. Bowen (1832- Chart'd 23 Apr. Dept. Proceedings, 1918 1864), 100th IL Inf., died at 1875 Nashville, TN, on 20 July 1864 from wounds received at Franklin, TN. Resident of Wilmington, local hero. 018 Lytle Millington Kendall IL In existence in December 1875. Noted as Lytle Post, No. 24. 019 Post No. 19 Watseka IL No namesake. Known only by its Chart'd 4 June Nat'l Encampment number. 1866 Proceedings, 1892 019 Phil H. Sheridan Chicago Cook IL MG Philip Henry Sheridan (1831- Listed as defunct in 1880. Dept. Proceedings, 1880 1888), famous Civil War leader. 020 Post No. 20 Monticello Piatt IL No namesake. Known only by its Chart'd 4 June Nat'l Encampment number. 1866 Proceedings, 1892 020 Aurora Aurora Kane IL Named for the community in Chart'd 10 June Twenty-three charter members. Dept. Proceedings, 1918; which the Post was based. 1875 History of Kane County, Ill., 1908 021 Post No. 21 Danville Vermilion IL No namesake. Known only by its Chart'd 1 June Nat'l Encampment number. 1866 Proceedings, 1892 021 Bob McCook Chicago Cook IL BG Robert Latimer McCook (1827- Canalport Ave,, cor. Union (1876) The Lakeside Annual Directory 1862), died of wounds at of Chicago, 1876 Huntsville, AL, on 6 August 1862. Famous Civil War leader. One of the "fighting McCooks."

SUVCW - GAR Records Program (www.garrecords.org) Illinois Page 2 of 29 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. 021 William H. L. Wallace Ottawa LaSalle IL BG William Hervey Lamme Wallace (1821-1862), mortally wounded at Shiloh, died 19 Apr. 1862. 022 Post No. 22 Paris Edgar IL No namesake. Known only by its Chart'd 3 June Nat'l Encampment number. 1866 Proceedings, 1892 022 ? Elgin Kane IL 023 Post No. 23 Charleston Coles IL No namesake. Known only by its Chart'd 2 June Nat'l Encampment number. 1866 Proceedings, 1892 023 Canby Macon Macon IL MG Edward Richard Sprigg Canby (1817-1873), famous Civil War leader, KIA in the Modoc Indian Wars, CA, 11 April 1873.

024 Post No. 24 Rock Island Rock Island IL No namesake. Known only by its Chart'd 6 June The Post charter was received on 24 June 1866. Disbanded after Nat'l Encampment number. 1866 about one year. Proceedings, 1892; Historic Rock Island County, 1908 025 Williams Watseka Iroquois IL COL Thomas D. Williams (1826- Chart'd 5 Aug. Reported as being re-organized in 1883. Dept. Proceedings, 1884, 1918 1862), 25th IL Inf., KIA at Stones 1875; Must'd River, TN, on 31 Dec. 1862. 1883 Resident of Iroquois County, local hero. 026 Perry Mead Atlanta Logan IL Not listed in 1880. 027 Hilliard Englewood (Chicago) Cook IL Dropped 1879 Dept. Proceedings, 1880

028 Post No. 28 / U. S. Grant Chicago Cook IL GEN Ulysses Simpson Grant Chart'd 18 May Noted in the History of Chicago, vol. 3 (1886) as having been History of Chicago, vol. 3, 1822-1885), famous Civil War 1877 founded in November 1875. MG John Alexander Logan, former 1886; Dept. Proceedings, 1918 leader, later US President. Commander-in-Chief of the GAR, was a member of this Post at the time of his death in 1886. 029 Mitchell Lee Lee IL 030 Stephenson Springfield Sangamon IL Dr. (Surgeon) Benjamin Franklin Chart'd 24 Aug. Dept. Proceedings, 1918 Stephenson (1822-1871), 14th IL 1878 Inf., founder of the Grand Army of the Republic. 031 J. S. Beveridge Evanston Cook IL In existence in June 1876. 033 Galva Galva Henry IL Named for the community in Re-org. 22 Mar. Dept. Proceedings, 1883; 1918 which the Post was based. 1882; Chart'd 31 Mar. 1882 035 Sherman Moline Rock Island IL MG William Sherman (1820-1891), famous Civil War leader. 037 James Jackson Elmira Stark IL 1SGT James Jackson (1838- Chart'd 6 Mar. History of Stark County, IL, v.1, 1864), Co. B, 19th IL Inf. ("Elmira 1876 1916 Rifles"), KIA near Dalton, GA, on 23 Feb. 1864. Resident of Elmira, brother of Post charter member William Jackson.

039 L. H. Carr Sandwich DeKalb IL CPT Lindsay H. Carr ( ? -1862), In existence in 1876. Co. H, 10th IL Inf., KIA at New Madrid, MO, on 13 Mar. 1862. Resident of Sandwich, local hero.

040 GEN George A. Custer Chicago Cook IL MG George Armstrong Custer Chart'd 14 June Dept. Proceedings, 1918 (1839-1876). KIA at Little 1876 Bighorn, MT, on 25 June 1876. Famous Civil War (and Indian Wars) leader. 042 508 Coleman Mt. Vernon Jefferson IL Dropped 1880 Dept. Proceedings, 1881 043 546 Rochelle Rochelle Ogle IL Named for the community in Dropped 1880 Dept. Proceedings, 1881 which the Post was based. 044 Pine Rock Chana Ogle IL Named for Pine Rock Township, which includes Chana. 045 Galesburg / James T. Shields Galesburg Knox IL BG James Shields (1810-1879), Org. 8 Aug. 1869; Thirty charter members (1869). The Post changed its name after Historical Encyclopedia of famous Civil War leader. Re-chart'd 26 July the death of GEN Shields in 1879. The "T" initial in the name was Illinois, part 1, 1899; Dept. 1876 an error on the part of the Post organizers. It was dropped from Proceedings, 1918 the name in later years. Associated with James T. Shields Corps, No. 121, WRC. 046 I. J. Rincker East St. Louis St. Clair IL Dropped 1879 Listed as I. J. Rinacker Post in 1880. Dept. Proceedings, 1880 047 McCaleb Sheridan LaSalle IL Sur. Dec. 1879 Dept. Proceedings, 1880

SUVCW - GAR Records Program (www.garrecords.org) Illinois Page 3 of 29 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. 048 Batavia Batavia Kane IL Named for the community in Chart'd 26 June Dept. Proceedings, 1918 which the Post was based. 1878 049 Veteran Elgin Kane IL Named in honor of the Civil War Chart'd 27 Jan. Dept. Proceedings, 1918 Veteran. 1879 050 John Brown Chicago Cook IL John Brown (1800-1859), famous Org. Apr. 1879; Sur. Sept. 1880 Noted as an African American GAR Post in The Won Cause History of Chicago, vol. 3, abolitionist. He was the leader of Re-org and (Gannon, 2011). 1886; Dept. Proceedings, a raid on the arsenal at Harpers chart'd 11 Sept. 1881, 1918 Ferry, VA, in Oct. 1859. He was 1880 captured, tried for treason, and hanged on 2 Dec. 1859, making him a martyr for the abolitionist cause. 053 Dan McCook Elmwood Peoria IL BG Daniel McCook, Jr. (1834- Chart'd 24 June Dept. Proceedings, 1903 1864), mortally wounded at the 1879 Battle of Kennesaw Mountain, GA, on 27 June 1864. Died 17 July 1864. Famous Civil War leader, one of the "fighting McCooks." 055 W. H. L. Wallace Centralia Marion IL BG William Hervey Lamme Chart'd 26 June Dept. Proceedings, 1918 Wallace (1821-1862), mortally 1879 wounded at Shiloh, died 19 Apr. 1862. 057 571 Brown Culley Thebes Alexander IL 058 Abington Abingdon Knox IL Named for the community in Masonic Hall (1899) Chart'd 15 July Thirty charter members. Historical Encyclopedia of which the Post was based. 1879 Illinois, part 1, 1899; Dept. Proceedings, 1918 060 George Spalding Geneva Kane IL Chart'd 23 July Commemorative Biographical 1879; Must'd 1 and Historical Record of Kane Aug. 1879 County, 1888; Dept. Proceedings, 1918 061 Post No. 61 Chicago Cook IL No namesake. Known only by its Chart'd 31 July Dean Enderlin, SUVCW number. 1879 064 Post No. 64 South Bend St. Joseph, IN IL No namesake. Known only by its See Auten Post, No. 8 (). Beath, 1889 number. 065 572 Amboy Amboy Lee IL Named for the community in which the Post was based. 066 P. L. Hills La Moille Bureau IL PVT Parmenus L. Hills ( ? -1863), Chart'd 20 Feb. Dis. 1918 History of Bureau County, Co. E, 33rd IL Inf., died in hospital 1879 1885; Dept. Proceedings, on 25 May 1863, from wounds 1903, 1919 received at Vicksburg, MS, on 22 May 1863. Resident of La Moille, local hero. 067 COL John Bryner Peoria Peoria IL COL John Bryner (1820-1865), 105 and 107 S. Adams St. (1902) Chart'd 8 Oct. History of Peoria County, 1902; 47th IL Inf. He was later 1879 Dept. Proceedings, 1918 commissioned 1LT and Quartermaster in the 139th IL Inf., dying a few months after being mustered out of that regiment. Buried Springdale Cem. and Mausoleum, Peoria. 068 Streator Streator LaSalle IL Named for the community in Chart'd 17 Oct. Dept. Proceedings, 1918 which the Post was based. 1879 069 Joe Hooker Canton Fulton IL MG Joseph Hooker (1814-1879), Chart'd 24 Oct. Dept. Proceedings, 1918 famous Civil War leader. 1879 070 Lott Gibson City Ford IL SGT Jonathan B. Lott (1839- Chart'd 3 Nov. Twenty-five charter members. Original charter; Dept. 1879), Co. C, 33rd IL Inf., founder 1879 Proceedings, 1918 of Gibson City. 071 Estill Petersburg Menard IL At least six members of the Estill Chart'd 3 Jan. Dept. Proceedings, 1918 family of Menard County served in 1879 the Union forces during the Civil War, and several died during the war. Among them was 1LT Isaac Berry Estill (1828-1862), Co. F, 28th IL Inf., who died in TN on 13 Dec. 1862, and is buried in Lebanon Cem., Petersburg.

073 Post No. 73 Ottawa LaSalle IL No namesake. Known only by its Ottawa Free Trader, 23 Mar. number. 1867 073 El Paso El Paso Woodford IL Named for the community in which the Post was based.

SUVCW - GAR Records Program (www.garrecords.org) Illinois Page 4 of 29 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. 074 East St. Louis East St. Louis St. Clair IL Named for the community in which the Post was based. 075 Fairbury / Aaron Weider Fairbury Livingston IL 1LT Aaron Weider (1822-1890), Chart'd 2 Apr. The Post changed its name to honor Weider after his death. Dept. Proceedings, 1918 Co. K, 3rd IL Cav. 1880 077 Post No. 77 Mound City Pulaski IL No namesake. Known only by its Org. before May The Post presided at the Memorial Day service at Mound City The National Memorial Day, number. 1869 National Cemetery in 1869. 1869 077 Kenesaw Danville Vermilion IL Kennesaw Mountain, GA, site of Chart'd 5 May Dept. Proceedings, 1918 major Civil War battle. 1880 078 Rankin Rankin Vermilion IL Named for the community in which the Post was based. 079 McPherson Saybrook McLean IL Chart'd 23 June Dept. Proceedings, 1903 1880 080 Nase Mt. Carroll Carroll IL MAJ (Bvt. BG) Adam Nase (1825- Chart'd 9 July Dept. Proceedings, 1918 1879), 15th IL Inf. Buried Oak Hill 1880 Cem., Mt. Carroll. 081 GEN George A. Crook Kirkwood Warren IL MG George R. Crook (1828- Chart'd 4 Aug. Dept. Proceedings, 1918 1890), famous Civil War and 1880 Indian Wars leader. 082 Jeff C. Davis Catlin Vermilion IL BG Jefferson Columbus Davis (1828-1879), famous Civil War leader. 083 James A. Garfield Magnolia Putnam IL MG James Abram Garfield (1831- Chart'd 14 Sept. Dept. Proceedings, 1918 1881), Civil War leader and later 1880 US President (assassinated).

084 Polo Polo Ogle IL Named for the community in Chart'd 14 Sept. Dept. Proceedings, 1918 which the Post was based. 1880 085 Shiloh Lanark Carroll IL Shiloh, TN, site of major Civil War Chart'd 23 Sept. Dept. Proceedings, 1918 battle, 1862. 1880 086 Russell Hamilton Hancock IL Chart'd 4 Nov. Dept. Proceedings, 1918 1880 088 Yates Effingham Effingham IL Chart'd 7 Dec. Dept. Proceedings, 1918 1880 089 Alexander Flora Clay IL Chart'd 23 Dec. Dept. Proceedings, 1918 1880 090 Dickerson Bradford Stark IL Chart'd 1 Feb. Listed as Dickenson Post in the 1916 History of Stark County. History of Stark County, IL, v.1, 1881; Must'd 9 1916; Dept. Proceedings, 1918 Feb. 1881 091 Chicago Cook IL Abraham Lincoln (1809-1865), Chart'd 12 Mar. "Rose from the ashes of Whittier Post in March 1881." History of Chicago, vol. 3, 16th President of the United 1881 1886; Dept. Proceedings, 1918 States. 092 Olney / Eli Bowyer Olney Richland IL COL (Bvt. BG) Eli Bowyer (1818- Chart'd 25 Mar. The Post was originally named Olney Post. It adopted Eli Bowyer Dept. Proceedings, 1918 1886), 11th MO Inf. Buried Haven 1881 as its namesake in 1886, shortly after his death. Hill Cem., Olney. 093 Randolph Tonica LaSalle IL 1LT Moses M. Randolph (? - Chart'd 28 Mar. Dept. Proceedings, 1918 1862), Co. B, 104th IL Inf., died at 1881 Hartsville, TN, on 9 Dec. 1862, from wounds received there on 7 Dec. 1862. Baptist minister, resident of Tonica, local hero. Buried Old Tonica Cem.

094 Lookout Mountain Henry Marshall IL Lookout Mountain, near Chart'd 28 Mar. Dept. Proceedings, 1918 Chattanooga, TN, site of major 1881 Civil War battle. 095 Ellsworth Columbia Monroe IL COL Elmer Ephraim Ellsworth (1837-1861), in the 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.

096 John Wood Quincy Adams IL Chart'd 25 Apr. Dept. Proceedings, 1918 1881 097 McLane Beardstown Cass IL Chart'd 12 May Dept. Proceedings, 1918 1881 098 John A. Davis Freeport Stephenson IL Chart'd 21 June Dept. Proceedings, 1918 1881

SUVCW - GAR Records Program (www.garrecords.org) Illinois Page 5 of 29 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. 099 Ransom Mason Effingham IL Chart'd 30 June Dept. Proceedings, 1903 1881 100 Monroe Casey Clark IL Chart'd 7 July Dept. Proceedings, 1918 1881 102 Post No. 102 Centralia Marion IL No namesake. Known only by its Watt's Hall (1866) Centralia Sentinel, 4 Oct. 1866 number. 102 J. S. Chandler Salem Marion IL Chart'd 12 July Dept. Proceedings, 1918 1881 103 McDonough Macomb McDonough IL Chart'd 8 Aug. Dept. Proceedings, 1918 1881 105 T. Lyle Dickey Pontiac Livingston IL Chart'd 16 Aug. Dept. Proceedings, 1918 1881 106 Post No. 106 Sterling Whiteside IL No namesake. Known only by its Org. Aug. 1866 Sterling Gazette, 8 Dec. 1866 number. 106 Loomis DuQuoin Perry IL Chart'd 8 Aug. Dept. Proceedings, 1918 1881 107 Joe Mower London Mills Fulton IL MG Joseph Anthony Mower (1827- Chart'd 21 Aug. Dept. Proceedings, 1891 1870), famous Civil War leader. 1881

108 Woodstock Woodstock McHenry IL Named for the community in Chart'd 24 Aug. Dept. Proceedings, 1918 which the Post was based. 1881 109 Ambrose E. Burnside South Chicago Cook IL MG Ambrose Everett Burnside Chart'd 14 Sept. Dept. Proceedings, 1918 (1824-1881), famous Civil War 1881 leader. 110 Dickerman Cuba Fulton IL 111 Strasburg Chicago Cook IL 113 Post No. 113 Canton Fulton IL No namesake. Known only by its Chart'd 21 Dec. Information based on original charter. number. 1866 113 Woodruff Washburn Woodford IL Chart'd 16 Nov. Dept. Proceedings, 1918 1881 114 Forrest Forrest Livingston IL Named for the community in Chart'd 11 Nov. Dept. Proceedings, 1903 which the Post was based. 1881 115 Harmon Hoopeston Vermilion IL (probably) COL Oscar Fitzalan Chart'd 26 Oct. Last surviving member was J. Myron Sibbitt, who died 25 Jan. History of Vermillion County, Harmon (1827-1864), 125th IL 1881 1935 at the age of 86 (Source: The Pantograph, Bloomington, IL, 1911; Dept. Proceedings, 1918 Inf., KIA at Kennesaw Mountain, 26 Jan. 1935). GAR, on 27 June 1864. Resident of Danville, IL, local hero. "His death cast a gloom over Vermilion County and his name is reverenced with honor." 116 Oregon Oregon Ogle IL Named for the community in Chart'd 1 Dec. Dept. Proceedings, 1918 which the Post was based. 1881 117 Joe Hanna Pekin Tazewell IL CPT Joseph Madison Hanna Chart'd 25 Nov. Dept. Proceedings, 1918 (1833-1862), Co. F, 8th IL Inf., 1881 died 22 Feb. 1862 on hospital ship, from wounds received at Fort Donelson, TN, on 15 Feb. 1862. Resident of Pekin, local hero. 118 Alpheus Clark Morrison Whiteside IL MAJ Alpheus Clark (1823-1863), Chart'd 6 Dec. Twenty-two charter members. History of Whiteside County, 8th IL Cav., died 5 July 1863 at 1881; Must'd 8 1877; Portrait and Biographical Seminary Hospital, Georgetown, Dec. 1881 Album of Whiteside County, D.C., from wounds received at 1885; Dept. Proceedings, 1918 Beverly Ford, VA, on 9 June 1863. Resident of Morrison, local hero. 119 William B. Archer Marshall Clark IL COL William Beatty Archer (1793- Hall, Claypool's Block (1883) Org. 25 Feb. History of Crawford and Clark 1870), War veteran, 1881; Chart'd 21 Counties, 1883; Dept. popular politician, and founder of Dec. 1881 Proceedings, 1918 Marshall. 120 R. B. Hayes Plano Kendall IL BG Rutherford Birchard Hayes Chart'd 20 Jan. Dept. Proceedings, 1918 (1822-1893), famous Civil War 1882 leader, 19th President of the . 121 Thomas Layton Lewiston Fulton IL Chart'd 20 Jan. Dept. Proceedings, 1918 1882 123 J. H. Duvall Mason City Mason IL Chart'd and Dept. Proceedings, 1883, 1918 must'd 4 Mar. 1882

SUVCW - GAR Records Program (www.garrecords.org) Illinois Page 6 of 29 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. 124 Edward Bridge Malta DeKalb IL Orderly SGT Edward Bridge 1843- Chart'd 12 July Dept. Proceedings, 1883, 1918 1864), Co. B, 55th IL Inf., died of 1874; Must'd 16 pneumonia at Larkinsville, AL, on March 1882 11 Jan. 1864. Resident of Malta, local hero.

125 T. S. Bowers Mount Carmel Wabash IL Chart'd 4 Mar. Dept. Proceedings, 1883, 1918 1882; Must'd 5 Apr. 1882 126 Stewardson Stewardson Cook IL Named for the community in Must'd 8 Apr. Dept. Proceedings, 1883, 1918 which the Post was based. 1882 127 A. C. Harding Roseville Warren IL Chart'd and Dept. Proceedings, 1883, 1903 must'd 11 Apr. 1882 128 Worthen Murphysboro Jackson IL Chart'd 25 Mar. Dept. Proceedings, 1883, 1918 1882; Must'd 30 Mar. 1882 129 Black Eagle Urbana Champaign IL MG John Alexander Logan (1826- Court House (1918) Chart'd and Associated with Black Eagle Corps, No. 160, WRC. Johnson's Urbana-Champaign 1886), famous Civil War leader, must'd 13 Apr. Directory, 1918; Dept. known by the nicknames "Black 1882 Proceedings, 1883, 1918 Jack" and "Black Eagle." 130 Tennessee Tennessee McDonough IL Named for the community in Must'd 29 Apr. Dept. Proceedings, 1883 which the Post was based. 1882 131 COL Horney Rushville Schuyler IL LTC Leonidas L. Horney (1817- Chart'd 18 Apr. Dept. Proceedings, 1883, 1918 1863), 10th MO Inf., KIA at 1882; Must'd 28 Champion's Hill, MS, on 16 Ma Apr. 1882 1863. Buried Thompson Cem., Schuyler County. 132 526 J. Q. A. Jones Havana Mason IL 1LT John Quincy Adams Jones Must'd 29 Apr. Dept. Proceedings, 1883 (1837-1861), Co. K, 17th IL Inf., 1882 died 24 Oct. 1861 in Fredericktown, MO, from wounds received at that place on 21 Oct. 1861. Buried in Fullerton Cem., Havana. 133 Hurlbut Carman Henderson IL MG Stephen Augustus Hurlbut Must'd 4 May Dept. Proceedings, 1883 (1815-1882), one of the founding 1882 fathers of the GAR. 133 Alvah Paul Terre Haute Henderson IL 2LT Alvah W. Paul (1839-1876), Chart'd 4 May Dept. Proceedings, 1903 Co. B, 91st IL Inf., resident of 1882 Terre Haute. 134 Lacon Lacon Marshall IL Named for the community in Chart'd 15 Apr. Dept. Proceedings, 1883, 1918 which the Post was based. 1882; Must'd 4 May 1882 135 C. A. Andress Mendota LaSalle IL LTC Charles A. Andress (1840- Chart'd 25 Apr. Dept. Proceedings, 1883, 1918 1873), 55th IL Inf., buried in 1882; Must'd 28 Restland Cem., Mendota. Apr. 1882 136 Post No. 136 / Chillicothe Chillicothe Peoria IL Named for the community in Must'd 22 May Dept. Proceedings, 1883, 1918 which the Post was based. 1882; Chart'd 25 Aug. 1882 138 Cyrus Hall Shelbyville Shelby IL COL (Bvt. BG) Cyrus Hall (1822- Chart'd 19 May Dept. Proceedings, 1883, 1918 1878), 14th and 144th IL Inf., 1882; Must'd 12 buried in Glenwood Cem., June 1882 Shelbyville. 139 Westfield Westfield Clark IL Named for the community in Re-org. 11 Aug. Dept. Proceedings, 1883 which the Post was based. 1882 140 COL Nodine Champaign Champaign IL COL Richard Howard Nodine Lincoln Building (1918) Chart'd 7 June Associated with COL Nodine Corps, No. 233, WRC. Johnson's Urbana-Champaign (1825-1872), 25th IL Inf., resident 1882; Must'd 17 Directory, 1918; Dept. of Champaign County. June 1882 Proceedings, 1883, 1918 141 Dunham Decatur Macon IL PVT Amos Dunham ( ? -1862), Chart'd and Dept. Proceedings, 1883, 1918 Co. B, 8th IL Inf., KIA at Fort must'd 29 July Donelson, TN, on 15 Feb. 1862. 1882 Resident of Decatur, thought to have been the first soldier from the county killed in the war. 142 Geddes La Harpe Hancock IL Chart'd 26 July Dept. Proceedings, 1883, 1918 1882; Must'd 14 Aug. 1882 143 Julius A. Pratt Kewanee Henry IL Chart'd 28 June Dept. Proceedings, 1883, 1918 1882; Must'd 22 July 1882

SUVCW - GAR Records Program (www.garrecords.org) Illinois Page 7 of 29 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. 144 Freeborn Avon Fulton IL Chart'd 3 July Dept. Proceedings, 1883, 1918 1882; Must'd 29 July 1882 145 George Hunter Farmington Fulton IL Chart'd 3 July Dept. Proceedings, 1883, 1903 1882; Must'd 27 July 1882 146 William T. Sherman Bloomington McLean IL MG William Tecumseh Sherman Chart'd and Dept. Proceedings, 1883, 1918 (1820-1891), famous Civil War must'd 26 July leader. 1882 147 Charles Moore Chestnut Logan IL Must'd 11 Sept. Dept. Proceedings, 1883 1882 148 Post No. 148 Illiopolis Sangamon IL No namesake. Known only by its Decatur Weekly Republican, 20 number. May 1869 148 York York Clark IL Named for the community in Must'd 13 July Dept. Proceedings, 1883 which the Post was based. 1882 149 E. C. Camp Bement Piatt IL Chart'd 21 July Dept. Proceedings, 1883, 1903 1882; Must'd 18 Sept. 1882 150 W. H. Frichey Birds Lawrence IL Chart'd 2 Aug. Dept. Proceedings, 1883, 1918 1882; Must'd 22 Aug. 1882 151 L. B. Brown Sheldon Iroquois IL Chart'd 14 Aug. Dept. Proceedings, 1883, 1903 1882; Must'd 4 Sept. 1882 152 Alfred Harrison Palestine Crawford IL Chart'd 26 Aug. Fifteen charter members. National Tribune, 7 Dec. 1882; 1882 Dept. Proceedings, 1918 153 J. F. French Princeville Peoria IL Chart'd Oct. Reorganized 1882. Dept. Proceedings, 1883, 1903 1879; Must'd 6 Sept. 1882 154 John McTucker Barry Pike IL Chart'd 25 Aug. Listed in 1883 Proceedings as John M. Tucker Post. Dept. Proceedings, 1883, 1918 1882; Must'd 1 Sept. 1882 155 Delavan Delavan Tazewell IL Named for the community in Chart'd 7 Sept. Dept. Proceedings, 1883, 1918 which the Post was based. 1882; Must'd 19 Sept. 1882 156 Seth C. Earl Ottawa LaSalle IL Chart'd and Dept. Proceedings, 1883, 1918 must'd 25 Sept. 1882 157 Frank Lowry Clinton DeWitt IL Chart'd 7 Oct. Dept. Proceedings, 1883, 1918 1882; Must'd 23 Oct. 1882 158 Rose Hill Rose Hill Jasper IL Named for the community in Chart'd 21 Oct. Dept. Proceedings, 1883, 1918 which the Post was based. 1881; Must'd 25 Oct. 1882 159 Ed. Kitchell Elliottstown Effingham IL (presumably) LTC (Bvt. BG) Chart'd 21 May Dept. Proceedings, 1883, 1903 Edward Kitchell (1829-1869), 98th 1882; Must'd 26 IL Inf. Oct. 1882 160 L. G. Keedy Minonk Woodford IL CPT Lewis G. Keedy (1823- Chart'd 19 Oct. Eleven charter members. This was the second GAR Post to Historical Souvenir, 13th 1863), Co. H, 77th IL Inf., died of 1882; Re-org. 15 organize in Minonk. The first was McPherson Post, No. 320. Encampment, Big Bend disease on 23 Jan. 1863. Nov. 1882 Veteran Reunion Assoc., 1896; Resident of Minonk, local hero. Dept. Proceedings, 1883, 1918

161 W. C. Harris Newton Jasper IL Must'd 2 Nov. Dept. Proceedings, 1883 1882 162 Barnhill Xenia Clay IL Chart'd and Twenty-two charter members. National Tribune, 20 Sept. must'd 11 Nov. 1883; Dept. Proceedings, 1882 1883, 1918 163 Wrightman Odell Livingston IL Must'd 13 Nov. Dept. Proceedings, 1883 1882 164 Hurlbut Belvidere Boone IL MG Stephen Augustus Hurlbut Chart'd 2 Nov. Dept. Proceedings, 1883, 1918 (1815-1882), one of the founding 1882; Must'd 17 fathers of the GAR. Nov. 1882 165 Hudson Hudson McLean IL Named for the community in Must'd 24 Nov. Dept. Proceedings, 1883 which the Post was based. 1882 166 Allatoona Armington Tazewell IL Must'd 30 Nov. Dept. Proceedings, 1883 1882 167 William A. Smith Patoka Marion IL Chart'd and Sur. 1918 Dept. Proceedings, 1883, must'd 5 Jan. 1903, 1919 1883

SUVCW - GAR Records Program (www.garrecords.org) Illinois Page 8 of 29 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. 168 John Hunter Minier Tazewell IL Chart'd 1 Dec. Dept. Proceedings, 1883, 1903 1882; Must'd 12 Dec. 1882 169 Harley Wayne Marengo McHenry IL Chart'd and Dept. Proceedings, 1883, 1918 must'd 29 Dec. 1882 170 Thomas Markley Hutsonville Crawford IL Must'd 23 Dec. Dept. Proceedings, 1883 1882 171 Henry Longnecker Robinson Crawford IL Chart'd 14 Aug. Dept. Proceedings, 1883, 1918 1882; Must'd 19 Dec. 1882 172 COL E. E. Ellsworth Oquawka Henderson IL COL Elmer Ephraim Ellsworth Chart'd 16 Dec. Dis. 1918 Dept. Proceedings, 1883, (1837-1861), colonel in the New 1882; Must'd 3 1903, 1919 York Fire Zouaves (11th N.Y. Inf.), Jan. 1883 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.

173 H. W. Wood McLean McLean IL Chart'd 29 Dec. Dept. Proceedings, 1884, 1918 1882; Must'd 30 Dec. 1882 174 Carter Van Vleck Bushnell McDonough IL Re-org. Jan. Dept. Proceedings, 1883, 1918 1883; Chart'd 24 Jan. 1883 175 Albert Wood Oblong Crawford IL PVT Albert Wood (c.1835-1864), Chart'd 6 Jan. Twenty-one charter members. Original charter; Dept. Co. I, 21st IL Inf., died a POW at 1883; Must'd 17 Proceedings, 1883, 1918 Andersonville, GA, on 15 Sept. Jan. 1883 1864. Resident of Crawford County, local hero. 176 Washington Alexander Bethany Moultrie IL Chart'd 10 Jan. Dept. Proceedings, 1884, 1918 1883; Must'd 12 Feb. 1883 177 G. L. Fort Brimfield Peoria IL Chart'd 31 July The 1918 Proceedings list the charter date as being after the Dept. Proceedings, 1883, 1918 1883; Must'd 18 muster date. Jan. 1883 178 Joseph A. Miller Enfield White IL Chart'd 13 Jan. Dept. Proceedings, 1918 1883 179 Royal Douglas Prairie City McDonough IL Chart'd 18 Jan. Dept. Proceedings, 1883, 1918 1883; Must'd 23 Jan. 1883 180 John Hittle Mackinaw Tazewell IL Must'd 9 Feb. Dept. Proceedings, 1884 1883 181 Sparta Sparta Randolph IL Named for the community in Chart'd 24 Jan. Dept. Proceedings, 1918 which the Post was based. 1883 182 Leo W. Meyers / Myers Lincoln Logan IL Leo W. Myers "a well known Chart'd 6 July Forty-two charter members. History of Logan County, 1911; citizen of the county, who was 1882; Must'd 30 Dept. Proceedings, 1918 both in the Mexican and Civil wars Jan. 1883 and who was killed at Shiloh, April 6. 1862." 183 Windsor Windsor Shelby IL Named for the community in Chart'd 30 Jan. Fourteen charter members. National Tribune, 12 Apr. 1883; which the Post was based. 1883; Must'd 23 Dept. Proceedings, 1891 Feb. 1883 184 Charles A. Clark Ridge Farm Vermilion IL Chart'd 1 Feb. Dept. Proceedings, 1918 1883 185 Chenoa Chenoa McLean IL Named for the community in Chart'd and Dept. Proceedings, 1884, 1918 which the Post was based. must'd 9 Feb. 1883 186 Gilman Gilman Iroquois IL Named for the community in Chart'd 9 Feb. Dept. Proceedings, 1918 which the Post was based. 1883 187 James Yocum Bryant Fulton IL 188 Oakland Oakland Coles IL Named for the community in Chart'd 10 Feb. Dept. Proceedings, 1903 which the Post was based. 1883 189 GEN Harker Atwood Piatt IL BG Charles Garrison Harker Chart'd 14 Feb. Dept. Proceedings, 1884, 1918 (1835-1864), KIA at Kennesaw 1883; Must'd 26 Mountain, GA, on 27 June 1864. Feb. 1883 Famous Civil War leader. 190 714 Ansel Tupper Kenney DeWitt IL Must'd 6 Mar. Dept. Proceedings, 1884 1883 191 Hebron Hebron McHenry IL Named for the community in Must'd 1883 Dept. Proceedings, 1884 which the Post was based.

SUVCW - GAR Records Program (www.garrecords.org) Illinois Page 9 of 29 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. 192 Weston Weston Livingston IL Named for the community in Must'd 3 Mar. Dept. Proceedings, 1884 which the Post was based. 1883 193 Jacob Fry Roodhouse Greene IL Chart'd 3 Mar. Dept. Proceedings, 1918 1883 194 Arthur Arthur Moultrie IL Named for the community in Chart'd 5 Mar. Dept. Proceedings, 1884, 1918 which the Post was based. 1883; 15 Mar. 1883 195 Holm Wheeler Jasper IL Chart'd 12 Mar. Dept. Proceedings, 1903 1883 196 Colfax Colfax McLean IL Named for the community in which the Post was based. 197 Augustine Smithfield Fulton IL 198 Eben T. Emery Buda Bureau IL Chart'd 14 Mar. Dept. Proceedings, 1918 1883 199 Willow Hill Willow Hill Jasper IL Named for the community in Chart'd 15 Mar. Twenty-five charter members. National Tribune, 24 May 1883; which the Post was based. 1883; Must'd 7 Dept. Proceedings, 1891 Apr. 1883 200 William Pollock Athens Menard IL Chart'd 15 Mar. Dept. Proceedings, 1918 1883 201 James Hutchison DeWitt DeWitt IL Must'd 30 Mar. Dept. Proceedings, 1884 1883 202 T. A. Anderson / Apperson Neoga Cumberland IL Chart'd 7 Apr. Dept. Proceedings, 1918 1883 203 Hesse Winchester Scott IL Chart'd 30 Mar. Dept. Proceedings, 1918 1883 204 CPT Kyger Georgetown Vermilion IL CPT Tilman Dwight Kyger (1833- Chart'd 4 May Dept. Proceedings, 1918 1876), Co. C, 73rd IL Inf. Native 1883 of Georgetown, buried in Danville, IL. 205 Sam Walker Mt. Pulaski Logan IL Chart'd 23 Mar. Twenty-nine charter members. History of Logan County, 1911; 1883 Dept. Proceedings, 1918

206 Rutherford Elsah Jersey IL Chart'd 23 Mar. Dept. Proceedings, 1891 1883 207 Nauvoo Nauvoo Hancock IL Named for the community in Chart'd 23 Mar. Dept. Proceedings, 1918 which the Post was based. 1883 208 Morgan Illiopolis Sangamon IL Chart'd 21 Mar. Dept. Proceedings, 1918 1883 209 Driskell Paris Edgar IL Must'd 1883; Originally reported as being mustered in 1883. Dept. Proceedings, 1884, 1918 Chart'd 26 Mar. 1886 210 002 Cerro Gordo Cerro Gordo Piatt IL Named for the community in Chart'd 27 Mar. Dept. Proceedings, 1884, 1918 which the Post was based. 1883; Must'd 5 Apr. 1883 211 Lemens Farmer City DeWitt IL Chart'd 29 Mar. Dept. Proceedings, 1884, 1918 1883; Must'd 3 Apr. 1883 212 Swanwick Chester Randolph IL Chart'd 24 Apr. Sur. 1918 Dept. Proceedings, 1903, 1919 1883 213 O. P. Lovejoy Brighton Macoupin IL Chart'd 31 Mar. Dis. 1918 Twenty-one charter members. National Tribune, 24 May 1883; 1883; Must'd 4 Dept. Proceedings, 1903, 1919 Apr. 1883 214 Thomas Handy Melrose Clark IL Chart'd 4 Apr. Dept. Proceedings, 1891 1883 215 J. B. Manzer Harvard McHenry IL Must'd 1883; Dept. Proceedings, 1884, 1918 Chart'd 6 Apr. 1886 216 255 Hicks Iuka Marion IL Chart'd & Must'd Twenty-one charter members. National Tribune, 14 June 26 May 1883 1883; Dept. Proceedings, 1891

217 New Grand Chain New Grand Chain Pulaski IL Named for the community in Chart'd 29 June Dept. Proceedings, 1891 which the Post was based. 1889 217 Post No. 217 Belleville St. Clair IL No namesake. Known only by its number. 218 John W. Watts Sumner Lawrence IL Chart'd 25 Aug. Dept. Proceedings, 1918 1882 219 James P. Cowens Pinckneyville Perry IL Chart'd 12 Apr. Dept. Proceedings, 1918 1883 220 St. Joseph St. Joseph Champaign IL Named for the community in Chart'd 14 Apr. Dept. Proceedings, 1903 which the Post was based. 1882 221 Vienna Vienna Johnson IL Named for the community in Chart'd 10 Apr. Dept. Proceedings, 1918 which the Post was based. 1883

SUVCW - GAR Records Program (www.garrecords.org) Illinois Page 10 of 29 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. 222 Halbeck / West Salem West Salem Edwards IL Chart'd 10 Apr. Dept. Proceedings, 1903 1883 223 Cornell Cornell Livingston IL Named for the community in Must'd 24 Apr. Dept. Proceedings, 1884 which the Post was based. 1883 224 Bone Gap Bone Gap Edwards IL Named for the community in Chart'd 12 Apr. Dis. 1918 Dept. Proceedings, 1903, 1919 which the Post was based. 1883 225 Kirkpatrick Loda Iroquois IL Chart'd 16 Apr. Dept. Proceedings, 1918 1883 226 Nunda Nunda / N. Crystal McHenry IL Named for the community in Chart'd 21 Apr. Dept. Proceedings, 1918 Lake which the Post was based. 1883 227 688 George H. Ralston St. Elmo Fayette IL 228 Eli R. Smith Baylis Pike IL Must'd 21 Apr. Twenty-four charter members. National Tribune, 14 June 1883 1883 229 H. C. Phillips Bellair Crawford IL Chart'd 9 May Dept. Proceedings, 1891 1883 230 Thomas Riddle Le Roy McLean IL PVT Thomas Riddle, aka Ridel, (? Chart'd 19 Apr. Dept. Proceedings, 1884, 1918 -1862), Co. K, 8th IL Inf., KIA at 1883; Must'd 24 Fort Donelson, TN, on 15 Feb. Apr. 1883 1862. Resident of Le Roy and first man from the township to die in the war, local hero. 231 Hennepin Hennepin Putnam IL Named for the community in Chart'd and Twenty-four charter members. Dept. Proceedings, 1884, 1918 which the Post was based. must'd 20 Apr. 1883 232 Wenona Wenona Marshall IL Named for the community in Chart'd and Twenty-one charter members. Dept. Proceedings, 1884, 1918 which the Post was based. must'd 21 Apr. 1883 233 COL Shaw Quincy Adams IL COL Robert Gould Shaw (1837- Chart'd 8 May Noted as an African American GAR Post in The Won Cause Dept. Proceedings, 1891 1863), 54th MA Infantry, KIA at 1883 (Gannon, 2011). Fort Wagner, SC, 18 July 1863. Famous Civil War leader of colored troops. 234 Harrington Bluffs Scott IL 235 Joseph Shaw Annapolis Crawford IL Must'd 1883; Dept. Proceedings, 1884, 1903 Chart'd 1 Dec. 1886 236 Cottingham Nokomis Montgomery IL Chart'd 3 May Thirty-seven charter members. National Tribune, 24 May 1883; 1883; Must'd 7 Dept. Proceedings, 1918 May 1883 237 Carterville Carterville Williamson IL Named for the community in Chart'd 3 May Seventeen charter members. Post Charter; Dept. which the Post was based. 1883; Re-chart'd Proceedings, 1918 25 Apr. 1907 238 Winfield Ingraham Ingraham Clay IL Chart'd 9 May Dept. Proceedings, 1903 1883 239 G. W. Trafton Knoxville Knox IL LTC George W. Trafton (1833- Charles' Hall, cor. Main and Mill Chart'd 3 May Thirty-six charter members. Historical Encyclopedia of 1878), 7th IL Cav. streets (1899) 1883; Must'd 11 Illinois, part 1, 1899; Dept. May 1883 Proceedings, 1918 240 340 Lexington Lexington McLean IL Named for the community in Chart'd 8 May Dept. Proceedings, 1884, 1918 which the Post was based. 1883; Must'd 9 May 1883 241 O. J. McManus Martinsville Clark IL Otha. J. McManus Chart'd 8 May National Tribune, 24 May 1883; 1883; Must'd 12 Dept. Proceedings, 1891 May 1883 242 Carter La Salle LaSalle IL Chart'd 9 May Dept. Proceedings, 1918 1883 243 John Buford Rock Island Rock Island IL MG John Buford, Jr. (1826-1863), Chart'd 1874; Re- Thirty-one charter members. National Tribune, 14 June famous Civil War leader, died of chart'd & Must'd 1883; Historic Rock Island disease at Washington, D.C., on 30 May 1883 County, 1908; Dept. 16 Dec. 1863. Proceedings, 1918 244 Post No. 244 Elmira Stark IL No namesake. Known only by its Chart'd 11 Mar. History of Stark County, IL, v.1, number. 1867 1916 244 Fairfield Fairfield Wayne IL Named for the community in Chart'd 11 May Dept. Proceedings, 1918 which the Post was based. 1883 245 Martin Baker Jeffersonville Wayne IL PVT Martin Baker (c.1840-1862), Chart'd 12 May Nineteen charter members. National Tribune, 14 June Co. E, 40th IL Inf., died at St. 1883; Must'd 28 1883; Dept. Proceedings, 1918 Louis, MO, on 8 May 1862, from May 1883 wounds received at Shiloh, TN, on 6 Apr. 1862. Resident of Jeffersonville and first soldier from Wayne County killed in the war, local hero.

SUVCW - GAR Records Program (www.garrecords.org) Illinois Page 11 of 29 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. 246 N. B. Buford Plasa Macoupin IL BG Napoleon Bonaparte Buford Chart'd 17 May Dept. Proceedings, 1903 (1807-1883), famous Civil War 1883 leader. 247 Francis M. Lane Ransom LaSalle IL Chart'd 17 May Dept. Proceedings, 1918 1883 248 J. M. McMenomy Baldwin Randolph IL 248 Mann / J. M. McMenomy Baldwin Randolph IL Chart'd 17 May Originally called Mann Post. The name was changed to Dept. Proceedings, 1891 1883 McMenomy Post in 1887. 249 William J. Stephenson Louisville Clay IL Chart'd 18 May Dept. Proceedings, 1903 1883 250 GEN Charles Turner Pekin Tazewell IL COL (Bvt. BG) Charles Turner (1825-1880), 108th IL Inf., died in Pekin on 13 July 1880. 251 Seward C. Nelson Wapella DeWitt IL Chart'd 10 May Dept. Proceedings, 1883, 1903 1883; Must'd 22 May 1883 252 Noble Noble Richland IL Named for the community in Chart'd 18 May Dept. Proceedings, 1891 which the Post was based. 1883 253 Seaver Rantoul Champaign IL Chart'd 18 May Dept. Proceedings, 1918 1883 254 Robert Young Flat Rock Crawford IL Must'd 1883 Dept. Proceedings, 1884 255 216 Kinmundy / Hicks Kinmundy Marion IL Chart'd 9 Mar. Dept. Proceedings, 1903 1883 256 Frank Blair / Franklin Monticello Piatt IL MG Franklin Preston Blair, Jr. Chart'd July 1883 Listed as Franklin Post in Department Encampment journals Dept. Proceedings, 1918 (1821-1875), famous Civil War through 1922. 257 Smeidell Greenup Cumberland IL Chart'd 6 June Dept. Proceedings, 1918 1883 258 William R. Goddard Lena Stephenson IL Chart'd 1 June Dept. Proceedings, 1918 1883 259 Coultersville Coultersville Randolph IL Named for the community in Chart'd 31 May Dept. Proceedings, 1903 which the Post was based. 1883 260 G. W. Scott Bardolph McDonough IL Must'd 28 May Dept. Proceedings, 1884 1883 261 COL Lackland Morton Tazewell IL Chart'd 4 June Dept. Proceedings, 1891 1883 262 Warren Shedd Aledo Mercer IL COL (Bvt. BG) Warren Shedd Chart'd 4 June Dept. Proceedings, 1884, 1918 (1821-1881), 30th IL Inf. 1883; Must'd 8 Resident of Aledo at the time of June 1883 the Civil War. 263 Homer Homer Champaign IL Named for the community in Chart'd 1 June Dept. Proceedings, 1918 which the Post was based. 1883 264 Lawn Ridge Lawn Ridge Peoria IL Named for the community in Chart'd 4 June Dept. Proceedings, 1891 which the Post was based. 1883 265 Parrish Thompsonville Franklin IL Chart'd 4 June Dept. Proceedings, 1884, 1918 1883; Must'd 15 June 1883 266 Knight Irving Montgomery IL Chart'd 11 June Dept. Proceedings, 1903 1883 267 O. P. Courtwright Blandinsville McDonough IL Must'd 14 June Dept. Proceedings, 1884 1883 268 Coplin Oconee Shelby IL Chart'd 5 June Dept. Proceedings, 1903 1883 269 Clay City Clay City Clay IL Named for the community in Chart'd 7 June Dept. Proceedings, 1918 which the Post was based. 1883 270 Dan Miles Eureka Woodford IL Chart'd 7 June Dept. Proceedings, 1918 1883 271 Charleston Charleston Coles IL Named for the community in Chart'd 9 June Dept. Proceedings, 1918 which the Post was based. 1883 272 Coblentz Yale Jasper IL Chart'd 29 June Dept. Proceedings, 1918 1883 273 McIllwain Vandalia Fayette IL Chart'd 11 June Listed as McIlwain Post in 1918. Dept. Proceedings, 1918 1883 274 Will C. Robinson Sterling Whiteside IL CPT (Bvt LTC) William C. Must'd 14 June Twenty-eight charter members. Portrait and Biographical Album Robinson (1810-1883), Co. A, 1883; Chart'd 12 of Whiteside County, 1885; 34th IL Inf. June 1887 Dept. Proceedings, 1884, 1918

275 BG W. Thomas Sweeney Barrington Cook IL Chart'd 12 June Dept. Proceedings, 1903 1883 276 Kilpatrick Austin Cook IL Chart'd 12 June Dept. Proceedings, 1918 1883 277 MAJ Charlie Lee Rossville Vermilion IL Chart'd 13 June Dept. Proceedings, 1918 1883

SUVCW - GAR Records Program (www.garrecords.org) Illinois Page 12 of 29 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. 278 Chiles Palmyra Macoupin IL Chart'd 12 June Dept. Proceedings, 1903 1883 279 J. H. White Carbondale Jackson IL Chart'd 13 June Dept. Proceedings, 1891 1883 280 Makanda Makanda Jackson IL Named for the community in Chart'd 13 Aug. Dept. Proceedings, 1891 which the Post was based. 1883 281 Joseph Woodruff Marseilles LaSalle IL Chart'd 18 June Dept. Proceedings, 1918 1883 282 Dewey Dewey Champaign IL Named for the community in Chart'd 25 July Dept. Proceedings, 1903 which the Post was based. 1883 283 Merritt Simonds DeKalb DeKalb IL Chart'd 15 June Dept. Proceedings, 1918 1883 284 W. S. Bryan Neponset Bureau IL Chart'd 20 June Dept. Proceedings, 1903 1883 285 John Baird Virden Macoupin IL Chart'd 11 June Dept. Proceedings, 1918 1883 286 Richmond Richmond McHenry IL Named for the community in Must'd 1883 Dept. Proceedings, 1884 which the Post was based. 287 Philo Philo Sangamon IL Named for the community in which the Post was based. 288 Normal Normal McLean IL Named for the community in Must'd 9 July Dept. Proceedings, 1884 which the Post was based. 1883 289 Isaac McNeil Mt. Sterling Brown IL Chart'd 26 June Dept. Proceedings, 1884, 1918 1883; Must'd 30 June 1883 290 T. T. Dow Annawan Henry IL Chart'd 17 June Dept. Proceedings, 1903 1883 291 Martin Gridley McLean IL Chart'd 19 July Dept. Proceedings, 1903 1883 292 Rutland Rutland LaSalle IL Named for the community in Chart'd 18 Nov. Dis. 1918 Dept. Proceedings, 1903, 1919 which the Post was based. 1883 293 Jaquith Chebanse Iroquois IL Chart'd 20 June Dept. Proceedings, 1918 1883 294 Fred O. Spooner Argenta Macon IL Chart'd 22 June Dept. Proceedings, 1884, 1918 1883; Must'd 28 June 1883 295 E. D. Lowe Jerseyville Jersey IL Chart'd 22 June Dept. Proceedings, 1918 1883 296 Carmi Carmi White IL Named for the community in Chart'd 22 June Dept. Proceedings, 1884, 1918 which the Post was based. 1883; 2 July 1883

297 John W. Lawrence Carbondale Jackson IL Chart'd 21 June Dept. Proceedings, 1918 1883 298 Frank Sampson Waynesville DeWitt IL Chart'd 23 June Dept. Proceedings, 1884, 1918 1883; Must'd 30 June 1883 299 Dixon Dixon Lee IL Named for the community in Chart'd 22 June Dept. Proceedings, 1918 which the Post was based. 1883 300 Van Wert Fisher Champaign IL Chart'd 11 July Dept. Proceedings, 1918 1883 301 Colby Greenville Bond IL Chart'd 2 July Dept. Proceedings, 1918 1883 302 Union Augusta Hancock IL Chart'd 26 July Dept. Proceedings, 1918 1883 303 William Huhner Villa Ridge Pulaski IL Chart'd 27 June Dept. Proceedings, 1891 1883 304 James R. Titley Tower Hill Shelby IL Chart'd 2 July Dept. Proceedings, 1903 1883 305 Post No. 305 Alton Madison IL No namesake. Known only by its Weigler's Building, Hunterstown Org. Apr. 1868 Alton Evening Telegraph, 20 number. (1868); GAR Hall, Third St. (1868) April 1868

305 Sedgwick Gardner Grundy IL MG John Sedgwick (1813-1864), Chart'd 3 July Dept. Proceedings, 1918 famous Civil War leader, KIA 1883 Spotsylvania Co., VA, 9 May 1864. 306 COL James A. Mulligan Chicago Cook IL COL James Adelbert Mulligan Org. 7 July 1883; History of Chicago, vol. 3, (1829-1864), 23rd IL Inf., died at Chart'd 20 July 1886; Dept. Proceedings, 1903 Winchester, VA, on 26 July 1864, 1883 from wounds received at the 2nd Battle of Kernstown on 23 July 1864.

SUVCW - GAR Records Program (www.garrecords.org) Illinois Page 13 of 29 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. 307 Warren Kerr Huntsville Schuyler IL Must'd 21 June Dept. Proceedings, 1884 1883 308 William H. Thompson Paw Paw Lee IL Chart'd 12 July Dept. Proceedings, 1884, 1918 1883; Must'd 17 July 1883 309 Ferris Princeton Bureau IL Chart'd 30 July Dept. Proceedings, 1918 1883 310 Thomas B. Mix Ferris Hancock IL Chart'd and Dept. Proceedings, 1884, 1903 must'd 11 July 1883 311 R. K. McCoy Clayton Adams IL Chart'd and Dept. Proceedings, 1884, 1918 must'd 12 July 1883 312 R. H. Graham Moline Rock Island IL Chart'd 1868; Re- Historic Rock Island County, chart'd 21 July 1908; Dept. Proceedings, 1918 1883 313 George W. Bolt Bowling Green / Fayette IL Chart'd 24 July Dept. Proceedings, 1903 Ramsey 1883 314 Cornwall / Cornwell Capron (Ramsey) Boone IL Chart'd 24 July Listed as Cornwall Post in 1918. Dept. Proceedings, 1918 1883 315 Thomas E. Champion Warren (Apple River) Jo Daviess IL Chart'd 20 Aug. Dept. Proceedings, 1918 1883 316 Cooling Byron Ogle IL Chart'd 25 July Dept. Proceedings, 1918 1883 317 Sidney Sidney Champaign IL Named for the community in Chart'd 28 May Dept. Proceedings, 1903 which the Post was based. 1889 318 Moultrie Sullivan Moultrie IL Chart'd 30 July Dept. Proceedings, 1918 1883 319 Marion Marion Williamson IL Named for the community in Chart'd 2 Aug. Dept. Proceedings, 1884, 1903 which the Post was based. 1883; Must'd 10 Aug. 1883 320 McPherson Minonk Woodford IL Org. June 1868 Dis. 1874-1875 Twenty-four charter members. Historical Souvenir, 13th Encampment, Big Bend Veteran Reunion Assoc., 1896

320 Ellis Pecatonica Winnebago IL Chart'd 6 Aug. Dept. Proceedings, 1918 1883 321 Downing Virginia Cass IL Chart'd 16 Aug. Dept. Proceedings, 1918 1883 322 Sadorus Sadorus Champaign IL Named for the community in Chart'd 11 Aug. Dept. Proceedings, 1918 which the Post was based. 1883 323 William A. Lowe / Law Newman Douglas IL Chart'd 7 Aug. Listed as William Lowe Post in 1918. Dept. Proceedings, 1918 1883 324 Seneca Seneca LaSalle IL Named for the community in Chart'd 9 Aug. Dept. Proceedings, 1903 which the Post was based. 1883 325 George Yocum Vermont Fulton IL Chart'd 17 Nov. Dept. Proceedings, 1903 1883 326 Atlanta Atlanta Logan IL Named for the community in Chart'd 18 Aug. Forty-five charter members. History of Logan County, 1911; which the Post was based. 1883; Must'd 27 Dept. Proceedings, 1884, 1918 Aug. 1883 327 W. W. Wright Toulon Stark IL Masonic Hall (1916) Chart'd 21 Aug. Twenty-five charter members. History of Stark County, IL, v.1, 1883 1916; Dept. Proceedings, 1918

328 Dillon Frankfort Franklin IL Chart'd 22 Aug. Dept. Proceedings, 1891 1883 329 Darveau Morris Grundy IL Chart'd 30 Aug. Dept. Proceedings, 1918 1883 330 McClanahan Monmouth Warren IL Chart'd 4 Aug. Dept. Proceedings, 1918 1883 331 John W. Ross Waverly Morgan IL Chart'd 27 Aug. Dept. Proceedings, 1918 1883 332 Golconda Golconda Pope IL Named for the community in Chart'd 15 Nov. Dept. Proceedings, 1918 which the Post was based. 1883 333 I. N. Haynie Johnsonville Wayne IL Chart'd 24 July Dept. Proceedings, 1891 1889 334 Tolono Tolono Champaign IL Named for the community in Chart'd 4 Sept. Dept. Proceedings, 1918 which the Post was based. 1883 335 McKibben Alvin Vermilion IL Must'd 1883 Dept. Proceedings, 1884 336 Hazel Dell Hazel Dell Cumberland IL Named for the community in Chart'd 18 Sept. Dept. Proceedings, 1903 which the Post was based. 1883 337 M. K. Lawler Shawneetown Gallatin IL Must'd 2 Oct. Dept. Proceedings, 1884 1883

SUVCW - GAR Records Program (www.garrecords.org) Illinois Page 14 of 29 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. 338 Albion Albion Edwards IL Named for the community in Chart'd 18 Sept. Dept. Proceedings, 1918 which the Post was based. 1883 339 Dan Messick Carlinville Macoupin IL Chart'd 24 Sept. Dept. Proceedings, 1918 1883 340 Andy Simpson Assumption Christian IL Must'd 28 Sept. Dept. Proceedings, 1884 1883 341 Benton Benton Franklin IL Named for the community in Chart'd 28 July Dept. Proceedings, 1918 which the Post was based. 1883 342 Andy Hosmer Ashley Washington IL Chart'd 5 Nov. Dept. Proceedings, 1903 1883 343 Arthur W. Marsh Warsaw Hancock IL Chart'd 27 Sept. Dept. Proceedings, 1918 1883 344 Creal Springs Creal Springs Williamson IL Named for the community in which the Post was based. 345 Tom Smith Metropolis Massac IL Chart'd 1 Oct. Dept. Proceedings, 1903 1883 346 Mound City Mound City Pulaski IL Named for the community in which the Post was based. 347 Hedges Blue Mound Macon IL Chart'd 5 Oct. Dept. Proceedings, 1884, 1903 1883; Must'd 6 Oct. 1883 348 Lingle Maroa Macon IL Must'd 22 Oct. Dept. Proceedings, 1884 1883 349 Beecher City Beecher City Effingham IL Named for the community in Chart'd 28 May Dept. Proceedings, 1891 which the Post was based. 1887 350 Thomas A. Weisner Greenfield Greene IL Chart'd 6 Oct. The 1918 Proceedings list the charter data as being after the Dept. Proceedings, 1884, 1918 1886; Must'd 29 muster date. Oct. 1883 351 Z. S. Clifford / W. M. Duvall / Equality Gallatin IL Must'd 15 Oct. Mustered in as W. M. Duvall Post, No. 351. Dept. Proceedings, 1884, 1918 Equality 1883 352 Steedman Potomac Vermilion IL MG James Blair Steedman 1817- Chart'd 26 Oct. Dept. Proceedings, 1918 1883), famous Civil War leader. 1883 353 L. F. McCrellis Astoria Fulton IL Chart'd 10 Oct. Dept. Proceedings, 1903 1883 354 Lovington Lovington Moultrie IL Named for the community in Chart'ed 11 Oct. Dept. Proceedings, 1884, 1918 which the Post was based. 1883; Must'd 12 Oct. 1883 355 Breckenridge / Cotton Hill Rochester Sangamon IL 356 J. S. McClellan Indianola Vermilion IL Must'd 1883 Dept. proceedings, 1884 357 GEN Mansfield Mansfield Piatt IL MG Joseph King Fenno Mansfield Chart'd 19 Oct. Dept. Proceedings, 1918 (1803-1862), famous Civil War 1883 leader, mortally wounded at Antietam, MD, on 17 Sept. 1862, died the following morning.

358 Steeleville Steeleville Randolph IL Named for the community in Chart'd 10 Oct. Dept. Proceedings, 1903 which the Post was based. 1883 359 Rathburn Cisco Piatt IL Must'd 25 Oct. Dept. Proceedings, 1884 1883 360 Bible Grove Bible Grove Clay IL Named for the community in which the Post was based. 361 Piper City Piper City Ford IL Named for the community in Chart'd and Dept. Proceedings, 1884, 1918 which the Post was based. must'd 13 Nov. 1883 362 Post No. 362 Niantic Macon IL No namesake. Known only by its Must'd 8 Nov. Dept. Proceedings, 1884 number. 1883 363 J. V. Clements Moweaqua Shelby IL Chart'd 6 Nov. Dept. Proceedings, 1884, 1918 1883; Must'd 19 Nov. 1883 364 Robinson Pontoosuc Hancock IL Must'd 8 Nov. Dept. Proceedings, 1884 1883 365 John Musser Orangeville Stephenson IL Chart'd 8 Nov. Dept. Proceedings, 1918 1883 366 Shobonier Shobonier Fayette IL Named for the community in which the Post was based. 367 Mother Bickerdyke Breckenridge Sangamon IL Mary Ann "Mother" Bickerdyke (1817-1901), famous Civil War nurse, responsible for setting up hundreds of hospitals with the aid of the U.S. Sanitary Commission.

SUVCW - GAR Records Program (www.garrecords.org) Illinois Page 15 of 29 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. 368 Wauconda Wauconda Lake IL Named for the community in Chart'd 17 Nov. Dept. Proceedings, 1918 which the Post was based. 1883 369 J. W. Muse Milan Rock Island IL Must'd 28 Nov. Twenty-seven charter members. Dept. Proceedings, 1884 1884 370 J. W. Dodds Auburn Sangamon IL Chart'd 24 Nov. Dept. Proceedings, 1918 1883 371 De Wolf Wyoming Stark IL Org. winter 1867- Dis. abt. 1868 About thirty charter members (1868). The original post disbanded History of Stark County, IL, v.1, 68; Chart'd 6 Dec. after a few months. It reorganized in the 1880's with the same 1916; Dept. Proceedings, 1918 1883 namesake and number. 372 464 Ord Ludlow Champaign IL MG Edward Otho Cresap Ord Chart'd 5 Dec. Dept. Proceedings, 1903 (1818-1883), famous Civil War 1883 leader. 373 Grayville Grayville White IL Named for the community in Chart'd 12 Dec. Dept. Proceedings, 1918 which the Post was based. 1883 374 Waukegan Waukegan Lake IL Named for the community in Chart'd 3 Jan. Dept. Proceedings, 1918 which the Post was based. 1884 376 GEN Louis Blenker / William Chicago Cook IL 1) BG Louis Blenker (1812-1863), Chart'd 10 Dec. Originally named Blenker Post, it was listed as William McKinley History of Chicago, vol. 3, McKinley famous Civil War leader, died in 1883 Post in 1918. 1886; Dept. Proceedings, 1918 Rockland County, NY, on 31 Oct. 1863, from injuries sustained in a fall from a horse. 2) CPT (Bvt. MAJ) William McKinley (1843- 1901), soldier, 23rd Infantry, later US President, assassinated 14 September 1901.

377 William J. Wylie Illinois City Rock Island IL Chart'd 7 Dec. Twenty-one charter members. Dept. Proceedings, 1918 1883 378 Matt S. Starr Jacksonville Morgan IL Chart'd 12 Dec. Dept. Proceedings, 1918 1883 379 S. B. Phillips Litchfield Montgomery IL Chart'd 13 Dec. Dept. Proceedings, 1884, 1918 1883; Must'd 15 Dec. 1883 380 Loraine Loraine Adams IL Named for the community in Chart'd 7 Jan. Dept. Proceedings, 1891 which the Post was based. 1884 381 Dick Johnston Tallula Menard IL Chart'd 22 Dec. Dept. Proceedings, 1884, 1918 1883; Must'd 26 Dec. 1883 382 Elmos Ryan St. Francisville Lawrence IL Chart'd 27 Dec. Dept. Proceedings, 1891 1883 383 E. B. Harner Leaf River Ogle IL Chart'd 28 Dec. Dept. Proceedings, 1903 1883 384 Henry Wilson Vermilion Edgar IL Chart'd 14 Jan. Dept. Proceedings, 1918 1884 385 William L. Walker Coal Valley Rock Island IL Must'd 11 Jan. Seventeen charter members. Dept. Proceedings, 1884 1884 386 Walter Blanchard Naperville DuPage IL Chart'd 7 July Dept. Proceedings, 1918 1884 387 Paxton Paxton Ford IL Named for the community in Chart'd 12 Jan. Dept. Proceedings, 1918 which the Post was based. 1884 388 E. G. Trask Chatsworth Livingston IL Chart'd 4 Jan. Dept. Proceedings, 1884, 1903 1884; Must'd 16 Jan. 1884 389 Camp Butler Riverton Sangamon IL Named for Camp Butler, a Civil Chart'd 9 Jan. Dept. Proceedings, 1903 War mustering facility for Illinois 1884 troops. Located in Sangamon County. 390 Ashton Ashton Lee IL Named for the community in which the Post was based. 391 Leroy L. Key Blackburn Christian IL 392 Francis M. Long Taylorville Christian IL Chart'd 23 Jan. Forty-four charter members. Original Post charter; Dept. 1884; Must'd 24 Proceedings, 1884, 1918 Jan. 1884 393 S. N. Sanders Arcola Douglas IL Chart'd 16 Feb. Dept. Proceedings, 1918 1884 394 Edgar Trego Orion Henry IL Chart'd 8 Feb. Dept. Proceedings, 1891 1884 395 LT G. Barnes Kingston DeKalb IL Chart'd 1 Feb. Dept. Proceedings, 1918 1884 396 Howell Downs McLean IL 397 620 Ava Ava Jackson IL Named for the community in which the Post was based.

SUVCW - GAR Records Program (www.garrecords.org) Illinois Page 16 of 29 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. 398 George W. Hewitt Franklin Grove Lee IL Chart'd 14 Feb. Dept. Proceedings, 1918 1884 399 John O. Duer Hanover Jo Daviess IL Chart'd 4 Mar. Dept. Proceedings, 1918 1884 400 W. A. Higgins Palmer Christian IL Chart'd 15 Feb. Dept. Proceedings, 1891 1884 401 E. L. Gooding Lockport Will IL Chart'd 13 Feb. Dept. Proceedings, 1918 1884 402 Mother Bickerdyke Edinburg Christian IL Mary Ann "Mother" Bickerdyke Chart'd 21 Feb. Dept. Proceedings, 1903 (1817-1901), famous Civil War 1884 nurse, responsible for setting up hundreds of hospitals with the aid of the U.S. Sanitary Commission.

403 F. D. Hubbell Hillsboro Montgomery IL Chart'd 19 Feb. Dept. Proceedings, 1918 1884 404 Mattoon Mattoon Coles IL Named for the community in Chart'd 15 Feb. Dept. Proceedings, 1918 which the Post was based. 1884 405 Kansas Kansas Edgar IL Named for the community in Chart'd 31 Mar. Dept. Proceedings, 1918 which the Post was based. 1884 406 R. M. A. Hawk Savanna Carroll IL Chart'd 19 Feb. Dept. Proceedings, 1918 1884 407 D. J. Tucker Swan Creek Warren IL 408 Pearson Colchester McDonough IL Chart'd 23 Feb. Dis. 1918 Dept. Proceedings, 1903, 1919 1884 409 Frank Reed Tuscola Douglas IL Chart'd 19 Feb. Dept. Proceedings, 1918 1884 410 Lucian King Kane Greene IL Chart'd 20 Feb. Dept. Proceedings, 1903 1884 411 Henry A. Pope Pana Christian IL Chart'd 4 June Dept. Proceedings, 1918 1884 412 James Adams Chrisman Edgar IL Chart'd 25 Feb. Dept. Proceedings, 1918 1884 413 Alexander Hume Edgar IL Chart'd 26 Feb. Dept. Proceedings, 1903 1884 414 Whipple Kankakee Kankakee IL Chart'd 7 Mar. Dept. Proceedings, 1918 1884 415 J. L. Torbet Iroquois Iroquois IL Chart'd March Dept. Proceedings, 1891 1884 416 W. A. Babcock Onarga Iroquois IL Chart'd 11 Mar. Dept. Proceedings, 1918 1884 417 George A. Brown Brooklyn Schuyler IL Chart'd 14 Mar. Dept. Proceedings, 1903 1884 418 P. Schooley Watson Effingham IL Chart'd 5 Mar. Dept. Proceedings, 1903 1884 419 Nashville Nashville Washington IL Named for the community in Chart'd 5 Mar. Dept. Proceedings, 1918 which the Post was based. 1884 420 Watson Murrayville Morgan IL Chart'd 4 Mar. Dept. Proceedings, 1903 1884 421 A. J. Weber Pawnee Sangamon IL Chart'd 4 Mar. Dept. Proceedings, 1918 1884 422 J. C. Hall Ramsey Fayette IL 423 John York Meredosia Morgan IL Chart'd 14 Mar. Dept. Proceedings, 1891 1884 424 Hall Wilson Toledo Cumberland IL Chart'd 3 Apr. Dept. Proceedings, 1918 1884 425 Godfrey Weitzel Chicago Cook IL BG Godrey Weitzel (1835-1884), Chart'd 24 Mar. The History of Chicago, vol. 3 (1886) notes that the Post was History of Chicago, vol. 3, famous Civil War leader, died in 1884 "instituted on March 29, 1884." 1886; Dept. Proceedings, 1903 Philadelphia on 19 March 1884. 426 Lucien Greathouse Farina Fayette IL Chart'd 26 May Dept. Proceedings, 1903 1884 427 Thomas Watson Fowler Adams IL 428 Tobias Butler Bowen Hancock IL Chart'd 22 Mar. Dept. Proceedings, 1918 1884 429 Edward Crippen Perry Pike IL Chart'd 28 Mar. Dept. Proceedings, 1918 1884 430 Marissa Marissa St. Clair IL Named for the community in Chart'd 19 Dec. Dept. Proceedings, 1918 which the Post was based. 1884 431 G. W. Neville Fairmount Vermilion IL 432 Timber Glasford Peoria IL Chart'd 10 Apr. Dept. Proceedings, 1918 1884

SUVCW - GAR Records Program (www.garrecords.org) Illinois Page 17 of 29 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. 433 New Boston New Boston Mercer IL Named for the community in Chart'd 5 Apr. Dept. Proceedings, 1891 which the Post was based. 1884 434 Corinth Corinth Williamson IL Named for the community in Chart'd 12 Apr. Dept. Proceedings, 1891 which the Post was based. 1884 435 Versailles Versailles Brown IL Named for the community in which the Post was based. 436 A. A. Dunn Cambridge Henry IL CPT Augustus Alexander Dunn Chart'd 8 Apr. Sur. 1918 Dept. Proceedings, 1918, 1919 (1818-1869), Co. D, 112th IL Inf., 1884 died 2 Mar. 1869 from the effects of a wound received at Franklin, TN, on 30 Nov. 1864. Physician after the war, buried Rosedale Cem., Cambridge. 437 Highland Highland Madison IL Named for the community in Chart'd 5 May Dept. Proceedings, 1918 which the Post was based. 1994 438 W. W. H. Lawton Griggsville Pike IL Chart'd 12 Apr. Dept. Proceedings, 1918 1884 439 Cobden Cobden Union IL Named for the community in Chart'd 19 Apr. Dept. Proceedings, 1918 which the Post was based. 1884 440 Viola Viola Mercer IL Named for the community in Chart'd 30 Apr. Dept. Proceedings, 1918 which the Post was based. 1884 441 Alton Alton Madison IL Named for the community in Chart'd 24 Apr. Dept. Proceedings, 1918 which the Post was based. 1884 442 Carrollton / GEN William Carrollton Greene IL COL (Bvt. MG) William Passmore Chart'd 1 May Originally named Carrollton Post. The Post name was changed to Dept. Proceedings, 1918 Passmore Carlin Carlin (1829-1903), 38th IL Inf., 1884 honor GEN Carlin in Department General Order No. 4, dated 10 resident of Carrollton. Career Oct. 1903. GEN Carlin was a member of this Post at the time of post-war soldier, promoted to BG. his death. Buried Carrollton City Cem.

443 Hecker Belleville St. Clair IL Chart'd 17 May Dept. Proceedings, 1918 1884 444 George G. Meade Englewood (Chicago) Cook IL MG George Gordon Meade (1815- Chart'd 2 May Dept. Proceedings, 1918 1872), famous Civil War leader. 1884

445 Jefferson / Chicago (Maplewood) Cook IL MG Winfield Scott (1786-1866), Chart'd 15 May Originally chartered as Jefferson Post, it changed its namesake to Dept. Proceedings, 1918, famous Mexican War leader, and 1884 Winfield Scott between May and November 1887. 1887, 1888 early leader in the Civil War. 446 Isaac McManus Keithsburg Mercer IL Chart'd 23 May Dept. Proceedings, 1918 1884 447 Jesse K. Dubois Lawrenceville Lawrence IL Chart'd 19 July Sur. 1918 Dept. Proceedings, 1918, 1919 1892 448 Calhoun Hardin Calhoun IL Chart'd 1 May Dept. Proceedings, 1891 1884 449 Thornton Chesterfield Macoupin IL Chart'd 15 May Dept. Proceedings, 1903 1884 450 Mendell Springfield Sangamon IL Chart'd 11 June Dept. Proceedings, 1903 1884 451 Israel Piper Pearl Depot / Station Pike IL Chart'd 16 June Dept. Proceedings, 1891 1884 452 E. J. Jenkins Geneseo Henry IL Chart'd 6 June Dept. Proceedings, 1918 1884 453 Nicholas Miller Hampshire Kane IL Chart'd 24 May Dept. Proceedings, 1918 1884 454 George Newell Harrisburg Saline IL Chart'd 11 June Dept. Proceedings, 1918 1884 455 Alexander Simpson Carthage Hancock IL Chart'd 12 Aug. Listed as Alexander Sympson Post in 1918. Associated with Dept. Proceedings, 1918 1884 Alexander Sympson Corps, No. 70, WRC. 456 E. J. Farnsworth St. Charles Kane IL Chart'd 30 May Dept. Proceedings, 1918 1884 457 Henry Nicholson Red Bud Randolph IL Chart'd 12 June Dept. Proceedings, 1918 1884 458 D. D. Nutt Morrisonville Christian IL Chart'd 8 June Dept. Proceedings, 1918 1884 459 Alto Pass Alto Pass Union IL Named for the community in Chart'd 14 June Dept. Proceedings, 1891 which the Post was based. 1884 460 CPT A. F. Knight Albany Whiteside IL Chart'd 14 June Dis. 1918 Dept. Proceedings, 1918, 1919 1884 461 Edwardsville Edwardsville Madison IL Named for the community in Chart'd 20 Nov. Dept. Proceedings, 1918 which the Post was based. 1884 462 Zeb. Branson Ipava Fulton IL Chart'd 14 June Dept. Proceedings, 1918 1884

SUVCW - GAR Records Program (www.garrecords.org) Illinois Page 18 of 29 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. 463 T. S. Terry Shabbona DeKalb IL Chart'd 22 Aug. Dept. Proceedings, 1918 1884 464 Ephraim Scott Mahomet Champaign IL Chart'd 2 June Dept. Proceedings, 1903 1884 465 Morrison North Henderson Mercer IL Chart'd 27 June Dept. Proceedings, 1891 1884 466 Shaw's Point Shaw's Point Macoupin IL Named for the community in which the Post was based. 467 L. H. Drury Grand Crossing Cook IL Chart'd 27 June Dept. Proceedings, 1918 1884 468 Naper Downer's Grove / DuPage IL Joseph Naper (1798-1862), Chart'd 20 July Dept. Proceedings, 1918 Naperville founder of Naperville and veteran 1884 of the Black Hawk and Mexican War. 469 Macedonia Macedonia Hamilton IL Named for the community in Chart'd 10 July Dept. Proceedings, 1918 which the Post was based. 1884 470 Will E. Webber Galatia Saline IL Chart'd 11 July Dept. Proceedings, 1918 1881 471 Vennum Milford Iroquois IL Chart'd 11 July Dept. Proceedings, 1918 1881 472 J. B. Rood Lemont Cook IL 473 Blue Island Blue Island / Portland Cook IL Named for the community in Chart'd 17 July Dept. Proceedings, 1918 which the Post was based. 1884 474 W. B. Bogardus Washington Tazewell IL Chart'd 8 Aug. Dept. Proceedings, 1918 1884 475 McCullough Earlville LaSalle IL Chart'd 21 Aug. Dis. 1918 Dept. Proceedings, 1918, 1919 1884 476 Grape Creek Grape Creek Vermilion IL Named for the community in which the Post was based. 477 MAJ Samuel Hays New Hartford Pike IL Chart'd 28 Aug. Dis. 1918 Dept. Proceedings, 1918, 1919 1884 478 Resaca Genoa DeKalb IL Resaca, GA, site of famous Civil Chart'd 22 Aug. Dept. Proceedings, 1903 War battle. 1884 479 Holden Woodhull Henry IL Chart'd 6 Sept. Dept. Proceedings, 1891 1884 480 James Mays Mt. Erie Wayne IL Chart'd 9 Sept. Dept. Proceedings, 1903 1884 481 I. C. Pugh Dalton City Moultrie IL Chart'd 13 Sept. Dept. Proceedings, 1903 1884 482 James A. Banks Friendsville Wabash IL Chart'd 8 Sept. Dept. Proceedings, 1891 1884 483 McLeansboro McLeansboro Hamilton IL Named for the community in Chart'd 10 July Dept. Proceedings, 1918 which the Post was based. 1884 484 Abe Hill Mitchellsville Saline IL Chart'd 24 Sept. Dept. Proceedings, 1903 1884 485 J. W. Flanigan Walpole Hamilton IL 486 Saunemin Saunemin Livingston IL Named for the community in Chart'd 17 Oct. Dept. Proceedings, 1903 which the Post was based. 1884 487 Antioch Antioch Lake IL Named for the community in which the Post was based. 488 J. J. Anderson Wayne City Wayne IL Chart'd 24 Nov. Dept. Proceedings, 1903 1884 489 G. W. Spencer Dolton / Riverdale Cook IL Chart'd 25 Oct. Dis. 1918 Dept. Proceedings, 1918, 1919 1884 490 J. B. Duncan Franklin Morgan IL Chart'd 30 Oct. Dept. Proceedings, 1891 1884 491 Samuel G. Steadman Tampico Whiteside IL Chart'd 1 Dec. Dept. Proceedings, 1918 1884 492 Alfred Bing Andalusia Rock Island IL Chart'd 10 Jan. Historic Rock Island County, 1885 1908; Dept. Proceedings, 1903

493 Hanford Danville Vermilion IL 494 Burden Channahon Will IL Chart'd 31 Jan. Dept. Proceedings, 1903 1885 495 Roger Bell Elburn / Blackberry Kane IL Chart'd 22 Jan. Dept. Proceedings, 1891 1885 496 Pallisard Papineau (St. Anne) Kankakee IL Chart'd 28 Jan. Dept. Proceedings, 1918 1882 497 Samuel McAdams Sorento Bond IL Chart'd 28 Jan. Dept. Proceedings, 1918 1885 498 Porter Stiles Winslow Stephenson IL Chart'd 28 Feb. Dept. Proceedings, 1918 1888

SUVCW - GAR Records Program (www.garrecords.org) Illinois Page 19 of 29 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. 499 Medora Medora Macoupin IL Named for the community in which the Post was based. 500 Melvin Melvin Ford IL Named for the community in Chart'd 19 Mar. Dept. Proceedings, 1903 which the Post was based. 1887 501 Benjamin Moore Detroit Pike IL Chart'd 1 Apr. Dept. Proceedings, 1891 1885 502 E. D. Kittoe Galena Jo Daviess IL Chart'd 9 Apr. Dept. Proceedings, 1918 1885 503 Trilla Trilla Coles IL Named for the community in Chart'd 24 Apr. Dept. Proceedings, 1918 which the Post was based. 1885 504 James Haines / Haynes Raymond Montgomery IL Chart'd 15 May Dept. Proceedings, 1918 1885 505 C. F. Richmond Scottville Macoupin IL Chart'd 20 July Dept. Proceedings, 1891 1885 506 Husted Manchester Scott IL Chart'd 13 June Dept. Proceedings, 1891 1885 507 Irwin McDowell East St. Louis St. Clair IL Chart'd 23 Apr. Dept. Proceedings, 1918 1885 508 042 Coleman Mt. Vernon Jefferson IL Chart'd 30 Apr. Dept. Proceedings, 1918 1885 509 Bethalto Bethalto Madison IL Named for the community in Chart'd 23 May Dept. Proceedings, 1903 which the Post was based. 1885 510 Sandwich Sandwich DeKalb IL Named for the community in Chart'd 29 May Dept. Proceedings, 1918 which the Post was based. 1885 511 Norman B. Paige Ohio Bureau IL Chart'd 2 May Dept. Proceedings, 1891 1885 512 Culver Whitehall Greene IL Chart'd 18 June Dept. Proceedings, 1918 1885 513 E. S. Kelley Wheaton / Prospect DuPage IL Chart'd 12 June Dept. Proceedings, 1918 Park 1885 514 G. W. Youngblood Stone Fort Williamson IL Chart'd 21 July Dept. Proceedings, 1891 1885 515 Dick Gilmer Pittsfield Pike IL Chart'd 16 July Listed as Dick Gilman Post in 1918. Dept. Proceedings, 1918 1885 516 Luke Mayfield Girard Macoupin IL Chart'd 6 June Dept. Proceedings, 1918 1886 518 J. L. Parks Crab Orchard Williamson IL Chart'd 1 July Dept. Proceedings, 1903 1885 519 Dundee Dundee Kane IL Named for the community in Chart'd 31 July Dept. Proceedings, 1918 which the Post was based. 1885 520 Jasper A. Maltby Morseville () Jo Daviess IL Chart'd 10 Sept. Dept. Proceedings, 1918 1885 521 J. B. Wyman Pullman Cook IL COL John Baker Wyman (1817- Chart'd 26 Aug. Dept. Proceedings, 1918 1862), 13th IL Inf., KIA at 1884 Chickasaw Bayou, MS, on 28 Dec. 1862. Buried at Rose Hill Cem., Chicago. 522 Yorkville Yorkville Kendall IL Named for the community in Chart'd 22 Aug. Dept. Proceedings, 1918 which the Post was based. 1885 523 Loren Kent Omaha Gallatin IL Chart'd 31 Aug. Dept. Proceedings, 1903 1885 524 Rollin Taylor Chapin Morgan IL Chart'd 11 Sept. Dept. Proceedings, 1903 1885 525 Carlyle Carlyle Clinton IL Named for the community in Chart'd 24 Aug. Dept. Proceedings, 1918 which the Post was based. 1885 526 132 J. Q. A. Jones Havana Mason IL Chart'd 7 Sept. Dept. Proceedings, 1918 1883 527 W. W. Burnett El Dorado Saline IL Chart'd 3 Sept. Dept. Proceedings, 1918 1885 528 Tom Meatgard Shipman Macoupin IL 529 Tom White Mt. Zion Macon IL Chart'd 19 Sept. Dept. Proceedings, 1903 1885 530 Browning Browning Schuyler IL Named for the community in which the Post was based. 531 S. T. Rogers El Paso Woodford IL Chart'd 1 Oct. Dept. Proceedings, 1903 1885 532 David Hill Elizabeth Jo Daviess IL Chart'd 26 Jan. Dept. Proceedings, 1903 1887 533 Warren Stewart Cairo Alexander IL Chart'd 2 Oct. Dept. Proceedings, 1903 1885 534 J. M. Hubbard / COL Samuel Collinsville Madison IL Chart'd 10 Oct. Listed as Sam T. Hughes Post in 1918. Dept. Proceedings, 1918 T. Hughes 1885

SUVCW - GAR Records Program (www.garrecords.org) Illinois Page 20 of 29 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. 535 Jordan Macon Macon IL Chart'd 16 Oct. Dept. Proceedings, 1903 1885 536 Sidell Sidell Vermilion IL Named for the community in Chart'd 16 Oct. Dept. Proceedings, 1891 which the Post was based. 1885 537 Dan Barker / Barber Moore's Prairie Jefferson IL Chart'd 17 Oct. Dept. Proceedings, 1891 1885 538 794 William C. Lawrence New Burnside Johnson IL Chart'd 23 Oct. Dept. Proceedings, 1891 1885 539 The Green Waters Eddyville Pope IL Chart'd 6 Nov. Dept. Proceedings, 1891 1885 540 GEN John A. Logan Evanston Cook IL MG John Alexander Logan (1826- Chart'd 23 Oct. Dept. Proceedings, 1918 1886), famous Civil War leader. 1885 541 J. D. Reese Tamaroa Perry IL John D. Reese Chart'd 14 Nov. Dept. Proceedings, 1891 1885 542 John P. Lesley Camp Point Adams IL Chart'd 15 Nov. Listed as J. P. Lasley Post in 1903. Dept. Proceedings, 1903 1885 543 John A. Parrott Prophetstown Whiteside IL Chart'd 28 Nov. Dept. Proceedings, 1918 1885 544 John W. Sursa Belle Rive Jefferson IL Chart'd 3 Dec. Dept. Proceedings, 1891 1885 545 John J. Mendel Elco / Milton Pike IL Chart'd 2 Jan. Dept. Proceedings, 1891 1886 546 043 Rochelle Rochelle Ogle IL Named for the community in Chart'd 13 Jan. Dept. Proceedings, 1918 which the Post was based. 1886 547 Elco Elco Alexander IL Named for the community in Chart'd 28 Dec. Dept. Proceedings, 1903 which the Post was based. 1885 548 J. J. Adams Janesville Coles IL Chart'd 29 Dec. Dept. Proceedings, 1903 1885 549 Tears McKean / State Line Clark IL Chart'd 14 Jan. Dept. Proceedings, 1918 1886 550 Jacob E. Reed Newton Jasper IL Chart'd 4 Jan. Dept. Proceedings, 1918 1886 551 W. C. Baker Stillman Valley Ogle IL Chart'd 19 Jan. Dept. Proceedings, 1918 1886 552 782 Chickamauga Maquon Knox IL Chickamauga, GA, site of a series Org. 26 Jan. Twenty-three charter members. Known as Hancock Post in 1899. Historical Encyclopedia of of major Civil War battles in 1863. 1886; Chart'd 27 Illinois, part 1, 1899; Dept. Jan. 1886 Proceedings, 1891 553 Sam Orcutt Erie Whiteside IL Chart'd 27 Jan. Dept. Proceedings, 1891 1886 554 Chester Ellerton Welden DeWitt IL Chart'd 5 Feb. Dept. Proceedings, 1891 1886 555 GEN Silas B. Casey Chicago (Brighton Cook IL MG Silas B. Casey (1807-1882), Chart'd 28 Jan. Dis. 1918 Dept. Proceedings, 1918, 1919 Park) famous Civil War leader. 1886 556 Robert Hale Fulton Whiteside IL Chart'd 12 Feb. Dept. Proceedings, 1918 1886 557 N. Cowen Staunton Macoupin IL Chart'd 6 Feb. Dept. Proceedings, 1891 1886 558 Union Anna Union IL Chart'd 15 Feb. Listed as Anna Post in 1918. Dept. Proceedings, 1918 1886 559 Reynolds Reynolds Rock Island IL Named for the community in Chart'd Sept. Dept. Proceedings, 1918 which the Post was based. 1886 560 Winfield S. Hancock Chicago Cook IL BG Winfield Scott Hancock (1824- Chart'd 1 Mar. Dept. Proceedings, 1918 1886), famous Civil War and 1886 Mexican War leader. 561 Charlie Lee Herrick Shelby IL Chart'd 10 May Dept. Proceedings, 1903 1886 562 Dollins Lake Creek (Johnston Williamson IL Chart'd 24 Mar. Dept. Proceedings, 1918 City) 1886 563 J. E. Gauen Waterloo Monroe IL Chart'd 25 Mar. Dept. Proceedings, 1918 1886 564 DeSoto De Soto Jackson IL Named for the community in Chart'd 24 Apr. Dept. Proceedings, 1903 which the Post was based. 1886 565 Alexander Ragan Elizabethtown Hardin IL Chart'd 23 Apr. Dept. Proceedings, 1891 1886 566 Samuel Aikens Cowden Shelby IL Chart'd 23 Apr. Dept. Proceedings, 1918 1886 567 H. C. McCreery Lima Adams IL Chart'd 7 May Dept. Proceedings, 1918 1886 568 Randall Trenton Clinton IL Chart'd 14 May Dept. Proceedings, 1918 1886 569 Milburn Dix Jefferson IL Chart'd 29 Apr. Dept. Proceedings, 1903 1886

SUVCW - GAR Records Program (www.garrecords.org) Illinois Page 21 of 29 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. 570 James C. Lasater Springerton / Mill White IL Chart'd 14 May Dept. Proceedings, 1903 Shoals 1886 571 Brown Culley Thebes Alexander IL Chart'd 26 May Dept. Proceedings, 1903 1885 572 065 Amboy Amboy Lee IL Named for the community in Chart'd 10 May Dept. Proceedings, 1918 which the Post was based. 1886 573 Washington Chicago (Lake View) Cook IL Chart'd 4 May Dept. Proceedings, 1918 1886 574 John A. Thompson Summum Fulton IL Chart'd 8 May Dept. Proceedings, 1891 1886 575 George H. Kridler Milledgeville Carroll IL Chart'd 20 May Dept. Proceedings, 1918 1886 576 G. H. Neeld Cissna Park Iroquois IL Chart'd 8 June Dept. Proceedings, 1918 1886 577 Brewer Walnut Bureau IL Chart'd 20 May Dept. Proceedings, 1918 1886 578 John A. Bross Springfield Sangamon IL Chart'd 22 May Noted as an African American GAR Post in The Won Cause Dept. Proceedings, 1891 1886 (Gannon, 2011). 579 John A. Rawlins Mulberry Grove Bond IL BG John Aaron Rawlins (1831- Chart'd 3 June Sur. 1918 Dept. Proceedings, 1918, 1919 1869), famous Civil War leader. 1886 580 Thomas W. Humphrey Kirkland DeKalb IL Chart'd 24 June Dept. Proceedings, 1903 1886 581 Stephen Place Laur / Waltonville Jefferson IL Chart'd 28 June Dept. Proceedings, 1891 1886 582 C. W. Harryman Okawville Washington IL Chart'd 21 July Dept. Proceedings, 1918 1886 583 R. Loomis Ridgeway Gallatin IL Chart'd 16 July Dept. Proceedings, 1903 1886 584 David E. Hunter Sandoval Marion IL Chart'd 9 July Dept. Proceedings, 1918 1886 585 Hilliard Grafton Jersey IL Chart'd 16 July Dept. Proceedings, 1903 1886 586 F. L. Rhoads New Haven Gallatin IL Chart'd 7 Aug. Dis. 1918 Dept. Proceedings, 1918, 1919 1886 587 COL Raith O'Fallon Depot St. Clair IL Chart'd 14 Aug. Dept. Proceedings, 1918 1886 588 Hugo Wangelin Lebanon St. Clair IL Chart'd 21 Aug. Dept. Proceedings, 1903 1886 589 William H. Tandy Payson Adams IL Chart'd 23 Aug. Dept. Proceedings, 1903 1886 590 Charles Chatfield Bath Mason IL Chart'd 1 Sept. Dept. Proceedings, 1903 1886 591 William Larimore Plainville (Stone's Adams IL Chart'd 8 Sept. Dis. 1918 Dept. Proceedings, 1918, 1919 Prairie) 1886 592 John L. Douglas Ashland Cass IL Chart'd 30 Aug. Dept. Proceedings, 1918 1886 593 Samuel Heaton Liberty IL Chart'd 11 Sept. Dept. Proceedings, 1891 1885 594 J. G. Brill Norris City White IL Chart'd 10 Sept. Dept. Proceedings, 1903 1886 595 William McDaniel Hampton Rock Island IL Chart'd 1868; Re- Dis. 1918 Historic Rock Island County, chart'd 20 Feb. 1908; Dept. Proceedings, 1886 1918, 1919 596 L. D. Martin Karbers Ridge Hardin IL Chart'd 30 Sept. Dept. Proceedings, 1891 1886 597 Holman Thompson Carroll IL Chart'd 7 Sept. Dept. Proceedings, 1918 1886 598 James P. Foster Cairo Alexander IL Chart'd 10 Sept. Noted as an African American GAR Post in The Won Cause Dept. Proceedings, 1918 1886 (Gannon, 2011). 599 Henry Cobbs Metropolis Massac IL Chart'd 20 Sept. Noted as an African American GAR Post in The Won Cause Dept. Proceedings, 1903 1886 (Gannon, 2011). 600 Crabtree Walnut Hill Marion IL Chart'd 25 Nov. Dept. Proceedings, 1903 1886 601 Owen T. Caylor / Kaylor Fairweather IL Chart'd 8 Oct. Listed as Owen T. Kaylor Post in 1903. Dept. Proceedings, 1903 1886 602 Farragut Chicago Cook IL ADM David Glasgow Farragut Chart'd 9 Oct. Dept. Proceedings, 1918 (1801-1870), famous Civil War 1886 leader and former Commandant of Mare Island Naval Shipyard. 603 Eugene Lyford Port Byron Rock Island IL Chart'd 21 Sept. Dept. Proceedings, 1903 1886

SUVCW - GAR Records Program (www.garrecords.org) Illinois Page 22 of 29 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. 604 John M. Davis / Keysport Keysport Clinton IL Chart'd 10 Nov. Listed as John M. Davis Post in 1903. Dept. Proceedings, 1903 1886 605 J. P. Kiles / Kyle Sheffield Bureau IL Chart'd 25 Nov. Listed as J. P. Kiles Post in 1918. Dept. Proceedings, 1918 1886 606 Robert T. Harvey Heyworth McLean IL Chart'd 24 Nov. Dept. Proceedings, 1903 1886 607 F. L. Whaur Foxville / Kell Marion IL Chart'd 23 Dec. Listed as F. L. Wham Post in 1903. Dept. Proceedings, 1903 1886 608 Dongola Dongola Union IL Named for the community in Chart'd 25 Nov. Dept. Proceedings, 1891 which the Post was based. 1886 609 Odin Odin Marion IL Named for the community in Chart'd 22 Apr. Dept. Proceedings, 1891 which the Post was based. 1887 610 John C. Dinsmore Nebo Pike IL Chart'd 2 Dec. Dept. Proceedings, 1918 1886 611 Hudson / F. H. Ewings Hudson McLean IL 612 J. B. McCown Camargo Douglas IL 613 J. Vlerebome Buffalo Sangamon IL Chart'd 14 Jan. Dept. Proceedings, 1918 1887 614 W. R. Rowley East Dubuque Jo Daviess IL Chart'd 26 Jan. Dept. Proceedings, 1891 1887 615 Phil Sheridan Oak Park Cook IL MG Philip Henry Sheridan (1831- Chart'd 8 Feb. Dept. Proceedings, 1918 1888), famous Civil War leader. 1887 616 Corey West Point Hancock IL Chart'd 8 Apr. Dept. Proceedings, 1918 1887 617 Amos Morey New Canton Pike IL Chart'd 18 Apr. Dept. Proceedings, 1918 1887 618 Caspar Schleich Ellisville Fulton IL Chart'd 12 Mar. Dept. Proceedings, 1891 1887 619 George N. Kerr Table Grove Fulton IL Chart'd 11 May Dept. Proceedings, 1903 1887 620 397 Ava Ava Jackson IL Named for the community in Chart'd 26 Mar. Sur. 1918 Dept. Proceedings, 1918, 1919 which the Post was based. 1887 621 Allen Dallas City Hancock IL Chart'd 1 Apr. Dept. Proceedings, 1903 1887 622 Campbell Hill Shiloh Hill Randolph IL 623 James T. Jones Vernon Marion IL Chart'd 18 Apr. Dept. Proceedings, 1903 1887 624 James Robinson Gillespie Macoupin IL Chart'd 7 May Dept. Proceedings, 1903 1887 625 James F. Burk Hopedale Tazewell IL Chart'd 28 May Dept. Proceedings, 1903 1887 626 Dwight Dwight Livingston IL Named for the community in Chart'd 28 May Dept. Proceedings, 1918 which the Post was based. 1887 627 Worcester Grant Park / Momence Kankakee IL Chart'd 28 May Dept. Proceedings, 1918 1887 628 COL L. W. Shepherd Quincy Soldiers Home Adams IL Chart'd 23 May Dept. Proceedings, 1918 1887 629 Simeon Walker Richview Washington IL Chart'd 24 May Dept. Proceedings, 1918 1887 630 Wilburn Borne Mound City Pulaski IL Chart'd 15 July Noted as an African American GAR Post in The Won Cause Dept. Proceedings, 1903 1887 (Gannon, 2011). Listed as Mound City Post in 1903. 631 Phillip Baker Owaneco Christian IL Chart'd 8 June Dept. Proceedings, 1903 1887 632 Robert Anderson Altamount Effingham IL MAJ (Bvt. MG) Robert Anderson Chart'd 12 June Dept. Proceedings, 1918 (1805-1871), commander of the 1887 garrison at Fort Sumter when it was bombarded at the outset of the Civil War. 633 Harrington Stewardson Shelby IL 633 John Huffer Stewardson Shelby IL Chart'd 2 July Dept. Proceedings, 1918 1887 634 Lawrence P. Blair Fairview Fulton IL 1LT Lawrence P. Blair (1837- Chart'd 2 July Dept. Proceedings, 1903 1864), Co. D, 103rd IL Inf., KIA at 1887 Atlanta, GA, on 22 July 1864. Resident of Fairview, IL, local hero. 635 George Morrison Glenburn (Pleasant Vermilion IL Chart'd 25 June Dept. Proceedings, 1903 Grove) 1887 636 James A. Balch Lerna Coles IL Chart'd 30 June Dept. Proceedings, 1891 1884

SUVCW - GAR Records Program (www.garrecords.org) Illinois Page 23 of 29 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. 637 Delaney Upper Alton Madison IL MAJ Martin Robison Delany (1812- Chart'd 22 June An African-American GAR Post. Dept. Proceedings, 1891 1885), 104th US Colored Inf. First 1887 African-American field officer in the US Army. 638 Towanda Towanda McLean IL Named for the community in Chart'd 3 Sept. Dept. Proceedings, 1891 which the Post was based. 1887 639 Alonzo Hilton Jewett Cumberland IL Chart'd 2 July Dept. Proceedings, 1903 1887 640 J. B. Wilson Broughton Hamilton IL Chart'd 17 Aug. Dept. Proceedings, 1918 1887 641 Grimm New Athens St. Clair IL Chart'd 2 July Dept. Proceedings, 1918 1887 642 George Eckley Cable Mercer IL Chart'd 29 Aug. Dept. Proceedings, 1891 1887 643 McHenry McHenry McHenry IL Named for the community in Chart'd 22 Sept. Dept. Proceedings, 1903 which the Post was based. 1887 644 George W. Neely Bay City Pope IL Chart'd 22 Oct. Dept. Proceedings, 1891 1887 645 Jack Hill Athensville Greene IL Chart'd 28 Oct. Dept. Proceedings, 1891 1887 646 Holden Putnam Shannon Carroll IL Chart'd 17 Nov. Dept. Proceedings, 1918 1887 647 672 Merritt Hurst Greenview Menard IL Chart'd 25 Nov. Dis. 1918 Dept. Proceedings, 1918, 1919 1887 648 Oakdale Oakdale Washington IL Named for the community in Chart'd 2 Dec. Sur. 1918 Dept. Proceedings, 1918, 1919 which the Post was based. 1887 649 COL William Brooks Brooklyn Madison IL Chart'd 22 Sept. Dept. Proceedings, 1891 1887 650 Charles Pryor Hamletsburg Pope IL Chart'd 24 Dec. Dept. Proceedings, 1903 1887 651 J. B. Smith New Columbia Massac IL Chart'd 5 Jan. Dept. Proceedings, 1891 1887 652 Mark S. Spencer Ripley Brown IL Chart'd 9 Jan. Dept. Proceedings, 1903 1888 653 Buckley Buckley Iroquois IL Named for the community in which the Post was based. 654 List De Land Piatt IL Chart'd 24 Jan. Dept. Proceedings, 1891 1888 655 James Adkins Cottage Home Williamson IL Chart'd 8 Feb. Dept. Proceedings, 1903 1888 656 E. N. Kirk Peru LaSalle IL Chart'd 14 Mar. Dept. Proceedings, 1903 1888 657 H. McClintock La Grange Cook IL 657 William A. Webb Peotone Will IL Chart'd 12 Apr. Dept. Proceedings, 1918 1888 658 Henry Miller Forreston Ogle IL Chart'd 10 Apr. Dept. Proceedings, 1918 1888 659 John D. Reese Cutler Perry IL Chart'd 7 July Dept. Proceedings, 1891 1888 660 Swain Tiskilwa Bureau IL Chart'd 21 July Dept. Proceedings, 1891 1888 662 Edward Kitchell Calhoun Richland IL Chart'd 17 Aug. Dept. Proceedings, 1903 1888 663 Martin B. Delaney Chicago Cook IL MAJ Martin Robison Delany (1812- Noted as an African American GAR Post in The Won Cause Dept. Proceedings, 1918 1885), 104th US Colored Inf. First (Gannon, 2011). African-American field officer in the US Army. 664 Cabery Cabery Ford IL Named for the community in Chart'd 15 Oct. Dept. Proceedings, 1903 which the Post was based. 1888 665 GEN A. Willich Chicago Cook IL BG August Willich, aka, Johann August Ernst von Willich (1810- 1878), famous Civil War leader. 666 Morgan L. Smith Yates City Knox IL Chart'd 24 Dec. Historical Encyclopedia of 1888 Illinois, part 1, 1899; Dept. Proceedings, 1918 667 Hiram McClintock La Grange Cook IL Chart'd 27 Jan. Dept. Proceedings, 1918 1889 667 677 Baron DeKalb Caplinger Creal Springs Williamson IL 668 Wilcox Washington Heights Cook IL Chart'd 19 Mar. Dept. Proceedings, 1918 1889

SUVCW - GAR Records Program (www.garrecords.org) Illinois Page 24 of 29 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. 669 COL Ellsworth Columbia Monroe IL COL Elmer Ephraim Ellsworth Chart'd 23 Jan. Dept. Proceedings, 1918 (1837-1861), colonel in the New 1889 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.

670 New Douglas New Douglas Madison IL Named for the community in Chart'd 14 July Dept. Proceedings, 1903 which the Post was based. 1889 671 Ellery Ellery Edwards / Wayne IL Named for the community in which the Post was based. 672 Clayton Beardsley Sheridan LaSalle IL Chart'd 12 June Dept. Proceedings, 1903 1889 673 McKane Smyth Brownstown Fayette IL Chart'd 19 May Dept. Proceedings, 1918 1889 674 Chandlersville Chandlerville Cass IL Named for the community in which the Post was based. 675 D. B. Hankins Bogota Jasper IL Chart'd 3 Sept. Dept. Proceedings, 1903 1889 676 Lake Forest Lake Forest Lake IL Named for the community in Chart'd 13 July Dept. Proceedings, 1903 which the Post was based. 1889 677 667 Baron DeKalb Caplinger Creal Springs Williamson IL Chart'd 3 Sept. Dept. Proceedings, 1918 1889 678 M. V. Beverly Maple Park Kane IL 679 Simon Cameron Gifford Champaign IL Simon Cameron (1799-1889), Chart'd 20 June Dept. Proceedings, 1903 Adjutant-General in Pennsylvania 1889 in 1825, first Secretary of War during the Civil War, famous politician. 680 John H. White Grand Tower Jackson IL 681 W. E. Panabaker Bridgeport Lawrence IL Chart'd 26 Nov. Dept. Proceedings, 1918 1889 682 Mascoutah Mascoutah St. Clair IL Named for the community in Chart'd 26 Oct. Dept. Proceedings, 1918 which the Post was based. 1889 683 James A. Simpson Simpson Johnson IL 684 Millstadt Millstadt St. Clair IL Named for the community in Chart'd 29 Oct. Dept. Proceedings, 1918 which the Post was based. 1889 685 Foster Rankin Donnelson Montgomery IL 686 Assumption Assumption Christian IL Named for the community in Chart'd 17 Oct. Dept. Proceedings, 1918 which the Post was based. 1889 687 Gov. Richard Yates Jacksonville Morgan IL Richard "Dick" Yates (1815-1874), Chart'd 23 Nov. Noted as an African American GAR Post in The Won Cause Dept. Proceedings, 1918 governor of Illinois during the Civil 1889 (Gannon, 2011). War. 688 227 George H. Ralston St. Elmo Fayette IL Chart'd 17 Dec. Dept. Proceedings, 1903 1889 689 Adair New Palestine Randolph IL 690 COL Bross East Carondelet St. Clair IL 691 Jonathan Biggs Dolson Clark IL 692 T. B. Lee Aid / Orchardville Wayne IL Chart'd 11 Jan. Sur. 1918 Dept. Proceedings, 1918, 1919 1890 693 Edward Clayton Armstrong Vermilion IL 694 A. R. Talbot Alexis Warren IL Chart'd 6 May Thirty charter members. National Tribune, 3 Apr. 1890; 1890 Dept. Proceedings, 1903 695 G. W. Evans Stronghurst Henderson IL Chart'd 10 Mar. Dept. Proceedings, 1903 1890 696 Henry Knapp Niota Hancock IL Chart'd Feb. 1890 Dept. Proceedings, 1903

697 Mendon Mendon Adams IL Named for the community in Chart'd 10 Mar. Dis. 1918 Dept. Proceedings, 1918, 1919 which the Post was based. 1890 698 P. G. Tait Victoria Knox IL Chart'd 25 Apr. Sur. 1918 Seventeen charter members. Listed as T. G. Tait Post in the 1899 Historical Encyclopedia of 1890 Encyclopedia of Illinois. Illinois, part 1, 1899; Dept. Proceedings, 1918, 1919 699 Lick Creek Lick Creek Union IL Named for the community in Fifteen charter members. which the Post was based. 700 George W. Parker Williamsfield Knox IL Tucker's Hall (1890); IOOF Hall Chart'd 22 July Fourteen charter members. Historical Encyclopedia of (1899) 1890 Illinois, part 1, 1899; Dept. proceedings, 1918

SUVCW - GAR Records Program (www.garrecords.org) Illinois Page 25 of 29 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. 701 William McKinley Chicago Cook IL CPT (Bvt. MAJ) William McKinley Chart'd 23 July Seventeen charter members. Dept. Proceedings, 1903 (1843-1901), soldier, 23rd Ohio 1890 Infantry, later US President, assassinated 14 September 1901.

701 Dominick Welter Chicago Cook IL 702 La Place La Place Piatt IL Named for the community in Org. 5 July 1890; Twenty-one charter members. Dept. Proceedings, 1891, 1903 which the Post was based. Chart'd 13 Oct. 1890 703 John Trotter Keenville Wayne IL Org. 5 Aug. 1890 Eighteen charter members. Dept. Proceedings, 1891 704 Wynoose Wynoose Wayne IL Named for the community in Org. 15 Aug. Thirteen charter members. Dept. Proceedings, 1891 which the Post was based. 1890 705 Allen's Springs Allen's Springs Pope IL Named for the community in Org. 2 Sept. 1890 Twelve charter members. Dept. Proceedings, 1891 which the Post was based. 706 Columbia Chicago Cook IL Org. 16 Oct. Eighteen charter members. Dept. Proceedings, 1891, 1918 1890; Chart'd 29 Oct. 1890 707 COL Charles H. Morton Quincy Adams IL LTC Charles H. Morton ( ), 84th IL Chart'd 24 Oct. Eighteen charter members. Dept. Proceedings, 1903 Inf. 1890 708 America Chicago Cook IL Chart'd 24 Oct. Twelve charter members. Dept. Proceedings, 1903 1890 709 Ashmore Ashmore Coles IL Named for the community in Org. 29 Oct. 1890 Twenty charter members. Dept. Proceedings, 1891 which the Post was based. 710 Robert Sturges Ramsey Fayette IL Org. 18 Dec. Seventeen charter members. Dept. Proceedings, 1891 1890 711 J. Shaffner Breese Clinton IL Chart'd 26 Dec. Twelve charter members. Dept. Proceedings, 1903 1890 712 Central City Peoria Peoria IL Org. 24 Dec.1890 Eighteen charter members. Dept. Proceedings, 1891

713 GEN Edward Hatch Chicago Cook IL BG (Bvt. MG) Edward Hatch Chart'd 2 Feb. Twenty-three charter members. Dept. Proceedings, 1903 (1832-1889), famous Civil War 1891 leader, formerly CPT, Co. A, 2nd IA Cav. Died while in the service in Fort Robinson, NE. 714 190 Ansel Tupper Kenney DeWitt IL Org. 17 Mar. Thirteen charter members. Dept. Proceedings, 1891 1891 715 David D. Porter Orland Cook IL Org. 14 Mar. Dept. Proceedings, 1891 1891 716 Akin Akin Franklin IL Named for the community in which the Post was based. 717 Crescent City Crescent City Iroquois IL Named for the community in which the Post was based. 718 John Knox Woodlawn Jefferson IL Chart'd 13 Aug. Dept. Proceedings, 1903 1891 719 Florence Ellis Grove / Evansville Randolph IL

720 J. M. Smith Mt. Morris Ogle IL Chart'd 22 Aug. Dept. Proceedings, 1918 1891 721 J. M. Hubbard Bunker Hill Macoupin IL Chart'd 9 Sept. Dept. Proceedings, 1918 1891 722 Enos McPhail Fargo Brown IL 723 Charles Morrison West Liberty Jasper IL 724 Harvey Harvey Cook IL Named for the community in Chart'd 21 Oct. Dept. Proceedings, 1918 which the Post was based. 1891 725 Charles Moore Chestnut Logan IL Chart'd 21 Oct. Dept. Proceedings, 1918 1891 726 C. C. Guard Equality Gallatin IL 727 James M. Gentry Cave In Rock Hardin IL Chart'd 29 Oct. Dept. Proceedings, 1903 1891 728 Murphysboro Murphysboro Jackson IL Named for the community in Noted as an African American GAR Post in The Won Cause which the Post was based. (Gannon, 2011). 729 Will Enderton Rock Falls Whiteside IL SGT William Enderton (c.1840- ? McNeil Hall (1908) Chart'd 31 Oct. Originally part of Will Robinson Post, No. 274, "but for History of Whiteside County, ), Co. A, 34th IL Inf. Said to have 1891 convenience, the comrades withdrew, and organized their own." 1908; Dept. Proceedings, 1918 been the first Post Commander in Associated with Will Enderton Corps, No. 193, WRC. 1891. 730 Fremont Sparta Randolph IL Chart'd 31 Oct. Dept. Proceedings, 1903 1891 731 Edwin M. Stanton Chicago Cook IL Edwin McMasters Stanton (1814- 1869), Secretary of War under President Lincoln. 732 Pana Pana Christian IL Named for the community in which the Post was based.

SUVCW - GAR Records Program (www.garrecords.org) Illinois Page 26 of 29 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. 733 Grand View Grand View Edgar IL Named for the community in which the Post was based. 734 Rockwood Rockwood Randolph IL Named for the community in Chart'd 23 Jan. Dept. Proceedings, 1918 which the Post was based. 1892 735 Richard Suggs Shawneetown Gallatin IL 736 H. B. Goddard Manhattan Will IL Chart'd 10 Feb. Dept. Proceedings, 1903 1892 737 Cumberland Rogers Park Cook IL Chart'd 12 Feb. Dept. Proceedings, 1918 1892 738 Pesotum Pesotum Champaign IL Named for the community in Chart'd 14 Jan. Dept. Proceedings, 1903 which the Post was based. 1895 739 Orson K. Hubbard Lyndon Whiteside IL Chart'd 22 Feb. Dept. Proceedings, 1903 1892 740 GEN Julius White Chicago Cook IL BG (Bvt. MG) Julius White (1816- Chart'd 9 Mar. Dept. Proceedings, 1918 1890), famous Civil War leader, 1892 formerly COL, 37th IL Inf. 741 Fithian Fithian Vermilion IL Named for the community in which the Post was based. 742 John G. Ragan Rockefeller Lake IL Chart'd 9 Mar. Dept. Proceedings, 1918 (Libertyville) 1892 743 Harvey B. Dodworth Chicago Cook IL Chart'd 28 Mar. Dept. Proceedings, 1903 1892 743 Edward Payson Pitkin Chicago Cook IL 744 Burrell Plainfield Will IL CPT John A. Burrell (1829-1864), Chart'd 2 Apr. Dept. Proceedings, 1918 Co. D, 100th IL Inf., KIA near 1892 Dallas, GA, on 30 May 1864. Resident of Plainfield, local hero. 745 John Lytle Chauncey Lawrence IL 746 Fosterburg Fosterburg Madison IL Named for the community in Chart'd 10 Aug. Dept. Proceedings, 1918 which the Post was based. 1892 747 W. J. McKim Freeport Stephenson IL 748 John Thompson Caseyville St. Clair IL Chart'd 8 Sept. Dept. Proceedings, 1903 1892 749 A. M. Pennock East St. Louis St. Clair IL Noted as an African American GAR Post in The Won Cause (Gannon, 2011). 749 Larize Hall East St. Louis St. Clair IL Chart'd 8 Oct. Dept. Proceedings, 1903 1892 750 Belknap Belknap Johnson IL Named for the community in which the Post was based. 751 Charles R. Ward Camden Schuyler IL Chart'd 24 Nov. Dept. Proceedings, 1903 1892 752 GEN Daniel Dustin Chicago Cook IL COL (Bvt. BG) Daniel Dustin (1820-1892), 105th IL Inf. 753 Tom James Cooks Mills Coles IL 754 Benjamin F. Butler Irving Park / Chicago Cook IL MG Benjamin Franklin Butler Chart'd 17 Feb. Dept. Proceedings, 1918 (1818-1893), famous Civil War 1893 leader. 755 O. S. Webster Williamsville Sangamon IL 756 R. G. Nance Loogootee Fayette IL Chart'd 28 Feb. Dept. Proceedings, 1903 1893 757 David James Findlay Shelby IL Chart'd 9 May Dept. Proceedings, 1903 1893 758 Chicago Heights Chicago Heights Cook IL Named for the community in which the Post was based. 758 Sam. T. Windmiller Pleasant Hill Pike IL 759 Chicago Heights / James A. Chicago Heights Cook IL Chart'd 7 July Originally named Chicago Heights Post. Its name was changed to Dept. Proceedings, 1918 Sexton 1893 James A. Sexton Post by Department General Order No. 4, dated 10 Oct. 1903 760 Stark Belle Flower McLean IL Chart'd 25 Jan. Dept. Proceedings, 1918 1894 761 William Wilson West Union Clark IL Chart'd 26 Apr. Dept. Proceedings, 1903 1894 762 A. M. Pollard Manito Mason IL Chart'd 3 May Dept. Proceedings, 1918 1894 763 Ellery Ellery Edwards / Wayne IL Named for the community in which the Post was based. 764 Jerry Rusk West Pullman Cook IL LTC (BVT BG) Jeremiah McLain Rusk (1830-1893), 25th WI Inf. Famous Civil War leader and post- war politician. 765 A. J. Sides Versailles Brown IL

SUVCW - GAR Records Program (www.garrecords.org) Illinois Page 27 of 29 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. 766 B. Sutter Kampsville Calhoun IL Chart'd 22 Sept. Dept. Proceedings, 1903 1894 767 Wright Hall Ramsey Fayette IL 768 Tom Hill Cisne Wayne IL Chart'd 24 Jan. Dept. Proceedings, 1903 1895 769 John H. Johnson Cornell Livingston IL Chart'd 14 Feb. Dept. Proceedings, 1918 1895 770 Chicago Chicago Cook IL Named for the community in which the Post was based. 771 George W. Cain Carrier's Mills Saline IL Chart'd 4 May Dept. Proceedings, 1903 1895 772 Carter Wright Somonauk DeKalb IL Chart'd 11 May Dept. Proceedings, 1918 1895 773 Mann Baldwin Randolph IL 774 C. C. Monroe Sailor Springs Clay IL Chart'd 29 June Dept. Proceedings, 1918 1895 775 Dickerman Cuba Fulton IL 776 Westfield Westfield Clark IL Named for the community in which the Post was based. 777 Trisler Sidell Vermilion IL Chart'd 16 Jan. Dept. Proceedings, 1918 1896 778 John Nairn Batchtown / Hardin Calhoun IL Chart'd 12 Feb. Dept. Proceedings, 1903 1896 779 A. J. Smith Hanna City (Edwards) Peoria IL Chart'd 5 Feb. Dept. Proceedings, 1903 1897 780 GEN Willich Des Plaines Cook IL BG August Willich, aka, Johann Chart'd 8 June Dept. Proceedings, 1918 August Ernst von Willich (1810- 1897 1878), famous Civil War leader. 781 William H. Sabin Stonington Christian IL Chart'd 15 July Dept. Proceedings, 1918 1897 782 552 Chickamauga Maquon Knox IL Chickamauga, GA, site of a series Chart'd 24 July Dept. Proceedings, 1903 of major Civil War battles in 1863. 1897

783 Abner Menier Weldon DeWitt IL Chart'd 7 Aug. Dept. Proceedings, 1903 1897 784 Long Point Long Point Livingston IL Named for the community in Chart'd 7 Aug. Dept. Proceedings, 1903 which the Post was based. 1897 785 Dr. John L. Hostetter Chadwick Carroll IL Chart'd 18 Aug. Dept. Proceedings, 1918 1897 786 Charles E. Hovey Normal McLean IL Chart'd 7 Sept. Dept. Proceedings, 1918 1897 786 William McCullough Normal McLean IL 787 Thomas Whiting Altona Knox IL 788 Lucius Fairchild Chicago Cook IL BG Lucius Fairchild (1831-1896), Chart'd 25 Jan. Dept. Proceedings, 1903 famous Civil War leader, later 1898 CinC of the GAR. 789 Lingle Maroa Macon IL Chart'd 31 Aug. Dept. Proceedings, 1918 1891 790 GEN William E. Strong Chicago Cook IL LTC (Bvt. BG) William Emerson Chart'd 24 Oct. Dept. Proceedings, 1918 (Ravenswood) Strong (1840-1891), 12th WI Inf. 1898 Buried Graceland Cem., Chicago.

791 Catlin Catlin Vermilion IL Named for the community in Chart'd 22 Apr. Dept. Proceedings, 1903 which the Post was based. 1899 792 Lawton Danville (Soldiers & Vermilion IL LTC (post-war MG) Henry Ware Chart'd 7 Feb. Dept. Proceedings, 1918 Sailors Home) Lawton (1843-1899), 30th IN Inf., 1900 KIA in the Battle of Paye (Span- Am War, Philippines) 19 Dec. 1899. Medal of Honor recipient. 793 Lynch Bonnie Jefferson IL Chart'd 2 Mar. Dept. Proceedings, 1903 1900 794 538 William Lawrence New Burnside Johnson IL Chart'd 28 July Dept. Proceedings, 1918 1900 795 Hunt Hunt Jasper IL Named for the community in Chart'd 1 Aug. Dept. Proceedings, 1918 which the Post was based. 1900 796 Pulaski Pulaski Pulaski IL Named for the community in Chart'd 27 Dec. Dept. Proceedings, 1918 which the Post was based. 1902 797 Herrin Herrin Williamson IL Named for the community in Chart'd 26 Nov. Dis. 1918 Dept. Proceedings, 1918, 1919 which the Post was based. 1903 798 Old Glory Chicago Cook IL Named for the flag of the United Chart'd 23 Mar. Dept. Proceedings, 1918 States of America. 1907

SUVCW - GAR Records Program (www.garrecords.org) Illinois Page 28 of 29 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. 799 GEN Thomas J. Henderson Danville Vermilion IL COL (Bvt. BG) Thomas Jefferson Chart'd 18 Jan. Dept. Proceedings, 1918 Henderson (1824-1911), 112th IL 1911 Inf. 800 P. C. Hanna Oquawka Henderson IL Chart'd 18 Dec. Sur. 1918 Listed as D. C. Hanna Post in 1918. Dept. Proceedings, 1918, 1919 1912

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: 12/21/2020 GAR Records Website: www.garrecords.org

SUVCW - GAR Records Program (www.garrecords.org) Illinois Page 29 of 29