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 KY Org. 16 January Jan. 1951 Provisional Department organized January 1867. Dissolved by Beath, 1889; Carnahan, 1893 1883 Special Order on 10 March 1878. Provisional Department restored in 1882. Permanent Department of Kentucky organized 16 January 1883. The last Department Commander was Robert Turner Barrett, who died 12 Jan. 1951. 001 William Nelson Newport Campbell KY MG William "Bull" Nelson (1824- Reinhardt's Hall (1882); Hall, 5th Must'd 15 Feb. Dis. Jan. 1937 Originally chartered as Post No. 194, Department of . It was Evening Bulletin (Maysville, 1862), murdered by a fellow and Monmouth Streets (1913) 1882 assigned to the Department of Kentucky in 1883 and renamed KY), 11 Dec. 1903 officer at Louisville, KY, on 29 Post No. 1. It consolidated with James Albert Post in December Sept. 1862. Famous Civil War 1903, retaining the name of William Nelson Post, No. 1. leader. Associated with Corps No. 2, WRC. The Post came to a close with the death of its last member, August Seither, who died 28 Januar 1937. 002 195 James A. Garfield Covington Kenton KY MG James Abram Garfield (1831- IOOF Hall (1892, 1919, 1921) Org. 23 Mar. First chartered as Post No. 195, Department of Ohio. It was Beath, 1889; Covington 1881), Civil War leader and later 1882, re-named organized on 23 March 1882, and assigned to the Department of Directory, 1892, 1918/19, US President (assassinated). 20 June 1882 Kentucky on 20 June 1882. Associated with James A. Garfield 1920/21 Corps, WRC. 003 GEN James S. Jackson Owensboro Daviess KY Chart'd 6 Feb. One of the original Posts in the Provisional Department of National Tribune, 29 Mar. 1883 1882 Kentucky in 1883. 004 Preston Morton Hartford Ohio KY CPT Preston Morton ( ? -1862), Org. 16 Sept. Dept. Proceedings Co. A, 17th KY Inf., KIA at Shiloh, 1882 TN, on 6 April 1862, buried in Hartford. 005 A. G. Wileman Falmouth Pendleton KY MAJ Abraham G. Wileman (1821- Org. 12 Sept. Seventeen charter members. One of the original Posts in the National Tribune, 6 Nov. 1890 1863), 18th KY Inf., murdered by 1882 Provisional Department of Kentucky in 1883. guerillas in Pendleton County, KY, on 5 Oct. 1863.

006 McPherson KY Org. 1882 The Post was in existence on 13 August 1869 when William M. The Courier-Journal Collins (later member of Willich Post, No. 132) was mustered into (Louisville), 10 Sept. 1895 it. It was still in existence in May 1876 when a special Department Encampment (7 Posts represented) was convened in Louisville to decide upon continuing the Department's existence. Fourteen charter members. One of the original Posts in the Provisional Department of Kentucky in 1883.

006 George H. Thomas Louisville Jefferson KY MG George Henry Thomas (1816- Org. 1882 An early Post in Louisville was in existence in April 1867. It met in The Courier-Journal, 24 Apr. 1870), famous Civil War leader. Hanigan Hall, south side of Market street near first. 1867; The Courier-Journal (Louisville), 10 Sept. 1895 007 CPT C. H. Martin Greenville Muhlenberg KY CPT Columbus H. Martin ( ? - Org. 16 Oct. 1882 Dis. 26 Dec. Dept. Proceedings 1863), Co. K, 11th KY Inf., killed 1884 on 18 Dec. 1863. 007 Augustus Beyland Beattyville Lee KY PVT August Beyland ( ), Co. A, Re-instated 1906- Dept. Proceedings 9th OH Inf., KIA at Chickamauga, 07 GA, on 19 Sept. 1863.

008 J. Wess Gosnell Leitchfield Grayson KY SGT John Wesley Gosnell, Jr. Org. Oct. 1882 One of the original Posts in the Provisional Department of National Tribune, 5 Apr. 1883 (1843-1864), Co. I, 3rd KY Cav., Kentucky in 1883. died 12 Jan. 1864, buried in Thomas Cemetery, Leitchfield. 009 Croxton Fearis Lewis KY BG John Thomas Croxton (1836- Org. 1882 One of the original Posts in the Provisional Department of Dept. Proceedings 1874), formerly COL of the 4th KY Kentucky in 1883. Inf., died in Bolivia on 16 April 1874. Famous Civil War leader.

010 198 A. Lincoln Owensboro Daviess KY Abraham Lincoln (1809-1865), Org. 1882 One of the original Posts in the Provisional Department of Dept. Proceedings 16th President of the United Kentucky in 1883. States. 010 L. H. Rouseau Louisville Jefferson KY MG Lovell Harrison Rousseau Org. 18 May 1891 Noted as an African American GAR Post in The Won Cause The Courier-Journal (1818-1869), famous Civil War (Gannon, 2011). (Louisville), 10 Sept. 1895 leader.

SUVCW - GAR Records Program (www.garrecords.org) Kentucky Page 1 of 14 Grand Army of the Republic Posts - Historical Summary

No. Alt. Post Name Location County Dept. Post Namesake Meeting Place(s) Organized Last Mentioned Notes Source(s) No. 011 R. T. Whittinghill Fordsville Ohio KY PVT (SGT?) Remus Travis Org. 6 Jan. 1883 Fifteen charter members. National Tribune, 12 Apr. 1883 Whittinghill (1838-1862), Co. K, 17th KY Inf., died in hospital on 27 March 1862, from wounds received at Fort Donelson, TN, on 15 Feb. 1862. Resident of Ohio County, local hero. 012 013 Warner Louisville Jefferson IL, KY Org. 1868; Org. Oldest GAR Post in Kentucky. First organized in Chicago in 1868, The Courier-Journal 1879 organized in Kentucky in 1879. Representatives from this Post (Louisville), 10 Sept. 1895 (and six others) were present in May 1875 when the Department of Kentucky convened a special Encampment to considering dissolving the Department. Noted as being the "most powerful colored post in the city" in 1895. Noted as Warner Post, No. 13, Dept. of IL, in 1880. One of the original Posts in the Provisional Department of Kentucky in 1883. 013 Joseph Heiser Maysville Mason KY 1LT Joseph C. Heiser ( ? -1864), Must'd 8 Mar. Dis. 6 Nov. Twenty-three charter members. Department Proceedings from The Evening Bulletin Co. C, 16th KY Inf., KIA at 1883 1916 1884 indicate that the Post was organized in July 1883. This may (Maysville, KY), 18 Jan. 1900; Franklin, TN, on 30 Nov. 1864. have been the charter date. Twelve members remained at the The Public Ledger (Maysville, He had received a commission as time that the Post disbanded in 1916. KY), 7 Nov. 1916; Dept. CPT, but had not yet taken Proceedings command of a company. 014 McPherson Ashland Boyd KY BG James Birdseye McPherson Org. Mar. 1883; Twenty charter members. National Tribune, 24 May 1883; (1828-1864), famous Civil War Must'd 3 Apr. Dept. Proceedings leader, KIA at the Battle of 1883 , GA, 22 July 1864. 014 W. H. Hays Polin Washington KY COL William Hercules Hays (1820- 1880), 10th KY Inf., Kentucky politician, lawyer and judge.

015 Robert Anderson Danville Boyle KY MAJ (Bvt. MG) Robert Anderson Org. Mar. 1883; Dis. by 1890 National Tribune, 17 May 1883; (1805-1871), commander of the Must'd May 1883 Dept. Proceedings garrison at Fort Sumter when it was bombarded at the outset of the Civil War. 015 Thomas Jackson Carlisle Nicholas KY PVT Thomas Jackson (1840- Noted as an African American GAR Post in The Won Cause 1871), Co. I, 24th KY Inf., buried (Gannon, 2011). Owingsville Cem., Owingsville, Bath County, KY. 016 Joe Hooker Dayton Campbell KY MG Joseph Hooker (1814-1879), Must'd 21 Apr. National Tribune, 3 May 1883; famous Civil War leader. 1883 Dept. Proceedings 017 Joseph N. Paxton Greenville Muhlenberg KY PVT Joseph N. Paxton (1846- Org. 25 Mar. History of Muhlenberg County, 1900), Co. F, 21st KY Inf., buried 1908 2009; Dept. Proceedings Friendship Baptist Church Cem., Greenville. 017 Maxwell Cattletsburg McLean KY 017 Rousseau Vanceburg Lewis KY MG Lovell Harrison Rousseau Org. Apr. 1883; National Tribune, 17 May 1883; (1818-1869), famous Civil War Must'd May 1883 Dept. Proceedings leader. 017 Sacramento Sacramento McLean KY Named for the community in which the Post was based. 018 C. B. Tate Scottsville Allen KY Org. Oct. 1883 Dis. by 1890 Dept. Proceedings 018 O. P. Johnson Round Hill Butler KY CPT Oliver P. Johnson (1830- Noted as an African American GAR Post in The Won Cause 1891), Co. G, 11th KY Inf., (Gannon, 2011). Kentucky politician. Buried Silent Grove Baptist Church Cem., Mammoth Grove, Edmonson County, KY. 019 Murray Cloverport / Hancock KY COL Ely Huston Murray (1843- Org. 6 Oct. 1883 Twenty-one charter members. The Post headquarters was National Tribune, 18 Oct. 1883, Hardinsburg 1896), 3rd KY Cav. "General E. changed from Cloverport to Hardinsburg in 1886. The first 27 Jan. 1887; Dept. Murray, one of Kentucky's bravest meeting at its new headquarters was convened on 24 Dec. 1886. Proceedings soldiers" 020 C. A. Zachary Somerset Pulaski KY CPT Charles A. Zachary (c.1828- Org. Dec. 1883 Dept. Proceedings 1879), Co. F, 2nd KY Cav. Judge in Pulaski County after the war.

SUVCW - GAR Records Program (www.garrecords.org) Kentucky Page 2 of 14 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 Hays-Watkins Lebanon Marion KY Named to honor two men: 1) COL Org. Dec. 1884; National Tribune, 20 Mar. 1884; William Hercules Hays (1820- Must'd 1884 Dept. Proceedings 1880), 10th KY Inf., politician, lawyer and judge in KY after the war; 2) BG Louis Douglas Watkins (1833-1868), famous Civil War leader. 022 Hamrick Burtonville Lewis KY MAJ (Reverend) Thomas Holt Must'd 15 Mar. Nineteen charter members. National Tribune, 27 March Hamrick (1819-1863), 23rd KY 1884 1884; Dept. Proceedings Inf., died a few months after resigning his commission. 023 CPT John V. Boyd Crofton Christian KY CPT John Virgil Boyd (1836- Org. Mar. 1883 Dept. Proceedings 1863), Co. G, 17th KY Inf., died of disease at Murfreesboro, TN, on 24 June 1863. Native of Christian County, local hero. 024 A. Beyland Beattyville Lee KY PVT August Beyland ( ), Co. A, Org. 1884 Dis. by 1890 Dept. Proceedings 9th OH Inf., KIA at Chickamauga, GA, on 19 Sept. 1863.

024 Bloom Tender Drip Rock Jackson KY 025 G. A. Custer Elizabethtown Hardin KY MG George Armstrong Custer Org. 1884 Dept. Proceedings (1839-1876). KIA at Little Bighorn, MT, on 25 June 1876. Famous Civil War (and Indian Wars) leader. 026 H. Eifert Greenup Greenup KY LTC William Henry Eifort (1842- Org. 1884 Dis. by 1890 Dept. Proceedings 1864), 2nd KY Cav., KIA at Murfreesboro, TN, on Sept. 3 or 4, 1864. 026 LT Severance Crab Orchard Lincoln KY 1LT Daniel Severance (c.1842- According to the National Tribune, 10 Sept. 1891, a GAR Post was 1863), Co. F, 3rd KY Inf., died 10 organized in Crab Orchard on 29 August 1891. The name and Jan. 1863, from wounds received number weren't specified in the article. at Stones River, TN, on 31 Dec. 1862. Buried Crab Orchard Baptist Church Cem. 027 Perry Campbell Caneyville / Spring Grayson KY 1LT Perry Campbell ( ? - ? ), Co. Org. July 1884 Sixteen charter members. National Tribune, 28 Aug. Lick E, 17th KY Inf. 1884; Dept. Proceedings 028 E. P. Mavity Petersville Lewis KY CTP Ephraim Penn Mavity (1837- Org. 1884 Dept. Proceedings 1864), Co. K, 23rd KY Inf., died 17 Sept. 1864, from wounds received at Chattanooga, TN. Buried Aberdeen, OH. 029 Al Henry Princeton Caldwell KY LTC Albert P. Henry (1836-1872), 15th KY Cav. Sculptor and resident of Princeton in his youth. Among his works was the "Prisoner's Dream" which he carved from ox bone while a POW in Libby Prison. 029 R. Armstead Catlettsburg Boyd KY Ralph Armstead. No other Org. 1884 Dis. by 1890 Dept. Proceedings information. 030 W. T. Bryant Flippin Monroe KY (presumably) CPT William Org. 1884 Dis. by 1890 Dept. Proceedings Thomas Bryant (1840-1915), Co. C, 49th KY Inf. Baptist minister after the war. 031 Crittenden Marion Crittenden KY Named for the county in which the Org. 1884 Dis. Dec. 1886 Dept. Proceedings Post was based. 032 GEN Fremont Midway Woodford KY MG John Charles Frémont (1813- Noted as an African American GAR Post in The Won Cause 1890), famous Civil War and (Gannon, 2011). Mexican War leader. 032 J. H. Grider Bowling Green Warren KY COL John Hobson Grider (1822- Org. 1884 Dis. by 1890 Dept. Proceedings 1884), 52nd KY Inf. Buried Fairview Cem., Bowling Green. 033 A. G. Bacon Frankfort Franklin KY CPT Albert Gallatin Bacon (1816- Org. 1884 Dis. by 1890 Dept. Proceedings 1862), Co. C, 3rd KY Cav., KIA at Sacramento, KY, on 28 Dec. 1861.

SUVCW - GAR Records Program (www.garrecords.org) Kentucky Page 3 of 14 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. 034 G. M. Vandover Tompkinsville Monroe KY 2LT George M. Vandover / Org. 1884 Dept. Proceedings Vandever ( ? - ? ), Co. C, 5th KY Cav. Buried Vendever Cem., Monroe County. 035 Jerott Henderson Millerstown / Wheeler's Grayson KY Org. 1884 Dept. Proceedings Mill 036 Hegan Wesleyville Carter KY Org. 25 Jan. 1885 Dis. by 1890 National Tribune, 12 Feb. 185

036 Thomas Clark Hustonville Lincoln KY Must'd 1895-96 Dept. Proceedings 036 J. H. Southgate Falmouth Pendleton KY (probably) PVT John A. This was most likely an African-American GAR Post. Southgate (c.1838-1864), Co. A, 107th US Colored Troops, KIA 16 Nov. 1864, buried Laurel National Cem., Baltimore. Native of Pendleton County, local hero.

037 David Good Madisonville Hopkins KY Must'd 15 July Dis. by 1890 Dept. Proceedings 1885 038 GEN Reynolds Ludlow Kenton KY MG John Fulton Reynolds (1820- Must'd 11 July Noted in the Enquirer of 25 October 1887 as being Dept. Proceedings 1863), KIA at the Battle of 1885 based in Ludlow. By September 1888, it was based in nearby Gettysburg on 1 July 1863. West Covington. The Post either disbanded and re-organized Famous Civil War leader. during this time, or it officially changed its headquarters. 038 GEN Reynolds West Covington Kenton KY MG John Fulton Reynolds (1820- Romanowitz Hall, W. Covington Presumably the same Post No. 38 as the one based in nearby Cincinnati Enquirer, 23 Sept. 1863), KIA at the Battle of (1888); West Covington Opera Ludlow. A change in the headquaters took place between October 1888; Covington Directory, Gettysburg on 1 July 1863. House (1892) 1887 and September 1888, either due to re-organization or 1892 Famous Civil War leader. relocation. 039 MAJ Harris Augusta Bracken KY Must'd 8 Oct. Dept. Proceedings 1885 040 C. L. White Hopkinsville Christian KY CPT Charles L. White ( ? -1864), Must'd 10 Nov. Dis. by 1890 Listed as Charles E. White Post in the National Tribune, 1886. National Tribune, 4 Mar. 1886; Co. A, 3rd KY Cav., died near 1885 Dept. Proceedings Springfield, GA on 7 Dec. 1864, from wounds received near Waynesborough, GA, on 4 Dec. 1864. 040 William Goodman Harrildsville Butler KY 041 Henry Palmer Grange City / Ringo's Fleming KY CPT Henry D. Palmer (1836- Must'd 14 Dec. National Tribune, 12 Jan. 1888; Mills 1864), Co. H, 16th KY Inf., KIA at 1886 Dept. Proceedings Franklin, TN, on 30 Nov. 1864. A monument to his memory is in Fleming County Cem., Flemingsburg. 042 J. J. Mann Harrodsburg Mercer KY MAJ Josiah J. Mann (1819-1876), Must'd 8 May Dept. Proceedings 19th KY Inf. Buried Mud Meeting 1886 House Cem., Harrodsburg.

042 Wickliff Cooper Cloverport Breckinridge KY Must'ed 1895-96 Dept. Proceedings 043 William Blackburn Covington Kenton KY Wenzel's Hall (1892) Must'd 11 May Noted as an African American GAR Post in The Won Cause Covington Directory, 1892; 1886 (Gannon, 2011). Associated with William Blackburn Corps, WRC. Dept. Proceedings

044 G. W. Monroe Frankfort Franklin KY COL (Bvt. BG) George Wood Must'd 9 May Noted as an African American GAR Post in The Won Cause Dept. Proceedings Monroe (1835-1869), 22nd KY Inf. 1886 (Gannon, 2011). And later 7th KY Inf. KY State Quartermaster 1869-1869. Buried Frankfort Cem. 045 L. Bacon Hopkinsville Christian KY PVT Llewellyn Bacon ( ? -1865), Must'd 28 May Dis. by 1890 Noted as an African American GAR Post in The Won Cause Dept. Proceedings Co. A, 13th US Colored Heavy 1886 (Gannon, 2011). Artillery. Shot and killed by a policeman named E. R. Kennedy in Covington, KY on 4 Oct. 1865.

045 Rice Dawson Springs Hopkins KY 046 John H. Holloway Hendersonville Henderson KY John H. Holloway, Jr. Chart'd 19 Aug. Reported Dis. Twenty-six charter members. History of Henderson County, 1886; Must'd 27 by 1900 1887; Dept. Proceedings Aug. 1886 047 Curran Pope Shelbyville Shelby KY COL Curran Pope (1813-1862), Must'd 16 Nov. Dept. Proceedings 15th KY Inf., died of disease in 1886 Danville, KY, on 5 Nov. 1862, complicated by wounds received at Perryville, KY, on 8 Oct. 1862.

SUVCW - GAR Records Program (www.garrecords.org) Kentucky Page 4 of 14 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 B. Smith Somerset Pulaski KY Noted as an African American GAR Post in The Won Cause (Gannon, 2011). 048 Beloile & Palmer Springfield Washington KY Must'd 4 Dec. Dis. by 1890 Noted as Bevil & Palmer Post in the 1887 Department Dept. Proceedings 1886 Proceedings. 049 George P. Jouett Mt. Eden Shelby KY LTC George Payne Jouett (1813- Must'd 11 Dec. Noted as George P. Jonett Post in the 1887 Department Dept. Proceedings 1862), 15th KY Inf., KIA at 1886 Proceedings. Perryville, KY, on 8 Oct. 1862. 050 GEN Anderson Providence Webster KY MAJ (Bvt. MG) Robert Anderson Must'd 1892 National Tribune, 6 Oct. 1892 (1805-1871), commander of the garrison at Fort Sumter when it was bombarded at the outset of the Civil War. 050 Nelson Boggs Webbville Lawrence KY SGT Nelson T. Boggs (c.1836- Must'd 18 Dec. Dept. Proceedings 1862), Co. B, 14th KY Inf., KIA at 1886 Middle Creek, KY, on 10 Jan. 1862. Local hero. 051 A. C. Wells Jamestown Russell KY CPT Asa C. Wells (1836-1886), Must'd 20 Dec. Dept. Proceedings Co. I, 5th KY Cav. Reportedly 1886 died by suicide, buried Phelps Cem., Russel County. 052 H. H. Scoville London Laurel KY CPT Hector H. Scoville (1817- Must'd 23 Dec. Sur. before Associated with J. B. Blanton Camp, Sons of Veterans. A Post London Sentinel Echo, 6 Feb. 1866), Co. A, 24th KY Inf., died 1886 1908 reorganized in London in 1908 (possibly as Coffey Post, No. 133), 1919; Dept. Proceedings 22 Mar. 1866 as a consequence and was chartered on 9 November 1908 with thirty-three charter of poor health from his service. members. Very little is known about Coffey Post, so it is unclear He was offered the rank of MAJ in what the namesake of the Post was when it reorganized in 1908. Sept. 1863, but declined to stay with his company. 053 Levi Pennington Annville Jackson KY CPT Levi Pennington (1821- Must'd 1887 London Sentinel Echo, 6 Feb. 1862), Co. C, 7th KY Inf., KIA at 1919; Dept. Proceedings Chickasaw Bluffs, MS, on 29 Dec. 1862. 054 E. L. Dudley Lexington Fayette KY COL Ethelbert Ludlow Dudley Must'd 1887 Dept. Proceedings (1818-1862), 21st KY Inf., died of typhoid fever at Columbia, KY, on 20 Feb. 1862. Native of Lexington, local hero. 055 John A. Logan Junction City Bolye KY MG John Alexander Logan (1826- Must'd 1887 Dis. by 1890 Dept. Proceedings 1886), famous Civil War leader. 055 T. J. Kinnaird Bowling Green Warren KY LT John T. Kinnaird (1840-1879), Re-instated 1906- Dept. Proceedings Adjutant, 11th KY Inf., died 18 07 Jan. 1879, buried Fairview Cem., Bowling Green. 056 Lincoln Hodgensville Larue KY Abraham Lincoln (1809-1865), Org. 4 Mar. 1887 Thirty-six charter members. National Tribune, 12 Jan. 1888; 16th President of the United Dept. Proceedings 057 George W. Gallup Geigersville Boyd KY COLStates. (Bvt. BG) George W. Gallup Must'd 1887 Dept. Proceedings (1828-1880), 14th KY Inf. 058 U. S. Grant Olive Hill Carter KY Gen. Ulysses Simpson Grant Must'd 1887 Dept. Proceedings 1822-1885), famous Civil War leader, later US President. 058 W. J. Landram Stanford Lincoln KY COL (Bvt. BG) William Jennings Must'd Feb. 1896 The Daily Learder (Lexington), Landram (1828-1895), 19th KY 14 Feb. 1896; Dept. Inf. Proceedings 059 Grant Paducah McCracken KY Must'd 1887 Listed as Grant Post, No. 69, in the 1887 Department Dept. Proceedings Proceedings. 060 U. P. Hodges Munfordville / Priceville Hart KY Must'd 1887 Listed as M. P. Hodges Post, No. 66, in the 1887 Department Dept. Proceedings Proceedings. 061 Charles Sumner Lexington Fayette KY Charles Sumner (1811-1874), US Must'd May 1887 Noted as an African American GAR Post in The Won Cause Evening Bulletin, Maysville, KY, Senator (Massachusetts) from (Gannon, 2011). One hundred charter members. 18 Apr. 1888; Dept. 1851 to 1874, strong proponent of Proceedings the equal rights of African Americans during Reconstruction.

062 L. H. Rosseau Stanford Carlisle KY MG Lovell Harrison Rousseau Must'd June 1887 Dis. by 1890 Twenty-three charter members. Evening Bulletin, Maysville, KY, (1818-1869), famous Civil War 18 Apr. 1888; Dept. leader. Proceedings 063 George W. Cabble Kidd's Store / Liberty Casey KY The Post was in existence in 1902, when it announced plans to Semi-weekly Interior Journal, decorate graves at Kidd's Store on Decoration Day. 13 May 1902 063 Seth Parker Tollesboro Lewis KY Must'd June 1887 Twenty charter members. Evening Bulletin, Maysville, KY, 18 Apr. 1888; Dept. Proceedings

SUVCW - GAR Records Program (www.garrecords.org) Kentucky Page 5 of 14 Grand Army of the Republic Posts - Historical Summary

No. Alt. Post Name Location County Dept. Post Namesake Meeting Place(s) Organized Last Mentioned Notes Source(s) No. 064 James Durrell Central City Muhlenberg KY Must'd June Eighteen charter members. Also listed as James N. Durall Post. History of Muhlenberg County, 1887; Re-org.(?) 2009; Evening Bulletin, 4 July 1889 Maysville, KY, 18 Apr. 1888; Dept. Proceedings 065 CPT Ellis Quincy Lewis KY CPT Lewis P. Ellis (1826-1864), Must'd June 1887 Twenty charter members. Evening Bulletin, Maysville, KY, Co. E, 22nd KY Inf. Physician in 18 Apr. 1888; Dept. Lewis County. Died 2 years after Proceedings resigning his commission. 065 John A. Logan Princeton Caldwell KY MG John Alexander Logan (1826- 1886), famous Civil War leader. 066 McLeod Claysville / Cynthiana Harrison KY Howard's Hall, Cynthiana (1901) Org. 1887; Re- Eighteen charter members (1887). Re-organized in July 1901 with Evening Bulletin, Maysville, KY, org. 13 July 1901 the consolidation of the original McLeod Post, No. 66, with G. W. 18 Apr. 1888; Log Cabin, Berry Post, No. 98. The Post opted to retain its original name and Cynthiana, KY, 20 July 1901; number to avoid additional expense. Dept. Proceedings 067 C. Osborne Blaine Lawrence KY 1LT Chilton Osborn ( ?-1864), Co. Must'd Sept. 1887 Fifteen charter members. Evening Bulletin, Maysville, KY, B, 14th KY Inf., killed at Marietta, 18 Apr. 1888; Dept. GA, on 9 Sept. 1864. Proceedings 068 John Brown Paris Bourbon KY John Brown (1800-1859), famous Must'd Sept. 1887 Noted as an African American GAR Post in The Won Cause Evening Bulletin, Maysville, KY, abolitionist. He was the leader of (Gannon, 2011). Eight charter members. 18 Apr. 1888; Dept. a raid on the arsenal at Harpers Proceedings Ferry, VA, in Oct. 1859. He was captured, tried for treason, and hanged on 2 Dec. 1859, making him a martyr for the abolitionist cause. 069 F. M. Burgess Ulysses Lawrence KY 2LT Francis M. Burgess ( ? - 1864), Co. H, 14th KY Inf., died 10 Aug. 1864 from wounds received at Atlanta, GA, on 21 July 1864. 069 F. M. Burgess Peach Orchard Johnson KY 2LT Francis M. Burgess ( ? - Must'd Sept. 1887 Twenty-five charter members. Evening Bulletin, Maysville, KY, 1864), Co. H, 14th KY Inf., died 18 Apr. 1888; Dept. 10 Aug. 1864 from wounds Proceedings received at Atlanta, GA, on 21 July 1864. 070 W. H. Lytle Fern Creek / Jefferson KY BG William Haines Lytle (1826- Must'd Sept. 1887 Ten charter members. Evening Bulletin, Maysville, KY, Fisherville 1863), KIA by a sniper at 18 Apr. 1888; Dept. Chickamauga, GA, on 20 Sept. Proceedings 1863. 071 Joseph Dudley Flemingsburg Fleming KY SGT Joseph Dudley ( ? -1864), Must'd Sept. 1887 Twenty-three charter members. Wikipedia: GAR Posts in Co. H, 16th KY Inf. (promoted to Kentucky, 2015; Evening Adjutant), accidentally killed on 14 Bulletin, Maysville, KY, 18 Apr. June 1864. Resident of 1888; Dept. Proceedings Flemingsburg, local hero. 072 Jo McCollum Brooksville Bracken KY Must'd Sept. 1887 Twenty-six charter members. Listed as Joe McCloud Post in the Evening Bulletin, Maysville, KY, 1888 Maysville Bulletin and in the 1888 Dept. Proceedings. 18 Apr. 1888; Dept. Proceedings 073 D. V. Auxier Paintsville Johnson KY CPT David Valentine Auxier ( ? - Must'd Sept. 1887 Twenty charter members. Evening Bulletin, Maysville, KY, 1864), Co. A, 39th KY Inf., KIA at 18 Apr. 1888; Dept. Saltville, VA, on 4 Oct. 1864. Proceedings 074 C. Maxwell Corydon Henderson KY COL Cicero Maxwell (1831-1865), Org. 20 Oct. 1887 Fourteen charter members. Maysville Bulletin (1888) notes twelve National Tribune, 17 Nov. 26th KY Inf., died 17 Feb. 1865, charter members. 1887; Evening Bulletin, having resigned his commission, Maysville, KY, 18 Apr. 1888; from wounds received at Dept. Proceedings Nashville, TN. 075 W. C. Whitaker Louisville Jefferson KY BG (Bvt. MG) Walter Chiles Must'd 10 Sept. Consolidated Twelve charter members. Maysville Bulletin notes twenty charter The Courier-Journal Whitaker (1823-1887), formerly 1887 1893 members. Listed as Walter C. Whitaker Post in the 1895 Courier- (Louisville), 10 Sept. 1895; COL of the 6th KY Inf. Journal (an alternative spelling is W. A. Whittaker, which is Evening Bulletin, Maysville, KY, incorrect). This Post was "one of the greatest sufferers by the 18 Apr. 1888; Dept. cyclone of 1890." Consolidated with Tobin Post in 1893. Proceedings

076 Burnsides Burnsides Pulaski KY Named for the community in which the Post was based. 076 W. B. Hazen New Castle Henry KY MG William Babcock Hazen (1830- Must'd 17 Nov. Dis. by 1890 Twenty-four charter members. Listed as Henry Post in the 1888 National Tribune, 24 Nov. 1887), famous Civil War leader. 1887 Maysville Bulletin and in the 1888 Dept. Proceedings. 1887; Evening Bulletin, Maysville, KY, 18 Apr. 1888; Dept. Proceedings 076 Starr Lexington Fayette IL, IN Chart'd 1880 Transferred to the Department of Indiana in 1881. Abraham Lincoln Presidential Library & Museum (GAR records)

SUVCW - GAR Records Program (www.garrecords.org) Kentucky Page 6 of 14 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. 077 S. D. Murrell Josephine Scott KY SGT Stokely Donelson Murrell Must'd 17 Nov. Listed as S. D. Durrell in the 1888 Maysville Bulletin. Sixteen Evening Bulletin, Maysville, KY, (1827-1864), Co. K, 4th KY Inf., 1887 charter members. 18 Apr. 1888; Dept. died 5 June 1865, a released Proceedings POW and survivor of the explosion of the steamer "Sultana" on 27 Apr. 1865. Resident of Josephine, local hero.

078 Simmons Springfield Washington KY 078 W. L. Lee Carrollton Carroll KY 1LT William L. Lee (1836-1862), Must'd 14 Dec. About thirty charter members. Maysville Bulletin (1888) lists twenty- National Tribune, 12 Jan. 1888; Co. K, 13th KY Inf., died 28 Apr. 1887 six charter members. "Organized recently" per the report of 12 Evening Bulletin, Maysville, KY, 1862, from wounds received at January 1888. 18 Apr. 1888; Dept. Shiloh, TN, on or about 7 Apr. Proceedings 1862. Buried Carrollton IOOF Cem. 079 Joseph S. Willis Rochester Butler KY CPT Joseph S. Willis (c.1840- Must'd 15 Dec. Twenty-five charter members. Evening Bulletin, Maysville, KY, 1863), Co. F, 11th KY Inf., died of 1887 18 Apr. 1888; Dept. disease (erysipelas) at Rochester, Proceedings KY, on 10 Feb. 1863. Buried New Midway Church Cem., Rochester.

080 George H. Cram Cedar Springs Allen KY COL (Bvt. Bg) George Henry Must'd 1895-96 Dept. Proceedings Cram (1838-1872), 9th KY Inf. Post-war served as a CPT in the 17th US Infantry. Died in the Dakota Territory (Nebraska) on 5 Aug. 1872. 080 William Jackson Franklin Simpson KY Must'd 20 Dec. Twenty-one charter members. Evening Bulletin, Maysville, KY, 1887 18 Apr. 1888; Dept. Proceedings 081 Joseph Humphrey Humphrey Casey KY Must'd 17 Dec. Thirty charter members. Evening Bulletin, Maysville, KY, 1887 18 Apr. 1888; Dept. Proceedings 082 Morris Brownsville / Burnside KY Must'd 17 Dec. Reported Dis. Thirty-three charter members. Evening Bulletin, Maysville, KY, 1887 by 1900 18 Apr. 1888; Dept. Proceedings 083 N. F. Twyman Greensburg Green KY Must'd 17 Dec. Twenty-two charter members. Evening Bulletin, Maysville, KY, 1887 18 Apr. 1888; Dept. Proceedings 084 J. J. Gore Monroe Hart KY Must'd 17 Dec. Thirty charter members. Evening Bulletin, Maysville, KY, 1887; Re-instated 18 Apr. 1888; Dept. 1906-07 Proceedings 085 W. T. Ward Louisville Jefferson KY BG W. T. Ward, leader of KY Must'd 17 Dec. Twenty charter members. "Third Post in Kentucky to organize" (re- The Courier-Journal troops. 1887 organized?). Organized by CPT J. W. Pell, who served under (Louisville), 10 Sept. 1895; Gen. Ward, and was a great admirer of the officer. Evening Bulletin, Maysville, KY, 18 Apr. 1888; Dept. Proceedings 086 Andrew Wiley Johnsville Bracken KY Must'd 1887 Sur. 1899-1900 Twenty charter members. Evening Bulletin, Maysville, KY, 18 Apr. 1888; Dept. Proceedings 087 N. W. Hancock Gap Creek Clinton KY (presumably) PVT Nathan W. Must'd 1887 Forty-four charter members. Evening Bulletin, Maysville, KY, Hancock (c.1838-1864), Co. H, 18 Apr. 1888; Dept. 1st KY Cav., died of disease, a Proceedings POW, at Richmond, VA, on 18 Mar. 1864. 088 CPT Hanaway / Hanway Bowling Green Warren KY CPT Charles Wesley Hanway Noted as an African American GAR Post in The Won Cause (1832-1880), Co. D, 11th KY Inf. (Gannon, 2011). Buried Fairview Cem., Bowling Green. 089 Granville Moody Bellevue Campbell KY COL (Bvt. BG) Granville Moody Must'd 23 Apr. Thirteen charter members. Dept. Proceedings (1812-1887), 74th OH Inf. 1888 Methodist minister. 090 Calvin Childs Greenburg Green KY Must'd 5 May Twenty-eight charter members. Dept. Proceedings 1888 091 Paducah Paducah McCracken KY Named for the community in Must'd 11 May Twenty-one charter members. Dept. Proceedings which the Post was based. 1888 092 Sam McKee Absher Adair KY Must'd 15 May Twenty-four charter members. The Post was also reported to Dept. Proceedings 1888 have been based at "Cane City" (probably Cane Valley), which is near Absher.

SUVCW - GAR Records Program (www.garrecords.org) Kentucky Page 7 of 14 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. 093 Granville Allen Morgantown Butler KY PVT Granville C. Allen ( ? -1863), Must'd 19 May Thirty-two charter members. Dept. Proceedings Co. D, 17th KY Inf., KIA in a 1888 skirmis near Morgantown, KY, on 29 Oct. 1861, before the regiment had been fully mustered in.

094 Abel Lloyd Hays Warren KY Must'd 1892 National Tribune, 6 Oct. 1892 094 Dr. Brown Kenton KY Must'd 19 May Ten charter members. Dept. Proceedings 1888 095 O. M. Lewis Carlisle Nicholas KY Must'd 11 June Twenty-two charter members. Dept. Proceedings 1888 096 Bracht Corinth Grant KY Must'd 22 June Nineteen charter members. Dept. Proceedings 1888 096 C. L. White Hopkinsville Christian KY Must'd 1892 National Tribune, 6 Oct. 1892 097 Marion Brady Russellville Logan KY Must'd 12 July Twenty-five charter members. Listed as "Wm. Brady" Post in te Dept. Proceedings 1888 1889 Dept. Proceedings. 098 G. W. Berry Antioch Mills Harrison KY Must'd 14 July Merged 13 July Eighteen charter members. Consolidated with McLeod Post, No. Log Cabin, Cynthiana, KY, 20 1888 1901 66, in July 1901. See McLeod Post, No. 66. July 1901; Dept. Proceedings 099 William Perkins Albany Clinton KY Must'd 12 July Thirty-seven charter members. Dept. Proceedings 1888 100 Phil H. Sheridan Milldale Kenton KY MG Philip Henry Sheridan (1831- Must'd 10 July Sur. 1899-1900 Eleven charter members. Dept. Proceedings 1888), famous Civil War leader. 1888 101 E. W. Murphy Manchester Clay KY Must'd 21 July Reported Dis. Forty-six charter members. Dept. Proceedings 1888 by 1900 102 Samuel Begley Hyden Leslie KY PVT Samuel L. Begley (1838- Must'd 24 July Thirty-four charter members. Dept. Proceedings 1885), Co. I, 8th KY Inf. First 1888 county judge of Leslie County. 102 W. T. Sherman Camp Springs Campbell KY Must'd 1895-96 Dept. Proceedings 103 M. Clay Paris Bourbon KY Must'd 6 Aug. Dis. by 1890 Eleven charter members. Noted as "Matt Clery" Post in the 1890 Dept. Proceedings 1888 Proceedings. 103 N. B. Skinner Shepherdsville Bullit KY CPT Nathan B. Skinner (1835- 1879), Co. B, 28th KY Inf. Buried Mount Eden Cem., Shepherdsville. 104 Robert Storie Bear Wallow / Hiseville Barren KY Must'd 11 Aug. Originally based in Bear Wallow, KY. Twenty-four charter Dept. Proceedings / Slick Rock 1888 members. 105 CPT H. King Kingsville Lincoln KY Must'd 8 Aug. Thirty charter members. Dept. Proceedings 1888 106 Mason Georgetown Scott KY Must'd 9 Aug. Forty-six charter members. Dept. Proceedings 1888 107 P. Martin Central City Muhlenberg KY Must'd 8 Sep. Sixteen charter members. Noted as an African American GAR Dept. Proceedings 1888 Post in The Won Cause (Gannon, 2011). 108 James Morrow Russellville Logan KY Must'ed 14 Sep. Thirty-four charter members. Dept. Proceedings 1888 109 Gabe C. Wharton Mackville Washington KY 109 J. T. Boyle Louisville Jefferson KY BG Jeremiah Tilford Boyle (1818- Must'd 29 Sep. Sixteen charter members. Dept. Proceedings 1871), famous Civil War leader, 1888 died in Louisville on 28 July 1871.

110 J. W. Finnell Grayson Carter KY John William Finnell (1821-1888), Must'd 8 Oct. Seventeen charter members. National Tribune, 10 January KY Adjutant-General during the 1888 1889; Dept. Proceedings Civil War. Formerly KY Secretary of State and member of the KY General Assembly.

111 Robert Cowherd Salama / Conniff Green KY Must'd 6 Sep. Twenty-one charter members. National Tribune, 10 January 1888 1889; Dept. Proceedings 112 R. G. Shaw Henderson Henderson KY COL Robert Gould Shaw (1837- Must'd 30 Oct. Thirty-seven charter members. Noted as an African American National Tribune, 10 January 1863), 54th MA Infantry, KIA at 1888 GAR Post in The Won Cause (Gannon, 2011). 1889; Dept. Proceedings Fort Wagner, SC, 18 July 1863. Famous Civil War leader of colored troops. 113 J. H. Meyers Meeting Creek Hardin KY Must'd 31 Oct. Twenty-one charter members. National Tribune, 10 January 1888 1889; Dept. Proceedings 114 Alexander Burksville Cumberland KY Must'd 24 Dec. Twenty-five charter members. National Tribune, 10 January 1888 1889; Dept. Proceedings 115 Conover Darnell White Oak / Gentry Adair KY Must'd 20 Oct. Originally based at White Oak, KY. Twenty-two charter members. National Tribune, 10 January Mill / Montpelier 1888 1889; Dept. Proceedings 116 L. A. Hanson Mayfield Graves KY Must'd 19 Nov. Twelve charter members. National Tribune, 10 January 1888 1889; Dept. Proceedings 117 J. C. Carroll Campbellsville Taylor KY Must'd 2 Dec. Reported Dis. Twenty charter members. National Tribune, 10 January 1888 by 1900 1889; Dept. Proceedings

SUVCW - GAR Records Program (www.garrecords.org) Kentucky Page 8 of 14 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. 118 J. G. Eve Barbourville Knox KY Must'd 20 Nov. Dis. by 1890 Twenty charter members. National Tribune, 10 January 1888 1889; Dept. Proceedings 118 Waller Fristol Marshall KY MAJ Wiley Waller (1809-1885), 15th KY Cav. Died 19 Sept. 1885, buried Waller Graveyard, Marshall County. 119 Ellsworth Butler Pendleton KY COL Elmer Ephraim Ellsworth Must'd 13 Dec. Seventeen charter members. National Tribune, 10 January (1837-1861), in the New 1888 1889; Dept. Proceedings 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. 120 W. C. Patrick Saylersville Magoffin KY CPT Wiley Cope Patrick (1835- Must'd 16 Feb. Fifteen charter members. National Tribune, 9 May 1889; 1864), Co. I, 14th KY Inf., KIA at 1889 Dept. Proceedings Allatoon, GA, on 2 June 1864. Buried Meredith Patrick Cem., Bradley, Magoffin County. 121 Gregory Mayfield Graves KY Must'd 2 Mar. Dis. by 1890 Twelve charter members. National Tribune, 9 May 1889; 1889 Dept. Proceedings 122 H. Skidmore Harlan Harlan KY Must'd 22 Jan. Dis. by 1890 Nineteen charter members. National Tribune, 9 May 1889; 1889 Dept. Proceedings 122 Kirkland Washington KY 123 Thomas Buchanan Williamsburg Whitley KY Must'd 18 Feb. Thirty-eight charter members. National Tribune, 9 May 1889; 1889 Dept. Proceedings 124 Dr. Joseph S. Drane Bethleham Henry KY Joseph Stephen Crane (1823- Must'd 1895-96 Dept. Proceedings 1869), Surgeon, 6th KY Inf. Died 22 March 1869 in Louisville.

124 John P. Hall DeKoven Union KY Must'd 4 Mar. Eighteen charter members. National Tribune, 9 May 1889; 1889 Dept. Proceedings 125 T. P. Young Danville Boyle KY 2LT Thomas P. Young, Jr. (1844- Must'd 9 Mar. Twenty charter members. Noted as an African American GAR National Tribune, 9 May 1889; 1865), Co. A, 4th KY Inf. Died 13 1889 Post in The Won Cause (Gannon, 2011). Dept. Proceedings Oct. 1865, having been mustered out in July 1865. Buried Bellevue Cem., Danville. 126 Garnett Cynthiana Harrison KY Must'd 19 Apr. Twenty-one charter members. National Tribune, 9 May 1889; 1889 Dept. Proceedings 127 M. M. Frazier Mt. Vernon Rockcastle KY CPT Milton M. Frazier (1830- Must'd 22 Mar. Twenty-two charter members. National Tribune, 9 May 1889; 1862), Co. I, 3rd KY Inf., resigned 1889 Dept. Proceedings due to ill health on 21 Mar. 1862, and died at home on 31 May 1862 from consumption. Buried Elmwood Cem., Mt. Vernon.

128 Green Broaddus Winston Estill KY MAJ Green B Broaddus (1821- Must'd 18 Apr. Thirty-five charter members. National Tribune, 9 May 1889; 1875), 8th KY Inf. Died 23 Sept. 1889 Dept. Proceedings 1875 in Marion County, KS. 129 Andrew Alexander Irvine Estill KY Must'd 18 Apr. Thirty charter members. National Tribune, 9 May 1889; 1889 Dept. Proceedings 130 T. D. Sedgwick Richmond Madison KY COL Thomas Duncan Sedgwick Must'd 19 Apr. Twenty charter members. Noted as an African American GAR National Tribune, 9 May 1889; (1837-1879), 114th US Colored 1889; Re-instated Post in The Won Cause (Gannon, 2011). Dept. Proceedings Infanry (previously, COL, 2nd KY 1906-07 Inf.). Died 26 Apr. 1879 in Washington, D.C. 131 Stanly Matthews Wine Sap Hart KY Must'd 20 Apr. Reported Dis. Dept. Proceedings 1889 by 1900 132 August Willich Louisville Jefferson KY BG August Willich, aka, Johann Org. 1887 The Courier-Journal August Ernst von Willich (1810- (Louisville), 10 Sept. 1895 1878), famous Civil War leader. 133 COL Coffey London Laurel KY In 1908, the members of Scoville Post, No. 52, which had London Sentinel Echo, 6 Feb. surrendered its charter some years prior to that, reorganized to 1919 form a new Post in London. It is unclear if Coffey Post, No. 133, was that new Post. The new Post was chartered on 9 November 1908 with thirty-three charter members. 133 Pineville Pineville Bell KY Named for the community in Must'd 1892 National Tribune, 6 Oct. 1892 which the Post was based. 134 J. W. Patterson Polkville Warren KY 135 R. E. Bowling Gays' Creek Perry KY Thirteen charter members. Dept. Proceedings

SUVCW - GAR Records Program (www.garrecords.org) Kentucky Page 9 of 14 Grand Army of the Republic Posts - Historical Summary

No. Alt. Post Name Location County Dept. Post Namesake Meeting Place(s) Organized Last Mentioned Notes Source(s) No. 136 Coley Apperson Mt. Sterling Montgomery KY QMS Coleman Rogers Apperson Must'd 1889; Re- National Tribune, 25 July 1889; (1846-1864), 24th KY Inf., KIA at instated 1906-07 Dept. Proceedings Resaca, GA, on 14 May 1864.

137 S. Kuykendall Morgantown Butler KY Must'd 1889 Dept. Proceedings 138 J. H. Cochran Anderson Logan KY 138 J. H. Cohron Berry Lick / Lewisburg Logan KY Must'd 1889 Dept. Proceedings

139 D. A. Smith Woodbury / Warren KY CPL David A. Smith (1839-1887), Must'd 1889 Dept. Proceedings Richardson Co. D, 93rd IN Inf. Minister, died 26 May 1887 in Warren County.

140 Charles Prewett Mt. Sterling Montgomery KY Must'd 1889 Dept. Proceedings 141 William Cartmill Salt Lick Bath KY CPL William Cartmill ( ? -1863), Must'd 1889 Dept. Proceedings Co. I, 24th KY Inf., died 3 Dec. 1863 from wounds received at Knoxville, TN. 142 Miller Nicholasville Jessamine KY Must'd 1889; Re- Noted as an African American GAR Post in The Won Cause Dept. Proceedings chart'd 1907-08 (Gannon, 2011). 143 H. H. Brinkly Dallas Pulaski KY Must'd 1889 Dept. Proceedings 143 Captain Lowe Brandenburg Meade KY CPT William David Lowe (1835- Must'd 1892 National Tribune, 6 Oct. 1892 1906), Co. E, 13th KY Cav. Died 29 Sept. 1906. Buried in Buck Cem., Sunnybrook, Wayne County. 144 J. F. Dulin Edmonton Metcalfe KY PVT John F. Dulin (1834-1863), Must'd 1889 Sur. 1899-1900 Dept. Proceedings Co. D, 13th KY Inf., KIA at Shiloh, TN, on 7 Apr. 1862. 145 R. Kincade Lancaster Garrard KY Must'd 1889 Dept. Proceedings 146 W. R. Terrell Harrodsburg Mercer KY BG William Rufus Terrill (1834- Must'd 1889 Noted as an African American GAR Post in The Won Cause Dept. Proceedings 1862), famous Civil War leader, (Gannon, 2011). KIA at Perryville, KY, on 8 Oct. 1862. 147 Hanson Winchester Clark KY Must'd 1889 Seventy-five charter members. Dept. Proceedings 148 George Cotton Versailles Woodford KY LTC George T. Cotten ( -1862), Must'd 1889 Dept. Proceedings 6th KY Inf., KIA at Stones River, TN, on 31 Dec. 1862. 149 R. F. Tobin Louisville Jefferson KY Org. 16 July 1892 Sur. 1893 Surrendered its charter in 1893 and consolidated with Whitaker The Courier-Journal Post, No. 75. (Louisville), 31 Dec. 1892, 10 Sept. 1895; National Tribune, 6 Oct. 1892 149 Chancy Durham Willowtown Taylor KY 149 J. W. Mills Monticello Wayne KY Must'ed 1889 Listed as "G. A. Mills" Post in the 1890 Department Proceedings. Dept. Proceedings

150 Hutchison Rockville / Buchanan / Lawrence KY Must'd 1889 Organized at Rockville, Lawrence County. The Post headquarters Dept. Proceedings Bolt's Fork (Boyd Co.) are also reported to have been at Bolt's Fork on the Lawrence and Boyd County line. 151 T. M. Wheatley Patesville Hancock KY SGT Thomas M. Wheatly (1831- Must'd 4 Oct. Listed as Thomas U. Wheatley Post in the National Tribune, 1889. National Tribune, 17 Oct. 1889; 1883), Co. E, 3rd KY Cav. Died 1889 Dept. Proceedings 18 Feb. 1883, buried Saint Lawrence Cem., Knottsville, Daviess County. 152 Smith Payton Glasgow Barren KY Must'd 1889 Listed as "Smith Taylor" Post in the 1890 Dept. Proceedings. Dept. Proceedings 153 LT G. W. Nell Gradyville / Sparksville Adair KY Must'd 1889 Organized at Gradyville. Dept. Proceedings

154 CPT Z. S. Taylor Nabob / Eighty-Eight Barren KY CPT Zachariah S. Taylor (1837- Must'd 1889 Dept. Proceedings 1862), Co. F, 21st KY Inf. Died of disease on 25 Feb. 1862, buried Taylor Cem., Bearwallow, Hart County. 155 Z. Morgan Big Creek / Harzard Clay KY Must'ed 1889 Reported Dis. Dept. Proceedings (Perry Co.) by 1900 156 Delaney Louisville Jefferson KY MAJ Martin Robison Delany (1812- Org. 20 Oct. 1889 Noted as an African American GAR Post in The Won Cause The Courier-Journal 1885), 104th US Colored Inf. First (Gannon, 2011). (Louisville), 10 Sept. 1895; African-American field officer in Dept. Proceedings the US Army.

SUVCW - GAR Records Program (www.garrecords.org) Kentucky Page 10 of 14 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. 157 John Carey Morehead Rowan KY SGT John Carey ( ? -1865), Co. Must'd 1889 Reported Dis. History of Dearborn, Ohio and C, 4th KY Inf., killed in an by 1900 Counties, 1885; explosion on board the steamer, Dept. Proceedings Sultana, near Memphis, TN, on 27 Apr. 1865, after being released as a POW from Andersonville, GA.

158 James M. Marshall Flemingsburg Fleming KY Must'd 1890; Re- Reported Dis. Dept. Proceedings chart'd 1907-08 by 1900 159 William Fidler Lebanon Marion KY MAJ William H. Fidler (c.1835- Must'd 1890 Dept. Proceedings 1865), 6th KY Cav., killed in an explosion on board the steamer, Sultana, near Memphis, TN, on 27 Apr. 1865, after being released as a POW from Tuscaloosa, AL. Body never recovered.

160 B. A. Wheat Sulphur Well Metcalfe KY 160 George H. Taylor Muse's Mill Fleming KY 161 Marion Murphy Kirksville Madison KY Must'd 1890 Dept. Proceedings 162 J. J. Landrum Mt. Olivet Robertson KY LTC John J. Landrum (1826- Must'd 1895-96 Dept. Proceedings 1890), 18th KY Inf. Attorney and politician in Kentucky after the war. 162 L. D. Yost Pikeville Pike KY Must'd 1890 Dept. Proceedings 163 Netter Cullen Union KY Must'd 1890 Dept. Proceedings 163 Robert L. Bullock Glasgow Barren KY Must'd 1895-96 Dept. Proceedings 164 S. N. Melton Poole's Mill Webster KY 2LT Samuel N. Melton (1831- Must'd 1890 Reported Dis. Dept. Proceedings 1889), Co. H, 8th KY Cav. Died by 1900 25 Apr. 1889, buried Shady Grove Cem., Poole. 165 B. L. Boston Lawrenceburg Anderson KY CPT Benjamin Logan Boston Must'd 1890 Reported Dis. Dept. Proceedings (1824-1871), Co. L, 9th KY Cav. by 1900 Died 3 June 1871, buried Hebron Church Cem., Lawrenceburg.

166 McKinevan / McKenevan Maysville Mason KY Must'd 1890 Noted as an African American GAR Post in The Won Cause Dept. Proceedings (Gannon, 2011). 167 John Connor Bardstown / Maud Nelson KY Must'd 1890 Noted as an African American GAR Post in The Won Cause Dept. Proceedings (Gannon, 2011). 168 E. F. King Corbin Whitley KY CPT Embassy F. King (1814- ? ), Must'd 1892 National Tribune, 6 Oct. 1892 Co. F, 16th KY Inf., resigned his commission on 29 May 1862, and died before 28 Jan. 1864.

168 Elijah Clay Jackson Breathitt KY PVT Elijah Clay (1815-1885), Co. Must'd 1890 Dept. Proceedings A, 6th KY Cav. Died 5 Oct. 1885, buried Clay Cem., Chenowee, Breathitt County. 168 Corbin Corbin Whitley KY Named for the community in Chart'd 1907-08 which the Post was based. 169 CPT Chio Kuttawa Lyon KY Must'd 1892 National Tribune, 6 Oct. 1892 169 Haly Smith Clay City Powell KY Must'd 1890 Listed as "Holly Smith" Post in the 1890 Department Proceedings. Dept. Proceedings

170 William P. Boone Louisville Jefferson KY COL William Pennebacker Boone Org. 28 May 1890 Ten charter members. The Courier-Journal (1813-1875), 28th KY Inf. Died (Louisville), 10 Sept. 1895 24 Jan. 1875. 170 Green Clay Smith Lexington Fayette KY Reported Dept. Proceedings Dropped by 1900 171 CPT James West Berea Madison KY CPT James C. West ( ? - ? ) Org. 28 May 1890 Eleven charter members. Associated with CPT James West Berea College (GAR pages) Corps, No. 48, WRC. 172 George W. Latham Clifty Todd KY 173 Charles W. Ross Bardstown Nelson KY SGT Charles Wortham Ross (1836-1885), Co. A, 2nd KY Cav. Died 2 Apr. 1885, buried Bardstown City Cem. 174 CPT Wolford Science Hill Pulaski KY CPT Fountain Ivy Wolford (1837- 1910), Co. G, 12th KY Inf. Died 7 Mar. 1910, native of Kentucky, buried in Texas.

SUVCW - GAR Records Program (www.garrecords.org) Kentucky Page 11 of 14 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. 174 J. B. Jett Carrollton Carroll KY CPL John B. Jett (1838-1881), Must'd 1895-96 Dept. Proceedings Co. F, 30th KY Inf. Died 1881, buried Carrollton IOOF Cem. 175 M. R. McCullock Eastview Hardin KY 175 W. R. McCulloch Summitt Hardin KY 176 Williams Columbia Adair KY Must'd 1892 National Tribune, 6 Oct. 1892 177 E. B. Dudley Horse Cave Hart KY 178 M. C. Taylor Samuels' Depot Nelson KY COL Marion Cartright Taylor (1822-1871), 15th KY Inf. Died 5 Jan. 1871, buried Shelbeyville Cem., Shelby County. 178 James W. Albert Newport Campbell KY CPT (Bvt. LTC) James William Org. Apr. 1898 Merged Dec. Consolidated with William Nelson Post No. 1 in December 1903. Cincinnati Enquirer,14 Apr. Albert ( ? -1897), US Army 1st 1903 1898; Evening Bulletin Engineers Battalion. (Maysville, KY), 11 Dec. 1903 179 Robert Anderson Kuttawa Lyon KY MAJ (Bvt. MG) Robert Anderson Reported Dis. The Post was reportedly originally named for MG Robert (1805-1871), commander of the by 1900 Anderson. garrison at Fort Sumter when it was bombarded at the outset of the Civil War. 180 Thomas H. Sherrod Sharron Grove Todd KY PVT Thomas H. Sherrod ( ? - ? ), Org. before Reported Dis. Co. M, 17th KY Cav. August 1891 by 1900 180 Silas Adams KY Must'd 1895-96 Dept. Proceedings 181 William Searcy Lawrenceburg Anderson KY Noted as an African American GAR Post in The Won Cause (Gannon, 2011). 182 Thomas Rankin Williamstown Grant KY 183 Thomas Wilson Buck's Creek / Owsley KY Reported Dis. Dept. Proceedings Sturgeon by 1900 184 Treadway Booneville Owsley KY MAJ Elish Bowman Treadway (1824-1885), 7th KY Inf. Died 24 Aug. 1885, buried Old Treadway Cem., Booneville. 184 COL Silas Adams Hustonville Lincoln KY COL Silas G. Adams (1839-1896), Must'd 9 May About twenty-three charter members. Interior Journal (Stanford, KY), 1st KY Cav. Attorney and 1896 12 May 1896 politician in KY after the war. Died 5 May 1896. 185 W. W. Berry Louisville Jefferson KY COL William W. Berry, 5th KY Inf. Org. June 1895 Recruited by Charles B. Price with the assistance of CPT J. W. The Courier-Journal Pell and Adjutant J. O'Donnell. (Louisville), 10 Sept. 1895; Dept. Proceedings 185 William T. Sherman Louisville Jefferson KY MG (1820-1891), famous Civil War leader. 186 S. M. Barnes Stanton Powell KY 187 D. D. Porter Keen Jessamine KY Rear ADM David Dixon Porter Reported Dis. Dept. Proceedings (1813-1891), famous Civil War by 1900 leader. 188 Severs Elizabethtown Hardin KY 189 General Hooker Eminence Henry KY MG Joseph Hooker (1814-1879), Must'd 1895-96 Dept. Proceedings famous Civil War leader. 189 J. Pool Corydon Henderson KY Jim Pool Org. 5 May 1898 The Courier-Journal (Louisville), 7 May 1898; National Tribune, 18 June 1891

190 Lovell H. Rousseau Louisville Jefferson KY MG Lovell Harrison Rousseau Org. 18 May 1891 The Courier-Journal (1818-1869), famous Civil War (Louisville), 10 Sept. 1895 leader. 190 W. H. Harrington Eubanks Pulaski KY Must'd 1892 National Tribune, 6 Oct. 1892 191 Thomas Jackson Carlisle Nicholas Must'd 1891 National Tribune, 18 June 1891

191 H. Higdon Knottsville Daviess KY Harp Higdon Must'd 1892 Twenty charter members. National Tribune, 6 Oct. 1892 192 Fred Douglass New Castle Henry KY Frederick Douglass, aka, Noted as an African American GAR Post in The Won Cause Frederick Augustus Washington (Gannon, 2011). Bailey (1818-1895), famous African-American abolishionist orator and writer during the Civil War. 192 Beattyville Lee KY Must'd 1892 National Tribune, 6 Oct. 1892 193 CPT Bailey Casey Creek / Adair KY Must'd 1892 National Tribune, 6 Oct. 1892 Paileyton 194 S. S. Fry Texas Washington KY BG Speed Smith Fry (1817-1892), Must'd 1892 National Tribune, 6 Oct. 1892 formerly COL, 4th KY Inf.

SUVCW - GAR Records Program (www.garrecords.org) Kentucky Page 12 of 14 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. 194 001 Nelson Newport Campbell OH MG William "Bull" Nelson (1824- See William Nelson Post, No. 1. 1862), murdered by a fellow officer at Louisville, KY, on 29 Sept. 1862. Famous Civil War leader. 195 Avery Byers Horse Branch Ohio KY CPT Avery Byers (1826-1865), Co. H, 35th KY Inf. Died 21 Jan. 1865, buried Spurrier Cem., Grayson County, near the Ohio County line, a few miles from Horse Branch. 195 002 James A. Garfield Covington Kenton OH MG James Abram Garfield (1831- See James A. Garfield Post, No. 2. 1881), Civil War leader and later US President (assassinated). 195 Salem Livingston KY Must'd 1892 National Tribune, 6 Oct. 1892 196 L. Lackey Stanford Lincoln KY 197 Fry Anchorage Jefferson KY GEN Fry Noted as an African American GAR Post in The Won Cause (Gannon, 2011). 198 010 Abraham Lincoln Owensboro Daviess KY Abraham Lincoln (1809-1865), 16th President of the . 199 CPT J. Gooden Messers Knott KY CPT John Goodin (1832-1888), Co. K, 49th KY Inf. Died 26 Oct. 1888, buried Goodin Cem., Fourmile, Bell County. 200 Llewellyn Bacon Hopkinsville Christian KY PVT Llewellyn Bacon ( ? -1865), Noted as an African American GAR Post in The Won Cause Co. A, 13th US Colored Heavy (Gannon, 2011). Artillery. Shot and killed by a policeman named E. R. Kennedy in Covington, KY on 4 Oct. 1865.

201 Huddleston Grant's Lick Campbell KY 202 Dupre LaGrange Oldham KY 203 Owens Ray Cain's Store Pulaski KY 204 Jesse M. Ward Laytonsville Christian KY 205 J. W. Thornberry Lewisburg Logan KY 206 CPT John B. Hill Uniontown Union KY Must'd 1895 Dept. Proceedings 206 Henry Page Horse Cave Hart KY 207 R. L. Beckham Rumsey McLean KY 208 Cromwell Cromwell Ohio KY Named for the community in Must'd June 1893 The Owensboro Messenger which the Post was based. (Owensboro), 28 May 1893 209 Ritch Phil Casey KY 210 S. Duckworth Sonora Hardin KY 211 Hudson Hudsonville Breckinridge KY 212 Thomas L. Burch Pike View Hart KY Must'd 1895 Dept. Proceedings 212 Dumas Columbus Hickman KY 213 D. T. Buckner Winchester Clark KY CPT Daniel Turney Buckner Re-instated 1906- Dept. Proceedings (1843-1889), Co. A, 20th KY Inf. 07 Buried Winchester Cem. 214 Fleming Meador Franklin Simpson KY 215 Bevil Palmer Springfield Washington KY 216 GEN Burbridge Shelbyville Shelby KY BG Stephen Gano Burbridge (1831-1894), formerly COL, 26th KY Inf. Famous Civil War leader.

217 John H. Langley Big Clifty Grayson KY 218 Washington Eidson Hartford Ohio KY PVT Washington Eidson (1822- Must'd 1895 An African American GAR Post. Its first commander was Thomas Dept. Proceedings 1889), Co. B, 108th US Colored Griffin. The Post name is frequently misspelled "Edson." Troops. Buried Haiti Cem., Hartford. 219 Bayne Buffalo Larue KY 219 William J. Simons Hopkinsville Christian KY 220 COL L. T. Moore Olive Hill Carter KY Must'd 1906-07 Dept. Proceedings 221 John G. Eve Barbourville Knox KY COL John G. Eve (1833-1882), Chart'd 1907-08 Dept. Proceedings 49th KY Inf. Once commander of the Barboursville Home Guard. 222 McPherson Pine Knot McCreary KY ? Richard Walsh Sherburne Fleming KY Richard Walsh, killed during the Must'd 9 Dec. Evening Bulletin (Maysville), 12 war. Brother of the mustering 1891 Dec. 1891 officer, COL John Walsh of Maysville.

SUVCW - GAR Records Program (www.garrecords.org) Kentucky Page 13 of 14 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.

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: 11/7/2020

SUVCW - GAR Records Program (www.garrecords.org) Kentucky Page 14 of 14