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 MI N/A Org. 22 January Ended Apr. Provisional Department organized 1 October 1867. Dissolved Beath, 1889; Carnahan, 1893; 1879 1948 1872 and dropped from the rolls. Provisional Department restored National Encampment 19 November 1875. Permanent Department organized 22 Proceedings, 1948 January 1879. The Department came to an end with the death of its last member in April 1948. 001 Van Pelt Coldwater Branch MI 1LT George Van Pelt, Co. A, 1st Org. 1875 Dropped 1879 Post 1 - Van Pelt Coldwater. This Post operated at the time that James T. Lyons, SUVCW; MI Light Art., KIA at the Michigan Department was in the process of being reorganized Gary L. Gibson, GAR Records Chickamauga, GA on 19 Sept. by C.V.R. Pond in 1878. The Post was disbanded in 1879, the Officer, SUVCW Dept. of 1863. year that the Department was reinstated, and no records appear to Michigan have survived. A history of the Post is available on the SUVCW Dept. of Michigan GAR Records web pages: www.suvcwmi.org/gar/garposts.php 001 John A. Logan Soldiers Home Grand Rapids Kent MI MG John Alexander Logan, Michigan Soldiers Home, Grand Org. 8 March Disbanded A history of the Post is available on the SUVCW Dept. of Michigan Gary L. Gibson, GAR Records famous Civil War leader. Rapids 1887; Chart'd 9 1942 GAR Records web pages: www.suvcwmi.org/gar/garposts.php Officer, SUVCW Dept. of Dec. 1887 Michigan 002 C. O. Loomis Quincy Branch MI COL (Bvt. BG) Cyrus O. Loomis Org. 22 January Disbanded A history of the Post is available on the SUVCW Dept. of Michigan Gary L. Gibson, GAR Records (1818-1872), 1st MI Light Art. 1876 1929 GAR Records web pages: www.suvcwmi.org/gar/garposts.php Officer, SUVCW Dept. of Died at the National Military Michigan Asylum at Washington D.C. His remains were accidentally cremated in a train accident near Niles, MI. 003 Clark Union City Branch MI Dropped Gary L. Gibson, GAR Records January 1879 Officer, SUVCW Dept. of Michigan 003 004 MAJ N. H. Ferry Montague / Whitehall Muskegon MI MAJ Noah H. Ferry (5th MI Org. 22 May Disbanded Originally designated as Post 4, but assigned the numeral 3 when Gary L. Gibson, GAR Records Cavalry), KIA at Gettysburg, PA, 3 1877; Chart'd 27 1926 Clark Post 3 was dropped from the rolls in early 1879. Over the Officer, SUVCW Dept. of July 1863. May 1877 years the mailing address moved back and forth between Michigan; Dept. Proceedings, Montague and Whitehall. A history of the Post is available on the 1921 SUVCW Dept. of Michigan GAR Records web pages: www.suvcwmi.org/gar/garposts.php 004 007 Phil Sheridan Reading Hillsdale MI MG Philip Henry Sheridan, Org. and Chart'd Disbanded 22 Post 4 - Organized June 12,1878 as the Frank Forncrock Post 7 at James T. Lyons, SUVCW; famous Civil War leader. 12 June 1878 June 1925 Reading, Hillsdale Co., MI. The Post was probably named after Dept. Proceedings, 1921 Frank B. Forncrook. He "Enlisted in company E, Fourth Infantry, June 20, 1861, at Adrian, for 3 years, age 28. Mustered June 20, 1861. Killed in action at Malvern Hill, Va., July 1, 1862." The "Brown Books" Vol. 4, page 43. It was reorganized as Phil Sheridan Post 4 on April 12, 1883. Disbanded June 22, 1925. Use of the Phil Sheridan Post 4 identification on Quarterly Reports start with the March 31, 1879 report - same men, same location, same meeting place. All materials are filed under Post 4. The Post 7 Charter is in the file. Letter dated 12/4/96 to C.V.R.Pond, A.A.G indicates, among other things, that no other Charter, except the one noted above, was ever issued.

005 Parker Petersburg Monroe MI Dropped Gary L. Gibson, GAR Records January 1879 Officer, SUVCW Dept. of Michigan 005 006 Custer Grand Rapids Kent MI MG Chart'd 27 Sept. Disbanded 12 Mustered as Post 6, this Post was renumbered to Number 5 as Dept. Proceedings, 1921 (1839-1876). KIA at Little 1878 March 1945 part of the reorganization of the Department of Michigan. The Bighorn, MT, on 25 June 1876. Parker Post 5, of Petersburg, was dropped in the reorganization in Famous Civil War (and Indian 1879. The first quarter report of 1879 indicates Post 6, all following Wars) leader. are identified as Post 5. 006 004 C. J. Dickerson Hillsdale Hillsdale MI LTC (Bvt. BG) Christopher John Waldron Block; later across Chart'd 26 Feb. Dis. 1939 Disbanded with the death of the last Post member, George A. Dept. Proceedings, 1921; Dickerson (1828-1872), 10th MI Howell Street and south 1879 Slayton, in 1939. Associated with C. J. Dickerson Corps, No. 37, Hillsdale County Historical Inf. Resident of Hillsdale, local WRC. Society (website) hero. Buried Oak Grove Cem., Hillsdale.

SUVCW - GAR Records Program (www.garrecords.org) Michigan Page 1 of 22 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. 007 004 Frank Fornecrock Reading Hillsdale MI PVT Frank B. Forncrook (c.1833- Post 4 - Organized June 12,1878 as the Frank Forncrock Post 7 at James T. Lyons, SUVCW 1862), Co. E, 4th MI Inf., KIA at Reading, Hillsdale Co., MI. The Post was probably named after Malvern Hill, VA, 1 July 1862. Frank B. Forncrook. He "Enlisted in company E, Fourth Infantry, June 20, 1861, at Adrian, for 3 years, age 28. Mustered June 20, 1861. Killed in action at Malvern Hill, Va., July 1, 1862." The "Brown Books" Vol. 4, page 43. It was reorganized as Phil Sheridan Post 4 on April 12, 1883. Disbanded June 22, 1925. Use of the Phil Sheridan Post 4 identification on Quarterly Reports start with the March 31, 1879 report - same men, same location, same meeting place. All materials are filed under Post 4. The Post 7 Charter is in the file. Letter dated 12/4/96 to C.V.R.Pond, A.A.G indicates, among other things, that no other Charter, except the one noted above, was ever issued.

007 Phil Kearney Muskegon Muskegon MI MG Philip Kearny, Jr. (1815- Chart'd 31 July Dept. Proceedings, 1921 1862), KIA at Chantilly, VA, on 1 1879 Sept. 1862. Famous Civil War leader. 008 GEN McPherson Alleyton Newaygo MI BG James Birdseye McPherson Posts 3, 5, 8 - No records have survived for Post 3 – Clark; Post 5 James T. Lyons, SUVCW (1828-1864), famous Civil War – Parker ; Post 8 – General McPherson of Alleyton (Fire wiped out leader, KIA at the Battle of the town in 1882 [located across White River from White Cloud] ). Atlanta, GA, 22 July 1864. The information on the destruction of the town is found also in Michigan Place Names, by Walter Romig (1973). 008 Chas. H. Town Ishpeming Marquette MI COL Charles H. Town (1828- Org. 19 Apr. Dis. June 1929 Dept. Proceedings, 1890, 1865), 1st MI Cav. 1889; Chart'd 17 1921; SUVCW Dept. of MI Sept. 1889 009 Nathaniel Lyon Hesperia Oceana MI BG Nathaniel Lyon, KIA at Post 9 – Post was Chartered as Nathaniel Lyon Post 9 – Sept. 8, James T. Lyons, SUVCW Wilson's Creek, MO, 10 August 1879. Name change shows up on the Report of 3/31/1882 as J. A. 1861. Dix. This was probably as a result of a reorganization letter from Post Commander W. C. Simmons, dated Oct. 17, 1881. He indicates a desire to disband the Post and Transfer with a few others to Post 7 in Muskegon. 009 J. A. Dix Hesperia Oceana MI MG Dix (1798-1879), Chart'd 12 Sept. Post 9 – Post was Chartered as Nathaniel Lyon Post 9 – Sept. 8, James T. Lyons, SUVCW; famous Civil War leader. 1879 1879. Name change shows up on the Report of 3/31/1882 as J. A. Dept. Proceedings, 1921 Dix. This was probably as a result of a reorganization letter from Post Commander W. C. Simmons, dated Oct. 17, 1881. He indicates a desire to disband the Post and Transfer with a few others to Post 7 in Muskegon. 010 William Bell Dundee Monroe MI Org. 9 Oct. 1879; Eleven charter members. National Tribune, 16 Feb. Chart'd 16 Oct. 1888; Dept. Proceedings, 1921 1879 011 Roberts Bancroft Shiawassee MI Chart'd 16 Mar. Dept. Proceedings, 1913 1880 012 Ryder Deerfield Lenawee MI Chart'd 9 Apr. Dept. Proceedings, 1921 1880 013 I. B. Richardson Harbor Springs Emmet MI Chart'd 11 May Dept. Proceedings, 1921 1880 014 George H. Thomas Benton Harbor Berrien MI MG George Henry Thomas (1816- Chart'd 24 May Dept. Proceedings, 1921 1870), famous Civil War leader. 1880

015 Pap Williams Ludington Mason MI Chart'd 26 May Dept. Proceedings, 1921 1880 016 Sedgwick Evart Osceola MI MG (1813-1864), Chart'd 24 Aug. Dept. Proceedings, 1921 famous Civil War leader, KIA 1880 Spotsylvania Co., VA, 9 May 1864. 017 Fairbanks Wayne MI Chart'd 9 May Dept. Proceedings, 1921 1881 018 McPherson Traverse City Grand Traverse MI Chart'd 21 May Dept. Proceedings, 1921 1881 019 A. Lincoln Bangor Van Buren MI (1809-1865), Chart'd 20 May Dept. Proceedings, 1921 16th President of the United 1881 States. 020 Ellsworth Hartford Van Buren MI COL Elmer Ephraim Ellsworth Chart'd 20 June Dept. Proceedings, 1921 (1837-1861), colonel in the New 1881 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.

SUVCW - GAR Records Program (www.garrecords.org) Michigan Page 2 of 22 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 A. W. Chapman St. Joseph Berrien MI Chart'd 18 July Dept. Proceedings, 1921 1881 022 William Perrott Buchanan Berrien MI Chart'd 11 July Dept. Proceedings, 1921 1881 023 Edwin Colwell Bloomingdale Van Buren MI Chart'd 29 Aug. Dept. Proceedings, 1913 1921 024 COL Fenton Fenton Genesee MI COL William Matthew Fenton Chart'd 19 Aug. Dis. 29 June The Post was managed in its last years by the Woman's Relief Dept. Proceedings, 1921 (1808-1871), 8th MI Inf. MI 1881 1939 Corps. It disbanded with the death of its last member, Andrew Bly, politician and namesake of the on 29 June 1939. town of Fenton. 025 David Becker Ogden Center Lenawee MI Chart'd 20 Aug. Dept. Proceedings, 1921 1881 026 Joe Hooker Hart Oceana MI MG (1814-1879), Chart'd 16 Aug. Dept. Proceedings, 1921 famous Civil War leader. 1881 027 Burnside Decatur Van Buren MI MG Ambrose Everett Burnside Chart'd 19 Sept. Dept. Proceedings, 1921 (1824-1881), famous Civil War 1881 leader. 028 French Big Rapids Mecosta MI Post 28 - Three Posts used this number. They were French Post James T. Lyons, SUVCW 28, Big Rapids, 1881 - 1894. Culver Post 28, Hemlock City, 1894 - 1916. Huron County Post 28, Bad Axe, 1919 -1933. 028 A. L. Culver Hemlock Saginaw MI Chart'd 2 Aug. Post 28 - Three Posts used this number. They were French Post Dept. Proceedings, 1913; 1894 28, Big Rapids, 1881 - 1894. Culver Post 28, Hemlock City, 1894 - James T. Lyons, SUVCW 1916. Huron County Post 28, Bad Axe, 1919 -1933. 028 Huron County Bad Axe Huron MI Named for the county in which the Chart'd 18 Feb. Post 28 - Three Posts used this number. They were French Post James T. Lyons, SUVCW; Post was based. 1919 28, Big Rapids, 1881 - 1894. Culver Post 28, Hemlock City, 1894 - Dept. Proceedings, 1921 1916. Huron County Post 28, Bad Axe, 1919 -1933. 029 Champlin Grand Rapids Kent MI Chart'd 9 Sept. Dept. Proceedings, 1913 1881 030 Garfield Coloma Berrien MI Chart'd 10 Oct. Dept. Proceedings, 1913 1881 031 Broadhead Paw Paw Van Buren MI Chart'd 21 Oct. Dept. Proceedings, 1921 1881 032 Farragut Battle Creek Calhoun MI ADM David Glasgow Farragut Chart'd 31 Nov. Dept. Proceedings, 1921 (1801-1870), famous Civil War 1881 leader and former Commandant of Mare Island Naval Shipyard. 033 COL Myron Baker Morenci Lenawee MI Chart'd 29 Dec. Dept. Proceedings, 1921 1881 034 W. G. Eaton Otsego Allegan MI Chart'd 10 Nov. Dept. Proceedings, 1913 1881 035 Zach Chandler South Haven Van Buren MI Zachariah T. Chandler (1813- GAR Hall, Lounsberry Block Chart'd 30 Nov. Dis. 21 Mar. Post 35 - Zach Chandler. Although named after Zachery Chandler, James T. Lyons, SUVCW; 1879), U.S. Senator from MI who (burned 1901) 1881 1943 the Post used Zach exclusively in all reports and records on file. Dept. Proceedings, 1921; The used his influence to raise and The Post Hall burned in November 1901. The Post came to an News-Palladium, 2 June 1944 equip troops. He was one of the end with the death of its last member, Nelson R. Woods, in 1943. founders of the Republican Party. Associated with Zach Chandler Corps, No. 1, WRC.

036 George G. Mead Berrien Center Berrien MI MG George Gordon Meade (1815- Chart'd 29 Dec. Dept. Proceedings, 1913 1872), famous Civil War leader. 1881

037 Stanton Stanton Montcalm MI Named for the community in Chart'd 30 Nov. Dept. Proceedings, 1921 which the Post was based. 1881 038 GEN Gordon Granger East Saginaw Saginaw MI MG Gordon Granger (1822-1876), Chart'd 14 Dec. Post 38 – Letter report dated Dec. 19, 1881 indicates: “Having James T. Lyons, SUVCW; famous Civil War leader. 1881 been detailed by Special Order No. 19 to go to East Saginaw, Dept. Proceedings, 1921 Mich. To Muster Post No. 38 to be known as General Gordon Granger on the fourteenth day of Dec. I submit the following report.” – Signed by Arthur Holt. Granger name used on all reports until 6/30/1899 – after that, Saginaw name is used. 039 Kilpatrick Berrien Springs Berrien MI Chart'd 15 Feb. Dept. Proceedings, 1921 1882 040 A. S. Williams Charlotte Eaton MI Chart'd 8 Feb. Dept. Proceedings, 1921 1882 041 R. P. Carpenter Chelsea Washtenaw MI Chart'd 13 Feb. Dept. Proceedings, 1913 1882 042 Charles T. Foster Lansing Ingham MI Chart'd 2 Feb. Dept. Proceedings, 1921 1882 043 Scott Blissfield Lenawee MI Chart'd 16 Feb. Dept. Proceedings, 1921 1882 044 A. W. Allen Pokagon Cass MI 044 Anson Sanford Sanford Midland MI Org. 7 Sept. 1889 Dept. Proceedings, 1900

SUVCW - GAR Records Program (www.garrecords.org) Michigan Page 3 of 22 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. 045 Woodbury Adrian Lenawee MI COL Dwight Avery Woodbury Lothrop Blk, E Maumee (1903) Chart'd 13 Feb. Associated with Woodbury Corps, No. 72, WRC. Post Roster, 1903; Dept. (1828-1862), 4th MI Inf., KIA at 1882 Proceedings, 1921 Malvern Hill, VA, on 1 July 1862. Resident of Adrian, MI. 046 Jacob G. Fry Ganges Allegan MI Chart'd 26 Feb. Listed as Jacob G. Foy Post in the 1913 Journal of Proceedings. Dept. Proceedings, 1907 1882 047 B. H. Rutter Dowagiac Cass MI Chart'd 28 Aug. Dept. Proceedings, 1921 1914 047 H. C. Gilbert Dowagiac Cass MI Chart'd 11 Mar. Dept. Proceedings, 1907 1882 048 Edward Pomeroy Jackson Jackson MI Chart'd 9 Mar. Dept. Proceedings, 1921 1882 049 Wadsworth Lawrence Van Buren MI Chart'd 16 Mar. Dept. Proceedings, 1921 1882 050 Corunna Shiawassee MI 050 Chauncey Perry Coral Montcalm MI Must'd 1883 Twenty-two charter members. Mustered in the spring of 1883. National Tribune, 4 Dec. 1883

051 Josiah Andrews Alanson Emmet MI Org. 12 Sept. Dept. Proceedings, 1890 1889 051 Wolverton Berlin Ionia MI 052 John F. Reynolds Pentwater Oceana MI MG John Fulton Reynolds (1820- Chart'd 18 Nov. Dept. Proceedings, 1921 1863), KIA at the Battle of 1887 Gettysburg on 1 July 1863. Famous Civil War leader. 053 Phil McKernan Mason Ingham MI Chart'd 8 Apr. Dept. Proceedings, 1921 1882 054 O. P. Morton Manton Wexford MI Oliver Hazard Perry Throck Chart'd 15 Apr. Dept. Proceedings, 1921 Morton (1823-1877), Governor of 1882 Indiana during the Civil War. 055 Perry B. Swain Vernon Shiawassee MI Post 55 – This number was used for three different Posts. 055 Wilder Ottawa Monroe MI Org. 21 Nov. Post 55 – This number was used for three different Posts. Dept. Proceedings, 1889 1889 055 CPT Hiram Barrows Armada Macomb MI Chart'd 4 June Post 55 – This number was used for three different Posts. Dept. Proceedings, 1921 1895 056 C. J. Bassett Allegan Allegan MI Chart'd 25 Apr. Dept. Proceedings, 1921 1882 057 Thomas Manning Marcellus Cass MI PVT Thomas Manning (c.1839- Dibble Street; Reed Street; Maple Chart'd 19 May Dis. 1926 Thirty-nine charter members. Dept. Proceedings, 1921; 1862), Co. E. 11th MI Inf., KIA at Street; Main Street; School (1885) 1882 SUVCW Dept. of Michigan Stones River, TN, on 31 Dec. website 1862. 058 George W. Anderson Dewitt Clinton MI Chart'd 25 Apr. Dept. Proceedings, 1907 1882 059 Alvincent Calvin Globeville Van Buren MI Chart'd 22 May Dept. Proceedings, 1921 1882 060 Dewey Leslie Ingham MI Chart'd 25 May Dept. Proceedings, 1921 1882 061 C. F. Doore Gaylord Otsego MI Chart'd 19 May Post 61 – Listed as Gaylord Post in both the Finding Aid and John Dept. Proceedings, 1907; 1882 Mann’s list. All records on file for this Post use the name C. F. James T. Lyons, SUVCW Doore. Although located in Gaylord, that name was not used by this Post. 062 Jewell Cedar Springs Kent MI Org. June 1882 Twenty-six charter members. National Tribune, 12 Apr. 1883

063 G. K. Warren East Tawas Iosco MI MG Gouverneur Kemble Warren Chart'd 20 June Post 63 - G. K. Warren is correct. It appears as though "Alger" was James T. Lyons, SUVCW; (1830-1882), famous Civil War 1882 penciled into the "to be known as" space on the Charter Dept. Proceedings, 1921 leader. Application 4/8/1882. 064 Frank Graves Niles Berrien MI Chart'd 7 Nov. Dept. Proceedings, 1921 1913 065 William J. May Jones Cass MI Chart'd 24 July Post 65 - W. J. May is the name used by the Post on all records. James T. Lyons, SUVCW; 1882 Dept. Proceedings, 1921 066 A. J. Campbell Harrisville Alcona MI Org. 22 June Dis. 1883 Post 66 - This number was first used by A. J. Campbell Post, James T. Lyons, SUVCW 1882 Harrisville, Alcona County, organized June 22, 1882. Disbanded 1883. The Charter Application for this Post and the first slate of officers are the only records on file. Post 66 - Report of Muster is for Begole Post 66 at East Jordan, work detailed by special order No. 84, dated Nov. 26, 1883. Charter issued Dec. 4, 1883 for Post 66 does not have a name filled in. Typed names of Charter members are glued over badly faded handwritten names. Their first Quarterly Report dated 12/31/1883 lists the Post name as Stevens.

SUVCW - GAR Records Program (www.garrecords.org) Michigan Page 4 of 22 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. 066 (Begole) Stevens East Jordan Charlevoix MI Chart'd 4 Dec. Dis. 1924 Twenty-one charter members. Post 66 - Report of Muster is for James T. Lyons, SUVCW; 1883 Begole Post 66 at East Jordan, work detailed by special order No. Dept. Proceedings, 1921; 84, dated Nov. 26, 1883. Charter issued Dec. 4, 1883 for Post 66 Membership Roster, does not have a name filled in. Typed names of Charter members transcribed 1871 by Roy H. are glued over badly faded handwritten names. Their first Steffens Quarterly Report dated 12/31/1883 lists the Post name as Stevens. 067 Bay City / Ralph W. Bay City Bay MI Chart'd 12 June Name changed Post 67 - Organized June 12, 1882 – Initial Reports are for Bay James T. Lyons, SUVCW Cummings 1882 1885 City Post 67. The March 31, 1883 report indicates the name as Ralph W. Cummings. The name was changed again, to U. S. Grant, on the Sept. 30, 1885 Report. The Post carried the Grant name until disbanded 9/13/1940. 067 U. S. Grant Bay City Bay MI Gen. Ulysses Simpson Grant Chart'd 12 June Dis. 13 Sept. Post 67 - Organized June 12, 1882 – Initial Reports are for Bay James T. Lyons, SUVCW; 1822-1885), famous Civil War 1882 1940 City Post 67. The March 31, 1883 report indicates the name as Dept. Proceedings, 1921 leader, later US President. Ralph W. Cummings. The name was changed again, to U. S. Grant, on the Sept. 30, 1885 Report. The Post carried the Grant name until disbanded 9/13/1940. 068 Shields Shelby Oceana MI Chart'd 27 July Dept. Proceedings, 1921 1882 069 Dwight May Midland Midland MI Chart'd 29 June Dept. Proceedings, 1921 1882 070 James D. Morgan Onaway Presque Isle MI Chart'd 2 Apr. Dept. Proceedings, 1921 1914 070 Wisner Bad Axe Huron MI COL (1815-1863), The Post disbanded between 1887 and 1890, resumed meetings 22 MI Inf., died of typhoid fever at on 1 Jan. 1894. Lexington, KY, on 5 Jan. 1863. Twelfth .

071 B. G. Bennett Burr Oak St. Joseph MI 072 Ed M. Prutzman Three Rivers St. Joseph MI Chart'd 7 Sept. Dept. Proceedings, 1921 1882 073 A. B. Sturgis Sturgis St. Joseph MI Chart'd 1 Sept. Dept. Proceedings, 1907 1882 074 Sterling Wayland Allegan MI Chart'd 31 Aug. Dept. Proceedings, 1907 1882 075 B. K. Weatherwax Grand Haven Ottawa MI Chart'd 13 Sept. Dept. Proceedings, 1921 1882 076 Joseph R. Smith Monroe Monroe MI Chart'd 12 Sept. Dept. Proceedings, 1921 1882 077 J. J. Bowley Sherman City Isabella MI Chart'd 26 Sept. Renamed 18 Chartered as J. J. Bowley Post, No. 77. The namesake was Dept. Proceedings, 1890; 1882 Feb. 1890 changed to Gen. Lander per General Order No. 10, dated 18 Feb. James T. Lyons, SUVCW 1890 077 GEN Lander Sherman City Isabella MI Renamed 18 Feb. Formerly J. J. Bowley Post, No. 77. Dept. Proceedings, 1890; 1890 James T. Lyons, SUVCW 078 Frank Hicks Dansville Ingham MI Chart'd 18 Sept. Dept. Proceedings, 1913 1882 079 Orcutt Kalamazoo Kalamazoo MI Chart'd 20 Sept. Dept. Proceedings, 1921 1882 080 Harlow Briggs Monterey / Hopkins Allegan MI Chart'd 25 Sept. Dept. Proceedings, 1921 Station 1882 081 H. S. Burnett Clare Clare MI Post 81 – H. S. Burnett of Clare. No records of the Post have been James T. Lyons, SUVCW found. It is possible, because of the time that this Post operated that it could have preceded the formation of the W. S. Hancock Post 339 in Clare (1886 –1908). 081 Osmer F. Cole Douglass Montcalm MI Org. 21 Nov. Dept. Proceedings, 1890 1889 082 COL Harrison H. Jeffords Nashville Barry MI COL Harrison H. Jeffords (c.1837- Chart'd 19 Sept. Post 82 - The name on the Charter is COL Harrison C. Jefferds. Dept. Proceedings, 1913; 1863), 4th MI Inf., died 3 July 1882 Post letterhead from 1915 indicates Jeffords. Department letters in James T. Lyons, SUVCW 1863 at Gettysburg, PA, from 1882 show Jefferds as do most of the Quarterly Report forms. The wounds received there on 2 July "Brown Books" show COL Harrison H. Jeffords died July 3, 1863 1863. of wounds received in action at Gettysburg on July 2, 1863.

083 William A. Kent Greenville Montcalm MI Chart'd 6 Oct. Sixteen charter members. The name of the Post on the charter is Dept. Proceedings, 1921 1882 "Wm. A. Kent." 084 COL Baker Kalkaska Kalkaska MI Chart'd 9 Oct. Dept. Proceedings, 1921 1882 085 Charles Woodruff Three Oaks Berrien MI Chart'd 16 Oct. Dept. Proceedings, 1913 1882 086 GEN Lyon Mancelona Antrim MI BG Nathaniel Lyon (1818-1861), Chart'd 10 Oct. Dept. Proceedings, 1921 KIA at Wilson's Creek, MO, 10 1882 August 1861.

SUVCW - GAR Records Program (www.garrecords.org) Michigan Page 5 of 22 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. 087 Joseph Wilson Lowell Kent MI Org. 18 Oct. 1882 Thirty-one charter members. National Tribune, 20 Sept. 1883 088 Corbin Union City Branch MI Chart'd 17 Oct. Dept. Proceedings, 1921 1882 089 Ransom Flushing Genesee MI Chart'd 18 Oct. Dept. Proceedings, 1921 1882 090 J. N. Penoyer Saginaw Saginaw MI Chart'd 14 Nov. Post 90 - J. N. Penoyer is used on letterhead and other records. James T. Lyons, SUVCW; 1882 Charter Application merely notes Penoyer. Dept. Proceedings, 1921 091 William D. Wilkins St. Louis Gratiot MI Chart'd 25 Oct. 1882 092 Marion Marion Osceola MI Named for the community in which the Post was based. 092 444 Washington Cadillac Wexford MI 093 F. Turrell Webberville Ingham MI PVT Frederick Turrell (c.1832- Must'd 21 Nov. Sur. 1906 Sixteen charter members. National Tribune, 30 Nov. 1862), Co. E, 8th MI Inf., KIA at 1882 1882; Dept. Proceedings, Secessionville, SC, on 16 June 1907; James T. Lyons, 1862, "a gallant soldier who went SUVCW from this place and was killed in the early part of the war." 094 Matt Allen Gladstone Delta MI 094 434 McCook McBride Montcalm MI 095 Wallace Flat Rock Wayne MI Chart'd 9 Dec. Dept. Proceedings, 1921 1882 096 Carter Union Cass MI Chart'd 21 Dec. Dept. Proceedings, 1921 182 097 John J. Bagley Hersey Osceola MI Chart'd 27 Dec. Dept. Proceedings, 1921 1882 098 William Sanborn Port Huron St. Clair MI Chart'd 30 Dec. Dept. Proceedings, 1921 1882 099 Withey Bowens Mills Barry MI 100 M. W. Dresser Lyons Ionia MI Chart'd 10 Jan. Dept. Proceedings, 1921 1883 101 Moses Wisner Ithaca Gratiot MI COL Moses Wisner (1815-1863), Chart'd 13 Jan. Dept. Proceedings, 1913 22 MI Inf., died of typhoid fever at 1883 Lexington, KY, on 5 Jan. 1863. Twelfth governor of Michigan.

102 Harper Tuscola Tuscola MI 103 Eli P. Alexander Williamstown Ingham MI Chart'd 16 Jan. Dept. Proceedings, 1921 1883 104 George A. Winans Ovid Clinton MI Chart'd 8 Feb. Dept. Proceedings, 1907 1883 105 Worth Tekonsha Calhoun MI Chart'd 15 Feb. Dept. Proceedings, 1913 1883 106 George Washington Cross Village Emmet MI George Washington (1731-1799), Must'd 1 Mar. Twenty-five charter members. National Tribune, 15 Mar. 1883 1st President of the . 1883

106 Hyram Hoit Harrisville Alcona MI 107 John D. Skinner, Jr. Dimondale Eaton MI Must'd 1883 Post 107 - The Muster Report letter, dated March 17, 1883 James T. Lyons, SUVCW indicates that this group was to be known as Star Post 107. Initial Report for 3/31/1883 shows name as John D. Skinner, Jr. Name changed to Tim Lewis on 3/31/1886 Report 107 Tim Lewis Dimondale Eaton MI Chart'd 17 Mar. Post 107 - The Muster Report letter, dated March 17, 1883 James T. Lyons, SUVCW; 1883 indicates that this group was to be known as Star Post 107. Initial Dept. Proceedings, 1921 Report for 3/31/1883 shows name as John D. Skinner, Jr. Name changed to Tim Lewis on 3/31/1886 Report 108 Earl Halbert Grand Ledge Eaton MI Chart'd 15 Mar. Dept. Proceedings, 1921 1883 109 Butterworth Coldwater Branch MI Chart'd 9 Mar. Dept. Proceedings, 1921 1883 110 DeGolyer Hudson Lenawee MI CPT Samuel DeGolyer (c.1828- North Branch School, West Street Chart'd 12 Mar. Dis. 1931-1932 Thirty-one charter members. Associated DeGolyer Corps, No. 74, Post charter; Dept. 1863), Bat. H, 1st MI Light Art., 1883 WRC, which disbanded for lack of a quorum in October 1922. Proceedings, 1921, 1932; The died 8 Aug. 1863, from wounds Also associated with William B. Thompson Camp, No. 12, Division Daily Telegram (Adrian), 17 received at Vicksburg, MS, on 28 of Michigan, Sons of Veterans. Oct. 1942. May 1863. Resident of Hudson, local hero, buried Maple Grove Cem.

SUVCW - GAR Records Program (www.garrecords.org) Michigan Page 6 of 22 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. 111 James B. Brainerd Eaton Rapids Eaton MI 2LT James B. Brainerd (1840- GAR Building, 224 South Main Chartered 14 Disbanded The GAR building, located at 224 South Main Street in Eaton Keith G. Harrison, PCinC, 1864),Co. H, 6th MI Infantry. Died Street in Eaton Rapids, MI Mar. 1883 1929 Rapids, Michigan, was constructed in 1886 for the use by Post SUVCW; Dept. Proceedings, of disease at , LA, on #111 and Woman’s Relief Corps #38. The GAR building served 1921 3 June 1864. as the GAR meeting headquarters for over 400 GAR members and as a location for social gatherings, musical events, and dances until 1922. It also served as the headquarters of the Eaton County Battalion, which was composed of James B. Brainerd Post #111, Alpheus .S. Williams Post #40 (Charlotte), Tim Lewis Post #107 (Diamondale), Earl Halbert Post #108 (Grand Ledge) , John Cryderman Post #112 (Mulliken), Post #163 (Vermontville), James B. Mason Post #213 (Bellevue), Lewis Clark Post #275 (Olivet), Samuel M. Grinnell Post #283 (Sunfield), and Orlando B. Jackson Post #326 (Potterville). Yearly GAR encampments were held on large island in the middle of the Grand River in downtown Eaton Rapids, now referred to as GAR Park. The Eaton Rapids GAR building currently is the home of the GAR Memorial Hall and Museum.

112 John Cryderman Mulliken / Hoytville Eaton MI Chart'd 16 Mar. Dept. Proceedings, 1907 1883 113 Miles St. Clair St. Clair MI Chart'd 15 Mar. Dept. Proceedings, 1913 1883 114 John Gilluly Fowlerville Livingston MI John G. Gilluly Chart'd & Must'd Dept. Proceedings, 1921 22 Mar. 1883 115 Elliot White Pigeon St. Joseph MI Chart'd 23 Mar. Dept. Proceedings, 1921 1883 116 Samuel Atherton Gaines Station Genesee MI 117 D. G. Royce Byron Shiawassee MI Chart'd 22 Mar. Dept. Proceedings, 1921 1883 118 H. H. Nims Lexington Sanilac MI Must'd 30 Mar. National Tribune, 12 Apr. 1883 1883 119 Baxter Charlevoix Charlevoix MI BG (Bvt MG) Henry J. Baxter Chart'd 28 Mar. Sur. 1911 Dept. Proceedings, 1907, 1912 (1821-1873), famous Civil War 1883 leader and resident of Jonesville. 120 Waddell Howell Livingston MI Chart'd & Must'd Twenty-four charter members. National Tribune, 12 Apr. 1883; 5 Apr. 1883 Dept. Proceedings, 1921

121 Pap Thomas Chesaning Saginaw MI MG George Henry "Pap" Thomas Chart'd 6 Apr. Dept. Proceedings, 1913 (1816-1870), famous Civil War 1883 leader. 122 Edward F. Cox Assyria Barry MI Must'd 4 Apr. Twenty-seven charter members. Post 122 - Charter Application National Tribune, 12 Apr. 1883; 1883 requests McPherson for name. Filing note on back of form James T. Lyons, SUVCW indicates Edward S. Cox. Early Quarterly Reports indicate Edward S. Cox but change on 12/31/1884 Report to E. F. Cox. Variations include Ed. F. Cox and Edward F. Cox - The "Brown Books" indicate Edward F. Cox of Assyria enlisted in Co. A, First Sharpshooters 12/15/1862 - Killed in action before Petersburg, Va., June 17, 1864. The Post was probably named in his honor.

123 Carver Frankfort Benzie MI Chart'd 7 Apr. Dept. Proceedings, 1921 1883 124 John C. Joss Constantine St. Joseph MI Sur. 1907 Dept. Proceedings, 1908 125 Fitzgerald Hastings Barry MI Chart'd 11 Apr. Dept. Proceedings, 1921 1883 126 Dan S. Root Belding / Smyrna Ionia MI LTC Daniel S. Root (1838-1882), Chart'd 14 Apr. Twenty charter members. Post 126 - Organized as Dan S. Root National Tribune, 26 Apr. 1883; 5th MI Inf. (formerly an officer in 1883 Post 126 in Belding, Ionia County - April 14, 1883. Frank R. James T. Lyons, SUVCW; the 3rd MI Inf.). Buried Oak Hill Chase served as Post Commander for many terms and during his Dept. Proceedings, 1921 Cem., Ionia. terms of service the P.O. address for the Post was listed as Smyrna, where he lived, about 4-5 miles South and West of Belding. 127 Billy Begole Maple Rapids Clinton MI 1LT Willam M. "Billy" Begole Must'd 5 Apr. Must'd with nearly forty members. National Tribune, 12 Apr. 1883; (c.1843-1864), Co. K, 23rd MI Inf., 1883; Chart'd 15 Dept. Proceedings, 1921 died at Chattanooga, TN, on 15 Apr. 1883 Oct. 1864, from wound received on 16 June 1864, the only son of Gov. Josiah Begole of Michigan.

128 Austin Blair Hawkins Newaygo MI Sur. 1906 Dept. Proceedings, 1907 128 T. C. Crane Henderson Shiawassee MI 129 E. G. Hutchinson Fowler Clinton MI Chart'd 21 Apr. Dept. Proceedings, 1913 1883 130 J. T. Barrett Edmore Montcalm MI

SUVCW - GAR Records Program (www.garrecords.org) Michigan Page 7 of 22 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. 131 Henry M. Liddle Colon St. Joseph MI Chart'd 21 Apr. Post 131 - Henry M. Liddle and H. M. Liddle used interchangeably Dept. Proceedings, 1883; 1883 on Quarterly Reports. Henry M. Liddle on letterhead. James T. Lyons, SUVCW

132 John Megarrah Portland Ionia MI Chart'd 27 Apr. Post 132 - John Megarah used on letterhead. Double "r" used off James T. Lyons, SUVCW; 1883 and on with reports. Dept. Proceedings, 1921 133 Samuel Judd Newaygo Newaygo MI Chart'd 27 Apr. Dept. Proceedings, 1913 1883 134 Fred W. Walker Mount Morris Genesee MI Chart'd 27 Apr. Dept. Proceedings, 1913 1883 135 David Oakes Centerville St. Joseph MI Sur. 1906 Dept. Proceedings, 1907 136 Bartholomew Nunica Ottawa MI Chart'd 11 May Dept. Proceedings, 1913 1883 137 Welch Ann Arbor Washtenaw MI Chart'd 8 May About thirty-five charter members. National Tribune, 24 May 1883; 1883 Dept. Proceedings, 1921

138 R. M. Johnson Ferry Oceana MI Chart'd 18 May Dept. Proceedings, 1907 1883 139 Lockwood / Horace S. Roberts Alpena Alpena MI 1) (possibly) James K. Lockwood Chart'd 23 May Thirty charter members. Chartered as Lockwood Post 139, May History of the Lake Huron (1818-1882), local politician and 1883 23, 1883 in Alpena. Name change to Horace S. Roberts appears Shore, 1883; Dept. one of the founders of Alpena ; 2) on the 12/31/1894 Report. Proceedings, 1921; James T. COL Horace S. Roberts (c.1828- Lyons, SUVCW 1862), 1st MI Inf., KIA at 2nd Bull Run, VA, on 30 Aug. 1862.

140 Beers Tecumseh Lenawee MI 1LT Jeptha W. Beers (c.1820- Org. 13 Mar. Dept. Proceedings, 1921; 1862), Co. G, 4th MI Inf., died a 1881; Chart'd 18 Tecumseh, the First Century, POW at Richmond, VA, on 6 July May 1881 2006 1862, from wounds received at Gaines' Mill, VA, on 27 June 1862. First man from Tecumseh to die in the war. 141 Andrew Macomber Lakeview Montcalm MI Chart'd 25 May Dept. Proceedings, 1913 1883 142 Michael Shay Rapid River Delta MI 142 171, W. W. Wheeler Vassar Tuscola MI Org. 7 Dec. 1889; Thirty charter members. Post 142 - W. W. Wheeler Post National Tribune, 26 Dec. 410 Must'd 12 Dec. organized 12/7/1889. This Post merged with Averill Post 171 in 1889; James T. Lyons, 1889 June 1891. At a later date these merged with Sherman Post 410 SUVCW; Dept. Proceedings, also located at Vassar. 1890 143 Whiteside Caro Tuscola MI Chart'd 25 May Dept. Proceedings, 1921 1883 144 Turrill Lapeer Lapeer MI Chart'd 29 May Dept. Proceedings, 1921 1883 145 Gov. Crapo Flint Genesee MI Henry Howard Crapo (1804- Chart'd 7 June Dept. Proceedings, 1921 1869), Governor of Michigan 1883 during the Civil War. 146 CPT Wilson Waldron Hillsdale MI Chart'd 8 June Dept. Proceedings, 1907 1883 147 Dick Richardson Pontiac Oakland MI Chart'd 11 June Dept. Proceedings, 1921 1883 148 George Dutcher Douglas Allegan MI Org. 6 June 1883 Renamed 1884 Post 148 - Organized as George Dutcher Post 148 June 6, 1883. James T. Lyons, SUVCW Name on the Charter is re-written John Kirby. From 1884 through first Quarter of 1890 reports are submitted under the name Peter Vanarsdale. Second Quarter bears the name John Kirby and continues through last report on Dec. 31, 1895. (From a note by Leah M. Simpson, Secretary G.A.R. - May 1949). From the "Brown Books" we find the following; George N. Dutcher of Saugatuck Co. I, 5th Cavalry. Wounded in action at Littletown, Pa. June 30, 1863. Commissioned Capt. to Co. A, 5th Inf. 6/10/1864. Commissioned Lt. COL 12/21/1864 - Mustered out 7/5/1865. John Kirby - Allegan - Co K, 13th Inf. 12/1/1861 - Commissioned 1st Lt. 7/5/1865 - Mustered out 7/25/1865. Peter Vanarsdale - Saugatuck - Co I, 13th Inf. 10/3/1861 as 2nd Lt. Commissioned Lt. COL 5/12/1865 - Mustered out 6/25/1865. There is no record of official name changes in the Department files.

148 John Kirby Douglas Allegan MI Renamed Q2 Sur. 1896 James T. Lyons, SUVCW 1890 148 Peter Vanarsdale Douglas Allegan MI Renamed 1884 Renamed Q2 James T. Lyons, SUVCW; 1890 Dept. Proceedings, 1897 149 Dahlgren Holton Muskegon MI Chart'd 13 June Dept. Proceedings, 1913 1883

SUVCW - GAR Records Program (www.garrecords.org) Michigan Page 8 of 22 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. 150 Ralph Ely Salt River Isabella MI Chart'd 12 June Dept. Proceedings, 1921 1883 151 Henry Rice Sebewa Ionia MI Chart'd 16 June Dept. Proceedings, 1907 1883 152 William Moyer Alma Gratiot MI Chart'd 11 July Dept. Proceedings, 1921 1883 153 Hiel P. Clark Saranac Ionia MI Chart'd 2 July Dept. Proceedings, 1913 1883 154 A. G. Galbraith Minden City / Sanilac MI Chart'd 29 June Dept. Proceedings, 1907 Deckerville 1883 155 Gregg Homer Calhoun MI Chart'd 11 July Dept. Proceedings, 1907 1883 156 Charles E. Grisson St. Johns Clinton MI Chart'd 5 July Dept. Proceedings, 1921 1883 157 Albert Anderson Cassopolis Cass MI CPL Albert Phipps Anderson, Co. Org. 23 June Research by Keith Harrison reveals that the 1960's finding aid that James T. Lyons, SUVCW; L, 2nd Michigan Vol. Cavalry. 1883; Chart'd 6 reported this as a "colored post" was in error. This was not an Keith G. Harrison, SUVCW; Died at Rienzi, MS, 3 July 1862, July 1883 African American post. Dept. Proceedings, 1921 from wounds sustained at Boonville, MS, on 1 July. Local hero and a resident of Cassopolis at the time of enlistment.

158 COL Ely Elm Hall Ionia MI Chart'd 10 July Dept. Proceedings, 1921 1883 159 Hill Middleville Barry MI Chart'd 11 July Dept. Proceedings, 1907 1883 160 Henry F. Wallace Corunna Shiawassee MI Chart'd 12 July Dept. Proceedings, 1921 1883 161 A. Campbell Utica Macomb MI 161 Capen Blanchard Isabella MI 162 F. U. Farquhar Detroit Wayne MI Chart'd 20 July Dept. Proceedings, 1921 1883 163 Edward Dwight / Austin Blair Vermontville Eaton MI Chart'd 30 July Mustered as Austin Blair Post 163 - pursuant to Special Order #56 James T. Lyons, SUVCW; 1883 of 7/26/1883. Quarterly Report of 12/31/1883 shows same list of Dept. Proceedings, 1921 men as Charter Members of Edward Dwight Post 163. 164 GEN Wool Morley Mecosta MI Chart'd 2 Aug. Dept. Proceedings, 1907 1883 165 Randolph LeRoy Osceola MI 166 C. Colgrove Marshall Calhoun MI Chart'd 4 Aug. History of Dearborn, Ohio and 1883 Switzerland Counties, 1885. 167 MAJ Lusk Elsie Clinton MI Chart'd 5 Oct. Dept. Proceedings, 1921 1918 168 Murray Maple City / Leelanau MI Chart'd 11 Aug. Dept. Proceedings, 1907 Burdickville 1883 169 John Wickham St. Charles Saginaw MI Sur. 1905 Dept. Proceedings, 1906 170 COL Lumbard Petoskey Emmet MI Chart'd 11 Aug. Associated with Lombart Corps, No. 152, WRC. Post 170 - Listed James T. Lyons, SUVCW; 1883 as COL Lombard on Quarterly Reports until 12/31/1893 then just Dept. Proceedings, 1921 as Lombard. Letterhead shows Lombard Post 170. 171 142, Averill Vassar Tuscola MI Post 142 - W. W. Wheeler Post organized 12/7/1889. This Post James T. Lyons, SUVCW 410 merged with Averill Post 171 in June 1891. At a later date these merged with Sherman Post 410 also located at Vassar. 171 Washington Hill Rathbone Gratiot MI Post 171 - Washington Hill Post 171 of Rathbone formed August James T. Lyons, SUVCW 1895. One Quarterly Report filed - no other record - 20 members. Theodore Nelson Post 171 of Rathbone - Quarterly Reports on file from 6/30/1896 to 6/30/1905 seem to indicate a reorganization and/or renaming of the Washington Hill Post of the same community. 171 Theodore Nelson Rathbone Gratiot MI Post 171 - Washington Hill Post 171 of Rathbone formed August James T. Lyons, SUVCW 1895. One Quarterly Report filed - no other record - 20 members. Theodore Nelson Post 171 of Rathbone - Quarterly Reports on file from 6/30/1896 to 6/30/1905 seem to indicate a reorganization and/or renaming of the Washington Hill Post of the same community. 172 Decatur - Belding North Star Gratiot MI Chart'd 25 Sept. Dept. Proceedings, 1907 1895 172 Harlan P. Niles New Lothrup Shiawassee MI PVT Harlan P. Niles (1845-1881), Chart'd 23 Apr. Dis. 31 Jan. Michigan GAR Memorial Hall Co. K, 4th MI Cav. 1887 1895 and Museum, 2017 173 Julius T. Barrett Carson City Montcalm MI Chart'd 22 Aug. Dept. Proceedings, 1921 1883

SUVCW - GAR Records Program (www.garrecords.org) Michigan Page 9 of 22 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 Superior Hancock Houghton MI Post 174 - Mustered August 31, 1883 as Superior Post 174. No James T. Lyons, SUVCW Quarterly Report on file for 9/30/1883 which would have shown Charter members. All subsequent reports carry the name E. R. Stiles - consecutive number picks up at #34 on the 12/31/1883 Report. 174 E. R. Stiles Hancock Houghton MI Chart'd 30 Aug. Post 174 - Mustered August 31, 1883 as Superior Post 174. No James T. Lyons, SUVCW; 1883 Quarterly Report on file for 9/30/1883 which would have shown Dept. Proceedings, 1921 Charter members. All subsequent reports carry the name E. R. Stiles - consecutive number picks up at #34 on the 12/31/1883 Report. 175 C. F. Smith Escanaba Delta MI Chart'd 1 Sept. Dept. Proceedings, 1921 1883 176 Gleason Luzerne Osceola MI 176 Montcalm Stanton Montcalm MI Named for the county in which the Chart'd 6 Dec. Dept. Proceedings, 1913 Post was based. 1895 177 Charles S. Travers Capac St. Clair MI Chart'd 17 Aug. Dept. Proceedings, 1913 1883 178 Tom Custer Sheridan Montcalm MI Chart'd 20 Aug. Dept. Proceedings, 1913 1883 179 Samuel Appleton Brighton Livingston MI PVT Samuel B. Appleton (1841 - Chart'd 17 Aug. Post 179 - Chartered as Samuel Appleton Post 179 on 8/17/1883. James T. Lyons, SUVCW 1864), Co. E, 26th MI Inf., KIA at 1883; Must'd 30 name change appears on Report of 9/30/1887 to DeWitt C. Spotsylvania Courthouse, VA, on Aug. 1883 Russell. 12 May 1864. Resident of Hamburg Twp. (Brighton). Local hero. 179 Dewitt C. Russell Brighton Livingston MI Dewitt Clinton Russell (1837- Chart'd 17 Aug. Post 179 - Chartered as Samuel Appleton Post 179 on 8/17/1883. James T. Lyons, SUVCW; 1862), "died while in the army, 1883; Must'd 30 name change appears on Report of 9/30/1887 to DeWitt C. Dept. Proceedings, 1921; Von during the Civil War, while Aug. 1883 Russell. Reisenkampff-Ulrich family defending his country, Sept. 4, history, 1907 1862." Local hero. 180 Carpenter Ypsilanti Washtenaw MI Chart'd 30 Aug. Dept. Proceedings, 1921 1883 181 Heber Le Favour Milford Oakland MI Chart'd 3 Sept. Dept. Proceedings, 1921 1883 182 Henry Dobson Fremont Newaygo MI Chart'd 18 Sept. Dept. Proceedings, 1913 1883 183 J. B. McPherson Holly Oakland MI BG James Birdseye McPherson Chart'd 20 Sept. Dept. Proceedings, 1921 (1828-1864), famous Civil War 1883 leader, KIA at the Battle of Atlanta, GA, 22 July 1864. 184 John Brown Detroit Wayne MI John Brown (1800-1859), famous Chart'd 24 Sept. Post 184 - Note is made in the "Finding Aid" that this is a "colored Dept. Proceedings, 1907 abolitionist. He was the leader of 1883 post," also noted as an African American GAR Post in The Won a raid on the arsenal at Harpers Cause (Gannon, 2011). 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. 185 Hackett Bronson Branch MI Chart'd 25 Sept. Dept. Proceedings, 1921 1883 186 Wheeler Otisville Genesee MI 187 Frank Powell Oxford Oakland MI Chart'd 27 Sept. Dept. Proceedings, 1921 1883 188 George C. Whitney Hadley Lapeer MI Chart'd 5 Oct. Dept. Proceedings, 1921 1883 189 T. S. Mead North Adams Hillsdale MI 190 Wallace Bowns Birch Run Saginaw MI Chart'd 12 Oct. Listed as Wallace Brown Post in the 1913 Department Dept. Proceedings, 1913 1883 Proceedings. 191 Edmonds Burlington Calhoun MI 192 Henry Deming Lainsburg Shiawassee MI 193 F. W. Curtenius Mendon St. Joseph MI Chart'd 19 Oct. Name changed Post 193 – Chartered as F. W. Curtenius Post 193 in Mendon, James T. Lyons, SUVCW 1883 1891 Oct. 19, 1883. Name changed to O. J. Fast on the 6/30/1891 Report. 193 O. J. Fast Mendon St. Joseph MI Chart'd 19 Oct. Post 193 – Chartered as F. W. Curtenius Post 193 in Mendon, Dept. Proceedings, 1913; 1883 Oct. 19, 1883. Name changed to O. J. Fast on the 6/30/1891 James T. Lyons, SUVCW Report. 194 James Bradley Clio Genesee MI Chart'd 28 Oct. Dept. Proceedings, 1921 1883 195 Archie Madison Brockway St. Clair MI 196 L. C. Woodman Lawton Van Buren MI Chart'd 28 Oct. Dept. Proceedings, 1921 1883

SUVCW - GAR Records Program (www.garrecords.org) Michigan Page 10 of 22 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. 197 John Tucker Ortonville Oakland MI Chart'd 2 Nov. Dept. Proceedings, 1921 1883 198 James Steadman Reed City Osceola MI MG James Blair Steedman (1817- Chart'd 5 Nov. Dept. Proceedings, 1921 1883), famous Civil War leader. 1883

199 COL Joe Scott Bear Lake Manistee MI 200 Perry Baker Carleton Monroe MI Chart'd 15 Nov. Dept. Proceedings, 1913 1883 201 James F. McGinley Manistee Manistee MI CPT James F. McGinley (1824- Chart'd 6 Dec. Dept. Proceedings, 1913 1864), Co. E, 5th MI Inf., died a 1883 POW on 28 Oct. 1864 from wounds received at Boydton Plank Road, VA, on 27 Oct. 1864. Resident of Manistee, local hero.

202 Albert Nye Romeo Macomb MI Chart'd 13 Dec. Dept. Proceedings, 1913 1883 203 G. H. Ewing Stockbridge Ingham MI Chart'd 14 Dec. Sur. 1911 Dept. Proceedings, 1907, 1912 1883 204 416 Robert Irwin Brooklyn Jackson MI 204 Reuben Crandall Sanilac Center Huron MI Org. 16 Dec. Dept. Proceedings, 1890 1889 205 L. B. Quackenbush Owosso Shiawassee MI Chart'd 21 Dec. Dept. Proceedings, 1934 1883 206 MAJ Weber Bellaire Antrim MI Chart'd 21 Dec. Dept. Proceedings, 1913 1883 207 Morgan Wallace Leonidas St. Joseph MI 208 George A. Custer Galien Berrien MI MG George Armstrong Custer Chart'd 28 Dec. Dept. Proceedings, 1913 (1839-1876). KIA at Little 1883 Bighorn, MT, on 25 June 1876. Famous Civil War (and Indian Wars) leader. 209 Eli Alvord Montgomery Hillsdale MI Chart'd 27 Dec. Dept. Proceedings, 1913 1883 210 E. W. Hollingsworth Albion Calhoun MI LTC Elliott Woodbridge Chart'd 4 Jan. Dept. Proceedings, 1934 Hollingsworth (1823-1881), 19th 1883 OH Inf. Resident of Albion, and first Civil War field officer to die locally. 211 William H. Borden Ionia Ionia MI Chart'd 23 Dec. Dept. Proceedings, 1934 1883 212 Edwin Pearson Columbiaville Lapeer MI Sur. 1904 Post 212 - Although there are a variety of spellings found, the one James T. Lyons, SUVCW; used most frequently is Edwin Pearson. However, there is an Dept. Proceedings, 1905 Edwin Pierson (used occasionally, mostly in the later years) who served in the 7th Michigan Infantry from the Columbiaville area.

213 James B. Mason Bellevue Eaton MI Chart'd 4 Jan. Nineteen charter members. Detroit Free Press, 11 Jan. 1884 1884; Dept. Proceedings, 1913

214 William Richardson Millington Tuscola MI Chart'd 4 Jan. Dept. Proceedings, 1913 1884 215 Joseph Smith Fulton Kalamazoo MI Chart'd 12 Jan. Dept. Proceedings, 1913 1884 216 Henry D. Terry Mt. Clemens Macomb MI BG Henry Dwight Terry (1812- Chart'd 7 Jan. Dept. Proceedings, 1934 1869), famous Civil War leader. 1884 217 J. Wagner Eureka Clinton MI 218 Maurice B. Wells Luther Lake MI Chart'd 8 Jan. Dept. Proceedings, 1913 1884 219 Henry Baxter Jonesville Hillsdale MI BG (Bvt MG) Henry J. Baxter Chart'd 10 Jan. Dis. 1918-1919 The Post does not appear in Department Proceedings after 1918. Dept. Proceedings, 1913 (1821-1873), famous Civil War 1884 There were two Posts named for General Baxter that coexisted leader and resident of Jonesville. with some tension over the namesake. The other was Baxter Post, No. 119, based in Charlevoix. 220 Geo. L. Acker Vicksburg Kalamazoo MI 221 Bradley Harrison Clare MI Chart'd 16 Jan. Dept. Proceedings, 1907 1884 222 James H. Eaton Britton Lenawee MI 223 Henry C. Beebe Richmond Macomb MI Chart'd 7 Feb. Sur. 1911 Dept. Proceedings, 1907, 1912 1884 224 Ruddock Cheboygan Cheboygan MI Chart'd 8 Feb. Dept. Proceedings, 1913 1884 225 G. R. Alvord Trenton Wayne MI

SUVCW - GAR Records Program (www.garrecords.org) Michigan Page 11 of 22 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. 225 W. J. Speed Trenton Wayne MI Sur. 13 June Dept. Proceedings, 1906; 1905 SUVCW, Dept. of MI 226 T. A. Ferguson Sherman Wexford MI Chart'd 22 Feb. Renamed 1895 Chartered as T. A Ferguson Post, No. 226. The Post namesake James T. Lyons, SUVCW 1884 was changed to Abram Finch by the 6/30/1895 report.

226 Abram Finch Sherman Wexford MI Renamed 1895 Sur. 1904 Formerly T. A. Ferguson Post, No. 226. James T. Lyons, SUVCW; Dept. Proceedings, 1905 227 George Martin Eastport Antrim MI Chart'd 22 Feb. Dept. Proceedings, 1913 1884 228 Fairchild Grass Lake Jackson MI Chart'd 22 Feb. Dept. Proceedings, 1913 1884 229 Harvey Tucker Marine City St. Clair MI Chart'd 22 Feb. Dept. Proceedings, 1913 1884 230 Thomas Higgins Wakelee Cass MI 231 Eddy Plymouth Wayne MI Named for the Eddy brothers of Chart'd 22 Feb. Dept. Proceedings, 1913 Plymouth: CPL Clark Eddy (1843- 1884 1865), 24th MI Inf., died of disease at Petersburg, VA, on 18 Jan. 1865; and Wagonmaster William Eddy (1841-1862), Co. H, 2nd MI Inf., KIA at Fredericksburg, VA, on 12 Dec. 1862.

232 Milo Warner Cass City Tuscola MI Chart'd 27 Feb. Dept. Proceedings, 1907 1884 233 Oscar Bartlett Wales St. Clair MI Chart'd 4 Feb. Dept. Proceedings, 1913 1884 234 A. J. Russell Hubbardston Ionia MI Chart'd 4 Mar. Name change Post 234 - Mustered as A. G. Russell Post 234 pursuant to Special James T. Lyons, SUVCW 1884 30 June 1892 Order #17 dated 3/4/1884. Name change to O. H. Read appears on Report of 6/30/1892. The "Brown Books" show; Albert G. Russell - Hubbardston - Co. K, 21st Inf. 1st Lt. at organization Aug. 16, 1862. Resigned 1/13/1863 on account of wounds received at Stone River, Tenn. Dec. 31, 1862. Orrin H. Reed - Hubbardston - Co. K, 21st Inf. 8/9/1862. Died of disease at Murfreesboro, Tenn., Feb. 12, 1863. Buried in Stone River National Cemetery at Murfreesboro, Tenn. - Grave No. 3712.

234 O. H. Reed Hubbardston Ionia MI Chart'd 4 Mar. Post 234 - Mustered as A. G. Russell Post 234 pursuant to Special James T. Lyons, SUVCW; 1884 Order #17 dated 3/4/1884. Name change to O. H. Read appears Dept. Proceedings, 1913 on Report of 6/30/1892. The "Brown Books" show; Albert G. Russell - Hubbardston - Co. K, 21st Inf. 1st Lt. at organization Aug. 16, 1862. Resigned 1/13/1863 on account of wounds received at Stone River, Tenn. Dec. 31, 1862. Orrin H. Reed - Hubbardston - Co. K, 21st Inf. 8/9/1862. Died of disease at Murfreesboro, Tenn., Feb. 12, 1863. Buried in Stone River National Cemetery at Murfreesboro, Tenn. - Grave No. 3712.

235 Walter Clifford Boyne City Charlevoix MI Chart'd 20 Mar. Dept. Proceedings, 1934 1884 236 John Earl Au Sable Iosco MI 237 Peter A. Weber Rockford Kent MI Chart'd 20 Mar. Dept. Proceedings, 1913 1884 238 Randall Coopersville Ottawa MI Chart'd 13 Mar. Sur. 1911 Dept. Proceedings, 1907, 1912 1884 239 Byron Stoddard Concord Jackson MI Chart'd 27 Mar. Dept. Proceedings, 1907 1884 240 Marvin Grayling Crawford MI Chart'd 20 Mar. Dept. Proceedings, 1913 1884 241 Leonard Mauch Woodland Barry MI Chart'd 2 Apr. Dept. Proceedings, 1907 1884 242 Frank Mason Athens Calhoun MI Chart'd 5 Apr. Dept. Proceedings, 1913 1884 243 Fighting Dick Sparta Kent MI Chart'd 5 Apr. Dept. Proceedings, 1907 1884 244 Brewer Almont Lapeer MI 245 J. H. Hawley Frontier Hillsdale MI 246 E. F. Cowles Boyne Falls Charlevoix MI Post 246 – Chartered as E. F. Cowles Post 246, June 16,1884. James T. Lyons, SUVCW Name change to John Robertson appears on Report of 6/30/1887. Shown as Robinson after 3/31/1892, it returns as Robertson on 6/30/1898. Disbanded 1900.

SUVCW - GAR Records Program (www.garrecords.org) Michigan Page 12 of 22 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 John Roberton Boyne Falls Charlevoix MI Post 246 – Chartered as E. F. Cowles Post 246, June 16,1884. James T. Lyons, SUVCW Name change to John Robertson appears on Report of 6/30/1887. Shown as Robinson after 3/31/1892, it returns as Robertson on 6/30/1898. Disbanded 1900. 247 L. C. Hart Harvard Kent MI Org. 16 Jan. 1890 Dept. Proceedings, 1890

247 R. W. Ricaby Cambria Hillsdale MI 248 Joseph Mason Wacousta Clinton MI Chart'd 25 Apr. Dept. Proceedings, 1913 1884 249 John Stark Banfield / Hickory Barry MI Corners 250 Wa - bu - no Mt. Pleasant Isabella MI PVT Thomas Wa-Bu-No Chart'd 24 Apr. Dept. Proceedings, 1913 (Wabano), Co. K, 1st MI 1884 Sharpshooters, died of disease at Camp Douglas, Chicago, IL, on 7 Jan. 1864. A Native American. Buried at Riverside Cem., Mt. Pleasant. 251 L. O. Fitzgerald Clarksville Ionia MI 252 J. T. Jones Howard City Montcalm MI Chart'd 29 Apr. Dept. Proceedings, 1913 1884 252 Zach Chandler Howard City Montcalm MI 253 Heald Dushville Isabella MI 254 A. M. Hodges Memphis Macomb MI Org. 17 Jan. 1890 Dept. Proceedings, 1890

254 Ontonagon Ontonagon Ontonagon MI Named for the community in Post 254 - Ontonogan Post was never mustered. which the Post was based. 255 Lonson Mayville Tuscola MI Chart'd 29 May Listed as Lonson Bryant Post, No.255, in 1934. Dept. Proceedings, 1913 1884 256 George A. Walker Partello Calhoun MI Sur. 1906 Dept. Proceedings, 1907 257 George F. Fuller Manistique Schoolcraft MI 258 William B. Fenton St. Ignace Mackinac MI Chart'd 21 June Dept. Proceedings, 1913 1884 259 Archibald Stewart Litchfield Hillsdale MI Chart'd 24 June Dept. Proceedings, 1913 1884 260 W. W. Watts Indian River Cheboygan MI Sur. 8 Mar. Dept. Proceedings, 1890 1890 261 Cory Wayne Wayne MI Chart'd 12 July Dept. Proceedings, 1913 1884 262 A. C. VanRaalte Holland Ottawa MI Chart'd 17 July Dept. Proceedings, 1913 1884 263 Lyons Vanderbilt Otsego MI Post 263 - Mustered as Lyons Post 263 pursuant to Special Order James T. Lyons, SUVCW #44 dated 7/17/1884. On the Quarterly Report of 9/30/1884 the name J. Lyons is crossed out and Gen. Harker is written over.

263 GEN Harker Vanderbilt Otsego MI BG Charles Garrison Harker Chart'd 7 July Post 263 - Mustered as Lyons Post 263 pursuant to Special Order James T. Lyons, SUVCW; (1835-1864), KIA at Kennesaw 1884 #44 dated 7/17/1884. On the Quarterly Report of 9/30/1884 the Dept. Proceedings, 1913 Mountain, GA, on 27 June 1864. name J. Lyons is crossed out and Gen. Harker is written over. Famous Civil War leader. 264 Geo. Hancock Wolverine Cheboygan MI Must'd 15 July Dis. 1900 Post 264 – Mustered as Geo. Hancock Post 264, July 15, 1884. James T. Lyons, SUVCW 1884 Name change to Jackson Corey appears on Report of 6/30/1891. Post Disbanded 1900. Reinstated in 1904 as Jackson Corey Post 264. Last Report filed 12/31/1917 with seven members.

264 Jackson Corey Wolverine Cheboygan MI Post 264 – Mustered as Geo. Hancock Post 264, July 15, 1884. James T. Lyons, SUVCW Name change to Jackson Corey appears on Report of 6/30/1891. Post Disbanded 1900. Reinstated in 1904 as Jackson Corey Post 264. Last Report filed 12/31/1917 with seven members.

265 Scully Omer Arenac MI 266 Lyon Menominee Menominee MI Chart'd 2 Aug. Dept. Proceedings, 1913 1884 267 Marshall M. Beach Farmington Oakland MI 268 GEN John Sedgewick Swartz Creek Genesee MI MG John Sedgwick (1813-1864), Post 268 - Mustered as Gen. John Sedgwick - name changed to James T. Lyons, SUVCW famous Civil War leader, KIA Farrand on 3/31/1887 Quarterly Report. Spotsylvania Co., VA, 9 May 1864. 268 Farrand Swartz Creek Genesee MI Post 268 - Mustered as Gen. John Sedgwick - name changed to James T. Lyons, SUVCW Farrand on 3/31/1887 Quarterly Report. 269 Mark Thompson Plainwell Allegan MI Chart'd 6 Aug. Dept. Proceedings, 1907 1884 270 413 A. W. Brindle Wyandotte Wayne MI

SUVCW - GAR Records Program (www.garrecords.org) Michigan Page 13 of 22 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. 270 Buhl Ecorse Wayne MI Org. and Chart'd Dept. Proceedings, 1890, 1913 27 Feb. 1890 271 Boys in Blue Mecosta Mecosta MI Chart'd 15 Aug. Dept. Proceedings, 1913 1884 272 MAJ Fox Chase Lake MI Chart'd 22 Aug. Dept. Proceedings, 1907 1884 273 Bibbins Hanover Jackson MI 273 Kennedy Hanover Jackson MI 274 Lucius Taylor Milan Washtenaw MI Chart'd 1 Sept. Dept. Proceedings, 1913 1884 275 Lewis Clark Olivet Eaton MI Chart'd 8 Sept. Dept. Proceedings, 1913 1884 276 Bradfield Ada Kent MI Chart'd 8 Sept. Dept. Proceedings, 1913 1884 277 Addison Addison Lenawee MI Named for the community in which the Post was based. 278 Henry S. Burnett West Bay City Bay MI Chart'd 12 Sept. Dept. Proceedings, 1913 1884 279 Perkins Spring Lake Ottawa MI Chart'd 16 Sept. Dept. Proceedings, 1907 1884 280 Amos E. Steele North Muskegon Muskegon MI Chart'd 17 Sept. Dept. Proceedings, 1913 1884 281 Morgan Parker Petersburg Monroe MI Chart'd 18 Oct. Dept. Proceedings, 1913 1884 282 Joseph Rice Camden Hillsdale MI 283 S. M. Grinnell Sunfield Eaton MI Chart'd 23 Oct. Dept. Proceedings, 1913 1884 284 Henry H. Knapp Davison Station Genesee MI Chart'd 16 Oct. Dept. Proceedings, 1913 1884 285 COL Stewart Tustin Osceola MI Chart'd 28 Oct. Dept. Proceedings, 1913 1884 286 LT Frank Fowler Fife Lake Grand Traverse MI Chart'd 28 Oct. Dept. Proceedings, 1907 1884 287 B. F. Chapin Cheshire Allegan MI Chart'd 9 Nov. Dept. Proceedings, 1913 1884 288 John H. Andrews Grand Junction Van Buren MI Org. 2 Mar. 1890; Dept. Proceedings, 1890, 1913 Chart'd 3 Mar. 1890 288 Wilson Onodaga Ingham MI 289 Henry C. Pratt Mackinac Island Mackinac MI Chart'd 2 Dec. Dept. Proceedings, 1913 1884 290 Thomas W. Smalley Lakeside Muskegon MI Sur. 20 Jan. Dept. Proceedings, 1890 1890 291 Thomas A. Eddie Grove Newaygo MI 292 Atlanta Atlanta Montmorency MI Named for the community in which the Post was based. 293 Timothy Parshall Hartland Livingston MI 294 Andrews Big Rapids Mecosta MI Chart'd 15 Jan. Dept. Proceedings, 1913 1885 295 Eugene H. Bronson Galesburg Kalamazoo MI Chart'd 7 Feb. Dept. Proceedings, 1907 1885 296 Charles Brown Alaska Kent MI Chart'd 2 Mar. Dept. Proceedings, 1907 1885 297 James Wadsworth Kingsley Grand Traverse MI 298 Simeon Mallison Pierpont Manistee MI Chart'd 7 Mar. Dept. Proceedings, 1913 1885 299 GEN Sill Crystal Valley Oceana MI Chart'd 8 Mar. Dept. Proceedings, 1907 1885 300 Albert Jackson Marquette Marquette MI Chart'd 7 Mar. Dept. Proceedings, 1913 1885 301 Morris England Orangeville Mills Barry MI 302 Orin Whitcomb Byron Center Kent MI Chart'd 30 Mar. Post 302 - Orin Whitcomb as noted on the Muster Report of James T. Lyons, SUVCW; 1885 3/12/1885. Probably named after Orin Whitcomb (Veteran) of Dept. Proceedings, 1913 Jamestown - (Township just West of Byron Center in Ottawa County) Died of disease at Nashville, Tenn. March 15, 1864. Buried in National Cemetery. He enlisted in Co. F, 14th Inf. Dec. 17,1861 at age 19. (Brown Books) Spelling varies on the Quarterly Reports. 303 Burson Schoolcraft Kalamazoo MI Chart'd 16 Apr. Dept. Proceedings, 1913 1885

SUVCW - GAR Records Program (www.garrecords.org) Michigan Page 14 of 22 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. 304 Burton Brothers Clifford Lapeer MI Post 304 – The Charter Application and Muster Report show name James T. Lyons, SUVCW as Burton Brothers. Post Charter, in file, has a piece of paper with the name Milton Williams pasted over the original name. A blank piece of paper is pasted over the names of the last four members listed on the Charter. The first two Quarterly Reports, for 6/30/85 and 9/30/85 give name as Burton Brothers. The Report of 12/31/85 shows name as Milton Williams. 304 Milton Williams Clifford Lapeer MI Chart'd 23 Apr. Post 304 – The Charter Application and Muster Report show name Dept. Proceedings, 1907; 1885 as Burton Brothers. Post Charter, in file, has a piece of paper with James T. Lyons, SUVCW the name Milton Williams pasted over the original name. A blank piece of paper is pasted over the names of the last four members listed on the Charter. The first two Quarterly Reports, for 6/30/85 and 9/30/85 give name as Burton Brothers. The Report of 12/31/85 shows name as Milton Williams. 305 Bacon Fenwick Montcalm MI Chart'd 30 Apr. Dept. Proceedings, 1913 1885 306 Bonner Casnovia Kent MI 307 D. D. Donnelly East Saginaw Saginaw MI Chart'd 5 May Dept. Proceedings, 1907 1885 308 M. R. Rodgers Imlay City Lapeer MI Chart'd 9 May Dept. Proceedings, 1913 1885 309 MAJ Belcher Iron Mountain Menominee MI 310 Crawford Perry Shiawassee MI Sur. 1896 Dept. Proceedings, 1897 311 Stout Jasper Lenawee MI 312 Lilly Scotts Kalamazoo MI Post 312 – The first Quarterly Report indicates Lilly Post 312. The James T. Lyons, SUVCW next Report, 9/30/85, shows the name as Orr. From the Report of 12/31/86 the name is shown as Walter Orr. 312 Walter Orr Scotts Kalamazoo MI Chart'd 27 June Post 312 – The first Quarterly Report indicates Lilly Post 312. The Dept. Proceedings, 1907; 1885 next Report, 9/30/85, shows the name as Orr. From the Report of James T. Lyons, SUVCW 12/31/86 the name is shown as Walter Orr. 313 McClernand South Boardman Kalkaska MI 313 Henry Dagle South Boardman Kalkaska MI Chart'd 22 July Dept. Proceedings, 1913 1905 314 Wiltsie Saline Washtenaw MI Chart'd 12 June Dept. Proceedings, 1907 1885 315 Minor Pratt New Buffalo Berrien MI Posts 315 - Minor Pratt, 335 - Lumbard, 338 - Bowen, 340 - James T. Lyons, SUVCW Ironton, 344 - Thomas Oldfield, 345 – Maj M.J. Dickinson, and 354 – Stark. There are no records in the Michigan GAR Department files for these Posts. 316 Charles E. Wendell Ashland Center Newaygo MI Chart'd 20 July Dept. Proceedings, 1907 1885 317 G. J. Hudson Mattawan / Texas Van Buren MI Chart'd 17 Aug. Dept. Proceedings, 1913 1885 318 Allen M. Harmon Northville Wayne MI Chart'd 22 Aug. Dept. Proceedings, 1913 1885 319 MAJ John Piper Freesoil Mason MI 320 J. B. Sackett Praireville Barry MI Chart'd 31 Aug. Dept. Proceedings, 1913 1885 321 George J. Leighton Springport Jackson MI Chart'd 1 Sept. Dept. Proceedings, 1913 1885 322 Duffield Elk Rapids Antrim MI 323 William Kirby Ashley Gratiot MI Chart'd 14 Sept. Name spelled Kerby in 1913 Proceedings. Dept. Proceedings, 1913 1885 324 William B. Stewart Crystal Montcalm MI Chart'd 12 Sept. Name spelled Stuart in 1913 Proceedings. Dept. Proceedings, 1913 1885 325 Erial Lee's Corner Midland MI 326 Orlando B. Jackson Potterville Eaton MI 327 Carleton Trufant Montcalm MI Sur. 1905 Dept. Proceedings, 1906 328 Myron Hawley Napolean Jackson MI Chart'd 1 Oct. Dept. Proceedings, 1913 1885 329 Charles Sumner Estella / Sumner Gratiot MI Charles Sumner (1811-1874), US Senator (Massachusetts) from 1851 to 1874, strong proponent of the equal rights of African Americans during Reconstruction.

330 H. H. Jeffords Dexter Washtenaw MI COL H. H. Jeffords Chart'd 5 Nov. Post 330 - H. H. Jeffords is indicated on the Post Charter, the James T. Lyons, SUVCW; 1885 Charter Application and the Muster Report. Although undoubtedly Dept. Proceedings. 1913 named for COL Jeffords, who is buried in Dexter, the rank title was used only occasionally until 1895 - then regularly on Quarterly Reports.

SUVCW - GAR Records Program (www.garrecords.org) Michigan Page 15 of 22 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. 331 A. B. Strong Roscommon Roscommon MI Org. 6 Nov. 1885 Dis. 16 Jan. Post 331 – Correct name of this Post was A. B. Strong, organized James T. Lyons, SUVCW 1916 Nov. 6, 1885 and disbanded in Dec. 1886. Reactivated Aug. 11, 1892 as A. B. Strong Post 331. Although located in Roscomon and listed as “Roscomon” Post in the Finding Aid, that name was never used by the Post on reports or other documents. Post disbanded Jan. 16, 1896. 332 George B. McClellen Atlas Genesee MI MG George Brinton McClellan Sur. 14 Aug. Dept. Proceedings, 1890 (1826-1885), famous Civil War 1889 leader. 333 L. Stansell South Lyon Oakland MI Sur. 1896 Dept. Proceedings, 1897 334 Joel Wolcott Freeport Barry MI 335 Lumbard Pittsford Hillsdale MI Posts 315 - Minor Pratt, 335 - Lumbard, 338 - Bowen, 340 - James T. Lyons, SUVCW Ironton, 344 - Thomas Oldfield, 345 – Maj M.J. Dickinson, and 354 – Stark. There are no records in the Michigan GAR Department files for these Posts. 336 Arnold East Gilead Branch MI Post 336 - Chartered as Arnold Post 336 in June of 1886. Name James T. Lyons, SUVCW changed on Quarterly Report of 6/30/1887 to Chas. E. Hilton and listed as C. E. Hilton on all subsequent reports. 336 Charles E. Wilton East Gilead Branch MI Char'td 21 Jan. Post 336 - Chartered as Arnold Post 336 in June of 1886. Name Dept. Proceedings, 1907; 1886 changed on Quarterly Report of 6/30/1887 to Chas. E. Hilton and James T. Lyons, SUVCW listed as C. E. Hilton on all subsequent reports. 337 Albert Sperry Ravenna Muskegon MI Chart'd 29 Jan. Dept. Proceedings, 1907 1886 338 Bowen Cedar Run Grand Traverse MI Posts 315 - Minor Pratt, 335 - Lumbard, 338 - Bowen, 340 - James T. Lyons, SUVCW Ironton, 344 - Thomas Oldfield, 345 – Maj M.J. Dickinson, and 354 – Stark. There are no records in the Michigan GAR Department files for these Posts. 339 W. S. Hancock Clare Clare MI BG (1824- Chart'd 12 Feb. Dept. Proceedings, 1907 1886), famous Civil War and 1886 Mexican War leader. 340 Ironton Ironton Charlevoix MI Named for the community in Posts 315 - Minor Pratt, 335 - Lumbard, 338 - Bowen, 340 - James T. Lyons, SUVCW which the Post was based. Ironton, 344 - Thomas Oldfield, 345 – Maj M.J. Dickinson, and 354 – Stark. There are no records in the Michigan GAR Department files for these Posts. 341 Mathew Artis Calvin Cass MI PVT Matthew Artis (c.1836-1864), Chart'd 10 Mar. Noted as an African American GAR Post in The Won Cause The Outlook (magazine), 7 Co. B, 1st MI Colored Inf., died of 1886 (Gannon, 2011). Feb. 1903; Dept. Proceedings, disease at Detroit, MI, on 10 Apr. 1913 1864. An "old settler and soldier" from Calvin, local hero.

342 Richard H. Whitehead Twin Lake Muskegon MI 1SGT Richard Hunt "Dick" Chart'd 17 Mar. Sur. 1907 The last surviving member of the Post was Henry A. Lyman, who Dept. Proceedings, 1907, Whitehead (1838-1864), Co. A, 1886 died 14 Feb. 1934, at the age of 87. 1908; Ludington Daily News, 5th MI Cav., KIA at Hawes' Shop, 15 Feb. 1934 VA, on 28 May 1864. 343 J. M. Marcellus Sault Ste. Marie Chippewa MI Post 343 - Chartered as Marcellus, 2/26/1886. Some Quarterly James T. Lyons, SUVCW Reports show J. M. Marcellus. Name change to E. H. Liscum is found on the 12/31/1900 Quarterly Report. Letterhead identifies the Post as COL E. H. Liscum. 343 COL E. H. Liscum Sault Ste. Marie Chippewa MI Chart'd 10 Mar. Post 343 - Chartered as Marcellus, 2/26/1886. Some Quarterly James T. Lyons, SUVCW; 1886 Reports show J. M. Marcellus. Name change to E. H. Liscum is Dept. Proceedings, 1913 found on the 12/31/1900 Quarterly Report. Letterhead identifies the Post as COL E. H. Liscum. 344 Thomas Oldfield Port Sanilac Sanilac MI Dis. 1897 Posts 315 - Minor Pratt, 335 - Lumbard, 338 - Bowen, 340 - James T. Lyons, SUVCW; Ironton, 344 - Thomas Oldfield, 345 – Maj M.J. Dickinson, and 354 Dept. Proceedings, 1897 – Stark. There are no records in the Michigan GAR Department files for these Posts. 345 MAJ M. J. Dickinson South Haven Van Buren MI Posts 315 - Minor Pratt, 335 - Lumbard, 338 - Bowen, 340 - James T. Lyons, SUVCW Ironton, 344 - Thomas Oldfield, 345 – Maj M.J. Dickinson, and 354 – Stark. There are no records in the Michigan GAR Department files for these Posts. 346 John W. Purdy Jr. Hamilton Allegan MI Chart'd 11 Mar. Dept. Proceedings, 1913 1886 347 Billy Cruson Breckenridge Gratiot MI Chart'd 16 Mar. Dept. Proceedings, 1913 1886 348 Samuel D. Haight Scottsville Mason MI Chart'd 27 Mar. Dept. Proceedings, 1913, 1934 1886 349 Levi Porter Kendall Van Buren MI 350 M. H. Whitney Sand Lake Kent MI Chart'd 9 Apr. Dept. Proceedings, 1913 1886 351 George Allen Covert Van Buren MI Chart'd 15 Apr. Dept. Proceedings, 1907 1886

SUVCW - GAR Records Program (www.garrecords.org) Michigan Page 16 of 22 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. 352 Comstock Manchester Washtenaw MI Chart'd 18 May Dept. Proceedings, 1913, 1934 1886 353 David Porter Midland Midland MI 353 Lookout Wheeler Gratiot MI Sur. March Dept. Proceedings, 1890 1889 354 Stark Stark Wayne MI Named for the community in Posts 315 - Minor Pratt, 335 - Lumbard, 338 - Bowen, 340 - James T. Lyons, SUVCW which the Post was based. Ironton, 344 - Thomas Oldfield, 345 – Maj M.J. Dickinson, and 354 – Stark. There are no records in the Michigan GAR Department files for these Posts. Post 354 – Three Posts were assigned this number; 354 Burnside Calumet Houghton MI MG Ambrose Everett Burnside Post 354 - Charter Application and Muster Report for Burnside James T. Lyons, SUVCW (1824-1881), famous Civil War Post 354 at Calumet - May 1, 1886. Charter, dated May 1, 1886 is leader. to Reno Post 354. Post 354 – Three Posts were assigned this number; 354 Reno Calumet Houghton MI MG Jesse Lee Reno (1823-1862), Post 354 - Charter Application and Muster Report for Burnside James T. Lyons, SUVCW KIA at Battle of South Mountain, Post 354 at Calumet - May 1, 1886. Charter, dated May 1, 1886 is MD, on 14 Sept. 1862. Famous to Reno Post 354. Post 354 – Three Posts were assigned this Civil War leader. number; 354 James F. Covell Palo Ionia MI Chart'd 16 May Post 354 – Three Posts were assigned this number; James T. Lyons, SUVCW; 1886 Dept. Proceedings, 1913 355 Wm Showerman Bath Clinton MI Sur. 20 Mar. Post 355 - Wm. Showerman Post at Bath, organized in 1886, James T. Lyons, SUVCW; 1890 disbanded in 1891. Dept. Proceedings, 1890 355 M. H. Ford Chestonia Antrim MI Post 355 - M.H. Ford Post 355 at Chestonia, Antrim County. James T. Lyons, SUVCW Replacement Charter is in the file, replaced the original dated April 15, 1891. Post disbanded 6/24/1902. 356 William Rudd Marlette Sanilac MI Renamed 18 Chartered as Wm. Rudd Post, No. 356. The name was changed Dept. Proceedings, 1890; Feb. 1890 per General Order No. 10, dated 18 Feb. 1890. James T. Lyons, SUVCW 356 James Wilson Marlette Sanilac MI Renamed 18 Feb. Formerly William Rudd Post, No. 356. Dept. Proceedings, 1890; 1890 James T. Lyons, SUVCW 357 T. B. Myers Gagetown Tuscola MI Chart'd 14 July Dept. Proceedings, 1913 1886 358 Rowley Clayton Lenawee MI Chart'd 12 July Dept. Proceedings, 1913 1886 359 R. A. Morford Unionville Tuscola MI 360 Corbett Palmyra Lenawee MI Chart'd 14 July Dept. Proceedings, 1913 1886 361 Kilbourn Sherwood Branch MI Chart'd 27 Sept. Dept. Proceedings, 1913 1886 362 GEN Thomas Baldwin Lake MI MG George Henry Thomas (1816- 1870), famous Civil War leader.

363 George Purdy Otter Lake Lapeer MI 363 Sherman Clarkston Oakland MI MG William Tecumseh Sherman (1820-1891), famous Civil War leader. 364 C. B. Hubble Coleman Midland MI Chart'd 28 Oct. Dept. Proceedings, 1913 1886 365 T. T. Caldwell Lake City Missaukee MI Chart'd 18 Nov. Sur. 1911 Post 365 - Charter Application and Muster Report show T. T. James T. Lyons, SUVCW; 1886 Caldwell - majority of Quarterly Reports and letterhead use just Dept. Proceedings, 1907, 1912 Caldwell. 366 Gordon White Cloud Newaygo MI Must'd and Sixteen charter members. Dept. Proceedings, 1897, 1913 Chart'd 18 July 1886 367 CPT Thomas G. Templeton Glenco / Hobart Lake MI 368 F. Veenfliet / Vanfleet Reese Tuscola MI 2LT Friederich A. L. Veenfliet Chart'd 18 Nov. Dis. c.1912 The Post appears for the last time in the June 1912 Department Dept. Proceedings, 1913; Mark (1842-1864), Co. D, 29th MI Inf., 1886 Encampment Journal of Proceedings, where it reported 6 Rowen, family info., 2016 died at Nashville, TN, on 15 Dec. members. 1864, from wounds received in battle at that place. Resident of Blumfield (near Reese), local hero. 369 Noble Gladwin Gladwin MI Chart'd 3 Jan. Dept. Proceedings, 1913 1887 370 W. B. Hazen West Branch Ogemaw MI MG William Babcock Hazen (1830- Chart'd 18 Jan. Dept. Proceedings, 1913 1887), famous Civil War leader. 1887

SUVCW - GAR Records Program (www.garrecords.org) Michigan Page 17 of 22 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. 371 Ab. Fenn Fennville Allegan MI Chart'd 3 Feb. Post 371 - Charter Application and Muster Report show Ab. Fenn. James T. Lyons, SUVCW; 1887 Early Quarterly Reports show A. B. Fenn, then goes to Ab Fenn. Dept. Proceedings, 1913 On the 6/30/1898 Report it goes to A. H. Fenn and that remains until the Post is disbanded. The "Brown Books" show there was an Albert Fenn (no middle initial), Allegan County - Co. A, 3rd Michigan Cavalry - Deceased at the time of publication, buried at Oakwood Cemetery in Allegan. 372 E. P. Chase Benzonia Benzie MI Chart'd 5 Mar. Dept. Proceedings, 1913 1887 373 Youngs Leonard Oakland MI 374 Levant Rhimes Parma Jackson MI Post 374 – Chartered as Levant Rhimes Post 374 at Parma, James T. Lyons, SUVCW Jackson County, 3/9/1887. Name changed to Simon A. Downer on Report of 12/31/90. 374 Simon A. Downer Parma Jackson MI Chart'd 9 Mar. Post 374 – Chartered as Levant Rhimes Post 374 at Parma, James T. Lyons, SUVCW; 1897 Jackson County, 3/9/1887. Name changed to Simon A. Downer on Dept. Proceedings, 1913 Report of 12/31/90. 375 Morgan L. Gage South Saginaw Saginaw MI Sur. 1903 Dept. Proceedings, 1904 376 Joe Davis Belleville Wayne MI 377 W. P. Everett Rochester Oakland MI Chart'd 1 Apr. Dept. Proceedings, 1913 1887 378 Hathway Pewamo Ionia MI Chart'd 1 Apr. Dept. Proceedings, 1907 1887 379 William Nortwood Bannister Gratiot MI Post 379 - Muster Report and Charter show William Northwood, James T. Lyons, SUVCW dated March 11, 1887. Quarterly Reports for Charles Bradford Post 379 are in the file 1896 to 1908. The name change is on the 3/31/1889 Report. 379 Charles Bradford Bannister Gratiot MI Chart'd 23 Mar. Post 379 - Muster Report and Charter show William Northwood, Dept. Proceedings, 1907; 1887 dated March 11, 1887. Quarterly Reports for Charles Bradford James T. Lyons, SUVCW Post 379 are in the file 1896 to 1908. The name change is on the 3/31/1889 Report. 380 John Stockton New Haven Macomb MI Chart'd 23 Apr. Dept. Proceedings, 1913 1887 381 Spencer North Branch Lapeer MI Post 381 – Chartered as Spencer Post 381, April 28, 1881. Report James T. Lyons, SUVCW of 12/31/95 shows name change to Butler. 381 Butler North Branch Lapeer MI Post 381 – Chartered as Spencer Post 381, April 28, 1881. Report James T. Lyons, SUVCW of 12/31/95 shows name change to Butler. 382 V. O. Bretz Lake Odessa / Ionia MI Chart'd 27 Apr. Dept. Proceedings, 1913 Bonanza 1887 383 C. B. Wheeler Martin Allegan MI Chart'd 19 May Charter re-issued in 1896 to replace the original that was lost by Dept. Proceedings, 1897,1913 1887 fire. 384 Detroit Detroit Wayne MI Named for the community in Chart'd 21 May Dept. Proceedings, 1913, 1934 which the Post was based. 1887 385 Charles A. Gilbert Port Austin Huron MI Org. 1887 Dis. 1888 Post 385 - Charles A. Gilbert, Port Austin was organized 1887, James T. Lyons, SUVCW Disbanded in 1888. Post 411 carries the same name, Charles A. Gilbert but was at Pinnebog and organized in 1891, Disbanded in 1894. These were two completely different Posts in different locations but close enough to recognize the same locally prominent veteran. 386 GEN Charles Griffin Farwell Clare MI MG Charles Griffin (1825-1867), Chart'd 21 May Dept. Proceedings, 1913, 1934 famous Civil War leader. 1887 387 Madison Price Kingston / East Dayton Tuscola MI

388 William Thurkettle Allendale Ottawa MI Chart'd 12 Aug. Dept. Proceedings, 1907 1887 389 Stanford Chippewa Lake Mecosta MI Post 389 - Sanford Post. On the Quarterly Report of 9/30/1890 the James T. Lyons, SUVCW name was changed to Morrel A. Rose. 389 Morrel A. Rose Chippewa Lake Mecosta MI Post 389 - Sanford Post. On the Quarterly Report of 9/30/1890 the James T. Lyons, SUVCW name was changed to Morrel A. Rose. 390 John L. Middaugh Elmira Otsego MI 391 Wm. B. Hazen Oscoda Iosco MI MG William Babcock Hazen (1830- Post 391 - Charter Application and a letter dated Nov. 14, 1887 James T. Lyons, SUVCW 1887), famous Civil War leader. request that the Post be formed as Wm. B. Hazen, Post 8 at Oscoda, Iosco county. The Muster Report, dated Nov. 16, 1887 reports the muster of Iosco Post 391, the work directed by Special Order No. 16 bearing the date of Nov. 16, 1887 with 11 members, 3 from Post 236. The Quarterly Report of 12/31/1887 shows 23 members under the name Iosco Post 391. Headquarters are indicated as Iosco of Au Sable and Oscoda Post 391. The only other report filed was for 3/31/1888. A letter dated July 24/1914 states - Charter and other Post records lost in fire the previous winter though the Post is listed as disbanded in 1890. What records there are show the same people under all names. There were not two Posts here.

SUVCW - GAR Records Program (www.garrecords.org) Michigan Page 18 of 22 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. 391 Iosco Oscoda Iosco MI Named for the county in which the Post 391 - Charter Application and a letter dated Nov. 14, 1887 James T. Lyons, SUVCW Post was based. request that the Post be formed as Wm. B. Hazen, Post 8 at Oscoda, Iosco county. The Muster Report, dated Nov. 16, 1887 reports the muster of Iosco Post 391, the work directed by Special Order No. 16 bearing the date of Nov. 16, 1887 with 11 members, 3 from Post 236. The Quarterly Report of 12/31/1887 shows 23 members under the name Iosco Post 391. Headquarters are indicated as Iosco of Au Sable and Oscoda Post 391. The only other report filed was for 3/31/1888. A letter dated July 24/1914 states - Charter and other Post records lost in fire the previous winter though the Post is listed as disbanded in 1890. What records there are show the same people under all names. There were not two Posts here. 392 James T. Tarsney Ransom Hillsdale MI Post 392 – Chartered as James T. Tarsney Post 392, 1/26/1888. James T. Lyons, SUVCW Name changed to Ainsworth on Report of 6/30/1892. 392 Ainsworth Ransom Hillsdale MI Chart'd 26 Jan. Post 392 – Chartered as James T. Tarsney Post 392, 1/26/1888. James T. Lyons, SUVCW; 1888 Name changed to Ainsworth on Report of 6/30/1892. Dept. Proceedings, 1913 393 Michigan Detroit Wayne MI Named for the state of Michigan. Chart'd 4 Apr. Dept. Proceedings, 1913 1888 394 A. P. Earl Wexford Wexford MI Chart'd 15 Apr. Dept. Proceedings, 1907 1888 395 Amasa B. Watson Grand Rapids Kent MI Chart'd 15 Nov. Dept. Proceedings, 1913, 1934 1888 396 Charles O. Twiss Pamona / Cleon / Manistee MI Harlan 397 Dan Landon Walkerville / Stetson Oceana MI 398 George Ward Brant Saginaw MI Chart'd January Dept. Proceedings, 1913 1889 399 Woolsey Northport Leelanau MI Chart'd 19 Jan. Dept. Proceedings, 1913 1889 400 Nahum Snow Moline Allegan MI Post 400 - The Muster Report shows Naham Snow, but all James T. Lyons, SUVCW Quarterly Reports show Nahum Snow. The " Brown Books" show a Nahum Snow who served in Co. I, 17 Inf. - Residence Moline, Mich. at publication time. 401 Miles Norton Horton's Bay Charlevoix MI 402 Burlingame Akron Tuscola MI Org. 8 Apr. 1889; Dept. Proceedings, 1900, 1913 Chart'd 23 Apr. 1889 403 Marion Marion Osceola MI Named for the community in which the Post was based. 404 John & Alfred Ryder Livonia Wayne MI Chart'd 18 May Dept. Proceedings, 1913 1891 405 Charles Price Perrinton Gratiot MI Chart'd 13 May Dept. Proceedings, 1913, 1934 1903 406 John C. Fremont Detroit Wayne MI MG John Charles Frémont (1813- 1890), famous Civil War and Mexican War leader. 407 Marshall W. Chapin Auburn Bay MI Chart'd 14 July Dept. Proceedings, 1913 1891 408 Grand Rapids Grand Rapids Kent MI Named for the community in Post 408 – Name requested on Charter Application was William T. James T. Lyons, SUVCW which the Post was based. Sherman. Post Mustered as Grand Rapids Post 408 on 7/6/1891. Name change to Innes shows on Report of 12/31/1893, Wm. P. Innes on 6/30/94 Report. 408 Wm P. Innes Grand Rapids Kent MI Sur. 1906 Post 408 – Name requested on Charter Application was William T. Dept. Proceedings, 1907; Sherman. Post Mustered as Grand Rapids Post 408 on 7/6/1891. James T. Lyons, SUVCW Name change to Innes shows on Report of 12/31/1893, Wm. P. Innes on 6/30/94 Report. 409 458 A. T. Smith Mio Oscoda MI 410 142, GEN William T. Sherman Vassar Tuscola MI MG William Tecumseh Sherman Chart'd 29 June Dept. Proceedings, 1913 171 (1820-1891), famous Civil War 1891 leader. 411 Charles A. Gilbert Pinnebog Huron MI 412 William Goodman Burnips Corners Allegan MI Chart'd 1 Aug. Dept. Proceedings, 1907 1891 413 270 A. W. Brindle Wyandotte Wayne MI Chart'd 1 Aug. Dept. Proceedings, 1913 1891 414 James W. Doxie Six Lakes Montcalm MI Post 414 - James W. Doxsie - confirmed as spelling on Post James T. Lyons, SUVCW Charter. "Brown Books" show James W. Doxsie served three months in Co. I, First Michigan Infantry - Enlisted as Sgt. in Co. G, 27 Inf. in Nov. 1862 - Mustered out as 1st Lt. Co. B, July 26, 1865.

SUVCW - GAR Records Program (www.garrecords.org) Michigan Page 19 of 22 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. 415 Remus Remus Mecosta MI Named for the community in which the Post was based. 416 204 Robert Irwin Brooklyn Jackson MI Chart'd 30 Oct. Dept. Proceedings, 1913 1891 417 Robert J. Wade Harbor Beach Huron MI Re-instated 1897 Sur. 1896 Dept. Proceedings, 1897

418 Henry Wittie Thornapple Lake Barry MI 419 H. P. Merrill Bay City Bay MI Chart'd 19 Feb. Dept. Proceedings, 1913 1892 420 Winfield S. Miner Vestaburg Montcalm MI Post 420 - Chartered as Winfield S. Miner, March 24, 1892. Name James T. Lyons, SUVCW changed to T. T. Davenport in 1894. Miner was drafted for one year, age 38, mustered on Oct. 10, 1864 in Co. G, 14th Inf. Discharged on Surgeon's Cert of disability Nov. 11, 1864. Thompson T. Davenport enlisted for three years in Co. E, 8th Inf, Feb. 24, 1863 - substitute for Francis Jackson, drafted for nine months. Killed in action at the Wilderness, Va, May 6, 1864.

420 T. T. Davenport Vestaburg Montcalm MI Post 420 - Chartered as Winfield S. Miner, March 24, 1892. Name James T. Lyons, SUVCW changed to T. T. Davenport in 1894. Miner was drafted for one year, age 38, mustered on Oct. 10, 1864 in Co. G, 14th Inf. Discharged on Surgeon's Cert of disability Nov. 11, 1864. Thompson T. Davenport enlisted for three years in Co. E, 8th Inf, Feb. 24, 1863 - substitute for Francis Jackson, drafted for nine months. Killed in action at the Wilderness, Va, May 6, 1864.

421 John P. Harte Crystal Falls Iron MI 422 Nahum Gilbert Saugatuck Allegan MI 423 Andrew Clark Lake Ann Benzie MI 424 William H. Dunphy Yale St. Clair MI Chart'd 27 Jan. Dept. Proceedings, 1913 1893 425 Henry Manwell Freeland Saginaw MI 425 Steve Munger Freeland Saginaw MI Chart'd 2 Aug. Dept. Proceedings, 1913 1893 426 James M. Mead Iron Mountain Dickinson MI Chart'd 3 Aug. Listed as P. O'Connell Post in 1907. Dept. Proceedings, 1907 1893 427 Dearborn Dearborn Wayne MI Named for the community in which the Post was based. 428 William P. Innes Central Lake Antrim MI 429 Pleasanton Ironwood Gogebic MI Must'd and Fourteen charter members. Post 429 – Mustered at Ironwood as James T. Lyons, SUVCW; Chart'd 18 July Pleasanton Post 429. (Curtis Buck was the Mustering Officer and Dept. Proceedings, 1897 1896 was Judge of Probate for Gogebic County.) Curtis Buck was the only Commander during the life of the Post (1896-1918), but the Post was not named for him. 430 John Ritchie Burt Saginaw MI Must'd and Twenty charter members. Dept. Proceedings, 1897, 1913 Chart'd 14 July 1896 431 Wayne Wayne Wayne MI Named for the community in Must'd and Twelve charter members. Post 431 – Charter Application requests James T. Lyons, SUVCW; which the Post was based. Chart'd 31 July the name Wayne. Mustered as Wayne Post 431 at Wayne, Dept. Proceedings, 1897 1896 Wayne County on July 31, 1896 – disbanded 6/5/1906. Charter, in file, is issued to Wayne Post 431. Name changed to Alexander L. Patrick on 6/30/1900 Report. 431 Alexander L. Patrick Wayne Wayne MI Post 431 – Charter Application requests the name Wayne. James T. Lyons, SUVCW Mustered as Wayne Post 431 at Wayne, Wayne County on July 31, 1896 – disbanded 6/5/1906. Charter, in file, is issued to Wayne Post 431. Name changed to Alexander L. Patrick on 6/30/1900 Report. 432 Marine City Marine City St. Clair MI Named for the community in Must'd and Sur. 1911 Eleven charter members. Dept. Proceedings, 1897, 1912 which the Post was based. Chart'd 19 Sept. 1896 433 GEN O. M. Poe Detroit Wayne MI Chart'd 18 Nov. Nineteen charter members. Dept. Proceedings, 1897, 1896; Must'd 19 1913, 1934 Nov. 1896 434 094 McCook McBride MI Must'd and Twelve charter members. Dept. Proceedings, 1897, 1913 Chart'd 24 Feb. 1897 435 Albert Stinson Summit City Grand Traverse MI 436 Charles Marten Bellville (Martensville) Wayne MI

SUVCW - GAR Records Program (www.garrecords.org) Michigan Page 20 of 22 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. 437 William Sherman New Troy Berrien MI MG William Tecumseh Sherman Post 437 – Mustered as William Sherman Post 437 at New Troy, James T. Lyons, SUVCW (1820-1891), famous Civil War Berrien County. Charter in file. First Report, 12/31/1897 is as leader. William Sherman. Report of 6/30/98 shows name change to Frank A. Daniels. (It would seem that some of the name changes took place because of the G.A.R. rule that a Post could not be named for a person still living. In many instances the original name was someone who lived in the area, and he was replaced by someone from the same area who died during or shortly after the war.)

437 Frank A. Daniels New Troy Berrien MI Chart'd 29 June Post 437 – Mustered as William Sherman Post 437 at New Troy, James T. Lyons, SUVCW; 1897 Berrien County. Charter in file. First Report, 12/31/1897 is as Dept. Proceedings, 1908 William Sherman. Report of 6/30/98 shows name change to Frank A. Daniels. (It would seem that some of the name changes took place because of the G.A.R. rule that a Post could not be named for a person still living. In many instances the original name was someone who lived in the area, and he was replaced by someone from the same area who died during or shortly after the war.)

438 H. P. Niles New Lothrup Shiawassee MI Chart'd 22 July Dept. Proceedings, 1908 1897 439 Spencer Post Fostoria Tuscola MI Chart'd 17 July Dept. Proceedings, 1907 1897 440 Charles F. Beard Morrice Shiawassee MI 441 Steele Brothers Mason Ingham MI Chart'd 31 Dec. Dept. Proceedings, 1913, 1934 1897 442 George R. Muir Rose City Ogemaw MI Chart'd 8 Apr. Dept. Proceedings, 1908 1898 443 Rosecrans Wittemore Iosco MI MG William Starke Rosecrans (1819-1898), famous Civil War leader. 444 092 Washington Cadillac Wexford MI Chart'd 14 Apr. Dept. Proceedings, 1913, 1934 1898 445 R. H. Gibson Gowan Montcalm MI Chart'd 29 Apr. Dept. Proceedings, 1908 1898 446 Clement Remus Mecosta MI 447 Dexter McBains Missaukee MI 448 J. B. Sweetland Edwardsburg Cass MI Chart'd 21 July Dept. Proceedings, 1908 1899 449 Hiram Wilson Mears Oceana MI 450 P. M. Angus Standish Arenac MI Chart'd 11 Nov. Dept. Proceedings, 1908 1899 451 I. C. Smith Reed City Oscoda MI Chart'd 28 Apr. Dept. Proceedings, 1913, 1934 1900 452 H. W. Lawton Samaria Monroe MI LTC (post-war MG) Henry Ware Chart'd 23 June Dept. Proceedings, 1908 Lawton (1843-1899), 30th IN Inf., 1900 KIA in the Battle of Paye (Span- Am War, Philippines) 19 Dec. 1899. Medal of Honor recipient. 453 Harlow Pelton Kingston Tuscola MI Chart'd 21 July Dept. Proceedings, 1908 1900 454 James A. Sexton Central Lake Antrim MI Chart'd 17 July Dept. Proceedings, 1908 1900 455 John Hunter Montrose Genesee MI Chart'd 21 Nov. Dept. Proceedings, 1913, 1934 1900 456 Stansell South Lyon Oakland MI Chart'd 22 Feb. Dept. Proceedings, 1908 1901 457 E. C. Baird Attica Lapeer MI Sur. 1904 Dept. Proceedings, 1905 458 409 A. T. Smith Mio Oscoda MI 459 Robert Bell Otter Lake Lapeer MI 460 James M. Pond Saugatuck Allegan MI Chart'd 9 Feb. Dept. Proceedings, 191, 1934 1903 461 George Boyd Selma (P.O. Boon) Wexford MI Chart'd 8 Aug. Dept. Proceedings, 1908 1903 462 GEN R. A. Alger Rapid City Kalkaska MI Chart'd 2 Nov. Dept. Proceedings, 1908 1907 463 Silas Huffman Mesick Wexford MI Chart'd 26 Apr. Ten charter members. Dept. Proceedings, 1911, 1912 1911; must'd 27 Apr. 1911

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

SUVCW - GAR Records Program (www.garrecords.org) Michigan Page 21 of 22 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. Edited by Dean Enderlin, SUVCW National GAR Records Officer, 30 June 2013 Last updated: 8/14/2019 GAR Records Website: www.garrecords.org

Sources used: 1. Grand Army of the Republic, Michigan Department files, now housed at the State of Michigan Archives in Lansing. 2. Finding Aid Number 15, Records of the Michigan Department of the Grand Army of the Republic, compiled by the Archives staff in 1966. 3. The Grand Army of the Republic and Kindred Societies, A Guide to Resources in the General Collections of the Library of Congress, compiled by Albert E. Smith, Jr., Reference Librarian, Humanities and Social Sciences Division, no publication date noted. 4. Unpublished List compiled by John Mann, Sons of Union Veterans of the Civil War, based upon an exhaustive search of the Journals of the GAR Department Encampments and published in the Program Book

5. Michigan Soldiers and Sailors Individual Records, published by the State of Michigan in 1915 (also known as the Brown Books). 6. History of the Grand Army of the Republic, by Robert Beath, Press of Willis McDonald & Co., 25 Park Row, , 1888 7. Manual of the Grand Army of the Republic, Containing Its Principles and Objects Together With Memorial Day in the Department of Michigan, May 1869, Edited and Compiled by Comrade I. M. Cravath, W. S. George and Co., Lansing, 1869. 8. Michigan Place Names, By Walter Romig, 1973. General and Listing Notes Provided by: James T. Lyons, PDC G. A. R. Records Officer Department of Michigan National Secretary 1989-94 Sons of Union Veterans of the Civil War, February 2002 and July 2002

SUVCW - GAR Records Program (www.garrecords.org) Michigan Page 22 of 22