<<

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 OH Org.30 January Ended 1949 Permanent Department organized 30 January 1867 with 135 Carnahan, 1893; National 1867 Posts. Posts were being mustered in what may have been a Encampment Proceedings, Provisional Department as early as May 1866. The Department 1949 came to an end with the death of its last member in 1949. 001 Post No. 1 Fremont Sandusky OH No namesake. Known only by its GAR Hall, Buckland's block In existence as early as 1 February 1867. Fremont Weekly Journal, 1 number. (1867) Feb. 1867, 19 Apr. 1867 001 Post No. 1 Carrollton Carroll OH No namesake. Known only by its Listed as one of the original Posts in a roster published in Beath, 1889 number. December 1867. 001 Memorial Cuyahoga OH Named "to perpetuate the Org. 1875 The earliest known GAR Post in Cleveland was organized by COL Summit County Beacon memory and history of the dead." Childs on 6 July 1867. It may have been a forerunner to Memorial (Akron), 11 July 1867; Dept. Post No. 1. Proceedings, 1875 001 J. C. McCoy Columbus Franklin OH MAJ James Culbertson McCoy Chart'd 7 Jan. (c.1833-1875), Aide-de-Camp, US 1881 Volunteers. 002 Post No. 2 Zanesville Muskingam OH No namesake. Known only by its Listed as one of the original Posts in a roster published in Beath, 1889 number. December 1867. 002 Hart Massillon Stark OH Sur. 1878 Surrendered charter with thirteen members. Dept. Proceedings, 1871, 1879

002 Brooks Bristolville Trumbull OH 002 GEN Barnett / Farragut Lorain Lorain OH Chart'd 7 Apr. Re-charted in 1902 as Farragut Post. Twenty-seven charter Dept. Proceedings, 1908, 1913 1908 members (1908). 003 Mulharen & O'Cain Eaton Preble OH Must'd 1 Apr. Forty-three charter members. National Tribune, 12 Apr. 1883; 1883; Chart'd 3 Dept. Proceedings, 1884, 1913 Apr. 1883 003 Post No. 3 Dayton Montgomery OH No namesake. Known only by its In existence in 1876. number. 003 E. H. Phelps Edgerton OH 004 Post No. 4 Troy Miami OH No namesake. Known only by its In existence in 1876. number. 004 Paulus Ashtabula Ashtabula OH LT Henry W. Paulus (c.1842- Chart'd 10 Apr. Twelve charter members. Dept. Proceedings, 1878, 1913 1862), Battery C, 1st OH Light 1877 Art., KIA at Rolling Fork, KY, on 30 Dec. 1862. 004 Veteran Ashtabula Ashtabula OH Named in honor of the Civil War Veteran. 005 Veteran National Military Home Montgomery OH Named in honor of the Civil War Chart'd 30 Mar. Dept. Proceedings, 1913 / Dayton Veteran. 1868 006 Andrew Crawford New Philadelphia Tuscarawas OH Chart'd 7 Sept. Dept. Proceedings, 1884, 1913 1866; Re-chart'd 22 Jan. 1883 006 Gilbert Maumee Lucas OH Suspended 12 Suspended and ordered to surrender its charter under General Dept. Proceedings, 1874 Dec. 1873 Order #8, dated 12 December 1873. 006 Shiloh Ironton Lawrence OH Org. 6 Jan. 1878 Seventeen charter members. Dept. Proceedings, 1878 007 Giddings Jefferson Ashtabula OH Org. 16 Dec. Twelve charter members. Dept. Proceedings, 1878, 1913 1877; Chart'd 26 Dec. 1877 008 Webster Kingsville Ashtabula OH Sur. 1900-1901 Dept. Proceedings, 1901

008 E. N. Hallowell Cleveland Cuyahoga OH Must'd 1901-1902 Dept. Proceedings, 1902

009 Custer Conneaut Ashtabula OH MG George Armstrong Custer Chart'd 16 Oct. Dept. Proceedings, 1913 (1839-1876). KIA at Little 1876 Bighorn, MT, on 25 June 1876. Famous Civil War (and Indian Wars) leader. 010 Trescott Salem Columbiana OH Chart'd 14 Dec. Dis. before May Thirteen charter members. See Trescott Post No. 84. History of Columbiana County, 1866 1869 1879; Dept. Proceedings, 1913

011 Charles E. Austin Austinburg Ashtabula OH Chart'd 14 Jan. Sur. 1920 Twelve charter members. Dept. Proceedings, 1878, 1878 1913, 1921

SUVCW - GAR Records Program (www.garrecords.org) Ohio Page 1 of 38 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. 012 Buckley Akron Summit OH COL Lewis P. Buckley (1804- Chart'd 1868 The last surviving member of the Post was Philo B. Upson, who Dept. Proceedings, 1913 1868), 29th OH Inf. Buried at died in Tallmadge, Summit County, on 6 April 1930. Glendale Cem., Akron. First of the Post. 013 George H. Thomas Hamilton OH MG George Henry Thomas (1816- Chart'd 25 June Thirty-six charter members. Dept. Proceedings, 1879, 1913 1870), famous Civil War leader. 1878

014 Ford Toledo Lucas OH CPT Hyatt Goodwin Ford (1833- Chart'd 21 Jan. Eleven charter members in 1867 and 1878. The History of the City of 1862), Co. B, 67th OH Inf., KIA at 1867; re-org. Toledo and Lucas County, Kernstown, VA, on 23 Mar. 1862. Aug. 1878 1888; Dept. Proceedings, A prominent and respected citizen 1879, 1913 of East Toledo. Buried at Willow Cem., Oregon, Lucas County.

015 Forsyth Toledo Lucas OH 1LT George Duncan Forsyth Chart'd 19 Nov. The History of the City of (c.1834-1864), Co. B, 100th OH 1866 Toledo and Lucas County, Inf., died from a gunshot wound 1888; Dept. Proceedings, 1913 as a POW at Libby Prison, VA, on 13 Apr. 1864. Buried at Forest Cem., Toledo. 016 McPherson Niles Trumbull OH BG James Birdseye McPherson Chart'd 24 Dec. Thirty-five charter members. Dept. Proceedings, 1879, 1913 (1828-1864), famous Civil War 1878 leader, KIA at the Battle of Atlanta, GA, 22 July 1864. 017 Dyer Painesville Lake OH Chart'd 20 Jan. Twenty-two charter members. Dept. Proceedings, 1879, 1913 1879 018 Lincoln Pierpoint Ashtabula OH (1809-1865), Chart'd 15 Apr. Dept. Proceedings, 1913 16th President of the United 1879 States. 019 Dennison Tuscarawas OH Org. June 1879 Sur. Jan. 1880 Dept. Proceedings, 1880 019 McMeens Sandusky Erie OH Dr. Robert R. McMeens, Surgeon Grand Army Hall, Cooke's Block, Chart'd 9 Feb. The Post's name is also frequently spelled McMeans. Sandusky Library; Dept. (F&S), 3rd OH Inf., died of Columbus Ave. (1892) 1880 Proceedings, 1913 disease 30 Oct. 1862. Sandusky resident (also Mex. War veteran), local hero. 020 King Dayton Montgomery OH Org. Oct. 1866 Sur. 1873 Also known as "King Encampment." The Post later reorganized as Dept. Proceedings, 1874; Old Guard Post, No. 23 in 1879. History of the City of Dayton and Montgomery County, 1909

020 Neibling Weston Wood OH COL James M. Neibling (1828- Chart'd 18 June Associated with Neibling Corps, No. 190, WRC, William Taylor Commemorative Historical and 1869), 21st OH Inf. 1879 Camp, SV, and Neeler Camp, SV. Biographical Record of Wood County, Ohio, vol. 1, 1897; Dept. Proceedings, 1913

021 Webster Steubenville Jefferson OH Sur. 1873 Dept. Proceedings, 1874 021 Lytle Wilmington Clinton OH Org. June 1879 Dept. Proceedings, 1880 021 Joe Hooker Mt. Vernon Knox OH MG Joseph Hooker (1814-1879), Chart'd 25 Oct. Dept. Proceedings, 1913 famous Civil War leader. 1880 022 Garfield Kelloggsville Ashtabula OH Suspended 12 Suspended and ordered to surrender its charter under General Dept. Proceedings, 1874 Dec. 1873 Order #8, dated 12 December 1873. 022 Bishop Defiance Defiance OH CPT William Bishop (c.1836- Chart'd 15 July Twenty-two charter members. Dept. Proceedings, 1913; 1864), Co. D, 100th OH Inf., died 1879 Defiance County Genealogical at Atlanta, GA, on 13 June 1864, Society from wounds received at Pumpkin Vine Creek, GA, on 28 May 1864. A former resident of Defiance.

023 Hampton OH Sur. Dec. 1874 Dept. Proceedings, 1875 023 Old Guard Dayton Montgomery OH Chart'd 25 Sept. Probably the same Post as E. A. King Post, No. 23, organized in Dept. Proceedings, 1880, 1913 1879 Dayton in November 1879. The Post appears under this name in the 1880 Department Proceedings. 024 Bond Grand Rapids Wood OH Org. 8 Dec. 1879; Sur. 1918 Noted as being organized in December 1879 in the 1880 Commemorative Historical and Must'd 22 Dec. Department Proceedings, but as being chartered on 22 Mar. 1879 Biographical Record of Wood 1879 in later Proceedings. Associated with CPT Trapp Camp, No. 485, County, Ohio, vol. 1, 1897; SV. Dept. Proceedings, 1913, 1919

025 Canton / William McKinley Canton Stark OH CPT (Bvt. MAJ) William McKinley Knights of Pythias Hall (1880) Chart'd 15 Dec. Changed its namesake from Canton to William McKinley (to honor Dept. Proceedings, 1902, 1913 (1843-1901), soldier, 23rd Ohio 1879 the assassinated president), per Department Order No. 6, issued 8 Infantry, later US President, Nov. 1901. William McKinley became a membef of Canton Post assassinated 14 September 1901. on 7 July 1880.

SUVCW - GAR Records Program (www.garrecords.org) Ohio Page 2 of 38 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. 026 Benedict Pemberville Wood OH PVT Napoleon B. Benedict Chart'd 4 May Twenty charter members. Associated with Benedict Corps, No. Commemorative Historical and (c.1842-1864), Co. M, 3rd OH 1880 276, WRC, and A. Jolly Camp, No. 12, SV. Biographical Record of Wood Cav., died in hospital at Vining County, Ohio, vol. 1, 1897 Station, GA, on 3 Sept. 1864, from wounds received at Lovejoy Station, GA, in Aug. 1864. 027 Steadman Kent Portage OH Filed no report in 1873. Dept. Proceedings, 1874 027 Norris Fostoria Seneca OH Chart'd 5 May Dept. Proceedings, 1913 1880 028 Bowers Geneva Ashtabula OH Chart'd 23 July Dept. Proceedings, 1913 1868 029 Tod Youngstown Mahoning OH David Tod (1805-1868), native of Post Rooms, Mahoning County Org. March 1880; Associated with Tod Corps, No. 2, WRC, and MAJ Woodworth History of Youngston and the Youngstown. Governor of Ohio Court House Chart'd 9 Feb. Circle, No. 15, LGAR. , 1921; during the Civil War, known as the 1880 Mahoning Valley Historical "soldier's friend." Society; Dept. Proceedings, 1913 030 Joe Holt Cincinnati Hamilton OH The Post was in existence by May 1869, when it observed The National Memorial Day, Memorial Day. 1869 030 R. L. McCook Carthage Hamilton OH BG Robert Latimer McCook (1827- Merged Sept. Merged with Edward F. Noyes Post, No. 318, in Sept. 1896 to form Dept. Proceedings, 1897 1862), died of wounds at 1896 Noyes-McCook Post, No. 30. Huntsville, AL, on 6 August 1862. Famous Civil War leader. One of the "fighting McCooks." 030 Noyes - McCook Cincinnati Hamilton OH Chart'd 29 Sept. Dept. Proceedings, 1913 1896 031 Leander Stem Tiffin Seneca OH COL Leander Stem (1826-1863), Merged 16 Jan. Merged with Isaac P. Rule Post, No. 413, on 16 January 1895 to The Pittsburgh Press, 17 Jan. 101st OH Inf., died at 1895 become William H. Gibson Post, No. 31. 1895. Murfreesborg, TN, on 4 Jan. 1863, from wounds received at Stones River, TN, on 31 Dec. 1862. Resident of Tiffin, local hero. 031 William H Gibson Tiffin Seneca OH COL (Bvt. BG) William Harvey Chart'd 16 Jan. Formed from the consolidation of Isaac P. Rule Post, No. 413 and The Pittsburgh Press, 17 Jan. Gibson (1821-1894), 49th OH Inf., 1895 Leander Stem Post, No. 31. 1895.; Dept. Proceedings, known as the "silver-tongued 1913 orator," he died in Tiffin on 22 Nov. 1894. 032 Eugene A. Rawson Fremont Sandusky OH MAJ Eugene Allen Rawson (1840- Chart'd 11 Apr. Dept. Proceedings, 1913 1864), 72nd OH Inf., died 22 July 1881 1864 at Memphis, TN, from wounds received at Old Town Creek, MS, on 15 July 1864. Resident of Sandusky County, local hero. 033 Post No. 33 Perrysburg Wood OH No namesake. Known only by its Perrysburg Journal, 22 Mar. number. 1867 033 C. B. Gambee Bellevue Huron OH Chart'd 2 Aug. Dept. Proceedings, 1913 1881 034 M. F. Wooster Norwalk Huron OH 1) LTC Moses Fairchild Wooster Chart'd 24 Aug. Merged 1902 (1825-1862), 101st OH Inf., died 1881 at Murfreesboro, TN, on 2 Jan. 1863, from wounds received at Stones River, TN, on 31 Dec. 1862. Resident of Norwalk, local hero. 034 M. F. Wooster - Boalt Norwalk Huron OH 1) LTC Moses Fairchild Wooster Chart'd 24 Aug. Originally M. F. Wooster Post, No. 34. The Military Record of Military Record of Huron (1825-1862), 101st OH Inf., and 1881, re-chart'd Huron County (1885) lists the charter date as 24 Aug. 1881. County, 1885; Proceedings, CPT Frederick Harper Boalt (1841- (merged) 1 July Merged with F. H. Boalt Post, No. 628, in 1902 to become M. F. 1913 1887), Co. D, 55th OH Inf. (see 1902 Wooster - Boalt Post, No. 34. Wooster Post 34 and Boalt Post 628 listings for additional namesake details). 035 Losure Wauseon Fulton OH Chart'd 10 June Twenty-nine charter members. Dept. Proceedings, 1913; 1880 Standard History of Fulton County, 1920 036 Bell - Harmon Warren Trumbull OH Chart'd 24 June Dept. Proceedings, 1913 1880 037 Eadie Cuyahoga Falls Summit OH Chart'd 17 Mar. An earlier Post in Cuyahoga Falls was reportedly organized in mid- Summit County Beacon 1880 1867. Its number isn't known. (Akron), 11 July 1867; Dept. Proceedings, 1910

SUVCW - GAR Records Program (www.garrecords.org) Ohio Page 3 of 38 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. 038 Post No. 38 Perrysburg Wood OH No namesake. Known only by its Active in Sept. 1869. Later surrendered its charter. Commemorative Historical and number. Biographical Record of Wood County, Ohio, vol. 1, 1897

038 Phil Kearney Nelsonville Athens OH MG Philip Kearny, Jr. (1815- Chart'd 16 July Dept. Proceedings, 1913 1862), KIA at Chantilly, VA, on 1 1880 Sept. 1862. Famous Civil War leader. 039 Elliott Wyman Genoa Ottawa OH Orderly SGT Charles Elliott GAR Hall, corner Washington St. Chart'd 20 July A Post was established in Genoa in July 1867 with twenty charter Fremont Weekly Journal, 13 Wyman (c.1837-1864), Co. G, and Sixth St. 1880 members. Its number isn't known. The GAR Hall in Genoa is July 1867; Dept. Proceedings, 100th OH Inf., KIA at Utoy Creek, located on Washington Street, behind City Hall. The building still 1913; Village of Genoa GA, on 6 Aug. 1864. stands, and has been the subject of efforts to restore it. (website)

040 Speakman Marysville Union OH Re-instated 1874 Suspended 12 Suspended and ordered to surrender its charter under General Dept. Proceedings, 1874 Dec. 1873 Order #8, dated 12 December 1873 (later re-instated). 040 N. L. Norris Chagrin Falls Cuyahoga OH Chart'd 28 July Sur. Jan. 1919; Original charter; Dept. 1880; Re-inst. 24 Sur. Apr. 1925 Proceedings, 1913 May 1919 041 Kyle Wapakoneta Auglaize OH Chart'd 7 Oct. Dept. Proceedings, 1913 1880 042 SGT McKell Bainbridge Ross OH Must'd 12 May Dept. Proceedings, 1884, 1913 1883; Chart'd 14 May 1883 043 Weller Sandusky Erie OH Filed no report in 1873. Ordered to surrender their charter in Dept. Proceedings, 1874, 1875 1874, per General Order #9. 043 SGT Holt Rutland Meigs OH Chart'd Nov. 1880 Sur. 1918 Dept. Proceedings, 1913, 1919

044 GEN Lyon East Liverpool Columbiana OH BG Nathaniel Lyon (1818-1861), Chart'd 21 Jan. Dept. Proceedings, 1913 KIA at Wilson's Creek, MO, 10 1881 August 1861. 045 Scott Xenia Greene OH Org. 14 Sept. Suspended 12 Suspended and ordered to surrender its charter under General Dept. Proceedings, 1874; 1869; Re-instated Dec. 1873; Dis. Order #8, dated 12 December 1873 (later re-instated). "Some of History of Greene County, 1874 1884 the old soldiers also recall a post known as the Steele post, but no Ohio, 1918 definite data seems to have been preserved concerning it."

045 Mitchell Springfield Clark OH Chart'd 15 Feb. Dept. Proceedings, 1913 1881 046 Enoch B. Wiley Bowling Green Wood OH 1LT Enoch B. Wiley (c.1832- Chart'd 8 Apr. Forty-seven charter members. Associated with Ordway Camp, No. Commemorative Historical and 1863), Co. C, 21st OH Inf., died at 1881 3, SV. Biographical Record of Wood Murfreesboro (Stones River), TN, County, Ohio, vol. 1, 1897; on 5 June 1863, from wounds Dept. Proceedings, 1913 received there on 31 Dec. 1862.

047 William H. Lytle Cincinnati Hamilton OH Chart'd 17 Mar. Dept. Proceedings, 1913 1881 048 Walter Wood Tontogany Wood OH Org. 23 Mar. Sur. 1909 Associated with Corps, No. 87, WRC, and John B. Kreps Camp, Commemorative Historical and 1881 No. 61, SV. Biographical Record of Wood County, Ohio, vol. 1, 1897; Dept. Proceedings, 1910

049 Post No. 49 Tiffin Seneca OH No namesake. Known only by its The Post was in existence by 17 January 1868, when it held Tiffin Tribune, 23 Jan. 1868 number. officer elections. 049 L. S. Holmes Deshler Henry OH Sur. 1895-1896 Dept. Proceedings, 1896

049 Elijah Hayden Elyria Lorain OH Chart'd 9 Mar. Dept. Proceedings, 1896, 1913 1896 050 John W. Yates West Millgrove Wood OH 1SGT John W. Yates (c.1834- Org. 1869 Disbanded before Sept. 1885. The Post was reorganized as Commemorative Historical and 1864), Co. H, 49th OH Inf., KIA at Yates Post, No. 476, on 1 Sept. 1885. Biographical Record of Wood Nashville, TN, on 16 Dec. 1864. County, Ohio, vol. 1, 1897

050 James Price Westerville Franklin OH Chart'd and Dept. Proceedings, 1884, 1913 Must'd 26 June 1883 051 Wolford Perrysburg Wood OH PVT John B. Wolford / Wolfret Chart'd 31 Mar. Twenty-eight charter members. Commemorative Historical and (c.1843-1862), Co. B, 55th OH 1881 Biographical Record of Wood Inf., MIA at 2nd Bull Run, VA, County, Ohio, vol. 1, 1897; presumed dead on 30 Aug. 1862. Dept. Proceedings, 1913 Noted as a 14-year-old soldier in local history. 052 I. Donafin Hicksville Defiance OH Chart'd 1 Apr. Dept. Proceedings, 1913 1881

SUVCW - GAR Records Program (www.garrecords.org) Ohio Page 4 of 38 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. 053 Randall Prairie Depot / Wayne Wood OH Chart'd 20 Apr. Fourteen charter members. Associated with Randall Corps, No. Commemorative Historical and 1881 222, WRC, and Randolph Palmer Camp, No. 273, SV. The 1897 Biographical Record of Wood notes the charter date as 5 Apr. 1881. County, Ohio, vol. 1, 1897; Dept. Proceedings, 1913

054 Stoker Findlay Hancock OH Chart'd 7 Apr. Dept. Proceedings, 1913 1881 055 GEN Charles G. Eaton Clyde Sandusky OH Chart'd 12 Apr. Dept. Proceedings, 1913 1881 056 Keifer Delaware Delaware OH Sur. 1873 Dept. Proceedings, 1874 056 Harry Carter Haskins Wood OH 1SGT (2LT, not mustered) Henry Chart'd 16 Apr. Sur. 1909 Associated with Harry Carter Corps, WRC, Wickham Camp, No. Commemorative Historical and J. "Harry" Carter (c.1841-1864), 1881 188, SV, and Wickham Ladies' Aid (Auxiliary), No. 188, Auxilliary Biographical Record of Wood Co. H, 67th OH Inf., died of to SV. County, Ohio, vol. 1, 1897; disease in hospital at Hampton, Dept. Proceedings, 1910 VA, on 1 June 1864. A volunteer in the first Wood County company in the war. 057 Sill North Baltimore Wood OH BG Joshua W. Sill (1831-1862), Chart'd 18 Apr. Sur. 1902 Associated with Sill Corps, No. 264, WRC, and John Reed Porter Commemorative Historical and famous Civil War leader, formerly 1881; Re-org. 14 Camp, No. 281, SV. The Post re-organized in July 1908 with fifty- Biographical Record of Wood COL of the 33rd OH Inf., KIA at July 1908 four members. County, Ohio, vol. 1, 1897; Stones River, TN, on 31 Dec. Dept. Proceedings, 1902, 1862. 1909, 1913 058 Ferguson Jackson Jackson OH 058 Morris McMillin Wilmington Clinton OH Chart'd 18 Jan. Dept. Proceedings, 1913 1884 059 Custar Tontogany Wood OH 059 Charles A. Slack Galena Delaware OH PVT Charles A. Slack (1841- Chart'd 25 Jan. Dept. Proceedings, 1884; 1863), Co. G, 6th Cavalry, 1884; Must'd 26 ohiocivilwar.org Regular Army, MIA near Jan. 1884 Gettysburg, PA, on 3 July 1863, presumed dead. Native of Galena, local hero. 059 Adair Cambridge Guernsey OH Must'd 28 Jan. Dept. Proceedings, 1884 1883 060 George B. Torrence Delaware Delaware OH CPL George B. Torrence / Chart'd 20 Apr. Dept. Proceedings, 1913 Torrance (1839-1862), Co. C, 4th 1881 OH Inf., KIA at Fredericksburg, VA, on 13 Dec. 1862.

061 Smith Jackson Center Shelby OH Must'd 26 May Dept. Proceedings, 1884 1883 061 Caldwell Elmore Ottawa OH An early Post was established in Elmore in July 1867. Fremont Weekly Journal, 12 July 1867 061 D. J. Roop Celina Mercer OH Chart'd 3 Oct. Twenty-nine charter members. Dept. Proceedings, 1908, 1913 1907; Must'd 10 Oct. 1907 062 Parrot Alliance Stark OH 062 Neal Sidney Shelby OH Chart'd 26 Apr. Dept. Proceedings, 1913 1881 063 William Riddle Bellefontaine Logan OH 063 John Bell Proctorsville Lawrence OH Chart'd and Sur. 1912-1913 Dept. Proceedings, 1884, 1913 Must'd 16 June 1883 064 Ogelvie Columbus Grove Putnam OH Chart'd 5 May Dept. Proceedings, 1913 1881 065 Richard Allen Elyria Lorain OH Chart'd 7 May Dept. Proceedings, 1913 1881 066 William A. Choate Napoleon Henry OH COL William Alden Choate (1831- Chart'd 10 May Dept. Proceedings, 1913 1864), 38th OH Inf., died at 1881 Marietta, GA, on 12 Sept. 1864, from wounds received at Jonesboro, GA, on 1 Sept. 1864. Buried at Forest Hill Cem., Napoleon. 066 ? Lynchburg Highland / Clinton OH

067 Dister Dayton Montgomery OH Suspended 12 Suspended and ordered to surrender its charter under General Dept. Proceedings, 1874 Dec. 1873 Order #8, dated 12 December 1873. 067 Lorenz Kaufman Holgate Henry OH

SUVCW - GAR Records Program (www.garrecords.org) Ohio Page 5 of 38 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. 067 Coleman Long Bottom Meigs OH Must'd 26 Apr. Twenty-two charter members. National Tribune, 28 June 1883 1883; Dept. Proceedings, 1884

067 Cincinnati Cincinnati Hamilton OH Named for the community in Chart'd 2 Aug. Dept. Proceedings, 1913 which the Post was based. 1898 068 Fred VanDerveer Middletown Butler OH Chart'd 10 Apr. Sur. 1915-1916 Dept. Proceedings, 1913, 1916 1909 068 GEN William T. Sherman Hudson Summit OH MG William Tecumseh Sherman Sur. 1907 In existence in 1876. Dept. Proceedings, 1908 (1820-1891), famous Civil War leader. 069 Creighton Cleveland Cuyahoga OH Ordered to surrender its charter in 1874, per General Order #9. Dept. Proceedings, 1875 069 Richard Lanning Coshocton Coshocton OH Chart'd April 1881 Dept. Proceedings, 1913

070 Jacob Banker Middletown Butler OH Must'd 31 Jan. Sur. 19 Jan. Listed as "Jacob Banker" Post in 1884. Dept. Proceedings, 1884, 1893 1883 1893 070 Ferd. Van Derveer Middletown Butler OH Chart'd 19 Jan. Sur. 1907 Reorganized from Jacob Banker Post, No. 70, due to "local trouble Dept. Proceedings, 1893, 1908 1893 happily soon removed." 070 J. S. McCready Cadiz Harrison OH 070 CPT D. R. Shriver Manchester Adams OH Chart'd and Forty-two charter members. Dept. Proceedings, 1908, 1913 Must'd 20 Apr. 1908 071 Lemert Newark Licking OH CPT Thaddeus Lemert (1837- Chart'd 14 May Nineteen charter members. Centennial History of the City 1863), Co. A, 76th OH Inf. KIA at 1881 of Newark and Licking County, Post, AR, on 11 Jan. 1909; Dept. Proceedings, 1865. Member of the pioneer 1913; Newark Advocate, 25 Lemert family in Licking County Sept. 2011 (several of whom served in the Civil War), local hero. 072 Thoburn Martin's Ferry Belmont OH Chart'd 21 May Dept. Proceedings, 1913 1881 073 Arthur Cranston Milan Erie OH Chart'd 11 May Dept. Proceedings, 1913 1881 074 Post No. 74 Steubenville Jefferson OH No namesake. Known only by its The Post (known then as Post No. 74) was in existence by May The National Memorial Day, number. 1869, when it observed Memorial Day. 1869 074 Irwin Greensburgh Summit OH Suspended 12 Suspended and ordered to surrender its charter under General Dept. Proceedings, 1874 Dec. 1873 Order #8, dated 12 December 1873. 074 Andrew Y. Austin Willoughby Lake OH Abandoned Dept. Proceedings, 1907 1906 075 Post No. 75 Grand Rapids Wood OH No namesake. Known only by its Chart'd 14 Mar. Dis. 1872 Twenty-two charter members. Commemorative Historical and number. 1867 Biographical Record of Wood County, Ohio, vol. 1, 1897

075 Lindsey Gilboa Putnam OH Chart'd 19 May Dept. Proceedings, 1913 1881 076 Israel Ludlow Cincinnati Hamilton OH Chart'd 19 May Dept. Proceedings, 1913 1881 077 Crane Mogadore Summit OH Filed no report in 1873. Dept. Proceedings, 1874 077 John S Snook Antwerp Paulding OH 077 Ben Butterfield Lancaster Fairfield OH Chart'd 10 Aug. Dept. Proceedings, 1910, 1913 1882 078 Grant Trumbull Ashtabula OH Suspended 12 Suspended and ordered to surrender its charter under General Dept. Proceedings, 1874 Dec. 1873 Order #8, dated 12 December 1873. 078 Daniel Miller Leipsic Putnam OH Chart'd 23 May Dept. Proceedings, 1913 1881 079 Guy Pomeroy Ottawa Putnam OH 079 Hiram Strong Dayton (Miami City) Montgomery OH COL Hiram Strong (c.1826-1863), Must'd 10 Oct. Sur. 1905 Sixty charter members. The Post had essentially disbanded by History of Dayton, 1889; Dept. 93rd OH Inf., died 7 Oct. 1863, 1884 1909, although it was still described as "surviving as a Picket only" Proceedings, 1906; History of from wounds received at under Old Guard Post, No. 23. the City of Dayton and Chickamauga, GA, on 19 Sept. Montgomery County, 1909 1863. 080 Sullivan Cleveland Cuyahoga OH Re-instated 1874 Suspended 12 Suspended and ordered to surrender its charter under General Dept. Proceedings, 1874 Dec. 1873 Order #8, dated 12 December 1873 (later re-instated). 080 ? Uhrichsville Tuscarawas OH 080 Hiram Kile Andover Ashtabula OH PVT Hiram Kile (1835-1862), Co. Chart'd and Dept. Proceedings, 1884, 1913 E, 104th OH Inf., died of disease Must'd 21 May at Kinston, SC, on 21 Apr. 1865. 1883

081 Pool Welchfield Geauga OH Suspended 12 Suspended and ordered to surrender its charter under General Dept. Proceedings, 1874 Dec. 1873 Order #8, dated 12 December 1873.

SUVCW - GAR Records Program (www.garrecords.org) Ohio Page 6 of 38 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. 081 Hazlett Zanesville Muskingam OH GAR Hall, Memorial Building, N. Chart'd 1 June Seventy-one charter members. The History of Muskingam County Biographical and Historical Fifth St. (1892) 1882 notes that the Post was chartered 1 June 1881. Memoirs of Muskingam County, 1892; Dept. Proceedings, 1913

082 Marion Waynesburgh Stark OH Suspended 12 Suspended and ordered to surrender its charter under General Dept. Proceedings, 1874 Dec. 1873 Order #8, dated 12 December 1873. 082 James St. John Cardington Morrow OH Chart'd 25 June Dept. Proceedings, 1913 1881 083 Norris Chagrin Falls Cuyahoga OH Sur. 1873 Dept. Proceedings, 1874 083 LT W. S. Kishler St. Mary Auglaize OH 1LT William S. Kishler (1834- Chart'd 31 May Dept. Proceedings, 1913 1863), Co. K, 99th OH Inf., died 1881 23 Jan. 1863, from wounds received at Stones River, TN. 084 Trescott Salem Columbiana OH The Post was in existence by May 1869, when it observed The National Memorial Day, Memorial Day. Successor to Trescott Post, No. 10. 1869 084 Charles B. Mitchell Maumee Lucas OH 2LT Charles B. Mitchell (c.1839- Chart'd 9 June Seventeen charter members. The History of the City of 1864), Co. E, 14th OH Inf., died at 1881 Toledo and Lucas County, Jonesboro, GA, on 20 Sept. 1864, 1888; Dept. Proceedings, 1913 from leg wounds received there on 1 Sept. 1864. Buried at Riverside Cem., Maumee. 084 Charles Mitchell South Toledo Lucas OH 085 Dyer Painesville Lake OH Suspended 12 Suspended and ordered to surrender its charter under General Dept. Proceedings, 1874 Dec. 1873 Order #8, dated 12 December 1873. 085 Bronson Jerry City Wood OH PVT (Dr.) Samuel S. Bronson Chart'd 6 June Commemorative Historical and (c.1843-1881), Co. B, 57th OH 1881 Biographical Record of Wood Inf., died at Jerry City on 8 May County, Ohio, vol. 1, 1897; 1881. Dept. Proceedings, 1913

086 Thurston Lebanon Warren OH Suspended 12 Suspended and ordered to surrender its charter under General Dept. Proceedings, 1874 Dec. 1873 Order #8, dated 12 December 1873. 086 C. F. Chamberlain Palestine Columbiana OH Chart'd 24 June Dept. Proceedings, 1913 1881 086 Chamberlain / East Palestine East Palestine Columbiana OH

087 McPherson Cleveland Cuyahoga OH Filed no report in 1873. Ordered to surrender its charter in 1874, Dept. Proceedings, 1874, 1875 per General Order #9. 087 Reno Lowellsville Mahoning OH MG Jesse Lee Reno (1823-1862), Sur. 1897-1898 Dept. Proceedings, 1898 KIA at Battle of South Mountain, MD, on 14 Sept. 1862. Famous Civil War leader. 087 Hampson Cleveland Cuyahoga OH The Post was in existence by May 1869, when it observed The National Memorial Day, Memorial Day. 1869 087 L. S. Holmes Deshler Henry OH Must'd 1900 Dept. Proceedings,1901 088 George H. Thomas Ravenna Portage OH Suspended 12 Suspended and ordered to surrender its charter under General Dept. Proceedings, 1874 Dec. 1873 Order #8, dated 12 December 1873. 088 George H Thomas Cleveland Cuyahoga OH MG George Henry Thomas (1816- 1870), famous Civil War leader.

088 Stephen Baxter Mechanicsburg Champaign OH 1SGT Stephen Baxter (c.1816- Knights of the Maccabees Hall Chart'd 23 June Seventeen charter members. History of Champaign County, 1862), Co. I, 66th OH Inf., KIA at 1881 OH, 1917; Dept. Proceedings, Port Republic, VA, on 9 June 1913 1862. 088 East Palestine East Palestine Columbiana OH Named for the community in which the Post was based. 089 Putnam Canton Stark OH Ordered to surrender its charter in 1874, per General Order #9. Dept. Proceedings, 1875 089 Columbus Golden Athens Athens OH 1LT Columbus B. Golden (c.1828- Chart'd 24 June Twenty-five charter members. Associated with Columbus Golden History of the Hocking Valley, 1862), Co. F, 1st MO Cav., died 4 1881 Corps No. 32, WRC. 1883; Dept. Proceedings, 1913 Apr. 1862, from wounds received in a skirmish near Sugar Creek, AR. First man from Athens County to die in the Civil War. Buried West Union Street Cem., Athens. 090 Couch Youngstown Mahoning OH The Post was in existence by May 1869, when it observed The National Memorial Day, Memorial Day. 1869 090 Virgil Newburgh Cuyahoga OH Org. May 1874 Dept. Proceedings, 1875 090 Hamilton Bradner Wood OH PVT George Hamilton (1843- Chart'd 15 June "Named in honor of a soldier, who, in 1861, enlisted at Perrysburg Commemorative Historical and 1872), Co. K & F, 65th NY Inf., 1881 in Co. K, First Chasseurs, afterward known as the Biographical Record of Wood died 16 Jan. 1872, buried in 65th N.Y.V.; was wounded at Spottsylvania, and died in 1872." County, Ohio, 1897; Dept. Sandusky County, OH. Associated with Hamilton Corps, WRC. Proceedings, 1913

SUVCW - GAR Records Program (www.garrecords.org) Ohio Page 7 of 38 Grand Army of the Republic Posts - Historical Summary

No. Alt. Post Name Location County Dept. Post Namesake Meeting Place(s) Organized Last Mentioned Notes Source(s) No. 091 R. Robbins Upper Sandusky Wyandot OH MAJ Rodolphus Robbins (c.1831- Chart'd 17 June Thirteen charter members. Dept. Proceedings, 1913; A 1864), 55th OH Inf., KIA at 1881 Brief History of Wyandot Resaca, GA, on 15 May 1864. County, OH, 2015 092 Cook Belmore Putnam OH Sur. 24 Jan. Dept. Proceedings, 1893 1893 092 R. B. Hayes Washington Court Fayette OH BG Rutherford Birchard Hayes Chart'd 26 Feb. Renamed 1914 Renamed in 1914 to honor the memory of Baldwin H. Milliken, a Dept. Proceedings, 1894, House (1822-1893), famous Civil War 1894; re-chart'd 7 member of the Post, who died 20 March 1914. See B. H. Milliken 1913, 1915 leader, 19th President of the Mar. 1902 Post, No. 92. United States. 092 B. H. Milliken Washington Court Fayette OH PVT Baldwin Hartzell Milliken Chart'd 7 Mar. Originally known as R. B. Hayes Post, No. 92. Its namesake was Dept. Proceedings, 1915 House (1841-1914), Co. C. 114th OH 1902 changed in 1914 to honor Baldwin H. Milliken, a member of the Inf., a member of R. B. Hayes Post, who died 20 March 1914. Post, No. 92. Buried Washington Cem., Washington Court House

093 Weiser Dupont Putnam OH Chart'd 24 June Dept. Proceedings, 1913 1881 094 Currie Cedarville Greene OH Chart'd 18 July Sur. 1915-1916 Dept. Proceedings, 1913, 1916 1882 095 Reul Delphos Allen OH CPT Rudolph (aka, Ralph) Reul Chart'd 12 July Sixteen charter members. History of Allen County, Ohio, (1826-1879), Co. F, 108th OH Inf. 1881 1885; Dept. Proceedings, 1913 Physician in Delphos, died 19 Aug. 1879, buried Westside Cem., Delphos. 096 Wetzel - Compton Hamilton Butler OH Chart'd 14 July Dept. Proceedings, 1913 1881 097 Cantwell Kenton Hardin OH COL James Cantwell (1811- Chart'd (re-org.) Dept. Proceedings, 1884, 1913 1862), 82nd OH Inf., KIA at 24 Apr. 1883 Groveton, VA, on 29 Aug. 1862. Resident of Kenton, local hero. 098 William A. Brand Urbana Champaign OH QM SGT William A. Brand (1837- Anderson Hall, 12-1/2 Monument Chart'd 8 July Eighteen charter members. An early Post was established in History of Champaign County, 1879), 66th OH Inf. (originally Square 1881 Urbana in December 1866. Its number isn't known. OH, 1917; Dept. Proceedings, PVT, Co. G). Postmaster in 1913 Urbana at the time of his death. 099 Spangler Bellaire Belmont OH Chart'd 9 July Dept. Proceedings, 1913 1881 100 Isaac Willis Limerick Jackson OH 100 WIlliam C. Scott Van Wert Van Wert OH CPT William C. Scott (c.1833- Org. 1866; Re- Thirty-five charter members. History of Van Wert County, 1863), Co. A, 99th OH Inf., died at chart'd 13 July 1906; Dept. Proceedings, 1913 Murfreesboro (Stones River), TN, 1881 on 4 Jan. 1863, from wounds received there on 31 Dec. 1862. 101 Carman Ada Hardin OH Chart'd 7 July Dept. Proceedings, 1884, 1913 1881; Re-org. 1883 102 Edgar Dunkirk Hardin OH Chart'd 12 July Dept. Proceedings, 1884, 1913 1881; Re-org. 1883 103 Paysell West Liberty Logan OH Chart'd 28 July Dept. Proceedings, 1884, 1913 1881; Re-org. 1883 104 Irwin De Graff Logan OH 104 A. N. Goldwood West Richfield Summit OH Chart'd 20 Apr. Sur. 1920 Dept. Proceedings, 1913, 1921 1883 105 Potter Green Springs Seneca OH Chart'd 19 July Dept. Proceedings, 1913 1881 106 Post No. 106 / Camp Skeels Wauseon Fulton OH 1) Named for the community in Org. 18 Mar. Dis. 1869 Name changed to Camp Skeels Post in September 1867. "Some Standard History of Fulton which the Post was based. 2) 1867 irregularity… in its organization brought about its disbandment in County, 1920 Possibly "Capt." Skeels, referring 1869." to CPT Nelson A. Skeels (1839- 1864), Co. E, 68th OH Inf., KIA at Atlanta, GA, on 22 July 1864. The most active organizaer of the Post was reportedly Charles Cornell, who had served under CPT Skeels. 106 Minerva Minerva Stark OH Named for the community in Chart'd 24 Aug. Dept. Proceedings, 1913 which the Post was based. 1881 107 James Betts Archbold Fulton OH Sur. 9 Jan. Dept. Proceedings, 1888 1888 107 Toledo Toledo Lucas OH Named for the community in Chart'd 11 Jan. Dept. Proceedings, 1888, 1913 which the Post was based. 1888

SUVCW - GAR Records Program (www.garrecords.org) Ohio Page 8 of 38 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. 108 Stout Fayette Fulton OH Chart'd 7 Sept. Dept. Proceedings, 1913 1881 109 Engle Benton Ridge Hancock OH Chart'd 27 June Dept. Proceedings, 1913 1886 109 John Royer West Unity Williams OH 110 Urie Bloomdale Wood OH CPL Joseph Urie (1825-1864), Chart'd 9 Sept. Twenty charter members. Associated with Urie Corps, No. 168, Commemorative Historical and Co. B, 111th OH Inf., died of 1881 WRC, and T. J. Campbell Camp, SV. Biographical Record of Wood disease as a POW at County, Ohio, vol. 1, 1897; Andersonville, GA, on 4 Aug. Dept. Proceedings, 1913 1864. Resident of Bloomdale, local hero. 111 E. P. Fyffe St. Paris Champaign OH 111 H. C. Scott St. Paris Champaign OH Chart'd 31 Dec. Fifty-one charter members. History of Champaign County, 1885 OH, 1917; Dept. Proceedings, 1913 112 Rice & Craglow Attica Seneca OH 113 Ransom Reed Marysville Union OH PVT Ransom Reed, 13th Ohio Chart'd 25 Aug. Marysville Journal-Tribune, 16 Inf., KIA at Battle of Carnifax 1881; Org. 25 April 1891, pg. 3 Ferry, VA, 10 Sept. 1861. First Oct. 1881 soldier from Union County killed in battle in the Civil War. 114 Hurd / Heard Mt. Gilead Morrow OH Chart'd 19 Aug. Dept. Proceedings, 1913 1881 115 Post No. 115 Lancaster Fairfield OH No namesake. Known only by its Jan. 1866 Organized "about three weeks" prior to 7 Feb. 1867. Lancaster Gazette, 7 Feb. number. 1867 115 Burkholder Yellow Springs Greene OH Chart'd 16 Aug. Dept. Proceedings, 1913 1881 116 P. A. Swigart Lucas Richland OH SGT Peter A. Swigart (1838- Must'd 4 Apr. The Post lost all of its property and effects in a fire in 1891. Dept. Proceedings, 1884, 1913 1865), Co. B, 120th OH Inf., died 1883; Chart'd 5 of tuberculosis on 27 Sept. 1865, Apr. 1883 after being discharged for disability in 1863. Buried at Odd Fellows Cem., Lucas. 116 Beem Richwood Union OH 117 Cooper Marion Marion OH Chart'd 11 Aug. Dept. Proceedings, 1913 1881 118 Clinton Strong Jamestown Greene OH Chart'd 8 Aug. Dept. Proceedings, 1913 1881 119 Post No. 119 Woodsfield Monroe OH No namesake. Known only by its Feb. 1867 The Spirit of Democracy number. (Woodsfield, OH), 19 Feb. 1867 119 John M. Bell Washington Court Fayette OH CPT John M. Bell (c.1822-1862), Chart'd 4 Aug. Thirty-three charter members. Dept. Proceedings, 1913 House Co. K, 44th OH Inf., run over by a 1881 steamer and drowned in Kanawha River, VA, while attempting to rescue members of his company.

120 Leroy Baker Danville Knox OH PVT Leroy C. Baker (c.1843- Chart'd and Sur. 1917 Dept. Proceedings, 1884, 1863), Co. E, 20th OH Inf., KIA at Must'd 17 Apr. 1913, 1918 Raymond, MS, on 12 May 1863. 1883 Local hero. 120 Wadsworth Castalia Erie OH 121 Lyon / Lyman London Madison OH Chart'd 9 Aug. Dept. Proceedings, 1913 1881 122 McMillen South Charleston Clark OH Chart'd 28 July Dept. Proceedings, 1913 1881 123 ? Pomeroy Meigs OH 123 Lindley M. Tullis Rogers Columbiana OH Chart'd 1 Feb. Dept. Proceedings, 1890, 1913 1890; re-chart'd 25 May 1898 123 McCall Buena Vista Scioto OH Named for two members of the Must'd 30 Mar. Sur. 1889-1890 Twenty-nine charter members. National Tribune, 12 Apr. 1883; McCall family, both of Co. F, 81st 1883 Dept. Proceedings, 1884, 1890 OH Inf.: 1) Color SGT David W. McCall, died at Corinth, MS, on 4 Oct. 1862, from wounds received there on the same date. 2) CPL Abner McCall (c.1834-1862), KIA at Corinth, MS, on 3 Oct. 1862..

124 Canfield Gibsonburg Sandusky OH Chart'd 11 Aug. Dept. Proceedings, 1913 1881

SUVCW - GAR Records Program (www.garrecords.org) Ohio Page 9 of 38 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. 125 Middleport Middleport Meigs OH Named for the community in Chart'd 10 Aug. Dept. Proceedings, 1913 which the Post was based. 1882 126 Blessing / Cadot Gallipolis Gallia OH 1) Blessing, origin uncertain; 2) Knights of Pythias Rooms, cor. Org. Aug. 1881; Originally known as Blessing Post, it was probably renamed shortly History of Gallia County, 1882; LTC Lemuel Zenus Cadot (1838- Second & State Streets (1882) Re-chart'd 4 Feb. after the death of Lemuel Cadot in 1885. Twenty-five charter Dept. Proceedings, 1913 1885), 91st OH Inf., a member (year?) members. and Past Commander of Blessing Post. 127 Leith Nevada Wyandot OH The Leith Brothers: SGT Owen Chart'd 24 Aug. Twenty-one charter members. Dept. Proceedings, 1913; A (Joseph?) W. Leith ( ? - 1862), 1881 Brief History of Wyandot Co. E, 11th IL Inf., KIA at Ft. County, OH, 2015 Donelson, TN, on 15 Feb. 1862; PVT Francis M. Leith (c.1844- 1865), Co. K, 5th OH Inf., KIA at Magnolia Station, SC, on 2 Apr. 1865; PVT Isaac Lowery Leith ( ? - 1864), Co. I, 15th OH Inf., KIA near Dallas, GA, on 28 May 1864.

128 Keller Bucyrus Crawford OH Chart'd 25 Aug. Dept. Proceedings, 1913 1881 129 Snyder Crestline Crawford OH Chart'd 30 Aug. Dept. Proceedings, 1913 1881 130 Dick Morris Galion Crawford OH Chart'd 1 Sept. Dept. Proceedings, 1913 1881 131 McLaughlin Mansfield Richland OH MAJ William McLaughlin (1802- Chart'd 6 Sept. A Post was organized in Mansfield as early as 30 January 1876. Dept. Proceedings, 1913 1862), McLaughlin's OH Cav. 1881 Its number isn't known. Source: "The State and Union" Squadron, died of disease at Big newspaper, Ashland, 30 Jan. 1867. Sandy River, KY, on 19 July 1862. Mexican War veteran. Buried at Mansfield Cem. 132 Andrews Ashland Ashland OH COL Lorin Andrews (1819-1861), Chart'd 10 Sept. Dept. Proceedings, 1913 4th OH Inf., died of disease on 18 1881 June 1861. President of Kenyon College. 133 Given Wooster Wayne OH Chart'd 12 Sept. Dept. Proceedings, 1913 1881 134 Hart Massillon Stark OH Chart'd 15 Sept. Dept. Proceedings, 1913 1881 135 Horace Robinson Republic Seneca OH Chart'd 10 Sept. Dept. Proceedings, 1913 1887 136 James A. Garfield Columbiana Columbiana OH MG James Abram Garfield (1831- Re-org. 1900; Sur. 1899-1900 Dept. Proceedings, 1901, 1881), Civil War leader and later chart'd 17 Oct. 1900, 1913 US President (assassinated). 1901 136 O. M. Mitchell Piqua Miami OH MG Ormsby McKnight Michel (1809-1862), died of yellow fever at Beaufort, SC. Famous Civil War leader. 137 Burnside Leetonia Columbiana OH MG Ambrose Everett Burnside Chart'd 24 Sept. Dept. Proceedings, 1913 (1824-1881), famous Civil War 1881 leader. 138 Starr New Lisbon Columbiana OH Two brothers: 1) 1LT Calvin L. Chart'd 26 Sept. Historical Sketch of the Old Starr (c.1837-1862), Co. K, 3rd 1881 Village of New Lisbon, c.1903; OH Inf., KIA at Perryville, KY, on 8 Dept. Proceedings, 1913 Oct 1862; 2) SGT Thomas Clinton Starr (c.1841-1864), Co. I, 78th OH Inf., KIA at Big Shanty, GA, on 14 June 1864. 139 Lincoln Cincinnati Hamilton OH The Post was in existence by May 1869, when it observed The National Memorial Day, Memorial Day. 1869 139 G. B. Whitcom Cincinnati Hamilton OH Chart'd 31 Dec. Sur. 1902 Dept. Proceedings, 1890, 1902 1889 139 George Harlin Cincinnati Hamilton OH 139 George Harlan Alliance Stark OH Sur. 1889 Dept. Proceedings, 1890

139 ? Alliance Stark OH 139 Whitcom Cincinnati Hamilton OH 140 James K. Rochester Logan Hocking OH 1LT James Knight Rochester Chart'd 5 Oct. The last member of the Post, James Allen, died 4 Feb. 1938. Dept. Proceedings, 1913; The (1830-1863), Co. B, 31 OH Inf., 1881 Hocking Hills, 1900-1950 KIA at Missionary Ridge, TN, on 141 Memorial Cleveland Cuyahoga OH 25 Nov. 1863. Native of Logan, Memorial Hall, 170 Superior Chart'd 14 Oct. The Cleveland Directory, 1889; (1889) 1881 Dept. Proceedings, 1913

SUVCW - GAR Records Program (www.garrecords.org) Ohio Page 10 of 38 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. 142 Post No. 142 Eaton Preble OH No namesake. Known only by its Chart'd 28 Jan. Nine charter members. Original Post charter. number. 1867 142 Charles G. Hacker Centerburg Knox OH 142 695 GEN M. F. Force Marietta Erie OH BG Manning Ferguson Force Chart'd 23 Apr. Formed from the reorganization of COL John T. Toland Post, No. Dept. Proceedings, 1910, 1913 (1824-1899), U.S. Vols., originally 1910 695, in 1910. an officer in the 20th OH Infantry.

142 David Reed Malvern Carroll OH 143 Thomas Talbot Somerset Perry OH SGT Thomas Jefferson Talbot Chart'd 27 Oct. Dept. Proceedings, 1913 (1843-1864), Co. G, 31 OH Inf., 1881 KIA at Atlanta, GA, on 8 Aug. 1864. Native of Somerset, local hero. 144 Swartz Rawson Hancock OH 145 W. Wirt Leggett Ripley Brown OH CPT William Wirt Liggett (1835- Chart'd 22 Sept. History of Dearborn, Ohio and 1862), Co. H, 12th OH Inf, died 20 1881 Switzerland Counties, 1885. Sept. 1862 at Middletown, MD, from wounds received at South Mountain, MD, on 14 Sept. 1862. Buried Maplewood Cem., Ripley.

146 Harker Shelby Richland OH BG Charles Garrison Harker Chart'd 29 Sept. Dept. Proceedings, 1913 (1835-1864), famous Civil War 1881 leader, formerly COL of the 65th OH Inf., KIA at Kennesaw Mountain, GA, on 27 June 1864. 147 Runyan New London Huron OH PVT Edwin D. Runyan (c.1836- Chart'd 12 Oct. Fifteen charter members. Military Record of Huron 1862), Co. 101st OH Inf., KIA at 1881 County, 1885; Dept. Stones River, TN, on 31 Dec. Proceedings, 1913 1862. First man from New London killed in the war. 148 Rice North Amherst Lorain OH 149 Edwin J. Evans Bryan Williams OH Chart'd 17 Oct. Dept. Proceedings, 1913 1881 150 Kinsman Kinsman Trumbull OH Named for the community in Chart'd 19 Oct. Sur. 1902 Dept. Proceedings, 1902, 1913 which the Post was based. 1881 151 Addison Clark Liberty Center Henry OH Chart'd 1 Nov. Dept. Proceedings, 1913 1881 152 John F. Joy Pioneer Williams OH 153 George L. Fowler Berlin Heights Erie OH Chart'd 11 Nov. Dept. Proceedings, 1913 1881 154 John Howard McComb Hancock OH Chart'd 14 Nov. Dept. Proceedings, 1913 1881 155 Hiram Loudon Montpelier Williams OH Chart'd 22 Nov. Eighteen charter members. Associated with Hiram Loudon Corps, National Tribune, 6 May 1886; 1881 No. 210, WRC. The meeting hall still exists (currently a private Dept. Proceedings, 1913 residence), located at 303 West Main Street in Montpelier. The Post met on the second floor. 156 Groce Circleville Pickaway OH Chart'd 4 Nov. Dept. Proceedings, 1913 1881 157 Jobes Greenville Darke OH Chart'd 7 Nov. Dept. Proceedings, 1913 1881 157 Jahe Greenville Darke OH 158 Alexander Piqua Miami OH Father and son, both buried in Org. 9 Nov. 1881 Merged 27 Dec. Consolidated on 27 Dec. 1897 with O. M. Mitchell Post, No. 736, to Piqua Public Library (website) Piqua: 1) Ensign Adam C. 1897 become Alexander - Mitchell Post, No. 158. Alexander (1806-1864), USS Vanderbilt, died of disease on 24 Feb. 1864. 2) John E. Alexander (1838-1862), Adjutant, 11th OH Inf., died at Alexandria, VA, on 20 Oct. 1862, from wounds received at Bull Run Bridge, VA, on 27 Aug. 1862. 158 Alexander - Mitchell Piqua Miami OH Combination of the original Post Chart'd 27 Dec. Dis. 1929-1930 Formed from the consolidation of Alexander Post, No. 158, and O. Dept. Proceedings, 1913; namesakes. 1897 M. Mitchell Post, No. 736. Piqua Public Library (website) 159 August H. Coleman Troy Miami OH Chart'd 25 Oct. Dept. Proceedings, 1913 1882 160 Sidney Brewster LeMoyne Wood OH PVT Sidney Bruster / Brewster Chart'd 28 Oct. Sur. 1889 Thirteen charter members. Dept. Proceedings, 1890; (c.1843-1863), Co. C, 21st OH 1881 Commemorative Historical and Inf., KIA at Chickamauga, GA, on Biographical Record of Wood 19 Sept. 1863. His body was not County, Ohio, vol. 1, 1897 recovered. 160 General Ben Terry Millersport Fairfield OH

SUVCW - GAR Records Program (www.garrecords.org) Ohio Page 11 of 38 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. 160 Isaac Willis Limerick Jackson OH Chart'd 19 Nov. Sur. 1918 Dept. Proceedings, 1890, 1919 1889 161 Arnold Bradford Miami OH Abandoned Dept. Proceedings, 1907 1906 162 Allison L. Brown Chillicothe Ross OH Chart'd 18 Nov. Dept. Proceedings, 1913 1881 163 Martin Jackson Jackson OH 163 Penn Pennsville Morgan OH Must'd 18 Apr. Dept. Proceedings, 1884 1883 163 ? Millersport Fairfield OH 163 Arnold Bedford Cuyahoga OH 163 J. M. Scott Findlay Hancock OH Sur. 1899-1900 Dept. Proceedings, 1900

163 Ben Terry Millers 164 Bailey Portsmouth Scioto OH CPT (Dr.) George Bailey (c.1823- Chart'd 28 Nov. Twenty charter members. Original charter; Dept. ? ), organized and commanded 1881 Proceedings, 1913 Co. G, 1st OH Inf. (Kinney Light Guards). 165 Dick Lambert Ironton Lawrence OH PVT Richard "Dick" Lambert Post Hall (1892) Chart'd 29 Nov. Associated with Dick Lambert Corps, No. 115, WRC, and Will Dept. Proceedings, 1913 (1837-1861), George's Co., OH 1881 Winters Camp, No. 86, SV [SUVCW]. The Post hall, dedicated Independent Cav., KIA at Scary, October 1892, still stands at 401 Railroad Street in Ironton, WV, on 17 July 1861. Lawrence although it has been partially demolished. County's first casualty in the war. Buried at Woodlawn Cem., Ironton. 166 E. M. Stanton Steubenville Jefferson OH Edwin McMasters Stanton (1814- Chart'd 9 Nov. Dept. Proceedings, 1913 1869), Secretary of War under 1881 President Lincoln. 167 Morrison / W. H. Morrall Ashville Pickaway OH Chart'd 2 Dec. Sur. 1918 Originally Morrison Post. The name was changed in 1890 to "W. Dept. Proceedings, 1890, 1881 H. Morrall" 1913, 1919 167 McQuillin Delta Fulton OH 168 Troutman Oak Harbor Ottawa OH Org. 30 Nov. The Ottawa County Exponent 1881 newspaper, 23 Dec. 1927 (courtesy Carole Morton, DUVCW) 168 George Fields Oak Harbor Ottawa OH Re-org. 1909 Sur. 1904; Sur. Dept. Proceedings, 1905, 1920 1910, 1921 169 H. G. Blake Medina Medina OH Chart'd 8 Dec. An earlier Post named McClure Post existed in Medina in 1869. It The National Memorial Day, 1881 observed Memorial Day that year. The Post number isn't known. 1869; Dept. Proceedings, 1913

170 McCook Cincinnati Hamilton OH The Post was in existence by May 1869, when it observed The National Memorial Day, Memorial Day. 1869 170 Arthur Strong Creston Wayne OH PVT (SGT?) Arthur Tappan Chart'd 20 Nov. No organization date listed in the 1913 Department Proceedings. ohiocivilwar.org Strong (c.1845-1861), Co. G, 1881 42nd OH Inf., died of disease at Ashland, KY, on 15 Feb. 1862. 171 McQuillan Delta Fulton OH Chart'd 23 Nov. Dept. Proceedings, 1913 1881 172 Lewis Baker Lindsey Sandusky OH 173 COL Crawford / Carey Carey Wyandot OH COL William Crawford (1732- Org. 16 Dec. Sur. 1896-1897 Sixteen charter members (1881). Dept. Proceedings, 1897, 1782), tortured and burned at the 1881; Re-chart'd 1901, 1913; A Brief History of stake by the Delaware Nation on 6 July 1900 Wyandot County, OH, 2015 11 June 1782. 174 Stewart Bettsville Seneca OH 174 Francis M. Lutz Bettsville Seneca OH (presumably) 2LT Francis Marion Lutz (1842-1880), Co. B, 195th OH Inf. Buried at Pleasant Union Cem., Old Fort, Seneca County.

175 LeBlond Celina Mercer OH 175 Truesdell Vienna Trumbull OH Must'd 12 May Sur. 1897-1898 Dept. Proceedings, 1884, 1898 1883 176 Maxwell Kingston Ross OH Chart'd 1 Dec. Sur. 1920 Dept. Proceedings, 1913, 1921 1881 177 Joe Vance Frederickstown Knox OH 177 Royal Dunham Bedford Cuyahoga OH PVT Royal Dunham (1846-1865), Chart'd and Dept. Proceedings, 1884, 1913 Co. D, 41st OH Inf., KIA at Must'd 23 Feb. Pickett's Mill, GA, on 27 May 1883 1864. 178 Buell Marietta Washington OH Chart'd 14 Dec. Incorporated in Ohio 28 July 1885, one of several GAR Posts in Dept. Proceedings, 1913 1881 the state to do so. Associated with Buell Corps, No. 70, WRC.

SUVCW - GAR Records Program (www.garrecords.org) Ohio Page 12 of 38 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. 179 Fearing Wilkesville Vinton OH 179 John Stabler Payne Paulding OH Chart'd and Dept. Proceedings, 1884, 1913 Must'd 22 May 1883 180 Gibson Greenfield Highland OH Chart'd 20 Dec. Dept. Proceedings, 1913 1881 181 Mansfield Ayersville Defiance OH 181 Harrod - McDaniel Fort Recovery Mercer OH Chart'd 26 Dec. Dept. Proceedings, 1913 1881 181 McCarty Millbury Wood OH Chart'd 27 Dec. Dept. Proceedings, 1913 1881 182 McCarty Polk Ashland OH PVT Hiram W. McCarty (1843- Chart'd 27 Dec. Sur. 1913-1914 Dept. Proceedings, 1910, 1914 1862), Co. C, 23rd OH Inf., KIA at 1881 Antietam, MD, on 17 Sept. 1862. Native of Ashland County, local hero. 183 George Douglas Millbury Wood OH (presumably) PVT George Chart'd 13 Dec. "Named in honor of George Douglass, a native of this township, Commemorative Historical and Douglass (c.1842-1861), Co. F, 1881 who was killed in battle." Associated with Corps No. 309, WRC, Biographical Record of Wood 8th OH Inf., KIA at Grafton, WV, and J. L. Chase Camp, No. 383, SV. County, Ohio, vol. 1, 1897 on 31 Aug. 1861. Local hero. 184 Warner Brown West Salem Wayne OH Chart'd 31 Dec. Dept. Proceedings, 1913 1881 185 A. H. Day Kent Portage OH CPT Alfred Henry Day (1836- Chart'd 30 Dec. Dept. Proceedings, 1913 1870), Co. F, 7th OH Inf. Buried 1882 in Standing Rock Cem., Kent. 186 William Nelson Cincinnati Hamilton OH Chart'd 15 Feb. Dept. Proceedings, 1913 1882 187 SGT McKenzie Harrisonville Meigs OH Sur. 31 Aug. Dept. Proceedings, 1893 1892 187 Army & Navy Cleveland Cuyahoga OH Chart'd 12 Nov. Dept. Proceedings, 1893, 1913 1892 188 Channell Utica Licking OH Abandoned Dept. Proceedings, 1907 1906 189 Kilpatrick Goshen Clermont OH Chart'd 10 Jan. Dept. Proceedings, 1913 1882 190 Moses J. Patterson Winchester Adams OH Must'd 11 June Dept. Proceedings, 1884, 1913 1883; Chart'd 14 June 1883 190 Putnam Risingsun Wood OH 191 W. T. Brown Bloomsville Seneca OH Chart'd 31 Dec. Sur. 1912-1913 Dept. Proceedings, 1910, 1913 1881 192 Joe Collar Vaughnsville Putnam OH Chart'd 29 Dec. Dept. Proceedings, 1913 1881 192 William T. Brown Bloomsville Seneca OH 193 Gribbon Kalida Putnam OH Sur. 1901-1902 Dept. Proceedings, 1902

194 195 LT Fellers Rays Jackson OH Chart'd and Dept. Proceedings, 1884, 1913 Must'd 26 Jan. 1883 194 Gribbon Kalida Putnam OH 195 August Willich Cincinnati Hamilton OH BG August Willich, aka, Johann Must'd 2 Feb. Dept. Proceedings, 1884, 1913 August Ernst von Willich (1810- 1883; Chart'd 3 1878), famous Civil War leader. Feb. 1883 195 194 LT Fellars Rays Vinton OH 196 Jacqueth / Jacqueath Sycamore Wyandot OH CPL Henry P. Jaquith (c.1839- Org. 31 Jan. Dis. 10 July Thirteen charter members (1882). There were twenty members Dept. Proceedings, 1913; A 1864), Co. K, 49th OH Inf., KIA at 1882; Chart'd 14 1883 when the Post re-organized in 1885. Brief History of Wyandot Pickett's Mill, GA, on 27 May Feb. 1882; Re- County, OH, 2015 1864. org. 26 June 1885 197 Hill New Straitsville Perry OH Chart'd 18 Jan. Dept. Proceedings, 1913, 1915 1882; Re-org. 1914-1915 198 H. B. Banning Madisonville Hamilton OH Chart'd 16 Dec. Dept. Proceedings, 1913 1881 199 R. M. Moore Cincinnati Hamilton OH Sur. 1904 Dept. Proceedings, 1905

200 Commodore Foote Cincinnati Hamilton OH Commodore (RADM) Andrew Hull Chart'd 4 Jan. Dept. Proceedings, 1913 Foote (1806-1863), U.S. Navy, 1882 famous Civil War leader. 201 Phil Hendrix Colton Henry OH Chart'd 5 Apr. Dept. Proceedings, 1913 1882

SUVCW - GAR Records Program (www.garrecords.org) Ohio Page 13 of 38 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. 202 Mart Armstrong Lima Allen OH Chart'd April 1882 Dept. Proceedings, 1913

203 Eliot Wooster Wayne OH The Post was in existence by May 1869, when it observed The National Memorial Day, Memorial Day. 1869 203 Drummond St. Clairsville Belmont OH Chart'd 25 Apr. Dept. Proceedings, 1913 1882 204 John Campbell Harrison Hamilton OH Chart'd 18 Apr. Dept. Proceedings, 1913 1882 205 John M. Barrere Hillsboro Highland OH Chart'd March Dept. Proceedings, 1913 1882 206 Bishop - Williams Shade Athens OH Must'd 4 Aug. Dept. Proceedings, 1884 1883 206 Dexter Gilbert Lafayette Allen OH 207 Hasting La Grange Lorain OH 208 COL Spiegel Shiloh Richland OH COL Marcus M. Spiegel (1829- Chart'd 2 May Dept. Proceedings, 1913 1864), 120th OH Inf., KIA at 1882 Snaggy Point, Red River, LA, on 3 May 1864. 209 Shreve Shreve Wayne OH Named for the community in Chart'd 27 May Dept. Proceedings, 1913 which the Post was based. 1882 210 J. P. Fyffe Higginsport Brown OH Chart'd 20 May Dept. Proceedings, 1913 1882 211 Oscar P. Randall Napolean Henry OH Sur. 1903 Dept. Proceedings, 1903 212 223 W. A. McAllister Carrolton Carroll OH 212 Abram G. Wileman Marlboro Stark OH MAJ Abraham G. Wileman (1821- Chart'd 5 Apr. Dept. Proceedings, 1913 1863), 18th KY Inf., murdered by 1895 guerillas in Pendleton County, KY, on 5 Oct. 1863.

213 Granville - Thurston Lebanon Warren OH Chart'd 30 May Dept. Proceedings, 1913 1882 214 Henry Beemer North Creek / Putnam OH Wisterman 215 George B. Bailey Aberdeen Brown OH Chart'd 5 May Dept. Proceedings, 1913 1882 216 Cumberland Cumberland Guernsey OH Named for the community in Chart'd 28 May Sur. 1917 Dept. Proceedings, 1913, 1918 which the Post was based. 1886 216 Wellington Blair Metamora Fulton OH 217 William Rogers North Sheffield / Ashtabula OH Chart'd 1 Nov. Dept. Proceedings, 1913 Gageville 1882 218 Henry L Phillips Manchester Adams OH 218 John M. Patterson Bookersville Coshocton OH 218 R. W. Hall Mogadore Summit OH Chart'd 21 May Dept. Proceedings, 1913 1886 219 ? Sheffield Lorain OH 219 Hamlin Wellington Lorain OH Emerson's Block (1884); Chart'd 11 May Associated with Hamlin Corps, No. 28, WRC. The Post was still in Wellington Enterprise, 2 Apr. Sheldon's Block, 2nd floor (1889, 1882 existence in January 1931, when three members (including 1884, 26 Mar. 1890; Dept. 1890, 1897) Commander Salonas Arthur Williams) were reported. Proceedings, 1913; History of North Central Ohio, 1931 220 Robert Hilles Barnesville Belmont OH 1LT Robert Hilles (c.1834-1864), Chart'd 2 May Forty charter members. Centennial History of Belmont Co. B, 126th OH Inf., died 13 May 1882 County, OH, 1903; Dept. 1864 at Fredericksburg, VA, from Proceedings, 1913 wounds received at Wilderness, VA, on 6 May 1864. Buried in an unknown grave. 221 M. Branum Bridgeport Belmont OH Chart'd 6 May Dept. Proceedings, 1913 1882 222 Harry Scribner Plain City Madison OH Chart'd 16 May Dept. Proceedings, 1913 1882 223 T. R. Stanley Zaleski Vinton OH 223 212 W. A. McAllister Carrollton Carroll OH Chart'd 18 June Dept. Proceedings, 1902, 1913 1901 224 Charles S. Hayes Cleves Hamilton OH MAJ Charles S. Hayes (1831- Chart'd 9 May The last surviving member of the Post was Burkhardt "Barney" Cincinnati Enquirer, 14 May 1863), 5th OH Cav., KIA near 1882; Must'd 13 Schmaltz, who was still living in March 1946. 1882; Dept. Proceedings, 1913 Hernando, MS, on 21 Apr. 1863. May 1882

SUVCW - GAR Records Program (www.garrecords.org) Ohio Page 14 of 38 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 Brint - McBride Richfield Centre Lucas OH Named for two men: CPL John Chart'd 16 May The History of the City of Brint (c.1836-1864), Co. F, 14th 1882 Toledo and Lucas County, OH Inf., died at Nashville, TN, on 1888; Dept. Proceedings, 1913 12 Oct. 1864, from wounds received at Jonesboro, GA, on 1 Sept. 1864. He was the last soldier from Richfield to die in the war. PVT William H. W. McBride (c.1843-1861), Co. F, 14th OH Inf., died of disease at Crab Orchard, KY, on 8 Dec. 1861. First soldier from Richfield Twp. killed in the war. 226 John W. McFerrin West Union Adams OH Chart'd 27 May Listed as J. W. McFersen Post in the 1913 Proceedings. Dept. Proceedings, 1913 1882 227 William S. Boon / Boone Edon Williams OH 228 Milliken Oxford Butler OH COL Minor W. Milliken (Millikin), Chart'd 25 May Twenty-two charter members. National Tribune, 4 Jan. 1883; Jr. (1834-1862), 1st OH Cav., KIA 1882 Dept. Proceedings, 1913 at Stones River, TN, on 31 Dec. 1862. His widow was a resident of Oxford. 229 Patchen Burton Geauga OH Chart'd 25 May Lised as Patchin Post in the 1913 Proceedings. Dept. Proceedings, 1913 1882 230 W. R. Hoel Waynesville Warren OH Chart'd 17 Jan. Dept. Proceedings, 1913 1885 231 ? Lena OH 231 ? Keystone Furnace Gallia OH 231 Harris Allens OH 231 Anthony Marsh Riverton Jackson OH 232 Carr B. White Georgetown Brown OH Chart'd 22 Oct. Original charter destroyed by fire 7 Oct. 1897. Dept. Proceedings, 1910, 1913 1897 233 Lorain Emory Malinta Henry OH 234 Delos Northway Orwell Ashtabula OH Sur. 3 May Dept. Proceedings, 1893 1893 234 J. B. McPherson Hill Grove Darke OH Chart'd 2 Feb. Dept. Proceedings, 1894 1894 235 Squire Edwards Hamlin OH 235 SGT Thompson Salineville Columbiana OH Must'd 21 Feb. Dept. Proceedings, 1884, 1913 1883; Chart'd 23 Feb. 1883 236 Capper Convoy Van Wert OH Chart'd 21 June Dept. Proceedings, 1913 1882 237 Henry Cope Wellsville Columbiana OH Chart'd 21 June Dept. Proceedings, 1913 1882 238 Baxter Lyons Fulton OH Chart'd 26 June Eighteen charter members. Dept. Proceedings, 1913; 1882 Standard History of Fulton County, 1920 239 G. W. Shuster Toronto Jefferson OH Chart'd 22 Jan. Sur. 1918 Dept. Proceedings, 1913, 1882 1910, 1919 240 Reuben Lampton Thornville Perry OH Re-org. Dept. Proceedings, 1913 December 1908 241 John Kell Franklin Warren OH Chart'd 9 June Dept. Proceedings, 1913 1882 242 John H. Jenkins Williamsburg Clermont OH Chart'd 8 June Dept. Proceedings, 1913 1882 243 James B. Elliott Plainsboro OH 243 W. H. Trimble Rainsboro Highland OH 244 William Anderson Washington Court Fayette OH Chart'd 28 May Noted as an African American GAR Post in The Won Cause Dept. Proceedings, 1913 House 1882 (Gannon, 2011). 245 Caldwell Wetmore / Wakefield Pike OH Chart'd 22 July Dept. Proceedings, 1911, 1913 1880; Re-org. 1910-1911 246 Ezra B. Ricketts Carroll Fairfield OH Chart'd 28 July Dept. Proceedings, 1913 1882 247 W. H. Doering Antwerp Stark OH Chart'd 22 July Dept. Proceedings, 1913 1883 248 Devinney Fletcher Miami OH 249 Saylor / New Berlin New Berlin Stark OH Chart'd 19 Feb. Name changed to Saylor Post in 1890. Dept. Proceedings, 1890, 1913 1890 249 William Hayes Sardinia Brown OH Sur. 1889-1890 Dept. Proceedings, 1890

SUVCW - GAR Records Program (www.garrecords.org) Ohio Page 15 of 38 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. 250 Pomerene Millersburgh Holmes OH (presumably) Dr. Joel Pomerene, Chart'd 29 July Dept. Proceedings, 1913, 1915 Sr. (1825-1881), Surgeon, 42nd 1882; re-org. OH Inf., buried Oak Hill Cem., 1914-1915 Millersburgh. 251 Dennison Hanoverton Columbiana OH Chart'd 17 Aug. Dept. Proceedings, 1913 1882 252 582 L. A. Myers Sunbury Delaware OH PVT Lawrence A. Myers (1843- Org. 28 Aug. Sur. 13 Mar. Dept. Proceddings, 1893; 1864), Co. C, 15th Inf., Regular 1882 1893 2011, John W. Quist research Army, died of disease at home in Sunbury on 27 Feb. 1864. 252 Henry Clark Peru Huron OH Chart'd 31 Mar. Sur. 1902-1903; Dept. Proceedings, 1894, 1894 Sur. 1904 1903, 1905

253 SGT Reed McArthur Vinton OH Chart'd 28 Aug. Dept. Proceedings, 1913 1882 254 W. C. Ferguson New Holland Pickaway OH Chart'd 15 Mar. Thirty-eight charter members. National Tribune, 29 Mar. 1883; 1883; Must'd 23 Dept. Proceedings, 1913 Mar. 1883 255 Post No. 255 Bainbridge Ross OH No namesake. Known only by its The Post (known then as Post No. 255) was in existence by May The National Memorial Day, number. 1869, when it observed Memorial Day. 1869 255 Elliott Jeromeville / Lake Ashland OH LTC Jonas Denton Elliott (1840- Chart'd 15 Aug. Thirty-two charter members. The Pastfinder (Ashland Fork 1864), 102nd OH Inf., died on 13 1882 County Chapter, Ohio Historical Oct. 1864, from wounds received Society), vol. 25, issue 3, Aug. at Athens, AL, on 24 Sept. 1864. 2006.

256 J. "Kate" Ruffner Rushville Fairfield OH 1LT Jacob M. "Kate" Ruffner Sur. 1902 Dept. Proceedings, 1902 (1840-1864), 17th OH Inf., KIA by enemy sharpshooter at Atlanta, GA, on 9 Aug. 1864. Buried Marietta Nat'l Cem., GA. 256 M. M. Dickson Barberton Summit OH Chart'd 1902 Dept. Proceedings, 1902 257 Coleman Asbury Mt. Victory Hardin OH 258 Russell Chester Meigs OH Chart'd 4 Sept. Dept. Proceedings, 1913 1882 259 Corwin (later Corwin - Vinton Gallia OH Chart'd 14 Oct. The National Tribune, 2 Nov. Matthews) 1881 1881 260 Zeller - Hamilton Middlepoint Van Wert OH Dis. 1908 Dept. Proceedings, 1909 260 M. M. Dickson Barberton Summit OH Re-org. 1909 Dept. Proceedings, 1910 261 Alfred Cannon Canal Winchester Franklin OH Chart'd 3 Oct. Dept. Proceedings, 1913 1882 262 Robert Hamilton Bluffton Allen OH Chart'd 25 Sept. Dept. Proceedings, 1913 1882 263 COL Van Cupp Baltimore Fairfield OH Chart'd 2 Oct. Listed as COL Val. Culpp Post in the 1913 Proceedings. Dept. Proceedings, 1913 1882 264 Post No. 264 Allen Center Union OH No namesake. Known only by its The Post (known then as Post No. 264) was in existence by May The National Memorial Day, number. 1869, when it observed Memorial Day. 1869 264 Wilkerson Wharton Wyandot OH Principal Musician Thomas Chart'd 27 Sept. Twenty-two charter members. Listed as Wilkinson Post in the Dept. Proceedings, 1913; A Wilkerson Petty (c.1838-1864), 1882 1913 Proceedings. Brief History of Wyandot 49th OH Inf., KIA at Nashville, TN, County, OH, 2015 on 16 Dec. 1864. 265 Eaton Wadsworth Medina OH Chart'd 12 Oct. Dept. Proceedings, 1913 1882 266 Welker Arlington Hancock OH Chart'd 12 Oct. Sur. 1918 Dept. Proceedings, 1913, 1919 1882 267 James P. Mann Lewisville Monroe OH Chart'd 4 Oct. Sur. 1917 Dept. Proceedings, 1913, 1918 1900 267 McPherson Amanda Fairfield OH Sur. 10 Feb. Dept. Proceedings, 1892 1892 267 M. M. Dixon Barberton Summit OH Chart'd 10 Mar. Sur. 1898-1899 Dept. Proceedings, 1892, 1899 1892 267 James P. Mann Lewisville Monroe OH Chart'd 1900- Dept. Proceedings, 1901 1901 268 Joseph F. Trotter Mt. Washington Hamilton OH Chart'd 4 Dec. Associated with Corps, No. 89, WRC. The last two members of Dept. Proceedings, 1913 1884 the Post were C. Dresbach and C. Sagin, who were both reported living in June 1927. 268 Caldwell Rocky Ridge Ottawa OH 269 Bloom Iron Furnace Scioto OH Chart'd 20 Oct. Sur. 1917 Dept. Proceedings, 1913, 1918 1882 270 Miller Navarre Stark OH Chart'd 30 Oct. Dept. Proceedings, 1913 1882 271 Post No. 271 Swan Township Vinton OH No namesake. Known only by its The Post (known then as Post No. 271) was in existence by May The National Memorial Day, number. 1869, when it observed Memorial Day. 1869

SUVCW - GAR Records Program (www.garrecords.org) Ohio Page 16 of 38 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. 271 Leonidas W. Frazier Bethel Clermont OH Chart'd 10 Nov. Dept. Proceedings, 1913 1882 272 James M. Bodine Newtown Hamilton OH Sur. 21 Feb. Dept. Proceedings, 1888 1888 272 George L. Waterman Peninsula Summit OH 2LT George L. Waterman (c.1841- GAR Hall Chart'd 27 Feb. The Post's Hall still exists, managed by the Peninsula Foundation. Dept. Proceedings, 1888, 1913 1863), Co. C, 115th OH Inf., died 1888 at Dayton, OH, on 19 Sept. 1863, from wounds received from a assassin at Dayton on 2 Sept. 1863.

273 John H. Adams Oakwood Paulding OH Chart'd 29 Jan. Dept. Proceedings, 1913 1902 274 CPL Owen M. Gray La Rue Marion OH Chart'd 8 Nov. Dept. Proceedings, 1913 1882 275 CPL Morris Stroufe Mt. Orab Brown OH Must'd 18 Nov. Twenty-three charter members. Listed as Morris Scroufe Post in National Tribune, 17 May 1883; 1882; Chart'd 20 the 1913 Proceedings. Dept. Proceedings, 1913 Nov. 1882 276 J. H. Kelley Corning Perry OH Chart'd 13 Nov. Sur. 1920 Dept. Proceedings, 1913, 1921 1882 277 John Dennie Clarington Monroe OH Sur. 1907 Dept. Proceedings, 1908 277 David Giffin Sabina Clinton OH 277 Jordan Arcadia Hancock OH 277 Veterans Dayton Montgomery OH 278 Armstrong Hayesville Ashland OH Chart'd 28 Nov. Dept. Proceedings, 1910, 1913 1883 279 Greenwich Greenwich Huron OH Named for the community in Chart'd 6 Dec. Twenty-seven charter members. Military Record of Huron which the Post was based. 1882; re-org. County, 1885; Proceedings, 1910-1911 1910, 1913 280 Barnes Waverly Pike OH PVT John R. T. Barnes (c.1830- Chart'd 30 Nov. Dropped 1910- About thirty charter members. National Tribune, 7 Dec. 1882; 1861), Co. G, 1st OH Inf., KIA at 1882; re-org. 1911 History of Lower Scioto Valley, Vienna, VA, on 17 June 1861. 1908 OH, 1884; Dept. Proceedings, First Pike County man to offer up 1909, 1911, 1913 his life for his country. 281 J. E. Coomer Ashley Delaware OH CPT Jerry E. Coomer (1844- Chart'd 12 Dec. Dept. Proceedings, 1913 1878), Co. D, 26th OH Inf., served 1882 as Hospital Steward for the 26th OH Inf. in 1864 and 1865. Buried Ashley Union Cem.

282 Hampton Lorain Lorain OH 282 LeBlond Celina Mercer OH Must'd 17 Sept. Dept. Proceedings, 1884 1883 282 Logan Brecksville Cuyahoga OH Chart'd February Dept. Proceedings, 1913 1882; re-org 30 Dec. 1908 283 Stanley Forest Hardin OH Chart'd 11 Apr. Sur. 1901-1902; Forty-seven members at the time of muster. Dept. Proceedings, 1902, 1903 Sur. 1918 1903, 1913, 1919

284 Ray Heller Whitehouse Lucas OH SGT Ranatus "Ray" Heller Org. 27 Dec. Sur. 1907 Twenty-two charter members. The History of the City of (c.1842-1865), Co. F, 100th OH 1882 Toledo and Lucas County, Inf., died at Memphis, TN, on 29 1888; Dept. Proceedings, 1908 Apr. 1865, from scald wounds received in the explosion of the steamer on 27 Apr. 1865.

285 Hughes Malta Morgan OH Chart'd and Sur. 1916 Dept. Proceedings, 1884, Must'd 17 Apr. 1913, 1917 1883 286 Wesley Weller Deavertown Morgan OH 286 David Giffin Sabina Clinton OH Chart'd 9 Feb. Dept. Proceedings, 1913 1881 287 Scioto Scioto Scioto OH Named for the community in Chart'd 29 Dec. Dept. Proceedings, 1913 which the Post was based. 1882 288 Thomas Dew Buchtel Athens OH Chart'd 4 Jan. Dept. Proceedings, 1913 1883 289 Quiggle Swanton Fulton OH PVT Ozro Francis Quiggle Chart'd 3 Jan. The History of the City of (c.1843-1864), Co I, 14th OH Inf., 1880 Toledo and Lucas County, KIA near Milledgeville, GA, on 22 1888; Dept. Proceedings, 1913 Nov. 1864.

SUVCW - GAR Records Program (www.garrecords.org) Ohio Page 17 of 38 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. 290 Axline Roseville Muskingam OH Chart'd 1 Jan. Associated with Axline Corps, No. 316, WRC. Dept. Proceedings, 1884, 1913 1883; Must'd 15 Jan. 1883 291 McFarland Orangeville / Burghill Trumbull OH Org. Jan. 1883 National Tribune, 20 Sept. 1883 292 Ellis Marseilles Wyandot OH CPL Benjamin Ellis (c.1808- Chart'd 2 Feb. Sur. 1897-1898 Dept. Proceedings, 1884, 1881), Co. D, 81st OH Inf., died 1883; Must'd 21 1898; A Brief History of 18 Mar. 1881. Feb. 1883 Wyandot County, OH, 2015 293 Geneva Geneva Ashtabula OH The Post (known then as Geneva Post No. 22) was in existence The National Memorial Day, by May 1869, when it observed Memorial Day. 1869 293 John Briney North Lewisburg Champaign OH PVT John K. Briney (c.1841- Must'd 17 Jan. Dept. Proceedings, 1884, 1862), Co. A, 66th OH Inf., KIA at 1883; Chart'd 18 1913; History of Champaign Port Republic, VA, on 9 June Jan. 1883 County, OH, 1917 1862. First man from the township killed in the war. 294 Post No. 294 Hendrysburg Belmont OH No namesake. Known only by its The Post (known then as Post No. 294) was in existence by May The National Memorial Day, number. 1869, when it observed Memorial Day. 1869 294 Bentley Mantua Station Portage OH Chart'd and Dept. Proceedings, 1884, 1913 Must'd 21 Jan. 1883 295 Thomas J. Stanley Lower Salem Washington OH Chart'd 14 Feb. Dropped 1910- Twenty charter members. National Tribune, 15 Mar. 1883; 1883; Must'd 22 1911 Dept. Proceedings, 1884, Feb. 1883 1910, 1911 (Washington's Birthday) 296 Wayne Orrville Wayne OH Must'd 9 Feb. Listed as Swan Post in the National Tribune, 1 Mar. 1883, and in National Tribune, 1 Mar. 1883; 1883; Chart'd 10 the Dept. Proceedings, 1884. Dept. Proceedings, 1884, 1913 Feb. 1883 297 Jerimiah Galehouse Doylestown Wayne OH Must'd 1 Mar. Dis. 1904 Disbanded with four members. Dept. Proceedings, 1884; 1883 Bowen, B. F., 1910, History of Wayne County 298 G. W. Hughes Nashville Holmes OH Chart'd and Fifty-one charter members. National Tribune, 1 Mar. 1883; Must'd 20 Feb. Dept. Proceedings, 1884, 1913 1883 299 Langston Covington Miami OH Chart'd 20 Mar. Dept. Proceedings, 1913 1868 300 Chlicott South Bloomingville Hocking OH Must'd 3 Mar. Dept. Proceedings, 1884 1883 300 Johnson & Steele South Bloomingville Hocking OH 301 Post No. 301 North Lewisburg Champaign OH No namesake. Known only by its The Post (known then as Post No. 301) was in existence by May The National Memorial Day, number. 1869, when it observed Memorial Day. 1869 301 COL Dove Coalton Jackson OH LTC David Dove (1836-1868), Must'd 9 Mar. Dept. Proceedings, 1884, 1910 2nd WV Cav., resigned on 5 July 1883; Chart'd 12 1864 due to wounds received in Mar. 1883 service. He died on 12 Jan. 1868 from health issues related to his earlier wounds. Buried in Fairmont Cem., Jackson, Jackson County. 302 CPT Keyes Tupper's Plains Meigs OH Must'd 23 Mar. Sur. 1918 Dept. Proceedings, 1884, 1883; Chart'd 24 1913, 1919 Mar. 1883; re-org December 1908 303 Joe Henley Leesburg Highland OH Must'd 16 Mar. Forty-two charter members. National Tribune, 5 Apr. 1883; 1883; Chart'd 17 Dept. Proceedings, 1884, 1913 Mar. 1883 304 Dick Mason Lowell Washington OH Chart'd and Sur. 1911-1912 Twenty-three charter members. National Tribune, 5 Apr. 1883; Must'd 24 Mar. Dept. Proceedings, 1884, 1883 1910, 1912 305 COL E. M. Mast Fredericksburg Wayne OH Chart'd and Sur. 1920 Dept. Proceedings, 1884, Must'd 22 Mar. 1913, 1921 1883 306 Lewis P. Buckley Akron Summit OH The Post was in existence by May 1869, when it observed The National Memorial Day, Memorial Day. 1869 306 Henry Hart Brookfield OH Must'd 17 Mar. Dept. Proceedings, 1884 1883 306 Alliance Alliance Stark OH Named for the community in Chart'd 5 July Merged 4 Oct. Merged with Post 724 (?) of Alliance in 1890 to form John C. Dept. Proceedings, 1888, 1891 which the Post was based. 1887 1890 Fremont Post, No. 729. 306 William H. Ulrey Owensville Clermont OH Chart'd 25 Aug. Sur. 1912-1913 Dept. Proceedings, 1891, 1887; re-chart'd 1913, 1916 22 Nov. 1890; re- org. 1915-1916

SUVCW - GAR Records Program (www.garrecords.org) Ohio Page 18 of 38 Grand Army of the Republic Posts - Historical Summary

No. Alt. Post Name Location County Dept. Post Namesake Meeting Place(s) Organized Last Mentioned Notes Source(s) No. 307 Henry McCarthy Fayetteville Brown OH Must'd 14 Apr. Name listed as "Henry McCarty" Post in 1884. Dept. Proceedings, 1884 1883 308 Harrison Frazier Dunbarton Adams OH Must'd 7 May Thirty-one charter members. National Tribune, 24 May 1883; 1883 Dept. Proceedings, 1884

309 Fisher Londonville Ashland OH Chart'd and Dept. Proceedings, 1884, 1913 Must'd 3 Apr. 1883 310 Newton Falls Newton Falls Trumbull OH Named for the community in Chart'd 31 Aug. Dept. Proceedings, 1913 which the Post was based. 1888 310 James H. Bradley Stryker Williams OH Must'd 31 Mar. Dept. Proceedings, 1884 1883 311 Hamilton Brownsville / Gratiot Licking OH Chart'd 23 April Dept. Proceedings, 1884, 1913 1883 311 Hopewell Hopewell Muskingam OH Named for the community in which the Post was based. 312 F. F. Wildes Coolville / Sarahsville Noble OH Must'd 14 Apr. Sur. 23 Jan. Listed as "T. F. Wildes" Post in 1884. Dept. Proceedings, 1884, 1892 1883 1891 312 Center Coolville / Sarahsville Noble OH Chart'd 25 July Dept. Proceedings, 1892, 1913 1891 313 Luther Devol Carbon Hill Hocking OH Must'd 20 Apr Sur. 1895-1896 Dept. Proceedings, 1884, 1896 1883 313 GEN Leggett Cleveland Cuyahoga OH Chart'd 6 Apr. Sur. 1898-1899 Noted as an African-American Post in the 1896 Department Dept. Proceedings, 1896, 1899 1896 Proceedings. 314 Miller Moody Bellville Richland OH CPT Miller Moody (c.1820-1862), Must'd 11 Apr. Dept. Proceedings, 1884, 1913 Co. H, 59th NY Inf., died at 1883; Chart'd 13 Chambersburg, PA, on 7 Nov. Apr. 1883 1862, from wounds received at Antietam, MD, on 17 Sept. 1862. Buried at Bellville Cem. 315 Mitchel - Bethel Flushing Belmont OH Must'd 19 May Dept. Proceedings, 1884, 1913 1883; Chart'd 21 May 1883 316 Fenton Hamden Junction Vinton OH Must'd 25 Apr. Dept. Proceedings, 1884, 1913 1883; Chart'd 27 Apr. 1883 317 Dick Cheatham Beverly Washington OH SGT Richard B. "Dick" Cheatham Chart'd and Dept. Proceedings, 1884, 1913 (c.1822-1863), Co. D, 63rd OH Must'd 15 May Inf., died of wounds at Memphis, 1883 TN, on 18 July 1863. First Civil War soldier whose remains were brought back to Beverly for burial.

317 William Tanley Warrenton Jefferson OH Must'd 1 May Dept. Proceedings, 1884 1883 318 Steadman Warrenton Jefferson OH Sur. 3 Dec. Dept. Proceedings, 1893 1892 318 Edward F. Noyes Cincinnati Hamilton OH Chart'd 23 Dec. Merged Sept. Merged with Robert L. McCook Post, No. 30, in Sept. 1896 to form Dept. Proceedings, 1893, 1897 1892 1896 Noyes-McCook Post, No. 30. 319 McKendrey Murlin Mendon Mercer OH Must'd 9 May Sur. 1916 Listed as McKendree Murlin Post in the 1913 Proceedings. Dept. Proceedings, 1884, 1883; Chart'd 10 1913, 1917 May 1883 320 Henry Hatfield Round Head Hardin OH Chart'd and Sur. 1917 Dept. Proceedings, 1884, Must'd 25 May 1913, 1918 1883 321 Elias Scott Commercial Point Pickaway OH Chart'd and Dept. Proceedings, 1884 Must'd 5 June 1883 321 John A. Spellman Hilliard Franklin OH Chart'd 9 Sept. Dept. Proceedings, 1913 1884 322 Fair Spencerville Allen OH Chart'd 16 June Twenty-nine charter members. The 1884 Department National Tribune, 5 July 1883; 1883; Must'd 23 Proceedings notes the date of muster as 16 June 1883, which Dept. Proceedings, 1884, 1913 June 1883 differs from the report in the National Tribune. 323 Willis C. Workman Plainfield Coshocton OH 2LT Willis C. Workman (c.1837- Must'd 12 June Thirty-four charter members. National Tribune, 28 June 1864), Co. H, 51st OH Inf., KIA by 1883; Chart'd 15 1883; Dept. Proceedings, a sharpshooter at Kennesaw June 1883 1884, 1913 Mountain, GA, on 22 June 1864. Buried East Plainfield. 324 John S. Snook Cecil Paulding OH Must'd 8 June Sur. 1897-1898 Dept. Proceedings, 1884, 1898 1883

SUVCW - GAR Records Program (www.garrecords.org) Ohio Page 19 of 38 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. 325 GEN George Crook Crown City Gallia OH MG George R. Crook (1828- Must'd 15 June Name changed from George Crook Post to Gen. George Crook Dept. Proceedings, 1884, 1890 1890), famous Civil War and 1883 Post in 1890. Indian Wars leader. 326 Browley - Trone Eldorado / West Preble OH Must'd 29 June Dept. Proceedings, 1884 Manchester 1883 326 Thomas McClure / Grover Hill Grover Hill Paulding OH Chart'd 6 May Dept. Proceedings, 1913 1895 327 David McIntosh Ravenna Portage OH MG (militia) David McIntosh (1794- Chart'd and Fifty-seven charter members. National Tribune, 28 June 1883), old militia general of Must'd 14 June 1883; History of Portage northern Ohio. A highly patriotic 1883 County, 1885; Dept. citizen of Portage County, he Proceedings, 1884, 1913 bequeethed money "to be applied to furnishing flags forever to the county." 328 William H. Free Shawnee Perry OH Must'd 28 June Dept. Proceedings, 1884 1883 328 Phil H. Sheridan McConnelsville Morgan OH MG Philip Henry Sheridan (1831- Chart'd 7 June Dept. Proceedings, 1913 1888), famous Civil War leader. 1888 329 Musser Waynesfield Auglaize OH Must'd 28 June Dept. Proceedings, 1884, 1913 1883; Chart'd 29 June 1883 330 Conger Lexington Richland OH MAJ Seymour Beach Conger Must'd and Dept. Proceedings, 1884; (1825-1864), 3rd WV Cav., KIA at Chart'd 27 June ohiocivilwar.org Moorefield, WV, on 7 Aug. 1864. 1883

331 Griffee Frazerburg Muskingam OH Chart'd and Dept. Proceedings, 1884, 1913 Must'd 29 June 1883 332 W. R. Creighton Caledonia Marion OH Must'd 28 July Dept. Proceedings, 1884 1883 332 J. H. Atkinson Empire Jefferson OH 332 I. Z. Hanning Rio Grande Gallia OH Chart'd 27 June Dept. Proceedings, 1896 1895 333 Earl - Milliken Windham Portage OH Chart'd and Sur. 1915-1916 Dept. Proceedings, 1884, Must'd 29 June 1913, 1916 1883 334 Henry Harriman Mansfield Logan OH Must'd 13 July Sur. 1905 Dept. Proceedings, 1884, 1906 1883 335 Ruckel / Ruckle Monclova Lucas OH Named for four brothers who were Must'd 28 July The Post Hall is still standing in Monclova. Dept. Proceedings, 1884; The killed during the war: PVT 1883 History of the City of Toledo George Ruckel (c.1830-1864), and Lucas County, 1888 Co. I, 6th MI Cav., KIA at Trevillian Station, VA, on 11 June 1864; SGT Philip Ruckle (c.1838-1864), Co. E, 60th OH Inf., KIA at Petersburg, VA, on 17 June 1864; PVT David Ruckle (c.1841-1864), Co. I, 14th OH Inf., died at Marietta, GA, on 27 June 1864, from wounds received at Kennesaw Mountain, GA, on 16 June 1864; and PVT John Ruckle (c.1844-1864), Co. F, 100th OH Inf., KIA at Utoy Creek, GA, on 6 Aug. 1864.

336 I. N. Leggett Montville Geauga OH Chart'd and Dept. Proceedings, 1884, 1913 Must'd 14 July 1883 337 James Smith Wellston Jackson OH PVT James H. Smith (c.1841- Must'd 11 July Dept. Proceedings, 1884, 1913 1863), Co. H, 2nd WV Cav., KIA 1883; Chart'd 12 at Lewisburg, WV, on 2 May July 1883 1863. 338 William H. Lutz Yellow Bud Ross OH Must'd 14 July Dept. Proceedings, 1884 1883 339 Plumb Hamer OH Must'd 17 July Dept. Proceedings, 1884 1883 339 C. L. Duffield Germano Harrison OH 340 U. S. Grant / Veteran Guard Cincinnati Hamilton OH GEN Ulysses Simpson Grant Chart'd and Mustered as Veteran Guard Post in 1883. Dept. Proceedings, 1884, 1913 1822-1885), famous Civil War Must'd 10 July leader, later US President. 1883

SUVCW - GAR Records Program (www.garrecords.org) Ohio Page 20 of 38 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. 341 CPT Kinser Rockbridge Hocking OH Must'd 13 July Sur. 22 Feb. Dept. Proceedings, 1884, 1892 1883 1892 341 H. G. Frost Frost Athens OH Chart'd 8 Apr. The 1913 Department Proceedings list the date of charter as 16 Dept. Proceedings, 1892, 1913 1892 April 1892. 342 Jonathan Casto Blanchester Clinton OH 2LT Jonathan Casto (c.1826- Chart'd and Dept. Proceedings, 1884, 1863), Co. A, 47th OH Inf., died at Must'd 21 July 1913; History of Franklin Vicksburg, MS, on 20 June 1863, 1883 County, OH, 1930 from wounds received there on 19 May 1863. 343 Cambridge Cambridge Guernsey OH Named for the community in Chart'd 18 Feb. Dept. Proceedings, 1913 which the Post was based. 1884 344 Dan McCook Smithfield Jefferson OH BG Daniel McCook, Jr. (1834- 1864), mortally wounded at the Battle of Kennesaw Mountain, GA, on 27 June 1864. Died 17 July 1864. Famous Civil War leader, one of the "fighting McCooks." 344 Graham - Thompson New Paris Preble OH Must'd 31 July Dept. Proceedings, 1884 1883 345 Thomas Lilly Georgeville Franklin OH Must'd 17 July Sur. 22 Feb. Dept. Proceedings, 1884, 1894 1883; re-chart'd 1894 11 May 1894 345 Dr. William P. Johnson Glouster Athens OH Chart'd 10 May Dept. Proceedings, 1913 1894 346 J. R. Dixon Gillespieville Ross OH Must'd 21 July Sur. 1902-1903; Dept. Proceedings, 1884, 1883 Abandoned 1903, 1907 1906

347 Lewis Xenia Greene OH CPT John Lewis, Co. E, 12th OH Chart'd 22 Feb. Twenty-six charter members. History of Greene County, Inf., and Co. K, 128 OH Inf. 1884 Ohio, 1918 348 James Mann Steuben Huron OH PVT James A. Mann (c.1842- Chart'd and Sur. 1902-1903 Nineteen charter members. Dept. Proceeding, 1884, 1903; 1863), Co. I, 3rd OH Cav., died 16 Must'd 7 Aug. Military Record of Huron Nov. 1863, from wounds received 1883 County, 1885 while on a foraging party on 14 Nov. 1863. 349 John W. Lowe New Richmond Clermont OH Must'd 4 Aug. Dept. Proceedings, 1884 1883 350 Commodore Perry Cleveland Cuyahoga OH Commodore Matthew Calbraith 2626 Broadway (1889) Chart'd and The Cleveland Directory, 1889; Perry (1794-1858), famous US Must'd 21 July Dept. Proceedings, 1884, 1913 Navy officer. 1883 351 Heath Willshire Van Wert OH Chart'd 15 Aug. Sur. 1902 Dept. Proceedings, 1884, 1883; Must'd 24 1902, 1913 Aug. 1883 352 Watkins - Andrews Trimble Athens OH Must'd 15 Aug. Abandoned Dept. Proceedings, 1884, 1907 1883 1906 353 Sul Stevens Morrow Warren OH Chart'd 1 Aug. Listed as "Sol Stevens" Post in 1884. Dept. Proceedings, 1884, 1913 1883; Must'd 18 Aug. 1883 354 David Van Fossen Mechanicstown / Carroll OH Must'd 27 Aug. Sur. 27 Feb. Dept. Proceedings, 1884, 1893 Wattsville 1883 1893 354 James A. Elder Clifton Green OH Chart'd 10 Aug. Dept. Proceedings, 1913 1893 355 A. J. Sykes Junction Huron OH 1SGT Andrew Jackson Sykes Chart'd 14 Apr. Twenty-nine charter members. The Military Record of Huron Military Record of Huron (1839-1864), Co. I, 55th OH Inf., 1883; Must'd 22 County (1885) lists the charter date as 22 Aug. 1883. County, 1885; Dept. KIA at Resaca, GA, on 15 May Aug. 1883 Proceedings, 1884, 1913 1864. 356 Fuller Smith Sullivan Ashland OH Must'd 21 August Dept. Proceedings, 1884, 1913 1883 357 Monroe Sedan Scioto OH Must'd 25 Aug. Abandoned Dept. Proceedings, 1884, 1907 1883 1906 358 Burnham Madison Lake OH Must'd 4 Sept. Dept. Proceedings, 1884, 1913 1883; Chart'd 13 Sept. 1883 359 Brough Cleveland Cuyahoga OH Chart'd and Dept. Proceedings, 1884, 1913 Must'd 12 Oct. 1883 360 O. G. Sherwin Westboro Clinton OH Must'd 30 Aug. Sur. 1917 Dept. Proceedings, 1884, 1883; Chart'd 31 1913, 1918 Aug. 1883

SUVCW - GAR Records Program (www.garrecords.org) Ohio Page 21 of 38 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. 361 Reese - Mitchell Camden Preble OH Chart'd and Dept. Proceedings, 1884, 1913 Must'd 23 Aug. 1883 362 John Archibald Stafford Monroe OH Must'd 11 Sept. Sur. 1916 National Tribune, 20 Sept. 1883 1883; Dept. Proceedings, 1884, 1917 363 Oliver P. Davis / D. L. Morton Eureka Gallia OH Chart'd and Sur. 1918 Originally chartered as Oliver P. Davis Post. Dept. Proceedings, 1884, Must'd 22 Aug. 1913, 1919 1883 364 Henry Lincoln Oberlin Lorain OH Chart'd and Dept. Proceedings, 1884, 1913 Must'd 27 Aug. 1883 365 Francis Smith Jackson Jackson OH Chart'd and Dept. Proceedings, 1884, 1913 Must'd 30 Aug. 1883 366 John W. Fowler New Lexington Perry OH Chart'd and Dept. Proceedings, 1884, 1913 Must'd 12 Sept. 1883 367 James B. Cross Enon Clark OH 367 John Cudheor Junction OH Must'd 31 Aug. Listed as "John Cudhea" Post in 1884. Dept. Proceedings, 1884 1883 368 Brooklyn Brooklyn Village Cuyahoga OH Named for the community in GAR Hall (1889) Chart'd and The Cleveland Directory, 1889; which the Post was based. Must'd 6 Sept. Dept. Proceedings, 1884, 1913 1883 369 Dan W. Williams Pleasant Hill Miami OH Chart'd and Dept. Proceedings, 1884, 1913 Must'd 17 Sept. 1883 370 W. W. Simpson Belle Center Logan OH Chart'd 30 Aug. Sur. 17 Feb. Dept. Proceedings, 1884, 1883; Must'd 13 1893 1893, 1902, 1913 Sept. 1883; re- chart'd 1901-1902

370 CPT Sam Paisley Irondale Jefferson OH Chart'd 27 July Sur. 1897-1898 Dept. Proceedings, 1894, 1898 1893 371 Pryor Timmons Clarksburg Ross OH Must'd 22 Sept. Sur. 1918 Dept. Proceedings, 1884, 1883; Re-org. 17 1910, 1913, 1919 Mar. 1910 372 Drury Neptune Mercer OH Must'd 18 Sept. Dept. Proceedings, 1884 1883 373 LT Robert Wilson Cameron Monroe OH Must'd 5 Oct. Sur. 1897-1898 Dept. Proceedings, 1884, 1898 1883 374 David Lloyd Marengo Morrow OH Must'd 10 Oct. Dept. Proceedings, 1884 1883 375 California / Sam Slavens Flat Post Office Pike OH Must'd 22 Sept. Originally California Post. Name changed in 1890 to Sam Slavens Dept. Proceedings, 1884, 1890 1883 Post. 376 James Young Burbank Wayne OH Must'd 19 Sept. Dept. Proceedings, 1884, 1910 1883; Chart'ed 1 Oct. 1883 377 Douthitt Edinburg Portage OH Probably named for the Douthitt Chart'd 7 Jan. Sur. 1918 Dept. Proceedings, 1913, 1919 brothers, John and Enoch, both 1889 local heros. PVT John H. Douthitt (1838-1862), Co. G, 7th OH Inf., died at Alexandria, VA, on 21 Aug. 1862 from wounds received at Cedar Mountain, VA, on 9 Aug. 1862. PVT Enoch M. Douthitt (1840-1863), Co. G, 7th OH Inf., died at Dumfries, VA, on 3 March 1863. 377 William Pike Martinsville Clinton OH Must'd 28 Sept. Dept. Proceedings, 1884 1883 378 Hudson Syracuse Meigs OH Must'd 29 Sept. Sur. 18 July Dept. Proceedings, 1884, 1888 1883 1887 378 J. H. Phillips Colebrook Ashtabula OH Chart'd 9 Aug. Dept. Proceedings, 1888 1887 378 L. D. Kee Colebrook Ashtabula OH Chart'd December Sur. 1918 Dept. Proceedings, 1913, 1919 1890 379 Roser Arcanum Darke OH Must'd 28 Sept. Sur. 1907 Dept. Proceedings, 1884, 1908 1883 380 Dan Brown Duncan Falls Muskingam OH Chart'd and Dept. Proceedings, 1884, 1913 Must'd 29 Dec. 1883

SUVCW - GAR Records Program (www.garrecords.org) Ohio Page 22 of 38 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. 381 Powell Tremont City Clark OH Must'd 11 Oct. Dept. Proceedings, 1884, 1913 1883; Chart'd 23 Oct. 1883 382 E. E. Ellsworth Lucasville Scioto OH COL Elmer Ephraim Ellsworth Chart'd and Sur. 1915-1916 Dept. Proceedings, 1884, (1837-1861), in the New Must'd 29 Sept. 1913, 1916 York Fire Zouaves (11th N.Y. Inf.), 1883 who was the first Union casualty of the Civil War, killed by a pro- Confederacy innkeeper in Alexandria, VA, on 24 May 1861. Civil War hero and martyr.

383 Clay Hay New Carlisle Clark OH H. C. Hay, son of John and Mary Must'd 15 Nov. Portrait and Biographical Album (Smith) Hay. 1883; Chart'd 17 of Clay and Clark Counties, Nov. 1883 OH, 1890; Dept. Proceedings, 1884, 1913 384 Wilmot Wilmot Stark OH Named for the community in Chart'd and Dept. Proceedings, 1884, 1913 which the Post was based. Must'd 29 Sept. 1883 385 H. Bevard / Canal Fulton Canal Fulton Stark OH 1) Named for the community in Chart'd 8 Oct. Originally musted as "Canal Fulton" Post. Dept. Proceedings, 1884, 1913 which the Post was based; 2) H. 1883; Must'd 9 Bevard. Oct. 1883 386 Stoughton Mt. Blanchard Hancock OH Must'd 13 Oct. Dept. Proceedings, 1884, 1913 1883; Re-chart'd 29 Dec. 1905 386 Jehu John Elida Allen OH Chart'd 26 Apr. Dept. Proceedings, 1894 1894 387 Reed Chardon Geauga OH Must'd 26 Oct. Dept. Proceedings, 1884, 1913 1883; Chart'd 3 Nov. 1883 388 Amos Carter Sand Fork Gallia OH Must'd 27 Oct. Sur. 1898-1899 Dept. Proceedings, 1884, 1899 1883 389 Wilson Burrows West Jefferson Madison OH Chart'd and Listed as Wilson-Barrows Post In the 1913 Proceedings. Dept. Proceedings, 1884, 1913 Must'd 6 Nov. 1883 390 Josiah Baird Pataskala Licking OH Must'd 22 Oct. Dept. Proceedings, 1884 1883 390 George Colbert Otway Scioto OH Chart'd 10 Nov. Dept. Proceedings, 1893 1892 390 R. Stewart Dunbridge Wood OH 390 Thaddeus A. Stevens Cleveland Cuyahoga OH 52 Public Square, First and Third Sur. 25 Oct. Noted as an African American GAR Post in The Won Cause The Cleveland Directory, 1889; (1889) 1892 (Gannon, 2011). Dept. Proceedings, 1893

391 N. M. McConkey Catawba Clark OH Chart'd and Dept. Proceedings, 1884, 1913 Must'd 8 Nov. 1884 392 Pliff McCluney OH 392 Driggs & Martin Deavertown / Morgan OH McCluney 392 Tom Burley Crooksville Perry OH Chart'd Feb. New charters issued in 1888 and 1892 due to name changes for Dept. Proceedings, 1913 1884; re-chart'd the Post. 25 Jan. 1888; re- chart'd 9 Sept. 1892 393 D. M. Rouser Tippecanoe City Miami OH Chart'd and Listed as "D. M. Ranzer" Post in 1884. Dept. Proceedings, 1884, 1913 Must'd 22 Nov. 1883 394 C. C. Nichols New Castle Coshocton OH CPT Charles C. Nichols (1822- Chart'd 23 Feb. Dept. Proceedings, 1913 1865), Co. K, 183rd OH Inf., died 1884 of disentary at Clifton, TN, on 15 Jan. 1865. Burid at Nichols Family Cem., Walhonding, Coshocton County. 395 Ontario Ontario Richland OH Named for the community in Chart'd and Sur. 1904 Dept. Proceedings, 1884, which the Post was based. Must'd 15 Nov. 1905; ohiocivilwar.org 1883

SUVCW - GAR Records Program (www.garrecords.org) Ohio Page 23 of 38 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. 396 Ellsworth Cridersville Auglaize OH COL Elmer Ephraim Ellsworth Must'd 15 Nov. Sur. 23 May Dept. Proceedings, 1884, 1888 (1837-1861), colonel in the New 1883 1887 York Fire Zouaves (11th N.Y. Inf.), who was the first Union casualty of the Civil War, killed by a pro- Confederacy innkeeper in Alexandria, VA, on 24 May 1861. Civil War hero and martyr.

396 DeBolt Centerburg Knox OH Chart'd 23 May Dept. Proceedings, 1888, 1913 1887 397 John Leaper Moody / Sandfork Gallia OH (presumably) CPT John W. Chart'd and Listd as "John Leoper" Post in 1884. Name later changed to Dept. Proceedings, 1884 Leaper (c.1816-1883), Co. L, 7th Must'd 17 Nov. Joseph Walter Post. OH Cav., buried in Mt. Carmel 1883 Cem., Gallia County. 397 Joseph Walter Northup Gallia OH CPL Joseph Walter (1826-1893), Chart'd and Formerly John Leaper Post. Also recorded as "Joseph Walters" Dept. Proceedings, 1884, 1913 Co. G, 141st OH Inf. Member of Must'd 17 Nov. Post. the former John Leaper Post, 1883 buried in Houck Cem., Gallia County. 398 J. C. Ronk Clarksfield Huron OH CPL James C. Ronk (c.1836- Chart'd and Dept. Proceedings, 1884; 1862), Co. B, 3rd OH Cav., died Must'd 27 Nov. Military Record of Huron of disease aboard a hospital boat 1883 County, 1885 at Paducah, KY, on 2 May 1862. Resident of Huron County, local hero. 399 J. B. Steedman Cleveland Cuyahoga OH MG James Blair Steedman 1817- 485 Pearl (1889) Must'ed 15 Nov. The Cleveland Directory, 1889; 1883), famous Civil War leader. 1883; Chart'd 17 Dept. Proceedings, 1884, 1913 Nov. 1883 400 GEN B. D. Fearing / Fly Centerview / Fly Monroe OH 1) COL (Bvt. BG) Benjamin Dana Must'd 12 Dec. Sur. 1897-1898 Mustered as B. D. Fearing Post in 1883. Dept. Proceedings, 1884, 1898 Fearing (1837-1881), 92nd OH 1883 Inf., died at Harmar, OH, on 9 Dec. 1881. 2) Named for the community in which the Post was based (Fly). 401 Fred C. Jones Cincinnati Hamilton OH COL Frederick C. Jones (1836- IOOF Hall (1891) Must'd 29 Nov. Twenty-four charter members. G. A. R. War Papers: Papers 1862), 24th OH Inf., KIA at Stones 1883; Chart'd 1 Read Before Fred. C. Jones River, TN, on 31 Dec. 1862. Dec. 1883 Post, No. 401, 1891; Dept. Buried Spring Grove Cem., Proceedings, 1884, 1910, 1913 Cincinnati. 402 Solomon Snider Evansport Defiance OH Must'd 5 Dec. Dept. Proceedings, 1884 1883 402 Joseph Rath Evansport Defiance OH 403 Austin Cleveland Cuyahoga OH Chart'd 13 Dec. Change name in 1889, and new charter issued under the name Dept. Proceedings, 1884, 1913 1883; Must'd 27 "Cleveland City" Post. Nov. 1883 403 Cleveland City Cleveland Cuyahoga OH Named for the community in 356 Ontario (1889) Re-chart'd 13 Orginally Austin Post. It changed its name in 1889 and a new The Cleveland Directory, 1889; which the Post was based. June 1889 charter was issued. Dept. Proceedings, 1913

404 Cary Johnson New Vienna Clinton OH Chart'd and Dept. Proceedings, 1884, 1913 Must'd 8 Jan. 1884 405 R. M. Lyon Bowerston Harrison OH Chart'd and Listed as "R. M. Lyons" Post in 1884. Dept. Proceedings, 1884, 1913 Must'd 31 Dec. 1883 406 J. C. Bostwick Mt. Sterling Madison OH Chart'd and Dept. Proceedings, 1884, 1913 Must'd 8 Jan. 1884 407 M. H. Bartilson Gilmore Tuscarawas OH 408 Warren Hart St. Clair Township Columbiana OH CPL Warren B. Hart (1841-1863), Chart'd 18 Feb. Dis. 1899-1900 Thirty-two charter members. The Post was last recognized at the Dept. Proceedings, 1899, Co. C, 104th OH Inf., died of 1884 Department Encampment in 1899. 1900; Original Post charter typhoid fever at the General Hospital, Frankfort, KY, on 6 Mar. 1863. Native of Columbiana County, local hero. Buried in Jackman Cem., St. Clair Twp.

408 Vinton Pike Run Vinton OH Chart'd 1900- Dept. Proceedings, 1901 1901

SUVCW - GAR Records Program (www.garrecords.org) Ohio Page 24 of 38 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. 409 James Crawford Olivesburg Richland OH PVt James F. Crawford (c.1832- Chart'd 29 Feb. Sur. 1897-1898 Dept. Proceedings, 1898; 1863), Co, H, 42nd OH Inf., died 1884 ohiocivilwar.org of disease at Vicksburg, MS, on 8 June 1863. 410 Henry C. French Waldo Marion OH 411 John Rowles Bremen Fairfield OH Chart'd 18 Feb. Dept. Proceedings, 1913 1884 412 Fred Aler Adamsville Muskingam OH CPL Frederick C. Aler (c.1835- Chart'd 25 Feb. Twenty-five charter members. National Tribune, 1 May 1884; 1864), Co. I, 122nd OH Inf., died 1884; Must'd 1 Dept. Proceedings, 1913 at White House, VA, on 7 June Apr. 1884 1864, from wounds received at Cold Harbor, VA, on 1 June 1864.

413 Isaac P. Rule Tiffin Seneca OH Merged 16 Jan. Merged with Leander Stem Post, No. 31, on 16 January 1895 to The Pittsburgh Press, 17 Jan. 1895 become William H. Gibson Post, No. 31. 1895. 413 Jesse Green Murray Hocking OH Chart'd 27 June Dept. Proceedings, 1896 1895 414 Townsend Collins Huron OH Chart'd 10 Mar. Thirty-two charter members. Military Record of Huron 1884 County, 1885; Dept. Proceedings, 1913 415 MAJ Cass Dresden Muskingam OH Chart'd 3 Mar. Dept. Proceedings, 1913 1884 416 Hawkins Poland Mahoning OH Chart'd 22 Feb. Sur. 1909 Dept. Proceedings, 1910, 1913 1884 417 Dexter Gilbert Lafayette / Herring Allen OH Sur. 1897-1898 Dept. Proceedings, 1898

418 Danford Parker Lodi Medina OH Sur. 22 Mar. Dept. Proceedings, 1893 1893 418 S. N. Yeoman Milledgeville Fayette OH Chart'd 4 Aug. Dept. Proceedings, 1894, 1913 1893 419 Jacob Davis Sciotoville Scioto OH Chart'd 20 Mar. Sur. 1917 Dept. Proceedings, 1913, 1918 1884; re-org. May 1909 420 W. H. Elliott Alton Franklin OH Chart'd 20 Mar. Sur. 1916 Dept. Proceedings, 1913, 1917 1884 421 Thompson Blair May Hill Adams OH 422 Welch Uhrichsville Tuscarawas OH Chart'd 22 Apr. Dept. Proceedings, 1913 1884 423 Hildebrand Matamoras Washington OH 423 Thomas Neil / Neill Castalia Erie OH Chart'd 5 Feb. Dept. Proceedings, 1913 1887 424 Mounts Prospect Marion OH Chart'd 31 Mar. Dept. Proceedings, 1913 1884 425 Livingston Richwood Union OH Chart'd 28 Mar. Dept. Proceedings, 1913 1884 426 Caldwell Farmington OH 426 Hall West Farmington Trumbull OH Chart'd 12 Apr. Sur. 1918 Dept. Proceedings, 1913, 1919 1884 427 Harry Hale Richmond Jefferson OH Chart'd 11 Apr. Dept. Proceedings, 1913 1884 428 Charlton / Charlton - Ellsworth Big Prairie Wayne OH Annulled 1893 Originally known as Charlton Post. Charter declared forfeited Dept. Proceedings, 1893 under General Order No. 9. 428 H. G. Delker Vermillion Erie OH Chart'd 22 Nov. Listed as H. J. Delker Post in the 1913 Proceedings. Dept. Proceedings, 1894, 1913 1893 429 Dolph Graves Shanes Crossing Mercer OH Chart'd 9 Apr. Dept. Proceedings, 1913 1884 430 Miles Standish Dexter Meigs OH Chart'd 7 Apr. Sur. 1917 Dept. Proceedings, 1913, 1918 1884 431 Plymouth Plymouth Richland OH Named for the community in Chart'd 19 Apr. Dept. Proceedings, 1913 which the Post was based. 1884 432 George Collings Manchester Adams OH 433 Sandy Valley Waynesburg Stark OH Chart'd 11 June Dept. Proceedings, 1913 1884 434 Barlow Barlow Washington OH Named for the community in Chart'd 24 Apr. Dept. Proceedings, 1913 which the Post was based. 1884 435 Creighton Mecca Trumbull OH Sur. 1907 Dept. Proceedings, 1908 436 Washington Liggett Agosta Marion OH Sur. 1898-1899 Dept. Proceedings, 1899

437 John Berry Green Camp Marion OH 438 B. F. Potts Del Roy Carroll OH Sur. 12 Feb. Dept. Proceedings, 1894 1894

SUVCW - GAR Records Program (www.garrecords.org) Ohio Page 25 of 38 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. 438 Clark S. White Grove City Franklin OH Sur. 1899-1900 Dept. Proceedings, 1900

439 Robert H. Caldwell Elmore Ottawa OH SGT Robert H. Caldwell (1841- Chart'd 30 Apr. Thirty-two charter members. Dept. Proceedings, 1913 1863), Co. I, 21st OH Inf., died 8 1884 Feb. 1863 at Murfreesboro, TN, from wounds received there on 31 Dec. 1862. Resident of Elmore, local hero. 440 Joseph Sailor De Graff Logan OH CPL Joseph Sailor (c.1824-1863), Chart'd 15 May Dept. Proceedings, 1913 Co. E, 45th OH Inf., died at Camp 1884 Nelson, KY, on 2 Oct. 1863, from wounds received on 1 October 1863. 441 Eugene Reynolds Bellefontaine Logan OH Chart'd 8 May Dept. Proceedings, 1913 1884 442 John S. Gardner Lilly Chapel Madison OH 442 Byron Guysville Athens OH Sur. 1895-1896 Dept. Proceedings, 1896

442 Bryon Stewart Stewart Athens OH 443 Frank H. Woods Felicity Clermont OH 1LT Frank H. Woods, Co. K, 59th Chart'd 10 May History of Clermont County, OH Infantry, KIA at the Battle of 1884 Ohio, 1880; Dept. Proceedings, Chickamauga 19 Sept. 1863. 1913 Local hero and native of Felicity.

444 CPT Tom Lewis Batavia Clermont OH 444 Joseph H. Ingersoll Miami / Miamitown Hamilton OH PVT Joseph H. Ingersoll (1836- Chart'd 8 Dec. In May 1929, there were only two surviving members of this Post, Dept. Proceedings, 1913; 1862), 11th OH Light Art., KIA at 1888 they being Joseph Geiringer and William Hettesheimer. The last Cincinnati Enquirer, 31 May Iuka, MS, on 19 Sept. 1862. surviving member died in late 1933. 1929 Buried in Corinth National Cem., a headstone (cenotaph?) in his name is present in Miami Cem., Miamitown. 445 G. W. Larrimore Versailles Darke OH Chart'd 24 May Sur. 1913-1914 Dept. Proceedings, 1913, 1914 1884 446 Dister Dayton Montgomery OH Chart'd 20 Mar. Dept. Proceedings, 1913 1887 447 Charles Lyons Kyger Gallia OH Chart'd 24 May Dept. Proceedings, 1913 1884 448 Lorain Lorain Lorain OH Named for the community in Chart'd 22 May Dept. Proceedings, 1913 which the Post was based. 1884 449 Percy Jasper Pike OH Sur. 1902; Sur. Dept. Proceedings, 1902, 1916 1915-1916 450 Old John Brown Oxford Butler OH John Brown (1800-1859), famous Chart'd 22 May Noted as an African American GAR Post in The Won Cause Dept. Proceedings, 1913 abolitionist. He was the leader of 1884 (Gannon, 2011). a raid on the arsenal at Harpers 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. 451 Joshua W. Wells Columbus Franklin OH Chart'd 10 June Listed as J. M. Wells Post in the 1913 Proceedings. Dept. Proceedings, 1913 1884 452 Charles Beman Gates Harmar / Marietta Washington OH Org. 1884 Twenty charter members. Listed as C. B. Bates Post in the 1913 Summers, T. J., 1903, History Proceedings. In the History of Marietta (Summers, 1903), the Post of Marrietta is identifed as C. B. Gates Post, No. 468. This number is incorrect. 453 Friendship Friendship Scioto OH Named for the community in which the Post was based. 454 I. B. Richardson Lakeside Ottawa OH Chart'd 10 June Listed as "J. B. Richardson" Post in the 1910 Proceedings. Dept. Proceedings, 1910 1884 455 Moss Run Moss Run Washington OH Named for the community in Annulled 1893 Charter declared forfeited under General Order No. 9. Dept. Proceedings, 1893 which the Post was based. 455 William Bush Racine Meigs OH Chart'd 18 Nov. Sur. 1915-1916 Dept. Proceedings, 1894, 1893 1913, 1916 456 J. S. McCready Cadiz Harrison OH Chart'd 10 June Dept. Proceedings, 1913 1884 457 Thomas J. Murrell Lynchburg Highland OH Chart'd 21 June Dept. Proceedings, 1913 1884 458 George Morgan Camden Preble OH

SUVCW - GAR Records Program (www.garrecords.org) Ohio Page 26 of 38 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. 458 Harrison Douglass Kipton Lorain OH 1SGT Harrison Douglass (c.1839- Sur. 1898-1899 Dept. Proceedings, 1899 1865), Co. H, 43rd OH Inf., died 3 Feb. 1865, from shell wounds received at River's Bridge, SC, on 15 Feb. 1865. Resident of Lorain County, local hero.

459 COL Melville Clark Belpre Washington OH Chart'd 12 June Sur. 1913-1914 Listed as "COL Melvin Clark" Post in the 1910 and 1913 Dept. Proceedings, 1913, 1914 1884 Proceedings. 460 M. L. Buchwalter Adelphi Ross OH Chart'd 12 July Dept. Proceedings, 1913 1884 461 Sam Allen Kirkland Lake OH Sur. 1906 Dept. Proceedings, 1907 462 O. H. Haskell Perry Lake OH Chart'd 28 June Dept. Proceedings, 1913 1884 463 T. & J. Dill Homer Licking OH Chart'd 27 June Sur. 1915-1916 Dept. Proceedings, 1913, 1916 1884 464 Jonathan Watson Groveport Franklin OH Chart'd 2 July Sur. 1918 Dept. Proceedings, 1913, 1919 1884 465 Frank Shearer Osborn Greene OH Chart'd 14 July Dept. Proceedings, 1892 1891 465 Masterton Masterton Monroe OH Named for the community in Sur. Jan. 1891 Dept. Proceedings, 1892 which the Post was based. 466 Jonathan Watson Groveport Franklin OH 466 SGT McIntosh Irondale Jefferson OH 466 Burrow - Coburn Cortland Trumbull OH Chart'd 22 Jan. Dept. Proceedings, 1913 1889 467 Jacob Ward Pavonia Richland OH Chart'd 9 July Sur. 1909 Dept. Proceedings, 1910; 1884 ohiocivilwar.org 468 Hanson New Concord Muskingam OH Chart'd 28 June Dept. Proceedings, 1913 1884 469 Ricksecker Canal Dover Tuscarawas OH Chart'd 15 July Dept. Proceedings, 1913 1884 470 John M. Mosley Dexter City Noble OH Chart'd 8 July Listed as John H. Moreley Post in the 1913 Proceedings. Dept. Proceedings, 1913 1884 471 Page Sylvania Lucas OH PVT Harlan Page (c.1843-1862), Chart'd 1 July The History of the City of Co. K, 25th OH Inf., died at 1884 Toledo and Lucas County, Sylvania, OH, on 27 Feb. 1862, 1888; Dept. Proceedings, 1913 from wounds received at Camp Alleghany, WV, on 13 Dec. 1861. Eight faithful comrades delivered him 60 miles from the battlefield, to allow him to go home to die.

472 Daniel Rose Sinking Springs Highland OH Chart'd 18 July Sur. 1915-1916 Dept. Proceedings, 1913, 1916 1884 473 Marion A. Ross Christiansburg Champaign OH Chart'd 5 July Dept. Proceedings, 1913 1884 474 Jesse I. Alexander New Cumberland Tuscarawas OH Chart'd 5 July Dept. Proceedings, 1913 1884 475 Thomas Towns Waterloo Lawrence OH 476 Jehu John Elida Allen OH 476 Yates / W. C. Conley West Millgrove Wood OH 1) 1SGT John W. Yates (c.1834- Chart'd 1 Sept. Successor to the defunct Yates Post No. 50. The namesake was Commemorative Historical and 1864), Co. H, 49th OH Inf., KIA at 1885 changed to W. C. Conley on 20 Feb. 1891. Biographical Record of Wood Nashville, TN, on 16 Dec. 1864. County, Ohio, vol. 1, 1897; 2) PVT William C. Conley (c.1839- Dept. Proceedings, 1913 1864), Co. B. 111th OH Inf., died of disease as a POW at Andersonville, GA, on 8 May 1864. 477 Isaac Duncan West Milton Miami OH SGT Isaac J. Duncan, Co. E, 48th Must'd 21 Aug. The family presented the minie ball that had killed Duncan to the The National Tribune, 11 Sept. Ohio Infantry, KIA at the Battle of 1884 post. 1884 Shiloh, 6 April 1862. Local hero and the first man Union Twp., Miami County, to lose his life in the Civil War. 478 E. J. Higby Richmond Isle Jefferson OH Chart'd 7 Aug. Dropped 1911- Dept. Proceedings, 1912, 1913 1884 1912 479 Zeno H. Scott Moscow Clermont OH Chart'd 7 Aug. Dept. Proceedings, 1913 1884 480 Miran Judy Bloomingburg Fayette OH Chart'd 7 Aug. Listed as Miram Judy Post in the 1913 Proceedings. Dept. Proceedings, 1913 1884

SUVCW - GAR Records Program (www.garrecords.org) Ohio Page 27 of 38 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. 481 William Shaffer Suiter Lawrence OH Chart'd 7 Aug. Sur. 1917 Dept. Proceedings, 1913, 1918 1884 482 GEN Lander Quaker City Guernsey OH (presumably) BG Frederick W. Chart'd 1 Aug. Dept. Proceedings, 1913 Lander (1821-1862), famous Civil 1884 War leader, died of disease at , Paw Paw, VA, on 2 Mar. 1862. 483 Union East Trumbull Ashtabula OH Chart'd 12 Aug. Sur. 1918 Dept. Proceedings, 1913, 1919 1884 484 Charles B. Parsons Mountville Morgan OH Sur. 1907 Dept. Proceedings, 1908 485 L. N. Robinson Rushtown Scioto OH 486 Emerson Opdyke Bladensburg Knox OH BG Emerson Opdycke (1830- Chart'd 20 Aug. Dept. Proceedings, 1913 1884), famous Civil War leader 1884 and former COL of the 125th OH Inf. 487 George W. Robinson Amelia Clermont OH Chart'd 25 Aug. Dept. Proceedings, 1913 1884 488 James Alton Moxahala Perry OH Chart'd 2 Sept. Dept. Proceedings, 1913 1884 489 Ross Newport Newell's Run Washington OH Chart'd 29 Aug. Dept. Proceedings, 1913 1884 490 Davidson Smithville Wayne OH Chart'd 25 Aug. Dept. Proceedings, 1913 1884 491 Noble Caldwell Noble OH Chart'd 16 Sept. Sur. 1920 Dept. Proceedings, 1913, 1921 1884 492 Meagher Kimbolton Guernsey OH BG Thomas Francis Meagher Chart'd 6 Sept. Sur. 1917 Dept. Proceedings, 1913, 1918 (1823-1867), famous Civil War 1884 leader. 493 John Ball Mowrytown Guernsey OH Chart'd 9 Sept. Dept. Proceedings, 1913 1884 494 S. M. Neighbor New Comerstown Tuscarawas OH Chart'd 9 Sept. Dept. Proceedings, 1913 1884 495 John A. Norris Deersville Harrison OH Chart'd 9 Sept. Dept. Proceedings, 1913 1884 496 SGT Dixon Bollens Mills / Mt. Athens OH Re-chart'd 23 Sur. 1900-1901, Noted in 1913 as being based in Albany. Dept. Proceedings, 1901, Blanco / Lee Jan. 1909 Dropped 1911- 1912, 1913 1912 496 SGT Dickson Knox OH 497 Harrison Wright Gratis Preble OH Chart'd 13 Sept. Dept. Proceedings, 1913 1884 498 Baker Waller Rock Camp Lawrence OH Chart'd 23 Sept. Sur. 1912-1913 Dept. Proceedings, 1913 1884 499 J. B. Hampson North Royalton Cuyahoga OH Chart'd 17 Sept. Dept. Proceedings, 1913 1884 500 Daniels Xenia Greene OH Chart'd 18 Sept. Thirty-nine charter members. Noted as an African American GAR History of Greene County, 1884 Post in The Won Cause (Gannon, 2011). Ohio, 1918; Dept. Proceedings, 1913 501 Creighton Orr Chesterville Morrow OH Sur. 1902 Dept. Proceedings, 1902 501 Sparta Sparta Morrow OH Named for the community in which the Post was based. 502 Cutler Cutler Washington OH Named for the community in Chart'd 11 Apr. Dept. Proceedings, 1913 which the Post was based. 1885 503 C. Brainard Trumble Ashtabula OH Chart'd 6 Nov. Sur. 1917 Dept. Proceedings, 1890, 1889 1913, 1918

503 Tod Lee North Fairfield Huron OH CPL Albert F. "Tod" Lee (c.1842- Chart'd 7 Nov. Sur. 1889 Twenty-three charter members. Military Record of Huron 1864), Co. A, 24th OH Inf., died at 1884 County, 1885; Dept. Chattanooga, TN, on 8 Mar. 1864, Proceedings, 1890 from wounds received at Dalton, GA, on 24 Feb. 1864. A stone (possibly a cenotaph) lies in Old North Fairfield Cem. 504 John Brown Summerfield Noble OH John Brown (1800-1859), famous Chart'd 21 Jan. Dept. Proceedings, 1913 abolitionist. He was the leader of 1885 a raid on the arsenal at Harpers 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.

SUVCW - GAR Records Program (www.garrecords.org) Ohio Page 28 of 38 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. 505 Yager Mt. Liberty Knox OH MAJ John Yager (c.1816-1864), Chart'd 17 Jan. ohiocivilwar.org 121st OH Inf., KIA at Kenesaw 1885 Mountain, GA, on 27 June 1864. 506 Millington Pottersburg Union OH 506 Deardorff - Brock Middletown Butler OH Chart'd 26 Jan. Dept. Proceedings, 1891 1891 507 Foltz - Shepherd McClure Henry OH Chart'd 23 Feb. Dept. Proceedings, 1913 1885 508 Wheelersburg Wheelersburg Scioto OH Named for the community in which the Post was based. 509 Tom Lambert Aid Lawrence OH 510 Cotton Beach City Stark OH Chart'd 20 Mar. Dept. Proceedings, 1913 1885 511 B. T. (B. F.) Steiner Pierce Stark OH Chart'd 21 Mar. Dept. Proceedings, 1913 1885 512 Zeigler Perrysville Ashland OH CPT John K. Zeigler (c.1827- Chart'd 28 Mar. ohiocivilwar.org 1863), Co. I, 64th OH Inf., KIA at 1885 Chickamauga, GA, on 20 Sept. 1863. 513 Eli Crosby Broughton Paulding OH Chart'd 25 Mar. Eighteen charter members. Original charter. 1885 514 Cicero Davis Dublin Franklin OH SGT Cicero Davis (c.1837 -1864), Chart'd 11 Apr. Sur. 1917 Twenty-two charter members. Original Post charter; Dept. Co. H, 46th OH Inf., died 28 Sept. 1885 Proceedings, 1913, 1918 1864 at Marietta, GA, from wounds received at Jonesboro, GA, on 1 Sept. 1864. 515 Mark Horton Garrettsville Portage OH Sur. 1907 Dept. Proceedings, 1908 516 Carleton Baer Germantown Montgomery OH Chart'd 1 May Dept. Proceedings, 1913 1885 517 David Sullivan West Middleburg Champaign OH 517 Fred Douglass Lockland Hamilton OH Chart'd 27 June Noted as an African-American Post in the 1896 Department Dept. Proceedings, 1896 1895 Proceedings. 518 Boggs Huntsville Logan OH Chart'd 12 May Dept. Proceedings, 1913 1885 519 James Marion Arthur Lakeview Logan OH Chart'd 9 June Dept. Proceedings, 1913 1885 520 Tylee / Hubbard Hubbard Trumbull OH 521 Robert O. Nobbs Aid Fulton OH Sur. 1901-1902 Dept. Proceedings, 1902

522 Biddle Sulphur Springs Crawford OH 523 J. H. Reaves Freeport Harrison OH Chart'd 21 June Listed as "J. H. Reaves" Post in 1888. Dept. Proceedings, 1888 1887 523 Blackburn Leesville Carroll OH 524 George R. McRitchie Port Clinton Ottawa OH Chart'd 30 June Dept. Proceedings, 1913 1885 525 Manville Moore Fremont Sandusky OH Sur. 1904 Dept. Proceedings, 1905

526 Lupton Pilcher Belmont OH Chart'd 3 July Sur. 1918 Dept. Proceedings, 1913, 1919 1885 527 Hibbens Piketon Pike OH Sur. 1903; Sur. Dept. Proceedings, 1903, 1910 1909 528 Bartlett Bartlett Washington OH Named for the community in Re-org. 1901- Dept. Proceedings, 1902 which the Post was based. 1902 529 T. J. Mercer Chester Hill Morgan OH Chart'd 28 July Dept. Proceedings, 1913 1885 530 Silas D. Prather Bourneville Ross OH Chart'd 15 July Dept. Proceedings, 1913 1885 531 Joseph Tanner Ostrander Delaware OH CPL Joseph F. Tanner (1841- Chart'd 24 July 2011, John W. Quist research; 1864), Co. C, 4th OH Inf., KIA 1885 Dept. Proceedings, 1910 near Spotsylvania Court House, VA, on 10 May 1864. His body could not be recovered from the infamous fires of the Wilderness Campaign. 532 Asa R. Hillyer Monroeville Huron OH Sur. 1907 Dept. Proceedings, 1908 533 Orrin J. Crane Cleveland Cuyahoga OH LTC Orrin J. Crane (c.1833-1863), Kimberley's Hall, 315 Detroit St. Org. 1885 Sur. 1895-1896 Twenty-nine charter members. National Tribune, 24 Sept. 7th OH Inf., KIA at Ringgold, GA, (1885); 149 Franklin Ave. (1889) 1885; The Cleveland Directory, on 27 Nov. 1863. 1889; Dept. Proceedings, 1896

534 Rank Gnadenhutten Tuscarawas OH Chart'd 31 July Dept. Proceedings, 1913 1885

SUVCW - GAR Records Program (www.garrecords.org) Ohio Page 29 of 38 Grand Army of the Republic Posts - Historical Summary

No. Alt. Post Name Location County Dept. Post Namesake Meeting Place(s) Organized Last Mentioned Notes Source(s) No. 535 U. S. Grant Knoxville (New OH Gen. Ulysses Simpson Grant Knoxville?) 1822-1885), famous Civil War leader, later US President. 535 R. Chambers Knoxville (New OH Sur. 1889-1890 Dept. Proceedings, 1890 Knoxville?) / Delhi 535 William L. Guard Delhi Hamilton OH Chart'd 23 Apr. Dept. Proceedings, 1890 1890 536 Samuel Bell Butler Richland OH Chart'd 19 Dec. Sur. 1918 Dept. Proceedings, 1913, 1919 1893 537 Billy Baner Springboro Warren OH PVT William T. "Billy" Baner (1841- Chart'd 10 Aug. Listed as "Billy Bauer" Post in the 1910 and 1913 Proceedings. Dept. Proceedings, 1910, 1913 1864), Co. A, 79th OH Inf., KIA at 1885 Peach Tree Creek, GA, on 20 July 1864. Buried at Springfield, Cem. Resident of Springboro, local hero. 538 John Smith Winchester Adams OH 539 Jacob Young Frederickstown Knox OH SGT Jacob Young (c.1836-1863), Chart'd 14 Sept. Dept. Proceedings, 1913 Co. B, 96th OH Inf., KIA at Grand 1885 Coteau, LA, on 3 Nov. 1863. Resident of Frederickstown, local hero. 540 LT Boyd Antioch Monroe OH Chart'd 4 Sept. Dept. Proceedings, 1913 1885 541 T. J. Buchanan Senecaville Guernsey OH Chart'd 3 Sept. Dropped 1910- Dept. Proceedings, 1910, 1911 1885; re-org. 1911 December 1908 542 Trago Tiro Crawford OH SGT Francis Marion Trago (1835- Chart'd 21 Sept. Dept. Proceedings, 1913 1864), Co. H, 64th OH Inf., KIA at 1885 Peach Tree Creek, GA, on 20 July 1864. 543 Berea Berea Cuyahoga OH Named for the community in Chart'd 16 Sept. Dept. Proceedings, 1913 which the Post was based. 1885 544 S. R. S. West Milford Clermont OH Chart'd 17 Sept. Dept. Proceedings, 1913 1885 545 Ham Gardner Fultonham Muskingam OH Chart'd 19 Dec. Dept. Proceedings, 1913 1885 546 Harvey J. Covell Rock Creek Ashtabula OH Chart'd 9 Nov. Sur. 1918 Dept. Proceedings, 1890 1913, 1889 1919 546 Volunteer Cleveland Cuyahoga OH 63 Merchant Ave. (1889) Sur. 1889 The Cleveland Directory, 1889; Dept. Proceedings, 1890 547 Kingsbury West Newton Allen OH 547 Joseph Dunlap West Newton Allen OH Sur. 1897-1898 Dept. Proceedings, 1898

548 Gamaliel - Bartlett Pomeroy Meigs OH Chart'd 5 Oct. Dept. Proceedings, 1910, 1913 1885; re-chart'd 15 Mar. 1913 549 J. T. Updegraff Mt. Pleasant Jefferson OH Jonathan T. Updegraff (1822- Chart'd 20 Oct. Dept. Proceedings, 1913 1882), Member of the U.S. House 1885 of Representatives, died in office 30 Nov. 1882. 549 617 Daniel Noe Reynoldsburg Franklin OH PVT Daniel M. Noe (c.1843- Org. 1886 Twenty-four charter members. See also Post No. 617. National Tribune, 30 Dec. 1886 1862), Co. C, 46th OH Inf., died at Shiloh, TN, on 24 Apr. 1862, from wounds received there on 6 Apr. 1862. 550 551 John Harrison Avon Lorain OH 551 Jacob Boales Texas Hollow Lawrence OH 551 Jacob Boals Culbertson / Steece Lawrence OH Jacob L. Boals Sur. 2 Nov. Dept. Proceedings, 1893 1892 551 George Simpson Liberty OH Chart'd 10 Nov. Dept. Proceedings, 1893 1892 552 CPT Stephens / Stevens Wakatomika / Coshocton OH Sur. 1900-1901 Dept. Proceedings, 1901 Cooperdale 552 CPT Stephens Washington OH 553 William Predmore Marathon Clermont OH Chart'd 31 Oct. Listed as Pridmore Post in the 1913 Proceedings. Dept. Proceedings, 1913 1885 554 CPT Barton Emery Loveland Clermont OH CPT Andrew Barton Emery Chart'd 4 Nov. History of Clermont and Brown (c.1839-1862), Co. G, 1st OH 1885 Counties, 1913; Dept. Cav., died 15 July 1862, from Proceedings, 1913 wounds received at Russellville, AL, on 1 July 1862.

SUVCW - GAR Records Program (www.garrecords.org) Ohio Page 30 of 38 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. 555 Ben F. Oder Rushsylvania Logan OH Sur. 11 Feb. Dept. Proceedings, 1893 1893 555 George D. Harter Canton Stark OH Chart'd 4 May Dept. Proceedings, 1894, 1913 1894 556 Forest City Cleveland Cuyahoga OH Euclid Ave., corner of Doan Chart'd 3 Dec. The Cleveland Directory, 1889; (1889) 1886 Dept. Proceedings, 1913

557 Edward S. Owens South Point Lucas OH 558 Claiborn A. Eddy Windsor Ashtabula OH PVT Clayborne Amherst Eddy Chart'd 7 Dec. Dept. Proceedings, 1913 (1843-1865), Co. K, 105th OH 1885 Inf., died in hospital at Philadelphia on 15 May 1865, from wounds received during the war. 559 Wilson Todd Wakeman Huron OH Chart'd 9 Dec. Sur. 1915-1916 Dept. Proceedings, 1913, 1916 1885 560 B. F. Williams Wilkesville Vinton OH 560 J. Levis Wilkesville Vinton OH PVT John Levis (1827-1885), Co. Chart'd 8 Dec. Dept. Proceedings, 1910, 1913 F, 114th OH Inf. Died at 1885 Wilkesville on 30 Apr. 1885, buried Wilkesville Cem. 561 John Bartges North Georgetown Columbiana OH Chart'd 29 Dec. Dept. Proceedings, 1913 1885 562 Townsend Rarden Scioto OH 562 Rarden Rarden Scioto OH Named for the community in Chart'd 23 Dec. Dept. Proceedings, 1913 which the Post was based. 1885 563 Mt. Joy Mt. Joy Scioto OH Named for the community in which the Post was based. 563 A. W. Graves Lockland Hamilton OH Chart'd 30 June Dept. Proceedings, 1888, 1913 1887 564 Sela W. Newcomb Parkman Geauga OH 565 W. H. Byrd Spring Valley Greene OH Chart'd 25 Dec. Dept. Proceedings, 1913 1885 566 G. E. Bailey Jamestown Greene OH Sur. 1896-1897 Dept. Proceedings, 1897

567 Jesse Green Orbiston Hocking OH Sur. 18 Nov. Dept. Proceedings, 1893 1892 567 Mahnan - Worrell Westminister Auglaize OH Chart'd 23 Dec. Dept. Proceedings, 1893 1892 568 Walter A. Slaughter Edgerton Williams OH Chart'd 11 Jan. Dept. Proceedings, 1910 1886 569 C. P Ogden Nova Ashland OH PVT Charles P. Ogden (c.1830- Chart'd 22 Feb. Dept. Proceedings, 1913 1865), Co. K, 102nd OH Inf., 1886 killed by explosion in the Sultana disaster on the on 27 Apr. 1865.

570 Silas Kimball Milford Centre Union OH 571 W. S. Hancock Thurman Gallia OH BG Winfield Scott Hancock (1824- Chart'd 6 Mar. Sur. 1915-1916 Dept. Proceedings, 1913, 1916 1886), famous Civil War and 1886 Mexican War leader. 572 Reeds German Darke OH Chart'd 22 Feb. Dept. Proceedings, 1913 1886 573 Independence Independence Cuyahoga OH Named for the community in Sur. 1897-1898 Dept. Proceedings, 1898 which the Post was based. 573 Eli Crosley Broughton Paulding OH 574 Richard Keys Remsen Corners Medina OH Chart'd 22 Feb. Sur. 1914-1915 Dept. Proceedings, 1913, 1915 1886 574 Edwin Wise Remson Corners Medina OH 574 Cicero Davis Dublin Franklin / Union OH 575 J. M. Neibling Vanlue Hancock OH COL James M. Neibling (1828- 1869), 21st OH Inf. 575 Elias J. Beers Columbus Franklin OH Chart'd 5 Feb. Dept. Proceedings, 1913 1889 576 Pennyroyal / Fairview Fairview Guernsey OH 577 S. Bartlett New Plymouth Vinton OH Sur. 7 Mar. Dept. Proceedings, 1892 1892 577 Day Custar Wood OH Must'd 4 May Sur. 1902-1903 Sixteen charter members. Commemorative Historical and 1892 Biographical Record of Wood County, Ohio, vol. 1, 1897; Dept. Proceedings, 1903

SUVCW - GAR Records Program (www.garrecords.org) Ohio Page 31 of 38 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. 578 Thomas Allen Ottawa Putnam OH Chart'd 3 Mar. Dept. Proceedings, 1913 1886 579 Hancock Sherwood Defiance OH Chart'd 4 Mar. Dept. Proceedings, 1913 1884 580 COL R. G. Shaw Cincinnati Hamilton OH COL Robert Gould Shaw (1837- Chart'd 19 Mar. Noted as an African American GAR Post in The Won Cause Dept. Proceedings, 1913 1863), 54th MA Infantry, KIA at 1886 (Gannon, 2011). Fort Wagner, SC, 18 July 1863. Famous Civil War leader of colored troops. 581 Henry G. Hixon Scio Harrison OH Chart'd 26 Mar. Dept. Proceedings, 1913 1886 582 252 L. A. Myers Sunbury Delaware OH Chart'd 28 Aug. Dropped 1910- Dept. Proceedings, 1910, 1911 1882 1911 582 COL Albert Moore West Toledo Lucas OH LTC Albert Moore (1828-1885), Org. 29 Mar. Sur. 13 Sept. The History of the City of 14th OH Inf. Served as Sheriff of 1886 1893 Toledo and Lucas County, Lucas County after the war. 1888; Dept. Proceedings, 1894 Buried Woodlawn Cem., Toledo. 583 Horatio Nelson Smithson Macksburg Washington OH 583 Chickamauga Sugar Grove Fairfield OH Chickamauga, GA, site of a series Chart'd 19 Nov. Dept. Proceedings, 1913 of Civil War battles in 1863. 1888

584 William Needham Newtonsville Clermont OH Chart'd 13 Apr. Sur. 1915-1916 Dept. Proceedings, 1913, 1916 1886 585 Spencer H. Wilson Youngsville Adams OH Sur. 1898-1899 Dept. Proceedings, 1899

586 Myers Caledonia Marion OH 587 Foster Marshall Brookville Montgomery OH 588 W. L. Wright Chillicothe Ross OH Noted as an African American GAR Post in The Won Cause (Gannon, 2011). 589 George Booth Russell's Place Lawrence OH 590 William Earnshaw Dean Montgomery OH Chart'd 26 Apr. Dept. Proceedings, 1910 1886 591 James A. Garfield Mentor Lake OH MG James Abram Garfield (1831- Chart'd 10 July National Tribune, 30 Sept. 1881), Civil War leader and later 1886; Must'd 13 1886; Dept. Proceedings, 1910 US President (assassinated). July 1886 592 John A. Miller Gahanna Franklin OH Chart'd 10 July Dept. Proceedings, 1910 1886 593 W. D. W. Mitchell Byhalia Union OH Presumably CPT William D. W. Sur. 1917 Dept. Proceedings, 1918 Mitchell, Co. H, 82nd Ohio Infantry. Mortally wounded at the Battle of Gettysburg, 1 July 1863. Died of wounds 22 July 1863.

594 Milton Weaver Vandalia Montgomery OH Chart'd 20 July Dept. Proceedings, 1910 1886 595 Hess Armstrong's Mills Belmont OH Sur. 1912-1913 Dept. Proceedings, 1913

596 Newton Stanton Warsaw Coshocton OH 597 Robert Wilson New Albany Franklin OH Re-org. 1909 Dept. Proceedings, 1910 598 Al Mason Miamisburg Montgomery OH 599 Westfall Beaver Pike OH 600 Kirkbride Berlin Center Mahoning OH Asher Kirkbride Chart'd and Sur. 1914-1915 National Tribune, 9 Sept. 1886; Must'd 19 Aug. Dept. Proceedings, 1913, 1915 1886 601 William Burch Dayton Montgomery OH Sur. 1897-1898 Dept. Proceedings, 1898

602 Wilson Vienna Crossroads Clark OH Chart'd 10 Sept. Dept. Proceedings, 1913 1886 603 Daniel Messmore Adrian OH Sur. 1889 Dept. Proceedings, 1890 603 Snodgrass New Madison Darke OH Chart'd 12 Oct. Dept. Proceedings, 1890 1889 604 W. J. Johnson / Johnston Amesville Athens OH Sur. 3 Oct. Dept. Proceedings, 1893 1892 604 Whitman Rising Sun Wood OH Org. Sept. 1888; Associated with Whitman Corps, No. 179, WRC. Commemorative Historical and re-chart'd 12 Oct. Biographical Record of Wood 1892 County, Ohio, vol. 1, 1897; Dept. Proceedings, 1893, 1913

605 Ben Shuler Cheshire Gallia OH 606 Danford Beallsville Monroe OH Re-inst. 20 Jan. Dept. Proceedings, 1914 1914 606 Deardorf - Berock Middletown OH

SUVCW - GAR Records Program (www.garrecords.org) Ohio Page 32 of 38 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. 607 Smalley / Smally Rows Ashland OH 608 Holdeman Hageman Warren OH 609 GEN William P. Richardson Woodsfield Monroe OH LTC (Bvt. BG) William Pitt Chart'd 15 May Spirit of Democracy Richardson (1824-1886), 25th OH 1886; Must'd 4 (Woodsifield), 7 Sept. 1886; Inf. Sept. 1886 Dept. Proceedings, 1913 610 William H. Bailey Blue Creek Adams OH Chart'd 25 Sept. Sur. 1915-1916 Dept. Proceedings, 1913, 1916 1886 611 Sam Edwards Sand Hill Erie OH Sur. 1902-1903 Dept. Proceedings, 1903

612 Harry Davis Woodstock Champaign OH 1LT Harrison "Harry" Davis Chart'd 13 Oct. Fifteen charter members. History of Champaign County, (c.1833-1863), Co. H, 66th OH 1886 OH, 1917; Dept. Proceedings, Inf., KIA at Taylor's Ridge, GA, on 1913 27 Nov. 1863. First officer from the community to lose his life on the field of battle. 613 George W. Johnson Oak Hill Jackson OH Re-org. 1901- Sur. 1904 Dept. Proceedings, 1902; 1905 1902 614 Spencer Cherrington Camba Jackson OH 615 Martin R. Delaney Dayton Montgomery OH MAJ Martin Robison Delany (1812- Sur. 1897-1898 Noted as an African American GAR Post in The Won Cause Dept. Proceedings, 1898 1885), 104th US Colored Inf. First (Gannon, 2011). African-American field officer in the US Army. 616 Taylor Somerton Belmont OH Chart'd 29 Oct. Dept. Proceedings, 1913 1886 617 549 Daniel Noe Reynoldsburg Franklin OH PVT Daniel M. Noe (c.1843- See also Daniel Noe Post, No. 549. 1862), Co. C, 46th OH Inf., died at Shiloh, TN, on 24 Apr. 1862, from wounds received there on 6 Apr. 1862. 618 Dalton Dalton Wayne OH Named for the community in Chart'd 2 Feb. The 1913 Department Proceedings list the date of charter as 23 Dept. Proceedings, 1893, 1913 which the Post was based. 1893 Oct. 1894. 618 Sackman Hollansburg Darke OH Sur. 16 Dec.. Dept. Proceedings, 1893 1892 619 Solomon Duncan New Bedford Coshocton OH 620 GEN John A. Logan Mineral Ridge Trumbull OH MG John Alexander Logan (1826- Sur. 1905 Dept. Proceedings, 1905 1886), famous Civil War leader. 621 Andrew Lineberry / Linabarry Melrose Paulding OH Chart'd 24 Jan. Sur. 1915-1916 Dept. Proceedings, 1913, 1916 1887 622 Parmerlee / Parmlee - Horn Lewisburgh Preble OH Chart'd 19 Jan. Dept. Proceedings, 1913 1887 623 Steele Fairfield Greene OH Chart'ed 2 Feb. Dept. Proceedings, 1913 1887 624 Harlem Springs Harlem Springs Carroll OH Named for the community in Chart'd 29 Jan. Dept. Proceedings, 1913 which the Post was based. 1887 625 Doud Ney Defiance OH Sur. 1895-1896 Dept. Proceedings, 1896

626 Harry Sisson Pine Grove Gallia OH Chart'd 10 Mar. Dept. Proceedings, 1913 1887 627 Van Wert Koogle / Ohio City Van Wert OH Chart'ed 24 May Dept. Proceedings, 1913 1887 628 John Trimble Otsego Muskingam OH Re-chart'd and Sur. 12 Dec. Dept. Proceedings, 1893, must'd 8 May 1892 1912, 1913 1912 628 F. H. Boalt, U.V.U. Norwalk Huron OH CPT Frederick Harper Boalt (1841- Chart'd 12 Feb. Merged 1902 The "U.V.U." designation suggests the Post membership may Dept. Proceedings, 1893, 1887), Co. D, 55th OH Inf. 1893 have been affiliated with the Union Veterans Union. Merged with 1902, 1913 Norwalk native. Buried at M. F. Wooster Post, No. 34, in 1902 to become M. F. Wooster - Woodlawn Cem., Norwalk. Boalt Post, No. 34. 629 Harrison Wolf Stone Creek Tuscarawas OH 630 Robert Russell Russell Highland OH Chart'd 30 Jan. Sur. 1915-1916 Dept. Proceedings, 1913, 1916 1888 631 J. M. Scott Kilgore Carroll OH Chart'd 30 Apr. Dept. Proceedings, 1913 1887 632 J. M. Fifer Ansonia Darke OH Chart'd 29 June Dept. Proceedings, 1888, 1913 1887 633 John Brown Springfield Clark OH John Brown (1800-1859), famous Post Hall, 55 West Main St. Chart'd & Must'd Thirty-four members at the time of muster. Noted as an African Springfield Daily Republic, 23 abolitionist. He was the leader of (1887) 22 Apr. 1887 American GAR Post in The Won Cause (Gannon, 2011). Apr. 1887, 21 Sept. 1887; a raid on the arsenal at Harpers Dept. Proceedings, 1913 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.

SUVCW - GAR Records Program (www.garrecords.org) Ohio Page 33 of 38 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. 634 Olmsted Olmsted Falls Cuyahoga OH Named for the community in Org. 1887 Sur. 1902-1903 Dept. Proceedings, 1903; which the Post was based. Cuyahoga West Tracer, vol. 34, 2010 635 James P. Cooper Keene Coshocton OH Sur. 1898-1899 Dept. Proceedings, 1899

636 Charles Bates Nettle Lake Williams OH Chart'd 19 May Sur. 1898-1899 Dept. Proceedings, 1888, 1899 1887 637 Rings West Unity Williams OH Chart'd 8 Sept. Dept. Proceedings, 1913 1881 638 Hecker Cincinnati Hamilton OH Chart'd 26 May Dept. Proceedings, 1888, 1913 1887 639 Merwin Braceville Trumbull OH Chart'd 21 May Sur. 1914-1915 The 1910 and 1913 Department Proceedings list the date of Dept. Proceedings, 1888, 1887 charter as 27 May 1887. 1910, 1913, 1915 640 Edmond L. Hughes Buford Highland OH Chart'd 26 May The 1910 and 1913 Department Proceedings list the date of Dept. Proceedings, 1888, 1887 charter as 24 May 1887. 1910, 1913 641 E. L. Janes Jeffersonville Fayette OH Chart'd and Listed as E. L. James Post in the 1913 Proceedings. Dept. Proceedings, 1911, 1913 Must'd 27 May 1911 641 S. A. Gilbert Jeffersonville Fayette OH Chart'd 17 June Sur. 1897-1898 Dept. Proceedings, 1888, 1898 1887 642 COL R. W. McLaine West Lafayette Coshocton OH Chart'd 25 June Dept. Proceedings, 1888 1887 643 Joseph Powell Feesburg Brown OH 643 Lewis Logwood Middleport Meigs OH Chart'd 23 June Sur. 21 Mar. Dept. Proceedings, 1888, 1894 1887 1894 644 E. Gleason Holgate Henry OH Chart'd 11 July The 1910 and 1913 Department Proceedings list the date of Dept. Proceedings, 1888, 1887 charter as 11 May 1881. 1910, 1913 645 C. W. McNeill Frankfort Ross OH Chart'd 2 July Dept. Proceedings, 1888 1887 646 Caleb Marker New Paris Preble OH Chart'd 6 Aug. Dept. Proceedings, 1888, 1913 1887 647 Victor B. Stanford Randolph Portage OH Chart'd 2 Aug. Dept. Proceedings, 1888, 1913 1887 648 Fort Laurens Bolivar Tuscarawas OH Chart'ed 30 July Sur. 1918 Dept. Proceedings, 1888, 1887 1913, 1919 649 Moses Martin Huron Erie OH Chart'd 24 Aug. Dept. Proceedings, 1888, 1913 1887 650 R. A. Clark Tippecanoe Harrison OH Chart'd 17 Sept. Sur. 1898-1899 Dept. Proceedings, 1888, 1899 1887 651 MAJ J. C. Robinson Chandlersville Muskingam OH Chart'd 27 Sept. Dept. Proceedings, 1888 1887 652 Justus Paxton Andrews / Shaucks Morrow OH Chart'd 26 Sept. Listed as "Justin Paxton" Post in 1888. Dept. Proceedings, 1888 1887 653 Josiah Baird Pataskala Licking OH Chart'd 24 Sept. Dept. Proceedings, 1888, 1913 1887 654 Buena Vista Buena Vista Scioto OH Named for the community in which the Post was based. 654 William Scott Powhattan Point Belmont OH Chart'd 18 Oct. Sur. 10 Mar. Dept. Proceedings, 1888, 1893 1887 1893 655 William N. Foster Vine Darke OH Chart'd 30 Sept. Sur. 1896-1897 Dept. Proceedings, 1897 1887 656 Robinson Washington Guernsey OH Chart'd 15 Oct. Sur. 1897-1898 Dept. Proceedings, 1888, 1898 1887 657 Lewis Stewart Lima Allen OH Chart'd 27 Oct. Sur. 9 Feb. Also known as "Louis Stewart" Post. Dept. Proceedings, 1888, 1893 1887 1893 657 George W. Steele Columbus Franklin OH Chart'd 26 July Noted as an African American GAR Post in The Won Cause Dept. Proceedings, 1913 1894 (Gannon, 2011). 658 John G. Reithmiller Hannibal Monroe OH Chart'd 19 Nov. Sur. 1917 The original charter was destroyed by fire. Dept. Proceedings, 1888, 1884; re-chart'd 1910, 1913, 1918 (duplicate) 28 Jan. 1904 659 Thomas Noland Fairfax Hamilton OH Chart'd 25 Nov. Sur. 1899-1900 Dept. Proceedings, 1888, 1900 1887 660 Thomas Irwin Metamora Fulton OH Chart'd 9 Dec. Dept. Proceedings, 1888 1887 661 William M. Sanders Hemlock Perry OH Chart'd 1 Feb. Dept. Proceedings, 1888 1888 662 Davis Kimble Byesville Guernsey OH Chart'd 22 Feb. Sur. 1896-1897 Dept. Proceedings, 1888, 1897 1888 663 Alfred H. Ray South Solon Madison OH Chart'd 16 Feb. Sur. 9 Mar. The 1892 Department Proceedings indicate that the Post Dept. Proceedings, 1888, 1893 1888 1893 surrendered its charter on 30 March 1892.

SUVCW - GAR Records Program (www.garrecords.org) Ohio Page 34 of 38 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. 664 Luther Mabee Jackson OH Chart'd 3 Mar. Dept. Proceedings, 1888, 1913 1888 665 Martin Claysville Guernsey OH Re-chart'd 20 Sur. 1895-1896; The Post is mentioned in the 1888 Department Proceedings, but Dept. Proceedings, 1888, Dec. 1899 Sur. 1918 not muster report was available. 1896, 1913, 1919

666 New Matamoras / COL James New Matamoras Washington OH 1) Named for the community in Chart'd 30 Mar. Sur. 1899-1900 Known as Col. James Washburn Post when first chartered in Dept. Proceedings, 1888, 1900 Washburn which the Post was based. 1888 1888. 667 F. B. Pond Junction City Perry OH Chart'd 28 Nov. Dept. Proceedings, 1892 1891 667 Gideon Ditto Wetzel OH Sur. 26 Jan. The Post is mentioned in the 1888 Department Proceedings, but Dept. Proceedings, 1888, 1892 1891 not muster report was available. 668 Z. P. Evans Perryton Licking OH CPT Zebulon P. Evans ( ?-1871), Chart'd 12 Apr. Dept. Proceedings, 1888; Co. A, 76th OH Inf. Resident of 1888 Centennial History of the City Licking County, local hero. of Newark and Licking County, 1909 669 J. C. Irwin South Salem Ross OH Chart'd 3 Apr. Sur. 1905; Sur. Listed as J. C. Irwin Post in the 1888, 1913 and 1919 Proceedings. Dept. Proceedings, 1888, 1888; re-org. 30 1918 1906, 1913, 1919 Dec. 1908 670 William Parsons Nebraska Pickaway OH Chart'd 23 Apr. The 1913 Department Proceedings list the date of charter as 25 Dept. Proceedings, 1888, 1913 1888 May 1888. 671 Austin Macy Union Montgomery OH Chart'd 23 Apr. Transferred Listed as "transferred" in the 1909 Department Proceedings. Dept. Proceedings, 1888, 1909 1888 1908 672 Roberts Poplar Wyandot OH Chart'd 8 Aug. Dept. Proceedings, 1913, 1915 1888; Re-org. 1914-1915 673 A. H. Browning Little Hocking Washington OH Sur. 1902-1903 Dept. Proceedings, 1903

674 John Dunn Apple Creek Wayne OH Sur. 1895-1896 Dept. Proceedings, 1896

674 J. M. Bell Mt. Victory Hardin OH Chart'd 1910- Dept. Proceeding, 1911 1911 675 Allen Wilmington Clinton OH Chart'd (re-org.) Noted as an African American GAR Post in The Won Cause Dept. Proceedings, 1911, and Must'ed 10 (Gannon, 2011). 1912, 1913 Apr. 1911 676 Kaldenbaugh Mineral Point Tuscarawas OH 677 D. F. Miser Unionport Jefferson OH 678 Vincent Allen Sedalia Madison OH 679 John W. Ash Kansas Seneca OH Chart'd 12 June Dept. Proceedings, 1913 1888 680 Joseph Vance Scott Van Wert OH Re-chart'd 15 The original charter was destroyed by fire in 1905. Dept. Proceedings, 1910, 1913 Sept. 1906 681 Zetus Richards Havana Huron OH Sur. 1906 Dept. Proceedings, 1907 682 Harvey Rodgers Good Hope Fayette OH Sur. 1899-1900 Dept. Proceedings, 1900

683 Theodore G. Merchant Paulding Paulding OH Chart'd 31 July Dept. Proceedings, 1913 1888 684 Robert Marshall South Perry Hocking OH Chart'd 10 July Dept. Proceedings, 1913 1888 685 John Miller Osgood Darke OH 686 James Love New Athens Harrison OH Chart'd 25 Aug. Dept. Proceedings, 1913 1888 687 Wallace McNeal Iberia Morrow OH Chart'd 8 Sept. Dept. Proceedings, 1913 1888 688 John Scott Mason Warren OH Chart'd 18 June Sur. 1905 Dept. Proceedings, 1893, 1906 1892 688 Daniel Linder Marits Morrow OH Sur. 12 Feb. Dept. Proceedings, 1892 1892 689 John H. Jackson Dent / Cheviot Hamilton OH SGT John H. Jackson (? -1863), Chart'd 2 Oct. Dept. Proceedings, 1913; Co. K, 83rd OH Inf., died of at 1888 Cincinnati Civil War Round Cincinnati, OH, on 1 July 1863, Table from wounds received at Vicksburg, MS, on 22 May 1863. Listed as "John S. Jackson" on the rolls. 690 Robert Steward Dunbridge Wood OH Chart'd 11 Sur. 1917 Twenty-nine charter members. Listed as "Robert Stewart" Post in Commemorative Historical and January 1889 the 1910, 1913 and 1918 Proceedings. Associated with Corps No. Biographical Record of Wood 306, WRC, and Camp No. 372, SV. County, Ohio, vol. 1, 1897; Dept. Proceedings, 1913, 1918

691 Joseph M. Cross Black Creek Holmes OH Chart'd 6 Apr. Dept. Proceedings, 1913 1889

SUVCW - GAR Records Program (www.garrecords.org) Ohio Page 35 of 38 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. 692 Joseph Climer Omega Pike OH Chart'd 6 Aprl Dept. Proceedings, 1913 1881 693 Ira P. French Johnstown Licking OH 694 Springfield Township Wooster Wayne OH 694 Winkler Cedar Valley Wayne OH Chart'd 1 Apr. Dept. Proceedings, 1913 1889 695 124 CPT John T. Toland Sandusky / Soldiers Erie OH Chart'd 2 Apr. Re-org. 23 Apr. Re-organized in 1910 and became Gen. M. F. Force Post, No. Dept. Proceedings, 1910 Home 1889; re-org. 23 1910 142. Apr. 1910 695 699 O. B. Larimer Maxville Perry OH 696 Jesse Hall Graysville Monroe OH Chart'd 20 July Dept. Proceedings, 1890 1889 697 John H. Robinson Stanton Fayette OH Chart'd 26 July Sur. 1911-1912 Dept. Proceedings, 1890, 1889 1910, 1912 698 Williams & Jones Redfield Perry OH Chart'd 6 July Sur. Mar. 1891 Dept. Proceedings, 1890, 1892 1889 698 Hamilton Morristown Belmont OH Chart'd 27 July Sur. 1900-1901 Dept. Proceedings, 1892, 1901 1891 699 695 O. B. Larimer Maxville Perry OH Chart'd 9 Aug. Dept. Proceedings, 1890 1889 700 Charles N. Stout Stouts Adams OH Chart'd 15 Aug. Dept. Proceedings, 1890 1889 701 Gurney Thompson Geauga OH Chart'd 16 Nov. Abandoned Dept. Proceedings, 1890, 1907 1889 1906 702 Andrew W. Duncan Killbuck Holmes OH Chart'd 31 Dec. Sur. 1918 Dept. Proceedings, 1890, 1889 1913, 1919 703 Thomas J. May Charloe Paulding OH Chart'd 12 Dec. Dept. Proceedings, 1890 1889 704 J. L. Francis St. Louisville Licking OH Chart'd 17 Dec. Sur. 1895-1896 Dept. Proceedings, 1890, 1896 1889 705 Robert McKelvy Hunter Warren OH Chart'd 18 Dec. Dept. Proceedings, 1890 1889 706 Fry Brandon Knox OH Chart'd 23 Dec. Dept. Proceedings, 1890, 1910 1889 707 George C. Yeagley New Somerset Jefferson OH Chart'd 23 Dec. Dept. Proceedings, 1890 1889 708 Wesley Kibbie North Ridgeville Lorain OH Chart'd 30 Dec. Sur. 1905 Listed as "Wesley Kibby" Post in the 1890, 1910, and 1913 Dept. Proceedings, 1906, 1889; re-chart'd Proceedings. 1910, 1913 13 May 1909 709 J. Fisher Pray Waterville Lucas OH Chart'd 31 Dec. Sur. 1901-1902 Dept. Proceedings, 1890; 1902 1889 710 Celina Celina Mercer OH Named for the community in Chart'd 25 Dec. Annulled 1893 Charter declared forfeited under General Order No. 9. Dept. Proceedings, 1890, 1893 which the Post was based. 1889 711 Henry C. Burr Worthington Franklin OH Chart'd 26 Mar. Dept. Proceedings, 1890 1890 712 A. B. Stevens Locust Point Ottawa OH Chart'd 26 Mar. Sur. 1897-1898 Dep. Proceedings, 1890, 1898 1890 713 Walter Jackson Ripley Brown OH Chart'd 6 June Sur. 1913-1914 Noted as an African American GAR Post in The Won Cause Dept. Proceedings, 1891, 1890 (Gannon, 2011). Listed as Walker Jackson Post in the 1913 1913, 1914 Proceedings. 714 Henry L. Phillips Bentonville Adams OH Chart'd 7 June Dept. Proceedings, 1891 1890 715 Volunteer Toledo Lucas OH Chart'd 17 June Dept. Proceedings, 1891, 1913 1890 716 Wyatt Circleville Pickaway OH J. V. Wyatt (? -1864), KIA 3 July Chart'd 17 June Noted as an African American GAR Post in The Won Cause National Tribune, 17 July 1890; 1864. Former resident. 1890 (Gannon, 2011). Dept. Proceedings, 1891

717 Campbell Mt. Vernon Furnace Mahoning OH Named for the community in Chart'd 17 June Listed as "The Campbell" Post in the 1891 Department Dept. Proceedings, 1891 which the Post was based. 1890 Proceedings, based in Cambell, Lawrence County. 717 F. A. Snyder Cygnet Wood OH Chart'd 22 Oct. Sur. 1915-1916 Dept. Proceedings, 1913, 1916 1897 718 Drake Continental Putnam OH Chart'd 28 July Dept. Proceedings, 1891, 1890; re-org. 1902, 1913 1901-1902 719 Gardner South New Lyme Ashtabula OH Chart'd 10 July Sur. 1899-1900 Dept. Proceedings, 1891, 1900 1890 720 LT S. V. Walker Eagle Mills Vinton OH Chart'd 18 July Dept. Proceedings, 1891 1890 721 Uriah Perkiser Neville Clermont OH Chart'd 21 July Dept. Proceedings, 1891 1890 722 Putnam Densignton Columbiana OH Chart'd 3 July Sur. 1897-1898 Dept. Proceedings, 1891, 1898 1890

SUVCW - GAR Records Program (www.garrecords.org) Ohio Page 36 of 38 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. 723 Miller - Copeland Saint John's Auglaize OH Chart'd 24 July Dept. Proceedings, 1891 1890 724 Lewis Burn / Bunn Sugar Tree Ridge Highland OH Chart'd 8 Nov. Dept. Proceedings, 1891 1890 725 Lew Bowker / Bawker Farmer Defiance OH Chart'd 12 Sept. Sur. 1917 Dept. Proceedings, 1891, 1890 1913, 1918 726 R. Havley Sardis Monroe OH Chart'd 30 Sept. Dept. Proceedings, 1891 1890 727 John H. Carr Port Washington Tuscarawas OH Chart'd 30 Sept. Sur. 1898-1899 Dept. Proceedings, 1891, 1899 1890 728 William Kimble Elm Grove Williams OH Chart'd 30 Sept. Sur. 1896-1897 Dept. Proceedings, 1891, 1897 1890 728 Harris Elson Byran / Magnolia Stark OH Chart'd 10 Sept. Dept. Proceedings, 1913 1897 729 George Harlan Alliance Stark OH 729 John C. Fremont Alliance Stark OH MG John Charles Frémont (1813- Chart'd 4 Oct. Formed from the consolidation of Alliance Post 306 and Post 724 Dept. Proceedings, 1891, 1913 1890), famous Civil War and 1890 (?) of Alliance. The 1913 Department Proceedings lists the date of Mexican War leader. charter as 28 September 1881 (presumably retaining the charter date of Post 306 after the consolidation). 730 Joe Magee Martinville Clinton OH Chart'd 4 Dec. Sur. 1911-1912 The 1913 Department Proceedings lists the date of charter as 16 Dept. Proceedings, 1912, 1913 1890 December 1890 731 A. Besanson / Beasanson Portage Wood OH 1LT Augustus Besanson (1832- Chart'd 29 Dec. Sur. 8 Mar. The last meeting was held on 18 Mar. 1893. The Post filed no Dept. Proceedings, 1891, 1871), Co. H, 21st OH Inf. Buried 1890; Must'd 2 1894 report with the Department in 1894. There were only 18 comrades 1894; Commemorative near Portage. Jan. 1891 in all. Historical and Biographical Record of Wood County, Ohio, vol. 1, 1897 732 Bradley Stryker Williams OH Chart'd 30 Dec. Sur. 1917 Dept. Proceedings, 1891, 1890 1913, 1918 733 Allen Roberts Essex Union OH Chart'd 30 Dec. Annulled 1893 Charter declared forfeited under General Order No. 9. Dept. Proceedings, 1891, 1893 1890 734 Deardorff Brock Middletown Butler / Warren OH 734 D. W. Shenfield / Shanefield Ewington Gallia OH Chart'd 4 Mar. Sur. 1913-1914 Dept. Proceedings, 1891, 1891 1913, 1914 735 Kiger Hoytsville Wood OH Chart'd 6 Mar. Sur. 1900-1901 Twenty charter members. Associated with Robert McCormic Dept. Proceedings, 1891, 1891; Must'd 10 Camp, SV. 1901; Commemorative Mar. 1891 Historical and Biographical Record of Wood County, Ohio, vol. 1, 1897 735 Fred Rose Clarington Monroe OH Chart'd 12 Dec. Dept. Proceedings, 1910, 1913 1884; re-org. 30 Dec. 1909 735 COL James Washburn Clarington Monroe OH 736 O. M. Mitchell Piqua Miami OH MG Ormsby McKnight Michel Chart'd 26 June Sur. 1898; A charter was issued on 26 Mar. 1891, but was recalled with a new Dept. Proceedings, 1891, (1809-1862), died of yellow fever 1891 Merged 27 Dec. one issued on 26 June 1891. Consolidated on 27 Dec. 1897 with 1892; Piqua Public Library at Beaufort, SC. Famous Civil 1897 Alexander Post, No. 158, to become Alexander - Mitchell Post, No. (website) War leader. 158. 737 Edward Crouse Harrisburg Franklin OH Chart'd 22 May Sur. 1905 Dept. Proceedings, 1892, 1906 1891 737 Harris Elson Byran Williams OH 738 Tecumseh Sherman Lombardsville Scioto OH MG William Tecumseh Sherman Chart'd 13 June Dept. Proceedings, 1892 (1820-1891), famous Civil War 1891 leader. 739 John D. Hall Powell Delaware OH Chart'd 23 July Sur. 1898-1899 Dept. Proceedings, 1892, 1899 1891 740 Jesse Ellis Batavia Clermont OH Chart'd 19 May Dept. Proceedings, 1892, 1913 1884; re-chart'd 28 Aug. 1891 741 David G. McFaddin Sardinia Brown OH Chart'd 3 Oct. Dept. Proceedings, 1892, 1913 1891 742 Grosvenor Wakeah Athens OH Chart'd 24 Oct. Sur. 1920 Dept. Proceedings, 1892, 1891 1913, 1921 743 S. D. Williams Le Roy Medina OH Chart'd 23 Jan. Sur. 1905 Dept. Proceedings, 1892, 1906 1892 744 R. L. Titsworth Mount Victory Hardin OH Chart'd and Dept. Proceedings, 1912, 1913 Must'd 22 Mar. 1911 744 Letart Letart Falls Meigs OH Named for the community in Chart'd 24 Dec. Sur. 1898-1899 Dept. Proceedings, 1892, 1899 which the Post was based. 1891 745 John Falk Mt Cory Hancock OH Chart'd 12 Feb. Sur. 1905 Dept. Proceedings. 1892, 1906 1892 745 750 Wm. Howard Chilo Clermont OH Chart'd (re-org.) Sur. 1911-1912 Dept. Proceedings, 1910, 30 Dec. 1909 1912, 1913

SUVCW - GAR Records Program (www.garrecords.org) Ohio Page 37 of 38 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. 746 Fraternal Columbus Franklin OH Chart'd 30 Aug. Dept. Proceedings, 1893 1892 747 Juday and Shewman / El Dorado Preble OH Chart'd 23 June Sur. 1917 Listed as "Juday - Shueman" Post in 1893. The 1913 Department Dept. Proceedings, 1893, Sheneman 1892 Proceedings list the date of charter as 24 June 1892. 1913, 1918

748 D. D. Hare Fincastle Brown OH Chart'd 17 June Listed as "D. L. Hare" Post in 1893. Dept. Proceedings, 1893 1892 749 Garfield Jersey Licking OH Chart'd 1 June Sur. 1914-1915 The 1913 Department Proceedings list the date of charter as 28 Dept. Proceedings, 1913, 1915 1892 June 1892. 750 745 COL William Howard Chilo Clermont OH Chart'd 25 July Dept. Proceedings, 1893 1892 750 H. L. Pugh Stockport Morgan OH Chart'd 18 Sept. Re-org. 30 Dec. Reorganized on 30 December 1909 to form William Howard Post, Dept. Proceedings, 1910, 1913 1909 1909 No. 745. 751 Milton March South Solon Madison OH Must'd 1 May Dept. Proceedings, 1912, 1913 1912 751 John Bain Chesterville Morrow Chart'd 27 Aug. Dept. Proceedings, 1893 1892 751 Robert Powell South Solon Madison OH Chart'd 4 May Sur. 1918 Dept. Proceedings, 1913, 1919 1912 752 Q. A. Gilmore Lorain Lorain OH Chart'd 8 Sept. Dept. Proceedings, 1893 1892 753 R. K. Seig Ridgeway Hardin OH Chart'd 22 Feb. Dept. Proceedings, 1905, 1913 1905 754 CPT James F. Summers Peebles Adams OH 977 ? OH ? COL Val Cuff Baltimore Fairfield OH ? Stewart-Johnson McConnelsville Morgan OH ? ? Green Springs Seneca OH ? ? New Straitsville Perry OH ? ? Vaughnsville Putnam OH ? ? Kaleida OH ? ? West Salem Wayne OH ? ? Kent Portage OH ? ? Dayton Montgomery OH ? ? Green Springs Seneca OH ? ? Sheffield Lorain OH ? ? Manchester Adams OH ? ? Madisonville Hamilton OH ? ? Sycamore Wyandot OH ? ? Middleport Meigs OH ? ? Utica Licking OH ? ? Piqua Miami OH Org. 27 Oct. 1866 Piqua Public Library (website)

List of Abbreviations: Org. = Organized Chart'd = Chartered Must'd = Mustered In Dis. = Disbanded Sur. = Surrendered Charter

For sources of Post names, refer to the SUVCW GAR Records Catalog Edited by Dean Enderlin, SUVCW National GAR Records Officer, 30 June 2013 Last updated: 12/21/2020

SUVCW - GAR Records Program (www.garrecords.org) Ohio Page 38 of 38