sons of union veterans of the civil war - gar … · sons of union veterans of the civil war...

29
Grand Army of the Republic Posts - Historical Summary No. Alt. No. Post Name Location County Dept. Post Namesake Meeting Place(s) Organized Last Mentioned Notes Source(s) 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 NY Org. 3 April 1867 Dis. June 1948 Provisional Department organized 1 December 1866. Permanent Department organized 3 April 1867. The Department came to a close in June 1948 when the last two members transferred to "at large" status. Beath, 1889; Carnahan, 1893; National Encampment Proceedings, 1948 001 Patrick O'Rourke Rochester Monroe NY COL Patrick Henry O'Rorke (c.1835-1863), 140th NY Inf., KIA at Gettysburg, PA, on 2 July 1863. Municipal Building (1915) Chart'd 8 Oct. 1866 Originally organized under the authority of the Department of Illinois. Beath, 1889; Dept. Roster, 1915 002 Edward P. Chapin Buffalo Erie NY COL (Bvt BG) Edward Payson Chapin (1831-1863), 116th NY Inf., KIA at Port Hudson, LA, on 27 May 1863. GAR Hall, Virginia Street and Elmwood Avenue (1915) Chart'd 9 Oct. 1866 Originally organized under the authority of the Department of Illinois. Beath, 1889; Dept. Roster, 1915 003 Post No. 3 Brooklyn Kings NY No namesake. Known only by its number. Bef. 6 May 1868 The Post elected officers on 23 August 1867. Brooklyn Daily Eagle, 24 Aug. 1867 003 Stephen Thatford Brooklyn Kings NY PVT Stephen Hicks Thatford (c.1839-1862), Co. D, 84th NY Inf., died in Washington, D.C., on 20 Sept. 1862, from wounds received at the 2nd Battle of Bull Run, VA, on 29 Aug. 1862. Buried in Greenwood Cem., Brooklyn. 18th Street, cor. 3rd Ave. (1886); 351 Seventh Avenue (1915) Chart'd 6 May 1868 Sur. 1916/17 Brooklyn Daily Eagle Almanac, 1886; Dept. Roster, 1915; Dept. Proceedings, 1917 004 Wadsworth Brooklyn Kings NY Org. Dec. 1866 A History of Long Island, 1902 004 George H. Thomas Rochester Monroe NY MG George Henry Thomas (1816- 1870), famous Civil War leader. Municipal Building, S. Fitzhugh Street (1915) Chart'd 10 Feb. 1875 Dept. Roster, 1915 005 Lewis Benedict Albany Albany NY COL (Bvt. BG) Lewis Benedict, Jr. (1817-1864), 162nd NY Inf., KIA at Pleasant Hill, LA, on 9 April 1864. Native of Albany, local hero. 31 Green Street (1915) Chart'd 30 Jan. 1867 Sue Greenhagen, 2014, GAR Posts in Albany County (website); Dept. Roster, 1915 006 Lathrop Baldwin Elmira Chemung NY LTC Lathrop Baldwin ( ? -1864), 107th NY Inf., died at Peach Tree Creek, GA, on 30 July 1864, from wounds received there on 20 July 1864. N.Y.S.N.G. Armory, Church Street (1915) Chart'd 11 June 1868 Last member was Edward Morris, who died 24 May 1943. Sue Greenhagen, 2014, GAR Posts in Chemung County (website); Dept. Roster, 1915 007 Augustus W. Dwight Syracuse Onondaga NY The Post (known then as Post No. 7) was in existence by May 1869, when it observed Memorial Day. The National Memorial Day, 1869 007 Gordon Granger Clifton Springs Ontario NY MG Gordon Granger (1822-1876), famous Civil War leader. GAR Hall (1915) Chart'd 6 Apr. 1878 Dept. Roster, 1915 008 Hamilton-Sleight Poughkeepsie Dutchess NY 008 Phil Kearney Brooklyn New York NY MG Philip Kearny, Jr. (1815- 1862), KIA at Chantilly, VA, on 1 Sept. 1862. Famous Civil War leader. 22nd Regiment Armory, 168th Street and Broardway (1915) Chart'd 16 Dec. 1866 The Post was still active in 1932. Dept. Roster, 1915 009 Daniel D. Bidwell Buffalo Erie NY BG Daniel Davidson Bidwell (c.1816-1864), famous Civil War leader, KIA at Cedar Creek, VA, on 19 Oct. 1864. Org 1 Apr. 1870 Merged 28 Apr. 1880 Consolidated with Wilkeson Post, No. 87, on 28 April 1880 to become Bidwell-Wilkeson Post, No. 9. George W. Maltby Memorial, Buffalo 009 Bidwell-Wilkeson Buffalo Erie NY BG Daniel Davidson Bidwell (c.1816-1864), famous Civil War leader, KIA at Cedar Creek, VA, on 19 Oct. 1864. 1LT John Wilkes Wilkeson, Jr. (1834-1862), Co. K, 100th NY Inf., died of disease 31 May 1862 GAR Hall, corner Elmwood Avenue and Virginia Street (1915) Chart'd 28 Apr. 1880 Formed by the consolidation of Daniel D. Bidwell Post, No. 9, and Wilkeson Post, No. 87, on 28 April 1880. Genealogical and Family History of Western New York, vol. 2, 1912; Dept. Roster, 1915; George W. Maltby Memorial, Buffalo 010 William Rankin Brooklyn Kings NY Sheldon Hall, 315 Washington Street (1915) Chart'd 16 Feb. 1867 Gen. Henry Warner Slocum (1826-1894) was a member of this Post. Comrades escorted the body to the church service on the day of his funeral. Dept. Roster, 1915 National GAR Records Program - Historical Summary of Grand Army of the Republic (GAR) Posts by State NEW YORK Prepared by the National Organization SONS OF UNION VETERANS OF THE CIVIL WAR INCORPORATED BY ACT OF CONGRESS SUVCW - GAR Records Program (www.garrecords.org) New York Page 1 of 29

Upload: hoangmien

Post on 15-Sep-2018

218 views

Category:

Documents


0 download

TRANSCRIPT

Page 1: Sons of Union Veterans of the Civil War - GAR … · SONS OF UNION VETERANS OF THE CIVIL WAR INCORPORATED BY ACT OF CONGRESS SUVCW - GAR Records Program () New York Page 1 …

Grand Army of the Republic Posts - Historical Summary

No. Alt.

No.

Post Name Location County Dept. Post Namesake Meeting Place(s) Organized Last Mentioned Notes Source(s)

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 NY Org. 3 April 1867 Dis. June 1948 Provisional Department organized 1 December 1866. Permanent

Department organized 3 April 1867. The Department came to a

close in June 1948 when the last two members transferred to "at

large" status.

Beath, 1889; Carnahan, 1893;

National Encampment

Proceedings, 1948

001 Patrick O'Rourke Rochester Monroe NY COL Patrick Henry O'Rorke

(c.1835-1863), 140th NY Inf., KIA

at Gettysburg, PA, on 2 July

1863.

Municipal Building (1915) Chart'd 8 Oct.

1866

Originally organized under the authority of the Department of

Illinois.

Beath, 1889; Dept. Roster,

1915

002 Edward P. Chapin Buffalo Erie NY COL (Bvt BG) Edward Payson

Chapin (1831-1863), 116th NY

Inf., KIA at Port Hudson, LA, on

27 May 1863.

GAR Hall, Virginia Street and

Elmwood Avenue (1915)

Chart'd 9 Oct.

1866

Originally organized under the authority of the Department of

Illinois.

Beath, 1889; Dept. Roster,

1915

003 Post No. 3 Brooklyn Kings NY No namesake. Known only by its

number.

Bef. 6 May

1868

The Post elected officers on 23 August 1867. Brooklyn Daily Eagle, 24 Aug.

1867

003 Stephen Thatford Brooklyn Kings NY PVT Stephen Hicks Thatford

(c.1839-1862), Co. D, 84th NY

Inf., died in Washington, D.C., on

20 Sept. 1862, from wounds

received at the 2nd Battle of Bull

Run, VA, on 29 Aug. 1862.

Buried in Greenwood Cem.,

Brooklyn.

18th Street, cor. 3rd Ave. (1886);

351 Seventh Avenue (1915)

Chart'd 6 May

1868

Sur. 1916/17 Brooklyn Daily Eagle Almanac,

1886; Dept. Roster, 1915;

Dept. Proceedings, 1917

004 Wadsworth Brooklyn Kings NY Org. Dec. 1866 A History of Long Island, 1902

004 George H. Thomas Rochester Monroe NY MG George Henry Thomas (1816-

1870), famous Civil War leader.

Municipal Building, S. Fitzhugh

Street (1915)

Chart'd 10 Feb.

1875

Dept. Roster, 1915

005 Lewis Benedict Albany Albany NY COL (Bvt. BG) Lewis Benedict, Jr.

(1817-1864), 162nd NY Inf., KIA

at Pleasant Hill, LA, on 9 April

1864. Native of Albany, local

hero.

31 Green Street (1915) Chart'd 30 Jan.

1867

Sue Greenhagen, 2014, GAR

Posts in Albany County

(website); Dept. Roster, 1915

006 Lathrop Baldwin Elmira Chemung NY LTC Lathrop Baldwin ( ? -1864),

107th NY Inf., died at Peach Tree

Creek, GA, on 30 July 1864, from

wounds received there on 20 July

1864.

N.Y.S.N.G. Armory, Church Street

(1915)

Chart'd 11 June

1868

Last member was Edward Morris, who died 24 May 1943. Sue Greenhagen, 2014, GAR

Posts in Chemung County

(website); Dept. Roster, 1915

007 Augustus W. Dwight Syracuse Onondaga NY The Post (known then as Post No. 7) was in existence by May

1869, when it observed Memorial Day.

The National Memorial Day,

1869

007 Gordon Granger Clifton Springs Ontario NY MG Gordon Granger (1822-1876),

famous Civil War leader.

GAR Hall (1915) Chart'd 6 Apr.

1878

Dept. Roster, 1915

008 Hamilton-Sleight Poughkeepsie Dutchess NY

008 Phil Kearney Brooklyn New York NY MG Philip Kearny, Jr. (1815-

1862), KIA at Chantilly, VA, on 1

Sept. 1862. Famous Civil War

leader.

22nd Regiment Armory, 168th

Street and Broardway (1915)

Chart'd 16 Dec.

1866

The Post was still active in 1932. Dept. Roster, 1915

009 Daniel D. Bidwell Buffalo Erie NY BG Daniel Davidson Bidwell

(c.1816-1864), famous Civil War

leader, KIA at Cedar Creek, VA,

on 19 Oct. 1864.

Org 1 Apr. 1870 Merged 28 Apr.

1880

Consolidated with Wilkeson Post, No. 87, on 28 April 1880 to

become Bidwell-Wilkeson Post, No. 9.

George W. Maltby Memorial,

Buffalo

009 Bidwell-Wilkeson Buffalo Erie NY BG Daniel Davidson Bidwell

(c.1816-1864), famous Civil War

leader, KIA at Cedar Creek, VA,

on 19 Oct. 1864. 1LT John

Wilkes Wilkeson, Jr. (1834-1862),

Co. K, 100th NY Inf., died of

disease 31 May 1862

GAR Hall, corner Elmwood

Avenue and Virginia Street (1915)

Chart'd 28 Apr.

1880

Formed by the consolidation of Daniel D. Bidwell Post, No. 9, and

Wilkeson Post, No. 87, on 28 April 1880.

Genealogical and Family

History of Western New York,

vol. 2, 1912; Dept. Roster,

1915; George W. Maltby

Memorial, Buffalo

010 William Rankin Brooklyn Kings NY Sheldon Hall, 315 Washington

Street (1915)

Chart'd 16 Feb.

1867

Gen. Henry Warner Slocum (1826-1894) was a member of this

Post. Comrades escorted the body to the church service on the

day of his funeral.

Dept. Roster, 1915

National GAR Records Program - Historical Summary of Grand Army of the Republic (GAR) Posts by State

NEW YORK Prepared by the National Organization

SONS OF UNION VETERANS OF THE CIVIL WAR INCORPORATED BY ACT OF CONGRESS

SUVCW - GAR Records Program (www.garrecords.org) New York Page 1 of 29

Page 2: Sons of Union Veterans of the Civil War - GAR … · SONS OF UNION VETERANS OF THE CIVIL WAR INCORPORATED BY ACT OF CONGRESS SUVCW - GAR Records Program () New York Page 1 …

Grand Army of the Republic Posts - Historical Summary

No. Alt.

No.

Post Name Location County Dept. Post Namesake Meeting Place(s) Organized Last Mentioned Notes Source(s)

011 Sedgwick New York New York NY MG John Sedgwick (1813-1864),

famous Civil War leader, KIA

Spotsylvania Co., VA, 9 May

1864.

Revoked 1876 The Post (known then as Post No. 11) was in existence by May

1869, when it observed Memorial Day.

The National Memorial Day,

1869; Dept. Proceedings, 1877

011 Barbara Frietchie Greenpoint / Brooklyn Kings NY Barbara Frietchie / Fritchie (1766-

1862), Unionist, made famous in

a patriotic poem by John

Greenleaf Whittier, published in

1863.

16 Calyer Street (1915) Chart'd Oct. 1876 Dept. Proceedings, 1877; Dept.

Roster, 1915

012 Abel Smith Brooklyn Kings NY

012 Daniel S. Ellsworth Hornellsville Steuben NY CPT Daniel S. Ellsworth (c.1837-

1863), Co. D, 86th NY Inf., KIA at

Chancellorsville, VA, on 3 May

1863.

012 Hector Vanderburgh Afton Chenango NY PVT Hector S. Vanderburgh

(c.1839-1863), Co. E, 114th NY

Inf., died of dyptheria at Fort

Monroe, VA, on 10 June 1863.

GAR Hall, Railroad Avenue

(1915)

Chart'd 19 Apr.

1878

Dept. Roster, 1915

013 Post No. 13 Norwich Chenango NY No namesake. Known only by its

number.

013 Abraham Lincoln New York New York NY Abraham Lincoln (1809-1865),

16th President of the United

States.

014 Broadbent Dexter Jefferson NY The Post was in existence by May 1869, when it observed

Memorial Day.

The National Memorial Day,

1869

014 Edwin Forrest Cobleskill Schoharie NY

014 John F. McQuade Utica Oneida NY 177 Genesee Street (1915) Chart'd 5 Apr.

1879

Dept. Roster, 1915

015 Post No. 15 Watertown Jefferson NY No namesake. Known only by its

number.

The Post (then known as Post No. 15) was in existence by May

1869, when it observed Memorial Day.

The National Memorial Day,

1869

015 Ziba and Hamilton Brown Schenevus Otsego NY Ziba Brown and Hamilton Brown,

local heroes from the town of

Maryland, NY. MAJ Hamilton

Brown (2nd US Colored Cav.)

died 24 Oct. 1864 of illness.

Post rooms, Schenevus (1915) Chart'd 11 March

1874, Must'd 29

March 1874

D. A. Ellis, 1892

016 Post No. 16 Friendship Alleghany NY No namesake. Known only by its

number.

016 Frank Head Brooklyn Kings NY 258 Court Street (1886) Brooklyn Daily Eagle Almanac,

1886

016 569 Homer L. Farmer Cleveland Oswego NY Re-organized from H. L. Farmer Post, No. 569, in the 1915/16

administrative year.

Dept. Proceedings, 1916

016 120 James M. McKeel Katonah Westchester NY

017 Willard Allen Johnstown Fulton NY The Post was in existence by May 1869, when it observed

Memorial Day.

The National Memorial Day,

1869

017 Richard Canby Gloversville Fulton NY 13 N. Main Street (1915) Chart'd 8 Aug.

1873

Consolidated

1914

Consolidated with Col. Sammons Post, No. 242, in 1914 to

become Ansel Denison Post, No. 17.

Dept. Roster, 1915

017 Ansel Denison Gloversville Fulton NY Org. 1914 Formed by the consolidation of COL Sammons Post, No. 242, and

Richard Canby Post, No. 17.

Dept. Proceedings, 1915

018 338 Griswold - McConichie Troy Rensselaer NY Sur. 1876 Merged with John A. Griswold Post 18 Dept. Proceedings, 1877

018 185 John McConihe (McConichie) Troy / Averill Park Rensselaer NY County Court House (1915) Chart'd 22 Feb.

1886

Dept. Roster, 1915

018 George W. Snyder (Lawyer) Cobleskill Schoharie NY Chart'd 1876;

Must'd Jan. 1877

Dept. Proceedings, 1877

019 Henry Galpin Little Falls Herkimer NY GAR Hall (1915) Chart'd 15 Apr.

1873

Dept. Roster, 1915

019 Rensselaer Bailey Oswego Oswego NY The Post was in existence by May 1869, when it observed

Memorial Day.

The National Memorial Day,

1869

020 Louis Hamilton (Hamilton-

Sleight after 1910)

Poughkeepsie Dutchess NY CPT Louis McLane Hamilton

(1844-1868), 7th U.S. Cav. (post

war), KIA in battle against the

Cheyennes, Washita River, OK,

27 Nov. 1868. Bur. In

Poughkeepsie Cemetery. Local

hero (also saw service in the Civil

War)

GAR Hall, 27 Garden Street

(1915)

Chart'd 23 Mar.

1867

Renamed 8

Nov. 1911

Merged with David B. Sleight Post, No. 331, on at a meeting held

on 8 Nov. 1911, becoming Hamilton-Sleight Post, No. 20.

Associated with Corps No. 203, WRC.

Poughkeepsie Eagle-News, 10

Nov. 1910; Dept. Roster, 1915

021 Harry Lee Brooklyn Kings NY Hart's Hall, 1028 Gates Avenue

(1915)

Chart'd 28 June

1870

Dept. Roster, 1915

022 T. F. Meagher Brooklyn Kings NY BG Thomas Francis Meagher

(1823-1867), famous Civil War

leader.

022 Montour Montour Falls /

Havana

Schuyler NY GAR Hall, Tracy Block, Montour

Falls (1915)

Chart'd 14 Sept.

1871

Sur. 1916/17 Dept. Roster, 1915; Dept.

Proceedings, 1917

SUVCW - GAR Records Program (www.garrecords.org) New York Page 2 of 29

Page 3: Sons of Union Veterans of the Civil War - GAR … · SONS OF UNION VETERANS OF THE CIVIL WAR INCORPORATED BY ACT OF CONGRESS SUVCW - GAR Records Program () New York Page 1 …

Grand Army of the Republic Posts - Historical Summary

No. Alt.

No.

Post Name Location County Dept. Post Namesake Meeting Place(s) Organized Last Mentioned Notes Source(s)

023 Andrew T. Rowell Waterville Oneida NY Hubbard Hall (1915) Chart'd 22 May

1868

Dept. Roster, 1915

024 Sumner New York New York NY Von Hahn's Hotel, 1 Columbus

Avenue (1915)

Chart'd 30 Mar.

1867

Dept. Roster, 1915

025 Jardine New York New York NY Sur. 1876 Dept. Proceedings, 1877

025 David I. Johnson Worcester Otsego NY CPT David I. Johnson, Co. I, 51st

NY Inf., KIA at Battle of Newbern

14 March 1862.

French Hall (1915) Chart'd 8 April

1879, must'd 22

April 1879

D. A. Ellis, 1892

025 William P. Smith Phelps Ontario NY

026 082 Waldron Nyack Rockland NY SGT Towt J. Waldron (1842-

1862), Co. G, 17th NY Inf., died

24 Sept. 1862 in Washington,

D.C., from wounds received at

2nd Bull Run, VA, on 30 Aug.

1862.

Org. 24 May 1867 Sur. 1875 The Post re-organized in 1879 as Waldron Post, No. 82. History of Rockland County,

1886

026 Levi C. Turner Cooperstown Otsego NY GAR Hall, 55 Main Street (1915) Chart'd and

Must'd 26 May

1876

D. A. Ellis, 1892

027 Post No. 27 / Marrian Port Leyden Lewis NY No namesake. Known only by its

number.

Revoked 1876 Dept. Proceedings, 1877

027 R. T. Potter Alfred Center Alleghany NY Reuben C. Potter Chart'd 1876 Named "Reuben C. Potter" Post in the 1887 Department Journal

of Proceedings.

Dept. Proceedings, 1877

027 Lansing Hollister Coxsackie Greene NY GAR Hall (1915) Chart'd 29 Dec.

1874

Dept. Roster, 1915

028 Winthrop New York New York NY The Post (known then as Post No. 28) was in existence by May

1869, when it observed Memorial Day.

The National Memorial Day,

1869

028 179 Edward Pye Haverstraw Rockland NY COL Edward Pye (1823-1864),

95th NY Inf., died at Cold Harbor,

VA, on 11 June 1864, from

wounds received there on 2 June

1864. Resident of Rockland

County, local hero.

028 Henry Warner Slocum Brooklyn Kings NY MG Henry Warner Slocum (1827-

1894), famous Civil War leader,

later congressman from NY.

028 Jay C. Stanton Cobleskill Schoharie NY

029 Post No. 29 East New York Kings NY No namesake. Known only by its

number.

029 James C. Rice New York New York NY 309 W. 23rd Street (1915) Chart'd 30 Dec.

1871

Dept. Roster, 1915

030 Marvin Watrous Binghamton Broome NY State Armory Building (1915) Chart'd 14 May

1867

Dept. Roster, 1915

031 George W. Ross New York Mills Oneida NY GAR Hall (1915) Chart'd 23 May

1867

Dept. Roster, 1915

032 Koltes New York New York NY 85th Street and Lexington Avenue

(1915)

Chart'd 21 June

1867

Dept. Roster, 1915

033 Daniel E. Webb Middletown Orange NY

033 E. S. Young Amsterdam Montgomery NY Grand Army Hall (1915) Chart'd 10 Apr.

1875

Dept. Roster, 1915

034 George L. Willard Troy Rensselaer NY COL George Lamb Willard (1827-

1863), 125th NY Inf., KIA at

Gettysburg, PA, on 2 July 1863.

Buried in Oakwood Cem., Troy.

Court House, Room 23 (1915) Chart'd 19 June

1869

Dept. Roster, 1915

035 Post No. 35 Brooklyn Kings NY The Post (known then as Post No. 35) was in existence by May

1869, when it observed Memorial Day.

The National Memorial Day,

1869

035 Mansfield Brooklyn Kings NY Bank Building, Broadway and

Boerum Streets (1915)

Chart'd 5 June

1877

Merged &

renamed

1919/20

Mansfield Post 35 merged with Dakin Slokum Post 206 in 1919/20

to become Mansfield Dakin Post 35.

Dept. Roster, 1915; Dept.

Proceedings, 1920

036 Isaac L. Stevens New York New York NY

036 Lewis Trumansburg Tompkins NY

036 William H. Reynolds Utica Oneida NY Huron Hall, 82 Seneca Street

(1915)

Chart'd 18 May

1878

Sur. 1916/17 Dept. Roster, 1915; Dept.

Proceedings, 1917

037 Seward Auburn Cayuga NY Consolidated

1893

Consolidated with C. W. Crocker Post, No. 45, in 1893, to become

Seward-Crock Post, No. 45.

Dept. Proceedings, 1904

037 Charles H. Stewart Auburn Cayuga NY 9 Exchange Street (1915) Chart'd 5 Jan.

1905

Sur. 1917/18 Dept. Roster, 1915; Dept.

Proceedings, 1918

037 William A. Jackson Goshen Orange NY The Post was in existence by May 1869, when it observed

Memorial Day.

The National Memorial Day,

1869

038 George G. Meade New York New York NY MG George Gordon Meade (1815-

1872), famous Civil War leader.

501 Hudson Street (1915) Chart'd 21 Sept.

1875

Dept. Roster, 1915

SUVCW - GAR Records Program (www.garrecords.org) New York Page 3 of 29

Page 4: Sons of Union Veterans of the Civil War - GAR … · SONS OF UNION VETERANS OF THE CIVIL WAR INCORPORATED BY ACT OF CONGRESS SUVCW - GAR Records Program () New York Page 1 …

Grand Army of the Republic Posts - Historical Summary

No. Alt.

No.

Post Name Location County Dept. Post Namesake Meeting Place(s) Organized Last Mentioned Notes Source(s)

039 Ellsworth New York New York NY COL Elmer Ephraim Ellsworth

(1837-1861), colonel in the New

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.

The Post (known then as Post No. 39) was in existence by May

1869, when it observed Memorial Day.

The National Memorial Day,

1869

039 127 George W. Pratt Rondout / Kingston Ulster NY

039 John T. Thomas Prospect Oneida NY Farley Hall, Prospect (1915) Chart'd 3 May

1875

Dept. Roster, 1915

039 Ringe Lisle Broome NY

040 Sheldon Sherman Chautauqua NY The Post was in existence by May 1869, when it observed

Memorial Day.

The National Memorial Day,

1869

040 ADM Meade Oxford Chenango NY Assembly Hall, WRC Home

(1915)

Chart'd 28 Apr.

1903

Dept. Roster, 1915

040 Charles T. Little Ovid Seneca NY

040 Moravia Moravia Cayuga NY Named for the community in

which the Post was based.

040 Nelson O. Wendell Van Hornesville (Stark) Herkimer NY

041 Francis N. Sterling Poughkeepsie Dutchess NY Formed from a group of former members of Louis Hamilton Post

20, who split off to form an opposition Post.

History of Hamilton Post No.

20, 1888

041 604 Frank Mann Frankfort Herkimer NY The Post was in existence by May 1869, when it observed

Memorial Day.

The National Memorial Day,

1869

041 Joseph Sydney Ithaca Tompkins NY Military Hall, E. Seneca Street

(1915)

Chart'd 22 Dec.

1876; Must'd Jan.

1877

Listed as "Snyder Post" in the 1877 Department Journal of

Proceedings (possibly a typo).

Dept. Proceedings, 1877; Dept.

Roster, 1915

042 Francis Dargen Lansingburgh Rensselaer NY

042 Keeseville Keeseville Clinton NY Named for the community in

which the Post was based.

042 William D. Kennedy New York New York NY Harlem Terrace Hall, 210-212

East 104th Street (1915)

Chart'd 27 Apr.

1878

Sur. 1918/19 Dept. Roster, 1915; Dept.

Proceedings, 1919

043 Nathaniel G. Lyon Cohoes Albany NY BG Nathaniel Lyon (1818-1861),

KIA at Wilson's Creek, MO, 10

August 1861.

GAR Hall, 62 Remsen Street

(1915)

Chart'd 19 Sept.

1867

Dept. Roster, 1915

044 Post No. 44 Brooklyn Kings NY The Post (known then as Post No. 44) was in existence by May

1869, when it observed Memorial Day.

The National Memorial Day,

1869

044 068 Jesse Reno Brooklyn Kings NY MG Jesse Lee Reno (1823-1862),

KIA at Battle of South Mountain,

MD, on 14 Sept. 1862. Famous

Civil War leader.

12th Regiment Armory, Columbus

Avenue and 62nd Street (1915)

Chart'd 15 Apr.

1875

Dept. Roster, 1915

044 Wayne Lyons Wayne NY

045 Avery Auburn Cayuga NY

045 Charles W. Crocker Auburn Cayuga NY GAR Hall, 9 Exchange Street

(1915)

Consolidated

1893

Consolidated with Seward Post, No. 37, in 1893, to become

Seward-Crock Post, No. 45.

Dept. Proceedings, 1904; Dept.

Roster, 1915

045 Seward-Crocker Auburn Cayuga NY Chart'd 10 Nov.

1903

Formed from the consolidation of Seward Post, No. 37, and C. W.

Crocker Post, No. 45.

Dept. Proceedings, 1904

046 William H. McKittrick Ballston Spa Saratoga NY Knights of Pythias Hall (1915) Chart'd 7 Mar.

1875

Dept. Roster, 1915

047 Charles H. Skillen Rome Oneida NY Court House, James Street (1915) Chart'd 29 Aug.

1873

Dept. Roster, 1915

048 Joseph Howland Matteawan Dutchess NY IOOF Hall, Beacon, Dutchess

County (1915)

Chart'd 17 May

1870

Dept. Roster, 1915

049 Sherrill Canandaigua Ontario NY

049 Chauncey Reese Canastota Madison NY Sons of Veterans Hall, Warner

Block (1915)

Chart'd 1 July

1878

Dept. Roster, 1915

049 Kirby Bainbridge Chenango NY

049 Willard A. Munson Butternuts Otsego NY

050 George Huntsman Flushing Queens NY Armory, Broadway (1915) Chart'd 24 June

1869

Dept. Roster, 1915

051 Farrell Canajoharie Montgomery NY Church Street, Post Room (1915) Chart'd 25 Mar.

1874

Dept. Roster, 1915

SUVCW - GAR Records Program (www.garrecords.org) New York Page 4 of 29

Page 5: Sons of Union Veterans of the Civil War - GAR … · SONS OF UNION VETERANS OF THE CIVIL WAR INCORPORATED BY ACT OF CONGRESS SUVCW - GAR Records Program () New York Page 1 …

Grand Army of the Republic Posts - Historical Summary

No. Alt.

No.

Post Name Location County Dept. Post Namesake Meeting Place(s) Organized Last Mentioned Notes Source(s)

051 Thomas P. Powell Sing Sing Westchester NY The namesake is in question.

The Post disbanded in 1868

(before Posts adopted

namesakes), and was succeeded

by Powell Post, No. 117, which

was named for two brothers.

Org. 1866 Dis. 1868 The GAR Records Catalog initially listed this Post as "Thomas P.

Powell" Post, No. 51, but after further investigation, it appears to

have been named for two brothers (see namesakes for Powell

Post, No. 117). The Post was succeeded by an independent

veterans' association which was instrumental in erecting a soldier's

monument on Main Street in 1872. Although reported as having

disbanded in 1868, the members of the Post observed Memorial

Day in May 1869.

The National Memorial Day,

1869; History of Westchester

County, 1886

052 Augustus Van Horn Ellis Newburgh Orange NY COL (Bvt. BG) Augustus Van

Horne Ellis (1827-1863), 124th

NY Inf., KIA on 2 July 1863 at

Gettysburg, PA.

117 Broadway (1915) Chart'd 24 Oct.

1867

Dept. Roster, 1915

053 William K. Bacon Utica Oneida NY Pythian Temple (1915) Chart'd 24 Oct.

1867

Dept. Roster, 1915

054 Orrin Allen Fabius Onondaga NY Village Hall (1915) Chart'd 13 Jan.

1872

Sur. 1916/17 Dept. Roster, 1915; Dept.

Proceedings, 1917

054 Young Westmoreland Oneida NY The Post was in existence by May 1869, when it observed

Memorial Day.

The National Memorial Day,

1869

055 Adam Keeslar / Dutton Wolcott Wayne NY GAR Hall (1915) Chart'd 16 July

1875

Dept. Roster, 1915

055 Doty Hornellsville Steuben NY The Post (known then as Post No. 55) was in existence by May

1869, when it observed Memorial Day.

The National Memorial Day,

1869

055 William Dutton Wolcott Wayne NY

056 Hathaway Elmira Chemung NY Sur. 1876 Dept. Proceedings, 1877

056 Emory C. Starr Lee Center Oneida NY GAR Hall (1915) Chart'd 14 Feb.

1876

Sur. 1918/19 Dept. Proceedings, 1877; Dept.

Roster, 1915; Dept.

Proceedings, 1919

056 Philip Ira Lape Clyde Wayne NY The Post (known then as Clyde Post No. 55) was in existence by

May 1869, when it observed Memorial Day.

The National Memorial Day,

1869

057 354 John D. Ransom Ogdensburg St. Lawrence NY CPT John D. Ransom (c.1824-

1864), Co. C, 142nd NY Inf., died

at Fort Monroe, VA, on 10 Nov.

1864, from wounds received at

Fair Oaks, VA, on 29 Sept. 1864.

Resident of Ogdensburg, local

hero.

Paris' Clothing Store (1868) The Post was in existence by May 1869, when it observed

Memorial Day.

The National Memorial Day,

1869

057 Van Derveer Fonda Montgomery NY Village Hall, Main Street (1915) Chart'd 29 July

1875

Dept. Roster, 1915

057 342 William C. Belden Richford Tioga NY

058 Post No. 58 Olean Cattaraugus NY No namesake. Known only by its

number.

058 James Power McMahon Olean Cattaraugus NY

058 394 Robert Anderson New York New York NY MAJ (Bvt. MG) Robert Anderson

(1805-1871), commander of the

garrison at Fort Sumter when it

was bombarded at the outset of

the Civil War.

Chart'd 1876 Dept. Proceedings, 1877

058 Stephen H. Fullerton Newburgh Orange NY Veterans' Hall, 40 Chamber Street

(1915)

Chart'd 31 Mar.

1888

Dept. Roster, 1915

059 Willoughby Babcock Owego Tioga NY GAR Hall (1915) Chart'd 12 Nov.

1867

Dept. Roster, 1915

060 John Howard Kitching Yonkers Westchester NY COL John Howard Kitching (1838-

1864), 6th NY Heavy Art., died of

wounds at Dobbs Ferry, NY, 11

Dec. 1864.

City Hall, South Broadway (1915) Chart'd 18 Mar.

1868

Dis. June 1940 The Post closed with the death of its last surviving member,

Orlando Nichols, in June 1940. The Auxiliary to this Post was

Kitching Corps, No. 229, W.R.C., which organized in March 1896.

Dept. Roster, 1915; History of

Westchester County, 1886;

Dean Enderlin, SUVCW

061 Sherman Rose Wayne NY MG William Tecumseh Sherman

(1820-1891), famous Civil War

leader.

061 George T. Kidder Morris Otsego NY Town Hall (1915) Org., Chart'd 28

Mar. 1872; Must'd

29 Mar. 1872

Sur. 1916/17 Described in D. A. Ellis, 1892, as George Kidder Post 224. D. A. Ellis, 1892; Dept. Roster,

1915; Dept. Proceedings, 1917

062 J. L. Riker New York New York NY 12 St. Mark's Place (1915) Chart'd 22 May

1873

Dept. Roster, 1915

062 Levi Howard Maine Broome NY

063 Barton Ithaca Tompkins NY The Post was in existence by May 1869, when it observed

Memorial Day.

The National Memorial Day,

1869

063 Curran? Clinton NY

SUVCW - GAR Records Program (www.garrecords.org) New York Page 5 of 29

Page 6: Sons of Union Veterans of the Civil War - GAR … · SONS OF UNION VETERANS OF THE CIVIL WAR INCORPORATED BY ACT OF CONGRESS SUVCW - GAR Records Program () New York Page 1 …

Grand Army of the Republic Posts - Historical Summary

No. Alt.

No.

Post Name Location County Dept. Post Namesake Meeting Place(s) Organized Last Mentioned Notes Source(s)

063 George S. Dawson Albany Albany NY CPT George S. Dawson (c.1838-

1864), Co. F, 2nd NY Heavy Art.,

died at Albany on 6 Dec. 1864,

from wounds received at

Petersburg, VA, on 16 June 1864.

Assembly Hall, 206 Washington

Avenue (1915)

Chart'd 26 Nov.

1875

Dis. 1931 Sue Greenhagen, 2014, GAR

Posts in Albany County

(website); Dept. Roster, 1915

064 John T. Greble West Point Orange NY

064 Joseph Bonney Chittenango Madison NY Town Clerk's office (1915) Chart'd 4 July

1878

Sur. 1917/18 Dept. Roster, 1915; Dept.

Proceedings, 1918

065 252 Alfred Weed Ticonderoga Essex NY

065 John D. O'Brien Oswego Oswego NY State Armory (1915) Chart'd 5 Aug.

1878

Dept. Roster, 1915

066 William C. Lilly Syracuse Onondaga NY Gilcher's Hall, Butternut and Lodi

Streets (1915)

Chart'd 25 June

1870

Dept. Roster, 1915

067 133 Dudley Donnelly Lockport / Niagara

Falls

Niagara NY The Post was in existence by May 1869, when it observed

Memorial Day.

The National Memorial Day,

1869

067 233 Sheridan - Ellsworth New York New York NY 8th Regiment Armory, 94th Street

and Park Avenue (1915)

Chart'd 13 Nov.

1873

Sur. 1917/18 Formerly Ellsworth Post 67, merged with Phil Sheridan Post 233 to

become Sheridan - Ellsworth Post 67.

Dept. Roster, 1915; Dept.

Proceedings, 1918

068 Post No. 68 Camden Tioga NY No namesake. Known only by its

number.

068 Augustus Root Batavia Genesee NY LTC Augustus Israel Root (1833-

1865), 15th NY Cav., KIA at

Appomattox Court House, VA, on

8 Apr. 1865.

Org. Dec. 1874 Dis. Jan. 1875 David Minor, Eagles Byte

website, 2001.

068 Henry Wilson Slaterville Springs Tompkins NY Chart'd 1876 Sur. 1906-07 Dept. Proceedings, 1877, 1907

069 Vaughn King's Ferry Cayuga NY The Post was in existence by May 1869, when it observed

Memorial Day.

The National Memorial Day,

1869

069 Donaldson Fayetteville Onondaga NY

069 GEN James Shields New York New York NY 69th Regiment Armory, 25th

Street and Lexington Avenue

(1915)

Chart'd 8 Jan.

1898

Listed as General Shields-Corcoran Post, No. 69, in the 1915

Department roster.

Dept. Roster, 1915

069 105 Willoughby Babcock Homer Cortland NY Chrart'd 1876 Dept. Proceedings, 1877

070 182 George Acker Tarrytown Westchester NY

070 Humphrey Breesport Chemung NY Described as a "phantom post." Mentioned in 1874 and 1888. Sue Greenhagen, 2012, GAR

Posts in Chemung County

(website)

070 Klock Fort Plain Montgomery NY GAR Hall, Canal Street (1915) Chart'd 24 June

1876

Dept. Proceedings, 1877; Dept.

Roster, 1915

071 Foster P. Cook Dundee Yates NY 1LT Foster P. Cook (1841-1868),

Co. F, 148th NY Inf.

Org. 18 Sept.

1878

Sur. 1906-07 Twelve charter members. The 1895 Military History of Yates

County notes that the Post was named for both Edwin and Foster

P. Cook.

The Military History of Yates

County, NY, 1895; Dept.

Proceedings, 1907

071 John Watts De Peyster Tivoli Dutchess NY MAJ John Watts De Peyster, Jr.

(1841-1873), Batty. A, 1st NY

Light Art. Son of Tivoli resident,

John Watts De Peyster, Sr. (1821-

1907).

Chart'd 1873 Revoked 1876 Dept. Procedings, 1877

071 112 Robert Gould Shaw New Brighton /

Factoryville

Richmond NY COL Robert Gould Shaw (1837-

1863), 54th MA Inf., KIA at Fort

Wagner, SC, 18 July 1863.

Famous Civil War leader of

colored troops.

The Post was in existence by May 1869, when it observed

Memorial Day.

The National Memorial Day,

1869

072 Tyler J. Snyder Waterloo Seneca NY Corner Virginia and Williams

Streets (1915)

Chart'd 25 June

1870

Dept. Roster, 1915

073 Wheelock Booneville Oneida NY

073 Simon and Perry Gilbert / F &

S Ashby

Lyndonville Orleans NY Masonic Hall (1915) Chart'd 26 Nov.

1876

Listed as S. and P. Gilbert Post, No. 73, in the 1915 Department

roster.

Dept. Proceedings, 1877; Dept.

Roster, 1915

074 Lucien W. Bingham Naples Ontario NY Morgan Hall, Main Street (1915) Chart'd 28 Dec.

1878

Dept. Roster, 1915

074 William B. Shearer McGrawville Cortland NY The Post was in existence by May 1869, when it observed

Memorial Day.

The National Memorial Day,

1869

074 William K. Logie Corning Steuben NY Chart'd 1876 Dept. Proceedings, 1877

075 Farragut New York New York NY ADM David Glasgow Farragut

(1801-1870), famous Civil War

leader and former Commandant

of Mare Island Naval Shipyard.

076 Charles P. Sprout Lockport Niagara NY GAR Hall, corner Main and Pine

Streets (1915)

Chart'd 30 Aug.

1876

Dept. Proceedings, 1877; Dept.

Roster, 1915

076 James A. Miller New York New York NY

077 GEN James S. Wadsworth New York New York NY 618-620 Ninth Avenue,

Manhattan (1915)

Chart'd 29 Dec.

1879

Dept. Roster, 1915

SUVCW - GAR Records Program (www.garrecords.org) New York Page 6 of 29

Page 7: Sons of Union Veterans of the Civil War - GAR … · SONS OF UNION VETERANS OF THE CIVIL WAR INCORPORATED BY ACT OF CONGRESS SUVCW - GAR Records Program () New York Page 1 …

Grand Army of the Republic Posts - Historical Summary

No. Alt.

No.

Post Name Location County Dept. Post Namesake Meeting Place(s) Organized Last Mentioned Notes Source(s)

077 George C. Bingham Wellsburg Chemung NY SGT George G. Bingham (c.1844-

1863), Co. C, 161st NY Inf., KIA

at Port Hudson, LA, on 28 May

1863.

Dis. 27 June

1918

Sue Greenhagen, 2012, GAR

Posts in Chemung County

(website)

077 Henry Wager Halleck Riverhead Suffolk NY MG Henry Wager Halleck (1815-

1872), famous Civil War leader.

The Post was in existence by May 1869, when it observed

Memorial Day.

The National Memorial Day,

1869

078 James and Lemuel Cross Seneca Falls Seneca NY 62 Falls Street (1915) Chart'd 22 July

1868

Dept. Roster, 1915

079 James C. Cameron New York New York NY Comerford Hall, 301 W. 25th

Street (1915)

Chart'd 23 July

1868

Dept. Roster, 1915

080 Post No. 80 Corning Steuben NY No namesake. Known only by its

number.

The Post was in existence by May 1869, when it observed

Memorial Day.

The National Memorial Day,

1869

080 John A. Rawlins New York New York NY BG John Aaron Rawlins (1831-

1869), famous Civil War leader.

Armory, Columbus Avenue and

62nd Street (1915)

Chart'd 22 Jan.

1874

Dept. Roster, 1915

081 Bryant Bath Steuben NY The Post was in existence by May 1869, when it observed

Memorial Day.

The National Memorial Day,

1869

081 Amos N. Kibbe New Haven Oswego NY

081 George Armstrong Custer Bath Steuben NY MG George Armstrong Custer

(1839-1876). KIA at Little

Bighorn, MT, on 25 June 1876.

Famous Civil War (and Indian

Wars) leader.

GAR Hall (1915) Chart'd 20 July

1876

Dept. Proceedings, 1877; Dept.

Roster, 1915

081 Philip Lambrecht New York New York NY

081 William W. Kennedy Dryden Tompkins NY

082 Brigham Vernon Oneida NY The Post was in existence by May 1869, when it observed

Memorial Day.

The National Memorial Day,

1869

082 Louis Hamilton Brooklyn Kings NY

082 026 Waldron Nyack Rockland NY SGT Towt J. Waldron (1842-

1862), Co. G, 17th NY Inf., died

24 Sept. 1862 in Washington,

D.C., from wounds received at

2nd Bull Run, VA, on 30 Aug.

1862.

GAR Hall (1915) Chart'd 30 Jan.

1879

Re-organized about four years after its predecessor, Waldron Post

No. 26, had failed.

History of Rockland County,

1886; Dept. Roster, 1915

083 Post No. 83 Rome Oneida NY No namesake. Known only by its

number.

The Post was in existence by May 1869, when it observed

Memorial Day.

The National Memorial Day,

1869

083 Charles F. Smith New York New York NY

083 Elisha B. Smith Norwich Chenango NY GAR Hall, 211 N. Broad Street

(1915)

Chart'd 9 May

1874

Dept. Roster, 1915

084 Charles Griffin Brooklyn Kings NY MG Charles Griffin (1825-1867),

famous Civil War leader.

084 First Long Island Brooklyn Kings NY

084 Mallory Brooklyn Kings NY

084 Myron Adams Rochester Monroe NY GAR rooms, Municipal Building

(1915)

Chart'd 10 Jan.

1896

Dept. Roster, 1915

085 Post No. 85 Brooklyn Kings NY The Post (known then as Post No. 85 was in existence by May

1869, when it observed Memorial Day.

The National Memorial Day,

1869

085 Henry Wessells Portville Cattaraugus NY Worden's Hall (1915) Chart'd 11 Jan.

1879

Dept. Roster, 1915

085 Ramsay Fort Hamilton Kings NY The Post was in existence by May 1869, when it observed

Memorial Day.

The National Memorial Day,

1869

086 Post No. 86 Mottville Onondaga NY No namesake. Known only by its

number.

086 Alexander K. Thorpe Belfast Alleghany NY GAR Hall (1915) Chart'd 6 May

1979

Dept. Roster, 1915

086 William E. Pettee Clayville Oneida NY

087 Hall Hoosic Falls Rensselaer NY

087 John W. Wilkeson Buffalo Erie NY 1LT John Wilkes Wilkeson, Jr.

(1834-1862), Co. K, 100th NY Inf.,

died of disease 31 May 1862

Org. 15 May 1871 Merged 28 Apr.

1880

Consolidated with Bidwell Post, No. 9, on 28 April 1880 to become

Bidwell-Wilkeson Post, No. 9.

George W. Maltby Memorial,

Buffalo

087 W. Crary Springville Erie NY Log Cabin (1915) Chart'd 15 Aug.

1881

Dept. Roster, 1915

088 Bradford Willis Camden Oneida NY The Post was in existence by May 1869, when it observed

Memorial Day.

The National Memorial Day,

1869

088 John Ketcham Wappingers Falls Dutchess NY BG (Bvt. MG) John Henry

Ketcham (1832-1906), famous

Civil War leader, buried in Dover

Plains, Dutchess County.

Temperence Hall (1882);

Henderson Hall, Main Street

(1915)

Chart'd 13 Feb.

1877

Fifteen charter members. Re-organization of Cushing Post, No.

99. The History of Dutchess County, NY, states that the Post was

chartered in 1876, which is in error.

History of Duchess County,

New York, 1882; Dept. Roster,

1915

088 Thomas F. Meagher Tompkinsville Richmond NY BG Thomas Francis Meagher

(1823-1867), famous Civil War

leader.

089 Pratt Plattsville Ulster NY

SUVCW - GAR Records Program (www.garrecords.org) New York Page 7 of 29

Page 8: Sons of Union Veterans of the Civil War - GAR … · SONS OF UNION VETERANS OF THE CIVIL WAR INCORPORATED BY ACT OF CONGRESS SUVCW - GAR Records Program () New York Page 1 …

Grand Army of the Republic Posts - Historical Summary

No. Alt.

No.

Post Name Location County Dept. Post Namesake Meeting Place(s) Organized Last Mentioned Notes Source(s)

089 James H. Perry Brooklyn Kings NY Fraternity Hall, 869 Bedford

Avenue (1915)

Chart'd 23 Jan.

1879

Dept. Roster, 1915

089 Sullivan Alpine Schuyler NY

090 Crooks Bristol Centre Ontario NY The Post (known then as Post No. 90) was in existence by May

1869, when it observed Memorial Day.

The National Memorial Day,

1869

090 570 Archibald M. McDougall Salem Washington NY

090 C. F. Lloyd New York New York NY

090 William Horsfall Schenectady Schenectady NY Armory (1915) Chart'd May 1875 Dept. Roster, 1915

091 Post No. 91 Brooklyn Kings NY The Post (known then as Post No. 91) was in existence by May

1869, when it observed Memorial Day.

The National Memorial Day,

1869

091 Davis Watkins Schuyler NY History of Dearborn, Ohio and

Switzerland Counties, 1885.

091 Samuel J. Hood Medina Orleans NY GAR Hall (1915) Chart'd 19 May

1879

Dept. Roster, 1915

091 Stephen H. Weed New York / Harlem New York NY

092 317 Jeremiah Clinton Drake Panama / Sinclairville Chautauqua NY

092 Luther M. Wheeler Saratoga Springs Saratoga NY GAR Hall, Pavilion Place (1915) Chart'd 5 June

1877

Dept. Roster, 1915

092 Pomeroy Whitney Point Broome NY

093 John Barnett Sloan Penn Yan Yates NY MAJ John Barnett Sloan (c.1838-

1864), 179th NY Inf., KIA at

Petersburg, VA, on 17 June 1864.

Amity Hall, Bush-Lown Block

(1895); Areade Hall, Main Street

(1915)

Chart'd 22 Apr.

1869

Ten charter members. The Military History of Yates

County, NY, 1895; Dept.

Roster, 1915

094 Joseph G. Swift Geneva Ontario NY State Armory, Main Street (1915) Chart'd 3 May

1869

Dept. Roster, 1915

095 Abram S. Vosburgh Peekskill Westchester NY Sons of Veterans Hall, Lincoln

Building, 932 South Street (1915)

Chart'd 25 July

1879

Dept. Roster, 1915

095 Barna J. Chapin Bainbridge Chenango NY Revoked 1876 The Post was in existence by May 1869, when it observed

Memorial Day.

The National Memorial Day,

1869; Dept. Proceedings, 1877

096 Oliver A. Tilden New York Bronx NY 2nd Battalion Armory, Franklin

Avenue and 166th Street (1915)

Chart'd 24 May

1869

Dept. Roster, 1915

097 Charles Wheelock Booneville Oneida NY GAR Hall, Main Street (1915) Chart'd 11 July

1868

Dept. Roster, 1915

097 Woodbury Groton Tompkins NY

098 Andrew J. Grover Cortland Cortland NY GAR Hall, corner Main and

Railroad Streets (1915)

Chart'd 14 June

1869

The Post was in existence by May 1869 (perhaps in a provisional

state), when it observed Memorial Day.

The National Memorial Day,

1869; Dept. Roster, 1915

099 Alexander B. Aldrich Addison Steuben NY

099 Duane Shepard Waterford Saratoga NY

099 William B. Vosburgh Newark Wayne NY GAR Hall (1915) Chart'd 15 July

1879

Dept. Roster, 1915

099 William Barker Cushing Wappingers Falls Dutchess NY LTC William Barker Cushing

(1842-1874), famous Union Naval

officer. Promoted to Commander

of the USS Wyoming in the

1870's, later Executive Officer of

the Washington Naval Yard.

Char'td 1874 Re-org. 1877 Re-organized in 1877 as John Ketcham Post, No. 88. History of Duchess County,

New York, 1882; Sue

Greenhagen, 2011, GAR Posts

in Dutchess County (website)

100 Edgar A. Kimball New York New York NY Armory, 14th Street and 6th

Avenue (1915)

Chart'd 12 Apr.

1871

Dept. Roster, 1915

101 Edward Pye Spring Valley Rockland NY

101 Asbury Plattsburgh Clinton NY

101 Daniel S. Dickinson Castle Creek Broome NY

101 621 Guy Wynkoop Chemung / Waverly Chemung NY SGT Guy Wynkoop ( ? -1864),

Co. H, 10th NY Cav., died of

disease as a POW at

Andersonville, GA, on 30 Aug.

1864.

101 John P. Robinson Perry Wyoming NY GAR Hall (1915) Chart'd 9 Feb.

1881

Dept. Roster, 1915

102 Russell Sandy Hill Washington NY

102 George H. Thomas New York New York NY MG George Henry Thomas (1816-

1870), famous Civil War leader.

102 William H. Stevenson Moriah Center Essex NY GAR Hall (1915) Chart'd 3 Oct.

1874

Dept. Roster, 1915

103 George Washington New York New York NY George Washington (1731-1799),

1st President of the United States.

Hotel Astor (1915) Chart'd 29 July

1879

Dept. Roster, 1915

SUVCW - GAR Records Program (www.garrecords.org) New York Page 8 of 29

Page 9: Sons of Union Veterans of the Civil War - GAR … · SONS OF UNION VETERANS OF THE CIVIL WAR INCORPORATED BY ACT OF CONGRESS SUVCW - GAR Records Program () New York Page 1 …

Grand Army of the Republic Posts - Historical Summary

No. Alt.

No.

Post Name Location County Dept. Post Namesake Meeting Place(s) Organized Last Mentioned Notes Source(s)

103 Ira Halsey Almond Alleghany NY Revoked 1876 Dept. Proceedings, 1877

104 Jacob Armstrong Rhinebeck Dutchess NY BG John Armstrong, Jr. (1758-

1843), officer in both the

American Revolution and War of

1812, prominent politician and

resident of Rhinebeck.

GAR Hall (1915) Chart'd 14 July

1879

The Post Hall is still standing. Dept. Roster, 1915

104 McPherson Rushville Ontario NY

105 Benjamin Whitaker Port Jervis Orange NY

105 069 Willoughby Babcock Homer Cortland NY GAR Hall (1915) Chart'd 15 June

1876

Dept. Roster, 1915

106 E. A. Kimball Stapleton Richmond NY

106 Peissner Rochester Monroe NY 461 St. Paul Street, near Hand

Street (1915)

Chart'd 13 June

1871

Dept. Roster, 1915

107 285 James M. Brown Jamestown Chautauqua NY Org. 27 Oct. 1869 Sur. 1872 Sixteen charter members. History of Chautauqua County,

1921

107 Orin J. Herendeen Shortsville Ontario NY GAR Hall (1915) Chart'd 9 Mar.

1881

Dept. Roster, 1915

108 Post No. 108 Herkimer Herkimer NY No namesake. Known only by its

number.

108 Joseph J. Bartlett Binghamton Broome NY State Armory (1915) Chart'd 20 Feb.

1893

Dept. Roster, 1915

108 Samuel B. Kemp Olcott Niagara NY

109 Charles C. Dwight Sodus Wayne NY Maccabee Hall (1915) Chart'd 6 Aug.

1877

Dept. Roster, 1915

109 Edwin M. Carpenter Castile Wyoming NY

110 James Chrismore Ilion Herkimer NY Otsego Street, corner First Street

(1915)

Chart'd 8 Sept.

1869

The Post originally intended to select Clara Barton as their

namesake, but their request was denied.

Dept. Roster, 1915; Jerome

Orton, SUVCW, 2017

111 I. G. Button Pulaski Oswego NY

111 Joseph B. Butler Pulaski Oswego NY GAR Hall, Jefferson Street (1915) Chart'd 27 Aug.

1879

Dept. Roster, 1915

111 William C. Raulston Fulton Oswego NY Revoked 1876 Dept. Proceedings, 1877

112 Abraham Lincoln New York New York NY Abraham Lincoln (1809-1865),

16th President of the United

States.

112 071 Robert Gould Shaw New Brighton Richmond NY COL Robert Gould Shaw (1837-

1863), 54th MA Infantry, KIA at

Fort Wagner, SC, 18 July 1863.

Famous Civil War leader of

colored troops.

Crabtree's Coal office, Richmond

Terrace (1915)

Chart'd 23 Sept.

1879

Dept. Roster, 1915

113 John A. B. Dahlgren New York New York NY Rear ADM John Adolphus

Bernard Dahlgren (1809-1870),

famous Civil War leader.

Florence Hall, Second Avenue,

corner First Street (1915)

Chart'd 11 Oct.

1869

Listed as Dahlgren-Powell Post, No. 113, in the 1915 Department

roster.

Dept. Roster, 1915

114 Whittemore Union Broome NY

114 Curtis - Bates Albion Orleans NY GAR Hall (1915) Chart'd 1 Dec.

1893

Dept. Roster, 1915

114 Hiram Curtis Albion Orleans NY

114 Josiah Hinds Oaksville Otsego NY

115 Post No. 115 Victor Ontario NY No namesake. Known only by its

number.

115 Hayes Potter Center /

Middlesex

Yates NY BG (Bvt. MG) Alexander Hays

(1819-1864), famous Civil War

leader, KIA at Wilderness, VA, on

5 May 1864.

Durham's Hall (1895); Town Hall,

Middlesex (1915)

Chart'd 6 Dec.

1871; Re-org. 1

Oct. 1879

Sur. 1917/18 Ten charter members (1879). Orginally based in Potter, it was

moved to Middlesex in 1889.

The Military History of Yates

County, NY, 1895; Dept.

Roster, 1915; Dept.

Proceedings, 1918

116 Franklin Norton Schuylerville Saratoga NY Residence of members (1915) Chart'd Aug. 1870 Dept. Roster, 1915

116 Giles - Bracket Weedsport Cayuga NY

117 Post No. 117 Whitney Point Broome NY No namesake. Known only by its

number.

117 Eugene Bronk Coeymans Albany NY SGT Eugene Bronk (c.1841-

1863), Co. I, 177th NY Inf., died at

Mt. Pleasant, LA, on 7 Aug. 1863.

Org. 25 July 1890 Dis. 1913 Sue Greenhagen, 2014, GAR

Posts in Albany County

(website)

117 Powell Sing Sing Westchester NY Two brothers: Barton (or Bartow)

W. Powell, Jr. (c.1839-1862),

PVT, Co. B, 5th NY Inf., KIA at

2nd Bull Run, VA, on 30 Aug.

1862; and George W. Powell

(c.1845-1864), PVT, Co. H, 7th

NY Heavy Art., died a POW at

Andersonville, GA, on 9 Aug.

1864.

Must'd 5 Sept.

1879

New York Department records note that the charter was

surrendered, but don't provide a date.

History of Westchester County,

1886

SUVCW - GAR Records Program (www.garrecords.org) New York Page 9 of 29

Page 10: Sons of Union Veterans of the Civil War - GAR … · SONS OF UNION VETERANS OF THE CIVIL WAR INCORPORATED BY ACT OF CONGRESS SUVCW - GAR Records Program () New York Page 1 …

Grand Army of the Republic Posts - Historical Summary

No. Alt.

No.

Post Name Location County Dept. Post Namesake Meeting Place(s) Organized Last Mentioned Notes Source(s)

118 Byron Lockwood Philmont Columbia NY GAR Hall (1915) Chart'd 17 Sept.

1879

Dept. Roster, 1915

118 John Connell Corbett Whitehall Washington NY

119 Edwin D. Farmer Oneonta Otsego NY PVT Edwin D. Farmer (aka Elvin

Farmer), local hero and native of

Oneonta. Co. K, 121st NY Inf.,

KIA at Salem Church, VA, 3 May

1863.

Fairchild's Buildiing (1915) Chart'd 26 June

1871; Must'd 21

January 1871

D. A. Ellis, 1892; Dept. Roster,

1915

120 016 James M. McKeel Katonah / Mt. Kisco Westchester NY Homes of comrades (1915) Chart'd 30 Sept.

1879

Dept. Roster, 1915

120 516 David Farragut Brooklyn Kings NY ADM David Glasgow Farragut

(1801-1870), famous Civil War

leader and former Commandant

of Mare Island Naval Shipyard.

121 Lewis O. Morris Albany Albany NY COL Lewis O. Morris (c.1824-

1864), 7th NY Heavy Art., KIA by

a sharpshooter at Cold Harbor,

VA, on 4 June 1864. Buried in

Albany.

County Building, State and

Chapel Streets (1915)

Chart'd 20 Aug.

1870

Dept. Roster, 1915

122 Germain Metternick Brooklyn Kings NY H. Ritting's Saenger Hall, 241-243

Floyd Street (1915)

Chart'd 11 Oct.

1871

Dept. Roster, 1915

123 Joseph H. Gregg Newfield Tompkins NY GAR Hall (1915) Chart'd 18 Sept.

1879

Dept. Roster, 1915

124 Charles C. Siver Unadilla Otsego NY CPT Charles C. Siver, Co. H,

144th NY Inf., local hero and

resident of Unadilla. Died a

Unadilla 21 November 1872.

IOOF Hall (1915) Org. 18

September 1879,

Chart'd and

Must'd 4 October

1879

D. A. Ellis, 1892

124 393 William O. Stevens Dunkirk Chautauqua NY

125 Alex B. Mabon Sanborn Niagara NY IOOF Hall, N. Buffalo Street

(1915)

Chart'd 12 Sept.

1879

Dept. Roster, 1915

126 Peter A. Porter Wilson Niagara NY GAR Hall (1915) Chart'd 1 Jan.

1871

Dept. Roster, 1915

127 Pratt Kingston Ulster NY Post rooms, 181 Green Street

(1915)

Chart'd 12 Nov.

1879

Consolidated with GEN Grant Post, No. 566, in May 1904. Dept. Proceedings, 1904; Dept.

Roster, 1915

128 Demander Deposit Delaware NY

128 Joseph Hooker New York New York NY MG Joseph Hooker (1814-1879),

famous Civil War leader.

68 Lexington Avenue (1915) Chart'd 4 Nov.

1879

Dept. Roster, 1915

129 John T. Morton Edmeston Otsego NY

129 Winfield B. Scott Tonawanda Erie NY GAR Hall (1915) Chart'd 24 Oct.

1879

Dept. Roster, 1915

130 Alfred Gibbs Warsaw Wyoming NY GAR Hall (1915) Chart'd 26 Oct.

1871

Dept. Roster, 1915

131 Cyrenus Tyler Cobleskill Schoharie NY

132 Franklin T. Hine Franklin Delaware NY GAR Hall (1915) Chart'd 22 Nov.

1879

Dept. Roster, 1915

133 067 Dudley Donnelly Niagara Falls Niagara NY Armory Hall, Main Street (1915) Chart'd 12 Nov.

1879

Dept. Roster, 1915

134 Simon H. Mix Schoharie Schoharie NY

134 250 Walton Dwight Lestershire / Johnson

City

Broome NY GAR Hall, Avenue D, Lestershire

(1915)

Chart'd 12 Apr.

1899

Dept. Roster, 1915

135 John Adams Dix New York New York NY Tuxedo Hall, 59th Street and

Madison Avenue (1915)

Chart'd 15 Nov.

1879

Dept. Roster, 1915

136 Cornelius Vanderbilt New York Bronx NY Armory, Franklin Avenue and

166th Street (1915)

Chart'd 1 Nov.

1879

Dept. Roster, 1915

137 Otis G. Banks Greene Chenango NY GAR Hall (1915) Chart'd 16 Nov.

1879

Dept. Roster, 1915

138 Robert D. Lathrop Hudson Columbia NY Armory of Co. F, Fifth and State

Streets (1915)

Chart'd 30 Dec.

1879

Dept. Roster, 1915

139 Gilbert Guilford Chenango NY

139 James and LeRoy Hall Laurens Otsego NY PVT James Hall (d. Belle Plain,

23 Dec. 1862) & drummer LeRoy

Hall (d. after war), Co. I, 121st NY

Vols., residents of Laurens.

Org. and Chart'd

11 July 1890,

Must'd 19 July

1890

D. A. Ellis, 1892

139 James Randolph Steamburg Cattaraugus NY Reeve's Hall (1915) Chart'd 12 Nov.

1904

Dept. Roster, 1915

140 Marquis de Lafayette New York New York NY Marquis de Lafayette (1757-

1834), American Revolutionary

War general and hero.

69th Regiment Armory (1915) Chart'd 18 Dec.

1880

Post namesake was suggested by MAJ Frank A. Butts in the

spring of 1880 at a campfire hosted by Shields Post 69. Butts

believed that a Post should be named in honor of the Marquis,

since no others in the country had been named for him.

Dept. Roster, 1915; Dan

Meehan, 2014

SUVCW - GAR Records Program (www.garrecords.org) New York Page 10 of 29

Page 11: Sons of Union Veterans of the Civil War - GAR … · SONS OF UNION VETERANS OF THE CIVIL WAR INCORPORATED BY ACT OF CONGRESS SUVCW - GAR Records Program () New York Page 1 …

Grand Army of the Republic Posts - Historical Summary

No. Alt.

No.

Post Name Location County Dept. Post Namesake Meeting Place(s) Organized Last Mentioned Notes Source(s)

141 William Badger Tibbits Troy Rensselaer NY Tibbitt's Veteran Hall, 303 River

Street (1915)

Chart'd 14 Jan.

1880

Dept. Roster, 1915

142 Theophilus England Delhi Delaware NY GAR Hall (1915) Chart'd 11 Mar.

1880

Dept. Roster, 1915

143 Hugh Judson Kilpatrick New York New York NY MG Hugh Judson Kilpatrick (1836-

1881), famous Civil War leader.

144 George Webb Morell Ossining / Sing Sing Westchester NY MG George Webb Morell (1815-

1883), famous Civil War leader.

GAR Hall, Main Street, Ossining

(1915)

Chart'd 15 Dec.

1883; Must'd 18

Dec. 1883

Seventeen original members. An offshoot of Powell Post, No.

117. There were four living members of the Post in 1933. One of

their number, John W. Hoffman, died on 4 July 1933.

National Tribune, 10 Jan. 1884;

Dept. Roster, 1915; The New

York Age, 15 July 1933; History

of Westchester County, 1886

145 Joseph E. Gould Phoenix Oswego NY Fuller Hall, Canal Street (1915) Chart'd 19 Mar.

1880

Dept. Roster, 1915

146 George W. Brankstone Napanoch Ulster NY

146 Henry Hastings Curran Utica Oneida NY

146 Weeks - Webb New York New York NY 128 West 17th Street (1915) Chart'd 11 May

1892

Listed as Alexander S. Webb Post, No. 146, in the 1915

Department roster.

Dept. Roster, 1915

147 Edgar M. Wing Glens Falls Warren NY GAR Hall, Crandall Block (1915) Chart'd 17 Feb.

1880

Dept. Roster, 1915

148 Thomas C. Devin Brooklyn Kings NY Johnston Building, 12 Nevins

Street (1915)

Chart'd 17 Feb.

1880

Thomas C. Devin Post 148 merged with Cushing Post 231 in

1919/20 to become Devin-Cushing Post 148.

Dept. Roster, 1915

149 James H. Kerswell Flatbush Kings NY

150 Henry Williams Nineveh / Harpursville Broome NY Comrades' homes (1915) Chart'd 16 Mar.

1880

Dept. Roster, 1915

151 Root Syracuse Onondaga NY GAR rooms, Court House (1915) Chart'd 31 Mar.

1880

Dept. Roster, 1915

152 Louis M. Hamilton Brooklyn Kings NY Penn Fulton Hall (1915) Chart'd 29 Apr.

1880

Dept. Roster, 1915

153 Alexander Duncan Adams Lyons Wayne NY GAR Hall (1915) Chart'd 15 Apr.

1880

Dept. Roster, 1915

154 Hiram Clark Marathon Cortland NY GAR Hall (1915) Chart'd 24 Apr.

1880

Sur. 1917/18 Dept. Roster, 1915; Dept.

Proceedings, 1918

155 George C. Stoyell Moravia Cayuga NY Andrew's Hall (1915) Chart'd 26 Apr.

1880

Dept. Roster, 1915

156 Erwin H. Barnes Gouverneur St. Lawrence NY Foresters Hall (1915) Chart'd 5 May

1880

Dept. Roster, 1915

157 George A. Turnbull Cobleskill / Esperance Schoharie NY Engine House, Esperance (1915) Chart'd 28 Apr.

1880

Dept. Roster, 1915

158 Dr. David Ireland Brookton Tompkins NY Basement, Congregational

Church (1915)

Chart'd 8 May

1880

Sur. 1917/18 Dept. Roster, 1915; Dept.

Proceedings, 1918

159 Thomas B. Hudson Fair Haven Cayuga NY GAR Hall, Main Street (1915) Chart'd 21 May

1880

Dept. Roster, 1915

160 Daniel C. Knowlton Cazenovia Madison NY Jenkin's Hall (1915) Chart'd 18 June

1880

Dept. Roster, 1915

161 Nathaniel S. Ford Carnsie / Flatland /

Brooklyn

Kings NY Conklin Avenue and East 95th

Street (1915)

Chart'd 20 May

1880

Dept. Roster, 1915

162 Albert M. Murray Canandaigua Ontario NY Woodmen of the World Hall

(1915)

Chart'd 21 May

1880

Dept. Roster, 1915

163 Lenhart Tottenville Richmond NY Home of Commander (1915) Chart'd 22 May

1880

Dept. Roster, 1915

164 Benjamin J. Porter Mottville / Skaneateles Onondaga NY Harwood Hall, Skaneateles (1915) Chart'd 28 May

1882

Listed as Benjamin H. Porter Post, No. 164, in the 1915

Department roster.

Dept. Roster, 1915

165 Lewis Edgar Fitch Elmira Chemung NY 2LT Lewis Edgar Fitch (c.1842-

1864), Co. C, 161st NY Inf., KIA

at Sabine Cross Roads, LA, on 8

Apr. 1864.

N.Y.S. Armory, E. Church Street

(1915)

Chart'd 14 Dec.

1882

Sue Greenhagen, 2012, GAR

Posts in Chemung County

(website); Dept. Roster, 1915

166 James E. Whiteside Weedsport Cayuga NY GAR Hall, Brutus Street (1915) Chart'd 2 June

1880

Dept. Roster, 1915

167 CPT Luther Priest Norwood St. Lawrence NY GAR Hall, N. Main Street (1915) Chart'd 4 July

1880

Dept. Roster, 1915

168 Jacob D. Hasbrouck Highland Ulster NY

168 Johannes Le Fever Highland Ulster NY American Hall (1915) Chart'd 12 Dec.

1907

Listed as Johannes LeFevre Post, No. 168, in the 1915

Department roster.

Dept. Roster, 1915

169 R. Stewart Hart Sing Sing / Mount

Kisco

Westchester NY Org. & Must'd 21

July 1880

History of Westchester County,

1886

169 Wesley T. Rice Hermon St. Lawrence NY Grange Hall (1915) Chart'd Feb. 1886 Dept. Roster, 1915

170 Addison Farnsworth Mount Vernon Westchester NY GAR Hall, 38 S. 4th Avenue

(1915)

Chart'd 21 July

1880; Org. 22

July 1880

Dept. Roster, 1915; History of

Westchester County, 1886

171 Thomas M. Burt Valatie Columbia NY Sur. 1914/15 Dept. Proceedings, 1915

SUVCW - GAR Records Program (www.garrecords.org) New York Page 11 of 29

Page 12: Sons of Union Veterans of the Civil War - GAR … · SONS OF UNION VETERANS OF THE CIVIL WAR INCORPORATED BY ACT OF CONGRESS SUVCW - GAR Records Program () New York Page 1 …

Grand Army of the Republic Posts - Historical Summary

No. Alt.

No.

Post Name Location County Dept. Post Namesake Meeting Place(s) Organized Last Mentioned Notes Source(s)

172 COL William C. Silliman Nyack Rockland NY COL William C. Silliman (1837-

1864), 26th US Colored Troops,

died 17 Dec. 1864 from wounds

received at Gregory's Farm, SC,

on 9 Dec. 1864.

Org. 21 July 1880 Twenty charter members. An African American GAR Post, noted

as being the first organized in the state.

History of Rockland County,

1886; Post Descriptive Book

172 Robert S. Parks Cardiff Onondaga NY Lecture Hall, Lafayette,

Onondaga County (1915)

Chart'd 5 Feb.

1886

Dept. Roster, 1915

173 Adrastus Snedaker Clyde Wayne NY GAR Hall, Columbia Street (1915) Chart'd 23 July

1880

Dept. Roster, 1915

174 John R. Stewart Oneida Madison NY City Building, Washington Avenue

(1915)

Chart'd 23 July

1880

Dept. Roster, 1915

175 John Lockwood Port Byron Cayuga NY IOOF Hall (1915) Chart'd 20 July

1880

Dept. Roster, 1915

176 Francis M. Cummins Goshen Orange NY Corporation Hall (1915) Chart'd 21 May

1883

Dept. Roster, 1915

177 Charles Bradford Sidney Delaware NY IOOF Hall, Main Street (1915) Chart'd 26 July

1880

Dept. Roster, 1915

178 Henry L. Smith Middleport Niagara NY

178 James Compton Middleport Niagara NY IOOF Hall (1915) Chart'd 30 Apr.

1894

Sur. 1919/20 Also noted in the 1919 Department Proceedings as having

surrendered its charter.

Dept. Roster, 1915; Dept.

Proceedings, 1920

178 Willis Hinman Middleport Niagara NY

179 028 Edward Pye Haverstraw Rockland NY GAR Hall, Fourth Street (1915) Chart'd 18 Aug.

1880

Dept. Roster, 1915

180 George Stoneman Buffalo / Lancaster Erie NY Town Hall, Central Avenue,

Lancaster (1915)

Chart'd 16 Dec.

1896

Dept. Roster, 1915

180 Wilson J. Wells Masonville Delaware NY

181 Henry Walker Forestport Oneida NY

182 070 George Acker Tarrytown Westchester NY

182 Alexander Hamilton New York New York NY 310 Lenox Avenue (1915) Chart'd 22 Mar.

1884

Dept. Roster, 1915

183 Stephen T. Bartle Cuba Alleghany NY GAR Hall (1915) Chart'd 16 Sept.

1880

Dept. Roster, 1915

184 Lewis Eggleston Deposit Broome NY Village Hall (1915) Chart'd 16 Sept.

1885

Dept. Roster, 1915

185 Charles H. Burtis Brooklyn Kings NY

185 John A. Roebling Brooklyn Kings NY

186 Albert D. Shaw Alton Wayne NY Rowland Hall (1915) Chart'd 28 Oct.

1902

Sur. 1918/19 Dept. Roster, 1915; Dept.

Proceedings, 1919

186 John Sedgwick New York New York NY MG John Sedgwick (1813-1864),

famous Civil War leader, KIA

Spotsylvania Co., VA, 9 May

1864.

187 Samuel F. Dupont Brooklyn Kings NY

188 Julius Broadbent Dexter Jefferson NY Bloom's Hall (1915) Chart'd 5 July

1883

Dept. Roster, 1915

189 C. A. Shepherd Otego Otsego NY C. A. Shepherd, "a favored son

and brave soldier enlisting from

Otego."

Org., Chart'd and

Must'd 29 Dec.

1880

D. A. Ellis, 1892

190 J. L. & C. S. Thompson Dalton Livingston NY GAR Hall (1915) Chart'd 23 Dec.

1884

Dept. Roster, 1915

191 Peletiah Ward Ellenville Ulster NY Savings Bank Building (1915) Chart'd 29 Dec.

1880

Dept. Roster, 1915

192 Adolph Von Steinwehr New York New York NY New York Maennerchor Hall, 205

E. Fifth Street (1915)

Chart'd 10 Jan.

1883

Dept. Roster, 1915

193 James A. Garfield Palmyra Wayne NY MG James Abram Garfield (1831-

1881), Civil War leader and later

US President (assassinated).

GAR Hall (1915) Chart'd 15 Jan.

1881

Dept. Roster, 1915

194 Abram Allen Canisteo Steuben NY GAR Hall (1915) Chart'd 22 Jan.

1881

Dept. Roster, 1915

195 Revere Belmont Alleghany NY Vanderhoef Hall, Main Street

(1915)

Chart'd 20 Jan.

1881

Dept. Roster, 1915

196 Edward E. Breed Oxford Chenango NY N.P.S. Hall (1915) Chart'd 21 Jan.

1881

Dept. Roster, 1915

197 Winchester Brooklyn Kings NY Masonic Temple (1915) Chart'd 2 Feb.

1881

Dept. Roster, 1915

198 Michael H. Barclay Altamont Albany NY 1LT Michael H. Barclay (c.1840-

1964), Co. K, 7th NY Heavy Art.,

died 6 July 1864 at Carver

Hospital, Washington, D.C., from

wounds received at Cold Harbor,

VA, on 5 June 1864.

Commercial Hall (1915) Chart'd 24 Jan.

1881

Dept. Roster, 1915

SUVCW - GAR Records Program (www.garrecords.org) New York Page 12 of 29

Page 13: Sons of Union Veterans of the Civil War - GAR … · SONS OF UNION VETERANS OF THE CIVIL WAR INCORPORATED BY ACT OF CONGRESS SUVCW - GAR Records Program () New York Page 1 …

Grand Army of the Republic Posts - Historical Summary

No. Alt.

No.

Post Name Location County Dept. Post Namesake Meeting Place(s) Organized Last Mentioned Notes Source(s)

199 Milo Eldredge Whitney Point Broome NY Denning's Hall (1915) Chart'd 9 Mar.

1881

Dept. Roster, 1915

200 Guilford D. Bailey Lowville Lewis NY GAR Hall (1915) Chart'd 6 Sept.

1882

Dept. Roster, 1915

201 ? North Cohocton /

Blood's Station

Steuben NY

201 CPT George M. Smith Kings Ferry Cayuga NY GAR Hall, Main Street (1915) Chart'd 23 Apr.

1884

Dept. Roster, 1915

201 Vaughn Kings Ferry Cayuga NY

202 James Ayer Angola Erie NY Village Hall (1915) Chart'd 17 Mar.

1881

Dept. Roster, 1915

203 Henry E. Bayless Conklin Station Broome NY

203 William McKinley Kingsbridge Bronx NY CPT (Bvt. MAJ) William McKinley

(1843-1901), soldier, 23rd Ohio

Infantry, later US President,

assassinated 14 September 1901.

3006 Bailey Avenue (1915) Chart'd 21 Apr.

1896

Sur. 1915/16 Dept. Roster, 1915; Dept.

Proceedings, 1916

204 Young Springfield Centre Otsego NY Org. Mar. 1880 Descriptive Book

204 PVT Daniel S. Corbin Bath-on-Hudson /

Rensselaer

Rensselaer NY Miller's Hall, Renssalaer (1915) Chart'd 19 Nov.

1888

Dept. Roster, 1915

205 William M. Ratcliff Monticello Sullivan NY GAR Hall, Pine Street (1915) Chart'd 20 Apr.

1881

Dept. Roster, 1915

206 Thomas S. Dakin Brooklyn Kings NY Broadway Palace Hotel, 1117

Broadway (1915)

Chart'd 27 Feb.

1914

Consolidated

1919/20

Listed as Dakin-Slocum Post, No. 206, in the 1915 Department

roster. Dakin Slokum Post 206 merged with Mansfield Post 35 in

1919/20 to become Mansfield Dakin Post 35.

Dept. Roster, 1915; Dept.

Proceedings, 1920

207 William Lloyd Garrison Brooklyn Kings NY 118 Myrtle Avenue (1915) Chart'd 18 Apr.

1881

Noted as an African American GAR Post in The Won Cause

(Gannon, 2011).

Dept. Roster, 1915

208 McMahon Buffalo Erie NY

209 Benjamin Marvin Walton Delaware NY Armory (1915) Chart'd 20 Apr.

1881

Dept. Roster, 1915

210 Richard J. Clark, Jr. Patchogue Suffolk NY Lincoln Republic Club rooms,

Ocean Avenue (1915)

Chart'd 22 Apr.

1881

Dept. Roster, 1915

211 E. A. Slocum Fairport Monroe NY GAR Hall (1915) Chart'd 25 Apr.

1881

Dept. Roster, 1915

212 Peter Etting New Paltz Ulster NY GAR Hall (1915) Chart'd 14 Dec.

1883

Dept. Roster, 1915

212 William J. Williams Newburgh Orange NY

213 John W. Pangborn Malone Franklin NY GAR Hall, E. Main Street (1915) Chart'd 28 Jan.

1895, Org. 31

Jan. 1895

Descriptive Book

213 Peter L. Waterburg Wurtsboro Sullivan NY

214 Samuel Marsh Potsdam St. Lawrence NY GAR Hall, Main Street (1915) Chart'd 2 May

1881

Dept. Roster, 1915

215 John Rudolph Tappen Saugerties Ulster NY GAR Hall, Partitian Street (1915) Chart'd 27 Apr.

1881

Dept. Roster, 1915

216 Seth M. Hedges Dansville Livingston NY Village Building (1915) Chart'd 16 May

1881

Dept. Roster, 1915

217 Andrew J. Barney Sandy Creek Oswego NY GAR Hall, S. Main Street (1915) Chart'd 5 May

1881

Dept. Roster, 1915

218 A. T. A. Torbert Arcade Wyoming NY IOOF Hall (1915) Chart'd 19 Aug.

1881

Dept. Roster, 1915

219 Rowley B. Taylor Attica Wyoming NY GAR Hall (1915) Org. 13 Aug.

1881; Chart'd 20

Aug. 1881

Dept. Roster, 1915

220 Samuel C. Noyes North Collins Erie NY GAR Hall (1915) Chart'd 20 June

1881

Dept. Roster, 1915

221 Peter Fletcher Andes Delaware NY

222 George Dashiell Bayard Olean Cattaraugus NY Armory, North Street (1915) Chart'd 23 June

1881

Dept. Roster, 1915

223 Willard A. Musson Gilbertsville Otsego NY CPT W. A Musson, Co. G, 152nd

NY Inf., KIA at First Battle of

Hatcher's Run, VA, 27 October

1864.

GAR Hall (1915) Chart'd and

Must'd 30 June

1881; re-chart'd

17 Jan. 1893

D. A. Ellis, 1892; Dept. Roster,

1915

224 299 Emory Upton South Valley / Batavia Genesee NY LTC. Emory B. Upton 121st NY

Inf., distinguished Civil War

officer. Upton died 15 March

1881, a few months before the

post was organized.

Org., Chart'd and

Must'd 4 July

1881

D. A. Ellis, 1892

224 Upton Cherry Valley Otsego NY

225 Sheridan Crandall East Bloomfield Ontario NY Neenan's Hall (1915) Chart'd 13 July

1881

Dept. Roster, 1915

SUVCW - GAR Records Program (www.garrecords.org) New York Page 13 of 29

Page 14: Sons of Union Veterans of the Civil War - GAR … · SONS OF UNION VETERANS OF THE CIVIL WAR INCORPORATED BY ACT OF CONGRESS SUVCW - GAR Records Program () New York Page 1 …

Grand Army of the Republic Posts - Historical Summary

No. Alt.

No.

Post Name Location County Dept. Post Namesake Meeting Place(s) Organized Last Mentioned Notes Source(s)

226 Franklin B. Doty Hornell Steuben NY GAR Hall (1915) Chart'd 11 Aug.

1881

Dept. Roster, 1915

227 Nathaniel B. Hinckley Clinton Oneida NY GAR Hall, over Post Office (1915) Chart'd 17 Aug.

1881

Dept. Roster, 1915

228 Melville C. McCullum Ransomville Niagara NY Town Hall (1915) Chart'd 17 Sept.

1880

Dept. Roster, 1915

229 James A. Garfield Pike Wyoming NY MG James Abram Garfield (1831-

1881), Civil War leader and later

US President (assassinated).

Sons of Veterans Hall (1915) Chart'd 24 Sept.

1881

Dept. Roster, 1915

230 G. and C. Robinson Genoa Cayuga NY GAR Hall (1915) Chart'd 5 Oct.

1881

Dept. Roster, 1915

231 Cushing Brooklyn Kings NY Prospect Hall (1915) Chart'd 8 Oct.

1881

Dis. by merger

1919/20

Cushing Post 231 merged with Thomas C. Devin Post 148 in

1919/20 to become Devin-Cushing Post 148.

Dept. Roster, 1915; Dept.

Proceedings, 1920

232 Noyes - Van Aernam Ellicottville Cattaraugus NY GAR Hall (1915) Chart'd 4 June

1881

Listed as Henry Van Arnam Post, No. 232, in the 1915 Department

roster.

Dept. Roster, 1915

233 Brooklyn City Brooklyn Kings NY Ceres Hall, corner Fulton Street

and Troy Avenue (1915)

Chart'd 30 June

1898

Dept. Roster, 1915

233 James S. Wadsworth Cuylerville Livingston NY

233 067 Philip Sheridan New York New York NY MG Philip Henry Sheridan (1831-

1888), famous Civil War leader.

Merged with Ellsworth Post 67.

234 John A. Andrews New York New York NY 301 West 29th Street (1915) Chart'd 19 Oct.

1881

Noted as an African American GAR Post in The Won Cause

(Gannon, 2011).

Dept. Roster, 1915

235 H. C. Cutler Avon Livingston NY Carpenter Hall, Genesee Street

(1915)

Chart'd 6 June

1889

Sur. 1918/19 Dept. Roster, 1915; Dept.

Proceedings, 1919

236 Cady Brockport Monroe NY Village Hall (1915) Chart'd 13 Oct.

1881

Dept. Roster, 1915

237 Ambrose E. Burnside Wiscay / Fillmore Alleghany NY MG Ambrose Everett Burnside

(1824-1881), famous Civil War

leader.

GAR rooms, Fillmore (1915) Chart'd 4 Nov.

1881

Dept. Roster, 1915

238 John Buford Johnsonburg Wyoming NY MG John Buford, Jr. (1826-1863),

famous Civil War leader, died of

disease at Washington, D.C., on

16 Dec. 1863.

Buford Hall (1915) Chart'd 10 Nov.

1881

Dept. Roster, 1915

239 Albert J. Meyer Buffalo Erie NY GAR Hall, Virginia Street and

Elmwood Avenue (1915)

Chart'd Dec. 1883 Sur. 1919/20 When the Post surrendered it charter, every member joined E. L.

Hayward Post 542.

Dept. Roster, 1915; Dept.

Proceedings, 1920

240 Rodney E. Harris Cohocton Steuben NY GAR Hall (1915) Chart'd 27 Oct.

1881

Dept. Roster, 1915

241 Jeremiah Hatch Friendship Alleghany NY GAR Hall (1915) Chart'd 28 Oct.

1881

Dept. Roster, 1915

242 COL Simeon Sammons Gloversville Fulton NY COL Simeon Sammons (1811-

1881), 115th NY Inf. Buried

Sammons Cem., Mohawk,

Montgomery County.

Foresters Hall, 42 S. Main Street

(1915)

Chart'd 13 Nov.

1881

Consolidated

1914

Consolidated with Canby Post, No. 17, in 1914 to become Ansel

Denison Post, No. 17.

Dept. Roster, 1915; Dept.

Proceedings, 1915

243 John M. Hutchinson Pavilion Genesee NY

244 James Elliott Arena Delaware NY IOOF Hall (1915) Chart'd 3 Nov.

1881

Sur. 1916/17 Dept. Roster, 1915; Dept.

Proceedings, 1917

245 Charles H. Williams Newark Valley Tioga NY

246 Henry Fuller Little Valley Cattaraugus NY Town Hall (1915) Chart'd 4 Nov.

1881

Dept. Roster, 1915

247 Herman C. Gardner Bolivar Alleghany NY WCTU Hall, Bass Street (1915) Chart'd 19 Dec.

1881

Dept. Roster, 1915

248 GEN William F. Barry Bath Steuben NY GAR Hall (1915) Chart'd 22 Dec.

1881

Dept. Roster, 1915

249 Cassius Maxson Richburg Alleghany NY

250 James E. Mix Ithaca Tompkins NY IOOF Hall (1915) Chart'd 9 Oct.

1888

Dept. Roster, 1915

250 Walton Dwight Binghamton Broome NY

251 Daniel D. Becker Red Creek Wayne NY GAR Hall (1915) Chart'd 13 Feb.

1897

Dept. Roster, 1915

251 Geo. & Dufay Eastman Berkshire Tioga NY

252 065 Alfred Weed Ticonderoga Essex NY Knights of Columbus rooms

(1915)

Chart'd 1 April

1902

Dept. Roster, 1915

253 John Hancock Nyack Rockland NY Org. Jan. 1882 Thirty charter members. History of Rockland County,

1886

253 Stephen S. Olney Gansevoort Saratoga NY Comrades' homes (1915) Chart'd 16 Sept.

1890

Sur. 1918/19 Dept. Roster, 1915; Dept.

Proceedings, 1919

254 William Richardson Buffalo Erie NY GAR Hall (1915) Chart'd 10 Sept.

1883

Dept. Roster, 1915

SUVCW - GAR Records Program (www.garrecords.org) New York Page 14 of 29

Page 15: Sons of Union Veterans of the Civil War - GAR … · SONS OF UNION VETERANS OF THE CIVIL WAR INCORPORATED BY ACT OF CONGRESS SUVCW - GAR Records Program () New York Page 1 …

Grand Army of the Republic Posts - Historical Summary

No. Alt.

No.

Post Name Location County Dept. Post Namesake Meeting Place(s) Organized Last Mentioned Notes Source(s)

255 Thaddeus Stevens New York New York NY Thaddeus Stevens (1792-1868),

US Representative from PA

during the Civil War. Strong

political opponent of slavery, who

also defended African-American

rights during Reconstruction.

343 West 35th Street (1915) Chart'd 23 Mar.

1883

Noted as an African American GAR Post in The Won Cause

(Gannon, 2011).

Dept. Roster, 1915

256 Thomas F. Welden Richfield Springs Otsego NY 1LT Thomas F. Welden, Co. C,

76th NY Inf., KIA at Weldon

Railroad, VA, 21 August 1864.

GAR rooms (1915) Org., Chart'd and

Must'd 14

January 1882

D. A. Ellis, 1892; Dept. Roster,

1915

257 Martin McMartin Johnstown Fulton NY GAR Hall, Main Street (1915) Chart'd 6 Mar.

1882

Dept. Roster, 1915

258 Sidney C. Hayes Barker Niagara NY Sons of Veterans Armory (1915) Chart'd 7 Mar.

1882

Dept. Roster, 1915

259 Winfield Scott Hancock New York New York NY BG Winfield Scott Hancock (1824-

1886), famous Civil War and

Mexican War leader.

Horton Hall, 110 E. 125th Street

(1915)

Chart'd 16 Jan.

1886

Dept. Roster, 1915

260 Dewight Allen Groton Tompkins NY Trustee's Room, Opera House

(1915)

Chart'd 15 Mar.

1882

Listed as L. Dwight Allen Post, No. 260, in the 1915 Department

roster.

Dept. Roster, 1915

261 Wheeler Hakes Scio Alleghany NY Sur. 1910-11 Surrendered its charter with 11 members. Dept. Proceedings, 1911

262 Sidney J. Gaylord Redfield Oswego NY Wilson Hall (1915) Chart'd 16 Mar.

1882

Dept. Roster, 1915

263 Ambrose N. Baldwin Hunter Greene NY Union Hall, Main Street (1915) Chart'd 22 April

1882

Dept. Roster, 1915

264 Leopold Von Gilsa New York New York NY Corner Lexington Avenue and

85th Street (1915)

Chart'd 26 Apr.

1882

Dept. Roster, 1915

265 Elisha L. Bentley Altmar / Sandbank Oswego NY Sur. 1914/15 Dept. Proceedings, 1915

266 GEN Nathaniel Lyon Middletown Orange NY BG Nathaniel Lyon (1818-1861),

KIA at Wilson's Creek, MO, 10

August 1861.

Granges Hall, 6 E. Main Street

(1915)

Chart'd 12 Apr.

1882

Dept. Roster, 1915

267 Horace E. Howard Granville Washington NY GAR Hall (1915) Chart'd 12 May

1882

Dept. Roster, 1915

268 Alfred A. Morse Eaton Madison NY

268 Delos B. Sackett Cape Vincent Jefferson NY

269 Edgar B. Steele Carthage Jefferson NY GAR Hall (1915) Chart'd 12 May

1882

Dept. Roster, 1915

270 John H. Martindale Spencerport Monroe NY Masonic Temple (1915) Chart'd 17 May

1882

Dept. Roster, 1915

271 Daniel F. Schenck Fulton Oswego NY Woodman's Hall (1915) Chart'd 16 June

1882

Dept. Roster, 1915

272 Arthur L. Brooks Hamilton Madison NY GAR Hall, Main Street (1915) Chart'd 15 July

1882

Dept. Roster, 1915

273 Alexander Piper Henderson Jefferson NY Comrade's homes (1915) Chart'd 29 July

1882

Dept. Roster, 1915

274 Edwin Rose Sag Harbor Suffolk NY House of Mrs. Polley, Main Street

(1915)

Chart'd 15 Aug.

1882

The last surviving member of the Post was Alfred E. Topping, who

died at Philadelphia in January 1933.

Dept. Roster, 1915; Obituary,

Alfred E. Topping

275 Thomas Farr Webster Monroe NY GAR Hall, Jones Block (1915) Chart'd 12 July

1882

Dept. Roster, 1915

276 William W. Hoyt Corning Steuben NY Council Chambers, City Hall

(1915)

Chart'd 21 June

1882

Dept. Roster, 1915

277 John B. Rathbun Corning Steuben NY Sur. 1914/15 Dept. Proceedings, 1915

278 Moses Summers Baldwinsville Onondaga NY GAR Hall (1915) Chart'd 24 June

1882

Fifty charter members. National Tribune, 24 May 1883;

Dept. Roster, 1915

279 672 Orrin A. Carroll (Carroll Van

Etten aft. 1910)

Port Jervis Orange NY IOOF Hall (1915) Re-chart'd 2 Nov.

1910

Consolidated with Post 672, per Dept. Order dated 9 Nov. 1910,

the newly consolidated post to be known as Carroll Van Etten

Post, No. 279.

Mike Kaelin, researcher; Dept.

Roster, 1915

280 Fleming Colchester /

Downsville

Delaware NY Commander's office, Main Street,

Downsville (1915)

Chart'd 3 July

1882

Dept. Roster, 1915

281 J. E. Lee Mount Morris Livingston NY

281 Lewis S. Payne North Tonawanda Niagara NY Wattenger Hall (1915) Chart'd 2 Jan.

1899

Dept. Roster, 1915

282 Charles Sturdevant Kennedy Chautauqua NY IOOF Hall (1915) Chart'd 2 Aug.

1882

Listed as H. C. Sturdevant Post, No. 282, in the 1915 Department

roster.

Dept. Roster, 1915

283 Benjamin Ringold Long Island City Queens NY Queens County Court House

(1915)

Chart'd 5 Aug.

1882

Dept. Roster, 1915

283 Ringgold Malone Franklin NY

284 William D. Brennan Malone Franklin NY Forest's Hall, E. Main Street

(1915)

Chart'd 12 Aug.

1882

Dept. Roster, 1915

285 107 James M. Brown Jamestown Chautauqua NY COL James M. Brown, KIA at the

Battle of Fair Oaks, VA.

GAR Hall, 9 E. Third Street (1915) Chart'd 17 Aug.

1882

Fifty-five charter members. Dept. Roster, 1915; History of

Chautauqua County, 1921

SUVCW - GAR Records Program (www.garrecords.org) New York Page 15 of 29

Page 16: Sons of Union Veterans of the Civil War - GAR … · SONS OF UNION VETERANS OF THE CIVIL WAR INCORPORATED BY ACT OF CONGRESS SUVCW - GAR Records Program () New York Page 1 …

Grand Army of the Republic Posts - Historical Summary

No. Alt.

No.

Post Name Location County Dept. Post Namesake Meeting Place(s) Organized Last Mentioned Notes Source(s)

286 Gouverneur K. Warren Brooklyn Kings NY MG Gouverneur Kemble Warren

(1830-1882), famous Civil War

leader.

879 Gates Avenue (1915) Chart'd 7 Sept.

1882

Dept. Roster, 1915

287 Bela Rich Cattaraugus Cattaraugus NY

287 E. A. Andrews Cattaraugus Cattaraugus NY

288 Danus Ellis Richford Tioga NY

288 E. J. Tyler Pittsford Monroe NY Commander's residence, Main

Street

Chart'd 19 June

1884

Dept. Roster, 1915

289 James McKean Broadalbin Fulton NY GAR Hall (1915) Chart'd 19 Sept.

1882

Dept. Roster, 1915

290 Philip Rice Corinth Saratoga NY IOOF Hall (1915) Chart'd 26 Sept.

1882

Dept. Roster, 1915

291 Charles W. Bills Wyoming Wyoming NY

291 GEN von Steuben New York New York NY Must'd 14 Oct.

1893

Sixteen charter members. Dept. Proceedings, 1894

291 Volney H. Sweeting South Butler Wayne NY Schoolhouse (1915) Chart'd 30 Jan.

1899

Dept. Roster, 1915

292 James A. Hall Brocton Chautauqua NY GAR Hall (1915) Chart'd 21 Sept.

1882

Dept. Roster, 1915

293 William T. Morgan Rockland Sullivan NY Dodge's Hall (1915) Chart'd 3 Aug.

1882

Dept. Roster, 1915

294 Walter A. Wood Hoosick Falls Rensselaer NY GAR Hall (1915) Chart'd 2 Oct.

1882

Thirty charter members. National Tribune, 24 May 1883;

Dept. Roster, 1915

295 William Sheldon Sherman Chautauqua NY Private residences (1915) Chart'd Oct. 1882 Dept. Roster, 1915

296 Seth H. Weed Canaseraga Alleghany NY Windsor Hall (1915) Chart'd 25 Feb.

1896

Dept. Roster, 1915

297 David T. Wiggins East Randolph Cattaraugus NY Osgood Hall (1915) Chart'd 6 Oct.

1882

Dept. Roster, 1915

298 David Jones Kendall Orleans NY Kidder Hall (1915) Chart'd 10 Oct.

1882

Dept. Roster, 1915

299 224 Emory Upton Batavia Genesee NY Ellicott Hall, Court Street (1915) Chart'd 2 Sept.

1882

Dept. Roster, 1915

300 A. H. Terry Amsterdam Montgomery NY

300 Andrew Jackson New York New York NY

300 Hiram Veber Black River Jefferson NY IOOF Hall (1915) Chart'd Apr. 1902 Dept. Roster, 1915

301 CPT William A. Jackson Middletown Orange NY IOOF Hall, North and Orchard

Streets (1915)

Chart'd 20 Jan.

1894; Must'd 31

Jan. 1894

Twenty-four charter members. Dept. Proceedings, 1894; Dept.

Roster, 1915

301 William B. Lawrence Gainesville Wyoming NY

302 Justus T. Crosby Brewster Putnam NY Masonic Hall (1915) Chart'd 19 Oct.

1884

Dept. Roster, 1915

303 Charles R. Lilly Cheshire Ontario NY S. E. Nott's Hall (1915) Chart'd 20 Oct.

1882

Dept. Roster, 1915

304 Franklin Bullock Cherry Creek Chautauqua NY No special place (1915) Chart'd 14 Apr.

1890

Sur. 1916/17 Dept. Roster, 1915; Dept.

Proceedings, 1917

305 Alonzo O. Bliss New Baltimore Greene NY

306 George W. Flower Theresa Jefferson NY GAR Hall (1915) Chart'd 8 Nov.

1882; Must'd 9

Nov. 1882

About thirty-three charter members. National Tribune, 7 Dec. 1882;

Dept. Roster, 1915

307 Edwin D. Morgan New York New York NY Masonic Temple, 126th Street

and Lenox Avenue (1915)

Chart'd 1 Jan.

1884

Dept. Roster, 1915

308 Elial F. Carpenter Mayville Chautauqua NY Office of H. Sixby & Son (1915) Chart'd 30 Oct.

1882

Dept. Roster, 1915

309 John McKee, Jr. Cambridge Washington NY Pierce's Hall (1915) Chart'd Nov. 1883 Dept. Roster, 1915

310 CPT William Fancher Leon Cattaraugus NY GAR Hall (1915) Chart'd 2 Nov.

1882

Dept. Roster, 1915

311 Hezekiah Garrett Liberty Sullivan NY GAR Hall (1915) Chart'd 11 Nov.

1884

Dept. Roster, 1915

312 Jones-Kane Watervliet Albany NY Combined namesakes of the two

consolidated Posts: SGT Walter

O. Jones and CPT Patrick Kane.

312 Patrick Kane West Troy Albany NY CPT Patrick Kane (c.1838-1863),

Co. D, 175th NY Inf., died of

typhus fever at Baton Rouge, LA,

on 6 Sept. 1863.

Chart'd 1 May

1905

Consolidated with Walter O. Jones Post, No. 371. Sue Greenhagen, 2014, GAR

Posts in Albany County

(website)

313 582 Peter Cooper New York New York NY 69th Regiment Armory (1915) Chart'd 3 Mar.

1886

Dept. Roster, 1915

SUVCW - GAR Records Program (www.garrecords.org) New York Page 16 of 29

Page 17: Sons of Union Veterans of the Civil War - GAR … · SONS OF UNION VETERANS OF THE CIVIL WAR INCORPORATED BY ACT OF CONGRESS SUVCW - GAR Records Program () New York Page 1 …

Grand Army of the Republic Posts - Historical Summary

No. Alt.

No.

Post Name Location County Dept. Post Namesake Meeting Place(s) Organized Last Mentioned Notes Source(s)

314 Theodore Schlick Wayland Steuben NY Bank Building, Main Street (1915) Chart'd 21 Dec.

1882

Dept. Roster, 1915

315 William S. Austin Harrisville Lewis NY

316 Benjamin C. Butler Luzerne Warren NY GAR Hall (1915) Chart'd 22 Oct.

1888

Dept. Roster, 1915

317 092 Jeremiah Clinton Drake Sinclairville Chautauqua NY Town Hall, Main Street (1915) Chart'd 25 Nov.

1882

Sur. 1918/1919 Dept. Roster, 1915; Dept.

Proceedings, 1919

318 Mullin Constableville Lewis NY

319 Scott Rushville Yates NY SGT Edwin A. Scott (1839-1867),

Co. G, 8th NY Cav. Buried

Rushville Village Cem., Rushville.

Org. 29 Nov.

1882

Sur. 1903/1904 Some researchers have identified the namesake as CPT Winfield

Scott, however, the 1895 Military History of Yates County, explains

that the namesake was Edwin A. Scott, 8th NY Cav.

The Military History of Yates

County, NY, 1895; Dept.

Proceedings, 1904

320 John Hance Williamson Wayne NY

320 John & Samuel Hance Pultneyville Wayne NY GAR Hall, Williamson, Wayne

County (1915)

Chart'd 19 Jan.

1886

Dept. Roster, 1915

321 Chapin - Babcock Eden Centre Erie NY

321 Hubert Carpenter Dryden Tompkins NY Sur. 1906-07 Dept. Proceedings, 1907

322 Roderick Matheson Northville Fulton NY COL Roderick Nicol Matheson

(1824-1862), 32nd NY Inf. (a.k.a.,

1st Calif. Regiment), died 21 Oct.

1862 at Burkesville, VA, from

wounds received at Crampton's

Gap, MD, on 14 Sept. 1862.

323 Joe Spratt Watertown Jefferson NY GAR Hall, Court Street (1915) Chart'd 29 Dec.

1882

Dept. Roster, 1915

324 William Sackett Westfield Chautauqua NY Firemen's Hall (1915) Chart'd 15 July

1882

Dept. Roster, 1915

325 Charles T. Harris Ovid Seneca NY County Building (1915) Chart'd 30 Dec.

1882

Dept. Roster, 1915

326 Albert M. Cook Greenwich Washington NY IOOF Temple, Academy Street

(1915)

Chart'd 2 Jan.

1883

Dept. Roster, 1915

327 Ulysses S. Grant Brooklyn Kings NY GEN Ulysses Simpson Grant

1822-1885), famous Civil War

leader, later US President.

489 Washington Avenue (1915) Chart'd 30 Jan.

1883

c. June 1932 Dept. Roster, 1915; Post

Minutes

328 ? Croghan Lewis NY

328 Chester, Milo & M. S.

Rockwell

Parishville St. Lawrence NY Sur. 1906-07 Dept. Proceedings, 1907

329 George Phillips Machias Cattaraugus NY

330 Adam Goss New York New York NY 69th Regiment Armory, Lexington

Avenue and 26th Street (1915)

Chart'd 17 Jan.

1873

Dept. Roster, 1915

330 H. B. Hidden City Island / New York

City

Westchester NY Org. 27 Jan. 1883 History of Westchester County,

1886

331 David B. Sleight Poughkeepsie Dutchess NY Merged 8 Nov.

1911

Merged with Hamilton Post, No. 20, at a meeting held on 8

November 1911, becoming Hamilton-Sleight Post, No. 20.

Poughkeepsie Eagle-News, 10

Nov. 1910

332 Wesley Rolfe Stannards Corners Alleghany NY Home of Comrade W. H. Donihi

(1915)

Chart'd 2 Aug.

1907

Dept. Roster, 1915

333 Selic Sawyer Whitesville Alleghany NY Firemen's Block (1915) Chart'd 18 Feb.

1883

Dept. Roster, 1915

334 Chauncey Wilkie Evans Mills Jefferson NY

335 Low Washburn Fort Ann Washington NY GAR Hall (1915) Chart'd 18 Jan.

1883

Dept. Roster, 1915

336 Isaac Dexter Wellsville Alleghany NY City Hall (1915) Chart'd 9 Feb.

1883

Dept. Roster, 1915

337 William H. Lewis Niles Cayuga NY Must'd 24 Oct.

1893

Sixteen charter members. Dept. Proceedings, 1894

337 C. Guest Locke Cayuga NY

338 018 John A. Griswold Troy Rensselaer NY GAR Hall, Court House (1915) Chart'd 27 Feb.

1883

Dept. Roster, 1915

339 E. Hathaway Cannonsville Delaware NY

339 Hans Powell New York New York NY

340 B .T. Davis Marilla Erie NY

340 Edwin A. Knapp South Onondaga Onondaga NY Sur. 1914/15 Dept. Proceedings, 1915

341 Phineas Catlin Odessa Schuyler NY Town Hall (1915) Chart'd 12 Mar.

1883

Dept. Roster, 1915

342 Belden Richford Tioga NY Sur. 1906-07 Dept. Proceedings, 1907

343 Hall Hunt Livingston NY Memorial Hall (1915) Chart'd 3 Feb.

1883

Sur. 1916-17 Dept. Roster, 1915; Dept.

Proceedings, 1917

344 Moses Hammond Carlville Station Sullivan NY

345 Calvin P. Burch Ellisburg Jefferson NY

SUVCW - GAR Records Program (www.garrecords.org) New York Page 17 of 29

Page 18: Sons of Union Veterans of the Civil War - GAR … · SONS OF UNION VETERANS OF THE CIVIL WAR INCORPORATED BY ACT OF CONGRESS SUVCW - GAR Records Program () New York Page 1 …

Grand Army of the Republic Posts - Historical Summary

No. Alt.

No.

Post Name Location County Dept. Post Namesake Meeting Place(s) Organized Last Mentioned Notes Source(s)

345 GEN Richard U. Sherman New Hartford Oneida NY

345 A. T. E. Mullen Ellisburg Jefferson NY

346 Hartwell T. Martyne Canton St. Lawrence NY Town Hall (1915) Chart'd Sept.

1883

Dept. Roster, 1915

347 John E. Purvis Livingston Manor Sullivan NY Sur. 1914-15 Dept. Proceedings, 1915

348 John H. Betts Cairo Greene NY

349 Christopher L. Skeels Hartland Niagara NY Homes of comrades (1915) Chart'd 12 Mar.

1883

Dept. Roster, 1915

350 Henry Whittlesey Union Broome NY Red Men's Hall, Main Street

(1915)

Chart'd 12 Mar.

1883

Dept. Roster, 1915

350 Whittlesly Tottenville Richmond NY

351 Stephen A. Bailey Troupsburg Steuben NY

352 John S. Stone Saranac Clinton NY Pickett Hall (1915) Chart'd 19 Mar.

1883

Dept. Roster, 1915

353 Edward F. Hunting Greenport Suffolk NY Post Hall (1915) Chart'd 24 Mar.

1883

Dept. Roster, 1915

354 057 John D. Ransom Ogdensburg St. Lawrence NY CPT John D. Ransom (c.1824-

1864), Co. C, 142nd NY Inf., died

at Fort Monroe, VA, on 10 Nov.

1864, from wounds received at

Fair Oaks, VA, on 29 Sept. 1864.

Resident of Ogdensburg, local

hero.

GAR Hall, 53 Ford Street (1915) Chart'd 26 Mar.

1883; Must'd 10

Apr. 1883

Ogdensburg Advance, 13 Apr.

1883; Dept. Roster, 1915

355 Erastus T. Tefft Brooklyn Kings NY Consolidated with Moses F. Odell Post, No. 443, in 1914 to

become Tefft-Odell Post, No. 443.

Dept. Roster, 1915

356 Alonzo Smith St. Johnsville Montgomery NY Engine House (1915) Chart'd 29 Mar.

1883

Dept. Roster, 1915

357 Lewis Rust Great Valley Cattaraugus NY Town Hall (1915) Chart'd 5 May

1883

Dept. Roster, 1915

358 Joseph Jones Marcellus Onondaga NY Woodbridge Hall (1915) Chart'd 30 Mar.

1883

Dept. Roster, 1915

359 Henry Darby Gowanda Cattaraugus NY Potter Hall (1915) Chart'd 30 Mar.

1883

Dept. Roster, 1915

360 Joseph K. Barnes Sackets Harbor Jefferson NY GAR Hall (1915) Chart'd 31 Mar.

1883

Sur. 1918/19 Dept. Roster, 1915; Dept.

Proceedings, 1919

361 Stebbins Lockwood Tioga NY

362 George Rickard / Ricard Brooklyn Kings NY 574 Broadway (1915) Chart'd 17 Feb.

1887

Dept. Roster, 1915

362 Frasier Jeffersonville Sullivan NY

363 F. F. Weed Brushton Franklin NY

363 Horace L. Aldrich Brushton Franklin NY GAR Hall (1915) Chart'd 19 Apr.

1883

Dept. Roster, 1915

364 Judd Cape Vincent Jefferson NY

364 Samuel G. Button West Winfield Herkimer NY Residence of Dennis A. Dewey

(1915)

Chart'd 21 July

1891

Dept. Roster, 1915

365 D. L. Downing Glen Cove Nassau NY PVT Daniel L. Downing ( ? - ? ),

Co. M, 2 NY Cav., KIA at Aldee,

VA. Resident of Glen Cove, local

hero.

Town Hall (1915) Chart'd 21 Apr.

1883

Fifteen charter members. National Tribune, 24 May 1883;

Dept. Roster, 1915

366 Walter H. Benedict Plattsburg Clinton NY Maccabee Hall, Margaret Street

(1915)

Chart'd 7 May

1883

Dept. Roster, 1915

367 Melzer Richards Mexico Oswego NY GAR Hall (1915) Chart'd 23 Apr.

1883

Dept. Roster, 1915

368 Alfred M. Wood Jamaica Queens NY COL Alfred M. Wood (1828-

1895), 84th NY Inf. Buried

Greenfield Cem., Uniondale, NY.

Fraternity Hall, Jamaica (1915) Chart'd 21 Sept.

1889

Dept. Roster, 1915

368 Stephen Osburn Parma Monroe NY

369 Lewis Gates Honeoye Falls Monroe NY Masonic Hall, Main Street (1915) Chart'd 30 Apr.

1883

Dept. Roster, 1915

370 Duncan Lendrum North Argyle Washington NY IOOF Hall (1915) Chart'd 14 May

1883

Dept. Roster, 1915

371 David Birney Barryville Sullivan NY

371 Walter O. Jones West Troy Albany NY SGT Walter O. Jones (c.1842- ? ),

Co. M, 15th NY Cav. Prior to that

served as CPL in Co. B, 3rd NY

Inf., discharged for wounds.

Consolidated with Patrick Kane Post, No. 312. Sue Greenhagen, 2014, GAR

Posts in Albany County

(website)

372 William W. Angle Addison Steuben NY First National Bank (1915) Chart'd 2 May

1883; Must'd 3

May 1883

Fifty-eight charter members. National Tribune, 17 May 1883;

Dept. Roster, 1915

373 Oliver R. McAllister Antwerp Jefferson NY Farrell's Hall (1915) Chart'd 3 May

1883

Dept. Roster, 1915

374 James M. Bell Fremont Center Sullivan NY

SUVCW - GAR Records Program (www.garrecords.org) New York Page 18 of 29

Page 19: Sons of Union Veterans of the Civil War - GAR … · SONS OF UNION VETERANS OF THE CIVIL WAR INCORPORATED BY ACT OF CONGRESS SUVCW - GAR Records Program () New York Page 1 …

Grand Army of the Republic Posts - Historical Summary

No. Alt.

No.

Post Name Location County Dept. Post Namesake Meeting Place(s) Organized Last Mentioned Notes Source(s)

374 Samuel Cannon Mooers Forks Clinton NY Town Hall (1915) Chart'd 26 Aug.

1899

Sur. 1918/19 Dept. Roster, 1915; Dept.

Proceedings, 1919

375 John McFadden West Chazy Clinton NY

376 William E. Hunt DeRuyter Madison NY GAR Hall (1915) Chart'd 15 May

1883

Dept. Roster, 1915

377 Seymour L. Judd Windsor Broome NY Sur. 1914/15 Dept. Proceedings, 1915

378 Charles Lawrence Port Chester Westchester NY GAR Hall, Municipal Hall, Willett

Avenue (1915)

Chart'd 28 May

1883; Org. 29

May 1883

Dept. Roster, 1915; History of

Westchester County, 1886

379 Francis D'Avignon Au Sable Forks / Jay Essex NY GAR Hall, Jay (1915) Chart'd 21 May

1883

Dept. Roster, 1915

380 E. M. Knapp Cato Cayuga NY

380 Sylvester Sherwood Salamanca Cattaraugus NY Neir Hall (1915) Chart'd 24 July

1891

Dept. Roster, 1915

381 Dalton W. Cooper Adams Jefferson NY GAR Hall, corner Main and

Church Streets (1915)

Chart'd 6 June

1883

Dept. Roster, 1915

382 E. S. Gilbert Livonia Livingston NY Sons of Veterans Hall (1915) Chart'd 15 June

1883

Dept. Roster, 1915

383 Candor Candor Tioga NY Named for the community in

which the Post was based.

GAR Hall (1915) Chart'd 12 Apr.

1890

Sur. 1919/20 Dept. Roster, 1915; Dept.

Proceedings, 1920

384 John G. Ross Callicoon Depot Sullivan NY

385 H. T. Botchford Port Leyden Lewis NY Firemen's Hall, Main Street (1915) Chart'd 19 May

1883

Dept. Roster, 1915

386 Clinton D. Nash South Dayton Cattaraugus NY Rowe's Hall (1915) Chart'd 13 July

1883

Dept. Roster, 1915

387 Mervin S. Olmstead Orwell Oswego NY IOOF Hall (1915) Chart'd 20 July

1883

Sur. 1918/19 Dept. Roster, 1915; Dept.

Proceedings, 1919

388 Lewis E. Tew New Berlin Chenango NY Marble Hall (1915) Chart'd 13 July

1883

Sur. 1916/17 Dept. Roster, 1915; Dept.

Proceedings, 1917

389 Philander Cook Panama Chautauqua NY Wade's Hall (1915) Chart'd 13 Aug.

1883

Dept. Roster, 1915

390 Frank Howell Yorkshire Center /

Delevan

Cattaraugus NY Town Hall, Delevan (1915) Chart'd 25 July

1883

Sur. 1918/19 Dept. Roster, 1915; Dept.

Proceedings, 1919

391 Charles J. Powers Rochester Monroe NY GAR Hall, S. Fitzhugh Street

(1915)

Chart'd 8 Aug.

1883

Dept. Roster, 1915

392 A. A. Curtiss Geneseo Livingston NY IOOF Hall (1915) Chart'd 9 Aug.

1883

Dept. Roster, 1915

393 124 William O. Stevens Dunkirk Chautauqua NY City Hall, corner 4th Street and

Central Avenue (1914, 1916-

1917, 1919-1920); 721

Washington Ave. (1918 only,

home of PC Thos. J. Averill)

Chart'd 14 Aug.

1883

The address was incorrectly listed as corner of 47th Street in the

1915 roster. Paul Somerfeldt (pers. comm. 2016) pointed out that

there was no 47th Street in Dunkirk. City Hall was located in an

old militia building at the corner of 4th Street and Central Avenue.

Dept. Roster, 1915; Paul

Somerfeldt, email March 2016

394 058 Robert Anderson New York New York NY MAJ (Bvt. MG) Robert Anderson

(1805-1871), commander of the

garrison at Fort Sumter when it

was bombarded at the outset of

the Civil War.

301 W. 25th Street, corner 25th

Street and Eighth Avenue (1915)

Chart'd 29 Feb.

1876

Dept. Roster, 1915

394 A. S. Williams New York New York NY

395 Gorton T. Thomas Schroon Lake Essex NY GAR Hall (1915) Chart'd 10 Sept.

1888

Sur. 1918/19 Charter date possibly entered in error in 1915 Department Roster:

Should be 1883?

Dept. Roster, 1915; Dept.

Proceedings, 1919

396 Phineas Staunton LeRoy Genesee NY LTC Phineas Staunton (1817-

1867), 100th NY Inf. Resident of

LeRoy, died in Equador while on

a scientific expediton sponsored

by Williams College and the

Smithsonian Institution.

Town Hall, Main Street (1915) Chart'd 6 Sept.

1883

Sur. 1917/18 Dept. Roster, 1915; Dept.

Proceedings, 1918

397 E. G. Marshall Rochester Monroe NY Municipal Building, Fitzhugh

Street (1915)

Chart'd 7 Sept.

1883

Dept. Roster, 1915

398 John J. Peck Akron Erie NY MG John James Peck (1824-

1878), famous Civil War leader

from New York.

Grange Hall (1915) Chart'd 10 Sept.

1883

In 1919, the Post met in Lockport, Niagara County (source:

Rhonda J. Harwell, 2017).

Dept. Roster, 1915

399 Clarence D. Mackenzie Brooklyn Kings NY Room 9, Borough Hall (1915) Chart'd 20 Sept.

1883

Dept. Roster, 1915

400 Thurlow Weed East Albany /

Rensselaer

Rensselaer NY Dept. Roster, 1915

401 John E. Sherman Rose Wayne NY Town Hall (1915) Chart'd 20 Sept.

1883

Sur. 1917/18 Dept. Roster, 1915; Dept.

Proceedings, 1918

402 John E. Bendix New York New York NY Armory, 62nd Street and

Columbus Avenue (1915)

Chart'd 28 Sept.

1883

Sur. 1918/19 Dept. Roster, 1915; Dept.

Proceedings, 1919

403 Erastus D. Holt Fredonia Chautauqua NY Grange Hall, E. Main Street

(1915)

Chart'd 5 Oct.

1883

Dept. Roster, 1915

SUVCW - GAR Records Program (www.garrecords.org) New York Page 19 of 29

Page 20: Sons of Union Veterans of the Civil War - GAR … · SONS OF UNION VETERANS OF THE CIVIL WAR INCORPORATED BY ACT OF CONGRESS SUVCW - GAR Records Program () New York Page 1 …

Grand Army of the Republic Posts - Historical Summary

No. Alt.

No.

Post Name Location County Dept. Post Namesake Meeting Place(s) Organized Last Mentioned Notes Source(s)

404 Aaron Helmer Herkimer Herkimer NY Grange Hall, Green Street (1915) Chart'd 20 Sept.

1883

Dept. Roster, 1915

405 Marshall Segar Jordan Onondaga NY

406 Myron M. Fish Ontario Wayne NY Grange Hall (1915) Chart'd 11 Oct.

1883

Dept. Roster, 1915

407 Union Findley Lake Chautauqua NY Sur. 1914/15 Dept. Proceedings, 1915

408 Friedrich Karl Franz Hecker New York New York NY 424 West 49th Street (1915) Chart'd 19 Oct.

1883

Sur. 1919/20 Dept. Roster, 1915, 1920

409 Charles S. Glass Felts Mills Jefferson NY

409 I. F. Quimby Rochester Monroe NY Municipal Building, S. Fitzhugh

Street (1915)

Chart'd 13 Mar.

1897

Dept. Roster, 1915

410 Albert Dennis Clayton Jefferson NY GAR Hall (1915) Chart'd 15 Feb.

1883

Dept. Roster, 1915

411 John Angell Mooers Clinton NY GAR Hall, Mill Street (1915) Chart'd 13 Oct.

1883

Dept. Roster, 1915

412 Wilbur Fuller Bergen Genesee NY Town Hall (1915) Chart'd 13 Oct.

1883

Listed as Wilbert Fuller Post, No. 412, in the 1915 Department

roster.

Dept. Roster, 1915

413 George W. Chadwick, Sr. Sauquoit / Washington

Mills

Oneida NY GAR Hall, Sauquoit (1915) Chart'd 7 Apr.

1888

Dept. Roster, 1915

414 Stephen & Nelson Wing Eagle Village / Bliss Wyoming NY Earger Hall, Bliss (1915) Chart'd 15 Oct.

1883

Sur. 1919/20 Dept. Roster, 1915; Dept

Proceedings, 1920

415 Alfred J. Hooker Morristown St. Lawrence NY Woodman Hall (1915) Chart'd 9 Nov.

1883

Dept. Roster, 1915

416 Wilson Dean Millport Chemung NY PVT Wilson Dean (c.1834- ? ),

Co. A, 89th NY Inf., reportedly

died a POW at Andersonville, GA.

White's Hall (1915) Chart'd 9 Nov.

1883

Sue Greenhagen, 2012, GAR

Posts in Chemung County

(website); Dept. Roster, 1915

417 Craig W. Wadsworth Nunda Livingston NY GAR Hall (1915) Chart'd 7 Nov.

1883

Dept. Roster, 1915

418 Isaac Waterbury Central Square Oswego NY GAR Hall (1915) Chart'd 9 Nov.

1883

Dept. Roster, 1915

419 Daniel B. Lewis Constantia Oswego NY

420 Lindsey Howell Highland Ulster NY Must'd 11 Nov.

1893

Thirteen charter members. Dept. Proceedings, 1894

420 William K. Logie Baldwin / Thurston /

Hicks

Steuben NY Dept. Roster, 1915

421 Henry Judd Ashland Greene NY 25 November

1891

Disbanded by Council of Administration for insubordination. Descriptive Book

421 CPT Warren Gibson Winthrop / W.

Stockholm

St. Lawrence NY Ed. F. Russell's Hall, Winthrop

(1915)

Chart'd 4 Mar.

1892

Dept. Roster, 1915

422 Sylvester Latham Lake George Warren NY

423 Daniel B. Smith North Hector / Valois Schuyler NY Knights of Pythias Hall, Valois

(1915)

Chart'd 17 Nov.

1883; Must'd 1

Dec. 1883

Twenty-four charter members. National Tribune, 27 Dec.

1883, 10 Jan. 1884; Dept.

Roster, 1915

424 James B. Campbell Redwood / Alexandria

Bay

Jefferson NY Firemen's Hall, Alexandria Bay

(1915)

Chart'd 17 Nov.

1883

Dept. Roster, 1915

425 COL Hiram J. Anderson Massena St. Lawrence NY GAR Hall (1915) Chart'd 17 Nov.

1883

Dept. Roster, 1915

426 Samuel Ackerly Northport Suffolk NY GAR Hall (1915) Chart'd 17 Nov.

1883

Dept. Roster, 1915

427 GEN Michael Corcoran New York New York NY

427 William W. Woodworth Rushford Alleghany NY Agricultural Hall (1915) Chart'd 19 Mar.

1898

Dept. Roster, 1915

428 B. Frank Maxson Alfred Center Alleghany NY Grange Hall (1915) Chart'd 24 Nov.

1883

Dept. Roster, 1915

429 John F. Smith Stockton Chautauqua NY Grange Hall (1915) Chart'd 26 Nov.

1883

Dept. Roster, 1915

430 William M. Gregg Erin Chemung NY COL (Bvt. BG) William M. Gregg

(c.1822-1881), 179th NY Inf.,

native of Elmira.

Chart'd 1 Jan.

1884

Sue Greenhagen, 2012, GAR

Posts in Chemung County

(website)

431 D. Teller Grahamsville Sullivan NY IOOF Hall (1915) Chart'd 27 Dec.

1883

Dept. Roster, 1915

432 Wallace B. Ransom Clarence Erie NY IOOF Hall (1915) Chart'd 3 Dec.

1883

Dept. Roster, 1915

433 Goodrich Churchville Monroe NY Sur. 1906-07 Dept. Proceedings, 1907

434 Hiram Sherman Vermillion Oswego NY GAR Hall (1915) Chart'd 20 Dec.

1883

Dept. Roster, 1915

435 Abel Smith Brooklyn Kings NY 879 and 881 Gates Avenue

(1915)

Chart'd 30 June

1870

Listed in as Abel Smith - 1st L. I. In the 1915 Department roster. Dept. Roster, 1915

436 Veteran New York New York NY Named in honor of the Civil War

Veteran.

25th Street and Eighth Avenue

(1915)

Chart'd 24 Feb.

1883

Dept. Roster, 1915

437 Frederick Harrer Utica Oneida NY

SUVCW - GAR Records Program (www.garrecords.org) New York Page 20 of 29

Page 21: Sons of Union Veterans of the Civil War - GAR … · SONS OF UNION VETERANS OF THE CIVIL WAR INCORPORATED BY ACT OF CONGRESS SUVCW - GAR Records Program () New York Page 1 …

Grand Army of the Republic Posts - Historical Summary

No. Alt.

No.

Post Name Location County Dept. Post Namesake Meeting Place(s) Organized Last Mentioned Notes Source(s)

438 William E. Avery Farmer's Village /

Interlaken

Seneca NY Masonic Building, Interlaken

(1915)

Chart'd 29 Dec.

1883

Dept. Roster, 1915

439 Charles L. Pierce Forestville Chautauqua NY Adjutant's Office (1915) Chart'd 3 Mar.

1884

Twenty charter members. Dunkirk Evening Observer, 12

Feb. 1884; Dept. Roster, 1915

440 Nathaniel J. Swift Hamburg Erie NY GAR Hall (1915) Chart'd 2 Jan.

1884

Dept. Roster, 1915

441 Edward V. Mayhew Three Mile Bay Jefferson NY Grange Hall (1915) Chart'd 4 Jan.

1884

Dept. Roster, 1915

442 William A. Miles McDonough Chenango NY Comrade's homes (1915) Chart'd 19 Jan.

1884

Dept. Roster, 1915

443 Kilpatrick Keene Essex NY Sur. 1919/20 Surrended it scharter in 1919/20, with the members uniting with

Post 499 in Brooklyn.

Dept. Proceedings, 1920

443 Moses F. O'Dell Brooklyn Kings NY Johnston Building Chart'd 1 Jan.

1915

Consolidated with Erastus T. Tefft Post, No. 355, in 1914 to

become Tefft-Odell Post, No. 443.

Dept. Roster, 1915

444 John B. Burrud Marion Wayne NY Red Men's Hall (1915) Chart'd 24 Jan.

1884

Dept. Roster, 1915

445 Andrew J. Chesnut Lodi Seneca NY GAR Hall (1915) Chart'd 14 Jan.

1884

Dept. Roster, 1915

446 Ellis Grant Mecklenburg Schuyler NY

447 Hannibal Hannibal Oswego NY Named for the community in

which the Post was based.

Grange Hall (1915) Chart'd 26 Jan.

1888

Sur. 1917/18 Dept. Roster, 1915; Dept.

Proceedings, 1918

448 Homer Searle Brookfield Madison NY CPT Homer W. Searle (1844-

1875), Co. K, 114th NY Inf.

GAR Hall (1915) Chart'd 1 Mar.

1884

Dept. Roster, 1915

449 William Dutton North Bangor Franklin NY

449 CPT J. A. McPherson York Livingston NY CPT James A. McPherson (1830-

1888), Co. G, 16th NY Cav.,

buried Avon Cem., Livinston

County.

450 George S. Bradley Macedon Wayne NY Smith's Hall, Main Street (1915) Chart'd 12 Mar.

1883

Dept. Roster, 1915

451 Adam Wirth College Point Queens NY Exempt Firemen's Hall, 14th

Street near High Street (1915)

Chart'd 21 Feb.

1883

Dept. Roster, 1915

452 Musicians New York New York NY Named in honor of Civil War

Musicians.

Must'd 1884 Renamed Sept.

1892

The membership was restricted to those who had served in military

bands during the Civil War. It was renamed P. S. Gilmore Post,

No. 452, to honor its founder, who passed away on 24 September

1892.

Descriptive Book

452 Patrick Sarsfield Gilmore New York New York NY Patrick Sarsfield Gilmore (1829-

1892), Musician (Band Leader),

24th MA Inf. Known as the

"Father of Military Bands," and the

lyricist of the famous song, "When

Johnny Comes Marching Home."

He was the first Post Commander.

Old Homestead, 3rd Ave. and

91st St.; 210-214 E. 86th St. (last

address)

Must'd 1884; New

name Sept. 1892

Sur. 1910-11 Formerly Musicians Post, No. 452. The namesake was changed

to honor the Post's founder and first Commander, Patrick S.

Gilmore, in September 1892. The Post surrendered its charter in

1910-1911 with 12 members still on the roll.

Dept. Proceedings, 1911

453 Norman Fox Weer Hartford Washington NY CPT Norman Fox Weer (c.1836-

1863), Co. E, 123rd NY Inf., died

27 July 1863, from wounds

received at Gettysburg, PA, on 3

July 1863.

Comrade's homes (1915) Chart'd 29 Sept.

1888

Dept. Roster, 1915

453 J. P. Rudd Hemlock Lake /

Conesus

Livingston NY Dept. Roster, 1915

454 Edward Maxwell Van Ettenville (Van

Etten)

Chemung NY PVT Edward Maxwell (c.1843-

1862), Bty. M, 3rd NY Light Art.,

died at Hatteras Inlet, NC, on 2

Nov. 1862.

Org. 3 Mar. 1884 Sur. 1914 Sue Greenhagen, 2012, GAR

Posts in Chemung County

(website); Dept. Roster, 1915;

Dept. Proceedings, 1915

455 Francis E. Pierce Rochester Monroe NY Municipal Building, South

Fitzhugh Street (1915)

Chart'd 14 Mar.

1902

Dept. Roster, 1915

455 Philip L. Beach Tyrone Schuyler NY

456 Judson E. Parce South Otselic Chenango NY Office of D. M. Webster (1915) Chart'd 4 Mar.

1884

Dept. Roster, 1915

457 James Sanders, Jr. Cicero Onondaga NY Coville's Hall (1915) Chart'd 4 Mar.

1884

Dept. Roster, 1915

458 Noah L. Farnham New York New York NY 397 West 54th Street (1915) Chart'd 22 Mar.

1884

Dept. Roster, 1915

459 Mark L. Scoville Mount Morris Livingston NY GAR Hall (1915) Chart'd 30 Nov.

1898

Dept. Roster, 1915

459 Volunteer New York New York NY

459 B. G. Casler Salamanca Cattaraugus NY Originally Phil Kearney Post, No. 459 (possibly a provisional

name).

Descriptive Book

460 Selah Randall Bolton Warren NY

461 Walter Clark Hull Waverly Tioga NY GAR Hall, corner Broad and

Waverly Streets (1915)

Chart'd 10 Mar.

1884

Dept. Roster, 1915

SUVCW - GAR Records Program (www.garrecords.org) New York Page 21 of 29

Page 22: Sons of Union Veterans of the Civil War - GAR … · SONS OF UNION VETERANS OF THE CIVIL WAR INCORPORATED BY ACT OF CONGRESS SUVCW - GAR Records Program () New York Page 1 …

Grand Army of the Republic Posts - Historical Summary

No. Alt.

No.

Post Name Location County Dept. Post Namesake Meeting Place(s) Organized Last Mentioned Notes Source(s)

462 D. Robbins Dickinson Center Franklin NY

462 James Snow Henrietta Monroe NY

463 McGregor Ellenburg Clinton NY

464 Dawson Spencer Tioga NY Town Hall (1915) Chart'd 17 Mar.

1884

Dept. Roster, 1915

465 H. Hammond Wilmington Essex NY

466 James Cromwell White Plains Westchester NY GAR Hall, 2 Spring Street (1915) Chart'd 19 Mar.

1884

Dept. Roster, 1915

467 Godfrey Weitzel Westbury Nassau NY

467 Obed Wheeler Amenia Dutchess NY Grange Hall (1915) Chart'd Dec. 1898 Dept. Roster, 1915

468 George A. Rich Richville / De Kalb

Junction

St. Lawrence NY GAR Hall, De Kalb Junction

(1915)

Chart'd 21 Mar.

1884

Sur. 1916/17 Dept. Roster, 1915; Dept.

Proceedings, 1917

469 Logic Thurston Steuben NY Dis. 1 Jan. 1907 Democrat and Chronicle

(Rochester), 11 Dec. 1906;

Dept. Proceedings, 1907

470 Monroe Brundage Hammondsport Steuben NY Red Men's Hall (1915) Chart'd 22 Mar.

1884

Dept. Roster, 1915

471 William Bolton Lansingburgh / Troy Rensselaer NY GAR Hall, 634 Second Avenue,

Troy (1915)

Chart'd 25 Mar.

1884

Dept. Roster, 1915

472 William W. Cooke Hamilton Ontario, Canada NY 7 South Hughson Street (1915) Chart'd 2 Feb.

1891

See International (INTL) listing. Dept. Roster, 1915

472 Weitzel Lancaster Erie NY

473 COL Sanford / Jonah & Henry

Sanford

Nicholville St. Lawrence NY

474 Howard Maine Broome NY

475 John William Davis Caton Steuben NY Private homes (1915) Chart'd 21 Apr.

1884

Dept. Roster, 1915

476 William H. Tarbell McGrawville Cortland NY IOOF Hall (1915) Chart'd 26 Apr.

1884

Sur. 1919/20 Dept. Roster, 1915; Dept.

Proceedings, 1920

477 John A. Logan Stamford Delaware NY MG John Alexander Logan (1826-

1886), famous Civil War leader.

Masonic Hall (1915) Chart'd 28 Apr.

1888

Dept. Roster, 1915

478 Chester Bishop Colden Erie NY GAR Hall (1915) Chart'd 19 May

1884

Dept. Roster, 1915

479 Sempronius Sempronius Cayuga NY Named for the community in

which the Post was based.

480 Gilbert F. Thomas Stillwater Saratoga NY

481 Edward Seaman Andover Allegany NY GAR Hall (1915) Chart'd 7 May

1884

Dept. Roster, 1915

482 J. Parsons Stone Camden Oneida NY GAR Hall, S. Park Street (1915) Chart'd 12 May

1884

Dept. Roster, 1915

483 John Plaskett Hancock Delaware NY IOOF Hall, Front Street (1915) Chart'd 15 May

1884

Dept. Roster, 1915

484 Carlisle D. Beaumont Keeseville Essex NY Barbershop of M. Savage (1915) Chart'd 12 June

1884

Dept. Roster, 1915

485 Charles O. Gray Chestertown Warren NY

485 Moses Tompkins Cobleskill Schoharie NY

486 William H. Long Penn Yan Yates NY MAJ (Bvt. COL) William Hale

Long (c.1835-1890), U.S.

Volunteers, Assistant Adjutant-

General.

AOUW Hall (1895); Sons of

Veterans Hall (1915)

Chart'd 17 Aug.

1895; Must'd 27

Aug. 1895

Thirty-four charter members. The Military History of Yates

County, NY, 1895; Dept.

Roster, 1915

486 William H. Whitman Wells Hamilton NY

487 Edwin A. Hartshorn Schaghticoke Rensselaer NY GAR Hall, Main Street (1915) Chart'd 3 June

1884

Dept. Roster, 1915

488 George G. Pierce Castile Wyoming NY GAR Hall (1915) Chart'd 4 Jan.

1884

Sur. 1919/20 Dept. Roster, 1915; Dept.

Proceedings, 1920

489 William W. Jackson South New Berlin Chenango NY

490 Martin Lennon Bloomingdale Essex NY

491 Charles Edwin Mills Fort Edward Washington NY Town Clerk's office (1915) Chart'd 19 June

1884

Dept. Roster, 1915

492 Hiram Martin Hallet Cameron Steuben NY Sur. 1906-07 Dept. Proceedings, 1907

493 Isaac Plumb Sherburne Chenango NY Fuller & Trusdale's office (1915) Chart'd 18 June

1884

Dept. Roster, 1915

494 Asa A. Hoff Union Springs Cayuga NY Everett Hall, Main Street (1915) Chart'd 1 July

1886

Dept. Roster, 1915

495 Edward & John Ketchum Marlboro / Milton Ulster NY Woolsey's Hall, Milton (1915) Chart'd 1 July

1880

Dept. Roster, 1915

496 Ward Benjamin Burnett Tarrytown Westchester NY Vanderbilt Hall, Main Street

(1915)

Org. & Chart'd 1

July 1884

Dept. Roster, 1915; History of

Westchester County, 1886

497 Henry F. Mellen Williamstown Oswego NY

498 James B. McKean Saratoga Springs Saratoga NY

498 Leonard Bennett North Creek Warren NY

SUVCW - GAR Records Program (www.garrecords.org) New York Page 22 of 29

Page 23: Sons of Union Veterans of the Civil War - GAR … · SONS OF UNION VETERANS OF THE CIVIL WAR INCORPORATED BY ACT OF CONGRESS SUVCW - GAR Records Program () New York Page 1 …

Grand Army of the Republic Posts - Historical Summary

No. Alt.

No.

Post Name Location County Dept. Post Namesake Meeting Place(s) Organized Last Mentioned Notes Source(s)

498 ? Indian Lake Hamilton NY 7 April 1891 Charter annulled by action of Council of Administration, 7 April

1891

Descriptive Book

499 Charles R. Doane Brooklyn Kings NY Johnston Building, 8 Nevins

Street (1915)

Chart'd 4 Dec.

1896

Listed as McPherson-Doane Post, No. 499, in the 1915

Department roster.

Dept. Roster, 1915

500 Benjamin F. Middleton Brooklyn Kings NY 879 Gates Avenue (1915) Chart'd 3 Aug.

1884

Dept. Roster, 1915

501 Charles A. Remington S. Butler / Savannah Wayne NY Flag Salt Hall (1915) Chart'd 22 July

1884

Dept. Roster, 1915

502 Wilber Haver Angelica Alleghany NY IOOF Hall (1915) Chart'd 30 Aug.

1884

Dept. Roster, 1915

503 Jonathan Burrell Salisbury Center Herkimer NY

504 Charles Durkee St. Regis Falls Franklin NY IOOF Hall, Main Street (1915) Chart'd 6 Aug.

1884

Dept. Roster, 1915

505 John M. Hagadorn Halsey Valley Tioga NY GAR Hall (1915) Chart'd 25 Aug.

1884

Dept. Roster, 1915

506 Arthur Smith East Aurora Erie NY Fireman's Hall (1915) Chart'd 21 Aug.

1884

Dept. Roster, 1915

506 Arthur Smith Willing Alleghany NY

507 Oscar Marcy Avoca Steuben NY GAR Hall, corner Maple and Grant

Streets (1915)

Chart'd 15 Aug.

1884

Dept. Roster, 1915

508 Alanson Crosby Franklinville Cattaraugus NY GAR Hall (1915) Dept. Roster, 1915

508 Lower Bridgeport Madison NY

509 Daniel A. Flandreau New Rochelle Westchester NY City Hall, corner Main and

Mechanic Streets (1915)

Chart'd 2 Dec.

1887

Dept. Roster, 1915

509 Wermuth Savannah Wayne NY

510 William J. Hunt Holland Patent Oneida NY

511 Silas Tappen Berlin Rensselaer NY

512 Conway W. Ayres Watts Flats Chautauqua NY

512 George N. Redfield Sidney Center Delaware NY 25 October

1895

Charter surrendered 25 October 1895. Descriptive Book

512 Nathaniel H. Hebbard Davenport Delaware NY Sur. 1910-11 The Post surrendered its charter with 10 members still on the roll. Dept. Proceedings, 1911

513 Joseph A. Hastings Horicon Warren NY

514 John W. Watson Catskill Greene NY GAR Hall, 347 Main Street (1915) Chart'd 24 Sept.

1884

Dept. Roster, 1915

515 Daniel W. Washburn Watkins Schuyler NY GAR Hall (1915) Chart'd 26 Sept.

1884

Dept. Roster, 1915

516 Naval New York New York NY

516 120 David Farragut Brooklyn Kings NY ADM David Glasgow Farragut

(1801-1870), famous Civil War

leader and former Commandant

of Mare Island Naval Shipyard.

69th Regiment Armory, Lexington

Avenue and 25th Street (1915)

Chart'd 26 Sept.

1884

Listed as Farragut-Naval Post, No. 516, in the 1915 Department

roster.

Dept. Roster, 1915

517 Volney Baker Truxton Cortland NY

518 William B. Hazen Springwater Livingston NY MG William Babcock Hazen (1830-

1887), famous Civil War leader.

IOOF Hall (1915) Chart'd Jan. 1887 Sur. 1919/20 Dept. Roster, 1915; Dept.

Proceedings, 1920

518 Mathewson Ephratah Fulton NY

519 Uri Gilbert Green Island Albany NY Uri Gilbert (1809-1888), prominent

industrialist and owner of a street

car factory at Green Island. The

factory produced 500 gun

carriages in the Civil War.

Crier Hall (1915) Chart'd 15 Jan.

1889

Sur. 1915/16 Sue Greenhagen, 2014, GAR

Posts in Albany County

(website); Dept. Roster, 1915;

Hayner, 1925, Troy and

Rensselaer County, New York,

Volume III; Dept. Proceedings,

1916

519 W. E. Cole Kingston Ulster NY Revoked November 1888

520 Edward H. Wade New York New York NY

521 John P. Jenkins Suffern Rockland NY IOOF Hall (1915) Chart'd 29 Jan.

1889

Dept. Roster, 1915

522 COL Egbert Olcott Portlandville Otsego NY Egbert Olcott, 44th NY Vols.,

Otsego County hero. Enlisted as

Private in Co. C, and rose through

the ranks to Colonel.

Chart'd and

Must'd 30 Oct.

1884

Sur. 1903/1904 D. A. Ellis, 1892; Dept.

Proceedings, 1904

523 Rozelle M. Starling Silver Creek Chautauqua NY Stebbins Hall, E. Dunkirk Street

(1915)

Chart'd 23 Oct.

1884

Dept. Roster, 1915

524 Richmond Port Richmond Richmond NY Named for the community in

which the Post was based.

Masonic Hall (1915) Chart'd 22 Nov.

1884

Dept. Roster, 1915

525 F. M. Leonard Copenhagen Lewis NY GAR Hall (1915) Chart'd 16 Dec.

1884

Dept. Roster, 1915

526 James E. Jenkins Vernon Oneida NY GAR Hall (1915) Chart'd 14 Jan.

1889

Dept. Roster, 1915

527 D. B. P. Mott Freeport Nassau NY GAR Hall, Fulton Street (1915) Chart'd 2 Dec.

1884

Dept. Roster, 1915

SUVCW - GAR Records Program (www.garrecords.org) New York Page 23 of 29

Page 24: Sons of Union Veterans of the Civil War - GAR … · SONS OF UNION VETERANS OF THE CIVIL WAR INCORPORATED BY ACT OF CONGRESS SUVCW - GAR Records Program () New York Page 1 …

Grand Army of the Republic Posts - Historical Summary

No. Alt.

No.

Post Name Location County Dept. Post Namesake Meeting Place(s) Organized Last Mentioned Notes Source(s)

528 Samuel C. Dwyer Wadham's Mills Essex NY GAR Hall, Elizabethtown (1915) Chart'd 17 Dec.

1884

Sur. 1918/19 Dept. Roster, 1915; Dept.

Proceedings, 1919

529 William Warwick Nichols Tioga NY Latham's Hall (1915) Chart'd 31 Dec.

1884

Sur. 1915/16 Dept. Roster, 1915; Dept.

Proceedings, 1916

530 Crawford Walker Valley Ulster NY

530 William Dalzell Waddington St. Lawrence NY Sur. 1914/15 Dept. Proceedings, 1915

531 William Wood Long Lake Hamilton NY C. B. Hanner's residence (1915) Chart'd 3 Jan.

1885

Dept. Roster, 1915

532 Ed Johnson Russia Herkimer NY

532 James S. Knowlton Toronto Ontario, Canada NY Sons of England Hall, 58

Richmod Street, East (1915)

Chart'd June

1891

See International (INTL) listing Dept. Roster, 1915

533 Charles F. Hammond Crown Point Essex NY GAR Hall (1915) Chart'd 9 Jan.

1885

Dept. Roster, 1915

534 George C. Strong Brooklyn Kings NY Arlington Hall, Gates and

Nostrand Avenues (1915)

Chart'd 10 Jan.

1885

Dept. Roster, 1915

535 Henry Clinton Lyon Pulteney Steuben NY Goodrich Hall (1915) Chart'd 13 Jan.

1881

Dept. Roster, 1915

536 Chester Judson Montgomery Orange NY Sur. 1906-07 Dept. Proceedings, 1907

537 George Barton Meays Vienna Oneida NY 19 June 1895 Charter surrendered 19 June 1895. Descriptive Book

538 William Gurney Bay Shore / Islip Suffolk NY Commander's residence (1915) Chart'd 24 Jan.

1884

Dept. Roster, 1915

539 GEN John A. Logan Chatham Columbia NY MG John Alexander Logan (1826-

1886), famous Civil War leader.

Tracy Memorial Hall (1915) Chart'd 27 Jan.

1885

Dept. Roster, 1915

540 David Smith Cowles Hudson Columbia NY

540 James Church Hatch McLean Tompkins NY 27 December

1892

Charter surrendered 27 December 1892. Descriptive Book

541 Oakley H. Smith Willsboro Essex NY

542 Elisha L. Hayward Buffalo Erie NY Herner's Hall, 246 Sycamore

Street (1915)

Chart'd 26 Feb.

1885

Dept. Roster, 1915

543 Isaac Nicholl Washingtonville Orange NY IOOF Hall (1915) Chart'd 26 Feb.

1885

Sur. 1917/18 Dept. Roster, 1915; Dept.

Proceedings, 1918

544 Moses A. Baldwin Hempstead Nassau NY 1LT Moses A. Baldwin (1840-

1877), Co. A, 119th NY Inf.

Bank Building (1915) Chart'd Nov. 1885 Dept. Roster, 1915

545 Isaac Dewitt Coleman West Stephentown Rensselaer NY 1LT Isaac De Witt Coleman, Co.

H, 125th NY Inf. KIA at

Petersburg, VA, 16 June 1864.

545 J. D. Coleman Nassau Rensselaer NY

546 William Emslie Cornwall on Hudson Orange NY Corporation' Building (1915) Chart'd 23 Mar.

1885

Dept. Roster, 1915

547 Jacob Branker Newfane Niagara NY Comrade's homes (1915) Chart'd 14 Mar.

1885

Dept. Roster, 1915

548 Otis H. Tillinghast Morrisville Madison NY GAR Hall (1915) Chart'd Mar. 1885 Sur. 1916/17 Dept. Roster, 1915; Dept.

Proceedings, 1917

549 John F. Knox Savona Steuben NY Stinsen's Hall (1915) Chart'd 13 Mar.

1884

Dept. Roster, 1915

550 Henry O. Kelly Fullerville St. Lawrence NY

550 Nathan Crosby Salamanca Cattaraugus NY 17 March 1890 Charter surrendered 17 March 1890.

551 Willard W. Ballard Taberg Oneida NY GAR Hall (1915) Chart'd 7 Apr.

1885

Dept. Roster, 1915

552 GEN George B. McClellan New York New York NY MG George Brinton McClellan

(1826-1885), famous Civil War

leader.

553 Robert Orr Holland Erie NY Office of Commander, Main Street

(1915)

Chart'd 6 Apr.

1885

Dept. Roster, 1915

554 William A. Seeley Big Flats Chemung NY 2LT (1LT, not musterd) William A.

Seeley (c.1838-c.1884), Co. C,

1st NY Provisional Cav., resident

of Big Flats.

The Post also drew members from nearby Horseheads. Sue Greenhagen, 2012, GAR

Posts in Chemung County

(website)

555 George Bingham Wellsburg Chemung NY SGT George G. Bingham (c.1844-

1863), Co. C, 161st NY Inf., KIA

at Port Hudson, LA, on 28 May

1863.

Firemen's Hall Org. 4 May 1885;

Chart'd 25 May

1885

Sur. 1918 Sue Greenhagen, 2012, GAR

Posts in Chemung County

(website); Dept. Roster, 1915;

Dept. Proceedings, 1919

556 Eli S. Gillett Worthville Jefferson NY

557 GEN James McQuade New York New York NY Tuxedo Hall, corner 59th Street

and Madison Avenue (1915)

Chart'd 18 May

1885

Dept. Roster, 1915

558 George Byron Charette Warrensburg Warren NY Music Hall (1915) Chart'd 10 June

1885

Dept. Roster, 1915

559 William G. Mitchell New York New York NY 142 West 125th Street (1915) Chart'd 14 July

1884

Dept. Roster, 1915

560 Robert J. Marks Elmhurst / Newtown Queens NY GAR Hall, Elmhurst (1915) Chart'd 20 June

1885

Dept. Roster, 1915

SUVCW - GAR Records Program (www.garrecords.org) New York Page 24 of 29

Page 25: Sons of Union Veterans of the Civil War - GAR … · SONS OF UNION VETERANS OF THE CIVIL WAR INCORPORATED BY ACT OF CONGRESS SUVCW - GAR Records Program () New York Page 1 …

Grand Army of the Republic Posts - Historical Summary

No. Alt.

No.

Post Name Location County Dept. Post Namesake Meeting Place(s) Organized Last Mentioned Notes Source(s)

561 William C. White Greenwood Steuben NY Sur. 1906-07 Dept. Proceedings, 1907

562 ADM Theodorus Bailey Chateaugay Franklin NY Beeman Hall (1915) Chart'd Aug. 1885 Dept. Roster, 1915

562 B. F. Roberts Chateaugay Franklin NY

563 Adolphus H. Tanner Whitehall Washington NY Music Hall (1915) Chart'd 15 July

1885

Dept. Roster, 1915

564 William L. Fairchild Walden Orange NY Langhern, Oak Street (1915) Chart'd 15 Aug.

1885

Dept. Roster, 1915

565 John N. Warner Woodhull Steuben NY GAR Hall, W. Main Street (1915) Chart'd 18 Aug.

1885

Dept. Roster, 1915

566 Ulysses S. Grant Rondout Ulster NY Gen. Ulysses Simpson Grant

1822-1885), famous Civil War

leader, later US President.

Dis. by

consolidation

May 1904

Consolidated into Pratt Post, No. 127, in May 1904. Dept. Proceedings, 1904

567 GEN Thomas F. Meagher New York New York NY BG Thomas Francis Meagher

(1823-1867), famous Civil War

leader.

567 ? Rockaway Queens NY

568 Henry A. Ensign Cropseyville Rensselaer NY

569 016 Homer L. Farmer Cleveland Oswego NY Re-organized as H. L. Farmer Post, No. 16, in the 1915/16

administrative year.

Dept. Proceedings, 1916

570 090 Archibald M. McDougall Salem Washington NY Rooms of Union Engine and Hose

Company No. 1, South Main

Street (1915)

Chart'd 22 Aug.

1886

Dept. Roster, 1915

571 Evans Walker Valley Ulster NY

571 Willard Richardson Erieville Madison NY

572 DeWitt C. Tremain / Treman Trumansburg Tompkins NY GAR Hall, Main Street (1915) Chart'd 1885 Dept. Roster, 1915

573 Lewis B. Porter Scriba Oswego NY GAR Hall (1915) Chart'd 1887 Sur. 1918/19 Dept. Roster, 1915; Dept.

Proceedings, 1919

573 N. O'Connor Scriba Corners Oswego NY

574 Scott Scott Cortland NY Named for the community in

which the Post was based.

Sur. 1903/1904 Dept. Proceedings, 1904

575 John J. Wheeler Warwick Orange NY GAR Hall (1915) Chart'd 26 Oct.

1885

Dept. Roster, 1915

575 595 Michael Mulroy Warwick Orange NY

576 Stephen Weaver Smyrna Chenango NY Fagan's Hall (1915) Chart'd 30 Oct.

1885

Dept. Roster, 1915

577 Horace Greeley New York New York NY

578 Horace B. Claflin New York New York NY Security Bank Building, N.E.

corner 125th Street and Lexington

Avenue (1915)

Chart'd 10 Apr.

1888

Dept. Roster, 1915

578 Thomas Hobart Delaware NY

579 James B. Jones Rathbone Steuben NY

580 C. Swain Evans South Westerlo Albany NY 2LT Charles Swaine Evans

(c.1840-1864), Co. I, 7th NY

Heavy Art., died 5 June 1864 at

Division Hospital, from wounds

received at Cold Harbor, VA, on 3

June 1864.

GAR Hall, Norton Hill, Greene

County (1915)

Chart'd 26 Aug.

1895

Sue Greenhagen, 2014, GAR

Posts in Albany County

(website); Dept. Roster, 1915

580 Lewis S. Wilson Heuvelton St. Lawrence NY

581 Warren B. Waite Colton St. Lawrence NY A. B. Hepburn Library (1915) Chart'd 27 Feb.

1886

Dept. Roster, 1915

582 Harris H. Beecher Bainbridge Chenango NY Grange Hall (1915) Chart'd 18 May

1893

Dept. Roster, 1915

582 Bradford Sidney Delaware NY

583 Moses Dennis Jasper Steuben NY Wallace Hall, Main Street (1915) Chart'd 5 Mar.

1868

Dept. Roster, 1915

584 Ira Thurber Allegany Cattaraugus NY Town Hall (1915) Chart'd 17 Mar.

1886

Sur. 1916/17 Dept. Roster, 1915; Dept.

Proceedings, 1917

585 Chauncey Gardner West Amboy Oswego NY GAR Hall (1915) Chart'd 2 Mar.

1886

Dept. Roster, 1915

586 May H. Stacy Oswego Oswego NY

587 William M. Collin Sandy Hill / Hudson

Falls

Washington NY Clement's Hall, Hudson Falls

(1915)

Chart'd 14 Apr.

1886

Dept. Roster, 1915

588 Taft Willowemoc Sullivan NY

588 William T. Sherman Natural Bridge Jefferson NY MG William Tecumseh Sherman

(1820-1891), famous Civil War

leader.

Connor's Block (1915) Chart'd 13 Apr.

1891

Dept. Roster, 1915

589 Cyrus Adams Frewsburg Chautauqua NY Rooms of R. D. Fisk (1915) Chart'd 22 Oct.

1895

Dept. Roster, 1915

589 S. W. Fullerton Newburgh Orange NY

SUVCW - GAR Records Program (www.garrecords.org) New York Page 25 of 29

Page 26: Sons of Union Veterans of the Civil War - GAR … · SONS OF UNION VETERANS OF THE CIVIL WAR INCORPORATED BY ACT OF CONGRESS SUVCW - GAR Records Program () New York Page 1 …

Grand Army of the Republic Posts - Historical Summary

No. Alt.

No.

Post Name Location County Dept. Post Namesake Meeting Place(s) Organized Last Mentioned Notes Source(s)

590 Horatio Seymour Yonkers Westchester NY Org. 19 May

1886; Chart'd 28

May 1886; Must'd

29 June 1886

Described as an offshoot of Kitching Post 60. Name changed to

John C. Fremont Post, No. 590, on 24 July 1890, ratified by G.O.

#9 on 25 Sept. 1890.

History of Westchester County,

1886

590 John Charles Fremont Yonkers Westchester NY MG John Charles Frémont (1813-

1890), famous Civil War and

Mexican War leader.

Phillipsburgh Building (1915) Org. 19 May

1886; Chart'd 28

May 1886; Must'd

29 June 1886

Formerly Horatio Seymour Post, No. 590. New namesake

adopted in 1890.

Dept. Roster, 1915

591 James Doyle New Haven / Demster Oswego NY GAR rooms, New Haven (1915) Chart'd 26 June

1886

Sur. 1917/18 Dept. Roster, 1915; Dept.

Proceedings, 1918

592 Edward Eels Alden Erie NY

592 James Henry Pine Bush Orange NY

593 Frank B. Goodell Tully Onondaga NY Earle's Hall Chart'd 29 Apr.

1886

Sur. 1918/19 Dept. Roster, 1915; Dept.

Proceedings, 1919

594 Robert W. Livingston Keene Valley Essex NY Town Hall (1915) Must'd 17 July

1886; Chart'd (re-

chart'd?) 15 June

1888

Eighteen charter members (1886). National Tribune, 29 July 1886;

Dept. Roster, 1915

595 William Pullen Brewerton Onondaga NY Commander's store, Main Street

(1915)

Chart'd 17 Feb.

1887

Sur. 1914/15 Dept. Roster, 1915; Dept.

Proceedings, 1915

596 Moses LaGrange Vestal Broome NY Sur. 1914/15 Dept. Proceedings, 1915

596 Philip Eckel East Syracuse Onondaga NY

597 GEN John B. Murray Phelps Ontario NY GAR Hall (1915) Chart'd 8 July

1886

Dept. Roster, 1915

598 Franklin B. Ryder Highland Falls Orange NY Goodsell Hall (1915) Chart'd 20 July

1886

Dept. Roster, 1915

599 George W. Simons Parish Oswego NY Fire Hall (1915) Chart'd 12 July

1886

Sur. 1919/20 Dept. Roster, 1915; Dept.

Proceedings, 1920

600 Lloyd Aspinwall New York New York NY 168th Street and Fort Washington

Avenue (1915)

Chart'd 17 July

1876

Dept. Roster, 1915

601 Timothy J. Quinn Albany Albany NY LTC Timothy J. Quinn (c.1842- ?

), 7th NY Cav., later as MAJ, 1st

NY Cav. Until resigining in 1865.

Commercial Building, Broadway

cor. Hudson Ave. (1898)

Chart'd 4 Oct.

1886

Sue Greenhagen, 2014, GAR

Posts in Albany County

(website); Albany City

Directory, 1898

602 Evan G. Jones Florence Oneida NY

603 Aaron Van Nostrand Short Tract Alleghany NY Pitts Hall (1915) Chart'd 30 Dec.

1886

Listed as A. and J. Van Nostrand Post, No. 603, in the 1915

Department roster.

Dept. Roster, 1915

604 041 Frank Mann Frankfort Herkimer NY Knights of Pythias Hall, W. Main

Street (1915)

Chart'd 13 Nov.

1886

Dept. Roster, 1915

605 Stephen B. Little South Glens Falls Saratoga NY

606 COL Henry C. Hoffman Elmira Chemung NY COL (Bvt. BG) Henry C. Hoffman

(c.1828-1883), 23rd NY Inf.

Native of Chemung County, died

by suicide at Horseheads, NY, on

26 Aug. 1883. Buried in

Woodlawn Cem., Elmira.

Chart'd 18 Feb.

1887

Sue Greenhagen, 2012, GAR

Posts in Chemung County

(website)

607 COL James Monroe New York New York NY 22nd Regiment Armory, 168th

Street near Broadway (1915)

Chart'd 5 Mar.

1887

Dept. Roster, 1915

608 George H. Bolster Manlius Onondaga NY Smith Hall, Seneca Street (1915) Chart'd 19 Feb.

1887

Sur. 1916/17 Dept. Roster, 1915; Dept.

Proceedings, 1917

609 John Stevenson Southwest Oswego Oswego NY Grange Hall (1915) Chart'd 10 Mar.

1887

Dept. Roster, 1915

610 Oliver H. Millham Hawleyton Broome NY

611 DeWitt Clinton Erwin Painted Post Steuben NY

612 William M. Bryce Hamden Delaware NY

613 Benjamin Franklin Tracy Apalachin Tioga NY GAR Hall (1915) Chart'd 4 Apr.

1887

Dept. Roster, 1915

614 GEN James B. McPherson Brooklyn Kings NY BG James Birdseye McPherson

(1828-1864), famous Civil War

leader, KIA at the Battle of

Atlanta, GA, 22 July 1864.

615 Joseph H. Warren Verona Oneida NY GAR Hall (1915) Chart'd 2 July

1887

Dept. Roster, 1915

616 Fair Oaks Ischua Cattaraugus NY Chamberlain's Hall (1915) Chart'd 6 July

1887

Sur. 1916/17 Dept. Roster, 1915; Dept.

Proceedings, 1917

617 Henry Gridley Millerton Dutchess NY IOOF Hall (1915) Chart'd 17 Sept.

1887

Dept. Roster, 1915

618 Sanford D. Parmalee Edwards St. Lawrence NY

SUVCW - GAR Records Program (www.garrecords.org) New York Page 26 of 29

Page 27: Sons of Union Veterans of the Civil War - GAR … · SONS OF UNION VETERANS OF THE CIVIL WAR INCORPORATED BY ACT OF CONGRESS SUVCW - GAR Records Program () New York Page 1 …

Grand Army of the Republic Posts - Historical Summary

No. Alt.

No.

Post Name Location County Dept. Post Namesake Meeting Place(s) Organized Last Mentioned Notes Source(s)

619 COL Elmer E. Ellsworth Mechanicville Saratoga NY COL Elmer Ephraim Ellsworth

(1837-1861), colonel in the New

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.

Knights of Pythias Hall (1915) Chart'd 12 August

1887

Dept. Roster, 1915

620 Henry Ward Beecher Brooklyn Kings NY Sur. 1910-11 Noted as an African American GAR Post in The Won Cause

(Gannon, 2011). The Post surrendered its charter with 22 charter

members still on the roll.

Dept. Proceedings, 1911

621 Francis M. Bull Saranac Lake Franklin NY Ledger's Hall (1915) Chart'd 23 July

1897

Dept. Roster, 1915

621 Melvin Tucker Lyon Mountain Clinton NY 29 April 1895 Charter surrendered 29 April 1895.

621 101 ? Chemung Chemung NY 17 March 1890 Charter surrendered 17 March 1890.

622 Richard R. Hunter Highland Mills Orange NY

623 GEN Alexander S. Diven Elmira Chemung NY MAJ (Asst. Adj.-Genl.) Alexander

Samuel Diven (1809-1896), US

Vols. Adjutant-General Dept.

Previously served as COL, 107th

NY Inf. Died in Elmira 11 June

1896, buried in Woodlawn Cem.

State Armory, corner Church and

Lake Streets (1915)

Chart'd 11 Aug.

1897

Dis. 1 Apr. 1926 Sue Greenhagen, 2012, GAR

Posts in Chemung County

(website); Dept. Roster, 1915

623 Michael W. Wall Brooklyn Kings NY

624 Carey W. Miner Georgetown Madison NY Town Hall (1915) Chart'd 18 May

1888

Dept. Roster, 1915

625 McNaughton Caledonia Livingston NY

626 Walter A. Van Rensselaer West Hurley Ulster NY

627 Lewis O. Conklin Port Jefferson Suffolk NY GAR Hall Chart'd 18 June

1888

Dept. Roster, 1915

628 Philip H. Sheridan Long Island City Queens NY MG Philip Henry Sheridan (1831-

1888), famous Civil War leader.

Court House (1915) Chart'd 20 June

1888

Dept. Roster, 1915

629 Alfred Leroy Cohoes Albany NY Alfred LeRoy (1826-1885),

prominent businessmand and

former mayor of Cohoes.

Chart'd 27 July

1888

Sue Greenhagen, 2014, GAR

Posts in Albany County

(website)

630 GEN Philip H. Sheridan Waterford Saratoga NY MG Philip Henry Sheridan (1831-

1888), famous Civil War leader.

GAR Hall, corner Broad and Third

Streets (1915)

Chart'd 11 July

1888

Dept. Roster, 1915

631 COL Joseph Howland North Lawrence St. Lawrence NY Sur. 1910-11 The Post surrendered its charter with 14 members still on the roll. Dept. Proceedings, 1911

632 Selah Cornwell Merrifield / Scipio Cayuga NY John Snyder's Hall, Scipio (1915) Chart'd 16 July

1888

Dept. Roster, 1915

633 COL Willard W. Bates Albion Alleghany NY

633 John P. Buckley Belleville Jefferson NY IOOF Hall (1915) Chart'd 12 Aug.

1897

Dept. Roster, 1915

634 William B. Carpenter Galway Saratoga NY

635 Daniel W. Kinnie Corfu Genesee NY IOOF Hall (1915) Chart'd Sept.

1892

Sur. 1918/19 Listed as D. W. Kinne Post, No. 635, in the 1915 Department

roster.

Dept. Roster, 1915; Dept.

Proceedings, 1919

636 John Corning Oceanus / Rockaway

Beach

Queens NY Gerrey's Hall, Rockaway Beach

(1915)

Chart'd 26 Mar.

1892

Dept. Roster, 1915

636 Lefferts Benson Bath Beach Kings NY

637 Badgers Dayton Cattaraugus NY Volk's Hall (1915) Chart'd 18 Sept.

1888

Dept. Roster, 1915

637 Brazil Merrill Markhams / Dayton Cattaraugus NY

638 Hans Powell Brooklyn Kings NY

639 Harrison W. Owen Virgil Cortland NY

640 Charles M. Pierce North Cohocton Steuben NY GAR Hall (1915) Chart'd 14 Apr.

1902

Dept. Roster, 1915

640 Marshall Phillips Allentown / Alma Alleghany NY

641 James C. Walters Huntington Suffolk NY Sammis Hall, Main Street (1915) Chart'd 24 Oct.

1889

Dept. Roster, 1915

641 Walters Cold Spring Harbor Suffolk NY

642 John C. Lassen Clemons / Dresden

Center

Washington NY Commander's home (1915) Chart'd 31 Dec.

1889

Dept. Roster, 1915

643 Hugh B. Knickerbocker Amityville Suffolk NY Post Headquarters (1915) Chart'd 25 Nov.

1889

Dept. Roster, 1915

644 William A. Jackson Albany Albany NY COL William A. Jackson (c.1832-

1861), 18th NY Inf., died of

disease at Washington, DC, on

11 Nov. 1861.

County Building, corner State and

Chapel Streets (1915)

Chart'd 31 Dec.

1889

Sue Greenhagen, 2014, GAR

Posts in Albany County

(website); Dept. Roster, 1915

SUVCW - GAR Records Program (www.garrecords.org) New York Page 27 of 29

Page 28: Sons of Union Veterans of the Civil War - GAR … · SONS OF UNION VETERANS OF THE CIVIL WAR INCORPORATED BY ACT OF CONGRESS SUVCW - GAR Records Program () New York Page 1 …

Grand Army of the Republic Posts - Historical Summary

No. Alt.

No.

Post Name Location County Dept. Post Namesake Meeting Place(s) Organized Last Mentioned Notes Source(s)

645 Charles McCullock West Berne Albany NY CPT Charles McCullock (c.1831-

1864), Co. D, 7th NY Heavy Art.,

KIA at Spotsylvania Courth

House, VA, on 19 May 1864.

Sur. 1914/15 Sue Greenhagen, 2014, GAR

Posts in Albany County

(website); Dept. Proceedings,

1915

646 Lewis W. Truesdell Owego Tioga NY GAR Hall, Lake Street (1915) Chart'd 17 Feb.

1890

Dept. Roster, 1915

647 Anthony Stacy Elbridge Onondaga NY GAR Hall (1915) Chart'd 17 Feb.

1890

Dept. Roster, 1915

648 COL Charles B. Randall Liverpool Onondaga NY Miller's Hall, Second Street (1915) Chart'd 16 June

1891

Dept. Roster, 1915

649 Foster Gregory Prattsburg Steuben NY Masonic Hall (1915) Chart'd 18 June

1891

Dept. Roster, 1915

650 Louis Alic. Hazard Elmira Chemung NY 1LT/Adjutant Louis Alexander

Hazard 1839-1880), Co. K, 141st

NY Inf. Editor of the Elmira

Gazette after the war, buried in

Woodlawn Cem., Elmira.

Chart'd 26 Aug.

1891

Dis. c.1909 Sue Greenhagen, 2012, GAR

Posts in Chemung County

(website)

651 Henry F. Whipple Onoville Cattaraugus NY

652 Hannibal Hamlin London Ontario, Canada NY Hannibal Hamlin (1809-1891),

Vice-President to Abraham

Lincoln in his first administration.

Home of Commander (1915) Chart'd 27 Nov.

1891

See International (INTL) listing Dept. Roster, 1915

653 Horatio N. Duroe Hartwick Otsego NY 1LT Horatio N. Duroe, Co. K,

121st NY Inf., buried in New

Lisbon, Otsego County. KIA at

Fort Fisher, VA, 25 March 1865.

Chart'd 4

November 1891,

Must'd 14

November 1891

D. A. Ellis, 1892

654 Elijah Ward Roslyn Nassau NY Quartermaster's house, Garden

Street (1915)

Chart'd 2 Sept.

1891

Dept. Roster, 1915

655 William T. Wickham Otto Cattaraugus NY Town Hall (1915) Chart'd 31 Mar.

1892

Dept. Roster, 1915

656 Henry Alanson Barnum Riverhead Suffolk NY GAR Hall (1915) Chart'd 2 May

1892

Dept. Roster, 1915

659 Charles H. Bentley Morrisonville Clinton NY Comrade's homes (1915) Chart'd 6 June

1892

Dept. Roster, 1915

660 Tilton Moscow / Leicester Livingston NY GAR Hall, W. Main Street,

Moscow (1915)

Chart'd 23 June

1892

Dept. Roster, 1915

661 Cornelius N. Campbell Pawling Dutchess NY Pawling Savings Bank (1915) Chart'd 10 Nov.

1894

Dept. Roster, 1915

661 J. H. Ketchum Pawling Dutchess NY

662 Isaac M. Ely Chenango Forks Broome NY

663 Rufus D. Pettit Lysander Onondaga NY GAR rooms, Lysander (1915) Chart'd Sept.

1890

Dept. Roster, 1915

664 John P. Spofford Dolgeville Herkimer NY Areanum Hall (1915) Chart'd 8 Sept.

1892

Dept. Roster, 1915

665 Samuel S. Craig Middle Grove Saratoga NY IOOF Hall (1915) Chart'd 12 Sept.

1892

Dept. Roster, 1915

666 Amos A. Hall East Randolph Cattaraugus NY IOOF Hall (1915) Chart'd 15 Feb.

1893

Sur. 1919/20 Dept. Roster, 1915; Dept.

Proceedings, 1920

667 Rutherford B. Hayes Fayetteville Onondaga NY BG Rutherford Birchard Hayes

(1822-1893), famous Civil War

leader, 19th President of the

United States.

GAR Hall (1915) Chart'd 16 Feb.

1893; Must'd 20

Feb. 1893

Dept. Proceedings, 1894; Dept.

Roster, 1915

668 Joseph Jackson Bartlett Binghamton Broome NY Must'd 20 Feb.

1893

Twenty-one charter members. Dept. Proceedings, 1894

669 W. W. Stephenson Brooklyn Kings NY 165 Clermont Avenue (1915) Chart'd 14 Mar.

1893; Must'd 8

Apr. 1893

Sur. 1917/18 Twenty-two charter members. Dept. Proceedings, 1894; Dept.

Roster, 1915; Dept.

Proceedings, 1918

670 Benjamin L. Higgins East Syracuse Onondaga NY Village Hall (1915) Chart'd 17 May

1893; Must'd 10

June 1893

Fourteen charter members. Dept. Proceedings, 1894; Dept.

Roster, 1915

671 GEN John E. Wool Watervliet Albany NY MG John Ellis Wool (1784-1869),

famous Civil War leader.

2103 Second Avenue (1915) Chart'd 25 Apr.

1905

Sue Greenhagen, 2014, GAR

Posts in Albany County

(website); Dept. Roster, 1915

672 MAJ Robert M. J. McDowell Elmira Chemung NY CPT (Bvt. MAJ) Robert Morris

McDowell (1833-1909), Co. I,

141st NY Inf. Previously served is

regimental Adjutant. Resident of

Elmira and member of Baldwin

Post. He died at his home in

Elmira on 4 July 1909.

Chart'd 1915 Dis. 1922 Dept. Proceedings, 1915; Sue

Greenhagen, 2012, GAR Posts

in Chemung County (website)

672 279 Solomon Van Etten Port Jervis Orange NY Consolidated with Post 279, per Dept. Order dated 9 Nov. 1910,

the newly consolidated post to be known as Carroll Van Etten

Post, No. 279.

Mike Kaelin, researcher

SUVCW - GAR Records Program (www.garrecords.org) New York Page 28 of 29

Page 29: Sons of Union Veterans of the Civil War - GAR … · SONS OF UNION VETERANS OF THE CIVIL WAR INCORPORATED BY ACT OF CONGRESS SUVCW - GAR Records Program () New York Page 1 …

Grand Army of the Republic Posts - Historical Summary

No. Alt.

No.

Post Name Location County Dept. Post Namesake Meeting Place(s) Organized Last Mentioned Notes Source(s)

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

For sources of Post names, refer to the SUVCW GAR Records Catalog

Edited by Dean Enderlin, SUVCW National GAR Records Officer, 30 June 2013 Last updated: 7/9/2018

GAR Records Website: www.garrecords.org

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