13.07.2015 Views

Michigan GAR Posts & History - Sons of Union Veterans of the Civil ...

Michigan GAR Posts & History - Sons of Union Veterans of the Civil ...

Michigan GAR Posts & History - Sons of Union Veterans of the Civil ...

SHOW MORE
SHOW LESS
  • No tags were found...

You also want an ePaper? Increase the reach of your titles

YUMPU automatically turns print PDFs into web optimized ePapers that Google loves.

Grand Army <strong>of</strong> <strong>the</strong> Republic <strong>Posts</strong> - Historical SummaryNo. Alt. Post Name Location County Dept. Post Namesake Meeting Place(s) Organized Last Mentioned Notes Source(s)No.007 004 Frank Fornecrock Reading Hillsdale MI Frank B. Forncrook (Co. E, 4th MIInfantry), KIA at Malvern Hill, VA,1 July 1862.Post 4 - Organized June 12,1878 as <strong>the</strong> Frank Forncrock Post 7 at James T. Lyons, SUVCWReading, Hillsdale Co., MI. The Post was probably named afterFrank B. Forncrook. He "Enlisted in company E, Fourth Infantry,June 20, 1861, at Adrian, for 3 years, age 28. Mustered June 20,1861. Killed in action at Malvern Hill, Va., July 1, 1862." The"Brown Books" Vol. 4, page 43. It was reorganized as PhilSheridan Post 4 on April 12, 1883. Disbanded June 22, 1925. Use<strong>of</strong> <strong>the</strong> Phil Sheridan Post 4 identification on Quarterly Reports startwith <strong>the</strong> March 31, 1879 report - same men, same location, samemeeting place. All materials are filed under Post 4. The Post 7Charter is in <strong>the</strong> file. Letter dated 12/4/96 to C.V.R.Pond, A.A.Gindicates, among o<strong>the</strong>r things, that no o<strong>the</strong>r Charter, except <strong>the</strong>one noted above, was ever issued.007 Phil Kearney Muskegon Muskegon MI008 GEN McPherson Alleyton Newaygo MI <strong>Posts</strong> 3, 5, 8 - No records have survived for Post 3 – Clark; Post 5– Parker ; Post 8 – General McPherson <strong>of</strong> Alleyton (Fire wiped out<strong>the</strong> town in 1882 [located across White River from White Cloud] ).The information on <strong>the</strong> destruction <strong>of</strong> <strong>the</strong> town is found also in<strong>Michigan</strong> Place Names, by Walter Romig (1973).008 Chas. H. Town Ishpeming Marquette MI009 Nathaniel Lyon Hesperia Oceana MI Brig-Gen. Nathaniel Lyon, KIA atWilson's Creek, MO, 10 August1861.James T. Lyons, SUVCWPost 9 – Post was Chartered as Nathaniel Lyon Post 9 – Sept. 8, James T. Lyons, SUVCW1879. Name change shows up on <strong>the</strong> Report <strong>of</strong> 3/31/1882 as J. A.Dix. This was probably as a result <strong>of</strong> a reorganization letter fromPost Commander W. C. Simmons, dated Oct. 17, 1881. Heindicates a desire to disband <strong>the</strong> Post and Transfer with a fewo<strong>the</strong>rs to Post 7 in Muskegon.James T. Lyons, SUVCW009 J. A. Dix Hesperia Oceana MI Post 9 – Post was Chartered as Nathaniel Lyon Post 9 – Sept. 8,1879. Name change shows up on <strong>the</strong> Report <strong>of</strong> 3/31/1882 as J. A.Dix. This was probably as a result <strong>of</strong> a reorganization letter fromPost Commander W. C. Simmons, dated Oct. 17, 1881. Heindicates a desire to disband <strong>the</strong> Post and Transfer with a fewo<strong>the</strong>rs to Post 7 in Muskegon.010 William Bell Dundee Monroe MI011 Roberts Bancr<strong>of</strong>t Shiawassee MI012 Ryder Deerfield Lenawee MI013 I. B. Richardson Harbor Springs Emmet MI014 George H. Thomas Benton Harbor Berrien MI015 Pap Williams Ludington Mason MI016 Sedgwick Evart Osceola MI017 Fairbanks Detroit Wayne MI018 McPherson Traverse City Grand Traverse MI019 A. Lincoln Bangor Van Buren MI020 Ellsworth Hartford Van Buren MI021 A. W. Chapman St. Joseph Berrien MI022 William Perrott Buchanan Berrien MI023 Edwin Colwell Bloomingdale Van Buren MI024 COL Fenton Fenton Genesee MI025 David Becker Ogden Center Lenawee MI026 Joe Hooker Hart Oceana MI027 Burnside Decatur Van Buren MI028 French Big Rapids Mecosta MI Post 28 - Three <strong>Posts</strong> used this number. They were French Post28, Big Rapids, 1881 - 1894. Carver Post 28, Hemlock City, 1894 -1916. Huron County Post 28, Bad Axe, 1919 -1933. There appearto be no surviving records from <strong>the</strong> French or Carver <strong>Posts</strong>.James T. Lyons, SUVCW028 A. L. Culver Hemlock Saginaw MI Post 28 - Three <strong>Posts</strong> used this number. They were French Post28, Big Rapids, 1881 - 1894. Carver Post 28, Hemlock City, 1894 -1916. Huron County Post 28, Bad Axe, 1919 -1933. There appearto be no surviving records from <strong>the</strong> French or Carver <strong>Posts</strong>.James T. Lyons, SUVCW028 Huron County Bad Axe Huron MI Post 28 - Three <strong>Posts</strong> used this number. They were French Post28, Big Rapids, 1881 - 1894. Carver Post 28, Hemlock City, 1894 -1916. Huron County Post 28, Bad Axe, 1919 -1933. There appearto be no surviving records from <strong>the</strong> French or Carver <strong>Posts</strong>.James T. Lyons, SUVCW029 Champlin Grand Rapids Kent MI030 Garfield Coloma Berrien MI031 Broadhead Paw Paw Van Buren MI031 Broadhead Paw Paw Van Buren MI032 Farragut Battle Creek Calhoun MISUVCW - <strong>GAR</strong> Records Program (www.garrecords.org) <strong>Michigan</strong> Page 2 <strong>of</strong> 16


Grand Army <strong>of</strong> <strong>the</strong> Republic <strong>Posts</strong> - Historical SummaryNo. Alt. Post Name Location County Dept. Post Namesake Meeting Place(s) Organized Last Mentioned Notes Source(s)No.033 COL Myron Baker Morenci Lenawee MI034 W. G. Eaton Otsego Allegan MI035 Zach Chandler South Haven Van Buren MI Post 35 - Zach Chandler. Although named after Zachery Chandler, James T. Lyons, SUVCW<strong>the</strong> Post used Zach exclusively in all reports and records on file.036 George G. Mead Berrien Center Berrien MI037 Stanton Stanton Montcalm MI038 GEN Gordon Granger East Saginaw Saginaw MI Post 38 – Letter report dated Dec. 19, 1881 indicates: “Having James T. Lyons, SUVCWbeen detailed by Special Order No. 19 to go to East Saginaw,Mich. To Muster Post No. 38 to be known as General GordonGranger on <strong>the</strong> fourteenth day <strong>of</strong> Dec. I submit <strong>the</strong> followingreport.” – Signed by Arthur Holt. Granger name used on all reportsuntil 6/30/1899 – after that, Saginaw name is used.039 Kilpatrick Berrien Springs Berrien MI040 A. S. Williams Charlotte Eaton MI041 R. P. Carpenter Chelsea Washtenaw MI042 Charles T. Foster Lansing Ingham MI043 Scott Blissfield Lenawee MI044 A. W. Allen Pokagon Cass MI044 Anson Sanford Sanford Midland MI045 Woodbury Adrian Lenawee MI046 Jacob G. Fry Ganges Allegan MI047 B. H. Rutter Dowagiac Cass MI047 H. C. Gilbert Dowagiac Cass MI048 Edward Pomeroy Jackson Jackson MI049 Wadsworth Lawrence Van Buren MI050 Corunna Shiawassee MI050 Chauncey Perry Coral Montcalm MI051 Josiah Andrews Alanson Emmet MI051 Wolverton Berlin Ionia MI052 John F. Reynolds Pentwater Oceana MI053 Phil McKernan Mason Ingham MI054 O. P. Morton Manton Wexford MI055 Perry B. Swain Vernon Shiawassee MI Post 55 – This number was used for three different <strong>Posts</strong>.055 Wilder Ottawa Monroe MI Post 55 – This number was used for three different <strong>Posts</strong>.055 CPT Hiram Barrows Armada Macomb MI Post 55 – This number was used for three different <strong>Posts</strong>.056 C. J. Bassett Allegan Allegan MI057 Thomas Manning Marcellus Cass MI058 George W. Anderson Dewitt Clinton MI059 Alvincent Calvin Globeville Van Buren MI060 Dewey Leslie Ingham MI061 C. F. Doore Gaylord Otsego MI Post 61 – Listed as Gaylord Post in both <strong>the</strong> Finding Aid and John James T. Lyons, SUVCWMann’s list. All records on file for this Post use <strong>the</strong> name C. F.Doore. Although located in Gaylord, that name was not used bythis Post.062 Jewell Cedar Springs Kent MI063 G. K. Warren East Tawas Iosco MI Post 63 - G. K. Warren is correct. It appears as though "Alger" was James T. Lyons, SUVCWpenciled into <strong>the</strong> "to be known as" space on <strong>the</strong> CharterApplication 4/8/1882.064 Frank Graves Niles Berrien MI065 William J. May Jones Cass MI Post 65 - W. J. May is <strong>the</strong> name used by <strong>the</strong> Post on all records. James T. Lyons, SUVCW066 A. J. Campbell Harrisville Alcona MI Post 66 - This number was first used by A. J. Campbell Post,Harrisville, Alcona County, organized June 22, 1882. Disbanded1883. The Charter Application for this Post and <strong>the</strong> first slate <strong>of</strong><strong>of</strong>ficers are <strong>the</strong> only records on file. Post 66 - Report <strong>of</strong> Muster isfor Begole Post 66 at East Jordan, work detailed by special orderNo. 84, dated Nov. 26, 1883. Charter issued Dec. 4, 1883 for Post66 does not have a name filled in. Typed names <strong>of</strong> Chartermembers are glued over badly faded handwritten names. Theirfirst Quarterly Report dated 12/31/1883 lists <strong>the</strong> Post name asStevens.James T. Lyons, SUVCWSUVCW - <strong>GAR</strong> Records Program (www.garrecords.org) <strong>Michigan</strong> Page 3 <strong>of</strong> 16


Grand Army <strong>of</strong> <strong>the</strong> Republic <strong>Posts</strong> - Historical SummaryNo. Alt. Post Name Location County Dept. Post Namesake Meeting Place(s) Organized Last Mentioned Notes Source(s)No.100 M. W. Dresser Lyons Ionia MI101 Moses Wisner Ithaca Gratiot MI102 Harper Tuscola Tuscola MI103 Eli P. Alexander Williamstown Ingham MI104 George A. Winans Ovid Clinton MI105 Worth Tekonsha Calhoun MI106 George Washington Cross Village Emmet MI106 Hyram Hoit Harrisville Alcona MI107 John D. Skinner, Jr. Dimondale Eaton MI Post 107 - The Muster Report letter, dated March 17, 1883 James T. Lyons, SUVCWindicates that this group was to be known as Star Post 107. InitialReport for 3/31/1883 shows name as John D. Skinner, Jr. Namechanged to Tim Lewis on 3/31/1886 Report107 Tim Lewis Dimondale Eaton MI Post 107 - The Muster Report letter, dated March 17, 1883 James T. Lyons, SUVCWindicates that this group was to be known as Star Post 107. InitialReport for 3/31/1883 shows name as John D. Skinner, Jr. Namechanged to Tim Lewis on 3/31/1886 Report108 Earl Halbert Grand Ledge Eaton MI109 Butterworth Coldwater Branch MI110 DeGolyer Hudson Lenawee MI111 James B. Brainerd Eaton Rapids Eaton MI James B. Brainerd, enlisted atFort Wayne, MI, 19 June 1861,Co. H, 6th Regiment MI VolunteerInfantry. Must'd in as a 1stSergeant, 20 Aug. 1861,promoted to 2nd Lieut. Died <strong>of</strong>disease on 3 June 1864 at NewOrleans, LA<strong>GAR</strong> Building, 224 South MainStreet in Eaton Rapids, MIChartered 1883 Disbanded1929The <strong>GAR</strong> building, located at 224 South Main Street in EatonRapids, <strong>Michigan</strong>, was constructed in 1886 for <strong>the</strong> use by Post111 and Woman’s Relief Corps 38. The <strong>GAR</strong> building servedas <strong>the</strong> <strong>GAR</strong> meeting headquarters for over 400 <strong>GAR</strong> membersand as a location for social ga<strong>the</strong>rings, musical events, anddances until 1922. It also served as <strong>the</strong> headquarters <strong>of</strong> <strong>the</strong> EatonCounty Battalion, which was composed <strong>of</strong> James B. Brainerd Post#111, Alpheus .S. Williams Post #40 (Charlotte), Tim Lewis Post#107 (Diamondale), Earl Halbert Post #108 (Grand Ledge) , JohnCryderman Post #112 (Mulliken), Austin Blair Post #163(Vermontville), James B. Mason Post #213 (Bellevue), Lewis ClarkPost #275 (Olivet), Samuel M. Grinnell Post #283 (Sunfield), andOrlando B. Jackson Post #326 (Potterville). Yearly <strong>GAR</strong>encampments were held on large island in <strong>the</strong> middle <strong>of</strong> <strong>the</strong> GrandRiver in downtown Eaton Rapids, now referred to as <strong>GAR</strong> Park.The Eaton Rapids <strong>GAR</strong> building currently is <strong>the</strong> home <strong>of</strong> <strong>the</strong> <strong>GAR</strong>Memorial Hall and Museum.Keith G. Harrison, PCinC,SUVCW112 John Cryderman Mulliken / Hoytville Eaton MI113 Miles St. Clair St. Clair MI114 John Gilluly Fowlerville Livingston MI115 Elliot White Pigeon St. Joseph MI116 Samuel A<strong>the</strong>rton Gaines Station Genesee MI117 D. G. Royce Byron Shiawassee MI118 H. H. Nims Lexington Sanilac MI119 Baxter Charlevoix Charlevoix MI120 Waddell Howell Livingston MI121 Pap Thomas Chesaning Saginaw MI122 Edward F. Cox Assyria Barry MI Post 122 - Charter Application requests McPherson for name.Filing note on back <strong>of</strong> form indicates Edward S. Cox. EarlyQuarterly Reports indicate Edward S. Cox but change on12/31/1884 Report to E. F. Cox. Variations include Ed. F. Cox andEdward F. Cox - The "Brown Books" indicate Edward F. Cox <strong>of</strong>Assyria enlisted in Co. A, First Sharpshooters 12/15/1862 - Killedin action before Petersburg, Va., June 17, 1864. The Post wasprobably named in his honor.123 Carver Frankfort Benzie MI124 John C. Joss Constantine St. Joseph MI125 Fitzgerald Hastings Barry MI126 Dan S. Root Belding / Smyrna Ionia MI Post 126 - Organized as Dan S. Root Post 126 in Belding, IoniaCounty - April 14, 1883. The "Brown Books" show Daniel S. Rootenlisted Co K, 3rd Inf. as Sgt 5/13/1861. Transfer as Capt. to Co.A, 5th Inf. 6/10/1864. Commissioned Lt. Col. 12/21/1864.Mustered out 7/5/1865. Frank R. Chase served as PostCommander for many terms and during his terms <strong>of</strong> service <strong>the</strong>P.O. address for <strong>the</strong> Post was listed as Smyrna, where he lived,about 4-5 miles South and West <strong>of</strong> Belding.127 Billy Begole Maple Rapids Clinton MI128 Austin Blair Hawkins Newaygo MI128 T. C. Crane Henderson Shiawassee MI129 E. G. Hutchinson Fowler Clinton MI130 J. T. Barrett Edmore Montcalm MIJames T. Lyons, SUVCWJames T. Lyons, SUVCWSUVCW - <strong>GAR</strong> Records Program (www.garrecords.org) <strong>Michigan</strong> Page 5 <strong>of</strong> 16


Grand Army <strong>of</strong> <strong>the</strong> Republic <strong>Posts</strong> - Historical SummaryNo. Alt. Post Name Location County Dept. Post Namesake Meeting Place(s) Organized Last Mentioned Notes Source(s)No.131 Henry M. Liddle Colon St. Joseph MI Post 131 - Henry M. Liddle and H. M. Liddle used interchangeably James T. Lyons, SUVCWon Quarterly Reports. Henry M. Liddle on letterhead.132 John Megarrah Portland Ionia MI Post 132 - John Megarah used on letterhead. Double "r" used <strong>of</strong>f James T. Lyons, SUVCWand on with reports.133 Samuel Judd Newaygo Newaygo MI134 Fred W. Walker Mount Morris Genesee MI135 David Oakes Centerville St. Joseph MI136 Bartholomew Nunica Ottawa MI137 Welch Ann Arbor Washtenaw MI138 R. M. Johnson Ferry Oceana MI139 Lockwood Alpena Alpena MI Post 139 – Chartered as Lockwood Post 139, May 23, 1883 in James T. Lyons, SUVCWAlpena. Name change to Horace S. Roberts appears on <strong>the</strong>12/31/1894 Report.139 Horace S. Roberts Alpena Alpena MI140 Beers Tecumseh Lenawee MI141 Andrew Macomber Lakeview Montcalm MI142 Michael Shay Rapid River Delta MI142 171, W. W. Wheeler Vassar Tuscola MI Post 142 - W. W. Wheeler Post organized 12/7/1889. This Post James T. Lyons, SUVCW410merged with Averill Post 171 in June 1891. At a later date <strong>the</strong>semerged with Sherman Post 410 also located at Vassar.143 Whiteside Caro Tuscola MI144 Turrill Lapeer Lapeer MI145 Gov. Crapo Flint Genesee MI146 CPT Wilson Waldron Hillsdale MI147 Dick Richardson Pontiac Oakland MI148 George Dutcher Douglas Allegan MI Post 148 - Organized as George Dutcher Post 148 June 6, 1883.Name on <strong>the</strong> Charter is re-written John Kirby. From 1884 throughfirst Quarter <strong>of</strong> 1890 reports are submitted under <strong>the</strong> name PeterVanarsdale. Second Quarter bears <strong>the</strong> name John Kirby andcontinues through last report on Dec. 31, 1895. (From a note byLeah M. Simpson, Secretary G.A.R. - May 1949). From <strong>the</strong> "BrownBooks" we find <strong>the</strong> following; George N. Dutcher <strong>of</strong> Saugatuck Co.I, 5th Cavalry. Wounded in action at Littletown, Pa. June 30, 1863.Commissioned Capt. to Co. A, 5th Inf. 6/10/1864. CommissionedLt. Col. 12/21/1864 - Mustered out 7/5/1865. John Kirby - Allegan -Co K, 13th Inf. 12/1/1861 - Commissioned 1st Lt. 7/5/1865 -Mustered out 7/25/1865. Peter Vanarsdale - Saugatuck - Co I,13th Inf. 10/3/1861 as 2nd Lt. Commissioned Lt. Col. 5/12/1865 -Mustered out 6/25/1865. There is no record <strong>of</strong> <strong>of</strong>ficial namechanges in <strong>the</strong> Department files.James T. Lyons, SUVCW148 John Kirby Douglas Allegan MI Post 148 - Organized as George Dutcher Post 148 June 6, 1883.Name on <strong>the</strong> Charter is re-written John Kirby. From 1884 throughfirst Quarter <strong>of</strong> 1890 reports are submitted under <strong>the</strong> name PeterVanarsdale. Second Quarter bears <strong>the</strong> name John Kirby andcontinues through last report on Dec. 31, 1895. (From a note byLeah M. Simpson, Secretary G.A.R. - May 1949). From <strong>the</strong> "BrownBooks" we find <strong>the</strong> following; George N. Dutcher <strong>of</strong> Saugatuck Co.I, 5th Cavalry. Wounded in action at Littletown, Pa. June 30, 1863.Commissioned Capt. to Co. A, 5th Inf. 6/10/1864. CommissionedLt. Col. 12/21/1864 - Mustered out 7/5/1865. John Kirby - Allegan -Co K, 13th Inf. 12/1/1861 - Commissioned 1st Lt. 7/5/1865 -Mustered out 7/25/1865. Peter Vanarsdale - Saugatuck - Co I,13th Inf. 10/3/1861 as 2nd Lt. Commissioned Lt. Col. 5/12/1865 -Mustered out 6/25/1865. There is no record <strong>of</strong> <strong>of</strong>ficial namechanges in <strong>the</strong> Department files.James T. Lyons, SUVCWSUVCW - <strong>GAR</strong> Records Program (www.garrecords.org) <strong>Michigan</strong> Page 6 <strong>of</strong> 16


Grand Army <strong>of</strong> <strong>the</strong> Republic <strong>Posts</strong> - Historical SummaryNo. Alt. Post Name Location County Dept. Post Namesake Meeting Place(s) Organized Last Mentioned Notes Source(s)No.148 Peter Vanarsdale Douglas Allegan MI Post 148 - Organized as George Dutcher Post 148 June 6, 1883.Name on <strong>the</strong> Charter is re-written John Kirby. From 1884 throughfirst Quarter <strong>of</strong> 1890 reports are submitted under <strong>the</strong> name PeterVanarsdale. Second Quarter bears <strong>the</strong> name John Kirby andcontinues through last report on Dec. 31, 1895. (From a note byLeah M. Simpson, Secretary G.A.R. - May 1949). From <strong>the</strong> "BrownBooks" we find <strong>the</strong> following; George N. Dutcher <strong>of</strong> Saugatuck Co.I, 5th Cavalry. Wounded in action at Littletown, Pa. June 30, 1863.Commissioned Capt. to Co. A, 5th Inf. 6/10/1864. CommissionedLt. Col. 12/21/1864 - Mustered out 7/5/1865. John Kirby - Allegan -Co K, 13th Inf. 12/1/1861 - Commissioned 1st Lt. 7/5/1865 -Mustered out 7/25/1865. Peter Vanarsdale - Saugatuck - Co I,13th Inf. 10/3/1861 as 2nd Lt. Commissioned Lt. Col. 5/12/1865 -Mustered out 6/25/1865. There is no record <strong>of</strong> <strong>of</strong>ficial namechanges in <strong>the</strong> Department files.James T. Lyons, SUVCW149 Dahlgren Holton Muskegon MI150 Ralph Ely Salt River Isabella MI151 Henry Rice Sebewa Ionia MI152 William Moyer Alma Gratiot MI153 Hiel P. Clark Saranac Ionia MI154 Galbraith Minden City / SanilacMIDeckerville155 Gregg Homer Calhoun MI156 Charles E. Grisson St. Johns Clinton MI157 Albert Anderson Cassopolis Cass MI Cpl. Albert Phipps Anderson, Co.L, 2nd <strong>Michigan</strong> Vol. Cavalry.Died at Rienzi, MS, 3 July 1862,from wounds sustained atBoonville, MS, on 1 July. Localhero and a resident <strong>of</strong> Cassopolisat <strong>the</strong> time <strong>of</strong> enlistment.23 June 1883 Post 157 - Research by Keith Harrison reveals that <strong>the</strong> 1960'sfinding aid that reported this as a "colored post" was in error. Thiswas not an African American post.James T. Lyons, SUVCW;Keith G. Harrison, SUVCW158 COL Ely Elm Hall Ionia MI159 Hill Middleville Barry MI160 Henry F. Wallace Corunna Shiawassee MI161 A. Campbell Utica Macomb MI161 Capen Blanchard Isabella MI162 F. U. Farquhar Detroit Wayne MI163 Edward Dwight / Austin Blair Vermontville Eaton MI Post 163 - Mustered as Austin Blair Post 163 - pursuant to Special James T. Lyons, SUVCWOrder #56 <strong>of</strong> 7/26/1883. Quarterly Report <strong>of</strong> 12/31/1883 showssame list <strong>of</strong> men as Charter Members <strong>of</strong> Edward Dwight Post 163.164 GEN Wool Morley Mecosta MI165 Randolph LeRoy Osceola MI166 C. Colgrove Marshall Calhoun MI167 MAJ Lusk Elsie Clinton MI168 Murray Maple City /Leelanau MIBurdickville169 John Wickham St. Charles Saginaw MI170 COL Lumbard Petoskey Emmet MI Post 170 - Listed as Col. Lombard on Quarterly Reports until12/31/1893 <strong>the</strong>n just as Lombard. Letterhead shows LombardPost 170.171 142,410Averill Vassar Tuscola MI Post 142 - W. W. Wheeler Post organized 12/7/1889. This Postmerged with Averill Post 171 in June 1891. At a later date <strong>the</strong>semerged with Sherman Post 410 also located at Vassar.James T. Lyons, SUVCWJames T. Lyons, SUVCW171 Washington Hill Rathbone Gratiot MI Post 171 - Washington Hill Post 171 <strong>of</strong> Rathbone formed August James T. Lyons, SUVCW1895. One Quarterly Report filed - no o<strong>the</strong>r record - 20 members.Theodore Nelson Post 171 <strong>of</strong> Rathbone - Quarterly Reports on filefrom 6/30/1896 to 6/30/1905 seem to indicate a reorganizationand/or renaming <strong>of</strong> <strong>the</strong> Washington Hill Post <strong>of</strong> <strong>the</strong> samecommunity.171 Theodore Nelson Rathbone Gratiot MI Post 171 - Washington Hill Post 171 <strong>of</strong> Rathbone formed August James T. Lyons, SUVCW1895. One Quarterly Report filed - no o<strong>the</strong>r record - 20 members.Theodore Nelson Post 171 <strong>of</strong> Rathbone - Quarterly Reports on filefrom 6/30/1896 to 6/30/1905 seem to indicate a reorganizationand/or renaming <strong>of</strong> <strong>the</strong> Washington Hill Post <strong>of</strong> <strong>the</strong> samecommunity.172 Decatur - Belding North Star Gratiot MI172 Harlan P. [R.?] Niles New Lothrup Shiawassee MI173 Julius T. Barrett Carson City Montcalm MISUVCW - <strong>GAR</strong> Records Program (www.garrecords.org) <strong>Michigan</strong> Page 7 <strong>of</strong> 16


Grand Army <strong>of</strong> <strong>the</strong> Republic <strong>Posts</strong> - Historical SummaryNo. Alt. Post Name Location County Dept. Post Namesake Meeting Place(s) Organized Last Mentioned Notes Source(s)No.219 Henry Baxter Jonesville Hillsdale MI220 Geo. L. Acker Vicksburg Kalamazoo MI221 Bradley Harrison Clare MI222 James H. Eaton Britton Lenawee MI223 Henry C. Beebe Richmond Macomb MI224 Ruddock Cheboygan Cheboygan MI225 G. R. Alvord Trenton Wayne MI225 W. J. Speed Trenton Wayne MI226 T. A. Ferguson Sherman Wexford MI Post 226 – Chartered as T. A Ferguson Post 226, Feb. 22, 1884 at James T. Lyons, SUVCWSherman, Wexford County. Name changed on 6/30/1895 Reportto Abram Finch.226 Abram Finch Sherman Wexford MI Post 226 – Chartered as T. A Ferguson Post 226, Feb. 22, 1884 at James T. Lyons, SUVCWSherman, Wexford County. Name changed on 6/30/1895 Reportto Abram Finch.227 George Martin Eastport Antrim MI228 Fairchild Grass Lake Jackson MI229 Harvey Tucker Marine City St. Clair MI230 Thomas Higgins Wakelee Cass MI231 Eddy Plymouth Wayne MI232 Milo Warner Cass City Tuscola MI233 Oscar Bartlett Wales St. Clair MI234 A. J. Russell Hubbardston Ionia MI Post 234 - Mustered as A. G. Russell Post 234 pursuant to Special James T. Lyons, SUVCWOrder #17 dated 3/4/1884. Name change to O. H. Read appearson Report <strong>of</strong> 6/30/1892. The "Brown Books" show; Albert G.Russell - Hubbardston - Co. K, 21st Inf. 1st Lt. at organization Aug.16, 1862. Resigned 1/13/1863 on account <strong>of</strong> wounds received atStone River, Tenn. Dec. 31, 1862. Orrin H. Reed - Hubbardston -Co. K, 21st Inf. 8/9/1862. Died <strong>of</strong> disease at Murfreesboro, Tenn.,Feb. 12, 1863. Buried in Stone River National Cemetery atMurfreesboro, Tenn. - Grave No. 3712.234 O. H. Reed Hubbardston Ionia MI Post 234 - Mustered as A. G. Russell Post 234 pursuant to Special James T. Lyons, SUVCWOrder #17 dated 3/4/1884. Name change to O. H. Read appearson Report <strong>of</strong> 6/30/1892. The "Brown Books" show; Albert G.Russell - Hubbardston - Co. K, 21st Inf. 1st Lt. at organization Aug.16, 1862. Resigned 1/13/1863 on account <strong>of</strong> wounds received atStone River, Tenn. Dec. 31, 1862. Orrin H. Reed - Hubbardston -Co. K, 21st Inf. 8/9/1862. Died <strong>of</strong> disease at Murfreesboro, Tenn.,Feb. 12, 1863. Buried in Stone River National Cemetery atMurfreesboro, Tenn. - Grave No. 3712.235 Walter Clifford Boyne City Charlevoix MI236 John Earl Au Sable Iosco MI237 Peter A. Weber Rockford Kent MI238 Randall Coopersville Ottawa MI239 Byron Stoddard Concord Jackson MI240 Marvin Grayling Crawford MI241 Leonard Mauch Woodland Barry MI242 Frank Mason A<strong>the</strong>ns Calhoun MI243 Fighting Dick Sparta Kent MI244 Brewer Almont Lapeer MI245 J. H. Hawley Frontier Hillsdale MI246 E. F. Cowles Boyne Falls Charlevoix MI Post 246 – Chartered as E. F. Cowles Post 246, June 16,1884. James T. Lyons, SUVCWName change to John Robertson appears on Report <strong>of</strong> 6/30/1887.Shown as Robinson after 3/31/1892, it returns as Robertson on6/30/1898. Disbanded 1900.246 John Roberton Boyne Falls Charlevoix MI Post 246 – Chartered as E. F. Cowles Post 246, June 16,1884. James T. Lyons, SUVCWName change to John Robertson appears on Report <strong>of</strong> 6/30/1887.Shown as Robinson after 3/31/1892, it returns as Robertson on6/30/1898. Disbanded 1900.247 L. C. Hart Harvard Kent MI247 R. W. Ricaby Cambria Hillsdale MI248 Joseph Mason Wacousta Clinton MI249 John Stark Banfield / Hickory BarryMICorners250 Wa - bu - no Mt. Pleasant Isabella MI251 L. O. Fitzgerald Clarksville Ionia MI252 J. T. Jones Howard City Montcalm MI252 Zach Chandler Howard City Montcalm MI253 Heald Dushville Isabella MI254 A. M. Hodges Memphis Macomb MI254 Ontonagon Ontonagon Ontonagon MI Post 254 - Ontonogan Post was never mustered.255 Lonson Mayville Tuscola MISUVCW - <strong>GAR</strong> Records Program (www.garrecords.org) <strong>Michigan</strong> Page 9 <strong>of</strong> 16


Grand Army <strong>of</strong> <strong>the</strong> Republic <strong>Posts</strong> - Historical SummaryNo. Alt. Post Name Location County Dept. Post Namesake Meeting Place(s) Organized Last Mentioned Notes Source(s)No.256 George A. Walker Partello Calhoun MI257 George F. Fuller Manistique Schoolcraft MI258 William B. Fenton St. Ignace Mackinac MI259 Archibald Stewart Litchfield Hillsdale MI260 W. W. Watts Indian River Cheboygan MI261 Cory Wayne Wayne MI262 A. C. VanRaalte Holland Ottawa MI263 Lyons Vanderbilt Otsego MI Post 263 - Mustered as Lyons Post 263 pursuant to Special Order James T. Lyons, SUVCW#44 dated 7/17/1884. On <strong>the</strong> Quarterly Report <strong>of</strong> 9/30/1884 <strong>the</strong>name J. Lyons is crossed out and Gen. Harker is written over.263 GEN Harker Vanderbilt Otsego MI Post 263 - Mustered as Lyons Post 263 pursuant to Special Order#44 dated 7/17/1884. On <strong>the</strong> Quarterly Report <strong>of</strong> 9/30/1884 <strong>the</strong>name J. Lyons is crossed out and Gen. Harker is written over.264 Geo. Hancock Wolverine Cheboygan MI Post 264 – Mustered as Geo. Hancock Post 264, July 15, 1884.Name change to Jackson Corey appears on Report <strong>of</strong> 6/30/1891.Post Disbanded 1900. Reinstated in 1904 as Jackson Corey Post264. Last Report filed 12/31/1917 with seven members.264 Jackson Corey Wolverine Cheboygan MI Post 264 – Mustered as Geo. Hancock Post 264, July 15, 1884.Name change to Jackson Corey appears on Report <strong>of</strong> 6/30/1891.Post Disbanded 1900. Reinstated in 1904 as Jackson Corey Post264. Last Report filed 12/31/1917 with seven members.265 Scully Omer Arenac MI266 Lyon Menominee Menominee MI267 Marshall M. Beach Farmington Oakland MI268 GEN John Sedgewick Swartz Creek Genesee MI Post 268 - Mustered as Gen. John Sedgwick - name changed toFarrand on 3/31/1887 Quarterly Report.268 Farrand Swartz Creek Genesee MI Post 268 - Mustered as Gen. John Sedgwick - name changed toFarrand on 3/31/1887 Quarterly Report.269 Mark Thompson Plainwell Allegan MI270 413 A. W. Brindle Wyandotte Wayne MI270 Buhl Ecorse Wayne MI271 Boys in Blue Mecosta Mecosta MI272 MAJ Fox Chase Lake MI273 Bibbins Hanover Jackson MI273 Kennedy Hanover Jackson MI274 Lucius Taylor Milan Washtenaw MI275 Lewis Clark Olivet Eaton MI276 Bradfield Ada Kent MI277 Addison Addison Lenawee MI278 Henry S. Burnett West Bay City Bay MI279 Perkins Spring Lake Ottawa MI280 Amos E. Steele North Muskegon Muskegon MI281 Morgan Parker Petersburg Monroe MI282 Joseph Rice Camden Hillsdale MI283 S. M. Grinnell Sunfield Eaton MI284 Henry H. Knapp Davison Station Genesee MI285 COL Stewart Tustin Osceola MI286 LT Frank Fowler Fife Lake Grand Traverse MI287 B. F. Chapin Cheshire Allegan MI288 John H. Andrews Grand Junction Van Buren MI288 Wilson Onodaga Ingham MI289 Henry C. Pratt Mackinac Island Mackinac MI290 Thomas W. Smalley Lakeside Muskegon MI291 Thomas A. Eddie Grove Newaygo MI292 Atlanta Atlanta Montmorency MI293 Timothy Parshall Hartland Livingston MI294 Andrews Big Rapids Mecosta MI295 Eugene H. Bronson Galesburg Kalamazoo MI296 Charles Brown Alaska Kent MI297 James Wadsworth Kingsley Grand Traverse MI298 Simeon Mallison Pierpont Manistee MI299 GEN Sill Crystal Valley Oceana MI300 Albert Jackson Marquette Marquette MI301 Morris England Orangeville Mills Barry MIJames T. Lyons, SUVCWJames T. Lyons, SUVCWJames T. Lyons, SUVCWJames T. Lyons, SUVCWJames T. Lyons, SUVCWSUVCW - <strong>GAR</strong> Records Program (www.garrecords.org) <strong>Michigan</strong> Page 10 <strong>of</strong> 16


Grand Army <strong>of</strong> <strong>the</strong> Republic <strong>Posts</strong> - Historical SummaryNo. Alt. Post Name Location County Dept. Post Namesake Meeting Place(s) Organized Last Mentioned Notes Source(s)No.335 Lumbard Pittsford Hillsdale MI <strong>Posts</strong> 315 - Minor Pratt, 335 - Lumbard, 338 - Bowen, 340 - James T. Lyons, SUVCWIronton, 344 - Thomas Oldfield, 345 – Maj M.J. Dickinson, and 354– Stark. There are no records in <strong>the</strong> <strong>Michigan</strong> <strong>GAR</strong> Departmentfiles for <strong>the</strong>se <strong>Posts</strong>.336 Arnold East Gilead Branch MI Post 336 - Chartered as Arnold Post 336 in June <strong>of</strong> 1886. Name James T. Lyons, SUVCWchanged on Quarterly Report <strong>of</strong> 6/30/1887 to Chas. E. Hilton andlisted as C. E. Hilton on all subsequent reports.336 Charles E. Wilton East Gilead Branch MI Post 336 - Chartered as Arnold Post 336 in June <strong>of</strong> 1886. Name James T. Lyons, SUVCWchanged on Quarterly Report <strong>of</strong> 6/30/1887 to Chas. E. Hilton andlisted as C. E. Hilton on all subsequent reports.337 Albert Sperry Ravenna Muskegon MI338 Bowen Cedar Run Grand Traverse MI <strong>Posts</strong> 315 - Minor Pratt, 335 - Lumbard, 338 - Bowen, 340 - James T. Lyons, SUVCWIronton, 344 - Thomas Oldfield, 345 – Maj M.J. Dickinson, and 354– Stark. There are no records in <strong>the</strong> <strong>Michigan</strong> <strong>GAR</strong> Departmentfiles for <strong>the</strong>se <strong>Posts</strong>.339 W. S. Hancock Clare Clare MI340 Ironton Ironton Charlevoix MI <strong>Posts</strong> 315 - Minor Pratt, 335 - Lumbard, 338 - Bowen, 340 - James T. Lyons, SUVCWIronton, 344 - Thomas Oldfield, 345 – Maj M.J. Dickinson, and 354– Stark. There are no records in <strong>the</strong> <strong>Michigan</strong> <strong>GAR</strong> Departmentfiles for <strong>the</strong>se <strong>Posts</strong>.341 Ma<strong>the</strong>w Artis Calvin Cass MI Noted as an African American <strong>GAR</strong> Post in The Won Cause(Gannon, 2011).342 Richard H. Whitehead Twin Lake Muskegon MI343 J. M. Marcellus Sault Ste. Marie Chippewa MI Post 343 - Chartered as Marcellus, 2/26/1886. Some Quarterly James T. Lyons, SUVCWReports show J. M. Marcellus. Name change to E. H. Liscum isfound on <strong>the</strong> 12/31/1900 Quarterly Report. Letterhead identifies<strong>the</strong> Post as Col. E. H. Liscum.343 COL E. H. Liscum Sault Ste. Marie Chippewa MI Post 343 - Chartered as Marcellus, 2/26/1886. Some Quarterly James T. Lyons, SUVCWReports show J. M. Marcellus. Name change to E. H. Liscum isfound on <strong>the</strong> 12/31/1900 Quarterly Report. Letterhead identifies<strong>the</strong> Post as Col. E. H. Liscum.344 Thomas Oldfield Port Sanilac Sanilac MI <strong>Posts</strong> 315 - Minor Pratt, 335 - Lumbard, 338 - Bowen, 340 - James T. Lyons, SUVCWIronton, 344 - Thomas Oldfield, 345 – Maj M.J. Dickinson, and 354– Stark. There are no records in <strong>the</strong> <strong>Michigan</strong> <strong>GAR</strong> Departmentfiles for <strong>the</strong>se <strong>Posts</strong>.345 MAJ M. J. Dickinson South Haven Van Buren MI <strong>Posts</strong> 315 - Minor Pratt, 335 - Lumbard, 338 - Bowen, 340 - James T. Lyons, SUVCWIronton, 344 - Thomas Oldfield, 345 – Maj M.J. Dickinson, and 354– Stark. There are no records in <strong>the</strong> <strong>Michigan</strong> <strong>GAR</strong> Departmentfiles for <strong>the</strong>se <strong>Posts</strong>.346 John W. Purdy Jr. Hamilton Allegan MI347 Billy Cruson Breckenridge Gratiot MI348 Samuel D. Haight Scottsville Mason MI349 Levi Porter Kendall Van Buren MI350 M. H. Whitney Sand Lake Kent MI351 George Allen Covert Van Buren MI352 Comstock Manchester Washtenaw MI353 David Porter Midland Midland MI353 Lookout Wheeler Gratiot MI354 Stark Stark Wayne MI <strong>Posts</strong> 315 - Minor Pratt, 335 - Lumbard, 338 - Bowen, 340 - James T. Lyons, SUVCWIronton, 344 - Thomas Oldfield, 345 – Maj M.J. Dickinson, and 354– Stark. There are no records in <strong>the</strong> <strong>Michigan</strong> <strong>GAR</strong> Departmentfiles for <strong>the</strong>se <strong>Posts</strong>. Post 354 – Three <strong>Posts</strong> were assigned thisnumber;354 Burnside Calumet Houghton MI Post 354 - Charter Application and Muster Report for Burnside James T. Lyons, SUVCWPost 354 at Calumet - May 1, 1886. Charter, dated May 1, 1886 isto Reno Post 354. Post 354 – Three <strong>Posts</strong> were assigned thisnumber;354 Reno Calumet Houghton MI Post 354 - Charter Application and Muster Report for Burnside James T. Lyons, SUVCWPost 354 at Calumet - May 1, 1886. Charter, dated May 1, 1886 isto Reno Post 354. Post 354 – Three <strong>Posts</strong> were assigned thisnumber;354 James F. Covell Palo Ionia MI Post 354 – Three <strong>Posts</strong> were assigned this number; James T. Lyons, SUVCW355 Wm Showerman Bath Clinton MI kk = Post 355 - Wm. Showerman Post at Bath, organized in 1886, James T. Lyons, SUVCWdisbanded in 1891.355 M. H. Ford Chestonia Antrim MI Post 355 - M.H. Ford Post 355 at Chestonia, Antrim County. James T. Lyons, SUVCWReplacement Charter is in <strong>the</strong> file, replaced <strong>the</strong> original dated April15, 1891. Post disbanded 6/24/1902.356 William Rudd Marlette Sanilac MI Post 356 – Wm. Rudd Post 356. Name changed to James Wilson James T. Lyons, SUVCWon Report <strong>of</strong> 3/31/1890.356 James Wilson Marlette Sanilac MI Post 356 – Wm. Rudd Post 356. Name changed to James Wilsonon Report <strong>of</strong> 3/31/1890.James T. Lyons, SUVCWSUVCW - <strong>GAR</strong> Records Program (www.garrecords.org) <strong>Michigan</strong> Page 12 <strong>of</strong> 16


Grand Army <strong>of</strong> <strong>the</strong> Republic <strong>Posts</strong> - Historical SummaryNo. Alt. Post Name Location County Dept. Post Namesake Meeting Place(s) Organized Last Mentioned Notes Source(s)No.357 T. B. Myers Gagetown Tuscola MI358 Rowley Clayton Lenawee MI359 R. A. Morford <strong>Union</strong>ville Tuscola MI360 Corbett Palmyra Lenawee MI361 Kilbourn Sherwood Branch MI362 GEN Thomas Baldwin Lake MI363 George Purdy Otter Lake Lapeer MI363 Sherman Clarkston Oakland MI364 C. B. Hubble Coleman Midland MI365 T. T. Caldwell Lake City Missaukee MI Post 365 - Charter Application and Muster Report show T. T. James T. Lyons, SUVCWCaldwell - majority <strong>of</strong> Quarterly Reports and letterhead use justCaldwell.366 Gordon White Cloud Newaygo MI367 CPT Thomas G. Templeton Glenco / Hobart Lake MI368 F. Veenfliet / Vanfleet Reece Tuscola MI369 Noble Gladwin Gladwin MI370 W. B. Hazen West Branch Ogemaw MI371 Ab. Fenn Fennville Allegan MI Post 371 - Charter Application and Muster Report show Ab. Fenn. James T. Lyons, SUVCWEarly Quarterly Reports show A. B. Fenn, <strong>the</strong>n goes to Ab Fenn.On <strong>the</strong> 6/30/1898 Report it goes to A. H. Fenn and that remainsuntil <strong>the</strong> Post is disbanded. The "Brown Books" show <strong>the</strong>re was anAlbert Fenn (no middle initial), Allegan County - Co. A, 3rd<strong>Michigan</strong> Cavalry - Deceased at <strong>the</strong> time <strong>of</strong> publication, buried atOakwood Cemetery in Allegan.372 E. P. Chase Benzonia Benzie MI373 Youngs Leonard Oakland MI374 Levant Rhimes Parma Jackson MI Post 374 – Chartered as Levant Rhimes Post 374 at Parma, James T. Lyons, SUVCWJackson County, 3/9/1887. Name changed to Simon A. Downer onReport <strong>of</strong> 12/31/90.374 Simon A. Downer Parma Jackson MI Post 374 – Chartered as Levant Rhimes Post 374 at Parma, James T. Lyons, SUVCWJackson County, 3/9/1887. Name changed to Simon A. Downer onReport <strong>of</strong> 12/31/90.375 Morgan L. Gage South Saginaw Saginaw MI376 Joe Davis Belleville Wayne MI377 W. P. Everett Rochester Oakland MI378 Hathway Pewamo Ionia MI379 William Nortwood Bannister Gratiot MI oo = Post 379 - Muster Report and Charter show WilliamJames T. Lyons, SUVCWNorthwood, dated March 11, 1887. Quarterly Reports for CharlesBradford Post 379 are in <strong>the</strong> file 1896 to 1908. The name changeis on <strong>the</strong> 3/31/1889 Report.379 Charles Bradford Bannister Gratiot MI oo = Post 379 - Muster Report and Charter show WilliamJames T. Lyons, SUVCWNorthwood, dated March 11, 1887. Quarterly Reports for CharlesBradford Post 379 are in <strong>the</strong> file 1896 to 1908. The name changeis on <strong>the</strong> 3/31/1889 Report.380 John Stockton New Haven Macomb MI381 Spencer North Branch Lapeer MI Post 381 – Chartered as Spencer Post 381, April 28, 1881. Report James T. Lyons, SUVCW<strong>of</strong> 12/31/95 shows name change to Butler.381 Butler North Branch Lapeer MI Post 381 – Chartered as Spencer Post 381, April 28, 1881. Report James T. Lyons, SUVCW<strong>of</strong> 12/31/95 shows name change to Butler.382 V. O. Bretz Lake Odessa / IoniaMIBonanza383 C. B. Wheeler Martin Allegan MI384 Detroit Detroit Wayne MI385 Charles A. Gilbert Port Austin Huron MI Post 385 - Charles A. Gilbert, Port Austin was organized 1887, James T. Lyons, SUVCWDisbanded in 1888. Post 411 carries <strong>the</strong> same name, Charles A.Gilbert but was at Pinnebog and organized in 1891, Disbanded in1894. These were two completely different <strong>Posts</strong> in differentlocations but close enough to recognize <strong>the</strong> same locallyprominent veteran.386 GEN Charles Griffin Farwell Clare MI387 Madison Price Kingston / East Dayton Tuscola MI388 William Thurkettle Allendale Ottawa MI389 Stanford Chippewa Lake Mecosta MI Post 389 - Sanford Post. On <strong>the</strong> Quarterly Report <strong>of</strong> 9/30/1890 <strong>the</strong> James T. Lyons, SUVCWname was changed to Morrel A. Rose.389 Morrel A. Rose Chippewa Lake Mecosta MI Post 389 - Sanford Post. On <strong>the</strong> Quarterly Report <strong>of</strong> 9/30/1890 <strong>the</strong> James T. Lyons, SUVCWname was changed to Morrel A. Rose.390 John L. Middaugh Elmira Otsego MISUVCW - <strong>GAR</strong> Records Program (www.garrecords.org) <strong>Michigan</strong> Page 13 <strong>of</strong> 16


Grand Army <strong>of</strong> <strong>the</strong> Republic <strong>Posts</strong> - Historical SummaryNo. Alt. Post Name Location County Dept. Post Namesake Meeting Place(s) Organized Last Mentioned Notes Source(s)No.391 Wm. B. Hazen Oscoda Iosco MI Post 391 - Charter Application and a letter dated Nov. 14, 1887 James T. Lyons, SUVCWrequest that <strong>the</strong> Post be formed as Wm. B. Hazen, Post 8 atOscoda, Iosco county. The Muster Report, dated Nov. 16, 1887reports <strong>the</strong> muster <strong>of</strong> Iosco Post 391, <strong>the</strong> work directed by SpecialOrder No. 16 bearing <strong>the</strong> date <strong>of</strong> Nov. 16, 1887 with 11 members,3 from Post 236. The Quarterly Report <strong>of</strong> 12/31/1887 shows 23members under <strong>the</strong> name Iosco Post 391. Headquarters areindicated as Iosco <strong>of</strong> Au Sable and Oscoda Post 391. The onlyo<strong>the</strong>r report filed was for 3/31/1888. A letter dated July 24/1914states - Charter and o<strong>the</strong>r Post records lost in fire <strong>the</strong> previouswinter though <strong>the</strong> Post is listed as disbanded in 1890. Whatrecords <strong>the</strong>re are show <strong>the</strong> same people under all names. Therewere not two <strong>Posts</strong> here.391 Iosco Oscoda Iosco MI Post 391 - Charter Application and a letter dated Nov. 14, 1887 James T. Lyons, SUVCWrequest that <strong>the</strong> Post be formed as Wm. B. Hazen, Post 8 atOscoda, Iosco county. The Muster Report, dated Nov. 16, 1887reports <strong>the</strong> muster <strong>of</strong> Iosco Post 391, <strong>the</strong> work directed by SpecialOrder No. 16 bearing <strong>the</strong> date <strong>of</strong> Nov. 16, 1887 with 11 members,3 from Post 236. The Quarterly Report <strong>of</strong> 12/31/1887 shows 23members under <strong>the</strong> name Iosco Post 391. Headquarters areindicated as Iosco <strong>of</strong> Au Sable and Oscoda Post 391. The onlyo<strong>the</strong>r report filed was for 3/31/1888. A letter dated July 24/1914states - Charter and o<strong>the</strong>r Post records lost in fire <strong>the</strong> previouswinter though <strong>the</strong> Post is listed as disbanded in 1890. Whatrecords <strong>the</strong>re are show <strong>the</strong> same people under all names. Therewere not two <strong>Posts</strong> here.392 James T. Tarsney Ransom Hillsdale MI Post 392 – Chartered as James T. Tarsney Post 392, 1/26/1888. James T. Lyons, SUVCWName changed to Ainsworth on Report <strong>of</strong> 6/30/1892.392 Ainsworth Ransom Hillsdale MI Post 392 – Chartered as James T. Tarsney Post 392, 1/26/1888. James T. Lyons, SUVCWName changed to Ainsworth on Report <strong>of</strong> 6/30/1892.393 <strong>Michigan</strong> Detroit Wayne MI394 A. P. Earl Wexford Wexford MI395 Amasa B. Watson Grand Rapids Kent MI396 Charles O. Twiss Pamona / Cleon / Manistee MIHarlan397 Dan Landon Walkerville / Stetson Oceana MI398 George Ward Brant Saginaw MI399 Woolsey Northport Leelanau MI400 Nahum Snow Moline Allegan MI Post 400 - The Muster Report shows Naham Snow, but all James T. Lyons, SUVCWQuarterly Reports show Nahum Snow. The " Brown Books" show aNahum Snow who served in Co. I, 17 Inf. - Residence Moline,Mich. at publication time.401 Miles Norton Horton's Bay Charlevoix MI402 Burlingame Akron Tuscola MI403 Marion Marion Osceola MI404 John & Alfred Ryder Livonia Wayne MI405 Charles Price Perrinton Gratiot MI406 John C. Fremont Detroit Wayne MI407 Marshall W. Chapin Auburn Bay MI408 Grand Rapids Grand Rapids Kent MI Post 408 – Name requested on Charter Application was William T. James T. Lyons, SUVCWSherman. Post Mustered as Grand Rapids Post 408 on 7/6/1891.Name change to Innes shows on Report <strong>of</strong> 12/31/1893, Wm. P.Innes on 6/30/94 Report.408 Wm P. Innes Grand Rapids Kent MI Post 408 – Name requested on Charter Application was William T. James T. Lyons, SUVCWSherman. Post Mustered as Grand Rapids Post 408 on 7/6/1891.Name change to Innes shows on Report <strong>of</strong> 12/31/1893, Wm. P.Innes on 6/30/94 Report.409 458 A. T. Smith Mio Oscoda MI410 142, GEN William T. Sherman Vassar Tuscola MI Footnote?171411 Charles A. Gilbert Pinnebog Huron MI412 William Goodman Burnips Corners Allegan MI413 270 A. W. Brindle Wyandotte Wayne MI414 James W. Doxie Six Lakes Montcalm MI Post 414 - James W. Doxsie - confirmed as spelling on PostCharter. "Brown Books" show James W. Doxsie served threemonths in Co. I, First <strong>Michigan</strong> Infantry - Enlisted as Sgt. in Co. G,27 Inf. in Nov. 1862 - Mustered out as 1st Lt. Co. B, July 26, 1865.James T. Lyons, SUVCW415 Remus Remus Mecosta MI416 204 Robert Irwin Brooklyn Jackson MI417 Robert J. Wade Harbor Beach Huron MISUVCW - <strong>GAR</strong> Records Program (www.garrecords.org) <strong>Michigan</strong> Page 14 <strong>of</strong> 16


Grand Army <strong>of</strong> <strong>the</strong> Republic <strong>Posts</strong> - Historical SummaryNo. Alt. Post Name Location County Dept. Post Namesake Meeting Place(s) Organized Last Mentioned Notes Source(s)No.418 Henry Wittie Thornapple Lake Barry MI419 H. P. Merrill Bay City Bay MI420 Winfield S. Miner Vestaburg Montcalm MI Post 420 - Chartered as Winfield S. Miner, March 24, 1892. Name James T. Lyons, SUVCWchanged to T. T. Davenport in 1894. Miner was drafted for oneyear, age 38, mustered on Oct. 10, 1864 in Co. G, 14th Inf.Discharged on Surgeon's Cert <strong>of</strong> disability Nov. 11, 1864.Thompson T. Davenport enlisted for three years in Co. E, 8th Inf,Feb. 24, 1863 - substitute for Francis Jackson, drafted for ninemonths. Killed in action at <strong>the</strong> Wilderness, Va, May 6, 1864.420 T. T. Davenport Vestaburg Montcalm MI Post 420 - Chartered as Winfield S. Miner, March 24, 1892. Namechanged to T. T. Davenport in 1894. Miner was drafted for oneyear, age 38, mustered on Oct. 10, 1864 in Co. G, 14th Inf.Discharged on Surgeon's Cert <strong>of</strong> disability Nov. 11, 1864.Thompson T. Davenport enlisted for three years in Co. E, 8th Inf,Feb. 24, 1863 - substitute for Francis Jackson, drafted for ninemonths. Killed in action at <strong>the</strong> Wilderness, Va, May 6, 1864.James T. Lyons, SUVCW421 John P. Harte Crystal Falls Iron MI422 Nahum Gilbert Saugatuck Allegan MI423 Andrew Clark Lake Ann Benzie MI424 William H. Dunphy Yale St. Clair MI425 Henry Manwell Freeland Saginaw MI Footnote?425 Steve Munger Freeland Saginaw MI Footnote?426 James M. Mead Iron Mountain Dickinson MI427 Dearborn Dearborn Wayne MI428 William P. Innes Central Lake Antrim MI429 Pleasanton Ironwood Gogebic MI Post 429 – Mustered at Ironwood as Pleasanton Post 429. (CurtisBuck was <strong>the</strong> Mustering Officer and was Judge <strong>of</strong> Probate forGogebic County.) Curtis Buck was <strong>the</strong> only Commander during <strong>the</strong>life <strong>of</strong> <strong>the</strong> Post (1896-1918), but <strong>the</strong> Post was not named for him.James T. Lyons, SUVCW430 John Ritchie Burt Saginaw MI431 Wayne Wayne Wayne MI Post 431 – Charter Application requests <strong>the</strong> name Wayne. James T. Lyons, SUVCWMustered as Wayne Post 431 at Wayne, Wayne County on July31, 1896 – disbanded 6/5/1906. Charter, in file, is issued toWayne Post 431. Name changed to Alexander L. Patrick on6/30/1900 Report.431 Alexander L. Patrick Wayne Wayne MI Post 431 – Charter Application requests <strong>the</strong> name Wayne. James T. Lyons, SUVCWMustered as Wayne Post 431 at Wayne, Wayne County on July31, 1896 – disbanded 6/5/1906. Charter, in file, is issued toWayne Post 431. Name changed to Alexander L. Patrick on6/30/1900 Report.432 Marine City Marine City St. Clair MI433 GEN O. M. Poe Detroit Wayne MI434 094 McCook McBride MI435 Albert Stinson Summit City Grand Traverse MI436 Charles Marten Bellville (Martensville) Wayne MI437 William Sherman New Troy Berrien MI Post 437 – Mustered as William Sherman Post 437 at New Troy,Berrien County. Charter in file. First Report, 12/31/1897 is asWilliam Sherman. Report <strong>of</strong> 6/30/98 shows name change to FrankA. Daniels. (It would seem that some <strong>of</strong> <strong>the</strong> name changes tookplace because <strong>of</strong> <strong>the</strong> G.A.R. rule that a Post could not be namedfor a person still living. In many instances <strong>the</strong> original name wassomeone who lived in <strong>the</strong> area, and he was replaced by someonefrom <strong>the</strong> same area who died during or shortly after <strong>the</strong> war.)James T. Lyons, SUVCW437 Frank A. Daniels New Troy Berrien MI Post 437 – Mustered as William Sherman Post 437 at New Troy,Berrien County. Charter in file. First Report, 12/31/1897 is asWilliam Sherman. Report <strong>of</strong> 6/30/98 shows name change to FrankA. Daniels. (It would seem that some <strong>of</strong> <strong>the</strong> name changes tookplace because <strong>of</strong> <strong>the</strong> G.A.R. rule that a Post could not be namedfor a person still living. In many instances <strong>the</strong> original name wassomeone who lived in <strong>the</strong> area, and he was replaced by someonefrom <strong>the</strong> same area who died during or shortly after <strong>the</strong> war.)James T. Lyons, SUVCW438 H. P. Niles New Lothrup Shiawassee MI439 Spencer Post Fostoria Tuscola MI440 Charles F. Beard Morrice Shiawassee MI441 Steele Bro<strong>the</strong>rs Mason Ingham MI442 George R. Muir Rose City Ogemaw MISUVCW - <strong>GAR</strong> Records Program (www.garrecords.org) <strong>Michigan</strong> Page 15 <strong>of</strong> 16


Grand Army <strong>of</strong> <strong>the</strong> Republic <strong>Posts</strong> - Historical SummaryNo. Alt. Post Name Location County Dept. Post Namesake Meeting Place(s) Organized Last Mentioned Notes Source(s)No.443 Rosecrans Wittemore Iosco MI444 092 Washington Cadillac Wexford MI445 R. H. Gibson Gowan Montcalm MI446 Clement Remus Mecosta MI447 Dexter McBains Missaukee MI448 J. B. Sweetland Edwardsburg Cass MI449 Hiram Wilson Mears Oceana MI450 M. Angus Standish Arenac MI451 I. C. Smith Reed City Oscoda MI452 H. W. Lawton Samaria Monroe MI453 Harlow Pelton Kingston Tuscola MI454 James A. Sexton Central Lake Antrim MI455 John Hunter Montrose Genesee MI456 Stansell South Lyon Oakland MI457 E. C. Baird Attica Lapeer MI458 409 A. T. Smith Mio Oscoda MI459 Robert Bell Otter Lake Lapeer MI460 James M. Pond Saugatuck Allegan MI461 George Boyd Selma (P.O. Boon) Wexford MI462 GEN R. A. Alger Rapid City Kalkaska MI463 Silas Huffman Mesick Wexford MIList <strong>of</strong> Abbreviations: C = Consolidated with ano<strong>the</strong>r Post D = Disbanded ED = Dept. Encampment EN = Nat'l Encampment M = Memorial Day N - Newspaper O = Organizated R = RosterFor sources <strong>of</strong> Post names, refer to <strong>the</strong> SUVCW <strong>GAR</strong> Records CatalogEdited by Dean Enderlin, SUVCW National <strong>GAR</strong> Records Officer, 30 June 2013<strong>GAR</strong> Records Website: www.garrecords.orgSources used:1. Grand Army <strong>of</strong> <strong>the</strong> Republic, <strong>Michigan</strong> Department files, now housed at <strong>the</strong> State <strong>of</strong> <strong>Michigan</strong> Archives in Lansing.2. Finding Aid Number 15, Records <strong>of</strong> <strong>the</strong> <strong>Michigan</strong> Department <strong>of</strong> <strong>the</strong> Grand Army <strong>of</strong> <strong>the</strong> Republic, compiled by <strong>the</strong> Archives staff in 1966.3. The Grand Army <strong>of</strong> <strong>the</strong> Republic and Kindred Societies, A Guide to Resources in <strong>the</strong> General Collections <strong>of</strong> <strong>the</strong> Library <strong>of</strong> Congress, compiled by Albert E. Smith, Jr., Reference Librarian, Humanities and Social Sciences Division, no publication date noted.4. Unpublished List compiled by John Mann, <strong>Sons</strong> <strong>of</strong> <strong>Union</strong> <strong>Veterans</strong> <strong>of</strong> <strong>the</strong> <strong>Civil</strong> War, based upon an exhaustive search <strong>of</strong> <strong>the</strong> Journals <strong>of</strong> <strong>the</strong> <strong>GAR</strong> Department Encampments and published in <strong>the</strong> Program Book5. <strong>Michigan</strong> Soldiers and Sailors Individual Records, published by <strong>the</strong> State <strong>of</strong> <strong>Michigan</strong> in 1915 (also known as <strong>the</strong> Brown Books).6. <strong>History</strong> <strong>of</strong> <strong>the</strong> Grand Army <strong>of</strong> <strong>the</strong> Republic, by Robert Beath, Press <strong>of</strong> Willis McDonald & Co., 25 Park Row, New York, 18887. Manual <strong>of</strong> <strong>the</strong> Grand Army <strong>of</strong> <strong>the</strong> Republic, Containing Its Principles and Objects Toge<strong>the</strong>r With Memorial Day in <strong>the</strong> Department <strong>of</strong> <strong>Michigan</strong>, May 1869, Edited and Compiled by Comrade I. M. Cravath, W. S. George and Co., Lansing, 1869.8. <strong>Michigan</strong> Place Names, By Walter Romig, 1973.General and Listing Notes Provided by:James T. Lyons, PDCG. A. R. Records OfficerDepartment <strong>of</strong> <strong>Michigan</strong>National Secretary 1989-94<strong>Sons</strong> <strong>of</strong> <strong>Union</strong> <strong>Veterans</strong> <strong>of</strong> <strong>the</strong> <strong>Civil</strong> War, February 2002 and July 2002SUVCW - <strong>GAR</strong> Records Program (www.garrecords.org) <strong>Michigan</strong> Page 16 <strong>of</strong> 16

Hooray! Your file is uploaded and ready to be published.

Saved successfully!

Ooh no, something went wrong!