Sons of Union Veterans of the Civil War - GAR … · SONS OF UNION VETERANS OF THE CIVIL WAR...
Transcript of Sons of Union Veterans of the Civil War - GAR … · SONS OF UNION VETERANS OF THE CIVIL WAR...
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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