28
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 IL Org. 12 July 1866 Department organized 12 July 1866. The Department stood at 330 Posts in 1869, 25 in 1870, and 1 in 1871. By 1872, four Posts were reported in working order. Beath, 1889; Carnahan, 1893 001 Post No. 1 Decatur Macon IL No namesake. Known only by its number. Chart'd 6 Apr. 1866 Twelve charter members. Also known as "Old Post No. 1," it was the first chapter of the Grand Army of the Republic. Facsimile of original charter; Nat'l Encampment Proceedings, 1892 001 G. L. Nevius Rockford Winnebago IL COL Garrett L. Nevius ( ?-1863), 11th IL Inf., KIA at Vicksburg, MS, on 23 May 1863. Resident of Rockford, local hero. Org. 1 June 1866; Chart'd 3 Oct. 1866 Originally chartered as Post No. 124. It was the only surviving Post in the Department of Illinois by 1871 (out of 330 reported in 1869). The roster in the Journal of the Department Encampment (1918) notes the charter date as 6 September 1866. Beath, 1889; Rockford Public Library 002 Post No. 2 Springfield Sangamon IL No namesake. Known only by its number. Chart'd Apr. 1866 Nat'l Encampment Proceedings, 1892 002 210 Cerro Gordo Cerro Gordo Piatt IL Named for the community in which the Post was based. 003 Post No. 3 Morris Grundy IL No namesake. Known only by its number. Chart'd 13 Apr. 1866 Nat'l Encampment Proceedings, 1892 003 Burrell Plainfield Will IL CPT John A. Burrell (1829-1864), Co. D, 100th IL Inf., KIA near Dallas, GA, on 30 May 1864. Resident of Plainfield, local hero. Sur. Jan. 1879 Dept. Proceedings, 1880 004 Post No. 4 Ottawa LaSalle IL No namesake. Known only by its number. Chart'd 23 Apr. 1866 Nat'l Encampment Proceedings, 1892 004 Ransom Chicago Cook IL NW cor. LaSalle and Adams (1876) Org. June 1870 Listed as Ransom Post, No. 1, in the 1876 Lakeside Directory of Chicago. The Lakeside Annual Directory of Chicago, 1876; Beath, 1889 005 Post No. 5 Freeport Stephenson IL No namesake. Known only by its number. Chart'd 24 Apr. 1866 Nat'l Encampment Proceedings, 1892 005 006 George H. Thomas Chicago Cook IL MG George Henry Thomas (1816- 1870), famous Civil War leader. Leonard's Hall, 998 West Madison St. (first permanent meeting place) Chart'd 20 Aug. 1873; Re- numbered 1 Sept. 1876 A Post by this name was organized in Chicago in the fall of 1868, but "after a short and uneventful life was disbanded." The second Thomas Post was originally chartered as George H. Thomas Post, No. 6. It was assigned to No. 5 on 1 September 1876. Gen. Phil Sheridan was mustered into this Post on 23 Oct. 1879, and remained a member until his death in 1888. The Lakeside Annual Directory of Chicago, 1876; Gooke, Henry G., 1898, History of George H. Thomas Post, No. 5; Dept. Proceedings, 1918 006 Post No. 6 Bunker Hill Macoupin IL No namesake. Known only by its number. Chart'd 21 Apr. 1866 Nat'l Encampment Proceedings, 1892 006 Bartleson Joliet Will IL COL Frederick A. Bartleson (c.1834-1864), 100th IL Inf., KIA at Kennesaw Mountain, GA, on 23 June 1864. Resident of Joliet, local hero. Chart'd 12 July 1866; Re-org. 25 Oct. 1882 Listed as defunct in 1880. Dept. Proceedings, 1880, 1883, 1918 007 Post No. 7 Hillsboro Montgomery IL No namesake. Known only by its number. Chart'd 28 Apr. 1866 Nat'l Encampment Proceedings, 1892 007 GEN W. B. Hazen Chicago Cook IL MG William Babcock Hazen (1830- 1887), famous Civil War leader. Chart'd 21 May 1886 Dept. Proceedings, 1918 007 Whittier Chicago Cook IL CPL George L. Whittiers (? - 1863), Battery A, 1st IL Light Art., KIA at the siege of Vicksburg, MS, on 23 May 1863. Cor. State and Thirty-first (1876) Org. Nov. 1873 The bullet which killed the Post's namesake, was mounted in gold and placed on display in the beak of an eagle, which surmounted the rostrum in the Post meeting room. The Lakeside Annual Directory of Chicago, 1876; History of Chicago, vol. 3, 1886 008 Post No. 8 Carlinville Macoupin IL No namesake. Known only by its number. Chart'd 18 Apr. 1866 Nat'l Encampment Proceedings, 1892 008 Wyman Chicago Cook IL COL John Baker Wyman (1817- 1862), 13th IL Inf., KIA at Chickasaw Bayou, MS, on 28 Dec. 1862. Buried at Rose Hill Cem., Chicago. 54 N. Clark (1876) Listed as defunct in 1880. The Lakeside Annual Directory of Chicago, 1876; Dept. Proceedings, 1880 National GAR Records Program - Historical Summary of Grand Army of the Republic (GAR) Posts by State ILLINOIS 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) Illinois Page 1 of 28

Sons of Union Veterans of the Civil War - GAR Records … · Nat'l Encampment Proceedings, 1892 ... SONS OF UNION VETERANS OF THE CIVIL WAR INCORPORATED BY ACT OF CONGRESS SUVCW

Embed Size (px)

Citation preview

Page 1: Sons of Union Veterans of the Civil War - GAR Records … · Nat'l Encampment Proceedings, 1892 ... SONS OF UNION VETERANS OF THE CIVIL WAR INCORPORATED BY ACT OF CONGRESS SUVCW

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 IL Org. 12 July 1866 Department organized 12 July 1866. The Department stood at

330 Posts in 1869, 25 in 1870, and 1 in 1871. By 1872, four Posts

were reported in working order.

Beath, 1889; Carnahan, 1893

001 Post No. 1 Decatur Macon IL No namesake. Known only by its

number.

Chart'd 6 Apr.

1866

Twelve charter members. Also known as "Old Post No. 1," it was

the first chapter of the Grand Army of the Republic.

Facsimile of original charter;

Nat'l Encampment

Proceedings, 1892

001 G. L. Nevius Rockford Winnebago IL COL Garrett L. Nevius ( ?-1863),

11th IL Inf., KIA at Vicksburg, MS,

on 23 May 1863. Resident of

Rockford, local hero.

Org. 1 June 1866;

Chart'd 3 Oct.

1866

Originally chartered as Post No. 124. It was the only surviving

Post in the Department of Illinois by 1871 (out of 330 reported in

1869). The roster in the Journal of the Department Encampment

(1918) notes the charter date as 6 September 1866.

Beath, 1889; Rockford Public

Library

002 Post No. 2 Springfield Sangamon IL No namesake. Known only by its

number.

Chart'd Apr. 1866 Nat'l Encampment

Proceedings, 1892

002 210 Cerro Gordo Cerro Gordo Piatt IL Named for the community in

which the Post was based.

003 Post No. 3 Morris Grundy IL No namesake. Known only by its

number.

Chart'd 13 Apr.

1866

Nat'l Encampment

Proceedings, 1892

003 Burrell Plainfield Will IL CPT John A. Burrell (1829-1864),

Co. D, 100th IL Inf., KIA near

Dallas, GA, on 30 May 1864.

Resident of Plainfield, local hero.

Sur. Jan. 1879 Dept. Proceedings, 1880

004 Post No. 4 Ottawa LaSalle IL No namesake. Known only by its

number.

Chart'd 23 Apr.

1866

Nat'l Encampment

Proceedings, 1892

004 Ransom Chicago Cook IL NW cor. LaSalle and Adams

(1876)

Org. June 1870 Listed as Ransom Post, No. 1, in the 1876 Lakeside Directory of

Chicago.

The Lakeside Annual Directory

of Chicago, 1876; Beath, 1889

005 Post No. 5 Freeport Stephenson IL No namesake. Known only by its

number.

Chart'd 24 Apr.

1866

Nat'l Encampment

Proceedings, 1892

005 006 George H. Thomas Chicago Cook IL MG George Henry Thomas (1816-

1870), famous Civil War leader.

Leonard's Hall, 998 West Madison

St. (first permanent meeting

place)

Chart'd 20 Aug.

1873; Re-

numbered 1 Sept.

1876

A Post by this name was organized in Chicago in the fall of 1868,

but "after a short and uneventful life was disbanded." The second

Thomas Post was originally chartered as George H. Thomas Post,

No. 6. It was assigned to No. 5 on 1 September 1876. Gen. Phil

Sheridan was mustered into this Post on 23 Oct. 1879, and

remained a member until his death in 1888.

The Lakeside Annual Directory

of Chicago, 1876; Gooke,

Henry G., 1898, History of

George H. Thomas Post, No. 5;

Dept. Proceedings, 1918

006 Post No. 6 Bunker Hill Macoupin IL No namesake. Known only by its

number.

Chart'd 21 Apr.

1866

Nat'l Encampment

Proceedings, 1892

006 Bartleson Joliet Will IL COL Frederick A. Bartleson

(c.1834-1864), 100th IL Inf., KIA

at Kennesaw Mountain, GA, on

23 June 1864. Resident of Joliet,

local hero.

Chart'd 12 July

1866; Re-org. 25

Oct. 1882

Listed as defunct in 1880. Dept. Proceedings, 1880,

1883, 1918

007 Post No. 7 Hillsboro Montgomery IL No namesake. Known only by its

number.

Chart'd 28 Apr.

1866

Nat'l Encampment

Proceedings, 1892

007 GEN W. B. Hazen Chicago Cook IL MG William Babcock Hazen (1830-

1887), famous Civil War leader.

Chart'd 21 May

1886

Dept. Proceedings, 1918

007 Whittier Chicago Cook IL CPL George L. Whittiers (? -

1863), Battery A, 1st IL Light Art.,

KIA at the siege of Vicksburg, MS,

on 23 May 1863.

Cor. State and Thirty-first (1876) Org. Nov. 1873 The bullet which killed the Post's namesake, was mounted in gold

and placed on display in the beak of an eagle, which surmounted

the rostrum in the Post meeting room.

The Lakeside Annual Directory

of Chicago, 1876; History of

Chicago, vol. 3, 1886

008 Post No. 8 Carlinville Macoupin IL No namesake. Known only by its

number.

Chart'd 18 Apr.

1866

Nat'l Encampment

Proceedings, 1892

008 Wyman Chicago Cook IL COL John Baker Wyman (1817-

1862), 13th IL Inf., KIA at

Chickasaw Bayou, MS, on 28

Dec. 1862. Buried at Rose Hill

Cem., Chicago.

54 N. Clark (1876) Listed as defunct in 1880. The Lakeside Annual Directory

of Chicago, 1876; Dept.

Proceedings, 1880

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

ILLINOIS 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) Illinois Page 1 of 28

Page 2: Sons of Union Veterans of the Civil War - GAR Records … · Nat'l Encampment Proceedings, 1892 ... SONS OF UNION VETERANS OF THE CIVIL WAR INCORPORATED BY ACT OF CONGRESS SUVCW

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)

009 Post No. 9 Pana Christian IL No namesake. Known only by its

number.

Chart'd 7 May

1866

Nat'l Encampment

Proceedings, 1892

009 Lyon Chicago Cook IL BG Nathaniel Lyon (1818-1861),

KIA at Wilson's Creek, MO, 10

August 1861.

North side, Turner Hall (1876) Chart'd 27 Apr.

1874

Listed as Lyons Post, No. 13, in the 1876 Lakeside Directory of

Chicago.

The Lakeside Annual Directory

of Chicago, 1876; History of

Chicago, vol. 3, 1886; Dept.

Proceedings, 1918

010 Post No. 10 Shelbyville Shelby IL No namesake. Known only by its

number.

Chart'd 3 May

1866

Nat'l Encampment

Proceedings, 1892

011 Post No. 11 Chandlerville Cass IL No namesake. Known only by its

number.

Chart'd 14 May

1866

Nat'l Encampment

Proceedings, 1892

011 Sam G. Ward Elgin Kane IL CPT Samuel G. Ward ( -1862),

Co. A, 7th IL Inf., KiA at Shiloh,

TN, on 6 Apr. 1862. Resident of

Elgin, local hero.

Re-org. Dec.

1878

Sur. Apr. 1879 Described as 'the fruitless seed of discord." Dept. Proceedings, 1880

012 Post No. 12 Litchfield Montgomery IL No namesake. Known only by its

number.

Chart'd 24 Apr.

1866

Nat'l Encampment

Proceedings, 1892

012 Potter Sycamore DeKalb IL Dr. Horace S. Potter (1825-1864),

Surgeon, 105th IL Inf., KIA by a

bursting shell at Acworth, GA, on

on 2 June 1864.

Chart'd 14 July

1874

Dept. Proceedings, 1903

013 Phil Kearney Braidwood Will IL MG Philip Kearny, Jr. (1815-

1862), KIA at Chantilly, VA, on 1

Sept. 1862. Famous Civil War

leader.

014 Post No. 14 Bloomington McLean IL No namesake. Known only by its

number.

Chart'd 19 May

1866

Nat'l Encampment

Proceedings, 1892

014 Bob McCook Chicago Cook IL BG Robert Latimer McCook (1827-

1862), died of wounds at

Huntsville, AL, on 6 August 1862.

Famous Civil War leader. One of

the "fighting McCooks."

015 Post No. 15 Pontiac Livingston IL No namesake. Known only by its

number.

Chart'd 20 Ma

1866

Nat'l Encampment

Proceedings, 1892

015 W. H. Harvey Arrowsmith McLean IL CPT William H. Harvey (1828-

1862), Co. K, 8th IL Inf., KIA at

Shiloh, TN, on 6 Apr. 1862.

Resident of McLean County, local

hero and 1st commissioned

officer from McLean County.

Re-org. and

Must'd 9 Oct.

1882

Organized as Arrowsmith Post, No. 15. Changed its namesake to

W. H. Harvey Post in August 1883.

Dept. Proceedings, 1883; The

Inter Ocean newspaper,

Chicago, 5 Aug. 1883

016 Lincoln Sterling Whiteside IL Armory of the City Guards

(Farwell Hall); AOUM Hall,

Boynton Block; Stoeckle Building,

Third St. (1877)

Must'd 15 June

1874

Twenty-three charter members. "Meetings were held for some

years, but finally it ceased to exist."

Sterling Standard, 18 June

1874; History of Whiteside

County, 1877; Portrait and

Biographical Album of

Whiteside County, 1885

016 McPherson Homer Champaign IL

017 Bowen Wilmington Will IL MAJ Rodney S. Bowen (1832-

1864), 100th IL Inf., died at

Nashville, TN, on 20 July 1864

from wounds received at Franklin,

TN. Resident of Wilmington, local

hero.

Chart'd 23 Apr.

1875

Dept. Proceedings, 1918

018 Lytle Millington Kendall IL In existence in December 1875. Noted as Lytle Post, No. 24.

019 Post No. 19 Watseka Iroquois IL No namesake. Known only by its

number.

Chart'd 4 June

1866

Nat'l Encampment

Proceedings, 1892

019 Phil H. Sheridan Chicago Cook IL MG Philip Henry Sheridan (1831-

1888), famous Civil War leader.

Listed as defunct in 1880. Dept. Proceedings, 1880

020 Post No. 20 Monticello Piatt IL No namesake. Known only by its

number.

Chart'd 4 June

1866

Nat'l Encampment

Proceedings, 1892

020 Aurora Aurora Kane IL Named for the community in

which the Post was based.

Chart'd 10 June

1875

Twenty-three charter members. Dept. Proceedings, 1918;

History of Kane County, Ill.,

1908

021 Post No. 21 Danville Vermilion IL No namesake. Known only by its

number.

Chart'd 1 June

1866

Nat'l Encampment

Proceedings, 1892

021 Bob McCook Chicago Cook IL BG Robert Latimer McCook (1827-

1862), died of wounds at

Huntsville, AL, on 6 August 1862.

Famous Civil War leader. One of

the "fighting McCooks."

Canalport Ave,, cor. Union (1876) The Lakeside Annual Directory

of Chicago, 1876

SUVCW - GAR Records Program (www.garrecords.org) Illinois Page 2 of 28

Page 3: Sons of Union Veterans of the Civil War - GAR Records … · Nat'l Encampment Proceedings, 1892 ... SONS OF UNION VETERANS OF THE CIVIL WAR INCORPORATED BY ACT OF CONGRESS SUVCW

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)

021 William H. L. Wallace Ottawa LaSalle IL BG William Hervey Lamme

Wallace (1821-1862), mortally

wounded at Shiloh, died 19 Apr.

1862.

022 Post No. 22 Paris Edgar IL No namesake. Known only by its

number.

Chart'd 3 June

1866

Nat'l Encampment

Proceedings, 1892

022 ? Elgin Kane IL

023 Post No. 23 Charleston Coles IL No namesake. Known only by its

number.

Chart'd 2 June

1866

Nat'l Encampment

Proceedings, 1892

023 Canby Macon Macon IL MG Edward Richard Sprigg

Canby (1817-1873), famous Civil

War leader, KIA in the Modoc

Indian Wars, CA, 11 April 1873.

024 Post No. 24 Rock Island Rock Island IL No namesake. Known only by its

number.

Chart'd 6 June

1866

The Post charter was received on 24 June 1866. Disbanded after

about one year.

Nat'l Encampment

Proceedings, 1892; Historic

Rock Island County, 1908

025 Williams Watseka Iroquois IL COL Thomas D. Williams (1826-

1862), 25th IL Inf., KIA at Stones

River, TN, on 31 Dec. 1862.

Resident of Iroquois County, local

hero.

Chart'd 5 Aug.

1875; Must'd

1883

Reported as being re-organized in 1883. Dept. Proceedings, 1884, 1918

026 Perry Mead Atlanta Logan IL Not listed in 1880.

027 Hilliard Englewood (Chicago) Cook IL Dropped 1879 Dept. Proceedings, 1880

028 Post No. 28 / U. S. Grant Chicago Cook IL GEN Ulysses Simpson Grant

1822-1885), famous Civil War

leader, later US President.

Chart'd 18 May

1877

Noted in the History of Chicago, vol. 3 (1886) as having been

founded in November 1875.

History of Chicago, vol. 3,

1886; Dept. Proceedings, 1918

029 Mitchell Lee Lee IL

030 Stephenson Springfield Sangamon IL Dr. (Surgeon) Benjamin Franklin

Stephenson (1822-1871), 14th IL

Inf., founder of the Grand Army of

the Republic.

Chart'd 24 Aug.

1878

Dept. Proceedings, 1918

031 J. S. Beveridge Evanston Cook IL In existence in June 1876.

033 Galva Galva Henry IL Named for the community in

which the Post was based.

Re-org. 22 Mar.

1882; Chart'd 31

Mar. 1882

Dept. Proceedings, 1883; 1918

035 Sherman Moline Rock Island IL MG William Tecumseh Sherman

(1820-1891), famous Civil War

leader.

037 James Jackson Elmira Stark IL 1SGT James Jackson (1838-

1864), Co. B, 19th IL Inf. ("Elmira

Rifles"), KIA near Dalton, GA, on

23 Feb. 1864. Resident of Elmira,

brother of Post charter member

William Jackson.

Chart'd 6 Mar.

1876

History of Stark County, IL, v.1,

1916

039 L. H. Carr Sandwich DeKalb IL CPT Lindsay H. Carr ( ? -1862),

Co. H, 10th IL Inf., KIA at New

Madrid, MO, on 13 Mar. 1862.

Resident of Sandwich, local hero.

In existence in 1876.

040 GEN George A. Custer Chicago Cook IL MG George Armstrong Custer

(1839-1876). KIA at Little

Bighorn, MT, on 25 June 1876.

Famous Civil War (and Indian

Wars) leader.

Chart'd 14 June

1876

Dept. Proceedings, 1918

042 508 Coleman Mt. Vernon Jefferson IL Dropped 1880 Dept. Proceedings, 1881

043 546 Rochelle Rochelle Ogle IL Named for the community in

which the Post was based.

Dropped 1880 Dept. Proceedings, 1881

044 Pine Rock Chana Ogle IL Named for Pine Rock Township,

which includes Chana.

045 Galesburg / James T. Shields Galesburg Knox IL BG James Shields (1810-1879),

famous Civil War leader.

Org. 8 Aug. 1869;

Re-chart'd 26 July

1876

Thirty charter members (1869). The Post changed its name after

the death of GEN Shields in 1879. The "T" initial in the name was

an error on the part of the Post organizers. It was dropped from

the name in later years. Associated with James T. Shields Corps,

No. 121, WRC.

Historical Encyclopedia of

Illinois, part 1, 1899; Dept.

Proceedings, 1918

046 I. J. Rincker East St. Louis St. Clair IL Dropped 1879 Listed as I. J. Rinacker Post in 1880. Dept. Proceedings, 1880

047 McCaleb Sheridan LaSalle IL Sur. Dec. 1879 Dept. Proceedings, 1880

048 Batavia Batavia Kane IL Named for the community in

which the Post was based.

Chart'd 26 June

1878

Dept. Proceedings, 1918

SUVCW - GAR Records Program (www.garrecords.org) Illinois Page 3 of 28

Page 4: Sons of Union Veterans of the Civil War - GAR Records … · Nat'l Encampment Proceedings, 1892 ... SONS OF UNION VETERANS OF THE CIVIL WAR INCORPORATED BY ACT OF CONGRESS SUVCW

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)

049 Veteran Elgin Kane IL Named in honor of the Civil War

Veteran.

Chart'd 27 Jan.

1879

Dept. Proceedings, 1918

050 John Brown Chicago Cook IL John Brown (1800-1859), famous

abolitionist. He was the leader of

a raid on the arsenal at Harpers

Ferry, VA, in Oct. 1859. He was

captured, tried for treason, and

hanged on 2 Dec. 1859, making

him a martyr for the abolitionist

cause.

Org. Apr. 1879;

Re-org and

chart'd 11 Sept.

1880

Sur. Sept. 1880 Noted as an African American GAR Post in The Won Cause

(Gannon, 2011).

History of Chicago, vol. 3,

1886; Dept. Proceedings,

1881, 1918

053 Dan McCook Elmwood Peoria IL BG Daniel McCook, Jr. (1834-

1864), mortally wounded at the

Battle of Kennesaw Mountain,

GA, on 27 June 1864. Died 17

July 1864. Famous Civil War

leader, one of the "fighting

McCooks."

Chart'd 24 June

1879

Dept. Proceedings, 1903

055 W. H. L. Wallace Centralia Marion IL BG William Hervey Lamme

Wallace (1821-1862), mortally

wounded at Shiloh, died 19 Apr.

1862.

Chart'd 26 June

1879

Dept. Proceedings, 1918

057 571 Brown Culley Thebes Alexander IL

058 Abington Abingdon Knox IL Named for the community in

which the Post was based.

Masonic Hall (1899) Chart'd 15 July

1879

Thirty charter members. Historical Encyclopedia of

Illinois, part 1, 1899; Dept.

Proceedings, 1918

060 George Spalding Geneva Kane IL Chart'd 23 July

1879; Must'd 1

Aug. 1879

Commemorative Biographical

and Historical Record of Kane

County, 1888; Dept.

Proceedings, 1918

061 Post No. 61 Chicago Cook IL No namesake. Known only by its

number.

Chart'd 31 July

1879

Dean Enderlin, SUVCW

064 Post No. 64 South Bend St. Joseph, IN IL No namesake. Known only by its

number.

See Auten Post, No. 8 (Indiana). Beath, 1889

065 572 Amboy Amboy Lee IL Named for the community in

which the Post was based.

066 P. L. Hills La Moille Bureau IL PVT Parmenus L. Hills ( ? -1863),

Co. E, 33rd IL Inf., died in hospital

on 25 May 1863, from wounds

received at Vicksburg, MS, on 22

May 1863. Resident of La Moille,

local hero.

Chart'd 20 Feb.

1879

Dis. 1918 History of Bureau County,

1885; Dept. Proceedings,

1903, 1919

067 COL John Bryner Peoria Peoria IL COL John Bryner (1820-1865),

47th IL Inf. He was later

commissioned 1LT and

Quartermaster in the 139th IL Inf.,

dying a few months after being

mustered out of that regiment.

Buried Springdale Cem. and

Mausoleum, Peoria.

105 and 107 S. Adams St. (1902) Chart'd 8 Oct.

1879

History of Peoria County, 1902;

Dept. Proceedings, 1918

068 Streator Streator LaSalle IL Named for the community in

which the Post was based.

Chart'd 17 Oct.

1879

Dept. Proceedings, 1918

069 Joe Hooker Canton Fulton IL MG Joseph Hooker (1814-1879),

famous Civil War leader.

Chart'd 24 Oct.

1879

Dept. Proceedings, 1918

070 Lott Gibson City Ford IL SGT Jonathan B. Lott (1839-

1879), Co. C, 33rd IL Inf., founder

of Gibson City.

Chart'd 3 Nov.

1879

Twenty-five charter members. Original charter; Dept.

Proceedings, 1918

071 Estill Petersburg Menard IL At least six members of the Estill

family of Menard County served in

the Union forces during the Civil

War, and several died during the

war. Among them was 1LT Isaac

Berry Estill (1828-1862), Co. F,

28th IL Inf., who died in TN on 13

Dec. 1862, and is buried in

Lebanon Cem., Petersburg.

Chart'd 3 Jan.

1879

Dept. Proceedings, 1918

073 Post No. 73 Ottawa LaSalle IL No namesake. Known only by its

number.

Ottawa Free Trader, 23 Mar.

1867

073 El Paso El Paso Woodford IL Named for the community in

which the Post was based.

074 East St. Louis East St. Louis St. Clair IL Named for the community in

which the Post was based.

SUVCW - GAR Records Program (www.garrecords.org) Illinois Page 4 of 28

Page 5: Sons of Union Veterans of the Civil War - GAR Records … · Nat'l Encampment Proceedings, 1892 ... SONS OF UNION VETERANS OF THE CIVIL WAR INCORPORATED BY ACT OF CONGRESS SUVCW

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)

075 Fairbury / Aaron Weider Fairbury Livingston IL 1LT Aaron Weider (1822-1890),

Co. K, 3rd IL Cav.

Chart'd 2 Apr.

1880

The Post changed its name to honor Weider after his death. Dept. Proceedings, 1918

077 Kenesaw Danville Vermilion IL Kennesaw Mountain, GA, site of

major Civil War battle.

Chart'd 5 May

1880

Dept. Proceedings, 1918

078 Rankin Rankin Vermilion IL Named for the community in

which the Post was based.

079 McPherson Saybrook McLean IL Chart'd 23 June

1880

Dept. Proceedings, 1903

080 Nase Mt. Carroll Carroll IL MAJ (Bvt. BG) Adam Nase (1825-

1879), 15th IL Inf. Buried Oak Hill

Cem., Mt. Carroll.

Chart'd 9 July

1880

Dept. Proceedings, 1918

081 GEN George A. Crook Kirkwood Warren IL MG George R. Crook (1828-

1890), famous Civil War and

Indian Wars leader.

Chart'd 4 Aug.

1880

Dept. Proceedings, 1918

082 Jeff C. Davis Catlin Vermilion IL BG Jefferson Columbus Davis

(1828-1879), famous Civil War

leader.

083 James A. Garfield Magnolia Putnam IL MG James Abram Garfield (1831-

1881), Civil War leader and later

US President (assassinated).

Chart'd 14 Sept.

1880

Dept. Proceedings, 1918

084 Polo Polo Ogle IL Named for the community in

which the Post was based.

Chart'd 14 Sept.

1880

Dept. Proceedings, 1918

085 Shiloh Lanark Carroll IL Shiloh, TN, site of major Civil War

battle, 1862.

Chart'd 23 Sept.

1880

Dept. Proceedings, 1918

086 Russell Hamilton Hancock IL Chart'd 4 Nov.

1880

Dept. Proceedings, 1918

088 Yates Effingham Effingham IL Chart'd 7 Dec.

1880

Dept. Proceedings, 1918

089 Alexander Flora Clay IL Chart'd 23 Dec.

1880

Dept. Proceedings, 1918

090 Dickerson Bradford Stark IL Chart'd 1 Feb.

1881; Must'd 9

Feb. 1881

Listed as Dickenson Post in the 1916 History of Stark County. History of Stark County, IL, v.1,

1916; Dept. Proceedings, 1918

091 Abraham Lincoln Chicago Cook IL Abraham Lincoln (1809-1865),

16th President of the United

States.

Chart'd 12 Mar.

1881

"Rose from the ashes of Whittier Post in March 1881." History of Chicago, vol. 3,

1886; Dept. Proceedings, 1918

092 Olney / Eli Bowyer Olney Richland IL COL (Bvt. BG) Eli Bowyer (1818-

1886), 11th MO Inf. Buried Haven

Hill Cem., Olney.

Chart'd 25 Mar.

1881

The Post was originally named Olney Post. It adopted Eli Bowyer

as its namesake in 1886, shortly after his death.

Dept. Proceedings, 1918

093 Randolph Tonica LaSalle IL 1LT Moses M. Randolph (? -

1862), Co. B, 104th IL Inf., died at

Hartsville, TN, on 9 Dec. 1862,

from wounds received there on 7

Dec. 1862. Baptist minister,

resident of Tonica, local hero.

Buried Old Tonica Cem.

Chart'd 28 Mar.

1881

Dept. Proceedings, 1918

094 Lookout Mountain Henry Marshall IL Lookout Mountain, near

Chattanooga, TN, site of major

Civil War battle.

Chart'd 28 Mar.

1881

Dept. Proceedings, 1918

095 Ellsworth Columbia Monroe IL 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.

096 John Wood Quincy Adams IL Chart'd 25 Apr.

1881

Dept. Proceedings, 1918

097 McLane Beardstown Cass IL Chart'd 12 May

1881

Dept. Proceedings, 1918

098 John A. Davis Freeport Stephenson IL Chart'd 21 June

1881

Dept. Proceedings, 1918

099 Ransom Mason Effingham IL Chart'd 30 June

1881

Dept. Proceedings, 1903

100 Monroe Casey Clark IL Chart'd 7 July

1881

Dept. Proceedings, 1918

SUVCW - GAR Records Program (www.garrecords.org) Illinois Page 5 of 28

Page 6: Sons of Union Veterans of the Civil War - GAR Records … · Nat'l Encampment Proceedings, 1892 ... SONS OF UNION VETERANS OF THE CIVIL WAR INCORPORATED BY ACT OF CONGRESS SUVCW

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)

102 Post No. 102 Centralia Marion IL No namesake. Known only by its

number.

Watt's Hall (1866) Centralia Sentinel, 4 Oct. 1866

102 J. S. Chandler Salem Marion IL Chart'd 12 July

1881

Dept. Proceedings, 1918

103 McDonough Macomb McDonough IL Chart'd 8 Aug.

1881

Dept. Proceedings, 1918

105 T. Lyle Dickey Pontiac Livingston IL Chart'd 16 Aug.

1881

Dept. Proceedings, 1918

106 Post No. 106 Sterling Whiteside IL No namesake. Known only by its

number.

Org. Aug. 1866 Sterling Gazette, 8 Dec. 1866

106 Loomis DuQuoin Perry IL Chart'd 8 Aug.

1881

Dept. Proceedings, 1918

107 Joe Mower London Mills Fulton IL MG Joseph Anthony Mower (1827-

1870), famous Civil War leader.

Chart'd 21 Aug.

1881

Dept. Proceedings, 1891

108 Woodstock Woodstock McHenry IL Named for the community in

which the Post was based.

Chart'd 24 Aug.

1881

Dept. Proceedings, 1918

109 Ambrose E. Burnside South Chicago Cook IL MG Ambrose Everett Burnside

(1824-1881), famous Civil War

leader.

Chart'd 14 Sept.

1881

Dept. Proceedings, 1918

110 Dickerman Cuba Fulton IL

111 Strasburg Chicago Cook IL

113 Post No. 113 Canton Fulton IL No namesake. Known only by its

number.

Chart'd 21 Dec.

1866

Information based on original charter.

113 Woodruff Washburn Woodford IL Chart'd 16 Nov.

1881

Dept. Proceedings, 1918

114 Forrest Forrest Livingston IL Named for the community in

which the Post was based.

Chart'd 11 Nov.

1881

Dept. Proceedings, 1903

115 Harmon Hoopeston Vermilion IL (probably) COL Oscar Fitzalan

Harmon (1827-1864), 125th IL

Inf., KIA at Kennesaw Mountain,

GAR, on 27 June 1864. Resident

of Danville, IL, local hero. "His

death cast a gloom over Vermilion

County and his name is

reverenced with honor."

Chart'd 26 Oct.

1881

Last surviving member was J. Myron Sibbitt, who died 25 Jan.

1935 at the age of 86 (Source: The Pantograph, Bloomington, IL,

26 Jan. 1935).

History of Vermillion County,

1911; Dept. Proceedings, 1918

116 Oregon Oregon Ogle IL Named for the community in

which the Post was based.

Chart'd 1 Dec.

1881

Dept. Proceedings, 1918

117 Joe Hanna Pekin Tazewell IL CPT Joseph Madison Hanna

(1833-1862), Co. F, 8th IL Inf.,

died 22 Feb. 1862 on hospital

ship, from wounds received at

Fort Donelson, TN, on 15 Feb.

1862. Resident of Pekin, local

hero.

Chart'd 25 Nov.

1881

Dept. Proceedings, 1918

118 Alpheus Clark Morrison Whiteside IL MAJ Alpheus Clark (1823-1863),

8th IL Cav., died 5 July 1863 at

Seminary Hospital, Georgetown,

D.C., from wounds received at

Beverly Ford, VA, on 9 June

1863. Resident of Morrison, local

hero.

Chart'd 6 Dec.

1881; Must'd 8

Dec. 1881

Twenty-two charter members. History of Whiteside County,

1877; Portrait and Biographical

Album of Whiteside County,

1885; Dept. Proceedings, 1918

119 William B. Archer Marshall Clark IL COL William Beatty Archer (1793-

1870), Black Hawk War veteran,

popular politician, and founder of

Marshall.

Hall, Claypool's Block (1883) Org. 25 Feb.

1881; Chart'd 21

Dec. 1881

History of Crawford and Clark

Counties, 1883; Dept.

Proceedings, 1918

120 R. B. Hayes Plano Kendall IL BG Rutherford Birchard Hayes

(1822-1893), famous Civil War

leader, 19th President of the

United States.

Chart'd 20 Jan.

1882

Dept. Proceedings, 1918

121 Thomas Layton Lewiston Fulton IL Chart'd 20 Jan.

1882

Dept. Proceedings, 1918

123 J. H. Duvall Mason City Mason IL Chart'd and

must'd 4 Mar.

1882

Dept. Proceedings, 1883, 1918

124 Edward Bridge Malta DeKalb IL Orderly SGT Edward Bridge 1843-

1864), Co. B, 55th IL Inf., died of

pneumonia at Larkinsville, AL, on

11 Jan. 1864. Resident of Malta,

local hero.

Chart'd 12 July

1874; Must'd 16

March 1882

Dept. Proceedings, 1883, 1918

SUVCW - GAR Records Program (www.garrecords.org) Illinois Page 6 of 28

Page 7: Sons of Union Veterans of the Civil War - GAR Records … · Nat'l Encampment Proceedings, 1892 ... SONS OF UNION VETERANS OF THE CIVIL WAR INCORPORATED BY ACT OF CONGRESS SUVCW

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)

125 T. S. Bowers Mount Carmel Wabash IL Chart'd 4 Mar.

1882; Must'd 5

Apr. 1882

Dept. Proceedings, 1883, 1918

126 Stewardson Stewardson Cook IL Named for the community in

which the Post was based.

Must'd 8 Apr.

1882

Dept. Proceedings, 1883, 1918

127 A. C. Harding Roseville Warren IL Chart'd and

must'd 11 Apr.

1882

Dept. Proceedings, 1883, 1903

128 Worthen Murphysboro Jackson IL Chart'd 25 Mar.

1882; Must'd 30

Mar. 1882

Dept. Proceedings, 1883, 1918

129 Black Eagle Urbana Champaign IL MG John Alexander Logan (1826-

1886), famous Civil War leader,

known by the nicknames "Black

Jack" and "Black Eagle."

Court House (1918) Chart'd and

must'd 13 Apr.

1882

Associated with Black Eagle Corps, No. 160, WRC. Johnson's Urbana-Champaign

Directory, 1918; Dept.

Proceedings, 1883, 1918

130 Tennessee Tennessee McDonough IL Named for the community in

which the Post was based.

Must'd 29 Apr.

1882

Dept. Proceedings, 1883

131 COL Horney Rushville Schuyler IL LTC Leonidas L. Horney (1817-

1863), 10th MO Inf., KIA at

Champion's Hill, MS, on 16 Ma

1863. Buried Thompson Cem.,

Schuyler County.

Chart'd 18 Apr.

1882; Must'd 28

Apr. 1882

Dept. Proceedings, 1883, 1918

132 526 J. Q. A. Jones Havana Mason IL 1LT John Quincy Adams Jones

(1837-1861), Co. K, 17th IL Inf.,

died 24 Oct. 1861 in

Fredericktown, MO, from wounds

received at that place on 21 Oct.

1861. Buried in Fullerton Cem.,

Havana.

Must'd 29 Apr.

1882

Dept. Proceedings, 1883

133 Hurlbut Carman Henderson IL MG Stephen Augustus Hurlbut

(1815-1882), one of the founding

fathers of the GAR.

Must'd 4 May

1882

Dept. Proceedings, 1883

133 Alvah Paul Terre Haute Henderson IL 2LT Alvah W. Paul (1839-1876),

Co. B, 91st IL Inf., resident of

Terre Haute.

Chart'd 4 May

1882

Dept. Proceedings, 1903

134 Lacon Lacon Marshall IL Named for the community in

which the Post was based.

Chart'd 15 Apr.

1882; Must'd 4

May 1882

Dept. Proceedings, 1883, 1918

135 C. A. Andress Mendota LaSalle IL LTC Charles A. Andress (1840-

1873), 55th IL Inf., buried in

Restland Cem., Mendota.

Chart'd 25 Apr.

1882; Must'd 28

Apr. 1882

Dept. Proceedings, 1883, 1918

136 Post No. 136 / Chillicothe Chillicothe Peoria IL Named for the community in

which the Post was based.

Must'd 22 May

1882; Chart'd 25

Aug. 1882

Dept. Proceedings, 1883, 1918

138 Cyrus Hall Shelbyville Shelby IL COL (Bvt. BG) Cyrus Hall (1822-

1878), 14th and 144th IL Inf.,

buried in Glenwood Cem.,

Shelbyville.

Chart'd 19 May

1882; Must'd 12

June 1882

Dept. Proceedings, 1883, 1918

139 Westfield Westfield Clark IL Named for the community in

which the Post was based.

Re-org. 11 Aug.

1882

Dept. Proceedings, 1883

140 COL Nodine Champaign Champaign IL COL Richard Howard Nodine

(1825-1872), 25th IL Inf., resident

of Champaign County.

Lincoln Building (1918) Chart'd 7 June

1882; Must'd 17

June 1882

Associated with COL Nodine Corps, No. 233, WRC. Johnson's Urbana-Champaign

Directory, 1918; Dept.

Proceedings, 1883, 1918

141 Dunham Decatur Macon IL PVT Amos Dunham ( ? -1862),

Co. B, 8th IL Inf., KIA at Fort

Donelson, TN, on 15 Feb. 1862.

Resident of Decatur, thought to

have been the first soldier from

the county killed in the war.

Chart'd and

must'd 29 July

1882

Dept. Proceedings, 1883, 1918

142 Geddes La Harpe Hancock IL Chart'd 26 July

1882; Must'd 14

Aug. 1882

Dept. Proceedings, 1883, 1918

143 Julius A. Pratt Kewanee Henry IL Chart'd 28 June

1882; Must'd 22

July 1882

Dept. Proceedings, 1883, 1918

144 Freeborn Avon Fulton IL Chart'd 3 July

1882; Must'd 29

July 1882

Dept. Proceedings, 1883, 1918

145 George Hunter Farmington Fulton IL Chart'd 3 July

1882; Must'd 27

July 1882

Dept. Proceedings, 1883, 1903

SUVCW - GAR Records Program (www.garrecords.org) Illinois Page 7 of 28

Page 8: Sons of Union Veterans of the Civil War - GAR Records … · Nat'l Encampment Proceedings, 1892 ... SONS OF UNION VETERANS OF THE CIVIL WAR INCORPORATED BY ACT OF CONGRESS SUVCW

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)

146 William T. Sherman Bloomington McLean IL MG William Tecumseh Sherman

(1820-1891), famous Civil War

leader.

Chart'd and

must'd 26 July

1882

Dept. Proceedings, 1883, 1918

147 Charles Moore Chestnut Logan IL Must'd 11 Sept.

1882

Dept. Proceedings, 1883

148 Post No. 148 Illiopolis Sangamon IL No namesake. Known only by its

number.

Decatur Weekly Republican, 20

May 1869

148 York York Clark IL Named for the community in

which the Post was based.

Must'd 13 July

1882

Dept. Proceedings, 1883

149 E. C. Camp Bement Piatt IL Chart'd 21 July

1882; Must'd 18

Sept. 1882

Dept. Proceedings, 1883, 1903

150 W. H. Frichey Birds Lawrence IL Chart'd 2 Aug.

1882; Must'd 22

Aug. 1882

Dept. Proceedings, 1883, 1918

151 L. B. Brown Sheldon Iroquois IL Chart'd 14 Aug.

1882; Must'd 4

Sept. 1882

Dept. Proceedings, 1883, 1903

152 Alfred Harrison Palestine Crawford IL Chart'd 26 Aug.

1882

Fifteen charter members. National Tribune, 7 Dec. 1882;

Dept. Proceedings, 1918

153 J. F. French Princeville Peoria IL Chart'd Oct.

1879; Must'd 6

Sept. 1882

Reorganized 1882. Dept. Proceedings, 1883, 1903

154 John McTucker Barry Pike IL Chart'd 25 Aug.

1882; Must'd 1

Sept. 1882

Listed in 1883 Proceedings as John M. Tucker Post. Dept. Proceedings, 1883, 1918

155 Delavan Delavan Tazewell IL Named for the community in

which the Post was based.

Chart'd 7 Sept.

1882; Must'd 19

Sept. 1882

Dept. Proceedings, 1883, 1918

156 Seth C. Earl Ottawa LaSalle IL Chart'd and

must'd 25 Sept.

1882

Dept. Proceedings, 1883, 1918

157 Frank Lowry Clinton DeWitt IL Chart'd 7 Oct.

1882; Must'd 23

Oct. 1882

Dept. Proceedings, 1883, 1918

158 Rose Hill Rose Hill Jasper IL Named for the community in

which the Post was based.

Chart'd 21 Oct.

1881; Must'd 25

Oct. 1882

Dept. Proceedings, 1883, 1918

159 Ed. Kitchell Elliottstown Effingham IL (presumably) LTC (Bvt. BG)

Edward Kitchell (1829-1869), 98th

IL Inf.

Chart'd 21 May

1882; Must'd 26

Oct. 1882

Dept. Proceedings, 1883, 1903

160 L. G. Keedy Minonk Woodford IL CPT Lewis G. Keedy (1823-

1863), Co. H, 77th IL Inf., died of

disease on 23 Jan. 1863.

Resident of Minonk, local hero.

Chart'd 19 Oct.

1882; Re-org. 15

Nov. 1882

Eleven charter members. This was the second GAR Post to

organize in Minonk. The first was McPherson Post, No. 320.

Historical Souvenir, 13th

Encampment, Big Bend

Veteran Reunion Assoc., 1896;

Dept. Proceedings, 1883, 1918

161 W. C. Harris Newton Jasper IL Must'd 2 Nov.

1882

Dept. Proceedings, 1883

162 Barnhill Xenia Clay IL Chart'd and

must'd 11 Nov.

1882

Twenty-two charter members. National Tribune, 20 Sept.

1883; Dept. Proceedings,

1883, 1918

163 Wrightman Odell Livingston IL Must'd 13 Nov.

1882

Dept. Proceedings, 1883

164 Hurlbut Belvidere Boone IL MG Stephen Augustus Hurlbut

(1815-1882), one of the founding

fathers of the GAR.

Chart'd 2 Nov.

1882; Must'd 17

Nov. 1882

Dept. Proceedings, 1883, 1918

165 Hudson Hudson McLean IL Named for the community in

which the Post was based.

Must'd 24 Nov.

1882

Dept. Proceedings, 1883

166 Allatoona Armington Tazewell IL Must'd 30 Nov.

1882

Dept. Proceedings, 1883

167 William A. Smith Patoka Marion IL Chart'd and

must'd 5 Jan.

1883

Sur. 1918 Dept. Proceedings, 1883,

1903, 1919

168 John Hunter Minier Tazewell IL Chart'd 1 Dec.

1882; Must'd 12

Dec. 1882

Dept. Proceedings, 1883, 1903

169 Harley Wayne Marengo McHenry IL Chart'd and

must'd 29 Dec.

1882

Dept. Proceedings, 1883, 1918

170 Thomas Markley Hutsonville Crawford IL Must'd 23 Dec.

1882

Dept. Proceedings, 1883

SUVCW - GAR Records Program (www.garrecords.org) Illinois Page 8 of 28

Page 9: Sons of Union Veterans of the Civil War - GAR Records … · Nat'l Encampment Proceedings, 1892 ... SONS OF UNION VETERANS OF THE CIVIL WAR INCORPORATED BY ACT OF CONGRESS SUVCW

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)

171 Henry Longnecker Robinson Crawford IL Chart'd 14 Aug.

1882; Must'd 19

Dec. 1882

Dept. Proceedings, 1883, 1918

172 COL E. E. Ellsworth Oquawka Henderson IL 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.

Chart'd 16 Dec.

1882; Must'd 3

Jan. 1883

Dis. 1918 Dept. Proceedings, 1883,

1903, 1919

173 H. W. Wood McLean McLean IL Chart'd 29 Dec.

1882; Must'd 30

Dec. 1882

Dept. Proceedings, 1884, 1918

174 Carter Van Vleck Bushnell McDonough IL Re-org. Jan.

1883; Chart'd 24

Jan. 1883

Dept. Proceedings, 1883, 1918

175 Albert Wood Oblong Crawford IL PVT Albert Wood (c.1835-1864),

Co. I, 21st IL Inf., died a POW at

Andersonville, GA, on 15 Sept.

1864. Resident of Crawford

County, local hero.

Chart'd 6 Jan.

1883; Must'd 17

Jan. 1883

Twenty-one charter members. Original charter; Dept.

Proceedings, 1883, 1918

176 Washington Alexander Bethany Moultrie IL Chart'd 10 Jan.

1883; Must'd 12

Feb. 1883

Dept. Proceedings, 1884, 1918

177 G. L. Fort Brimfield Peoria IL Chart'd 31 July

1883; Must'd 18

Jan. 1883

The 1918 Proceedings list the charter date as being after the

muster date.

Dept. Proceedings, 1883, 1918

178 Joseph A. Miller Enfield White IL Chart'd 13 Jan.

1883

Dept. Proceedings, 1918

179 Royal Douglas Prairie City McDonough IL Chart'd 18 Jan.

1883; Must'd 23

Jan. 1883

Dept. Proceedings, 1883, 1918

180 John Hittle Mackinaw Tazewell IL Must'd 9 Feb.

1883

Dept. Proceedings, 1884

181 Sparta Sparta Randolph IL Named for the community in

which the Post was based.

Chart'd 24 Jan.

1883

Dept. Proceedings, 1918

182 Leo W. Meyers / Myers Lincoln Logan IL Leo W. Myers "a well known

citizen of the county, who was

both in the Mexican and Civil wars

and who was killed at Shiloh, April

6. 1862."

Chart'd 6 July

1882; Must'd 30

Jan. 1883

Forty-two charter members. History of Logan County, 1911;

Dept. Proceedings, 1918

183 Windsor Windsor Shelby IL Named for the community in

which the Post was based.

Chart'd 30 Jan.

1883; Must'd 23

Feb. 1883

Fourteen charter members. National Tribune, 12 Apr. 1883;

Dept. Proceedings, 1891

184 Charles A. Clark Ridge Farm Vermilion IL Chart'd 1 Feb.

1883

Dept. Proceedings, 1918

185 Chenoa Chenoa McLean IL Named for the community in

which the Post was based.

Chart'd and

must'd 9 Feb.

1883

Dept. Proceedings, 1884, 1918

186 Gilman Gilman Iroquois IL Named for the community in

which the Post was based.

Chart'd 9 Feb.

1883

Dept. Proceedings, 1918

187 James Yocum Bryant Fulton IL

188 Oakland Oakland Coles IL Named for the community in

which the Post was based.

Chart'd 10 Feb.

1883

Dept. Proceedings, 1903

189 GEN Harker Atwood Piatt IL BG Charles Garrison Harker

(1835-1864), KIA at Kennesaw

Mountain, GA, on 27 June 1864.

Famous Civil War leader.

Chart'd 14 Feb.

1883; Must'd 26

Feb. 1883

Dept. Proceedings, 1884, 1918

190 714 Ansel Tupper Kenney DeWitt IL Must'd 6 Mar.

1883

Dept. Proceedings, 1884

191 Hebron Hebron McHenry IL Named for the community in

which the Post was based.

Must'd 1883 Dept. Proceedings, 1884

192 Weston Weston Livingston IL Named for the community in

which the Post was based.

Must'd 3 Mar.

1883

Dept. Proceedings, 1884

193 Jacob Fry Roodhouse Greene IL Chart'd 3 Mar.

1883

Dept. Proceedings, 1918

194 Arthur Arthur Moultrie IL Named for the community in

which the Post was based.

Chart'd 5 Mar.

1883; 15 Mar.

1883

Dept. Proceedings, 1884, 1918

SUVCW - GAR Records Program (www.garrecords.org) Illinois Page 9 of 28

Page 10: Sons of Union Veterans of the Civil War - GAR Records … · Nat'l Encampment Proceedings, 1892 ... SONS OF UNION VETERANS OF THE CIVIL WAR INCORPORATED BY ACT OF CONGRESS SUVCW

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)

195 Holm Wheeler Jasper IL Chart'd 12 Mar.

1883

Dept. Proceedings, 1903

196 Colfax Colfax McLean IL Named for the community in

which the Post was based.

197 Augustine Smithfield Fulton IL

198 Eben T. Emery Buda Bureau IL Chart'd 14 Mar.

1883

Dept. Proceedings, 1918

199 Willow Hill Willow Hill Jasper IL Named for the community in

which the Post was based.

Chart'd 15 Mar.

1883; Must'd 7

Apr. 1883

Twenty-five charter members. National Tribune, 24 May 1883;

Dept. Proceedings, 1891

200 William Pollock Athens Menard IL Chart'd 15 Mar.

1883

Dept. Proceedings, 1918

201 James Hutchison DeWitt DeWitt IL Must'd 30 Mar.

1883

Dept. Proceedings, 1884

202 T. A. Anderson / Apperson Neoga Cumberland IL Chart'd 7 Apr.

1883

Dept. Proceedings, 1918

203 Hesse Winchester Scott IL Chart'd 30 Mar.

1883

Dept. Proceedings, 1918

204 CPT Kyger Georgetown Vermilion IL CPT Tilman Dwight Kyger (1833-

1876), Co. C, 73rd IL Inf. Native

of Georgetown, buried in Danville,

IL.

Chart'd 4 May

1883

Dept. Proceedings, 1918

205 Sam Walker Mt. Pulaski Logan IL Chart'd 23 Mar.

1883

Twenty-nine charter members. History of Logan County, 1911;

Dept. Proceedings, 1918

206 Rutherford Elsah Jersey IL Chart'd 23 Mar.

1883

Dept. Proceedings, 1891

207 Nauvoo Nauvoo Hancock IL Named for the community in

which the Post was based.

Chart'd 23 Mar.

1883

Dept. Proceedings, 1918

208 Morgan Illiopolis Sangamon IL Chart'd 21 Mar.

1883

Dept. Proceedings, 1918

209 Driskell Paris Edgar IL Must'd 1883;

Chart'd 26 Mar.

1886

Originally reported as being mustered in 1883. Dept. Proceedings, 1884, 1918

210 002 Cerro Gordo Cerro Gordo Piatt IL Named for the community in

which the Post was based.

Chart'd 27 Mar.

1883; Must'd 5

Apr. 1883

Dept. Proceedings, 1884, 1918

211 Lemens Farmer City DeWitt IL Chart'd 29 Mar.

1883; Must'd 3

Apr. 1883

Dept. Proceedings, 1884, 1918

212 Swanwick Chester Randolph IL Chart'd 24 Apr.

1883

Sur. 1918 Dept. Proceedings, 1903, 1919

213 O. P. Lovejoy Brighton Macoupin IL Chart'd 31 Mar.

1883; Must'd 4

Apr. 1883

Dis. 1918 Twenty-one charter members. National Tribune, 24 May 1883;

Dept. Proceedings, 1903, 1919

214 Thomas Handy Melrose Clark IL Chart'd 4 Apr.

1883

Dept. Proceedings, 1891

215 J. B. Manzer Harvard McHenry IL Must'd 1883;

Chart'd 6 Apr.

1886

Dept. Proceedings, 1884, 1918

216 255 Hicks Iuka Marion IL Chart'd & Must'd

26 May 1883

Twenty-one charter members. National Tribune, 14 June

1883; Dept. Proceedings, 1891

217 New Grand Chain New Grand Chain Pulaski IL Named for the community in

which the Post was based.

Chart'd 29 June

1889

Dept. Proceedings, 1891

217 Post No. 217 Belleville St. Clair IL No namesake. Known only by its

number.

218 John W. Watts Sumner Lawrence IL Chart'd 25 Aug.

1882

Dept. Proceedings, 1918

219 James P. Cowens Pinckneyville Perry IL Chart'd 12 Apr.

1883

Dept. Proceedings, 1918

220 St. Joseph St. Joseph Champaign IL Named for the community in

which the Post was based.

Chart'd 14 Apr.

1882

Dept. Proceedings, 1903

221 Vienna Vienna Johnson IL Named for the community in

which the Post was based.

Chart'd 10 Apr.

1883

Dept. Proceedings, 1918

222 Halbeck / West Salem West Salem Edwards IL Chart'd 10 Apr.

1883

Dept. Proceedings, 1903

223 Cornell Cornell Livingston IL Named for the community in

which the Post was based.

Must'd 24 Apr.

1883

Dept. Proceedings, 1884

224 Bone Gap Bone Gap Edwards IL Named for the community in

which the Post was based.

Chart'd 12 Apr.

1883

Dis. 1918 Dept. Proceedings, 1903, 1919

SUVCW - GAR Records Program (www.garrecords.org) Illinois Page 10 of 28

Page 11: Sons of Union Veterans of the Civil War - GAR Records … · Nat'l Encampment Proceedings, 1892 ... SONS OF UNION VETERANS OF THE CIVIL WAR INCORPORATED BY ACT OF CONGRESS SUVCW

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)

225 Kirkpatrick Loda Iroquois IL Chart'd 16 Apr.

1883

Dept. Proceedings, 1918

226 Nunda Nunda / N. Crystal

Lake

McHenry IL Named for the community in

which the Post was based.

Chart'd 21 Apr.

1883

Dept. Proceedings, 1918

227 688 George H. Ralston St. Elmo Fayette IL

228 Eli R. Smith Baylis Pike IL Must'd 21 Apr.

1883

Twenty-four charter members. National Tribune, 14 June 1883

229 H. C. Phillips Bellair Crawford IL Chart'd 9 May

1883

Dept. Proceedings, 1891

230 Thomas Riddle Le Roy McLean IL PVT Thomas Riddle, aka Ridel, (?

-1862), Co. K, 8th IL Inf., KIA at

Fort Donelson, TN, on 15 Feb.

1862. Resident of Le Roy and

first man from the township to die

in the war, local hero.

Chart'd 19 Apr.

1883; Must'd 24

Apr. 1883

Dept. Proceedings, 1884, 1918

231 Hennepin Hennepin Putnam IL Named for the community in

which the Post was based.

Chart'd and

must'd 20 Apr.

1883

Twenty-four charter members. Dept. Proceedings, 1884, 1918

232 Wenona Wenona Marshall IL Named for the community in

which the Post was based.

Chart'd and

must'd 21 Apr.

1883

Twenty-one charter members. Dept. Proceedings, 1884, 1918

233 COL Shaw Quincy Adams IL COL Robert Gould Shaw (1837-

1863), 54th MA Infantry, KIA at

Fort Wagner, SC, 18 July 1863.

Famous Civil War leader of

colored troops.

Chart'd 8 May

1883

Noted as an African American GAR Post in The Won Cause

(Gannon, 2011).

Dept. Proceedings, 1891

234 Harrington Bluffs Scott IL

235 Joseph Shaw Annapolis Crawford IL Must'd 1883;

Chart'd 1 Dec.

1886

Dept. Proceedings, 1884, 1903

236 Cottingham Nokomis Montgomery IL Chart'd 3 May

1883; Must'd 7

May 1883

Thirty-seven charter members. National Tribune, 24 May 1883;

Dept. Proceedings, 1918

237 Carterville Carterville Williamson IL Named for the community in

which the Post was based.

Chart'd 3 May

1883; Re-chart'd

25 Apr. 1907

Seventeen charter members. Post Charter; Dept.

Proceedings, 1918

238 Winfield Ingraham Ingraham Clay IL Chart'd 9 May

1883

Dept. Proceedings, 1903

239 G. W. Trafton Knoxville Knox IL LTC George W. Trafton (1833-

1878), 7th IL Cav.

Charles' Hall, cor. Main and Mill

streets (1899)

Chart'd 3 May

1883; Must'd 11

May 1883

Thirty-six charter members. Historical Encyclopedia of

Illinois, part 1, 1899; Dept.

Proceedings, 1918

240 340 Lexington Lexington McLean IL Named for the community in

which the Post was based.

Chart'd 8 May

1883; Must'd 9

May 1883

Dept. Proceedings, 1884, 1918

241 O. J. McManus Martinsville Clark IL Otha. J. McManus Chart'd 8 May

1883; Must'd 12

May 1883

National Tribune, 24 May 1883;

Dept. Proceedings, 1891

242 Carter La Salle LaSalle IL Chart'd 9 May

1883

Dept. Proceedings, 1918

243 John Buford Rock Island Rock Island IL MG John Buford, Jr. (1826-1863),

famous Civil War leader, died of

disease at Washington, D.C., on

16 Dec. 1863.

Chart'd 1874; Re-

chart'd & Must'd

30 May 1883

Thirty-one charter members. National Tribune, 14 June

1883; Historic Rock Island

County, 1908; Dept.

Proceedings, 1918

244 Post No. 244 Elmira Stark IL No namesake. Known only by its

number.

Chart'd 11 Mar.

1867

History of Stark County, IL, v.1,

1916

244 Fairfield Fairfield Wayne IL Named for the community in

which the Post was based.

Chart'd 11 May

1883

Dept. Proceedings, 1918

245 Martin Baker Jeffersonville Wayne IL PVT Martin Baker (c.1840-1862),

Co. E, 40th IL Inf., died at St.

Louis, MO, on 8 May 1862, from

wounds received at Shiloh, TN, on

6 Apr. 1862. Resident of

Jeffersonville and first soldier from

Wayne County killed in the war,

local hero.

Chart'd 12 May

1883; Must'd 28

May 1883

Nineteen charter members. National Tribune, 14 June

1883; Dept. Proceedings, 1918

246 N. B. Buford Plasa Macoupin IL BG Napoleon Bonaparte Buford

(1807-1883), famous Civil War

leader.

Chart'd 17 May

1883

Dept. Proceedings, 1903

247 Francis M. Lane Ransom LaSalle IL Chart'd 17 May

1883

Dept. Proceedings, 1918

248 J. M. McMenomy Baldwin Randolph IL

SUVCW - GAR Records Program (www.garrecords.org) Illinois Page 11 of 28

Page 12: Sons of Union Veterans of the Civil War - GAR Records … · Nat'l Encampment Proceedings, 1892 ... SONS OF UNION VETERANS OF THE CIVIL WAR INCORPORATED BY ACT OF CONGRESS SUVCW

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)

248 Mann / J. M. McMenomy Baldwin Randolph IL Chart'd 17 May

1883

Originally called Mann Post. The name was changed to

McMenomy Post in 1887.

Dept. Proceedings, 1891

249 William J. Stephenson Louisville Clay IL Chart'd 18 May

1883

Dept. Proceedings, 1903

250 GEN Charles Turner Pekin Tazewell IL COL (Bvt. BG) Charles Turner

(1825-1880), 108th IL Inf., died in

Pekin on 13 July 1880.

251 Seward C. Nelson Wapella DeWitt IL Chart'd 10 May

1883; Must'd 22

May 1883

Dept. Proceedings, 1883, 1903

252 Noble Noble Richland IL Named for the community in

which the Post was based.

Chart'd 18 May

1883

Dept. Proceedings, 1891

253 Seaver Rantoul Champaign IL Chart'd 18 May

1883

Dept. Proceedings, 1918

254 Robert Young Flat Rock Crawford IL Must'd 1883 Dept. Proceedings, 1884

255 216 Kinmundy / Hicks Kinmundy Marion IL Chart'd 9 Mar.

1883

Dept. Proceedings, 1903

256 Frank Blair / Franklin Monticello Piatt IL Chart'd July 1883 Listed as Franklin Post in Department Encampment journals

through 1922.

Dept. Proceedings, 1918

257 Smeidell Greenup Cumberland IL Chart'd 6 June

1883

Dept. Proceedings, 1918

258 William R. Goddard Lena Stephenson IL Chart'd 1 June

1883

Dept. Proceedings, 1918

259 Coultersville Coultersville Randolph IL Named for the community in

which the Post was based.

Chart'd 31 May

1883

Dept. Proceedings, 1903

260 G. W. Scott Bardolph McDonough IL Must'd 28 May

1883

Dept. Proceedings, 1884

261 COL Lackland Morton Tazewell IL Chart'd 4 June

1883

Dept. Proceedings, 1891

262 Warren Shedd Aledo Mercer IL COL (Bvt. BG) Warren Shedd

(1821-1881), 30th IL Inf.

Resident of Aledo at the time of

the Civil War.

Chart'd 4 June

1883; Must'd 8

June 1883

Dept. Proceedings, 1884, 1918

263 Homer Homer Champaign IL Named for the community in

which the Post was based.

Chart'd 1 June

1883

Dept. Proceedings, 1918

264 Lawn Ridge Lawn Ridge Peoria IL Named for the community in

which the Post was based.

Chart'd 4 June

1883

Dept. Proceedings, 1891

265 Parrish Thompsonville Franklin IL Chart'd 4 June

1883; Must'd 15

June 1883

Dept. Proceedings, 1884, 1918

266 Knight Irving Montgomery IL Chart'd 11 June

1883

Dept. Proceedings, 1903

267 O. P. Courtwright Blandinsville McDonough IL Must'd 14 June

1883

Dept. Proceedings, 1884

268 Coplin Oconee Shelby IL Chart'd 5 June

1883

Dept. Proceedings, 1903

269 Clay City Clay City Clay IL Named for the community in

which the Post was based.

Chart'd 7 June

1883

Dept. Proceedings, 1918

270 Dan Miles Eureka Woodford IL Chart'd 7 June

1883

Dept. Proceedings, 1918

271 Charleston Charleston Coles IL Named for the community in

which the Post was based.

Chart'd 9 June

1883

Dept. Proceedings, 1918

272 Coblentz Yale Jasper IL Chart'd 29 June

1883

Dept. Proceedings, 1918

273 McIllwain Vandalia Fayette IL Chart'd 11 June

1883

Listed as McIlwain Post in 1918. Dept. Proceedings, 1918

274 Will C. Robinson Sterling Whiteside IL CPT (Bvt LTC) William C.

Robinson (1810-1883), Co. A,

34th IL Inf.

Must'd 14 June

1883; Chart'd 12

June 1887

Twenty-eight charter members. Portrait and Biographical Album

of Whiteside County, 1885;

Dept. Proceedings, 1884, 1918

275 BG W. Thomas Sweeney Barrington Cook IL Chart'd 12 June

1883

Dept. Proceedings, 1903

276 Kilpatrick Austin Cook IL Chart'd 12 June

1883

Dept. Proceedings, 1918

277 MAJ Charlie Lee Rossville Vermilion IL Chart'd 13 June

1883

Dept. Proceedings, 1918

278 Chiles Palmyra Macoupin IL Chart'd 12 June

1883

Dept. Proceedings, 1903

279 J. H. White Carbondale Jackson IL Chart'd 13 June

1883

Dept. Proceedings, 1891

280 Makanda Makanda Jackson IL Named for the community in

which the Post was based.

Chart'd 13 Aug.

1883

Dept. Proceedings, 1891

SUVCW - GAR Records Program (www.garrecords.org) Illinois Page 12 of 28

Page 13: Sons of Union Veterans of the Civil War - GAR Records … · Nat'l Encampment Proceedings, 1892 ... SONS OF UNION VETERANS OF THE CIVIL WAR INCORPORATED BY ACT OF CONGRESS SUVCW

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)

281 Joseph Woodruff Marseilles LaSalle IL Chart'd 18 June

1883

Dept. Proceedings, 1918

282 Dewey Dewey Champaign IL Named for the community in

which the Post was based.

Chart'd 25 July

1883

Dept. Proceedings, 1903

283 Merritt Simonds DeKalb DeKalb IL Chart'd 15 June

1883

Dept. Proceedings, 1918

284 W. S. Bryan Neponset Bureau IL Chart'd 20 June

1883

Dept. Proceedings, 1903

285 John Baird Virden Macoupin IL Chart'd 11 June

1883

Dept. Proceedings, 1918

286 Richmond Richmond McHenry IL Named for the community in

which the Post was based.

Must'd 1883 Dept. Proceedings, 1884

287 Philo Philo Sangamon IL Named for the community in

which the Post was based.

288 Normal Normal McLean IL Named for the community in

which the Post was based.

Must'd 9 July

1883

Dept. Proceedings, 1884

289 Isaac McNeil Mt. Sterling Brown IL Chart'd 26 June

1883; Must'd 30

June 1883

Dept. Proceedings, 1884, 1918

290 T. T. Dow Annawan Henry IL Chart'd 17 June

1883

Dept. Proceedings, 1903

291 Martin Gridley McLean IL Chart'd 19 July

1883

Dept. Proceedings, 1903

292 Rutland Rutland LaSalle IL Named for the community in

which the Post was based.

Chart'd 18 Nov.

1883

Dis. 1918 Dept. Proceedings, 1903, 1919

293 Jaquith Chebanse Iroquois IL Chart'd 20 June

1883

Dept. Proceedings, 1918

294 Fred O. Spooner Argenta Macon IL Chart'd 22 June

1883; Must'd 28

June 1883

Dept. Proceedings, 1884, 1918

295 E. D. Lowe Jerseyville Jersey IL Chart'd 22 June

1883

Dept. Proceedings, 1918

296 Carmi Carmi White IL Named for the community in

which the Post was based.

Chart'd 22 June

1883; 2 July 1883

Dept. Proceedings, 1884, 1918

297 John W. Lawrence Carbondale Jackson IL Chart'd 21 June

1883

Dept. Proceedings, 1918

298 Frank Sampson Waynesville DeWitt IL Chart'd 23 June

1883; Must'd 30

June 1883

Dept. Proceedings, 1884, 1918

299 Dixon Dixon Lee IL Named for the community in

which the Post was based.

Chart'd 22 June

1883

Dept. Proceedings, 1918

300 Van Wert Fisher Champaign IL Chart'd 11 July

1883

Dept. Proceedings, 1918

301 Colby Greenville Bond IL Chart'd 2 July

1883

Dept. Proceedings, 1918

302 Union Augusta Hancock IL Chart'd 26 July

1883

Dept. Proceedings, 1918

303 William Huhner Villa Ridge Pulaski IL Chart'd 27 June

1883

Dept. Proceedings, 1891

304 James R. Titley Tower Hill Shelby IL Chart'd 2 July

1883

Dept. Proceedings, 1903

305 Post No. 305 Alton Madison IL No namesake. Known only by its

number.

Weigler's Building, Hunterstown

(1868); GAR Hall, Third St. (1868)

Org. Apr. 1868 Alton Evening Telegraph, 20

April 1868

305 Sedgwick Gardner Grundy IL MG John Sedgwick (1813-1864),

famous Civil War leader, KIA

Spotsylvania Co., VA, 9 May

1864.

Chart'd 3 July

1883

Dept. Proceedings, 1918

306 COL James A. Mulligan Chicago Cook IL COL James Adelbert Mulligan

(1829-1864), 23rd IL Inf., died at

Winchester, VA, on 26 July 1864,

from wounds received at the 2nd

Battle of Kernstown on 23 July

1864.

Org. 7 July 1883;

Chart'd 20 July

1883

History of Chicago, vol. 3,

1886; Dept. Proceedings, 1903

307 Warren Kerr Huntsville Schuyler IL Must'd 21 June

1883

Dept. Proceedings, 1884

308 William H. Thompson Paw Paw Lee IL Chart'd 12 July

1883; Must'd 17

July 1883

Dept. Proceedings, 1884, 1918

309 Ferris Princeton Bureau IL Chart'd 30 July

1883

Dept. Proceedings, 1918

SUVCW - GAR Records Program (www.garrecords.org) Illinois Page 13 of 28

Page 14: Sons of Union Veterans of the Civil War - GAR Records … · Nat'l Encampment Proceedings, 1892 ... SONS OF UNION VETERANS OF THE CIVIL WAR INCORPORATED BY ACT OF CONGRESS SUVCW

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)

310 Thomas B. Mix Ferris Hancock IL Chart'd and

must'd 11 July

1883

Dept. Proceedings, 1884, 1903

311 R. K. McCoy Clayton Adams IL Chart'd and

must'd 12 July

1883

Dept. Proceedings, 1884, 1918

312 R. H. Graham Moline Rock Island IL Chart'd 1868; Re-

chart'd 21 July

1883

Historic Rock Island County,

1908; Dept. Proceedings, 1918

313 George W. Bolt Bowling Green /

Ramsey

Fayette IL Chart'd 24 July

1883

Dept. Proceedings, 1903

314 Cornwall / Cornwell Capron (Ramsey) Boone IL Chart'd 24 July

1883

Listed as Cornwall Post in 1918. Dept. Proceedings, 1918

315 Thomas E. Champion Warren (Apple River) Jo Daviess IL Chart'd 20 Aug.

1883

Dept. Proceedings, 1918

316 Cooling Byron Ogle IL Chart'd 25 July

1883

Dept. Proceedings, 1918

317 Sidney Sidney Champaign IL Named for the community in

which the Post was based.

Chart'd 28 May

1889

Dept. Proceedings, 1903

318 Moultrie Sullivan Moultrie IL Chart'd 30 July

1883

Dept. Proceedings, 1918

319 Marion Marion Williamson IL Named for the community in

which the Post was based.

Chart'd 2 Aug.

1883; Must'd 10

Aug. 1883

Dept. Proceedings, 1884, 1903

320 McPherson Minonk Woodford IL Org. June 1868 Dis. 1874-1875 Twenty-four charter members. Historical Souvenir, 13th

Encampment, Big Bend

Veteran Reunion Assoc., 1896

320 Ellis Pecatonica Winnebago IL Chart'd 6 Aug.

1883

Dept. Proceedings, 1918

321 Downing Virginia Cass IL Chart'd 16 Aug.

1883

Dept. Proceedings, 1918

322 Sadorus Sadorus Champaign IL Named for the community in

which the Post was based.

Chart'd 11 Aug.

1883

Dept. Proceedings, 1918

323 William A. Lowe / Law Newman Douglas IL Chart'd 7 Aug.

1883

Listed as William Lowe Post in 1918. Dept. Proceedings, 1918

324 Seneca Seneca LaSalle IL Named for the community in

which the Post was based.

Chart'd 9 Aug.

1883

Dept. Proceedings, 1903

325 George Yocum Vermont Fulton IL Chart'd 17 Nov.

1883

Dept. Proceedings, 1903

326 Atlanta Atlanta Logan IL Named for the community in

which the Post was based.

Chart'd 18 Aug.

1883; Must'd 27

Aug. 1883

Forty-five charter members. History of Logan County, 1911;

Dept. Proceedings, 1884, 1918

327 W. W. Wright Toulon Stark IL Masonic Hall (1916) Chart'd 21 Aug.

1883

Twenty-five charter members. History of Stark County, IL, v.1,

1916; Dept. Proceedings, 1918

328 Dillon Frankfort Franklin IL Chart'd 22 Aug.

1883

Dept. Proceedings, 1891

329 Darveau Morris Grundy IL Chart'd 30 Aug.

1883

Dept. Proceedings, 1918

330 McClanahan Monmouth Warren IL Chart'd 4 Aug.

1883

Dept. Proceedings, 1918

331 John W. Ross Waverly Morgan IL Chart'd 27 Aug.

1883

Dept. Proceedings, 1918

332 Golconda Golconda Pope IL Named for the community in

which the Post was based.

Chart'd 15 Nov.

1883

Dept. Proceedings, 1918

333 I. N. Haynie Johnsonville Wayne IL Chart'd 24 July

1889

Dept. Proceedings, 1891

334 Tolono Tolono Champaign IL Named for the community in

which the Post was based.

Chart'd 4 Sept.

1883

Dept. Proceedings, 1918

335 McKibben Alvin Vermilion IL Must'd 1883 Dept. Proceedings, 1884

336 Hazel Dell Hazel Dell Cumberland IL Named for the community in

which the Post was based.

Chart'd 18 Sept.

1883

Dept. Proceedings, 1903

337 M. K. Lawler Shawneetown Gallatin IL Must'd 2 Oct.

1883

Dept. Proceedings, 1884

338 Albion Albion Edwards IL Named for the community in

which the Post was based.

Chart'd 18 Sept.

1883

Dept. Proceedings, 1918

339 Dan Messick Carlinville Macoupin IL Chart'd 24 Sept.

1883

Dept. Proceedings, 1918

340 Andy Simpson Assumption Christian IL Must'd 28 Sept.

1883

Dept. Proceedings, 1884

SUVCW - GAR Records Program (www.garrecords.org) Illinois Page 14 of 28

Page 15: Sons of Union Veterans of the Civil War - GAR Records … · Nat'l Encampment Proceedings, 1892 ... SONS OF UNION VETERANS OF THE CIVIL WAR INCORPORATED BY ACT OF CONGRESS SUVCW

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)

341 Benton Benton Franklin IL Named for the community in

which the Post was based.

Chart'd 28 July

1883

Dept. Proceedings, 1918

342 Andy Hosmer Ashley Washington IL Chart'd 5 Nov.

1883

Dept. Proceedings, 1903

343 Arthur W. Marsh Warsaw Hancock IL Chart'd 27 Sept.

1883

Dept. Proceedings, 1918

344 Creal Springs Creal Springs Williamson IL Named for the community in

which the Post was based.

345 Tom Smith Metropolis Massac IL Chart'd 1 Oct.

1883

Dept. Proceedings, 1903

346 Mound City Mound City Pulaski IL Named for the community in

which the Post was based.

347 Hedges Blue Mound Macon IL Chart'd 5 Oct.

1883; Must'd 6

Oct. 1883

Dept. Proceedings, 1884, 1903

348 Lingle Maroa Macon IL Must'd 22 Oct.

1883

Dept. Proceedings, 1884

349 Beecher City Beecher City Effingham IL Named for the community in

which the Post was based.

Chart'd 28 May

1887

Dept. Proceedings, 1891

350 Thomas A. Weisner Greenfield Greene IL Chart'd 6 Oct.

1886; Must'd 29

Oct. 1883

The 1918 Proceedings list the charter data as being after the

muster date.

Dept. Proceedings, 1884, 1918

351 Z. S. Clifford / W. M. Duvall /

Equality

Equality Gallatin IL Must'd 15 Oct.

1883

Mustered in as W. M. Duvall Post, No. 351. Dept. Proceedings, 1884, 1918

352 Steedman Potomac Vermilion IL MG James Blair Steedman 1817-

1883), famous Civil War leader.

Chart'd 26 Oct.

1883

Dept. Proceedings, 1918

353 L. F. McCrellis Astoria Fulton IL Chart'd 10 Oct.

1883

Dept. Proceedings, 1903

354 Lovington Lovington Moultrie IL Named for the community in

which the Post was based.

Chart'ed 11 Oct.

1883; Must'd 12

Oct. 1883

Dept. Proceedings, 1884, 1918

355 Breckenridge / Cotton Hill Rochester Sangamon IL

356 J. S. McClellan Indianola Vermilion IL Must'd 1883 Dept. proceedings, 1884

357 GEN Mansfield Mansfield Piatt IL MG Joseph King Fenno Mansfield

(1803-1862), famous Civil War

leader, mortally wounded at

Antietam, MD, on 17 Sept. 1862,

died the following morning.

Chart'd 19 Oct.

1883

Dept. Proceedings, 1918

358 Steeleville Steeleville Randolph IL Named for the community in

which the Post was based.

Chart'd 10 Oct.

1883

Dept. Proceedings, 1903

359 Rathburn Cisco Piatt IL Must'd 25 Oct.

1883

Dept. Proceedings, 1884

360 Bible Grove Bible Grove Clay IL Named for the community in

which the Post was based.

361 Piper City Piper City Ford IL Named for the community in

which the Post was based.

Chart'd and

must'd 13 Nov.

1883

Dept. Proceedings, 1884, 1918

362 Post No. 362 Niantic Macon IL No namesake. Known only by its

number.

Must'd 8 Nov.

1883

Dept. Proceedings, 1884

363 J. V. Clements Moweaqua Shelby IL Chart'd 6 Nov.

1883; Must'd 19

Nov. 1883

Dept. Proceedings, 1884, 1918

364 Robinson Pontoosuc Hancock IL Must'd 8 Nov.

1883

Dept. Proceedings, 1884

365 John Musser Orangeville Stephenson IL Chart'd 8 Nov.

1883

Dept. Proceedings, 1918

366 Shobonier Shobonier Fayette IL Named for the community in

which the Post was based.

367 Mother Bickerdyke Breckenridge Sangamon IL Mary Ann "Mother" Bickerdyke

(1817-1901), famous Civil War

nurse, responsible for setting up

hundreds of hospitals with the aid

of the U.S. Sanitary Commission.

368 Wauconda Wauconda Lake IL Named for the community in

which the Post was based.

Chart'd 17 Nov.

1883

Dept. Proceedings, 1918

369 J. W. Muse Milan Rock Island IL Must'd 28 Nov.

1884

Twenty-seven charter members. Dept. Proceedings, 1884

370 J. W. Dodds Auburn Sangamon IL Chart'd 24 Nov.

1883

Dept. Proceedings, 1918

SUVCW - GAR Records Program (www.garrecords.org) Illinois Page 15 of 28

Page 16: Sons of Union Veterans of the Civil War - GAR Records … · Nat'l Encampment Proceedings, 1892 ... SONS OF UNION VETERANS OF THE CIVIL WAR INCORPORATED BY ACT OF CONGRESS SUVCW

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)

371 De Wolf Wyoming Stark IL Org. winter 1867-

68; Chart'd 6 Dec.

1883

Dis. abt. 1868 About thirty charter members (1868). The original post disbanded

after a few months. It reorganized in the 1880's with the same

namesake and number.

History of Stark County, IL, v.1,

1916; Dept. Proceedings, 1918

372 464 Ord Ludlow Champaign IL MG Edward Otho Cresap Ord

(1818-1883), famous Civil War

leader.

Chart'd 5 Dec.

1883

Dept. Proceedings, 1903

373 Grayville Grayville White IL Named for the community in

which the Post was based.

Chart'd 12 Dec.

1883

Dept. Proceedings, 1918

374 Waukegan Waukegan Lake IL Named for the community in

which the Post was based.

Chart'd 3 Jan.

1884

Dept. Proceedings, 1918

376 GEN Louis Blenker / William

McKinley

Chicago Cook IL 1) BG Louis Blenker (1812-1863),

famous Civil War leader, died in

Rockland County, NY, on 31 Oct.

1863, from injuries sustained in a

fall from a horse. 2) CPT (Bvt.

MAJ) William McKinley (1843-

1901), soldier, 23rd Ohio Infantry,

later US President, assassinated

14 September 1901.

Chart'd 10 Dec.

1883

Originally named Blenker Post, it was listed as William McKinley

Post in 1918.

History of Chicago, vol. 3,

1886; Dept. Proceedings, 1918

377 William J. Wylie Illinois City Rock Island IL Chart'd 7 Dec.

1883

Twenty-one charter members. Dept. Proceedings, 1918

378 Matt S. Starr Jacksonville Morgan IL Chart'd 12 Dec.

1883

Dept. Proceedings, 1918

379 S. B. Phillips Litchfield Montgomery IL Chart'd 13 Dec.

1883; Must'd 15

Dec. 1883

Dept. Proceedings, 1884, 1918

380 Loraine Loraine Adams IL Named for the community in

which the Post was based.

Chart'd 7 Jan.

1884

Dept. Proceedings, 1891

381 Dick Johnston Tallula Menard IL Chart'd 22 Dec.

1883; Must'd 26

Dec. 1883

Dept. Proceedings, 1884, 1918

382 Elmos Ryan St. Francisville Lawrence IL Chart'd 27 Dec.

1883

Dept. Proceedings, 1891

383 E. B. Harner Leaf River Ogle IL Chart'd 28 Dec.

1883

Dept. Proceedings, 1903

384 Henry Wilson Vermilion Edgar IL Chart'd 14 Jan.

1884

Dept. Proceedings, 1918

385 William L. Walker Coal Valley Rock Island IL Must'd 11 Jan.

1884

Seventeen charter members. Dept. Proceedings, 1884

386 Walter Blanchard Naperville DuPage IL Chart'd 7 July

1884

Dept. Proceedings, 1918

387 Paxton Paxton Ford IL Named for the community in

which the Post was based.

Chart'd 12 Jan.

1884

Dept. Proceedings, 1918

388 E. G. Trask Chatsworth Livingston IL Chart'd 4 Jan.

1884; Must'd 16

Jan. 1884

Dept. Proceedings, 1884, 1903

389 Camp Butler Riverton Sangamon IL Named for Camp Butler, a Civil

War mustering facility for Illinois

troops. Located in Sangamon

County.

Chart'd 9 Jan.

1884

Dept. Proceedings, 1903

390 Ashton Ashton Lee IL Named for the community in

which the Post was based.

391 Leroy L. Key Blackburn Christian IL

392 Francis M. Long Taylorville Christian IL Chart'd 23 Jan.

1884; Must'd 24

Jan. 1884

Forty-four charter members. Original Post charter; Dept.

Proceedings, 1884, 1918

393 S. N. Sanders Arcola Douglas IL Chart'd 16 Feb.

1884

Dept. Proceedings, 1918

394 Edgar Trego Orion Henry IL Chart'd 8 Feb.

1884

Dept. Proceedings, 1891

395 LT G. Barnes Kingston DeKalb IL Chart'd 1 Feb.

1884

Dept. Proceedings, 1918

396 Howell Downs McLean IL

397 620 Ava Ava Jackson IL Named for the community in

which the Post was based.

398 George W. Hewitt Franklin Grove Lee IL Chart'd 14 Feb.

1884

Dept. Proceedings, 1918

399 John O. Duer Hanover Jo Daviess IL Chart'd 4 Mar.

1884

Dept. Proceedings, 1918

400 W. A. Higgins Palmer Christian IL Chart'd 15 Feb.

1884

Dept. Proceedings, 1891

SUVCW - GAR Records Program (www.garrecords.org) Illinois Page 16 of 28

Page 17: Sons of Union Veterans of the Civil War - GAR Records … · Nat'l Encampment Proceedings, 1892 ... SONS OF UNION VETERANS OF THE CIVIL WAR INCORPORATED BY ACT OF CONGRESS SUVCW

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)

401 E. L. Gooding Lockport Will IL Chart'd 13 Feb.

1884

Dept. Proceedings, 1918

402 Mother Bickerdyke Edinburg Christian IL Mary Ann "Mother" Bickerdyke

(1817-1901), famous Civil War

nurse, responsible for setting up

hundreds of hospitals with the aid

of the U.S. Sanitary Commission.

Chart'd 21 Feb.

1884

Dept. Proceedings, 1903

403 F. D. Hubbell Hillsboro Montgomery IL Chart'd 19 Feb.

1884

Dept. Proceedings, 1918

404 Mattoon Mattoon Coles IL Named for the community in

which the Post was based.

Chart'd 15 Feb.

1884

Dept. Proceedings, 1918

405 Kansas Kansas Edgar IL Named for the community in

which the Post was based.

Chart'd 31 Mar.

1884

Dept. Proceedings, 1918

406 R. M. A. Hawk Savanna Carroll IL Chart'd 19 Feb.

1884

Dept. Proceedings, 1918

407 D. J. Tucker Swan Creek Warren IL

408 Pearson Colchester McDonough IL Chart'd 23 Feb.

1884

Dis. 1918 Dept. Proceedings, 1903, 1919

409 Frank Reed Tuscola Douglas IL Chart'd 19 Feb.

1884

Dept. Proceedings, 1918

410 Lucian King Kane Greene IL Chart'd 20 Feb.

1884

Dept. Proceedings, 1903

411 Henry A. Pope Pana Christian IL Chart'd 4 June

1884

Dept. Proceedings, 1918

412 James Adams Chrisman Edgar IL Chart'd 25 Feb.

1884

Dept. Proceedings, 1918

413 Alexander Hume Edgar IL Chart'd 26 Feb.

1884

Dept. Proceedings, 1903

414 Whipple Kankakee Kankakee IL Chart'd 7 Mar.

1884

Dept. Proceedings, 1918

415 J. L. Torbet Iroquois Iroquois IL Chart'd March

1884

Dept. Proceedings, 1891

416 W. A. Babcock Onarga Iroquois IL Chart'd 11 Mar.

1884

Dept. Proceedings, 1918

417 George A. Brown Brooklyn Schuyler IL Chart'd 14 Mar.

1884

Dept. Proceedings, 1903

418 P. Schooley Watson Effingham IL Chart'd 5 Mar.

1884

Dept. Proceedings, 1903

419 Nashville Nashville Washington IL Named for the community in

which the Post was based.

Chart'd 5 Mar.

1884

Dept. Proceedings, 1918

420 Watson Murrayville Morgan IL Chart'd 4 Mar.

1884

Dept. Proceedings, 1903

421 A. J. Weber Pawnee Sangamon IL Chart'd 4 Mar.

1884

Dept. Proceedings, 1918

422 J. C. Hall Ramsey Fayette IL

423 John York Meredosia Morgan IL Chart'd 14 Mar.

1884

Dept. Proceedings, 1891

424 Hall Wilson Toledo Cumberland IL Chart'd 3 Apr.

1884

Dept. Proceedings, 1918

425 Godfrey Weitzel Chicago Cook IL BG Godrey Weitzel (1835-1884),

famous Civil War leader, died in

Philadelphia on 19 March 1884.

Chart'd 24 Mar.

1884

The History of Chicago, vol. 3 (1886) notes that the Post was

"instituted on March 29, 1884."

History of Chicago, vol. 3,

1886; Dept. Proceedings, 1903

426 Lucien Greathouse Farina Fayette IL Chart'd 26 May

1884

Dept. Proceedings, 1903

427 Thomas Watson Fowler Adams IL

428 Tobias Butler Bowen Hancock IL Chart'd 22 Mar.

1884

Dept. Proceedings, 1918

429 Edward Crippen Perry Pike IL Chart'd 28 Mar.

1884

Dept. Proceedings, 1918

430 Marissa Marissa St. Clair IL Named for the community in

which the Post was based.

Chart'd 19 Dec.

1884

Dept. Proceedings, 1918

431 G. W. Neville Fairmount Vermilion IL

432 Timber Glasford Peoria IL Chart'd 10 Apr.

1884

Dept. Proceedings, 1918

433 New Boston New Boston Mercer IL Named for the community in

which the Post was based.

Chart'd 5 Apr.

1884

Dept. Proceedings, 1891

434 Corinth Corinth Williamson IL Named for the community in

which the Post was based.

Chart'd 12 Apr.

1884

Dept. Proceedings, 1891

435 Versailles Versailles Brown IL Named for the community in

which the Post was based.

SUVCW - GAR Records Program (www.garrecords.org) Illinois Page 17 of 28

Page 18: Sons of Union Veterans of the Civil War - GAR Records … · Nat'l Encampment Proceedings, 1892 ... SONS OF UNION VETERANS OF THE CIVIL WAR INCORPORATED BY ACT OF CONGRESS SUVCW

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)

436 A. A. Dunn Cambridge Henry IL CPT Augustus Alexander Dunn

(1818-1869), Co. D, 112th IL Inf.,

died 2 Mar. 1869 from the effects

of a wound received at Franklin,

TN, on 30 Nov. 1864. Physician

after the war, buried Rosedale

Cem., Cambridge.

Chart'd 8 Apr.

1884

Sur. 1918 Dept. Proceedings, 1918, 1919

437 Highland Highland Madison IL Named for the community in

which the Post was based.

Chart'd 5 May

1994

Dept. Proceedings, 1918

438 W. W. H. Lawton Griggsville Pike IL Chart'd 12 Apr.

1884

Dept. Proceedings, 1918

439 Cobden Cobden Union IL Named for the community in

which the Post was based.

Chart'd 19 Apr.

1884

Dept. Proceedings, 1918

440 Viola Viola Mercer IL Named for the community in

which the Post was based.

Chart'd 30 Apr.

1884

Dept. Proceedings, 1918

441 Alton Alton Madison IL Named for the community in

which the Post was based.

Chart'd 24 Apr.

1884

Dept. Proceedings, 1918

442 Carrollton / GEN William

Passmore Carlin

Carrollton Greene IL COL (Bvt. MG) William Passmore

Carlin (1829-1903), 38th IL Inf.,

resident of Carrollton. Career

post-war soldier, promoted to BG.

Buried Carrollton City Cem.

Chart'd 1 May

1884

Originally named Carrollton Post. The Post name was changed to

honor GEN Carlin in Department General Order No. 4, dated 10

Oct. 1903. GEN Carlin was a member of this Post at the time of

his death.

Dept. Proceedings, 1918

443 Hecker Belleville St. Clair IL Chart'd 17 May

1884

Dept. Proceedings, 1918

444 George G. Meade Englewood (Chicago) Cook IL MG George Gordon Meade (1815-

1872), famous Civil War leader.

Chart'd 2 May

1884

Dept. Proceedings, 1918

445 Jefferson / Winfield Scott Chicago (Maplewood) Cook IL MG Winfield Scott (1786-1866),

famous Mexican War leader, and

early leader in the Civil War.

Chart'd 15 May

1884

Originally chartered as Jefferson Post, it changed its namesake to

Winfield Scott between May and November 1887.

Dept. Proceedings, 1918,

1887, 1888

446 Isaac McManus Keithsburg Mercer IL Chart'd 23 May

1884

Dept. Proceedings, 1918

447 Jesse K. Dubois Lawrenceville Lawrence IL Chart'd 19 July

1892

Sur. 1918 Dept. Proceedings, 1918, 1919

448 Calhoun Hardin Calhoun IL Chart'd 1 May

1884

Dept. Proceedings, 1891

449 Thornton Chesterfield Macoupin IL Chart'd 15 May

1884

Dept. Proceedings, 1903

450 Mendell Springfield Sangamon IL Chart'd 11 June

1884

Dept. Proceedings, 1903

451 Israel Piper Pearl Depot / Station Pike IL Chart'd 16 June

1884

Dept. Proceedings, 1891

452 E. J. Jenkins Geneseo Henry IL Chart'd 6 June

1884

Dept. Proceedings, 1918

453 Nicholas Miller Hampshire Kane IL Chart'd 24 May

1884

Dept. Proceedings, 1918

454 George Newell Harrisburg Saline IL Chart'd 11 June

1884

Dept. Proceedings, 1918

455 Alexander Simpson Carthage Hancock IL Chart'd 12 Aug.

1884

Listed as Alexander Sympson Post in 1918. Associated with

Alexander Sympson Corps, No. 70, WRC.

Dept. Proceedings, 1918

456 E. J. Farnsworth St. Charles Kane IL Chart'd 30 May

1884

Dept. Proceedings, 1918

457 Henry Nicholson Red Bud Randolph IL Chart'd 12 June

1884

Dept. Proceedings, 1918

458 D. D. Nutt Morrisonville Christian IL Chart'd 8 June

1884

Dept. Proceedings, 1918

459 Alto Pass Alto Pass Union IL Named for the community in

which the Post was based.

Chart'd 14 June

1884

Dept. Proceedings, 1891

460 CPT A. F. Knight Albany Whiteside IL Chart'd 14 June

1884

Dis. 1918 Dept. Proceedings, 1918, 1919

461 Edwardsville Edwardsville Madison IL Named for the community in

which the Post was based.

Chart'd 20 Nov.

1884

Dept. Proceedings, 1918

462 Zeb. Branson Ipava Fulton IL Chart'd 14 June

1884

Dept. Proceedings, 1918

463 T. S. Terry Shabbona DeKalb IL Chart'd 22 Aug.

1884

Dept. Proceedings, 1918

464 Ephraim Scott Mahomet Champaign IL Chart'd 2 June

1884

Dept. Proceedings, 1903

465 Morrison North Henderson Mercer IL Chart'd 27 June

1884

Dept. Proceedings, 1891

SUVCW - GAR Records Program (www.garrecords.org) Illinois Page 18 of 28

Page 19: Sons of Union Veterans of the Civil War - GAR Records … · Nat'l Encampment Proceedings, 1892 ... SONS OF UNION VETERANS OF THE CIVIL WAR INCORPORATED BY ACT OF CONGRESS SUVCW

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)

466 Shaw's Point Shaw's Point Macoupin IL Named for the community in

which the Post was based.

467 L. H. Drury Grand Crossing Cook IL Chart'd 27 June

1884

Dept. Proceedings, 1918

468 Naper Downer's Grove /

Naperville

DuPage IL Joseph Naper (1798-1862),

founder of Naperville and veteran

of the Black Hawk and Mexican

War.

Chart'd 20 July

1884

Dept. Proceedings, 1918

469 Macedonia Macedonia Hamilton IL Named for the community in

which the Post was based.

Chart'd 10 July

1884

Dept. Proceedings, 1918

470 Will E. Webber Galatia Saline IL Chart'd 11 July

1881

Dept. Proceedings, 1918

471 Vennum Milford Iroquois IL Chart'd 11 July

1881

Dept. Proceedings, 1918

472 J. B. Rood Lemont Cook IL

473 Blue Island Blue Island / Portland Cook IL Named for the community in

which the Post was based.

Chart'd 17 July

1884

Dept. Proceedings, 1918

474 W. B. Bogardus Washington Tazewell IL Chart'd 8 Aug.

1884

Dept. Proceedings, 1918

475 McCullough Earlville LaSalle IL Chart'd 21 Aug.

1884

Dis. 1918 Dept. Proceedings, 1918, 1919

476 Grape Creek Grape Creek Vermilion IL Named for the community in

which the Post was based.

477 MAJ Samuel Hays New Hartford Pike IL Chart'd 28 Aug.

1884

Dis. 1918 Dept. Proceedings, 1918, 1919

478 Resaca Genoa DeKalb IL Resaca, GA, site of famous Civil

War battle.

Chart'd 22 Aug.

1884

Dept. Proceedings, 1903

479 Holden Woodhull Henry IL Chart'd 6 Sept.

1884

Dept. Proceedings, 1891

480 James Mays Mt. Erie Wayne IL Chart'd 9 Sept.

1884

Dept. Proceedings, 1903

481 I. C. Pugh Dalton City Moultrie IL Chart'd 13 Sept.

1884

Dept. Proceedings, 1903

482 James A. Banks Friendsville Wabash IL Chart'd 8 Sept.

1884

Dept. Proceedings, 1891

483 McLeansboro McLeansboro Hamilton IL Named for the community in

which the Post was based.

Chart'd 10 July

1884

Dept. Proceedings, 1918

484 Abe Hill Mitchellsville Saline IL Chart'd 24 Sept.

1884

Dept. Proceedings, 1903

485 J. W. Flanigan Walpole Hamilton IL

486 Saunemin Saunemin Livingston IL Named for the community in

which the Post was based.

Chart'd 17 Oct.

1884

Dept. Proceedings, 1903

487 Antioch Antioch Lake IL Named for the community in

which the Post was based.

488 J. J. Anderson Wayne City Wayne IL Chart'd 24 Nov.

1884

Dept. Proceedings, 1903

489 G. W. Spencer Dolton / Riverdale Cook IL Chart'd 25 Oct.

1884

Dis. 1918 Dept. Proceedings, 1918, 1919

490 J. B. Duncan Franklin Morgan IL Chart'd 30 Oct.

1884

Dept. Proceedings, 1891

491 Samuel G. Steadman Tampico Whiteside IL Chart'd 1 Dec.

1884

Dept. Proceedings, 1918

492 Alfred Bing Andalusia Rock Island IL Chart'd 10 Jan.

1885

Historic Rock Island County,

1908; Dept. Proceedings, 1903

493 Hanford Danville Vermilion IL

494 Burden Channahon Will IL Chart'd 31 Jan.

1885

Dept. Proceedings, 1903

495 Roger Bell Elburn / Blackberry Kane IL Chart'd 22 Jan.

1885

Dept. Proceedings, 1891

496 Pallisard Papineau (St. Anne) Kankakee IL Chart'd 28 Jan.

1882

Dept. Proceedings, 1918

497 Samuel McAdams Sorento Bond IL Chart'd 28 Jan.

1885

Dept. Proceedings, 1918

498 Porter Stiles Winslow Stephenson IL Chart'd 28 Feb.

1888

Dept. Proceedings, 1918

499 Medora Medora Macoupin IL Named for the community in

which the Post was based.

500 Melvin Melvin Ford IL Named for the community in

which the Post was based.

Chart'd 19 Mar.

1887

Dept. Proceedings, 1903

501 Benjamin Moore Detroit Pike IL Chart'd 1 Apr.

1885

Dept. Proceedings, 1891

SUVCW - GAR Records Program (www.garrecords.org) Illinois Page 19 of 28

Page 20: Sons of Union Veterans of the Civil War - GAR Records … · Nat'l Encampment Proceedings, 1892 ... SONS OF UNION VETERANS OF THE CIVIL WAR INCORPORATED BY ACT OF CONGRESS SUVCW

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)

502 E. D. Kittoe Galena Jo Daviess IL Chart'd 9 Apr.

1885

Dept. Proceedings, 1918

503 Trilla Trilla Coles IL Named for the community in

which the Post was based.

Chart'd 24 Apr.

1885

Dept. Proceedings, 1918

504 James Haines / Haynes Raymond Montgomery IL Chart'd 15 May

1885

Dept. Proceedings, 1918

505 C. F. Richmond Scottville Macoupin IL Chart'd 20 July

1885

Dept. Proceedings, 1891

506 Husted Manchester Scott IL Chart'd 13 June

1885

Dept. Proceedings, 1891

507 Irwin McDowell East St. Louis St. Clair IL Chart'd 23 Apr.

1885

Dept. Proceedings, 1918

508 042 Coleman Mt. Vernon Jefferson IL Chart'd 30 Apr.

1885

Dept. Proceedings, 1918

509 Bethalto Bethalto Madison IL Named for the community in

which the Post was based.

Chart'd 23 May

1885

Dept. Proceedings, 1903

510 Sandwich Sandwich DeKalb IL Named for the community in

which the Post was based.

Chart'd 29 May

1885

Dept. Proceedings, 1918

511 Norman B. Paige Ohio Bureau IL Chart'd 2 May

1885

Dept. Proceedings, 1891

512 Culver Whitehall Greene IL Chart'd 18 June

1885

Dept. Proceedings, 1918

513 E. S. Kelley Wheaton / Prospect

Park

DuPage IL Chart'd 12 June

1885

Dept. Proceedings, 1918

514 G. W. Youngblood Stone Fort Williamson IL Chart'd 21 July

1885

Dept. Proceedings, 1891

515 Dick Gilmer Pittsfield Pike IL Chart'd 16 July

1885

Listed as Dick Gilman Post in 1918. Dept. Proceedings, 1918

516 Luke Mayfield Girard Macoupin IL Chart'd 6 June

1886

Dept. Proceedings, 1918

518 J. L. Parks Crab Orchard Williamson IL Chart'd 1 July

1885

Dept. Proceedings, 1903

519 Dundee Dundee Kane IL Named for the community in

which the Post was based.

Chart'd 31 July

1885

Dept. Proceedings, 1918

520 Jasper A. Maltby Morseville (Plum River) Jo Daviess IL Chart'd 10 Sept.

1885

Dept. Proceedings, 1918

521 J. B. Wyman Pullman Cook IL COL John Baker Wyman (1817-

1862), 13th IL Inf., KIA at

Chickasaw Bayou, MS, on 28

Dec. 1862. Buried at Rose Hill

Cem., Chicago.

Chart'd 26 Aug.

1884

Dept. Proceedings, 1918

522 Yorkville Yorkville Kendall IL Named for the community in

which the Post was based.

Chart'd 22 Aug.

1885

Dept. Proceedings, 1918

523 Loren Kent Omaha Gallatin IL Chart'd 31 Aug.

1885

Dept. Proceedings, 1903

524 Rollin Taylor Chapin Morgan IL Chart'd 11 Sept.

1885

Dept. Proceedings, 1903

525 Carlyle Carlyle Clinton IL Named for the community in

which the Post was based.

Chart'd 24 Aug.

1885

Dept. Proceedings, 1918

526 132 J. Q. A. Jones Havana Mason IL Chart'd 7 Sept.

1883

Dept. Proceedings, 1918

527 W. W. Burnett El Dorado Saline IL Chart'd 3 Sept.

1885

Dept. Proceedings, 1918

528 Tom Meatgard Shipman Macoupin IL

529 Tom White Mt. Zion Macon IL Chart'd 19 Sept.

1885

Dept. Proceedings, 1903

530 Browning Browning Schuyler IL Named for the community in

which the Post was based.

531 S. T. Rogers El Paso Woodford IL Chart'd 1 Oct.

1885

Dept. Proceedings, 1903

532 David Hill Elizabeth Jo Daviess IL Chart'd 26 Jan.

1887

Dept. Proceedings, 1903

533 Warren Stewart Cairo Alexander IL Chart'd 2 Oct.

1885

Dept. Proceedings, 1903

534 J. M. Hubbard / COL Samuel

T. Hughes

Collinsville Madison IL Chart'd 10 Oct.

1885

Listed as Sam T. Hughes Post in 1918. Dept. Proceedings, 1918

535 Jordan Macon Macon IL Chart'd 16 Oct.

1885

Dept. Proceedings, 1903

536 Sidell Sidell Vermilion IL Named for the community in

which the Post was based.

Chart'd 16 Oct.

1885

Dept. Proceedings, 1891

537 Dan Barker / Barber Moore's Prairie Jefferson IL Chart'd 17 Oct.

1885

Dept. Proceedings, 1891

SUVCW - GAR Records Program (www.garrecords.org) Illinois Page 20 of 28

Page 21: Sons of Union Veterans of the Civil War - GAR Records … · Nat'l Encampment Proceedings, 1892 ... SONS OF UNION VETERANS OF THE CIVIL WAR INCORPORATED BY ACT OF CONGRESS SUVCW

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)

538 794 William C. Lawrence New Burnside Johnson IL Chart'd 23 Oct.

1885

Dept. Proceedings, 1891

539 The Green Waters Eddyville Pope IL Chart'd 6 Nov.

1885

Dept. Proceedings, 1891

540 GEN John A. Logan Evanston Cook IL MG John Alexander Logan (1826-

1886), famous Civil War leader.

Chart'd 23 Oct.

1885

Dept. Proceedings, 1918

541 J. D. Reese Tamaroa Perry IL John D. Reese Chart'd 14 Nov.

1885

Dept. Proceedings, 1891

542 John P. Lesley Camp Point Adams IL Chart'd 15 Nov.

1885

Listed as J. P. Lasley Post in 1903. Dept. Proceedings, 1903

543 John A. Parrott Prophetstown Whiteside IL Chart'd 28 Nov.

1885

Dept. Proceedings, 1918

544 John W. Sursa Belle Rive Jefferson IL Chart'd 3 Dec.

1885

Dept. Proceedings, 1891

545 John J. Mendel Elco / Milton Pike IL Chart'd 2 Jan.

1886

Dept. Proceedings, 1891

546 043 Rochelle Rochelle Ogle IL Named for the community in

which the Post was based.

Chart'd 13 Jan.

1886

Dept. Proceedings, 1918

547 Elco Elco Alexander IL Named for the community in

which the Post was based.

Chart'd 28 Dec.

1885

Dept. Proceedings, 1903

548 J. J. Adams Janesville Coles IL Chart'd 29 Dec.

1885

Dept. Proceedings, 1903

549 Tears McKean / State Line Clark IL Chart'd 14 Jan.

1886

Dept. Proceedings, 1918

550 Jacob E. Reed Newton Jasper IL Chart'd 4 Jan.

1886

Dept. Proceedings, 1918

551 W. C. Baker Stillman Valley Ogle IL Chart'd 19 Jan.

1886

Dept. Proceedings, 1918

552 782 Chickamauga Maquon Knox IL Chickamauga, GA, site of a series

of major Civil War battles in 1863.

Org. 26 Jan.

1886; Chart'd 27

Jan. 1886

Twenty-three charter members. Known as Hancock Post in 1899. Historical Encyclopedia of

Illinois, part 1, 1899; Dept.

Proceedings, 1891

553 Sam Orcutt Erie Whiteside IL Chart'd 27 Jan.

1886

Dept. Proceedings, 1891

554 Chester Ellerton Welden DeWitt IL Chart'd 5 Feb.

1886

Dept. Proceedings, 1891

555 GEN Silas B. Casey Chicago (Brighton

Park)

Cook IL MG Silas B. Casey (1807-1882),

famous Civil War leader.

Chart'd 28 Jan.

1886

Dis. 1918 Dept. Proceedings, 1918, 1919

556 Robert Hale Fulton Whiteside IL Chart'd 12 Feb.

1886

Dept. Proceedings, 1918

557 N. Cowen Staunton Macoupin IL Chart'd 6 Feb.

1886

Dept. Proceedings, 1891

558 Union Anna Union IL Chart'd 15 Feb.

1886

Listed as Anna Post in 1918. Dept. Proceedings, 1918

559 Reynolds Reynolds Rock Island IL Named for the community in

which the Post was based.

Chart'd Sept.

1886

Dept. Proceedings, 1918

560 Winfield S. Hancock Chicago Cook IL BG Winfield Scott Hancock (1824-

1886), famous Civil War and

Mexican War leader.

Chart'd 1 Mar.

1886

Dept. Proceedings, 1918

561 Charlie Lee Herrick Shelby IL Chart'd 10 May

1886

Dept. Proceedings, 1903

562 Dollins Lake Creek (Johnston

City)

Williamson IL Chart'd 24 Mar.

1886

Dept. Proceedings, 1918

563 J. E. Gauen Waterloo Monroe IL Chart'd 25 Mar.

1886

Dept. Proceedings, 1918

564 DeSoto De Soto Jackson IL Named for the community in

which the Post was based.

Chart'd 24 Apr.

1886

Dept. Proceedings, 1903

565 Alexander Ragan Elizabethtown Hardin IL Chart'd 23 Apr.

1886

Dept. Proceedings, 1891

566 Samuel Aikens Cowden Shelby IL Chart'd 23 Apr.

1886

Dept. Proceedings, 1918

567 H. C. McCreery Lima Adams IL Chart'd 7 May

1886

Dept. Proceedings, 1918

568 Randall Trenton Clinton IL Chart'd 14 May

1886

Dept. Proceedings, 1918

569 Milburn Dix Jefferson IL Chart'd 29 Apr.

1886

Dept. Proceedings, 1903

570 James C. Lasater Springerton / Mill

Shoals

White IL Chart'd 14 May

1886

Dept. Proceedings, 1903

571 Brown Culley Thebes Alexander IL Chart'd 26 May

1885

Dept. Proceedings, 1903

572 065 Amboy Amboy Lee IL Named for the community in

which the Post was based.

Chart'd 10 May

1886

Dept. Proceedings, 1918

SUVCW - GAR Records Program (www.garrecords.org) Illinois Page 21 of 28

Page 22: Sons of Union Veterans of the Civil War - GAR Records … · Nat'l Encampment Proceedings, 1892 ... SONS OF UNION VETERANS OF THE CIVIL WAR INCORPORATED BY ACT OF CONGRESS SUVCW

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)

573 Washington Chicago (Lake View) Cook IL Chart'd 4 May

1886

Dept. Proceedings, 1918

574 John A. Thompson Summum Fulton IL Chart'd 8 May

1886

Dept. Proceedings, 1891

575 George H. Kridler Milledgeville Carroll IL Chart'd 20 May

1886

Dept. Proceedings, 1918

576 G. H. Neeld Cissna Park Iroquois IL Chart'd 8 June

1886

Dept. Proceedings, 1918

577 Brewer Walnut Bureau IL Chart'd 20 May

1886

Dept. Proceedings, 1918

578 John A. Bross Springfield Sangamon IL Chart'd 22 May

1886

Noted as an African American GAR Post in The Won Cause

(Gannon, 2011).

Dept. Proceedings, 1891

579 John A. Rawlins Mulberry Grove Bond IL BG John Aaron Rawlins (1831-

1869), famous Civil War leader.

Chart'd 3 June

1886

Sur. 1918 Dept. Proceedings, 1918, 1919

580 Thomas W. Humphrey Kirkland DeKalb IL Chart'd 24 June

1886

Dept. Proceedings, 1903

581 Stephen Place Laur / Waltonville Jefferson IL Chart'd 28 June

1886

Dept. Proceedings, 1891

582 C. W. Harryman Okawville Washington IL Chart'd 21 July

1886

Dept. Proceedings, 1918

583 R. Loomis Ridgeway Gallatin IL Chart'd 16 July

1886

Dept. Proceedings, 1903

584 David E. Hunter Sandoval Marion IL Chart'd 9 July

1886

Dept. Proceedings, 1918

585 Hilliard Grafton Jersey IL Chart'd 16 July

1886

Dept. Proceedings, 1903

586 F. L. Rhoads New Haven Gallatin IL Chart'd 7 Aug.

1886

Dis. 1918 Dept. Proceedings, 1918, 1919

587 COL Raith O'Fallon Depot St. Clair IL Chart'd 14 Aug.

1886

Dept. Proceedings, 1918

588 Hugo Wangelin Lebanon St. Clair IL Chart'd 21 Aug.

1886

Dept. Proceedings, 1903

589 William H. Tandy Payson Adams IL Chart'd 23 Aug.

1886

Dept. Proceedings, 1903

590 Charles Chatfield Bath Mason IL Chart'd 1 Sept.

1886

Dept. Proceedings, 1903

591 William Larimore Plainville (Stone's

Prairie)

Adams IL Chart'd 8 Sept.

1886

Dis. 1918 Dept. Proceedings, 1918, 1919

592 John L. Douglas Ashland Cass IL Chart'd 30 Aug.

1886

Dept. Proceedings, 1918

593 Samuel Heaton Liberty IL Chart'd 11 Sept.

1885

Dept. Proceedings, 1891

594 J. G. Brill Norris City White IL Chart'd 10 Sept.

1886

Dept. Proceedings, 1903

595 William McDaniel Hampton Rock Island IL Chart'd 1868; Re-

chart'd 20 Feb.

1886

Dis. 1918 Historic Rock Island County,

1908; Dept. Proceedings,

1918, 1919

596 L. D. Martin Karbers Ridge Hardin IL Chart'd 30 Sept.

1886

Dept. Proceedings, 1891

597 Holman Thompson Carroll IL Chart'd 7 Sept.

1886

Dept. Proceedings, 1918

598 James P. Foster Cairo Alexander IL Chart'd 10 Sept.

1886

Noted as an African American GAR Post in The Won Cause

(Gannon, 2011).

Dept. Proceedings, 1918

599 Henry Cobbs Metropolis Massac IL Chart'd 20 Sept.

1886

Noted as an African American GAR Post in The Won Cause

(Gannon, 2011).

Dept. Proceedings, 1903

600 Crabtree Walnut Hill Marion IL Chart'd 25 Nov.

1886

Dept. Proceedings, 1903

601 Owen T. Caylor / Kaylor Fairweather IL Chart'd 8 Oct.

1886

Listed as Owen T. Kaylor Post in 1903. Dept. Proceedings, 1903

602 Farragut Chicago Cook IL ADM David Glasgow Farragut

(1801-1870), famous Civil War

leader and former Commandant

of Mare Island Naval Shipyard.

Chart'd 9 Oct.

1886

Dept. Proceedings, 1918

603 Eugene Lyford Port Byron Rock Island IL Chart'd 21 Sept.

1886

Dept. Proceedings, 1903

604 John M. Davis / Keysport Keysport Clinton IL Chart'd 10 Nov.

1886

Listed as John M. Davis Post in 1903. Dept. Proceedings, 1903

605 J. P. Kiles / Kyle Sheffield Bureau IL Chart'd 25 Nov.

1886

Listed as J. P. Kiles Post in 1918. Dept. Proceedings, 1918

606 Robert T. Harvey Heyworth McLean IL Chart'd 24 Nov.

1886

Dept. Proceedings, 1903

SUVCW - GAR Records Program (www.garrecords.org) Illinois Page 22 of 28

Page 23: Sons of Union Veterans of the Civil War - GAR Records … · Nat'l Encampment Proceedings, 1892 ... SONS OF UNION VETERANS OF THE CIVIL WAR INCORPORATED BY ACT OF CONGRESS SUVCW

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)

607 F. L. Whaur Foxville / Kell Marion IL Chart'd 23 Dec.

1886

Listed as F. L. Wham Post in 1903. Dept. Proceedings, 1903

608 Dongola Dongola Union IL Named for the community in

which the Post was based.

Chart'd 25 Nov.

1886

Dept. Proceedings, 1891

609 Odin Odin Marion IL Named for the community in

which the Post was based.

Chart'd 22 Apr.

1887

Dept. Proceedings, 1891

610 John C. Dinsmore Nebo Pike IL Chart'd 2 Dec.

1886

Dept. Proceedings, 1918

611 Hudson / F. H. Ewings Hudson McLean IL

612 J. B. McCown Camargo Douglas IL

613 J. Vlerebome Buffalo Sangamon IL Chart'd 14 Jan.

1887

Dept. Proceedings, 1918

614 W. R. Rowley East Dubuque Jo Daviess IL Chart'd 26 Jan.

1887

Dept. Proceedings, 1891

615 Phil Sheridan Oak Park Cook IL MG Philip Henry Sheridan (1831-

1888), famous Civil War leader.

Chart'd 8 Feb.

1887

Dept. Proceedings, 1918

616 Corey West Point Hancock IL Chart'd 8 Apr.

1887

Dept. Proceedings, 1918

617 Amos Morey New Canton Pike IL Chart'd 18 Apr.

1887

Dept. Proceedings, 1918

618 Caspar Schleich Ellisville Fulton IL Chart'd 12 Mar.

1887

Dept. Proceedings, 1891

619 George N. Kerr Table Grove Fulton IL Chart'd 11 May

1887

Dept. Proceedings, 1903

620 397 Ava Ava Jackson IL Named for the community in

which the Post was based.

Chart'd 26 Mar.

1887

Sur. 1918 Dept. Proceedings, 1918, 1919

621 Allen Dallas City Hancock IL Chart'd 1 Apr.

1887

Dept. Proceedings, 1903

622 Campbell Hill Shiloh Hill Randolph IL

623 James T. Jones Vernon Marion IL Chart'd 18 Apr.

1887

Dept. Proceedings, 1903

624 James Robinson Gillespie Macoupin IL Chart'd 7 May

1887

Dept. Proceedings, 1903

625 James F. Burk Hopedale Tazewell IL Chart'd 28 May

1887

Dept. Proceedings, 1903

626 Dwight Dwight Livingston IL Named for the community in

which the Post was based.

Chart'd 28 May

1887

Dept. Proceedings, 1918

627 Worcester Grant Park / Momence Kankakee IL Chart'd 28 May

1887

Dept. Proceedings, 1918

628 COL L. W. Shepherd Quincy Soldiers Home Adams IL Chart'd 23 May

1887

Dept. Proceedings, 1918

629 Simeon Walker Richview Washington IL Chart'd 24 May

1887

Dept. Proceedings, 1918

630 Wilburn Borne Mound City Pulaski IL Chart'd 15 July

1887

Noted as an African American GAR Post in The Won Cause

(Gannon, 2011). Listed as Mound City Post in 1903.

Dept. Proceedings, 1903

631 Phillip Baker Owaneco Christian IL Chart'd 8 June

1887

Dept. Proceedings, 1903

632 Robert Anderson Altamount Effingham IL 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 12 June

1887

Dept. Proceedings, 1918

633 Harrington Stewardson Shelby IL

633 John Huffer Stewardson Shelby IL Chart'd 2 July

1887

Dept. Proceedings, 1918

634 Lawrence P. Blair Fairview Fulton IL Chart'd 2 July

1887

Dept. Proceedings, 1903

635 George Morrison Glenburn (Pleasant

Grove)

Vermilion IL Chart'd 25 June

1887

Dept. Proceedings, 1903

636 James A. Balch Lerna Coles IL Chart'd 30 June

1884

Dept. Proceedings, 1891

637 Delaney Upper Alton Madison IL MAJ Martin Robison Delany (1812-

1885), 104th US Colored Inf. First

African-American field officer in

the US Army.

Chart'd 22 June

1887

An African-American GAR Post. Dept. Proceedings, 1891

638 Towanda Towanda McLean IL Named for the community in

which the Post was based.

Chart'd 3 Sept.

1887

Dept. Proceedings, 1891

639 Alonzo Hilton Jewett Cumberland IL Chart'd 2 July

1887

Dept. Proceedings, 1903

640 J. B. Wilson Broughton Hamilton IL Chart'd 17 Aug.

1887

Dept. Proceedings, 1918

SUVCW - GAR Records Program (www.garrecords.org) Illinois Page 23 of 28

Page 24: Sons of Union Veterans of the Civil War - GAR Records … · Nat'l Encampment Proceedings, 1892 ... SONS OF UNION VETERANS OF THE CIVIL WAR INCORPORATED BY ACT OF CONGRESS SUVCW

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)

641 Grimm New Athens St. Clair IL Chart'd 2 July

1887

Dept. Proceedings, 1918

642 George Eckley Cable Mercer IL Chart'd 29 Aug.

1887

Dept. Proceedings, 1891

643 McHenry McHenry McHenry IL Named for the community in

which the Post was based.

Chart'd 22 Sept.

1887

Dept. Proceedings, 1903

644 George W. Neely Bay City Pope IL Chart'd 22 Oct.

1887

Dept. Proceedings, 1891

645 Jack Hill Athensville Greene IL Chart'd 28 Oct.

1887

Dept. Proceedings, 1891

646 Holden Putnam Shannon Carroll IL Chart'd 17 Nov.

1887

Dept. Proceedings, 1918

647 672 Merritt Hurst Greenview Menard IL Chart'd 25 Nov.

1887

Dis. 1918 Dept. Proceedings, 1918, 1919

648 Oakdale Oakdale Washington IL Named for the community in

which the Post was based.

Chart'd 2 Dec.

1887

Sur. 1918 Dept. Proceedings, 1918, 1919

649 COL William Brooks Brooklyn Madison IL Chart'd 22 Sept.

1887

Dept. Proceedings, 1891

650 Charles Pryor Hamletsburg Pope IL Chart'd 24 Dec.

1887

Dept. Proceedings, 1903

651 J. B. Smith New Columbia Massac IL Chart'd 5 Jan.

1887

Dept. Proceedings, 1891

652 Mark S. Spencer Ripley Brown IL Chart'd 9 Jan.

1888

Dept. Proceedings, 1903

653 Buckley Buckley Iroquois IL Named for the community in

which the Post was based.

654 List De Land Piatt IL Chart'd 24 Jan.

1888

Dept. Proceedings, 1891

655 James Adkins Cottage Home Williamson IL Chart'd 8 Feb.

1888

Dept. Proceedings, 1903

656 E. N. Kirk Peru LaSalle IL Chart'd 14 Mar.

1888

Dept. Proceedings, 1903

657 H. McClintock La Grange Cook IL

657 William A. Webb Peotone Will IL Chart'd 12 Apr.

1888

Dept. Proceedings, 1918

658 Henry Miller Forreston Ogle IL Chart'd 10 Apr.

1888

Dept. Proceedings, 1918

659 John D. Reese Cutler Perry IL Chart'd 7 July

1888

Dept. Proceedings, 1891

660 Swain Tiskilwa Bureau IL Chart'd 21 July

1888

Dept. Proceedings, 1891

662 Edward Kitchell Calhoun Richland IL Chart'd 17 Aug.

1888

Dept. Proceedings, 1903

663 Martin B. Delaney Chicago Cook IL MAJ Martin Robison Delany (1812-

1885), 104th US Colored Inf. First

African-American field officer in

the US Army.

Noted as an African American GAR Post in The Won Cause

(Gannon, 2011).

Dept. Proceedings, 1918

664 Cabery Cabery Ford IL Named for the community in

which the Post was based.

Chart'd 15 Oct.

1888

Dept. Proceedings, 1903

665 GEN A. Willich Chicago Cook IL BG August Willich, aka, Johann

August Ernst von Willich (1810-

1878), famous Civil War leader.

666 Morgan L. Smith Yates City Knox IL Chart'd 24 Dec.

1888

Historical Encyclopedia of

Illinois, part 1, 1899; Dept.

Proceedings, 1918

667 Hiram McClintock La Grange Cook IL Chart'd 27 Jan.

1889

Dept. Proceedings, 1918

667 677 Baron DeKalb Caplinger Creal Springs Williamson IL

668 Wilcox Washington Heights Cook IL Chart'd 19 Mar.

1889

Dept. Proceedings, 1918

669 COL Ellsworth Columbia Monroe IL 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.

Chart'd 23 Jan.

1889

Dept. Proceedings, 1918

670 New Douglas New Douglas Madison IL Named for the community in

which the Post was based.

Chart'd 14 July

1889

Dept. Proceedings, 1903

SUVCW - GAR Records Program (www.garrecords.org) Illinois Page 24 of 28

Page 25: Sons of Union Veterans of the Civil War - GAR Records … · Nat'l Encampment Proceedings, 1892 ... SONS OF UNION VETERANS OF THE CIVIL WAR INCORPORATED BY ACT OF CONGRESS SUVCW

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)

671 Ellery Ellery Edwards / Wayne IL Named for the community in

which the Post was based.

672 Clayton Beardsley Sheridan LaSalle IL Chart'd 12 June

1889

Dept. Proceedings, 1903

673 McKane Smyth Brownstown Fayette IL Chart'd 19 May

1889

Dept. Proceedings, 1918

674 Chandlersville Chandlerville Cass IL Named for the community in

which the Post was based.

675 D. B. Hankins Bogota Jasper IL Chart'd 3 Sept.

1889

Dept. Proceedings, 1903

676 Lake Forest Lake Forest Lake IL Named for the community in

which the Post was based.

Chart'd 13 July

1889

Dept. Proceedings, 1903

677 667 Baron DeKalb Caplinger Creal Springs Williamson IL Chart'd 3 Sept.

1889

Dept. Proceedings, 1918

678 M. V. Beverly Maple Park Kane IL

679 Simon Cameron Gifford Champaign IL Chart'd 20 June

1889

Dept. Proceedings, 1903

680 John H. White Grand Tower Jackson IL

681 W. E. Panabaker Bridgeport Lawrence IL Chart'd 26 Nov.

1889

Dept. Proceedings, 1918

682 Mascoutah Mascoutah St. Clair IL Named for the community in

which the Post was based.

Chart'd 26 Oct.

1889

Dept. Proceedings, 1918

683 James A. Simpson Simpson Johnson IL

684 Millstadt Millstadt St. Clair IL Named for the community in

which the Post was based.

Chart'd 29 Oct.

1889

Dept. Proceedings, 1918

685 Foster Rankin Donnelson Montgomery IL

686 Assumption Assumption Christian IL Named for the community in

which the Post was based.

Chart'd 17 Oct.

1889

Dept. Proceedings, 1918

687 Gov. Richard Yates Jacksonville Morgan IL Chart'd 23 Nov.

1889

Noted as an African American GAR Post in The Won Cause

(Gannon, 2011).

Dept. Proceedings, 1918

688 227 George H. Ralston St. Elmo Fayette IL Chart'd 17 Dec.

1889

Dept. Proceedings, 1903

689 Adair New Palestine Randolph IL

690 COL Bross East Carondelet St. Clair IL

691 Jonathan Biggs Dolson Clark IL

692 T. B. Lee Aid / Orchardville Wayne IL Chart'd 11 Jan.

1890

Sur. 1918 Dept. Proceedings, 1918, 1919

693 Edward Clayton Armstrong Vermilion IL

694 A. R. Talbot Alexis Warren IL Chart'd 6 May

1890

Thirty charter members. National Tribune, 3 Apr. 1890;

Dept. Proceedings, 1903

695 G. W. Evans Stronghurst Henderson IL Chart'd 10 Mar.

1890

Dept. Proceedings, 1903

696 Henry Knapp Niota Hancock IL Chart'd Feb. 1890 Dept. Proceedings, 1903

697 Mendon Mendon Adams IL Named for the community in

which the Post was based.

Chart'd 10 Mar.

1890

Dis. 1918 Dept. Proceedings, 1918, 1919

698 P. G. Tait Victoria Knox IL Chart'd 25 Apr.

1890

Sur. 1918 Seventeen charter members. Listed as T. G. Tait Post in the 1899

Encyclopedia of Illinois.

Historical Encyclopedia of

Illinois, part 1, 1899; Dept.

Proceedings, 1918, 1919

699 Lick Creek Lick Creek Union IL Named for the community in

which the Post was based.

Fifteen charter members.

700 George W. Parker Williamsfield Knox IL Tucker's Hall (1890); IOOF Hall

(1899)

Chart'd 22 July

1890

Fourteen charter members. Historical Encyclopedia of

Illinois, part 1, 1899; Dept.

proceedings, 1918

701 William McKinley Chicago Cook IL CPT (Bvt. MAJ) William McKinley

(1843-1901), soldier, 23rd Ohio

Infantry, later US President,

assassinated 14 September 1901.

Chart'd 23 July

1890

Seventeen charter members. Dept. Proceedings, 1903

701 Dominick Welter Chicago Cook IL

702 La Place La Place Piatt IL Named for the community in

which the Post was based.

Org. 5 July 1890;

Chart'd 13 Oct.

1890

Twenty-one charter members. Dept. Proceedings, 1891, 1903

703 John Trotter Keenville Wayne IL Org. 5 Aug. 1890 Eighteen charter members. Dept. Proceedings, 1891

704 Wynoose Wynoose Wayne IL Named for the community in

which the Post was based.

Org. 15 Aug.

1890

Thirteen charter members. Dept. Proceedings, 1891

705 Allen's Springs Allen's Springs Pope IL Named for the community in

which the Post was based.

Org. 2 Sept. 1890 Twelve charter members. Dept. Proceedings, 1891

706 Columbia Chicago Cook IL Org. 16 Oct.

1890; Chart'd 29

Oct. 1890

Eighteen charter members. Dept. Proceedings, 1891, 1918

SUVCW - GAR Records Program (www.garrecords.org) Illinois Page 25 of 28

Page 26: Sons of Union Veterans of the Civil War - GAR Records … · Nat'l Encampment Proceedings, 1892 ... SONS OF UNION VETERANS OF THE CIVIL WAR INCORPORATED BY ACT OF CONGRESS SUVCW

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)

707 COL Charles H. Morton Quincy Adams IL LTC Charles H. Morton ( ), 84th IL

Inf.

Chart'd 24 Oct.

1890

Eighteen charter members. Dept. Proceedings, 1903

708 America Chicago Cook IL Chart'd 24 Oct.

1890

Twelve charter members. Dept. Proceedings, 1903

709 Ashmore Ashmore Coles IL Named for the community in

which the Post was based.

Org. 29 Oct. 1890 Twenty charter members. Dept. Proceedings, 1891

710 Robert Sturges Ramsey Fayette IL Org. 18 Dec.

1890

Seventeen charter members. Dept. Proceedings, 1891

711 J. Shaffner Breese Clinton IL Chart'd 26 Dec.

1890

Twelve charter members. Dept. Proceedings, 1903

712 Central City Peoria Peoria IL Org. 24 Dec.1890 Eighteen charter members. Dept. Proceedings, 1891

713 GEN Edward Hatch Chicago Cook IL BG (Bvt. MG) Edward Hatch

(1832-1889), famous Civil War

leader, formerly CPT, Co. A, 2nd

IA Cav. Died while in the service

in Fort Robinson, NE.

Chart'd 2 Feb.

1891

Twenty-three charter members. Dept. Proceedings, 1903

714 190 Ansel Tupper Kenney DeWitt IL Org. 17 Mar.

1891

Thirteen charter members. Dept. Proceedings, 1891

715 David D. Porter Orland Cook IL Org. 14 Mar.

1891

Dept. Proceedings, 1891

716 Akin Akin Franklin IL Named for the community in

which the Post was based.

717 Crescent City Crescent City Iroquois IL Named for the community in

which the Post was based.

718 John Knox Woodlawn Jefferson IL Chart'd 13 Aug.

1891

Dept. Proceedings, 1903

719 Florence Ellis Grove / Evansville Randolph IL

720 J. M. Smith Mt. Morris Ogle IL Chart'd 22 Aug.

1891

Dept. Proceedings, 1918

721 J. M. Hubbard Bunker Hill Macoupin IL Chart'd 9 Sept.

1891

Dept. Proceedings, 1918

722 Enos McPhail Fargo Brown IL

723 Charles Morrison West Liberty Jasper IL

724 Harvey Harvey Cook IL Named for the community in

which the Post was based.

Chart'd 21 Oct.

1891

Dept. Proceedings, 1918

725 Charles Moore Chestnut Logan IL Chart'd 21 Oct.

1891

Dept. Proceedings, 1918

726 C. C. Guard Equality Gallatin IL

727 James M. Gentry Cave In Rock Hardin IL Chart'd 29 Oct.

1891

Dept. Proceedings, 1903

728 Murphysboro Murphysboro Jackson IL Named for the community in

which the Post was based.

Noted as an African American GAR Post in The Won Cause

(Gannon, 2011).

729 Will Enderton Rock Falls Whiteside IL SGT William Enderton (c.1840- ?

), Co. A, 34th IL Inf. Said to have

been the first Post Commander in

1891.

McNeil Hall (1908) Chart'd 31 Oct.

1891

Originally part of Will Robinson Post, No. 274, "but for

convenience, the comrades withdrew, and organized their own."

Associated with Will Enderton Corps, No. 193, WRC.

History of Whiteside County,

1908; Dept. Proceedings, 1918

730 Fremont Sparta Randolph IL Chart'd 31 Oct.

1891

Dept. Proceedings, 1903

731 Edwin M. Stanton Chicago Cook IL Edwin McMasters Stanton (1814-

1869), Secretary of War under

President Lincoln.

732 Pana Pana Christian IL Named for the community in

which the Post was based.

733 Grand View Grand View Edgar IL Named for the community in

which the Post was based.

734 Rockwood Rockwood Randolph IL Named for the community in

which the Post was based.

Chart'd 23 Jan.

1892

Dept. Proceedings, 1918

735 Richard Suggs Shawneetown Gallatin IL

736 H. B. Goddard Manhattan Will IL Chart'd 10 Feb.

1892

Dept. Proceedings, 1903

737 Cumberland Rogers Park Cook IL Chart'd 12 Feb.

1892

Dept. Proceedings, 1918

738 Pesotum Pesotum Champaign IL Named for the community in

which the Post was based.

Chart'd 14 Jan.

1895

Dept. Proceedings, 1903

739 Orson K. Hubbard Lyndon Whiteside IL Chart'd 22 Feb.

1892

Dept. Proceedings, 1903

740 GEN Julius White Chicago Cook IL BG (Bvt. MG) Julius White (1816-

1890), famous Civil War leader,

formerly COL, 37th IL Inf.

Chart'd 9 Mar.

1892

Dept. Proceedings, 1918

SUVCW - GAR Records Program (www.garrecords.org) Illinois Page 26 of 28

Page 27: Sons of Union Veterans of the Civil War - GAR Records … · Nat'l Encampment Proceedings, 1892 ... SONS OF UNION VETERANS OF THE CIVIL WAR INCORPORATED BY ACT OF CONGRESS SUVCW

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)

741 Fithian Fithian Vermilion IL Named for the community in

which the Post was based.

742 John G. Ragan Rockefeller

(Libertyville)

Lake IL Chart'd 9 Mar.

1892

Dept. Proceedings, 1918

743 Harvey B. Dodworth Chicago Cook IL Chart'd 28 Mar.

1892

Dept. Proceedings, 1903

743 Edward Payson Pitkin Chicago Cook IL

744 Burrell Plainfield Will IL CPT John A. Burrell (1829-1864),

Co. D, 100th IL Inf., KIA near

Dallas, GA, on 30 May 1864.

Resident of Plainfield, local hero.

Chart'd 2 Apr.

1892

Dept. Proceedings, 1918

745 John Lytle Chauncey Lawrence IL

746 Fosterburg Fosterburg Madison IL Named for the community in

which the Post was based.

Chart'd 10 Aug.

1892

Dept. Proceedings, 1918

747 W. J. McKim Freeport Stephenson IL

748 John Thompson Caseyville St. Clair IL Chart'd 8 Sept.

1892

Dept. Proceedings, 1903

749 A. M. Pennock East St. Louis St. Clair IL Noted as an African American GAR Post in The Won Cause

(Gannon, 2011).

749 Larize Hall East St. Louis St. Clair IL Chart'd 8 Oct.

1892

Dept. Proceedings, 1903

750 Belknap Belknap Johnson IL Named for the community in

which the Post was based.

751 Charles R. Ward Camden Schuyler IL Chart'd 24 Nov.

1892

Dept. Proceedings, 1903

752 GEN Daniel Dustin Chicago Cook IL COL (Bvt. BG) Daniel Dustin

(1820-1892), 105th IL Inf.

753 Tom James Cooks Mills Coles IL

754 Benjamin F. Butler Irving Park / Chicago Cook IL MG Benjamin Franklin Butler

(1818-1893), famous Civil War

leader.

Chart'd 17 Feb.

1893

Dept. Proceedings, 1918

755 O. S. Webster Williamsville Sangamon IL

756 R. G. Nance Loogootee Fayette IL Chart'd 28 Feb.

1893

Dept. Proceedings, 1903

757 David James Findlay Shelby IL Chart'd 9 May

1893

Dept. Proceedings, 1903

758 Chicago Heights Chicago Heights Cook IL Named for the community in

which the Post was based.

758 Sam. T. Windmiller Pleasant Hill Pike IL

759 Chicago Heights / James A.

Sexton

Chicago Heights Cook IL Chart'd 7 July

1893

Originally named Chicago Heights Post. Its name was changed to

James A. Sexton Post by Department General Order No. 4, dated

10 Oct. 1903

Dept. Proceedings, 1918

760 Stark Belle Flower McLean IL Chart'd 25 Jan.

1894

Dept. Proceedings, 1918

761 William Wilson West Union Clark IL Chart'd 26 Apr.

1894

Dept. Proceedings, 1903

762 A. M. Pollard Manito Mason IL Chart'd 3 May

1894

Dept. Proceedings, 1918

763 Ellery Ellery Edwards / Wayne IL Named for the community in

which the Post was based.

764 Jerry Rusk West Pullman Cook IL LTC (BVT BG) Jeremiah McLain

Rusk (1830-1893), 25th WI Inf.

Famous Civil War leader and post-

war politician.

765 A. J. Sides Versailles Brown IL

766 B. Sutter Kampsville Calhoun IL Chart'd 22 Sept.

1894

Dept. Proceedings, 1903

767 Wright Hall Ramsey Fayette IL

768 Tom Hill Cisne Wayne IL Chart'd 24 Jan.

1895

Dept. Proceedings, 1903

769 John H. Johnson Cornell Livingston IL Chart'd 14 Feb.

1895

Dept. Proceedings, 1918

770 Chicago Chicago Cook IL Named for the community in

which the Post was based.

771 George W. Cain Carrier's Mills Saline IL Chart'd 4 May

1895

Dept. Proceedings, 1903

772 Carter Wright Somonauk DeKalb IL Chart'd 11 May

1895

Dept. Proceedings, 1918

773 Mann Baldwin Randolph IL

774 C. C. Monroe Sailor Springs Clay IL Chart'd 29 June

1895

Dept. Proceedings, 1918

775 Dickerman Cuba Fulton IL

SUVCW - GAR Records Program (www.garrecords.org) Illinois Page 27 of 28

Page 28: Sons of Union Veterans of the Civil War - GAR Records … · Nat'l Encampment Proceedings, 1892 ... SONS OF UNION VETERANS OF THE CIVIL WAR INCORPORATED BY ACT OF CONGRESS SUVCW

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)

776 Westfield Westfield Clark IL Named for the community in

which the Post was based.

777 Trisler Sidell Vermilion IL Chart'd 16 Jan.

1896

Dept. Proceedings, 1918

778 John Nairn Batchtown / Hardin Calhoun IL Chart'd 12 Feb.

1896

Dept. Proceedings, 1903

779 A. J. Smith Hanna City (Edwards) Peoria IL Chart'd 5 Feb.

1897

Dept. Proceedings, 1903

780 GEN Willich Des Plaines Cook IL BG August Willich, aka, Johann

August Ernst von Willich (1810-

1878), famous Civil War leader.

Chart'd 8 June

1897

Dept. Proceedings, 1918

781 William H. Sabin Stonington Christian IL Chart'd 15 July

1897

Dept. Proceedings, 1918

782 552 Chickamauga Maquon Knox IL Chickamauga, GA, site of a series

of major Civil War battles in 1863.

Chart'd 24 July

1897

Dept. Proceedings, 1903

783 Abner Menier Weldon DeWitt IL Chart'd 7 Aug.

1897

Dept. Proceedings, 1903

784 Long Point Long Point Livingston IL Named for the community in

which the Post was based.

Chart'd 7 Aug.

1897

Dept. Proceedings, 1903

785 Dr. John L. Hostetter Chadwick Carroll IL Chart'd 18 Aug.

1897

Dept. Proceedings, 1918

786 Charles E. Hovey Normal McLean IL Chart'd 7 Sept.

1897

Dept. Proceedings, 1918

786 William McCullough Normal McLean IL

787 Thomas Whiting Altona Knox IL

788 Lucius Fairchild Chicago Cook IL BG Lucius Fairchild (1831-1896),

famous Civil War leader, later

CinC of the GAR.

Chart'd 25 Jan.

1898

Dept. Proceedings, 1903

789 Lingle Maroa Macon IL Chart'd 31 Aug.

1891

Dept. Proceedings, 1918

790 GEN William E. Strong Chicago

(Ravenswood)

Cook IL LTC (Bvt. BG) William Emerson

Strong (1840-1891), 12th WI Inf.

Buried Graceland Cem., Chicago.

Chart'd 24 Oct.

1898

Dept. Proceedings, 1918

791 Catlin Catlin Vermilion IL Named for the community in

which the Post was based.

Chart'd 22 Apr.

1899

Dept. Proceedings, 1903

792 Lawton Danville (Soldiers &

Sailors Home)

Vermilion IL LTC (post-war MG) Henry Ware

Lawton (1843-1899), 30th IN Inf.,

KIA in the Battle of Paye (Span-

Am War, Philippines) 19 Dec.

1899. Medal of Honor recipient.

Chart'd 7 Feb.

1900

Dept. Proceedings, 1918

793 Lynch Bonnie Jefferson IL Chart'd 2 Mar.

1900

Dept. Proceedings, 1903

794 538 William Lawrence New Burnside Johnson IL Chart'd 28 July

1900

Dept. Proceedings, 1918

795 Hunt Hunt Jasper IL Named for the community in

which the Post was based.

Chart'd 1 Aug.

1900

Dept. Proceedings, 1918

796 Pulaski Pulaski Pulaski IL Named for the community in

which the Post was based.

Chart'd 27 Dec.

1902

Dept. Proceedings, 1918

797 Herrin Herrin Williamson IL Named for the community in

which the Post was based.

Chart'd 26 Nov.

1903

Dis. 1918 Dept. Proceedings, 1918, 1919

798 Old Glory Chicago Cook IL Named for the flag of the United

States of America.

Chart'd 23 Mar.

1907

Dept. Proceedings, 1918

799 GEN Thomas J. Henderson Danville Vermilion IL COL (Bvt. BG) Thomas Jefferson

Henderson (1824-1911), 112th IL

Inf.

Chart'd 18 Jan.

1911

Dept. Proceedings, 1918

800 P. C. Hanna Oquawka Henderson IL Chart'd 18 Dec.

1912

Sur. 1918 Listed as D. C. Hanna Post in 1918. Dept. Proceedings, 1918, 1919

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

For sources of Post names, refer to the SUVCW GAR Records Catalog

Edited by Dean Enderlin, SUVCW National GAR Records Officer, 30 June 2013 Last updated: 12/31/2017

GAR Records Website: www.garrecords.org

SUVCW - GAR Records Program (www.garrecords.org) Illinois Page 28 of 28