20
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 KS Org. 7 Dec. 1866; Disbanded 1868; Re-org. 16 March 1880 Ended 1948 Department organized 7 December 1866. Disbanded 1868. A Provisional Department was in existence in 1871. It met at the hall of Post No. 9 in Lawrence on 28 Dec. 1871 to consider forming a Permanent Department, but failed to assemble a sufficient number of Posts. The Encampment re-convened on 22 February 1872 with 12 Posts and became a Permanent Department. Re- organized 16 Mar. 1880. The Department came to an end with the death of its last member in 1948. Lawrence Daily Journal, 3 Dec. 1871; Beath, 1889; Carnahan, 1893; National Encampment Proceecings, 1949 001 Post No. 1 Atchison Atchison KS No namesake. Known only by its number. Must'd 12 Dec. 1866 Organized from an earlier veterans' group called the Veteran Brotherhood. Originally known as "Post No. 1, District of Atchison." Atchison Daily Champion, 14 Dec. 1866, 17 Jan. 1867 001 Lincoln Topeka Shawnee KS Abraham Lincoln (1809-1865), 16th President of the United States. Org. June 1881; Must'd 29 June 1881 About twenty-two charter members. A meeting to propose the organization of the Post was held at the courthouse in the evening of Thursday, 2 June 1881. It succeeded a Post by the same name an number that existed in Topeka in 1875. The latter existed for only about 6 meetings and surrendered its charter. The Daily Commonwealth (Topeka), 3 June 1881, 28 June 1881; Topeka Pen & Camera Sketches, 1890 002 Post No. 2 Atchison Atchison KS No namesake. Known only by its number. Holbert's Hall, 2nd St. (1868) Known as "Post No. 2, District of Atchison." Atchison Daily Champion , 17 Apr. 1868 002 Topeka Topeka Shawnee KS Named for the community in which the Post was based. Elliott's Hall (1870) The Post was in existence in Topeka in January 1871, when a call was made for members to meet at Elliott's Hall. It was one of the Posts that sent a delegation to Lawrence on 28 Dec. 1871 with the intention of forming a permanent Department. Daily Kansas Tribune (Lawrence), 17 Jan. 1870 002 D. M. Vance Hays Ellis KS Org. 1 Feb. 1878 Hays Daily News, 6 Oct. 1933 003 Post No. 3 Leavenworth Leavenworth KS No namesake. Known only by its number. The Post ws in existence by 8 Feb. 1868, when it announced that it would be holding a festival for widows and orphans. Atchison Daily Champion, 8 Feb. 1868 003 Jewell Pleasanton Linn KS 003 McPherson Girard Crawford KS 004 J. B. McPherson Independence Montgomery KS BG James Birdseye McPherson (1828-1864), famous Civil War leader, KIA at the Battle of Atlanta, GA, 22 July 1864. It was one of the Posts that sent a delegation to Lawrence on 28 Dec. 1871 with the intention of forming a permanent Department. Daily Kansas Tribune, 29 Dec. 1871 005 Post No. 5 Kansas City Wyandotte KS No namesake. Known only by its number. Dunning's Hall (1873) An African-American GAR Post. It was in existence as early as December 1871. It was one of the Posts that sent a delegation to Lawrence on 28 Dec. 1871 with the intention of forming a permanent Department. It and a Post in Leavenworth were the only two "colored" Posts in Kansas in 1872. Daily Kansas Tribune, 29 Dec. 1871; Wyandotte Gazette, 7 Nov. 1873 005 Kearney Washington Washington KS MG Philip Kearny, Jr. (1815- 1862), KIA at Chantilly, VA, on 1 Sept. 1862. Famous Civil War leader. 006 Post No. 6 Burlingame Osage KS No namesake. Known only by its number. In existence as early as 21 September 1867. Osage County Chronicle, 21 Sept. 1867 006 Custer Leavenworth Leavenworth KS MG George Armstrong Custer (1839-1876). KIA at Little Bighorn, MT, on 25 June 1876. Famous Civil War (and Indian Wars) leader. Knights of Pythias Hall, cor. 6th & Shawnee (1884); Ralston's Hall, Delaware St. (1885-1886); Masonic Hall, Delaware St. (1887); IOOF Hall (1888); GAR Hall, 4th St. (1889) Chart'd 26 Nov. 1875 Twelve charter members. Consolidated with Leavenworth Post, No. 121, in 1895, retaining its name and number. Original Post reports. 007 GEN James S. Wadsworth Council Grove Morris KS BG (Bvt. MG) James Samuel Wadsworth (1807-1864), famous Civil War leader, died 8 May 1864, from wounds received at Wilderness, VA, on 6 May 1864. Chart'd 18 June 1878; re-chart'd 7 Feb. 1887 Sur. 24 Dec. 1925 Twenty charter members. The original Post charter was destroyed in a fire on 19 Sept. 1886. A replacement charter was issued on 7 Feb. 1887. Original Post charter. 008 Lyon Leavenworth Leavenworth KS In existence as early as May 1871, when it laid plans to observe Decoration Day. It was one of the Posts that sent a delegation to Lawrence on 28 Dec. 1871 with the intention of forming a permanent Department. Leavenworth Times, 21 May 1871 National GAR Records Program - Historical Summary of Grand Army of the Republic (GAR) Posts by State KANSAS 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) Kansas Page 1 of 20

GAR Records Program - Sons of Union Veterans of the Civil Warcelebrate the Fourth of July. Described in August 1870 as being "without a garrison for some time," meaning that the Post

  • Upload
    others

  • View
    4

  • Download
    0

Embed Size (px)

Citation preview

Page 1: GAR Records Program - Sons of Union Veterans of the Civil Warcelebrate the Fourth of July. Described in August 1870 as being "without a garrison for some time," meaning that the Post

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 KS Org. 7 Dec. 1866;

Disbanded 1868;

Re-org. 16 March

1880

Ended 1948 Department organized 7 December 1866. Disbanded 1868. A

Provisional Department was in existence in 1871. It met at the hall

of Post No. 9 in Lawrence on 28 Dec. 1871 to consider forming a

Permanent Department, but failed to assemble a sufficient number

of Posts. The Encampment re-convened on 22 February 1872

with 12 Posts and became a Permanent Department. Re-

organized 16 Mar. 1880. The Department came to an end with the

death of its last member in 1948.

Lawrence Daily Journal, 3 Dec.

1871; Beath, 1889; Carnahan,

1893; National Encampment

Proceecings, 1949

001 Post No. 1 Atchison Atchison KS No namesake. Known only by its

number.

Must'd 12 Dec.

1866

Organized from an earlier veterans' group called the Veteran

Brotherhood. Originally known as "Post No. 1, District of

Atchison."

Atchison Daily Champion, 14

Dec. 1866, 17 Jan. 1867

001 Lincoln Topeka Shawnee KS Abraham Lincoln (1809-1865),

16th President of the United

States.

Org. June 1881;

Must'd 29 June

1881

About twenty-two charter members. A meeting to propose the

organization of the Post was held at the courthouse in the evening

of Thursday, 2 June 1881. It succeeded a Post by the same name

an number that existed in Topeka in 1875. The latter existed for

only about 6 meetings and surrendered its charter.

The Daily Commonwealth

(Topeka), 3 June 1881, 28

June 1881; Topeka Pen &

Camera Sketches, 1890

002 Post No. 2 Atchison Atchison KS No namesake. Known only by its

number.

Holbert's Hall, 2nd St. (1868) Known as "Post No. 2, District of Atchison." Atchison Daily Champion , 17

Apr. 1868

002 Topeka Topeka Shawnee KS Named for the community in

which the Post was based.

Elliott's Hall (1870) The Post was in existence in Topeka in January 1871, when a call

was made for members to meet at Elliott's Hall. It was one of the

Posts that sent a delegation to Lawrence on 28 Dec. 1871 with the

intention of forming a permanent Department.

Daily Kansas Tribune

(Lawrence), 17 Jan. 1870

002 D. M. Vance Hays Ellis KS Org. 1 Feb. 1878 Hays Daily News, 6 Oct. 1933

003 Post No. 3 Leavenworth Leavenworth KS No namesake. Known only by its

number.

The Post ws in existence by 8 Feb. 1868, when it announced that

it would be holding a festival for widows and orphans.

Atchison Daily Champion, 8

Feb. 1868

003 Jewell Pleasanton Linn KS

003 McPherson Girard Crawford KS

004 J. B. McPherson Independence Montgomery KS BG James Birdseye McPherson

(1828-1864), famous Civil War

leader, KIA at the Battle of

Atlanta, GA, 22 July 1864.

It was one of the Posts that sent a delegation to Lawrence on 28

Dec. 1871 with the intention of forming a permanent Department.

Daily Kansas Tribune, 29 Dec.

1871

005 Post No. 5 Kansas City Wyandotte KS No namesake. Known only by its

number.

Dunning's Hall (1873) An African-American GAR Post. It was in existence as early as

December 1871. It was one of the Posts that sent a delegation to

Lawrence on 28 Dec. 1871 with the intention of forming a

permanent Department. It and a Post in Leavenworth were the

only two "colored" Posts in Kansas in 1872.

Daily Kansas Tribune, 29 Dec.

1871; Wyandotte Gazette, 7

Nov. 1873

005 Kearney Washington Washington KS MG Philip Kearny, Jr. (1815-

1862), KIA at Chantilly, VA, on 1

Sept. 1862. Famous Civil War

leader.

006 Post No. 6 Burlingame Osage KS No namesake. Known only by its

number.

In existence as early as 21 September 1867. Osage County Chronicle, 21

Sept. 1867

006 Custer Leavenworth Leavenworth KS MG George Armstrong Custer

(1839-1876). KIA at Little

Bighorn, MT, on 25 June 1876.

Famous Civil War (and Indian

Wars) leader.

Knights of Pythias Hall, cor. 6th &

Shawnee (1884); Ralston's Hall,

Delaware St. (1885-1886);

Masonic Hall, Delaware St.

(1887); IOOF Hall (1888); GAR

Hall, 4th St. (1889)

Chart'd 26 Nov.

1875

Twelve charter members. Consolidated with Leavenworth Post,

No. 121, in 1895, retaining its name and number.

Original Post reports.

007 GEN James S. Wadsworth Council Grove Morris KS BG (Bvt. MG) James Samuel

Wadsworth (1807-1864), famous

Civil War leader, died 8 May

1864, from wounds received at

Wilderness, VA, on 6 May 1864.

Chart'd 18 June

1878; re-chart'd 7

Feb. 1887

Sur. 24 Dec.

1925

Twenty charter members. The original Post charter was destroyed

in a fire on 19 Sept. 1886. A replacement charter was issued on 7

Feb. 1887.

Original Post charter.

008 Lyon Leavenworth Leavenworth KS In existence as early as May 1871, when it laid plans to observe

Decoration Day. It was one of the Posts that sent a delegation to

Lawrence on 28 Dec. 1871 with the intention of forming a

permanent Department.

Leavenworth Times, 21 May

1871

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

KANSAS 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) Kansas Page 1 of 20

Page 2: GAR Records Program - Sons of Union Veterans of the Civil Warcelebrate the Fourth of July. Described in August 1870 as being "without a garrison for some time," meaning that the Post

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)

008 B. F. Larned Larned Pawnee KS COL Benjamin Franklin Larned

(1794-1862), U.S. Army

Paymaster-General from 1854 to

1862. Namesake of the

community.

009 Lawrence Lawrence Douglas KS Named for the community in

which the Post was based.

Good Templar's Hall (1871) Org. 7 Mar. 1871 Daily Kansas Tribune, 8 Mar.

1871

009 Lyon Marysville Marshall KS

010 Post No. 10 Burlingame Osage KS No namesake. Known only by its

number.

In existence as early as 1 August 1868. Osage County Chronicle, 1

Aug. 1868

010 Clinton Clinton Douglas KS Named for the community in

which the Post was based.

Must'd 2 June

1870; re-must'd?

1 June 1871

Fifteen persons mustered. This was the tenth Post in existence in

the Provisional Department of Kansas in 1871, qualifying the

Department to seek Permanent status.

The Lawrence Tribune, 8 June

1870; Daily Kansas Tribune, 3

June 1871

010 Sumner Kansas City Wyandotte KS Noted as an African American GAR Post in The Won Cause

(Gannon, 2011).

011 GEN Lyon BG Nathaniel Lyon (1818-1861),

KIA at Wilson's Creek, MO, 10

August 1861.

It was one of the Posts that sent a delegation to Lawrence on 28

Dec. 1871 with the intention of forming a permanent Department.

Daily Kansas Tribune, 29 Dec.

1871

011 Camden / Canby Osage City Osage KS Chart'd 28 Oct.

1881

Sur. 11 June

1922

Twenty-six charter members. Original Post charter and

reports.

012 Washington Lawrence Douglas KS

013 Leavenworth Leavenworth Leavenworth KS Named for the community in

which the Post was based.

Org. 13 Dec.

1871

It was described in local newspapers as "reorganizing" in

December 1871. It was one of the Posts that sent a delegation to

Lawrence on 28 Dec. 1871 with the intention of forming a

permanent Department. It coexisted with Lyon Post No. 8 in

Leavenworth. One of these Post was African-American.

Leavenworth Times, 14 Dec.

1871

013 Elsmore (Savonsburg) Elsmore Allen KS Named for the community in

which the Post was based.

Must'd 1889 Dept. Proceedings, 1890

013 Osterhause Prescott Linn KS Sur. 1888 Dept. Proceedings, 1889

014 Meade Sterling Rice KS

015 John W. Geary Cottonwood Falls Chase KS

016 Allison Burlington Coffey KS

017 Post No. 17 Fort Scott Bourbon KS No namesake. Known only by its

number.

In existence as early as June 1867, when it published plans to

celebrate the Fourth of July. Described in August 1870 as being

"without a garrison for some time," meaning that the Post had not

met for some time.

Fort Scott Weekly Monitor, 5

June 1867; Fort Scott Weekly

Monitor, 17 Aug. 1870

017 Joe Hooker Hutchinson Reno KS MG Joseph Hooker (1814-1879),

famous Civil War leader.

018 Post No. 18 Atchison Atchison KS No namesake. Known only by its

number.

Holbert's Hall, 2nd St. (1867) Originally known as "Post No. 18, District of Atchison." Atchison Daily Champion, 18

Apr. 1867

018 George H. Thomas Ottawa Franklin KS MG George Henry Thomas (1816-

1870), famous Civil War leader.

019 Lyndon Lyndon Osage KS Named for the community in

which the Post was based.

020 Kit Carson Lyons Rice KS COL (Bvt. BG) Christopher

Huston "Kit" Carson (1809-1868),

famous guide with J. C. Frémont,

later colonel in the New Mexico

Volunteer Infantry during the Civil

War.

021 John Sedgwick Wichita Sedgwick KS MG John Sedgwick (1813-1864),

famous Civil War leader, KIA

Spotsylvania Co., VA, 9 May

1864.

In existence as early as June 1872. Wichita Eagle, 14 June 1872

021 Mound Gridley Coffey KS Must'd 7 May

1887, Chart'd 1

June 1887

Original Post reports.

021 Fort Donelson St. Mary’s Pottawatomie KS Fort Donelson, TN, site of major

Civil War battle in Feb. 1862.

021 Hanover / Johnson Hanover Washington KS Sur. 1886 Dept. Proceedings, 1887

022 Post No. 22 Amboy Rooks KS No namesake. Known only by its

number.

In existence as early as June 1867. Olathe Mirror, 27 June 1867

022 Ellsworth Ellsworth Ellsworth KS Named for the community in

which the Post was based.

Twenty charter members. Original Post charter.

023 Phil Kearney White Cloud Doniphan KS MG Philip Kearny, Jr. (1815-

1862), KIA at Chantilly, VA, on 1

Sept. 1862. Famous Civil War

leader.

City Hall (1872) In existence as early as June 1872. White Cloud Kansas Chief, 6

June 1872

SUVCW - GAR Records Program (www.garrecords.org) Kansas Page 2 of 20

Page 3: GAR Records Program - Sons of Union Veterans of the Civil Warcelebrate the Fourth of July. Described in August 1870 as being "without a garrison for some time," meaning that the Post

Grand Army of the Republic Posts - Historical Summary

No. Alt.

No.

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

023 E. M. Stanton Howard Elk KS Edwin McMasters Stanton (1814-

1869), Secretary of War under

President Lincoln.

024 Sedgwick Clifton Washington KS MG John Sedgwick (1813-1864),

famous Civil War leader, KIA

Spotsylvania Co., VA, 9 May

1864.

025 Garfield Wichita Sedgwick KS

026 Rawlins Elk Falls Elk KS

027 Upton Caldwell Sumner KS

028 Burnside Kansas City Wyandotte KS MG Ambrose Everett Burnside

(1824-1881), famous Civil War

leader.

029 Ed Lines Alma Wabaunsee KS Chart'd 21 Oct.

1881

Eighteen charter members. Original Post charter.

030 Sherman Ness City Ness KS MG William Tecumseh Sherman

(1820-1891), famous Civil War

leader.

031 James G. Blunt Linn Washington KS

032 William H. Lytle Fort Scott Bourbon KS

033 Montgomery Mound City Linn KS

034 Post No. 34 Kansas City Wyandotte KS No namesake. Known only by its

number.

Dunning's Hall (1868) In existence by 7 August 1868. Wyandotte Commercial

Gazette, 8 Aug. 1868

034 Jim Lane Mankato Jewell KS GAR (Confield) Hall, Commercial

St. (1885-1886); Green's Hall,

Commercial St. (1887); GAR Hall,

Commercial St. (1887-1889)

Original Post reports.

035 E. P. Sheldon Burlingame Osage KS

036 Judson Kilpatrick Newton Harvey KS MG Hugh Judson Kilpatrick (1836-

1881), famous Civil War leader.

Fifty-three charter members. Orginal Post reports.

037 Farragut Burrton Harvey KS ADM David Glasgow Farragut

(1801-1870), famous Civil War

leader and former Commandant

of Mare Island Naval Shipyard.

038 O. P. Morton Wamego Pottawatomie KS Oliver Hazard Perry Throck

Morton (1823-1877), Governor of

Indiana during the Civil War.

039 Custard Onaga Pottawatomie KS

040 E. D. Baker Baldwin City Douglas KS COL Edward Dickinson Baker

(1811-1861), KIA at Ball's Bluff,

VA, 20 October 1861. California

politician and later Senator in

Oregon. Buried in San Francisco.

041 Winfield Scott / Hill City Millbrook / Hill City Graham KS MG Winfield Scott (1786-1866),

famous Mexican War leader, and

early leader in the Civil War.

Name changed to Hill City Post in 1890. Dept. Proceedings, 1891

042 Post No. 42 Ogden Riley KS No namesake. Known only by its

number.

Must'd 23 Nov.

1867

Junction City Weekly Union

(Junction City, KS), 30 Nov.

1867

042 Pollock Marion Marion KS

043 Reynolds Cawker City Mitchell KS Chart'd 20 Mar.

1882

Sur. Jan. 1928 Original Post charter, records.

044 John Brown Belleville Republic KS 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.

Powell's Hall (1883-1886); Knights

of Pythias Hall, Commercial St.

(1887-1890); AOUW Hall,

Commercial St. (1890-1894);

Deal's Hall (1896-1897); Knights

of Pythias Hall, South Side (1897)

Must'd 25 Mar.

1882

The GAR Hall and all of its contents were destroyed in a fire on 4

November 1890.

Savage, 1901, A History of

Republic County, Kansas

045 Robert Anderson Smith Center Smith KS 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.

046 Will Wendel Holton Jackson KS

047 Kennesaw Minneapolis Ottawa KS

SUVCW - GAR Records Program (www.garrecords.org) Kansas Page 3 of 20

Page 4: GAR Records Program - Sons of Union Veterans of the Civil Warcelebrate the Fourth of July. Described in August 1870 as being "without a garrison for some time," meaning that the Post

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)

048 S. A. Hurlbut Ellinwood Barton KS MG Stephen Augustus Hurlbut

(1815-1882), one of the founding

fathers of the GAR.

049 GEN Bailey Girard Crawford KS

050 Dick Yates Eureka Greenwood KS Richard "Dick" Yates (1815-1874),

governor of Illinois during the Civil

War.

051 McCook Iola Allen KS

052 Pap Thomas Great Bend Barton KS MG George Henry "Pap" Thomas

(1816-1870), famous Civil War

leader.

053 Henderson Frankfort Marshall KS

054 F. P. Blair Galena Cherokee KS MG Franklin Preston Blair, Jr.

(1821-1875), famous Civil War

leader.

055 Emporia / Preston B. Plumb Emporia Lyon KS 1) Named for the community in

which the Post was based; 2) LTC

Preston Bierce Plumb (1837-

1891), 11th KS Cav., buried in

Maplewood Cem., Emporia.

Chart'd 26 Apr.

1882

Originally chartered as Emporia Post, No. 55, with fifty-three

charter members. The Post voted to change its namesake to

honor Preston B. Plumb at its meeting on 2 January 1892, and the

new name was approved in Department General Order #11, dated

22 January 1892.

Original Post charter; Dept.

Proceedings, 1892

056 Shiloh Cherokee Crawford KS Shiloh, TN, site of major Civil War

battle, 1862.

Masonic Hall, Vine Street (1882)

057 James Shields Wellington Sumner KS BG James Shields (1810-1879),

famous Civil War leader.

Hall above Gambrill's Store (1902) Must'd 2 May

1882

Sur. 3 July 1936 The first meeting to organize the Post was held at the courthouse

on 18 Mar. 1882, but low attendance prevented the organization at

that time. The Post incorporated in the State of Kansas in August

1885.

Original Post records; Sumner

County Press, 23 Mar. 1882,

11 May 1882

058 S. R. Deach Jewell City Jewell KS Org. 5 May 1882 Forty-two charter members. Original Post charter.

059 John A. Dix Columbus Cherokee KS MG John Adams Dix (1798-1879),

famous Civil War leader.

Must'd 26 Apr.

1882

Twelve charter members. Original Post charter.

060 A. M. Kirkpatrick La Harpe Allen KS Chart'd 15 July

1916

Sur. 13 Dec.

1917

Twenty-four charter members (1916). The third Post in the

Department to be chartered with this number.

Original Post charter; Dept.

Proceedings, 1918

060 Dahlgren Ness City Ness KS Chart'd 1 July

1882

Dis. 1885 Original Post records.

060 Alta Vista Alta Vista Wabaunsee KS Named for the community in

which the Post was based.

Must'd 1 Sept.

1887; Chart'd 4

Oct. 1887

Twenty-four charter members. Original Post records.

061 Benton / W. H. Lawton Anthony Harper KS 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.

Must'd 21 Dec.

1899

Dept. Proceedings, 1900

062 Jesse Nelson Tecumseh Shawnee KS

063 Abilene Abilene Dickinson KS Named for the community in

which the Post was based.

Twenty-eight charter members. Original Post reports.

064 Antietam Parsons Labette KS Antietam, MD, site of major Civil

War battle.

065 GEN Russell Pittsburg Crawford KS

066 W. H. L. Wallace El Dorado Butler KS BG William Hervey Lamme

Wallace (1821-1862), mortally

wounded at Shiloh, died 19 Apr.

1862.

067 Chickamauga Scranton Osage KS Chickamauga, GA, site of a series

of major Civil War battles in 1863.

Twenty-six charter members. A charter was re-issued to the Post

in June 1897.

Original Post reports.

068 Franklin Olathe Johnson KS Chart'd 4 June

1882

Twelve charter members. Original Post charter.

069 O. M. Mitchell Osborne Osborne KS MG Ormsby McKnight Michel

(1809-1862), died of yellow fever

at Beaufort, SC. Famous Civil

War leader.

070 Labette Labette Labette KS Named for the community in

which the Post was based.

070 Gettysburg Hollenberg Washington KS Gettysburg, PA, site of major Civil

War battle, 1863.

071 GEN Rice / Topeka Topeka Shawnee KS Name changed to Topeka Post in 1890. Dept. Proceedings, 1891

072 Vicksburg Humboldt Allen KS Vicksburg, MS, site of major Civil

War battle (siege and campaign).

073 Neosho Falls / B. F. Goss Neosho Falls Woodson KS

SUVCW - GAR Records Program (www.garrecords.org) Kansas Page 4 of 20

Page 5: GAR Records Program - Sons of Union Veterans of the Civil Warcelebrate the Fourth of July. Described in August 1870 as being "without a garrison for some time," meaning that the Post

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)

074 Stone River Sedan Chautauqua KS Stones River (Murfreesboro), TN,

site of major Civil War battle,

1862.

075 Eskridge / W. H. Earle Eskridge Wabaunsee KS

076 Stockton Stockton Rooks KS Named for the community in

which the Post was based.

077 Phillipsburg Phillipsburg Phillips KS Named for the community in

which the Post was based.

078 Ionia Ionia Jewell KS Named for the community in

which the Post was based.

Must'd 23 June

1882

Nineteen charter members. Original Post charter.

079 Brownlow Severy Greenwood KS Charter issued

1883

The issuance of the charter was delayed until the Counci of

Administration meeting held on 21 April 1883.

Dept. Proceedings, 1884

080 Williamsburg / Reseca Williamsburg Franklin KS

081 Parsons Parsons Labette KS Named for the community in

which the Post was based.

081 Ness Bazine Ness KS Org. 1887 Dept. Proceedings, 1888

081 Haddam / Kirby Haddam Washington KS Sur. 1886 Dept. Proceedings, 1887

082 GEN Strong Jetmore Hodgeman KS

083 Reno Nickerson Reno KS

084 Silas Miller Canton McPherson KS Sur. 1918 Dept. Proceedings, 1919

085 Winfield / Siverd Winfield Cowley KS

086 Pomona Pomona Franklin KS Named for the community in

which the Post was based.

086 L. P. Wilkes Dwight Morris KS Org. 1887 Dept. Proceedings, 1888

087 James B. McPherson McPherson McPherson KS BG James Birdseye McPherson

(1828-1864), famous Civil War

leader, KIA at the Battle of

Atlanta, GA, 22 July 1864.

088 Clay Center / Phil Sheridan Clay Center Clay KS MG Philip Henry Sheridan (1831-

1888), famous Civil War leader.

Must'd 13 July

1882

National Tribune, 24 May 1883

089 Peabody Peabody Marion KS Named for the community in

which the Post was based.

090 Sheridan Coffeyville Montgomery KS

090 John Goldy (until 1908) Milan Sumner KS

091 Mulligan Longton Elk KS

092 George Graham Seneca Nemaha KS

093 Atchison / John A. Martin Atchison Atchison KS 1) Named for the community in

which the Post was based; 2) LTC

(Bvt. BG) John Alexander Martin

(1839-1889), 8th KS Inf., tenth

Governor of KS, member of the

Board of Managers, National

Soldiers Homes.

Changed name from Atchison to John A. Martin in 1889. Dept. Proceedings, 1890

094 COL J. Hays Carbondale Osage KS

095 GEN Mower Galatia / Millard Barton KS MG Joseph Anthony Mower (1827-

1870), famous Civil War leader.

Charter issued

1883

The issuance of the charter was delayed until the Counci of

Administration meeting held on 21 April 1883.

Dept. Proceedings, 1883

096 Lookout Wellsville Franklin KS

097 Douglass Douglass Butler KS Named for the community in

which the Post was based.

098 Phil Harvey Fredonia Wilson KS

099 Cedarvale Cedarvale Chautauqua KS Named for the community in

which the Post was based.

100 Lew Gove Manhattan Riley KS

101 Chase Beattie Marshall KS

102 A. J. Smith Fontana Miami KS

103 DeLong / C. F. Smith St. John Stafford KS 1) LCDR George Washington De

Long (1844-1881), Post-war naval

officer and leader of the ill-fated

Jeannette Expedition to explore

the arctic in 1879-1881.

Org. Aug. 1882 Sumner County Press, 31 Aug.

1882.

104 GEN Curtis Spring Hill Johnson KS

105 L. E. King Augusta Butler KS

106 GEN H. C. Bull Alton Osborne KS MAJ Hiram C. Bull (1820-1879),

U.S. Volunteers, Paymaster.

Founder of Alton (Bull City).

Gored to death by a pet elk at his

animal sanctuary near town.

107 Collyer Collyer Trego KS Named for the community in

which the Post was based.

SUVCW - GAR Records Program (www.garrecords.org) Kansas Page 5 of 20

Page 6: GAR Records Program - Sons of Union Veterans of the Civil Warcelebrate the Fourth of July. Described in August 1870 as being "without a garrison for some time," meaning that the Post

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)

108 A. J. Knowlton Ottumwa Coffey KS Chart'd 29 July

1882; Must'd 12

Aug. 1882

Thirty-five charter members. Copy of charter; Burlington

Republican newspaper

(Burlington, KS), 16 Aug. 1882

109 L. B. Richardson Miltonvale Cloud KS

110 E. O. C. Ord Moline Elk KS MG Edward Otho Cresap Ord

(1818-1883), famous Civil War

leader.

111 Princeton Princeton Franklin KS Named for the community in

which the Post was based.

112 Fall River Fall River Greenwood KS Named for the community in

which the Post was based.

Charter issued

1883

The issuance of the charter was delayed until the Counci of

Administration meeting held on 21 April 1883.

Dept. Proceedings, 1884

113 Concordia / W. T. Sherman Concordia Cloud KS MG William Tecumseh Sherman

(1820-1891), famous Civil War

leader.

Chart'd 10 Aug.

1882

Forty charter members. Original charter.

114 GEN G. K. Warren Osage Mission (St.

Paul)

Neosho KS MG Gouverneur Kemble Warren

(1830-1882), famous Civil War

leader.

Charter issued

1883

The issuance of the charter was delayed until the Counci of

Administration meeting held on 21 April 1883.

Dept. Proceedings, 1884

115 Wilson Wilson Ellsworth KS Named for the community in

which the Post was based.

116 Wilderness Delphos Ottawa KS

117 McCaslin Paola Miami KS Must'd 18 Aug.

1882

Thirty-five charter members. National Tribune, 9 Sept. 1882

118 Pea Ridge Chetopa Labette KS Must'd 21 Aug.

1882

An earlier Post was organized in Chetopa in February 1872. It's

number isn't known.

Chetopa Advance, 21 Feb.

1872; Original Post reports

119 New Albany New Albany Wilson KS Named for the community in

which the Post was based.

120 Newton Newton Harvey KS Named for the community in

which the Post was based.

120 Leavenworth Leavenworth Leavenworth KS Named for the community in

which the Post was based.

Chart'd 17 Aug.

1882; Re-chart'd

24 Apr. 1886

Sur. 24 Sept.

1895

Fifteen charter members. Consolidated with Custer Post, No. 6, in

1895.

Original post charter and

reports.

121 G. W. Harrison Andover Butler KS

121 Cumberland Salem Jewell KS

122 Kirwin Kirwin Phillips KS Named for the community in

which the Post was based.

123 Baxter Springs Baxter Springs Cherokee KS Named for the community in

which the Post was based.

Org. 20 Aug.

1882

Dis. Feb. 1937 The Post closed with the death of its last member, C. M. Clark. Original Post reports.

124 Prairie Grove Kansas Centre /

Frederick

Rice KS Org. 28 Augt.

1882

Eighteen charter members. National Tribune, 9 Sept. 1882

125 Leon Leon Butler KS Named for the community in

which the Post was based.

126 Sackett Irving Marshall KS

127 John A. Logan Salina Saline KS MG John Alexander Logan (1826-

1886), famous Civil War leader.

128 Elk City Elk City Montgomery KS Named for the community in

which the Post was based.

129 Neosho Chanute Neosho KS Named for the county in which the

Post was based.

Chart'd 10 Sept.

1882; rechart'd 10

July 1902

Sur. 10 July

1902

The original charter was destroyed in a fire. A new one was

issued 9 December 1893. Fourteen charter members.

Consolidated with Ad Astra Post, No. 136 in July 1902 under a

new charter.

Post charter.

130 Hiawatha Hiawatha Brown KS Named for the community in

which the Post was based.

131 Bridge (Chico) Gypsum Saline KS

132 261 Junction City Junction City Geary KS Named for the community in

which the Post was based.

A Post in Junction City was organized around September 1867.

Its number isn't known.

Junction City Weekly, 28 Sept.

1867

133 Dexter / H. C. McDorman Dexter Cowley KS Charter issued

1883

The issuance of the charter was delayed until the Counci of

Administration meeting held on 21 April 1883. Originally chartered

as Dexter Post.

Dept. Proceedings, 1884

133 Wabaunsee / McKinley Wabaunsee Wabaunsee KS

134 Greenleaf Greenleaf Washington KS Named for the community in

which the Post was based.

135 O. R. Powers Netawaka Jackson KS

136 Medicine Raceburgh / Highhill Rooks KS

136 Henry Dunn Woodston Rooks KS

136 Ad Astra Chanute Neosho KS Presumably derived from the

Kansas state motto: "Ad astra

per aspera "

Must'd 30 Dec.

1893; Chart'd 6

Jan. 1894

Sur. 10 July

1902

Consolidated with Neosho Post, No. 129, in July 1902 under a

new charter.

Post Charter

137 Lew Wallace Scandia Republic KS MG Lewis "Lew" Wallace (1827-

1905), famous Civil War leader.

Masonic Hall (1883-1884); IOOF

Hall (1886-1889)

Chart'd & Must'd

9 Nov. 1882

Dis. Feb. 1896 The issuance of the charter was delayed until the Counci of

Administration meeting held on 21 April 1883. Most members

joined Courtland Post, No. 344, after Wallace Post disbanded.

Post Charter; Scandia Journal

10 Nov. 1882, 21 Feb. 1896

SUVCW - GAR Records Program (www.garrecords.org) Kansas Page 6 of 20

Page 7: GAR Records Program - Sons of Union Veterans of the Civil Warcelebrate the Fourth of July. Described in August 1870 as being "without a garrison for some time," meaning that the Post

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)

137 Sandy Valley N. Middleton Woodson KS

138 N. B. Page Whiting Jackson KS

139 421 Mound Valley Mound Valley Labette KS Named for the community in

which the Post was based.

140 Jayhawker Admire Lyon KS

141 Galesburg Galesburg Neosho KS Named for the community in

which the Post was based.

Sur. 1 Dec.

1917

Dept. Proceedings, 1918

141 Pawnee Cora Smith KS

142 Hackleman Cherryvale Montgomery KS

143 Hepler Hepler Crawford KS Named for the community in

which the Post was based.

Sur. 1888 Dept. Proceedings, 1889

143 W. D. Conn Alanthus Gove KS Must'd and

Chart'd 20 Apr.

1889

Eleven charter members. Original Post reports; Dept.

Proceedings, 1890

143 Natoma Natoma Osborne KS Named for the community in

which the Post was based.

144 Havensville Havensville Pottawatomie KS Named for the community in

which the Post was based.

145 Humphrey Neodesha Wilson KS

146 Circleville Circleville Jackson KS Named for the community in

which the Post was based.

147 Beloit Beloit Mitchell KS Named for the community in

which the Post was based.

148 C. C. Myser Toledo Chase KS Org. 1886 Dept. Proceedings, 1887

148 G. W. Smith Fort Riley Geary KS George W. Smith Sur. 1885 Dept. Proceedings, 1886

149 Tonganoxie Tonganoxie Leavenworth KS Named for the community in

which the Post was based.

149 S. S. Perry Wallace Wallace KS

150 Oswego Oswego Labette KS Named for the community in

which the Post was based.

151 Westmoreland Westmoreland Pottawatomie KS Named for the community in

which the Post was based.

152 Bunker Hill Bunker Hill Russell KS Named for the community in

which the Post was based.

153 Coffeyville Coffeyville Montgomery KS Named for the community in

which the Post was based.

154 James Montgomery Uniontown Bourbon KS

155 Oskaloosa / Jules Williams Oskaloosa Jefferson KS An earlier Post was organized in Oskaloosa on 29 January 1872.

It's number isn't known.

Oskaloosa Independent, 10

Feb. 1872.

156 Osage McCune Crawford KS

157 Corinth Monmouth Crawford KS Corinth, MS, site of major Civil

War battle (siege), 1862.

Sur. 1883 Dept. Proceedings, 1884

157 John Anderson Wilder Johnson KS

158 Arkansas City Arkansas City Cowley KS Named for the community in

which the Post was based.

Masonic Hall (1883) Must'd 1 Feb.

1883

Fifteen charter members. Original Post charter and

reports.

159 Cornforth Clyde Cloud KS Chart'd and

Must'd 13 Mar.

1883

Suspended

1919

Twenty-six charter members. This Post replaced an previously-

established one that was organized in 1879 or 1880.

Original Post charter and

reports.

160 Meriden Meriden Jefferson KS Named for the community in

which the Post was based.

161 GEN Slocum Tonganoxie Leavenworth KS MG Henry Warner Slocum (1827-

1894), famous Civil War leader,

later congressman from NY.

161 Winchester Crystal Plains Smith KS

162 James Fear Brownell Ness KS Must'd 1889 Dept. Proceedings, 1890

162 Gaylord Gaylord Smith KS Named for the town in which the

Post was based.

Hammond's Hall (1883) Org. 9 Mar. 1883 Revoked 1888 Dept. Proceedings, 1889; Post

reports.

163 Oneida Oneida Nemaha KS Named for the community in

which the Post was based.

Re-org. 24 July

1900

Dept. Proceedings, 1901

164 Larrabee Russell Russell KS Sur. 10 Nov.

1917

Dept. Proceedings, 1918

165 H. Z. Curtis Keelville / Melrose Cherokee KS

166 Soldier / James B. Kyle Soldier Jackson KS

167 John L. Graham Wetmore Nemaha KS

168 Sumter Winchester Jefferson KS Fort Sumter, coastal fortification in

Charleston harbor, SC, where the

opening battle of the Civil War

took place (12 April 1861).

169 Dunlap Dunlap Morris KS Named for the town in which the

Post was based.

170 Robert B. Mitchell LaCygne Linn KS History of Dearborn, Ohio and

Switzerland Counties, 1885.

SUVCW - GAR Records Program (www.garrecords.org) Kansas Page 7 of 20

Page 8: GAR Records Program - Sons of Union Veterans of the Civil Warcelebrate the Fourth of July. Described in August 1870 as being "without a garrison for some time," meaning that the Post

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 George Ellis Ellis Ellis KS

172 Burden Burden Cowley KS Named for the town in which the

Post was based.

173 Scottsville Scottsville Mitchell KS Named for the community in

which the Post was based.

174 Eldred Medicine Lodge Barber KS

175 Sabetha Sabetha Nemaha KS Named for the community in

which the Post was based.

176 Cloud Central City Anderson KS

176 R. B. Hayes Pratt Pratt KS BG Rutherford Birchard Hayes

(1822-1893), famous Civil War

leader, 19th President of the

United States.

177 Logan Logan Phillips KS Named for the community in

which the Post was based.

Sur. 26 Feb.

1918

Dept. Proceedings, 1918

178 Sylvan Grove Sylvan Grove Lincoln KS Named for the community in

which the Post was based.

178 Ohio Grove Minneapolis Ottawa KS Sur. 1888 Dept. Proceedings, 1889

178 Steadman Hatch Partridge Reno KS Must'd 1889 Dept. Proceedings, 1890

179 Meacham Colony Anderson KS Masonic Hall (1883-1885);

Bushes Hall (1885-1888);

Carmichael's Office (1888-1889);

Bushes Hall, Broad St. (1889-)

Must'd 10 Apr.

1883

Thirteen charter members. Original Post reports

180 Rufus Gilpatrick Garnett Anderson KS Rufus Gilpatrick, M.D. (1813-

1863), Union spy, serving under

his nephew, MG James Gilpatrick

Blunt. Killed by rebels at the

Battle of Webber's Falls, April

1863. Early settler of Anderson

County, local hero.

Armory Hall (1883) Must'd and

Chart'd 12 Apr.

1883

Twenty-four charter members. Original Post reports.

181 Long Island Long Island Phillips KS Named for the community in

which the Post was based.

School House (1887) Must'd 9 Apr.

1883; Chart'd 16

Apr. 1883

Sur. 3 Apr.

1900

Twenty-one charter members. The Post charter was re-issued on

3 Aug. 1888. A duplicate was issued on 13 Feb. 1890 to replace

the original that was burned.

Post reports and charter; Dept.

Proceedings, 1900

182 J. B. Milroy Lenora Norton KS

183 Mulberry Grove / Mulberry Mulberry Crawford KS

184 Charley Aldrich Cedarville Smith KS

185 Woodson Yates Center Woodson KS

186 H. H. Free Burr Oak Jewell KS Must'd and

Chart'd 12 Apr.

1883

Forty-two charter members. Original Post charter and

reports.

187 Madison / R. F. Tobin Madison Greenwood KS

188 Centralia Centralia Nemaha KS Named for the community in

which the Post was based.

Sur. 1918 Dept. Proceedings, 1919

189 Halstead / Buford Halstead Harvey KS

190 Orloff Norton Le Roy Coffey KS

191 Severance Severance Doniphan KS Named for the community in

which the Post was based.

192 Rousseau Shady Bend Lincoln KS IOOF Hall (1883) Must'd 25 Apr.

1883

Revoked 1888 Twenty-six charter members. National Tribune, 24 May 1883;

Dept. Proceedings, 1889

192 Bies Brewster Thomas KS Must'd 1889 Sur. 1 Jan.

1900

Dept. Proceedings, 1890, 1900

193 Russell Springs Russell Springs Logan KS Named for the community in

which the Post was based.

Must'd 1889 Dept. Proceedings, 1890

193 Sargent Little River Rice KS Revoked 1888 Dept. Proceedings, 1889

193 Little River Little River Rice KS Named for the community in

which the Post was based.

Re-org. 9 Aug.

1900

Dept. Proceedings, 1901

194 W. M. Richardson Admire Lyon KS Chart'd 28 Apr.

1902; Must'd 10

May 1902

Original Post reports.

194 SGT R. Mercer Leonardville Riley KS

195 Wier Pardee Atchison KS

196 Hartford / J. A. Taylor Hartford Lyon KS

197 CPT Trego Wakeeney Trego KS

198 T. E. G. Ransom Oberlin Decatur KS BG Thomas Edward Greenfield

Ransom (1834-1864), U.S.

Volunteers, died of disease at

Rome, GA, 29 Oct. 1864.

199 Toronto Toronto Woodson KS Named for the community in

which the Post was based.

SUVCW - GAR Records Program (www.garrecords.org) Kansas Page 8 of 20

Page 9: GAR Records Program - Sons of Union Veterans of the Civil Warcelebrate the Fourth of July. Described in August 1870 as being "without a garrison for some time," meaning that the Post

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)

200 COL Givens Hallowell Cherokee KS Must'd 27 Feb.

1900

Dept. Proceedings, 1900

201 U. S. Grant Elmdale Chase KS GEN Ulysses Simpson Grant

1822-1885), famous Civil War

leader, later US President.

Org. 1885 Dept. Proceedings, 1886

202 Marion / GEN George Francis

Marion

Florence Marion KS Must'd 9 May

1883

Original Post records.

203 Mulvane Mulvane Sumner KS Named for the community in

which the Post was based.

204 Ulysses Ulysses Grant KS Named for the community in

which the Post was based.

Org. 1886 Dept. Proceedings, 1887

204 COL H. P. Johnson Urbana Neosho KS Sur. 1885 Dept. Proceedings, 1886

205 Westphalia Westphalia Anderson KS Named for the community in

which the Post was based.

Revoked 1888 Dept. Proceedigs, 1889

205 Liberal Liberal Seward KS Named for the community in

which the Post was based.

Must'd 1889 Dept. Proceedings, 1890

206 Earlton Earlton Neosho KS Named for the community in

which the Post was based.

Org. 1886 Dept. Proceedings, 1887

206 Armourdale Armourdale Wyandotte KS Named for the community in

which the Post was based.

207 Silver Lake Silver Lake Shawnee KS Named for the community in

which the Post was based.

208 GEN R. G. Shaw Leavenworth Leavenworth KS COL Robert Gould Shaw (1837-

1863), 54th MA Infantry, KIA at

Fort Wagner, SC, 18 July 1863.

Famous Civil War leader of

colored troops.

Albright's Hall (1884) Must'd May 1883 Seventeen charter members. Noted as an African American GAR

Post in The Won Cause (Gannon, 2011).

Original Post reports.

209 CPT Jarvis Norton Norton KS

210 SGT McCoy Randolph Riley KS

211 H. M. Dobyns Opolis Crawford KS CPT H. M. Dobyns Org. 1885 Dept. Proceedings, 1886

211 White Rock Valley White Rock Republic KS Named for the valley in which the

Post was based.

Chart'd and

Must'd 16 May

1883

Sur. 19 June

1885

Twelve charter members. Post charter.

212 Harbine Harbine, KS / Byron,

NE

Republic KS Named for the community in

which the Post was based.

Chart'd and

Must'd 15 May

1883

Sur. May 1895 Eighteen charter members. Post charter.

213 Floral Floral Cowley KS Named for the community in

which the Post was based.

Org. 1886 Dept. Proceedings, 1887

213 Knoxville Kingston Labette KS Sur. 1885 Dept. Proceedings, 1886

214 Atwood Atwood Rawlins KS Named for the community in

which the Post was based.

215 Bennington Bennington Ottawa KS Named for the community in

which the Post was based.

216 J. Y. Smith Plum Grove / Brainerd Butler KS PVT Jesse Yost Smith (1839-

1882), Co. D, 62nd PA Inf.,

resident of Plum Grove.

GAR Hall (1885); School House

(1885); Neal's Hall, Main St.,

Brainerd (1886)

Must'd 13 June

1884; Chart'd 6

Sept. 1884

Sur. 11 Nov.

1889

Nineteen charter members. Changed its headquarters to the

newly-established railroad town of Brainerd in the 4th quarter of

1885. The Post surrendered its charter and records on 11 Nov.

1889 to merge with Dan McCook Post, No. 375 (based in Annelly),

and form a new Post called W. C. Ward Post 375 (based in

Whitewater).

Post charter and muster

documents; Pers. Comm.

Sandra Auch, Feb. 2016

216 COL McElvaine Lura (Luray) Russell KS Must'd 19 May

1883

Sur. 7 May

1884

Twelve charter members. The Post was unable to gather a

quorum to conduct regular meetings, and opted to surrender its

charter within a year of its organizing.

Orginal Post reports.

216 Winfield Scott Scott City Scott KS MG Winfield Scott (1786-1866),

famous Mexican War leader, and

early leader in the Civil War.

Must'd 21 Feb.

1890

Dept. Proceedings, 1891

217 Roanoke Oak Valley Elk KS

218 Chautauqua Chautauqua Chautauqua KS Named for the community in

which the Post was based.

219 Banner City Banner City Dickinson KS Named for the community in

which the Post was based.

Org. 1887 Dept. Proceedings, 1888

219 COL Shane Holyrood Ellsworth KS COL John Shane (1822-1899),

18th IA Inf.

Must'd and

Chart'd 28 May

1883

Sur. 1886 Eight charter members. Dept. Proceedings, 1887;

Original Post charter and

reports.

220 Greeley Greeley Anderson KS Named for the community in

which the Post was based.

Must'd 21 Apr.

1890

Dept. Proceedings, 1891

220 320 T. R. Stanley Weir City Cherokee KS COL (Bvt. BG) Timothy Robbins

Stanley (1810-1874), 13th OH Inf.

Must'd 26 May

1883

Sur. 1889 Eighteen charter members. National Tribune, 14 June

1883; Dept. Proceedings, 1890

221 Quenemo Quenemo Osage KS Named for the community in

which the Post was based.

222 LaCrosse LaCrosse Rush KS Named for the community in

which the Post was based.

SUVCW - GAR Records Program (www.garrecords.org) Kansas Page 9 of 20

Page 10: GAR Records Program - Sons of Union Veterans of the Civil Warcelebrate the Fourth of July. Described in August 1870 as being "without a garrison for some time," meaning that the Post

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)

223 Elmwood (Shibboleth) Dresden Decatur KS Presumably named for the

Elmwood School District, which

was in Dresden Township near

Shibboleth.

Elmwood School House (1883) Must'd 2 June

1883

Sur. 26 June

1899

Original Post reports; Dept.

Proceedings, 1900

224 Eagle Chase Rice KS Sur. 3 Apr.

1900

Dept. Proceedings, 1900

225 CPT Lewis Stafford Valley Falls Jefferson KS

226 COL J. J. Jones Formoso Jewell KS Must'd 7 June

1883

Twenty-one charter members. Orginal Post reports.

227 Rough and Ready Star Valley Cherokee KS Sur. 1886 Dept. Proceedings, 1887

227 Burdett / Tim McCarthy Burdett Pawnee KS Org. 1887 Dept. Proceedings, 1888

228 Delaware Osawkie Jefferson KS

229 Bridgeport Bridgeport Saline KS Named for the community in

which the Post was based.

230 Belmont Crestline Cherokee KS Sur. 1 July 1890 Dept. Proceedings, 1891

230 J. W. Mackey Pomona Franklin KS

231 Walnut Walnut Crawford KS Named for the community in

which the Post was based.

232 Downs / CPT Ben Greenman Downs Osborne KS

233 A. W. Farr Empire City Cherokee KS Sur. 1884 Dept. Proceedings, 1885

233 Neosho Rapids Neosho Rapids Lyon KS Named for the community in

which the Post was based.

233 Magbie Simpson Mitchell KS Org. 1884 Sur. 1888 Dept. Proceedings, 1885, 1889

233 McConnell Blakeman Rawlins KS Must'd 1889 Dept. Proceedings, 1890

234 W. S. Harney Coolidge Hamilton KS Must'd 1889 Dept. Proceedings, 1890

234 GEN Ed. Kitchen Montana Labette KS Revoked 1888 Dept. Proceedings, 1889

235 Brookville Brookville Saline KS Named for the community in

which the Post was based.

236 W. H. Grimes Atchison Atchison KS

237 Overbrook Overbrook Osage KS Named for the community in

which the Post was based.

Must'd 1889 Dept. Proceedings, 1890

237 Fitz Henry Warren Netherland Reno KS Sur. 20 Oct.

1887

Dept. Proceedings, 1888

237 Conrad Baker Voltaire Sherman KS Org. 1887 Sur. 1889 Dept. Proceedings, 1888, 1890

238 Melvern Melvern Osage KS Named for the community in

which the Post was based.

239 Glasco Glasco Cloud KS Named for the community in

which the Post was based.

Chart'd & Must'd

19 June 1883

Thirty charter members. Original Post records.

240 Lebanon Lebanon Smith KS Named for the community in

which the Post was based.

241 T. O. Howe Kinsley Edwards KS

242 Perryville Arlington Reno KS

243 Altoona Altoona Wilson KS Named for the community in

which the Post was based.

Must'd 23 June

1883

Thirty-five charter members. Original Post records.

244 Ingalls Ingalls Gray KS Named for the community in

which the Post was based.

Must'd 22 June

1889; Chart'd 30

July 1889

Original Post records.

244 Wm. R. Creighton Covert Osborne KS Must'd 21 June

1883

Revoked 1888 The Post fell on hard times in 1887. An explanation was provided

by the Post Commander in the 3rd quarter (November) 1887

report, in which he noted that the Post was unable to meet due to

lack of a quorum, and that many members were ashamed to come

to meetings on account of being in arrears with their dues. The

financial situation was brought on by a failure of the corn crop due

to dry weather and an infestation of chinch bugs.

Original Post records.

244 Eggleston Wichita Sedgwick KS Must'd 13 June

1894; Chart'd 6

Aug. 1894

Twenty-nine charter members. Original Post records; Post

charter

245 Equity Lone Elm Anderson KS

246 Thompson Vermillion Marshall KS

247 Waverly Waverly Coffey KS Named for the community in

which the Post was based.

248 Volunteer Coyville Wilson KS

249 Americus Americus Lyon KS Named for the community in

which the Post was based.

Must'd 30 June

1883

Original Post records.

250 Blue North Topeka Shawnee KS

251 Harper Harper Harper KS Named for the community in

which the Post was based.

SUVCW - GAR Records Program (www.garrecords.org) Kansas Page 10 of 20

Page 11: GAR Records Program - Sons of Union Veterans of the Civil Warcelebrate the Fourth of July. Described in August 1870 as being "without a garrison for some time," meaning that the Post

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)

252 Louisburg Louisburg Miami KS Named for the community in

which the Post was based.

253 Axtell Axtell Marshall KS Named for the community in

which the Post was based.

254 Sanders / Moran (Morantown) Moran Allen KS

255 Stephenson Sedgwick Harvey KS

256 Ft. Donelson St. Mary’s Pottawatomie KS Fort Donelson, TN, site of major

Civil War battle in Feb. 1862.

Revoked 1888 Dept. Proceedings, 1889

256 McDaniels Bonner Springs Wyandotte KS Must'd 1889 Dept. Proceedings,1890

257 James R. Fulton Garden City Finney KS

258 GEN Hazen Lincoln Lincoln KS MG William Babcock Hazen (1830-

1887), famous Civil War leader.

259 Corning Corning Nemaha KS Named for the community in

which the Post was based.

260 Waterville Waterville Marshall KS Named for the community in

which the Post was based.

261 Glen Elder Glen Elder Mitchell KS Named for the community in

which the Post was based.

Must'd 19 July

1890

Dept. Proceedings, 1891

261 Galesburg Galesburg Neosho KS Named for the community in

which the Post was based.

Sur. 2 Dec.

1890

Dept. Proceedings, 1891

262 Centropolis Centropolis Franklin KS Named for the community in

which the Post was based.

Must'd 1889 Dept. Proceedings, 1890

262 John Morgan Rago Sedgwick KS Org. 1887 Sur. 1888 Dept. Proceedings, 1888, 1889

262 Baldwin Derby Sedgwick KS IOOF Hall (1891) Org. 10 Oct.

1891; Chart'd 12

Nov. 1901

Twenty-two charter members. Original Post reports.

262 Dover Dover Shawnee KS Named for the community in

which the Post was based.

Must'd 22 July

1883; Chart'd 23

Aug. 1883

Sur. 28 Apr.

1887

Thirteen charter members. Original Post reports and

charter.

263 Portis Portis Osborne KS Named for the community in

which the Post was based.

Sur. 5 Mar.

1918

Dept. Proceedings, 1918

264 R. B. Burleigh Blue Mound Linn KS

265 Kingman Kingman Kingman KS Named for the community in

which the Post was based.

266 Griffin Ada Ottawa KS Must'd 1 Sept.

1883

Ten charter members. Original muster roll.

267 Copeland - Goodwin Pratt Pratt KS

267 J. H. Howe (Lamborn) Kanorado Sherman KS Sur. 19 June

1917

Dept. Proceedings, 1918

268 COL Topping Altamont Labette KS Must'd 8 Sept.

1883

269 Washburn Twin Falls / Nash Greenwood KS

270 Atlanta (Vilas) (Rest) Buffalo Wilson KS

271 (GEN Lander) William H.

Baker

Lane Franklin KS Changed name from GEN Lander to William H. Baker in 1889. Dept. Proceedings, 1890

271 Manhattan Manhattan Riley KS Named for the community in

which the Post was based.

272 Cato Cato Crawford KS Named for the community in

which the Post was based.

273 Grubb Jamestown Cloud KS Must'd 8 Sept.

1883

Quarterly Reports

274 Bronson Bronson Bourbon KS Named for the community in

which the Post was based.

274 Barnhill Lost Springs Marion KS Org. 14 Apr. 1891 Dept. Proceedings, 1891

275 Jack Judy Lancaster Atchison KS

276 Agniel / Effingham Effingham Atchison KS Chart'd 27 Sept.

1883

Original charter.

277 A. R. Chapin Virgil Greenwood KS

277 Sill South Cedar / Mayetta Jackson KS

278 Monitor Nortonville Jefferson KS

279 McLouth McLouth Jefferson KS Named for the community in

which the Post was based.

280 Charles G. Fisher White City Morris KS

281 McFarland Muscotah Atchison KS

282 Huron Huron Atchison KS Named for the community in

which the Post was based.

282 W. H. Grinter Edwardsville Wyandotte KS

283 Nathan Price Wathena Doniphan KS

SUVCW - GAR Records Program (www.garrecords.org) Kansas Page 11 of 20

Page 12: GAR Records Program - Sons of Union Veterans of the Civil Warcelebrate the Fourth of July. Described in August 1870 as being "without a garrison for some time," meaning that the Post

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)

284 Sylvester Griffin Milford Geary KS Must'd 1889 Dept. Proceedings, 1890

284 Bristow Bristow Osborne KS Named for the community in

which the Post was based.

Revoked 1888 Dept. Proceedings, 1889

285 Virgil Virgil Greenwood KS Named for the community in

which the Post was based.

285 Achilles Achilles Rawlins KS Named for the community in

which the Post was based.

Must'd 2 Feb.

1896; Chart'd 2

Mar. 1896

Reorganized from COL Milligan Post, No. 485, of Bassettville. Original muster roll.

286 Cedron Cedron Lincoln KS Named for the community in

which the Post was based.

286 ? Blue Hill Mitchell KS

287 Buffalo Buffalo Wilson KS Named for the community in

which the Post was based.

Sur. 27 July

1899

Dept. Proceedings, 1900

287 Center Ridge Center Ridge Woodson KS Named for the community in

which the Post was based.

288 Corinth Perry Jefferson KS Corinth, MS, site of major Civil

War battle (siege), 1862.

289 Appomattox Grenola Elk KS Appomattox Courthouse, VA,

location of GEN Lee's surrender.

290 Crawford ? ? KS

290 Drywood Memphis Bourbon KS Dropped 1885 Dept. Proceedings, 1886

290 McDowell Hoxie Sheridan KS Org. 1885 Dept. Proceedings, 1886

291 Chattanooga Peoria Franklin KS

292 Kennedy Troy Doniphan KS

293 Victor Fort Dodge Ford KS

293 U. S. Grant Lansing Leavenworth KS GEN Ulysses Simpson Grant

1822-1885), famous Civil War

leader, later US President.

Org. 1885 Dept. Proceedings, 1886

293 Oxford Oxford Sumner KS Named for the community in

which the Post was based.

Dropped 1885 Dept. Proceedings, 1886

294 Lewis Dodge City Ford KS Named for LTC William Henry

Lewis (1829-1878), 19th U.S.

Infantry, KIA at the Battle of

Punished Woman Fork (KS), 28

Sept. 1878. Last Kansas military

casualty of the Indian Wars.

Dodge City, the Cowboy

Capital, by Robert M. Wright,

1913.

295 Goodspeed / W. S. Rosecrans Reading Lyon KS

296 J. A. Garfield Garfield Pawnee KS MG James Abram Garfield (1831-

1881), Civil War leader and later

US President (assassinated).

297 Bald Hill / Culver / Richard

Rowett

Culver Ottawa KS Name changed from Ball Hill to Culver Post in 1890. Dept. Proceedings, 1891

298 Plainville Plainville Rooks KS Named for the community in

which the Post was based.

Org. 1883 Sur. 3 Dec.

1917

Dept. Proceedings, 1884, 1918

299 Englewood Englewood Clark KS Named for the community in

which the Post was based.

Org. 1887 Dept. Proceedings, 1888

299 Miles Keogh Kinsley Edwards KS CPT Myles Walter Keogh (1840-

1876), Co. I, 7th US Cav. (post

war). KIA by Native Americans at

Little Bighorn River, MT, on 25

June 1876, while under the

command of Gen. George A.

Custer. Also a Civil War veteran.

Org. 1883 Dropped 1885 Dept. Proceedings, 1884, 1886

299 Rosedale Rosedale Wyandotte KS Named for the community in

which the Post was based.

Org. 1885 Sur. 1886 Dept. Proceedings, 1886, 1887

300 Sylvan Grove Sylvan Grove Lincoln KS Org. 1883 Revoked 1888 Dept. Proceedings, 1884, 1889

300 James M. Arthur Goodrich Linn KS Must'd 1889 Sur. 1918 Dept. Proceedings, 1890, 1919

301 Henry R. Hopkins Stafford Stafford KS Org. 1883 Dept. Proceedings, 1884

302 Steadman Terra Cotta Thomas KS Sur. 1885 Dept. Proceeding,s 1886

302 Charles O. Rovohl Colby Thomas KS Org. 1886 Dept. Proceedings, 1887

303 Haskell Arcadia Crawford KS Org. 1884 Sur. 1885 Dept. Proceedings, 1885

303 George I. Ransom Armourdale Wyandotte KS Org. 1886 Dept. Proceedings, 1887

304 Iuka Oak Hill Clay KS Org. 1884 Organized in Mellville, Ottawa County. Dept. Proceedings, 1885

305 PVT Samuel Pike / J. D.

Godfrey

Towanda Butler KS Org. 1884 Dept. Proceedings, 1885

306 Fulton Fulton Bourbon KS Named for the community in

which the Post was based.

Org. 1884 Sur. 23 July

1887

Dept. Proceedings, 1885, 1888

SUVCW - GAR Records Program (www.garrecords.org) Kansas Page 12 of 20

Page 13: GAR Records Program - Sons of Union Veterans of the Civil Warcelebrate the Fourth of July. Described in August 1870 as being "without a garrison for some time," meaning that the Post

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)

306 GEN Rawlins Rushton Rice KS BG John Aaron Rawlins (1831-

1869), famous Civil War leader.

Org. 1887 Dept. Proceedings, 1888

307 Judson Xenia Bourbon KS Org. 1884 Sur. 1889 Dept. Proceedings, 1885, 1890

307 Marvin Marvin Phillips KS Named for the community in

which the Post was based.

Must'd 1889 Dept. Proceedings, 1890

308 Marquette Marquette McPherson KS Named for the community in

which the Post was based.

Org. 1884 Dept. Proceedings, 1885

309 Claflin Claflin Barton KS Named for the community in

which the Post was based.

Org. 1887 Dept. Proceedings, 1888

309 Marcus Amsden Palmer Washington KS Org. 1884 Dept. Proceedings, 1885

310 Billy Hughes Republic City Republic KS SGT William "Billy" Hughes (died

18 Jan. 1883), Co. H, 89 IL Inf., a

former Andersonville prisoner and

charter member of John Brown

Post 44 in Belleville, KS.

Org. 7 Mar. 1884;

Chart'd 5 May

1884; re-chart'd 6

July 1894

Twenty-four charter members (1894). Quarterly reports.

311 Erie Erie Neosho KS Named for the community in

which the Post was based.

Org. 1884 Dept. Proceedings, 1885

312 Edmond Edmond Norton KS Named for the community in

which the Post was based.

Org. 1884 Dept. Proceedings, 1885

313 Pine Bluff Edgerton Johnson KS Org. 1884 Dept. Proceedings, 1885

314 Thomas Doane Lebo Coffey KS Org. 1884 Dept. Proceedings, 1885

315 J. M. Frank Greeley Anderson KS Org. 1884 Sur. 8 July 1887 Dept. Proceedings, 1885, 1888

315 William Logsdon Bigelow Marshall KS Sur. 1 Jan.

1900

Listed as Hamlin Post, No. 315 at the time it surrendered its

charter.

Dept. Proceedings, 1900

315 GEN H. D. Washburn Alden Rice KS COL (Bvt. MG) Henry Dana

Washburn (1832-1871), 18th IN

Inf.

Must'd 15 Dec.

1887

The Post was organized by William R. Lee, former Adjutant of

COL Washburn's regiment.

Original Post reports.

316 Joe Butterfield Greensburg Kiowa KS Org. 1886 Dept. Proceedings, 1887

316 Geuda Geuda Springs Sumner KS Named for the community in

which the Post was based.

Org. 1884 Sur. 1885 Dept. Proceedings, 1885, 1886

317 M. M. Crocker Galva McPherson KS Org. 1884 Dept. Proceedings, 1885

318 Lenexa Lenexa Johnson KS Named for the community in

which the Post was based.

Org. 1884 Dept. Proceedings, 1885

318 CPT Ames Shawnee (Merriam) Johnson KS School House (1895); C.P.A. Hall

(1898)

Original Post reports.

319 Raymond Raymond Rice KS Named for the community in

which the Post was based.

Org. 1884 Dept. Proceedings, 1885

320 220 GEN Crook / (after) T. R.

Stanley

Weir City Cherokee KS 1st namesake: MG George R.

Crook (1828-1890), famous Civil

War and Indian Wars leader.

Must'd 10 Apr.

1890; Must'd 1

Sept. 1899

Mustered as Gen. Crook Post in 1890. Dept. Proceedings, 1891, 1900

320 Dick Root Delhi Osborne KS Org. 1884 Sur. 1889 Dept. Proceedings, 1885, 1890

321 Fort Pillow North Topeka Shawnee KS Fort Pillow, famous Civil War

battle which took place in

Lauderdale County, TN, on 12

Apr. 1864, ended with a massacre

of Union African-American troops.

Org. 1884 Noted as an African American GAR Post in The Won Cause

(Gannon, 2011).

Dept. Proceedings, 1885

322 Fletcher Webster Roxbury McPherson KS Org. 1884 Revoked 1888 Dept. Proceedings, 1885, 1889

322 Osawatomie Osawatomie Miami KS Named for the community in

which the Post was based.

Must'd 1889;

Must'd 7 Dec.

1899

Dept. Proceedings, 1890, 1900

323 New Salem New Salem Cowley KS Named for the community in

which the Post was based.

Org. 1884 Dept. Proceedings, 1885

324 Atlanta / Cowley Atlanta Cowley KS Named for the community in

which the Post was based.

324 Grand Center Cowley Osborne KS Org. 1884 Dept. Proceedings, 1885

325 W. H. Rankin Cheney Sedgwick KS Org. 1884 Dept. Proceedings, 1885

326 Gregory Pawnee Barton KS Org. 1884 Revoked 1888 Dept. Proceedings, 1885, 1889

326 Gordon Granger Aurora Cloud KS MG Gordon Granger (1822-1876),

famous Civil War leader.

Must'd 19 July

1890

Dept. Proceedings, 1891

327 COL Fulton Rossville Shawnee KS Org. 1884 Dept. Proceedings, 1885

328 Robert Hale Blue Rapids Marshall KS Org. 1884 Also listed as Robert Hall Post. Dept. Proceedings, 1885

329 GEN Merrill Torrance Cowley KS Org. 1884 Sur. 1884 Dept. Proceedings, 1885

329 O. P. Morton Wilsey Morris KS Oliver Hazard Perry Throck

Morton (1823-1877), Governor of

Indiana during the Civil War.

Org. 1884 Dept. Proceedings, 1885

SUVCW - GAR Records Program (www.garrecords.org) Kansas Page 13 of 20

Page 14: GAR Records Program - Sons of Union Veterans of the Civil Warcelebrate the Fourth of July. Described in August 1870 as being "without a garrison for some time," meaning that the Post

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)

330 Veteran Barrett Marshall KS Named in honor of the Civil War

Veteran.

Org. 1884 Dept. Proceedings, 1885

331 Jonathan Wadley (Wadleigh) Webber Jewell KS 2LT Jonathan Wadleigh (1834-

1890), Co. H, 7th IN Inf., a

pioneer in Jewell County.

Must'd 9 Apr.

1896; Chart'd 26

May 1896

Sur. 26 Jan.

1901

Chartered as Webber Post, No. 331. Re-chartered as Jonathan

Wadley Post, No. 331, on 2 June 1896. The name appears as

Wadleigh in reports beginning in 1896. Twenty-two charter

members.

The Western Advocate

(Mankato), 27 Mar. 1896;

Original Post charter; Dept.

Proceedings, 1901

331 Liberty Liberty Montgomery KS Named for the community in

which the Post was based.

Org. 1884 Sur. 1886 The charter was revoked in 1888, probably for failure to surrender

all Post property.

Dept. Proceedings, 1885, 1887

331 Harker Luray Russell KS School (1889) Must'd 6 Aug.

1889; Chart'd 8

Aug. 1889

Original Post reports; Dept.

Proceedings, 1890

332 White Cloud White Cloud Doniphan KS Named for the community in

which the Post was based.

Org. 1884 Dept. Proceedings, 1885

333 Eudora Eudora Douglas KS Named for the community in

which the Post was based.

Org. 1884 Dept. Proceedings, 1885

334 Miles Hart / Maple City Maple City Cowley KS Must'd 1889 Sur. 15 June

1917

Dept. Proceedings, 1890, 1918

334 Caney Caney Montgomery KS Named for the community in

which the Post was based.

Org. 1884 Revoked 1888 Dept. Proceedings, 1885, 1889

335 Charles E. Warriner Valley Center Sedgwick KS Org. 1884 Dept. Proceedings, 1885

336 E. C. Johnson Atchison Atchison KS PVT E. C. Johnson Org. 1884 Dept. Proceedings, 1885

337 (Belle Plaine) GEN George

Crook

Belle Plaine Sumner KS MG George R. Crook (1828-

1890), famous Civil War and

Indian Wars leader.

Org. 1884 Dept. Proceedings, 1885

338 Springfield / Dick Kendall Springfield Clay KS Named for the community in

which the Post was based.

Org. 1886 Change name from Springfield to Dick Kendall in 1889. Dept. Proceedings, 1887, 1890

338 GEN Carlin Stuart Smith KS Org. 1884 Sur. 1885 Dept. Proceedings, 1885, 1886

339 Thayer Thayer Neosho KS Named for the community in

which the Post was based.

Org. 1884 Dept. Proceedings, 1885

340 Bryant Butler KS Org. 1884 Dept. Proceedings, 1885

340 Latham Latham Butler KS Named for the community in

which the Post was based.

341 J. N. Parsons Ogden Riley KS Org. 1884 Also listed as I. U. Parson Post. Dept. Proceedings, 1885

342 Argonia Argonia Sumner KS Named for the community in

which the Post was based.

Org. 1884 Dept. Proceedings, 1885

343 G. W. Hammon / Gardner Udall Cowley KS Org. 1884 Dept. Proceedings, 1885

344 Saratoga Saratoga Pratt KS Named for the community in

which the Post was based.

Org. 1884 Sur. 1889 Dept. Proceedings, 1885, 1890

344 Courtland Courtland Republic KS Named for the community in

which the Post was based.

Chart'd 13 Nov.

1889; Must'd 26

Nov. 1889

Twenty charter membres. Post reports.

345 Charles Culver Cloverdale Chautauqua KS Must'd 1889 Dept. Proceedings, 1890

345 COL D. C. Gamble Cuba Republic KS MAJ (LTC, but never mustered)

David C. Gamble (1837-1884),

66th IL Inf. Post-war politician in

Kansas. He died 9 Nov. 1894,

and is buried in Union Cem.,

Wayne, Republic County.

Must'd 17 Nov.

1884

Revoked 1888 Fourteen charter members. Post reports; Belleville

Telescope newspaper, 20 Nov.

1884; Dept. Proceedings, 1889

346 Louis L. Ury Ft. Scott Bourbon KS Org. 1884 Sur. 1888 Dept. Proceedings, 1885, 1889

346 George A. Nokes Cuba Republic KS PVT George Van Vaukenburg

Nokes (1835-1890), Co. G, 11th

IL Cav., died in Cuba on 14 Nov.

1890. He was a local GAR

member, and was buried in

Hawks Cemetery, Cuba.

Must'd 27 Dec.

1890; Chart'd 6

Jan. 1891

Twenty-three charter members. Post charter.

347 Skiddy / William Castle / S. J.

Willis

Skiddy Morris KS

348 Chalk Mound Chalk Mound Wabaunsee KS Named for the community in

which the Post was based.

349 A. C. Barlow Fort Scott Bourbon KS Org. 1884 Dept. Proceedings, 1885

349 Benjamin F. Jenkins Oxford Sumner KS Org. 2 Jan. 1891 Dept. Proceedings, 1891

350 Nathaniel Lyon Parsons Labette KS BG Nathaniel Lyon (1818-1861),

KIA at Wilson's Creek, MO, 10

August 1861.

Org. 1884 Dept. Proceedings, 1885

SUVCW - GAR Records Program (www.garrecords.org) Kansas Page 14 of 20

Page 15: GAR Records Program - Sons of Union Veterans of the Civil Warcelebrate the Fourth of July. Described in August 1870 as being "without a garrison for some time," meaning that the Post

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)

350 Pipe Creek / COL Plumb /

Columbia

Lamar Ottawa KS 1) Named for a short-lived

settlement of Pipe Creek; 2) LTC

Preston Bierce Plumb (1837-

1891), 11th KS Cav.; 3) Columbia,

name origin uncertain

Stilwell Hall (1891) Org. 8 Apr. 1891;

Must'd 2 May

1891; Chart'd 6

June 1891

Originally chartered as Pipe Creek Post, No. 350, based at Pipe

Creek, with seventeen charter members. The Post petitioned to

change its namesake to COL Plumb in late 1892, and the petition

was granted in Dept. GO #10, issued 14 December 1892. The

name was changed to Columbia Post in Dept. GO #11, dated 14

January 1893. The Post filed its last semi-annual report in

January 1923.

Original charter, quarterly

reports; Dept. Proceedings,

1891, 1893

351 Elbert F. Peck Hazelton Barber KS Org. 1885 Dept. Proceedings, 1886

352 Tincher Garden Plain Sedgwick KS Org. 1885 Dept. Proceedings, 1886

353 Frontier Spearville Ford KS Org. 1885 Dept. Proceedings, 1886

354 S. A. Gilbert Mount Hope Sedgwick KS Org. 1885 Dept. Proceedings, 1886

355 Glenwood Crawford Rice KS Org. 1885 Dept. Proceedings, 1886

355 Gaylord Gaylord Smith KS Named for the community in

which the Post was based.

Org. 20 Feb.

1892; Chart'd 22

Feb. 1892

Fourteen charter members. Post reports.

356 McGoveny Clearwater Sedgwick KS Org. 1885 Dept. Proceedings, 1886

357 Agra Agra Phillips KS Named for the community in

which the Post was based.

Must'd 13 Dec.

1889; Chart'd 21

Dec. 1889

Original Post reports; Dept.

Proceedings, 1890

357 Bavaria Bavaria Saline KS Named for the community in

which the Post was based.

Org. 1885 Dept. Proceedings, 1886

358 W. D. Updegraff Iuka Pratt KS Org. 1885 Dept. Proceedings, 1886

359 Parson Brownlow Wayne Republic KS William Gannaway "Parson"

Brownlow (1805-1877), famous

newspaper editor and minister.

He opposed secession, publishing

a book on the topic in 1862. Later

governor of TN.

Must'd 14 Aug.

1885

A duplicate charter was issued to the Post on 12 December 1889. Post Reports

360 (Attica) Charles G. Harker Attica Harper KS BG Charles Garrison Harker

(1835-1864), KIA at Kennesaw

Mountain, GA, on 27 June 1864.

Famous Civil War leader.

Org. 1885 Name changed from Attica to Charles G. Harker Post in 1890. Dept. Proceedings, 1886, 1891

361 Thomas W. Sweeny Pawnee Rock Barton KS Must'd 1889 Dept. Proceedings, 1890

361 Glen Elder Glen Elder Mitchell KS Named for the community in

which the Post was based.

Org. 1885 Sur. 1888 Dept. Proceedings, 1886, 1889

362 Chapman Chapman Dickinson KS Named for the community in

which the Post was based.

Org. 1885 Dept. Proceedings, 1886

363 Barnes Barnes Washington KS Named for the community in

which the Post was based.

Org. 1885 Sur. 1918 Dept. Proceedings, 1886, 1919

364 Lakin Lakin Kearney KS Named for the community in

which the Post was based.

Org. 1885 Dept. Proceedings, 1886

365 George W. Deitzler / Samuel

Walker

Lawrence Douglas KS Org. 1885 Organized as Lawrence Post. Noted as an African American GAR

Post in The Won Cause (Gannon, 2011).

Dept. Proceedings, 1886

366 CPT Hudson Cimarron Gray KS Org. 1885 Dept. Proceedings, 1886

367 Buffalo Park Buffalo Park Gove KS Named for the community in

which the Post was based.

Org. 1885 Dept. Proceedings, 1886

368 George B. McClellan Morganville Clay KS MG George Brinton McClellan

(1826-1885), famous Civil War

leader.

Org. 1885 Dept. Proceedings, 1886

369 Thomas James Bitlertown / Olpe Lyon KS Org. 1885 Dept. Proceedings, 1886

370 Richland Richland Shawnee KS Named for the community in

which the Post was based.

Org. 1885 Dept. Proceedings, 1886

371 Mission Ridge DeSoto Johnson KS Missionary Ridge, near

Chattanooga, TN, major Civil War

battle, November 1863.

Org. 1885 An earlier GAR Post existed in DeSoto as early as 2 February

1871.

Daily Kansas Tribune

(Lawrence), 2 Feb. 1871; Dept.

Proceedings, 1886

372 Sun City Sun City Barber KS Named for the community in

which the Post was based.

Org. 1885 Sur. 1892 Dept. Proceedings, 1886, 1893

372 T. C. Corey Dennis Labette KS Chart'd 15 July

1893

Dept. Proceedings, 1894

373 CPL W. C. Hagar Protection Comanche KS Org. 1885 Dept. Proceedings, 1886

373 John M. Corse LaFontaine Wilson KS Chart'd 17 June

1893

Dept. Proceedings, 1894

374 Solomon Solomon Dickinson KS Named for the community in

which the Post was based.

Org. 1885-1886 Dept. Proceedings, 1886

375 W. C. Ward Whitewater Butler KS Must'd 14 Dec.

1889; Chart'd 20

Dec. 1889

Thirty-two charter members. Formed from the consolidation of J.

Y. Smith Post No. 216 (based in Brainerd) and Dan McCook Post,

No. 275 (based in Annelly).

Original reports.

SUVCW - GAR Records Program (www.garrecords.org) Kansas Page 15 of 20

Page 16: GAR Records Program - Sons of Union Veterans of the Civil Warcelebrate the Fourth of July. Described in August 1870 as being "without a garrison for some time," meaning that the Post

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)

375 Dan McCook Annelly Harvey KS 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 22 Jan.

1886

Dis. Dec. 1889 Eleven charter members. Disbanded in December 1889 at the

request of their membership, to consolidate with J. Y. Smith Post,

No. 216, and form a new Post under the name of W. C. Ward

Post, No. 375 (based in Whitewater). Changed name from Dan

McCook to W. C. Ward in 1889.

Original charter.

376 Linwood Linwood Leavenworth KS Named for the community in

which the Post was based.

Org. 1886 Dept. Proceedings, 1886

377 Potwin Potwin Butler KS Named for the community in

which the Post was based.

Org. 1886 Dept. Proceedings, 1886

378 John D. Wilson Concordia Cloud KS Chart'd 22 Jan.

1886

Sixteen charter members. Post charter.

378 C. P. Taylor Conway Springs Sumner KS

379 CPL John Payne Lawrence Douglas KS Org. 1886 Sur. 8 Dec.

1890

Organized as North Lawrence Post. Dept. Proceedings, 1886, 1891

379 CPT G. D. Wallace Sarcoxie Jefferson KS Org. 27 Mar.

1891

Dept. Proceedings, 1891

380 Thomas Brennan National Military Home Leavenworth KS Named for the first veteran who

died at the Soldiers Home.

Org. 1886 Dept. Proceedings, 1886

381 Syracuse Syracuse Hamilton KS Named for the community in

which the Post was based.

Org. 1886 Dept. Proceedings, 1886

382 (Hancock) Colwich Colwich Sedgwick KS Org. 1886 Dept. Proceedings, 1886

383 Reed Manchester / Vine

Creek

Dickinson KS Org. 1886 Dept. Proceedings, 1886

384 Barricklow Kiowa Barber KS Org. 1886 Dept. Proceedings, 1887

385 CPT Hogan / Germantown /

(after 1892) Kensington

Germantown /

Kensington

Smith KS Org. 1886 Dept. Proceedings, 1887

386 Sylvia Sylvia Reno KS Named for the community in

which the Post was based.

Org. 1887 Dept. Proceedings, 1888

386 Conway Springs Conway Springs Sumner KS Named for the community in

which the Post was based.

Org. 1886 Sur. 11 May

1887

Dept. Proceedings, 1887, 1888

387 Louis Hamilton Kendall Hamilton KS Org. 1886 Dept. Proceedings, 1887

388 Meade Center Meade Meade KS Named for the community in

which the Post was based.

Org. 1886 Dept. Proceedings, 1887

389 Webster Webster Rooks KS Named for the community in

which the Post was based.

Org. 1886 Dept. Proceedings, 1887

390 A. J. Pickering / Cambridge Cambridge Cowley KS Org. 1886 Name changed from Pickering to Cambridge Post in 1890. Dept. Proceedings, 1887, 1891

391 Crawford Windom McPherson KS Org. 1886 Dept. Proceedings, 1887

391 J. J. Baldwin Cairo Pratt KS Org. 1887 Dept. Proceedings, 1888

392 Crisfield Crisfield Harper KS Named for the community in

which the Post was based.

Org. 1886 Sur. 1889 Dept. Proceedings, 1887, 1890

392 MAJ Collins Stark Neosho KS Must'd 26 July

1890

Dept. Proceedings, 1891

393 Norwich Norwich Kingman KS Named for the community in

which the Post was based.

Org. 1886 Dept. Proceedings, 1887

393 John C. Fremont Nonchalanta Ness KS MG John Charles Frémont (1813-

1890), famous Civil War and

Mexican War leader.

Org. 1887 Dept. Proceedings, 1888

394 Lewis Dodge City Ford KS

394 Old Flag / Fowler Fowler Meade KS Org. 1886 Dept. Proceedings, 1887

395 Hope Hope Dickinson KS Named for the community in

which the Post was based.

Org. 1886 Dept. Proceedings, 1887

396 Enterprise Enterprise Dickinson KS Named for the community in

which the Post was based.

Chart'd 18 Apr.

1893

Dept. Proceedings, 1894

396 Fargo Springs Fargo Springs Seward KS Named for the community in

which the Post was based.

Org. 1886 Dept. Proceedings, 1887

397 Beaumont / O. P. Morton Beaumont Butler KS Oliver Hazard Perry Throck

Morton (1823-1877), Governor of

Indiana during the Civil War.

Org. 1886 Dept. Proceedings, 1887

398 Scott Coldwater Comanche KS Org. 1886 Dept. Proceedings, 1887

399 John F. Miller Leoti Wichita KS Org. 1886 Dept. Proceedings, 1887

400 Almena Almena Norton KS Named for the community in

which the Post was based.

IOOF Hall (1911) Must'd 10 Aug.

1886; Chart'd 1

Sept. 1886; Re-

chart'd 11 July

1911

Twenty-four charter members (1911). The Post records, including

its charter, were lost in a fire at the headquarters in the IOOF Hall

on 29 June 1911. A duplicate charter was issued on 11 July 1911.

Original Post charter.

401 John A. Savage Lewis Edwards KS Must'd 1889 Dept. Proceedings, 1890

401 Neosho Rapids Neosho Rapids Lyon KS Named for the community in

which the Post was based.

Org. 1886 Revoked 1888 Dept. Proceedings, 1887, 1889

SUVCW - GAR Records Program (www.garrecords.org) Kansas Page 16 of 20

Page 17: GAR Records Program - Sons of Union Veterans of the Civil Warcelebrate the Fourth of July. Described in August 1870 as being "without a garrison for some time," meaning that the Post

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)

402 Martin E. Bacon Fact Clay KS Must'd 12 July

1890

Dept. Proceedings, 1891

402 Albert B. Page Ravanna Garfield (Finney) KS Org. 1886 Sur. 1889 Dept. Proceedings, 1887, 1890

403 Fremont / Turon Turon Reno KS Org. 1886 Dept. Proceedings, 1887

404 Richfield Richfield Morton KS Named for the community in

which the Post was based.

Org. 1886 Dept. Proceedings, 1887

405 Oakley Oakley Logan KS Named for the community in

which the Post was based.

Org. 1886 Dept. Proceedings, 1887

406 Woodston Woodston Rooks KS Named for the community in

which the Post was based.

Org. 1886 Dept. Proceedings, 1887

407 South Haven South Haven Sumner KS Named for the community in

which the Post was based.

Org. 1886 Dept. Proceedings, 1887

408 Perth Perth Sumner KS Named for the community in

which the Post was based.

Org. 1886 Dept. Proceedings, 1887

409 H. W. Beck Benton Butler KS Org. 1886 Dept. Proceedings, 1887

410 Seth Kelley Vinland Douglas KS Must'd 1889 Dept. Proceedings, 1890

410 Angell Scott City Scott KS Org. 1886 Revoked 1888 Dept. Proceedings, 1887, 1889

411 Chester A. Arthur Goffs Nemaha KS BG Chester Alan Arthur (1829-

1886), famous Civil War leader,

21st President of the United

States.

Org. 1886 Dept. Proceedings, 1887

412 Wano / Elisha Ferguson /

Sam Webber

Wano / St. Francis Cheyenne KS Originally named for Wano

Township, where the Post was

based. Renamed 1891 for Elisha

Ferguson. Renamed 1891 for

Commisary SGT Samuel Webber

(1846-1891), Co. B, 12th MO

Cav., Past Post Commander of

the Post, died 22 June 1891,

buried in Saint Francis Cem.

Must'd 17 Sept.

1886, Chart'd 16

Dec. 1886

Orginally known as Wano Post, No. 412. Sixteen charter

members. Its name was changed to Elisha Ferguson Post in

1890, but it changed its name again in the 4th quarter of 1891 to

honor Past Post Commander (and charter member) Samuel

Webber, who died 22 June 1891.

Charter Application, 1886;

Dept. Proceedings, 1891

413 Norcatur Norcatur Decatur KS Org. 1886 Dept. Proceedings, 1887

414 CPT Jackson Morrow (Eunice City)

Monument

Logan KS Org. 1886 Sur. 3 Nov.

1890

Dept. Proceedings, 1887, 1891

414 Inman Inman McPherson KS Must'd 26 Nov.

1890

Dept. Proceedings, 1891

415 Dighton Dighton Lane KS Named for the community in

which the Post was based.

Org. 1887 Dept. Proceedings, 1887

416 Dick Curry Oronoque Norton KS Org. 1887 Dept. Proceedings, 1887

417 Violenta / Selden (Violenta) Selden Sheridan KS Named for the community in

which the Post was based.

Org, 1887 Sur. 9 Oct.

1900

Name changed from Violenta to Selden Post in 1890. Dept. Proceedings, 1887,

1891, 1901

418 Harveyville Harveyville Wabaunsee KS Named for the community in

which the Post was based.

Org. 1887 Dept. Proceedings, 1887

419 COL Putman Haddam Washington KS Org. 1887 Dept. Proceedings, 1887

420 Hartland Hartland Hamilton KS Named for the community in

which the Post was based.

Org. 1886 Dept. Proceedings, 1887

420 John A. Anderson Louisville Pottawatomie KS Chart'd 18 June

1892

Dept. Proceedings, 1893

421 Savonburg Savonburg Allen KS Named for the community in

which the Post was based.

Chart'd 2 July

1892

Dept. Proceedings, 1893

421 S. S. Perry Wallace Wallace KS Org. 1887 Dept. Proceedings, 1887

422 Beverly / Lewis Christie Beverly Lincoln KS Org. 1887 Dept. Proceedings, 1887

423 Santa Fe Santa Fe Haskell KS Named for the community in

which the Post was based.

Org. 1887 Dept. Proceedings, 1887

424 Marshall / Herington Herington Dickinson KS Org. 1887 Dept. Proceedings, 1887

425 T. J. Harrison Belmont Kingman KS Must'd 25 Feb.

1887; Chart'd 7

Mar. 1887

Twelve charter members. Original muster rolls and

charter.

426 J. M. Gaston Kimball Neosho KS Mus'td 19 July

1890

Dept. Proceedings, 1891

426 Corbin Corbin Sumner KS Named for the community in

which the Post was based.

427 Joseph H. McWilliams Nescatunga Comanche KS Org. 1887 Dept. Proceedings, 1888

427 Plumb / J. D. Austin Riley Riley KS LTC Preston Bierce Plumb (1837-

1891), 11th KS Cav.

Chart'd 5 Nov.

1892

Chartered in November 1892 as J. D. Austin Post. Dept. Proceedings, 1893

428 W. S. Robertson Goodland Sherman KS Must'd 5 Mar.

1887; Chart'd 9

Mar. 1887

The last member, John N. Thompson, died 28 Sept. 1933. Post Descriptive Book; Post

records

SUVCW - GAR Records Program (www.garrecords.org) Kansas Page 17 of 20

Page 18: GAR Records Program - Sons of Union Veterans of the Civil Warcelebrate the Fourth of July. Described in August 1870 as being "without a garrison for some time," meaning that the Post

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)

429 G. J. Stannard Wakefield Clay KS BG (Bvt. MG) George Jerrison

Stannard (1820-1886), famous

Civil War leader.

Org. 1887 Nineteen charter members. National Tribune, 7 Apr. 1887

430 Cullison Cullison Pratt KS Named for the community in

which the Post was based.

Org. 1887 Dept. Proceedings, 1888

431 Beecher (Allison) Jennings Decatur KS Must'd 18 Mar.

1887

Original Post reports.

432 B. H. Porter Macksville Stafford KS Org. 1887 Dept. Proceedings, 1888

433 Charles H. Nichols Gove City Gove KS Org. 1887 Dept. Proceedings, 1888

434 Bear Valley (Laport) Shockey Grant KS Org. 1887 Dept. Proceedings, 1888

435 Haven Haven Reno KS Named for the community in

which the Post was based.

Org. 1887 Dept. Proceedings, 1888

436 J. D. Bain Hoisington Barton KS Must'd 1 Nov.

1890; Chart'd 13

Nov. 1890

Original charter application;

Dept. Proceedings, 1891

436 Grainfield Grainfield Gove KS Org. 1887 Sur. 1888 Dept. Proceedings, 1888, 1889

437 MAJ Elliott / Ashland Ashland Clark KS Org. 1887 Dept. Proceedings, 1888

438 Tribune / R. Q. Thompson Tribune Greeley KS Org. 1887 Name changed from Tribune to R. Q. Thompson Post in 1890. Dept. Proceedings, 1888, 1891

439 MAJ Rankin Kincaid Anderson KS Org. 1887 Dept. Proceedings, 1888

440 Industry Industry Clay KS Named for the community in

which the Post was based.

Org. 1887 Dept. Proceedings, 1888

441 Kalvesta Kalvesta Garfield KS Named for the community in

which the Post was based.

Org. 1887 Sur. 1889 Dept. Proceedings, 1888, 1890

441 Liberty Liberty Montgomery KS Named for the community in

which the Post was based.

Must'd 23 July

1890

Dept. Proceedings, 1891

442 P. A. Hackleman Rago Kingman KS Must'd 11 Sept.

1890

Dept. Proceedings, 1891

442 Hugo / Hays Hugoton Stevens KS Org. 1887 Sur. 1889 Dept. Proceedings, 1888, 1890

443 Walton Walton Harvey KS Named for the community in

which the Post was based.

Org. 1887 Dept. Proceedings, 1888

444 GEN A. H. Terry Hodgeman Hodgeman KS

444 E. W. Barnum Riverside Ness KS Org. 1887 Dept. Proceedings, 1888

445 Custer / Havana Havana Montgomery KS MG George Armstrong Custer

(1839-1876). KIA at Little

Bighorn, MT, on 25 June 1876.

Famous Civil War (and Indian

Wars) leader.

Org. 1887 Dept. Proceedings, 1888

446 Bird City Bird City Cheyenne KS Named for the community in

which the Post was based.

Org. 9 July 1887;

Chart'd 16 July

1887

Dropped 1902 The Post was noted as being in arears for 4 terms in the

Department Annual Report of 1902.

Original Post reports.

447 O. P. Gardner Gardner Johnson KS Org. 2 Jan. 1891 Dept. Proceedings, 1891

448 Rush McCracken Rush KS Org. 1887 Dept. Proceedings, 1888

449 Woodsdale Woodsdale Stevens KS Named for the community in

which the Post was based.

Org. 1887 Dept. Proceedings, 1888

450 Bernard Sharon Barber KS Org. 1887 Dept. Proceedings, 1888

450 GEN Lane Clinton Douglas KS Sur. 8 Dec.

1900

Dept. Proceedings, 1901

451 Bacon / Foraker Bluff City Harper KS Org. 1887 Sur. 1918 Dept. Proceedings, 1888, 1919

452 J. C. Davis / Ludell Ludell Rawlins KS BG Jefferson Columbus Davis

(1828-1879), famous Civil War

leader.

Org. 1887 Dept. Proceedings, 1888

453 Black Eagle Horton Brown KS MG John Alexander Logan (1826-

1886), famous Civil War leader,

known by the nicknames "Black

Jack" and "Black Eagle."

Org. 1887 Dept. Proceedings, 1888

454 GEN McNeal Homewood Franklin KS Org. 1888 Dept. Proceedings, 1888

455 A. McDonald Strong City Chase KS Org. 1888 Dept. Proceedings, 1888

456 Henry Fuller Narka Republic KS Must'd 26 Mar.

1892; Chart'd 3

Apr. 1892

Fifteen charter members. Post charter.

456 Wyandotte Kansas City Wyandotte KS Must'd 2 Jan.

1888

Original Post reports.

457 Tescott / W. R. Anderson Tescott Ottawa KS Must'd 17 Jan.

1891, Chart'd 2

Feb. 1891

Organized as W. R. Anderson Post, No. 457. Original Post reports; Dept.

Proceedings, 1891

458 Knoxville Edna Labette KS Must'd 21 Jan.

1888, Re-chart'd

19 Apr. 1890

Sur. Jan. 1921 Two charters exist, both dated 19 April 1890: Fifteen charter

members (old charter). Twenty-two charter members (new

charter).

Original Post charter and

reports.

SUVCW - GAR Records Program (www.garrecords.org) Kansas Page 18 of 20

Page 19: GAR Records Program - Sons of Union Veterans of the Civil Warcelebrate the Fourth of July. Described in August 1870 as being "without a garrison for some time," meaning that the Post

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)

459 J. B. Ricketts Kanopolis Ellsworth KS IOOF Hall (1888) Org. 22 Nov.

1887, Must'd 27

Dec. 1887

Original Post reports.

459 Blackburn Randall Jewell KS Opera Hall, Main St. (1895) Must'd 12 Mar.

1892; Chart'd 16

Mar. 1892

Eighteen charter members. Original Post charter and

reports.

460 Nelson Warren Danville Harper KS Chart'd 27 Jan.

1888

Sur. 20 Nov.

1893

Fifteen charter members. Original Post charter and

reports.

461 Caldwell Jackson / Preston Decatur KS Chart'd 17 Feb.

1888

Sur. 3 Nov.

1890

Sixteen charter members. Dept. Proceedings, 1891

461 W. H. Gibson Leeds Chautauqua KS Org. 4 Mar. 1891 Dept. Proceedings, 1891

462 Lucas Lucas Russell KS Named for the community in

which the Post was based.

Org. 27 Jan. 1888 Original Post reports.

463 CPT Kingscott Argentine Wyandotte KS Chart'd 25 Apr.

1888

Sur. 1892 Twenty charter members. Original Post charter; Dept.

Proceedings, 1893

464 W. S. Hancock Emporia Lyon KS BG Winfield Scott Hancock (1824-

1886), famous Civil War and

Mexican War leader.

Chart'd 24 Apr.

1888

Thirty-six charter members. Original charter

465 J. B. Steadman Gypsum Saline KS MG James Blair Steedman (1817-

1883), famous Civil War leader.

Org. 1888 Dept. Proceedings, 1889

466 Bucklin Bucklin Ford KS Named for the community in

which the Post was based.

Org. 1888 Dept. Proceedings, 1889

467 John P. Bugh Nashville Kingman KS Org. 1888 Sur. 1 Jan.

1900

Also listed as John B. Pugh Post. Dept. Proceedings, 1889, 1900

468 Robinson Robinson Brown KS Named for the community in

which the Post was based.

Must'd 21 May

1888, Chart'd 20

June 1888

Seventeen charter members. Original Post reports.

469 Farmer City / COL Ansel

Tucker

Farmer City /

Coronado

Wichita KS Chart'd 17 Feb.

1888

Fourteen charter members. Name changed from Farmer City to

Col. Ansel "Tupper" Post in 1890.

Original Post charter; Dept.

Proceedings, 1891

469 Palco Palco Rooks KS Named for the community in

which the Post was based.

Chart'd 8 Apr.

1892

Dept. Proceedings, 1893

470 Esbon Esbon Jewell KS Named for the community in

which the Post was based.

Must'd 15 Apr.

1892; Chart'd 6

May 1892

Twelve charter members. Original Post reports; Dept.

Proceedings, 1893

470 Geneseo Geneseo Rice KS Named for the community in

which the Post was based.

Org. 1888 Dept. Proceedings, 1889

471 Hill City Hill City Graham KS Named for the community in

which the Post was based.

Org. 1888 Sur. 21 Feb.

1890

Dept. Proceedings, 1889, 1891

471 J. W. Vance Wellsford Kiowa KS Must'd 6 Sept.

1890

Dept. Proceedings, 1891

472 Arcadia Arcadia Crawford KS Named for the community in

which the Post was based.

Org. 1888 Dept. Proceedings, 1889

473 Sharon Springs / B. F. Butler Sharon Springs Wallace KS MG Benjamin Franklin Butler

(1818-1893), famous Civil War

leader.

Org. 1888 Dept. Proceedings, 1889

474 Dahlgren Rush Center Rush KS Must'd 13 Sept.

1890

Dept. Proceedings, 1891

474 George D. Waggoner Armourdale Wyandotte KS Org. 1888 Sur. 2 July 1890 Dept. Proceedings, 1889, 1891

475 Arney Colokan / Astor /

Horace

Greeley KS Org. 1888 Dept. Proceedings, 1889

476 Geuda Springs Geuda Springs Sumner KS Named for the community in

which the Post was based.

Org. 1888 Dept. Proceedings, 1889

477 Oketo Oketo Marshall KS Named for the community in

which the Post was based.

Org. 1888-1889 Dept. Proceedings, 1889

477 Birney Caney Montgomery KS Chart'd 18 Apr.

1892

Dept. Proceedings, 1893

478 Motor Codell Rooks KS Org. 1888-1889 Dept. Proceedings, 1889

479 Sidney A. Dean / Banner Banner Trego KS Org. 1888-1889 Name changed from Sidney A. "Bean" to Banner Post in 1890. Dept. Proceedings, 1889, 1891

480 Robert Houston Morehead Neosho KS Org. 1888-1889 Dept. Proceedings, 1889

481 Lecompton Lecompton Douglas KS Named for the community in

which the Post was based.

Chart'd 28 May

1892

Sur. 4 May

1921

Original Post Descriptive Book;

Dept. Proceedings, 1893

482 Bronson Bronson Bourbon KS Named for the community in

which the Post was based.

Chart'd 13 Aug.

1892

Dept. Proceedings, 1893

482 COL Milligan Bassettville Decatur KS Must'd 12 Jan.

1889; Chart'd 28

Feb. 1889

Dis. abt. 1895 Reorganized in February 1896 as Achilles Post, No. 285. Original Post reports.

483 Clem Chivington Goddard Sedgwick KS Chart'd 3 June

1892

Dept. Proceedings, 1893

SUVCW - GAR Records Program (www.garrecords.org) Kansas Page 19 of 20

Page 20: GAR Records Program - Sons of Union Veterans of the Civil Warcelebrate the Fourth of July. Described in August 1870 as being "without a garrison for some time," meaning that the Post

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)

484 E. E. Kimball Rexford Thomas KS Must'd 1889 Sur. Feb. 1917 Dept. Proceedings, 1890, 1918

485 Osterhaus Prescott Linn KS Must'd 1889 Dept. Proceedings, 1890

486 SGT Richard Steele Fort Scott Bourbon KS Chart'd 21 July

1893

Noted as an African American GAR Post in The Won Cause

(Gannon, 2011).

Dept. Proceedings, 1894

486 Norwich Norwich Kingman KS Named for the community in

which the Post was based.

Chart'd 2 June

1892

Dept. Proceedings, 1893

487 Tom May Mapleton Bourbon KS Must'd 4 Jan.

1890

A Post was first organized in Mapleton on 31 August 1867. It's

number isn't known.

Fort Scott Weekly Monitory, 4

Sept. 1867; Dept. Proceedings,

1891

488 Hamilton Hamilton Greenwood KS Named for the community in

which the Post was based.

Must'd 3 Jan.

1890

Dept. Proceedings, 1891

489 Tyler Shaw Neosho KS

490 Buell Cedarvale Chautauqua KS

491 Thomas Haughey Hillsdale Miami KS Must'd 16 July

1896, Chart'd 6

Aug. 1896

Twenty-three charter members. Original Post reports.

492 Hiattville Hiattville Bourbon KS Named for the community in

which the Post was based.

Must'd 22 July

1896; Chart'd 7

Aug. 1896

Fifteen charter members. Original Post reports.

493 A. S. Everest Atchison Atchison KS Must'd 27 June

1899

Dept. Proceedings, 1900

494 Coats Coats Pratt KS Named for the community in

which the Post was based.

Must'd 25 Aug.

1899

Dept. Proceedings, 1900

495 G. G. Gage Topeka Shawnee KS Must'd 21 Feb.

1901

Dept. Proceedings, 1901

496 Pomona Pomona Franklin KS Named for the community in

which the Post was based.

497 Fulton Fulton Bourbon KS Named for the community in

which the Post was based.

Chart'd 1 Dec.

1909

Twenty-six charter members. Original Post charter.

498 Peru Peru Chautauqua KS Named for the community in

which the Post was based.

500 GEN U. B. Pearsall National Military Home Leavenworth KS LTC Uri Balcom Pearsall (1840-

1907), 99th US Colored Infantry.

Chart'd 15 Apr.

1912

Twenty-three charter members. Original Post charter.

501 (Provisional Post 501) (not designated) (not designated) KS

? Olathe Johnson KS An early Post, in existence as early as 31 January 1867. Olathe Mirror, 31 Jan. 1867

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

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

Edited by Dean Enderlin, SUVCW National GAR Records Officer, 30 June 2013 Last updated: 12/21/2020

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