INCORPORATED BY ACT OF CONGRESS

2y ago
5 Views
2 Downloads
525.10 KB
22 Pages
Last View : 1m ago
Last Download : 3m ago
Upload by : Farrah Jaffe
Transcription

Grand Army of the Republic Posts - Historical SummaryNational GAR Records Program - Historical Summary of Grand Army of the Republic (GAR) Posts by StateMICHIGANPrepared by the National OrganizationSONS OF UNION VETERANS OF THE CIVIL WARINCORPORATED BY ACT OF CONGRESSNo.Alt.No.Post NameLocationCountyDept.Post NamesakeMeeting Place(s)OrganizedLast Mentioned NotesSource(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/AN/AMIN/A001Van PeltColdwaterBranchMI1LT George Van Pelt, Co. A, 1stMI Light Art., KIA atChickamauga, GA on 19 Sept.1863.001John A. Logan Soldiers Home Grand RapidsKentMIMG John Alexander Logan,famous Civil War leader.002C. O. LoomisQuincyBranchMICOL (Bvt. BG) Cyrus O. Loomis(1818-1872), 1st MI Light Art.Died at the National MilitaryAsylum at Washington D.C. Hisremains were accidentallycremated in a train accident nearNiles, MI.003ClarkUnion CityBranchMIOrg. 22 January1879Org. 1875Michigan Soldiers Home, GrandRapidsOrg. 8 March1887; Chart'd 9Dec. 1887Org. 22 January1876Ended Apr.1948Provisional Department organized 1 October 1867. Dissolved1872 and dropped from the rolls. Provisional Department restored19 November 1875. Permanent Department organized 22January 1879. The Department came to an end with the death ofits last member in April 1948.Dropped 1879 Post 1 - Van Pelt Coldwater. This Post operated at the time thatthe Michigan Department was in the process of being reorganizedby C.V.R. Pond in 1878. The Post was disbanded in 1879, theyear that the Department was reinstated, and no records appear tohave survived. A history of the Post is available on the SUVCWDept. of Michigan GAR Records web pages:www.suvcwmi.org/gar/garposts.phpDisbandedA history of the Post is available on the SUVCW Dept. of Michigan1942GAR Records web pages: edJanuary 1879003004MAJ N. H. FerryMontague / WhitehallMuskegonMIMAJ Noah H. Ferry (5th MICavalry), KIA at Gettysburg, PA, 3July 1863.Org. 22 May1877; Chart'd 27May 1877Disbanded1926004007Phil SheridanReadingHillsdaleMIMG Philip Henry Sheridan,famous Civil War leader.Org. and Chart'd12 June 1878Disbanded 22June 1925ParkerPetersburgMonroeMI005005006CusterGrand RapidsKentMI006004C. J. DickersonHillsdaleHillsdaleMISUVCW - GAR Records Program (www.garrecords.org)DroppedJanuary 1879MG George Armstrong Custer(1839-1876). KIA at LittleBighorn, MT, on 25 June 1876.Famous Civil War (and IndianWars) leader.LTC (Bvt. BG) Christopher JohnDickerson (1828-1872), 10th MIInf. Resident of Hillsdale, localhero. Buried Oak Grove Cem.,Hillsdale.Waldron Block; later acrossHowell Street and southMichiganChart'd 27 Sept.1878Disbanded 12March 1945Chart'd 26 Feb.1879Dis. 1939Beath, 1889; Carnahan, 1893;National EncampmentProceedings, 1948James T. Lyons, SUVCW;Gary L. Gibson, GAR RecordsOfficer, SUVCW Dept. ofMichiganGary L. Gibson, GAR RecordsOfficer, SUVCW Dept. ofMichiganA history of the Post is available on the SUVCW Dept. of Michigan Gary L. Gibson, GAR RecordsGAR Records web pages: www.suvcwmi.org/gar/garposts.phpOfficer, SUVCW Dept. ofMichiganGary L. Gibson, GAR RecordsOfficer, SUVCW Dept. ofMichiganGary L. Gibson, GAR RecordsOfficer, SUVCW Dept. ofMichigan; Dept. Proceedings,1921Originally designated as Post 4, but assigned the numeral 3 whenClark Post 3 was dropped from the rolls in early 1879. Over theyears the mailing address moved back and forth betweenMontague and Whitehall. A history of the Post is available on theSUVCW Dept. of Michigan GAR Records web pages:www.suvcwmi.org/gar/garposts.phpPost 4 - Organized June 12,1878 as the Frank Forncrock Post 7 at James T. Lyons, SUVCW;Reading, Hillsdale Co., MI. The Post was probably named afterDept. Proceedings, 1921Frank B. Forncrook. He "Enlisted in company E, Fourth Infantry,June 20, 1861, at Adrian, for 3 years, age 28. Mustered June 20,1861. Killed in action at Malvern Hill, Va., July 1, 1862." The"Brown Books" Vol. 4, page 43. It was reorganized as PhilSheridan Post 4 on April 12, 1883. Disbanded June 22, 1925. Useof the Phil Sheridan Post 4 identification on Quarterly Reports startwith the March 31, 1879 report - same men, same location, samemeeting place. All materials are filed under Post 4. The Post 7Charter is in the file. Letter dated 12/4/96 to C.V.R.Pond, A.A.Gindicates, among other things, that no other Charter, except theone noted above, was ever issued.Gary L. Gibson, GAR RecordsOfficer, SUVCW Dept. ofMichiganDept. Proceedings, 1921Mustered as Post 6, this Post was renumbered to Number 5 aspart of the reorganization of the Department of Michigan. TheParker Post 5, of Petersburg, was dropped in the reorganization in1879. The first quarter report of 1879 indicates Post 6, all followingare identified as Post 5.Disbanded with the death of the last Post member, George A.Dept. Proceedings, 1921;Slayton, in 1939. Associated with C. J. Dickerson Corps, No. 37, Hillsdale County HistoricalWRC.Society (website)Page 1 of 22

Grand Army of the Republic Posts - Historical SummaryNo.Alt.No.004Post NameLocationCountyDept.Post NamesakeFrank FornecrockReadingHillsdaleMIPVT Frank B. Forncrook (c.18331862), Co. E, 4th MI Inf., KIA atMalvern Hill, VA, 1 July 1862.007Phil KearneyMuskegonMuskegonMI008GEN McPhersonAlleytonNewaygoMIMG Philip Kearny, Jr. (18151862), KIA at Chantilly, VA, on 1Sept. 1862. Famous Civil Warleader.BG James Birdseye McPherson(1828-1864), famous Civil Warleader, KIA at the Battle ofAtlanta, GA, 22 July 1864.008Chas. H. TownIshpemingMarquetteMICOL Charles H. Town (18281865), 1st MI Cav.009Nathaniel LyonHesperiaOceanaMIBG Nathaniel Lyon, KIA atWilson's Creek, MO, 10 August1861.009J. A. DixHesperiaOceanaMIMG John Adams Dix (1798-1879),famous Civil War leader.Chart'd 12 Sept.1879010William 2RyderDeerfieldLenaweeMI013I. B. RichardsonHarbor SpringsEmmetMI014George H. ThomasBenton HarborBerrienMIMG George Henry Thomas (18161870), famous Civil War leader.Org. 9 Oct. 1879;Chart'd 16 Oct.1879Chart'd 16 Mar.1880Chart'd 9 Apr.1880Chart'd 11 May1880Chart'd 24 May1880015Pap 17FairbanksDetroitWayneMI018McPhersonTraverse CityGrand TraverseMI019A. LincolnBangorVan BurenMI020EllsworthHartfordVan BurenMI007SUVCW - GAR Records Program (www.garrecords.org)Meeting Place(s)OrganizedLast Mentioned NotesSource(s)Post 4 - Organized June 12,1878 as the Frank Forncrock Post 7 at James T. Lyons, SUVCWReading, Hillsdale Co., MI. The Post was probably named afterFrank B. Forncrook. He "Enlisted in company E, Fourth Infantry,June 20, 1861, at Adrian, for 3 years, age 28. Mustered June 20,1861. Killed in action at Malvern Hill, Va., July 1, 1862." The"Brown Books" Vol. 4, page 43. It was reorganized as PhilSheridan Post 4 on April 12, 1883. Disbanded June 22, 1925. Useof the Phil Sheridan Post 4 identification on Quarterly Reports startwith the March 31, 1879 report - same men, same location, samemeeting place. All materials are filed under Post 4. The Post 7Charter is in the file. Letter dated 12/4/96 to C.V.R.Pond, A.A.Gindicates, among other things, that no other Charter, except theone noted above, was ever issued.Chart'd 31 July1879Org. 19 Apr.1889; Chart'd 17Sept. 1889MG John Sedgwick (1813-1864),famous Civil War leader, KIASpotsylvania Co., VA, 9 May1864.Abraham Lincoln (1809-1865),16th President of the UnitedStates.COL Elmer Ephraim Ellsworth(1837-1861), colonel in the NewYork Fire Zouaves (11th N.Y. Inf.),who was the first Union casualtyof the Civil War, killed by a proConfederacy innkeeper inAlexandria, VA, on 24 May 1861.Civil War hero and martyr.MichiganDept. Proceedings, 1921Posts 3, 5, 8 - No records have survived for Post 3 – Clark; Post 5 James T. Lyons, SUVCW– Parker ; Post 8 – General McPherson of Alleyton (Fire wiped outthe town in 1882 [located across White River from White Cloud] ).The information on the destruction of the town is found also inMichigan Place Names, by Walter Romig (1973).Dis. June 1929Dept. Proceedings, 1890,1921; SUVCW Dept. of MIPost 9 – Post was Chartered as Nathaniel Lyon Post 9 – Sept. 8,1879. Name change shows up on the Report of 3/31/1882 as J. A.Dix. This was probably as a result of a reorganization letter fromPost Commander W. C. Simmons, dated Oct. 17, 1881. Heindicates a desire to disband the Post and Transfer with a fewothers to Post 7 in Muskegon.Post 9 – Post was Chartered as Nathaniel Lyon Post 9 – Sept. 8,1879. Name change shows up on the Report of 3/31/1882 as J. A.Dix. This was probably as a result of a reorganization letter fromPost Commander W. C. Simmons, dated Oct. 17, 1881. Heindicates a desire to disband the Post and Transfer with a fewothers to Post 7 in Muskegon.Eleven charter members.James T. Lyons, SUVCWJames T. Lyons, SUVCW;Dept. Proceedings, 1921National Tribune, 16 Feb.1888; Dept. Proceedings, 1921Dept. Proceedings, 1913Dept. Proceedings, 1921Dept. Proceedings, 1921Dept. Proceedings, 1921Chart'd 26 May1880Chart'd 24 Aug.1880Dept. Proceedings, 1921Chart'd 9 May1881Chart'd 21 May1881Chart'd 20 May1881Dept. Proceedings, 1921Chart'd 20 June1881Dept. Proceedings, 1921Dept. Proceedings, 1921Dept. Proceedings, 1921Dept. Proceedings, 1921Page 2 of 22

Grand Army of the Republic Posts - Historical SummaryNo.Alt.No.LocationCountyDept.A. W. ChapmanSt. JosephBerrienMI022William PerrottBuchananBerrienMI023Edwin ColwellBloomingdaleVan BurenMI024COL FentonFentonGeneseeMI025David BeckerOgden CenterLenaweeMI026Joe HookerHartOceanaMI027BurnsideDecaturVan BurenMI028FrenchBig RapidsMecostaMI028A. L. CulverHemlockSaginawMI028Huron CountyBad AxeHuronMI029ChamplinGrand Paw PawVan BurenMI032FarragutBattle CreekCalhounMI033COL Myron BakerMorenciLenaweeMI034W. G. EatonOtsegoAlleganMI035Zach ChandlerSouth HavenVan BurenMIZachariah T. Chandler (1813GAR Hall, Lounsberry Block1879), U.S. Senator from MI who (burned 1901)used his influence to raise andequip troops. He was one of thefounders of the Republican Party.036George G. MeadBerrien CenterBerrienMIMG George Gordon Meade (18151872), famous Civil War leader.Chart'd 29 Dec.1881Dept. Proceedings, 1913037StantonStantonMontcalmMIGEN Gordon GrangerEast SaginawSaginawMIChart'd 30 Nov.1881Chart'd 14 Dec.1881Dept. Proceedings, 1921038Named for the community inwhich the Post was based.MG Gordon Granger (1822-1876),famous Civil War leader.039KilpatrickBerrien SpringsBerrienMI040A. S. WilliamsCharlotteEatonMI041R. P. CarpenterChelseaWashtenawMI042Charles T. 4044A. W. AllenAnson SanfordPokagonSanfordCassMidlandMIMISUVCW - GAR Records Program (www.garrecords.org)Post NamesakeMeeting Place(s)OrganizedLast Mentioned NotesPost Name021Chart'd 18 July1881Chart'd 11 July1881Chart'd 29 Aug.1921Chart'd 19 Aug.1881COL William Matthew Fenton(1808-1871), 8th MI Inf. MIpolitician and namesake of thetown of Fenton.Dept. Proceedings, 1921Dept. Proceedings, 1921Dept. Proceedings, 1913Dis. 29 June1939The Post was managed in its last years by the Woman's ReliefDept. Proceedings, 1921Corps. It disbanded with the death of its last member, Andrew Bly,on 29 June 1939.Chart'd 20 Aug.1881Chart'd 16 Aug.1881Chart'd 19 Sept.1881MG Joseph Hooker (1814-1879),famous Civil War leader.MG Ambrose Everett Burnside(1824-1881), famous Civil Warleader.Dept. Proceedings, 1921Dept. Proceedings, 1921Dept. Proceedings, 1921Post 28 - Three Posts used this number. They were French Post28, Big Rapids, 1881 - 1894. Culver Post 28, Hemlock City, 1894 1916. Huron County Post 28, Bad Axe, 1919 -1933.Post 28 - Three Posts used this number. They were French Post28, Big Rapids, 1881 - 1894. Culver Post 28, Hemlock City, 1894 1916. Huron County Post 28, Bad Axe, 1919 -1933.Post 28 - Three Posts used this number. They were French Post28, Big Rapids, 1881 - 1894. Culver Post 28, Hemlock City, 1894 1916. Huron County Post 28, Bad Axe, 1919 -1933.Chart'd 2 Aug.1894Named for the county in which thePost was based.Chart'd 18 Feb.1919ADM David Glasgow Farragut(1801-1870), famous Civil Warleader and former Commandantof Mare Island Naval Shipyard.James T. Lyons, SUVCWDept. Proceedings, 1913;James T. Lyons, SUVCWJames T. Lyons, SUVCW;Dept. Proceedings, 1921Chart'd 9 Sept.1881Chart'd 10 Oct.1881Chart'd 21 Oct.1881Chart'd 31 Nov.1881Dept. Proceedings, 1913Chart'd 29 Dec.1881Chart'd 10 Nov.1881Chart'd 30 Nov.1881Dept. Proceedings, 1921Chart'd 15 Feb.1882Chart'd 8 Feb.1882Chart'd 13 Feb.1882Chart'd 2 Feb.1882Chart'd 16 Feb.1882Org. 7 Sept. 1889MichiganSource(s)Dept. Proceedings, 1913Dept. Proceedings, 1921Dept. Proceedings, 1921Dept. Proceedings, 1913Dis. 21 Mar.1943Post 35 - Zach Chandler. Although named after Zachery Chandler, James T. Lyons, SUVCW;the Post used Zach exclusively in all reports and records on file.Dept. Proceedings, 1921; TheThe Post Hall burned in November 1901. The Post came to anNews-Palladium, 2 June 1944end with the death of its last member, Nelson R. Woods, in 1943.Associated with Zach Chandler Corps, No. 1, WRC.Post 38 – Letter report dated Dec. 19, 1881 indicates: “HavingJames T. Lyons, SUVCW;been detailed by Special Order No. 19 to go to East Saginaw,Dept. Proceedings, 1921Mich. To Muster Post No. 38 to be known as General GordonGranger on the fourteenth day of Dec. I submit the followingreport.” – Signed by Arthur Holt. Granger name used on all reportsuntil 6/30/1899 – after that, Saginaw name is used.Dept. Proceedings, 1921Dept. Proceedings, 1921Dept. Proceedings, 1913Dept. Proceedings, 1921Dept. Proceedings, 1921Dept. Proceedings, 1900Page 3 of 22

Grand Army of the Republic Posts - Historical SummaryNo.Alt.No.Post NameLocationCountyDept.Post NamesakeMeeting Place(s)045WoodburyAdrianLenaweeMICOL Dwight Avery Woodbury(1828-1862), 4th MI Inf., KIA atMalvern Hill, VA, on 1 July 1862.Resident of Adrian, MI.Lothrop Blk, E Maumee (1903)046Jacob G. FryGangesAlleganMI047B. H. RutterDowagiacCassMI047H. C. GilbertDowagiacCassMI048Edward PomeroyJacksonJacksonMI049WadsworthLawrenceVan BurenMI050050Chauncey PerryCorunnaCoralShiawasseeMontcalmMIMI051Josiah AndrewsAlansonEmmetMI051052WolvertonJohn F. ReynoldsBerlinPentwaterIoniaOceanaMIMI053Phil McKernanMasonInghamMI054O. P. MortonMantonWexfordMI055055Perry B. SwainWilderVernonOttawaShiawasseeMonroeMIMI055CPT Hiram BarrowsArmadaMacombMI056C. J. BassettAlleganAlleganMI057Thomas ManningMarcellusCassMI058George W. AndersonDewittClintonMI059Alvincent CalvinGlobevilleVan BurenMI060DeweyLeslieInghamMI061C. F. DooreGaylordOtsegoMI062JewellCedar SpringsKentMI063G. K. WarrenEast TawasIoscoMI064Frank GravesNilesBerrienMI065William J. MayJonesCassMI066A. J. CampbellHarrisvilleAlconaMISUVCW - GAR Records Program (www.garrecords.org)OrganizedLast Mentioned NotesAssociated with Woodbury Corps, No. 72, WRC.Post Roster, 1903; Dept.Proceedings, 1921Chart'd 26 Feb.1882Chart'd 28 Aug.1914Chart'd 11 Mar.1882Chart'd 9 Mar.1882Chart'd 16 Mar.1882Listed as Jacob G. Foy Post in the 1913 Journal of Proceedings.Dept. Proceedings, 1907Dept. Proceedings, 1921Dept. Proceedings, 1907Dept. Proceedings, 1921Dept. Proceedings, 1921Must'd 1883MG John Fulton Reynolds (18201863), KIA at the Battle ofGettysburg on 1 July 1863.Famous Civil War leader.Oliver Hazard Perry ThrockMorton (1823-1877), Governor ofIndiana during the Civil War.PVT Thomas Manning (c.18391862), Co. E. 11th MI Inf., KIA atStones River, TN, on 31 Dec.1862.Dibble Street; Reed Street; MapleStreet; Main Street; School (1885)Twenty-two charter members. Mustered in the spring of 1883.Dept. Proceedings, 1890Chart'd 18 Nov.1887Dept. Proceedings, 1921Chart'd 8 Apr.1882Chart'd 15 Apr.1882Dept. Proceedings, 1921Org. 21 Nov.1889Chart'd 4 June1895Chart'd 25 Apr.1882Chart'd 19 May1882Dept. Proceedings, 1921Dept. Proceedings, 1889Post 55 – This number was used for three different Posts.Dept. Proceedings, 1921Thirty-nine charter members.Dept. Proceedings, 1921;SUVCW Dept. of MichiganwebsiteDept. Proceedings, 1907Dept. Proceedings, 1921Dept. Proceedings, 1921Post 61 – Listed as Gaylord Post in both the Finding Aid and John Dept. Proceedings, 1907;Mann’s list. All records on file for this Post use the name C. F.James T. Lyons, SUVCWDoore. Although located in Gaylord, that name was not used bythis Post.Twenty-six charter members.National Tribune, 12 Apr. 1883Org. June 1882Chart'd 7 Nov.1913Chart'd 24 July1882Org. 22 June1882Post 55 – This number was used for three different Posts.Post 55 – This number was used for three different Posts.Dept. Proceedings, 1921Dis. 1926Chart'd 20 June1882MichiganNational Tribune, 4 Dec. 1883Org. 12 Sept.1889Chart'd 25 Apr.1882Chart'd 22 May1882Chart'd 25 May1882Chart'd 19 May1882MG Gouverneur Kemble Warren(1830-1882), famous Civil Warleader.Source(s)Chart'd 13 Feb.1882Post 63 - G. K. Warren is correct. It appears as though "Alger" was James T. Lyons, SUVCW;penciled into the "to be known as" space on the CharterDept. Proceedings, 1921Application 4/8/1882.Dept. Proceedings, 1921Post 65 - W. J. May is the name used by the Post on all records.Dis. 1883James T. Lyons, SUVCW;Dept. Proceedings, 1921Post 66 - This number was first used by A. J. Campbell Post,James T. Lyons, SUVCWHarrisville, Alcona County, organized June 22, 1882. Disbanded1883. The Charter Application for this Post and the first slate ofofficers are the only records on file. Post 66 - Report of Muster isfor Begole Post 66 at East Jordan, work detailed by special orderNo. 84, dated Nov. 26, 1883. Charter issued Dec. 4, 1883 for Post66 does not have a name filled in. Typed names of Chartermembers are glued over badly faded handwritten names. Theirfirst Quarterly Report dated 12/31/1883 lists the Post name asStevens.Page 4 of 22

Grand Army of the Republic Posts - Historical SummaryNo.Alt.No.Post NameLocationCountyDept.066(Begole) StevensEast JordanCharlevoixMIChart'd 4 Dec.1883067Bay City / Ralph W.CummingsBay CityBayMIChart'd 12 June1882067U. S. GrantBay CityBayMI068ShieldsShelbyOceanaMI069Dwight MayMidlandMidlandMI070James D. MorganOnawayPresque IsleMI070WisnerBad AxeHuronMI071072B. G. BennettEd M. PrutzmanBurr OakThree RiversSt. JosephSt. JosephMIMI073A. B. SturgisSturgisSt. JosephMI074SterlingWaylandAlleganMI075B. K. WeatherwaxGrand HavenOttawaMI076Joseph R. SmithMonroeMonroeMI077J. J. BowleySherman CityIsabellaMI077GEN LanderSherman CityIsabellaMI078Frank I080Harlow BriggsMIH. S. BurnettMonterey / HopkinsStationClareAllegan081ClareMI081Osmer F. ColeDouglassMontcalmMI082COL Harrison H. JeffordsNashvilleBarryMI083William A. KentGreenvilleMontcalmMI084COL BakerKalkaskaKalkaskaMI085Charles WoodruffThree OaksBerrienMI086GEN LyonMancelonaAntrimMISUVCW - GAR Records Program (www.garrecords.org)Post NamesakeMeeting Place(s)Gen. Ulysses Simpson Grant1822-1885), famous Civil Warleader, later US President.OrganizedChart'd 12 June1882Last Mentioned NotesDis. 1924Twenty-one charter members. Post 66 - Report of Muster is forBegole Post 66 at East Jordan, work detailed by special order No.84, dated Nov. 26, 1883. Charter issued Dec. 4, 1883 for Post 66does not have a name filled in. Typed names of Charter membersare glued over badly faded handwritten names. Their firstQuarterly Report dated 12/31/1883 lists the Post name asStevens.Name changed Post 67 - Organized June 12, 1882 – Initial Reports are for Bay1885City Post 67. The March 31, 1883 report indicates the name asRalph W. Cummings. The name was changed again, to U. S.Grant, on the Sept. 30, 1885 Report. The Post carried the Grantname until disbanded 9/13/1940.Dis. 13 Sept. Post 67 - Organized June 12, 1882 – Initial Reports are for Bay1940City Post 67. The March 31, 1883 report indicates the name asRalph W. Cummings. The name was changed again, to U. S.Grant, on the Sept. 30, 1885 Report. The Post carried the Grantname until disbanded 9/13/1940.Chart'd 27 July1882Chart'd 29 June1882Chart'd 2 Apr.1914Source(s)James T. Lyons, SUVCW;Dept. Proceedings, 1921;Membership Roster,transcribed 1871 by Roy H.SteffensJames T. Lyons, SUVCWJames T. Lyons, SUVCW;Dept. Proceedings, 1921Dept. Proceedings, 1921Dept. Proceedings, 1921Dept. Proceedings, 1921COL Moses Wisner (1815-1863),22 MI Inf., died of typhoid fever atLexington, KY, on 5 Jan. 1863.Twelfth governor of Michigan.The Post disbanded between 1887 and 1890, resumed meetingson 1 Jan. 1894.Chart'd 7 Sept.1882Chart'd 1 Sept.1882Chart'd 31 Aug.1882Chart'd 13 Sept.1882Chart'd 12 Sept.1882Chart'd 26 Sept.1882Renamed 18 Feb.1890Chart'd 18 Sept.1882Chart'd 20 Sept.1882Chart'd 25 Sept.1882Org. 21 Nov.1889Chart'd 19 Sept.1882COL Harrison H. Jeffords (c.18371863), 4th MI Inf., died 3 July1863 at Gettysburg, PA, fromwounds received there on 2 July1863.Chart'd 6 Oct.1882Chart'd 9 Oct.1882Chart'd 16 Oct.1882Chart'd 10 Oct.1882BG Nathaniel Lyon (1818-1861),KIA at Wilson's Creek, MO, 10August 1861.MichiganDept. Proceedings, 1921Dept. Proceedings, 1907Dept. Proceedings, 1907Dept. Proceedings, 1921Dept. Proceedings, 1921Renamed 18Feb. 1890Chartered as J. J. Bowley Post, No. 77. The namesake wasDept. Proceedings, 1890;changed to Gen. Lander per General Order No. 10, dated 18 Feb. James T. Lyons, SUVCW1890Formerly J. J. Bowley Post, No. 77.Dept. Proceedings, 1890;James T. Lyons, SUVCWDept. Proceedings, 1913Dept. Proceedings, 1921Dept. Proceedings, 1921Post 81 – H. S. Burnett of Clare. No records of the Post have been James T. Lyons, SUVCWfound. It is possible, because of the time that this Post operatedthat it could have preceded the formation of the W. S. HancockPost 339 in Clare (1886 –1908).Dept. Proceedings, 1890Post 82 - The name on the Charter is COL Harrison C. Jefferds.Dept. Proceedings, 1913;Post letterhead from 1915 indicates Jeffords. Department letters in James T. Lyons, SUVCW1882 show Jefferds as do most of the Quarterly Report forms. The"Brown Books" show COL Harrison H. Jeffords died July 3, 1863of wounds received in action at Gettysburg on July 2, 1863.Sixteen charter members. The name of the Post on the charter is"Wm. A. Kent."Dept. Proceedings, 1921Dept. Proceedings, 1921Dept. Proceedings, 1913Dept. Proceedings, 1921Page 5 of 22

Grand Army of the Republic Posts - Historical SummaryNo.Alt.No.Post NameLocationCountyDept.087Joseph WilsonLowellKentMIOrg. 18 Oct. 1882088CorbinUnion CityBranchMI089RansomFlushingGeneseeMI090J. N. PenoyerSaginawSaginawMI091William D. WilkinsSt. LouisGratiotMIChart'd 17 Oct.1882Chart'd 18 Oct.1882Chart'd 14 Nov.1882Chart'd 25 Oct.1882092MarionMarionOsceolaMIWashingtonF. TurrellCadillacWebbervilleWexfordInghamMIMIMatt AllenMcCookWallaceGladstoneMcBrideFlat 7John J. BagleyHerseyOsceolaMI098William SanbornPort HuronSt. ClairMI099100WitheyM. W. DresserBowens MillsLyonsBarryIoniaMIMI101Moses WisnerIthacaGratiotMI102103HarperEli P. orge A. rge WashingtonCross VillageEmmetMI106107Hyram HoitJohn D. Skinner, Jr.HarrisvilleDimondaleAlconaEatonMIMI107Tim LewisDimondaleEatonMIChart'd 17 Mar.1883108Earl HalbertGrand lyerHudsonLenaweeMIChart'd 15 Mar.1883Chart'd 9 Mar.1883Chart'd 12 Mar.1883092093094094095444434SUVCW - GAR Records Program (www.garrecords.org)Post NamesakeMeeting Place(s)OrganizedLast Mentioned NotesThirty-one charter members.Source(s)National Tribune, 20 Sept.1883Dept. Proceedings, 1921Dept. Proceedings, 1921Post 90 - J. N. Penoyer is used on letterhead and other records.Charter Application merely notes Penoyer.James T. Lyons, SUVCW;Dept. Proceedings, 1921Sixteen charter members.National Tribune, 30 Nov.1882; Dept. Proceedings,1907; James T. Lyons,SUVCWNamed for the community inwhich the Post was based.PVT Frederick Turrell (c.18321862), Co. E, 8th MI Inf., KIA atSecessionville, SC, on 16 June1862, "a gallant soldier who wentfrom this place and was killed inthe early part of the war."Must'd 21 Nov.1882COL Moses Wisner (1815-1863),22 MI Inf., died of typhoid fever atLexington, KY, on 5 Jan. 1863.Twelfth governor of Michigan.George Washington (1731-1799),1st President of the United States.Chart'd 9 Dec.1882Chart'd 21 Dec.182Chart'd 27 Dec.1882Chart'd 30 Dec.1882Dept. Proceedings, 1921Chart'd 10 Jan.1883Chart'd 13 Jan.1883Dept. Proceedings, 1921Chart'd 16 Jan.1883Chart'd 8 Feb.1883Chart'd 15 Feb.1883Must'd 1 Mar.1883Dept. Proceedings, 1921Must'd 1883CPT Samuel DeGolyer (c.18281863), Bat. H, 1st MI Light Art.,died 8 Aug. 1863, from woundsreceived at Vicksburg, MS, on 28May 1863. Resident of Hudson,local hero, buried Maple GroveCem.North Branch School, West StreetMichiganSur. 1906Dept. Proceedings, 1921Dept. Proceedings, 1921Dept. Proceedings, 1921Dept. Proceedings, 1913Dept. Proceedings, 1907Dept. Proceedings, 1913Twenty-five charter members.National Tribune, 15 Mar. 1883Post 107 - The Muster Report letter, dated March 17, 1883indicates that this group was to be known as Star Post 107. InitialReport for 3/31/1883 shows name as John D. Skinner, Jr. Namechanged to Tim Lewis on 3/31/1886 ReportPost 107 - The Muster Report letter, dated March 17, 1883indicates that this group was to be known as Star Post 107. InitialReport for 3/31/1883 shows name as John D. Skinner, Jr. Namechanged to Tim Lewis on 3/31/1886 ReportJames T. Lyons, SUVCWJames T. Lyons, SUVCW;Dept. Proceedings, 1921Dept. Proceedings, 1921Dept. Proceedings, 1921Dis. 1931-1932 Thirty-one charter members. Associated DeGolyer Corps, No. 74,WRC, which disbanded for lack of a quorum in October 1922.Also associated with William B. Thompson Camp, No. 12, Divisionof Michigan, Sons of Veterans.Post charter; Dept.Proceedings, 1921, 1932; TheDaily Telegram (Adrian), 17Oct. 1942.Page 6 of 22

Grand Army of the Republic Posts - Historical SummaryNo.Alt.No.Post NameLocationCountyDept.Post Namesake111James B. BrainerdEaton RapidsEatonMI2LT James B. Brainerd (1840GAR Building, 224 South Main1864),Co. H, 6th MI Infantry. Died Street in Eaton Rapids, MIof disease at New Orleans, LA, on3 June 1864.112John CrydermanMulliken / HoytvilleEatonMI113MilesSt. ClairSt. ClairMI114John GillulyFowlervilleLivingstonMI115ElliotWhite PigeonSt. JosephMI116117Samuel AthertonD. G. RoyceGaines StationByronGeneseeShiawasseeMIMI118H. H. xMI120WaddellHowellLivingstonMI121Pap ThomasChesaningSaginawMI122Edward F. CoxAssyriaBarryMIMust'd 4 Apr.1883123CarverFrankfortBenzieMIChart'd 7 Apr.1883124125John C. JossFitzgeraldConstantineHastingsSt. JosephBarryMIMI126Dan S. RootBelding / SmyrnaIoniaMILTC Daniel S. Root (1838-1882),5th MI Inf. (formerly an officer inthe 3rd MI Inf.). Buried Oak HillCem., Ionia.127Billy BegoleMaple RapidsClintonMI1LT Willam M. "Billy" Begole(c.1843-1864), Co. K, 23rd MI Inf.,died at Chattanooga, TN, on 15Oct. 1864, from wound receivedon 16 June 1864, the only son ofGov. Josiah Begole of Michigan.128128129Austin BlairT. C. CraneE. G. lintonMIMIMI130J. T. BarrettEdmoreMontcalmMISUVCW - GAR Records Program (www.garrecords.org)Meeting Place(s)John G. GillulyBG (Bvt MG) Henry J. Baxter(1821-1873), famous Civil Warleader and resident of Jonesville.OrganizedChartered 14Mar. 1883Last Mentioned NotesDisbanded1929Chart'd 16 Mar.1883Chart'd 15 Mar.1883Chart'd & Must'd22 Mar. 1883Chart'd 23 Mar.1883Dept. Proceedings, 1907Chart'd 22 Mar.1883Must'd 30 Mar.1883Chart'd 28 Mar.1883Dept. Proceedings, 1921Dept. Proceedings, 1913Dept. Proceedings, 1921Dept. Proceedings, 1921National Tribune, 12 Apr. 1883Sur. 1911Chart'd & Must'd5 Apr. 1883MG George Henry "Pap" Thomas(1816-1870), famous Civil Warleader.Dept. Proceedings, 1907, 1912Twenty-four charter members.Chart'd 6 Apr.1883Twenty-seven charter members. Post 122 - Charter ApplicationNational Tribune, 12 Apr. 1883;requests McPherson for name. Filing note on back of formJames T. Lyons, SUVCWindicates Edward S. Cox. Early Quarterly Reports indicate EdwardS. Cox but change on 12/31/1884 Report to E. F. Cox. Variationsinclude Ed. F. Cox and Edward F. Cox - The "Brown Books"indicate Edward F. Cox of Assyria enlisted in Co. A, FirstSharpshooters 12/15/1862 - Killed in action before Petersburg,Va., June 17, 1864. The Post was probably named in his honor.Dept. Proceedings, 1921Sur. 1907Dept. Proceedings, 1908Dept. Proceedings, 1921Twenty charter members. Post 126 - Organized as Dan S. RootPost 126 in Belding, Ionia County - April 14, 1883. Frank R.Chase served as Post Commander for many terms and during histerms of service the P.O. address for the Post was listed asSmyrna, where he lived, about 4-5 miles South and West ofBelding.Must'd with nearly forty members.Must'd 5 Apr.1883; Chart'd 15Apr. 1883Sur. 1906Chart'd 21 Apr.1883National Tribune, 12 Apr. 1883;Dept. Proceedings, 1921Dept. Proceedings, 1913Chart'd 11 Apr.1883Chart'd 14 Apr.1883MichiganSource(s)The GAR building, located at 224 South Main Street in EatonKeith G. Harrison, PCinC,Rapids, Michigan, was constructed in 1886 for the use by PostSUVCW; Dept. Proceedings,#111 and Woman’s Relief Corps #38. The GAR building served1921as the GAR meeting headquarters for over 400 GAR membersand as a location for social gatherings, musical events, anddances until 1922. It also served as the headquarters of the EatonCounty Battalion, which was composed of James B. Brainerd Post#111, Alpheus .S. Williams Post #40 (Charlotte), Tim Lewis Post#107 (Diamondale), Earl Halbert Post #108 (Grand Ledge) , JohnCryderman Post #112 (Mulliken), Austin Blair Post #163(Vermontville), James B. Mason Post #213 (Bellevue), Lewis ClarkPost #275 (Olivet), Samuel M. Grinnell Post #283 (Sunfield), andOrlando B. Jackson Post #326 (Potterville). Yearly GARencampments were held on large island in the middle of the GrandRiver in downtown Eaton Rapids, now referred to as GAR Park.The Eaton Rapids GAR building currently is the home of the GARMemorial Hall and Museum.National Tribune, 26 Apr.

Post Name Location County Dept. Post Namesake Meeting Place(s) Organized Last Mentioned Notes Source(s) 021 A. W. Chapman St. Joseph Berrien MI Chart'd 18 July 1881 Dept. Proceedings, 1921 022 William Perrott Buchanan Berrien MI Chart'd 11 July 1881 Dept. Proceedings, 1921 023 Edw

Related Documents:

6 of 2001, Act No. 7 of 2002, Act No. 15 of 2003, Act No. 4 of 2004, Act No. 6 of 2005, Act No. 10 of 2006, Act No. 9 of 2007, Act No. 8 of 2008, Act No. 8 of 2009, Act No. 10 of 2010, Act No. 4 of 2012.] PART I - PRELIMINARY 1. Short title and commencement This Act may be cited as the Income Tax Act, 1973 and shall, subject to the

The National Security Act of 1947 – July 26, 1947 Public Law 253, 80th Congress; Chapter 343, 1st Session; S. 758. AN ACT To promote the national security by providing for a Secretary of Defense; for a National Military Establishment; for a Department of the Army, a File Size: 242KBPage Count: 17Explore furtherNational Security Act of 1947 - dni.govwww.dni.gov1947 -- The National Security Act of 1947 Air Force .www.afhistory.af.milPublic Law 110–181 110th Congress An Actwww.congress.gov10 U.S. Code Chapter 47 - UNIFORM CODE OF MILITARY JUSTICE .www.law.cornell.eduPublic Law 107–296 107th Congress An Actwww.dhs.govRecommended to you b

Act I, Scene 1 Act I, Scene 2 Act I, Scene 3 Act II, Scene 1 Act II, Scene 2 Act II, Scene 3 Act III, Scene 1 20. Act I, Scene 1–Act III, Scene 1: Summary . Directions: Summarize what you what you have read so far in Divided Loyalties (Act I-Act III, Scene1). 21. Act III, Scenes 2 and 3:

LAW BOOK Act 358 of 1955 As Amended By Act 490 of 1961 Act 403 of 1965 Act 400 of 1969 Act 566 of 1973 Acts 532 & 644 of 1975 Act 465 of 1987 Act 1228 of 1991 Act 1056 of 1993 Act 771 of 1995 Act 512 of 1997 Acts 595,596 & 680 of 2003 Act 207 of 2005 Act 223 of 2007 Issued by ARKANSAS STAT

EVIDENCE ACT [Date of assent: 9th December, 1963.] [Date of commencement: 10th December, 1963.] An Act of Parliament to declare the law of evidence [Act No. 46 of 1963, L.N. 22/1965, Act No. 17 of 1967, Act No. 8 of 1968, Act No. 10 of 1969, Act No. 13 of 1972, Act No. 14 of 1972, Act No. 19 of 1985, Act

William Shakespeare (1564–1616). The Oxford Shakespeare. 1914. The Tempest Table of Contents: Act I Scene 1 Act I Scene 2 Act II Scene 1 Act II Scene 2 Act III Scene 1 Act III Scene 2 Act III Scene 3 Act IV Scene 1 Act V Scene 1 Act I. Scene I. On a Ship at

Reform of the Incorporated Societies Act 1908 . Proposal . 1 In 2015, the Ministry of Business, Innovation and Employment released an exposure draft of a bill (the "Draft Bill") designed to replace the Incorporated Societies Act 1908 (the "1908 Act"). 2 I propose to issue drafting instructions to the Parliamentary Counsel Office, directing

institution incorporated in Hong Kong by or under the Companies Ordinance (Cap. 32) or any other Ordinance and any reference to a bank incorporated in Hong Kong, a deposit-taking company incorporated in Hong Kong or a restricted licence bank incorporated in Hong Kong shall be construed accordingly; “authorized institution incorporated outside .