Sons of Union Veterans of the Civil War - GAR Records … · Nat'l Encampment Proceedings, 1892 ......
Transcript of Sons of Union Veterans of the Civil War - GAR Records … · Nat'l Encampment Proceedings, 1892 ......
Grand Army of the Republic Posts - Historical Summary
No. Alt.
No.
Post Name Location County Dept. Post Namesake Meeting Place(s) Organized Last Mentioned Notes Source(s)
PLEASE NOTE: The GAR Post History section is a work in progress (begun 2013). More data will be added at a future date.000 (Department) N/A N/A IL Org. 12 July 1866 Department organized 12 July 1866. The Department stood at
330 Posts in 1869, 25 in 1870, and 1 in 1871. By 1872, four Posts
were reported in working order.
Beath, 1889; Carnahan, 1893
001 Post No. 1 Decatur Macon IL No namesake. Known only by its
number.
Chart'd 6 Apr.
1866
Twelve charter members. Also known as "Old Post No. 1," it was
the first chapter of the Grand Army of the Republic.
Facsimile of original charter;
Nat'l Encampment
Proceedings, 1892
001 G. L. Nevius Rockford Winnebago IL COL Garrett L. Nevius ( ?-1863),
11th IL Inf., KIA at Vicksburg, MS,
on 23 May 1863. Resident of
Rockford, local hero.
Org. 1 June 1866;
Chart'd 3 Oct.
1866
Originally chartered as Post No. 124. It was the only surviving
Post in the Department of Illinois by 1871 (out of 330 reported in
1869). The roster in the Journal of the Department Encampment
(1918) notes the charter date as 6 September 1866.
Beath, 1889; Rockford Public
Library
002 Post No. 2 Springfield Sangamon IL No namesake. Known only by its
number.
Chart'd Apr. 1866 Nat'l Encampment
Proceedings, 1892
002 210 Cerro Gordo Cerro Gordo Piatt IL Named for the community in
which the Post was based.
003 Post No. 3 Morris Grundy IL No namesake. Known only by its
number.
Chart'd 13 Apr.
1866
Nat'l Encampment
Proceedings, 1892
003 Burrell Plainfield Will IL CPT John A. Burrell (1829-1864),
Co. D, 100th IL Inf., KIA near
Dallas, GA, on 30 May 1864.
Resident of Plainfield, local hero.
Sur. Jan. 1879 Dept. Proceedings, 1880
004 Post No. 4 Ottawa LaSalle IL No namesake. Known only by its
number.
Chart'd 23 Apr.
1866
Nat'l Encampment
Proceedings, 1892
004 Ransom Chicago Cook IL NW cor. LaSalle and Adams
(1876)
Org. June 1870 Listed as Ransom Post, No. 1, in the 1876 Lakeside Directory of
Chicago.
The Lakeside Annual Directory
of Chicago, 1876; Beath, 1889
005 Post No. 5 Freeport Stephenson IL No namesake. Known only by its
number.
Chart'd 24 Apr.
1866
Nat'l Encampment
Proceedings, 1892
005 006 George H. Thomas Chicago Cook IL MG George Henry Thomas (1816-
1870), famous Civil War leader.
Leonard's Hall, 998 West Madison
St. (first permanent meeting
place)
Chart'd 20 Aug.
1873; Re-
numbered 1 Sept.
1876
A Post by this name was organized in Chicago in the fall of 1868,
but "after a short and uneventful life was disbanded." The second
Thomas Post was originally chartered as George H. Thomas Post,
No. 6. It was assigned to No. 5 on 1 September 1876. Gen. Phil
Sheridan was mustered into this Post on 23 Oct. 1879, and
remained a member until his death in 1888.
The Lakeside Annual Directory
of Chicago, 1876; Gooke,
Henry G., 1898, History of
George H. Thomas Post, No. 5;
Dept. Proceedings, 1918
006 Post No. 6 Bunker Hill Macoupin IL No namesake. Known only by its
number.
Chart'd 21 Apr.
1866
Nat'l Encampment
Proceedings, 1892
006 Bartleson Joliet Will IL COL Frederick A. Bartleson
(c.1834-1864), 100th IL Inf., KIA
at Kennesaw Mountain, GA, on
23 June 1864. Resident of Joliet,
local hero.
Chart'd 12 July
1866; Re-org. 25
Oct. 1882
Listed as defunct in 1880. Dept. Proceedings, 1880,
1883, 1918
007 Post No. 7 Hillsboro Montgomery IL No namesake. Known only by its
number.
Chart'd 28 Apr.
1866
Nat'l Encampment
Proceedings, 1892
007 GEN W. B. Hazen Chicago Cook IL MG William Babcock Hazen (1830-
1887), famous Civil War leader.
Chart'd 21 May
1886
Dept. Proceedings, 1918
007 Whittier Chicago Cook IL CPL George L. Whittiers (? -
1863), Battery A, 1st IL Light Art.,
KIA at the siege of Vicksburg, MS,
on 23 May 1863.
Cor. State and Thirty-first (1876) Org. Nov. 1873 The bullet which killed the Post's namesake, was mounted in gold
and placed on display in the beak of an eagle, which surmounted
the rostrum in the Post meeting room.
The Lakeside Annual Directory
of Chicago, 1876; History of
Chicago, vol. 3, 1886
008 Post No. 8 Carlinville Macoupin IL No namesake. Known only by its
number.
Chart'd 18 Apr.
1866
Nat'l Encampment
Proceedings, 1892
008 Wyman Chicago Cook IL COL John Baker Wyman (1817-
1862), 13th IL Inf., KIA at
Chickasaw Bayou, MS, on 28
Dec. 1862. Buried at Rose Hill
Cem., Chicago.
54 N. Clark (1876) Listed as defunct in 1880. The Lakeside Annual Directory
of Chicago, 1876; Dept.
Proceedings, 1880
National GAR Records Program - Historical Summary of Grand Army of the Republic (GAR) Posts by State
ILLINOIS Prepared by the National Organization
SONS OF UNION VETERANS OF THE CIVIL WAR INCORPORATED BY ACT OF CONGRESS
SUVCW - GAR Records Program (www.garrecords.org) Illinois Page 1 of 28
Grand Army of the Republic Posts - Historical Summary
No. Alt.
No.
Post Name Location County Dept. Post Namesake Meeting Place(s) Organized Last Mentioned Notes Source(s)
009 Post No. 9 Pana Christian IL No namesake. Known only by its
number.
Chart'd 7 May
1866
Nat'l Encampment
Proceedings, 1892
009 Lyon Chicago Cook IL BG Nathaniel Lyon (1818-1861),
KIA at Wilson's Creek, MO, 10
August 1861.
North side, Turner Hall (1876) Chart'd 27 Apr.
1874
Listed as Lyons Post, No. 13, in the 1876 Lakeside Directory of
Chicago.
The Lakeside Annual Directory
of Chicago, 1876; History of
Chicago, vol. 3, 1886; Dept.
Proceedings, 1918
010 Post No. 10 Shelbyville Shelby IL No namesake. Known only by its
number.
Chart'd 3 May
1866
Nat'l Encampment
Proceedings, 1892
011 Post No. 11 Chandlerville Cass IL No namesake. Known only by its
number.
Chart'd 14 May
1866
Nat'l Encampment
Proceedings, 1892
011 Sam G. Ward Elgin Kane IL CPT Samuel G. Ward ( -1862),
Co. A, 7th IL Inf., KiA at Shiloh,
TN, on 6 Apr. 1862. Resident of
Elgin, local hero.
Re-org. Dec.
1878
Sur. Apr. 1879 Described as 'the fruitless seed of discord." Dept. Proceedings, 1880
012 Post No. 12 Litchfield Montgomery IL No namesake. Known only by its
number.
Chart'd 24 Apr.
1866
Nat'l Encampment
Proceedings, 1892
012 Potter Sycamore DeKalb IL Dr. Horace S. Potter (1825-1864),
Surgeon, 105th IL Inf., KIA by a
bursting shell at Acworth, GA, on
on 2 June 1864.
Chart'd 14 July
1874
Dept. Proceedings, 1903
013 Phil Kearney Braidwood Will IL MG Philip Kearny, Jr. (1815-
1862), KIA at Chantilly, VA, on 1
Sept. 1862. Famous Civil War
leader.
014 Post No. 14 Bloomington McLean IL No namesake. Known only by its
number.
Chart'd 19 May
1866
Nat'l Encampment
Proceedings, 1892
014 Bob McCook Chicago Cook IL BG Robert Latimer McCook (1827-
1862), died of wounds at
Huntsville, AL, on 6 August 1862.
Famous Civil War leader. One of
the "fighting McCooks."
015 Post No. 15 Pontiac Livingston IL No namesake. Known only by its
number.
Chart'd 20 Ma
1866
Nat'l Encampment
Proceedings, 1892
015 W. H. Harvey Arrowsmith McLean IL CPT William H. Harvey (1828-
1862), Co. K, 8th IL Inf., KIA at
Shiloh, TN, on 6 Apr. 1862.
Resident of McLean County, local
hero and 1st commissioned
officer from McLean County.
Re-org. and
Must'd 9 Oct.
1882
Organized as Arrowsmith Post, No. 15. Changed its namesake to
W. H. Harvey Post in August 1883.
Dept. Proceedings, 1883; The
Inter Ocean newspaper,
Chicago, 5 Aug. 1883
016 Lincoln Sterling Whiteside IL Armory of the City Guards
(Farwell Hall); AOUM Hall,
Boynton Block; Stoeckle Building,
Third St. (1877)
Must'd 15 June
1874
Twenty-three charter members. "Meetings were held for some
years, but finally it ceased to exist."
Sterling Standard, 18 June
1874; History of Whiteside
County, 1877; Portrait and
Biographical Album of
Whiteside County, 1885
016 McPherson Homer Champaign IL
017 Bowen Wilmington Will IL MAJ Rodney S. Bowen (1832-
1864), 100th IL Inf., died at
Nashville, TN, on 20 July 1864
from wounds received at Franklin,
TN. Resident of Wilmington, local
hero.
Chart'd 23 Apr.
1875
Dept. Proceedings, 1918
018 Lytle Millington Kendall IL In existence in December 1875. Noted as Lytle Post, No. 24.
019 Post No. 19 Watseka Iroquois IL No namesake. Known only by its
number.
Chart'd 4 June
1866
Nat'l Encampment
Proceedings, 1892
019 Phil H. Sheridan Chicago Cook IL MG Philip Henry Sheridan (1831-
1888), famous Civil War leader.
Listed as defunct in 1880. Dept. Proceedings, 1880
020 Post No. 20 Monticello Piatt IL No namesake. Known only by its
number.
Chart'd 4 June
1866
Nat'l Encampment
Proceedings, 1892
020 Aurora Aurora Kane IL Named for the community in
which the Post was based.
Chart'd 10 June
1875
Twenty-three charter members. Dept. Proceedings, 1918;
History of Kane County, Ill.,
1908
021 Post No. 21 Danville Vermilion IL No namesake. Known only by its
number.
Chart'd 1 June
1866
Nat'l Encampment
Proceedings, 1892
021 Bob McCook Chicago Cook IL BG Robert Latimer McCook (1827-
1862), died of wounds at
Huntsville, AL, on 6 August 1862.
Famous Civil War leader. One of
the "fighting McCooks."
Canalport Ave,, cor. Union (1876) The Lakeside Annual Directory
of Chicago, 1876
SUVCW - GAR Records Program (www.garrecords.org) Illinois Page 2 of 28
Grand Army of the Republic Posts - Historical Summary
No. Alt.
No.
Post Name Location County Dept. Post Namesake Meeting Place(s) Organized Last Mentioned Notes Source(s)
021 William H. L. Wallace Ottawa LaSalle IL BG William Hervey Lamme
Wallace (1821-1862), mortally
wounded at Shiloh, died 19 Apr.
1862.
022 Post No. 22 Paris Edgar IL No namesake. Known only by its
number.
Chart'd 3 June
1866
Nat'l Encampment
Proceedings, 1892
022 ? Elgin Kane IL
023 Post No. 23 Charleston Coles IL No namesake. Known only by its
number.
Chart'd 2 June
1866
Nat'l Encampment
Proceedings, 1892
023 Canby Macon Macon IL MG Edward Richard Sprigg
Canby (1817-1873), famous Civil
War leader, KIA in the Modoc
Indian Wars, CA, 11 April 1873.
024 Post No. 24 Rock Island Rock Island IL No namesake. Known only by its
number.
Chart'd 6 June
1866
The Post charter was received on 24 June 1866. Disbanded after
about one year.
Nat'l Encampment
Proceedings, 1892; Historic
Rock Island County, 1908
025 Williams Watseka Iroquois IL COL Thomas D. Williams (1826-
1862), 25th IL Inf., KIA at Stones
River, TN, on 31 Dec. 1862.
Resident of Iroquois County, local
hero.
Chart'd 5 Aug.
1875; Must'd
1883
Reported as being re-organized in 1883. Dept. Proceedings, 1884, 1918
026 Perry Mead Atlanta Logan IL Not listed in 1880.
027 Hilliard Englewood (Chicago) Cook IL Dropped 1879 Dept. Proceedings, 1880
028 Post No. 28 / U. S. Grant Chicago Cook IL GEN Ulysses Simpson Grant
1822-1885), famous Civil War
leader, later US President.
Chart'd 18 May
1877
Noted in the History of Chicago, vol. 3 (1886) as having been
founded in November 1875.
History of Chicago, vol. 3,
1886; Dept. Proceedings, 1918
029 Mitchell Lee Lee IL
030 Stephenson Springfield Sangamon IL Dr. (Surgeon) Benjamin Franklin
Stephenson (1822-1871), 14th IL
Inf., founder of the Grand Army of
the Republic.
Chart'd 24 Aug.
1878
Dept. Proceedings, 1918
031 J. S. Beveridge Evanston Cook IL In existence in June 1876.
033 Galva Galva Henry IL Named for the community in
which the Post was based.
Re-org. 22 Mar.
1882; Chart'd 31
Mar. 1882
Dept. Proceedings, 1883; 1918
035 Sherman Moline Rock Island IL MG William Tecumseh Sherman
(1820-1891), famous Civil War
leader.
037 James Jackson Elmira Stark IL 1SGT James Jackson (1838-
1864), Co. B, 19th IL Inf. ("Elmira
Rifles"), KIA near Dalton, GA, on
23 Feb. 1864. Resident of Elmira,
brother of Post charter member
William Jackson.
Chart'd 6 Mar.
1876
History of Stark County, IL, v.1,
1916
039 L. H. Carr Sandwich DeKalb IL CPT Lindsay H. Carr ( ? -1862),
Co. H, 10th IL Inf., KIA at New
Madrid, MO, on 13 Mar. 1862.
Resident of Sandwich, local hero.
In existence in 1876.
040 GEN George A. Custer Chicago Cook IL MG George Armstrong Custer
(1839-1876). KIA at Little
Bighorn, MT, on 25 June 1876.
Famous Civil War (and Indian
Wars) leader.
Chart'd 14 June
1876
Dept. Proceedings, 1918
042 508 Coleman Mt. Vernon Jefferson IL Dropped 1880 Dept. Proceedings, 1881
043 546 Rochelle Rochelle Ogle IL Named for the community in
which the Post was based.
Dropped 1880 Dept. Proceedings, 1881
044 Pine Rock Chana Ogle IL Named for Pine Rock Township,
which includes Chana.
045 Galesburg / James T. Shields Galesburg Knox IL BG James Shields (1810-1879),
famous Civil War leader.
Org. 8 Aug. 1869;
Re-chart'd 26 July
1876
Thirty charter members (1869). The Post changed its name after
the death of GEN Shields in 1879. The "T" initial in the name was
an error on the part of the Post organizers. It was dropped from
the name in later years. Associated with James T. Shields Corps,
No. 121, WRC.
Historical Encyclopedia of
Illinois, part 1, 1899; Dept.
Proceedings, 1918
046 I. J. Rincker East St. Louis St. Clair IL Dropped 1879 Listed as I. J. Rinacker Post in 1880. Dept. Proceedings, 1880
047 McCaleb Sheridan LaSalle IL Sur. Dec. 1879 Dept. Proceedings, 1880
048 Batavia Batavia Kane IL Named for the community in
which the Post was based.
Chart'd 26 June
1878
Dept. Proceedings, 1918
SUVCW - GAR Records Program (www.garrecords.org) Illinois Page 3 of 28
Grand Army of the Republic Posts - Historical Summary
No. Alt.
No.
Post Name Location County Dept. Post Namesake Meeting Place(s) Organized Last Mentioned Notes Source(s)
049 Veteran Elgin Kane IL Named in honor of the Civil War
Veteran.
Chart'd 27 Jan.
1879
Dept. Proceedings, 1918
050 John Brown Chicago Cook IL John Brown (1800-1859), famous
abolitionist. He was the leader of
a raid on the arsenal at Harpers
Ferry, VA, in Oct. 1859. He was
captured, tried for treason, and
hanged on 2 Dec. 1859, making
him a martyr for the abolitionist
cause.
Org. Apr. 1879;
Re-org and
chart'd 11 Sept.
1880
Sur. Sept. 1880 Noted as an African American GAR Post in The Won Cause
(Gannon, 2011).
History of Chicago, vol. 3,
1886; Dept. Proceedings,
1881, 1918
053 Dan McCook Elmwood Peoria IL BG Daniel McCook, Jr. (1834-
1864), mortally wounded at the
Battle of Kennesaw Mountain,
GA, on 27 June 1864. Died 17
July 1864. Famous Civil War
leader, one of the "fighting
McCooks."
Chart'd 24 June
1879
Dept. Proceedings, 1903
055 W. H. L. Wallace Centralia Marion IL BG William Hervey Lamme
Wallace (1821-1862), mortally
wounded at Shiloh, died 19 Apr.
1862.
Chart'd 26 June
1879
Dept. Proceedings, 1918
057 571 Brown Culley Thebes Alexander IL
058 Abington Abingdon Knox IL Named for the community in
which the Post was based.
Masonic Hall (1899) Chart'd 15 July
1879
Thirty charter members. Historical Encyclopedia of
Illinois, part 1, 1899; Dept.
Proceedings, 1918
060 George Spalding Geneva Kane IL Chart'd 23 July
1879; Must'd 1
Aug. 1879
Commemorative Biographical
and Historical Record of Kane
County, 1888; Dept.
Proceedings, 1918
061 Post No. 61 Chicago Cook IL No namesake. Known only by its
number.
Chart'd 31 July
1879
Dean Enderlin, SUVCW
064 Post No. 64 South Bend St. Joseph, IN IL No namesake. Known only by its
number.
See Auten Post, No. 8 (Indiana). Beath, 1889
065 572 Amboy Amboy Lee IL Named for the community in
which the Post was based.
066 P. L. Hills La Moille Bureau IL PVT Parmenus L. Hills ( ? -1863),
Co. E, 33rd IL Inf., died in hospital
on 25 May 1863, from wounds
received at Vicksburg, MS, on 22
May 1863. Resident of La Moille,
local hero.
Chart'd 20 Feb.
1879
Dis. 1918 History of Bureau County,
1885; Dept. Proceedings,
1903, 1919
067 COL John Bryner Peoria Peoria IL COL John Bryner (1820-1865),
47th IL Inf. He was later
commissioned 1LT and
Quartermaster in the 139th IL Inf.,
dying a few months after being
mustered out of that regiment.
Buried Springdale Cem. and
Mausoleum, Peoria.
105 and 107 S. Adams St. (1902) Chart'd 8 Oct.
1879
History of Peoria County, 1902;
Dept. Proceedings, 1918
068 Streator Streator LaSalle IL Named for the community in
which the Post was based.
Chart'd 17 Oct.
1879
Dept. Proceedings, 1918
069 Joe Hooker Canton Fulton IL MG Joseph Hooker (1814-1879),
famous Civil War leader.
Chart'd 24 Oct.
1879
Dept. Proceedings, 1918
070 Lott Gibson City Ford IL SGT Jonathan B. Lott (1839-
1879), Co. C, 33rd IL Inf., founder
of Gibson City.
Chart'd 3 Nov.
1879
Twenty-five charter members. Original charter; Dept.
Proceedings, 1918
071 Estill Petersburg Menard IL At least six members of the Estill
family of Menard County served in
the Union forces during the Civil
War, and several died during the
war. Among them was 1LT Isaac
Berry Estill (1828-1862), Co. F,
28th IL Inf., who died in TN on 13
Dec. 1862, and is buried in
Lebanon Cem., Petersburg.
Chart'd 3 Jan.
1879
Dept. Proceedings, 1918
073 Post No. 73 Ottawa LaSalle IL No namesake. Known only by its
number.
Ottawa Free Trader, 23 Mar.
1867
073 El Paso El Paso Woodford IL Named for the community in
which the Post was based.
074 East St. Louis East St. Louis St. Clair IL Named for the community in
which the Post was based.
SUVCW - GAR Records Program (www.garrecords.org) Illinois Page 4 of 28
Grand Army of the Republic Posts - Historical Summary
No. Alt.
No.
Post Name Location County Dept. Post Namesake Meeting Place(s) Organized Last Mentioned Notes Source(s)
075 Fairbury / Aaron Weider Fairbury Livingston IL 1LT Aaron Weider (1822-1890),
Co. K, 3rd IL Cav.
Chart'd 2 Apr.
1880
The Post changed its name to honor Weider after his death. Dept. Proceedings, 1918
077 Kenesaw Danville Vermilion IL Kennesaw Mountain, GA, site of
major Civil War battle.
Chart'd 5 May
1880
Dept. Proceedings, 1918
078 Rankin Rankin Vermilion IL Named for the community in
which the Post was based.
079 McPherson Saybrook McLean IL Chart'd 23 June
1880
Dept. Proceedings, 1903
080 Nase Mt. Carroll Carroll IL MAJ (Bvt. BG) Adam Nase (1825-
1879), 15th IL Inf. Buried Oak Hill
Cem., Mt. Carroll.
Chart'd 9 July
1880
Dept. Proceedings, 1918
081 GEN George A. Crook Kirkwood Warren IL MG George R. Crook (1828-
1890), famous Civil War and
Indian Wars leader.
Chart'd 4 Aug.
1880
Dept. Proceedings, 1918
082 Jeff C. Davis Catlin Vermilion IL BG Jefferson Columbus Davis
(1828-1879), famous Civil War
leader.
083 James A. Garfield Magnolia Putnam IL MG James Abram Garfield (1831-
1881), Civil War leader and later
US President (assassinated).
Chart'd 14 Sept.
1880
Dept. Proceedings, 1918
084 Polo Polo Ogle IL Named for the community in
which the Post was based.
Chart'd 14 Sept.
1880
Dept. Proceedings, 1918
085 Shiloh Lanark Carroll IL Shiloh, TN, site of major Civil War
battle, 1862.
Chart'd 23 Sept.
1880
Dept. Proceedings, 1918
086 Russell Hamilton Hancock IL Chart'd 4 Nov.
1880
Dept. Proceedings, 1918
088 Yates Effingham Effingham IL Chart'd 7 Dec.
1880
Dept. Proceedings, 1918
089 Alexander Flora Clay IL Chart'd 23 Dec.
1880
Dept. Proceedings, 1918
090 Dickerson Bradford Stark IL Chart'd 1 Feb.
1881; Must'd 9
Feb. 1881
Listed as Dickenson Post in the 1916 History of Stark County. History of Stark County, IL, v.1,
1916; Dept. Proceedings, 1918
091 Abraham Lincoln Chicago Cook IL Abraham Lincoln (1809-1865),
16th President of the United
States.
Chart'd 12 Mar.
1881
"Rose from the ashes of Whittier Post in March 1881." History of Chicago, vol. 3,
1886; Dept. Proceedings, 1918
092 Olney / Eli Bowyer Olney Richland IL COL (Bvt. BG) Eli Bowyer (1818-
1886), 11th MO Inf. Buried Haven
Hill Cem., Olney.
Chart'd 25 Mar.
1881
The Post was originally named Olney Post. It adopted Eli Bowyer
as its namesake in 1886, shortly after his death.
Dept. Proceedings, 1918
093 Randolph Tonica LaSalle IL 1LT Moses M. Randolph (? -
1862), Co. B, 104th IL Inf., died at
Hartsville, TN, on 9 Dec. 1862,
from wounds received there on 7
Dec. 1862. Baptist minister,
resident of Tonica, local hero.
Buried Old Tonica Cem.
Chart'd 28 Mar.
1881
Dept. Proceedings, 1918
094 Lookout Mountain Henry Marshall IL Lookout Mountain, near
Chattanooga, TN, site of major
Civil War battle.
Chart'd 28 Mar.
1881
Dept. Proceedings, 1918
095 Ellsworth Columbia Monroe IL COL Elmer Ephraim Ellsworth
(1837-1861), colonel in the New
York Fire Zouaves (11th N.Y. Inf.),
who was the first Union casualty
of the Civil War, killed by a pro-
Confederacy innkeeper in
Alexandria, VA, on 24 May 1861.
Civil War hero and martyr.
096 John Wood Quincy Adams IL Chart'd 25 Apr.
1881
Dept. Proceedings, 1918
097 McLane Beardstown Cass IL Chart'd 12 May
1881
Dept. Proceedings, 1918
098 John A. Davis Freeport Stephenson IL Chart'd 21 June
1881
Dept. Proceedings, 1918
099 Ransom Mason Effingham IL Chart'd 30 June
1881
Dept. Proceedings, 1903
100 Monroe Casey Clark IL Chart'd 7 July
1881
Dept. Proceedings, 1918
SUVCW - GAR Records Program (www.garrecords.org) Illinois Page 5 of 28
Grand Army of the Republic Posts - Historical Summary
No. Alt.
No.
Post Name Location County Dept. Post Namesake Meeting Place(s) Organized Last Mentioned Notes Source(s)
102 Post No. 102 Centralia Marion IL No namesake. Known only by its
number.
Watt's Hall (1866) Centralia Sentinel, 4 Oct. 1866
102 J. S. Chandler Salem Marion IL Chart'd 12 July
1881
Dept. Proceedings, 1918
103 McDonough Macomb McDonough IL Chart'd 8 Aug.
1881
Dept. Proceedings, 1918
105 T. Lyle Dickey Pontiac Livingston IL Chart'd 16 Aug.
1881
Dept. Proceedings, 1918
106 Post No. 106 Sterling Whiteside IL No namesake. Known only by its
number.
Org. Aug. 1866 Sterling Gazette, 8 Dec. 1866
106 Loomis DuQuoin Perry IL Chart'd 8 Aug.
1881
Dept. Proceedings, 1918
107 Joe Mower London Mills Fulton IL MG Joseph Anthony Mower (1827-
1870), famous Civil War leader.
Chart'd 21 Aug.
1881
Dept. Proceedings, 1891
108 Woodstock Woodstock McHenry IL Named for the community in
which the Post was based.
Chart'd 24 Aug.
1881
Dept. Proceedings, 1918
109 Ambrose E. Burnside South Chicago Cook IL MG Ambrose Everett Burnside
(1824-1881), famous Civil War
leader.
Chart'd 14 Sept.
1881
Dept. Proceedings, 1918
110 Dickerman Cuba Fulton IL
111 Strasburg Chicago Cook IL
113 Post No. 113 Canton Fulton IL No namesake. Known only by its
number.
Chart'd 21 Dec.
1866
Information based on original charter.
113 Woodruff Washburn Woodford IL Chart'd 16 Nov.
1881
Dept. Proceedings, 1918
114 Forrest Forrest Livingston IL Named for the community in
which the Post was based.
Chart'd 11 Nov.
1881
Dept. Proceedings, 1903
115 Harmon Hoopeston Vermilion IL (probably) COL Oscar Fitzalan
Harmon (1827-1864), 125th IL
Inf., KIA at Kennesaw Mountain,
GAR, on 27 June 1864. Resident
of Danville, IL, local hero. "His
death cast a gloom over Vermilion
County and his name is
reverenced with honor."
Chart'd 26 Oct.
1881
Last surviving member was J. Myron Sibbitt, who died 25 Jan.
1935 at the age of 86 (Source: The Pantograph, Bloomington, IL,
26 Jan. 1935).
History of Vermillion County,
1911; Dept. Proceedings, 1918
116 Oregon Oregon Ogle IL Named for the community in
which the Post was based.
Chart'd 1 Dec.
1881
Dept. Proceedings, 1918
117 Joe Hanna Pekin Tazewell IL CPT Joseph Madison Hanna
(1833-1862), Co. F, 8th IL Inf.,
died 22 Feb. 1862 on hospital
ship, from wounds received at
Fort Donelson, TN, on 15 Feb.
1862. Resident of Pekin, local
hero.
Chart'd 25 Nov.
1881
Dept. Proceedings, 1918
118 Alpheus Clark Morrison Whiteside IL MAJ Alpheus Clark (1823-1863),
8th IL Cav., died 5 July 1863 at
Seminary Hospital, Georgetown,
D.C., from wounds received at
Beverly Ford, VA, on 9 June
1863. Resident of Morrison, local
hero.
Chart'd 6 Dec.
1881; Must'd 8
Dec. 1881
Twenty-two charter members. History of Whiteside County,
1877; Portrait and Biographical
Album of Whiteside County,
1885; Dept. Proceedings, 1918
119 William B. Archer Marshall Clark IL COL William Beatty Archer (1793-
1870), Black Hawk War veteran,
popular politician, and founder of
Marshall.
Hall, Claypool's Block (1883) Org. 25 Feb.
1881; Chart'd 21
Dec. 1881
History of Crawford and Clark
Counties, 1883; Dept.
Proceedings, 1918
120 R. B. Hayes Plano Kendall IL BG Rutherford Birchard Hayes
(1822-1893), famous Civil War
leader, 19th President of the
United States.
Chart'd 20 Jan.
1882
Dept. Proceedings, 1918
121 Thomas Layton Lewiston Fulton IL Chart'd 20 Jan.
1882
Dept. Proceedings, 1918
123 J. H. Duvall Mason City Mason IL Chart'd and
must'd 4 Mar.
1882
Dept. Proceedings, 1883, 1918
124 Edward Bridge Malta DeKalb IL Orderly SGT Edward Bridge 1843-
1864), Co. B, 55th IL Inf., died of
pneumonia at Larkinsville, AL, on
11 Jan. 1864. Resident of Malta,
local hero.
Chart'd 12 July
1874; Must'd 16
March 1882
Dept. Proceedings, 1883, 1918
SUVCW - GAR Records Program (www.garrecords.org) Illinois Page 6 of 28
Grand Army of the Republic Posts - Historical Summary
No. Alt.
No.
Post Name Location County Dept. Post Namesake Meeting Place(s) Organized Last Mentioned Notes Source(s)
125 T. S. Bowers Mount Carmel Wabash IL Chart'd 4 Mar.
1882; Must'd 5
Apr. 1882
Dept. Proceedings, 1883, 1918
126 Stewardson Stewardson Cook IL Named for the community in
which the Post was based.
Must'd 8 Apr.
1882
Dept. Proceedings, 1883, 1918
127 A. C. Harding Roseville Warren IL Chart'd and
must'd 11 Apr.
1882
Dept. Proceedings, 1883, 1903
128 Worthen Murphysboro Jackson IL Chart'd 25 Mar.
1882; Must'd 30
Mar. 1882
Dept. Proceedings, 1883, 1918
129 Black Eagle Urbana Champaign IL MG John Alexander Logan (1826-
1886), famous Civil War leader,
known by the nicknames "Black
Jack" and "Black Eagle."
Court House (1918) Chart'd and
must'd 13 Apr.
1882
Associated with Black Eagle Corps, No. 160, WRC. Johnson's Urbana-Champaign
Directory, 1918; Dept.
Proceedings, 1883, 1918
130 Tennessee Tennessee McDonough IL Named for the community in
which the Post was based.
Must'd 29 Apr.
1882
Dept. Proceedings, 1883
131 COL Horney Rushville Schuyler IL LTC Leonidas L. Horney (1817-
1863), 10th MO Inf., KIA at
Champion's Hill, MS, on 16 Ma
1863. Buried Thompson Cem.,
Schuyler County.
Chart'd 18 Apr.
1882; Must'd 28
Apr. 1882
Dept. Proceedings, 1883, 1918
132 526 J. Q. A. Jones Havana Mason IL 1LT John Quincy Adams Jones
(1837-1861), Co. K, 17th IL Inf.,
died 24 Oct. 1861 in
Fredericktown, MO, from wounds
received at that place on 21 Oct.
1861. Buried in Fullerton Cem.,
Havana.
Must'd 29 Apr.
1882
Dept. Proceedings, 1883
133 Hurlbut Carman Henderson IL MG Stephen Augustus Hurlbut
(1815-1882), one of the founding
fathers of the GAR.
Must'd 4 May
1882
Dept. Proceedings, 1883
133 Alvah Paul Terre Haute Henderson IL 2LT Alvah W. Paul (1839-1876),
Co. B, 91st IL Inf., resident of
Terre Haute.
Chart'd 4 May
1882
Dept. Proceedings, 1903
134 Lacon Lacon Marshall IL Named for the community in
which the Post was based.
Chart'd 15 Apr.
1882; Must'd 4
May 1882
Dept. Proceedings, 1883, 1918
135 C. A. Andress Mendota LaSalle IL LTC Charles A. Andress (1840-
1873), 55th IL Inf., buried in
Restland Cem., Mendota.
Chart'd 25 Apr.
1882; Must'd 28
Apr. 1882
Dept. Proceedings, 1883, 1918
136 Post No. 136 / Chillicothe Chillicothe Peoria IL Named for the community in
which the Post was based.
Must'd 22 May
1882; Chart'd 25
Aug. 1882
Dept. Proceedings, 1883, 1918
138 Cyrus Hall Shelbyville Shelby IL COL (Bvt. BG) Cyrus Hall (1822-
1878), 14th and 144th IL Inf.,
buried in Glenwood Cem.,
Shelbyville.
Chart'd 19 May
1882; Must'd 12
June 1882
Dept. Proceedings, 1883, 1918
139 Westfield Westfield Clark IL Named for the community in
which the Post was based.
Re-org. 11 Aug.
1882
Dept. Proceedings, 1883
140 COL Nodine Champaign Champaign IL COL Richard Howard Nodine
(1825-1872), 25th IL Inf., resident
of Champaign County.
Lincoln Building (1918) Chart'd 7 June
1882; Must'd 17
June 1882
Associated with COL Nodine Corps, No. 233, WRC. Johnson's Urbana-Champaign
Directory, 1918; Dept.
Proceedings, 1883, 1918
141 Dunham Decatur Macon IL PVT Amos Dunham ( ? -1862),
Co. B, 8th IL Inf., KIA at Fort
Donelson, TN, on 15 Feb. 1862.
Resident of Decatur, thought to
have been the first soldier from
the county killed in the war.
Chart'd and
must'd 29 July
1882
Dept. Proceedings, 1883, 1918
142 Geddes La Harpe Hancock IL Chart'd 26 July
1882; Must'd 14
Aug. 1882
Dept. Proceedings, 1883, 1918
143 Julius A. Pratt Kewanee Henry IL Chart'd 28 June
1882; Must'd 22
July 1882
Dept. Proceedings, 1883, 1918
144 Freeborn Avon Fulton IL Chart'd 3 July
1882; Must'd 29
July 1882
Dept. Proceedings, 1883, 1918
145 George Hunter Farmington Fulton IL Chart'd 3 July
1882; Must'd 27
July 1882
Dept. Proceedings, 1883, 1903
SUVCW - GAR Records Program (www.garrecords.org) Illinois Page 7 of 28
Grand Army of the Republic Posts - Historical Summary
No. Alt.
No.
Post Name Location County Dept. Post Namesake Meeting Place(s) Organized Last Mentioned Notes Source(s)
146 William T. Sherman Bloomington McLean IL MG William Tecumseh Sherman
(1820-1891), famous Civil War
leader.
Chart'd and
must'd 26 July
1882
Dept. Proceedings, 1883, 1918
147 Charles Moore Chestnut Logan IL Must'd 11 Sept.
1882
Dept. Proceedings, 1883
148 Post No. 148 Illiopolis Sangamon IL No namesake. Known only by its
number.
Decatur Weekly Republican, 20
May 1869
148 York York Clark IL Named for the community in
which the Post was based.
Must'd 13 July
1882
Dept. Proceedings, 1883
149 E. C. Camp Bement Piatt IL Chart'd 21 July
1882; Must'd 18
Sept. 1882
Dept. Proceedings, 1883, 1903
150 W. H. Frichey Birds Lawrence IL Chart'd 2 Aug.
1882; Must'd 22
Aug. 1882
Dept. Proceedings, 1883, 1918
151 L. B. Brown Sheldon Iroquois IL Chart'd 14 Aug.
1882; Must'd 4
Sept. 1882
Dept. Proceedings, 1883, 1903
152 Alfred Harrison Palestine Crawford IL Chart'd 26 Aug.
1882
Fifteen charter members. National Tribune, 7 Dec. 1882;
Dept. Proceedings, 1918
153 J. F. French Princeville Peoria IL Chart'd Oct.
1879; Must'd 6
Sept. 1882
Reorganized 1882. Dept. Proceedings, 1883, 1903
154 John McTucker Barry Pike IL Chart'd 25 Aug.
1882; Must'd 1
Sept. 1882
Listed in 1883 Proceedings as John M. Tucker Post. Dept. Proceedings, 1883, 1918
155 Delavan Delavan Tazewell IL Named for the community in
which the Post was based.
Chart'd 7 Sept.
1882; Must'd 19
Sept. 1882
Dept. Proceedings, 1883, 1918
156 Seth C. Earl Ottawa LaSalle IL Chart'd and
must'd 25 Sept.
1882
Dept. Proceedings, 1883, 1918
157 Frank Lowry Clinton DeWitt IL Chart'd 7 Oct.
1882; Must'd 23
Oct. 1882
Dept. Proceedings, 1883, 1918
158 Rose Hill Rose Hill Jasper IL Named for the community in
which the Post was based.
Chart'd 21 Oct.
1881; Must'd 25
Oct. 1882
Dept. Proceedings, 1883, 1918
159 Ed. Kitchell Elliottstown Effingham IL (presumably) LTC (Bvt. BG)
Edward Kitchell (1829-1869), 98th
IL Inf.
Chart'd 21 May
1882; Must'd 26
Oct. 1882
Dept. Proceedings, 1883, 1903
160 L. G. Keedy Minonk Woodford IL CPT Lewis G. Keedy (1823-
1863), Co. H, 77th IL Inf., died of
disease on 23 Jan. 1863.
Resident of Minonk, local hero.
Chart'd 19 Oct.
1882; Re-org. 15
Nov. 1882
Eleven charter members. This was the second GAR Post to
organize in Minonk. The first was McPherson Post, No. 320.
Historical Souvenir, 13th
Encampment, Big Bend
Veteran Reunion Assoc., 1896;
Dept. Proceedings, 1883, 1918
161 W. C. Harris Newton Jasper IL Must'd 2 Nov.
1882
Dept. Proceedings, 1883
162 Barnhill Xenia Clay IL Chart'd and
must'd 11 Nov.
1882
Twenty-two charter members. National Tribune, 20 Sept.
1883; Dept. Proceedings,
1883, 1918
163 Wrightman Odell Livingston IL Must'd 13 Nov.
1882
Dept. Proceedings, 1883
164 Hurlbut Belvidere Boone IL MG Stephen Augustus Hurlbut
(1815-1882), one of the founding
fathers of the GAR.
Chart'd 2 Nov.
1882; Must'd 17
Nov. 1882
Dept. Proceedings, 1883, 1918
165 Hudson Hudson McLean IL Named for the community in
which the Post was based.
Must'd 24 Nov.
1882
Dept. Proceedings, 1883
166 Allatoona Armington Tazewell IL Must'd 30 Nov.
1882
Dept. Proceedings, 1883
167 William A. Smith Patoka Marion IL Chart'd and
must'd 5 Jan.
1883
Sur. 1918 Dept. Proceedings, 1883,
1903, 1919
168 John Hunter Minier Tazewell IL Chart'd 1 Dec.
1882; Must'd 12
Dec. 1882
Dept. Proceedings, 1883, 1903
169 Harley Wayne Marengo McHenry IL Chart'd and
must'd 29 Dec.
1882
Dept. Proceedings, 1883, 1918
170 Thomas Markley Hutsonville Crawford IL Must'd 23 Dec.
1882
Dept. Proceedings, 1883
SUVCW - GAR Records Program (www.garrecords.org) Illinois Page 8 of 28
Grand Army of the Republic Posts - Historical Summary
No. Alt.
No.
Post Name Location County Dept. Post Namesake Meeting Place(s) Organized Last Mentioned Notes Source(s)
171 Henry Longnecker Robinson Crawford IL Chart'd 14 Aug.
1882; Must'd 19
Dec. 1882
Dept. Proceedings, 1883, 1918
172 COL E. E. Ellsworth Oquawka Henderson IL COL Elmer Ephraim Ellsworth
(1837-1861), colonel in the New
York Fire Zouaves (11th N.Y. Inf.),
who was the first Union casualty
of the Civil War, killed by a pro-
Confederacy innkeeper in
Alexandria, VA, on 24 May 1861.
Civil War hero and martyr.
Chart'd 16 Dec.
1882; Must'd 3
Jan. 1883
Dis. 1918 Dept. Proceedings, 1883,
1903, 1919
173 H. W. Wood McLean McLean IL Chart'd 29 Dec.
1882; Must'd 30
Dec. 1882
Dept. Proceedings, 1884, 1918
174 Carter Van Vleck Bushnell McDonough IL Re-org. Jan.
1883; Chart'd 24
Jan. 1883
Dept. Proceedings, 1883, 1918
175 Albert Wood Oblong Crawford IL PVT Albert Wood (c.1835-1864),
Co. I, 21st IL Inf., died a POW at
Andersonville, GA, on 15 Sept.
1864. Resident of Crawford
County, local hero.
Chart'd 6 Jan.
1883; Must'd 17
Jan. 1883
Twenty-one charter members. Original charter; Dept.
Proceedings, 1883, 1918
176 Washington Alexander Bethany Moultrie IL Chart'd 10 Jan.
1883; Must'd 12
Feb. 1883
Dept. Proceedings, 1884, 1918
177 G. L. Fort Brimfield Peoria IL Chart'd 31 July
1883; Must'd 18
Jan. 1883
The 1918 Proceedings list the charter date as being after the
muster date.
Dept. Proceedings, 1883, 1918
178 Joseph A. Miller Enfield White IL Chart'd 13 Jan.
1883
Dept. Proceedings, 1918
179 Royal Douglas Prairie City McDonough IL Chart'd 18 Jan.
1883; Must'd 23
Jan. 1883
Dept. Proceedings, 1883, 1918
180 John Hittle Mackinaw Tazewell IL Must'd 9 Feb.
1883
Dept. Proceedings, 1884
181 Sparta Sparta Randolph IL Named for the community in
which the Post was based.
Chart'd 24 Jan.
1883
Dept. Proceedings, 1918
182 Leo W. Meyers / Myers Lincoln Logan IL Leo W. Myers "a well known
citizen of the county, who was
both in the Mexican and Civil wars
and who was killed at Shiloh, April
6. 1862."
Chart'd 6 July
1882; Must'd 30
Jan. 1883
Forty-two charter members. History of Logan County, 1911;
Dept. Proceedings, 1918
183 Windsor Windsor Shelby IL Named for the community in
which the Post was based.
Chart'd 30 Jan.
1883; Must'd 23
Feb. 1883
Fourteen charter members. National Tribune, 12 Apr. 1883;
Dept. Proceedings, 1891
184 Charles A. Clark Ridge Farm Vermilion IL Chart'd 1 Feb.
1883
Dept. Proceedings, 1918
185 Chenoa Chenoa McLean IL Named for the community in
which the Post was based.
Chart'd and
must'd 9 Feb.
1883
Dept. Proceedings, 1884, 1918
186 Gilman Gilman Iroquois IL Named for the community in
which the Post was based.
Chart'd 9 Feb.
1883
Dept. Proceedings, 1918
187 James Yocum Bryant Fulton IL
188 Oakland Oakland Coles IL Named for the community in
which the Post was based.
Chart'd 10 Feb.
1883
Dept. Proceedings, 1903
189 GEN Harker Atwood Piatt IL BG Charles Garrison Harker
(1835-1864), KIA at Kennesaw
Mountain, GA, on 27 June 1864.
Famous Civil War leader.
Chart'd 14 Feb.
1883; Must'd 26
Feb. 1883
Dept. Proceedings, 1884, 1918
190 714 Ansel Tupper Kenney DeWitt IL Must'd 6 Mar.
1883
Dept. Proceedings, 1884
191 Hebron Hebron McHenry IL Named for the community in
which the Post was based.
Must'd 1883 Dept. Proceedings, 1884
192 Weston Weston Livingston IL Named for the community in
which the Post was based.
Must'd 3 Mar.
1883
Dept. Proceedings, 1884
193 Jacob Fry Roodhouse Greene IL Chart'd 3 Mar.
1883
Dept. Proceedings, 1918
194 Arthur Arthur Moultrie IL Named for the community in
which the Post was based.
Chart'd 5 Mar.
1883; 15 Mar.
1883
Dept. Proceedings, 1884, 1918
SUVCW - GAR Records Program (www.garrecords.org) Illinois Page 9 of 28
Grand Army of the Republic Posts - Historical Summary
No. Alt.
No.
Post Name Location County Dept. Post Namesake Meeting Place(s) Organized Last Mentioned Notes Source(s)
195 Holm Wheeler Jasper IL Chart'd 12 Mar.
1883
Dept. Proceedings, 1903
196 Colfax Colfax McLean IL Named for the community in
which the Post was based.
197 Augustine Smithfield Fulton IL
198 Eben T. Emery Buda Bureau IL Chart'd 14 Mar.
1883
Dept. Proceedings, 1918
199 Willow Hill Willow Hill Jasper IL Named for the community in
which the Post was based.
Chart'd 15 Mar.
1883; Must'd 7
Apr. 1883
Twenty-five charter members. National Tribune, 24 May 1883;
Dept. Proceedings, 1891
200 William Pollock Athens Menard IL Chart'd 15 Mar.
1883
Dept. Proceedings, 1918
201 James Hutchison DeWitt DeWitt IL Must'd 30 Mar.
1883
Dept. Proceedings, 1884
202 T. A. Anderson / Apperson Neoga Cumberland IL Chart'd 7 Apr.
1883
Dept. Proceedings, 1918
203 Hesse Winchester Scott IL Chart'd 30 Mar.
1883
Dept. Proceedings, 1918
204 CPT Kyger Georgetown Vermilion IL CPT Tilman Dwight Kyger (1833-
1876), Co. C, 73rd IL Inf. Native
of Georgetown, buried in Danville,
IL.
Chart'd 4 May
1883
Dept. Proceedings, 1918
205 Sam Walker Mt. Pulaski Logan IL Chart'd 23 Mar.
1883
Twenty-nine charter members. History of Logan County, 1911;
Dept. Proceedings, 1918
206 Rutherford Elsah Jersey IL Chart'd 23 Mar.
1883
Dept. Proceedings, 1891
207 Nauvoo Nauvoo Hancock IL Named for the community in
which the Post was based.
Chart'd 23 Mar.
1883
Dept. Proceedings, 1918
208 Morgan Illiopolis Sangamon IL Chart'd 21 Mar.
1883
Dept. Proceedings, 1918
209 Driskell Paris Edgar IL Must'd 1883;
Chart'd 26 Mar.
1886
Originally reported as being mustered in 1883. Dept. Proceedings, 1884, 1918
210 002 Cerro Gordo Cerro Gordo Piatt IL Named for the community in
which the Post was based.
Chart'd 27 Mar.
1883; Must'd 5
Apr. 1883
Dept. Proceedings, 1884, 1918
211 Lemens Farmer City DeWitt IL Chart'd 29 Mar.
1883; Must'd 3
Apr. 1883
Dept. Proceedings, 1884, 1918
212 Swanwick Chester Randolph IL Chart'd 24 Apr.
1883
Sur. 1918 Dept. Proceedings, 1903, 1919
213 O. P. Lovejoy Brighton Macoupin IL Chart'd 31 Mar.
1883; Must'd 4
Apr. 1883
Dis. 1918 Twenty-one charter members. National Tribune, 24 May 1883;
Dept. Proceedings, 1903, 1919
214 Thomas Handy Melrose Clark IL Chart'd 4 Apr.
1883
Dept. Proceedings, 1891
215 J. B. Manzer Harvard McHenry IL Must'd 1883;
Chart'd 6 Apr.
1886
Dept. Proceedings, 1884, 1918
216 255 Hicks Iuka Marion IL Chart'd & Must'd
26 May 1883
Twenty-one charter members. National Tribune, 14 June
1883; Dept. Proceedings, 1891
217 New Grand Chain New Grand Chain Pulaski IL Named for the community in
which the Post was based.
Chart'd 29 June
1889
Dept. Proceedings, 1891
217 Post No. 217 Belleville St. Clair IL No namesake. Known only by its
number.
218 John W. Watts Sumner Lawrence IL Chart'd 25 Aug.
1882
Dept. Proceedings, 1918
219 James P. Cowens Pinckneyville Perry IL Chart'd 12 Apr.
1883
Dept. Proceedings, 1918
220 St. Joseph St. Joseph Champaign IL Named for the community in
which the Post was based.
Chart'd 14 Apr.
1882
Dept. Proceedings, 1903
221 Vienna Vienna Johnson IL Named for the community in
which the Post was based.
Chart'd 10 Apr.
1883
Dept. Proceedings, 1918
222 Halbeck / West Salem West Salem Edwards IL Chart'd 10 Apr.
1883
Dept. Proceedings, 1903
223 Cornell Cornell Livingston IL Named for the community in
which the Post was based.
Must'd 24 Apr.
1883
Dept. Proceedings, 1884
224 Bone Gap Bone Gap Edwards IL Named for the community in
which the Post was based.
Chart'd 12 Apr.
1883
Dis. 1918 Dept. Proceedings, 1903, 1919
SUVCW - GAR Records Program (www.garrecords.org) Illinois Page 10 of 28
Grand Army of the Republic Posts - Historical Summary
No. Alt.
No.
Post Name Location County Dept. Post Namesake Meeting Place(s) Organized Last Mentioned Notes Source(s)
225 Kirkpatrick Loda Iroquois IL Chart'd 16 Apr.
1883
Dept. Proceedings, 1918
226 Nunda Nunda / N. Crystal
Lake
McHenry IL Named for the community in
which the Post was based.
Chart'd 21 Apr.
1883
Dept. Proceedings, 1918
227 688 George H. Ralston St. Elmo Fayette IL
228 Eli R. Smith Baylis Pike IL Must'd 21 Apr.
1883
Twenty-four charter members. National Tribune, 14 June 1883
229 H. C. Phillips Bellair Crawford IL Chart'd 9 May
1883
Dept. Proceedings, 1891
230 Thomas Riddle Le Roy McLean IL PVT Thomas Riddle, aka Ridel, (?
-1862), Co. K, 8th IL Inf., KIA at
Fort Donelson, TN, on 15 Feb.
1862. Resident of Le Roy and
first man from the township to die
in the war, local hero.
Chart'd 19 Apr.
1883; Must'd 24
Apr. 1883
Dept. Proceedings, 1884, 1918
231 Hennepin Hennepin Putnam IL Named for the community in
which the Post was based.
Chart'd and
must'd 20 Apr.
1883
Twenty-four charter members. Dept. Proceedings, 1884, 1918
232 Wenona Wenona Marshall IL Named for the community in
which the Post was based.
Chart'd and
must'd 21 Apr.
1883
Twenty-one charter members. Dept. Proceedings, 1884, 1918
233 COL Shaw Quincy Adams IL COL Robert Gould Shaw (1837-
1863), 54th MA Infantry, KIA at
Fort Wagner, SC, 18 July 1863.
Famous Civil War leader of
colored troops.
Chart'd 8 May
1883
Noted as an African American GAR Post in The Won Cause
(Gannon, 2011).
Dept. Proceedings, 1891
234 Harrington Bluffs Scott IL
235 Joseph Shaw Annapolis Crawford IL Must'd 1883;
Chart'd 1 Dec.
1886
Dept. Proceedings, 1884, 1903
236 Cottingham Nokomis Montgomery IL Chart'd 3 May
1883; Must'd 7
May 1883
Thirty-seven charter members. National Tribune, 24 May 1883;
Dept. Proceedings, 1918
237 Carterville Carterville Williamson IL Named for the community in
which the Post was based.
Chart'd 3 May
1883; Re-chart'd
25 Apr. 1907
Seventeen charter members. Post Charter; Dept.
Proceedings, 1918
238 Winfield Ingraham Ingraham Clay IL Chart'd 9 May
1883
Dept. Proceedings, 1903
239 G. W. Trafton Knoxville Knox IL LTC George W. Trafton (1833-
1878), 7th IL Cav.
Charles' Hall, cor. Main and Mill
streets (1899)
Chart'd 3 May
1883; Must'd 11
May 1883
Thirty-six charter members. Historical Encyclopedia of
Illinois, part 1, 1899; Dept.
Proceedings, 1918
240 340 Lexington Lexington McLean IL Named for the community in
which the Post was based.
Chart'd 8 May
1883; Must'd 9
May 1883
Dept. Proceedings, 1884, 1918
241 O. J. McManus Martinsville Clark IL Otha. J. McManus Chart'd 8 May
1883; Must'd 12
May 1883
National Tribune, 24 May 1883;
Dept. Proceedings, 1891
242 Carter La Salle LaSalle IL Chart'd 9 May
1883
Dept. Proceedings, 1918
243 John Buford Rock Island Rock Island IL MG John Buford, Jr. (1826-1863),
famous Civil War leader, died of
disease at Washington, D.C., on
16 Dec. 1863.
Chart'd 1874; Re-
chart'd & Must'd
30 May 1883
Thirty-one charter members. National Tribune, 14 June
1883; Historic Rock Island
County, 1908; Dept.
Proceedings, 1918
244 Post No. 244 Elmira Stark IL No namesake. Known only by its
number.
Chart'd 11 Mar.
1867
History of Stark County, IL, v.1,
1916
244 Fairfield Fairfield Wayne IL Named for the community in
which the Post was based.
Chart'd 11 May
1883
Dept. Proceedings, 1918
245 Martin Baker Jeffersonville Wayne IL PVT Martin Baker (c.1840-1862),
Co. E, 40th IL Inf., died at St.
Louis, MO, on 8 May 1862, from
wounds received at Shiloh, TN, on
6 Apr. 1862. Resident of
Jeffersonville and first soldier from
Wayne County killed in the war,
local hero.
Chart'd 12 May
1883; Must'd 28
May 1883
Nineteen charter members. National Tribune, 14 June
1883; Dept. Proceedings, 1918
246 N. B. Buford Plasa Macoupin IL BG Napoleon Bonaparte Buford
(1807-1883), famous Civil War
leader.
Chart'd 17 May
1883
Dept. Proceedings, 1903
247 Francis M. Lane Ransom LaSalle IL Chart'd 17 May
1883
Dept. Proceedings, 1918
248 J. M. McMenomy Baldwin Randolph IL
SUVCW - GAR Records Program (www.garrecords.org) Illinois Page 11 of 28
Grand Army of the Republic Posts - Historical Summary
No. Alt.
No.
Post Name Location County Dept. Post Namesake Meeting Place(s) Organized Last Mentioned Notes Source(s)
248 Mann / J. M. McMenomy Baldwin Randolph IL Chart'd 17 May
1883
Originally called Mann Post. The name was changed to
McMenomy Post in 1887.
Dept. Proceedings, 1891
249 William J. Stephenson Louisville Clay IL Chart'd 18 May
1883
Dept. Proceedings, 1903
250 GEN Charles Turner Pekin Tazewell IL COL (Bvt. BG) Charles Turner
(1825-1880), 108th IL Inf., died in
Pekin on 13 July 1880.
251 Seward C. Nelson Wapella DeWitt IL Chart'd 10 May
1883; Must'd 22
May 1883
Dept. Proceedings, 1883, 1903
252 Noble Noble Richland IL Named for the community in
which the Post was based.
Chart'd 18 May
1883
Dept. Proceedings, 1891
253 Seaver Rantoul Champaign IL Chart'd 18 May
1883
Dept. Proceedings, 1918
254 Robert Young Flat Rock Crawford IL Must'd 1883 Dept. Proceedings, 1884
255 216 Kinmundy / Hicks Kinmundy Marion IL Chart'd 9 Mar.
1883
Dept. Proceedings, 1903
256 Frank Blair / Franklin Monticello Piatt IL Chart'd July 1883 Listed as Franklin Post in Department Encampment journals
through 1922.
Dept. Proceedings, 1918
257 Smeidell Greenup Cumberland IL Chart'd 6 June
1883
Dept. Proceedings, 1918
258 William R. Goddard Lena Stephenson IL Chart'd 1 June
1883
Dept. Proceedings, 1918
259 Coultersville Coultersville Randolph IL Named for the community in
which the Post was based.
Chart'd 31 May
1883
Dept. Proceedings, 1903
260 G. W. Scott Bardolph McDonough IL Must'd 28 May
1883
Dept. Proceedings, 1884
261 COL Lackland Morton Tazewell IL Chart'd 4 June
1883
Dept. Proceedings, 1891
262 Warren Shedd Aledo Mercer IL COL (Bvt. BG) Warren Shedd
(1821-1881), 30th IL Inf.
Resident of Aledo at the time of
the Civil War.
Chart'd 4 June
1883; Must'd 8
June 1883
Dept. Proceedings, 1884, 1918
263 Homer Homer Champaign IL Named for the community in
which the Post was based.
Chart'd 1 June
1883
Dept. Proceedings, 1918
264 Lawn Ridge Lawn Ridge Peoria IL Named for the community in
which the Post was based.
Chart'd 4 June
1883
Dept. Proceedings, 1891
265 Parrish Thompsonville Franklin IL Chart'd 4 June
1883; Must'd 15
June 1883
Dept. Proceedings, 1884, 1918
266 Knight Irving Montgomery IL Chart'd 11 June
1883
Dept. Proceedings, 1903
267 O. P. Courtwright Blandinsville McDonough IL Must'd 14 June
1883
Dept. Proceedings, 1884
268 Coplin Oconee Shelby IL Chart'd 5 June
1883
Dept. Proceedings, 1903
269 Clay City Clay City Clay IL Named for the community in
which the Post was based.
Chart'd 7 June
1883
Dept. Proceedings, 1918
270 Dan Miles Eureka Woodford IL Chart'd 7 June
1883
Dept. Proceedings, 1918
271 Charleston Charleston Coles IL Named for the community in
which the Post was based.
Chart'd 9 June
1883
Dept. Proceedings, 1918
272 Coblentz Yale Jasper IL Chart'd 29 June
1883
Dept. Proceedings, 1918
273 McIllwain Vandalia Fayette IL Chart'd 11 June
1883
Listed as McIlwain Post in 1918. Dept. Proceedings, 1918
274 Will C. Robinson Sterling Whiteside IL CPT (Bvt LTC) William C.
Robinson (1810-1883), Co. A,
34th IL Inf.
Must'd 14 June
1883; Chart'd 12
June 1887
Twenty-eight charter members. Portrait and Biographical Album
of Whiteside County, 1885;
Dept. Proceedings, 1884, 1918
275 BG W. Thomas Sweeney Barrington Cook IL Chart'd 12 June
1883
Dept. Proceedings, 1903
276 Kilpatrick Austin Cook IL Chart'd 12 June
1883
Dept. Proceedings, 1918
277 MAJ Charlie Lee Rossville Vermilion IL Chart'd 13 June
1883
Dept. Proceedings, 1918
278 Chiles Palmyra Macoupin IL Chart'd 12 June
1883
Dept. Proceedings, 1903
279 J. H. White Carbondale Jackson IL Chart'd 13 June
1883
Dept. Proceedings, 1891
280 Makanda Makanda Jackson IL Named for the community in
which the Post was based.
Chart'd 13 Aug.
1883
Dept. Proceedings, 1891
SUVCW - GAR Records Program (www.garrecords.org) Illinois Page 12 of 28
Grand Army of the Republic Posts - Historical Summary
No. Alt.
No.
Post Name Location County Dept. Post Namesake Meeting Place(s) Organized Last Mentioned Notes Source(s)
281 Joseph Woodruff Marseilles LaSalle IL Chart'd 18 June
1883
Dept. Proceedings, 1918
282 Dewey Dewey Champaign IL Named for the community in
which the Post was based.
Chart'd 25 July
1883
Dept. Proceedings, 1903
283 Merritt Simonds DeKalb DeKalb IL Chart'd 15 June
1883
Dept. Proceedings, 1918
284 W. S. Bryan Neponset Bureau IL Chart'd 20 June
1883
Dept. Proceedings, 1903
285 John Baird Virden Macoupin IL Chart'd 11 June
1883
Dept. Proceedings, 1918
286 Richmond Richmond McHenry IL Named for the community in
which the Post was based.
Must'd 1883 Dept. Proceedings, 1884
287 Philo Philo Sangamon IL Named for the community in
which the Post was based.
288 Normal Normal McLean IL Named for the community in
which the Post was based.
Must'd 9 July
1883
Dept. Proceedings, 1884
289 Isaac McNeil Mt. Sterling Brown IL Chart'd 26 June
1883; Must'd 30
June 1883
Dept. Proceedings, 1884, 1918
290 T. T. Dow Annawan Henry IL Chart'd 17 June
1883
Dept. Proceedings, 1903
291 Martin Gridley McLean IL Chart'd 19 July
1883
Dept. Proceedings, 1903
292 Rutland Rutland LaSalle IL Named for the community in
which the Post was based.
Chart'd 18 Nov.
1883
Dis. 1918 Dept. Proceedings, 1903, 1919
293 Jaquith Chebanse Iroquois IL Chart'd 20 June
1883
Dept. Proceedings, 1918
294 Fred O. Spooner Argenta Macon IL Chart'd 22 June
1883; Must'd 28
June 1883
Dept. Proceedings, 1884, 1918
295 E. D. Lowe Jerseyville Jersey IL Chart'd 22 June
1883
Dept. Proceedings, 1918
296 Carmi Carmi White IL Named for the community in
which the Post was based.
Chart'd 22 June
1883; 2 July 1883
Dept. Proceedings, 1884, 1918
297 John W. Lawrence Carbondale Jackson IL Chart'd 21 June
1883
Dept. Proceedings, 1918
298 Frank Sampson Waynesville DeWitt IL Chart'd 23 June
1883; Must'd 30
June 1883
Dept. Proceedings, 1884, 1918
299 Dixon Dixon Lee IL Named for the community in
which the Post was based.
Chart'd 22 June
1883
Dept. Proceedings, 1918
300 Van Wert Fisher Champaign IL Chart'd 11 July
1883
Dept. Proceedings, 1918
301 Colby Greenville Bond IL Chart'd 2 July
1883
Dept. Proceedings, 1918
302 Union Augusta Hancock IL Chart'd 26 July
1883
Dept. Proceedings, 1918
303 William Huhner Villa Ridge Pulaski IL Chart'd 27 June
1883
Dept. Proceedings, 1891
304 James R. Titley Tower Hill Shelby IL Chart'd 2 July
1883
Dept. Proceedings, 1903
305 Post No. 305 Alton Madison IL No namesake. Known only by its
number.
Weigler's Building, Hunterstown
(1868); GAR Hall, Third St. (1868)
Org. Apr. 1868 Alton Evening Telegraph, 20
April 1868
305 Sedgwick Gardner Grundy IL MG John Sedgwick (1813-1864),
famous Civil War leader, KIA
Spotsylvania Co., VA, 9 May
1864.
Chart'd 3 July
1883
Dept. Proceedings, 1918
306 COL James A. Mulligan Chicago Cook IL COL James Adelbert Mulligan
(1829-1864), 23rd IL Inf., died at
Winchester, VA, on 26 July 1864,
from wounds received at the 2nd
Battle of Kernstown on 23 July
1864.
Org. 7 July 1883;
Chart'd 20 July
1883
History of Chicago, vol. 3,
1886; Dept. Proceedings, 1903
307 Warren Kerr Huntsville Schuyler IL Must'd 21 June
1883
Dept. Proceedings, 1884
308 William H. Thompson Paw Paw Lee IL Chart'd 12 July
1883; Must'd 17
July 1883
Dept. Proceedings, 1884, 1918
309 Ferris Princeton Bureau IL Chart'd 30 July
1883
Dept. Proceedings, 1918
SUVCW - GAR Records Program (www.garrecords.org) Illinois Page 13 of 28
Grand Army of the Republic Posts - Historical Summary
No. Alt.
No.
Post Name Location County Dept. Post Namesake Meeting Place(s) Organized Last Mentioned Notes Source(s)
310 Thomas B. Mix Ferris Hancock IL Chart'd and
must'd 11 July
1883
Dept. Proceedings, 1884, 1903
311 R. K. McCoy Clayton Adams IL Chart'd and
must'd 12 July
1883
Dept. Proceedings, 1884, 1918
312 R. H. Graham Moline Rock Island IL Chart'd 1868; Re-
chart'd 21 July
1883
Historic Rock Island County,
1908; Dept. Proceedings, 1918
313 George W. Bolt Bowling Green /
Ramsey
Fayette IL Chart'd 24 July
1883
Dept. Proceedings, 1903
314 Cornwall / Cornwell Capron (Ramsey) Boone IL Chart'd 24 July
1883
Listed as Cornwall Post in 1918. Dept. Proceedings, 1918
315 Thomas E. Champion Warren (Apple River) Jo Daviess IL Chart'd 20 Aug.
1883
Dept. Proceedings, 1918
316 Cooling Byron Ogle IL Chart'd 25 July
1883
Dept. Proceedings, 1918
317 Sidney Sidney Champaign IL Named for the community in
which the Post was based.
Chart'd 28 May
1889
Dept. Proceedings, 1903
318 Moultrie Sullivan Moultrie IL Chart'd 30 July
1883
Dept. Proceedings, 1918
319 Marion Marion Williamson IL Named for the community in
which the Post was based.
Chart'd 2 Aug.
1883; Must'd 10
Aug. 1883
Dept. Proceedings, 1884, 1903
320 McPherson Minonk Woodford IL Org. June 1868 Dis. 1874-1875 Twenty-four charter members. Historical Souvenir, 13th
Encampment, Big Bend
Veteran Reunion Assoc., 1896
320 Ellis Pecatonica Winnebago IL Chart'd 6 Aug.
1883
Dept. Proceedings, 1918
321 Downing Virginia Cass IL Chart'd 16 Aug.
1883
Dept. Proceedings, 1918
322 Sadorus Sadorus Champaign IL Named for the community in
which the Post was based.
Chart'd 11 Aug.
1883
Dept. Proceedings, 1918
323 William A. Lowe / Law Newman Douglas IL Chart'd 7 Aug.
1883
Listed as William Lowe Post in 1918. Dept. Proceedings, 1918
324 Seneca Seneca LaSalle IL Named for the community in
which the Post was based.
Chart'd 9 Aug.
1883
Dept. Proceedings, 1903
325 George Yocum Vermont Fulton IL Chart'd 17 Nov.
1883
Dept. Proceedings, 1903
326 Atlanta Atlanta Logan IL Named for the community in
which the Post was based.
Chart'd 18 Aug.
1883; Must'd 27
Aug. 1883
Forty-five charter members. History of Logan County, 1911;
Dept. Proceedings, 1884, 1918
327 W. W. Wright Toulon Stark IL Masonic Hall (1916) Chart'd 21 Aug.
1883
Twenty-five charter members. History of Stark County, IL, v.1,
1916; Dept. Proceedings, 1918
328 Dillon Frankfort Franklin IL Chart'd 22 Aug.
1883
Dept. Proceedings, 1891
329 Darveau Morris Grundy IL Chart'd 30 Aug.
1883
Dept. Proceedings, 1918
330 McClanahan Monmouth Warren IL Chart'd 4 Aug.
1883
Dept. Proceedings, 1918
331 John W. Ross Waverly Morgan IL Chart'd 27 Aug.
1883
Dept. Proceedings, 1918
332 Golconda Golconda Pope IL Named for the community in
which the Post was based.
Chart'd 15 Nov.
1883
Dept. Proceedings, 1918
333 I. N. Haynie Johnsonville Wayne IL Chart'd 24 July
1889
Dept. Proceedings, 1891
334 Tolono Tolono Champaign IL Named for the community in
which the Post was based.
Chart'd 4 Sept.
1883
Dept. Proceedings, 1918
335 McKibben Alvin Vermilion IL Must'd 1883 Dept. Proceedings, 1884
336 Hazel Dell Hazel Dell Cumberland IL Named for the community in
which the Post was based.
Chart'd 18 Sept.
1883
Dept. Proceedings, 1903
337 M. K. Lawler Shawneetown Gallatin IL Must'd 2 Oct.
1883
Dept. Proceedings, 1884
338 Albion Albion Edwards IL Named for the community in
which the Post was based.
Chart'd 18 Sept.
1883
Dept. Proceedings, 1918
339 Dan Messick Carlinville Macoupin IL Chart'd 24 Sept.
1883
Dept. Proceedings, 1918
340 Andy Simpson Assumption Christian IL Must'd 28 Sept.
1883
Dept. Proceedings, 1884
SUVCW - GAR Records Program (www.garrecords.org) Illinois Page 14 of 28
Grand Army of the Republic Posts - Historical Summary
No. Alt.
No.
Post Name Location County Dept. Post Namesake Meeting Place(s) Organized Last Mentioned Notes Source(s)
341 Benton Benton Franklin IL Named for the community in
which the Post was based.
Chart'd 28 July
1883
Dept. Proceedings, 1918
342 Andy Hosmer Ashley Washington IL Chart'd 5 Nov.
1883
Dept. Proceedings, 1903
343 Arthur W. Marsh Warsaw Hancock IL Chart'd 27 Sept.
1883
Dept. Proceedings, 1918
344 Creal Springs Creal Springs Williamson IL Named for the community in
which the Post was based.
345 Tom Smith Metropolis Massac IL Chart'd 1 Oct.
1883
Dept. Proceedings, 1903
346 Mound City Mound City Pulaski IL Named for the community in
which the Post was based.
347 Hedges Blue Mound Macon IL Chart'd 5 Oct.
1883; Must'd 6
Oct. 1883
Dept. Proceedings, 1884, 1903
348 Lingle Maroa Macon IL Must'd 22 Oct.
1883
Dept. Proceedings, 1884
349 Beecher City Beecher City Effingham IL Named for the community in
which the Post was based.
Chart'd 28 May
1887
Dept. Proceedings, 1891
350 Thomas A. Weisner Greenfield Greene IL Chart'd 6 Oct.
1886; Must'd 29
Oct. 1883
The 1918 Proceedings list the charter data as being after the
muster date.
Dept. Proceedings, 1884, 1918
351 Z. S. Clifford / W. M. Duvall /
Equality
Equality Gallatin IL Must'd 15 Oct.
1883
Mustered in as W. M. Duvall Post, No. 351. Dept. Proceedings, 1884, 1918
352 Steedman Potomac Vermilion IL MG James Blair Steedman 1817-
1883), famous Civil War leader.
Chart'd 26 Oct.
1883
Dept. Proceedings, 1918
353 L. F. McCrellis Astoria Fulton IL Chart'd 10 Oct.
1883
Dept. Proceedings, 1903
354 Lovington Lovington Moultrie IL Named for the community in
which the Post was based.
Chart'ed 11 Oct.
1883; Must'd 12
Oct. 1883
Dept. Proceedings, 1884, 1918
355 Breckenridge / Cotton Hill Rochester Sangamon IL
356 J. S. McClellan Indianola Vermilion IL Must'd 1883 Dept. proceedings, 1884
357 GEN Mansfield Mansfield Piatt IL MG Joseph King Fenno Mansfield
(1803-1862), famous Civil War
leader, mortally wounded at
Antietam, MD, on 17 Sept. 1862,
died the following morning.
Chart'd 19 Oct.
1883
Dept. Proceedings, 1918
358 Steeleville Steeleville Randolph IL Named for the community in
which the Post was based.
Chart'd 10 Oct.
1883
Dept. Proceedings, 1903
359 Rathburn Cisco Piatt IL Must'd 25 Oct.
1883
Dept. Proceedings, 1884
360 Bible Grove Bible Grove Clay IL Named for the community in
which the Post was based.
361 Piper City Piper City Ford IL Named for the community in
which the Post was based.
Chart'd and
must'd 13 Nov.
1883
Dept. Proceedings, 1884, 1918
362 Post No. 362 Niantic Macon IL No namesake. Known only by its
number.
Must'd 8 Nov.
1883
Dept. Proceedings, 1884
363 J. V. Clements Moweaqua Shelby IL Chart'd 6 Nov.
1883; Must'd 19
Nov. 1883
Dept. Proceedings, 1884, 1918
364 Robinson Pontoosuc Hancock IL Must'd 8 Nov.
1883
Dept. Proceedings, 1884
365 John Musser Orangeville Stephenson IL Chart'd 8 Nov.
1883
Dept. Proceedings, 1918
366 Shobonier Shobonier Fayette IL Named for the community in
which the Post was based.
367 Mother Bickerdyke Breckenridge Sangamon IL Mary Ann "Mother" Bickerdyke
(1817-1901), famous Civil War
nurse, responsible for setting up
hundreds of hospitals with the aid
of the U.S. Sanitary Commission.
368 Wauconda Wauconda Lake IL Named for the community in
which the Post was based.
Chart'd 17 Nov.
1883
Dept. Proceedings, 1918
369 J. W. Muse Milan Rock Island IL Must'd 28 Nov.
1884
Twenty-seven charter members. Dept. Proceedings, 1884
370 J. W. Dodds Auburn Sangamon IL Chart'd 24 Nov.
1883
Dept. Proceedings, 1918
SUVCW - GAR Records Program (www.garrecords.org) Illinois Page 15 of 28
Grand Army of the Republic Posts - Historical Summary
No. Alt.
No.
Post Name Location County Dept. Post Namesake Meeting Place(s) Organized Last Mentioned Notes Source(s)
371 De Wolf Wyoming Stark IL Org. winter 1867-
68; Chart'd 6 Dec.
1883
Dis. abt. 1868 About thirty charter members (1868). The original post disbanded
after a few months. It reorganized in the 1880's with the same
namesake and number.
History of Stark County, IL, v.1,
1916; Dept. Proceedings, 1918
372 464 Ord Ludlow Champaign IL MG Edward Otho Cresap Ord
(1818-1883), famous Civil War
leader.
Chart'd 5 Dec.
1883
Dept. Proceedings, 1903
373 Grayville Grayville White IL Named for the community in
which the Post was based.
Chart'd 12 Dec.
1883
Dept. Proceedings, 1918
374 Waukegan Waukegan Lake IL Named for the community in
which the Post was based.
Chart'd 3 Jan.
1884
Dept. Proceedings, 1918
376 GEN Louis Blenker / William
McKinley
Chicago Cook IL 1) BG Louis Blenker (1812-1863),
famous Civil War leader, died in
Rockland County, NY, on 31 Oct.
1863, from injuries sustained in a
fall from a horse. 2) CPT (Bvt.
MAJ) William McKinley (1843-
1901), soldier, 23rd Ohio Infantry,
later US President, assassinated
14 September 1901.
Chart'd 10 Dec.
1883
Originally named Blenker Post, it was listed as William McKinley
Post in 1918.
History of Chicago, vol. 3,
1886; Dept. Proceedings, 1918
377 William J. Wylie Illinois City Rock Island IL Chart'd 7 Dec.
1883
Twenty-one charter members. Dept. Proceedings, 1918
378 Matt S. Starr Jacksonville Morgan IL Chart'd 12 Dec.
1883
Dept. Proceedings, 1918
379 S. B. Phillips Litchfield Montgomery IL Chart'd 13 Dec.
1883; Must'd 15
Dec. 1883
Dept. Proceedings, 1884, 1918
380 Loraine Loraine Adams IL Named for the community in
which the Post was based.
Chart'd 7 Jan.
1884
Dept. Proceedings, 1891
381 Dick Johnston Tallula Menard IL Chart'd 22 Dec.
1883; Must'd 26
Dec. 1883
Dept. Proceedings, 1884, 1918
382 Elmos Ryan St. Francisville Lawrence IL Chart'd 27 Dec.
1883
Dept. Proceedings, 1891
383 E. B. Harner Leaf River Ogle IL Chart'd 28 Dec.
1883
Dept. Proceedings, 1903
384 Henry Wilson Vermilion Edgar IL Chart'd 14 Jan.
1884
Dept. Proceedings, 1918
385 William L. Walker Coal Valley Rock Island IL Must'd 11 Jan.
1884
Seventeen charter members. Dept. Proceedings, 1884
386 Walter Blanchard Naperville DuPage IL Chart'd 7 July
1884
Dept. Proceedings, 1918
387 Paxton Paxton Ford IL Named for the community in
which the Post was based.
Chart'd 12 Jan.
1884
Dept. Proceedings, 1918
388 E. G. Trask Chatsworth Livingston IL Chart'd 4 Jan.
1884; Must'd 16
Jan. 1884
Dept. Proceedings, 1884, 1903
389 Camp Butler Riverton Sangamon IL Named for Camp Butler, a Civil
War mustering facility for Illinois
troops. Located in Sangamon
County.
Chart'd 9 Jan.
1884
Dept. Proceedings, 1903
390 Ashton Ashton Lee IL Named for the community in
which the Post was based.
391 Leroy L. Key Blackburn Christian IL
392 Francis M. Long Taylorville Christian IL Chart'd 23 Jan.
1884; Must'd 24
Jan. 1884
Forty-four charter members. Original Post charter; Dept.
Proceedings, 1884, 1918
393 S. N. Sanders Arcola Douglas IL Chart'd 16 Feb.
1884
Dept. Proceedings, 1918
394 Edgar Trego Orion Henry IL Chart'd 8 Feb.
1884
Dept. Proceedings, 1891
395 LT G. Barnes Kingston DeKalb IL Chart'd 1 Feb.
1884
Dept. Proceedings, 1918
396 Howell Downs McLean IL
397 620 Ava Ava Jackson IL Named for the community in
which the Post was based.
398 George W. Hewitt Franklin Grove Lee IL Chart'd 14 Feb.
1884
Dept. Proceedings, 1918
399 John O. Duer Hanover Jo Daviess IL Chart'd 4 Mar.
1884
Dept. Proceedings, 1918
400 W. A. Higgins Palmer Christian IL Chart'd 15 Feb.
1884
Dept. Proceedings, 1891
SUVCW - GAR Records Program (www.garrecords.org) Illinois Page 16 of 28
Grand Army of the Republic Posts - Historical Summary
No. Alt.
No.
Post Name Location County Dept. Post Namesake Meeting Place(s) Organized Last Mentioned Notes Source(s)
401 E. L. Gooding Lockport Will IL Chart'd 13 Feb.
1884
Dept. Proceedings, 1918
402 Mother Bickerdyke Edinburg Christian IL Mary Ann "Mother" Bickerdyke
(1817-1901), famous Civil War
nurse, responsible for setting up
hundreds of hospitals with the aid
of the U.S. Sanitary Commission.
Chart'd 21 Feb.
1884
Dept. Proceedings, 1903
403 F. D. Hubbell Hillsboro Montgomery IL Chart'd 19 Feb.
1884
Dept. Proceedings, 1918
404 Mattoon Mattoon Coles IL Named for the community in
which the Post was based.
Chart'd 15 Feb.
1884
Dept. Proceedings, 1918
405 Kansas Kansas Edgar IL Named for the community in
which the Post was based.
Chart'd 31 Mar.
1884
Dept. Proceedings, 1918
406 R. M. A. Hawk Savanna Carroll IL Chart'd 19 Feb.
1884
Dept. Proceedings, 1918
407 D. J. Tucker Swan Creek Warren IL
408 Pearson Colchester McDonough IL Chart'd 23 Feb.
1884
Dis. 1918 Dept. Proceedings, 1903, 1919
409 Frank Reed Tuscola Douglas IL Chart'd 19 Feb.
1884
Dept. Proceedings, 1918
410 Lucian King Kane Greene IL Chart'd 20 Feb.
1884
Dept. Proceedings, 1903
411 Henry A. Pope Pana Christian IL Chart'd 4 June
1884
Dept. Proceedings, 1918
412 James Adams Chrisman Edgar IL Chart'd 25 Feb.
1884
Dept. Proceedings, 1918
413 Alexander Hume Edgar IL Chart'd 26 Feb.
1884
Dept. Proceedings, 1903
414 Whipple Kankakee Kankakee IL Chart'd 7 Mar.
1884
Dept. Proceedings, 1918
415 J. L. Torbet Iroquois Iroquois IL Chart'd March
1884
Dept. Proceedings, 1891
416 W. A. Babcock Onarga Iroquois IL Chart'd 11 Mar.
1884
Dept. Proceedings, 1918
417 George A. Brown Brooklyn Schuyler IL Chart'd 14 Mar.
1884
Dept. Proceedings, 1903
418 P. Schooley Watson Effingham IL Chart'd 5 Mar.
1884
Dept. Proceedings, 1903
419 Nashville Nashville Washington IL Named for the community in
which the Post was based.
Chart'd 5 Mar.
1884
Dept. Proceedings, 1918
420 Watson Murrayville Morgan IL Chart'd 4 Mar.
1884
Dept. Proceedings, 1903
421 A. J. Weber Pawnee Sangamon IL Chart'd 4 Mar.
1884
Dept. Proceedings, 1918
422 J. C. Hall Ramsey Fayette IL
423 John York Meredosia Morgan IL Chart'd 14 Mar.
1884
Dept. Proceedings, 1891
424 Hall Wilson Toledo Cumberland IL Chart'd 3 Apr.
1884
Dept. Proceedings, 1918
425 Godfrey Weitzel Chicago Cook IL BG Godrey Weitzel (1835-1884),
famous Civil War leader, died in
Philadelphia on 19 March 1884.
Chart'd 24 Mar.
1884
The History of Chicago, vol. 3 (1886) notes that the Post was
"instituted on March 29, 1884."
History of Chicago, vol. 3,
1886; Dept. Proceedings, 1903
426 Lucien Greathouse Farina Fayette IL Chart'd 26 May
1884
Dept. Proceedings, 1903
427 Thomas Watson Fowler Adams IL
428 Tobias Butler Bowen Hancock IL Chart'd 22 Mar.
1884
Dept. Proceedings, 1918
429 Edward Crippen Perry Pike IL Chart'd 28 Mar.
1884
Dept. Proceedings, 1918
430 Marissa Marissa St. Clair IL Named for the community in
which the Post was based.
Chart'd 19 Dec.
1884
Dept. Proceedings, 1918
431 G. W. Neville Fairmount Vermilion IL
432 Timber Glasford Peoria IL Chart'd 10 Apr.
1884
Dept. Proceedings, 1918
433 New Boston New Boston Mercer IL Named for the community in
which the Post was based.
Chart'd 5 Apr.
1884
Dept. Proceedings, 1891
434 Corinth Corinth Williamson IL Named for the community in
which the Post was based.
Chart'd 12 Apr.
1884
Dept. Proceedings, 1891
435 Versailles Versailles Brown IL Named for the community in
which the Post was based.
SUVCW - GAR Records Program (www.garrecords.org) Illinois Page 17 of 28
Grand Army of the Republic Posts - Historical Summary
No. Alt.
No.
Post Name Location County Dept. Post Namesake Meeting Place(s) Organized Last Mentioned Notes Source(s)
436 A. A. Dunn Cambridge Henry IL CPT Augustus Alexander Dunn
(1818-1869), Co. D, 112th IL Inf.,
died 2 Mar. 1869 from the effects
of a wound received at Franklin,
TN, on 30 Nov. 1864. Physician
after the war, buried Rosedale
Cem., Cambridge.
Chart'd 8 Apr.
1884
Sur. 1918 Dept. Proceedings, 1918, 1919
437 Highland Highland Madison IL Named for the community in
which the Post was based.
Chart'd 5 May
1994
Dept. Proceedings, 1918
438 W. W. H. Lawton Griggsville Pike IL Chart'd 12 Apr.
1884
Dept. Proceedings, 1918
439 Cobden Cobden Union IL Named for the community in
which the Post was based.
Chart'd 19 Apr.
1884
Dept. Proceedings, 1918
440 Viola Viola Mercer IL Named for the community in
which the Post was based.
Chart'd 30 Apr.
1884
Dept. Proceedings, 1918
441 Alton Alton Madison IL Named for the community in
which the Post was based.
Chart'd 24 Apr.
1884
Dept. Proceedings, 1918
442 Carrollton / GEN William
Passmore Carlin
Carrollton Greene IL COL (Bvt. MG) William Passmore
Carlin (1829-1903), 38th IL Inf.,
resident of Carrollton. Career
post-war soldier, promoted to BG.
Buried Carrollton City Cem.
Chart'd 1 May
1884
Originally named Carrollton Post. The Post name was changed to
honor GEN Carlin in Department General Order No. 4, dated 10
Oct. 1903. GEN Carlin was a member of this Post at the time of
his death.
Dept. Proceedings, 1918
443 Hecker Belleville St. Clair IL Chart'd 17 May
1884
Dept. Proceedings, 1918
444 George G. Meade Englewood (Chicago) Cook IL MG George Gordon Meade (1815-
1872), famous Civil War leader.
Chart'd 2 May
1884
Dept. Proceedings, 1918
445 Jefferson / Winfield Scott Chicago (Maplewood) Cook IL MG Winfield Scott (1786-1866),
famous Mexican War leader, and
early leader in the Civil War.
Chart'd 15 May
1884
Originally chartered as Jefferson Post, it changed its namesake to
Winfield Scott between May and November 1887.
Dept. Proceedings, 1918,
1887, 1888
446 Isaac McManus Keithsburg Mercer IL Chart'd 23 May
1884
Dept. Proceedings, 1918
447 Jesse K. Dubois Lawrenceville Lawrence IL Chart'd 19 July
1892
Sur. 1918 Dept. Proceedings, 1918, 1919
448 Calhoun Hardin Calhoun IL Chart'd 1 May
1884
Dept. Proceedings, 1891
449 Thornton Chesterfield Macoupin IL Chart'd 15 May
1884
Dept. Proceedings, 1903
450 Mendell Springfield Sangamon IL Chart'd 11 June
1884
Dept. Proceedings, 1903
451 Israel Piper Pearl Depot / Station Pike IL Chart'd 16 June
1884
Dept. Proceedings, 1891
452 E. J. Jenkins Geneseo Henry IL Chart'd 6 June
1884
Dept. Proceedings, 1918
453 Nicholas Miller Hampshire Kane IL Chart'd 24 May
1884
Dept. Proceedings, 1918
454 George Newell Harrisburg Saline IL Chart'd 11 June
1884
Dept. Proceedings, 1918
455 Alexander Simpson Carthage Hancock IL Chart'd 12 Aug.
1884
Listed as Alexander Sympson Post in 1918. Associated with
Alexander Sympson Corps, No. 70, WRC.
Dept. Proceedings, 1918
456 E. J. Farnsworth St. Charles Kane IL Chart'd 30 May
1884
Dept. Proceedings, 1918
457 Henry Nicholson Red Bud Randolph IL Chart'd 12 June
1884
Dept. Proceedings, 1918
458 D. D. Nutt Morrisonville Christian IL Chart'd 8 June
1884
Dept. Proceedings, 1918
459 Alto Pass Alto Pass Union IL Named for the community in
which the Post was based.
Chart'd 14 June
1884
Dept. Proceedings, 1891
460 CPT A. F. Knight Albany Whiteside IL Chart'd 14 June
1884
Dis. 1918 Dept. Proceedings, 1918, 1919
461 Edwardsville Edwardsville Madison IL Named for the community in
which the Post was based.
Chart'd 20 Nov.
1884
Dept. Proceedings, 1918
462 Zeb. Branson Ipava Fulton IL Chart'd 14 June
1884
Dept. Proceedings, 1918
463 T. S. Terry Shabbona DeKalb IL Chart'd 22 Aug.
1884
Dept. Proceedings, 1918
464 Ephraim Scott Mahomet Champaign IL Chart'd 2 June
1884
Dept. Proceedings, 1903
465 Morrison North Henderson Mercer IL Chart'd 27 June
1884
Dept. Proceedings, 1891
SUVCW - GAR Records Program (www.garrecords.org) Illinois Page 18 of 28
Grand Army of the Republic Posts - Historical Summary
No. Alt.
No.
Post Name Location County Dept. Post Namesake Meeting Place(s) Organized Last Mentioned Notes Source(s)
466 Shaw's Point Shaw's Point Macoupin IL Named for the community in
which the Post was based.
467 L. H. Drury Grand Crossing Cook IL Chart'd 27 June
1884
Dept. Proceedings, 1918
468 Naper Downer's Grove /
Naperville
DuPage IL Joseph Naper (1798-1862),
founder of Naperville and veteran
of the Black Hawk and Mexican
War.
Chart'd 20 July
1884
Dept. Proceedings, 1918
469 Macedonia Macedonia Hamilton IL Named for the community in
which the Post was based.
Chart'd 10 July
1884
Dept. Proceedings, 1918
470 Will E. Webber Galatia Saline IL Chart'd 11 July
1881
Dept. Proceedings, 1918
471 Vennum Milford Iroquois IL Chart'd 11 July
1881
Dept. Proceedings, 1918
472 J. B. Rood Lemont Cook IL
473 Blue Island Blue Island / Portland Cook IL Named for the community in
which the Post was based.
Chart'd 17 July
1884
Dept. Proceedings, 1918
474 W. B. Bogardus Washington Tazewell IL Chart'd 8 Aug.
1884
Dept. Proceedings, 1918
475 McCullough Earlville LaSalle IL Chart'd 21 Aug.
1884
Dis. 1918 Dept. Proceedings, 1918, 1919
476 Grape Creek Grape Creek Vermilion IL Named for the community in
which the Post was based.
477 MAJ Samuel Hays New Hartford Pike IL Chart'd 28 Aug.
1884
Dis. 1918 Dept. Proceedings, 1918, 1919
478 Resaca Genoa DeKalb IL Resaca, GA, site of famous Civil
War battle.
Chart'd 22 Aug.
1884
Dept. Proceedings, 1903
479 Holden Woodhull Henry IL Chart'd 6 Sept.
1884
Dept. Proceedings, 1891
480 James Mays Mt. Erie Wayne IL Chart'd 9 Sept.
1884
Dept. Proceedings, 1903
481 I. C. Pugh Dalton City Moultrie IL Chart'd 13 Sept.
1884
Dept. Proceedings, 1903
482 James A. Banks Friendsville Wabash IL Chart'd 8 Sept.
1884
Dept. Proceedings, 1891
483 McLeansboro McLeansboro Hamilton IL Named for the community in
which the Post was based.
Chart'd 10 July
1884
Dept. Proceedings, 1918
484 Abe Hill Mitchellsville Saline IL Chart'd 24 Sept.
1884
Dept. Proceedings, 1903
485 J. W. Flanigan Walpole Hamilton IL
486 Saunemin Saunemin Livingston IL Named for the community in
which the Post was based.
Chart'd 17 Oct.
1884
Dept. Proceedings, 1903
487 Antioch Antioch Lake IL Named for the community in
which the Post was based.
488 J. J. Anderson Wayne City Wayne IL Chart'd 24 Nov.
1884
Dept. Proceedings, 1903
489 G. W. Spencer Dolton / Riverdale Cook IL Chart'd 25 Oct.
1884
Dis. 1918 Dept. Proceedings, 1918, 1919
490 J. B. Duncan Franklin Morgan IL Chart'd 30 Oct.
1884
Dept. Proceedings, 1891
491 Samuel G. Steadman Tampico Whiteside IL Chart'd 1 Dec.
1884
Dept. Proceedings, 1918
492 Alfred Bing Andalusia Rock Island IL Chart'd 10 Jan.
1885
Historic Rock Island County,
1908; Dept. Proceedings, 1903
493 Hanford Danville Vermilion IL
494 Burden Channahon Will IL Chart'd 31 Jan.
1885
Dept. Proceedings, 1903
495 Roger Bell Elburn / Blackberry Kane IL Chart'd 22 Jan.
1885
Dept. Proceedings, 1891
496 Pallisard Papineau (St. Anne) Kankakee IL Chart'd 28 Jan.
1882
Dept. Proceedings, 1918
497 Samuel McAdams Sorento Bond IL Chart'd 28 Jan.
1885
Dept. Proceedings, 1918
498 Porter Stiles Winslow Stephenson IL Chart'd 28 Feb.
1888
Dept. Proceedings, 1918
499 Medora Medora Macoupin IL Named for the community in
which the Post was based.
500 Melvin Melvin Ford IL Named for the community in
which the Post was based.
Chart'd 19 Mar.
1887
Dept. Proceedings, 1903
501 Benjamin Moore Detroit Pike IL Chart'd 1 Apr.
1885
Dept. Proceedings, 1891
SUVCW - GAR Records Program (www.garrecords.org) Illinois Page 19 of 28
Grand Army of the Republic Posts - Historical Summary
No. Alt.
No.
Post Name Location County Dept. Post Namesake Meeting Place(s) Organized Last Mentioned Notes Source(s)
502 E. D. Kittoe Galena Jo Daviess IL Chart'd 9 Apr.
1885
Dept. Proceedings, 1918
503 Trilla Trilla Coles IL Named for the community in
which the Post was based.
Chart'd 24 Apr.
1885
Dept. Proceedings, 1918
504 James Haines / Haynes Raymond Montgomery IL Chart'd 15 May
1885
Dept. Proceedings, 1918
505 C. F. Richmond Scottville Macoupin IL Chart'd 20 July
1885
Dept. Proceedings, 1891
506 Husted Manchester Scott IL Chart'd 13 June
1885
Dept. Proceedings, 1891
507 Irwin McDowell East St. Louis St. Clair IL Chart'd 23 Apr.
1885
Dept. Proceedings, 1918
508 042 Coleman Mt. Vernon Jefferson IL Chart'd 30 Apr.
1885
Dept. Proceedings, 1918
509 Bethalto Bethalto Madison IL Named for the community in
which the Post was based.
Chart'd 23 May
1885
Dept. Proceedings, 1903
510 Sandwich Sandwich DeKalb IL Named for the community in
which the Post was based.
Chart'd 29 May
1885
Dept. Proceedings, 1918
511 Norman B. Paige Ohio Bureau IL Chart'd 2 May
1885
Dept. Proceedings, 1891
512 Culver Whitehall Greene IL Chart'd 18 June
1885
Dept. Proceedings, 1918
513 E. S. Kelley Wheaton / Prospect
Park
DuPage IL Chart'd 12 June
1885
Dept. Proceedings, 1918
514 G. W. Youngblood Stone Fort Williamson IL Chart'd 21 July
1885
Dept. Proceedings, 1891
515 Dick Gilmer Pittsfield Pike IL Chart'd 16 July
1885
Listed as Dick Gilman Post in 1918. Dept. Proceedings, 1918
516 Luke Mayfield Girard Macoupin IL Chart'd 6 June
1886
Dept. Proceedings, 1918
518 J. L. Parks Crab Orchard Williamson IL Chart'd 1 July
1885
Dept. Proceedings, 1903
519 Dundee Dundee Kane IL Named for the community in
which the Post was based.
Chart'd 31 July
1885
Dept. Proceedings, 1918
520 Jasper A. Maltby Morseville (Plum River) Jo Daviess IL Chart'd 10 Sept.
1885
Dept. Proceedings, 1918
521 J. B. Wyman Pullman Cook IL COL John Baker Wyman (1817-
1862), 13th IL Inf., KIA at
Chickasaw Bayou, MS, on 28
Dec. 1862. Buried at Rose Hill
Cem., Chicago.
Chart'd 26 Aug.
1884
Dept. Proceedings, 1918
522 Yorkville Yorkville Kendall IL Named for the community in
which the Post was based.
Chart'd 22 Aug.
1885
Dept. Proceedings, 1918
523 Loren Kent Omaha Gallatin IL Chart'd 31 Aug.
1885
Dept. Proceedings, 1903
524 Rollin Taylor Chapin Morgan IL Chart'd 11 Sept.
1885
Dept. Proceedings, 1903
525 Carlyle Carlyle Clinton IL Named for the community in
which the Post was based.
Chart'd 24 Aug.
1885
Dept. Proceedings, 1918
526 132 J. Q. A. Jones Havana Mason IL Chart'd 7 Sept.
1883
Dept. Proceedings, 1918
527 W. W. Burnett El Dorado Saline IL Chart'd 3 Sept.
1885
Dept. Proceedings, 1918
528 Tom Meatgard Shipman Macoupin IL
529 Tom White Mt. Zion Macon IL Chart'd 19 Sept.
1885
Dept. Proceedings, 1903
530 Browning Browning Schuyler IL Named for the community in
which the Post was based.
531 S. T. Rogers El Paso Woodford IL Chart'd 1 Oct.
1885
Dept. Proceedings, 1903
532 David Hill Elizabeth Jo Daviess IL Chart'd 26 Jan.
1887
Dept. Proceedings, 1903
533 Warren Stewart Cairo Alexander IL Chart'd 2 Oct.
1885
Dept. Proceedings, 1903
534 J. M. Hubbard / COL Samuel
T. Hughes
Collinsville Madison IL Chart'd 10 Oct.
1885
Listed as Sam T. Hughes Post in 1918. Dept. Proceedings, 1918
535 Jordan Macon Macon IL Chart'd 16 Oct.
1885
Dept. Proceedings, 1903
536 Sidell Sidell Vermilion IL Named for the community in
which the Post was based.
Chart'd 16 Oct.
1885
Dept. Proceedings, 1891
537 Dan Barker / Barber Moore's Prairie Jefferson IL Chart'd 17 Oct.
1885
Dept. Proceedings, 1891
SUVCW - GAR Records Program (www.garrecords.org) Illinois Page 20 of 28
Grand Army of the Republic Posts - Historical Summary
No. Alt.
No.
Post Name Location County Dept. Post Namesake Meeting Place(s) Organized Last Mentioned Notes Source(s)
538 794 William C. Lawrence New Burnside Johnson IL Chart'd 23 Oct.
1885
Dept. Proceedings, 1891
539 The Green Waters Eddyville Pope IL Chart'd 6 Nov.
1885
Dept. Proceedings, 1891
540 GEN John A. Logan Evanston Cook IL MG John Alexander Logan (1826-
1886), famous Civil War leader.
Chart'd 23 Oct.
1885
Dept. Proceedings, 1918
541 J. D. Reese Tamaroa Perry IL John D. Reese Chart'd 14 Nov.
1885
Dept. Proceedings, 1891
542 John P. Lesley Camp Point Adams IL Chart'd 15 Nov.
1885
Listed as J. P. Lasley Post in 1903. Dept. Proceedings, 1903
543 John A. Parrott Prophetstown Whiteside IL Chart'd 28 Nov.
1885
Dept. Proceedings, 1918
544 John W. Sursa Belle Rive Jefferson IL Chart'd 3 Dec.
1885
Dept. Proceedings, 1891
545 John J. Mendel Elco / Milton Pike IL Chart'd 2 Jan.
1886
Dept. Proceedings, 1891
546 043 Rochelle Rochelle Ogle IL Named for the community in
which the Post was based.
Chart'd 13 Jan.
1886
Dept. Proceedings, 1918
547 Elco Elco Alexander IL Named for the community in
which the Post was based.
Chart'd 28 Dec.
1885
Dept. Proceedings, 1903
548 J. J. Adams Janesville Coles IL Chart'd 29 Dec.
1885
Dept. Proceedings, 1903
549 Tears McKean / State Line Clark IL Chart'd 14 Jan.
1886
Dept. Proceedings, 1918
550 Jacob E. Reed Newton Jasper IL Chart'd 4 Jan.
1886
Dept. Proceedings, 1918
551 W. C. Baker Stillman Valley Ogle IL Chart'd 19 Jan.
1886
Dept. Proceedings, 1918
552 782 Chickamauga Maquon Knox IL Chickamauga, GA, site of a series
of major Civil War battles in 1863.
Org. 26 Jan.
1886; Chart'd 27
Jan. 1886
Twenty-three charter members. Known as Hancock Post in 1899. Historical Encyclopedia of
Illinois, part 1, 1899; Dept.
Proceedings, 1891
553 Sam Orcutt Erie Whiteside IL Chart'd 27 Jan.
1886
Dept. Proceedings, 1891
554 Chester Ellerton Welden DeWitt IL Chart'd 5 Feb.
1886
Dept. Proceedings, 1891
555 GEN Silas B. Casey Chicago (Brighton
Park)
Cook IL MG Silas B. Casey (1807-1882),
famous Civil War leader.
Chart'd 28 Jan.
1886
Dis. 1918 Dept. Proceedings, 1918, 1919
556 Robert Hale Fulton Whiteside IL Chart'd 12 Feb.
1886
Dept. Proceedings, 1918
557 N. Cowen Staunton Macoupin IL Chart'd 6 Feb.
1886
Dept. Proceedings, 1891
558 Union Anna Union IL Chart'd 15 Feb.
1886
Listed as Anna Post in 1918. Dept. Proceedings, 1918
559 Reynolds Reynolds Rock Island IL Named for the community in
which the Post was based.
Chart'd Sept.
1886
Dept. Proceedings, 1918
560 Winfield S. Hancock Chicago Cook IL BG Winfield Scott Hancock (1824-
1886), famous Civil War and
Mexican War leader.
Chart'd 1 Mar.
1886
Dept. Proceedings, 1918
561 Charlie Lee Herrick Shelby IL Chart'd 10 May
1886
Dept. Proceedings, 1903
562 Dollins Lake Creek (Johnston
City)
Williamson IL Chart'd 24 Mar.
1886
Dept. Proceedings, 1918
563 J. E. Gauen Waterloo Monroe IL Chart'd 25 Mar.
1886
Dept. Proceedings, 1918
564 DeSoto De Soto Jackson IL Named for the community in
which the Post was based.
Chart'd 24 Apr.
1886
Dept. Proceedings, 1903
565 Alexander Ragan Elizabethtown Hardin IL Chart'd 23 Apr.
1886
Dept. Proceedings, 1891
566 Samuel Aikens Cowden Shelby IL Chart'd 23 Apr.
1886
Dept. Proceedings, 1918
567 H. C. McCreery Lima Adams IL Chart'd 7 May
1886
Dept. Proceedings, 1918
568 Randall Trenton Clinton IL Chart'd 14 May
1886
Dept. Proceedings, 1918
569 Milburn Dix Jefferson IL Chart'd 29 Apr.
1886
Dept. Proceedings, 1903
570 James C. Lasater Springerton / Mill
Shoals
White IL Chart'd 14 May
1886
Dept. Proceedings, 1903
571 Brown Culley Thebes Alexander IL Chart'd 26 May
1885
Dept. Proceedings, 1903
572 065 Amboy Amboy Lee IL Named for the community in
which the Post was based.
Chart'd 10 May
1886
Dept. Proceedings, 1918
SUVCW - GAR Records Program (www.garrecords.org) Illinois Page 21 of 28
Grand Army of the Republic Posts - Historical Summary
No. Alt.
No.
Post Name Location County Dept. Post Namesake Meeting Place(s) Organized Last Mentioned Notes Source(s)
573 Washington Chicago (Lake View) Cook IL Chart'd 4 May
1886
Dept. Proceedings, 1918
574 John A. Thompson Summum Fulton IL Chart'd 8 May
1886
Dept. Proceedings, 1891
575 George H. Kridler Milledgeville Carroll IL Chart'd 20 May
1886
Dept. Proceedings, 1918
576 G. H. Neeld Cissna Park Iroquois IL Chart'd 8 June
1886
Dept. Proceedings, 1918
577 Brewer Walnut Bureau IL Chart'd 20 May
1886
Dept. Proceedings, 1918
578 John A. Bross Springfield Sangamon IL Chart'd 22 May
1886
Noted as an African American GAR Post in The Won Cause
(Gannon, 2011).
Dept. Proceedings, 1891
579 John A. Rawlins Mulberry Grove Bond IL BG John Aaron Rawlins (1831-
1869), famous Civil War leader.
Chart'd 3 June
1886
Sur. 1918 Dept. Proceedings, 1918, 1919
580 Thomas W. Humphrey Kirkland DeKalb IL Chart'd 24 June
1886
Dept. Proceedings, 1903
581 Stephen Place Laur / Waltonville Jefferson IL Chart'd 28 June
1886
Dept. Proceedings, 1891
582 C. W. Harryman Okawville Washington IL Chart'd 21 July
1886
Dept. Proceedings, 1918
583 R. Loomis Ridgeway Gallatin IL Chart'd 16 July
1886
Dept. Proceedings, 1903
584 David E. Hunter Sandoval Marion IL Chart'd 9 July
1886
Dept. Proceedings, 1918
585 Hilliard Grafton Jersey IL Chart'd 16 July
1886
Dept. Proceedings, 1903
586 F. L. Rhoads New Haven Gallatin IL Chart'd 7 Aug.
1886
Dis. 1918 Dept. Proceedings, 1918, 1919
587 COL Raith O'Fallon Depot St. Clair IL Chart'd 14 Aug.
1886
Dept. Proceedings, 1918
588 Hugo Wangelin Lebanon St. Clair IL Chart'd 21 Aug.
1886
Dept. Proceedings, 1903
589 William H. Tandy Payson Adams IL Chart'd 23 Aug.
1886
Dept. Proceedings, 1903
590 Charles Chatfield Bath Mason IL Chart'd 1 Sept.
1886
Dept. Proceedings, 1903
591 William Larimore Plainville (Stone's
Prairie)
Adams IL Chart'd 8 Sept.
1886
Dis. 1918 Dept. Proceedings, 1918, 1919
592 John L. Douglas Ashland Cass IL Chart'd 30 Aug.
1886
Dept. Proceedings, 1918
593 Samuel Heaton Liberty IL Chart'd 11 Sept.
1885
Dept. Proceedings, 1891
594 J. G. Brill Norris City White IL Chart'd 10 Sept.
1886
Dept. Proceedings, 1903
595 William McDaniel Hampton Rock Island IL Chart'd 1868; Re-
chart'd 20 Feb.
1886
Dis. 1918 Historic Rock Island County,
1908; Dept. Proceedings,
1918, 1919
596 L. D. Martin Karbers Ridge Hardin IL Chart'd 30 Sept.
1886
Dept. Proceedings, 1891
597 Holman Thompson Carroll IL Chart'd 7 Sept.
1886
Dept. Proceedings, 1918
598 James P. Foster Cairo Alexander IL Chart'd 10 Sept.
1886
Noted as an African American GAR Post in The Won Cause
(Gannon, 2011).
Dept. Proceedings, 1918
599 Henry Cobbs Metropolis Massac IL Chart'd 20 Sept.
1886
Noted as an African American GAR Post in The Won Cause
(Gannon, 2011).
Dept. Proceedings, 1903
600 Crabtree Walnut Hill Marion IL Chart'd 25 Nov.
1886
Dept. Proceedings, 1903
601 Owen T. Caylor / Kaylor Fairweather IL Chart'd 8 Oct.
1886
Listed as Owen T. Kaylor Post in 1903. Dept. Proceedings, 1903
602 Farragut Chicago Cook IL ADM David Glasgow Farragut
(1801-1870), famous Civil War
leader and former Commandant
of Mare Island Naval Shipyard.
Chart'd 9 Oct.
1886
Dept. Proceedings, 1918
603 Eugene Lyford Port Byron Rock Island IL Chart'd 21 Sept.
1886
Dept. Proceedings, 1903
604 John M. Davis / Keysport Keysport Clinton IL Chart'd 10 Nov.
1886
Listed as John M. Davis Post in 1903. Dept. Proceedings, 1903
605 J. P. Kiles / Kyle Sheffield Bureau IL Chart'd 25 Nov.
1886
Listed as J. P. Kiles Post in 1918. Dept. Proceedings, 1918
606 Robert T. Harvey Heyworth McLean IL Chart'd 24 Nov.
1886
Dept. Proceedings, 1903
SUVCW - GAR Records Program (www.garrecords.org) Illinois Page 22 of 28
Grand Army of the Republic Posts - Historical Summary
No. Alt.
No.
Post Name Location County Dept. Post Namesake Meeting Place(s) Organized Last Mentioned Notes Source(s)
607 F. L. Whaur Foxville / Kell Marion IL Chart'd 23 Dec.
1886
Listed as F. L. Wham Post in 1903. Dept. Proceedings, 1903
608 Dongola Dongola Union IL Named for the community in
which the Post was based.
Chart'd 25 Nov.
1886
Dept. Proceedings, 1891
609 Odin Odin Marion IL Named for the community in
which the Post was based.
Chart'd 22 Apr.
1887
Dept. Proceedings, 1891
610 John C. Dinsmore Nebo Pike IL Chart'd 2 Dec.
1886
Dept. Proceedings, 1918
611 Hudson / F. H. Ewings Hudson McLean IL
612 J. B. McCown Camargo Douglas IL
613 J. Vlerebome Buffalo Sangamon IL Chart'd 14 Jan.
1887
Dept. Proceedings, 1918
614 W. R. Rowley East Dubuque Jo Daviess IL Chart'd 26 Jan.
1887
Dept. Proceedings, 1891
615 Phil Sheridan Oak Park Cook IL MG Philip Henry Sheridan (1831-
1888), famous Civil War leader.
Chart'd 8 Feb.
1887
Dept. Proceedings, 1918
616 Corey West Point Hancock IL Chart'd 8 Apr.
1887
Dept. Proceedings, 1918
617 Amos Morey New Canton Pike IL Chart'd 18 Apr.
1887
Dept. Proceedings, 1918
618 Caspar Schleich Ellisville Fulton IL Chart'd 12 Mar.
1887
Dept. Proceedings, 1891
619 George N. Kerr Table Grove Fulton IL Chart'd 11 May
1887
Dept. Proceedings, 1903
620 397 Ava Ava Jackson IL Named for the community in
which the Post was based.
Chart'd 26 Mar.
1887
Sur. 1918 Dept. Proceedings, 1918, 1919
621 Allen Dallas City Hancock IL Chart'd 1 Apr.
1887
Dept. Proceedings, 1903
622 Campbell Hill Shiloh Hill Randolph IL
623 James T. Jones Vernon Marion IL Chart'd 18 Apr.
1887
Dept. Proceedings, 1903
624 James Robinson Gillespie Macoupin IL Chart'd 7 May
1887
Dept. Proceedings, 1903
625 James F. Burk Hopedale Tazewell IL Chart'd 28 May
1887
Dept. Proceedings, 1903
626 Dwight Dwight Livingston IL Named for the community in
which the Post was based.
Chart'd 28 May
1887
Dept. Proceedings, 1918
627 Worcester Grant Park / Momence Kankakee IL Chart'd 28 May
1887
Dept. Proceedings, 1918
628 COL L. W. Shepherd Quincy Soldiers Home Adams IL Chart'd 23 May
1887
Dept. Proceedings, 1918
629 Simeon Walker Richview Washington IL Chart'd 24 May
1887
Dept. Proceedings, 1918
630 Wilburn Borne Mound City Pulaski IL Chart'd 15 July
1887
Noted as an African American GAR Post in The Won Cause
(Gannon, 2011). Listed as Mound City Post in 1903.
Dept. Proceedings, 1903
631 Phillip Baker Owaneco Christian IL Chart'd 8 June
1887
Dept. Proceedings, 1903
632 Robert Anderson Altamount Effingham IL MAJ (Bvt. MG) Robert Anderson
(1805-1871), commander of the
garrison at Fort Sumter when it
was bombarded at the outset of
the Civil War.
Chart'd 12 June
1887
Dept. Proceedings, 1918
633 Harrington Stewardson Shelby IL
633 John Huffer Stewardson Shelby IL Chart'd 2 July
1887
Dept. Proceedings, 1918
634 Lawrence P. Blair Fairview Fulton IL Chart'd 2 July
1887
Dept. Proceedings, 1903
635 George Morrison Glenburn (Pleasant
Grove)
Vermilion IL Chart'd 25 June
1887
Dept. Proceedings, 1903
636 James A. Balch Lerna Coles IL Chart'd 30 June
1884
Dept. Proceedings, 1891
637 Delaney Upper Alton Madison IL MAJ Martin Robison Delany (1812-
1885), 104th US Colored Inf. First
African-American field officer in
the US Army.
Chart'd 22 June
1887
An African-American GAR Post. Dept. Proceedings, 1891
638 Towanda Towanda McLean IL Named for the community in
which the Post was based.
Chart'd 3 Sept.
1887
Dept. Proceedings, 1891
639 Alonzo Hilton Jewett Cumberland IL Chart'd 2 July
1887
Dept. Proceedings, 1903
640 J. B. Wilson Broughton Hamilton IL Chart'd 17 Aug.
1887
Dept. Proceedings, 1918
SUVCW - GAR Records Program (www.garrecords.org) Illinois Page 23 of 28
Grand Army of the Republic Posts - Historical Summary
No. Alt.
No.
Post Name Location County Dept. Post Namesake Meeting Place(s) Organized Last Mentioned Notes Source(s)
641 Grimm New Athens St. Clair IL Chart'd 2 July
1887
Dept. Proceedings, 1918
642 George Eckley Cable Mercer IL Chart'd 29 Aug.
1887
Dept. Proceedings, 1891
643 McHenry McHenry McHenry IL Named for the community in
which the Post was based.
Chart'd 22 Sept.
1887
Dept. Proceedings, 1903
644 George W. Neely Bay City Pope IL Chart'd 22 Oct.
1887
Dept. Proceedings, 1891
645 Jack Hill Athensville Greene IL Chart'd 28 Oct.
1887
Dept. Proceedings, 1891
646 Holden Putnam Shannon Carroll IL Chart'd 17 Nov.
1887
Dept. Proceedings, 1918
647 672 Merritt Hurst Greenview Menard IL Chart'd 25 Nov.
1887
Dis. 1918 Dept. Proceedings, 1918, 1919
648 Oakdale Oakdale Washington IL Named for the community in
which the Post was based.
Chart'd 2 Dec.
1887
Sur. 1918 Dept. Proceedings, 1918, 1919
649 COL William Brooks Brooklyn Madison IL Chart'd 22 Sept.
1887
Dept. Proceedings, 1891
650 Charles Pryor Hamletsburg Pope IL Chart'd 24 Dec.
1887
Dept. Proceedings, 1903
651 J. B. Smith New Columbia Massac IL Chart'd 5 Jan.
1887
Dept. Proceedings, 1891
652 Mark S. Spencer Ripley Brown IL Chart'd 9 Jan.
1888
Dept. Proceedings, 1903
653 Buckley Buckley Iroquois IL Named for the community in
which the Post was based.
654 List De Land Piatt IL Chart'd 24 Jan.
1888
Dept. Proceedings, 1891
655 James Adkins Cottage Home Williamson IL Chart'd 8 Feb.
1888
Dept. Proceedings, 1903
656 E. N. Kirk Peru LaSalle IL Chart'd 14 Mar.
1888
Dept. Proceedings, 1903
657 H. McClintock La Grange Cook IL
657 William A. Webb Peotone Will IL Chart'd 12 Apr.
1888
Dept. Proceedings, 1918
658 Henry Miller Forreston Ogle IL Chart'd 10 Apr.
1888
Dept. Proceedings, 1918
659 John D. Reese Cutler Perry IL Chart'd 7 July
1888
Dept. Proceedings, 1891
660 Swain Tiskilwa Bureau IL Chart'd 21 July
1888
Dept. Proceedings, 1891
662 Edward Kitchell Calhoun Richland IL Chart'd 17 Aug.
1888
Dept. Proceedings, 1903
663 Martin B. Delaney Chicago Cook IL MAJ Martin Robison Delany (1812-
1885), 104th US Colored Inf. First
African-American field officer in
the US Army.
Noted as an African American GAR Post in The Won Cause
(Gannon, 2011).
Dept. Proceedings, 1918
664 Cabery Cabery Ford IL Named for the community in
which the Post was based.
Chart'd 15 Oct.
1888
Dept. Proceedings, 1903
665 GEN A. Willich Chicago Cook IL BG August Willich, aka, Johann
August Ernst von Willich (1810-
1878), famous Civil War leader.
666 Morgan L. Smith Yates City Knox IL Chart'd 24 Dec.
1888
Historical Encyclopedia of
Illinois, part 1, 1899; Dept.
Proceedings, 1918
667 Hiram McClintock La Grange Cook IL Chart'd 27 Jan.
1889
Dept. Proceedings, 1918
667 677 Baron DeKalb Caplinger Creal Springs Williamson IL
668 Wilcox Washington Heights Cook IL Chart'd 19 Mar.
1889
Dept. Proceedings, 1918
669 COL Ellsworth Columbia Monroe IL COL Elmer Ephraim Ellsworth
(1837-1861), colonel in the New
York Fire Zouaves (11th N.Y. Inf.),
who was the first Union casualty
of the Civil War, killed by a pro-
Confederacy innkeeper in
Alexandria, VA, on 24 May 1861.
Civil War hero and martyr.
Chart'd 23 Jan.
1889
Dept. Proceedings, 1918
670 New Douglas New Douglas Madison IL Named for the community in
which the Post was based.
Chart'd 14 July
1889
Dept. Proceedings, 1903
SUVCW - GAR Records Program (www.garrecords.org) Illinois Page 24 of 28
Grand Army of the Republic Posts - Historical Summary
No. Alt.
No.
Post Name Location County Dept. Post Namesake Meeting Place(s) Organized Last Mentioned Notes Source(s)
671 Ellery Ellery Edwards / Wayne IL Named for the community in
which the Post was based.
672 Clayton Beardsley Sheridan LaSalle IL Chart'd 12 June
1889
Dept. Proceedings, 1903
673 McKane Smyth Brownstown Fayette IL Chart'd 19 May
1889
Dept. Proceedings, 1918
674 Chandlersville Chandlerville Cass IL Named for the community in
which the Post was based.
675 D. B. Hankins Bogota Jasper IL Chart'd 3 Sept.
1889
Dept. Proceedings, 1903
676 Lake Forest Lake Forest Lake IL Named for the community in
which the Post was based.
Chart'd 13 July
1889
Dept. Proceedings, 1903
677 667 Baron DeKalb Caplinger Creal Springs Williamson IL Chart'd 3 Sept.
1889
Dept. Proceedings, 1918
678 M. V. Beverly Maple Park Kane IL
679 Simon Cameron Gifford Champaign IL Chart'd 20 June
1889
Dept. Proceedings, 1903
680 John H. White Grand Tower Jackson IL
681 W. E. Panabaker Bridgeport Lawrence IL Chart'd 26 Nov.
1889
Dept. Proceedings, 1918
682 Mascoutah Mascoutah St. Clair IL Named for the community in
which the Post was based.
Chart'd 26 Oct.
1889
Dept. Proceedings, 1918
683 James A. Simpson Simpson Johnson IL
684 Millstadt Millstadt St. Clair IL Named for the community in
which the Post was based.
Chart'd 29 Oct.
1889
Dept. Proceedings, 1918
685 Foster Rankin Donnelson Montgomery IL
686 Assumption Assumption Christian IL Named for the community in
which the Post was based.
Chart'd 17 Oct.
1889
Dept. Proceedings, 1918
687 Gov. Richard Yates Jacksonville Morgan IL Chart'd 23 Nov.
1889
Noted as an African American GAR Post in The Won Cause
(Gannon, 2011).
Dept. Proceedings, 1918
688 227 George H. Ralston St. Elmo Fayette IL Chart'd 17 Dec.
1889
Dept. Proceedings, 1903
689 Adair New Palestine Randolph IL
690 COL Bross East Carondelet St. Clair IL
691 Jonathan Biggs Dolson Clark IL
692 T. B. Lee Aid / Orchardville Wayne IL Chart'd 11 Jan.
1890
Sur. 1918 Dept. Proceedings, 1918, 1919
693 Edward Clayton Armstrong Vermilion IL
694 A. R. Talbot Alexis Warren IL Chart'd 6 May
1890
Thirty charter members. National Tribune, 3 Apr. 1890;
Dept. Proceedings, 1903
695 G. W. Evans Stronghurst Henderson IL Chart'd 10 Mar.
1890
Dept. Proceedings, 1903
696 Henry Knapp Niota Hancock IL Chart'd Feb. 1890 Dept. Proceedings, 1903
697 Mendon Mendon Adams IL Named for the community in
which the Post was based.
Chart'd 10 Mar.
1890
Dis. 1918 Dept. Proceedings, 1918, 1919
698 P. G. Tait Victoria Knox IL Chart'd 25 Apr.
1890
Sur. 1918 Seventeen charter members. Listed as T. G. Tait Post in the 1899
Encyclopedia of Illinois.
Historical Encyclopedia of
Illinois, part 1, 1899; Dept.
Proceedings, 1918, 1919
699 Lick Creek Lick Creek Union IL Named for the community in
which the Post was based.
Fifteen charter members.
700 George W. Parker Williamsfield Knox IL Tucker's Hall (1890); IOOF Hall
(1899)
Chart'd 22 July
1890
Fourteen charter members. Historical Encyclopedia of
Illinois, part 1, 1899; Dept.
proceedings, 1918
701 William McKinley Chicago Cook IL CPT (Bvt. MAJ) William McKinley
(1843-1901), soldier, 23rd Ohio
Infantry, later US President,
assassinated 14 September 1901.
Chart'd 23 July
1890
Seventeen charter members. Dept. Proceedings, 1903
701 Dominick Welter Chicago Cook IL
702 La Place La Place Piatt IL Named for the community in
which the Post was based.
Org. 5 July 1890;
Chart'd 13 Oct.
1890
Twenty-one charter members. Dept. Proceedings, 1891, 1903
703 John Trotter Keenville Wayne IL Org. 5 Aug. 1890 Eighteen charter members. Dept. Proceedings, 1891
704 Wynoose Wynoose Wayne IL Named for the community in
which the Post was based.
Org. 15 Aug.
1890
Thirteen charter members. Dept. Proceedings, 1891
705 Allen's Springs Allen's Springs Pope IL Named for the community in
which the Post was based.
Org. 2 Sept. 1890 Twelve charter members. Dept. Proceedings, 1891
706 Columbia Chicago Cook IL Org. 16 Oct.
1890; Chart'd 29
Oct. 1890
Eighteen charter members. Dept. Proceedings, 1891, 1918
SUVCW - GAR Records Program (www.garrecords.org) Illinois Page 25 of 28
Grand Army of the Republic Posts - Historical Summary
No. Alt.
No.
Post Name Location County Dept. Post Namesake Meeting Place(s) Organized Last Mentioned Notes Source(s)
707 COL Charles H. Morton Quincy Adams IL LTC Charles H. Morton ( ), 84th IL
Inf.
Chart'd 24 Oct.
1890
Eighteen charter members. Dept. Proceedings, 1903
708 America Chicago Cook IL Chart'd 24 Oct.
1890
Twelve charter members. Dept. Proceedings, 1903
709 Ashmore Ashmore Coles IL Named for the community in
which the Post was based.
Org. 29 Oct. 1890 Twenty charter members. Dept. Proceedings, 1891
710 Robert Sturges Ramsey Fayette IL Org. 18 Dec.
1890
Seventeen charter members. Dept. Proceedings, 1891
711 J. Shaffner Breese Clinton IL Chart'd 26 Dec.
1890
Twelve charter members. Dept. Proceedings, 1903
712 Central City Peoria Peoria IL Org. 24 Dec.1890 Eighteen charter members. Dept. Proceedings, 1891
713 GEN Edward Hatch Chicago Cook IL BG (Bvt. MG) Edward Hatch
(1832-1889), famous Civil War
leader, formerly CPT, Co. A, 2nd
IA Cav. Died while in the service
in Fort Robinson, NE.
Chart'd 2 Feb.
1891
Twenty-three charter members. Dept. Proceedings, 1903
714 190 Ansel Tupper Kenney DeWitt IL Org. 17 Mar.
1891
Thirteen charter members. Dept. Proceedings, 1891
715 David D. Porter Orland Cook IL Org. 14 Mar.
1891
Dept. Proceedings, 1891
716 Akin Akin Franklin IL Named for the community in
which the Post was based.
717 Crescent City Crescent City Iroquois IL Named for the community in
which the Post was based.
718 John Knox Woodlawn Jefferson IL Chart'd 13 Aug.
1891
Dept. Proceedings, 1903
719 Florence Ellis Grove / Evansville Randolph IL
720 J. M. Smith Mt. Morris Ogle IL Chart'd 22 Aug.
1891
Dept. Proceedings, 1918
721 J. M. Hubbard Bunker Hill Macoupin IL Chart'd 9 Sept.
1891
Dept. Proceedings, 1918
722 Enos McPhail Fargo Brown IL
723 Charles Morrison West Liberty Jasper IL
724 Harvey Harvey Cook IL Named for the community in
which the Post was based.
Chart'd 21 Oct.
1891
Dept. Proceedings, 1918
725 Charles Moore Chestnut Logan IL Chart'd 21 Oct.
1891
Dept. Proceedings, 1918
726 C. C. Guard Equality Gallatin IL
727 James M. Gentry Cave In Rock Hardin IL Chart'd 29 Oct.
1891
Dept. Proceedings, 1903
728 Murphysboro Murphysboro Jackson IL Named for the community in
which the Post was based.
Noted as an African American GAR Post in The Won Cause
(Gannon, 2011).
729 Will Enderton Rock Falls Whiteside IL SGT William Enderton (c.1840- ?
), Co. A, 34th IL Inf. Said to have
been the first Post Commander in
1891.
McNeil Hall (1908) Chart'd 31 Oct.
1891
Originally part of Will Robinson Post, No. 274, "but for
convenience, the comrades withdrew, and organized their own."
Associated with Will Enderton Corps, No. 193, WRC.
History of Whiteside County,
1908; Dept. Proceedings, 1918
730 Fremont Sparta Randolph IL Chart'd 31 Oct.
1891
Dept. Proceedings, 1903
731 Edwin M. Stanton Chicago Cook IL Edwin McMasters Stanton (1814-
1869), Secretary of War under
President Lincoln.
732 Pana Pana Christian IL Named for the community in
which the Post was based.
733 Grand View Grand View Edgar IL Named for the community in
which the Post was based.
734 Rockwood Rockwood Randolph IL Named for the community in
which the Post was based.
Chart'd 23 Jan.
1892
Dept. Proceedings, 1918
735 Richard Suggs Shawneetown Gallatin IL
736 H. B. Goddard Manhattan Will IL Chart'd 10 Feb.
1892
Dept. Proceedings, 1903
737 Cumberland Rogers Park Cook IL Chart'd 12 Feb.
1892
Dept. Proceedings, 1918
738 Pesotum Pesotum Champaign IL Named for the community in
which the Post was based.
Chart'd 14 Jan.
1895
Dept. Proceedings, 1903
739 Orson K. Hubbard Lyndon Whiteside IL Chart'd 22 Feb.
1892
Dept. Proceedings, 1903
740 GEN Julius White Chicago Cook IL BG (Bvt. MG) Julius White (1816-
1890), famous Civil War leader,
formerly COL, 37th IL Inf.
Chart'd 9 Mar.
1892
Dept. Proceedings, 1918
SUVCW - GAR Records Program (www.garrecords.org) Illinois Page 26 of 28
Grand Army of the Republic Posts - Historical Summary
No. Alt.
No.
Post Name Location County Dept. Post Namesake Meeting Place(s) Organized Last Mentioned Notes Source(s)
741 Fithian Fithian Vermilion IL Named for the community in
which the Post was based.
742 John G. Ragan Rockefeller
(Libertyville)
Lake IL Chart'd 9 Mar.
1892
Dept. Proceedings, 1918
743 Harvey B. Dodworth Chicago Cook IL Chart'd 28 Mar.
1892
Dept. Proceedings, 1903
743 Edward Payson Pitkin Chicago Cook IL
744 Burrell Plainfield Will IL CPT John A. Burrell (1829-1864),
Co. D, 100th IL Inf., KIA near
Dallas, GA, on 30 May 1864.
Resident of Plainfield, local hero.
Chart'd 2 Apr.
1892
Dept. Proceedings, 1918
745 John Lytle Chauncey Lawrence IL
746 Fosterburg Fosterburg Madison IL Named for the community in
which the Post was based.
Chart'd 10 Aug.
1892
Dept. Proceedings, 1918
747 W. J. McKim Freeport Stephenson IL
748 John Thompson Caseyville St. Clair IL Chart'd 8 Sept.
1892
Dept. Proceedings, 1903
749 A. M. Pennock East St. Louis St. Clair IL Noted as an African American GAR Post in The Won Cause
(Gannon, 2011).
749 Larize Hall East St. Louis St. Clair IL Chart'd 8 Oct.
1892
Dept. Proceedings, 1903
750 Belknap Belknap Johnson IL Named for the community in
which the Post was based.
751 Charles R. Ward Camden Schuyler IL Chart'd 24 Nov.
1892
Dept. Proceedings, 1903
752 GEN Daniel Dustin Chicago Cook IL COL (Bvt. BG) Daniel Dustin
(1820-1892), 105th IL Inf.
753 Tom James Cooks Mills Coles IL
754 Benjamin F. Butler Irving Park / Chicago Cook IL MG Benjamin Franklin Butler
(1818-1893), famous Civil War
leader.
Chart'd 17 Feb.
1893
Dept. Proceedings, 1918
755 O. S. Webster Williamsville Sangamon IL
756 R. G. Nance Loogootee Fayette IL Chart'd 28 Feb.
1893
Dept. Proceedings, 1903
757 David James Findlay Shelby IL Chart'd 9 May
1893
Dept. Proceedings, 1903
758 Chicago Heights Chicago Heights Cook IL Named for the community in
which the Post was based.
758 Sam. T. Windmiller Pleasant Hill Pike IL
759 Chicago Heights / James A.
Sexton
Chicago Heights Cook IL Chart'd 7 July
1893
Originally named Chicago Heights Post. Its name was changed to
James A. Sexton Post by Department General Order No. 4, dated
10 Oct. 1903
Dept. Proceedings, 1918
760 Stark Belle Flower McLean IL Chart'd 25 Jan.
1894
Dept. Proceedings, 1918
761 William Wilson West Union Clark IL Chart'd 26 Apr.
1894
Dept. Proceedings, 1903
762 A. M. Pollard Manito Mason IL Chart'd 3 May
1894
Dept. Proceedings, 1918
763 Ellery Ellery Edwards / Wayne IL Named for the community in
which the Post was based.
764 Jerry Rusk West Pullman Cook IL LTC (BVT BG) Jeremiah McLain
Rusk (1830-1893), 25th WI Inf.
Famous Civil War leader and post-
war politician.
765 A. J. Sides Versailles Brown IL
766 B. Sutter Kampsville Calhoun IL Chart'd 22 Sept.
1894
Dept. Proceedings, 1903
767 Wright Hall Ramsey Fayette IL
768 Tom Hill Cisne Wayne IL Chart'd 24 Jan.
1895
Dept. Proceedings, 1903
769 John H. Johnson Cornell Livingston IL Chart'd 14 Feb.
1895
Dept. Proceedings, 1918
770 Chicago Chicago Cook IL Named for the community in
which the Post was based.
771 George W. Cain Carrier's Mills Saline IL Chart'd 4 May
1895
Dept. Proceedings, 1903
772 Carter Wright Somonauk DeKalb IL Chart'd 11 May
1895
Dept. Proceedings, 1918
773 Mann Baldwin Randolph IL
774 C. C. Monroe Sailor Springs Clay IL Chart'd 29 June
1895
Dept. Proceedings, 1918
775 Dickerman Cuba Fulton IL
SUVCW - GAR Records Program (www.garrecords.org) Illinois Page 27 of 28
Grand Army of the Republic Posts - Historical Summary
No. Alt.
No.
Post Name Location County Dept. Post Namesake Meeting Place(s) Organized Last Mentioned Notes Source(s)
776 Westfield Westfield Clark IL Named for the community in
which the Post was based.
777 Trisler Sidell Vermilion IL Chart'd 16 Jan.
1896
Dept. Proceedings, 1918
778 John Nairn Batchtown / Hardin Calhoun IL Chart'd 12 Feb.
1896
Dept. Proceedings, 1903
779 A. J. Smith Hanna City (Edwards) Peoria IL Chart'd 5 Feb.
1897
Dept. Proceedings, 1903
780 GEN Willich Des Plaines Cook IL BG August Willich, aka, Johann
August Ernst von Willich (1810-
1878), famous Civil War leader.
Chart'd 8 June
1897
Dept. Proceedings, 1918
781 William H. Sabin Stonington Christian IL Chart'd 15 July
1897
Dept. Proceedings, 1918
782 552 Chickamauga Maquon Knox IL Chickamauga, GA, site of a series
of major Civil War battles in 1863.
Chart'd 24 July
1897
Dept. Proceedings, 1903
783 Abner Menier Weldon DeWitt IL Chart'd 7 Aug.
1897
Dept. Proceedings, 1903
784 Long Point Long Point Livingston IL Named for the community in
which the Post was based.
Chart'd 7 Aug.
1897
Dept. Proceedings, 1903
785 Dr. John L. Hostetter Chadwick Carroll IL Chart'd 18 Aug.
1897
Dept. Proceedings, 1918
786 Charles E. Hovey Normal McLean IL Chart'd 7 Sept.
1897
Dept. Proceedings, 1918
786 William McCullough Normal McLean IL
787 Thomas Whiting Altona Knox IL
788 Lucius Fairchild Chicago Cook IL BG Lucius Fairchild (1831-1896),
famous Civil War leader, later
CinC of the GAR.
Chart'd 25 Jan.
1898
Dept. Proceedings, 1903
789 Lingle Maroa Macon IL Chart'd 31 Aug.
1891
Dept. Proceedings, 1918
790 GEN William E. Strong Chicago
(Ravenswood)
Cook IL LTC (Bvt. BG) William Emerson
Strong (1840-1891), 12th WI Inf.
Buried Graceland Cem., Chicago.
Chart'd 24 Oct.
1898
Dept. Proceedings, 1918
791 Catlin Catlin Vermilion IL Named for the community in
which the Post was based.
Chart'd 22 Apr.
1899
Dept. Proceedings, 1903
792 Lawton Danville (Soldiers &
Sailors Home)
Vermilion IL LTC (post-war MG) Henry Ware
Lawton (1843-1899), 30th IN Inf.,
KIA in the Battle of Paye (Span-
Am War, Philippines) 19 Dec.
1899. Medal of Honor recipient.
Chart'd 7 Feb.
1900
Dept. Proceedings, 1918
793 Lynch Bonnie Jefferson IL Chart'd 2 Mar.
1900
Dept. Proceedings, 1903
794 538 William Lawrence New Burnside Johnson IL Chart'd 28 July
1900
Dept. Proceedings, 1918
795 Hunt Hunt Jasper IL Named for the community in
which the Post was based.
Chart'd 1 Aug.
1900
Dept. Proceedings, 1918
796 Pulaski Pulaski Pulaski IL Named for the community in
which the Post was based.
Chart'd 27 Dec.
1902
Dept. Proceedings, 1918
797 Herrin Herrin Williamson IL Named for the community in
which the Post was based.
Chart'd 26 Nov.
1903
Dis. 1918 Dept. Proceedings, 1918, 1919
798 Old Glory Chicago Cook IL Named for the flag of the United
States of America.
Chart'd 23 Mar.
1907
Dept. Proceedings, 1918
799 GEN Thomas J. Henderson Danville Vermilion IL COL (Bvt. BG) Thomas Jefferson
Henderson (1824-1911), 112th IL
Inf.
Chart'd 18 Jan.
1911
Dept. Proceedings, 1918
800 P. C. Hanna Oquawka Henderson IL Chart'd 18 Dec.
1912
Sur. 1918 Listed as D. C. Hanna Post in 1918. Dept. Proceedings, 1918, 1919
List of Abbreviations: Org. = Organized Chart'd = Chartered Must'd = Mustered In Dis. = Disbanded Sur. = Surrendered Charter
For sources of Post names, refer to the SUVCW GAR Records Catalog
Edited by Dean Enderlin, SUVCW National GAR Records Officer, 30 June 2013 Last updated: 12/31/2017
GAR Records Website: www.garrecords.org
SUVCW - GAR Records Program (www.garrecords.org) Illinois Page 28 of 28