Grand Army of the Republic Posts - Historical Summary

Similar documents
Leadership and Mentoring Survey Final Report

School Finance (fax) 120 SE 10th Avenue Topeka, KS (TTY)

CORRECTIONS INTERNSHIP LISTING OF POSSIBLE AGENCIES

Corrections Internships - List of Potential Agencies

The University of Kansas Hospital Poison Control Center

Closed. Employer Workshop Schedule. & Webinar. SCHOOL (9:00 am - Noon) Workshop Registration. NON-SCHOOL (1:00-4:00 pm) Workshop Registration

Facility Name City Deficiencies. Bethel Home Montezuma 0. Moundridge Manor Moundridge 0. Sterling Presbyterian Manor Sterling 0

2018 Mobile Food Pantries Kansas

2017 Mobile Food Pantries Kansas

Rural Opportunity Zones

2017 Mobile Food Pantries Kansas

Created by Andrea M. Bentley. Major Battles

The Filson Historical Society. Watts, Elijah S. Papers,

Employer Workshop Schedule

page 1 RH MS 538 Williamson Collection

Miami NEHA NRPP ID # Jim Holiday RT. Jack Koelling RT. Jerry Bascombe RT. David Dockers RT

Tax Credit for Low Income Students Scholarship Program

Grand Army of the Republic Posts - Historical Summary

STATE OF KANSAS OFFICE OF THE STATE BANK COMMISSIONER APPLICATIONS ACTIVITY SUMMARY January 1, 2017 December 31, 2017

Public Health 3.0 & Chief Health Strategist: Actions to Improve Population Health

World Book Online: The trusted, student-friendly online reference tool. Name: Date:

HIST 103: CHAPTER 14 THE CIVIL WAR

SSUSH9 C, D, & E The Civil War

1863: Shifting Tides

Information Sheet. R Bushnell, Douglas Ritchie, Letters, One folder, photocopies.

The American Civil War Please get out your Documents from Last week and Write your Thesis Paragraph.

The Filson Historical Society. Theodore F. Allen Diaries,

-Charleston Harbor, SC -Anderson Union -Beauregard Confederate. Confederate victory when Union surrenders. -Beginning of Civil War.

Union Civil War Enlistments of Men Residing in Young Hickory (Fulton County), Illinois

Plan 65 Vision Care Discount Provider Directory.

Junior High History Chapter 16

The Civil War Webquest. Type in the following web address, feel free to look at the images and read the information

The following Final Actions were taken by the CCNE Board of Commissioners at its meeting on April 28-30, 2015.

Civil War Veterans veterans that served in the Civil War that lived in Reno County either during the time they served or after

SONS OF UNION VETERANS OF THE CIVIL WAR Department of Illinois Philip H. Sheridan Camp # 2

Fort Atkinson, Nebraska

S.U.V.C.W. Benjamin Harrison Camp# 356 Indianapolis, Indiana

Children s Mercy Pediatric Care Network (CMPCN) Bob Finuf, Vice President & PCN Executive Director Tim Johnson, D.O.

The Civil War ( ) 1865) Through Maps, Charts, Graphs & Pictures


1863: Shifting Tides. Cut out the following cards and hand one card to each of the pairs.

CIVIL WAR - INTRODUCTION Lesson 1

Chapter 17. The Civil War. The Start of the Civil War. West Virginia/Virginia. Everyone thought that it would be a short & quick war

We're Out of Here! Constitutional Union Former Whigs and Know-Nothing Party Members John Bell (TN)

The first engagement of the Civil War took place at Fort Sumter on April 12 and 13, After 34 hours of fighting, the Union surrendered the fort

The battle happened in Charleston, South Carolina

Alan Brinkley, AMERICAN HISTORY 13/e. Chapter Fourteen: The Civil War

Lest We Forget: Memorial Art and Architecture on Civil War Battlefields

IN A BATTLE THERE IS NO MIDDLE GROUND #MAKEWAR PRE-REGISTRATION INFORMATION

Emancipation Proclamation

Civil War Union Enlistments Residing in Ipava, Fulton County

THE CIVIL WAR Part 2

Oswego and The Civil War: Company A 24th Infantry

Name the four slave states, called Border States that stayed in the Union _? Delaware, Kentucky, Missouri, Maryland

Procurement Technical Assistance Program for The Society of Military Engineers (SAME) Field Club, Omaha, NE

The American Civil War

Road Funding in Indiana

morning of the 15 th, Dr. Leale would later be an original and active member of the Loyal Legion. A mass meeting of Philadelphia veterans was held on

State of Indiana Floodplain Management Work Plan FFY

Chapter 16 and 17 HOMEWORK. If the statement is true, write "true" on the line. If it is false, change the underlined word or words to make it true.

Label Fort Sumter on your map

IC Chapter 2. Indiana Board of Veterinary Medical Examiners

2016 SNAPSHOT REPORT. July for Indiana Community Foundations

Kentucky Prescription Assistance Program (KPAP)

Map of Peninsula Camp

TWENTY-SIXTH REGIMENT-THREE YEARS SERVICE.

HUGH GASTON CIVIL WAR LETTERS, , 2004

SSUSH9 The student will identify key events, issues, and individuals relating to the causes, course, and consequences of the Civil War. b.

Civil War Muster Rolls - Myrick

Fiscal Year Tuition and Fee Comparisons for UNC Peer Institutions

THE PRITCHARD PRESS. The Newsletter of the General Benjamin Pritchard, Camp 20, Department of Michigan, Sons of Union Veterans of the Civil War

41/95/2 Student Affairs ATO Chapters Chapter Composites File,

Election of Campaign a four-way split. Republicans defeat the splintered Democrat party, and the Do Nothing party who wanted to compromise

Grand Army of the Republic Posts - Historical Summary

NEW HOPE CHURCH, GA. (Dallas), KENESAW MOUNTAIN, GA., THREE YEARS SERVICE. FREEMAN S FORD, VA., LOOKOUT VALLEY, TENN., PEACH TREE CREEK, GA.

PART ONE: PRESERVE THE UNION

Modernization & Expansion Projects Statewide Totals

2 nd Massachusetts Cavalry Company M & Company A

Civil War Part 2. Chapter 17

The Tide of War Turns,

Vocabulary. Theatre of War Tecumseh Impressment William Henry Harrison War Hawk Elitist Paradox

WELCOME TO THE 65TH ANNUAL COLLEGE NIGHT 2016! AT SCOTCH PLAINS-FANWOOD HIGH SCHOOL Tuesday, November 1, 2016 at 7:00 P.M. Don't Miss It!!!

National Bureau for Academic Accreditation And Education Quality Assurance ACTUARIAL SCIENCE

Transportation I H C P A n n u a l. S e m i n a r

Civil War Union Enlistments Residing in Cuba, Fulton County

SOUTHWEST DISTRICT 2013 Boys & Girls Track Division I (61 Boys, 62 Girls)

Cowley College Master Calendar

2018 Site Visits with Dates

extension Entrepreneurs & Their Communities

Civil War Battles & Major Events

Civil War Collection,

CITY OF BATAVIA. Streets Within Neighborhoods

2011 NSAA Journalism Results

2018 Site Visits with Dates

Sears Directors' Cup Final Standings

Northwest Region Republican 271, % Democrat 167, % Other 22, % Variance (R) 103, % Erie. Seneca. Richland.

Zadoc Winn Family. Pioneers of compiled by Stephenie Flora oregonpioneers.com

Chapter 4 Civil War 1

THOMPSON S.. MOUNTAIN, TENN., NOVEMBER 24, MISSION RIDGE, TENN., NOVEMBER 25, ROCKY FACE RIDGE, GA., THREE YEARS

CANDIDATES: REPUBLICAN: Abraham Lincoln SOUTHERN DEMOCRATIC: John C. Breckinridge NORTHERN DEMOCRATIC: Stephen Douglas CONSTITUTIONAL UNION: John

Transcription:

National GAR Records Program - Historical Summary of Grand Army of the Republic (GAR) Posts by State KANSAS Prepared by the National Organization SONS OF UNION VETERANS OF THE CIVIL WAR INCORPORATED BY ACT OF CONGRESS Alt. Post Name Location County Dept. Post Namesake Meeting Place(s) Organized Last Mentioned Notes Source(s) PLEASE NOTE: The GAR Post History section is a work in progress (begun 2013). More data will be added at a future date. 000 (Department) N/A N/A KS Org. 7 Dec. 1866; Disbanded 1868; Re-org. 16 March 1880 001 Post 1 Atchison Atchison KS No namesake. Known only by its 001 Lincoln Topeka Shawnee KS Abraham Lincoln (1809-1865), 16th President of the United States. Must'd 12 Dec. 1866 Org. June 1881; Must'd 29 June 1881 Ended 1948 Department organized 7 December 1866. Disbanded 1868. A Lawrence Daily Journal, 3 Dec. Provisional Department was in existence in 1871. It met at the hall 1871; Beath, 1889; Carnahan, of Post 9 in Lawrence on 28 Dec. 1871 to consider forming a 1893; National Encampment Permanent Department, but failed to assemble a sufficient number Proceecings, 1949 of Posts. The Encampment re-convened on 22 February 1872 with 12 Posts and became a Permanent Department. Reorganized 16 Mar. 1880. The Department came to an end with the death of its last member in 1948. Organized from an earlier veterans' group called the Veteran Brotherhood. Originally known as "Post 1, District of Atchison." Atchison Daily Champion, 14 Dec. 1866, 17 Jan. 1867 About twenty-two charter members. A meeting to propose the The Daily Commonwealth organization of the Post was held at the courthouse in the evening (Topeka), 3 June 1881, 28 of Thursday, 2 June 1881. It succeeded a Post by the same name June 1881; Topeka Pen & an number that existed in Topeka in 1875. The latter existed for Camera Sketches, only about 6 meetings and surrendered its charter. 002 Post 2 Atchison Atchison KS No namesake. Known only by its Holbert's Hall, 2nd St. (1868) Known as "Post 2, District of Atchison." Atchison Daily Champion, 17 Apr. 1868 002 Topeka Topeka Shawnee KS Named for the community in Elliott's Hall (1870) The Post was in existence in Topeka in January 1871, when a call Daily Kansas Tribune was made for members to meet at Elliott's Hall. It was one of the Posts that sent a delegation to Lawrence on 28 Dec. 1871 with the intention of forming a permanent Department. (Lawrence), 17 Jan. 1870 002 D. M. Vance Hays Ellis KS Org. 1 Feb. 1878 Hays Daily News, 6 Oct. 1933 003 Post 3 Leavenworth Leavenworth KS No namesake. Known only by its The Post ws in existence by 8 Feb. 1868, when it announced that it would be holding a festival for widows and orphans. Atchison Daily Champion, 8 Feb. 1868 003 Jewell Pleasanton Linn KS 003 McPherson Girard Crawford KS 004 J. B. McPherson Independence Montgomery KS It was one of the Posts that sent a delegation to Lawrence on 28 Dec. 1871 with the intention of forming a permanent Department. Daily Kansas Tribune, 29 Dec. 1871 005 Post 5 Kansas City Wyandotte KS Dunning's Hall (1873) An African-American GAR Post. It was in existence as early as December 1871. It was one of the Posts that sent a delegation to Lawrence on 28 Dec. 1871 with the intention of forming a permanent Department. It and a Post in Leavenworth were the only two "colored" Posts in Kansas in 1872. Daily Kansas Tribune, 29 Dec. 1871; Wyandotte Gazette, 7 Nov. 1873 005 Kearney Washington Washington KS MG Philip Kearny, Jr. (1815-1862), KIA at Chantilly, VA, on 1 Sept. 1862. Famous Civil War 006 Post 6 Burlingame Osage KS No namesake. Known only by its In existence as early as 21 September 1867. Osage County Chronicle, 21 Sept. 1867 006 Custer Leavenworth Leavenworth KS MG George Armstrong Custer (1839-1876). KIA at Little Bighorn, MT, on 25 June 1876. Famous Civil War (and Indian Wars) Knights of Pythias Hall, cor. 6th & Shawnee (1884); Ralston's Hall, Delaware St. (1885-1886); Masonic Hall, Delaware St. (1887); IOOF Hall (1888); GAR Hall, 4th St. (1889) Chart'd 26 Nov. 1875 Twelve charter members. Consolidated with Leavenworth Post, 121, in 1895, retaining its name and 007 Wadsworth Council Grove Morris KS 008 Lyon Leavenworth Leavenworth KS In existence as early as May 1871, when it laid plans to observe Decoration Day. It was one of the Posts that sent a delegation to Lawrence on 28 Dec. 1871 with the intention of forming a permanent Department. 008 B. F. Larned Larned Pawnee KS 009 Lawrence Lawrence Douglas KS Named for the community in 009 Lyon Marysville Marshall KS 010 Post 10 Burlingame Osage KS No namesake. Known only by its Leavenworth Times, 21 May 1871 Good Templar's Hall (1871) Org. 7 Mar. 1871 Daily Kansas Tribune, 8 Mar. 1871 In existence as early as 1 August 1868. Osage County Chronicle, 1 Aug. 1868 SUVCW - GAR Records Program (www.garrecords.org) Kansas Page 1 of 19

Alt. Post Name Location County Dept. Post Namesake Meeting Place(s) Organized Last Mentioned Notes Source(s) 010 Clinton Clinton Douglas KS Must'd 1 June Fifteen persons mustered. This was the tenth Post in existence in Daily Kansas Tribune, 3 June 1871 the Provisional Department of Kansas in 1871, qualifying the Department to seek Permanent status. 1871 010 Sumner Kansas City Wyandotte KS Noted as an African American GAR Post in The Won Cause (Gannon, 2011). 011 GEN Lyon It was one of the Posts that sent a delegation to Lawrence on 28 Dec. 1871 with the intention of forming a permanent Department. Daily Kansas Tribune, 29 Dec. 1871 011 Camden / Canby Osage City Osage KS Chart'd 28 Oct. 1881 012 Washington Lawrence Douglas KS 013 Leavenworth Leavenworth Leavenworth KS Org. 13 Dec. 1871 Sur. 11 June 1922 Twenty-six charter members. It was described in local newspapers as "reorganizing" in December 1871. It was one of the Posts that sent a delegation to Lawrence on 28 Dec. 1871 with the intention of forming a permanent Department. It coexisted with Lyon Post 8 in Leavenworth. One of these Post was African-American. Original Post charter and reports. Leavenworth Times, 14 Dec. 1871 013 Elsmore (Savonsburg) Elsmore Allen KS Named for the community in 013 Osterhause Prescott Linn KS 014 Meade Sterling Rice KS 015 John W. Geary Cottonwood Falls Chase KS 016 Allison Burlington Coffey KS 017 Post 17 Fort Scott Bourbon KS No namesake. Known only by its 017 Joe Hooker Hutchinson Reno KS MG Joseph Hooker (1814-1879), famous Civil War 018 Post 18 Atchison Atchison KS No namesake. Known only by its 018 George H. Thomas Ottawa Franklin KS MG George Henry Thomas (1816-1870), famous Civil War Must'd 1889 Dept. Proceedings, In existence as early as June 1867, when it published plans to celebrate the Fourth of July. Described in August 1870 as being "without a garrison for some time," meaning that the Post had not met for some time. Fort Scott Weekly Monitor, 5 June 1867; Fort Scott Weekly Monitor, 17 Aug. 1870 Holbert's Hall, 2nd St. (1867) Originally known as "Post 18, District of Atchison." Atchison Daily Champion, 18 Apr. 1867 019 Lyndon Lyndon Osage KS Named for the community in 020 Kit Carson Lyons Rice KS COL (Bvt. BG) Christopher Huston "Kit" Carson (1809-1868), famous guide with J. C. Frémont, later colonel in the New Mexico Volunteer Infantry during the Civil War. 021 John Sedgwick Wichita Sedgwick KS In existence as early as June 1872. Wichita Eagle, 14 June 1872 021 Mound Gridley Coffey KS Must'd 7 May 1887, Chart'd 1 June 1887 021 Fort Donelson St. Mary s Pottawatomie KS Fort Donelson, TN, site of major Civil War battle in Feb. 1862. 021 Hanover / Johnson Hanover Washington KS 022 Post 22 Amboy Rooks KS No namesake. Known only by its In existence as early as June 1867. Olathe Mirror, 27 June 1867 022 Ellsworth Ellsworth Ellsworth KS Named for the community in Twenty charter members. Original Post charter. 023 Phil Kearney White Cloud Doniphan KS City Hall (1872) In existence as early as June 1872. White Cloud Kansas Chief, 6 June 1872 023 E. M. Stanton Howard Elk KS Edwin McMasters Stanton (1814-1869), Secretary of War under President Lincoln. 024 Sedgwick Clifton Washington KS MG John Sedgwick (1813-1864), famous Civil War leader, KIA Spotsylvania Co., VA, 9 May 1864. 025 Garfield Wichita Sedgwick KS 026 Rawlins Elk Falls Elk KS 027 Upton Caldwell Sumner KS 028 Burnside Kansas City Wyandotte KS MG Ambrose Everett Burnside (1824-1881), famous Civil War 029 Ed Lines Alma Wabaunsee KS SUVCW - GAR Records Program (www.garrecords.org) Kansas Page 2 of 19

Alt. Post Name Location County Dept. Post Namesake Meeting Place(s) Organized Last Mentioned Notes Source(s) 030 Sherman Ness City Ness KS MG William Tecumseh Sherman (1820-1891), famous Civil War 031 James G. Blunt Linn Washington KS 032 William H. Lytle Fort Scott Bourbon KS 033 Montgomery Mound City Linn KS 034 Post 34 Kansas City Wyandotte KS No namesake. Known only by its Dunning's Hall (1868) In existence by 7 August 1868. Wyandotte Commercial Gazette, 8 Aug. 1868 034 Jim Lane Mankato Jewell KS GAR (Confield) Hall, Commercial St. (1885-1886); Green's Hall, Commercial St. (1887); GAR Hall, Commercial St. (1887-1889) 035 E. P. Sheldon Burlingame Osage KS 036 Judson Kilpatrick Newton Harvey KS MG Hugh Judson Kilpatrick (1836-1881), famous Civil War 037 Farragut Burrton Harvey KS ADM David Glasgow Farragut (1801-1870), famous Civil War leader and former Commandant of Mare Island Naval Shipyard. 038 O. P. Morton Wamego Pottawatomie KS Oliver Hazard Perry Throck Morton (1823-1877), Governor of Indiana during the Civil War. 039 Custard Onaga Pottawatomie KS 040 E. D. Baker Baldwin City Douglas KS COL Edward Dickinson Baker (1811-1861), KIA at Ball's Bluff, VA, 20 October 1861. California politician and later Senator in Oregon. Buried in San Francisco. Fifty-three charter members. Orginal Post reports. 041 Winfield Scott / Hill City Millbrook / Hill City Graham KS MG Winfield Scott (1786-1866), famous Mexican War leader, and early leader in the Civil War. 042 Post 42 Ogden Riley KS No namesake. Known only by its Must'd 23 Nov. 1867 042 Pollock Marion Marion KS 043 Reynolds Cawker City Mitchell KS Chart'd 20 Mar. 1882 044 John Brown Belleville Republic KS John Brown (1800-1859), famous Powell's Hall (-1886); Knights abolitionist. He was the leader of of Pythias Hall, Commercial St. 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 (1887-); AOUW Hall, Commercial St. (-1894); Deal's Hall (1896-1897); Knights of Pythias Hall, South Side (1897) him a martyr for the abolitionist cause. 045 Robert Anderson Smith Center Smith KS MAJ (Bvt. MG) Robert Anderson (1805-1871), commander of the garrison at Fort Sumter when it was bombarded at the outset of the Civil War. 046 Will Wendel Holton Jackson KS 047 Kennesaw Minneapolis Ottawa KS 048 S. A. Hurlbut Ellinwood Barton KS MG Stephen Augustus Hurlbut (1815-1882), one of the founding fathers of the GAR. 049 GEN Bailey Girard Crawford KS 050 Dick Yates Eureka Greenwood KS Richard "Dick" Yates (1815-1874), governor of Illinois during the Civil War. 051 McCook Iola Allen KS 052 Pap Thomas Great Bend Barton KS MG George Henry "Pap" Thomas (1816-1870), famous Civil War 053 Henderson Frankfort Marshall KS 054 F. P. Blair Galena Cherokee KS Must'd 25 Mar. 1882 Sur. Jan. 1928 Name changed to Hill City Post in. The GAR Hall and all of its contents were destroyed in a fire on 4 November. Junction City Weekly Union (Junction City, KS), 30 Nov. 1867 Original Post charter, records. Savage, 1901, A History of Republic County, Kansas SUVCW - GAR Records Program (www.garrecords.org) Kansas Page 3 of 19

Alt. Post Name Location County Dept. Post Namesake Meeting Place(s) Organized Last Mentioned Notes Source(s) 055 Emporia / Preston B. Plumb Emporia Lyon KS 1) Named for the community in which the Post was based; 2) LTC Chart'd 26 Apr. 1882 Originally chartered as Emporia Post, 55, with fifty-three charter members. The Post voted to change its namesake to Original Post charter; Dept. Proceedings, 1892 Preston Bierce Plumb (1837-1891), 11th KS Cav., buried in Maplewood Cem., Emporia. honor Preston B. Plumb at its meeting on 2 January 1892, and the new name was approved in Department General Order #11, dated 22 January 1892. 056 Shiloh Cherokee Crawford KS Shiloh, TN, site of major Civil War battle, 1862. 057 James Shields Wellington Sumner KS 058 S. R. Deach Jewell City Jewell KS Forty-two charter members. Original Post charter. 059 John A. Dix Columbus Cherokee KS MG John Adams Dix (1798-1879), famous Civil War 060 A. M. Kirkpatrick La Harpe Allen KS Sur. 13 Dec. Dept. Proceedings, 1918 1917 060 Dahlgren Ness City Ness KS 060 Alta Vista Alta Vista Wabaunsee KS Named for the community in 061 Benton / W. H. Lawton Anthony Harper KS LTC (post-war MG) Henry Ware Must'd 21 Dec. Dept. Proceedings, Lawton (1843-1899), 30th IN Inf., KIA in the Battle of Paye (Span- Am War, Philippines) 19 Dec. 1899. Medal of Honor recipient. 1899 062 Jesse Nelson Tecumseh Shawnee KS 063 Abilene Abilene Dickinson KS Named for the community in Twenty-eight charter members. 064 Antietam Parsons Labette KS Antietam, MD, site of major Civil War battle. 065 GEN Russell Pittsburg Crawford KS 066 W. H. L. Wallace El Dorado Butler KS BG William Hervey Lamme Wallace (1821-1862), mortally wounded at Shiloh, died 19 Apr. 1862. 067 Chickamauga Scranton Osage KS Chickamauga, GA, site of a series of major Civil War battles in 1863. Twenty-six charter members. A charter was re-issued to the Post in June 1897. 068 Franklin Olathe Johnson KS Chart'd 4 June 1882 Twelve charter members. Original Post charter. 069 O. M. Mitchell Osborne Osborne KS MG Ormsby McKnight Michel (1809-1862), died of yellow fever at Beaufort, SC. Famous Civil War 070 Labette Labette Labette KS Named for the community in 070 Gettysburg Hollenberg Washington KS Gettysburg, PA, site of major Civil War battle, 1863. 071 GEN Rice / Topeka Topeka Shawnee KS Name changed to Topeka Post in. 072 Vicksburg Humboldt Allen KS Vicksburg, MS, site of major Civil War battle (siege and campaign). 073 Neosho Falls / B. F. Goss Neosho Falls Woodson KS 074 Stone River Sedan Chautauqua KS Stones River (Murfreesboro), TN, site of major Civil War battle, 1862. 075 Eskridge / W. H. Earle Eskridge Wabaunsee KS 076 Stockton Stockton Rooks KS Named for the community in 077 Phillipsburg Phillipsburg Phillips KS Named for the community in 078 Ionia Ionia Jewell KS Named for the community in Must'd 23 June 1882 Nineteen charter members. Original Post charter. 079 Brownlow Severy Greenwood KS 080 Williamsburg / Reseca Williamsburg Franklin KS 081 Parsons Parsons Labette KS Named for the community in 081 Ness Bazine Ness KS 081 Haddam / Kirby Haddam Washington KS 082 GEN Strong Jetmore Hodgeman KS 083 Reno Nickerson Reno KS 084 Silas Miller Canton McPherson KS Sur. 1918 Dept. Proceedings, 1919 085 Winfield / Siverd Winfield Cowley KS 086 Pomona Pomona Franklin KS Named for the community in SUVCW - GAR Records Program (www.garrecords.org) Kansas Page 4 of 19

Alt. Post Name Location County Dept. Post Namesake Meeting Place(s) Organized Last Mentioned Notes Source(s) 086 L. P. Wilkes Dwight Morris KS 087 James B. McPherson McPherson McPherson KS BG James Birdseye McPherson (1828-1864), famous Civil War leader, KIA at the Battle of Atlanta, GA, 22 July 1864. 088 Clay Center / Phil Sheridan Clay Center Clay KS MG Philip Henry Sheridan (1831- Must'd 13 July National Tribune, 24 May 1888), famous Civil War 1882 089 Peabody Peabody Marion KS Named for the community in 090 Sheridan Coffeyville Montgomery KS 090 John Goldy (until 1908) Milan Sumner KS 091 Mulligan Longton Elk KS 092 George Graham Seneca Nemaha KS 093 Atchison / John A. Martin Atchison Atchison KS Changed name from Atchison to John A. Martin in 1889. Dept. Proceedings, 094 COL J. Hays Carbondale Osage KS 095 GEN Mower Galatia / Millard Barton KS MG Joseph Anthony Mower (1827-1870), famous Civil War 096 Lookout Wellsville Franklin KS 097 Douglass Douglass Butler KS Named for the community in 098 Phil Harvey Fredonia Wilson KS 099 Cedarvale Cedarvale Chautauqua KS Named for the community in 100 Lew Gove Manhattan Riley KS 101 Chase Beattie Marshall KS 102 A. J. Smith Fontana Miami KS 103 DeLong / C. F. Smith St. John Stafford KS 104 GEN Curtis Spring Hill Johnson KS 105 L. E. King Augusta Butler KS 106 GEN H. C. Bull Alton Osborne KS 107 Collyer Collyer Trego KS Named for the community in 108 A. J. Knowlton Ottumwa Coffey KS Chart'd 29 July 1882; Must'd 12 Aug. 1882 Thirty-five charter members. Copy of charter; Burlington Republican newspaper (Burlington, KS), 16 Aug. 1882 109 L. B. Richardson Miltonvale Cloud KS 110 E. O. C. Ord Moline Elk KS MG Edward Otho Cresap Ord (1818-), famous Civil War 111 Princeton Princeton Franklin KS Named for the community in 112 Fall River Fall River Greenwood KS Named for the community in 113 Concordia / W. T. Sherman Concordia Cloud KS MG William Tecumseh Sherman (1820-1891), famous Civil War 114 GEN G. K. Warren Osage Mission (St. Paul) Neosho KS MG Gouverneur Kemble Warren (1830-1882), famous Civil War Chart'd 10 Aug. 1882 115 Wilson Wilson Ellsworth KS Named for the community in 116 Wilderness Delphos Ottawa KS 117 McCaslin Paola Miami KS 118 Pea Ridge Chetopa Labette KS Must'd 21 Aug. 1882 119 New Albany New Albany Wilson KS Named for the community in 120 Newton Newton Harvey KS Named for the community in 120 Leavenworth Leavenworth Leavenworth KS Named for the community in 121 G. W. Harrison Andover Butler KS 121 Cumberland Salem Jewell KS 122 Kirwin Kirwin Phillips KS Named for the community in 123 Baxter Springs Baxter Springs Cherokee KS Named for the community in Chart'd 17 Aug. 1882; Re-chart'd 24 Apr. 1886 Org. 20 Aug. 1882 Sur. 24 Sept. 1895 Forty charter members. An earlier Post was organized in Chetopa in February 1872. It's number isn't known. Fifteen charter members. Consolidated with Custer Post, 6, in 1895. Original charter. Chetopa Advance, 21 Feb. 1872; Original Post reports Original post charter and reports. Dis. Feb. 1937 The Post closed with the death of its last member, C. M. Clark. SUVCW - GAR Records Program (www.garrecords.org) Kansas Page 5 of 19

Alt. Post Name Location County Dept. Post Namesake Meeting Place(s) Organized Last Mentioned Notes Source(s) 124 Prairie Grove Kansas Centre / Rice KS Frederick 125 Leon Leon Butler KS Named for the community in 126 Sackett Irving Marshall KS 127 John A. Logan Salina Saline KS MG John Alexander Logan (1826-1886), famous Civil War 128 Elk City Elk City Montgomery KS Named for the community in 129 Neosho Chanute Neosho KS Named for the county in which the Post was based. Sur. 10 July 1902 Post charter. 130 Hiawatha Hiawatha Brown KS Named for the community in 131 Bridge (Chico) Gypsum Saline KS 132 261 Junction City Junction City Geary KS Named for the community in 133 Dexter / H. C. McDorman Dexter Cowley KS 133 Wabaunsee / McKinley Wabaunsee Wabaunsee KS 134 Greenleaf Greenleaf Washington KS Named for the community in 135 O. R. Powers Netawaka Jackson KS 136 Medicine Raceburgh / Highhill Rooks KS 136 Henry Dunn Woodston Rooks KS 136 Ad Astra Chanute Neosho KS Presumably derived from the Kansas state motto: "Ad astra per aspera " 137 Lew Wallace Scandia Republic KS MG Lewis "Lew" Wallace (1827-1905), famous Civil War 137 Sandy Valley N. Middleton Woodson KS 138 N. B. Page Whiting Jackson KS 139 421 Mound Valley Mound Valley Labette KS Named for the community in 140 Jayhawker Admire Lyon KS 141 Galesburg Galesburg Neosho KS Named for the community in Masonic Hall (-1884); IOOF Hall (1886-1889) Chart'd 10 Sept. 1882; rechart'd 10 July 1902 Must'd 30 Dec. 1893; Chart'd 6 Jan. 1894 Chart'd & Must'd 9 Nov. 1882 Sur. 10 July 1902 Dis. Feb. 1896 Sur. 1 Dec. 1917 The original charter was destroyed in a fire. A new one was issued 9 December 1893. Fourteen charter members. Consolidated with Ad Astra Post, 136 in July 1902 under a new charter. A Post in Junction City was organized around September 1867. Its number isn't known. Consolidated with Neosho Post, 129, in July 1902 under a new charter. Most members joined Courtland Post, 344, after Wallace Post disbanded. Junction City Weekly, 28 Sept. 1867 Post Charter Post Charter; Scandia Journal 10 Nov. 1882, 21 Feb. 1896 Dept. Proceedings, 1918 141 Pawnee Cora Smith KS 142 Hackleman Cherryvale Montgomery KS 143 Hepler Hepler Crawford KS Named for the community in 143 W. D. Conn Alanthus Gove KS Must'd 1889 Dept. Proceedings, 143 Natoma Natoma Osborne KS Named for the community in 144 Havensville Havensville Pottawatomie KS Named for the community in 145 Humphrey Neodesha Wilson KS 146 Circleville Circleville Jackson KS Named for the community in 147 Beloit Beloit Mitchell KS Named for the community in 148 C. C. Myser Toledo Chase KS 148 G. W. Smith Fort Riley Geary KS 149 Tonganoxie Tonganoxie Leavenworth KS Named for the community in 149 S. S. Perry Wallace Wallace KS 150 Oswego Oswego Labette KS Named for the community in 151 Westmoreland Westmoreland Pottawatomie KS Named for the community in 152 Bunker Hill Bunker Hill Russell KS Named for the community in 153 Coffeyville Coffeyville Montgomery KS Named for the community in 154 James Montgomery Uniontown Bourbon KS 155 Oskaloosa / Jules Williams Oskaloosa Jefferson KS An earlier Post was organized in Oskaloosa on 29 January 1872. It's number isn't known. 156 Osage McCune Crawford KS 157 Corinth Monmouth Crawford KS Corinth, MS, site of major Civil War battle (siege), 1862. Oskaloosa Independent, 10 Feb. 1872. SUVCW - GAR Records Program (www.garrecords.org) Kansas Page 6 of 19

Alt. Post Name Location County Dept. Post Namesake Meeting Place(s) Organized Last Mentioned Notes Source(s) 157 John Anderson Wilder Johnson KS 158 Arkansas City Arkansas City Cowley KS Named for the community in 159 Cornforth Clyde Cloud KS Chart'd and Must'd 13 Mar. Suspended 1919 Twenty-six charter members. This Post replaced an previouslyestablished one that was organized in 1879 or 1880. Original Post charter and reports. 160 Meriden Meriden Jefferson KS Named for the community in 161 GEN Slocum Tonganoxie Leavenworth KS MG Henry Warner Slocum (1827-1894), famous Civil War leader, later congressman from NY. 161 Winchester Crystal Plains Smith KS 162 James Fear Brownell Ness KS Must'd 1889 Dept. Proceedings, 162 Gaylord Gaylord Smith KS Named for the town in which the Hammond's Hall () Org. 9 Mar. Post reports. Post was based. 163 Oneida Oneida Nemaha KS Named for the community in Re-org. 24 July Dept. Proceedings, 1901 164 Larrabee Russell Russell KS Sur. 10 Nov. Dept. Proceedings, 1918 1917 165 H. Z. Curtis Keelville / Melrose Cherokee KS 166 Soldier / James B. Kyle Soldier Jackson KS 167 John L. Graham Wetmore Nemaha KS 168 Sumter Winchester Jefferson KS Fort Sumter, coastal fortification in Charleston harbor, SC, where the opening battle of the Civil War took place (12 April 1861). 169 Dunlap Dunlap Morris KS Named for the town in which the Post was based. 170 Robert B. Mitchell LaCygne Linn KS History of Dearborn, Ohio and Switzerland Counties, 1885. 171 George Ellis Ellis Ellis KS 172 Burden Burden Cowley KS Named for the town in which the Post was based. 173 Scottsville Scottsville Mitchell KS Named for the community in 174 Eldred Medicine Lodge Barber KS 175 Sabetha Sabetha Nemaha KS Named for the community in 176 Cloud Central City Anderson KS 176 R. B. Hayes Pratt Pratt KS BG Rutherford Birchard Hayes (1822-1893), famous Civil War leader, 19th President of the United States. 177 Logan Logan Phillips KS Named for the community in Sur. 26 Feb. Dept. Proceedings, 1918 1918 178 Sylvan Grove Sylvan Grove Lincoln KS Named for the community in 178 Ohio Grove Minneapolis Ottawa KS 178 Steadman Hatch Partridge Reno KS Must'd 1889 Dept. Proceedings, 179 Meacham Colony Anderson KS Masonic Hall (-1885); Bushes Hall (1885-1888); Carmichael's Office (1888-1889); Bushes Hall, Broad St. (1889-) 180 Rufus Gilpatrick Garnett Anderson KS Rufus Gilpatrick, M.D. (1813- Armory Hall () 1863), Union spy, serving under his nephew, MG James Gilpatrick Blunt. Killed by rebels at the Battle of Webber's Falls, April 1863. Early settler of Anderson County, local hero. 181 Long Island Long Island Phillips KS Named for the community in School House (1887) Must'd 10 Apr. Must'd and Chart'd 12 Apr. Must'd 9 Apr. ; Chart'd 16 Apr. 182 J. B. Milroy Lenora Norton KS 183 Mulberry Grove / Mulberry Mulberry Crawford KS 184 Charley Aldrich Cedarville Smith KS 185 Woodson Yates Center Woodson KS 186 H. H. Free Burr Oak Jewell KS Must'd and Chart'd 12 Apr. 187 Madison / R. F. Tobin Madison Greenwood KS Sur. 3 Apr. Thirteen charter members. Twenty-four charter members. Twenty-one charter members. The Post charter was re-issued on 3 Aug. 1888. A duplicate was issued on 13 Feb. to replace the original that was burned. Forty-two charter members. Original Post reports Post reports and charter; Dept. Proceedings, Original Post charter and reports. SUVCW - GAR Records Program (www.garrecords.org) Kansas Page 7 of 19

Alt. Post Name Location County Dept. Post Namesake Meeting Place(s) Organized Last Mentioned Notes Source(s) 188 Centralia Centralia Nemaha KS Named for the community in Sur. 1918 Dept. Proceedings, 1919 189 Halstead / Buford Halstead Harvey KS 190 Orloff Norton Le Roy Coffey KS 191 Severance Severance Doniphan KS Named for the community in 192 Rousseau Shady Bend Lincoln KS IOOF Hall () Must'd 25 Apr. Twenty-six charter members. National Tribune, 24 May 192 Bies Brewster Thomas KS Must'd 1889 Sur. 1 Jan. Dept. Proceedings,, 193 Russell Springs Russell Springs Logan KS Named for the community in Must'd 1889 Dept. Proceedings, 193 Sargent Little River Rice KS 193 Little River Little River Rice KS Named for the community in Re-org. 9 Aug. Dept. Proceedings, 1901 194 W. M. Richardson Admire Lyon KS Chart'd 28 Apr. Original reports. 1902; Must'd 10 May 1902 194 SGT R. Mercer Leonardville Riley KS 195 Wier Pardee Atchison KS 196 Hartford / J. A. Taylor Hartford Lyon KS 197 CPT Trego Wakeeney Trego KS 198 T. E. G. Ransom Oberlin Decatur KS BG Thomas Edward Greenfield Ransom (1834-1864), U.S. Volunteers, died of disease at Rome, GA, 29 Oct. 1864. 199 Toronto Toronto Woodson KS Named for the community in 200 COL Givens Hallowell Cherokee KS Must'd 27 Feb. Dept. Proceedings, 201 U. S. Grant Elmdale Chase KS GEN Ulysses Simpson Grant 1822-1885), famous Civil War leader, later US President. 202 Marion / GEN George Francis Florence Marion KS Must'd 9 May Original Post records. Marion 203 Mulvane Mulvane Sumner KS Named for the community in 204 Ulysses Ulysses Grant KS Named for the community in 204 COL H. P. Johnson Urbana Neosho KS 205 Westphalia Westphalia Anderson KS Named for the community in 205 Liberal Liberal Seward KS Named for the community in Must'd 1889 Dept. Proceedings, 206 Earlton Earlton Neosho KS Named for the community in 206 Armourdale Armourdale Wyandotte KS Named for the community in 207 Silver Lake Silver Lake Shawnee KS Named for the community in 208 GEN R. G. Shaw Leavenworth Leavenworth KS COL Robert Gould Shaw (1837-1863), 54th MA Infantry, KIA at Fort Wagner, SC, 18 July 1863. Famous Civil War leader of colored troops. Albright's Hall (1884) Must'd May Seventeen charter members. Noted as an African American GAR Post in The Won Cause (Gannon, 2011). 209 CPT Jarvis Norton Norton KS 210 SGT McCoy Randolph Riley KS 211 H. M. Dobyns Opolis Crawford KS 211 White Rock Valley White Rock Republic KS Named for the valley in which the Post was based. 212 Harbine Harbine, KS / Byron, NE Republic KS Named for the community in 213 Floral Floral Cowley KS Named for the community in 213 Knoxville Kingston Labette KS 214 Atwood Atwood Rawlins KS Named for the community in 215 Bennington Bennington Ottawa KS Named for the community in Chart'd and Must'd 16 May Chart'd and Must'd 15 May Sur. 19 June 1885 Twelve charter members. Post charter. Sur. May 1895 Eighteen charter members. Post charter. SUVCW - GAR Records Program (www.garrecords.org) Kansas Page 8 of 19

Alt. Post Name Location County Dept. Post Namesake Meeting Place(s) Organized Last Mentioned Notes Source(s) 216 J. Y. Smith Plum Grove / Brainerd Butler KS PVT Jesse Yost Smith (1839-1882), Co. D, 62nd PA Inf., resident of Plum Grove. GAR Hall (1885); School House (1885); Neal's Hall, Main St., Brainerd (1886) Must'd 13 June 1884; Chart'd 6 Sept. 1884 Sur. 11 Nov. 1889 Nineteen charter members. Changed its headquarters to the newly-established railroad town of Brainerd in the 4th quarter of 1885. The Post surrendered its charter and records on 11 Nov. 1889 to merge with Dan McCook Post, 375 (based in Annelly), and form a new Post called W. C. Ward Post 375 (based in Whitewater). Post charter and muster documents; Pers. Comm. Sandra Auch, Feb. 2016 216 COL McElvaine Lura (Luray) Russell KS Must'd 19 May 216 Winfield Scott Scott City Scott KS MG Winfield Scott (1786-1866), famous Mexican War leader, and early leader in the Civil War. 217 Roanoke Oak Valley Elk KS 218 Chautauqua Chautauqua Chautauqua KS Named for the community in 219 Banner City Banner City Dickinson KS Named for the community in 219 COL Shane Holyrood Ellsworth KS COL John Shane (1822-1899), 18th IA Inf. 220 Greeley Greeley Anderson KS Named for the community in 220 320 T. R. Stanley Weir City Cherokee KS COL (Bvt. BG) Timothy Robbins Stanley (1810-1874), 13th OH Inf. 221 Quenemo Quenemo Osage KS Named for the community in 222 LaCrosse LaCrosse Rush KS Named for the community in 223 Elmwood (Shibboleth) Dresden Decatur KS Presumably named for the Elmwood School District, which was in Dresden Township near Shibboleth. Elmwood School House () Must'd 21 Feb. Must'd and Chart'd 28 May Must'd 21 Apr. Must'd 26 May Must'd 2 June Sur. 7 May 1884 Twelve charter members. The Post was unable to gather a quorum to conduct regular meetings, and opted to surrender its charter within a year of its organizing. Eight charter members. Orginal Post reports. Original Post charter and reports. Sur. 1889 Eighteen charter members. National Tribune, 14 June ; Dept. Proceedings, Sur. 26 June 1899 Original Post reports; Dept. Proceedings, 224 Eagle Chase Rice KS Sur. 3 Apr. Dept. Proceedings, 225 CPT Lewis Stafford Valley Falls Jefferson KS 226 COL J. J. Jones Formoso Jewell KS Must'd 7 June Twenty-one charter members. Orginal Post reports. 227 Rough and Ready Star Valley Cherokee KS 227 Burdett / Tim McCarthy Burdett Pawnee KS 228 Delaware Osawkie Jefferson KS 229 Bridgeport Bridgeport Saline KS Named for the community in 230 Belmont Crestline Cherokee KS Sur. 1 July 230 J. W. Mackey Pomona Franklin KS 231 Walnut Walnut Crawford KS Named for the community in 232 Downs / CPT Ben Greenman Downs Osborne KS 233 A. W. Farr Empire City Cherokee KS 233 Neosho Rapids Neosho Rapids Lyon KS Named for the community in 233 Magbie Simpson Mitchell KS 233 McConnell Blakeman Rawlins KS Must'd 1889 Dept. Proceedings, 234 W. S. Harney Coolidge Hamilton KS Must'd 1889 Dept. Proceedings, 234 GEN Ed. Kitchen Montana Labette KS 235 Brookville Brookville Saline KS Named for the community in 236 W. H. Grimes Atchison Atchison KS 237 Overbrook Overbrook Osage KS Named for the community in Must'd 1889 Dept. Proceedings, 237 Fitz Henry Warren Netherland Reno KS 237 Conrad Baker Voltaire Sherman KS Sur. 1889 Dept. Proceedings, 238 Melvern Melvern Osage KS Named for the community in 239 Glasco Glasco Cloud KS Named for the community in 240 Lebanon Lebanon Smith KS Named for the community in 241 T. O. Howe Kinsley Edwards KS Chart'd & Must'd 19 June Thirty charter members. Original Post records. SUVCW - GAR Records Program (www.garrecords.org) Kansas Page 9 of 19

Alt. Post Name Location County Dept. Post Namesake Meeting Place(s) Organized Last Mentioned Notes Source(s) 242 Perryville Arlington Reno KS 243 Altoona Altoona Wilson KS Named for the community in 244 Ingalls Ingalls Gray KS Named for the community in Must'd 1889 Dept. Proceedings, 244 Wm. R. Creighton Covert Osborne KS 244 Eggleston Wichita Sedgwick KS 245 Equity Lone Elm Anderson KS 246 Thompson Vermillion Marshall KS 247 Waverly Waverly Coffey KS Named for the community in 248 Volunteer Coyville Wilson KS 249 Americus Americus Lyon KS Named for the community in 250 Blue North Topeka Shawnee KS 251 Harper Harper Harper KS Named for the community in 252 Louisburg Louisburg Miami KS Named for the community in 253 Axtell Axtell Marshall KS Named for the community in 254 Sanders / Moran (Morantown) Moran Allen KS 255 Stephenson Sedgwick Harvey KS 256 Ft. Donelson St. Mary s Pottawatomie KS Fort Donelson, TN, site of major Civil War battle in Feb. 1862. 256 McDaniels Bonner Springs Wyandotte KS Must'd 1889 Dept. Proceedings, 257 James R. Fulton Garden City Finney KS 258 GEN Hazen Lincoln Lincoln KS MG William Babcock Hazen (1830-1887), famous Civil War 259 Corning Corning Nemaha KS Named for the community in 260 Waterville Waterville Marshall KS Named for the community in 261 Glen Elder Glen Elder Mitchell KS Named for the community in 261 Galesburg Galesburg Neosho KS Named for the community in 262 Centropolis Centropolis Franklin KS Named for the community in 262 John Morgan Rago Sedgwick KS 262 Baldwin Derby Sedgwick KS IOOF Hall (1891) Org. 10 Oct. 1891; Chart'd 12 Nov. 1901 262 Dover Dover Shawnee KS Named for the community in Must'd 19 July Sur. 2 Dec. Must'd 1889 Dept. Proceedings, Must'd 22 July ; Chart'd 23 Aug. Sur. 28 Apr. 1887 Twenty-two charter members. Thirteen charter members. Original Post reports and charter. 263 Portis Portis Osborne KS Named for the community in Sur. 5 Mar. Dept. Proceedings, 1918 1918 264 R. B. Burleigh Blue Mound Linn KS 265 Kingman Kingman Kingman KS Named for the community in 266 Griffin Ada Ottawa KS Must'd 1 Sept. Ten charter members. Original muster roll. 267 Copeland - Goodwin Pratt Pratt KS 267 J. H. Howe (Lamborn) Kanorado Sherman KS Sur. 19 June Dept. Proceedings, 1918 1917 268 COL Topping Altamont Labette KS 269 Washburn Twin Falls / Nash Greenwood KS 270 Atlanta (Vilas) (Rest) Buffalo Wilson KS 271 (GEN Lander) William H. Baker Lane Franklin KS Changed name from GEN Lander to William H. Baker in 1889. Dept. Proceedings, 271 Manhattan Manhattan Riley KS Named for the community in 272 Cato Cato Crawford KS Named for the community in 273 Grubb Jamestown Cloud KS Must'd 8 Sept. Quarterly Reports 274 Bronson Bronson Bourbon KS Named for the community in 274 Barnhill Lost Springs Marion KS Org. 14 Apr. 1891 SUVCW - GAR Records Program (www.garrecords.org) Kansas Page 10 of 19

Alt. Post Name Location County Dept. Post Namesake Meeting Place(s) Organized Last Mentioned Notes Source(s) 275 Jack Judy Lancaster Atchison KS 276 Agniel / Effingham Effingham Atchison KS Chart'd 27 Sept. Original charter. 277 A. R. Chapin Virgil Greenwood KS 277 Sill South Cedar / Mayetta Jackson KS 278 Monitor Nortonville Jefferson KS 279 McLouth McLouth Jefferson KS Named for the community in 280 Charles G. Fisher White City Morris KS 281 McFarland Muscotah Atchison KS 282 Huron Huron Atchison KS Named for the community in 282 W. H. Grinter Edwardsville Wyandotte KS 283 Nathan Price Wathena Doniphan KS 284 Sylvester Griffin Milford Geary KS Must'd 1889 Dept. Proceedings, 284 Bristow Bristow Osborne KS Named for the community in 285 Virgil Virgil Greenwood KS Named for the community in 285 Achilles Achilles Rawlins KS Named for the community in 286 Cedron Cedron Lincoln KS Named for the community in 286? Blue Hill Mitchell KS 287 Buffalo Buffalo Wilson KS Named for the community in 287 Center Ridge Center Ridge Woodson KS Named for the community in 288 Corinth Perry Jefferson KS Corinth, MS, site of major Civil War battle (siege), 1862. 289 Appomattox Grenola Elk KS Appomattox Courthouse, VA, location of GEN Lee's surrender. 290 Crawford?? KS 290 Drywood Memphis Bourbon KS 290 McDowell Hoxie Sheridan KS 291 Chattanooga Peoria Franklin KS 292 Kennedy Troy Doniphan KS 293 Victor Fort Dodge Ford KS 293 U. S. Grant Lansing Leavenworth KS GEN Ulysses Simpson Grant 1822-1885), famous Civil War leader, later US President. 293 Oxford Oxford Sumner KS Named for the community in 294 Lewis Dodge City Ford KS Named for LTC William Henry Lewis (1829-1878), 19th U.S. Infantry, KIA at the Battle of Punished Woman Fork (KS), 28 Sept. 1878. Last Kansas military casualty of the Indian Wars. 295 Goodspeed / W. S. Rosecrans Reading Lyon KS Must'd 2 Feb. 1896; Chart'd 2 Mar. 1896 Sur. 27 July 1899 Original muster roll. Dept. Proceedings, Dodge City, the Cowboy Capital, by Robert M. Wright, 1913. 296 J. A. Garfield Garfield Pawnee KS MG James Abram Garfield (1831-1881), Civil War leader and later US President (assassinated). 297 Bald Hill / Culver / Richard Rowett Culver Ottawa KS Name changed from Ball Hill to Culver Post in. 298 Plainville Plainville Rooks KS Named for the community in Sur. 3 Dec. Dept. Proceedings, 1918 1917 299 Englewood Englewood Clark KS Named for the community in 299 Miles Keogh Kinsley Edwards KS CPT Myles Walter Keogh (1840-1876), Co. I, 7th US Cav. (post war). KIA by Native Americans at Little Bighorn River, MT, on 25 June 1876, while under the command of Gen. George A. Custer. Also a Civil War veteran. SUVCW - GAR Records Program (www.garrecords.org) Kansas Page 11 of 19

Alt. Post Name Location County Dept. Post Namesake Meeting Place(s) Organized Last Mentioned Notes Source(s) 299 Rosedale Rosedale Wyandotte KS Named for the community in 300 Sylvan Grove Sylvan Grove Lincoln KS 300 James M. Arthur Goodrich Linn KS Must'd 1889 Sur. 1918 Dept. Proceedings,, 1919 301 Henry R. Hopkins Stafford Stafford KS 302 Steadman Terra Cotta Thomas KS 302 Charles O. Rovohl Colby Thomas KS 303 Haskell Arcadia Crawford KS 303 George I. Ransom Armourdale Wyandotte KS 304 Iuka Oak Hill Clay KS 305 PVT Samuel Pike / J. D. Towanda Butler KS Godfrey 306 Fulton Fulton Bourbon KS Named for the community in 306 GEN Rawlins Rushton Rice KS BG John Aaron Rawlins (1831-1869), famous Civil War 307 Judson Xenia Bourbon KS Sur. 1889 Dept. Proceedings, 307 Marvin Marvin Phillips KS Named for the community in Must'd 1889 Dept. Proceedings, 308 Marquette Marquette McPherson KS Named for the community in 309 Claflin Claflin Barton KS Named for the community in 309 Marcus Amsden Palmer Washington KS 310 Billy Hughes Republic City Republic KS SGT William "Billy" Hughes (died 18 Jan. ), Co. H, 89 IL Inf., a former Andersonville prisoner and charter member of John Brown Post 44 in Belleville, KS. Org. 7 Mar. 1884; Chart'd 5 May 1884; re-chart'd 6 July 1894 311 Erie Erie Neosho KS Named for the community in 312 Edmond Edmond Norton KS Named for the community in 313 Pine Bluff Edgerton Johnson KS 314 Thomas Doane Lebo Coffey KS 315 J. M. Frank Greeley Anderson KS 315 William Logsdon Bigelow Marshall KS Sur. 1 Jan. 315 GEN H. G. Washburn Alden Rice KS 316 Joe Butterfield Greensburg Kiowa KS 316 Geuda Geuda Springs Sumner KS Named for the community in 317 M. M. Crocker Galva McPherson KS 318 Lenexa Lenexa Johnson KS Named for the community in 318 CPT Ames Shawnee Johnson KS 319 Raymond Raymond Rice KS Named for the community in 320 220 GEN Crook / (after) T. R. Stanley Weir City Cherokee KS 1st namesake: MG George R. Crook (1828-), famous Civil War and Indian Wars Must'd 10 Apr. ; Must'd 1 Sept. 1899 Twenty-four charter members (1894). Listed as Hamlin Post, 315 at the time it surrendered its charter. Quarterly reports. Dept. Proceedings, Mustered as Gen. Crook Post in., 320 Dick Root Delhi Osborne KS Sur. 1889 Dept. Proceedings, 321 Fort Pillow North Topeka Shawnee KS Noted as an African American GAR Post in The Won Cause (Gannon, 2011). 322 Fletcher Webster Roxbury McPherson KS 322 Osawatomie Osawatomie Miami KS Named for the community in 323 New Salem New Salem Cowley KS Named for the community in 324 Atlanta / Cowley Atlanta Cowley KS 324 Grand Center Cowley Osborne KS 325 W. H. Rankin Cheney Sedgwick KS 326 Gregory Pawnee Barton KS 326 Gordon Granger Aurora Cloud KS MG Gordon Granger (1822-1876), famous Civil War 327 COL Fulton Rossville Shawnee KS 328 Robert Hale Blue Rapids Marshall KS 329 GEN Merrill Torrance Cowley KS Must'd 1889; Must'd 7 Dec. 1899 Must'd 19 July Dept. Proceedings,, SUVCW - GAR Records Program (www.garrecords.org) Kansas Page 12 of 19

Alt. Post Name Location County Dept. Post Namesake Meeting Place(s) Organized Last Mentioned Notes Source(s) 329 O. P. Morton Wilsey Morris KS Oliver Hazard Perry Throck Morton (1823-1877), Governor of Indiana during the Civil War. 330 Veteran Barrett Marshall KS Named in honor of the Civil War Veteran. 331 Jonathan Wadley (Wadleigh) Webber Jewell KS Sur. 26 Jan. Dept. Proceedings, 1901 1901 331 Liberty Liberty Montgomery KS Named for the community in 331 Harker Luray Russell KS School (1889) Must'd 6 Aug. 1889; Chart'd 8 Original Post reports; Dept. Proceedings, Aug. 1889 332 White Cloud White Cloud Doniphan KS Named for the community in 333 Eudora Eudora Douglas KS Named for the community in 334 Miles Hart / Maple City Maple City Cowley KS Must'd 1889 Sur. 15 June Dept. Proceedings,, 1918 1917 334 Caney Caney Montgomery KS Named for the community in 335 Charles E. Warriner Valley Center Sedgwick KS 336 E. C. Johnson Atchison Atchison KS 337 (Belle Plaine) GEN George Crook Belle Plaine Sumner KS MG George R. Crook (1828- ), famous Civil War and Indian Wars 338 Springfield / Dick Kendall Springfield Clay KS Named for the community in Change name from Springfield to Dick Kendall in 1889. Dept. Proceedings, 338 GEN Carlin Stuart Smith KS 339 Thayer Thayer Neosho KS Named for the community in 340 Latham Latham Butler KS Named for the community in 341 J. N. Parsons Ogden Riley KS 342 Argonia Argonia Sumner KS Named for the community in 343 Gardner Udall Cowley KS 344 Saratoga Saratoga Pratt KS Named for the community in Sur. 1889 Dept. Proceedings, 344 Courtland Courtland Republic KS Named for the community in Chart'd 13 Nov. 1889; Must'd 26 Nov. 1889 Twenty charter membres. 345 Charles Culver Cloverdale Chautauqua KS Must'd 1889 Dept. Proceedings, 345 COL D. C. Gamble Cuba Republic KS MAJ (LTC, but never mustered) David C. Gamble (1837-1884), 66th IL Inf. Post-war politician in Kansas. He died 9 Nov. 1894, and is buried in Union Cem., Wayne, Republic County. Must'd 17 Nov. 1884 Fourteen charter members. Post reports; Belleville Telescope newspaper, 20 Nov. 1884 346 Louis L. Ury Ft. Scott Bourbon KS 346 George A. Nokes Cuba Republic KS PVT George Van Vaukenburg Nokes (1835-), Co. G, 11th IL Cav., died in Cuba on 14 Nov.. He was a local GAR member, and was buried in Hawks Cemetery, Cuba. 347 Skiddy / William Castle / S. J. Skiddy Morris KS Willis Must'd 27 Dec. ; Chart'd 6 Jan. 1891 Twenty-three charter members. 348 Chalk Mound Chalk Mound Wabaunsee KS Named for the community in 349 A. C. Barlow Fort Scott Bourbon KS 349 Benjamin F. Jenkins Oxford Sumner KS Org. 2 Jan. 1891 350 Nathaniel Lyon Parsons Labette KS BG Nathaniel Lyon (1818-1861), KIA at Wilson's Creek, MO, 10 August 1861. 350 Pipe Creek / COL Plumb / Columbia Lamar Ottawa KS 1) Named for a short-lived settlement of Pipe Creek; 2) LTC Preston Bierce Plumb (1837-1891), 11th KS Cav.; 3) Columbia, name origin uncertain 351 Elbert F. Peck Hazelton Barber KS Stilwell Hall (1891) Org. 8 Apr. 1891; Must'd 2 May 1891; Chart'd 6 June 1891 Originally chartered as Pipe Creek Post, 350, based at Pipe Creek, with seventeen charter members. The Post petitioned to change its namesake to COL Plumb in late 1892, and the petition was granted in Dept. GO #10, issued 14 December 1892. The name was changed to Columbia Post in Dept. GO #11, dated 14 January 1893. The Post filed its last semi-annual report in January 1923. Post reports. Post charter. Original charter, quarterly reports; Dept. Proceedings, 1891, 1893 SUVCW - GAR Records Program (www.garrecords.org) Kansas Page 13 of 19

Alt. Post Name Location County Dept. Post Namesake Meeting Place(s) Organized Last Mentioned Notes Source(s) 352 Tincher Garden Plain Sedgwick KS 353 Frontier Spearville Ford KS 354 S. A. Gilbert Mount Hope Sedgwick KS 355 Glenwood Crawford Rice KS 355 Gaylord Gaylord Smith KS Named for the community in Org. 20 Feb. Fourteen charter members. Post reports. 1892; Chart'd 22 Feb. 1892 356 McGoveny Clearwater Sedgwick KS 357 Agra Agra Phillips KS Named for the community in Must'd 1889 Dept. Proceedings, 357 Bavaria Bavaria Saline KS Named for the community in 358 W. D. Updegraff Iuka Pratt KS 359 Parson Brownlow Wayne Republic KS William Gannaway "Parson" Must'd 14 Aug. A duplicate charter was issued to the Post on 12 December 1889. Post Reports Brownlow (1805-1877), famous newspaper editor and minister. He opposed secession, publishing a book on the topic in 1862. Later governor of TN. 1885 360 (Attica) Charles G. Harker Attica Harper KS BG Charles Garrison Harker Name changed from Attica to Charles G. Harker Post in. (1835-1864), KIA at Kennesaw Mountain, GA, on 27 June 1864. Famous Civil War 361 Thomas W. Sweeny Pawnee Rock Barton KS Must'd 1889 Dept. Proceedings, 361 Glen Elder Glen Elder Mitchell KS Named for the community in 362 Chapman Chapman Dickinson KS Named for the community in 363 Barnes Barnes Washington KS Named for the community in Sur. 1918 Dept. Proceedings, 1919 364 Lakin Lakin Kearney KS Named for the community in 365 George W. Deitzler / Samuel Walker Lawrence Douglas KS Noted as an African American GAR Post in The Won Cause (Gannon, 2011). 366 CPT Hudson Cimarron Gray KS 367 Buffalo Park Buffalo Park Gove KS Named for the community in 368 George B. McClellan Morganville Clay KS MG George Brinton McClellan (1826-1885), famous Civil War 369 Thomas James Bitlertown / Olpe Lyon KS 370 Richland Richland Shawnee KS Named for the community in 371 Mission Ridge DeSoto Johnson KS An earlier GAR Post existed in DeSoto as early as 2 February 1871. Daily Kansas Tribune (Lawrence), 2 Feb. 1871 372 Sun City Sun City Barber KS Named for the community in Sur. 1892 Dept. Proceedings, 1893 372 T. C. Corey Dennis Labette KS Chart'd 15 July Dept. Proceedings, 1894 1893 373 CPL W. C. Hagar Protection Comanche KS 373 John M. Corse LaFontaine Wilson KS Chart'd 17 June 1893 Dept. Proceedings, 1894 374 Solomon Solomon Dickinson KS Named for the community in 375 W. C. Ward Whitewater Butler KS Must'd 14 Dec. 1889; Chart'd 20 Dec. 1889 375 Dan McCook Annelly Harvey KS BG Daniel McCook, Jr. (1834-1864), mortally wounded at the Battle of Kennesaw Mountain, GA, on 27 June 1864. Died 17 July 1864. Famous Civil War leader, one of the "fighting McCooks." Chart'd 22 Jan. 1886 376 Linwood Linwood Leavenworth KS Named for the community in 377 Potwin Potwin Butler KS Named for the community in 378 John D. Wilson Concordia Cloud KS Chart'd 22 Jan. 1886 378 C. P. Taylor Conway Springs Sumner KS Dis. Dec. 1889 Thirty-two charter members. Formed from the consolidation of J. Y. Smith Post 216 (based in Brainerd) and Dan McCook Post, 275 (based in Annelly). Eleven charter members. Disbanded in December 1889 at the request of their membership, to consolidate with J. Y. Smith Post, 216, and form a new Post under the name of W. C. Ward Post, 375 (based in Whitewater). Changed name from Dan McCook to W. C. Ward in 1889. Sixteen charter members. Original reports. Original charter. Post charter. SUVCW - GAR Records Program (www.garrecords.org) Kansas Page 14 of 19

Alt. Post Name Location County Dept. Post Namesake Meeting Place(s) Organized Last Mentioned Notes Source(s) 379 CPL John Payne Lawrence Douglas KS Sur. 8 Dec. 379 CPT G. D. Wallace Sarcoxie Jefferson KS Org. 27 Mar. 1891 380 Thomas Brennan National Military Home Leavenworth KS Named for the first veteran who died at the Soldiers Home. 381 Syracuse Syracuse Hamilton KS Named for the community in 382 (Hancock) Colwich Colwich Sedgwick KS 383 Reed Manchester / Vine Dickinson KS Creek 384 Barricklow Kiowa Barber KS 385 CPT Hogan / Germantown / Germantown / Smith KS (after 1892) Kensington Kensington 386 Sylvia Sylvia Reno KS Named for the community in 386 Conway Springs Conway Springs Sumner KS Named for the community in 387 Louis Hamilton Kendall Hamilton KS 388 Meade Center Meade Meade KS Named for the community in 389 Webster Webster Rooks KS Named for the community in 390 A. J. Pickering / Cambridge Cambridge Cowley KS Name changed from Pickering to Cambridge Post in. 391 Crawford Windom McPherson KS 391 J. J. Baldwin Cairo Pratt KS 392 Crisfield Crisfield Harper KS Named for the community in Sur. 1889 Dept. Proceedings, 392 MAJ Collins Stark Neosho KS Must'd 26 July 393 Norwich Norwich Kingman KS Named for the community in 393 John C. Fremont Nonchalanta Ness KS MG John Charles Frémont (1813- ), famous Civil War and Mexican War 394 Lewis Dodge City Ford KS 394 Old Flag / Fowler Fowler Meade KS 395 Hope Hope Dickinson KS Named for the community in 396 Enterprise Enterprise Dickinson KS Named for the community in Chart'd 18 Apr. Dept. Proceedings, 1894 1893 396 Fargo Springs Fargo Springs Seward KS Named for the community in 397 Beaumont / O. P. Morton Beaumont Butler KS Oliver Hazard Perry Throck Morton (1823-1877), Governor of Indiana during the Civil War. 398 Scott Coldwater Comanche KS 399 John F. Miller Leoti Wichita KS 400 Almena Almena Norton KS Named for the community in 401 John A. Savage Lewis Edwards KS Must'd 1889 Dept. Proceedings, 401 Neosho Rapids Neosho Rapids Lyon KS Named for the community in 402 Martin E. Bacon Fact Clay KS Must'd 12 July 402 Albert B. Page Ravanna Garfield (Finney) KS Sur. 1889 Dept. Proceedings, 403 Fremont / Turon Turon Reno KS 404 Richfield Richfield Morton KS Named for the community in 405 Oakley Oakley Logan KS Named for the community in 406 Woodston Woodston Rooks KS Named for the community in 407 South Haven South Haven Sumner KS Named for the community in 408 Perth Perth Sumner KS Named for the community in 409 H. W. Beck Benton Butler KS 410 Seth Kelley Vinland Douglas KS Must'd 1889 Dept. Proceedings, 410 Angell Scott City Scott KS SUVCW - GAR Records Program (www.garrecords.org) Kansas Page 15 of 19