Grand Army of the Republic Posts - Historical Summary

Similar documents
List of Scholarships by City/Town

REQUEST FOR QUALIFICATION AND SHORT FORM

New Hampshire Supreme Court Case Acceptance List

New Hampshire Supreme Court Case Acceptance List

Barriers to People Receiving the Right Care

2014 State Candidate Endorsements

New Hampshire Supreme Court Case Acceptance List

New Hampshire Korean War Casualties

Civil War Collection,

GRAND LODGE OF NEW HAMPSHIRE

A new freedom of choice for the state where freedom means everything.

2 nd Massachusetts Cavalry Company M & Company A

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

Nineteenth Infantry. -- C ols. Horace T. Sanders, Samuel K. Vaughn Lieut. - Cols., Charles Whipple Rollin M. Strong, Samuel K. Vaughn, Majs., Alvin E.

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

Assessing Community Development

MEMORIAL SERVICE HONORING HARRY REYNOLDS RECIPIENT OF THE CONGRESSIONAL MEDAL OF HONOR OCTOBER 13, 2012 ELKO, NEVADA

EPSOM CIVIL WAR SOLDIERS

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

No online items


World War I Veterans Buried in the Town and Village of Victor

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

Civil War Soldiers Buried in Portland s St. Mary s Cemetery

Interstate 93 Improvements Salem to Manchester IM-IR-93-1(174)0, C

Ebenezer Page and the War Between the States

Summary Report for Round 1 of the Community Technical Assistance Program

Fort Atkinson, Nebraska

New Hampshire Land and Community Heritage Investment Program Annual Report. First Parish Church, Derry

The Wauchope Family (Mrs. Katharine Hughes mother was a Wauchope)

MINUTEMAN HEALTH MY DOC HMO PLANS FOR INDIVIDUALS & FAMILIES NEW HAMPSHIRE 2017

Birth of the Wisconsin Field Artillery

A D D I S O N. MLC Civil War Portfolio Image List. Addison Gallery of American Art. Description

Let the past speak for itself.

David Glasgow Farragut Papers: Finding Aid

Civil War Muster Rolls - Myrick

Grand Army of the Republic Posts - Historical Summary

Pelham Hillsborough County, New Hampshire

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

Veterans Buried in the Glendale Community Cemetery

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

Oswego and The Civil War: Company A 24th Infantry

World War I Veterans Buried in the Town of Farmington

Bell County Historical Commission Newsletter. Spring 2017 Vol. 26, No. 3 Bell County Courthouse Belton, Texas 76513

Lesson Title Plotting Slave Population Density in Connecticut in the 1700s

Guide to the William Monegan Papers, Catalog Number MS014. The Library at The Mariners' Museum

SSUSH9 C, D, & E The Civil War

TWENTY-SECOND REGIMENT-THREE YEARS SERVICE,

Grand Army of the Republic Posts - Historical Summary

The Prout School Colleges to Which Our 2017 Graduates Have Been Accepted

MONITORING OF OFFENDERS REQUIRED TO COMPLY WITH THE SEX OFFENDER REGISTRY REQUIREMENTS

1863: Shifting Tides

TUFTS HEALTH PLAN NETWORK OF FITNESS CENTERS

Sheet1. Surname Name Muster Rank Residence Date of Muster Remarks Notes

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

University of Oklahoma Libraries Western History Collections. John Colby Collection

* See Planning Calendar for specific dates/times Revised: dw

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

UNITED STATES PLATE BLOCKS

Fort Sumter-Confederate Victory

Virginia Local Transition Councils

PART ONE: PRESERVE THE UNION

To His Excellency John A. Andrew Governor of Massachusetts

Joseph Grimm. Musician. Researched by Wickman Historical Consultants. 100 th Ohio Volunteer Infantry, Company B.

TWENTIETH REGIMENT INFANTRY-RE-ORGANIZED. KEGIMENTAL NON-COMMISSIONED STAFF. ENLISTED MEN OF COMPANY "A."

Great Bay Resource Protection Partnership Land Protection Transaction Grant Program November 2018 Grant Program Information & Application Instructions

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

STATE OF NEW HAMPSHIRE Executive Council

Timberlane College Fair Participants

The battle happened in Charleston, South Carolina

Women s History month. Honoring and Celebrating Local Heroes in the Arkansas Army and Air National Guard March 2016

-Samuel GILMORE b. March 22, 1748 in Virginia or 1755 in Virginia d. in Highland, Pulaski Co., Virginia or in Kentucky married Elenor McQuillium

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

THOSE WHO SERVED The Cuttyhunk Cemetery

The College Fair at Brien McMahon High School

SSUSH9 C Comparing Civil War Leaders

Individual Report for William Marshall

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

Created by Andrea M. Bentley. Major Battles

AMMONS, CHRISTOPHER D. (1948- ) PAPERS,

HUGH GASTON CIVIL WAR LETTERS, , 2004

The colonists prepared for war Colonial early warning system The Minutemen Lexington and Concord

PRESENT: Commissioners Michael Cryans, Martha Richards and Ray Burton, Executive Director Clough and Secretary Martino

Gaston County Missionary Baptist Association

We Are Virginia Veterans. Virginia Wounded Warrior Program Virginia Department of Veterans Services

UNH NEACAC CF American College Dublin American International College American University Anna Maria College Assumption College Bard College Bay Path

The 11 th Massachusetts Volunteer Infantry

Civil War Battles & Major Events

HIST 103: CHAPTER 14 THE CIVIL WAR

In This Issue. 2 Commander s Tent. 3 Remembrance Day Wreaths Across America. 6 News Walker Needs You. 7 December Camp Meeting

THE MUSTER ROLL THE MUSTER ROLL. News from the James A. Garfield Camp #142. News from the James A. Garfield Camp #142 S.U.V.C.W.

MASCAC Website -

Jalapeno's Restaurant 86 Main St Gloucester, MA Donation Types: Blood Notes: Turkey Hill Coupon for $2.50 off a carton of ice cream.

Adams-Alger Family Papers, Doc & MSB-70

ACCOMPLISHMENT SUMMARY. (Grant period 4/1/13 3/31/14)

Persian Gulf Conflict Veterans Benefit Program Fiscal Year Report PENNSYLVANIA DEPARTMENT OF MILITARY AND VETERANS AFFAIRS

John A Coleman Catholic High School

Last Name First Birth Death Rank War Unit or Service Cemetery Notes

Guided Reading Activity 16-1

Transcription:

National GAR Records Program - Historical Summary of Grand Army of the Republic (GAR) Posts by State NEW HAMPSHIRE 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 NH Org. 10 December 1867 001 Storer Portsmouth Rockingham NH Rear ADM George Washington Storer (1789-1864), buried Proprietors Burying Ground, Portsmouth. Org. 6 Nov. 1867; Chart'd 8 Nov. 1867; Re-org. 27 June 1878 Ended 1945 Provisional Department organized 10 December 1867; Permanent Department organized 30 April 1868 with 12 Posts. The Department came to an end with the passing of Department Commander Frank E. Amadon in 1945. Sur. June 1874 Ten charter members. Originally organized under a charter issued by the Department of Massachusetts. 002 E. E. Sturtevant Concord Merrimack NH The Post was in existence by May, when it observed 003 Louis Bell Manchester Hillsborough NH 004 John Sedgwick Keene Cheshire NH MG John Sedgwick (1813-1864), The Post was in existence by May, when it observed famous Civil War leader, KIA Spotsylvania Co., VA, 9 May 005 COL Putnam Hopkinton Merrimack NH 006 Aaron F. Stevens Peterborough Hillsborough NH The Post (known then as Post 6) was in existence by May, when it observed 007 John G. Foster Nashua Hillsborough NH The Post (known then as Post 7) was in existence by May, when it observed 008 Littlefield Great Falls (Somersworth) Strafford NH CPT Joshua F. Littlefield (c.1829-1862), Co. F & B, 2nd NH Inf., died in Washington, D.C., on 17 Sept. 1862, from wounds received at 2nd Bull Run, VA, on 29 Aug. 1862. 009 Post 9 Francetown Hillsborough NH No namesake. Known only by its number. 009 W. S. Hancock Alstead Cheshire NH BG Winfield Scott Hancock (1824- Alstead Hotel (bef. 1891), Town Org. 15 June 1886), famous Civil War and Hall (1891-) 1886 Mexican War leader. 010 Fred Smyth Newport Sullivan NH 011 Oliver W. Lull Milford Hillsborough NH 012 MAJ Jarvis Claremont Sullivan NH Org. 7 July 1868; Re-org. 29 June 1880 Beath, 1889; Carnahan, 1893; National Encampment Proceedings, 1945 Beath, 1889; C. W. Canney Camp #5, Org. Mar. 1868 The Post was in existence by May, when it observed Sur. Oct. 1919 About thirty original members. Dis. May 1872 The Post hall burned in 1887. 013 James B. Perry Lebanon Grafton NH The Post (known then as Post 13) was in existence by May, when it observed 014 Phil Sheridan Hinsdale Cheshire NH MG Philip Henry Sheridan (1831- The Post was in existence by May, when it observed 1888), famous Civil War leader. 015 Harvey Holt South Lyndeborough Hillsborough NH 016 COL E. E. Cross Lancaster Coös NH COL Edward Ephraim Cross Chart'd 16 Jan. The Post disbanded a few years after being first chartered. It was (c.1830-1863), 5th NH Inf., died 3 ; Re-chart'd reorganized in 1879. July 1863, from wounds received 1 Nov. 1879 at Gettysburg, PA, on 2 July 1863. 017 Charles W. Sawyer Dover Strafford NH MAJ Charles W. Sawyer (c.1843-1864), 4th NH Inf., died at Concord, NH, on 22 June 1864, from wounds received at Drewry's Bluff, VA, on 16 May National Block, Central Ave. (1891) Org. 17 May ; Re-org. 15 May Ten charter members. 018 George A. Gay Newmarket Rockingham NH 019 E. N. Taft Winchester Cheshire NH 020 Hamilton Washington Sullivan NH 021 John A. Logan Seabrook Rockingham NH MG John Alexander Logan (1826-1886), famous Civil War leader. 022 Post 22 Berlin Coös NH No namesake. Known only by its number. The Post (known then as Post 22) was in existence by May, when it observed - GAR Records Program (www.garrecords.org) New Hampshire Page 1 of 4

Alt. Post Name Location County Dept. Post Namesake Meeting Place(s) Organized Last Mentioned Notes Source(s) 022 Sampson Rochester Strafford NH 1LT John C. Sampson (? -1864), Landsman, US Navy. Later Co. H, B and E, 9th NH Inf., rising from SGT to 1LT. KIA at Petersburg, VA, on 30 July Org. 1 Feb. 1870; Must'd 25 Feb. 1870 Dis. 2 Nov. 1928 023 COL Emery Lisbon Grafton NH 024 Carleton (Carlton) Farmington Strafford NH 025 Pierce / Senator Grimes Hillsborough Bridge Hillsborough NH 1) Franklin Pierce (1804-), 14th President of the United States, native of Hillsborough; 2) Hon. James Wilson Grimes (1816-1872), 3rd Governor of IA, and US Senator representing IA in the Civil War, native of Hillsborough. Org. 12 June 1878 The original namesake was President Franklin Pierce. The Post name was changed on 24 Aug. 1881 to honor Senator James W. Grimes. This History of Hillsborough, 1921 026 Moses N. Collins Exeter Rockingham NH LTC Moses N. Collins (c.1820-1864), 11th NH Inf., KIA at Wilderness, VA, on 6 May 027 Herman Shedd Greenville Hillsborough NH CPL Herman Shedd (c.1839-1862), Co. G, 2nd NH Inf., KIA at Fair Oaks, VA, on 25 June 1862. Resident of Hillsborough County, local hero. GAR Hall, Court St. 028 Lincoln Charlestown Sullivan NH Abraham Lincoln (1809-1865), 16th President of the United States. 029 Reynolds Hillsborough Bridge Hillsborough NH Org. 5 Oct. 1876 "A dozen stalwart veterans signed the charter." This Post preceded Pierce Post, 25. 029 Willard K. Cobb Pittsfield Merrimack NH SGT Willard K. Cobb (c.1844-1864), Co. E, 4th NH Inf., KIA at New Market Heights, VA, on 29 Sept. Resident of Pittsfield, NH, local hero. 030 John H. Worcester Hollis Hillsborough NH 031 William I. Brown Penacook Merrimack NH MAJ William I. Brown (c.1840-1865), 18th NH Inf., KIA at Fort Stedman, VA, on 25 Mar. 1865. GAR Hall, Sanders Block, Main St. Org. 28 June 1878 Org. 28 June 1878 Org. 1875 or 1877 History of Hillsborough County, 1885 This History of Hillsborough, 1921 032 Prescott Jones Potter Place Merrimack NH 033 Henry C. Little Hampstead Rockingham NH 033 Charles F. Smith Tilton / Soldiers Home Belknap NH 034 GEN H. L. Patten Kingston Rockingham NH Sur. 1899 Dept. Proceedings, 1900 035 O. W. Keyes Ashland Grafton NH 036 Darius A. Drake Lakeport Belknap NH 037 John L. Perley, Jr. Laconia Belknap NH 038 George F. Sweatt Franklin Falls Merrimack NH 039 George W. Gordon Suncook Merrimack NH CPT George W. Gordon (c.1834-1864), Co. I, 2nd NH Inf., KIA at Cold Harbor, VA, on 3 June 039 Francis D. Green Berlin Falls Coös NH 040 Nelson Bristol Grafton NH Albert & Dan Nelson, brothers from Bristol who lost their lives at Chancellorsville. 041 Wesley B. Knight Londonderry Rockingham NH 042 Justus B. Penniman Plymouth Grafton NH 043 Charles B. Phelps Amherst Hillsborough NH 044 Davis West Concord Merrimack NH 045 Upton Derry Rockingham NH 1LT George E. Upton (c.1831-1864), Co. F, 6th NH Inf., died 31 July 1864, from wounds received at Petersburg, VA, on 30 July 046 Stark Fellows Weare Hillsborough NH 047 Custer Conway Carroll NH MG George Armstrong Custer (1839-1876). KIA at Little Bighorn, MT, on 25 June 1876. Famous Civil War (and Indian Wars) leader. 048 Marshall Sanders Littleton Grafton NH Org. 8 Aug. 1878 Twenty charter members. History of the Town of Bristol, vol.1, 1904 - GAR Records Program (www.garrecords.org) New Hampshire Page 2 of 4

Alt. Post Name Location County Dept. Post Namesake Meeting Place(s) Organized Last Mentioned Notes Source(s) 049 M. H. Savage Alton Belknap NH CPT Moses Henry Savage (c.1829-1863), Co. A, 12th NH Inf., KIA at Chancellorsville, VA, on 3 May 1863. 050 Natt Westgate North Haverhill Grafton NH 051 Joe Hooker Fremont / Raymond Rockingham NH MG Joseph Hooker (1814-1879), famous Civil War leader. 052 ADM Farragut Enfield Grafton NH ADM David Glasgow Farragut (1801-1870), famous Civil War leader and former Commandant of Mare Island Naval Shipyard. 053 Jonas Nutting New Ipswich Hillsborough NH 054 George S. Cram Meredith Village Belknap NH 055 Almon B. White Whitefield Coös NH CPL Almon B. White (c.1834-1864), Co. I, 3rd NH Inf., died at Philadelphia, PA, on 26 June 1864, from wounds received at Drewry's Bluff, VA, on 13 May 056 L. D. Gove Hanover Grafton NH 057 Carlos Fletcher Colebrook Coös NH 058 Robert Campbell Sutton Merrimack NH 059 John E. Willis Gorham Coös NH 060 Gilman E. Sleeper Salem Rockingham NH 061 James R. Newell Wolfeboro Carroll NH 062 Adams K. Tilton Tilton Belknap NH CPT Adams K. Tilton (c.1833-1864), Co. I, 6th NH Inf., KIA at Poplar Springs Church, VA, on 30 Sept. Knights of Honor Roll Hall; Town Hall; Hall on Hill's Block (1882) 063 William H. Bryant Cornish Flat Sullivan NH 1LT William H. Bryant (c.1840- ), Co. H, 14th NH Inf. Org. 6 Oct. 1881 Twelve charter members. Org. 21 June 1887 Dis. 1919 ; John H Dryfhout (via email) 064 CPT Charles Stinson Goffstown Hillsborough NH 065 Merrill West Stewartstown Coös NH Abt. Sur. 1900 Eighteen charter members. Surrendered its charter with thirteen members. 066 George H. Hoyt Gossville (Epsom) Merrimack NH PVT George H. Hoyt (c.1843-1865), Co. H, 4th NH Inf., died a POW at Salisbury, NC, on 9 Jan. 1865. Town Hall (until ); GAR Hall (dedicated 20 Sept. ) Org. 14 Mar. 067 Austin Goodell Monroe Grafton NH Org. 21 Mar. 068 Moulton S. Webster Center Sandwich Carroll NH 1LT Moulton S. Webster (c.1824- Org. 28 Mar. 1864), Co. B, 14th NH Inf., died at Sandwich, NH, on 5 Nov. 1864, from wounds received at Opequan, VA, on 19 Sept. Dept. Proceedings, 1901 Thirty-four charter members. National Tribune, 17 May ; Fifteen charter members. National Tribune, 17 May Sur. 1901 Twenty-five charter members. National Tribune, 17 May ; Dept. Proceedings, 1902; C. W. Canney Camp #5, 069 Charles H. Hoitt Northwood Rockingham NH Org. 2 May Twenty-eight charter members. Also listed as Charles H. Hoyt Post. 070 Jere E. Chadwick Deerfield Center Rockingham NH 071 Abiel A. Livermore Wilton Hillsborough NH 072 Natt Head Fitzwilliam Cheshire NH 073 Thomas L. Ambrose Centre Ossipee Carroll NH Rev. Thomas L. Ambrose (1820-1864), Chaplain, 12th NH Inf., died at Fort Monroe, VA, on 19 Aug. 1864, from wounds received at Petersburg, VA, 24 July National Tribune, 17 May 074 Bell Chester Rockingham NH 075 C. D. Hall Rumney Grafton NH 076 Frederick M. Edgell Orfordville Grafton NH 077 Robert R. Thompson North Stratford Coös NH Sur. 1901 Dept. Proceedings, 1902 078 Perkins Hampton Rockingham NH 079 David B. Dudley Candia Village Rockingham NH 1SGT David B. Dudley (c.1838-1862), Co. K, 1st MN Inf., died at Frederick City, MD, on 6 Oct. 1862, from wounds received at Antietam, MD, on 17 Sept. 1862. Native of Candia. 080 Albert M. Perkins Epping Rockingham NH CPT Albert M. Perkins (1842-1865), Co. K, 2nd NH Inf. 081 George Bowers Warren Grafton NH Org. 1886 - GAR Records Program (www.garrecords.org) New Hampshire Page 3 of 4

Alt. Post Name Location County Dept. Post Namesake Meeting Place(s) Organized Last Mentioned Notes Source(s) 082 Lyman Locke Strafford Strafford NH CPT Lyman Locke (c.1821-1876), Co. G, 8th NH Inf. 083 James S. Thornton Merrimack Hillsborough NH 084 Pingree Salisbury Merrimack NH Sur. 27 Oct. Dept. Proceedings, 1897 1896 085 Anthony Colby New London Merrimack NH 086 Henry H. Stevens Stoddard Cheshire NH 087 Ephraim Weston Antrim Hillsborough NH 088 George B. McClellan Jaffrey Cheshire NH MG George Brinton McClellan (1826-1885), famous Civil War leader. 089 Eli Wentworth Milton Strafford NH QMS Eli Wentworth (c.1820-1863), 6th NH Inf., died of disease at Snyder's Bluff, MS, on 18 July 1863. 090 Walter Harriman Danville Rockingham NH 091 Grant Center-Bartlett Carroll NH 092 Thomas H. Huse Barnstead Center Belknap NH 1LT Thomas H. Huse (1812-1881 ), Co. G, 15th NH Inf. 093 J. H. Allen Wakefield Carroll NH 094 CPT Joseph Freschl Manchester Hillsborough NH 095 LT Clark Stevens Groveton Coös NH 2LT Clark Stevens (c.1838-1896), Co. I, 1st NH Heavy Art. Org. 1901 Dept. Proceedings, 1902; C. W. Canney Camp #5, 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 GAR Records Catalog Edited by Dean Enderlin, National GAR Records Officer, 30 June 2013 Last updated: 7/9/2018 - GAR Records Program (www.garrecords.org) New Hampshire Page 4 of 4

Alt. Post Name Location County Dept. Post Namesake Meeting Place(s) Organized Last Mentioned Notes Source(s) 052 ADM Farragut Enfield Grafton NH ADM David Glasgow Farragut (1801-1870), famous Civil War leader and former Commandant of Mare Island Naval Shipyard. 053 Jonas Nutting New Ipswich Hillsborough NH 054 George S. Cram Meredith Village Belknap NH 055 Almon B. White Whitefield Coös NH CPL Almon B. White (c.1834-1864), Co. I, 3rd NH Inf., died at Philadelphia, PA, on 26 June 1864, from wounds received at Drewry's Bluff, VA, on 13 May 056 L. D. Gove Hanover Grafton NH 057 Carlos Fletcher Colebrook Coös NH 058 Robert Campbell Sutton Merrimack NH 059 John E. Willis Gorham Coös NH 060 Gilman E. Sleeper Salem Rockingham NH 061 James R. Newell Wolfeboro Carroll NH 062 Adams K. Tilton Tilton Belknap NH CPT Adams K. Tilton (c.1833-1864), Co. I, 6th NH Inf., KIA at Poplar Springs Church, VA, on 30 Sept. Knights of Honor Roll Hall; Town Hall; Hall on Hill's Block (1882) Org. 6 Oct. 1881 Twelve charter members. 063 William H. Bryant Cornish Flat Sullivan NH 1LT William H. Bryant (c.1840- ), Co. H, 14th NH Inf. Org. 21 June 1887 Dis. 1919 ; John H Dryfhout (via email) 064 CPT Charles Stinson Goffstown Hillsborough NH 065 Merrill West Stewartstown Coös NH Abt. Sur. 1900 Eighteen charter members. Surrendered its charter with thirteen members. 066 George H. Hoyt Gossville (Epsom) Merrimack NH PVT George H. Hoyt (c.1843-1865), Co. H, 4th NH Inf., died a POW at Salisbury, NC, on 9 Jan. 1865. Town Hall (until ); GAR Hall (dedicated 20 Sept. ) Org. 14 Mar. 067 Austin Goodell Monroe Grafton NH Org. 21 Mar. 068 Moulton S. Webster Center Sandwich Carroll NH 1LT Moulton S. Webster (c.1824- Org. 28 Mar. 1864), Co. B, 14th NH Inf., died at Sandwich, NH, on 5 Nov. 1864, from wounds received at Opequan, VA, on 19 Sept. Dept. Proceedings, 1901 Thirty-four charter members. National Tribune, 17 May ; Fifteen charter members. National Tribune, 17 May Sur. 1901 Twenty-five charter members. National Tribune, 17 May ; Dept. Proceedings, 1902; C. W. Canney Camp #5, 069 Charles H. Hoitt Northwood Rockingham NH Org. 2 May Twenty-eight charter members. Also listed as Charles H. Hoyt Post. 070 Jere E. Chadwick Deerfield Center Rockingham NH 071 Abiel A. Livermore Wilton Hillsborough NH 072 Natt Head Fitzwilliam Cheshire NH 073 Thomas L. Ambrose Centre Ossipee Carroll NH Rev. Thomas L. Ambrose (1820-1864), Chaplain, 12th NH Inf., died at Fort Monroe, VA, on 19 Aug. 1864, from wounds received at Petersburg, VA, 24 July National Tribune, 17 May 074 Bell Chester Rockingham NH 075 C. D. Hall Rumney Grafton NH 076 Frederick M. Edgell Orfordville Grafton NH 077 Robert R. Thompson North Stratford Coös NH Sur. 1901 Dept. Proceedings, 1902 078 Perkins Hampton Rockingham NH 079 David B. Dudley Candia Village Rockingham NH 1SGT David B. Dudley (c.1838-1862), Co. K, 1st MN Inf., died at Frederick City, MD, on 6 Oct. 1862, from wounds received at Antietam, MD, on 17 Sept. 1862. Native of Candia. 080 Albert M. Perkins Epping Rockingham NH CPT Albert M. Perkins (1842-1865), Co. K, 2nd NH Inf. 081 George Bowers Warren Grafton NH 082 Lyman Locke Strafford Strafford NH CPT Lyman Locke (c.1821-1876), Co. G, 8th NH Inf. 083 James S. Thornton Merrimack Hillsborough NH 084 Pingree Salisbury Merrimack NH Sur. 27 Oct. 1896 085 Anthony Colby New London Merrimack NH 086 Henry H. Stevens Stoddard Cheshire NH Org. 1886 Dept. Proceedings, 1897 - GAR Records Program (www.garrecords.org) New Hampshire Page 3 of 4

Alt. Post Name Location County Dept. Post Namesake Meeting Place(s) Organized Last Mentioned Notes Source(s) 087 Ephraim Weston Antrim Hillsborough NH 088 George B. McClellan Jaffrey Cheshire NH MG George Brinton McClellan (1826-1885), famous Civil War leader. 089 Eli Wentworth Milton Strafford NH QMS Eli Wentworth (c.1820-1863), 6th NH Inf., died of disease at Snyder's Bluff, MS, on 18 July 1863. 090 Walter Harriman Danville Rockingham NH 091 Grant Center-Bartlett Carroll NH 092 Thomas H. Huse Barnstead Center Belknap NH 1LT Thomas H. Huse (1812-1881 ), Co. G, 15th NH Inf. 093 J. H. Allen Wakefield Carroll NH 094 CPT Joseph Freschl Manchester Hillsborough NH 095 LT Clark Stevens Groveton Coös NH 2LT Clark Stevens (c.1838-1896), Co. I, 1st NH Heavy Art. Org. 1901 Dept. Proceedings, 1902; C. W. Canney Camp #5, 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 GAR Records Catalog Edited by Dean Enderlin, National GAR Records Officer, 30 June 2013 Last updated: 7/5/2017 - GAR Records Program (www.garrecords.org) New Hampshire Page 4 of 4