Grand Army of the Republic Posts - Historical Summary
|
|
- Job Lynch
- 6 years ago
- Views:
Transcription
1 National GAR Records Program - Historical Summary of Grand Army of the Republic (GAR) Posts by State MAINE 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 ME Org. 10 January Post 1 Bath Sagadahoc ME (predates the practice of assigning Post namesakes) 001 Isaac C. Campbell Pembroke Washington ME 2LT Isaac C. Campbell ( ), Co. F, 6th Maine Inf., KIA at Spotsylvania Court House, VA, on 10 May Resident of Pembroke, local Org. 28 June 1867 Must'd 20 Oct Ended 1947 Provisional Department organized December 1867; Permanent Department organized 10 January 1868 with 14 Posts. The Department came to an end in 1947 with the death of its last members. According to research by John ("JD") Rule, a lodge building built by the Sons of Temperance and the Masons was owned -- in part -- by the Isaac C. Campbell Post until 1919, when the Post sold its share to Crescent Lodge, 78, AF&AM. A provision of the sale was that the Post artifact be allowed to remain in the building. Beath, 1889; Carnahan, 1893; National Encampment Proceedings, 1948 Maine Farmer (Augusta), 14 Nov. 1867; Beath, Bosworth Portland Cumberland ME SMA Frederic W. Bosworth (? ), Co. A, 17th ME Inf., died of wounds received at Wapping Heights, VA, on 23 July Portland resident, local 003 A. A. Dwinal Mechanic Falls Androscoggin ME 2LT Augustus A. Dwinal ( ), Co. G, 1st ME Veteran Inf. (also served in the 7th ME Inf.), one of the youngest volunteers from Mechanic Falls, local Died 13 Aug. 1865, one month after his discharge. 004 Farragut Bridgeton Cumberland ME ADM David Glasgow Farragut ( ), famous Civil War leader and former Commandant of Mare Island Naval Shipyard. 004 Sedgwick Bath Sagadahoc ME MG John Sedgwick ( ), famous Civil War leader, KIA Spotsylvania Co., VA, 9 May Must'd 17 Sept Must'd 18 July 1872 Must'd 8 June Gerry Monson Piscataquis ME Must'd 8 June Heath Gardiner Kennebec ME CPL Alvin Milton C. Heath (1828- Must'd 16 Nov. 1862), Co. B, 16th ME Inf., died Dec. 1862, from wounds received at Fredericksburg, VA, on 13 Dec Resident of Gardiner, local 007 Vincent Mountfort Brunswick Cumberland ME 2LT Vincent Mountfort ( -1864), Co. A, 1st ME Cav., KIA at Sycamore Church, VA, on 16 Sept Custer Lewiston Androscoggin ME MG George Armstrong Custer ( ). KIA at Little Bighorn, MT, on 25 June Famous Civil War (and Indian Wars) leader. 008 H. F. Safford Dexter Penobscot ME CPL Hiram Freeman Safford ( ), Co. H, 6th ME Inf., KIA at Rappahannock Station, VA, on 7 Nov Native of Dexter, local Must'd 26 May 1877 Must'd 16 Oct Knox Lewiston Androscoggin ME 009 Webster Kennebunk York ME Osborn store, upper floor (1910) Must'd 30 Oct Berry Lisbon Androscoggin ME Must'd 8 May 1871 Sur. 18 Dec The Post raised funds in the 1870's by forming themselves into a fire company, receiving $400 per year. The last member of the Post was reportedly Elbridge G. Coolidge, who died 16 Feb Maine Farmer (Augusta), 14 Nov. 1867; Beath, 1889 Nat'l Proceedings, 1875 ; Early Families of Sabattus, 1998 SUVCW - GAR Records Program ( Maine Page 1 of 11
2 Alt. Post Name Location County Dept. Post Namesake Meeting Place(s) Organized Last Mentioned Notes Source(s) 011 J. W. West East Machias Washington ME 2LT J. William West (c ), Co. C, 11th ME Inf., KIA at Fair Oaks, VA, on 31 May Resident of East Machias, local 011 Stephen Davis Pittsfield Somerset ME Must'd 17 Sept B. H. Beale Bangor Penobscot ME 2LT Burritt H. Beale (? -? ), Co. H, 30th ME Inf. Resident of Portland, local Essex Exchange, 3rd story; Strickland's Building; Dow's Block, 3rd story () Must'd 6 Jan History of Penobscot County, ; 013 Seth Williams Augusta Kennebec ME LTC (BVT MG) Seth Williams ( ), US Army Adjutant General Department. Native of Augusta, local 014 W. S. Heath Waterville Kennebec ME LTC William Solyman Heath ( ), 5th ME Inf., KIA at Gaines' Mills, VA, on 27 June Resident of Waterville, local 015 Bradbury Machias Washington ME Named for two brothers: Ensign Isaac Snow Bradbury ( ), US Navy, lost at sea in the shipwreck of the armed tug Narcissus off the coast of Tampa, FL, on 4 Jan PVT James True Bradbury ( ), Co. C, 6th ME Inf., KIA at Rappahannock Station, VA, on 7 Nov Must'd 26 July 1872 Must'd 29 Dec Must'd 12 Oct Twenty-six charter members. Nat'l Encampment Proceedings, 1875 Narrative of the Town of Machias, 1904; Dept. Proceedings, Edwin Libby Rockland Knox ME CPT Edwin Libby ( ), Co. D, 4th ME Inf., KIA at Wilderness, VA, 5 May Resident of Rockland, local Bur. Seaview Cem., Rockland. Must'd 3 May Wilson North Turner Androscoggin ME Must'd 6 Dec E. W. Woodman East Wilton Franklin ME COL Ephraim Warren Woodman Must'd 5 Jan. ( ), 2nd ME Cavalry Resident of Wilton, local 019 Daniel White Kenduskeag Penobscot ME Must'd 17 Feb John B. Hubbard Hallowell Kennebec ME CPT John Barrett Hubbard (c ), US Vols. Adjutant General Department, KIA at Port Hudson, LA, on 27 May Resident of Hallowell, local Fraternity Hall Org 24 Oct Fourteen charter members. History of Kennebec County, 021 Albert H. Frost Winthrop Kennebec ME PVT Albert H. Frost ( ), Co. K, 3rd ME Inf., KIA at Gettysburg, PA, on 2 July Winthrop resident, local 022 Vincent Mountfort Brunswick Cumberland ME 2LT Vincent Mountfort ( -1864), Co. A, 1st ME Cav., KIA at Sycamore Church, VA, on 16 Sept Must'd 5 June 1879 Must'd 27 Jan. 023 C. S. Douty Foxcroft Piscataquis ME Must'd 7 April 024 Chamberlain Skowhegan Somerset ME 024 Erskine North Whitefield Lincoln ME At least four members of the GAR Hall (still standing as a Must'd 6 May Erskine family of Whitefield Grange Hall) served in the Union army. Only one survived the war. The Post may have been named for the family members who died. Dean Enderlin, SUVCW; Dept. Proceedings, 1916 SUVCW - GAR Records Program ( Maine Page 2 of 11
3 Alt. Post Name Location County Dept. Post Namesake Meeting Place(s) Organized Last Mentioned Notes Source(s) 025 F. E. Wardwell Bucksport Waldo ME 1SGT Francis Eliakim Wardwell ( ), Co. I, 28th ME Infantry, died of disease on 4 July 1863 in Louisiana. Resident of Bucksport, local 025 John F. Appleton Farmington Franklin ME COL (BVT BG) John Francis Appleton ( ), famous Civil war leader. Native of Bangor. 026 Thomas T. Rideout Bowdoinham Sagadahoc ME 1SGT Thomas Tyler Rideout (c ), Co. F, 19th ME Inf., died on 18 July 1863 wounds received at Gettysburg, PA, on 3 July Resident of Bowdoinham, local 027 Farragut Bridgeton Cumberland ME ADM David Glasgow Farragut ( ), famous Civil War leader and former Commandant of Mare Island Naval Shipyard. 028 Sheridan Biddeford York ME MG Philip Henry Sheridan ( ), famous Civil War leader. 029 Abraham Lincoln Wells York ME Abraham Lincoln ( ), 16th President of the United States. 030 Freeman McGilvery Searsport Waldo ME COL Freeman McGilvery ( ), 6th ME Light Arty., died of medical complications from wounds received at the Battle of Deep Bottom, VA, on 3 Sept Local hero, buried in Searsport Village Cem. 031 J. S. Sampson Milo Piscataquis ME CPT John S. Sampson ( ), Co. D, 2nd ME Inf. Resident of Milo, local Bur. at Evergreen Cem., Milo. 032 George Goodwin St. Albans Somerset ME PVT George W. Goodwin (c ), Co. F, 20th ME Inf., died at Falmouth, VA, on 30 Dec Resident of St. Albans, local 033 R. W. Mullen North Vassalboro Kennebec ME CPT Richard W. Mullen (c.1831-? ), Co. B, 14th ME Inf. Resident of Vassalboro, local 034 Joel A. Haycock Calais Washington ME MAJ Joel A. Haycock ( ), 6th ME Inf., KIA at Fredericksburg, VA, on 3 May Resident of Calais, local 035 Calvin F. Pilley Unity Waldo ME 1SGT Calvin F. Pilley ( ), Co. A, 26th ME Inv., KIA at Port Hudson, LA, 14 June Fred S. Gurney Saco York ME 2nd Lieut. Fred S. Gurney (c ), Co. F, 32nd ME Inf., KIA at Spotsylvania Courthouse, VA, on 12 May Resident of Saco, local 037 G. H. Ruggles Etna Penobscot ME SGT Gardner H. Ruggles (c ), Co. F, 1st ME Heavy Artillery, KIA at Petersburg, VA, on 18 June Resident of Penobscot County, local 038 Theodore Lincoln, Jr. Dennysville Washington ME CPT Theodore Lincoln, Jr. ( ), Co. F, 6th ME Inf. Resident of Dennysville, local Died 10 Nov. 1865, bur. in Dennysville Cemetery. Must'd 21 May Must'd 2 July ; chart'd 9 July Must'd 9 Feb. Must'd 5 May 1868 Must'd 26 July Must'd 20 Aug. Must'd 19 Nov. Must'd 8 Feb. Must'd 27 Jan. Must'd 24 Mar. Must'd 29 Apr. Must'd 30 Apr. History of the Town of Bowdoinham, 1912; Dept. Proceedings, 1916 Fifteen charter members. History of Kennebec County, SUVCW - GAR Records Program ( Maine Page 3 of 11
4 Alt. Post Name Location County Dept. Post Namesake Meeting Place(s) Organized Last Mentioned Notes Source(s) 038 Kimball Livermore Falls Androscoggin ME Must'd 9 May 039 P. Henry Tillson Thomaston Knox ME PVT Perez Henry Tillson (1839- Must'd 9 May 1861), Co. C, 4th ME Inf., KIA at First Battle of Bull Run, VA, on 21 July Resident of Thomaston, local 040 Roach Eastport Washington ME 040 Meade Eastport Washington ME Must'd 3 May 041 Andrews Harmony Somerset ME 041 Joseph E. Colby Rumford Center Oxford ME 2LT Joseph E. Colby ( ), Co. B, 32nd ME Inf., KIA at City Point, VA, on 25 June Resident of Rumford, local Must'd 2 May 042 Thomas H. Marshall Belfast Waldo ME COL Thomas H. Marshall ( ), 7th ME Inf. Resident of Belfast, local Died of typhoid fever at Baltimore on 25 October Fessenden Buckfield Oxford ME BG James Deering Fessenden (1833-), famous Civil War leader, Maine native. 044 Folsom Auburn Androscoggin ME 044 E. H. Bradstreet Liberty Waldo ME PVT Elbridge H. Bradstreet (c ), Co. B, 1st ME Cavalry. Died of disease as a POW at Andersonville Prison, GA, on 9 Sept Resident of Liberty, local 045 Lafayette Carver Vinalhaven Knox ME 2LT Lafayette Carver ( ), Co. I, 19th ME Inf. Died on 22 June 1864 from wounds received at the Battle of Cold Harbor, VA. Resident of Vinalhaven, local 046 James A. Garfield Blue Hill Hancock ME MG James Abram Garfield (1831- ), Civil War leader and later US President (assassinated). 047 Burnside Auburn Androscoggin ME MG Ambrose Everett Burnside (1824-), famous Civil War leader. 048 Cutler Togus Kennebec ME Nathan Cutler ( ), seventh governor of Maine, famous politician. 049 Thomas A. Roberts Oxford Oxford ME COL Thomas A. Roberts ( ), 17th ME Inf. 050 Hiram Burnham Cherryfield Washington ME BG Hiram Burnham ( ), killed at Fort Harrison, VA, on 29 Sept Cherryville native, famous Civil War leader, local hero, bur. Pine Grove Cem., Cherryfield. 051 Asbury Caldwell Sherman Mills Penobscot ME PVT Asbury Caldwell ( ), Co. B, 8th ME Inf., KIA at Petersburg, VA, on 18 June Resident of Sherman, local 052 J. Knowles Corinna Penobscot ME PVT John Knowles ( ), Co. K, 11th ME Inf. Resident of Corinna, local Died at City Point, VA, on 15 April 1865 from wounds received at Cedar Creek, VA, on 6 April James E. Hall Bucksport Waldo ME 2LT James E. Hall (c ), Co. G, 1st ME Heavy Artillery, KIA at Petersburg, VA, on 18 June Resident of Bucksport, local Must'd 7 June Must'd 6 Jan. Must'd 28 June Must'd 8 Aug. Must'd 8 Oct. Must'd 21 Oct. Must'd 5 Feb Must'd 10 Apr Must'd 22 Nov. Must'd 1 Feb. Must'd 10 Mar. Must'd 17 Mar. Based at the National Soldiers Home. SUVCW - GAR Records Program ( Maine Page 4 of 11
5 Alt. Post Name Location County Dept. Post Namesake Meeting Place(s) Organized Last Mentioned Notes Source(s) 054 Harry Rust Norway Oxford ME COL (BVT BG) Henry Rust (1833- Must'd 20 Mar. ), 13th ME Inf. Resident of Norway, local 055 William H. H. Rice Ellsworth Hancock ME 1LT William H. H. Rice (c Must'd 17 Apr. 1862), Co. G, 11th ME Inf., died on 1 July 1862 from wounds received at Fair Oaks, VA, on 31 May Resident of Ellsworth, local 056 Hildreth South Gardiner Kennebec ME Org. 19 May Sixteen charter members. History of Kennebec County, 057 Larry South Windham Cumberland ME 058 Bates South Norridgewock Somerset ME Must'd 27 July 059 Harlow Dunbar Newcastle Lincoln ME (presumably) PVT Harlow Dunbar Knights of Honor Hall (1908, after (c ), Co. G, 20th ME the fire) Inf., KIA at Petersburg, VA, on 22 July James P. Harris North Dixmont Penobscot ME CPL James P. Harris (c ), Co. G, 14th ME Inf., KIA at Winchester, VA, on 19 September Resident of Dixmont, local 061 Kilpatrick Fort Fairfield Aroostook ME MG Hugh Judson Kilpatrick (1836- ), famous Civil War leader. 062 George E. Whitman New Gloucester Cumberland ME PVT George E. Whitman (c.1844-? ), Co. H, 10th ME Inf. Resident of New Gloucester, local Must'd 2 Aug. Must'd 31 Aug. Must'd 19 Oct. The Post lost most of its belongings in a fire on 17 March George S. Cobb Camden Knox ME CPL George Samuel Cobb (1840- GAR Hall, Mechanic Street 1864), Co. I, 19th ME Inf., killed 17 Oct near Petersburg, VA. Buried in Mountain View Cem., Camden. Local 064 George G. Davis Brooks Waldo ME CPT George G. Davis (? -? ), Co. F, 4th ME Inf. Escapee from Libby Prison, VA, in Resident of Brooks, local 065 William A. Barrows West Sumner Oxford ME CPT William A. Barrows (c ), Co. F, 9th ME Inf., KIA at Weldon Railroad, VA, on 16 August Resident of Sumner, local 066 Warren Winterport Waldo ME 067 A. M. Whitman Bryant's Pond Oxford ME CPL Alanson M. Whitman (c ), Co. I, 5th ME Inf., died of disease as a POW at Andersonville Prison, GA, on 2 August Resident of Oxford County, local Must'd 26 Oct. Must'd 11 Dec. Must'd 16 Dec. Must'd 2 Feb. 068 Frank Hunter Hodgdon Aroostook ME Must'd 2 Feb. 069 David Esancy Appleton Knox ME PVT David Esancy ( ), Must'd 19 Feb. Co. M, 1st ME Heavy Artillery. Resident of Appleton, local David Fletcher, 2015 (letter); 1903 Directory; Dept. Proceedings, 1916 Ten charter members. National Tribune, 17 May Twenty-five charter members. 070 Willard Springvale Cumberland ME 071 John A. Hodge Canton Oxford ME PVT John A. Hodge ( ), Co. C, 8th ME Inf. Died 27 Nov. 1863, probably on account of his war disability. Resident of Canton, local 072 Daniel Chaplin Levant Penobscot ME COL Daniel Chaplin ( ), 1st ME Heavy Artillery, died at Turner's Lane Hospital, PA, on 20 August 1864, from wounds received at Deep Bottom Run, VA, on 17 August Must'd 30 Mar. Twenty-eight charter members. National Tribune, 10 May ; SUVCW - GAR Records Program ( Maine Page 5 of 11
6 Alt. Post Name Location County Dept. Post Namesake Meeting Place(s) Organized Last Mentioned Notes Source(s) 073 Charles A. Warren Standish Cumberland ME PVT Charles A. Warren (c Must'd 30 Apr. 1867), Co. H, 17th ME Inf., died 1 March 1867 from the effects of wounds received at Wilderness, VA, on 6 May Resident of Standish, local 074 Ezra M. Billings Monroe Waldo ME PVT Ezra M. Billings (c ), Co. E, 2nd ME Inf., died a POW at Richmond, VA, on 15 August 1861, from wounds received at the First Battle of Bull Run, VA, on 21 July Resident of Monroe, local Must'd 2 May 075 Lyman E. Richardson Garland Penobscot ME 2LT Lyman E. Richardson ( ), Co. E, 2nd ME Inf., died at Richmond, VA, on 4 August 1861, from wounds received at the First Battle of Bull Run, VA, on 21 July Bur. in Burnham Cem., Garland. 076 Charles L. Stevens Castine Hancock ME 1LT Charles Little Stevens ( ), Co. A, 14th ME Inf., died 24 July 1863 from wounds received at Port Hudson, LA, on 28 June Castine resident, local Name spelled Stephens in war records. Must'd 15 May Must'd 15 May Seventeen charter members. National Tribune, 24 May ; 077 Charles D. Thompson Springfield Penobscot ME PVT Charles D. Thompson ( ), Co. A, 1st ME Cavalry, died of typhoid fever as a POW on 16 August 1862 at Richmond, VA. 078 George F. Shepley Gray Cumberland ME BG George Foster Shepley ( ), famous Civil War leader, resident of Portland. Must'd 15 June Must'd 25 June 079 Borneman Washington Knox ME Must'd 21 June 080 N. W. Mitchell West Newfield York ME SGT Nahum W. Mitchell (c ), Co. I, 1st ME Cav., KIA at Dinwiddie Court House, VA, on 31 March Resident of Newfield, local 081 N. A. Weston Madison Somerset ME CPL Nathan A. Weston (1842- Must'd 28 June 1864), Co. G, 31st ME Inf., died of fever at Citizen's Hospital, Philadelphia, 1 June 1864 from a wound received at Spotsylvania Court House, VA, on 12 May Resident of Madison, local 082 Leeman Abbot Village Piscataquis ME (presumably) PVT Charles W. Leeman (c ), Co. I, 12th ME Inf., died at St. James Hospital, New Orleans, on 26 May Resident of Abbot, local Must'd 26 June 083 Abner C. Gill Chesterville Franklin ME PVT Abner Crane Gill ( ), Co. H, 32nd ME Inf., died of wounds on 22 June Chesterville native, local 084 Brown Bethel Oxford ME Must'd 23 Aug. 085 Thompson Cornish York ME 086 Joseph Hooker Lincoln Penobscot ME MG Joseph Hooker ( ), famous Civil War leader. Must'd 1 Oct. Twenty-three charter members. National Tribune, 28 June ; SUVCW - GAR Records Program ( Maine Page 6 of 11
7 Alt. Post Name Location County Dept. Post Namesake Meeting Place(s) Organized Last Mentioned Notes Source(s) 087 James E. Cushman Phillips Franklin ME PVT James Edward Cushma (c ), Co. F, 9th ME Inf., died 20 July 1863 from wounds received at Fort Wagner, SC, on 18 July Resident of Franklin County, local Must'd 12 Nov. 088 Billings Clinton Kennebec ME Centennial Hall () Must'd 9 Oct. 089 D. L. Weare East Sullivan Hancock ME PVT David L. Weare, Co. G, 6th Must'd 15 Oct. ME Inf., died 31 Oct. 1861, bur. at Arlington Nat'l Cem. Resident of Hancock County, local 090 Elbridge P. Pratt Fairfield Somerset ME PVT Elbridge P. Pratt (? -1863), Co. C, 19th ME Inf., KIA at Gettysburg, PA, on 2 July Resident of Fairfield, local 091 E. O. C. Ord North Anson Somerset ME MG Edward Otho Cresap Ord (1818-), famous Civil War leader. 092 Weld Sargent Boothbay Harbor Lincoln ME SGT Weld Sargent ( ), Co. K, 19th ME Inf., died 6 June 1864 from wounds received at Cold Harbor, VA, on 3 June Native of Boothbay, local Must'd 18 Oct. Must'd 26 Oct. Must'd 1 Nov. 093 Libby Litchfield Kennebec ME Must'd 15 Nov. 094 Isaac A. Pennell North New Portland Somerset ME CPT Isaac A. Pennell (c ), Co. A, 16th ME Inf. Discharged for disability on 14 October 1862, and died of disease related to his service on 17 Dec Resident of New Portland, local 095 Ansel G. Taylor Caribou Aroostook ME PVT Ansel G. Taylor ( ), Must'd 24 Nov. Co. F, 1st DC "Bakers" Cavalry, died at Portsmouth, VA, on 7 July Resident of Caribou (Lyndon), local 096 Russell Skowhegan Somerset ME Must'd 6 Dec. Nineteen charter members. Twenty-four charter members. Thirty charter members. National Tribune, 20 Dec. ; 097 SGT Wyman Oakland Kennebec ME Memorial Hall () Must'd 7 Dec. 098 James D. Fessenden / George W. Randall Freeport Cumberland ME BG James Deering Fessenden (1833-), of Portland, ME; renamed to honor Lieut-COL George Wiltshire Randall ( ), 30th ME Inf. 099 Edward G. Parker Kittery York ME SGT Edward G. Parker (c ), Co. K, 17th ME Inf., KIA at Spotsylvania Court House, VA, on 12 May Resident of Kittery, local 100 Cloudman Westbrook / Saccarappa 101 John R. Adams Gorham Cumberland ME Rev. John Ripley Adams ( ), Chaplain, 121st NY Inf., died suddenly at Northampton, MA, on 25 April 1866, from a brain disorder attributed to his war service. Resident of Gorham, local 102 McGlauflin Mapleton Aroostook ME 103 James E. Porter Weld Franklin ME Must'd 5 Oct. ; Chart'd 10 Oct. Must'd 21 Dec. Cumberland ME Must'd 27 Dec. Must'd 16 Jan. Twenty-one charter members. Incorporated as Sergeant Wyman Post Corporation. Changed name in 1899, to honor George W. Randall, Freeport's highest ranking Civil War veterans. National Tribune, 20 Dec. ; Freeport Historical Society; SUVCW - GAR Records Program ( Maine Page 7 of 11
8 Alt. Post Name Location County Dept. Post Namesake Meeting Place(s) Organized Last Mentioned Notes Source(s) 104 Ruel Annas Sprague's Mills (Easton) Aroostook ME PVT Ruel Annis (c ), 6th ME Light Artillery, KIA at Petersburg, VA, on 18 June Resident of Easton (Fremont Plantation), local 105 James M. Parker Bar Harbor / Mt. Desert Hancock ME PVT James M. Parker (c ), Co. C, 1st ME Heavy Artillery, KIA at Petersburg, VA, on 18 June Resident of Mt. Desert, local Must'd 14 Apr. 106 James P. Jones South China Kennebec ME MAJ James Parnell Jones ( ), 7th ME Inf., KIA at Fort Stevens, SC, on 12 July Resident of China, ME, local A.O.U.W. Hall; later GAR Hall () Must'd 23 Apr. Twenty-five charter members. 107 Vining Windsor Kennebec ME 1LT Marcellus R. Vining (c ), Co. F, 7th ME Inf. Died 19 May 1864 from wounds received at Spotsylvania Court House, VA, on 12 May Resident of Windsor, local 108 W. L. Haskell Yarmouth Cumberland ME 1LT William L. Haskell (c ), Co. B, 7th ME Inf., died 18 October 1862 from wounds received at Antietam, MD, on 17 September Resident of Cumberland County, local He was promoted to CPT of Co. G, but died before taking command. 109 Nathan F. Blunt Bingham Somerset ME Dr. Nathan Fletcher Blunt (c ), Surgeon, 11th ME Inf. Resident of Bingham, popular local physician after the war. Must'd 22 Apr. ; chart'd 2 June Must'd 26 Apr. Must'd 22 Apr. Dis Disbanded upon the death of its last member, Charles Levi Marsten, in ; History of Kennebec County, ; Haskell-Marsten Camp #56, SUVCW, Dept. of Maine 110 Charles D. Jameson Bradford Penobscot ME BG Charles Davis Jameson ( ), resident of Bangor. Died of disease at Bangor, ME, on 6 November Thatcher Portland Cumberland ME Must'd 12 May 112 Amos J. Billings China Kennebec ME 2LT Amos JUdson Billings ( ), Co. G, 24th ME Inf., died of disease in Arkansas on 28 July Resident of Kennebec County, local 113 Joseph W. Lincoln Sidney Kennebec ME SGT Joseph W. Lincoln (c Grange Hall () 1863), Co. A, 20th ME Inf., died 8 April Resident of Sidney, local 114 Edwin S. Rogers Patten Penobscot ME 1LT Edwin Searle Rogers ( ), Co. E, 31st ME Inf., KIA at Cold Harbor, VA, on 7 June Resident of Patten, local Must'd 17 May Must'd 25 May Must'd 27 May Twenty charter members. Eleven charter members. 115 Charles S. Bickmore Casco / Edes Falls Cumberland ME LTC Charles S. Bickmore ( ), 14th ME Inf., KIA at Cedar Creek, VA, on 19 Oct E. H. B. Wilson Orono Penobscot ME 2LT Edward Haven Boardman Wilson ( ), Co. F, 12th ME Inf. Resident of Orono, local 117 John W. Brown Waterboro York ME PVT John W. Brown (c ), Co. F, 32nd ME Inf., KIA at Petersburg, VA, on 18 June Waterboro resident, local Must'd 31 May Must'd 27 Aug SUVCW - GAR Records Program ( Maine Page 8 of 11
9 Alt. Post Name Location County Dept. Post Namesake Meeting Place(s) Organized Last Mentioned Notes Source(s) 118 H. G. Libby Newport Penobscot ME PVT Hollis G. Libby (c Must'd 11 Aug. 1862), Co. F, 2nd ME Inf., died 17 Sept from wounds received at 2nd Bull Run, VA, on 30 Aug Newport resident, local 119 Eli Parkman East Corinth Penobscot ME (presumably) 1LT Eli W. Parkman (? -1864), Co. D, 1st DC Cavalry, died 16 June 1864 of wounds received at Petersburg, VA. Must'd 11 July 120 Knox Lewiston Androscoggin ME Must'd 5 May 121 S. J. Oakes Oldtown Penobscot ME CPT Samuel J. Oakes (c Must'd 19 Sept. 1865), Co. I, 1st ME Heavy Artillery, KIA at Hatcher's Run, VA, on 25 March Oldtown resident, local 122 Frank G. Flagg Hampden Corner Penobscot ME 1LT (Adjutant) Francis G. "Frank" Flagg (1832-), 22nd ME Inf. Hampden resident, local Must'd 11 Oct. 123 Wade Presque Isle Aroostook ME Must'd 16 Oct. 124 Cooper Union Knox ME Must'd 15 Oct. 125 Robert J. Gray Blaine / Bridgewater Aroostook ME 126 Grover Fryeburg Oxford ME Must'd 24 Dec. 127 G. K. Norris Monmouth Kennebec ME CPT Greenleaf K. Norris (1803- Must'd 6 Jan. ), Co. K, 7th ME Inf. Monmouth resident, local 128 Dana B. Carter Freedom Waldo ME PVT Dana B. Carter (c ), Co. H, 2nd ME Cavalry, died at Barrancas, FL, on 26 Sept Resident of Freedom, local 129 William Morgan West Athens Somerset ME MAJ William C. Morgan (c ), 3rd ME Inf., KIA at North Anna River, VA, on 23 May Resident of Cornville (near Athens), local Must'd 5 Jan. Must'd 5 Feb. 130 George H. Greenleaf New Sharon Franklin ME 131 Louis O. Cowan North Berwick York ME Must'd 16 Mar. 132 John H. Came Buxton Center York ME LT John H. Came (c ), Co. C, 27th ME Inf., died of disease at Alexandria, VA, on 16 Jan Buxton resident, local 133 Samuel H. Libby Limerick York ME CPT Samuel H. Libby ( ), Co. L, 2nd ME Cavalry. Resident of Limerick, local 134 Edmond B. Clayton Strong Franklin ME (presumably) CPL Edmund B. Clayton (c ), Co. L, 1st ME Cavalry, died a POW at Andersonville Prison, GA, on 6 Oct Resident of Franklin County, local Must'd 18 Mar. Must'd 28 Sept. Must'd 27 Mar. 135 Charles Keizer Waldsboro Lincoln ME Must'd 30 Mar. 136 George F. Leppien Stoneham Oxford ME Must'd 9 Apr. 137 John Merrill Richmond Sagadahoc ME Must'd 24 Apr. 138 William H. Brown Lubec Washington ME Must'd 23 Apr. 139 L. D. Kidder Dixfield Oxford ME Fifteen charter members (thirty signed the application for charter). SUVCW - GAR Records Program ( Maine Page 9 of 11
10 Alt. Post Name Location County Dept. Post Namesake Meeting Place(s) Organized Last Mentioned Notes Source(s) 140 R. H. Spear West Gardiner Kennebec ME SGT Richard Henry Spear (c ), Co. F, 19th ME Org. Dec. History of Kennebec County, Inf., KIA at Petersburg, VA, on 23 June Resident of West Gardiner, local 141 Cyrus M. Williams Mount Vernon Kennebec ME PVT Cyrus M. Williams (c.1837-? ), 4th ME Light Artillery, resident of Mount Vernon, local Org. 27 May Twenty-four charter members. History of Kennebec County, 142 Daniel Brookings Randolph Kennebec ME SGT Daniel Brookings ( ), Co. H, 17th ME Infantry. Resident of Pittston, bur. at Maple Grove Cem., Randolph. GAR Hall over Kelly's store () Org. 18 June 143 U. S. Grant Biddeford York ME Gen. Ulysses Simpson Grant Must'd 12 Oct ), famous Civil War leader, later US President. 144 William Payson Warren Knox ME Must'd 2 Jan. 145 W. S. Hancock Island Falls Aroostook ME BG Winfield Scott Hancock (1824- Must'd 9 Jan. ), famous Civil War and Mexican War leader. 146 Fred A. Norwood Rockport Knox ME Must'd 20 Jan. 147 Demeritt Peru Oxford ME 148 William K. Kimball South Paris Androscoggin ME Must'd 17 May 149 Knowlen Ashland / Masardis Aroostook ME 150 Theodore Lincoln, Jr. Dennysville Washington ME Must'd 19 June 151 Parker Lovell Center Oxford ME Must'd 29 May Charles K. Johnson Carmel Penobscot ME Must'd 3 Nov John A. Logan Harrison Cumberland ME MG John Alexander Logan (1826- Must'd 23 Nov. ), famous Civil War leader C. P. Chandler Foxcroft Piscataquis ME 154 George Campbell Limestone Aroostook ME 155 S. W. Stratton Washburn Aroostook ME Must'd 15 Mar W. L. Parker Dedham Hancock ME 157 Harvey Giles Booth Bay Lincoln ME Must'd 7 May E. C. D. West Franklin Hancock ME PVT Edward C. D. West (c ), Co. I, 2nd ME Inf., died 18 Oct. 1862, from wounds received at 2nd Bull Run, VA, on 30 Aug Resident of Franklin, local Must'd 28 June 159 Addison P. Russell Houlton Aroostook ME Must'd 22 Aug. 160 Daniel A. Bean Brownfield Oxford ME Must'd 15 Sept. 161 John B. Scott Winn Penobscot ME Must'd 10 Dec. 162 William Brannen Weston Aroostook ME Must'd 7 Aug J. Morgan Guilford Piscataquis ME 164 William Reid Sanford York ME Must'd 24 Oct Hannibal Hamlin Bangor Penobscot ME Hannibal Hamlin ( ), Must'd 25 Nov. Vice-President to Abraham 1891 Lincoln in his first administration. 166 William C. Hall Jefferson Lincoln ME CPL William C. Hall (c ), Co. E, 2nd ME Cavalry, died 15 Sept at Barrancas, FL. Resident of Jefferson, local 167 Lewis H. Wing Wayne Kennebec ME PVT Lewis H. Wing (c ), Co. F, 11th ME Inf., KIA at Petersburg, VA, on 11 Sept Resident of Wayne, local Must'd 15 Nov. Must'd 8 Dec. Sur. 10 Aug Seventeen charter members. History of Kennebec County,, 1920 SUVCW - GAR Records Program ( Maine Page 10 of 11
11 Alt. Post Name Location County Dept. Post Namesake Meeting Place(s) Organized Last Mentioned Notes Source(s)? Saco York ME 1867 The Post was in existence by 14 November Maine Farmer (Augusta), 14 Nov. 1867? Westbrook Cumberland ME 1867 The Post was in existence by 14 November Maine Farmer (Augusta), 14 Nov. 1867? Saccarappa Cumberland ME 1867 The Post was in existence by 14 November Maine Farmer (Augusta), 14 Nov. 1867? Boothbay Lincoln ME 1867 The Post was in existence by 14 November Maine Farmer (Augusta), 14 Nov. 1867? O. O. Howard Augusta Kennebec ME MG Oliver Otis Howard ( ), famous Civil War leader. Dis. Before 1872 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: 10/21/2017 SUVCW - GAR Records Program ( Maine Page 11 of 11
Grand Army of the Republic Posts - Historical Summary
National GAR Records Program - Historical Summary of Grand Army of the Republic (GAR) Posts by State MARYLAND Prepared by the National Organization SONS OF UNION VETERANS OF THE CIVIL WAR INCORPORATED
More informationDiocesan Cycle of Prayer 1 Advent 2017 through Christ the King 2018
Diocesan Cycle of Prayer 1 Advent 2017 through Christ the King 2018 Please pray each Sunday for the Episcopal Transition: God of Grace, we give you thanks for all of the blessings of our common life and
More informationC Stephens, Thomas White ( ), Diaries, , linear feet
C Stephens, Thomas White (1839-1922), Diaries, 1861-1864, 1912-1913 2282.3 linear feet This collection is available at The State Historical Society of Missouri. If you would like more information, please
More informationMAINE STATE LEGISLATURE
MAINE STATE LEGISLATURE The following document is provided by the LAW AND LEGISLATIVE DIGITAL LIBRARY at the Maine State Law and Legislative Reference Library http://legislature.maine.gov/lawlib Reproduced
More informationBattles and Leaders of the Civil War
Battles and Leaders of the Civil War VOLUME 5 Edited by Peter Cozzens University of Illinois Press Urbana and Chicago CONTENTS List of Maps ix List of Illustrations xi Acknowledgments xv Introduction xvii
More informationWesterly and the Civil War
Westerly and the Civil War Today we think of West Roxbury as one of the districts of Boston. 150 years ago West Roxbury was an independent town made up of five sections, the Eastern District, Canterbury,
More informationParents. 3. Mary Elizabeth Porter (living-private) born Washington, Colorado. Grand Parents
Ahnentafel of CFA Member #241 Patricia A. Thomas 1. Patricia Anne Thomas (living private) born Aurora, Arapahoe, Colorado, Fitzsimmons, married (1) in Milwaukee, Milwaukee, Wisconsin, divorced, John Allen
More informationMAINE STATE LEGISLATURE
MAINE STATE LEGISLATURE The following document is provided by the LAW AND LEGISLATIVE DIGITAL LIBRARY at the Maine State Law and Legislative Reference Library http://legislature.maine.gov/lawlib Reproduced
More informationMaine Historical Society. Coll Maine Olmsted Alliance for Parks and Landscapes Records
Maine Historical Society Coll. 2556 Maine Olmsted Alliance for Parks and Landscapes Records 1990-2009 Accession: 2010.195 Processed: Initial rehousing 2010-2011 by Jane Neitzel, with final processing Summer
More informationMAINE STATE LEGISLATURE
MAINE STATE LEGISLATURE The following document is provided by the LAW AND LEGISLATIVE DIGITAL LIBRARY at the Maine State Law and Legislative Reference Library http://legislature.maine.gov/lawlib Reproduced
More informationGrand Army of the Republic Posts - Historical Summary
National GAR Records Program - Historical Summary of Grand Army of the Republic (GAR) Posts by State WASHINGTON Prepared by the National Organization SONS OF UNION VETERANS OF THE CIVIL WAR INCORPORATED
More informationDocuments Booklet
MOLLUS Archival Documents Accession # Collection Type Object Name Date 80.0125 Documents Scrapbook 1882-1904 2014.0002 Dr. David Curfman Collection Documents Booklet 1887-1908 Description Scrapbook of
More informationGrand Army of the Republic Posts - Historical Summary
National GAR Records Program - Historical Summary of Grand Army of the Republic (GAR) Posts by State SOUTH DAKOTA Prepared by the National Organization SONS OF UNION VETERANS OF THE CIVIL WAR INCORPORATED
More informationMAINE STATE LEGISLATURE
MAINE STATE LEGISLATURE The following document is provided by the LAW AND LEGISLATIVE DIGITAL LIBRARY at the Maine State Law and Legislative Reference Library http://legislature.maine.gov/lawlib Reproduced
More informationGeneral Authorities Ages and Length of Service
General Authorities Ages and Length of Service Here are a number of historical compilations based on data from Deseret News Church Almanacs, compiled and arranged by Louis Epstein. st Oldest Members of
More informationDec. 8, 2011 SMILE. Why is the place you drive on a parkway, and the place you park on the driveway?
The American Legion Department of Maine P.O. Box 900, Waterville, ME 04903 Tel: (207) 873-3229 E-mail: legionme@mainelegion.org Website: www.mainelegion.org Weekly Update Dec. 8, 2011 SMILE Why is the
More informationMAINE STATE LEGISLATURE
MAINE STATE LEGISLATURE The following document is provided by the LAW AND LEGISLATIVE DIGITAL LIBRARY at the Maine State Law and Legislative Reference Library http://legislature.maine.gov/lawlib Reproduced
More informationUpper-Grade Presidential Spelling Boxes
Upper-Grade Presidential Spelling Boxes 1. Spell the name of the president who founded the University of Virginia. This president built and lived in a house he named little mountain in Italian. Today it
More informationMAINE. Bicentennial Lecture Series, Bangor, ME: Bangor Historical Society, F 23.B
Abbott, John S. C. The History of Maine. 2nd ed., illustrated. ed. Augusta Me.: Published for E.E. Knowles & Co. by B. Thurston Co., 1892. Microfiche CS 43.G46x LH7829 Banks, Ronald F., comp. A History
More informationMAINE STATE LEGISLATURE
MAINE STATE LEGISLATURE The following document is provided by the LAW AND LEGISLATIVE DIGITAL LIBRARY at the Maine State Law and Legislative Reference Library http://legislature.maine.gov/lawlib Reproduced
More informationDescendants of Jonathan Finnell
Generation 1 1. JONATHAN 1 FINNELL 1 was born about 1699 in Old Rappahannock, VA 1. He died in 1755 1. He married MARY PHILLIPS. She was born about 1703 1. Jonathan Finnell and Mary Phillips had the following
More information1863: Shifting Tides. Cut out the following cards and hand one card to each of the pairs.
Cut out the following cards and hand one card to each of the pairs. Attack on Fort Sumter April 12 13, 1861 Summary: On April 12, 1861, after warning the U.S. Army to leave Fort Sumter, which guarded the
More informationRUCKER RANGERS. Newsletter Published Monthly December 2011 UPCOMING EVENTS. December
RUCKER RANGERS Newsletter Published Monthly December 2011 Gen. Edmond Winchester Rucker Chapter #2534 United Daughters of the Confederacy Enterprise, Alabama Coffee County Rangers Camp #911 12th Ala. Inf.
More informationSouthern Campaign American Revolution Pension Statements & Rosters
Southern Campaign American Revolution Pension Statements & Rosters Foster Achilles VA R3689 (Margarett) Transcription by FA Weyler 17Sep2013 [p3 content written into the blanks of the form below] Virginia,
More informationInformation Sheet. R Lawrence County Historical Society (Mo.). 644 Baptist Association minutes, Fifteen folders.
Information Sheet R Lawrence County Historical Society (Mo.). 644 Baptist Association minutes, 1882-1933. Fifteen folders. MICROFILM This collection is available at The State Historical Society of Missouri.
More informationFirst Generation. Probable home site of Anthony Rabadaux in Benson, Vermont
First Generation X. Anthony Rabadaux was born in East Canada about 1805. By the late 1830s, he married Rosetta/Sophia/Josephine, who was born in Canada about 1793-5. They immigrated to the United States
More informationMyron s Mysterious Monument. Myron A Locklin
Myron s Mysterious Monument Myron A Locklin 1828-1864 A gravestone issued as a memorial for a Civil War soldier was found in a Montpelier back yard several years ago. It had been issued to the widow of
More information2016 Volume Lynn Avenue Hamlin, WV 25523
Lincoln County Genealogical Society Lincoln Lineage 2016 Volume 2 7999 Lynn Avenue Hamlin, WV 25523 The Missing Adkins The Only Adkins Not Identified in the Adkins Family Books If you peruse the Land of
More information26TH REGIMENT NORTH CAROLINA TROOPS COMPANY I - "CALDWELL GUARDS" - CALDWELL COUNTY Wartime Roster
CAPT. 35 CAPT. WHITE WILSON A CALDWELL COUNTY CALDWELL COUNTY 7/26/1861 2ND LT. LT. COL. JONES JOHN T CALDWELL COUNTY CALDWELL COUNTY 7/26/1861 1ST SGT. 35 CAPT. BRADFORD NERO G CALDWELL COUNTY CALDWELL
More informationClifford Park Assault Cross Country Mountain Bike Race. Biddeford, Maine June 29, 2003 Timing & Results by.
Clifford Park Assault Cross Country Mountain Bike Race Biddeford, Maine June 29, 2003 Timing & Results by www.allsportsevents.com REPORT : Official Results CLASS : 01-99 Beginner Women 1 704 B019943 Kelly
More informationONE HUNDRED AND TWENTY-FIFTH YEAR
i i n ORDER OF EXERCISES E X H I B I T I O N P H I L L I P S A C A D E M Y ANDOVER, MASS. ONE HUNDRED AND TWENTY-FIFTH YEAR JUNE 18, 1903, AT 10.30 O'CLOCK, A. M. THE ANDOVER PRESS i9 3 \ ORDER OF EXERCISES
More informationMason Family Records. Bob Elder 9/1/2011
Mason Family Records Bob Elder James Elder and Polly Mason, daughter of John, married in 1789 in Campbell County, Virginia (see first record below). I ve assembled the following records in an attempt to
More information26 March 2010 Page 1
1 Henry J. Warren Joseph Pain Isaac Cushman Joseph Marston David Loring Cromwell L. Loring Daniel Fogg William Loring Ammi Loring George Rogers Timothy Keith Thomas Pain Henry J. Warren Joseph Paine Isaac
More informationList of Maine Clergy Birth Deat File Came From Left For Notes Birth Deat File Came From Left For Notes Birth Deat File Came From Left For Notes
List of Maine Clergy Abbott Cornelius Stevenson, Jr. Came 1901 From Maryland To Portland, St. Luke's Left 1903 For Albany Chaplain to Bishop Abbott John Warren Birth 1923 Deat Came 1954 From To Portland,
More informationfree state martyr; WtlfUtlnl!U Leavenworth Sep-
474 STATE HISTORICAL Norton.-Orloff company L, Fifteenth ; killed November 11,1864, at Cane Hill, Ark. Osage.-Osage river. Osborne.-Vincent B. Osborn, private company A, Second Kansas; severely wounded
More informationPRESIDENTIAL GRAVESITES ARE RARELY ELABORATE TOMBS USA Today Newspaper, 11 June But visiting can flesh out a life: By Gene Sloan, USA Today
PRESIDENTIAL GRAVESITES ARE RARELY ELABORATE TOMBS USA Today Newspaper, 11 June 2004 But visiting can flesh out a life: By Gene Sloan, USA Today When Ronald Regan is buried today on a hilltop in Simi Valley,
More information1929.] Proceedings 227 PROCEEDINGS ANNUAL MEETING OF THE SOCIETY, OCTOBER 16, 1929, AT THE LIBRAEY OP THE SOCIETY, WORCESTER
1929.] Proceedings 227 PROCEEDINGS ANNUAL MEETING OF THE SOCIETY, OCTOBER 16, 1929, AT THE LIBRAEY OP THE SOCIETY, WORCESTER Annual Meeting of the American Antiquarian - Society -Was held at the Library
More informationHix Family Cemetery - Hix, Georgia
Hix Family Cemetery - Hix, Georgia Location: 583 Neese-Commerce Rd. Commerce, GA 30530-4520 Buried in this cemetery are members of a family prominent in the early history of Madison County. Descendants
More informationThis table has been produced by. The State & Regional Fiscal Studies Unit, University of Missouri-Columbia
Adair 58,357,290 123,987,357 182,344,647 55,068,304 237,412,951 19,953,200 4,206,678 24,159,878 261,572,829 Andrew 102,506,500 55,871,920 158,378,420 47,481,920 205,860,340 13,539,428 2,727,047 16,266,475
More informationHiggins (Edward Leander) Architectural Records,
The University of Maine DigitalCommons@UMaine Finding Aids Special Collections 2016 Higgins (Edward Leander) Architectural Records, 1910-1951 Special Collections, Raymond H. Fogler Library, University
More informationThe New York Public Library Manuscripts and Archives Division
The New York Public Library Manuscripts and Archives Division 1789-1848 MssCol 3368 Digitization was made possible by a lead gift from The Polonsky Foundation Compiled by Susan P. Waide, 2015 Summary Collector:
More informationAlgonquin Civil War Veterans
Valentine McNett Date of Birth: 1809 about Nativity: Sandy Creek, Oswago, New York Parent (Father): Samuel McNitt (1775-1845) Parent (Mother): Eunice Cornwall (d. 1857, burial Algonquin Cemetery) Enlistment
More informationSlaves Received in 1785 from James Madison, Sr. (In Bold) and Their Families
Slaves Received in 1785 from James Madison, Sr. (In Bold) and Their Families Sally Jemmy Jerry Dec. 10, 1763 Feb. 2, 1765 July 27, 1762 Sold Eliza (Lysa) Feb. 17, 1750 Joanna Diana Demas Pendar Billy Webster
More informationCivil War Veteran buried in the Lakeview Cemetery, Burlington, VT Henry Chiott alias Henri Brault dit Chaillot by John Richard Fisher - January 2014
Civil War Veteran buried in the Lakeview Cemetery, Burlington, VT Henry Chiott alias Henri Brault dit Chaillot by John Richard Fisher - January 2014 Enlisted: 14 Oct 1861 age 20 at Burlington, VT Mustered
More informationHead Family Genealogy Notes
Head Family Genealogy Notes Arkansas Mark B. Arslan 407 Highlands Lake Drive Cary, NC 27518-9167 marslan@nc.rr.com Head Genealogy Web Site: http://arslanmb.org/head/head.html 22 September 2015 AR, State
More informationReprint of J. H. Temple s account of the Mellen family in History of Framingham, 1887.
Reprint of J. H. Temple s account of the Mellen family in History of Framingham, 1887. Page 636 MELLEN, MELLIN, MELLING, MILLING, MILLINS, MALING, MEYLIN, 1. Simon, prob. s. of Richard of Charlestown and
More informationT ow-n Officers. SELECTMEN.
T ow-n Officers. In the history of tlhe town of Keene th~ most important officers elected by the town were the selectmen, the representatives to the legislature, the moderators, the town clerks and the
More informationGuide to the Henry Ledyard collection, (bulk )
Guide to the Henry Ledyard collection, 1726-1899 (bulk 1840-1859) Collection overview: Title: Henry Ledyard collection Date range(inclusive 1726-1899 and undated dates): Bulk dates: 1840-1859 Creator:
More informationDana Cemetery Hanover Center, Grafton Co., NH transcribed by Frances L Hanchett
Dana Cemetery Hanover Center, Grafton Co., NH transcribed by Frances L Hanchett Arven, Albert G. 1827-1901 Arven, Malana Shepard his wife 1832-1916 Noonan, Helena Arvin 1857-1918 Benton, In memory of Mary,
More informationUpdated August 23, 2006
MAINE COMMUNITY SUPPORTED AGRICULTURE FARMS This is a listing of farms offering Community Supported Agriculture (CSA) shares for the 2006 harvest season. Most offer a full range of vegetables during the
More informationManuscript Material Related to Abraham Lincoln
Howard University Digital Howard @ Howard University Manuscript Division Finding Aids 10-1-2015 Manuscript Material Related to Abraham Lincoln MSRC Staff Follow this and additional works at: http://dh.howard.edu/finaid_manu
More informationDescendants of Christopher Threlkeld
Generation. CHRISTOPHER THRELKELD was born in 675 in Cumberland, England 2. He died on Feb 0, 70 in Northumberland, Virginia 2. He married Mary??? about 695. She was born in 677 in Northumberland, Virginia
More informationAncestors of Alpha Omega Smith
Ancestors of Alpha Omega Smith 1. Generation 1 Alpha Omega Smith, daughter of Hiram Judson Smith and Rutha Ann Elizabeth Satterwhite, was born on 17 Nov 1883 in Marietta, Cass Co, TX. She died on 12 Jul
More informationThe Southern Historical Society Papers VOLUME I. JANUARY TO JUNE, 1876.
The Southern Historical Society Papers VOLUME I. JANUARY TO JUNE, 1876. This volume is part of the ResearchOnLine Digital Library. http://www.researchonline.net While you can find Civil War research materials
More information1919.] Proceedings. 181 PROCEEDINGS. ANNUAL MEETING OP THE SOCIETY, OCTOBEB 15, 1919, AT THE HALL OF THE SOCIETY, WOECESTER
1919.] Proceedings. 181 PROCEEDINGS. ANNUAL MEETING OP THE SOCIETY, OCTOBEB 15, 1919, AT THE HALL OF THE SOCIETY, WOECESTER The annual meeting was called to order in Antiquarian Hall, at 10.45 a. m., President
More informationPROCEEDINGS ] Proceedings 161
1925.] Proceedings 161 PROCEEDINGS ANNUAL MEETING OF THE SOCIETY, OCTOBEE 21, 1925, AT THE HALL OF THE SOCIETY, WOECESTER annual meeting of the American Antiquarian Society was held at Antiquarian Hall,
More informationThe Book of Elijah. Rebecca Manning Satterwhite wife Elijah was born in Georgia on January 1, 1802
The Book of Elijah Elijah Satterwhite was born in North Carolina in 1799 Rebecca Manning Satterwhite wife Elijah was born in Georgia on January 1, 1802 Elijah married Rebecca Manning Satterwhite in Georgia
More informationWinter Family. John 2 Winter (c1634-c1691) and Hannah (King) Winter (b. c1645)
John Winter John Winter John Winter Benjamin Winter Benjamin Winter Joseph Winter Betsy Winter Benjamin Robinson Anna Robinson Harland Stuart Dorothy Chandler Stuart Winter Family JOHN 1 WINTER (C1572-1662)
More informationMAINE STATE LEGISLATURE
MAINE STATE LEGISLATURE The following document is provided by the LAW AND LEGISLATIVE DIGITAL LIBRARY at the Maine State Law and Legislative Reference Library http://legislature.maine.gov/lawlib Reproduced
More information1880 Obituaries Microfilm Roll N24 Newspaper: Mountain Chronicle (MC) Indexed by Erica Rohlfs
Obituaries Microfilm Roll N24 Newspaper: Mountain Chronicle (MC) Indexed by Erica Rohlfs Name Death Date Newspaper Vol. / No. Notes Anderson, April 02, Robert April 13, ) (Louisville, Askew, James February
More informationC Colman-Hayter Family Papers, linear feet
C Colman-Hayter Family Papers, 1839-1900 84.2 linear feet This collection is available at The State Historical Society of Missouri. If you would like more information, please contact us at shsresearch@umsystem.edu.
More informationSermons, Discourses and Public Addresses Pamphlet Collection, PC 2
1 Box (5 linear inches) Historical Sketch: Throughout the history of the Local History Room, a number of miscellaneous pamphlets have been donated. These pamphlets cover a wide range of topics and are
More informationHenry H. Van Dyck Correspondence (bulk ) Brooklyn Historical Society Othmer Library 128 Pierrepont Street Brooklyn, NY 11201
ArMs 1977.045 A0086-A0089 4 Document Boxes, 2.0 Cubic feet RLIN No. NYKI590-940-0746 4.C - 6.5.E 1840-1869 (bulk 1865-1869) Othmer Library 128 Pierrepont Street Brooklyn, NY 11201 Tel. 718.222.4111 FAX
More informationFebruary Illustrious Brother George Washington's Mother Lodge
Fredericksburg Lodge 4, A.F. & A.M. The Trestleboard February 2017 Illustrious Brother George Washington's Mother Lodge Michael T. Moses Master 803 Princes Anne Street, Fredericksburg, VA 22401 Phone:
More informationCooper County Land Platt (Earliest) Township 46 North of Range 18 West Transcribed by James F. Thoma Name Date Acres Sub-Quarter Section Quarter Section Section Comments Wallace, Andrew 17 Dec 1835 81
More informationFamily Group Record for Phebe Heckert ID0494 Page 1 Husband John G. Webber {ID4403} 1
Family Group Record for Phebe Heckert ID0494 Page 1 Husband John G. Webber {ID4403} 1 Born Abt 1831,,, Germany 2 Died Buried Marriage 1850 3 Events 1 He worked as a lawyer on 3 Jul 1860 in Liberty Township,
More informationSome Descendants of Samuel Benton Pickering
Generation 1 1. SAMUEL BENTON PICKERING-1. He was born Mar 1820 in Tennessee, USA. He died Aft. 1900 in Missouri, USA. Notes for : General Notes: CENSUS: 1880: Brookline, Greene, Missouri (Was living next
More informationP335 U. S. Department of Agriculture, Agricultural Stabilization and Conservation Service, Aerial Photographs of Missouri, cubic feet
Aerial Photographs of Missouri, 1938-1979 76 cubic feet This collection is available at The State Historical Society of Missouri. If you would like more information, please contact us at shsresearch@umsystem.edu.
More informationThe New England Putnams Ohio to Tennessee to Mississippi
UPDATED AUGUST 18, 2011 The New England Putnams Ohio to Tennessee to Mississippi In almost every southern state, there pops up a bunch of Putmans and Putnams that just don't seem to fit in with ours. In
More informationRUCKER RANGERS Newsletter
RUCKER RANGERS Newsletter Published Monthly August 2017 Gen. Edmond Winchester Rucker 2534 United Daughters of the Confederacy Enterprise, Alabama NEXT MEETING: Thurs., August 10, 2017, 5:00 pm 1 st United
More informationWilliam Gale. Pioneer of compiled by Stephenie Flora oregonpioneers.com
William Gale Pioneer of 1853 compiled by Stephenie Flora oregonpioneers.com William Gale b. 27 Jun 1803 Lexington, Fayette County, Kentucky 27 Jul 1881 Jacksonville, Jackson County, Oregon buried Phoenix
More informationBenjamin Tucker. Pioneer of compiled by Stephenie Flora oregonpioneers.com
Benjamin Tucker Pioneer of 1851 compiled by Stephenie Flora oregonpioneers.com Benjamin Tucker b. 05 Oct 1818 Nicholas County, Kentucky 04 Aug 1897 Aumsville, Marion County, Oregon buried Aumsville Cemetery,
More informationJonathan Mercer Cozad Pioneer of 1853 compiled by Stephenie Flora oregonpioneers.com
Jonathan Mercer Cozad Pioneer of 1853 compiled by Stephenie Flora oregonpioneers.com Jonathan Mercer Cozad b. 25 May 1809 Fairfield, Greene County, Ohio d. 18 Oct 1860 Oakland, Umpqua/Douglas County, Oregon
More informationMAINE STATE LEGISLATURE
MAINE STATE LEGISLATURE The following document is provided by the LAW AND LEGISLATIVE DIGITAL LIBRARY at the Maine State Law and Legislative Reference Library http://legislature.maine.gov/lawlib Reproduced
More informationSETTLEMENT. The town of Stoneham is made up of a tract of 3,000 acres granted to Fryeburg Academy and now included in the western part of the town, a
SETTLEMENT. The town of Stoneham is made up of a tract of 3,000 acres granted to Fryeburg Academy and now included in the western part of the town, a grant made to Richard Batchelder along the state line
More informationWilliam Rich Hutton Papers: Finding Aid
http://oac.cdlib.org/findaid/ark:/13030/c8bv7nrm Online items available Finding aid prepared by Huntington staff, before 1942, re-keyed by Brooke M. Black, May 24, 2013. The Huntington Library, Art Collections,
More informationPROCEEDINGS ] Proceedings 165
1928.] Proceedings 165 PROCEEDINGS ANNUAL MEETING OF THE SOCIETY, OCTOBER 17, 1928, AT THE LIBRARY OP THE SOCIETY, "WORCESTER HE Annual Meeting of the American Antiquarian T Society was held at the Library
More informationSouth Cemetery Index A - C
South Cemetery Index A - C Last Name First, Middle Parents/Spouse Birth Date Death Date Map Location C38 C122 C123 C124 Eliza C121??? Mar. 18?8?EDE A B139 1st B203 C140 Blaney Esq. Jul. 17, 1855 B97 Darcas
More informationFifty-fifth. Annual Assembly Journal. of the Maine District. Church of the Nazarene
Fifty-fifth Annual Assembly Journal of the Maine District Church of the Nazarene Sessions held at South Portland, Maine May 28 to May 30, 2015 Dr. J. K. Warrick General Superintendent Rev. Cecil A. Jones
More informationMAINE STATE LEGISLATURE
MAINE STATE LEGISLATURE The following document is provided by the LAW AND LEGISLATIVE DIGITAL LIBRARY at the Maine State Law and Legislative Reference Library http://legislature.maine.gov/lawlib Reproduced
More informationThe Guidon General Alfred Pleasonton Camp 24 Chartered 30 August Department of California and Pacific Sons of Union Veterans of the Civil War
The Guidon General Alfred Pleasonton Camp 24 Chartered 30 August 1999 Department of California and Pacific Sons of Union Veterans of the Civil War February Issue 2015 Meeting Next Wednesday February 18th,
More informationJoseph Emery Family Compiled by Bruce A. Fowler Hartland Historical Society 2014 (Updated 2018)
Joseph Emery Family Compiled by Bruce A. Fowler Hartland Historical Society 2014 (Updated 2018) George Emery b. 9 Aug 1811 New York 24 Jan 1873 Palmyra (Warren Hill Cemetery, Palmyra) at 61 yrs m3. c1833
More informationAbraham Lincoln. By: Walker Minix. Mrs. Bingham s 2 nd Grade
Abraham Lincoln By: Walker Minix Mrs. Bingham s 2 nd Grade Table of Contents Chapter 1 Young Abe Page 1 Chapter 2 Rise To Greatness Page 2 Chapter 3 President Lincoln Page 3 Chapter 4 The Assassination
More informationDescendants of Thomas Halsey
1 Thomas Halsey b: 02 Jan 1591/92 in Great Gladsden, Hertfordshire, England d: 27 Aug 1678 in Southampton, LI, NY.. +Elizabeth Wheeler b: 1599 in Cransfield, Bedfordshire, England d: 1649 in Southampton,
More informationRegiment Ohio Volunteer Infantry.
154th Regiment Ohio Volunteer Infantry. ONE HUNDRED DAYS SERVICE. THIS Regiment was organized at Camp Dennison, 0., 9,, to serve one hundred days. It was composed of the Twenty-third Battalion, Ohio National
More informationAlignment to Wonders 2017
Alignment to Wonders 2017 1848 campaign poster for Taylor and Fillmore Presidential Preference Abolitionists did not want slavery in the new state. Congress had an important decision to make. At the time
More informationThe following individuals served as County Judges in Marion County from :
Hale R. Stancil Circuit Judge Fifth Judicial Circuit 110 NW 1 st Ave. Ocala, FL 34475 (352) 401-6763 October 13, 2010 Not complete JUDGES OF MARION COUNTY 1, FLORIDA Marion County was created in 1844,
More informationSCV National Reunion - Richmond Virginia
Conway, South Carolina AUGUST 2015 ISSUE In Honor of Brothers Major George Litchfield and Captain John Litchfield SCV National Reunion - Richmond Virginia Jamie Graham receiving Litchfield Camps Scrapbook
More informationDescendants of Larry Faul
Descendants of Larry Faul Generation No. 1 1. Larry 1 Faul 1 was born Dec 1850 in Pennsylvania 2,3, and died Unknown. He married Mary A. 4 ca. 1886 5. She was born Nov 1866 in Germany 6, and died Unknown.
More informationTruthQuest History American History for Young Students II ( ) Maps, Timeline & Report Package
1 A J T L Grades 1 and up TruthQuest History American History for Young Students II (1800-1865) Maps, Timeline & Report Package A Journey Through Learning www.ajourneythroughlearning.com 2 Please check
More informationDONOR INFORMATION The papers were donated to the University of Missouri by Lucile Morgan on 30 November 1960 (Accession No. 3463).
C Burt, Richard W. (1823-1911), Papers, 1817-1911 226 6 folders This collection is available at The State Historical Society of Missouri. If you would like more information, please contact us at shsresearch@umsystem.edu.
More information506 Tombstone Inscriptions, Gape May G. H., N. J.
506 Tombstone Inscriptions, Gape May G. H., N. J. TOMBSTONE INSCRIPTIONS IN THE BAPTIST GRAVEYARD AT CAPE MAY COURT HOUSE, N. J. COPIED BY MBS. EMMA 8TEELMAN ADAMS. (Continued from page 364.) Hand, Aaron,
More informationOutline Descendant Report for Jacob Presnal
Outline Descendant Report for Jacob Presnal 1 Jacob Presnal b: 1684, d: 04 Mar 1716 in King and Queen, Virginia,... + Mary Hedgecock b: Bet. 1680 1686, m: Abt. 1700, d: 03 Sep 1717 in King and Queen, Virginia,...2
More informationLincoln Timeline
If you missed the Lincoln lecture notes, read this timeline. Choose 20 entries to put into your notebook. These entries should offer the important historical events of the time. Limit the entries that
More informationGeneral William H. Lytle Camp # 10 Sons of Union Veterans of the Civil War
4 th Quarter 2013 Table of Contents Message from the Commander... 1 Worthy of Note... 2 Lincoln Comes to Town... 3 Patriotic Instruction... 5 Upcoming Events... 7 Message from the Commander CAMP OFFICERS
More informationFrom The Monitor Index and Democrat, Moberly, MO. 4 Aug Military Funeral for Brunswick Civil War Vet
Chariton County Lewis, James Elmer (16 Aug 1845-2 Aug 1934). Farmer. Born in Ohio to Andrew R. Lewis and Sarah (Rafesude?). Resided near Dalton in Bowling Green Township with his wife Martha S Kellison
More informationTarrant County. Civil War Veterans of Northeast Tarrant County. Edward Pompi Deason. Compiled by Michael Patterson
Tarrant County TXGenWeb Barbara Knox and Rob Yoder, County Coordinators Copyright 2010-2012. All rights reserved. Civil War Veterans of Northeast Tarrant County Edward Pompi Deason Compiled by Michael
More informationCIVIL WAR COLLECTIONS
CIVIL WAR COLLECTIONS From the Illinois History and Lincoln Collections Compiled January 2011 Updated June 2018 Since the surrender of the Confederate armies in 1865, interest in the Civil War has seldom
More informationPioneer of compiled by Stephenie Flora oregonpioneers.com
Joseph S. Caples Pioneer of 1844 compiled by Stephenie Flora oregonpioneers.com Joseph S. Caples b. 23 Jun 1803 Baltimore, MD 10 Nov 1881 Union, Columbia Co, OR s/o William Caples and Elizabeth Green m.
More informationWARREN HILL CEMETERY WARREN HILL ROAD, ROUTE 151 PALMYRA, MAINE By: Ann L & Nathaniel C. Foss Jr
WARREN HILL CEMETERY WARREN HILL ROAD, ROUTE 151 PALMYRA, MAINE By: Ann L & Nathaniel C. Foss Jr From the Village Cemetery continue on Route 151, Warren Hill Road, for 6/10 th of a mile. At this point
More information