Grand Army of the Republic Posts - Historical Summary

Size: px
Start display at page:

Download "Grand Army of the Republic Posts - Historical Summary"

Transcription

1 National GAR Records Program - Historical Summary of Grand Army of the Republic (GAR) Posts by State INDIANA 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. Reviewed to -, (Department) N/A N/A IN Org. 20 Aug. 1866; Re-org. 3 Oct. 1879? Corydon Harrison IL Chart'd 23 May Post 1 Porter IL No namesake. Known only by its Org. 13 Dec. number Oliver P. Morton Terre Haute Vigo IN, IL Oliver Hazard Perry Throck Org. 11 May Morton ( ), Governor of 1879; Chart'd 12 Indiana during the Civil War. May GEN Canby Brazil Clay IN, IL MG Edward Richard Sprigg Canby ( ), famous Civil War leader, KIA in the Modoc Indian Wars, CA, 11 April John A. Logan Lafayette Tippecanoe IN, IL MG John Alexander Logan (1826- ), famous Civil War leader John C. Fremont Covington Fountain IN, IL MG John Charles Frémont ( ), famous Civil War and Mexican War leader. 004 John W. Copner Covington Fountain IN Pap Thomas Greensburg Decatur IN, IL MG George Henry "Pap" Thomas ( ), famous Civil War leader James H. Emmett Wabash Wabash IN, IL PVT James H. Emmitt (? -1861), Co. K, 8th IN Inf., KIA at Rich Mountain, WV, on 11 July Resident of Wabash County, local hero. Ended 1949 Department of Indiana organized 20 August Although it numbered as many as 300 Posts, it made no reports and paid no dues to National HQ, causing it to soon dissolve. An attempt to Beath, ; Carnahan, 1893; National Encampment Proceedings, 1949; Dept. reorganize a Provisional Department was made in 1871, but failed. Proceedings, 1901 A new Provisional Department was organized 11 August 1879, becoming a Permanent Department on 3 October The Department came to an end with the death of its last member in Described only as the "Post of Corydon" in the Harrison District of Nat'l Encampment the GAR. Proceedings, 1892 Dis. about 1869 Thirty-three charter members. Disbanded three years after being Vidette-Messenger, 18 Aug. chartered Originally organized as Post 51, Department of Illinois. Transferred to the Dept. of Indiana in Org Dis Twenty-two charter members (1881). Originally organized as Canby Post 52, Department of Illinois. Transferred to the Dept. of Indiana in 1879 Org Org Org Org. 18 June Originally organized as Post 54, Department of Illinois. Transferred to the Dept. of Indiana in 1879 Originally organized as Post 56, Department of Illinois. Transferred to the Dept. of Indiana in 1879 Originally organized as Pap Thomas Post 57, Department of Illinois. Transferred to the Dept. of Indiana in 1879 Fifty-five charter members. Originally organized as Post 59, Department of Illinois. Transferred to the Dept. of Indiana in McPherson Crawfordsville Montgomery IN, IL Org Originally organized as Post 61, Department of Illinois. Transferred to the Dept. of Indiana in , 064 Auten South Bend St. Joseph IN, IL PVT John Auten (? -1861), Co, I, 9th IN Inf., KIA at Bealington, WV, on 10 July First Indiana soldier killed in the Civil War. IOOF Hall (1866) Org. 31 Aug (as Post 1); 009 Steele Rockville Parke IN Org. 1879; Reinstated 12 June Originally organized as Post 1, District of St. Joseph. Renumbered as Post 17 when the District system was abandoned by the GAR. On 18 August 1879 this Post was attached to the Department of Illinois and numbered 64. When Indiana became a Provisional Department, the Post was returned to Indiana as Post 8. Beath, ; Dept. Proceedings, 1901 IL, 1880; web IL, 1880; web IL, 1880; web IL, 1880; web IL, 1880; Indiana Historical Society IL, 1880; web Beath, ; South Bend and the Men Who Made It, CPT Floyd Annapolis Parke IN Org Dis web 011 Lindsay Spencer IN 011 Greencastle Greencastle Putnam IN Named for the community in Org Dis web 012 Sugar Creek Macksville Vigo IN Named for Sugar Creek Township which includes Macksville. Org Dis web 013 Keith Isham Columbus Bartholomew IN Org Dis web 014 Logansport Logansport Cass IN Named for the community in GAR Hall, Market Street (1913) Org. 26 Feb Fifty-six charter members. Powell, 1913, History of Cass County, v.1; SUVCW Dept. of Indiana GAR web SUVCW - GAR Records Program ( Indiana Page 1 of 29

2 Alt. Post Name Location County Dept. Post Namesake Meeting Place(s) Organized Last Mentioned Notes Source(s) 015 Morgan / Merchant Petersburg Pike IN Org. 1880; Reinstated 21 Jan. Sur. Q Surrendered charter Jeff C. Davis Vincennes Knox IN BG Jefferson Columbus Davis ( ), famous Civil War leader. Org web 017 George H. Thomas Indianapolis Marion IN MG George Henry Thomas ( ), famous Civil War leader. Org web 018 Dumont Shelbyville Shelby IN Org Dis web 019 New Waverly New Waverly Cass IN Named for the community in Org Dis Powell, 1913, History of Cass County, v.1; SUVCW Dept. of Indiana GAR web 020 Ellsworth Seymour Jackson IN COL Elmer Ephraim Ellsworth ( ), colonel in the New York Fire Zouaves (11th N.Y. Inf.), who was the first Union casualty of the Civil War, killed by a pro- Confederacy innkeeper in Alexandria, VA, on 24 May Civil War hero and martyr. 021 George B. McClellan Coal Creek Fountain IN MG George Brinton McClellan (1826-), famous Civil War leader. 022 Eugene Eugene Vermillion IN Named for the community in Org Dis web Re-org. Q3 ; Re-org. 21 Aug Re-org. June 1888; Re-org. 31 Oct Dis. Q1 1881; Dis Surrendered Charter Q1 1888; Suspended GEN Schenck Marion Grant IN Org web 024 Abe Lincoln Mace Montgomery IN Abraham Lincoln ( ), 16th President of the United Org Dis web States. 025 Benton Fowler Benton IN Org Dis web 026 A. O. Bachman Madison Jefferson IN LTC Alois O. Bachman ( ), 19th IN Inf., KIA at Antietam, MD, on 17 Sept Resident of Madison, local hero. Org Dis web 027 Farragut Evansville Vanderburgh IN ADM David Glasgow Farragut ( ), famous Civil War leader and former Commandant of Mare Island Naval Shipyard. 028 Archer Princeton Gibson IN 1LT William Archer (? -1864), Co. A, 80th IN Inf., KIA at Resaca, GA, on 14 May Resident of Princeton, local hero. 029 Aaron Hobson Marshall Parke IN PVT Aaron Hobson (? -1865), Co. K, 1st IN Heavy Art., died at New Orleans, LA, on 14 Jan Resident of Parke County, local hero. 030 Thomas J. Harrison Kokomo Howard IN COL (Bvt. BG) Thomas Jefferson Harrison ( ), 8th IN Cav., died at Nashville, TN, on 28 Sept Resident of Kokomo. 031 Boothroyd Delphi Carroll IN (presumably) PVT Dyson Boothroyd ( ), Co. A, 9th IN Inf., died 17 July 1861 from wounds received at Laurel Hill, WV, on 8 July Resident of Carroll County, local hero. Chart'd 30 June 1881 Dis Forty-six charter members. Original Post charter; SUVCW ; La Porte, IN, USGenWeb page Org. 13 Jan. Thirty-two charter members. History of Gibson County, 1915 Org Dis web Org web Org Dis web SUVCW - GAR Records Program ( Indiana Page 2 of 29

3 Alt. Post Name Location County Dept. Post Namesake Meeting Place(s) Organized Last Mentioned Notes Source(s) 032 Garfield Boswell Benton IN Org Re-org. 24 Mar. 1888; Dis Lew Dailey / Daily Bluffton Wells IN 1LT Lewis Dailey (? -1862), Co. I, 22nd IN Inf., died of wounds at Cassville, MO, on 2 March Resident of Bluffton, local hero. Org Dis web 034 GEN Lyons Otwell Pike IN BG Nathaniel Lyon ( ), KIA at Wilson's Creek, MO, 10 Aug R. J. Templeton Oxford Benton IN CPT Robert Jasper Templeton ( ), Co. D, 15th IN Inf. KIA at Stones River (Murfreesboro), TN, on 31 Dec Resident of Oxford, local hero. Must'd 18 Jan Org. 1881; Reorg. 2 Aug Dis. Q2, Re-org. 31 Dec. Dis. 1899; Dis McKeehan North Vernon Jennings IN Org Dis web 037 Elmer / Frank Baldwin Elkhart Elkhart IN 2nd namesake: 2LT Frank Baldwin ( ), Co. I, 44th IN Inf., KIA at Stones River (Murfreesboro), TN, on 31 Dec Resident of Elkhart, local hero. A monument to his memory was erected in Elkhart by his father in. Org. 1881; Must'd 8 Nov Dis Associated with Elmer Corps, 15, WRC. Name changed to Frank Baldwin Post, 37, in Deahl, 1905, 20th Century History & Biographical Record of Elkhart County; SUVCW 038 Sedgwick Union City Randolph IN MG John Sedgwick ( ), famous Civil War leader, KIA Spotsylvania Co., VA, 9 May COL Asbury Steele Marion Grant IN COL Asbury Steele (1813-), 34th IN Inf., resident of Marion and founder of the Soldiers Home in Marion. 039 West Point West Point Tippecanoe IN Named for the community in 040 Sion S. Bass Fort Wayne Allen IN COL Sion S. Bass (? -1862), 30th IN Inf., died 13 April 1862 at Paducah, KY, from wounds received at Shiloh, TN, on 7 April Resident of Fort Wayne, local hero. 041 Veteran Winamac Pulaski IN Named in honor of the Civil War Veteran. 042 Rich Mountain Lebanon Boone IN Rich Mountain, Randolph County, WV, site of Civil War battle in July Burnside Edwardsport / Sanbirn Knox IN MG Ambrose Everett Burnside ( ), famous Civil War leader. 044 Meade Butler DeKalb IN MG George Gordon Meade ( ), famous Civil War leader. Org web Org Dis web Org Dis web Org web Org Org web web Org Dis web Org Dis web 045 Judson Kilpatrick Fremont Steuben IN MG Hugh Judson Kilpatrick ( ), famous Civil War leader. Org web 046 Phil Kearney La Porte LaPorte IN MG Philip Kearny, Jr. ( ), KIA at Chantilly, VA, on 1 Sept Famous Civil War leader. 046 George V. Rawson Michigan City LaPorte IN SGT George V. Rawson (? - ), Co. H, 18th IN Inf., Past Post 46 Commander. 046 MAJ John E. Simpson Michigan City LaPorte IN CPT (MAJ, not mustered) John E. Simpson ( ), Co. H, 59th IN Inf., resident of Michigan City, local. 047 Kenesaw Independence Warren IN Kennesaw Mountain, GA, site of major Civil War battle. Org Dis. -87 Last listed by this name in the. Renamed in Re-org. 16 Sept. Formerly MAJ John E. Simpson Post. Renamed to honor their recently deceased Post Commander. Renamed Replaced Phil Kearney Post, 46. Changed namesake to George V. Rawson Post in late, to honor their late Post Commander who died 30 June., 1888 Org Dis web SUVCW - GAR Records Program ( Indiana Page 3 of 29

4 Alt. Post Name Location County Dept. Post Namesake Meeting Place(s) Organized Last Mentioned Notes Source(s) 048 Chickamauga Kirklin Clinton IN Chickamauga, GA, site of a series of major Civil War battles in Org Dis web 049 Shiloh Newport Vermillion IN Shiloh, TN, site of major Civil War battle, Dan Pratt Galveston Cass IN CPL Daniel Darwin Pratt ( ), Co. H, 110th IN Inf. Resident of Cass County, Indiana politician and Commissioner of Internal Revenue under President Grant. 051 Tippecanoe Monticello White IN Named for the Tippecanoe River, AOUW Hall () which borders Monticello. Org Dis web Org. 23 Mar. Dis Twenty-six charter members. Powell, 1913, History of Cass 1882 County, v.1; SUVCW Dept. of Indiana GAR web Org. 31 Mar Dis Twelve charter members. Battey & Co.,, Counties of White and Pulaski (history); web 052 Waterloo Waterloo DeKalb IN Named for the community in Org Dis web 053 Jackson Idaville White IN Org Dis. - Charter reported surrendered in Encampment Journal. 054 GEN Burnside / Attica Attica Fountain IN MG Ambrose Everett Burnside ( ), famous Civil War leader. 055 Sol. Meredith Richmond Wayne IN BG Solomon "Sol" Meredith ( ), famous Civil War leader. 056 William B. Reyburn Peru Miami IN CPT William B. Reyburn (1830- Kumler's Hall (first mtg.); 1882), Co. A, 20th IN Inf., resident Courthouse, ground floor of Peru. 057 Goodland Goodland Newton IN Named for the community in 058 H. Judson Kilpatrick Harmony Clay IN MG Hugh Judson Kilpatrick ( ), famous Civil War leader. 059 COL Benton / Summers Xenia Miami IN BG (Bvt MG) William Plummer Benton ( ), formerly COL 8th IN Inf. 060 Nelson Trusler Winchester Randolph IN COL Nelson Trusler ( ), 84th IN Inf. Many soldiers from Randolph County served under him. 061 Elwood Elwood Madison IN Named for the community in Moorman Building, corner Main St. and Washington St. (first meeting); Reed Building, Franklin St. Org Dis Org web Chart'd 10 Apr Fifty-seven charter members. History of Miami County, 1914 Org Dis web Org. 13 Feb. Dis. Q3 Twelve charter members. Associated with Corps 58, WRC. The War for the Union, ; Must'd : A Record of Its Apr Defenders, Living and Dead, from Steuben County, Indiana; and History of Veteran Organizations and Kindred Associations, ; Dept. Proceedings Org. 12 Apr Dis Thirty-eight charter members. Surrendered charter before National Tribune, 29 Apr. 1882; History of Miami County, 1914; web Org. 15 Apr History of Randolph County, 1882 Org web 062 Bryant Williamsport Warren IN Org. 1882; Reorg. 19 June 1894 Dis Samuel Henry Decatur Adams IN Org Dis web Hackleman Brookville Franklin IN Org Dis web 065 Stone River Frankfort Clinton IN Stones River (Murfreesboro), TN, site of major Civil War battle, Jeremiah Brower Denver Miami IN (presumably) 1LT Jeremiah Brower (? -1864), Co. B, 40th IN Inf., KIA at Franklin, TN, on 30 Nov Resident of the nearby town of Mexico, IN. Org Dis web Org Dis Listed as Josiah Brower Post in the 1914 History of Miami County. Disbanded before History of Miami County, 1914; web 067 DeLong Auburn DeKalb IN Org Dis web 068 Shively Huntingburg Dubois IN CPT Lewis Biram Shively ( ), Co. F, 53rd IN Inf., KIA at Atlanta, GA, on 22 July Resident of Huntingburg, local hero. Chart'd 2 June 1882 Dis Twenty-seven charter members. Associated with Shively Corps, 103, WRC. History of Dubois County from Its Primitive Days to 1910, 1910; SUVCW Dept. of Indiana GAR web SUVCW - GAR Records Program ( Indiana Page 4 of 29

5 Alt. Post Name Location County Dept. Post Namesake Meeting Place(s) Organized Last Mentioned Notes Source(s) 069 Nelson Kendallville Noble IN Org Sur. Oct The Post voted to surrender its charter at a meeting held on 19 Oct The decision was made so as not to compete with the newly organized C. C. Browand Post, 505, which was also based in Kendallville. Fort Wayne Journal-Gazette, 23 Oct 1907; SUVCW Dept. of Indiana GAR web 070 Martin R. Delaney / Broos Indianapolis Marion IN MAJ Martin Robison Delany (1812- ), 104th US Colored Inf. First African-American field officer in the US Army. 071 Charles Waite Macy Miami IN PVT Charles A. Wait (? -1865), Co. E, 11th IN Inf., died a POW at Salisbury, NC, on 6 Jan Org Dis Noted as an African American GAR Post in The Won Cause (Gannon, 2011). Org. June 1882 Dis Nineteen charter members. The Post declined due to dissensions and the withdrawal of members, which checked the growth and prosperity of the Post. web National Tribune, 4 Oct. ; History of Miami County, 1914; web 072 Garber Washington Daviess IN Org web 072 U. S. Grant Washington Daviess IN Gen. Ulysses Simpson Grant 1822-), famous Civil War leader, later US President. 073 Abram D. Sholtz Windsor Randolph IN Org Dis web 074 Ellsworth Remington Jasper IN COL Elmer Ephraim Ellsworth ( ), colonel in the New York Fire Zouaves (11th N.Y. Inf.), who was the first Union casualty of the Civil War, killed by a pro- Confederacy innkeeper in Alexandria, VA, on 24 May Civil War hero and martyr. Must'd 29 Jan. 1882; reorg. 21 Sept. Dis. Q2 075 David K. Stopher Harlan Allen IN Org Dis Henry S. Lane Francisville Pulaski IN Org Dis web 077 Perry M. (H. M.) Blankenship Martinsville Morgan IN Org Dis web 078 Williams Muncie Delaware IN Org. Dis CPT Conover Harveysburq Fountain IN Must'd 29 June 1882; reorg. Q4 Dis. Q2 080 C. R. Burton Mitchell Lawrence IN 2LT Caswell R. Burton (? -1862), Co. G, 50th IN Inf., died 30 Sept from wounds received at Munfordsville, KY, on 16 Sept Resident of Lawrence County, local hero. History of Lawrence, Orange and Washington Counties, 080 Shannon Mount Vernon Posey IN Org Sur. Charter surrendered. 081 Joel Wolfe Rushville Rush IN Org Dis web 082 John A. Platter Aurora Dearborn IN Org Dis web 083 John P. Porter Geneva Adams IN Org web 084 Rensselaer Rensselaer Jasper IN Named for the community in Org Dis Also reported as McPherson Post (SUVCW, Indiana). web 085 Paul E. Slocum Bloomington Monroe IN Org web 086 John Craig / Jeffersonville Jeffersonville Clark IN Org Dis web 087 Samuel Reid Salem Washington IN Org Dis web 088 Richard Spottswood Perryville Vermillion IN Org Sur. Q2 Charter surrendered. 089 Robert Huff Lawrenceburg Dearborn IN Org web 090 Charles W. Howell Goshen Elkhart IN Org Dis web 091 Worthington Worthington Greene IN Named for the community in Org Dis web 092 Samuel H. Dunbar Greenfield Hancock IN Org Dis web SUVCW - GAR Records Program ( Indiana Page 5 of 29

6 Alt. Post Name Location County Dept. Post Namesake Meeting Place(s) Organized Last Mentioned Notes Source(s) 093 Gettysburg Spencer Owen IN Gettysburg, PA, site of major Civil War battle, Org Dis web 094 Ben North Rising Sun Ohio IN Org Dis web 095 McClung Rochester Fulton IN Org Dis web 096 Straber - Harris / Portersville Portersville Dubois IN Org. Sept Dis. 5 Apr Twenty charter members. History of Dubois County from Its Primitive Days to 1910, 1910; SUVCW Dept. of Indiana GAR web 097 Joe Hooker Scircleville Clinton IN MG Joseph Hooker ( ), Org Dis Listed as Post 97, so could have been McPherson Post. Not sure famous Civil War leader. which came first. 097 McPherson Scircleville Clinton IN Org Dis web 098 Charles C. Wheeler Versailles Ripley IN Org Dis web 099 John Coons Monroe City Knox IN Org Dis web 100 COL William Jones Gentryville Spencer IN Org. 1882; Reorg. 5 Aug Girard Monon White IN Org. 1882; Reorg. 14 July ; Re-org. 15 June 1895 Suspended 1894 Dis McHolland Kentland Newton IN Org Dis web 103 William Smith Sheridan Hamilton IN Org Dis web 104 J. H. Danseur La Grange Lagrange IN Org Dis web 105 Van Buren Pike's Peak Brown IN Org Dis web 106 Chaplain Brown Valparaiso Porter IN Rev. James Caldwell Brown, D.D. ( ), Chaplain, 48th Indiana Inf., died from typhoid fever at Paducah, KY, on 14 July Buried at Old City Cem., Valparaiso. Founder of First Presbyterian Church in Valparaiso, local hero. 107 John A. Hendricks Big Creek / Jinesville / Faulkner Jefferson IN Org. 1882; Reorg Org. 24 Oct Twenty-six charter members. Porter County Indiana Genweb site; Vidette-Messenger, 18 Aug Dis. 1899; Dis Francis D. Mathews Elletsville Monroe IN Org. Nov Dis Twenty-four charter members. National Tribune, 26 Apr. ; web 109 Charles W. Heath East Enterprise Switzerland IN CPL Charles W. Heath (c.1836-?), Co. H, 6th IN Inf., died (date unknown) of wounds received at Dallas, GA, on 27 May Org. 26 Oct Dis Twenty-two charter members. Switzerland County IN GenWeb; SUVCW Dept. of Indiana GAR web 110 Hathaway Rolling Prairie LaPorte IN Org Dis web 111 Morocco Morocco Newton IN Org Dis web 112 John M. Wilson Bunker Hill Miami IN COL John M. Wilson (? -? ), 155th IN Inf., "one of Miami county's best known volunteer soldiers and a veteran of both the Mexican and Civil wars. Org. 1 Nov Dis About thirty charter members. Surrendered its charter near the close of the Nineteenth Century. History of Miami County, 1914; web 113 Gustavus Abbott Waymansville Bartholomew IN Org Dis web 114 Kosciusko Warsaw Kosciusko IN Named for the county in which the Chart'd 11 Nov. Merged 1916 Merged with Post 442 on 3 April Post was based Deacon New Carlyle St. Joseph IN Org Dis web 116 Andrews Andrews Huntington IN Named for the community in Org Dis web 117 Harrison Bristol Cathcart Bristol Elkhart IN Org. 1882; Reorg. 8 Aug Dis SUVCW - GAR Records Program ( Indiana Page 6 of 29

7 Alt. Post Name Location County Dept. Post Namesake Meeting Place(s) Organized Last Mentioned Notes Source(s) 118 Boylston Boylston Clinton IN Named for the community in Org Dis. web 119 George W. Rader Middletown Henry IN SGT George Washington Rader ( ), Co. E, 8th IN Inf., died at the Ferguson House, Vicksburg, MS, on 27 May 1863, Org. 12 Dec Dis Twenty-eight charter members. National Tribune, 20 Sept. ; History of Henry County, 1906; SUVCW Dept. of Indiana GAR web from wounds received at Vicksburg on 22 Ma Resident of Middletown, local hero. 120 Masters Boonville Warren IN Org Dis web 121 C. L. Guild Medaryville Pulaski IN Org Dis web 122 GEN Reynolds Middlefork Clinton IN Org Dis James C. Veatch / Spencer Rockport Spencer IN Org Dis web 124 John Murray Pierceton Kosciusko IN Org Dis web 125 Stansbury / Stansberry Ligonier Noble IN Org Dis web 126 Connersville Connersville Fayette IN Named for the community in Org web 127 Wadsworth Franklin Johnson IN Org web 128 Houghton Mishawaka St. Joseph IN Org. Dis web 129 William A. Boyd Dublin Wayne IN Org. Dis web 130 Dan Griffin English Crawford IN LTC (Brevet BG Daniel F. Griffin ( ), 38th IN Inf., died of typhoid fever while tending to ill relatives in New Albany on 14 Feb Org. Daniel F. Griffin Papers, National Park Service; SUVCW 130 W. A. Adams Spearsville Brown IN Org web 131 Henry C. Coulter Russiaville Howard IN Org. Dis web 132 LaFayette Gordon Argos Marshall IN Org. web 133 Lookout Noblesville Hamilton IN Org. web 134 Owens Sardinia Decatur IN Org. Dis English Ormas (Etna Hecla PO) Whitley IN Org. 10 Feb. Twenty-nine charter members. National Tribune, 1 Mar. 136 Houston Houston Jackson IN Named for the community in Org. Dis web 137 James R. Slack Huntington Huntington IN Org. Dis web 138 S. C. Aldrich Hudson Steuben IN LTC Simeon C. Aldrich ( ), 44th IN Inf., died at home on 15 Aug while on sick leave. 139 Armor Reed Folsomville Warrick IN Org. ; Reorg. 29 Mar Lookout Mountain New Corner / Gaston Delaware IN Lookout Mountain, near Chattanooga, TN, site of major Civil War battle. Org. Dis The War for the Union, : A Record of Its Defenders, Living and Dead, from Steuben County, Indiana; and History of Veteran Organizations and Kindred Associations, ; SUVCW Must'd 1 Apr. Sur. ; Dis Charter surrendered. Dis Sixteen charter members. National Tribune, 28 June ; SUVCW Dept. of Indiana GAR web 141 Charles Tyler Wolcottville Lagrange IN Org. Dis SUVCW - GAR Records Program ( Indiana Page 7 of 29

8 Alt. Post Name Location County Dept. Post Namesake Meeting Place(s) Organized Last Mentioned Notes Source(s) 142 Silas Davis Burlington Carroll IN Org. Dis Shiloh Boxleytown Hamilton IN Shiloh, TN, site of major Civil War battle, Org. Dis. web 143 O. S. Blood Newville DeKalb IN Must'd 24 Mar. Dis John C. Carnes St. Joe DeKalb IN Org. Dis web 145 Lott Bloomfield Hammond Lake IN Org. ; Reinstated Sur. Q2 1888; Surrendered charter Aug. Dis Ellsworth Jackson Tipton IN COL Elmer Ephraim Ellsworth ( ), colonel in the New York Fire Zouaves (11th N.Y. Inf.), who was the first Union casualty of the Civil War, killed by a pro- Confederacy innkeeper in Alexandria, VA, on 24 May Civil War hero and martyr. Org. Disbanded circa web 146 Putt Evans Sharpsville Tipton IN Dis web 147 Patton La Porte LaPorte IN 1LT (Adjutant) Thomas Jefferson Patton ( ), 9th IN Inf., Org. Forty-five charter members. Associated with Patton Corps, 16, WRC. According to research by William Radell, the Post Original Post charter; SUVCW KIA at Shiloh, TN, on 7 April convened a meeting on 27 Feb., for the purpose of adopting ; La Porte, IN, Resident of La Porte, local hero. His brother, CPT William H. Patton (c ), Co. H, 109th IN Inf., also lived in La Porte. a namesake. The three names that were considered were Patton, Donley, and Harding. Patton received the most votes. USGenWeb page 148 George W. Lennard Newcastle Henry IN LTC George W. Lennard, 36th IN Inf., died of wounds 15 May Resident of Newcastle, local hero. Org. Dis History of Henry County, 1906; web 149 Charles Cruft Carbon Clay IN Must'd 29 Mar. Dis. Q2 149 MAJ Carter Carbon Clay IN Org. 13 July 1895 Dis B. J. Crosswait Angola Steuben IN LTC Baldwin J. Crosswait ( ), 44th IN Inf., died in Angola while on medical leave on 20 Feb Resident of Angola, local hero. Chart'd 29 Mar. Dis Twenty-three charter members. Associated with Corps 37, WRC. The War for the Union, : A Record of Its Defenders, Living and Dead, from Steuben County, Indiana; and History of Veteran Organizations and Kindred Associations, ; SUVCW 151 Simonson Churubusco Whitley IN Org. web 152 De La Hunt Cannelton Perry IN MAJ Thomas James De La Hunt ( ), originally served as 1LT, 26th IN Inf., later served on staff of GEN A. P. Hovey. Prominent citizen in Cannelton. 153 Freetown Freetown Jackson IN Named for the community in Org. 18 Aug. Dis Perry County: A History, 1916; web Org. Dis Stephen J. Bailey Portland Jay IN Org. Feb. Dis History of Jay County, 1922; web 155 Selvin / Heilman Selvin Warrick IN Org. Sur. Charter surrendered. 156 John Brandt Eaton Delaware IN Org. Dis web 157 MAJ Patton Vevay Switzerland IN MAJ William Patton ( ), 3rd IN Cav., buried Vevay Cem. Chart'd 9 Apr. ; Must'd 3 May Dis Switzerland County IN GenWeb; SUVCW Dept. of Indiana GAR web SUVCW - GAR Records Program ( Indiana Page 8 of 29

9 Alt. Post Name Location County Dept. Post Namesake Meeting Place(s) Organized Last Mentioned Notes Source(s) 158 Topping Youngstown Vigo IN Org. Dis Gordon Tanner Brownstown Jackson IN MAJ Gordon Tanner ( ), 22nd IN Inf., died 30 Sept from wounds received near Glasgow, MO, on 18 Sept "First field officer of the state." Must'd 16 Apr. ; Re-org. Q3 Dis. Q2 ; Dis Elliott Dayton Tippecanoe IN Org. Dis web 161 John Wheeler Crown Point Lake IN COL John Wheeler (? -1863), 20th IN Inf., KIA at Gettysburg, Org. Dis web PA, on 2 July Resident of Crown Point, local hero. 162 Antietam Jamestown Boone IN Antietam, MD, site of major Civil War battle. Org. Dis web 163 Jacob Hoops Macksville / West Terre Haute Vigo IN Org. Dis web 164 George H. Chapman / Danville Danville Hendricks IN BG George Henry Chapman ( ), famous Civil War leader. 164 Jesse S. Ogden Danville Hendricks IN CPL Jesse S. Ogden ( ), Co. H, 7th IN Inf., lawyer in Danville after the war. Buried Danville East Cem. Must'd 23 Apr. Must'd 23 Apr. Dis Dis Fifty-three charter members. The Post was originally named for George H. Chapman, the recently deceased commander of George H. Thomas Post. It reconsidered this name at an ensuing meeting, and adopted Jesse S. Ogden as its namesake. The Post adopted Ogden as its namesake within a month of its being chartered as George H. Chapman Post. National Tribune, 17 May ; web National Tribune, 17 May ; web 165 George P. Buell Brightwood Marion IN Org. Dis. web 165 John F. Ruckle Indianapolis Marion IN Org. web 166 D. C. Mitchell San Jacinto Jennings IN Chart'd 23 Apr. ; Must'd 28 Apr. Dis. Q2 ; Jennings County IN GenWeb 167 William M. McGinnis Roanoke Huntington IN Org. Dis web 168 Jerry B. Mason Knightstown Henry IN Org. Dis web 169 William M. Swain (Swaim) Ossian Wells IN Org. Dis web 170 COL Dunham Cortland Jackson IN Must'd 16 May Dis. Q2 171 Champion Hill Brookstown White IN Champion Hill, MS, site of major Civil War battle. Org. Dis web 172 O. M. Foster Middlebury Elkhart IN Org. Dis Middleton Perfect Pleasant Lake Steuben IN 1LT Middleton Perfect ( ), Co. H, 74th IN Inf. A well respected resident of Pleasant Lake after the war. Chart'd 17 May Dis Twenty-seven charter members. Associated with Corps 99, WRC. The War for the Union, : A Record of Its Defenders, Living and Dead, from Steuben County, Indiana; and History of Veteran Organizations and Kindred Associations, ; Dept. Proceedings; SUVCW Dept. of Indiana GAR web 174 Charles Hawes Rockport Spencer IN Org. Dis August Willich Batesville Ripley IN BG August Willich, aka, Johann August Ernst von Willich ( ), famous Civil War leader. 176 Stephen Hamlin Etna Green Kosciusko IN PVT Stephen Hamlin ( ), Co. F, 74th IN Inf., died of disease on 27 Dec at Gallating, TN. Resident of Etna Green, local hero. Org. Dis web Org. Dis SUVCW - GAR Records Program ( Indiana Page 9 of 29

10 Alt. Post Name Location County Dept. Post Namesake Meeting Place(s) Organized Last Mentioned Notes Source(s) 177 James N. Waggener Greenwood Johnson IN 1LT James N. Waggener ( ), Co. D, 17th IN Inf., resident of Greenwood, buried in Org. May The name of the Post is incorrectly listed in the Department Proceedings as "Jos. M. Magner Post." The namesake was also frequently misspelled "Waggoner" and "Wagner." The last Franklin Evening Star, 10 Aug. 1964; SUVCW Dept. of Indiana GAR web Greenwood Cem. member of the Post was George Winlock ( ), who died 17 June Lynnville Lynnville Warrick IN Named for the community in Org. Dis web 179 Cambridge City Cambridge City Wayne IN Named for the community in Org. 1 June Dis Forty charter members. National Tribune, 28 June ; SUVCW Dept. of Indiana GAR web 180 Minor Padgett Bennington Switzerland IN Chart'd 30 May Dis Twenty-eight charter members. History of Dearborn, Ohio and Switzerland Counties, ;, George W. Stough Columbia City Whitley IN Org. Dis web 182 McPheeters Fredericksburg Washington IN Org. Dis web 183 Bennett Kewanna Fulton IN Org. Dis web 184 Lookout Thorntown Boone IN Org. Dis Also noted as Lookeout Valley Post (SUVCW, Indiana). web 185 George W. Wright Clark's Hill Tippecanoe IN Org. Dis Virgil H. Lyon Plainfield Hendricks IN Org. ; Reorg. -; Dis. Charter reported surrendered in Encampment Journal. 21 July Stephen Mead Fort Branch Gibson IN Org. Dis web 188 Duvall Liberty Union IN Org. Dis web 189 William Spears Dillsborough Dearborn IN Org. Dis web 190 Mart. Ballenger / Ballinger Williamsburg Wayne IN Must'd 15 June ; Re-org. 18 Jan Dis. Q3 ; Dis W. L. Sanderson New Albany Floyd IN Org. Dis web LT Yakey / Linton Linton Greene IN Must'd 23 June ; Re-org. 14 May Dis. Q2 ; Dis. 1897; Dis Newton Rea Medora Jackson IN Org. Suspended Mooney Mooney Jackson IN Named for the community in Org. ; Reinstated 20 Aug. Suspended Sur. Q2 ; ; Re-org ; Dis Oct William Cuppy South Whitley Whitley IN Org. Dis web 196 Jasonville Jasonville Greene IN Named for the community in Org. web 197 Albion A. Williams / Joseph Bowen North Liberty St. Joseph IN PVT Albion A. Williams ( ), Co. F, 29th IN Inf., died at Louisville, KY, on 21 Nov Resident of North Liberty, local hero and first soldier from the township to die in the service. 198 Shiloh Field Elkhart Elkhart IN Org. 26 June Org. Dis Nineteen charter members. Originally chartered as Albion A. Williams Post, its name was changed about 1892 to Joseph Bowen Post. National Tribune, 13 Sept. ; SUVCW Dept. of Indiana GAR web Dis Associated with Shiloh Field Corps, 5, WRC. Deahl, 1905, 20th Century History & Biographical Record of Elkhart County; SUVCW 199 GEN John A. Logan North Manchester Wabash IN MG John Alexander Logan (1826- ), famous Civil War leader. Org. Dis web 200 Samuel D. Webb Green's Fork / Washington Wayne IN Org. Dis J. R. T. Gordon Haney's Corner / Beham's Store Ripley IN Org. Dis web 202 Boone Zionsville Boone IN Org. Dis web SUVCW - GAR Records Program ( Indiana Page 10 of 29

11 Alt. Post Name Location County Dept. Post Namesake Meeting Place(s) Organized Last Mentioned Notes Source(s) 203 Jos. Price Tipton Tipton IN Org. Dis Also noted as James Price Post (SUVCW, Indiana). web 204 David N. Kimball Blountsville Henry IN Org. Sur. Q Surrendered charter. 205 Worden Albion Noble IN Org. web 206 Reed Fulton Fulton IN Org. Dis web 207 Cicero Cicero Hamilton IN Named for the community in Org. 25 July Dis Twenty-four charter members. National Tribune, 20 Sept. ; SUVCW Dept. of Indiana GAR web 208 A. B. Wade / Chesterton Chesterton Porter IN Org. 14 July Dis Also noted as Hathaway Post (SUVCW, Indiana). Vidette-Messenger, 18 Aug. 1936; SUVCW Dept. of Indiana GAR web 209 George H. Chapman Indianapolis Marion IN Org. Dis web 210 Frank Beitzelle Centerville Wayne IN Org. web 211 Monroe Layman Warren Huntington IN Org. Dis Perryville Broadripple Marion IN Perryville, KY, site of major Civil War battle. 212 Nora Nora Marion IN Named for the community in 213 Alexander Trimble Redkey Jay IN Org. ; Reorg. 19 Oct William F. Davis Patriot Switzerland IN CPT William Ford Davis ( ), Co. D, 18th IN Inf., resident of Patriot. Resigned 6 June 1863, and died of disease at home soon thereafter. Reportedly buried Davis (Mumford Hills) Cem., Posey Twp. Org. Dis The Dept. of Indiana, SUVCW, notes that Post 212 existed under several names: Kiplatrick and Perryville. It was also noted as being based variously at Nora, Broadripple, and Castleton. Dis. 1899; Dis Eighteen charter members. History of Jay County, 1922; Org. 3 Aug. Dis National Tribune, 16 Aug. ; SUVCW Dept. of Indiana GAR web 215 Robert Nunn Richland Spencer IN Must'd 15 Aug. Dis. Q2 216 Martin Westville LaPorte IN Org. Dis web 217 R. M. Kelley Edinburg Johnson IN Org. Aug. Dis Twenty charter members. National Tribune, 16 Aug. ; SUVCW Dept. of Indiana GAR web 218 J. S. Hester Nashville Brown IN Org. Sur. Q2 Charter surrendered. 219 Harrison Velpen Pike IN Must'd 16 Oct. Dis. Q H. D. Washburn Dana Vermillion IN Org. Dis web 221 Harry McAllister DuPont Jefferson IN Org. Dis web 222 Freedom Freedom Owen IN Named for the community in Org. ; Reinstated Sur. ; Dis. Charter surrendered. 6 Sept James Moffat / Moffit Elizabethtown Bartholomew IN Org. Dis web 224 Marling Crothersville Jackson IN Org. Dis web 224 Garfield Uniontown Jackson IN Org. Dis. web 225 Staunton Staunton Clay IN Named for the community in Org. Dis Samuel Simonson Charlestown Clark IN Org. Dis web 227 Jacob Stahl Hartford City Blackford IN Org. Dis web SUVCW - GAR Records Program ( Indiana Page 11 of 29

12 Alt. Post Name Location County Dept. Post Namesake Meeting Place(s) Organized Last Mentioned Notes Source(s) 228 Sol. D. Kempton Fortville Hancock IN LTC Soloman D. Kempton ( ), 12th IN Inf. Suffering from Org. Dis web ill health, he resigned his commission and died at the home of his brother in Indianapolis on 17 Oct Walters Hebron Porter IN Org. 1 Sept. Dis Vidette-Messenger, 18 Aug. 1936; SUVCW Dept. of Indiana GAR web 230 MAJ Samuel Henry Pendleton Madison IN Org. Dis web 231 Hammond Marengo Crawford IN Org. Dis web 232 Custer Wakarusa Elkhart IN MG George Armstrong Custer ( ). KIA at Little Org. Dis web Bighorn, MT, on 25 June Famous Civil War (and Indian Wars) leader. 233 Charles Case Garrett DeKalb IN Org. web 234 Magnus Brucker Troy Perry IN Dr. Magnus Brucker ( ), Surgeon, 23rd IN Inf. Prominent citizen in Troy. Org. 235 C. C. Mason Grandview Spencer IN Org. 7 Sept. Sur. ; Dis Charter surrendered. web National Tribune, 20 Sept. ; ; web 236 Thomas Cox Webster Wayne IN Org. Dis John Layton / Gettysburg Coatsville Hendricks IN Gettysburg, PA, site of major Civil War battle, Must'd 14 Sept. ; Re-org. 9 Dec. Dis. Q2 ; Dis Re-organized as John Layton Post in. 238 GEN P. Hackelman Hackelman Grant IN Org. Dis web Hackleman Brookville Franklin IN 239 Miletus McGowan Orland Steuben IN CPL Miletus McGowan ( ), Co. A, 29th IN Inf., died 11 June 1865 at Annapolis, MD, after being released from a CS prison in the spring of The history of the Post refers to him as a Sergeant. Chart'd 28 Sept. Suspended 1895 Eighteen charter members. The War for the Union, : A Record of Its Defenders, Living and Dead, from Steuben County, Indiana; and History of Veteran Organizations and Kindred Associations, ; Dept. Proceedings; SUVCW Dept. of Indiana GAR web 240 Fairfax Westfield Hamilton IN Org. Dis web 241 R. S. Thomas / Champion Hill Mount Etna Huntington IN Org. Dis web 242 John A. Hollett Brownsburg Hendricks IN Org. Dis Also listed as Hallet Post (SUVCW, Indiana). web 243 Lew Taylor / Alexandria Alexandria Madison IN Must'd 17 Sept. ; Re-org. 7 Apr. 244 MAJ May Anderson Madison IN Org. 18 Sept. Dis. Q2 ; Dis Thirteen charter members. Re-organized as Lew Taylor Post. National Tribune, 4 Oct. ; Eighty-six charter members. National Tribune, 4 Oct. ; web 245 Steedman Whitlock Montgomery IN MG James Blair Steedman ), famous Civil War leader. Org. Dis web 246 Lake View Syracuse Kosciusko IN Org. web Joseph W. Beeber Tiosa Fulton IN 247 E. C. Newland Bedford Lawrence IN 1LT Elihu Columbus Newland ( ), Co. G, 4th IN Cav., resident of Bedford. Org. web 248 Alexander Unionville Monroe IN Org. Dis Frank Jones Huntsville Randolph IN Org. Dis web SUVCW - GAR Records Program ( Indiana Page 12 of 29

13 Alt. Post Name Location County Dept. Post Namesake Meeting Place(s) Organized Last Mentioned Notes Source(s) 249 F. Jones Trenton Randolph IN Org. Dis web 250 Bowman / Hagerstown Hagerstown Wayne IN Must'd 19 Oct. 251 McCarty Alfordsville Daviess IN CPT Eli McCarty ( ), Co. G, 42nd IN Inf., "killed by eight Peace Democrats while notifying draft men." Dis. Q2 ; Re-organized as Bowman Post. Also reportedly went by the name Re-org. 31 Mar. of Hackelman Post (SUVCW, Indiana). 1888; Dis Org. Dis History of Daviess County, 1915; SUVCW Dept. of Indiana GAR web 252 Custer / Spicely Orleans Orange IN Org. Dis web 253 Rose Lawn Rose Lawn Newton IN Named for the community in Org. Dis web 254 Adams Moores Hill Dearborn IN Org. Dis web 255 GEN Jefferson C. Davis Tampico Jackson IN BG Jefferson Columbus Davis ( ), famous Civil War leader. Must'd 29 Oct. Dis. Q2 256 Harter / Steedman Newtonville Spencer IN Org. ; Reorg. Dec. 257 Roann Roann Wabash IN Named for the community in Must'd 31 Oct. ; Re-org. Q3 258 Nevins Fontanet Vigo IN Must'd 8 Nov. 259 Thomas Burch Arthur Pike IN Org. ; Reorg.? Dis Dis. Q2 ; Dis Dis. Q2 ; Dis Dis. 1898; Dis Miles H. Tibbets Plymouth Marshall IN Org. Dis web 261 Moses Heron Farmland Randolph IN Org. Dis web 262 P. S. Warrick Newburg Warrick IN Org. Dec. Dis National Tribune, 10 Apr. ; web 263 John C. Jenks Toronto Vermillion IN Org. Dis web 264 Summit Underwood Scott IN Org. ; Reorg? Sur. Charter surrendered. SUVCW Dept. of Indiana notes that the Post disbanded in. 265 Erie Alexander Stilesville Hendricks IN Org. Dis E. R. Hawn Birdseye Dubois IN Chart'd 28 Dec. ; Re-org. 9 Feb Dis Eleven charter members. History of Dubois County from Its Primitive Days to 1910, 1910; ; web 267 COL Samuel J. Williams Selma Delaware IN Org. Dis web 268 Swan Augusta Pike IN Must'd 20 Dec. Dis. Q2 ; ; Re-org.? Dis Erwin Sylvania / Tangiers Parke IN Org. Dis web 270 Hambright Arcadia Hamilton IN Org. Re-org. 28 Feb. 1888; Dis Anthony Wayne / Lawton Fort Wayne Allen IN Org. Dis An early Post existed in Fort Wayne as early as May It met in the old IOOF Hall on Calhoun Street. Fort Wayne Daily Gazette, 1 May 1867; SUVCW Dept. of Indiana GAR web 272 CPT I. E. Fouts Lexington Scott IN Org. Dis. web 272 CPT I. E. Fouts Saluda Jefferson IN Org. Dis web 273 Bruce Ladoga Montgomery IN Org. Dis web SUVCW - GAR Records Program ( Indiana Page 13 of 29

14 Alt. Post Name Location County Dept. Post Namesake Meeting Place(s) Organized Last Mentioned Notes Source(s) 274 Felix G. Welman Valeen Orange IN Org. Dis George Ridlin / Redlin Scottsburg Scott IN Org. ; Must'd 2 Jan. ; Reinst. 7 May Dis. Q2 ; Dis [Consolidated with Post 579 in 1896] 276 Burnham Lowell Lake IN Org. Dis web 277 Otterbein / Union Otterbein Benton IN Org. Dis web 278 S. K. Harryman Mooresville Morgan IN Org. Dis web H. D. Washburn Metamora / Dana Franklin IN Org. web 280 C. R. Burton Mitchell Lawrence IN Org. Dis web 281 Joseph R. Gordon Indianapolis Marion IN Org. web 282 Aaron Conley / Conly Economy Wayne IN Org. Sur. Charter surrendered. SUVCW Dept. of Indiana notes that the Post disbanded in. 283 Ira G. Grover Newpoint Decatur IN COL (Brevet BG) Ira G. Grover ( ), 7th IN Inf., "Decatur County's most illustrius soldier." Org. Dis web 284 GEN Cruft Centerville / Lewis Vigo IN Org. Dis web 285 McCarty Spurgeon / Pleasantville Pike IN Must'd 28 Mar. ; Re-org.? Dis. Q2 ; Dis Fowler Spurgeon Pike IN Dis GEN Charles Cruft Sandford / Lewis Vigo IN Org. web 287 CPT Louis Frey Tell City Perry IN CPT Louis (aka, Lewis) Frey ( ), Co. I, 28th OH Inf., led the first company of Perry County volunteers in the Civil War. The company departed Tell City aboard the steamer Grey Eagle on 17 May The company was unable to attach to a regiment, but most of the volunteers eventually saw service in other units. 288 R. M. Welman Ireland Dubois IN Richard M. Welman (c ), Surgeon, 9th IN Cav., buried Shiloh Cem., Ireland. 288 Ireland Ireland Dubois IN Named for the community in Org. Dis web Must'd 19 Apr. Must'd 21 Mar Benjamin Shields Dunkirk Jay IN Org. 7 Feb. ; Re-instated 7 Mar. Dis. Q2 Re-organized in 1891 as Ireland Post. History of Dubois County from Its Primitive Days to 1910, 1910; ; web Dis. 31 Dec ; Dis. after 1936 Re-organized after Welman Post, 288 failed. Eleven charter members. History of Dubois County from Its Primitive Days to 1910, 1910; Twenty-five charter members. History of Jay County, 1922; web 290 George Chapmen Indianapolis Marion IN 290 William Landon Knox Starke IN Org. web 291 William A. Garrison / La Fontaine La Fontaine Wabash IN Must'd 20 Feb. ; Re-org. 1 Feb. Dis. Q2 ; Dis B. A. Reid Clayton Hendricks IN Org. Dis web 293 Burnt Hickory Fisher's Switch Hamilton IN Org. web 294 Acton Acton Marion IN Named for the community in Org. web 295 Joseph Forsha West Newton Marion IN Org. Dis web SUVCW - GAR Records Program ( Indiana Page 14 of 29

15 Alt. Post Name Location County Dept. Post Namesake Meeting Place(s) Organized Last Mentioned Notes Source(s) 296 Joe Cook Lynn Randolph IN Org. ; Reorg. Dec. Dis Wasson Owensville Gibson IN Org. ; Reorg. 25 Apr Dis Mount Ayr Mount Ayr Newton IN Named for the community in 298 Pilot Grove Pilot Grove Newton IN Named for the community in Org. Dis Org. ; Reorg. 15 Dec. Sur. Q C. F. Nelson Disko Wabash IN Org. Dis Francis M. Ford Southport Marion IN Must'd 18 Feb. Dis. Q4 301 Barnhart Monroeville Allen IN Must'd 18 Feb. Dis. Q3 Disbanded as Barnhart Post William H. Link Monroeville Allen IN Re-org. Q4 Formerly Barnhart Post 301, reorganized as William H. Link Post 301 in. 302 Oakland City Oakland City Gibson IN Named for the community in Must'd 27 Feb. Dis. Q4 303 McKinley Rono Perry IN CPT (Bvt. MAJ) William McKinley ( ), soldier, 23rd Ohio Infantry, later US President, assassinated 14 Sept Must'd 22 Mar. Dis. Q2 304 Thomas G. Hall Andersonville Franklin IN Org. Dis web 305 Scott Portland Mills Parke IN Org. Dis web 306 Herrendeen Silver Lake Kosciusko IN Must'd 4 Mach Dis Ord Silver Lake IN MG Edward Otho Cresap Ord (1818-), famous Civil War leader. 307 Frank Neff Sullivan Sullivan IN Must'd 25 Feb. 308 James B. Wright Losantville Randolph IN Must'd 4 Mar. 309 Dr. Garrish Moore's Vineyard Bartholomew IN Must'd 6 Mar. 310 John Stewart Cammack / Yorktown Delaware IN Must'd 3 Mar. 311 Howard Summitville Madison IN Must'd 13 Mar. 312 Si Ralston Nineveh Johnson IN Must'd 10 Mar. 313 Thomas K. Karnes Parker Randolph IN PVT Thomas K. Karnes (? ), Co. C, 9th IN Inf., reportedly died in the Sultana Disaster in May 1865, resident of Randolph County, local hero. Must'd 7 Mar. Dis Dis. Q2 Dis Dis Sur. Charter surrendered. SUVCW Dept. of Indiana reports that the Post disbanded in. - Charter reported surrendered in Encampment Journal. SUVCW Dept. of Indiana reports that the Post disbanded in Jacob Barton Inwood Marshall IN Org. 14 Mar. Sur. Q Pleasant Mathes / Harrison / Corydon Harrison IN Org. 5 Apr. Dis. Q2 Disbanded as Corydon Post in. Corydon 315 Nevin Nevin Harrison IN Named for the community in Re-org. Q3 Dis Formerly Corydon Post 315, reorganized. 316 W. B. Fleming West Lebanon Warren IN Org. 21 Mar. Dis Lyon Buena Vista / Shielville Hamilton IN Org. 22 Mar. Sur. Charter surrendered. SUVCW Dept. of Indiana reports that the Post disbanded in. SUVCW - GAR Records Program ( Indiana Page 15 of 29

16 Alt. Post Name Location County Dept. Post Namesake Meeting Place(s) Organized Last Mentioned Notes Source(s) 318 CPT Wilshire (William) W. Sloan English Crawford IN CPT Wilshire W. Sloan, aka, William W. Sloan (1862), Co. E, 1st IN Cav., KIA at Round Hill, Org. 21 Mar. Dis AR, on 7 July Brother of local, George W. "Dutch" Sloan. 319 Hiram Spencer Elizabeth Harrison IN Org. 3 Apr. Dis Randall Millersburg Elkhart IN Org. 2 Apr. 321 Picket Hazleton Gibson IN Org. 19 Mar. ; Re-org.? Dis. Q4 ; Dis Thomas (Henry?) J. Brooks Loogootee Martin IN Org. 5 Apr. Dis Dan Griffin Sellersburg Clark IN Org. 24 Mar. Dis Huron Huron Lawrence IN Named for the community in Org. 6 May Dis. Q2 325 Jeff Riddell Knightsville Clay IN Org. 1 Apr. Sur. Charter surrendered. SUVCW Dept. of Indiana reports that the Post disbanded in Lovell H. Rousseau Bloomfield Greene IN MG Lovell Harrison Rousseau ( ), famous Civil War leader. Org. 10 Apr. Dis Joe Kearns / Kerns Merone Sullivan IN Org. 10 Apr. Dis DeMotte DeMotte Jasper IN Named for the community in Org. 12 Apr. Dis. Q2 329 P. R. Owens Clinton Vermillion IN Org. 15 Apr. Dis George W. Robinson Somerset Wabash IN Org. 14 Apr. Dis Myron Baker Bourbon Marshall IN 10 Apr. Sur. Q William C. Jackson Dale Spencer IN Must'd 4 Apr. ; Re-org. 18 May 1895 Dis Winchester Gosport Owen IN Org. Dis Basil B. Decker French Lick Orange IN Org. 12 Apr. Dis Crecilious / Crecelons Leavenworth Crawford IN Org. 12 Apr. Dis Ben H. Myers Osgood Ripley IN Org. 16 Apr. Dis W. S. Hancock Veedersburg Fountain IN BG Winfield Scott Hancock (1824- ), famous Civil War and Mexican War leader. Org. 24 Apr. Dis J.A. Canfield / Campfield Leesburg Kosciusko IN Org. 26 Apr. Dis William H. Hamilton Morgantown Morgan IN Org. 30 Apr. Dis. Q4 ; Re-org. 15 Apr Baldwin Vernon Jennings IN Chart'd 29 Apr. ; Jennings County IN GenWeb 341 Harrison Bales St. Bernice Vermillion IN Org. 26 Apr. Dis SUVCW - GAR Records Program ( Indiana Page 16 of 29

17 Alt. Post Name Location County Dept. Post Namesake Meeting Place(s) Organized Last Mentioned Notes Source(s) 342 McLain Salem Center Steuben IN Four brothers of Post charter member, L. M. McLain: PVT Ambrose McClain (c ), Co. B, 100th IN Inf., died at home 4 weeks after discharge; Sylvester McLain (c.1862-?), Co. M, 2nd MI Cav., died of disease contracted in service; Charles W. McLain (? ), Co. E, 65th IL Inf., died Mar while home sick on furlough; and John W. McLain, Co. E, 75th IL Inf., died of measles in Nashville, TN. Chart'd 3 May Dis The namesake was listed as "S. McLain" in the Department Proceedings, however, the namesake was intended to honor the members of a family. Sixteen charter members. The War for the Union, : A Record of Its Defenders, Living and Dead, from Steuben County, Indiana; and History of Veteran Organizations and Kindred Associations, ; Dept. Proceedings; SUVCW Dept. of Indiana GAR web 343 James Lucas Atwood Kosciusko IN Org. 6 May ; Re-instated 344 CPT Benjamin Beason / Beeson Sur. Q1 ; Dis Charter surrendered. Jalapa / Sweetzer Grant IN Org. 15 May Dis Waynetown Waynetown Montgomery IN Named for the community in 346 Putnamville Putnamville Putnam IN Named for the community in Org. 7 May ; Re-org. 28 Nov Org. 24 May ; Re-org. Q3 Dis. 1896; Dis Dis. Q2 ; Dis George Haney Morristown Shelby IN Org. 22 May Dis. Q2 348 Union Union Pike IN Named for the community in 349 Frankton Frankton Madison IN Named for the community in Org. 27 May Dis. Q2 Org. 14 May Dis Elijah T. Wood Ridgeville Randolph IN Org. 15 May Dis Frederick Penny Jeffersonville Clark IN Org. 19 May Dis Noted as an African American GAR Post in The Won Cause (Gannon, 2011). 352 Hamilton Clay City Clay IN Org. 2 June ; Re-org Newark Newark Greene IN Named for the community in Org. 31 May 354 Russell West Fork Crawford IN Org. 12 June 355 Robert Cromwell Winslow Pike IN Org. 5 June ; Re-org. 9 June Henry Apple Young's Creek Orange IN Org. 14 June 357 Addleman Whitewater Wayne IN Org. 14 June 358 James B. Cartwright Pennville Jay IN Org. 14 June ; Re-org. 17 Mar George Miller Windfall Tipton IN Org. 13 June Dropped c.1891; Dis Dis Dis. Q2 ; Dis Dis Dis Dis. 1896; Dis Dis Harmon Rayle Spiceland Henry IN Org. 14 June 361 James W. Courtney Mifflin / Eckerty Crawford IN Org. 25 June Dis R. J. Showers / Shavers Cynthiana Posey IN Org. 26 July Dis Cornwell Campbellsburg / Saltilloville Washington IN Org. 21 June Dis SUVCW - GAR Records Program ( Indiana Page 17 of 29

IC ARTICLE 19. DESCRIBING REAL PROPERTY; INDIANA COORDINATE SYSTEM. IC Chapter 1. Designation of Indiana Coordinate System; Zones

IC ARTICLE 19. DESCRIBING REAL PROPERTY; INDIANA COORDINATE SYSTEM. IC Chapter 1. Designation of Indiana Coordinate System; Zones IC 32-19 ARTICLE 19. DESCRIBING REAL PROPERTY; INDIANA COORDINATE SYSTEM IC 32-19-1 Chapter 1. Designation of Indiana Coordinate System; Zones IC 32-19-1-1 Designation of systems Sec. 1. The systems of

More information

Some concepts are so simple

Some concepts are so simple Density: How Concentrated is Our Population? Morton J. Marcus Director Emeritus, Indiana Business Research Center, Kelley School of Business, Indiana University Some concepts are so simple to understand.

More information

MARKET ANALYSIS FOR DRIED. DISTILLERS GRAINS IN INDIANA a. Dept. of Agricultural Economics. Purdue University

MARKET ANALYSIS FOR DRIED. DISTILLERS GRAINS IN INDIANA a. Dept. of Agricultural Economics. Purdue University MARKET ANALYSIS FOR DRIED DISTILLERS GRAINS IN INDIANA a by Dr. Frank J. Dooley Working Paper # 08-11 December 2008 Dept. of Agricultural Economics Purdue University a Findings are those only of the author.

More information

Investors Title Insurance Company - Indiana Approved Search Providers

Investors Title Insurance Company - Indiana Approved Search Providers Investors Title Insurance Copany - Indiana Approved Search Providers The inforation provided in this list is for the sole and exclusive use of ITIC and ay not be republished, resold or duplicated, in whole

More information

Investors Title Insurance Company - Indiana Approved Search Providers

Investors Title Insurance Company - Indiana Approved Search Providers Investors Title Insurance Copany - Indiana Approved Search Providers The inforation provided in this list is for the sole and exclusive use of ITIC and ay not be republished, resold or duplicated, in whole

More information

Supporting Tabular Data for 2016 ICP Conservation Accomplishments Program Funding Descriptions - Map on Page 6

Supporting Tabular Data for 2016 ICP Conservation Accomplishments Program Funding Descriptions - Map on Page 6 Program Funding Descriptions - Map on Page 6 ACEP - Agricultural Conservation Easement Program http://www.nrcs.usda.gov/wps/portal/nrcs/main/national/programs/easements/acep/ The USDA Agriculture Conservation

More information

DISTRIBUTION OF FERTILIZER SALES

DISTRIBUTION OF FERTILIZER SALES DISTRIBUTION OF FERTILIZER SALES IN KENTUCKY Annual Report Fertilizer Year 2012 July 2011 June 2012 An Equal Opportunity University Agricultural Experimental Station Division of Regulatory Services Lexington,

More information

INDIANAPOLIS, INDIANA

INDIANAPOLIS, INDIANA The NWS FORM E-5 U.S. DEPARTMENT OF COMMERCE HYDROLOGIC SERVICE AREA: NATIONAL OCEANIC AND ATMOSPHERIC ADMINISTRATION NATIONAL WEATHER SERVICE INDIANAPOLIS, INDIANA REPORT FOR: MONTHLY REPORT OF RIVER

More information

INDIANAPOLIS, INDIANA. An X inside this box indicates that no flooding occurred within this hydrologic service area.

INDIANAPOLIS, INDIANA. An X inside this box indicates that no flooding occurred within this hydrologic service area. The NOISE FORM E-5 U.S. DEPARTMENT OF COMMERCE HYDROLOGIC SERVICE AREA: NATIONAL OCEANIC AND ATMOSPHERIC ADMINISTRATION NATIONAL WEATHER SERVICE INDIANAPOLIS, INDIANA REPORT FOR: MONTHLY REPORT OF RIVER

More information

Distribution of Fertilizer Sales In Kentucky Fertilizer Year: 2004 July June Revised September 26, Bagged 12% Bulk 65% Liquid 23%

Distribution of Fertilizer Sales In Kentucky Fertilizer Year: 2004 July June Revised September 26, Bagged 12% Bulk 65% Liquid 23% Distribution of Fertilizer Sales In Kentucky Fertilizer Year: 2004 July 2003 - June 2004 Revised September 26, 2006 Bagged 12% Bulk 65% Liquid 23% Table of Contents INTRODUCTION...3 TOTAL FERTILIZER SUMMARY...4

More information

INDIANABUSINESSREVIEW

INDIANABUSINESSREVIEW Finding Work: New Career Pathways in an Evolving Labor Market Migration Trends and Population Change Between the Censuses demographic and economic perspectives, insights, and analysis since 1926 INDIANABUSINESSREVIEW

More information

Kentucky HFA Performance Data Reporting- Borrower Characteristics

Kentucky HFA Performance Data Reporting- Borrower Characteristics Borrower Income ($) Above $90,000 0% 0% $70,000- $89,000 0% 0% $50,000- $69,000 0% 0% Below $50,000 0% 0% Borrower Income as Percent of Area Median Income (AMI) Above 120 110%-119 100%- 109 90%- 99 80%-

More information

Democratic Candidates Hillary Clinton

Democratic Candidates Hillary Clinton Democratic Candidates Hillary Clinton Henry Hewes Roque "Rocky" Bernie Sanders Keith Judd Willie L. Wilson Martin J. O'Malley John Wolfe Jon Adams De La Fuente CD 1 St. Louis 51198 69 26 31819 19 34 43

More information

FY 2006 County Budget Summary Adopted Budget Summary 4/20/05

FY 2006 County Budget Summary Adopted Budget Summary 4/20/05 Revenues Gross Delinquent Taxes Credits Net Current Delinquent Taxes Penalties, Interest Other Taxes/ Intergovernmental Licenses Charges Use of Money Property Taxes From Current Year to Taxpayers Property

More information

Local Sales Taxes Collected on Motor Fuel Sales from July 1, 2013 to June 30, 2014

Local Sales Taxes Collected on Motor Fuel Sales from July 1, 2013 to June 30, 2014 Appling Gas 10,072,603.00 431,500.00 9,641,103.00 0.03 882,420.46 Diesel 3,917,584.00 158,884.00 3,758,700.00 0.03 390,826.12 Aviation Gas 23,902.00 0.00 23,902.00 0.03 3,921.75 LP.G. 605,405.00 451,313.00

More information

Maps 1 & 2: Percent Total Rural Population of Missouri Counties Data Source: U.S. Decennial Census, 1980 and 1990

Maps 1 & 2: Percent Total Rural Population of Missouri Counties Data Source: U.S. Decennial Census, 1980 and 1990 Urban and Rural Differentiation and Variation in Missouri MSCDC Economic Report Series No. 9801 February 1998 By Douglas H. Bowles Center for Economic Information, University of Missouri-Kansas City Differentiation

More information

August 2006 Summary. August 1-5

August 2006 Summary. August 1-5 Ashley Brooks (765) 494-6574 Sep 8, 2006 http://www.iclimate.org August 1-5 August 2006 Summary The heat wave that started during the end of July continued into the beginning parts of August with temperatures

More information

C e n t ral Indiana Growing Faster Than Rest of the State

C e n t ral Indiana Growing Faster Than Rest of the State C E N T R A L I N D I A N A U N D E R S T A N D I N G T H E R E G I O N A N D I D E N T I F Y I N G C H O I C E S CENTER FOR URBAN POLICY AND THE ENVIRONMENT MAY 2001 C e n t ral Indiana Growing Faster

More information

January 2017 Climate Summary

January 2017 Climate Summary Ken Scheeringa And Andy Eggert Feb 8, 2017 (765) 494-8105 http://www.iclimate.org January 2017 Climate Summary Month Summary The warmest January in 11 years was nearly 4 F warmer than December 2016. An

More information

Congregation City MTD YTD

Congregation City MTD YTD This is the Cooperative Program Report for November 2018. Questions concerning any aspect of this report should be directed to: Mary Brown, Business Department 7805 State Road 39, Martinville IN 46151

More information

November 2010 Climate Summary

November 2010 Climate Summary Ken Scheeringa (765) 494-8105 Dec 6, 2010 http://www.iclimate.org November 2010 Climate Summary Summary A four month drought in Indiana is collapsing as significant rain fell the final week of November.

More information

Indiana Land Surveys, Their Development and Uses

Indiana Land Surveys, Their Development and Uses Purdue University Purdue e-pubs Historical Documents of the Purdue Cooperative Extension Service Department of Agricultural Communication 9-24-2015 Indiana Land Surveys, Their Development and Uses G C.

More information

March 2018 Climate Summary

March 2018 Climate Summary Ken Scheeringa and Andy Eggert Apr 5, 2018 (765) 494-8105 http://www.iclimate.org March 2018 Climate Summary Month Summary March turned cold with below normal temperatures on two-thirds of its days. Along

More information

April 2011 Climate Summary

April 2011 Climate Summary Ken Scheeringa (765) 494-8105 May 9, 2011 http://www.iclimate.org April 2011 Climate Summary Summary After somewhat of a respite in March Indiana weather ramped up with a vengeance in April. Extreme weather

More information

August 2017 Climate Summary

August 2017 Climate Summary Ken Scheeringa And Andy Eggert Sep 7, 2017 (765) 494-8105 http://www.iclimate.org August 2017 Climate Summary Month Summary The coolest August in 13 years featured long cool and warm spells, below normal

More information

April 2017 Climate Summary

April 2017 Climate Summary Ken Scheeringa And Andy Eggert May 8, 2017 (765) 494-8105 http://www.iclimate.org April 2017 Climate Summary Month Summary April was a very warm and wet month in Indiana, nearly setting a new monthly temperature

More information

DAIRY CITY BOTTLE TYPE 1 BOHLANDER'S DAIRY (RICHGOLD) ELWOOD ROUND ORANGE PYRO QUART 2 RIGGINS MUNCIE ROUND 2 COLOR QUART

DAIRY CITY BOTTLE TYPE 1 BOHLANDER'S DAIRY (RICHGOLD) ELWOOD ROUND ORANGE PYRO QUART 2 RIGGINS MUNCIE ROUND 2 COLOR QUART DAIRY CITY BOTTLE TYPE 1 BOHLANDER'S DAIRY (RICHGOLD) ELWOOD ROUND ORANGE PYRO QUART 2 RIGGINS MUNCIE ROUND 2 COLOR QUART 3 CRONE'S GUERNSEY DAIRY ANGOLA ROUND GREEN PYRO QUART 4 RIGGINS ANGOLA RD. 2 COLOR

More information

June 2011 Climate Summary

June 2011 Climate Summary Ken Scheeringa (765) 494-8105 Jul 8, 2011 http://www.iclimate.org June 2011 Climate Summary Month Summary The abundance of extreme weather this year extended yet another month into June. This month has

More information

September 2011 Climate Summary

September 2011 Climate Summary Ken Scheeringa and Kayla Hudson Oct 5, 2011 (765) 494-8105 http://www.iclimate.org September 2011 Climate Summary Month Summary The final blast of summer heat arrived at the start of September. It lasted

More information

Monthly Summary YTD UM & ABMS with Dollar & Percent Differences Through AUGUST 2018

Monthly Summary YTD UM & ABMS with Dollar & Percent Differences Through AUGUST 2018 Page 1 of 13 Bedford Avoca - BED 0.00 0.00 0.00 0.00 17,384.89 14,455.01 2,929.88 20.26 BC Heltonville - BED Bedford FBC - BED 52.59 59.07 (6.48) (10.97) 9,356.66 20,700.42 (11,343.76) (54.79) Gulletts

More information

Monthly Summary YTD UM & ABMS with Dollar & Percent Differences Through JULY 2018

Monthly Summary YTD UM & ABMS with Dollar & Percent Differences Through JULY 2018 Page 1 of 13 Bedford Avoca - BED 0.00 0.00 0.00 0.00 14,717.57 12,877.31 1,840.26 14.29 BC Heltonville - BED Bedford FBC - BED 43.59 46.07 (2.48) (5.38) 8,192.90 18,055.95 (9,863.05) (54.62) Gulletts Creek

More information

EARLY PROPERTY MAPS OF KENTUCKY Compiled by Engle Troxler, revised by Gwen Curtis 11/03/03, rev. 7/9/08

EARLY PROPERTY MAPS OF KENTUCKY Compiled by Engle Troxler, revised by Gwen Curtis 11/03/03, rev. 7/9/08 EARLY PROPERTY MAPS OF Compiled by Engle Troxler, revised by Gwen Curtis 11/03/03, rev. 7/9/08 BALLARD [ OF LANDS IN BALLARD COUNTY, KY] FORSYTH s.n. 1853 FICHE & CD UK - GEOLOGY MAPS B 93-1 BARREN MAP

More information

DEVELOPING A MODEL FOR ACTION:

DEVELOPING A MODEL FOR ACTION: DEVELOPING A MODEL FOR ACTION: Targeting Ohio Counties for Strategic Farmland Policy Innovation April 2007 Author: Heide S. Martin, Center for Farmland Policy Innovation The following document describes

More information

Microfilm Page No. Total People. Head of Household. Slaves. Index

Microfilm Page No. Total People. Head of Household. Slaves. Index ALABAMA Autauga County A. Matthews 1 2 1 1 1 1 1 8 151 M135 Dallas County Abram Matthews 2 1 1 1 5 10 99 M247 Alexander Hunter 1 1 1 1 2 1 17 24 100 M242S James Hunter 2 1 2 1 1 1 20 28 106 M241S Was married

More information

JOURNAL OF THE CSXT HISTORICAL SOCIETY Volume 7 Number 2

JOURNAL OF THE CSXT HISTORICAL SOCIETY Volume 7 Number 2 JOURNAL OF THE CSXT HISTORICAL SOCIETY Volume 7 Number 2 A CSXT MONON SYSTEM ABANDONMENT CSXTHS is not affiliated with CSX Transportation and is a nonprofit corporation chartered under the laws of Kentucky.

More information

NATIONAL WEATHER SERVICE

NATIONAL WEATHER SERVICE NWS Form E-5 (PRES. BY NWS Instruction 10-924) MONTHLY REPORT OF HYDROLOGIC CONDITIONS HYDROLOGIC SERVICE AREA (HSA) MONTH YEAR TO: Hydrologic Information Center, W/OS31 NOAA s National Weather Service

More information

February 2017 Climate Summary

February 2017 Climate Summary Ken Scheeringa And Andy Eggert Mar 9, 2017 (765) 494-8105 http://www.iclimate.org February 2017 Climate Summary Month Summary February 2017 was the warmest February in Indiana since state climate records

More information

March 2011 Climate Summary

March 2011 Climate Summary Ken Scheeringa (765) 494-8105 Apr 5, 2011 http://www.iclimate.org March 2011 Climate Summary Summary The fast paced weather action of February slowed some in March. The major March weather features were

More information

The Filson Historical Society. Charles D. Waggoner genealogical papers

The Filson Historical Society. Charles D. Waggoner genealogical papers The Filson Historical Society Charles D. Waggoner genealogical papers Size of Collection: 4 Cubic Feet Location: Library File Room Charles D. Waggoner genealogical papers Scope and Content Note Genealogical

More information

% of Secondary Total Total Length Road. % of. % of. % of. % of. % of Secondary Road. % of. % of. Primary. State. Interstate. Total Total Length Road

% of Secondary Total Total Length Road. % of. % of. % of. % of. % of Secondary Road. % of. % of. Primary. State. Interstate. Total Total Length Road Bristol District Bland County Buchanan County Dickenson County Grayson County Lee County Russell County Scott County Smyth County Tazewell County Washington County Wise County Wythe County Town Abingdon

More information

September 2005 Climate Summary

September 2005 Climate Summary Ashley Brooks (765) 494-6574 Oct 5, 2005 http://iclimate.org September 2005 Climate Summary September 1-7 A cold front came through on the 1 st of the month, however little moisture was associated with

More information

1911 Anderegg, Frederick

1911 Anderegg, Frederick This document is a source of information on the history of the Lebanon High School Basketball program beginning with the 1910 season. It will be updated annually with the information regarding the most

More information

Borum, James N See Cousons, William Boyd, Elizabeth N Moss?, Wm 6 0 Byrd, Bob N see Thomas Walker Sr. Chappel, Est.? N

Borum, James N See Cousons, William Boyd, Elizabeth N Moss?, Wm 6 0 Byrd, Bob N see Thomas Walker Sr. Chappel, Est.? N THE 1771 AMELIA COUNTY, VA PPTLS INCOMPLETE! Below is a indexed transcription of the extant Personal Property Tax Lists for Amelia County for the year 1771, transcribed from LDS FHL #1902616. The microfilm

More information

INDIANAPOLIS, INDIANA. An X inside this box indicates that no flooding occurred within this hydrologic service area.

INDIANAPOLIS, INDIANA. An X inside this box indicates that no flooding occurred within this hydrologic service area. The NOISE FORM E-5 U.S. DEPARTMENT OF COMMERCE HYDROLOGIC SERVICE AREA: NATIONAL OCEANIC AND ATMOSPHERIC ADMINISTRATION NATIONAL WEATHER SERVICE INDIANAPOLIS, INDIANA REPORT FOR: MONTHLY REPORT OF RIVER

More information

April 2013 Climate Summary

April 2013 Climate Summary Ken Scheeringa and Kayla Hudson May 6, 2013 (765) 494-8105 http://www.iclimate.org April 2013 Climate Summary Month Summary Temperatures bounced high and low this month, keeping Hoosiers guessing which

More information

MONTHLY REPORT OF RIVER AND FLOOD CONDITIONS

MONTHLY REPORT OF RIVER AND FLOOD CONDITIONS The NOISE FORM E-5 U.S. DEPARTMENT OF COMMERCE HYDROLOGIC SERVICE AREA: NATIONAL OCEANIC AND ATMOSPHERIC ADMINISTRATION NATIONAL WEATHER SERVICE MONTHLY REPORT OF RIVER AND FLOOD CONDITIONS 2005 INDIANAPOLIS,

More information

Check weather forecast for flooding and storms.

Check weather forecast for flooding and storms. FILE: EXCEL: HRTC - USBRS - ROUTE 35 NORTHERN CUE SHEET 2015.06.17 HRTC - USBR#35 - NORTHERN IND CUE SHEET 2015.06.17 NOTE: Check weather forecast for flooding and storms. North&South North North North&South

More information

Estimations of Copper Roof Runoff Rates in the United States

Estimations of Copper Roof Runoff Rates in the United States Integrated Environmental Assessment and Management Volume 1, Number 4 pp. e15 e32 Ó 2005 SETAC e15 Estimations of Copper Roof Runoff Rates in the United States Ray Arnold* Copper Development Association

More information

July 2007 Climate Summary

July 2007 Climate Summary Dan Bowman (765) 494-6574 Sep 3, 2007 http://www.iclimate.org Summary July 2007 Climate Summary The month of July ended as a very unusual month. Many events occurred during the month of July that is not

More information

January 2012 Climate Summary

January 2012 Climate Summary Ken Scheeringa and Kayla Hudson Feb 6, 2012 (765) 494-8105 http://www.iclimate.org January 2012 Climate Summary Month Summary Where is winter? This question found its way into many conversations throughout

More information

April 2015 Climate Summary

April 2015 Climate Summary Ken Scheeringa And Mary Rose Mangan May 8, 2015 http://www iclimate org April 2015 Climate Summary Month Summary April was a month of extremes. Severe weather erupted on 4 days of the first week with multiple

More information

July 2011 Climate Summary

July 2011 Climate Summary Ken Scheeringa (765) 494-8105 Aug 8, 2011 http://www.iclimate.org July 2011 Climate Summary Month Summary The upper atmospheric high pressure dome which baked the Texas area in heat and drought the past

More information

Farms With Sales of $2,500 and Over. Table 1. Livestock: 1969 HARDIN HARRISON,,,,,,,,,,,,,,,,, HART WEBSTER..,,,,,,,,,,, WOODFORD,,,,,,,,,,,,,,,,,

Farms With Sales of $2,500 and Over. Table 1. Livestock: 1969 HARDIN HARRISON,,,,,,,,,,,,,,,,, HART WEBSTER..,,,,,,,,,,, WOODFORD,,,,,,,,,,,,,,,,, With of $2,00 and Over Kentucky 2 Class 1 LAMBS UNDI;:R 1 YR OLD AOArR-,,,,,,,,,,,,,,,,,,,, BOYLE,,,,, BRECKINRIOGEe CA.RLISLE,, FLEMING,, FRANKLIN,,,,,,,,,,,,,,,,, GARRARD, HOPKINS KENTON. LIVINGSTON,,,,,,,,,,,,,,,

More information

Family Group Sheet CHILDREN. in: Pendleton County, Kentucky

Family Group Sheet CHILDREN. in: Pendleton County, Kentucky Husband: Ambrose Griffith Fields Born: February 14, 1809 Married: June 21, 1831 Died: February 05, 1866 Father: Mathew Fields Wife: Sarah Ellis Born: February 27, 1811 Died: August 18, 1897 Father: William

More information

Ground Motion for the Maximum Credible Earthquake in Kentucky. Zhenming Wang

Ground Motion for the Maximum Credible Earthquake in Kentucky. Zhenming Wang 2 2 2 4 2 4 North 114 460 119 Kentucky Geological Survey James C. Cobb, State Geologist and Director University of Kentucky, Lexington Ground Motion for the Maximum Credible Earthquake in Kentucky Zhenming

More information

Kiwanis International

Kiwanis International Page 1 of 11 Nebraska-Iowa 01 Division 1 K016 Cresco IA 22 21 23 24 24 24 9.09 +2 K00357 Mason City IA 23 23 23 23 22 22-4.35-1 K07050 Mason City-River City IA CSN 91 91 92 98 99 102 12.09 +11 K05788 Osage

More information

OUR SOLDIER BOYS in SOUTH AFRICA

OUR SOLDIER BOYS in SOUTH AFRICA OUR SOLDIER BOYS in SOUTH AFRICA 12 March 1900 - Poverty Bay Herald GISBORNE S 3 RD ROUGH RIDERS William E Langford # 806; James Poynter # 813; J A B Phelps; James Gordon # 808; Rudolphus Richardson #

More information

House Health and Human Services Committee. From: Kansas Psychiatric Society. Re: Support for Senate Bill 32. Date: March 8, 2017

House Health and Human Services Committee. From: Kansas Psychiatric Society. Re: Support for Senate Bill 32. Date: March 8, 2017 To: House Health and Human Services Committee From: Kansas Psychiatric Society Re: Support for Senate Bill 32 Date: March 8, 2017 Representative Hawkins and members of the House Health and Human Services

More information

CENTERS OF POPULATION COMPUTATION for the United States

CENTERS OF POPULATION COMPUTATION for the United States CENTERS OF POPULATION COMPUTATION for the United States 1950-2010 Geography Division U.S. Census Bureau U.S. Department of Commerce Washington, DC 20233 March 2011 Introduction The following document describes

More information

United States Presidents

United States Presidents U.S. Presidents 1789-1845 Item 4213-A Name United States Presidents 1789-1845 M N Y P Y T Q K F Z B Z W B O E J A C K S O N Y A W O O N R Y P P F T E S A V I Z C R U P R Y C H S D D E P L N O B L M I L

More information

April 2016 Climate Summary

April 2016 Climate Summary Ken Scheeringa And Andy Eggert May 9, 2016 (765) 494-8105 http://www.iclimate.org April 2016 Climate Summary Month Summary One month but two seasons. The first half of April was cold with snow. Wind damage

More information

ASSOCIATION OF SCIENCE MUSEUM DIRECTORS OFFICER INFORMATION FROM INCEPTION IN 1959 TO TODAY

ASSOCIATION OF SCIENCE MUSEUM DIRECTORS OFFICER INFORMATION FROM INCEPTION IN 1959 TO TODAY ASSOCIATION OF SCIENCE MUSEUM DIRECTORS OFFICER INFORMATION FROM INCEPTION IN 1959 TO TODAY 2018 Sarah George, Natural History Museum of Utah, Salt Lake City Utah Vice- Julie Stein, Burke Museum, Seattle,

More information

Housing Market and Mortgage Performance in Virginia

Housing Market and Mortgage Performance in Virginia QUARTERLY UPDATE Housing Market and Mortgage Performance in Virginia 4 th Quarter, 2015 Joseph Mengedoth Michael Stanley 350 325 300 Index, 1995:Q1=100 Figure 1 FHFA House Price Index: Virginia United

More information

INTERSECTION RELATED ACCIDENT SUMMARY CITY OF GENEVA QUARTERLY COMPARISONS 2016 TO INTERSECTIONS WITH ACCIDENTS 1ST QTR 4TH QTR 3RD QTR

INTERSECTION RELATED ACCIDENT SUMMARY CITY OF GENEVA QUARTERLY COMPARISONS 2016 TO INTERSECTIONS WITH ACCIDENTS 1ST QTR 4TH QTR 3RD QTR EXHIBIT 1 INTERSECTION RELATED ACCIDENT SUMMARY CITY OF GENEVA QUARTERLY COMPARISONS TO Page 1 of 3 INTERSECTIONS WITH ACCIDENTS ANDERSON BLVD. AND IL ROUTE 38 1 3 4 1 1 2 ANDERSON BLVD. AND STEVENS ST.

More information

May 2015 Climate Summary

May 2015 Climate Summary Ken Scheeringa And Mary Rose Mangan Jun 8, 2015 (765) 494-8105 http://www.iclimate.org May 2015 Climate Summary Month Summary May was a very warm month. Rainfall averaged near normal but was distributed

More information

MINERAL PRODUCTION IN ILLINOIS IN 1963 DEPARTMENT OF REGISTRATION AND EDUCATION ILLINOIS STATE GEOLOGICAL SURVEY. W. L Busch CIRCULAR

MINERAL PRODUCTION IN ILLINOIS IN 1963 DEPARTMENT OF REGISTRATION AND EDUCATION ILLINOIS STATE GEOLOGICAL SURVEY. W. L Busch CIRCULAR 373 S 14. QS: CAR. J*]? STATE OF ILLINOIS DEPARTMENT OF REGISTRATION AND EDUCATION MINERAL PRODUCTION IN ILLINOIS IN 1963 W. L Busch ILLINOIS STATE GEOLOGICAL SURVEY John C. Frye, Chief URBANA CIRCULAR

More information

Grade 7-13 Dropout Counts and Rates

Grade 7-13 Dropout Counts and Rates 010 01B 01C 01D 020 030 040 050 060 06A 06B 070 080 090 09A 100 110 111 120 130 132 Alamance- Burlington Schools 362 3.43 324 3.08 268 2.56 318 2.98 233 2.18 232 2.15 River Mill Academy 0 0.00 2 0.77 0

More information

December 2011 Climate Summary

December 2011 Climate Summary Ken Scheeringa and Kayla Hudson Jan 17, 2012 (765) 494-8105 http://www.iclimate.org December 2011 Climate Summary Month Summary What a difference a year makes! A year ago the misery of a harsh, cold, and

More information

EVACUATION ROUTES FOR LA PUSH AND VICINITY

EVACUATION ROUTES FOR LA PUSH AND VICINITY EVACUATION ROUTES FOR LA PUSH AND VICINITY Neah Bay 162.55 Mhz Mt. Octopus/Forks 162.425 Mhz Puget Sound 162.425 Mhz Be aware of aftershocks (more waves). EVACUATION ROUTES FOR NEAH BAY AND VICINITY EVACUATION

More information

November 2016 Climate Summary

November 2016 Climate Summary Ken Scheeringa And Andy Eggert Dec 15, 2016 (765) 494-8105 http://www.iclimate.org November 2016 Climate Summary Month Summary Unseasonably warm, pleasant, and sunny weather the first half of the month

More information

Ready Mix Plants by Location City Company Contact

Ready Mix Plants by Location City Company Contact Ready Mix Plants by Location City Company Contact Aiken, SC American Concrete, Inc. 803-663-9774 Aiken, SC Argos 803-641-9189 Albany, GA Vulcan Materials Florida Rock Div. 229-434-4758 Alma, GA Dixie Redi-Mix

More information

N 2 3. Lake Huron. St. Clair River. Black River Assessment. Figure 1. Major tributaries to the Black River. 1. Berry Drain 2. Elk Creek.

N 2 3. Lake Huron. St. Clair River. Black River Assessment. Figure 1. Major tributaries to the Black River. 1. Berry Drain 2. Elk Creek. 1. Berry Drain 2. Elk Creek Deckerville 3. Arnot Creek 4. Black Creek 5. Silver Creek 6. Plum Creek 7. Mill Creek 1 Sandusky Carsonville 8. Stocks Creek Applegate N 2 3 Croswell Peck 0 5 10 Brown City

More information

TVARRICK COUNTY I [Indiana Territory]

TVARRICK COUNTY I [Indiana Territory] 800 INDIANA HISTORICAL COLLECTIONS TVARRICK COUNTY I [Indiana Territory] MARCI-I 9, 1813: Formation by statute, effective April 1, 1813. The formation affected Knox County. BOUNDARIES: "Beginning at the

More information

October 2010 Climate Summary

October 2010 Climate Summary Ken Scheeringa (765) 494-8105 Nov 5, 2010 http://www.iclimate.org October 2010 Climate Summary Summary Rain fell on about 10 days in October but did little to slow the drought raging across Indiana. For

More information

November 2015 Climate Summary

November 2015 Climate Summary Ken Scheeringa And Mary Rose Mangan Dec 8, 2015 (765) 494-8105 http://www.iclimate.org November 2015 Climate Summary Month Summary November was much warmer than normal while precipitation was very near

More information

March 2012 Climate Summary

March 2012 Climate Summary Ken Scheeringa and Kayla Hudson Apr 4, 2012 (765) 494-8105 http://www.iclimate.org March 2012 Climate Summary Month Summary March was a month of weather extremes with records shattered almost as a daily

More information

July 2010 Climate Summary

July 2010 Climate Summary Ken Scheeringa (765) 494-8105 Aug 4, 2010 http://www.iclimate.org July 2010 Climate Summary Summary The warm summer of 2010 continues. Daily state average temperatures were above normal on all but seven

More information

May 2018 Climate Summary

May 2018 Climate Summary Ken Scheeringa and Andy Eggert Jun 7, 2018 (765) 494-8105 http://www.iclimate.org May 2018 Climate Summary Month Summary As the calendar turned from April to May temperatures flipped dramatically away

More information

How To Build a Seasonal Tornado Model

How To Build a Seasonal Tornado Model How To Build a Seasonal Tornado Model James B. Elsner (@JBElsner) Department of Geography, Florida State University Tallahassee, FL March 10, 2016 SC&C Workshop, Columbia University, New York, NY Help:

More information

NATIONAL WEATHER SERVICE

NATIONAL WEATHER SERVICE NWS Form E-5 (PRES. BY NWS Instruction 10-924) MONTHLY REPORT OF HYDROLOGIC CONDITIONS HYDROLOGIC SERVICE AREA (HSA) MONTH YEAR TO: Hydrologic Information Center, W/OS31 NOAA s National Weather Service

More information

March 2016 Climate Summary

March 2016 Climate Summary Ken Scheeringa And Andy Eggert Apr 8, 2016 (765) 494-8105 http://www.iclimate.org March 2016 Climate Summary Month Summary Count March as the 7 th month in a row that the state average temperature has

More information

November 2017 Climate Summary

November 2017 Climate Summary Ken Scheeringa and Andy Eggert Dec 8, 2017 (765) 494-8105 http://www.iclimate.org November 2017 Climate Summary Month Summary November temperatures alternated spells of warm and cool while precipitation

More information

Predicting Seasonal Tornado Activity

Predicting Seasonal Tornado Activity Predicting Seasonal Tornado Activity James B. Elsner (@JBElsner) Department of Geography, Florida State University Tallahassee, FL, USA January 11, 2016 AMS Annual Meeting New Orleans, LA Tyler Fricker,

More information

Grade 7-13 Dropout Counts and Rates

Grade 7-13 Dropout Counts and Rates 01A 01B 010 01B NC Connections Academy - - - - - - - - 1 0.15 4 0.40 NC Virtual Academy - - - - - - - - 1 0.19 15 2.11 Alamance- Burlington Schools 318 2.98 233 2.18 232 2.15 259 2.37 295 2.70 261 2.42

More information

IMPORTED FIRE ANT AREAS IN TENNESSEE QUARANTINED AREAS FOR YEAR 2008

IMPORTED FIRE ANT AREAS IN TENNESSEE QUARANTINED AREAS FOR YEAR 2008 IMPORTED FIRE ANT AREAS IN TENNESSEE QUARANTINED AREAS FOR YEAR 2008 NOTE: Italics indicate a new county or a change from year 2007. 1. Anderson County That portion of the county lying southeast of a line

More information

What Do Ancient Cities and an Obscure Mathematical Law Tell Us About Indiana s Regional Cities?

What Do Ancient Cities and an Obscure Mathematical Law Tell Us About Indiana s Regional Cities? What Do Ancient Cities and an Obscure Mathematical Law Tell Us About Indiana s Regional Cities? September 29, 2015 Michael J. Hicks, Ph.D. George & Frances Ball Distinguished Professor The frequency of

More information

NAWIC. National Association of Women in Construction. Membership Report. August 2009

NAWIC. National Association of Women in Construction. Membership Report. August 2009 NAWIC National Association of Women in Construction Membership Report August 2009 Core Purpose: To enhance the success of women in the construction industry Region 1 67 Gr Washington, DC 9 16 2 3 1 0 0

More information

The genus Trillium in Indiana

The genus Trillium in Indiana Butler University Botanical Studies Volume 1 Butler University Botanical Studies Article 4 The genus Trillium in Indiana Ray C. Friesner Follow this and additional works at: http://digitalcommons.butler.edu/botanical

More information

ADDENDA AND CORRIGENDA.

ADDENDA AND CORRIGENDA. ADDENDA AND CORRIGENDA. Page 168. Lime Springs, total solids, 540, should read, 462. Page 169. Sumner, depth of well, 1,740, should read 1,720. Page 175. After "Out," third line from top, add-of the '19

More information

October 2017 Climate Summary

October 2017 Climate Summary Ken Scheeringa and Andy Eggert Nov 6, 2017 (765) 494-8105 http://www.iclimate.org October 2017 Climate Summary Month Summary After more than three weeks of warm temperatures October turned suddenly cold

More information

January 2013 Climate Summary

January 2013 Climate Summary Ken Scheeringa and Kayla Hudson Feb 7, 2013 (765) 494-8105 http://www.iclimate.org January 2013 Climate Summary Month Summary Winter or spring? January featured several dramatic swings in temperature and

More information

Anderson County/City of Lawrenceburg Natural Hazard Mitigation Plan

Anderson County/City of Lawrenceburg Natural Hazard Mitigation Plan Anderson County/City of Lawrenceburg Natural Hazard Mitigation Plan Prepared by Bluegrass Area Development District 2005 Anderson County/City of Lawrenceburg Natural Hazard Mitigation Plan Table of Contents

More information

Government Revenues Detail Fiscal Year 2010 in Dollars

Government Revenues Detail Fiscal Year 2010 in Dollars Government Detail Fiscal Year 2010 in Dollars Real Real Tax Non Charges to Governments Local State Aid Federal Aid Proceeds of Debt Genesee 24,496,971 1,189,916 33,146,613 513,085 25,374,798 2,854,607

More information

NORTHWOOD MIDDLE SCHOOL

NORTHWOOD MIDDLE SCHOOL NORTHWOOD MIDDLE SCHOOL Tracking the Panthers INTRODUCTION AND PURPOSE The purpose of this booklet is to provide an answer to the problem of how to get THERE from here. This directory includes all schools

More information

URBAN MILEAGE TABULATED

URBAN MILEAGE TABULATED RECAPITULATION OF URBAN AND RURAL MILEAGE IN ALLEGANY COUNTY BARTON 4.75 1.29 0.00 3.34 0.00 0.12 0.12 0.46 3.34 CUMBERLAND 141.64 6.78 0.00 133.26 0.00 1.60 1.60 18.30 133.26 FROSTBURG 36.50 3.94 0.44

More information

NWS FORM E-5 U.S. DEPARTMENT OF COMMERCE HSA OFFICE:

NWS FORM E-5 U.S. DEPARTMENT OF COMMERCE HSA OFFICE: NWS FORM E-5 U.S. DEPARTMENT OF COMMERCE HSA OFFICE: NOAA, NATIONAL WEATHER SERVICE MONTHLY REPORT OF RIVER AND FLOOD CONDITIONS DATE: TO: North Webster, IN REPORT FOR (MONTH &YEAR): July 1998 August 5,

More information

WAVERLY THE NEXT HISTORICAL STOP IN INDIANA? By Anita R. Nance, CFM, and Darren Pearson, Division of Water

WAVERLY THE NEXT HISTORICAL STOP IN INDIANA? By Anita R. Nance, CFM, and Darren Pearson, Division of Water DIVISION OF WATER INDIANA DEPARTMENT OF NATURAL RESOURCES SUMMER WAVERLY THE NEXT HISTORICAL STOP IN INDIANA? By Anita R. Nance, CFM, and Darren Pearson, Division of Water Morgan County is making the most

More information

August 2016 Climate Summary

August 2016 Climate Summary Ken Scheeringa And Andy Eggert Sep 12, 2016 (765) 494-8105 http://www.iclimate.org August 2016 Climate Summary Month Summary Hot but tranquil weather the first half of August transitioned to a tormented

More information

Bench Press-Assisted * Weights listed in kilograms

Bench Press-Assisted * Weights listed in kilograms Bench Press-Assisted 148 Nathan Litowsky NJ 14 147 Teenage (14-15) 127.50 92.50 145.00 365.00 198 Allan "Al" Reiss FL 53 194 Masters (50-54) 0.00 152.50 0.00 152.50 198 Allan "Al" Reiss FL 53 194 Open

More information