DEPARTMENT OF NEW HAMPSHIRE, SUVCW
  • Home
  • About Us
  • Membership
  • Officers
  • Camps
  • News
  • Contact
  • Links
  • Blog

Moses H. Savage Post, No. 49, Alton, NH

6/2/2024

0 Comments

 
The SAVAGE Post No. 49 was instituted in Alton, New Hampshire on December 19th, 1879. The Post was named in honor of Captain Moses H. Savage, Co. A, 12th New Hampshire Infantry, who fell during the Battle of Chancellorsville, on May 3rd, 1863. His brother George, who was also in the 12th NH (and badly wounded on the same day as Moses), would be elected the Post's first Commander.
Picture
Picture
The names of the fifteen charter members are as follows, with their military units given:
George D. Savage - Lt. Col., 12th New Hampshire Infantry
Charles H. Dore - Co. F, 2nd New Hampshire Infantry
George P. Miller - Co. A, 12th NH INF
Penuel C. Ham - Co. G, 7th NH INF
"M. C." Mayhew C. Batchelder - Co. A & B,12th NH INF
Charles E. Fifield - Co. A, 12th NH INF
Rufus E. Gale - Co. B, F, & F/S 12th NH INF
George F. Jones - Co. K, 1st New Hampshire Cavalry
Henry W. Perkins - Co. A, 12th NH INF
Cyrus V. Coffin - Co. G, 50th Massachusetts Infantry
John L. Piper - Co. B, 12th NH INF
Julius A. Davis - Co. A, 12th NH INF 
Samuel E. Jones - Co. B, 18th NH INF
Richard B. Yeaton - Co. A, 4th NH INF
​Irad B. Gilman - Co. A, 15th NH INF and Co. B, 18th NH INF
The Farmington News, on Fri., Dec. 29th, 1879 (pg 2), reported on the meeting of the new Post, and the officers installed.
Picture
   The Savage Post was in existence until around the end of Dec., 1908 (or Jan 1st, '09), as the Jan. 8th, 1909 issue of The Farmington News reported that the "M. H. Savage Post, GAR, which has been in existence in Alton for 29 years, disbanded at their last meeting..."
   At the time of the Post disbandment, there had been discussion about forming a Sons of Veterans Camp in Alton, NH. Such a Camp was later organized in January of 1914, was numbered 24, and would also take the name of Captain M. H. Savage.
0 Comments

Randall F. Cass Post, No. 95

5/18/2024

0 Comments

 
   On the evening of Friday, Feb. 9th, 1894, a new Post was organized and instituted in Plaistow, New Hampshire. They named their Post in honor of Randall F. Cass (Randall Franklin Cass), a Plaistow resident who was killed during the Battle of Fair Oaks, VA on June 1st, 1862. He was a corporal in Co. D, 5th New Hampshire Volunteer Infantry, and was only 18 years, 3 months of age. 
Picture
   The following names were the eleven charter members (with their military units added):
Chester C. Smith - Co. K, 1st New England Cavalry
George M. Gates - Co. H, 5th CT INF
Charles W. Cass - Co. L, 1st MA CAV; 4th MA Cavalry
   (brother of the Post's namesake)
Edward A. Sleeper - Co. D, 5th New Hampshire Infantry
David W. Clary - Co. B, 48th MA INF
Jacob F. Stevens - Co. B, 7th NH INF
Moses Kimball - Co. E, 3rd MA CAV
James W. Drew - Co. B, 3rd MA CAV
James R. Gray - Co. C, 6th NH INF; Co. E, 1st NH Heavy Artillery
Elbridge G. Tucker - Co. H, 22nd MA INF
Franklin Burnham - Co. K, 5th NH INF
Picture
   The 27th Annual Encampment for the Department of New Hampshire took place just days later, on Feb. 13-14, with the new Post having chosen Edward A Sleeper as their representative, and George M. Gates as an alternate (neither attended). Post Commander Chester C. Smith was present at the event.
   In the journal for the 28th Annual Encampment (held Feb. 5-6, 1895), pg 33, it wrote of the situation involved with this Post. "Unfortunately divisions arose very early in the history of the Post..." Dep't Commander David R. Pierce scheduled a meeting to "adjust the differences between the members" but, on the day of his visit, the opposing sides failed to attend. After several months of not meeting, it was decided to surrender the charter and they disbanded in Dec. '94. 
0 Comments

Samuel Hale Post, No. 21, Salmon Falls, N.H.

3/17/2024

0 Comments

 
   The Grand Army of the Republic Post in Salmon Falls (Rollinsford), New Hampshire, was short lived, having only served their community for two years. Their charter was dated March 22nd, 1880, and lists the names of 28 Civil War veterans from the Rollinsford, NH and South Berwick, Maine area. A note written on the back of the charter, dated March 28th, 1893, states that a meeting was held on July 10th, 1882, where members of the Post voted to surrender their charter. The reasoning behind this decision is not known.  
Picture
The twenty-eight charter members are as follows, with their Civil War units (when known):
Picture
Ezra H. Wheeler - Co. G, 17th Maine Infantry
Aug. P. Horne - (Augustus) Co. B, 9th NH Infantry
Wm. H. Aspinwell (William) - Co. B, 13th NH INF
Horatio H. Warren - Co. B, 13th NH INF
Edwin D. Jaques - Co. I, 17th ME INF
Patrick H. Maguire - Co. F, 7th NH INF
J. L. Wayland - 
Samuel Higgingbottom (Higginbottom) - 
Robert Nason - Co. B, 27th ME INF
John M. Dore - Co. B, 13th NH INF
Samuel D. Downing - Co. F, 7th NH INF
Horace Carroll - Co. A, 14th NH INF
Charles A. Goodwin - Co. B, 27th ME INF and 5th MA INF
Frank B. Wilkinson - Co. B and D, 12th ME INF
John Pinder (Pindar) - Co. B, 13th NH INF
William Clement - Co. F, 4th NH INF
James R. Miller - Co. D, 4th NH INF
Charles A. Harvey - Co. B, 27th ME INF
James Philpot - 27th Iowa Infantry
William H. Wilkins - U.S. Navy
John Brown  - Co. D, 20th MA INF; Co. C, 40th MA; 22nd VRC
Aaron Hubbard - Co. B, 17th ME INF
Edward D. Bennett - 
Thomas Cassady - 
Orenzo Rollins - Co. B, 13th NH INF
Albert S. Stackpole - 
David Sarsfield (Sarchfield) - Co. B, 4th NH INF
John McKenzie - Co. B, 13th NH INF; U.S. Navy
   The military service for five of the above named has not been proven with certainty, and so remain blank. Their names are not inscribed on the Rollinsford Civil War monument [write-up here].
   Many of the Rollinsford men would later join the ranks of the Charles W. Sawyer Post, No. 17, GAR, in Dover, NH.
   The Post number of 21 would end up being reused when the town of Seabrook, NH organized a post.
   The SAMUEL HALE Post, No. 21, was likely named after Samuel Hale, Esq (1793-1869), who was a manufacturer in Rollinsford.
   In August of 1862, following a vote of the town to pay a $150 bounty to each man who enlisted, Samuel also offered to pay out additional money for enlistees. From The Dover Enquirer, dated Aug. 7th, 1862:
Picture
0 Comments

Phil H. Sheridan Post, No. 14, Hinsdale, NH

3/13/2024

0 Comments

 
   While the Phil H. Sheridan Post, No. 14, Grand Army of the Republic, had been active since 1868 in Hinsdale, New Hampshire, the following charter was dated the 12th of June, 1884. At some point, likely in 1871 [the NH Historical Society has their records, including a record book of minutes, from 1868-1871], the Post had surrendered their original charter, and then reorganized in 1884. 
Picture
Picture
    While their local GAR Post had disbanded, the Civil War veterans still participated in Decoration Day. It was noted in the NH Sentinel, on June 3rd, 1880, that the Hinsdale Guards (state militia), along with Civil War veterans, marched to the railroad station to receive the GAR Post from Keene, who together marched to Pine Grove Cemetery, to decorate the graves for Decoration Day.
   This newly chartered Post was active through 1916, as they were listed in the Journal of the Annual Encampment, Department of New Hampshire, up through that year. There was no mention of them in the volumes from 1917-1924.
   The names of twenty-eight charter members were written upon the document. This post, while headquartered in Hinsdale, also served the veterans from neighboring towns, including those in Northfield, MA, Guilford, VT, Winchester and Westmoreland, NH. 
Picture
Charles F. Polley - 14th NH INF, Co. A
​Mahlon C. Dix - 15th VT INF, 9th VT INF
Lucian A. Lamson - 11th VT INF
L. Frank Liscom - 14th NH INF, Co. A
Charles D. Merriman - 1st US Sharpshooters, Co. F
George W. Lewis - 14th NH INF, Co. A
John L. King - 14th NH INF, Co. A
George A. Wright - 14th NH INF, Co. A
​Smith A. Esten - 4th RI INF, Co. A
Chauncey S. Farr - 14th NH INF, Co. F
Charles P. Hall - 14th NH INF, Co. A and Co. C
Elisee L. Walker - 8th MA INF, Co. K
Dwight A. Hosford - 52nd MA INF
Albert S. Bacon - 8th MA INF, Co. A
Elisha A. Worden - 1st US Sharpshooters, Co. F
​Alonzo A. Bailey - 21st MA INF
Picture
Moses H. Bardwell - 2nd MA Heavy Artillery
Orrel J. Streeter - 20th MA INF (name was "Uriel")
George Britton - 20th MA INF, Co. E, and 2nd US CAV, Co. C 
Henry H. Black - 8th VT INF
Lyman P. Bailey - 16th VT INF
Austin H. Dickerman - 3rd VT Light Artillery
Leyton W. Follett - 53rd MA INF
Clement C. Holton - 52nd MA INF
Fred B. Holman - 2nd VT INF, Co. E
Samuel E. Liscom - 14th NH INF, Co. A
Lorenzo Streeter - 37th MA INF
James M. Scott - 5th NH INF, Co. F
0 Comments

Decoration Day in Swanzey, NH - 1886

2/7/2024

0 Comments

 
Picture
SOUVENIR
DECORATION DAY,
1886
Roll of Honor
of late Soldiers of the
Revolutionary War, War of 1812 and 1861,
Who are buried in Swanzey.
A single folded 6" x 8" sheet, listing those soldiers buried in the cemeteries located in West Swanzey and Swanzey Centre, NH.
Picture
Picture
Picture
The following is an alphabetical list of the names contained on the above paper. Cemetery location is either Swanzey Centre (SC) or West Swanzey (WS), followed by the cemetery name, for those memorial pages found on Find a Grave. For the Civil War veterans, I've included their regiments, and death years, when known. 

Surname first name Cem Location Cemetery name War Notes
1 Ballou Jotham SC Mt Caesar CW “J.A.” on stone 18th NH INF
2 Belding Elijah SC Mt Caesar 1812

3 Black Samuel WS
CW

4 Bourn Amasa WS
CW BOORN 1st NH INF, 2nd NH INF
5 Bryant Nathaniel SC Mt Caesar CW d. 1881 1st NH CAV
6 Capron Oliver SC Mt Caesar Rev Captain
7 Cross Ebenezer F WS Homestead CW d. 1864 1st VT HA
8 Cummings Enoch SC
Rev

9 Cummings Nehemiah SC Mt Caesar Rev

10 Darling Lowell W WS Homestead CW d. 1862 6th NH INF
11 Dickenson Joseph SC Mt Caesar Rev

12 Eaton Thomas S WS
CW

13 Emerson Ezra WS Homestead 1812

14 Emmons Chancey L WS Homestead CW d. 1864 27th MA INF
15 Gleason George SC
CW

16 Green William WS Homestead Rev

17 Hammond Benjamin WS Homestead Rev

18 Hammond Joseph SC Mt Caesar Rev Lieut Col
19 Hardy Silas S WS
CW

20 Healy D Brainard SC Mt Caesar CW
14th NH INF
21 Henry Hubbard WS
CW d. 1864 14th NH INF
22 Herd Samuel SC
CW HURD 1st NH INF, 6th NH INF
23 Holbrook Cyrus SC
CW
9th NH INF
24 Holbrook Peter SC Mt Caesar Rev Captain
25 Hovey Fernando SC Mt Caesar CW d. 1866 1st NH CAV
26 Hovey Sylvander SC Mt Caesar CW d. 1866 16th NH, 18th NH INF
27 Hovey Theodore SC Mt Caesar CW d. 1864 16th NH INF
28 Hunt William SC Mt Caesar Rev

29 Johnson Cyrene WS Homestead 1812

30 Lakin Oliver WS Oak Hill CW d. 1864 2nd MA HA
31 Lane Aseph SC Mt Caesar Rev

32 Lane Elkanah SC Mt Caesar Rev Lieut
33 Larrabee Frank SC
CW LARABY d.1885 14th NH INF
34 Lyman Chester SC Mt Caesar 1812 Major
35 Morse Henry SC Mt Caesar Rev Lieut
36 Newell Nathan F SC Mt Caesar CW d. 1884 10th IL Cav, 150th IL INF
37 Olcott Otis WS
1812

38 Parker Benjamin SC Mt Caesar Rev

39 Pike Charles SC Mt Caesar CW KIA 1862 6th NH INF
40 Pomroy Benjamin WS Homestead CW d. 1862 6th NH INF
41 Prentiss G E WS
CW

42 Ramsdell Aquilla SC Mt Caesar Rev Bunker Hill
43 Read Timothy SC
Rev

44 Reynolds George SC
CW

45 Roys Roswell SC Mt Caesar CW ROYCE 9th VT INF
46 Sebastion Samuel SC Mt Caesar CW d. 1884 2nd NH INF
47 Snow Ivory WS Homestead Rev

48 Snow Joseph WS
1812

49 Stanley Penticost SC Mt Caesar Rev

50 Starkey Joseph SC Mt Caesar Rev

51 Stearns Samuel WS Homestead 1812

52 Stephenson William WS Homestead 1812

53 Stone John SC Mt Caesar CW KIA 1863 2nd NH INF
54 Thayer John S WS Oak Hill CW d. 1870
55 Weeks Richard SC
1812

56 Wheelock Lincoln WS Oak Hill CW d. 1876 14th NH INF
57 Whitcomb Abijah SC Mt Caesar Rev Bunker Hill
58 Whitcomb Abijah SC Mt Caesar 1812

59 Whitcomb Elisha SC Mt Caesar Rev Major
60 Whitcomb John SC Mt Caesar Rev

61 Whitcomb Jonathan SC Mt Caesar Rev

62 Whitcomb Philomern WS Homestead Rev

63 Williams Moses B SC Mt Caesar Rev

64 Withington John SC
1812

65 Worster Reuben WS Homestead 1812

0 Comments
<<Previous

    Author

    Steve Dow, Signals Officer
    and Dep't Sec, NH SUVCW;
    ​CC, Canney Camp #5
    JVC, Sleeper Camp #60​

    Archives

    May 2024
    March 2024
    February 2024
    August 2023
    June 2023
    May 2023
    April 2023
    February 2023
    October 2022
    July 2022
    May 2022
    April 2022
    November 2021
    June 2021
    May 2021
    March 2021
    August 2020
    January 2020
    September 2019
    August 2019
    June 2019
    May 2019
    March 2019
    July 2018
    June 2018
    May 2018

    Categories

    All
    16th Regiment
    4th Regiment
    Abraham Lincoln Camp
    Alfred F Holt Camp
    Asa W Bartlett Camp
    Auburn NH
    Canaan NH
    Charles L. Fuller Camp
    Charlestown NH
    Civil War Memorial
    Civil War Monument
    Claremont NH
    Colebrook NH
    Decoration Day
    Derry Depot NH
    Derry NH
    Eli Wentworth Post
    Farmington NH
    George Bowers Post
    Hampstead NH
    Harvey Holt Camp
    Hillsborough NH
    Hinsdale NH
    John H. Varney Camp
    John J Hanson Camp
    John Sedgwick Post
    Keene NH
    Lempster NH
    Londonderry NH
    Louis Bell Camp
    Lyman Locke Post
    Lyndeborough NH
    Major Jarvis Post
    Manchester NH
    Memorial Day
    Milford NH
    Milton NH
    Nashua NH
    New Hampshire
    New London NH
    Newmarket NH
    NHVA
    Orange NH
    Peterborough NH
    Phil H Sheridan Post
    Phil Kearney Post
    Pittsfield NH
    Plaistow NH
    Prescott Jones Post
    Randall F Cass Post
    Richmond NH
    Rollinsford NH
    Salem NH
    Salmon Falls NH
    Samuel Hale Post
    Strafford NH
    Swanzey NH
    The Weirs
    Thomas M Carr Camp
    Troy NH
    Warren NH
    Wesley B Knight Post
    William B Luey Camp
    Wilmot Flat NH
    World War I
    World War II

    RSS Feed

Powered by Create your own unique website with customizable templates.