Howell G. A. R. Post

Yorkshire Center, NY

Transcribed and submitted by Donald Phillips Bond

Officers of Howell Post No. 390 G. A. R.
Frank J. Regan, .................... P.C.
A.J. Langmade, ..................... S.V.C.
G.W. Briggs, ....................... J.V.C.
C.W. Kester, ....................... Adjt.
G.A. Anthony, ...................... Surg.
A.A. Shelley, ...................... Chap.
Fred Silliman, ..................... Q.M.
E.J. Runyan, ....................... O.D.
W.W. Joslin, ....................... O.G.
M.F. Thornton, ..................... S.M.
G.W. Bailey, ....................... Q.M.S.


~~~~Regular Meetings~~~~

Jan.  5 - 19     Feb. 2 - 16
Mar.  2 - 16     Apr. 6 - 20
May   4 - 18     June 1 - 15
July  6 - 20     Aug. 3 - 17
Sept. 7 - 21     Oct. 5 - 19
Nov.  2 - 16     Dec. 7 - 21


++++++++++++++++++++++++++
(the reverse side of this card reads)

OBJECTS OF THE G. A. R.

1. To preserve and strengthen those kind and fraternal feelings which bind
together the soldiers, sailors and marines who united to suppress the late
rebellion, and to perpetuate the memory and history of the dead.

2. To assist such former comrades in arms as need help and protection; and to
extend needful aid to the widows and orphans of those who have fallen.

3. To maintain a true allegiance to the United States of America, based upon
paramount respect for, and fidelity to the National Constitution and laws; to
discountenance whatever tends to weaken loyalty, incites to insurrection,
treason or rebellion, or in any manner impairs the efficiency and permanency of
our free institutions, encourage the spread of universal liberty and equal
rights and justice to all men.
===============================


General comments regarding The Howell Post:

The Howell G. A. R. Post #390 was named for 1st. Lt. Frank A. Howell.

We have quite a few misc. receipts documenting the purchase of goods,  material and the payment of dues for the Howell G. A. R. Post, during the years 1883
through 1887 and a few into 1888. Some are difficult to read due to age and the handwriting.

The following is an attempt to transcribe the names of those members who paid dues to The Howell Post during those years. The names are difficult to read and I believe some may have been misspelled originally, so I’m quite confident there will a number of mistakes in this list of members names. I will do the best I can to transcribe them as they were originally recorded, in a ledger titled “COMRADE ACCOUNTS” that recorded dues payments by month and year.

1. A. J. Langmade
2. F. A. Howell
3. M. F. Thornton
4. T. M. Blighton
5. G. W. Briggs
6. C. King
7. H. C. Hall
8. H. W. Blighton
9. G. A. Anthony
10. L. C. Freeman
11. W. W. Joslyn
12. L. Hall
13. G. W. Bailey
14. John Glass
15. Thad W. Robinson
16. V. R. King
17. G. W. Kester
18. Fred Silliman
19. A. J. Preston
20. David Quackenbush
21. J. E. Runyan
22. R. R. Hayes
23. F. J. Regan
24. A. Shelley
25. Geo. Bump
26. Frank Smith
27. Chas. Sirline
28. Nat Brown
29. Jas. Forester
30. Wm. Comstock
31. Phileman King
32. L.B. Brownell
33. Wm. Burns
34. Norman Freeman
35. William Stanard
36. Samuel Cooper
37. John Patterson
38. Martin Frine
39. A. H. Cook
40. C. Miller
41. Prince Patter

Prev Button
Home Button
Yorkshire Button

Valid HTML 4.01 Transitional This page last modified: