Description |
82nd Division Headquarters, 82nd Division Heath, Benjamin H. SGM Headquarters Photocopies of 9 letters, 28 December 1917-18 December 1918, and photocopies of photographs [Original photographs transferred to Photo archives] 163rd Infantry Brigade 325th Infantry Regiment Anderson, George H. PFC Company B Two Questionnaires Ashton, William L. SGT Machine Gun Booklet, War Facts & Patriotic Songs; booklet, The Company Soldier’s Pocket Phrase Book; booklet by Brainless Bates, “How to be a Soldier;” and assorted documents, notes, official correspondence and newspaper clippings (folder 1); and C. LeRoy Baldrigde’s “I Was There” With the Yanks in France used as a scrapbook (folder 2) Carter, Henry K. PVT Company E 3 letters, 26 Jun 1918-3 February 1919;photocopy of telegram, 18 May 1919; induction orders; and Questionnaire Cook, Roy F. SGT Company E Questionnaire Eisenson, Harry Cook Machine Gun Large collection of letters in English, Russian and Company Hebrew, 1918-1919; small number of World War II era letters from his son (serving in the Navy) and his daughter; and a photograph of the company; 1 postcard and 15 letters, 20 February-5 August 1918 (folder 1); 18 letters, 12 August-14 November 1918 (folder 2); 2 postcards, 18 letters, 15 November 1918-14 February 1919 (folder 3); 1 postcard, 14 letters, 19 February-29 March 1919 (folder 4); 16 letters, 31 March-11 May 1919 (folder 5); 17 World War II-era letters, 16 October 1944-21 September 1945 (folder 6); and a safe arrival telegram, 18 May 1919, postcards, and several undated letters (folder 7) [Photograph transferred to Photo archives] [See separate box] Green, Walter G. 1LT Company D Questionnaire Hengst, John W. Headquarters Photocopies of 2 letters, 8 November and 15 December Company 1917 Jones, Elmer T. PVT Company I 2 newspaper clippings containing poems, “Mother’s Day” and “The American Army;” 2 Christmas card letters; 3 postcards; 2 official postcards regarding hospitalization; booklet by Brainless Bates, “How to be a Soldier;” annotated booklet, America’s Army and its Part in the Great War; and 5 letters, 8 October 1918-20 May 1919 Olsen, Knud J. PFC 7-page typed reminiscence and Questionnaire Owens, Walter F. Company C Selective Service postcard; 4 postcards; 21 letters, 2 September-10 December 1917 (folder 1); 20 letters, 1 January-24 August 1918; photocopy of newspaper clipping pertaining to his death in combat; and photocopy of Genesee County's honor roll (folder 2) Reiter, Arnulf PFC Company I Record of military service entered on pages removed from a commercial publication for maintaining service record and handwritted narrative of movement from France to the United States, February 1919 Silliman, Arthur W. SGT Company L Submarine activities, Part II, June-August, 1918; and Reunion News, Company L, 325th Infantry” 1933-1946 [Reunion News transferred to Periodical holdings] Takes, Fred H. CPL Company A Typed transcript of a diary covering the period 21 February 1918–22 May 1919; 2 postcards; and Questionnaire Whitman, Walter M. BG Regimental Collection of Report of Operations and assorted official Commander correspondence (folder 1); 82nd Division Summary of Intelligence, 13 October-2 November 1918 (folder 2); Army Field Messages for the period 10 October-2 November 1918 (folder 3); transcript of Army Field Messages for the period 10 October-2 November 1918 (folder 4); collection of official documents pertaining to the regiment’s conduct of offensive operations, October 1918 (folder 5); collection of official correspondence and newspaper clippings pertaining to commendations and awards for the regiment (folder 6); binder containing substantial collection of correspondence on the regiment provided by the company commanders in anticipation of preparing a unit history (folder 7); and miscellaneous official correspondence and collection of items removed from a scrapbook (folder 8); bulletins and appendices to the USMA Class of 1891 history (folder 9); assorted documents pertaining to obituaries for members of the USMA Class of 1891 (folder 10); large collection of newspaper clippings (folder 11); and Plattsburg Theatre playbill for “Flora Bella,” 18 August 1917; Plattsburgh Barracks flyer, “Concert,” 12 August 1917; depiction of the regimental sterling silver cup; colored sketch of the regimental crest; song sheet for presentation, “I Hear America Singing;” and Questionnaire partially completed by the widow (folder 12) [See separate boxes] 326th Infantry Regiment Duda, Peter R. Cook Headquarters Original enlistment record and discharge paper Company Glatfelter, Adam F. CPL Headquarters 17 letters, 21 September-29 December 1917 (folder 1); Company 16 letters, 2 January-17 March 1918 (folder 2); 16 letters, 8 April-27 September 1918 (folder 3); 21 letters, 3 October 1918-5 June 1919 (folder 4); and assorted miscellaneous materials (folder 5) Hall, James A. 2LT Headquarters Photocopies of several official documents Company Jacobson, Elmer A. SGT Company K Three Questionnaires Loukides, George PFC Company H Questionnaire Sherwin, Ernest SGT Questionnaire 320th Machine Gun Battalion Ciampaglia, Lawrence PFC Questionnaire Dexter, Benjamin D. PVT Booklet, “The Marion Town Party Salutes The Benjamin D. Cushing Post 2425 VFWQ and Auxiliary, August 28, 1982,” containing a 4-page article on Dexter’s World War I service; a handwritten account of his experience on a troop transport ship; and Questionnaire Hunter, Robinson M. CPL Questionnaire 164th Infantry Brigade 327th Infantry Regiment Bernard, Joseph F. Musician Headquarters Questionnaire Company Blumenson, Jacob PVT Supply Company See: Air Service, 94th Aero Squadron, Blumenson, Philip Christo, Pandelis SGT Company K Questionnaire Koontz, Garry C. PVT Company D See: 79th Division, 313th Infantry Regiment Lamendola, Vincent PVT Company M Questionnaire Martin, Cyrus G. 2LT Supply Company Questionnaire Peters, George P. PFC Two Questionnaires Prather, Harvey L. SGT Company E Questionnaire 328th Infantry Regiment Bisogno, Ernesto PVT Headquarters Photocopy of enlistment record and discharge paper; Company January 1938 American Legion Magazeine article, "The Life and Death of Charles G. Clement;" and Questionnaire Carrescia, Albert PVT Company L Questionnaire Cooper, Thomas J. Saddler Machine Gun Questionnaire Company Frye, John Donor Poem, “The Soldier;” 82nd Division’s “Official Camp Gordon Song Book;” B. VanVorst’s To the Homeward-Bound Americans; 2 large maps and one commercial map; handwritten refrain to song, “Cheer Up! Liza;” MG George B. Duncan’s 20 February 1919 presentation, “Operationsof the Eighty-Second Division in the Meuse-Argonne Offensive;” “Operations of Company B, 328th Infantry in the Meuse-Argonne Offensive;” “With Company B-328th Infantry From April 20, 1918 Until September 12, 1918;” “History of Company B in the St. Mihiel Drive;” “B Company History from October 31st to Date;” “History of Company B-328th Infantry;” “History of the First Battalion, 328th Infantry, During the Meuse-Argonne Operations;” “History of the 328th Infantry Regiment During the Meuse-Argonne Operations;” rosters of Company B; and assorted other documents [Two large maps transferred to the map collection] Leavitt, Ralph E. PVT Company M Questionnaire McBride, Richard J. SGT Company E Transcripted and bound memoir, "Passing In Review: Memoirs of World War I, 1917-AEF-191;” 3 issues of The All American; issue of Recruiting News, Volume XVII, #19, 1 October 1915 (folder 1); 37 letters and postcards, 2 October 1917-18 February 1919 (folder 2); typed 82nd Division order of battle to include attached units; 82nd Division Memorandum No. 29 containing MG George B. Duncan’s presentation, “Operations of the 82nd Division in the Meuse-Argonne Offensive,” 20 February 1919; flyer announcing the Division’s Golden Anniversary Reunion, 21 October 1967; listing of official AEF Signal Corps photographs of 82nd Division units; assorted post-World War I reunion correspondence; and Questionnaire (folder 3); 2 issues of the 328th Infantry Regiment Association’s unit newspaper, The Observation Post, September 1921 and March 1922; 7 issues of the 82nd Division Association’s newsletter, The All-American; one issue of the 77th Division’s Bulletin, 20 April 1923; and 2 issues of The Reserve Officer, May 1926 and January 1927 (folder 4); 1926-27 materials pertaining to the Association of Army and Navy Stores, Inc. (folder 5); William C. Hartlee’s 1916 US Marine Corps Score Book (3rd edition); Fred R. Marwin’s 1926 Ye Shall Know the Truth; Soldier’s Individual Pay Record Book; 2 1920s-era recruiting flyers; roster of Company E personnel who ordered a copy of the unit history; and 306th Infantry Regiment post-World War I official correspondence (folder 6); post-World War I materials pertaining to the Citizens’ Military Training Camp; 1923 flyer, “Send That Boy to Plattsburg and Swap Him for a Man;” and Fort Ethan Allen’s 28 August 1926 year book, Hoof Prints containing autographs of CMTC students (folder 7); and collection of miscellaneous items (folder 8) [The All American, Recruiting and The Reserve Officer transferred to the Periodical holdings] [See separate box] 157th Field Artillery Brigade Headquarters, 157th Field Artillery Brigade Fornance, Joseph K. CPT Photocopy of handwritten diary covering the period 25 May-24 November 1918 319th Field Artillery Regiment DeVane, Jeremiah S. PVT Questionnaire Edwards, Morton G. PVT Battery B 22 letters, 8 October-31 October 1917 (folder 1); 16 letters, 1 November-30 November 1917 (folder 2); 33 letters, 2 December-30 December 1917 (folder 3); 32 letters, 1 January-31 January 1918 (folder 4); 34 letters, 1 February-28 May 1918 (folder 5); 18 letters, 2 June 1918-13 May 1919 (folder 6); and assorted miscellaneous documents and a War Risk Insurance form (folder 7) Hyle, Leonard W. SGT Battery B Extremely brief typed account of his military service; letter, 8 September 1918; troop ship billet card; USS Alaskan safety regulations; French travel permit; booklet, Itinerary and Directory of Battery B, 319th Field Artillery, 82nd Division containing a unit roster and photographs; 1914 Manual of Interior Guard Duty; and 1917 edition, Songs of the Soldiers and Sailors [Manual of Interior Guard Duty transferred to Library holdings] Jones, George W. Battery F 1918 edition of American Soldiers’ and Sailors’ Diary with entries for the period 1 January-31 December 1918 Melvin, James P. PVT Battery F Questionnaire Oaks, Elmer C. Musician Headquarters Questionnaire Company 320th Field Artillery Regiment Bedell, Walter E. CPL Battery E Letter, 24 November 1918; postcards; newspaper clippings; and Questionnaire Chandler, Cornelius PFC Headquarters Questionnaire B. Company Gerwitz, Charles Concluding chapter of his “World War I Memories” published in the monthly Ellicottville Events 321st Field Artillery Regiment McHenry, Grover N. PFC Battery C Notebook containing addresses; handwritten “A Soldiers Prayer;” 2 handwritten poems; printed poem, “Let Him Live;” letter, 20 July 1919; 5-page typed “History of Battery ‘C’ 321 Field Artillery;” AEF General Orders 38-A, 28 February 1919; and induction notices, “Notice of Call and to Appear for Physical Examination” and “Notice of Certification to District Board When no Claim of Exemption or Discharge Has Been Made;” Zolman, Levi T. PVT Battery B Handwritten commendation from the 80th Division Commanding General to the 82nd Division Commanding General regarding the 157th Field Artillery Brigade’s support of the 80th Division during the Argonne Campaign; collection of commemorative postcards; and his 46-page published article, “World War One Was Hell” Divisional Troops 319th Machine Gun Battalion Kaplan, Joseph PVT Company A 4 letters, 10 April 1918-23 January 1919 307th Engineer Regiment Rude, Clarence A. PVT Company D Questionnaire Thompson, Gilbert H. Company E Photocopy of letter, 17 May 1918; very poor photocopies of enlistment record and discharge paper; photocopy of handwritten unit history, “Co E, 307 ENG;” and photocopy of typed account of his military service 307th Field Signal Battalion Baccus, Thurmond J. PFC Company C 17-page typed reminiscences and Questionnaire Bachus, Arthur C. 2LT See: 77th Division, 302nd Field Signal Battalion Headquarters Troop Frederick, Albert LT Photograph [Photograph transferred to Photo archives] House, Harry SGT Questionnaire Trains 307th Trains Headquarters and Military Police Cash, McKinley PFC Questionnaire 307th Ammunition Train Greenhut, Ira L. SGT Company C October 1979 issue of La Voix Du Combattant and Questionnaire 307th Sanitary Train Hastings, Edgar C. PFC 326th Field Questionnaire Hospital Miscellaneous or Unidentified Units Champney, Ralph S. CPL Veterinary Questionnaire Detachment Feagle, Joseph B. PVT Company B Questionnaire Hogenmiller, August PVT Company L Questionnaire P. McCormick, J. C. CPL Company L, Questionnaire Pineau, Amede W. PFC Company D Questionnaire |