Full text of "Official National Guard register" Skip to main content

Full text of "Official National Guard register"

See other formats


> 



Tv 

J: 



| \>r i o > 5 



■ 






WASHINGTON 

GOVERNMENT PRINTING OFFICE 
1922 



1922 



Published by authority of the Secretary of War 



LIB. 
DEPT 

- 2015 



U S DEPOSITORY 



Official 

National Guard Register 

FOR 

1922 



Published by authority of the Secretary of War 



I 



Militia Bureau, Washington, D. C. 
January 1, 1922 




WASHINGTON 

GOVERNMENT PRINTING OFFICE 

1922 



ADDITIONAL COPIES 

OF THIS PUBLICATION MAY BE PROCURED FROM 
THE SUPERINTENDENT OF DOCUMENTS 
GOVERNMENT PRINTING OFFICE 
WASHINGTON, D. C. 

AT 

35 CENTS PER COPY 
V 



TABLE OF CONTENTS 



The President of the United States 

Secretary of War 

The Assistant Secretary of War 

The General of the Armies and Chief of Staff 

Deputy Chief of Staff 

The Chief of the Militia Bureau 

Organization of the Militia Bureau 

The Adjutants General of States 

Instructors Detailed with the National Guard 

Sergeant Instructors Detailed with the National 

Guard 

Army and Oorps Areas, with map 

Stations of Organizations: 

26th Division 

27th Division 

28th Division 

29th Division 

30th Division 

32d Division 

33d Division 

34th Division 

35th Division 

36th Division 

37th Division 

38th Division 

39th Division? 

40th Division 

41st Division 

43d Division 

44th Division 

45th Division 

21st Cavalry Division 

22d Cavalry Division 

23d Cavalry Division 

24th Cavalry Division 

1st Corps Troops 

2d Corps Troops 

3d Corps Troops 

4th Corps Troops 

5th Corps Troops. 

6th Corps Troops 

7th Corps Troops 

8th Corps Troops 

9th Corps Troops 

1st Army Troops 

2d Army Troops 

3d Army Troops 

General Headquarters Reserves 

Coast Artillery Corps 

Unassigned Troops 

The National Guard of— 

Alabama 

Arizona 



The National Guard of — 

Arkansas 55 

California . 59 

Colorado 63 

Connecticut 66 

Delaware 70 

District of Columbia 72 

Florida 73 

Georgia 76 

Hawaii 80 

Idaho 82 

Illinois 84 

Indiana 92 

Iowa 98 

Kansas 103 

Kentucky 107 

Louisiana Ill 

Maine 113 

Maryland 116 

Massachusetts 120 

Michigan 131 

Minnesota 13$ 

Mississippi 143 

Missouri 145 

Montana : 151 

Nebraska 152 

Nevada 

New Hampshire 154 

New Jersey 155 

New Mexico 161 

New York 163 

North Carolina 189 

North Dakota 192 

Ohio 193 

Oklahoma 205 

Oregon 211 

Pennsylvania 214 

Porto Rico 232 

Rhode Island 234 

South Carolina 236 

South Dakota 239 

Tennessee 249 

Texas 243 

Utah v 252 

Vermont 254 

Virginia 256 

Washington 261 

West Virginia 266 

Wisconsin 267 

Wyoming 277 

Alphabetical List of National Guard Officers 279 

Alphabetical List of officers of the National Guard 
Reserve 329 



) 



Page. 

1 

1 

1 

1 

1 

1 

2 

3 

4 

L 

7 

13 

15 

16 

17 

19 

20 

22 

23 

24 

26 

27 

29 

30 

32 

33 

35 

36 

38 

39 

40 

41 

42 

42 

43 

43 

44 

44 

45 

45 

46 

46 

46 

46 

47 

47 

47 

47 

49 

51 

54 

(HI 



Digitized by the Internet Archive 
in 2015 



https://archive.org/details/officialnational1922unit 



Register of the National Guard 
of the United States 
for 1922 

I 

WARREN G. HARDING 
President 

THE SECRETARY OF WAR 
John W. Weeks 

THE ASSISTANT SECRETARY OF WAR 
J. Mayhew Wainwright 

THE GENERAL OF THE ARMIES AND CHIEF OF STAFF 
General John J. Pershing 

THE DEPUTY CHIEF OF STAFF 
Major General James G. Harbord 

THE CHIEF OF THE MILITIA BUREAU 
Major General George C. Rickards 



( 1 ) 



ORGANIZATION OF THE MILITIA BUREAU. 

[The Office of the Chief of the Militia Bureau, Munitions Building, Nineteenth and B Streets N^V.] 

Chief of Bureau: Maj. Gen. George C. Rickards. 

Executive and Administrative Branch: 

Col. John W. Heavey, Infantry, executive officer; Lieut. Col. Lewis D. Greene, Retired, Maj. Thomas W. Ha mm ond, 
Infantry (also Director of Infantry), and Maj. Walter C. Gullion, Infantry, assistants. 

Function: Coordination of work of Bureau; administration and operation of office and control of civilian personnel; 
preparation of statistical reports; study of laws, regulations, and policies affecting the National Guard and the Militia 
Bureau; liaison with other agencies of the War Department and of the Government. 

Organization Branch: 

Col. Christopher C. Collins, Medical Corps, Chief of Branch (also Director of Medical Corps); Maj. Henry A. Finch, 
Corps of Engineers (also Director of Engineers), Maj. Jesse D. Elliott, Infantry, and Maj. Newton N. Polk, Field 
Artillery, assistants. 

Function: Allotment of units and organizations to the various States in accordance with the War Department plans; 
organization of new units; recognition of units; preparation of organization and equipment tables; and in general all 
matters pertaining to organization and to equipment, except the supply of equipment. 

Personnel Branch: 

Col. Charles B. Drake, Cavalry, Chief of Branch (also Director of Cavalry); Maj. Henry R. Stiles, Retired, Maj. George 
R. Harrison, Infantry, and Maj. James I. Muir, Infantry, assistants. 

Function: Federal recognition, separation, promotion, transfer, assignment, detail, and classification of National 
Guard officers; discharge of enlisted men of the National Guard; detail of officers and sergeants of the Regular Army 
to duty with the National Guard; and in general all matters pertaining to officers and enlisted men of the National 
Guard, and of the Regular Army on duty with the National Guard as individuals. , 

Training Branch: 

Lieut. Col. Daniel W. Hand, Field Artillery, Chief of Branch (also Director of Field Artillery); Lieut. Col. John A. 
Brockman, Infantry (also Director of Signal Corps and Air Service), Maj. Charles O. Schudt, Coast Artillery Corps 
(also Director of Coast Artillery), and Maj. Francis M. Maddox, Infantry, assistants. 

Function: Preparation of training programs; preparaton of instructions for officers and enlisted men of the Regular 
Army on duty with the National Guard; distribution of training manuals; action on annual and special inspection 
reports; general supervision and control of field training and armory drills; allotment of National Guard personnel 
for attendance at service schools and for duty with t he Regular Army; and in general all duties pertaining to the train- 
ing and instruction of the National Guard. 

Finance and Property Branch: 

Maj. Louis C. Wilson, Quartermaster Corps, Chief of Branch. 

Function: Preparation of estimates for funds; the allotment, apportionment, and expenditures and accounting of 
funds; the issue of equipment and property; the accounting of property; action on reports of survey and in general a 11 
financial matters pertaining to the National Guard. 

Chief Clerk: W. A. Saunders. 



( 2 ) 



STATE ADJUTANTS GENERAL 



State. 


The Adjutant General. 


Address. 






Montgomery. 




Ingalls, Walter S., colonel... t 


Phoenix. 






Little Rock. 






Sacramento. 






Denver. 






Hartford. 




Ellison, J. Austin, brigadier general 


Wilmington. 






Washington. 




Lovell, Charles P., brigadier general 


St. Augustine. 






Atlanta. 




Potter, William D., colonel 


Honolulu. 






Boise. 






Springfield. 




Smith, Harry B., brigadier general 


Indian apohs. 






Des Moines. 






Topeka. 




Morris. Jackson, brigadier general 


Frankfort. 


Louisiana 


Toombs, L. A., brigadier general 


New Orleans. 


Maine 


Hadley, John A., brigadier general 


Augusta. 


Maryland 


Reokord, Milton A., brigadier general 


Annapolis. 


Massachusetts 


Stevens, Jesse F., brigadier general 


Boston. 


Michigan 


Bersey, John S., colonel 


Lansing. 


Minnesota 


Rhinow, W. F., brigadier general 


St. Paul. 


Mississippi 


Scales, Erie C., brigadier general 


Jackson. 


Missouri 


Raupp, William A., brigadier general 


Jefferson City. 


Montana 


Sheridan, Charles L., brigadier general 


Helena. 


Nebraska 


Paul, Herbert J., brigadier general 


Lincoln. 


Nevada 


Sullivan, Maurice J., brigadier general 


Carson City. 


New Hampshire 


Howard, Charles W., brigadier general 


Concord. 


New Jersey 


Gilkyson, Frederick, brigadier general 


Trenton. 


New Mexico 


Brown, Henry R., brigadier general. 


Santa Fe. 


New York 


Kincaid, J. Leslie, brigadier general 


Albany. 


N orth Carolina 


Metts, J. Van B., brigadier general 


Raleigh. 


N orth Dakota 


Fraser, G. A., brigadier general 


Bismarck. 


Ohio. 


Florence, George.brigadier general 


Columbus. 


Oklahoma 


Barrett, Charles F., brigadier general 


Oklahoma City. 


Oregon 


White, George A., brigadier general 


Salem. 


P ennsyl vania 


Beary, Frank D., brigadier general.. . 


Harrisburg. 


Porto Rico 


Wilson, John A., major 


San Juan. 


Rhode Island 


Abbot, Charles W., brigadier general 


Providence. 


South Carolina 


Grant, Rufus W., brigadier general 


Columbia. 


South Dakota 


Hazle, W. A., brigadier general 


Aberdeen. 


Tennessee 


Brumit, Phillip I., brigadier general 


Nashville. 


Texas 


Barton, Thomas D., brigadier general 


Austin. 


Utah 


Williams, W. G., lieutenant colonel 


Salt Lake City. 


Vermont 


Johnson, Herbert T., brigadier general 


Montpelier. 


Virginia 


Stern, Jo Lane, brigadier general 


Richmond. 


Washington 


Thompson, Maurice, brigadier general... . 


Seattle. 


West Virginia 


Charnock, John R., colonel 


Charleston. 


Wisconsin 


Holway, Orlando, brigadier general 


Madison. 


Wyoming 


Esmay, Rhodolph L., brigadier general 


Cheyenne. 







( 3 ) 



OFFICERS DETAILED AS INSTRUCTORS WITH THE NATIONAL 

GUARD. 



State, Territory, or District. Name and rank of detailed officers. 



Alabama. 
Arizona . . 
Arkansas. 

California 



Colorado 

Connecticut 

Delaware 

District of Columbia 
Florida 

Georgia 

Hawaii 

Illinois [ 



Indiana 

Iowa 

Kansas 

Kentucky 

Louisiana 

Maine 

Maryland 

Massachusetts. 



! Lieut. Col. William P. Screws, Inf 

Lieut. Col. Henry A. Hanigan, Inf 

Maj. Oscar A. Eastwold, C. A. C 

*Maj. Charles B. Moore, Inf 

Maj. Joseph A. Rogers, F. A 

Maj. Robert R. Welshimer, C. A. C 

Maj. Carl S. Doney, C. A. C 

| Col. Harol D. Coburn, Inf 

Maj. Robert C. Cotton, Inf 

Col. David. J. Baker, Inf 

Lieut. Col. Ned M. Green, Inf 

Maj. Albert H. Mueller, Cav 

Maj. Dennis E. McCunnifl, Inf 

Capt. Eli W. Bonney, Inf 

Col. John C. Gresham, Ret 

Capt. Wallace W. Crawford, F. A 

Maj. George W. Easterday, C. A. C 

Maj. Frank C. Mahin, Inf 

Maj. Harry W. Stark, C. A. C 

Capt. Lewis A. Hudgins, C. A. C 

Capt. Herman H. Pohl, C. E 

Col. Earl C. Carnahan, Inf 

Maj. Walter Moore, Inf 

Capt. Frank E. Bertholet, Cav 

Capt. Percy G. Black, F. A 

Lieut. Col. James M. Kimbrough, jr., Inf 

Capt. Frederick E. Wilson, Ret 

Lieut. Col. Edwin J. Nowlen, Inf 

Lieut. Col. Perry L. Boyer, M. C 

Lieut. Col. Frederick M. Jones, Cav 

Maj. Lucien H. Taliaferro, F. A 

Capt. Harvey E. Ragland, F. A 

Maj. Homer A. Bagg, C. A. C 

Lieut. Col. William H. Patterson, Inf 

Maj. John C. Walker, jr., Inf 

Lieut. Col. Charles J. Nelson, Inf 

Col. James Ronayne, Ret 

Maj. Ray W. Barker, F. A 

Maj. Albert T. Rich, Inf 

. Lieut. Col. William A. Cornell, Cav 

Capt. John Van D. Hume, F. A 

Maj. Alfred Brandt, Inf 

. Lieut. Col. George R. Somerville, Cav 

Capt. Samuel G. Fairchild, F. A 

Maj. James M. Lockett, Inf 

Col. Alvarado M. Fuller, Ret 

. Lieut. Col. William C. Reed, Cav 

Lieut. Col. Charles H. Morrow, Inf 

. Maj. Norman P. Morrow, F. A 

First Lieut. Josiah T. Dalbey, Inf 

. Maj. Williams W. Hicks, C. A. C 

Maj. Francis H. Farnum, Inf 

. Maj. Vincent P. Erwin, F. A 

Lieut. Col. Orval P. Townshend, Inf 

j Capt. Edwin H. Johnson, Inf 

| First Lieut. John C. Kennedy, A. S 

. Lieut. Col. James F. Hall, M. C 

I Capt. Thomas D. Stamps, C. E 

I Capt. David E. Washburn, Sig. C 

j Lieut. Col. John A. Degen, Cav 

Lieut. Col. James D. Tilford, Cav 

I Maj. Samuel R. Hopkins, F. A 

| Maj. Joseph O. Daly, F. A 

j Lieut. Col. Frederick W. Stopford, C. A. C 

Col. Marcus D. Cronin, Inf 

I Lieut. Col. Clenard McLaughlin, Inf 

I Maj. Ralph C. Holliday, Inf 

Maj. John W. Hyatt, Inf 

] Lieut. Col. Brady G. Ruttencutter, Inf 



Reported for 
duty. 



Present station. 



I July 2, 1919 
Mar. 15,1919 
Sept. 24, 1921 
Dec. 16,1920 
Sept. 20, 1921 
Dec. 15,1920 
Oct. 27,1921 
Aug. 18,1919 
Jan. 24,1921 
Nov. 16,1921 
Sept. 18, 1920 
Feb. 27,1921 
Apr. 11,1919 
Dec. 4, 1921 
Feb. 11,1919 
Oct. 2, 1920 
May 20,1921 
Feb. 15,1921 
Apr. 1, 1921 
Oct. 21,1921 
Aug. 23,1921 
Dec. 4, 1921 
Sept. 18,1920 
Sept. 30, 1921 
July 1, 1921 
Oct. 18,1919 
Oct. 27,1919 
Jan. 15,1921 
Mar. 10,1921 
Feb. 26,1920 
Dec. 15,1920 
Dec. 5, 1921 
] Aug. 15,1921 
Nov. 12,1920 
Apr. 5, 1921 
Apr. 2, 1921 
May 11,1919 
Nov. 17,1921 
Feb. 2, 1921 
Aug. 28,1920 
Sept. 30, 1920 
Nov. 11,1920 
Feb. 8,1921 
Dec. 13,1920 
Oct. 23,1919 
Feb. 19,1907 
July 4, 1920 
Mar. 18,1921 
Jan. 15,1921 
Sept. 5,1921 
Oct. 8, 1921 
Apr. 29,1919 
Oct. 7, 1921 
Apr. 14,1920 
Oct. 26,1921 
Nov. 10,1921 
Aug. 25,1919 
Oct. 22,1921 
Dec. 15,1921 
Mar. 16,1920 
Oct. 5, 1921 
Oct. 1, 1920 
Sept. 20, 1921 
Oct. 24,1920 
Dec. 8, 1921 
Feb. 10,1921 
. Nov. 28,1920 
(t) 

Apr. 1, 1921 



Montgomery. 

Phoenix. 

Little Rock. 
Do. 

Oakland. 

San Francisco. 

San Diego. 

Sacramento. 

Los Angeles. 

Berkeley. 

Oakland. 

Denver. 

Do. 

Do. 

Do. 

Branford. 

New London. 
Hartford. 
Wilmington. 
Do. 

Washington. 
St. Augustine. 

Do. 

Atlanta. 

Savannah. 

Griffin. 

Atlanta. 

Honolulu. 

Chicago. 

Springfield. 

Chicago. 

Do. 

Do. 

Do. 

Do. 

Springfield. 

Chicago. 

Indianapolis. 

Do. 

Des Moines. 
Keokuk. 

Des Moines . 
Topeka. 
Hutchinson. 
Topeka. 

Do. 

Louisville. 
Frankfort. 
New Orleans. 
Do. 

Portland. 

Augusta. 

Pikesville. 

Baltimore. 

Do. 

Do. 

Boston. 

Do. 

Do. 

Do. 

Do. 

Allston. 

Salem. 

Boston. 

Do. 

Do. 

Do. 

Do. 

Springfield. 



( 4 ) 



o 



Officers detailed as instructors with the National Guard — Continued. 



State, Territory, or District. 



Name and rant of detailed officers. ^ 6 *dutj\ ^ Present station. 



Michigan. . 
Minnesota. 



Mississippi 
Missouri. . . 



Montana 

Nebraska 

New Hampshire 
New Jersey 



N ew Mexico. 
New York.. 



North Carolina. 

North Dakota.. 
Ohio 

Oklahoma 

Oregon 

Pennsylvania. . 



Porto Rico. 



Maj. Richard E. Cummins, Cav | Nov. 2, 1920 

Mai. Loren C. Grieves. Inf I Sept. 7, 1920 

Maj. John M. McDowell, F. A i Jan. 20, 1920 

Col. Edmund L. Butts, Inf Nov. 24, 1921 

Lieut. Col. Thomas J. Rogers, Inf Mar. 21, 1921 

*Maj. James B. Woolnough, Inf May 18, 1919 

*Maj. Walter S. Fulton, Inf Sept. 22, 1920 

Col. Austin F. Prescott, Inf Mar. 8, 1921 

Maj. Benjamin F. McClellan, Ret Jan. 29, 1921 

Lieut. Col. Jay R. Shock, M. C Mar. 18, 1921 

Col. Thomas H. Jackson, C. E i Aug. 27, 1921 

Capt. David L. Ruffner, F. A Oct. 18,1921 

Maj. Clarence A. Mitchell, C. A. C Apr. 1, 1921 



Lieut. Col. Auswell E. Deitsch, Inf May 14, 1921 

Lieut. Col. Guy E. Bucker, Inf Jan. 11, 1921 

Maj. Hugh B. Keen, Inf Apr. 6, 1921 

Lieut. Col. Wilbur A. McDaniel, Inf Aug. 26, 1920 



Lieut. Col. Archibald F. Commiskey, Cav 

Capt. William H. Brady, F. A 

Col. George E. Thome, Inf 

Maj. Henry P. Perrine, jr., Inf 

Capt. Reading Wilkinson, C. E 

Col. John J. Boniface, Cav 

Lieut. Col. Levy M. Hathaway, M. C 

Col. Albert E. Waldron, C. E 

Capt. Hugh H. Temple, Sig. C 

Maj. Charles L. Stevenson, Cav 

Capt. Calvin, DeWitt, jr., Cav 

Maj. Clyde A. Selleck, F. A 

Capt. Redmond F. Kernan, jr., F. A 

Maj. Robert C. Garrett, C. A. C 

Maj. Thomas H. Jones, C. A. C 

Maj. James P. Hogan, C. A. C 

Colonel George D. Moore, Inf 

Col. George B. Pond, Inf 

Lieut. Col. George E. Stewart, Inf 

Maj. Metcalfe Reed, Inf 

Capt. Kent C. Mead, Inf 

Capt. Sidney A. Sands, Inf 

Maj. Arthur C. Evans, Inf 

Lieut. Col. Thomas L. Brewer, Inf 

Maj. William D. Faulkner, Inf 

Capt. George I. Usher, A. S 

Lieut. Col. Dorsey Cullen, Cav 

Maj. Clarence T. Marsh, C. A. C 

Maj. Ben. F. Ristine, Inf : 

Capt. Gustav A. M. Anderson, Inf 

Lieut. Col. Elbert E. Persons, M. C 

Lieut. Col. Paul S. Bond, C. E 

Lieut. Col. John J. Ryan, Cav 

Maj. Stafford LeR. Irwin, F. A 

Capt. Russell G. Barkalow, F. A 

Maj. William C. Williams, Inf 

Lieut. Col. Frederick Goedecke, Inf 

Lieut. Col. James M. Loud, Inf 

Capt. Stacy Knopf, F. A 

Col. Charles F. Bates. Inf 

Col. Joseph P. O’Neil, Inf 

Maj. James S. Dusenbury, C. A. C 

Col. Clarence E. Dentler, Inf 

Capt. Paul Hathaway, Inf 

Lieut. Col. William N. Bispham, M. C 

Lieut. Col. Rowland B. Ellis, Cav 

Capt. Otis Porter, Cav 

Maj. Frank Thorp, jr., F. A 

Maj. Harold C. Vanderveer, F. A 

Maj. Paul D. Bunker, C. A. C 

Col. Carl A. Martin, Inf 

Capt. Maurice L. Miller, Inf 

Lieut. Col. Howard G. Davids, Inf 

Maj. Richard H. Jacob, Inf 

Maj. Jaime Nadal, Inf 

Maj. Arturo Moreno, Inf 

Capt. Victor E. Domenech, Inf 



June 9, i.920 
; Feb. 24,1921 
Jan. 21,1921 
Nov. 1,1920 
' Nov. 18,1921 
j Aug. 14, 1920 
i June 24,1919 
i June 1,1921 
Jan. 8, 1921 
Mar. 29,1921 
Sept. 27, 1921 
July 9,1921 
Mar. 9, 1920 
Aug. 1,1921 
Mar. 7, 1921 
Oct. 4, 1920 
May 14,1919 
l Jan. 26,1921 
Mar. 19,1920 
Sept. 25,1919 
Nov. 19,1921 
! Nov. 11,1921 
Nov. 8,1921 
Mar. 15,1920 
- Mar. 15,1920 



Oct. 


22, 


, 1920 


Oct. 


11, 


1920 


Oct. 


30, 


1920 


Nov. 


4, 


1921 


Sept. 


5, 


,1919 


Nov. 


21, 


1920 


July 


9, 


1920 


Oct. 


13, 


1921 


Oct. 


1 , 


1920 


July 


29, 


1921 


Nov. 


1 , 


1919 


Dec. 


15, 


1920 


Jan. 


11, 


1921 


May 


23, 


1919 


Aug 


4, 


1920 


Apr. 


15, 


1920 


Aug. 


19, 


1919 


Sept. 


3, 


1921 


Jan. 


29, 


1921 


May 


4, 


1920 


Sept. 


9, 


1921 


Oct. 


5, 


1920 


Jan. 


4, 


1921 


Sept. 


6, 


1921 


Dec. 


17, 


1921 


Sept. 


5, 


1920 


Aug. 


2, 


1920 


Nov. 


20, 


1920 


July 


16, 


1921 


Dec. 


17, 


1921 


Nov. 


27, 


1921 ; 



Detroit. 

Lansing. 

Minneapolis. 

St. Paul. 

Do. 

Do. 

Mankato. 

Jackson. 

Do. 

Kansas City. 

Do. 

Sedalia. 

Joplin. 

St. Louis. 

Cape Girardeau. 
Helena. 

Lincoln. 

Newark. 

Camden. 

Trenton. 

Newark. 

Las Cruces. 
Santa Fe. 

New r York City. 
Do. 

Do. 

Do. 

Do. 

Do. 

Do. 

Do. 

Do. 

Do. 

Do. 

Do. 

Do. 

Do. 

Do. 

Brooklyn. 

Albany. 

Troy. 

Syracuse. 

New York City. 

Asheville. 

Wilmington. 

Raleigh. 

Bismarck. 

Columbus. 

Cleveland. 

Columbus. 

Do. 

Canton. 

Columbus. 

Cincinnati. 

Toledo. 

Oklahoma City. 
Muskogee. 
Oklahoma City. 
Salem. 

Eortland. 

Do. 

Philadelphia. 

Do. 

Harrisburg. 

Pittsburgh. 

Wilkes-Barre. 

Allentown. 

Harrisburg. 

Scranton. 

Greensburg. 

Erie. 

San Juan. 

Do. 

Do. 



6 



Officers detailed as instructors with the National Guard — Continued. 



State, Territory, or District. 



Rhode Island.. 

South Carolina 

South Dakota. 
Tennessee 

Texas 



Utah 

Vermont 

Virginia. 



West Virginia 
Washington... 



Wisconsin. 



Wyoming 



Name and rank of detailed officers. 


Reported for 
duty. 


Maj. George A. Taylor, C. A. C 

Col. Charles W. Abbot, Ret 


Jan. 23,1921 
Oct. 16,1919 
Dec. 6, 1920 
June 23,1920 


Col. Frederick R. Day, Inf 


Col. George H. McMaster, Ret 




Lieut. Col. John H. Allen, M. C 


Sept. 21,1919 


Col. James V. Heidt. Inf. 


July 28,1920 
June 22,1918 
Dec. 21,1919 


Lieut. Col. Charles B. Rogan, Ret 


Maj. James C. Magee, M. C. 


Lieut. Col. John T. £>ayles, Cav 


Nov. 13,1920 
July 24,1920 
Oct. 2, 1921 
May 18,1920 
July 15,1919 
Aug. 8, 1919 
Mar. 6, 1920 
Oct. 9,1921 
Aug. 25,1919 
Dec. 14,1921 
Oct. 13,1904 
Sept 3, 1921 
Apr. 23,1921 
Oct. 21,1921 


Col. Sterling P. Adams, Cav 


Maj. William L. Culberson, Inf 

Lieut. Col. William 8. Faulkner, Inf 

Maj. William W. Gordon, Cav 

Maj. Frederick A. Prince, F. A 

Col. Easton R. Gibson, Inf 1 

Capfc. Gennad A. Greaves, F. A 

Maj. William H. Gill, Inf 

Capt. Delphin E. Thebaud, Inf 

Col. Charles A. Dempsey, Ret 

Col. Frederick B. Shaw, Inf j 

Maj. Clift Andrus, F. A ! 


First Lieut. Hiram W. Tarkington, F. A 


Maj. John H. Hood, C. A. C 

Lieut. Col. William T. Patten, Inf 

Capt. Donald B. Hilton, Inf. 

First Lieut. Krauth W. Thom, Inf 

Maj. James A. Pickering, F. A 


Apr. 29,1921 
Feb. 1,1919 

(t) 

Oct. 28,1921 
Jan. 5,1921 


Lieut. Col. Collin H. Ball, Inf 


Dec. 28,1919 
Dec. 1, 1920 


Capt. Horace J. Brooks, Inf 


Maj. Mahlen A. Joyce, Inf. 


Jan. 27,1921 
Sept. 13,1904 
July 19,1920 


Maj. Charles King, Ret 


Capt. Harold C. Mandell, Cav 





* Federally recognized National Guard officers, commanding National Guard regiments 
f Detailed, but not reported for duty. 



Present station. 



Providence. 

Do. 

Columbia. 

Do. 



Nashville. 

Do. 

Do. 

San Antonio. 

Houston. 

Dallas. 

Wichita Falls. 
San Antonio. 
Salt Lake City. 
Do. 

Montpelier. 

Norfolk. 

Richmond. 

Do. 

Do. 

Charleston. 

Seattle. 

Tacoma. 

Seattle. 

Do. 

Do. 

Do. 

La Crosse. 

Madison. 

Milwaukee. 

Oshkosh. 

Milwaukee. 

Cheyenne. 



SERGEANT INSTRUCTORS ON DUTY WITH THE NATIONAL GUARD 



State, Territory, or District. Name and rank of detailed enlisted men. j ^ j Present station. 



Alabama 



Arizona . . 
Arkansas 



California 



Colorado 



Connecticut 



Delaware 

District of Columbia 
Florida 



Georgia 



Hawaii. 

Idaho . . 
Illinois. 



Indiana 



Sergt. John M. Bryan, Inf 

Sergt. Daniel W. D wiggins, Inf 

Staff Sergt. Albert Friedland&r, Inf 

Sergt. Louis Steffan, Inf 

Sergt. William W. Dunckley, F. A 

Staff Sergt. John T. Lee, Cav. 

Sergt. John B. Felmet, Inf 

Staff Sergt. John C. Maeklin, F. A 

Sergt. Charles Dundee, Inf 

Sergt. William A. Erwin, Inf 

Sergt. Randall Hutchisson, Inf 

Sergt. James E. Spalding, Inf 

Sergt. Emmett Flowers, Inf 

Staff Sergt. Peter A. Knoll, Inf 

Sergt. Sefus Sutton, Inf 

Staff Sergt. King C. Tolies, Inf 

Sergt. Edward L. Welsh, Inf 

Sergt. Martin J. Buckley, F. A 

Sergt. Lawrence Conner, C. A. C 

Sergt. John Zeluff, C. A. C 

Sergt. William A. Allen, Inf 

Tech. Sergt. Sidwell B. Fryer, Inf 

Sergt. William Head, Inf 

Sergt. Walter E. Willingham, Cav 

Sergt. Guy J. Flaherty, Inf 

Sergt. Gaza G. Kerstner, Inf 

Sergt. James E. Slater, Inf 

Sergt. Byron W. Peyton, Cav 

Sergt. Lee Thompson, C. A. C 

Sergt. Walter J. Watters, C. A. C 

Tech. Sergt. Joseph C. Sutton, C. E 

Sergt. Edward E. Adams, Inf 

Sergt. Emanuel Brenner, Inf 

Sergt. Charles E. W r ingert, Inf 

Tech. Sergt. Philip J. Dueber, Inf 

Sergt. Harold A. Head, Inf 

Sergt. Webster Wilson, Cav 

Sergt. Edward C. Pennell, F. A j 

Sergt. Joshua L. Nash, Inf 

Sergt. John Stewart, Inf 

Sergt. Marinius Anderson, Cav 

Sergt. John Brassil, Inf 

Sergt. Robert B. Brown, Inf 

Sergt. Edward R. Davis, Inf 

Sergt. Hiram Jones, Inf 

Sergt. Lauritz Karbolling, Inf 

Sergt. Harrison Wilder, Inf 

Staff Sergt. Charles E. Biggs, Cav 

Sergt. Charles S. Giser, F. A 

Sergt. Kolbein Johnson, F. A 

Sergt. John B. Laker, F. A 

Sergt. Henry T. Pegley, F. A 

Sergt. Carl P. Burkhead, C. A. C 

Tech. Sergt. Charles C. Metz, Q. M. C 

Sergt. Robert Murphy, M. D 

Sergt. Bert A. Boyer, Inf 

Sergt. Bert Cordle, Inf 

Sergt. Fred Dankert, Inf 

Sergt. Michael F. Scully, Inf 

Sergt. Lee C. Steele, Inf 

Sergt. Knox B. Chadwell, F. A 

Sergt. George E. Grace, F. A 

Sergt. Sigmond Jakuboski, F. A 

Sergt. William A. Sebastian, F. A 



. Sept. 13, 1919 
Nov. 4,1921 
Jan. 2,1920 
Apr. 5, 1920 
Nov. 16,1921 
June 10,1920 
Aug. 6, 1921 
| Aug. 26,1920 
Nov. 7,1919 
Apr. 10,1921 
I Nov. 10,1919 
I Aug. 29,1921 
Sept. 20,1921 
! Mar. 3,1921 
Jan. 28,1921 
Nov. 13,1919 
Nov. 18, 1921 
Aug. 3, 1921 
Mar. 10,1921 
Oct. 22,1921 
Oct. 20,1919 
Dec. 22,1919 

do 

Mar. 5, 1921 
Aug. 31,1921 
Feb. 9, 1921 
Aug. 15,1921 
Mar. 16,1921 
Mar. 21,1921 
Mav 13,1921 
Oct. 28,1919 
Oct. 28,1921 
Feb. 25,1921 
Apr. 19,1920 
July 12,1921 
Nov. 6,1919 
Jan. 19,1921 
Aug. 15,1921 
Apr. 13,1920 
June 13,1921 
Aug. 3, 1920 
Sept. 2,1921 
Jan. 22,1921 
Oct. 4,1921 
Mar. 2,1921 I 
Aug. 12,1921 
Nov. 29,1921 
Feb. 22,1921 
Sept. 14, 1921 
Aug. 17,1921 
Aug. 8, 1921 
Oct. 3, 1921 
Oct. 1,1921 
Mar. 7, 1921 
Mar. 12,1921 
Nov. 5,1921 
Mar. 3, 1921 
Aug. 22,1921 
Mar. 8, 1921 
Oct. 11,1921 
Oct. 7, 1921 
Sept. 20,1921 
Oct. 24,1921 



Birmingham. 

Anniston. 

Montgomery. 

Do. 

Luveme. 

Birmingham. 

Phoenix. 

Mesa. 

Hope. 

Little Rock. 
Do. 

Do. 

Los Angeles. 
Do. 

Sacramento. 
San Francisco. 
Los Angeles. 
Oakland. 

San Francisco. 
San Diego. 
Denver. 

Delta. 

Fort Morgan . 
Monte Vista. 
New Haven. 
Hartford. 

Do. 

Do. 

New' London. 

Wilmington. 

Washington. 

Jacksonville. 

St. Petersburg. 

St. Augustine. 

Macon. 

Cordele. 
Atlanta. 
Savannah . 
Honolulu . 
Waimea. 

Boise. 

Chicago. 

Do. 

Peoria. 

Chicago. 

Springfield. 

Chicago 

Urbana. 

Chicago. 

Monmouth. 

Chicago. 

Do. 

Do. 

Do. 

Do. 

Frankfort . 
Indianapolis. 
Shelby ville. 
Indianapolis. 
South Bend. 
Indianapolis . 
Kokomo. 
Evansville. 
Bloomington. 



8 

Sergeant instructors on duty with the National Guard — Continued. 



State, Territory, or District. 



Name and rank of detailed officers. 



^Reported for 
duty. 



Present station. 



Iowa 



Kansas. 



Kentucky. 



Louisiana 
Maine 



Maryland 



Massachusetts. 



Michigan. 



Minnesota. 



Mississippi 



Sergt. William R. Arthur, inf 

Sergt. Walter W. Cooper, Inf 

Sergt. Andrew G. Cumps, Inf 

Sergt. William Harvey, Inf 

Sergt. Perry J. Hoffey, Inf ! 

Sergt. James T. Jenkins, Inf 1 

Sergt. Jesse F. Rhodes, Inf | 

Sergt. Ivan R. Tomes, Inf : 

Sergt. Frank Cervenka, Cav j 

Sergt. Fred Fenner, Cav 

Sergt. Edward J. Cox, F.-A 

Sergt. Roy Branstetter, Inf ! 

Sergt. Ervin Ormsby, Inf 

Staff Sergt. Frank N. Sell, Inf 

Sergt. Louis Rosenberg, Cav 

Sergt. Thomas P. Atkinson, F. A 

Sergt. George Miller, F. A 

Sergt. Crit Cox, Inf 

Sergt. Alger Hanks, Inf 

Sergt. James P. Walsh, Inf. 

Sergt. James Hawkins, Cav 

Sergt.. Nelson T. Jones, F. A 

Sergt. Adam Zlotkowski, F. A 

Sergt. Constantine O. Jenkins, Cav 

Sergt. Ernest Hoffman, Inf 

Tech. Sergt. Roy M. Osborne, Inf..- 

Sergt. Alex Lappen, C. A. C 

Sergt. George J. Woods, C. A. C 

Sergt. Charles F. Elsesser, Inf 

Sergt. Roger W. King, Inf 

Sergt. James C. Knowles, Inf 

Sergt. Alonzo McNealea, Inf 

Sergt. John Mannix, Inf 

Sergt. Thomas Moore, Inf 

Sergt. David R. Perkins, Inf 

Sergt. William L. Sandifer, Inf 

Tech. Sergt. William Morgan, F. A 

Sergt. William H. Carroll, M. D 

Sergt. Mahlon Todd, A. S 

Sergt. Alexander Clarkston, Inf 

Sergt. Albert L. Dumaine, Inf 

Sergt. Gordon D. Gibson, Inf 

Sergt. William E. Murray, Inf 

Sergt. James C. Osburn, Inf 

Tech. Sergt. Harry J. Pond, Inf 

Sergt. James W. Rennio, Inf 

Sergt. Clayton Sandoe, Inf 

Sergt. Earle G. Schryer, Inf 

Sergt. Frank V. Keefe, F. A 

Sergt. Albert S. Mahaffey, F. A 

Sergt. Bert J. Raisbeck, F. A 

Sergt. Richard J. Wellband, F. A 

Sergt. Richard T. O’Donnell, Cav 

Sergt. Patric R. Kelly, C. A. C 

Sergt. Lee B. Shuffler, C. A. C 

Staff Sergt. Louis Davidson, M. D 

Sergt. Andrew Albanese, Inf 

Sergt. Carl J. Fox, Inf. 

Sergt. Robert H. Long, Inf | 

Staff Sergt. Julius Pleines, Inf 

Sergt. Samuel Rudder, Inf 

Sergt. William Denn, Cav 

Tech. Sergt. George A. Ivanick, F. A 

Tech. Sergt. Maurice G. Buchwald, Q. M. C 

Sergt. George Cockriel, Inf 

Sergt. Roy B. Deering, Inf 

Sergt. Arthur L. Feltenberger, Inf 

Sergt. Willard P. Goad, Inf 

Sergt. Herbert N. Ham, Inf 

Sergt. Charles W. Snyder, Inf 

Master Sergt. Albert A. Burns, F. A 

Staff Sergt. Jack Sabo, F. A 

Sergt. Clarence Phillips, Inf 

Staff Sergt. Michael J. Donlon, Inf 



Feb. 7, 1921 

do 

Dec. 19,1919 
Sept. 17, 1921 
Dec. 1, 1921 
Nov. 21, 1921 
Oct. 19,1921 
Jan. 26,1921 
June 17,1920 
Oct. 5, 1921 
Sept. 9,1920 
Feb. 7, 1921 
Oct. 5,1920 
Nov. 8,1919 
Sept. 13, 1920 
Mar. 27,1921 
Nov. 3,1920 
Oct. 24,1921 
July 26,1921 
Mar. 18,1921 
Sept. 30, 1920 
Oct. 1, 1921 
Oct. 10,1921 
Mar. 21,1921 
May 23,1919 
Oct. 20,1919 
Nov. 3,1921 
Feb. 3, 1921 
May 12,1920 
Feb. 24,1921 
Dec. 1, 1921 
Jan. 8,1921 
Dec. 16,1920 
Jan. 23,1921 
Jan. 29,1921 
Mar. 18,1921 
Sept. 20, 1921 
Nov. 4,1921 
Dec. 3, 1921 
Feb. 2, 1921 
Nov. 9,1921 
Sept. 14, 1920 
Sept. 21, 1921 
Feb. 14,1921 
Oct. 29,1920 
Nov. 20, 1920 
Sept. 3,1921 
July 25,1921 
Oct. 11,1921 
Mar. 7, 1921 
Mar. 11,1921 
Sept. 14, 1921 
Nov. 19, 1920 
Feb. 3, 1921 
Dec. 13,1920 
May 14,1920 
Oct. 8, 1920 
Aug. 18, 1921 
July 26,1921 
Dec. 6, 1920 
Aug. 10,1921 
Oct. 15,1920 
Jan. 5, 1921 
Nov. 23, 1920 
Feb. 22,1921 
Nov. 8,1919 
Dec. 20,1921 
Sept. 7,1920 
Dec. 28,1921 
Sept. 4,1920 
Apr. 20,1920 
Dec. 28,1919 
Feb. 20,1921 
Oct. 21,1920 






Waterloo. 
Council Bluffs. 
Des Moines. 
Sioux City. 

Des Moines. 
Shenandoah. 
Mason City. 
Red Oak. 
Oskaloosa. 

Des Moines. 

Keokuk. 

Wichita. 

Kansas City. 

Council Grove. 

Clay Center. 

Hiawatha. 

Hutchinson. 

Winchester. 

Corbin. 

Frankfort. 

Louisville. 

Do. 

Do. 

Bogalusa. 

Augusta. 

Portland. 

Fort Preble. 

Rockland. 

Baltimore'. 

Do. 

Do. 

Salisbury. 

Cumberland. 

Crisfield. 

Elkton. 

Baltimore. 

Pikesville. 

Baltimore. 

Dundalk. 

Pittsfield. 

Boston. 

Do. 

Do. 

Worcester. 

tfynn. 

Springfield. 

Fitchburg. 

Boston. 

Brockton. 

Lawrence. 

Salem. 

Allston. 

Do. 

Boston. 

Do. 

Roxbury. 
Grand Rapids. 
Flint. 

Detroit. 

Muskegon. 

Adrian. 

Alma. 

Lansing. 

Do. 

Mankato. 

St. Paul. 

Mankato. 

Moorhead. 

Minneapolis. 

St. Paul. 

Minneapolis. 

Do. 

Duluth. 

Biloxi. 



9 

Sergeant instructors on duty with the National Guard — Continued. 



State, Territory, or District. 



Missouri. 






Nebraska.. . 
New Jersey. 



New Mexico. 
New York. . . 



North Carolina. 



North Dakota. 



Name and rank of detailed officers. 



Sergt. Romuald o Andreelli, Inf 

Sergt. William J. Brennan, Inf 

Sergt. Edward Burns, Inf 

Sergt. Willfried C. Elliott, Inf 

Tech. Sergt. Hugh B. Forbes, Inf 

Sergt. Andrew M. Wickline, Inf 

Sergt. Ernest D. Henry, F. A 

Staff Sergt. James H. Kelly, F. A 

Sergt. John Davis, Inf 

Sergt. Boyce F. Kirby, Inf 

Sergt. Edmund H. McCann, Inf 

Sergt. Lee R. G. Ward, Inf 

Sergt. Charley S. Howard, Inf 

Sergt. William F. Leek, Inf 

Sergt. Michael A. McCroden, Inf ! 

Sergt. John P. Nalley, Inf 

Sergt. Charles A. Nixon, Inf 

Sergt. Harley R. Palmerton, Inf 

Sergt. Michael Rooney, Inf 

Sergt. Hector Ross, Inf 

Sergt. Charles A. Brockmeyer, Cav 

Sergt. George T. Smith, Cav 

Sergt. William Taylor, Cav 

Sergt. Irving C. Hughes, F. A 

Sergt. Daniel S. Bestor, Engrs 

Sergt. Lacon M. Case, Cav 

Sergt. Harry O. Clagett, Cav 

Sergt. Clyde E. Springstead, F. A 

Sergt. Charles Blumhardt, Inf 

Sergt. James J. Boland, Inf 

Sergt. Robert C. Coleson, Inf 

Sergt. William C. Dickson, Inf 

Sergt. Louis Elbe, Inf 

Sergt. Theodore Henderson, Inf 

Sergt. Richard C. Garner, Inf 

Sergt. Dorsett C. Hitch, Inf 

Sergt. Thomas W. Hurley, Inf 

Sergt. James W. Kelly, Inf 

Sergt. Herman Kraft, Inf 

Sergt. Walter H. Loudermilk, Inf 

Sergt. John Mahely, Inf 

Staff Sergt. Ernest V. Mooney, Inf 

Sergt. Matthew Netter, Inf 

Sergt. Dennis O’Brien, Inf 

Sergt. Boyd Roark, Inf 

Sergt. Carl W. Sherwood, Inf 

Sergt. Murry H. Smith, Inf 

Sergt. Saul Zuckemick, Inf 

Sergt. W. H. Boettyer, Cav 

Sergt. Max M. Chesler, Cav 

Sergt. Walter F. V’rooman, Cav 

Sergt. James H. Eaton, F. A 

Sergt. Richard Faulkner, F. A 

Sergt. Harry Soloman, F. A 

Sergt. Harold J. Tucke, F. A 

Sergt. John Ustick, F. A 

Sergt. Henry Cordes, C. A. C 

Sergt. David C. Fletcher, C. A. C 

Sergt. Solon C. Gillam, C. A. C 

Tech. Sergt. Ralph L. Johnson, C. A. C 

Sergt. Frank A. Jones, C. A. C 

Sergt. William J. Joyce, C. A. C 

Sergt. Eustace S. Pinckney, C. A. C 

Sergt. Dan J. Sweeney, C. A. C 

Sergt. Charles Young, Engrs 

Sergt. Harris Brotman, M. D 

Sergt. Claude J. Wilson, M. D 

Staff Sergt. Joseph Duffy, Q. M. C 

Sergt. Claude S. Bush, Inf 

Sergt. George B. Stevens, Inf 

Sergt. Leon D. Wagner, Inf 

Tech. Sergt. Phi ip Sutter, Cav 

Sergt. Walter E. Lytle, C. A. C 

Sergt. Harry A. Jones, Inf 

Sergt. Wilbur L. Snow, Inf ' '] 



Reported for 
duty. 



Present station. 



Nov. 7, 1919 
May 24,1920 
Sept. 11, 1919 
Jan. 28,1921 
Nov. 28, 1919 
Aug. 16, 1920 | 
Feb. 11,1921 : 
Dec. 8,1920 
Oct. 21,1921 
Sept. 3,1921 
Apr. 12,1921 
Aug. 21, 1921 , 
Oct. 9, 1920 
Oct. 7,1919 
Nov. 4,1919 ; 
Sept. 3, 1920 
Aug. 31, 1920 
Nov. 12,1919 
Sept. 1,1920 
Jan. 3,1920 
Jan. 16,1920 
Nov. 15,1921 
Oct. 8,1921 
Oct. 29,1920 i 
Dec. 10,1921 i 
Oct. 29,1921 
Feb. 4, 1921 
Oct. 17,1921 | 
Nov. 19, 1920 ' 
Oct. 5,1921 ! 
Sept. 22, 1920 : 
Nov. 6, 1919 
July 24,1920 
Mar. 19,1920 
Nov. 3, 1921 
Jan. 16,1920 
Oct. 13,1921 ! 
Nov. 15, 1920 
Nov. 8, 1919 
Mar. 18,1920 
Nov. 8,1919 
Sept. 9,1919 
Oct. 4,1920 
Apr. 15, 1920 
Dec. 1, 1920 
Feb. 7, 1921 
Jan. 22,1921 
Jan. 8,1921 ' 
Mar. 8, 1920 
Jan. 17,1921 
May 2 , 1920 
Jan. 2, 1920 
Jan. 20,1920 
Jan. 29, 1921 
Mar. 8, 1921 
Dec. 22,1920 ' 
Sept. 14,1920 
Sept. 26, 1919 ! 
Apr. 16, 1920 1 
May 2,1921 
May 5, 1920 
Mar. 12,1921 
Sept. 26, 1919 
Mar. 6,1920 
Jan. 3, 1921 
May 12,1921 
Aug. 16,1920 
Dec. 29,1920 
Dec. 22, 1921 
Dec. 8, 1921 
Feb. 21 , 1920 
Aug. 5, 1920 
Oct. 2!, 1921 
Aug. 5, 1921 
Oct. 11,1921 



Kansas City. 
Cabool. 

St. Louis. 

Cape Girardeau. 
Kansas City. 
Joplin. 

St. Louis. 
Columbia. 
Scottsbluff. 
Lincoln. 

Do. 

Omaha. 

Bridgeton. 

Jersey City. 

Trenton. 

Camden. 

Newark. 

Paterson. 

Elizabeth. 

Newark. 

Do. 

Red Bank. 

East Orange. 

Camden. 

Hoboken. 

Santa Fe. 

Albuquerque. 

Roswell. 

New York City. 

Do. 

Troy. 

New York City. 

Do. 

Troy. 

New York City. 

Rochester. 

Albany. 

New York City. 

Buffalo. 

Whitehall. 

Hornell. 

Syracuse. 

New York City. 
Schenectady. 
Saranac Lake. 
New York City. 
Do. 

Watertown. 
New York City. 

Do. 

Buffalo. 
Binghampton . 
New York Citv. 

Do. 

Buffalo. 

Brooklyn. 

Do. 

Do. 

New York City. 
Do. 

Do. 

Brooklyn. 

Do. 

New York City. 
Do. 

Brooklyn. 

New York City. 

Do. 

Canton. 

Mount Gilead. 

Raleigh. 

Asheville. 

Wilmington. 

Bismarck. 

Grand Forks. 



10 

Sergeant instructors on duty with the National Guard — Continued. 



State, Territory, or District. 



Ohio. 



Oklahoma . 



Oregon. 



Pennsylvania. 



Porto Rico — 

Rhode Island . . 
South Carolina 

Tennessee 

Texas 



Name and rank of detailed officers. 


Reported for 
duty. 




Mar. 4, 1921 
Apr. 21,1921 
Feb. 15,1921 
Dec. 23,1920 
Nov. 9, 1919 
Oct. 3, 1919 






Sergt. John F. McCafferty, Inf 








Feb. 8, 1921 
Mar. 10,1921 
Nov. 3, 1919 
do 






Sergt. Gottlieb Smith, Inf 


Sergt. Lewis Watters. Inf 


July 21, 1921 
Dec. 19, 1921 






July 19,1920 
Sept. 28, 1920 
Nov. 5,1920 
May 27,1921 
Sept. 30, 1921 
Aug. 28,1921 
Nov. 7,1919 
Nov. 7,1920 






Tech. Sergt. William Stratton, Engrs 




Staff Sergt. Henry A. Ferguson, Inf 






Sergt. Richard Smith, Inf 


Oct. 7,1920 
Nov. 22,1920 
Nov. 19,1920 
Oct. 31,1919 


Sergt. Lloyd 0. Enloe, F. A 




Tech. Sergt, George hT Bates, Inf 




Feb. 3, 1921 
Nov. 11,1919 


Sergt. Arthur F. Nugent, Inf 


Sergt. Wilbur L. Moorman, Inf 


Jan. 25,1921 
Mar. 2, 1921 
Nov. 15,1921 








Oct. 22,1921 


Sergt. Frank J. Jurat, C. A. C 

Tech. Sergt. M. J. Donoghue, Inf 


Apr. 28,1920 
July 16,1920 
Dec. 19,1820 
Feb. 4, 1921 
Oct. 4 1920 


Sergt. George H. Dryer, Inf 


Sergt. Thomas H. Duby, Inf 


Sergt. Alonzo E. Flowers, Inf 


Staff Sergt. B. Jacobowitz, Inf 


Nov. 22,1920 
Oct. 14,1920 1 
Feb. 7, 1921 
Dec. 5, 1920 j 


Sergt. Harry A. Frankhouser, Inf 


Sergt. Ralph C. Lacy, Inf 


Sergt. David E. Lane, Inf 


Sergt. Richard P. Murtha, Inf 


Jan. 25,1921 ! 


Sergt. Walter M. Oates, Inf 


Oct. 2, 1920 
Feb. 23,1921 


Sergt. Ira Partin, Inf 


Sergt. Robert B. Peterman, Inf 


Oct. 24,1921 


Sergt. Gustav Schoeing, Inf 


Aug. 25,1920 
Nov. 22,1920 
Apr. 10,1920 
Jan. 15, 1921 


Sergt. Lushion Darrah, Cav 


Tech. Sergt. John Slider, Cav 


Sergt. Robert H. Steltz, Cav 


Sergt. John H. Burke, F. A 


Aug. 2, 1921 
Nov. 4,1920 


Sergt. Patrick J. Horan, F. A 


Sergt. Paul R. Jeschon, F. A 


Jan. 21, 1921 


Tech. Sergt. Jesse E. Maxey, F. A 


Oct. 26,1920 


Sergt. Frederick W. Melin, F. A 


Jan. 26,1921 
Oct. 10,1921 
Feb. 7, 1921 


Sergt. James Sproul, F. A 


Sergt. Walter William Turner, F. A 


Sergt. Dewey M. Hipp, M. D 


July 28,1921 
Jan. 7, 1921 
Sept. 22, 1921 
July 16,1920 
Feb. 26,1921 


Master Sergt. Jonas Bitterman, Q.M.C 

Sergt. Rafael Diaz, Inf 


Sergt. Rafael Rodriguez, Inf 


Sergt. Santiago Rivera, Inf. 


Sergt. Jose Vera, Inf 


Mar. 26,1921 


Sergt. William d. Hunt, Cav 


Mar. 21,1921 


Sergt. Timothy B. Lundrigan, C. A. C 

Sergt. Harry E. Roy, C. A. C 

Tech. Sergt Matterson A. Gardner, Inf 


Oct. 25,1921 
Feb, 7, 1921 
Nov. 8, 1919 


Sergt. Charlie Napier, Inf 


Feb. 22,1921 
Feb. 10,1921 


Sergt. Ravmond H. Russell, Tnf 


Staff Sergt. William Donaldson, Inf 


Oct. 30,1919 
Dec. 27,1920 


Sergt. John T. McMenomy, Inf 


Sergt. John W. Crowe, Cav 


Oct. 14, 1920 


First Sergt. Dock Kale, Tnf. 


Apr. 22,1921 
Feb. 9, 1921 
May 20,1919 
Feb. 28,1920 


First Sergt. John J. McMillan, Inf 


Sergt. Bernard J. McPartland, Inf 


Sergt. Will aim R. Wren, Inf 


Sergt. Marvin T. Bradford, Cav 


Nov. 27,1919 


Sergt. Walter T. Sorrels, Cav 


Sept. 21, 1919 
Nov. 6, 1919 


Tech. Sergt. John H. Ulrick, Cav 


Sergt. Abraham Kary, M. D 


Feb. 22, 1921 



Present station. 



Springfield 

Warren. 

Toledo. 

Cincinnati. 

Cleveland. 

Circle ville. 

Winchester, 

Delaware. 

Ohio City. 
Sandusky.. 
Columbus. 

Do. 

Ravenna. 

Madisonville. 

Portsmouth. 

Cleveland. 

Columbus. 

Oklahoma City. 

Hugo. 

| Ardmore. 
Oklahoma City. 
Enid. 

Wewoka. 

Portland. 

Do. 

Do. 

Salem. 

Portland. 

Eugene. 

Portland. 

Salem. 

Philadelphia. 

Lebanon. 

Kane. 

Scranton. 

Grove City. 
Altoona. 

Erie. 

Allentown. 

New Brighton. 

Washington. 

Harrisburg. 

Scranton. 

Philadelphia. 

Harrisburg. 

Philadelphia. 

Bellefonte. 

Wilkes-Barre. 

Pittsburgh. 

Wilkes-Barre. 

Williamsport. 

Philadelphia. 

Pittsburgh. 

Phoenixville. 

Philadelphia. 

Harrisburg. 

Mayaguez. 

San Juan. 

Ponce Playa. 

Arecibo. 

Providence. 

Do. 

Do. 

Columbia. 

Spartanburg. 

Columbia. 

Chattanooga. 

Memphis. 

Knoxville. 

Wichita Falls. 

San Antonio. 
Jasper. 

Dallas. 

Houston. 

Dallas. 

Do. 

Fort Sam Houston. 



11 

Sergeant instructors on duty with the National Guard — Continued. 



State, Territory, or District. 


Name and rank of detailed officers. 


Reported for 
duty. 


Present station. 


Utah 

Vermont 


Staff Sergt. William L. Franchere, Cav 

Sergt. Arthur Decker, F. A 

Sergt. Merle M. Shirey, F. A 

Sergt. Charles A. Cassin, Inf 

Sergt. William A. MacDonnell, Inf 


Oct. 2, 1919 
Mar. 26,1920 
Sept. 8,1920 
May 20,1920 
Nov. 10,1919 
Mar. 12,1921 
Mar. 25,1921 


Salt Lake City. 
Do. 

Do. 

Burlington. 

St. Johnsbury. 
Rutland. 






Richmond. 




Sergt. Walter L. ilughey. Inf 


Dec. 3, 1919 
Mar. 16,1921 


Do. 




Sergt. Joseph Lawrence'Knowles, Inf 


Do. 






Jan. 19, 1921 


Do. 




Sergt. George W. McBride, F. A 


Dec. 21,1920 


Do. 


Washington 


Sergt. Herbert B. Hatfield, Inf 


June 18,1919 


Everett. 




Sergt. Walter E. Jordan, Inf 


Oct. 21,1921 


Spokane. 
Y akima . 




First Sergt. Clarence L. Mayfiew, Inf 


June 18,1919 




1 Sergt. Henry M. Baker, Cav 


Jan. 28,1921 
Apr. 14,1920 
Dec. 5, 1921 


Tacoma. 




: Sergt. Jack W. Digh, F. A 


Walla Walla. 




i Sergt. Jack Huffman, F. A 


Seattle. 




Sergt. James M. Powers, F. A 


Oct. 1,1921 


Tacoma. 


West Virginia 


Sergt. Jay M. Cunningham, Inf 


Nov. 15,1921 


Beckley. 
Charles Town. 




; Sergt. John T. Lamond, Inf 


Nov. 13, 1921 




Sergt. Hugh McGinnis, Inf 


Nov. 11,1921 


Charleston. 




Sergt. John R. Rosenbalm, Inf 


Nov. 15,1921 


Logan. 


Wisconsin 


Sergt. William H. Crowley, Inf 


Mar. 18,1921 
Mar. 21,1921 


Beloit. 




Sergt. Charles A. Fields, Inf 


Appleton. 

Marshfield. 




1 Sergt. Nick Gross, Inf 


Mar. 18,1921 




1 Sergt. Addie McPheeters, Inf 


Dec. 4, 1920 


Eau Claire. 




Sergt. William A. Spearbreaker, Inf 


Sept. 13, 1921 
Jan. 12,1920 
Mar. 17,1921 


Stoughton. 

Madison. 




Sergt. Charles P. Ustine, Inf 




Sergt. Jack H. Waidley, Inf 


Milwaukee. 




Sergt. Ernest Wood, Inf 


Jan. 15, 1920 


Do. 




Sergt. Henry W. Bunting, Cav 


Dec. 31,1921 


Do. 




Sergt. Charles H. Cannon, Cav 


Feb. 18,1921 


Do. 




Sergt. John P. Hagan, Cav 


Aug. 29,1920 
Nov. 10,1920 


Janesville. 




Sergt. Charles B. Ellis, F. A . . 


La Crosse. 
Lander. 


Wyoming 


Sergt. George A. Pfeiffer, Cav 


Nov. 5, 1920 







SERGEANTS DETAILED WITH THE NATIONAL GUARD AS ACTING 
QUARTERMASTER SERGEANTS. 



Alabama 

Colorado 

District of Columbia 

Georgia 

Kansas 

Minnesota 

Mississippi 

Missouri 

New Jersey 

New York 

Ohio 

Oklahoma 

Tennessee 

Texas 

Virginia.. 

Washington 

Massachusetts 



Sergt. Thurman A. Hancock, D. E. M. L 

Sergt. Frank P. Collins, D. E. M. L 

Sergt. Charles F. Coanshock, D. E. M. L 

Sergt. Peter J. Murray, D. E.M. L 

Sergt. Claude M. Nash, D. E. M. L 

Sergt. John Sheppa, D. E. M. L 

Sergt. Eli S. Fowler, D. E. M. L 

Sergt. Edward J. Higgins, D. E. M. L. . 

Sergt. Robert M. Burns, D. E. M. L 

Sergt. Fred J. Brouillard, D. E. M. L. . . 

Sergt. Frederick Reiser, D. E. M. L 

Sergt. Arthur A. Wright, D. E. M. L. . . 
Sergt. Pierce K. Fullerton, D. E. M. L. . 

Sergt. Carl Hornsby, D.E.M.L 

Sergt. Stephen A. Davis, D.E.M.L 

Sergt. James Roach, D. E. M. L 

Staff Sergt. Eugene Million, D. E. M. L.. 



July 19,1921 I 
Nov. 3,1919 
Nov. 4,1919 
Apr. 23,1920 
Nov. 3,1919 

do 

Nov. 1,1919 
Dec. 27,1919 
Nov. 20,1919 
Nov. 3,1919 
Nov. 2,1919 
Oct. 31,1919 
Nov. 3,1919 
Nov. 4,1919 
Nov. 24,1920 
Nov. 6,1919 
June 17,1921 



Montgomery. 

Denver. 

Washington. 

Atlanta. 

Topeka. 

St. Paul. 
Greenwood. 

St. Louis. 

Trenton. 

Brooklyn. 

Columbus. 

Oklahoma City. 

Nashville. 

Austin. 

Roanoke. 

Seattle. 

Boston. 



( 12 ) 




MY AND CORPS AREA! 
DIVISION AREAS, N, 




CORPS AREAS- U.S. ARMY 
ION AREAS, NATIONAL GUARD 



ARMY AND CORPS AREAS. 



[War Department Orders establishing same amended to show Headquarters as of Dec. 31, 1921.] 

1. Establishment of Corps Areas. — By direction of the President, the following is issued to take effect September 1, 1920: 

1. In accordance with section 3 of the act approved June 4, 1920, the following corps areas are established for purposes of 
administration, training, and tactical control: 

a. First Corps Area, to embrace the States of Maine, New Hampshire, Vermont, Massachusetts, Rhode Island, and 
Connecticut. Headquarters at Boston, Mass. 

b. Second Corps Area, to embrace the States of New York, New Jersey, and Delaware. Headquarters at Governors 
Island, N. Y. 

c. Third Corps Area, to embrace the States of Pennsylvania, Maryland, Virginia, and the District of Columbia. Head- 
quarters at Fort Howard, Md. 

d. Fourth Corps Area, to embrace the States of Noth Carolina, South Carolina, Georgia, Florida, Alabama, Tennessee, 
Mississippi, and Louisiana. Headquarters at Fort McPherson, Ga. 

e. Fifth Corps Area, to embrace the States of Ohio, West Virginia, Indiana and Kentucky. Headquarters at Fort 
Benjamin Harrison, Ind. 

/. Sixth Corps Area, to embrace the States of Illinois, Michigan, and Wisconsin. Headquarters at Fort Sheridan, 111. 

g. Seventh Corps Area, to embrace the States of Missouri, Kansas, Iowa, Nebraska, Minnesota, North Dakota, South 
Dakota, and Arkansas. Headquarters at Fort Crook, Nebr. 

ft. Eighth Corps Area, to embrace the States of Texas, Oklahoma, Colorado, New Mexico, and Arizona. Headquarters 
at Fort Sam Houston, San Antonio, Tex. 

1. Ninth Corps Area, to embrace the States of Washington, Oregon, Idaho, Montana, Wyoming, Utah, Nevada, and 
California. Headquarters at Presidio of Francisco, Calif. 

2. The powers held by, the duties required of, and the authority vested in commanders of territorial departments 
within the continental limits of the United States on September 1, 1920, shall thereafter be held by, required of, and vested 
in corps area commanders. 

3. Upon the establishment of these corps areas the six territorial departments now embracing the continental area of 
the United States shall be discontinued, and the following will obtain: 

a. The island of Porto Rico, with the islands and keys adjacent thereto, will, for administrative purposes, be attached 
to the Second Corps Area. The Territory of Alaska will be attached to the Ninth Corps Area for the same purposes. 

b. For the purposes of administrative and tactical control in connection with the border patrol and field operations 
incident thereto, such part of the State of Arizona as lies west of the one hundred and fourteenth meridian and south of 
the thirty-third parallel is attached to the Ninth Corps Area. 

4. For the purposes of inspection, or maneuvers, of plans for mobilization, war, demobilization, etc., the nine corps areas 
will, under their establishment, be grouped into three army areas as indicated: 

First Army Area. — First, Second, and Third Corps Areas. 

Second Army Area. — Fourth, Fifth, and Sixth Corps Areas. 

Third Army Area. — Seventh, Eighth, and Ninth Corps Areas. 

(Commanding officers and staffs for army areas will be designated from time to time when the necessity therefor arises.) 



NATIONAL GUARD INFANTRY DIVISIONS ASSIGNED TO CORPS AREAS. 



Corps Area. 
* 1 



3 

4 



6 



8 

9 



National Guard 
Divisions. 

26 and 43 

27 and 44 

28 and 29 

30 and 39 

37 and 38 

32 and 33 

34 and 35 

36 and 45 

40 and 41 



NATIONAL GUARD CAVALRY DIVISIONS ASSIGNED TO CORPS AREAS. 



Corps Area. 
1, 2 and 3... 
4, 5 and 6... 
7, 8 and 9 . . . 
1, 4, 6 and 8 



National Guard 
Divisions. 

21 

22 

24 

23 



92485 — 22 - 



( 18 ) 








































































































































. 












STATIONS OF ORGANIZATIONS 



26TH DIVISION— MASSACHUSETTS. 

[Where a station is not shown for an organization, this unit has not been Federally reoognized-1 



Organization . 



Station. 



Division Headquarters 

Division Headquarters Detach- 
ment 

Special Division Troops: 

Headquarters 

26th Military Police Company 

26th Signal Company 

26th Tank Company 

Motorcycle Company No. 101 

101st Ordnance Company (Main- 
tenance) 

Headquarters Company, 26th Di- 
vision 

51st Infantry Brigade: 

Brigade Headquarters 

Brigade Headquarters Company . . 
101st Infantry- 

Regimental Headquarters 

Headquarters Company 

Service Company 

Howitzer Company 

1st Battalion Headquarters. . . 
Headquarters Company. . . 

Company A 

Company B 

Company C 

Company D 

2d Battalion Headquarters 

Headquarters Company. . . 

Company E 

Company F 

Company G 

Company H 

3d Battalion Headquarters 

Headquarters Company. . . 

Company I 

Company K 

Company L 

Company M 

Medical Department Detach- 
ment 

104th Infantry- 

Regimental Headquarters 

Headquarters Company 

Service Company 

Howitzer Company 

1st Battalion Headquarters . . . 
Headquarters Company. . . 

Company A 

Company B 

Company C 

Company D 

2d Battalion Headquarters 

Headquarters Company. . . 

Company E 

Company F 

Company G 

Company H 

3d Battalion Headquarters 

Headquarters Company. . . 
Company I 



Charlestown. 



Boston. 



Do. 

Do. 

Do. 

Quincy. 

Waltham. 

Boston. 

Do. 

Do. 

Do. 

Do. 

Brookline. 

Cambridge. 

Do. 

Do. 

Do. 

Newton. 

Boston. 

Malden. 

Lynn. 

Wakefield. 

Malden. 

Everett. 

Boston. 

Springfield. 

Do. 

Do. 

Orange. 

Worcester. 

Do. 

Do. 

Do. 

Do. 

Do. 

Holvoke. 

Do. 

Do. 

Pittsfield. 

Springfield. 

Do. 

Pittsfield. 

Do. 

Fitchburg. 



Organization. Station. 



51st Infantry Brigade— Continued. 
104th Infantry — Continued. 

3d Battalion— Continued. 

Company K 

Company L j 

Company M 

Medical Department Detach- 
ment 

52d Infantry Brigade: 

Brigade Headquarters 

Brigade Headquarters Company . . 
181st Infantry- 

Regimental Headquarters 

Headquarters Company 

Service Company 

Howitzer Company 

1st Battalion Headquarters . . . 
Headquarters Company. . . 

Company A 

Company B 

Company C 

Company D 

2d Battalion Headquarters 

Headquarters Company. . . 

Company E 

Company F 

Company G 

Company H 

3d Battalion Headquarters 

Headquarters Company. . . 

Company I 

Company K 

Company L 

Company M 

Medical Department Detach- 
ment 

182d Infantry — 

Regimental Headquarters 

Headquarters Company 

Service Company *. 

Howitzer Company 

1st Battalion Headquarters . . . 
Headquarters Company. . . 

Company A 

Company B 

Company C 

Company D 

2d Battalion Headquarters 

Headquarters Company.. . 

Company E 

Company F 

Company G 

Company H 

3d Battalion Headquarters 

Headquarters Company... 

Company I 

Company K 

Company L 

Company M 

Medical Department Detach- 
ment 



Fitchburg. 

G reenfiel d- O ran ge . 
Adams. 

Springfield. 



Worcester. 

Do. 

Do. 



Attleboro. 

Milford. 

Framingham. 



Natick. 

Marlborough. 

Clinton. 

Concord. 



Waltham. 



Lowell. 



( 15 ) 



16 

Stations of organizations — Continued. 



Organization. 



Station. 



Organization. 



Station. 



51st Field Artillery Brigade: 

Brigade Headquarters 

Brigade Headquarters Battery 

101st Ammunition Train 

101st Field Artillery- 

Regimental Headquarters 

Headquarters Battery 

Service Battery 

1st Battalion Headquarters . . . 
1st Bn. Hq. Det. and Combat 

Train 

Battery A 

Battery B 

Battery C 

2d Battalion Headquarters 

2d Bn. Hq. Det. and Combat 

Train 

Battery D 

Battery E 

Battery F 

Medical Department Detach- 
ment 

102d Field Artillery- 

Regimental Headquarters 

Headquarters Battery I 

Service Battery 1 

1st Battalion Headquarters . . . 
1st Bn. Hq. Det. and Combat 

Train 

Battery A . 

Battery B 

Battery C 

2d Battalion Headquarters 

2d Bn. Hq. Det. and Combat 

Train 

Battery D 

Battery E 

Battery F 

Medical Department Detach- 
ment 



Boston. 

Do. 

Allston. 

Boston. 

Do. 

Do. 

Do. 

Do. 

Do. 

Allston. 

Boston. 

Brockton. 

Do. 

New Bedford. 

Brockton. 

Taunton. 



Salem. 

Lawrence. 

Salem. 

Lowell. 

Do. 

Gloucester. 

Lowell. 

Lawrence. 

Salem. 

Do. 

Do. 

Lynn. 

Salem. 

Do. 



101st Engineers: 

Regimental Headquarters 

Headquarters and Service Com- 
pany 

1st Battalion Headquarters . . . 

Company A 

Company B 

Company C 

2d Battalion Headquarters 

Company D 

Company E 

Company F 

Medical Department Detach- 
ment 

26th Division Air Service: 

101st Observation Squadron 

101st Photo Section 

101st Branch Intelligence Office. . . 
101st Medical Regiment: 

Regimental Headquarters 

Sanitary Company No. 101 

Ambulance Company No. 101 

(A.D.) 

Ambulance Company No. 102 

(M. D.) 

Hospital Company No. 101 

Hospital Company No. 102 

Medical Laboratory Section No.101 
Medical Supply Section No. 101. . . 

Veterinary Company No. 101 

26th Division Train, Q. M. C.: 

Train Headquarters 

Motor Transport Company No. 101 
Motor Transport Company No. j.02 

Motor Repair Section No. 101 

Wagon Company No. 101 

Wagon Company No. 102 



Cambridge. 

Do. 

Somerville. 

Do. 

Do. 

Cambridge. 

Boston. 

Lynn. 

Medford. 

Stoneham. 

Cambridge. 

Boston. 



Boston. 



Boston. 

Springfield. 

Woburn. 

Everett. 

Boston. 

Lawrence. 



27TH DIVISION— NEW YORK. 

[Where a station is not shown for an organization, this unit has not been Federally recognized.] 



Division Headquarters 

Division Headquarters Detach- 
ment. 

Special Division Troops: 

Headquarters 

27th Military Police Company 

27th Signal Company 

27th Tank Company 

Motorcycle Company No. 102 

102d Ordnance Company (Main- 
tenance). 

Medical Department Detachment. 
Headquarters Company, 27th Di- 
vision. 

53d Infantry Brigade: 

Brigade Headquarters 

Brigade Headquarters Company. . 
105th Infantry — 

Regimental Headquarters 

Headquarters Compnay 

Service Company 

Howitzer Company 

1st Battalion Headquarters . . . 
Headquarters Company... 

Company A 

Company B 

Company C 

Company D 



New York City. 
Do. 



Do. 

Yonkers. 

Brooklyn. 

New York City. 
Yonkers. 

New York City. 

Do. 

Do. 



Albany. 

Do. 

Troy. 

Do. 



Whitehall. 
Hoosick Falls. 
Do. 



Troy. 

Cohoes. 

Tro W 



53d Infantry Brigade— Continued. 
105th Infantry — Continued. 

2d Battalion Headquarters 

Headquarters Company. . 

Company E 

Company F 

Company G 

Company H 

3d Battalion Headquarters . . . 
Headquarters Company. . 

Company I 

Company K 

Company L 

Company M 

Medical Department Detach- 
ment. 

106th Infantry- 

Complete Regiment at 

54th Infantry Brigade: 

Brigade Headquarters 

Brigade Headquarters Company. . 
107th Infantry- 

Complete Regiment at 

108th Infantry- 

Regimental headquarters 

Headquarters Company 

Service Company 

Howitzer Company 



Malone. 

Saranac Lake. 
Schenectady. 

Do. 

Amsterdam. 
Gloversville. 
Chateaugay. 
Saranac Lake. 
Malone. 

Glens Falls. 
Saratoga Springs. 
Schenectady. 
Troy. 



Brooklyn. 

Buffalo. 

Do. 

New York City. 

Syracuse. 

Do. 

Auburn. 

Rochester. 



17 

Stations of organizations — Continued. 




54th Infantry Brigade — Continued. | 
108th Infantry— Continued . 

1st Battalion Headquarters ... 
Headquarters Company . . i 

Company A I 

Company B | 

Company C 

Company D ! 

2d Battalion Headquarters. 
Headquarters Company 

Company E 

Company F 

Company G 



Company H 

3d Battalion Headquarters 



Headquarters Company . 
Company I 



Company K 

Company L 

Company M 

Medical Department Detach- 
ment. 

52d Field Artillery Brigade: 

Brigade Headquarters 

Brigade Headquarters Battery — 

102d Ammunition Train 

104th Field Artillery- 

Regimental Headquarters 

Headquarters Battery 

Service Battery 

1st Bn. Hq. and Hq. Det 

1st Bn. Combat Train 

Battery A 

Battery B 

Battery C 

2d Battalion Headquarters — 
2d Bn. Hq. Det. and Combat 
Train. 

Battery D 

Battery E 

Battery F 

Medical Department Detach- 
ment. 



Syracuse. 

Do. 

Rochester. 

Geneva. 

Syracuse. 

Oswego. 

Auburn. 

Do. 

Watertown. 

Medina. 

Rochester. 

Do. 

Do. 

Do. 

Massena and Og- 
densburg. 
Hornell. 

Elmira. 

Auburn. 

Syracuse. 



Brooklyn. 

New York City. 
White Plains. 

New York City. 
Do. 

Do. 

Binghamton. 

Do. 

Syracuse. 
Binghamton . 
Do. 

New York City. 
Do. 



52d Field Artillery Brigade — Contd. 
105th Field Artillery- 

Regimental Headquarters. . . 

Headquarters Battery 

Service Battery 

1st Battalion Headquarters . . 
1st Bn. Hq. Det. and Combat 
Train. 

Battery A 

Battery B 

Battery C 

2d Battalion Headquarters 

2d Bn. Hq. Det. and Combat 
Train. 

Battery D 

Battery E 

Battery F 

Medical Department Detach- 
ment. 

102d Engineers: 

Complete Regiment at 

27th Division Air Service: 

Complete Air Service at 

102d Medical Regiment: 

Regimental Headquarters 

Sanitary Company No. 104 

Ambulance Company No. 104 
(A. D.). 

Ambulance Company No. 105 
(M. D.). 

Hospital Company No. 104 

Hospital Company No. 106 

Medical Supply Section No. 102. . . 
Medical Laboratory Section No. 
102. 

Veterinary Company No. 102 

27th Division Train, Q. M. C.: 

Complete Train at 



Do. 

Do. 

Do. 

Do. 



New York City. 
Do. 

Brooklyn. 

Do. 

Do. 

Do. 

Do. 

Do. 

New York City. 
Do. 

Do. 

Do. 

Do. 

Do. 



Do. 

Hempstead, L. I. 

New York City. 
Rochester. 

New York City. 

Syracuse. 

Brooklyn. 

Albany. 

New York City. 
Do. 



Do. 

Brooklyn. 



28 TH DIVISION— PENNSYLVANIA. 

[Where a station is not shown for an organization, this unit has not been Federally recognized.] 



Division Headquarters Philadelphia. 

Division Headquarters Detach- Do. 

ment. 

Special Division Troops: 

Headquarters Do. 

28th Military Police Company York. 

28th Signal Company Pittsburgh. 

2Sth Tank Company Norristown . 

Motorcycle Company No. 103 Philadelphia. 

103d Ordnance Company (Main- Altoona, 
tenance). 

Medical Detachment Philadelphia. 

Headquarters Company, 28th Lebanon. 
Division. 

55th Infantry Brigade: 

Brigade Headquarters Greensburg. 

Brigade Headquarters Company . . Harrisburg. 
109th Infantry- 

Regimental Headquarters Wilkes-Barre. 

Headquarters Company Scranton . 

Howitzer Company Do . 

Service Company Do. 

1st Battalion Headquarters. . . Do. 

Headquarters Company. . . Do. 

Company A Do. 

Company B Do. 

Company C Do. 

Company D j Do 



55th Infantry Brigade — Continued 
109th Infantry — Continued. 

2d Battahon Headquarters. 
Headquarters Company... 
Company E 
Company F 
Company G 



Company H 

3d Battahon Headquarters — 
Headquarters Company. . . 

Company I 

Company K 

Company L 

Company M 

Medical Department Detach- 
ment. 

110th Infantry- 

Regimental Headquarters 

Headquarters Company 

Service Company 

Howitzer Companv : . . . 

1st Battahon Headquarters . . . 
Headquarters Company. . . 

Company A 

Company B 

Company C 

Company D 



Scranton. 

Carbondale. 

Do. 

Do. 

Stroudsburg. 

Honesdale. 

Williamsport. 

Do. 

Berwick. 
Wilhamsport. 
Milton . 
Berwick. 
Scranton. 



Waynesburg. 

Altoona. 

Scottsdale. 

Connellsville. 

New Brighton. 
Washington. 
Monongahela City. 
New Brighton. 
Somerset. 

Beaver Falls. 



18 

Stations of organizations — Continued. 



Organization. 



55th Infantry Brigade — Continued. 
110th Infantry — Continued. 

2d Battalion Headquarters.. . . 
Headquarters Company... 

Company E 

Company F 

Company G 

Company H 

3d Battalion Headquarters — 
Headquarters Company... 

Company I 

Company K 

Company L 

Company M 

Medical Department Detac-h- 
. ment. 

56th Infantry Brigade: 

Brigade Headquarters 

Brigade Headquarters Company. . 
111th Infantry- 

Regimental Headquarters 

Headquarters Company 

Service Company 

Howitzer Company 

1st Battalion Headquarters. . . 
Headquarters Company. . . 

Company A 

Company B 

Company C 

Company D 

2d Battalion Headquarters — 
Headquarters Company. . . 

Company E 

Company F 

Company G 

Company H 

3d Battalion Headquarters — 
Headquarters Company. . . 

Company I 

Company K 

Company L 

Company M 

Medical Department Detach- 
ment. 

112th Infantry- 

Regimental Headquarters 

Headquarters Company 

Sendee Company 

Howitzer Company 

1st Battalion Headquarters. . . 
Headquarters Company... 

Company A 

Company B 

Company C. 

Company D 

2d Battalion Headquarters — 
Headquarters Company... 

Company E 

Company F 

Company G 

Comgany H 

3d Battalion Headquarters 

Headquarters Company... 

Company I 

Company K | 

Company L 

Company M j 

Medical Department Detach- I 
ment. 



Station. 



Organization. 



Station 



Altoona. 

Do. 

Mount Pleasant. 
Indiana. 

1 ltoona. 
Washington. 
Blairsville. 
Greensburg. 

Do. 

Waynesburg. 

Blairsville. 

Latrobe. 

Connellsville. 



Columbia. 

Do. 

Philadelphia. 

Do. 

Do. 

Do. 

Norristown. 
Philadelphia . 
Pottstown. 
Chester. 

Do. 

Doyles town. 
Philadelphia.' 
Do. 

Do. 

Do. 

Do. 

Do. 

West Chester. 
Philadelphia. 
West Chester. 
Norristown. 

I Phoenixville. 

| Media, 
j Philadelphia. 



, Grove City. 
Do. 

! Ridgway. 
Oil City. 
Grove City. 
Do. 

I Corry. 
Meadville. 
Ford City. 
Butler. 
Erie. 

Do. 

Do. 

Do. 

Do. 

Do. 

Kane. 

Do. 
Warren, 
j Bradford. 
Franklin. 
Kane 
Butler. 



53d Field Artillery Brigade: 

Brigade Headquarters 

Headquarters Battery 

103d Ammunition Train 

107th Field Artillery- 

Regimental Headquarters 

Headquarters Battery. ....... 

Service Battery 

1st Battalion Headquarters . . . 
Hq. Det. and Combat 
Train. 

Battery A 

Battery B 

Battery C 

2d Battalion Headquarters — 
Hq. Det. and Combat 
Train. 

Battery D 

Battery E 

Battery F 

Medical Department Detach- 
ment. 

109th Field Artillery- 

Brigade Headquarters 

Headquarters Battery 

Service Battery 

1st Battalion Headquarters . . . 
Hq. Det. and Combat 
Train. 

Battery A 

Battery B 

Battery C 

2d Battalion Headquarters — 
Hq. Det. and Combat 
Train. 

Battery D 

Battery E 

Battery F 

Medical Department Detach- 
ment. 

103d Engineers: 

Complete Regiment at 

28th Division Air Service: 

103d Observation Squadron 

103d Photo Section 

103d Branch Intelligence Office 

103d Medical Regiment: 

Regimental Headquarters 

Headquarters Detachment 

Ambulance Company No. 10/ 

(M.D.). 

Ambulance Company No. 108 
(M. D.). 

Hospital Company No. 107.. 

Hospital Company No. 108 

Sanftary Company No. 107 

Veterinary Company No. 103 

Medical Supply Section No. 103. . . 
Medical Laboratory Section No. 
103. 

28th Division Train, Q. M. C.: 

Train Headquarters 

Headquarters Detachment 

Motor Transport Company No. 

109. 

Motor Transport Company No. 

110. 

Wagon Company No. 105 

Wagon Company No. 106 

Motor Repair Section No. 105 

Medical Department Detachment. 



Wilkes-Barre 

Do. 

Tamaqua. 

Pittsburgh. 

Do. 

Do. 

Philadelphia 

Danville. 

Harrisburg. 

Pittsburgh. 

Phoenixville. 

Sharpsburg. 

Coraopolis. 

Williamsport. 

Pittsburgh. 

Do. 

Do. 



Wilkes-Barre. 

Do. 

Do. 

Do. 

Pittston. 

Nanticoke. 

Pittston. 

Plvmouth. 

Wilkes-Barre. 

Do. 

Do. 

Do. 

Do. 

Do. 



Philadelphia . 



Harrisburg. 

Coraopolis. 

Kingston. 

Mansfield. 

Lancaster. 

Indiana. 

Wellsboro. 

Fleetwood. 

Coraopolis. 

Wilkes-Barre. 



Harrisburg. 

Do. 

Huntington. 

York. 



Pinegrove. 

Hamburg. 

Harrisburg. 

Do. 



19 

Stations of organizations — Continued 



29TH DIVISION— MARYLAND, VIRGINIA, AND DISTRICT OF COLUMBIA. 

[Where a station is not shown for an organization, this unit has not been Federally recognized.] 



Organization. 



Station. 



Organization. 



Station. 



Division Headquarters 

Division Headquarters Detach- 
ment. 

Special Division Troops: 

Headquarters 

29th Military Police Company 

29th Signal Company 

29th Tank Company 

Motorcycle Company No. 104 

104th Ordnance Company (Mainte- 
nance). 

Headquarters Company, 29th 
Division. 

58th Infantry Brigade: 

Brigade Headquarters 

Brigade Headquarters Company . . 
1st Maryland Infantry- 

Regimental Headquarters 

Headquarters Company 

Service Company 

Howitzer Company 

1st Battalion Headquarters. . . 
Headquarters Company... 

Company A 

Company B 

Company C 

Company D 

2d Battalion Headquarters — 
Headquarters Company. . . 

Company E 

Company F 

Company G 

Company H 

3d Battalion Headquarters — 
Headquarters Company... 

Company I 

Company K 

Company L 

Company M 

Medical Department Detach- 
ment. 

5th Maryland Infantry — 

Regimental Headquarters 

Headquarters Company 

Sendee Company 

Howitzer Company 

1st Battalion Headquarters. . . 
Headquarters Company... 

Company A 

Company B 

Company C 

Company D 

2d Battalion Headquarters 

Headquarters Company. . . 

Company E 

Company F 

Company G 

Company H 

3d Battalion Headquarters 

Headquarters Company... 

Company I 

Company K 

Company L 

Company M 

Medical Department Detach- 
ment. 

91st Infantry Brigade: 

Brigade Headquarters 

Brigade Headquarters Company . . 



Danville, Va. 



Frederick, Md. 
Easton, Md. 

Silver Spring and 
Frederick, Md. 
Kensington, Md. 
Hagerstown, Md. 

Frederick, Md. 
Hagerstown, Md. 
Cambridge, Md. 
Bel Air, Md. 
Frederick, Md. 

Elkton, Md. 
Hyattsville, Md. 
Cumberland, Md. 
Westminster, Md. 
Bel Air, Md. 

Salisbury, Md. 
Centerville, Md. 
Crisfield, Md. 
Annapolis, Md. 
Chestertown, Md. 



Baltimore, Md. 
Do. 

Do. 

Do. 



Do. 

Do. 

Do. 

Do. 

Do. 

Do. 



Do. 

Do. 

Do. 



91st Infantry Brigade — Continued. 
116th Infantry- 

Regimental Headquarters 

Headquarters Company 

Service Company 

Howitzer Company 

1st Battalion Headquarters. . . 
Headquarters Company. . . 

Company A 

Company B 

Company C 

Company D 

2d Battalion Headquarters 

Headquarters Company... 

Company E 

Company F 

Company G 

Company H 

3d Battalion Headquarters 

Headquarters Company... 

Compa'hy I 

Company K 

Company L 

Company M 

Medical Department Detach- 
ment. 

lS3d Infantry- 

Regimental Headquarters 

Headquarters Company... 

Service Company 

Howitzer Company 

1st Battalion Headquarters. . . 
Headquarters Company. . . 

Company A 

Company B 

Company C 

Company D 

2d Battalion Headquarters 

Headquarters Company... 

Company E 

Company F 

Company G 

Company H 

3d Battalion Headquarters 

Headquarters Company... 

Company I 

Company K 

Company L 

Company M 

Medical Department Detach- 
ment. 

54th Field Artillery Brigade: 

Brigade Headquarters 

Brigade Headquarters Battery 

104th Ammunition Train 

110th Field Artillery- 

Regimental Headquarters 

Headquarters Battery 

Service Battery 

1st Bn. Headquarters 

1st Bn. Hq. Det. and Combat 
Train. 

Battery A 

Battery B 

Battery C 

2d Bn. Headquarters 



Surry, Va. 
Martinsville, Va 
Chatham, Va. 
Lynchburg, Va. 

Bedford, Va. 
Lynchburg, Va. 
Abingdon, Va. 
Roanoke, Va. 



Chase City, Va. 
Do. 

South Boston, Va. 
Farmville, Va. 
Martinsville, Va. 
Winchester, Va. 
Do. 

Do. 

Charlottesville, Va. 
Staunton, Va. 
Alexandria, Va. 



Richmond, Va. 
Do. 

Do. 

Suffolk, Va. 
Richmond, Va. 

Do. 

Do. 



Lynchburg, Va. 
Hopewell and 
Petersburg, Va. 
Hopewell, Va. 
Blackstone, Va. 
Petersburg, Va. 
Richmond, Va. 



Norfolk, Va. 
Parksley, Va. 
Newport News, 
Va. 

Do. 



Stations of organizations — Continued. 



Organization. 


Station. 


Organization. 


Station. 


54th Field Artillery Brigade— Con. 
110th Field Artillery — Con. 

2d Bn. Hq. Det. and Combat 
Train. 

Battery D 


Pikesville, Md. 
Do. 


121st Engineers — Continued. 

2d Battalion Headquarters 

Company D 

Company E 

Companv F 




Battery E 


Medical Department Detachment. 




Battery F 

Medical Department Detach- 




104th Division Air Service: 

104th Observation Squadron 


Baltimore, Md 


ment. 

111th Field Artillery — 

Regimental Headquarters '. 

Headquarters Battery 

Service Battery 

1st Battalion Headquarters. . . 




104th Photo Section 

104th Branch Intelligence Office.. . 
104th Medical Regiment: 

Regimental Headquarters 

Sanitary Company No. 113 

Ambulance Company No. 113 


Do. 

Do. 


1st Bn. Hq. Det. and Combat 
Train. 




Ambulance Company No. 110 

Hospital Companv No. 110 


Danville, Va. 


Battery A 

Battery B 


Richmond, Va. 
Norfolk, Va. 


Hospital Company No. 113 

Medical Laboratory Section No. 


Baltimore, Md. 


Battery C 


Portsmouth, Va. 


104. 




2d Battalion Headquarters 

2d Bn. Hq. Det. and Combat 
Train. 

Battery D 


Pikesville, Md. 


Medical Supply Section No. 104. . . 

Veterinary Company No. 104 

29th Division Train, Q. *M. C.: 

Train Headquarters 




Battery E 


Do. 


Motor Transport Companv No. 




Battery F 

Medical Department Detach- 
ment. 

121st Engineers: 

Regimental Headquarters 

Headquarters and Service Com- 


Washington, D. C. 


113. 

Motor Transport Companv No. 

114. 

Motor Repair Section No. 107 

Wagon Company No. 107 

Wagon Companv No. 108 




pany. 

1st Battalion Headquarters 

Company A 

Company B 

Company C 


Do. 

Do. 

Do. 

Do. 







30TH DIVISION— GEORGIA, TENNESSEE, NORTH CAROLINA, AND SOUTH CAROLINA. 

[Where a station is not shown for an organization, this unit has not been Feierallv recognized] 



Division Headquarters 

Division Headquarters Detach- 
ment. 

Special Division Troops: 

Headquarters 

30th Military Police Company 

30th Signal Company 

30th Tank Company 

Motorcycle Company No. 105 

105th Ordnance Company (Main- 
tenance). 

Headquarters Company, 30th 
Division. 

59th Infantry Brigade: 

Brigade Headquarters 

Brigade Headquarters Company.. 
118th Infantry- 

Regimental Headquarters . . 

Headquarters Company 

Service Company 

Howitzer Company 

1st Battalion Headquarters. . . 
Headquarters Company . . 

Company A 

Company B 

Company C 

Company D 

2d Battalion Headquarters 

Headquarters Company 

Company E 

Company F 

Company G 

Company H 





59th Infantry Brigade — Continued. 
118th Infantry — Continued. 

3d Battalion Headquart ers 

Headquarters Company. . . 
Companv I 




Company K 


Canton, N. C. 


Companv L 


Company M 




Medical Department Detach- 
ment. 

122d Infantry- 

Regimental Headquarters. .... 
Headquarters Company. ...... 




Service Companv - - 




Howitzer Comoany 


Columbia, S. C. 


1st Battalion Headquarters. . . 
Headquarters Company... 
Company A 


Do. 


Company B 


Union, S. C. 


Company C 


Greer, S. C. 


Company D 


Timmonsvill e, S . C . 
Do. 

Charleston, S. C. 


2d BattalionHeadquarters 

Headquarters Company. . . 
Company E " 


Do. 


Company F 


Walterboro, S. C. 
Orangeburg, S. C. 
Greenville, S. C. 
Easly, S. C. 
Union, S. C. 


Company G 


Companv H 


3d Battalion Headquarters 

Headquarters Company. . . 
Company I I . . . 


Spartanburg, S. C. 
Greenville, S. C. 


Company K 


Company L 


Columbia-New 


Company M 


Brookland, S. C. 


Medical Department Detach- 
ment. 



Rock Hill, S. C. 
Fort Mill. S. C. 
Rock Hill, S. C. 
Fort Mill, S. C. 
Hartsville, S. C. 
Camden, S. C. 



Macon, Ga. 

Do. 

Vienna, Ga. 
Macon, Ga. 

Jackson, Ga. 
Macon, Ga. 

Do. 

Do. 

Atlanta, Ga. 
Do. 

Do. 

Do. 

Do. 

Do. 

Dublin, Ga. 

Do. 

Brunswick, Ga. 
Dublin, Ga. 
Cordele, Ga. 
Elberton, Ga. 
Macon, Ga. 



21 

Stations of organizations, — Continued. 



Organization. 



GOth Infantry Brigade: 

Brigade Headquarters 

Brigade Headquarters Company . . 
117th Infantry— 

Regimental Headquarters 

Headquarters Company 

Service Company 

Howitzer Company 

1st Battalion Headquarters . . . 

Headquarters Company. 

Company A 

Company B 

Company C 

Company D 

2d Battalion Headquarters 

Headquarters Company... 

Company E 

Company F 

Company G 

Company H 

3d Battalion Headquarters 

Headquarters Company... 

Company I !....... 

Company K 

Company L 

Company M 

Medical Department Detach- 
ment. 

120th Infantry — 

Regimental Headquarters 

Headquarters Company 

Service Company 

Howitzer Companv 

1st Battalion Headquarters . . . 
Headquarters Company . . 

Company A 

Company B 

Company C 

Company D 

2d Battalion Headquarters 

Headquarters Company . . 

Company E 

Company F 

Company G 

Company H 

3d Battalion' Headquarters 

Headquarters Company. . . 

Company I 

Company K 

Company L 

Company M 

Medical Department Detach- 
ment. 

55th Field Artillery Brigade: 

Brigade Headquarters 

Brigade Headquarters Battery 

105th Ammunition Train 

118th Field Artillery — 

Regimental Headquarters 

Headquarters Battery. 

Service Battery 

1st Battalion Headquarters . . . 
1st Bn. Hq. Det. and Combat 
Train. 

Battery A 

Battery B 

Battery C 



Station. 


Organization. 


Chattanooga, Tenn . 


55th Field Artillery — Continued. 

118th Field Artillery— Continaed. 

2d Battalion Headquarters ; 

2d Bn. Hq. Det. and Combat 
Train. 


Athens. Tenn. 


Battery D 


Nashville, Tenn. 


Batterv E 


Chattanooga, Tenn . 


Battery F I 


Johnson City, 


Medical Department Detach- > 


Tenn. 


ment. 


Do. 


115th Field Artillery — 

Regimental Headquarters 


Knoxville, Tenn 


Headquarters Battery 


Elizabethton, 


Service Battery 


Tenn. 


1st Battalion Headquarters ... 


Knoxville, Tenn. 


1st Bn. Hq. Det. and Combat ! 


Cleveland, Tenn. 


Train. 


Do. 


Battery A 

Battery B 


Nashville, Tenn. 


Battery C 


Etowah, Tenn. 


2d Battalion Headquarters 

2d Bn. Hq. Det. and Combat 


Jackson, Tenn. 1 


Train. 


Do. 


Battery D 

Battery E 


Union City, Tenn. j 


Battery F 


Memphis, Tenn. 


Medical Department Detach- 
ment. 


Chattanooga, Tenn . 


105th Engineers: 


Graham, N. C. 


Regimental Headquarters 

Headquarters and Service Com- 
pany. 


Reidsville, N. C. 


1st Battalion Headquarters 


Raleigh, N. C. 


Company A 


Gastonia, N. C. 
Henderson. N. C. ! 


Company B 


Do. 


Company C 


Burlington, N. C. 


2d Battalion Headquarters 


Warrenton, N. C. 


Companv D 


Henderson, N. C. 


Company E 


Durham. N. C. 


Company F 


Greensboro, N. C. 


Medical Department Detachment. 


Do. 


30th Division Air Service: 


Concord, N. C. 


105th Observation Squadron 


Charlotte, N. C. 


105th Photo Section 


Winst on-Salem , 


105th Branch Intelligence Office. . . 


N. C. 


105th Medical Regiment: 


Waynes ville, N. C. 


Regimental Headquarters 


Plymouth, N. C. 


Sanitary Companv No. 115 

Ambulance Company No. 114 

Ambulance Company No. 


Mount Gilead, 


Hospital Companv No. 114 


N. C. 


Hospital Comnany No. 


Parkton, N. C. 


Medical Laboratory Section No. 


Wilson, N. C. 


105. 


Graham, N. C. 


Medical Supply Section No. 105. . . 


Savannah, Ga. 


Veterinary Company No. 105 

30th Division Train, Q. M. C.: 

Train Headquarters 

Motor Transport Company No. 117 
Motor Transport Company No. 118 

Motor Repair Section No. 109 

Wagon Company No. 109 


Do. 


Wagon Company No. 110 


Do. 

Do. 

Do. 

Do. 

Do. 

Do. 



Station. 



Savannah, Ga. 
Do. 

Do. 

Do. 

Do. 



Georgetown, S. C. 



North Wilkesboro, 
N. C. 



Macon, Ga. 



Columbia, S. C. 



22 

Stations of organizations — Continued. 



32D DIVISION— MICHIGAN AND WISCONSIN. 

[Where a station is not shown for an organization, this unit has not been Federally recognized.] 



Organization. 



Division Headquarters 

Division Headquarters Detach- 
ment. 

Special Division Troops: 

Headquarters 

32d Military Police Company 

32d Signal Company 

32d Tank Company 

Motorcycle Company No. 107. 
107th Ordnance Company (Main- 
tenance). 

Headquarters Company 32 Di- 
vision. 

63d Infantry Brigade: 

Brigade Headquarters 

Brigade Headquarters Company.. 
125th Infantry- 

Regimental Headquarters 

Headquarters Company 

Service Company 

Howitzer Company 

1st Battalion Headquarters. . . 
Headquarters Company. . . 

Company A 

Company B 

Company C 

Company D 

2d Battalion Headquarters — 
Headquarters Company. . . 

Company E 

Company F 

Company G 

Company H 

3d Battalion Headquarters — 
Headquarters Company. . . 

Company I 

Company K 

Company L 

Company M 

Medical Department Detach- 
ment. 

126th Infantry- 

Regimental Headquarters 

Headquarters Company 

Service Company 

Howitzer Company 

1st Battalion Headquarters . . . 
Headquarters Company. . . 

Company A 

Company B 

Company C 

Company D 

2d Battalion Headquarters 

Headquarters Company. . . J 

Company E I 

Company F ! 

Company G I 

Company H j 

3d Battalion Headquarters ! 

Headquarters Company. . . 

Company I 

Company K 

Company L 

Company M 

Medical Department Detach- 
ment. 



Station. 



Organization. 



Neenah, Wis. 
Ypsilanti, Mich. 
Janesville, Wis. 



Detroit, Mich. 

Do. 

Do. 

Do. 

Do. 

Do. 

Do. 



Flint, Mich. 



Do. 



Ann Arbor, Mich. 

Port Huron, Mich. 
Pontiac, Mich. 



Grand Rapids, 
Mich. 



Do. 

Adrian, Mich. 

Do. 

Cold water, Mich. 
Adrian, Mich. 
Kalamazoo, Mich. 
Holland, Mich. 
Grand Rapids, 
Mich. 

Grand Haven, 
Mich. 

Big Rapids, Mich. 
Grand Haven, 
Mich. 

Muskegon, Mich. 
Ionia, Mich. 
Grand Rapids, 
Mich. 

Do. 

Do. 

Do. 

Do. 

Do. 

Kalamazoo, Mich. 



64th Infantry Brigade: 

Brigade Headquarters 

Brigade Headquarters Company. .! 
127th Infantry — 

Regimental Headquarters | 

Headquarters Company j 

Service Company 

Howitzer Company 

1st Battalion Headquarters.. . 
Headquarters Company. . . 

Company A 

Company B 

Company C 

Company D 

2d Battalion Headquarters 

Headquarters Company. . . 

Company E 

Company F 

Company G 

Company H 

3d Battalion Headquarters 

Headquarters Company. . . 

Company I 

Company K 

Company L 

Company M 

Medical Department Detach- 
ment. 

128th Infantry — 

Regimental Headquarters 

Headquarters Company 

Service Company 



Howitzer Company 

1st Battalion Headquarters . . . 
Headquarters Company. . . 

Company A 

Company B 

Company C 

Company D 

2d Battalion Headquarters 

Headquarters Company. . . 

Company E 

Company F 

Company G 

Company H 

3d Battalion Headquarters 

Headquarters Company. . . 

Company I 

Company K 

Company L 

Company M 

Medical Department Detach- 
ment. 

57th Field Artillery Brigade: 

Brigade Headquarters 

Brigade Headquarters Battery 

107th Ammunition Train 

119th Field Artillery — 

Regimental Headquarters 

Headquarters Battery 

Service Battery 

1st Battalion Headquarters . . . 
1st Bn. Ha. Det. and Combat 
Train. 

Battery A 

Battery B 

Battery C 



Station. 



Sparta, Wis. 

Do. 

Oconto, Wis. 

Do. 

Oshkosh (Apple- 
ton), Wis. 
Waupaca, Wis. 
Crandon, Wis. 
Neenah, Wis. 
Marinette, Wis. 
Rhinelander. Wis. 
Manitowoc, Wis. 
Appleton, Wis. 
Ripon, Wis. 

Do. 

Oshkosh, Wis. 
Sheboygan, Wis. 
Oconomowoc, Wis. 
Menasha, Wis. 
Whitewater, Wis. 
Milwaukee, Wis. 
Do. 

Do. 

Waukesha, Wis. 
Fond du Lac, Wis. 
Ripon, Wis. 



West Salem, Wis. 
Tomah, Wis. 
Wausau, Neills- 
ville, Mauston, 
Wis. 

Phillips, Wis. 
Hudson, Wis. 

Do. 

Menominee, Wis. 
Eau Claire, Wis. 
Marshfield, Wis., 
Ashland, Wis. 
Warsaw, Wis. 
Chippewa Falls, 
Wis. 

Beaver Dam, Wis. 
Portage, Wis. 
Wausau, Wis. 

Rice Lake, Wis. 
Madison, Wis. 
Whitewater, Wis. 
Madison, Wis. 
Monroe, Wis. 
Beloit, Wis. 
Platteville, W T is. 
Wausau, Wis. 



River Falls, "Wis. 



Lansing, Mich. 
Do. 



Do. 

Do. 

Flint, Mich. 



23 

Stations of organizations — Continued. 



Organization. 



Station. 



Organization. 



Station. 



. 



57th Field Artillery Brigade — Con. 

119th Field Artillery— Continued.' 

2d Battalion Headquarters Lansing, Mich. 

2d Bn. Hq. Det. and Combat I St. Johns, Mich. 
Train. 

Battery D Grand Ledge, 

Mich. 

Battery E St. Johns, Mich. 

Battery F Charlotte, Mich. 

Medical Department Detach- j Lansing, Mich, 
ment. 

120th Field Artillery- 

Regimental Headquarters 

Headquarters Battery La Crosse, Wis. 

Service Battery 

1st Battalion Headquarters ... Stevens Point, Wis. 
1st Bn. Hq. Det. and Combat Do. 

Train. 

Battery A 1 Antigo, Wis. 

Battery B Stevens Point, Wis. 

Battery C ; Merrill, Wis. 

2d Battalion Headquarters 

2d Bn. Hq. Det. and Combat 
Train. 

Battery D j La Crosse, Wis. 

Battery E j Wisconsin Rapids, 

Wis. 

Battery F ! Chippewa Falls, 

Wis. 

Medical Department Detach- La Crosse, Wis. 
ment. 

107th Engineers: 

Regimental Headquarters 

Headquarters and Service Com- 
pany. 



107th Engineers — Continued. 

1st Battalion Headquarters 

Company A 

Company B 

Company C 

2d Battalion Headquarters 

Company D 

Company E 

Company F 

Medical Department Detachment . 
32d Division Air Service: 

107th Observation Squadron 

107th Photo Section 

107th Branch Intelligence Office. . 
107th Medical Regiment: 

Regimental Headquarters 

Sanitary Company No. 119 

Ambulance Company No. 119 

Ambulance Company No. 120 

Hospital Company No. 119 

Medical Laboratory Section No. 
107. 

Medical Supply Section No. 107. . . 

Veterinary Company No. 107 

32d Division Tram, Q. M. C.: 

Train Headquarters 

Motor Transport Company No. 125. 
Motor Transport Company No. 126. 

Motor Repair Section No.' 113 

Wagon Company No. 113 

Wagon Company No. 114 

Medical Dept. Det 



Viroqua, Wis. 



Rhinelander, Wis. 
New London, Wis. 
Clintonville, Wis. 
Rhinelander, Wis. 
Abbotsford, Wis. 
Jefferson, Wis. 
Clintonville, Wis. 



33D DIVISION— ILLINOIS. 

[Where a station is not shown for an organization, this unit has not been Federally recognized.] 



Division Headquarters 

Division Headquarters Detach- 
ment. 

Special Division Troops: 

Headquarters 

33d Military Police Company 

33d Signal Comnany . _ . T 

33d Tank Company 

Motorcycle Company No. lfH 

108th Ordnance Company (Main- 
tenance). 

Headquarters Company, 33d Divi- 
sion. 



Evanston. 



65th Infantry Brigade: 

Brigade Headquarters 

Brigade Headquarters Companv . . 
129th Infantry- 

Regimental Headquarters 

Headquarters Company 

Service Company 

Howitzer Companv 

1st Battalion Headquarters. . . 
Headquarters Company.. 

Company A 

Company B 

Company C 

Company D 

2d Battalion Headquarters 1 

Headquarters Companv ... 

Company E ' j 

Company F 

Company G ! 

C ompany H 






65th Infantry Brigade— Continued. 
129th Infantry— Continued. 

3d Battalion Headquarters 

Headquarters Company. . 

Company 1 

Company K 

Company L 

Company M 

Medical Department Detach- 
ment. 



139th Infantry- 

Regimental Headquarters 

Headquarters Company 

Service Company J.... 

Howitzer Company 

1st Battalion Headquarters . . . 
Headquarters Company . . . 

Company A ~ 

Company B 

Company C 

Company D 

2d Battalion Headquarters 

Headquarters Company. . 

Com pany E 

Company F 

Company G 

Company H 

3d Battalion Headquarters 

Headquarters Company.. 

Company I 

Company K 

Company I. 

Company M 

Medical Department Detach- 
ment. 



Decatur. 

Jacksonville. 

Champaign. 

Paxton. 

Decatur. 

Champaign. 

Springfield. 

Danville. 

Peoria. 

Do. 

Do. 

Canton . 
Quincy. 
Delavan. 
Mount Vernon. 

Do. 

Salem. 

Cairo. 



24 

Stations of organizations — Continued. 



Organization . 



Station. 



Organization. 



Station. 



66th Infantry Brigade: 

Brigade 'Headquarters 

Brigade Headquarters Company . . 
131st Infantry- 

Regimental Headquarters 

Headquarters Company 

Service Company 

Howitzer Company 

1st Battalion Headquarters . . . 
Headquarters Company.. 

Company A 

Company B 

Company C 

Company I) 

2d Battalion Headquarters 

Headquarters Company. . . 

Company E . 

Company F 

Company G 

Company H 

3d Battalion'Headquarters 

Headquarters Company.. 

Company I 

Company K 

Company L 

Company M 

Medical Department Detach- 
ment. 

132d Infantry- 

Complete Regiment at 

58th Field Artillery Brigade: 

Brigade Headquarters 

Brigade Headquarters Battery — 

108th Ammunition Train 

122d Field Artillery 

Complete Regiment at 

124th Field Artillery — 

Regimental Headquarters 

Headquarters Battery 

Service Battery .' 

1st Battalion Headquarters . . . 
1st Bn. Hq. Det. and Combat 
Train. 

Battery A 

Battery B 

Battery C s 



Chicago. 



Do. 

Do. 

Do. 

Do. 



Do. 

Do. 

Do. 

Do. 



Do. 

Do. 

Do. 

Do. 



Do. 



Do. 



Do. 

Do. 



58th Field Artillery Brigade— Con. 
124th Field Artillery— Con. 

2d Battalion Headquarters 

2d Bn. Hq. Det. and Combat 
Train* 

Battery D 

Battery E 

Battery F 

Medical Department Detach- 
ment. 

108th Engineers: 

Regimental Headquarters 

Headquarters and Service Com- 
pany. 

1st Battalion Headquarters 

CompanyA 

Company B 

Company C 

2d Battalion Headquarters 

Company D 

Company E 

Company F 

Medical Department Detachment . 
33d Division Air Service: 

108th Observation Squadron 

108th Photo Section 

108th Branch Intelligence Office. . . 
108th Medical Regiment: 

Regimental Headquarters 

Sanitary Company No. 122 

Ambulance Company No. 122. . 

Ambulance Company No. 123 

Hospital Company No. 122 

Medical Laboratory Section No. 
108. 

Medical Supply Section No. 108. . . 

Veterinary Company No. 108 

33d Division Train, Q. M. C.: 

Train Headquarters 

Motor Transport Company No. 129 
Motor Transport Company N c. 130 

Motor Repair Section No. 115 

Wagon Company No. 115 

Wagon Company No. 116 



Chicago. 

Do. 

Do. 

Do. 



34TH DIVISION— IOWA, MINNESOTA, NORTH DAKOTA, AND SOUTH DAKOTA. 



[Where a station is not shown for an organization, this unit has not been Federally recognized.] 



Division Headquarters 

Division Headquarters Detach- 
ment. 

Special Division Troops: 

Headquarters 

34th Military Police Company. . . . 

34th Signal Company 

34th Tank Company 

Motorcycle Company No. 109 

109th Ordnance Company (Main- 
tenance). 

Headquarters Company, 34th 
Division. 

67th Infantry Brigade: 

Brigade Headquarters 

Brigade Headquarters Company. . 
133d Infantry- 

Regimental Headquarters 

Headquarters Company 

Service Company 

Howitzer Company 

1st Battalion Headquarters. . . 
Headquarters Company. . . 
Company A. 



Duluth, Minn . 


67th Infantry Brigade— Continued. 
133d Infantry — Continued. 

1st Battalion— Continued. 

Company B 

Company C 

Company D 

2d Battalion Headquarters — 


Winterset, Iowa. 


Headquarters Company. . . 
Company E 

Company F 

Company G 

Company H 

3d Battalion Headquarters — 

Headquarters Company... 


Iowa City, Iowa. 


Company I 


Cedar Falls, Iowa. 


Company K 


Fairfield, Iowa. 


Company L 


Dewitt, Iowa. 


Company M 


Mason City, Iowa . 


Medical Department Detach- 


Dubuque, Iowa. 


ment. 



Waterloo, Iowa. 
Cedar Rapids, 
Iowa. 

Waterloo, Iowa. 
Sheldon, Iowa. 
Mason City, Iowa. 
Webster City, 
Iowa. 

Storm Lake, Iowa. 
Fort Dodge, Iowa. 
Mason City, Iowa. 
Cedar Rapids, 
Iowa. 

Sioux City, Iowa. 
Sheldon, Iowa. 

Le Mars, Iowa. 
Sioux City, Iowa. 
Do. 

Fairfield, Iowa. 



25 

Stations of organizations — Continued. 



Organization. 



Station. 



Organization. 



Station. 



67th Infantry Brigade — Continued. 
168th Infantry- 

Regimental Headquarters | 

Headquarters Company 

Service Company 

Howitzer Company 

1st Battalion Headquarters ... 
Headquarters Company. . . j 

Company A j 

Company B | 

Company C 

Company D 

2d Battalion Headquarters — 
Headquarters Company. . . I 

Company E 

Company F 

Company G 

Company H 

3d Battalion Headquarters — 

Headquarters Company. . . J 

Company I '....[ 

Company K 

Company L 

Company M 

Medical Department Detach- 
ment. 

68th Infantry Brigade: 

Brigade Headquarters 

Brigade Headquarters Company.. 
135th Infantry- 

Regimental Headquarters 

Headquarters Company 

Service Company 

Howitzer Company 

1st Battalion Headquarters . . . 
Headquarters Company. . . 

Company A 

Company B I 

Company C 

Company D i 

2d Battalion Headquarters \ 

Headquarters Company. . . 

Company E 

Company F 

Company G 

Company H 

3d Battalion Headquarters 

Headquarters Company. . . 

Company I 

Company K 

Company L 

Company M 

Medical Department Detach- 
ment. 

164th Infantry — 

Regimental Headquarters 

Headquarters Company 

Service Company 

Howitzer Company 

1st Battalion Headquarters. . . 
Headquarters Company. . . 

Company A 

Company B 

Company C 

Company D 



Des Moines, Iowa. 
Council Bluffs', 
Iowa. 

Do. 

Clarinda, Iowa. 
Des Moines, Iowa. 
Guthrie Center, 
Iowa. 

Des Moines, Iowa. 
Do. 

Do. 

Do. 

Red Oak, Iowa. 
Audubon, Iowa. 
Shenandoah, Iowa. 
Villisca, Iowa. 
Centerville, Iowa. 
Harlan, Iowa. 
Council Bluffs, 
Iowa. 

Neola, Iowa. 
Glenwood, Iowa. 
Corning, Iowa. 
Council Bluffs, 
Iowa. 

Red Oak, Iowa. 
Des Moines, Iowa. 



Minneapolis, Minn. 
Do. 

Do. 

Do. 

Do. 

Stillwater, Minn. 
Do. 

Do. 

Pine River, Minn. 
Aitkin, Minn. 
Olivia, Minn. 

B reckenridge , 
Minn. 

Owatonna, Minn. 
Do. 

Jackson, Minn. 
Owatonna, Minn. 
Austin, Minn. 

Do. 

Madison, Minn. 
Do. 

Do. 

Dawson, Minn. 
Montevideo, Minn. 
Appleton, Minn. 
Milaca, Minn. 



68th Infantry Brigade — Continued. 
164th Infantry — Continued. 

2d Battalion Headquarters — 
Headquarters Company. . . 

Company E 

Company F 

Company G 

Company H 

3d Battalion Headquarters — 
Headquarters Company. . . 

Company I 

Company K 

Company L 

Company M 

Medical Department Detach- 
ment. 

59th Field Artillery Brigade: 

Brigade Headquarters 

Brigade Headquarters Battery 

109th Ammunition Train 

125th Field Artillery- 

Regimental Headquarters 

Headquarters Battery 

Service Battery 

1st Battalion Headquarters . . . 
1st Bn. Hq. Det. and Combat 
Train. 

Battery A 

Battery B 

Battery C 

2d Battalion Headquarters — 
2d Bn. Hq. Det. and Combat I 
Train. 

Battery D 

Battery E 

Battery F 

Medical Department Detach- [ 
ment. 

151st Field Artillery- 

Regimental Headquarters 

Headquarters Battery 

Service Battery 

1st Battalion Headquarters. . . 
1st Bn. Hq. Det. and Combat 
Train. 

Battery A 

Battery B 

Battery C 

2d Battalion Headquarters 

2d Bn. Hq. Det. and Combat 
Train. 

Battery D 

Battery E 

Battery F 

Medical Department Detach- 
ment. 

109th Engineers: 

Regimental Headquarters 

Headquarters and Service Com- 
pany. 

1st Battalion Headquarters 

Company A 

Company B 

Company C 

2d Battalion Headquarters 

Company D 

Company E 

Company F 

Medical Department Detach- 
ment. 



Williston, N. D. 

Valley City, N. D. 
Jamestown, N. D. 

Wahpeton, N. D. 

Grand Forks, N.D. 



Duluth, Minn. 



Minneapolis, Minn. 
Do. 

Do. 

Do. 



Do. 

Do. 

Do. 



Do. 

Do. 

Do. 

Do. 



Stations of organizations — Continued. 



Organization. 


Station. 


Organization. 


Station . 


34th Division Air Service: 

109th Observation Squadron 

109th Photo Section 

109th Branch Intelligence Office. . 

109th Medical Regiment: 

Regimental Headquarters 

Sanitary Company No. 126 

Ambulance Company No. 125 

Ambulance Company No. 126 

Hospital Company No. 125 

Hospital Company No. 126 

Medical Laboratory Section No. 

109. 


St. Paul, Minn. 


109th Medical Regiment— Continued. 
Medical Supply Section No. 109.. 

Veterinary Company No. 109 

34th Division Train, Q. M. C.: 

Train Headquarters 

Motor Transport Company No. 

Motor Transport Company No. 
134. 

Motor Repair Section No. 117 

Wagon Company No. 117 

Wagon Company No. 118 





35TH DIVISION— NE3RASKA, KANSAS, AND MISSOURI. 

[Where a station is not shown for an organization, this unit has not been Federally recognized.] 



Division Headquarters 

Division Headquarters Detach- 
ment. 

Special Division Troops: 

Headquarters 

35th Military Police Company 

35th Signal Company 

35th Tank Company 

Motorcycle Company No. 110 

110th Ordnance Company (Main- 
tenance). 

Headquarters Company, 35th 
Division. 

69th Infantry Brigade: 

Brigade Headquarters 

Brigade Headquarters Company. . 
134th Infantry — 

Regimental Headquarters 

Headquarters Company I 

Service Company 

Howitzer Company 

1st Battalion Headquarters... 

Headquarters Company. . . 

Company A 

Company B 

Company C 

Company D.. 

2d Battalion Headquarters 

Headquarters Company... 

Company E 

Company F 

Company G 

Company H 

3d Battalion Headquarters — 
Headquarters Company. . . 

Company I 

Company K 

Company L. 

Company M 

Medical Department Detach- 
ment. 

137th Infantry- 

Regimental Headquarters 

Headquarters Company 

Service Company 

Howitzer Company 

1st Battalion Headquarters. . . 
Headquarters Company... 

Company A 

Company B 

Company C 

Company D 



Kansas City, Kans. 



Omaha, Nebr. 

Do. 

York, Nebr. 
Mitchell, Nebr. 
Nebraska City, 
Nebr. 

Do. 

Auburn, Nebr. 
Falls City, Nebr. 
Beatrice, Nebr. 
Fairmont, Nebr. 
Gering, Nebr. 

Do. 

Scottsbluff, Nebr. 
Hartington, Nebr. 
Hastings, Nebr. 
GrandIsland,Nebr. 
Lincoln, Nebr. 

Do. 

Do. 

Omaha, Nebr. 

Do. 

Seward, Nebr. 
Omaha, Nebr. 



Horton, Kans. 
Wichita, Kans. 
Do. 

Topeka, Kans. 
Do. 



Atchison, Kans. 
Emporia, Kans. 
Council Grove, 
Kans. 

Lawrence, Kans. 



69th Infantry Brigade— Continued. 
137th Infantry — Continued. 

2d Battalion Headquarters.. . 
Headquarters Company. . 

Company E 

Company F 

Company G 

Company H 

3d Battalion Headquarters.. . 
Headquarters Company. . 

Company I 

Company K 

Company L 

Company M 

Medical Department Detach 
ment. 

70th Infantry Brigade: 

Brigade Headquarters 

Brigade Headquarters Company , 
138th Infantry — 

Regimental Headquarters. . . . 

Headquarters Company 

Service Company 

Howitzer Company.. 

1st Battalion Headquarters. . 
Headquarters Company. 

Company A 

Company B 

Company C 

Company D 
2d Battalion 

Headquarters Company. . . 

Company E 

Company F 

Company G 

Company H 

3d Battalion Headquarters — 
Headquarters Company. . . 

Company I 

Company K 

Company L 

Company M 

Medical Department Detach- 
ment. 

140th Infantry- 

Regimental Headquarters 



Headquarters Company 

Service Company 

Howitzer Company 

1st Battalion Headquarters. . . 
Headquarters Company... 

Company A 

Company B 



Kansas City, Kans. 

Liberal, Kans. 
Newton, Kans. 
Kansas City, Kans. 
Lawrence, Kans., 



Wichita, Kahs. 
Do. 

Kingman, Kans. 
Lawrence, Kans. 
Kingman, Kans. 



Jefferson City, Mo. 
Warrensburg, Mo. 

St. Louis, Mo. 

Do. 

Do. 

Do. 

Do. 



Do. 
' Do. 
Do. 

Do. 



Do. 

Do. 

Do. 

Do. 



Cape Girardeau, 
Mo. 

Do. 

Do. 

Caruthersville, Mo. 

Steele, Mo. 
Caruthersville, Mo. 



Stations of organizations — Continued. 



Organization. 


Station. 


Organization. 


Station. 


70th Infantry Brigade — Continued. 
140th Infantry — Continued. 

1st Battalion— Continued. 
Company C 


Hayti, Mo. 


60th Field Artillery Brigade — Con. 
161st Field Artillery — Con. 

Service Battery 

1st Battalion Headquarters . . . 




Company D 


West Plains, Mo. 


1st Bn. Hq. Det. and Combat 




2d Battalion Headquarters — 
Headquarters Company. - - 




Train. 

Battery A 


Salina, Kans. 




Kennett, Mo. 
Campbell, Mo. 
Bernie, Mo. 


Battery B . . 






Battery C 




Company G 


2d Battalion Headquarters — 




Company H 

3d Battalion Headquarters 


Cabool, Mo. 


2d Bn. Hq. Det. and Combat 




Sikeston, Mo. 


Train. 




Headquarters Company... 


Oran, Mo. 


Battery D 

Battery E 




Company K 


Sikeston, Mo. 


Battery F 




Company L 


Advance, Mo. 


Medical Department Detach- 




Company M 


Mountain Grove, 


ment. 




Medical Department Detach- 


Mo. 

' Caruthersville, Mo. 


110th Engineers: 

Complete Regiment at 


Kansas City, Mo. 


ment. 

60th Field Artillery Brigade: 

Brigade Headquarters 

Brigade Headquarters Battery 

110th Ammunition Train 

130th Field Artillery- 

Regimental Headquarters 

Headquarters Battery 

Service Battery 

1st Bn. Hq. and Hq. Det 


Salina, Kans. 
Hutchinson, Kans. 


35th Division Air Service: 

110th Observation Squadron 

110th Photo Section 

110th Branch Intelligence Office... 

110th Medical Regiment: 

Regimental Headquarters 

Sanitary Company No. 130 

Ambulance Company No. 128 

Ambulance Company No. 130 

Hospital Company No. 128.. 


1st Bn. Combat Train 


Sterling, Kans. 


Hospital Company No. 130 


Lincoln, Neb\ 


Battery A 


Hutchinson, Kans. 


Medical Laboratory Section No. 


• Battery B 


Do. 


110. 




Battery C 


Do. 


Medical Supply Section No. 110. . . 




2d Bn. Hq. and Hq. Det 


Horton, Kans. 


Veterinary Company No. 110 




2d Bn. Combat Train 


Do. 


| 35th Division Train, Q. M. C.: 




Battery D 


Sabetha, Kans. 


Train Headquarters... 




Battery E 


Hiawatha, Kans. 


Motor Transport Company No. 




Battery F 


Troy, Kans. 


137. 




Medical Department Detach- 


Hutchinson, Kans. 


Motor Transport Company No. 




ment. 

161st Field Artillery — 

Regimental Headquarters j 

Headquarters Battery 




138. 

Motor Repair Section No. 119 

Wagon Company No. 119 

Wagon Company No. 120 





36TH DIVISION TEXAS. 

[Where a station is not shown for an organization, this unit has not been Federally recognized. 



Division Headquarters 

Division Headquarters Detach- 
ment. 

Special Division Troops: 

Headquarters 

36th Military Police Company 

36th Signal Company 

36th Tank Company 

Motorcycle Company No. ill 

111th Ordnance Company (Main- 
tenance). 

Headquarters Company, 36th 
Division. 

71st Infantry Brigade: 

Brigade" Headquarters 

Brigade Headquarters Company . . 
141st Infantry — 

Regimental Headquarters 

Headquarters Company 

Service Company 

Howitzer Company 

1st Battalion Headquarters 

Headquarters Company . . 

Company A 

Company B 

Company C 

Company D 



; 


71st Infantry Brigade — Continued. 
141st Infantry — Continued. 

2d Battalion Headquarters 

Headquarters Company . . . 
Company E 




Company F *. . 




Company G 




Companv H 




3d Battalion Headquarters 

Headquarters Company... 
Company 1 




Companv K 




Company L 




Company M 




Medical Department Detach- 
ment. 

142d Infantry — 

Regimental Headquarters 

Headquarters Company 




Service Companv 




Howitzer Company 


Taylor. 


1st Battalion Headquarters. . . 
Headquarters Company... 
Companv A 


Company B 




Companv C 


Austin. 


Company D 



San Antonio 



Goliad 



Brownwood 
Santa Anna. 



Brownwood 

Bangs. 

Stephenville 



28 

Stations of organizations — Continued. 



Organization. 



Station. 



71st Infantry Brigade — Continued. 
142d Infantry — Continued. 

2d Battalion Headquarters 

Headquarters Company... 

Company E 

Company F 

Company G 

Comnany H 

3d Battalion Headquarters 

Headquarters Company... 

Company I 

Company K 

Company L 

Company M 

Medical Department Detach- 
ment. 

72d Infantry Brigade: 

Brigade Headquarters 

Brigade Headquarters Company . . 
143d Infantry — 

Regimental Headquarters 

Headquarters Company 

Service Company 

Howitzer Company 

1st Battalion Headquarters. . . 
Headquarters Company. . . 

Company A 

Company B 

Company C 

Company D 

2d Battalion Headquarters 

Headquarters Company... 

Company E 

Company F 

Company G 

Comnany H 

3d Battalion Headquarters 

Headquarters Company... 

Company I 

Company K 

Company L 

Comnany M 

Medical Department Detach- 
ment. 

144th Infantry — 

Regimental Headquarters 

Headquarters Company 

Service Company 

Howitzer Company 

1st Battalion Headquarters. . . 
Headquarters Company... 

Company A. 

Company B 

Company C 

Comnany D 

2d Battalion Headquarters 

Headquarters Company... 

Company E 

Company F 

Company G 

Company H 

3d Battalion Headquarters 

Headquarters Company.. . 

Company I 

Company K ;... 

Company L 

Company M 

Medical Department Detach- 
ment. 

61st Field Artillery Brigade: 

Brigade Headquarters 

Brigade Headquarters Battery 

111th Ammunition Train 



Hereford. 

Amarillo. 

Clarendon. 

Crowell. 

Do. 

Quanah. 

Vernon. 

Chillicothe. 



Jasper. 

Nacogdoches. 

Rusk. 



Jacksonville. 



Belton. 

Hillsboro. 



Atlanta. 



Longview. 



Dallas. 

Do. 

Fort Worth. 
Clarksville. 



Organization . 



61st Field Artillery Brigade — Gontd. 
131st Field Artillery- 

Regimental Headquarters 

Headquarters Battery 

Service Battery 

1st Battalion Headquarters. . . 
1st Bn. Hq. Det. and Combat 
Train. 

Battery A 

Battery B 

Battery C 

2d Battalion Headquarters 

2d Bn. Hq. Det. and Combat 
Train. 

Battery D 

Battery E 

Battery F 

Medical Department Detach- 
ment. 

132d Field Artillery — 

Regimental Headquarters 

Headquarters Battery 

Service Battery 

1st Battalion Headquarters. . . 
1st Bn. Hq. Det. and Combat 
Train. 

Battery A 

Battery B. 

Battery C 

2d Battalion Headquarters 

2d Bn. Hq. Det. and Combat 
Train. 

Battery D 

Battery E 

Battery F 

Medical Department Detach- 
ment. 

111th Engineers: 

Regimental Headquarters 

Headquarters and Service Com- 
pany. 

1st Battalion Headquarters 

Company A 

Company B 

Company C 

2d Battalion Headquarters 

Company D 

Company E 

Company F 

Medical Department Detachment. 
36th Division Air Service: 

111th Observation Squadron 

111th Photo Section 

111th Branch Intelligence Office... 
111th Medical Regiment: 

Regimental Headquarters 

Sanitary Company No. 131 

Ambulance Company No. 131 

Ambulance Company No. 132 

Ambulance Company No. 133 

Hospital Company No. 131 

Hospital Company No. 132 

Hospital Company No. 133 

Medical Laboratory Section No. Ill 
Medical Supply Section No. 111. . . 

Veterinary Company No. Ill 

36th Division Train, Q. M. C.: 

Train Headquarters 

Motor Transport Company No. 141 
Motor Transport Company No. 142 

Motor Repair Section No. 121 

Wagon Company No. 121 

Wagon Company No. 122 



Station. 



29 

Stations of organizations — Continued. 



37TH DIVISION— OHIO. 

[Where a station is not shown for an organization, this unit has not been Federally recognized.] 



Organization. 



Division Headquarters 

Division Headquarters Detach- 
ment 

Special Division Troops: 

Headquarters 

37th Military Police Company 

37th Signal Company 

37th Tank Company 

Motorcycle Company No. 112 

112th Ordnance Company (Main- 
tenance). 

Headquarters Company, 37th Di- 
vision. 

73d Infantry Brigade: 

Brigade Headquarters 

Brigade Headquarters Company . . 
145th Infantry— 

Regimental Headquarters 

Headquarters Company 

Service Company 

Howitzer Company 

1st Battalion Headquarters. . 
Headquarters Company. . . 

Company A 

Company B 

Company C 

Company D 

2d Battalion Headquarters 

Headquarters Company. . . 

Company E 

Company F 

Company G 

Company H 

3d Battalion Headquarters 

Headquarters Company. . . 

Company I 

Company K 

Company L 

Company M 

Medical Department Detach- 
ment. 

148th Infantry — 

Regimental Headquarters 

Headquarters Company 

Service Company 

Howitzer Company 

1st Battalion Headquarters . . . 
Headquarters Company. . . 

Company A 

Company B 

Company C 

Company D 

2d Battalion Headquarters 

Headquarters Company. . . 

Company E 

Company F 

Company G 

Company H : 

3d Battalion Headquarters 

Headquarters Company. . . 

Company I 

Company K 

Company L 

Company M 

Medical Department Detach- 
ment. 



92485 — 22 3 



Station. 



Organization. 



Station. 



Columbus. 

Do. 

Port Clinton. 
Columbus. 



Cleveland. 



Cleveland. 

Do. 

Do. 

Do. 

Do. 

Warren. 

Cleveland. 

Akron. 

Canton. 

Cleveland. 

Ashland. 

Do. 

Do. 

Shreve. 

Norwalk. 

Youngstown. 

Akron. 

Sandusky. 

Geneva. 

Wooster. 

Akron. 



Toledo. 

Do. 

Do. 

Defiance. 

Tiffin. 

Clyde. 

Paulding. 

Ohio City. 
Findlay. 

Oak Harbor. 
Lima. 

Snencerville. 

Kenton. 

Dunkirk. 

Lima. 

Ada. 

St. Marys. 

Fort Recovery. 
Sidney. 

St. Marys. 

I Napoleon. 

] Covington. 

St. Marys. 



74th Infantry Brigade: 

Brigade Headquarters 

Brigade Headquarters Company . . 
147th Infantry- 

Regimental Headquarters 

Headquarters Company 

Service Company 

Howitzer Company 

1st Battalion Headquarters. . . 
Headquarters Company... 

Company A 

Company B [ 

Company C 

Company D 

2d Battalion Headquarters | 

Headquarters Company. . . 

Company E 

Company F 

Company G 

Company H 

3d Battalion Headquarters 

Headquarters Company. . . 

Company I 

Company K 

Company L 

Company M 

Medical Department Detach- 
ment. 

166th Infantry- 

Regimental Headquarters 

Headquarters Company I 

Service Company 

Howitzer Company 

1st Battalion Headquarters ... 
Headquarters Company. . . 

Company A : 

Company B 

Company C 1 

Company D j 

2d Battalion Headquarters 

Headquarters Company. . . 

Company E 

Company F ! 

Company G 

Company H I 

3d Battalion Headquarters ' 

Headquarters Company. . . 

Company I 

Company K 

Company L 

Company M 

Medical Department Detach- 
ment. 

62d Field Artillery Brigade: 

Brigade Headquarters 

Brigade Headquarters Battery 

112th Ammunition Train 

134th Field Artillery- 

Regimental Headquarters 

Headquarters Battery 

Service Battery 

1st Battalion Headquarters. . . 
1st Bn. Hq. Det. and Combat 
Train. 

Battery A 

Battery B 

Battery C 



Columbus. 

Do. 

Cincinnati. 

Do. 

Do. 

Do. 

Do. 

Do. 

Milford. 

Cincinnati. 

Springfield. 

Blanchester. 

Do. 

Eaton. 

Hamilton. 

Hillsboro. 

Springfield. 

Batavia. 

Do. 

Manchester. 

Winchester. 

Feebles. 

Springfield. 

Cincinnati. 



Columbus. 

Do. 

Do. 

Marion. 

London. 

Marietta. 

Zanesville. 

London. 

Zanesville. 

Greenfield. 

Do. 

Marysville. 

New Lexington. 
I.ancaster. 
Chillicothe. 
Marysville. 

Columbus. 

Delaware. 

Athens. 

Washington C. H. 
Delaware. 



Akron. 



Canton. 

Columbus. 

Portsmouth. 

Columbus. 

Portsmouth. 

Zanesville. 



30 



Stations of organizations — Continued. 



Organization. 


Station. 


Organization. 


Station. 


62d Field Artillery Brigade— Con. 

2d Battalion Headquarters 


London. 


112th Engineers— Continued. 

2d Battalion Headquarters 




2d Bn. Hq. Det. and Combat 


Galion. 


Company D 


Cleveland. 


Train. 




Company E 


Do. 




Mansfield. 


Company F.. . 




Battery E 


Canton. 


Medical Department Detachment. 




Battery F 


Dresden. 


37th Division Air Service: 




,. Medical Department Detach- 


Zanesville. 


112th Observation Squadron 




ment. 

135th Field Artillery- 

Regimental Headquarters 

Headquarters Battery 

Service Battery. 


Bucyrus. 
Bowling Green. 


112th Photo Section 

112th Branch Intelligence Office.. . 
112th Medical Regiment: 

Regimental Headquarters 

Sanitary Company No. 134. . 


Columbus. 

Ashland. 

Westerville. 


1st Battalion Headquarters . . . 


Ambulance Company No. 134 


1st Bn. Hq. Det. and Combat 


Do. 


(A.D.). 




Train. 




1 Ambulance Company No. 135 


Columbus. 


Battery A 

Battery B 


Athens. 


(M. D.). 

Hospital Company No. 134 


Barberton. 


Battery C 




Hospital Company No. 135 


2d Battalion Headquarters — 


Youngstown. 


Medical Supply Section No. 112. . . 


Columbus. 


2d Bn. Hq. Det. and Combat 


Do. 


Medical Laboratory Section No. 


Do. 


Train. 




112. 




Battery D 


Steubenville. 


Veterinary Company No. 112 


Do. 


Battery E 


37th Division Train, Q. M. C.: 


Battery F . . . 


Toledo. 


Train Headquarters... 


Do. 

Circleville. 


Medical Department Detach- 


Motor Transport Company No.145. 


ment. 




Motor Transport Company No. 147. 


Columbus. 


112th Engineers: 




Motor Repair Section No. 123 


Do. 


Regimental Headquarters 

Headquarters and Service Com- 


Cleveland. 


Wagon Company No. 123 

Wagon Company No. 124 


Ottawa. 

McConnelsville. 


pany. 

1st Battalion Headquarters 

Company A..... 

Company B 

Company C 


dodo 







38 TH DIVISION— KENTUCKY, INDIANA, AND WEST VIRGINIA. 



[Where a station is not shown for an organizaton, this unit has not been Federally recognized. | 



Division Headquarters 

Division Headquarters Detach- 
ment. 

Special Division Troops: 

Headquarters 

38th Military Police Company 

38th Signal Company 

38th Tank Company 

Motorcycle Company No. 113 .... . 
113th Ordnance Company (Main- 
tenance). 

Headquarters Company, 38th Di- 
vision. 

75th Infantry Brigade: 

Brigade Headquarters 

Brigade Headquarters Company.. 
149th Infantry- 

Regimental Headquarters 

Headquarters Company 

Service Company 

Howitzer Company 

1st Battalion Headquarters... 
Headquarters Company. . . 

Company A 

Company B 

Company C 

Company D 



/ 


75th Infantry Brigade— Continued. 
149th Infantry— Continued. 

2d Battalion Headquarters — 
Headquarters Company. . . 
Company E 


Corbin, Ky. 
Gary, Ind. 
Covington, Ky. 


Company F 


Company G 


Company H 


3d Battalion Headquarters 

Headquarters Company. . . 
Company I 




Company K 




Company L 




Company M 


Bowling Green, Ky, 
Do. 


Medical Department Detach- 
ment. 

150th Infantry — 

Regimental Headquarters 

Headquarters Company 


Service Company 


Corbin, Ky. 
Harlan, Ky. 
Do. 

Pineville, Ky. 
Morehead, Ky. 


Howitzer Company 


1st Battalion Headquarters . . . 
Headquarters Company... 
Company A 


Company B 


Harlan, Ky. * 
Williamsburg, Ky 


Company C 


Company D 



Boonville, Ky. 

Do. 

Whitesburg, Ky. 
Booneville, Ky. 
Barbourville, Ky. 
Hazard, Ky. 

Smiths Grove, Ky. 
Stanford, Ky. 
Livermore, Ky. 



Welch, W. Va. 



Beckley, W. Va. 
St. Albans, W. Va. 
Charleston, W. Va. 
Do. 



31 

Stations of organizations — Continued. 



Organization. 



75th Infantry Brigade — Continued. 
150th Infantry — Continued. 

2d Battalion Headquarters — 
Headquarters Company. . 

Company E 

Company F 

Company G 

Company H 

3d Battalion Headquarters — 
Headquarters Company. . . 

Company I 

Company K 

Company L 

Company M 

Medical Department Detach- 
ment. 

75th Infantry Brigade: 

Brigade Headquarters 

Brigade Headquarters Company. . 
151st Infantry- 

Regimental Headquarters 

Headquarters Company 

Service Company 

Howitzer Company 

1st Battalion Headquarters. . . 
Headquarters Company. . . 

Company A 

Company B 

Company C 

Company D 

2d Battalion Headquarters. . . . 
Headquarters Company. . . 

Company E 

Company F 

Company G 

Company H 

3d Battalion Headquarters 

Headquarters Company. . . 

Company I 

Company K 

Company L 

Company M 

Medical Department Detach- 
ment. 

152d Infantry- 

Regimental Headquarters 

Headquarters Company 

Service Company 

Howitzer Company 

1st Battalion Headquarters. . . 
Headquarters Company. . . 

Company A , 

Company B 

Company C 

Company D 

2d Battalion Headquarters 

Headquarters Company. . . 

Company E | 

Company F i 

Company G 

Company H ! 

3d Battalion Headquarters 

Headquarters Company. . . 

Company I j 

Company K 

Company L 

Company M 

Medical Department Detach- 
ment. 

63d Field Artillery Brigade: 

Brigade Headquarters 

Brigade Headquarters Battery 

113th Ammunition Train 



Station. 



Logan, W. Va. 
Mount Hope, W. 
Va. 



Williamson , W . Va. 
Welch, W. Va. 

Logan, W. Va. 



Shelbyvilie, Ind. 
Do. 

Portland, Ind. 
Frankfort, Ind. 
Indianapolis, Ind. 
Do. 

Shelbyvilie, Ind. 
Greenffiurg, Ind. 

I Rushville, Ind. 

Indianapolis, Ind. 
i Shelbyvilie, Ind. 
Colfax, Ind. 
Darlington, Ind. 
Frankfort, Ind. 

! Flora, Ind. 

1 Indianapolis, Ind. 
Terre Haute, Ind. 
Do. 

Attica, Ind. 
j Martinsville, Ind. 
Ladoga, Ind. 
Indianapolis, Ind. 
j Columbia City, 
Ind. 

Indianapolis, Ind . 
Do. 

I Port and, Ind. 

Do. 

Evansville, Ind. 
Do. 

Do. 

New Albany, Ind. 
Salem, Ind. 

South Bend, Ind. 

Tipton, Ind. 
Lafayette, Ind. 
Delphi, Ind. 

New Castle, Ind. 
Anderson, Ind. 
Goshen, Ind. 

Do. 

Mishawaka, Ind. 
Fort Wayne, Ind. 
Warsaw, Ind. 
Jonesboro, Ind. 
Rensselaer, Ind. 



Organization. 



63d Field Artillery Brigade — Con. 

138th Field Artillery — 

Regimental Headquarters 

Headquarters Battery 

Service Battery. , 

1st Battalion Headquarters. . 
1st Bn. Hq. Det. and Combat 
Train. 

Battery A 

Battery B 

Battery C 

2d Battalion Headquarters — 
2d Bn. Hq. Det. and Combat 
Train. 

Battery D 

Battery E 

Battery F 

Medical Department Detach- 
ment. 

139th Field Artillery — 

Regimental Headquarters 

Headquarters Battery 

Service Battery 

1st Battalion Headquarters . . . 
1st Bn. Hq. Det. and Combat 
Train. 

Battery A 

Battery B 

Battery C 

2d Battalion Headquarters — 
2d Bn. Hq. Det. and Combat 
Train. 

Battery D 

Battery E 

Battery F 

Medical Department Detach- 
ment. 

113th Engineers: 

Regimental Headquarters 

Headquarters and Service Com- 
pany. 

1st Battalion Headquarters 

Company A 

Company B 

Company C 

2d Battalion Headquarters 

Company D 



Station. 



Louisville, Ky. 
Do. 



Do. 

Do. 

Do. 



Do. 

Do. 

Do. 



Indianapolis, Ind. 
Noblesville, Ind. 

Indianapolis, Ind. 
Do. 

Do. 



Company E 

Company F 

Medical Department Detachment. 
38th Division Air Service: 

113th Observation Squadron 

113th Photo Section 

113th Branch Intelligence Office... 
113th Medical Regiment: 

Regimental Headquarters 

Sanitary Company No. 137 

Ambulance Company No. 137 
(A. D.). 

Ambulance Company No. 138 
(M. D.). 

Hospital Company No. 137 

Medical Laboratory Section No. 

113. 

Medical Supply Section No. 113. . . 

Veterinary Company No. 113 

38th Division Train, Q. M. C.: 

Train Headquarters 

Motor Transport Company No. 149 
Motor Transport Company No. 150 

Motor Repair Section No. 125 

Wagon Company No. 125 

Wagon Company No. 126 



Garv, Ind. 

Do. 

Do. 

Do. 

Indiana Harbor, 
Ind. 



Marion, Ind. 

Do. 

Winchester, Ky. 



Indianapolis, Ind . 



32 

Stations of organizations — Continued. 



39TH DIVISION— ALABAMA, FLORIDA, MISSISSIPPI, AND LOUISIANA. 

[Where a station is not shown for an organization, this unit has not been Federally recognized.] 



Organization. 



Division Headquarters 

Division Headquarters Detach- 
ment. 

Special Division Troops: 

Headquarters 

39th Military Police Company 

39th Signal Company 

39th Tank Company 

Motorcycle Company No. 114 

114th Ordnance Company (Main- 
tenance). 

Headquarters Company, 39th Di- 
vision. 

77th Infantry Brigade: 

Brigade Headquarters 

Brigade Headquarters Company. . 
154th Infantry — 

Regimental Headquarters 

Headquarters Company 

Service Company 

Howitzer Company 

1st Battalion Headquarters — 
Headquarters Company. . . 

Company A 

Company B 

Company C 

Company D 

2d Battalion Headquarters 

Headquarters Company... 

Company E 

Company F 

Company G 

Company H 

3d Battalion Headquarters — 
Headquarters Company... 
Company I 

Company K 

Company L 

Company M 

Medical Department Detach- 
ment. 

167th Infantry — 

Regimental Headquarters 

Headquarters Company 

Service Company 

Howitzer Company 

1st Battalion Headquarters. . . 
Headquarters Company... 

Company A 

Company B 

Company C 

Company D 

2d Battalion Headquarters — 
Headquarters Company... 

Company E 

Company F 

Company G 

Company H 

3d Battalion Headquarters — 
Headquarters Company... 

Company I 

Company K 

Company L... 

Company M 

Medical Department Detach- 
ment. 



Station. 



Organization. 



Station. 



Ozark, Ala. 
Jacksonville, Fla. 



78th Infantry Brigade: 

Brigade Headquarters 

Brigade Headquarters Company. . 
155th Infantry — 

Regimental Headquarters 

Headquarters Company 

Service Company 

Howitzer Company 



Yazoo City, Miss. 
Bay St. Louis, 
Miss. 



Jacksonville, Fla. 
St. Petersburg, Fla. 
St. Augustine, Fla. 
Jacksonville, Fla. 
St. Augustine, Fla. 

Daytona, Fla. 
Miami, Fla. 

West Palm Beach, 
Fla. 

Sanford, Fla. 



Live Oak, Fla. 
Jacksonville, Fla. 
Starke, Fla. 

Lake City, Fla. 
Brooks ville, Fla. 

Tarpon Springs; 
Fla. 

Orlando, Fla. 
Wauchula, Fla. 
Brooksville, Fla. 
Jacksonville, Fla. 



Gadsden, Ala. 
Talladega, Ala. 
Opelika, Ala. 
Montgomery, Ala. 
Do. 

Anniston, Ala. 
Selma, Ala. 
Opelika, Ala. 
Alabama City, Ala. 

Tuscaloosa, Ala. 
Gadsden, Ala. 
Alabama City, Ala. 
Guntersville, Ala. 
Birmingham, Ala. 
Do. 

Ensley, Ala. 
Birmingham, Ala. 
Birmingham- 
Woodlawn, Ala. 
Birmingham, Ala. 
Notasulga, Ala. 



1st Battalion Headquarters. .. 
Headquarters Company. . . 

Company A 

Company B 

Company C 

Company D 

2d Battalion Headquarters 

Headquarters Company. . . 

Company E 

Company F 

Company G 

Company H 

3d Battalion Headquarters. . . 
Headquarters Company. . . 

Company I 

Company K 

Company L 

Company M 

Medical Department Detach- 
ment. 

156th Infantry- 

Regimental Headquarters 

Headquarters Company 

Service Company 

Howitzer Company 

1st Battalion Headquarters. . . 
Headquarters Company... 

Company A 

Company B 

Company C 

Company D 

2d Battalion Headquarters 

Headquarters Company. . . 

Company E 

Company F 

Company G 

Company H 

3d Battalion Headquarters 

Headquarters Company. . . { 

Company I 

Company K 

Company L 

Company M 

Medical Department Detach- 
ment. 

64th Field Artillery Brigade: 

Brigade Headquarters 

Brigade Headquarters Battery 1 

114th Ammunition Train 

141st Field Artillery- 

Regimental Headquarters 

Headquarters Battery •. 

Service Battery 

1st Battalion Headquarters. . . 
1st Bn. Hq. Det. and Combat 
Train. 

Battery A 

Battery B 

Battery C 

2d Battalion Headquarters i 



Vicksburg, Miss. 
Mize, Miss. 
Jackson, Miss. 
Do. 

Laurel, Miss. 

Do. 

Ethel, Miss. 
Houston, Miss. 
Laurel, Miss. 
Greenwood, Miss. 
Gulfport, Miss. 

Clarksdale, Miss. 
Biloxi, Miss. 
Pascagoula, Miss. 
Gulfport, Miss. 
Ackerman, Miss. 



Alexandria, La. 
Crowley, La. 
Natchitoches, La. 
New Orleans, La. 



New Iberia, La. 
Breau Bridge, La. 
Monroe, La. 
Shreveport, La. 



Morgan City, La. 
Lake Charles, La. 



Lnverne, Ala. 
Geneva, Ala. 



33 

Stations of organizations — Continued. 



Organization. 


Station. 


Organization. 


Station. 


64th Field Artillery Brigade— Con. 

141st Field Artillery— Con. 

2d Bn. Hq. Det. and Combat 
Train. 

Battery D 

Battery E 

Battery F 

Medical Department Detach- 
ment. 

116th Field Artillery- 

Regimental Headquarters 

Headquarters Battery 

Service Battery 

1st Battalion Headquarters. . . 
1st Bn. Hq. Det. and Combat 
Train. 

Battery A 

Battery B 

Battery C 

2d Battalion Headquarters — 
2d Bn. Hq. Det. and Combat 
Train. 

Battery D 

Battery E 

Battery F 

Medical Department Detach- 
ment. 

114th Engineers: 

Regimental Headquarters 

Headquarters and Service Com- 
pany. 

1st Battalion Headquarters 

Company A 

Company B 

Company C 


New Orleans, La. 
Do. 

Tampa, Fla. 

Do. 

Do. 

Jay ess, Miss. 


114th Engineers— Continued . 

2d Battalion Headquarters 

Company D 

Company E 

Company F 

Medical Department Detachment. 
39th Division Air Service: 

114th Observation Squadron 

114th Photo Section 

114th Branch Intelligence Office... 
114th Medical Regiment: 

Regimental Headquarters 

Sanitary Company No. 140 

Ambulance Company No. 140 

Ambulance Company No. 141 

Hospital Company No. 140 

Hospital Company No. 141 

Medical Laboratory Section No. 
114. 

Medical Supply Section No. 114. . . 
Veterinary Company No. 114.. 

39th Division Tram, Q. M. C.: 

Train Headquarters 

Motor Transport Company No. 

153. 

Motor Transport Company No. 

154. 

Motor Repair Section No. 127 

Motor Repair Section No. 128 

Wagon Company 127 

Wagon Company 128 


New Orleans. La. 



40TH DIVISION— CALIFORNIA, NEVADA, AND UTAH. 

[Where a station is not shown for an organization, this unit has not been Federally recognized.] 



Division Headquarters 

Division Headquarters Detach- 
ment. 

Special Division Troops: 

Headquarters 

40th Military Police Company 

40th Signal Company 

40th Tank Company 

Motorcycle Company No. 115 

115th Ordnance Company (Main- 
tenance). 

Headquarters Company. 40th Di- 
vision. 

79th Infantry Brigade: 

Brigade Headquarters 

Brigade Headquarters Company . . 
159th Infantry- 

Regimental Headquarters. 

Headquarters Company 

Service Company 

Howitzer Company 

1st Battalion Headquarters . . . 
Headquarters Company. . . 

Company A 

Company B 

Company C 

Company D 



San Francisc 
Calif. 



Oakland, Calif. 



Berkeley, Calif. 
Oakland, Calif. 
Berkeley, Calif. 
Oakland, Calif. 
Berkeley, Calif. 



79th Infantry Brigade— Continued. 
159th Infantry— Continued. 

2d Battalion Headquarters 

Headquarters Company... 

Company E 

Company F 

o, Company G 

Company H 

3d Battalion Headquarters 

Headquarters Company. . : 
Company I i 

Company K 

Company L 

Company M 1 

Medical Department Detach- 
ment. 

160th Infantry — 

Regimental Headquarters ; 

Headquarters Company 1 

Service Company 

Howitzer Company I 

1st Battalion Headquarters ... 
Headquarters Company. . . [ 

Company A i 

Company B 

Company C I 

Company D 



Fresno, Calif. 
Do. 



Colusa, Calif. 
Sacramento, Calif. 
Fresno, Calif. 



San Francisco, 
Calif. 



Los Angeles, Calif. 

Do. 

Do. 

Do. 

Do. 

Do. 

Do. 

Do. 



34 

Stations of organizations — Continued. 



Organization. 



Station. 



Organization. 



Station. 



79th Infantry Brigade— Continued. 

160th Infantry — Continued. 

2d Battalion Headquarters — 
Headquarters Company... 

Company E 

Company E 

Company G 

Company H 

3d Battalion Headquarters 

Headquarters Company. . . 

Company I 

Company K 

Company L 

Company M 

Medical Department Detach- 
ment. 

80th Infantry Brigade: 

Brigade Headquarters 

Brigade Headquarters Company. . 

Infantry- 

Regimental Headquarters 

Headquarters Company 

Service Company 

Howitzer Company 

1st Battahon Headquarters . . . 
Headquarters Company. . . 

Company A 

Company B 

Company C 

Company D 

2d Battalion Headquarters 

Headquarters Company. . . 

Company E 

Company F 

Company G 

Company H 



Los Angeles, Calif. 
Alhambra, Calif. 
Los Angeles, Calif. 
Santa Ana, Calif. 
Redondo Beach, 
Cahf. 

Pasadena, Calif. 
Los Angeles, Calif. 
Glendale, Calif. 
Burbank, Cahf. 
Hollywood, Calif. 
Do. 

Glendale, Cahf. 



3d Battalion Headquarters 

Headquarters Company... 

Company I 

Company K 

Company L 

Company M 

Medical Department Detach- 
ment. 

Infantry- 

Regimental Headquarters. . . . 

Headquarters Company 

Ser°ice Company 

Howitzer Company 

1st Battahon Headquarters . . . 
Headquarters Company. . . 

Company A 

Company B 

Company C 

Company D 

2d Battalion Headquarters 

Headquarters Company. . . 

Company E 

Company F 

Company G 

Company H 

3d Battahon Headquarters 

Headquarters Company. . . 

Company I '_... 

Company K 

Company L 

Company M 

Medical Department Detach- 
ment. 

65th!Field Artillery Brigade: 

Brigade Headquarters 

Brigade Headquarters Battery 

115th Ammunition Train 



65th Field Artillery Brigade — Contd. 
143d Field Artillery — 

Regimental Headquarters 

Headquarters Battery 

Service Battery 

1st Battahon Headquarters . . . 
1st Bn. Hq. Det. and Combat 
Train. 

Battery A 

Battery B 

Battery C 

2d Battahon Headquarters — 
2d Bn. Hq. Det. and Combat 
Train. 

Battery D 

Battery E 

Battery F 

Medical Department Detach- 
ment. 

145th Field Artillery- 

Regimental Headquarters 

Headquarters Battery 

Service Battery 

1st Battahon Headquarters . . . 

1st Bn. Hq. Det. ami Combat 
Train. 

Battery A 

Battery B 

Battery C 

2d Battalion Headquarters 

2d Bn. Hq. Det. and Combat 
Train. 

Battery D 

Battery E 

Battery F 

Medical Department Detach- 
ment. 

115th Engineers: 

Regimental Headquarters 

Headquarters and Service Com- 
pany. 

1st Battahon Headquarters. . . 

Company A 

Company B 

Company C 

2d Battahon Headquarters 

Company D 

Company E 

Company F 

Medical Department Detachment . 
40th Division Air Service: 

115th Observation Squadron 

115th Photo Section 

115th Branch Intelligence Office. . 
115th Medical Regiment: 

Regimental Headquarters 

Sanitary Company No. 143 

Ambulance Company No. 143 

Ambulance Company No. 144 

Hospital Company No. 143 

Hospital Company No. 144 

Medical Laboratory Section No. 
115. 

Medical Supply Section No. 115... 

Veterinary Company No. 115 

10th Division Train, Q. M. C.: 

Train Headquarters 

Motor Transport Company No. 157 
Motor Transport Company No. 158 

Motor Repair Section No. 129 

Motor Repair Section No. 130 

Wagon Company No. 129 

Wagon Company No. 130 



Oakland, Calif. 
Do. 



Salt Lake City, 
Utah. 

Do. 

Do. 

Do. 

Provo, Utah. 



Do. 



Ogden, Utah. 



35 

Stations of organizations — Continued. 



41ST DIVISION— WASHINGTON, OREGON, WYOMING, MONTANA, AND IDAHO. 

[Where a station is not shown for an organization, this unit has not been Federally recognized.] 



Organization . 



Station. 



Organization. 



Division Headquarters - • 

Division Headquarters Detach- 



ment. 

Special Division Troops: 

Headquarters 

41st Military Police Company. . . . 

41st Signal Company 

41st Tank Company 

Motorcycle Company No. 116 

116th Ordnance Company (Main- 



Centralia, Wash. 



tenance). 

Headquarters Company, 41st Di- 
vision. 

' 1st Infantry Brigade: 

Brigade Headquarters 

Brigade Headquarters Company - - 
161st Infantry- 

Regimental Headquarters 

Headquarters Company 

Service Company 

Howitzer Company 

1st Battalion Headquarters. . . 
Headquarters Company. . . 

Company A 

Company B 

Company C 

Company D 

2d Battalion Headquarters — 
Headquarters Company... 

Company E 

Company F 

Company G 

Company H 

3d Battalion Headquarters — 
Headquarters Company. . . 

Company I 

Company K 

Company L 

Company M 

Medical Department Detach- 
ment. 

186th Infantry- 

Regimental Headquarters 

Headquarters Company 

Service Company 

Howitzer Company 

1st Battalion Headquarters. . . 
Headquarters Company. . . 

Company A 

Company B 

Company C 

Company D 

2d Battalion Headquarters 

Headquarters Company. . . 

Company E 

Company F 

Company G 

Company H 

3d Battalion Headquarters 

Headquarters Company... 
Company I 

Company K 

Company L 

Company M 

Medical Department Detach- 1 
ment. 



Seattle, Wash. 

Do. B*’’! 
Spokane, Wash. 
Wenatchee, Wash. 
Spokane, Wash. 
Do. 

Do. 



Naches, Wash. 
Yakima, Wash. 
Bellingham, Wash. 
Yakima, Wash. 
Do. 

Ellensburg, Wash. 
Everett, Wash. 

Do. 

Prosser, Wash. 
Pullman, Wash. 
Everett, Wash. 

Do. 

Spokane, Wash. 



Soda Springs, 
Idaho. 

Boise, Idaho. 
Parma, Idaho. 



82d Infantry Brigade: 

Brigade Headquarters 

Brigade Headquarters Company.. 
162d Infantry — 

Regimental Headquarters 

Headquarters Company 

Service Company 

Howitzer Company 

1st Battalion Headquarters. . . 
Headquarters Company. . . 

Company A 

Company B 

Company C 

Company D 

2d Battalion Headquarters 

Headquarters Company. . . 

Company E 

Company F 

Company G 

Company H 

3d Battalion Headquarters 

Headquarters Company . . . 

Company I 

Company K 

Company L 

Company M 

Medical Department Detach- 
ment. 

163d Infantry- 

Regimental Headquarters 

Headquarters Company 

Service Company 

Howitzer Company 

1st Battalion Headquarters. . . 
Headquarters Company... 

Company A 

Company B 

Company C 

Company D 

2d Battalion Headquarters 

Headquarters Company... 

Company E 

Company F 

Company G 

Company H 

3d Battalion Headquarters 

Headquarters Company. . . 

Company I 

Company K 

Company L 

Company M 

Medical Department Detach- 
ment. 

66th Field Artillery Brigade: 

Brigade Headquarters 

Brigade Headquarters Battery 

116th Ammunition Train 

146th Field Artillery- 

Regimental Headquarters 

Headquarters Battpry 

Service Battery | 

1st Battalion Headquarters. . . 
1st Bn. Hq. Det. and Combat 
Train. 

Battery A 

Battery B 

Battery C ! 



Station. 



Portland, Oreg. 
Do. 

Do. 

Do. 

Eugene, Oreg. 

Do. 

McMineville, Oreg. 
Portland, Oreg. 
Eugene, Oreg. 
Roseburg, Oreg. 
Portland, Oreg. 
Do. 

Do. 

Salem, Oreg. 
Portland, Oreg. 
Do. 

Woodbum, Oreg. 
Do. 

Silverton, Oreg. 
Independence, 
Oreg. 

Dallas, Oreg. 
Corvallis, Oreg. 
Portland, Oreg. 



Sidney, Mont. 



Tacoma, Wash. 
Do. 

Auburn, Wash. 
Do. 



Seattle, Wash. 
Do. 

Do. 



36 

Stations of organizations. — Continued. 



Organization. 



Station. 



66th Field A rtillery Brigade— Con. 

146th Field Artillery— Continued. 

2d Battalion Headquarters 

2d Bn. Hq. Det. and Combat 
Train. 

Battery D 

Battery E 

Battery F 

Medical Department Detach- 
ment. 

148th Field Artillery- 

Regimental Headquarters 

Headquarters Battery 

Service Battery 

1st Battalion Headquarters . . . 
1st Bn. Hq. Det. and Combat 
Train. 

Battery A 

Battery B 

Battery C 

2d Battalion Headquarters 

2d Bn. Hq. Det. and Combat 
Train. 

Battery D 

Battery E 

Battery F 

Medical Department Detach- 
ment. 

116th Engineer Regiment: 

Regimental Headquarters 

Headquarters and Service Com- 
pany. 

1st Battalion Headquarters 

Company A 

Company B 

Company C 



Tacoma, Wash. 
Kent, Wash. 

Seattle, Wash. 
Tacoma, Wash. 
Do. 

Seattle, Wash. 



Portland, Oreg. 
Payette, Idaho. 



Portland, Oreg. 



Organization. 



116th Engineer Regiment— Contd. 

2d Battalion Headquarters 

Company D 

Company E 

Company F 

Medical Department Detachment 
41st Division Air Service: 

116th Observation Squadron 

116th Photo Section 

116th Branch Intelligence Office. 
116th Medical Regiment: 

Regimental Headquarters 

Sanitary Company No. 146 

Ambulance Company No. 146 

Ambulance Company No. 147 

Ambulance Company No. — 

Hospital Company No. 146 

Hospital Company No. 147 

Medical Laboratory Section No. 
116. 

Medical Supply Section No. 116.. 

Veterinary Company No. 116 

41st Division Train, Q. M. C.: 

Train Headquarters 

Motor Transport Company No. 
161. 

Motor Transport Company No. 
162. 



Station. 



Mount Vernon, 
Wash. 

Lebanon, Oreg. 



Motor Repair Section No. 131. 
Motor Repair Section No. 132. 

Wagon Company No. 131 

Wagon Company No. 132 .... . 



43D DIVISION— MAINE, CONNECTICUT, RHODE ISLAND, AND VERMONT. 

[Where a station is not shown for an organization, this unit has not been Federally recognized.] 



Division Headquarters 

Division Headquarters Detach- 
ment. 

Special Division Troops: 

Headquarters 

43d Military Police Company 

43d Signal Company 

43d Tank Company 

Motorcycle Company No. 118 

118th Ordnance Company (Main- 
tenance.) 

Headquarters Company, 43d Divi- 
sion. 

85th Infantry Brigade: 

Brigade Headquarters 

Brigade Headquarters Company . . 
169th Infantry — 

Regimental Headquarters 

Headquarters Company *. 

Service Company 

Howitzer Company 

1st Battalion Headquarters . . . 
Headquarters Company... 

Company A 

Company B 

Company C 

Company D 

2d Battalion Headquarters 

Headquarters Company. . . 

Company E 

Company F 





85th Infantry Brigade— Continued. 
169th Infantry — Continued. 

2d Battalion— Continued. 

Company G 

Company H 

3d Battalion Headquarters 

Headquarters Company... 

Company I "... 

Company K 

Company L 

Company M 

Medical Department Detach- 
ment. 

170th Infantry- 


Hartford, Conn. 


Regimental Headquarters 


Do. 


Headquarters Company 


Hartford and New 


Service Company 


Haven, Conn. 


Howitzer Company 


Waterbury, Conn. 


1st Battalion Headquarters . . . 


New Haven, Conn. 


Headquarters Company... 


Do. 


Company A 


Do. 


Company B 


Do. 


Company C 


Wallingford, Conn. 


Company D 


New Haven and 


2d Battalion Headquarters — 


Ansonia, Conn. 


Headquarters Company... 


Hartford, Conn. 


Company E 


Do. 


Company F 


Do. 


Company G 


Do. 


Company H 



Willimantic and 
Manchester, 
Conn. 

New Britain, 
Conn. 

Waterbury, Conn. 
Do. 

Meriden, Conn. 
Middletown, Conn. 
Torrington, Conn. 
Meriden, Conn. 



37 

Stations of organizations — Continued. 



Organization. 



Station. Organization. 



Station . 



85th Infantry Brigade— Continued. 
170th Infantry— Continued. 

3d Battalion Headquarters — 
Headquarters Company. . . 

Company I 

Company K 

Company L 

Company M 

Medical Department Detach- 
ment. 

86th Infantry Brigade: 

Brigade Headquarters 

Brigade Headquarters Company. . 
103d Infantry — 

Regimental Headquarters 

Headquarters Company 

Service Company 

Howitzer Company 

1st Battalion Headquarters — 
Headquarters Company. . . 

Company A 

Company B 

Company C 

Company D 

2d Battalion Headquarters — 
Headquarters Company. . . 

Company E 

Company F 

Company G.. 

Company H 

3d Battalion Headquarters — 
Headquarters Company. . . 

Company I 

Company K 

Company L 

Company M 

Medical Department Detach- 
ment. 

172d Infantry- 

Regimental Headquarters 

Headquarters Company 

Service Company 

Howitzer Company 

1st Battalion Headquarters. . . 
Headquarters Company. . . 

Company A 

Company B 

Company C 

Company D 

2d Battalion Headquarters 

Headquarters Company.. . 

Company E 

Company F 

Company G 

Company H 

3d Battalion Headquarters 

Headquarters Company. . . 

Company I 

Company K 

Company L 

Company M 

Medical Department Detach- 
ment. 

68th Field Artillery Brigade: 

Brigade Headquarters 

Brigade Headquarters Battery 

118th Ammunition Train 

103d Field Artillery- 

Regimental Headquarters 

Headquarters Battery 









Farmington, Me. 
Do. 

Portland, Me. 

Do. 

Biddeford, Me. 
Bethel, Me. 
Biddeford, Me. 
Rumford, Me. 
Norway, Me. 
Livermore Falls, 
Me. 

Waterville, Me. 
Pittsfield, Me. 
Lewiston, Me. 
Augusta, Me. 
Waterville, Me. 
Lewiston, Me. 
Dexter, Me. 

Do. 

Millinocket, Me. 
Belfast, Me. 

Milo, Me. 

Bangor, Me. 

Do. 



68th Field Artillery Brigade — Con. 
103d Field Artillery— Continued. 

Service Battery 

1st Battalion Headquarters. . . 
1st Bn. Hq. Det. and Combat 
Train. 

Battery A 

Battery B 

Battery C 

2d Battalion Headquarters 

2d Bn. Hq. Det. and Combat 
Train. 

Battery D 

Battery E 

Battery F 

Medical Department Detach- 
ment. 

152d Field Artillery- 

Regimental Headquarters 

Headquarters Battery 

Service Battery 

1st Battalion Headquarters. . . 
1st Bn. Hq. Det. and Combat 
Train. 

Battery A 

Battery B 

Battery C 

2d Battalion Headquarters 

2d Bn. Hq. Det. and Combat 
Train. 

Battery D 

Battery E 

Battery F 

Medical Department Detach- 
ment. 

118th Engineers: 

Regimental Headquarters 

Headquarters and Service Com- 



Brattleboro, Vt. 

Montpelier, Vt. 

Rutland, Vt. 

Do. 

Do. 

Ludlow, Vt. 
Lyndonville, V t. 
St. Johnsbury, Vt. 

Burlington, Vt. 
Bellows Falls, Vt. 
Northfield, Vt. 
Windsor, Vt. 

St. Albans, Vt. 
Newport, Vt. 

Do. 

Brattleboro, Vt. 
Burlington, Vt. 
Newport, Vt. 
Barre, Vt. 
Rutland, Vt. 



pany. 

1st Battalion Headquarters 

Company A 

Company B 

Company C 

2d Battalion Headquarters 

Company D 

Company E 

Company F 

Medical Department Detachment. 
43d Division Air Service: 

118th Observation Squadron 

118th Photo Section 

118th Branch Intelligence Office. . . 
118th Medical Regiment: 

Regimental Headquarters 

Sanitary Company No. 152 

Ambulance Company No. 152 

Ambulance Company No. 153 

Hospital Company No. 152 

Hospital Company No. 153 

Medical Laboratory Section No. 
118. 

Medical Supply Section No. 118. .. 

Veterinary Company No. 118 

43d Division Train, Q. M. C.: 

Train Headquarters 

Motor Transport Company No. 169 
Motor Transport Company No. 170 

Motor Repair Section No. 155 

Wagon Company No. 135 

Wagon Company No. 136 



Providence, R . 1 . 
Do. 



Do. 

Do. 

Do. 



Pawtucket, R. I. 
Bridgeport, Conn. 



Pawtucket, R. I. 



38 

Stations of organizations — Continued. 



44TH DIVISION— NEW JERSEY, DELAWARE, AND NEW YORK. 

[Where a station is not shown for an organization, this unit has not been Federally recognized.] 




Division Headquarters. 

Division Headquarters Detach- 
ment. 

Special Division Troops: 

Headquarters 

44th Military Police Company 

44th Signal Company 

44th Tank Company 

Motorcycle Company No. 119. 

119th Ordnance Company (Main- 
tenance). 

Headquarters Company, 44th Di- 
vision. 

57th Infantry Brigade: 

Brigade Headquarters 

Brigade Headquarters Company . 
113th Infantry- 

Regimental Headquarters. . . 

Headquarters Company 

Service Company 

Howitzer Company 

1st Battalion Headquarters . . . 
Headquarters Company.. . 

Company A 

Company B 

Company C 

Company D 

2d Battalion Headquarters . . . 
Headquarters Company. . 

Company E 

Company F 

Company G 

Company H 

3d Battalion Headquarters 

Headquarters Company. . . 
Company I 



Company K 

Company L 

Company M 

Medical Department Detach- 
ment. 

114th Infantry- 

Regimental Headquarters 

Headquarters Company. . . . 

Service Company 

Howitzer Company 

1st Battalion Headquarters. . 
Headquarters Company. . 

Company A 

Company B 

Company C 

Company D 

2d Battalion Headquarters 

Headquarters Company . . 

Company E ' 

Company F 

Company G 

Company H 

3d Battalion Headquarters. . . . 
Headquarters Company . . . 

Company I 

Company K 

Company L 

Company M 

Medical Department Detach- 
ment. 

87th Infantry Brigade: 

Brigade Headquarters 

Brigade Headquarters Company. . 
165th Infantry — 

Complete Regiment at 

174th Infantry- 

Regimental Headquarters 

Headquarters Company 

Service Company 



Orange, N. J. 



Newark, N. T. 

Do. 

Do. 

Do. 

Oo. 

Do. 

Do. 

Do. 

Salem, N. Y. 
Newark, N. J. 

Do. 

Do. 

Elizabeth, N. J. 

Millville, N. J. 
Asbury Park, N. J. 
Elizabeth, N. J. 
Do. 

Rahway, N. J. 

New Brunswick, 
N. J. 

Somerville, N. J. 
Orange, N. J. 
Morristown, N. J. 
Newark, N. J. 



Paterson, N. J. 
Camden, N. J. 

Do. 

Do. 

Orange, N. J. 

Burlington, N. J. 
Vineland, N. J. 
Hackensack, N. J. 
Passiac, N. J. 
Jersey Citv, N. J. 
Do. 

Do. 

Do. 

Do. 

Trenton, N. J. 
Paterson, N. J. 

Do. 

Do. 

Do. 

Mount Holly, N. J. 
Bridgeton, N. J. 



New York City. 



Buffalo, N. Y 
Do. 



87th Infantry Brigade— Continued. 
174th Infantry— Continued. 

Howitzer Company 

1st Battalion Headquarters. . . 
Headquarters Company. . . 

Company A 

Company B 

Company C 

Company D 

2d Battalion Headquarters 

Headquarters Company. . 

Company E 

Company F 

Company G 

Company H 

3d Battalion Headquarters 

Headquarters Company. . . 

Company I 

Company K 

Company L 

Company M 

Medical Department Detach- 
ment. 

69th Field Artillery Brigade: 

Brigade Headquarters 

Brigade Headquarters Battery 

119th Ammunition Train 

112th Field Artillery — 

Regimental Headquarters 

Headquarters Battery 

Service Battery 

1st Bn. Hq. and Hq. Det 

Combat Train 

Battery A 

Battery B 

Battery C 

2d Battalion Headquarters. . . . 
2d Bn. Hq. Det. and Combat 
Train. 

Battery D 

Battery E 

Battery F 

Medical Department Detach- 
ment. 

Field Artillery — 

R egim ental Head quarters 

Headquarters Battery. 

Service Battery 

1st Battalion Headquarters . . . 
1st Bn. Hq. Det. and Combat 
Train. 

Batterv A 

Battery B 

Battery C 

2d Battalion Headquarters 

2d Bn. Hq. Det. and Combat 
Train. 

Battery D 

Batterv E 

Battery F 

Medical Department Detach- 
ment. 

104th Engineer Regiment: 

Regimental Headquarters 

Headquarters and Service Com- 
pany. 

1st Battalion Headquarters 

Company A 

Company B 

Company C 

2d Battalion Headquarters 

Company D 

Company E 

Company F 

Medical Department Detachment. 



N iagar a Falls , N . Y . 
Buffalo, N. Y. 

Do. 

Do. 



Jamestown, N. Y. 
Buffalo, N. Y. 
Do. 

Do. 

Niagara Falls, N .Y . 
Do. 

Olean, N. Y. 
Tonawanda, N. Y. 
Niagara Falls, N.Y. 
Buffalo, N. Y. 

Do. 



East Orange, N. J. 
Camden, N. J. 

East Orange, N. J. 
Camden, N. J. 
East Orange, N. J. 



Do. 



Leonia, N. J. 
Hoboken, N. J. 
Englewood, N. J 
Newark, N. J. 

Hoboken, N. J. 
Newark, N. T. 



39 

Stations of organizations — Continued. 



Organization. 


Station. 


Organization. 


Station. 


44th Division Air Service: 

119th Observation Squadron 

119th Photo Section 

119th Branch Intelligence Office. . . 

119th Medical Regiment: 

Regimental Headquarters 

Sanitarv Company No. 

Ambulance Companv No. 155 


Paterson, N. J. 


119th Medical Regiment — Continued. 

Medical Supply Section No. . . 

Veterinary Company No. . . . . 

44th Division Train, Q. M. C.: 

Train Headquarters 

Motor Transport Company No. 

Motor Transport Company No. 




(M. D.) 

Ambulance Company No. — — 

Hospital Company No. 155 


Trenton, N. J. 


Motor Repair Section No. 

Wagon Company No. 




Hospital Company No. 

Medical Laboratory Section No. 


% 


Wagon Companv No. 





45TH DIVISION— COLORADO, OKLAHOMA, NEW MEXICO, AND ARIZONA. 

[Where a station is not shown for an organization, this unit has not been Federally recognized.] 



Division Headquarters 

Division Headquarters Detach- 
ment. 

Special Division Troops: 

Headquarters 

45th Military Police Company 

45th Signal Company 

45th Tank Company — 

1st Platoon 

2d Platoon 

Motorcycle Company No. 120 

120th Ordnance Company (Main- 
tenance). 

Headquarters Company, 45th 
Division. 

89th Infantry Brigade: 

Brigade Headquarters 

Brigade Headquarters Company. . 

157th Infantry 

Regimental Headquarters 

Headquarters Company 

Service Company 

Howitzer Company 

1st Battalion Headquarters. . . 
Headquarters Company. . . 

Company A 

Company B 

Company C 

Company D 

2d Battalion Headquarters 

Headquarters Company. . . 

Company E 

Company F 

Company G 

Company H 

3d Battalion Headquarters 

Headquarters Company. . . 

Company I 

Company K 

Company L 

Company M 

Medical Department Detach- 
ment. 

158th Infantry — 

Regimental Headquarters 

Headquarters Company 

Service Company 

Howitzer Company 

1st Battalion Headquarters. .. 
Headquarters Company . . 

Company A 

Company B 

Company C 

Company D 

2d Battalion Headquarters 

Headquarters Company. . . 

Company E 

Company F 



Denver, Colo. 


89th Infantry Brigade — Continued. 
158t,h Infantry — Continued. 

2d Battalion— Continued. 

Company G 

Company H 

3d Battalion Headquarters 

Headquarters Company.. . 

Company I 

Company K 


Golden, Colo. 


Company L 


! Denver, Colo. 
Greeley, Colo. 


Company M 

Medical Department Detach- 
ment. 

90th Infantry Brigade: 

Brigade Headquarters 

Brigade Headquarters Company. . 
179th Infantry — 

Regimental Headquarters. 

. Headquarters Company 


Denver, Colo. 
Canon City, Colo. 


Service Company 


Howitzer Company 


Do. 


1st Battalion Headquarters . . . 


Do. 

Craig, Colo. 


Headquarters Company. . . 


Fruita, Colo. 


Company A . . . . 


Delta, Colo. 


Company B 


Montrose, Colo. 


Company C 


Lamar, Colo. 


Company D 


Do. 

Do. 


2d Battalion Headquarters 


Boulder, Colo. 


Headquarters Company. . . 


Manzanola, Colo. 


Company E 


Fort Collins, Colo. 


Company F 


Fort Morgan, Colo. 


Company G 


• Do. 


Company H 1 


Longmont, Colo. 
Brighton, Colo. 


3d Battalion Headquarters 


Headquarters Company. . . 


Brush, Colo. 


Company I 


Fort Morgan, Colo. 


Company K 


Denver, Colo. 


Company L 


Phoenix, Ariz. 


Company M 

Medical Department Detach- 
ment. 

180th Infantry- 

Regimental Headquarters 

Headquarters Company 


Do. 


Service Company 


Do. 


Howitzer Company 


Do. 


1st Battalion Headquarters . . 
Headquarters Company.. . 
Company A 


Tucson, Ariz. 


Company B 

Company C 

Company D 1 



Casa Grande, Ariz. 



Williams, Ariz. 



Oklahoma City, 
Okla. 



Do. 



Do. 

Do. 

Shawnee, Okla. 
Oklahoma City, 
Okla. 



Do. 

Pawnee, Okla. 

Oklahoma City, 
Okla. 

Shawnee, Okla. 
Clinton, Okla. 
Ardmore, Okla. 
Konawa, Okla. 
Pauls Valley, Okla. 
Frederick, Okla. 
Do. 

Shawnee, Okla. 
Wetumka, Okla. 
Sulphur, Okla. 
Seminole, Okla. 
Oklahoma City, 
Okla. 

Elk City, Okla. 



Muskogee, Okla. 
Do. 

Tulsa, Okla. 
Durant, Okla. 

Tishomingo, Okla. 
Wagoner, Okla. 
Vinita, Okla. 
Bartlesville, Okla. 
Muskogee, Okla. 



40 

Stations of organizations — Continued. 



Organization. 



Station. 



Organization. 



Station. 



90th Infantry Brigade-Continued. 
180th Infantry— Continued. 

2d Battalion Headquarters — 
Headquarters Company. . . 

Company E 

Company F 

Company G 

Company H 

3d Battalion Headquarters — 
Headquarters Company. . . 

Company I 

Company K 

Company L 

Company M 

Medical Department Detach- 
ment. 

70th Field Artillery Brigade: 

Brigade Headquarters 

Brigade Headquarters Battery 

120th Ammunition Train 

158th Field Artillery — 

Regimental Headquarters 

Headquarters Battery 

Service Battery 

1st Battalion Headquarters. . * 
1st Bn. Hq. Det. and Combat 
Train. 

Battery A 

Battery B 

Battery C 

2d Battalion Headquarters 

2d Bn. Hq. Det. and Combat 
Train. 

Battery D 

Battery E 

Battery F 

Medical Department Detach- 
ment. 

160th Field Artillery- 

Regimental Headquarters 

Headquarters Battery 

Service Battery 

1st Battalion Headquarters. . . 
1st Bn.Hq. Det. and Combat 
Train. 

Battery A 

Battery B 

Battery C 



Idabel, Okla. 
Durant, Okla. 
Hugo, Okla. 
Idabel, Okla. 
Ardmore, Okla. 
Holden ville, Okla. 

Grove, Okla. 
Antlers, Okla. 
Tulsa, Okla. 
Holdenville, Okla 
Tulsa, Okla. 



Pueblo, Colo. 
Roswell, N. Mex. 

Flagstaff, Ariz. 
Mesa, Ariz. 



Tulsa, Okla. 

Roflf. Okla. 
Holdenville, Okla. 
Kingfisher, Okla. 
Do. 

Wewoka, Okla. 
Pittsburg, Okla. 
Wellston, Okla. 



70th Field Artillery Brigade— Con. 
160th Field Artillery— Continued. 
2d Battalion Headquarters — 
2d Bn. Hq. Det. and Combat 
Train. 

Battery D 

Battery E 

Battery F 

Medical Department Detach- 
ment. 

120th Engineers: 

Regimental Headquarters 

Headquarters and Service Com- 
pany. 

1st Battalion Headquarters 

Company A 

Company B 

Company C...- 

2d Battalion Headquarters 

Company D 

Company E 

Company F 

Medical Department Detachment. 
45th Division Air Service: 

120th Observation Squadron 

120th Photo Section 

120th Branch Intelligence Office. . . 
120th Medical Regiment: 

Regimental Headquarters 

Sanitary Company No. 160 

Ambulance Company No. 159 

Ambulance Company No. 160 

Hospital Company No. 159 

Hospital Company No. 160 

Medical Laboratory Section No. 120 
Medical Supply Section No. 120. . . 

Veterinary Company No. 120 

45th Division Train, Q. M. C.: 

Train Headquarters 

Motor Transport Company No. 179; 
Motor Transport Company No. 180 

Motor Repair Section No. 139 

Wagon Company No. 139 

Wagon Company No. 140 



Haskell, Okla. 

Do. * 

Pawhuska, Okla. 
Anadarko, Okla. 
Ada, Okla. 
Wewoka, Okla. 



21ST CAVALRY DIVISION— FIRST ARMY. 

Only units that have been Federally recognized or whose organization has been commenced are listed. Where a station 
is not shown for an organization, this unit has not been Federally recognized.] 



51st Cavalry Brigade: 

Headquarters Troop 

51st Machine Gun Squadron: 

Squadron Headquarters 

Squadron Headquarters Detach- 
ment. 

Troop A 

Troop B 

Troop C 

Medical Department Detachment. 

101st Cavalry Regiment: 

Regimental Headquarters 

Headquarters Troop 

Service Troop 

1st Squadron Headquarters 

1st Sq. Hq. Detachment 

Troop A 

Troop B 

Troop C 

2d Squadron Headquarters 



West New Bright- 
on, N. Y. 


101st Cavalry Eegiment— Continued. 
2d Sq. Hq. Detachment 


Troop D 


Troop E 


New York, N. Y. 


Troop F 


Do. 

Do. 


Medical Department Detachment. 
102d Cavalry Regiment: 

Regimental Headquarters 


Do. 


Headquarters Troop 


Do. 


Service Troop 


1st Squadron Headquarters 




1st Sq. Hq. Detachment 


Brooklyn, N. Y. 
Do. 


Troop A 


Troop B 


Do. 


Troop C 


Do. 


2d Squadron Headquarters 


Do. 


2d Sq. Hq. Detachment 


Do. 


Troop D 


Do. 


Troop E 


Do. 


Troop F 


Buffalo, N. Y. 


Medical Department Detachment. 



Buffalo, N. Y. 
Syracuse, N. Y. 
Buffalo, N. Y. 
Rochester, N. Y. 
Brooklyn, N. Y. 

Newark, N. J. 
Do. 

Do. 

Do. 

Do. 

Do. 

Do. 

Do. 

Westfield, N. J. 
Do. 

Do. 

Red Bank, N. J. 
Orange, N. J. 
Newark, N. J. 



41 

Stations of organizations — Continued. 



Organization. 



Station. 



Organization. 



Station. 



52d Cavalry Brigade: 

Brigade Headquarters 

Headquarters Troop 

52d Machine Gun Squadron: 

Squadron Headquarters 

Squadron Headquarters Detach- 
ment. 

Troop A 

Troop B 

Troop C 

Medical Department Detachment. 
103d Cavalry Regiment: 

Regimental Headquarters 

Headquarters Troop 

Service Troop .«. 

1st Squadron Headquarters 

1st Sq. Hq. Detachment 

Troop A 

Troop B 

Troop C •. 

2d Squadron Headquarters 



Wayne, Pa. 
Philadelphia, Pa. 

Curtin, Pa. 
Bellefonte, Pa. 

Boalsburg, Pa. 
Bellefonte, Pa. 
Lewiston, Pa. 



Philadelphia, Pa. 
Do. 

Do. 

Do. 



Do. 

Do. 

Lewisburg, Pa. 



103d Cavalry Regiment — Contd. 

2d Sq. Hq. Detachment 

Troop D 

Troop E 

Troop F 

Medical Department Detachment. 

104th Cavalry Regiment: 

Regimental Headquarters 

Headquarters Troop 

Service Troop 

1st Squadron Headquarters 

1st Sq. Hq. Detachment 

Troop A 

Troop B 

Troop C 

2d Squadron Headquarters 

2d So. Hq. Detachment 

Troop D 

Troop E 

Troop F 

Medical Department Detachment. 



Lewiscurg, Pa. 
Do. 

Sunbury, Pa. 
Lock Haven, Pa. 



Harrisburg, Pa. 
Do. 

Do. 

Tyrone, Pa. 

Do. 

New Castle, Pa. 
Tyrone, Pa. 
Harrisburg, Pa. 
Carlisle, Pa. 

Do. 

Do. 

Chambersburg, Pa. 
Punxsutawney, Pa. 
Harrisburg, Pa. 



22D CAVALRY DIVISION— FIRST ARMY. 

[Only units that have been Federally recognized or whose organization has been commenced are listed. Where a station 
is not shown for an organization, this unit has not been Federally recognized.] 



Division Headquarters Troop 


Madison, Wis. 


i 107th Cavalry: 




53d Brigade Headquarters 




Regimental Headquarters 


Cincinnati, Ohio. 
Toledo, Ohio. 


53d Brigade Headquarters Troop.. 


Janesville, Wis. 


Headquarters Troop 


53d Machine Gun Squadron: 




Service Troop 


Canton, Ohio. 


Hq. and Hq. Detachment 


London, Ky. 
Springfield, Ky. 
London, Ky. 
Louisa, Ky. 


1st Squadron Headquarters 


Cincinnati, Ohio. 
Do. 


Troop A 


1st Sq. Hq. Detachment 


Troop B 


Troop A 


Cleveland, Ohio. 
Columbus, Ohio. 
Cincinnati, Ohio. 


Troop C 


Troop B 


105th Cavalry: 


Troop C 


Regimental Headquarters 




2d Sq. Headquarters 


Akron, Ohio 


Headquarters Troop 


Milwaukee, Wis. 
Eau Claire, Wis. 
Milwaukee, Wis. 


2d Sq. Hq. Detachment 


Do. 


Service Troop 


Troop D 


Cincinnati, Ohio. 
Lima, Ohio. 
Barberton, Ohio. 


1st Squadron Headquarters 


Troop E 


1st Sq. Hq. Detachment 


Do. 


Troop F 


Troop A 


Do. 


Medical Department Detachment. 


Troop B 


Do. 


108th Cavalry: 




Troop C 


Two Rivers, Wis. 


Regimental Headquarters 




2d Squadron Headquarters 


Milwaukee, Wis. 
Lake Geneva, Wis. 


Headquarters Troop 




2d Sq. Hq. Detachment 


Service Troop 




Troop D 


Watertown, Wis. 


1st Squadron Headquarters 




Troop E 


Kenosha, Wis. 
Fort Atkinson, 


1st Sq. Hq. Detachment 




Troop F 


Troop A 


Bogalusa, La. 
Jennings, La. 




Wis . 


Troop B 


Medical Department Detachment. 




Troop C 


Franklmton, La. 


106th Cavalry: 

Regimental Headquarters 

Headquarters Troop 




2d Squadron Headquarters 

2d Sq. Hq. Detachment 

Troop D 


Savannah, Ga. 
Hinesville, Ga. 
Atlanta, Ga. 


Service Troop 




Troop E 


1st Squadron Headquarters 


Detroit, Mich. 


Troop F 


1st Sq. Hq. Detachment 


Do. 


Medical Department Detachment. 




Troop A 


South Haven, 


127th Battahon Engineers: 




Troop B 


Mich. 

Detroit, Mich. 


Battalion Headquarters 

Headquarters and Service Platoon. 




Troop C 


Alma, Mich. 


Company A 


Sheboygan, Wis. 


2d Squadron Headquarters 


Company B 


2d Sq. Hq. Detachment 

Troop D 


Springfield, 111. 


Company C 

Medical Department Detachment. 




Troop E 1 


Urbana, 111. 


147th Wagon Company . 


Crandon, Wis. 


Troop F 


148th Wagon Company 


Medical Department Detachment. 
54th Machine Gun Squadron: 

Hq. and Hq. Detachment j 

Troop A 

Troop B 


Frankfort, Ky. 
Monticello, Ky. 






Troop C 


1 





42 



Stations of organizations — Continued. 



23D CAVALRY DIVISION— FIRST ARMY. 

[Only units that have been Federally recognized, or whose organization has been commenced are listed. Where a station 
is not shown for an organization, this unit has not been Federally recognized.] 



Organization. 



Division Headquarters Troop 

55th Machine Gun Squadron: 

Hq. and Hq. Detachment 

Troop A 

Troop B 

Troop C 

109th Cavalry: 

Regimental Headquarters 

Headquarters Troop 

Service Troop 

1st Squadron Headquarters 

1st Sq. Hq. Detachment 

Troop A 

Troop B 

Troop C 

2d Squadron Headquarters 

2d Sq. Hq. Detachment 

Troop D 

Troop E 

Troop F 

Medical Department Detachment. 
110th Cavalry: 

Begimental Headquarters 

Headquarters Troop 

Service Troop 

1st Squadron Headquarters 

1st Sq. Hq. Detachment 

Troop A 

Troop B 

Troop C 

2d Squadron Headquarters 

2d Sq. Hq. Detachment 

Troop D 

Troop E 

Troop F 

Medical Department Detachment. 
56th Cavalry Brigade Headquarters: 

Brigade Headquarters 

Brigade Headquarters Troop 



Station. 


Organization. 


Station. 


Birmingham, Ala . 


56th Machine Gun Squadron: 






Headquarters 


Houston, Tex. 




Troop A 


Do. 


Greenville, Ala. 


Troop B 


Do. 




Troop C 


Waxahachie, Tex. 


Evergreen, Ala. 


Medical Department Detachment. 
111th Cavalry: 

Regimental Headquarters 


Columbia, Tenn. 


Headquarters Troop 


Albuquerque, N. 
Mex. 




Service Troop 

1st Squadron Headquarters 


Knoxville, Tenn. 


1st Sq. Hq. Detachment 






Troop A 


Estancia, N. Mex. 


Hartselle, Ala. 


Troop B 


Carlsbad, N. Mex. 


Hickory, N. C. 


Troop C 

2d Squadron Headquarters 


Deming, N. Mex. 


Lincolnton, N. C. 


2d Sq. Hq. Detachment 




Asheville, N. C. 


Troop D 


Santa Fe, N. Mex. 


Hickory, N. C. 


Troop E 

Troop F 

Medical Department Detachment. 
112th Cavalry: 




Boston, Mass. 


Regimental Headquarters 


Dallas, Tex. 


Do. 


Headquarters Troop 


Do. 


Do. 


Service Troop 


Ennis, Tex. 


Do. 


1st Squadron Headquarters 


Dallas, Tex. 


Do. 


1st Sq. Hq. Detachment 


Do. 


Do. 


Troop A 


Sherman, Tex. 


Do. 


Troop B 


Schulenberg, Tex. 




Troop C 


Groesbeck, Tex. 




2d Squadron Headquarters 


Dallas Tex. 




2d Sq. Hq. Detachment 


Do. 




Troop D 


McKinney, Tex. 




Troop E 


Dallas, Tex. 
Tyler, Tex. 


Allston, Mass. 


Troop F 


Houston, Tex. 
Brenham, Tex. 


Medical Department Detachment. 


Dallas, Tex. 



24TH CAVALRY DIVISION— FIRST ARMY. 

[Only units that have been Federally recognized, or whose organization has been commenced are listed. 

is not shown for an organization, this unit has not been Federally recognized.] 



Where a station 



1 13th Cavalry: 

Regimental Headquarters 

Headquarters Troop 

Service Troop 

1st Squadron Headquarters 

1st Sq. Hq. Detachment 

Troop A 

Troop B 

Troop C 

2d Squadron Headquarters 

2d Sq. Hq. Detachment 

Troop D 

Troop E 

Troop F 

Medical Department Detachment 
114th Cavalry: 

Regimental Headquarters 

Headquarters Troop 

Service Troop 

1st Squadron Headquarters 

1st Sq. Hq. Detachment 

Troop A 

Troop B 

Troop C 

2d Squadron Headquarters 



Iowa City, Iowa. 
Burlington, Iowa. 


114th Cavalry— Continued. 

2d Sq. Hq. Detachment 


Troop D 


Ottumwa, Iowa. 


Troop E 


Des Moines, Iowa. 


Troop F 


Montezuma, Iowa. 
Iowa City, Iowa. 
Des Moines, Iowa. 
Do. 


Medical Department Detachment. 
58th Machine Gun Squadron: 

Hq. and Hq. Detachment 


Troop A 


Ottumwa, Iowa. 


Troop B 


Oskaloosa, Iowa. 


Troop C 


Washington, Iowa. 
Sigourney, Iowa. 
Oskaloosa, Iowa. 


115th Cavalry: 

Regimental Headquarters 


Headquarters Troop 


Des Moines, Iowa. 


Service Troop 


1st Squadron Headquarters 




1st Sq. Hq. Detachment 




Troop A 




Troop B 


Topeka, Kans. 


Troop C 


2d Squadron Headquarters 


Yates Center, 


2d Sq. Hq. Detachment 


Kans. 


Troop D 


Coffey ville, Kans. 
Clay Center, Kans. 


Troop E 


Troop F 


Medical Department Detachment. 



Tacoma, Wash. 

Douglas, Wyo. 
Cheyenne, Wyo. 



Wheatland, Wyo. 
Riverton, Wyo. 
Sheridan, Wyo. 

Lander, Wyo. 
Torrington, Wyo. 
Cody, Wyo. 



43 

Stations of organizations — Continued. 



Organization. 


Station. 


1 

Organization. 


Station. 


116th Cavalry: 

Regimental Headquarters 

Headquarters Troop 

Service Troop 

1st Squadron Headquarters 

1st Sq. Hq. Detachment 

Troop A 

Trnnn R 


Boise, Idaho. 
Pocatello, Idaho. 
Do. 

Do. 

Gooding, Idaho. 
Blackfoot, Idaho. 
Grace, Idaho. 


116th Cavalry— Continued. 

2d Squadron Headquarters 

2d Sq. Ha. Detachment 

Troop D 

Troop E 

Troop F 


Salt Lake City, 
Utah. 

Do. 

Ogden, Utah. 

Salt Lake City, 
Utah. 

Brigham City, 
Utah. 


Troop C 


Medical Department Detachment. 



CORPS TROOPS— FIRST CORPS. 

[Only units that have been Federally recognized, or whose organization has been commenced are listed. Where a station 
is not shown for an organization, this unit has not been Federally recognized.] 



172d Field Artillery(155-mm. howitzer): 

Regimental Headquarters 

Headquarters Battery 

Service Battery 

1st Bn. Hq., Hq. Det., and Com- 
bat Train 

Battery A 

Battery B 

2d Bn. Hq., Hq. Det., and Com- 
bat Train. 

Battery C 

Battery D 

3d Bn. Hq., Hq. Det. and Com- 
bat Train. 

Battery E 

Battery F 

Medical Department Detachment. 

173d Field Artillery( 155-mm. howitzer): 

Regimental Headquarters 

Headquarters Battery 

Service Battery 

1st Bn. Hq., Hq. Det., and Com- 
bat Train. 

Battery A 

Battery B 

2d Bn. Hq., Hq. Det., and Com- 
bat Train. 

Battery C 

Battery D 

3d Bn. Hq., Hq. Det., and Com- 
bat Train. 

Battery E 

Battery F • 

Medical Department Detachment. 





192d Field Artillery (155-mm. gun): 
Regimental Headquarters 




Headquarters Battery 


Manchester, N. H. 


Service Battery 


Do. * 


1st Bn. Hq., Hq. Det., and Com- 
bat Train. 

Battery A 


Do. 


Battery B 


2d Battalion Headquarters 




Hq. Det. & Combat Train 

Battery C 




Battery D 




3d Bn. Hq., Hq. Det, and Com- 
bat Train. 

Battery E 




Battery F 




Medical Department Detachment. 
197th Artillery (Antiaircraft): 

Regimental Headquarters 




Headquarters Battery 




Service Battery 


Branford, Conn. 


1st Bn. Hq., Hq. Det., and Com- 
bat Train. 

Battery A 


Battery B 




Battery C 




Battery D (Searchlight) 




Bn. Hq. for Machine Guns 

Company E 




Company F 




Company G 




Company H 




Medical Department Detachment. 
172d Ambulance Company (M. D.) 



New London, Conn. 
Do. 

Danielson, Conn. 
Norwich, Conn. 

New London, Conn 
Norwich, Conn. 
New Haven, Conn. 
Norwalk, Conn. 
Do. 

Danbury, Conn. 
Stamford, Conn. 

Do. 

Greenwich, Conn. 



Concord, N. H. 
Nashua, N. H. 

Wallingford, Vt. 



CORPS TROOPS— SECOND CORPS. 

[Only units that have been Federally recognized, or whose organization has been commenced are listed. Where a station 
is not shown for an organization, this unit has not been Federally recognized.] 



106th Field Artillery(155-mm.howitzer): 

Regimental Headquarters 

Headquarters Battery Buffalo, N. Y. 

Service Battery Do. 

1st Bn. Hq., Hq. Det., and Com- 
bat Train. 

Battery A Do. 

Battery B Do. 

2d Battalion Headquarters 

Hq. Det. and Combat Train. . j Do. 

Battery C I Do. 

Battery D I Do. 

3d Bn. Hq., Hq. Det., and Com- [ Do. 

bat Train. 

Battery E Do. 

Battery F i Do. 

Medical Department Detachment. 



258th Field Artillery ( 155-mm. guns): 




Complete Regiment at 


New York, N. Y. 


198th Artillery (Antiaircraft): . 




Regimental Headquarters 


Wilmington, Del. 


Headquarters Company 


Do. 


Service Company 


Do. 


1st Bn. Hq., Hq, Det., and Com- 


Do. 


bat Train. 




Battery A 


Do. 


Battery B 


Do. 


Battery C 


Do. 


Battery D (Searchlight) 


1 Wilmington, Del. 


Bn. Hq. for Machine Guns 


Dover, Del. 


Company E 


| Newark, Del. 


Company F 


Milford, Del. 


Company G 


Dover, Del. 


Company H 


New Castle, Del. 


Medical Department Detachment. 


Wilmington, Del. 



44 

Stations of organizations — Continued. 



Organization. 


Station. 


Organization. 


Station . 


132d Ammunition Train: 

Train Headquarters 

Headquarters Detachment 

Company A (T) 

Company B (T) 

Company C (T) 

Company D (T) 


Newburgh, N. Y. 
Poughkeepsie ,N .Y 
Do. 

Middletown, N. Y. 


132d Ammunition Train — Con. 

Headquarters Detachment — Con. 
Company F (T) 

Company G (A) 

Company H (A) 

Company 1(A) 


Mount Vernon, 
N. Y. 

Newburgh, N. Y. 
Do. 

Kingston, N. Y. 
New York, N. Y. 

1 


Company E (T) 


101st Signal Battalion:’ 

Complete Battalion at 



CORPS TROOPS— THIRD CORPS. 



[Only units that have been Federally recognized, or whose organization has been commenced are listed. Where a station 
is not shown for an organization, this unit has not been Federally recognized.] 



108th Field Artillery(155-mm.howitzer): 

Regimental Headquarters 

Headquarters Battery 

Service Battery 

1st Bn. Hq., Hq. Det., and Com- 
bat Train. 

Battery A 

Battery B 

2d Bn. Hq., Hq. Det., and Com- 
bat Train. 

Battery C 

Battery D 

3d Bn. Hq., Hq. Det., and Com- 
bat Train. 

Battery E 

Battery F 

Medical Department Detachment. 

176th Field Artillery(155-mmJiowitzer): 

Regimental Headquarters 

Headquarters Battery 

Service Battery 





176th Field Artillery (155-mm. how- 
itzer) — Continued. 




Philadelphia, Pa. 


1st Battalion Headquarters 




Do. 


Hq. Det. and Combat Train. . 
Battery A 


Pittsburgh, Pa. 




Battery B 


Do. 


Do. 


2d Battalion Headquarters 






Hq. Det. and Combat Train . 
Battery C 


Do. 




Battery D 


Do. 


Do. 


3d Bn. Hq., Hq. Det., and Com- 
bat Train. 




Do. 


Battery E 


Do. 




Battery F 


Do. 


Do. 


Medical Department Detachment. 


Do. 


Do. 


142d Auxiliary Engineer Battalion 




Do. 


(colored): 

Battalion Headquarters 

Headquarters and Service Platoon 




Pittsburgh, Pa. 


Company A 


Washington, D. C. 


Do. 


Company B 

Company C 

Company D 





CORPS TROOPS— FOURTH CORPS. 

[Only units that have been Federally recognized, or whose organization has been commenced, are listed. Where a Station 
is not shown for an organization, this unit has not been Federally recognized.] 



117th Field Artillery (155-mm. how- 
itzer): 

Regimental Headquarters 

Headquarters Battery 

Service Battery 

1st Bn. Hq 

1st Bn. Hq. Det. and Combat 
Train. 

Battery A 

Battery B 

2d Bn. Hq., Hq. Det., and Com- 
bat Train. 

Battery C 

Battery D 

3d Bn. Hq., Hq. Det., and Com- 
bat Train. 

Battery E 

Battery F 

Medical Deoartment Detachment. 
200th Artillery (Antiaircraft): 

Regimental Headquarters 

Headquarters Comapny 

Service Company 1 . . 

1st Bn. Hq., Hq. Det., and Com- 
bat Train. 

Battery A 

Battery B 



Raleigh, N. C. 
Youngsville, N. C. 

Goldsboro, N. C. 
Louisburg, N. C. 



203th Artillery (Antiaircraft)— Con. 
1st Bn. Hq., Hq. Det., and com- 
bat Train— ontinued. 

Battery C 

Battery D (Searchlight) 

Bn. Hq. for Machine Guns 

Company E 

Company F 

Company G 

Company H 

Medical Department Detachment. 

133d Engineers: 

Battalion Headquarters 

Headquarters and Service Com- 
pany. 

1st Battalion Headquarters 

Company A 

Company B 

Company C 

2d Battalion Headquarters 

Company D 

Company E 

Company F 

Medical Department Detachment. 

220th Motor Transport Company 



Raeford, N. C. 



Lockhart, S. C. 



Jacksonville, Fla. 



45 

Stations of organizations — Continued. 



CORPS TROOPS— FIFTH CORPS. 

Only units that have been Federally recognized, or whose organization has been commenced, are listed. Where a station 
is not shown for an organization, this unit has not been Federally recognized.] 



Organization. 


Station. 


Organization. 


Station. 


150th Field Artillery (155-mm. how- 
itzer): 

Regimental Headquarters 


Kokomo, Ind. 


5th Corps Air Service— C ontinued. 

Headquarters Detachment 

137th Observation Squadron 


Kokomo, Ind. 


Headquarters Battery 

Service Battery 

1st Bn. Hq., Hq. Det., and Com- 
bat Train, 

Battery A 

Battery B 

2d Bn. Hq. and Hq. Detachment. 

Combat Train 

Battery C 

Batter D 

3d Battalion Headquarters 

Headquarters Det. and Com- 
bat Train. 

Battery E 


Muncie, Ind. 

Do. 

Angola, Ind. 

Kokomo, Ind. 
Elwood, Ind. 
Bloomington, Ind. 
Spencer, Ind. 
Lafayette, Ind. 
Bloomington, Ind. 
Madison, Ind. 
Columbus, Ind. 

Madison, Ind. 
Evansville, Ind. 


138th Observation Squadron 

Headquarters, 14th Balloon Group. 

Balloon Company, No. 113 

Balloon Company, No. 114 

Balloon Company, No. 115 

Balloon Company, No. 116 

103d Air Park 

134th Photo Section 

24th Communication Section 

Medical Department Detachment. 

104th Military Police Battalion: 

Headquarters 

Headquarters Detachment 

Company A 


Parsons, W. Va. 


Battery F 


Company B 


Medical Department Detachment. 
5th Corps Air Service: 

Headquarters 


Seymour, Ind. 


Company C 

Company D 

Medical Department Detachment. 





CORPS TROOPS— SIXTH CORPS. 

[Only units that have been Federally recognized, or whose organization has been commenced, are listed. Where a station 
is not shown for an organization, this unit has not been Federally recognized.] 



121st Field Artillery (155-mm. how- 
itzer): 

Regimental Headquarters 

Headquarters Battery 

Service Battery 

1st Bn. Hq., Hq. Det. and Com- 
bat Train. 

Battery A 

Battery B 

2d Bn. Hq., Hq. Det., and Com- 
bat Train. 

Battery C 

Battery D 

3d Bn. Hq., Hq. Det., and Com- 
bat Train. 

Battery E 

Battery F 

Medical Department Detachment. 
123d Field Artillery (155-mm. how- 
itzer): 

Regimental Headquarters 

Headquarters Battery 

Service Battery 

1st Bn. Hq., Hq. Det., and Com- 
bat Train. 

Battery A I 

Battery B 

2d Bn. Hq., Hq. Det., and Com- 
bat Train. 

Battery C 

Battery D I 

3d Bn. Hq., Hq. Det., and Com- 
bat Train. 

Battery E 

Battery F j 



Hartford, Wis. 



Whitefish Bay, 
Wis. 



Green Bay, Wis. 



Monmouth, 111. 

Galesburg, 111. 
Monmouth, 111. 



123d Field Artillery (155-mm. how- 
itzer — Continued . 

Medical Department Detachment. 

202d Artillery (Antiaircraft): 

Regimental Headquarters 

Headquarters Company 

Service Company 

1st Bn. Hq., Hq. Det., and Com- 
bat Train. 

Battery A 

Battery B 

Battery C 

Battery D (Searchlight) 

Bn. Hq. for Machine Guns 

Company E 

Company F 

Company G 

Company H 

Medical Department Detachment. 

6th Corps Medical ServP e: 

Headquarters and Detachment 

Headquarters 135th Medical Regi- 
ment. 

183d Sanitary Company 

183d Ambulance Companv 
(M. D.). 

184th Ambulance Company 
(A. D.). 

183d Hospital Company 

135th Medical Laboratory Sec- 
tion. 

135th Medical Supply Section. 
135th Veterinary Company 



Chicago, 111. 



Do. 

Do. 

Do. 



Milwaukee, Wis. 



Oconomowoc, Wis. 
Ripon, Wis. 



92485 — 22 - 



4 



46 

Stations of organizations — Continued. 



CORPS TROOPS— SEVENTH CORPS. 



Only units that have been Federally recognized, or whose organization has been commenced, are listed. Where a station 
is not shown for an organization, this unit has not been Federally recognized.] 



Organization. 


Station. 


Organization. 


Station. 


185th Field Artillery (155-mm. how- 
itzer): 




j 203d Artillery (Antiaircraft): 

Regimental Headquarters 


Aurora, Mo. 


Regimental Headquarters 

Headquarters Battery 

Service Battery 




Headquarters Battery 

Service Battery 

1st Bn. Hq., Hq. Det., and Com- 


Pierce City, Mo. 
Aurora, Mo. 
Lamar, Mo. 


1st Bn. Hq., Hq. Det., and Com- 
bat Train. 




bat Train. 

Battery A 


Carthage. Mo. 


Battery A 


Keokuk, Iowa. 


Battery B 


Joplin, Mo. 
Neosho, Mo. 
Booneville, Mo. 


Battery B 


Davenport, Iowa. 


Battery C 


2d Bn. Hq., Hq. Det., and Com- 


Battery D (Searchlight) 


bat Train. 




Bn. Hq. for Machine Guns 


Springfield, Mo. 


Battery C 




Companv E 


Anderson, Mo. 


Battery D 




Company F 


Springfield, Mo. 
Webb City, Mo. 


3d Bn. Hq., Hq. Det., and Com- 




Company G 


bat Train. 




Company H 


Nevada, Mo. 


Battery E 

Battery F 

Medical Department Detachment. 




Medical Department Detachment. 


Sarcoxie, Mo. 









CORPS TROOPS— EIGHTH CORPS. 

[Only units that have been Federally recognized, or whose organization has been commenced, are listed. Where a sta- 
tion is not shown for an organization, this unit has not been Federally recognized.] 



189th Field Artillery (155-mm. how- 
itzer): 

Regimental Headquarters 

Headquarters Battery 

Service Battery 

1st Bn. Hq., Hq. Det., and Com- 
bat Train. 

Battery A 

Battery B 

2d Bn. Hq., Hq. Det., and Com- 
bat Train. 

Battery C 

Battery D 

3d Bn. Hq., Hq. Det., and Com- 
bat Train. 

Battery E 

Battery F 

Medical Department Detachment. 


Chickasha, Okla. 
Enid, Okla. 

Do. 

Chickasha, Okla. 
Ada, Okla. 

Tulsa, Okla. 
Muskogee, Okla. 


137th Engineers: 

Regimental Headquarters 

Headquarters and Service Com- 
pany. 

1st Battalion Headquarters 

Company A 

Company B 

Company C 

2d Battalion Headquarters 1 

Company D j 

Company E ; 

Company F 

Medical Department Detachment. 


Las Cruces, N. 
Mex. 

Do. 

Do. 

Mountain Air., N. 
Mex. 

Alamagordo, N. 
Mex. 


CORPS TROOPS— NINTH CORPS. 

[Only units that have been Federally recognized, or whose organization has been commenced, are listed. Where a sta- 
tion is not shown for an organization, this unit has not been Federally recognized.] 


198th Field Artillery (155-mm. how- 
itzer): 

Regimental Headquarters 

Headquarters Battery 

Service Battery 

1st. Bn. Hq., Hq. Det., and Com- 
bat Train. 

Battery A 

Battery B 


Walla Walla, Wash. 

1 


196th Field Artillery (155 mm. how- 
itzer)— Continued. 

2d. Bn. Hq., Hq. Det., and Com- 
bat Train. 

Battery C 

Battery D 

3d Battalion Hq., Hq. Det., and 
Combat Train. 

Battery E 

Battery F 

Medical Department Detachment. 





ARMY TROOPS— FIRST ARMY (Cavalry shown in Cavalry Division*). 

[Only units that have been Federally recognized, or whose organization has been commenced, are listed. Where a sta- 
tion is not shown for an organization, this unit has not been Federally recognized.] 



212th Regiment (Antiaircraft): 

Complete Regiment at New York, N. Y. 



47 

Stations of organizations — Continued. 



ARMY TROOPS — SECOND ARMY (Cavalry shown in Cavalry Divisions). 



Organization. 


Station. 


Organization. 


Station. 


164th Engineers: 

Regimental Headquarters 

Headquarters and Service Com- 
pany. 

Headquarters, 1st Battalion 

Company A 

Company B 

Company C 


1 

Springfield, Ga. 


164th Engineers — Continued. 

Headquarters, 2d Battalion 

Company D 

Company E 

Company F 

Medical Department Detachment. 





ARMY TROOPS — THIRD ARMY (Cavalry shown in Cavalry Divisions). 



141st Battalion Artillery ( Antiaircraft ) : 

2d Battalion Headquarters 

Company E 


Nashville, Ark. 
Heber Springs, 

Ark. 

Blue Mountain, 


141st Battalion Artillery (Antiair- 
craft)— Continued . 

Medical Department Detachment. 

216th Ambulance Company (M. D.)... Jonesboro, Ark. 


Company F 


Company G 


Ark. 

Ozark, Ark. 




Company H 


Little Rock, Ark. 









GENERAL HEADQUARTERS RESERVES. 

[Only units that have been Federally recognized, or whose organization has been commenced, are listed. Where a sta- 
tion is not shown for an organization, this unit has not been Federally recognized.] 



*128th Field Artillery (75-mm. Portee) . 

Regimental Headquarters 

Headquarters Battery 




*147th Field Artillery (75-mm. Portee). 

Regimental Headquarters 

Headquarters Battery 


Lemmon, S. Dak. 


Service Battery 




Service Battery 


l Mitchell, S. Dak. 


1st Battalion Headquarters 

1st Bn. Hq. Det. and Combat 
Train. 

Battery A 


i St. Louis, Mo. 
i Columbia, Mo. 


1st Battalion Headquarters 

1st Bn. Hq. Det. and Combat 
Train. 

Battery A 


Flandreau, S. Dak. 


Battery B 


Battery B 


Mitchell, S. Dak. 


Battery C 


Battery C.. 


Pierre, S. Dak. 


2d Battalion Headquarters 


Sedalia, Mo. 


2d Battalion Headquarters . 


2d Bn. Hq. Det. and Combat 


Do. 


2d Bn. Hq. Det. and Combat 




Train. 

Battery D 


Do. 


Train. 

Battery D 


Sioux Falls, S. Dak. 


Battery E 


Do. 


Battery E 


Battery F 


Do. 


Battery F 


Vermillion, S. Dak. 


Medical Department Detachment. 




Medical Department Detachment. 





COAST ARTILLERY COMPANIES HARBOR DEFENSE. 

[Where a station is not shown for an organization, this unit has not been Federally recognized.] 



Maine. 




Massachusetts. 




Headquarters: 




1st Coast Defense Command 


Boston, Mass. 


301st Company 


Portland, Me. 


Headquarters — 


302d Company 


i Vinal Haven, Me. 1 
i Camden, Me. 
Thomaston, Me. 


319th Company 


Do. 

Do. 

Do. 

New Bedford, 

Mass. 


303d Company 


320th Company 


304th Company 


321st Company 


305th Company 


| Rockland, Me. 


322d Company 


306th Company 


Sanford, Me. 




307th Company 




323d Company 


Chelsea, Mass. 

Fall River, Mass. 
Boston, Mass. 

New Bedford, 

Mass. 

Hingham, Mass. 


308th Company 




324th Company 


309th Company 




325th Company 


310th Company 


1 


326th Company 


311th Company 

312th Company 




327th Company 




1 





♦These two regiments are equipped at present with horses instead of trucks. 



48 

Stations of organizations. 



i 



Organization. 



Station. 



Organization. 



Massachusetts — Continued . 



Virginia. 



1st Coast Defense Command — Contd. 
Headquarters— Continued. 

328th Company . 

329th Company 

330th Company 



Plymouth, Mass. 
Boston, Mass. 
Fall River, Mass. 



Connecticut. 

337th Company. . 
338th Company. . 
339th Company. . 
340th Company. . 
341st Company. . . 
342d Company. . . 
343d Company . . . 
344th Company. . 



Bridgeport, Conn. 



Rhode Island. 



409th Company 

410th Company 

411th Company 

412th Company 

413th Company 

414th Company 

415th Company 

416th Company 

North Carolina. 

421st Company 

422d Company 

South Carolina. 

427th Company 

428th Company 

429th Company 



Station. 



Lynchburg, Va. 
Gordonsville, Va. 
Richmond, Va. 
Clifton Forge, Va. 
Buchanan, Va. 
Christiansburg and 
Blacksburg, Va. 
Chincoteague, Va. 



Wilmington, N. C. 



Beaufort, S. C. 
Dillen, S. C. 



345th Company. 
346th Company. 
347th Company. 



Providence, R. J. 
Do. 

East Greenwich, 

R. I. 



348th Company 

349th Company 

350th Company 

351st Company 

352d Company 

Medical Department Detach- 
ment 1. . . 



Providence, R. I. 
Westerly, R. I. 
Woonsocket, R. I. 
Providence, R. I. 
Pawtucket, R. I. 

Providence, R. I. 



New Yorli. 



13th Coast Defense Command 

Headquarters — 

357th Company 

358th Company 

359th Company 

360th Company 

361st Company 

362d Company 

363d Company 

364th Company 

365th Company 

366th Company. 

367th Company 

368th Company 

Medical Department Detach- 
ment. 

9th Coast Defense Command 

Headquarters— 

369th Company 

370th Company 

371st Company 

372d Company 

373d Company 

374th Company 

375th Company 

376th Company 

377th Company 

378th Company 

379th Company 

380th Company 

Medical Department Detach- 
ment. 



Brooklyn, N. Y. 

Do. 

Do. 

Do. 

Do. 

Do. 

Do. 

Do. 

Do. 

Do, 

Do. 

Do. 

Do. 

Do. 

New York, N. Y. 

Do. i 

Do. 

Do. 

Do. 

Do. 

Do. 

Do. 

Do. 

Do. 

Do. 

Do. 

Do. 

Do. 



Florida. 

437th Company. 
438th Company. 
439th Company. 

California. 

459th Company. 

460th Company. 
461st Company. . 
462d Company. . 
463d Company . . 
464th Company. 
465th Company. 
466th Company . 
467th Company. 
468th Company. 
469th Company. 
470th Company . 
471st Company . . 
472d Company. . 
473d Company . . 



Jacksonville, Fla. 



San Francisco, 
Calif. 

Do. 

Do. 

Do. 

San Diego, Calif. 
Do. 

Do. 

Do. 

Long Beach, Calif. 



Oregon. 



483d Company 

484th Company 

485th Company 

486th Company 

487th Company 

Medical Department Detach- 
ment. 



Ashland, Oreg. 
Marshfield, Oreg. 
Newport, Oreg. 

Albany, Oreg. 
Do. 



Washington. 

489th Company . . 
490th Company. . 
491st Company. . . 
492d Company. . . 
493d Company . . . 
494th Company . . 
495th Company . . 
496th Company . . 
497th Company. . 
498th Company. . 



Aberdeen, Wash. 
Snohomish, Wash. 
Olympia, Wash. 



49 

Stations of organizations — Continued. 



UNASSIGNED TROOPS. 

INFANTRY. 

[Where a station is not shown for an organization, this unit has not been Federally recognized.] 



Organization. Station. 



153d Infantry (Arkansas): 

Regimental Headquarters 

Headquarters Company 

Service Company 

Howitzer Company 

1st Battalion Headquarters 

Headquarters Company 

Company A 

Company B 

Company C 

Company D 

2d Battalion Headquarters 

Headquarters Company 

Company E 

Company F 

Company G 

Company H 

3d Battalion Headquarters 

Headquarters Company 

Company I 

Company K 

Company L 

Company M 

Medical Department Detachment . 

1st Infantry (Hawaii): 

Regimental Headquarters 

Headquarters Company 

Service Company 

Howitzer Company 

1st Battalion Headquarters 

Headquarters Company 

Company A 

Company B 

Company C 

Company D 

2d Battalion Headquarters 

Headquarters Company 

Company E 

Company F 

Company G 

Company H 

3d Battalion Headquarters 

Headquarters Company 

Company I 

Company K 

Company L 

Company M 

Medical Department Detachment . 

2d Infantry (Hawaii): 

Regimental Headquarters 

Headquarters Company 

Service Company 

Howitzer Company 

1st Battalion Headquarters 

Headquarters Company 

Company A 

Company B 

Company C 

Company D 

2d Battalion Headquarters 

Headquarters Company 

Company E 

Company F 

Company G 

Company H 

3d Battalion Headquarters 

Headquarters Company 

Company I 

Company K 

Company L 

Company M 

Medical Department Detachment. 



Little Rock, Ark. 
Conway, Ark. 
Ola-MaVianna, Ark | 
Mena, Ark. 
Marianna, Ark. 

Do. 

Hope, Ark. 

W alnut Ridge, Ark . 
Prescott, Ark. 

Pine Bluff, Ark. 
Beebe, Ark. 

Do. 

Camden, Ark. 
Sparkman, Ark. 
Cotton Plant, Ark. j 
Forrest City, Ark. i 
Russellville, Ark. ! 
Do. 

Magnolia, Ark. ! 
Carlisle, Ark. 
Marianna, Ark. 
Blytheville, Ark. 
Camden, Ark. 



Honolulu, Hawaii. 
Do. 

Do. 

Do. 

Do. 

Do. 

Do. 

Do. 



Do. 

Do. 

Waipahu, HawaiL 
Honolulu, Hawaii. 



Honomu, Hawaii. 
Kohala, Hawaii. 
Waimea, Hawaii. 
Hilo, Hawaii. 



Lahaina, Hawaii. 



Organizition. 



Station. 



sth Infantry (Colored) (Illinois): 

Regimental Headquarters 

Headquarters Company 

Service Company 

Howitzer Company 

1st Battalion Headquarters 

Headquarters Company 

Company A 

Company B 

Company C 

Company D 

2d Battalion Headquarters 

Headquarters Company 

Company E 

Company F 

Company G 

Company H 

3d Battalion Headquarters «. 

Headquarters Company 

Company I 

Company K 

Company L 

Company M 

Medical Department Detachment. 
5th Infantry (Minnesota): 

Regimental Headquarters 

Headquarters Company 

Service Company 

Howitzer Company 

1st Battalion Headquarters 

Headquarters Company 

Company A 

Company B 

Company C 

Company D 

2d Battalion Headquarters 

Headquarters Company 

Company E 

Company F 

Company G 

Company II 

3d Battalion Headquarters 

Headquarters Company 

Company I 

Company K 

Company L 

Company M 

Medical Department Detachment. 
6th Infantry (Minnesota): 

Regimental Headquarters 

Headquarters Company 

Service Company '. 

Howitzer Company 

1st Battalion Headquarters 

Headquarters Company 

Company A 

Company B 

Company C 

Company D 

2d Battalion Headquarters 

Headquarters Company 

Company E 

Company F 

Company G 

Company H 

3d Battalion Headquarters 

Headquarters Company 

Company I 

Company K 



Springfield, 111. 
Chicago, 111. 

Do. 

Do. 

Do. 

Do. 

Do. 

Do. 

Do. 

Do. 

Do. 

Do. 

Do. 

Do. 

Do. 

Do. 

Springfield, 111. 

Do. 

Do. 

Quincy, 111. 
Danville, 111. 
Peoria, 111. 
Chicago, 111. 

Mankato, Minn. 
Do. 

Do. 

Do. 

St. Peter, Minn. 
Do. 

New Ulm, Minn. 
Red Wing, Minn. 
Rochester, Minn. 
Winona, Minn. 
Windom, Minn. 
Do. 

Willmar, Minn. 
Worthington M inn . 
Fairmont, Minn. 
Luverne, Minn . 

St. Cloud, Minn. 
Do. 

Benson, Minn. 
Morris, Minn. 

Red Wood Falls, 
Minn. 

Crookston, Minn . 
Mankato, Minn . 

St. Paul, Minn. 
Do. 

Do. 

Do. 



St. Paul, Minn. 

Do. 

Do. 

Do. 

Fairbault, Minn. 
Do. 

Do. 

Moorhead, Minn. 
Park Rapids, Minn . 
Hastings, Minn. , 
St. Paul, Minn. 

St. Paul Park, 
Minn. 

Long Prairie, Minn . 
Bemidji, Minn. 



50 

Stations of organizations — Continued. 



Organization. 



Station. 



Organization. 



Station. 



6th Infantry— Continued. 

3d Battalion— Continued. 

Company L 

Company M 

Medical Department Detachment. 

10th Infantry (New York): 

Regimental Headquarters 

Headquarters Company 

Service Company 

Howitzer Company 

1st Battalion Headquarters 

Headquarters Company 

Company A 

Company B 

Company C 

Company D 

2d Battalion Headquarters 

Headquarters Company 

Company E 

Company F 

Company G 

Company H 

3d Battalion Headauarters 

Headquarters Company 

Company I 

Company K 

Company L 

Company M 

Medical Department Detachment. 

14th Infantry (New York): 

Regimental Headquarters 

Headquarters Company 

Service Company 

Howitzer Company 

1st Battalion Headquarters 

Headquarters Company 

Company A 

Company B 

Company C 

Company D 

2d Battalion Headouarters 

Headquarters Company 

Company E.. 

Company F 

Company G 

Company H 

3d Battalion Headquarters 

Headquarters Company 

Company I 

Company K 

Company L 

Company M 

Medical Department Detachment. 
71st Infantry (New York): 

Complete Regiment at 

Three Separate Battalions of Infantry 
(Pennsylvania): 

1st Separate Battalion- 

Company A 

Company B 

2d Separate Battalion- 

Company A 

Company B 



Alexandria, Minn. 
Sauk Center, Minn. 
St. Paul, Minn. 



Ithaca-Albany , 
N. Y. 

Binghamton, N. Y. 



Albany, N. Y. 
Do. . 

Do. 

Do. 



Catskill, N. Y. 
Hudson, N. Y. 
Oneonta, N. Y. 
Binghamton, N. Y. 



Walton, N. Y. 
Utica, N. Y. 
Do. 

Mohawk, N. Y. 
Albany, N. Y. 



Brooklyn, N. Y. 
Do. 



Do. 

Do. 

Do. 

Do. 



Do. 

Do. 

Do. 

Do. 



Flushing, N. Y. 

Brooklyn, N. Y. 
Do. 

Do. 

New York, N. Y. 



Easton, Pa. 
Bethlehem, Pa. 

Lancaster, Pa. 
Do. 



Three Separate Battalions of In- 
fantry-Continued . 

3d Separate Battalion — 

Company A 

Company B 

Company C 

Company D 

1st Infantry (Porto Rico): 

Regimental Headquarters 

Headquarters Company. 

Service Company 

Howitzer Company 

1st Battalion Headquarters 

Headquarters Company 

Company A 

Company B 

Company C 

Company D 

2d Battalion Headquarters 

Headquarters Company 

Company E 

Company F 

Company G 

Company H 

3d Battalion Headouarters 

Headquarters Company 

Company I 

Company K 

Company L 

Company M 

Medical Department Detachment. 

1st Infantry (Wisconsin): 

Regimental Headquarters 

Headquarters Company 

Service Company 

Howitzer Company 

1st Battalion Headquarters 

Headquarters Company 

Company A 

Company B 

Company C 

Company D 

2d Battalion Headquarters 

Headquarters Company 

Company E 

Company F 

Company G 

Company H 

3d Battalion Headquarters 

Headquarters Company 

Company I 

Company IC 

Company L 

Company M 

Medical Department Detachment. 

2d Separate Battalion (Colored) (Mas- 
sachusetts) : 

Company A 

Company B 

Company C 

Company D 



Reading, Pa. 
Allentown, Pa. 
Reading, Pa. 
Allentown, Pa. 

San Juan, P. R. 
Do. 

Do. 

Mayaguez, P. R. 
Do. 

Do. 

San German, P. R. 
Maricao, P. R. 
Cabo Rojo, P. R. 
Mayaguez, P. R. 
Yauco, P. R. 

Sabana Grande, 
P. R. 

Penuelas, P. R. 
Yauco, P. R. 
Ponce Playa, P. R. 
San Juan, P. R. 

Humaco, P. R. 
Bayamon, P. R. 
Yabucoa, P. R. 
Arecibo, P. R. 
Ponce, P. R. 

Madison, Wis. 
Beloit, Wis. 
Madison, Wis. 
Spooner, Wis. 

Chetek, Wis. 
Arcadia, Wis. 
Gillett, Wis. 
Wabeno, Wis. 
Oshkosh, Wis. 
Monroe, Wis. 
Reeds burg, Wis. 
Prairie du Chien, 
Wis. 

Dodgeville, Wis. 
Baraboo, Wis. 
Delaven, Wis. 
West Allis, Wis. 
Edgerton, Wis. 
Milwaukee, Wis. 
Racine, Wis. 
Stoughton, Wis. 
West Allis, Wis. 
Sheboygan, Wis. 

Boston, Mass. 

Do. 

Do. 

Do. 



CAVALRY. 



Troop A 

Troop B 


New Haven, Conn. 
Hartford, Conn. 


Separate Squadron: 

Squadron Hq. and Hq. Detach- 


Denver, Colo. 


Troop C 

Troop D 


Providence, R. I. 
Do. 


ment. 

Troop A 


Monte Vista, Colo. 
Denver, Colo. 


Troop B 


Albany, N. Y. 
Utica, N. Y. 
Geneseo, N. Y. 


Troop B 


Troop G 


Troop C 


Pueblo, Colo. 
Iola, Kans. 
Andrews, N. C. 


Troop M 


1st Separate Troop 




Troop D 



REGISTER OF THE NATIONAL GUARD, BY STATES 



ALABAMA. 

Thomas E. Kilby, Governor, Commander in Chief. 



Organization and name of officer. 



Rank. 



Assignment. 



Date of 
Federal 
recognition. 



Address or location. 



STATE STAFF OFFICERS. 

Adjutant General’s Depart- 
ment. 



Hartley A. Moon. 
Luther H. Waller. 



Judge Advocate General’s 
Department. 



Harwell G. Davis 

Quartermaster Corps. 
Joseph M. Dickerson 



George A. Glenn. 



James F. Cogdell. 
Edward R. Wren. 



Enlisted Detachment 

Medical Corps. 

Henry B. Wilkinson 

Ordnance Department. 
Lucien C. Brown 



167TH INFANTRY. 

(39th Division, 77th Brigade.) 

Headquarters: 

Walter E. Bare 



James A. Webb 

Paul B. Fuller 

John B. Stratford 

Medical Department Detachment. 

Gilmer H. Moore 

Jonas H. Stewart 

Benjamin F. Thomas 

Osa O. Connell 

Armistead L. Hays 

Service Company 

Albert C. Herzberg 

George W. Philips 

William P. Gwin 

William P. Raley 

Howitzer Company 

Fulton Pace 

Benjamin A. Simms 



Colonel — 
Captain.. . 



Adjutant general. 



Major. 



Major. 



Major. 



Captain . 
2d lieut. 



U. S. property and 
disbursing offi- 
cer. 

Assistant adjutant 
genera land chief 
quartermaster. 

do 

Attached to How- 
itzer Company. 



Major. 



Major. 



1st Battalion. 



Headquarters 

Headquarters Company. 
Thomas H. Falla w. . 
John A. Schneider. . 



Lieut, col. 
Captain . . . 
Captain... 
Captain.. . 



Major 

Captain.. 
1st lieut.. 
1st lieut... 
1st lieut... 



Captain... 
1st lieut... 
1st lieut . . 
2d Ueut . . 



Captain. 
1st lieut. 



Adjutant 

Supply officer 

Intelligence officer 



Medical Corps. 
Dental Corps. . 
Medical Corps. 
Dental Corps.. 
Medical Corps. 



Supply 

Transportation. . . 
Supply 



Major. . . 
1st lieut. 



Adjutant 

( 51 ) 



Feb. 21,1921 
Apr. 23,1921 



Dec. 23,1919 

July 1, 1920 
Jan. 7,1921 



Dec. 6, 1920 
May 26,1921 

July 1, 1919 



Oct. 16,1920 



May 13,1920 



Apr. 1, 1921 
May 15,1921 
May 13,1921 

do 

June 6, 1921 

9. 1920 

10. 1921 

5. 1921 

19. 1921 
do 

Jan. 7, 1921 

do 

do 

Mar. 1, 1921 

do 

Oct. 1, 1921 

do 

May 26,1921 



Oct. 

Mar. 

Feb. 

Sept. 



Nov. 25,1919 
Feb. 13,1920 
June 29,1920 
Aug. 1, 1921 



Montgomery. 

Do. 



Montgomery. 

Montgomery. 

Do. 



Do. 

Talladega . 
Montgomery. 



First National Bank Bldg., Mont- 
gomery. 



Brown-Marx Bldg., Birmingham. 



Box 1191, Birmingham. 

1500 S. 15th St., Birmingham. 
415 S. Hull St., Montgomery. 
Box 408, Montgomery. 
Opelika. 

Do. 

Do. 

Do. 

Notasulga. 

Do. 

Gadsden. 

Do. 

Do. 

Do. 

Do. 

Talladega . 

Do. 

Do. 



Montgomery. 

Do. 

Opelika. 

103 N. Ripley St., Montgomery. 



Alabama — Continued. 



Organization and name of officer. 



Rank. 



Assignment. 



Date of 
Federal 
recognition . 



Address or location . 



167TH INFANTRY— Continued. 



1st Battalion — Continued. 



I 



Company A 

Henry L. Griggs — 

Homer L. Singletary 

Timothy J. Browder 

Company B 

Alfred T. Coleman 

Rufus A. Eichelberger, jr. . 

Burl B. Haynes. 

Company C 

George C. Blanton 

Arthur Purviance 

Henry E. Childers 

Company D 

Cornelius S. Whittelsey, jr. 

Yetta G. Samford 

Edward M. Jones 



Captain. 
1st lieut. 
2d lieut. 



Captain. 
1st lieut. 
2d lieut. 



Captain 
1st lieut 
2d lieut . 



Captain 
1st lieut. 
2d lieut. 



2d Battalion. 



July 12,1919 

do 

May 31,1921 
July 26,1921 
Sept. 15, 1921 

do 

do 

do 

Aug. 6, 1919 
Mar. 3, 1921 
Jan. 30,1921 
May 11,1921 
Oct. 24,1919 
July 14,1920 

do 

do 



Headquarters 

Joseph P. Esslinger. . . 

Company E 

Richard L. Lollar 

Leone B. McBride 

Company F 

Wilham E. Heaton 

Carl H. Griffin 

Cecil R. Whitehead. . . 

Company G 

Walter M. Thompson. 
Solomon N. Nassingill 

Lee L. Castleberry 

Company H 

Burley Hamil 

James H. Walls 

Fred B. Hammond 



Major 



Captain . 
1st lieut. 
2d lieut.. 



Captain 
1st lieut. 
2d lieut. 



Captain , 
1st lieut. 
2d lieut. 



Captain 
1st lieut. 
2d lieut. 



July 10,1920 
July 25,1921 
Feb. 20,1920 
do. 

Oct. 17,1920 
Mar. 30,1920 
Apr. 10,1921 
June 3, 1921 
May 13,1921 
Apr. 14,1920 
June 24,1921 
Apr. 14,1920 
Aug. 20,1921 
Nov. 15,1920 
Nov. 15,1920 
June 14,1921 
July 11,1921 



Montgomery. 

Box 1293, Montgomery. 

206 Mildred St., Montgomery. 

c/o L. & N. R. R. Co., Montgomery. 

Anniston. 

Do. 

Piedmon 

Anniston. 

Selma. 

Box 240, Selma. 

Selma Stationery Co., Selma. 
Selma. 

Opelika. 

Do. 

Do. 

Do. 



Alabama City. 

Do. 

Tuscaloosa. 

Do. 

Do. 

Gadsden. 

Do. 

Do. 

Do. 

Alabama City. 

Etowah Trust Bldg., Gadsden. 
Alabama City. 

929 Forest Ave., Gadsden. 
Gunter sville. 

Do. 

Do. 

Do. 



3d Battalion. 



Headquarters 

Headquarters Company . 
William L. Baldwin. 
John H. Singletary. 

Company I 

Ira D. Davis 

Ollie B. Mabry ..... 

Hugh B. Seals 

Company K 

Charles B. Taylor 

Clifton L. Brewer. . . 



Major 

1st lieut... 



Adjutant. 



Captain . 
1st lieut 
2d lieut . 



Captain . 
1st lieut. 
2d lieut. 



June 29,1920 
July 30,1919 
July 10,1920 
June 17,1920 
Nov. 5, 1919 
Nov. 6, 1919 
June 21,1921 
Jan. 4, 1921 
Oct. 22,1919 
July 29,1920 
Aug. 7, 1921 



Company L 

James O. Moore 

William S. Holcombe. 

Company M 

James J. Jackson 



Captain 
2d lieut. 



Captain. 



July 2, 1919 
July 11,1920 
Aug. 2. 1921 
Jan. 3', 1921 
do 



Harry E. Smith 1st lieut. 

Mabry W. Woodall 2d lieut. 

141 ST FIELD ARTILLERY. 

(39th Division; 64th Brigade.) 



do 

Mar. 15,1921 



Birmingham. 

Do. 

1405 14th St., S. Birmingham. 

924J S. 15th St., Birmingham. 
Ensley. 

Box 26, Ensley. 

2519 Avenue E, Ensley. 

2107 Avenue G, Ensley. 
Birmingham. 

1307 N. 33d St., Birmingham. 
702-703 Farley Bldg., Birmingham. 

Birmingham. 

4905 2d Ave., S. Birmingham. 

1220 N. 25th St., Birmingham. 
Birmingham. 

1327-1328 Jefferson County Bank 
Bldg., Birmingham. 

Star Route Box 32, Birmingham. 
Box. 77, R. F. D. No. 1, Birming- 
ham. 



Battery A 

Ira B. Thompson 

Laurie D. Sikes. 

Mercer L. Fundaburk 
William M. Turk 



Captain . 
1st lient. 
1st lieut. 
2d lieut . 



June 11,1921 

do 

....do 

do 

do 



Luverne. 

Do. 

Do. 

Do. 

Do. 



53 



Alabama — Continued. 



Organization and name of officer. 



Rank. 



Date of 

Assignment. Federal 

recognition. I 



Address or location. 



141ST FIELD ARTILLERY— 
Continued. 



Battery B 

Albert A. Carmichael j Captain 

Frederick M. Fle min g j 1st lieut. 

Henry Crenshaw ! 1st lieut. 

Jason C. Pippin 2d lieut. 



June 30,1921 

do...... 

! do 

i do 

do 



Geneva. 

Do. 

Do. 

Do. 

Do. 



SPECIAL DIVISION TROOPS. 



39th Tank Company. . . 

Abner Flowers 

Arthur C. Dowling. 
James A. Reynolds 

Lonnie Melton 

Lewis D. Johnson. . 



Captain . 
1st lieut. 
1st lieut. 
2d lieut . 
2d lieut. 



May 11,1921 

....do 

do 

do 

do 

do 



Ozark. 



Do. 

Do. 



23 D CAVALRY DIVISION. 



Headquarters Troop. 
John C. Carter. . 
Ulric N. James. . 
Elmo McCray. . . 



Captain 
1st lieut 
2d lieut . 



109th Cavalry. 

(23d Division, 55th Brigade.) 



FIRST SQUADRON. 



Troop C 



Richard A. Burleson 
Forrest E. Burleson. 
Lee H. Kracke 



Captain 
1st lieut 
2d lieut . 



55th Machine Gun Squadron. 
(23d Division; 55th Brigade.) 



Apr. 12,1921 

do 

do 

do 



Birmingham. 

Box 2031, Birmingham. 

Box 1016, Birmingham. 

4109 Parkway, Birmingham. 



Nov. 22,1920 

do 

Dec. 3, 1921 
do 



Hartselle. 

Do. 

Do. 

Do. 



Headquarters: 

Clive Daly 

Troop A 

George F. Winter 

Jason G. Guice 

William J. Frazer 

Chester K. Scott 

Troop C 

William R. Lindsey . 
Eugene M. Binion, jr 
Proctor J. Bradley . 
James Baggett 



Captain . . . 



Veterinary Corps.. 



Captain 
1st lieut.. . 
2d lieut. . . 
2d lieut. . . 



Captain 
1st lieut 
2d lieut . 
2d lieut. 



Aug. 4, 1921 
Dec. 1, 1921 

do 

do 

do 

do 

Dec. 22,1921 

do 

do 

do 

do 



1006 S. 12th St. 
Greenville. 

Do. 

Do. 

Do. 

Do. 

Evergreen. 

Do. 

Do. 

Do. 

Do. 



, Birmingham. 



NATIONAL GUARD RESERVE. 



Luther G. Ray 

Martin C. Pittman 

Leon Schwarz 

Harry Porter 

Julian P. Smith 

William F. Aycock 

Thomas McA. Owen 

Arthur B. Chilton 

David Holt 

MEDICAL DEPARTMENT. 



Major .... 


Infantry 


Major 


do 


Major 


do 


1st lieut . 


. .do. . . 


Captain . . 


. . . do 


Captain. . . 
Captain . . . 
Captain . . . 
Major 


Cavalry 

Field Artillery 

Coast Artillery 

Quartermaster 

Corps. 



Feb. 6, 1920 
Mar. 1, 1920 
July 27,1920 
Feb. 4, 1920 
July 30,1919 
Oct. 29,1919 
Jan. 8, 1920 
Aug. 20,1919 
Aug. 21,1919 



Florala. 

Atmore. 

Mobile. 

20 E. Third St., Montgomery. 
Birmingham. 

Selma. 

Albany. 

Tuscaloosa. 

Montgomery. 



William W. Long 

Howard Rankin 

Walter A. Gresham. . . 

George E. Blue 

Herbert L. Smoke 

Edward W. Gray 

Harry C. Edmondson 



Major 

Major 

Major 

Captain 
1st lieut. . . I 
1st lieut.. . | 
1st lieut...! 




Medical Corps. 

.do. 

.do. 

.do. 

Dental Corps j Dec. 

Medical Corps Dec. 

do I Jan. 



12, 1911 

16. 1920 

26. 1920 
16, 1919 

3. 1919 
16, 1919 

3. 1920 



Montgomery. 

Brewton. 

Russellville. 

Montgomery. 

Selma. 

Sheffield. 

Bessemer. 



54 



ARIZONA. 



Thomas E. Campbell, Governor, Commander in Chief. 



Organization and name of officer. 


Rank. 


Assignment. 


Date of 
Federal 
recognition. 


Address or location. 


STATE STAFF OFFICERS. 










Adjutant General's Depart- 










MENT. 










Walter S. Ingalls 


Lieut, col. 


Adjutant general 


May 6, 1920 


Phoenix. 






andU.S.P.and 










D. 0. 






Inspector General’s Depart- 










MENT. 












Major 


Inspector general . . 


Dec. 4, 1920 


Phoenix. 


Medical Department. 








Major. 


State surgeon 


Dec. 29,1920 


Phoenix. 


158TH INFANTRY. 








(45th Division; 89th Brigade.) 










1st Battalion. 










TTfiadnn art. firs 






May 21,1921 


Phoenix. 


"RAarinnartfirs Cnmnanv 




.. ..do 


Do. 


Edw. S. Linton 


Major 


Comdg. battalion. . 


May 23,1921 


Do. 


Weston W. Carpenter 


lstlieut... 


Comdg. Hq. Co. 


Jan. 13,1921 


Do. 




I 


and battalion ad- 










jutant. 






Company A 






Mar. 25,1920 


Do. 


Charles K. Hughes 


Captain . . . 




May 27,1921 


Do. 


Jerry H. B. Croat! 


1st lieut . . . 




Mav 23,1921 


Do. 


Edward J. McNamee 


2d lieut 




May 25,1921 


Do. 


Comnanv D 




Oct. 27,1920 


Do. 


Frederick S. Patch 


Captain . . . 




Jan. 13, 1921 


Do. 


Samuel J. Holsinger 


1st lieut . . . 




May 23,1921 


Do. 


Leonard R. Dykes 


2d lieut . . . 




May 25, 1921 


Do. 


Company E 






Apr. 26,1921 


Tucson. 


Salvador S. Franco 


Captain . . 




May 5, 1921 


Do. 


Robert C. Soto 


1st lieut . . . 




May 11,1921 


Do. 


Walter G. Taber 


2d lieut . . . 




Oct. 26,1921 


Do. 


Company H (attached to 1st Bat- 
talion). 






May 14,1921 


Casa Grande. 


Richard H. Peart 


Captain . . . 




May 14,1921 


Do. 


Dan T. Peart 


1st lieut . . . 




do 


Do. 


Merrill C. Windsor 


2d lieut . . . 




do 


Do. 


Company I 






Feb. 26,1921 


Williams. 


Jerrie W. Lee. . 


Captain . 




do 


Do. 


158TH FIELD ARTILLERY. 










(45th Division; 70th Brigade.) 










Battery D 






May 26,1920 


Flagstaff. 


Clarence T. Pulliam 


Captain . . . 




Oct. 14,1921 


Do. 


Francis A. Chisholm 


1st lieut 




May 26,1920 


Do. 


Lacy A. East bum 


2d lieut . . . 




do 


Do. 


Battery E 






Mar. 24,1921 


Mesa. 


Donald H. Biery 


Captain. 




do 


Do. 


Joseph F. Pomeroy 


lstlieut 




.do 


Do. 


Franklin I. Pomeroy 


lstlieut 




.do 


Do. 


Nathaniel L. Houston 


2d lieut . . . 




Oct. 10, 1921 


Do. 


Medical Department Detachment: 


| 








Clymer D. Jeffries 


! lstlieut... 


Unassigned 


Nov. 8, 1920 


Williams. 



ARKANSAS. 



Thomas C. McRae, Governor, Commander in Chief. 



Organization and name of officer. 


Rank. 


Assignment. 


Date of 
Federal 
recognition. 


Address or location. 


STATE STAFF OFFICERS. 










Adjutant Generates Depart- 
ment. 










Virgil A. Beeson 


Colonel 


Adjutant general. . 


June 20,1921 


Little Rock. 




Captain . . . 


1 July 1, 1921 


Do. 


Inspector General’s Depart- 
ment. 






William C. Bradford 


Captain . . . 


State inspector 


June 13,1921 


Little Rock. 


Judge Advocate General’s 
Department. 










Ashbel W. Dobyns 


Major 


State judge advo- 
cate. 


Nov. 15,1919 


Little Rock. 


Quartermaster Corps. 




Eugene B. Jett 

Henry F. Fredeman 

Andrew L. Boyles... 


Major 

Major 

2d lieut . . . 


U.S. P.andD.O.. 
Assistant adjutant 
general. 


June 1, 1921 
Jan. 1,1921 

Dec. 7,1921 


Little Rock. 

Do. 

Do. * 


Medical Department. 






James R. Wayne 

John S. Jenkins 


Major 

Captain... 


Medical Corps, 
State surgeon. 
Medical Corps 


Feb. 1,1921 
Dec. 1, 1920 


Bankers Tr. Bldg., Little Rock. 
Citizens Bk. Bldg., Pine Bluff. 


Ordnance Department. 










James Tittle 

153D INFANTRY. 
(Not assigned to a Division.) 


Captain . . . 


State ordnance of- 
ficer. 


June 15,1921 


Little Rock. 


Headquarters 






June 25,1921 
do 


Little Rock. 


Charles B. Moore 


Colonel 




428 State Capitol, Little Rock. 
309 Conway Blvd., Conway. 
309 Center St., Little Rock. 


Heber L. McAlister 


Lieut, col . 


Duty headquarters 
Machine-gun of- 
ficer. 

Adjutant 


May 3, 1921 
Apr. 8, 1921 

June 21,1921 
Apr. 13,1921 
Apr. 21,1921 
June 2,1921 


John Carroll Cone 


Major 


Frank H. Fredeman 


Captain . . . 
Captain . . . 
Captain . . . 
1st lieut. . . 


Reigler Bldg., Little Rock. 
1518 Welch St., Little Rock. 
110 West Oak St., Conway. 
Arkadelphia. 

Camden. 

Marianna. 


Leland S. Lamm 

Girard S. McHenry. . . 

Pat Murphy 


Supply officer 

W. P. & T. officer . 
Chaplain 


Medical Department Detachment: 

Braxton V. Powell 

Enoch D. Wall 


Major 

Captain . . . 


Medical Corps 

do 


Mar. 9,1921 
Mar. 8,1921 


Wood ye A. Winter 


Captain . . . 


do 


July 2,1921 
June 25,1921 
Apr. 21,1921 
May 16,1921 
June 10, 1921 
June 10,1921 
do 


Widener. 


Albert T. Harper 

Headquarters Company 


1st lieut... 


Dental Corps 


Cotton Plant. 

Conway. 

614 Prince St., Conway. 
Ola. 


Arvor M. Ledbetter 


Captain . . . 




Service Company 






Ed E. Matthews 


Captain . 1 




Do. 


Leslie C. Hunter 


1st lieut.. 




Casa. 


Clarence V. Jones 


1st lieut. . . 




do 


Ola. 


Jacob C. Tate 


2d lieut . . 




do 


Plain view. 


Band Section 






June 24,1921 
June 21,1921 


Marianna. 


Howitzer Company 






Mena. 


Grady H. Forgy 


Captain 




do 


Do. 


Jesse E. Bishop 


1st lieut 




do 


Do. 


1st Battalion. 








Headquarters 






May 5, 1921 
do 


Marianna. 


Headquarters Company 






Do. 


Elgan C. Robertson 


Major 




do 


Do. 


Eugene G. Smiley 


1st lieut 




.. do. 


Moro. 


Company A 






Dec. 30,1920 
do 


Hope. 

Do. 


Basil E. Newton 


Captain 




Clell Dildy 


1st lieut 




rln 


Do. 


Clifton R. Dildy 


2d lieut 


1 May 1,1921 


Do. 



56 

Arkansas — Continued . 



Organization and name of officer. 



Rank. 



Assignment. 



Date of 
Federal 
recognition. 



Address or location. 



153D INFANTRY— Continued. 



1st Battalion — Continued. 



Company B 

Roger V. Smith 
Robert C. Surridge. 

Roy Baer 

Company C 

Samuel B. Scott 

James E. Barham. . 

Fred Fuller 

Company D 

Samuel W. Trimble 

John H. Morgan 

Charles E. Senyard. 



Captain 
1st lieut 
2d lieut . 



Captain 
1st lieut. 
2d lieut. 



Captain 
1st lieut 
2d lieut . 



Jan. 7, 1921 

do 

do 

June 30,1921 
Feb. 21,1921 

do 

do 

do 

July 31,1920 
Apr. 8, 1921 
June 29,1921 
Dec. 10,1921 



2d Battalion. 



Headquarters 

Headquarters Company . . 
Ralph B. Andrews. . . 

Patrick C. Harris 

Company E 

William R. Smith, jr. 

James W. Lide 

William P. Sinead 

Company F 

James L. Anderson . . . 
Richard W. Griswold. 

Elton Robuck 

Company G 

James H. Rayburn . . . 
Herman F. Morsman . 

Sol Nathan 

Company H 

Neil N. Snyder 

John T. Lanier 

Charles W. Hulen, jr. . 



Major. .. 
1st lieut. 



Captain 
1st lieut. 
2d lieut . 



Captain 
1st lieut. 
2d lieut . 



Captain 
1st lieut 
2d lieut . 



Captain 
1st lieut 
2d lieut . 



June 25,1921 

do 

do 

do 

Feb. 23,1921 

do 

do 

do 

Feb. 25,1921 

do 

Dec. 7, 1921 
Dec. 10,1921 
Mar. 15,1921 

do 

do 

June 24,1921 
May 25,1921 

do 

do 

do 



3d Battalion. 



Headquarters. . .m 

Headquarters Company. . 
James H. A. Baker. . 

George K. Dodd 

Company I 

William C. Dudney... 

Ben T. Raiford 

Ned T. Prator 

Company K 

Dan Staples 

George W. Grubb 

Keller L. Lilly 

Company L 

Theodore F. Clay well. 
Oliver W. Coppedge. . 
Eugene G. Hampton. 

Company M 

Russell Phillips 

Thomas P. Jones 

Joe A. Burns 



Major. . 
1st lieut 



Captain 
1st lieut. 
2d lieut . 



Captain 
1st lieut . 
2d lieut . 



Captain 
1st lieut. 
2d lieut . 



Captain 
1st lieut 
2d lieut . 



July 1, 1921 

do 

do 

do 

Mar. 29,1921 
June 23,1921 
July 3, 1921 
Mar. 29,1921 
May 24,1921 

do 

do 

do 

Apr. 14,1921 
Sept. 1,1921 

do 

....do 

May 8, 1921 

do 

....do 

do 



141ST BATTALION 
ARTILLERY. 

(Antiaircraft Machine Guns; 2d 
Army Troops.) 



Headquarters: 

Charles S. Garrett Major . . 

Headquarters Detachment 

Ben Sain 1st lieut 



June 24,1921 
June 21,1921 
do 



Walnut Ridge. 
Do. 

Do. 

Do. 

Prescott. 

Do. 

Do. 

Do. 

Pine Bluff. 

Do. 

Do. 

Do. 



Beebe. 

Do. 

Do. 

Do. 

Camden. 

Do. 

Do. 

Do. 

Sparkman. 

Do. 

Do. 

Do. 

Cotton Plant. 
Do. 

Do. 

Do. 

Forrest City. 
Do. 

Do. 

Hughes. 



Russellville. 



Do. 

Magnolia. 

Do. 

Do. 

Do. 

Carlisle. 



Do. 

Marianna. 

Do. 

Do. 

Do. 

Blytheville. 

Do. 

Do. 

Do. 



Hope. 

Nashville. 

Do. 



/ 



57 

Arkansas — Continued . 



Organization and name of officer. 



141ST BATTALION ARTIL- 
LERY —Continued . 



Rank. 



Assignment. 



Date of 
Federal 
recognition. 



Address or location. 



Company E 

Samuel C. Herrin 

William L. Thompson. 

Sam R. Smith 

Company F 

Hence W. Irby 

James A. Mobley 

Ernest D. Henry 

Company G 

Otto W. Kayer 

Eddie J. Hanson 

William T. Hj r den 

Company H 

Harry W. Smith 

John T. Ginocchio, jr . . 
Robert B. Green 



Captain 
1st lieut 
2d lieut . 



Captain 
1st lieut 
2d lieut . 



Captain 
1st lieut 
2d lieut . 



Captain 
1st lieut. 
2d lieut . 



June 7, 1921 

do 

do 

do 

June 11,1921 

do 

do 

do 

June 23,1921 

do 

do 

do 

June 24,1921 

do 

do 

do 






Heber Springs. 
Do. 



Blue Mountain. 

Do. 

Do. 

Magazine. 

Ozark. 

Do. 

Do. 

Do. 

Little Rock. 

110 Louisiana St., Little Rock. 
1423 Center St., Little Rock. 
724 W. 6th St., Little Rock. 



Medical Department. 

Ambulance Company No. 216 (2d 
Army). 

Charles W. Brown ! Captain 



Medical Corps. 



Apr. 29,1921 
do 



Jonesboro. 

Do. 



NVTiONAL GUARD RESERVE. 



Leonard R. Ellis 

Charles D. James I 

Ebenezer L. Compere | 

John H. Wharton 

Walton Brooks 

Sam Rorex 

Birkett L. Williams 

Philip E. Sisney 

Sam D. Crawford 

Chester A. Cunningham 

Francis A. Terry 

Henry F. Eason 

Charles I. Evans 

Gustav L. Putsche 

John H. Steward 

James G. Tucker 

John Abraham 

Roy G. Wood 

Harry W. Stewart 

John B. Daniels 

Clifford H. Poulson 

Will H. Turner 

Claud H. Hawk 

James T. Freeman 

Ray E. Patterson 

John R. Vaughan 

Boas E. Gibson 

Charles W. James 

Stickney Meek 

Roy R. Witt 

Herman O. Price 

George H. Holmes 

Walter Carter 

Pat Biscoe 

Macajah C. Cross, jr j 

Howard L. Merrill | 

Lawrence C. Auten. 

Valter L. Brown I 

James A. Anderson, jr j 

Lewis P. Gaston 

Edwin D. Stitt 

Charles R. Hall 

Thomas H. Rogers 

Gordon Armitage 



Colonel 

Colonel — 
Colonel — 
Lieut, col. 
Lieut, col. 

Major 

Major 

Major 

Major 

Major 

Captain... 
Captain... 
Captain . . . 
Captain... 
Captain... 
Captain . . . 
Captain . . . 
Captain.. . 
Captain. . . 
Captain . . . 
Captain . . . 
Captain . . . 
Captain . . . 
1st lieut... 
1st lieut . . . 
1st lieut... 
1st lieut.. . 
1st lieut... 
1st lieut... 
1st lieut.. . 
1st lieut... 
1st lieut... 
1st deut. 
1st lieut. 

2d lieut. 

2d lieut. 

2d lieut. 

2d lieut. 

2d lieut. 

2d lieut. 

2d lieut. 
Lieut, col. 

Major 

Captain 



Infantry 

do 

do 

do 

do 

do 

do 

do 

do 

do 

do 

do 

do 

do 

do 

do 

do 

do 

do 

do 

do 

do 

do 

do 

do 

do 

do 

do 

do 

do 

do | 

do 

do 

do 

do 

do 

do 

do 

do 

do 

do 

Field Artillery 

do 

do 



Jan. 5,1918 ' 
July 17,1919 | 
July 22,1919 
Mar. 15, 1918 
Apr. 12,1920 
June 13, 1919 
June 17,1919 
June 26,1919 
Sept. 29, 1919 
Nov. 19,1919 
Jan. 21,1918 
Feb. 7, 1918 

do 

Sept. 13, 1919 
Nov. 3, 1919 
Dec. 23, 1919 
Feb. 4, 1920 
Feb. 6, 1920 
Feb. 7, 1920 
Feb. 11,1920 
Mar. 31,1920 

do 

Aug. 3,1920 
June 9,1919 
Sept. 8,1919 
Oct. 29,1919 
Nov. 4, 1919 
Jan. 13,1920 
Feb. 2, 1920 
Feb. 23,1920 
Apr. 3, 1920 
July 19,1920 
July 30, 1920 
Aug. 1, 1920 
Mar. 25,1918 
Dec. 3, 1919 
Dec. 24,1919 
Jan. 2, 1920 
Jan. 19, 1920 
May 1, 1920 
Sept. 7,1920 
May 16,1919 
Sept. 15, 1919 
Sept. 6, 1919 



Hot Springs. 
Eureka Springs. 
Hamburg. 

El Dorado. 
Blyt.heville. 
Dardanelle. 

Hot Springs. 

Do. 

El Dorado. 

Blytheville. 

Texarkana. 

Do. 

Booneville. 

Morrilton. 

Little Rock. 

Do. 

Arkadelphia. 

Little Rock. 
Camden. 

Dermott. 

Fort Smith. 

El Dorado. 
Warren. 

Hot Springs. 
Walnut Ridge. 
Little Rock. 

Hoxie. 

Eureka Springs. 
Little Rock. 

N. Little Rock. 
Arkansas City. 
Rison. 

Little Rock. 
Arkadelphia. 

Little Rock. 

Do. 

Do. 

El Dorado. 
Conway. 

North Little Rock. 

Arkadelphia. 

Magazine. 

Paris. 

Harrison. 



58 

Arkansas — Continued . 



Organization and name of officer. 


Rank. 


Assignment. 


Date of 
Federal 
recognition. 


Address or location. 


Oden S. Williams 


Captain.. . 


Field Artillery 


Sept. 6, 1922 


Little Rock. 


Jeff Ellis 




do 


Sept. 9,1919 
! Dec. 9,1919 


Dardanelle. 


Gilbert E. Hogaboom 


Captain... 


do 


Hot Springs. 


John R. Reichardt 


Captain . . . 


do 


Jan. 6. 1920 


Fort Smith. 


Edgar P. Smyth 


1st lieut... 


do 


Dec. 9, 1919 


Fayetteville. 


Charles S. Bouton, jr 


2d lieut.. . 


do 


May 30,1919 


Springdale. 






. . .do 


Aug. 11, 1919 
Apr. 7, 1920 


Little Rock. 


Frank H. Kavanaugh 


2d lieut 


do 


Do. 


Hickey H. Himstedt 


2d lieut. . . 


do 


May 1, 1920 
Jan. 14, 1920 
Jan. 30,1920 
Jan. 17,1920 


Do. 


Lamar Williamson 


2d lieut. . . 


Air Service 


Monticello. 






do 


Do. 


Walter E. Winn 


Lieut, col. 


Engineer Corps — 


Little Rock. 


John R. Fordyce 


Lieut, col. 


do 


July 27,1920 


Hot Springs. 


Clarence S. Jackson 


Major 


. . .do 


July 19,1919 
Mar. 7, 1918 


El Dorado. 


Carl C. Burkett 


Captain . . . 


do 


Little Rock. 


Aubrey L. Matthews 


Captain... 


do 


Mar. 22,1918 


Pine Bluff. 


James H. Rice 


Captain... 


do 


Sept. 16, 1919 


Little Rock. 


William C. Ross 


Captain... 


do 


Dec. 27,1919 


Hazen. 


John B. Holt 


Captain.. . 


do 


Mar. 17,1920 


Marshall. 


Guy D. Estes 


Captain.. . 


do 


Mar. 30,1920 


Conway. 


Grandville E. Orton 


2d lieut. . . 


do 


Mar. 22,1918 
May 28,1919 
Jan. 5, 1920 


South Fort Smith. 


William H. Abington 


Lieut, col. 


Medical Corps 


Beebe. 


Glen MacK. Holmes 


Lieut, col. 


do 


Little Rock. 


Paul E. Johnson 


Major 


do 


July 30,1920 
Aug. 9, 1920 


Helena. 


Frank C. Maguire 


Major 




Gregory. 


Henry E. Mobley 


Captain . . . 


do 


Dec. 29,1919 


Morrilton. 


Bernie F. Jungkind 


Captain . . . 


do 


Jan. 9, 1920 
July 30,1920 


Beebe. 


Luther M. Lile 


Captain . . . 


do 


Hope. 


Hugh F. Crawford, jr. 


1st lieut 


do 


May 3, 1918 
Sept. 13, 1919 
Dec. 10,1919 


Wilson. 


Burpee Cooper 


1st lieut 


do 


Everton. 


Robert N. Manley 


1st lieut... 


do 


Clarksville. 


William M. Garner 


lsu lieut 


. ...do 


Sept. 10, 1920 
Dec. 31,1919 


Hope. 

Huntsville. 


Booker N. Hargis 


1st lieut 


Dental Corps 


John N. R. Score 


1st lieut 


Chaplain 


Oct. 29,1919 
Oct. 30,1919 


Wynne. 

Heber Springs. 


Arthur A. DeLaney 


1st lieut... 


do 


Benjamin F. Musser 


1st lieut 


. . .do 


Nov. 24, 1919 
Aug. 2,1917 


Nashville. 


Fred W. Greene 


Major 


Inspector Gen- 

eral’s Depart- 
ment. 


Harrison. 



« 



59 



CALIFORNIA. 

William D. Stephens, Governor, Commander in Chief. 



Organization and name of officer. 


Rank. 


Assignment. 


Date of 
Federal 
recognition. 


Address or location. 


STATE STAFF OFFICERS. 

Adjutant General’s Depart- 
ment. 

Jacob Alexander 


Major 




May 31, 1917 


2551 30th St., Sacramento. 


Quartermaster Corps. 

John F. Sherbum 


Major 


U.S. P.andD.O. 


Mar. 29,1921 


2111 3d Ave., Sacramento. 



Ordnance Department. 



Joshua B. Dickson. 



159TH INFANTRY. 
(40th Division; 79th Brigade.) 

Headquarters* 



Major. 



Service Company. 



1st Battalion. 
Headquarters Company . . . 



Chas. E. Lutz . 
Company A 



LeRoy G. Gile 

Robert A. Joyner. . . 

Company B 

Adolphus J. Eddy. . 
Harvey E. Larke . . . 
Robert P. Crowley. . 

Company C 

Wayne R. Allen 

Donald B. Rice 

Chester H. Case 

Company D 

John U. Calkins, Jr. 

James Fish 

Howard O. Douglas. 



Captain . 
1st lieut . 
2d lieut. 



Captain . 
1st lieut . 
2d lieut . 



Captain . 
1st lieut . 



Feb. 14,1921 Petaluma. 



. Captain... 


Adjutant 


| Oct. 19,1921 


. 1st lieut... 
. Major 


Chaplain 

Medical Corps 


| Nov. 22, 1921 
Dec. 23,1921 
1 Nov. 16,1921 
> do 


. 1st lieut 




. 2d lieut . . . 




| do 


1 




Nov. 17,1921 
! Feb. 18,1921 
1 Nov. 17.1921 


.1 Major 

. 1st lieut... 


Comdg. regiment . . 



Oct. 19,1921 



I Oct. 19,1921 

I do 

Aug. 26,1920 

May 4, 1921 

Nov. 9,1921 

Nov. 2,1921 

June 3,1921 

do 

; do 

2d lieut. ..I do 

: Feb. 25,1921 

Captain... Apr. 8,1921 

1st lieut... I Nov. 16,1921 

2d lieut... | Nov. 3,1921 



2d Battalion. 



Headquarters Company . 



Oscar D. Martin 

Company E 

Lloyd T. Stephenson. 



Major . . . 
1st lieut. 



Harry R. Coyford.. 

Company F 

Seth Millington, jr. 
Franklin H. Ford.. 
Archie B. Davison. 
Company G 



Captain . 
1st lieut . 
2d lieut . 



Captain . 
1st lieut . 
2d lieut . 



California Hall, University of Cali- 
fornia. 

1015| 16th St., Sacramento. 

Central Bank Bldg., Oakland. 

432 14th St., Oakland. 

2911 Lincoln Ave., Alameda. 

1036 Arlington Ave., Oakland. 



2073 Addison St., Berkeley. 
University of California, Berkeley 
1826 Sonoma Ave., Alameda. 

510 11th St., Oakland. 

1124 2d Ave., Oakland. 

666 60th St., Oakland. 

2073 Addison St., Berkeley. 

902 San Benito Rd., Berkeley. 

479 40th Ave., San Francisco. 

2717 Haste St., Berkeley. 

432 14th St., Oakland. 

313 Key System Bldg., Oakland. 
1757 4th Ave., Oakland. 

702 Bank of Italy Bldg., Oakland. 
2073 Addison St., Berkeley. 

2433 Etna St., Berkeley. 

911 Tulare Ave., Berkeley. 

2075 Addison St., Berkeley. 



Oct. 18,1921 Armory, Fresno. 



F ontaine Johnson Captain . 

Edward Renwick 



Company H 

6scar O. Collins. . 
Walter B. Berton. 
Leelan V. Mugg. . 



1st lieut . 
2d lieut . 



Captain . 
1st lieut. 
2d lieut . 



Oct. 18, 
Nov. 1, 
do... 



1921 

1920 



July 7, 
Aug. 18, 

do... 

do... 

do... 

June 28, 

Feb. 9, 

May 18, 



Oct. 18, 

do.. 

do.. 

do.. 



j 1035 Harrison St., Fresno. 

Armory, Fresno. 

P. O. Box 215, Fresno. 

1921 3004 Iowa Ave., Fresno. 

1921 Armory, Colusa. 

Colusa.* 

Grimes. 

Colusa. 

1919 Armory, 12th and W Sts., Sacra- 

mento. 

1920 I Capital Natl. Bank Bldg., Sacra- 

mento. 

1921 1520 O St., Sacramento. 

1921 ! Armory, Fresno. 

i 704 Mattei Bldg., Fresno. 

I 160 Clark St., Fresno. 

727 Roosevelt Ave., Fresno. 



60 



California — Continued . 



Organization and name of officer. 


Rank. 


Assignment. 


Date of 
Federal 
recognition. 


160TH INFANTRY. 

(40th Division; 79th Brigade.) 

Headquarters 








Walter P. Story 

Clarence O . Hively 

Wm. J. Hubbard 

Seth E . Howard 

Medical Department Detachment: 
Frank M. Wilson 


Major 

Lieut, col. 
Major 

Captain . . . 
Captain . . . 
Captain . . . 

Captain . . . 


Attached 


Jan. 12, 1921 


Machine-gun offi- 
cer. 

Adjutant 

Supply officer 

Plans and training 
and intelligence 
officer. 


Sept. 12, 1921 
! Aug. 25,1921 
Oct. 24,1921 

; June 9,1921 
Dec. 9, 1920 








Howitzer Company 


Captain 




June 30,1921 


Ralph V. McClain 


Captain . . . I 




May 13,1920 

Sept. 6,1921 
1 do 


1st Battalion. 


i 


Headquarters Company 




Earnest E . Kirk . . ~ 




I... 


Oct. 9, 1920 
Oct. 17,1921 
! June 28,1919 
June 27,1921 
Aug. 4, 1921 


Beverly M. Eskridge 






Company A T 






Robert S. Dicey 


Captain 




Lawrence Bull 


1st lieut 




Company B 


2d lieut . . . 









Oct. 26,1920 
Dec. 20,1920 

Oct. 26,1920 


Carle H. Belt 


Captain. . . 




Fred W. Nichols 


1st lieut 




Company C 


2d lieut . . . 








Dec. 7, 1920 
May 10, 1921 ' 

May 20,1921 

Aug. 22,1921 
Aug. 31,1920 
May 24,1921 
Aug. 10,1921 
Sept. 17,1921 

Sept. 7,1921 
do 


Wm. G, Harris 


Captain. . . 




Frank R . Bray i 


1st lieut . . . 


1 


John B. Mackenzie 


2d lieut . . . 




Company D ! 






Hewitt Callendar 


Captain 




Joseph D. Slick 


1st lieut . . . 




Edgar F. Goad 


2d lieut . . . 




2d Battalion. 

Headquarters 






Headquarters Company 






Arthur E. Koepsel 


Captain . . . 




July 8, 1919 
Sept. 7,1921 
June 28,1919 
Dec. 2, 1920 
July 8, 1921 
May 13,1921 
June 28,1919 
Oct. 19,1921 
Oct. 21,1921 
Sept. 2,1921 
June 25,1920 
Apr. 4, 1921 
Feb. 14,1921 

Oct. 31,1921 
Nov. 3,1921 
do 


Arthur V. Jones _ . 


1st lieut 




Company E 






Geo. R. Higley 


Captain 




Henry C. Newton 


1st lieut 




Joseph E. Willasenor ! 


2d lieut 




Company F 1 






Jesse L. Elliott 


Captain 




Harry Prichard 


1st lieut . . . 




John A. Coleman 


2d lieut . . . 




Company G 






Burt Ray 


Captain. . . 




Ernest C. Heath 


1st heut . . . 




Harold R. Sleeper 


2d lieut 




Company H 






Wm. R. Jackson 


Captain 




Anthony L. Miller 


1st heut 




do 




2d heut — 




1 



Address or location. 



Los Angeles. 

527 Story Bldg., Los Angeles. 



2124 Bellevue Are., Los Angeles. 
Montebello. 

1738 Manhattan Ave., Hermosa 
Beach. 



453 S. Spring St., Los Angeles. 
Exposition Park, Los Angeles. 

Do. 

1032 So. Olive St., Los Angeles. 



Exposition Park, Los Angeles. 

Do. 

700 Washington Bldg., Los Angeles. 

620 So. Grand Ave., Los Angeles. 

Exposition Park, Los Angeles. 

1342 May crest Ave., Los Angeles. 

4925 Pasadena Ave., Terrace, Los 
Angeles. 

Exposition Park, Los Angeles. 

Care of Pacific Elec. R. R., Los 
Angeles. 

Room 204, Pacific Elec. Bldg., Los 
Angeles. 

Exposition Park, Los Angeles. 

Care of Security Bank & Trust Co. , 
Los Angeles. 

126 No. Kingsley Drive, Los An- 
geles. 

732 So. Hill St., Los Angeles. 

Exposition Park, Los Angeles. 

1130 Van Nuys Bldg., Los Angeles. 

3846 So. Grand Ave., Los Angeles. 

916 S. Center St., San Pedro. 



Alhambra. 

Do. 

411§ N. Main St., Santa Ana. 

18 E. Commonwealth, Alhambra. 
Exposition Park, Los Angeles. 

3021 Eastside Blvd., Los Angeles. 
1264 Flores St., Los Angeles. 

623 W. 36th St., Los Angeles. 
Armory, Santa Ana. 

814 W. 3d St., Santa Ana. 

1105 Poinsetta St., Santa Ana. 

Box 12, Tustin. 

Armory, Redondo Beach. 

Pacific Elec. Ry., Redondo Beach. 
209 So. Catalina Ave., Redondo 
Beach. 



Pasadena. 

65 W. Union St. 



Pasadena. 



61 

California — Continued . 









Date of 




Organization and name of officer. 


Rank. 


Assignment. 


Federal 

recognition. 


Address or location. 



160TH INFANTRY— Continued. 
3d Battalion. 



Headquarters 

Headquarters Company. 
Wm. B. Heinecke. . . 
Normal C. Hayhurst. 

Company I 

Frank C. Tillson 



John A. McCrary 
Company K 



Major. .. 
1st lieut. 



Captain. 
1st iieut. 
2d lieut.. 



Captain. 
1st lieut . 
2d lieut. . 



Captain. 
1st lieut. 
2d lieut. . 



George E. Foster 

Angus W. Potter 

Company L 

Millard K. Wilson 

Eugene E. Voltaire 

Harry G. Brown 

Company M 

Thos. D. Watson I Captain.. 

1st lieut.. 
I 2d lieut. . . 

143d FIELD ARTILLERY. 1 
(40th Division.) 

Headquarters: 

James F. Kergan j Captain.. 

Battery A >. 



John A. Cook I Captain. 

Thornton A. Goldstein 1st lieut. 

Donald L. Marshall | 1st lieut. 

Andrew I. Smith | 2d lieut.. 

Battery B 



JohnH. Fahy Captain. 

Harmon S. Kelsey | 1st lieut. 

Helge A. F. Thenberg 1st lieut. 

W alter Blumert 2d lieut . 

SPECIAL DIVISION TROOPS. 



40th Signal Company. 
Edward V. Orr... 



Prentiss C. Deering. 
Clarence E. White. . 
Wallace A Stephen. 
Thos. H. Larke 



Captain . 

1st lieut. 
1st lieut. 
2d lieut. 
2d lieut. 



COAST ARTILLERY CORPS. 
1st Coast Defense Command. 

Headquarters 

Richard E. Mittelstaedt 

Theodore McPhail 

Edward J. Jose 

Chas. I. Jenney 



Medical Corps. 



Joseph P. McQuaide 

Frank S. Emmal 

Maurice B. Mooslxn 

Paul Ingebretsen 

Headquarters Detachment 

Edward F. Johnson 

San Francisco Fort Command: 
David P. Hardv 



Colonel 

Lieut col. . 
Captain... 

1st lieut... 

1st lieut... 



Sept. 5, 

do... 

May 13, 
Feb. 16, 
Sept. 1, 
Nov. 2, 



1921 

i.921 

1921 

1920 

1921 



June 30, 
Sept. 3, 



1921 

1920 



Aug. 6, 
July 7, 
Oct. 29, 
June 10, 
July 13, 
Aug. 28, 
Feb. 16, 
do... 



1921 I 
1921 

1920 

1921 ! 
1921 ! 
1921 I 
1921 ! 



Nov. 15,1921 
Apr. 6, 1921 



do 

do 

do 

Apr. 8, 1921 
Jan. 13, 1921 



do 

do 

Mar. 21,1921 
Feb. 4, 1921 



Apr. 8, 1921 
do 



do 

do 

May 21,1921 
June 10,1921 



Nov. 9, 1921 



Captain.. 

Major 

Captain . . 
Captain.. 



Coast defense ad- 
jutant. 

Coast defense per- 
sonnel adjutant. 

Coast defense as- 
sistant personnel 
adjutant. 

Chaplain 

Medical Corps I July 



.do. 



May 6, 1921 
Feb. 8, 1921 
May 14,1921 



No\ 



do 



Jan. 



.do. 



.1 May 



16. 1920 

27. 1921 

26. 1921 
4, 1921 



2d lieut June 29,1921 



Major Fort commander.. Oct. 15,1921 



92485 — 22 - 



Glendale. 

Do. 

Hall of Records, Los Angeles. 

341 Oak St., Glendale. 

Armory, Burbank. 

Burbank. 

719 Orange Grove Ave., Burbank. 
Hollywood. 

7512 Emelita Ave., Hollywood. 
5707 Harold Way, Hollywood. 
Hollywood. 

5630 Lewis Ave., Lankershim. 

1627 Wilcox Ave., Los Angeles. 
6109a Afton Place, Hollywood. 
Armory, Glendale. 

127 N. Glendale Ave., Glendale. 



Bacon Bldg., Oakland. 

Odd Fellows Hall, 11th and Frank- 
lin Sts., Oakland. 

1130 Broadway, Oakland. 

435 13th St., Oakland. 

918 Madison St., Oakland. 

2205 7th Ave., Oakland. 

Odd Fellows Hall, 11th and Frank- 
lin Sts., Oakland. 

847 32d St., Oakland. 

3014 Lee St., Berkeley. 

1124 Hampel St., Oakland. 

549 45th St., Oakland. 



Armory, 14th and Mission Sts., San 
Francisco. 

Room 420, 65 Market St., San Fran- 
cisco. 

245 Montgomery St., San Francisco. 
750 Mandana Blvd., Oakland. 

466 2d Ave., San Francisco. 

479 40th Ave., San Francisco. 



Armory, 14th and Mission Sts., San 
Francisco. 

924 Phelan Bldg., San Francisco. 

599 Dolores St., San Francisco. 

519 California St., San Francisco. 

Kelsey & Jenney Commercial Col- 
lege, San Diego. 

546 Fillmore St., San Francisco. 

516 Sutter Ave., San Francisco. 
1911 Fillmore St., San Francisco. 
705 Broadway, San Diego. 

San Francisco and San Diego. 

900 Chestnut St., Alameda. 

81 Gratton St., San Francisco. 



62 

California — Continued. 



Organization and name of officer. 



Rank. 



Assignment. 



Date of 
Federal 
recognition, 



Address or location. 



COAST ARTILLERY CORPS— 
Continued. 



1st Coast Defense Command— 
Continued. 



459th Company. 



July 15,1920 



Herbert F. Humphries. 

William M. Kirby 

Herbert L. Winterrowd 
460th Company 



Captain., 
1st lieut.. 
2d lieut. . 



Oct. 31,1921 
Apr. 19,1921 
Apr. 26,1921 
Feb. 17,1921 



Walter R. Miller. . . 
C. Harris Potts 

461st Company 

Edward V. Blount 
Francis B. Shearer. 



462d Company 

William H. Mallett... 

JohnB. Kaser 

Percy A. Gardiner 

San Diego Fort Command 

Sydney E. Clyne 

Joseph L. Byrd... 



Captain. 
1st lieut. 



Captain, 
1st lieut, 
2d lieut. 



Captain, 
1st lieut. 
2d lieut. 



do 

Nov. 22,1921 
/June 28,1919 
\Feb. 1, 1921 
July 27,1921 
Aug. 4, 1921 



fJune 28,1919 
[Feb. 1, 1921 
Feb. 19,1921 
Aug. 5, 1921 
do 



Major Fort commander. . 1 May 7,1921 

Captain . . . Com. officer | do 



Kingsley Barham 



2d lieut. 



Staff 



June 24,1921 



463d Company. 



Captain . 
1st lieut. 
2d lieut. 



Roy E. Motherall 

464th Company 

Luther C. Thornton Captain 

Millard Greenbaum 1st lieut 

I 2d lieut 



Mar. 15,1921 



Mar. 15, 1921 

do 

do 

do 



465th Company 

W r alter G. Gastil 

Clinton B. Smith 

Leslie M. Sherman. . 
466th Company 

John P. Faddis 

_ HalB.Jessee 

467th Company 

Kenneth M. Barager. 
Edgar H. Keinholz. . 



Captain , 
1st lieut, 
2d lieut . 



Captain . 
1st lieut. 
2d lieut. 



Captain . 
1st lieut. 



May 11,1921 

do 

do 

do 

do 



May 11,1921 

do 

Dec. 14,1921 

do 

do 



14th and Mission Sts., San Fran- 
cisco. 

683 Miramar Ave., San Francisco. 
540 Broderick St., San Francisco. 
1151 Valencia St., San Francisco. 
14th and Mission Sts., San Fran 
cisco. 

924 Phelan Bldg., San Francisco. 
251 Kearny St., San Francisco. 
114th and Mission Sts., San Fran- 
/ cisco. 

4 Octavia St., San Francisco. 

1360 Haight St-., San Francisco. 

114th and Mission Sts., San Fran- 
f cisco. 

943 Flood Bldg., San Francisco. 

866 Park St., San Francisco. 

1100 Church St., San Francisco. 
Balboa Park, San Diego. 

P. O. Box 82, San Diego. 

510 U. S. National Bank Bldg., San 
Diego. 

Standard Light Co. of California, 
San Diego. 

Balboa Park, San Diego. 



P. O. Box 82, San Diego. 

Balboa Park, San Diego. 

P. O. Box 82, San Diego. 

Do. 

Balboa Park, San Diego. 

P. O. Box 82, San Diego. 

Do. 

Do. 

Balboa Park, San Diego. 

P. O. Box 82, San Diego. 

Do. 

Armory, Long Beach. 

449 Walnut Ave., Long Beach. 
1595 Linden Ave., Long Beach. 



NATIONAL GUARD RESERVE. 



Ernest L. Danielson . . . 
Roland G. Langenbach 

Arthur P. Coe 

Alfred T. Slaten 

Frank G. Falloon 

Percy S. Swift 

James J. Borree 

Wm. P. Humphreys... 



Captain... 


Infantry 


Oct. 23,1919 


2d lieut . . . 


do 


Oct. 11,1919 


2d lieut — 


Field Artillery 


May 3, 1920 


Captain... 


Coast Artillery 


Mar. 6, 1920 


Captain . . . 


Signal Corps 


Feb. 25,1920 


Captain . . . 


Medical Corps 


Feb. 11,1920 


Lieut, col. 


Adjutant Gener- 
al’s Department. 


Dec. 16,1916 


Lieut, col. 


Judge Advocate 
General’s De- 
partment 


Aug. 5, 1918 



1021 Orange St., Redlands. 

415 J St., Marysville. 

2214 Union St., Berkeley. 

120 N. Virgil Ave., Los Angeles. 

401 Chamber of Commerce Bldg., 
Los Angeles. 

Glendale. 

Adjutant General’s Office, Sacra- 
mento. 

58 Sutter St., San Francisco. 



63 



COLORADO. 

Oliver H. Shoup, Governor, Commander in Chief. 



Organization and name of officer. Rank. 






STATE STAFF OFFICERS. 

Adjutant General’s Depart- 
ment. 



P. J. Hamrock Colonel 

Arthur L. Hart I Major 



Judge Advocate General’s 
Department. 



Lewis DeR. Mowry 

Quartermaster Corps. 

Bert M. Lake 

Theron D. Harris 

Medical Department. 

William E. Stemen 



Ordnance Department. 

Joseph E. Moorhead 

157TH INFANTRY. 
(45th Division; 89th Brigade.) 

Headquarters 

Wm. C. Lanks 

Paul P. Newlon 

Wm. E. Guthner 

Edward C. Austin 

Wm. M. James 

Sidney G. Frazier 



David S. Duncan 

Medical Department Detachment: 

Harry S. Finney 

Carl A. McLauthlin 

Arthur W. Stahl 

Galen R. Goodson 

Charles A. Davlin 

Headquarters Company 

Hubert D. Waldo, jr 

Service Company 

Richard F. Grinstead 

Fred Schoder 

Joseph T. Wilson 

James E. Counselor 

Howitzer Company 

Paul S. Gillespie 

Ralph H. Kellogg 

1st Battalion. 

Headquarters 

Headquarters Company 

George M. Corlett 

Howard L. Burton 

Company A 

Frank D. Miller 

Ralph B. Yoder 

Curtis N. Chapman 

Company B 

Charles A. Rogers 

Finis N. Roberts 

Albert C. Fuller 



Captain 



Major 

Major 



Major 



Captain 



Colonel 

Lieut, col. 

Major 

Captain 
Captain...) 
1st lieut...} 



1st lieut 



Major 

Captain . . . { 
Captain 
1st lieut... j 
1st lieut...! 



Captain 



Captain 
1st lieut. 
1st lieut. 
2d lieut. 



Captain 
1st lieut 



Major. .. 
1st lieut 



Captain. 
1st lieut. 
2d lieut. 



Captain 
1st lieut 
2d lieut. 



Assignment. 



Date of 
Federal 
recognition. 



Address or location. 



Adjutant general. . 



Aug. 20,1921 
Aug. 19,1920 



3447 Vallejo St., Denver. 
1375 Madison St., Denver. 






j U.S.P.andD.O.. 



June 28,1921 



Oct. 4, 1918 
Mar. 23,1921 



2235 Franklin St., Denver. 



3676 Winona St., Denver. 
357 So. Carona St., Denver. 



Medical Corps, 
State surgeon. 



Oct. 4, 1918 



June 24,1921 j 



1337 California St., Denver. 



1175 Lincoln St., Denver. 



M. G. officer 

Adjutant 

Supply officer 

Intel., gas, plans, 
and training offi- 
cer. 

Chaplain 



Oct. 26,1921 

do j 

do 

do 

do 

do I 

— do 



Dec. 27,1921 



Denver. 

Steamboat Springs. 
Denver. 

Do. 

Do. 

Do. 

Greeley. 



Denver. 



Medical Corps. 

do 

do 

Dental Corps.. 
Medical Corps. 



Mar. 22,1921 
Aug. 10,1921 

do 

Dec. 5, 1921 
Nov. 27, 1918 
Sept. 16,1921 

do 

Oct. 4, 1918 
Apr. 21,1921 

do 

Nov. 30, 1921 
Apr. 21,1921 
May 23,1921 

do 

Dec. 19,1921 



Do. 

Do. 

Do. 

Do. 

Alamosa. 

Greeley. 

Do. 

Denver. 

Do. 

Do. 

Do. 

Do. 

Canon City. 
Do. 

Do. 



Oct. 26,1921 

do 

do 

do 

Apr. 30,1921 

do 

do 

do 

Oct. 4,1918 
May 31,1921 
May 20,1921 
I do 



Canon City. 
Do. 

Monte Vista. 
Canon City. 

Crai 6 0 . 

Do. 

Do. 

Fruita. 

Do. 

Do. 

Do. 



64 

Colorado — Continued. 



Organization and name of officer. 


Rank. 


Assignment. 


Date of 
Federal 
recognition. 




157TH INFANTRY— Continued. 

1st Battalion— C ontinued. 
Company C 






May 31, 1921 
. . do 


] 

] 

: 

] 

f 

] 

i 


Carl L. Crawford 


Captain... 




Melton L. Blackburn 


2dlieut 




do 


Paul M. Brattain . 


2d lieut . 
(attached) 




Dec. 27, 1921 

Oct. 4, 1918 
Apr. 28,1921 
do 


Company D 




Robert R. Gowdy 






Ben H. King. ...' 


1st lieut . . . 




Alvah J. Dix 


2d lieut 




do 


2d Battalion. 

Headquarters 






June 30,1921 
do 


Headquarters Company 






Harry C. Byrnes.. I 


Major 




do 


Willard B. Gordon 






do 


^Company E 






do 


Frank E . Strain 






do 


John D. Paxton 






do 


Victor M. Hovis 


2d lieut 




Aug. 23,1921 
June 2, 1921 
do 


Company F 












William J. Shay 


1st lieut . . . 




do 


Charles D. Bromley. 


2d lieut 




do 


Company G 






May 6, 1921 
Oct. 11,1921 
May 6, 1921 
Oct. 11,1921 
June 17,1921 
do 


Glen R. Van Eaton 


Captain . . . 




Maurice M. Daubin 


1st lieut . . . 




Walter S. Ball 


2d lieut. . 




Company H 






Rudolph J. Seyfreid 


Captain . . . 




Raymond W. Combs 


1st lieut 




Sept. 14,1921 
Oct. 18,1921 

Oct. 4,1921 
do 


Berthier W. Fairbanks . 


2d lieut 




3d Battalion. 

Headquarters , 






Headquarters Company 






Rufus A. Johnston... 


Major 




do 


Vemer C. Beck 


1st lieut 




Nov. 16,1921 
May 25,1921 
do 


Company K 






Harold B. Moore 


Captain 




Gerald F. McCann 


1st lieut . . . 




....do 


Raymond H. Sisson 


2d lieut . . . 




do 


Company L 






June 1,1921 
do 


Loran Bates .... 


Captain 




Emmett A. Groves 


1st lieut 




do 


Daniel J. Nuschy 


2d lieut 




June 2,1221 
May 9, 1921 
do 


Company M 






Floyd E. Fine 


Captain . . . 




Frederick H. Neibert 


1st lieut . . . 




Oct. 4, 1921 
Dec. 31,1921 

June 15,1921 
do 


William M. Stuart 


2d lieut . . . 




158TH FIELD ARTILLERY. 
(45th Division; 70th Brigade.) 

Battery A 






Richard A. Talbott 


i Captain 




Marion K. Weaver 


1st lieut 




do 


James H. Naden 


2d lieut . . . 




June 16,1921 
/Mar. 24,1921 
(Nov. 12,1921 
June 14,1921 
Sept. 9,1921 
Sept. 22, 1921 
Dec. 15,1921 


45th Tank Company 






John F. Campion. . 


Captain 




Robert C. Mulnix 


1st lieut 




George C. Devalon. . . . 


1st lieut 




James A. Peck 


2d lieut . . . 





Address or location . 



Do. 
Do. 
Do. 

Montrose. 
Do. 
Do. 
Do. 



Lamar. 

Do. 

Do. 

Do. 

Do. 

Do. 

Do. 

Do. 
Boulder. 

Do. 

Do. 

Do. 
HManzanola. 
[Fowler. 
Manzanola. 
Fowler. 
Manzanola. 
Fort Collins. 
Do. 

Do. 

Do. 



Fort Morgan. 
Do. 

Do. 

Do. 
Brighton. 

Do. 

Do. 

Do. 
Brush. 

Do/ 

Do. 

Do. 

Fort Morgan. 
Do. 

Do. 

Do. 



Pueblo. 
Do. 
Do. 
Do. 
Denver. 
Golden. 
Denver. 

Do. 
Golden. 
Do. 



65 

Colorado — Continued . 



Organization and name of officer. 


Rank. 


Assignment. 


Date of 
Federal 
recognition. 


Address or location. 


117TH CAVALRY. 
(Unassigned.) 

1st Squadron. 

Headquarters 






1 

June 14,1921 
do 


Denver. 

Do. 

Do. 

Do. 

Do. 

Monte Vista. 
Do. 

Do. 

Do. 

Denver. 

Do. 

Do. 

Do. 

Pueblo. 

Do. 

Do. 

Do. 


Headquarters Detachment 






Christopher F. Cusack 

Valdo F. Wilson 


Major 

1st lieut . . . 




do ' 

do 


Joe S. Roper. . . . 


2d lieut . . 




do 


Troop A 






Oct. 7, 1920 
Nov. 10,1921 
do 


Claude Travis 


Captain . . . 




Jack L. Nelson 


1st lieut . . . 




Jay N. Fuller 


2d lieut. . . 




do 


Troop B 






Feb. 25,1921 
do 


Richard H. Jancke 


Captain . . . 




Richard T. Wilson 


' 1st lieut... 




Apr. 8, 1921 
Feb. 25,1921 
Nov. 16,1920 
Dec. 14,1921 
do 


Charles M. Lint 


2d lieut . . . 




Troop C 






Morris A. Penter 


Captain . . . 




Irving S. Smith 


i 1st lieut 




Charles T. Crockett 


2d lieut . . 




do 






1 1 



NATIONAL GUARD RESERVE. 



Ralph S. Hobson 

Oliver J. Ripple 

William A. Spangler. 
Roy C. Jones 



Captain . . 


. Infantry 


. ..; Aug. 


19,1918 


1st lieut.. 


do 


. . . Aug. 


24,1918 


Colonel. . . 


J A. G. Dept 




25,1919 


Captain . . 


J Q. M. Corps 


. .. Dec. 


2,1919 



Denver. 

Do. 

Do. 

Do. 



66 



CONNECTICUT. 

Everett J. Lake, Governor, Commander in Chief. 



Organization and name of officer. 


Rank. 


Assignment. 


Date of 
Federal 
recognition. 


Address or location. 


STATE STAFF OFFICERS. 










Adjutant General’s Depart- 










MENT. 










Michael A. Connor 


Major 




Mar. 21,1921 


Adj. Gen. Office, Hartford. 






general. 




^"Inspector General’s Depart- 








% 


MENT. 












Major 


Inspector general. . 


May 18,1921 


Adj. Gen. Office, Hartford. 


Judge Advocate General’s 




Department. 




. 












June 27,1921 


136 Grand St., Waterbury. 






general. 


Quartermaster Corps. 










Charles E. Smith 


Major 


TJ. S. P. andD. 0. ! 


Apr. 12,1920 


Q. M. Gen. Office, Hartford. 




Major 




June 29,1920 


Do. 




Captain . . . 




June 2, 1917 


P. 0. Box 127, New Britain. 




1st" lieut . . . 




Sept. 26, 1921 


Q. M. Gen. Office, Hartford. 


Ordnance Department. 








Major 




May 5, 1921 


P. O. Box 300, Hartford. 


Medical Department. 






Chflrlp.s W. Comfort, jr 


Major 


Medical Corps, 


Jan. 14, 1920 j 


27 Elm St., New Haven. 






State surgeon. 






Harry C. Regan 


1st lieut . . . 


Medical A. C 


Aug. 18,1921 


196 Park St., New Haven. 


169TH INFANTRY. 






(43d Division; 85th Brigade.) 










TT ftftd on axt.ftrs 






May 23,1921 


Hartford. 


Edwin E. Lamb 


| Colonel 


Commanding 




61 So. Beacon St., Hartford. 


James A. Haggerty 


Lieut, col. 


Duty headquarters 


do 


172 Norton St., New Haven. 


D. Gordon Hunter 


1 Major 


M. G. officer 


do 


79 Elm St., Hartford. 


Harry A Hargreaves 


j Captain . . . 


Adjutant 


do 


27 West Main St., New Britain. 


Joseph M Park 


Captain . . . 


Supply officer 


do 


627 State St., New Haven. 


Orville A Petty . 


Major 


Chaplain 


do 


j Chapel and Sherman Ave., New 










j Haven. 


Medical Department Detachment: 










Sydney V. Kibby 


1 Major 


Medical Corps 


Aug. 13,1921 


12 S. Main St., West Hartford. 


Edward J. Godfrey . 


1 Captain... 


do 


June 9, 1921 


461 N. Main St., Waterbury 


Bernard H. Allen . 


Captain . . . 


I Dental Corps 


Mav 12,1921 


607 Main St., Hartford. 


Harold L. Burr 


Captain . . . 


Medical Corps 


Dec. 20,1921 


81 Crescent St., Middletown. 


Headquarters Company 




May 18,1921 


Hartford. 


Albert M. Simons 


Captain . . . 


Commanding 


do 


550 Main St., Hartford. 


Service Company 




May 23,1921 


Hartford: New Haven. 


Joseph P. Houley.. 


Captain 


Commanding 


do 


20 Lines St., New Haven. 


Elbert J. Moore.. . 


1st lieut . . . 




June 6, 1921 


815 Orange St., New Haven. 


Joseph P. Nolan 


1st lieut. . . 




May 23,1921 


21 Sterling St., Hartford. 


Leslie L. Pierce 


2d lieut . . . 




do 


81 Franklin Ave., Hartford. 


Howitzer Company 






May 17,1921 


Waterbury. 


John Fitzgibbons 


Captain... 


j Commanding 


do 


32 Pond St., Waterbury. 








1st Battalion. 










Headquarters 






May 23,1921 


New Haven. 


Headquarters Company 






do 


Do. 


A. Frederick Oberfin 


Major 


Commanding 


Mar. 2, 1921 


Whitneyville. 


Arthur J. Kavanagh 


1st lieut . . . 


Adjutant 


May 23,1921 


5 Maltby Ave., New Haven. 


Company A 






Apr. 26,1921 


New Haven. 


Vernon H. Hodges 


Captain . . . 


Commanding 


do 


952 Chapel St., New Haven. 


Charles McClelland 


1st lieut 




do 


153 George St., New Haven. 


Philip H. English 


2d lieut . . . 




do 


38 Hillhouse Ave., New Haven. 


Company B 






Jan. 24, 1921 


New Haven. 


Charles E. Lockhart 


Captain . . . 


Commanding 


Mar. 11,1921 


P. O. Box 772, New Haven. 


Edward J. Sullivan 


lstlieut . . . 




May 31,1921 


42 Sperry St., New Haven. 


Harry W. Clinton 


2d lieut . . . 




June 3, 1921 


33 Church Street, New Haven. 



67 

Connecticut — Continued . 



Organization and name of officer. 


Rank. 


Assignment. 


Date of 
Federal 
recognition. 


Address or location. 


169TH INFANTRY— Continued. 










1st Battalion — C ontinued. 
















Apr. 28,1921 
do 


Wallingford. 

22 S. Cherry St., Wallingford. 

R. Wallace & Sons Mfg. Co., Wal- 
lingford. 

28 Beaumont Ave., Wallingford. 
New Haven; Ansonia. 




Captain. . . 








do 




2d lieut 




June 3, 1921 








May 16,1921 






Commanding 


do 


129 Church St., New Haven. 






do 


1 98 High St., Ansonia. 

226 Chapel St., New Haven. 








do 


2d Battalion. 














May 7, 1921 


Hartford. 








do 


Do. 


Clarence C. Scarborough 


Major 

1st lieut... 


Commanding 


do 

do 


36 Pearl St., Hartford. 

Auto. Refrigerating Co., Hartford. 
| Hartford. 






Dec. 23,1920 


Benjamin C. Byrd 


Captain . . . 




do 


U. S. Post Office, Hartford. 
68 Amity St., Hartford. 

135 Wooster St., Hartford. 
Hartford. 




July 15,1921 
Dec. 23,1920 














Feb. 23,1921 


Clarence R. May 

William .T. Maxwell 


Captain... 




do 


Travelers Insurance Co., Hartford. 
11 Willow St., Hartford. 




Oct. 24,1921 


William A. Berlin 


2d lieut . . . 




Aug. 24,1921 
Apr. 19,1921 
do 


101 Jordan Lane, Wethersfield. 








Willimantic; Manchester. 


Joseph R. Morrison 


Capt 


Commanding 


70 Park St., Willimantic. 


John Pentland .. 


1st lieut 


do 


30 Foster St., S. Manchester. 


Ellison S. Smith 


2d lieut 




do 


86 Church St., Willimantic. 


Company H 






Feb. 18,1921 


New Britain. 


Ashley J. Griffin 


Caotain 


Commanding 


Sept. 28, 1921 
May 4, 1921 


47 Armistice Row, New Britain. 
78 Grand St., New Britain. 


Herman 0. Wunsch 


2d lieut . . . 




3d Battalion. 






Headquarters 






May 17,1921 
do 


Waterbury. 

Do. 


Headquarters Company 






James S. Hurley 


Major 


Commanding 

Adjutant 


do 


Lilley Building, Waterbury. 
64 Wood St., Waterbury. 
Meriden. 


Thomas H. Horrigan 


1st lieut... 


do 


Company I 




Jan. 24,1921 


Eugene F. Smith 


Captain.. . 
1st lieut . . 


Commanding 


Apr. 13,1921 
Mar. 28,1921 
Mar. 1, 1921 


741 N. Colony St., Meriden. 


Harvey C. Yeamans 


236 West Main St., Meriden. 


Company K 






Middletowp. 


Reginald H. Stow 


Captain... 
1st lieut 


Commanding 


Mar. 31,1921 


302 Main St., Middletown. 
Cromwell. 


Joseph J. Petrofsky 




Apr. 8, 1921 


Joseph I. Lawton 


2d lieut . . . 




Dec. 12,1921 
Feb. 23,1921 


128 Broad St., Middletown. 


Company L 






Torrington. 


Ernest E. Novey 

Erwin P. Manteuffel 


Captain... 
2d lieut . . . 


Commanding 


May 7, 1921 


76 Benham St., Torrington. 
160 Hoffman St., Torrington. 
Meriden. 


Company M i 






Feb. 18,1921 
do 


Samuel A. Butler 


Captain . . . 
1st lieut 


Commanding 


64 Cottage St., Meriden. 
78 Silver St., Meriden. 


Henry P. Feegal 




May 7, 1921 
May 13,1921 


William D. Thorpe 


2d lieut 


1 


Thorpe Ave., Meriden. 


Ambulance Company No. 15S. 






43d Division. 










Headquarters 






Dec. 14,1921 
Oct. 24,1921 


Bridgeport. 

881 Lafayette St., Bridgeport. 
810 Myrtle Ave., Bridgeport. 


David B. Wason 


Captain, 1 
M.C. 

1st lieut., 


Commanding 


John G. Booe 




Dec. 14,1921 


173D FIELD ARTILLERY 
(155-mm. How.). 

(1st Corps Troops.) 


M. C. 




Battery A 






July 8, 1920 

do 

do 


Branford. 


Ernest L. AveriU 

John Coolac 


Captain. . . 
1st lieut 


Commanding 


Indian Neck, Branford. 
Todd’s Hill, Branford. 

37 Bryan Road, Branford. 
110 Main SL. Branford. 


Leslie J. Reynolds 


1st lieut 




do 


Farrington H. Lav 


2d lieut 






Howard E. Dudley 


2d lieut . . . 




Feb. 1,1921 | 


245 Boston St., Guilford. 



68 

Connecticut — Continued . 



Organization and name of officer. 



Rank. 



Assignment. 



Date of 
Federal 
recognition. 



Address or location. 



192D ARTILLERY (155-mm.Guns). 
(1st Corps Troops.) 



Headquarters 

Morris B. Payne 

Mogens J. Mogensen 

David Conner 

James D. Coup 

Robert W. Young 

Anthony Sunderland 

Harry C. Me:erve 

Medical Department Detachment: 

Josenh M. Ganey 

Voyle A. Paul 

Frederick J. Morrison 

Victor A. Vores 

Edmund L. Douglass 

Headquarters Battery 

Edmund B. Reed 

George L. King 

Service Battery 

Frederic O. Armington 

Thomas A. Beckett 

Merrill R, Keith 

Lawrence B. McEwen 



Colonel — 
Lieut. Col . 

Captain... 
Captain... 
lstlieut... 
1st. lieut.. 
Captain... 



Commanding. 

Duty, headquar- 
ters. 

Adjutant 



Chaplain 



Apr. 2, 1921 
Nov. 3,1921 
Nov. 21, 1921 

Nov. 3,1921 
Nov. 2,1921 
Nov. 14, 1921 
Nov. 2, 1921 
June 11,1921 



Major 

Captain.. . 
Captain . . . 
Captain. . . 
Captain... 



Medical Corps 

do 

do 

Dental Corps 

Medical Corps 



Captain . 
2d lieut . 



Commanding 



Captain . 
lstlieut. 
2d lieut . 
2d lieut. 



Commanding 



Aug. 22,1921 
May 11,1921 
May 31,1921 
Sept. 3,1921 
Dec. 9,1921 
Mar. 29,1921 
Dec. 17,1921 
Nov. 2,1921 
Mar. 11,1921 
Nov. 2,1921 
Nov. 5,1921 

do 

Nov. 7, 1921 



New London. 

Manwaring Building, New London. 
Acme Wire Co., New Haven. 

159 State St., New London. 

18 Broad St., New London. 

Y. M. C. A., New London. 

P. O. Box 384 Danbury. 

P. O. Box 5224, Boston, Mass. 

205 Williams St., New London. 

191 Sumner St., Stamford. 

40 W. Ave., Norwalk. 

185 Church St., New Haven. 
Groton. 

New London. 

P. O. Box 71, New London 
78 Blackhall St., New London. 
Danielson. 

P. O. Box 242, Danielson. 

44 Maple St., Danielson. 

46 Maple St., Danielson. 

53 Washington St., New London. 



1st Battalion. 



Headquarters 

Headquarters Detachment. 

Charles H. Hull 

Henry B. Seldon 

Otto H. Schroeter 



Major Commanding 

Captain . . . Adjutant 

1st lieut 



May 25,1921 

do 

Nov. 2, 1921 
Nov. 4,1921 
Nov. 2, 1921 



Robert A. Keefe 

Combat Train 

Herbert F. Burdick. . 

Harry W. House 

Tracy R. Burdick... 

Battery A 

Thomas E. Troland. 
Elwood L. Stanton.. 
Roderick D. Lawless. 
William C. Bushnell. 

Battery B 

William R. Denison. 
Ernest L. Bartolucci. 
Jonathan L. Johnson 
Howard S. Ives 



1st lieut. 



Captain . . . Commanding 

2d lieut 

2d lieut 



Captain . . . Commanding . 

1st lieut 

2d lieut : 

2d lieut 



Captain . . 
1st lieut. . 
2d lieut . . 
2d lieut. . 



. Commanding 



Nov. 3,1921 
May 25,1921 
Nov. 3, 1921 
Nov. 2, 1921 
Nov. 21,1921 
Sept. 7,1920 
Nov. 2, 1921 
Nov. 3,1921 
Nov. 5, 1921 
Nov. 2, 1921 
Sept. 8, 1920 
Nov. 2, 1921 
Nov. 4,1921 

do 

Nov. 10,1921 



Norwich. 

Do. 

48 Main St., New London. 

228 Jefferson Ave., New London. 

58 Faire Harbour PI., New Lon- 
don. 

190 Broad St., New London. 
Norwich. 

84 River Ave., Norwich. 

14 Church St., Norwich. 

109 Roath St., Norwich. 

New London. 

Plant Building, New London. 

105 Willetts Ave., New London. 

21 Cutler St., New London. 

P. O. Box 93, Waterford. 

Norwich. 

U. S. Post Office, Norwich. 

21 West Thames St., Norwich. 

21 Lincoln Ave., Norwich. 

11 Champlin St., Norwich. 



2d Battalion. 



Headquarters 

Headquarters Detachment. 
Edward H. Reeves 

Paul H. Bolles 

Arthur L. LaRocque. . 

Combat Train 

Joseph W. Lockhart. . . 

Stephen Dokus 

Robert B. Oliver 

Battery C 

Anson F. Keeler 

Philip H. Sherwood . . . 
Joseph E. Brotherton.. 



Major Commanding . 

Captain . . . Adjutant 

1st lieut 

1st lieut 



Captain.. 
2d lieut . . 
2d lieut . . 



. Commanding 



Captain . . . 



Commanding 



1st lieut. 
1st lieut. 
2d lieut. 



Nov. 8, 1921 
May 31,1921 
Nov. 8,1921 



Nov. 10,1921 
Nov. 4, 1921 
May 31, 1921 
Nov. 4,1921 

do 

Nov. 3, 1921 
Mar. 9, 1921 
Nov. 4,1921 
Nov. 3, 1921 
Nov. 11,1921 



Battery D 

George J. Schoen. . 
Arthur D. Wood. . 

Gus Holmgren 

Edward C. Pierson 



Captain... 
1st lieut. .. 
lstlieut... 
2d lieut . . . 



Commanding 



Nov. 30,1920 
Nov. 8, 1921 
Nov. 3,1921 
Nov. 2, 1921 
Nov. 8,1921 



New Haven. 

Norwalk. 

548 Orange St., New Haven. 

8 Home St., New London. 
175 School St., Bristol. 
Norwalk. 

12 Franklin St., S. Norwalk. 
16 Knapp St., S. Norwalk. 
20 Taylor Ave., S. Norwalk. 
Norwalk. 

16 Hudson St., Norwalk. 

12 Grant St., Norwalk. 

11 Aiken St., Norwalk. 

Danbury. 

105 Garfield Ave., Danbury. 
Lake Kenosia, Danbury. 

185 Main St., Danbury. 

31 Smith St., Danbury. 



69 

Connecticut — Continued . 



Organization and name of officer. 



Rank. 



Assignment. 



Date of 
Federal 
recognition. 



Address or location. 



192d ARTILLERY— Continued. 
3d Battalion. 



Headquarters 

Headquarters Detachment. 
Alfred N. Phillips, jr. . 
Richard G. Plumley... 

Abe H. Vachss 

George M. Hill 

Combat Train 

Charles D. Potter 

Patrick H. Lyden 

George L. Ritch 

Battery E 

Charles H. Metcalf 

Kieran Harford 

Milton H. Fesler 

William H. Mullen 

Battery F 

James L. Hoyt 

Francis J. McNicol. 

Edward L. Tracy 

Eric M. Knight 



Major Commanding. 

Captain...] Adjutant 

1st lieut. 

lstlieut... 



Captain... Commanding. 

2d lieut 

2d lieut 



Captain . . . 
lstlieut. . . 
1st lieut. . . 
2d lieut. .. 



CAVALRY. 

(Unassigned.) 



Troop A 

Wilfred H. Tiernan. . . 

Thomas J. Reilly 

Harold E. Whitten... 

Troop B 

William J. Thornton . 
Charles P. Pendleton. 
Peter C. Nielsen 



COAST ARTILLERY. 



337th Company 

LaFayette E. Evans 

John E. Richardson 

Clarence N. Hungerford . 



Captain . . 
1st lieut. . 
1st lieut. . 
2d lieut. . 



Captain . 
1st lieut. 
2d lieut . 



Captain . 
1st lieut. 
2d lieut . 



Captain . 
1st lieut. 
2d lieut . 



Commanding . 



Commanding . 



Commanding. 



Commanding . 



May 31,1921 

do 

Nov. 2,1921 
Nov. 8, 1921 
Dec. 13,1921 
Nov. 3,1921 
May 31,1921 
Nov. 5, 1921 

do 

do 

Mar. 10,1921 
Nov. 7, 1921 

do 

Nov. 2,1921 
Nov. 7, 1921 
Apr. 21,1921 
Nov. 15,1921 

do 

Nov. 2, 1921 
Nov. 8, 1921 



Apr. 19,1920 
Jan. 25, 1921 
Feb. 10,1921 

do 

Mar. 25,1920 
May 7, 1921 
Mav 10,1921 
May 9, 1921 



Mar. 30,1921 

Commanding do 

do 

do 



Stamford. 

Do. 

60 Glenbrook Road, Stamford. 

284 Bedford St., Stamford. 
Hinckley Ave., Stamford. 

151 Terrace Ave., Port Chester. 
Stamford. 

585 Pacific St., Stamford. 

8 East Meadow St., Stamford. 

95 Greenwich Ave., Stamford. 
Stamford. 

P. O. Box 825, Stamford. 

80 Clinton Ave., Stamford. 

965 East Main St., Stamford. 

63 Clinton Ave., Stamford. 
Greenwich. 

272 Atlantic St., Stamford. 
Stamford. 

Coscob. 

Yale & Towne Mfg. Co. Stamford. 



New Haven. 

P. O. Box 1709, New Haven. 

104 Edwards St., New Haven. 
317 Lombard St., New Haven. 
Hartford. 

365 Prospect Ave., Hartford. 

301 Farmington Ave., Hartford. 
35 Orange St., Hartford. 



Bridgeport. 

886 Main St., Bridgeport. 

26 Longview Ave., Fairfield. 
837 Seaview Ave., Bridgeport. 



NATIONAL GUARD RESERVE. 



J. Moss Ives 


Major 


J.A.G.D 


Sept. 22, 1916 


Ohehyhtha Ave., Danbury. 


Elbert L. Darbie 


Captain... 


C.A.C 


Dec. 1, 1916 


P. O. Box 307, Danielson. 


Elias S. Hall, jr 


Captain... 


C. A.C 


Jan. 18,1917 


20 Euclid Ave., Bridgeport. 



70 



DELAWARE. 

William D. Denney, Governor, Commander in Chief. 



Organization and name of officer. 



Rank. 



Assignment. 



Date of 
Federal 
recognition. 



Address or location. 



STATE STAFF OFFICERS. 



Adjutant General’s Depart- 
ment. 



James A. Ellison. 



Inspector General’s Depart- 
ment. 



Joshua D. Bush. 



Lieut, col. 



Major. 



Adjutant general. 



Judge 



Advocate General’s 
Department. 



Edward G. Bradford, jr 

Quartermaster Corps. 
Weller E. Stover 



Major. 

Major. 



William S. Covington 

Ordnance Department. 



David M. Salter. 



Medical Corps. 



Victor D. Washburn. 



2d lieut. 
Major. . 
Major.. 



U. S. property and 
disbursing of- 
ficer. 



198TH ARTILLERY (Antiair- 
craft). 

(2d Corps Troops.) 
Headquarters: 

Harry W. Stark 

John P. LaFevre 

John J. Dugan 

Horace N. Wilkinson 

William W. Ramsey 

Joseph C. McLaughlin 

Louis H. Green 

Medical Department. Detachment. . 

Joseph M. Barsky 

Arthur K. Lotz 

, Joseph S. McDaniel 

Cahall Sipple 

Headquarters Company 

William W. Ramsey 

Service Battery 

Harvey C. Bounds 

Charles I. Hoch 



Colonel — 
Lieut, col. 
Captain... 
Captain... 
1st lieut... 
1st lieut... 
2d lieut . . . 



Major. .. 
Captain . 
Captain . 
Captain. 



Mar. 10,1921 
Feb. 17,1921 

Jan. 2,1921 

June 4,1917 
Nov. 10,1921 

Feb. 12,1921 

Feb. 16,1921 



Julv 14,1921 
July 30,1921 
July 1, 1921 
Sept. 13, 1921 
July 15,1921 
July 14,1921 

do 

July 7, 1921 
do 



1st lieut. 



Captain . 
1st lieut. 



do 

do 

do 

July 14,1921 

do 

June 16,1921 

do 

do 



1st Battalion. 

Headquarters, Headquarters. De- 
tachment, and Combat Train. 

George J. Schulz 

George C. Scotton 

Victor Clark 

William R. Brown 

Walter T. Perkins 

Warren R. Baldwin 

Battery A 

William J. McKinney 

William J. B. Regan 

Battery B 

Leroy E. Work 

Horace P. Waddington 

Hugh G. Carter 



July 15,1921 



Major. . . 
Captain. 
1st lieut. 
1st lieut . 
2d lieut . 
2d lieut . 



Captain . 
1st lieut. 



Captain . 
2d lieut . 
2d lieut . 



....do 

do 

do 

do 

do 

do 

Feb. 17,1921 
Oct. 2, 1921 
do 



Jan. 26,1921 
July 3, 1921 
Jan. 26,1921 
Oct. 1, 1921 



Van Buren St., Wilmington. 



805 Broome St., Wilmington. 



217 Delaware Trust Bldg., Wil- 
mington. 



State Armory, Wilmington. 

1125 West St., Wilmington. 

704 E. 11th St., Wilmington. 

822 Washington St., Wilmington. 



2445 W. 18th St., Wilmington. 
Dover. 

606 N. Broome St., Wilmington. 
7 S. Sycamore St., Wilmington. 
825 N. Adams St., Wilmington. 
1929 W. 4th St., Wilmington. 

836 W. 6th St., Wilmington. 
State Armory, Wilmington. 

710 West St., Wilmington. 

214 Geddes St., Wilmington. 
Dover. 

Do. 

State Armory, Wilmington. 

825 N. Adams St., Wilmington. 
State Armory, Wilmington. 

16 W. 30th St., Wilmington. 

904 Jackson St., Wilmington. 



Wilmington. 

424 S. Grant Ave. 

Smyrna. 

305 W. 22d St., Wilmington. 
Wyoming. 

216 W. 14th St., Wilmington. 

517 E. 6th St., Wilmington. 
Wilmington. 

100 E. 13th St., Wilmington. 

109 S. Franklin St., Wilmington. 
Wilmington. 

Richardson Park. 

2110 W. 17th St., Wilmington. 
102 W. 18th St., Wilmington. 



71 

Delaware — Continued . 



Organization and name of officer. 



Rank. 



Assignment. 



Date of 
Federal 
recognition. 



Address or location. 



198TH ARTILLERY. 



1st Battalion. 



Battery C 

Robert B. Kelton 

John J. Lafferty 

Battery D 

Harry B. Van Seiver. 

Lewis W. Zebley 

Edward A. Walsen.. . 

2d Battalion. 



Captain . . 
1st Lieut. 



Captain 
1st lieut 
2d lieut . 



Apr. 11,1921 

do 

do 

Jan. 26,1921 
Oct. 1, 1921 
June 3, 1921 
July 5, 1921 



Headquarters and Headquarters 
Detachment. 

James L. Scotten 

Company E 

Joshua W. Davis 

John W. Davis 

Frank E. Mots 

Company F 

Harry J. Pettyjohn 

Charles E. Banning 

Anthony Summers 

Company G 

Robert D. Simmons 

William A. McWilliams 

Henry K. Roscoe 

Company H 

Silas B. I. Duncan 

William E. Stewart 

Charles Preston 



1st lieut 



Captain, 
1st lieut 
2d lieut . 



Captain 
1st lieut 
2d lieut . 



Captain... 
1st lieut... 
2d lieut 

Captain ... 
1st lieut.. . 
2d lieut ... 



1 June 16,1921 

| Aug. 1, 1921 
May 4, 1921 

do 

do 

do 

May 2, 1921 

do 

do 

do 

Feb. 19,1921 

do 

Sept. 26, 1921 
Oct. 1, 1921 
Apr. 12,1921 
Feb. 17,1921 
June 21,1921 
Apr. 12,1921 



Wilmington, Delaware. 
Hockessm, Deleware. 

1929 W. 4th St. 

Wilmington. 

9 Penniman Apts., Wilmington. 
2715 West St., Wilmington. 

218 Woodlawn Ave., Wilmington. 



Dover. 



Do. 

Newark. 



Do. 

Milford. 



Do. 



Do. 

Dover. 



Do. 

Do. 

New Castle. 

2515 Washington St., Wilmington. 
New Castle. 

Do. 



72 



DISTRICT OF COLUMBIA. 



Organization and name of officer. 



Rank. 



Assignment. 



Date of 
Federal 
' recognition. 



Address or location. 



DISTRICT STAFF OFFICERS. 



Anton Stephan 

Adjutant General’s Depart- 
ment. 



Brig. gen.. 



Commanding gen- 
eral. 



Apr. 26,1920 



472 L St. NW., Washington. 



Richard D. LaGarde. 
Charles F. Cook 



Major 

Major 



Adjutant general. . 



Aug. 16, 1921 472 L St. NW., Washington. 

Mar. 31, 1921 Do. 



Inspector General’ Depart- 
ment. 



Horace Dulin 

Quartermaster Corps. 

James R. Lusby 

Edward H. Grove 

Peyton G. Nevitt 

Medical Corps. 

George J. Allen 

Boyce R. Bolton 



Major 



Apr. 1, 1921 



Major 

Captain.. . 
Captam. . . 



U. S. P. and D.O, 



July 1, 1918 
Aug. 22,1918 
June 15,1920 



Major. . 
Captain 



Nov. 21, 1921 
June 7, 1921 



Ordnance Department. 



Henry H. Leizear. 



Captain 



121ST ENGINEER REGIMENT. 
(29th Division.) 



July 13,1921 



Headquarters, First Battalion 

John W. Oehmann 

Headquarters and Service Company. 

George L. Evans 

Sidney Morgan 

Robert G. MacCartee 

Company A 

Joe R. McKey 

Clarence S. Shields 

Roy W. Keesee 

Company B 

John R. Kain 

Ralph S. Childs 

Lynn D. O’Brien. 

Company C 

Harry E. Gladman 

William F. Jorgensen 

Godwin P. Dunn 



Major 



Captain 
1st lieut 
1st lieut 



Captain . 
1st lieut 
2d lieut . 



Captain . 
1st lieut 
2d lieut . 



Captain . 
1st lieut, 
2d lieut.. 



July 12,1921 

do 

Jan. 1, 1921 
Feb. 24,1921 

do 

Sept. 9,1921 
Jan. 1,1921 

do 

Sept. 9,1921 
Sept. 15, 1921 
July 1, 1921 
July 26,1921 
Mar. 31,1921 
Sept. 22, 1921 
Jan. 1, 1921 
Jan. 2,1921 
June 23,1921 
Sept. 22, 1921 



142D AUXILIARY ENGINEER 
BATTALION. 

(3d Corps Troops.) 



Company A 

Arthur C. Newman. 
Cornelius A. King. . 
Frank Coleman 



Captain 
1st lieut 
2d lieut . 



Apr. 19,1921 

do 

do 

....do 



472 L St. NW., Washington. 



472 L St. NW., Washington. 
Do. 

Do. 



472 L St. NW., Washington. 
Do. 



472 L St. NW., Washington. 



Washington. 

472 L St. NW., Washington. 
Do. 

Do. 

Do. 

Do. 

Do. 

Do. 

Do. 

Do. 

Do. 

Do. 

Do. 

Do. 

Do. 

Do. 

Do. 

Do. 



472 L St. NW., Washington. 
Do. 

Do. 

Do. 



73 



FLORIDA. 

Carey A. Hardee, Governor, Commander in Chief. 



Organization and name of officer. Rank. 



Date of 

Assignment. Federal 

recognition. 



Address or location. 



STATE STAFF OFFICERS. 



Adjutant General’s Depart- 
ment. 



Charles P. Lovell. 
C. Seton Fleming. 



Judge Advocate General’s 
Department. 



Colonel... 
Captain . . 



Adjutant general. . 



June 27, 1921 
Aug. 27,1921 



St. Augustine. 
Jacksonville. 



George W. Bassett 

Quartermaster Corps. 
Jacob H. Spengler 



Captain . . . 



Judge advocate 



May 30,1921 



St. Augustine. 



Major 



State quartermas- 
ter, U. S. prop- 
erty and dis- 
bursing officer. 



Nov. 1,1921 



St. Augustine. 



Medical Department. 

Guy A. Klock 

Ordnance Department. 



Major 



State surgeon 



Aug. 26,1920 



Daytona. 



George M. Coslick. 



Captain 



July 5, 1921 



154TH INFANTRY. 
(39th Division; 77th Brigade.) 



Headquarters 

Raymond C. Turck. 



Colonel. 



June 6, 1921 
do 



Vivian B. Coffins. 
Chester H. Wilson. 



Lieut, col . 
Major 



Chas. H. Andress 

Edgar D. Vestal 

Elmer A. Albritton 

Medical Department Detachment 

Jas. B. Griffin 

Ralph E. Stevens 

Thomas S. Adams 

Carroll H. Frink 

Frank C. Boardman 

Headquarters Company 

John A. Hardenbergh 

Service Company 

Forrest E. Davies 

Harold Bilton 

Ralph M. Goodwin 

Frederick H. Sargent, jr 

Howitzer Company 

J. Alvin Register 

Robert S. Towers 



Captain . . . 
Captain. . . 
1st lieut... 



Major 

Captain . . . 
Captain . . . 
1st lieut... 
1st lieut . . . 



Captain 



Captain. . . 
1st lieut... 
1 st lieut . . . 
2d lieut . . . 



Captain 
1st lieut 



M. G. officer, asst, 
adj. gen. 

Adjutant 

Supply officer 

Chaplain 



Medical Corps. 

do 

do 

Dental Corps. . 
do 



Supply. 
Trans . . 
Supply. 



May 9, 1921 
May 7, 1921 

June 9, 1921 
Nov. 3, 1921 
July 30,1921 
Mav 19,1921 
July 9, 1921 
July 20,1921 
June 17,1921 
Mar. 24,1921 
July 14,1921 
June 14, 1920 
May 27,1921 
Feb. 27,1920 
Dec. 28,1921 
Mar. 7, 1921 
May 6, 1921 
Mar. 7, 1920 
Apr. 27,1921 

do 

do 



1st Battalion. 



Headquarters 

David F. Dunkle 

Wm. H. Von Behren 

Company A 

Herman C. F. Dohm. 

Leon J. Harton 

Company B 

Robt. N. Ward 

James E. Yonge 

Benjamin B. Acree. . 

Company C 

Chas. H. Holtslaw... 

Cliff B. Ewing 

James A. McIntosh . . 



Major 

1st lieut... 



Adjutant 



Captain 
2d lieut . 



Captain, 
1st lieut 
2d lieut . 



Captain 
1st lieut 
2d lieut . 



May 7, 1921 
July 16,1921 
Mar. 21,1921 
Oct. 15,1919 
Nov. 16,1921 
Dec. 19,1921 
Oct. 17,1919 
July 30,1920 
May 9, 1921 
June 28,1920 
Mar. 21,1921 

do 

Nov. 3,1921 
Dec. 5, 1921 



St. Petersburg. 



Jacksonville. 

Duval County Armory, Jackson- 
ville. 

Plant City. 

State Arsenal, St. Augustine. 

Jacksonville. 

Orlando. 

Wauchula. 

Jacksonville. 

St. Augustine. 

Sanford. 

Jacksonville. 

Do. 

Orlanda, Fla. 

St. Petersburg. 

Do. 

St. Augustine. 

Do. 

Do. 

Hastings. 

St. Augustine. 

Jacksonville. 

Do. 

Do. 



St. Augustine. 
West Palm Beach. 
Do. 

Daytona. 

Do. 

Do. 

Miami. 

Do. 

Do. 

Do. 

West Palm Beach. 
Do. 

Do. 

Do. 



74 

Florida — Continued , 



Organization and name of officer. 


Rank. 


Assignment. 


Date of 
Federal 
recognition. 


Address or location , 


154TH INFANTRY.— Continued. 

1st Battalion— C ontinued. 
Company D 






Apr. 12,1921 
do 


Sanford. 

Do. 

Do. 

Do. 

Live Oak. 

Do. 

Lake City. 

Live Oak. 

Do. 

Do. 

Do. 

Jacksonville. 

Do. 

Do. 

Do. 

Starke. 

Do. 

Do. 

Do. 

Lake City. 

Do. 

Do. 

Do. 

Brooks ville. 

Do. 

Do. 

Tarpon Springs. 

Do! 

Do. 

Orlando. 

Do. 

Do. 

Do. 

Wauchula. 

Do. 

Do. 

Do. 

Brooksville. 

Do. 

Do. 

Tampa. 

Do. 

Do. 

Do. 

Do. 

Do. 

Do. 

Do. 

Do. 

Do. 

Do. 

Do. 

Do. 

Do. 

Do. 














do 




2d lieut . . . 




do 


2d Battalion. 






May 9, 1921 
do 


Yandell 0. Brown. 


Major 






1st lieut... 




June 20,1921 
Feb. 11,1920 
June 18,1921 
Nov. 14,1921 
May 17,1921 
Sept. 22, 1920 
do 


Company E 1 












Robert G. White. . . 






Thomas M. Rhodes . . . 


2d lieut 




Company F 


















do 




2d lieut . . . 




Oct. 14,1920 
Feb. 17,1920 
May 18,1921 
do 


Company G 






Archibald J. Thomas . . 


Captain . . . 












2d lieut . . . 




do 


Company H 






Apr. 16,1920 
Feb. 25,1921 
do 








Lewis H. Tribble 


1st lieut 




Charles E. Harris 


2d lieut . . . 




do 


3d Battalion. 
Headquarters 






May 9, 1921 
do 


Jay H. Hennig 


Major 




Allen C. Hawkins 


1st lieut . . . 




July 22,1921 
Apr. 12,1920 
Mar. 23,1921 
do 


Company I 






Harry W. Craig 


Captain . . . 




Robert G. Shaw 


1st lieut. . . 




Abe L. Tarapani 


2d lieut 




do 


Company K 






Mar. 25,1921 
do 


Preston Ayers 


Captain 




Clarence L. Nettle; 


1st lieut 




do 


Clifford H. Cooper 


2d lieut . . . 




do 


Company L 






Oct. 11,1920 
Dec. 17,1921 
Oct. 20,1921 
June 20,1921 
Feb. 19,1920 
May 24,1921 
July 21,1921 


John B. Bird 


Captain . . . 




William T. Dart 


1st lieut . . . 




Fred A. Dennis 


2d lieut . . . 




Com pan y M 






Charles N. Hobbs 


Captain . . . 




Sanford P. Cox 


2d lieut . . . 




FIELD ARTILLERY. 

(39th Division; 64th Brigade.) 

1st Battalion. 

Battery A 


Major 




Captain... 


Adjutant 






Dee. 5, 1921 
do 


Claiboume M. Phipps 


Captain. . . 




John A. Smith 


1st lieut 




do 


Thomas B . Sparkman 


1st lieut.. . 




do 


Hood C. Hampton 


2d lieut . . . 




do 


Battery B 






do 


William E. Hamner 


Caotain. . . 




do 


John C. Huskisson 


1st lieut. . . 




do 


Larmarcus W'. Lee 


1st lieut... 




do 


Thomas W. Hewlett 


2d lieut . . . 




do 


Battery C 






do 


Homer W. Hesterly 


Captain. . 




...do 


Samuel G. Harrison 


1st lieut 




do 


Norman Bie 


1st lieut 




do 


Arlie Clayton Luther 


2d lieut . . . | 




Dec. 10, 1921 



75 

Florida — Continued . 



Organization and name of officer. 


Rank. 


Assignment. 


Date of 
Federal 
recognition. 


Address or location. 


FIELD ARTILLERY— Con. 

(39th Division Train.) 

Motorcycle Companv No. 114 

Louis A. Smith 


2d lieut . . . 




Sept. 28, 1921 
do 


Jacksonville. 

Do. 

Jacksonville. 

Do. 

Do. 

Jacksonville. 

Do. 

Do. 

Do. 

St. Augustine. 
Federal Point. 


(4th Corps Troops.) 

220th Motor Transport Company — 
William R. Frazier 


1st lieut . . . 




Apr. 27,1921 
do 


Chas. P. Lovell, jr 


2d lieut . . . 




do 


COAST ARTILLERY. 

437th Company 






May 25,1921 
July 21,1921 
May 27,1921 
do 


Mayre C. Woodward 

John C. Heidenreich 

Stanley S. Barchan 


Captain . . . 
1st lieut. . . 
2d lieut. . . 




NOT ASSIGNED. 

Alpha 0. Stacer 

Francis P. Tenney 


Captain... 

Captain... 


Infantrv 

Infantry 


Nov. 1,1921 
Nov. 1, 1920 



NATIONAL GUARD RESERVE. 



James O. Cassidy. 

John L. Crary 

Walter R. Davis.. 
Luther L. Kinard 



Major 

Major 

1st lieut.. . 
2d lieut 



J. A. G. Dept. 

Q. M. C 

Infantry 

do 



Nov. 

Feb. 

Mar. 

Jan. 



8. 1920 

3. 1920 

5. 1920 

1.1921 



Washington, D. C. 
St. Augustine. 
Brooksville. 

Fort White. 



76 



GEORGIA. 



Thomas W. Hardwick, Governor, Commander in Chief. 



Organization and name of officer. 



Rank. 



Assignment. 



Date of 
Federal 
recognition. 



Address or location. 



STATE STAFF OFFICERS. 



Judge Advocate General’s 
Department. 



Benjamin J. Fowler 

Quartermaster Corps. 



Major. 



Dec. 21,1920 



304 Ga. Cas. Bldg., Macon. 



Arthur McCollum 

George E. Mallett 

George E. Scherer 

Parks C. Hunter 

Ordnance Department. 



Major. . 
Major. . 
Captain 
1st lieut 



U. S. P. andD. O. 



May 31,1917 
Dec. 3, 1919 
Apr. 1, 1921 
Sept. 17, 1921 



William T. Spratt, jr 
William C. Dorsett . . 



Major.. 

Captain 



Jan. 10, 1920 
June 30,1921 



122D INFANTRY. 

(30th Division; 60th Brigade.) 



Headquarters 

Henry D. Russell.. 
Usher T. Winslett. 
Miller G. White.... 
Lucius C. Sheehan. 
Benj. T. Watkins.. 



Colonel. 
Major.. 
Captain 
Captain 
1st lieut 



M. G. officer 

Adjutant 

Supply officer 

Intelligence, plans, 
and training offi- 



May 31,1921 

do 

May 9, 1921 
May 4, 1921 
Mar. 22,1921 
June 22,1921 



James A. Moore. 

Medical Department Detachment. 

John M. Sigman , . . . 

Henry J. Peavy 

James M. Hartley 

Frampton W. Farmer 

Trueman J. Slade 

Headquarters Company 

Charles M. Huguley 

Service Company 

Ernest G. Higgison 

George A. Roberts 

CarlF. Chapman 

Jesse R. Cheeves 

Howitzer Company 

Carl Lewis 



Captain 



Major 

Captain... 
Captain . . . 
Captain . . . 
Captain... 



Captain 



Captain. 
1st lieut. 
1st lieut. 
2d lieut. 



Captain 
1st lieut 



cer. 

Chaplain. 



Medical Corps. 

do 

do 

Dental Corps. . 
do 



Supply officer. 






Apr. 7, 1921 
Mar. 15,1921 
Mar. 10,1921 
Apr. 4, 1921 
Apr. 21,1921 
Feb. 3, 1921 
Mar. 21,1921 
Mar. 15,1921 

do 

Aug. 2, 1920 
Feb. 1, 1921 
Feb. 18,1921 
June 27,1921 
July 11,1921 
Mar. 16,1921 
Dec. 29,1921 



1st Battalion. 



105 Capitol St., Atlanta. 
Jackson. 

P. O. Box 532, Atlanta. 

107 Courtland Ave., Macon. 



Spratt Chair Co., Atlanta. 
6th and Poplar Sts., Macon. 



Macon. 

Ga. Cas. Bldg., Macon. 
P. O. Box 498, Macon. 
P. O. Box 43, Macon. 
Bibb Mfg. Co., Macon. 
Forsyth. 



132 Rembert Ave., Macon. 
Macon. 

Do. 

Bibb Bldg., Macon. 

Do. 

426 Georgia Ave., Macon. 
407 Bibb Bldg., Macon. 
Macon. 

Bibb Bldg., Macon. 

Macon. 

906 Napier Ave., Macon. 

209 West End Ave., Macon. 
Hurlburt St., Macon; 

307 Center St., Macon. 
Vienna . 

Pinehurst. 



Headquarters 

Headquarters Company . 
Felton A. Whitaker. 

Joseph C. Haire 

Company A 

Ezra S. Settle 

Wm. A. Wilson 

Harvard K. Smith... 

Company B 

Algernon S. Brown.. 

Charles T. Eden 

Edw. S. Whitehead.. 

. Company C 

David C. Harris, jr . . 

Henry E. Harris 

James M. Thompson. 

Company D 

John W. Barnett 

Troy C. Davis 



Major 

1st lieut.. 



. Adjutant. 



Captain 
1st lieut 
2d lieut . 



Captain 
1st lieut 
2d lieut . 



Captain 
1st lieut. 
2d lieut . 



j Captain 
' 1st lieut. 



Jan. 10,1921 
June 17,1921 
Jan. 10,1921 
Feb. 1,1921 
Sept. 21,1920 

do 

May 7, 1921 
Apr. 7, 1921 
Nov. 29,1920 

do 

Mar. 16,1921 
Nov. 29,1920 
Oct. 18,1920 

do 

do 

do 

Oct. 4,1920 
Nov. 28,1921 
Dec. 8, 1921 



Macon. 

Do. 

566 Cherry St., Macon. 

Care Macon News, Macon. 
Jackson. 

Do. 

Do. 

Do. 

Macon. 

711 Forsyth St., Macon. 

P. O. Box 616, Macon. 

P. O. Box 676, Macon. 
Macon. 

Care Armour & Co., Macon. 
R. F. D. No. 1, Macon. 

620 Plum St., Macon. 
Macon. 

421 Bibb Bldg., Macon. 

Ga. Cas. Bldg., Macon. 



77 

Georgia — Continued . 



Organization and name of officer. 



Rank. 



122D INFANTRY— Continued. 
2d Battalion. 



Headquarters 

Headquarters Company . . 

Charles H. Cox 

Charles E. Thompson. 

Company E 

Thomas W. Bulfin — 

Geo. K. Churchill 

Wilfred R. Brown 

Company F 

Harry A. Heins 

Hugh M. BuLer 

Company G 

Gerald P. O’Keeffe... 
Richard C. Endicott. . 



Major 

lstlieut... 



Captain 
1st lieut 
2d lieut . 



Captain. 
1st lieut. 
2d lieut . 



Captain 
1st lieut. 
2d lieut . 



Company H 

Tye C. Sanders 

Jake C. Allen 

Dixie L. Thornton. 



Captain 
1st lieut 
2d lieut . 



3d Battalion. 



Headquarters 

Headquarters Company 

Lewis C. Pope 

Henry C. O’Neal... 

Company I 

Wm. L. Harwell 

Joseph M. Exley 

Mark L. Calder'. 

Company K 

Charles F. Pope .... 

Moses W. Kassel 

Company L 

Walter B. Elliott... 
John E. Matthews. . 



Major 

1st lieut . . . 



Captain 

I lstlieut... 
2d lieut . 



Captain. 
1st lieut. 
2d lieut. 



Captain 
{ lstlieut 
2d lieut. 



Company M 

James E. Kelley Captain 

Andrew N. Drake 1st lieut 

Homer A. Millican 2d lieut. 



118TH FIELD ARTILLERY. 
(30th Division; 55th Brigade.) 

Headquarters 



Robert Jesse Travis 


Colonel. 


Joseph Henrv Thompson 


Lt. col. . 


George Mills Maclean 


Captain 
Captain . 
1st lieut. 


Robert Flemming Rumph 

Frederick Krenson 


John D. Wing 


Captain . 


Medical Department Detachment... 


Cornehus F. Ho ton 


Major. .. 


Michael J. Egan 


Captain 
Captain 
1st lieut. 


John P. Jones 


Tiffany Wilson 


Henry A. Jasme 


1st lieut. 


Headquarters Battery 


Sheftall B. Coleman 


Captain 
1st lieut 


Frank S. Thornton ' 



Assignment. 



Adjutant. 






Adjutant 






Adjutant 

I.. P. and T. O.... 

Liaison officer 

Chaplain 



Medical Corps 

do 

do 

Dental Corps 

Veterinary Corps.. 



Date of 
Federal 
recognition. 



Oct. 18,1921 

do 

May 25,1921 
June 6, 1921 
Jan. 20,1920 

do 

do 

Oct. 4, 1921 
Mar. 25,1921 



Mar. 25,1921 
Aug. 1, 1921 
May 31,1921 

do 

Nov. 15,1921 



Apr. 29,1921 

do 

do 

do 



Jan. 25,1921 
June 7, 1921 
Jan. 25,1921 
Jan. 31,1921 
Oct. 15,1920 

do 

do 

do 

Aug. 28,1919 



Feb. 28,1921 
Jan. 12,1921 
Nov. 15, 1920 

do 

do 



Mar. 10,1921 

do 

....do 

do 



Dec. 30,1921 

do 

do 

do 

do 

do 

June 18,1921 
Aug. 1, 1921 

do 

do 

do 

do 

do 

Apr. 11,1921 

do 

July 28,1921 



92485—22 6 



Address or location. 



Atlanta. 

Do. 

Tr. Co. of Ga. Bldg., Atlanta. 
69 W. 14th St., Atlanta. 
Atlanta. 

Virginia Ave., College Park. 
392 Simpson St., Atlanta. 

1304 Richardson St., Atlanta. 
Atlanta. 

433 Peachtree St., Atlanta. 

46 S. Pryor St., Atlanta. 
Atlanta. 

284 E. North Ave., Atlanta. 

57 Athens Ave., Atlanta. 

Atlanta. 

Care Atlanta Journal, Atlanta. 
342 W. Peachtree St., Atlanta. 
1158 Piedmont Ave., Atlanta. 



Dublin. 

Do. 

Do. 

Do. 

Brupswick. 

Do. 

Do. 

Blair Lumber Co., Brunswick. 
Dublin. 

Do. 

Do. 

Cordele. 

P. O. Box 233, Cordele. 

P. O. Box, 99, Cordele. 

Elberton. 

Do. 

Do. 

Do. 



Savannah. 

Do. 

Do. 

Do. 

Do. 

Do. 

211 E. York St., Savannah. 
Savannah. 

101 E. Gordon St., Savannah. 
19 E. Gordon St., Savannah. 
423 Bull St., Savannah. 
DeRenne Apts., Savannah. 
311 Jefferson St., Savannah. 
Savannah. 

P. O. Box 1519, Savannah. 
305 E. Bolton St., Savannah. 



78 

Georgia — Continued 



Organization and name of officer. 



Rank. 



Assignment. 



Date of 
Federal 
recognition. 



Address or location. 



118TH FIELD ARTILLERY— 
Continued. 



1st Battalion. 



Headquarters 

Headquarters Detachment 
Combat Train. 

William R. Gignilliat 

Edward B. Patrick 

Herbert C. Gould 

Harrison S. McCrary, jr . 
Carleton B. Gibson, jr . . . 
Richard H. Mayer, jr — 

Battery A 

Herbert S. Storer 

George F. Fuchs 

Robert D. McDonald — 

Battery B 

Walter R. Neal 

Eugene D. Drummond . . 

Geo. L. C. Hunter 

James W. Anderson 

Battery C 

Allen R. Moore 

Charles B. Burch 

Wm. D Prescott 

Harmon A. Corley 

Battery D 

Milton B. Ellis 

Henry G. White 



Battery E 

John A. Daily 

James F. Dwan 

Robert E. O’Connor. . 

2d Battalion. 



and 



Dec. 30,1921 
do 



Major. .. 
Captain. 
Captain. 
1st lieut. 
1st lieut. 
2d lieut. . 



Captain. 
1st lieut. 
1st lieut. 
2d lieut. 



Captain, 
1st lieut. 
1st lieut. 
2d lieut. 



Captain . 
1st lieut. 
1st lieut. 
2d lieut. 



Captain. 
1st lieut. 
1st lieut. 
2d lieut. 



Captain . 
1st lieut. 
2d lieut. 



do 

do 

do 

do 

Dec. 30,1921 

do 

Dec. 2, 1920 
June 13,1921 
June 10,1921 
June 11,1921 



Jan. 20,1921 
June 24,1921 
Feb. 28,1921 
July 16,1921 
Aug. 4, 1921 
Mar. 14,1921 

do 

do 

do 

do 

Jan. 31,1921 
Nov. 10,1921 
Nov. 26, 1921 



Mar. 14,1921 
July 28,1921 
Mar. 14,1921 
do 



Savannah. 

Do. 

Do. 

Do. 

Do. 

Do. 

Court Apts., Savannah. 

Do. 

Do. 

112 W. 38th St., Savannah. 

213 E. Jones St., Savannah. 

414 W. Anderson St., Savannah. 

Savannah. 

Care Morning News, Savannah. 
Abercom & 55th Sts., Savannah. 
23 E. Bay St., Savannah. 

330 Bull St., Savannah. 
Savannah. 

1302 E. 49th St., Savannah. 

215 W. 39th St., Savannah. 

1403 Lincoln St., Savannah. 

116 Brady St., Savannah. 
Savannah. 

9 E. 40th St., Savannah. 

118 E. Anderson St., Savannah. 



Savannah. 

406 E. Hall St., Savannah. 

614 E. Broughton St., Savannah. 
210 W. 32d St., Savannah. 



Headquarters Detachment and 
Combat Train. 

Alexander Radcliffe MacDonell. 

Charles Dunwoody Strong 

Thomas Jackson Thome 

Peter Gamer Ward 

Warren Butler 

Robert Eustace Armstrong 

William Engilsh Campbell, jr. . . 

Battery F 

William K. White 

John A. Montgomery 

Ralph P. Mattox. 

Duncan W. Rabey 



Major. .. 
Captain. 
Captain. 
1st lieut. 
1st lieut. 
1st lieut. 
2d lieut.. 



Captain . 
1st lieut. 
1st lieut. 
2d lieut.. 



Dec. 30,1921 

do 

do 

do 

do 

do 

do 

do 

Jan. 20,1921 

do 

Mar. 1 , 1921 
Dee. 31,1921 
Nov. 26, 1921 



164TH ENGINEERS. 
2d Army Troops. 



Company A 

Lawrence B. Ackerman. 

Wm. R. Matthews 

Ernest B. Mingledorff. . . 



Captain. 
1st lieut. 
2d lieut. 



June 18.1921 

do 

do 

do 



HOSPITAL COMPANY No. 114. 
(30th Division; 105 Medical 
Regiment.) 



Headquarters 1 

Marcus Klausman 

Francis Y. Harrington. 

Alva L. Coward 

Samuel N. Rubin 

Olin B. Howell 



Major. . 
1st lieut. 
Captain. 
1st lieut. 
1st lieut. 



Medical Corps. 

do 

Dental Corps.. 
Medical Corps. 
do 



Jan. 4, 1921 

....do 

do 

Oct. 24,1921 
Jan. 4, 1921 
Sept. 3,1920 



Savannah. 

Do. 

Do. 

Do. 

Do. 

Do. 

Do. 

Do. 

Do. 

12 Jones St., W. Savannah. 
313 E. Hall St., Savannah. 

P. O. Box 666, Savannah. 
2337 Whitaker St., Savannah. 



Springfield. 

Do. 

Do. 

Do. 



Macon. 

Bibb Bldg., Macon. 

Care Macon Hospital, Macon. 
407 Bibb Bldg., Macon. 

719 Bibb Bldg., Macon. 
Jackson. 



79 

Georgia — Continued. 



Organization and name of officer. 


Rank. 


Assignment. 


Date of 
Federal 
recognition. 


Address or location. 


108TH CAVALRY. 

(22d Division; 54th Brigade.) 
2d Squadron. 

Troop A 






Sept. 13, 1920 
July 14,1921 
do 


Savannah. 

104 E. Hull St., Savannah. 

206 W. Park Ave., Savannah. 

224 E. Liberty St., Savannah. 

1 Hinesville. 

1 Do. 

Flemington. 

Glennville. 

Atlanta. 

51 N. Forsyth St., Atlanta. 

327 Lee St., Atlanta 

Care Central Bk. & Tr . Co., Atlanta. 


Alpheus L. Henderson 

William D. Wells... . 


Captain... 
1st lieut 




1 


William L. Kilroy 

Troop B 


2d lieut — 




July 18,1921 
Sept. 17, 1920 
Mav 4,1921 
June 2,1921 
Sept. 17,1920 
May 31,1921 
do 


Joseph B. Fraser 

Charles J. Martin 

Lonnie A. Knight 

Troop C 


Captain... 
1st lieut. .. 
2d lieut 




Joseph S. Slicer ! 


Captain... 




Theodore Goulsby 


1st lieut 




do 


W'alter T. Candler 


2d lieut — 




June 16,1921 



80 



HAWAII. 



Charles J. McCarthy, Governor, Commander in Chief. 



Organization and name of officer. 



Rank. . 



Assignment. 



Date of 
Federal 
recognition. 



Address or location. 



TERRITORIAL STAFF 
OFFICERS. 



Adjutant General’s Depart- 
ment. 



William D. Potter 

Edward M. Bolton 

Medical Department. 

Frederic L. Morong 

Quartermaster Corps. 

John W. Short 

William R. Ouderkirk 

Ralph P. Brown 



Colonel.. 

Captain. 



Adjutant general. . 



July 1, 1921 
Sept. 13, 1921 



Captain 



Sept. 13, 1921 



Major . . 
Captain 



U.S.P.and D. O. 



July 7, 1916 
July 18,1919 



2d lieut. 



Sept. 12, 1921 



Ordnance Department. 

Thomas F. Kennedy 

1ST INFANTRY. 
(Unassigned.) 

Headquarters: 

Lewis B. Reeves 

Perry M. Smoot 

Gordon C. Ross.. 



Captain 



Sept. 15, 1921 



Lieut, col. 

Major 

Captain . . . 



Commanding 
M. G. officer. 
Adjutant 



Feb. 18,1921 
Dec. 1, 1921 
July 1, 1921 



David K. Sherwood 

William Hoopai 

Henry P. Judd 



Captain . . . 

Major 

Captain . . . 



Regt. sup 
1st Bat... 
Chaplain. 



Sept. 1,1920 
July 1, 1921 
Oct. 15,1921 



Headquarters Company 
Joseph A. Gilman. . 

Service Company 

Eugene M. Hill 



Captain 

Captain 



Oct. 3, 1919 
Feb. 4, 1921 
Aug. 29,1919 
July 1, 1921 



Walter J. Adams 1st lieut 

1st Battalion. 



July 22,1921 



1660 Piikoi St., Honolulu. 
766 Lunalilo St., Honolulu. 



2354 Liliha St., Honolulu. 



1339 Wilder St., Honolulu. 

2720 Terrace Drive, Manoa, Hono- 
lulu. 

1033 Koko Head Ave., Kaimuki, 
Honolulu. 



1923 Kalakaua Ave., Honolulu. 



3830 Palolo Ave., Kaimuku, Oahu. 
2412 Koa Ave., Honolulu. 

1934V John Ena Road, Waikiki, 
Oahu. 

No. 8 Dewey Court, Waikiki, Oahu. 
552C Printers’ Lane, Honolulu. 
2162 Atherton Rd., Honolulu. 

Honolulu. 

2216A Kalia Rd., Waikiki , Oahu. 
Honolulu. 

Honolulu Military Academy, Hono- 
lulu. 

Advertiser Publishing Co., Hono- 
lulu. 



Headquarters 

Headquarters Company . . 
Wilhelm A. Anderson 

Company A 

John F. Ness 

Company B 

George K. Manoha 

Clarence J. Olds 



1st lieut. 



Captain . . . j 

Captain...! 
2d lieut. . . 



July 1, 1921 

do 

Oct. 14,1921 
Sept. 5,1918 
Mar. 10,1919 
Dec. 19,1919 
Oct. 22,1920 
Feb. 18,1921 






Company C 

James Ho Yap.. 

John Perko 

Gerald F. Bittle 



Captain . . . J 
1st lieut... j 
2d lieut. . .! 






Company D 

Alfred C. Young. 
Carl R. Hansen. 

Company E 

Arthur C. Ireton. 
Emil Wehrsig. . . 
Placido F. Cruz. . 



Captain 
2d lieut . 



Captain 
1st lieut . 
2d lieut . 



Dec. 26,1919 
Sept. 14, 1920 
Aug. 10,1921 
Mar. 11,1921 

Aug. 27,1919 
Feb. 4,1921 
Mar. 11,1921 
Apr. 5, 1920 
Sept. 29,1921 
Oct. 1,1921 
Aug. 1, 1921 



Company F 

Byron A. Packard. 

Ned W. Engler 

Edward S. Lee 



Captain 
1st lieut. 
2d lieut . 



Jan. 30,1920 
July 1, 1921 

do 

Jan. 30,1920 



Honolulu. 

Do. 

T. H. Davies & Co., Honolulu. 
Honolulu. 

The Roselawn, Honolulu. 
Honolulu. 

791 Archer Lane, Honolulu. 

18th and Kilauea Ave., Kaimuki, 
Oahu. 

Honolulu. 

1118 McCully St., Honolulu. 

Helens Court, Honolulu. 

Honolulu Military Academy 
Honolulu. 

Honolulu. 

2668 Oahu Ave., Honolulu. 

922 Lunalilo St., Honolulu. 
Honolulu. 

1053 Lunalilo St., Honolulu. 

10th Ave., Kaimuki, Oahu. 
National Guard Armory, Hono- 
lulu. 

Honolulu. 

325 Saratoga Rd., Honolulu. 

1049 Beretania St., Honolulu. 

1355 Miller St., Honolulu. 



81 

Hawaii — Continued . 



Organization and name of officer. 


Rank. 


Assignment. 


Date of 
Federal 
recognition. 


Address or location. 


1ST. INFANTRY— Continued. 
1 st. Battalion— C ontinued. 






July 12,1920 
do 


Waipahu, Oahu. 

Do! 

Honolulu. 

1935L Kalia Rd., Honolulu - 
603 Beretania St., Honolulu. 
Cottage “B,” Ainahau Court, 
Honolulu. 

Honomu. 

Do. 

Kohala. 

Do. 

Do. 

Waimea. 

Do. 

Do. 

Do. 

Hilo. 

Do. 

Do. 

Do. 

Lahaina, Maui. 

Do. 

Do. 

T>n 










2d lieut. . . 




July 1, 1921 
Nov. 25,1921 
do 








PaulB. Porter 








lstlieut.. . 




do 




2d lieut. . . 




do 








Sept. 13, 1920 
May 2, 1921 
July 20,1920 
do 




Captain . . . 












Captain . . . 






lstlieut. . . 




do 








June 29,1921 
. .do. . . 


Adrian M. Mills 


Captain . . . 




Theodore Vrendenberg 


1st lieut... 




. . .do 


Albert U. Lindsey 


2d lieut 




do 


Company M 






Sept. 13, 1921 
do 


Frederick A. Clowes 


Captain . . . 




William L. S. Williams 


1st lieut... 




do. . 


Stafford L. Austin 


2d lieut 




do 


2D INFANTRY. 
(Unassigned.) 

Companv A 






June 29,1921 
do 


Carl Bowker 


Captain 




Samuel M. Mookini 


1st lieut . . 




Oct. 23, 1921 
Ort. 23. 1921 


Joseph Hinau 


2d lieut... | 












NATIONAL GUARD RESERVE. 


Harry S. Hayward Colonel — 

Leopold G. Blackman Major | 

Cornell S. F ranklin Captain . . . 

Henry Van Gieson Major 

William F. Kaae Captain . . . 

Benjamin K. Ka-ne Captain . . . 

Louis R . Medeiros Captain . . . 

William S. Chillingworth 1 Captain . . . 


Adjutant General's 
Department. 
Inspector General s 
Department. 
Judge Advocate 
General’s De- 
partment. 
Quartermaster 
Corps. 

Infantry 

do 

do 

do 


Sept. 4,1918 
July 19,1918 
Sept. 13,1921 

May 15,1918 

July 26,1916 
June 24,1918 
Aug. 10,1918 j 
Apr. 5,1920 


900 Prospect St., Honolulu. 

Honolulu Military Academy, Hon- 
olulu. 

U. S. Post Office, Shanghai, China. 

Kapaa, Kauai. 

Wailuku, Maui. 

927 Gulick Ave., Honolulu. 

1316 Matlock Ave., Honolulu. 
Kahuku, Oahu. 



82 



IDAHO. 

D. W. Davis, Governor, Commander in Chief. 



Organization and name of officer. 



Rank. 



Assignment. 



Date of 
Federal 
recognition. 



Address or location. 



STATE STAFF OFFICERS. 



Adjutant General’s Depart- 
ment. 



Jabez B. Bums. 



Inspector General’s Depart- 
ment. 



Edgar T. Hawley. 



Judge Advocate General’s 
Department. 



‘Oscar W. Worthwine. 



Quartermaster Corps. 



Quartermaster Detachment. 

Albert H. Wilsom 

Richard W. Stevens 



Medical Department. 



William S. Titus. 



Ordnance Department. 
Fred D . Crane 



186TH INFANTRY. 
(41st Division; 81st Brigade. 



Company I 

Lionel A. Richards 

Eastman K. Gorton . . . 

Carl Allen Tyler 

Company K 

Carl H. Butler 

Victor B. Westphal — 

James T. Davis 

Company M 

Homer S. Jarvis 

Elwyn F. Shipley 

Howard H. Blackman. 



148TH FIELD ARTILLERY. 
(41st Division; 66th Brigade.) 



Dattery C 

Bernard A. McDevitt . 
William H. B. Thode. 

Melvin M. Reeves 

John F. Twiford 



116TH CAVALRY. 
(24th Division; 58th Brigade.) 



Regimental headquarters 

John F. Wall 

Robert L. Nourse 

Harry A. Padgham 

Samuel D. Hays 

John W. Mhler 

Medical Department Detachment: 

William W. Brothers 

Elizah H. Ikard 

Headquarters Troop 

John F. Coonan 

Lyle M. Rowell 

George B. Graff 



Major . 



Assistant adjutant 
general; U. S. P. 
and D . O . 



Major. 



Captam . 



Major . . 
2d lieut . 



Major. . . 
Captam . 



Medical Corps. 



Captam . 
1st lieut . 
2d lieut . 



Captam . 
1st lieut . 
2d lieut.. 



Captam . 
1st lieut . 
2d lieut . 



Captam . 
1st lieut . 
1st lieut. 
2d lieut . 



Lieut, col . 
Captain . . . 
Captam . . 
Captain . . . 
1st lieut... 

Captain . . . 
2d lieut . . . 



Apr. 15,1921 



Jan. 17,1921 



Oct. 24,1921 



Dec. 10,1921 
Jan. 4, 1921 
Dec. 10,1921 



Dec. 22,1920 



Aug. 15,1921 



Dec. 22,1921 

do 

do 

do 

Dec. 19,1921 

do 

do 

do 

Dec. 20,1921 

do. 

do 

do 



Nov. 9, 1921 

do 

do 



.do. 

.do. 



C. O 

Supply officer... 

Adjutant 

P. and T. officer. 
Chaplain 



Medical Corps 

Veterinary Corps. 



Captain . 
1st lieut . 
2d lieut . 



Oct. 24,1921 

do 

Sept. 28, 1920 
Feb. 12,1921 
Apr. 18,1921 
Feb. 11,1921 

Apr. 24,1921 
Dec. 6, 1921 
Sept. 17,1920 
Sept. 25, 1920 

do 

Aug. 24,1921 



Boise. 



Do. 



Do. 



Do. 

Do. 

Blackfoot. 



Boise. 



Coeur d’Alene. 



Soda Springs 
Do. 

Do. 

Do. 

Boise. 

Do. 

Do. 

Do. 

Parma. 

Do. 

Do. 

Do. 



Payette. 

Do. 

Do. 

Do. 

Do. 



Boise. 

Do. 

Do. 

Gooding. 

Boise. 

Do. 

Pocatello. 

Gooding. 

Boise. 

Do. 

Do. 

Do. 



83 

I daho — Cod ti n ued . 



Organization and name of officer. 



Rank. 



Assignment. 



Date of 
Federal 



recognition. 



Address or location. 



t 



116TH CAVALRY— Continued. 



Service Troop 

Arvin D. Rounds.. . 
Walter L. Roche . . . 
William E. Packard 



1st lieut 
1st lieut 
2d lieut . 



1st Squadron. 



Headquarters 

Headquarters Detachment 

George N. Ifft 

William R. Toston 

Troop A 

Ernest F. Ayers 

Leland D . Clinger 

Troop B 

William C. Allen 

Daniel P. Brill 

Arthur H. McFarland . 

Troop C 

George Perry 

Alfred F. Hill 

Leland Harris 



1st lieut. 
1st lieut. 



Captain 
1st lieut 



Captain 
1st lieut 
2d lieut . 



Captain 
1st lieut 
2d lieut . 



: Apr. 19,1920 
May 4,1921 
July 1,1921 
! July 18,1921 



Oct. 29,1920 
! May 5, 1921 
Apr. 23,1921 
Apr. 19,1921 
Mar. 22,1920 
Nov. 12,1921 
May 23.1921 
Nov. 6,1920 
Nov. 12, 1920 
May 6, 1921 
July 13,1921 
Oct. 16,1920 
Jan. 21,1921 
Oct. 25,1920 
May 5, 1921 



Pocatello. 

Do. 

Do. 

Do. 



Do. 

Do. 



Do. 

American Falls. 
Do. 

Do. 

Blackfoot. 

Do. 

Do. 

Do. 

Grace. 

Do. 

Do. 

Do. 



84 



ILLINOIS. 

Len Small, Governor, Commander in Chief. 



Organization and name of officer. 



Rank. 



Assignment. 



Date of 
Federal 
recognition. 



Address or location. 



STATE STAFF OFFICERS. 



Adjutant General’s Depart- 
ment. 



Richings J. Shand 



Quartermaster Corps. 



Colonel Adjutant general; 

U.S.P.andD.O. 



Sept. 8,1916 



Adjutant General’s Office, Spring- 
field. 



Stephen O. Tripp 

130TH INFANTRY. 
(33d Division; 65th Brigade.) 



Lieut, col. . 



Assistant quarter- 
master general. 



Sept. 30, 1921 



Adjutant General’s Office, Spring- 
field. 



Headquarters: 

Albert L. Culbertson. . 

Francis S. Mazir 

Headquarters Company . . 
William J. Armstrong 

Howitzer Company 

Wesley R. James 

William E. Austin — 



Major Machine-gun offi- 

cer. 

1st lieut. . . Chaplain 



Captain. 

Captain . 
1st lieut. 



Dec. 6, 1921 

Aug. 26,1921 
June 13,1921 

do 

Apr. 21,1921 
Apr. 20,1921 
do 



Delavan. 

1715 S. 15th St., Springfield. 
Decatur. 

413 Millikin Bldg., 'Decatur. 
Jacksonville. 

738 E. State St., Jacksonville. 
814 S. Main St., Jacksonville. 



1st Battalion. 



Headquarters 

Headquarters Company . . 

John O. Smith 

Anest L. Carlson 

Company A 

Arthur D. Wilson 

Robert L. Crisp 

Clifford E. O linger... 

Company B 

Andrew J. Hendricks. 
Edward A. Fabert — 

Clyde Stillwell 

Company C 

William J. Butler 



Major . . . 
1st lieut. 



Captain. 
1st lieut. 
2d lieut. 



Captain. 
1st lieut. 
2d lieut. 



Captain, 



k 

Feb. 28,1921 
May 3, 1921 
Feb. 28,1921 
June 30,1921 
May 6, 1921 

do 

Dec. 10,1921 
May 6,1921 
Feb. 8, 1921 

do 

Dec. 1, 1921 

do 

Dec. 13,1920 
do 



Ralston R. Ritchie. 

Company D 

Oswald K. Yeager.. 

John D. Cole 

Earl E. Rumb augh . 



2d lieut. 



Captain. 
1st lieut. 
2d lieut. 



do 

Nov. 30,1920 

do 

....do 

do 



2d Battalion. 



Headquarters 

Headquarters Company. . . . 

Lyle W. Roszell 

Eugene "V. Farrell 

Company E 

Jasper N. Mitchell 

Gustaf J. Kaemmerling. 

Herald Reich el 

Company F 

Alva H. Graves 

Elmer R. Westerfield. . . 

Floyd R. Emerxck 

Company G 

Sidney B . Lynch 

Benjamin F. Campbell. 

Frank Balzer 

Company H 

Chester E. Inskeep 

Joseph B. Sowa 

John J. Million 



Major. .. 
1st lieut. 



Captain. 
1st lieut. 
2d lieut. 



Captain. 
1st lieut. 
2d lieut. 



Captain. 
1st lieut. 
2d lieut. 



Captain. 
1st lieut. 
2d lieut . 



July 1,1921 
Anr. 22,1921 
July 1, 1921 
July 15,1921 
Dec. 15,1920 
Dec. 18,1920 
Aug. 9, 1921 
Aug. 11,1921 
Dec. 16,1920 
May 19,1921 

do 

Julv 18,1921 
May 5,1921 

do 

Dec. 26,1921 
Dec. 22,1921 
June 14,1921 

do 

do 

Dec. 15,1921 



Champaign. 

Paxton. 

202 N. Neil St., Champaign. 
Paxton. 

DhPQtllT 

254 E. Main St., Decatur. 

826 N. Main St., Decatur. 

Decatur. 

Champaign. 

404 S. Cottage Grove Ave., Urbana. 
1310 N. ChampaignSt., Champaign. 
303 S. Neil St., Champaign . 
Springfield. 

527| E. Washington St., Spring- 
field. 

719 W. Monroe St., Springfield. 
Danville. 

131 N. Walnut St., Danville. 

457 Jackson St., Danville. 

920 Chandler St., Danville. 



Peoria. 

Do. 

102 Oak St., Peoria. 

1400 N. University St., Peoria. 
Peoria. 

Box 113. Peoria. 

420 Fulton St.. Peoria. 

223 Cunningham Ave., Peoria. 
Canton. 

25J E. Chestnut St., Canton. 
Canton. 

Do. 

Quincy. 

731£ Hampshire St., Quincy. 
927* Jersey St., Quincy. 

433 N. 6th Ave., Quincy. 
Delavan. 

Do. 

Do. 

Do. 



85 

Illinois — Continued. 



Organization and name of officer. 



Rank. 



Assignment. 



Date of 
Federal 
recognition. 



130TH INFANTRY— Continued. 



3d Battalion. 



Headquarters Company — 

Leslie R. Brown 

Company I 

Omar J. McMackin. ... 
Stephen T. Alexander. 

Andrew Bold 

Company K 

William P. Greaney — 
Wilbur B. Thistlewood 
Dan G. Wood 



1st lieut. 
1st lieut. 



Captain 
1st lieut. 
2d lieut. 



Captain 
1st lieut. 
2d lieut . 



Nov. 28,1920 

do 

do 

....do 

July 21,1921 
Nov. 28,1920 
Apr. 19,1921 

do 

do 

do 



131ST INFANTRY. 
(33d Division; 66th Brigade.) 



Howitzer Company 

Herbert B. Crow 

Wesley F. Butterworth. 

Company A 

William L. Heptig 

Sidney B. Proctor 

Charles F. Hamper 

Company B 

Albert W. Kuehne 

Charlton O. Rattray 

Virgil C. Webster 

Company C 

Paul J. Moisan 

Company D 

Mark Godfrey 

William S. Adams 

John G. Cottle 

Company E 

Melvin W. Bridges 

Arthur R. Koepke 

Charles T. Rattray 

Company F 



Captain . 
1st lieut. 



Captain. 
1st lieut. 
2d lieut . 



Captain. 
1st lieut. 
2d lieut. 



1st lieut. 



1st lieut. 
2d lieut. 
Captain . 

| 

Captain. 
1st lieut. 
2d lieut. 



June 30,1921 

do 

do 

Mar. 1,1921 

do 

Dec. 16,1921 

do 

June 30, 1921 

do 

do 

July 25,1921 
June 16,1921 

do 

Mar. 1,1921 

do 

do 

do 

Dec. 8, 1920 

do 

Oct. 28,1921 
Nov. 17,1921 
June 16,1921 



Edward E. Morris Captain 

Company G 



do 

Mar. 1, 1921 



Robert E. Magers Captain 

Eugene C. Kinert I 1st lieut. 

Walter H. Menke J 2d lieut. 

Company H 



do 

do 

July 

Mar. 



8. 1921 

1. 1921 



Harry L. Branch ! Captain 

William Wimble I 1st lieut 

John B. Main 2d lieut. 

Company I ' 



Oct. 28, 1921 

do 

do 

Mar. 1, 1921 



Paul C. Baumeister Captain 

George F. Ferry 2d lieut. 

Company K ! 



.do. 

.do. 

.do. 



Burton L. Turner Captain. 

Joseph S. Stelnicki 1st lieut 

Edward R. Wagner 2d lieut. 

Company L 



do 

June 29,1921 
June 27,1921 
June 16, 1921 



John W. McRae ' Captain 

Charles J. Grotz 2d lieut. 

Company M 



do 

do 

June 30,1921 



Edwin M. Stoll 

Kenneth E. Wright. 



1st lieut. 
2d lieut . 



....do 

Dec. 12,1921 



Address or location. 



Mount Vernon. 

Do. 

Salem. 

Do. 

Do. 

Do 

Cairo. 

Do. 

Do. • 

Do. 



16th St. and Mich. Ave., Chicago. 
6729 East End Ave., Chicago. 

1215 E. 47th St., Chicago. 

16th St. and Mich. Ave., Chicago. 
7547 Oglesby Ave., Chicago. 

5910 Eggleston Ave., Chicago. 

16th St. and Mich. Ave., Chicago. 
Do. 

I 5555 Ingleside Ave., Chicago, 
j 7736 S. Paulina St., Chicago. 

5474 Everett Ave., Chicago. 

16th St. and Mich. Ave., Chicago. 
3205 George St., Chicago. 

16th St. and Mich. Ave., Chicago. 
833 N. Waller Ave., Chicago. 

1631 S. Wabash, Chicago. 

| 1502 E. 68th St., Chicago, 
j 16th St. and Michigan Ave., Chi- 
cago. 

1341 Edison Bldg., Chicago. 

140 S. Dearborn St., Chicago. 

5409 Winthrop Ave., Chicago. 

16th St. and Michigan Ave., Chi- 
cago. 

547 W. Jackson St., Chicago. 

16th St. and Michigan Ave., Chi- 
cago. 

| 4820 North St. Louis St., Chicago. 
1623 Wallen Ave., Chicago. 

4624 St. Lawrence Ave., Chicago. 
16th St. and Michigan Ave., Chi- 
cago. 

8830 Indiana Ave., Chicago. 

4255 W. Jackson Blvd., Chicago. 
643 Bowen Ave., Chicago. 

16th St. and Michigan Ave., Chi- 
cago. 

1515 E. 68th St., Chicago. 

7542 Jeffery Ave., Chicago. 

16th St. and Michigan Ave., Chi- 
cago. 

1120 E. 62d St., Chicago. 

1621 N. Ashland Ave., Chicago. 
4048 Calumet Ave., Chicago. 

I 16th St. and Michigan Ave., Chi- 
cago. 

303 W. Marquette Rd., Chicago. 
3514 Wrightwood Ave., Chicago. 
16th St. and Michigan Ave., Chi- 
cago. 

8211 Cornell Ave., Chicago. 

16th St. and Michigan Ave., Chi- 
1 cago. 



86 

I llinois — Continued . 



Organization and name of officer. 



Rank. 



Assignment. 



Date of 
Federal 
recognition. 



Address or location. 



132D INFANTRY. 



(33d Division; 66th Brigade.) 



Headquarters 

William E. Swanson. 

Nelson Morris 

Frederick E. Rand. . 



Colonel. . . 
Lieut, col 
Major 



Iver M. Hanson 



Captain.. 



Charles D. Heller 

John L. O'Donnell 

Medical Department Detachment. 

Jacob L. Albright 

William G. Shay 

Louis P. Cardwell 

Otto Lohman 

Leon J. Heldring-Fabridus . . . 

Headquarters Company 

Waldo E. Hikes 

Service Company 

Frank Rainey 

John R. Waterhouse 

Carl Schiefer 

Howitzer Company 

Eugene E. Morgan 

Eugene C. Lang 



Captain . . 
Captain.. 



Major. .. 
Captain. 
Captain. 
Captain. 
1st lieut. 



Captain. 



Captain. 
1st lieut. 
2d lieut. 



Captain. 
1st lieut. 



Commanding. 



Machine-gun offi- 
cer. 

Regimental adju- 
tant. 

Supply officer 

Chaplain 



Medical Corps. 
Dental Corps.. 
Medical Corps. 

do 

do 



July 7, 1921 

do 

July 12,1921 
June 2, 1921 

July 14,1921 

June 2,1921 
July 5,1921 | 
Dec. 20,1920 
July 12,1921 
Sept. 22, 1921 
Dec. 20,1920 
Nov. 10, 1921 
Dec. 20,1920 
Dec. 20,1920 
July 19,1921 
June 2, 1921 
Nov. 11, 1921 
June 2,1921 

do 

May 5, 1921 

do 

do 



2653 W. Madison St., Chicago. 
1223 S. Michigan Ave., Chicago. 
Union Stock Yards, Chicago. 

1711 S. Park Ave., Chicago. 

1932 N. Richmond St., Chicago. 

808 Elmwood Ave., Wilmette. 
3528 S. Hermitage Ave., Chicago. 
Chicago. 

4402 Vincennes Ave., Chicago. 
4347 W. Adams St., Chicago. 

5242 Montrose Ave., Chicago. 

6362 Ellis Ave., Chicago. 

1101 Reliance Bldg., Chicago. 

2653 W. Madison St., Chicago. 
3023 Sawyer Ave., Chicago. 

2653 W. Madison St., Chicago. 
5417 Woodlawn Ave., Chicago. 
Ill W. Washington St., Chicago. 
2538 W. Jackson Blvd., Chicago. 
2653 W. Madison St., Chicago. 

853 Montrose Ave., Chicago. 

3623 Pine Grove Ave., Chicago. 



1st Battalion. 



Headquarters 

Headquarters Company. . . 

Joseph E. Brady 

Jesse Krueger 

Company A 

Scott G. Prather 

Ralph Stager 

Ford E. Radeliff 

Company B 

Allen M. Cordell 

Arthur Larson 

Oscar W. Lundberg. . . 

Company C 

Ferdinand H. Parsons. 

Daniel J. Sullivan 

Morrow H. Krum 

Company D 

Kenneth C. Seibert 

Aloysius Walsh 

Edward J. Finnegan.. 



Major. .. 
1st lieut. 



Captain. 
1st lieut. 
2d lieut. 



Captain. 
1st lieut. 
2d lieut. 



Captain. 
1st lieut 
2d lieut. 



Captain 
1st lieut 
2d lieut. 



July 12,1921 
June 30,1921 
July 12,1921 
July 19.1921 
Dec. 20,1920 
July 12,1921 

do 

do 

Nov. 26, 1920 
July 12,1921 
July 15,1921 

do 

Nov. 9, 1920 
July 15,1921 

do 

May 28,1921 
June 30,1921 

do 

do 

July 18,1921 



2653 W. Madison St., Chicago. 
Do. 

3020 N. Christiana Ave., Chicago. 
6144 St. Lawrence Ave., Chicago. 
2653 W. Madison St., Chicago. 
3133 Palmer Square, Chicago. 

5107 University Ave., Chicago. 
4844 Fulton St., Chicago. 

2653 W. Madison St., Chicago. 
1505 E. 67th PL, Chicago. 

5517 S. Paulina St., Chicago. 

1924 W. Erie St., Chicago. 

2653 W. Madison St., Chicago. 
5417 Harper Ave., Chicago. 

4322 Michigan Ave., Chicago. 

3917 Pine Grove Ave., Chicago. 
2653 W. Madison St., Chicago. 
1431 Rosemont St., Chicago. 

2017 S. Ashland Ave., Chicago. 
2946 Walnut St., Chicago. 



2d Battalion. 



Headquarters 

Headquarters Company. 

Joseph W. Elliott 

Clifford R. Chandler. 

Company E 

Charles H. Dams 

Robert M. Spears 

Company F 

John T. Raggio 

Samuel S. Winegar. . 
Herbert S. Brownell. 

Company G 

Edward J. Marum. . . 
Waldo W. Merriman. 

Paul C. Schultz 

Company H 

Frank G. Hinman. . . 

Clyde Monroe 

Charles W. Ralston. . 



Major... 
1st lieut. 



Captain. 
2d lieut . 



Captain. 
1st lieut. 
2d lieut. 



Captain. 
1st lieut 
2d lieut. 



Captain 
1st lieut 
2d lieut. 



July 12,1921 
July 7,1921 
July 12,1921 
July 15,1921 
Nov. 9,1920 

do 

do 

Dec. 28,1920 
Dec. 6, 1921 
Dec. 28,1920 

do 

do 

Nov. 22,1921 
July 12,1921 
July 19,1921 
Oct. 19,1920 
Oct. 11,1921 
July 13,1921 
Nov. 26,1920 



2653 W. Madison St., Chicago. 
Do. 

58 E. Washington St., Chicago. 
646 E. 51st St., Chicago. 

2653 W. Madison St., Chicago. 
5406 Ingleside Ave., Chicago. 
4243 N. Kedvale Ave., Chicago. 
2653 W. Madison St., Chicago. 
4655 W. Madison St., Chicago. 
3336 Lawrence Ave., Chicago. 
550 Surf St., Chicago. 

2653 AV. Madison St., Chicago. 
5427 Hyde Park Blvd., Chicago. 
236 S. Roby St., Chicago. 

818 W. 22d St., Chicago. 

2653 W. Madison St., Chicago. 
241 19th Ave., Maywood. 

1754 Berteau Ave., Chicago. 

824 Lawrence Ave., Chicago. 



87 

Illinois — Continued . 



Organization and name of officer. 



Rank. 



Assignment. 



Date of 
Federal 
recognition. 



132D INFANTRY— Continued. 
3d Battalion. 



Headquarters 

Headquarters Company. . 

Burtis J. Dolan 

Edward G. Hall 

Company I 

George R. Bierman. . . 
Clarence G. Dempsey. 
Harold F. Vaughn — 

Company K 

Ora M. Jenks 

Roland J. Poole 

Harold E. Berger 

Company L 

Charles R. Terryberry 
Edward G. Goedgen... 

Joseph Smetana 

Company M 

Willard W. Isaacs 

Eugene R. Elliott 

James C. Van Riper. . . 



Major. . . 
1st lieut . 



Captain. 
1st lieut. 
2d lieut . 



Captain. 
1st lieut . 
2d lieut . 



Captain. 
1st lieut . 
2d lieut. 



Captain. 
1st lieut. 
2d lieut. 



SPECIAL DIVISION TROOPS. 



33d Tank Company 

Henry M. Huxley. . 
Edward H. Weihe. . 
Evan R. Anderson. 
Julian P. Phillips.. . 



Captain . 
1st lieut. 
2d lieut . 
2d lieut . 



122D FIELD ARTILLERY. 
(33d Division; 58th Brigade.) 



Headquarters 

Frank R. Schwengel 

George M. Hepple 

Forrest U. Webster 

Edward F. Rice 

Medical Department Detachment. 

Erwin S. Hottinger 

Martin W. Caveney 

Lester Johnson 

Hubert B. Harz 

Harper J. Hibbe 

Headquarters Battery 

Dan E. Schuerer 

Daniel R. Adan 

Service Battery 

George F. Gschwindt 



July 12,1921 
July 7, 1921 
July 12,1921 
June 9, 1921 
June 30,1921 

do 

do 

July 12,1921 
Feb. 28,1921 

do 

July 15, 1921 

do 

May 5, 1921 

do 

do 

July 14,1921 
Nov. 26,1920 
Apr. 11,1921 
July 14,1921 
July 19,1921 



Nov. 17,1920 
July 27,1921 
Sept. 26,1921 
June 28,1921 
Sept. 26,1921 



Harrison Myers 

Webster W. Smith. . 
Frederick O. Rising. 



1st Battalion. 



Colonel. .. 


Commanding 


do./. 


Captain. . . 
2d lieut . . . 
Captain... 


Intelligence officer . 

Liaison officer 

Chaplain 1 


May 24,1921 
Nov. 11,1921 
do 




do 


Major 

Captain 


Medical Corps i 

do 


do 

do 


1st lieut. . 


do 


do 


1st lieut... 
1st lieut. . . 


Veterinary Corps.. 
Dental Corps 


do 

do 

.. .do 


Captain 




do 


2d lieut . . . 




do 






do 


Captain 




..do 


2d lieut 




.do 


2d lieut . . . 






2d lieut.. . 







Headquarters 

Headquarters Detachment and Com- 
bat Train. 

Samuel T. Lawton* 

Marshall Field 

Langdon Moore 

Pierce L. Shannon 

Thomas G. Wheeler 

Orville C. Green 

John R. Madeira 

Frank G. Waggett 

Battery A 

John W. McCarthy 

Leslie Moore 

Thomas Treston McEvoy 



Major 

Captain... 
Captain... 
Captain... 
2d lieut. . . 
2d lieut. . . 

2d lieut 

2d lieut. . . 



Commanding. 
Adjutant 



Liaison officer 

Intelligence officer. 



Captain. 
1st Lieut 
2d lieut.. 



Nov. 11,1921 
do 

Nov. 11,1920 
Jan. 29,1921 
Nov. 11,1921 

do 

do 

do 

do 

do 

Nov. 11,1920 

do 

Nov. 11,1921 
do 



Address or location. 



Chicago. 

Do. 

1406 Olive Ave., Chicago. 

1247 Edison Bldg., Chicago. 
Chicago. 

58 E. Washington St., Chicago. 
516 E. 62d St., Chicago. 

547 W. Jackson Blvd., Chicago. 
Chicago. 

3854 Wilcox Ave., Chicago. 

3317 Jackson Blvd., Chicago. 
4711 St. Lawrence Ave., Chicago 
Chicago. 

4253 N. Ayers Ave., Chicago. 
5012 N. Sawyer Ave., Chicago. 
2329 S. Loomis St., Chicago. 
Chicago 

6759 Cornell Ave., Chicago. 

862 E. 65th St., Chicago. 

3958 Vincennes Ave., Chicago. 



Evanston. 

1808 Chicago Ave., Chicago. 

528 Diversey Parkway, Chicago. 
807 Davis St., Evanston. 

1625 Hinman Ave., Evanston. 



234 E . Chicago Ave., Chicago. 

1114 Westminster Bldg., Chicago. 
5542 University Ave., Chicago. 

2111 S. 48th Court, Cicero. 

8035 Bennett Ave., Chicago. 
Chicago. 

801 Milwaukee Ave., Chicago. 

904 W. Adams St., Chicago. 

3259 W. Chicago Ave., Chicago. 

831 N. Clark St., Chicago. 

5 S. Wabash Ave., Chicago. 
Chicago. 

4640 Drexel Blvd., Chicago. 

519 W. 65th St., Chicago. 

Chicago. 

630 Insurance Exchange Bldg., 
Chicago. 

702 Garfield Ave., Chicago. 

300 E. Garfield Blvd., Chicago. 

2317 Cambridge Ave., Chicago. 



Chicago. 

Do. 



1326 Tribune Bldg., Chicago. 
1200 Lake Shore Drive, Chicago. 
548 Melrose St., Chicago. 

927 Buena Ave., Chicago. 

1708 Ainslee St., Chicago. 

304 Home Ave., Oak Park. 

6023 Woodlawn Ave., Chicago. 
University Club, Evanston. 
Chicago. 

38 S. Dearborn St., Chicago. 
1142.E. 55th St., Chicago. 

7358 Michigan Ave., Chicago. 



88 

Illinois — Continued . 



Organization and name of officer. 


Rank. 


Assignment. 


Date of 
Federal 
recognition. 


122D FIELD ARTILLERY— 
Continued. 

1st Battalion — C ontinued. 
Battery B 






Nov. 11,1920 
do 


Frank O. Wood 


Captain.. . 




Charles W. Duffey 






do 


Marshall Buck. . .“ 






do 


Vernon Frank Leesch 


2d lieut 




Nov. 11,1921 
Nov. 11,1920 
Nov. 11,1921 
Nov. 11,1920 
Nov. 11, 1921 
do 


Battery C 






John L. Anderson 






Herman Harder 






John Westpfahn Nessler 


1st lieut. . . 




George H. Burchill 


2d lieut 




2d Battalion. 

Headquarters 






Nov. 11, 1921 


Headquarters, Detachment and 
Combat Train 






Robert E. Myhrmann 


Major . 


Commanding 


do 


Frederick J. Lippert 






do 


Michael B . Ryan 


lstTlieut... 
1st lieut.. . 


Adjutant 


.do 


Earle W. Nessler 




do.... . . 


Charles H. Breen 


2d lieut 

2d lieut.... 
2d lieut 


Intelligence officer. 


.do 


Robert J. Donovan 


Liaison officer. 


.do. . .. 


Herbert A. Elraatz 




.do.... 


Battery D 






Apr. 7, 1921 
Nov. 11,1921 
do 


George William Marquardt 


Captain 




Harvey F. Long 


1st lieut. 




William T. Seaborn 


1st lieut . . . 




do 


Thomas D. Kakuska 


2d lieut. . 




Apr. 7, 1921 
May 24,1921 
Nov. 11,1921 
do 


Battery E 






Charles A. Plamondon 


Captain 




Edward A. Olson 


1st lieut 




Richard L. Kapsa 


1st lieut. 




Aug. 3,1921 
May 24,1921 
Jan. 29,1921 
Nov. 11,1921 
..do. 


Henry H. Buchi 


2d lieut 




Battery F 






Jerome P. Bowes 


Captain 




Neal D. Smith 


1st lieut 




Andrew J. Coward 


2d lieut 




.do 


Merrill Lounsbery 


2d lieut 




do 


124TH FIELD ARTILLERY. 
(33d Division; 58th Brigade.) 

Medical Department Detachment... 






Feb. 25,1921 
do 


William J. Swift 


Major 


Medical Corps 


Walter J. Barth 


1st lieut. . . 


do 


do 


Frederick M. Doyle 


1st lieut . . . 


do 


do 


Service Battery 






Aug. 8,1921 
do 


Thomas J. Mellon 


Captain . . . 




Edward S. Thomas 


1st lieut 




.. ..do ». .. 


William L. Batchelor. 


2d lieut . . . 




do 


Battery A 






May 1, 1921 
June 10,1921 
May 20,1921 
May 1, 1921 
May 20,1921 
June 10,1921 
May 1, 1921 
May 21,1921 
May 20,1921 
do 


Robert D. Ronayne 


Captain . . 




Andrew J. Bradley 


1st lieut 




Battery D 






•William J. Shea 


Captain 




Fred A. Storm 


2d lieut. . . 




Battery E 






Maurice D . Crowe 


Cantarn . 




John P. Kinnerk 


1st lieut,. . J 


Fred B. Skeates 


2d lieut. . . 




Battery F 






May 1, 1921 
May 18,1921 
May 20,1921 


Simon J. Neiburg 


Captain. . . 




Albert L. Olson 


2d lieut. . . 





Address or location. 



Chicago. 

425 S. Normal Parkway, Chicago. 
615 Calumet Ave., Chicago. 

3445 Congress St., Chicago. 

4341 N. Winchester Ave., Chicago. 
Chicago. 

4814 W. Winchester Ave., Chicago. 
1104 S. Wabash Ave., Chicago. 

843 Buckingham PL, Chicago. 

175 W. Jackson Blvd., Chicago. 



Chicago. 

Do. 

2800 S. Michigan Ave,. Chicago. 
2139 Sedgewick St., Chicago. 

1521 Insurance Exchange Bldg., 
Chicago. 

4100 Irving Park Blvd., Chicago. 

] 123 Rush St., Chicago. 

175 W. Jackson Blvd:, Chicago. 
5457 N. Paulina St., Chicago. 
Chicago. 

930 Ridge Ave., Evanston. 

1318 N. Kedzie Ave., Chicago. 

4344 N. Irving Ave., Chicago. 

1648 Throop St., Chicago. 

Chicago. 

331 Webster Ave., Chicago. 

12128 Normal Ave., Chicago. 

1502 S. Avers Ave., Chicago. 

3543 Grenshaw St., Chicago. 
Chicago. 

456 Surf St., Chicago. 

205 W. Monroe St., Chicago. 

130 S. Wabash Ave., Chicago. 

426 Aldine Ave., Chicago. 



Chicago. 

220 S. State St., Chicago. 

3753 Western Ave., Chicago. 

1316 Sedgwick St., Chicago. 
Chicago. 

526 N. Albany St., Chicago. 

56 Burton PL, Chicago. 

4807 Kenmore Ave., Chicago. 
Chicago. 

648 W. 31st St., Chicago. 

539 W. 119th St., Chicago. 
Chicago. 

1847 Kinilworth Ave., Chicago. 
4719 Polk St., Chicago. 

Chicago. 

724 E. 46th St., Chicago. 

4556 S. Marshfield Ave., Chicago. 
8037 St. Lawrence Ave., Chicago. 
Chicago. 

435 Oakwood Blvd., Chicago. 
3331 W. 62d St., Chicago. 



89 

Illinois — Continued . 



Organization and name of officer. 


Rank. 


Assignment. 


Date of 
Federal 
recognition . 


123 D FIELD ARTILLERY (155- 
mm. How.). 

(6th Corps Troops.) 

1st Battalion. 






Aug. 17,1921 
do 


Headquarters Detachment and 








Major 


Commanding 


do 




Captain . . . 


Adjutant 


do 






do 








Dec. 15,1921 
Aug. 17,1921 
do 














Thomas R. McCullough 


2d lieut. . . 




do 


Battery A 






Aug. 16,1921 
do 


Rav W. HinchlifT 






Rubin C. Risburg 






do 


Ralph A. Kimble. 






do 








....do... | 


Battery B 






Mar. 7, 1921 
Aug. 15,1921 
do 


Christian C. Merillat 






William B. McCullough 






Charles A . Turner 






do 


202d ARTILLERY (Antiair- 
craft). 

(6th Corps Troops). 
Battery A 






June 13,1921 
do 


Roy E. Davis 


Captain . 




Charles T. Pulham 


1st lieut. 




do 


Battery B 






do...:.. 


Edward A. McTameney 


Captain.. . 




do 


George F. Mundt 


1st lieut. . 




do 


Battery C 






Aug 8 1921 


Charles J. Kraft 


Captain . 




Aug. 18' 1921 
Aug. 8,1921 1 
Aug. 17,1921 
; June 13,1921 
.do 


Frederick S. Cowles 


1st lieut . 




Baruyr Peshmalyan 


2d lieut 




Battery F 






Perry A. Lyon 


Captain.. 




Aaron K. Stiles 


1st lieut. . 




.do . _ 


Howard Akin 


2d lieut 




.do. . 


105TH CAVALRY. 
(22d Division; 53d Brigade.) 

2d squadron. 

Troop D 






Oct. 29,1920 
June 17,1921 
Aug. 8,1921 
do 


Herbert W. Styles 


Captain 




William A. Crookston 


1st lieut. . . 




Bert Bringle 


2d lieut 




Troop E 






Jan. 21,1921 
do 


Kenneth Buchanan 


Cant.ain 





Ralph C. Gher 


1st lieut. . .1 


.do.. 


Max S. Fie welling 


2d lieut. 1 


Dec. 29,1921 

Aug. 25,1921 

do 

do 

do 


8TH INFANTRY. 
(Unassigned.) 

Headquarters 






Otis B. Duncan 


Colonel 

Major 


Commanding 

Machine-gun offi- 
cer. 

Adjutant 


Rufus M. Stokes 


James C. Hall 


Captain.. . 
Captain . . . 
Captain . . . 


Lloyd G. Wheeler 


Supply officer. 


.do 


William S. Bradden 


Chaplain . . . 


.do 


Medical Department Detachment.. 




. . .do... 


James R. White 


Major 


Medical Corps 

do 


do 

.do 


Spencer C. Dickerson 


Captain . 


Park Tancil 


Captain . . . 
1st lieut. . . 


Dental Corps 

Medical Corps 


do | 

Oct. 12,1921 | 


Leonard Shelton 



Address or location. 



Monmouth. 



Do. 

615 N. 1st St., Monmouth. 
205 W. 2d St., Monmouth. 
322£ S. Main St., Monmouth. 
Monmouth. 

605 N. 6th St., Monmouth. 
127 W. 1st Ave., Monmouth. 
Edwards. 

Galesburg. 

491 W. Main St., Galesburg. 
619 E. Knox St., Galesburg. 
804 Willard St., Galesburg. 

79 N. Cherry St., Galesburg. 
Monmouth. 

Ill N. 9th St., Monmouth. 
339 S. 7th St., Monmouth. 
214 W. 1st Ave., Monmouth. 



5875 Broadway, Chicago. 

937 Leland Ave., Chicago. 

6345 Greenview Ave., Chicago. 
Chicago. 

2138Transportation Bldg. .Chicago. 
5469 University Ave., Chicago. 
Chicago. 

403 City Hall, Chicago. 

6128 University Ave., Chicago. 

208 S. La Salle St., Chicago. 
Chicago. 

4516 N. Monticello Ave., Chicago. 
561 Surf St., Chicago. 

716 Judson Ave., Evanston. 



Springfield. 

Sangamo Electric Co., Springfield. 
State Auditor’s Office, Springfield. 
Sangamo Electric Co., Springfield. 
Urbana. 

108 E. Illinois St. Urbana. 

1210 W. Green St., Urbana. 
Urbana. 



3517 Giles Ave., Chicago. 

312 N. 13th St., Springfield. 
5315 Wabash Ave., Chicago. 

746 E. 45th St., Chicago. 

509 E. 34th PL, Chicago. 

5810 S. Wabash Ave., Chicago. 
Chicago. 

5908 Michigan Ave., Chicago. 
3601 State St., Chicago. 

3633 Prairie Ave., Chicago. 

128 E. 33d St., Chicago. 



90 

Illinois — Continued . 



Organization and name of officer. 


Rank. 


Assignment. 


Date of 
Federal 
recognition. 


8TH INFANTRY— Continued. 






Aug. 25,1921 
do 


Robert A. J. Shaw! 


Captain . . . 










do 








do 








do 








do 




2d lieut 




do 








do 


Louis C. Washington 


Captain.. . 




do 








do.... 


1st Battalion. 

Headquarters 







' Aug 25,1921 
.... .do 


Headquarters Company 












do... 


Frank W. Bates 






j . . . . do . . 


Company A 






: do... 




Captain.. . 




do.... 


Benote H. Lee 


lstlieut... 




do.... 


Roy Chestnut 


2d lieut 




do 


Company B 






; do.. 


f'red” K. Johnson 


Captain.. . 




do 


Albert H. Williams 






do 




2d lieut 




do 


Company C 






! do 


James H. Smith 


Captain 




I do.... 


Polk G. Johnson 


lstlieut... 




do.... 


Edward Douglas 


2d lieut 




do 


Company D 






| do 


John L. McDonald 


Captain.. . 




do 


Samuel G. Harris 


2d lieut 




do 


2d Battalion. 

Headquarters 






Aug. 25,1921 
1 do . . 


Headquarters Company 






Stuart Alexander 


Major. . . 




.. .do . 


Karl Monte 


1st lieut . . 




do 


Company E 






j do... 


Harry L. Allen 


Captain 




i do 


George L. Amos 


1st lieut. . . 




do 


Russell Elliott 


2d lieut 




1 do 


Company F 






do 


William J. Warfield 


Captain 




do 


Durand J. Harding 


1st lieut 




do 


William J. Johnson 


2d lieut . . . 




do 


Company G 








Franklin McFarland 


Captain 




do 


Winfield C. Mitchell 


1st lieut 




do 


McDuffie Freeman 


2d lieut . . . 




do 


Company H 








Anderson F. Pitts 


Captain 




do 


Matthew R. Johnson 


1st lieut 




do 


3d Battalion. 

Headquarters 






Aug. 26,1921 
Aug. 24,1921 
Aug. 26,1921 
Aug. 27,1921 
Aug. 24,1921 
do 


Headquarters Company 






Robert A. Bvrd 


Major 




Samuel H. Shumaker 


1st lieut 




Company I 






Orville R. Smith 


Captain 




Benjamin E. Taylor 


1st lieut 




do 


Rufus Nelson 


2d lieut . . . 


1 


do 


Company K 






Aug. 27,1921 
Aug. 25,1921 
do 


James W. Ewing 


1st lieut 




Norman J. Freeman 


2d lieut . . . 




Company L 








William Henry Beeler 


Captain 




Nov. 21,1921 
Aug. 25,1921 
do 


Frank Robinson 


1st lieut 




Edward L. Fisher 


2d lieut . . . 





Address or location. 



Chicago. 

3816 Calumet Ave., Chicago. 
Chicago. 

619 W. 61st PI., Chicago. 

3451 N. Halstead St., Chicago. 
3519 Calumet Ave., Chicago. 
3459 Calumet Ave., Chicago. 
Chicago. 

4437 Indiana Ave., Chicago. 
4807 Champlain Ave., Chicago. 



Chicago. 

Do. 

3832 Calumet Ave., Chicago. 

3812 Calumet Ave., Chicago. 
Chicago. 

3532 Wabash Ave., Chicago. 

4732 Evans Ave., Chicago. 

4440 Cottage Grove Ave., Chicago. 
Chicago. 

4413 Prairie Ave., Chicago. 

6226 Green St., Chicago. 

6140 Ada St., Chicago. 

Chicago. 

4023 Vincennes Ave., Chicago. 

3017 S. Park Ave., Cnicago. 

3818 S. State St., Chicago. 

Chicago. 

5163 Wabash Ave., Chicago. 

5827 Wentworth Ave., Chicago. 



Chicago. 

Do. 

440 E. 31st St., Chicago. 

4804 St. Lawrence Ave., Chicago. 
Chicago. 

3242 Giles Ave., Chicago. 

4338 Indiana Ave., Chicago. 

4441 Langley Ave, Chicago. 
Chicago. 

60 E. 50th St., Chicago. 

746 E. 46th St., Chicago. 

3359 Wabash Ave., Chicago. 
Chicago. 

4724 Langley Ave., Chicago. 

3357 Giles Ave., Chicago. 

517 E. 35th St., Chicago. 

Chicago. 

517 E. 46th PL, Chicago. 

4144 St. Lawrence Ave., Chicago. 



Springfield. 

Do. 

400 W. William St., Springfield. 
29th and Chestnut Sts., Quincy. 
Springfield. 

916 S. College St., Springfield. 

1024£ E. Washington St., Spring- 
field. 

644 N. 2d St., Springfield. 

Quincy. 

2028 Spruce St., Quincy. 

932 Lind St., Quincy. 

Danville. 

Do. 

16 N. Washington Ave., Danville. 
13 N. Buchanan St., Danville. 



91 

Illinois — Continued, 



Organization and name of officer. 


Rank. 


Assignment. 


Date of 
Federal 
recognition. 


Address or location. 


8TH INFANTRY— Continued. 
3 d Battalion— Continued. 
Company M 






Aug. 26,1921 
do 


Peoria. 

216 Pine St., Peoria. 

400 N. Adams St., Chicago. 

218 N. Washington St., Peoria. 

Paxton. 

3861 Lake Park Ave., Chicago. 
Loda. 


Roy B. Tisdell . . . 


Captain 1 




Robert C. Marshall 


1st lieut... 




Sept. 3,1921 
do 


Harry L. Pearson . . 


2d lieut . . . j 




OFFICERS NOT ASSIGNED. 

Lester R. Congram 

George W. Carr 

Leonard F. Davis 


1st lieut... 
2d lieut . . . 1 
2d lieut 


Infantry | 

do 

do 


May 3, 1921 
Feb. 25,1921 
May 3, 1921 



NATIONAL GUARD RESERVE. 



John G. Oglesby 


Major 


Adjutant Gen- 
eral’s Depart- 


Apr. 20,1918 


Elkhart. 










ment. 







92 



INDIANA. 

Warren T. McCray, Governor, Commander in Chief. 



Organization and name of officer. 


Rank. 


Assignment. 


Date of 
Federal 
recognition. 


Address or location. 


STATE STAFF OFFICERS. 










Adjutant General’s Depart- 










MENT. 










Harry B. Smith 


Brig. gen.. 


Adjutant general. . 


July 1,1921 


Indianapolis. 


Inspector General’s Depart- 










MENT. 










Basil Middleton 


Lieut, col . 




Dec. 2, 1921 


Culver. 


Judge Advocate General’s 








Department. 










Gideon W. Blain 


Lieut, col . 




Dec. 3,1921 


Indianapolis. 


Quartermaster Corps. 






Will 0. Jericho 


Major 


IT. S. P. and D. O. 


Aug. 20,1917 


Indianapolis. 


Herman B. Tuteur 


Major 




Aug. 17,1917 


Rensselaer. 


Robert J. Axtell. . 


Captain . . . 




Aug. 10,1921 


Indian apolis . 


George R. Gawehn . 


Captain... 




Dec. 1, 1921 


Fort Wayne. 


Barton Paul Kingsbury 


1st lieut.. . 




Aug. 31, 1921 


Indianapolis. 


Ordnance Department. 






Milo D. Snyder.. 


Major 




Nov. 8,1921 


Cromwell. 


Medical Department. 






John J. Boaz. . 


Major 




Oct. 27,1921 


Indianapolis . 


William Gordon Calladen 


Captain . . . 




Dec. 16,1921 


Do. 


151ST INFANTRY. 










(38th Division; 76th Brigade.) 










Headquarters... . 






June 30,1921 


Shelbyville . 


D. Wray DePrez 


Colonel 




.do 


Do. 


Robert E. Tappan 


Lieut, col. 




do 


Do. 


Manford G. Henley 


Major 


Machine-gun offi- 


do 


Indianapolis. 






cer. 




William P. Weimar . . . .. 


Captain . . . 


Adjutant 


. . . .do 


Shelbyville. 


Plez R. Pettit 


Captain . . . 


Supply officer 


. .do 


Do. 


George B. Kimberling 


1st lieut... 


Intelligence officer. 


i Mar. 1,1921 


Do. 


Lyman Earl Mann 


1st lieut... 


Chaplain 


| Dec. 31,1921 


Do. 


Medical Department Detachment 






May 19,1921 


Columbia City. 


David S. Linvill 


Major 




.do 


Do. 


Ernest V. Nolt 


Captain 




. .do 


Do. 


Orville C. Briggs 


Captain 




.do 


Do. 


Charles J. Flavin 


Captain 




June 16, 1921 


Elkhart. 


Headquarters, Company 






June 28,1921 


Do. 


Charles D. Darling 


Captain . . . 




. . .do 


Do. 


Service Company 






June 25, 1921 


Frankfort. 


Oakley E. Quick. 


Captain . . . 




. ...do 


Do. 


Richard K. Skeen 


1st lieut.. . 




do 


Do. 


Clarence D. Spencer 


1st lieut 




. .do 


Do. 


Cecil H. Shawver 


2d lieut 




July 12,1921 


Do. 


Howitzer Company 






June 25,1921 


Portland. 


Ethan A. Fulton 


Captain 




do 


Do. 


Paul E. Elliott 


1st lieut . . . 




do 


Do. 


1st Battalion. 










Headquarters 






June 13,1921 


Terre Haute. 


Headquarters Company 






do 


Do. 


Gerhardt A. Monninger 




Major 




do 


Do. 


Herman A. Collins 


1st lieut . . . 




do 


Do. 


Company A 






Apr. 27,1921 


New Castle. 


Glenn C. Williams 


Captain . . . 




Nov. 7, 1921 


Do. 


Murray Smith 


1st lieut . . . 




Nov. 8, 1921 


Do. 


Fred Sharp 


i 2d lieut 




Apr. 27,1921 


Do. 



93 

Indiana — Continued . 



Organization and name of officer. 


Rank. 


Assignment. 


Date of 
Federal 
recognition. 


151ST INFANTRY— Continued. 
1 st Battalion— C ontinued. 






June 15,1921 
do 














do 






do 








Apr. 4, 1921 
Nov. 17,1921 
Oct. 26,1921 
Oct. 25,1921 
Dec. 9, 1920 
Apr. 1, 1921 
June 22,1921 
Apr. 1, 1921 

June 16,1921 
do | 


RalfC. Paddock... 














2d lieut 




Company D *. 






Albert H. Whitcomb 






Russell C. Lane 


1st lieut.. . 






2d lieut 




2d Battalion. 

Headquarters 


















June 30,1921 ! 


Company E 










Mar. 1,1921 
do 








James V. Briggs 






do ' 


Verne Oscar Keith 






Sept. 13, 1921 
Apr. 11,1921 j 
do 


Company F 






Roy Slough 


Captain 




Harry Wood 


1st lieut.. 




do I 


Ernest A. Leonard 


2d lieut 




do ! 


Company G , *. 






Feb. 2, 1921 
July 25,1921 


Claude M. Proctor 


........ 

Captain . . 1 




Company H 


1st lieut. . . 




2d lieut.... 










Apr. 26.1921 
do 


William Kleifgen 


Captain 




Emmett S. Tolle 


1st lieut 




do. . . 


Arch D . Ball 


2d lieut 




Sept. 19,1921 
May 23,1921 


3d Battalion. 
Headquarters 






Headquarters Company 






do 


Henry W. Pease. . .' 


Major 




June 24,1921 j 
Nov. 9,1921 
Dec. 8,1920 
Apr. 2, 1921 ; 
Aug. 31,1921 
do. . 


Frank P. Abbott 


1st lieut... 




Company I 






James E. Rodenbeck 


Captain . . 




Wilham H. White 


1st lieut... 




Fred M. SeUers 


2d lieut 




Company K 






May 20,1921 
do. 


Harl C. Bradley 


Captain 




John F. Houck 


1st lieut... 




do 


Harry J. Swartz 


2d lieut 




do .... . 


Company L 




June 24,1921 I 
do. . . 


Philip B. Stapp 


Captain 




Sanford S. Starks 


1st lieut.. 




do 


Kenneth Hodges 


2d lieut 




do 


Company M 






May 25,1921 
June 21,1921 1 
Aug. 23,1921 
June 21,1921 

Dec. 9, 1920 
Feb. 2,1921 
Jan. 11,1921 
Apr. 1,1921 
1 Apr. 26,1921 1 


Edwin C. Ball 


Captain 




Barret W. Ball 


1st lieut. 




John M. Kelly 


2d lieut 




OFFICERS NOT PERMA- 
NENTLY ASSIGNED. 

Frank E. Livengood 


Captain . . 




Bart McGuire 


Captain 




Russell E. Smith 


Captain 




Chris F. Kirkhoff 


1st lieut . . 




Chalmer W. Browne 


2d lieut — 





92485 — 22 - 



Address or location 



Flora. 

Do. 

Bringhurst. 

Flora. 

Frankfort. 

Do. 

Do. 

Do. 

Indianapolis. 

Do. 

Do. 

Do. 



Shelbyville. 

Do. 

Frankfort. 

Shelbyville. 

Do. 

Do. 

Do. 

Martinsville. 

Do. 

Do. 

Do. 

Ladoga. 

Do. 



Indianapolis. 

Do. 

Do. 

Do. 



Goshen. 

Do. 

Do. 

Do. 

Attica. 

Do. 



Fort Wayne. 
Do. 

Do. 

Do. 

Greensburg. 

Do. 

Do. 



Indianapolis. 

Do. 

Do. 

Do. 



Indianapolis. 

Ladoga. 

Attica. 

Indianapolis. 

Do. 



94 

Indiana — Continued. 



Organization and name of officer. 


Rank. 


Assignment. 


Date of 
Federal 
recognition. 


Addres 


152D INFANTRY. 

(38th Division; 76th Brigade.) 










Headquarters 






Nov. 15,1921 


Indianapolis. 

Do. 


George H. Healey 


Colonel 




do 




Lieut, col.. 








Major 


Machine-gun offi- 
cer. 

Adjutant 






Thomas J. Bates 


Captain . . . 
Captain . . . 
1st lieut.. . 


Nov. 15,1921 


Do. 




Supply officer . . . 


do. . . 


Do. 




Plans and trn. offi- 


do 


.Do. 




cer. 


Oct. 14,1921 


Rensselaer. 


Ira M. Washburn 


Major 




do 


Do. 


Merle D. Gwin 


Captain . . . 




do 


Do. 


W. LeRoy Myer 


Captain . . . 




do 


Do. 




Captain . . . 




Oct. 27,1921 
do 


De Motte. 


ShermanA. Pyfrin 


lstf lieut . . . j 




Francesville. 


Headquarters Company 






Oct. 18,1921 
do 


Indianapolis. 

Do. 


Fred C. Phinney..! 












Sept. 19,1921 


Colfax. 




Captain . . . 




John E. Gery 


Istlieut.. . 




Sept. 19,1921 


Do. 




1st lieut . . . 




Damon C. Wray 


2d lieut 




do 


Darlington. 

Portland. 








Oct. 21, 1921 


Harold C. Bynon. 


Captain . . . 




do 


Do. 


Owen C. Ruley 


lstlieut... 




do 


Do. 


1st Battalion. 








Headquarters 






Oct. 5, 1921 ‘ 


* Evansville. ’ 


Headquarters Company 






do 


Do. 


Louis J. Roberts. .'. 


Major 




do 


Do. 


Owen H. Allen 


1st lieut . . . 




do 


Do. 


Company A 






do 


Do. 


Robert L. Stilwell 


Captain 




do 


Do. 




1st lieut.. . 






Ferdinand J. Huffman 


2d lieut 




Oct. 5, 1921 


Do. 


Company B 






Oct. 3, 1921 
do 


New Albany. 
Do. 


Samuel W. Walts 


Captain . . . 




Fred J. Bocard 


1st lieut... 




do 


Do. 


Raymond W. Renn 


2d lieut.... 1 




do 


Do. 


Company C 






Oct. 4, 1921 


Salem. 


Byron R. Colglazier 


Captain . . . 




do 


Do. 


Ira H. Van Cleave. . 


1st lieut.. . 




do 


Do. 


Luther C. Brown . . 


2d lieut 




do 


Do. 


Company D 






Sept. 14,1921 
do 


South Bend. 


William L. Temple. 


Captain . . . 




Do. 


Frank 0. Hogan... 


1st lieut.. . 




do 


Do. 


John H. DeWitt.. 


2d lieut 




.... .do 


Do. 


2d Battalion. 








Headquarters 






Oct. 7, 1921 


Tipton. 

Do. 


Headquarters Company 






Sept. 29, 1921 
Oct. 7, 1921 


Cleon Wade Mount 


Major 




Do. 


Robert C. Williams 


1st lieut 




Oct. 7, 1921 
Sept. 29, 1921 


Do. 


Company E 






Lafayette. 




1 Captain 




Everett W. Timmons 


i 1st lieut... 




Sept. 29, 1921 
do 


Do. 


Norman Keller 


2d lieut . . . 




Do. 


Company F 






Sept. 23, 1921 
do 


Delphi. 

Do. 


James A. Whelan.. 


Captain. 




Floyd W. Julien. 


1st lieut. 




do 


Do. 


Vernie H. Brown. 


1 2d lieut . . . 




Oct. 13,1921 


Do. 


Company G 


| 




Sept. 22, 1921 
do 


Rushville. 


William B . Brann . . 


1 Captain. 




Do. 


Eli A. Kinnev 


1st lieut. . 




Nov. 29, 1921 
Nov. 30, 1921 
Oct. 20,1921 
. .do 


Do. 


William H. Hardwick. . 


2d lieut . . . 




Do. 


Company H 






Windfall. 


Albert C. Reeder 


Captain 




Do. 


Loyd E. Landon 


1 1st lieut... 




do 


Do. 




| 2d lieut . . . 


! 







95 



Indiana — Continued . 



Organization and name of officer. 



Rank. 



Assignment. 



Date of 
Federal 
recognition. 



Address or location. 



152D INFANTRY— Continued. 



3d Battalion. 



Headquarters 

Headquarters Company. . . 

Pearle A. Davis 

Harry D. Galiher 

Company I 

Corwin B. Hartwick. . . 

Harold L. Hull 

Arthur C. Humboldt. . 

Company K 

Hector B. Hamilton. . . 
Norman L. Thompson. 



Major. . . 
lstlieut. 



Captain 
lstlieut. 
2d lieut . 



Captain . . 
lstlieut.. 
2nd. lieut 



Company L 

Lawrence O. Rarick 
John R. Steinebach. 

Loren N. Melick 

Company M 

Paul A. Seiberling. . . 

Ovid L. Reeder 

Walter J. Frame 



Captain 
lstlieut 
2d lieut. 



Captain 
lstlieut. 
2d lieut. 



Sept. 20, 1921 
Sept. 22,1921 
Sept. 20,1921 
Sept. 22, 1921 
Sept. 14,1921 

do 

do 

do 

Sept. 20, 1921 

do 

do 



Nov. 7, 1921 

do 

do 

do 

Oct. 24, 1921 

....do 

do 

do 



Indianapolis. 

Do. 

Do. 

Do. 

Mishawaka. 

Do. 

Do. 

Do. 

Darlington. 

Do. 

Do. 

Warsaw. 

Do. 

Do. 

Do. 

Marion. 

Jonesboro. 

Marion. 

Jonesboro. 



139TH FIELD ARTILLERY. 
(38th Division; 63d Brigade.) 

1st Battalion. 



Headquarters 

John S. Fishback. 
Ralph Gregory. . . 
William B. Kurtz. 



! Nov. 21,1921 

Major | do 

Captain...) I Nov. 17,1921 

lstlieut...} Nov. 21,1921 

1st lieut. '. 



Medical Department Detachment . 

Frank Joseph Muecke | lstlieut. 

Headquarters Detachment and 

Combat Train. 

Joseph L. Klotz J Captain. 

Truman A. Tochterman 1 lstlieut. 

Fred A. Conkle ! 2d lieut. 

Battery A 

Marlin A. Prather Captain. 

Theodore Taylor 1st lieut . 

Cecil L. York lstlieut. 

Clarence E. Clift 2d lieut. 

Battery B 

Frederick E. Killen | Captain. 

Elmer F. Straub lstlieut. 

Forest H. Spencer lstlieut. 

Gipson W. Hastings 2d lieut. 

Battery C... 

Bryant W. Gillespie, jr Captain. 

Kenneth W. Hurst lstlieut. 

Henry H. Johnson j lstlieut. 

Garrett W. Olds 2d lieut. 

113TH ENGINEERS. 

(38th Division.) 



C Dec. 1, 1921 

Oct. 25, 1921 



do 

do 

do 

June 6,1921 

do 

do 

do 

do.... 

Oct. 10,1921 

do 

do 

do 

do 

Nov. 21,1921 

do 

do 

do 

do 



Indianapolis. 

Do. 

Do. 

Do. 



Do. 

Noblesville. 



Do. 

Do. 

Do. 



Indianapolis. 

Do. 



Do. 



Do. 

Do. 

Do. 

Do. 



Headquarters, 1st Battalion 

Arthur P. Melton 

Robert E . Richardson . . 

Company A 

Jacob T. Schless 

Milton M. Rock 

Merchant II. Montross. . 

Company B 

Frank L. Gray 

John R. Smith 

Otto L. Weber 

Company C 

Joseph V. Brennan 

John R. Mick 

Almus L. Pfleeger 

Company D 

Joseph M. Wallace 

Franklin Glenn 

Richard O’Connell 



Major. . 
1st lieut 



Captain 
1st lieut 
2d lieut. 



Captain 
lstlieut 
2d lieut. 



Captain 
1st lieut 
2d lieut. 



Captain 
1st lieut 
2d lieut. 



May 28,1921 

do 

do 

Apr. 18,1921 | 

do 

July 2,1921 
June 10,1921 
Apr. 29,1921 I 

do 

May 13,1921 

do 

do 

do 

do 

July 20,1921 
Nov. 18,1921 

do 

do 

do 



Gary. 

Do. 

Do. 

Do. 

Do. 



Do. 

Do. 



Do. 

Do. 

Do. 

Indiana Harbor. 
Do. 

Do. 

Do. 



96 

Indiana — Continued . 



Organization and name of officer. 


Rank. 


Assignment. 


Date of 
Federal 
recognition, i 


SPECIAL DIVISION TROOPS. 
38th Signal Company 






June 10,1921 j 
.. .do 














. . .do 




lstlieut.. . 




June 18,1921 
June 21,1921 
June 16,1921 


Bradford Eyman 


lstlieut... . 




Lloyd H. Wade 


2d lieut. . . 




38TH DIVISION TRAIN. 
Motor Transport Company No. 149. 










Apr. 13,1921 
Oct. 1, 1921 
Oct. 24,1921 

July 22,1921 


Robert E. Bragg 


1st, lieut.. . 




Frederic N. Trotter 


2d lieut 1 


113TH MEDICAL REGIMENT. 
(38th Division.) 

Ambulance Company No. 137 . 






Otis W. McQuown 


Fantain 


Captain... 1 




July 22,1921 
.. .do 


Ambulance Company No. 138... 




i 


Glen D. Kimball 




; 


do 


150TH FIELD ARTILLERY. 
(Corps Troops.) 

Headquarters 




1 






| 


June 30, 1921 
i do 


Walter H. Unversaw. . . 


Colonel 




Alfred L. Moudy 


Lieut, col . 




do 


Glen R. Hillis.... 


Captain. 





1 . do 


James C. Patten. . 


Captain... 

Captain... 


j Adjutant 


I . do 


Phineas E . Greenwalt .... 


Chaplain. . 


! Julv 6, 1921 
- June 30, 1921 
1 do 


Medical Department Detachment.. 




Ephriam B . Chenoweth . 


Major 




Fred. C. Denny 


Captain . . . 




do 


Stephen F. French 


Captain . . . 




do 


Maurice C. McKain 


1st lieut. . . 


' 


i July 26,1921 
Feb. 27,1921 
.. do 


Headquarters Battery 






Percy P. Brush. . . 


Captain . 




Robert S. Miller. . 


lstlieut 




Aug. 3,1921 
Apr. 5, 1921 
July 25,1921 
Sept. 17, 1921 
Mav 27,1921 
May 16,1921 

June 30, 1921 
do 


Service Battery 






Guy I. Hagerty 


Captain . . . 




Albert V. Gough. 


1st lieut . . . 




Orrel M. Thompson 


2d lieut . . . 




Jesse H. Townsend 


2d lieut . . . 




1st Battalion. 

Headquarters 






Headquarters Detachment and Com- 
bat Train. 

Guy J. Shau ghniss 






Major 


j 


do 


Samuel A: Pence 


Captain 




do 


Paul C. Coy. 


Captain 




. ..do 


Harrv D. Wolfe 


1st lieut 




. ..do 


George W. Holmes 


1st lieut 




do 


Conway E. Yockev 


1st lieut 




do 


Battery A .' 






Feb. 7, 1921 
Julv 9, 1921 
July 20,1921 
.do 


Fred C. Cover 


Captain 




Edwin G. Knepper 


lstlieut.. . 




Donald F. Hall. 


1 st lieut . 




Oren Kenneth Marquis. 


2d lieut 




May 4,1921 
, June 30,1921 
do 


Battery B 






Eric E. Cox 


Captain 




Joseph A. Bruce 


lstlieut 




do 


Fred G . Hileman . . 


1st lieut. 




do 


Hasting A. Sites 


, 2d lieut... 




do 



Address or location. 



Gary. 

Do. 

Do. 

Do. 

Do. 

Do. 



Indianapolis. 

Do. 

Do. 



Marion. 



Do. 

Do. 

Do. 



Kokomo. 

Do. 

Do. 

Do. 

Do. 

Elwood. 

Seymour. 

Do. 

Madison. 

Evansville. 

Brownstown. 

Muncie. 

Do. 

Do. 

Do. 

Do. 

Do. 

Do. 

Do. 



Angola. 

Do. 

Do. 

Do. 

Do. 

Do 

Do. 

Do. 

Kokomo. 

Do. 

Do. 

Do. 

Kokomo. 

Elwood. 

Do. 

Do. 

Do. 

Do. 



97 

Indiana — Continued . 



Organization and name of officer. I Rank. 



Date of 

Assignment. Federal Address or location, 

recognition. 



. 



150TH FIELD ARTILLERY— 
Continued. 



2d Battalion. 



Headquarters 

Headquarters Detachment and Com- 
bat Train. 

Kenneth P. Williams 

William R. Trent 

Jerry B. Garland 

David G. Wylie 

Glen B. Woodward 

Paul S. Wark 

Paul L. Feltus 

Battery C 

Verne W. Schuessler 

Wilbur H. Young 

Emmitt L. Penrod 

Harold H. Keller 

Battery D 

George Reed 

Ray Borland 

Henrv R. Springer 

Roy D. Beard 



Major . . . 
Captain . 
Captain . 
1st lieut. 
1st lieut. 
1st lieut. 
2d lieut. 



Captain. 
1st lieut. 
1st lieut. 
2d lieut. 



Captain. 
1st lieut. 
2d lieut. 
2d lieut. 



3d Battalion. 



Headquarters 

Headquarters Detachment and Com- 
bat Train. 

Horace O. Woolford 

Don L. Essex 

Floyd Anderson 

Harry R. Lister 

Hayden H. Bear 



Charles E. Summers. 

Battery E 

Harry E. Wells 

Howard N . Demaree. 

Charles R. Klein 

Geo. L. Clendening.. 

Battery F 

Noel C. Ruddell 

Roy K. Chapman 



William G. Downs, jr. 



Major . . . 
Captain . 
Captain. 
1st lieut. 
1st lieut. 
1st lieut. 
2d lieut . 



Captain . 
1st lieut. 
1st lieut. 
2d lieut. 



OFFICERS NOT PERMA- 
NENT LY ASSIGNED. 



Mark A. Brown... 
Trevor R. Gaddis. 



Captain . 
1st lieut. 
1st lieut. 
2d lieut. 



Cantain. 
1st lieut. 



Major. . . 
Captain . 
1st lieut. 
1st lieut. 



AIR SERVICE. 

137th Observation Squadron. 



Headquarters 

Wilbur M. Fagley 

Sigmond Thalman 

Benjamin R. Jacobi 

John W. Ziegler 

Ralph C. Owen 1st lieut 

Charles R. Bowers I 1st lieut 

Stuart B. Davis 2d lieut. 

Carl G. Yearling 2d lieut. 

Rov T. Rowney j 2d lieut. 

Hollace E. Mayfield 2d lieut. 

Clyde Shockley 2d lieut . 

Benjamin A. Gentry 2d lieut. 

Harold E. Smith. | 2d lieut 

Ernest A . Cutrell j 2d lieut 

Lawrence I. Aretz 2d lieut 

Hugh R. Perry | 2d lieut 



June 23.1921 
do 



do 

do 

Aug. 22,1921 
June 23,1921 
Dec. 22,1921 
June 23.1921 

do.. 

Feb. 20,1921 

do 

do 



do 

do 

Feb. 17.1921 
July 20,1921 

do 

do 



June 30,1921 
do 



.do. 

.do. 



July 

Apr. 

June 

Apr. 

June 

June 

Apr. 

Nov. 

Julv 



3. 1921 

1.1921 
23, 1921 

1. 1921 

23. 1921 

14. 1921 
0, 1921 

11.1921 

20. 1921 



July 20,1921 



Feb. 7, 1921 
July 17,1921 



Aug. 1,1921 

do I 

do 

do 

do I 

do [ 

do 

do 

I do 

I do 

| do 

j do 

i do 

do 

I do 

j do 

Nov. 30,1921 



Bloomington. 

Spencer. 



Bloomington. 

Spencer. 

Gary. 

Indianapolis. 

Bloomington. 

Spencer. 

Bloomington. 

Lafayette. 

Do. 

Do. 

Do. 

Do. 

Bloomington. 

Do. 

Do. 

Do. 

Do. 



Madison. 

Columbus. 

Madison. 

Columbus. 

Elizabethtown. 

Columbus. 

Madison. 

Columbus. 

Madison. 

Do. 

Do. 

Do. 

Do. 

Evansville. 

Do. 

Do. 

Do. 



Kokomo. 

Bloomington. 



Kokomo. 

Do. 

Do. 

Do. 

Do. 

Do. 

Do. 

Do. 

Do. 

Do. 

Do. 

Do. 

Greentown. 

Kokomo. 

Plainfield. 

Kokomo. 

Do. 



98 



IOWA. 

N. E. Kendall, Governor, Commander in Chief. 



Organization and name of officer. 


Rank. 


Assignment. 


Date of 
Federal 
recognition. 


Address or location. 


STATE STAFF OFFICERS. 










Judge Advocate General’s 










Department. 










Fred S. Holsteen 


Major 




June 1, 1921 


Burlington. 


Quartermaster Corps. 










Major 


U. S. P. and D. 0 


Sept. 3, 1918 


Des Moines. 




Captain . . . 




Dec. 6, 1920 


Fairfield. 


Burtt j. Wolcott 


1st lieut . . . 




Aug. 4, 1921 


Des Moines. 


Medical Department. 






Wilbur $. Conkling 


Lieut, col . 




July 13,1921 j 


Des Moines. 


Verl A. Ruth 7 


Captain... 




July 29,1921 


Do. 




Captain . . . 




July 26,1921 


Iowa City. 


Ordnance Department. 








Major 




July 18,1921 


Des Moines . 


S7TH INFANTRY BRIGADE. 






(34th Division.) 










Headquarters 










Headquarters Company 






July 20, 1921 


Winterset. 


John Ball 


Major 


1 Brigade adjutant. . 


July 29,1921 


Des Moines. 


Merl L. Pindell 


Captain.. . 


Coindg. Brig. 


July 20,1921 


i Winterset. 






Hdqrs. Co. 






Carl H. Sprv 


Captain . . . 


Brigade staff 


Aug. 2, 1921 


Ottumwa. 


Loyd R. Ballard 


1st lieut... 


Brig. Hdqrs. Co... 


July 20,1921 


Winterset. 


Everett L. Pugsley 


1st lieut 


Brigade staff 


Aug. 15,1921 


Des Moines. 


Brigade Headquarters Company 






July 20,1921 


Do. 


Merl L Pindell 


Captain 




do 


Do. 


133d Infantry. 








Headquarters 






June 21,1919 


Des Moines. 


Lloyd D. Ross 


Colonel 


Commanding 


Oct. 2, 1920 


Do. 


Winfred H. Bailey 


Lieut, col . 




May 20,1921 


Sheldon. 


Gordon C Hollar 




M G. officer 


July 23,1921 


Sioux City. 


Charles Tillotson, jr 


Captain . . . 


Adjutant 


July 2 , 1921 


Des Moines. 


Leland S. Lessenger 


1st lieut. . . 


Supply officer 


Apr. 9, 1920 


Fairfield. 


Joseph A. Myers 


1st lieut... 


Int. officer 


June 30,1921 


Cedar Falls. 


Charles H . V an Metre 


1st lieut 


Chaplain. . 


May 21,1921 


O debolt. 


Medical Department Detachment 






July 20,1921 


Fairfield. 


Lora D. James 


Major 


Medical Corps 


: do 


Do. 


Edgar A. Stewart 


Captain . . . 


do 


do 


Mount Pleasant. 


Chester Fordyce 


Captain... 


Dental Corps 


! do 


Fairfield. 


Headquarters Company 




I July 12,1921 


Cedar Fhlls. 


Charles C. Boysen 


Captain . . . 




j do 


Do. 


Service Company 






j June 21,1919 


Fairfield. 


Leonard R. Greenfield 


1 Captain . . . 




May 3, 1920 


Do. 


Oscar C. Gaumer 


1st lieut... 




Dec. 23,1921 


Do. 


Charles T. McCampbell 


1st lieut 




Nov. 3, 1920 


Do. 


Charles R. Messett 


! 2d lieut . . . 




Dec. 10,1921 


Do. 


Howitzer Company 






Jan. 21.1921 


De Witt. 


T so .T. Kelly 


Captain 




do. 


Do. 


Walton B. Christensen 


1st lieut 




do 


Do. 


1st Battalion. 










Headquarters 






Nov. 6, 1920 


Cedar Rapids. 


Sewall C. Viles ... 


> Major 




do 


Do. 


Harrv P. Donovan 


I 1st lieut... 





July 11,1921 


Do. 


Company A 






j Jan. 10,1921 


Dubuque. 


Kendall Burch 


Captain . . . 


1 


Jan. 11,1921 


Do. 


Ralph H. Denny 


1st lieut 





do 


Do. 


Donald F. Huntoon 


2d lieut . . . j 




Do. 



99 

Iowa — Continued . 



Organization and name of officer. 



67TH INFANTRY BRIGADE— 
Continued. 



133d Infantry— Continued. 
1st Battalion — Continued . 



Rank. 



Assignment. 



Date of 
Federal 
recognition. 



Address or location. 



Company B 

Leonard B. Laird 

Wm. M. Durchdenwald 

Clyde W. Davis 

Company C 

Sophus Klinge 

John F. Cur r ell 

Richard Jensen 

Company D (M. G.) 

Howard J. Rouse 

John C. Penne 

John L. Althouse 



Captain 
1st lieut 
2d lieut . 



Captain 
1st lieut. 
2d lieut . 



Captain . 
1st lieut. 
2d lieut . 



May 10,1921 

do 

do 

do 

May 10,1919 
Jan. 10,1921 
Jan. 19,1921 
Aug. 10,1920 
May 10,1919 
June 15,1920 
June 28,1920 
May 28,1921 



Waterloo. 

Do. 

Do. 

Do. 

Cedar Rapids. 
Do. 

Do. 

Do. 

Waterloo. 

Do. 

Do. 

Do. 



2d Battalion. 



Headquarters 

Headquarters Company 

Arthur L. Rule 

Rob R.Cerney 

Company E 

Henry R. Mahoney. 
Eugene E. Meller. . . 
Mathias J. House. . . 

Company F 

Raymond A. Jones. 
Denton B. Gregg. . . 

Company G 

Fred R. Frost 

John H. Anderson. . 

Company H (M. G.) 

Harold W. Odle.... 
George D. Crawford. 
Ralph M. Dull 



Major. . . 
1st lieut. 



Captain 
1st lieut. 
2d lieut . 



Captain 
2d lieut . 



Captain 
2d lieut . 



Captain 
1st lieut. 
2d lieut . 



May 7, 1918 
Aug. 4, 1921 
May 7, 1918 



June 1, 1921 

do 

do 

do 

May 24,1920 

do 

do 

Oct. 5, 1918 

do 

July 19,1921 
May 7, 1918 
Feb. 18,1921 
Mar. 12,1921 
De°. 8,1920 



3d Battalion. 



Headquarters 

Headquarters Company 

Henry G. Geiger Major. . . 

Ralph C. Wright 1st lieut. 

Company I 

Franklin K. McVicker j Captain. 

Wesley S. Hicks ! 1st lieut. 

Michael M. Wood ! 2d lieut . 

Company K ! 

Warren C. Butler Caotain. 

Walter C. Huxtable 1st lieut. 

Carl H. Witt 2d lieut . 

Company L 

Howard B. Rew Captain 

Harold W. Reister 1st lieut. 

Harold W. Griffen 2d lieut . 

Company M 

Joseph D. Hale Captain 

Alphe B. Young 1st lieut 

William H. Fair 2d lieut. 



168th Infantry. 



July 12,1920 
De°. 11,1918 
July 12,1920 
J un e 7, 1920 
June 5, 1920 
July 26,1921 

do 

July 30,1921 
Feb. 10,1921 

do 

do 

do 

May 2, 1918 
June 4,1921 
June 6, 1921 

do 

Oct. 28,1921 

do 

do 

do 



Headquarters 

Guy S. Brewer 

Glenn C. Haynes 

Walter H. Nead 

James E. Thomas 

Roy B. Gault 

Herbert E. Duquette 
Winfred E. Robb 



Colonel 

Lieut, col. 

Major 

Captain . . . 
Captain . . . 
1st lieut. . . 
Captain . . . 



Commanding 



M. G. officer. . 

Adjutant 

Supply officer 

Int. officer 

Chaplain 



July 13,1921 

do | 

July 27,1921 
May 19,1921 
Sept. 6,1921 | 
Aug. 5,1921 j 
I Aug. 4,1921 
June 30,1921 1 



Mason City. 
Do. 

Do. 

Do. 

Webster City. 
Do. 

Do. 

Do. 

Storm Lake. 
Do. 

Do. 

Fort Dodge. 
Do. 

Do. 

Mason City. 
Do. 

Do. 

Do. 



Sheldon. 
Sioux City. 
Sheldon. 
Sioux City. 
Sheldon. 
Do. 

Do. 

Do. 

Le Mars. 
Do. 

Do. 

Do. 

Sioux City. 
Do. 

Do. 

Do. 

Do. 

Do. 

Do. 

Do. 



Des Moines. 
Do. 

Do. 

Council Bluffs. 
Des Moines. 
Creston. 
Council Bluffs. 
Des Moines. 



100 

Iowa — Conti nued , 



Organization and name of officer. 



Rank. 



Assignment. 



Date of 
Federal 
recognition. 



Address or location. 



67TH INFANTRY BRIGADE— 
Continued. 



168 th Infantry— Continued. 



Medical Department Detachment. 

Frank Lee Williams 

Leland O. Carey 

Nevin B. Anderson 

Carl W. Nevius 

Headquarters Company 

Harry C. Growl. 

Service Company 

Samuel A. Greene 

Edwin H. Spetmen 

Floyd C. Hendricks 

Howitzer Company 

Earl Downing"! 

Bert C. Wilson 



Major. .. 
Captain . 
1st lieut. 
1st lieut. 



Captain 



Captain 
1st lieut. 
1st lieut 



Captain . 
1st lieut. 



Medical Corps. 

do 

do 

Dental Corps.. 



June 28,1921 

do 

do 

Aug. 3, 1921 
Aug. 17,1921 
May 5, 1921 

do 

May 7, 1918 

do 

Apr. 8, 1921 
May 2,1921 
May 17,1921 j 

do 

do 



Des Moines. 
Do. 

Do. 

Do. 

Neola. 

Council Bluffs. 
Do. 

Do. 

Do. 

Do. 

Do. 

Clarinda. 

Do. 

Do. 



1st Battalion. 



Headquarters 

Headquarters Company . . 

Edwin H. Sands. 

Russel D. Baker 

Company A 

Gilbert C. Green wait. 
Marion B. Skogsberg.. 

Company B 

Everett T. McMurray. 

Roswald F. Smith 

Paul H. Cunningham. 

Company C 

Jackson N. Wilkinson 
Victor H. Ellingson... 

Company D 

Walter H. Oleson 

Don H. Morrison 

George T. DeFord 



Major. ., 
1st lieut. 



Captain 
1st lieut 



Captain 
1st lieut. 
2d lieut . 



Captain 
1st lieut 



Captain . 
1st Lieut 
2d lieut . . 



June 13,1921 
May 16,1921 
June 13,1921 
May 16,1921 
Mar. 21,1921 

do 

do 

Mar. 30,1921 
July 27,1921 
Aug. 3, 1921 
July 27,1921 
Aug. 2,1921 

do 

do 

June 21,1921 

do 

do 

do 



Des Moines. 
Guthrie Center. 
Des Moines. 
Guthrie Center. 
Des Moines. 

Do. 

Do. 

Do. 

Do. 

Do. 

Do. 

Do. 

Do. 

Do. 

Do. 

Do. 

Do. 

Do. 



2d Battalion. 



Headquarters 

Headquarters Company . . 

Charles O. Briggs 

Kit C. Lane 

Company E 

Hosea B. Garrison 

Gorman B. Howell. . . 

Philip H. Stenger 

Company F 

Manford L. Overman. 
Charles L. Meyerhoff. 

Fen Fisher 

Company G 

William S. Bradley. . . 

Harry E. Lord 

Company H 

Allen L. Gregory 

Francis M. Harlan 

Loren E. Booth 



Major. . 
1st lieut 



Captain . . . 
1st lieut. : . 
2d lieut . . . 



Captain , 
1st lieut. 
2d lieut . 



Captain , 
1st lieut. 



Captain 
1st lieut. 
2d lieut . 



Apr. 1, 1921 
Aug. 26, 1921 
Apr. 1, 1921 
July 26,1921 
Dec. 30,1920 
Jan. 19,1921 
Jan. 24,1921 
Feb. 15,1921 
Dec. 20,1920 

do 

do 

do 

Oct. 11,1920 

do 

do 

Mar. 10,1920 

do 

Apr. 11,1921 
Apr. 21,1921 



Sd Battalion. 



Headquarters 

Headquarters Company. 
Percy A. Lainson... 

Company I 

Gerald V. Caughlan . 
Carleton H. Cook . . . 

Charles R. Seitz 

Company K 

Willard D. Archie. . 

Carl E. Hull 

Lee M. Nevius 



Major. 



Captain 
1st lieut. 
2d lieut . 



Captain 
1st lieut 
2d lieut. 



Apr. 1, 1921 
June 6, 1921 
Apr. 1, 1921 
Oct. 12,1920 



. ! do 

. Jan. 3,1921 

do 

do 

) do 



Red Oak. 
Audubon. 
Red Oak. 
'Aubudon. 
Shenandoah. 
Do. 

Do. 

Do. 

Villisea. 



Do. 

Centerville. 

Do. 

Do. 

Harlan. 

Do. 

Do. 

Irwin. 



Council Bluffs. 
Neola. 

Council Bluffs. 
Glenwood. 

Do. 

Do. 

Do. 

Coming. 

Do. 

Do. 

Do. 



101 

Iowa — Continued . 



Organization and name of officer. 



67TH INFANTRY BRIGADE- 
Continued. 



168 th Infantry— Continued. 
3d Battalion — Continued. 



Company L 

George F. Everest. 

Henry C. Hall 

Ray W. Roberts.. . 

Company M 

Russell Hardwick . 
Clarence M. Totty . 
Russell Lewis 



185TH FIELD ARTILLERY 
(7th Corps Troops.) 



Battery A 

Carl E. Hadley.... 

James A. Hollingsworth. 

Donald A. Stevens 

LeRoy S. Walsh 

Battery B 

Harry Ward 

Erwin H. Falk 

William H. Donals 

Orla R. Thomsen 



113TH CAVALRY. 
(24th Division; 57th Brigade.) 



Headquarters 

Ralph P. Howell 

Elliott E. Lambert 

Ray Yertter 

Clarence J. Lambert 

Arnold G. Fett 

Medical Department Detachment. 

Charles N. O. Lear 

Francis R. Holbrook 

Harry W. Sellers 

Henry Morrow 

Russell S. Gerard 

Jay C. Hicks 

Headquarters Troop 

George B. Little 

John J. King 

Service Troop 

Henry S. Wormhoudt 

Carl R . Kramer 

Glen S. Senseney 

Carl G. Hallberg 



Rank. 



Assignment. 



Captain 
1st lieut.. 
2d lieut 



Captain . 
1st lieut. 
2d lieut . 



Captain . 
1st lieut. 
1st lieut. 
2d lieut . 



Captain . 
1st lieut. 
1st lieut. 
2d lieut . 



1st Squadron. 



Headquarters 

Headquarters Detachment.. 

Park A. Findley 

Harry W. Hanson 

Samuel E. Smith 

George I. Trimble 

Troop A 

Will J. Kayek 

Harold Y. Moffett 

James S. Wilson 

Troop B 

Walden E. Gill 

Frank E. Bigelow 

Albert E. Sterzing 

Troop C 

William M. Vanderwaal. 

Virgil Mac Harlan 

James G. Haines 



Colonel Commanding. 

Lieut, col . 

Captain . . . Reg. adjt 

Captain ... Int. offic er 

Captain . . . Supply officer . 



Major. 
Captain . 
Captain . 
Captain . 



Medical Corps 

do 

do 

Dental Corps 

1st lieut. . . j Veterinary Corps. 
1st lieut. do 



Cantain . 
2d lieut . 



Captain . 
1st lieut. 
1st lieut. 
2d lieut . 



Date of 
Federal 
recognition. 



Apr. 



11,1921 


Council Bluffs 


7, 1921 


Do. 


23, 1921 


Do. 


26, 1921 


Do. 


31, 1920 


Red Oak. 


12, 1921 


Do. 


26, 1921 


Do. 


24, 1921 


Do. 



Jan. 10,1921 

do 

do 

Jan. 22,1921 
Jan. 10,1921 
June 10,1920 

do 

Dec. 15,1920 
June 21,1921 
Jan. 2,1921 



May 3, 1921 

do 

Apr. 20,1921 
May 26,1921 
Mav 9, 1921 
Oct. 4, 1920 
Aug. 3, 1921 

do 

do 

do 

do 

do 

do 

Feb. 10,1921 

do 

do I 

Sept. 13, 1920 
Aug. 5, 1921 
Apr. 12,1921 
July 11,1921 
July 5, 1921 



Address or location. 



Sept. 27, 1920 
Nov. 4,1920 
May 5,1921 
May 25,1921 
Oct. 4, 1920 



Captain 
1st lieut 
2d lieut 



Major Oomdg. Sqn... 

1st lieut... Sqn. adjt 

1st lieut. . . Comdg. Det. . . 

2d lieut. . J [ do... 

Sept. 15, 1920 

do 

do 

do 

Apr. 27,1921 

do 

do 

June 13,1921 
Apr. 27,1921 
Aug. 26,1921 
Apr. 27,1921 
....do 



Captain . 
1st lieut. 
2d lieut . 



Captain . 
1st lieut. 
2d lieut. 



Keokuk 

Do. 

Do. 

Do. 

Do. 

Davenport. 

Do. 

Do. 

Do. 

Do. 



Iowa City. 
Do. 

DesMoines. 
Iowa City. 
Sigourney. 
Montezuma. 
Des Moines. 
Do. 

Do. 

Ottumwa. 
Iowa City. 
Sigourney. 
Oskaloosa. 
Burlington. 
Do. 

Do. 

Ottumwa. 

Do. 

Do. 

Do. 

Do. 



Des MoinC'. 
Montezuma. 
Des Moines. 
Do. 

Montezuma. 

Do. 

Towa City. 
Do. 

Do. 

Do. 

Des Moines. 
Do. 

Do. 

Do. 

Do. 

Do. 

Do. 

Do 



102 

Iowa — Continued . 



Organization and name of officer. 


Rank. 


Assignment. 


Date of 
Federal 
recognition. 


113TH CAVALRY— Continued. 
2 d Squadron. 

Headquarters 






May 5, 1921 
June 1, 1920 
May 5, 1921 
June 29,1921 
July 8, 1921 
July 23,1920 
do 


Headquarters Detachment 






Henry S. Merrick 

C. Fayett Bell 

Harold M. Gordon 


Major 

lstlieut... 
2d lieut 


Comdg. Sqn 

Comdg. Det 


Troop D 






Earl T. Simerman 


Captain 




Philip J. Crail 


1st lieut. . . 




do 


Wayne A. Simerman. . 


2d lieut . . . 




July 24,1921 
June 2, 1920 
do 


Troop E 






James P. Kramer 


Captain . . . 




James W. Page 


1st lieut 




do 


Walter C. Strohman. 


2d lieut . . . 




Feb. 24,1921 
Mar. 1,1920 
July 16,1920 
Apr. 9, 1921 
Apr. 30,1921 


Troop F 






Maxwell A. O’Brien 


Captain . . . 




Harold 0. Freeman 


1st lieut 




Guy J. Hyde 


2d lieut . . . 











Address or location . 



Ottumwa. 

Oskaloosa. 

Ottumwa. 

Oskaloosa. 

Do. 

Washington. 

Do. 

Do. 

Do. 

Sigourney. 

Do. 

Do. 

Do. 

Oskaloosa. 

Do. 

Do. 

Do. 



NATIONAL GUARD RESERVE. 



Edwin F,. Lucas . 


Major 


Adjutant General’.- 
Department. 
Medical Corps 


May 21,1921 
June 18,1920 


Des Moines. 


Herman J. Brackney 


Major 


Sheldon. 


Guy E. Clift 


Major 


. . .do.. 


Mav 10,1919 
May 21,1921 


Des Moines. 


Fred L. Fisher 


Captain. . . 


Ordnance Depart- 


Waterloo. 


Lester Trout 


Captain . . . 
2d lieut . . . 


ment. 

Signal Corps 


June 4, 1920 


Oskaloosa. 


Ira S. Eintracht 


do 


Feb. 18,1920 


Fairfield. 


Harrv G. Utley 


Major 


Infantry 


Nov. 21,1919 


Manchester. 


David B. Cassat. 


Captain . . . 


do 


July 11 1919 


Fairfield. 

Do. 


Raymond L. Simmons 


Captain . . . 


do 


Feb. 16,1920 


Delbert E. Lawless 


1st lieut . . . 


. . .do 


June 3, 1920 


Waterloo. 


Harry W. Kellebrew 


2d lieut . . . 


.do 


July 19,1920 
Nov. 20,1919 


Des Moines. 


Thomas P. Hollowell 


Major 


Cavalry 


Fort Madison. 









103 



KANSAS. 

Henry J. Allen, Governor, Commander in Chief. 



Organization and name of officer. 



Rank. 



Assignment. 



Date of 
Federal 
recognition. 



Address or location. 



STATE STAFF OFFICERS. 



Adjutant General’s Depart- 
ment. 



Charles I. Martin 



Brig. gen.. 



Adjutant general. . 



Aug. 13,1921 



Statehouse, Topeka. 



Inspector General’s Depart- 

. MENT. 

Milton R. McLean Major 

Quartermaster Corps. 



Assistant adjutant 
general. 



June 11,1919 



Statehouse, Topeka. 



Jerry C. Springstead 

Carl R. White 

Raymond F. Montgomery. 
Donald D. Wilson 



Major 

Major U.S.P.andD.O.. 

Captain... Commanding 

Captain 



Oct. 20,1919 
July 7, 1919 
Feb. 4,1918 
July 23,1919 



426 Elmwood, Topeka. 

1615 Western Ave*, Topeka. 
1115 Western Ave., Topeka. 
Experiment Station, Hays. 



Medical Department. 



Seth A. Hammel 



Major 



Medical Corps 
(State surgeon). 



Sept. 23, 1919 



Ordnance Department. 
Samuel A. McKone 



Captain 



Apr. 25,1921 



137TH INFANTRY. 
(35th Division; 69th Brigade.) 



Regimental Headquarters: 

Charles H. Browne 

Henry K. Cassidy 

Frank P. Jones 

John W. McManigal 

Roy E. Wells 

Carl L. Johnson 

John W. Waldron 

Medical Department Detachment: 

Claude C. Lull 

Henry E. Haskins 

Ralph W. Springer 

Headquarters Company 

Raymond T. McKinney 

Service Company 

Harrie S. Mueller 

Sherman H. Culwell 

Sherman E. Ritz 

George W. Paisley 

Howitzer Company 

William A. Smith 

Faustino J. Domingo 



Colonel 

Lieut, col. 

Major 

Captain . . . 
Captain . . . 
1st lieut.. . 
1st lieut . . . 

Major 

Captain... 
Captain . . . 



Captain . . . 



Captain . . 
1st lieut.. 
1st li4ut.. 
2d lieut... 



Captain. . 
1st lieut.. 



Commanding. 



M. G. office 

Adjutant 

Supply office 

Plans and train 
Chaplain 

Medical Corps 

do 

do 



Commanding. 



Commanding. 



Commanding. 



Oct. 17,1921 
Oct. 13,1921 
May 1,1921 
Oct. 17,1921 
Aug. 5, 1921 
Aug. 2, 1921 
Apr. 4, 1921 

July 3, 1919 
Jan. 8,1921 
Aug. 2, 1921 
Aug. 11,1921 
July 5,1920 
Nov. 29,1918 
Nov. 7,1921 I 
Nov. 21,1921 
July 25,1921 
Aug. 12,1921 
May 1,1921 
Aug. 13,1921 I 
Jan. 7,1921 



1st Battalion. 



Headquarters 

Joseph H. Dunkel 

Harry W. Frazee 

Company A 

Fred W. Moore 

Paul M. Raub 

Jacob Stubinger 

Company B 

Arthur J. Ericsson 

Joseph J. Donnellan 

R. Wilford Riegle 

Company C 

George C. Peck 

Clarence A. Kirkpatrick 
Chauncy H. Hargrave. . 



Major Commanding. 

1st lieut . . . Adjutant 



Captain . . 
1st lieut.. 
2d lieut... 



Commanding. 



Captain . . . Commanding. 

1st lieut 

2d lieut 



Captain . . . Commanding. 

1st lieut 

2d lieut 



Sept. 16,1918 
Nov. 29,1918 
Julv 8, 1920 
Nov. 29,1918 
Sept. 15,1921 

do 

do 

Nov. 29,1918 
Jan. 31,1920 
Oct. 1,1921 

do 

Nov. 29,1918 

do 

Jan. 7, 1921 
May 3, 1921 



1212 W. 7th St., Topeka. 



500 Louisiana, Lawrence. 



Horton. 

Coleman Lamp Co., Wichita. 
1324 New Hampshire, Lawrence. 
Horton. 

320 N. Topeka Ave., Wichita. 

227 S. Lawrence Ave., Wichita. 
Great Bend. 

614 Kansas Ave., Topeka. 

701 Ave. B West, Kingman. 
Kingman. 

Wichita. 

400 E. Douglas, Wichita. 
Wichita. 

145 N. Main St., Wichita. 

848 N. Emporia Ave., WichW. 
1148 Pattie Ave., Wichita. 

451 N. Vine St., Wichita. 
Topeka. 

1119 Polk St., Topeka. 

723 Lincoln St., Topeka. 



Topeka. 

Statehouse, Topeka. 

1125 Tennessee St., Lawrence. 
Atchison. 

609 Atchison St., Atchison. 
422 S. 4th St., Atchison. 

819 Atchison St., Atchison. 
Emporia. 

Box 208, Emporia. 

Do. 

813 Union St., Emporia. 
Council Grove. 

Do. 

Do. 

Do. 



104 

Kansas — Continued . 



Organization and name of officer. 



137TH INFANTRY — Continued. 
1st Battalion — Continued. 



Company D 

Dinsmore Alter 

Peru Farver 

Charles L. Supernaw . 

2d Battalion. 



Headquarters 

Charles P. Barshfield. 

Otto Powell 

Company E . . r 

Harry A. Gaskill 

Ernest A. Evans 

Clayton J. Malone 

Company F 

Clarence A. Hennessy. 

John G. Somers 

Everett- MeCann 

Company G 

Rufus S. Wydick 

Arthur G. McQuary . . 

Harvey L. Hayes 

Company H 

Kendall A. Walton 

Julius C. Holmes 

Frank Dunklev 



3d Battalion. 



Clifton J. Stratton 

Company I 

Donald P. Jones 

Ulysses L. Shelton.. 

Company K 

Darnel M. Dwyer. . . 

Leo L. Whalen 

Company L. 

Cecil W. Riggs 

Aaron E. Greenleaf. 

Virgil E. Reed 

Company M 

Samuel P. Moyer . . . 

Albert A. Gish 

Mahlon S. Weed 



130TH FIELD ARTILLERY. 
(35th Division; 60th F. A. Brigade.) 

Headquarters: 



Leigh Hunt 

Ralph A. Lindblom 

Medical Department Detachment: 

Boyd L. Greever 

Edward K. Lawrence 

Ira J. Jones 

Archie A. Roseboom 

Laurence S. Nelson 

Headquarters Battery 

Joseph L. Wier. .* 

John O. Kirtland 

Headquarters First Battalion 

Guy C. Rexroad 

John H. Grant 

John A. Mead 

John Schlaefli 

Headquarters Detachment and 
Combat Train. 

Henry C. Miller 

Ray W. Brown 



Rank. 



Captain . . . 
1st lieut... 
2dlieut — 



Major 

1st lieut.. . 



Captain . 
1st lieut. 
2d lieut. . 



Captain . . . 
1st lieut.. . 
2d lieut.. . 



Assignment. 



Commanding. 



Commanding. 
Adjutant 



Commanding. 



Commanding. 



Captain . . . Commanding. 

1st lieut...! 

2d lieut — I 



Captain . . . j Commanding. 
1st lieut. 

2d lieut.. 



1st lieut... 



1st lieut. 
2d lieut . 



Adjutant. 



Captain... Commanding. 
2d lieut 



Captain... Commanding. 

1st lieut. 

2d lieut 



Captain . . . 
1st lieut... 
2d lieut. . . 



Commanding. 



Colonel Commanding. 

Lieut col.. 

1st lieut 



Captain ... I Medical Corps 

Captain.... do 

1st lieut . . . ) Dental Corps 

2d lieut. . .1 Veterinary Corps. 
1st lieut... j Medical Corps.* . . 



Captain... J Commanding. 
1st lieut. 



Major 

Captain . . . 
1st lieut...' 
1st lieut... 



Captain . . 
1st lieut. . 



Commanding. 
Adjutant 



Commanding — 



Date of 
Federal 
recognition. 



May 9, 1921 
May 1,1921 
Dec. 6, 1921 
do 



Oct. 22,1918 
Nov. 29,1918 
Sept. 23,1920 
Nov. 29,1918 
Sept. 24, 1921 | 

do 

Dec. 31,1921 
Nov. 29,1918 
Oct. 31,1921 

do 

Nov. 2, 1921 
Nov. 29,1918 

do 

Oct. 15,1920 
Dec. 10,1921 
May 1,1921 
Dec. 1, 1921 
Mar. 8, 1920 
May 31,1921 



Sept. 17, 1920 
Nov. 29, 1918 
Nov. 7,1920 
Jan. 31,1921 
Nov. 29, 1918 
Aug. 2, 1920 
July 25,1921 
Nov. 29, 1918 

do 

Feb. 19,1921 
Oct. 4, 1921 
Nov. 29, 1918 
Apr. 26,1921 I 
May 9,1921 ! 
June 18,1920 I 



Mar. 1.1921 
Nov. 18,1921 

Aug. 5,1921 
May 24,1921 
July 14,1921 ! 
Sept. 6,1921 ! 
Sept. 21, 1921 j 
Aug. 10,1921 | 
Sept. 21, 1921 I 
Aug. 10,1921 



Aug. 7,1920 | 
Aug. 7,1920 
July 16,1921 
July 30,1921 
Aug. 13,1921 

do ! 

Oct. 6, 1921 , 



Address or location. 



Lawrence. 

Kansas University, Lawrence. 
Haskell Institute, Lawrence. 
Do. 



Kansas City. 

844 Tauromee Ave., Kansas City. 
1706 N. 25th St., Kansas City. 

! Liberal. 

Do. 

Do. 

Do. 

Newton. 

202, Allison, Newton. 

Randall Bldg., Newton. 

Box 100, Newton. 

Kansas City. 

743 Sandusky Ave., Kansas City. 
850 Orrville Ave., Kansas City. 
2540 Alden Ave., Kansas City. 
Lawrence. 

929 Connecticut St., Lawrence. 
1043 Tennessee St., Lawrence. 

R. R. 2, Box 88, Lawrence. 



K. S. A. C., Manhattan. 

Wichita. 

517 Topeka Ave., Wichita. 
Stevens-Scott Grain Co., Wichita. 
Wichita. 

115 S. St. Francis Ave., Wichita. 
Cent. States Fire Ins. Co., Wichita. 
Kingman . 

400 Ave. G East, Kingman. 

[ Kingman. 

! 445 Ave. B East, Kingman. 
Lawrence. 

1113 New Jersey St., Lawrence. 

1500 N ew Hampshire St ., Lawrence. 

1501 Rhode Island St., Lawrence. 



R. F. D. 5, Rosedale. 

Salina. 

11£ N. Main St., Hutchinson. 
Hiawatha. 

19 W. 12th St., Hutchinson. 
Hiawatha. 

126 E. Republic, Salina. 

Salina. 

St. Johns Military Academy, Salina. 
307 S. 11th St., Salma. 

Hutchinson. 

100 E. 16th St., Hutchinson. 

222 W. 8th St., Hutchinson. 

415 Ave. B East, Hutchinson. 
Cawker City. 

Sterling. 

Do. 

803 4th St. East, Hutchinson. 



105 



Kansas — Continued. 



Organization and name of officer. 


Rank. 


Assignment. 


Date of 
Federal 
recognition. 


130TH FIELD ARTILLERY— 
Continued. 

Batterv A 






Aug. 7,1920 
do 


William M. Johnson.. 






Thomas R. Brandt 






July 20,1921 
July 28,1921 
July 21,1920 
Oct. 15,1920 
Jan. 5,1921 
July 21,1920 

July 30,1921 
Julv 21,1920 
do 


Benjamin W. Yowell 


2d lieut . . . 




Batterv B 






William F. McFarland 

Stephen J. Fairchild 


Captain . . . 


Commanding 


Donald Shaffer. . . 






James E. Kellogg 


2d lieut . . . 




Battery C 






Stuart Simmons ... 


Captain . . . 


Commanding 


Richard B. Hall 




Oct. 15,1920 
July 21,1921 
Jan. 13,1921 


Harold 0. Sluder 


1st lieut . . . 




Charles H. Morgan... 


2d lieut . . . 




Headquarters Second Battalion 






Ralph H. Love 

Henry J. Weltmer 

Frank Girdner. . . 


Major 

Captain... 


Cbmmanding 

Adjutant 


Oct. 18,1921 
Oct. 19,1921 
Apr. 12,1921 
Apr. 12,1921 

Dec. 1, 1921 
July 18,1921 
Apr. 12,1921 
Jan. 12,1921 
. . . do 


Headquarters Detachment and 
Combat Train. 

Merle Z. Wilson 

Homer G. Kipp 






Captain . . . 


Commanding 


Roy R. Wood 


2d lieut 




Battery D 






Elbert B. Miner 


Captain . . . 
1st lieut . . . 


Commanding 


John E. Gardiner 




. . . do 


James W. Cavander 


1st lieut. . . 




Feb. 28,1921 
.do 


Clyde E. Reinhart. . . 


2d lieut . . . 




Battery E 






Jan. 13,1921 
Oct. 21,1921 
Jan. 13,1921 
Nov. 3,1921 
.do 


Allen R. Andrews 

Frank W. Sterns 


Captain. . . 
1st lieut. . . 


Commanding 


Harvey W. Kinzie 


1st lieut . . . 




Burtis L. Sprague 


2d lieut 




Battery F 






Jan. 14,1921 
.. .do 


Robert F. Noyes 


Captain . . . 
1st lieut . . . 


Commanding 


Roy V. VanBebber 




do 


Hugh C. Brown 


1st lieut. . . 




do 


Edwin L. Brown 


2d Ueut 




.do 


161ST FIELD ARTILLERY. 
(35th Division; 60th F. A. Brigade.) 

Battery A 






Apr. 20,1921 
... .do 


Roy W. Perkins... 


Captain . . . 
1st lieut 


Commanding 


Ward P. Holly. . . 




do 


Charles R. Cravens 


1st lieut 




.do 


Paul A. Cannon 


2d lieut . . . 




.do . .. 


35th Signal Company . . . 






Nov. 28, 1919 
Jan. 31,1921 
June 4, 1920 
Jan. 8,1921 
! Jan. 31,1921 
July 1,1921 

Nbv. 10,1919 
do 


Joseph D. Bryan. . . . 
Eugene Stevens 


Captain . . . 
1st lieut 


Commanding 


Henry W. James 


1st lieut 




Erland L. Curtis 


1st lieut. . . 




Francis A. Morton 


2d lieut . . 




114TH CAVALRY. 
(24th Division.) 

1st Squadron. 

Headquarters 






James F. Going 


Major 




Medical Department Detachment: 

James G. Stewart 

Troop A 


Captain... 


Medical Corps 


Apr. 5,1920 
Feb. 22,1921 
do . 


Earle T. Patterson 


Captain... 
1st lieut . . . 


Commanding .. 


Paul A. Cannady 




Aug. 7,1921 
Feb. 22,1921 
Sept. 27, 1919 
.do 


Elmer R. Wilson 


2d lieut 




Troop B 






Harry Lang 


Captain... 
' 1st lieut... 
2d lieut . . . 


Commanding 


George W. Noel 

Braum L. Bentley 




| Oct. 13, 1919 
l Mar. 9,1920 



Address or location. 



Hutchinson. 

323 1st Ave. East, Hutchinson. 

321 Ave. A West, Hutchinson. 

101 7th St. East, Hutchinson. 
Hutchinson. 

551 Ave. A East, Hutchinson. 

551 Sherman East, Hutchinson. 

204 First Natl. Bank Bldg., Hutch- 
inson. 

29 W. Bigger St., Hutchinson. 
Hutchinson . 

Box 372, Hutchinson. 

Box 28, Hutchinson. 

225 West 12th St., Hutchinson. 
State Reformatory, Hutchinson. 
Hiawatha. 

Do. 

Do. 

Horton. 

Do. 

Netawaka. 

Horton. 

Do. 

Sabetha. 

Do. 

Do. 

314 S. 9th St., Sabetha. 

1017 Main St.. Sabetha. 

Hiawatha. 

Do. 

Do. 

Do. 

Do. 

Troy. 

Do. 

Do. 

Do. 

Do. 



; alina. 



Salina. 



Salina. 



Kansas City. 

1053 Minnesota Ave., Kansas City. 
1822 N. 5th St., Kansas City. 

1934 Thompson St., Kansas City. 
1536 Woodland Ave., Kansas City. 
36 S. Valley St., Kansas City. * 



Topeka. 



627 Mills Bldg., Topeka. 
Yates Center. 

Do. 

Do. 

Do. 

Coffeyville. 

816 Walnut St., Coffeyville. 
614 W. 6th St., Coffevville. 
610 W. 6th St., Coffeyville. 



106 

Kansas — Continued . 



Organization and name of officer. 


Rank. 


Assignment. 


Date of 
Federal 
recognition. 


Address or location. 


114TH CAVALRY— Continued. 
1st Squadron— Continued. 
Troop C 






Sept. 23, 1919 
Oct. 13,1919 
Apr. 2, 1921 
Apr. 8, 1921 
Sept. 26, 1919 
July 12,1920 
Aug. 6, 1921 


Clay Center. 

Box 467, Clay Center. 

138 Court St., Clay Center. 
Clay Center. 

Iola. 

222 S. Jefferson, Iola. 

Iola Mill & Elevator Co., Iola. 


Charles P. Portrum 

Ralph B. Dunlap 

Guy R. Logan 


Captain... 
1st lieut . . . 
2d lieut 


Commanding 


First Separate Troop 






Winfield D. Jones. . 

Walter L. Drake 


Captain . . . 
1st lieut . . . 


Commanding 



NATIONAL GUARD RESERVE. 



Jerome C. Colegrove 


Captain . . . 


Infantry 


Jan. 20,1915 


Great Bend. 


John A. Ashworth 


Captain 


do 


Sept. 8.1920 
Oct. 28,1919 


735 Lincoln, Topeka. 
Liberal. 


Arthur T. Hildyard 


Captain . . . 


do 


Pearl C. Ricord 


Captain. . . 


do 


Dec. 31,1919 


3210 E. Central, Wichita. 


Thomas A. Symons 


Captain . . . 


do 


Nov. 12,1919 


Peabody. 

Stevens-Scott Grain Co., Wichita. 


Frank E. Barr 


Lieut, col . 


do 


Nov. 8,1919 


Frank D. Mathias 


Major 


do 


Mar. 26,1920 


Humboldt. 


Wilbur T. Phares. 


1st lieut . . . 


. ...do 


July 20,1913 
Dec. 12,1915 


Burlington. 

Emporia. 

Peabody. 

Do. 


Clair K. Turner 


1st lieut . . . 


do 


Earl S. Brown 


1st lieut . . . 


do 


July 31,1920 
Apr. 20,1921 


Harold A. Rood 


2d lieut . . . 


do 


Robert C. Soudder 


2d lieut . . . 


do 


Apr. 26,1915 


Wichita. 


Elmer R. Hedin 


2d lieut . . . 


. . .do 


July 17,1913 
Nov. 29, 1918 


Salina. 


Elba R. Sanner 


Captain. . . 


do 


120 W. 6th, Newton. 


Clarence C. Stewart 


1st lieut . . . 


do 


Nov. 25, 1919 


814 Missouri St., Lawrence. 


William K. Herndon 


Major 


Artillery 


Oct. 20,1919 
Aug. 7, 1920 
Sept. 24, 1919 
July 2, 1920 


Rosedale. 


Robert A. Campbell 


Captain . . . 


do 


619 Ave. A East, Hutchinson. 


Frank H. Grigg 


Captain . . . 
Captain . . . 


Cavalry » 


Abilene. 


George R. Gage 


Medical Corns 


702 R. W. Bldg., Hutchinson. 



107 



KENTUCKY. 

Edwin P. Morrow, Governor, Commander in Chief. 



Organization and name of officer. 


Rank. 


Assignment. 


Date of 
Federal 
recognition. 


Address or location. 


STATE STAFF OFFICERS. 

Adjutant General’s Depart- 
ment. 










Jackson Morris 


Colonel . . . 


Adjutant general. . 


Aug. 16,1921 


Frankfort. 


Inspector General’s Depart- 
ment. 










Eenrv J. Stites 


Captain . . . 


State inspector 


May 13,1921 


Louisville Trust Bldg., Louisville. 


Judge Advocate General’s 
Department. 










William L. Wallace 


Major 


State judge advo- 


Mar. 8,1921 


Frankfort. 




cate. 




Quartermaster Corps. 










Thomas W. Woodyard 


Major 


State quarter- 


Mar. 1,1921 


Frankfort. 


Frank H. Lusse 


Captain... 


master. 

U. S. P. and D. 0. 


July 9,1920 


Do. 


Jacob Smith 


Captain. . . 


Assistant to State 


j Jan. 24,1921 


Do. 






quartermaster. 




Medical Department. 










James B. Mason 


Major 


State surgeon 


May 14,1921 


London . 


Ordnance Department. 










Wiley S. Morris 


Captain... 


State ordnance 
officer. 


Aug. 20,1921 


Ray wick. 


SPECIAL DIVISION TROOPS. 








(38th Division.) 










38th Military Police Company 1 






Dec. 19,1921 


Corbin. 


William* L. Walker 


1st lieut. . . 




June 27,1921 


Do. 


John V. Walker 


2d lieut. . . 




Dec. 19,1921 


Do. 


38th Tank Company 1 






[ Mar. 29,1921 


Covington. 


Louis V. Crockett 


Captain . . . 




do 


4209 DeCoursey Ave., Covington. 
4217 DeCoursey Ave., Covington. 
114 W. 34th St*., Covington. 

309 47th St., Covington. 

East End Summit Drive, Coving- 
ton. 


William J. Fagin 


1st lieut. 




do. 


Lewis L. Man son 


1st lieut . . 




do 


Louis N. Palmer 


2d lieut 




do 


Charles G . Mason 


2d lieut 




do. 










149TII INFANTRY. 
(38th Division; 75th Brigade.) 

Headquarters: 










Henry H. Denhardt 


Lieut, col 




Aug. 2, 1921 
do 


Bowling Green. 
Do. 


William H. Cherry 


Captain ! 




Medical Department: 








John H. Blackburn 


Major... . 


Medical Corps 

do. . 


Aug. 19,1921 
. .do. 


Do. 


Eldon W. Stone 


Captain 


Do. 


E. Wallace Barr 


Captain 
1st lieut ... 


Dental Corps 


do. 


Do. 


Xavier E. Sanders 




do 


Do. 



Headquarters Company. . 

Conklin H. Hilton 

Service Company 

Alex M. Chaney 

Edward B. Blackwell. 
Hamilton F. Graham. 



Henry J. Potter. . 
Howitzer Company. . . 
Drew Douglas*. . . . 
William D. Early. 



1st Battalion. 



Headquarters 

Headquarters Company. 
Lorenzo O. Smith. . 
Albert I. Stansbury. 



Aug. 

Captain... Aug. 

j | Apr. 

Captain... | do 

1st lieut... | do 

1st lieut...| do 



1. 1921 

3. 1921 

6. 1921 



2d lieut. 1 do 

lune 14,1921 

Captain... June 27,1921 

1st lieut... ; Dec. 19,1921 



May 21,1921 
July 6, 1921 

Major. May 21,1921 

1st lieut.. .i Sept. 25,1920 



Do. 

Do. 

Do. 

624 E. Main St., Bowling Green. 
635 12th St., Bowling Green. 

14th and Chestnut Sts., Bowling 
Green. 

Star Route, Bowling Green. 

Corbin . 

Do. 

Do. 



Harlan. 

Do. 

Do. 

Do. 



108 

Kentucky — Continued . 



Organization and name of officer. 


Rank. 


Assignment. 


Date of 
Federal 
recognition. 


Address or location. 


149TH INFANTRY— Continued. 










1st Battalion — C ontinued. 
















Oct. 9, 1920 


Pineville. 








Nov. 14,1921 


Do. 




1st lieut 




Oct. 9, 1920 


Do. 








July 10,1920 


Morehead. 


William E. Proctor 


Captain... 




do 


Do. 




lstlieut. . . 




do 


Do. 




2d lieut . . . 




Mar. 23,1921 


Do. 








Sept. 25, 1920 


Harlan. 








July 16,1921 


Do. 




1st" lieut . . . 




July 19,1921 


Do. 


Nathan Turner". 


2d lieut . . . 




July 20,1921 


Do. 








Apr. 14,1921 


Williamsburg. 








do 


Do. 








do 


Do. 


Fred Kerr 


2d lieut . . . 




do 


Do. 


2d Battalion. 










Headquarters 






Aug. 17,1921 


Booneville. 








.do 


Do. 








do 


Frankfort. 


Daniel W. Barrett 


1st lieut . . . 




May 14,1921 


Booneville. 


Company E 






June 24,1921 


Whitesburg. 


Henry M. Holbrook 


Captain 




..do 


Do. 


Elihu B . Addington 


1st lieut 




. ..do 


Do. 


George W. Sizemore 


2d lieut . . 




do 


Do. 


Company F 






May 14,1921 


Booneville. 


Charles L. Seale 


Captain 




do 


Do. 


Henry B . Moore 


2d lieut . . . 




do 


Do. 


Company G 






May 4, 1921 


Barbour ville. 


Ray H. Newitt 


Captain 




Aug. 8, 1921 


Do. 


Ben C. Herndon 


1st lieut 




June 3, 1921 


Do. 


Company H 






Apr. 16,1921 


Hazard. 


Elmer E. Dixon 


Captain 




do 


Do. 


James M. Wooton. . .. 


1st lieut 




do 


D<5. 


3d Battalion. 










Headquarters Company 






Nov. 8,1921 


Smiths Grove. 


Joe S. Garman 


1st lieut . . 




. .do 


Do. 


Comnany I 






May 17,1921 


Stanford. 


Gatewood G. Smith 


Captain . . . 




Oct. 22,1921 


Do. 


Marshall C, Newland 


1st lieut 




Aug. 5, 1921 


Do. 


Company K 






June 11,1921 


Livermore. 


Charles F. Thomasson 


Captain 




do 


Do. 


Oren M. Coin 


1st lieut 




do 


Do. 


Cameron A. Brown 


2d lieut 




. ..do 


Do. 


138TH FIELD ARTILLERY. 










(38th Division; 63d F. A. Brigade.' 1 










1st Battalion. 










Headquarters Detachment and Com- 






Oct. 1, 1921 


Louisville. 


bat Train. 








Ellerbe W. Carter 


Major 




Nov. 26,1921 


Do. 


John E. C. Norman 


Captain 




Oct. 1, 1921 


Armory, 6th and Walnut Sts. 










Louisville. 


Howard R. N orman 


1st lieut 




Oct. 12,1921 


Do. 


Edwin B. Kirk ' 


2d lieut. . 




Oct. 19,1921 


Do. 


Battery A 






Julv 1, 1921 


Louisville. 


Robert Cain 


Captain 




July 18,1921 


| Armory, 6th and Walnut Sts. 








Louisville. 


Frederick H. Kornfeld 


1st lieut . . . 




do 


Do. 


Charles L. Smith 


1st lieut. . . 




Dec. 1, 1921 


| Do. 



109 

Kentucky — Continued . 



Organization and name of officer. 


Rank. 


Assignment. 


Date of 
Federal 
recognition. 


Address or location . 


138TH FIELD AR TILLERY— 










Continued. 










1st Battalion— C ontinued. 










Battery B 






Aug. 3, 1921 


Louisville. 








do 


Armory, 6th and Walnut Sts., 










Louisville. 








do 


Do. 


William E. Glass 






do 


Do. 


Battery C 






Aug. 17, 1921 


Louisville. 


Richard N. Holmes 






Sept. 24, 1921 


Armory, 6th and Walnut Sts., 








Louisville. 


Bennett A. Gray 


1st lieut. . . 




Aug. 17,1921 


Do. 


Woodford H. Dulaney 






Nov. 3, 1921 


Do. 


2d Battalion. 










Battery D 






Oct. 12,1921 


Louisville. 


William E. Reeser 


Captain. . . 




do 


Armory, 6th and Walnut Sts., 










Louisville. 


John G. Key burn 


1st lieut. . 




do 


Do. 








do 


Do. 


Battery E 






Dec. 1,1921 


Louisville. 


Vivvien L. Yarbrough 






do 


Armory, 6th and Walnut Sts., 










Louisville. 


Harrv A. Campbell 


1st lieut 




do 


Do. 


Norbert C. Wedekemper 


1st lieut. . 




do 


Do. 


Battery F 






Dec. 21,1921 


Louisville. 


George M. Chescheir 


Captain 




do 


Armory, 6th and Walnut Sts. 










Louisville. 


Stephen C. Boldt 


1st lieut 




do 


Do. 


Everett E. Ballard 


1st lieut 




Dec. 23,1921 


Do. 


(38th Division; 112th Medical Regi- 








ment.) 










Hospital Company N o. 137 






June 13, 1921 


V\ inchester 


Benjamin A. Cockrell 


M ajor 


Medi?al Corps 


do . [ 


Do. 


Howard Lyon 


Cantain. 


do 


do. . 


Do. 


George F. Doyle 


Captain. . 


do 


do 


Do. 


Walter J. Winburn 


1st lieut 


Dental Corns.. 


do 


Do. 


53D MACHINE GUN 










SQUADRON. 










(22d Cavalry Division.) 










Headquarters 






July 30 1921 


London. 


Headquarters Detachment 










James K. Dillion 


Major . . 




do 


Do. 


Albert R. Perkins 


1st lieut. . 




do 


Do. 


Raleigh R. Swanner 


1st lieut 




...do 


Do. 


Medical Department Detachment: 










John I. Smith 


Captain.. . 


Medical Corps ' 


Aug. 20,1921 


Do. 


Ben F. Pigg . 


Captain. . . 


Veterinary Corps 


do 


Do. 


Troop A 




June 2 1921 


Springfield 


John A. Polin. . 


Captain. 




.do '. 


Do. 


Hugh B. Gregory 


1st lieut 




do 


Do. 


Charles J. Haydon.jr 


2d lieut 




do 


Do. 


Joseph L. Montgomery ! 


2d 1 ient 




July 26 1921 


Do. 


Troop B ' 






May 22’ 1920 


London. 


James G. Eversole 


Captain. 




Sep't. 20’ 1921 


Do. 


Ernest Muster 


1st lieut 




Sept. It 1920 


Do. 


Reuben W. Ownes 


2d lieut. . . 




May 22,’ 1920 


Do. 


Guv Tuggle 


2d lieut 




Aug. 12, 1921 


Do. 


Troop C 






July 27’ 1920 


Louisa. 


David L. Thompson 


Captain 




do ’ 


Do. 


Charles F. See 


1st lieut. . . 




Sept. 11, 1920 


Do. 


James E. Kiser 


2d lieut 




Aug. 13,1921 


Do. 


John P. Meade 


2d lieut. . . 






Do. 



92485 - 22 - 



-8 



110 

Kentucky — Continued . 



Organization and name of officer. 


Rank. 

' 


Assignment. 


Date of 
Federal 
recognition. 


Address or location. 


54TH MACHINE GUN 
SQUADRON. 

(22d Calvary Division.) 

Troop A 






Nov. 30, 1921 
Dec. 5, 1921 
Dec. 2, 1921 
Nov. 30, 1921 
Dec. 29,1921 
do 


Frankfort. 

Do. 

Do. 

Do. 

Monticello. 

Do. 

Do. 

Do. 

Do. 


Carl D. Norman 


Captain . . . 




John C. Fuss , 


1st lieut . . . 




Edmund H. Taylor, jr., 3d 

Troop B 


2d lieut . . . 








Wallace Gordon Drummond 

Harry Arnold Tate 


CaptaiD 




1st lieut 




do 


Thomas Clayton Powell 


2d lieut . . . 




do 


Thomas Edwin Bates 


2d lieut . . . 















NATIONAL GUARD RESERVE. 



George B. Martin 


Major 


Judge Advocate 
General’s De- 
partment. 


Sept. 10,1917 


Catlettsburg. 


Walker Crossfield. . . . 


Major 


Q u a r t er master 
Corps. 


Feb. 5, 1918 


Pratt, Ivans. 






John S. Hawkins 


1st lieut. . . 


Chaplain 


Dec. 9,1919 


Earlington. 



Ill 



LOUISIANA. 

John M. Parker, Governor, Commander in Chief. 



Organization and name of officer. 



STATE STAFF OFFICERS. 



Adjutant General’s Depart- 
ment. 



Louis A. Toombs. 



Inspector General’s Depart- 
ment. 



Oscar \V. Deslatte. 



Judge Advocate General’s 
Department. 



Roland B. Howell 

Quartermaster Corps. 



Charles R. Dalbey. 
Gustave Woenne. . 
James A. \\ are 



Medical Department. 

Dalton H. Trepagnier 

Ruffin T. Perkins 

Ordnance Department. 
Philip H. Daniel 



156TH INFANTRY. 
39th Division; 78th Brigade.) 

Headquarters (not organized); 
Allsey O. Browne 



Medical Department Detachment: 
Enoch S. Fulton 



1st Battalion. 



Company A 

Andrew H. Petrie 

Eldridge D. Phillips 

Robert B. Hawthorn. . . 

Company B 

Philip S. Pugh, jr 

Isaac B. Broussard 

Bertrand N. Sweeney... 

Company C 

William D. Shaffer 

Archie F. Breazea e 

Lonnie M. Scarborough. 

Company D 

Ocar Schneidau 

William K. Terry 



2d Battalion. 



Company E 

Earl P. Roy 

Warren Jenerson 

Edward P. LaSalle. 

Company F 

Warner L. Bruner. . 
Robert E. Chaplin.. 
Dewey L. Coles.. .. 

Company G 

• William W. Cooper. 
Randolph H. Percy. 
Evan W. Carroll 



Rank. 



Lieut, col.. 



Captain . 



Major. 



Assignment. 



Adjutant general. . 



Date of 
Federal 
recognition . 



Address or location . 



Major | U. S. P. and D. O . . 

Captain ... I 

2dlieut. . I 



Major I Medical Corps 

(State surgeon). 
Captain ... I Medical Corps. . . . 



Nov. 27,1920 New Orleans. 



May 6,1921 New Orleans. 



Nov. 4,1920 New Orleans. 



Mar. 24.1921 j New Orleans. 
July 1,1921 ! Do. 

Aug. 1,1921 Do. 



Captain . 



1st lieut. 



Captain . 



Chaplain. 



Medical Corps. 



Captain . 
1st lieut. 
2d lieut . 



Captain . 
1st iieut . 
2d lieut. 



Captain . 
1st lieut. 
2d lieut . 



Captain . 
1st lieut. 
2 i lieut. 



Captain . 
1st iieut. 
2d lieut. 



Dec. 16,1920 j New Orleans. 
Jan. 1,1921 Do. 

July 1,1921 J New Orleans. 



Aug. 31, 1921 New Orleans. 



Aug. 10, 1921 New Iberia. 



Aug. 24,1921 

do 

do 



do. 

June 29,1921 

do 

do 

do 

June 14,1921 
do 



do 

Aug. 22,1921 
June 27,1921 
June 27,1921 
do 



Captain . 
1st lieut . 
2d lieut.. 



Captain . 
1st lieut . 
2d lieut . 



July 14,1921 
do 



do 

do 

Nov. 4, 1921 

do 

Dec. 2, 1921 
Nov. 4, 1921 
Dec. 9, 1921 

do 

do 

do 



Alexandria. 

Do. 

Do. 

Do. 

Crowley. 

Do. 

Do. 
j Rayne. 

I Natchitoches, 
Do. 

Do. 

Do. 

New Orleans. 

Do. 

Do. 



New Iberia. 

Do. 

Do. 

Do. 

Breaux Bridge. 

Do. 

Do. 

Monroe. 

Do. 

Do. 

Do. 



112 

Louisiana — Continued . 



Organization and name of officer. 



Rank. 



Assignment. 



Date of 
Federal 
recognition. 



Address or location . 



156TH INFANTRY— Continued. 

f: £ 



g 2d Battalion— Continued. 



Company H 

Harvey B. Pratt... 
Walter B. Randall. 
Joe H. Flourney. . . 



Captain 
1st lieut 
2d lieut . 



Nov. 15,1921 

do 

do 

do 



Shreveport. 

Do. 

Do. 

Do. 



3d Battalion. 



Company I 




John C. Arthur 


Captain 
1st lieut. 
2d lieut. 


ReneJ. Robichaux 


Joseph R. Adams 


Company K 


James H. Kuttner 


Captain 
1st lieut 
2d lieut . 


Clytus W. Phillips 


Fernand H. Goaux 


141 ST FIELD ARTILLERY. 
(39th Division; 64th F. A. Brigade.) 

2d Battalion. 



June 28,1921 
June 29,1921 

do 

...do 

June 21,1921 

do 

do 

do 



Morgan City. 
Do. 

Do. 

Do. 

Lake Charles. 
Do. 

Do. 

Do. 



Battery D 

Thurber G. Richey 

Henry B. Curtis 

Edward P. Benezech.. 

Battery E 

Raymond H. Fleming. 

Lucien J. Moret 

Thomas A. Williams... 
Walter C. Crow 



Captain 
1st lieut . 
2d lieut . 



Captain 
1st lieut . 
1st lieut . 
2d lieut . 



Nov. 4, 1920 
Nov. 28, 1921 
Jan. 1,1921 
Sept. 28, 1921 
Aug. 31,1921 
Nov. 4, 1920 
Sept. 2,1921 
Aug. 31,1921 
do 



New Orleans. 
Do. 

Do. 

Do. 

Do. 

Do. 

Do. 

Do. 

Do. 



(39th Division; 114th Medical Regi- 
ment.) 



Hospital Company No. 140. 

Louis J. Gene la 

Frederick T. Brown. .. 

Louis V. Lopez 

William H. Aiken 

Henry C. Lochte 

Jesse M. Tyler 



Major — 
Captain. 
Captain. 
Captain. 
Captain. 
Captain . 



Dental Corps. 



Aug. 

do 

do 

do 

do 

do 

do 



1, 1921 



108TH CAVALRY. 

( 221 Cavalry Division.) 

1st Squadron. 



Troop A 

Robert M. Magee. . 
Frank T. Sullivan. . 

Troop B 

Roy S. Miller 

Edward T. Cassidy 

Robert E. Rowe 

Troop C 

Murphy J. Sylvest.. 

Ernest Breland 

James F. Bateman. 



1st lieut. 
2d lieut . 



Captain. 
1st lieut. 
2d lieut. 



Captain 
1st lieut 
2d lieut . 



Nov. 27,1921 

do 

do 

Aug. 2,1921 

do 

do 

do 

Dec. 17,1921 

do 

do 

do 



New Orleans. 
Do. 

Do. 

Do. 

Do. 

Do. 

Do. 



Bogalusa. 

Do. 

Do. 

Jennings. 

Do. 

Do. 

Do. 

Frankiinton. 



Do. 

Do. 

Do. 



113 



MAINE. 

Percival D. Baxter, Governor, Commander in Chief. 



Organization and name of officer. 



STATE STAFF OFFICERS. 



Adjutant General's Depart- 
ment. 



John A. Hadley 

Charles E. Davis Major. 



Inspector General’s Depart- 
ment. 



James L. Moriarty. 



Judge Advocate General’s 
Department. 



Arthur L. Thayer 

Quartermaster Corps. 

William C. Goodwin ] Major. 



Medical Department. 



Ordnance Department. 



James W .Hanson [ Major 



103D INFANTRY. 

(43d Division; 86th Brigade.) 



Headquarters 

Harry M. Bigelow 

Philip F. Chapman. . . 

Herbert L. Bowen 

Carl W. Smith 

Wilford G. Chapman. 



Rank. 


Assignment. 


Date of 
Federal 
recognition. 


Colonel 


Adjutant general. . ^ 


May 9, 1921 


Major 


Assistant to adju- 


June 7,1917 




tant general, 
j Inspector general.. 


1 

June 9, 1917 j 


Major 


Judge advocate 


Mar. 10,1919 


' Major 


general. 

State quartermas- 


Mar. 11,1919 


Captain... 

Captain... 


ter. 


Mar. 10,1919 
| Jan. 31,1921 | 


Major 


1 State surgeon 


Feb. 7, 1920 


1 Major 


1 State ordnance 


Jan. 4,1921 


officer. 


Jan. 15, 1920 



Address or location. 



Samuel Titcomb 

Grube B. Cornish 

Medical Department Detachment: 

Leonard H. Ford 

Harold J. McGinn 

Leon G. Banton 

Edward L. Herlihy 

Headquarters Company 

Dan T. Adams 

Service Company 

Elias C. Peterson 

Milton W. Stover 



Colonel 

Lieut, col.. 

Major 

Captain...! 
Captain...; 
Captain., .j 
1st lieut. . . ! 
Captain.. 

Major. ...I 
Captain 
1st ieut... 
1st lieut. 



.do. 



Duty headquarters 
M achin e- gun officer ; 

Adjutant j 

Supply officer j 



May 

Mar. 

Apr. 

Aug. 



6. 1920 
19, 1921 

3. 1920 
8. 1919 



Intelligence officer. 
Chaplain 



Mar. 

Jan. 



10,1919 

11,1921 



Medical Corps. 
Dental Corps . 
Medical Corps. 
do 



j Captain. 



Raymond E. Davis. 
Howitzer Company 



Captain 
1st lieut. 
1st lieut. 
2d lieut. . 



July 13,1921 
Dec. 6,1921 
Sept. 27, 1920 
Oct. 22,1920 
Aug. 9, 1921 

do 

Aug. 7,1919 
Dec. 2, 1921 
Mar. 30,1921 



Lester E. Brown 

1st Battalion. 



Captain... . 
1st lieut. .. I. 



Mar. 27,1921 
May 11,1918 



Headquarters 

Headquarters Company. 
Thomas B. Walker . , 

Albert S. Grover 

Company A 

Wilbur H. Dewey. . 

George C. Carter 

Sydney B. Harris... 

Company B 

Harry T. Ruff 

Verle L. Sweatt 

Lynn W. Lowell 



Major 

1st lieut. . . i Battalion adjutant 



Captain. 
1st lieut. 
2d lieut. . 



Captain. 
1st lieut. 
2d lieut. 



Mar. 14,1921 



Dec. 20,1920 
Aug. 1, 1921 
Oct. 31,1921 
Aug. 1, 1921 
Apr. 24,1918 
Mar. 14,1921 
Mar. 13,1918 
Aug. 20,1921 
Aug. 2, 1920 
Dec. 31,1920 
Dec. 30,1920 
Jan. 17,1921 



Augusta. 

Do. 



17 ! Lewiston. 



Augusta. 



Augusta. 

Do. 

Do. 



Belgrade. 



Portland . 

Do. 

Do. 

Bangor. 

Portland. 

Do. 

Augusta. 
York Village. 

Bangor. 

Do. 

Island Falls. 
Bangor. 
Farmington. 
Do. 

Portland. 

Do. 

Do. 

Do. 

Do. 

Do. 



Biddeford. 

Bethel. 

Biddeford. 

Bethel 

Biddeford. 

Do. 

Do. 

Do. 

Rumford. 

Do. 

Do. 

Do. 



114 

Maine — Continued . 



Organization and name of officer. 


Rank. 


Assignment. 


Date of 
Federal 
recognition. 


103 D INFANTRY— Continued. 
1 st Battalion— C ontinued. 






May 26,1921 
do 














do 




2d lieut 




Aug. 15,1921 
Aug. 31,1918 
June 24,1919 
Apr. 26,1920 
June 12,1920 
do 










Captain... 




Guy E. Alexander 


1st lieut. . . 












2d lieut 




2d Battalion. 

Headquarters 






Mar. 12,1921 
June 8,1921 
Dec. 20,1920 
June 21,1920 
Aug. 31,1918 
Mar. 21,1921 
June 26,1919 
May 31,1921 
Feb. 16,1921 
do 


Headquarters Company 






Irvin E. Thomas. 


Major 






1st lieut.. . 


Battalion adjutant 


Company E 


Daniel S. Dexter 












Carl P. Rounds 


2d lieut 




Company F 






Raymond W. Swift 






Frank B . Sprague 






Oct. 24, 1921 
Nov. 5,1921 
Aug. 31,1918 
Feb. 17,1921 
do 


William H. Doyle 


2d lieut 




Company G 






S. Parker Foss.. 


Captain 




Meddie F. King 


1st lieut 




Leslie H. Cook 


2d lieut 




Mar. 26,1921 
Aug. 10,1921 
Aug. 12,1921 
Aug. 10,1921 
do 


Company H 







James H. Carroll 


Captain 





John S. Childs 


1st lieut 




John F. Bowler 


2d lieut 




3d Battalion. 

Headquarters 






Apr. 1, 1921 
do 


Headquarters Company 






Frank Z. Brown 


Major 





Mar. 10,1919 
Aug. 1, 1921 
Aug. 31,1918 
May 13,1918 
Feb. 16,1921 
do 


Joseph D. Baker 


1st lieut... 


B attahon adjutant 


Company I 


William Glenn 


Captain 





Benjamin A. Thorpe 


1st lieut 




Ernest A. Perrow 


2d lieut 




Company K 






Aug. 31,1918 
Nov. 6,1920 
Nov. 12, 1920 
May 5, 1921 
May 2, 1921 
May 7, 1921 
May 9, 1921 
May 7, 1921 
May 11,1918 
Dec. 29,1919 
May .8, 1920 
June 14,1921 


Basil R. Allen. 


Captain 




John E. Wright 


1st lieut 




Vance G. Norton 


2d lieut 




Company L 






Roy E. Decker 


Captain 




Oliver W. Oberg 


1st lieut 





Albert C. Maguire 


2d lieut 




Company M 






William R. Ballou 


Captain 




Arthur H. Norwood 


1st lieut. . 




Raymond 0. Torrey 


2d lieut 




COAST ARTILLERY CORPS. 
Headquarters: 

Walter H. Butler 


Colonel 




Lieut, col . 
Major 





Nov. 16,1921 
Nov. 4, 1921 
Nov. 27,1920 
Feb. 16,1921 

July 13,1921 
Aug. 1, 1921 i 


Arthur L. Robinson 


| 


Washington L. Mosley 


Captain... 
1st lieut.. . 

1st lieut . . . 


Supply officer 


George C. Kern 


Artillery engineer 
and ordnance 
officer. 


Edward W. Atwood 


Lloyd N. Lawrence 


2d lieut . . . 





Address or location. 



Norway. 

Do. 

South Paris. 
Norway. 
Livermore Falls. 
Do. 

Do 

Do. 

Do. 



Waterville. 

Pittsfield. 

Waterville. 

Pittsfield. 

Lewiston. 

Do. 

Do. 

Do. 

Augusta. 

Do. 

Do. 

Do. 

Waterville. 

Do. 

Do. 

Do. 

Lewiston. 

Do. 

Do. 

Do. 



Dexter. 

Do. 

Do. 

Do. 

Millinocket. 

Do. 

Do. 

Do. 

Belfast 

Do. 

Do. 

Do. 

Milo. 

Do. 

Brownville. 

Milo. 

Bangor. 

South Brewer. 
Bangor. 



Rockland. 

Portland. 

Do. 

Do. 



Do. 

Rockland. 



115 

Maine — Continued. 



Organization and name of officer. 


Rank. 


Assignment. 


Date of 
Federal 
recognition. 


Address or location. 


COAST ARTILLERY CORPS— 
Continued. 










Medical Department Detachment: 


Captain... 




Aug. 15,1921 
May 11,1918 
Mar. 25,1921 


P ockland. 


301st Company. . . I 




Portland. 








Do. 


John T. Sherman 


1st lieut . . . 




Nov. 29,1920 


Do. 


Lawrence Maxfield 


2d lieut 




do 


Do. 


302d Company 






Sept. 30, 1921 
do 


Vinal Haven. 


Leslie B . Dyer 


Captain 




Do. 


Ambrose A. Peterson 


1st lieut . . 




do 


Do. 


Burton T. Hall 


2d lieut . . 




Oct. 15, 1921 


Do. 


303d Company 






Dec. 20,1920 


Camden. 


William G. Stover 


Captain 




do 


Do. 


Merle F. Hunt 


1st lieut . . . 




do 


Do. 


Alphonso S. Prince 


2d lieut . . . 




Aug. 15,1921 
Jan. 13,1921 , 


Do. 


304th Company 






Thomaston. 


Howard C. Moody 


Captain 




do .. . 


Do. 


Stanley R. Cushing 


1st lieut . . . 




Jan. 19,1921 
Jan. 13,1921 
Jan. 14 1921 j 


Do. 


Wilson R. Foster 


2d lieut . . . 




Do. 


305th Company 






I Rockland. 


Ralph W. Brown 


Captain 




. do . 


Do. 


Edward R. Veazie 


1st lieut . . . 




Aug. 8, 1921 
Aug. 20,1921 
Nov. 3 1920 


Do. 


Lincoln E. McRae 


2d lieut. . . 




Do. 


306th Company 






Sanford. 


Horace E. Eaton 


Captain 




do ’ 


Do. 


Arthur E. Morrison 


1st lieut. . . 




May 11,1921 
June 8, 1921 


Do. 


Herbert W. Wilson 


2d lieut 




Do. 







NATIONAL GUARD RESERVE. 



Fred B . Perley 

Donald G. Metcalf. . . 
Charles S. Brewster. . 

Walter T. Brown 

Herbert A. Marston. 
Joseph H. Murphy. . 

George McL. Presson 



Captain... 
Captain... 
Captain . . . 
Captain . . . 
2d lieut. .. 
Major 

Colonel 



Infantry 


Mar. 20,1919 


Vasalboro. 


do 


May 8, 1920 


Augusta. 




Oct. 31,1919 


Dexter. 


do 


Oct. 20,1919 


Bath. 




May 5, 1920 


Brunswick. 


Medical Depart- 
ment. 


May 18,1920 


Dexter. 


Adjutant Gener- 


Aug. 11,1920 


Farmington. 


al’s Department. 







116 



MARYLAND. 

Albert C. Ritchie, Governor, Commander in Chief . 



Organization and name of officer. 



Rank. 



STATE STAFF OFFICERS. 



Adjutant General’s Depart- 
ment. 

Milton A. Reckord Brig. gen.. 

Andrew H. Boyd, jr Major 



Inspector General’s Depart- 
ment. 



Harry C. Ruhl 

Judge Advocate General’s 
Department. 



Major 



Herbert L. Grymes 

Quartermaster Corps. 

John deP. Douw 

John H. Wagner 

William E. Withgott 

Beverly Ober 

Ordnance Department. 

Thomas G. McNicholas 



Major 



Major. .. 
Major. .. 
Captain, 
lstlieut. 



Major 



Medical Department. 



Frederick H. Vinup 

1ST INFANTRY. 

(29th Division; 58th Brigade.) 



Major 



Headquarters 

David John Markev 

Amos W. W. Woodcock 

Carey Jarman 

Wilbur F. Saylor 

Frederick C. Reynolds 

Medical Department Detachment. 

Henry A. Mitchell 

Francis B . Hines 

Samuel J. Price 

Purnell F. Sappington 

Arthur P. Dixon 

Headquarters Company 

Henry E. Bateman 

Robert S. Martin 

Service Company 

Frank L. Hewitt 

Joseph C. Cissell 

Frank P. Clark 

James M. Buffin. 

Howitzer Company 

Clarence V. Sayer 

Lucian B. Ernest 

Eugene E. Stevens, jr 



Colonel... 
Lieut, col. 

Major 

Captain... 

Captain... 



Major 

Captain . . . 
Captain . . . 
Captain . . . 
Captain . . . 



Captain . 
1st lieut. 



Captain , 
1st lieut. 
1st lieut. 
2d lieut . 



Captain 
1st lieut. 
2d lieut . 



1st Battalion. 



Headquarters 

William P. Lane, jr. 

Company A 

Robert F. Barrick . . 
Frederick L. Smith. 
Guy Anders 



Major 

Captain 
1st lieut... 
2d lieut. ..) 



Assignment. 



Date of 
Federal 
recognition. 



Address or location. 



Adjutant General. 



July 20,1921 



Sept. 10, 1921 



410 Maryland Trust Bldg., Balti- 
more. 

P. O. Box O, Baltimore. 



Dec. 29,1920 



410 Maryland Trust Bldg., Balti- 
more. 



Dec. 21,1920 



473 Calvert Bldg., Baltimore. 



U. S. P.andD.O.. 



Oct. 1, 1919 
Dec. 29,1920 
Dec. 22,1920 
Nov. 1, 1921 



Annapolis. 

110 W. Fayette St., Baltimore. 
Easton. 

Pikesville. 






Nov. 



1, 1920 



410 Maryland Trust Bldg., Palti 
more. 



Medical Corps. 



Oct. 25,1921 



104th Medical Regt. Armory 
Baltimore. 



M. G. officer. 



Chaplain 



Medical Corp: 

do 

do 

do 

Dental Corps. 



(Attached). 



Jan. 22,1921 

do 

Jan. 26,1921 
May 4, 1921 
Jan. 19,1921 
Jan. 25,1921 
Oct. 11,1920 
June 28,1920 , 
Oct. 11, 1920 I 
Feb. 16,1921 
Jan. 21,1921 
Sept. 22, 1921 
Jan. 19,1921 
Mar. 29,1921 
Apr. 25,1921 I 
Oct. 16,1920 

do 

June 15,1921 

do 

do 

Dec. 29,1920 

do 

do 

do 



Oct. 30,1920 

do 

Nov. 8,1920 
May 13,1921 , 
May 14,1921 ! 
May 13,1921 | 



Frederick. 

Do. 

Salisburv. 

407 N. Charles St., Baltimore. 
Frederick. 

2908 Parkwood Ave., Baltimore. 
Chestertown. 

Elkton. 

Chestertown. 

Centerville. 

Bel Air. 

Cumberland. 

Easton. 

Do. 

Do. 

Silver Spring. 

Do. 

Do. 

Do. 

Do. 

Kensington. 

Do. 

Do. 

Do. 



Hagerstown. 

Do. 

Frederick. 

Do. 

Do. 

Do. 



117 

Maryland — Continued . 



Organization and name of officer. 


Rank. 


Assignment. 


Date of 
Federal 
recognition. 


1ST INFANTRY— Continued. 
1 st Battalion— C ontinued. 
Company B 






June 28,1920 
Oct. 21,1920 
Oct. 12,1921 
Oct. 27,1920 
Apr. 30,1921 
Sept. 23, 1921 
do 








Carl H. McCleary 




































Dec. 22,1920 
May 25,1921 i 
June 17,1921 
May 25,1921 

Apr. 30,1921 
do 














2d lient. . 


2d Battalion. 












Philip R. Winebrener. 


1st lieut . . . 


Adjutant 


July 11,1921 
Oct. 4,1920 i 
Dec. 2,1921 
Sept. 26, 1921 
July 27,1920 

do 

.... do 






Fred C. Hill 






Harlan L. Schaffer... 






Company F 






John N. Brooks 


Captain . . . 




Hugh T. McClay 


2d lieut 




do . 


Companv G 






Jan. 12,1921 
do . . 


William D. Macfarlane. . . 


Captain 




Companv H 






Nov. 15,1920 
do . 


Harry G. Emigh... 


Captain 




John Magin 


1st lieut 




.... do . . 


Hugh L. Elderdice. . . 


2d lieut 




do 


3d Battalion. 
Headquarters 






Apr. 28,1921 
do . . . 


Winfield B. War ward. . . 


Major 




Calvert L. Estill 


1st lieut 




Dec. 7, 1920 
Nov. 22, 1920 
do 


Company I 






James S. Russell 


Captain . 




Ralph O. Dulany 


1st lieut . . 




do 


Dewey H. Morris 


2d lieut 




do 


Company K 






Oct. 20,1920 
do . 


Harry C. Butler 


Captain 




Francis B. Carter 


1st lieut . . 




do. . . . 


William T. Roe 


2d lieut 




do 


Companv L 






1 Nov. 26, 1920 
Mar. 29,1921 
Oct. 20,1921 
1 Nov. 21,1921 
1 Dec. 29,1920 
' . . . . do 


Stephen P. Fuller 


Captain 




Robert L. Daugherty 


1st lieut 




Alonzo Guy Jones 


2d lieut . 




Company M 






Daniel J. Murphy 


Captain 




Andreas Z. Holley 


1st lieut. 






5TH INFANTRY. 

(29th Division; 58th Brigade.) 

Headquarters: 

Washington Bowie, jr 


Lieut, col 




May 2, 1921 

Feb. 17,1921 
Feb. 16,1921 
Apr. 11 1921 ' 


Medical Department Detachment: 
Francis X. Kearney 


Captain... 
1st lieut 


Medical Corps 


Allen C. Beetham 


do . . . 


Service Com nan v 






James W. Scott Captain 




do 


Joseph A. Avres 1 lstlieut. 




do 


Arthur Cunningham 1 1st ieut... 




. .do 


William J. Christonher 2d lieu t. . . 




. .do 


Howitzer Companv 




June 6 ; 1921 
do 


Frank T. I.eiiich Captain... 




L. Golden Smith .1 2dlieut .* 




Oct. 27,1921 



Address or location. 



Hagerstown. 

Do. 



Cambridge. 

Do. 

Do. 

Do. 

Bel Air. 
Do. 

Do. 

Do. 



Frederick. 

Do. 

Do. 

Elkton. 

Do. 

Do. 

Hyattsville. 

Do. 

Do. 

Do. 

Cumberland. 

Do. 

Westminster. 

Do. 

Do. 

Do. 



Bel Air. 
Do. 

Salisbury. 

Do. 

Do. 

Do. 

Do. 

Centerville. 

Do. 

Do. 

Do. 

Crisfield. 

Do. 

Do. 

Do. 

Annapolis. 

Do. 

Do. 



5th Regiment Armory, Baltimore. 

814 N. Calvert St., Baltimore. 

3189 E. Baltimore St., Baltimore. 
5th Regiment Armory, Baltimore* 
Do. 

2586 Park Side Drive, Baltimore. 
414 E. 22d St., Baltimore. 

804 N. Gilmore St., Baltimore. 
Baltimore. 

2611 Chelsea Road. Baltimore. 

2614 N. Calvert St!, Baltimore. 



118 

Maryland — Continued. 



Organization and name of officer. 



Rank. 



Assignment. 



Date of 
Federal 
recognition. 



Address or location. 



5TH INFANTRY— Continued. 



1st Battalion. 



Headquarters 

Frank A. Hancock 

Philip Myers 

Company A 

John F. Houck. 

George M. Miller 

John A. Crane 

Company C 

Daniel F. Kopp 

Bernard A. Devereaux 

Company D 

William P. Kennedy. . 

Frederick G. Traut 

Gulbrand Eriksen 



Major. .. 
1st lieut. 



Captain, 
lstlieut. 
2d lieut. 



Captain, 

lstlieut, 



Captain, 
lstlieut. 
2d lieut. 



June 29,1920 

do 

Apr. 27,1921 
! Mar. 5, 1920 
Jan. 18,1921 
Jan. 17,1921 
June 30,1921 
Feb. 25,1921 

S do 

I Dec. 19,1921 
Oct. 6, 1920 

I do 

do 



2d Battalion. 



Headquarters 

Walter E. Black 

James McClellan Adams. 

Company E 

Franz E. Rasmers 

Douglas R . Morrison 

Robert J. Flaherty 

Company F 

James F. Smith 

John Kellner, Tr 

Joseph G. Valiant 

Company G 

Le Roy S . Nicholson 

Harry H. Dempsey 

John A. Keseling/. 



Major... 

lstlieut. 



Captain, 
lstlieut. 
2d lieut . 



Captain... 
lstlieut... 
2d lieut... 



Captain. 
1st lieut. 
2d lieut . 



Apr. 27,1921 

do 

Sept. 28, 1921 
Apr. 11,1921 
Sept. 29, 1921 
Apr. 11,1921 

do 

June 23,1920 

do 

Aug. 31,1921 
Pec. 28,1921 
Aug. 24,1921 

do 

Aug. 25,1921 
Aug. 24,1921 



Baltimore. 

1719 Edmondson Ave., Baltimore. 
3713 Chestnut Road, Baltimore. 
5th Regiment Armory, Baltimore. 
Do. 

728 Dolphin St., Baltimore. 

1824 E. Madison St., Baltimore. 
5th Regiment Armory, Baltimore. 
1210 Bloomington Rd., Baltimore. 
417 E. 21st St., Baltimore. 

5th Regiment Armory, Baltimore. 
Do. 

2205 E. Chase St., Baltimore. 

5th Regiment Armory, Baltimore. 



5th Regiment Armory, Baltimore. 
312 E. 33d St., Baltimore. 

401 Notre Dame Lane, Baltimore. 
5th Regiment Armory, Baltimore. 
2401 Garrison Ave., Baltimore. 

750 Reservoir St., Baltimore. 

5th Regiment Armory, Baltimore. 
Do. 

27 S. Linwood Ave., Baltimore. 

436 S. Lakewood Ave., Baltimore. 
Wardour. 

5th Regiment Armory, Baltimore. 
506 E. North Ave., Baltimore. 

1501 E. Lafayette Ave., Baltimore. 
2 S. Calhoun St., Baltimore. 



3d Battalion. 



Company I 

Edward McK. Johnson 

Walter E. Singer 

Charles E. Bristor 

Company K 

Victor A. Pyles 

Albert J. Lochte 

Archer B. Cummins 

Company M 

Marcel A. Palle 

Christian L. Claypoole. 
Louis J. Bottomer 



Captain 
1st lieut 
2d lieut. 



Captain. 
1st lieut. 
2d lieut. 



Captain. 
1st lieut. 
2d lieut . 



110TH FIELD ARTILLERY. 
(54th Brigade.) 



Battery D 

Blanchard Randall, j r 

J. William Middendorf, jr. 

William A. Randall 

Battery E . 

Thomas J. Shryock,jr. 
Matthew C. Fenton, jr. 
Harry S. Middendorf. . 
Everett L. Warner 



Captain, 
lstlieut. 
1st lieut. 



Captain. 
1st lieut. 
lstlieut. 
2d lieut . 



June 29,1920 
Mar. 5, 1920 
June 25,1920 
Nov. 21,1921 
June 25,1920 
Nov. 8,1920 
Nov. 14,1921 
Sept. 15, 1921 
Sept. 26, 1921 

do 

Sept. 27, 1921 
Sept. 26, 1921 



5th Regiment Armory, Baltimore. 
506 N. Fremont Ave., Baltimore. 
1716 Ruxton Ave., Baltimore. 

721 Gladstone Ave., Baltimore. 

5th Regiment Armory, Baltimore. 
412 Potomac St., Baltimore. 

2065 Kennedy Ave., Baltimore. 

5th Regiment Armory, Baltimore. 
Do. 

3735 Park Hgts. Ave., Baltimore. 
1603 Hakensley St., Baltimore. 

5th Regiment Armory, Baltimore. 



Apr. 4, 1921 
Apr. 5, 1921 

do 

Apr. 4, 1921 
June 30,1921 

do 

July 1, 1921 
June 30,1921 
do 



Pikes ville. 
Do. 
Do. 
Do. 
Do. 
Do. 
Do. 
Do. 
Do. 



119 



Maryland — Continued. 



Organization and name of officer. 



Rank. 



Assignment. 



Date of 
Federal 
recognition. 



AIR SERVICE. 



104th Observation Squadron 

George L. Jones 

Charles A. Masson 

Paul V. Burwell 

William D. Tipton 

Otis H. Williamson 

Townsend Scott, jr 

Francis K. Read. 

Lyman Patterson 

Sylvan Gusdorff 

Alexander J. Gillis 

Kent D. Currie 

Harold R. Bohlman 

George Cobb 

George G. Carey, jr 

Dana C. Clark 

Carroll Gorman 

Charles D. Gillet 

James C. Hooper 

John H. Hessey 

Lewis R. Lemke 

Guy Malambre 

Richard C. Sheridan 



Major. . 
Captain 
Captain 
Captain, 
lstlieut. 
lstlieut. 
lstlieut. 
lstlieut. 
j lstlieut. 
j lstlieut. 
lstlieut. 
2d lieut . 
2d lieut . 
2d lieut. 
2d lieut. 
2d lieut . 
2d lieut. 
2d lieut. 
2d lieut . 
2d lieut . 
2d lieut. 
2d lieut. 



Medical Corps. 



June 29,1921 

do 

Dec. 31,1921 
June 29,1921 

do 

do 

do 

do 

do 

do 

Dec. 14,1921 
June 29,1921 
Oct. 17,1921 
Dec. 9, 1921 
Sept. 7,1921 
June 29,1921 
Nov. 4,1921 
June 29,1921 

do 

do 

do 

July 5,1921 
June 29,1921 



104TH MEDICAL REGIMENT. 



Hospital Company No. 113.. 



Apr. 12,1921 



William H. Daniels 

Libius Lankford 

Henry F. Buettner 

John A. Buchness 

Richard C. O’Connell 

Ambulance Company No. 113. 



Major 

Captain . . . 
Captain 
1st lieut... 
lstlieut.. 



Medical Corps 

Dental Corps 

Medical Corps 

do 

Medical A. C 



Nov. 2,1921 
June 15,1921 
Apr. 12,1921 

do 

Nov. 1,1921 
May 31,1921 



William H. Triplett 
Franklin C. Eleder. 



Captain... Medical Corps Apr. 13,1921 

Captain... do Nov. 17,1921 



Sanitary Company No. 113 

John C. Stansbury 

John W. C. Clift 

NOT ASSIGNED. 



Captain . . . j Medical Corps 

Captain.. do 



Sept. 20, 1921 
do 



Sept. 23, 1921 



Erasmus H. Kloman . 

Herbert M. Foster 

Arthur Lankford 

Edward L. Reynolds 
David C. Gibson 



Major 
Captain . . . j 
Captain . . . j 
1st lieut... 
Captain.. 



Medical Corps 

do 

Dental Corps 

Medical A. C 



Apr. 12,1921 
June 1,1921 
Apr. 12,1921 
do 



Infantry 



Apr. 11,1921 



NATIONAL GUARD RESERVE. 



Ernest B. Aldrich 

Ennalls Waggaman 

Richard McC. Lambert.. 

Gordon C. Sterling 

Nathan R. Warthan 

William T. Benson 

Harold W. Bates 

George W. Norris 

David R. Peterson 

Thomas C. Worthington 



Captain . . . 


Infantry 


Captain... 


Q. M. Corps 


1st lieut.. . 


Infantry 


1st lieut... 


do 


1st lieut.. . 


.do 


2d lieut 


do 


2d lieut . . . 


do 


2d lieut . . . 


do 


2d lieut 


.. .do... 


2d lieut . . . 


do 1 







Jan. 9, 1920 
Nov. 17,1919 
Dec. 22,1919 
Mar. 6, 1920 
Nov. 21,1919 

Nov. 6, 1919 
Dec. 5, 1919 
Nov. 6,1919 
Nov. 15,1919 
Nov. 18,1919 



Address or location. 



Baltimore. 

7 St. Paul St., Baltimore. 

Do. 

Do. 

Do. 

Do. 

23 E. Eager St., Baltimore. 

7 St. Paul St., Baltimore. 

24 E. Mt. Vernon PL, Baltimore. 
7 St. Paul St., Baltimore. 

Do. 

1600 Park Ave., Baltimore. 

1626 E. Biddle St., Baltimore. 

7 St. Paul St., Baltimore. 

Rider wood. 

606 N. Broadway, Baltimore. 

7 St. Paul St., Baltimore. 

Do. 

Owings Mills. 

1638 N. Calvert St., Baltimore. 

7 St. Paul St., Baltimore. 

Do. 

Do. 



101th Med. Regt. Armory, Balti- 
more. 

736 N. Carrollton Ave., Baltimore. 

510 Cathedral St., Baltimore. 

1049 Riverside Ave., Baltimore. 

407 S. Paca St., Baltimore. 

2011 Barclay St., Baltimore. 

104th Med. Regt. Armory, Balti- 
more. 

1324 W. Lombard St., Baltimore. 

104th Med. Regt. Armory, Balti- 
more. 

Do. 

1037 Edmondson Ave., Baltimore. 

1312 W. Mulberry St., Baltimore. 



44 W. Biddle St., Baltimore. 
Do. 

201 W. Madison St., Baltimore. 
2319 N. Calvert St., Baltimore. 
3004 Clifton Ave., Baltimore. 



Baltimore. 

Annapolis. 

455 W. 24th St., Baltimore. 
Crisfield. 

1712 17th St. NW., Washington, 
D. C. 

133 N. Lakewood Ave., Baltimore. 
Baltimore. 

Annapolis. 

Baltimore. 

Annapolis. 



120 

MASSACHUSETTS. 

Channing H. Cox, Governor, Commander in Chief. 



Organization and name of officer. 



STATE STAFF OFFICERS. 



Adjutant General’s Depart- 
ment. 



Porter B. Chase. 



Inspector General’s Depart- 
ment. 



Alfred F. Foote. 



Judge Advocate General’s 
Department. 



Rank. 



Lieut, col. 



Lieut, col. 



Ralph M. Smith 

John M. Gibbs 

Quartermaster Corps. 

William B. Emery 

Charles F. Sargent 



Lieut, col. 
Major 

Lieut, col. 
Lieut, col. 



Edwin C. Clark, jr 

Robert E. Harding 

Charles I. Boynton 

Lawrence P. Larson 

Medical Department. 

Frank P. Williams ! . 

Thomas L. Jenkins 



Major. . . 
Captain 
Captain 
1st lieut. 



Colonel 

Lieut, col. 



William H. Blanchard. 
Oscar A. Dudley 



Major. 

Major, 



Frank R. McCullagh 

Ordnance Department. 

Thomas F. Brown 

James F. Loughlin 

26TH DIVISION. 

51ST INFANTRY BRIGADE. 



Major 

Lieut, col. 
Captain... 



Headquarters 

Edward L. Logan. . . 
Henry D. Cormerais 
George F. Gilbody . . . 



Brig. Gen. 

Major 

Captain.. . 



William J. Blake 



Captain... 



Louis L. Morse 

James E. Masterson. 



1st lieut. .. 
1st lieut... 



101st Infantry. 



Headquarters 

Thomas F. Foley . . . 
Alanson L. Daniels, 

John H. Agnew 

Francis V. Logan. . , 
Francis X. Phelan. 
John P. Holland..., 



Colonel 

Lieut, col. . 

Major 

Captain... 
Captain... 
1st. lieut. . 



Michael J. O’Connor i Captain . . . 



Assignment. 



Date of 
Federal 
recognition. 



Address or location 



Assistant to the ad- 
jutant general. 



Nov. 10,1921 



52 Hillside Ave., West Newton. 



State inspector 



May 13,1921 



68 Tyler St., Wollaston. 



State judge advo- May 18, 1921 
cate. 

Apr. 27,1921 



78 College Ave., Somerville. 
22 Lyman St., Waltham. 



State quartermas- Sept. 30, 1921 
ter. 

U. S. prop, and Jan. 24,1917 
dis. officer. 



Apr. 21, 1921 

do 

Apr. 20,1921 
July 1, 1921 



13 Ivanhoe St., Newton. 

26 May St., Lawrence. 

22 Park St., Newton. 

7 Commonwealth, Newton. 
18 Linden Rd., Melrose. 

652 Centre St., Jamaica Plain. 



State surgeon 

Medical Corps, of- 
fice State sur- 
geon. 

do 

Medical Corps, of- 
fice State sur- 
geon. 

Dental Corps, office 
State surgeon. 



Apr. 13,1920 
Mar. 27,1920 



Apr. 29,1920 
Aug. 27,1920 



May 26,1920 



51 Auburn St., Brookline. 
Billingsgate Rd., Topsfield. 



14 Strathmore Rd., Brookline. 
443 North St., Pittsfield. 



314 Warren St., Roxbury. 



State ordnance offi- 
cer. 



Mar. 22,1921 
June 9, 1920 



137 Brooks St., Brighton. 
6 Cedar Ave., Stoneham. 



I 



Executive officer. . 
Adjutantand sup- 
ply officer. 
Inte’ll., plans, and 
training. 

Aid 

Veterinarian 



June 30,1921 

do 

do 

do 

Aug. 8, 1921 

June 30,1921 
Nov. 23,1921 



South Armory, Boston. 

942 Broadway, S. Boston. 
137 Waver ly Ave., Newton. 
5 Mather St., Dorchester. 

11 Orkney Rd., Brookline. 

5 Idlewild St., Allston. 

7 Taft St., Worcester. 



Duty headquarters 
Machine-gun officer 

Adjutant 

Supply officer 

Intell., plans, and 
training. 

( Chaplain 



Jan. 20,1921 

do 

do 

Mar. 24,1921 
Jan. 20,1921 
Oct. 20,1920 
May 27,1921 

Jan. 20,1921 



East State Armory, Boston. 

84 Lovell St., Worcester. 

1 Fairfield St., Boston. 

377 Chestnut St., E. Lynn. 

560 Broadway, S. Boston. 

161 Ashland St., Roslindale. 

786 Saratoga St., E. Boston. 

31 Buckingham St., Cambridge. 



121 

Massachusetts — Continued . 



Organization and name of officer. 


Rank. 


Assignment. 


Date of 
Federal 
recognition. 


51ST INFANTRY BRIGADE— 
Continued. 








101st Infantry — C ontinued. 








Medical Department Detachment: 




Medical Corps 


July 6, 1921 
Aug. 9, 1920 
Aug. 26,1920 
Oct. 14,1920 
May 20,1921 
Jan. 20,1921 




Captain... 


do 




Captain . . . 
Captain... 
1st lieut... 


Dental Corps 




Medical Corps 


Blake Lombard 


Dental Corps 








James H. McDade 


Captain.. . 




Mar. 23,1921 


Service Company 






Oct. 20,1920 
June 6, 1921 


Joseph M. Stokes 


Captain . . . 




Ascanio Di Rago 


lstlieut... 


Supply Section 


Nov. 16,1920 


Albert C. Dunphy 


1st lieut... 


Staff Section 


June 3,1921 


John E. Mundie. .... 


2d lieut . . . 


Transp. platoon. . . 


Oct. 18,1920 


Howitzer Company 


Everett R. Prout. . 






i do 


Wallace F. Coughlan 






| do 


1st Battalion. 








Headquarters 






Dec. 21,1920 
June 28, 1921 


Headquarters Company 







Arthur A. Hansen.* 


Major 




Dec. 21, 1920 


John J. Riley 


1st "lieut... 




Jan. 3, 1921 


■Company A 






Nov. 16, 1920 


William C. Whiting 


Captain. . . 




Nov. 17, 1920 


John N. Logue 


1st lieut. . . 




Nov. 16, 1920 


William R. Powers 


2d lieut . . . 




Jan. 29,1921 
Nov. 16,1920 


Company B 






Dustin S. Lucier 


Captain. . . 




Apr. 21,1921 
do.... 


Edward G. Lennon 


1st lieut... 




William J. McCluskev 


2d lieut. . . 




July 7, 1921 
Dec. 21, 1920 


Company C 






Frederick Breen 


Captain 




.do 


Edward M. Conners 


1st lieut... 




do 


Sarkis M- Zartarian 


2d lieut . . . j 




May 16,1921 
Nov. 16,1920 


Company D 






John T. O’Meara 


Captain... 
1st lieut. 




do 


Alex. A. Robertson 




May 26,1921’ 
May 25,1921 


Everett H. Caswell 


2d lieut. . . 




2d Battalion. 






Headquarters 






Dec. 7, 1920 


Headquarters Company 






June 30, 1921 


George S. Penney 


Major. . . . 




Dec. 7, 1920 
.do 


Patrick F. Healey 


1st lieut 




Company E 








Francis J. Good 


Captain... 




do... 


Frederick C. Goulding 


1st lieut. 




June 6,1921 
Dec. 21, 1921 


William M. Ferguson 


2d lieut. . . 




Company F 






Nov. 3,1920 
do.. . 


Edward FitzGerald 


Captain . . . 




Robert J. McLaughlin 


1st lieut. . . 




Dec. 21,1920 
Nov. 26, 1921 


Raymond L. Bedard 


2d lieut . . . 




Company G 






Sept. 21,1920 


Crawford J. Ferguson 


Captam.. . 




Carl F. Snow 


1st lieut. . . 






Edward M. Mullanev 


2d lieut 




Feb. 14,1921 


Comnanv H 




Oct. 26’ 1920 
.do 


John A. MacClellan 


Captain. . . 




Thomas F. Hickey. . . 


1st lieut.. . 




Nov. 3,1920 


George Hencrikus 


2d lieut. . . 




Oct. 26,1920 


3d Battalion. 






Headauarters 






Oct. 26,1920 
June 29,1921 
Oct. 26,1920 


Headauarters Comnanv 




Arthur W. Desmond 


Major 




Kenneth McKillop, jr 


1st lieut... 





Address or location. 



252 Harvard St., Cambridge. 

4 Chestnut St., Wakefield. 
Front St., Scituate. 

188 Warren St., Roxbury. 

196 Marlboro St., Boston. 

East Armory, Boston. 

51 Cranstoh St., Jamaica Plain. 
East Armory, Boston. 

38 Jefferson St., Cambridge. 

33 Wellington Rd., Medford. 
288 Charles St., Malden. 

67 Goddard St., Quincy. 

City Armory, Quincy. 

43 Independence, Quincy. 

901 Hancock St., Quincy. 



East State Armory, Boston. 

Do. 

26 Boynton St., Waltham. 

148 Calumet St., Roxbury. 

East State Armory, Boston. 

181 Perham St., W. Roxbury. 

50 Barry St., Dorchester. 

525 W. Park St., Dorchester. 

East State Armory, Boston. 

86 Charles St., Boston. 

56 Harvest St., S. Boston. 

43 H St., S. Boston. 

East State Armory, Boston. 

39 Spring Park Ave. .Jamaica Plain. 
96 Hancock St., Dorchester. 

211 Fayerweather St., Cambridge. 
East State Armory, Boston. 

93 Grant St., Somerville. 

12 McDonald St., Quincy. 

87 Dix St., Dorchester. 



State Armory, Cambridge. 

Do. 

15 Chester Rd., Belmont. 

213 Linden St., Everett. 

State Armory, Cambridge. 

50 Wendell St., Cambridge. 

236 Huron Ave., Cambridge. 

159 Hancock St., Cambridge. 
State Armory, Cambridge. 

133 Elm St. /Cambridge. 

430 Broadway, Cambridge. 

244 Elm St., Cambridge. 

State Armory, Cambridge. 

159 Hancock *St., Cambridge. 

103 Bartlett St., Somerville. 

47 Avon St., Somerville. 

State Armory, Newton. 

211c Brown St., Waltham. 

46 Elliot St., Watertown. 

1520 Center St., Newton Centre. 



State Armory, Malden . 

Do. 

6 Sumner Park, Dorchester. 
26 Plymouth St., Everett. 



122 

Massachusetts — Continued . 



Organization and name of officer. 



51ST INFANTRY BRIGADE— | 
Continued. 



Rank. 



Assignment. 



Date of 
Federal 
recognition. 



101st Infantry— Continued. 



3d Battalion — Continued. 



Company I 

James A. Mills 

Walter E. Clinton . . 
John L. Gallagher. . 

Company K 

Thomas J. Quinn. . . 

James G. Brown 

John H. Beebe, jr... 

Company L 

CarlD. Berg 

Dennis P. Sullivan. 
Axel S. Byorkholtz. 

Company M 

Thomas Livingston. 
John C. Gramstorff . 
Elmer E.. Spear 



Captain 
1st lieut 
2d lieut . 



Captain 
1st lieut. 
2d lieut. 



Captain 
1st lieut. 
2d lieut. 



Captain 
1st lieut. 
2d lieut. 



Oct. 22,1920 
Apr. 6, 1921 

do 

Apr. 7, 1921 
Oct. 19,1920 

do 

do 

Nov. 29,1920 
June 30,1920 

do 

Jan. 31,1921 
Oct. 13,1921 
Nov. 17,1920 

do 

do 

do 



104th Infantry. 



Headquarters 

Paul J. Norton. . 

James G. Rivers. 



Colonel... 
Lieut, col 
Major 



Henry E. Goodnough 

Alexander Macdonald 

Gams J. Slosser 

Medical Department Detachment: 

Merrill F. Hosmer 

Charles A. Salmon 

Clifford W. Renth 

John J. Lallv 

Joseph P. Derby 

Headquarters Company 

Service Company 

Frederick O. Klakring 

Warner B. Sturtevant 

John C. Hoben 

Howitzer Company 

Robert H. Anderson 

Horace E. Newell 



Captain . . . 
Captain . . . 
1st lieut... 

Major 

Captain . . . 
Captain . . . 
Captain . . . 
1st lieut... 



Captam . 
1st lieut. 
2d lieut . 



Captain . 
1st lieut . 



Machine-gun offi- 
cer. 

Adjutant 

Supply officer 

Chaplain 

Medical Corps 

do 

Dental Corps 

do t 

Medical Corps 



June 22,1921 
do 



June 11,1921 

Dec. 20,1920 
Apr. 16,1921 
Feb. 25,1921 

Oct. 5, 1921 
Aug. 5, 1920 
Jan. 11,1921 
Apr. 29,1921 
June 11,1921 
Nov. 23,1920 

do 

do 

Aug. 13,1921 

do 

Feb. 25,1921 

do 

Oct. 5, 1921 



1st Battalion. 



Headquarters 

Headquarters Company 

Howard W. Robbins 

William M. Snow 

Company A 

Edward S. Bird 

Walter A. Tisdell 

Albert E. B. Jones 

Company B 

William I. Rose 

Patrick F. Aheam 

William J. Courtney 

Company C 

John A. Jones 

Fred J. Maloney 

Edmund L. Hornibrook. 

Company D 

Edgar C. Erickson 

James E. Hughes 

Armand Ruby 



Major 

1st lieut. ..I 

Captain 
1st lieut... 
2d lieut. 



Captain 
1st lieut 
2d lieut. 



Captain 
1st lieut. 
2d lieut. 



Captain 
1st lieut... 
2d lieut. . -I. 



Apr. 28,1921 

do 

Oct. 15,1920 

do 

Oct. 4, 1920 

do 

do 

do 

do 

Apr. 18,1921 
June 21,1921 
June 22,1921 
Oct. 15,1920 

do 

do 

do 

do 

do 

do 

do 



Address or location. 



State Armory, Lynn . 

15 City Hall Sq., Lynn. 

12 Olive St., S. Lvnn. 

152 Summer St., Lynn. 
State Armory, Wakefield. 
31 Lake St., Wakefield. 

63 Gould St., Wakefield/ 

6 Common St., Wakefield. 
State Armory, Malden. 

29 Felloway, Malden . 

112 Salem St., Malden . 

1 Rockingham St., Malden. 
State Armory, Everett. 

121 Vernal St., Everett. 

78 Reed Ave., Everett. 

60 Linden St., Everett. 



State Armory, Springfield. 

328 Union St., Springfield. 

39 Main St., Westfield. 

122 Chestnut St., Springfield. 
35 Davis St., Holyoke. 

461 Appleton St., Holyoke. 

20 S ummi t. St., Springfield. 

7 Northampton St., Worcester. 
274 Pearl St., W. Springfield. 
30 Hamlin St., Pittsfield. 

16 Alderman St., Springfield. 
State Armory, Springfield. 

Do. 

5 Hollywood St., Springfield. 
366 Union St., Springfield. 

74 Andrew St., Springfield. 
State Armory, Orange. 

175 E. Main St., Orange. 

487 Main St., Athol. 



State Armory, Worcester. 

Do. 

66 Maywood St., Worcester. 

6 Woodlawn Ave., Worcester. 
State Armory, Worcester. 

468 Massasoit Rd., Worcester. 

56 Hollywood St., Worcester. 

93 May St., Worcester. 

State Armory, Worcester. 

24 Howland Terrace, Worcester. 
3 Cambridge PL, Worcester. 

13 Wmthrop St., Worcester. 
State Armory, Worcester. 

35 Colby Ave., Worcester. 

10 Stowell Ave., Worcester. 

187 Beacon St., Worcester. 

State Armory, Worcester. 

86 Harlem St., Worcester. 

50 Vernon St., Worcester. 

51 Crystal St., Worcester. 



123 

Massachusetts — Continued . 



Organization and name of officer. Rank. 



Assignment. 



Date of 
Federal 
recognition. 



51ST INFANTRY BRIGADE- 
Continued. 



101st Infantry— Continued. 



2d Battalion. 



Headquarters 

Headquarters Company. . . 

Edmund J. Slate 

Peter Merriman 

Company E 

Wallace A. Choquette. 
William H . McGarry . . 

William R. Stapley 

Company F 

Ralph E. Otis 

James B. McIntyre 

Lyle B. Robinson 

Company G 

William J. McCann 

John C. Hackett 

Company H 

Charles F. Ely 

Leo L. Cleveland 

Ronald V. Waters 



Sd Battalion. 



Headquarters 

Headquarters Company . 
Walter E. Warren I . . 

Arrigo De Sandre 

Company I 

Harold F. MorrD 

Clarence J. Durkin... 

Owen F. Carroll 

Company K 

William L. McBride. 
James McGee, jr 



Company L. 



Francis W. Pratt. . 
Franklin A. Smith. 
Louis F. Chevalier. 

Company M 

Alfred F. Bailot. . . 
Albert V. Beaudry . 
James R. Rundeli. 



52D INFANTRY BRIGADE. 
181st Infantry. 
Headquarters: 

Slater Washburn 

Charles P. Rice 

Medical Department Detachment: 

Thomas F. Tierney 

Arthur W. Ewing. . . 

Charles W. De Wolf " 

Herbert L. Mains 

Jacob E. Banguer 

Headquarters Company 

Michael J. Mulcahv 

Service Company 

Frederick A. Westohal 



Major. . . 
lstlieut. 



Captain . 
1st lieut . 
2d lieut . 



Captain, 
lstlieut. 
2d lieut . 



Captain . 
lstlieut. 



Captain . 
lstlieut. 
2d lieut . 



Major. . . 
1st lieut . 



Captain. 
1st lieut. 
2d lieut. 



Captain . 
1st lieut. 
2d lieut . 



Captain . 
1st lieut. 
2d lieut. 



Captain . 
1st lieut. 
2d lieut. 



Nov. 1,1920 
June 21,1921 
Nov. 1,1920 
j Apr. 27, 1921 
! Sept. 10, 1920 
I.... do 

: do 

do 

! Oct. 29,1920 

! do 

j do 

I do 

I Nov. 1, 1920 
Nov. 23, 1920 
| Oct. 1,1921 
Nov. 1,1920 
July 26,1921 
Sept. 16, 1921 
July 27,1921 



Jan. 22,1921 
June 22, 1921 
Jan. 22,1921 
Mar. 15,1921 
Nov. 4, 1920 

do 

do 

Oct. 5, 1921 
Nov. 4,1920 

do 

do 



Oct. 27,1920 



Apr. 

May 

Aug. 

Oct. 



.do. 

.do. 

.do. 



18. 1921 

25. 1921 
8, 1921 

28, 1920 



George W. McKenna. 
Howitzer Company 



Major | 

Captain 


M. G. officer 

Supply officer 


I Sept. 14,1921 
Sept. 2,1921 


Major 

Captain . . . 
Captain... 
CaDtain . . . 


Medical Corps 

Dental Corps 

Medical Corps 

do 


Dec. 3,1921 
Jan. 13,1921 
June 28,1921 j 
; Sept. 2,1921 
Dec. 30,1920 


1st lieut. . . 


do 






Sept. 16, 1921 
‘ do 


Captain. . 










Captain . . . 1 




i do... . 


1st lieut. . . 




Oct. 21,1921 


1st lieut. . . 




Dec. 30,1921 | 


2d lieut . . . 




Oct. 5,1921 







1 Sept. 16, 1921 ! 
do 


Captain . . . 




1st lieut. . . 






2d lieut . . . 




Sept. 16, 1921 j 



Address or location. 



State Armory, Holyoke. 

Do. 

271 Franklin St., Hotyoke. 

193 Brown Ave., Holyoke. 

State Armory, Holyoke. 

109 Jackson St., Holyoke. 

47 Brown Ave., Holyoke. 

403 Maple St., Holyoke. 

State Armory, Pittsfield. 

58 Hull Ave., Pittsfield. 
Yarmouth St., Pittsfield. 

120 Lyman St., Pittsfield. 

State Armory, Springfield. 

19 Dunmoreland St., Springfield. 
Beaudry Ave., Indian Orchard. 
State Armory, Springfield. 

56 Broad St., Westfield. 

820 State St., Springfield. 

34 Stockman St., Springfield. 



State Armory, Pittsfield. 

Do. 

780 North St., Pittsfield. 

495 Tvler St., North Adams. 

State' Armorv, Fitchburg. 

14 East St., Fitchburg. 

29 Gage St., Fitchburg. 

360 Water St., Fitchburg. 

State Armory, Fitchburg. 

28 Garnet St., Fitchburg. 

195 Heywood St., Fitchburg. 

Headquarters and 1 platoon, Green- 
field: 1 platoon, Northampton. 

18 Highland Ave., Greenfield. 

227 Chapman St., Greenfield. 

127 Wells St., Greenfield. 

State Armory, Adams. 

21 Melrose St., Adams. 

16 Orchard St., Adams. 

4 Liberty St., Adams. 



40 Elm St., Worcester. 

5 Congress St., W ore e ter. 

18 Cottage St., Hudson. 

18 Eden St., Framingham. 

10 Avon St., Wakefield. 

74 Holten St., Danvers. 

1234 Blue Hill Ave., Mattapan. 
State Armory, Worcester. 

50 Tirrell St.' Worcester. 

State Armory, Worcester. 

35 Chestnut St., Worcester. 

77 Buck St., Worcester. 

42 Park Ave., Worcester. 

146 Main St., Wore e ter. 

State Armory, Worcester. 

26 Richards St., Worcester. 

28 Lancaster St., Worcester. 



124 

Massachusetts — Continued . 



Organization and name of officer. 


Rank. 


Assignment. 


Date of 
Federal 
recognition. 


52D INFANTRY BRIGADE— 
Continued. 

181st Inf ante y— C ontinued. 






Nov. 28,1921 
do 








Frank H. Straker 


1st lieut... 
2d lieut . . . 




L...do 






Sept. 16, 1921 
. ...do 


Elbert M. Crockett 






Carroll A. Cole.. 






do 




2d lieut . . . 




Sept. 17, 1921 
May 25,1921 1 
do 




















do 


Samuel T. Elkins.. . 






do 


Company E 






Sept. 13,1921 
. .do 








William F. Tibbert 






do 


James H. Fa rm on 


2d lieut . . . 




do 


Company F 






May 18,1921 
do 1 


William H. Finn, jr 






Daniel J. Curran. 






do 


Earle R. Closson 


2d lieut . . . 




June 20, 1921 
Oct. 19,1921 
do 


Company G 






Edgar R. Densmore 






Charles H. Bent 












Oct. 19,1921 
May 19,1921 
June 25,1921 
May 19,1921 


Company H 






William G. Ryan 






John C. Dolan 


1 1st lieut 




Stephen E. Tackney 


2d lieut . . . 




do 


Company I 






Sept. 13,1921 
do 


J oseph T . Lawless 


1 Captain 




Francis J. McGowan 


1st lieut 




do 


Archie J. McFayden 


2d lieut . . . 




do 


Company M 






Nov. 21, 1921 
Oct. 15,1921 
Dec. 3, 1921 


Arthur H. Cash in 


Captain . . 




George Daniel Crowell 


1st lieut 




51ST FIELD ARTILLERY 
BRIGADE. 

Headquarters 


2d lieut 








Apr. 20,1921 
Sept. 14, 1921 j 
1 Oct. 3,1921 
Jan. 22,1921 
July 13,1921 
May 25,1921 
Apr. 20,1921 
Nov. 29,1921 
June 30,1921 
Apr. 20,1921 

Nov. 12,1920 

Apr. 20,1921 
Oct. 1,1921 
Feb. 10,1921 
July 6,1921 1 
Apr. 28,1921 
Sept. 21,1921 

June 2, 1921 
Sept. 3,1920 
Jan. 13,1921 
June 12,1921 
July 8, 1921 
Nov. 12,1920 

Dec. 12,1921 
Jan. 18,1921 

. . .do 


Richard K. Hale 


Bri p pen 




Clifford F. Farrington 

Sydney H. Cliffe ' 


Major 

Captain . . 


Adjutant 


Henry U. Rice 


Captain . . . 




Thomas W. W. Roose 


1st lieut 




Bernard P. Scanlan 

Harlowe E. Trumbull 


1st lieut... 
[ 2d lieut . 




Headquarters Battery 






Sidnev H.Bavlor 


1st lieut . . 




101st Field Artillery. 
Headquarters 






Erland F. Fish 


Colonel 




Daniel Needham 

Thomas A. Kirwan 

Richard C. Ware 

Newell L. Foster 


Lieut, col . 
Captain... 
Captain... 
1st. liftnt 


Duty headquarters 

Adjutant 

Personnel officer. . 


Osias Boucher 

Medical Department Detachment: 

Ernest D. Hatch 

Eugene A. Dowd 

Merton W. Foss 

Joseph T. Low, jr 

William Wilson 


1st lieut... 1 Chaplain 

Major Medical Corps 

Captain ... Veterinary Corps. . 

Captain. . . Dental Corps 

Captain... Medical Corps 

Captain ] do 


Headquarters Battery 


L 


Tom B. Blocker 


Captain 




Service Battery 






William H. Hennessey, jr... 


Captain 




Franklin E. Welch 


1st lieut... 




Dec. 10,1921 



Address or location. 



State Armorv, Attleboro. 

12 Peck St., Attleboro. 

137 N. Main St., Attleboro. 

State Armory, Milford. 

45 Forest St., Milford. 

38 Forrest St., Milford. 

42 Franklin St., Milford. 
State Armory, Framingham. 
27 Beech St., Framingham. 

7 Donlan St., Framingham. 
38 Clark St., Framingham. 
State Armory, Natick. 

42 W. Central St., Natick. 
Eliot St., South Natick. 

17 East St., Natick. 

State Armory, Marlboro. 

10 Mountain Ave., Marlboro. 
299 Church St., Marlboro. 
Deerfoot Rd., Southboro. 
State Armory, Clinton. 

144 Church St., Clinton. 

9 Norman St., Clinton 
State Armory, Concord. 
Lowell Rd., Concord. 
Shadyside Ave., Concord. 
Concord Rd., Bedford. 

State Armory, Waltham. 

40 Crescent St., Waltham. 
349 Moody St., Waltham. 
133J Ash St., Waltham. 

State Armory, Lowell. 

201 Highland St., Lowell. 

22 Columbus Ave., Lowell. 



Commonwealth Armory, Boston. 
559 Chestnut Hill Ave., Brookline. 
River Bank Ct., Cambridge. 

12 Tyler St., Norfolk Downs. 

48 Beacon St., Boston. 

1 Washington PL, Charlestown. 
Baker Ave., E. Lexington. 

347 Market St., Rockland. 
Commonwealth Armory, Boston. 
Forest Grove, Waltham. 



Commonwealth Armory, Allston 
Dist., Boston. 

201 Buckminster Rd., Brookline. 

12 Bellivista Rd., Brookline. 

1407 Beacon St., Brookline. 

384 Adams St., E. Milton. 

52 Wren St., W. Roxbury. 

1359 Acushnet St., New Bedford. 

408 Harvard St., Brookline. 

18 Copley St., Jamaica Plain. 

51 Gifford St., Brockton. 

14 Pleasant St., Brookline. 

1391 Commonwealth Ave., Boston. 
Commonwealth Armory, Allston 
Dist., Boston. 

50 Peterboro St., Boston. 
Commonwealth Armory, Allston 
Dist., Boston. 

177 Washington St., Lynn. 

92 Metropolitan Ave., Roslindale. 



125 

Massachusetts — Continued, 



Organization and name'of officer. 



Rank. 



Assignment. 



Date of 
Federal 
recognition. 



Address or location. 



51ST FIELD ARTILLERY 
B RI G A D E— Continued . 



101ST FIELD ABTILLERT— Continued. 



1st Battalion. 



Headquarters. 



Nov. 



5, 1920 



Headquarters Detachment. 

Charles L. Furber 

Michael J. McLaughlin 
Theodore B. Pitman... 
Combat Train 



Major 

Captain . . . Adjutant. 
1st lieut... 



do 

Nov. 10,1921 
May 11,1921 
Nov. 14,1921 
May 23,1921 



Cholmondeley Thornton ! Captain 

Leander Seguin j 1st lieut 

Walter R. Arnold ! 2d lieut. 

Battery A 

Theodore L. Storer Captain 

Percy Catton i 1st lieut 

Felix W. Knauth | 1st lieut 

Henry S. Derby i 2d lieut . 

Battery B 



do 

May 5, 1921 
Oct. 13,1921 
Sept. 29, 1920 

Nov. 13,1920 
June 4, 1921 
Dec. 15,1921 
May 31,1921 
June 18,1920 



Thomas J. Moran Captain 

Philip R. Morss 1st lieut 

William P. Hunt 1st lieut 

Harold M. Long 2d lieut . 

Battery C 



Oct. 11,1921 I 
Apr. 18,1921 ' 
Nov. 9,1921 

do 

Oct. 20,1920 



Richard D. Roquemore. 

John C. Jones, jr 

James P. Smith, jr 

Max H. C. Gersumky.. . 

2d Battalion. 



Captain 
1st lieut. 
1st lieut . 
2d lieut. 



do 

do 

Dec. 13,1920 
June 18,1921 



Headquarters 

Headquarters Detachment 

WWren S. Keith Major. . 

Captain 
1st lieut 

Combat Train ] 

Philip D. Richmond ! Captain 

Granville V. Morse ! 1st lieut 

Battery D 

Harold Winslow Captain . 

Charles F. Perry, jr 1st lieut. 

Charles A. Stanley J 2d lieut. 

Battery E 

Lawrence Kingman Captain. 

Artemas L. Latham 1st lieut. 

Daniel J. Delaney 2d lieut. 

Battery F 

Willis K. Hodgman, jr Captain. 

Abbott H. Thayer 1st lieut. 

Charles F. Frink 2d lieut. 



Dec. 6, 1920 

do 

Mar. 17,1921 



May 26,1921 

do 

Oct. 13,1921 
Nov. 29,1920 

do 

Apr. 21,1921 
Nov. 29,1920 
Nov. 8, 1920 
Mar. 19,1921 
Feb. 7, 1921 
Oct. 13,1921 
Dec. 6, 1920 

do 

do 

May 4, 1921 






102d Field Artillery. 



Commonwealth Armory, Allston 
Dist., Boston. 

Do. 

35 Maple St., Milton. 

8 Jamaica Rd., Brookline. 

36 Euston St., Brookline. 
Commonwealth Armory, Allston 

Dist., Boston. 

10 Maxfield St., West Roxbury. 
728 Commonwealth Ave., Boston. 
86 Highland St., Hyde Park. 
Commonwealth Armory, Allston 
Dist., Boston. 

114 Brattle St., Cambridge. 

49 Otis St., Medford. 

125 Berkeley St., Lawrence. 

81 Oxford St., Somerville. 
Commonwealth Armory, Allston 
Dist., Boston. 

58 Jamaica Rd., Brookline. 

164 Chestnut Hill Rd., Newton. 

19 Lancaster St., Cambridge. 

44 Newcomb St., Arlington. 
Commonwealth Armory, Allston 
Dist., Boston. 

122 Temple St., West Newton. 

56 Hawes St., Brookline. 

199 Lowell Ave., Newtonville. 
99.Chff Ave., Winthrop. 



State Armory, Brockton. 
Do. 

429 Copeland St., Brockton. 



State Armory, Brockton. 

187 Highland St., Brockton. 
Y. M. C. A., Brockton. 

State Armory, New Bedford. 
689 County SL, New Bedford. 
149 Main St., Fairhaven. 

6 Asch St., New Bedford. 
State Armory, Brockton. 

112 Summer St., Brockton. 

125 Belmont St., Brockton. 
125 Pleasant St., Brockton. 
State Armory, Taunton. 

11 Creed way, Taunton. 

84 Norton Ave., Taunton. 

18 Couch St., Taunton. 



Headquarters Apr. 20, 1921 i State Armory, Salem. 

Ernest R. Redmond Colonel.... June 24,1921 257 Washington St., Salem. 

Roger W. Eckfeldt Lieut, col. < Duty headquarters July 9,1921 I 15 Walker St., Cambridge. 

George W. Dawson Captain... Adjutant Nov. 1,1920 57 Endicott St., Salem. 

John T. Lee 1st lieut July 18, 1921 346 Essex St., Swampscott. 

Medical Department Detachment: 

Karl R. Bailey Major Medical Corps May 15,1920 27 Lakeville St Jamaica Plain. 

Schuyler R. Waller Captain... Dental Corps Aug. 31,1920 258 Merrimack St., Lowell. 

Elton M. Varney Captain... Medical Corps Dec. 1,1920 40 Central St., Peabody. 

James F. Lawler Captain do Jan. 3, 1921 7 Winter St., Beverly. 

Harold N. Eames ; Captain... Veterinary Corps.. Mar. 8,1921 j Church St. Wilmington. 



92485—22 9 



126 

Massachusetts — Conti nued , 



Organization and name of officer. 


Rank. 


Date of 

Assignment. Federal 

recognition. 


51ST FIELD ARTILLERY 
BRIGADE— Continued. 

102d Field Artillery— C ontd. 






Mar. 24,1921 
do 














do 








Mar. 11,1921 
do 




Captain... 










do 




2d lieut 




July 18,1921 

Apr. 1, 1921 
do 


1st Battalion. 

Headquarters 














Major 




July 9, 1921 
June 18,1920 
Aug. 3,1921 
Dec. 23,1921 
Apr. 1, 1921 
May 6, 1921 
Jan. 6,1921 
Nov. 26,1920 
do 




Captain... 
1st lieut . . . 


Adjutant 


Edward H. Twohey 
















Alfred L. D. Gustafson 


Captain... 






2d lieut 




Battery A 


















Jan. 31,1921 
Feb. 1, 1921 
July 29,1921 
June 18,1920 


Elmer J. FitzGibbon. 


1st lieut.. . 




Charles H. Hilton.. 


2d lieut . . . 




Battery B 






George J. Faneuf 


Captain . . . 




1st lieut... 




July 31,1920 


Harry J. Jerome . . 


1st lieut 




2d lieut 




Oct. 22,1921 
July 1, 1920 


Battery C 






Frank J. Killilea 


Captain . . . 




1st lieut... 




July 1,1920 
do 


Edward W. Sirois 


.1st lieut... 




William I. Hart . . 


2d lieut 




Mar. 24,1921 

Apr. 20,1921 
do 


2d Battalion. 

Headquarters 






Headquarters Detachment 






Charles D. Hodges 


Major 






Captain... 
1st lieut... 


Adjutant 


July 12,1920 
Mav 26,1921 
July 18,1921 
Apr. 20,1921 


Charles D. Brown 




William McK. Heftye 


1st lieut... 




Combat Train 






Eben E. -Alexander 


Captain... 




1st lieut. . . 




July 18,1921 
Aug. 3, 1921 
July 12,1920 
July 27,1920 
July 12,1920 
July 18,1921 
do 


Mellen W. Jones. 


2d lieut . . . 




Battery D 






Osborn Palmer 


Captain... 




Charles H. Moore 


1st lieut. . . 




Alfred G. Rotherham : 


1st lieut... 




Charles A. Peabody 


2d lieut 




Battery E 






Nov. 19,1920 
do 


Albert T. Harrington 


Captain . 




Clinton D. Moon 


1st lieut... 




do 


Alfred G. Glode 


1st lieut... 




do 


Sylvester F. Morrison 


2d lieut 




May 5, 1921 
Oct. 14,1920 
May 28,1921 
Oct. 14,1920 
do 


Battery F 






Walter D. Amnott 


Captain . . . 




Benjamin S. hunt 


1st lieut. . . 




Howard P. Phelan 


2d lieut 




101st Ammunition Train. 
Headquarters 






July 30,1921 
May 23,1921 
Mav 31.1921 


Harry R. Williams 


Captain.. . 




James Edward Lennon 


2d lieut 





Address or location. 



State Armory, Lawrence. 
15 Chestnut St., Andover. 
90 Auburn St., Lawrence. 
State Armory, Salem. 

14 Webster Rd., Milton. 

81 Whiting St., Lynn. 

117 Lawton Ave., Lynn. 



State Armory, Lowell. 

Do. 

401 Quincy St., Dorchester. 

402 E. Merrimack St., Lowell. 
9 Glidden Ave., Lowell. 

25 Putnam Ave., Lowell. 
State Armory, Lowell. 

28 Norcross St., Lowell. 

48 Willow St., Lawrence. 
State Armory, Gloucester. 

9 Bellevue Ave., Gloucester. 
14 Riggs St., Gloucester. 

40 Abbott St., Beverly. 

16 Allen St., Gloucester. 

State Armory, Lowell. 

1131 Middlesex St., Lowell. 

134 Liberty St., Lowell. 

State Armory, Lawrence. 

83 Bennington St., Lawrence. 
44 Oak St., Lawrence. 

10 Phillips St., Lawrence. 



State Armory, Salem. 
Do. 



24 Griggs Rd., Brookline. 
20 Temple Court, Salem. 
401 Eastern Ave., Lynn. 
State Armory, Salem. 

122 Gardiner St., Lynn. 
86 Bisson St., Beverly. 
State Armory, Salem. 

171 Lowell St., Salem. 

115 Euclid Ave., Lynn. 

17 Janvin Ave., Revere. 
26 Ash St., Danvers. 
State Armory, Lynn. 

51 Sylvia St., Lynn. 

568 Eastern Ave., Lynn. 
142 Myrtle St., Lynn. 

17 Laurel St., Lynn. 
State Armory, Salem. 

157 Maple St., Danvers. 
24 Charter St., Salem. 

18 Balcolm St., Salem. 



Allston. 

6 Springfield St., Belmont. 
201 Pine St., Wollaston. 



127 

Massachusetts — Continued . 



Organization and name of officer. 



Rank. 



Assignment. 



101ST ENGINEERS. 



Date of 
Federal 
recognition. 



Address or location. 



Headquarters 

John F. Osborn. 
Albert C. Gray . 



Colonel 

Lieut, col. 



William J. Bogrette 

Chellis V. Smith 

Medical Department Detachment: 

Dana W. Drury 

William H. Shannon 

Charles E. Mclntire 

Headquarters and Service Company 

Joseph W. Strong 

Elmer O. Norris 

Lewis J. Edmonds 



Captain... 
1st lieut... 

Major 

Captain . . . 
Captain . . . 



Captain.. . 
1st lieut.. . 
1st lieut... 



Duty headquar- 
ters. 

Adjutant 

Chaplain 



Nov. 12,1920 

....do 

do 



Jan. 20,1921 
Nov. 12,1920 



Medical Corps 

Veterinary Corps.. 
Dental Corps 

Supply officer 



Nov. 25,1921 
Jan. 12,1921 
May 19,1921 
Nov. 12,1920 

do 

do 

Nov. 1,1920 



State Armory, Cambridge. 

314 Harvard St.. Cambridge. 

41 Quincy St., Medford. 

28 Magoun Ave., Medford. 

220 Summer St., Somerville. 

483 Beacon St., Boston. 

29 Lyndhurst St., Dorchester. 
70 Sacramento St., Cambridge. 
State Armory, Cambridge. 
Church St., Wilmington. 

133 Vine St., Everett. 

22 Colberg Ave., Roslindale. 



1st Battalion. 



Headquarters 

Carl H. Tobev 

Charles D. Frost 

Company A 

Alfred L. West 

William H. Wardwell 

Harold D. Grant 

Company B 

Kenneth G. Macaulay 

Allison H. Whorf 

Company C 

Robert R. Lingley 

Joe V. R. Shepherd.. . 



Major . . 
1st lieut 



Captain 
1st lieut. 
2d lieut . 



Captain 
1st lieut. 
2d lieut . 



Captain 
1st lieut 



Nov. 12,1920 

do 

Oct. 1,1920 
Sept. 16,1920 

do 

do 

June 10,1921 
Nov. 1,1920 
Nov. 15,1921 



Nov. 15,1921 
Nov. 10,1920 

do 

Dec. 1,1920 



John H. Wahlman I 2d lieut. 



June 10,1921 



2d Battalion. 



State Armory, Somerville. 

35 Banks St., Somerville. 

73 Lakeview Ave., Lynn. 

State Armory, Somerville. 

69 Avon St., Somerville. 

101 School St., Somerville. 

68 Cornwell Ave., Somerville. 

State Armory, Somerville. 

25 Glen Rock Circle, Malden. 

36 Carver Rd., Watertown. 

State Armory, Cambridge. 

381 High St., W. Medford. 

702 Highland Ave., Needham 
Heights. 

146 Mass. Ave, Boston. 



Headquarters 

Melvin H. Leonard. 
Alexander C. Peters 

Company D 

Douglas Gordon.. . . 
James L. Robertson. 
Chester B. Starbird. 

Company E 

Frank Gibbs 

John J. Carew 

Louis F. Smithers.. . 

Company F 

Robert S. Quimby... 
Harold F. Davis 



Major.. . 
1st lieut 



Captain 
1st lieut. 
2d lieut. 



Captain 
1st lieut. 
2d lieut. 



Captain 
1st lieut. 
2d lieut. 



Oct. 8,1920 

do 

do 



Oct. 1, 1920 

do 

do 

June 10, 1921 
Oct. 8, 1920 



do 

do 

Nov. 20,1920 
Sept. 17, 1920 
Dec. 15,1920 
Oct. 4. 1920 



AIR SERVICE. 



Armory, Medford. 

32 Bates St., Cambridge. 

60 Allston St., W. Medford. 
State Armory, Lynn. 

88 Myrtle St., Lynn. 

7 Revenue Terrace, Lynn. 

8 Hollis St., Newton. 
Armory, Medford. 

135 Mystic St., W. Medford. 
84 South St., Medford. 

18 Farragut Ave., Medford. 
State Armory, Stoneham. 
440 Main St., Stoneham. 

10 Forest St., Reading. 



101st Observation Squadron. 



Headquarters. 



Charles H. Woolley. . 
Harold J. Chapman . 
Walter P. Muther. . . 
Gardiner H. Fiske. . . 

Karl C. Payne 

George E. Sprague... 
Louis E. Boutwell. .. 
Clarence E. Hodge... 
Joseph K. Barber, jr. 
Hilding N. Carlson. . 



Major. .. 
Captain 
Captain 
1st lieut. 
1st lieut. 
1st lieut. 
2d lieut . 
2d lieut. 
2d lieut . 
2d lieut. 
2d lieut. 



Nov. 18,1921 



Nov. 18,1921 

do 

do 

do 

do 

do 

do 

do 

do 

Nov. 28,1921 



26TH DIVISION TRAIN, Q. M JD. 



Headquarters 

John B. Atkinson. . 

Harry L. Wells 

Wilbur E. Babcock. 
Joseph M. Wadden. 
William T. White. . 



Major. . . 
1st lieut. 
2d lieut . 
Captain . 
1st lieut. 



I Adjutant 

I Supply officer 

Medical Corps 

' Veterinary Corps.. 



Mar. 26,1921 

do 

do 

Apr. 19,1921 
June 22 1921 
May 28,1921 



Boston. 

5 Fells Rd., Winchester. 
Atkinson Hall, Cambridge. 

27 Waverly Ave., Newton. 
Concord Rd., Weston. 

10 Myrtle St., Belmont. 

21 Mountain Ave., Cliftondale. 
209 Summer St., Malden. 

143 Beach St., Wollaston. 

211 Belmont St., Wollaston. 

43 Saville Ave., Quincy. 



State Armory, Charlestown. 

102 Lake View Ave., Cambridge. 
35 Highland St., Reading. 

32 Albion St., Medford. 

69 Concord Ave., Cambridge. 

143 Walnut St., Newtonville. 



128 

Massachusetts — Continued . 



Organization and name of officer. 



Rank. 



Assignment. 



Date of 
Federal 
recognition. 



Address or location. 



26TH DIVISION TRAIN, Q. M. 
C.— Continued. 



-Motor Transport Company No. 101. . 

Donald E. Temple 

Walter W. Van der Wolk | 

Motor Transport Company No. 102. . 

James H. Sheeran i 

William H. Mobbs 

Motor Repair Section No. 101 j 

Joseph W. Harrington I 

Wagon Company No. 101 

Per lev L. Smith 

Harold J. Crocker | 

Wagon Company No. 102 

Leon C. Waite 

John E. Wheeler 



1st lieut. 
2d lieut . 



1st lieut. 
2d lieut . 



1st lieut... 



Captain. 
1st lieut. 



Captain 
1st lieut. 



Infantry, attached 



Infantry, attached 



Sept. 22, 1920 
May 19,1921 , 
Mav 24,1921 ! 
Oct. 25,1920 ! 

do j 

June 24,1921 j 
Nov. 17, 1920 

do 

Mar. 25,1921 
May 3,1921 
May 24,1921 
Nov. 15,1920 i 
May 5,1921 
May 28,1921 



State Armory, Springfield. 

590 White St., Springfield. 

6 Kenwood Park, Springfield. 
State Armory, Woburn. 

35 Mont vale Ave., Stonehax. 
Main St., Wilmington. 

State Armory, Everett. 

8 Timothy Ave., Everett. 
South State Armory, Boston. 
58 Beechwood Rd., Braintree. 
126 Ferry St., Everett. 

State Armory, Lawrence. 

22 Clarke St., Lawrence. 

45 Lowell St., Methuen. 



101ST MEDICAL REGIMENT. 



Ambulance Company No. 102. 
Otho L. Schofield 



SPECIAL DIVISIONAL 
TROOPS. 



26th Signal Company 

William C. G. Simkins ..... 

Harrison G. O. Chase 

William H. Flynn 

Leo F. O’Neil 

Charles T. Nicoll j 2d lieut 

James J. McKendry 2d lieut 



Captain. 



Captain . 
1st lieut. 
1st lieut. 
1st lieut. 



Medical Corps. 



110TH CAVALRY. 

(23d Division; 55th Brigade.) 
Headquarters Troop 



Augustus E. Duncan. 
Frank E. Meyers 



Roland A. Mangini. 
Service Troop 



George F. Wason.. 
Gardner Dunton . 
Edwin C. Bennett. 
Thomas E. Fry 



Captain. 
1st lieut . 

2d lieut. 



Captain. 
1st lieut. 
1st lieut. 
2d lieut. 



1st Squadron. 



June 15,1921 
Dec. 3, 1920 



Jan. 25,1921 

do 

do 



Mar. 9, 1921 
Sept. 1,1921 
Apr. 1, 1921 
Sept. 17, 1921 



Oct. 20,1920 



do 

Apr. 12,1921 



Headquarters 

Headquarters Detachment 

Dana T. Gallup Major I 

Richard E . Anthony I 1st lieut ... I 

Arthur W. Smith 1st lieut . . . ! 

Medical Department Detachment: j 

C. Arthur Boutelle Captain . . . j Veterinary Corps. 

Waldo W. Walker I Captain...! Medical Corps 

Troop A 

Walter M. Offutt Captain. 

Elliott Z wicker 1st lieut . . . I 

i 2d lieut. . . I 

Troop B | ;..| 



Percival C. Lewis.. . 
Harry D . Bishop . . . 
Charles E. Crockett. 
Troop C 



Philip L. Brown.... 

Scott V. Curry.. 

Everett H. Jenkins . 



Captain . 
1st lieut. 
2d lieut. 



Nov. 3 1921 
Nov. 17,1920 

Jan. 5, 1921 
Apr. 4, 1921 
May 19,1921 
do 



June 24,1920 



do I 

Mar. 13,1921 
July 16,1921 
Sept. 1,1921 | 

Dec. 17,1920 | 
June 4,1921 
June 24,1920 

Oct. 23, 1920 | 
Sept. 20, 1921 ! 



Captain... . 
1st lieut... 1 . 
2d lieut.. . ! . 



June 24,1920 



do 

Apr. 11,1921 
July 21,1921 
June 24,1920 



do 

June 7, 1921 
Apr. 4, 1921 



South State Armory, Boston. 

60 Washington St., Wellesley Hill. 



State Armory, Charlestown. 

55 Bartlett St., Malden. 

830 Beacon St., Boston. 

323 Columbia St., Dorchester. 

4 Shawmut St., Malden. 

112 Fayerweather St., Cambridge. 
8 Princeton St., Charlestown. 



Commonwealth Armory, Allston 
Dist., Boston. 

401 Broadway, Cambridge. 

30 Glenville Ave., Allston Dist., 
Boston. 

317 Lynn St., Jdalden. 
Commonwealth Armory, Allston 
Dist., Boston. 

5 Walnut Ave., Cambridge. 

41 Ashford St., Allston. 

16 Avon St., Somerville. 

2 Holworthy Hall, Harvard Univ., 
Cambridge. 



Commonwealth Armory, Allston 
Dist., Boston. 

Do. 

42 Trowbridge St., Cambridge. 

52 Sargent St., Winthrop. 

497 Chestnut St., E. Lynn. 

535 Ward St., Newton Center. 

79 College Ave., W. Somerville. 
Commonwealth Armory, Allston 
Dist., Boston. 

19 Chester St., Brighton. 

49 Emerson St., Wakefield. 

Commonwealth Armory, Allston 
Dist., Boston. 

8 Elm St., Brookline. 

661 Adams St., E. Milton. 

49 Sewall St., E. Lynn. 
Commonwealth Armory, Allston 
Dist., Boston. 

205 Lincoln St., Boston. 

95 Winthrop St., Framingham. 

19 Rexford St., Mattapan. 



129 

Massachusetts — Continued. 



Organization and name of officer. 

COAST ARTILLERY CORPS. 
1st Coast Defense Command. 



Rank. 



Assignment. 



Date of 
Federal 
recognition. 



Headquarters 

Benjamin B. Shedd 

George M. King 

Charles Keveney 

Caleb West 

Warren H. Reid 

Edwin M. L. Gould 

Medical Department Detachment: 

John F. Golden 

Howard P. Sawyer 



Colonel 

Lieut, col . 
Captain... 
Captain... 
Captain . . . 
1st lieut... 



Adjutant 

Supply officer 

Engineer officer. . . 
Chaplain 



Mar. 14,1921 j 

do 

i Nov. 30,1920 
Sept. 30, 1920 
Mar. 14,1921 | 

do 

Apr. 27, 1921 



Captain... Dental Corps.. 
1st lieut... Medical Corps. 



Aug. 31,1920 
Nov. 1, 1920 



1st Battalion. 



Headquarters 

Henry S. Cushing — 
George A. Willhauck 
Wallace L. Darling. . 

319th Company 

Joseph H. Hurney. .. 
Ralph H. Philpott... 

John Martens 

320th Company 

Roy W. Wilson 

James F. Trainor 

James C. Duffy 

327th Company 

Edmond J . Manning. 

Lester M. Lane 

Edward Collins 

328th Company 

Andrew J. Carr 

Loomis R. Grant 

Herman W. Hall, jr . 



Major. .. 
1st lieut. 
2d lieut. 



Captain 
1st lieut. 
2d lieut. 



Captain 
1st lieut 
2d lieut. 



Captain 
1st lieut. 
2d lieut. 



Captain. 
1st lieut. 
2d lieut. 



2d Battalion. 



Mar. 14,1921 ] 

do j 

do 

July 8,1921 | 
Oct. 18,1920 

do I 

July 6, 1921 f 
July 5,1921 
Dec. 27,1920 j 
Apr. 22,1921 
Dec. 27,1920 I 

do | 

Aug. 23,1920 
Nov. 22, 1920 
July 5,1921 ! 

do j 

Jan. 31,1921 

do 

do j 

Mar. 14,1921 



Headquarters 

William D. Cottam 

Will I. Levy 

Samuel S. Elkins 

321st Company 

Ralph E. MacLeod 

David A. Pfromm 

Jeremiah J. O’Connell . . 

323d Company 

Donald M. Hastings 

James J. A. Leahy 

Albert W. Tucker 

325th Company 

Charles W. Harris 

Harold F. Stevens 

Edward B. Pratt 

329th Companv 

Frank W. Bean 

Patrick T. MacQueenev 
Martin F. Golden 



Major. . 
1st lieut 
2d lieut. 



Captain . 
1st lieut. 
2d lieut. 



Captain . 
1st lieut . 
2d lieut. 



Captain 
1st lieut 
2d lieut. 



Captain . 
1st lieut. 
2d lieut. 



Nov. 22,1920 

do 

July 7, 1921 
Sept. 29, 1921 
Nov. 22,1920 

do 

do 

do 

do 

do 

do 

do 

Mar. 14,1921 
July 7, 1921 

do 

July 6, 1921 
Sept. 13,1920 
June 15,1921 
June 17,1921 
June 15,1921 



3d Battalion. 



Headquarters 

Harry A. Skinner 

Charles W. Borden. . 
Charles H. Simmons. 

322d Company 

George O. Gardner... 

Richard Hoyle 

Harold B. Guthrie... 

324th Company 

Ray E. Tillson 

Charles H. Phillips.. 
John J. Brindley 



Major. .. 
1st lieut. 
2d lieut. 



Captain. 
1st lieut. 
2d lieut. 



Captain 
1st lieut 
2d lieut. 



I 



Sept. 28, 1920 

do 

June 16,1921 
! Sept. 28, 1920 
Sept. 7,1920 
Oct. 28,1921 
Dec. 5,1921 
Oct. 29,1921 
I Sept. 28, 1920 

do 

do 

do 

I 



Address or location. 



South Armory, Boston. 

6 Bradshaw St., Medford. 

10 Linwood St., Hyde Park. 

31 Lorraine St., Roslindale. 

127 Page St., N. Stoughton. 

20 Moraine St., Waverly. 

175 Mt. Vernon St., Newtonville. 

101 3d St., Lowell. 

967 Robeson St., Fall River. 



South Armory, Boston. 

7 Malcolm Ave., Medford. 

415 E. 7th St., S. Boston. 

464 Huntington Ave., Boston. 
South Armory, Boston. 

4 Harvard Ave., Dorchester. 

285 Massachusetts Ave., Arlington. 
13 Garrison St., Boston. 

South Armory, Boston. 

34 Bartlett Rd., Winthrop. 

15 Vinson St., Dorchester. 

17 Manchester Rd., Brookline. 
State Armory, Hingham. 

7 Fenner St., Roxbury. 

Spring St., Hingham. 

Fresh River Ave., Hingham. 

State Armory, Plymouth. 

18 Standish St., Plymouth. 

11 S. Park Ave., Plymouth. 

61 Pleasant St., Plymouth. 



South Armory, Poston. 

41 Brent St., Dorchester. 
1138 Boylston St., Boston. 
Middle St., Hingham. 

South Armory, Boston . 

33 Carruth St., Ashmont. 
City Club, Boston. 

44 Church St., Cambridge. 
State Armory, Chelsea. 

441 Ferry St., Everett. 

270 Parkway , Chelsea. 

9 Whittier St., Lynn. 

South Armory, Boston. 

15 Wakullah St., Roxbury. 
15 Pleasant St., Hyde Park. 
37 Hendry St., Dorchester. > 
South Armory, Boston. 

36 Hancock St., Medford. 

66 Chestnut St., Brookline. 
101 3d St., Lowell. 



State Armory, Fall River. 

118 Locust St., Fall River. 

371 Hanover St., Fall River. 

118 Palmer St., New Bedford. 
State Armory, New' Bedford. 

181 Maple St., New Bedford. 

355 County St., New Bedford. 

135 Dartmouth St., New Bedford. 
State Armory, Fall River. 

359 Hanover St., Fall River. 

71 Oliver St., Fall River. 

137 Tecumseh St., Fall River. 



130 

Massachusetts — Continued. 



Organization and name of officer. 



COAST ARTILLERY CORPS— 
Continued. 

1st Coast Defense Command— 
Continued. 

3d Battalion— Continued. 



326th Company 

Norman Renne 

Douglas B. Tripp 

Sydney B. Burrell 

330th Company 

Raymond A. Brocklehurst. 

Ernest B . Fanton 

Edwin S. Southworth, jr. . 



1st Separate Battalion Infantry 



Headquarters 

George E. Parsons 

Dean J. Almy 

Medical Department Detachment: 

Robert M. Green 

Company A 

Ross T. Whistler 

Harcourt Amory, jr 

Raymond D. Fales 

Company B 

Horace Z. Landon 

Lawrence D. Jenkins 

Paul H. Preston 

Company D 

Albert W. Vinal 

Elliott Henderson 

John H. Good 



2d Separate Battalion Infantry. 



Company A 

Larkland F. Hewitt 

Henry O. Lewis. .. 

Alexander R. Davis 

Company B 

Edward Dugger 

William Edward Simmons... 
William Henry Wilson 



NOT ASSIGNED TO AN 
GANIZATION. 



OR- 



Daniel W. Hogan. 



Rank. 



Captain. 
1st lieut. 
2d lieut. . 



Captain . 
1st lieut. 
2d lieut.. 



Major. .. 
1st lieut. 

Captain . 



Captain. 
1st lieut. 
2d lieut . 



Captain. 
1st lieut. 
2d lieut . 



Captain. 
1st lieut. 
2d lieut. 



Captain. 
1st lieut. 
2d lieut. 



Captain. 
1st lieut. 
2d lieut. 



1st lieut... 



Assignment. 



Engineers Sept. 17,1920 



Date of 
Federal 
recognition. 



Oct. 6, 1920 
July 8, 1921 

do 

....do 

Sept. 28,1920 

do 

....do 

June 21,1921 



July 19,1921 

do 

July 23,1921 



Dec. 8, 1920 
May 11,1921 

do 

do 

July 16,1921 
Mar. 17,1921 

do 

do 

Apr. 5, 1921 
June 23,1921 

do 

do 

do 



Apr. 29,1921 

do 

do 

do 

do 

do 

July 19, 1921 
Nov. 28, 1921 



Address or location. 



State Armory, New Bedford. 
45 Willis St., New Bedford. 
61 Bay St., New Bedford. 

115 Pleasant St., Fairhaven. 
State Armory, Fall River. 

96 Almy St., Fall River. 

39 Palmer St., Fall River. 

498 Whipple St., Fan River. 



Boston. 

15 Ashburton PL, Boston. 

77 Woodland Rd., Auburndale. 

80 Mason Terrace, Brookline. 

1st Corps Cadets Armory, Boston. 
66 Beacon St., Boston. 

293 Beacon St., Boston. 

48 Torry St., Dorchester. 

1st Corps Cadets Armory, Boston. 
44 Thaxter Rd., Newtonville. 

36 Pinckney St., Boston. 

18 Lancaster St., Cambridge. 

1st Corps Cadets Armory, Boston. 
87 St. Stephen St., Boston. 

87 Myrtle St., Boston. 

60 Orchard St., Cambridge. 



Boston. 

Do. 

Roxbury. 

Boston. 

Do. 

Roxbury. 

35 Fort Ave., Roxbury. 
Boston. 



79 Cedar St., Wakefield. 



NATIONAL GUARD RESERVE. 



John P. Kane 

Frank B. Runey 

Charles H. Thompson, jr 



Captain. . 


. Q. M. Corps 


Apr. 24, 1917 


Captain. . 


. Infantry 


May 4, 1917 


1st lieut.. 


do 


do 



316 Essex St., Lawrence. 

18 Victoria St., West Somer. 
10 Lee St., Somerville. 



MICHIGAN. 

Alexander J. Groesbeck, Governor, Commander in Chief. 



Organization and name of officer. 


Rank. 


Assignment. 


Date of 
Federal 
recognition. 


Address or location. 


STATE STAFF OFFICERS. 










Adjutant General’s Depart- 










MENT. 










John S. Bersey 


Colonel — 


Adjutant general. . 


Dec. 20,1920 


Adjutant General’s Office, Lansing. 


Inspector General’s Depart- 










MENT. 










Heinrich A. Picker t 


Major 


State inspector 


June 7, 1921 


4715 Commonwealth Ave., De- 










troit. 


Judge Advocate General’s 










Department. 










Samuel D. Pepper 


Major 


State judge advo- 


Mar. 19,1921 


Attorney General’s Office, Lan- 






cate. 




sing. 


Quartermaster Corps. 










LeRoy Pearson 


Major 


S.Q.M.andU.S. 


Dec. 6, 1919 


Quartermaster General’s Office, 






P. and D. 0. 




Lansing. 


Osmond H. Tower 


Major 


Asst. U. S. P. and 


July 30,1919 


Do. 






D. 0. 






George C. Kieber .* 


Captain... 




Dec. 31,1917 


Do. 


Ray E. Cotton 


Captain . . . 




Dec. 3, 1920 


Ypsilanti. 


Medical Department. 










Harold A. Hume 


Major 


Medical Corps, 


Feb. 28,1918 


Owosso. 






State surgeon. 






Ordnance Department. 










Harry E. Loomis 


Major 


State ordnance of- 


Oct. 15,1920 


84 W. Main St., Battle Creek. 






ficer. 






SPECIAL DIVISIONAL 










TROOPS. 










(32d Division.) 










32d Signal Company 






Nov. 29,1920 


Ypsilanti Armory. 


William A. Bergin 


Captain 




do. . . 


Do. 


Robert E. Sehrepper 1 


1st lieut... 




. . .do 


Do. 


Edward L. Millis 


1st lieut | 




do. 


Do. 


Owen J. Cleary i 


1st lieut... 




Oct. 31,1921 


Do. 


George F. Beranek 


2d lieut 




June 16,1921 


Do. 


William G. Boutell 


2d lieut. . . 




Dec. 22,1921 


Do. 


125TH INFANTRY. 










(32d Division; 63d Brigade.) 










Headquarters 








Detroit Armory 


Service Company 






Nov. 7, 1921 


Do. 


John McLeod 




Captain . . . 1 




do 


Do. 


Kenneth C. Bradley 


1st lieut I 




Oct. 8, 1921 


Do. 


Donald L. Vallance 


1st lieut 




Nov. 7, 1921 


Do. 


John R. Mosher 


2d lieut . . . 




Nov. 28,1921 


Do. 


1st Battalion. 








Headquarters 






Dec. 15,1920 


Detroit. 


Headquarters Company 






Mar. 22,1921 


Do. 


Milton L. Hinkley 


Major 




Dec. 15,1920 


Detroit Armory. 


Edmund J. Quirk | 


1st lieut... j 




Nov. 11,1921 


Do. 


Company A 






Dec. 23,1920 


Do. 


John J. Ostrander [ 


Captain ! 




Oct. 8, 1921 


Do. 


William J. Mains 


1st lieut 




July 1, 1921 


Do. 


Companv B 






Apr. 30,1920 


Do. 


Matthias A. Wiesenhoefer 


Captain . . 




. . . .do. . 


Do. 


Charles E. O’Connor 


1st lieut 




do 


Do. 


Company C 






Sept. 13, 1920 


Do. 


Max R. Baetcke 


Captain . . . 




Aug. 13,1920 


Do. 


Charles A. Keskey 1 


1st lieut 




Apr. 30,1920 


Do. 


Antoine J. Meyrick 


2d lieut . . . 




Nov. 29,1921 


Do. 



132 

Michigan — Continued , 



Organization and name of officer. 



Rank. 



Assignment. 



Date of 
Federal 
recognition. 



125TH INFANTRY— Continued. 
ggi ; 1st Battalion— Continued. 



Company D 

Thomas V. Williams. 

Joseph R. Lane 

William L. Hendrick. 



Captain . 
1st lieut. 
2d lieut. 



2d Battalion. 



Company E 

Thomas Colladay . . 
Harrison Wright... 
William Goddall... 

Company H 

Herman Crites 

Way land L. Miller. 
William A. Hand. . 



Captam . 
1st lieut. 
2d lieut. 



Captain . 
1st lieut. 
2d lieut. 



3d Battalion. 



Company I 

Arthur M. Blackaller. 

James J. O’ Kane 

Harold A. Furlong... 

Company L 

James R. Randall 

William B. Seheffler.. 

George Whitehead 

Company M 

Walter H. Shoup 

Claude L. Allen 

Merle S. Mitchell 



Captain. 
1st lieut. 
2d lieut . 



Captain . 
1st lieut. 
2d lieut. 



Captain . 
1st lieut . 
2d lieut. 



126TH INFANTRY. 
(32d Division; 63d Brigade.) 



Dec. 17.1920 

do 

Nov. 7,1921 
Dec. 17,1920 



Jan. 26,1921 

do 

do 

do 

Apr. 28,1921 

do 

do 

do 



Dec. 16,1921 

.....do 

do 

do 

May 18,1921 

do 

do 

do 

Feb. 2,1921 

do 

do 

do 



Headquarters 

Earl R. Stewart 

Guy M. Wilson 

William Haze 

James Sinke 

Allan B. Wallower 

Wesley W. W ren 

Patrick J. Dunigan 

Medical Department Detachment. 

Leo J. Crum 

Albert E. Henwood 

Percy D. Crum 

HeadquartersJJompany 

Edward E. Damon 

Service Company 

Mallory N. Kincaid 

John Speelman 

Herbert D. Crothers l 

John J. Otten 

Howitzer Company 

Edward B. Strom 

Clark H. Apted 



Colonel — 
Lieut. Col. 

Major 

Captain... 
Captain . . . 
1st lieut... 
Major 



Major 

Captain... 
1st lieut... 



Captain. 



Captain. 
1st lieut. 
1st lieut. 
2d lieut.. 



Captain. 
1st lieut. 



Duty headquarters 
Machine-gun officer 

Adjutant 

Supply officer 

fn telligen ce offi cer . 
Chaplain 



Medical Corps 

do 

Dental Corps. 



Supply. 



June 10,1921 

do 

Apr. 23,1921 
June 11,1921 
Sept. 1,1920 
Apr. 6. 1921 
Apr. 5, 1921 
July 11, 1921 
May 12,1921 

do 

do 

do 

Mar. 9, 1921 

do 

Feb. 21,1921 

do 

do 

July 19,1921 
July 18,1921 
Apr. 5,1921 
June 11,1921 
Apr. 5, 1921 



1st Battalion. 



Headquarters 

Headquarters Company . . . 

John Bonner 

Weyland S. Harvey. . . 

Company A 

Roscoe L. Graves 

Leland E. Wheeler 

Paul U. Champion 

Company B 

Herbert V. Henderson. 
Lawrence E. Holmes. . 
John Y. Fint 



Major. . 
1st lieut. 



. Captain. 
. 1st lieut. 
. 2d lieut., 

j Captain. 
I 1st lieut. 
I 2d lieut.. 



June 7, 1921 

do 

Apr. 25,1921 
June 7, 1921 
Feb. 23,1921 

do 

do 

Sept. 13, 1921 
Mar. 10,1921 
May 6, 1921 
Mar. 10,1921 
June 7,1921 



Address or location. 



Detroit Armory. 
Do. 

Do. 

Do. 



Flint Armory. 
Do. 

Do. 

Do. 

Do. 

Do. 

Do. 

Do. 



Ann Arbor Armory. 
Do. 

Do. 

Do. 

Port Huron Armory. 
Do. 

Do. 

Do. 

Pontiac Armory. 

Do. 

Do. 

Do. 



Grand Rapids Armory. 

Mich. Utilities Com., Lansing. 
Patterson Block, Flint. 

Grand Rapids Armory. 

Do. 

Do. 

Do. 

609 E. 5th A ve., Fljnt. 
Kalamazoo Armory. 

Do. 

Do. 

Do. 

Grand Rapids Armory. 

Do. 

Do. 

Do. 

Do. 

Do. 

Do. 

Do. 

Do. 

Do. 



Adrian Armory. 
Do. 



Do. 

Coldwater Armorv. 
Do. 

Do. 

Do. 

Adrian Armory. 
Do. 

Do. 

Do. 



133 

Michigan — Continued . 



Organization 



and name of officer. 



Rank. 



Assignment. 



Date of 
Federal 
recognition. 



Address or location . 



126TH INFANTRY— Continued. 



1st Battalion— Continued. 



Company C 

Claud M. Shook. . 
Norman B. Long. 
William Owen — 

Company D 

Henry A. Geerds. 

John Bremer 

Oscar E. Johnson. 



Captain 
lstlieut. 
2d lieut. 



Captain , 
1st lieut. 
2d lieut. 



Aug. 25,1920 

do 

do 

do 

Mar. 22,1921 

do 

do 

do 



2d Battalion. 



Headquarters 

Headquarters Company 

Edgar H. Campbell 

Arnold E. Smith 

Company E ' 

Charles L. McCormick — 

Gordon K. Goltz 

John E. Dumon 

Company F. . 

George L. Olsen 

Henry J. Stang 

Theodore Krause 

Company G 

Walter L. LeBoeuf 

Charles Joseph Kowalski 

Company H 

George R. Hogarth 

Maxwell E. Smith 



Major . . 
1st lieut 



Captain 
1st lieut 
2d lieut. 



Captain 
1st lieut 
2d lieut . 



Captain 
1st lieut. 



Captain 
2d lieut. 



Dec. 31,1920 
Mar. 7, 1921 
Dec. 31,1920 
Feb. 14,1921 
May 5, 1920 

do 

do 

do 

Mar. 22,1920 
Mar. 23,1920 
Nov. 22,1920 

do 

Aug. 23,1920 

do 

Nov. 9,1921 
Apr. 6, 1921 

do 

do 



Kalamazoo’Armory. 

Do. 

Do. 

Do. 

Holland Armory. 
Do. 

Do. 

Do. 



Grand Rapids. 

Grand Haven. 

416 5th St., Manistee. 
Grand Haven. 

Big Rapids Armory. 
Do. 



Do. 

Grand Haven Armory. 
Do. 



Muskegon Armory. 
Do. 

Do. 

Ionia Armory. 

Do. 

Do. 



3d Pattalion. 



Headquarters 

Headquarters company. 
John H. Schouten. . 
Claude L. Barkley. . 

Company I 

Lewis J. Donovan . . 

Andy Mouw 

Company K 

Sidney Eleveld 

Gerald C. DeBoer. . 

Floyd R. Mayo 

Company L 

Charles H. Simpson 
Ben H. Barendse... 

John E. Morris 

Company M 

Sybrant Westra 

Henry Holstege 



Major. . 
1st lieut. 



Captain 
1st lieut 



Captain 
1st lieut 
2d lieut. 



Captain 
1st lieut 
2d lieut. 



Captain 
1st lieut 



119TH FIELD ARTILLERY. 
(32d Division; 57th Brigade.) 






: Dec. 30,1920 
June 10,1921 
I Dec. 30,1920 
Apr. 5, 1921 
Aug. 31,1920 

do 

do 

Sept. 1,1920 
Mav 3, 1921 
June 14,1921 
Mar. 7, 1921 
Sept. 24, 1920 
Nov. 15,1921 
July 17,1921 
Sept. 24, 1920 
Aug. 30,1920 

do 

do 



Grand Rapids Armory. 
Do. 

Do. 

Do. 

Do. 



Do. 



Do. 

Do. 



Headquarters 

Joseph H. Lewis 

Olin G. Dryer 

James A. Person 

Everett B. Eschbach 

Medical Department Detachment. 

Milton A. Shaw 

Roscoe D. Cummins 

Elmer G. McConnell 

Oliver A. Taylor 



I Lieut, col 

Captain... Adjutant 

Captain... Int., plans, and 
| train, officer. 

1st lieut... I Liaison officer 



Major j Medical Corps 

Captain ... Dental Corps 

1st lieut. . . I Medical Corps 

1st lieut . . : Veterinary Corps. . 



Oct. 5, 1921 

do 

July 22,1921 

July 23,1921 
July 22,1921 
Dec. 11,1920 
July 14,1921 
July 13,1921 
do 



Lansing Armory. 
Do. 

Do. 

Do. 



Do. 

Do. 

Do. 

Do. 

Do. 

Do. 



1st Battalion. 



Headquarters j 

Clarence O. Skinner Major j 

Adelbert D. Vandervoort ! Captain... 1 Adjutant 

William R. Collinson j lstlieut... Int., plans, and j 

| train, officer. | 



July 22,1921 
Oct. 5, 1921 
Oct. 14,1921 
July 22,1921 



Lansing Armory. 
Do. 

Do. 

Do. 



134 

Michigan — Continued . 



Organization and name of officer. 



Rank. 



Assignment. 



Date of 
Federal 
recognition. 



Address or location . 



119TH FIELD ARTILLERY— 
Continued. 

1st Battalion— Continued. 

Headquarters Detachment and 
Combat Train. 

Jay C. Robbins 

John H. Nussdor'er 

Battery A 

William S. Cameron 

Edgar Rosecrans 

William J. Clark 

Battery B 

Ralph C. Huston 

Howard C. Ratbers 

Franklin T. Mallory 

Battery C 

Frank G. Millard 

Albert C. Lyon 

Anthony H. Meyer 

Frank P. Lembert 



Captain . 
1st lieut. 



Captain. 
1st lieut. 
1st lieut. 



Captain*. . 
1st lieut.. 
2d lieut. . 



Captain. 
1st lieut. 
1st lieut. 
2d lieut. 



July 22,1921 

Nov. 12,1921 
Oct. 8, 1921 
Nov. 9, 1920 
Oct. 7, 1921 
July 22,1921 
Oct. 12,1921 
May 10,1921 
Oct. 12,1921 
Oct. 13,1921 
Nov. 15,1921 
June 1, 1921 

do 

do 

do 



.do. 



2d Battalion. 



Headquarters 

Corwin J. Schneider. 

Glenn W. Carey 

Leslie E. Peck 



Major... 
Captain. 
1st lieut. 



Headquarters Detachment 
Combat Train. 

Leon C. Hulse 

Gerald R. Danley 

Glenn B. Daniey 

Battery D 

Burton G. Cameron 

Rutgers Alexander 

Homer Stryker 

Battery E 

Henry E. Walswortb 

Allen O. Beach 

Oliver Spaulding 

Thad C. Beach, jr 

Battery F 

George B. Ely 

William W. Norris 

Robert C. Widrig 

John R. Snow 



and 



Captain. 
1st lieut. 
2d lieut . 



Captain. 
1st lieut. 
2d lieut . 



Captain . 
1st lieut . 
1st lieut . 
2d lieut . 



Adjutant 

Int., plans, and 
train, officer. 



Oct. 12,1921 

do 

July 22,1921 
do.. 

Oct. 12,1921 



.do. 

.do. 



Captain. 
1st lieut. 
1st lieut. 
2d lieut . 



106TH CAVALRY. 
(22d Cavalry Division.) 

1st Squadron. 



do 

May 23,1921 

do 

do 

.....do 

May 20,1921 

do 

do 

Oct. 12,1921 
May 20,1921 
Oct. 5, 1921 

do 

do 

do 

do 



Lansing Armory. 

Do. 

Do. 

Do. 

Do. 

Do. 

Do. 

Do. 

Do. 

Do. 

Do. 

Flint Armory. 
Do. 

Do. 

Do. 

Do. 



Lansing Armory. 

Do. 

Do. 

Do. 

St. Johns Armory. 

Do. 

Do. 

Do. 

Grand Ledge Armory. 
Do. 

Do. 

Do. 

St. Johns Armory. 

Do. 

Do. 

Do. 

Do. 

Charlotte Armory. 

Do. 

Do. 

Do. 

Do. 



Headquarters 

Harold T. Weber 

Albert J. Hart 

Headquarters Detachment 
George O. Hamann — 

Troop A 

A. Dwight Williams. . . 

Frank T. Warner 

William H. Hinz 

Troop B y... 

Ray F. Bierwirth 

Joel E. Dobbs 

Raymond W. Church . 

Troop C 

Henry E. Reece 

Frank J. Kennedy 



Major. .. 
1st lieut. 



2d lieut 



Captain 
1st lieut. 
2d lieut . 



1st lieut. 
1st lieut 
2d lieut. 



Captain. 
1st lieut, 



June 14,1921 

do 

do 

do 

Feb. 23,1921 
Aug. 19,1920 

do 

Aug. 20,1920 
May 12,1921 
Aug. 9, 1920 
June 14,1921 
Feb. 23,1921 
June 14,1921 
June 3, 1921 

do 

do 



Detroit Cavalry Armory. 
Do. 

Do. 

Do. 

Do. 

South Haven Armory. 
Do. 

Do. 

Do. 

Detroit Cavalry Armory. 
Do. 

Do. 

Do. 

Alma Armory. 

Do. 

Do. 



135 



Michigan — Continued. 



NATIONAL GUARD RESERVE. 



Organization and name of officer. 



Louis C. Coveil 

Ned F. Stevenson 

John F. McCabe 

Francis H. Missig 

Percy L. Taylor 

Ford W. Gilleo 

Thomas A. Newton 

•Charles J. Loos 

Michael O’Flaherty 

George F. Williams 

Howard C. Whiteherse. . 

•Charles D. Kelley 

Paul A. Applegate 

Earl Bender 

Floyd A. Taylor 

Ralph A. Loveland 

Eugene I. Van Antwerp 

Orlando W. Pickard 

Raymond G. Tuck 

William Westrate 

Gordon H. Yeo 

Eugene S. Thornton 

Harry F. Becker 

William C. Young 

Albert E. Petermann 



Luther G. Beckwith. 



Rank. 


Assignment. 


Date of 
Federal 
i recogdition. 


Brig. gen. . 




Mar. 8, 1919 


Captain... 


Infantry 


1 June 20,1919 


Captain... 




| Oct. 21,1919 


Captain... 


do 


June 27,1919 


Captain... 




i Aug. 5, 1919 


! Captain... 


do 


Dec. 20,1919 


Captain... 




Sept. 3,1919 


lstlieut... 


do 


Aug. 18,1919 


1st lieut . . . 


do 


Aug. 9, 1919 
1 Sept. 16,1919 
Nov. 24,1919 


1st lieut . . . 


do 


2d lieut . . . 


do 


Major 


Field Artillery 


Dec. 3, 1919 


Captain... 


do 


Aug. 2,1920 


Captain... 
2d lieut . . . 


do 


! Jan. 9,1920 


Air Service 


Feb. 13,1920 


Major 


Engineer Corps 


Sept. 3,1919 


Captain... 


do 


Aug. 18,1919 


1 Captain... 


Medical Corps 1 


Aug. 23,1919 


Captain... 


do : 


Aug. 4, 1919 


! Captain... 


do 


June 7, 1920 


: Captain... 


do 


May 3, 1920 


1st lieut.. . 


do • 


June 4, 1920 


lstlieut... 


do j 


Feb. 28,1920 


Captain... 


Dental Corps j 


Sept. 12, 1919 


Major 


Judge A d v ocate j 
General’s De- 
partment. 


Mar. 7, 1919 


Major 




Aug. 19,1919 



Address or location. 



1405 Kresge Bldg., Detroit. 

146 Charlotte, Detroit. 

1443 Townsend Ave., Detroit. 

18 Hyde St., Detroit. 

306 5th St., Jackson. 

333 Sunset Ave., Grand Rapids. 
1077 2d Ave., Detroit. 

202 Breitmeyer Bldg., Detroit. 

1425 Richardson St., Port Huron. 
305 Damon St., Jackson. 

828 E. Main St., Owosso. 

Detroit Journal, Detroit. 

1621 Bradley, Lansing. 

Big Rapids. 

Jaxon Steel Products Co., Jackson. 
1314 S. University St., Ann Arbor. 
577 Seyburn Ave., Detroit. 

5676 Gd. River, Detroit. 

Oakland Bldg., Pontiac. 

21 W. 8th St., Holland. 

Big Rapids. 

601-7 Union Nat. Bank, Muskegon. 
South Haven. 

Rockford. 

Calumet. 



809 N. Farragut St., Bay City. 



136 



MINNESOTA. 

J. A. O. Preus, Governor, Commander in Chief. 



Organization and name of officer. Rank. 



Assignment. 



Date of 
Federal 
recognition. ; 



STATE STAFF OFFICERS. 



Adjutant General’s Depart- 
ment. 



Walter F. Rhinow. 
Ellard A. Walsh... 



Inspector General’s Depart- 
ment. 

Perry K. Gilfillan 



Judge Advocate General’s 
Department. 



Frank E. Reed 

Raymond F. Schroeder. 



Quartermaster Corps. 



Enlisted personnel. . 

Harry L. Brady 

Oscar D. Hauschild. 

James F. Gould 

John F. Landt 

Miles J. Stock well. . 
Arthur C. R. Zinn. . 



Medical Department. 

Cecil W. Coad 

Ordnance Department. 
F. Alexander Stewart 



6 8TH INFANTRY BRIGADE. 
(34th Division.) 



Headquarters 

Perry Harrison 

Leo K. Eaton 

Lawrence L. Conrad. 
James W. Peeke 



135th Infantry. 



Headquarters 

Erie D. Luce. 



William T. Mollison. 
Anthon C. Jensen. . . 
Ralph Smith 



Joseph S. Simonet 

Telford J. Dorr 

Ezra C. Clemans 

Medical Department Detachment: 

Louis D. Hughes 

Harry P. Bacon. . 

Walter N. Lee 

Arthur O. Lindquist 

Walter R. Hurd 

Lawrence O. Doyle 

Headquarters Company 

George G. McDonald 

Richard E. Phalon. 

Service Company 

Arthur G. Perlich 

Daniel Pettigrew 

Henry Arthur Cresse 



Brig. gen. . 
Lieut, col. 



Lieut, col 



Adjutant general. . 
Assistant adjutant 
general. 



Lieut, col. 
Major 



Lieut, col. 
Lieut, col. 

Major 

Captain.. 
1st lieut.. 
2d lieut . . 



U. S. P. and D. O. 



Oct. 13,1919 
Sept. 17,1921 



Feb. 3,1921 



Apr. 4,1921 
Nov. 27,1917 



May 19,1921 
July 1,1920 
May 12,1921 
Dec. 1,1921 
Dec. 19,1921 

do 

May 19,1921 



Major . 



Dental Corps. 



Lieut, col. 



Brig. gen. 

Major 

Captain.. 
1st lieut.. 



Commanding . 

A djutant 

Aid 

do 



Dec. 27,1920 



May 9, 1921 



Apr. 26,1920 

do 

do 

June 7,1921 
do 



Colonel. . . 

Lieut, col. 

Major 

Captain.. 

Captain . . 
1st lieut.. 
Major 



Major. .. 
Captain. 
Captain. 
Captain . 
Captain. 
1st lieut. 



Captain . 
2d lieut . 



Captain . 
1st lieut. 
1st lieut. 
2d lieut.. 



Commanding . 



Jan. 6,1921 
do 



Duty headquarters Dec. 

M. G. officer 

Adjutant 



Supply officer. . . 
I., P., and T. O. 
Chaplain 



Medical Corps. 

do 

do 

Dental Corps. . 

do 

Medical Corps. 



Surplus, attached . j 



Transportation. 
Supply 



8, 1920 
June 3, 1921 
July 22,1920 

Sept. 17, 1921 
Jan. 17,1921 
Nov. 19,1920 

Apr. 21,1920 
Dec. 10,1920 
Dec. 11,1920 
Mar. 4,1921 
June 3, 1921 
Sept. 2,1920 
July 22,1920 
June 22,1920 
Feb. 2,1921 
July 22,1920 
Nov. 23,1921 

do. 

Dec. 5,1921 



Address or location. 



State Capitol, St. Paul. 
Do. 



613 Pioneer Bldg., St. Paul. 



Courthouse, Minneapolis. 
Courthouse, St. Paul. 



Worthington. 

State Capitol, St. Paul. 

3244 Holmes Ave., Minneapolis. 

126 Arthur Ave. SE.. Minneapolis. 
State Capitol, St. Paul. 

119 E. Magnolia St., St. Paul. 

130 Litchfield Ave., St. Paul. 



1312 W. 26th St., Minneapolis. 



3409 Park Ave., Minneapolis. 



Minneapolis. 

119 N. 4th St., Minneapolis. 

910 N. Y. L. Bldg., Minneapolis. 
2644 Harriet Ave. S., Minneapolis. 
1900 Kenwood Parkway, Minneap- 
olis. 



Minneapolis. 

Care Luce Electric Lines, Minne- 
apolis. 

New State Capitol, St. Paul. 

3241 Oakland Ave., Minneapolis. 
312 Tribune Annex, 4th and Mar- 
quette Ave., Minneapolis. 
Stillwater. 

711-18th Ave., N., Minneapolis. 
Owatonna. 

820 Masonic Temple, Minneapolis. 
Milaca. 

Madison. 

1202 E. 18th St., Minneapolis. 
Appleton. 

506 Oak St., Minneapolis. 
Minneapolis. 

3420 Girard Ave., Minneapolis. 

1418 Park Ave., Minneapolis. 
Minneapolis. 

223 Oak Grove, Minneapolis. 

2103 Oliver Ave. N., Minneapolis. 

1419 6th St. N., Minneapolis. 



137 

Minnesota — Continued . 



Organization and name of officer. 



Rank. 



Assignment. 



68TH INFANTRY BRIGADE— 
Continued. 

135th Infantry— Continued. 



Howitzer Company 

Edward W. Simonet. 



John P. Gilmore. 



1st Battalion. 



Major. . . 
1st lieut . 



Captain . 
1st lieut . 
2d lieut . 



Headquarters 

Headquarters Company 

Roland E. Gillesby 

W arren E . Maunsell — 

Company A 

Fred S. Moulster 

Robert W. Feehan 

Gilbert C. Rode 

Company B 

Roderick F. McHugh 

Jarrold A. Petraborg 

Albric Joseph Van DenBroeke. 

Company C I 

Louis F. Cole i Captain 

Albert L. Jansen 1st lieut 

Ben C. Leonard 

Company D 

George W. Wagner 

William J. Nadeau 

Randolph Y. Auman 



Captain . 
1st lieut. 



Captain . 
1st lieut. 
2d lieut. 



2d Battalion. 



Headquarters 

Headquarters Company. 

Harold S. Nelson 

Silvy Bjirke 

Company E 

George L. Atkins 

Albert A. Svoboda.. 

Keith S. Crawley 

Company F 

RugeneC. Toher 

Hugh H. Soper 



Company G 

Archie W. Simpson — 

Guy H. Larson 

Harry A. Anderson 

Company H 

Walter E. Tollefson.. . 

Charles S. Oots, jr 

George W. Armstrong. 

Sd Battalion. 



Headquarters 

Headquarters Company. 
Otto I. Ronnigen . . . 
Theodor S. Slen. . . . 

Comi any I 

Clifford W. Pickle.. 

Gerald C. Dale 

Arthur W. Hauck . . 

Company IC 

Joel B. Stageber" . . . 
Andrew Amundson. 
Obert Thompson . . . 

Company L 

Walter J. L struck. . 
George Robinson. . . 
Arthur Amundson.. 

Company M 

Lester A. Hancock.. 



Joseph M. Johnson. 



2d lieut. 



Captain . 
1st lieut. 
2d lieut. 



Major. .. 
1st lieut. 



Captain . 
1st lieut. 
2d lieut. 



Captain. 
1st lieut. 
2d lieut. 



Captain. 
1st lieut. 
2d lieut. 



Captain. 
1st lieut. 
2d lieut. 



Major. .. 
1st lieut. 



Captain . 
1st lieut. 
2d lieut. 



Captain . 
1st lieut. 
2d lieut. 



Captain. 
1st lieut. 
2d lieut. 



Captain . 
1st lieut. 
2d lieut. 



Date of 
Federal 
recognition. 



Address or location. 



May 27,1921 
do 



.do. 



Stillwater. 

Smithson Paper Box Co., Still- 
water. 

South Stillwater. 



May 27,1921 

do 

Sept. 17, 1921 
Nov. 26,1921 
July 27,1920 

do 

do 

. Sept. 17,1920 . 

I Sept. 29, 1920 Aitken. 



Stillwater. 

Do. 

227 Oak St. SE., Minneapolis. 
424 N. 3d St., Stillwater. 

Pine River. 

Do. 

Do. 

Do. 



Sept. 17,1921 
Dec. 21,1921 
Dec. 24, 1921 
Oct. 26,1920 
Jan. 18,1921 
June 1,1921 
July 19.1921 
Sept. 2,1920 
do 



Do. 

Do. 

Do. 
Olivia. 

Do. 

Do. 

Do. 

Breckenridgc. 
Do. 

do Campbell. 

do Breekenridge. 



June 30, 1921 
June 3,1921 1 
Feb. 1,1921 I 
Nov. 30.1921 
,Aug. 26,1920 

do 

do 

do 

Nov. 30,1920 
Apr. 1,1921 
May 10,1921 



Nov. 5,1920 
Feb. 10,1921 

do 

do 

Dec. 14,1920 

do 

do 

do 



Owatonna. 

Do. 

Do. 

430 Fairview Ave., Owatonna. 
Jackson. 

Do. 

Do. 

Alpha. 

Owatonna. 

Do. 

Do. 

Austin. 

P. O. Box 323, Austin. 

P. O. Box 201, Austin. 

304 Davidson St., Austin. 
Austin. 

Do. 

912 E. Bridge St., Austin. 

801 W. College St., Austin. 



June 30,1921 


Madison. 


June 8,1921 


Do. 


Oct. 25,1920 


Do. 


June 8,1921 


Do. 


Oct. 20,1920 


Do. 




Do. 


do 


Do. 




Do. 


Oct. 21,1920 


Dawson. 


do 


Do. 


do 


Do. 


do 


Do. 


Jan. 6,1921 


Montevideo. 



Sept. 14, 1921 
Nov. 18,1921 
Nov. 25,1921 
Dec. 16,1920 
do 



Dec. 16. 1920 Do. 



212 South St., Montevideo. 
321 N. 6th St., Montevideo. 
101 11th St. S., Montevideo. 
Appleton. 

Do. 



138 

Minnesota — Continued. 



Organization and name of officer. 


Rank. 


Assignment. 


Date of 
Federal 
recognition. 


UN ASSIGNED. 
5th Infantry. 






Jan. 17,1919 
Sept. 24,1920 
Apr. 21.1921 
Mav 28,1921 
Jan. 1, 1921 
Aug. 5, 1921 




Colonel 

Lieut, col. 


Commanding 


Paul L. Spooner # 


Duty Morris 


M. G. officer 

Adjutant 




Captain.. . 
Captain.. . 
lstlieut... 
lstlieut... 

Major 


Fred M. Otto 


Supply officer 

I., P., and T. 0... 


Chaplain... 


Dec. 19,1918 

Dec. 20, 1918 
Dec. 1, 1920 
June 11,1921 
Jan. 17,1919 
Apr. 25,1921 
Jan. 17,1919 
Oct. 20,1921 
May 3, 1921 
Apr. 1, 1920 
Nov. 4,1919 
Julv 1,1920 
Jan. 17,1919 
Mav 28,1921 
May 31,1921 

Jan. 1,1921 
Jan. 17,1919 
Jan. 1, 1921 
July 14,1920 


Medical Department Detachment: 


Medical Corps 




Captain . . . 
1st lieut... 


do 




Dental Corps 






































2d lieut.. . 
2d lieut.. . 


Supply 




Surplus, attached . 
















1st Battalion. 






............. 

Headquarters Company 






JJOy W Tlfl.t.PS 


Major 




Clifford R Nutter 


lstlieut. . 




Company A 


2d lieut 








Mar. 24,1921 


M&x Sebald 


Captain 




Wright S. Cockroft 

John Christopherson. . 


lstlieut... 
2d lieut. 




do 




Company B 






June 2, 1921 
do 


'Bpnjqmin A . Hawkins 


Captain. 




Alfred O Rehder 


1st lieut 




Dec. 29,1921 


Company C 


2d lieut . . . 








Jan. 17,1919 
Aug. 7,1920 
Feb. 24,1921 
July 6, 1921 
Jan. 17,1919 
Mar. 25,1920 
May 1, 1920 
.do 


Cl flits T Bremer 


Captain 




Mark J Wilson 


1st lieut 




Emil 0 Ludtke 


2d lieut 




Company D 






James M. George 


Captain... 
1st lieut. . 




Harlan J. W ood 


Arthur J. Frey 


2d lieut . . 




M Battalion. 
Headquarters . 






June 1, 1921 
Mav 19,1921 
June 1, 1921 
Mav 19,1921 
Jan. 17,1919 
Sept. 6,1920 
Oct. 21,1921 
Oct. 9, 1921 
Jan. 17,1919 
. .do 


Headquarters Company 






Edward V. Nyquist. 


Major 




Earl A. Ellsworth 


1st lieut 




Company F 






Glen R. Eggleston 


Captain . . . 




Fred H. Sterling 


1st lieut. . . 




W. Elden Rowe 


2d lieut. . . 




Company G 






Ernest N. Chute 


Captain 




Walter F. Carver 


1st lieut 




Jan. 1, 1920 


Company H 


2d lieut. . . 








Jan. 17,1919 
Feb. 14,1919 
May 5, 1920 
May 10,1921 
Jan. 17,1919 
May 2, 1921 
Jan. 15,1921 


Andrew A. Anderson 


Captain . . 




Paul K. Myers 


1st lieut... 




Frank F. Michael 


2d lieut 




Company L 






Nelson R. Kyerson 


Captain 




William H. Hosken 


1st lieut.. . 






2d lieut . . . 





Address or location. 



Mankato. 

Do. 

Morris. 

302 S. Front St., Mankato. 
Mankato. 

107 Hanover St.. Mankato. 

Worthington. 

Mankato. 

St. Cloud. 

Box 165, New Him. 
Mankato. 

Do. 

Do. 

314 Walnut St., Mankato. 
Mankato. 

Worthington. 

Mankato. 

Route No. 3, St. Peter. 
Mankato. 

Do. 

127 S. 4th St., Mankato. 



St. Peter. 

Do. 

Mankato. 

St. Peter. 

New Ulm. 

Do. 

Do. 

Do. 

Red Wing. 

Do. 

Do. 

Rochester. 

Do. 

Do. 

417 5th Ave. NW., Rochester. 
Winona. 

Do. 

Do. 

Ill E. King St., Winona. 



Windom. 

Do. 

Mankato. 

Do. 

Worthington. 

Do. 

1621 Okabena, Worthington. 
Adrian. 

Fairmont. 

Do. 

Do. 

Luverne. 

Do. 



Do. 

Redwood Falls. 
Do. 

North Redwood. 



139 

Minneso ta — Continued . 



Organization and name of officer. 



UNAS SIGN ED— Continued. 
5th Infantry— Continued. 



Rank. 



Assignment. 



Date of 
Federal 
recognition. 



Sd Battalion. 



Headquarters 

Headquarters Company. 

John W. Carter 

John Campbell 

Company E 

John L. Townley, jr. 

Phillip J. Moe 

Marvin J. Saul 

Company I 

Arthur R. Hustad. . . 
Joseph P. Thornton. 
Hans F. Pederson . . . 

Company K 

Clifton L. Voss 

William E. Frame... 
Frank L. McDaniels. 

Company M 

Joseph E. Nelson 

Arthur H. Erickson. 
Mickle Bang 



Major... 
1st lieut. 



Captain. 
1st lieut. 
2d lieut. 



Captain. 
1st lieut. 
2d lieut. 



Captain 
1st lieut 
2d lieut . 



Captain . 
1st lieut. 
2d lieut . 



Jan. 17,1919 

do 

Apr. 30,1921 
May 31,1921 
Jan. 17,1919 
Nov. 6,1919 
Mar. 25,1920 
May 31,1921 

do.. 

do 

do 

do 

Jan. 17,1919 
Sept. 1,1919 
Nov. 7,1921 

do 

Jan. 17,1919 
Apr. 1, 1920 
Apr. 10,1920 
May 1, 1920 



6th Infantry. 



Headquarters 

James B. Woolnough 
Frederick G. Stutz. . 
Kenneth E. Fosnes. . 
Hiram D. Frankel... 
Roy E. Delano 



Colonel 

Lieut, col. 
Captain... 
Captain... 
Captain . . . 



Commanding 

Duty headquarters 

M. G. officer 

Adjutant 

Supply officer 



Jan. 

May 

Jan. 

Mar. 

July 

Mar. 



30. 1919 

17. 1920 
30, 1919 

15. 1921 
3, 1919 

16. 1921 



Edward H. Eckel, jr 

Medical Department Detachment: 

Thomas J. Maloney 

Frank B. Morrissey 

Abraham H. Kaplan 

Arthur P. Hansen 

George D. Brand 

Headquarters Company 

Paul F. Schlick 

Service Company 

Lester G. Mample 



1st lieut... 

Major 

Captain... 
Captain... 
Captain... 
1st lieut... 



Captain 

Captain 



Chaplain 

Medical Corps. 

do 

do 

Dental Corps. . 
Medical Corps. 



Jan. 30,1919 

Apr. 22,1920 
Jan. 27,1921 
Oct. 14,1921 
Dec. 20,1921 
Dec. 14,1921 
Jan. 30,1919 
Mar. 16,1921 
Jan. 30,1919 
Feb. 26,1919 



Sheldon H. Smith 
Albert S. Gowen.. 
Algot W. Lindahl, 
owitzer Company. . . 
Walter L. Lewis. . 
Frank D. Ruggles 



1st lieut. 
1st lieut . 
2d lieut . 



Captain 
1st lieut 



Transportation 

Personnel 

Supply 



Apr. 4, 1919 
Nov. 28,1919 
Oct. 27,1921 
Jan. 30,1919 
Jan. 22,1921 
Apr. 2, 1920 



1st Battalion. 



Headquarters 

Jason L. Lewis 

Phillip C. Bettenberg. 

Company A 

Bronson West 

Hugo A. Hesse 

Franklin H. Griggs, jr 

Company B 

Carleton P. Schaub 

Harry L. Kaye 

Walter J. Bergquist. . 

Company C 

Arthur A. Van Dyke. 

Reece J. McGee 

Ernest A. Beedle 

Company D 

Stafford King 

Norman Nelson 

Ray L. Sleeger 



Major. .. 
1st lieut. 



Captain 
1st lieut 
2d lieut . 



Captain 
1st lieut 
2d lieut . 



Captain 
1st lieut 
2d lieut . 



Captain 
1st lieut 
2d lieut . 



Apr. 3,1919 

do 

May 12,1921 
Jan. 30,1919 
Apr. 22,1919 
Feb. 11,1920 
July 8, 1921 
Jan. 30,1919 
Apr. 12,1919 
Oct. 15,1921 
Nov. 8,1921 
Jan. 30,1919 
Nov. 25, 1919 
Nov. 17, 1921 
July 6, 1921 
Jan. 30,1919 
Mar. 16,1921 
May 20,1920 
June 15,1921 



Address or location. 



St. Cloud. 

Do. 

Do. 

703 6th Ave. S., St. Cloud. 

Fergus Falls. 

Do. 

Do. 

411 Cavour Ave. W., Fergus Falls. 
Benson. 

Do. 

Do. 

Do. 

Morris. 

Do. 

Do. 

Do. 

Crookston. 

Do. 

Do. 

Do. 



St. Paul. 

Room 613, Pioneer Bldg., St. Paul. 
50 W. 3d St., St. Paul. 

Stillwater. 

701 Pioneer Bldg., St. Paul. 

1395 W. Como and Phalan Ave., 
St. Paul. 

77 Macalester Ave., St. Paul. 

1032 Lowry Bldg., St. Paul. 

Lowry Bldg., St. Paul. . 

740 Euclid Ave., St. Paul. 

11 Lowry Bldg., St. Paul. 

535 Lowry Bldg., St. Paul. 

St. Paul. 

825 Goodrich Ave., St. Paul. 

St. Paul. 

N. W. Electric Equipment Co., St. 
Paul. 

994 Grand Ave., St. Paul. 

966 Davern Ave., St. Paul. 

612 Jenks St., St. Paul. 

St. Paul. 

207 Liberty Bank Bldg., St. Paul. 
2176 Dayton Ave., St. Paul. 



St. Paul. 

285 Endicott Bldg., St. Paul. 

575 Dayton Ave.,' St. Paul. 

St. Paul. 

Room 613, Pioneer Bldg., St. Paul 
1760 Palace St., St. Paul. 

513 Grand Ave., St. Paul. 

St. Paul. 

407 Merchants Bk. Bldg., St. Paul. 
1014 Earl St., St. Paul. 

729 Case St., St. Paul. 

St. Paul. 

708 Guardian L. Bldg., St. Paul. 
1689 Dayton Ave., St. Paul. 

508 E. Belvidere St., St. Paul. 

St. Paul. 

City Hall, St. Paul. 

992 Portland Ave., St. Paul. 

369 Winslow Ave., St. Paul. 



' 140 

Minnesota — Continued. 



1 

Organization and name of officer. Rank. 


Assignment. 


Date of 
Federal 
recognition. 


UNASSIGNED— Continued. 
V t 

6th Infantry— C ontinued. 
2d Battalion. 






Apr. 12,1921 
do 














Jan. 10,1921 
Mar. 22,1921 
Jan. 30,1919 
Mar. 22,1921 
Mar. 28,1921 
Apr. 26,1921 
Jan. 30, 1919 
Dec. 30,1920 
Sept. 2,1919 
Mar. 13,1921 
Jan. 30,1919 
do 
















Captain . . . 






1st! lieut . . 






2d lieut 
























2d lieut 
















John W. Griffith 


lstlieut . . . 






2d lieut 




Apr. 2, 1921 
Jan. 30,1919 
Oct. 10,1921 
Oct. 27,1921 
Nov. 9,1921 

Apr. 29,1921 
June 10,1921 
Apr. 29,1921 
May 20,1921 
Feb. 10,1920 
do 






















2d lieut 





3d Battalion. 






Headquarters Company. 






Richard E Cotton 


Major 




Albert E Nollet 


1st lieut . . 




Company I 









Wilbur A. Miller. 


Captain 




Floyd A McCartney 


1st lieut 




.do 


Byron C. Koonze 


2d lieut . . 




do 


Company K 







Feb. 7, 1920 
. .do 


Daniel J Moore 


Captain 




Franklin H. Hayner 


1st lieut 





Aug. 23,1921 
Aug. 13,1921 
Jan. 14,1921 
do 


Harry L. Boyer 


2d lieut 




Company L 






Ralph S. Thornton 




Captain 




Hugh B. Robards 


1st lieut ... 




do. 


Clarence E. Johnson 


2d lieut . . . 




do 


Company M 







Jan. 30.1919 
Oct. 12,1921 
do 


Roy L Scott 


Captain 




Halbert, T. Austin 


1st lieut 




59TH FIELD ARTILLERY BRI- 
GADE. 

(34th Division.) 

Headquarters (detachment only rec- 
ognized). 

Frederick W. Beecher 


2d lieut 










Jan. 17,1921 
.do 


Major 




125th Field Artillery. 
Battery A 






Jan. 14,1921 
Dec. 19,1921 
Aug. 18,1921 
Dec. 19,1921 
Aug. 18,1921 

Nov. 18,1919 
do 


Leslie E. Bowman 


Captain 




Frederick D. Raymond 


1st lieut . . . 





Louis C Newton 


1st lieut 




Thomas J. Robinson 


2d lieut 


| 


151st Field Artillery. 
Headquarters 






George E. Leach 


Colonel 

Lieut col. . 
Captain 


Commanding 


Edward Karow 


Duty headquarters 


do 


Louis W. Gscheidle 


do 


Charles J. Bradley 


Major 


Surplus 


Nov. 9,1920 
Aug. 9,1920 

May 2, 1919 
Dec. 1,1920 
do 


William j. Harrington 


Captain... 
Major 


Chaplain 


Medical Department Detachment: 
Martin Aune 


Medical Corps 


George F. Schmidt 


Captain. .. 
Captain . . . 


do 

do 


Leo M. Maguire 


Edgar W. Bedford 


1st lieut... 


do 





Address or location. 



Faribault. 

Do. 

Do. 



Do. 

Do. 

706 Central Ave., Faribault. 

Moorhead. 

Do. 

Hawley. 

Moorhead. 

Hibbing. 

Do. 



Do. 

Hastings. 

Do. 

27 River St., Hastings. 

120 W. 15th St., Hastings. 



St. Paul. 

St. Paul Park. 

1795 Lincoln Ave., St. Paul. 
St. Paul Park. 

Long Prairie. 



Bemidji. 

Do. 

909 Lake Blvd., Bemidji. 
Route No. 3, Bemidji. 
Alexandria. 



Do. 

Sauk Center. 
Do. 

Do. 



Minneapolis. 

214 West Michigan St., Duluth. 



Duluth. 

119 6th Ave. W., Duluth. 

1111 Fi. 1st St., Duluth. 

1809 Jefferson St., Duluth. 

33 3d St., Morgan Park, Duluth. 



Minneapolis. 

Kenwood Armory, Minneapolis. 
525 Plymouth Bldg., Minneapolis. 
3645 4th Ave. S., Minneapolis. 
Kenwood Armory, Minneapolis. 
22 Lexington Ave., St. Paul. 

203Masonic Temple, Minneapolis. 
2902 Thomas Ave., Minneapolis. 
212 Masonic Temple, Minneapolis. 
3129 Garfield Ave., Minneapolis. 



141 

M inneso ta — Continu ed . 



Organization and name of officer. 



Rank. 



Assignment. 



Date of 
Federal 
recognition. 



59TH FIELD ARTILLERY 
BRIGADE— Continued. 



151st Field Artillery— Contd. 



Headquarters Battery 
"* ‘ " ' ‘ell. 



Edwin L. Lindell 
Norman E. Hendrickson. 



Captain . 
1st lieut . 



Service Battery 

Fred D. Kenyon. . 

Jerry C. House 

Godfrey A. Olson.. 
William D. Lyons. 



Captain . . . 
1st lieut... 
2d lieut. . . 
2d lieut . . . 



1st Battalion. 



Headquarters 

John A. Carson 

Battery A 

Charles E. Depew. . 

Joseph Hodgson 

John G. O’Grady... 

Battery B 

Harry S. Davis 

Benjamin M. Roche. 

Battery C 

Otto C. Bauer 

Robert A. Cone 

Carl I. Pohlson 

William J. Gilmour. . 



2d Battalion. 



Headquarters 

Stewart G. Collins 

Battery D 

Clifford A. Ives 

Walter A. Niemackl 

Allan P. Krouse 

Wellington W. Haldeman. 

Battery E 

Robert G. Watts 

Charles M. Denny, jr 



Wilford S. Garry. 
Battery F 



George C. Gunther. 
Henry D. Johnson. 

Leslie B. Lambert. 
George C. Burns. . . 



AIR SERVICE. 

109th Squadron (Observation). 



Headquarters 

Ray S. Miller 

Dan S. Helmick. 



Thaddeus G. Harrison 

Medical Department Detachment: 

John W. W illiams 

Supply: 

Fred H. Strong 

Transportation: 

George S. Murphy 

Engineering: 

Joe F. Westover 



Armament: 

Vernon C. Omlie. 



Major. 



Captain. 
1st lieut. 
1st lieut . 



Transportation. 
Supply 



Captain . 
1st lieut. 



Captain. 
1st lieut. 
1st lieut. 
2d lieut . 



Major. 



Captain. 
1st lieut. 
1st lieut. 
2d lieut . 



Captain . 
1st lieut. 



Nov. 18,1919 
Nov. 9,1920 

Dec. 6, 1920 

Nov. 18,1919 

do 

Apr. 12,1921 
Sept. 4,1921 
July 1, 1921 



Oct. 25,1920 

do 

Nov. 17, 1919 
Aug. 20, 1921 
July 25,1921 
Oct. 10,1921 
Nov. 17,1919 
Apr. 21,1921 
Mar. 4, 1921 
Nov. 18,1919 

do 

do 

June 20,1921 
Mar. 5, 1921 



Nov. 18,1919 
do 



do 

do 

May 15,1920 
Oct. 11,1920 
Oct. 24,1921 
Nov. 19,1919 
Sept. 23, 1920 
Jan. 5, 1921 



1st lieut.. J July 20,1921 

; Nov. 19,1919 

Captain May 13, 1920 

1st lieut July 26, 1920 



1st lieut...j July 26,1921 

2d lieut... Aug. 1,1921 



Major 

Captain . . . 

1st lieut . . . 

Captain.. . 

2d lieut . . . 

2d lieut . . . 

1st lieut... 



Pilot 

Operations officer 
and observer. 
Adjutant and pilot 



Medical Corps. 
Pilot 



Pilot . 



Jan. 17,1921 
Feb. 1, 1921 
Jan. 17,1921 

do 

July 1, 1921 

Jan. 17,1921 

do 



.do. 



2d lieut do July 1,1921 



92485 - 22 - 



-10 



Address or location . 



Minneapolis. 

1830 Columbus Ave. S., Minne- 
apolis. 

Care of C. A. P. Turner, 627 1st Ave . 

N., Minneapolis, 
r Minneapolis. 

p 3037 Holmes Ave., Minneapolis. 

' 131 E, Curtis Hotel, Minneapolis. 
120 S. 12th St., Minneapolis. 

2856 Humbolt Ave. S., Minneapolis. 



Minneapolis. 

Kenwood Armory, Minneapolis. 
Minneapolis. 

3217 Colfax Ave. S., Minneapolis. 
1502 Laurel Ave. N., Minneapolis. 
219 N. Griggs St., St. Paul. 
Minneapolis. 

Kenwood Armory, Minneapolis. 
2424 W. 24th St., Minneapolis. * 
Minneapohs. 

2873 Holmes Ave. S., Minneapolis. 
3213 Dupont Ave. S., Minneapolis. 
2512 Elliott Ave., Minneapolis. 

3939 Vincent Ave. S., Minneapohs. 



Minneapohs. 

525 N. Y. L. Bldg., Minneapolis. 
Minneapohs. 

4832 Dupont Ave. S., Minneapohs. 
3441 Portland Ave., Minneapohs. 
405 E. 17th St., Minneapohs. 

271 E. 32d St., Minneapohs. 
Minneapohs. 

4837 Garfield Ave. S., Minneapohs. 
4243 Linden Hill Blvd., Minne- 
apolis. 

2427 Columbus Ave., Minneapohs. 
Minneapohs. 

3228 Stevens Ave., Minneapohs. 
1783 W. Minnehaha St., Minne- 
apohs. 

2712 44th St., W., Minneapohs. 

915 27th Ave. NE., Minneapohs. 



St- Paul. 

3133 Calhoun Blvd, Minneapohs. 
509 6th St. SE., Minneapohs. 

3400 Colfax Ave. N., Minneapohs. 

330 Syndicate Bldg., Minneapohs. 

St. Paul Daily News, St. Paul. 

926 Selby Ave., St. Paul. 

707 Metropohtan Bank Bldg., Min- 
neapohs. 

Do. 



142 

M innesota — Continued . 



Organization and name of officer. 


Rank. 


Assignment, 


Date of 
Federal 
recognition. 


Address or location. 


AIR SERVICE— Continued. 










109th Squadron— C ontinued. 




% 






Communication: 

George C. Johnston 


1st lieut . . . 


do 


Jan. 17,1921 
do 


463 Fry St., St. Paul. 

527 Marquette Ave., Minneapolis. 
500 Wilmac Bldg., Minneapolis. 
1014 13th Ave. SE., Minneapolis. 
787 Cedar St., St. Paul. 


Flight'. 

Loren B. Roberts 


Captam... 

Captain... 


F. C. and pilot 

Observer 


Gage Mace 


do 






.do 






.do 


do 


Wilbur P. Larrabee 




... .do 


. ...do 


900 Security Bldg., Minneapolis. 
3217 Park Ave., Minneapolis. 


John F. Malone 




do 


Aug. 10,1921 
Jan. 17,1921 
.do 


Bert L. Newgard 


1st lieut... 


Observer 


800 Hague Ave., St. Paul. 

706 Film Exchange Bldg., Minne- 
apolis. 

603 Delaware St., Minneapolis. 

85£ S. 10th St., Minneapolis. 

3915 Elliott Ave., Minneapolis. 

1764 Princeton Ave., St. Paul. 


Arthur J. Lund 




.do 


William J. Brodrick 




... .do 


Aug. 18,1921 
Sept. 12, 1921 
Jan. 17,1921 


Harold G. Peterson. 


2d lieut . . . 


... .do 


Robert Hutchinson 


2d lieut . . . 


Observer 


Ralph F. Jerome 


2d lieut . . 


.do 


Sept. 22, 1921 


34th Tank Company. 






Headquarters 






May 25,1920 
do 


Duluth. 


Leo J. Meorke 


Captain . . . 




810 Torry Bldg., Duluth. 
1431 London Rd., Duluth. 


Platoon No. 1: 

Gould C. Walker 


1st lieut. 




Nov. 1,1921 


Platoon No. 2: 


1st lieut. . 




Platoon No. 3: 

Harry C. Comfort 


2d lieut . . . 




Nov. 1, 1921 


827 E. 6th St., Duluth. 








NATIONAL GUARD RESERVE. 


FitzHugh L. Minnigerode 


Colonel 


Infantry 


Oct. 8, 1919 


Forest Hill, L. I., N. Y. 


Baptiste Groebner 


Major 


do 


Dec. 28,1921 
Jan. 30,1919 


New Ulm. 


Harvey J. Scharr 


Captain. . 


. .do 


Virginia. 

215 9th Ave. SE., Minneapolis. 

302 Equity Bldg., Fargo, N. Dak. 
Borup. 

St. Peter. 


Clinton A. Rehnke 


Captain. . . 
Captain... 
Captain 


do 


Dec. 4, 1918 
Nov. 22, 1919 
Mar. 5, 1920 
June 21,1916 


Herbert G. Hubbard 


do 


John W. Lauterbach 


do 


Alphonse Weisgerber 


1st lieut 


do. . .' 


Henry A. Cresse 


1st lieut 


do 


Jan. 24,1919 


1407 Dupont Ave., Minneapolis. 
Morris. 


Eugene 0. Wells 


1st lieut... 


do 


Dec. 24,1919 


Harlon P. Neibling 


Captain... 
1st lieut . . . 


Artillery 


May 17,1920 
Mar. 13,1920 
Dec. 22,1921 


171 Marlboro Ave., St. Paul. 
212 Courthouse, Duluth. 


John J. Harrison 


do 


William S. Emery 


Major 


Chaplain 


Deer River. 









143 



MISSISSIPPI. 

Lee M. Russell, Governor, Commander in Chief. 



Organization and name of officer. 


Rank. 


Assignment. 


Date of 
Federal 
recognition. 


Address or location. 


STATE STAFF OFFICERS. 










Adjutant General’s Depart- 










ment. 










E. C. Scales 


Lieut. Col. 


Adjutant general. . 1 


July 30,1920 


Jackson. 


Inspector General’s Depart- 










ment. 










G. E. Hogaboom 






Nov. 8,1920 


Vicksburg. 


Judge Advocate General’s 






Department. 










A. B. Schauber 






Mar. 8, 1920 


Laurel. 


Quartermaster Corps. 








C. L. Dulin 






Mar. 15 1921 


Jackson. 


E. C. Lohr 







do 


Do. 


C. T. Green 


Captain . . . 




Mar. 14,1921 


Do. 


A. R. Peeples 






do. 


Do. 


Medical Department. 











W. R. Grady 


Major 


Medical Corps 


June 28,1920 


Meridian. 


B. C. Rush 


Captain . . . j 


do I 


Aug. 19,1921 


Vaughan. 


Ordnance Department. 










Longstreet Cavett 


Major i 




Jan. 10,1921 


Jackson. 


155TH INFANTRY. 










(39th Division; 78th Brigade.) 










Medical Department Detachment.. . 






Mav 21 1921 


Ackerman. 


A. E. Gordon 


Captain 


Medical Corps 


'do ’ 


Jackson. 


A. E. Reed 


Caotain . . . 


do 


do 


Weir. 


R. C. Snow 


( 1st lieut 


do 


do 


Ackerman . 


Service Company 






Sept. 12, 1921 


Yazoo Citv. 


L. J. Wise.. 


Captain . . 




do 


Do. 


Wm. McGraw 


1st lieut 


Supply. . . 


. . do 


Do. 


J. T. Duggan 


1st lieut 


Transportation 


. . . do 


Do. 


R. A. Foard 


2d lieut . . . 


Supply 


do 


Do. 


Howitzer Company 






Sept. 27, 1921 


Bay St. Louis. 


C. L. Waller 


Captain . . 




do 


Do. 


E. J. Arceneaux 


1st lieut . . 




do 


Do. 


Company A 








Vicksburg. 


C. L. Cunningham 


Captain . . . 




Dec. ft’ 1921 


Do. 




1st lieut. . . 








L. G. Capers 


2d lieut. . . 




Apr. 4,1921 


Do. 


Company B 






May 14,1921 


Mize. 


A. J. Stennett 


1 Captain . . 




do 


Do. 




1st lieut. . . 








W. S. Spell 


2d lieut. . . 




Oct. 24,1921 


Do. 


Company C 






Sept. 11,1920 


Jackson. 


C. 0. Jaap, jr 


Captain 




do 


Do. 


A. G. Hall 


1st lieut . 




1 do 


Do. 




2d lieut 


:::::::::::::::::::: 






Company D 






1 May 17,1921 


Do. 


R. G. Nichols 


Captain 




'....'do 


Do. 


Wm. H. Phillips 


1st lieut 






Do. 


Allan McCluer 


2d lieut 




Aug. 12,1921 


Do. 


2d Battalion. 






Headquarters 






1 Sept 1 1921 


Laurel . 


Headquarters Companv 






Do. 


G. H. Snyder 


Major 




do 


Do. 


H. N. Greathouse 


1st lieut... 






Do. 



144 

Mississippi — Continued 



Organization and name of officer. 


Rank. 


Assignment. 


Date of 
Federal 
recognition. 


155TH INFANTRY— Continued. 
2 d Battalion— C ontinued. 






Sept. 4,1920 
do 








W. W. Adams 






do 


L. F. Mitchell 


2d lieut . . . 




Aug. 12,1921 
Dec. 18,1920 
do 








T. Li Blissard 






W. R. Hill 








2d lieut. . . 




Dec. 18,1920 
June 28,1921 
Sept. 1,1921 
Sept. 2,1921 
Sept. 1,1921 
Aug. 9, 1921 
do 








C. S. Oden 







A. C. Edwards 






D. U. Maddox 


2d lieut . . . 
















Monroe McClurg, jr 


1st lieut 




do 


J. B. Brown 


2d lieut 




do 


3d Battalion. 

Headquarters 






Aug. 22,1921 
do 


Headquarters Company 






E. D. Smith 


Major 




do 


J. E. Meek 


1st lieut . . 




do 


Company I 






Apr. 14,1921 
do 


T. B. Birdsong, jr 


Captain . . 




E. R. Rice 


1st lieut 




do 


J. S. Whiting, jr 


2d lieut. . . 




do 


Company K 






June 7, 1921 
Aug. 18,1921 
do 


A. L. Hunt 


Captain 




J. 0. Coleman 


1st lieut 




H. N. Mickoul 


2d lieut . . . 




do...:.... 


Company L 






June 14,1921 
do 


H. W. Gautier 


Captain 




M. L. HOI . 


1st lieut 




do.... 


E. 6 L. Seymour 


2d lieut . . . 




do 


Company M 






Apr. 28,1921 
Sept. 15, 1921 


C. F. Burril 


Captain 




W. F. Manuel 


1st lieut 




2d lieut 




Sept. 22, 1921 

Dec. 3,1921 
do 


114TH ENGINEERS. 

(39th Division.) 

Company A 






W. G. Ainsworth 


Captain . . 




F. B. Oswalt 


1st lieut . 




do 


J. L. Howell 


2d lieut 




do 











Address or location 



Ethel. 

Do. 

Do. 

Kosciusko. 

Houston. 

Do. 

Do. 

Laurel. 

Do. 

Do. 

Do. 

Greenwood. 

Do. 

Do. 

Do. 



Gulfport. 

Do. 

Biloxi. 

Gulfport. 

Clarksdale. 

Do. 

Do. 

Do. 

Biloxi. 

Do. 

Do. 

Do. 

Pascagoula. 

Do. 

Do. 

Do. 

Gulfport. 

Do. 

Pass Christian. 



Jay ess. 
Do. 
Do. 
Do. 



145 



MISSOURI. 

Arthur M. Hyde, Governor, Commander in Chief. 



Organization and name of officer. 



Rank. 



Assignment. 



' 



Date of 
Federal 
recognition. 



Address or location. 



STATE STAFF OFFICERS. 

Adjutant General’s Depart- 
ment. 



William A. Raupp... 
Fred W. Manchester. 



Inspector General’s Depart- 
ment. 



Thomas S. Waddell. 



Judge Advocate General’s 
Department. 



Bennett C. Clark 

Quartermaster Corps. 



Andrew V. Adams 

Wilbur F. Maring, jr. . . 
Frederick E. Huebner. 
James E. Thompson... 



Brig. gen. . 
Major 



Adjutant general. 



Apr. 22,1921 
Dec. 29,1920 



Major J ! July 28,1921 



Major . 



Lieut. Col. 
Captain. . . 
Captain... 
Captain... 



Medical Department. 



William L. Gist 

James R. McVay — 
Thomas N. Toomey. 



Ordnance Department. 

Todd N. Ormiston... 

Claude C. Earp 



70TH INFANTRY BRIGADE. 
(35th Division.) 



Heber Nations — 
Willard N. Greim. 
Robert M. Boone. 



Major. .. 
Captain . 
Captain . 



IJ.S.P.and D.O. 



Major . . . 
Captain . 



Major. . . 
Captain . 
1st lieut. 



Brigade Headquarters Company. 
Willard N. Greim 



Captain . 



138th Infantry. 



Headquarters 

Charles S. Thornton 

Floyd Lyle 

Hiram S. Townsend 

Medical Department Detachment. 

Clarence M. Westerman 

Eli A. Burst 

Louis H. Renfrow 

Porter D. Blackburn 

Clarence W. Koch 

Service Company 

Robert D. Turner 

Kenneth A. Head 

Marvin C. Hamilton 

George E. Schweickhardt 

Howitzer Company.. 

Morris L. Alexander 

Fred T. Hironimus 



Colonel 

Captain . . . 
Captain... 



Major 

Captain . . . 
Captain.. . 
Captain . . . 
1st lieut. . . 



Captain . 
1st lieut. 
1st lieut. 
2d lieut. 



Captain . 
1st lieut. 



1st Battalion. 



Headquarters 

Lawrence C. Kingsland 

Joel C. Hudson 



Major . . . 
1st lieut. 



Adjutant 

Operations officer. 
Intelligence 



Adjutant 

Supply officer. 



Medical Corps. 

do 

Dental Corps.. 
Medical Corps. 
Dental Corps. . 



Apr. 14,1921 

do 

June 7, 1921 
SeDt. 9,1921 
July 29,1921 

do 

do 

do 

Oct. 25,1921 
Oct. 18,1921 
Mav 30,1921 
Sept. 13, 1921 
May 30,1921 

11. 1921 

12. 1921 
1, 1921 

27. 1921 



Oct. 

Oct. 

Apr. 

Dec. 



.do. 



Apr. 16,1921 

do 

Apr. 15,1921 



Aug. 1, 1921 



Aug. 3, 1917 
Jan. 26,1921 
Jan. 5,1921 
Feb. 19,1921 



Aug. 1,1919 
Mar. 29,1921 
Sept. 3,1921 



Mar. 5, 1921 
June 2, 1917 



Dec. 26,1920 
Dec. 8, 1921 

do 

Apr. 22,1921 
Dec. 8, 1921 



Jefferson City. 
Do. 



Pierce City, 



1402 3d National Bank Bldg., St. 
Louis. 



Jefferson City. 

Do. 

3608 Main St., Kansas City. 
Butler. 



217 Argv’e Bldg., Kansas City. 
817 Rialto Bldg., Kansas City. 
11 Aberdeen Place, St. Louis. 



Care of Kansas City Star, Kansas 
City. 

Nevada. 



Jefferson City. 
Warrensburg. 
Do. 

Jefferson City. 
Warrensburg. 



St. Louis. 

220 S. Grand, St. Louis. 

1327a Good fellow Ave., St. Louis, 
2925 Henrietta St., St. Louis. 

St. Louis. 

Do. 

1901 Cherokee St., St. Louis. 

3207a Indiana Ave., St. Louis. 
1509 Chouteau Ave., St. Louis. 
4220 Hally Ave., St. Louis. 

St. Louis. 

5339 Maple Ave., St. Louis. 

5775 Kingsbury PL, St. Louis, 
3126 N. Grand Ave., St. Louis. 
4154 Shenandoah Ave., St. Louis. 
St. Louis. 

117 Waverly PL, Webster Groves. 
St. Louis. 



St. Louis. 

5869 Cates Ave., St. Louis. 
The Principia, St. Louis. 



146 



MI SS OUBJ — Continued . 



Organization and name of officer. 



Rank. 



Assignment. 



Date of 
Federal 
recognition. 



•70TH INFANTRY BRIGADE— 
Continued. 



138th Inf aNtey— Continued. 



1st Battalion— Continued. 



Company A 

Ralph S. Fifield 

•Elliott W. Bergfeld. . 
George R. Bardgett. . 

Company B 

Hal. H. H. Lynch... 

Stanley S. Morse 

Wm. F. Schweickert. 

Company C 

Aloysius J. Stack 

Oliver K. Collins 

William C. Hippisley 

Company D 

James M. Moore 

Karl F. Wackman — 



Captain 
1st lieut. 
2d lieut. 



Captain. 
1st lieut. 
2d lieut . 



Captain. 
1st lieut. 
2d lieut. 



Captain . . 
1st Lieut. 



June 30,1919 
Apr. 14,1921 , 
May 12,1921 
Apr. 14, *1921 
May 5, 1921 
Nov. 7,1921 

do 

Dec. 7, 1921 
May 19,1921 

do 

Nov. 17,1921 
Nov. 26, 1921 
May 5, 1921 

do 

May 6, 1921 



2d Battalion. 



Headquarters 

Headquarters Company . 
Jesse J. McLaughlin. 

Franz W. Klein 

Company E 

Nick K. Givens 

John M. Lehr 

Charles A. Howe 

Company F 

Arthur A. Groetsch. 
Eugene P. Hunter. . . 

Company G 

Joseph S. Schloemer 

Ernest Groh 

Wolfert E. Russell.. 



Major . . . 
1st lieut. 



Captain 
1st lieut. 
2d lieut. 



Captain . 
1st lieut. 



Captain 
1st lieut 
2d lieut. 



Apr. 1, 1921 

do 

Dec. 20,1921 
Sept. 27, 1921 
Sept. 2,1919 
Mar. 15,1921 
June 21,1921 
July 26,1921 
Apr. 20,1920 
Apr. 21,1921 
Nov. 1,1921 
July 29,1919 
June 22,1920 
June 29,1921 
Oct. 25,1921 



Sd Battalion. 



Headquarters 

Burr S. Goodman 

Roy E. Weinzettel... 

Company K 

Arnold J. Roemmich 
Charles E. Howell . . . 
J ohn O . N ewberry . . . 
Company L 



Major. .. 
1st lieut 



Captain. 
1st lieut. 
2d lieut. 



Charles K. Kipp 

John H. Gerling 

Company M 

Herman C. Luyties,jr. . 
Norman M. Hildebrand 



1st lieut, 
2d lieut. 



Captain . 
1st lieut. 



Apr. 14,1921 

do 

Apr. 22,1921 
June 3, 1921 

do 

July 22,1921 

do 

May 13,1921 

do.. 

Nov. 25,1921 
May 6, 1921 
July 22,1921 
May 6, 1921 



140th Infantry. 



Headquarters 

Warren L. Mabrey 

Harmon B. Deal. I 

Charles/L. McKinnis 

Ralph E. Truman 

Francis M. Love. 

Medical Department Detachment. 

George W. Phipps 

Thomas J. Collins 

Hiram S. Winters 

Walter B. Garrett 

Dayton D. Pinion 

Headquarters Company 

Charles L. Black 

Service Company 

Harry W. Gaines 

Arnold W. Hink 

Robert J. Kammer 

Oscar T. Honey 



Colonel... 
Captain.. 
Captain.. 
Captain.. 
1st lieut.. 



Major 

Captain.. 

Captain.. 

Captain.. 

Captain.. 



Captain. 



Captain 
1st lieut. 
1st lieut. 
2d lieut. 



Adjutant 

Supply officer 

Intelligence officer 
Chaplain 



Medical Corps. 

do 

do 

Dental Corps.. 
do 



Nov. 27,1920 

do 

Oct. 14,1921 
Aug. 5, 1921 
May 5, 1921 
July 14,1921 
Sept. 28,1920 

do 

Dec. 17,1921 
Oct. 14,1921 
June 30,1921 
July ] , 1921 
Nov. 18,1920 

do 

Oct. 28,1921 

do 

do 

do 

do 



Address or location. 



St. Louis. 

i 5233 Neosho St., St. Louis. 

377 N. Taylor Ave., St. Louis. 
1269 Amherst P., St. Louis. 

St. Louis. 

625 Locust St., St. Louis. 

4946 Berthold Ave., St. Louis. 
3936 W. Florissant, St. Louis. 
St. Louis. 

5210 Cabanne Ave., St. Louis. 
477 Oak St., Webster Groves. 
1351a N. Kingsbury, St. Louis. 
St. Louis. 

747a Aubert St., St. Louis. 

6178 Westminster, St. Louis. 



St. Louis. 

Do. 

4155 Washington Ave., St. Louis. 
3523 Ohio Ave., St. Louis. 

St. Louis. 

5954 Plymouth Ave., St. Louis. 
2626a S. 11th St., St. Louis. 

6751 Nashville Ave., St. Louis. 

St. Louis. 

3225 Minnesota Ave., St. Louis. 
3956a Botanical Ave., St. 1-0015. 
St. Louis. 

4502 Fair Ave., St. Louis. 

4544a Clayton Ave., St. Louis. 
4950 Washington Ave., St. Louis. 



St. Louis. 

3233 Hawthorne Blvd., St. Louis. 
2704 Virginia Ave., St. Louis. 

St. Louis. 

3827 Castleman Ave., St. Louis. 
4942 Laclede Ave., St. Louis. 

5330 Pershing Ave., St. Louis. 

St. Louis. 

I 135 Parson Ave., Webster Groves. 
3648 Connecticut Ave., St. Louis. 
St. Louis. 

6002 Maple Ave., St. Loins. 

5545 Cabanne Ave., St. Louis. 



Cape Girardeau. 

Do. 

Do. 

Do. 

1930 Broad St., Springfield. 
Oran. 

Caruthersville. 

Do. 

303 Argyle Bldg., Kansas City. 
Oran. 

Caruthersville. 

Do. 

Cape Girardeau. 

Do. 

Do. 

Do. 

Do. 

Do. 
j Chaffee. 



147 

Missouri — Continued. 



Organization and name of officer. 



70TH INFANTRY BRIGADE- 
Continued. 

140th Infantry— Continued. 
1st Battalion. 



Headquarters 

William B. Hitchcock. 

Lyman H. Sides 

Company A 

Fred Kelley 

Clarence C. Cecil 

John W. Thomason — 

Company B 

Lewis J. LaForge 

Company C 

C. O. Raine, jr 

Houston H. Buckley... 

William H. Helm 

Company D 

Felix G. Halstead 

Bob Mullins 



2d Battalion. 

Headquarters Company . . 

James Ellis Davis 

Company B 

Arthur C. Thrower . . . 
William C. Coburn . . . 
Leslie R. Husband. . . 

Company F 

Henry A. Lownsdale. 

Marvin R. Bailey 

Company G 

John R. Vaughan 

Henry E. Roper 

Company H 

Richard H. Stogsdill. 

Leonard C. Caylor 

Walter R. Bradshaw. 

Sd Battalion. 



Headquarters 

Charles L. Malone 

Robert B. Bowman 

Company 1 

Albert L. Brady 

Elmo P. Tehkhofl 

John A. Bryant 

Company K 

Harry E. Dudley 

Benjamin F. Smith 

Henry C. Stubbs 

Company L 

John C. Prather 

Raymond C. Hammond. 

Company M 

Homer M. Allen 

Tom C. Short 



Rank. 



Assignment. 



110TH ENGINEERS (COMBAT). 



Headquarters 

Edward M. Stayton. 



Roger Davis 

Richard T. Smith. 
Jerry F. Duggan.. 

George L. Conkey . 



Joseph H. Gunther. 
William J. Baxter. . 



Major. .. 
lstlieut. 



Captain. 

lstlieut. 

2dlieut.. 



2d lieut. 



Captain . 
1st lieut. 
2d lieut.. 



Captain. 
1st lieut. 



1st lieut. 



Captain. 
1st lieut. 
2d lieut. 



Captain . 
1st heut . 



Captain . 
1st heut. 



Captain. 
1st lieut. 
2d lieut . 



Major. . . 
1st lieut. 



Captain. 
1st lieut. 
2d heut . 



Captain. 
1st lieut. 
2d heut . 



Captain . 
1st heut. 



Captain.. ,|. 
2d Ueut 



Date of 
Federal 
recognition. 



Address or location. 



Nov. 29, 1920 

do 

Dec. 7, 1920 
Nov. 22,1920 

do 

do 

do 

Aug. 13,1920 
July 18,1921 
July 16,1921 

do 

do 

do 

Nov. 16, 1920 

do 

do 



Dec. 20,1921 
Dec. 15,1921 
Apr. 25,1921 

do 

Dec. 15,1921 
July 28,1921 
Sept. 2,1920 
Apr. 12,1921 
Apr. 28,1921 
Nov. 22,1921 

do 

do 

Oct. 4,1921 

do 

do 

do 



Dec. 2, 1920 

do 

Dec. 6, 1920 
Nov. 9,1920 

do 

Dec. 2, 1921 
Dec. 14,1921 
July 30,1920 
Jan. 22,1921 

.do 

.do 

Aug. 20,1920 
Aug. 2, 1921 
July 22,1921 
Aug. 20,1920 

.do 

.do 







May 19,1921 
do 


Colonel 




Major 




do 


Major 






Captain . . 
1st lieut . . 


.1 Adjutant 


do 


. Plans and tr. offi- 


do 




cer. 




1st lieut . . 


. Bn. adjutant 


do 


1st lieut.. 




Oct. 19,1921 



Caruthersville. 

Do. 

Do. 

Steele. 

Do. 

Do. 

Do. 

Caruthersville. 

Do. 

Hayti. 

Do. 

Do. 

Do. 

West Plains. 
Do. 

Do. 



Senath. 

Do. 

Ken nett. 
Do. 
Do. 
Do. 

Campbell. 

Do! 

Bernice. 

Do. 

Do. 

Cabool. 

Do. 

Do. 

Do. 



Sikeston. 

Do. 

Do. 

Oran. 

Do. 

Do. 

Morley. 

Sikeston. 

Do. 

Do. 

Do. 

Advance. 

Do. 

Do. 

Mountain Grovi 
Do. 

Do. 



Kansas City. 

Care of Kansas City Street Railway 
Co., 15th and Grand, Kansas 
City. 

6010 Walnut St., Kansas City. 

3504 Virginia Ave., Kansas City. 
Care of Armory, 39th and Main, 
Kansas City. 

2 E. 53d St., Kansas City. 

4412 Troost Ave., Kansas City. 

3600 Montgall Ave., Kansas City. 



148 

Missouri — Continued . 



Organization and name of officer. 



Rank. 



Assignment. 



Date of 
Federal 
recognition. 



Address or location. 



110TH ENGINEERS— Continued 



Medical Department Detachment.. 

William H. Hill 

Henry H. Warner 

Arthur F. Schopper 

Hans Schaerrer 

Headquarters and Service Company 

Fred H. Kaysing 

Charles F. Dorrance 

Cecil A. Murrah 

Company A 

John H. Hatton 

Barton L. Berrier 

Company B 

Herbert E. Poor 

Robert Newton Tuft 

Company C 

Lewis H. DeForest 

Joel C. Johnson 

Company D 

Henry S. Day 

Rex \V. Maddox 

Charles G. Starkey 

Company E 



Major. . . 
Captain 
Captain, 
Captain 



Captain, 
1st lieut 
1st lieut, 



Captain 
2d lieut. 



Captain 
1st lieut 



Captain 
1st lieut. 



Captain 
1st lieut, 
2d lieut. 



Henry D. Campbell. 
Joseph S. Blocher... 

Company F 

F. Robert Ennis 

Gayle W. B. Settle. 
Francis G. Tatnall.. 



Captain, 
1st lieut. 



Captain. 
1st lieut. 
2d lieut. 



Medical Corps. 

do 

Dental Corps., 
j Medical Corps. 



i 

|) 



■ 

I 



i 



May 19,1921 
Oct. 20,1920 
Feb. 18,1921 
July 6, 1921 
Aug. 24,1921 
May 19,1921 

.....do 

Oct. 19,1921 
Oct. 20,1921 
May 19,1921 
Dec. 15,1921 
May 19,1921 

do 

do 

Dec. 14,1921 
May 19,1921 
Nov. 2,1921 

do 

May 19,1921 

do 

do 

do 

do 

do 

Sept. 29, 1921 
May 19,1921 
Oct. 20,1921 

do 

do 



Kansas City. 

4210 Holmes St., Kansas City. 

303 Argyle Bldg., Kansas City. 
4407 Campbell St., Kansas City. 
Sedalia. 

Kansas City. 

1701 E. 55th St., Kansas City. 

3632 Wyandotte St., Kansas City. 

404 E. 10th St., Kansas City. 
Kansas City. 

3512 Morrell Ave., Kansas City. 
4618 Tracy Ave., Kansas City. 
Kansas City. 

28 W. 53d Terrace, Kansas City. 
1319 E. 8th St., Kansas City. 
Kansas City. 

405 North Denver, Kansas City. 
2111a Prospect Ave., Kansas City. 
Kansas City. 

3233 Tracy Ave., Kansas City. 

2815 E. 33d St., Kansas City. 

325 S. Mersington, Kansas City. 
Kansas City. 

4934 Central. Kansas City. 

4004 Wyoming St., Kansas City. 
Kansas City. 

3940 Michigan Ave., Kansas City. 
130 N. Ash Ave., Mt. Washington. 
1012 Baltimore Ave., Kansas City. 



3D ARTILLERY (Antiaircraft). 
(7th Corps Troops.) 



Headquarters : 

Thomas H. Loy 

John F. Williams 

Walter W. Weber 

Fred K. Parr 

William E. Galligan 

Clifford H. Purdy 

Cliff K. Titus 

Medical Department Detachment... 

Leroy Simmons 

Barney M. Russell 

Herman A. La Force 

Headquarters Battery 

Clement A. Stuckey 

Service Battery 

Ira M. Crawford 

Fritz E. Kreyer 

John W. Gardner 

Headquarters Gun Battalion 

James A. Frow 

Warren S. Perry 

Alonzo C. Markwick 

Headquarters .Detachment and 

Combat Train 

Gordon Inglish 

Andrew G. Graham. 

Battery A 

Elmer B. Trowbridge 

John M. Curlee 

Clyde A. Narramore 

Battery B 

Richard N. Newburger 

Baker T. Porter 

H. Victor Smoot 

Battery C 

Olgar R. Lane 

Rector T. Mace 

Joseph Harris 

Battery D 

Rea A. Johnson 

Edgar C. Lohse 

Albert L. Selck 



Colonel 

Lieut, col. 
Captain . . . 
Captain... 
1st lieut... 
2d lieut.... 

1st lieut... 



Supply officer 

Adjutant 

Intelligence officer. 
Commissary Offi- 
cer. 

Chaplain 



Major Medical Corps. 

Captain . . . Dental Corps. . 
Captain . . . Medical Corps. 



1st lieut, 



Captain . 
1st lieut. 
2d lieut. 



June 2, 1921 
June 2, 1921 
June 8, 1921 
July 1, 1921 
Mar. 31,1921 
Aug. 1, 1921 
July 1, 1921 

Nov. 16,1921 
July 22 1920 
July 18,1921 
Feb. 14,1921 
July 18,1921 
Jan. 25,1921 
July 1, 1921 
May 3, 1921 
Nov. 21, 1921 

do 

do 



Major ! 

1st lieut....) Adjutant. 
2d lieut....) 



1st lieut... J. 
2d lieut 



Captain..., 
1st lieut... 1 . 
2d lieut — l. 



Captain... . 
1st lieut...). 
2d lieut , 



Captain... 1 . 
1st lieut..J. 
2d lieut.... !. 

Captain... . 
1st lieut... . 
2d lieut 



June 1, 1921 

do 

Sept 3, 1921 

Jan. 17,1921 

do 

do 

Jan. 19,1921 

do 

do 

do 

Jan. 18, 1921 
Feb. 24,1921 
July 6, 1921 

do 

Jan. 21,1921 

do 

do.. 

do 

Mar. 29,1921 

do 

Nov. 29,1921 
do 



Aurora. 

Do. 

Care of News Herald, Joplin. 
Pierce City. 

Do. 

Hayti. 

Pierce City. 

Ill Conner Ave., St. Louis. 
Sarcoxie. 

Do. 

127 N. Elmwood St., Kansas City. 
Carthage. 

Pierce City. 

Do. 

Aurora. 

Do. 

Joplin. 

Aurora. 

Lamar. 

Nevada. 

Monett. 

Lamar. 



Do. 

Do. 

Do. 

Carthage. 

Do. 

Do. 

Do. 

Joplin. 

Do. 

Do. 

Do. 

Neosho. 

Do. 

Do. 

Do. 

Boonville. 

Do. 

Do. 

Do. 



149 

Missouri — Continued . 



Organization and name of officer. 



Rank. 



Assignment. 



Date of 
Federal 
recognition. 



Address or location. 



203 D ARTILLERY— Continued. 



Machine Gun Battalion Headquar- 
ters Detachment. 

Paul A. Frey 

John H. Helfrecht 

Company E 

Albert K. Buck 

Victor E. Tatum 

John Henry Dalton 

Company F 

Louis E. Eslick 

Curtis B. Gates 

Curtle C. Gates 

Company G 

Ray E. Watson 

Charles V. Wright 

Arthur D. Smith 

Company H 

Chester H. Mikesell 

Alpheus M. Scroghem 



Major. . 
1st lieut. 



Captain 
1st lieut. 
2d lieut. 



Captain 
1st lieut 
2d lieut. 



Captain 
1st lieut. 
2d lieut. 



Captain 
1st lieut. 



Apr. 28,1921 

do 

May 31,1921 
Jan. 22,1921 

do 

do 

Nov. 30,1921 
Jan. 24,1921 

do 

Apr. 26,1921 

do 

Jan. 20,1921 

do 

do 

do 

July 7, 1920 
June 6, 1921 
do 



128TH FIELD ARTILLERY. 
(G. H..Q. Troops.) 



Medical Department Detachment: 

William A. Beckemeyer 

Battery A 

Leon R. Sanford 

Floyd Coleman 

Ruskin A. Smith 

Leroy B. Smith 

Battery B 

Pierce H. Niedermeyer 

Earl M. Page 

Robert Ginsburg [ " 



Captain.. 

Captain.. 
1st lieut.. 
1st lieut.. 
2d lieut. . 



Captain 
1st lieut. 
2d lieut . 



Medical Corps. 



Aug. 24,1921 
Aug. 25,1920 
Aug. 25,1921 
Aug. 24,1920 
Aug. 25,1921 

do 

Nov. 11,1920 
Feb. 2, 1921 
Jan. 30,1921 
Aug. 24,1921 



2d Battalion. 



Headquarters 

William F. Logan 

Carl F. Urban 

John McR. Messerly 

Walter C. Shirk 

Headquarters Detachment 
Combat Train. 

Harry O. Berry 

Julius J. Richter ” 

Charles H. Schneider 

Battery D 

George A. Rodekohr 

Harry L. Collins 

Rolla O. Bowman 

Robert B. Speneer 

Battery E ’ 

William H. Powell, jr 

Frederick H. Ludemann, jr 

James E. Norlin 

Battery F 

Clifford D. Van Dyne 

James T. Hotsenpiller 

Eugene J. Hansman 

William N. Allison 

NOT ASSIGNED PER- 
MANENTLY.* 



Major 

Captain . . 
1st lieut.. 
1st lieut.. 



and 



Adjutant 



May 17,1921 

do 

do 

do 

May 16,1921 
Mav 17,1921 



Captain 
1st lieut. 
2d lieut. 



Captain 
1st lieut. 
1st lieut. 
2d lieut. 



Captain 
1st lieut, 
1st lieut, 

Captain 
1st lieut. 
1st lieut. 
2d lieut. 



do 

do 

do 

Dec. 7, 1920 
Apr. 9, 1921 

do 

Dec. 7, 1920 
Apr. 9, 1921 
Dec. 22,1920 

do 

May 2, 1921 

do 

do 

Apr. 5, 1921 
Apr. 6, 1921 
Dec. 22,1920 
do 



Springfield. 

Do. 

Do. 

Anderson. 

Do. 

Do. 

Do. 

Springfield. 

Do. 

Do. 

Do. 

Webb City. 
Do. 

Do. 

Do. 

Nevada. 

Do. 

Do. 



Sedalia. 

St. Louis. 

7465 Flora Ave., Maplewood. 

3831 Shenandoah Ave., St. Louis. 
5053 Cates Ave., St. Louis. 

701 Limit Ave., University City. 
Columbia. 

Do. 

Do. 

Do. 



Sedalia. 

Do. 

Do. 

Do. 

Do. 

Do. 

Do. 

Do. 

Do. 

Do. 

Do. 

Do. 

Do. 

Do. 

Do. 

Do. 

Do. 

Do. 

Do. 

Do. 

Do. 

Do. 

Do. 



Frank G. Ward. . . 

Samuel F. Baker. . 
John H. Pleasants 
Albert P. Hunt. . . 



Captain . 

Captain 

Captain. 

Captain. 



May 19,1921 

do 

do 

do 



Care of Armory, 39th and Main, 
Kansas City. 

Do. 

Do. 

Do. 



* Officers rendered surplus by conversion of 3d Infantry to Engineers. 



150 

Missouri — Continued. 



NATIONAL GUARD RESERVE. 



Organization and name of officer. 


Rank. 


Assignment. 


Date of 
Federal 
recognition. - 


Address or location. 


Tom M. Murphy 


Lieut, col. 


Infantry 


May 31,1920 
June 1, 1920 


3425 Locust St., Kansas City. 

1215 Rialto Bldg., Kansas City. 
1222 Harrison St., Kansas City. 
No. 1 New England Life Bldg. 
Kansas City. 

4025 Penn St., Kansas City. 

14 East 34th St., Kansas City. 

408 Board of Trade, Kansas City. 
3205 E. 26th St., Kansas City. 


Ernest W. Slusher 


Major 


do 


Arthur Johnson 


Captain. 


do 


Dec. 1,1919 


Howard M. Tufts 


1st lieut . 


do 


May 17,1919 
June 23,1920 


Harry J. Kennaley 


2d lieut. . . 


do 


Ernest D. Wilson 


2d lieut . . . 


. ..do 


Oct. 27,1920 


Peter E. Bowers 


2d lieut . . . 


do 


Feb. 11,1921 


Reuel S. Robinson 


Captain... 
1st lieut. . . 


Engineers 


May 19,1921 
do 


Harold J. Bethel '. . . . 


do 


1201 Garfield Ave., Kansas City. 
3215 Garfield Ave., Kansas City. 
3503 Jefferson St., Kansas City. 


Albert E. Robinson 


1st lieut. 


. . .do 


.do 


Ludwick Graves.. 


Major 


Judge Advocate 
General’s De- 
partment. 


Nov. 1, 1919 







MONTANA. 

Joseph M. Dixon, Governor, Commander in Chief. 



Organization and name of officer. 


Rank. 


Assignment. 


Date of 
Federal 
recognition. 


Address or location. 


STATE STAFF OFFICERS. 










Adjutant General's Depart- 
ment. 










Charles L. Sheridan 


Lieut, col. 


Adjutant general. . 


Feb. 23,1921 


Helena. 


Quartermaster Corps. 


John W. Long 


Captain.. . 


Property and dis- 
bursing officer. 


Apr. 19,1921 


Helena. 


Medical t orps. 




Charles F. Jump 


Captain... 


Medical officer 


June 20,1921 


Bozeman. 


163D INFANTRY. 
(41st Division; 82d Brigade.) 


Company A 






Feb. 3, 1921 


Sidney. 

Do. 


Herbert A. Thomas 


Captain... 

lstlieut... 


Commanding 


do 


William J. Murphy 




July 25,1921 
do 


Do. 


Charles J. Cosgrove 


2d lieut. . . 




Do. 











152 

NEBRASKA. 

Samuel R. McKelyie, Governor, Commander in Chief. 



Organization and name of officer. 



Rank. 



Assignment. 



Date of 
Federal 
recognition. 



Address or location. 



STATE STAFF OFFICERS. 



Adjutant General’s Depart- 
ment. 



Herbert J. Paul. 



Colonel . . 



Adjutant general.. 



Dec. 31,1921 



1445 N St., Lincoln. 



Judge Advocate General’s 
Department. 



John A. Lawler 

Quartermaster Corps. 

Harry C. Stein 

Walter E. McConnaughey 

Robert L. Wheeler 

Medical Department. 

Philip H. Bartholomew 

Ordnance Department. 



Major 



Judge advocate 
general. 



Apr. 



6, 1921 



Hastings. 



Major. . 
Can tain 
2d lieut . 



U. S.P.andD. O.. 



Aug. 6,1919 
July 13,1921 
Oct. 3, 1921 



1445 N St., Lincoln. 

Box 262, Havelock. 

1930 Washington St., Lincoln. 



Major 



May 17,1921 



1244 S. 25th St., Lincoln. 



Harry J. Aden 

134TH INFANTRY. 
(35th Division; 69th Brigade.) 



Captain 



Aug. 8,1921 



325 N. 29th St., Lincoln. 



Headquarters 

Amos Thomas 



Colonel. 



July 7, 1921 
do 



Robert G. Douglas... 
Clyde E. McCormick 

Virgil J. Haggart 

Marcus L. Poteet — 
William B . Y oung. . . 



Lieut, col.. 
Major 

Captain.. . 
Captain . . . 
1st lieut... 



Machine-gun 

officer. 

Adjutant 

Supnly officer 

Intelligence officer. 



July 18,1921 
June 30,1921 

do 

July 8, 1921 
Aug. 3,1921 



Harold C. Capsey 

Medical Department Detachment. 
R. Allyn Moser 



Captain . . . Chaplain 

Major Medical Corps 



May 31,1921 
July 25,1921 
do 



William Lytle Ross 

Norman H. Atwood — 
William H. Achenbach 
William D . Bums 



Captain . . . 
1st lieut . . . 
Captain. . . 
Captain... 



do — .. .. 

do 

Dental Corps. 
....do 



do 

July 6, 1921 
Aug. 1, 1921 
July 25,1921 



Headquarters Company. . 
Thomas Q. Thornton. 

Service Company 

Charles O. Sears 

Lee N. Anderson 

John L. Riddell 

William H. McCoy. . . 

Howitzer Company 

Archie B. Jones 

Miamo O. York.. 



Captain 



Captain . 
1st lieut . 
1st lieut . 
2d lie^lt . . 

Cantain . 
1st lieut 



Supply 

Transportation 

Supply 



June 30,1921 

do 

Apr. 14,1921 

do 

do 

do 

do 

Dec. 29,1920 

do 

do 



1st Battalion. 



Headquarters 

Headquarters Company. . 

Earl M. Cline 

William G. Utter back 

Company A 

Verne R. Taylor 

Oscar A. Flau 

Dale R. Leeper 

Comnany B 

Edwin D. Fisher 

Robert L. Runyan 

Clarence S. Peck 



Major. . 
1st lieut 



Captain 
1st lieut. 
2d lieut . 



Captain, 
lst'lieut 
2d lieut . 



July 5, 1921 

do 

do 

do 

Dec. 15,1920 

do 

do 

do 

Jan. 28,1921 

do 

do 

July 30,1921 



Omaha. 

449 Omaha Natl. Bank Bldg., 
Omaha. 

Osceola. 

420 S. 42d St., Omaha. 

628 Keeline Bldg.. Omaha. 

Yolo Apts., Lincoln. 

Care of Insurance Dept., State- 
house, Lincoln. 

629 N. 15th St., Lincoln. 

Omaha. 

418 Brandeis Theater Bldg., 
Omaha. 

736 City Natl. Bank Bldg. /Omaha. 
403 World Herald Bldg., Omaha. 
Nebraska City. 

658 Brandeis Theater Bldg. 

Omaha. 

Omaha. 

5102 Capitol Ave., Omaha. 

York. 

Do. 

Do. 



Mitchell. 



Do. 



Nebraska City. 
Do. 



Auburn. 

Do. 

Do. 

Do. 

Falls City. 
Do. 
Do. 
Do. 



153 

Nebraska — Continued . 



Organization and name of officer. 



Rank. 





Date of 




Assignment. 


Federal 

recognition. 


Address or location. 



134TH INFANTRY— Continued. 



1st Battalion— Continued. 



Company C 

Emmett S. Powell. 

Fred H. Stoll 

Merle Coon 

Company D 

Donald Frazier 

Fred L. Bailey 

John S. Dean 



Captain 
1st lieut 
2d lieut . 



Captain 
1st lieut 
2d lieut. 



Jan. 26,1921 

do 

July 19,1921 
.July 16,1921 
Mar. 28,1921 

do 

do 

do 



Beatrice. 

Do. 

Do. 



Fairmont. 

Do. 



Do. 



2d Battalion. 



Headquarters 

Headquarters Company. 

Otis E. Davis 

Lewis E. Cottle 

Company E 

Jerome H. Smith 

Fred W. Stone 

Company F 

Louis R. Eby 

Robert G. Easley — 
Harvey R. Sorenson. 

Company G 

Lawrence E. Jones... 
Joseph M. Turbyfjll.. 
Raymond L. Crosson 

Company H 

Ernest J. Meyer 

Aca F. Miller 

Bruce S. Donald 



Major. . 
1st lieut 



Captain. 
1st lieut 



Captain 
1st lieut 
2d lieut . 



Captain . 
1st lieut 
2d lieut . 



Captain 
1st lieut 
2d lieut . 



Julv 7, 1921 

do 

do 

do 

July 29,1920 
Apr. 28,1921 

do 

Oct. 29,1920 

do 

do 

do 

Feb. 9, 1921 

do 

Dec. 30,1921 
Dec. 19,1921 
Mar. 25,1921 

do 

do 

do 



Gering. 

Do. 

Scottsbluff. 

Gering. 

Scottsbluff. 

Do. 

Do. 

Hartington. 

Do. 

Do. 

Do. 

Hastings. 

Do. 

Do. 

Do. 

Grand Island. 



Do. 

Do. 



3d Battalion. 



Headquarters : 

Headquarters Company. 

Paul R . Halligan 

Harry K. Grainger... 

Company I 

Louis R. Doyle 

George W. Fawell, jr 
Frank B. O’Connell. 

Company K 

David M. Marvin — 
Charles F. Rainey. . . 

Bert C. Grasborg 

Company L 

Frank L. Peterson. . . 

Paul J. Auxier 

Sam Cahn 

Company M 

Earl B. Smiley 

Charles H. Campbell. 
Harry C. Turner 



Major. . 
1st lieut 



Captain . 
1st lieut 
2d Leut . 



Captain . 
1st lieut 
2d lieut . 



Captain . . . 
1st lieut.. . 
2d lieut . . . 



Captain 
1st lieut 
2d lieut . 



July 6, 1921 

do 

do 

July 20,1921 
Apr. 26,1921 

do 

July 8,1921 
July 22,1921 
Jan. 25,1921 
Dec. 16,1921 
Dec. 20,1921 
Dec. 16,1921 
Aug. 17,1920 
Mar. 22,1921 
Mar. 23,1921 
July 8, 1921 
June 7, 1921 

do 

do 

do 



110TH MEDICAL REGIMENT. 
(35th Division.) 



130th Hospital Company. 

Walter F. Fry 

Bruce A. Pates 



Major Hospital Company 

Captain... Med. Admin. 



Frederick M. Andrus 
Arbur D. Mungcr — 



Corps. 

Captain . . . Medical Corps j 

Captain do 




Victor Y.*Coulter. 
George W. Covey. 



Captain . . . 
Captain . . . 



Dental Corps do 

Medical Corps Dec. 22, 1921 



Lincoln. 

Do. 

1026 Terminal Bldg., Lincoln. 
Care of Grainger Bros., Lincoln. 
Lincoln. 

1026 Terminal Bldg., Lincoln. 
Terminal Bldg., Lincoln. 

314 Richards Blk., Lincoln. 
Omaha. 

U. P. Hq., Omaha. 

2208 Douglas St., Omaha. 

U. P. Hq., Omaha. 

Omaha. 

416 S. 11th St., Omaha. 

324 N. 10th St., Omaha. 

1016 Pacific St., Omaha. 
Seward. 

Do. 

Do. 

Do. 



Lincoln. 

1945 S. 27th St., Lincoln. 

Apt. E-7, Milburn, Lincoln. 

Burlington Bldg., Lincoln. 

401 First Natl. Bank Bldg., Lin- 
coln. 

212 Little Bldg., Lincoln. 

514 First Natl. Bank Bldg., Lin- 
coln. 



154 



NEW HAMPSHIRE. 

Albert O. Brown, Governor, Commander in Chief. 



Organization and name of officer. 


Rank. 


Assignment. 


Date of 
Federal 
recognition. 


STATE STAFF OFFICER. 
Quartermaster Corps. 
George W. Morrill 

172D FIELD ARTILLERY. 
(1st Corps Troops.) 

Medical Department Detachment: 

Robert Ilanders 

Service Battery 


Major 

Captain. .. 


U. S. property and 
disbursing officer. 

Medical Corps 


Mar. 27,1919 

May 25,1921 
June 29,1921 
do 


Leroy G. Erskine ! 


Captain.. . 




Vernon C. Hawley 1 


1st lieut.. . 




do •. . 


Karl E. Stone 


2dlieut.. . 




do 


Alfred E. Baldwin . 


2d lieut. . . 




do 


Clement S. Libby 


2d lieut. . . 




do 


Battery A 






July 29,1921 
do 


Herbert A. Chase 


Captain . . . j 




John Jacobson. 


1st lieut 




. ' .do 


David Cedar 


1st lieut 




do 


Guy E. Chapman 


2d lieut . . . 




l;:::.do. ...... 


Battery B ; 






1 Cct. 5,1921 
do 


Maurice F. Devine 


Captain . . . 




Randolph W. Branch 


1st lieut 




do 


John J. Quirin 


1st lieut.. . 




1 do 


Thomas F. Fitzgerald. . . 


2d lieut. . . 




.do 


197TH ARTILLERY (Antiaircraft). 
(1st Corps Troops.) 

Medical Department Detachment: 

Russell Wilkins 

Battery D (Searchlight).. 


Major 


Medical Corps 


June 21,1921 
! Dec. 22,1921 
do. 


Arden F. Coulter 


Captain 




Leigh S. Hall 


1st lieut.. . 




do 


Frank P. Wilson 


2d lieut. . . 




do 


Company E 






j Dec. 6, 1921 
.do 


Harold L. Wheeler 


Captain . . . 




Westley C. Rollins 


1st lieut.. . 




do 


Warren G. Knight 


1 2d lieut. . . 




do 











Address or location. 



N. Spring St., Concord. 



967 Elm St., Manchester. 
Manchester. 

2743 Brown Ave., Manchester. 
88 Salmon St., Manchester. 

26 Jane St., Manchester. 

14 Everett St., Manchester. 
Island Pond Rd., Manchester. 
Manchester. 

172 Brook St., Manchester. 

172 Massabesic St., Manchester. 
453 Hanover St., Manchester. 

65 Market St., Manchester. 
Manchester. 

238 Ray St., Manchester. 

940 Chestnut St., Manchester. 
35 Oak St., Manchester. 

271 Lowell St., Manchester. 



Concord. 

Do. 

58 Stone St., Concord. 

31 S. Main St., Concord. 

240 N. Main St., Concord. 
Nashua. 

18 Grand Ave., Nashua. 

2 Maple St., Nashua. 

56 Rudniek Apts., Nashua. 



NATIONAL GUARD RESERVE. 



Major 


Ordnance Depart- 
1 ment. 


Major 


Judge Advocate 
GeneraPs De- 
partment. 


Major 


Inspector Gen- 
eraPs Depart- 
ment. 



Arthur F. Camming; 
Eugene W. Leach. . . 

William Sullivan 



Apr. 29,1919 
June 1,1917 

do 



Nashua. 

Concord. 

Manchester. 



155 



NEW JERSEY. 

Edward I. Edwards, Governor, Commander in Chief. 



Organization and name of officer. 



Rank. 



Assignment. 



Date of 
Federal 
recognition. 



Address or location. 



STATE STAFF OFFICERS. 



Adjutant General’s Depart- 
ment. 



Lion L. Woodward 

Inspector General’s Depart- 
ment. 

Arthur F. Foran 



Major. 



20,1919 



Major. 



Inspector General. 



Jan. 



3, 1920 



Judge Advocate General’s 
Department. 



Trenton Junction. 



Flemington. 



John Bentley 

James Ellsworth Mitchell 

Quartermaster Corps. 

David S. Hill 

Stephen H. Barlow 

Samuel L. South 

Harrison Cook 

Ordnance Department. 

Charles W. Stark 

Walter E. Soltmann 

General Officer. 



Major. .. 
Captain 



Judge advocate 
general. 



Oct. 22,1920 
Dec. 31,1921 



Jersey City. 
Trenton. 



Lieut. col 

Major 

Captain.. 
Captain. . 



U. S. P. and D.O. 



Dec. 31,1921 

do 

Oct. 22,1918 
Sept. 20, 1920 



Trenton . 



Do. 

Atlantic City. 



Lieut col 
1st lieut . 



Dec. 31,1921 
do 



216 S. Warren St., Trenton. 
149 N. Warren St., Trenton. 



Howard S. Borden 

57TH BRIGADE. 
(44th Division.) 



Brig. gen. 



57th Inf. Brig 



Dec. 21,1920 



Headquarters 

Howard S. Borden. . 
Headquarters Company. 

Daniel A. Dugan 

Frederick S. Taggart. 

Alexander Perry 

Leo E. Gaffeney 

Robert J. Wightman 



Brig. gen. 



Major 

Captain.. . 
Ca,ptain... 
1st lieut. . . 
1st lieut... 



Executive officer. . 

Adjutant 

P. and T. officer .. 

Aid 

do 



Dec. 21,1920 

do 

July 5, 1921 
July 8, 1921 
Aug. 6, 1919 
June 1,1921 
Jan. 31,1921 
July 13,1921 



113th Infantry. 



Headquarters 

Edward Phillips 

Theodore McC. Marsh 

Charles S. Tate 

George B. Svenson 

Theodore F. Voelter 

Erwin F. Altstein 

George P. Dougherty 

Medical Department Detachment: 

Henry G. Smith 

Boyd E. Wilkinson 

James S. Hewson 

George W. Keating 

Headquarters Company 

Marvin L. Atkins 

Sendee Company 

Halavand H. Putney 

Andrew J. Beidenschwarz 

John R. Thomas 

Austin B. Phillips 

Howitzer Company 

John T. Hill 

Grayson E. Armstrong 



Colonel 

Lieut . col . 

Major 

Captain . . . 
Captain... 
1st lieut. . . 
1st lieut... 



Duty headquarters 

M. G. officer 

Adjutant 

Supply officer 

P. and T. officer . . 
Chaplain 



Major 

Captain 

Captain 

1st lieut . . . Dental Corps. 



Captain 



Captain 

1st lieut. . . Assistant adjutant 

1st lieut 

2d lieut 



Captain 
1st lieut 



Nov. 13,1919 
Jan. 5, 1921 
July 12,1921 
Mar. 18,1921 
Apr. 1,1920 
May 24,1921 
May 13,1921 
Dec. 19,1919 

Jan. 8,1921 
July 15,1920 
Jan. 13,1921 
July 2, 1920 
June 30,1919 
Apr. 22,1921 
June 30,1919 
Apr. 12,1921 
May 18,1921 j 
June 28,1921 
July 5, 1921 
June 25,1919 
Apr. 29,1921 



Oceanic. 



Newark. 



Do. 

Orange. 

Newark. 

New Brighton, N. Y. 
New Brunswick. 
Newark. 



Newark. 

Do. 

East Orange. 
Newark. 

East Orange. 
Belleville. 
Newark. 
Bloomfield. 

Cedar Grove. 

Paterson. 

Newark. 

Do. 

Do. 

Bloomfield. 

Newark. 

Belleville. 

Newark. 

Rutherford. 

Newark. 

Do. 

East Orange. 
Chatham. 



156 

New Jersey — Continued. 



Organization and name of officer. 


Rank. 


Assignment. 


Date of 
Federal 
recognition. 


Address or location. 


57TH BRIGADE— Continued. 










1st Battalion. 
















June 17,1921 


Newark. 









do 


Do. 








Nov. 4, 1921 


East Orange. 

Arlington. 

Salem. 









May 27,1921 
Dec. 14,1920 
June 30,1919 
July 25,1919 
Aug. 13,1920 
Aug. 11,1920 
June 25,1919 
Dec. 30,1921 








Company B 






Newark. 








Do. 








Do. 




2d lieut . . . 




Do. 


Company C 






Do. 








Do. 








.do ... 


Do. 


Company D 







June 25,1919 
Mar. 21,1921 


Do. 








Irvington. 

Union. 


Alexander K. DeVine 






Mar. 29,1921 








May 10,1920 


East Orange. 


2d Battalion. 






H eadquarters 






Sept. 16, 1919 
do 


Elizabeth. 


Headquarters Company 






Do. 


Clyde E. Winterton 






Feb. 10,1921 
Jan. 10, 1921 


East Orange. 
Elizabeth. 








Company E 






June 30, 1920 


Millville. 


Lewis Marts 


Captain 




Dec. 21,1921 


Do. 


Clifford J. Mixner 


2d lieut . . . 




June 30,1920 
Oct. 6, 1920 
.do. 


Do. 


Company F 






Asbury Park. 
Allenhurst. 


George E. Jemison 


Captain 




James Veach Sanderson 


1st lieut 




Nov. 1,1921 


Asbury Park. 
Do. 


Michael M. Mattice 


2d lieut 




.do . 


Company G 






June 28,1920 
Jan. 27,1921 


Elizabeth. 


Henry Strieker, jr 


Captain. 




Do. 


Clarence S. Brown 


1st lieut . . 




May 25,1921 
do 


Do. 


Walter G. Murray 


2d lieut . . . 




Da. 


Company H : 






July 23,1920 
July 24,1920 
May 25,1921 
do 


Do. 


Roy E. Kitchell 1 


Captain . . 




Union. 


Thomas W. McKennon 


1st lieut 




Elizabeth. 


Joseph E. Stanton 


2d lieut . . . 




Do. 


3d Battalion. 










Headquarters 1 

Robert E. Burke 


Major 




Dec. 8, 1921 
Nov. 30,1920 
do 


Morristown. 


Company I 






New Brunswick. 


William Baschong 


Captain 




Do. 


George T. VanDerveer 


2d lieut . . . 




Aug. 23,1921 
Oct. 19,1920 


Do. 


Company K 






Somerville. 


Walter R. Schroeder 


Captain 




.do. ... 


Elizabeth. 


Alexander Carnevale 


1st lieut . . . 




do. 


Raritan. 


Company L . . . 






June 25,1919 


Orange. 

Do. 


Robert C. McNally 


Captain 




July 13,1921 
| July 15,1921 
July 13,1921 
Aug. 14.1919 
Sept. 16,1919 


Louis C.-Pengitore 


1st lieut . 




Do. 


Abe Broske 


2d lieut . . . 




East Orange. 
Morristown. 


Company M 






Edward J. Bradley 


1st lieut 




Do. 


114th Infantry. 








Headquarters. . . 






Dec. 23,1920 
Dec. 10,1921 
Dec. 12,1921 


Paterson. 


Walter E. Guthrie 


Colonel 




Do. 


. Joseph S. Norton 


Lieut. Col 




Jersey City. 
Atlantic City. 
Camden. 


Carl M. Voelker 


1st lieut 


P. and T. officer... 


July 12,1921 
Jan. 21,1921 


Charles B. Dubell 


Captain . . . 
Captain. . . 


Chaplain 


Medical Department detachment: 
Alexander R. Green 


Dental Corps 


Dec. 8, 1920 
July 20,1920 
Dec. 23,1920 


Salem. 


Headquarters Company 




Camden. 


Service Company 






Do. 


Howitze Company 






Nov. 23, 1920 
do 


Do. 


Samuel Brown 


j Captain... 




Do. 



157 

New Jersey — Continued. 



Organization and name of officer. 


Rank. 


Assignment. 


Date of 
Federal 
recognition. 


57TH BRIGADE— Continued. 
114 th Infantry— C ontinued. 
1st Battalion. 






July 21,1920 
July 7, 1920 
May 31,1921 




1st lieut. . . 






















July 31,1920 
do 










2d lieut . . . 




Aug. 23,1920 
June 30,1919 
Aug. 25, 1921 
Sept. 7,1921 
June 14,1921 
June 27,1919 
Feb. 8, 1921. 
Feb. 16,1921 
Feb. 21,1921 

Aug. 2,1921 | 
do | 










Captairl . . . 












2d lieut . . . 










Karel H. Toll... . 


Captain . . . 












2d lieut. . . 




2d Battalion. 












Ernest T. Warshaw 


1st lieut. . . 




July 14,1921 I 
June 30,1919 
June 7,1921 
Nov. 23, 1920 
July 5, 1921 
July 24,1919 
Nov. 26,1920 








Arthur H. Esterly . 






Charles J. Tumulty ! 


1st lieut 




Edward A. Murphy ) 


2d lieut . . . 




Company F ! 






William W. West... 


Captain 




Don M. Welsh 


1st lieut 




Stephen A. Duane 


2d lieut . . . 




Sept. 2,1920 
June 30, 1919 
July 29,1919 
Nov. 9,1920 
Nov. 16, 1920 
July 25,1920 
Nov. 21, 1921 
Nov. 10,1921 

Jan. 6, 1921 
do 


Company G 






George F. Ege 


Captain . . . 




William A. Whitten. . . 


1st lieut 




Louis R. Macchi 


2d lieut . . . 




Company H 






William J. Keeler 


1st lieut . . . 




William E. Clark 


2d lieut . . . 




Sd Battalion. 

Headquarters 






Headquarters Company 






Eugene R. Geddes 


Major 




do 


George W. Newton ' 


1st lieut . . J 




Apr. 13,1921 
June 26,1919 
Mar. 25,1921 
Mar. 29,1921 
June 21,1921 
June 30,1919 
July 18,1921 
do 


Company I 






Eugene P. Searing. . . . 


Captain 




Abram R. Rut an 


1st lieut 




John F. Lee, jr 


i 2d lieut . . . 




Company K 






Henry E. Jeter 


Captain... 




William L. Withers 


1st lieut... 




Frederick W. Look 


2d lieut . . . 




do 


Company L 






July 7, 1920 
Aug. 6, 1920 
July 15,1920 
Nov. 22, 1920 
July 1, 1921 

June 27,1921 
do 


Clifford D. Cain 


j 1st lieut... 




Company M 






Jonathan W. Kirchoff, jr 


Captain. . . 




Francis M . Porch 


2d lieut . . . 




FIELD ARTILLERY. 
(69th Brigade.) 

1st Battalion. 

Headquarters and Headquarters 
Detachment. 

Richard P. Hartdegen 






Major 




Milton E. Post 


1st lieut. . . 




_ .do 


Lewis M. Smith, jr 


' 1st lieut... 




do 


James F. Carey 


Captain... 


. Veterinary Corps., 


. July 22,1921 



Address or location. 



Burlington. 

Mount Holly. 
Burlington. 

Do. 

Vineland. 

Do. 

Millville. 
Hackensack. 
Hasbrouck Heights. 
Bogota. 

Do. 

Passaic. 

Do. 

Do. 

Do. 



Jersey City. 

Do! 

Do. 

Do. 

Do. 

Do. 



Jersey City. 
Do. 

Do. 

Do. 

Bayonne. 

Trenton. 

Do. 

Do. 



Passaic. 

Do. 

Do. 

Do. 

Paterson. 

Hawthorne. 

Paterson. 

Do. 

Do. 



Do. 

Mount Holly. 
Do. 

Bridgeport. 

Bridgeton. 

Do. 



East Orange. 

Newark. 

Do. 

Bloomfield. 

Orange. 



92485—22 11 



158 



New Jersey — Continued. 



Organization and name of officer. Rank. 



FIELD ARTILLERY— Contd. 
1st Battalion — Continued. 



Assignment. 



Combat Train 

William J. Mooney Captain . 

Robert B. Smith 1st lieut. 

J. Warren Dowling 2d lieut. 

Battery A. 



Date of 
Federal 
recognition. 



1921 



June 27 

do 

do 

.-..do 

Nov. 29, 1920 



Andrew J. Whinery Captain I June 27, 1921 



Henry W. Lersch 1st Ueut 

George Holey 1st lieut 

Raymond H. Galloway 2d lieut. 

Battery B 



Charles V. Dickinson. . 

George O. Miller 

George Murray 

J. William Wells 

Battery C 

Edward J. Towers 

Raymond C. Terhune. 
William N. McMoran . 
Frank E. Regenthal . . 



104TH ENGINEERS. 
(44th Division.) 



1st Battalion. 



Headquarters 

Orison M. Hurd 

Charles K. MacDermut . 

Company A 

William F. Firth 

William A. LeBeau 

Charles E. Wuhrman. . . 

Company B 

Joseph P. Gallaway 

William H. Meyer 

Thomas A. Leary. „ 

Company C 

Benjamin F. Day 

Douglas King 

Company D 

Alvin N. Roland 

George C. Bonstelle 

William Schwarz 

Company E 

James T. Metzger 

Franklin W. Bailey 

Albert B. Reynolds. 



Captain . 
1st lieut. 
1st lieut. 
2d lieut.. 



Captain 

1st lieut... 1 

1st lieut... I July 20,1921 

2d lieut I do 



Nov. 29,1920 
June 27,1921 

....do 

July 1, 1920 

do 

do 

Aug. 7, 1920 

do 

Apr. 19,1921 

do 

do 



1 July 11,1921 

Major do 

1st lieut... Adjutant July 22,1921 

Mar. 8,1921 

Captain 
1st lieut 
2d lieut , 



Captain . 
1st lieut. 
2d lieut . 



Captain . 
2d lieut . 



Captain . 
1st lieut. 
2d lieut . 



SPECIAL DIVISION TROOPS. 



44th Signal Company 

Charles O. \ an Der Yort. 

Joseph B. Leimer 

George F. Sullivan 

George H. Trundle 

Daniel F. Sta hie 

Philip Eugene Geiger 



119TH MEDICAL REGIMENT. 



Hospital Company No. 155 

John H. McCullough 

John A. Connelly 

Warren H. Kent 

Morton M. Kent 

Arthur C. Hilliard 

Edward H. Tilton 

Ambulance Company No. 155. 

William J. Whalen 

Louis J. Bohl 



Captain . 
1st lieut. 
2d lieut . 



Captain . 
1st lieut. 
1st lieut. 
1st lieut. 
2d lieut . 
2d lieut . 



Major 

Captain . . . 
Captain... 
Captain. . . 
Captain . . . 
1st lieut.. . 



Captain . 
Captain . 



Dental Corps. 



Med. Adm. Corps 



do 

do 

Nov. 17,1921 
June 29,1921 

do 

....do 

do 

June 28,1921 

do 

do 

Nov. 17,1921 

do 

do 

....do 

Dec. 6, 1921 

do 

do 

do 



Nov. 29,1920 

do 

do 

do 



Dec. 22,1921 
Mar. 9, 1921 
Dec. 21, 1921 



June 30,1921 
do 



do 

do 

do 

do 

Dec. 2, 1921 
June 24,1921 

do 

do 



Address or location. 



i Camden. 
Newark. 
Palmyra. 
Camden. 

; East Orange. 
Do. 

Bloomfield. 
East Orange, 
j Bloomfield, 
j Camden. 

Do. 

Do. 

Do. 

j Collingswood. 
i East Orange. 

I Newark. 

Do. 

I East Orange. 
Newark. 






Leonia. 

Do.. 

Do. 

! Hoboken. 

j Weehawken Heights. 
.! Hoboken. 

I Union Hill. 
Englewood. 

Do. 

Do. 

Do. 

Newark. 

Do. 

Do. 

Hoboken. 

Do. 

Do. 

Do. 

Newark. 

. East Orange. 

. Newark. 

. East Orange. 



Orange. 

East Orange. 

Orange. 

West Orange. 

East Orange. 

Orange. 

107 Halsey st., Newark. 



Trenton. 

Do. 

Do. 

Do. 

Do. 

Do. 

Do. 

Paterson. 

Do. 

Do. 



159 

New Jersey — Continue I 



Organization and name of officer. Rank. 



102D CAVALRY. 

(21st Division; 51st Brigade.) 



Headquarters 

Lewis B. Ballantyne 

Henry L. Moeller 

Herman H. Bertram 

Malcolm D. Hunter 

£. F. Grant Tall 

Albert H. W. Thompson 

Medical Department Detachment 

Andrew Wallhauser 

William J. Sisserson 

Eugene A. Rockafeller 

Harland D. Casler 

Dudley E. Mackey 

Earl Le Roy Wood 

Harry P. Marshall Captain 

Headouarters Troop 

William G. Wherry Captain 

Howard B . Norton 1st lieut 

William P. Schom 2d lieut . 

Service Troop 

Elmer F. Powell Captain 

Sidney G. Osborne, jr 1st lieut 

Cecil M. Boycott 1st lieut 



Colonel 

Lieut, col . 
Captain . . . 
Captain.. . 
1st lieut . . . 
1st lieut. . . 



Major 

Captain .. 
Capta.n. . . 
Captain . . . 
Captain. . . 
aptain. . . 



1st Squadron. 



Headquarters 

Headquarters Detachment 

Hardy J. Bush Major .... 

Henry C. Berry 1st lieut . . 

Richard R. Mitchell 1st dent. . 

James H. Husk 2d lieut . . 

Troop A 

Rupert F. Mills Captain.. 

Joseph C. Thoms 1st lieut. . 

C. Judd Neal 2d lieut.. 

Troop B 

Morton W. Huttenloch 1 Captain . . 

Frederick C. Loeber 1st lieut . . 

Howard D. Atkins 2d lieut . . 

Troop C 

Harold C. Kirchner Captain . . 

Louis B. Rule 1st lieut. . 

Charles B. Kellogg 2d lieut. . 



2d Squadron. 



Headquarters 

Headouarters Detachment 

William A. Ross Major . . . 

Clarence R. Carter 1st lieut. 

John S. Strouse 1st lieut 

Howard L. Hastings 2d lieut . 

Troop D 

Raymond A. Miller Captain. 

Leo R. Logan 2d lieut. 

Troop E 

Robert A. Kennedy Captain. 

George A. Hogan. 1st lieut. 

Joseph E. Fix, jr 2d lieut . 

Troop F 

William J. Reddan Captain . 

Robert E. Livingston 1st lieut. 

William R. Rockafellow 2d lieut 

NOT ASSIGNED. 



Assignment. 



Date of 
Federal 
recognition. 



Address or location. 



Duty hdqrs 

Adjutant 

Supplv officer . . . 
P. and. T. officer. 
Chaplain 



Medical Corps. 



Dental Corps 

Veterinary Corps. 

Medical Corps 

Go 

Dental Corps 



Apr. 29,1921 Newark. 

do Do. 

do Weehawken. 

Mar. 30, 1921 Montclair. 

do Glen Ridge. 

do Deal. 

Apr. 6, 1921 Newark. 

May 31,1921 Do. 

Mar. 23,1921 W t fi eld. 

Mar. 30, 1921 Asbury Park. 

July 2, 1921 East Orange. 

July 22,1921 Newark. 

Dee. 2. 1821 152 Roseville Ave., Newark. 

Dec. 7, 1921 Newark. 

June 14, 1920 Do. 

Mar. 30,1921 [ Do. 

May 10,1920 Montclair. 

Mar. 30,1921 ! Newark. 

July 7, 1920 Do. 

do Do. 

Mar. 23,1921 1 Do. 

Mar. 30,1921 Do. 



Apr. 29,1921 

do 

do 

Adjutant Sept. 28, 1920 

P. and T. officer... Mar. 30,1921 I 

Supply officer do 

Dec. 9, 1919 
Apr. 29,1921 
do 



Adjutant 

P. and T. officer.. 
Supply officer 



do.., 

May 10, 

do.., 

Mar. 28, 
May 10, 
Mar. 11, 

do.., 

do.., 

do.., 



1920 



1921 

1920 

1920 



Apr. 1, 1921 

do 

do 

Mar. 23,1921 

do 

. . .do 

May 18,1920 
Apr. 1, 1921 
May 10,1921 
Sept. 1,1920 

do. 

do. 

do. 



Newark. 

Do. 

Do. 

Belmar. 

East Orange. 
Newark. 

Do. 

Do. 

Do. 

Do. 

Do. 

Montclair. 
Maplewood. 
East Orange. 
Newark. 

Do. 

Do. 

Maplewood. 



Westfield. 

Do. 

Do. 

Do. 

Plainfield. 
Point Pleasant. 
Westfield. 

Do. 

Dunellen. 

Red Bank. 

Do. 

I Do. 

Do. 



William S. Hummers Captain ... Infantry 




Feb. 14, 1921 | East Orange. 

do ' Orange. 

do. v . 1 East Orange. 

do.. | Orange. 



Bogota. 



160 

New Jersey — Continued. 



NATIONAL GUARD RESERVE. 



Organization and name of officer. 


Rank. 


Assignment. 


Date of 
Federal 
recognition. 


Address or location. 


Frank J. Hall 


Captain... 

Captain 


Tnfa.nt.ry 


June 29,1916 
Aug. 29,1916 
July 7, 1920 
Nov. 8,1920 
Dec. 11,1917 


Jersey City. 


Frank S. Wells . 


. .do.... 


Mortimer C. Mann 


Captain . . 


do 


Newark. 


Charles L Van F-ossen 


1st lieut . . . 


do 


Merchant ville . 


Ernest H. Bennett 


Lieut, col . 


Field Artillery 


East Orange. 


Cha* 1 S. Richards.. .. 


Captain . . 


. do.... 


May 3, 1920 
Aug. 2,1917 


Camden. 


Jamee W. Wood 


Captain... 


Coast Artillery 


Long Branch. 


Herbert Van W. Scott 


1st lieut . . . 


do 


Sept. 6,1917 
May 12,1920 


Jersey City. 
Trenton. 


Richard H. Barlow 


2d lieut . . . 


Quartermaster 

Corps. 


William G. Schauffler 


Colonel 


Medical Corps, 
State surgeon. 


July 9, 1920 


Princeton. 


Nicholas F. Feury 


j Lieut, col . 


Medical Corps 


July 6,1920 


Jersey City. 


John S. Conroy 


Major 


do 


July 16,1920 
May 22,1906 


Burlington. 

Camden. 


W. Kempton Browning 


Captain... 


do 


Frank Steinke 


Captain... 


do 


Mar. 29,1920 


Elizabeth. 


Gregory Moran 


1st lieut... 


Chaplain 


Oct. 1, 1918 


Pleasantville. 



161 



NEW MEXICO. 

Merrit C. Mechem, Governor, Commander in Chief. 



Organization and name of officer. Rank. 



STATE STAFF OFFICERS. 

Adjutant General’s Depart- 
ment. 

Henry Rolf Brown Lieut, col. 

Inspector General’s Depart- 
ment. 



H. P. Saunders Jr 

Judge Advocate General’s 
Department. 



Captain. 



H. S. Bowman 

Quartermaster’s Corps. 

Frank W. Armstrong 

Frank E. Andrews 

Medical Department. 



Captain. . 

Major 

Captain. . 



John W. Elder. 



Major 



Harry S. Irvin 

158TH FIELD ARTILLERY. 
(45th Division.) 



Captain. 



Battery C 

Win. H. McCullough 
George A. Armold. . . 

J. W. Skip with 

Harry Schram 



Captain. . . 
1st lieut. . . 
2d lieut . . . 
2d lieut . . . 



137TH ENGINEERS. 
(8th Corps Troops.) 



Norman L. King 

Joseph W. Lowe 

Charles Hill 

Edgar L. Barrows 

Henry J. Reemtsma 

Medical Department Detachment: 

Charles Wm. Gerber 

Royal B. Tracy 

J. G. Holmes 

Headquarters and Service Company 

R. H. Buvens, jr 

Alexander Hood 

Samuel F. Alexander 

C ompany A 

Uil Lane 

Dale C. Lane 

G. L. Seligman 

Company B 

J. C. Williams 

Orion C. Brewer. 

Claud W. Smith 

Company C 

Tom G. Woollen 

E. H. Le Breton 

H. B. Wamock 



Lieut, col. 

Major 

Captain... 
1st lieut.;. 
1st lieut.. . 

Major 

Captain... 
Captain.. . 



Captain. 
1st lieut. 
1st lieut. 



Captain. 
1st lieut. 
2d lieut. 



Captain. 
1st lieut. 
2d lieut . 



Captain . 
1st lieut. 
2d lieut. 



Assignment. 



Adjutant general 



Date of 
Federal 
recognition . 



Address or location. 



May 23, 1921 Santa Fe. 



Sept. 17, 1921 Roswell. 



Apr. 7,1921 Santa Fe. 



U. S. P. and D. O. Sept. 15.1921 
Oct. 5 , 1921 



Medical Corps, 
State surgeon. 



July 21,1921 
Aug. 10,1921 



Santa Fe. 
Do. 



Albuquerque. 

Do. 



June 27, 1921 Roswell. 



do Do. 

do Do. 

Sept. 2, 1921 Do. 

June 27,1921 Do. 






Sept. 20, 1921 Santa Fe. 

Aug. 17,1921 Las Cruces. 

: Supply officer Sept. 21,1921 Do. 

Adjutant Sept. 29,1921 Do. 

Chaplain j Aug. 13,1921 Do. 

Medical Corps j Sept. 29,1921 Do. 

do j Aug. 11,1921 i Las Vegas. 

do 1 Oct. 4,1921 Alamogordo. 



June 30, 1921 Las Cruces. 
Sept. 29, 1921 1 Do. 

Oct. 3,1921 Do. 

Dec. 1, 1921 Do. 

June 21, 1921 Do. 

do Do. 

Oct. 4,1921 Do. 

Oct. 5,1921 Do. 

June 3,1921 Mountainair. 

do Do. 

do Do. 

do Do. 

June 30,1921 Alamogordo. 

do Do. 

Nov. 22,1921 Do. 

Nov. 26,1921 j Do. 



162 



New Mexico — Continued. 



Organization and name of officer. 



Rank. 



Date of 

Assignment. Federal 

I recognition. 



Address or location. 



111TH CAVALRY. 
(23d Cavalry Division; 56th 
Brigade.) 



1st Squadron. 



Headquarters; 

Winfred H. Ziegler 

Medical Department Detachment: 

Samuel D. Swope 

Frank H. Barr 

Justin F. Day 

Louis H. Pate 

Headquarters Troop 

Desmond J. Farrell 

Harry M. Peck 

Leslie E. Love 

William H. Black 

Troop A 

J. G. Hamilton 

E. E. Airheart 

Raymond Curry 

Troop B 

Fred M. West 

Wm. R. Miller 

J. A. Campbell 

Troop C 

Clyde E. Ely 

Chas. B. Sage 

B. W. Wheatley 

Troop D 

Edward L. S afford 

Everett P. Moore 

F. W. Gutterman 



Captain. . 

Major. . . 
Captain. 
Captain. 
Captain. 



Captain. 
1st lieut. 
lstlieut. 
2d lieut. 



Captain, 
lstlieut. 
2d lieut. 



Captain. 
1st lieut. 
2d lieut . 



Captain, 
lstlieut. 
2d lieut . 



Captain. 
1st lieut. 
2d lieut . 






Chaplain. 



July 30,1921 



1 Medical Corps, 

J Veterinary Corps.. 

Dental Corps 

Medical Corps 



Attached. 






Sept. 9, 1921 
July 21,1921 
Aug. 10,1921 
Oct. 4,1921 
July 26,1920 
Dec. 23,1920 
Oct. 4, 1921 
Mar. 16.1921 
Dec. 29,1921 
June 2, 1921 
June 3, 1921 
Sept. 13,1921 
Sept. 10, 1921 
July 28,1920 

do 

July 25,1921 
Oct. 29,1921 
June 18,1921 

do 

do 

Nov. 18,1921 
Apr. 11,1921 
Apr. 27,1921 
Apr. 11,1921 
June 1,1921 



Albuquerque. 

Deming. 
Albuquerque. 
Santa Fe. 
Carlsbad. 
Albuquerque. 
Do. 

Do. 

Do. 

Do. 

Estancia. 

Do. 

Do. 

Do. 

Carlsbad. 

Do. 

Do. 

Do. 

Deming. 

Do. 

Do. 

Do. 

Santa Fe. 

Do. 

Do. 

Do. 



NEW YORK 



Nathan' L. Miller, Governor, Commander in Chief. 



Rank. 


Assignment. 


Date of 
Federal 
recognition. 


Address or location. 


Brig. gen.. 


A dj utant general . 


Feb. 2, 1921 


4 

643 W. Onondaga St., Syracuse. 


j Colonel 




Apr. 27,1921 


288 Yates St., Albany. 


Major 




Dec. 28,1920 


582 Bedford Ave., Brooklyn. 


! Captain... 




Oct. 11,1921 


829 Municipal Bldg., New York. 


{ Colonel 




Oct. 28,1921 


195 1st St., Newburgh. 






Feb. 24,1921 


42 W. 9th St., New York. 

116 E. 70th St., New York. 


1 Lieut, col. 




Dec. 29,1920 


1 Captain... 




1 Aug. 24,1921 


114 Normal Ave., Buffalo. 


Colonel — 


U. S. P. and D. 0. 


June 12, 1917 


39 Claremont Ave., New' York 


Lieut, col. 




Aug. 10,1921 


275 Sherdian Ave., Albany. 


Major 




Aug. 15,1921 


Camp of Instruction, Peekskill. 


Captain . . . 




| Mar. 12,1920 


180 Congress St., Cohoes. 


Captain . . . 




! Aug. 12,1921 
Aug. 4, 1921 


991 Lorimer St., Brooklyn. 


Captain . . . 




1224 Park Ave., New York. 


1st lieut . . . 




Oct. 29,1921 


21 Bleecker PL, Albany. 
State Armory, Syracuse. 


Major 





July 24, 1920 


Captain . . . 




Mar. 16,1921 


95 Brooklyn Ave., Brooklyn. 


1st lieut... 




Aug. 27, 1920 


179 Prospect Park, West Brooklyn. 


Colonel — 




Nov. 21,1921 


116 Ouslow PL, Kew r Gardens, L. I. 


Captain... 




Aug. 4, 1920 


144 Monroe St., Brooklyn. 


Maj. gen. . 


27th Division 


Dec. 23,1921 


49 Lafayette St., New York. 


Brig. gen.. 


54th Inf. Brig 


July 5,1921 


State Prison, Auburn. 


| Brig. gen.. 


52d F. A. Brig 


Jan. 10,1921 


Ill Montague St., Brooklyn. 


Brig. gen.. 


53d Inf. Brig 


Dec. 19,1921 


912 Myrtle Ave., Albany. 


Maj. gen. . 


Commanding gen- 
eral. 


Dec. 23,1921 


Room 829 Municipal Bldg.- New 
York. 


Captain 


Field Artillery, 
aid. 


do 


40 Wall St., New York. 


Captain... 


Cavalry, aid | 


....do 


1 East 53d St., New York. 


Lieut, col. 


Adjutant general 
acting chief of 
staff. 


Dec. 23,1921 


Room 829, Municipal Bldg., New 
York. 


Lieut, col. 


Infantry 


.do... 


27 W. 44th St., New York. 

Room 829, Municipal Bldg., New 
York. 


Lieut, col. 


Cavalry 




Lieut, col. 


Signal Corps 


Dec. 23,1921 


Room 829, Municipa Bldg., New' 
York. 



Organization and name of officer. 



STATE STAFF OFFICERS. 

Adjutant General’s Depart- 
ment. 



Joseph A. S. 



Inspector General’s Depart- 
ment. 



RaDhael A. 



Judge Advocate General’s 
Department. 



Quartermaster Corps. 



J. Weston Myers 

Burton H. Mull 

William W. Weaver. 
Michael H. Connery. 

George B. Smith 

Joseph M. Sabater . . . 
Alfred F. Anderson.. 



Medical Department. 



Jefferson B. Latta 

Francis W. Moore 

Wilham F. Hendrickson. 



Ordnance Department. 



Frederick M. Waterbury. 
Timothy S. Mahoney 



GENERAL OFFICERS. 



John F. O’Ryan 

Edgar S. Jennings. . 
DeWitt C. Weld, Jr. 
Franklin W. Ward . 



27TH DIVISION. 

John Francis O’Ryan 

George B. Gibbons 

Theodore Crane 

DIVISION STAFF OFFICERS. 

General Staff Section. 
Edward Olmsted 



William Thompson Starr . 
William Runk Wright 



Signal Section. 
Robert W. Malonev 



164 

New York — Continued. 



Organization and name of officer. 



DIVISION STAFF OFFICERS 
— Continued. 

Adjutant’s Section. 

Edward McLeer, jr 

Leo Frederick Knust 

James Alphonsus Walsh 

Inspectors’ Section. 

All6n Lawrence Reagan 

Quartermasters’ Section. 

James Taber Loree 

John Ignatious McWilliams 

George Washington Peppard 

Ordnance Section. 

Joseph James Daly 

Judge Advocate General’s 
Section. 

Arthur McDermott 



Edgar T. Beamish 

Finance Section. 

Hiram W. Taylor 

SPECIAL DIVISION TROOPS. 

Headquarters 

John C. Mansfield 

Leslie A. Sackett 

Headquarters Company 

Bernard M. Douglas 

Henry D. Cochrane, jr 

Medical Department Detachment.. 

Fred A. Deal 

Phillip E. Smith 

27th Military Police Company 

William McVicar 

Charles E. Williams. 

27th Signal Company 

Edward B. Esbach 

James Twining 

William J. Thompson 

William J. Honan 

Alexander S. Flandreau 

Robert A. Miller 

27th Tank Company 

Oliver L. Bell 

Thomas Shea, jr 

Lincoln S. Rose 

Murray Thompson 

Harold F. Bentz 

Motorcycle Company No. 102 

George F. Cunningham 

Ordnance Company No. 102 

Frank E. Rasbach 

Herbert W. Mason 



Rank. 



Assignment. 



Date of 
Federal 
recognition. 



Lieut, col.j Adjutant Gener- I Dec. 23,1921 
j al’s Department.] 

Captain. . . j do I do 

Captain do do 



Lieut, col.j Inspector Gener- Dec. 23,1921 
al’s Department. 

Lieut, col. Quartermaster Dec. 23,1921 
Corps. 

Captain...! do i do 



Captain.. J do. 



.do. 



Lieut, col.j Ordnance Depart- I Dec. 23,1921 



ment. 



Lieut, col. Judge Advocate j Dec. 23,1921 
General’s De- j 
partment. 

Captain. do j . , . . .do 



Lieut. Col.j Finance Depart- Dec. 23,1921 
ment. 



Major 

Captain ... I Supply officer. 



Captain. 
1st lieut. 



Captain ... Medical Corps. 
Captain...] do 



1st lieut... j. 
2d lieut. . . I. 



Captain. 
1st lieut. 
1st lieut. 
1st lieut. 
2d lieut. 
2d lieut. 



Captain. 
1st lieut. 
1st lieut. 
2d lieut. 
2d lieut. 



2d lieut. 



1st lieut . 
2d lieut. 



Infantry, attached. 



Dec. 23,1921 

do 

do 

Nov. 15,1921 
Mar. 28,1921 

do 

Oct. 17,1921 
Apr. 29,1921 
Oct. 17,1921 
Nov. 10,1921 

do 

Nov. 11,1921 
June 11,1920 
June 8, 1920 
June 11,1920 
Sept. 15, 1920 
Oct. 31,1921 
Oct. 29,1921 
Nov. 29,1921 
Sept. 6,1921 
Mar. 28,1921 

do 

Oct. 6, 1921 
Oct. 15,1921 
Nov. 15,1921 
Dec. 23,1921 

do 

Nov. 15,1921 
Oct. 21,1921 
Mar. 28,1921 



Address or location. 



Room 829, Municipal Bldg., New 
York. 

Do. ' 

Do. 



Room 829, Municipal Bldg., New 
York. 



Delaware and Hudson Co., Albany 

Room 829, Municipal Bldg., New 
York. 

Do. 



Room 829, Municipal Bldg., New 
York. 



40 Exchange Place, New York. 



189 Montague St., Brooklyn. 



415 W. 118th St., New York. 



New York. 

2292 Loring PL, Bronx, New York. 
2683 Morris Ave., New York. 

New York. 

161 W. 86th St., New York. 

80 Summit Drive, Hastings. 

New York. 

835 Riverside Drive, New York. 
705 Macon St., Brooklyn. 

Yonkers. 

759 Palisade Ave., Yonkers. 

36 Gilbert PL, Yonkers. 

Brooklyn. 

349 Eastern Parkway, Brooklyn. 
295 Madison St., Brooklyn. 

2375 E. 15th St., Brooklyn. 

1042 56th St., Brooklyn. 

803 Beverly Rd., Brooklyn. 

433 Monroe St., Brooklyn. 

New York. 

4112 Fulton St., Woodhaven, L. I. 
62 E. 90th St., New York. 

17 W. 106th St., New York. 

103 E. 75th St., New York. 

1049 Kenmore Pl., Brooklyn. 
Yonkers. 

594 Park Ave., Yonkers. 

New York. 

69 Clinton Ave., Jamaica. 

134 W. 80tli St., New York. 



165 

New York — Continued. 



Organization and name of officer. 


Rank. 


Assignment. 


i 

Date of 
Federal 
recognition. 


53D INFANTRY BRIGADE. 
Headquarters 






Aug. 25,1921 
Dec. 19,1921 
Aug. 25,1921 
do 


Franklin W. Ward 






Headquarters Company 






George F. Rugge 






Charles B. Helsler 


1st lieut . . . 




do 


105th Infantry. 

Headquarters 






Feb. 3,1920 
do 


Ransom H. Gillet 






John McGaffin 


Lieut, col. . 


Gas officer 


Mar. 9,1920 
June 16,1921 

Jan. 15,1920 
do 


Walter G. Robinson 


M. G. officer 


Frederick A. Thiessen 


Captain . . . 
Captain . . . 
Captain... 
1st lieut... 

Major 


Adjutant 


Harry J. Farrell 


Supply officer. 


Elbert E. Bellows 


Gas officer 


Jan. 30,1920 
Dec. 2, 1921 

May 25,1920 
May 3, 1920 
June 6,1921 
Feb. 17,1920 
Oct. 20,1921 
Jan. 15,1920 
May 19,1921 
Jan. 15,1920 
Jan. 16,1920 
Apr. 25,1921 
Jan. 15,1921 
May 19,1921 

Oct. 21,1920 
Jan. 12,1920 
Jan. 13,1920 
Dec. 23,1921 

Jan. 16,1920 
.do. . 


David R. Wylie 


Chaplain 


Medical Department Detachment: 

Alson J. Hull 

Henry B. Gillen 


Medical Corps 

do. 


Richard P. Doody 




do 


Webster M. Moriarta 


lst'lieut. . . 


do 


Earl Timeson 

Headquarters Company 


Captain . . . 


Dental Corps 


Albert Geiser 




Captain . . . 




Service Company 






Marcus Kipp 






John L. Reed 


1st lieut... 
1st lieut. . . 


Supply 


Harvie S. Gardner 


do 


Daniel A. Ruddy 

William F. Finn *. 


1st lieut... 
2d lieut.. . 


Assistant to adju- 
tant. 

Supply 


Howitzer Company 




Lewis H. Gibbs 


Captain 


;; 


George H. Hopkins 


1st lieut 




1st Battalion. 
Headquarters 







Headquarters Company 







George F. Bradshaw 


1 Major 




Jan. 15, 1920 
July 13,1920 
Feb. 3, 1920 
-do 


Kenelm Kenyon 


1st lieut 




Company A 

Ogden J. Ross 


I Captain . . . 




Homer V. Jaquay 


1st lieut... 




.do 


Thomas J. Norton 


2d lieut . . . 




Mar. 12,1921 
Jan. 13,1920 
do 


Company B 






Charles B. Plumley 


Captain . . . 




Joseph Forgett 


1st lieut 





July 8,1920 
Feb. 4, 1921 
Jan. 15,1920 
! June 3, 1920 
Apr. 14,1920 
Mar. 3,1921 
Mav 4, 1921 
do 


James B. Ruane 


2d lieut . . . 




Company C 






William A. Fletcher 


Captain 




Edward J. Hubbard 


1st lieut . . . 





George D. MacCulloch 


2d lieut . . . 




Company D 






James A. McCarthy 


Captain . . . 




Joseph P. Dwyer 


1st* lieut 






Roscoe C. Campbell 


2d lieut. . 




June 3,1921 
Nov. 14,1921 


2d Battalion. 

Headquarters 






Headquarters Company 






Jacob S. Clinton 


Major 




Jan. 15,1920 

July 16,1921 
Jan. 13,1920 

(in 


Ramon L. Hall 

Fred E. Smith 

Company E 


1st lieut... ; 
2d lieut.. .j 




George E Ramsey 


captain. . . . 




Christopher B. Degenaar 


1st lieut... 




.do. 


Arthur J. McGovern 


2d lieut. . . 




do 


Company F 








William H. Innes 


Captain . . . 






Leonard A. Bishop 


1st lieut... 




do 


Milton H. Hallenbeck 


2d lieut. . . 







Address or location. 



Albany. 

912 Myrtle Ave., Albany. 
Albany. 

127 Delaware Ave., Albany. 
115 S. Lake Ave., Albany. 



Troy. 

New Lebanon Center. 

54 4th St., Waterford. 

117 Brandywine Ave., Schenec- 
tady. 

321 Ninth St., Troy. 

140 McClelland St., Schenectady. 
45 Riverside Drive, Saranac. 

440 Riverside Drive, New York. 

2169 5th Ave., Troy. 

IS Seneca St., Cohoes. 

2428 5th Ave., Troy. 

511 Broadway, Saratoga. 

460 State St., Schenectadv. 

Troy. 

82 Eagle St., Troy. 

Troy. 

13 John St., Hoosick Falls. 

198 Main St., Cohoes. 

864 Madison Ave., Albany. 

29 Elder St., Schenectady. 

37 White St., Cohoes. 

Whitehall. 

Stp. 9, Troy Rd., Schenectady. 

8 Williams St., Whitehall. 



Hoosick Falls. 

Do. 

345 4th Ave., Troy. 

94 Classic St., Hoosick Falls. 
Troy. 

The Caldwell, Troy. 

1623 6th Ave., Watervliet. 
190 2d Ave., Troy. 

Cohoes. 

78 Main St., Cohoes. 

20 Garner St., Cohoes. 

33 Orange St., Albany. 

Troy. 

81 Ida St., Troy. 

248 9th St., Troy. 

2 Park Ave., Troy. 

Troy. 

369 8th St., Troy. 

108 George St., Green Island. 
707 Federal St., Troy. 



Schenectady. 

Do. 

27 N. Wendell Ave., Schenectady- 
334 State St., Schenectady. 

11 Riverside Drive, Saranac Lake. 
Schenectady. 

The Plaza, Schenectady. 

228 McClelland St., Schenectady. 
171 Jay St., Schenectady. 
Schenectady. 

R. F. D. No. 7, Schenectady. 

1107 Campbell Ave., Schenectady. 
27 Grove PI., Schenectady. 



166 



New York — Continued. 



Organization and name of officer. 


Rank. [ 


Assignment. 


Date of 
Federal 
recognition. 


53D INFANTRY BRIGADE— 
Continued. 

105th Infantry— C ontinued. 

2d Battalion — Continued. 






Jan 22,1920 
Jan. 14,1920 
Nov. 19,1921 
Oct. 30,1921 I 
Jan. 29,1920 
May 5, 1920 
June 7, 1920 
May 28,1920 

Nov. 14,1921 
.do 










1st lieut 






2d lieut . . . i 




Company H 












William E. Walsh 


lstlieut. . . 




George D. Rapport 


2d lieut. . .1 




Sd Battalion. 
Headquarters 






Headquarters Company 






Roscoe G. Hays. 






Feb. 3, 1920 
Dec. 20,1920 
Nov. 14,1921 
Dec. 22,1919 


William B. Davidson 


lstlieut.. . 




Company I 






John W. Genaway... 






Fav M. Tolhurst.. 


1st lieut . . 




William L. Doige 


2d lieut . . . 




_ do 


Company E 7 






Jan. 14,1920 


Russell M. L. Carson 


Captain . . . 




Ralph W. Hamilton 


2d lieut. . . 






Company L 








John P. Butler 


Captain... 






Edgar D. Starbuck, Jr 


lstlieut... 






Winfield S. Hill 


2d lieut. . . 




. ...do 


Company M 






Jan. 13,1920 


! 

Glen C. Wasson.... 


Captain . . . 




1st lieut. . . 




Jan. 13,1920 
do 


Levit C. Powell 


2d lieut. . . 




108 th Infantry. 
Headquarters 






Mar. 31,1920 
do 


Thomas Fairservis. ..... 


Colonel 




Vivian L. Outerbridge .. 


Lieut, col. 
Major 


Duty headquarters 
M. G. officer 


do 

Apr. 21,1921 
Feb. 27,1920 
Mar. 31,1920 


George M. Keese 


George R. Dunspaugh 


Captain.. . 
Captain... 
Captain . . . 


Adjutant 


William McMullen. .... 


Supply officer 


Albert F. Hogle 




1st lieut . . . 
Captain... 

Major 

Captain... 


Intelligence officer. 
Chaplain 


Feb. 22,1921 
Mar. 31,1920 

Mar. 10,1920 
Jan. 3,1921 
May 6, 1921 
Nov. 18,1921 
July 19,1920 
Mar. 31,1920 
Apr. 22,1921 
Mar. 26,1920 
June 1, 1921 
May 18,1921 
Apr. 18,1921 
Mar. 6, 1920 
Apr. 22,1921 
Nov. 21, 1921 

Apr. 25,1921 
. ...do 


Frank I. Hanscom 


Medical Department Detachment.. 
Frank R. Herriman. 

William C. Waggoner 


Medical Corps 

do 


Charles C. Yerbury.. . 


Captain 


do 


Harry A. March 


Captain 


do 


Wilham J. Redmond . 
Headquarters Company. 


lstlieut... 


Dental Corps 


George P. Dixon 


Captain... 




Service Company. 






Thomas A. Denham 


Captain... 




Albert J. Nelson 


lstlieut... 
2d lieut . . . 


Supply 


Harry L. Culliford 


do 


Howitzer Company 






Wendell G. Lee 


Captain . . . 




Frank G. Pierce 


1st lieut . . . 




1st Battalion. 
Headquarters 






Headquarters Company 






James P. Cooke 


Major 




Mar. 31,1921 
Mar. 31,1920 
Jan. 22,1920 
May 26,1921 
do 


Charles Vehring 


1st lieut 




Company A 






Harry Ehrenberg 


Captain . . . 




Frederick A. Gillette 


1st lieut 




James A. Burrell 


2d lieut. . . 




Dec. 29.1921 



Address or location. 



Amsterdam. 

69 Arnold Ave., Amsterdam. 
332 Locust Ave., Amsterdam. 
28 Cedar St., Amsterdam. 
Gloversville. 

93 2d Ave., Gloversville. 

175 Spring St., Gloversville. 
65 2d St., Gloversville. 



Whitehall 
Saranac Lake. 

68 William St., Whitehall. 

212 Broadway, Saranac Lake. 
Malone. 

12 3d St., Malone. 

24 Shepard St., Malone. 

Church St., Chateaugay. 

Glens Falls. 

18 Coolidge Ave., Glens Falls. 

5 Hunter St., Glens Falls. 

Saratoga Springs. 

376 Broadway, Saratoga. 

11 5th Ave., Saratoga. 

158 Circular St., Saratoga. 
Schenectady. 

418 McClelland St., Schenectady. 
246 Parkwood Blvd., Schenectady. 



Brooklyn. 

; 169 Columbia Heights, Brooklyn, 
j 394 Lincoln PL, Brooklyn. 

705 Flatbush Ave., Brooklyn. 

I 23 E. 17th St., Brooklyn. 

I 571 E. 29th St., Brooklyn. 

| 63 Willett St., Bloomfield, N. J. 

; 612 Madison St., Brooklyn. 

1 169 Quincy St., Brooklyn. 

S 574 Bedford Ave., Brooklyn, 
j 1200 Pacific St., Brooklyn. 

! 235 W. 102d St., New York. 

155 Underhill Ave., Brooklyn. 
Brooklyn. 

| 67 Hancock st., Brooklyn. 
Brooklyn. 

| 565 Eastern Parkway, Brooklyn. 

I 132 Jefferson Ave., Brooklyn. 

501 5th Ave., New York. 
Brooklyn. 

23 Jefferson Ave., Brooklyn, 
j 135 Amherst St., Brooklyn. 



i Brooklyn. 

Do. 

, 665 E. 22d St., Brooklyn, 
j 2211 Ditmas Ave., Brooklyn . 
| Brooklyn. 

i 139 Center St., New York. 

305 Prospect PL, Brooklyn 
| 20 Lincoln PL, Brooklyn. 



167 



New York — Continued. 



Organization and name of officer. Rank 



53D INFANTRY BRIGADE— 
Continued. 

106th Infantry — Continued. 
1st Battalion— Continued. 



Company B 

Burnett F. Brennan 

Albert N. Hyde 

Johannes Kolyer, Jr 

Company C 

John Kochendorfer 

William H. Kelleher, Jr. 

Gordon T. Fish 

Company D 

William F. Brill 

Harry R. Moore 

Walter A. Downer 



2d Battalion. 



Captain. 
1st lieut. 
2d lieut. 



Captain. 
1st lieut. 
2d lieut. 



Assignment. 



Captain. 
1st lieut. 
2d lieut. 



Date of 
Federal 
recognition. 



Nov. 20, 1919 
July 12,1920 
Feb. 7, 1921 
May 17,1921 
Nov. 20,1919 

do 

June 12,1920 
Jan. 10,1921 
Jan. 7, 1920 
May 19,1921 
May 17,1921 
May 2, 1921 



Headquarters 

Headquarters Company 
Rutherford Ireland . 
Carl A. Kendziora.. 

Company E 

Joseph P. Dist^row.. 



Major . . 
1st lieut 



Captain 



Apr. 25,1921 

do 

Dec. 8, 1920 
Mar. 31,1920 
Feb. 27,1920 
Apr. 5, 1920 



Henry E . Suavet 

William T. Richmond. 
Company F 

Edward J. Gilchrist... 

Charles J . Mathews 

Company G 

Frank C. Vincents. . . 

Eugene J. Seeman 

Chester S. Griswold... 



lstlieut... 
2d lieut. . . 

Captain.. . I 
lstlieut. . - I 
2d lieut. . . 



Captain.. . j 
1st lieut — I 
2d lieut... 1 



Nov. 15,1920 
Nov. 1,1920 
Jan. 7,1920 



June 10,1921 
May 2, 1921 
June 30,1919 
Feb. 20,1920 
July 31,1919 
Nov. 1,1920 



Company H 

William S. Shipman 

John O. Green 

William P. Ganley . . 



Qaptain ... 
1st lieut.. . 
2d lieut. . . 



Feb. 6,1920 
July 26,1920 
Oct. 10,1921 
Mar. 11,1921 



Sd Battalion. 



Headquarters 

Headquarters Company 

Lennox C. Brennan 

Frank A. Conefrey 

Company I 

Samuel I). Davies 

Edmund S. Massel 

Eugene M. Cunningham. 

Company K 

Thomas F. Quinn 

CarlH. Ney 

Louis F. Mabie 

Company L 

William J. Evans 

Edward F. Dunne 

Thomas M. Allison 

Company M 

Charles J. Malone 

Louis A. Mollard 

Stephen A. Byrne 



Major . . . 
1st lieut 



Captain . 
1st lieut. 
2d lieut. 



Captain. 
1st lieut. 
2d lieut. 



Captain . 
1st lieut. 
2d lieut. 



Captain 
lstlieut. 
2d lieut. 



Apr. 25,1921 

do 

Mar. 31,1920 

do 

Jan. 31,1920 
Jan. 3,1921 

do 

Dec. 29,1920 
Feb. 27,1920 
Mar. 7, 1921 
Mar. 1,1921 
May 19,1921 
Mar. 26,1920 
Jan. 14,1920 

do 

Mar. 7, 1921 
Jan. 14,1920 
July 26,1920 

do 

do 



Address or location. 



Brooklyn. 

522 E. 24th St., Brooklyn. 

63 Sterling St., Brooklyn. 

673 Monroe St., Brooklyn. 
Brooklyn. 

8915 134th St., Richmond Hill. 
396 Fenimore St., Brooklyn. 
Pompton Plains, N. J. 
Brooklyn. 

Spring Valley, New York. 

182 Franklin St., Brooklyn. 
454 Pulaski St., Brooklyn. 



Brooklyn. 

Do. 

556 Hancock St., Brooklyn. 

1848 Monroe Ave., New York. 
Brooklyn. 

201 St. Ann’s Ave., Richmond 
Hill, L. I. 

23Cator Ave., Jersey City, N. J. 
8411 116th St., Richmond Hill. 
Brooklyn. 

8755 118th St., Richmond Hill. 

677 Lincoln PL, Brooklyn. 
Brooklyn. 

1506 Pacific St., Brooklyn. 

473 10th St., Brooklyn. 

Bedford Ave. and Avenue D, 
Brooklyn. 

Brooklyn. 

8657 107th St., Richmond Hill. 

401 5th Ave., New York. 

479 Prospect PL, Brooklyn. 



Brooklyn. 

Do. 

522 E. 24th St., Brooklyn. 

184 Skillman St., Brooklyn. 
Brooklyn. 

815 E. 37th St., Brooklyn. 

760 Evergreen Ave., Brooklyn. 
1646 43d St., Brooklyn. 

Brooklyn. 

2(76 Classon Ave., Brooklyn. 

747 49th St.. Brooklyn. 

525 Grand Ave . , Brooklyn . 
Brooklyn. 

399 Coney Island Ave., Brooklyn. 
447 Quincy St., Brooklyn. 

997 Bedford Ave., Brooklyn. 
Brooklyn. 

211 Dean St., Brooklyn. 

1417 74th St., Brooklyn. 

225 Maple St., Brooklyn. 



168 

New York — Continued. 



Organization and name of officer. 



Rank. 



54TH INFANTRY BRIGADE. 



Headquarters 

Edgar S. Jennings 

Headquarters Company . . 
Edward O. Schneider. 

Thomas H. Hoyle 

Edwin G. Ziegler 

Frank H. Bloomer 

Charles Osborne 



Brig, gen, 



lstlieut.. 

lstlieut.. 

Major 

Captain. 
Captain.. 



107th Infantry. 



Service Company 

Martin S. Hebert, 
Victor E. Meert.. 



Captain, 

lstlieut. 

lstlieut. 

2dlieut. 



Howitzer Company 

J ames R . Wood Captain . 

Phillip J. Fitzpatrick 1st lieut. 



1st Battalion. 



Headquarters 

Headquarters Company. , 
Thomas C. Wiswall. . 
Anthony L. Bleecker, 

Company A 

Frost M. Wheeler 

Walter H. Hanley... 
Edward H. Morris. . . 

Company B 

Ford M. Terry. ~ 

Frederick S. Benson. 



Major. .. 
lstlieut. 



Captain , 
lstlieut. 
2d lieut. 



Captain, 
lstlieut. 
2d lieut. 



Company C 

Henry W. Greene 

Bernard E. Nehemias. 
Hiram W. Taylor, jr.. 

Company D 

William Lander 

Harry Price 

George F. Johnston.. . 



Captain . 
lstlieut. 
2d lieut. 



Captain, 
lstlieut. 
2d lieut. 



2d Battalion. 



Headquarters 

Headquarters Company. . 
Griswold B. Daniell. . 

Company E 

Anthony D. Zink 

Joseph J. Anderson — 

Company F 

William G. LeCompte 

John G. Miller 

Otis R. Prior 

Company G 

Elliot R. Pflomm 

Montgomery Crook . . . 
Channing K. Jaques . . 

Company H 

Milton S. Bowman 

Edward A. Wilson. . . 
Edmund J. Brush 



Major... 

Captain 
2d lieut. 



Captain 
lstlieut. 
2d lieut. 



Captain 
lstlieut. 
2d lieut. 



Captain, 
lstlieut. 
2d lieut. 



Sd Battalion. 



Headquarters 

Headquarters Company 

Ralph P . Buell Maj or . . . 

Theodore T. Johnson, jr lstlieut. 




. I July 5,1921 
1 ..do 



Aid and C. O. Hq. 

Aid 

Adj. and S. O 

Intel, officer 

Pn. and tr. officer. 



.do 

.do 

-do 

-do 

.do 

.do 



June 28,1921 




Oct. 27,1921 
do. 
do. 
do. 

Oct. 27,1920 
do. 
do. 

Apr. 2,1921 
June 1, 1921 

do 

June 24,1921 

Aug. 18,1921 

do 

Oct. 21,1921 
June 30,1921 
Aug. 18,1921 

do 

Oct. 2&, 1921 

r. 18, r~ 



Nov. 



1921 



Nov. 15, 1921 

do 

do 

Aug. 18,1921 

-do 

.1 do 

Apr. 15,1921 

do 

do 

July 10,1921 
Apr. 12,1920 
Sept. 14,1921 
Sept., 26, 1921 
Mar. 28,1921 
Aug. 18,1921 

do 

do 

do. . .. 



Dec. 21,1921 

do 

Dec. 15,1920 
Nov. 16.1921 



Address or location. 



Buffalo. 

State Prison, Auburn. 
Buffalo. 

18 Evans St., Buffalo. 

164 Woodlawn Ave., Auburn. 
497 Washington St., Buffalo. 
216 Main St., Buffalo. 

34 Dill St., Auburn. 



New York. 

29 E. 177th St., New York. 
10 E. 43d St., New York. 

New York. 

18 E. 8th St., New York. 

621 W. 179th St., New York. 



New York. 

Do. 

100 William St., New York. 

Box 121, Tenafly, N. J. 

New York. 

120 Lorraine Ave., Mt. Vernon. 
236 Jamaica Ave., Flushing, L. I. 
71 E.92d St., New York. 

New York. 

217 E. 35th St., New York. 

40 Maurice Ave., Elmhurst, L. I. 

New York. 

437 3d St., Brooklyn. 

501 W. 135th St., New York. 

415 W. 118th St., New York. 

New York. 

143 E. 39th St., New York. 
Church St., Ramsey N. J. 

523 W. 156th St., New York. 



New York. 

Do. 

Irving on Hudson. 

New York. 

Nyaek. 

56 Beaver St., New York. 

New York. 

31 Washington St., E . Orange, N. J. 
100 Hamilton PL, New York. 

202 W. 103d St., New York. 

New York. 

250 W. 88th St., New York. 

14 E. 30th St., New York. 

817 West End Ave., New York. 
New York. 

330 Claremont Ave., Mt. Vernon . 
10 E. 43d St., New York. 

2860 Creston Ave., New York. 



New York. 

Do. 

| .42 Broadway, New York, 
j 65 Parker Rd., Elizabeth, N. J. 



169 

New Yorlc — Continued. 



Organization and name of officer. 



Rank. 



Assignment. 



Date of 

Federal Address or location, 

recognition. 



54TH INFANTRY BRIGADE— 
Continued. 



107th Infantry — Continued. 
3d Battalion— Continued. 



Company I 

Washington I. Clayton. 
George W. Woltz 



Comr 



npany K 

John McAnemey, 2d. 
Van Lear Woodward. 
Kenneth M. Gibson. . 

Company L 

Robert A. Byms 

William C. Lamb 

Charles R. Watkins. .. 

Company M 

Ralph C. Tobin 

Carl C. Kohlheyer 

Donald W. Selee 



Captain. 
1st lieut. 
2dlieut. 



Captain...!. 
1st lieut... I. 
2d lieut. . 



Captain. .. . 
1st lieut... . 
2d lieut . . . I . 



Captain. 
1st lieut . 
2d lieut . 



108th Infantry. 



Headquarters 

John S. Thompson Colonel 

Samuel H. Merrill Lieut, col. 

Richard J. Ryan J Major 

George A. Elliott I Captain . . . 

George W. Daley I Captain. . . 

William F. Cook j Captain. . . 

Medical Department Detachment 

Phillip Cooper 1 Major 

George H. Clark Captain. . . 

Headquarters Company 

Daniel C. Hickey Captain . . . 

Service Company 

Frederick C. Sembach Captain. . . 

Frederick W. Andrews 1st lieut . . . 

Joseph W. Classie ! 1st lieut . . . 

William E. McGrath 2d lieut. . . 

Howitzer Company 

Charles F. Mosher Captain... 

William F. Butler 1st lieut . . . 



Headquarters. 



Adjutant 

Supply officer . 



Medical Corps. 
do 



Supply. 
Trans . . 
Supply. 



1st Battalion. 



May 26,1920 | 
Dec. 31,1920 j 
Mar. 12,1921 i 



Apr. 15, 1921 ! 

do 

do 

do 

Oct. 27,1920 ! 

do ; 

do : 

July 9,1921 [ 
Apr. 15,1921 ; 

do 

July 8,1921 
July 13,1921 



Apr. 24, 
....do... 
do... 



1920 



Aug. 8, 
May 5, 
Mar. 22, 
May 10, 
Mar. 22, 
Feb. 25, 
June 28, 
Apr. 24, 
June 6, 
Mar. 22, 
June 6, 

do... 

June 16, 
June 22, 
Dec. 4, 
Oct. 20, 
Nov. 15, 



1921 | 
1921 | 

1920 I 

1921 
1920 I 

1920 I 

1921 

1920 

1921 | 

1920 

1921 i 



1921 
1921 
1919 
1921 | 
1921 i 



New York. 

53 W. 97th St., New York. 

61 W. 37th St., New York. 

New York. 

236 E. 62d St., New York. 

30 Church St., New York. 

27 Washington Sq., New York. 
New York. 

Arrochar, S. I. 

584 Rugby Rd., Brooklyn. 

45 Rockledge Ave., White Plains. 
New York. 

25 Ft.Washington Ave., New York. 
45 Maurice Ave., Elmhurst. 

146 Smith St., Port Chester, N. Y. 



Syracuse. 

216 Park Ave., Medina. 

271 E. North St., Geneva. 

998 Bradley St., Watertown. 
153 South Ave., Syracuse. 

33 Howard St., Auburn. 

21 State St., Hornell. 
Syracuse. 

810 E. Genesee St., Syracuse. 
127 Genesee St., Rochester. 
Syracuse. 

James ville. 

Auburn. 

414 Prospect Ave., Syracuse. 
56 Fulton St., Auburn. 

564 Clarendon St., Syracuse. 
86 Clark St., Auburn. 
Rochester. 

77 Harvard St., Rochester. 
697 Post Ave., Rochester. 



Headquarters 

Headquarters Company 

Harry H. Farmer..' Major j 

John Mott ; 1st lieut...! 

Company A 

Homer F. Cole \ Captain. . . 

Henry T. McFadden 1st lieut . . . 

Company B 

Melvin? S. Gaylord Captain...! 

Albert Narr.'. 2dlieut...| 

Company C 

Edward M. McCabe I Captain. . . 

William J. Egloff 1st lieut . . . 

Joseph A. Clark 2d lieut . . . 

Company D J 

Ezra A. Barnes j Captain. 

Joseph L. Gurney 1st lieut ... 



Dec. 15,1921 

I do i 

! Apr. 24,1920 j 
! June 16, 1921 j 
I June 28,1919 j 
Nov. 7,1921 i 
! Nov. 30, 1921 i 
June 30,1919 | 
Apr. 5,1921 
July 25,1921 
I June 30,1919 
I Aug. 5,1919 
May 13,1921 
1 June 10,1921 
j June 30,1919 
Dec. 17,1919 
[ July 8,1921 



Sd Battalion. 

Headquarters 

Headquarters Company 

Frederick S. Johnson Major 

C. Earl Race 1st lieut 

Company E 

Ned S. Howell Captain 



Oct. 27,1921 ; 

do 

Apr. 24,1920 ! 
June 24,1921 ! 
Apr. 20,1920 : 
Dec. 20,1921 1 



Syracuse. 

Do. 

854 Ackerman Ave., Syracuse. 
402 W. Castle St., Syracuse. 
Rochester. 

189 Welden St., Rochester. 

277 Kenwood Ave., Rochester. 
Geneva. 

172 Hamilton St., Geneva. 

35 Argyle St., Geneva. 
Syracuse. 

121 Midland Ave., Syracuse. 
619 N. 3d St., Syracuse. 

758 Montgomery St., Syracuse. 
Oswego. 

211 E. Bridge St., Oswego. 

R. F. D. No. 2, Oswego. 



Auburn. 

Do. 

145 S. Hoopes St., Auburn. 
14 Grover St., Auburn. 
Watertown. 

1156 Dewey St., Watertown. 



170 

New York — Continued. 



Organization 



and name of officer. 



Rank. 



Assignment. 



Date of 
Federal 
recognition, j 



54TH INFANTRY BRIGADE— 
Continued. 



108th Infantry— Continued. 



2d Battalion— Continued. 



Company F 

Arthur E. Munson.. 
Barton E. Woodard 

John W. Oakes 

Company G 

Elmer G. Koch 

William T. Price — 
Arthur E. Kintz — 

Company H 

August C. Betz 

Frank B. Corry 

Clarence M. Olsen. . 



Captain. 
1st lieut 
2d lieut . 



Captain. 
1st lieut 
2d lieut. 



Captain. 
1st lieut. 
2d lieut . 



Nov. 25, 1919 I 
Dec. 16,1919 j 
Dec. 18,1919 i 
June 30,1920 ! 
Aug. 21,1919 I 
July 17,1920 
Dec. 7, 1920 
Dec. 4, 1919 
Aug. 21, 1919 
Sept. 27, 1919 
Dec. 4, 1919 
do 



Sd Battalion. 



Headquarters 

Headquarters Company 
Arthur T. Smith.... 
Delancey Bentley... 

Company I 

Clark A. Briggs 

Herbert F. Shaver. . 



Major. . . 
1st lieut. 



Captain. 
1st lieut. 



Dec. 19,1921 

do 

Oct. 8, 1920 
Oct. 18,1920 
Apr. 22,1920 

do 

do 



Company K 

Fred S. Foltz 

Lynn S. Webb 

Company L 

James Rifle 

John C. Mosier 

LeRoy Weaver 

Company M 

Edwin M. Roberts 

Claude H. Spicer 

William H. Williamson. 



1st lieut 
2d lieut. 



Captain. 
1st lieut, 
2d lieut. 



Captain 
1st lieut 
2d lieut. 



May 10,1921 

do 

Dee. 6, 1921 
May 9, 1921 

do 

do 

do 

Sept. 29, 1919 
Mar. 9, 1920 
Mar. 29,1920 
Apr. 26,1920 



52D FIELD ARTILLERY 
BRIGADE. 

Headquarters: 

DeWitt C. Weld, jr Brig. gen. . i I Jan. 10, 1921 

Frederick De Figaniere Major j 1 do 

Emil M. Podeyn I Captain. | May 9, 1921 

Edward L. Brennan Captain ... i do 

Charles E. Dunn ; 1st lieut... do 

Vincent A. O’Neil j lstlieut...j ! Oct. 15,1921 

102d Ammunition Train. 



Headquarters I Nov. 14, 1921 

John H. Lubs 1st Lieut. .} t I do 

John B. Hogan 2d lieut. do 

104th Field Artillery. 

Headquarters 1 j j Jan . 10, 1921 

John T. Delaney j Colonel ! do 

James E . Austin - . Lieut, col . ! I do 

William C. Stone Captain... I I Dec. 17,1920 

Lafayette W. Yarwood i 1st lieut. . . | Chaplain Jan. 10. 1921 

Medical Department Detachment: 

Ernest A. Campbell Major Medical Corps ! April 6,1920 

Murray A. Cain ! Captain...! do j June 16.1920 

Frederick A. Cochran Captain do. ' Apr. 19, 1921 

Henry A. Delaney Captain...! Dental Corps Mar. 25,1921 

James S. Cattanach 2d lieut I Veterinary Corps..! June 15,1920 



Address or location. 



Medina. 

721 W. Center St., Medina. 
Park Ave., Medina. 

R. F. D. No. 2, Medina. 
Rochester. 

21 Lake Front, Rochester. 

709 South Ave., Rochester. 
100 Brooks Ave., Rochester. 
Rochester. 

62 Chestnut St., Rochester. 

17 Dailey Ave., Canandaigua. 
858 South Ave., Rochester. 



Rochester. 

Do. 

58 Avendale Park, Rochester. 

7 Prince St., Rochester. 

Massena and Ogdensburg. 

Lisbon. 

St. Lawrence State Hospital, 
Ogdensburg. 

Homell. 

255 Walnut St., Homell. 

52 State St., Homell. 

Elmira. 

472 Roe St., Elmira. 

460 E. Church St., Elmira. 

457 Mt. Zoar St., Elmira, 
i Auburn. 

31 E. Genesee St., Auburn. 

! 38 Lincoln St., Auburn. 

176 Van Anden St., Auburn. 



Ill Montague St., Brooklyn. 
28 Rutland Rd., Brooklyn. 
104 E. 25th St., New York. 
289 President St., Brooklyn. 
226 Hart St.. Brooklyn. 

324 Logan St., Brooklyn. 



White Plains. 

27 Rockledge Ave., White Plains. 
65 Grand St., White Plains. 



New York. 

1378 Lexington Ave., New York. 
Ill W. 90th St., New York. 

881 Jackson Ave., Bronx, New Y ork. 
141 E. 43d Bt., New York. 

3456 Broadway, New York. 

172 Beverly Rd., Syracuse. 

90 Pierrepont St., Brooklyn. 

505 W. 183d St., New York. 

| 12 W. 66th St., New York. 



New York — Continued. 



Date of 

Organization and name of officer. Rank. Assignment. Federal 

| recognition. 



52D FIELD ARTILLERY BRI- 
GADE— Continued. 



104th Field Artillery— Contd. 



Headquarters Battery. 
Douglas C. Weaver 



Captain 



J. King Wallace. 

Service Battery 

George E. Wolfe. 



2d lieut 



Captain 



Dec. 20,1920 
Aug. 5, 1921 

Nov. 28, 1921 
Jan. 10,1921 
do 



1st Battalion. 



Headquarters 

Headquarters Detachment 
Combat Train. 

Charles G. Blakeslee 

Charles J. Mangan 

Harry J. Keegan 

Henry R. Cotton 

Battery A 

Oscar J. Brown 

Stuart E. Hosier 

Charles F. Stanton 

Robert J. Geary 

Battery B 

Arthur E. Kaeppel 

Frank E. Batsher 

Battery C 

William H. Spring 

Harold G. Browne 

Frank D. Ferris 



and 



Nov. 25,1921 
do 



Major 

Captain . . . Adjutant 

1st lieut Com. Tr 

2d lieut do 



Captain 
1st lieut 
1st lieut 
2d lieut . 



Jan. 7,1920 j 
Nov. 25,1919 
Mar. 4,1921 : 
Nov. 10,1920 
Jan. 7, 1920 I 

do 

Feb. 2, 1920 
July 6, 1920 
June 18, 1920 



Captain 
1st lieut 



Nov 10.1920 
Jan 7, 1920 
Nov. 10,1920 
Nov. 24,1919 



Captain 
1st lieut. 
2d lieut . 



Mar. 4, 1921 
Mar. 21,1921 
Nov. 10,1920 



2d Battalion. 



Headquarters 

Headquarters Detachment and 
Combat Train . 

Eugene J. Cray 

William H. Merrick 

Battery D 

.Walter E. Hegeman 

John J. O’Reilly 

Amos L. Horst 

Battery E 

Robert L. Russell 

John J. Hoerger 

Harold E. Snow 

Robert E. Walsh 

Battery F 

Howard R. Humphrey 

Robert F. Smith 

Roy M. Hunter 

Edward P. Ivory 

105th Field Artillery. 

Headquarters 

Robert W. Marshall 

Frank A. Spencer 

Howard E. Sullivan 

Frank Doudera 

Hampton Anderson 

David R. Wylie 

Medical Department Detachment: 

Russell J. McGraw 

Michael Sweeney 

George W. Ruger 

Lambert R. Oeder 

David McAuslin 

Headquarters Battery 

Wesley L. Brybe 

Service Battery 

Weyman D. Herbert 

Walter A . Stover 

William MacRossie 



1st li eut . . . Acting Adj utant . . 
Captain . . . Com. Tr 



Captain 
1st lieut. 
2d lieut. 



Captain 
1st lieut. 
2d lieut. 
2d lieut. 



Captain 
1st lieut 
2d lieut. 
2d lieut . 



Colonel 

Lieut, col. 

Captain... Adjutant 

Captain ... Intelligence officer 

1st lieut... 

1st lieut. . . Chaplain 

Major Medical Corps 

Captain do 

Captain do 

Captain... Dental Corps 

1st lieut. . . Veterinary Corps.. 



Captain 



Captain . . . j . 
1st lieut.. . i 
1st lieut . . . 1 



Oct. 12, 1921 
do 



July 9, 1920 
Oct. 12, 1921 
July 1, 1920 

do i 

Sept. 20,1921 | 
Jan. 2,1921 
July 9,1920 

do 

do 

Mar. 21,1921 
Aug. 6,1921 ' 
Nov. 7.1919 
Aug. 6,1921 
Nov. 7,1919 
Nov. 8,1920 
Nov. 22,1920 



Dec. 17, 1920 

do 

do 

Dec. 15,1921 
Dec. 17, 1920 
Dec. 12.1921 
Dec. 2, 1921 

Nov. 16,1920 ! 
Dec. 8,1920 

do 

do I 

Nov. 29,1920 I 
Dec. 1,1920 
July 8.1921 
. Dec. 17,1920 
Oct. 14,1920 ' 
Dec. 17,1920 I 
Oct. 15,1921 I 



Address or location. 



New York. 

206 Boiling Springs Ave., Ruther- 
ford, N. J. 

590 4th Ave., Astoria, L. I. 

New York. 

Patten Ave., Long Branch, N. J. 



Binghamton. 

Do. 

33 Crary Ave., Binghamton. 
160 Clinton St., Binghamton. 
50 George St., Binghamton. 

10 Minden Ave., Binghamton. 
Syracuse. 

102 Oswego St., Baldwinsville. 
2 Elizabeth Sr.., Baldwinsville. 
1003 Court St., Syracuse. 

120 Pharis St., Syracuse. 
Binghamton. 

60 Rotary Ave., Binghamton. 
24 Mvgatt St., Binghamton. 
Binghamton. 

87 Murray St., Binghamton. 

28 Willard St., Binghamton. 

15 Park PL, Johnson City. 



New York. 

Do. 

808 St. Nicholas Ave.. New York. 
169 W. 83d St., New York. 

New York. 

34 W. 56th St., New York. 

48 St. Nicholas PL, New York. 

200 W. 70th St., New York. 

New York. 

Fort Sill Rd., Scarsdale, N. Y. 
213 Monroe St., Brooklyn. 

75 Fairview Ave., Yonkers. 

544 E. 183d St., New York. 

New York. 

281 W. 12th St., New York. 

556 W. 184th St., New York. 

666 E. 32d St., New York. 

14 E. 30th St., New York. 



New York. 

3146 Perry Ave., New York. 

1051 Faile St., New York. 

1665 Nelson Ave., New York. 

283 Henry St., Brooklyn. 

1087 Boston Rd., New York. 

440 Riverside Drive, New York. 

8622 107th St. Richmond Hill, L. I. 
457 W. 162d St., New York. 

2523 Ave. A, Brooklyn. 

631 E. 168th St., New York. 

265 Clinton St., Brooklyn. 

New York. 

3065 Perry Ave., New York. 
Brooklyn. 

619 W. 127th St., New York. 

647 Greene Ave., Brooklyn. 

68 William St., New York. 



New York — Continued. 



I 



Organization and name of officer. 



Assignment. 



Date of 
Federal 
recognition. 



52D FIELD ARTILLERY BRI- i 
GADE— Continued. 



104th Field Artillery — C ontd. | 



1st Battalion. 

Headquarters 

Headquarters Detachment 
Combat Train. 

Edward J. L. Raldiris — 

Eugene A. Holmes 

Henry J. Haver on 

Francis W. Niedenfuhr . . . 

Bayard T. Cummings 

Raymond S. Summers.... 

Battery A 

John W. MacMasters 

Frank C. Smith 

Wilfred S. Bastine 

Battery B 

James H. McSweeney 

James Andrews 

Harry M. Wendell 

Battery C 

James J. Doyle 

Louis E . Jacobi 

Walter A. De Lappe 

2d Battalion. 

Headquarters 

Headquarters Detachment 
Combat Train. 

Frank H. Hines 

Phillip S. Herbert 

James’ G. Collins 

William E . Stonebridge . . 

James H. Davis 

Battery D 

Cyril G. Baffin 

Raymond J. Sheehan 

George C. Lieber, jr 

Prescott H. Thorp 

Battery E 

Clarence H. Higginson. . . 

Charles E. Keegan 

Frederick O . Heller 

Thomas J. Nolan 

Battery F 

Samuel E. Me Rickard . . . 

Thomas Hogg 

Thomas M. Miley 

Harold V. Maddox 

102D ENGINEERS. 



and 



May 27,1921 
do 



Major 
Captain 1.. 
Captain... 
1st lieut 
2d lieut 
1st lieut... 




Headquarters . 



| Captain 
1st lieut 
1st lieut. 



I Captain. 
I 1st” lieut. 
i 2d lieut. 

j Captain. 
| 1st lieut, 
j 2d lieut. 



Oct. 14,1920 i 
Apr. 22,1920 I 
Oct. 13,1921 
June 10,1921 : 
Oct. 21,1921 S 
Aug. 25,1921 ; 
Dec. 12,1919 j 
Mar. 19,1921 j 
May 3, 1920 j 
Aug. 25,1921 j 
Oct. 14,1920 | 
Mar. 21,1921 
Sept. 1,1921 ; 
Oct. 10,1921 ! 
Aug. 2, 1920 | 
Oct. 6, 1921 | 
Nov. 9,1921 
do ! 



and 



June 6, 1921 
do 






Major 

Captain.. 
1st lieut . . 
Captain.. 
1st lieut.. 



Adjutant. 



Com. Tr 
do. . 



Captain. 
1st lieut 
1st lieut. 
2d lieut . 



Captain. 
1st lieut 
1st lieut 
2d lieut . 



Captain . 
1st lieut . 
1st lieut. 
2d lieut . 



Oct. 8,1920 
Feb. 28,1921 
Sept. 1,1921 ; 
Oct. 10,1921 
Oct. 8,1920 ! 
Jan. 23,1920 j 

do 

do ; 

Aug. 29,1921 
Sept. 12, 1921 ! 
July 27,1920 
Apr. 25,1921 
July 27,1920 
Dec. 1,1920 
Oct. 10,1921 
Oct. 8, 1920 

do 

do 

Sept. 9,1921 
do 



Address or location. 



Brooklyn. 

Do. 

1846 Anthony Ave., New York. 
1047 Halsey St., Brooklyn. 

619 Jefferson Ave., Brooklyn. 

5116 Amboy Rd., Annadale, S. I. 
221 Park PL, Brooklyn. 

110 Berkeley PL, Brooklyn. 
Brooklyn. 

346 16th St., Brooklyn. 

1016 Coney Island Ave., Brooklyn. 
221 Park Pl., Brooklyn. 

Brooklyn. 

381 Herkimer St., Brooklyn. 

5722 4th Ave., Brooklyn. 

10 5th St., Union Course, L. I. 
Brooklyn. 

951 Kent Ave., Brooklyn. 

619 E. 31st St., Brooklyn. 

414 Caton Ave., Brooklyn. 



New York. 
Do. 



170 W. 123d St., New York. 

434 W. 22d St., New York. 

175 E. 116th St., New York. 

261 E. 201st St., New York. 

331 Marlboro Rd., Brooklyn. 

New York. 

525 W. 45th St., New York. 

1455 Undercliff Ave., New York. 

30 E. 169th St., New York. 

408 Broadway, New York. 

New York. 

120 N. 8th Ave., Whitestone, L. I. 
345 E. 151st St., New York. 

615 Walton Ave., New York. 

383 E. 154th St., New York. 

New York 

68 E. 236th St., New York. 

548 W. 40th St., New York. 

2020 Newbold Ave., New York. 

14 Harvard Court, Brighton 
Beach. 



Headquarters 

Frederic E. Humphreys j Colonel 

George H. Johnson I Lieut, col. 

Patrick J. Walsh { Captain . . . 

Frederick D . Wendel j Captain . . . 

William L. Bowman Captain . . . 

Headquarters and Service Company, j 

Maxwell H. Gray j Captain. . . 

Harry Elkan [ 1st lieut . . . 

Edward J. Fagan 1st lieut. . . 

Lawrence R. Kelly 1st lieut . . . 

Medical Department Detachment: 

Charles D. Bles Major 

James H. Huddleson Captain . . . 

Siegmund A . Dober Captain . . . 



Adjutant 

Supply Officer 



Chaplain 

Medical Corps. 

do 

Dental Corps.. 



Nov. 5,1920 

do 

Jan. 31,1921 
Nov. 5, 1920 
Oct. 29,1920 
May 28,1920 
Nov. 5, 1920 
June 11,1920 
Aug. 12,1921 
Oct. 29,1920 
Dec. 1, 1921 

Nov. 12,1920 
June 27,1921 
Dec. 23,1921 



New York. 

41 Riverside Drive, New York. 

63 W. 102d St., New York. 

245 E. 19th St., New York. 

176 E. 88th St., New York. 

120 Broadway, New York. 

New York. 

216 Ft.Washington Ave. ,New York. 
110 W. 40th St., New York. 

415 E. 58th St., New York. 

550 W. 155th St., New York. 

2349 Andrews Ave., New York. 

230 W. 59th St., New York. 

41 Convent Ave., New York. 



173 

New York — Continued. 



Organization and name of officer. 


Rank. 


Assignment. 


Date of 
Federal 
recognition. 


Address or location. 


52D FIELD ARTILLERY BRI- 










GADE— Continued. 










1st Battalion. 
















June 11,1920 


New York. 








do 


170 W. 82d St., New York. 








Apr. 16,1920 


1 550 W. 172d St., New York. 


Company A 






June 11,1920 


New York. 








Oct. 26,1920 


75 W. 119th St., New York. 


Carl Schmidt 






Oct. 29,1920 


116 W. 8th St., Bayonne, N. J. 


Charles A. Koppen 


2d lieut . . 




do 


t 542 W. 126th St., New York. 


Company B N. 






Apr. 16,1920 


1 New York. 


Henry L. Mellen 






do 


■ 18 Ridgeview Ave., White Plains. 


Allan S. Harrison 






Oct. 29,1920 


205 Mt. Hope PL, New York. 


Harold F. Gormsen 






June 14, 1920 


1 2555 3d Ave., Bronx. 


Company C 






Oct. 29,1920 


j New York. 


George H. Hearn 






do 


549 W. 113th St., New York. 


Brendan A. Burns 


lstheut . . . 




1 June 11, 1920 


223 Union St., Hamburg. 


Alan D. Fitzgerald 


2d lieut . . . 




Oct. 29,1920 


1350 Ogden Ave., New York. 


2d Battalion. 








Headquarters 






Oct. 29,1920 


1 New York. 


Peter F. Burns 






Mar. 22,1921 


1 600 W. 189th St., New York. 


John H. Onken 






Nov. 5, 1920 


541 E. 88th St., New York. 


Company D . 






May 28,1920 


New York. 


Robert W. Atkinson 






July 28,1921 


216 Ft. Washington Ave., New 








York. 


Joseph M. G. Gouvemeur 


2d lieut 




Nov. 12,1920 


9 W. 127th St., New York 


Company E 






Oct. 29,1920 


New York. 


Norris P. Stockwell 


Captain 




do 


146 96th St., Woodhaven. 


James P. Fogarty 


1st lieut 




do 


581 Eagle St., New York. 


Elijah J. Ashman 


2d lieut 




do 


500 W. 164th St., New York. 


Company F 






do 


New York. 


Albert W. Gibbs 


Captain 




. . .do 


562 W. 191st St., New York. 


Samuel S. Watkins 


1st lieut 




Nov. 5, 1920 


18 W. 84th St., New York. 


AIR SERVICE. 










102d Observation Squadron. 










Headquarters 






Aug. 8, 1921 ! 


Hempstead. 


Kenneth P. Littauer 


Major 




do 


143 E. 21st St., New York. 


Reginald L. Van de Water 


Captain . . . 


Adjutant 


do j 


11 Maryland Ave., Hempstead. 


Curtis Wheeler 


Captain . . . 


Op. officer 


do 


55 E. 76th St., New York. 


Gorman D. Larner 


Captain . . . 


FI. Comdr 




126 Willow St., Brooklyn. 


George A. Vaughn, jr 


Captain 


do 


do 


441 Washington Ave., Brooklyn. 


Joseph M. Murphy 


1st lieut 




. .do . 


708 Ocean Ave., Brooklyn. 


Courtney B. Groser 


1st lieut 




do. 


275 Clinton Ave., Brooklyn. 


James K. Noble 


1st lieut . . . 


Rd. officer 


do 


441 N. Broadway, Yonkers. 


Howard Burdick 


1st lieut 




.do 


525 4th St., Brooklyn. 


George B. Woods 


1st lieut . . 




do . 


27 W. 44th St., New York. 


Lawrence G. Brower 1 


1st lieut . . . 


Rd. officer 




67 Wall St., New York. 


James O. Donahue 


1st lieut . . . 




Dec. 10,1921 1 


33 Landing Rd., Glen Cove. 


James S. Stanley 


2d lieut 




Aug. 12 1921 1 


149 Broadway, New York. 


Edmund P. Livingston 


2d lieut. . . 




Aug. 8,1921 I 


15 E. 10th St., New York. 


Clark Robinson ' 


2d lieut 




do. .. 


49 Claremont Ave., New York. 


Alexander V. Lyman 


2d lieut . . . 




. . . .do 


Shore Acres, Mamaroneck. 


102d Branch Intelligence Office. . . 






Nov. 17,1921 


Hempstead. 


Edwin R. Mulliner 


Captain 




do. 


Do. 


102d Photographic Section 






. . .do. 


Do. 


Floyd S. Weekes 


1st lieut . . . 




do 


100 Franklin St., Hempstead. 


102D MEDICAL REGIMENT. 








Headquarters 






June 6, 1921 1 


New York. 


Lucius A. Salisbury 


Colonel 


Medical Corps 


do..’ I 


71 E. 77th St., New York. 


Robert P. Wadhams. . . 


Lt. col. . . . 




do 


50 Vanderbilt Ave., New York. 


Albert N. Towner 


Major 


Veterinary Corps.. 


do 


( Towners. 


Matthew F. Camev 


Major 


Dental Corps 


do 


; 345 Bedford Ave., Mt. Vernon. 


Herman C. Russell 


Major 


Medical Corps 


do 


11 E. 48th St., New York. 


Herbert J . Lucas 


Captain . . . 


Medical A.C. Adju- 

forif 


Sept. 12, 1921 


1 352 E. 5th St., Brooklyn. 


Frederick W. Splint 


Captain... 


be* J i t • 

Medical Corps 


June 6,1921 


30 W. 59th St., New York. 


John F. White 


1st lieut . . . 


Chaplain 


Nov. 18,1921 


1 141 E. 43d St., New York. 



92485 — 2 : 



-12 



174 

New York — Continued. 



Organization and name of officer. 



102D MEDICAL REGIMENT— 
Continued. 

104th Sanitary Company 

Walter D. Edwards 

JohnE. Kraft 

104th Ambulance Company (A. D. ) 

John Miller 

Morton Ryder 

105th Ambulance Company (Motor) 

William W. Street 

Walter S. Zion 

104th Hospital Company 

William C. Griswold 

Charles W. Berry, jr 

Stanley M. Dow --- 

106th Hospital Company 

James F. Rooney 

Abraham L. Olshansky 

Francis T. Colloton 

George H. Leggett 

102d Medical Laboratory Section. . . 

Septimus T. Taylor — 

102d Medical Supply Section 

Jerrold D. McCarthy 

102d Veterinary Company 

George J. Goubeaud 

Louis J. Camuti 

27TH DIVISION TRAIN. 

Headquarters 

Walter E. Corwin 

William T. Powers 

Medical Department Detachment: 

Chas. T. Grahan-Rogers ... 

Richard Rundie Morrison 

Motor Transport Company No. 105. 

James T. McNair 

Joseph A. McDevitt 

Motor Transport Company No. 106. 

Robert H. Platz 

William M. Molloy 

Motor Repair Section No. 103 

Elias Silver 

Wagon Company No. 103 

Malcolm E. Baxter 

Edward W. Bloser 

Wagon Company No. 104 

Harold C. Finn^ 

Harold W. Thompson 

87TH BRIGADE. 

(44th Division.) 

165th Infantry. 

Headquarters 

John J. Phe'.an 

William J. Costigan 

Geoffrey J. O’Flynn 

Richard J. Allen 

Joseph F. Flannery 

Jerome B. Crowley 

- Francis P. Duffy 

Medical Department Detachment: 

Thomas F. Maguire 

John H. O’Connor 

Joseph A. Devlin 

James J. Fitzgerald.. 

John G. Stack 

Headquarters Company 

John J. Bohner 



Rank. 



Captain . 
1st lieut. 



Captain. 
Captain . 



Captain . 
1st lieut . 



Major . . . 
1st lieut . 
1st lieut . 



Major . . . 
Captain . 
1st lieut . 
Captain . 



Captain . 
1st lieut . 



Captain . 
1st lieut . 



Major . . . 
1st lieut. 

Captain . 
1st lieut. 



Assignment. 



Medical Corps- 
do 



Medical Corps. 
do 



Medical Corps. 
Medical A. C.. 



Medical Corps. 
Medical A. C. . 
Dental Corps. . 



Medical Corps. 

do 

Medical A. C.. 
Dental Corps.. 



Medical Corps. 
Medical A. C.. 



Veterinary Corps. 
do 



Adjutant 

M edical Corps 

Veterinary Corps. 



1st lieut. 
1st lieut . 



1st lieut . 
2d lieut . 



1st lieut. 



Captain . 
1st lieut. 



Captain . 
1st lieut . 



Colonel — 
Lieut, col. 

Major 

Captain... 
Captain... 
Captain . . . 
Major 



Major 

Captain.. 
Captain.. 
Captain . . 
Captain . . 

1st lieut.. 



Date of 
Federal 
recognition. 



Apr. 11,1921 

do 

do 

Apr. 4, 1921 
do 



.do. 



Apr. 2, 1920 
June 29,1920 
June 8, 1921 
Jan. 8, 1920 

do 

Sept. 26, 1921 
Aug. 15,1921 
May 24,1921 

do 

do 



Aug. 29,1921 
Aug. 9, 1921 
June 6, 1921 

do 

do 



do 

May 2,1921 

do 

do 



Nov. 4, 

do. 

do. 



1921 



do 

Dec. 19,1921 
Nov. 4, 1921 . 

do 

do 

do 



.do. 



Headquarters 

M. G. officer 

Adjutant 

Supply officer 

Intelligence officer. 
Chaplain 



Medical Corps 

do 

do 

do 

Dental Corps 



do 

do 

Nov. 5.1921 
Nov. 4, 1921 

do 

do 

do 

do 

do 



Jan. 7, 1921 

do 

do 

June 11,1921 

do 

do 

Mar. 11,1920 
Jan. 7, 1921 

Mar. 5, 1920 
Dec. 3, 1920 
Dec. 27,1920 
do 



Mar. 7, 1921 
Mar. 5, 1920 
June 11,1921 



Address or location. 



Rochester. 

389 Monroe Ave., Rochester. 

1045 Culver Rd., Rochester. 

New York. 

160 E. 38th St. New York. 

Bellevue Hospital, New York. 
Syracuse. 

1521 Madison St., Syracuse. 

1327 Oak St., Syracuse. 

Brooklyn. 

78 Prospect Park West, Brookl n. 
148 6th Ave., Brooklyn. 

125 Prospect Park West, [Brooklyn. 
Albany. 

355 Madison Ave., Albany. 

117 2d St., Albany. 

142 Orange St., Albanv. 

133 W. 123d St., New York. 

New York. 

3115 Broadway, New York. 

New York. 

981 E. 15th St., Brooklyn. 

New York. 

467 Mvrtle Ave., Flushing. 

945 E. 181st St., New York. 



Brooklyn. 

53 Franklin Ave., Brooklyn. 

1828 E. 14th St., Brooklyn. 

230 5th Ave., New York. 

11 Chester Ave., White Plains. , 
Brooklyn. 

8 W. 62d St., New York. 

40 McDonough St., Brooklyn. 
Brooklyn. 

320 11th Ave., Long Island City. 
1037 Bedford Ave., Brooklyn. 
Brooklyn. 

1131 President St., Brooklyn. 
Brooklyn. 

1275 E. 34th St., Brooklyn. 

260 Kings Highway, Brooklyn. 
Brooklyn. 

658 Flatbush Ave., Brooklyn. 
1079 Bedford Ave., Brooklyn. 



New York. 

601 W. 150th St., New York. 

364 87th St., Brooklyn. 
Nottingham Rd., Malvern e. 

2382 Webster Ave., New York. 

255 E. Kingsbridge Rd., New York. 
605 W. 156th St. New York. 

329 W. 42d St., New York. 

2 West 94th St., New York. 

25 E. 30th St. New York. 

114 W. 87th St., New York. 

122 W. 91st St., New York. 

182 W. 89th St., New York. 

New York. 

309 E. 25th St., New York. 



175 

New York — Continued. 



Organization 



and name of officer. 



Rank. 



Assignment. 



Date of 
Federal 
recognition. 



87 TH BRIGADE— Continued. 



165th Infantry— Continued. 



Service Company 

John J. Lannen. . 

Joseph J. McMullin 

Harry P. Miller 

Howitzer Company 

Thomas E. Fitzsimmons 
John J. Kenny 



Captain 

lstlieut 

2dlieut. 



Captain 

lstlieut 



1st Battalion. 



Mar. 5, 1920 

do 

June 11,1921 
June 14,1920 
Oct. 29,1920 
Oct. 20,1921 
Nov. 25, 1921 



Headquarters 

Headquarters Company . 
Felix J. McSherry . . 
Alfred E. Smith, jr.. 

Company A 

Thomas J. Curran. . 
John H. Dennelley. . 

Leo V. Chisholm 

Company B 

Joseph P. Healey — 

Arthur J. Busk 

Company C 

Thomas H. Sullivan 
John F. Moran 



Major. . . 
lstlieut. 



Captain . 
lstlieut. 
2d lieut. 



Captain 
2d lieut. 



Captain, 

lstlieut. 



Nov. 19,1920 

do 

do 

June 4,1921 
Jan. 7,1921 

do 

June 11,1921 
Apr. 6,1921 
Nov. 5,1920 

do 

June 1,1921 
Mar. 5, 1920 
Nov. 19,1920 
Dec. 24,1921 



Company D 

W illiam H . Kellv Captain 

Richard W. O’Neill 2d lieut. 



Oct. 22,1920 
Dec. 22,1921 
Dec. 5, 1921 



2d Battalion. 



Headquarters 

Headquarters Company. . . 
Bernard F. Cummings 
Edward W. France. . . 

Company E 

Frank A. McCabe 

Alexander R. Sullivan 

Louis Doan 

Company F 

Michael W. Byrne 

Thomas E. Ryan, jr... 

Peter J. Rogers 

Company G 

William A. Crowley. . . 

William F. Finley 

Company H 

Thomas A. Roche 

James F. Trainor 

Francis X. Hanley 



Major. . . 
lstlieut. 



Captain, 
lstlieut. 
2d lieut. 



Captain, 
lstlieut. 
2d lieut. 



Captain 
2d lieut. 



lstlieut. 
1st lieut. 
2d lieut.. 



Mar. 5,1920 

do 

do 

Mar. 16,1920 
Oct. 25,1920 

do 

June 11,1921 

do 

Mar. 1,1920 
Jan. 3,1921 
Feb. 28,1921 
Apr. 16, 1921 
June 14,1920 
June 29,1920 
June 11, 1921 
Mar. 1, 1920 
June 29,1920 
Mar. 14,1921 
Jan. 7,1921 



Sd Battalion. 



Headquarters 

Headquarters Company. 
Edward J. Conradt.. 

William G. Rose 

Company I 

Sylvester A. Dineen. 

Harry J. Allen 

John H. Barth 

Company K 

Thomas F. McNulty 



Jan. 7,1921 



Major. . . 
1st lieut. 



Captain 
1st lieut 
2d lieut. 



do 

do 

do 

Dec. 3, 1920 
Mar. 5, 1920 
Dec. 3, 1920 
June 11,1921 



Captain 



Nov. 19,1920 
do 



John E. Egan 

Max Puttlitz 

Company L 

John C. Hoctor. . . 
John B. Sullivan. 
Gerald J.'Gleeson 



lstlieut do 

2d lieut — | Dec. 23,1921 

Mar. 4,1920 

Captain...! Dec. 27,1921 

lstlieut...! June 11,1921 

2d lieut — | j do 



Address or location. 



New York. 

1179 3d Ave., New York. 

630 E. 176th St., New York. 

231 E. 18th St., New York. 

New York. 

108 Academy St., S. Orange, N. J. 
437 Clermont Ave., Brooklyn. 



New York. 

Do. 

121 E. 5th St., Brooklyn. 

25 Oliver St., New York. 

New York. 

38 Harrison St., New York. 

Great Neck, L. I. 

972 Morris Ave., New York. 

New York. 

390 East 184th St., Bronx. 

294 Menahan St., Brooklyn. 

New York. 

34th St. and Park Ave., New Y ork. 
63 S. Van Dien Ave., Ridgewood, 
N. J. 

New York. 

Dobbs Ferry, 

304 W. 114th St., New York. 



New York. 

Do. 

1 Madison Ave., New York. 
207 DeKalb Ave., Brooklyn. 
New York. 

383 E. 195th St., New York. 
93 Noble St., Brooklyn. 

789 Flushing Ave., Brooklyn. 
New York. 

214 E. 115th St., New York. 
East Williston. 

254 W. 39th St., New York. 
New York. 

3011 8th Ave., New York. 

531 2d Ave., New York. 

New York. 

1 Madison Ave., New York. 
130 W. 91st St., New York. 
575 W. 155th St., New York. 



New York. 

Do. 

1937 78th St., Brooklyn. 

114 King St., New York. 

New York. 

352 W. 28th St., New York. 

Maple St., Tarrytowm. 

Benedict Ave., Tarrytown. 

New York. 

2804 Bainbridge Ave., Bedford 
Park, Bronx. 

257 W. 36th St., New York. 

108 Eckford St., Brooklyn. 

New York. 

2407 E. Tremont Ave., New York. 
1153 74th St., Brooklyn. 

; 1647 72d St., Brooklyn. 



176 

New York — Continued. 



Organization and name of officer. 


1 

Rank. 


Assignment. 


Date of 
Federal 
recognition. 


-87TH BRIGADE — Continued. 
165 th Infantby— C ontinued. 
3d Battalion — Continued. 
Company M 






Apr. 30,1920 
Feb. 18,1921 
Sept. 12, 1921 
Dec. 12,1921 

Aug. 22,1921 
June 10,1921 
Nov. 19,1921 
June 13,1921 
do 


Charles J. Baker. . . 






Harold F. Desmond . . . 






Phillip B. Coyle 


2d lieut 




174th Infantry. 

Medical Department Detachment: 

A. L. Benedict 

Isadore S. Ruben 


Major ; 

1st lieut.. . 


Medical Corps 

do 


Hobart Reimann 


...do 




Service Company 






Joseph W. Becker 






Edward G. Zent, jr 


2d lieut 




Apr. 6, 1921 
Nov. 4, 1921 
do 


Company A " 






Edward R. Werner. . 






Charles H. Rushton 


2d lieut . . . 




do 


Company B 








Charles J. Taggart 






do ’ 


John J. Webb... . 






July 1, 1921 
Apr. 6, 1921 


John A. Kiley 






Company C 






DeL'ancey R. King 


Captain 




. . do 


Elmer P. Brecht 


1st lieut . . 




do 


Company D 








Harold R. Fast. . . 


Captain 




. . do 


Robert B. Watkins 


1st lieut 




July 1, 1921 
. . do 


Raymond I. Waite 


2d lieut 




Company E 






June 14,1921 
do 


Samuel A. Brown, jr 


Captain... 




Sheridan E. Forsberp' 


1st lieut. . . 




j do 


Frederick W. Ellis. 


1 2d lieut 




do 


Company F 






Apr. 7,1921 
do 


E. Harrison O’Rouike. 


Captain . . . 




William A. Power 


1st lieut 




do 


Raymond A. Neill 


2d lieut 




Sept. 21, 1921 
Apr. 7, 1921 
do 


Company G. . . . 






Roderick H. Macgregor . 


Captain... 




Clifton G. Howe. 


1st lieut 




do 


Charlton G. Blair. 


1 2d lieut 




Oct. 18,1921 
Apr. 7, 1921 
do 


Company H . . . 






J oseph H. Robinson . . . 


1 Captain . . . 




Charles E. Prior. 


1st lieut 




July 1, 1921 
May 13,1921 

Dec. 20,1921 


Ray Lovejoy 


2d lieut 




Sd Battalion. 
Headquarters 






Headquarters Company 






Max H. Elbe..... 


Major 




do 


William M. Crandall. 


1st lieut 




do 


Company I... . 






Nov. 2,1921 
do... 


Van Antwerp Simmons 


Captain 




Charles M. Scheiterle 


1st lieut 




do 


Harold A. Wright . . 


2d lieut . . . 




do 


Company K 






Nov. 3,1921 
do 


Frank A. Wallace. . 


Captain 




Clyde L. Bentley 


1st lieut 




Dec. 19,1921 
Nov. 3, 1921 
Nov. 4,1921 
do 


Edward F. Hahn 


2d lieut 




Company L 






J ohn J. Harris 


Captain 




Haldane A. Baumhoefer 


1st lieut 




do 


William J. Darling... 


2d lieut . . . 


4 


do 


Company M 






July 27,1921 
do 


Howard Hazen 


Captain 




Alvin C. Hoddiek 


1st lieut . . . 




do 


James A. Hoover 


2d lieut . . . 




Nov. 23.1921 



Address or location. 



New York. 

312 W. 134th St., New York. 
128 W. 90th St., New York. 
250 4th Ave., Astoria, L. I. 



377 Elmwood Ave., Buffalo. 

809 Amherst St., Buffalo. 

4 Brunswick Blvd., Buffalo. 
Buffalo. 

296 Summer PL, Buffalo. 

215 S. Cayuga St., Williams ville. 
Niagara Falls. 

4810 N. Main St., Niagara Falls. 
608 Spruce Ave., Niagara Falls. 
Buffalo. 

408 Grant St., Buffalo. 

86 Trinity PL, Buffalo. 

223 Jersey St., Buffalo. 

Buffalo. 

140 Bedford Ave., Buffalo. 

451 Main St., Buffalo. 

Buffalo. 

226 Connecticut St., Buffalo. 

373 Bryant St., Buffalo. 

122 Gilette Ave., Buffalo. 
Jamestown. 

23 Fairmont Ave., Jamestown. 

10 William St., Falconer. 

4 McDonnell Ave., Jamestown. 
Buffalo. 

29 S. Putnam St., Buffalo. 

147 N. Park Ave., Buffalo. 

118 Downing St., Buffalo. 

Buffalo. 

830 Ashland Ave., Buffalo. 

30 Ramsdell Ave., Buffalo. 

106 Woodbridge Ave., Buffalo. 
Buffalo. 

347 Humboldt Parkway, Buffalo. 
64 Northland Ave., Buffalo. 

56 Roesch Ave., Buffalo. 



Niagara Falls. 

219 5th St., Niagara Falls. 

24 Mentz Apts., Niagara Falls. 
Olean. 

307 W. State St., Olean. 

160 N. Union St., Olean. 

203 N. Clinton St., Olean. 
Tonawanda. 

185 Vanderwoort St., N. Tona- 
wanda. 

403 Hoyt St., Buffalo. 

130 Kohler St., Tonawanda. 
Niagara Falls. 

451 11th St., Niagara Falls. 

1649 Weston Ave., Niagara Falls. 
1033 Niagara Ave., Niagara Falls, 
Buffalo. 

984 Abbott Rd., Buffalo. 

112 Fordham Drive, Buffalo. 

241 Exter Terraee, Buffalo. 



177 

New York — Continued. 



Organization and name of officer. 


Rank. 


Assignment. 


Date of 
Federal 
recognition . 


2D CORPS TROOPS. 

106th Artillery. 

(155 mm. Howitzer.) 

Medical Department Detachment: 

John C. Grabau 

Lyman J. Strong 

Frank J. Montrose 


Major 

Captain . . . 
1st lieut. . . 


H 

Medical Corps 

do i 

do ! 

do 


July 22,1921 I 
Apr. 18,1921 | 
Oct. 31,1921 j 
do 


John P. Kelly 


Captain... 


Dental Corps | 


Nov. 10,1921 
Apr. 18,1921 
Oct. 14,1921 
Apr. 18,1921 
do 






















2d lieut. . . 




do 


1st Battalion. 
Headquarters: 

Frederick W. Kendall 


1st lieut... 


Intelligence officer. 


Oct. 27,1921 
Apr. 18,1921 
do 














May 24,1921 
Oct. 8, 1921 
I Oct. 24,1921 
1 Apr. 18,1921 
Feb. 3,1921 
Sept. 16, 1921 
Nov. 16,1921 | 

Nov. 7,1921 
do 1 


Marshall K. Rudolph. . . 






Charles B. Utley.. T 


2d lieut . . . 




Battery B 






Edwin S. Burrows 


Captain 




John H. Vought 


1st lieut 




Frederick W. Dixon, jr 


1st lieut 




2d Battalion. 

Headquarters 






Headquarters Detachment and 
Combat Train. 

Miles H. Merwin 






Major 




do i 


Milton H. St. Clair 

Clarke F. Davis 

Roger K. Howes 

Bertram H. Learman 

Battery C 


Captain . . . 
1st lieut. . . 
1st lieut. . . 
2d lieut . . . 


Adjutant 

Intelligence officer. 

Liaison officer 

Supply officer 


Sept. 14, 1920 1 
Nov. 7,1921 
Nov. 30, 1921 
Apr. 18,1921 
July 26,1920 
do 


William M. Flanigan 


1st lieut . . . 




James C. Von Daacke 


1st lieut . . . 




May 18,1921 ! 
Sept. 19, 1921 ' 
Jan. 5,1920 j 
i Apr. 8,1921 
i May 30,1921 , 
Oct. 24,1921 | 

1 Oct. 31,1921 
1 do 


Franklin E. Packer 


2d lieut . . . 




Battery D 






Karl F. Hausauer 


1st lieut . . . 




Jobd G. Castle 


1st lieut . . . 




James W. Rattigan 


2d lieut . . . 




Sd Battalion. 

Headquarters 






Headquarters Detachment and 
Combat Train. 

Douglas P. Walker 

Arthur O. Harris 

Gilbert R. Blendon 

William O. Schuteker, jr 






Major 

Captain... 
| 1st lieut . . . 
2d lieut . . . 


Adjutant 

Liaison officer 


do ! 

| July 21,1921 
I Nov. 29,1921 
1 Oct. 31,1921 
Nov. 7,1921 
June 28,1920 
i Mar. 26,1921 
Apr. 16,1921 
Nov. 16,1921 
Oct. 28,1921 
| Nov. 22, 1920 
i Oct. 10,1921 
i Oct. 31,1921 
j Nov. 15, 1921 
| Nov. 22, 1920 


Russell S. Patterson 


2d lieut . . . 




Battery E 






John O. Goetz 


Captain . . . 




Harold Hauenstein 


lstlieut 




William C. Finkbeiner 


1st lieut 




Chester C. Felton 


2d bent. 




Battery F 




Joseph R. Hess Captain. . . 




John Gatza lstlieut... 




Ronald C. Brock 1st lieut. . . 




Lome R. Hewitt 2d lieut 





Address or location. 



137 E. North St., Buffalo. 

873 Main St., Buffalo. 

100 High St., Buffalo. 

424 Jefferson Are., Buffalo. 
362 Broadway, Buffalo. 
Buffalo. 

312 Northland Ave., Buffalo. 
Buffalo. 

82 Dewey Ave., Buffalo. 

197 Le Roy Ave., Buffalo. 



33 Franklin St., Buffalo. 
Buffalo. 

320 Summer St., Buffalo. 
Elma. 

506 Delaware Ave., Buffalo. 
781 W. Ferry St., t Buffalo. 
Buffalo. 

482 Franklin St., Buffalo. 

43 Atlantic St., Buffalo. 

5 Lovering Ave., Buffalo. 



Buffalo. 

Do. 

526 Delaware Ave., Buffalo. 
1545 Amherst St., Buffalo. 
166 Dart St., Buffalo. 

787 7th St., Buffalo. 

84 Sage Ave., Buffalo. 
Buffalo. 

297 Choate Ave., Buffalo. 
252 Crowley Ave., Buffalo. 
710 Brisbane Bldg., Buffalo. 
Buffalo. 

735 Ashland St., Buffalo. 

12 Colton Drive, Buffalo. 

93 In wood PL, Buffalo. 



Buffalo. 

Do. 

124 Normal Ave., Buffalo. 

29 Huntington Ave., Buffalo. 
711 Linwood Ave., Buffalo. 
Seminole Parkway, Buffalo. 
34 Greenwood PL, Buffalo. 
Buffalo. 

199 N. Park Ave., Buffalo. 
725 W. Ferry St., Buffalo. 

75 Grape St., Buffalo. 

282 Prospect Ave., Buffalo. 
Buffalo. 

19 Summer St., Buffalo. 

281 Shumway St., Buffalo. 

32 Best St., Buffalo. 

243 Maple St.. Buffalo. 



178 



New York — Continued. 






Organization and name of officer. 



Rank. 



Assignment. 



Date of 
Federal 
recognition. 



Address or location. 



2D CORPS TROOPS— Contd. 



258th Artillery. 
(155-mm. Guns.) 



Headquarters 

Elmore F. Austin 

Paul Loeser 

St. Clair Smith, jr 

William D. Cameron 

William H. Kepart 

Medical Department Detachment: 

Lloyd R. Atkins 

Seth H. Miles 

Phillip J. Vetter, jr 

Julius W. Mailer 

Headquarters Battery 

Ethan A. Mildeberger 

Charles J. Dunn 

Service Battery 

Julius Tannenbaum 

Edward F. Redmond 



Colonel — 
Lieut, col. 
Captain. . . 
Captain... 
Captain... 

Major 

Captain... 
Captain... 
Captain . . . 



1st lieut 
2d lieut. 



Captain. 
1st lieut. 



Adjutant. 



Chaplain 

Medical Corps. 

do 

do 

Dental Corps.. 



May 11,1921 
Sept. 21, 1921 

do 

do 

May 9, 1921 
May 11,1921 

Apr. 23,1920 
July 7, 1920 
Mar. 4, 1921 
May 27,1921 
May 9, 1921 
Sept. 21, 1921 

do 

May 9, 1921 
Sept. 21, 1921 
do 



New York. 

2676 Morris Ave., New York. 

29 W. Kingsbridge Rd., New York. 
221 W. 57th St., New York. 

Read Ave., Crestwood, Yonkers. 
415 E. 143d St., New York. 

106 W. 96th St., New York. 

21 State St., Flushing, L. I. 

361 E. 194th St., New York. 

3201 Park Ave., New York. 

New York. 

2654 Marion Ave., New York. 

3109 Sedgewiek Ave., New York. 
New York. 

235, W. 113th St., New York. 

107 N. Terrace Ave., Mt. Vernon. 



1st Battalion. 

Headquarters 

Headquarters Detachment 
Combat Train. 

Carlos G. Webster 

William C. Orr, jr 

Otto J. Meinecke 

Albert J. Lomax 

Edmund R. Cook 

Battery A 

E. Lloyd Meyer 

Thomas V. Redmond 

George E. Tallman 

Battery B 

Charles A. Luckhurst 

Joseph A. Davis 

William W. Crosby 

2d Battalion. 

Headquarters 

Headquarters Detachment 
Combat Train. 

Arthur M. Day 

William E. Callender 

John P. Quinn 

Daniel J. Curtin, jr 

Battery C 

William D. Spear 

George E. Tallman 

Battery D 

Russell S. Bishop 

Thomas F. Smith 

3d Battalion. 



and 



May 9, 1921 
do 



Major 

Captain . . . Adjutant. 
Captain. . . Com. Tr. . 

2d lieut 

2d lieut 



Captain. 
1st lieut. 
2d lieut . 



Captain. 
1st lieut 
2d lieut . 



Sept. 21, 1921 

do 

do 

do 

Dec. 23,1921 
Oct. 25,1920 
Sept. 21, 1921 

do 

Dec. 30,1921 
Dec. 6, 1920 
Sept. 21, 1921 
Dec. 2, 1921 
Sept. 21, 1921 



and 



May 10,1921 
do 



Major 

Captain 

Captain... Com. Tr. 
2d lieut do... 



Captain 
2d lieut . 



j Captain. 
J 1st lieut. 



Sept. 21, 1921 

do 

do 

do 

Feb. 15,1921 
Sept. 22, 1921 
Dec. 30,1921 
Mar. 2, 1921 
Sept. 21, 1921 
do 



Headquarters. 

Headquarters Detachment and 
Combat Train. 

William E. Trull 

Charles C. Lord 

William J. Farrell 

Joseph R. Leers 

Battery E 

Louis L. Illich 

Reginald M. Kelley 

Norris R. Cederberg 

Henry C. Draper 

Battery F 

Thomas J. Byrnes 

Harold L. Flint 

Vincent J. Redmond 



Major. .. 
Captain. 
Captain . 
2d lieut. 



Captain 
1st lieut. 
1st lieut 
2d lieut . 



Captain . 
1st lieut . 
2d lieut . 



May 11,1921 
do 

Sept. 21, 1921 
Oct. 13,1921 
Sept. 21, 1921 

do 

Dec. 6, 1920 
Sept. 21, 1921 

do 

do 

do 

Apr. 27,1921 
Sept. 21,1921 

do 

Nov. 22,1921 



New York. 
Do. 



371 Bedford Park Rd., New York. 
2276 Creston Ave., New York. 

130 Wadsworth Ave., New York. 
522 W. 153d St., New York. 

205 E. 176th St., New York. 

New York. 

83 Post Ave., New York. 

1 E. Tremont Ave., Bronx. 

611 W. 113th St., New York. 

New York. 

64 Buchanan PL, New York. 

2243 Tiebout Ave., New York. 

542 W. 124th St., New York. 



New York. 

Do. 

118 W. 57th St., New York. 

602 W. 157th St., New York. 

345 E. 193d St., New York. 

2980 Perry Ave., New York. 

New York. 

3077 Hull Ave., New York. 

611 W. 113th St., New York. 

New York. 

74 W. 165th St., New York. 

59 Overbrook Rd., Ridgewood, 
N. J. 



New York. 

Do. 

24 Claremont Ave., Mt. Vernon. 
115 N. Fulton Ave., Mt. Vernon. 
759 E. 163d St., New York. 

920 Bryant Ave., New York. 

New York. 

715 Tilden St., Bronx. 

549 Pavonia Ave., Jersey City, N. J. 
2907 Valentine Ave., New York. 

69 Burling Lane, New Rochelle. 
New York. 

2168 Prospect Ave., New York. 
2295 Grand Concourse, New York. 
227 E. 30th St., New York. 



179 

New York — Continued. 



Organization and name of officer. 


Rank. 


Assignment. 


Date of 
Federal 
recognition. 


2D CORPS TROOPS— Continued. 
132 d Ammunition Train. 






Dec. 13,1921 
do 




1st lieut. . . 






2d liuet. . . 




do... . 


Company B 






Dec. 15,1921 j 
Dec. 16,1921 
Dec. 15, 1921. 


Reuben M. Rosin 


1st lieut. . . 






2d lieut. . . 




Company C 






Frank E. Reed 


1st lieut. . . 




do 




2d lieut . . . 




do.. 


Company D 






Dec. 12,1921 1 
do 


Ralnh P. Bull 


1st lieut... 






2d lieut. . . 












Dec. 16,1921 ! 
do 


Otto Thiede 


1st lieut. . . 




Daniel J. Sullivan 


2d lieut. . . 




do 








Dec. 13,1921 
do 




Captain. . . 




B. Brvant Odell 


2d lieut. . . 




do 


Company H 






do 


Alfred Huddelson, jr 






do 


Frederick A. Spencer 


2d lieut. 


do 






Dec. 14,1921 
Dec. 15,1921 i 
Dec. 14,1921 ' 

May 3,1921 
do 


Oscar R. Hiltebrandt 


Captain.. . j » . . . 


Edward L. Cashin 


2d lieut 


101st Signal Battalion. 
Headquarters 




Tames C. Fox 


Major 




Andrew C. Otto, jr 


Captain . . . 
Captain . . . 

1st lieut... 


Adjutant 


Nov. 15,1921 ! 
do 


Otto J. Grassi 


Supply officer. . 


Medical Department Detachment: 

Robert D. Beck 

Company A 


Medical Corps 


July 23,1920 
June 28, 1920 
do . . 


Laurence J. Gorman 


Captain.. 




W alter B . Schreiber 


1st lieut 




do.... 


John Best 


1st lieut. . . 




Nov. 10.1921 1 
Nov. 12,1921 

May 3, 1921 
June 28, 1920 
May 3.1921 1 
Nov. 9,1921 
Nov. 10,1921 

Dec. 9, 1921 
.do 


Theodore F. Endress 


1st lieut. . 




Company B 






Harold W. Kloth 


1st lieut. . 




Matthew F. Norton 


l«t lieut. . . 




Horace G. Martin, jr 


2d lieut. . . 




Gerard G. N. Vriens 


2d lieut. . 




1ST ARMY TROOPS. 

212th Artiltery. 
(Antiaircraft). 

Headquarters 






Nelson B. Burr 


Colonel... 




William E. Downs 


Lieut, col . 




do 


Charles E. Jacobs 


Captain 




July 25,1921 
do 


Robert Saunders 


Captain . . . 




Frank M. Gould 


2d lieut . . . 




Sept. 13, 1921 
July 25,1921 

do 

do 


James N. Connolly 


Major . . . 


Chaplain 


Medical Department Detachment: 
Daniel S. Coleman 


Major. . . 


Medical Corps 

do 


Howard S. Riggin 


Captain 


Earl H. Eaton 

John J. Sweeney 


Captain.. . 
Captain . . . 


do 

Dental Corps.. 


do 

. do 


Headquarters Battery 




Aug. 4,1921 
July 25,1921 
. do 


Service Battery 






James G. Campion 


Captain 




Allred P. Deleambre 1 


1st lieut . . 




do 


Harry W. Sundermeyer I 


2d lieut. . . 







Address or location. 



Newburgh. 

State Armory, Newburgh. 

127 Broadway, Newburgh. 
Poughkeepsie. 

20 Garden St.. Pouehkeepsie. 

519 Main St.. Poughkeepsie. 
Poughkeepsie. 

Elks Club, Pouehkeepsie. 

49 Market St., Poughkeepsie. 
Middletown. 

25 Sproot St., Middletown. 

11 Center St., Middletown. 

Mouhnt Vernon. 

177 S. 9th Ave., Mt. Vernon. 

144 N. Terrace Ave., Mt. Vernon. 
Newburgh. 

Grand Ave., Newburgh. 

271 Liberty St., Newburgh. 
Newburgh. 

2 S. Lander St., Newburgh. 
Harrison & Gore Silk Co., New- 
burgh. 

Kingston. 

Presidents PI., Kingston. 

317 Broadway, Kingston. 



New York. 

2483 University Ave., New York. 
2667 Briggs Ave., New York. 

427 W. Broadway, New York. 

981 Park Ave., New York. 

New York. 

233 W. 77th St., New York. 

407 Audubon Ave., New York. 

1476 Lexington Ave., New York. 
1608 Shoe Rd., Sheepshead Bay, 
L. 1. 

New York. 

154 Martense St., Brooklyn. 

98 E. 208th St., New York. 

975 E. 9th St.. Brooklyn. 

108 Wlaton Ave., New York. 



New York. 

27 E. 76th St., New York. 

463 W. 164th St., New York. 

604 E. 17th St.. Brooklyn. 

32 Broadway, New York. 

501 5th Ave., New York. 

230 E. 90th St., New York. 

101 W. 78th St., New York. 

230 W. 78th St., New York. 

23S W . 106th St., New York. 

660 Madison Ave., New York. 

New York. 

Do. 

2091 Amsterdam Ave., New York. 
Bell Ave., Bayside, L. I. 

88 V* ashington Ave., N ew Rochelle. 



180 

New York — Continued. 



Organization and name of officer. 



1ST ARMY TROOPS— Contd. 

212th Artillery— Continued. 

1st Battalion. 

Headquarter^ 

William Ottman 

Luois J. Ehret 

William L. Clark 

August Huebscher 

Battery A , 

Arthur C. Linn 

Robert B . Fisher 

Albert S. Murray 

Battery B 

Charles J. Aufferth 

Lewis W. Herring 

Battery C 

Arthur B. Chase 

Harold B . Wilson 

Carlton James 

Battery D 

George W. Magley 

Frederick W. Young 

Gordon B. Hempstead 

2d Battalion. 

Headquarters 

Headquarters Detachment 

Edward P. Field 

Ernest W. Keyser 

Company E 

Frank T. Richardson 

James H. Campbell 

Company F 

Phillip G. Cammann 

Monroe Mayhoff 

Otis de R. Brown 

Company G 

Robert H. Fiedler 

Daniel S. Williams 

Company H 

Charles D. Shrady 

Ray Love 

Andrew B. Rose 

21ST CAVALRY DIVISION. 

101st Cavalry. 

(51st Brigade.) 

Headquarters 

Mortimer D. Bryant 

Lawrence Beattie 

Harry V. Mclnerny 

Walter R. Lee 

Charles M. Hart 

Charles D. Trexler 

Medical Department Detachment: 

Thurston N. Dexter 

Walter L. Allespach 

Arthur J. Berger 

Harry E. Rice 

Herbert J. Bretheridge 

Alfred H. McClelland . 

Headquarters Troop 

Hugh A. Coulbourn 

Frank Fox 

John S. McMahon 

Service Troop 

James G. De Bevoise 

William T. Shivell 

Harold E. Smith 

Frank DeBevoise 



Rank. 



Assignment. 



Major . . . 
Captain . 
1st lieut. 
lstlieut. 



Adjutant. 



Captain . 
1st lieut. 
2d lieut . 



Captain . 
1st lieut. 



Captain . 
1st lieut. 
2d lieut. 



Captain . . . j . 
1st lieut.. .!. 
2d lieut. . . I . 



Major... 
1st lieut. 



Adjutant. 



Captain . 
2d lieut. 



Captain . 
1st lieut. 
2d lieut. 



Captain . 
1st lieut. 



Captain . 
1st lieut. 
2d lieut . 



Colonel I 

Lieut, col j 

Captain...; Adjutant. 

Captain . . . J 

Captain . . . ; 

Captain... Chaplain. 



Major Medical Corps 

Captain... 1 do 

1st lieut.. .; do 

lstlieut-.. Dental Corps 

Captain . . . j Veterinary Corps. 
1st lieut. do 



Captain . . . . 
1st lieut... I. 
2d lieut 



Captain . . . [ . 
1st lieut... . 
2d lieut. . . . 
2d lieut. . . . 



Date of 
Federal 
recognition. 



Address or location. 



Dec. 9,1921 i New York. 

do 1 320 Park Ave., New York. 

July 25,1921 I 71 E. 82d St., New York. 

Oct. 28, 1921 j 42d St. and Broadwav, New York. 
Oct. 24,1921 1 141 E. 96th St., New York. 

July 25,1921 j New York. 

Sept. 30,1921 | 91 N. 3d St., Brooklyn. 

July 25,1921 j 127 W. 183d St., New York. 

do i 30 Vermilyea Ave., New York. 

do j New York. 

do 530 W. 166th St., New York. 

Dec. 19,1921 i 520 W. 156th St., New York. 

July 25,1921 ! New York. 

do | 250 W. 82d St., New York. 

Oct. 20,1921 j 100 W. 54th St., New York. 

July 25, 1921 I 144 East End Ave., New York. 
Oct. 7,1921 New York. 

Sept. 23,1921 j 375 Fulton St., Jamaica. 

Aug. 4, 1921 607 7th Ave., Long Island City. 

Dec. 19,1921 | 375 Park Ave., New York. 



Aug. 4, 1921 ; 

do ! 

do | 

do 

July 25,1921 | 

do 

do ! 

do. 

do | 

do | 

do j 

do 

do 

do 

do 

do 

Sept. 26, 1921 



New York. 

Do. 

71 Broadway, New York. 

249 W. 74th St., New York. 
New York. 

62 Leonard St., New York. 

60 Manhattan Ave., New York. 
New York. 

9 E. 53d St., New York. 

17 E. 37th St., New York. 

342 Madison Ave., New York. 
New York. 

321 W. 83d St., New York. 

317 W. 47th St., New York. 
New York. 

112 Waverly PL, New York. 

30 Church St., New York. 

318 W. 57th St., New York. 



July 11,1921 

do 

July 2, 1921 
July 1, 1921 

do 

Nov. 7, 1921 
July 11,1921 



Brooklyn. 

184 New York Ave., Brooklyn. 
219 E. 17th St., Brooklyn. 

182 Farley St., Elmhurst. 

721 Carroll St., Brooklyn. 

640 Ely Ave., Pelham Manor. 
148 74th St., Brooklyn. 



Mar. 15,1920 
May 17,1921 
Dec. 20,1920 
June 6, 1921 
Julv 1, 1921 
July 25,1921 
Nov. 10,1920 
July 20 1921 
Mar. 4 1921 

do 

Apr. 18 1921 
July 14,1921 
Julv 25,1921 
Apr. 18,1921 
Dec. 27,1921 



411 Hancock St., Brooklyn. 

135 Linwood Ave., Buffalo. 

71 Forley St., Elmhurst. 

1401 Dean St., Brooklyn. 

321 E. 25th St., Brooklyn. 

455 Ellicott St., Buffalo. 
Brooklyn. 

243 Monroe St., Brooklyn. 

215 E. 38th St., Brooklyn. 

372 Gold St., Brooklyn. 
Brooklyn. 

418 Manor Ave., Woodhaven. 

16 W. 61st St., New York. 

476 Clinton Street, Brooklyn. 

25 Milford PL, Rockville Center. 



181 

New York — Continued 



Organization and name of officer. 


Rank. 


Assignment. 


Date of 
Federal 
recognition. 


Address or location. 


21ST CAVALRY DIVISION— 










Continued. 










101 st Cavalry — C ontinued. 










1st Squadron. 
















June 6, 1921 


Brooklyn. 








do 


Do. 


Walter E. Young 


Major 




, July 1,1921 


245 Stuyvesant PL, Brooklyn. 








Dec. 12,1921 


1125 President St., Brooklyn. 


Prescott W. Palmer 


2d lieut. . . 




June 6,1921 


732 E. 21st St., Brooklyn. 


Hugh A. Duffy 


2d lieut. . . 




do 


8902 Colonial Road, Brooklyn. 


Troop A 





e 


i Feb. 19,1920 ' 


Brooklyn. 








June 10,1921 


44 Martense St., Brooklyn. 








Feb. 19,1920 


281 Rutland Road, Brooklyn. 




2d lieut . . 




Nov. 9,1921 


9717 Jamaica Ave., Brooklyn. 


Troop B 






Apr. 8,1921 


Brooklyn. 










547 4th Ave., Brooklyn. 


Arthur S. Light 






July 27,1921 


5605 4th Ave., Brooklyn. 


Walter A. Darby 


2d lieut . . . 




July 28,1921 


Malba, Whitestone. 


Troop C 






June 30, 1919 


Brooklyn. 








July 5,1921 


742 Union St., Brooklyn. 


Victor E. Feuerherd 


2d lieut . . 




June 7,1921 


55 Liberty St., New York. 


£d Squadron. 








Headquarters 






May 11,1921 


Brooklyn. 


Headquarters Detachment 






.... do 


Do. 


Willard E. Dixson 


2d lieut 




June 10,1921 


41 Wmspear Ave., Buffalo. 


Troop D 






Apr. 13, 1920 


Syracuse. 


Donald Armstrong 


Captain.. 




do 


Fayetteville. 


Julian B. Barrett 


1st lieut . . . 




do 


Solvay Club, Solvay. 


Keith F. Driscoll 


2d Leut . . J 




Nov. 6, 1920 


915 University Block, Syracuse. 


Troop E 






Dec. 19,1919 


Buffalo. 


George M. Denny 


Captain... 




Nov. 11, 1920 


23 W. North St., Buffalo. 


Henry D. Hebard 


1st lieut... 




Dec. 17,1920 


34 Horton PL, Buffalo. 


Charles D. Reipath 


! 2d lieut. . . 




Dec. 18,1920 


142 Oxford Ave., Buffalo. 


Troop F 






Nov. 24, 1919 


Rochester. 


Kenneth C. Townson 


Captain... 




....do 


! 60 Argyle St., Rochester. 


Stalham S. Baker 


1st lieut... 




May 7, 1920 


i Barnard. 


Don R. McChesney 


2rl lieut. 




May 25, 1920 


136 Fulton Ave., Rochester. 


51st Machine Gun Squadron. 






Headquarters 






Dec. 13,1921 


New York. 


Headquarters Detachment 






do 


Do. 


Nathaniel Egleston 


Major 






1258 Waverly PL, ELzabeth, N. J. 


Edward A. Lyon 


1st lieut 


Adjutant 


Nov. 22,1921 


500 West End Ave., New York. 


Everett W. Little 


1st lieut 


Snpplv officer 


. .do 


1 200 W. 58th St., New York. 


Troop A 

Frederick A. Vietor 


Captain . . . 




Apr. 27,1921 
do 


i New York. 

| Dartmouth Rd., Douglaston. 


Slocum Kingsbury 


1st lieut 




do 


37 E. 38th St. New York. 


Lewis E. Shaw 


2d lieut . . . 




do 


11 John St., New York. 


Troop B 






Nov. 11. 1920 


New York. 


John Reynolds 


Captain 


. . .do 


2 Rector St., New York. 


Carleton S. Cooke 


1st lieut 


do 


116 E. 63d St., New York. 


John B. Comings 


2d lieut. . . 


do 


| 1070 Madison Ave., New York. 


Donald A. G. Mackinlay 


2d lieut 


.. June 27,1921 


29 E. 77th St., New York. 


Troop C 




.. Apr. 27,1921 


New York 


George Matthews, jr 


Captain . . . 


do 


25 E. 30th. St., New York. 


William H. Taft, 2d 


1st lieut 


. Dec. 15, 1921 


103 E. 86ht St., New York. 


William L. Fanning 


2d lieut . . . 


June 28. 1921 


67 Exchange PL, New York. 


Joseph A. Smith 


2d lieut. . . 




Dec. 31,1921 


681 5th Ave., New York. 


COAST ARTILLERY. 






(General Headquarters Reserve.) 








Washington I. Taylor 


Colonel 


Staff of command- 


July 13,1921 


i 829 Municipal Bldg., New York. 






‘ ing general. 




1 



182 



New YorTc. — Continued. 



Organization 



and name of officer. 



Rank. 



COAST ARTILLERY— Contd. 
9th Coast Defense Command. 



Headquarters 

John J. Byrne 

Lewis M. Thiery 

Mills Miller 

Leonhard A. Keyes 

John M. Perry 

James G. P. Stokes 

Walter P. Plummer 

Joseph F. Sulger 

Thomas O. Sloane, jr 

John R. Murray, jr 

Francis H. Greene I 

Joseph T. Mulligan ! 

Louis W. Chapin I 

Fredenc E. Church I 

Joseph A. Breslin 

Medical Department Detachment: | 

Charles A. Clinton | 

Joseph E. Paganelli 

Sylvester B. Husch j 

369th Company 

Frederick A. Rodewald , 



Colonel — 
Lieut, col.. 

Major 

Major 

Major 

Captain... 
Captain . . . 
Captain . . . 
Captain . . . 
1st lieut.. . 
1st lieut... 
1st lieut... 
1st lieut... 
2d lieut. . . 
Captain.. . 

Major 

Captain . . . 
1st lieut.. . 



Captain 



Thomas F. McEntee. 

370th Company 

Douglas O. Mead 

Thomas J. McAvey. . 

371st Company 

Oscar W. G. Ericson. 
Leslie C. Shattuck. . . 
Matthew D. Arnold.. 

372d Company 

Alger C. Gildersleeve. 

John H. Wilday 

Joseph F. Flanagan.. 

373d Company 

Eugene T. H. Colvin. 

William J. Burns 

374th Company 

Walter D. Wood 

William P. Miner 



1st lieut. 
2d lieut. 



1st lieut. 
2d lieut. 



Captain. 
1st lieut. 
2d lieut . 



Captain . 
1st lieut. 
2d lieut . 



Captain. 
1st lieut. 



1st lieut. 
2d lieut. 



375th Company 

Malcolm W. Force 

William H. Warren — 

Reginald A. Ward 

376th Company 

Harold E. Bardwell. . . 

Robert R. Brown 

Joseph B. Curran 

377th Company 

Charles H. Ellard 

John A. Ross 

George D. Dannenberg. 

378th Company 

Paul Tillinghast 

William O. Duntze 

Joseph C. Anderson — 

379th Company 

Arvine C. Leach 



Captain. 
1st lieut. 
2d lieut . 



Captain. 
1st lieut. 
2d lieut. 



Captain. 
1st lieut. 
2d lieut . 



Captain. 
1st lieut. 
2d lieut. 



Captain 



Alan S. Morgan 

Edward J. Maguire. . 

380th Company 

Andrew C. McTigue. 
Henry B. Hammond 
Richard J. Duffy 



1st lieut 
2d lieut . 



Captain. 
1st lieut. 
2d lieut. 



Assignment. 



Adjutant 

Supply officer j 

Artillery engineer, i 



Unassigned'. 

Unassigned I 

Unassigned 

Unassigned 



Chaplain 

Medical Corps. 

do 

Dental Corps.. 



Date of 
Federal 
recognition. 



Address or location. 



June 13,1921 

do 

Mar. 15,1921 
Dec. 10,1920 
Mar. 15,1921 
July 19,1921 
Dec. 10,1920 
Oct. 17,1921 
Mar. 15,1921 
Aug. 5, 1920 
Jan. 17,1921 
Mar. 15,1921 
Jan. 4, 1921 
June 13,1921 

do 

July 25,1921 



New York. 

Hotel Ansonia, New York. 

925 West End Ave., New York. 
153 W. 16th St., New York. 

23 Wall St., New York. 

2 Rector St., New York. 

88 Grove St., New York. 

115 Broadway, New York. 

37th St., and 5th Ave., New York. 
21 W. 8th St., New York. 

47 Kane Ave., Rockaway Beach. 
76 Post St., Yonkers. 

475 W. 141st St., New York. 

238 Berkeley PL, Brooklyn. 

550 Park Ave., New York. 

138 Waverly PL, New York. 



July 1, 1921 
Nov. 17, 1921 
July 1, 1921 
Nov. 26, 1920 
Oct. 21,1921 

Dec. 13,1921 



5 E. 128th St., New York. 

38 W. Uth St., New York. 

67 W. 12th St., New York. 

New York. 

Hotel Judson, 53 S. Washington 
Sq., New York. 

140 Broadway, New York. 



June 28, 1920 
Dec. 12,1921 
Jan. 3, 1921 
Jan. 6, 1921 

do 

June 27,1921 
Aug. 9, 1921 
June 30,1921 

do 

June 10, 1921 
July 28,1921 
May 24,1921 
July 19,1921 

do 

Jan. 4, 1921 
Dec. 10,1920 
July 20,1921 
Mar. 15,1921 

do 

do 

June 3,1921 
Anr. 5, 1921 
July 19,1921 
Dec. 3, 1921 
June 28,1921 
Dec. 10,1920 

do 

Sept. 24, 1920 
Dec. 10,1920 
June 18,1920 

do 

Oct. 20,1920 
Nov. 25, 1921 
June 10,1921 
do 

do 

Nov. 10,1921 
Jan. 17,1921 
July 11,1921 
Sept. 9,1921 
July 25,1921 



New York. 

30 E. 42d St., New York. 

114 Putnam Ave., Brooklyn. 

New York. 

46 Wall St., New York. 

143 E. 39th St., New York. 

202 W. 81st St., New York. 

New York. 

99 Claremont Ave., New York. 

108 W. 76 th St., New York. 

301 W. 13th St., New York. 

New York. 

3311 Broadway, New York. 

550 W. 157th St., New York. 

New York. 

345 E. 15th St., New York. 

3311 Broadway, New York. 

New York. 

Montclair, N. J. 

39 W. 6th St., Whitestone. 

32 Thomas St., New York. 

New York. 

252 W. 64th St., New York. 

90 West St., New York. 

16 Wall St., New York. 

New York. 

Great Neck. 

Howard Beach. 

246 5th Ave., New York. 

New York. 

83 Lefferts Pl., Brooklyn. 

179 Ocean Parkway, Brooklyn. 

40 Beechwood Ave., Bogota, N. J. 
New York. 

15 Bridge Plaza, N. Long Island 
City. 

152 40th St., Corona. 

248 W. 12th St., New York. 

New York. 

130 W. 42d St., New York. 

156 Berkeley PL, Brooklyn. 

244 W. 99th St., New York. 



183 

New York — Continued. 



Organization and name of officer . 



Rank. 



Assignment. 



Date of 
Federal 
recognition. 



Address or location. 



COAST AR TILLER Y-Contd. 



13th Coast Defense Command. 



Headquarters 

Sydney Grant 

Bryer H. Pendry 

Robert P. Orr 

Charles S. Gleim 

Edward J. Reilly 

Elbert C. Smith 

Clarence W. Wahle 

Benjamin M. Edgerton 

Charles R. Morrison 

Herbert S. Rocker 

Robert I. Kapp.. 

George W. I. Dwinell 

Kenneth Jensen 

Charles W. Roeder 

Medical Department Detachment. 

Frank W. Bradner 

Christopher Brown 

Robert T. Briggs 

John L. Sengsteck 

Herman R. Ahlers 

357th Company 

Walter L. Gibson 

Thomas E. Donelan 

Charles O. Lawes 

358th Company 

Henry C . Kiefer 

Duncan MacMillan, jr 

Henry W. Poit 

359th Company 

James W. Lang 

Charles A. Zollo 

James M. Hutchison 

360th Company 

Daniel F. Young 

Henry H. Busener 

Christian J. Thoet 

361st Company 

Eric S. Barron 

Charles R. Munske 

Henry R. Johnson. 

362d Company 

William J. Hislop 

Theodore Johnson 

Arthur C. Weymann 

363 d Compamy 

Edward J. Riehl 

Lloyd Y. Wickers 

Alexander Cooke 

364th Company 

Walter P. Alexanderson 

Le Roy Jenkins 

John C. Appiarius 

365th Company 

Raymond E. W T illiams 

George F. Orthey 

366th Company 

Frank E. Kerby 

Edward T. Shipman 

John W . Heidt 

367th Company 

John D. Humphries 

Victor H. Loader 

Andrew J. Schmalbach 

368th Company 

William C. G. Wahle 

William C. White 

John H. Creech 



June 18,1920 

Colonel do 

Lieut, col. Mar. 25,1920 



Major 

Major 



.do 

May 13,1920 



Major \ July 26,1920 

Captain... Adjutant Feb. 14,1921 

1st lieut... Assistant adjutant- Dec. 



1st lieut 
Captain 
2d lieut . 
2d lieut. 
Captain 
2d lieut . 
1st lieut 



Major 

Captain.. 
Captain.. 
1st lieut . . 
1st lieut.. 



j Captain. 
1st lieut. 
2d lieut. 



Captain . 
1st lieut. 
2d lieut . 



Captain . 
1st lieut. 
2d lieut . 



Captain. 
1st lieut. 
2d lieut. 



do. 

Supply officer. 
Supply officer. 
Supply officer. 
Unassigned . . . 

do 

Chaplain 



Medical Corps. 

do 

do 

do 

Dental Corps.. 



Captain. 
1st lieut. 
2d lieut . 



Captain . 
1st lieut. 
2d lieut. 



Captain. 
1st lieut. 
2d lieut. 



Captain. 
1st lieut. 
2d lieut. 



Captain. 
1st lieut. 



Captain. 
1st lieut. 
2d lieut . 



Captain . 
1st lieut. 
2d lieut . 



July 

Feb. 

Jan. 

Oct. 



9. 1919 
Dec. 3, 1919 
Mar. 25,1920 
Oct. 7, 1919 
July 5, 1921 
June 21,1920 
July 15, 1920 
Feb. 21,1921 
Jan. 27,1920 
July 1, 1920 
Dec. 6, 1920 
Dec. 14,1920 
Dec. 30,1921 
Oct. 6, 1921 
Oct. 3, 1919 
Dec. '1,1919 
Nov. 29, 1920 
Dec. 20,1921 
Apr. 21,1920 
May 21,1920 
June 29,1921 
Apr. 21,1921 
Oct. 7, 1919 

15, 1920 

9. 1921 

3. 1921 

3.1919 

do 

June 21,1920 
July 12,1920 
Oct. 28,1919 
May 26,1921 
July 5, 1921 
July 9, 1921 
Mar. 23,1920 
Oct. 26,1920 
Nov. 30,1920 
Dec. 31,1920 
June 27, 1919 
Aug. 11,1919 
Dec. 19,1921 
Mar. 3, 1921 
May 19,1920 

do 

Jan. 13,1921 
Feb. 10,1921 
June 10,1920 
June 14,1920 
Jan. 14,1921 
June 17,1920 
do 

Feb. 21,1921 
Mar. 8, 1921 
Mar. 25,1920 

do 

Nov. 30,1920 
Dec. 22,1921 
Mar. 25,1920 

Captain do 

1st lieut... Dec. 19,1921 

2d lieut. June 30, 1921 



Brooklyn. 

186 Prospect PL, Brooklyn. 

1044 Madison St., Brooklyn. 

215 Montague St., Brooklyn. 

411 Prospect St., Westfield, N. I. 
125 E. 76th St., New York. 

579 5th St., Brooklyn. 

130 Lott St., Brooklyn. 

11 Broadway, New York. 

461 8th Ave., New York. 

949 Broadway, New York. 

18 Irving PL, New York. 

153 Pierrpont St., Brooklyn. 

860 Marcy Ave., Brooklyn. 

1260 E. 40th St., Brooklyn. 
Brooklyn. 

82 Saratoga Ave., Brooklyn. 

576 Halsey St., Brooklyn. 

108 4th Ave., Brooklyn. 

101 McDonough St., Brooklyn. 

245 Decatur St., Brooklyn. 
Brooklyn. 

799 Greene Ave., Brooklyn. 

3 Hanson Pl., Brooklyn. 

480 Park Ave., Orange, N. J. 
Brooklyn. 

354 Fourth Ave., New York. 

24 St. Andrews Pl., Brooklyn. 

954 E. 15th St., Brooklyn. 
Brooklyn. 

760 Marcy Ave., Brooklyn. 

143 Hull St., Brooklyn. 

671 75th St., Brooklyn. 

Brooklyn. 

275 Division Ave., Brooklyn. 

474 Grand Ave., Brooklyn. 

706 Jefferson Ave., Brooklyn. 
Brooklyn. 

658 Park Pl., Brooklyn. 

1004 Decatur St., Brooklyn. 

330 Summer Ave., Brooklyn. 
Brooklyn. 

91 Woodruff Ave., Brooklyn. 

44 W. 18th St., New York. 

344 8th St., Brooklyn. 

Brooklyn. 

360 Pearl St., New York. 

712 Prospect Ave., Ridgewood. 

93 Doscher St., Brooklyn. 
Brooklyn. 

656 E. 2d St., Brooklyn. 

546 Dean St., Brooklyn. 

12 Covert St., Brooklyn. 

Brooklyn. 

285 E. 32d St., Brooklyn. 

486 Marion St., Brooklyn. 
Brooklyn. 

367 Lenox Rd., Brooklyn. 

399 Coney Island Ave., Brooklyn. 
109 Nostrand Ave., Brooklyn. 
Brooklyn. 

2 Arlington Pl., Brooklyn. 

401 McDonough St., Brooklyn. 

311 Halsey St., Brooklyn. 
Brooklyn. 

130 Lott St., Brooklyn. 

253 W r . 18th St., New York. 

819 Herkimer St., Brooklyn. 



184 

9 

New York — Continued. 



Organization and name of officer. 



Rank. 



Assignment. 



Date of 
Federal 
recognition. 



Address or location . 



UNASSIGNED. 



10th Infantry. 

Medical Department Detachment: 

Milton Aronowitz 

Dwight C. Broga 

Fred A. Mangelsdorf 

Harold P. Dick 

Service Company 

Charles A. Crandall 

George F. Genuhg 

Howard L. Walker 

Machine Gun Company 

Andrew B. Suttle 

Lee T. Thorpe 

Henry A. Meeker 

Company A 

John J. Conners 

Frank A. Stangle 

Company B 

John O’Day Donahoe 

John J. Wisely 

John J. Donahue 

Company C 

Roland J. Easton 

Robert H. Norton 

Donald T. Jones. 

Company D 

William J. Mangine 

George M. Conley 

Jo hn A. Hamilton, jr 

Company E 

William Heath 

Jacob R. Cole 

William Carl 

Company F 

Archland M. Best 

Carl H. Klein 

Company G 

Fred M. H. Jackson 

Louis M. Baker 

Company H 

Harry A. Darling 

Morris Knapp 

Fred A. Mason 

Company I i 

Charles T. O’Neill 

Howard L. Archer 

James C. Burrhus 

Company K, 

Richard L. Roberts 

Frederick L. Hayes 

William R. Floyd 

Company L, 

James P. Moore 

Guy J. Morelli 

Woolverton T. Stedman 

Company M 

Clayton A. Carroll 

Harold Murphy 

George J. Wilkinson 



Major. .. 
Captain. 
1st lieut. 
1st lieut. 



Captain. 
1st lieut. 
2d lieut . 



Captain. 
1st lieut. 
2d lieut. 



Captain. 
1st lieut. 



Captain . 
1st lieut. 
2d lieut. 



Captain. 
1st lieut. 
2d 1 ieut'. 



Captain. 
1st lieut. 
2d lieut. 



Captain. 
1st lieut. 
2d lieut. 



Captain. 
1st lieut. 



Captain . 
2d lieut. 



Captain. 
1st lieut. 
2d lieut. 



Captain . 
1st lieut. 
2d lieut. 



Captain . 
1st lieut . 
2d lieut . 



Captain . 
1st lieut. 
2d lieut . 



Captain . 
1st lieut. 
2d lieut . 



14th Infantry. 



Medical Corps. 

do 

Dental Corps. . 
do 



May 24,1921 
May 28,1921 
Oct. 21,1921 
Dec. 10,1921 
June 17,1921 

do 

July 23,1921 

do 

June 17,1921 
May 27,1921 

do 

do 

Mar. 28,1921 
June 16,1921 
Mar. 28,1921 

do 

July 19,1921 
Mar. 28,1921 

do 

do 

do 

do 

July 22,1921 
Mar. 28,1921 

do 

July 22,1921 
Dec. 27,1921 
Apr. 5, 1921 
June 13,1921 
June 24,1921 
Apr. 5,1921 
Apr. 4, 1921 

do 

do 

Apr. 8, 1921 

do 

do 

May 27,1921 

do 

do 

do 

Apr. 11,1921 

do 

do 

do 

Mar. 30,1921 
May 27,1921 
Mar. 30,1921 

do 

do 

Apr. 29,1921 
June 24,1921 
July 20 , j 921 
Mar. 29,1921 

do 

do 

do 



Headquarters: 

Henry R. Wester velt 



Captain . . . 



Attached, supply 
officer. 



Aug. 30, 1921 



Medical Department Detachment: 

William Schroeder, jr 

Louis P. Lane 

Lewis R. Adams 

Irving V. Gerard 

Service Company 

John A. Nelson 

Jesse M. Markel 



Major 

Captain . . . 
1st lieut . . . 
1st lieut. . . 



Medical Corps. 

do 

do 

Dental Corps.. 



1st lieut 
2d lieut . 



I Apr. 2,1921 
May 26,1921 

do 

do 

Aug. 30, 1921 
Sept. 26, 1921 
Aug. 30,1921 



536 Madison Ave., Albany. 

212 N. George St., Rome. 

95 Lancaster St., Albany. 

75 Lancaster St., Albany. 
Ithaca-Albany. 

701 Hector St., Ithaca. 

315 Dryden Rd., Ithaca. 

422 Eddy St., Ithaca. 
Binghamton. 

68 Moeller St., Binghamton. 

114 Leroy St., Binghamton. 

43 Roberts St., Johnson City. 
Albany. 

154 Knox St., Albany. 

523 Second St., Albany. 
Albany. 

216 Delaware Ave., Albany. 

263 Northern Blvd., Albany. 

7 Lancaster St., Albany. 
Albany. 

564 Madison Ave. . Albany. 

459 Clinton Ave., Ubany. 

35 S. Pine Ave., J ibany. 
Albany. 

3 Van Vecten St., Albany. 

137 S. Swan St., Albany. 

13 N. 1st St., Albany. 

Catskill. 

39 Summit Ave., Catskill. 

45 Greene St., Catskill. 

91 Greene St., Catskill. 
Hudson. 

511 Union St., Hudson. 

518 Clinton St., Hudson. 
Oneonta. 

47 Ford Ave., Oneonta. 

63 Ford Ave., Oneonta. 
Binghamton. 

16 Baldwin St., Binghamton. 
54 Johnson Ave., Binghamton. 
15 Prospect St., Binghamton. 
Walton. 

18 Liberty St., Walton. 

113 Stockton St., Walton. 

39 Platt St., Walton. 

Utica. 

1118 Matthews Ave., Utica. 
1611 Oneida St., Utica, 

402 Mortimer St., Utica. 

Utica. 

7 Genesee Court, Utica. 

6 Capron St., Capron. 

1424 Oneida St., Utica. 
Mohawk. 

232 Church St., Herkimer. 

131 Main St., Herkimer. 

439 Henry St., Herkimer. 



448 E. 52d St., Brooklyn. 



513 11th St., Brooklyn. 

547 59th St., Brooklyn. 

446 54th St., Brooklyn. 

65 Greene Ave., Brooklyn. 
Brooklyn. 

437 39t,h St., Brooklyn. 

1326 Madison Ave., New|York. 



185 

New York — Continued. 



Organization and name of officer. 


Rank. 


Assignment. 


Date of 
Federal 
recognition. 


Address or location. 


UNASSIGNED -Continued. 










14th Infantry— C ontinued. 
















May 10,1921 
July 30,1921 
May 10,1921 
July 25,1921 
Aug. 30, 1921 


Brooklyn. 

552 17th St., Brooklyn. 

815 Cortelyou Rd., Brooklyn . 
205 Parkside Ave., Brooklyn. 
Brooklyn. 

14 E. 30th St., New York. 








Roy den S . Bell 






























. . do . . 


Do. 








Sept. 3,1921 
Mar. 22,1921 


495 Sixth St., Brooklyn. 
Brooklyn. 

250 Seeley St., Brooklyn. 

14 Lafayette Ave., Brooklyn. 
151 2d Ave., Brooklyn. 
Brooklyn. 

829 Fulton St., Jamaica. 


Company C 






Frederick W. Baldwin, jr 






do 








July 11,1921 
July 28,1921 
Mar. 22,1921 


Harry R. Mattson 







Company D 






Anthony F. Gruenenthal 






do 


Walter F. Becker 






Mar. 30,1921 


205 Lenox Rd., Brooklyn. 

220 Windsor PI., Brooklyn. 
Brooklyn. 

860 Marcy Ave., Brooklyn. 

54 King St., Brooklyn. 

361 Van Burnt St., Brooklyn. 
Brooklyn. 

56 Rockwood Ave., Baldwin. 


Frank J. Macre 


2d lieut . . . 




Mar. 22,1921 
do 


Company E 












do 


Frank Tomabene 






do 


Francis V. Hunt 


2d lieut . . . 




do 


Company F 








Foster G. Hetzel 






do 


Frank 0. Kretchman 


1st lieut. . . 




do 


726 52d St., Brooklyn. 

305 78th St., Brooklyn. 

Brooklyn. 

43 Garden PL, Brooklyn. 

422 Jefferson Ave., Brooklyn. 

319 E. 7th St., Brooklyn. 
Brooklyn. 

660 76th St., Bay Ridge, Brooklyn. 
686 Putnam Ave., Brooklyn. 

334 75th St., Brooklyn. 

Flushing. 

13 Avelon Ave., Jamaica. 


John E. F. King 


2d lieut 




do . . . 


Company G 






Nov. 1,1921 
do 


Charles T. Greenwood 


Captain 





Frederick A. Baldwin 


1st lieut . . J 




do 


William W. Doxey 


2d lieut . . . 




do . 


Company H 






Mar. 22,1921 


Bernard P. Currier 


Captain 




do . 


Samuel S. Sibbs 






do 


William J. Murray 


2d lieut . . . 




do 


Company I 






Mar. 29,1921 
do _ 


Edward R. Carman 


Captain 




Clarence W. Roe 


1st lieut 




do 


418 E. 103d St., New York. 


Edgar J. Rodgers 


2d lieut . . . 




do 


4359 Ridgewood Ave., Richmond 
Hill. 

Brooklyn. 

62 Howard Ave., Brooklyn. 

173 Bainbridge St., Brooklyn. 
Brooklyn. 

627 74th St., Brooklyn. 

571 54th St., Brooklyn. 

57 Woodhull Ave., Hollis. 


Company L 






May 10,1921 
. -do 


Herbert R. Trigge 


Captain 




John D. J. Bell 


1st lieut 




Oct. 31,1921 


Company M 






Mar. 22,1921 


Murray J. Framan 


Captain 




.do 


Charles G. Montrose 


1st lieut 




do - . 


Joseph A. Henahan 


2d lieut . . . 




do . . . 


71st Infantry. 








Headquarters 






Jan. 30,1920 


New York. 

56 Clifford Ave., Jersey City. 

95 William St., New York. 

240 W. 75th St., New York. 

9 Rhode St., New Rochelle. 

104 E. 22d St., New York. 

1 325 West End Ave., New York. 

1 4 W. 50th St., New York. 

530 W. 144th St., New York. 

123 W. 75th St., New York. 

New York. 

1 129 W. 85th St., New York. 

New York. 

162 Fairview Ave., Jersey City. 
107 Kenilworth PL, Brooklyn. 
138 Euclid Ave., Hackensack. 
Hawthorne Terrace, Mt. Vernon. 
New York. 

105 E. 34th St., New York. 

| 104 Elm St., Astoria. 


James H. Wells 


Colonel 




James Eben 


Lieut, col. 




do 


Harry Merz 


Major 




Nov. 15,1921 
Jan. 30,1920 
Jan. 14,1920 

Dec. 5,1919 
Feb. 27,1920 
Aug. 24,1920 
Dec. 17,1920 
Jan. 30,1920 
Nov. 28, 1919 
Dec. 16,1919 
July 25,1919 
Oct. 13,1921 
Oct. 14,1921 
Oct. 18,1921 
Nov. 28, 1919 
Jan. 12,1921 
Mav 21,1920 


Henry C. Perley 


Captain... 
1st lieut 


Adjutant 


Raymond S. Brown 


Chaplain 


Medical Department Detachment: 

Edgar W. White 

James R. Lisa 


Major 

Captain 


Medical Corps 

do 


Gilbert C. Anderson 

William D. Hennen 


Captain... 
Captain 


do 

do 


Headquarters Company 






Ernest C. Dreher 


Captain . . . 




Supply Company 






Frank F. Groff 


Captain 




Henry Falkenstein 


1st lieut 




Herbert F. Savoye 


1st lieut 




John G. Archer 


2d lieut . . . 




Howitzer Company 






George C. Hart 


Captain 




Frank P. Thornton 


; 1st lieut . . . 





186 



New York — Continued. 



Organization 



and name of officer. 



Rank. 



Assignment. 



Date of 
Federal 
recognition. 



Address or location. 



UNASSIGNED— Continued. 



71st Infantry— Continued. 
1st Battalion. 



Major. .. 
1st lieut. 



Captain. 
1st lieut 
2d lieut.. 



Headquarters Company 

John W. Lyon 

Richard Dreyfus 

Companv A 

Henry M. Hall I Captain 

Clayland T. Morgan 1st lieut 

Edw. F. Knight 2d lieut. 

Company B 

Claude W. Boynton 

John C. Lilienthal 

Joseph W. Utter 

Company C 

John D. Greene I Captain 

Gustave E. Sachers 1st lieut 

David S. Scott | 2dlieut. 

Company D ! 

Lester D. Stickles ] Captain 

Alfred D. Reutershan 1st lieut 

Edward J. Dougherty 2d lieut. 



2d Battalion. 

Headquarters Company . . 
Frederick C. Kuehnle. 
William V. Webster.. 

Company E 

Eugene J. Orsenigo . . . 

Robert J. Geis 

Charles C. Martens 

Company F 

Kevney O’Connor 

George' I. Lounsbury. 

Charles Gross 

Company G 

William D. Firth 

Jack G. Hahlo 

Charles S. Kipp 

Company H 

George W. Russell 

George L. Bliss 

Frank Jantz 



3d Battalion. 



Headquarters Company ... 
Raymond F. Hodgdon. 

John. W. Lyon 3d 

Company I 

Frederick K. Lovell. . . 

Lindsay J. Griffith 

Clarence P. Gott 

Company K 

Ellis A. Robertson 

Arthur J. Hoffman 

Richard J. Kennedy. . . 

Company L 

George F. Terry 

LeRoy Cook 

George L. Brennan 

Company M 

Harold L. Towle 

Nelson S. Rundlett 

Gustav L. Schiller 



Major . . . 
1st lieut. 



Captain . 
1st lieut. 
2d lieut.. 



Captain. 
1st lieut. 
2d lieut.. 



Captain . 
1st lieut. 
2d lieut. . 



Captain. 
1st lieut. 
2d lieut.. 



Major. .. 
1st lieut. 



Captain. 
1st lieut 
2d lieut . 



Captain. 
1st lieut . 
2d lieut.. 



Captain . 
1st lieut . 
2d lieut.. 



Oct. 21,1921 
Jan. 30,1920 
Feb. 20,1920 
June 30,1919 
Nov. 28,1919 
Sept. 24, 1920 



Oct. 

Aug. 

Mar. 

Aug 

May 

Oct. 

Oct. 

Oct. 

Mar. 

June 

Feb. 

Feb. 

July 



8, 1920 
7, 1919 

12. 1920 

19. 1919 

13. 1921 

24. 1919 

25. 1921 

14. 1921 

18. 1921 

30. 1919 

20. 1920 

27. 1920 

13. 1920 



Oct. 21,1921 
Jan. 30,1920 
July 13,1920 
June 30,1919 
July 25,1919 
Oct. 15,1919 
July 25,1919 
Oct. 24,1919 
Feb. 20,1920 
Apr. 16,1920 
Nov. 25,1919 
Oct. 15,1919 

do 

Aug. 7, 1919 
Nov. 12,1920 
Nov. 11,1919 

do 

May 10,1921 
July 9, 1920 



Oct. 21,1921 
May 13,1921 
May 20,1920 
Nov. 28,1919 
Jan. 2, 1920 
June 5, 1920 
Jan. 11,1921 
Dec. 16,1919 
Dec. 19,1919 
Feb. 20,1920 
June 26, 1921 
Dec. 26,1919 
May 19,1921 
Feb. 21,1920 
Feb. 20,1920 
Aug. 7, 1919 
Aug. 9, 1919 



Captain...... 

1st lieut... ! July 3,1920 

2d lieut ! I Aug. 13,1920 



New York. 

49 St. Nicholas Terrace, New York. 
427 E. 57th St., New York. 

New York. 

17 Livingston PL, New York. 

149 Claremont Ave., Jersey City, 
N.J. 

274 Manhattan Ave., Brooklyn. 
New York 

126 High St., Nutley, N.J. 

150 W. 125th St., New York. 

512 Fourth Ave., Westwood, N.J. 
New York. 

4350 Park Ave., New York. 

333 W. 23d St., New York. 

122 W. 63d St., New York. 

‘New York. 

126 Elm Ave., Mt. Vernon. 

305 E. 196th St., New York. 

1242 Morris Ave., New York. 



New York. 

261 W. 72d St., New York. 

305 W. 150th St., New York. 

New York. 

624 Hanover PL, Mt. Vernon. 

2 Rutledge Ave., E. Orange, N.J. 
1675 Madison St., Brooklyn. 

New York. 

575 W. 155th St., New York. 

322 E. 58th St., New York. 

152 W. 64th St., New York. 

New York. 

665 5th Ave., New York. 

299 Mercer St., New r York. 

Ball St., Hoosick Falls. 

New York. 

94 Alta Ave., Park Hill, Yonkers. 
119 S. 1st Ave., Mt. Vernon. 

353 W. 20th St.. New York. 



New York. 

202 W. 107th St., New York. 

49 St. Nicholas Terrace, New York. 
1 New York. 

629 W. 135th St., New York. 

115 Vermiyea Ave., New York. 

227 W. 116th St., New York. 

I New York. 

: 105 E. 34th St., New York. 

528 W. 152d St., New York. 

499 W. 175th St., New York. 

New York. 

112 Wall St., New York. 

273 W. 113th St., New York. 

439 W. 51st St., New York. 

New York. „ , 

48 Charles St., New York. 
Washington Ave., Pelham Manor. 
230 E. 47th St.. New York. 



187 

New York — Continued. 



Organization and name of officer. 


Rank. 


Assignment. 


Date of 
Federal 
recognition. 


Address or location. 


UNASSIGNED— Continued . 










1st Cavalry. 










Troop B 

Harry G. Taylor 

Alfred I. S chimp f 

Albert E. Oliver 

Troop F 

William H. Morris.. 


Captain — 
1st lieut... 
2dlieut 

vaptain. . . 




Nov. 22, 1920 

do 

June 28,1919 
Mar. 4, 1921 


Albany. 

1 442 Hudson Ave., Albany. 

39 Dove St., Albany. 

| 540 Hudson Ave., Albany. 

| West New Brighton. 

311 St. Marks PL, Brooklyn. 
170, Maine Ave., Brighton. 

I 45 B roadway, N ew Y ork . 
Utica. 

46 Jewett St., Utica. 

147 Main St., Whitesboro. 
Vernon Center. 

Geneseo. 

66 Center St., Geneseo. 

Lake Road, Geneseo. 

16 Elm St., Geneseo. 


Carrol B. Kopf 

Everett C. Cary 

Troop G 

Claude B. Pape 

Ralph A. Glatt 

Harold H. Barnard 

Troop M 

Perry C. Euchner 

John M. Cahill 

John F. Griffin 


1st lieut... 
2d lieut 

Captain. . . 
1st lieut . . . 
2d lieut 

Captain.. . 
1st lieut... 
2d lieut 




July 13,1920 
Aug. 8, 1921 
July 6,1920 

Oct. 18,1921 

do 

May 1,1920 

Oct. 21,1921 



NATIONAL GUARD RESERVE. 



■Stanislaus Schoen Major . . 

Charles V anB enthusen Major . . 

Elbert E. Wonderly Major.. 

Oscar Carlson Major . . 

John D. Jennings Major . . 

Eugene Froment Major . . 

Howard E. Crall Major. . 

Arthur L. L. Martin | Major . . 

Clarence H. Bobb Captain 



Infantry 

do/ 

do 

do 

do 

do 

do 

do 

do 



Mar. 14,1919 
Dec. 16,1918 
Mar. 12,1919 
Apr. 14,1919 

do 

Apr. 22,1919 
Mav 13,1919 
July 8,1921 
Dec. 23,1921 



Ernest B. Gogin 

Thomas D. L. Cronan. 
Samuel F. Fahnestock. 

Howard O. Hicks 

Amos M. Ritch 

Herbert A. Summers. . 

Rex G. Witherbee 

George S. Norman 

Jacob Brost 

John W. Elmes 

George H. Smith 

Arthur P. Clark 

James W. Park 

Charles P. Keller 

Nathan F. Salisbury... 
Walter N. Horsburgh.. 

George R. Story 

Leland L. Fuller 

James R. Townsend . . . 

Harry L. Davidson 

Charles F. Steger 

John J. Burke 

William J. Tuohey 

Graydon A. Cowles 

Ever C. Wolff 

William J. Brisbin 

Floyd M. Hutsell 

Augustin S. Hart 

Charles T. Doorty 

William A. Johnson. . . 
Howard H. Burkhardt 
Howard E. Sullivan. . . 
Edward W. Patterson. 

F rederick N. Whitley. . 

John F. Fairchild 

Theodore H. Skinner. . 



Captain . . . 




Dec. 9, 1919 


Captain... 


do 


Nov. 3,1919 


Captain... 


do 


Apr. 10,1917 


Captain. .. 




July 16,1916 


Captain . . . 


do 


Aug. 15,1916 


Captain... 


do 


Apr. 3, 1917 


Captain... 


do 


Feb. 9,1917 


Captain... 




Mar. 31,1919 


Captain... 


do 


Aug. 1,1919 


Captain... 




Sept. 11, 1919 


Captain . . . 


do 


May 26,1920 


Captain . . . 




j July 6,1920 


Captain . . . 


do 


May 7, 1921 


1st lieut... 


do 


, Mar. 13,1919 


1st lieut.. . 




May 31,1919 


1st lieut... 


do. 


June 2,1919 


1st lieut... 




Sept. 30, 1919 


1st lieut . . . 


do 


May 10, 1921 


1st lieut.. . 




May 11, 1921 


2d lieut 




Mar. 24, 1917 


2d lieut 


.do 


July 6, 1916 


2d lieut.... 


do 


Jan. 9, 1920 


2d lieut.... 


.do... 


May 7, 1921 


2d lieut — 


do 


May 18,1921 


2d lieut 


.do 


June 9, 1921 


2d lieut 




May 12, 1921 


2d lieut 


do . . 


June 13 1921 


Captain.. . 


Cavalry 


Mar. 14* 1919 


Captain... 


Field Artillery 


July 24,1916 


1st lieut 


do 


July 31, 1916 


Major 


do 


Feb. 21,1921 


Captain.. . 


do 


Sept. 15,1921 


Captain . . . 


Coast Artillery 


Oct. 11,1920 




Corps. 




Major 


Engineer Corps 


Mar. 12,1919 


Major 


do 


Feb. 18,1920 


Major 




| Mar. 18, 1920 



928 Broadway, Buffalo. 

17 La Fayette St., Albany. 

236 William St., New York. 

10 Lorimer St., Brooklyn. 

279 E. 32d St., Brooklyn. 

150 Bank St., New York. 

225 5th Ave., New York. 

1116 49th St., Brooklyn. 

216 Ft. Washington Ave.. New 
York. 

84 Taylor St., Brooklyn. 

161 Genesee St., Utica. 

Nanuet, Rockland Co., N. Y. 

29 Masten St., Buffalo. 

711 Putnam St.. Buffalo. 

281 Clifton PL, Brooklyn. 

245 State St., Utica. 

299 Broadway, New York. 

Athol Springs, N. Y. 

1034 E. 14th St., Brooklyn. 

Mad. Ave., near Paulding, St. 
Queens. 

159 Lee Ave., Brooklyn. 

23 Chapel St., Canandaigua. 

2013 Main St., Niagara Falls. 

115 Kellogg St., Syracuse. 

State Armory, Syracuse. 

68J S. Broad St., Norwich. 

81 W. Main St., Williamson. 

46 South St., Newark, N. Y. 

1822 Francis Ave., Troy. 

Ensenore, Cayuga Co., N. Y. 

574 Webster Ave., New Rochelle. 
145 Chapin St., Canandaigua. 

35 Clinton St., Plattsburg. 

167 Church St., Hoosick Falls. 

116 Caroline St., Clyde. 

33 Bishop Ave., Ogdensburg. 

177 Montague St., Brooklyn. 

827 Chamber of Commerce, Buffalo. 
77 Woodlawn Ave., Buffalo. 

5502 Main St., Wilhamsville. 

505 Pearl St., New York. 

8609 Ferris St., Woodhaven. 

215 Fulton St., Brooklyn. 

Mt. Vernon. 

Oneida Community, Oneida. 



188 

New York — Continued. 



Organization and name of officer. 


Rank. 


Assignment.. 


Date of 
Federal 
recognition. 


Address or location. 


Hayden J. Bates 


Captain... 


Quartermaster 

Corps. 


May 4,1919 


463 7th Ave., New York. 


Merwyn H. Nellis 


Captain 


do 


Apr. 21,1917 
Mar. 31,1917 


21 Woodlawn Ave., Albany. 


Harold J. Hichman. 


1st lieut 


do 


1 State Architect’s Office, Albany. 
| 797 Madison Ave., Albany. 


William C. Rausch 


Captain... 


Medical Depart- 
ment. 


Apr, 24,1919 


Edward G. Benson. . 


1st lieut 


... .do 


July 24,1919 
Dec. 5, 1919 


I 309 Clinton Ave., Albany. 
572 47th St., Brooklyn. 


Charles W. Berry 


Brig. gen. . 


Adjutant Gener- 
al’s Department. 


Walter J. Carlin 


Major 


Inspector Gener- 
al’s Department. 


Feb. 24,1919 


2 Rector St., New York. 


Spencer J. Wamiek 


Major 


Judge Advocate 
General’s De- 
partment. * 


May 4, 1918 


j 92 Market St., Amsterdam. 


John J. Lilly 


Major 


do 


Feb. 21,1919 


37 Wall St., New York. 


Harrison K. Bird 


Major 


Ordnance Depart- 
ment. 


June 19,1917 


18 E. 55th St., New York. 


Edward J. Parish 


Major.. .. 


....do 


Mar. 24,1919 
May 27,1921 


72 Chesnut St., Oneonta. 


Howard P. Paddock 


Captain... 


do 


| Delmar. 



189 

NORTH CAROLINA. 

Cameron Morrison, Governor, Commander in Chief. 



Organization and name of officer. 



Rank. 



Assignment. 



Date of 
Federal 
recognition. 



Address or location . 



STATE STAFF OFFICERS. 



Adjutant General’s Depart- 
ment. 



Gordon Smith 

Inspector General’s Depart- 
ment. 

Thomas C. Guthrie, jr 



Major Assistant Adju- 

tant General, U. 
S. P. and D. O. 



Captain 



June 11,1919 



Feb. 5, 1921 



Judge Advocate General’s 
Department. 



Henry C. Dockery 

Quartermaster Corps. 

Walter G. Craven 

B. S. Royster, jr 

Charles Barden 

Medical Department. 

J. Vance McGougan 



Captain 



Major. . 
Captain 
1st lieut . 



June 4, 1921 



Apr. 11,1920 
Feb. 1, 1921 
Nov. 15,1921 



Major 



Mar. 22,1921 



Ordnance Department. 

J. Ed. Carter Major. . 

Walter Alexander Simpson 2d lieut 



Mar. 25,1921 
Dec. 16, 1922 



120TH INFANTRY. 
(30th Division; 59th Brigade.) 



Headquarters 

Don E. Scott 

John H. Manning 

R. G. Cherry 

C. A. Gosney 

H. Sprague Silver 

James H. Mobley 

Medical Department Detachment: 

William B. Hunter 

James N. Taylor 

Milton R. Gibson 

Adolphus E. Worsham 

Headquarters Company 

Price H. Gwyn 

Service Company 

Arthur L. Fletcher 

A. B. Corey 

A. H. Green, jr 

Howitzer Company 

Stephen B. Dolley 

Robert A. Atkinson 

1st Battalion. 

Headquarters 

Headquarters Company 

James W. Jenkins 

J. B. Mayes, jr 

Company A 

W. V. Copeland 

Bynum M. Murray 

Company B 

Stephen E. Burroughs 

Marvin W. Hardy 

Walter M. Gardner 



Colonel... 
Lieut, col 

Major 

Captain.. 
Captain.. 
Captain . . 



. M. G. officer 

. Adjutant 

. Intelligence officer. 
. Supply officer 



May 2, 1921 

do 

do 

do 

May 24,1921 
May 7, 1921 
Apr. 4, 1921 



Major 

Captain... 
Captain . . . 
Captain... 



Medical Corps 

do 

do 

Dental Corps...... 



Captain 



Captain. 
1st lieut. 
2d lieut . 



Captain. 
1st lieut. 



Apr. 9, 1921 
May 16,1921 
Aug. 6, 1921 
July 7,1921 
Apr. 4, 1921 
Dec. 29,1921 
Apr. 2, 1921 

.do 

Dec. 21,1921 
Apr. 2, 1921 
Mar. 5,1921 

do 

do 



Major. .. 
1st lieut. 



Captain 
2d lieut. 



Captain . 
1st lieut 
2d lieut . 



May 9, 1921 
May 13,1921 
May 9, 1921 
May 13,1921 
July 12,1920 

do 

June 1, 1921 
Feb. 18,1921 

do 

do 

do 



Raleigh. 



Charlotte. 



Charlotte. 



Charlotte. 

Oxford. 

Raleigh. 



Fayetteville. 



Mount Airy. 
Roanoke Iiapids. 



Graham. 

Do. 

Kinston. 

Gastonia. 

Raleigh. 

Do. 

Reidsville. 

Gastonia. 

Graham. 

Raleigh. 

Henderson. 

Reidsville. 

Do. 

Raleigh. 

Do. 



Gastonia. 

Do. 

Do. 



Henderson. 
Oxford. 
Henderson. 
Oxford. 
Burlington . 
Do. 

Do. 

Warrenton. 



Do. 



92485—22 13 



190 

North Carolina — Continued 



Organization and name of officer. 


Rank. 


Assignment. 


Date of 
Federal 
recognition. 


Address or location. 


120TH INFANTRY— Continued. 










1st Battalion — C ontinued. 
















Feb. 10,1921 


Henderson. 


W. d\ Cheatham 


Captain . . . 




do 


Do. 




1st lieut. . . 


do 


Do. 


Thos. S. Kittrell 


2d lient 


do 


Do. 


Company D 






Jan. 19,1920 


Durham. 








do 


Do. 








Aug. 17,1920 


Do. 




2d lieut . . . 




Jan. 4, 1921 


Do. 


2d Battalion. 
















June 15,1921 


Greensboro. 


Headonarters Cnmnanv 1 




Nov. 14,1921 


Do. 








June 15,1921 


Do. 








Nov. 14, 1921 


Do. 








Nov. 19,1920 


Concord. 


Kenneth E. Caldwell 


Captain... 




do 


Do. 


Ray C. Hoover 






do 


Do. 


C. N. Alston 


2d lieut . . . 




do 


Do. 


Company F 






Apr. 5, 1921 


Charlotte. 


Melvin G. Caldwell 


Captain . . . 




do 


Do. 


Louis C. Ellis 


1st" lieut... 




May 26,1921 


Do. 




2d lieut . . 




Apr. 5, 1921 


Do. 


Company G \ .* . 






July 10,1921 


Winston-Salem. 


Ben II. Gray 






Feb. 25,1921 


Do. 


William H. "Clinard 






Oct. 3, 1921 


Do. 


James E. Sears 


2d lieut . . . 




Sept. 22, 1921 


Do. 


Company H 






Nov. 27,1920 


Waynes ville. 


W. F. Swift 


Captain . . . 




do... 


Do. 


Geo. F. Plott 


1st lieut.. . 




do 


Do. 


Hugh Abel 


2d lieut . . . 




June 30,1921 


Do. 


3d Battalion. 








Headquarters 






June 1, 1921 


Wilmington. 


G. K. Hobbs 


Major 




do 


Do. 


R. M. Williams 


1st lieut . . . 




June 21,1921 


Do. 


Company I 






Nov. 22, 1920 


Plymouth. 


V. E. Everett 


Captain . . . 




do 


Do. 


C. S. Ausbon 


1st lieut 




do 


Do. 


Ben A. Sumner 


2d lieut . . . 




do 


Do. 


Company K 






Mar. 10,1921 


Mount Gilead. 


E. J* Luck 


! Captain 




do 


Do. 


Jos. J. Carroll 


1st lieut . . . 




do 


Do. 


Randle Huston Scarboro 


2d lieut . . . 




Nov. 18,1921 


Do. 


Company L 






Apr. 7, 1921 


Parkton. 


B. A. McDonald 


j Captain . . . 




do 


Do. 


Guy A. Plott 


j 1st lieut 




do 


Do. 




2d lieut . . . 








Company M 






Apr. i, 1921 


Wilson. 


Carl F. Batts 


Captain. 




do 


Do. 


James C. Dempsey 


1st lieut... 




do 


Do. 


W. H. Whitmore 


2d lieut . . . 




Apr. 11,1921 


Do. 


105TH ENGINEERS. 








(30th Division.) 










Company A 






June 6, 1921 


North Wilkesboro. 


E. P. Robinson 


Captain . . . 




do 


Do. 


James C. Smoot, jr 


1st lieut 




do 


Do. 


Ralph R. Reins 


2d lieut 




Dec. 24,1921 


Do. 


SPECIAL DIVISION TROOPS. 










30th Signal Company 

William V. Dorsey 


Captain . . . 




Apr. 12, 1921 
Apr. 16', 1921 


Canton. 

Do. 


Carter L. Phinehardt.. 


1st lieut . . . 




May 22,1921 


Do. 


George C. Pegram 


1st lieut 




Apr. 21,1921 


Do. 




1st lieut 






Benj. W. West 


2d lieut . . . 




Apr. 16,1921 


Do. 


W. B. Gillespie 


2d lieut . . . 




June 27,1921 


Do. 



191 

North Carolina — Continued. 



Organization and name of officer. 



Rank. 



Assignment. 



Date of 
Federal 
recognition. 



Address or location. 



117TH FIELD ARTILLERY (155- 
mm. How.). 

(4th Corps Troops.) 

1st Battalion. 

Headquarters 

John W. Harrelson 

Godfrey Cheshire 

J. G. Ashe, jr 



J. B. Thorpe 

Headquarters Detachment and 
Combat Train. 

R. E. Underwood 

Frank J. Timber lake 

Randall J. Hicks 

Battery A 

Edward R. Mischaux 

Sam M. Britt 

Ernest L. Lashley 

Robert Yelverton Sasser 

Battery B 

Hugh W. Perry 

Thos.C. Alston 

Chas. K. Cooke, jr 

William H. White 



Major. .. 
Captain . 
lstlieut. 



1st lieut. 



Sept. 20, 1921 
do 



Intelligence plans , 
and training offi- 
cer. 

Supply officer 



Sept. 26,1921 
Dec. 21,1921 



Nov. 28,1921 
June 8, 1921 



Captain . 
lstlieut. 
2dlieut- 



Captain . 
lstlieut. 
lstlieut. 
2d lieut.. 



Captain . 
lstlieut. 
lstlieut. 
2d lieut. 



200TH ARTILLERY (Antiair- 
craft). 

(4th Corps Troops.) 



Company G 

R. B. Lewis Captain. 

William L. Poole lstlieut. 

Duncan Da vis i 2d lieut. 



109TH CAVALRY. 

(23d Cavalry Division; 55th Brigade.) 

2d Squadron. 

Headquarters 

Wade V. Bowman Major 

Medical Department Detachmen t : 

Isaac R. Self lstlieut... 

H. P. Flowe Captain . . . 

Troop A ! 

Adrian S. Lineberger I Captain . . . 

J. W. Barineau 1st lieut. . . 

George W. Hine | 2d lieut. . . 

Troop B 

E. F. Jones Captain... 

C. O. Briggs | lstlieut... 

Troop C 

Walter C. Tavlor Captain... 

H. B. Wilfong lstlieut... 

COAST ARTILLERY CORPS. ! 



Dental Corps 

Veterinary Corps. 



do 

do 

Dec. 17,1921 
July 19,1921 
Nov. 16,1921 
July 19,1921 
Dec. 21,1921 
Dec. 19. 1921 
June 28,1921 

do 

do 

....do 

do 



Raleigh. 

Do. 

Do. 

Do. 



Do. 

Youngs ville. 

Do. 

Do. 

Do. 

Goldsboro. 

Do. 

Do. 

Do. 

Goldsboro. 

Louisburg. 

Do. 

Do. 

Do. 

Do. 



Aug. 5,1921 Raeford. 

do Do. 

do I Do. 

do i Do. 



Aug. 4,1921 Hickory. 
do I Do. 



Sept 

July 

Jan. 

Oct. 

Nov, 



27, 1921 

2. 1921 
21, 1920 

3. 1921 
2, 1920 

Feb. 26,1921 
July 26,1920 
July 6, 1921 
Nov. 11,1920 
July 8, 1920 
Aug. 4,1921 
do 



422 Company I 

R. S. McClelland Captain . 

McCullock B. Wilson [ 1st lieut . 

James B. McCumber I 2dlieut. 



UNASSIGNED CAVALRY. 



Troop D 

F. W. Swan Captain. 

Clyde H. Jarrett 1st lieut. 

Verne W. Swan 2d lieut . 



Aug. 31,1920 
Jan. 4,1921 
Nov. 25,1921 
Dec. 13,1921 



Feb. 10,1921 

do 

do 

do 



Lincolnton . 
Asheville. 
Lincolnton . 
Do. 

Do. 

Do. 

Asheville. 

Do. 

Do. 

Hickory. 

Do. 

Do. 



Wilmington . 
Do. 

Do. 

Do. 



Andrews. 
Do. 
Do. 
Do. 





NATIONAL GUARD 


RESERVE. 




Eli C. Boyette 

Rufus D. Wilson 




... Apr. 24,1917 
... Mar. 17,1917 


Charlotte. 

Burlington. 



NORTH DAKOTA. 

R. A. Nestos, Governor, Commander in Chief. 



Organization and name of officer. 


Rank. 


Assignment. 


Date of 
Federal 
recognition. 


Address or location. 


.STATE STAFF OFFICERS. 










Quartermaster Corps. 










Harold Sorenson. . 


Major 


U. S. P. and D. 0.. 


Feb. 1, 1921 


Bismarck. 


L. R. Baird 


Captain . . . 




Sept. 7, .1918 


Dickinson . 


164TH INFANTRY 








(34th Division; 68th Brigade.) 










Company E _ 






Jan. 22,1921 


Williston. 


Em f»r y W. Jeffrey 


Captain . . . 




. .. ; .dO 


Do. 


William W. Jeffrey. 


1st lieut . . . 






Do. 


Carl Erickson 


2d lieut 






Do. 


Company G 






June 9, 1921 


Valley City. 


Hop aid J, McDonald 


Captain . 




do 


Do. 


Ross G. Wills 


1st lieut . . 




do 


Do. 


John H Yule 


2d lieut . . . 




do 


Do. 


Company H 






Jan. 20,1921 


Jamestown. 


James D. Gray 


Captain . . . 




do 


Do. 


Alvin Feickert 


1st lieut . . 




do 


Do. 


Lewis T. Orlady 


2d lieut . . . 




do 


Do. 


Company I 






June 8, 1921 


Wahpeton. 


Thomas J. Thomsen 


Captain . . . 




do 


Do. 


George J. Fischer . 


1st lieut . . . 




do 


Do. 


Joseph A. Dorn 


2d lieut . . . 




do 


Do. 


Company M 






Dec. 6, 1920 


Grand Forks. 


TT eher T,. Edwards 


Captain . . . 




do 


Do. 


Leslie G. Trotter 


1st lieut . . . 




do 


Do. 


Samuel B. Swadburgh 


2d lieut . . . 




do 


Do. 



193 



OHIO. 

Harry L. Davis, Governor, Commander in Chief. 



Organization and name of officer. Rank. 



STATE STAFF OFFICERS. 



Adjutant General’s Depart- 
ment. 



George Florence. . . 
John M. Bingham. 



Inspector General’s Depart- 
ment. 



Thomas E. Andrews. 



Judge Advocate General’s 
Department. 



Brig, gen 
Lieut, col 



Lieut, col 



Lieut, col. 



Assignment. 



Adjutant general.. [ 



Rell G. Allen 

Roy E. Layton j Major 

Quartermaster Corps. 

John S. Shetler j Lieut, col. 

Joseph H. Nicholas Lieut, col 



Arthur W. Reynolds ! Major... 

John Edwards C aptain. 

Chester W. Goble j Captain. 

Harrk Kerr Captain . 



Medical Department. 

Dora V. Burkett 

Ordnance Department. 



George P. Zwerner. 
Max Zwerner 



Lieut, col. 



Lieut, col 
Captain.. 



GENERAL OFFICERS. 

John R. McQuigg I Brig. gen. 

Frank D. Henderson Brig. 



gen 



SPECIAL DIVISION 
TROOPS. 



37th Signal Company 

John B. Brobst Captain. 

Morgan W. Roderick | lstlieut. 

37th Military Police Company 

Harold I. Turney 1st lieut. 

37th Tank Company 

Charles McCracken i Caotain . 

James A. Brown I 1st lieut. 

John H. Haserot 2d lieut . 

Motorcycle Company No. 112 1 

Edward S. Elgin 1st lieut. 

37TH DIVISION TRAIN, 

Q. M. C. 



Headquarters I 

Robert S. McPeak Major. . . 

Headquarters Detachment 

Arthur O. Rodrian 1st lieut. 

Medical Department Detachment: 

George S. Mechling I Captain. 

Motor Transport Company No. 145. 

Harry B. Timmons | lstlieut. 

Fred C. Crissinger i 2d lieut. 



Inspector general. I 



Judge advocate 
general. 

Assistant to judge 
advocate. 



Quartermaster. 

U. S. P. and D. ! 
officer. 

Assistant to quar- 
termaster. 

do 

do 

do 



Chief surgeon . 



Ordnance officer . 
Assistant to ord- 
nance officer. 



73d Infantry Bri- 
gade. 

74th Infantry Bri- 
gade. 



Veterinary Corps. 



Date of 
Federal 
recognition. 



Jan. 


10, 1921 


Dec. 


20, 1920 


Nov. 


25, 1921 


Jan. 


14, 1921 


Jan. 


10, 1921 


June 


11,1919 


July 


2, 1921 


Dec. 


20, 1920 


Sept. 


15, 1919 


Apr. 


12, 1921 


Nov. 


16, 1920 


July 


2, 1921 



Apr. 20,1914 
May 22,1919 



May 10,1921 
Dec. 10,1920 



May 6, 1921 
Oct. 23,1921 
May 6, 1921 
Sept. 21, 1921 

do 

June 21,1920 
July 22,1920 
June 21,1920 
June 17,1921 
Jan. 15, 1921 
Mar. 3, 1921 



Nov. 14,1921 

....do 

do 

do 



Dec. * 9,1921 
May 21,1921 

do 

Nov. 21,1921 



Address or location. 



Statehouse, Columbus. 

421 W. 7th Ave., Columbus. 



Statehouse, Columbus. 



8-10 Pavey Bldg., Washington 
C. H. 

Fisher Hauss Blk., Wapakoneta. 



#414 Sherwood Rd., Bexley. 
Statehouse, Cloumbus. 

56 Parsons Ave., Columbus. 

State Arsenal, Columbus. 
Statehouse, Columbus. 
Camp Perry, Port Clinton. 



144 E. State St., Columbus. 



374 Berkley Rd., Columbus. 
988 Heyl Ave., Columbus. 



14142 Euclid Ave.*, Cleveland. 
Marysville. 



Columbus. 

55 Fallis Rd., Columbus. 

124 14th Ave., Columbus. 
Columbus. 

1099 E. Main St., Colum Its. 
Port Clinton. 

209 E. 3d St., Port Clinton. 

113 W. 1st St., Port Clinton. 

1st and Depot Sts., Port Clinton. 
Columbus. 

1592 Richmond Ave., Columbus. 



Columbus. 

10 W. 2d Ave., Columbus. 
Columbus. 

In care of Columbus Auto Club, 
Columbus. 

1039 Rich St., Columbus. 
Circleville. 

Box 233, Circleville. 

Box 24, Circleville. 



194 

Ohio — Continued . 



Organization and name of officer. 



Rank. 



37TH DIVISION TRAIN, 
Q. M. C.— Continued. 



Motor Transport Company No. 147. 

Charles L. Ebeling 

Gerald W. McDonald 

Motor Repair Section No. 123 

William Weat herald 

Wagon Company No. 123 

Edward F. Evans 

Victor H. Goedde 

Wagon Company No. 121 

Donald G. Ralston 

Arthur G. McBride 



1st lieut. 
2d lieut . 



1st lieut. 



Captain 
1st lieut 



Captain . 
1st lieut. 



73D INFANTRY BRIGADE. 
(37th Division.) 



John R. McQuigg 

Benson P. Shupe 

Edward P. Lawlor 

Edmund Thorpe 

Charles V. Burton 

Herman W. Miller t 

145th Infantry. 



Brig. gen. 
1st lieut. . 

Major 

Captain . . 
Captain . . 
lstlieut. . 



Headquarters 

Ludwig S. Conelly 

Charles C. Chambers 

Frederick L. Pierce 

Russell F. Ashmun 

Jay T. Ansberry 

Quintin M. Gravatt 

Joseph N. Trainor 

Medical Department Detachment: 

Richard E. Amos 

Neville H. McNerney 

Fowler B. Roberts. ' 

Evan W. Davies 

Herbert J. Hoppe 

Headquarters Company 

George W. Conelly 

Service Company 

William S. "C" oorsanger 



Colonel 

Lieut, col. 
Major. .... 
Captain . . . 
Captain... 
1st lieut. . . 
1st lieut. . . 

Major 

Captain . . . 
Captain. . . 
Captain . . . 
1st lieut. . . 



Captain. 



Captain 



George M. Gunderson, 

Sutton Hayden 

George H. Jansen 

Howitzer Company 

Ross F. Crosby 

Edward J. Walsh 

Preston L. Lee 



1st lieut, 
1st lieut. 
2d lieut. 



Captain . . . 
lstlieut. . . 
2d lieut. . . 



1st Battalion. 



Headquarters 

Headquarters Company . . . 
Frederick W. Mareolin 

Ralph N. Weitzel 

Company A 

Ray Bowland 

Robert L. Stewart 

Herbert L. Biddle 

Company B 

John M. Emde 

Emerson C. Woolf 

Arthur Jones 

Company C 

Benjamin L. Kilper. . . 

Burton C. Gregg 

John J. Dowling 

Company D 

Herbert A. Phillip 

Joseph M. Clough 



Major. . . 
1st lieut. 



Captain 
1st lieut. 
2d lieut. 



Captain 
1st lieut. 
2d lieut. 



Captain 
1st lieut. 
2d lieut. 
• 

Captain 
1st lieut. 



Horace T. Earnest. 



2d lieut. 



Assignment. 



Date of 
Federal 
recognition. 



Address or location. 



Sept. 20, 1921 

do 

do. 

Sept. 23,1921 

do 

Oct. 25,1921 



Nov. 14,1921 

do 

do 



Columbus. 

1179 Dennsion Ave., Columbus. 
1219 Wesley Ave., Columbus. 
Columbus. 

311 Jefferson Ave., Columbus. 
Ottawa. 

Do. 

Do. 

McConnelsville. 

Do. 

Do. 



Executive officer. . 

Adjutant 

Intelligence officer. 
Veterinary Corps.. 



May 10,1921 
Julv 28,1921 
June 30,1921 
July 21,1921 
July 8, 1921 
Aug. 24,1921 



14142 Euclid Ave., Cleveland. 
2840 Carnegie Ave., Cleveland. 

791 Neil Ave., Columbus. 

14520 Strathmore Rd., Cleveland. 
1333 Sloane Ave., Lakewood. 

46 E. Home St., Westerville. 



Commanding 

Executive officer.. 

M. G. officer 

Adjutant 

Supply officer 

Intelligence officer. 
Chaplain 



July 1, 1920 

do 

do 

May 28,1921 
June 13,1921 
Feb. 17,1921 
July 16,1921 
Mar. 2, 1921 



Cleveland. 

1242 Superior Ave., Cleveland. 
1887 E. 90th St., Cleveland. 

1370 W. 114th St., Cleveland. 

2040 E. 96th St., Cleveland. 

18 St. Clair Ave. NE., Cleveland. 
1605 Larchmont Ave., Lakewood. 
1007 Superior Ave., Cleveland. 



Medical Corps. 

do 

do 

Dental Corps.. 
do 



xlttaehed 



Aug. 26,1920 
July 19,1921 
Apr. 18,1921 
May 11,1921 
July 20,1921 
June 22,1920 
Feb. 26,1921 
Mar. 23,1921 
Nov. 21,1921 

May 4, 1920 
June 2, 1920 
July 27,1921 
Mar. 4, 1920 
July 10,1920 
Aug. 27,1920 
July 28,1920 



500 Wooster St., Akron. 

11226 Berkshire Ave., Cleveland. 
516 Wooster St., Akron. 

12303 Superior Ave., Cleveland. 
4188 Pearl Rd., Cleveland. 
Cleveland. 

15309 Macauley Ave., Cleveland. 
Cleveland. 

7th Floor Cuyahoga Bldg., Cleve- 
land. 

1862 E. 101st St., Cleveland. 

1833 E. 12th St., Cleveland. 

8905 Cedar Ave., Cleveland. 
Cleveland. 

5910 Superior Ave., Cleveland. 

Do. 

Do. 



Apr. 28,1920 
July 23,1921 
Apr. 28,1920 
July 30,1921 
Nov. 14,1919 
May 27,1921 
May 13,1920 
June 30,1921 
June 26,1919 
June 2,1921 
June 28,1921 
Nov. 30,1921 
June 6, 1920 
Jan. 30,1921 

do 

do 

Jan. 16,1920 

do 

Sept. 13,1921 

May 20,1921 



Cleveland. 

Warren. 

10211 Hilgert Drive, Cleveland. 

1006 Bell Ave., Warren. 

Cleveland. 

1259 E. 112th St., Cleveland. 

12507 Woodside Ave., Cleveland. 
2084 W. 22d St., Cleveland. 

Akron. 

829 E. Market St., Akron. 

Do. 

645 N. Howard St., Akron. 

Canton. 

501 Piedmont Ave. NE., Canton. 
700 12th St. NE.. Canton. 

202 S. Hill St., Massilon. 

Cleveland. 

4600 Euclid Ave., Cleveland. 

Care of Case School of Applied 
Science, Cleveland. 

14816 St. Clair Ave., Cleveland. 



Ohio — Continued . 



Organization and name of officer. | Rank. 



Assignment. 



Date of 
Federal 
recognition. 



73D INFANTRY BRIGADE— 
Continued. 

145th Infantry— Continued. 



2d Battalion. 



Headquarters 

Headquarters Company . . 

Jesse B. Blue 

Harry B. Budd 

Company E 

William S. Chalmers. 

Leo F. Woelfling 

Claude Crippen 

Company F 

Earl S. Weiler 

George V. Wise 

Harry R. Mathewson 

Company G 

Charles V. Mack 

Joseph L. Dehe 

John Burrer 

Company H 

Orson W. Abbey 



Major. . , 
1st lieut. 



Captain 
1st lieut. 
2d lieut. 



Captain. 
1st lieut. 
2d lieut. 



Captain . 
1st lieut. 
2d lieut. 



Captainj. 



May 16,1921 
July 6, 1921 
May 16, 1921 
June 17,1921 
June 30,1919 
June 29,1919 
June 30,1920 
Aug. 11,1920 
June 29,1919 
June 7, 1921 

do 

do 

Feb. 23,1921 

do 

do 

do 

Mar. 8, 1921 
Mar. 28,1921 



Harold C. Dickey. 
Gerald H. Ostrom 



1st lieut... 
2d lieut. . . 



do 

Dec. 13,1921 



Sd Battalion. 



Headquarters 

Headquarters Company 

Samuel J. Cole 

Lester Tebbutt 

Company I 

Emmett D. Shupp . 
Robert L. Swezey. . 
George L. Inscho. . . 

Company K 

Walter R. Yost 

Julius A. Stark 

Abraham Brenner. . 

Company L 

John P. Colwell 

Richard B. Shaw. . . 

Company M 

John M. Straub 

Ray E. Straub 

Carl J. Staib 



Major. .. 
1st lieut. 



Captain . 
1st lieut. 
2d lieut. 



Captain . 
1st lieut. 
2d lieut. 



Captain 
1st lieut. 



Captain 
1st lieut. 
2d lieut. 



148th Infantry. 



June 2, 1921 
Mar. 25,1920 
June 2, 1921 
Dec. 7, 1921 
July 1,1920 

do 

do 

do 

Oct. 18,1920 

do | 

do 

Mar. 23,1921 
Oct. 3,1919 | 
Aug. 3, 1920 
Feb. 28,1921 
Jan. 30,1920 

do 

Mar. 7, 1921 
do 



Headquarters 

Gilson D . Light 

William L. Marlin 

Merton E. Higbie 

Charles L. McBride 

Stanley Wolfe 

Jay G. Brower 

Arthur M. Hughes 

Medical Department Detachment: 

Adolph Girardot 

LeRoy L. Belt 

James E. Heap 

Geo. M. Radabaugh 

Headquarters Company 

Ralph H. Cannan. 

Service Company 

Robert E. Miller 

Herbert L. Kelly 

Earl W. Newman 

Fred W. Lower 

Howitzer Company 

John C. Marlatt 

Homer H. Glotzene 



Colonel 

Lieut, col. 

Major 

Captain . . . 
Captain... 
1st lieut.. . 
Captain . . . 

Major 

Captain . . . 
Captain . . . 
Captain . . . 



Captain 



Captain 
1st lieut, 
1st lieut. 
2d lieut . 



Captain 
1st lieut. 



Commanding 

Executive officer. . 

M. G. officer 

Adjutant 

Supply officer 

Intelligence officer. 
Chaplain 

Medical Corps 

do 

do 

Dental Corps 



Mar. 23,1921 I 

do I 

Mar. 31,1921 
Mar. 23,1921 
Mar. 22,1921 
Mar. 23,1921 
Aug. 23,1921 
June 29,1921 

Mar. 23,1921 
Dec. 4,1920 
May 1,1921 

do 

Mar. 31,1921 
Nov. 2,1921 
Mar. 23,1921 

do 

Nov. 21, 1921 ! 
Mar. 23,1921 I 

do 

Mav 1,1921 | 
July 8, 1921 
do ! 



Address or location. 



Ashland. 

Do. 

252 Farrel Ave., Ashland. 

372 Cottage St., Ashland. 

Ashland. 

436 Claremont Ave., Ashland. 

36 E. 3d St., Ashland. 

439 E. 9th St., Ashland. 

Shreve. 

Do. 

Do. 

Do. 

Norwalk. 

8 W. Main St., Norwalk. 

97 State St., Norwalk. 

Baker St., Monroeville. 
Youngstown. 

Mahoning National Bank, Youngs- 
town. 

236 Bruce St., Youngstown. 

18 Woodbine Ave., Youngstown. 



Akron. 

Sandusky. 

28 Cole PL, Akron. 

1207 Central Ave., Sandusky. 
Geneva. 

27 N. Broadway, Geneva. 

28 Depot St., Geneva. 

8 Forrest St., Geneva. 

Wooster. 

238 W. South St., Wooster. 

814 Nold Ave., Wooster. 

141 S. Buckeye St., Wooster. 
Akron. 

Akron Armory, Akron. 

204 S. College St., Akron. 
Akron. 

782 May St., Akron. 

209 S. Portage Path, Akron. 
Box 256, Goodrich Sta., Akron. 



Toledo. 

1511 Hoag Ave., Toledo. 

303 Piqua Ave., Covington. 
206 Main St., Toledo. 

1213 Norwood Ave., Toledo. 
1069 Hazel Ave., Fremont. 

802 Door St., Toledo. 

1110 Mason St., Toledo. 

1602 Cherry St., Toledo. 

604 N. Main St., Kenton. 

209 N. Main St., St. Marys. 
107* E. Spring St., St. Marys. 
Toledo. 

2022 Adams St., Toledo. 
Toledo. 

952 Islington St., Toledo. 
1305J Idaho St., Toledo. 

639 Parker St., Toledo. 

149 W. Central Ave., Toledo. 
Defiance. 

224J Clinton Ave., Defiance. 
Thurston St., Defiance. 



196 

Ohio — Continued . 









Date of 




Crganization and name of officer. 


Rank. 


Assignment. 


Federal 

recognition. 


Address or location. 



73D INFANTRY BRIGADE— 
Continued. 

148th Infantry— Continued. 



1st Battalion. 



Headquarters 

Headquarters Company. . 
Alton A. Drinkwater. 
Clay H. Stackhouse... 

Company A 

Edward M. Finan 

Edward J. Schmidt... 

Harry G. Dye 

Company B 

Lee N. Murlin 

Perry A. Beach 

Company C 

Jesse A. Kieffer 

Clarence A. Pressnell. 

Jacob S. Baker 

Company D 

William E. Fleckner.. 
Clemons W. Foreman. 
Lester M. Guntsch . . . 



Major. . . 
1st lieut. 



Captain. 
1st lieut 
2d lieut. 



Captain. 
1st lieut. 
2d lieut. 



Captain. 
1st lieut. 
2d lieut. 



Captain. 
1st lieut, 
2d lieut. 



Mar. 28,1921 | 
Dec. 21,1920 
Mar. 28,1921 , 
Dec. 21,1920 ! 
Dec. 22,1920 I 

do 

do 

Jan. 23,1921 I 
Aug. 14,1920 
do 



June 17,1921 
Dec. 20,1920 

do 

do 

do 

Dec. 4, 1920 

do 

do 

Mar. 17,1921 



£d Battalion. 



Headquarters 

Headquarters Company . . . 

Frank H. Hume 

Edward S. Hartman... 

Frank S. Brownell 

Company E 

John Polly 

TJ. J. Coats 

Loucks B. Brown 

Company F 

Frank E. Lewis 

Richard D. Alexander. 

Jesse C. Gardner 

Company G 

Oscar L. Dupes 

Clyde L. Custer 

Robert E. Wilcox 

Company H 

James H. West 

Clovd A. Jameson 

Scott B. McCaflerty . . . 



Major 

1st lieut... j 

Captain...! Attached. 



Captain. 
1st lieut. 
2d lieut. 



Captain. 
1st lieut. 
2d lieut. 



Captain . 
1st lieut. 
2d lieut . 



Captain . 
1st lieut. 
2d lieut. 



Apr. 2, 1921 
Apr. 11,1921 
Apr. 2, 1921 
Apr. 11,1921 

do 

Dec. 19,1920 

do 

do 

do 

Nov. 21,1920 

do 

do 

do 

Nov. 17,1919 
Feb. 12,1921 
Feb. 14,1921 
July 9, 1920 
Aug. 16,1919 

do 

Feb. 11,1920 
July 1, 1920 



Sd Battalion. 



Tiffin. 

Do. 



274 Greenfield St., Tiffin. 
R. D. 7, Tiffin. 

Paulding. 

Do. 

Do. 



Do. 



Ohio City. 
Do. 



Do. 

Findlay. 

119 Glendale Ave., Findlay. 
W. Fourth St., Findlay. 
206£ S. Main St., Findlay. 
Oak Harbor. 



Do. 



Lima. 

Napoleon. 

607-608 Citizens Bldg., Lima. 
1005 Woodlawn Ave., Napoleon. 
Post office, Napoleon. 

Kenton. 

Lock Box 62, Kenton. 

R. D. 9, Kenton. 

674 N. Detroit St., Kenton. 
Dunkirk. * 

Do. 

Do. 

Do. 

Lima. 

331 S. Shawnee St., Lima. 

520 E. Market St., Lima. 

224 Calumet Ave., Lima. 

Ada. 

123 E. Montford St., Ada. 

226£ N. Main St., Ada. 

216 N. Main St., Ada. 



Headquarters 

Headquarters Company. . 

Emil F. Marx 

Harold F. Krauss 

Arnold F. Reiher 

Company I 

James H. Rike 

DonN. Meeker 

Thomas E. Fair 

Company K 

Ralph E. Neidhardt. 

Paul W. Cochrun 

Vernon H. Hydaker . 

Company L 

Harold H. Ulmer 

Victor G. Lowry 

Otto B. Vender Harr. 

Company M 

William O. Boggs 

Otto W. Fulker 

Fava C. Oilar 



Major i 

1st lieut... 1 

1st lieut... Attached. 



Captain . 
1st lieut 
2d lieut. 



Captain . 
1st lieut. 
2d lieut. 



Captain 
1st lieut. 
2d lieut. 



Captain. 
1st lieut. 
2d lieut. 



Mar. 22,1921 
June 23,1919 
Mar. 22,1921 
Mav 1, 1921 
Sept. 27, 1919 
Jan. 9, 1921 
Nov. 18,1921 
Dec. 1, 1921 
Dec. 2, 1921 
Dec. 21,1920 

do 

do 

do 

Dec. 8, 1920 

do 

do 

do 

Jan. 28,1921 

do 

do 

do 



St. Marys. 

Do. 

718 Spring St., St. Marys. 

Box 35, St. Marys. 

516 E. Columbia St., St. Marys. 
Sidney. 

524 Walnut St., Sidney. 

131 W. Court St., Sidney. 

411 Park St., Sidney. 
Spencerville. 

Do. 

Do. 

Do. 

Fort Recovery. 

Do. 



Covington. 

110 N. High St., Covington. 
403 N. High St., Covington. 
122 S. High St., Covington. 



197 

Ohio — Contimi ed . 



Organization and name of officer. 


Rank. 


1 

Assignment. 


Date of 
Federal 
recognition. 


Address or location. 


73D INFANTRY BRIGADE— 
Continued. 











148th Intantry— Continued. 



3d Battalion— Continued. 
(Attached to 148th Infantry.) 



1st Separate Company | 

Durbin F. McWilliams I Captain. 

Lester McDaniel 1st lieut. 

H. D’Mark Fishburn I 2d lieut. 



74TH INFANTRY BRIGADE. 
(37th Division.) 



Frank D . Henderson 

John R. Rea 

Robert H. Verhage. . 



Brig. gen. 
1st lieut.. 
1st lieut.. 



Aid-de-camp 



Jan. 31,1921 
July 10,1921 
July 12,1921 
July 10,1921 



Dec. 10,1920 
Nov. 9,1920 
Feb. 5, 1921 



Robert S. Beightler 

Kenneth G. Cheseldine. 

Harrv E. Ewing 

Headquarters Company 
Joseph W. Brown 



Major 

Captain . . . 
Captain... 



Executive officer. . 

Adjutant 

Veterinary Corps.. 



Captain . . . 



Aid-de-camp 



Aug. 

May 

June 

Apr. 

Dec. 



147th Infantry. 



31.1920 

6.1921 

22.1921 I 

29.1921 

1.1921 



Headquarters.. . 
Simon Ross. 



Colonel — . Commanding. 



Mar. 11,1921 
do ! 



Louis S. Houser 

Clarence W. Bauer 

Lewis G. Stamm 

Eric L. Schulte 

Charles F. Irwin 

Medical Department Detachment: 

William M. Hicks ..i 

Duke Lee 

Donald J. Lyle 

Clarence A. Miller 

Robert K. Stephenson 

Headquarters Company 

Winfield S. Gwynn 



Lieut, col . 
Captain . . . 
Captain . . . 
1st lieut... 
Captain.. . 



Executive officer. . 

Adjutant 

Supply officer 

Intelligence officer. 
Chaplain 



Jan. 28,1921 
Jan. 14,1921 
Feb. 20,1920 
July 6, 1921 
Aug. 16,1921 



Major 

Captain . . 
1st lieut.. 
1st lieut.. 
1st lieut.. 



Captain 



Medical Corps — 

do 

do 

Dental Corps 

do 



May 6, 1921 

do 

do 1 

do 



May 10,1921 
Jan. 14,1921 
Mar. 18,1921 



Service Company 

Alva N. Cooper 

Charles K. Smith. . 
Stephen C. Marvin 

Howitzer Company 

Frank A. Dilatush 
Harry F. Huiet — 



Captain . 
1st lieut 
2d lieut . 



Captain . 
1st lieut. 



Mar. 11,1921 

do 

do 

Mar. 11,1921 
May 21,1920 
Mar. 16,1921 
Aug. 12,1921 



1st Battalion. 



Headquarters 

Fred O. Valentine. 
William Z. Meyers. 
Robert E . Freer . . . 



Major 

1st lieut... 
1st lieut... 



Attached. 



Jan. 6,1921 i 

do | 

Feb. 1, 1921 j 
Feb. 20,1921 



Company A 

Adelbert I. Reilly. . . 
Clifford C. Streutker. 

Company B 

John N. Gatch 



Captain 
2d lieut. 



Captain 



Dec. 12,1919 
Feb. 4, 1921 
Jan. 27,1921 
Apr. 13,1921 
Nov. 2,1920 



Edward B. Jones 1st lieut 

Loren G. Gatch 2d lieut. 



Company C 

Wesley Morris, jr Captain. 

John Ballinger 1st lieut 

Carl Keller j 2d lieut. 

Company D 

Clyde E. Wallingford Captain 

Paul M . Culp 1st lieut 

Walter L. Schweikert 2d lieut. 



Apr. 14,1921 
Apr. 13,1921 J 
Feb. 5, 1921 ! 



do j 

Apr. 23,1920 
Mar. 4, 1921 
Apr. 30,1921 
Dec. 31,1921 I 



Forest. 

Do. 

Do. 

Do. 



Marysville. 

294 N. Sandusky St., Delaware. 

36 Verona Bldg., W. H., Cincin- 
nati. 

1370 E. Main St., Columbus. 
London. ** 

77 N. Northwood Ave., Columbus. 
Columbus. sfe* 

106 W. 6th Ave., Columbus. 



Cincinnati. 

811 Mercantile Library Bldg., Cin- 
cinnati. 

Chillicothe. 

Freeman Ave. Armory, Cincinnati. 
870 Lexington Ave., Cincinnati. 

9 Mercer St., Cincinnati. 

220 N. Beech St., St. Marys. 

628 Elm St., Cincinnati. 

Hi W. 8th St., Cincinnati. 

4 W. 7th St., Cincinnati. 

23 Cambridge Bldg., Cincinnati. 
1533 Blair Ave., Cincinnati. 
Cincinnati. 

Norwood Coal & Coke Co., Nor- 
wood. 

Cincinnati. 

1235 Vine St., Cincinnati. 

First National Bank, Cincinnati. 
4th and Central Aves., Cincinnati. 
Cincinnati. 

502 Neave Bldg., Cincinnati. 

North and Marburg Sts., Cincin- 
nati. 



Cincinnati. 

308 Straight St., Cincinnati. 

614 Y. M. C. A., Cincinnati. 

1212 Kieth Bldg., 525 Walnut St., 
Cincinnati. 

Cincinnati. 

17 E. 3d St., Cincinnati. 

621 Main St., Cincinnati. 

Milford. 

2215 Union Central Bldg., Cincin- 
nati. 

Milford. 

Terrace Park, Cincinnati. 
Hamilton. 

617 Rentschler Bldg.. Hamilton. 
222 S. 13th St., Hamilton. 

405 Shuler Ave., Hamilton. 
Springfield. 

535 S. Center St., Springfield. 

25 Miller St., Springfield. 

28 S. Florence St., Springfield. 



198 

Ohio — Continued . 



Organization and name of officer. 


Rank. 


Assignment. 


Date of 
Federal 
recognition. 


Address or location. 


74TH INFANTRY BRIGADE— 










Continued. 










147th Inf ante y— C ontinued. 










2d Battalion. 










Headquarters 






Feb. 28,1921 


Blanchester. 








Apr. 1 1921 


Do. 




Major 




Feb. 28,1921 


107 W. Center St., Blanchester. 




1 st lieut.. . 




May 14,1920 


Clarksville. 




2d lieut.... 




Apr. 28,1920 


310 Broadway, Blanchester. 


Company E 






Feb. 28,1921 


Eaton. 








Feb. 8, 1921 


420 McCabe St., Eaton. 








do 


Camden. 








Feb. 4, 1921 


Manchester. 


Ralph Cole 






July 13,1921 


Do. 


Albert G. Lockhart 


1st lieut.. . 






Do. 




2d lieut 




do 


Do. 


Company G 







Mar. 18,1921 


Hillsboro. 








do 


502 N. West St., Hillsboro. 








do 


127 E. North St., Hillsboro. 


Byron W. Rogers 


2d lieut 




do 


129 E. North St., Hillsboro. 


Company H ~ 






Oct. 8, 1920 


Springfield. 


Allan C . Harrod 






do 


718 Fairbanks Bldg., Springfield. 


Fred W. Smith 






Mar. 4, 1921 


1610 Oakland Ave., Springfield. 


Maurice J. Wellman 


2d lieut 




Dec. 31,1921 


737 E. Cecil St, Springfield. 


3d Battalion. 






Headquarters 






Mar. 17,1921 


Batavia. 


Headquarters Company 






Mar. 12,1921 


Do. 


Hugo Rudolph 


Major 




Mar. 17,1921 


Owensville. 


George W. Gregg 


1st lieut . . . 




July 15,1921 


Batavia. 


Company I 






Dec. 31,1921 


Cincinnati. 


Loyd. H. Shafer 


Captain . . . 




do 


2939 Montana Ave., Cincinnati. 


Irvin R. Rowe 


1st lieut . . . 




Mar. 18,1921 


4130 Ivenhoe St., Norwood. 


Wilbur S. Jones 


2d lieut 




Dec. 31,1921 


3614 Woodbine Ave., Cincinnati. 


Company K 






July 8,1920 


Winchester. 


Charlie A. Shaw 


Captain . . . 




do 


Do. 


Preston L. Stevenson 


1st lieut . . . 




do 


Do. 


Anson Mechlin 


2d lieut 




Dec. 22,1921 


Do. 


Company L 






July 29,1920 


Peebles. / 


Floyd E . McCoy 


Captain . . . 




do 


Do. 


Ernest E. Newman 


1st lieut. . . 




do 


Do. 


Samuel T. Yankie 


i 2d lieut 




do 


Do. • 


Company M 






Mav 21,1921 


Springfield . 


Harry A. Johnson 


1 Captain 




“do 


1405 W. Main St., Springfield. 


William E. Dewitt 


1st lieut . . . 




do 


953 Oak St., Springfield. 


Lester M. Boggs 


2d lieut 




do 


927 S. Fountain Ave., Springfield. 


166th Infantry. 








Headquarters 






May 21,1920 


Columbus. 


Robert Haubrich 


j Colonel 


Commanding 


Jan. 10,1921 


379 12th Ave., Columbus. 


Orestes E . Hard way 


{ Lt. col 


Executive 


Dec. 23,1920 


R. D. 9, Washington C. H. 


William F. Bush 


i 1st lieut . . . 


M. G. officer 


Oct. 21,1919 


402 E. Lane Ave., Columbus. 


John W. Rees 


Captain . . . 


Adjutant 


Sept. 1,1920 


332 W. 3d Ave., Columbus. 


Ivan L. Ewing 


...do 


Supply 


Apr. 21,1920 


28 W. 4th Ave., Columbus. 


Louis D . Saxton 


1st lieut 


Intelligence 


Mar. 15,1920 


471 E. Broad St., Columbus. 


Hugh I. Evans 


J 1st lieut.. v 


Chaplain 


May 21,1920 


813 Waller St., Portsmouth. 


Medical Department Detachment: 








John B. Eckstorm 


; Major 


Medical Corps 


May 19,1919 


1584 Summit St., Columbus. 


William H. Caine 


1 Captain... 


do 


Oct. 6, 1920 


Box 341, Delaware. 


John W. Parker 


1 Captain... 


do. . . .• 


Feb. 6, 1920 


148 Cleveland Ave., Columbus. 


Ray Miller 


j Captain... 


Dental Corps 


Mav 19,1921 


151£ S. Main St., Marion. 


William 0. Semans 


Captain . . . 


do 


June 17,1920 


J P. B. & L. Bldg., Delaware. 


Headquarters Company 






Mar. 3, 1920 


Columbus. 


George M. Ward 


Captain... 




Apr. 1, 1921 


529 Oakwood Ave., Columbus. 


Service Company 






do 


1 Columbus. 


Earl W. Fuhr 


Captain . . . 




Nov. 25,1919 


1266 Mooberry St., Columbus. 


Hubert L. Kill am 


j 1st, lieut 




Sept. 1,1920 


j 28 Woodrow Ave., Columbus. 


John A. Brixner 


1st lieut . . . 




Oct. 28,1921 


! 177 W. Tompkins St., Columbus. 


Joseph F. Palumbo 


2d lieut 




Jan. 29,1920 


765 E. Main St., Columbus. 


Howitzer Company 






Apr. 1, 1921 


Marion. 


Gilbert V. Paschail 


i Captain . . . 




July 5, 1919 


183 E. Center St., Marion. 


John E. Dutton 


1 1st lieut . . . 




Sept. 16, 1919 


1 Agosta. 



199 

Ohio — Continued . 



Organization and name of officer. 


Rank. 


Assignment. 


Date of 
Federal 
recognition. 


74TH INFANTE Y BRIGADE— 
Continued. 

166th Infantry— C ontinued. 
1st Battalion. 






i 

Sept. 23, 1919 
do 










1st lieut . . . 




May 12,1921 
Aug. 4,1920 










Captain . . . 




Mar. 11,1921 
Mav 28,1921 
Apr. 22,1921 
Jan. 23,1920 
do 










2d lieut 










Robert H. Drake. .. 












July 13,1921 
: June 30, 1919 
: June 17,1919 
1 June 23,1919 
June 2, 1920 
Nov. 7,1921 
Aug. 13,1921 

Jan. 10,1921 
June 27,1919 
Jan. 10,1921 
July 28,1921 
Sent. 1,1920 
Oct. 21,1919 
Mar. 22,1921 
.do . . . 
















2d lieut 


















2d lieut 




id Battalion. 

Headquarters 






Headquarters Company 






Don L. Caldwell 


Major 




Strawder E. Wilson- 


1st lieut . . . 




Harley F. Sheaf er 


1st lieut . . . 


Attached .... 


Company E 




Orville R. Warden 


Captain . . 




Chest een F. Nelson 


1st lieut . . . 




Leo M . Scheiderer 


2d lieut 




May 20,1921 
June 30,1919 
June 20,1919 
June 16,1919 
Nov. 24,1919 
Feb. 23,1921 
. . . .do 


Company F 






Rodney W. Cullen 


Captain . . 




Paul H. Sears 


1st lieut. . . 




Murrav E . Sycks 


2d lieut 




Company G 






William J. Belhom 


Captain. . . 




Gabriel R. Miesse 


1st lieut. . 




.do . . 


Grant S. Lindsey i 


2d lieut 




do. . . 


Company H 






Mar. 7, 1921 
. . .do 


Harold L. Brown 


Captain . . . 




Walter R. Johnson 


1st lieut . . . 




do 


Hiram W. Dixon 


2d lieut 




Apr. 4, 1921 

Jan. 10,1921 
do 


3d Battalion. 

Headquarters 1 






Herman C . Doellinger 


Major 




Edward A. Schambs 


1st lieut . . . 




May 18,1921 
Nov. 5,1920 
do 


Company I 






Joseph M. Clifford 


Captain . 




Mahlon G. Hubbard 


1st lieut. . . 




do . . . 


Paul G. Scholer 


1 2d lieut . . . 




Nov. 7,1921 
Nov. 9,1920 
Sept. 23, 1921 
.. .do 


C omnanv K 






David R. Smith 


i Captain . . . 




Guy A. Cellars 


1st lieut . . . 




Walter V. Jamison 


i 2d lieut 




dn 


Company L 






June 30,1919 
June 30,1920 
do 


William V. Walsh 


( Captain... 




Thearle W. Shafer 


1st lieut.. . 




Frank W. Dew 


2d lieut 




do 


Company M 






Mar. 8,1921 
. .do . . . 


Henry D. Smith 


Captain . . . 




Edward L. Williams 


1st lieut. 




do 


Charles D. Morehead ; 


2d lieut 






1 









Address or location. 



London. 

Adjutant General’s Office, Colum- 
bus. 

State Civil Service Commission, 
Columbus. 

Marietta. 

Box 234, Marietta. 

409 4th St., Marietta. 

29 16th Ave., Columbus. 

Zanesville. 

36 Greenwood Ave., Zanesville. 

165 Underwood St., Zanesville. 
London. 

9 Elm St., London. 

W. Center St,, London. 

Zanesville. 

544 Adair Ave., Zanesville. 

218 Springfield Ave., Zanesville. 



Greenfield. 

Do. 

W. Jefferson St., Greenfield. 

Box 226, Greenfield. 

110 W. 10th Ave., Columbus. 
Marysville. 

141 2d St., Marysville. 

Milford Center. 

340 S. Chestnut St., Marysville. 
New Lexington. 

101 Main St., New Lexington. 

209 Pleasant St., New Lexington. 
215 Maple Heights, New Lexington. 
Lancaster. 

899 2d St., Lancaster. 

726 E. Main St., Lancaster. 

305 S. Columbia St., Lancaster. 
Chilhcothe. 

P. O. Box 214, Chillicothe. 

Clinton Apts., Chillicothe. 

410 Arch St, Chillicothe. 



Marysville. 

504 E. 5th St., Marysville. 

116 S. Franklin St., Richwood. 
Columbus. 

914 Cleveland Ave., Columbus. 
22184 N. High St., Columbus. 

406 Denmead Ave., Columbus. 
Delaware. 

Box 320, Delaware. 

183 N. Sandusky St., Delaware. 

127 E. Central Ave., Delaware. 
Athens. 

Box 340, Athens. 

204 W. State St., Athens. 

34 College St. Athens. 

Washington C. H. 

817 Yeoman St., Washington C. H. 
North North St., Washington C. H. 
367 E. Temple St., Washington 
C. H. 



200 

Ohio — Continued . 



Organization and name of officer. 



Rank. 



Assignment. 



62d FIELD ARTILLERY 
BRIGADE. 

(37th Division.) 

112th Ammunition Train. 



Date of 
Federal 
j recognition. 



Address or location. 



•I- 



Headquarters 

Daniel O. Webster.. 
Sanford W. Morgan. 
Charles E. Voris 



Captain. 
1st Iieut. 
2d lieut . 



July 

do 

July 
do 



1, 1921 

'i, mi 



Akron. 

170 Beck Ave., Akron. 
283 Crosby St., Akron' 
R. D. 18, Tallmadge. 



134th Field Artillery. 



Headquarters 

Edward S. Thacher. 
Frederick L. Purdy. 
Alvin B. Tallmadge. 

Harry J. Nourse 

Service Batterv 



Lieut, col 
Captain . . 
Captain . . 
1st lieut.. 



Clyde L. Edwards. 
Frank J. Lancier. . 



Captain 
1st lieut 



Aug. 2,1921 

do 

do 

Sept. 19, 1921 
Feb. 27.1921 
Oct. 6, 1921 
Feb. 27,1921 



1404 E. Long St.. Columbus. 

75 N. Front St., Columbus. 

301 Gugle Bldg., Columbus. 

124 E. Duncan St., Columbus. 
Canton. 

611 Prospect St., SW., Canton. 
816 4th St. NE., Canton. 



1st Battalion. 



Headquarters 

Thomas R. Leahy 

Roy D. Prushing 

James S. Thacher 

Headquarters Detachment and 
Combat Train. 

Luther A. Thompson 

Elmer E. Shoemaker 



Major. . 
Captain 
1st lieut 



Captain 
1st lieut 



Aug. 2,1921 

do 

do 

Apr. 6, 1921 
Jrqie 24, 1921 

June 3, 1921 
June 24,1921 



Edwin L. Shump. 



2d lieut 



.do. 



Battery A 

William E. Garrett 

Stanley N. Brown 

Harley E. Johnson 

Battery B 

Guy M. Blair 

Paul N. Walker 

Howard S. Shoemaker. 

Battery C 

Ora L. Rankin 

Charles F. Farry 

William G. Callender. . 
Lambert T. Johnson... 



1st lieut 
1st heut 
2d lieut. 



Captain 
1st lieut 
2d heut. 



Captain 
1st heut 
1st heut 
2d heut . 



Apr. 6, 1921 
Aug. 1, 1921 
May 19,1921 
Aug. 11,1921 
June 3, 1921 
June 24, 1921 
June 3, 1921 
June 24,1921 
Apr. 16,1921 

do 

do 

do 

Oct. 6, 1921 



2d Battalion. 

Headquarters 

Robert S. Smallwood 

Philip H. Elwood 

Foster M. Yoakum 

Headquarters Detachment 
Combat Train. 

Asahel Stutts Dillon 

Fred B. Clelland 

Herbert A. Baker.. 

John F. Connolly 

Battery D .* 

Heige E. Ekedahl 

Coleman B. Todd 

John T. Pavell 

Royal E. Martin 

Battery E 

William R. Moffett 



and 



Major. . 
Captain 
1st heut 



July 7, 1921 

do 

June 29,1921 
July 14,1921 
June 13,1921 



. . Major.. 

. . Captain. 

1st l'eut. 
. . 2d heut . 



Captain. 
1st heut. 
1st lieut. 
2d heut. 



Captain 



Dec. 14,1921 
June 13,1921 

do 

do 

Mar. 13,1921 

do 

do 

Sept. 1,1921 

do 

Aug. 8, 1920 
Feb. 27,1921 



William H. Snyder. 
Marvin M. Smith. . . 
Clyde A. Sprunger.. 

Battery F 

Herald H. Schweffe. 
Robert J. Frazier . . . 



1st heut. 
1st heut. 
2d heut . 



1st heut. 
1st heut 



Feb. 28,1921 
Mar. 13,1921 
Aug. 8,1921 
May 23,1921 

do 

do 



Columbus. 

48 E. Gay St., Columbus. 

269 Dakota Ave., Columbus. 

254 S. Monroe Ave., Columbus. 
Portsmouth. 

Box 248, Portsmouth. 

34 First Natl. Bank Bldg. Ports- 
mouth. 

33 First Natl. Bank Bldg., Ports- 
mouth. 

Columbus. 

34 Dakota Ave., Columbus. 

220 W. 9th St., Columbus. 

69 W. Park Ave., Columbus. 
Portsmouth. 

Box 610, Portsmouth. 

Star Route 1, Portsmouth. 

4th and Court Sts., Portsmouth. 
Zanesville. 

306} Main St., Zanesville. 

Box 79, Zanesville. 

126 N. 6th St., Zanesville. 

411} Putnam Ave., Zanesville. 



London. 

3 Richmond Ave., London. 

1570 E. Long St-, Columbus. 

34 King Ave., Columbus. 

Galion. 

411 Broadway, Youngstown. 

535 N. Market St., Galion. 

217 Atwood St., Galion. 

143} Lincoln Way E., Galion. 
Mansfield. 

16 Dunbilt Court, Mansfield. 

108 Vennum St., Mansfield. 

21 Dunbilt Court. Mansfield. 

214 S. Diamond St., Mansfield. 
Canton. 

Care of Timken Roller Bearing Co., 
Canton. 

2015 Tuscarawas Ave., Canton. 
North Canton Rd., Canton. 

902 5th St. NE., Canton. 

Dresden . 

Do. 

Do. 



201 



Ohio — Continued . 



Organization and name of officer. 



62D FIELD ARTILLERY 
BRIGADE— Continued. 



Rank. 



Date of 

Assignment. F ederal 

recognition. 



Address or location. 



135th Field Artillery. 



Service Battery. 

George E. Davenport. . 

Charles I. McNeal 

Burlen C. Jacobs 

Robert L. Hutchinson. 



1st Battalion. 



Battery B 

Montgomery Campbell. 

Thomas W. Morgan 

John G. Hibbard 

Joseph L. Pickering 

Battery C 

Gilbert F. Lane 

Glen E. Spade 

Atlee Wise 



2d Battalion. 

Headquarters Detachment 
Cambat Train. 

Harry N. Potts 

Albert E. Freed 



and 



Joseph Parilla 

Battery D 

Malcolm E. McGowan. 

Mason D. Wade 

Donald P. Sires 

Battery F 

Paul H. Chapman 

John I. O'Connor 



112TH ENGINEERS. 

(37th Division.) 

Headquarters and Service Company 

Oscar W. Nedbal .". 

Charles A. Oglebay 



1st Battalion. 



Captain. 
1st lieut. 
2d lieut. 
2d lieut . 



Captain . 
1st lieut. 
1st lieut. 
2d lieut. 



Captain. 
1st lieut. 
2d lieut . 



Captain. 
1st heut. 

2d lieut . 



Captain . 
1st lieut. 
2d lieut . 



Captain. 
1st lieut. 



Captain. 
1st lieut. 



Headquarters 

Ralph R. White Major. 

Harold A. Mills I 1st lieut- 

Company A j 

Starling L. Buell Captain. 

Wilbur D. Fulton 1 1st lieut. 



William H. Spear... 

Company B 

Donald F. Pancoast. 
Charles G. Connolly. 
Norman B. Hartley . 

Company C 

Melvin W. Viele 

Charles E. Althouse. 
Laurence W. Wells. . 



2d Battalion. 



Company D 

Fred C. Wilk. 



Albert E. Henderson. 

George S. Wootten 

Company E 

Herbert W. Downing. 

Clay B. Pierce 

Stanley J. Lippa 



2d lieut . 



Captain . 
1st lieut. 
2d lieut . 



Captain . 
1st lieut. 
2d lieut . 



Captain . 



1st lieut. 
2d lieut. 



Captain . 
1st lieut. 
2d lieut. 



Oct. 11,1921 

do 

do 

do 

do 



Aug. 2,1921 
do 



.do. 

.do. 

..do. 



Dec. 21,1921 

do 

do 

do 



Dec. 15,1921 



do 

Sept. 28, 1921 

do 

do 



do 

May 6, 1921 

do 

do 



Feb. 14,1921 

do 

June 23,1921 



do 

do 

Feb. 14,1921 
Dec. 6, 1920 

do 

July 9, 1921 
June 23,1921 
Apr. 18,1921 

do 

do 

do 

June 23,1921 

do 

June 27,1921 
Dec. 29,1921 



Oct. 10,1921 
do 



do 

do 

Dec. 12,1921 

do 

do 

do 



Bucyrus. 

712 Plymouth St., Bucyrus. 
404 Charles St., Bucyrus. 

906 S. East St., Bucyrus. 

901 E. Mansfield St., Bucyrus. 



Athens. 

10 W. Mulberry St., Athens. 
16 S. Congress St., Athens. 
92 Lancaster St., Athens. 

10 S. High St., Athens. 
Akron. 

145 Vesper St., Akron. 

261 James St., Akron. 

65 Melbourn Ave., Akron. 



Youngstown. 

Salow Hotel, Youngstown. 

1519 Florencedale Ave., Youngs- 
town. 

2438 W. Federal St., Youngstown. 
Steubenville. 

1037 LaBelle Ave., Steubenville. 
422 Lagan St., Steubenville. 

319 N. 5th St., Steubenville. 
Toledo. 

Armory, Toledo. 

1828 Glenwood Ave., Toledo. 



Cleveland. 

6603 Detroit Ave., Cleveland. 
9608 Cedar Ave., Cleveland. 



Cleveland. 

11006 Edgewater Drive, Cleveland. 
725 Linn Drive, Cleveland. 
Cleveland. 

1820 Taylor Rd., Cleveland. 

10226 Almira Ave., Cleveland. 

860 Rondell Rd., Cleveland. 
Cleveland. 

1360 W. 3d St., Cleveland. 

1488 W. Clifton Blvd., Lakewood. 
1346 Brockley Ave., Lakewood. 
Cleveland. 

2034 W.87th St., Cleveland. 

2107 Adelbert Rd., Cleveland. 

7 Union St., Willoughby. 



Cleveland. 

150 Shore Haven Drive, Euclid 
Villa. 

14221 Ardenall Ave., Cleveland. 
1516 E. 78th St., Cleveland. 
Cleveland. 

9006 Columbia Ave., Cleveland. 
1878 E. 90th St., Cleveland. 

1364 E., 81st St., Cleveland. 



202 

Ohio — Continued . 



Organization and name of officer. 



Rank. 



Assignment. 



Date of 
Federal 
recognition. 



112TH MEDICAL REGIMENT. 
(37th Division.) 



Headquarters 

Harry H. Snively 

Harry D. Jackson 

Howard E. Boucher . . . 

Lester F. Kishler 

Harry W. Brown 

Edgar J. Curtiss 

Frederick M. Stanton.. 

Frederick Kirker 

Headquarters Detachment: 
Rosco G. Leland 



Colonel 

Lieut, col.. 

Major 

Captain. . . 

Major 

Captain . . . 
Captain . . . 
1st lieut... 



Medical Corps 

do 

do 

Dental Corps 

Veterinary Corps.. 

Medical Corps 

do 

Chaplain 



Captain . . . 



Medical Corps. 



Apr. 25,1921 
May 17,1921 
May 19,1921 
Dec. 1, 1921 
Apr. 23,1920 
Nov. 18,1920 
June 19,1920 
Dee. 27,1920 
May 16,1921 

Sept. 20, 1921 



Sanitary Company No. 134 

Comtland B. Meuser 

Paul B. Ensign 

Ambulance Company (A. D.) No.134 

Ulric Z . Junkerman 

Noble B. Smith 

Am bulance Company (Motor), No. 



Captain . . 
1st lieut.. 



Captain. . . 
2d lieut 



Medical Corps 

do 



Medical Corps. 
Medical A. C. . 



Apr. 19,1921 

do 

do 

May 14,1921 

do 

July 5, 1921 
Feb. 25,1921 



135. 

Jeremiah E. Kerschner 

Joseph M. Griffith 

Hospital Company No. 134 

Herbert A. Rodenbaugh 

Cullen W. Irish 

Earl J. Leiter 

Medical Supply Section No. 112 

Charles H. Eckstorm 

Medical Laboratory Section No. 112. 

Robert B. Stevenson 

Veterinary Company No. 112 

Peter T. Gillie 

Paul F. Bittner 



Captain... 
1st lieut. . . 



Major 

Cautain. . . 
2d lieut . . . 



2d lieut. . . 



Captain... 



Captain... 
..do 



Medical Corps. 
do 



Medical Corps 

do 

Medical A. C 



Medical A. C 



Medical Corps. 



Veterinary Corps.. 
do 



Jan. 19,1921 
Jan. 27,1921 
Mar. 18,1921 
Jan. 7, 1921 
Jan. 11,1921 
Nov. 8,1921 
Apr. 13,1921 
Apr. 25,1921 
May 16,1921 

do 

May 7, 1921 
Jan. 20,1921 
Dec. 16,1920 



107TH CAVALRY. 

(22d Cavalry Division; 54thBrigade.) 



Headquarters: 

William O. Lathrop 

John W. Milet 

George H. Starr 



Lieut, col. 
Captain. . 
...do. 



Adjutant. 

Supply... 



July 11,1921 
June 19,1921 
June 15,1921 



Thomas C. Norris 

William P. O’Connor. 

Medical Department Detachment: 

Louis Feid, jr 

Ellis R. Bader 

Edward J. Kennedy 

Carl H. Strieker 

Joseph H. Batsche 

Thomas E. Cowgill 

Headquarters Troop 

Malcolm H. Smith 

Ashbel B. Newell 

Verne B. Warner 

Service Troop 

James G. Graham 

Gerald Z. Woolf 



1st lieut. 
Captain 

Major. . 
Captain 

. ..do 

1st lieut. 
Captain. 
1st lieut. 



Captain. 
1st lieut. 
2d lieut . 



Captain , 
1st lieut. 



Intelligence 

Chaplain 

Medical Corps 

do 

do 

Dental Corps 

Veterinary Corps.. 
do 



Julv 5, 1921 
July 1, 1921 

Jan. 24,1921 
May 18,1921 
May 9, 1921 
July 20,1921 
Mar. 10,1921 
June 25,1921 
Apr. 20,1921 

do 

June 29,1921 
July 1, 1921 
Jan. 30,1921 

do 

do 



Harold E. McMillan do. . . 

Fred W. Klink 2d lieut 

1st Squadron. 



July 1, 1921 
Jan. 30,1921 



Headquarters 

Leonard S. Smith. 
Leonard B. Spach 

Troop A 

Ralph Perkins 

Newell C. Bolton. 
Walker H. Nye. . . 



Major. .. 
1st lieut. 



Captain . 
1st lieut. 
2d lieut. 



Dec. 20,1921 

do 

July 1, 1921 
Oct. 25,1920 

do 

do 

Oct. 14,1921 



Address or location. 



Columbus. 

1368 N. High St., Columbus. 

151 W. Main St., Circleville. 

60 Latta Ave., Columbus. 

Room 12, Riddle Blk., Ravenna. 
Black Lick. 

740 W. Market St., Lima. 

322 E. State St., Columbus. 

629 Oakland Park, Columbus. 

Department of Health, Hartman 
Hotel Bldg., Columbus. 

Ashland. 

606 Ohio St., Ashland. 

58 E. Main St., Ashland. 
Westerville. 

48 E. Main St., Westerville. 
Westerville. 

Columbus. 

506 N. Park St., Columbus. 

124 Chittenden Ave., Columbus. 
Barberton. 

McKenna Blk., Barberton. 

110 W. Hopocan Ave., Barberton. 
347 N. 2d St., Barberton. 
Columbus. 

9 Clark Place, Columbus. 
Columbus. 

1752 Summit St., Columbus. * 
Columbus. 

1367 Franklin Ave., Columbus. 

420 N. Garfield Ave., Columbus. 



Care of M. A. Hunt Co., Cincinnati. 
Riding Club of Cincinnati. ' 

Care of Ferro Concrete Construction 
Co., Cincinnati. 

2308 Monroe Ave., Norwood. 
Jamestown. 

628 Elm St., Cincinnati. 

Do. 

311 Neave Bldg., Cincinnati. 

116 Garfield Ave., Cincinnati 
946 Morris St., Cincinnati. 
Delaware. 

Toledo. 

616 Acklin Ave., Toledo. 

522 Devon PL, Toledo. 

612 Tennyson PL, Toledo. 

Canton. 

1525 Navarre Rd. SW., Canton. 
Care of County Health Dept., 4th 
floor, Courthouse, Canton. 

Care of Dies Knoll, Dover. 

1438 Bryan Ave SW., Canton. 



Cincinnati. 

1054 Gilbert Ave., Cincinnati. 

K. of C. Club, Lima. 

Cleveland. 

502 Blackstone Bldg., Cleveland. 
Bourne- Fuller Co., Cleveland. 

920 Guardian Bldg., Cleveland. 



203 

Ohio — Continued 



Organization and name of officer. 



Rank. 



Assignment. 



Date of 
Federal 
recognition. 



Address or location. 



107TH CAVALRY— Continued. 



1st Squadron— Continued. 



Troop B 

Rannells W. Knauss. 

Paul V. Hann 

Daniel R. McAllister. 

Troop C 

Samuel Richmond. . . 
William D. Dolbeer. 



Captain . 
1st lieut. 
2d lieut . 



1st lieut. 
2d lieut . 



June 25,1920 

do 

do 

do 

Jan. 27,1920 
Aug. 28,1920 
Oct. 11,1921 



2d Squadron. 



Headquarters 

Headquarters Detachment 

Joseph J. Johnston 

Robert N. Yeend 

John N. Patton 

Troop D 

Cameron H. Sanders... 

Samuel F. Kemper 

John H. Frey 

Troop E 

Kenneth R. Kerr 



Major. . 
1st lieut 
2d lieut . 



Captain . 
1st lieut. 
2d lieut. 



Captain 



Apr. 13,1921 

do 

Dec. 11,1920 
Apr. 13,1921 

do 

Nov. 1, 1920 

do 

Mar. 14,1921 
July 5, 1921 
Oct. 30,1919 
Apr. 1,1921 



Fred B. Wallace 

Donald B. Mehaffey 

Troop F 

Alexander R. McAllister. 

Clyde E. Lamiell 

William H. Bausman 



1st lieut 
2d lieut. 



Captain 
1st lieut 
2d lieut . 



Apr. 7,1921 
Aug. 22,1921 
Oct. 26,1920 

do 

do 

Aug. 25,1921 



Attached Cavalry. 



Troop D 

Eli Long 

Robert E. Warren... 
Donald A. Engerhoff 

Troop F 

Marquis L. Baker. . . 
Milo B. Alexander... 
Judson R. Byerly . . . 

Troop I 

George M. Wright . . . 



Jan. 20,1921 



Captain . 
1st lieut. 
2d lieut. 



Captain . 
1st lieut 
2d lieut . 



Captain 



do 

do 

June 3, 1921 
Nov. 29,1920 

do 

July 18,1921 

do 

Nov. 18,1920 
June 12,1921 



John A. Funk 

Vance I. Shield 

Troop L 

Perry H. Stevens 

Harold F. Bower 

Irl Saltzman 

Medical Department Detachment: 
Luther P. Howell 



1st lieut 
2d lieut. 



Captain 

1st lieut 

2d lieut 

Major | Medical Corps. 



Nov. 18,1920 

do 

Dec. 7, 1920 

do 

do 

May 21,1921 

Jan. 4,1921 



Columbus. 

1106 Oak St., Columbus. 

387 Linwood Ave., Columbus. 

1540 Franklin Ave., Columbus. 
Cincinnati. 

1886 Huron Ave., Cincinnati. 

767 E. McMillan Ave., Cincinnati. 



Akron. 

Do. 

211-212 Delaware Bldg., Akron. 

310 Clinton St., Ravenna. 

621 7th St., Barberton. 

Cincinnati. 

211 E. 4th St., Cincinnati. 

970 Avondale Ave., Cincinnati. 
3129 Burnet Ave., Cincinnati. 
Lima. 

Box 550, Sturdevant Jones Co., 
Lima. 

416 Y. M. C. A., Lima. 

603 W. North St., Lima. 
Barberton. 

127 Lake Ann Court, Barberton. 
129 Orchard Ave., Barberton. 

102 W. Baird Ave., Barberton. 



Delaware. 

White Star Farms, Delaware. 

S. Union St., Delaware. 

302 W. Williams St., Delaware. 
Piqua. 

648 W. High St., Piqua. 

700 Clark Ave., Piqua. 

510 Harrison St., Piqua. 

Akron. 

1568 Larch St., Firestone Park, 
Akron. 

262 Gordon Drive, Akron. 

Worron Court, Akron. 

Ravenna. 

303 E. Main St., Ravenna. 

431 Meridan St., Ravenna. 

426 King St., Ravenna. 

328 E. State St., Columbus. 



NATIONAL GUARD RESERVE. 



John C. Fulton 

James A. Samson 

Walter W. VanGieson 

Arthur V. Bland 

John S. Bailey 

Chester E. Bates 



Major . . 
Major. . 
Major. . 
Major.. 
Captain 
Captain 



Infantry 

I do.*. 

I do. . 

do. . 

do. . 

do. . 



June 16,1919 
Aug. 25,1920 
Sept. 24,1919 
Mar. 4, 1921 
Aug. 14,1919 
Aug. 27,1919 



Charles C. Caldwell . . 
George E. Carpentier 

Henry S. Dyar 

Floyd M. Elliott 

Warren L. Farver . . . 

Henry H. Grave 

Miles D. McCarty 

Billie E. Paul 

Walter W. Price 



Captain 

Captam 

Captain 

Captain 

Captain 

Captain 

Captain 

Captain 

Captain 



do 

. . . Infantry, chaplain. 

. .. Infantry * 

do 

do 

do 

do 

do 

do 



Jan. 6,1920 
Oct. 6,1919 
Dec. 1,1919 
Aug. 6, 1919 
Julv 25,1919 
June 12,1919 
June 23,1919 
Aug. 23,1920 
Nov. 5,1919 



9204 Bessemer Ave., Cleveland. 

114 N. Liberty St., Delaware. 

City Prison, Columbus. 

No. 1 Interur ban Bldg., Springfield 
521, No. 8 E. Long St., Columbus. 
Care of C. E. Bates Co., Blanches- 
ter. 

199 N. Champion Ave., Columbus. 
557 Mt. Vernon Ave., Columbus. 
711 Washington St., Marietta. 

520 S. Main St., Ada. 

801 Dayton St., Akron. 

721 Wilson Ave., Columbus. 

836 College Blvd., Ashland. 

227 S. North St., Washington C. H. 
346 Cleveland Ave., Akron. 



204 

Ohio — Continued. 



Organization and name of officer. 


Rank. 


Assignment. 


Date of 
Federal 
recognition, j 


John J. Saslavasky 


Captain . . . 


I do 


June 2, 1919 




Captain . . . 


do 


! Dec. 6,1919 
; July 23,1919 
June 27, 1919 




i do..:: 






do 






do 


July 7, 1919 
July 28,1919 
Mar. 12,1921 
May 21,1920 
Sept.- 27,1919 
Feb. 5,1920 




1st lieut . . . 


Infantry, chaplain. 
Infantry 






Luther L. Collins 


1st lieut . . . 


do 


Thomas E. Hardman 


1st lieut. . . 


do 


Irwin R. Johnston. 


1st lieut 


do 


Charles H. Needham 


1st lieut . . . 


do 


Mar. 12,1921 


Arthur W. Underwood 


1st lieut . . . 


do 


May 26,1919 
May 27,1919 
Dec. 9, 1919 


Homer S. Whitney 


1st lieut . . . 


do 


Harry D. Coss 


2d lieut. . . 


do 


Hugh D. Furgeson 


2d lieut. . . 


do 


July 29,1919 
Sept. 16,1919 
Mar. 12,1921 
Oet. 2, 1919 
Apr. 9, 1920 
Apr. 9, 1920 
Oct. 9, 1919 
Oct. 3, 1919 
July 11, 1919 

Aug. 31,1919 
Feb. 18,1920 
June 2, 1919 


John W. Mason 


2d lieut . . . 


do 


Ernest E. Weak 


2d lieut. . . 


do 


Athael B. Ellis 


Major 


Cavalry 


Millard F. Hickernell 


Captain 


do 


Charles J. Lloyd 


2d lieut. . . 


do 


Charles S. Baily 


1st lieut.. . 


Field Artillery 

do 


Everhard H. Boechk 


1st lieut . . . 


William H. Duffy 


Major 


Quartermaster 

Corps. 

do 


David R. Jenkins 


Captain . . . 


George W. Shartle 


1st lieut 


do 


F.dward E. Smith 


Major 


Medical Corps. 


Charles A. Musgrave 


Captain . . . 
1st lieut . . . 


Dental Corps 


Feb. 20,1920 


Albert N. Kishler 


do 


Julv 31,1920 
May 21,1919 


William M. Scofield 


Major 


Inspector Gener- 
al’s Department. 







Address or location. 



335 S. High St., Columbus. 

35 Kelso Rd., Columbus. 

The Allen Apts., Delaware. 

225 Prospect St., Ashtabula. 

7124 Carthage Pike, Cincinnati. 
410 Henry Ave., Steubenville. 
Batavia. 

3582 Vine St., Cincinnati. 

132 E. 6th Ave., Columbus. 

159 N. 21st St., Columbus. 

R. D. No. 4, Batavia. 

2526 Glen Echo Drive, Columbus. 
2923 Marvin Ave., Cleveland. 
Box 323. S. Charleston. 

1128 Union St., Ashland. 

144 N. State St., Columbus. 
Williamsburg. 

307 Wyoming, Ave., Wyoming. 
13 Stark St., Ashtabula. 

6£ Michigan Ave., Ashtabula. 

1621 Lee Rd., Cleveland. 

5508 Arnsby Place, Cincinnati. 

392 Morrison Ave., Columbus. 

725 N. West St., Lima. 

359 Dublin Ave., Columbus. 

81 N. 22d St., Columbus. 
Sherwood. 

New Lexington. 

1400 Scofield Bid., Cleveland. 



205 

OKLAHOMA. 

J. B. A. Robertson, Governor, Commander in Chief. 



Organization and name of officer. Rank. 



STATE STAFF OFFICERS. 

Adjutant General’s Depart- 
ment. 

Charles F. Barrett Brig. gen.. 

Byron Kirkpatrick Major 

Inspector General’s Depart- 
ment. 

Charles W. Daley Major 

, I 

Judge Advocate General’s i 

Department. 

Paul A. Walker Major 

Quartermaster Corps. 

Earl Patterson Major 

Charles H. Johnson | Major 

Roger G. Maus j Captain... 

Clyde M. Howell j Captain . . . 

Rhinebardt H. Wessel 

Medical Department. 



W. Forrest Dutton 

Claude S. Chambers 

Ordnance Department. 

Earl W. Whitney 

90TH INFANTRY BRIGADE. 
(45th Division.) 



Major 

Captain . . . 

Major 



Headquarters 

Chas. E. McPherren Brig. gen. 

Fred W. Hunter Major 

Gerald B. Dunlap Captain.. 

Ira Rone Captain . . 

Ralph Ownby 1st lieut . . 

George G. Pendleton 1st lieut. . 



179th Infantry. 



Baird H. Markham.. 
William Hutchinson. 
Arthur H. Parmelee. 
Raymond S. McLain 



Colonel 

Lieut, col . 

Major 

Captain.. . 



Ernest A. Wallis 

Moody A. Nicholson 

Medical Department Detachment. 

Thomas D. Palmer 

Albert A. Stoll 

Samuel A. McKeel 

Chas. R. Williams 

Headquarters Company 

Jennings P. Hughes 

Service Company 

Paul B. Casey 

Chas D. Keller 

Howitzer Company 

Corliss S. Howell 



Captain . . . 
Captain.. . 



Major 

Captain . . . 
Captain . . . 
1st lieut.. . 



Captain 



Captain 
1st lieut 



Captain 



Assignment. 



Adjutant general. . 



U. S. P. and D. O. 



i Medical Corps, 
State surgeon. 
Medical Corps 



Brigade Adjutant . 



Machine-gun officer 
Adjutant 

Supply officer 

Chaplain .’. 



Medical Corps 

do 

do 

Dental Corps 



Date of 
Federal 
recognition. 



Address or location. 



July 7, 1919 2600 N. Francis St., Oklahoma 

City. 

Sept. 13, 1919 314 May Bldg., Tulsa. 



June 5, 1920 



310 S. Denver St., Tulsa. 



Mar. 26,1919 



1709 W. 20th St., Oklahoma City. 



Sept. 8,1919 
Apr. 26,1921 
Apr. 12,1921 
Sept. 12, 1919 

July 15,1919 



631 E. Park St., Oklahoma City. 
Pawnee. 

600 W. 21st St., Oklahoma City. 
Educational Dept., State Capitol, 
Oklahoma City. 

Frederick. 



Aug. 14,1918 
Jan. 29,1921 

May 27, 1921 



603 New Wright Bldg., Tulsa. 
Tulsa. 

I 

Wewoka. 



Jan. 7, 1921 

do 

Apr. 11,1921 

May 3, 1921 
Apr. 18,1921 
May 20,1921 

do 



Durant. 

Do. 

10th and 
City. 
Durant. 
Idabel. 
Durant. 
Do. 



Robinson, 



Oklahoma 



May 15,1919 
May 1,1919 
Apr. 15,1921 
Apr. 12,1921 

Apr. 11,1921 
June 30, 1919 
Feb. 25,1919 
Aug. 6,1919 
Feb. 28,1921 
Oct. 27,1921 
Apr. 11,1921 
Aug. 31, 1918 
May 24,1921 
Aug. 31, 1918 
Nov. 25, 1921 
Sept. 14, 1920 
May 18,1921 
Feb. 15,1921 



512 N. Broadway, Oklahoma City. 
Ardmore 

516 West B, Oklahoma City. 

218 American Natl. Bank, Okla- 
homa City. 

Anadarko. 

Chandler. 

Elk Citv. 

Do. 

Foss. 

Ada. 

Wetumka. 

Oklahoma City. 

610 N. Walnut, Oklahoma City. 
Oklahoma City. 

1425 E. 13th St., Oklahoma City. 
State Capitol, Oklahoma City. 
Shawnee. 

Do. 



92485—22 14 



206 

Oklahoma — Continued 



Organization and name of officer. 



Rank. 



Assignment. 



90TH INFANTRY BRIGADE— 
Continued. 



179th Infantry— Continued. 



Date of 
Federal 
j recognition. 



1st Battalion. 



Headquarters 

Orvel Johnson 



Major 



June 26,1920 
do 



Company A 

Abe Herskowitz 

Com O. Lee 

Kelsie E. Miller 



Captain... . 
1st lieut .. . 
2dlieut. . .|. 



June 18,1919 
July 7, 1919 
July 9,1920 
Apr. 18,1921 



Comnany B 

Albert M. Armstrong 

Brent Newell 

Guy E. Clabaugh 

Company D 

Lovd C. Terry 

Julius Cecil Dar in. 



Captain . 
1st lieut. 
2d lieut. 



Captain . 
1st lieut. 



Oct. 12,1921 

do 

Dec. 5, 1921 
Dec. 6,1921 
Aug. 31, 1918 
Apr. 12,1921 
Oct. 5,1921 



2d Battalion. 



Headquarters 

Headquarters Company. . 

Turner Roark 

Joe C. Cr eager 

Company E 

Frank O. McLean 

Raymond R. McCoy.. 

Gil s C. Paine ”.. 

Company F 

Earl A. Taylor 

Oscar T . Damron. 

Thomas E. Douthit... 

Company G 

Jim A. Sumpter 

John D. McChesney. . 

Wm. E. Burch 

Company H 

John L. Meeks 

Thomas B. Pritchard. 



Major. . . 
1st lieut. 



Captain 
1st lieut, 
2d lieut. 



Captain. 
1st lieut. 
2d lieut. 



Captain. 
1st lieut. 
2d lieut. 



Captain . 
1st lieut, 



3d Battalion. 



Headquarters 

Headquarters Company . . . 

Charles M. Reber 

John A. Hardin 

Company I 

Fritz Hatcher 

Chas. C. Rice 

Milton F. Thompson. . 

Company K 

James R. Medlock 

Robert T Pullen 

Earl Williams 

Company L 

John C. Snyder 

Lee O. Hammons 

Company M 

Jay J. Merritt 

Wm. Thomas Upshaw. 



Major. .. 
1st lieut, 



Captain 
1st lieut, 
2d lieut . 



Captain. 
1st lieut. 
2d lieut . 



Captajn. 
1st lieut. 



Captain. 
1st lieut, 



Feb. 7,1921 I 
June 2,1921 I 
June 22, 1920 I 
May 24,1921 
Aug. 31, 1918 
May 9, 1919 
May 14,1919 
May 24,1920 
May 25,1921 
Oct. 8,1921 I 
Oct. 12,1921 I 
May 31,1921 
Aug. 31, 1918 
May 28, 1920 i 
Apr. 5,1921 
Feb. 12,1921 
Aug. 31,1918 
Sept. 27, 1920 
Jan. 18,1921 



June 22,1920 
May 31,1921 
Feb. 7, 1921 
Oct. 27,1921 
Apr. 27,1921 

do 

Dec. 29,1921 
Dec. 31,1921 
Aug. 31,1918 
Mar. 8, 1919 
Oct. 2, 1919 
Apr. 18,1921 
Apr. 29,1921 

do 

do 

Aug. 3, 1918 
Aug. 31,1921 
Dec. 7, 1921 



180 th Infantry. 



Headquarters 

E'wellL. Head.... 
Leo J. F. Rooney. 

Joe J. Miller 

Roy H. Cox 

Roland L. Howell 
Hale V. Davis... . 



Colonel... 
Lieut, col 

Major 

Captain.. 
Captain.. 
1st lieut. . 



Machine-gun officer 

Adjutant 

Supply officer 

Chaplain 



Sept. 3,1918 
Jan. 15,1921 
Jan. 11,1921 
Jan. 20,1921 
May 27,1919 
Apr. 18,1921 
Feb. 23,1921 



Address or location. 



Oklahoma City. 

227 Liberty Natl. Bank, Okla- 
homa City. 

Oklahoma City. 

2 N. Broadway, Oklahoma City. 
Do. 

Southwestern Bell Tel. Co., Okla- 
homa City. 

Pawnee. 



Do. 

Oklahoma City. 

2244 W. 14th St., Oklahoma City. 
328^ W. Grand, Oklahoma City. 



Shawnee. 

Clinton. 

Frederick. 

Clinton. 

Ardmore. 

Do. 

Do. 

Do. 

Konawa. 



Pauls Valley. 
Do. 

Do. 

Do 

Frederick. 

Do. 

I Do. 



Frederick. 

Shawnee. 

. Do. 
Do. 

Wetumka. 



Do. 

Sulphur. 

Do. 

Do. 

Do. 

Seminole. 

Do. 

Do. 

Oklahoma City. 
Do. 

Do. 



I A'fnok'njypp 

1143 Cherry St., Muskogee. 

504 S. Boston, Tulsa. 

Durant. 

1609 W. Okmulgee Ave., Muskogee. 
315 N. 12th St., Muskogee. 

1826 Linden Ave., Oklahoma City. 



207 

Oklahoma — Continued. 



Organization and name of officer. 


Rank. J 


' Assignment. 


Date of 
Federal 
recognition. 


90TH INFANTRY BRIGADE— 
Continued. 

180th Infantry— C ontinued. 






Aug. 31,1918 
Apr. 18,1921 
Sept. 24, 1921 
Oct. 8, 1921 
May 2, 1921 
Nov. 10,1919 
Sept. 3,1918 
Jan. 24,1921 
Sept. 3,1918 
Sept. 10, 1920 
Apr. 19,1921 
July 30,1921 
May 24,1921 
May 25,1921 
do 


Paul R. Brown 

Hardin D. Irvan 

Horace P. Routh 


Major 

Captain . . . 
Captain... 


Medical Corps 1 

do 


William S. Williams 


Captain... 


Dental Corps 

do 1 








Murray C. Sells . . 






Service Company 

Frank Van Voorhis 


Captain . . . 


:::::::::::::::::::: 




1st lieut.. . 











John A. MacDonald 


Captain 













2d lieut . . . 





do 


1st Battalion. 






Mar. 10,1919 
Aug. 31,1918 
Mar. 10.1919 
June 5.1921 
June 18,1919 
do 








James A. Bell “ 


Major 






2d "lieut. . . 





Company A 

Cewin M. Hubbard 


Captain . . . 




Floyd A. Le Master 


1st lieut 




Oct. 25,1921 
Oct. 26,1921 
Sept. 3,1918 
July 28,1919 
Sept. 3,1918 
May 9, 1921 
May 27,1921 
Sept. 3,1918 
May 25,1921 

Nov. 3,1921 
June 7, 1921 
Nov. 3,1921 | 
Dec. 15,1921 | 
Sept. 3, 1918 I 
Apr. 23,1921 | 
May 2,1921 
Sept. 3,1918 
Nov. 3,1920 I 
May 6,1921 | 
May 28,1921 : 
Sept. 3,1918 
Oct. 13, 1921 
May 17, 1920 
Feb. 2, 1921 
Sept. 3, 1918 
May 28,1921 
Oct. 19,1921 
Oct. 10,1921 

July 6, 1921 
do 


Newton S. Lyle 


2d lieut . . J 




Company B 






Guy E. Ridenhour 


Captain 1 




Company C 






Wendell Patrick Cassidy 


Captain 




William Henry McCurdy. 


1st lieut... 




Company D 






Kenneth M. Reid 


2d lieut . . . 




2d Battalion. 

Headquarters 






Headquarters Company... 




i 


Louis A. Ledbetter 


Major. . . 





James Rodgers Earl 


1st lieut.. . 




Company E 






Highland Mitchell 


Captain. . . 




Don E. Atkison 


2d lieut . . . 




Company F 






Hugh V. Posey 


Captain 




J. Harold Cram 


1st lieut 




Harvey J. Pennington 


2d lieut . . . 




Company G 






Forrest B. West 


Captain.. . 




James S. McCulloch 


1st lieut.. . 




Maurice W. George 


2d lieut . . . 




Company H 






Paul Michael 


Captain 




Sylvantis J. Worley 


1st lieut 


; 


John W. Herbert 


2d lieut 1 




3d Battalion. 

Headquarters 






Clayton R. Home 


Major ■ 





Walter Edward Downs 


1st lieut. . J 




Mav 31, 1921 
Feb. 23,1921 
do . . 


Company I 






Hudson S. Sparkman 


Caotain 




Ansley A. Welch 


1st lieut 





do. . . 


Chas. A. Terrv 


2d lieut... 


i 


May 17,1921 
do 


Company K I 






Walter T. Florence 


Captain 




do 


Joseph C. Crownover 


1st lieut 


! 


do 


Cole E. Nelson 


2d lieut.... 




June 4, 1921 



Address or location. 



Tulsa. 

National Guard Armory, Tulsa. 
Do. 



Durant. 

Wagoner. 

Muskogee. 

402 W. Okmulgee Ave., Muskogee. 
Tulsa. 

823 E. 6th St., Tulsa. 

National Guard Armory, Tulsa. 
Do. 



Durant. 

Do. 

Do. 

Do. 



Tulsa. 

Tishomingo. 

National Guard Armory, Tulsa. 
Tishomingo. 

Wagoner. 

Do. 



Do. 

Do. 

Vinita. 



Bartlesville. 

514 E. 14th St., Bartlesville. 
Do. 

Muskogee. 

Do. 



Idabel. 

Do. 

Do. 

Do. 

Durant. 

Do. 

Do. 

Hugo. 

Do. 



Do. 

Idabel. 

Do. 

Do. 

Do. 

Ardmore. 

Brock. 

Ardmore. 

Wilson. 



Holdenville. 

Do. 

Fort Towson. 
Grove. 

Do. 

Do. 

Do. 

Antlers. 

Do. 

Do. 

Do. 



208 

Oklahoma — Continued . 



Organization and name of officer. 



Rank . 



Assignment. 



Date of 
Federal 
recognition. 



Address or location 



90TH INFANTRY BRIGADE— 
Continued. 



180th Infantry— Continued. 
3d Battalion — Continued. 



Company L 

John W. MeCuen 

Ray Buckner Whitaker . 

James Earl Drennan 

Company M 

Jesse C. Sale 

Homer B. Key 

Clark R. Cordell 



Captain. 
1st lieut. 
2d lieut. 



FIELD ARTILLERY. 

160th Field Artillery. 
(45th Division; 70th Brigade.) 



Headquarters 

Alva J. Niles. 



William S. Key 

Lowrey Houston Harrell. 



Robert S. Woods 

George M. Rascoe 

Medical Department Detachment. 

Jasper N. Harber 

Walter L. Knight 

Henry A. Howell 

William C. McConnell 

Roy A. Smith 

Headquarters Battery 

William O. Pratt 

S. J. Kuykendall 

Service Battery 

Lloyd Thomas, jr 

Elva J. Roberts 

Homer E. Roberts 

William E. Roberts 



1st Battalion. 



Headquarters 

Headquarters Detachment and 
Combat Train. 

Charles A. Holden 



J. S. Amick 

Clarence Lohman 

Erie Hardy Smith 

John McCartney 

Edward Charles Newer. 

Lee M. Grimes 

Battery A 

Robert S. Norvell 

Carl W. Bunyard 

Walter A. Billingsley. . . 

Battery B 

% Henry H. Donahue 

William T. Cameron 

Clarence J. Wewerka . . . 

Roy L. Jackson 

Battery C 

Harry M. Gordon 

Albert Eidson 

George Kuhr 

Fred B. Shedd 



Captain . 
1st lieut. 
2d lieut. . 



Colonel 

Lieut. Col. 
Captain, 
Adjutant. 
1st lieut. . . 
1st lieut... 



Major. . . 
Captain. 
Captain . 
Captain. 
1st lieut. 



Captain. 
1st lieut. 



Captain . 
1st lieut. 
2d lieut.. 
2d lieut. . 



Major 

Captain . . . 
1st lieut... 
1st lieut... 
Captain... 
1st lieut. . . 
2d lieut — 



Captain. 
1st lieut. 
2d lieut.. 



Captain . 
1st lieut. 
1st lieut. 
2d lieut.. 



Captain. 
1st lieut. 
1st lieut. 
2d lieut.. 



Commanding reg- 
iment. 

Executive officer. 



Liaison officer. 
Headquarters . 



Medical Corps 

do 

do 

Veterinary Corps. 
Dental Corps 



Commanding bat- 
talion. 

Adjutant 

Intelligence officer. 

Liaison officer 

Trains 

1st Platoon 

Trains 



Sept. 3,1918 
Jan. 1, 1921 
Nov. 23,1921 
May 17,1921 
June 18,1919 
May 16,1921 
May 28,1921 
do 



Nov. 22,1921 
do 

Aug. 4, 1921 
Dec. 28,1921 

Nov. 2,1921 
Apr. 26,1921 
Oct. 14,1921 
Nov. 23,1921 
Oct. 14,1921 

do 

do 

do 

Sept. 19, 1921 

do 

do 

Nov. 22,1921 

do 

Nov. 22,1921 
Nov. 22,1921 
<Jo 



Nov. 16,1921 
do 



do 

Sept. 21, 1921 
Nov. 16,1921 
Sept. 30, 1921 
Nov. 16,1921 

do 

do 

July 28,1920 
Aug. 8, 1921 
Oct. 10,1921 
Nov. 2,1921 
Aug. 4, 1920 
Sept. 21, 1921 
Aug. 4, 1920 
Oct. 18,1921 
Oct. 21,1921 
Apr. 8, 1921 
Sept. 7,1921 
Apr. 9, 1921 
Oct. 3, 1921 
Oct. 26,1921 



Tulsa. 

National Guard Armory, Tulsa. 
Do. 



Tulsa. 

Holdenville. 



Do. 

Do. 

Do. 



Tulsa. 

Do. 

Wewoka. 

Ada. 

Do. 

Oklahoma City. 
Wewoka. 

Do. 

Do. 

Holdenville. 

Do. 

Wewoka. 

Roff. 

Do. 

Do. 

Holdenville. 

Do. 

Do. 

Do 

Do. 



Pawhuska. 

Kingfisher. 

Pawhuska. 

Oklahoma City. 
Pawhuska. 

Do. 

Kingfisher. 

Do! 

Wewoka. 

Do. 

Do. 

Do. 

Pittsburg. 

Do. 

Do. 

Do. 

Do. 

Wellston. 

Do. 

Do. 

Do. 

Do. 



209 

Oklahoma — Continued . 



Organization and name of officer. 


RanV. 


Assignment. 


Date of 
Federal 
recognition. 


Address or location. 


FIELD ARTILLERY— Contd. 










160th Field Artillery— C ontd. 










2d Battalion. 










Headquarters 






Dec. 29,1921 


Ardmore. 


Headquarters Detachment and 






Oct. 14,1921 


Haskell. 


Combat Train. 










Harold B. Fell 






Dec. 29,1921 


Ardmore. 






talion. 






James 0. Seger 


lstlieut... 


Intelligence officer. 


Dec. 6, 1921 


Seminole. 








Dec. 26,1921 


Tishomingo. 




Captain . . . 


Trains 


Oct. 14,1921 


Haskell. 








.. .do 


Do. 


Clive Edison Murray 


1st lieut.. . 




Dec. 26,1921 


Tishomingo. 








do 


Do. 


Battery D 






Mar. 4, 1921 


Pawhuska. 




Captain . . . 




Oct. 5, 1921 


Do. 




lstlieut. . . 




Aug. 7, 1921 


Do. 




lstlieut.. . 




Oct. 21,1921 


Do. 


Clarence R. Marshall 


2d lieut. . . 




Oct. 25,1921 


Do. 


Battery E 






July 29,1921 


Anadarko. 


John D. Brown 


Captain . . . 




do 


Do. 


Grover C. Wamsley 


1st lieut. . . 


:::::::::::::::::::: 


Aug. 6, 1921 


Do. 


Battery F 






July 18,1921 


Ada. 


Robert S. Kerr 


Captain . . . 




do 


Do. 


Edward L. Brown 


1st lieut. . . 




Julv 20,1921 


Do. 


Herbert F. Felix 


lstlieut.. . 




July 18,1921 


Do. 


Paul H. Payne 


2d lieut. . . 




Nov. 14,1921 


Do. 


189th Field Artillery. 










(8th Corps Troop.) 










Service Battery 






Oct. 10, 1921 


Chickasha. 


Richard E. Coffey 


Captain . . . 




. .do... 


Do. 


James F. Hatcher 


lstlieut.. . 




. . .do 


Do. 


John Looney Wallace 


2d lieut. . . 




do 


Do. 


Bryan A. Womack 


2d lieut. . . 




Oct. 20, 1921 


Minco. 


1st Battalion. 










Headquarters 






Nov. 17,1921 


Enid. 


Headquarters Detachment and 






do 


East Enid. 


Combat Train. 










William Allen Graves 


Major 


Commanding bat- 


. .do 


Enid. 






talion. 






William Henry Morgan 


Captain... 


Adjutant 


Dec. 24, 1921 


Do. 


George A. Hutchinson 


Captain . . . 


Trains 


Nov. 17, 1921 


Do. 


John Henry Harmon 


1st lieut . . . 


Liaison officer 


Dec. 24, 1921 


Do. 


Emory Cloe Cameron 


1st lieut... 


Trains 


Nov. 17, 1921 


East Enid. 


Arthur Herbert Haney 


2d lieut . . . 


Trains 


Nov. 17, 1921 


East Enid. 


Battery A 






Sept. 21,1920 


Do. 


GuyR. Mercer 


1st lieut. . . 


Commanding bat- 


Sept. 10,1920 


Do. 






tery. 






Frank W. Herndon 


1st lieut.. . 




do... 


Do. 


Brown Louis Neece 


1st lieut.. . 




Dec. 20,1921 


Enid. 


Ralph Miles Hunter 


2d lieut. . 




Dec. 24,1921 


East Enid. 


Battery B 






July 20, 1921 


Chickasha. 


A. Noble Ladd 


Captain . . . 




.....do..’... 


Do. 


Ray F. Corbett 


1st lieut. . . 




July 15,1921 


Do. 


Tom C. Luster 


1st lieut 




July 20, 1921 


Do. 


Robert S. Hopkins 


2d lieut. . . 




July 21,1921 


Do. 



210 

Oklahoma — Continued. 






Organization and name of officer. 



Rank. 



Assignment. 



Date of 
Federal 
recognition. 



Address or location. 



FIELD ARTILLERY— Contd. 



189th Field Artillery— Contd. 



2d Battalion. 



Headquarters 

Headquarters Detachment and j 

Combat Train. 

ErwinM. Jones Major 



Hugh Askew 

John Byron Sledge 

James Henry Hodges . . 

Leo. D. Harman, sr 

Van Monroe Thornton. 
Roy Edgar Adais 



Captain 
Captain 
1st lieut 
1st lieut 
1st lieut 
2d lieut. 



Commanding bat- 
talion. 

Adjutant 

Trains 

do 

Intelligence officer. 

Liaison officer 

Trains 



Dec. 7, 1921 
do 

do 

Oct. 28,1921 
Dec. 7, 1921 

do 

Oct. 29,1921 
Dec. 26,1921 
Dec. 7, 1921 



Battery C 

Roy R. Dunlap . . . 

James T. Allen 

Edwin A. Lane. . . 

Battery D 

Maurice L. Fowler 

Paul H. Berry 

Alex A. Williams. . 



Captain 
1st lieut, 
2d lieut. 



Captain 
1st lieut. 
1st lieut. 



July 18,1921 
July 23,1921 
Oct. 24,1921 
July 25,1921 
May 11,1921 
Oct. 29,1921 
May 14,1921 
Nov. 21,1921 



NOT ASSIGNED. 



Charles W. Richards 

John A. Walker 

Robert E. Flynn 

IraH. Kirkland 

Seltzer J. Deveraux. 

Uel S. Mitchell 

Albert L. Long 



Major 

Major 

1st lieut... 
1st lieut... 
1st lieut... 
1st lieut.. . 
2d lieut. . . 



MedicaL Corps 

do 



Infantry 

do. . 

do. . . 

do. . 

do. . 



Mar. 31,1921 
Oct. 28,1919 
Mar. 30,1921 
July 27,1921 



Feb. 25,1921 
Nov. 19,1920 



Muskogee. 

Ada. 

Muskogee. 

Do. 

Ada. 

Do. 

Fort Gibson. 

Tishomingo. 

Ada. 

Tulsa. 

National Guard Armory, Tulsa. 
Do. 

Do. 

Muskogee. 

Do. 



Do. 



Newkirk. 

Shawnee. 

132 W. Main St., Oklahoma City. 
1132 Chestnut St., Muskogee. 
Bartlesville. 

Commerce. 

R. F. D. 2, Shawnee. 



NATIONAL GUARD RESERVE. 



Ross R Way 


Lieut, col. 


Infantry 


June 4,1919 
May 27, 1920 
July 26,1920 | 
May 26,1920 | 
June 1,1920 ] 


Walters. 


Botie B Benson 


Captain . . . 


do 


Box 219, Chickasha. 


Attipx W Lincoln 


Captain . . . 


do 


Henryetta. 


George A Dietrich 


1st lieut 


do 


R. F. D. 1, Chickasha. 


William S Brown 


1st lieut. . . 


do 


Chandler. 


Paul M Lobaugh 


2d lieut. . . 


do 


July 22,1918 
June 24, 1919 


Woodward. 


William 0. Hartshorne 


1st lieut... 


Medical Corps 


Spiro. 



OREGON 



B. W. Olcott, Governor, Commander in Chief. 



Organization and name of officer. 


Rank. 


Assignment. 


Date of 
Federal 
recognition . 


Address or location . 


STATE STAFF OFFICERS. 

Adjutant General’s Depart- 
ment. 










George A. White 


Colonel 


Adjutant general. . 


June 23,1920 


345 Bellevue St., Salem. 


Henry O. Miller 


Major 


Assistant to the 
adjutant general. 


Jan. 2,1920 


314 U. S. Bank Bldg., Salem. 


Inspector General’s Depart- 
ment. 










Hiram U. Welch 


Major 


Inspector general.. 


Oct. 8,1919 


648 Ladd Ave., Portland. 


Judge Advocate General’s 
Department. 








[ 


Frederick H. Drake 


Major 


Judge advocate 


July 28,1919 


600 E. 62d St. N., Portland. 


Quartermaster Corps. 










Enlisted Detachment 






Apr. 15,1920 
Apr. 15, 1919 


Portland. 


Joseph V. Schur 


Major 


U. S. property and 
disbursing offi- 


536 Greenwood Ave., Portland. 


William M. Coplan 

Harry C. Brumbaugh 


Major 

Captain. . . 




Aug. 4,1919 
May 5,1921 


760 Wasco St., Portland. 

295 E. 16th St. N., Portland. 


Frank W. Waters 


Captain . . . 




Apr. 27,1920 


37 East 13th St., Portland. 


Medical Department. 










George F. Koehler. 


Major 


State surgeon 


Oct. 20,1919 


75 23d St. N., Portland. 


Howard Carruth 

Ordnance Department. 
Enlisted Detachment 


Captain... 


Surgeon 


Feb. 23,1920 

Apr. 15, 1920 
June 10, 1920 
Oct. 13,1921 


Campbell Hotel, Portland. 
Portland. 

295 14th St., Portland. 

1200 Mallory St., Portland. 


Roy R. Knox 


Major 




John S. Hyatt 


2d lieut. . . 




162D INFANTRY. 
(41st Division; 82d Brigade.) 










Headquarters 






June 30,1919 


Portland. 

Do. 


Creed C. Hammond 


Colonel... 


D. S. with Gen. 
Staff, U. S. j 
Army, Wash- 
ington, D. C. 


Sept. 17,1919 


Eugene Moshberger 


Lieut, col.. 


Commanding regi- 
ment. 


Mar. 13, 1920 


Woodburn. 


Edward J. Eivers 


Major 


Machine-gun offi- 


Mar. 8,1921 


770 E. 16th St., Portland. 


Laurence A. Milner 


Captain... 


cer. 

Adjutant 


Mar. 20,1920 


Clackamas Rifle Range, Clacka has. 


Jerrold Owen 


Captain . . . 


Supply officer 


June 8,1921 


583 E. 25th St. N., Portland. 


Thomas E. Rilea 


Captain . . . 


Plans, training, 
and intelligence 
officer. 




314 U. S. Bank Bldg., Salem. 


William S. Gilbert 

Medical Department Detachment . . 


Major.. ,.| 


Chaplain 


Jan. 16,1920 
Dec. 3, 1920 


335 11th St., Astoria. 
Portland. 

403 E. 50th St., Portland. 
Gladstone. 

607 E. 9th St., Portland. 


William G. Scott 


Major 


Medical Corps 


June 3,1920 
Sept. 21,1920 
Sept. 15, 1920 


Walter E. Hempstead 


Captain . . . ] 


.do 


Richmond Wells 


Captain. . . 


Dental Corps 


William W. Kettle 


Captain 
Captain. . . 


Medical Corps 


Nov. 26,1920 
Mar. 8, 1921 


Woodb.irn. 

U. S. Bank Bldg., Salem. 


Benjamin F. Pound 


Dental Corps 


Amos O. Waller 


Captain . . . 


Medical Corps 


Nov. 26,1920 
June 30,1919 
Apr. 11,1921 


Eugene. 

Portland. 

M. A. A. Club, Portland. 
Portland. 

1081 E. 34th St., Portland. 


Headquarters Company 




James F. Alexander 

Service Company 


Captain . . . 




Raymond M. Conner 


Captain... 




July 29,1919 


Adolphus A. Schwarz 


1st lieut. . . 


Supply officer 


May 14,1921 
May 17,1921 


10th and Couch Sts., Portland. 
Do. 


Robert E. Nordstrom 


1st lieut. . . 


Transportation of- 
ficer. 

Assistant to adju- 
tant. 


John F. Gray 

Howitzer Company 


2d lieut. . . 


Aug. 4, 1921 

Apr. 1, 1921 
June 11, 1920 


5605 71st St. SE., Portland. 
Portland. 

ClackamasRifle Range, Clackamas. 


Leo J. A. Pironi 


Captain. . ,| 





212 

Oregon — Continued . 



Organization and name of officer. 


Rank. 


Assignment. 


Date of 
Federal 
recognition. 


162d INFANTRY— Continued. 
1 st Battalion. 






Sept. 19,1919 
June 3, 1921 
Sept. 19, 1919 
Aug. 20,1921 
Mar. 22,1920 
Jan. 12,1920 
June 7, 1920 
do 








William G. White. . 


Major 






1st lieut. . . 












Captain... 






Istlieut.. . 






2d lieut. . . 










June 30,1919 
May 10,1920 
Oct. 28,1920 
June 7, 1921 
June 30,1919 
Dec. 2, 1921 
Aug. 4, 1920 
Mar. 8, 1921 




Captain... 






1st" lieut... 




Lloyd E. Legg". 


2d lieut. . . 












Captain.. . 






1st" lieut.. . 


















1st lieut. . . 




Dec. 19,1921 
Dec. 20,1921 

Sept. 16, 1919 
’June 2, 1921 
Sept. 16, 1919 
June 3, 1920 
Aug. 28,1919 
May 27,1920 
June 6, 1921 
do 




2d lieut. . . 




2d Battalion. 














Major 




Sam M. Williams 


1st lieut. . . 




Company E 






Harry Hansen 


Captain . . . 




George M. D annals 


1st lieut. . . 




Arthur L. Mitchell 


2d lieut. . . 




Company F 






Aug. 28,1919 
Oct. 27,1919 
Sept. 17, 1920 
Mar. 18.1921 
June 30,1919 
May 31,1921 
June 11,1921 
June 30,1919 
May 5, 1921 
May 6, 1921 
Aug. 6, 1919 

May 21,1921 
May 19,1921 
May 21,1921 
Nov. 8, 1921 
Mar. 27,1920 
Jan. 27,1921 
Mar. 18,1921 


Leroy Hewlett 


Captain 




Virgil C. Stetson 


1st lieut. . . 




Paul R. Hendricks 


2d lieut . . . 




Compan v O 






Fred J. Mahnke 


Captain 




Lewis D. Manciet 


1st lieut 




Company H 






Frank O. Miller 


Captain 




Frederick L. Wiegand 


1st lieut 




Ralph B. Ward 


2d lieut 




3d Battalion. 

Headquarters 1 






Headquarters Company 






Fred M. West 


Major 




Clyde E. Whitman 


1st lieut 




Company I 






Archie H. Thomas 


Captain 




Arthur I. Dahl 


1st lieut 




Carl R. Moser 


2d lieut 




Company K 






June 30,1919 
Apr. 5, 1921 
Oct. 26,1920 
do 


Emerson E. Groves 


Captain 




Company L 






Edward B. Hamilton 


Captain 




Raymond M. Scott . . . 


1st. limit 




do 


Joseph N. Helgerson 


2d li ent. 




Nov. 4, 1920 
Feb. 1, 1921 


Company M 






William H. Ellenburg 


Captain 




186TH INFANTRY. 
(41st Division; 81st Brigade.) 

Company A 






Aug. 28,1919 
do 


Hamill A. Canaday. . 


(la.pf.ai n 




Marion C. Wright.. .. 


1st lieut 






Vern B. Marshall 


2d lieut 






Company F 






Aug. 28,1919 
June 9,1920 
Feb. 3, 1920 
Oct. 29,1920 


Eugene C. Libby 


Captain . 




Fred M. Simon ton 


1st.lip.nt 




Fred R. Dierkvng 


2d lieut. . -) 





Address or location. 



Eugene. 

Do. 

1026 W. 6th St., Eugene. 
Eugene. 

McMinnville. 

Wright Bldg., McMinnville. 
McMinnville. 

Do. 

Portland. 

Multnomah Hotel, Portland. 
771 Kearney St., Portland. 

792 E. Flanders St., Portland. 
Eugene. 

107 11th Ave., Eugene. 

R. F. D. 3, Eugene. 

Roseburg. 

312 N. Jackson St., Roseburg. 
Roseburg. 

Do. 



Portland. 

Do. 

685 Elliot Ave., Portland. 
82d and Gray Sts., Portland. 
Portland. 

882 E. Ash St., Portland. 

369 6th St., Portland. 

169 4th St., Portland. 

Salem. 

755 N. Summer St., Salem. 
228 N. Capital St., Salem. 

640 N. 16th St., Salem. 
Portland. 

581 E. 7th St. N., Portland. 
616 Pettygrove St. Portland. 
Portland. 

226 Morgan Bldg., Portland. 
340 Ross St., Portland. 

215 N. 20th St., Portland. 



Portland. 

Do. 

Care of Police Dept., Portland. 
Woodburn. 

Silverton. 

Do. 

Do. 

Do. 

Independence. 

Do. 

Dallas. 



Corvallis. 

502 S. 14th St., Corvallis. 



Medford. 

807 E. Jackson St., Medford. 
122 N. Ivy St., Medford. 

1113 S. Oakdale St., Medford. 
Portland. 

941 Commercial St., Portland. 
689 Northrup St., Portland. 
1820 E. Flanders St., Portland. 



213 

Oregon — Continued . 



Organization and name of officer. 


Rank. 


Assignment. 


Date of 
Federal 
recognition. 


Address or location. 


148TH FIELD ARTILLERY. 










(41st Division; 66th F. A. Brigade.) 








| 








Feb. 4, 1921 


Portland. 








do 


320 E. 56th St. S., Portland. 








do 


716 E. 72d St. N., Portland. 








do 


130 E. 46th St., Portland. 








do 


290 17th St., Portland. 


116TH ENGINEERS. 








(41st Division.) 
















Mar. 30,1920 


Portland. 








June 29,1920 


| 268 Madison St., Portland 








Nov. 28,1921 


797§ E. Pine St., Portland. 


116TH MEDICAL REGIMENT. 






Hospital Company No. 146 






June 30,1921 


Lebanon. 


Joel C. Booth 


Major 


Medical Corps 


do 


Do. 


Roland B Miller 


Captain. . . 


Dental Corps 


do 


Do. 


Glen P. Wallace 


Captain . . . 


Medical A. C 


do 


Do. 


Edwin E Straw 


Captain 


Medical Corps 


Dec. 22,1921 


Marshfield. 


Emil W Howard. . . , 


Captain 


do 


Nov. 19,1921 


Corvallis. 


William H. Dale... 


Captain. . . 


do 


Nov. 21,1921 


Eugene. 


COAST ARTILLERY CORPS. 








Headquarters Coast Defense Com- 






Mar. 22,1921 


Salem. 


mand. 








Chari AS F. Ojod^ted 


Major . . . . 




dn 


314 U. S. Bank Bldg., Salem. 


Allan Bynon 


Captain 




June 13,1921 


Salem. 


Lewis C. Smith 


1st lieut . . . 




Mar. 24,1920 


Newport. 


Beecher Danford 


2d lieut . . . 




Sept. 15,1920 


Ashland. 


Medical Department Detachment... 






Apr. 13,1921 


Albany. 


George E . Riggs . . . 


Captain . . . 


Medical Corps 


do 


Do. 


483d Company 




Feb. 26,1920 


Ashland. 


William M. Briggs 


Captain 




May 13,1920 


Do. 


Henry T. Elmore 


1st lieut . . 




Sept. 15, 1920 


Do. 


Clyde G. Young 


2d lieut . . . 




May 13,1921 


Do. 


484th Company 






Feb. 26,1920 


Marshfield. 


Duncan Ferguson, jr 


•Captain . . . 




Mar. 29,1921 


Do. 


George C. Huggins 


1st lieut. . . 




Mar. 20,1920 


Do. 


Carl J. Larson 


2d lieut . . . 




Mar. 10,1920 


Do. 


485th Company 






Mar. 24,1920 


Newport. 


William Matthews 


Captain . . . 




do . 


Do. 


Kenneth H. Hayden 


1st lieut 




Oct. 29, 1921 


Toledo. 


487th Company 






Mar. 22,1921 


Albany. 


Clarence Collins 


Captain . . . 




do 


Do. 


Arthur C. McChesney 


1st lieut 




do 


Do. 


Louis A. Jones 


2d lieut. . . 




June 8, 1921 


Do. 



NATIONAL GUARD RESERVE. 



John L. May 


Colonel. .. . 


Infantry . . . 


Feb. 13,1920 
Nov. 14,1919 


Portland. 


William C. North 


Major 


do 


Morgan Bldg., Portland. 
Eugene. 


Harry G. Keeney 


Captain... 


do 


July 29,1919 


Irving I. Ni!es 


Captain . . . 


do 


Dec. 6, 1919 


Portland. 


Grover Todd 


Captain . . . 


do 


Mar. 7, 1920 


Woodburn. 


Corry B. Richards 


1st lieut 


do 


Dec. 24,1920 


Oregon City. 
'Courthouse, Portland. 

Portland. 


Henry Hockenyos 


Major 


Ordnance Depart- 
ment. 

do. .. 


Aug. 12,1919 

Jan. 10,1917 
Aug. 8,1919 


Lee M. Clark 


Captain 


Conrad Stafrin 


Colonel — 


Adjutant Gener- 


Dallas. 






eral’s Depart- 
ment. 







214 

PENNSYLVANIA. 

William C. Sproul, Governor, Commander in Chief. 









Date of 




Organization and name of officer. 


Rank. 


Assignment. 


Federal 

recognition. 


Address or location . 


STATE STAFF OFFICERS. 










Adjutant General’s Depart- 










ment. 










Frank D. Beary 


Brig. gen. . 
Colonel 


Adjutant general. . 


Jan. 1,1921 


226 Ridge Ave., Allentown. 






Major 








Inspector General’s Depart- 










ment. 


Colonel 








Judge Advocate General’s 










Department. 


Lieut, col.. 








Quartermaster Corps. 










Hamilton D. Turner 


Lieut, col.. 


U. S. P. and D. 


Mar. 17,1921 


State Arsenal, Harrisburg. 




officer. 


Edward H. Schell 


Lieut, col.. 




Jan. 1 1921 


2031 Green St., Harrisburg. 

1944 Oliver Bldg., Pittsburgh. 
66 Mallery Place, Wilkes-Barre. 
Mount Gretna. 


Lewis A. Anshutz 


Maj or 




do 


Benjamin F. Evans 


Major 




Jan. 15,1921 
Jan. 1, 1921 


William L. Hicks 


Captain. . . 




Leo A. Luttringer 


Captain. . . 




do 


State Arsenal, Harrisburg. 
Mount Gretna. 




Captain . . . 




.do 




1st lieut . . . 




Aug. 4, 1921 
Sept. 21, 1921 


1610 Regina St., Harrisburg. 
1540 Walnut St., Harrisburg. 


Charles A. Hiller 


2d lieut 




Ordnance Department. 






Raymond A. Brown 


Major 




July 1, 1921 
Jan. 1,1921 


State Arsenal, Harrisburg. 
Chester. 


John R. Sproul 


Cantain . . . 




Joseph B. McCall, jr 


Captain . . . 




do 


Merion. 


GENERAL OFFICERS. 








William Gray Price, jr 


Maj. gen... 


Hq., 28th Div 


Dec. 22,1921 


Armory, 32d St. and Lancaster 
Ave., Philadelphia. 






Richard Coulter 


Brig. gen.. 
Brig. gen.. 
Brig. gen.. 
Brig. gen.. 


55th Inf. Brig 


Dec. 20,1921 
Aug. 3, 1921 
Aug. 6,1921 
Dee. 15,1921 


Greensburg. 

319 Chestnut St., Columbia. 
234 Walnut Ave., Wayne. 
Wilkes-Barre. 


Edward C. Shannon. . 


56th Inf. Brig .... 


John P. Wood. . 


52d Cav. Brig 


Asher Miner 


53d F. A. Brig.... 


28TH DIVISION. 


Division Headquarters 






Dec. 22,1921 
do 


Philadelphia. 

900 ICerlin St., Chester. 

1027 Real Estate Trust Bldg., Phil- 
adelphia. 


William Gray Price, jr 


Maj. gen. . . 
Captain . . . 


Commanding gen.. 
F. A., aid 


Augustine S. Jane way 


do 








Emile Camille Deyelin 


1st lieut.. . 


F. A., aid 


do 


108 S. 4th St., Philadelphia, Pa. 
242 S. Franklin St., Wilkes-Barre. 


James McCullough Farr 


Major 


Chaplain 


Dec. 30,1921 


DIVISION STAFF OFFICERS. 






General Staff Section. 










David J. Davis 


Colonel 


Chief of staff 


Dec. 22,1921 


605 Mears Bldg., Scranton. 
State College. 


Wilbur F. Leitzell 


Lieut, col.. 


Infantry 


do 


Signal Section. 






Sidney A. Hagerling 


Lieut, col.. 


Signal Corps 


Dec. 22,1921 


210 Rochelle St., Pittsburgh. 


Adjutant’s Section. 




Richard W. Watson 


Lieut, col. . 


Adjutant Gener- 
al’s Department. 


Dec. 22,1921 


145 N. 7th St., Indiana. 




Robert Morris j 


Major 


do 


do 


Westtown. 


John F. McCahan ! 


1st lieut . . . 


do 


do 


1431 N. 61st St., Philadelphia. 


Quartermaster’s Section. 








Frank A. McKenry. 


Major 


Quartermaster 

Corps. 

do 


Dec. 22,1921 


Dormont, Pa. 

34 11th St., Franklin. 

213 S. Hyde Park Ave., Scranton. 


Frank E. Hedley . . . 


1st lieut 


. .. .do 


George A. Davis 


2d lieut.... 


do 


do 


John S. Carrol ! 


2d lieut.... 


do 


do 


54 S. Pitt St., Carlisle. 



215 

Pennsylvania — Continued. 



Organization and name of officer. 



Rank. 



Date of 

Assignment. ! Federal 
[ recognition. 



Address or location. 



DIVISION STAFF OFFICERS— 
Continued. 



Ordnance Section. 





Lieut, col.. 


Ordnance Depart- 
ment. 


Dec. 22,1921 


Judge Advocate General's Sec- 
tion. 


William B. Windle. 


Maj or 


Judge Advocate 
General’s De- 
partment. 

do 


Dec. 22,1921 






do 


Finance Section. 








Theodore D. Boal 


Lieut, col.. 


Finance Depart- 
ment. 


Dec. 22,1921 


Postal Section. 






1st lieut... 


Infantry 


Dec. 22,1921 


SPECIAL DIVISION TROOPS. 










Dec. 22,1921 
do 








William .1. Carroll 


2d lieut 


Supply officer 




Headquarters Detachment 




Oct. 27,1921 


George W. Phillips 


Captain . . . 


Adjutant 


do 


Headquarters Company 




Dec. 15,1921 
Aug. 13,1921 i 


Harry A. Kurtz. 


Captain. . . 




George T. Tucker... 


1st lieut . 




Medical Department Detachment: 
Amos K. Dubell 


Captain . . . 
1st lieut . . . 


Medical Corps 


July 19,1921 

Oct. IS, 1921 1 
Nov. 18,1921 
do 


J. K. Williams Wood . . 


do 


28th Military Police Company 






Joseph E. Rice 


1st lieut. . . 




Russell F. Zinn 


2d lieut . . . 




do 


28th Division Signal Cnmpanv 






Dec. 16,1921 


Walter A. Hardie. .. 


1 Captain 




do 


Howard T. Hardie. 


1st lieut 




do 


Melville J. Wohlgemuth. . . . 


1st lieut . . . 




do 


Ernest N. Calhoun 


1st lieut 




do. . . 


Edward B. Clark 


1 2d lieut . . . 




do 


Melville O. Williams 


2d lieut . 




do 


28th Tank Companv 






Oct. 25,1921 i 
do. 


Herbert W. Warden, jr 


Captain . . 




William T. Wilfond 


j 1st lieut . . . 




do 


Royden M. Ziegler 


1st lieut . . . 




do 


Furman H. Limebumer .... 


2d lieut. 




Nov. 17,1921 
Nov. 18,1921 


Daniel L. McBeth 


2d lieut . 




Motorcycle Companv, No. 103 






Feb. 24,1921 
Sept. 28,1921 
Oct. 11,1921 


Chester Gracie. 


1st lieut . . . 




John T. Brown 


2d lieut . . 




103d Ordnance Company (Mainte- 
nance. 

Walter Bell Aden 






Dec. 22, 1921 j 


Captain... 




do 


Leo Phenius Tiernan 


1st lieut. 




... do 


55TH INFANTRY BRIGADE. 








Headquarters: 

Richard Coulter 


Brig, gen 




Dec. 20,1921 1 


Wilber R. Harris 


Major . . 


Executive officer. 


. . do 


William J. Huston 


Captain. . . 
2d lieut . 


Aid 


.... do 


Hastings H. Jones 1 


do 


June 29,1920 i 


Headquarters Company 






July 27, 1920 
do 


Josiah P. Wilbar 


Captain 




Frank G. I ahnestock, jr j 


1st lieut . . . i 




Dec. 18,1920 1 



1704 Arrott Bldg., Pittsburgh. 



West Chester. 



5 Ashbury Terrace, Philadelphia. 



Boalsburg. 



676 N. 33d St., Philadelphia. 



Philadelphia. 

5043 Ludlow Terrace, Philadelphia. 
226 N. 52d St., Philadelphia. 
Philadelphia. 

Squadron Armory, 32d and Lan- 
caster Ave., Philadelphia. 
Lebanon. 

614 Cumberland St., Lebanon. 

323 Weidman St., Lebanon. 

6918 Germantown Ave., Philadel- 
phia. 

4005 Chestnut St., Philadelphia. 
York. 

30 Hartman Bldg., York. 

1032 W. Market St., York. 
Pittsburgh. 

7227 McPherson St., Pittsburgh. 
940 Woodward Ave., West Park, 
McKees Rocks. 

602 N. St. Clair St., Pittsburgh. 
5917 Walnut St., E. Liberty, 
Pittsburgh. 

201 Knox Ave., Mt. Oliver Station, 
Pittsburgh. 

421 Winton St., Pittsburgh. 
Norristown. 

Haverford. 

325 Cherry St., Norristown. 

325 W. School Lane, Germantown, 
Philadelphia. 

1720 Chestnut St., Philadelphia. 
3063 Almond St., Philadelphia. 
Philadelphia. 

4100 Girard Ave., Philadelphia. 

403 Monroe Ave., Media. 

Altoona. 

1216 14th Avenue, Altoona. 

2213 18th Avenue, Altoona. 



Greensburg. 

813 12th St., New Brighton. 
Pittsburgh Steel Co., Monessen. 
38 Newport St., Ashley. 
Harrisburg. 

222 Yale St., Harrisburg. 

401 Patriot Bldg., Harrisburg. 



216 



Pennsy Ivania — Continued . 



C rganization and name of officer. 



Rank. 



Assignment. 



Date of 
Federal 
recognition 



55TH INFANTE Y BRIGADE— 
Continued. 



109th Infantry. 



Headquarters 

Robert M. Vail 

Laurence H. Watres 

Lawrence D. Savige 

Leo A. Haggerty 

Thomas L. Hoban 

Frederick Percival Houghton. 
Medical Department Detachment: 

Herbert E. Simrell 

Galen D. Castlebury. . . 

Martin F. Boland 

William P. Kennedy.. 
Headquarters Company . . . 

Robert G. MacNeal 

Service Company 

William P. Hayes. . . * 

Joseph G. Ward 

Isaac R. Samuel 

Roland Dennis 

Howitzer Company 

Ellsworth Keliy 

William W. Reynolds . 



Colonel 

Lieut, col.. 

Major 

Captain . . . 
Captain... 
Captain . . . 

Major 

Captain . . . 
Captain . . . 
Captain . . . 



Captain 



Captain , 
1st lieut 
1st lieut 
2d lieut . 



Captain . 
1st lieut. 



M. G. officer.. 
Supply officer, 

Adjutant 

Chaplain 



Dec. 20,1921 

do 

Apr. 1,1921 
Dec. 20,1921 
June 1,1921 
Jan. 1,1921 
Dec. 20,1921 



Medical Corps. 

do 

Dental Corps.. 
do 



Mar. 3,1920 
Oct. 4, 1921 
Apr. 25,1921 
May 23,1921 
July 20,1920 
Sept. 8,1921 
June 18,1920 

do.. 

June 1,1921 
June 6,1921 
July 27,1920 
Mar. 4, 1921 

do 

do 



1st Battalion. 



Headquarters 1 

Headquarters Company. . . 

Stanley E. Dolph.."' 

William F. Hallstead.. 

Company A 

Warren C. Arnold 

Charles S. Seamans, 2d 
William R. Transue. . . 

Company B 

Archibald H. Ace 

Robert W. Parks 

Samuel A. Dean 

Company C 

Righter L. Keck 

Harry S. Hopewell 

Fred R. Evans 

Company D (M. G.) 

Gerwin D. Adair 

Earl W. Adair 

Oscar W. Mattson 



Major . . 
1st lieut 



Captain 
1st lieut 
2d lieut . 



Captain 
1st lieut. 
2d lieut . 



Captain 
1st lieut. 
2d lieut . 



Captain 
1st lieut 
2d lieut. 



July 28,1920 
Dec. 19,1921 
July 28,1920 
Mar. 1, 1921 
July 27,1920 
May 23,1921 
May 31,1921 
June 6, 1921 
July 20,1920 

do 

do 

do 

July 27,1920 

do 

do 

Mar. 7, 1921 
July 27,1920 

do 

do 

Mar. 4, 1921 



2d Battalion. 



Headquarters 

Headquarters Company 

Stanley F. Coar 

Rutherford E. Watkins. 

Company E 

Sinclair K. Yarrington.. 

William T. Moffitt 

Company F 

Henry F. Rudenauer. . . 

Thomas R. Evans 

Company G 

Chester H. Younkin 

Emory E. Gordon 

Stanley Gordon 

Company H (M. G.) 

Noah F. Frailey 

Thomas J. Kelly 

John G. English 



Major. . 
1st lieut 



Captain, 
2d lieut . 



Captain 
1st lieut 



Captain. 
1st lieut. 
2d lieut . 



Captain 
1st lieut 
2d lieut . 



3d Battalion. 



Headquarters 

Headquarters Company 

Jackson M. Painter Major . . 

Lewis C.Bobb 1st lieut . 



Sept. 29, 1920 
Dec. 20,1921 
Sept. 29, 1920 
Dec. 20,1921 
Oct. 7, 1920 
Dec. 31,1921 
Oct. 7, 1920 
Sept. 28, 1920 
June 11,1921 
July 15,1921 
July 29,1920 

do 

do 

Dec. 13,1921 
July 7, 1920 

do 

do 

do 



Dec. 22,1920 
Apr. 18,1921 
Dec. 22,1920 
Apr. 29,1920 I 



Address or location. 



Wilkes-Barre. 

State Armory, Wilkes-Barre. 

516 Spruce St., Scranton. 

464 Main St., Peckville. 

1113 Pittston Ave., Scranton. 

615 Connell Bldg., Scranton. 

Clarks Summit. 

Clarks Summit. 

945 Campbell St., Williamsport. 

410 Scranton Life Bldg., Scranton. 
546 N. Washington Ave., Scranton. 
Scranton. 

643 Adams Ave., Scranton. 
Scranton. 

614 Prospect Ave., Scranton. 

217 Walnut St., Dunmore. 

1729 N. Sumner Ave., Scranton. 
1326 S wetland St., Scranton. 
Scranton. 

1143 Court St., Scranton. 

432 Clay Ave., Scranton. 



Scranton. 

Do. 

732 N. Webster Ave., Scranton. 

324 Clay Ave., Scranton. 

Scranton. 

724 N. Irving Ave., Scranton. 

620 Taylor Ave., Scranton. 

1310 Mulberry St., Scranton. 
Scranton. 

830 N. Lincoln Ave., Scranton. 

500 Lackawanna Ave., Scranton. 
502 Taylor Ave., Scranton. 
Scranton. 

1715 Penn Ave., Scranton. 

438 Colfax Ave., Scranton. 

840 Jefferson Ave., Scranton. 
Scranton. 

Fadden Ice Cream Co., Scranton. 
Adair-Hildebrand Co., Scranton. 
166 S. Hyde Park Ave., Scranton. 



Scranton. 

Carbondale. 

510 Mears Bldg., Scranton. 

59 S. Church St., Carbondale. 
Carbondale. 

48 Cortland St., Carbondale. 

18 Church St., Carbondale. 
Carbondale. 

130 Spring St., Carbondale. 

28 Wyoming St., Carbondale. 
Stroudsburg. 

729 Main St., Stroudsburg. 

16 N. 3d St., Stroudsburg. 

175 Prospect St., E. Stroudsburg. 
Honesdale. 

1513 East St., Honesdale. 

503 Church St., Honesdale. 

1019 Court St., Honesdale. 



Williamsport. 

Do. 

761 W. 3d St., Williamsport. 

719 W. Southern Ave., Williamsport . 



217 

Pennsylvania — Continued. 



Organization and name of officer. 


Rank. 


Assignment. 


Date of 
Federal 
recognition. 


55 TH INFANTRY BRIGADE— 
Continued. 








109th Infantry— C ontinued. 








3d Battalion— Continued. 














June 3, 1920 


Edward L. Davis . 


Captain. . . 




do 


Aten E. Rauch 






do 


Earl W. Treas 






Mar. 12, 1921 
Apr. 29,1920 
July 1,1921 
Sept. 8,1921 
Dec. 22,1920 


Company K 






tester K. Ade 


















touis A. Cobbett 






. . .do 


Carroll N. Kerstetter 


1st lieut. . . 




Oct. 26,1921 


Morris H. Svpher 


2d lieut . . . 




Oct. 24,1921 
June 3, 1920 


Company M (M~. G.) 






Casper Frantz 






do 


Cletus E. Kile 






.do 


Orval L. Pettit 


2d lieut . . . 




July 14, 1921 


Unassigned. 






Walter E. Eden 






July 7, 1920 


110th Infantry. 






Headquarters 






July 29,1920 
do 


Edward Martin 


Colonel.... 




John Aiken 


Lieut, col. 




...do.... 


John E. Boyle 


Major 

Captain . . . 
Captain.. . 
1st lieut 


M. G. officer 


Apr. 1, 1921 
July 29,1920 
July 27,1920 
July 29,1920 
do 


William E. Pierce 


Adjutant 


John J. Kennedy 


Supply officer 


Joseph J. King 


I. P. and T. officer. 
Chaplain 


Charles Schall 


Captain . . . 

Captain . . . 
Captain . . . 


Medical Department Detachment: 
James L. Junk 


Medical Corps 


Dec. 13,1920 
do 


Harry F. Bailey 


do 


John G. Stewart. . . 


1st lieut. 


Dental Corps 


Jan. 25, 1921 
June 14, 1921 


Russell J. Engleka 


1st lieut. . . 


.do 


Headquarters Company 






July 29,19.0 
Apr. 1,1921 
July 27,1920 
Apr. 1,1921 
Apr. 2, 1921 
July 15,1921 
May 21,1921 
July 17,1920 
Apr. 18,1921 
Apr. 1,1921 


Richard E. Womer 


Captain 




Service Company 






Edward M. Kennedy 


Captain . . . 




Charles W. Cunningham 


1st lieut 




Charles E. Thomas 


1st lieut 




Foster K. Burket 


2d lieut 




Howitzer Company 






George Be vick, jr 


Captain . . 




Reigh A. Marietta 


1st lieut 




1st Battalion. 






Headquarters 






July 24,1920 
June 8, 1921 
July 24,1920 
do 


Headquarters Company 






William jl ish 


Major _ 


i 


Lucius M. Crumrine 


1st lieut 




Company A 






July 8, 1920 


James E. Gee 


Captain . . . 




do 


Edward D. Steinman 


1st lieut . . . 




do 


Charles F. Keller 


2d lieut 




Mar. 25,1921 
July 24,1920 
Apr. 1,1921 
Dec. 13,1921 
Dec. 23,1920 


Company B 






James W. Mackall 


Captain . . . 




John R. McCullough 


1st lieut 




Oliver C. Smith 


2d lieut. . . 




Company C . 






May 20,1920 
Nov. 14,1921 
dn 


Hobart Willard Kemp 


Captain. . . 




William Robert Leckemby 


1st lieut . . . 




Harry E. Altmiller 


2d lieut . . . 




Nov. 12,1921 
June 29,1920 
Apr. 6, 1921 
Apr. 16,1921 
June 29,1920 


Company D (M. G.) 






William V. Kennedy 


Captain . . . 




Harry L. Wissner 


1st lieut 




H. Martin Lee 


2d lieut . . . 





Address or location. 



Berwick. 

130 E. Front St., Berwick. 

330 W. 2d St., Berwick. 

315 W. 3d St., Berwick. 
Williamsport. 

410 Grant St., Williamsport. 

353 Pine St., Will iamsport. 
Milton. 

106 S. Front St., Milton. 

31 Turbot Ave., Milton. 

133 Walnut St., Milton. 

Berwick. 

1001 Market St., Berwick. 

541 Green St., Berwick. 

1315 Spring Garden Ave., Berwick. 



1235 East St., Honesdale. 



Waynesburg. 

Citizens National Bank, 
ington. 

Washington. 

801 7th Ave., Beaver Falls. 
250 S- 7th St., Indiana. 
Scottdale. 

P. O. Box 290, Indiana. 
Greensburg. 



Wash- 



Stader Bldg., Connellsville. 
Monongahela. 

Box 127, Indiana. 

109 Lincoln Ave., Connellsville. 
Altoona. 

1616 7th Ave., Altoona. 
Scottsdale. 



Do. 

108 High St., Scottsdale. 

1440 13th Ave., Altoona. 
Connellsville. 

308J Jefferson St., Connellsville. 
325 S. 8th St., Connellsville. 



New Brighton. 

Do. 

Do. 

500 E. Maiden St., Washington. 
Monongahela. 

531 Alexander St., Monongahela. 
Fayette City. 

117 E. Main St., Monongahela. 
New Brighton. 

Beaver. 

Vanport. 

1023 5th Ave., New Brighton. 
Somerset. 

Do. 

Meyersdale. 

Somerset 
Beaver i alls. 

415 18th Ave., Beaver Falls. 

345 Darlington Ave., Beaver Falls. 
El wood City. 



218 

Pennsylvania — Continued . 



Organization and name of officer. 


Rank. 


Assignment. 


Date of 
Federal 
recognition. 


Address or location. 


55TH INFANTRY BRIGADE— 










Continued. 










U N assigned — C ontinued. 










2d Battalion. 
















July 29,1920 


Altoona. 








Nov. 8, 1921 


Do. 








July 29,1920 


2309 4th St., Altoona. 








July 1,1920 


Mount Pleasant. 








July 21,1920 


Do. 








Jan. 28,1921 


Do. 


Ted J. Smith 






Feb. 12,1921 


Center Ave., Mount Pleasant. 


Company F 






May 13, 1920 


Indiana. 








do 


904 Wayne Ave., Indiana. 








do 


224 S. 11th St., Indiana. 


Gilbert S. Parnell 






Apr. 16,1921 


Indiana. 


Company G 






May 13,1920 


Altoona. 


Benjamin F. Barr 






May 9,1921 


1914 13th Ave., Altoona. 








Feb. 7, 1921 


651 21st Ave., Altoona. 









do 


804 E. Kettle St., Altoona. 


Company H (M. G.) 






July 12,1920 


Washington. 








do 


357 Burton Ave., Washington. 








do 


110 Cherry Ave., Washington. 








do 


R. D. 5, Washington. 


3d Battalion. 














July 29,1920 


Blairsville. 


Headquarters Company 







June 10,1921 


Greensburg. 


John W. Woodehd 


Captain 




July 29,1920 


Saltsburg. 


Craig C. Hill 


1st lieut 




June 10,1921 


Bank & Trust Bldg., Greensburg. 


Company I 




j 




June 29,1920 


Greensburg. 


Robert B. Herbert 


Captain 




do 


Do. 


Robert L. Potts 


1st lieut 




| do 


Do. 


Henry M. King 


2d lieut 




do 


Do. 


Company K 






July 23,1920 


Wavnesburg. 


Ralford B. Purman 


Captain 




do 


Do. 


Walter C. Rhodes 


1st lieut 




do 


Do. 


James L . Meighen 


■ 2d bent. 




do. . . 


Wind Ridge. 


Company L 






July 6, 1920 


Blairsville. 


John S. Anderson 


Captain . 




1 


do 


229 W. Market St., Blairsville. 


Clifford J. Keil 


1st lieut.. 


i: :::::::::::::::::: 


do 


320 N. Water St., Blairsville. 


Samuel R. Hoffman 


2d lieut . 




do 


211 W. Brown St., Blairsville. 


Company M (M. G.) 






May 25, 1920 


Latrobe. 


James S. Gallagher 


Captain 




Apr. 11,1921 


404 Depot St., Latrobe. 


Raymond V. Flowers 


1st lieut 




I Apr. 18,1921 


! 217 Gertrude St., Latrobe. 


Simon R. Larimer 


2d lieut 




i May 10,1921 


221 Irving Ave., Latrobe. 


56TH INFANTRY BRIGADE. 






Headquarters 






Aug. 3 1921 


Columbia. 


Edward C. Shannon. 


Brig gen 




. do 


319 Chestnut St., Columbia. 


Paul R. Umberger ' 


Major 


Executive officer. . 


do 


I 746 Walnut St., Columbia. 


William Bradford i 


Captain... 


P. and T. officer.. 


do 


203 N. 3d St., Harrisburg. 


James H. Dailey 


j 1st lieut 


1 Aid 


do 


7th and Chestnut Sts., Columbia. 


Headquarters Company 






Aug. 7, 1920 


Columbia. 


Charles L. Supplee 


l Captain 




Apr. 27,1921 


34 S. 9th St., Columbia. 


Edgar L. McNeal 


j 1st lieut 




May 10,1921 


j 711 Chestnut St., Columbia. 


111th Infantry. 








Headquarters 






Aug. 3, 1921 


Philadelphia. 


Robert M. Brookfield 


Colonel... 




do 


1 Armory, Broad and Wharton Sts.. 










Philadelphia. 


Charles B. Finley 


Lieut, col. 




do 


1301 Commonwealth Bldg., Phila- 










delphia. 


Charles R. Stoll 


Captain 


Adjutant 


do.. 


319 Gav St., Phoenixville. 


Lawrence D. Howell 


. . .do 


Supply officer 


do 


813 Holland Ave., Wilkins burg. 


George L. Roat 


1st lieut... 


I., P.,and T. officer 


do 


610 N. 57th St., Philadelphia. 


Thomas A. Meryweather 


. . .do 


Chaplain 


* do 


Yardley. 


Medical Department Detachment: 








Rutherford L. John 


Major 


Medical Corps 


Oct. 31,1921 


I 248 S. 21st St., Philadelphia. 


Philip S. Stout 


Captain . . . 


do 


Dec. 10.1920 


4701 Che -ter Ave., Philadelphia. 


Charles H. Young. 


. . .do 


do 


July 29; 1921 


, 4817 Baltimore Ave., Philadelphia. 



219 

Pennsylvania — Continued . 



Organization and name of officer. 


Rank. 


Assignment. 


Date of 
Federal 
recognition. 


56TH INFANTRY BRIGADE— 
Continued. 

111th Infantry— C ontinued. 






Aug. 5, 1921 
Oct. 10,1921 
July 29,1921 
do 




Captain . . . 




Service Company 






















. . .do 




do 




2d lieut. . . 




Oct. 5, 1921 
Aug. 7, 1920 
do 


Howitzer Company 












Frank Attanasio 






Aug. 6, 1920 

Aug. 3, 1921 
Aug. 5, 1921 
Aug. 3, 1921 
Aug. 5, 1921 
Aug. 7, 1920 
do 


1st Battalion. 

Headquarters 


















George L. Lmdsley 












Fred H. Kelley 






George L. Leiby 






do 


Albert L. Wertz 


2d lieut . . . 




do 








do 


Llewellvn E. Jones 






do 


Walter J. McGuire 


2d lieut . . 




Feb. 28,1921 
Aug. 7, 1920 
.. . do 


Company C 






Morris A. Brvan 


1 Captain 




William E. Helliwell 


| 1st lieut . . 




Feb. 1, 1921 
Aug. 7, 1920 
Feb. 24,1921 
do 


Michael J. Ivers 


2d lieut . 




Company D (M. G.) 






Daniel D. Atkinson 




Captain . . . 




George M. Atkinson 


2d lieut 




_ . do 


2d Battallion. 

Headquarters v 






Oct. 13,1920 
Aug. 3, 1921 
Oct. 13,1920 
Aug. 4, 1921 
Aug. 7, 1920 
Aug. 13,1920 
Aug. 12,1920 
do 


Headquarters Company 






Charles C. Me vers 


Major 




Meyer S. Jacobs 


1st lieut 




Company E 






John G. Moe 


Captain . . . 




William C. Hauber 


I 1st lieut . . . 




Horace E. Bonsall 


2d lieut 




Company F 






Aug. 7, 1920 
... .do 


William P. Maclay 


Captain . . . 




William P. Hazlett 


1st lieut 




do 


Fred J. Hennig 


2d lieut . . . 




.do . . . 


Company G 






! do 


John M. Rose 


Captain . 




do 


Harry M. Foos 


1st lieut. . . 




. . .do 


Joseph A. Zielinski 


2d lieut . . . 




.do... 


Company H (M. G.) 






May 13,1920 
Mar. 30,1921 
May 13.1920 
Apr. 1,1921 

Aug. 7, 1920 
Aug. 4, 1921 
Aug. 7, 1920 
July 13,1920 
Aug. 7,1920 


Thomas J. Kernaghan 


| Captain . . . 




Henry A. N. Peirsol 


j 1st lieut . . . 




William A. Fulmer 


2d lieut . . . 




3d Battalion. 

Headquarters 






Headquarters Company 






John C. Groff 

Theron H. Keenan 


Major 

1st lieut.. . 




James B. Wharton 




Attached 


Company I 






Joseph M. Reilly 


Captain . . . 




.do.... 


George W. Vandever 


1st lieut . . . 




. .do 


Francis G. Brown 


2d lieut . . . 




' do 



Address or location. 



Philadelphia. 

115 E. State St., Doylestown. 
Philadelphia. 

160 W. Durham St., Mt,. Airy, 
Philadelphia. 

5308 Osage Ave.. Philadelphia. 

1236 S. 23d St.. Philadelphia. 

3746 Manayunk Ave., Philadelphia. 
Philadelphia. 

3746 Manavunk Ave., Philadelphia. 
1413 S. 12th St., Philadelphia. 



Norristown. 

Philadelphia. 

833 W. Marshall St., Norri town. 
2507 S. 20th St., Philadelphia. 
Pottstown. 

245 Chestnut St., Pottstown. 

P. O. Box 313, Pottstown. 

R. D. 1, Pott>town. 

Chester. 

Ridley Park. 

826 Upland Ave., Upland. 
Chester. 

63 W. 10th St., Chester. 

1100 Morton Ave., Chester. 

Box 607, Marcus Hook. 

Do vies town. 

84 Shewell Ave., Doylestown. 
Do. 



Philadelphia. 

Do. 

128 N. Broad St., Philadelphia. 
2420 N. Garnet St., Philadelphia. 
Philadelphia. 

3 West End Ave., Media Hill, Media . 
5810 Montrose St., Philadelphia. 
7102 Theodore St., Philadelphia. 
Philadelphia. 

458 City Hall, Philadelphia. 

135 S. 55th St., Philadelphia. 

5509 Blakemore St., Philadelphia. 
Philadelphia. 

3914 Germantown Ave., Philadel- 
phia. 

424 E. Roosevelt Blvd., Philadel- 
phia. 

903 S. 2d St., Philadelphia. 
Philadelphia. 

661 N. 33d St., West Philadelphia. 
219 Lafayette Ave., Swarthmore. 
252 S. 9th St., Philadelphia. 



West Chester. 

Philadelphia. 

West Chester. 

429 Breckenridge St., Phoenixville. 
1725 Spruce St., Phoenixville. 
West Chester. 

State Treasury Dept., Harrisburg. 
134 Fields St., West Chester. 

134 Fields St., West Chester. 



220 

Pennsylvania — Continued . 



Organization and name of officer. 



Rank. 



Assignment. 



Date of 
Federal 
recognition. 



Address or location. 



56TH INFANTRY BRIGADE— 
Continued. 



111th Inf ante y— C ontinued. 



3d Battalion — Continued. 



Company K 

William R. Hendrickson. 

Harry O. Dengler 

John H. Beltz 

Company L 

Leonard L. Deininger 

Arthur H. Tompkins 

Company M (M. G.) 

Robert C. Jones 

Lane A. Davis 

Paul L. Clark 



Captain 
1st lieut 
2d lieut . 



Captain. 
2d lieut. 



Captain. 
1st lieut. 
2d lieut . 



June 13,1921 

do 

do 

do 

July 13,1920 

do 

Apr. 1, 1921 
July 27,1920 

.....do 

do 

do 



Norristown. 

1220 Oakwood Ave., Norristown. 
540 Green St., Norristown. 
Schwenksville. 

Phoenixvilie. 

216 Church St., Phoenixvilie. 
303 Morris St., Phoenixvilie. 
Media. 

411 E. Lincoln St., Media. 

311 W. 2d St., Media. 

19 W. Washington St., Media. 



112th Infantry. 



Headquarters 

C. Blaine Smathers 

Frederic P. Schoonmaker 

Ellis F. Robinson : 

Ignatius J. Meenan 

Ray W. McKay 

Mortimer S. Ashton 

Medical Department Detachment: 

Theodore A. Little 

Raymond A. Thompson 

James R. Smith 

Carlyle B. Cleland 

Norman L. May 

Headquarters Company 

Frank L. Ruffing 

Service Company 

Stephen E. Spleen 

Herferd M. Wood 

Michael J. McLaughlin 

Harry P. ^.nderson 

Howitzer Company 

Cyrus G. Whitehill 

Emmett S. McCormick 



Colonel 

Lieut, col. 
Captain.. . 

1st lieut.. . 
. . .do 

Major 

Captain... 

...do 

1st lieut... 
. . .do 



Captain 



Captain. 
1st lieut. 
. . .do — 
2d lieut . 



Captain. 
1st lieut. 



Adjutant 

Supply officer 

I., P., & T. officer. 
Chaplain 

Medical Corps 

do 

do 

Dental Corps 

do 



July 30,1920 

do 

do 

Apr. 18,1921 
Apr. 7, 1921 
July 25,1920 
July 30,1920 

Apr. 30,1920 
June 23,1920 
Nov. 22,1920 
Nov. 4,1920 
June 11,1921 
July 21,1920 

do 

July 30,1920 
Mar. 30,1921 
June 27,1921 
July 19,1921 
Nov. 12,1921 
July 28,1920 

do 

July 21,1921 



1st Battalion. 



Headquarters 

Headquarters Company . 
Fred McCoy... ..... 
Frank H. Poehlman. 

Company A 

Rasselas W. Brown.. 

Clifford A. Miller 

Harold L. Marsh 

Company B 

Frederick L. Pond . . 

Harry C. Morris 

George H. Burton... 

Company C 

Carl C. Tinstman 

Merritt C. Davis 

George H. Chappelle. 

Company D (M. G.) 

James F. Leetch 

Henry E. Fredley . . . 
Edward A. Madden . 



2d Battalion. 



Headquarters 

Headquarters Company . 
Lucius M. Phelps... 
Harold W. Tomson. 



Major 

1st lieut... . 



Captain. 
1st lieut. 
2d lieut . 



Captain . 
1st lieut. 
2d lieut . 



Captain . 
1st lieut . 
2d lieut . 



Captain . . . I . 
1st lieut...!. 
2d lieut 



Major. .. 
1st lieut. 



July 30,1920 
July 28,1921 
July 30,1920 
July 28,1921 
July 17,1920 
July 20,1921 
Mar. 26,1921 
May 5, 1921 
July 20,1920 

do 

do 

do 

July 13,1920 

do 

do 

July 14,1921 
Apr. 30,1920 

do 

do 

do 



July 30,1920 
Sept. 20, 1921 
July 30,1920 
do 



Grove City. 

Do. 

Bradford. 

625 S. Center St., Grove City. 
P. O. Box 7, St. Marys. 
Broad St., Grove City. 

Corry. 

259 E. 5th St., Erie. 

241 W. Clay St., Butler. 

730 W. 18th St., Erie. 

320 W. 31st St., Erie. 

315 S. Main St., Butler. 
Grove City. 

Do. 

Ridgway. 

128 Main St., Ridgway. 

Hyde Hotel, Ridgway. 

95 Hospital St., Ridgway. 
Gillenly Ave„ Ridgway. 

Oil City. 

14 E. Front St., Oil City. 

105£ Hoffman Ave., Oil City. 



Grove City. 

Do. 

Do. 

315 Bessemer Ave., Grove City. 
Corry. 

443 E. Main St., Corry. 

43 W. South St., Corry. 
Meadville. 

447 Walnut St., Meadville. 

R. D. 1, Saegerstown. 

279 Prospect St., Meadville. 
Ford City. 

Box 647, Ford City. 

Ford City. 

517 11th St., Ford City. 

Butler. 

257 Sullivan Ave., Butler. 

845 Fairview Ave., Butler. 

Ill E. Quarry St., Butler. 



Erie. 

Do. 

26 N. Perry Square, Erie. 
14 E. 8th St., Erie. 






221 

Pennsylvania — Continued. 



I 



Organization and name of officer. Rank. 



Assignment. 



Date of 
Federal 
recognition. 



Address or location. 



56TH INFANTRY BRIGADE— 
Continued. 



112th Infantry— Continued. 
2d Battalion— Continued. 



Company E 

Kenneth W. Momeyer. 

Joseph J. White 

Milan P. Fletcher 

Company F 

Harry F. Douglas 

Edward J. Laird 

Harry B. Darling 

Company G 

William M. Spencer . . . 
Emery G. Wingerter . . 
Harold L. Peckham . . . 

Company H (M. G.) 

Robert J. Schlindwein. 
William D. Forsyth. . . 
Frank J. Fredericks . . . 



Captain . 
1st lieut . 
2d lieut . 



Captain 
1st lieut 
2d lieut . 



Captain 
1st lieut 
2d lieut . 



Captain 
1st lieut 
2d lieut . 



3d Battalion. 



July 28,1920 
Oct. 2, 1920 
Aug. 17,1921 
Aug. 2, 1921 
July 21,1920 

do 

July 5, 1921 
July 18,1921 
July 15,1920 

do 

July 6, 1921 
July 15,1921 
June 28,1920 
June 25,1921 
July 29,1920 
July 15,1921 



Erie. 

Armory, 6th and Parade Sts., Erie. 
130 E. 6th St., Erie. 

418 Peach St., Erie. 

Erie. 

1175 E. Lake Rd., Erie. 

813 W. 4th St., Erie. 

427 W. 8th St., Erie. 

Erie. 

519 W. 6th St., Erie. 

301 W. 5th St., Erie. 

227 E. 6th St., Erie. 

Erie. 

Green Garden Rd., R. 2, Erie. 

130 W. 21st St., Erie. 

332 W. 25th St., Erie. 



Headquarters 

Headquarters Company. . 

Monroe A. Means 

Melvin R. Bassett 

Company I 

Ralph N. Summerton 
Charles G. Pearson . . . 

Floyd G. Ahlquist 

Company K 

Joseph R. Carvolth... 
Walter R. Duncan. . . 
James H. Hoffman. . . 

Company L 

Joseph P. Connell 

Harley J. Ziegler 

Francis B. Hollister. . 

Company M (M. G.) 

William D. Wise 

Ralph E. Ross 

McKinley E. Coon 



Major. . 
1st lieut 



Captain 
1st lieut 
2d lieut . 



Captain . 
1st lieut. 
2d lieut . 



Captain 
1st lieut 
2d lieut . 



Captain 
1st lieut 
2d lieut. 



Aug. 3, 1920 
June 27,1921 
Aug. 3, 1920 
July 29,1921 
July 29.1920 
July 29,1921 
June 25, 1921 
July 14,1921 
May 10,1920 

do 

Oct. 29,1921 

do 

July 27,1920 

do 

do 

do 

May 14,1920 
Aug. 9, 1820 

do 

Oct. 29,1921 



Kane. 

Do. 

40 E. Birch St., ICane. 

312 Chase St., Kane. 

Warren. 

Courthouse, Warren. 

215 Central Ave., Warren. 

220 Hickory St., Warren. 
Bradford. 

Do. 

62 E. Main St., Bradford. 

72 Maplewood Ave., Bradford. 
Franklin. 

1342 New St., Franklin. 

1314 Eagle St., Franklin. 

1317 Buffalo St., Franklin. 
Kane. 

4 S. Tionesta Ave., Kane. 

R. F. D. 1, Box A-g, Kane. 

121 Maple St., Kane. 



Unassigned. 
Oliver H. Labemz... 



2d lieut. 



Apr. 30,1920 | 219 Mercer St., Butler. 



53D FIELD ARTILLERY 
BRIGADE. 



Headquarters 

Asher Miner 

Charles B. Waller.. 
Edward H. Kent.. 
John V. Thompson 
David R. Palmer.. 



Brig, gen 
Major. . . 
Captain. 
Captain . 
1st lieut . 



Executive officer. . 

Adjutant 

Intelligence 

Communication . . . 



Dec. 15. 1921 

do 

do 

do 

do 

do 



Harvey H. Frank. 
Alfred G. Tuck... 
Milton J. Jones. . . 
Headquarters Battery 
Edward Brown. . . 



1st lieut . . . 


Aid 


do 


2d lieut . . . 


Munitions 


do 


2d lieut . . . 


Supply 


do 




do 


1st lieut . . . 


Aid 


do 



Wilkes-Barre. 

Do. 

45 N. River St., Wilkes-Barre. 
Miners Bank Bldg., Wilkes-Barre. 
1225 Fayette St. NS., Pit tsburg. 
Diamond City Post 132, American 
Legion, Wilkes-Barre. 

30 Menlo Ave., Glenside. 

192 W. River St., Wilkes-Barre. 

139 Sanborne St., Wilkes-Barre. 
Wilkes-Barre. 

R. F. D. 1, Wilkes-Barre. 



103d Ammunition Train. 



Headquarters 

Frank C. Martel. .. 
John J. Malavich. . 
Guernald A. Trout 



Captain 
1st lieut 
2d lieut . 



Aug. 6, 1921 

do 

do 

do 






Tamaqua. 

240 W. Broad St., Tamaqua. 
435 E. Willing St., Tamaqua. 
142 Penn St., Tamaqua. 



92485 — 22 15 



222 

P ennsy Ivania — Continued . 



Organization and name of officer. 



Rank. 



Assignment. 



Date of 
Federal 
recognition. 



Address or location. 



53D FIELD ARTILLERY BRI- 
GADE— Continued. 



107th Field Artillery. 



Headquarters 

Churchill B. Mehard. 



Colonel. 



A 



June 22,1921 
do 



John W. Converse 

Herbert A. May 

Robert E. Maxwell 

Alden H. Baum 

Maitland Alexander 

Medical Department Detachment: 

DeWitt B. Nett let on 

William P. Barndollar 

Henry J. Kernick... . 

Headquarters Battery 

Ray L. Huff 

Alexander G. Sullivan 

Service Battery 

Perry A. Jones 

Leo A. Smith 

Robert C. Cowan 



Lieut, col. 
Captain . . . 
Captain... 
1st lieut . . . 
Captain... 

Major 

Captain... 
1st lieut... 



Captain. 
1st lieut 



Captain , 
1st lieut. 
2d lieut . 



Liaison officer. 
Adjutant 



Chaplain 

Medical Corps 

do 

Veterinary Corps.. 



do 

June 21,1921 
July 9, 1921 
Dec. 20,1920 
June 22,1921 

Apr. 14,1920 
Jan. 24,1921 
Aug. 24,1921 
Jan. 23,1921 

do. 

do 

Apr. 3, 1921 

do 

Aug. 24,1921 
Apr. 3, 1921 



Pittsburgh. 

Hunt Armory, Emerson St., Pitts- 
burgh. 

Rosemont. 

690 First St., Beaver. 

5817 Solway St., Pittsburgh. 

5539 Center Ave., Pittsburgh. 

920 Ridge Ave., Pittsburgh. 

422 Frederick Ave., Sewickley. 
Westinghouse Bid., Pittsburgh. 
1019 Rebecca St., Wilkinsburg. 
Pittsburgh. 

308 S. Neville St., Pittsburgh. 

915 5th Ave., New Kensington. 
Pittsburgh. 

1811 Runnette St., Pittsburgh. 

156 Mayflower St., Pittsburgh. 

123 N. Negley Ave., Pittsburgh. 



1st Battalion. 



Headquarters 

William H. Zierdt. 



Major 



Jan. 7, 1921 
do 



Wilbur S. Barker 

George C. DeMott 

Headquarters Detachment 
Combat Train. 

Andrew L. Wintersteen . 

Frank E. Gearhart 

Battery A 

Thomas Graham 

Russell M. L. Hershey.. . 



and 



Captain . . . Adjutant 

1st lieut... I., P., and 
officer. 



Captain. 
1st lieut. 



Captain 
1st lieut, 



T. 



Aug. 24,1920 
Dec. 10,1921 



June 22,1921 



do 

do 

Aug. 24,1920 
Dec. 27,1921 
May 21,1921 



William S. Bailey. . 

Battery B 

Claude J. Bur rage. 

Stark O. Park 

Charles A. Pearson. 
Harold A. Nelson.. 

Battery C 

John G. Failor 

George W. Mayer. . 
Frank E. Geiser. .. 



1st lieut , 



Captain. 
1st lieut. 
1st lieut. 
2d lieut . 



Captain. 
1st lieut. 
1st lieut , 



Nov. 21, 1921 
July 29,1920 
Dec. 18,1920 
July 29,1920 
Apr. 3, 1921 

do 

Aug. 17,1920 
Mar. 31,1921 
Aug. 17,1920 
July 29,1921 



Philadelphia. 

36 Ashley St., Ashley, Wilkes- 
Barre. 

14 S. Market Square, Harrisburg. 
265 W. Mahoning St., Danville. 

Danville. 

R. D. 5, Danville. 

Riverside. 

Harrisburg. 

124 Pine St., Harrisburg. 

Cameron Extension, 1535 S. 13th 
St.. Harrisburg. 

2103 N. 3d St., Harrisburg. 
Pittsburgh. 

362 Bailey Ave., Pittsburgh. 
Donora. 

1832 Tonopah Ave., Pittsburgh. 
7281 Lemington Ave., Pittsburgh. 
Phoenix ville. 

7 Franklin Ave., Phoenix ville. 

309 Church St., Phoenixville. 

327 Buchanan St., Phoenixville. 



2d Battalion. 



Headquarters 

Clinton T. Bundy 

Harry J. Armor... 

Julius B. Rose 

Edward D. Harrison 

Headquarters Detachment and 
Combat Train. 

Howell J. Jenkins 

Lesley M. Irwin 

Lawrence C. Woods, jr 

Battery D 

Elmer R. Emerick 

Harry A. Holmes 

Cloyd F. Waltman 

Chalk] ey N. Spring 

Battery E 

William V. Richelieu 



Major. . . 
Captain . 
1st lieut. 
1st lieut . 



Captain 
1st lieut. 
2d lieut. 



Captain 
1st lieut. 
1st lieut, 
2d lieut . 



Captain 



. Adjutant. 



June 22,1921 

do 

do 

Apr. 3, 1921 
July 8, 1921 
June 21,1921 

July 8, 1921 
June 21,1921 
Aug. 24,1920 
June 17,1920 

do 

Sept. 3,1920 
July 9, 1921 
June 17,1920 
Apr. 3, 1921 
do 



Edison C. Speer 

William J. Griffith, jr. 



1st lieut. 
1st lieut. 



do 

June 28,1921 



Thomas Doremus Messier. 



2d lieut. 



June 29,1921 



Sharpsburg. 

Heinz Terrace, Sharpsburg. 

449 Vandalia St., Pittsburgh. 

309 Thorn St., Sewickley. 
Edgeworth. 

Coraopolis. 

300 Pershing St., Elwood City. 

1504 Ridge Ave., Coraopolis. 
Woodland Rd., Sewickley. 
Williamsport. 

715 1st Ave., Williamsport. 

527 Anthony St., Williamsport. 

607 Hawthorne Ave., Williamsport. 
352 N. Hastings St., Williamsport. 
Pittsburgh. 

Hunt Armory, Emerson St., Pitts- 
burgh. 

718 Singer PL, Wilkinsburg. 
Bellefield Dwellings, 4400 Center 
Ave., Pittsburgh. 

5423 Forbes St., Pittsburgh. 



223 

Pennsylvania — Continued, 



Organization and name of officer. 



Rank. 



Assignment. 



Date of 
Federal 
recognition. 



Address or location. 



53D FIELD ARTILLERY BRI- 
GADE— Continued. 



107th Field Artillery— Contd. 



2d Battalion— Continued. 



Battery F 

William H. Sturgeon 

William G. Kerr 

John S. Me Grew 



Captain 
1st lieut 
2d lieut . 



109th Field Artillery. 



Aug. 24,1920 

do 

do 

do 



Pittsburgh. 

315 Hastings St., Pittsburgh. 
Do. 

241 McKee PL, Pittsburgh. 



Headquarters 

William S. McLean, jr 

Stephen Elliott 

William J. Raeder 

William H. Smith 

Lewis B. Sheen 

Richard V. Lancaster 

Medical Department Detachment: 

Cyrus Jacobosky 

Frank P. Summa 

Ralph R. Chandler 

Russell S. Detwiler 

Harry Ward Croop 

Headquarters Battery 

William J. Spry 

Robert A. Stull 

Service Battery 

George H. Rheinhart 

Nathaniel R. Elliott 



Colonel... 
Lieut, col 
Captain . . 
Captain . . 
1st lieut.. 
1st lieut.. 

Major 

Captain . . 
Captain . . 
Captain . . 
Captain . . 



Captain 
1st lieut. 



Captain 
2d lieut . 



I. , P., and T. officer. 

Adjutant 

Liaison officer 

Chaplain 

Medical Corps 

do 

Dental Corps 

Veterinary Corps.. 
Medical Corps 



June 29,1921 

do 

do 

Aug. 10,1920 
July 12,1920 

do | 

June 29,1921 

Oct. 8, 1921 
Nov. 1,1920 
Feb. 1, 1921 
Dec. 1, 1921 
Oct. 27,1921 
Aug. 10,1920 
Mar. 19,1921 
Aug. 24,1920 
Mar. 14,1921 

do 

May 23,1921 



Wilkes-Barre. . 

P. O. Box 273. Wilkes-Barre. 

54 Riverside Drive, Wilkes-Barre. 
721 Quincy Ave., Scranton. 

Box 170, Wilkes-Barre. 

Nanticoke. 

21 W. North St., Wilkes-Barre. 

20 N. Franklin St., Wilkes-Barre. 
136 S. Market St., Nanticoke. 

54 W. Main St., Miners Mills. 

14 N. 8th St., Reading. 

262 Rutter Ave., Kingston. 
Wilkes-Barre. 

P. O. Box 273, Wilkes-Barre. 

182 S. Franklin St., Wilkes-Barre. 
Wilkes-Barre. 

526 S. River St., Wilkes-Barre. 

60 N. Franklin St., Wilkes-Barre. 



1st Battalion. 



Headquarters 

Thomas H. Atherton, jr 

Charles H. Zierdt 

Shelden A. Enke 

Harry H. Carey 

Headquarters Detachment and 
Combat Train. 

Martin J. Lynn 

Thomas F. Flanagan 

Daniel J. Connell 

Battery A 

Kirtland S. Adams 

William A. Thomas 



Battery B 

Leo A. Tierney 

John P. McEliece 



Thomas B. Miller 

Oscar S. Keljer. 

Gordon Davies I 



Leroy Kostenbauder 



Major. 
Captain 
1st lieut. 
1st lieut . 



Captain 
1st lieut. 
2d lieut. 



Captain 
1st lieut 



Captain 
1st lieut 



Captain. 
1st lieut. 
1st lieut. 
2d lieut. 



May 31,1921 

do 

do 

July 12,1920 
May 31,1921 
May 30,1921 

do 

do 

do 

July 12,1920 

do 

July 20,1921 
Jan. 10,1921 

do 

Dec. 16,1921 
May 31,1921 

do 

do 

....do 

do 



Wilkes-Barre. 

Coal Exchange, Wilkes-Barre. 
A. D. S. House, State College. 
98 Prospect St., Nanticoke. 

45 Turner St., Plymouth. 
Pittston. 

651 William St., Pittston. 

454 N. Main St., Pittston. 

453 N. Main St., Pittston. 
Nanticoke. 

67 W. Broad St., Nanticoke. 
267 E. Green St., Nanticoke. 
Pittston. 

150 Carroll St., Pittston. 

643 N. Main St., Pittston. 
Plymouth. 

Mam St., Plymouth. 

24 Girard Ave., Plymouth. 

138 Shawnee Ave., Plymouth. 
88 Academy St., Plymouth. 



2d Battalion. 



Headquarters 

Robert C. Miner 

John H. Blackman, jr 

Mathew J. Stephens 

Headquarters Detachment and 
Combat Train. 

James Mulligan 

Joseph B. Mangan 



Major. . 
Captain 
1st lieut. 



Captain 
1st lieut 



Aug. 24,1920 

do 

Mar. 31,1921 
July 29,1921 
June 29,1921 

do 

do....... 



Irwin J. Maloney 

Battery D 

Harry C. Rippard . . . 
Adolph G. Eddinger. 
Harry A. Prentiss . . . 
Henry L. Jones 



2d lieut 



Captain 
1st lieut 
1st lieut 
2d lieut. 



Aug. 24,1920 
Aug. 10, 1920 
Aug. 19,1921 
Aug. 10,1920 
Nov. 1,1921 
Nov. 21,1921 



Wilkes-Barre. 

292 Franklin St., Wilkes-Barre. 

802 Coal Exchange, Wilkes-Barre. 
City Hall, Wilkes-Barre. 
Wilkes-Barre. 

25 W. South St., Wilkes-Barre. 

28 N. Washington St., Wilkes- 
Barre. 

49 Thomas St., Kingston. 
Wilkes-Barre. 

247 S. Franklin St., Wilkes-Barre. 
42 N. Main St., Ashley, fe p 1 
44 Madison St., Wilkes-Barre. 

39 Franklin St., Wilkes-Barre. 



224 

Pennsylvania — Continued. 



Organization and name of officer. 



Rank. 



Assignment. 



Date of 
Federal 
recognition. 



Address or location. 



53D FIELD ARTILLERY BRI- 
G AD E— Continued. 



109th Field Artillery— Contd. 
2d Battalion— Continued. 



Battery E 

Bruce M. Espy. .. 
William P. Weiss. 
James H. Knorr. . 

Battery F 

A. Harden Coon.. 
Rulison Evans . . . 
William Bevan . . . 
Thomas Brain 



Captain 
lstlieut. 
2d lieut . 



Captain 
1st lieut 
lstlieut 
2d lieut. 



July 12,1920 
July 18,1921 
July 12,1920 
Nov. 21,1921 
Aug. 24,1920 

do 

do 

Mar. 31,1921 
July 12,1921 



103D ENGINEERS (Combat). 



Headquarters 

Jackson W. Study. 



Colonel. 



July 18,1921 
do 



John M. Gentner 

Arthur S. Houchin, jr 

Edward N. Burns 

Joseph L. N. Wolfe 

Medical Department Detachment: 

Rudolph Bloom 

Robert Goodman 

Julius Altman 

Headquarters and Service Company 
Godfrey P. Keebler 



Lieut, col 

Captain . . . Adjutant 

lstlieut... 

Captain . . . Chaplain . 



do. 

do 

Apr. 21,1921 
July 18,1921 



Major 

Captain.. . 
Captain . . . 



Medical Corps. 

do 

Dental Corps.. 



Captain 



Feb. 9,1921 
Mar. 9,1921 
June 30,1921 
June 21,1921 
do 



Thomas P. Donahue 1st lieut. 

Ronald S. Clayp : ole lstlieut. 



Nov. 21,1921 
June 21,1921 



Wilkes-Barre. 

88 S. Franklin St., Wilkes-Barre. 
70 Regent St., Wilkes-Barre. 

498 S. River St., Wilkes-Barre. 
Wilkes-Barre. 

P. O. Box 273, Wilkes-Barre. 

436 S. River St., Wilkes-Barre. 

96 Abbott St., Plains. 

53 E. Sheridan St., Miners Mills. 



Philadelphia. 

Armory, Broad and Callowhill Sts., 
Philadelphia. 

Fox Chase, Philadelphia . 

1740 N. 27th St., Philadelphia. 

3016 Brandywine St., Philadelphia. 
242 S. 20th St., Philadelphia. 

4104 Girard Ave., Philadelphia. 

1233 S. 8th St., Philadelphia. 

1932 N. 32d St., Philadelphia. 
Philadelphia. 

Care Federal Board, 140 N. Broad 
St., Philadelphia . 

1509 N. 13th St., Philadelphia. 

3021 Colona St., Philadelphia. 



1st Battalion. 



Headquarters 

Horace J. Inman Maj or . . 

Company A 

James B . Schoch Captain 



July 18,1921 

do 

July 29,1920 
Apr. 1, 1921 



Howard G. Daniels. . 
Joseph L. Magrath. . 

Company B 

Frank M. Funk 

Richard N. Potter. . . 
Charles J. Fitzgerald. 

Company C 

Reaves C. Lukens. . . 



1st lieut 
2d lieut. 



Captain 
1st lieut 
2d lieut. 



Captain 



Apr. 4, 1921 
Dec. 27,1921 
July 18,1921 
Nov. 22, 1921 

do 

Aug. 5, 1921 
June 2, 1921 
Oct. 27,1921 



Ha viland Wright lstlieut 

Ralph B . Umsted 2d lieut . 



June 21,1921 
Dec. 9, 1921 



2d Battalion, 



Norwood. 

539 Chester Pike, Norwood. 

Philadelphia . 

5034 Kingsessing Ave., Philadel- 
phia. 

502 Silverlake Ave., West ville, N. J . 

733 S. 60th St., Philadelphia. 

Philadelphia. 

1737 Filbert St., Philadelphia. 

2211 Pine St., Philadelphia. 

5111 N. Fairhill St., Philadelphia. 

Philadelphia. 

21 W. Eagle Rd., Oakmont, Upper 
Darby. 

107 E. Greenwood Ave., Lans- 
downe. 

214 Pelham Rd., Germantown, 
Philadelphia. 



Headquarters 

Harris W. W r atkins. 



Major 



Apr. 21,1921 
do 



Rudolph F. Haar... 

Company D 

Robert B. McGirr. . 

Herbert W. Coy 

Company E 

William C. Ross 

Joseph D. Kennedy. 
Charles G. Palmer.. 
Company F 



1st lieut. 



Captain . 
1st lieut 



Captain. 
1st lieut, 
2d lieut. 



John V. Murray 

John J. Borbidge, jr. 
Lewis C. McBlain... 



Captain 
1st lieut, 
2d lieut. 



do 

do 

do 

Dec. 27,1921 
Jan. 6, 1921 
Apr. 1, 1921 
May 5, 1921 
Nov. 21,1921 
Apr. 22,1920 
May 18,1921 
May 31,1921 
Apr. 2, 1921 



Philadelphia. 

913-914 Lincoln Bldg., Broad St. 

and S. Penn Sq., Philadelphia. 
3402 N. 16th St., Philadelphia. 
Philadelphia. 

368 Shedaker St., Philadelphia. 

C-4 Evergreen Ave., Folsom. 
Philadelphia. 

212 S. 4tn St., Philadelphia. 

5523 Hunter Ave., Philadelphia. 
4642 Hurley St., Philadelphia. 
Philadelphia. 

1326 N. 55th St., Philadelphia. 

5910 Cedar Ave., Philadelphia. 

837 N. 26th St., Philadelphia. 



225 

Pennsylvania — Contin ued. 



Organization and name of officer. Rank. 



103 D MEDICAL REGIMENT. 



Headquarters 

William J. Crookston 



Colonel. 



Edward M. Hand 

Edward E. P. Sleppy 

Robert H. Gearhart, jr 

Sanitary Company No. 107 

Charles W. Sheldon 

Fay X. Field 

Ambulance Company No. 107 

Frank D. Thomas 

Newton H. Jenkins 

Ambulance Company No. 108 

John H. Doane 

Robert R. Palmer 

Hospital Company No. 107 

Samuel H. Heller 

John B. Price 

Howard S. Smith 

Rudolph H. Nissley 

Hospital Company No. 108 

Howard B. Buterbaugh 

James M. Torrence 

Alexander H. Stewart 

William S. Campbell 

Roscoe R. Eshenbaugh 

Earl H. Park 

Medical Supply Section No. 103 

Benjamin F. Charles 

Medical Laboratory Section No. 103. 
Thomas J. Wenner 



Lieut, col.. 

Major 

Captain... 



Captain 

Captain 



Captain 
1st lieut. 



Captain 
1st lieut 



Major. .. 
Captain . 
Captain . 
Captain . 



Major . . . 
Captain . 
Captain . 
Captain . 
1st lieut. 
Captam . 



Captain . . . 



1st lieut 



Veterinary Company No. 103 

Harry B. Roshon Captain... 

Charles P. Bishop Captain . . . 

28TH DIVISION TRAIN. 



Headquarters 

George P. Drake J Major 

Henry D. Shenk 2d lieut . . . 

Harry F. Broude Captain... 

Ernest W. Hogg Major 

Headquarters Detachment 

Russell A. Kinter 1st lieut. . . 

Motor Repair Section No. 105 

Herman A. Earley 2d lieut . . . 

Wagon Company No. 105 

Harry W. Schwalm Captain. . . 

William R. Mease 1st lieut. . . 

Wagon Company No. 106 

Harrison F. Seaman Captain... 

Harold Reinhard 1st lieut. . . 

Motor Transport Company No. 109 ' 

Lewis H. Knode 1st lieut... 

Fred A. Steele 2d lieut . . . 

Motor Transport Company No. 110. 

Joseph R. Sitler 1st lieut. . . 

James E. Buffington 21 lieut . . . 

3D CORPS TROOPS. 

108th Field Artillery. 

Medical Department Detachment: I 



Albert N. Cole Major 

William D. Stroud I Captain... 

Fred A. Brill I Captain... 

William E. Christie ! 1st lieut. . . 

John R. Paul j 1st lieut. . . 



Assignment. 



Date of 
Federal 
recognition. 



Address or location. 



Dec. 15,1921 
..do 



Dental Corps. 
Chaplain 



Dental Corps. 



j Med. Admin. Corps 
Dental Corps 



Med . Admin. Corps 



..do 

Nov. 9, 1920 
Dec. 15,1921 
Nov. 8,1921 



Feb. 14,1921 I 

do I 

May 25,1921 i 
Nov. 30, 1920 
Jan. 7, 1921 
Nov. 9,1921 
July 11,1921 

do 

do 

Oct. 25,1921 
July 11,1921 
June 10,1921 

do 

do 

June 15, 1921 

do 

June 24,1921 
June 29,1921 
Dec. 15, 1921 
July 11,1921 
Nov. 7, 1921 
Mar. 24,1921 



1 Veterinary Corps.. 



Dec. 5, 1921 

do 

Aug. 15,1920 



Harrisburg. 

Office of Dept, of Health, Harris- 
burg. 

1213 State St., Coraopolis. 

R. D. 1, Library. 

434 N. 35th St., Philadelphia. 
Wellsboro. 

Do. 

Do. 

Kingston. 

777 Wyoming Ave., Kingston. 

467 Market St., Kingston. 
Mansfield. 

Do. 

Do. 

Lancaster. 

10 N. Mulberry St., Lancaster. 

124 N. Duke St., Lancaster. 
Denver. 

142 E. Chestnut St., Lancaster. 
Indiana. 

55 S. 6th St., Indiana. 

37 S. 9th St., Indiana. 

626 Church St., Indiana. 

Dilltown. 

331 Oak St., Indiana. 

205 N. 9th St., Indiana. 
Harrisburg. 

319 W. Lemon St., Lancaster. 
Wilkes-Barre. 

150 S. Washington St., Wilkes- 
Barre. 

Fleetwood. 

1408 N. 14th St., Reading. 
Manheim. 



Dec. 22,1921 

I do 

Supply officer do 

Veterinary Corps.. Aug. 13,1921 

do Feb. 10,1920 

Dee. 22,1921 

do 

Aug. 3,1921 

do 

Aug. 13,1921 

” Oct. ’ 4 , i92i’ 

Oct. 14,1921 

do 

do 

, July 1, 1921 

do 

do 

! July 19,1921 

do 

Dec. 15,1921 



Harrisburg. 

State Arsenal, Harrisburg. 

816 Cumberland St., Lebanon. 

1007 Capitol St., Harrisburg. 

16 S. Washington St., Wilkes-Barre. 
Harrisburg. 

264 Herman Ave., Lemoyne. 
Harrisburg. 

1821 Whitehall St., Harrisburg. 
Pine Grove. 

45 S. Main St., Pine Grove. 

Pine Grove. 

Hamburg. 

232 Pine St., Hamburg. 

526 Franklin St., Hamburg. 
Huntingdon. 

421 Allegheny St., Huntingdon. 
1004 Washington St., Huntingdon. 
York. 

1241 N. George St., York. 

352 W. College Ave., York. 



Medical Corps. 

do 

Dental Corps.. 
Medical Corps. 
do 



Aug. 15,1920 
Mar. 11,1921 
Apr. 7, 1921 
July 8, 1921 
Aug. 13,1921 



1511 Tioga St., Philadelphia. 

1011 Clinton St., Philadelphia. 

114 Park Ave., Swarthmore. 

1805 Pine St., Philadelphia. 
Gravers Lane, Chestnut Hill, Phil- 
adelphia. 



226 

Pennsylvania — Continued. 



Organization and name'of officer. 



Rank. 



Assignment. 



Date of 
Federal 
recognition. 



Address or location. 



3D CORPS TROOPS— Continued. 



108th Field Aetilleey— C ontd. 



Headquarters Battery. 
Fitz E. Newbold. 



Captain. 



Feb. 10,1921 
do 



Erroll B. Hay 



1st lieut, 



Dec. 10,1920 



Service Battery 

Charles F. Jordan. 
Elmer E. Nuskey. 

George S. Dix 

John B. Keyser... 



Captain. 
1st lieut. 
2d lieut . 
2d lieut . 



July 

do 

do 

do 

do 



5, 1921 



Philadelphia. 

103 W. Moreland Ave., Philadel- 
phia. 

7423 Boyer St., Mount Airy. Phila- 
delphia. 

Philadelphia. 

106 Printz Ave., Norwood. 

2540 Sepviva St., Philadelphia. 

4031 N. 12th St., Philadelphia. 

Box 314, Norristown. 



1st Battalion. 



Battery A 

Livingston Smith 

Pemberton H. Shober. 



Captain. 
1st lieut. 



June 30,1921 

do 

do 



David S. Duncan. 
John G. Griffith. . 



1st lieut. 
2d lieut . 



.do. 

.do. 



Philadelphia. 

34 S. 17th St., Philadelphia. 

Care of Westmoreland Coal Co., 224 
S. 3d St., Philadelphia. 

2140 N. 62d St., Philadelphia. 

5024 Osage Ave., Philadelphia. 



2d Battalion. 



Headquarters Detachment and Com- 
bat Train: 

Harry V. Ryder 

Frederick C. Bisbee 



Captain. 
1st lieut. 



Battery C 

Edward Hubbs 

William G. Mayburry, jr. 

John L. Hearn 

Francis L. Jamison 



Captain. 
1st lieut. 
1st lieut. 
2d lieut . 



3d Battalion. 



Dec. 10,1920 

do 

Feb. 10, 1921 
Nov. 17,1921 
Dec. 10,1920 



Headquarters 

Andrew R. Lockhart 

Albert Nalle 

John F. Joline, jr 

Headquarters Detachment and Com- 
bat Train. 

James W. Duffy 

Joseph S. Brear 

Battery E 

Charles D. Shaw, jr 

Eric B. Hallman 

Thomas C. Wright 



Major. .. 
Captain. 
1st lieut, 



Captain. 
1st lieut. 

Captain. 
1st lieut. 
1st lieut. 



Sept. 23, 1921 

do 

do 

Nov. 17,1921 
Sept. 23, 1921 

Oct. 18,1921 
Nov. 12,1921 
June 28,1921 
Sept. 23,1921 
June 28,1921 
do 



Battery F 

Philip B. Fisher 

Raymond A. Teefy. 



Captain. 
1st lieut. 



Un ASSIGNED. 



July 26,1921 

do 

Nov. 21,1921 



Selim M. Karagulla. 



2d lieut. 



July 5,1921 



176th Field Aetilleey. 

Medical Department Detachment: 

Thomas H. Snowwhite 

Herbert H. Sullivan 

RoyE. Sleppy 

William E. Kramer 

Alonzo T. Briney 

Headquarters Battery 

William B. Murray 

Victor T. Fahringer 

Service Battery 

Edwey Z. Wainwright, jr 

William C. McKean 

Marshall S. Wilson 

John G. Doran, jr 



Major 

Captain. . . 
Captain. . . 
Captain. . . 
1st lieut... 



Medical Corps. 

do 

do 

do 

Dental Corps. 



Captain. 
1st lieut. 



Captain. 
1st lieut. 
2d lieut . 



Mar. 1,1920 
Dec. 20,1921 
Feb. 4, 1921 
Aug. 17,1921 
May 31,1921 
May 2, 1921 

do 

Oct. 17,1921 
May 3, 1921 

do 

Sept. 30, 1921 
May 23,1921 



I 2d lieut, 



June 15,1921 



612 S. 48th St., Philadelphia. 

1240 W. Allegheny Ave., Philadel- 
phia. 

Philadelphia. 

2223 S. Felton St., Philadelphia. 
5432 Wayne Ave., Philadelphia. 
884 N. 23d St., Philadelphia. 

312 Haws Ave., Norristown. 



Philadelphia. 

2110 N. Broad St., Philadelphia. 
Bryn Mawr. 

2007 Pine St., Philadelphia. 
Philadelphia. 

2005 McKean St., Philadelphia. 
1005 Seymour St., Philadelphia. 
Philadelphia. 

5526 Morris St., Philadelphia. 

408 W. Main St., Norristown. 

4528 Femhill Rd., Germantown, 
Philadelphia. 

Philadelphia. 

140 S. 15th St., Philadelphia. 

2444 N. Clarion St., Philadelphia. 



1013 W. Lehigh Ave., Philadelphia. 



633 Braddock Ave., Braddock. 

7030 Spencer St., Pittsburgh. 

R. D. 1, Library. 

6367 Aurelia St., Pittsburgh. 

380 McKee PI., Pittsburgh. 
Pittsburgh. 

1 Loves Lane, Edgewood. 

5837 Alder St., Pittsburgh. 
Pittsburgh. 

5701 Rippey St., Pittsburgh. 

3264 Dawson St., Pittsburgh. 
Morningside Lodge, 6600 Butler 
St., Pittsburgh. 

4922 Liberty Ave., Pittsburgh. 



227 

Pennsy Ivania — Con tin ued . 



Organization and name of officer. 



Rank. 





3D CORPS TROOPS— Continued. 



176th Field Artillery — Contd. 



1st Battalion. 



Headquarters 

James A. Williams 

Harold B . Leidy 

George M. Hosack, jr 

Harry Stanley Douglass. 
Headquarters Detachment 
Combat Train. 

Russell L. Test 



and 



Major 

Captain. . . 
1st lieut... 
lstlieut... 



Captain. 



Ralph N. Steimer. 
Arnold Epstein. . . 

Battery B 

David H. Jones... 
Lockhart Phillips. 



1st lieut. 
2d lieut . 



Captain. 
1st lieut. 



Louis M. Shriver 

Eugene R. Anderson 



lstlieut. 
2d lieut . 



2d Battalion. 



Headquarters 

Arthur P. Schock 

Headquarters Detachment and 
Combat Train. 

John W. Thompson 

Robert M. Bruce 

Battery D 

James W. Marrinan 



Major. 



Captain. 
1st lieut. 

Captain. 



Joseph L. Fisher lstlieut. 

Park R. McCandless 2d lieut. 

Sd Battalion. 



Headquarters: 

Carlyle R. Sodon 

Battery E 

Roy H. Uhlinger 

Frank J. Colbert 

Russell G. Hodgkinson 

Battery F 

Walter H. Fnck 

Clarence P. Bolick 

Robert C. Simpson 

Walter A. Brand 



Captain. . . 



Captain 
1st lieut 
2d lieut . 



Captain . . . 
lstlieut... 
1st lieut . . . 
2d lieut 



1ST ARMY TROOPS. 



52d Cavalry Brigade. 
(21st Division.) 



Headquarters 

John P. Wood I Brig. gen.. 

Carroll J. Hodge Major 

Penman J. Wood Captain 

William W. Frazier, 3d 1st lieut 

Norman W. Rowley 2d lieut 

Effingham B. Morris, jr j 2d lieut 



John B. Thayer Comet 



Headquarters Troop 

Clement B. Wood Captain 

John B. Thayer [ Comet. 



Assignment. 



Date of 
Federal 
recognition. 



May 1,1921 

do 

Adjutant June 17,1921 

I., P., and T. officer. do 

May 1,1921 

do 

Nov. 9,1921 



j May 16,1921 
June 20,1921 
Apr. 1,1921 
Oct. 20,1921 
Apr. 1, 1921 

! May 16,1921 
' July 25,1921 



Nov. 9,1921 

do 

May 16,1921 

do 

Nov. 9,1921 
Apr. 1,1921 
do 

Oct. 17,1921 
June 11,1921 



Adjutant. 



May 1,1921 
Apr. 1,1921 

do 

May 16,1921 

do 

Apr. 1, 1921 

do 

do 

May 16,1921 
June 20,1921 



Aug. 6,1921 

do 

Executive officer do 

Supply officer do 

Adjutant Nov. 15,1920 

Aid Aug. 6, 1921 

I., P., and T. offi- Nov. 11, 1920 
cer. 

Signal officer, at- Feb. 8,1921 
tached. 



July 21,1920 
Oct. 9, 1920 
Feb. 8, 1921 



Address or location. 



Pittsburgh. 

209 S. Fairmount Ave., Pittsburgh. 
536 Center Ave., East Pittsburgh. 
1415 Park Bldg., Pittsburgh. 

1100 N. Park St., McKeesport. 
Pittsburgh. 

234 McKee PL, Oakland' Station, 
Pittsburgh. 

1415 Rutherford Ave., Pittsburgh. 
318 Ophelia St., Pittsburgh. 
Pittsburgh. 

803 Jones Ave., Braddock. 

Room 1704, Commonwealth Bldg., 
Pittsburgh. 

3123 5th Ave., Beaver Falls. 

1003 Ross Ave., Wilkinsburg. 



Beaver. 

344 Iroquois PL, Beaver. 
Pittsburgh. 

6210 Him tress St., Pittsburgh. 

| 1312 Elm St., Wilkinsburg. 
Pittsburgh. 

Armory, Bayard and Thackeray 
Sts., Pittsburgh. 

915 Industry St., Pittsburgh. 

608 Taylor Ave., Pittsburgh. 



211 4th Ave., Pittsburgh. 
Pittsburgh. 

3612 Bates St., Pittsburgh. 

303 E. 10th Ave., Homestead. 
225 Lowell St., Pittsburgh. 
Pittsburgh. 

7300 Monticello St., Pittsburgh. 
818 Holland Ave., Wilkinsburg. 
1322 McMinn St., Woodlawn. 

33 Niagara St., Pittsburgh. 



Wayne. 

234 Walnut Ave., Wayne. 

Radnor. 

217 Poplar Ave., Wayne. 

Lock Box 1630, Philadelphia. 

754 Wynnewood Rd., Philadelphia. 
1601 Morris Bldg., 1421 Chestnut 
St., Philadelphia. 

Grays Lane, Haverford. 

Philadelphia. 

Conshohocken. 

Grays Lane, Haverford. 



228 

Pennsylvania — Continued. 






Organization and name of officer. 



Rank. 



Assignment. 



Date of 
Federal 
recognition. 



Address or location . 



1ST ARMY TROOPS— Contd. 



103d Cavalry. 



Headquarters 

George C. Thayer.. 

Arthur C. Colahan. 
Francis G. Smith.. 

Franklin E. Spohn. 



John H. Lee 

Medical Department Detachment: 

Douglas Macfarlan 

Israel Spiers 

Charles S. Miller 



Harold E. Martin 

Grant I. Fargus 

Cheston M. Hoskins . . . 

Headquarters Troop 

Wilson H. Stephenson. 

William A. Price 

George B. McCracken.. 

Service Troop 

Joseph P. Maguire 

Gregor Macfarlan 

William E. Tinnev 

Baylis P. McKee 



1st Squadron. 



Headquarters 

Headquarters Detachment. 

John B. Mustin 

Crawford C. Madeira.. . 



John H. Hill 

William S. Duncan. 

Troop A 

Edward Hoopes 



William A. B. Paul. 



Troop B 

Samuel Evans, jr. . 
Arthur H. Kinsley. 
Frank W. Zeiss, jr. 

Troop C 

Robert C. Wilson. . 
Robert B. Moore... 



2d Squadron. 



Headquarters 

Headquarters Detachment. 

Samuel B. Wolfe 

Clair Groover 



Joseph W. Snyder 

Corbett G. Miller 

Troop D 

Donald J. Zimmerman. 

Albert A. Everetts 

Oliver A. Heiter 

Troop E 

Frank R. Burgard ; 

Paul A. Schubert 

Ralph R. Blue 

Troop F 

Edward T. Miller 

John R. Lutz 

David W. Shields 



Colonel 

Lieut, col. 
Captain . . . 



1st lieut.. . 
1st lieut . . . 



Major . . . 
Captain . 
Captain . 

1st lieut. 
1st lieut. 
2d lieut . 



Captain . 
1st lieut . 
2d lieut . 



Captain . 
1st lieut . 
1st lieut . 
2d heut . 



Major. .. 
1st lieut . 



1st lieut . 
2d lieut . 



Captain . 
2d lieut . 



Captain . 
1st lieut. 
2d lieut . 



1st lieut . 
2d lieut . 



Major. .. 
1st lieut . 



1st lieut . 
2d lieut . 



Captain . 
1st lieut . 
2d lieut . 



Captain . 
1st lieut. 
2d lieut . 



Captain . 
1st heut. 
2d lieut. 



Aug. 6,1921 



.do. 



I., P., and T. offi- 
cer. 

Chaplain 



Medical Corps Feb. 25, 1920 

do Feb. 11,1921 

do May 28, 1921 



— do. 
— do. 



Dental Corps May 5, 1920 

Veterinary Corps.. Jan. 10,1921 

do July 25, 1921 

June 13,1921 

do 

I do 



do 

June 6, 1921 

do 

do 

July 11,1921 
June 6, 1921 



July 11,1921 

do 

Jan. 27,1921 
do 



June 6,1921 
Sept. 21,1921 
July 26,1920 
do 



I., P., and T. offi- 
cer. 

Adjutant 

Supply officer 



May 4, 1921 

Mar. 5, 1920 
Nov. 1, 1920 
Oct. 23,1920 
Nov. 10,1920 
Jan. 27,1921 
Apr. 8, 1921 
do 



Aug. 6,1921 

do 

Apr. 28,1920 
Aug. 6,1921 



do 

do 

Apr. 26,1920 

do 

do 

July 29,1921 
June 6, 1921 

do 

do 

do 

June 1, 1920 

do 

Jan. 6, 1921 
Mar. 2, 1921 



Philadelphia. 

Armory, 32d St. and Lancaster 
Ave., Philadelphia. 

7810 Lincoln Drive, Philadelphia. 
302 Bellevue Court Rd., Philadel 
phia. 

100 Tenby Rd., Llanerch. 

6135 Greene St., Germantown. 

1805 Chestnut St., Philadelphia. 
3031 Diamond St., Philadelphia. 
1218 W. Wyoming Ave., Pbiladr i 
phia. 

1809 Chestnut St., Philadelphia. 
327 E. Bald Eagle St., Lock Haver. 
3438 Filbert St., Philadelphia. 
Philadelphia. 

1449 Cayuga St., Philadelphia. 

900 Kerlin St., Chester. 

2232 S. 23d St., Philadelphia. 
Philadelphia. 

6 Lincoln Apts., Ardmore. 

101 Church Rd., Ardmore. 

2245 S. 21st St., Philadelphia. 

4322 Pine St., Philadelphia. 



Philadelphia. 

Do. 

5501 Wayne Ave., Philadelphia. 

900 North American Bldg., Phila 
delphia. 

8 S. 38th St., Philadelphia. 

4111 Baltimore Ave., Philadelphia 
Philadelphia. 

505 Real Estate Trust Bldg., Phila- 
delphia. 

Gravers Lane, Chestnut Hill, 
Philadelphia. 

Philadelphia. 

10 S. 43d St., Philadelphia. 

725 N. 63d St., Philadelphia. 

3913 Walnut St., Philadelphia. 
Philadelphia. 

Beechmere, Lansdowne. 

Foss and Hue Ave., Drexel Hill. 



Lewisburg. 

Do. 

Do. 

237 S. 3d St., Lewisburg. 

118 E. Market St., Lewisburg. 
210 N. 3d St., Lewisburg. 
Lewisburg. 

Do. 

Do. 

235 N. 4th St., Lewisburg. 
Sunbury. 

825 Line St., Sunbury. 

303 Fairmount Ave., Sunbury. 
106 Market St., Sunbury. 

Lock Haven. 

R. F. D. 1, Lock HaA^en. 

16 S. Jones St., Lock Haven. 
Box 855, Lock Haven. 



229 

Pennsylvania — 'Continued. 



Organization and name of officer. 



Rank. 



lr T AT. MY TROOPS— Contd. 
104th Cavalry. 



Headquarters 

Edward J. Stackpole, jr. 



Colonel. 



Samuel W. Fleming, jr 

John Mcl. Smith 

Stahley M. Livingston 

Albert H. Stackpole 

Harry N. Bassler 

Medical Department Detachment: 

Edgar S. Everhart 

Frank L. Richards 

Silvia J. Roberts 

Paul W. Eves 

Fred C. Bigelow 

Roscoe M. Quigley 

Headquarters Troop 

Samuel E. Fitting 

Robert S. Cowan 

Rufus L. Hiester 

Service Troop 

Ira N. Kellberg 

Wilbur M. Cramer 

Oliver C. Terry 



Lt. col. 
Captain . . . 
Captain . . . 
1st lieut. . . 
Captain . . . 

Major 

Captain . . . 
Captain . . . 
Captain . . . 
■Captain . . . 
1st lieut. . . 



Captain 
1st lieut. 
2d lieut. 



Captain . . 
1st lieut.. 
1st lieut. . 



Henry B. Bruce 

1st Squadron. 



2d lieut 



Headquarters 

Headquarters Detachment. 

Edgar McKinney 

George O. Calbert 

John A. Felty 

John E. Trego 

Troop A 

John B. Brettell 

Thomas F. Brettell 

John P. Bruno 

Troop B 

John B. Goheen 

John L. Beam 

Whitford R. Barratt.. . 

Troop C 

George J. Shoemaker. . 

Horace G. Geisel 

Harold M. Hippie 



Major 

1st lieut... 
1st lieut. . . 
2d lieut. . . 



Captain 
1st lieut. 
2d lieut. 



Captain . 
1st lieut. 
2d lieut. 



Captain 
1st lieut. 
2d lieut. 



2d Squadron. 



Headquarters 

Headquarters Detachment 

Rippev T. Shearer 

Merrill F. Hummel 

Gilbert Malcolm 

McClay Gibson 

Troop D 

Ross E. Stickel 

Allen J. Stevens 

John W. Vance 

Troop E 

Ray O. Dunkle 

Troop F 

Walter E. Morris 

Harry T. Jack 

Norman S. Sca\ a 

52d Machine Gun Squadron. 



Major 

1st lieut... 
1st lieut. . . 
2d lieut 



Captain. 
1st lieut. 
2d lieut. 



Captain 



Captain 
1st lieut 
2d lieut.. 



Headquarters 

H. Laird Curtin 

Gideon C. Payne 

Headquarters Detachment 
Herbert S. Miller 



Major 

1st lieut... 



1st lieut... 



Assignment. 



Supply officer 

Adjutant : 

I., P. and T. officer 
Chaplain 

Medical Corps 

do 

do 

Dental Corps 

Veterinary Corps. . 
do 







Adjutant j 

Supply officer I 

I., P. & T. officer. . . 



Adjutant 

Supply officer 

I., P.&T. officer... 



I., P. and T. officer j 

! i 

I Adjutant |. 



Date of 
Federal 
recognition. 



July 21,1921 
..do 

. .do 

..do 

. .do 

Oct. 31,1921 
July 21,1921 

Feb. 8, 1921 
Feb. 4, 1921 
July 5, 1921 
July 23,1921 
Aug. 24,1921 
Mar. 1, 1921 
June 1, 1921 
July 13,1921 
June 28,1921 
June 30,1921 
June 1, 1921 

do 

June 27,1921 
July 9, 1921 

July 1, 1921 



July 21,1921 

do 

do 

do 

July 22,1921 
July 21,1921 
Aug. 27,1920 
June 4, 1921 
Julv 21,1921 
July 23,1921 
Apr. 20,1920 
July 15,1921 

do 

Sept. 21,1921 
Apr. 28,1920 

do 

do 

do 



July 20,1921 

do I 

do i 

do 



uu 

June 1,1921 
Oct. 29,1921 
Oct. 27,1921 

do 

June 1,1921 ] 

do 

June 6, 1921 

do 

do 

do 



Aug. 6, 1921 

do 

do 

do 

do 



Address or location . 



Harrisburg. 

Room 310, Cotterel-Ebner, Harris- 
burg. 

i 204 Locust St., Harrisburg. 

505 Bergner Bldg., Harrisburg. 

1903 Green St., Harrisburg. 

2640 N. 2d St., Harrisburg. 

I 907 Rebecca Ave., Wilkinsburg. 

Lemoyne. 

527 Penn St., Huntington. 

1837 N. 2d St., Harrisburg. 

State Dept, of Health, Harrisburg. 
Carlisle. 

Tyrone. 

Harrisburg. 

P. O. Box 1086, Harrisburg. 

I 2148 Green St., Harrisburg. 

| 112 Herr St., Harrisburg. 
Harrisburg. 

I 116 Calder St., Harrisburg. 

1420 Regina St., Harrisburg. 

Army Reserve Depot, New Cum- 
berland. 

1810 Walnut St., Harrisburg. 



Tyrone. 

Do. 

527 Main St., Bellwood. 

Hiller Apartments, Tyrone. 

8 DeLena Apartments, Altoona. 
Bellwood. 

"Mpw 

623 W. Clayton St., New Castle. 
921 W. Clayton St., New Castle. 
715 Superior St., New Castle. 
Tyrone. 

1122 Logan Ave., Tyrone. 

1328 Bald Eagle Ave., Tyrone. 
706 McBride St., Clearfield. 
Harrisburg. 

2034 Fulton St., Harrisburg. 

243 Maclay St., Harrisburg. 

100 Susquehanna St., Enola. 



Carlisle. 

Do. 

West High St., Carlisle. 

Y. M. C. A., Carlisle. 

Highland Terrace, Boiling Springs. 
East South Carlisle St., Carlisle. 
Carlisle. 

109 N. Hanover St., Carlisle. 

547 N. Bedford St., Carlisle. 

Y. M. C. A., Carlisle. 
Chambersburg. 

N. Glenn St., Chambersburg. 
Punxsutawney. 

Weber Bldg., Punxsutawney. 

P. O. Box 188, Punxsutawney. 

302 E. Liberty St., Punxsutawney. 



Curtin. 

Do. 

Belle fonte. 
Do. 
Do. 



230 

P ennsy Ivania — Continued . 



Organization and name of officer. 



Rank. 



Assignment. 



Date of 
Federal 
recognition. 



1ST ARMY TROOPS— Contd. 

52d Machine Gun Squadron— 
Continued. 



Troop A 

Charles E. Sohl 

William H. Payne 

Troop B 

William F. Reynolds, jr. 

Roy H. Grove 

Troop C 

Robert J. Krepps 

Clifford S. Sprankle 

John R. Clarke 

Gay E. Duncan 



Captain. 
2d lieut. 



Captain. 
1st lieut. 



Captain. 
1st lieut. 
2d lieut . 
2d lieut. 



TJNASSIGNED. 



1st Separate Battalion 
Infantry. 



Company A 

Russell Hahn 

William C. J. Hegarty. 

Company B 

Leidy E. Drauch 

John H. Gemberling. . . 
Warren H. Schnable. .. 



Captain. 
1st lieut. 



Captain. 
1st lieut. 
2d lieut. 



2d Separate Battalion 
Infantry. 



Headquarters 

Quintin O. Reitzel. . . 

Company A 

Peter W. Stauffer 

William A. Hagan 

Howard E. Forrest. . . 

Company B 

John C. Swank 

Charles E. Brunner... 
George T. Hambright. 



Major. 



Captain . 
1st lieut. 
2d lieut. 



Captain. 
1st lieut. 
2d lieut. 



Unassigned. 



Harry H. Barnhart. 



Captain. 



3d Separate Battalion 
Infantry. 

Medical Department Detachment: 

Frederick R. Bausch 

Company A 

Joseph D. Eisenbrown 

Emanuel C. Beck 

Clinton E. Shilling 

Company B 

George H. Ormrod 

Alvin Frederick 

Gerald B. O’ Grady 

Company C 

William J. Smith 

Ralph C. Jarrette 

Ithamar B. Rettgers 

Company D 

Guy P. Brown 

Peter W. Leisenring 

James H. Eagle 



1st lieut. 



Captain. 
1st lieut. 
2d lieut. 



Medical Corps. 



Captain . 
1st lieut. 
2d lieut. 



May 22,1920 
Nov. 11,1920 
June 15,1921 
Aug. 26,1920 

do 

do 

June 1, 1921 

do 

June 28,1921 

do 

Dec. 12,1921 



July 28,1920 
Dec. 23,1920 
Dec. 9, 1921 
Feb. 25,1921 

do 

do 

do 



Aug. 14,1920 
Apr. 8, 1921 
Aug. 7, 1920 

do 

Aug. 6, 1921 

do 

Aug. 7, 1920 

do 

do 

do 



Captain. 
1st lieut. 
2d lieut . 



Captain. 
1st lieut. 
2d lieut . 



Unassigned. 



John E. Marshall Major 



July 23,1920 



Apr. 4, 1921 
Apr. 8, 1921 

do 

....do 

....do 

July 26,1920 

do 

do 

/ May 27,1921 
I July 15, 1921 

do 

do 

do 

Apr. 8, 1921 

do 

do 

do 



July 12,1920 



Address or location. 



Boalsburg. 

Do. 

Bellefonte. 

Do. 

Do. 

306 E. Bishop St., Bellefonte. 
Lewistown. 

Ridge Terrace, Lewistown. 
Burnham. 

15 E. Market St., Lewistown. 

180 Kishaquoillas St., Lewistown. 



Easton. 

1111 Center St., Easton. 

680 Wolfe Ave., Easton. 
Bethlehem. 

2003 Kemmerer St., Bethlehem. 
522 N. Maple St., Bethlehem. 

51 E. Union St., Bethlehem. 



Lancaster. 

P. O. Box 181, Lancaster. 
Lancaster. 

416J N. Queen St., Lancaster. 
1016 N. Lime St., Lancaster. 
514 Howard Ave., Lancaster. 
Lancaster. 

201 E. King St., Lancaster. 
334 S. Queen St., Lancaster. 
32 E. James St., Lancaster. 



530 N. 8th St., Lebanon. 



109 N. 2d St., Allentown. 
Reading. 

539 Elm St., Reading, 
i 1020 N. 4th St., Reading. 
Shillington. 

Allentown. 

38 S. 9th St., Allentown. 

28 S. 9th St., Allentown. 
1844 Turner St., Allentown. 
Reading. 

City Hall, Reading. 

124 S. 5th St., Reading. 

1032 Walnut St., Reading. 
Allentown. 

131 S. 4th St., Allentown. 
1516 Turner St., Allentown, 
i 819 N. Penn St., Allentown. 



427 Cumberland St., Lebanon. 



231 

Pennsylvania — Continued. 



NATIONAL GUARD RESERVE. 



Organization and name of officer. 



Rank. 



Assignment. 



Date off 
Federal 
recognition. 



Address or location. 



Phaon E. Sheidy 

Joseph L. Lengel 

John D. Meyer 

Frank L. Mueller 

Montraville H. Smith, jr. 
James M. Boyd 

Robert J. Bonner 

Raymond E. Casper 

Robert W. Cooper 

Robert G. Snyder 

William J. Miller 

Nolan P. Benner 

Albert G. Rutherford 



J. Warner Hutchins 

Herbert A. Arnold.. 
George C. Jack 



Major... 
Captain . 
Captain. 
Captain . 
1st lieut. 
1st lieut. 



Infantry 

do 

do 

do 

do 

do 



Apr. 7, 1919 
Apr. 18,1919 
Apr. 7, 1919 
Aug. 5, 1921 
June 9, 1919 
Apr. 7, 1919 



1st lieut.. . 
2d lieut. . . 
Captain . . . 
Captain.. . 
2d lieut. . . 
2d lieut 

Major 



Major 

Lieut, col. 
Captain . . . 



do. . 

do 

Field Artillery 

do 

do 

Quartermaster 

Corps. 

Judge Advocate 
General’s De- 
partment. 
Quartermaster 
Corps. 

Medical Corps 

Ordnance Depart- 
ment. 



Aug. 7, 1920 
Apr. 3, 1919 
May 31,1919 
Apr. 5, 1919 

do 

Apr. 3, 1919 

Apr. 7, 1919 



June 1, 1917 

Apr. 8, 1919 
June 1, 1917 



Pine Grove. 

Joanna. 

1465 Frick Annex, Pittsburgh. 

505 Woodland Terrace, Pittsburgh. 
437 Lancaster Ave., Lancaster. 
Care >' Land Title & Trust Co., 
Philadelphia. 

1541 N. 29th St., Philadelphia. 
Hamburg. 

5842 Baum Blvd., Pittsburgh. 

R. D. 3, Ligonier. 

501 Trenton Ave., Wilkinsburg. 
Care Lehigh Portland Cement Co., 
Allentown. 

1001 Mears Bldg., Scranton. 



Union League, Philadelphia. 
Ardmore. 

1419 Swatara St., Harrisburg. 



232 



PORTO RICO. 

E. Mont Reely, Governor, Commander in Chief. 



Organization and name of officer. 


Rank. 


Assignment. 


Date of 
Federal 
recognition. 


Address or location. 


TERRITORIAL STAFF 










OFFICERS. 










Judge Advocate General’s 










Department. 
















May 18,1920 


San Juan. 


Quartermaster Corps. 














Mar. 2, 1921 


San Juan. 


Louis F. Arroyo 






Nov. 17,1920 


Do. 








June 3,1921 


Do. 


Medical Corps. 








W. F. Lippitt 






Jan. 7, 1920 


San Juan. 








May 31, 1921 


Mayaguez. 








Dec. 29,1921 


San Juan. 




1st" lieut . . . 




Oct. 10,1921 


Humacao. 


Dental Corps. 










Angel S. Sifre 






Jan. 26,1921 


San Juan. 


FIRST INFANTRY. 










(Unassigned.) 










Headquarters: 










Luis R. Esteves 


Lieut, col. 




Nov. 28,1920 


Aguadilla. 


Amos J. King 


Major 


Machine-gun offi- 


Apr. 1, 1921 


San Juan. 


Elmer Mercelis 


Captain . . . 


Adjutant 


June 22,1920 


Do. 


Luis Santaella 1 


1st lieut... 


Supply officer 


Sept. 20, 1921 


Do. 


P. G. Perez Almiroty 


1st lieut... 


Plans, training, 


Aug. 2,1921 


Do. 






and intelligence 








• 


officer. 






Medical Department Detachment... 






Nov. 7, 1920 


Ponce. 


Antonio Mayoral . . . 


Major 




July 21,1920 


Do. 


Jose B. Gotay 


1st lieut 




Dec. 4, 1920 


Do. 


Headquarters Company 






Sept. 19,1920 


San Juan. 


Manuel Varela 


Captain . . . 




May 19,1921 


Do. 


Service Company 






Nov. 28,1920 


Do. 


R. R. Pesquera 


Captain . . . 




Dec. 1, 1920 


Do. 


Carlton Swiggett 


1st lieut... 




Sept. 19,1920 


Do. 


Rafael Emmanuelli. 


1st lieut 




July 15,1921 


Do. 


T. Rodriguez Serra 


2d lieut . . . 




Oct. 20,1920 


Do. 


Howitzer Company 






I Dec. 18,1921 


Mayaguez. 


Victor M. Figueroa. . 


Captain... 




do 


Do. 


Hector M. Carr on 


I 1st lieut 




! do 


Do. 


Jose V. Urrutia 


1st lieut.. . 


Attached 


Dec. 4, 1920 


Arecibo. 


1st Battalion. 










Headquarters 






j Apr. 30,1920 


Mayaguez. 


Headquarters Company 


! 


1 


Dec. 18,1921 


Do. 


Luis A. Irizarrv 


Major 




! Apr. 30,1920 


Do. 


Santiago Ansoategui 


1st lieut . . . 




July 9,1921 


Do. 


Company A 






May 9,1920 


San German. 


Pedro A. Rossy 


Captain 




do 


Do. 


Miguel A. Juan 


2d lieut . . . 




July 18,1920 


Do. 


Company B 






May 30,1920 


Maricao. 


Joaquin Oms 


Captain 




Sept. 17,1920 


Do. 


Angel Oliver. 


1st lieut .. . 




Dec. 4, 1920 


Do. 


Rafael Valentin 


2d lieut . . . 




| Dec. 3, 1920 


Do. 


Company C 






Apr. 11,1920 


Cabo Rojo. 


Candelario Morales 


Captain . . . 




do 


Do. 


Alfredo D. Martinez 


1st lieut . . . 




Mar. 5,1921 


Do. 


William H. Montalvo 


2d lieut . . . 




June 28,1921 


Do. 


Company D 






! Nov. 23, 1919 


Mayaguez. 


Enrique J. Schroeder 


Captain . . . 




Apr. 30,1920 


Do. 


Carlos 0. Bianchi 


1st lieut . . . 




Sept. 20, 1921 


Do. 




2d lieut... . 







233 

Porto Rico — Continued. 



Organization and name of officer. 


Rank. 


Assignment. 


Date of 
Federal 
recognition. 


Address or locat ion . 


FIRST INFANTRY— Continued. 










2d Battalion. 
















May 17, 1920 ' 


Yauco. 








Mav 17,1921 


Sabana Grande. 








Apr. 25, 1920 ; 


Do. 








May 11,1921 


Do. 








May 10,1921 


Do. 




2d lieut . . . 




July 18, 1920 


Do. 








Mar. 7,1920 


Penuelas. 








May 1,1920 I 


Do. 








Dec. 15,1920 j 


Do. 








June 27, 1920 j 


Do. 








Feb. 8,1920 


Yauco. 


C Rivera Cordero 


Captain . . . 




June 25, 1921 


Do. 


Jose C Lluch 


1st lieut 




June 22,1921 


Do. 


Miguel A. Martinez .... 


2d lieut . . . | 




July 1,1921 


Do. 


Company H . . 






Feb. 8,1920 


Playa Ponce. 


F A Gonzalez 


Captain . . . 




do 


Do. 


Juan G Marrero 


1st lieut 




July 5, 1921 


Do. 


Tomas Vasquez 


2d lieut . . . 




July 1,1921 


Do. 


3d Battalion. 








Headquarters 






Nov. 8,1920 


; San Juan. 


Miguel A. Munoz 


Major 




do 


Do. 


Manuel Caloca... 


| 1st lieut 




! Nov. 20,1920 


Do. 


Companv I . 






Dec. 22,1921 


Humacao. 


Antonin P. Rocafort 


Captain . . . 




do 


Do. 


El oil tori n E. Hernandez 


j 1st lieut . 




. .do 


Do. 


Jose Cabrera 


2d lieut 




do 


Do. 


Company K 






May 17,1920 


Bayamon. 


Jose L. Garcia 


Captain . . . 




do 


Do. 


Arsenio J. Ortiz 


1st lieut. . . 




Sept. 29,1921 


Do. 


Emilio Rui z 


2d lieut . . . 




Sept. 16,1921 


Do. 


Company L 






Oct. 2, 1921 


1 Yabucoa. 


Modesto A. Ortiz 


Captain . . . 




do 


Do. 




1st lieut 










2d lieut . . 








Company M 






Mar. 14,1920 


Arecibo. 


Francisco Abreau, jr 


Captain . . . 




Dec. 11,1921 


Do. 


Jesus M. Gonzalez 


1st lieut 




May 26,1921 


Do. 


NOT ASSIGNED. 










Ramon Rivera Vinas 


Captain . . . 


Infantry 


Mar. 14,1920 


Arecibo. 



NATIONAL GUARD RESERVE. 



Getulio Echeandia. 
Gonzalo Gonzalez. . 

Del 'in Bernal 

Jesus M. Quinones. 
Jose Arce 



Captain . 
Captain. 
1st lieut. 
1st lieut. 
2d lieut . 



Infantry 

do 

do 

do 

do 



Feb. 1, 1920 
May 19,1920 
May 16,1920 
Oct. 8, 1921 
May 30,1920 



San Sebastian. 

Lares. 

Box 132, San Sebastian. 
Box 124, Lares. 

San Sebastian. 



234 

RHODE ISLAND. 

Emery J. San Souci, Governor, Commander In Chief. 



Organization and name of officer. 



Rank. 



STATE STAFF OFFICERS. 



Judge Advocate General’s 
Department. 



Henry D. C. Dubois 

Quartermaster Corps. 

Horace L. Manchester 

Medical Department. 



Major. 

Major. 



Frederick L. Blair 

Jacob S. Kelley, 

Ordnance Department. 

Archer F. Williams 

103d FIELD ARTILLERY. 
(43d Division; 68th Brigade.) 

1st Battalion. 



Major. .. 
Captain. 



Major. 



Headquarters 

Everitte S. Chaffee 

Hugh S. McLeod... 

George A. Chandler 

Wilmot A. Grant 

Headquarters Detachment 

Combat Train 

Chester A. Files 

Clyde K. Nichols 

Battery A 

Francis W. Rollins 

John R. Hess, jr 

Arthur J. Frey 

Battery B 

C. Gordon MacLeod 

Paul B. Metcalf 

Frank Mauran, jr 

Raymond H. Burton 

Battery C 

Hendrik G. Nelson 

Roy C. Stowe 

Emerson P. Smith 

Henry T. Samson 



Major 

Captain... 
1st lieut... 
1st lieut. . . 



and 



Captain 
2d lieut. 



Captain. 
1st lieut. 
2d lieut . 



Captain. 
1st lieut. 
1st lieut. 
2d lieut. 



Captain . 
1st lieut. 
1st lieut. 
2d lieut. 



118th medical regiment. 



Ambulance Company No. 152. 
Charles C. Purdum 



Captain... 



Robert W. Hall 

Hospital Company No. 153. 
Harmon P. B. Jordan. . 
William W. Cummings 

Percy A. Bunn 

Ernest A. Burrows 

George E. Ronne 

Wilfred C. Tabor 



1st lieut... 



Major 

Captain... 
Captain... 
Captain... 
1st lieut... 
1st lieut... 



1ST SEPARATE SQUADRON 
CAVALRY. 



Troop B 

Leighton T. Bohl. . 

Milton H. Price 

Troop C 

Earle W. Chandler 

John E. Baird 

Langdon G. Hill. . . 



Captain. 
1st lieut. 



Captain. 
1st lieut. 
2d lieut. 



Assignment. 



Date of 
Federal 
recognition. 



Address or location. 



Judge Advocate. . . 



Mar. 21,1921 



92 Wentworth Ave., Edgewood. 



U.S.P.and D.O.. 



Mar. 



21, 1918 



Barrington. 



State surgeon. 



Sept. 17,1919 
Nov. 10,1919 



310 Elmwood Ave., Providence. 
153 Smith St., Providence. 



Feb. 15,1921 



216 New York Ave., Providence. 



Adjutant. 



Nov. 17rl921 

do 

do 

do 

do 



Providence. 

193 Hope St., Providence. 

2 High Service Ave., Providence. 
165 Oakland Ave., Providence. 
Kent. 



do 

do 

do 

Apr. 8, 1921 

do 

Nov. 18,1921 
Oct. 17,1921 
June 16,1921 
Nov. 15,1921 

do 

do 

June 16,1921 
Nov. 15,1921 

do 

do 

do 

do 



Providence. 

179 Irving Ave., Providence. 
Rehob oth, Mass. 

Providence. 

1656 Broad St., Providence. 

21 Oriole Ave., Providence. 

41 George St., Providence. 
Providence. 

146 Medway St., Providence. 

112 Benevolent St., Providence. 
121 Power St., Providence. 

175 Thayer St., Providence. 
Providence. 

Cobble Hill Rd., Lincoln. 

310i Blackstone St., Providence. 
170 Brown St., Providence. 

5 Hidden St., Providence. 



Medical Corps. 



Oct. 16,1919 
Mar. 22,1921 



Med. Admin. Corps 



Medical Corps 

do 

Dental Corps 

Medical Corps 

do 

Med. Admin. Corps 



Aug. 22,1921 
Sept. 20, 1921 

do 

do 

do 

Nov. 9, 1921 
July 13,1921 
Sept. 20, 1921 



Pawtucket. 

128 Mineral Spring Ave., Paw- 
tucket. 

155 Prospect St., Pawtucket. 
Pawtucket. 

City Hospital, Providence. 

334 Smith St., Providence. 

43 Moore St., Providence. 

780 Broadway, East Providence. 
112 Cedar St., Pawtucket. 

59 Berkley St., Cranston. 



Dec. 30,1921 

do 

do 

Oct. 16,1919 

do 

do 

do 



Providence. 

32 Henry St., Edgewood. 

161 Princeton Ave., Providence. 
Providence. 

11 John Street, Attleboro, Mass. 
112 Samuel Ave., Pawtucket. 

18 Logan Ave., Providence. 



235 

Rhode Island — Continued. 



Organization and name of officer. 



Rank. 



Assignment. 



Date of 
Federal 
recognition. 



Address or location. 



1ST SEPARATE SQUADRON 
CAVALRY — Continued. 



Troop D 

Samuel A . Hall 

Mark P. Rancourt 
Herve P. Cauchon 



Captain. 
1st lieut 
2d lieut . 



Oct. 16,1919 
Nov. 29,1919 
Oct. 16,1919 
do 



Providence. 

7 Brewster St., Providence. 
68 Cross St., Providence. 

116 Harrison St., Providence. 



COAST ARTILLERY CORPS. 



Headquarters 

Cyril L. D. Wells 

Thomas H. Hammond 

John J. Collins 

James D. Wells 

John M. Latham 

Frank O. Lind 

Frank R. Ames, jr 

John W. Cruickshank 

Medical Department Detachment. 

Theodore C. Hascall 

Stanley Sprague 

Headquarters Detachment 

Hugh F. Cameron 

345th Company 

Gustave C. Anderson 

Archie W. Legro 

346th Company 

Raymond "L. Murray 

George H. Fleck 

Augustus L. Newman 

347th Company 

Howard V. Allen 

Fiank B. Rhodes, jr 

348tL Company 

Lawrence G. Flick 

Philip A. Clarkin 

Ernest Santangini 

349th Company 

Chrystie McConnell 

George W. Ruhmann, jr 

Henry A. Sather 

350th Company 

Edwin D. Wolf 

Gerry B. Nutting 

J ohn Sweetland 

351st Company 

Bemt G. V. Zetterstrom 

Earl C. Webster 

Ralph J. Regnier 

352d Company 

M. Frank Haves 

Harold F. Holt 

William G. Cronin 



Colonel... 
Lieut, col 

Major 

Major 

Captain . . 
1st lieut. . 
1st lieut.. 
2d lieut. . . 



Major. . 
Captain 



Captain 



Captain 
2d lieut . 



Captain 
1st lieut. 
2d lieut . 



Captain . 
1st lieut. 



Captain. 
1st lieut. 
2d lieut . 



.Captain 
1st lieut . 
2d lieut . . 



Captain 
1st lieut 
2d lieut . 



Captain 
1st lieut. 
2d lieut . 



Captain 
1st lieut. 
2d lieut . 



Adjutant 

Supply officer 



Medical Corps. 
do 



June 3, 1921 

do 

June 13,1921 
May 12,1921 
June 14,1921 
Nov. 1, 1921 
I Mar. 5,1921 
. Julv 1,1921 
. Dec. 1,1921 
Jan. 3,1921 
Julv 1, 1921 
. Sept. 22, 1921 
June 1, 1921 
June 25,1920 
Apr. 19,1920 
Nov. 1,1921 
Apr. 11,1921 
June 14,1920 

do 

July 1, 1921 

do 

June 30,1920 

do 

June 13,1921 
Jan. 6, 1920 
June 5, 1921 

do 

June 4, 1921 
June 3, 1921 

do 

June 7, 1920 
July 6, 1921 
Mav 19,1920 
June 4,1921 I 
Julv 1, 1921 
Feb. 14,1921 
Jan. 5, 1920 
Feb. 21,1921 
Feb. 14,1921 
Mar. 22,1921 
June 16,1920 
Feb. 14,1921 
June 14, 1920 
July 1, 1921 



Providence. 

239 Indiana Ave., Providence. 
117 Pinehurst Ave., Providence. 
167 Benefit St., Providence. 

89 Norwood Ave., Edgewood. 

46 Mooreland Ave., Edgewood. 
23 Ashmont St., Providence. 

35 Windsor Rd., Edgewood. 

247 Cypress St., Providence. 
Providence. 

48 Lincoln Ave., Riverside. 

72 Brook St., Pawtucket. 
Providence. 

15 Mt. Vernon St., Providence. 
Providence. 

59 Westwood Ave., Edgewood. 
37 Lenox Ave., Providence. 
Providence. 

283 George St., Providence. 

342 High St., Bristol. 

131 Fair St., Lakewood. 

East Greenwich. 

Do. 

Do. 

Providence. 

336 Summer St., Woonsocket. 
680 Prairie Ave., Providence. 

100 Knight St., Providence. 
Westerly. 

Watch Hill. 

190 Stanwood St., Providence. 
882 Park Ave., Auburn. 
Woonsocket. 

216 Harris Ave., Woonsocket. 
437 N. Main St., Woonsocket. 
200 Waterman St., Providence. 
Providence. 

3 Sibley St., Providence. 

67 Daboll St., Providence. 

613 Reservoir Ave., Providence. 
Pawtucket. 

20 Arch St., Pawtucket. 

660 Great Rd., Savlesville. 

95 Garden St., Pawtucket. 



NATIONAL GUARD RESERVE. 



Maurice H. Cook 


Major ' Adjutant Gener- 


1 

May 


17, 1920 


258 President Ave., Providence. 




al’s Department. 






John D. Jones. 


2d lieut. . . Veterinary Corps. 


Mar. 


13, 1920 


68 Larch St., Providence. 



236 



SOUTH CAROLINA. 

Robert A. Cooper, Governor, Commander in Chief. 



Organization and name of officer. 



Rank. 



STATE STAFF OFFICERS. 

Adjutant General’s Depart- 
ment. 

I 

Rufus W. Grant j Colonel.... 

Louis G. Osborne Captain 



Judge Advocate General’s 
Department. 



Luther K. Brice 

Quartermaster Corps. 



Frank W. Glen. 
Geo. C. Warren. 



Medical Department. 



Theodore Maddox. 



Ordnance Department. 



Ben M. Sawyer. 



118TH INFANTRY. 
(30th Division; 60th Brigade.) 



Headquarters 

Trelawney E. Marchant 

Onan A. Hydrick 

Geddings H. Crawford 

John A. Rice 

Jason W. Oxner 

William G. Murphy 

Medical Department Detachment: 

Isadore Schayer 

Eugene E. Stuck 

Hillard B. Thomas 

W. Frank Strait 



Captain . 



Major. . . 
Captain. 



Major. 



Captain . 



Assignment. 



Adjutant general. 
Assistant to adju- 
tant general. 



Date of 
Federal 
recognition. 



Address or location . 



U. S. P. and D. O 



Colonel Commanding. 

Major | 

Captain...; Adjutant 

Captain . . . j Supply officer. 

lstlieut...j Chaplain 

1st lieut... 



Headquarters Company 

Harry W. McCreight 

Service Company 

John F. Walker 

Thomas A. Hollingsworth . 

Thomas C. Jolly, jr 

Claude E. Hicks 

Howitzer Company 

James W. Wood 



Major j Medical Corps. 

Captain ... Dental Corps. . 
Captain ... I Medical Corps. 
Captain... | do 



1st Battalion. 



1st lieut. 
2d lieut. 



Captain. 



Headquarters 

Headquarters Company. . 

James B. Keith 

Fred K. Honour 

Company A 

Oscar W. Johnson 

Charles F. Poulnot. . . 

Company B 

Wm. H. Hawkins. 
Edgar W. Rugheimer. 

Frank D. Pinckney 

Company C 

Heber R. Padgett 

Benj. K. Sanders 

Edward G. Hubster. .. 

Company D 

John F. Buflkin 

Jos. E. Bates 

Boyce F. Bozard 



Major. .. 
1st lieut. 



1st lieut. 
2d lieut. 



Captain. 
2d lieut. 
2d lieut. 



Captain. 
1st lieut. 
2d lieut. 



Captain . 
1st lieut. 
2d lieut. 



Attached. 



Aug. 1,1921 | Columbia. 
do Do. 



Dec. 1,1921 | Spartanburg. 



May 30,1917 
Apr. 8, 1921 



May 25,1921 



Oct. 10,1921 



July 28,1921 

do 

June 22,1921 
June 21,1921 

do 

do 

June 9, 1920 

Dec. 2, 1921 
Aug. 1, 1921 

do 

Nov. 12,1921 
Oct. 1, 1921 



Captain do 

May 27,1921 

Captain 
1st lieut 



do 

do 

do 

....do 

June 6,1921 
do 



June 18,1921 
Nov. 25,1921 

do 

do 

June 30, 1919 
Nov. 17,1920 
June 24,1921 
June 30,1919 
May 10,1920 
July 14,1921 
Nov. 8,1921 
Cct. 22,1919 

....do 

Oct. 23,1919 
Oct. 24,1919 
May 20,1921 
Oct. 7,1921 
May 20,1921 
Oct. 15,1921 



Columbia. 

Sumter. 



Union. 



Columbia. 



Columbia. 

Do. 

Orangeburg. 

Columbia. 

Do. 

New Brookland. 
Charleston. 

Columbia. 

Newberry. 

Union. 

Rock Hill. 
Columbia. 

Do. 

Union. 

Do. 

. Do. 

Do. 

Do. 

Greer. 

Do. 



Timmonsville. 

Do. 

Do. 

Do. 

Charleston. 

Do. 

Do. 

Do. 

Do. 

Do. 

Do. 

Walterboro. 

Do. 

Do. 

Do. 

Orangeburg. 

Do. 

Do. 

Do. 



237 

South Carolina — Continued. 



Organization and name of officer. 



Rank. 



Assignment. 



Date of 
Federal 
recognition. 



Address or location. 



118TH INFANTRY— Continued. 
2d Battalion. 



Headquarters 

Headquarters Company. . 

George R. Morgan 

Enos W. Ford 

Company E 

Witt S. Fore 

Harry M. Arthur 

Company F 

Harrison M. Edens. . . 

Clarence C. Brown 

Company G 

Henry H. ( rr 

Edwin L. Hughes, jr. 

Johnson H. Bayne 

Company H 

Roland H. Fulmer. . . 
Jesse W. Wessinger. . . 

3d Battalion. 



Headquarters 

Headquarters Company. 

James C. Dozier. 

Company I 

Gordon C. Collier 

Cad Pride Simpson . . 
Lucius D. Mathews.. 

Company K 

Frederick Nims, jr. . . 
Francis M. Mack 

Robert F. Grier 

Company L 

Brooks W. Sumner. . 
James B. Gardner.. . 

Company M 

Alfred M. McLeod . . . 
Jos. B. K. DeLoach. 
Julius E. Campbell. . 



Major. . . 
lstlieut. 



Captain . 
1st lieut. 



115TH FIELD ARTILLERY. 
(30th Division; 55th F. A. Brigade.) 



Battery D 

Victor C. Barringer. 

Geo. Doyle 

Ben Orvin 



30TH DIVISION TRAIN. 

Motor Transport Company No. 118. 

Louis M. Wingard 

John C. Hawkins 



133D ENGINEERS. 
(4th Corps Troops.) 



Company A 

John C. Steadman . . 
Gaither M. Worthy. 
Robert B. Vance. . . 



Captain . 
2d lieut. 



Captain . 
lstlieut. 
2d lieut. 



C aptain . 
1st lieut. 



lstlieut. 
lstlieut. 
2d lieut. 



Attached. 



Major 

Dec. 15,1920 
Dec. 19,1921 

do 

do 

Sept. 16,1920 

do 

Jan. 3, 1922 
Sept. 16, 1920 
June 30,1919 

lstlieut...! | Mar. 24,1920 

2d lieut... I May 29,1920 

Dec. 31,1920 

Captain...! do 

lstlieut... do 

2d lieut do 



Captain. 
1st lieut. 
2d lieut. 



June 23,1921 
Oct. 25,1921 
June 23,1921 
< ct. 25,1921 
Dec. 9, 1919 
Dec. 1, 1921 
Dec. 21,1921 
Dec. 10,1919 
Nov. 5, 1921 , 
June 21,1921 



Greenville. 

Fasley. 

Greenville. 

Fasley. 

Union. 

Do. 

Do. 

Spartanburg. 

Do. 

Do. 



June 30,1919 Greenville. 

Jan. 16,1921 [ Do. 

Aug. 11,1921 Do. 

Sept. 1,1921 Do. 

May 5, 1921 New Brookland and Columbia. 

do I New Brookland. 

do I Do. 



< ct. 24, 1921 | Rock Hill. 

do i Fort Mill. 

do Rock Hill. 

Do. 
Do. 
Do. 
Do. 

Fort Mill. 
Do. 
Do. 
Do. 

Hartsville. 



June 8,1921 

Captain...) do 

lstlieut... do 

lstlieut... I do 



lstlieut. 
2d lieut. 



Captain . 
1st lieut. 
2d lieut. 



COAST ARTILLERY CORPS. 



427th Company 

Claude C. Smith 

Howard B. Danner. 
Benj. Bostick 



Captain . 
1st lieut. 
2d lieut . 



May 19,1921 

do 

do 



Nov. 19,1921 
do 



May 18,1921 
May 19,1921 

do 

May 23,1921 



Do. 

Do. 

Camden. 

Do. 

Do. 

Do. 



Georgetown. 

Do. 

Do. 

Do. 



Columbia. 

Do. 

Do. 



Lockhart. 

Do. 

Do. 

Do. 



Beaufort. 

Do. 

Do. 

Do. 



92485 — 22 - 



-16 



238 

South Carolina — Continued 



Organization and name of officer. 


Rant. 


Assignment. 


Date of 
Federal 
recognition. 


Address or location. 


COAST ARTILLERY CORPS— 
Continued. 

428th Company 






May 31,1921 
do 


Dillon. 

Do. 

Do. 

Do. 


John C. Henagan, jr 


Captain j 




Wm. J. Evans 


1st lieut 






Chas. S. Stubbs 


2d lieut. . . 




do 











NATIONAL GUARD RESERVE. 



E. C. Von Tresckow 


Lieut, col. 


Infantry 


June 21,1921 


Camden. 


Rufus R. McLeod 


Captain 


do 


July 23,1919 


Hartsville. 


Henry E. Raines 


Major 


Ordnance 


Jan. 7,1920 


Charleston. 



j 



239 

SOUTH DAKOTA. 

W. H. McMaster, Governor, Commander in Chief. 



Organization and name of officer. 


Rank. 


Assignment. 


Date of 
Federal 
recognition. 


Address or location. 


STATE STAFF OFFICERS. 










Adjutant General’s Depart- 
ment. 










W. A. Hazle 


Lieut, col. 


Adjutant general: 
U.S.P.andD.O. 


June 8,1921 


Aberdeen. 


Judge Advocate General’s 
Department. 








May 27,1921 


Aberdeen. 


Quartermaster Corps. 






A. W. Phelps 

Medical Department. 


Captain . . . 


Assistant to adju- 
tant general. 


Oct. 7, 1921 


Aberdeen. 


Roy F. Sackett 


Captain . . . 


State surgeon 


Sept. 9,1921 


Parker. 


Ordnance Department. 










Otto B. Linstad 


Captain . . . 




Aug. 12,1921 


Pierre. 


147TH FIELD ARTILLERY. 
(G. H. Q. Reserve.) 






Headquarters Battery 






Dec. 23,1921 


Lemmon. 


Henry L. Goodmanson 


Captain . . . 




do 


Do. 


Henry John Mensing 1 


1st lieut 




do 


Do. 


Service Battery 






Dec. 30,1921 
do 


Mitchell. 


Joy F. Wethe i 


Captain 




Do. 


Le Rov W. Craig 


1st lieut . . . 





do 


Do. 


Henry W. Vande Bossche 


2d lieut. . . 




do 


Do. 


Donald M. Hoon 


2d lieut . . . 




. do 


Do. 


1st Battalion. 








Battery A 






July 17,1921 
do 


Flandreau. 


W. E. Watters 


Captain . . . 1 




Do. 


John Henderson 


1st lieut . . . 1 




do 


Do. 


Henry F. Russell .. 


1st heut. . . 




do . . . 


Do. 


Floyd F. Snyder 


2d heut . . . 




do 


Do. 


Battery B 






Aug. 3, 1921 
Aug. 4, 1921 
Aug. 8,1921 
Dec. 30,1921 


Mitchell. 


Herbert S. Reese 


Captain ... 1 




Do. 


Arthur F. Smith 


1st lieut... 




Do. 


W. Glenn Smith 


1st heut... 




Do. 


Wm. S. Bishop 


2d heut. . . j 




do 


Do. 


Battery C 






Aug. 2,1921 
do 


Pierre. 


Dawes E. Brisbine 


Captain 




Do. 


Kenneth R. Scurr 


1st lieut . . . 




Dec. 14,1921 


Do. 


Hugo P. Alleman 


1st heut. . . 




Aug. 2, 1921 
do 


Do. 


Clifford E. Pole 


2d heut . . J 




Do. 


2d Battalion. 








Battery D 






Dec. 19,1921 


Sioux Falls. 


Eric Julius Ellefson 




Captain 


do 


405 Boyce-Greeley Bldg., Sioux 
Falls. 

Elks Club, Sioux Falls. 


James C. Mann 


1st lieut... 




do 




1st heut . . . 






Albert L. Chamblin 


2d lieut 




. .do 


632 N. Minnesota Ave., Sioux Falls. 


Battery F 






Dec. 31.1921 
do 


Vermillion. 


Martin L. Thompson 


Captain 




Do. 


Clarence B. Carter 1 


1st heut 




do . . 


Do. 


Orville C. Barton j 


1st heut. . . 




do . . . 


Do. 


Joseph N. Wysocki - 


2d heut . . . 




do 


Do. 











NATIONAL GUARD RESERVE. 



Harry de Malignon 



Captain... Quartermaster j Apr. 15,1920 Aberdeen. 
Corps. 



240 

TENNESSEE. 

Alf A. Taylor, Governor, Commander in Chief. 



Organization and name of officer. 


Rank. 


Assignment. 


Date of 
Federal 
recognition. 


Address or location . 


STATE STAFFjOFFICERS. 










Adjutant General’s Depart- 
ment. 










Phillin I. Brumit 


Colonel 


Adjutant General. 


Jan. 18,1921 
Dec. 7, 1921 


Nashville. 


Joseph M. Shawhan . . 




Do. 


Inspector General’s Depart- 
ment. 






David B. Sweeney... 






Dec. 10,1919 j 


Memphis. 


Judge Advocate General’s 
Department. 






LaFayette L. Fonville... 


Major 




July 9,1920 


Jackson. 


Quartermaster Corps. 






Karl J. Schumann. . 


Major 


U. S. P. and D. 0. 


Jan. 5,1921 
July 13,1921 
Dec. 7,1921 


Nashville. 


August W. Buchholtz . 






Chattanooga. 

Nashville. 


Chas. E. Thoman 


2d lieut... 




Medical Department. 






Robert P. Oppenhimer 






Apr. 8, 1920 
Dec. 4, 1920 


Knoxville. 

Nashville. 


Joe W. Fenn 






Ordnance Department. 






Edward B. Sweeney.. 


Major 




Jan. 3, 1921 


Do. 


117TH INFANTRY. 
(30th Division; 60th Brigade.) 






Headquarters 






Apr. 30,1918 
Nov. 12,1919 
Sept. 27, 1920 
Feb. 17,1921 
May 13,1921 
Mar. 31,1921 


Chattanooga. 

Athens. 


Herschel M. Candler 


Colonel 




Roy S. Rochelle. . 


Lieut, col. 




Knoxville. 


John B. Elliott.... 


Major 

Captain. . . 


M. G. officer 


Athens. 


Willoughby P. Jackson 




Columbia. 


Joseph H. Ballew... 


Captain . . . 




Savannah. 


James W. Johnson.. 


1st lieut . . . 




Apr. 18,1921 
Apr. 30,1918 
Jan. 19, 1920 


Chattanooga. 

Do. 


Medical Department Detachment 






Otto B. Wunschow 


Major 


| 


Do. 


Henrv K. Cunnino’ha.m 


1st lieut 




July 9, 1920 
July 1, 1920 
Mar. 19,1921 
Apr. 30,1918 
Jan. 1, 1921 
Feb. 9, 1921 
Feb. 14,1921 


Knoxville. 


Headquarters Comoany . . . 






Athens. 


Herman L. Mo^es 


Captain 




Do. 


Service Company.. 






Nashville. 


James M. Cherry. .. 


Captain 




Do. 


John C. Roye.. 


1st lieut 




Do. 


Lawrence T. Lynch 


1st lieut 




Do. 


Clyde H. Nall . . 


2d lieut 




Feb. 16,1921 


Do. 


Howitzer Company. 






Apr. 39,1918 
Mar. 28,1921 


Chattanooga. 

Do. 


John E. Morelock... 


Captain 




Samuel J. Taggart 


1st lieut.. . 




Dec. 6,1921 


Do. 


1st Battalion. 








Headquarters 






Mar. 17,1921 


Johnson City. 
Do. 


William H. Hodges. 








Robert G. Boren 


1st lieut 




May 16,1921 
Apr. 30,1918 
June 7, 1921 


Do. 


Company A 






Do. 


John A. Williams 


Captain 




Do. 


James M. Tioton. . .. 


1st lieut 




June 3, 1921 


Do. 


Lorenzo B. Strnnn . 


2d lieut 




June 6, 1921 


Do. 


Company B 






Apr. 30,1918 
May 13,1921 
| Oct. 26,1921 


Knoxville. 


Neal B. Spahr 


1 Captain 




Do. 


Chas. T. Davis 


1st 1 ieut . 




Do. 


Mortimer G. Thomoson 


2d lieut . . . 




[ Dec. 3,1921 
| May 7, 1921 
! May 9,1921 
1 Oct. 17,1921 
' Nov. 16,1921 


Do. 


Company C 






Elizabeth ton. 


Robert T. Johnson, jr 


Captain.. 




Do. 


Frank E. Dungan 


1st lieut.. 




Do. 


Harry C. Hathaway 


2d lieut . . . 




Do. 



241 

Tennessee — Continued . 



Organization and name of officer. 


Rank. 


Assignment. 


Date of 
Federal 
recognition. 


Address or location. 


117TH INFANTRY— Continued. 










1st Battalion— C ontinued. 
















Apr. 30,1918 


Knoxville. 








Jan. 7,1920 


Do. 




1st* lieut . . . 




July 21,1921 


Do. 




2d lieut . . . 




Oct. 17,1921 


Do. 


2d Battalion. 
















Dec. 12,1919 


Cleveland. 








! do 


Do. 








! Jan. 11,1921 


Athens. 






! Apr. 30,1918 


Cleveland. 








July 14,1921 


Do. 








do 


Do. 







Apr. 30,1918 


Nashville. 








June 15, 1920 


Do. 




1st lieut. . . 




Jan. 8,1921 


Do. 




2d bent 




Oct. 3, 1921 


Do. 






! May 17,1920 


Etowah. 


Roy E. Blalock 


Captain . . . 




June 17, 1920 


Do. 


Garvin B. Farris 


1st lieut . . . 




1 July 1,1920 


Do. 


3d Battalion. 
















[ Sept. 27 1920 


Jackson. 


Robert H. Bond... 


Major 






Do. 


John A. Murphy 


1st lieut... 




June 10,1921 


Do. 


Comnany I 






! April 30, 1918 


Do. 


Glenn T. May 


Captain . . . 




June 8, 1921 


Do. 


Norman R. Jobe 


1st lieut... 




j June 2,1921 


Do. 


Graper H. Russell 


2d lieut . . . 




| June 1, 1921 


Do. 


Company K . 






Apr. 30,1918 


Union City. 


Norman S_ Stone .. 


Captain . . . 




Feb. 12,1920 


Do. 


Edwin H. Shuck. . . 


1st lieut . . . 




Feb. 16,1921 


Do. 


Curtis B. Verhine 


2d lieut . . . 




June 6, 1921 


Do. 


Company M 






Apr. 30,1918 


Memphis. 


Walter W. Long.. 


Captain . . . 




Feb. 11,1921 


Do. 


Archibald L. Dugard . . . 


1st lieut... 




Jan. 3,1921 


Do. 


George R. Riebeth. . . 


2d lieut . . . 




Feb. 11,1921 


Do. 


AIR SERVICE. 










136th Observation Squadron. 










(4th Corps Troops.) 










Headquarters 






Dec. 4, 1921 


Nashville. 


Duncan Potter 


Captain . . . 




do 


Do. 


Laurence N. Polk 


Captain 




do 


Do. 


Justin Potter. 


Captain . . . 




. .do 


Do. 


Thomas V. Woodring 


Captain . . . 


Medical Corps 


Nov. 7,1921 


Do. 


Thomas C. Jetton... 


1st lieut. . . 




Dec. 4, 1921 


Do. 


Herbert F. Fox 


1st lieut . . . 




do 


Do. 


Chas. G. Blackard 


1st lieut . . . 




do 


Do. 


Jackson A. Seward 


1st lieut . . . 




do 


Franklin. 


Ivo A. Burton. . . 


2d lieut . . . 




do 


Nashville. 


Walter M. Williams. . 


2d lieut . . . 




do 


Do. 


Abraham T. Jones, jr 


2d lieut . . . 




do 


Do. 


John H. King 


2d lieut . . . 




do 


Do. 


Bailey Rascoe 


2d lieut . . . 




do 


Do. 


Boyd T. Riley 


1st lieut . . . 




.do 


Adams. 


109TH CAVALRY. 










(23d Division: 55th Brigade.) 










Headquarters Troops 






Apr. 9, 1921 


Columbia. 


Herbert R. Dyer 


Captain . . . 




do 


Do. 


Carl M. Hardison 


1st lieut . . . 




do 


Do. 


Troop A 






June 30,1920 


Knoxville. 


Charles D. Walters 


Captain . . . 




Apr. 11,1921 


Do. 


Elmer L. Painter 


1st lieut.. . 




Apr. 25,1921 


Do. 



242 

Tennessee — Continued . 



Organization and name of officer. 


Rank. 


Assignment. 


Date of 
Federal 
recognition. 


Address or location. 


NOT ASSIGNED. 










Riley V. French 


2d lieut . . . 


Infantry 


May 4, 1920 


Union City. 



NATIONAL GUARD RESERVE. 



Claude L. Daughtry.. 

Chas. F. Keith, jr ~. 

Clinton H. Gillingham. 

William C. Hardin 

John D. Weldon 

Herschel J. Denton 

Robert W. Gofroth 

John C. Fleming 

Leonard G. Herndon . . 
Charles M. Blacker 



Captain . . . 
Major 


Quartermaster 

Corps. 

Infantry 


Major 


do 


Captain . . . 
Captain . . . 


do 

do 


Captain . . . 


do 


Captain . . . 


do 


1st lieut . . . 


do 


1st lieut 


do 


2d lieut . . . 


do 







Mar. 12,1919 

Nov. 21,1919 
May 23,1919 
Feb. 16,1918 
Apr. 30,1918 
Feb. 13,1920 
July 1, 1920 
May 19.1919 
June 21,1919 
Nov. 19,1918 



Nashville. 

Athens. 

Maryville. 

Greeneville. 

Paris. 

Chattanooga. 

Athens. 

Columbia. 

Jackson. 

Chattanooga. 



243 



TEXAS. 

Pat M. Neff, Governor, Commander in Chief. 



Organization and name of officer. 



Rank. 



Assignment. 



STATE STAFF OFFICERS. 

Adjutant General’s Depart- 
ment. 



Date of 
Federal 
recognition. 



Thomas D. Barton 

Charles M. Crawford 

Judge Advocate General’s 
Department. 



Brig. gen. . Adjutant general. . Jan. 20, 1921 

Major i Assistant adjutant Sept. 12,1919 

general. 



James S. Jones 

Alonzo T. McKean 



Lieut, col. 
Major 



Apr. 26,1919 
Aug. 12,1919 



Quartermaster Corps. 



James T. Stockton. . 
Julius Dorenfield, jr 

Harry P. Jordan 

Joseph E. Pate 

Timothy J. Powers. 



Lieut, col.. IJ. S. P. and D. O. 

Major ! 

Major 

Captain...! 

Major 



Nov. 1,1919 
Oct. 21,1919 
Nov. 11,1919 
Feb. 6, 1920 
Sept. 23 j 1920 



Medical Department. 



John J. O’Reilly 


Lieut, col 




William L. Crosthwait 


Major 




Samuel A. Woolsey 


Captain 




Ordnance Department. 






John H. Zachrv 


Lieut, col 




Henry B. Vodrie 


Major 




Leon W. Perkins 


Captain 




Jos. K. Johnson 


Captain . . . 





71ST INFANTRY BRIGADE. 
(36th Division.) 



141st Infantry. 



Apr. 6, 1921 

Apr. 22,1921 
Apr. 13,1921 



Oct. 24,1919 
Oct. 14,1920 
July 31,1920 
Sept. 1,1920 



Company A 

Harry A. Dolan 

David H. Swenson 

Edward J. Williams 

Company D 

Arno I. Tausch 

Win, L. Thompson..*.. 

Ray B. Wright 

Company E 

Herbert B. Eckermann 



Captain 
1st lieut. 
2d lieut. 



Captain 
1st lieut. 
2d lieut. 



Captain 



Jan. 1,1921 
May 18,1921 
June 3, 1921 

do 

Jan. 1,1921 
May 5, 1921 
May 7, 1921 
Mav 13,1921 
Jan. 1.1921 
Apr. 17,1921 



Arthur G. Randal 

Paul Bemd 

Company K 

Frank Martin 

S. D. Boyd 

H. B. Hicks 



1st lieut. 
2d lieut. 



Captain 
1st lieut. 
2d lieut . 



Nov. 2, 1921 
Nov. 3,1921 
Dec. 21,1921 

do 

do 

do 



142d Infantry. 



Service Company 

R. Wright Armstrong 

Rex S. Gaither 

Clyde A. McNeil 

John C. Wray 

Howitzer Company 

Robt. L. Mobley 

Company A 

James J. Hayes 

William P. Turner. . . 

Brooke Smith 

Company B 



Captain 
1st lieut. 
1st lieut. 
2d lieut. 



1st lieut 



Captain 
1st lieut 
2d lieut. 



Nov. 14,1921 

do 

Dec. 4, 1921 
Nov. 14,1921 

do 

Dec. 31,1921 

do 

Nov. 15,1921 

do 

do 

do 

Aug. 7,1921 



Address or location. 



Austin. 

Do. 



Bastrop. 

Austin. 



Austin. 

327 Binz Bldg., Houston. 
Fidelity Bldg., Waco. 
Austin. 

Do. 



Suite 406-409 Tex. State Bank 
Bldg., Fort Worth. 

1104 N. 18th St., Waco. 

Austin. 



Uvalde. 

631 Van Ness St., 
Austin. 

Do. 



San Antonio. 



Taylor. 

Do. 

Do. 

Do. 

Austin. 

Do. 

Do. 

Do. 

San Antonio. 

610 Natl. Bank Commerce Bldg., 
San Antonio. 

710 Maverick St., San Antonio. 

210 Slocum St., San Antonio. 
Goliad. 

Do. 

Do. 

Do. 



Brown wood. 
Do. 

Do. 

Do. 

Do. 

Santa Ana 
Do. 

Brown wood. 
Do. 

Do. 

Do. 

Fort Worth. 



244 

Texas — Continued . 



Organization and name of officer. 



71ST INFANTRY BRIGADE— 
Continued. 



142d Infantry— C ontinued. 



Company C 

Robert A. Spain 

Benj. F. Barnes 

Company D 

H. Thurman Higginbotham. 

Harvey McMahan 

John W..Luker 

Company E * 

Ewell D. Morris 

Albert J. Hartson 

Roy O. Weems 

Company G 

Harvey M. Radey 

Edward L. McKenzie 

James A. Daily 

Company H 

Nat S. Perrine 

George W. Taylor 

Thomas E. Blevins 



Sd Battalion. 



Headquarters 

Headquarters Company . 

Claude A. Adams 

Alfred G. Magee 

Company I 

Que R. Miller 

Jesse E. Davis 

Elbert H. Scales 

Company K 

Stay ton M. Hankins . 

Euin Helms 

William E. Guinn... 

Company L 

Clyde D. Watts 

Lemuel L. Baker 

Tom Lorance 

Company M 

James E. Thornton.. 

Harry I. Boothe 

Harry C. King 



72D INFANTRY BRIGADE. 
(36th Division.) 

143d Infantry. 



Company A 

Howell O. Howell 

James A. Adams 

Frank D. Youngblood. 

Company C 

Forrest J. Freeman 

Coker Justin Reeves . . 

Eugene D. Casley 

Company D 

James 1. Perkins 

Pope A. Guinn 

Thomas E. Shearon 

Company E 

Geo. W. Kitts 

Henry G. Elliott 

James L. Kerr 

Company I 

Marion A. Childers 

Chas. W. Pyle 

Paul B. Baker 



Rank. 



Captain . 
1st lieut. 
2d lieut. 



Captain. 
1st lieut. 
2d lieut. 



Captain . 
1st lieut. 
2d lieut . 



Major. . . 
1st lieut. 



Captain. 
1st lieut. 
2d lieut . 



Captain . 
1st lieut. 
2d lieut. 



Captain. 
1st lieut. 
2d lieut. 



Captain. 
1st lieut . 
2d lieut . 



Captain . 
1st lieut. 
2d lieut . 



Captain . 
1st lieut. 
2d lieut . 



Captain. 
1st lieut. 
2d lieut. 



Captain . 
1st lieut. 
2d lieut. 



Captain . 
1st lieut. 
2d lieut. 



Assignment. 



Date of 
Federal 
recognition, j 



Address or location 



Aug. 7,1921. 

Captain I do 

1st lieut | do 

Dec. 1, 1921 

Captain.. j do 

1st lieut j do 

2d lieut do 



j Nov. 26,1921 
..do 



do 

do 

Oct. 27,1921 

do 

do 

do 

Nov. 28,1921 

do 

do 

do 



Oct. 24,1921 

do 

do 

do 

June 27,1921 
Dec. 1, 1921 
Nov. 15,1921 
Dec. 3, 1921 
Aug. 8,1921 

do 

do 

do 

do 

do 

do 

do 

Oct. 25,1921 

....do 

do 

do 



June 26,1921 

do 

do 

do 

Nov. 21,1921 

do 

do 

do 

Nov. 22,1921 

do 

do 

do 

Dec. 16,1921 

do 

do 

do 

Dec. 6, 1921 

do 

do 



Fort Worth. 

813 W. 6th Ave., Fort Worth. 
8144 S. Jennings, Fort Worth. 
Stephenville. 

Do. 

Do. 

Do. 

Hereford. 

Do. 

Do. 

Do. 

Amarillo. 

1510 Taylor St., Amarillo. 
Box 366, Amarillo. 

107 E. 4th St., Amarillo. 
Clarendon. 

Do. 

Do. 

Do. 



.do. 



Crowell. 

Do. 

Do. 

Do. 

Do. 

Do. 

Do. 

Do. 

Quanah. 

Do. 

Do. 

Do. 

Vernon. 

Do. 

Do. 

Do. 

Chillicothe. 

Do. 

Do. 

Do. 



Jasper. 

Do. 

Do. 

Do. 

Nacogdoches- 

Do. 

Do. 

Do. 

Rusk. 

Do. 

Do. 

Do. 

Jacksonville- 

Do. 

Do. 

Do. 

Belton. 

Do. 

Do. 

Do. 



245 

Texas — Continued 



Organization and name of officer. 



Rank. 



Assignment. 



Date of 
Federal 
recognition. 



72D INFANT” Y B 7 ' IGADE— 
Continued. 



143d Infantry— Continued. 



Company L 

Horton P. Porter 
Isaac B. Carrico.. 
Gordon E. Cox. . . 



Captain 
1st lieut, 
2d lieut. 



144th Infantry. 



Headquarters Company 
William E. Rabb... 

Company A 

Gaston S. Howard. . 

Preston Allison 

Arlie V. Goyne 

Company E 

Elmer E. Laning. . . 

Ashley R. Bond 

Paul B. Ashenhurst 

Company G 

Frank West 

Roy Stanley 

Bindley H. Betts... 



Captain 



Captain. 
1st lieut. 
2d lieut. 



Captain . 
1st lieut, 
2d lieut. 



Captain , 
1st lieut, 
2d lieut. 



Dec. 30,1921 

do 

do 

do 



Dec. 14,1921 | 

do 

June 28,1921 

do 

do 

do 

June 5,1921 

do | 

Oct. 8,1921 
Oct. 4,1921 
Oct. 27,1921 | 

do 

do 

do 



Sd Battalion. 



Headquarters Company 

Otto W. Blocker 1st lieut, 

Company I I 

John P. West j Captain 

Chas. R. Dinwiddie I 1st lieut 

Geo. C. Smith \ 2d lieut. 



Nov. 28,1921 
Dec. 12,1921 
Dec. 13,1921 

do 

do 

do 



56TH CAVALRY BRIGADE, j 
(23d Cavalry Division.) 



Headquarters 

Jacob W. Wolters 

Frank L. Chapa 

Joseph B. Dannenbaum 

Louis S. Davidson 

Harry H. Johnson 

Paul W. Taylor 

Bruce M. Gaylon 

Clayton P. Kerr 

Brigade Headquarters Troop 

Edwin A. Gajeske 

112th Cavalry. 

Headquarters 

Lloyd E. Hill 

Eugene DeBogory 

Albert S. Johnson 

Clayton E. Alderdice 

Walter B. Pyron 

Medical Department Detachment... 

Lane B. Cooke 

Wm. E. Huddleston 

John J. Dunning 

Joseph B. Jackson 

George Ireland 

Headquarters Troop 

Lyle E. Donahue 

Rush B. Smith 

Clarence W. Bradley 



Brig. gen.. 
1st lieut.. . 
1st lieut... 

Major 

Captain . . . 
Captain . . . 

2d lieut 

2d lieut. . . 

Captain . . . 



Colonel 

Lieut, col.. 

Captain... 

Captain... 
1st lieut.. . 



Major 

Captain... 

1st lieut... 
Captain . . . 

Captain . . . 



Captain 
1st lieut, 
2d lieut. 



Commanding 

Aide-de-camp 

do 

Brigade executive. 
Brigade adjutant. . 
I.,P.,and T. Officer 

Signal officer 

Supply officer 



Regimental com- j 
mander. 

Executive officer. . 

Adjutant 

I.,P.,and T. officer. 
Supply officer 



Medical Corps 

do 

do 

Dental Corps 

Veterinary Corps.. 



Aug. 


23, 1918 


Apr. 


1, 1918 


July 


3, 1918 


Sept. 


15, 1919 


Aug. 


1, 1919 


Jaii. 


7, 1921 


Sept. 


9, 1920 


May 


13, 1921 


Aug. 


19, 1921 


Aug. 


21,1918 


Aug. 


28, 1919 


Dec. 


16,1920 


Apr. 


5, 1921 


June 


12,1919 


June 


7,1921 


Aug. 


15,1918 


June 


11,1921 




15,1918 


Apr. 


18,1918 : 


N ov. 


29,1920 


Oct. 


5,1920 


Apr. 


2,1920 


May 


'12,1921 


Aug. 


28,1918 | 


Aug. 


16,1921 




28,1921 


Oct. 


14, 1920 



Address or local ion . 



Hillsboro. 

Do. 

Do. 

Do. 



Atlanta. 

Do. 

Longview. 

Do. 

* Do. 

Do. 

Dallas. 

2006£ Commerce St., Dallas. 
4613 Gaston Ave., Dallas. 
6012 Junius St., Dallas. 

J) a H as 

4235 Thomas Ave., Dallas. 
5529 E. Side Ave., Dallas. 
203 Linz Bldg., Dallas. 



De Kalb. 
Do. 

Clarksville. 

Do. 

Do. 

Do. 



Houston. 

604 Chronicle Bldg., Houston. 

110 W. Cypress St., San Antonio. 
3102 Travis St., Houston. 

411 S. Ervay St., Dallas. 

1020 Ave. B, Galveston. 

540 Porter St., San Antonio. 
Brenham. 

2519 Welborn St., Dallas. 
Brenham. 

Do. 



Fort Worth. 

Box 311, Stock Yards Station, Fort 
Worth. 

804 Western Indemnity Bldg., 
Dallas. 

Dallas Co. State Bank Bldg., 
Dallas. 

Waxahachie. 

733 Bob Waggoner Bldg., Wichita 
Falls. 

Dallas. 

403 Municipal Bldg., Dallas. 

310-312 Am. Natl. Bank Bldg., 
Galveston. 

334 Wilson Bldg., Dallas. 

310? W. Commerce St., San An- 
tonio. 

Victoria. 

Fort Worth. 

1301 Lee St., Fort Worth. 

2700 Lipscomb St., Fort Worth. 

2001 F. & M. Bank Bldg., Fort 
Worth. 



246 

Texas — Continued 



Organization and name of officer, j Rank. 

I 

56TH CAVALRY BRIGADE— I 
Continued. 



Assignment. 



Date of J 
Federal 
recognition. 



Address or location. 



112th Cavalry— Continued. 



Service Troop 

Claude B. Keever. 
Walter S. Behrens 
James W. Glover.. 
Claude E. Rollins. 



Captain, 
1st lieut, 
1st lieut, 
2d lieut. 



June 6,1920 j Ennis. 

do i Do. 

Mar. 6, 1920 4300 E. Side Ave., Dallas. 

June 6, 1920 Ennis. 

May 18,1921 Do. 



1st Squadron. 



Headquarters 

Headquarters Detachment. 
Laurence E. McGee — 

Thomas Robinson 

Cyrus P. Robinson 



May 19,1921 
do 



Major 

1st lieut... 
lstheut... 



Sq . commander . . . 

Adjutant 

J., P., and T. offi- 



May 22,1920 j 
Nov. 27, 1919 
Aug. 12,1921 ! 



Dallas. 

Do. 

1023 Zangs Blvd., Dallas. 
1715 Commerce St., Dallas. 
4229 Avondale Ave., Dallas. 



Norman L. Bayless. 

Troop A 

Roy F. Pool, jr 

Fred L. Gassman... 
Karl W. Eatherly . . 

Troop B 

Ed T. Templin 

Bruce A. Lindsey... 
Robert O . Kallus . . . 

Troop C 

Taney B. Stroud. . . 
James B. Wheeler. . 
Marion L. Tidwell. . 



2d lieut . 



Captain 
1st lieut. 
2d lieut. 



Captain . 
1st lieut. 
2d lieut . 



* 



Captain . 
1st lieut. 
2d lieut. 



Sept. 
Sept. 
Sept. 
do 



2, 1921 

2. 1920 

6. 1920 



413^ S. Ervay St., Dallas. 
Sherman. 

34141 Swiss Ave., Dallas. 



Sherman. 



Apr. 13,1921 
Mar. 19,1920 
Dec. 30,1920 
do 



Do. 

Schulenburg. 

Do. 

Do. 



Feb. 16,1921 
Aug. 21,1918 

do 

Jan. 16,1920 
Feb. 22,1920 



Do. 

Groesbeck. 

Do. 



Do. 



Mexia. 



2d Squadron. 



Headquarters 

Headquarters Detachment. 
Frank W. Wozencraft. 

Arthur J. Reinhart 

Fred D. Ball 

Gordon W. Hoenig 



Major 

1st lieut... 
1 st lieut . . . 
2d lieut. . . 



Sq . commander . . . 

Adjutant. 

Supply officer 

I., P., and T. offi- 



May 19,1921 

do 

June 22,1920 
Mav 2, 1921 
May 6, 1921 
June 23,1921 



cer. 



Troop D 

Tully B. Lucas. 
James H. Boyer 
Ollie W. Hunn. 

Troop E 

Mose F. Spillers. 



Captain. 
1st lieut. 
2d lieut. 



Captain 



Aug. 28,1918 
Nov. 24, 1919 
May 14,1921 I 
May 23,1921 
Aug. 21,1918 
Aug. 29,1921 



Francis G. Harmon . . 

Troop F 

Clarence E. Parker. . . 

Royal G. Phillips 

Kni ght, M. Larrimore 



1st lieut 



Captain 

1st lieut 

2d lieut 



May 18,1921 
Aug. 15,1918 
Sent. 8,1920 
Feb. 28,1921 
May 24,1921 



56TH MACHINE GUN SQUAD- 
RON. 

(23d Cavalry Division.) 



Headquarters 

O’Brien Stevens 

Brewer F. Witmer 

Medical Department Detachment: 

Emory W. Reeves 

Troop A 

Jule R. Smith 

Troop B 

Walter L. Underhill 

Roy I. Phares 

Grover C. Simpson 

Robt. H. Johnston 

Troop C 

George P. Hines 

Sam H. Weir 

Jos. L. Fristoe 



Major. . 
1st lieut 

Captain . 



Captain 



Captain 
1st lieut 
2d lieut . 
2d lieut . 



Captain 
1st lieut 
2d lieut . 



Sq 



. commander . . . 



Feb. 3, 1921 
Sept. 15, 1920 
Mar. 4, 1921 

Apr. 23,1921 
Aug. 21,1918 
Dec. 8,1921 
Aug. 21,1918 
July 14,1919 
Feb. 4, 1921 
June 8, 1921 
Apr. 19,1921 
Aug. 15,1918 
Apr. 18,1921 
June 28,1921 
Oct. 27,1919 



Dallas. 

Do. 

4700 Brvan St., Dallas. 

811 S. W. Life Bldg., Dallas. 
Do. 

1704 Chestnut St., Dallas. 

McKinney. 

Do. 



Do. 

Dallas. 

Dallas Trust & Savings Bank, 
Dallas. 

2918 Greenwood St., Dallas. 

Tyler. 

Do. 

Do. 

Sherman. 



Houston. 

305 Sabine St., Houston. 

1808 Arnold St., Houston. 

508 Pecos Ave., Houston. 
Houston. 

305 Sabine St., Houston. 
Houston. 

Box 637, Houston. 

305 Sabine St., Houston. 

1408 Washington Ave., Houston. 
305 Sabine St., Houston. 
Waxahachie. 

Do. 

Italy. 

Waxahachie. 



247 

Texas — Continued . 



Organization and name of officer. 


Rank. 


Assignment. 


Date of 
Federal 
recognition. 


Address or location. 


UNASSIGNED. 

23d Provisional Company, Infantry. 
Karl C. Wallace 


Captain . . . 




Dec. 2,1921 
do 


Bangs. 

Do. 


Luther G. Porter 


1st lieut.. . 




do 


Do. 

Do. 


Pat. W. Bennett 


2d lieut . . . 




do 











NATIONAL GUARD RESERVE. 



Wm. D. Cope 


Bng. gen.. 


Adjutant Gen- 
eral’s Depart 
ment. 

. . .do 


| Get. 1,1919 

Sept. 29. 1917 
Apr. 5, 1918 
Aug. 28, 1918 
Nov. 4,1919 
Jan. 14,1920 
July 25,1919 
j Oct. 9,1919 
Oct. 11,1919 
Sept. 20, 1919 
Sept. 21, 1918 
July 14,1919 
July 12,1919 
July 30,1918 

Dec. 17,1919 
Mar. 5, 1920 
July 11,1919 
Aug. 9, 1918 
July 3, 1918 
Mar. 19,1919 
July 3, 1919 




Robt. H. McDill 






Chas. J. Kirk 


Colonel — 
Colonel 


Infantry 


Clark M. Mullican 


do 






1 do. 




Lieut, col. 
Lieut, col. 

Major 

Major 


1 do 

f do 

do 

do 

I do. 


Joe Utav 




Fred V. Hughes 


Arthur P. Oaks 


Edward S. O’Reilly 


Major 


do 


J ohn E . Sentell ..." 


Major 


do 

do . 


Philip H. Shook 


Ethan A. Simpson 


Major 


do 


Forrest L. Towery 


Major 


do 


Horace H. Walton 


* Major 


do . 


Henry R. Williams 


Major 


do . 


Chas. H. Bennette 


Captain... 


do. 


Kenneth T . Biggs 


Captain . . . 


do 


Ernest J. Boone 


Captain... 


. . .do. 


George M. Brandon 


Captain . . . 


. . .do . 


July 5,1918 
Oct. 3, 1918 
July 28,1919 
May 24,1919 
Julv 19,1919 
Sept. 15, 1919 
Dec. 6.1919 
Aug. 21,1919 
Dec. 30,1919 
July 12,1918 
July 15, 1918 
July 18,1919 
Feb. 16,1920 
July 18,1918 
July 10,1918 
Sept. 10, 1919 
July 23,1919 
Feb. 7, 1920 
July 4, 1918 

July 19,1918 
Sept. 5,1919 
Aug. 13,1919 

Feb. 12,1920 
July 12,1918 
Aug. 1,1919 
Aug. 12,1919 
July 7,1919 
July 3, 1918 
Aug. 7.1921 
May 3, 1919 
Oct. 29,1919 
Aug. 22,1919 
July 30,1918 
Jan. 30,1920 
May 13,1918 
Oct. 3, 1918 
Aug. 2, 1919 


William A. Bridges 


Captain... 


do. 


Lowery L. Cocke 


i Captain 


. do 


Samuei A. Coffman 


; Captain 


. . .do 


Thos. E. Cooper 


Captain 


. . .do . 


Thomas M. Darwin 


Captain . . . 


do 


David H. Dewhurst 


Captain . . . 


do 


Matthew E. DuBose 


1 Captain. 


do.. . 


John A. Fitzgerald 


Captain.. 


. do.. . 


Warren A. Gilbert 


Captain . . 


.... do.... 


John A. Hill 


Captain . . . 


do.... 


Jno. W. Hillin 


Captain 


do" ; 


Robin W. Hunnicutt 


Captain . . . 


do 


Max Keller 


Captain . . . 


do 


Lloyd P. Lockridge 


Captain 




Daniel J. Moody 


Captain . 


. .do 


Herbert Peairs 


Captain . i 


do 


Ike L. Roan 


Captain . 


do 


Sam T. Robb 

Neville P. Ross 


Captain . . . 
Captain . 


do 

do 


Forace B. Russell 

Robt. C. Scott 


Captain . . . 
Captain 


do 

do.. . 


Gordon Simpson 


Captain 


do 


Troy Smith 


Captain 


do 


Griffin D. Vance 


Captain . 


do 


Harry R. Van Home 


Captain . 


.do.... 


Richard B. Walthall 


Captain ... 


do 


James E. Wheat 


Captain . 


.do 


Karl C. Young 


Cantain 


do . 


Temple T. Adams 


1st lieut. . 


. .do 


Chas. F. Anderson 


1st lieut 1 


do 


Geo. E. Byars 


1st lieut 


do 


James G. Donovan 


1st lieut. . . 


.do 


Horace B. Graves 


1st lieut 


do ... 


Sam T. R. Green 


1st lieut. 


do 


Beaver A. Hamilton 


1st lieut 


do . 


Jno. W. Maynard 


1st lieut. . . 


do : 



1407 Cong. Ave., Austin. 



j 804 Gunter Bldg., San Antonio. 

! 411 S. Ervay St., Dallas. 

401 Stratford Apts., Houston. 

Box 1206, Lubbock. 

620 Oregon St., El Paso. 

412 Frasch St., San Antonio. 

1511 Am. Natl. Bank Bldg., Dallas. 
411 Andrews Bldg., Dallas. 

Tyler. 

8th and Wall Sts., Wichita Falls. 
319 E. Elmira St., San Antonio. 
Box 361, Roswell, N. Mex. 

215 W. Mistletoe Ave., San An- 
tonio. 

Clarendon. 

1013 W. 10th St., Austin. 

241 W. Craig PI., San Antonio. 

313 N. Peak St., Dallas. 

Conroe. 

Sabinal. 

416J Franklin St., Waco. 

Bryan. 

Center. 

416J Franklin Ave., Waco. 

Schertz. 

211 Kampmann Bldg., Antonio. 
Cooper. 

610 St. James St., San Antonio. 
Devine. 

904 Texas Ave., Houston. 

Terrell. 

Harlingen. 

Marlin. 

Do. 

32 Rossonian Apts., Houston. 

607 Oxford-Montrose, Houston. 
Taylor. 

505 Russell Bldg., San Antonio. 
Navasota. 

402 Union Natl. Bank Bldg., Hous- 
ton. 

618 Interurban Bldg., Dallas. 
Groveton. 

309 W. Magnolia Ave., San An- 
tonio. 

Box 327, Tyler. 

Tyler. 

603 Gibbs Bldg., San Antonio. 

1121 Texas St., El Paso. 
Nacogdoches. 

Woodville. 

1608 Grand Ave., Fort Worth. 
Devine. 

Box 620, San Antonio. 

City Hall, Waco. 

1229 Columbia, Houston. 

Garrison. 

Granbury. 

Hemphill. 

Cooper. 



248 



Texas — Continued . 



Organization and name of officer. 


Rank. 


Assignment. 


Date of 
Federal 
recognition. 




1st lieut. . . 


Infantry. 


Sept. 11, 1918 




1st lieut. . . 


do.. 


July 5,1918 
Aug. 15,1918 
Oct. 11,1918 
May 26,1919 
Aug. 24,1918 
July 29,1918 
July 20,1918 
Aug. 7, 1921 
July 12,1918 
Aug. 6, 1919 
Nov. 19,1918 
Dec. 9, 1919 
Aug. 7, 1921 
Aug. 8, 1918 
July 16,1919 
Nov. 20, 1918 
Aug. 2, 1919 
Dec. 27,1919 
July 11,1918 
i Aug. 14,1918 
S Jan. 28,1920 
Nov. 20, 1919 
Mar. 30,1920 
Aug. 7, 1921 
Feb. 24,1920 




1st lieut. . . 


. . .do 




1st lieut . . . 


do 




1st lieut. . . 


do 




1st lieut. . . 


do 




1st lieut. . . 


do 




1st lieut. . . 








do 




1st lieut. . . 


.. .do 




1st lieut. . . 


do 




1st lieut. . . 


! do 




2d lieut . . . 


.do 




2d lieut 


do 




2d lieut . . . 


. .do 




2d lieut . . . 


i do 




2d lieut . . . 






2d lieut . . . 


! do 




2d lieut . . . 


do 




2d lieut . . . 


do 




2d lieut . . . 


do 




2d lieut . . . 


do 






. .do 






do 






do 




2d lieut . . . 


do 




2d lieut . . . 


do 


Sept. 7,1918 
Sept. 6,1918 
Nov. 24,1919 




2d lieut . . . 


do 




2d lieut . . . 




Erpd Speneer 


2d lieut . . . 


do 


Dec. 1, 1919 


Richard M Sullivan 


2d lieut . . . 


do 


Sept. 26, 1919 
Aug. 30,1919 
July 31,1918 
Dec. 3, 1919 


John F Sturgeon 


2d lieut . . . 


do 


Lo-ren Vickrey 


2d lieut. . . 


do 


Rex L Vickrey 


2d lieut . . . 


do 


Chas F. Watson j 


2d lieut. . . 


do 


Oct. 8, 1919 


Billie Mayfield 


Colonel. . . . 


Cavalry 


July 24,1919 
May 10,1919 
Apr. 21,1919 
May 28,1919 
Aug. 6,1919 
July 9, 1919 
July 19,1919 
July 31,1919 
Dec. 17,1919 
June 11,1920 


Gerome B. Rogers j 


Colonel. . . . 


do 


Harvey R. Clark I 


Lieut, col . 


do 


Glover Johns 


Lieut, col . 


do 


Robt J Carson 


Major . 


do 


Earl Z Crowdus . 


Major 


. do 


Raymond A. Largent 


Major 


do 


Chester H Machen . 


Major 


.do 


Alden B Muller 


Major . 


do 


Jno S Oglesby. 


Major 


. . .do 


Duncan M. Perkins 


Major 


... .do 


Nov. 6,1919 
Oct. 10,1919 
Oct. 15,1919 
Sept. 16, 1920 
June 27,1918 
July 31,1919 
Feb. 17,1919 


Harry B. Rhodes 


Major 


do 


Felix H. Robertson 


Major 


. . .do 


Alfred Schlafli 


Major 


. . .do 


Peter Schramm 


Major . 


. . .do 


Giddings Stone 


Major . . . 


do 


Wm E. Thomason 


Major . 


do 


John C. Towles 


Maj or . . 


do 


June 28,1918 
May 24,1920 
Oct. 16,1917 


Lawrence Westbrook 


Major. 


do 


Waiter F. Woodul 


Major 


do 


Thos. J. Wsight 


Major . . 


do 


Oct. 19,1919 


Raymond S. Allred 


Captain 


do 


Nov. 28, 1919 
July 18,1919 
Oct. 29,1919 
J une : 6, 1919 


Joseph W. Bailey 


Captain 


do... 


Oscar Baker 


Captain 


do 


Jno. W. Bradley 


Captain 


do 


Augustine A. Browne 


Captain 


do 


April 9, 1919 1 
Aug. 9, 1919 
Aug. 15,1919 
May 17,1918 
May 8,1919 
Jan. 20, 1919 ; 
June 3, 1920 


Clint C. Burk 


Captain 


do 


Elmer R. Burkey 


Captain 


do 


Solon C. Byrd 


Captain 


do 


Herbert F. Baumeister 


Captain.. 


do 


Roy M. Canon 


Captain 


do 


Merle E. Carothers 


Captain 


do 


Alex O. Cason 


Captain 


do 


Mar. 24, 1919 


Leicester C. Chapman i 


Captain 


do 


July 31,1920 
May 30,1918 
June 15,1918 
Aug. 19,1918 
June 26,1919 
June 3, 1920 


Oran W. Chett 


Captain 


do 


Clarence G. Coffey 


Captain.. . 


do 


Louis Cohen 1 


Captain 


do 


Richard L. Coleman 


Captain. . . 


do 


Ramon E . Columbus | 


Captain... 


do 



Address or location . 



610 Travis St., Houston. 

Wood vi lie. 

2117 Caroline St., Houston. 
Harlingen. 

Austin. 

1411 Allston, Houston. 

Norris, Montanas. 

32 Rossonian Apts., Houston. 

1515 W. 5th St., Fort Worth. 
Willis. 

1116 Lamar St., San Antonio. 
Sabinal. 

1204 Palm Ave., Houston. 

1007 North Ave., Fort Worth. 

3709 Ross Ave., Dallas. 

2821 McKinney Ave., Dallas. 
Schertz. 

I 915 William St., El Paso. 

Cooper. 

Woodville. 

Greenville. 

Lufkin. 

3010 S. Presa St., San Antonio. 
Cuero. 

813 6th Ave., Fort Worth. 
Clarksville. 

Conroe. 

Clarksville. 

124 Greelay St., San Antonio. 

1015 N. 17th St., Waco. 

610 N. 16th St., Waco. 

Clement Bldg., Paris. 

704 Lamar Ave., Houston. 
Groveton. 

Pedigo-Weber Shoe Co., St. Louis, 
Mo. 

901 Mason Bldg., Houston. 

1303 Amicable Bldg., Waco. 

San Diego. 

309 S. Broadway, Corpus Christi. 
3914 Live Oak St., Dallas. 

411 S. Ervay, Dallas. 

McKinney. 

Courthouse, Waco. 

1617 Salinas Ave., Laredo. 

1912 St. Louis St., Dallas. 

722 Ohio Ave., Wichita Falls. 

411 S. Ervay, Dallas. 

511 N. Tex. Bldg., Dallas. 
Schulenberg. 

Taylor. 

Brenham. 

Nacogdoches. 

905 Calhoun St., Houston. 

Box 1043, Waco. 

4 St. James Apts., Houston. 

Bowie. 

Courthouse, Fort Worth. 

1931 Main St., Dallas. 

Orange. 

Hereford. 

Brownsville 

Itasca. 

Dallas. 

Claude. 

705 Fannin St., Houston. 
Hallettsville. 

615 N. 4th St., Waco. 

300 W. Brooklyn, Dallas. 

Paris. 

San Marcos. 

Terrell. 

Ballinger. 

Bryant St. High School, Dallas. 

120 N. 5th St., Waco. 



249 

Texas — Continued. 



Organization and name of officer. 



Daie of 

Rank. I Assignment. Federal 

recognition. 



Olin W. Culberson 

Grover H. Curlee 

Richard C. Daily 

Wm. F. Easterling. . . 

Fred C. Emery 

Middleton H. English. 

Jake B. Feltz 

Horatio D. C. Gussett. 

Ray Holder 

Joseph W. Hale 

Avis M. Hendricks 

Oscar N. Hibler 

Ben Hill 

Newton H. Hilyard... 

Oscar P. Houston 

Adolphus H. Hunt 

Oscar Jackson 

Alger Jones 

T. 3 . F. Kennedy 

Roy Lane 

Wm. E. Lea 

Earl C. Leecraft 

Lee A. Lillard 

Wm. C. Lothrop 

Eugene V. Low 

Chas. D. Lyon 

Wallace W. Lee 

Richard F. Lumbard.. 

J. Porter Malone 

Emmett M. Mayfield . . 

Wm. Y. Morris 

Henry D. Morse 

John W. Murphy 

Hilliard M. Muse 

Jno. W. Naylor 

Jno. A. Neil 

Arthur E. Owens 

John S. Pape 

Method Pazdral 

Richard L. Porter 

Chas. P. Smith 

Wm. A. Smith 

Wm. T. Stewart 

James E. Stuart 

Charles Steele 

Ernest W. Soradley. . . 

Walton D. Taylor. 

Milton Thomas 

A. Floyd Wilson 

Oscar F. Washam 

Howard E. Wheeloek.. 

Frank A. Wynne 

Barnett B. Yantis 

Feris A. Bass 

Thos. B. Blanchard 

Henry L. Bonnycastle. 

James A. Brace well 

Tom E. Brown 

Alan K. Bro wn 

Thomas S. Buchanan. . 

Frank M. Butler 

HalG. Carter 

Seaman G. Cason 

Joe G. Childers 

Jno. O. Clinton 

Sam S. Devall 

Leslie O. Duncan 

Frank C. Fourmy 

Forrest J. Freeman 

W. St. Jno. Garwood. . 

Jno. T. Graney 

Ludd W. Harris 

Fred L. Haskett 

Chas F. Hemphill 

Jared P. Hill 



Captain . . 
Captain.. 
Captain. . 
Captain.. 
Captain . . 
Captain . . 
Captain . . 
Captain. . 
Captain.. 
Captain . . 
Captain . . 
Captain . . 
Captain . . 
Captain.. 
Captain . . 
Captain.. 
Captain . . 
Captain.. 
Captain.. 
Captain . . 
Captain. . . 
Captain.. . 
Captain 
Captain 
Captain. . . 
Captain.. . 
Captain.... 
Captain. . . I 
CaDtain.. .| 
Captain.. . 
Captain.. J 
Captain. . . 
Captain. . . 
Captain.. .| 
Captain.. . 
Captain 
Captain . . . 
Captain 
Captain... 
Captain. . . 
Captain . . . 
Captain.. . 
Captain.. . 
Captain . . . 
Captain. . . 
Captain . . . 
Captain . . . 
Captain . . . 
Captain. . . 
Captain.. . 
Captain . . . 
Captain 
Captain... 
lstlieut.. . 
1st lieut . . I 
1st lieut...! 
1st lieut.... 

1 st lieut.... 

1st lieut... 
1st lieut.. . 
1st lieut.. . 
1st lieut. 

1st lieut. 

1st lieut... 
lstlieut.. 1 
l.:t lieut. . - 1 
1st lieut... I 
1st lieut.. .! 
1st lieut. . J 
1st lieut... 
1st lieut... 
1st lieut... 
1st fieut... 
1st lieut... 
1st lieut... 



Cavalry. 

do.'. 

do.. 



1 do. 

I do. 

do. 

do. 

| do. 

do. 

do. 

| do. 

I do. 

! do. 

do. 

I do. 

I do. 

I do. 

| do. 

do. 

do. 

do. 

do. 

do. 

do. 

do. 

do. 

do. 

do. 

do. 

do. 

do. 

do. 

do. 

do. 

do. 

do. 

do. 

do. 

do. 

do. 

do. 

do. 

do. 

do. 

do. 

do. 

do. 

do. 

do. 

do. 

do. 

do.. 

do. 

do.. 

do. 

do. 

do. 

do. 

do. 

do. 

do. 

do. 

do. 

do. 

do. 

do. 

do. 

do. 

do. 

do. 

do. 



Sept. 4,1919 
May 14,1918 
May 17,1918 
June 19,1919 
Nov. 15, 1919 
July 25,1919 
June 15,1918 
May 24,1918 
Apr. 25.1920 
Aug. 22; 1919 
June 9,1919 
Sept. 23, 1920 
June 19,1919 
Nov. 24, 1919 
Mar. 25,1920 
Nov. 29,1919 
Apr. 5, 1920 
June 15,1918 
Dec. 5, 1918 
Mar. 24,1919 
July 3,1918 
May 24,1919 
Mav 12,1919 
Sept. 3,1919 
Nov. 2, 1919 
May 19,1919 
May 12,1919 
June 2, 1919 
Nov. 12,1918 
Aug. 22,1919 
Aug. 8, 1919 
June 29,1920 
May 9, 1918 
May 10,1919 
a 1 . 15,1920 
May 13,1919 
Nov. 28,1919 
Sept. 15, 1919 
June 15,1918 
May 1, 1919 
June 12,1920 
May 27,1918 
Nov. 16, 1918 
May 9, 1919 
July 22,1920 
Oct. 13,1919 
May 30,1918 
July 6, 1919 
Aug. 21,1918 
June 4, 1920 
June 14,1919 
Nov. 1, 1919 
Apr. 6, 1920 
Sept. 19, 1919 
Aug. 19,1918 
Sept. 2,1920 
June 12,1920 
July 2, 1920 
June 3, 1920 
Aug. 13,1918 
Aug. 15,1919 
Aug. 14,1920 
July 7, 1920 
Sept. 13, 1918 
Dec. 2, 1919 
May 16,1919 
Sept 15,1919 
June 20, 1920 
July 7, 1920 
June 5, 1918 
July 15,1918 
Nov. 1, 1918 
July 7,1919 
Dec. 5, 1919 
Aug. 16,1918 









Address or location. 



Box 398, Hillsboro. 

Athens. 

3-19 Polk St., Amarillo. 

Del Rio. 

Box 1513, Dallas. 

115 Field St., Dallas. 

Gainesville. 

723 N. Broadway, Corpus Christ;. 
310 Baker Bldg., Dallas. 

727 N. 15th St., Waco 
Bonham. 

305 Sabine St., Houston. 
Caldwell. 

Box 265, Rogers. 

Austin. 

Denton. 

Spur. 

Times Herald, Dallas. 

Box 274, Tyler. 

1208 W. 6th St., Austin. 

612 Green Ave., Orange. 

904 Foster Bldg., Houston. 
Seguin. 

Courthouse, Galveston. 

Refugio. 

R. F. D.-B, Childress. 
Nacogdoches. 

4701 Reiger Ave., Dallas. 

Box 511, Amarillo. 

Richmon . 

Karnes City. 

Box 262, Beaumont. 

Y. M. C. A., Dallas. 

Henriett . 

Box 1488, Wichita Falls. 

Gorman. 

Crockett. 

408 W. 10th St., Fort Worth. 
West. 

Greenville. 

Henderson. 

San Saba. 

715J Austin Ave., Waco. 

Two States Tel. Co., Texarkana. 
Mexia. 

3912 Dickson, Dallas. 

715£ Austin Ave., Waco. 
Canadian. 

305^ San Francisco St., El Paso. 
1918 S. 9th St., Waco. 

Lubbock. 

613 Sumpter Bldg., Dallas. 

2714 McKinney Ave., Dallas. 

San Saba. 

812 Hamilton, Houston. 

McAllen. 

810 Loui iara St., Houston 
Terrell. 

Karnes City. 

Chapel Hill. 

305 Sabine St., Houston. 

Orange. 

1916 McKinney Ave., Dallas 
Gotulla. 

1613 Ave. D, Galveston. 
Hallettsville. 

Columbus. 

305 Sabine St., Houston. 

3723 Poe St., Dallas. 

Houston. 

3506 Morehead Ave., El Paso. 
Whitney. 

Childress 

Gainesville. 

Box 257, San Angelo. 



250 

Texas — Continued . 



Organization and name of officer. 


Rank. 


Assignment. 


Date of 
Federal 
recognition. 


Address or location. 






Cavalry 


May 2, 1919 
June 6, 1919 
June 15,1918 
June 6, 1918 
Sept. 4,1919 
Sept. 9,1920 
June 30,1920 
June 4, 1918 
Aug. 31,1920 
Aug. 26,1918 
Sept. 20, 1919 
Nov. 1, 1918 


Bowie. 






do 


Childress. 




1st lieut. . . 


do 


Box 703, Wichita Falls. 




1st lieut- - . 


do 


University, Austin. 






do 


2118 Franklin, Waco. 






do 


102 Canadian, San Antonio. 




1st lieut... 


do 


3d Floor Binz Bldg., Houston. 
Hillsboro. 


Wm, C. Morrow 


1st lieut.. . 


do 






do 


3528 Ave. L, Galveston. 


Harold Kl. Penny 


1st lieut... 


do 


San Angelo. 

1014 W. 10th St., Austin. 






do 


Charles D. Powell 




do 


608 Polk St., Amarillo. 






do 


Aug 5, 1920 
July 15,1919 
July 1, 1920 
Feb. 19,1920 
Apr. 25,1920 

May 25, 1918 
Nov. 21,1919 


509 E. Bluff, Fort Worth. 


Vance K. Randle 


1st lieut. . . 


do 


Gonzales. 






do...., 


Care of Beacon, Wichita, Kans. 
1201 Delaware St., San Antonio. 


Gus G. Schmitt 


1st lieut . . . 


do 




1st lieut . . . 


do 


Charleston Gen. Ord. Dept., Port 
Terminal, Charleston, S. C. 
Cometa. 




1st lieut . . 


do 


Binz J. SettegastT. 


1st lieut . . . 


do 


2512 Brazos St., Houston. 


Miles C. Smith 


1st lieut . . . 


do 


May 1, 1920 
Apr. 10, 1920 
Nov. 1,1918 


1702 La Branch, Houston. 
Box 296, Austin. 

2408 9th St., Wichita Falls. 


Harry A. Syemour 


1st lieut . . . 


do 


Leslie Stringer 




do 


Cedric 0. Taylor 


1st lieut . . . 


do 


May 17,1918 
Jan. 20,1920 
Feb. 10,1920 
Oct. 30,1919 


Henrietta. 


Ellis B. Tilley 


1st lieut 


do 


San Antonio. 


John T. Turner 


1st lieut 


do 


Quinlan. 

Texarkana. 


E. E. Weaver 




do 


Henry A. Whitaker 




do 


Jan. 17,1920 
Nov. 1, 1918 


Box 718, San Antonio. 


Milton C. Williamson 


1st lieut . . . 


do 


Cisco. 


Edgar T. Wood 


1st lieut 


do 


Aug. 20,1919 
July 9, 1920 
Jan. 28, 1920 


47 W. Hickory St., Benton. 
Milby Hotel, Houston. 
Garrison. 


Ralph E. Wood 


1st lieut 


do 


Lessie L. Williams 


1st lieut 


do.... 


Robert E. Abbott 


2d lieut 


do 


July 8, 1920 
Dec. 5, 1919 
Nov. 25, 1919 


1413 Forrest Ave., Dallas. 


Park J. Brewer 


2d lieut 


do 


Gainesville. 


James M. Brice 


2d lieut 


do 


Phillips Petroleum Co., Barkles- 
ville, Okla. 

Columbus. 


Simon J. Burtschell. 


2d lieut . . 


do 


Sept. 25, 1919 
Aug. 11,1919 
May 17,1918 
Aug. 30,1919 
June 10,1918 
June 3, 1920 
Aug. 16,1919 
Aug. 11,1919 
Nov. 26,1919 


Paul B. Chester 


2d lieut 


do 


1212 Hazel St., Texarkana. 


Samuel G. Connell 


2d lieut 


do 


Canadian. 


George G. Cooke 


2d lieut 


do 


1531 Harvard, Houston. 


Churchwell W. Duncan 


2d lieut 


do 


Killeen. 


James E. Dyer 


2d lieut 


do 


403 N. 8th St., Waco. 


Porter S. Gamer 


2d lieut 


do 


Route 5, Hallettsville. 
Childress. 


Fred J. Gerth 


2d lieut 


do 


Tim 0. Harvey 


2d lieut 


do 


334 Magnolia Ave., Beaumont. 
Dallas. 


James F. Hayden 


2d lieut 


do 


Aug. 8, 1919 
Dec. 12,1919 


Jno. L. Hittson 


2d lieut 


do 


315 N. 2d St., Mineral Wells. 


Homer C. Jasper 


2d lieut 


do 


June 6, 1919 
June 29,1918 
Aug. 17,1920 
June 19,1920 


Henrietta. 


Orrin Lackey 


2d lieut 


. .do 


Claude. 


Roy D. Lattimore 


2d lieut 


do 


Record News, Wichita Falls. 
305 Sabine St., Houston. 


Robert D. Lewis 


2d lieut 


do 


John J. Morgan 


2d lieut 


do 


July 28,1919 
July 23,1920 
Sept. 9,1920 
Aug. 30,1920 
Aug. 27,1919 
Aug. 13,1919 
Dec. 16,1919 


Nacogdoches. 

Hillsboro. 


Foy C. Messer 


2d lieut 


do 


Chas. D. Murray 


2d lieut 


do 


Union Stock Yards, San Antonio. 


Sydney J. McCarthy 


2d lieut 


do 


2024 Ave. C, Galveston. 


Clarence L. MacFarlane 


2d lieut 


do 


Richmond. 


Wm. C. Pace 


2d lieut 


do 


Lavemia. 


Henry V. Pond 


2d lieut 


do 


2502 37th St., Galveston. 


Joseph Pyles 


2d lieut 


do 


Sept. 30, 1919 
Nov. 22,1919 
July 8, 1920 
Aug. 26,1920 
Aug. 13,1918 
Sept. 1,1920 
Jan. 21, 1920 


Waco. 


Nathaniel H. Rather 


2d lieut 


do 


Honey Grove. 

305 Sabine St., Houston. 


Lester L. Russell 


2d lieut 


do 


Glenn U. Roach 


2d lieut . i 


do 


904 State St., Terrell. 


Mike W. Rogers 


2d lieut 


do 


Box 375, Kyle. 
Orange. 

1405 Wood St., Waco. 


Frank W. Ryan 


2d lieut 


do 


Clarence A. Sellers 


2d lieut 


do 


Charles L. Teague 


2d lieut . . 


do 


Aug. 30,1919 
Aug. 15,1919 
Dec. 23,1919 


715£ Austin St., Waco. 
San Saba. 


John H. Walters 


2d lieut . . . 


do 


Wm. H. Whaley 


2d lieut . . . 


do 


Sweetwater. 


Harry I. Cohen 


Captain , . . 
Captain... 
Captain 


Coast Artillery 

Engineer Corps 

do 


June 2, 1919 


1920 Broadway, Galveston. 
906 Polk St., Amarillo. 


Marcellus P. Lee 


Jan. 14, 1920 


Carl E. McCallum 


Mar. 9, 1920 


Kaufman. 


Henry W. Grant 


Captain... 

Captain 


Quartermaster 

Corps. 

.do 


Apr. 16,1920 
Dec. 12,1919 


Box 101, Waskom. 


Leroy Lockwood 


1710 White Oak Drive, Houston. 


J o C. Alexander 


Major 


Medical Corps 


July 24,1919 


902 Dallas Co. State Bank Bldg., 
Dallas. 









251 

Texas — Continued. 



and name of officer. 



Rank. 



Assignment. 



Larendon.. 
herforc 



Major. 
Major. 
Major. 
Major. 
Major. 
Major. 
Captain. 
1st lieut. 
lstlieut. 
Major. 
Major. 
1st lieut. 
2d lieut . 
2d lieut . 
2d lieut . 
2d lieut . 
Captain . 




1st lieut... 
1st lieut... 
1st lieut... 
1st lieut... 
Lieut, col. 



Major, 



Captain 



Medical Corps 

do 

do 

do 

do 

do 

do 

do 

do 

Dental Corps 

do 

do 

Veterinary Corps.. 

do 

do 

do 

Ordnance Depart- 
ment. 

Chaplain 

do 

do 

do 

Adjutant General’s 
Department. 
Judge Advocate 
General’s De- 
partment. 

do 



I Date of 
Federal 
| recognition. 



June 11,1920 
Dec. 6, 1919 
May 17,1919 
May 18,1918 
Aug. 14,1919 
Aug. 4, 1918 
June 9, 1920 
Aug. 3, 1920 
June 27,1918 
Jan. 6, 1920 
Oct. 19,1920 
Sept. 15, 1919 
June 24, 1918 
June 15, 1918 
May 31,1918 
June 4,1918 
Aug. 2, 1920 

Sept. 16,1918 
May 24,1918 
Aug. 5, 1920 
June 15,1918 
Apr. 19,1919 

Oct. 1, 1918 



May 9, 1920 



Address or location. 



Bandera. 

404-6 Moore Bldg., San Antonio. 
Orange. 

281-7 Main St., Houston. 

1603 Amicable Bldg., Waco. 
Rockdale. 

605 Hawthorne Ave., Houston. 
3927 Ave. MJ, Galveston. 

1914 McKinney St., Houston? 
405 W. 9th St., Dallas. 

1633 Arlington Ave., Houston. 
1609 Webster Ave., Houston. 
Graham. 

Box 174, Archer City. 

506 Flatiron Bldg., Fort Worth. 
Seguin. 

Gainesville. 

Round Rock. 

Tenaha. 

108 Cumberland, Dallas. 

1237 19th Ave., McAllen. 

Austin. 

1519* Main St., Dallas. 



Box 184, Fort Worth. 



252 

UTAH. 

Charles R. Mabey, Governor, Commander in Chief. 



Organization and name of officer. 



Rank. 



Assignment. 



Date of 
Federal 
recognition. 



Address or location. 



STATE STAFF OFFICERS. 

Adjutant General’s Depart- 
ment. 

William G. Williams 

Inspector General’s Depart- 
ment. 

Elbert D. Thomas 

Judge Advocate General’s 
Department. 

Carl A. Badger . 

Quartermaster Corps. 

Hans M. H. Lund 

John S. Earley 

Willard G. Burton 

Elmer W. Brainard 

Medical Department. 

John F. Sharp 

Andrew J. Bowman 

145TH FIELD ARTILLERY. 
(40th Division; 65th F. A. Brigade.) 

1st Battalion. 



Lieut, col 



Major. 



Major. 



Major. .. 
Major. .. 
Captain. 

Captain . 



Adjutant general.. 



Inspector general. 



Judge advocate 
general. 



U.S.P.andD.O.. 



Major. .. 
Captain . 



State surgeon . 



Jan. 


1, 1921 


June 


9, 1919 


Dec. 


18, 1919 


June 

Oct. 

Apr. 


28, 1916 
6, 1919 
25, 1921 


May 


1, 1920 


Mar. 


1, 1921 



.do. 



228 S. Main St., Salt Lake City. 



137 N. West Temple St., Salt Lake 
City. 



604 Boston Bldg., Salt Lake City. 



45 E. 1st South St., Salt Lake City. 
712 Kearns Bldg., Salt Lake City. 
518 Newhouse Bldg., Salt Lake 
City. 

159 W. 1st South St., Salt Lake 
City. 



770 Ashton Ave., Salt Lake City. 
158 N. 2d West St., Salt Lake City. 



Headquarters 

Ernest LeRoy Bourne 

Byron H. Wayne 

Julian G. McCollum 

Francis P. Fletcher 

Medical Department Detachment.. 

Frederick R. Taylor 

Mathew J. Connely 

Headquarters Detachment and 
Combat Train. 

Elmer Johnson 

Arthur M. Thomas 

Alvin Sessions 

Battery A 

Samuel G. Young 

Don G. Williams 

Charles R. Fitzgerald 



Major. . 
Captain 
1st lieut. 
1st lieut. 



Captain.. 
1st lieut.. 



Captain . 
1st lieut. 
2d lieut. 



Captain. 
1st lieut. 
1st lieut. 



Commanding. 



Medical Corps 

Veterinary Corps.. 



June 6, 1921 
Mar. 29,1921 

do 

June 6, 1921 

do 

June 8, 1921 

do 

Aug. 25,1921 
June 6, 1921 

do 

Aug. 1, 1921 

do 

June 2, 1920 

do 

do 

Jan. 14,1921 



Jared W. Summerhays. 

Battery B 

Freeman R. Williams. . 

Ernest W. Crocker 

Harold S. Jennings 

Battery C 

James B. Tucker 

Robert R. Ratcliffe 

Robert B. Patterson 

Watt A. Thome 



2d lieut. 



Captain . 
1st lieut. 
1st lieut. 



Captain. 
1st lieqt. 
1st lieut. 
2d lieut. 



June 2, 1920 
Mar. 1, 1921 
June 1, 1921 

do 

Dec. 15,1921 
Dec. 29,1919 
Feb. 8, 1920 
Dec. 29,1919 
Feb. 1, 1921 
Aug. 2, 1920 



Salt Lake City. 

604 Atlas Bldg., Salt Lake City. 

38 W. 2d South St., Salt Lake City. 
1922 S. 10th East, Salt Lake City. 
542 Elizabeth St., Salt Lake City. 
Provo. 

65 E. 2d South, Provo. 

1869 9th East, Salt Lake City. 

Salt Lake City. 

876 S. 4th East, Salt Lake City. 

336 Bryan Ave., Salt Lake City. 
Bountiful, Salt Lake City. 

Salt Lake City. 

22 S. Main St., Salt Lake City. 

454 3d Ave., Salt Lake City. 

1268 East S. Temple, Salt Lake 
City. 

2280 Lake St., Salt Lake City. 

Salt Lake City. 

949 S. 9th East, Salt Lake City,. 
1062 S. 8th East, Salt Lake City. 

202 Dooley Bldg., Salt Lake City. 
Provo. 

354 E. 1st South St., Provo. 

358 S. 3d West St., Provo. 

158 N. 4th West St., Provo. 

69 W. 2d South St., Provo. 



115TH MEDICAL REGIMENT. 



Hospital Company No. 143. 

Clyde T. Smith 

Mark Brown 

Hyrum Y. Richards. . . 
Vernon W. Mattson. . . 



Major. .. 
Captain. 
Captain . 
1st lieut . 



Jan. 19,1921 
May 14,1921 
May 9, 1921 
May 14,1921 
Nov. 29,1921 



Ogden. 

419 First Natl. Bank Bldg., Ogden. 
New York City. 

49 Lewis Bldg., Ogden. 

1341 25th St., Ogden. 



253 

Utah — Continued . 



Organization and name of officer. 



Rank. 



Assignment. 



Date of 
Federal 
recognition. 



Address or location. 



116TH CAVALRY. 



(24th Division; 58th Brigade.) 



2d Squadron. 



Headquarters 

Hamilton Gardner 

Dee Stone 

Curtis B. Hawley, jr 

Medical Department Detachment: 

George M. Fister 

Troop D 

Walter E. Lindquist 

Ray H. Pearson 

Albert E. Wilfong 

Troop E 

John B. Cummock 

George O. Romney 

Troop F 

Joseph C. Lilly white 

Ruel M. Eskelson 

Ernest M. Freeman 



Major 

1st lieut . . . 
1st lieut . . . 



Commanding 

squadron. 

Sq. adjutant 

Sq. supply officer. . 



Apr. 27,1921 
do 

do 

June 8, 1921 



1st lieut... 



Medical Corps. 



Captain 
1st lieut. 
2d lieut . 



Captain 
1st lieut. 



Captain 
1st lieut. 
2d lieut. 



June 2, 1921 
June 9, 1919 
June 10,1919 
Sept. 20, 1920 
Nov. 5, 1921 
Dec. 30,1919 
Apr. 25,1921 
Sept. 1,1921 
Apr. 12,1920 

do 

May 25,1920 
Aug. 11,1920 



Salt Lake City. 

1304 Westminster Ave., Salt Lake 
City. 

Belvedere Apts., Salt Lake City. 
369 Seventh Ave., Salt Lake City. 

Brigham City. 

Ogden. 

3322 Washington Ave. , Ogden. 

638 23d St., Ogden. 

2756 Jefferson Ave., Ogden. 

Salt Lake City. 

24 K St., Salt Lake City. 

454 3d Ave., Salt Lake City. 
Brigham City. 

Do. 

Do. 

Do. 



NATIONAL GUARD RESERVE. 



Soren M. Nielsen 

Drown E. Blasdell... 

Verne W. Earle 

Edwin G. Wooley, jr 

Lloyd Garrison 

Fred Jorgensen 



Captain . . 
Captain . . 
2d lieut . . 
Captain . . 
1st lieut . . 
Lieut, col. 



Cavalry 


Mar. 7, 1919 


do 


Feb. 2, 1920 


do 


do 


Field Artillery 

do 


Mar. 1, 1921 
do 


Adjutant Gener- 


Oct. 9, 1919 


al’s Department. 





Mount Pleasant. 
Salt Lake City. 
Do. 

Do. 

Do. 

Do. 



92485—22 17 



254 



VERMONT. 

James Hartness, Governor, Commander in Chief. 



Organization and name of officer. 



Rank. 


Assignment. 


Date of 
Federal 






recognition. 



Address or location. 



STATE STAFF OFFICERS. 

Adjutant General’s Depart- 
ment. 



Herbert T. Johnson. 



Inspector General’s Depart- 
ment. 



Linn D. Taylor. 



Colonel 



Major. 



Judge Advocate General’s 
Department. 



Henry A. Bailey 

Quartermaster Corps. 



Captain... 



Richard T. Corey 

J. Benjamin Hannon. 
Kenneth MacMinn. . . . 



Major. .. 
Captain . 
2d lieut . 



Medical Department. 



Ray E. Smith. .. 
Ray B. Thomas. 



Major. .. 
Captain. 



Ordnance Department. 



Willard P. Springer. 



Major. 



172D INFANTRY. 

(13d Division; 86th Brigade.) 



John W. Tinker 

Harold P. Sheldon 

Joseph G. Estey 

Charles E. Pell 

Perley B. Hartwell 

Chauncey A. Adams 

Medical Department Detachment. 

Thomas J. Hagan 

Earle E. Johnson 

Karl S. Webster 

Service Company 

Fred L. Laird, jr 

Elbert B. Colburn 

Walter Smyle 

Chandler W. Brown 



Lieut. col. 

Major 

Captain . . . 
Captain . . . 
1st lieut... 
Captain... 



Major. . 
Captain... 
Captain 



Captain. 
1st lieut. 

...do 

2d lieut. 



1st Battalion. 



Headquarters 

Headquarters Company 

Leonard F. Wing 

Thomas J. Creed 

Company A 

William J. Kelley 

George C. Ackley 

Louis A. Branchaud 

Company B 

Edward C. Vail 

George B. Richardson. . 

Company C 

Raymond A. Eggleston. 

Clarence J. Ladue 

Clarence F. Wheelock. . . 

Company D 

Stewart Cheney 

Earl F. Daniels 

Ralph E. Bean 



Major... 
1st lieut. 



Captain. 
1st lieut . 
2d lieut. 



Captain. 
2d lieut. 



Captain. 
1st lieut. 
2d lieut. 



Captain . 
1st lieut . 
2d lieut. 



Adjutant general. 



Insp. general. 



Judge advocate. 



Medical Corps. 
do 



M. G. officer . 

Adjutant 

Supply officer 

Intelligence officer 
Chaplain 



Medical Corps. 
Dental Corps.. 
do 



Battalion adjutant 



Aug. 1, 1921 



Mar. 15,1920 



Nov. 30,1921 



Mar. 25,1920 
July 26,1920 
Aug. 1, 1921 



Feb. 19,1920 
Dec. 22,1921 



Mar. 1, 1920 



May 18,1921 
July 27,1921 
Nov. 23, 1921 
July 15,1921 
Nov. 22, 1921 
July 28,1921 
Apr. 26,1920 
Feb. 16,1920 
May 10,1921 
Apr. 8, 1921 
June 30,1921 
July 1, 1921 
July 8, 1921 
July 9,1921 
July 8, 1921 



June 30,1921 

do 

May 18,1921 
Feb. 25,1920 
June 25,1919 
June 7, 1921 

do 

do 

June 13,1921 

do 

do 

Apr. 18,1921 

do 

do 

May 16,1921 
Oct. 1,1919 

do 

Apr. 26,1921 
July 20,1921 



Montpelier. 



Brattleboro. 



Burlington. 



Newport. 

Bennington. 

Rutland. 



Rutland. 
Enosburg Falls. 



Northfield Falls. 



St . Johnsbury. 
Montpelier. 
Brattleboro. 
St. Albans. 

St. Johnsbury. 

Danville. 

Rutland. 

Do. 

Do. 

Do. 

Montpelier. 

Do. 

Do. 

Do. 

Do. 



Rutland. 

Do. 

Do. 

Do. 

Do. 

Do. 

Do. 

Do. 

Ludlow. 

Do. 

Do. 

Lyndonville. 

Do. 

Do. 

Do. 

St. Johnsbury. 
Do. 

Do. 

Do. 



255 

V ermont — Continued . 



Organization and name of officer. 


Rank. 


Assignment. 


Date of 
Federal 
recognition . 


Address or location. 


172d INFANTRY— Continued. 




1 


j 




2d Battalion. 
















July 26,1921 


Burlington 








do 


Do. 




Major 


Battalion Com- 


May 17,1921 


Do. 






mander; U. S. 








P. and D. O. 






Joseph H. Fountain 


1st lieut . . . 


Battalion adjutant 


July 26,1921 


Do. 








May 20,1920 


Bellows Falls. 




Captain.. . 




May 16,1921 


Do. 








do 


Do. 




2dlieut. . . 




do 


Do. 









Mar. 9,1921 


Northfield. 


Murdock A. Campbell 


Captain... 






Do. 

Do. 




2d lieut . . . 







Do. 









1 Mar. 28,1921 


Windsor. 








1 Oct. 17,1921 


Do. 








do 


Do. 


Company TT 






June 25,1919 


St. Albans. 


Kenneth A. Parmelee 


Captain.. . 




1 Nov. 24,1920 


Do. 


Richard H. Pollard 


1st lieut.. . 




j Dec. 8, 1921 


Do. 


Claude L Locklin 


2d lieut 




! do 


Do. 


3d Battalion. 










Headquarters . . 






Oct. 6, 1921 


Newport. 


Headquarters Company 






do 


Do. 


Rpinnald W. Riizzell 


Major 




Aug. 6,1921 


Do. 


Arthur A. Mooney 


1st lieut... 


Battalion adjutant 


Oct. 6,1921 


Do. 


Company I 






I July 21,1920 


Brattleboro. 


Charles A. E. Goodwin 


Captain . . . 




Aug. 6,1921 


Do. 


Alexander J. Exner 


1st lieut 1 




! do 


Do. 


James H. Bastian 


2d lieut . . . 




do 


Do. 


Company K 1 






i Jan. 15,1920 


Burlington. 


Curtis L. Malaney ! 


Captain . . . 




Aug. 23,1921 


Do. 


Donald W. Carty 


1st lieut... 




! Jan. 17,1920 


Do. 


Carlton P. Griswold 


2d lieut . . . ; 




Jan. 19,1920 


Do. 


Company L 






Dec. 2,1919 


Newport. 


Donald J. Emery 


Captain . . . 




Aug. 6,1921 


Do. 


Chester W. Mooney 


1st lieut 




do 


Do. 


Napoleon E. Mayo 


2d lieut 




do 


Do. 


Company M 






1 July 28,1921 


Barre. 


Neale W. Hooker. 


Captain 




do 


Do. 


Paul D. Leavitt 


1st lieut 




do | 


Do. 


Cecil Dowers 


2d lieut . . . 




Sept. 12, 1921 j 


Do. 


1ST CORPS TROOPS. 








Ambulance Company No. 172 






Dec. 10,1921 


Wallingford. 


Sherwin A. Cootey 


Captain . . 1 




do 


Do. 


Harry B . Townsend 


1st lieut ... [ 




do 


Do. 


NOT ASSIGNED. 










Ernest W. Gibson 


Captain . . . | 


Infantry 


Apr. 1,1921 


Brattleboro. 



NATIONAL GUARD RESERVE. 



George E. Carpenter. 



Major . . . 


.. Quartermaster 


July 11,1921 


Montpelier. 




Corps. 







256 



VIRGINIA. 

Westmoreland Davts, Governor, Commander in Chief. 



Organization and name of officer. 



Rank. 



Assignment. 



Date of 
Federal 
recognition. 



Address or location. 



STATE STAFF OFFICERS. 

Adjutant General’s Depart- 
ment. 

Winston B. Davis 

Inspector General’s Depart- 
ment. 

Edwin P. Conquest 

Judge A dvocate .General’s 
Department. 

John P. Leary 

Quartermaster Corps. 
Joseph LeMasurier 



Major. 

Major. 

Major. 

Major. 



Assistant to adju- 
tant general. 



Oct. 26,1921 



City Point. 



U. S . property and 
disbursing offi- 



Sept. 10,1920 Richmond. 



Apr. 29,1920 j Richmond. 



June 9, 1917 Richmond. 



Robert M. Dashiell 

Maurice J. Sweeny 

Joseph M. Hurt, jr 

Ordnance Department. 

LeRoy Hodges 

William B. Jackson 

Medical Department. 



Major. . . 
Captain. 
Captain. 



Major. . 
2d lieut. 



Jan. 24,1921 
Oct. 18,1920 
Jan. 13,1921 



Sept. 21,1920 
Dec. 9,1921 



Do. 

Do. 

Do. 



Richmond. 

State Rifle Range, Virginia Beach. 



Robert C. Bryan. 



Major 



91ST INFANTRY BRIGADE. 
(29th Division.) 



Medical Corps. 



Dec. 2,1920 



183d Infantry. 



Headquarters 

John F. Bright 

Edgar W. Bowles 

William W. Poindexter 

Edward C. Anderson 

Lewis H. Gates 

Robert L. Shotwell 

John M. Robeson 

Medical Department Detachment: 

John B. Fitts 

Thomas F. Wheeldon 

George H. Reese 

James S. Cahill 

Henry C. Irby 

Headquarters Company 

Julian A. S. Meyer 

Service Company 

Henry G. Dickerson 

William C. Webb 

Charles W. Phillips 

Henry W. Dickerson 

Howitzer Company 

Robert C. Gwynn 

Thomas C. Harrell 

1st Battalion. 

Headquarters 

Sheppard Crump 

Bernard Meredith 



Colonel... 
Lieut, col. 

Major 

Captain. . 
Captain. . 
1st lieut.. 

Captain.. 



Adjutant 

Supply officer 

Plans and train- 
ing officer. 
Chaplain 



Major 

Captain... 
1st lieut... 
Captain... 
1st lieut... 



Medical Corps 

do 

do 

Dental Corps 

do 



Captain. 

Captain. 
1st lieut. 
1st lieut. 
2d lieut. 



Captain. 
1st lieut. 



Sept. 7,1920 j 
Sept. 27, 1920 
June 20,1921 
Apr. 1,1921 
Mar. 28,1921 
July 30,1921 I 
June 20,1921 

June 23,1921 

Sept. 29, 1920 
Sept. 26,1921 
Apr. 15,1921 
Apr. 18,1921 
Apr. 6, 1921 
Sept. 7,1920 
Nov. 30,1921 
Nov. 15,1919 
Nov. 18,1919 
Apr. 20,1921 
Nov. 18,1921 
Nov. 25,1921 
Jan. 20,1920 
June 3, 1921 



Major. .. 
1st lieut. 



Oct. 8, 1920 
July 1,1921 
Nov. 28,1921 



Richmond. 



Richmond. 

408 W. Grace St., Richmond. 

401 E. Franklin St., Richmond. 

301 E . Franklin St. , Richmond. 
1033 W. Grace St., Richmond. 

1413 Garland A ve. , Richmond. 
Room 214 Real Estate Exchange 
Bldg., Richmond. 

Lynchburg. 

119 N. 5th St., Front Royal. 
Richmond. 

Petersburg. 

Richmond. 

Blackstone. 

Richmond. 

3001 Monument Ave., Richmond. 
Richmond. 

1412 E. Main St., Richmond. 

300 N. Rowland St., Richmond. 
3419 E. Marshall St., Richmond. 
1412 F. Main St., Richmond. 
Suffolk. 

Do. 

Do. 



Richmond. 

Box 173, Richmond. 
Travelers Bldg., Richmond. 



257 

Virginia — Continued . 



Organization and name of officer. 


Rank. 


Assignment. 


Date of 
Federal 
recognition. 


91ST INFANTRY BRIGADE— 
Continued. 








183n Infantry — C ontinued. 








1st Battalion— Continued. 














Feb. 24,1920 




Captain. . . 




Oct. 20,1920 




1st lieut. . . 




Mar. 27,1920 




2d lieut 




Oct. 25,1920 








June 30,1920 








Oct. 25,1921 




1st lieut . . . 




Oct. 22,1921 
Jan. 11, 1921 




2d lieut . . . 










June 24, 1920 




Captain . . . 




July 1, 1921 
do 




1st lieut.. . 




Griffith J. McRee 


2d lieut . . . 




do 


Company D 






Apr. 19,1920 
Feb. 1, 1921 
June 4, 1921 


Mills F. Neal 






Walter C. Figg 






Edward C. Fishburne 


2d lieut . . . 




do 


2d Battalion. 








Headquarters 






Dec. 13,1921 


Headquarters Company 






Percy B. Lanier 


Major 






Ernest S. Jones 


1st lieut. . . 






Company E 






June 30,1921 


John Toomer Garrow 


Captain . . . 




Frank H. C. Rust 


2d lieut . . . 






Company F 






June 8, 1919 
June 13,1921 
Mar. 14,1921 
July 14,1919 
Nov. 18,1921 
Aug. 30,1921 
June 10, 1920 
Oct. 7, 1918 
Sept. 30, 1920 


John C. Boggs 


Captain . . . 




Walter C. Cook 


1st lieut 




Company G 






William D. Armstrong 


Captain . . 




Montgomery C. Jackson, jr 


1st lieut. . . 




Clarence I. Munford 


2d lieut. . . 




Companv H 






Charles S. Woodson 


Captain 




Tazewell S. Wharton 


1st lieut. . . 




James P. Fox, jr 


2d lieut . . . 






Sd Battalion. 








Company I 






Apr. 18,1921 
Dec. 19,1921 
do 


Julien S. Jackson 


Captain | 




Luther S. Diggs 


1st lieut . . 




Wilbur T. Brownley 


2d lieut . . . 




do 


Companv K 






June 27, 1921 


Archibald E. Tanner 


Captain . . . 




Kenneth B. Lewis 


1st lieut. . . 




do 


Company L 






June 29,1921 


Robert E. Wilkins 


Captain . . . 




Clinton C. Moore 


1st lieut. . . 






Thomas J. Crandol 


2d lieut . . . 




do 


Company M 






May 5, 1921 


Eugene A. McFall 


Captain . . . 




Alvin S. Butterworth 


1st lieut . . . 




do. 


Gerald L. Parker 


2d lieut 1 




June 1,1921 


116th Infantry. 






Headquarters: 

Ree«e T. Grubert 


Major 




Dec. 10,1921 

do 

Apr. 8,1921 
Dec. 17,1921 | 


William E. Tribbett 


Captain. . . 
1st lieut. . . 


Supply officer 


Archie M. Hoge 


John Lewis Gibbs 


Captain . . . 


Chaplain 



Address or location. 



Richmond. 

2307 Floyd Ave., Richmond. 

645 N. 8th St., Richmond. 

219 W. Main St., Richmond. 
Richmond. 

Care of Bodeker Drug Co., Rich- 
mond. 

The Plaza, Battery Park, Rich- 
mond. 

2719 W. Grace St., Richmond. 
Richmond. 

1507 West Ave., Richmond. 

1123 West Ave., Richmond. 

2227 W. Grace St., Richmond. 
Richmond. 

Care of Neal & Binford, Richmond. 
Care of Richmond Structural Co., 
Richmond. 

108 N. 5th St., Richmond. 



Petersburg. 

Hopewell. 

Petersburg. 

700 S. Sycamore St., Petersburg. 
Hopewell. 

313 Hopewell St., Hopewell. 

621 E St., Hopewell. 

Blackstone. 

Do. 

Do. 

Petersburg. 

Do. 

30 Corling St., Petersburg. 

626 Union Ave., Petersburg. 
Richmond. 

16 N. Sycamore St., Richmond. 
1212 Floyd Ave., Richmond. 

2412 Stuart Ave., Richmond. 



Norfolk. 

1036 Redgate Ave., Norfolk. 

Box 1436, Norfolk. 

Norfolk. 

Parksley. 

Onancock. 

Parksley. 

Newport News. 

Box 782, Newport News. 

316 27th St., Newport News. 

3007 West Ave., Newport News. 
Newport News. 

Care of Newport News Shipbuild- 
ing & Dry Dock Co. 

4525 Washington St., Newport 
News. 

Boulevard Inn Apts., Hampton. 



Staunton. 

Do. 

Do. 

Do. 



258 

Virginia — Continued . 



Organization and name of officer. 



Rank. 



Assignment. 



Date of 
Federal 
recognition. 



Address or location 



91ST INFANTRY BRIGADE— 
Continued. 



116th Infantry— Continued. 



Medical Department Detachment: 

Giles B. Cook 

James R. Gorman 

Rollo I. Pusey 

John Hughbert Cocks 

Headquarters Company 

Harry B. Jordan 

Service Company 

William M. Whittle 

Gerard Watts King 

JohnWaddey Hamilton 

Howitzer Company 

William L. Davis 

Henry Gloss Oliver 



1st Battalion. 



Headquarters 

George M. Alexander. 
Waller G. Wills, jr.... 

Company A 

Charles E. Turner, sr. 
William E. Allen 



Herbert G. Leffler . . . 

Company B 

Edley Craighill 

Fred L. Showalter. .. 

James E. Canada 

Company C 

Robert R. Campbell. 

Henry G. Carson 

Earnest W. Grubb. . 

Company D 

James O. Jordan 

Eugene L. Kelly. . . . 
George B. Lavinder. 

2d Battalion. 



Company E 

Thomas A. Broocks. . 
Edward M. Wilmoth. 



Company F 

George C. Carrington 

John Watkins Easley, jr. 

Company G 

Wallace J. Wilck 

David W. Paulette 

Henry A. Kelsey 

Company H 

Charles T. Hamlin 

Charles G. Rowell 

William L. West 



Major. .. 
Captain . 
Captain . 
Captain. 



Captain . 



Captain. 
1st lieut. 
2d lieut. 



Captain . 
1st lieut. 



Major. . . 
1st lieut. 



Captain. 
1st lieut. 

2d lieut. 



Medical Corps. 

do 

Dental Corps.. 
....do 



Adjutant. 



Captain 
1st lieut... i 
2d lieut. . J 



Captain... 
1st lieut.. . 
2d lieut. 



Captain. 
1st lieut. 
2d lieut. 



Captain . 
1st lieut. 
2d lieut. 



Captain. 
1st lieut . 



Captain...!. 
1st lieut...!. 
2d lieut. . .j. 



Captain... I 
1st lieut...! 
2d lieut . 



Major... 
1st lieut. 



Sept. 10, 1921 
Sept. 26, 1921 
Apr. 27,1921 
Dec. 1, 1921 
Sept. 30, 1921 

do 

Sept. 7,1921 

do 

do 

Sept. 13, 1921 
May 5, 1921 
Dec. 1, 1921 
Dec. 1, 1921 



Nov. 24.1920 

do. 1 

July 1, 1921 
Oct. 7, 1919 
do 



Feb. 15,1921 



do 

May 9. 1921 
Dec 15! 1921 

do 

....do 

June 30,1921 

do 

do 

do 

Dec. 15,1920 
Dec. 16,1920 

do 

do 



Apr. 20,1921 
Nov. 15, 1921 
....do 



Mar. 14,1921 

do 

do 

Sept. 8,1921 

do 

do 

Dec. 30,1921 
Aug. 27,1921 

do 

do 

do 



3d Battalion. 

Headquarters 

Robert T. Barton 

Peyton J. Marshall 

Company I 

George H. Grimm 

Richard S. Jolliffe 

Robert W. Smith 

Company K 

Darwin C. Givens I Captain 

Malcolm H. Markwood I 1st lieut... I Jah. 31,1921 

William B . Ross I 2d lieut . . . ! I June 17, 1921 



Captain. 
1st lieut. 
2d lieut. 



Oct. 27,1920 

do 

Adjutant j Jan. 4,1921 

July 29,1920 

do 

Apr. 29,1921 
Apr. 28,1921 
June 11,1919 
Sept. 13, 1920 



Front Royal. 

Lynchburg. 

Richmond. 

Farmville. 

Bedford. 

Do. 

Martinsville. 

Do. 

Do. 

Do. 

Chatham. 

Do. 

Do. 



Lynchburg. 

Do. 

Do. 

Roanoke. 

Care of N. & W. R. R., Roanoke. 
512 Bellville Rd., Raleigh Court, 
Roanoke. 

516 Church St., Roanoke. 
Lynchburg. 

Do. 

Do. 

Do. 

Abingdon. 

Do. 

Do. 

Do. 

Roanoke. 

Care ofN. & W. R. R., Roanoke. 
204 Winona Ave., Roanoke. 

412 Campbell Ave., Roanoke. 



Chase City. 
Do. 

Do. 



South Boston. 
Do. 

Do. 

Farmville. 

Do. 

Do. 

Do. 

Surry. 



Beacons Castle. 



Winchester. 

Do. 

409 Stewart St., Winchester. 
Winchester. 

117 E. Lancaster St., Winchester. 
500 S. Stuart Ave., Winchester. 
Kernstown. 

Charlottesville. 

Do. 

632 Ridge St., Charlottesville. 

712 Nalle St., Charlottesville. 



259 

Virginia — Continued. 



Organization and name of officer. 



Rank. 



Assignment. 



Date of 
Federal 
recognition. 



Address or location. 



91ST INFANTRY BRIGADE— 
Continued. 



116th Infantry— Continued. 



3d Battalion — Continued. 



Company L 

Charles P. Serrett. . . . 

McPherson Blair 

Company M 

Lawrence E. Gardner. 
Theron R. Hayden. . . 
George H. Jones 



1st lieut 
2d lieut . 



Captain 
1st lieut. 
2d lieut . 



Nov. 30, 1920 

do 

do 

July 26,1920 
Oct. 5, 1921 
July 10,1921 
do 



111TH FIELD ARTILLERY. 
(29th Division; 54th Brigade.) 



Medical Department Detachment: 

Hansford H. Rowe 

Battery A 

James C. Pollard 

Bernard H. Baylor 

Charles H. McCurdy 

Walter B. Gentry, ]r 

Battery B 

Theodorick A. W. Gilliam 

Sylvester Gerloff 

Francis M. Mitchell 

Battery C 

William J. Cooper 



Captain 



Captain 
1st lieut 
1st lieut 
2d lieut . 



Captain . 
1st lieut. 
1st lieut. 



Captain 



Veterinary Corps. . ! May 19, 1921 

Sept. 7,1920 

do 

do 

I May 24,1921 

Sept. 7,1920 

| Apr. 19,1921 

Oct. 25,1921 

June 22,1921 

Apr. 19/1921 

May 4, 1921 

do 



Arthur Emmerson. 



2d lieut 



104TH MEDICAL REGIMENT. 



Sept. 27, 1921 



Hospital Company No. 110. 
Henry A. Wiseman, jr. 

Clyde L. Bailey 

John T. Daves 

Gamette W. Johnson. . 

C. Bruce Williams 

James M. Lea 



Major 

Captain. . . 


Medical Corps 

do 


do 

.do 


Captain . . . 


do 


do 


Captain. . . 


do 


do 


Captain . . . 
1st lieut. . . 


Dental Corps 


do 


Medical A. C 


do 



SPECIAL DIVISION TROOPS. 



29th Tank Company 

Ashby K. Raine 

Harvey E. Hayes 

Joseph F. Pruett 

Daniel D. Dickenson 



Captain. 
1st lieut. 
1st lieut. 
2d lieut. 
2d lieut. 



COAST ARTILLERY. 



Oct. 17,1921 

do 

do 

do 

do 



Staunton. 

Do. 

Do. 

Alexandria. 

427 S. Fairfax St., Alexandria. 
110 Duke St., Alexandria. 

311 South Pitt St., Alexandria. 



Richmond. 

Do. 

1112 Capitol St., Richmond. 

401 E. Franklin St., Richmond. 
1327 North Ave., Richmond. 

517-A N. 10th St., Richmond. 
Norfolk, Va. 

610 Bossevain Ave., Norfolk. 

265 Monroe Bldg., Norfolk. 

509 Warren Crescent, Norfolk. 
Portsmouth. 

719 Bank of Commerce Bldg., Nor- 
folk. 

419 High St., Portsmouth. 



Danville. 

Do. 

Do. 

Do. 

Do. 

Do. 

Do. 



Danville. 

Do. 



Do. 



Headquarters 1st C. D. C.: 
John Jordan Wicker, jr 

409th Company 

Wallace I. Stockdon, jr 

Hugh S. Dobbins 

Jesse F. Fitchett 

410th Company 

Frank B. Varney 

Alonzo E. Wood 

Raymond E. Beasley.. 

411th Company 

Lester L. Shannon 

Frank L. Allman 

412th Company 

Robert S. Roadcap 

Frederick W. Harris. . . 

413th Company 

James L. Montague 

Edward A. Roads, jr . . 



Captain... 



Captain . 
1st lieut. 
2d lieut . 



Captain 
1st lieut 
2d lieut . 



Captain 
2d lieut. 



Captain 
2d lieut. 



Captain 
2d lieut. 



Adjutant 



Dec. 28,1921 



Dec. 

do 


2, 1921 


do 


do 


May 


9, 1921 


May 


6, 1921 


May 


9, 1921 


do 




Dec. 


7, 1921 



do 

do 

Dec. 29,1921 

do 

do 

Dec. 22,1921 

do 

do 



1108 Mutual Bldg., Richmond. 
Richmond. 

1915 3d Ave., Richmond. 

2814 E. Franklin St., Richmond. 
14 E. Marshall St., Richmond. 
Lynchburg. 

1813 Park Ave., Lynchburg. 

144 Taylor St., Lynchburg. 

1934 Vine St., Lynchburg. 
Gordonsville. 

Do. 

Do. 

Clifton Forge. 

Do. 

Do. 

Christiansburg and Blacksburg. 
Christiansburg. 

Do. 



260 

Virginia — Continued. 



Organization and name of officer. 


Rank. 


Assignment. 


Date of 
Federal 
recognition. 


Address or location. 


COAST ARTILLERY— Con. 
414th Company 






Dec. 21,1921 
do 


Buchanan. 

Do. 

Do. 

Do. 

Chincoteague. 


Ashby B. Land 


Captain 




Frank Z. Hyde 


1st lieut. . . 




do 


.Tamfis B. Bell 


2d lieut 




do 


415th Company 






Dec. 31,1921 




Captain 




1st lieut. . . 






2d lieut 













NATIONAL GUARD RESERVE. 



Thomas W. Shelton 


Major 


Judge Advocate 


June 30,1916 


Norfolk. 






General’s De- 








partment. 






Tames F. Strother 


1st lieut... 


Signal Corps 


Aug. 6, 1918 


515 Main Ave., San Antonio, Tex. 



261 

WASHINGTON. 

Louis F. Hart, Governor, Commander m Chief. 



Organization and name of officer. 


Rank. 


Assignment. 


Date of 
Federal 








recognition. 



STATE STAFF OFFICERS. 

Adjutant General’s Depart- 
ment. 



Maurice Thompson. 
Harry G. Smart 



Inspector General’s Depart- 
ment. 



Paul Edwards 

Medical Department. 

George H. Crabtree 

Frederick C. Parker 

Quartermaster Corps. 



Alfred W. McMorris. 

Marmion D. Mills 

Walter F. Hoyer. . .. 
Joseph H. Souviney. 



Ordnance Department. 



Alvin H. Hankins. 



SPECIAL DIVISION TROOPS. 
(41st Division.) 



41st Tank Company 

David Livingstone . 
Archer S. Kresky.. 

Earl S. Abbott 

Marion F. Samples. 



161ST INFANTRY. 
(41st Division; 81st Brigade.) 



Headquarters 

William T. Patten. 



Thomas G. Aston. 
Elmer R. Brady. . 



Joseph H. Smith 

Archie F. Logan 

Fred Taylor 

William C. Hicks 

Medical Department Detachment. 

Richard E. Elvins 

Francis J. Burns 

Armin Fisher 

John M. Johnson 

William S. Higgins.. 

Headquarters Company 

Fayette D. Couden 

Service Company 

Edward J. Robins 

Charles E. Lohnes 

Clarence A. Orndorff 

Thomas W. Weger 

Howitzer Company 

Arthur J. Lavelle. 

Jay J. Vermilya 



Brig. gen.. 
Major 



Major. 



Major 

Captain . . . 



Major. .. 
Major. .. 
Captain . 
1st lieut. 



Major. 



Captain . 
1st lieut. 
1st lieut. 
2d lieut . 



Colonel. 



Lieut, col. 
Major 



Captain . . 
Captain . . 
2d lieut. . 
Captain . . 



Major 

1st lieut.. 
1st lieut. . 
1st lieut. . 
1st lieut.. 



1st Battalion. 



He r ’ quarters 

Headquarters Company 
James A. Sabiston. . 



Walter J. DeLong. 



Captam. 



Captain . 
1st lieut. 
1st lieut. 
2d lieut . 



Captain . 
1st lieut. 



Major. . . 
1st lieut. 



Adjutant General. 



Medical Corps, 
State surgeon. 
Medical Corps 



U.S.P.and D.O. 



regi- 



Commandin! 
ment. 

Executive officer. . 
Machine-gun offi- 
cer. 

Supply officer 

Adjutant 

Intelligence officer. 
Chaplain 



Medical Corps. 

do 

do 

Dental Corps. . 
do 



Battalion com- 
mander. 

Battalion adjutant 



July 19,1921 
Nov. 10,1921 



Dec. 11,1920 

Dec. 24,1920 
June 11,1921 



Aug. 30,1921 
Nov. 10,1921 
Oct. 6,1919 
Nov. 10,1921 



Apr. 5, 1919 



July 6, 1920 

do 

July 14,1920 
Apr. 25,1921 
Apr. 28,1921 



Sept. 30. 1918 
Oct. 4,1920 

June 21,1921 
June 2, 1919 



June 16, 
Jan. 31, 
Sept. 14, 
June 30, 
June 24, 
June 11, 
June 21, 
Sept. 21, 
May 31, 

do. . 

Sept. 30, 
July 1, 
Apr. 17, 

do. . 

Sept. 2, 
June 23, 
Apr. 17, 
Sept. 30, 
Feb. 8, 
Mar. 8, 



1921 

1921 

1920 

1921 
1921 
1921 
1921 
1921 
1921 



1918 

1921 

1921 

i.920 I 
1921 
1921 | 

1918 
1921 ] 

1919 



Feb. 14,1921 
May 17,1921 
Feb. 14,1921 

Apr. 17,1921 



Address or location. 



1912 30th Ave., Seattle. 
3722 Corliss Ave., Seattle. 



Boulevard Park, Seattle. 



2359 Boylston Ave., Seattle. 
6103 Phinney Ave., Seattle. 



902 3d Ave N., Seattle. 

San Marco Apts., Seattle. 
210 S. 7th Ave., Yakima. 
2345 45th Ave. SW., Seattle. 



1401 8th Ave., W. Seattle. 



Centraha. 

Stahl Bldg., Centralia. 

714 W. Pine St., Centralia. 
415 E. Maple St., Centralia. 
1506 Oxford Ave., Centralia. 



Seattle. 

2836 10th Ave. N., Seattle. 

2215 S. Lincoln St., Spokane. 
1065 Summit N., Seattle. 

608 Warren Ave., Everett. 
The Armory, Seattle. 

627 Orondo St., Wenatchee. 
1415 W. 8th Ave., Spokane. 
Spokane. 

924 S. Lincoln St., Spokane. 
The Armory, Spokane. 

N. 1821 Monroe St., Spokane. 
University Club, Spokane. 

809 Paulson Bldg., Spokane. 
Seattle. 

2010 N. 82d St., Seattle. 
Spokane. 

1015 Sprague Ave., Spokane. 
E. 946 33d Ave., Spokane. 

E. 714 Sinto Ave., Spokane. 
1005 3d Ave., Spokane. 
Wenatchee. 

212 Griggs Bldg., Wenatchee. 
109 Orondo Ave., Wenatchee. 



Spokane. 

Do. 

N. 5011 Lincoln St., Spokane. 
1502 N. Reigal St., Hillyard. 



262 

W ashington — Continued . 



Organization and name of officer. 


Rank. 


Assignment. 


Date of 
Federal 
recognition. 


Address or location. 


161ST INFANTRY— Continued. 










1st Battalion — C ontinued. 
















Sept. 30, 1918 
Sept. 13, 1921 
June 28,1921 
Sept. 30, 1918 
Mar. 28,1921 
Oct. 7, 1921 
Jan. 26,1921 


Spokane. 

1927 Riverside Ave., Spokane. 
F.-528 14th Ave., Spokane 
Spokane. 

N. 4504 Monroe St., Spokane. 
W. 1828 Riverside, Spokane 
Spokane. 

Tokio Apts., C-ll, Spokane. 
2411 Fairview Ave., Spokane. 
1028 Indiana Ave., Spokane 
Spokane. 

E-2218 Gordon Ave., Spokane. 
1604 W. 11th Ave., Spokane. 
The Armory, Spokane. 










2d lieut . . . 
















Kenneth D. Ross 






Company C 












June 28,1921 
do 








John N. Armfield 


2d lieut. . . 




Mar. 28,1921 
Jan. 31,1921 
Sept. 13,1921 
do ... 


Company D 






Ivan L. Morefield 






George L. Sillman 






Harry A. Grimm 






Oct. 13,1921 


2d Battalion. 






Headquarters 






June 17,1921 


Yakima. 


Headquarters Company 






June 1,1921 


Do. 


Samuel W. C. Hand 




Battalion com- 
mander. 

Bn. adj. and C. 0. 
Hqs. Co. 


June 17,1921 
Dec. 3, 1921 


Do. 


Ray Haynes 


1st lieut... 


508 S. 7th St., Yakima. 


Company E 


Sept. 30, 1918 
Mar. 28,1921 


Bellingham. 

1213 Ellis St., Bellingham, 

2524 Peabody St., Bellingham. 
2429 Elm St., Bellingham. 
Yakima. 


Anthony Y. Drain 


Captain 




Albert L. Smith 


1st lieut 




Mar. 29,1921 
do 


Victor H. Roth 


9rl lieut 




Company F 






Mar. 7, 1921 
do 


George J. 'Benoit 


Captain 




706 S. 13th Ave., Yakima. 
614 11th Ave., Yakima. 
1004 Broadway, Yakima. 
Yakima. 


Lloyd Y. Tumel 


1st lieut 




June 28,1921 
June 27,1921 
Sept. 30, 1918 
June 27,1921 
do 


Alfred T. Madson 


9,d lieut 




Company G 






Roger A. Neal 


Captain 




210 Hall Ave., Yakima. 
Box 331, Route 4, Yakima. 
5 N. 9th Ave., Yakima. 


George Rauscher 


1st lieut 




Kenneth D. McDermid 


9d lieut. 




do 


Company H 






Sept. 30, 1918 
May 28,1921 
Oct. 6, 1920 


Ellensburg. 

306 N. Ruby St., Ellensburg. 
P. O. Box 175, Thorp. 


George T. Martin 


Captain 




Ralph 0. Walton 


1st lieut 




3d Battalion. 






Headauarters 






Apr. 25,1921 


Everett. 


Headauarters Cnm nanv J 




Do. 


Enoch W. Bagshaw I 

Monrad C. Wallgren ! 

Company I ^ 


Major 

1st lieut... 


Battalion com- 
mander. 

Bn. adj. and C. 0. 
Hqs. Co. 


June 15,1921 

Apr. 25,1921 

Jan. 29,1921 
do 


2010 E. 54th St., Seattle. 
2103 Broadway, Everett. 
Prosser. 


John K. De Priest 


Captain 




Do. 


George 0. Beardsley 


1st lieut 




do 


Do. 


Ralph E. Wise 


2d lieut 




do 


Do. 


Company K 






Mar. 30,1921 
do 


Pullman. 


George H. Gannon 


Captain 




1700 Monroe St., Pullman. 


Stanton J. Hall 


1st lieut 




June 27,1921 
June 30,1921 
Apr. 25,1921 
do 


304 Howard St., Pullman. 


Cecil E . Haasze 


2d lieut 




501 Hill St., Pullman. 


Company L 






Everett. 


Fred A. Milheim 


Captain 




2104 Colby Ave., Everett. 
Arlington. 

721 Laurel Drive, Everett. 


Russell L. Emerson 


1st lieut 




June 17, 1921 
Apr. 25,1921 
Sept. 30, 1918 
June 11,1921 


Jack W. Kit.tr ell 


2d lieut. 




Company M 






Everett. 


Henry E. Zimmerman 


Captain 




1525 Hoyt Ave., Everett. 
Apt. 1, Bells Court, Everett. 
2613 Highland Ave., Everett. 


Earl F. Clark 


1st lieut 




July 8, 1921 
Apr. 25,1921 


Morris W. Stevens 


2d lieut . . . 




NOT ASSIGNED. 






Joseph R. Neely 


1st lieut... 


Infantry 


Sept. 16,1921 


The Armory, Seattle. 



263 

Washington — Continued . 



Organization and name of officer. 


Rank. 


Assignment. 


Date of 
Federal 
recognition. 


146TH FIELD ARTILLERY. 
(66th Brigade.) 






May 10,1921 




Colonel — 

Lieut, col . 
Captain . . . 
Captain . . . 
Captain . . . 


Regimental com- 
mander. 

Executive officer. . 
Adjutant 


do 


AlbprtH Rppbe 


do 






Supply officer 


do 




Chaplain 


Mar. 8, 1919 
Sept 30 1918 








Major . . 


Medical Corps 


Mav 20^1921 
Apr. 14,1920 
Jan. 21,1921 
Sept. 6, 1919 
June 6, 1921 
Apr. 28,1921 
Sept. 9,1921 

Apr. 28,1921 
Feb. 4, 1921 
do 

May 24,1921 

Apr. 27,1921 
Sept. 12,1921 

Apr. 2, 1921 
do 


Willis H Hall 










Will G Crosby 


Captain . . . 
2d lieut 


Dental Corps 




Veterinary Corps.. 






Captain... 


Commanding bty. 
and regtl. com- 
munication offi- 
cer. 








:::::::::::::::::::: 




Captain 

1st lieut 

2d lieut 

2d lieut . . . 


Comdg. bty. and 
regtl. supply of- 
ficer. 

Regtl. personnel 
adj. 

Bn. supply officer. 




Oliver .T. Deloria 


John M. Weir 


1st Battalion. 

Headquarters 






Headquarters Detachment and 
Combat Train. 

John C. Coart 






Major 


Battalion com- 
mander. 

Adjutant 


do 

do 

do . 


Fred M. Fuecker 


Captain . . . 
1st lieut 


Fred M Lash 


Chauncey V. Hill 

James Y. Colvin 


1st lieut . . . 
Captain... 
1st lieut 


I., P.,and T. officer 
Commanding train 


Apr. 11,1921 
Apr. 2, 1921 
do 


Evan L. Lunn 


Homer F. Payne 


2d lieut . . . 






Batterv A 






Feb. 1, 1921 
do 


William G. Rogers 


Captain . . . 




William A. Burnett 


1st lieut. . . 




Mar. 31,1921 j 
July 7, 1921 


Edward M. Stockand 


2d lieut ... 




Batterv B 






Jan. 31,1921 
do 


Charles J. Hutchinson 


Captain . 




Sam A. Wright 


1st lieut . 




do 


Charles D. Haynes 


1st lieut. . 




Sept. 23, 1921 
Sent. 22, 1921 
Feb. 3, 1921 
do 


Stanley N. Randolph 


2d lieut 




Batterv C 






Cyril Stut.field 


Captain 




George T. Coart 


1st lieut 




Apr. 2, 1921 
July 5, 1921 
Sept. 27, 1921 

May 10,1921 
....Ido 


Ethan A. Peyser 


1st lieut 




Miller F. Jacobi 


2d lieut 




2d Battalion. 
Headquarters 






Headquarters Detachment and 
Combat Train. 

Thomas L. Shurtleff 1 

Howard Wright 

Lowell O. Sargent 

Fred D. Dunn 






Major 

Captain... 
1st lieut... 

1st lieut. . . 


Battalion com- 
mander. 

Adjutant 

I., P., and T. ! 

officer. 


do 

Apr. 13,1921 
June 29,1921 

July 13,1921 
do 


Frank K, Lafayette | 


2d lieut 





Address or location. 



Tacoma. 

Hillcrest Apts., Tacoma. 

6315 19th Ave. NE., Seattle. 

Day Island, Tacoma. 

Avalon Apts., Tacoma. 

947 N. 76th St., Seattle. 

Seattle. 

5756 29th Ave. NE., Seattle. 

4216 W. Alaska St., Seattle. 

232 23d Ave. N., Seattle. 

418 Cobh Bldg., Seattle. 

2813 S. I St., Tacoma. 

Tacoma. 

Camp Lewis Apts., Camp Lewis. 



R. F. D. 2, Box 102, Tacoma. 
Tacoma. 

2920 N. 26th St., Tacoma. 



5031 S. Yakima Ave., Tacoma. 

210 N. G St., Tacoma. 

2801 N. Proctor Ave., Tacoma. 



Auburn. 

Do. 

1018 23d Ave. N., Seattle. 

230 23d Ave. N., Seattle. 
Stevenson. 

6020 32d Ave. S., Seattle. 

215 2d Ave. NE., Auburn. 
705 2d Ave. NW., Auburn. 

216 Auburn Ave., Auburn. 
Spq.ttlp 

427 21st Ave. N., Seattle. 
1611 39th Ave., Seattle. 

4219 15th Ave. NE., Seattle. 
Seattle. 

1620 32d Ave., Seattle. 

173 23d Ave., Seattle. 

4254 7th Ave. NE., Seattle. 
1716 Harvard Ave., Seattle. 
Seattle. 

Medina. 

1615 15th Ave., Seattle. 

1715 Harvard Ave., Seattle. 
1701 E. John St., Seattle. 



Tacoma. 

Kent. 

404 Broadway, Tacoma. 

Lakeside Club, Tacoma. 
4017 S. M St., Tacoma. 

206 Railroad Ave., Kent. 
Kent. 



264 

Washington — Continued. 



Organization and name of officer. 



Rank. 



Assignment. 



Date of 
Federal 
recognition. 



Address or location. 



146TH FIELD ARTILLERY— 
Continued. 



2d Battalion— Continued. 



Battery D 

Edwin J. Brown 

Harold H. Lutz 

Charles L. Stickney 

Clarence M. Tuck 

Battery E 

George A. Conger 

Herman A. Thiel 

John M. Stoddard 

Emil Remmen 

Battery F 

Harrison F. Anderson. , 
Howard R. Carrothers. 
Clinton W. Stephenson 
Charles F. McManus. . . 



Captain 
1st lieut. 
1st lieut 
2d lieut. 



Captain 
1st lieut. 
1st lieut. 
2d lieut. 



Captain. 
1st lieut. 
1st lieut. 
2d lieut. 



116TH MEDICAL REGIMENT. 
(41st Division.) 



Feb. 2, 1921 

do 

Apr. 11,1921 
Sept. 30, 1921 
July 12,1921 
Apr. 27,1921 ] 
Sept. 13, 1921 
May 5, 1921 j 
Sept. 13, 1921 
July 14,1921 
Apr. 1, 1921 
May 10,1921 
Dec. 1, 1921 
Nov. 28,1921 



Ambulance Company No. 147 
(motorized). 

Harry T. D’Arc 

Irving E. Lloyd 



Apr. 25,1921 



Captain. 
1st lieut 



do. 

.do. 



58TH MACHINE GUN SQUAD- 
RON. 

(24th Cavalry Division.) 



Seattle. 

118 18th Ave. N., Seattle. 

5333 7th Ave. NE., Seattle. 

1514 18th Ave., Seattle. 

4647 Rustic PL, Seattle. 

Tacoma. 

703 N. Puget Sound Ave., Tacoma . 
4116 N. 35th St., Tacoma. 

206 N. G St., Tacoma. 

1312 S. 25th St.. Tacoma. 

Tacoma. 

1502 N. Steele St., Tacoma. 

306 N. E St., Tacoma. 

2620 N. 31st. St., Tacoma. 

1207 S. 17th St., Tacoma. 



Mount Vernon. 

Stevenson Bldg., Mount Vernon. 
Do. 



Troop B 

Joseph I. Middlesworth 

Elmer E. Kohlstad 

Charles T. Sweet 

Paul J. Roberts 



Captain . 
1st lieut. 
2d lieut. 
2d lieut. 



COAST ARTILLERY CORPS. 



489th Company 

Francis H. Partridge 
Walter B. Herreid. . . 

490th Company 

Webley M. Vestal . . . 



Captain . 
2d lieut. 



Captain , 



Aug. 18,1920 

do 

do 

June 29,1921 
Nov. 26,1921 



Jan. 26,1921 
Oct. 13,1921 
Oct. 10,1921 
Jan. 27,1921 
July 12,1921 



Hugh B. Robertson . . 
Clarence E. Hanchett 

491st Company 

Edward C. Dohm 

William W. Rogers... 
Neal R. McKay 



1st lieut. 
2d lieut. 



Captain. 
1st lieut. 
2d lieut. 



Sept. 10, 1921 
Sept. 13,1921 
Dec. 21,1921 

do 

do 

do 



196TH FIELD ARTILLERY. 



Tacoma. 

The Armory, Tacoma. 

3718 S. Cushman Ave., Tacoma. 
616 N. Ovel St., Tacoma. 

423 S. 54th St., Tacoma. 



Aberdeen. 

409 N. K St., Aberdeen. 

1021 Randell St., Aberdeen. 
Snohomish. 

Dept, of Business Control, Olym- 
pia. 

Three Lakes. 

Do. 

Olympia. 

The Armory, Olympia. 

Fire Dept., Olympia. 

City Hall, Olympia. 



Battery A 

James P. Neal 

Jasper A. Reynolds. . 
Frank G. Mitchell, jr. 

Lewis A. Corbett 

Griffith I. Jones 



Captain 
1st lieut. 
1st lieut. 
2d lieut . 
2d lieut . 



Jan. 8,1920 
Oct. 12,1920 

do 

do 

do 

do 



Walla Walla. 

22 W. Main St., Walla Walla. 

109 Pacific Ave., Walla Walla. 

12 E. Alder St., Walla Walla. 

527 E. Chestnut St., Walla Walla. 
55 E. Main St., Walla Walla. 



NATIONAL GUARD RESERVE. 



Thomas R. Greenwood 
Bertram W. Paschke. . 

Frank E. Burrows. 

Archie K. Hahn 

Jacob H. Tatsch 

Kenneth McNeill 

Hugh R. Fullerton 



Captain. 
Captain. 
Captain. 
Captain. 
1st lieut. 
1st lieut. 
2d lieut . 



Infantry 

do 

do. 

do 

do 

do 

do 



Apr. 29,1919 
Sept. 1,1919 
Mar. 9,1920 
June 22,1921 
Oct. 3, 1919 
Mar. 9, 1920 
Dec. 28,1914 



The Armory, Centralia. 

The Armory, Everett. 

308 S. I St., Aberdeen. 

518 Riverside Ave., Spokane. 
P. O. Box 605, Spokane 
Montesano. 

1412 Grand Ave., Seattle. 



265 

Washington — Continued. 



Rank. 


Assignment. 


Date of 
Federal 
recognition. 


Address or location. 


2d lieut . . . 


do 


Oct. 31,1916 


125 E. 63d St., Seattle. 


Colonel — 


Field Artillery 


Oct. 1, 1919 


Walla Walla. 


Colonel — 


Coast Artillery 
Corps. 


Oct. 30,1916 


County-City Bldg., Seattle. 


Major 


do 


Nov. 13,1919 
Nov. 12,1919 


1217 4th Ave., Seattle. 


Captain . . . 




Y. M. C. A., Olympia. 


2d lieut . . . 


do 


Dec. 22,1919 


Duvall. 


2d lieut . . . 


do 


May 11, 1920 
Dec. 20,1919 


5271 45th Ave., SW., Seattle. 


Major 


Medical Corps 


Walla Walla. 


Major 


do 


Apr. 19,1921 


2109 N. 45th St., Seattle. 


Major. . 


.do 


May 31,1921 
Jan. 20, 1920 


910 W. 9th Ave., Spokane. 
County-City Bldg., Seattle. 


Colonel 


Adjutant Gen- 
eral’s Depart- 
ment. 


Major 


Inspector Gen- 
eral’s Depart- 
ment. 


Nov. 30, 1920 


4033 Eastern Ave., Seattle. 


Lieut, col . 


Quartermaster 

Corps. 


Sept. 30, 1919 


National Adj., American Legion, 
Indianapolis, Ind. 


Major 


do 


Nov. 9, 1921 
Dec. 13.1919 


6322 38th Ave., SW., Seattle. 


2d lieut . . . 




619 S. 14th Ave., Yakima. 



266 



WEST VIRGINIA. 

Ephraim F. Morgan, Governor, Commander in Chief. 



Organization and name of officer. 


Rank. 


Assignment. 


Date of 
Federal 
recognition. 


Address or location. 


STATE STAFF OFFICER. 










Ordnance Department. 














U. S. P. and D. 0. 


Dec. 18,1918 


Charleston. 


150TH INFANTRY. 






(38th Division; 75th Brigade.) 
















Oct. 28,1921 


Beckley. 


H. M. Kilgore 






do 


Do. 








. . .do 


Do. 




2d lieut . . . 




do. . . 


Do. 








Sept. 24, 1921 


St. Albans. 


Francis W. Turner 






do 


Do. 








do. . . 


Do. 




2d lieut . . . 




do . . . 


Do. 








Oct. 3,1921 


Charleston. 


James B. Kincaid 


Captain . . . 





do 


Do. 


Benj. B. Brown 


1st lieut . . . 




. . .do. . . 


Do. 


John K. Ashby 


2d lieut . . . 




do 


Do. 


Company D 






Sept. 23,1921 


Do. 


Samuel A. Palmer 


Captain . . . 




do 


Do. 


Hugh E. McMorrow 


1st lieut . . . 




Dec. 30,1921 


Do. 


George L. Coyle 


2d lieut. . . 




do . . 


Do. 


Company E 






Sept. 13,1921 


Logan. 


Henry S. Walker 




Captain . . . 




do 


Do. 


Charles J. Everett 


1st lieut . . . 




do 


Do. 


Comnanv F 






Nov. 12,1921 


Mount Hope. 


Clyde E. Warden 


Captain . . . i 




Nov. 14,1921 


Do. 


Robert S. Garvin 


1st lieut . . . 




do . . . 


Do. 


Rossyln E. Core 


2d lieut . . . 




do 


Do. 


Company I 






Sept. 21,1921 


Williamson . 


Alonzo Kead^e 


Captain . . . ! 




do 


Do. 


Ernest C. Lemester 


IstTieut.. . 




do 


Do. 


Gus J. Moon 


2d lieut. . . 




do 


Do. 


Company K 






Sept. 28,1921 


Welch. 


Anthony L. Asher 


. Captain.. . 




do 


Do. 


Company M 






N ov. 9, 1921 


Logan. 


Joe L. Corblv 


Captain.. . 




do 


Do. 


Milton B. Kendall 


2d lieut. . . 




do 


Do. 


Howitzer Company 






Sept. 28,1921 


Welch. 


George H. Gwinn 


Captain . . . 




Dec. 9, 1921 


Do. 


Henry K. Tice 


1st lieut . . . 




do... . 


Do. 


104TH MILITARY POLICE 










BATTALION. 










(3d Corps Troops.) 










Company A 






Dec. 9, 1921 


Parsons. 


Ralph P. Miller 


Captain. . . 




do 


Do. 


John C. Plumb, jr 


1st lieut. . . 




do 


Do. 














NATIONAL GUARD RESERVE. 



Gustavus H. Wilson. 
Cassius C. Hogg 



Major 

Major 


Quartermaster 

Corps. 

Medical Corps 


July 1 , 1918 
do 









Reedsville. 

Huntington. 



267 



WISCONSIN. 

John J. Blaine, Governor, Commander in Chief. 



Organization and name of officer. Rank. 



STATE STAFF OFFICERS. 

Adjutant General’s Depart- 
ment. 

Earl S. Driver Major. 

Inspector General’s Depart- 
ment. 



Thomas B. Beveridge Lieut, col 



Judge Advocate General’s 
Department. 



Timothy Burke 

Quartermaster Corps. 



Charles R. Williams. 
Charles E. Butters... 
Henry C. Hengels . . . 
Francis X. Ritger. . . 
Allan B. Ellis 



Medical Department. 



Gilbert E. Seaman . . . 

Clyde R. Modie 

Stanly L. Pilgrim 

William F. Lorenz. . . 
Raymond L. Kenney. 
William C. Kiley 



Ordnance Department. 



Eugene A. Fuller 

SPECIAL DIVISION TROOPS. 



32d Military Police Company 

Raymond A. Vanderwalker. . 

Lyall C. Stilp 

32d Tank Company 

Ralph D. Harmon 

Pearl L. Grimshaw 

John R. Thiele 

Henry Arndt 



64TH INFANTRY BRIGADE. 
(32d Division.) 



Headquarters 

Headquarters Company. 
Robert B. McCoy... 
William A. Holden. 
J. Tracy Hall 



Major. 



Lieut, col. 

Major 

Major 

Captain . . . 
Captain . . . 



Lieut, col. 

Major 

Major 

Major 

Captain . . . 
1st lieut.. . 



Captain . 



Captain . 
2d lieut. 



Captain . 
1st lieut. 
2d heut. 
2d lieut. 



Assignment. 



Date of 
Federal 
recognition. 



U. S. P. and D. O. 



State surgeon 

Dental Corps 

Veterninary Corps 

Medical Corps 

do 

do 



Robert C. McCoy 
Bruce R. Gould. 
Perl F. Strait 



127th Infantry. 



Brig. gen. 
Captain.. 
Captain.. 

1st lieut.. 
1st lieut.. 
1st lieut.. 



June 22,1920 



Address or location . 



Madison. 



Jan. 1,1921 Madison. 



Nov. 29,1920 Green Bay. 



Apr. 21, 1920 Camp Douglas. 

May 27,1921 Madison. 

Sept. 16, 1920 Milwaukee. 

June 7,1920 Madison. 

Apr. 11, 1921 Camp Douglas. 

# 

Jan. 29, 1921 GoldsmithSBldg., Milwaukee. 
May 23, 1921 Jackson Clinic, Madison. 

May 25, 1921 ! City Hall, Milwaukee. 

June 3,1920 I Mendota. 

Feb. 21,1921 Do. 

May 16, 1921 929 Maryland Ave., Milwaukee. 



Mar. 26, 1920 Madison. 



May 6, 1920 

do 

Sept. 16,1921 
Mar 31,1920 
Nov. 9,1920 
Apr. 25,1921 
May 10,1920 
Oct. 14,1921 



Commanding 

Adjutant 

I., P., and T 
officer. 

Aide-de-camp Oct 



Apr. 

Mar. 

Apr. 

Mar. 

July 



.do June 26,1920 



Veterinary Corps.. July 12,1921 Do. 



1. 1921 

8. 1921 

1. 1921 

8. 1921 

1. 1921 

6. 1921 



Neenah. 

Do. 

Do. 

Janesville. 

Do. 

Do. 

Do. 

Do. 



Sparta. 

Do. 

Do. 

Do. 

300 Trust Bldg., Milwaukee. 



Sparta. 

Do. 



Headquarters 

Wilbur M. Lee 

William B. Hall... 
Homer H. Benton 
Fred B. Rhyner... 
Frank H . Crane . . . 
Gustav Stearns — 



Colonel 

Lieut, col . 

Major 

Captain . . . 
Captain . . . 
Captain . . . 



Commanding 

Executive officer. . 

M. G. officer 

Adjutant 

Supply officer 

Chaplain 



July 14, 1920 I Oconto. 

do | Do. 

July 13, 1920 Do. 

June 24,1921 Appleton. 

Apr. 6, 1921 Marshfield. 

June 2, 1921 Beaver Dam. 

Apr. 12, 1921 j 1168$ 25th Ave., Milwaukee 



268 

Wisconsin — Continued . 



Organization and name of officer. 



Rank. 



Assignment. 



64TH INFANTRY BRIGADE— 
Continued . 

127th Infantry— Continued . 



Date of 
Federal 
recognition. 



Address or location. 



Medical Department Detachment. 

Edear C. Barnes 

Luther N. Schnetz 

Jay C. Brewer 

Erwin W. Chamberlain 

Edwin C. Johnson 



Major. .. 
Captain . 
Captain. 
Captain . 
lstlieut. 



Headquarters Company. . . 

Eric Eckberg 

Service Company 

Ernest R. Vader 

John F. Wells 

Robert L. Fero 

Edward F. Steckbauer 

Howitzer Company 

Roy Holly 

Bradley M. Barnes 

Loren L. Gmeiner 



Captain 



Captain . 
1st lieut. 
1st lieut. 
2d lieut . 



Captain, 
lstlieut. 
2d lieut . 



M edical Corps. 

do 

do 

Dental Corps . 
do 



Apr. 1, 1921 
Mar. 20,1921 
Nov. 23, 1920 
Dec. 15,1920 
July 13,1921 
Apr. 9, 1921 
Mar. 25,1920 
Nov. 2, 1921 
Mar. 9, 1920 

do 

Mar. 8,1920 
June 16,1921 
June 1, 1921 
July 8, 1920 

do 

do 

do 



1st Battalion. 



Headquarters 

Headquarters Cofnpany . . . 

Forest H. Hines 

Wm. A. Draheim 

Company A 

Lester B. Lindsay 

James W. Lindsay 

Ralph W. Garland 

Company B 

Kirk W. White 

William H. Zumach . . . 

Ray C. Rolain 

Company C 

Edward J. Schmidt — 

Frank P. Khail, jr 

R. chard Arndt 

Company D 

Frederick W. Hoffman 

Iveaux T. Millar 

Leonard O. Jacobs..... 



Major. .. 
1st lieut. 



Captain. 
1st lieut. 
2d lieut . 



Captain 
1st lieut 
2d lieut . 



Captain. 
1st lieut. 
2d lieut . 



Captain 
1st lieut 
2d lieut. 



Apr. 1, 1921 
May 6, 1920 
Apr. 1, 1921 
Sept. 16, 1921 
Apr. 28,1920 
Feb. 26,1921 
June 4, 1921 
June 18, 1921 
May 7, 1920 

do 

do 

do 

May 20,1920 

do 

Oct. 4,1921 

do 

Mar. 10,1920 

do 

Apr. 28,1921 
Apr. 25,1921 



Ripon. 

Do. 

Racine. 

Jefferson. 

512 So. 6th, La Crosse. 
Ripon. 

Oconto. 

Do. 



Oshkosh. 

Do. 

Do. 



Waupaca. 

Do. 

Do. 

Do. 



Crandon. 

Neenah. 

Crandon. 

Neenah. 

Marinette. 

Do. 

Do. 

Do. 

Rhinelander. 

Do. 



Manitowoc. 

Do. 

Do. 

Do. 

Appleton. 

Do. 

Do. 

Do. 



2d Battalion. 



Headquarters 

Headquarters Company. 
Emil G. Prellwitz . . . 

Ray E. Searle 

John L. TTstruck 

George S. Splitt 

Company E 

Harold W. Baker — 
Chester J. Garrity . . . 

Samuel Gauslin 

Company F 

Eitel F. Meyer 

Christ Reinhardt 

Elmei Storbeck 

Company G 

Frank E. Boyle 

Joseph A. McCaffrey. 

Herman H. Nack 

Company H 

Wilber R. Winch. . . . 

Fred Peterson 

John C. Melcher 



Major 

Captain... 
1st lieut... 

2d lieut . . . 



I., P., 

officer. 
S. O 



Captain. 
1st lieut. 
2d lieut . 



Captain. 
1st lieut. 
2d lieut . 



Captain . 
1st lieut. 
2d lieut . 



Captain . 
1st lieut. 
2d Leut . 



and 



July 10,1920 
Feb. 2. 1920 
July 10,1920 
Feb. 2, 1920 



do 

Mar. 8, 1920 

do 

June 28,1921 
July 16,1921 
June 3, 1920 

do 

do 

Oct. 5, 1921 
Jan. 9, 1920 

do 

Jan. 12,1921 
May 25,1921 
June 25,1920 
Nov. 16,1921 
July 9, 1921 
Oct. 4, 1921 



Ripon. 

Do. 

232 E. Fond du Lac St., Ripon. 
Ripon. 

Do. 



Do. 

Oshkosh. 

Do. 

Do. 

Do. 

Sheboygan. 

Do. 

Do. 

1324 Virginia Ave., Sheboygan. 
Oconomowoc. 



Do. 

Do. 

Menasha. 



Do. 



269 

Wisconsin — Continued . 



Organization and name of officer. 


Rank. 


Assignment. 


Date of 
Federal 
recognition. 


Address or location. 


64 TK INFANTRY BRIGADE— 










Continued. 










127th Infantry— Continued. 










3d Battalion. 
















Apr. 28,1921 


Whitewater. 








Mar. 19,1920 


Milwaukee. 








Apr. 28,1921 


Whitewater. 




lstlieut.. . 




Apr. 22,1921 


231 24th St., Milwaukee. 








do 


794-2- Astor St., Milwaukee. 








Feb. 23,1920 


Milwaukee. 








do 


271J 17th St., Milwaukee. 




1st lieut. . . 




Feb. 24,1921 


943 Grand Blvd., Milwaukee. 




2d lieut . . . 




Dec. 9, 1920 


868 23d St., Milwaukee. 








Mar. 19,1920 


Milwaukee. 








do 


566 Grove St., Milwaukee. 








May 6, 1921 


902 13th Ave., Milwaukee. 








Nov. 1, 1921 


Box 698, Milwaukee. 









Apr. 30,1920 


Waukesha. 


Harry J. Welch 






May 12, 1921 


319 E. Main St., Waukesha. 








July 11, 1921 


521 Maple Ave., Waukesha. 


Otto F. Duecker 


2d lieut . . . 




Dec. 27.1921 


1031 White Rock Ave., Waukesha. 








July 7, 1920 


Fond du Lac. 








Jan. 11,1921 


Do. 








Jan. 22,1921 


Do. 


Roy J. Kraemer 


2d lieut . . . 




Feb. 17,1921 


Do. 


128th Infantry. 










Headquai ters 






Apr. 16,1921 


West Salem. 


Glenn W. Carlock 


Colonel 


Commanding 


do 


Do. 


Paul B. Clemens 


Lieut, col . 


Executive officer. . 


May 31,1921 


447 W. Mifflin St., Madison. 


John G. Graham 


Major 


M. G. officer. 


Apr. 1, 1921 


Tomah. 


Hugh M. Fanning 


Captai n . . . 


I., P., and T. 


June 26, 1920 


1317 Avon St., La Crosse. 






officer. 






Harry G. Williams 


Captain 


Adjutant 


Apr. 1, 1921 


Mauston. 


Arney 0. Petersen 


1st lieut . . . 


Supply officer. 


Mar. 12, 1920 


Neillsville. 


William F. Hood 


Captain . . . 


Chaplain 


Apr. 1, 1921 


1408 Gumming Ave., Superior 


Medical Department Detachment... 




June 3, 1921 


Wausau. 


Jesse R. Bryant 


Major 


Medical Corps 


do 


Do. 


Arthur W. Boslough 


Captain . . . 


do 


do 


Do. 


Joseph M. Freeman 


Captain . . . 


do 




Do. 


George W. Lane 


1st lieut 


Dental Corps.. 


. . .do 


Do. 


Paul L. McDonald 


1st lieut . . 


do.... 


do 


Do. 


Headquarters Company 






Dec. 15.1919 


Tomah. 


Edward C. Van Wie 


Captain 




. . do 


Do. 


Adelbert H. Wilson 


1st lieut 




do 


Do. 


Arnold G. Schueler 


2d lieut 




do 


Do. 


Service Company 






Mar. 12,1920 


N sills ville. 


Joseph P. Haugen 


Captain . . . 




Dec. 30,1920 


Do. 


Homer J. Underwood 


1st lieut . . . 




Mar. 21,1921 


Mauston. 


Arthur J. Haugen 


2d lieut 




Apr. 22,1921 


Neillsville. 


Howitzer Company 






Mar. 17,1920 


Phillips. 


Ira A. Kenyon 


Captain 




. . do 


Do. 


Bartlett S. Jackson 


1st lieut 




July 20,1921 


Do. 


1st Battalion. 








Headquarters 






Apr. 1, 1921 


Hudson. 


Headquarters Company*. 






May 19,1921 


Do. 


Albert Nathness 


Major 




Apr. 1,1921 


Menominie. 


George R. KeUerman 


1st lieut . . . 




May 19,1921 


Hudson. 


Company A 






Mar. 5, 1920 


Menominie. 


Gordon R. Cassel 


Captain 




Jan. 22,1921 


Do. 


Arthur R. Anderson 


1st lieut . . . 




Jan. 24,1921 


Do. 


Severin Setter 


2d lieut 




July 12,1921 


Do. 


Company B 






Mar. 4,1920 


Eau Claire. 


Harvey C. Vermilyea 


Captain . . . 




do 


Do. 


William Kirscher 


1st lieut.. . 




Sept. 29,1921 


Do. 


Hans Mathiesen 


2d lieut . . . 






Do. 



92485—22 18 



270 



Wisconsin — Continued. 



Organization and name of officer. 


Rank. 


Assignment. 


Date of 
Federal 
recognition. 


Address or location. 


64TH INFANTRY BRIGADE— 










Continued. 










128th Infantry— C ontinued. 










1st Battalion — Continued. 
















Mar. 11,1920 


Marshfield. 








Nov. 15,1921 


Do. 








Jan. 26,1921 


Do. 




2d lieut . . 




Jan. 25, 1921 


Do. 








Mar. 16,1920 


Ashland. 








do 


815 8th Ave., W. Ashland. 








May 18,1921 


Rountree Ave., Ashland. 




2d lieut . . . 




June 3, 1921 


317 11th Ave. W., Ashland. 


2d Battalion. 
















Apr. 1, 1921 


Wausau. 








Mar. 15,1920 


Chippewa Falls. 








Apr. 1,1821 


Wausau. 








June 29,1921 


Chippewa Falls. 








Feb. 12,1920 


Beaver Dam. 








Oct. 28,1920 


Do. 








Dec. 11,1920 


Do. 




2d lieut . . . 




Nov. 20,1920 


Do. 








June 25,1920 


Portage. 


Roy L. Fuller . . 


Captain 




do 


Do. 


Albert J. Hamele 


1st lieut 




June 18,1921 


Do. 


Company G 






Apr. 23,1920 


Wausau. 


Frederick R. Becker 


Captain . . . 




do 


Do. . 


Donald J. McLennan 


1st lieut 




do 


Do. 


Harold H. Robertson 


2d lieut 




do 


Do. 


Company H 






July 12,1920 


Rice Lake. 


James T. Scolman 


Captain . . . 




Dec. 16,1920 


Do. 


Frank D. McCrank 


1st lieut. . . 




June 3, 1921 


Do. 


Carl 0. Holtz 


2d lieut . . . 




June 7, 1921 


Do. 


3d Battalion. 










H eadquarters 






Apr. 1, 1921 


Madison . 


Headquarters Company : 






June 28,1920 


Whitewater. 


William Smith 


Major 




Apr. 1 . 1921 


Madison . 


Phillip E. Trautman 


Captain . . . 




June 28, 1920 


Whitewater. 


Walter C. Rhode 


1st lieut . . . 




do 


316 Jefferson, Whitewater. 


George L. Brown 


2d lieut . . . 




do 


217 Jefferson, Whitewater. 


Company I 






Mar. 1, 1920 


Madison. 


Fred T. Finn 


Captain 




do 


1330 Maple St., Madison. 


Victor H. Ham 


1st lieut . . . 




July 8, 1921 


432 Spruce St., Madison. 


Edward C. Green 


2d lieut 




Mar. 1, 1920 


1435 Rutledge, Madison. 


Company K 






Mar. 2, 1920 


Monroe. 


Charles A. Schindler 


Captain 




do 


Do. 


La Verne E. Deal 


1st lieut 




do 


Do. 


Arthur H. Mackey 


2d lieut . . . 




do 


Do. 


Company L 






Mar. 30,1920 


Beloit. 


Floyd C. Henderson 


Captain 




do 


Do. 


Carl A. Sparks 


1st lieut. . . 




.Oct. 24,1921 


Do. 


William J. Huempfner 


2d lieut 




.... .do 


Do. 


Company M 






June 21,1920 


Platteville. 


Scott A. Cairy 


Captain 




do 


Do. 


William B. Shepard 


1st lieut 




July 14,1921 


Do. 


57TH FIELD ARTILLERY 








BRIGADE. 










(32d Division.) 










107th Ammunition Train. 










Headquarters 






Apr. 7, 1921 


River Falls. 


Charles A . Dawson 


Captain 




Apr. 1, 1921 


Do. 


Louis S. Doolittle 


1st lieut . . . 




do 


Do. 


Kenneth S. White 


2d lieut . . . 




do 


Do. 



271 

Wisconsin- -Continu ed . 



Organization and name of officer. 



Rank. 



Assignment. 



Date of 
Federal 
recognition. 



Address or location. 



57TH FIELD ARTILLERY 
BRIGADE— Continued. 



120th Field Artillery. 



William Martin 

Medical Department Detachment 

William E. Bannen 

Raymond J. Dalton 

J. H. Gatterdam 

James D. Young 

Headquarters Battery 

Myron S. Locke 

Ray M. Keeler 



Captain .. . 



Adjutant. 



Major 

1st lieut... 
1st lieut.. . 
2d lieut 



Medical Corps 

do 

Dental Corps 

Veterinary Corps.. 



Captain . 
1st lieut. 



Oct. 4 , 1921 
July 8, 1920 
July 9, 1920 
June 25,1920 
June 4, 1921 
Apr. 18,1921 
Apr. 28,1921 
July 16,1921 
Sept. 27, 1921 



1st Battalion. 



Headquarters 

Percival B. Slater 

Lyman B. Park 

Headquarters Detachment 
Combat Train. 

Arthur L. Oberst 

Sidney Eagleburger 

George H. Fisher 

Battery A 

Otto F. Berner 

Edward H. Koles 

George Edee 

Alvin H. Damm 

Battery B 

Carl A. Anschuetz 

John F. Knope 

Ferdinand Hirzy 

Leslie S. Bourn 

Battery C 

Harold A. Morgan 

Clarence A. Hartz 

Matthew G. Schmitt 



Major 

Captain . . . 



Adjutant. 



and 



Nov. 22,1921 

do 

June 28,1921 
Nov. 28,1921 



Captain 
1st lieut 
2d lieut . 



Captain 
1st lieut 
1st lieut 
2d lieut . 



Captain. 
1st lieu