Annual Report July 1919 – 30 June 1921

State of Adjutant General’s Office Frankfort

General Orders) No………….1) January 1 1922

1. The following list of officers, stations of units and vacancies existing in the Kentucky National Guard, is published for the information of all concerned; dates shown are of rand and federal recognition:

Commander in Chief Governor Edwin P. Morrow Frankfort U. S. Army Instructors Lt. Colonel William O. Reed, Cav., Seelbach Hotel, Louisville Lt. Colonel Charles H. Morrow, U. S. Inf., Care Adjutant General Frankfort

State Staff Corps and Departments Adjutant General’s Department Colonel Jackson Morris, Aug. 16, 1921, State Adjutant General Frankfort

Inspector General’s Department Captain Henry J. Stites, May 13, 1921, State Inspector, Louisville Trust Bldg., Louisville

Judge Advocate General’s Department Major William L. Wallace, March 8, 1921, State Judge Advocate Frankfort

Quartermaster Corps Major Thomas W. Woodyard, March 1, 1921, State Quartermaster Frankfort Captain Frank H. Lusse, July 9, 1920, U.S.P.& D.O. Frankfort Captain Jacob Smith, Jan. 24, 1921 Supt. State Arsenal Frankfort

Medical Department Major James B. Mason, M.C. May 14, 1921, State Surgeon London

Ordnance Department Captain Wiley S. Morris, Aug. 20, 1921 State Ordnance Officer Baywick

D I V I S I O N T R O O P S Headquarters 75th Infantry Brigade (To be organized) Brigade General, Major, Captain, First Lieutenant.

Headquarters Company 75th Infantry Brigade (To be organized) Captain, First Lieutenant Minimum for muster) Maintenance strength) 45 enlisted men R. A. Peace Strength)

Headquarters 149th Infantry Colonel (Vacancy) Lt. Col. Henry H. Denhardt, Aug. 2, 1921, Bowling Green Major (Vacancy) Captain William H. Cherry, Aug. 2, 1921, Bowling Green Captain (Vacancy) First Lieutenant (Vacancy)

Medical Detachment 149th Infantry, Aug. 19, 1921. Major John H. Blackburn, M. C. Aug. 19, 1921, Bowling Green Captain Eldon W. Stone, M. C. Aug. 19, 1921, Bowling Green Captain E. Wallace Barr, D. C. Aug. 19, 1921, Bowling Green 1st Lt. Xavier E. Sanders, D. C. Aug. 19, 1921, Bowling Green (Vacancy one Captain or First Lieutenant M. C.)

Chaplain 149th Infantry (Vacancy one Captain or First Lieutenant)

Headquarters Company 149th Infantry, Aug. 1, 1921. Captain Conklin H. Hinton, Aug. 3, 1921. Bowling Green

Service Company, 149th Infantry, April 6, 1921. Captain Alex M. Cheney, April 6, 1921, Bowling Green 1st Lt. Edward B. Blackwell, April 6, 1921, Bowling Green 1st Lt. Hamilton F. Graham, April 6, 1921, Bowling Green 2nd Lt. Henry J. Potter, April 6, 1921, Bowling Green

Howitzer Company 149th Infantry, June 14, 1921, Captain Drew Douglas, June 27, 1921 Corbin 1st Lt. William D. Early, Dec. 19, 1921.

HQRS. And HQRS. Company, 1st BN. 149th Infantry July 6, 1921. Major Lorenzo O. Smith, May 21, 1921 Harlan 1st Lt. Albert I. Stansbury, Sept. 25, 1920, Harlan

Company “A” 149th Infantry, Oct. 9, 1920. Captain Grover c. Bailey, Nov. 14, 1921, Pineville, 1st Lt. John A. Bingham, Oct. 9, 1920, Pineville, 2nd Lt. (Vacancy) Pineville,

Company “B” 149th Infantry July 10, 1920. Captain William E. Proctor, July 10, 1920, Morehead, 1st Lt. Charles B. Proctor, July 10, 1920, Morehead, 2nd Lt. Sheridan L. McGohan, March 23, 1921, Morehead,

Company “C” 149th Infantry Sept, 25, 1920. Captain Virgil Brook, July 16, 1921, Harlan 1st. Lt. Owen B. Money, July 19, 1921 Harlan 2nd Lt. Nathan Turner, July 20, 1921, Harlan

Company “D” 149th Infantry Captain Roy W. Easely, Apr. 14, 1921, Williamsburg, 1st Lt. Emanuel A. Woods, Apr. 14, 1921 Williamsburg, 2nd Lt. Fred Kerr, Apr. 14, 1921, Williamsburg,

HQRS and HQRS. Company 2nd BN. 149th Infantry August 17, 1921. Major Isaac Wilder, June 23, 1920, Frankfort, 1st Lt. Daniel W. Barrett, May 14, 1921, Booneville,

Company “E” 149th Infantry June 24, 1921, Captain Henry M. Holbrook, June 24, 1921, Whitesburg, 1st Lt. Elihu B. Addingtonn, June 24, 1921, Whitesburg, 2nd Lt. George W. Sizemore, June 24, 1921, Whitesburg,

Company “F” 149th Infantry May 14, 1921. Captain Charles L. Seale, May 14, 1921, Booneville, 1st Lieutenant (Vacancy) 2nd Lieutenant Henry B. Moore, May 14, 1921, Booneville,

Company “G” 149th Infantry May 4, 1921 Captain Ray H. Newett, Aug. 8, 1921, Barbourville, 1st Lt. Ben C. Herndon, June 3, 1921, Barbourville, 2nd Lt. Thomas B. Kauffman, Barbourville,

Company “H” 149th Infantry, April 16, 1921, Captain Elmer E. Dixon, April 16, 1921, Hazard 1st Lt. James M. Wooton, April 16, 1921, Hazard 2nd Lieutenant, (Vacancy) Hqrs and Hqrs Company 3rd BN. 149th Infantry November 8, 1921. Major (Vacancy) 1st Lt. Joe S. Garman, Nov. *, 1921, Smiths Grove,

Company “I” 149th Infantry, June 11, 1921. Captain Gatewood G. Smith, Oct. 22, 1921, Stanford, 1st Lt. Marshall G. Newland, Aug. 5, 1921, Stanford, 2nd Lieutenant Walls Rigsby, Stanford,

Company “K” 149th Infantry, June 11, 1921. Captain Charles F., Thomasson, June 11, 1921, Livermore, 1st Lt. Oren N. Coin, June 11, 1921, Livermore, 2nd Lt. Cameron A. Brown, June 11, 1921, Livermore,

Company “L” 149th Infantry, (Rifle Co.) (To be organized) Captain, First Lieutenant, Second Lieutenant, Minimum for muster, 50 enlisted men, Maintenance strength 65 enlisted men R.A. Peace strength, 93 enlisted men,

Company “M” 149th Infantry (Machine Gun Co) (To be organized) Captain, First Lieutenant, Second Lieutenant, Minimum for muster, 50 enlisted men, Maintenance strength 65 enlisted men R.A. Peace strength, 78 enlisted men,

113th Ammunition Train (To be organized) Captain, First Lieutenant, Second Lieutenant, Minimum for muster, 50 enlisted men, Maintenance strength 65 enlisted men R.A. Peace strength:

Headquarters 138th Field Artillery (To be organized) Colonel, Lieutenant Colonel, Captain, First Lieutenant

Medical Detachment 138th F.A. (To be organized) Major, 4 Captains, or First Lieutenants, 2 M. C. 1 D. C., 1 V. C. Minimum for muster, Maintenance strength: 29 enlisted men R.A. Peace strength

Chaplain, 138th Field Artillery (1 Captain or First Lieutenant)

Headquarters Battery, 138th Field Artillery (To be organized) Captain, First Lieutenant, Minimum for muster ) Maintenance strength) 46 enlisted men R.A. Peace strength )

Service Battery, 138th Field Artillery (To be organized) Captain, First Lieutenant, Second Lieutenant, Second Lieutenant, Minimum for muster, 50 enlisted men Maintenance strength, 65 enlisted men R.A. Peace strength, 103 enlisted men

Headquarters 1st BN. 138th Field Artillery. Major Ellerbe W. Carter, Armory 6th & Walnut Sts., Louisville, Captain (Vacancy) First Lieutenant (Vacancy) First Lieutenant (Vacancy)

Hdqrs. Detacht. & Combat Train, 1st Bn 138th Field Artillery October 1, 1921. Captain John R. C. Norman, June 2, 1920, Armory 6th & Walnut Sts., Louisville, 1st Lt. Howard R. Norman, Oct. 12, 1921, Armory 6th & Walnut Sts., Louisville, 2nd Lieut. Edwin B. Kirk, Oct. 19, 1921, Armory 6th & Walnut Sts., Louisville,

Battery “A” 138th Field Artillery, July 1, 1921, Captain Robert Cain, Jan. 15, 1921, Armory 6th & Walnut Sts., Louisville, 1st Lt. Frederick H. Kornfeld, Jan. 15, 1921, Armory 6th & Walnut Sts., Louisville, 1st Lt. Charles L. Smith, Dec. 1, 1921 Armory 6th & Walnut Sts., Louisville, 2nd Lieutenant, (Vacancy)

Battery “B” 138th Field Artillery, Aug. 3, 1921, Captain George W. Briggs, Aug. 3, 1921, Armory 6th & Walnut Sts., Louisville, 1st Lt. Sterling S. Harrison, Aug. 3, 1921, Armory 6th & Walnut Sts., Louisville, 1st Lt. William E. Glass, Aug. 3, 1921, Armory 6th & Walnut Sts., Louisville, 2nd Lieutenant, (Vacancy)

Battery “C” 138th Field Artillery, Aug. 17, 1921, Captain Richard N. Holmes, Sept. 24, 1921, Armory 6th & Walnut Sts., Louisville, 1st Lt. Bennett A. Gray, Aug. 17, 1921, Armory 6th & Walnut Sts., Louisville, 1st Lt. Woodford H. Dulaney, Nov. 3 1921, Armory 6th & Walnut Sts., Louisville, 2nd Lieutenant (Vacancy)

Hqrs? 2nd BN. 138th Field Artillery (To be organized) Major, Captain, First Lieutenant, First Lieutenant,

Hqrs. Detacht. & Combat Train, 2nd BN. 138th Field Artillery. (To be organized) Captain, First Lieutenant, Second Lieutenant, Minimum for muster : 50 enlisted men, Maintenance strength : 65 enlisted men, R. A. Peace strength, : 85 enlisted men,

Battery “D” 138th Field Artillery Oct. 12, 1921, Captain William F. Reeser, Oct. 12, 1921, Armory 6th & Walnut Sts., Louisville, 1st Lt. John G. Heyburn, Oct. 12, 1921, Armory 6th & Walnut Sts., Louisville, 1st Lt. Alexander Heyburn, Oct. 12, 1921, Armory 6th & Walnut Sts., Louisville, 2nd Lt. Herman A. Erhart, Armory 6th & Walnut Sts., Louisville,

Batter “E” 138th Field Artillery, Dec. 1, 1921, Captain Vivvien L. Yarbrough, Dec. 1, 1921, Armory 6th & Walnut Sts., Louisville, 1st Lt. Harry A. Campbell, Dec. 1, 1921, Armory 6th & Walnut Sts., Louisville, 1st Lt. Norbert C. Wedekemper, Armory 6th & Walnut Sts., Louisville, 2nd Lt. (Vacancy)

Battery “F” 138th Field Artillery, Dec. 21, 1921, Captain George M. Chescheir, Dec. 21, 1921, Armory 6th & Walnut Sts., Louisville, 1st Lt. Everett E. Ballard, Dec. 23, 1921, Armory 6th & Walnut Sts., Louisville, 1st Lt. Stephen C. Boldt, Dec. 21, 1921, Armory 6th & Walnut Sts., Louisville, 2nd Lieut. (Vacancy)

Sanitary Company No. 137. (To be organized) (2 Captains or First Lieutenants, M.C.) Minimum for muster, 50 enlisted men, R.A. Peace strength,, Maintenance strength, 53 enlisted men,

Hospital Company No. 137. June 13, 1921, Major Benjamin A. Cockrell, M. D. June 13, 1921, Winchester, Captain Howard Lyon, M. C. June 13, 1921, Winchester, Captain George F. Doyle, M. C. June 13, 1921, Winchester, 1st Lt. Walter J. Winburn, D. C. June 13, 1921, Winchester, (Vacancies 2 Captains or First Lieutenants, 1 M. C. 1 M. A. C.)

Hospital Company No. 138. (To be organized) Major (5 Captains or 1st Lieutenants, 3 M. C. 1 D. C. 1 M. A. C.) Minimum for muster, 50 enlisted men, Maintenance strength, 65 enlisted men R. A. Peace strength, 80 enlisted men.

Veterinary Company No. 113. (To be organized) (2 Captains or First Lieutenants V. C.) Minimum for muster: Maintenance strength, 26 enlisted men R. A. Peace strength,

38th Train Headquarters (Q. M. C.) (To be organized) Major Minimum for muster: Maintenance strength, 11 enlisted men R. A. Peace strength,

Wagon Company No. 125 (To be organized) Captain, First Lieutenant. Minimum for muster: 50 enlisted men Maintenance strength, 65 enlisted men R. A. Peace strength, 98 enlisted men

Wagon Company No. 126 (To be organized) Captain, First Lieutenant. Minimum for muster: 50 enlisted men Maintenance strength, 65 enlisted men R. A. Peace strength, 98 enlisted men

38th Military Police Company 1st Lt. William L. Walker, June 27, 1921, Corbin, 2nd Lt. John v. Walker, Dec. 19, 1921. Corbin,

38th Tank Company, March 29, 1921. Captain Luis V. Crockett, Mary. 29. 1921, 4208, DeCoursey Ave., Covington, 1st Lt. William J. Fagin, Mar. 29, 1921, 4217 DeCoursey Ave., Covington, 1st Lt. Lewis L. Manson, Mary 29, 1921, 114 W. 34th St., Covington, 2nd Lt. Louis N. Palmer, Mar 29, 1921, 309 – 47th St., Covington, 2nd Lt. Charles G. Mason, Mar. 29, 1921, East End Summit Drive, Covington,

A R M Y T R O O P S HQRS & HQRS Detacht 53rd Machine Gun Squadron July 30, 1921. Major James K. Dillion, July 30, 1921, London, 1st Lt. Albert R. Perkins, July 30, 1921, London, 1st Lt. Raleigh R. Swanner, July 30, 1921, London,

Medical Detacht. 53rd Machine Gun Squadron August 20, 1921, Captain John I. Smith, M. C. Aug. 20, 1921, London, Captain Ben F. Pigg, V. C. Aug. 20, 1921, London,

Troop “A”, 53rd Machine Gun Squadron, June 2, 1921 Captain John A. Polin, June 2, 1921, Springfield, 1st Lt. Hugh B. Gregory, June 2, 1921, Springfield, 2nd Lt. Charles J. Haydon, Jr., June 2, 1921, Springfield, 2nd Lt. Joseph L. Montgomery, July 26, 1921, Springfield,

Troop “B” 53d Machine Gun Squadron, May 22, 1920. Captain James G. Eversole, Sept. 20, 1921. London, 1st Lt. Ernest Muster, Sept. 14, 1920, London, 2nd Lt. Reuben W. Owens, May 22, 1920, London, 2nd Lt. Guy Tuggle, Aug. 12, 1921, London,

Troop “C” 53rd Machine gun Squadron, July 27, 1920. Captain David L. Thompson, July 27, 1920, Louisa, 1st Lt. Charles F. See, September 11, 1920, Louisa, 2nd Lt. James E. Kiser, Aug. 13, 1921, Louisa, 2nd Lt. John P. Meade, Aug 13, 1921, Louisa,

HQRS. & HQRS Detacht. 54th Machine Gun Squadron, (To be organized) Major, First Lieutenant, First Lieutenant, Minimum for muster: Maintenance strength, 33 enlisted men R. A. Peace strength,

Medical Detacht. 54th Machine Gun Squadron (To be organized) 2 Captains or First Lieutenants, 1, M. C., 1 V. C. Minimum for muster: Maintenance strength, 10 enlisted men R. A. Peace strength,

Troop “A” 54th Machine Gun Squadron Nov. 30, 1921 Captain Carl. D. Norman, Dec. 5, 1921, Frankfort, 1st Lt. John C. Foss, Jr., Frankfort, 2nd Lt. Edmund H. Taylor Jr. III Frankfort, 2nd Lieut. (Vacancy) Frankfort,

Troop “B” 54th Machine Gun Squadron Captain Wallace G. Drummond, Monticello, 1st Lt. Harry A. Tate Monticello, 2nd Lt. Thomas E. Bates, Monticello, 2nd Lt. Thomas C. Powell, Monticello,

Troop “C” 54th Machine Gun Squadron (To be organized) Captain, First Lieutenant, Second Lieutenant, Second Lieutenant. Minimum for muster: 50 enlisted men Maintenance strength, 65 enlisted men R. A. Peace strength, 101 enlisted men

NOTE: -- “Minimum for muster” is the number of enlisted men required to be present and accepted for initial muster and inspection for Federal recognition; “maintenance strength” is the number of enlisted men that must be reached and maintained within six months after Federal recognition: “R.A. peace strength,” is the Regular Army strength to which units are to be finally recruited

January 1, 1922.

From: The Adjutant General of Kentucky:

To: Governor of Kentucky

Subject: Report on National Guard for fiscal years 1920-21.

1. There is submitted herewith a brief report on the activities of this office and the National Guard for the two year period beginning July 1, 1919, and ended June 30, 1921.

S t a t e G u a r d. (EDITOR’S NOTE: Handwritten note in margin “Active Militia”)

Subject to the draft of the National Guard of this State into the service of the on August 5, 1917, for the World War, when the State was without a military force, four infantry companies of State Guard were organized, under authority of law, for any emergencies that might arise in the State requiring the use of military forces to enforce law and order. These units were in existence on July 1, 1919, and were stationed as follows: C0; A, Louisville; Co. B. Paducah; Co. C, Lexington; Co. D, Covington; and Detachment of Infantry, Leitchfield, On account of the reorganization of the National Guard these units have been mustered out of the State service on the following dates: Co. B., September 5, 1919; Co. A, October 24, 1919; Co. C, April 29, 1920,: Co. D. March 29, 1921, and Detachment of Infantry at Leitchfield, March 29, 1921.

These units rendered good service at a time when the State was without other military protection than the Federal Government. One unit Co. D. Covington, was reorganized as the 38th Tank Company, Kentucky National Guard.

R e o r g a n I z a t I o n o f N A T I O N A L G U A R D.

The Congress of the United States having made provision in the National Defense Act of June 3, 1916, as amended by the act of June 4, 1920 for the organization and maintenance of a National Guard by the several states, the work of reorganization in accordance with allotments of units and organizations and tables of organization prescribed by the War Department was actively begun by this office in February, 1920, The first unit to be organized was Troop B, Cavalry (later designated Troop B, 53rd Machine Gun Squadron, Cavalry) at London by Captain James K. Dillion: this unit was federally recognized under date of May 22, 1920, The work of reorganization has been vigorously prosecuted by this office with the result that thirty six units have been organized in twenty months; one unit Troop D, Cavalry, Manchester, was mustered out of the service in April 1921, on account of the failure of Clay county to provide an armory and stables, There are now twenty units authorized by the War Department, remaining to be organized prior to June 30th, 1922.

REGULAR ARMY PERSONNEL

There has been detailed by the War Department for duty with the National Guard two officers and seven non-commissioned officers of the Regular Army as instructors and sergeant instructors; these officers, assisted by the sergeants, conduct correspondence schools, prepare training schedules, and make certain inspections.

CAMPS OF- FIELD TRIANING.

Twenty-seven units of the National Guard engaged in a fifteen day camp of field training at Camp Knox, Kentucky, August 21, to September 4, 1921. The training schedules ere of an intensive character, were interesting to the officers and enlisted men, were well carried out, and it was the consensus of opinion of those in charge that much progress was made. A four day school for certain selected officers and enlisted men was conducted at Camp Sherman, Ohio, and Fort Benjamin Harrison, , in June, 1921, The state was represented at the National Matches, Camp Perry, Ohio, by a rifle team from the National Guard during the late summer of both years 1920 and 1921; lact of proper preliminary training precluded a high standing in any of the events.

ACTIVE SERVICE.

From February 6th, to 10th, Co. D. State Guard, stationed at Covington, was on active service at Lexington, Ky., during the trial of Will Lockett, charged with . During the trial a mob attempted to force entrance to the Fayette County Court House, was fired on by the troops and number of persons were killed and wounded; one soldier was wounded by fire from the mob. It became necessary to send United States troops to Lexington to quell the mob spirit. The prisoner was safely conducted to Eddyville Penitentiary, after conviction, and was later executed by the proper civil authorities.

From February 12 to 29 and from March 1 to 11, 1920, Detachment State Guard, stationed at Leitchfield, Ky., served at Eddyville Penitentiary to guard against violence in the case of Will Lockett who was awaiting execution of the death sentence.

From April 1, to June 4, 1920, Detachment, State Guard, stationed at Leitchfield, Ky., was on active service at Mayfield, Ky., in connection with lawlessness in the tobacco district adjacent to that town.

From May 5, to 8, 1920, Co. D. State Guard, stationed at Covington, Ky., was on active service at Brooksville, Ky., in connection with the trial of Thomas Marksberry charged with murder.

From July 21 too 26 1920, Detachment State Guard, stationed at Leitchfield, Detachment Troop B, Cavalry N. G. and Detachment Co. B. Infantry, Morehead, were on active service at Springfield, Ky., in connection with trial of Robert Logan, charged with murder.

From July 26 to September 30, 1920, Detachments from State Guard, Leitchfield, Co. D, State Guard, Covington, Co. B, Infantry, N. G., Morehead, and Troop B, Cavalry, N. G. London, were on active service along the Kentucky West Virginia border in connection with a coal strike in the Tug River District.

From December 27th, to 30 1920, Detachments from Troop A, Cavalry, Louisville and Troop B, Cavalry, London, were on active service at Madisonville, Ky., in connection with the trial of Lee Ellison, charged with murder.

From May 14, to June 4, 1921, Co. B. Infantry, Morehead, Troop B, Cavalry, London, and Troop C, Cavalry, Louisa, with attached officers were on active service along the Kentucky – West Virginia Border in connection with a coal strike in the Tug River District.

From June 7 to 11, 1921, Troop B, 53rd Machine Gun Squadron, Cavalry of London, and a detachment of Co. A, 149th Infantry of Pineville, were on active service at Barbourville, Ky., in connection with lawless conditions existing in Knox County and adjoining territory.

During all these periods of active service the officers and enlisted men conducted themselves as soldiers and rendered loyal service to the state with considerable sacrifice to themselves. They were called away from their several civilian pursuits without warning and their response to the calls was prompt and cheerful. Private Manley Vaughan, Troop C, 53rd Machine Gun Squadron, Cavalry, Louisa, Kentucky, was killed near Borderland W. Va., in June 1921, while in pursuit of persons who had been firing during the night. (Editor’s Note: Adjacent to Pike, County, Kentucky).

STATE ARSENAL

All United States property intended for the equipment of the National Guard, not in the hands of the troops, and a small amount of State property, is stored in the State Arsenal and in one of the large rooms in the basement of the Capitol building. The United States property was issued to the United States property & disbursing officer for the State of Kentucky by the War Department, it is charged to and is accounted for by that official who is an agent of the federal government. The property in Frankfort is in the immediate charge of Captain Jacob Smith, Q.M.C. Kentucky National Guard.

AMRORIES.

The State law requires the county wherein a unit of the National Guard is stationed to furnish a suitable building or rooms for the necessary armory for assemblies and drill of the unit and for the safe storage of Federal property.

Much dissatisfaction has arisen from this provision for the reason that the counties as a rule do not furnish satisfactory accommodations, and this general failure has a tendency to discourage the maintenance of a live successful military unit, and has been the frequent cause of disbandment of units that have cost the government and the State large sums of money to organize, equip and maintain. Inasmuch as the National Guard is organized for both Federal and State purposes, and affords protection to all counties alike, it is believed that the counties should be relived of the burden and that there should be an appropriation by the State available for the payment of rental of suitable buildings, rooms and stables where there are mounted troops. The federal Government pays the troops for armory drills and for annual periods of field training; furnishes all arms, clothing and equipment, but the armory is the one thing that the State is required to furnish in addition to the men, practically everything else is provided by the United States.

FINANCIAL STATEMENT Fiscal Year ended June 30, 1920 – Expenditures, Military Fund. Salaries of personnel in A. G. O. $8,955.82 Stationary & printing 187.91 Postage, freight, express and drayage 196.42 Camps and rifle practice 77.57 Transportation troops 689.25 Telephone & Telegraph 44.41 Purchase of equipment 216.40 Medical examination fees 53.00 Allowance for armorer 12.50 Miscellaneous 331.22 $10,765.51

Active Militia Fund.

Pay 2,494.75 Subsistence 1,162.32 Transportation 1,514.95 Miscellaneous 166.29 $5,338.31

General Fund.

Miscellaneous 883.65 883.65

State Guard Fund

Pay and Subsistence 1,949.76 Purchase of Equipment 329.46 Transportation 283.70 Miscellaneous 79.05 $2,641.97

GRAND TOTAL EXPENDITURES 19,629.44 Refunds and Receipts 189.74

Fiscal Year ended June 30, 1921 - - Expenditures

Adjutant General Fund:

Salaries of personnel in A. G. O. and Arsenal, 11,166.04 Stationary & printing 99.80 Postage, freight, express and drayage 671.35 Traveling expenses 764.97 Telephone & Telegraph 302.82 Rentals 255.00 Purchase of equipment 395.14 Pay for personal services 1,304.45 Renewale and repairs 232.07 Purchase of office supplies 309.77 Purchase of meals and lodging 55.55 Water, Fuel and light 23.50 Advances and miscellaneous 1,616.53 $18,196.99

EMERGENCY FUND

Pay 9,131.48 Transportation 3,913.41 Subsistence 3,478.63 Freight, express and miscellaneous 1,107.53 $17,631.05

Grand Total Expenditures 35,828.0? Refunds and Receipts 1,737.77

BY ORDER OF THE GOVENROR:

SIGNATURE

Jackson Morris. Adjutant General.

Official.