<<

PANORAMIC PHOTOGRAPHS COLLECTION, 1899-1996

Finding aid

Call number: LPP57

Extent: 79 oversized folders and 1 small box

NOTE: Curled photographs in Box 1 are restricted.

Alabama Dept. of Archives and History, 624 Washington Ave., Montgomery, AL 36130 www.archives..gov

Container Listing

Collection: Panoramic Photographs, 1899-1996 Location: LPP57

Folder Description and dates I. MILITARY – WORLD WAR I (late 1917-1919) A. Camp Sheridan: Folder 1 9th Infantry Division Staff, 1918 Headquarters Troop, September 7, 1918 (2) Folder 2 9th Battalion (colored) Co. A (2) Co. B (2) Co. C (2) Co. D (2) Co. E (2) Camp (2) Folder 3 26th Machine Gun Battalion Co. A – standing, September 11, 1918 Co. B – sitting, September 1918 (2) Co. C – sitting, September 1918 (2) Co. C – standing, September 11, 1918 Co. D – sitting, September 1918 Co. D – standing, September 7, 1918 Co. A & B camps, July 18, 1918 Headquarters detachment – wagons, July 28, 1918 (2) Folder 4 27th Machine Gun Battalion Entire battalion, October 22, 1918 (3) Folder 5 37th Infantry Division Massed Bands, December 4, 1917 Massed bands, December 5, 1917 (2) Headquarter’s buildings, November 14, 1917 Headquarter’s buildings, December 15, 1917 Field hospital and Ambulance Co., November 14, 1917 Folder 6 45th Infantry Regiment (folder 1 of 2) Officers, July 10, 1918 (2) Headquarters Co., September 15, 1918 oversized Headquarters Co., July 3, 1918 (2) Co. A – July 3, 1918 (2) Co. B – standing, July 11, 1918 (2) Co. B – sitting, July 2, 1918 (2) Co. C – standing, July 9, 1918 (2) Co. C – sitting, July 2, 1918 (2) Co. D – August 10, 1918 Co. E – August 12, 1918 (2)

I. MILITARY – WORLD WAR I (late 1917-1919) [continued] A. Camp Sheridan [continued] Folder 5 [cont.] Co. F – July 6, 1918 Folder 6 45th Infantry Regiment (folder 1 of 2 – continued) Co. G – July 9, 1918 (2) Co. H – July 10, 1918 (2) Co. I – kneeling, August 8, 1918 (2) Co. I – standing, July 17, 1918 (2) Folder 7 45th Infantry Regiment (folder 2 of 2) Co. K – August 12, 1918 Co. L – July 2, 1918 (2) Co. M – July 2, 1918 (2) Machine Gun Co. – July 2, 1918 Demonstration Platoon – September 15, 1918 45th Infantry Band – August 14, 1918 General view of 45th Infantry camp, July 5, 1918 (2) Co. A & B in camp, August 20, 1918 (2) Co. C & D in camp, July 18, 1918 Co. E & F in camp, July 18, 1918 Co. I & K in camp, July 18, 1918 Co. L & M in camp, July 18, 1918 Division Officers at Headquarters, July 30, 1918 (2) Supply Co., August 10, 1918 45th and 46th Infantry singing contest, July 27, 1918 Folder 8 46th Infantry Regiment (folder 1 of 2) Officers of the 46th Infantry (2) Officers of Headquarters Co. (2) Headquarters Co., July 8, 1918 (2) Headquarters Co. (2) Co. A, July 9, 1918 (2) Co. B, July 2, 1918 Co. B – Boxing instruction, August 1918 Co. C – standing, July 3, 1918 (2) Co. C – sitting, July 3, 1918 (2) Co. D – July 2, 1918 Co. D – Physical Training, August 1918 Co. E – July 11, 1918 (2) Co. F – July 11, 1918 (2) Co. G – July 30, 1918 Co. H – July 11, 1918 (2) Co. H – September 5, 1918 oversized

LPP 57 Folder Description and dates I. MILITARY – WORLD WAR I (late 1917-1919) [continued] A. Camp Sheridan [continued] Folder 9 46th Infantry Regiment (folder 2 of 2) Co. I – July 11, 1918 (2) Co. K – July 11, 1918 (2) Co. M – July 15, 1918 (2) Machine Gun Co. – sitting, July 24, 1918 (2) Machine Gun Co. – standing, July 24, 1918 (2) Machine Gun Co. – September 6, 1918 oversized Band Co. – July 2, 1918 Battalion Review, July 2, 1918 (2) 2nd Battalion Review, July 10, 1918 Co. C & D camps, July 17, 1918 (2) Co. E & F camps, July 17, 1918 (2) Co. G & H camps, July 17, 1918 (2) Co. I & K camps, July 17, 1918 (2) General view of 46th Infantry camp (2) 46th Infantry Baseball team, August 3, 1918 Medical Detachment, July 22, 1918 45th and 46th Infantry singing contest, July 27, 1918 Folder 30 “46th U.S. Infantry, Lt. Col. S.A. Price, Commanding, Camp Sheridan, Ala., Sept. 11th 1918.” Folder10 67th Infantry Regiment Officers of the 67th Infantry, October 30, 1918 (F. Scott Fitzgerald) Headquarters Co, October 23, 1918 (3) (includes F. Scott Fitzgerald) 67th Infantry on Parade Field, October 26, 1918 (3) Co. A – October 25, 1918 (3) Co. B – October 28, 1918 Co. G – November 2, 1918 Machine Gun Co. – October 24, 1918 (2) Machine Gun Co. in field, November 6, 1918 Signal Platoon – October 30, 1918 Co. A & B camps, August 21, 1918 (2) Co. E camp, August 21, 1918 Co. F camp, August 21, 1918 Co. G & H camps, August 21, 1918 Co. I camp, August 22, 1918 Co. K camp, August 22, 1918 Co L & M, August 21, 1918 Machine Gun Co. camp, August 23, 1918 Supply Co. camp, August 23, 1918 67th Infantry camp, September 1918

LPP 57 Folder Description and dates I. MILITARY – WORLD WAR I (late 1917-1919) [continued] A. Camp Sheridan [continued] Folder 11 68th Infantry Regiment Officers of 68th Infantry, September 28, 1918 Co. F – September 21, 1918 Co. A & B camps, August 16, 1918 (2) Co. C & D camps, August 15, 1918 (2) Co. E & F camps, August 17, 1918 Co. H & I camps, August 19, 1918 (2) Co. K & L camps, August 20, 1918 (2) Folder 12 74th Infantry Regiment, 37th Infantry Division (1st ) Officers, November 14, 1917 (2) 74th Infantry camp, November 14, 1917 Folder 13 112th Field Signal Battalion 112th Field signal Battalion, January 19, 1918 (2) Co. A – March 9, 1918 (2) Co. B – April 1918 (2) Co. C – March 16, 1918 Folder 14 112th Military Police Company MP camp, November 14, 1917 (2) MP camp, August 20, 1918 (2) Unit photograph, April 12, 1918 (2) Folder 15 112th Engineer Regiment Headquarters Co. – April 1918 (2) Co. A – April 1918 (2) Co. B – April 1918 (2) Co. C – April 1918 (2) Co. D – April 1918 (2) Co. E – April 1918 (2) Co. F – April 1918 (2) Folder 16 112th Ammunition Trains Officers, April 1918 (2) Headquarters Co. – April 1918 (2) Co. A – April 1918 (2) Co. A – standing, April 1918 Co. B – April 1918 Co. C – April 1918 (2) Co. D – with hats, April 1918 Co. D – without hats, April 1918 Co. E – April 1918 (2) Co. E – mounted, April 1918 (2) Co. F – April 1918 (2)

LPP 57 Folder Description and dates I. MILITARY – WORLD WAR I (late 1917-1919) [continued] A. Camp Sheridan [continued] Folder 16 [cont.] Co. F – mounted, April 1918 (2) Co. G – April 1918 (2) Wagon Train, April 1918 (2) Mounted Battery, April 1918 (2) 112th Ammunition Trains camp, November 17, 1917 (2) Folder 17 134th Machine Gun Battalion Co. B – January 1918 (2) 134th Machine Gun Battalion, January 14, 1918 oversized (2) Folder 18 134th Field Artillery Regiment Officers, March 1918 (2) Headquarters Battery – February 1918 (2) Folder 18 134th Field Artillery Regiment (continued) Battery A – February 1918 (2) Battery B – with hats, February 1918 (2) Battery B – without hats, February 1918 (2) Battery C – February 1918 (2) Battery D – February 1918 (2) Battery E – February 1918 (2) Battery F – February 1918 (2) Band – January 1918 (2) 1st Battalion, March 1918 1st Battalion, March 1918 Folder 19 135th Machine Gun Battalion Officers, December 4, 1917 (2) Co. A – December 4, 1917 (2) Co. B – December 4, 1917 (2) Co. C – December 4, 1917 (2) 135th Machine Gun Battalion, January 1918 Folder 20 136th Machine Gun Battalion Officers – standing, March 19, 1918 (2) Battalion standing, January 1918 (2) Headquarters Co. – February 16, 1918 (2) Headquarters Co. – March 19, 1918 Co. B – February 21, 1918 (2) Co. C – February 16, 1918 (2) Folder 21 136th Field Artillery Regiment Entire unit, January 1918 oversized Officers – March 1918 (2) Headquarters Co. – March 1918 (2) Battery A – March 1918 (2)

LPP 57 Folder Description and dates I. MILITARY – WORLD WAR I (late 1917-1919) [continued] A. Camp Sheridan [continued] Folder 21 [cont.] Battery A – December 16, 1917 oversized (2) Battery B – March 1918 (2) Battery C – March 1918 (2) Battery D – March 1918 (2) Battery E – March 1918 (2) Battery F – March 1918 (2) Medical detachment – March 1918 (2) Supply Co. – March 1918 Band – October 18, 1917 (2) 136th Field Artillery camp, November 27, 1917 and January 1, 1918 Folder 22 145th Infantry Regiment Headquarters Co. – May 1918 (2) Co. A – March 2, 1918 (2) Co. D – May 16, 1918 Co. E – February 13, 1918 (2) Co. E – May 1918 Co. F – May 1918 (2) Co. F – in camp, January 1918 oversized (2) Co. G – May 1918 Co. G – in camp, January 1918 (2) Co. H – May 1918 (2) Co. I – May 1918 Co. K – May 1918 Co. L – May 1918 Co. M – December 13, 1917 (2) Machine Gun Co. – May 1918 Machine Gun Co. – February 13, 1918 oversized (2) Supply Co. – May 1918 Supply Co. – February 12, 1918 oversized (2) Supply trains, January 2, 1918 (2) Folder 23 146th Infantry Regiment (folder 1 of 2) Officers – May 1918 (2) Headquarters – May 1918 Co. A – May 1918 (2) Co. A – December 6, 1917 oversized (2) Co. A – March 2, 1918 oversized (2) Co. B – May 1918 Co. B – December 5, 1917 oversized (2) Co. C – May 1918 (2)

LPP 57 Folder Description and dates I. MILITARY – WORLD WAR I (late 1917-1919) [continued] A. Camp Sheridan [continued] Folder 23 [cont.] Co. D – May 1918 (2) Co. D – December 5, 1917 oversized (2) Co. E – May 1918 (2) Co. E – December 5, 1917 oversized (2) Co. E – February 16, 1918 oversized (2) Folder 24 146th Infantry Regiment (folder 2 of 2) Co. F – May 1918 (2) Co. G – May 1918 (2) Co. G – December 5, 1917 oversized (2) Co. H – May 1918 (2) Co. H – February 16, 1918 oversized (2) Co. I – May 1918 (2) Co. K – December 6, 1917 oversized (2) Co. L – May 1918 (2) Co. M – May 1918 (2) Co. M – February 2, 1918 oversized (2) Machine Gun Co. – May 1918 (2) Folder 24 146th Infantry Regiment (folder 2 of 2 – continued) Supply Co. – May 1918 (2) Folder 25 147th Infantry Regiment Co. B – March 1918 (2) Model Co. – February 27, 1918 (2) School of English, February 1918 (2) 147th Infantry camp, November 17, 1917 Folder 26 148th Infantry Regiment (folder 1 of 2) Headquarters Co. – February 1918 (2) Non-commissioned Officers, March 1918 Co. A – January 1918 Co. A – camp, December 19, 1917 oversized (2) Co. A – Basketball team, March 1918 Co. B – January 1918 (2) Co. B – camp, December 17, 1917 oversized (4) Co. C – February 1918 (2) Co. C – camp, December 17, 1917 oversized (4) Co. D – camp, December 1917 (2) Co. E – January 1918 (2) Co. E – Non-commissioned staff, February 1918 (4) Co. E – Inspection, February 1918 (2) Folder 27 148th Infantry Regiment (folder 2 of 2) Co. F – January 1918 (3)

LPP 57 Folder Description and dates I. MILITARY – WORLD WAR I (late 1917-1919) [continued] A. Camp Sheridan [continued] Folder 27 [cont.] Co. G – January 1918 Co. H – January 1918 (2) Co. I – January 1918 (2) Co. I – camp, December 1917 (2) Co. K – January 1918 Co. K – January 1918 Co. K – December 14, 1917 (2) Co. L – January 1918 (3) Co. L – December 14, 1917 oversized (2) Co. M – with hats on, February 1918 (2) Co. M – with hats off, February 1918 (2) Supply Co. – January 1918 Machine Gun Co. – January 1918 (2) Supply team – January 1918 (2) 148th Infantry camp – December 2, 1917 148th Panorama camp, December 6, 1917 oversized Folder 28 209th Engineer Regiment 209th Engineers forming castle, 1919 Officers, October 30, 1919 (3) Headquarters detachment, October 30, 1919 Folder 28 209th Engineer Regiment (continued) Co. B – September 7, 1918 Co. C – October 29, 1918 (2) Co. C – November 3, 1918 Folder 29 Base Hospital Base hospital # 132 Staff, November 6, 1918 (2) Base hospital # 133 Staff, November 6, 1918 Base hospital staff, August 3, 1918 Base hospital building, August 3, 1918 (2) Base hospital building, March 1918 (2) Base hospital, Camp Sheridan, Montgomery, Alabama, 1918-1919. 1800 bed hospital, 2000 patients during flu epidemic. From the Camp Sheridan Base Hospital records. Box 1 Base Hospital 89, Camp Sheridan, Alabama. From the Camp Sheridan Base Hospital records. [Photograph is curled and therefore restricted.] Folder 30 Auxiliary Remount Depot Auxiliary Remount Depot # 312, April 3, 1918 (4) Wagon Co. Remount Depot Aerial view of stockyards

LPP 57 Folder Description and dates I. MILITARY – WORLD WAR I (late 1917-1919) [continued] A. Camp Sheridan [continued] Folder 31 Camp Sheridan miscellaneous numbered units 9th Sanitary Train, September 1918 (2) 9th Sanitary Train, October 2, 1918 oversized 62nd Field Artillery Headquarters, January 1918 (2) 73rd Infantry Brigade camps, January 17, 1918 108th Co. A, January 1918 135th Field Artillery camp, November 27, 1917 209th Sanitary Train, October 1918 Folder 32 Camp Sheridan miscellaneous units (folder 1 of 2) Quartermaster Corps Detachment, July 3, 1918 Quartermaster Corps, January 4, 1918 Unidentified unit, December 22, 1917 (2) Unidentified unit, December 22, 1917 (2) Unidentified unit, November 1917 Artillery officers, November 1, 1918 (3) Baker Co. #311, February 4, 1918 Folder 33 Camp Sheridan miscellaneous units (folder 2 of 2) Co. A development camp, August 1918 Co. B development camp, August 1918 (2) Engineer depot men, July 8, 1918 (2) Conservation and Reclamation Co., September 1918 Colonel Clark and Staff Inspection Street Sanitary Train, August 30, 1918 (2) Inspection Street Sanitary Train, August 30, 1918 (2) Inspection Street Sanitary Train, August 31, 1918 (2) Inspection Street Sanitary Train, August 31, 1918 (2) Folder 63 Camp Sheridan miscellaneous units, from the Robert F. Bagley Collection 2nd Ala. Infantry band, September 12, 1917 (Montgomery Advertiser photo) Folder 34 Camp Sheridan scenes Females in uniform by automobiles, August 1918 Government YMCA school, August 1918 Truck driving course, October 7, 1918 Inspection, March 1918 (2) Inspection, March 1918 (2) Inspection, March 1918 (2) Inspection, March 1918 (2) Sewing shop House moving, August 3, 1918 Knights of Columbus building # 2, Sunday, July 4, 1918 Pup tents, August 1918 Military Field Mass, Thanksgiving, November 29, 1917

LPP 57 Folder Description and dates I. MILITARY – WORLD WAR I (late 1917-1919) [continued] A. Camp Sheridan [continued] Folder 34 [cont.] Alabama Boys Contingent at Camp Sheridan, December 17, 1918 Folder 47 Aerial view of camp (unlabeled)

I. MILITARY – WORLD WAR I (late 1917-1919) [continued] B. Camp McClellan, Anniston, AL Folder 35 104th Engineer Regiment, 29th Infantry Division 104th Engineer Regiment, March 15, 1918 Co. A – Non-commissioned Officers, May 1918 Co. A – February 15, 1918 Co. B – Non-commissioned Officers, May 1918 Co. C – February 9, 1918 Co. D – Non-commissioned Officers, May 1918 Co. E – March 6, 1918 Co. F – January 20, 1918 Co. F – Officers and Non-commissioned Officers, February 1918 104th Engineer Train, May 1918 Quarters, January 1918 Quarters, January 13, 1918 Folder 36 104th units, 29th Infantry Division 104th Ammunition Train, February 11, 1918 Horse section, Jacksonville, AL, February 14, 1918 Quarters of 104th Ammunition Train, January 1918 Quarters of 104th Signal and Field Battalion, January 1918 Co. A – Motor Supply Train, March 24, 1918 Co. B – Motor Supply Train, May 24, 1918 104th Motor Supply Train, February 27, 1918 Folder 37 110th, 111th, 112th Machine Gun Battalion, 29th Infantry Division 110th Machine Gun Battalion, Co. C, November 1917 111th Machine Gun Battalion, Co. B, January 23, 1918 111th Machine Gun Battalion Quarters, January 23, 1918 112th Machine Gun Battalion, Co A, March 2, 1918 112th Machine Gun Battalion, Co. C, March 31, 1918 Folder 38 111th, 112th Heavy Field Artillery Regiment (New Jersey National Guard) Battery B, 111th Infantry, May 4, 1918 Battery F, 111th Infantry, November 1917 Headquarters Co., 112th Heavy Field Artillery, January 22, 1918 Headquarters Co., 112th Infantry, February 6, 1918 (2) Battery A, 112th Infantry, January 14, 1918 Battery B, 112th Infantry, December 1917 Battery C, 112th Infantry, January 21, 1918 Battery D, 112th Infantry, April 13, 1918 Battery E, 112th Infantry, March 13, 1918

LPP 57 Folder Description and dates I. MILITARY – WORLD WAR I (late 1917-1919) [continued] B. Camp McClellan, Anniston, AL [continued] Folder 38 [cont.] Battery F, 112th Infantry, March 27, 1918 Camp, 112th Infantry, January 1918 Quarters, 112th Infantry, January 1918 Quarters, 112th Infantry, January 1918 Gun Park and Picket line, January 1918 Folder 39 113th Infantry Regiment, 29th Infantry Division Co. A – February 11, 1918 Co. C – February 10, 1918 Co. D – February 10, 1918 Co. F – February 10, 1918 Co. L – March 3, 1918 Co. M – March 17, 1918 Machine Gun Company, February 5, 1918 Officers of 1st Battalion, February 5, 1918 Folder 40 114th Infantry Regiment, 29th Infantry Division Co. A – February 28, 1918 Co. D – March 23, 1918 Co. E – February 19, 1918 Co. F – February 19, 1918 Co. G – March 23, 1918 Co. H – March 30, 1918 Co. I – April 21, 1918 Co. M – February 1918 Machine Gun Co., January 19, 1918 Supply Co., January 19, 1918 Supply Train, February 1918 Ambulance Co., March 1, 1918 Camp, February 10, 1918 Folder 41 115th Infantry Regiment, 29th Infantry Division Co. D – January 15, 1918 Co. E – January 27, 1918 Co. F – March 16, 1918 Co. G – January 27, 1918 Co. I – February 1918 Co. K – April 14, 1918 Co. M – April 24, 1918 115th Field Hospital (1st VA), February 28, 1918 115th Infantry, oversized, January 26, 1918 Folder 42 116th Infantry Regiment, 29th Infantry Division Co. l – February 8, 1918 Machine Gun Co., May 12, 1918 Field Hospital, February 28, 1918 (2)

LPP 57 Folder Description and dates I. MILITARY – WORLD WAR I (late 1917-1919) [continued] B. Camp McClellan, Anniston, AL [continued] Folder 43 Detention Camp Detention camp # 1, black, September 1, 1918 (2) Detention camp Recruit Detachment, white, May 1918 (2) Folder 44 Base Hospital Medical Officers, Staff, February 4, 1918 Nurses, April 18, 1918 (2) Nurses, August 22, 1918 (2) Medical Detachment, April 1918 (2) Folder 45 3rd Officers Training School 3rd Officers Training School camp, February 4, 1918 Infantry Division, March 31, 1918 Artillery Division, Jacksonville, AL, March 25, 1918 (2) Folder 46 29th Infantry Division miscellaneous Headquarters Troop, March 19,1 918 29th Division Review, front view, February 18, 1918 29th Division Review, side view, February 18, 1918 29th Division Review, men, February 18, 1918 Oversized battalion group, December 1917 Folder 47 Miscellaneous units 20th Ambulance Co., mounted, 6th Division Regulars, March 25, 1918 Battery C, 35th Field Artillery Regiment, September 2, 1918 Supply Co., 35th Field Artillery Regiment, August 30, 1918 57th Brigade Recruitment Detachment, May 1918 (2) Detachment, 58th Brigade, April 1918 (2) 120th Ordnance Depot Co & 423 Engineers Depot, March 13, 1918 (2) Bakery Co. # 309, April 20, 1918 (2) Motor Truck Co. # 333, May 4, 1918 Auxiliary Remount Depot # 309, February 13, 1918 12th Ammunition Train Commissioned and Noncommissioned Officers Folder 48 Unidentified units, 29th Infantry Division Company in front of tents, November 14, 1918 Company in front of tents and building, November 14, 1918 Company in front of buildings, November 14, 1918

C. World War I Camps in the South Folder 49 Camp Wheeler, Georgia – 116th and 117th Field Artillery 116th Field Artillery Regiment, Battery F, February 16, 1918 117th Field Artillery Regiment – Field and Staff, 1918 117th Field Artillery Regiment – Regimental officers, 1918 117th Field Artillery Regiment – Captains, 1918

LPP 57 Folder Description and dates I. MILITARY – WORLD WAR I (late 1917-1919) [continued] C. World War I Camps in the South [continued] Folder 49 [cont.] 117th Field Artillery Regiment – Sergeants, 1918 117th Field Artillery Regiment – Corporals, 1918 117th Field Artillery Regiment – Headquarters Co., 1918 117th Field Artillery Regiment – Battery A, 1918 117th Field Artillery Regiment – Battery B, 1918 117th Field Artillery Regiment – Battery C, 1918 117th Field Artillery Regiment – Battery D, 1918 117th Field Artillery Regiment – Battery E, 1918 117th Field Artillery Regiment – Battery F, 1918 117th Field Artillery Regiment – Supply Co., 1918 Folder 50 Camp Wheeler, Georgia – miscellaneous units 106th Sanitary Train – Officers, February 25, 1918 106th Sanitary Train – February 16, 1918 106th Sanitary Train, Ambulance Co. # 124, August 1918 106th Ammunition Train (formerly 2nd Ala. Infantry), January 25, 1918 106th Ammunition Train, Horse Battalion, Co. E and F 123rd Infantry Regiment, 1918 123rd Infantry Regiment, 2nd Battalion, March 21, 1918 (2) 123rd Infantry Regiment, Co. H (1st Ala. Infantry), n.d. Folder 51 Camp Zachary Taylor, Kentucky 3rd Co., 1st Battalion, 159th Depot Brigade, August 1918 8th Co., 2nd Battalion, 159th Depot Brigade, May 6, 1918 (2) 9th Co., 3rd Battalion, 159th Depot Brigade, August 1918 12th Co., 3rd Battalion, 159th Depot Brigade, (Steuben Co., Indiana), August 1918 Camp of 4th, 159th Depot Brigade E. Chicago Platoon, 21st Co., 6th Bn., 159th Depot Brig., May 1918 (2) Vigo County, Indiana, May 1918 (2) Vigo County, Indiana, with hats, May 1918 (2) 1st Section, 27th Co., 7th Battalion, 159th Depot Brigade, May 1918, (2) 40th Co., 10th Battalion, 159th Depot Brigade, May 1918 (2) Officers, 1st Regiment, Field Artillery Replacement Depot, Aug. 1918 Battery B, 12th Battalion, Field Artillery Replacement Depot, August 1918 Battery C, 12th Battalion, Field Artillery Replacement Depot, August 1918 Folder 52 Miscellaneous camps in the South Camp Gordon, Georgia – Central Officers Training School, November 11, 1918 Camp Gordon, Georgia – Co. E, 106th Ammunition Train, 31st Div. Box 2 Camp Knox, Kentucky – 67th Field Artillery, 23 November 1918 [Print is curled and therefore restricted]

LPP 57 Folder Description and dates I. MILITARY – WORLD WAR I (late 1917-1919) [continued] C. World War I Camps in the South [continued] Folder 52 Fort McPherson, Georgia – University of Alabama boys at training camp, 1917 (2) Fort McPherson, Georgia – Auburn men at Officers Training camp, May 31, 1917 Camp Sevier, Greenville, South Carolina – Tennessee Field Hospital, 30th Division, October 1917 Camp Sevier, Greenville, South Carolina – Battery E, 113th Field Artillery, 30th Division, March 1918 Camp Stanley, Texas – Officers and Non-commissioned officers graduation (Texas National Guard), December 6, 1918 Camp Travis, San Antonio, Texas – Headquarters Co., 357th Infantry, from LPR239, Houston Colston Stokes Papers Box 1 151st 152nd Infantries, Camp Shelby, Mississippi (photomechanical print) From the Elmer Leroy Goyette papers. [Print is curled and therefore restricted.]

D. World War I Camps in the North Folder 53 Camp Robinson, Sparta, Wisconsin Camp, 161st Artillery Brigade, June 1918 311thTrench Mortar Battery, June 1918 331st Field Artillery Regiment, oversized, June 1918 Officers, 332nd Field Artillery Regiment, June 1918 Supply Co., 332nd Field Artillery Regiment, June 1918 Folder 54 Miscellaneous camps in the North Connecticut – Home Guard, Winstead, Connecticut, n.d. Connecticut – Home Guard, New Hartford, Connecticut, n.d. Illinois – Fort Sheridan, ROTC, June 1918 Indiana – Camp Rose, Terre Haute, 1st Training Detachment Indiana – 2nd Rose Polytechnic Institute, Training Detachment, September 25, 1918 Indiana – Student Training Corps, Rose Polytechnic Institute, December 10, 1918 Indiana – Student Training Corps, Rose Polytechnic Institute, downtown Terre Haute, December 10, 1918 Indiana – Clinton County Soldiers, Frankfurt, Indiana, October 5, 1917 Indiana – Clinton County Soldiers, Frankfurt, Indiana, March 29, 1918 Indiana – Clinton County Soldiers, Frankfurt, Indiana, April 27, 1918 Indiana – Clinton County Soldiers, Frankfurt, Indiana, July 25, 1918 Indiana – Clinton County Soldiers, Frankfurt, Indiana, August 26,1918 New Jersey – Camp Merrit, Lt. Governor Nathan Miller and Welcome Home Delegation for 167th Infantry Regt., April 26, 1919 New Jersey – Camp Merrit, Co. B, 167th Infantry Regt., April 1919

LPP 57 Folder Description and dates I. MILITARY – WORLD WAR I (late 1917-1919) [continued] D. World War I Camps in the North [continued] Folder 54 [cont.] Ohio – Camp Sherman, Base hospital #25, Medical Department, June 7, 1918 (2) Ohio – Camp Sherman, Base hospital #25, Medical Department, with hats on, June 7, 1918 E. Miscellaneous World War I Era Folder 55 Miscellaneous WWI era units Co. E, 4th Alabama National Guard Standard Club, Officers Alabama National Guard, Montgomery, 1916 Co. C, 1st Artillery Company photograph Company aiming rifles Unidentified company Unidentified company Unidentified company Unidentified company Unidentified unit Unidentified unit tents U.S. Army Training Corps – State Normal School, Jacksonville, AL, October - December 1918 The 12th Naval District, Victory Bond Boost, San Francisco, May 3, 1919 Co. M, 64th Infantry, 7th Div., St. Georges, France, May 25, 1919 Folder 73 Unidentified company, “R.C. Jenkins, Millry, Ala.” written on back. Accretion to McAdam family photographs, 7N/A/1/d Folder 81 Advance Embarkation Unit from Coblenz, Germany to USA, 1919 (separated from the Striplin Family Photographs Collection, SPP147) Folder 56 Montgomery Street Scenes 37th Infantry Division Parade, Dexter Avenue [numbered plates: 201-202; 205; 208; 211; 220; 223-224; 225 (2); 226; 227 (2); 228 (4); 230-232] 4th Alabama returning to Montgomery, 1917 Looking up Dexter toward Capitol Calisthenics, 1918 Raising flag pole ceremony, south end of Capitol, 1918 Folder 63 From the Samuel Henry Andrews World War I Collection: “1st U.S. Engineers at the U.S. Capitol, Sept. 16, 1919” “Engineers Officers Reserve Corps, Camp American University, Washington, D.C., June 1917”

LPP 57 Folder Description and dates II. MILITARY – NON-WORLD WAR I E. Miscellaneous World War I Era [continued] Folder 57 1st, 2nd and 4th Alabama Infantry in Arizona: 1st Battalion, 2nd Alabama camp in Arivasa, Arizona, February 1917 1st, 2nd and 4th Alabama camp, Nogales, Arizona Nogales, Arizona / Mexico (2) Review of Alabama Brigade, Nogales, Arizona, January 9, 1917 (3) 2nd Alabama, Nogales, Arizona, 1916 (2) Christmas Day, Nogales, Arizona 1916 Alabama Brigade, Christmas Day 1916 U.S. Outpost on Mexican border (2) Nogales, Arizona / Mexico, October 1916 Camp Steven Little, Nogales, Arizona, 1916-1917 Machine Gun Co. 2nd Alabama, Nogales, Arizona, 1916 Alabama Brigade camps on border, Nogales, Arizona, 1916 (2) Christmas Day outside town, 1916 Nogales, Arizona / Mexico from Mexican side (2) Alabama National Guard in West, 1916 Wagon Train of 4th Alabama, March to Tucson, November 1916 Folder 78 Alabama Brigade, Nogales, Arizona, December 25, 1916. From the John Benjamin Fred Walters papers. Folder 58 Alabama Polytechnic Institute, Auburn, AL: Alabama Polytechnic Institute students, 1913-1914 (2) Alabama Polytechnic Institute faculty, February 1915 Alabama Polytechnic Institute ROTC, 1918

F. Miscellaneous Military - Other Eras (chiefly WWII) Folder 59 Dress Parade, 3rd Tenn., U.S. Vol. Inf., Anniston, AL, Jan. 20, 1899 Alabama Regiment camp at Manassas, Va., 1904 Co. C, 1st Alabama National Guard, Camp Pettus, 1912 Camp Pettus, Anniston, Ala. 1912 (color tinted) Headquarters Co., 167th Infantry Regt. Alabama National Guard, Camp McClellan, August 18, 1922 30th U.S. Infantry, Presidio of San Francisco, December 1936 View of Presidio, San Francisco Air Corps Tactical School, Maxwell Field, Montgomery, Ala., September 1937, Brig. Gen. H. C. Pratt commanding 520th Ordnance Co. (Alabama Highway Department), ca. 1942 Headquarters Detachment, 1st Bn, 167th Infantry, Fort Sill, Oklahoma, April 1942 Co. 3227, U.S. Naval Training Center, Bainbridge, Maryland, Aug. 25, 1945 Army Officers in dress white uniforms, 3rd B(n.) ca. 1945

LPP 57 Folder Description and dates II. MILITARY – NON-WORLD WAR I [continued] Folder 74 Ft. McClellan, Ala., 1941, photo by Oliver Co. C, 20th Battalion, Ft. McClellan, Ala., March 1943, 1st Lieut. C.W. Burger commanding [photo a little fragile] Folder 75 Co. D, 8th Battalion, Ft. McClellan, Ala., Capt. E. H. Bacon commanding, 1st Sgt. Edward Bruwer, Post Studio, August 1945 Co. C, 9th Battalion, Ft. McClellan, Ala., Capt. Dwight T. Barnes, Post Studio, ca. 1940s Co. C., 9th Battalion, Ft. McClellan, Ala., Lieut. Gibson commanding, Tech. Sgt. Culver, Post Studio, August 1942 (aerial view, soldiers) Co. B, 23rd Battalion, Ft. McClellan, Ala., Lieut. William E. Grinestaff, Jan. 1945, Post Studio Folder 77 106th Infantry Camp, Ft. McClellan, Ala., 3-3-41. C.C. Jameson, Nashville, Tenn. Folder 62 From the Raymond Grenier World War II Collection, SPR536: Co. F, 1st Chemical Warfare Training Regiment, Camp Sibert, Gadsden, Ala. (2 photos) “2-13-44, Regt. Commander Col. Rice, Bn. Commander Maj. Kirkpatrick, Co. Commander Capt Gay, 1st Regt. Cadre” (2 photos) Folder 72 From the Raymond H. Grenier World War II Collection, SPR536: Photos of Co. F, 1st Chemical Warfare Service Training Regiment, Camp Sibert, Ala From the Graham Maxwell Jones family papers: Pilot Squadron 46, Santa Ana Army Air Base. From the Wiley Franklin Davis papers: 34th C.T.D. Lafayette College, Easton Pa. Oct 2nd 1943 34th C.T.D. Lafayette College, Easton Pa. Nov 13th 1943 Folder 73 Ray Morton and his World War II naval unit, circa 1942-1945 from LPR291, Ray Morton Family Papers Folder 68 From the Cary Moore Panoramic Photographs Collection: 187th Fighter Group, Dannelly Base, Montgomery, October 18, 1992

III. NON-MILITARY SCENES A. Miscellaneous Alabama Scenes Folder 60 Montgomery Street Scene, 1908 Montgomery Country Club, at Carter Hill Rd and Mulberry St, 1910 Centennial Celebration at Horseshoe Bend, July 4, 1914 United Confederate Veterans, October 20, 1915, Selma, AL International Order of Oddfellows (IOOF), Anniston, AL, 1919 100th Anniversary, International Order of Oddfellows, Calhoun County, April 26, 1919 Calhoun County Masonic Conference, White Plains, AL, August 27-28, 1919 Calhoun County Masonic Conference, White Plains, AL (men), August 27-28, 1919

LPP 57 Folder Description and dates III. NON-MILITARY SCENES [continued] A. Miscellaneous Alabama Scenes [continued] Calhoun County Masonic Conference, White Plains, AL (women and children), August 27-28, 1919 IOOF Memorial, Blue Mountain, AL, June 27, 1920 United Confederate Veterans Reunion, Anniston, AL, May 11, 1921 Wilson Dam, Muscle Shoals, May 22, 1926 Views of Montgomery looking toward State Capitol Montgomery Street Scene looking toward State Capitol Co. 487, Civilian Conservation Corps SP-8, Bessemer Home of Co. 487, Civilian Conservation Corps SP-8, Bessemer West Boylston Manufacturing Co., Boylston, Montgomery, 1927 Folder 73 C.C.C. Co. No. 2421, Camp SP-1, Hacoda, Ala., Feb. 1934, Capt. M. G. Denton, Commanding (looking east toward Samson). From the Bryce K. McCullough family papers, SPR862 C.C.C. Co. No. 2421, Camp SP-1, Hacoda, Ala., Feb. 1934, Capt. M. G. Denton, Commanding. From the Bryce K. McCullough family papers, SPR862 C.C.C. Co. No. 484, Camp P-61, Bay Minette, Ala. Feb. 1934 C.C.C. Co. No. 1425, Camp, Foley, Ala. 1935 Ku Klux Klan, Tuscaloosa, Ala., 1924 Alabama Power Co., Western Division, Tuscaloosa, March 10, 1958 [employees group photo] Folder 76 “Fairfield” “Most remarkable industrial photograph ever taken” [photomechanical print, shows steel industry plants] Folder 64 From the Cary Moore Panoramic Photographs Collection: Fred Astaire June Festival, June 11, 1993 Gordon Persons Building, Montgomery, AL Battle of Selma, Re-enactors, April 25,1993 [2 photographs] Folder 65 From the Cary Moore Panoramic Photographs Collection: Battle of Selma, Re-enactors, April 24, 1994 [2 photographs] Battle of Selma, Re-enactors, April 25, 1993 State Fair Llama Show, October 6-8, 1995 Fortieth Anniversary Celebration of the Exchange Club of East Montgomery, July 27, 1996 Folder 66 From the Cary Moore Panoramic Photographs Collection: Riverfront Park, Montgomery, AL, July, 30 1995 Blount Strange Ford, Lincoln, and Mercury Car Dealership, Montgomery Downtown Montgomery, AL, April 3, 1995 Downtown Montgomery, AL, April 7, 1993 Downtown Montgomery, AL, April 25, 1996

LPP 57 Folder Description and dates III. NON-MILITARY SCENES [continued] A. Miscellaneous Alabama Scenes [continued] Folder 67 From the Cary Moore Panoramic Photographs Collection: Riverfront Park, Montgomery, AL, July 30, 1995 Montgomery, AL, September 1993 Old Alabama Town Montgomery, AL, November 1993 Folder 68 From the Cary Moore Panoramic Photographs Collection: Museum of Fine Arts, Montgomery, AL, August 20, 1992 Riverfront Park, Montgomery, AL, April 29, 1996 Alabama Capitol Building, April 7, 1993 Lowe’s Construction Site, Montgomery, AL, March 19, 1994 Folder 69 From the Cary Moore Panoramic Photographs Collection, Duplicates: Riverfront Park, Montgomery, AL, July 30, 1995 [3 photos] Downtown Montgomery, AL, April 25, 1996 Downtown Montgomery, AL, November 27, 1996 Riverfront Park, Montgomery, AL, April 29, 1996 Alabama Capitol Building, April 7, 1993 [4 photos] Montgomery, AL, April 13, 1994 Folder 70 From the Cary Moore Panoramic Photographs Collection, Duplicates: Riverfront Park, Montgomery, AL, July 30, 1995 [3 photos] Montgomery, AL, September 1993 [2 photos] Montgomery, AL, September 1993 Montgomery, AL, November 1993 [2 photos] Battle of Selma, Re-enactors, April 24, 1994 [2 photos] Battle of Selma, Re-enactors, April 25, 1993 [4 photos] Battle of Selma, Re-enactors, April 25, 1993 [5 photos] Folder 71 From the Cary Moore Panoramic Photographs Collection, Duplicates: Old Alabama Town [3 photos] Blount Strange, Ford, Lincoln, and Mercury Car Dealership, Montgomery, Montgomery, AL, April 7, 1993 [2 photos] Montgomery, AL, April 3, 1995 Montgomery, AL, April 13, 1994 Box 1 American Legion Company #1, Mobile, Alabama, November 11, 1921. From the Elmer Leroy Goyette papers. [Photograph is curled and therefore restricted.] Students at Troy State Teacher’s College, Troy, Alabama, 1935. (Ruth Griffin is among the students pictured.) [Photograph is curled and therefore restricted.] B. Miscellaneous Non-Alabama Scenes Folder 61 Inauguration of President W. Wilson, March 4, 1913 American Historical Association meeting, Columbia, S.C., December 31, 1913 Military Affairs Commission, White House, Paris, France, May 1919

LPP 57 Folder Description and dates III. NON-MILITARY SCENES [continued] B. Miscellaneous Non-Alabama Scenes [continued] Camp Aloha girls, Lake Morey, Vermont, 1920 Pushmata Celebration, Washington, D.C., July 14, 1921 Hunter in California Redwoods Lumber mill in Scotia, California National Association of Rainbow Division Veterans, 17th Annual Reunion, Tomb of Unknown Soldier, July 13, 1935 Folder 78 At the border between Nogales, Sonora (Mexico), and Nogales, Arizona, October 1916. From the John Benjamin Fred Walters papers. Folder 63 Twenty-seventh Biennial Congress of the Alpha Tau Omega Fraternity, Omaha, Neb., 1920-1921 American Legion, Post No. 1, Birmingham, Ala., in front of the White House with Pres. Hebert Hoover, ca.1929-1932. Folder 79 Democratic National Convention, Los Angeles, California, 1960. From LPR304, Sonny Hornsby papers. Box 1 Co. 5486 C.C.C. Camp Tule Lake, FWS-3, Tule Lake, California. John H. Wildman, company commander; Jasper B. Blatch, camp superintendent. [Photograph is curled and therefore restricted.] Box 2 Banquet, F.B.I. National Police Academy Associates, Mayflower Hotel, Washington, D.C., 9 October 1941. Cecil Theo Donaldson and wife are attendees. Donaldson served as an Alabama Highway patrolman before the war and worked for the F.B.I. during WWII. He was the head of the Alabama Bureau of Investigation in the late 1940s. [Photograph is curled and therefore restricted.] Folder 80 Washington, D.C. banquets, 1936-1937, while William B. Bankhead was serving as Speaker of the U.S. House of Representatives: 1) Farewell dinner in honor of the Ambassador to the Union of Soviet Socialist Republics and Mrs. Davies, Mayflower Hotel, December 30, 1936. 2) Banquet, Alabama Society of Washington, D.C. in Honor of the Speaker of the House of Representatives and Mrs. William B. Bankhead, Willard Hotel, February 18, 1937 (2 copies) 3) Dinner given by the Wives, Members 74th Congress Club, Shoreham Hotel, April 5, 1937 4) Annual Congressional Club breakfast in honor of Mrs. Franklin Delano Roosevelt, Hotel Raleigh, April 22, 1937

[last folder used, folder 81]