Military Collection State Archives of North Carolina
North Carolina Council of Defense Records (WWI 1) [World War I]
Collection Number: WWI 1
Title: North Carolina Council of Defense Records
Dates: 1916-1921, 1928-1930, 1932-1933 (bulk 1917-1920)
Creator: North Carolina Council of Defense; Council of National Defense; Joseph Hyde Pratt; and various others.
Abstract
The North Carolina Council of Defense Records is composed of the original correspondence, subject files, financial records, organizational records, and operational materials created and utilized by the North Carolina Council of Defense from its formation on May 31, 1917, through the completion of an unpublished history of the Council by one of its members in 1932. The materials document the operations and war-time resources management of North Carolina, as well as of the county Councils of Defense in North Carolina. Correspondence from citizens and county officials regarding various war-time issues are represented in the collection. The collection also contains information, records, posters, and reports from other states’ Councils of Defense; and training, promotional, and public awareness materials from the Council of National Defense. Overall, the collection documents the status of North Carolina’s resources, government, and citizens throughout World War I. The records in this collection were accumulated from 1917 to 1933 by members of the state and county Councils of Defense, and deposited with the North Carolina Historical Commission by 1933.
Physical Description: Approximately 11.75 linear feet
Language(s): English; French; German; Italian
Repository: State Archives of North Carolina, 4614 Mail Service Center, Raleigh, N.C. 27699- 4614
Restrictions on Access: There are no restrictions on accessing this collection.
Restrictions on Use: There are no restrictions on the use of this collection.
Preferred Citation
[Item name or title], [Box and Folder Numbers], North Carolina Council of Defense Records, WWI 1, WWI Papers, Military Collection, State Archives of North Carolina, Raleigh, N.C.
1
Acquisition
This collection was acquired in multiple parts by the North Carolina Historical Commission from 1918 to 1932. The bulk of the collection was acquired between 1918 and 1921 by Daniel Harvey Hill Jr., a member and Secretary from 1921-1924 of the North Carolina Historical Commission, and Robert B. House, the North Carolina Historical Commission’s Collector of World War Records, since June 19, 1919. Hill also served as the chairman of the North Carolina Council of Defense’s Historical Committee, which cooperated with the Historical Commission to collect and document the state’s war-time history. All of the materials in this collection were acquired or collected as part of the North Carolina Historical Commission’s on-going World War historic materials collection project, which was authorized by Sections 3 and 4 of Chapter 144 of the North Carolina Public Laws and Resolutions in 1919.
Most of the collection was acquired by the end of 1920, as listed in the 1918-1920 North Carolina Historical Commission Biennial Report. Elements of the collection—in keeping with the statutes of the 1919 law—were received after the end of North Carolina’s involvement in war-time activities in 1920, as organizations and counties finally had time to compile their war records to send to the Historical Commission.
The Joseph Hyde Pratt Papers (Subseries IF) was received from Joseph Hyde Pratt, a member of the North Carolina Council of Defense, in three separate donations, which were reported in the Biennial Reports published in 1920, 1930, and 1932.
Separated Material
Oversized items that did not fit in large archival boxes were relocated to the Military Collection Oversized Map Case in the Archives Stacks 3B, and are stored in WWI 1 Oversized Folders 1-3 (see Collection Inventory for list of individual oversized items stored in those folders).
Related Material
Records of the Council of National Defense (Record Group 62), 1915-37. U.S. National Archives and Records Administration, College Park, Maryland.
Processing Information
The original North Carolina Council of Defense records were received by the North Carolina Historical Commission (present-day State Archives of North Carolina) in multiple accessions from 1918 to 1932. The collection was apparently loosely arranged by creator, with the original organization of the records left intact. During the 1920s, the Historical Commission worked on arranging the World War I Papers in groups of common themes or creators. In 1964, Maurice S. Toler and John R. Woodard of the North Carolina Department of Archives and History prepared a finding aid for the “World War I Papers, 1903-1933,” which consisted of thirteen series of records. This was the first known formal organization of the World War I, and a basic finding aid completed to the box and item level was finalized on June 30, 1964. From 1964 until 2014, as
2 more World War I materials were received by the State Archives of North Carolina, the items were added to a new box at the end of each appropriate series.
The Council of Defense records by 1964 had been subdivided into eight basic divisions, which were not numbered. The divisions are as follows: General Correspondence, 1917‐1921, no date; Papers of Col. Joseph Hyde Pratt; Subject Files; History of the North Carolina Council of Defense; County Councils; Council of National Defense; Other States’ Councils of Defense; and Soldiers’ Record Cards. The original order and provenance of the World War I materials received by the State Archives from 1918 to 1932 was somewhat lost over time.
The reprocessing of the collection, completed in June 2015, attempts to rejoin portions of the Council of Defense records, and to more logically organize the collection into numbered series and subseries to match the original acquisition records for the collection. For example, photographs of the Council of Defense and North Carolina county Councils of Defense members were stored in Series XII: Photographs and Postcards (which was created by 1964 artificially as a series). These photographs were moved to WWI 1 North Carolina Council of Defense Records, and organized in Series I (see the North Carolina Historical Commission’s 1918-1920 Biennial Report for justification for this reorganization).
Paperclips and rusted metal fasteners were removed from the items in the collection. Original materials were removed from bindings which were turning acidic, causing damage to the materials. Newspaper clippings and newspaper articles which were retained were photocopied as preservation copies, to protect other archival materials in a given folder from being further discolored by the acidity in the newspaper clippings. Newspaper citations were retained on the preservation copy if such information was pre-existing on the original newspaper clippings. Badly torn or faded documents were photocopied as preservation copies, to save the informational content of the records for collection users.
Oversized items such as posters and large certificates—originally folded and stored in regular file folders in the collection—have been relocated to Oversized Boxes 31-32, and Oversized Folders 1-3 (stored in the Military Collection Oversized Map Case). Each oversized item is described based on which original folder and series/subseries the item was located in prior to reprocessing of the collection.
The collection has been processed to folder-level, meaning that items within each folder are not typically arranged in any particular order or described individually (unless otherwise required based on the uniqueness of the materials). Where possible, the original collection’s folder titles were retained. When added description was required to assist researchers to locate unique items in the collection, folder titles were supplemented with more detailed description in parentheses after the original folder title.
Processed by: J. Cameron Crawford; Laura Guthrie; and Matthew M. Peek, June 2015.
3 Arrangement
The North Carolina Council of Defense Records collection is arranged in four series and eight subseries. The arrangement is as follows:
Series I: North Carolina Council of Defense Subseries IA: History of the North Carolina Council of Defense Subseries IB: General Correspondence Files Subseries IC: Soldiers’ Record Cards Subseries ID: Subject Files Subseries IE: North Carolina Council of Defense Photographs Subseries IF: Joseph Hyde Pratt Papers Series II: North Carolina County Councils of Defense Series III: State and National Council of Defense Materials Subseries IIIA: State Councils of Defense Materials Subseries IIIB: Council of National Defense Materials Series IV: Oversized Materials
Historical Note
In an attempt to garner a united national support for the United States’ involvement with the World War I effort, and believing in the imperativeness of uniting and expediting all measures for the coordination of a prolonged war effort, the U.S. Congress created the Council of National Defense with the passage of the Army Appropriation Act (39 Stat. 649) (also called the National Defense Act of 1916) on August 29, 1916. The Council of National Defense was a presidential advisory board that included six members of the President’s Cabinet: Secretary of War Newton D. Baker (chairman of the Council); Secretary of the Navy Josephus Daniels; Secretary of Agriculture David Houston; Secretary of the Interior Franklin Lane; Secretary of Commerce William Redfield; and Secretary of Labor William Wilson.
The Council was assisted by an Advisory Committee nominated by the Council and appointed by the President of the United States. The Advisory Committee was composed of seven members, each with some special knowledge of some industry, public utility, the development of natural resources, or other special qualifications useful to the war mobilization effort. The Advisory Committee members were: Daniel Willard, President of the Baltimore and Ohio Railroad; Samuel Gompers, President of the American Federation of Labor; Howard E. Coffin, Vice- President of Hudson Motor Company; Julius Rosenwald, President of Sears, Roebuck and Company; Bernard M. Baruch; Franklin Martin; and Dr. Hollis Godfrey, President of Drexel Institute.
The Council’s responsibilities included “coordinating resources and industries for national defense” and “stimulating civilian morale.” As President Woodrow Wilson said of the Council: “The Council of National Defense has been created because Congress has realized that the country is best prepared for war when thoroughly prepared for peace. From an economic point of view, there is very little difference between the machinery required for economic efficiency and that required for military purposes. The Council is organized for the creation of relations which
4 will render possible in time of need the immediate concentration and utilization of the resources of the Nation.”
The work of the Council grew more significant when the United States entered World War I in 1917. The federal government held a conference on May 2, 1917, in Washington, D.C., to facilitate the organization of state councils of defense, to which Joseph Hyde Pratt, state geologist, was appointed to represent North Carolina. The federal government used the conference to ask state governors to create their own local councils of defense to support the national war effort, with the goal being to cooperate with other state councils and the federal government in organizing and directing the resources of states, making them available and effective for national use. The state councils would also recommend changes in state laws to state legislatures, with the goal of the changes aimed at increasing the nation’s ability to respond to the needs of the war effort.
At the start of America’s entrance into the war, the Council coordinated resources and industries for national defense; stimulated civilian morale; coordinated the work of state and local defense councils and women’s committees; and later studied problems of post-war readjustment of soldiers to civilian life and reconstruction of the nation’s infrastructure. The Council of National Defense ceased its operations in June 1921.
After reading Joseph Hyde Pratt’s report of the May 1917 national conference, North Carolina Governor Thomas W. Bickett appointed an Executive Committee to lead a state Council of Defense, and called for an organizational meeting in Raleigh on May 31, 1917, with the intention of forming the North Carolina Council of Defense. The committee members of the new state Council consisted of J. Bryan Grimes, D. H. Hill, George Howe, W. S. Lee, R. N. Page, Joseph Hyde Pratt, Mrs. James Eugene Reilley, F. E. Seeley, James Sprunt, C. C. Taylor, and George W. Watts. At the initial meeting, Hill was appointed Chairman of the North Carolina Council of Defense; B. R. Lacy, North Carolina’s State Treasurer, was named treasurer; and W. S. Wilson—a state legislative reference librarian—was selected as secretary of the state council. The Executive Committee organized sixteen state‐level committees and identified potential chairmen for county councils in all one hundred counties of North Carolina.
For the entire duration in which the United States was involved militarily in the war, the North Carolina General Assembly was not in session. Therefore, the state’s Council of Defense was unable to receive governmental appropriations and had to rely upon private donations to function. None of the council members—either at the state or local level—received any financial compensation for their services to state during World War I.
The North Carolina Council of Defense acted as a clearinghouse for information received from the Council of National Defense. One of the first statewide initiatives was the organization of a speakers’ bureau to inform the populace of the causes of the war and the reasons for American involvement. Other speakers urged soldiers to take advantage of the offer of government insurance or intervened with deserters, urging them to return to the ranks to avoid prosecution. The state Council investigated the loyalty of applicants for positions in government agencies or service organizations, and encouraged college students to volunteer for community work efforts. After the erection of training camps in the state, the state Council formed a War Camp
5 Community Service division to provide entertainment, recreational opportunities, and moral guidance for the trainees. In the fall of 1918, the state Council reviewed applications for building permits which sought exceptions to the nationwide prohibition of non-essential construction activity.
However, the bulk of the real work of the North Carolina Council of Defense was performed at the local level. Each county chairman was to appoint six members to his council, to organize committees that mirrored the state blueprint, and to create township and community councils. A Soldiers’ Business Aid Committee was erected in each county to help soldiers deal with legal matters, such as the writing of wills. Local committeemen provided encouragement and assistance to soldiers’ families, and interviewed individuals of doubtful loyalty to caution them against seditious activities. They also compiled reports concerning property owned by alien residents in their county.
The county boards helped to organize the various fund‐raising drives, including Liberty Loans, thrift stamps, the Fosdick Fund, and American Red Cross campaigns. They assisted local draft exemption boards to compile lists of draft‐age men, and organized the reserve militia or home guard in their county. Some of the more prescient county chairmen took an active role in the preservation of their council’s records, which they donated after the war to the North Carolina Historical Commission’s on-going World War historic materials collection project, per Sections 3 and 4 of Chapter 144 of the North Carolina Public Laws and Resolutions in 1919.
Scope and Content
The North Carolina Council of Defense Records is composed of correspondence, newspaper clippings and articles, pamphlets, speeches, propaganda materials, posters, photographs, telegrams, notes, reports, official records, military preparedness handouts, war fundraising activity records, financial records, meeting minutes, and published and unpublished manuscripts relating to the organization and operation of the North Carolina Council of Defense from 1917- 1933. The materials in this collection document the state’s organization of its resources and departments, as well as the local defense operations of counties and cities in the state. The collection is subdivided into four series: Series 1: North Carolina Council of Defense; Series II: North Carolina County Councils of Defense; Series III: State and National Council of Defense Materials; and Series IV: Oversized Materials.
Subject Terms
Persons/Families
Bickett, Thomas Walter, 1869-1921 Hill, Daniel Harvey, 1859-1924 House, Robert Burton, 1892-1987 Pratt, Joseph Hyde, 1870-1942 Wilson, William Sidney, 1873-1918
6 Corporate Names
North Carolina Council of Defense United States. Council of National Defense
Places
Raleigh (N.C.)
Subject—Topical
Draft (Military service)--United States--1910-1920 Espionage--United States--History--20th century Liberty bonds Military deserters--United States National War Savings Committee (U.S.) Sedition--United States--History United States Food Administration United States. Fuel Administration United War Work Campaign, Inc. World War, 1914-1918 World War, 1914-1918--Archives World War, 1914-1918--Biography World War, 1914-1918--Documentation World War, 1914-1918--Military personnel--United States World War, 1914-1918--Newspapers World War, 1914-1918--North Carolina World War, 1914-1918--Pamphlets World War, 1914-1918--Posters World War, 1914-1918--Propaganda World War, 1914-1918--Recruiting & enlistment--United States World War, 1914-1918--Social aspects--United States World War, 1914-1918--United States World War, 1914-1918--United States--Education and the war World War, 1914-1918--United States--History World War, 1914-1918--United States--Literature and the war World War, 1914-1918--War work--Boy Scouts World War, 1914-1918--War work--Red Cross World War, 1914-1918--War work--Young Men's Christian associations World War, 1914-1918--War work--Young Women's Christian associations World War, 1914-1918--War work--United States World War, 1914-1918--War work--Women World War, 1914-1918--Women--United States
7 Material Types
Artifacts Card files Correspondence Form letters Photographs Posters
Collection Inventory
Series I: North Carolina Council of Defense
Series I is the largest series, and is composed of the original operational records and correspondence of the North Carolina Council of Defense and administrators. It is composed of six subseries, all based and titled on the original records groups donated in the 1910s and 1920s as part of the North Carolina Historical Commission’s war records collection project.
Series I: North Carolina Council of Defense
Subseries IA: History of the North Carolina Council of Defense
Subseries 1A contains the unpublished, original manuscript—written by Council member Joseph Hyde Pratt from 1929 to 1932—about the history of the council, which he called “History of the North Carolina Council of Defense, 1917-1920” (in three volumes). This history contains Pratt’s original research on the Council’s operations, based entirely on his own experiences, his own records, and the original records of the Council of Defense (housed after the war at the North Carolina Historical Commission).
Box/Folder Description Date
1/1 History of the North Carolina Council of Defense, circa 1932 Volume 1 (unpublished manuscript)
1/2 History of the North Carolina Council of Defense, circa 1932 Volume 2 (unpublished manuscript)
1/3 History of the North Carolina Council of Defense, circa 1932 Volume 3 (unpublished manuscript)
1/4 Research Notes for the History of the North Carolina circa 1932 Council of Defense
8 Series I: North Carolina Council of Defense
Subseries IB: General Correspondence Files
Subseries 1B, General Correspondence Files, is composed of the original correspondence files of North Carolina Council of Defense Secretary W. S. Wilson and Chairman Daniel Harvey Hill Jr., composed between 1917 and 1921. This correspondence primarily contains responses by the Council to letters from the public, from various government agencies and departments, and from county council of defense boards. The correspondence includes appointments of individuals to positions on county councils; and documents the coordination of statewide war defense and resource management with county and national councils. This series also contains the financial records of the state’s Council of Defense, including a financial ledger of from 1917 to 1918, receipts, and bank records from 1917 to 1920. The correspondence is arranged chronologically by date, with the undated materials and financial records located at the end of the series.
Box/Folder Description Date
2/1 General Correspondence Files: 1917 May 1917
2/2 General Correspondence Files: 1917 June 1917
2/3 General Correspondence Files: 1917 July 1917
2/4 General Correspondence Files: 1917 August 1917
2/5 General Correspondence Files: 1917 September 1917
2/6 General Correspondence Files: 1917 October 1917
2/7 General Correspondence Files: 1917 November 1917
2/8 General Correspondence Files: 1917 December 1917
2/9 General Correspondence Files: 1918 January 1918
2/10 General Correspondence Files: 1918 February 1918
3/1 General Correspondence Files: 1918 March 1-13, 1918
3/2 General Correspondence Files: 1918 March 14-31, 1918
3/3 General Correspondence Files: 1918 April 1918
3/4 General Correspondence Files: 1918 May 1918
3/5 General Correspondence Files: 1918 June 1918
9
3/6 General Correspondence Files: 1918 July 1918
3/7 General Correspondence Files: 1918 August 1918
3/8 General Correspondence Files: 1918 September 1918
3/9 General Correspondence Files: 1918 October 1-15, 1918
3/10 General Correspondence Files: 1918 October 15-31, 1918
4/1 General Correspondence Files: 1918 November 1-10, 1918
4/2 General Correspondence Files: 1918 November 11-30, 1918
4/3 General Correspondence Files: 1918 December 1918
4/4 General Correspondence Files: 1919 January 1919
4/5 General Correspondence Files: 1919 February 1919
4/6 General Correspondence Files: 1919 March-December 1919
4/7 General Correspondence Files: 1920 1920
4/8 General Correspondence Files: 1921 1921
4/9 General Correspondence Files: Undated Undated
4/10 North Carolina Council of Defense Financial Ledger 1917-1918
4/11 North Carolina Council of Defense Financial Receipts 1918-1920, undated
4/12 North Carolina Council of Defense Bank Records 1917-1920
Series I: North Carolina Council of Defense
Subseries IC: Soldiers’ Record Cards
Subseries 1C, Soldiers’ Record Cards, are note cards which were compiled by the state Council of Defense, utilized for the writing of sympathy letters to the families of North Carolina soldiers who died in service in World War I. These note cards contain the name and rank of the soldier killed, as well as the name and hometown of the soldier’s next of kin. They are arranged alphabetically by soldier’s last name.
10
Box/Folder Description Date
5 Soldiers’ Record Cards: A-Me Undated
6 Soldiers’ Record Cards: Mi-Y Undated
Series I: North Carolina Council of Defense
Subseries ID: Subject Files
Subseries 1D, Subject Files, are the original topical correspondence and materials maintained by the North Carolina Council of Defense during the war. The subseries contains the correspondence of Council Chairman Daniel Harvey Hill Jr. and Council Secretary W. S. Wilson; publications made by the Council for promoting support of the war effort throughout North Carolina; and records and letters deposited with the North Carolina Historical Commission after the war by the chairmen of several county Councils of Defense. This series is arranged alphabetically by topic or subject matter. The Subject Files cover a variety of matters and themes common to the period of World War I, such as the American Red Cross’s operations in the state; espionage suspicions and trails of alien residents suspected of being spies in North Carolina; various war-time committee records and correspondence; Liberty Loan drives and War Savings Stamps campaigns; the organization and administration of the North Carolina Council of Defense; Soldiers’ Business Aid Committee materials; and the Young Men’s Christian Association (YMCA) operations in North Carolina. Subjects covered feature the state’s efforts to recycle materials for the war effort, such as scrap drives and household food management.
Subseries 1D also contains unique records of North Carolina citizens’ reactions to the war and the war support effort. Information on the operation of North Carolina’s draft boards and draft exemptions process document different counties’ enlistment procedures during World War I (see Box 9, Folders 15-16). Box 9, Folders 9-14 contain information on North Carolinians who deserted from the U.S. military, and the attempts of officials to locate where these individuals had gone (including information on relatives that might be hiding the men out in the state). Box 11, Folder 14, features a typed record entitled “Prosecutions Under Selective Service and Espionage Acts. Eastern District of North Carolina, July 1, 1917-July 1, 1918,” which contains the trial results for individuals in eastern North Carolina suspected of failure to register for the military draft or suspected of espionage for an enemy nation. Other interesting items include the role of women in war-time activities, such as related to the push for a Prohibition law to be enacted. Box 14, Folder 6—Prohibition Laws (Wilson County Petition) contains an original, signed petition from citizens of Wilson County, North Carolina, to a state representative urging the passage of Prohibition legislation during World War I.
Box/Folder Description Date
7/1 Absent Voters’ Law July-August 1917
7/2 Agriculture 1917-1918
11
7/3 Agriculture, U.S. Department of 1917-1919
7/4 Aliens and Alien property in North Carolina 1917-1918
7/5 Allotments and Insurance September 1917- September 1918
7/6 Allotments and Insurance October 1918-1919, 1921, undated
7/7 American Committee for Armenian and Syrian Relief 1918-1919
7/8 American Defense Society 1917
7/9 American Red Cross Correspondence June-December 1917
7/10 American Red Cross Correspondence January-June 1918
7/11 American Red Cross Correspondence July-September 1918
7/12 American Red Cross Correspondence October 1918
8/1 American Red Cross Correspondence November-December 1918
8/2 American Red Cross Correspondence 1919, undated
8/3 American Red Cross Publications 1917-1920
8/4 Anti-typhoid Campaign 1917-1918
8/5 Army Boots and Shoes 1917-1918
8/6 Boys’ Working Reserve 1917-1919
8/7 Chamber of Commerce of the United States 1917-1918
8/8 Committee on Conservation and Economy 1917-1919
8/9 Committee of Coordination 1917-1918
8/10 Committee on Employment April-June 1918
8/11 Committee on Employment Undated
12 8/12 Committee on Health and Sanitation 1917-1920
8/13 Committee on Industrial Survey June-October 1917
8/14 Committee on Military Affairs June-September 1917
8/15 Committee on Public Information 1917-1918
9/1 Committee on Publicity 1917-1919
9/2 Committee on Research June-October 1917
9/3 Committee on State Protection 1917-1918
9/4 Committee on Transportation 1917-1918
9/5 Committee on War Economy and Retail Deliveries 1917-1918
9/6 Community Councils 1917-1918
9/7 Community Singing February-November 1918
9/8 Conference Committee on National Preparedness February 1918, no date
9/9 Deserters October 1917- October 1918
9/10 Deserters November 1918
9/11 Deserters December 1918
9/12 Deserters January-February 1919
9/13 Deserters March-December 1919
9/14 Deserters 1920-1923, undated
9/15 Draft, Board and Correspondence 1917-1918, undated
9/16 Exemption Board, Correspondence and Publications 1917-1918, undated
10/1 Fairs 1917-1918
13
10/2 Finance Correspondence May-July 1917
10/3 Finance Correspondence August-September 1917
10/4 Finance Correspondence October-December 1917
10/5 Finance Correspondence January-February 1918
10/6 Finance Correspondence March-May 1918
10/7 Finance Correspondence June-July 1918
10/8 Finance Correspondence August-December 1918
10/9 Finance Correspondence 1919-1920, undated
10/10 Food Administration Correspondence 1917
10/11 Food Administration Correspondence 1918
11/1 Food Administration Publications Undated
11/2 Fosdick Training Camp Fund 1917-1918
11/3 Four Minute Men 1917-1919
11/4 Franking Privilege for Sate Councils January-November 1918
11/5 Free Milk for France Undated
11/6 French Visitors January-March 1918, undated
11/7 Fuel Administration 1917-1918
11/8 Governor’s Appeals and Proclamations 1917-1918, undated
11/9 Historical Records: (North Carolina 1917-1919 Historical Commission)
14 11/10 Home Defense Leagues, Formation of July 1917
11/11 Home Guard 1917-1918
11/12 Housing Corporation, U.S. (U.S. Department of Labor) 1918
11/13 Interior, U.S. Department of 1917-1919
11/14 Internal Conditions (Espionage Trials) 1917-1918
11/15 Labor, U.S. Department of (File 1) 1917-1918
11/16 Labor, U.S. Department of (File 2) 1918-1919
12/1 Labor, Workforce Supply and Issues 1917-1919
12/2 League to Enforce Peace 1917-1918, undated
12/3 Legal Committee of the North Carolina 1917 Council of Defense
12/4 Liberty Loans (Correspondence) 1917
12/5 Liberty Loans (Correspondence) 1918
12/6 Liberty Loans (Correspondence) 1919, undated
12/7 Liberty Loans (Miscellaneous) Undated
12/8 Liberty Loans 1917-1918, undated (North Carolina Counties—Liberty Loan Committee)
12/9 Liberty Loans (Publications) (File 1) 1917, 1919, undated
12/10 Liberty Loans (Publications) (File 2) 1917-1919
12/11 Library War Council 1917, 1919
12/12 Livestock and Livestock Conservation Campaign May-October 1918
12/13 Livestock and Livestock Conservation Campaign November-December 1918
12/14 Livestock and Livestock Conservation Campaign 1919
13/1 Mailing Lists (War-related Mailings) 1917, undated
15
13/2 Memorials (War Memorials Creation) 1918, undated
13/3 Miscellaneous Materials (File 1) Various dates
13/4 Miscellaneous Materials (File 2) Various dates
13/5 National Economic League September 1919
13/6 Naval Reserve Force, U.S. 1916-1917
13/7 Negroes (African Americans and the Council 1917-1918 of Defense)
13/8 Nurses and Nurses’ Campaign 1918, undated
13/9 Organization and Administration of Council: 1918 Annual Report
13/10 Organization and Administration of Council: 1917-1918 Circular Letters
13/11 Organization and Administration of Council: 1917 Meetings, Correspondence
13/12 Organization and Administration of Council: 1918 Meetings, Correspondence
13/13 Organization and Administration of Council: 1917-1918, undated Meetings, Minutes
13/14 Organization and Administration of Council: 1917-1920, undated Organization of Council of Defense
14/1 Organization and Administration of Council: 1917-1919 Personalities
14/2 Organization and Administration of Council: 1917, undated Press Releases
14/3 Organizations (Miscellaneous Publications) (File 1) 1917-1920, undated
14/4 Organizations (Miscellaneous Publications) (File 2) 1917-1920, undated
14/5 Patriotic Education Society Undated
16 14/6 Prohibition Laws (Wilson County Petition) circa 1917
14/7 Public Health Service, U.S. 1917-1920
14/8 Public Service Reserve, U.S. 1917-1918
14/9 Publications 1917-1920
14/10 Registration 1917-1920
14/11 Salvation Army Home Service Fund Undated
14/12 Saving Waste 1918-1919
14/13 School Garden Army 1918
14/14 Sedition 1917
14/15 Ship Building 1917-1918, undated
14/16 Skilled Workmen February 1918
14/17 Smileage Campaign 1917-1918
14/18 Soldiers’ Business Aid Committee Organization 1917-1918
14/19 Soldiers’ Business Aid Committee—Alamance 1917
14/20 Soldiers’ Business Aid Committee—Alexander 1917
14/21 Soldiers’ Business Aid Committee—Alleghany 1917
14/22 Soldiers’ Business Aid Committee—Anson 1917-1918
14/23 Soldiers’ Business Aid Committee—Ashe 1917
14/24 Soldiers’ Business Aid Committee—Avery 1917
14/25 Soldiers’ Business Aid Committee—Beaufort 1917
14/26 Soldiers’ Business Aid Committee—Bertie 1917
14/27 Soldiers’ Business Aid Committee—Bladenboro 1917
15/1 Soldiers’ Business Aid Committee—Brunswick 1917
17 15/2 Soldiers’ Business Aid Committee—Buncombe 1917
15/3 Soldiers’ Business Aid Committee—Burke 1917
15/4 Soldiers’ Business Aid Committee—Cabarrus 1917
15/5 Soldiers’ Business Aid Committee—Caldwell 1917
15/6 Soldiers’ Business Aid Committee—Camden 1917
15/7 Soldiers’ Business Aid Committee—Caswell 1917
15/8 Soldiers’ Business Aid Committee—Catawba 1917
15/9 Soldiers’ Business Aid Committee—Chatham 1917
15/10 Soldiers’ Business Aid Committee—Cherokee 1917-1918
15/11 Soldiers’ Business Aid Committee—Chowan 1917
15/12 Soldiers’ Business Aid Committee—Clay 1917
15/13 Soldiers’ Business Aid Committee—Cleveland 1917
15/14 Soldiers’ Business Aid Committee—Columbus 1917
15/15 Soldiers’ Business Aid Committee—Craven 1917
15/16 Soldiers’ Business Aid Committee—Cumberland 1917
15/17 Soldiers’ Business Aid Committee—Currituck 1917
15/18 Soldiers’ Business Aid Committee—Dare 1917
15/19 Soldiers’ Business Aid Committee—Davie 1917
15/20 Soldiers’ Business Aid Committee—Duplin 1917
15/21 Soldiers’ Business Aid Committee—Durham 1917
15/22 Soldiers’ Business Aid Committee-—Forsyth 1917
15/23 Soldiers’ Business Aid Committee—Gaston 1917
15/24 Soldiers’ Business Aid Committee—Gates 1916-1917
18 15/25 Soldiers’ Business Aid Committee—Graham 1917
15/26 Soldiers’ Business Aid Committee—Granville 1917
15/27 Soldiers’ Business Aid Committee—Guilford 1917-1918
15/28 Soldiers’ Business Aid Committee—Halifax 1917
15/29 Soldiers’ Business Aid Committee—Harnett 1917
15/30 Soldiers’ Business Aid Committee—Haywood 1917
15/31 Soldiers’ Business Aid Committee—Hertford 1917-1918
15/32 Soldiers’ Business Aid Committee—Hoke 1917
15/33 Soldiers’ Business Aid Committee—Hyde 1917
15/34 Soldiers’ Business Aid Committee—Iredell 1917
15/35 Soldiers’ Business Aid Committee—Jackson 1917
15/36 Soldiers’ Business Aid Committee—Johnston 1917
15/37 Soldiers’ Business Aid Committee—Jones 1917
15/38 Soldiers’ Business Aid Committee—Lee 1917
15/39 Soldiers’ Business Aid Committee—Lenoir 1917-1918
15/40 Soldiers’ Business Aid Committee—Lincoln 1917
15/41 Soldiers’ Business Aid Committee—McDowell 1917
15/42 Soldiers’ Business Aid Committee—Macon 1917
15/43 Soldiers’ Business Aid Committee—Madison 1917
15/44 Soldiers’ Business Aid Committee—Martin 1917
15/45 Soldiers’ Business Aid Committee—Mecklenburg 1917
15/46 Soldiers’ Business Aid Committee—Mitchell 1917
15/47 Soldiers’ Business Aid Committee—Montgomery 1917
19 15/48 Soldiers’ Business Aid Committee—Moore 1917
15/49 Soldiers’ Business Aid Committee- Nash 1917
15/50 Soldiers’ Business Aid Committee—New Hanover 1917-1918
15/51 Soldiers’ Business Aid Committee—Northampton 1917
15/52 Soldiers’ Business Aid Committee—Onslow 1917
15/53 Soldiers’ Business Aid Committee—Orange 1917
15/54 Soldiers’ Business Aid Committee—Pamlico 1917
15/55 Soldiers’ Business Aid Committee—Pasquotank 1917
15/56 Soldiers’ Business Aid Committee—Pender 1917
15/57 Soldiers’ Business Aid Committee—Perquimans 1917
15/58 Soldiers’ Business Aid Committee—Person 1917
15/59 Soldiers’ Business Aid Committee—Pitt 1917
15/60 Soldiers’ Business Aid Committee—Polk 1917
15/61 Soldiers’ Business Aid Committee—Randolph 1917
15/62 Soldiers’ Business Aid Committee—Richmond 1917
15/63 Soldiers’ Business Aid Committee—Robeson 1917-1919
15/64 Soldiers’ Business Aid Committee—Rockingham 1917
15/65 Soldiers’ Business Aid Committee—Rowan 1917-1918
15/66 Soldiers’ Business Aid Committee—Rutherford 1917
15/67 Soldiers’ Business Aid Committee—Sampson 1917
15/68 Soldiers’ Business Aid Committee—Scotland 1917
15/69 Soldiers’ Business Aid Committee—Stokes 1917
15/70 Soldiers’ Business Aid Committee—Surry 1917
20 15/71 Soldiers’ Business Aid Committee—Swain 1917
15/72 Soldiers’ Business Aid Committee—Transylvania 1917
15/73 Soldiers’ Business Aid Committee—Tyrrell 1917
15/74 Soldiers’ Business Aid Committee—Union 1917-1918
15/75 Soldiers’ Business Aid Committee—Vance 1917
15/76 Soldiers’ Business Aid Committee—Wake 1917-1920
15/77 Soldiers’ Business Aid Committee—Warren 1917
15/78 Soldiers’ Business Aid Committee—Washington 1917
15/79 Soldiers’ Business Aid Committee—Watauga 1917
15/80 Soldiers’ Business Aid Committee—Wayne 1917-1918
15/81 Soldiers’ Business Aid Committee—Wilkes 1917-1919
15/82 Soldiers’ Business Aid Committee—Wilson 1917-1918
15/83 Soldiers’ Business Aid Committee—Yadkin 1917
16/1 Soldiers’ Families 1917-1919
16/2 Speakers and Speakers’ Bureau 1917
16/3 Speakers and Speakers’ Bureau 1918
16/4 Speakers and Speakers’ Bureau 1919, undated
16/5 State Organizations for War Work 1918-1919
16/6 State Reconstruction Committee 1919
16/7 Student Army Training Corps 1918, undated
16/8 Thrift Stamps 1917-1919, undated
16/9 Tobacco Warehouses, Non-opening of October 1918
16/10 Treasury Department, U.S. 1917-1919
21 16/11 United War Work Campaign 1918-1919, undated
16/12 U.S. Sailors’ House Window Display Sign Undated
16/13 Vocational Education 1918
16/14 Volunteer College Workers 1918
16/15 War Camp Community Service 1917-1918, undated
16/16 War Department, U.S. 1918-1920, undated
16/17 War Industries Board- Circulars and Forms 1918, undated
17/1 War Industries Board—Non-war Construction February-September 1918
17/2 War Industries Board—Non-war Construction October 1-10, 1918
17/3 War Industries Board—Non-war Construction October 11-31 1918
17/4 War Industries Board—Non-war Construction November-December 1918
17/5 War Savings Committee 1917-1918, undated
17/6 War Savings Stamps Promotional Signs Undated
17/7 Women’s Committee 1917
17/8 Women’s Committee 1918-1919, undated
17/9 Young Men’s Christian Association (YMCA) 1917-1919
Series I: North Carolina Council of Defense
Subseries IE: North Carolina Council of Defense Photographs
Subseries 1E, North Carolina Council of Defense Photographs, contains portraits of chairmen of county Councils of Defense, and portraits of some of the members of the state Council of Defense. These photographs were not taken at the time of the war; rather, they are photographs that were donated by members of these councils by request of the North Carolina Council of Defense chairman. Included with the photographs are letters to and from county and state Council members, seeking photographs for inclusion in the historical records of the Council. The photographs are organized alphabetically by the county from which the individual served, with each person identified on the back of the photograph.
22
Box/Folder Description Date
18/1 North Carolina Council of Defense Correspondence 1918-1919 Seeking Member Photographs
18/2 North Carolina Council of Defense Members Portraits Various dates
18/3 North Carolina County Councils of Defense Chairman Portraits (Anson-Hoke) Various dates
18/4 North Carolina County Councils of Defense Various dates Chairman Portraits (Johnston-Polk)
18/5 North Carolina County Councils of Defense Various dates Chairman Portraits (Randolph-Tyrrell)
Series I: North Carolina Council of Defense
Subseries IF: Joseph Hyde Pratt Papers
Subseries 1F is the Joseph Hyde Pratt Papers. Pratt was a member of the Board of the North Carolina Council of Defense (until called to active military service), and he served as the state representative to the National Defense Conference in Washington, D.C., May 2‐3, 1917, for Governor Thomas W. Bickett. In 1929, Pratt began arranging his papers from his time as a member of the state Council, to use for the preparation of a history of the North Carolina Council of Defense’s wartime activities. Pratt completed this history in 1932, but the work was never published (see Subseries IA, Box 1). This includes documents collected from 1917 to 1920 by Pratt, as well as the correspondence and research materials he gathered from 1921 to 1933 relating to the Council of Defense. The correspondence is arranged by date, with miscellaneous materials located at the end of the subseries.
Box/Folder Description Date
19/1 Transcript of Proceedings of the National Defense May 1917 Conference
19/2 Preliminary Memoranda for National Defense Conference May 1917
19/3 National Defense Conference Materials April-June 1917
19/4 Pratt’s Report on National Defense Conference to May 1917 Governor Thomas W. Bickett
19/5 Council of National Defense’s Report on June 1917 Organization and Activities of State Councils of Defense
23
19/6 Report of Valuable Materials for Rapid Highway and Undated Railroad Construction behind the Front for the State of North Carolina
19/7 Pratt Correspondence April-May 1917
19/8 Pratt Correspondence June 1917
19/9 Pratt Correspondence July-October 1917
19/10 Pratt Correspondence 1919-1920
19/11 Pratt Correspondence 1928
19/12 Pratt Correspondence 1929
19/13 Pratt Correspondence 1930
19/14 Pratt Correspondence 1933
19/15 Joseph Hyde Pratt Biographical Sketches Undated
19/16 Miscellaneous Records Various dates
19/17 Miscellaneous Records Various dates
19/18 Manufacturer Records War Eagle Editorial Series 1918
20/1 Newspapers Clippings Various dates
Series II: North Carolina County Councils of Defense (arranged alphabetically by North Carolina County’s name)
Series II, North Carolina County Councils of Defense, contains correspondence about the organization of the county Councils of Defense; form letters sent to and by the county Councils; and correspondence of the chairmen for most of North Carolina’s county Councils. Most of these materials were sent to the North Carolina Historical Commission by the counties following World War I. The series also contains miscellaneous documents related to various war-time programs, projects, and commemorations within each county. The series is arranged alphabetically by county, with most of the materials dating between 1917 and 1921. For many North Carolina counties, these are the only existing records of the operation of county Councils of Defense (apart from newspaper articles).
24 Box/Folder Description Date
20/2 County Councils: Organization of 1918, undated
20/3 County Councils: Form Letters to 1917
20/4 County Councils: Form Letters to 1918, undated
20/5 Alamance 1917-1918
20/6 Alexander 1917-1918
20/7 Alleghany 1917-1918
20/8 Anson 1917-1918
20/9 Ashe 1917-1918
20/10 Avery 1917-1918
20/11 Beaufort 1917-1918
20/12 Bertie 1917-1918, 1921
20/13 Bladen 1917-1918
20/14 Brunswick 1917
20/15 Buncombe 1917-1918, 1921
20/16 Burke 1917
20/17 Cabarrus 1917-1919
20/18 Caldwell 1917
20/19 Camden 1917-1918
20/20 Carteret 1917-1918
20/21 Caswell 1917-1918, 1921
20/22 Catawba 1917
20/23 Chatham 1917-1918
25 20/24 Cherokee 1917-1918
20/25 Chowan 1917-1918
20/26 Clay 1917-1918
20/27 Cleveland 1917-1918
20/28 Columbus 1917-1918
20/29 Craven 1917-1918
20/30 Cumberland 1917-1918
21/1 Currituck 1917-1918
21/2 Dare 1917
21/3 Davidson 1917-1918
21/4 Davie 1917-1918
21/5 Duplin 1917-1918
21/6 Durham 1917-1919
21/7 Edgecombe 1917-1918
21/8 Forsythe 1917-1919
21/9 Franklin 1917-1918
21/10 Gaston 1917-1918
21/11 Gates 1917-1918
21/12 Graham 1917-1918
21/13 Granville 1917-1918
21/14 Greene 1917
21/15 Guilford 1917-1919
21/16 Halifax 1917-1918
26 21/17 Harnett 1917-1918
21/18 Haywood 1917-1918
21/19 Henderson 1917-1918
21/20 Hertford 1917-1918
21/21 Hoke 1917
21/22 Hyde 1917
21/23 Iredell 1917-1918
21/24 Jackson 1917-1918
21/25 Johnston 1917-1919
21/26 Jones 1917-1918
21/27 Lee 1917-1918
21/28 Lenoir (File 1) 1917-1918
22/1 Lenoir (File 2) 1918-1919, undated
22/2 Lincoln 1917-1918
22/3 McDowell 1917-1918
22/4 Macon 1917-1918
22/5 Madison 1917-1918
22/6 Martin 1917-1918
22/7 Mecklenburg 1917-1918, undated
22/8 Mitchell 1917-1918
22/9 Montgomery 1917-1918
22/10 Moore 1917-1919
22/11 Nash 1917
27 22/12 Nash 1918, undated
22/13 New Hanover 1917
22/14 New Hanover 1917-1918
22/15 Northampton 1917-1918
22/16 Onslow 1917-1918
22/17 Orange 1917-1918
22/18 Orange—List of Inducted Men Undated
23/1 Orange—A Record of the War Activities of Undated Orange County, 1917-1919 (108 pages)
23/2 Pamlico 1917-1918
23/3 Pasquotank 1917-1918
23/4 Pender 1917-1918
23/5 Perquimans 1917-1918
23/6 Person 1917-1918
23/7 Pitt 1917-1918, 1921
23/8 Polk 1917-1918
23/9 Randolph 1917-1919
23/10 Richmond 1917-1918
23/11 Robson 1917-1918
23/12 Rockingham 1917-1918, undated
23/13 Rowan 1917-1918
23/14 Rutherford 1917-1918
23/15 Sampson 1917-1918
23/16 Scotland 1917-1918
28
23/17 Stanly 1917-1918
23/18 Stokes 1917-1918
23/19 Surry 1917-1918
23/20 Swain 1917
23/21 Transylvania 1917-1918
23/22 Tyrrell 1917-1918
23/23 Union 1917-1918
23/24 Vance 1917-1918
23/25 Wake 1917-1918, undated
23/26 Warren 1917-1918
23/27 Washington 1917-1918
23/28 Watauga 1917-1918
23/29 Wayne 1917-1918
24/1 Wilkes 1917-1918
24/2 Wilson 1917-1918
24/3 Yadkin 1917-1918
24/4 Yancey 1917-1918
Series III: State and National Council of Defense Materials
Series III, State and National Council of Defense Materials, holds records of the operation and programs of other states Councils of Defense and the Council of National Defense. Dating from 1917 to 1919, the series is broken into two subseries: Subseries IIIA: State Councils of Defense Materials, and Subseries IIIB: Council of National Defense Materials.
29 Series III: State and National Council of Defense Materials
Subseries IIIA: State Councils of Defense Materials
Subseries IIIA contains samples of publications, promotional materials, posters, handouts, and policies from other states in America, which the North Carolina Council of Defense utilized to assist it in developing new in-state programs and policies. This subseries is arranged alphabetically by states’ name.
Box/Folder Description Date
24/5 Alabama 1918-1919
24/6 Arizona 1917-1919, undated
24/7 California 1917-1919
24/8 Connecticut 1918
24/9 Connecticut 1917-1919, undated
24/10 Colorado 1917-1918
24/11 District of Columbia 1919
24/12 Florida 1918
24/13 Idaho 1918, undated
24/14 Illinois 1917-1918
25/1 Illinois 1917-1918
25/2 Illinois circa 1920
25/3 Indiana 1917, undated
25/4 Iowa 1917-1918, undated
25/5 Kansas 1918, undated
25/6 Kentucky 1918
25/7 Louisiana 1917, undated
25/8 Maine 1918-1919
30
25/9 Maryland 1917, 1919
25/10 Massachusetts 1917-1918
25/11 Michigan 1917
25/12 Minnesota 1917-1918
26/1 Minnesota 1919
26/2 Missouri 1917-1918
26/3 Missouri 1919
26/4 Nebraska 1917
26/5 Nevada 1918
26/6 New Hampshire 1917-1918
26/7 New Jersey 1917-1918
26/8 New Jersey 1918
26/9 New Mexico 1917-1918
26/10 New York 1917-1919
26/11 North Dakota 1917
27/1 Ohio 1917-1918
27/2 Oklahoma 1919
27/3 Oklahoma 1917-1919, undated
27/4 Pennsylvania 1917-1919
27/5 Pennsylvania 1917-1918, undated
27/6 Pennsylvania- Press Information 1917-1918
27/7 South Carolina circa 1917-1919
27/8 South Dakota 1918
31
27/9 Tennessee 1917
27/10 Texas 1917, 1919
28/1 Utah 1917-1918
28/2 Vermont 1918, undated
28/3 Virginia 1917
28/4 West Virginia 1917, undated
28/5 Wisconsin 1917-1919
28/6 Wisconsin 1917-1918
Series III: State and National Council of Defense Materials
Subseries IIIB: Council of National Defense Materials
Series IIIB has materials sent to the North Carolina Council of Defense by the Council of National Defense during World War I. It is composed of correspondence, bulletins, circulars, press releases, and memoranda covering various subjects, such as the Council of National Defense’s Woman’s Committee. This subseries is arranged alphabetically by topic or title.
Box/Folder Description Date
28/7 Commercial Economy Board 1917-1918, undated
28/8 Community Councils 1918-1919
28/9 Field Division—Bulletins 1918-1919
28/10 Field Division—Circulars 1918-1919
28/11 Field Division—General Letters 1918-1919, undated
28/12 Field Division—Memoranda 1918-1919
28/13 Miscellaneous Correspondence 1917, undated
28/14 Miscellaneous Press Releases 1918-1919, undated
29/1 Miscellaneous Publications 1917, 1919
32 29/2 Miscellaneous Publications 1917-1918
29/3 State Councils Section—Bulletins Numbers 3-20 1917
29/4 State Councils Section—Bulletins Numbers 21-50 1917
29/5 State Councils Section—Bulletins Numbers 51-80 1917
29/6 State Councils Section—Bulletins Numbers 81-100 1918
29/7 State Councils Section—Bulletins Numbers 101-116 1918
29/8 State Councils Section—General Letters Numbers 1-20 1917
29/9 State Councils Section—General Letters 21-50 1917-1918
29/10 State Councils Section—General Letters 51-70 1918
29/11 State Councils Section—General Letters 71-100 1918
30/1 State Councils Section—General Letters 101-130 1918
30/2 State Councils Section—General Letters 132-164a 1917-1918
30/3 State Councils Section—Information Circulars 1917-1918, undated
30/4 Woman’s Committee 1917-1918
Series IV: Oversized Materials
Series IV consists of oversized items, such as posters and large certificates, originally folded and stored in regular file folders within the collection. The oversized items have been arranged by size within the corresponding size of archival storage boxes and acid-free folders. Each oversized item is described based on which original folder and series/subseries the item was located in prior to reprocessing of the collection. In brackets following the folder or item title is written the original box and folder for other locations within the collection WWI 1, from which the oversized items were formerly stored. Oversized Boxes 31 and 32 are stored on the archival storage shelves with the rest of WWI 1’s collection boxes. The remaining oversized folders are now stored in the Military Collection Oversized Map Case.
Box/Folder Description Date
31/1 U.S. Department of Labor—War Production Posters Undated [Removed from Box 11, Folders 15-16]
31/2 U.S. Department of Labor—War Production Posters Undated
33 [Removed from Box 11, Folders 15-16]
31/3 U.S. Department of Labor—Post-war Posters Undated [Removed from Box 11, Folders 15-16]
31/4 U.S. Department of Labor—Post-war Posters Undated [Removed from Box 11, Folders 15-16]
31/5 U.S. Department of Labor—General Posters Undated [Removed from Box 11, Folders 15-16]
31/6 U.S. Department of Labor—Homeownership Promotion Undated Posters [Removed from Box 11, Folders 15-16]
31/7 Soldiers Business Aid Committee Certificates 1917 [Removed from Box 15, Folders 33; Box 15, Folder 73; and Box 21, Folder 18]
31/8 Camden County Patriotic Celebration Poster July 1917 [Removed from Box 20, Folder 19]
31/9 Lincoln County Patriotic Picnic Poster Undated [Removed from Box 22, Folder 2]
31/10 Surry County War Event Posters 1918, undated [Removed from Box 23, Folder 19]
31/11 Raleigh U.S. Marine Corps. Recruitment Poster (2 copies) Undated
32/1 Indiana Council of Defense Bulletin, Vol. 1, Nos. 1-3 1917 [Removed from Box 25, Folder 3]
32/2 Indiana Council of Defense Bulletin, Vol. 1, Nos. 4-6 1917 [Removed from Box 25, Folder 3]
32/3 Indiana Council of Defense Bulletin, Vol. 1, Nos. 8-10 1917 [Removed from Box 25, Folder 3]
32/4 Indiana Council of Defense Bulletin, Vol. 1, Nos. 11-13 1917 [Removed from Box 25, Folder 3]
32/5 Indiana Council of Defense Bulletin, Vol. 1, Nos. 14; 1917 18-19 [Removed from Box 25, Folder 3]
32/6 Indiana Council of Defense Bulletin, Vol. 1, Nos. 20-22 1917-1918 [Removed from Box 25, Folder 3]
34
32/7 Indiana Council of Defense Bulletin, Vol. 1, Nos. 23-25 1918 [Removed from Box 25, Folder 3]
32/8 Indiana Council of Defense Bulletin, Vol. 1, Nos. 26-28; 1918 30 [Removed from Box 25, Folder 3]
Oversized Folder 1 Miscellaneous War Posters 1917-1918 (See list below for folder contents)
Surry County Parade Poster [Removed from Box 23, Folder 19]
Unidentified North Carolina Draft Registration Parade Poster, June 5, 1917
Colorado Council of Defense War Effort Poster [Removed from Box 24, Folder 10]
Council of National Defense Thrift and Economy Poster [Removed from Subseries IIIB: Council of National Defense Materials]
Oversized Folder 2 North Carolina Coastline Maps Undated (See list below for folder contents)
Atlantic Coast Index Map, Southeastern Department, North Carolina [from Subseries IF: Joseph Hyde Pratt Papers]
Atlantic Coast Index Map, Eastern Department, Virginia [from Subseries IF: Joseph Hyde Pratt Papers]
Oversized Folder 3 Miscellaneous War Posters Undated (See list below for folder contents, arranged by poster size in folder)
“Four Minute Men” Theater Presentation Poster
Vermont Council of Defense War Poster [Removed from Box 28, Folder 2]
Vermont Council of Defense Vermont Infantry
35 Volunteer Poster [Removed from Box 28, Folder 2]
Nebraska Council of Defense Wartime Wheat Production Poster [Removed from Box 26, Folder 4]
Connecticut Council of Defense “Why Germany Wants Peace” Poster [Removed from Box 24, Folder 8]
36