Roster 1922-1923 V.C.A. Post, Veterans 1st Provisional Regiment, Part 1

Author: Veterans of the 1st Provisional Regiment, N.Y.G. V.C.A. Post
Publication date: 1922-1923
Publisher: [New York, N.Y.] : V.C.A. Post, Veterans of the First Provisional Regiment, N.Y.G.
Number of Pages: 54


USA > New York > Roster 1922-1923 V.C.A. Post, Veterans 1st Provisional Regiment > Part 1


Note: The text from this book was generated using artificial intelligence so there may be some errors. The full pages can be found on Archive.org.


Part 1 | Part 2



Digitized by the Internet Archive in 2013


http://archive.org/details/roster00vete


GEN


-


ALLEN COUNTY PUBLIC LIBRARY


3 1833 01802 0039


GENEALOGY 974.702 N421VET 1922-1923


nus


ROSTER 1922-1923


RO


VETERANS 15


.REGT.NYC


POST


DATE MICROFICHED JAN 3 0 2003


PROJECT and 3.8.


FICHE # CALL &


ZLIB USCAN :


6005681


3446


V. C. A. POST


VETERANS Ist Provisional RegimentWITHDRAWN From the Family


N. Y. G. History Library


USKAN 974.7 C 4V


LIEUTENANT TAFT'S HEADQUARTERS, CO. A.


LIST OF OFFICERS 1922-1923


President Charles A. Clinton Vice-Presidents


Ernest P. Hoes


T. J. Oakley Rhinelander


Treasurer Gustav Schwab


Secretary Louis Watjen


Executive Committee


Charles A. Clinton


Ernest P. Hoes


T. J. Oakley Rhinelander


Gustav Schwab


Louis Watjen


Henry Sillcocks


John Ross Delafield


Henry D. Brandyce


Membership Committee Frank E. Davidson, Chairman Louis J. Praeger Ethelbert I. Low


Willoughby J. Kingsbury Lewis H. Woodburn


Finance Committee Gustav Schwab


Paul Gibert Thebaud William P. Wainwright


Chaplain Edmund Banks Smith


KENSICO DAM, HEADQUARTERS, CO. B.


r


This ROSTER, the second to be published by the V. C. A. Post, covers the second year of your Organization's existence, con- cluding with the Third Annual Meeting.


That the Post has indeed found itself is evidenced by the satisfactory state of its treasury (see Treasurer's 1st and 2nd reports following) ; the healthy increase in membership; and the all-round enthusiasm with which it is cherished by its members. There still are, however, a great many eligibles who have not joined, and it is hoped that those who do belong will exert their influence among their friends to bring them in.


The Second Annual Meeting, held at the Army & Navy Club, was a well-attended function where much interest was dis- played in the activities of the Post as shown in the digest of the minutes printed herein.


The Second Annual Dinner was held at "The Flotilla," Sixth Avenue and Fifty-fifth Street, on Wednesday, February 15, 1922, in the banquet hall on the second floor of that building. Some hundred and fifty gentlemen were present to enjoy the really excellent repast and a capital entertainment engaged by Raymond N. Hyde, justly-famed Chairman of the Dinner Committee. Of speeches there were none, but President Hoes called on a num- ber of guests and members for a few short remarks, which were mainly to the point and snappy, causing general applause.


A Special Meeting was held immediately after the dinner at which the amendments to the By-Laws, proposed at the Annual Meeting in November, were unanimously adopted.


On Memorial Day, at the invitation of Colonel Warren, com- manding the Veteran Corps of Artillery, S. N. Y., some ten members of the Post-former officers-marched in the parade attached to his honorary staff. The Post Color was carried by the Color Guard of the V. C. A., and afterward the ten mem- bers attended the annual luncheon at the Columbia Yacht Club.


5


1


-


MEMBERSHIP


Since the last ROSTER was published, in 1921, which showed a total of 322 members, sixty-five more have been elected. Forty- four have resigned, and two-Alexander R. Thompson and Frank H. Rossiter-have died, leaving a total in good standing of 341.


i


In April, 1921, the Executive Committee authorized the crea- tion of a Post Color, for display at all public functions ; a design having been made and adopted, a very handsome standard was turned out by Annin & Co., together with a National Color of the same size. These flags have been greatly admired, whenever and wherever they have been displayed.


At the same time the Committee authorized the manufacture and sale of a Post Button, and these have been distributed to all members in good standing to their universal satisfaction.


STATE SERVICE MEDAL


Pursuant to a resolution adopted at the Second Annual Meet- ing, and thanks to the efforts of President Hoes, Lieut .- Col. Stoddard and Ex-Governor Whitman, a bill passed the Legis- lature reducing the service necessary for the award of the "Aqueduct" medal to "more than ten days." Some fifty per cent of the members are entitled to this decoration.


6


7


1


SECOND ANNUAL MEETING . NOVEMBER 17th, 1921


Meeting called to order by President Sillcocks, 8:55 P. M.


Quorum (44) present.


Minutes of previous meeting read and approved.


Report of Treasurer read and approved (see next page).


Reports of Chairmen of Executive and Membership Com- mittees read and approved.


Motions made and carried proposing amendments to By-Laws : Art. II, Sec. 4; Art. III, Sec. 4; Art. IV; Art. VIII (see By- Laws in pages following).


Motion made and carried to create post of Chaplain.


Report of Nominating Committee adopted (see list of officers).


President Hoes takes chair.


Motion made and carried that President Hoes appoint a Com- mittee to be charged with reducing time of service on Aqueduct requisite for award of State Service Medal.


Meeting adjourned, 10:30 P. M.


7


TREASURER'S REPORT 1920-1921


STATEMENT OF CONDITION OF V. C. A. POST, CLOSE OF BUSINESS OCTOBER 31, 1921


Cr.


Dues 1921


$704.00 2.00 $ 706.00


Dues 1922


299.00


Buttons


79.05*


Profit from Annual Dinner


3.75 *


Gifts


.25


Sundries


$1,088.05


Dr.


Stationery and Printing


$ 118.70


Postage


85.28


Post Colors


144.50


Buttons


197.90


Roster


350.00


Sundries


15.92*


912.30


Balance on hand


175.75


Total $1,088.05


* Consists of tips before "All America" Meeting and ex- change on checks.


** Aqueduct pay of Mr. J. Hart Welch obtained for him through the efforts of Mr. H. D. Brandyce. Mr. Welch donated it to the Post for general purposes.


*** Held in special fund to be used in case of deficit in future accounts.


(Signed) H. E. FISK, JR. Treas.


8


THIRD ANNUAL MEETING MINUTES


Held at the Army and Navy Club of America, Thursday evening, November 16th, 1922.


Some sixty-odd members being present, President Hoes called the meeting to order at about 8:45 P. M. The minutes of the last (special) meeting were read and approved. The several reports of the Treasurer, Secretary, Executive, Membership and Finance Committees were read and approved.


Chairman Stokes, of the Nominating Committee, then read the names of the candidates for election to office, and a motion was made and carried that the Chair cast one vote for the entire ticket-see List of Officers ante.


President Hoes, before vacating the chair to President Clinton, his successor, voiced, in a few well-chosen words, his appre- ciation of the support accorded him, etc., etc.


A vote of thanks and appreciation was given to Mr. Brandyce, the retiring Secretary.


President Clinton, assuming the chair, made a humorous and interesting address.


Mr. Howland Pell said a few words on the subject of Aque- duct medals.


A vote of thanks and appreciation was given to Mr. Hoes, the retiring President.


Mr. Dos Passos addressed the meeting on the V. C. A. and Rev. E. B. Smith on the restoration and preservation of old battle-flags.


The meeting adjourned about 10:30.


Before the meeting some 50 members dined together inform- ally in the main dining-room. The Post provided cigars, cigar- ettes and refreshments.


9


TREASURER'S REPORT 1921-1922


STATEMENT OF CONDITION OF V. C. A. POST, CLOSE OF BUSINESS OCTOBER 31, 1922


Received


Dues, 1922


$ 636.00


Dues, 1923


2.00


$638.00


Buttons a/c


60.00


Sundries


.15


Dinner tickets and adjustment.


570.40


$1,268.55


Bal. Oct. 31, 1921 175.75


Receipts


1,268.55


Total


$1,444.30


Disbursements 1,036.89


Balance on hand, Oct. 31st, 1922 $ 407.41


Paid


*Sundries $ 33.65


Typewriting


10.42


Printing and Stationery


144.66


Postage


36.34


Roster Inserts


30.00


Mailing List


18.52


Buttons bought back


2.00


Dinner Expenses


761.30


$1,036.89


*Consists of :


$10.00-room for annual meeting


15.00-flowers for funeral of Col. Delafield's daughter 5.50-Christmas gratuities 3.15-Petty cash, etc. (Signed)


HARVEY E. FISKE, JR., Treasurer.


Approved November 9. 1922.


(Signed) PAUL G. THEBAUD.


10


CONSTITUTION AND BY-LAWS


OF THE V. C. A. POST VETERANS, 1st PROVISIONAL REGIMENT, N. Y. G.


CONSTITUTION


I NAME


The name of this Post is Veterans of 1st Provisional Regi- ment, N. Y. G., V. C. A. Post.


II OBJECTS


The objects of this organization shall be:


To uphold and defend the Constitution of the United States of America; to maintain law and order; to foster and perpetuate a one-hundred-per-cent Americanism; to preserve the memories of our associations in the Great War; to inculcate a sense of individual obligations to the community, state and nation; to combat the autocracy of both the classes and the masses ; to make Right the master of Might; to promote peace and good will on earth, to safeguard and transmit to posterity the principles of justice, freedom, and democracy; to consecrate and sanctify our comradeship by our devotion to mutual helpfulness.


III MEMBERSHIP


Eligibility for Membership


No person shall be eligible to membership in this organization unless such person was in the field service of the 1st Provisional Regiment, N. Y. G. with Co. A or B as shown on the payrolls of such company, or in such field service from the provisional batteries of the Artillery Service Detachment of the Veteran Corps of Artillery in connection with guarding the Aqueduct between August 1st, 1917, and October 31st, 1917, as shall in the opinion of the Executive Committee qualify a man for member- ship in this organization, and is a citizen of the United States of America.


11


--


IV NATURE


While requiring that every member of the organization per- form his full duty as a citizen according to his own conscience and understanding, the organization shall be absolutely non- partisan and shall not be used for the dissemination of the partisan principles or for promotion of the candidacy of any person seeking public office or preferment.


V CHARTER MEMBERS


The names of the charter members of this Post are those men whose names were presented to and approved by the Membership Committee on or prior to October 5th, 1920.


VI HEADQUARTERS


This Post is located in the City of New York, County of New York. State of New York, and the headquarters and principal office is located at 71st Regiment Armory, corner of Park Avenue and 34th Street in this City, County and State of New York, or such other place as shall be selected by the Executive Com- mittee.


VII AMENDMENTS


Amendments may be made to this Constitution at any regular or special meeting of this Post by a two-thirds vote of the total members present at the meeting of the Post.


Notice of such proposed action must be mailed to the mem- bers at least ten days in advance of the meeting.


12


BY-LAWS


ARTICLE I OFFICERS


1. The officers of this Post shall be :


A President


Two Vice-Presidents


Treasurer


Secretary and


Three Executive Committee men, who together shall constitute the Executive Committee.


2. There shall be a membership committee of five.


3. There shall be a finance committee of three, whose duty shall be to audit the Post's accounts.


4. The officers and members of the committees shall be elected at each annual meeting of the Post. The election shall be by ballot. A majority of all ballots cast at such meeting shall be necessary to the election of an officer or member of the commit- tees.


ARTICLE II MEETINGS


1. There shall be an annual meeting of the Post on the third Thursday of November in each year at 8:30 P. M. at Post Head- quarters.


If no quorum is present the presiding officer shall adjourn the meeting to a subsequent date with the same effect as if held as above.


2. The President or a majority of the Executive Committee shall have power to call a special meeting of the Post at any time.


3. Meetings for the election of the delegates and alternates shall be held at least fifteen days before the County Convention which they are to attend.


4. Thirty (30) of the members shall constitute a quorum at any meeting of the Post.


5. Special meetings may be called by the Executive Commit- tee upon written request of ten of the members of the Post.


1


4


13


ARTICLE III MEMBERSHIP


1. Each candidate must be proposed by a member of the Post who shall present his name to the membership committee. Said committee shall act as an investigation committee upon the applicant's eligibility to membership in this Post.


2. The membership committee shall after investigation report the name of applicant and their recommendations to the Execu- tive Committee, who shall take action thereon.


3. If an elected candidate shall not within thirty days after his election pay his dues to the Treasurer, his election shall be void.


4. Honorary members may be elected to the Post at any regular meeting of the Executive Committee by a three-quarters vote of the whole committee (i.e., six votes).


ARTICLE IV DUES


1. The annual dues of members shall be two dollars, payable within thirty days of election, Newly-elected members shall pay three dollars, and shall receive gratis the Post button and one copy of the Post roster. Those members elected after June 1st of any year shall pay two dollars until the following December, and thereafter two dollars per annum.


2. Annual dues shall be payable in advance on December 1st of each year.


3. If any member shall not have paid his dues before the 1st of February, the Treasurer shall send him a second notice. If then he shall not have paid his dues within thirty days, he may be dropped by the Executive Committee without further notice.


ARTICLE V DUTIES OF OFFICERS


1. The President and in his absence, the First or Second Vice President, in the order named, shall preside at all meetings of the Post and of the Executive Committee, and shall appoint all special committees.


14


-


2. Should a vacancy occur in any office, the Presiding Officer shall have power to fill it for the unexpired term.


3. The Presiding Officer shall declare vacant the office held by any officer who severs his connection with the Post.


4. The Secretary shall give notice of all meetings of the Post and of the Executive Committee and shall keep minutes of such meetings. He shall conduct the correspondence and keep records of the Post including names, addresses and previous military or naval organizations of the members. He shall furnish the Treasurer with the names of all persons elected to membership. He shall notify candidates of their election.


.


5. The Treasurer shall, subject to the control of the Executive Committee, be charged with the collection and custody of the funds of the Post, including all dues, and shall keep its accounts and report thereon at each annual meeting. He shall pay all bills when audited and approved in such manner as the Executive Committee shall prescribe. The Executive Committee shall have power by two thirds vote of the entire Committee to remove any member of any committee and to fill vacancies thus occuring.


6. It may suspend any member of the Post by two-thirds vote of the entire Committee for any violation of the by-laws or rules or for conduct improper and prejudicial to the welfare of the Post.


No member shall be expelled without trial nor without one week's notice in writing of the charges against him.


The Executive Committee shall prescribe rules for the use of the Post Headquarters and any other quarters used by the Post and may modify or revoke the same; it shall fix penalties for violations of the rules and have power to enforce the same and also to remit such penalties.


ARTICLE VI FUNDS


1. All expenses of the Post shall be defrayed from member- ship dues or by other means authorized by the Executive Commit- tee.


15


ARTICLE VII NOTICES


1. Each member shall furnish to the Secretary an address to which all notices and documents may be sent, and the same shall be held to have been duly delivered seven days after being mailed to such address.


2. Ten days' notice shall be given of all general meetings of the Post. Five days' notice of all meetings of the Executive Committee.


Notices shall state object of the meeting.


ARTICLE VIII AMENDMENTS


Amendments to these By-laws may be adopted at any meeting of the Post, annual or special, by a vote of two-thirds of the members present. Ten days' notice shall be given stating speci- fically the amendments to be acted upon at said meeting.


ARTICLE IX ORDER OF BUSINESS


Roll call.


Reading of minutes of previous meetings.


Reports.


Old business.


Communications.


New business.


Good and welfare.


16


ITI


LIEUTENANT PERRY'S HEADQUARTERS, ELMSFORD


LIST OF MEMBERS


* Charter Members.">


Numerals at left refer to Batteries, V. C. A.


Figures in parentheses show Prov. Company and days of service on Aqueduct ( from official pay-rolls).


9 Charles J. Adams (B-8) Abingdon Rd .. Richmond Hill, N. Y.


4 Arba K. Alford (B-6) . Short Hills, N. J.


*2 Henry H. Andrew (A-11) 123 West 78th St .. N. Y. City.


+5 John H. Andrews (A-15). 118 Quincy St., Brooklyn.


6 Mortimer P. Arnold ( B-8) 133 East 73rd St., N. Y. City.


6 Lane Aspinwall (B-6) .. 116 West 122nd St., N. Y. City.


+4 (Dr.) James C. Ayer (B-9) 39 West 67th St., N. Y. Citv.


+4 Electus T. Backus (B-9) 7 East 42nd St., N. Y. City.


*2 Henry C. Badgley (B-7) 208 Livingston St., Brooklyn.


3 Ernest L. Baldwin. (A-9) 29 Broadway, N. Y. City.


*1 Lindsley P. Baldwin (B-8) 48 West Broadway, N. Y. City.


6 Harry S. Bandler (A-22) 2 Rector St., N. Y. City.


1 Raymond F. Barnes (B-1) 90 McDonough St., Brooklyn.


3 George W. Batz (AB-8)


22 Brewster St .. Stapleton, S. I.


2 Thomas N. Bawn (B-8).


11 C. Francis Beatty (A-7) .


5 Henry E. Bedford, Jr. (A-15)


4 (Dr.) Silas P. Beebe (B-8) . 116 E. 53rd St., N. Y. City


2 Andrew A. Bibby (A-12) ..


103 Park Ave .. N. Y. City.


*7 William H. Bleecker (A-21) 360 State St., Flushing, N. Y.


6 William D. Bloodgood Garden City, L. I.


11 James E. Bolland (A-3) 1653 49th St., Brooklyn.


4 Robert B. Bowler (B-4).


101 Park Ave., N. Y. City.


7 Frederick Bowne, Jr. (B-1)


270 Sanford Ave., Flushing. N. Y.


6 Ira H. Brainerd (B-11).


*4 Henry D. Brandyce (B-40) .


+2 (Dr.) John W. Brannan (A-8)


+3 Orrin L. Brodie (A-10) ..


*6 George T. Brokaw (A-15)


1 East 79th St., N. Y. City.


265 Vanderbilt Ave., Clifton, S. I.


+4 Russell Brown (B-8)


566 West 159th St., N. Y. City.


+1 (Rev.) Charles E. Brugler 11 Henry Brunjes, Jr. (A-7)


147 Forbell Ave., Brooklyn 27 Cedar St., N. Y. City.


*HO George W. Burleigh


*2 Hubert K. Burnam (A-15)


13 Astor Place, N. Y. City.


*3 Walter F. Butcher (A-10) 592 Tompkins Ave, Rosebank, S. I.


5 C. Edwin Butz (A-15).


196 Lefferts Place, Brooklyn.


HON. John J. Byrne 125 West 14th St., N. Y. City.


541 Pearl St., N. Y. City.


953 President St .. Brooklyn.


26 Broadway. N. Y. City.


11 West 88th St., N. Y. City.


35 Washington Sq., N. Y. City.


48 West 51st St., N. Y. City.


614 Hall of Records, N. Y. City.


3 Roland G. Brown (A-10)


(AB-19) . 13 East 65th St., N. Y. City.


18


*2 Bernard Callingham (AB-16) Care B. Altman & Co., 5th Ave., N. Y.


2 Douglas Campbell (B-10) 43 Exchange Place, N. Y. City.


5 William M. Campbell (A-7) 172 Clinton St., Brooklyn.


1 Duncan Candler (B-2) 735 Fifth Ave., N. Y. City.


1 Charles E. Case (B-7). 76 William St., N. Y. City


*1 Clarence F. Cavanaugh (A-10) 45 East 17th St, N. Y. City.


*4 John D. Champlin (A-6)


Douglaston, L. I.


*6 Louis W. Chapin (A-5) 1 Robert S. Chapin (A-12).


123 William St., N. Y. City.


*1 Alfred J. Chatillon (A-17)


725 Fifth Ave., N. Y. City. Kew Gardens, N. Y.


*5 J. Brace Chittenden (AB-18) Polytechnic Institute, Brooklyn.


5 Richard O. Chittick (A-15)


407 East 4th St., Brooklyn.


156 Cypress Ave., Flushing, N. Y.


6 Harry E. Clarke (B-12)


191 West 93rd St., N. Y. City.


*4 (Dr.) Charles A. Clinton (B & HQ-210).


5 East 128th St, N. Y. City. 135 Broadway, N. Y. City.


*5 Richard F. Cole (A-15)


6 Lathrop Colgate (A-31)


*5 Clay G. Collette (A-16) 1486 Bedford Ave., Brooklyn.


4 Wendell P. Colton (B-2) .


165 Broadway, N. Y. City.


5 Henry S. Conover (A-3) .


*1 H. King Coolidge (A-15)


311 Spring St., N. Y. City.


HO William R. Corwine


55 West 44th St., N. Y. City.


*5 Edwin S. Cox (AB-15)


*8 Harold N. Cox (A-17) . ..


48 Woodland Ave., Glen Ridge, N. J.


7 Henry E. Crawford (A-8)


66 N. Parsons Ave., Flushing, N. Y.


4 Edward K. Crook (B-9).


71 Broadway, N. Y. City.


*4 Safford A. Crummey (B-24) 165 Broadway, N. Y. City.


6 George E. Cruse (AB-15) .. 347 Madison Ave., N. Y. City.


*5 Joseph T. Cunningham (A-8) 785 Flatbush Ave., Brooklyn.


*5 George M. Curtis, Jr .. (A-9) 51 Chambers St., N. Y. City.


*1 Norman F. Cushman . (A-16) 1 Madison Ave., N. Y. City.


*1 George L. Darte (A-9) 447 Fort Washington Ave., N. Y. City.


HQ John G. Dater 61 Broadway, N. Y. City


8 (Dr.) Sebert E. Davenport, Jr. (B-9) . 51 West 47th St., N. Y. City.


*HQ Frank E. Davidson (HQ-25) 141 Broadway, N. Y. City.


2 Pierpont Davis (A-12) .. 52 Broadway, N. Y. City.


*1 William H. Davis (AB-13) 165 Broadway, N. Y. City.


*5 Frank W. Dearborn' (A-14) 1060 73rd St., Brooklyn.


HQ Edward C. Delafield 44 Wall St., N. Y. City.


*HO John Ross Delafield 27 Cedar St., N. Y. City. Pleasantville, N. Y.


5 William H. Dewey (A-10) .


4 John A. Dimond (B-9) ..


138 Fulton St., N. Y. City. 25 Madison Ave., N. Y. City.


*9 Joseph P. Disbrow (AB-18) 201 St. Ann's Ave., Rich. Hill, N. Y.


*6 D. Parker Doremus (AB-15) 50 Church St., N. Y. City.


*HQ Louis Hays Dos Passos 165 Broadway, N. Y. City.


4 John T. L. Doughty (B-15) 2252 University Ave., N. Y. City Spuyten Duyvil, N. Y.


1 Archibald Douglas (A-6)


19


61 East 73rd St., N. Y. City.


9 Richard T. Childs (B-11).


*7 Thomas Clark (A-17)


Bedford, N. Y.


99 Cambridge Place, Brooklyn.


100 Warren St., N. Y. City.


2 Charles A. Dewey (A-10)


*7 Milton F. Duflocq (B-S) 68 Barclay St., Flushing, N. Y.


*2 Clarence Dunning (B-15). Garden City, L. I.


*2 John Ward Dunsmore (AB-18) 96 Fifth Ave., N. Y. City.


1 Dudley Dupignac (A-8) 40 Exchange Place, N. Y. City.


*1 John S. Durand (B-6). 81 Fulton St., N. Y. City.


*2 Walter Dutton (AB-15) 65 West 54th St. N. Y. City.


*1 Henry R. Dwight (A-8) 137 West 23rd St., N. Y. City.


*6 Walter F. Dyett (A-10) 32 Liberty St., N. Y. City.


Y Victor M. Earle (A-6) 658 No. Broadway, Yonkers. N. Y.


*11 William P Earle, Jr. (B-14) 68 Broad St., N. Y. City. 1


Y Irving B. Easton 30 East 42nd St., N. Y. City.


5 Ernest A. Ebel (A-15) 1198 Carroll St., Brooklyn.


7 Arthur Eldredge (A-15) 9 East 45th St .. N. Y. City.


4 Charles H. Ellard (B-18) 217 Broadway, N. Y. City.


*2 Arthur F. Elliot (A-11) . 48 Front St., N. Y. City -


*2 Robert H. E. Elliott (A-2) 126 East 59th St., N. Y. City.


1 Richard S. Emmet (B-5) . St. James, L. I.


6 Earl H. Emmons (AB-26) 231 West 39th St., N. Y. City.


3 Walter L. Evans (A-3). 20 Wiman Place, Rosebank, S. I.


*2 William E. Evans (A-9) 187 Schermerhorn St., Brooklyn.


3 Beverly N. Eyre (A-9) 25 Beaver St., N. Y. City.


*4 Arista M. Ferguson (B-5) 746 7th St., Buffalo, N. Y.


*10 Lyman J. Fisher (AB-10) 81 Fulton St., N. Y. City.


*2 Harvey E. Fisk, Jr. (B-9). 56 Wall St., N. Y. City.


*1 William J. Fleming (AB-4) 15 East 40th St., N. Y. City.


*3 Arthur Oakley Ford (A-10) . N. Franklin St., Nyack, N. Y.


7 Norman S. De Forest (A-20) 75 Franklin Place, Flushing. N. Y.


5 Melville J. France (AB-19). 1714 East 14th St., Brooklyn.


5 Charles A. Freeburn (A-12) . 88 Mercer Ave., Plainfield, N. J.


*2 S. Edson Gage (A-13). 126 East 59th St., N. Y. Cit ..


*1 Harry P. Gallaher (A-16). 141 West 92nd St., N. Y. City.


*3 Robert W. Gardner (AB-9) 43 Cedar St., N. Y. City.


*11 James R. Garrett (A-10) . 81 John St., N. Y. City.


4 Danforth Geer, Jr. (B-7) . 120 Broadway, N. Y. City. -


11 Thomas A. Glendon (A-6) 283 Parkside Ave., Brooklyn.


3 Edward L. Godfrey (A-10) 99 Nassau St., N. Y. City.


5 Wilson Goodbody (A-13) 69 E. Putnam Ave., Greenwich, Conn.


7 Charles F. Gould (B-12)


Douglaston, L. I.


9 Orlow W. Graves (A-12) 8529 114th St., Rich. Hill N. Y.


.* 1 Sidney Greenfield (B-13) 27 West 44th St., N. Y. City.


6 Irving K. Hall (B-7) . 68 East 91st St., N. Y. City.


6 Schuyler Hamilton (A-32) Croton-on-Hudson, N. Y.


*12 Arrow C. Hankins (B-7). 10224 Jamaica Ave., Rich. Hill, N. Y.


*1 Henri C. Harnickell (A-1) 12 West 56th St., N. Y. City.


20


7 John T. Harrison (A-9). 1 Bishop S. Harrold (A-18).


*5 Charles Harwood (A-15) .


4 Albert H. Hastorf, Jr. (B-40)


*2 James S. Hedden (A-23). 2505 University Ave., N. Y. City


*2 Alvin M. Higgins (AB-16).


55 Liberty St., N. Y. City.


*HQ William L. Hodges (HQ-368) Amer. Radio & Research Corp, Medford Hillside, Mass. 30 Broad St., N. Y. City.


*Y Ernest P. Hoes (A-8).


*2 Elmer R. Hollander (A-8) 105 West 55th St., N. Y. City.


4 Spencer B. Hopping (B-9)


*1 Francis J. Hopson (A-19).


*2 Robert LeC. Hovey (B-9). 160 Broadway, N. Y. City.


4 William F. Howard (B-8) .


*7 Ernest C. Hunt (A-10) ..


1150 Broadway, N. Y. City 92 Jamaica Ave., Flushing, N. Y.


*HQ Raymond Newton Hyde (A-4) Douglaston, L. I.


6 Daniel D. Jackson (B-18).


3 Edward W. Jackson (A-10) .


8 George W. Johnson (B-11)


*Y John Q. A. Johnson (A-4) 6 Charles L. Jones (B-12) ..


2 Walter Rysam Jones (A-34)


87 High St., Yonkers, N. Y. 914 Sterling Place, Brooklyn, N. Y. 152 West 72nd St., N. Y. City.


4 Edward A. Kane (B-8) . 49 Columbia St., Brooklyn.


3 Michael J. Kane (A-5). 74 Harrison St., Stapleton, S. I.


*6 (Dr.) F. Edge Kavanagh (A-12) 1428 Municipal Bldg., N. Y. City.


*5 Philip M. Kendig (A-15). 116 Nassau St., N. Y. City.




Need help finding more records? Try our genealogical records directory which has more than 1 million sources to help you more easily locate the available records.