George Mason University. Libraries. Special Collections Research Center
Fenwick Library, MS2FL 4400 University Dr. Fairfax, Virginia 22030 Business Number: 703-993-2220 Fax Number: 703-993-8911 speccoll@gmu.edu URL: https://scrc.gmu.edu
Meghan Glasbrenner
Repository
George Mason University. Libraries. Special Collections Research Center
Identification
C0515
Title
Thomas Griest World War I collection 1899, 1910-1921, 1940-1944
Quantity
10 Linear Feet, 19 boxes, 1 map case
Creator
Griest, Thomas Haines, 1884-1947
Location
R 73, C 3, S 5-7
Map Case 16.1
OS R 2, C 2, S 4
Language
English
, French
.
Abstract
The Thomas Griest World War I collection contains correspondence, photographs, military field orders, and ephemera created
and collected by American soldier Thomas Griest primarily during and immediately after his time serving with the 406th Telegraph
Battalion during World War I, 1917-1919.
All materials created up to 1928 are in the public domain.
The following statement applies to materials created from 1929 onward: The copyright and related rights status of this collection
have not been evaluated (See http://rightsstatements.org/vocab/CNE/1.0/)
Access Restrictions
There are no access restrictions.
Preferred Citation
Thomas Griest World War I collection, C0515, Special Collections Research Center, George Mason University Libraries
Acquisition Information
Purchased by Lynn Eaton from Caroliniana Rare Books in June 2019.
Processing Information
Processing completed by Meghan Glasbrenner from March - December 2024. Finding aid completed by Meghan Glasbrenner from December
2024 - January 2025.
Thomas H. Griest was born in Philadelphia, Pennsylvania on August 20, 1884 to Joseph Pownall and Mabel Haines Griest, the
second of four children. Griest joined the Bell Telephone Company in Eastern Pennsylvania in 1906 as a building inspector
and would eventually be named general commercial manager in 1933. During World War I he served with the 406th Telegraph Battalion,
starting as a Lieutenant and ultimately attaining the rank of Major. After spending approximately two months, from June -
August 1917, in training at the Army Signal Corps camp in Fort Monmouth, New Jersey, Griest headed overseas and spent the
majority of the war in France. A devout Quaker, he was one of a small number of the typically anti-war members of the Society
of Friends to serve in the American Expeditionary Forces. He returned home in early April 1919 and spent the rest of his life
living and working in and around Philadelphia with his wife Mary and their two children. He passed away on January 9, 1947
at the age of 62 and is buried in Arlington National Cemetery in Arlington, Virginia.
The United States formally entered the conflict now known as World War I nearly three years after fighting began in Europe,
declaring war against Germany on April 6, 1917. Only a few short months later, in August 1917, the 406th Telegraph Battalion,
Signal Corps became one of the first two telegraph battalions sent to France to join the fighting, later proudly referring
to itself as "The First Battalion". Composed entirely of employees of the Bell Telephone Company in Eastern Pennsylvania,
the 406th was part of the United States Army Signal Corps, the branch responsible for maintaining all military communications,
or signals. Despite the men's lack of prior military experience, the Battalion was able to mobilize quickly, after only four
months of military training, due to their existing communications experience and knowledge as Bell Telephone employees. The
Battalion served primarily in France for the duration of the war, taking part in several major American offensives, such as
the Second Battle of the Marne. A written history of the unit was published in 1921 titled The First Battalion. The Story of the 406th Telegraph Battalion Signal Corps, U. S. Army , with Major Thomas H. Griest gathering and organizing much of the material used in its writing.
The Thomas Griest World War I collection contains correspondence, photographs, military field orders, and ephemera created
and collected by American soldier Thomas Griest primarily during and immediately after his time serving with the 406th Telegraph
Battalion during World War I, 1917-1919, with additional materials created between 1899, 1910-1921, and 1940-1944. The collection
contains 3 series.
Series 1: Personal correspondence (1910-1944) includes sent and received personal correspondence, including letters, telegrams,
and postcards. The bulk of the correspondence covers Griest's time serving with the 406th Telegraph Battalion from June 1917
– March 1919 and are between Griest and his wife Mary Cooper Griest. Many of these letters also contain pressed flowers which
have been rehoused but retained in context and noted at the folder level. Additional correspondence includes letters from
Mary prior to her marriage to Thomas, as well as correspondence with family, friends, and various businesses and military
officials related to personal matters. Several contain newspaper clippings or forwarded letters from others and a number of
letters are written in French. This series is arranged alphabetically by correspondent last name, organization title, or type
of correspondence.
Series 2: 406th Telegraph Battalion (circa 1900s-1920s) includes materials created by and related to members of the Telegraph
Battalion Signal Corps and the First Army Corps American Expeditionary Forces. It is further divided into three subseries.
Sub-series 1: Official materials (1917-1920) includes reports, bulletins, field orders, rosters, and other materials and ephemera
created by the Telegraph Battalion Signal Corps and the First Army Corps American Expeditionary Forces (AEF) as well as draft
materials for the The First Battalion , the history of the 406th Telegraph Battalion. Items are arranged alphabetically by document title or material type. Sub-series
2: Soldier personal accounts (circa 1918-1921) includes handwritten and typed first-person accounts from members of the Telegraph
Battalion Signal Corps gathered by Griest for use in the 406th Telegraph Battalion history The First Battalion . Folder dates reflect when the account was written and items are arranged alphabetically by soldier last name or by description
of the content where no name is given. Sub-series 3: Photographs and negatives (circa 1900s-1919) includes official press
and personal photographs and negatives related to the 406th Telegraph Battalion and the United States military during World
War I, as well as proof pages for the The First Battalion . Some photographs include inscriptions or identifying information, including photographer stamps. This sub-series also includes
a small number of personal portraits depicting members of the Griest family, Division of Picture photograph order forms, and
official lists of photograph titles and identification numbers. The bulk of the materials cover 1917-1919 and items are arranged
based on print size, topic, or material type.
Series 3: Periodicals and ephemera (1899, circa 1911-1944) includes magazines, newspaper clippings, poems, souvenir postcards,
programs, and general World War I and personal ephemera collected by Griest, as well as a personal daily diary for 1899. Several
volumes of Bruce Bairnsfather's cartoon collection Fragments from France and the Bell Telephone Company's employee magazine "The Telephone News" can be found in this sub-series. Items are arranged
alphabetically by title or material type.
Series 1: Personal correspondence (1910-1944) includes sent and received personal correspondence, including letters, telegrams,
and postcards. The bulk of the correspondence covers Griest's time serving with the 406th Telegraph Battalion from June 1917
– March 1919 and are between Griest and his wife Mary Cooper Griest. Many of these letters also contain pressed flowers which
have been rehoused but retained in context and noted at the folder level. Additional correspondence includes letters from
Mary prior to her marriage to Thomas, as well as correspondence with family, friends, and various businesses and military
officials related to personal matters. Several contain newspaper clippings or forwarded letters from others and a number of
letters are written in French. This series is arranged alphabetically by correspondent last name, organization title, or type
of correspondence.
Mixed Materials box: 1 folder: 1
Bissett, Earl
June 2, circa 1919
Mixed Materials box: 1 folder: 2
Bossier, Emmanuel A.
February 16, March 21, 1918
Scope and Contents
Two copies of Februrary letter, one in French and one in English. March letter only in French. Folder includes a handwritten
poem in English and a magazine clipping in French.
Mixed Materials box: 1 folder: 3
Bruder, Herbert J. (also known as H.J.)
January 1919 - June 1919
Scope and Contents
Folder includes a letter from Thomas Bruder with contact information for his son H.J.
Mixed Materials box: 19 folder: 5
Bruder, Herbert J. (also known as H.J.), The Amaroc News , Vol. 1, No. 58
June 1919
Mixed Materials box: 1 folder: 4
Chevelin, Edouard
January 1, 1919, January 1, 1920
Scope and Contents
Two postcards, one in English and one in French
Mixed Materials box: 1 folder: 5
Cookenbach, Jr., Lt. Joshua
August 16, 1944
Mixed Materials box: 1 folder: 6
Cooper, Howard M.
December 20, 1917
Scope and Contents
Mary's uncle (her mother's brother)
Mixed Materials box: 1 folder: 7
Cooper, William and Emma
September 18 - December 12, 1917
Scope and Contents
Mary's uncle (her mother's brother)
Mixed Materials box: 1 folder: 8
Dennis, Olin R.
May 31, 1919
Mixed Materials box: 1 folder: 9
Flett, James
January 11-12, 1943
Scope and Contents
Includes detailed account of his trip to Mexico
Mixed Materials box: 1 folder: 10
Forman, Percy R.
June 15, 1919
Mixed Materials box: 1 folder: 11
Gauss, Major William F. (also known as Bill and W.F.)
August 5, 1919
Mixed Materials box: 1 folder: 12
General Christmas greetings
circa December 1917
Mixed Materials box: 1 folder: 13
Griest, Katharine
October 12 - November 11, 1917
Scope and Contents
Thomas' sister. Includes pressed flower.
Mixed Materials box: 1 folder: 14
Griest, Mabel (formerly Haines
August 20, 1917
Scope and Contents
Thomas' mother
Mixed Materials box: 1 folder: 15
Griest, Mary Cooper (formerly Johnson)
July 4 - December 19, 1910
Scope and Contents
Letters signed Mary Cooper Johnson
Mixed Materials box: 1 folder: 16
Griest, Mary Cooper (formerly Johnson)
January 3 - April 19, 1911
Scope and Contents
Letters signed Mary Cooper Johnson
Mixed Materials box: 1 folder: 17
Griest, Mary Cooper (formerly Johnson)
May 3 - July 29, 1911
Scope and Contents
Letters signed Mary Cooper Johnson
Mixed Materials box: 1 folder: 18
Griest, Mary Cooper (formerly Johnson)
August 2-30, 1911
Scope and Contents
Letters signed Mary Cooper Johnson
Mixed Materials box: 1 folder: 19
Griest, Mary Cooper (formerly Johnson)
September 5 - November 16, 1911
Scope and Contents
Letters signed Mary Cooper Johnson
Mixed Materials box: 1 folder: 20
Griest, Mary Cooper (formerly Johnson)
February 7, 1912
Scope and Contents
Letters signed Mary Cooper Johnson
Mixed Materials box: 1 folder: 21
Griest, Mary Cooper (formerly Johnson)
circa 1911-1912
Scope and Contents
Letter is a "postscript" to previous letter, but context has been lost
Mixed Materials box: 2 folder: 1
Griest, Mary Cooper (formerly Johnson)
June 18-29, 1917
Mixed Materials box: 2 folder: 2
Griest, Mary Cooper (formerly Johnson)
July 1-23, 1917
Scope and Contents
Includes pressed flowers
Mixed Materials box: 2 folder: 3
Griest, Mary Cooper (formerly Johnson)
July 25-31, 1917
Scope and Contents
Includes pressed flowers
Mixed Materials box: 2 folder: 4
Griest, Mary Cooper (formerly Johnson)
August 1-9, 1917
Mixed Materials box: 2 folder: 5
Griest, Mary Cooper (formerly Johnson)
August 12-30, 1917
Scope and Contents
Includes pressed flowers
Mixed Materials box: 2 folder: 6
Griest, Mary Cooper (formerly Johnson)
September 2-13, 1917
Scope and Contents
Includes pressed flowers
Mixed Materials box: 2 folder: 7
Griest, Mary Cooper (formerly Johnson)
September 14-30, 1917
Scope and Contents
Includes pressed flowers
Mixed Materials box: 3 folder: 1
Griest, Mary Cooper (formerly Johnson)
October 2-13, 1917
Scope and Contents
Includes pressed flowers
Mixed Materials box: 3 folder: 2
Griest, Mary Cooper (formerly Johnson)
October 15-31, 1917
Mixed Materials box: 3 folder: 3
Griest, Mary Cooper (formerly Johnson)
November 1-12, 1917
Scope and Contents
Includes an exchange of letters between Thomas from his sister Katharine that he forwarded to Mary on November 1.
Mixed Materials box: 3 folder: 4
Griest, Mary Cooper (formerly Johnson)
November 13-30, 1917
Mixed Materials box: 3 folder: 5
Griest, Mary Cooper (formerly Johnson)
December 2-14, 1917
Scope and Contents
Includes pressed flowers
Mixed Materials box: 3 folder: 6
Griest, Mary Cooper (formerly Johnson)
December 16-30, 1917
Mixed Materials box: 4 folder: 1
Griest, Mary Cooper (formerly Johnson)
January 1-20, 1918
Mixed Materials box: 4 folder: 2
Griest, Mary Cooper (formerly Johnson)
January 24-31, 1918
Scope and Contents
Includes Christmas Greeting letter and card from University of Pennsylvania forwarded to Thomas by Mary.
Mixed Materials box: 4 folder: 3
Griest, Mary Cooper (formerly Johnson)
February 3-11, 1918
Scope and Contents
Includes Application for Insurance dated February 5 and pressed flowers. Newspaper removed from February 11 envelope and stored
in Box 19, Folder 7.
Mixed Materials box: 4 folder: 4
Griest, Mary Cooper (formerly Johnson)
February 18-28, 1918
Scope and Contents
Includes pressed flowers and booklet for "The Fellowship of The Pennsylvania Academy of the Fine Arts, Philadelphia" Annual
Exhibition which featured art by Mary.
Mixed Materials box: 4 folder: 5
Griest, Mary Cooper (formerly Johnson)
March 1-8, 1918
Scope and Contents
Includes pressed flowers
Mixed Materials box: 4 folder: 6
Griest, Mary Cooper (formerly Johnson)
March 10-20, 1918
Scope and Contents
Includes pressed flowers
Mixed Materials box: 4 folder: 7
Griest, Mary Cooper (formerly Johnson)
March 21-31, 1918
Scope and Contents
Includes pressed flowers
Mixed Materials box: 5 folder: 1
Griest, Mary Cooper (formerly Johnson)
April 2-6, 1918
Scope and Contents
Includes pressed flowers
Mixed Materials box: 5 folder: 2
Griest, Mary Cooper (formerly Johnson)
April 8, 1918
Scope and Contents
Includes pressed flowers
Mixed Materials box: 5 folder: 3
Griest, Mary Cooper (formerly Johnson)
April 9-16, 1918
Scope and Contents
Includes pressed flowers
Mixed Materials box: 5 folder: 4
Griest, Mary Cooper (formerly Johnson)
April 18-30, 1918
Scope and Contents
Includes pressed flowers
Mixed Materials box: 6 folder: 1
Griest, Mary Cooper (formerly Johnson)
May 2-13, 1918
Scope and Contents
Includes pressed flowers
Mixed Materials box: 6 folder: 2
Griest, Mary Cooper (formerly Johnson)
May 14-15, 1918
Scope and Contents
Includes pressed flowers
Mixed Materials box: 6 folder: 3
Griest, Mary Cooper (formerly Johnson)
May 18-21, 1918
Scope and Contents
Includes pressed flowers
Mixed Materials box: 6 folder: 4
Griest, Mary Cooper (formerly Johnson)
May 22-30, 1918
Scope and Contents
Includes pressed flowers
Mixed Materials box: 6 folder: 5
Griest, Mary Cooper (formerly Johnson)
June 2-16, 1918
Scope and Contents
Includes pressed flowers
Mixed Materials box: 7 folder: 1
Griest, Mary Cooper (formerly Johnson)
June 16-30, 1918
Scope and Contents
Includes pressed flowers
Mixed Materials box: 7 folder: 2
Griest, Mary Cooper (formerly Johnson)
July 2-10, 1918
Scope and Contents
Includes pressed flowers
Mixed Materials box: 7 folder: 3
Griest, Mary Cooper (formerly Johnson)
July 14-29, 1918
Scope and Contents
Includes pressed flowers
Mixed Materials box: 7 folder: 4
Griest, Mary Cooper (formerly Johnson)
August 1-11, 1918
Scope and Contents
Includes pressed flowers
Mixed Materials box: 7 folder: 5
Griest, Mary Cooper (formerly Johnson)
August 13-30, 1918
Scope and Contents
Includes pressed flowers
Mixed Materials box: 8 folder: 1
Griest, Mary Cooper (formerly Johnson)
September 1-15, 1918
Scope and Contents
Includes pressed flowers
Mixed Materials box: 8 folder: 2
Griest, Mary Cooper (formerly Johnson)
September 17-29, 1918
Scope and Contents
Includes pressed flowers
Mixed Materials box: 8 folder: 3
Griest, Mary Cooper (formerly Johnson)
October 4-14, 1918
Scope and Contents
Includes pressed flowers
Mixed Materials box: 8 folder: 4
Griest, Mary Cooper (formerly Johnson)
October 14-29, 1918
Scope and Contents
Includes pressed flowers
Mixed Materials box: 8 folder: 5
Griest, Mary Cooper (formerly Johnson)
November 1918
Scope and Contents
Newspaper removed from envelope containing Armistice official army notices and stored in Box 19, Folder 6.
Mixed Materials box: 9 folder: 1
Griest, Mary Cooper (formerly Johnson)
December 1-13, 1918
Scope and Contents
Includes pressed flowers
Mixed Materials box: 9 folder: 2
Griest, Mary Cooper (formerly Johnson)
December 17-29, 1918
Scope and Contents
Includes pressed flowers, December 21 letter originally had pine needles and stem included, these were removed for storage
concerns.
Mixed Materials box: 9 folder: 3
Griest, Mary Cooper (formerly Johnson)
January 1-19, 1919
Scope and Contents
Includes pressed flowers
Mixed Materials box: 9 folder: 4
Griest, Mary Cooper (formerly Johnson)
January 23-27, 1919
Scope and Contents
Includes pressed flowers
Mixed Materials box: 9 folder: 5
Griest, Mary Cooper (formerly Johnson)
January 28-31, 1919
Mixed Materials box: 9 folder: 6
Griest, Mary Cooper (formerly Johnson)
February 2-12, 1919
Scope and Contents
Includes pressed flowers
Mixed Materials box: 9 folder: 7
Griest, Mary Cooper (formerly Johnson)
February 16-27, 1919
Scope and Contents
Includes pressed flowers
Mixed Materials box: 10 folder: 1
Griest, Mary Cooper (formerly Johnson)
March 2-10, 1919
Scope and Contents
Includes pressed flowers
Mixed Materials box: 10 folder: 2
Griest, Mary Cooper (formerly Johnson)
March 13-30, 1919
Scope and Contents
Includes pressed flowers
Mixed Materials box: 19 folder: 6
Griest, Mary Cooper (formerly Johnson), L'Avenir Du Tonnerrois , No. 37
November 30, 1918
Scope and Contents
Was removed from envelope sent by Thomas to Mary containing Armistice official army notices, see Box 8, Folder 5.
Mixed Materials box: 19 folder: 7
Griest, Mary Cooper (formerly Johnson), The New York Herald , European Edition
Feburary 8, 1918
Scope and Contents
Was removed from February 11 envelope sent by Mary to Thomas, see Box 4, Folder 3.
Mixed Materials box: 10 folder: 3
Griest, William W.
December 1917 - February 1919
Scope and Contents
Thomas' cousin, son of his his uncle Ellwood Griest, member of the House of Representatives, 9th District, Lancaster, Pennsylvania.
Mixed Materials box: 10 folder: 4
Handwritten cable drafts from Thomas to Katharine and Mary Griest
November 1917
Mixed Materials box: 10 folder: 5
Jacques, Edmond
December 3, 1917, January 11, 1918
Scope and Contents
Letters sent to Mary and Thomas, in French
Mixed Materials box: 10 folder: 6
Johnson, George
August 1912, June 1917 - January 1919
Scope and Contents
Thomas' father-in-law, folder includes some correspondence sent to Mary
Mixed Materials box: 10 folder: 7
Johnson, Howard Cooper
circa 1917 - April 1919
Scope and Contents
Thomas's brother-in-law, some telegrams possibly intended for Mary
Mixed Materials box: 10 folder: 8
Johnson, Jr., Howard Cooper
circa 1918
Scope and Contents
Thomas' nephew, son of his brother-in-law Howard Cooper Johnson, in French
Mixed Materials box: 10 folder: 9
Johnson, Sallie
circa July-August 1912, October-December 1917
Scope and Contents
Thomas' mother-in-law, includes correspondence sent to Mary. Includes pressed flowers.
Mixed Materials box: 10 folder: 10
Johnson, Sallie
January 1918 - February 1919
Scope and Contents
Thomas' mother-in-law, includes corresponden sent to Mary. Includes pressed flowers.
Mixed Materials box: 10 folder: 11
Johnson, Sarah
December 1917
Scope and Contents
Mary's aunt, her father's sister
Mixed Materials box: 10 folder: 12
Kinnard, Leonard H.
February 19, 1919
Scope and Contents
Vice President of Bell Telephone Company
Mixed Materials box: 10 folder: 13
Letters and cards from Bell Telephone Company employees
November 1917 - January 1918
Scope and Contents
Mixed senders, most letters addressed to Thomas.
Mixed Materials box: 11 folder: 1
Letters from friends in France
October 1917 - circa May 1918
Scope and Contents
Letters in French from two or three friends in Vosages and Paris, France. Signatures are unclear, one last name appears to
be "Garcin". Folder includes one unaddressed letter from Mary Griest also written in French. Includes pressed flowers.
Mixed Materials box: 11 folder: 2
Letters from friends in France
June 1918 - February 1919
Scope and Contents
Letters in French from two or three friends in Vosages and Paris, France. Signatures are unclear, one last name appears to
be "Garcin".
Mixed Materials box: 11 folder: 3
Midshipmen's Store, U.S. Naval Academy
August 11, 1944
Scope and Contents
Letter regarding sun glasses order
Mixed Materials box: 11 folder: 4
Moxon, May and John
January 1918
Scope and Contents
Western Union Cablegram
Mixed Materials box: 11 folder: 5
Oyler, William I.
June 22, 1919
Mixed Materials box: 11 folder: 6
Pennsylvania University, The General Alumni Society postcard
October 1917
Mixed Materials box: 11 folder: 7
Postcards sent to Thomas
circa 1918-1940
Scope and Contents
Mixed senders, most appear to be from fellow soliders
Mixed Materials box: 11 folder: 8
Taylor, Henry
July 13, 1919
Mixed Materials box: 11 folder: 9
Telegram from Edward to Major Griest
circa 1918
Mixed Materials box: 11 folder: 10
Tomlinson, Thomas
July 5, 1919
Mixed Materials box: 11 folder: 11
Vander Linden, Victor
January 1918
Mixed Materials box: 11 folder: 12
Y.M.C.A. representative Franklin S. Edmonds to Mary Griest
Mixed Materials box: 11-13, 15-19 circa 1900s-1920s
Scope and Content
Series 2: 406th Telegraph Battalion (circa 1900s-1920s) includes materials created by and related to members of the Telegraph
Battalion Signal Corps and the First Army Corps American Expeditionary Forces. It is further divided into three subseries.
Sub-series 1: Official materials (1917-1920) includes reports, bulletins, field orders, rosters, and other materials and ephemera
created by the Telegraph Battalion Signal Corps and the First Army Corps American Expeditionary Forces (AEF) as well as draft
materials for the The First Battalion , the history of the 406th Telegraph Battalion. Items are arranged alphabetically by document title or material type.
Sub-series 2: Soldier personal accounts (circa 1918-1921) includes handwritten and typed first-person accounts from members
of the Telegraph Battalion Signal Corps gathered by Griest for use in the 406th Telegraph Battalion history The First Battalion . Folder dates reflect when the account was written and items are arranged alphabetically by soldier last name or by description
of the content where no name is given.
Sub-series 3: Photographs and negatives (circa 1900s-1919) includes official press and personal photographs and negatives
related to the 406th Telegraph Battalion and the United States military during World War I, as well as proof pages for the
The First Battalion . Some photographs include inscriptions or identifying information, including photographer stamps. This sub-series also includes
a small number of personal portraits depicting members of the Griest family, Division of Picture photograph order forms, and
official lists of photograph titles and identification numbers. The bulk of the materials cover 1917-1919 and items are arranged
based on print size, topic, or material type.
Mixed Materials box: 11-12, 18-19
Sub-series 1: Official materials
1917-1920
Scope and Content
Sub-series 1: Official materials (1917-1920) includes reports, bulletins, field orders, rosters, and other materials and ephemera
created by the Telegraph Battalion Signal Corps and the First Army Corps American Expeditionary Forces (AEF) as well as draft
materials for the The First Battalion , the history of the 406th Telegraph Battalion. Items are arranged alphabetically by document title or material type.
Mixed Materials box: 11 folder: 13
406th Telegraph Battalion officers and enlisted men transfers and present stations
circa January 1919
Mixed Materials box: 11 folder: 14
"Alphabetical Lists of Officers and Enlisted Men of the First Telegraph Battalion, Signal Corps, U.S.R."
circa 1918-1919
Mixed Materials box: 11 folder: 15
Bulletin, No. 38, G.H.Q. American Expeditionary Forces
June 18, 1918
Scope and Contents
"Signed" by James W. McAndrew, Chief of Staff "By command of General Pershing"
Mixed Materials box: 11 folder: 16
Bulletin, No. 7, Headquarters Eastern Department, Governors Island, New York City
February 14, 1917
Scope and Contents
"Signed" by George T. Bartlett, Colonel General Staff, Chief of Staff "By command of Major General Wood"
Mixed Materials box: 11 folder: 17
Bulletins, Headquarter First Army Corps American Expeditionary Forces
October 1918 - February 1919
Scope and Contents
"Signed" by H.A. Drum, Chief of Staff "By Command of General Pershing". Some have handwritten notes or annotations.
Mixed Materials box: 18 folder: 1
"Commendation for prompt clearing of trouble on Chaumont-Neufchateau line" to Commanding Officer, 406th Telegraph Battalion
from Office Chief Signal Officer. A.E.F.
December 13, 1917
Scope and Contents
Mounted official memo and includes small snapshot photograph of train derailment
Mixed Materials box: 11 folder: 18
Communications related to Thomas Griest's record of military service and discharge
February 1918 - April 1919
Mixed Materials box: 11 folder: 19
Field Orders, Headquarters First Army Corps American Expeditionary Forces
July 7, August 15, 1918
Scope and Contents
"Signed" by Malin Craig, Chief of Staff "By command of Major General Liggett"
Mixed Materials box: 11 folder: 20
"First Army Corps General Orders"
January 1918 - February 1919
Scope and Contents
Orginally stored together in black binder. Folder includes handwritten binder cover notes.
Mixed Materials box: 11 folder: 21
First Army Corps Horse and Transportation Show general materials
circa 1919
Scope and Contents
Larger signs in Box 18, Folder 2
Mixed Materials box: 11 folder: 22
First Army Corps Horse and Transportation Show programs
February 8, March 5, 1919
Mixed Materials box: 19 folder: 1
First Army Corps Horse and Transportation Show route map
circa 1919
Mixed Materials box: 18 folder: 2
First Army Corps Horse and Transportation Show vehicle sign
circa 1919
Scope and Contents
Smaller signs in Box 11, Folder 21
Mixed Materials box: 11 folder: 23
"First Army Corps Special Orders"
1918-1919
Scope and Contents
Orginally stored together in black binder. Folder includes handwritten binder cover notes.
Mixed Materials box: 11 folder: 24
General notes and proofs for battalion history
circa 1919-1921
Mixed Materials box: 19 folder: 2
General notes and proofs for battalion history, oversized
circa 1919-1921
Mixed Materials box: 11 folder: 25
"General Orders For The Lookout Watch", W.P. Wattles, Commander of the Watch
August 14, 1917
Scope and Contents
U.S.A.T. Antilles
Mixed Materials box: 11 folder: 26
General Orders, Headquarters First Army Corps American Expeditionary Forces
October 1918 - February 1919
Scope and Contents
"Signed" H.A. Drum, Chief of Staff, "By command of Major General Liggett" ; one "Signed" W.M. Fassett, Chief of Staff, "By
command of Major General Wright". Some have handwritten notes or annotations.
Mixed Materials box: 11 folder: 27
General Orders, No. 38.A, John J. Pershing, Commander in Chief blank copies
February 28, 1919
Scope and Contents
Official copy and typed letter copy
Mixed Materials box: 11 folder: 28
Instruction Bulletin, Headquarters First Army Corps
August 29, 1918
Scope and Contents
"Signed" by Malin Craig, Chief of Staff "By command of Major General Liggett"
Mixed Materials box: 11 folder: 29
Internal communication regarding motor transportion in Horse and Transportation show from G.P. Strelinger
February 9, 1919
Scope and Contents
Three copies, one has notes for history book
Mixed Materials box: 11 folder: 30
Internal communication regarding Thomas Griest's travel to Camp Alfred E. Vail, New Jersey
April 1919
Mixed Materials box: 12 folder: 1
Internal communication "Review of history of 406th Telegraph Battalion" from E. Russel
February 24, 1919
Mixed Materials box: 12 folder: 2
Internal First Army Corps individual communications
circa July 1917-February 1919
Scope and Contents
Mixed senders and recepients, includes some possible personal correspondece regarding finances
Mixed Materials box: 12 folder: 3
Memorandums, Headquarters First Army Corps American Expeditionary Forces
August - October 1918
Scope and Contents
"Signed" by Malin Craig, Chief of Staff "By Command of Major General Liggett" except October which is "By Command of Major
General Dickman"; one "Signed" Jens Bugge, Colonel, G.S. Some have handwritten notes or annotations.
Mixed Materials box: 12 folder: 4
Memorandums, Headquarters First Army Corps First Section, G.S.
September 13, 1918
Scope and Contents
Cover memo "Signed" by H.A. Drum, Chief of Staff "By command of General Pershing"
Mixed Materials box: 12 folder: 5
Movement Orders, Headquarters First Army Corps American Expeditionary Forces
circa October 1918-November 1918
Scope and Contents
"Signed" Jens Bugge, Colonel, "By command of Major General Liggett" ; "Signed" Malin Craig, Chief of Staff, "By command of
Major General Dickman" ; "Signed" J.C. Montgomery, Colonel, General Staff, "By Command of Major General Dickman". No. 1 not
dated.
Mixed Materials box: 12 folder: 6
Neufchâteau to Levécourt train schedule and ordre de transport
circa January 1918
Scope and Contents
Items are in French
Mixed Materials box: 12 folder: 7
Notes and material for battalion history from D.M. Hackett, Jr.
circa April 1921
Mixed Materials box: 18 folder: 3
"Operators of L.S.F.2" to Office in Charge, Radio Division, O.C.S.O., A.E.F. from Chief Signal Officer, A.E.F.
April 26, 1918
Scope and Contents
Mounted official memo of radio communication
Mixed Materials box: 19 folder: 8
"Ordre de Transport" and note
circa 1918-1919
Mixed Materials box: 12 folder: 8
"Ordre Particulier, No. 3.764"
August 14, 1918
Scope and Contents
In French, "Signed" by General Degoutte
Mixed Materials box: 12 folder: 9
"Roster and Addresses of Officers of the Headquarters V Army Corps"
circa 1918
Mixed Materials box: 19 folder: 9
Rosters of the Telegraph Battalion Signal Corps
June 1917, February, April 1919
Mixed Materials box: 12 folder: 10
"Schematic of the Telephone System, First Army Corps, Am. E.F., Office of the Chief Signal Officer"
October 15, 1918
Mixed Materials box: 12 folder: 11
Special Order No. 9, Headquarters, 406th Telegraph Battalion
February 13, 1918
Scope and Contents
Regarding death of 1st Class Private John J. Hollowel. Signed by Joseph Smith, 1st Lieutenanat, S.C., U.S.R. Adjutant, "By
order of Captain Wattles".
Mixed Materials box: 12 folder: 12
Special Orders, No. 41, Headquarters First Army Corps American Expeditionary Forces, France
August 18, 1918
Scope and Contents
"Signed" by H.A. Drum, Chief of Staff, "By command of General Pershing"
Mixed Materials box: 12 folder: 13
"Station List of Unit Since Arrival in the American E.F."
August 1917-November 1918
Mixed Materials box: 19 folder: 10
Telephone and Telegraph System of American Expeditionary Forces, Signal Corps map
circa 1918
Mixed Materials box: 12 folder: 14
"Telephone Directory Headquarters Third Army", American Expeditionary Forces
May 1919
Mixed Materials box: 12 folder: 15
The first battalion draft materials
circa 1920
Mixed Materials box: 12, 19
Sub-series 2: Soldier personal accounts
circa 1918-1921
Scope and Content
Sub-series 2: Soldier personal accounts (circa 1918-1921) includes handwritten and typed first-person accounts from members
of the Telegraph Battalion Signal Corps gathered by Griest for use in the 406th Telegraph Battalion history The First Battalion . Folder dates reflect when the account was written and items are arranged alphabetically by soldier last name or by description
of the content where no name is given.
Mixed Materials box: 12 folder: 16
Account of torpedoing of the Mt. Vernon transport liner
November 14, 1918
Scope and Contents
This event happened on September 6, 1918, account was written on November 14, 1918. Possibly written by Colonel.
Mixed Materials box: 12 folder: 17
Coates, Albert
circa 1919
Scope and Contents
Sergeant, First Class, Company D
Mixed Materials box: 12 folder: 18
Cowan, Henry B.
circa 1919
Scope and Contents
Company D
Mixed Materials box: 12 folder: 19
Craigmile, Robert
circa 1919
Mixed Materials box: 12 folder: 20
Davis, Jefferson
February 20, 1919
Scope and Contents
Private, 1st Class
Mixed Materials box: 12 folder: 21
Devlin, Harry F.
circa Feburary 1918
Scope and Contents
Two accounts
Mixed Materials box: 12 folder: 22
Earlix, Louis
circa 1919
Scope and Contents
Sergeant, 1st Class, Company E
Mixed Materials box: 12 folder: 23
Fest, August J.
February 1919
Scope and Contents
Company E
Mixed Materials box: 12 folder: 24
Ford, John J.
circa 1919
Scope and Contents
Private, 1st Class
Mixed Materials box: 12 folder: 25
Forwood, James M.
February 24, 1919
Scope and Contents
Corporal, Company D
Mixed Materials box: 12 folder: 26
Gretzler, Walter J.
February 18, 1918
Scope and Contents
Company E. Date recorded as written.
Mixed Materials box: 12 folder: 27
Hackett, David M.
circa 1921
Scope and Contents
Sergeant, First Class, Company E
Mixed Materials box: 12 folder: 28
Haislop, Walter B.
February 24, 1919
Scope and Contents
Corporal, Company D
Mixed Materials box: 12 folder: 29
Hall, John A.
July 20, 1919
Scope and Contents
Private, 1st Class, Company D
Mixed Materials box: 12 folder: 30
Hamilton, J.M.
circa 1919
Scope and Contents
Sergeant, 1st Class
Mixed Materials box: 12 folder: 31
Hannam, Edward T.
circa 1919
Scope and Contents
Corporal, possibly spelled Hannan
Mixed Materials box: 12 folder: 32
Henry, Paul A. J.
circa 1919
Scope and Contents
Private
Mixed Materials box: 12 folder: 33
Long, William E.
February 24, 1919
Scope and Contents
Sergeant, Company D
Mixed Materials box: 12 folder: 34
McFarland, John
February 27, 1919
Mixed Materials box: 12 folder: 35
Miller, Calvin E.[?]
February 21, 1919
Scope and Contents
Identification unconfirmed
Mixed Materials box: 12 folder: 36
Mumford, Edward H.
February 17, 1919
Scope and Contents
Sergeant, Company E
Mixed Materials box: 12 folder: 37
Noone, John E.
February 24, 1919
Scope and Contents
Private, Company D
Mixed Materials box: 12 folder: 38
Orr, Chauffeur John A.
February 26, 1919
Scope and Contents
Company D, name does not appear to be listed in 406th Telegraph Battalion rosters.
Mixed Materials box: 12 folder: 39
Oyler, William I.
circa 1919
Scope and Contents
Private, Company D
Mixed Materials box: 12 folder: 40
Partial account by unidentified Major
circa 1919
Scope and Contents
Account starts with page labeled "Page 4"
Mixed Materials box: 12 folder: 41
Peterson, Allan M.
circa 1919
Scope and Contents
Private, Company D
Mixed Materials box: 12 folder: 42
Poole, Raymond N.
circa 1919
Scope and Contents
Company E
Mixed Materials box: 12 folder: 43
Richards, Ernest
circa 1919
Scope and Contents
Corporal, Company E
Mixed Materials box: 12 folder: 44
Russell, Clyde L.
circa 1919
Mixed Materials box: 12 folder: 45
Ryno, Walter W.
February 24, 1919
Scope and Contents
Sergeant, Company D
Mixed Materials box: 12 folder: 46
Stevens, Frederick H.
circa 1919
Mixed Materials box: 12 folder: 47
Terneson, William J.
February 26, 1919
Scope and Contents
Private, 1st Class, Company D
Mixed Materials box: 12 folder: 48
Thorp, Jr., Benjamin J.
circa 1919
Mixed Materials box: 12 folder: 49
Tomlinson, Thomas
circa December 1919
Scope and Contents
Company D
Mixed Materials box: 19 folder: 3
Tritle, Ray C.
February 24, 1919
Scope and Contents
Sergeant
Mixed Materials box: 12 folder: 50
Vick, Harry C.
circa 1919
Scope and Contents
Sergeant, Company D
Mixed Materials box: 19 folder: 4
Woodward, George D.
circa 1919
Scope and Contents
Company D
Mixed Materials box: 13, 15-17
Sub-series 3: Photographs and negatives
circa 1900s-1919
Scope and Content
Sub-series 3: Photographs and negatives (circa 1900s-1919) includes official press and personal photographs and negatives
related to the 406th Telegraph Battalion and the United States military during World War I, as well as proof pages for the
The First Battalion . Some photographs include inscriptions or identifying information, including photographer stamps. This sub-series also includes
a small number of personal portraits depicting members of the Griest family, Division of Picture photograph order forms, and
official lists of photograph titles and identification numbers. The bulk of the materials cover 1917-1919 and items are arranged
based on print size, topic, or material type.
Mixed Materials box: 15
Official military photographs, standard size
circa 1917-1919
Scope and Contents
5x7 & 8x10 prints
Mixed Materials box: 16 page: 1-76
Official and personal military photographs, small format
circa 1917-1919
Mixed Materials box: 16 page: 77-78
Griest family portraits
circa 1900s-1910s
Scope and Contents
Photographs on page 78 removed from wallet enclosure and originally stored with pressed leaves. Leaves have been placed in
envelopes.
Mixed Materials box: 16 page: 79-81
Negatives
circa 1917-1919
Mixed Materials box: 13 folder: 1
Proof pages for 406th Telegraph Battalion book (1 of 4)
circa 1917-1919
Per Amy contents are extremely brittle and subject to further degration over time. Items will need to be digitized in context
and then dismantled and photographs moved to mylar and pages kept in folder for reference.
Mixed Materials box: 13 folder: 2
Proof pages for 406th Telegraph Battalion book (2 of 4)
circa 1917-1919
Per Amy contents are extremely brittle and subject to further degration over time. Items will need to be digitized in context
and then dismantled and photographs moved to mylar and pages kept in folder for reference.
Mixed Materials box: 13 folder: 3
Proof pages for 406th Telegraph Battalion book (3 of 4)
circa 1917-1919
Per Amy contents are extremely brittle and subject to further degration over time. Items will need to be digitized in context
and then dismantled and photographs moved to mylar and pages kept in folder for reference.
Mixed Materials box: 13 folder: 4
Proof pages for 406th Telegraph Battalion book (4 of 4)
circa 1917-1919
Per Amy contents are extremely brittle and subject to further degration over time. Items will need to be digitized in context
and then dismantled and photographs moved to mylar and pages kept in folder for reference.
Mixed Materials box: 17
Oversized photographs and proof pages for 406th Telegraph Battalion book
circa 1917-1919
Mixed Materials box: 13 folder: 5
Division of Pictures photograph order forms
1917-1918
Mixed Materials box: 13 folder: 6
Lists of official photograph titles and identification numbers
Mixed Materials box: 13-14, 18-19, map case 16.1 1899, circa 1911-1944
Scope and Content
Series 3: Periodicals and ephemera (1899, circa 1911-1944) includes magazines, newspaper clippings, poems, souvenir postcards,
programs, and general World War I and personal ephemera collected by Griest, as well as a personal daily diary for 1899. Several
volumes of Bruce Bairnsfather's cartoon collection Fragments from France and the Bell Telephone Company's employee magazine "The Telephone News" can be found in this sub-series. Items are arranged
alphabetically by title or material type.
Mixed Materials box: 13 folder: 7
"As An Operator Sometimes Felt" pencil drawing
circa 1917-1919
Scope and Contents
No signature, possibly referenced in letter in Series 1 or Series 2.2
Mixed Materials box: 13 folder: 8
Bank of France "Gold Payment for National Defense" $40 payment certificate
August 21, 1917
Scope and Contents
Item is in French, folder title is translation
Mixed Materials box: 13 folder: 9
Club La Fayette, Seance D' Inaguration program
November 7, 1917
Scope and Contents
Item is in French
Mixed Materials Map-case: 16.1
"Commercy - Est" French map
circa 1917
Mixed Materials box: 13 folder: 10
Empty envelopes, general standard size
circa 1918-1944
Scope and Contents
Envelopes were found loose, possibly match existing correspondence in Series 1
Mixed Materials box: 18 folder: 4
Empty envelopes, general oversized
circa 1917-1919
Scope and Contents
Most for Division of Pictures photo orders
Mixed Materials box: 13 folder: 11
More Fragments From France by Captain Bruce Bairnsfather, Vol. II
circa 1916
Scope and Contents
Published by The Bystander
Mixed Materials box: 13 folder: 12
Fragments from France by Captain Bruce Bairnsfather, Vol. IV
circa 1918
Scope and Contents
Published by The Bystander . A single newspaper clipping was removed from the inside back cover with cartoons and article about Corp. Powers and placed
in Box 19, Folder 11.
Mixed Materials box: 13 folder: 13
Fragments from France by Captain Bruce Bairnsfather, Vol. V
circa 1918-1919
Scope and Contents
Published by The Bystander
Mixed Materials box: 13 folder: 14
Fragments from France by Captain Bruce Bairnsfather pages 29-30 clipping
circa 1916-1919
Mixed Materials box: 13 folder: 15
France souvenir postcards
circa 1917-1919
Scope and Contents
Items are in French. Some postcards have notes written on back, but none were sent as part of correspondence.
Mixed Materials box: 14 folder: 1
General financial papers and receipts
circa 1916-1918
Scope and Contents
Some items in French
Mixed Materials box: 14 folder: 2
General notes and lists
circa 1917-1919
Mixed Materials box: 14 folder: 3
General Order No. 38-A from John J. Pershing, copy furnished to Major Griest
February 28, 1919
Scope and Contents
Two copies with signatures
Mixed Materials box: 14 folder: 4
Grandes Tuilerie & Briqueterie Mecaniques de Champagne catalog
1904
Scope and Contents
Tile and brickwork catalog in French. Item has extensive damage to spine, stored in folded paper for stability.
Mixed Materials box: 14 folder: 5
"Hot Wave Record for Ten Days", The North American newspaper clipping
July 12, 1911
Mixed Materials box: 14 folder: 6
The Jewish Times clippings
circa 1940-1941
Mixed Materials box: 18 folder: 5
The Jewish Times page 7-8 clipping
July 25, 1941
Mixed Materials box: 14 folder: 7
"La Flèche", France postcard booklet
circa 1917-1919
Scope and Contents
Item is in French
Mixed Materials box: 18 folder: 6
"La Vie Parisienne", 56th Year, No. 12
March 23, 1918
Scope and Contents
Item is in French and is very brittle, care should be taken when handling and paper used when moving for stability
Mixed Materials box: 14 folder: 8
Le Panthéon de la Guerre par Pierre Carrier-Belleuse et Auguste-François Gorguet , Edition de Luxe souvenir booklet
1918
Scope and Contents
Folder includes St. Genevieve prayer card that was stored inside booklet. Both items are in French.
Mixed Materials box: 14 folder: 9
Mementos
circa 1917-1919
Mixed Materials Map-case: 16.1
"Nancy" French map
circa 1917
Mixed Materials box: 18 folder: 7
National Defense blank loan certificate, Ministry of Finances
1917
Scope and Contents
Item is in French
Mixed Materials box: 14 folder: 10
Newspaper clippings
circa 1917-1918
Mixed Materials box: 19 folder: 11
Newspaper clippings, oversized
1917-1919
Mixed Materials box: 14 folder: 11
"Periods" by George Hibbard clipping
circa 1917-1919
Mixed Materials box: 14 folder: 12
Poems, typed
circa 1920s-1940s
Scope and Contents
Most poems without authors, some attributed to Guy Nearing
Mixed Materials box: 14 folder: 13
Political cartoon clippings
circa 1917-1919
Mixed Materials box: 14 folder: 14
"Somewhere in France" YMCA Christmas Carols booklet
December 1917
Mixed Materials box: 18 folder: 8
"The Telephone News", Vol. XII, No. 16
September 1916
Mixed Materials box: 18 folder: 9
"The Telephone News", Vol. XII, No. 17
October 1916
Mixed Materials box: 18 folder: 10
"The Telephone News", Vol. XII, No. 18
November 1916
Mixed Materials box: 18 folder: 11
"The Telephone News", Vol. XIII, No. 7
July 1917
Mixed Materials box: 18 folder: 12
"The Telephone News", Vol. XIII, No. 8
August 1917
Mixed Materials box: 18 folder: 13
"The Telephone News", Vol. XIII, No. 9
September 1917
Mixed Materials box: 18 folder: 14
"The Telephone News", Vol. XIII, No. 12
December 1917
Mixed Materials box: 18 folder: 15
"The Telephone News", Vol. XIV, No. 2
February 1918
Mixed Materials box: 18 folder: 16
"The Telephone News", Vol. XIV, No. 3
March 1918
Mixed Materials box: 14 folder: 15
Thomas Griest American Telegraph Service free telephone use authorization
circa 1917
Mixed Materials box: 14 folder: 16
Thomas Griest daily diary
1899
Scope and Contents
Item has extensive damage to cover and binding, placed in small envelope in folder for stability, care should be taken when
handling.