Class. -f Rrr ■■■; CiQEXBIGm' DSPOSm THE STORY OF THE AMERICAN LEGION IN CONNECTICUT THE SPIRIT OF THE LEGION The American Legion is a spontaneous expression of purpose hy those millions of Americans who helped crush autocracy. Out of their common experiences through the dark months of the war has grown a comradeship and a patriotism which is vitalised hp their organisation into this single concrete force which will stand always as a harrier against the forces of greed, ignorance and chaos: The Legion is the epitome of the Americanism for which it stands. Its voice is the majority voice of its members; its will the will of many. Spontaneous in inception, it has been democratic in its development. There are no titles recorded on its rolls. It is free of rank, of caste and of partisanship. If it seeks in a full measure to serve those who were in the service, it seeks in fuller measure to serve America. The Legion, while it is non-political, has and always will have policies, in that it reflects the will and opinions of the majority of its members, whose sanity, unselfishness and patriotism may de depended upon in questions affecting national or international integrity or adjustment. m o H o o z o H > :^ o o H <1 H c/3 H < CD H -^ o Q THE STORY OF THE AMERICAN LEGION IN CONNECTICUT BY B. H. MATTHIES ILLUSTRATED SEYMOUR, CONNECTICUT MDCCCCXX 1^s^ Copyright, 1920, by B. H. Matthies DEC 21 1920 0CLA6O5O76 FOREWORD Little did the author think when he pnt in the resolution at the State Convention, October 11, 1919, that he would be the one assigned to write up the history of the Legion in Connecticut. However, the state execu- tive committee elected him state historian at their meeting held Tues- day, October 28, 1919. The author received notice of his election a few days later. The National Convention in Minneapolis and other work prevented my doing very much toward writing a history. Then, when I did start, I found that hardly a record had been kept of anything that was done before the October" convention. This necessitated a lot of letter writ- ing, and a trip or two to headquarters at Hartford. Answers to my letters were slow in coming and information proved hard to get. I have gleaned all the information I could from all sources and have tried to compile it into book form. If there is anything left out or any mistakes, it is either lack of information or the wrong information sent to me. I trust that I shall be pardoned for any errors or omissions and that the book will be of some value to the Legion in Connecticut. I have received assistance from Mr. J. B. Moody, Jr., Mr. A. N. Phillips, Jr., Mr. F. S. Butterworth, Mr. T. J. Bannegan, Mr. W. J, Malone, and Mr. W. D. Copp. I owe thanks to two stenographers for their patience in copying and recopying material until it was finally finished, also to two other people for their untiring assistance in proof reading and correcting. B. H. Matthies. Seymour, Connecticut, May, 1920. CONTENTS Chapter I. The Beginning . . . . . . Chapter II. Minutes of State Executive Committee Meetings Chapter III, First State Convention Chapter IV. Constitution and By-Laws Appendix . . . , , . Interesting Facts and Comment of the Legion Roster ....... Page 13 23 35 46 88 104 109 LIST OF ILLUSTRATIONS 1. ■ Delegates at the First State Convention, 1919 2. On Way to St. Louis . 3. Some of the Delegates 4. Badges, etc., worn at St. Louis 5. Mr. J. B. Moody, Jr. . 6. Mr. A. N. Phillips, Jr. 7. Connecticut State Charter 8. Temporary Charter . 9. Mr. F. S. Butterworth 10. Mr. W. D. Copp 11. State Convention Badges . 12. Minneapolis Convention Badge 13. City of Minneapolis Badge 14. Mr. B. H. Matthies . 15. Certificate Page October 11, frontispiece facing page 16 24 32 40 48 56 64 72 80 88 96 104 112 120 THE STORY OF THE AMERICAN LEGION IN CONNECTICUT Chapter I: The Beginning ' ' The war is over. ' ' The thrill, the joy that went through us when we heard that cry on November 11, 1918! Hardly had those words ceased to echo when a veteran organization began to be talked about. A caucus was held in Paris, March 15-17, 1919. The second w^as held at St. Louis, May 8-10, 1919. It is hardly necessary to tell about these for they are described by Gr. S. Wheat in "The Story of The American Legion," published by G. P. Putnam's Sons, New York (price $1.50). Every man ought to have one of these books in his library, for it is a history of The American Legion from its beginning. Not all of us know how the Legion started in Connecticut and it is that part the author will try to tell you about. The first one in Connecticut to hear from the leaders of The American Legion was Mr. James B. Moody, Jr., of Hartford. On March 27, 1919, he received the following telegram: "A conference will be held in St. Louis about May 1 for the purpose of organizing an association composed of those who have been in the land and naval forces of the United States in the war. A convention held in France has already organized these forces in an association called The American Legion and will have its representatives at this convention. Organizations already in existence will be invited to send delegates. Will you wire 19 West Forty-fourth Street names, addresses and rank of men from your state in the service, not at present in France, whom you feel are representative'? It is assumed, of course, that your recommendations will include enlisted men." Signed Theodore Roosevelt, Jr. Upon receipt of this telegram, Mr. Moody realized that an effort was being made to organize the veterans of the Great War. He at once made up his mind to get behind the move- 13 The American'Legion in Connecticut ment and a few days later lie sent Mr. Roosevelt a list of names. Mr. Roosevelt telephoned Mr. Moody from New York and ap- pointed him temporary state chairman, also stating that he had appointed Mr. Alfred N. Phillips, Jr., of Stamford, as temporary state secretary. In February, 1919, Mr. A. N. Phillips, Jr., started and organ- ized in Stamford a veteran association w^hich was known as ' ' The Army and Navy Association of the Great War." This grew to be about three hundred in membership. They worked and organ- ized posts in Danbury and Bridgeport, intending to cover the entire state and have it organized, but in April came news of The American Legion. Mr.* Phillips went to New York and saw Mr. Roosevelt, Dr. Richard Derby, and others who were trying to organize The American Legion throughout the United States. Mr. Roosevelt appointed Mr. Phillips as state secretary, stating that Mr. James B. Moody, Jr., of Hartford, had been appointed chairman. On April 16, 1919, Mr. Moody and Mr. Phillips met at the Hotel Taft in New Haven and made arrangements for a tem- porary organization by senatorial districts in the state. This left them but two weeks in which to complete the work before the state caucus would be held and much credit is due both of these gentlemen. Mr. Phillips gave up his work for the time being, traveling day and night over the state rmtil May 1, when the caucus was held. He used the telephone and telegraph when necessary, also the press as much as he could. Mr. Theodore Roosevelt, Jr., called on Mr. James B. Moody, Jr., in his office in Hartford, about April 20, 1919, in regard to Connecticut's part in The American Legion which was being formed. Mr. Moody was requested to proceed with arrangements for a delegation from this state to attend the national caucus, which would be held in St. Louis, May 8, 9, and 10, 1919. The basis of representation was two delegates for each congress- man, which allowed ten from this state. Mr. Moody was told that they intended to give the national organization the name '' American Legion" and that all who were in the service between AjDril 6, 1917, and November 11, 1918, were eligible for member- 14 The Beginning ship, also that all the states in the Union were invited to send delegates, the vote to be on the basis of two delegates and alter- nates from each congressional district in each state, together with delegates at large equal to the number of congressional districts. It was about the last of January, 1919, when the author heard about the ''United American War Veterans." While in New York in March, he went to their headquarters, seeking informa- tion, and was in there several times after that. It was on the first visits that he heard of the caucus to be held in St. Louis in May, 1919. He told them that he wanted to go to St. Louis and they said he could go as a state delegate. On May 2, he received a telegram from Mr. A. N. Phillips, Jr., of Stamford, asking if he could go as a state delegate, and would he meet them in New York on May 6. He replied that he could go and would meet them in New York. The "United American War Veterans" were planning to, and later did, consolidate with The American Legion. Mr. James B. Moody, Jr., of Hartford, and Mr. Alfred N. Philli23S, Jr., of Stamford, respectively temporary chairman and temporary secretary for The American Legion in Connecticut, issued a call for a state caucus to be held at the City Club in Hart- ford, May 1, 1919, at 11.00 a.m. (See page 97 for the call.) The meeting of representatives from each congressional district in the state was held at the City Club in Hartford, May 1, 1919, Mr. James B. Moody, Jr., temporary chairman, presiding. Mr. Mor- gan G. Bulkeley welcomed the men who had come to the city from all over the state. He said that the temporary committee of American officers serving in France was formed for the purpose of gathering together, from the whole army, two caucuses which should represent respectively the troops in France and those who had been retained in, or returned to, America. . ''The purpose was," said Mr. Bulkeley, "to take necessary initial steps toward the formation of a non-partisan and non- political association of the veterans of the G-reat War, an associa- tion which shall keep alive the principles of justice, freedom and democracy for which these veterans fought, an association which shall preserve to future generations the history and incidents of 15 The American Legion in Connecticut their participation in the war and shall cement and perpetuate the ties of comradeship in the service." The principal business was the election of delegates to the national caucus in St. Louis on May 8, 9, and 10, 1919. The following were elected as delegates at large : Hiram Bingham of New Haven, Walter D. Makepeace of Waterbury, James B. Moody, Jr., of Hartford, Alfred N. Phillips, Jr., of Stamford. Delegates chosen to represent the five congressional districts were : First, William J. Malone of Bristol, Robert Vance of New Britain. Second, Morton C. Tiley of Essex, Webster D. Copp of Norwich. Third, Daniel W. Lamouette of Wallingf ord, Albert Schultz of Wallingford. Fourth, Philo C. Calhoun of Bridgeport, Harry C. Meserve of Stamford. Fifth, James S. Hurley of Waterbury, Francis W. Carroll of Waterbury. Because of illness Mr. Bingham was unable to go. Mr. Butter- worth of New Haven was chosen to go in his place. Mr. B. H. Matthies of Seymour and Mr. P. L. Sampsell of Essex were chosen delegates in place of others unable to go. Mr. A. N. Phillips, Jr., temporary secretary, read a telegram requesting that a delegate be sent to St. Louis for the advance meeting to be held in the Hotel Statler, Tuesday, May 6, 1919, at 2.00 p.m., the purpose being to make final arrangements for the con- vention. Mr. H. C. Meserve was elected to attend this meeting. The committee in charge of arrangements for the St. Louis caucus invited the governors and the adjutant generals from all the states in the Union to attend the caucus as delegates of honor. Annoimcements were made that the wearing of uni- forms was optional, that the expense of a delegate was estimated 16 O r SI o >■ The Beginning at $125, and it was left to the men from each district attending the state meeting to arrange as to finance, that each delegate to the St. Louis caucus was requested to register at a booth in the lobby of the Hotel Statler, that the Hotels Statler and Jefferson would take care of the delegates and that the meeting place of the caucus would be the Jefferson Theatre. At the caucus, 30 out of the 35 senatorial districts were represented by delegates. Following is a list of names of all those who were at the caucus : Abbott, George C, Captain, Wallingford, Bidwell, Daniel D., Private, East Hartford, Bingham, Hiram, Lieutenant-Colonel, New Haven, Bissell, L. J., Captain, Rockville, Bulkeley, Morgan Gr., Jr., Major, Hartford, Calhoun, Philo C, Private, Bridgeport, Copp, W. D., Lieutenant, Norwich, Hart, Everett H., Sergeant, Hartford, Lloward, James L., Colonel, Hartford, Howie, James S., Corporal, Middletown, Hubbard, John T. L., Lieutenant, Bridgeport, Huntington, Charles A., Lieutenant, Windsor, Hurley, James S., Lieutenant, Waterbury, Jackson, Harry C, Private, New Britain, Judson, Croal, Jr., Captain, Deep Biver, King,, Vincent M., Lieutenant-Colonel, Danbury, Lamouette, D. W., Major, Wallingford, Lilley, Theodore, Captain, Waterbury, Makepeace, Walter D., Major, Waterbury, Malone, William J., Major, Bristol, Meserve, H. C, Captain, Stamford, Mills, Claude A., Corporal, Rockville, Moody, James B., Jr., Captain, Hartford, Moore, Bussell Y., Lieutenant, Bridgeport, Neilson, Arthur A., Sergeant, Hartford, Phillips, Alfred N., Lieutenant, Stamford, Ransom, J. Ford, Private, Windsor, Scoville, Morton W., Lieutenant, Hartford, Seeley, William P., Sergeant, Bridgeport, 17 The American Legion in Connecticut Sliultz, A., Sergeant, Wallingford, Smitli, Wayne C, Sergeant, Meriden, Stockwell, William M., Major, New Britain, Sullivan, William L., Sergeant, Hartford, Swain, R. S., Corporal, Bridgeport, Tiley, Morton C, Private, Essex, Tuttle, D. S., Private, Naugatuck, Vance, Robert, Sergeant, New Britain, Woodcock, Harold P., Private, Lakeville. The delegates from Connecticut met in the Pennsylvania Hotel in New York City on the afternoon of May 6, 1919, later taking a special delegates' train at the Pennsylvania Station for St. Louis, delegates from other adjacent states being on the train. It was 5.30 p.m. when the special train left and there were seven cars full of men, all interested in one great idea, which they were on their way to help put into concrete shape. In St. Louis the delegates were quartered in the Jefferson and Statler Hotels. The Jefferson Theatre was the meeting place of the convention. Those making up the party from Connecticut were: James B. Moody, Jr., at that time state chairman; Alfred N. Phillips, Jr., then state secretary and later state chairman ; William J. Malone, later state secretary; F. W. Carroll and Paul L. Sampsell, vice chairmen; Frank S. Butterworth, state treasurer; Bernard H. Matthies, Philo C. Calhoun, W. D. Copp, James S. Hurley, H. C. Meserve, Morton C. Tiley and Robert Vance. Mr. Meserve had been sent ahead as advance agent of the Connecticut delegation and succeeded in procuring fine accommodations at the Jefferson Hotel, close to the convention hall, for the Connecticut delegates. Mr. Meserve also had been in attendance at all of the meetings preliminary to the caucus and informed the Connecticut delegates as to what the probable sentiment of the caucus might be on many of the important subjects for discussion. Our delegates, like those from many of the smaller states in the Union, had a vital say in many of the most important matters which came before the first gathering of American Legion delegates to be held in the United States. Being well up on the list of states in their alphabetical order, Connecticut, as the first of the New England or "Yankee" 18 The Beginning states, was looked to with keen anticipation each time a roll-call vote was taken. Delegations from other parts of the country often saw in Connecticut's vote an indication as to how the vote of the caucus might go. Another feature of the caucus was its frank- ness, — everything was aboveboard and everybody had his say as long as he could reasonably be heard. It is a source of great satis- faction to the Connecticut delegates to reflect upon the fact that one of our Connecticut men, William J. Malone, wrote the major part of the constitution as presented and accepted at that time. By action of the caucus, all delegates from each state were to con- stitute the state executive committee until after the first state con- vention. The Connecticut delegates successfully advocated the election of Philo C. Calhoun as Marine Vice Chairman, against three other aspirants for that honor. We also had our represent- atives on each of the committees: executive, H. C. Meserve and A. N. Phillips; resolution, F. W. Carroll; constitution and by- laws, W. J. Malone; organization, P. C. Calhoun; convention, P. S. Butterworth; permanent headquarters, B. H. Matthies; publication, P. C. Vance; finance, J. B. Moody; name, P. L. Sampsell;- emblem, J. B. Moody; next meeting place, W. D. Copj). When the caucus was concluded the Connecticut delegates agreed that in practically all of the important matters their vote usually agreed with the ultimate choice of the caucus. The Con- necticut delegation returned to New York on Sunday, May 11, 1919, reporting an interesting and enjoyable time at St. Louis. The first meeting of the Connecticut delegates, after the St. Louis caucus, was held at the City Club in Hartford, June 10, 1919. The delegates resolved themselves into the first state execu- tive committee of The American Legion in Connecticut, author- ized to do so by the temporary national organization, the follow- ing constituting the committee: James B. Moody, Jr., chairman; William J. Malone, first vice chairman ; Francis W. Carroll, sec- ond vice chairman; Alfred N. Phillips, secretary; Frank S. But- terworth, treasurer ; Hiram Bingham, Philo C. Calhoun, Webster D. Copp, James S. Hurley, Walter D. Makepeace, Bernard H. Matthies, Harry C. Meserve, Paul L. Sampsell, Morton C. Tiley and Robert Vance. At this meeting the state charter was 19 The American Ijegion in Connecticut adopted, the constitution and by-laws, and all that had been done np to the present time was approved and ratified. The work of organizing the local posts began in earnest after the second state executive committee meeting, held in Hartford, July 8, 1919. Each member of the committee was appointed as an organizer for the district around his home. Mr. J. S. Hurley was assigned the district around Waterbury. Charter No. 1 was issued to the Waterbury Post organized by Mr. Hurley. He helped organize the Naugatuck Post and others. Bristol Post No. 2 was organized by Mr. W. J. Malone. Mr. A. N. Phillips and Mr. H. C. Meserve organized the Stamford Post No. 3. Mr. W. B. Copp organized the Norwich Post No. 4. Mr. B. H. Matthies was assigned the district around Seymour. The first post organized by Mr. B. H. Matthies was his home town post. The meeting was held on June 24, 1919, and officers elected. Charter No. 10 was issued the Seymour Post. The second post he organized was the Beacon Falls Post No. 25. The meeting was held and the post organized on July 28, 1919. The third post he organized was the Derby Post No. 24. The meeting was held and the post organized July 31, 1919. Due to a mistake in national headquarters, Derby was given the number ahead of Beacon Falls. Mr. J. B. Moody organized Hartford Post No. 8. Under the guidance and leadership of this committee the Legion in Connecticut grew in five short months to a membership of seven thousand. On October 11, 1919, the first state convention was held in the Armory at Hartford. Up to this time thirty-four posts had been formed in Connecticut, the follow- ing constituting the charter posts of the state : Post No. 1, Water- bury; Post No. 2, Bristol; Post No. 3, Stamford; Post No. 4, Norwich ; Post No. 5, Waterville ; Post No. 6, New Britain ; Posts Nos. 7 and 8,. Hartford ; Post No. 9, New London ; Post No. 10, Seymour; Post No. 11, Bridgeport; Post No. 12, Norwalk; Post No. 13, Putnam; Post. No. 14, Eockville ; Post No. 15, Jewett City; Post No. 16, Shelton ; Post No. 17, Naugatuck ; Post No. 18, Essex ; Post No. 19, Willimantic; Post No. 20, Terryville; Post No. 21, Danielson; Post No. 22, Thomaston; Post No. 23, Wethersfield; Post No. 24, Derby; Post No. 25, Beacon Falls; Post No. 26, 20 The Beginning Stafford Springs; Post No. 27, LitcMeld; Post No. 28, New Hart- ford ; Post No. 29, Greenwich ; Post No. 30, Unionville ; Post No. 31, New Milford; Post No. 32, Milford; Post No. 33, Unionville; Post No. 34, Plainville. The American Legion is an organization of the veterans, by the veterans, for the veterans. The Legion is made up, just as the army was, of men and women from all walks of life ; from the ex-senator to the bell boy, from the society woman to the shop- girl, all bound together by ties of sacrificial comradeship through their association in barracks and trench, on the sea and under the sea and wherever Uncle Sam's orders brought them together. The rich and the poor have an equal franchise. The principles of our organization are surely of sterling quality. America first, last and all the time, with law and order prevailing over all else. It is your organization and you can do practically what you will with it. The Legion is founded on broad principles, and as long as the national and state constitutions are lived up to, allows the local post complete home rule in its particular locality. You will get out of the Legion exactly what you put into it. Every- thing connected with the Legion is as open as the proverbial face on the clock. All its past accomplishments, present or future aims, all its history, local, state and national, are ojoen to every- one. There is no inner circle, no sanctum sanctorum, in The American Legion. It has come to stay and will be with us the rest of our lives. Let each man take it upon himself to do his best, his part in full, as he did in uniform, and all will be well. It has many duties to perform and many things to stay organized for, which are well explained in our preamble. Other duties are to keep in honor before the coming generation the memories of the men who gave their lives and to put money into our treasuries, national, state and local post, so that in years to come we can take care of some of our comrades who can no longer work and who have no one to take care of them. We must build homes for them. We must see that "The government of the people, by the people and for the people shall not perish from the earth." We must carry and conduct ourselves and our government in such manner that those who come after us cannot say that we failed to carry 21 The American Legion in Connecticut out the duties and principles brought upon ourselves when we fought to make the world safe for democracy. The American Legion is but in its infancy. It cannot really be called a year old until November 12, 1920, which is one year after the first National Convention adjourned. So far we have done a si3lendid work. We have established the desire for justice, fairness and the right to be heard in all our meetings. We have proved that we cannot be polluted from the outside, that we want clean policies and not politics in our organization. We have established those princi- ples to live up to. We have started what will be the biggest organ- ization in the United States if not in the world. We have proved that we can clear up any obstacles and all work together, whether it be in war, or at our meetings. It is a splendid representation of what this country is and should continue to be. As to what we shall amount to must be left for time to reveal. ' ' We face the future dim and vast, And its contents to us unknown ; We only know by the days which are past, . That day by day they will be shown. "May we not falter at the start; May we have courage to fulfill The nobler, wiser, better part. And use our strength with force and skill. ' ' B. H. MATTHIES, 1912. 22 Chapter II: Minutes of the First Six Meetings of the State Executive Committee Minutes of the first meeting of tlie temporary state executive committee, of The American Legion, Connecticut Branch, held at tlie City Club in Hartford, Connecticut, Tuesday, June 10, 1919. The American Legion began to take definite form to-day when twelve of the fourteen men who had attended the St. Louis caucus met at the City Club for an all-day session. The meeting was called to order at 11.30 a.m., with the temporary chairman, James B. Moody, Jr., presiding. They signed their names to the certifi- cate of incorporation to be filed with the secretary of state on Thursday, June 12, 1919. Adopted the charter and by-laws for the state organization of the Legion in Connecticut, elected tem- porary officers^ who will hold office until the State Convention here in October. The temporary officers elected were: James B. Moody, Jr., of Hartford, chairman; Alfred N. Phillips, Jr., of Stamford, secre- tary; William J. Malone of Bristol, vice chairman; Francis W. Carroll of Waterbury, second vice chairman; Frank S. Butter- worth of New Haven, treasurer. The full personnel of the execu- tive committee was voted to consist of those delegates who had gone to the St. Louis convention, namely: James B. Moody, Jr., Alfred N. Phillips, Jr., Bernard H. Matthies of Seymour, Wil- liam J. Malone of Bristol, Walter D. Makepeace, Francis W. Car- roll and James S. Hurley of Waterbury, Philo C. Calhoun of Bridgeport, Webster D. Copp of Norwich, Morton C. Tilney of Essex, Paul L. Sampsell of New London, Rev. Harry C. Meserve of Stamford, Hiram Bingham and Frank S. Butterworth of New Haven, and Robert Vance of New Britain. "After to-day you are going to see The American Legion grow in this state like a mushroom," declared Mr. Moody. "We al- 23 The American Legion in Connecticut ready have received petitions for charters from local organiza- tions representing a total membership of nearly 3,000 men. We should have more than 10,000 members in Connecticut posts be- fore the first State Convention. ' ' It was decided that the dues for membership in the Legion should be an enrollment fee of $1 and thereafter annual dues at the minimum rate of two dollars ($2), payable and collectable on and after November 11 of each year. It was also decided that from the enrollment fees and dues, the state executive committee should have the right to call upon each post, or organization, for an amount not to exceed 40 per cent of the minimum amount collected. It was voted that not more than one charter be granted to any city in the state of less than 100,000 population and that not more than two charters be granted to i30sts of the Legion in cities of more than 100,000 population. The executive committee announced that they were ready to act upon petitions from local organizations desiring to be among the first posts of the Legion in the state. The first charter of The American Legion for Connecticut was granted to Waterbury after a petition signed by about 150 names had been presented by W. I). Makepeace. This new post will from now on be known as Waterbury Post No. 1 of The American Legion. W. J. Malone spoke for Bristol, saying that city had an appropriation of $7,000 with which to organize a non-military association for all ex-service men and had withheld all organization because the service men in Bristol were anxious to organize a post of The American Legion and had really started their plans before the Waterbury citizens had. The charter for Post No. 2, to be located at Bristol, was granted on Mr. Malone 's recommendations. A. N. Phillips, Jr., made a plea for the next charter of the Legion in Connecticut, telling what Stamford had done since the war for the ex-service men. The charter was granted to Stamford, ilie title to be Stamford Post No. 3. Applications were also favorably received from Watertown and New Britain for the granting of charters and will be acted upon at the next meeting. Chairman Moody brought up the mat- 24 SOME OF THE DELEGATES Left to light — Robert Vance. Morton C. Tiley, Paul L. Sampsell. James B. Moody, Jr., B. H. Matthies, Alfred N. Phillips, Jr. Minutes of the First Six Meetings ter of Hartford posts and said the city will probably support two posts and that the Hartford citizens assume that they will be named for Major George J. Rau and Captain Arthur Locke. The chairman and secretary were authorized to employ any clerical help necessary to carry out their work for the Legion and it was voted that copies of the state constitution and by-laws be sent to the various posts in the state as suggestions for adoption but not to be considered obligatory. The chairman reported that copies of The American Legion Weekly would soon be ready and that the, special Fourth of July number could be secured by any member of the Legion sending their order to the secretary. There being no further business it was voted to adjourn, it being about 5.30 p.m. ALFEED N. PHILLIPS, State Secretary. Minutes of the second meeting of the temporary Connecticut state executive conunittee of The American Legion, held at the City Club in Hartford, Connecticut, Tuesday, July 8, 1919, at 11.30 a.m. The meeting was called to order by Mr. J. B. Moody, Jr., state chairman. The minutes of the previous meeting were read and adopted officially as read. The matter of arranging hotel accom- modations for delegates to the Minneapolis convention was dis- cussed, and on motion of Mr. A. N. Phillips, Jr., Mr. B. H. Matthies was empowered to engage accommodations for twenty delegates from Connecticut, at a proper hotel in the city of Minne- apolis. On motion of Mr. Phillips, it was decided that the chairman should investigate the subject of bonding state and local post treasurers through The American Surety Company and report details, etc., of the plan at the next meeting of the executive committee. The following motion, made by Mr. Bingham, was passed : That a subconmiittee of three, composed of the chairman, secretary and treasurer, be empowered to procure a field secre- tary who shall be a member of The American Legion, and that this committee shall agree with him as to the amount of his compen- -25 The American Legion in Connecticut satidns. The understanding was that the field secretary should be under the direction of the chairman, secretary and treasurer. The following- report and remarks were then made by Mr. Moody : ''According to the federal census of 1910 there were in Connect- icut 156 cities and towns with a population of 1,000 or more. A careful study of draft board reports of men inducted into the ser- vice would indicate that the ratio of men in the service was to the entire population as one to ten. This would indicate that to thor- oughly do our work in Connecticut we should have 156 posts, each with a membership of not less than one hundred. "Up to the present time I have been in communication with veterans in forty-one Connecticut cities and towns. Posts have been established in sixteen of them, and charters already issued. In the remaining twenty -five places the organization work is pro- gressing very favorably, according to reports. ' ' Thus, only one fourth of this field has been cultivated, as far as I have personal knowledge. Combined efforts should be di- rected to development of the remaining 116 cities and towns, with the view of establishing posts in each of them. ''I have been using a map of the state, which I have marked to show where posts have been located, and where posts are now being organized. I have also had for reference a list of all cities and towns where the population is 1,000 or greater, where posts should be established. "The work of The American Legion in Connecticut continues to multiply rapidly. Our secretary, Mr. Phillips, to my knowl- edge, has devoted much time and money to the cause, and with effective results. An organization to be successful must be operat- ing so as to bring its every part into harmonious play. A minority of the parts cannot hope to successfully carry the burden of all of the parts. Neither can a few members of an executive committee accomplish the results which are to be expected of the conunittee as a whole. I well realize disadvantages due to geographical sepa- ration. I well realize that every member of this executive com- mittee is greatly interested in the welfare and the success of The American Legion in our good state." 26 Minutes of the First Sice Meetings Mr. Moody then said: "For the past two weeks I have given a good deal of consideration to two things : First, the future of The American Legion ; second, my own business affairs. ' ' I have now come to a definite conclusion regarding both. The Legion's success is, I believe, positively assured. As for myself, I must now, at this meeting, request that this committee accept my resignation as chairman of the state executive committee and w^ar risk insurance officer. This decision has been made deliber- ately, gentlemen, so please do not ask me to reconsider the same. I have enjoyed, very much, associations with each and every mem- ber of this committee, and I hope and expect to see you do your part toward making the Legion a great, powerful, national organi- zation. Mr. Chairman, I request that you now call for nomina- tions to fill the two positions I must vacate." On motion of Mr. Phillips, Mr. Moody's resignation was ac- cepted. On motion of Mr. Bingham, Mr. Malone was nominated as chairman, but declined. On motion of Mr. Malone, Mr. Bing- ham was nominated as chairman, but declined. On motion of Mr. Bingham, Mr. Phillips was nominated as chairman and accepted, with the provision that he be allowed to relinquish his duties as secretary. Mr. Phillips' resignation as secretary was accepted. On motion of Mr. Phillips, Mr. Sampsell was nominated as sec- retary, but declined, followed by a like action from Mr. Bingham. On motion of Mr. Bingham, Mr. Malone was elected secretary and he accepted the office. The committee then recessed for lunch. Reconvening, Mr. Phillips made the motion to empower the treas- urer to immediately call on local posts for 40 per cent of their dues and enrollment fees combined. On motion of Mr. Matthies, it was decided to table the discussion of the relative merits of allowing or not allowing women's posts in Connecticut. On motion of Mr. Bingham, the appointing of the state war risk officer was left to the aforementioned committee of three. Mr. Malone resigned his position as vice chairman and his resignation was accepted. On motion of Mr. Phillips, Mr. Sampsell succeeded him. On motion of Mr. Bingham, the chairman was empowered to appoint a committee of three, composed of secretary and two others, to take charge of convention plans, badges, etc. The chair- 27 The American Legion in Connecticut man appointed the following committee: Mr. Malone, chairman, Mr. Moody and Mr. Hurley. It was determined to hold the next meeting of the executive committee on August 26, 1919, at 11.30 a.m., in the governor's room of the Hartford City Club. There being no further business it was voted to adjourn, it being about 4.00 p.m. WILLIAM J. MALONE, Secretary. Minutes of the third meeting of the executive coromittee of The American Legion, Connecticut Branch, in regular monthly session, held at the City Club in Hartford, Connecticut, August 26, 1919. The meeting was called to order at 2.00 p.m. by Chairman A. N. Phillips, Jr., those present being Messrs. Moody, Matthies, Car- roll, Vance, Sampsell, Calhoun and Hurley. Mr. Hurley was chosen secretary pro tem. in the absence of Secretary W. J. Malone, and acted in that capacity. Business began with the discussion of the first annual conven- tion of the Connecticut Branch of The American Legion. It was voted to hold the convention in Hartford, Saturday, October 11, with morning and afternoon sessions, leaving the details as to the procurement of meeting places, etc., to the committee appointed for that purpose at the state executive committee meeting held in July. On motion of Mr. Calhoun, it was voted to waive that portion of Paragraph 2, Article 5, of the state constitution, which requires the election of delegates and alternates to the State Convention from the local posts according to the paid-up membership in such posts, thirty days before the State Convention, to mean that dele- gates and alternates might be elected on that basis any time prior to September 23, the entire matter to apply only to the year 1919. On motion of Mr. Moody it was voted to lend all possible as- sistance to Mr. G. S. Goddard, state librarian of Connecticut, in the issuing of the certificates of service to be given by the state to all ex-service men, and to call on the secretary of the state execu- 28 Minutes of the First Sia: Meetings tive committee to furnish Mr. Goddard with a list of the local post secretaries to whom he might mail questionnaires for the issuing of such certificates. Mr. Robert Vance of New Britain presented his resignation as chairman of the state publicity committee, which was accepted. On motion of Mr. Moody, it was voted to draft a resolution thank- ing Mr. Vance for the efficient manner in which he had handled publicity for The American Legion in the state during his office. Mr. Hurley was elected to fill the vacancy, and accepted. Mr. Moody told of the appearance of himself and Mr. Vance before the State Board of Control on behalf of having The Ameri- can Legion act as agency for the distribution of the trust fund created by the state for disabled soldiers, sailors and marines. He stated that they had succeeded in having the Board of Con- trol hold the matter in abeyance until after we became a perma- nent organization at the State Convention, October 11, 1919, and that they had an appointment with the board on the first Tuesday after the State Convention. On motion of Mr. Vance it was voted to appoint Mr. Hurley a committee of one to take charge of producing a 20-page booklet for the coming State Convention, the booklet to consist of nine pages of reading matter, nine pages of advertising and two pages of orders of the day. On motion of Mr. Hurley, speaking for Mr. Calhoun, it was voted to instruct the chairman to divide the state into five congres- sional districts, each under some designated member of the execu- tive committee, to be known as district organizer, with full power to act within his districts. It was voted to hold the next monthly meeting at the Hartford City Club on Tuesday, September 23, 1919, at 11.30 a.m., and the meeting adjourned on motion of Mr. Matthies, it being about 4.30 p.m. JAMES S. HURLEY, Secretary pro tern. Minutes of the fourth regular meeting of the executive com- mittee of The American Legion, held at the City Club in Hartford, Connecticut, September 23, 1919. 29 The American Legion in Connecticut The meeting was called to order at 11.30 a.m. by Chairman A. IST. Phillips, Jr. The minutes of the last meeting were read by Secretary Malone, and approved as read. There was a general discussion of the question of paid-up membership up to the date of the meeting and its effect upon the re|)resentation in the State Convention. After the discussion the following vote was passed: That each post be permitted, but not required, to send dele- gates to the State Convention, on the basis of one delegate and one alternate for the first fifteen members, and one additional delegate and alternate for each additional one hundred enrolled members, whether paid up or not. The voting power of each post, however, shall be limited in accordance with its paid-up member- ship credited to each post on the books of the state treasurer up to midnight of October 8, 1919. Voted: That all bills due and unpaid in Connecticut be paid, before making any contributions to the national committee. Treasurer Frank S. Butterworth made a report of the finan- cial situation of The American Legion in Connecticut at the pres- ent time and described the work of his office in its efforts to raise funds. It was voted to accept the report of the treasurer and to request him to continue his good office in behalf of the Legion. Mr. James B. Moody, Jr., made a report with reference to the plans for the State Convention in Hartford, after which it was Voted : That he be authorized to arrange with the Rau-Locke Post of Hartford to care for the details of the convention to be held in Hartford on October 11, 1919. Mr. James S. Hurley, chairman of the committee on badges, made a report, which was accepted. Voted: That the secretary be instructed to prepare and pre- sent to the State Convention a resolution signifying. the willingness of The American Legion of Connecticut, through its offices and representatives, to assist in the administration of the fund created by the Legislature of 1919 for the benefit of soldiers, sailors and marines, and to co-operate with the State Board of Control in the administration thereof. The state librarian, Mr. Goddard, addressed the meeting with 30 Minutes of the First Sioc Meetings reference to the record of activities of Connecticut soldiers, sail- ors, and marines in the Great War. A report was made by Chairman Matthies relative to the reser- vation of rooms in Minneapolis, which was accepted. There being no further business, it was voted to adjourn, being about 4.15 p.m. "WILLIAM J. MALONE, Secretary. Minutes of the fifth meeting of the state executive commit- tee of The American Legion, held at the City Club in Hartford, on Friday, October 10, 1919, at 8.00 p.m. The meeting was called to order by Chairman Alfred N. Phil- lips, Jr., of Stamford, who presided, and the minutes of the last meeting of the state executive committee were read by Secretary William J. Malone, and approved. A report by James S. Hurley of Waterbury, chairman of the program committee, was made, and announcement that copies of the program itself would be obtained within an hour. Mr. B. H. Matthies of Seymour re- ported upon reservations procured for the delegates to the Na- tional Coiivention at Minneapolis, which report was accepted. There was a discussion of the number of votes to be allowed to each post at the convention. After which it was Voted: To leave the matter exclusively in the hands of the committee on credentials to be assisted by the treasurer, Frank S. Butterworth, at the State Convention. There was also a discus- sion of the number of delegates to which Connecticut would be entitled for voting purposes at the National Convention, after which it was Voted : To defer any action on this matter until after a report was made by the committee on credentials at the State Conven- tion. Mr. Hurley, chairman of the committee on programs for the convention, then amplified his statements and submitted first copies of the program for inspection. It was voted to accept the report of Mr. Hurley and to pay Mr. Vennart, in recognition of his services in assisting Mr. Hurley, 20 per cent of the net profit received from the printing of the program. 31 Tlie American Legion in Connecticut Voted: That Mr. James S. Hurley be paid $50 for services rendered by Mm at expense to himself in conducting the drive for membership recently closed. Voted: That the previous action of the executive committee establishing a policy of awarding only one charter to towns under 100,000 in population be rescinded and that charters be issued to posts in communities where a sufficient number of ex-service men or women render the assurance of such charters possible. Voted : To extend the thanks of the executive committee to the acting chairman, secretary and treasurer for the services rendered by them in the conduct of their respective posts. At 10.15 p.m., it was voted to adjourn. "WILLIAM J. MALONE, State Secretary. Minutes of the sixth meeting, first to be held after the State Convention, of the state executive committee of The American Legion, held in Hartford, Connecticut, on Tuesday, October 28, 1919, at the Soldiers, Sailors and Marines Club. The meeting was called to order at 11.30 by Chairman Philo C. Calhoun of Bridgeport, who presided. Reading of the minutes of the previous meeting was postponed imtil later. The following were present : Philo C. Calhoun, Bridgeport, James S. Hurley, Waterbury, Thomas J. Bannigan, Hartford, Frank S. Butterworth, New Haven, Albert S. Simmons, Hartford, J. E. Cannon, Windsor Locks, Morris B. Payne, New London, Merritt H. Learned, Meriden, Daniel E. B. Hickey, Stamford, Howard W. Curtiss, Stratford. Mr. Calhoun, in his opening remarks, said : ''I fully realize that every member of this executive committee is greatly interested in the welfare and success of the Legion in 32 BADGES, ETC., WORN AT ST. LOUIS AND MINNEAPOLIS Minutes of the First Sioc Meetings our state and I anticipate the whole-liearted co-operation of every member in the work which is before us. ' ' The treasurer, Frank S. Butterworth, read a report of dis- bursements and collections to date, as follows: Advances, $1,025.00 Receipts from posts, 3,192.00 Receipts from convention program, 863.98 $5,080.98 Paid bills, to date, $1,441.30 Check to treasurer of national com- mittee in New York, 1,750.00 Total disbursed, 3,191.30 Balance in bank, $1,889.68 Deducting advances of, 1,025.00 Net balance, $ 864.68 Voted : That the report of the treasurer be accepted. Voted : On motion of Mr. Simmons, that the chairman appoint a committee of three to confer with the Connecticut State Board of Control and other state officials, with a view of formulating a plan for the disposition of the income from the $2,500,000 fund passed at the last session of the General Assembly for the benefit of the ex-service men of Connecticut, and report at the next meet- ing of the state executive committee. The chairman named the following committee : Frank S. Butterworth, New Haven, William J. Malone, Bristol, Morgan G. Bulkeley, Jr., Hartford. Voted : That the resignation of B. H. Matthies of Seymour as the distributor of The American Legion buttons in Connecticut be accepted. 33 The American Legion in Connecticut Voted: That the treasurer, Frank S. Biitterworth, handle the distribution of Legion buttons to posts throughout the state, for the time being. Voted: That B. H. Matthies of Seymour be elected state his- torian, and that he is authorized to write a history of The Ameri- can Legion in Connecticut. Mr. Bannigan, the secretary, made the following report. ' ' Since the holding of the State Convention, temporary head- quarters have been established in Hartford, and necessary fur- nishings and stationery procured. Letters have been sent out to all state officers and delegates notifying them of their election and also requesting data for future information. Letters have been forwarded to all posts throughout the state asking for corrected names and addresses of officers, former military rank and tele- phone number. It is the intention of the state secretary to carry a list of members enrolled in each post in the state. Applications have been forwarded to North Grosvenordale, Glastonbury, Simsbury, Windsor and Darien for post charters. Fifteen hundred Legion buttons have been received from na- tional headquarters; 500 have been issued to Hartford Post, 300 to Norwalk Post and 100 to Milford Post. At the present time there are fifty-one chartered posts in the state of Connecticut. About one half of the field in the state has thus far been cultivated. There are at least one hundred and sixteen cities and towns where posts of The American Legion should be established where the population is one thousand or greater. Voted : On motion of Mr. Butterworth, that the report of the secretary be accepted and the secretary be authorized to engage a stenographer to assist him in his work. There being no further business, the meeting adjourned at 3.30 p.m. THOMAS J. BANNIGAN, State Secretary. 34 Chapter III: First State Convention The first State Convention of Tlie American Legion was called to order at nine o'clock Saturday morning, October 11, 1919, in the State Armory at Hartford, Connecticut, by Alfred N. Phil- lips, Jr., of Stamford, temporary state chairman. Prayer was offered by Rev. H. C. Meserve of Stamford, formerly a chaplain in the army. Then followed addresses of welcome by Adjutant General George M. Cole and Mayor Richard J. Kinsella, which were listened to with interest by all the delegates. In his short address. General Cole declared that The American Legion would be the greatest organization in the United States if they would continue to carry on the good work. Mayor Kinsella, in welcom- ing the delegates to the city of Hartford, declared the Legion a splendid organization and there was no doubt about its future. In granting the keys to the Legion representatives, he said: "If you happen to get locked up, tell the desk sergeant that you have been given the keys to the city. But I know from the wonderful record that nothing of that sort will happen." Governor Hol- comb, in a communication to Chairman Phillips, regretted his inability to be present at the convention. There were about 250 delegates, representing the thirty-four posts of The American Legion throughout the state, in attendance. There were two women among the delegates: Mrs. E. C. Carlson of Waterbury, repre- senting the Mary Grimley Post of Waterbury, and Miss Gertrude Sweeney, representing the Argonne Post of Rockville. Mr. A. N. Phillips, Jr., temporary state chairman, and Judge William J. Malone of Bristol, temporary secretary, were made permanent for the convention meeting. The chairman read the business of the day as printed in the program (see pages 41 and 42), after which the motion was made to recess and appoint delegates to the various committees. This was done by congressional districts, each electing one man for each committee. Reconvening, the chairman called for the nominees of the congressional districts for the com- 35 The American Legion in Connecticut mittees. Then a recess of an hour was allowed for the committee on credentials to determine the number of votes to which each post was entitled, also for the other committees to work out their parts and be ready to report. The convention again resumed and the committee reports began. It was voted by the committee on cre- dentials that each post be given numerical voting strength in the convention equal to its paid-up membership fees of one dollar each member, 40 per cent of which shall have been received by the state treasurer up to twelve o'clock noon of October 11, 1919. (For vot- ing strength of each post see table, pages 44 and 45.) An invita- tion had been extended by the Hartford delegates for all the dele- gates to take lunch at one of the hotels. This was exceptionally kind of them and was accepted with a rising vote of thanks. With this much of the day's business finished, the convention adjourned to have its picture taken and for lunch. The convention was again called to order at 2.30 p.m., and proceeded with business. The treasurer's report was called for and accepted. The committee on rules reported and was accepted, thus making Robert's Rules of Order (revised) the rules to go by, except as otherwise expressly provided for in the constitution. The report of the conmaittee on permanent organization was read and accepted. The constitution committee reported that they unanimously voted to reconunend the adoj^tion, for the time being, of the temporary form of the constitution which had already been printed, and suggested that perhaps it would be well to await the action of the national organi- zation before adopting a permanent one. Their recommendation was accepted, thus adopting the constitution until after the Na- tional Convention at Minneapolis in November, and until such time as it shall be changed by proper voting. The committee on permanent headquarters reported, the winning vote being for Hartford. The committee on the meeting place of the next annual convention reported and was accepted. They unanimously recom- mended Bridgeport, stating that New Haven and Waterbury were also considered. The convention then proceeded to the election of officers. Mr. Phillips was nominated, but declined, saying: I want to thank the delegates for the honor they have ac- 36 U' First State Convention corded me by giving me a nomination. Gentlemen, I want to take this opportunity without any qualifications to decline this nomi- nation at this time. I have thought the matter over and decline it for this reason : I think the work I have done merits the oppor- tunity given me at this time to say a few words ; so I will go back and tell you why I decline. As my friend, Mr. Meserve, has said, I myself did start the first operations for the army and navy association in Connecticut after the war. Our comrades in Stam- ford will tell you we were very successful, not only in forming associations of soldiers and sailors, but in establishing a relief fund and administering it to the men who needed the money. We started that; we formed several other posts of our organization, and when The American Legion came we were ready to join it. "I have given my time for the help of the Legion absolutely unselfishly. I sscy it because I hope and pray God the Legion will never go down or drag itself in the mud or do anything to those who have started this thing and have held it up, up to this time. "Before the St. Louis caucus I withdrew from my business, and gave some three or four weeks to The American Legion. Out of my own pocket and on my own time I organized the first post of The American Legion, with the help of James B. Moody, Jr., and since then out of my own pocket I have had these constitu- tions printed for the Legion. I am very glad to have done this, gentlemen, because I believe in the distinction of The American Legion. "And I give you my charge as I withdraw from the nomina- tion : Do not fall below the ideals set by this Legion. Keep it up, keep it up to its distinguished marks. It is from our very hearts that we have given. We can ask nothing less from you. "I feel that my work to a great extent is done, and pray God that those gentlemen who take hold of the helm and steer the ship, guide it in a clean way, all selfishness aside, striving toward the high ideals and leading The American Legion toward the high ideals it certainly merits. ' ' Mr. Philo C. Calhoun of Bridgeport w^as elected state chair- man for the ensuing year. He accepted, saying: "I appreciate the honor you have done me. All I can say is that in such poor 37 The American Legion in Connecticut measure as I can I shall try to deserve it." Mr. James S. Hurley of Waterbury was elected first vice chairman, accepting, he said : "Fellow members of The American Legion, Connecticut Branch, I am sure I appreciate deeply the honor you have accorded me and all I can say is that I shall strive in the future, just as hard as I have in the past, for the success of Connecticut." Mr. Paul L. Sampsell of New London was elected second vice chairman, but was not present at this time. Mr. Thomas J. Bannigan of Hart- ford was elected secretary. He responded, saying: ''Mr. Chair- man, ladies, gentlemen and buddies, it is an old axiom that actions speak louder than words and I want you to judge me by that slogan in the future. It has always been my privilege to take off my hat to the ex-service men. I want to take off my coat to assist you in all ]3ossible ways at all times. I thank you." Mr. Frank S. Butterworth was elected treasurer. Mr. Butterworth said: ' ' Gentlemen, I am not particularly fitted for the office of treasurer, but I most heartily accept and I will do my best for you. Having been admitted as a buck private I don't seem to be able to make speeches, but I hope to be able to write letters which will draw the money for dues." The election of the state executive com- mittees came next, two being elected from each district, as follows : No. 1. Albert M. Simmons of Hartford, J. C. Cannon of Windsor Locks. No. 2. M. B. Payne of New London, L. F. Bissell of Rockville. No. 3. Hiram Bingham of New Haven, Merritt E. Learned of Meriden. No. 4. Daniel F. B. Hickey of Stamford, George Howard Curtiss of Stratford. No. 5. Francis J. Carroll of Waterbury, The convention was then informed that Connecticut was en- titled to eleven delegates to the Minneapolis National Convention in November. It was voted to elect two from each congressional district and one at large. The following were elected : District No. 1. Delegates. John T. Dunn, Jr., of Hartford, E. H. Hart of Wethersfield. 38 First State Convention Alternates. Walter Wade of Bristol, H. C. Jackson of New Britain. District No. 2. Delegates. W. D. Copp of Norwich, Heirans of Willimantic. Alternates. A. H. Crofts of Mansfield, John H. Moss of Bristol. District No. 3. Delegates. Frank S. Butterworth of New Haven, Eric S. Storm of Meriden. Alternates. Hiram Bingham of New Haven, John H. Bradley of Meriden. District No. 4. Delegates. J. J. Fennell of Stamford, James H. Rooney of Bridgeport. Alternates. Dr. F. J. Adams of Bridgeport, Robert Stewart of Bridgeport. District No. 5. Delegates. P. E. Fox of Derby, Thomas F. Martin of Waterbury. Alternates. C. V. Cross of Naugatuck, Mrs. E. C. Carlson of Waterbury. Mr. H. C. Meserve of Stamford was elected the one delegate at large. There were 96 ballots cast, 38 for Mr. Meserve, 35 for Mr. James Grant and 22 for Mr. Francis W. Pinches of New Britain. Mr. James Grant of Naugatuck was elected alternate. Mr. Albert M. Simmons of Hartford then said: ''I believe that this convention (the Minneapolis convention) will be one that a great many men in Connecticut will want to go to. I don't want anyone to run away with the idea that I am going to ask this organization to spend any money to send them there. I am not. -39 The American Legion in Connecticut But the fact remains that we have men who will want to go to this convention. Perhaps men of means who would like to pay their own expenses and without being sent there as delegates from this organization may not feel disjoosed to act simply as spectators having no authority. I would, therefore, like to move that the secretary and chairman of this organization be authorized to issue fourteen credentials to any fourteen men who apply, as delegates at large from the state of Connecticut to the Minneapolis con- vention, signifying they will pay their own expenses. The motion was put to vote and carried. The resolutions committee then re- ported, followed by a lengthy session. Some of the resolutions are here given: Motion made and carried ''that hereafter every resolution to come before the State Convention be typewritten and signed, or not recognized." Mr. James S. Hurley of Water- bury then read these resolutions : ''Resolved that this convention especially voice its approval of the resolution adopted by the temporary organization demand- ing an investigation of the pardon and the subsequent honorable discharge by the War Department of convicted so-called conscien- tious objectors." "Resolved that this convention endorse the action of the St. Louis caucus in demanding that congress should deport to their own countries those aliens who refused to join the colors at the outbreak of the war, and pleaded their citizenship in other coun- tries to escape the draft. "Be it further resolved that every effort be put forth to have laws passed to this effect that such undesirables forever be ex- cluded from our land. ' ' I make the motion to reconsider this. Our convention doesn't want to fail to demand the expulsion of these enemy aliens. While we were on the high seas it was well enough for them to stay at home and make money. The American Legion has decided this, that The American Legion or the enemy aliens have got to g^o, and I think we are here to stay. The motion was put to vote and unanimously carried. The first State Convention then ad j omened, it being about 5.30 p.m. WILLIAM J. MALONE, State Secretary. 40 MR. JAMES B. MOODY, JR. Captain, Q. M. C, with 76th Division in France. First State Convention Congressional districts include : 1. All of Hartford County. 2. Tolland, Windham, New London and Middlesex Coun- ties. 3. Cheshire, Meriden, Wallingford, Bethany, Hamden, North Haven, North Bradford, Guilford, Madison, Woodbridge, New Haven, East Haven and Bradford in New Haven County. 4. Fairfield County. 5. Litchfield County, and towns of Southbury, Middlebury, Waterbury, Wolcott, Oxford, Naugatuck, Prospect, Beacon Falls, Seymour, Ansonia and Derby in New Haven County. Orders of the day : Convention assembles at 9.00 a.m. Called to order by temporary chairman. Invocation. Addresses of w^elcome — Mayor and Governor. Reading of call for convention. Naming of temporary chairman. Naming of temporary secretary. Naming of conmiittee on credentials. Recess. Report of committee on credentials. Designation of assistant secretaries and assistant sergeant- at-arms. Minutes of last convention. Appointment of committees in the following order : ' ' Committee on rules. ' ' ''Committee on permanent organization." ' ' Committee on constitution. ' ' ' ' Committee on resolutions. ' ' "Committee on nomination of officers for ensuing year. ' ' ' ' Conmiittee on permanent state headquarters. ' ' ' ' Committee on place for next annual convention. ' ' 41 The American Legion in Connecticut Announcement of time and place of committees and otHer meetings. Recess. Reports of committees, so far as possible, in the following order: ' ' Committee on rules. " ''Committee on permanent organization." "Committee on constitution." "Committee on resolutions." "Committee on nomination of officers for ensuing year. " "Committee on permanent state headquarters." "Committee on place of next annual convention." ' ' Nomination for delegates to National Convention. ' ' Unfinished business. New business. Adjournment. Credential committee: Spokesman for Congr. Dist. No. 1: Michael F. Owens of Hartford. Spokesman for Congr. Dist. No. 2: Earl C. Herrick of Norwich. Spokesman for Congr. Dist. No. 3: Frank S. Butterworth of New Haven. Spokesman for Congr. Dist. No. 4: David A. Cronin of Bridgeport. Spokesman for Congr. Dist. No. 5: James S. Hurley of Waterbury. Committee on rules : Spokesman for Dist. No. 1: J. E. Cannon of Windsor Locks. Spokesman for Dist. No. 2: Archibald MacDonald of Putnam. Spokesman for Dist. No. 3 : David P. Smith of Meriden. Spokesman for Dist. No. 4 : John Kehoe of Norwalk. Spokesman for Dist. No. 5 : John Pickett. 42 First State Convention Committee on organizations: Spokesman for Dist. No. 1 : E. H. Hart of Wetherstield. Spokesman for Dist. No. 2 : R. F. Gates of Willimantic. Spokesman for Dist. No. 3 : David P. Smith of Meriden. Spokesman for Dist. No. 4: James J. Eooney of Bridge- port. Spokesman for Dist. No. 5 : B. H. MattMes of Seymour. Committee on constitutions : Spokesman for Dist. No. 1 : John L. Purcell of Hartford. Spokesman for Dist. No. 2 : M. P. Payne of New London. Spokesman for Dist. No. 3: Frank S. Butterworth of New Haven. Spokesman for Dist. No. 4: Howard Curtiss of Stratford. Spokesman for Dist. No. 5: W. D. Makepeace of Water- bury. Committee on resolutions : Spokesman for Dist. No. 1 : H. C. Jackson of New Britain. Spokesman for Dist. No. 2 : A. H. Crofts of Tolland. Spokesman for Dist. No. 3 : Frank S. Butterworth of New Haven. Spokesman for Dist. No. 4 : John F. Moran of Bridgeport. Spokesman for Dist. No. 5 : P. E. Fox of Derby. Committee on state headquarters : Spokesman for Dist. No. 1 : John Fagan of Bristol. Spokesman for Dist. No. 2 : W. E. Eagle of New London. Spokesman for Dist. No. 3 : Eric F. Storm of Meriden. Spokesman for Dist. No. 4 : F. J. Adams of Bridgeport. Spokesman for Dist. No. 5: J. S. Voorhoes of Derby. Committee on place of next annual convention : Spokesman for Dist. No. 1 : T. J. Brockett of IJnionville. Spokesman for Dist. No. 2 : J. C. Broadhurst of Norwich. Spokesman for Dist. No. 3: Merritt E. Learned of Meri- den. 43 The American Legion in Comiecticut Spokesman for Dist. No. 4 : George Ferree of Bridgeport. Spokesman for Dist. No. 5 : Francis W. Carroll of Water- bury. Waterbmy Post No. 1. 13 votes. Bristol Post No. 2. 2 ' Stamford Post No. 3. 4 ' Norwich Post No. 4. 2 ' Watertown Post No. 5. 2 - ' New Britain Post No. 6. 1 ' Hartford Post No. i\ 14 ' Hartford Post No. New London Post No. 9. 4 ' Seymour Post No. 10. 2 ' Bridgeport Post No. 11. 14 ' Norwalk Post No. 12. 1 ' Putnam Post No. 13. 3 ' Rockville Post No. 14. 1 ' Griswold Post No. 15. 1 ' Slielton Post No. 16. 1 ' Naugatuck Post No. 17. 7 ' Essex Post No. 18. 1 ' Willimantic Post No. 19. 1 ' Terryville Post No. 20. 2 ' Danielson Post No. 21. 2 ' Thomaston Post No. 22. 1 ' Wethersfield Post No. 23. 2 ' Derby Post No. 24. 2 ' Beacon Palls Post No. 25. 1 ' Stafford Springs Post No. 26. The treasurer reported that no money had been received by him from Stafford Springs Post. Litchfield Post No. 27. 1 vote. New Hartford Post No. 28. 1 " Greenwich Post No. 29. 1 '' New Canaan Post No. 30. 1 " 44 Fif^st State Convention New Milford Post No. 31. The treasurer reported that no money had been received by him from New Milford Post. Milford Post No. 32. 1 vote. Unionville Post No. 33. 1 '' Plainville Post No. 34. 1 " 45 Chapter IV: Constitution and By-Laws Constitution of The American Legion, May, 1919. Temporary Form of Connecticut State Constitution, 1919. Post Constitution and By-Laws, 1919. Constitution of The American Legion, November, 1919. State Constitution, 1920. Constitution of the Women's Auxiliary of The American Legion, 1920. Constitution of The American Leg-ion as Adopted by the St. Louis Caucus, May 10, 1919 PREAMBLE For God and Country we associate ourselves together for the following purposes: 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 and incidents of our association in the Great War ; to inculcate a sense of individual obligation 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. ARTICLE I Name The name of this organization shall be The Amekican Legion. 46 Constitution and By-Laws ARTICLE II MemheTship All persons shall be eligible to membersliip in this organization who were in the military or naval service of the United States during the period between April 6, 1917, and November 11, 1918, both dates inclusive, and all persons who served in the military or naval services of any of the governments associated with the United States during the World War, provided that they were citizens of the United States at the time of their enlistment and are again citizens at the time of application, except those persons who separated from the service under terms amounting to dishonor- able discharge, and except also those persons who refused to per- form their military duties on the ground of conscientious or political obligation. ARTICLE III 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 partisan principles, or for the promotion of the candidacy of any person seeking public office or preferment. ARTICLE IV Administration 1. The Legislative Body of the organization shall be a na- tional convention, to be held annually at a place and time to be fixed by vote of the preceding convention, or in the event that the preceding convention does not fix a time and place, then such time and place shall be fixed by the Executive Committee, hereinafter provided for. 2. The annual convention shall be composed of delegates and alternates from each state, the District of Columbia, and each ter- ritory and territorial possession of the United States, each of which shall be entitled to four delegates and four alternates, and 47 The American Legion in Connecticut to one additional delegate and alternate for each one thousand memberships paid up thirty days prior to the date of the National Convention. The vote of each state, of the District of Columbia, and of each territory or territorial possession of the United States, shall be equal to the total number of delegates to which that state, district, territory or territorial possession is entitled. 3. The delegates to the National Convention shall be chosen by each state in the manner hereinafter j^rescribed. 4. The executive power shall be vested in a National Execu- tive Committee to be composed of two representatives from each state, the District of Columbia, territory and territorial posses- sions of the United States and such other ex-ofiicio members as may be elected by the Caucus. The National Executive Commit- tee shall have authority to fill any vacancies in its membership. ARTICLE V State Organization The state organization shall consist of that organization in each state, territory or the District of Columbia, whose delegates have been seated in the St. Louis Caucus. In those states which are at present unorganized the state organization shall consist of an Executive Committee to be chosen by a state convention and such other officers and committees as said convention may pre- scribe. The state convention in the latter case shall be called by the two members of the National Executive Committee in that state, territory and the District of Columbia, and shall choose the delegates to the National Convention, providing a fair repre- sentation for all sections of the state or territory. Each state organization shall receive a charter from the National Executive Committee. The officers of the State Organization shall be as follows: One State Commander. One State Vice Commander. One State Adjutant. One State Finance Officer. One State Historian. 48 MR. A. N. PHILLIPS, JR. Constitution and By-Laws ARTICLE VI The Local Unit The local Tinit shall be termed the Post, which shall have a niinimum membership of fifteen. No Post shall be received into this organization until it shall have received a charter. A Post desiring a charter shall apply to the State Organization and the charter shall be issued by. the National Executive Committee whenever recommended by the State Organization. The National Executive Committee shall not issue a charter in the name of any living person. The officers of the local organization shall be as follows : One Post Commander. One Post Vice Commander. One Post Adjutant. One Post Finance Officer. and such appointive officers as may be provided by the State Organization. ARTICLE VII Dues Each State Organization shall pay to the National Executive Committee or such officer as said committee may designate there- for, the sum of twenty-five cents annually, for each individual member in that particular state. District of Columbia, territory or territorial possession. ARTICLE VIII Quorum A quorum shall exist at a national convention when there are present twenty-five or more states and territories partially or wholly represented as hereinbefore provided. ARTICLE IX Rules The rules of procedure at the National Convention shall be those set forth in Roberts' Rules of Order. (Revised.) 49 The American Legion in Connecticut ARTICLE X Amendment This Constitution is to be in force until the November Con- vention, when it will be ratified or amended by that Convention. Temporary Form of Connecticut State Constitution of The American L,egion ARTICLE I Name The name of this organization shall be Connecticut State Okganization of The American Legion. ARTICLE 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 and incidents of our association in the Great War ; to inculcate a sense of individual obligation 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. ARTICLE III MemlyersMp All persons shall be eligible to membership in this organization who were in the military or naval service of the United States during the period between April 6, 1917, and November 11, 1918, both dates inclusive, and all persons who served in the military 50 Constitution and By-Laws services of any of tlie governments associated with the United States during the "World War, provided that they were citizens of the United States at the time of their enlistment and who are again citizens at the time of application, except those persons separated from the service under terms amounting to dishonor- able discharge, and except also those persons who refused to perform their military duties on the ground of conscientious objection. Non-resiclents of this state otherwise eligible may be admitted to membership in the Posts of this State on the same basis as residents of this State. ARTICLE 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 partisan principles, or for the promotion of the candidacy of any person seeking public office or preferment. ARTICLE Y Administration Section 1. The Legislative Body of the organization shall be a State Convention to be held annually. The place and time of the first State Convention shall be fixed by the first State Execu- tive Committee and thereafter by vote of the preceding conven- tion. In the event that the preceding convention does not fix a time and place, they shall be fixed by the Executive Committee. Sec. 2. The annual convention shall be composed of delegates and alternates from each Post, each of which shall be entitled to one delegate and one alternate and to one additional delegate and one additional alternate for each one hundred members, paid up thirty days prior to the date of the State Convention. The vote of each Post shall be equal to the total number of delegates to which that Post is entitled. 51 The Aiiierican Legion in Connecticut Sec. 3. The delegates to the State Convention shall be chosen by each Post. Sec. 4. The executive power shall be vested in a State Execu- tive Committee to be composed of fifteen members, the members of the first Executive Committee to be the delegates to the St. Louis caucus, and thereafter to be elected by the State Conven- tion. The members of the State Executive Committee shall be chosen with reference to territorial location and membership of the Legion in their respective communities, to the end that they shall be representative of the entire State. The State Executive Coimnittee may appoint a sub-committee of three to seven mem- bers in addition to the State officers as ex-officio members and may empower such sub-committee to exercise the authority of the State Executive Committee between meetings of the State Executive Committee. The officers of the State Executive Com- mittee shall be a Chairman, one or more Vice Chairmen, a Secre- tary and a Treasurer. These officers shall be elected in the first instance by the State delegates to the St. Louis caucus and there- after by the State Convention. ARTICLE VI The Local Unit The local unit shall be termed the Post, which shall have a minimmn membership of fifteen. No Post shall be received into this organization until it shall have received a charter. A Post desiring a charter shall reply to the State organization and the charter will be issued by the National Executive Committee when- ever recommended by the State organization. The National Executive Committee Avill not issue a charter in the name of any living person. ARTICLE VII Dues There shall be an enrollment fee of $1.00, and thereafter the annual dues shall be at the rate of $2.00 per annum, payable and collectable on and after the first day of August of each year, and 52 Constitution and By-Laws from the enrollment fees or the dues above mentioned, the State Executive Committee shall have the right to call upon each local Post or organization for not to exceed 40 per cent of the minimum amount thus collected. ARTICLE VIII Quorum A quorum shall exist at a State Convention when a majority of the Posts are partially or wholly represented by duly elected delegates or alternates. ARTICLE IX Rules The rules of procedure at the State Convention shall be those set forth in Roberts' Rules of Order. (Revised.) ARTICLE X Amendment of Constitution This Constitution is to be in force until the State Convention to be held in October, 1919, when it will be ratified or amended by that Convention. Sug'g-ested Form of Constitution and By-Laws for a Post of the Connecticut State Organization of The American Legion CONSTITUTION ARTICLE I Name The name of this Post is the of The American Legion of Connecticut. (Post No. . . ) 53 The American Legion in Connecticut ARTICLE 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 and incidents of our association in the Great War ; to inculcate a sense of individual obligation 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. ARTICLE III 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 partisan principles, or for the promotion of the candidacy of any person seeking public office or preferment. ARTICLE IV Eligibility for Member ship All persons shall be eligible to membership in this organization who were in the military or naval service of the United States during the period between April 6, 1917, and November 11, 1918, both dates inclusive, and all persons who served in the military services of any of the governments associated with the United States during the World War, provided that they were citizens of the United States at the time of their enlistment and who are again citizens at the time of application, except those persons separated from the service under terms amounting to dishonor- able discharge, and except also those persons who refused to perform their military duties on the ground of conscientious 54 Constitution and By-Laws objection. Non-residents of this state otherwise eligible may be admitted to membership in the Posts of this State on the same basis as residents of this State. ARTICLE V Charter Members Members who join this Post prior to November 11, 1919, shall be known as charter members. ARTICLE VI Headquarters This Post is located in the City (Village or Town) of : , County of , State of Connecticut, and the headquarters and principal office of this Post is situated and located at in the City (Village or Town) of , County of , State of Connecticut. (This must be a post-office address.) ARTICLE VII Amefidments Amendments to this Constitution may be made at any meeting of the Post, annual or special, by a two thirds vote of the mem- bers present, provided notice of the proposed amendment has been given in the call of the meeting. We, the undersigned, hereby certify that the foregoing is a true and correct copy of the Constitution of Post of The American Legion of Connecticut (Post No. . . ) as adopted at a duly called and constituted meeting of said Post held at in the County of , and State of Connecticut, on the day of in the year one thousand nine hundred and nineteen. Chairman, Executive Committee. Secretary. 55 The American Legion in Connecticut BY-LAWS ARTICLE I Name Section 1. The Post existing under these by-laws is the Post of The American Legion of Con- necticut (Post No. . .). Sec, 2. The object of this Post is as set forth in the Constitu- tion. ARTICLE II Management Section 1. The government and management of the Post is entrusted to an Executive Committee of ... . members (minimmn of ... . members) to be known as tlie '^ Executive Committee." Sec. 2. The Executive Committee shall consist of members to be elected at a meeting of the Post called for that purpose, and thereafter at the annual meeting of the Post, in addition to the officers of the Post as ex-officio members. The Executive Committee shall hold office for one year or until their successors are chosen. Sec. 3. A vacancy existing in the Executive Committee from any cause other than the expiration of a term shall be filled by a majority vote of the entire committee. A person so appointed shall hold office for the unexpired term of the member of the committee whom he succeeds. ARTICLE III Powers of the Executive Committee Section 1. The Executive Committee shall have charge of the government and management of the Post and shall direct and control such committees as may be appointed. It shall, in con- formity with provisions of State and National Constitutions, have power to make such rules as it may elect for the admission of members. It shall have power to admit by ballot candidates for membership in the Post, a majority vote of those present being 56 < O H <1 H c« H b w o o Constitution and By-Laws required for election. It may expel or suspend any member of the Post by a two thirds vote of the whole Committee for any violation of the by-laws or rules or for conduct improper and prejudicial to the welfare of the Post or The American Legion. But no member shall be suspended nor expelled without being given one week's written notice of the charges against him and of the time when he can, as he may elect, appear before the Com- mittee or submit to the Committee a written answer to such charges. Sec. 2. The Executive Committee shall prescribe the rules for the use of Post Headquarters and any other building used by the Post, and may modify or revoke the same; it shall fix joenalties for violations of the rules and have power to enforce the same and also to remit such penalties. Sec. 3. There shall be a Chairman, one or more Vice Chair- men, a Secretary and Treasurer of the Executive Committee who shall be elected at a meeting of the Post duly called for the pur- pose, and thereafter at the annual meeting of the Post, and shall hold office for one year or until their respective successors have been chosen. The officers shall be ex-officio members of the Execu- tive Committee. The Executive Committee may appoint such other officers as may be required. Sec, 4. The Chairman of the Executive Committee, and in his absence the Vice Chairman, shall preside at all meetings of the Post and of the Executive Committee. In the event of their absence, such meeting may elect their presiding officer. Sec. 5. 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 the records of the Post, including list of names, addresses and previous military or naval organization of the members. He shall furnish to the Treasurer the names of all persons elected to mem- bershij) and shall also advise him of all transfers or changes affect- ing membership. He shall notify candidates of their election. Sec. 6. The Treasurer shall, subject to the control of the Executive Committee, be charged with the collection and custody of the funds and securities of the Post, including all dues, and The American Legion in Connecticut shall keep its accounts and reports thereon at each regular meet- ing of the Executive Committee. His accounts shall be audited annually. He shall pay all bills when audited and approved in such manner as the Executive Conunittee shall prescribe. ARTICLE IV ^ Membership Section 1. All persons shall be eligible to membership in this Post who are eligible to membership in The American Legion under the Constitution of Connecticut State Organization of The American Legion, including non-residents of this town or state. Sec. 2. Any person eligible to membership as aforesaid may become a member of this Post u^Don his election by the Executive Committee and upon signing an enrollment card for enrollment as a member of The American Legion. Sec. 3. Each candidate for membership must be proposed by a member of the Post. He must give his name, address and brief statement of his military or naval record, including organizations in which he has served during the World War. Sec. 4. If any elected candidate shall not within 30 days after his election pay to the Treasurer his enrollment fee of $1.00 his election may be declared void by the Executive Committee. ARTICLE V Dues There shall be an enrollment fee of $1.00, and thereafter the annual dues shall be at the rate of $2.00 per annum, payable and collectable on and after the first day of August of each year, and from the enrollment fees or the dues above mentioned, the State Executive Committee shall have the right to call upon each local Post or organization for not to exceed 40 per cent of the minimum amount thus collected. ARTICLE VI Penalties Section 1. A member failing to pay any amount due the Post, including the yearly dues, within 30 clays, shall be liable to have 58 Constitution and By-Laws his membership suspended or forfeited at a regular meeting of the Executive Committee. Sec. 2. The Post shall be entitled to representation in the State Organization, as hereinafter provided, only upon the basis of the number of members who have actually paid their dues 30 days prior to the annual State Convention. ARTICLE VII Representation of the Post in The American Legion and Its - Committees Delegates and alternates to represent the Post at the State Conventions and rei^resentatives of the Post shall be elected at a meeting of the members of the Post, duly called for the purpose, by a majority vote of those present at the meeting. Meetings for the election of delegates and alternates shall be held at least 15 days before the State Convention which they are to attend. ARTICLE VIII Notices Section 1. Every 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 sent to or served upon a member when posted or otherwise mailed to him at the address so furnished. Sec. 2 days' previous notice shall be given of all meet- ings of the Post and days' previous notice of all meetings of the Executive Conunittee. ARTICLE IX Meetings of the Post Section 1. Except in 1919 there shall be an annual meeting of the Post during the month of September at least 15 days prior to the State Convention in each year at o'clock . . M., at Post Headquarters or such other place as the Executive Com- mittee may designate. If no quorum is present the presiding officer shall adjourn the meeting to a subsequent date. 59 The American Legion in Connecticut Sec. 2. The Chairman or a majority of the members of the Executive Committee shall have power to call special meetings of the Post at any time. Sec. 3. Upon the written request of members, the Executive Conmiittee shall call a special meeting of the Post. Sec. 4 per cent of the members shall constitute a quorum at any meeting of the Post. ARTICLE X Meetings of the Executive Committee Section 1. The Executive Committee shall meet once a month. Special meetings may be called by order of the Chairman or on written notice of at least members of the Executive Com- mittee. Sec. 2 members shall constitute a quorum of the Executive Committee. ARTICLE XI Election of Officers and Members of Executive Committee The officers and members of the Executive Committee shall be elected at each annual meeting of the Post. A majority of all the votes cast at such meetings shall be necessary to the election of an officer or member of the Committee. ARTICLE XII Rules Rules of procedure at meetings of the Post shall be those set forth in Roberts' Rules of Order (Revised), except as otherwise expressly provided herein. ARTICLE XIII Limitation of Liadility This Post can incur no obligations or liabilities of any kind whatsoever which shall subject to liability any other Post, sub- division, organization, committee or group of members of The American Legion. 60 Constitution and By-Laws AETICLE XIV Amendments and Alterations Amendments to these by-laws may be made at any meeting of the Post, annual or special, by a vote of tv/o thirds of the members present, provided notice of the proposed amendment has been given in the call of the meeting. National Constitution of The American Leg-ion, January, 1920 PREAMBLE For God and Country we associate ourselves together for the following purposes : 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 and incidents of our association in the Great War ; to inculcate a sense of individual obligation 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. ARTICLE I Name Section 1. The name of this organization shall be The Ameri- ca?^ Legion. ARTICLE II Nature Section 1. The American" Legion is a civilian organization; membership therein does not affect nor increase liability for mili- tary or police service. Rank does not exist in The Legion; no 61 The American Legion in Connecticut member shall be addressed by bis military or naval title in any convention or meeting of The Legion. Sec. 2. The American Legioi^ shall be absolutely non-political and shall not be used for the dissemination of partisan principles nor for the promotion of the candidacy of any person seeking public office or preferment. No candidate for or incumbent of a salaried elective public office shall hold any office in The Ameei- CAN" Legion or in any Department or Post thereof. Sec. 3. Each member shall perform his full duty as a citizen according to his own conscience and understanding. ARTICLE III Organization Section 1. The American Legion shall be organized in De- partments and these in turn in Posts. There shall be one Depart- ment in each State, in the District of Columbia, and in each Ter- ritory of the United States. The National Executive Committee may establish additional Dej^artments in Territorial Possessions of the United States and in foreign countries. ARTICLE IV Eligibility Section 1. Any pe]'son shall be eligible for membership in The American Legion who was regularly enlisted, drafted, in- ducted or commissioned, and who served on active duty in the Army, Navy or Marine Corps of the United States at some time during the period between April 6, 1917, and November 11, 1918, both dates inclusive, or who, being a citizen of the United States, at the time of his entry therein, served on active duty in the Naval, Military or Air forces of any of the Grovernments associated with the United States during the Great War ; provided, that no person shall be entitled to membership (a) who, being in the Army, Na^^ or Marine Corps of the United States during said period, refused on conscientious, political, or other grounds, to subject himself to military discipline or unqualified service, or (b) who, being in 62 Constitution and By-Laws STicli service, was separated therefrom under circumstances amounting to dishonorable discharge and has not subsequently been officially restored to an honorable status. Sec. 2. There shall be no form or class of membership except an active membership as herein above provided. AETICLE V Section 1. The legislative body of The Legion shall be the National Convention to be held annually at a time and place to be fixed by the preceding National Convention. Sec. 2. In the National Convention each Department shall be entitled to five delegates and one additional delegate for each thousand members whose current dues have been received by the National Treasurer thirty days prior to the meeting of said Con- vention; and to one alternate for each delegate. The delegates shall be chosen at Department Conventions to be held not less than two weeks before the National Convention. Sec. 3. Each delegate shall be entitled to one vote. The vote of any delegate absent and not represented by an alternate shall be cast by the majority of the delegates present from his Depart- ment. Alternates shall have all the privileges of delegates except that of voting. Sec. 4. A quorum shall exist at a National Convention when 60 per cent of the Departments are represented as provided above. ARTICLE VI National Officers Section 1. The National Convention shall elect a National Conunander and five National Vice Commanders. No two Vice Commanders shall be chosen from the same Department, and no more than three from those who served in the Army. These offi- cers shall be members of the National Convention and of the National Executive Committee, and the Chairman and Vice Chairman respectively of both bodies. A Vice Commander shall, on request of the National Commander, act as chairman of either of said bodies. 63 The American Legion in Connecticut Sec. 2. Such officers shall serve until the adjournment of the succeeding National Convention and, thereafter, until their suc- cessors are chosen. Vacancies in these offices occurring between national conventions shall be filled by the National Executive Committee. Sec, 3. The National Commander shall apx^oint a National Adjutant. The Executive Committee shall appoint a National Treasurer and such officials and standing committees- as may be necessary, and shall authorize or approve all expenditures. All appointed officers shall hold office at the pleasure of the appoint- ing power, and all persons having the custody of funds shall give adequate bonds. ARTICLE VII National Executive Committee Section 1. Between National Conventions, the administrative power shall be vested in the National Executive Committee which shall be composed of the National Commander and Vice Com- manders in office, and of one representative and one alternate from each Department to be elected as such Department shall determine; provided that in 1919 the delegates to the National Convention shall elect the Executive Committee man and alternate from their respective Departments. Sec. 2. The Executive Committee shall meet at the place of the National Convention within twenty-four hours after the final adjournment of the National Convention, and thereafter at the call of the National Commander. The National Conmiander shall call a meeting upon the written request of fifteen or more members of said Executive Committee. Sec. 3. Seven members shall constitute a quorum of the Executive Committee. ARTICLE VIII Departmental Organization Section 1. Departments shall be chartered by the National Executive Committee and shall be composed of the Posts within 64 H < X o >H < o Ph H Constitution and By-Laws their respective areas. Each department charter shall be signed by the National Commander and National Adjutant. Sec. 2. Each Department shall have a Department Com- mander, a Department Adjutant, a Department Executive Com- mittee and such other officers as the Department shall determine. ARTICLE IX Section 1. Those who desire to form a Post shall make appli- cation for a charter to the Commander of the Department in which they reside. The charter shall be issued by the National Com- mander and National Adjutant upon receipt of the application properly executed by the charter members of the projected Post, but only when such application is approved by the Commander of the Department, or by the Department Executive Committee. Post charters shall be countersigned by the Commander and the Adjutant of the Department. Sec. 2. The minimum membership of a post shall be deter- mined by the Executive Committee of the Department in whose area it lies. Sec. 3. Each Department may prescribe the Constitution of its Posts. Post charters may be revoked by the Department Executive Committee with the apjiroval of the National Executive Committee. Sec. 4. No Post shall be named after any living person. ARTICLE X Finance Section 1. The revenue of The American Legion shall be de- rived from annual membership dues and from such other sources as may be approved by the National Executive Committee. Sec. 2. The amount of such annual dues shall be determined by each National Convention for the ensuing year. Sec. 3. The annual dues shall he collected hy each Post and transmitted through the department to the National Treasurer. 65 The American Ijegion in Connecticut ARTICLE XI Discipline Section 1. The National Executive Committee, after notice and a hearing, may suspend or revoke the charter of a Department which violates this Constitution or which fails adequately to dis- cipline any of its Posts for any such violation, and may provide for the government and administration of such Department dur- ing such suspension or upon such revocation. ARTICLE XII Change of Residence Section 1. Any member in good standing in a Post removing from his Department shall be entitled to a certificate from his Post stating his membership and the duration thereof. ARTICLE XIII Auxiliaries Section 1. The American Legion recognizes an' auxiliary or- ganization to be known as the "Women's Auxiliary of the Ameri- can Legion." Sec. 2. Membership in ihe auxiliary shall be limited to the mothers, wives, daughters and sisters of the members of The American Legion, and to the mothers, wives, daughters and sis- ters of all men and women who were in the military or naval ser- vice of the United States between April 6, 1917, and November 11, 1918, and died in line of duty or after honorable discharge and prior to November 11, 1920. Sec. 3. The Auxiliary shall be governed in each Department of The American Legion by such rules and regulations as may be prescribed by the National Executive Committee and thereafter approved by such Department of The American Legion. ARTICLE XIV Ratification Section 1. All acts performed and charters heretofore granted by the temporary organization of The American Legion are here- by ratified and confirmed. Constitution and By-Laws ARTICLE XV Amendments Section 1. This Constitution may be amended at any Na- tional Convention by a vote of two thirds of the total authorized representation thereat, provided that the proposed amendment shall have been read at such Convention at least twenty-four hours before the vote thereon. National Incorporation This Constitution is adopted conformably to the Act of the Congress of the United States of America of date September 16, 1919. Constitution of The American L^egion Department of Connecticut, January, 1920 PREAMBLE For God and Country we associate ourselves together for the following xjurposes: 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 and incidents of our association in the Great War ; to inculcate a sense of individual obligation 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. ARTICLE I Name and Location Section 1. The name of this organization shall be the Con- necticut Department of The American Legion. Sec. 2. The geographical and jurisdictional limits of this De- 67 The American Legion in Connecticut partment of Tlie American Legion shall be coterminous with the geographical limits of the State of Connecticut. ARTICLE II Nature Section 1. The Connecticut Department of The American Legion is a civilian organization. Membership therein does not affect or increase liability for military or police service. Rank does not exist in this organization, and no member shall be ad- dressed by his military or naval title in any convention or meet- ing thereof. Sec. 2. The Connecticut Department of The American Legion shall be absolutely non-political, and shall not be used for the dis- semination of partisan principles or for the promotion of the candidacy of any person seeking public office or preferment. No candidate for, or incumbent of, a salaried elective public office, shall hold any office in this Department or in any Post thereof. Sec. 3. Each member shall perform his full duty as a citizen according to his own conscience and understanding. ARTICLE III Organisation Section 1. This Department shall be organized into Posts. One or more Posts may be organized in any community in the Department. ARTICLE IV Eligibility Section L Any person shall be eligible for membership in the Connecticut Department of The American Legion who was regu- larly enlisted, drafted, inducted or commissioned, and who served on active duty in the Army, Navy or Marine Corps of the United States at some time during the period between April 6, 1917, and November 11, 1918, both dates inclusive, or who, being a citizen of the United States at the time of his entry therein, served on active 68 Constitution and By-Laws duty in the Naval, Military or Air Forces of any of the Govern- ments associated with the United States during the Great War; provided, that no person shall be entitled to membership (a) who, being in the Army, Navy or Marine Corps of the United States during said period, refused, on conscientious, political, or other grounds, to subject himself to military discipline, or unqualified service, or (b) who, being in such service, was separated there- from under circumstances amounting to dishonorable discharge, and has not subsequently been officially restored to an honorable status. Sec. 2. There shall be no form or class of membership except an active membership as hereinafter provided. Sec. 3. Non-residents of the State of Connecticut otherwise eligible may be admitted to membership in the Posts of this State on the same basis as residents of said State. Sec. 4. Members of this organization become such only on being duly elected to membership in some Post thereof ; and noth- ing in this article shall operate to entitle any person, otherwise eligible, to be admitted to membership in any particular Post, unless .duly elected thereto in such manner as such Post shall lawfully prescribe. ARTICLE V Department Convention Section 1. The legislative body of the Department shall be the Department Convention to be held annually at a place to be fixed by the preceding Department Convention, or if not so fixed then by the Executive Committee, and at a time to be fixed by the Department Conmiander, which time shall be not less than thirty nor more than sixty days prior to the date fixed for the opening of the National Convention of The American Legion. Sec. 2. In any Department Convention, each Post shall be entitled to be represented by two delegates and two alternates, and by one additional delegate and one additional alternate for each hundred members, whose dues to the National and Depart- ment organizations of The American Legion have been paid at least thirty days prior to the opening of such Convention. Such 69 The American Legion in Connecticut delegates shall be elected by the Posts not less than fifteen days prior to the opening of the Department Convention. Sec. 3. Each delegate shall be entitled to one vote. The vote of any delegate absent and not represented by an alternate shall be cast by the majority of the delegates present from his Post. Alternates shall have all the privileges of delegates except that of voting. Sec. 4. A quorum shall exist at a Department Convention when a majority of the Posts are represented as above provided for. Sec. 5. Special conventions may be called by the Department Commander at anj^ time, in his discretion, and must be called at the request of one third of the Posts of the Department ; the time and place of such convention to be designated by the Department Commander, who shall notify all Posts thereof and of the pur- poses for which such convention is called, at least thirty days prior to the date set for the opening of such convention. ARTICLE VI Department Officers Section 1. The Department Convention shall elect a Depart- ment Commander, and two Department Vice Commanders. No two of such officers shall be chosen from the same Post, and no more than two thereof from members who served in the army. The Convention shall also elect a Department Adjutant, a De- partment Treasurer, and a Department Executive Committee of not less than ten nor more than fourteen members in addition to the other officers named in this section, all of whom shall be mem- bers of said committee. The Commander and Vice Commanders shall be the Chairman and Vice Chairmen, respectively, of the Department Convention and of the Department Executive Com- mittee. The Adjutant and Treasurer shall be the Secretary and Treasurer, respectively, of the Department Convention and of the Department Executive Committee. Sec. 2. Such officers shall serve until the adjournment of the succeeding Department Convention, and thereafter, until their 70 Constitution and By-Laws successors are chosen. Vacancies in these offices occurring be- tween Department Conventions shall be filled by the Department Executive Committee. Sec. 3. The Department Treasurer shall be bonded for such amount as the Executive Committee shall determine. ARTICLE VII Department Executive Committee Section 1. Between Department Conventions the administra- tive i30wer shall be vested in the Department Executive Com- mittee. Sec. 2. The Executive Committee shall meet at the call of the Department Coromander, and shall meet at least once every three months. The Department Coiomander shall call a special meet- ing upon the written request of four or more members of said Executive Committee. Sec. 3. Seven members shall constitute a quorum of the Exec- utive Committee. ARTICLE VIII Post Organization Section 1. Those who desire to form a Post shall make appli- cation to the Department Conunander, to be chartered as a Post of The American Legion, such application to be in such form as shall from time to time be prescribed by the Executive Committee. Sec. 2. Such application, if approved by the Department Com- mander, shall be forwarded to National Headquarters of The American Legion. Any charter issued by National Headquarters on the basis of such application shall be countersigned by the De- partment Commander and the Department Adjutant, and when so countersigned shall be thenceforth in full force and effect. Sec. 3. The minimum membership of a Post shall be fifteen. Sec. 4. The Department Executive Committee may prescribe a uniform form of By-Laws to be used by the Posts, provided that the same shall not conflict with any of the provisions of this Con- stitution, and provided further that any form of By-Laws desired 71 The American Legion in Connecticut by any particular Post, and not so conflicting, may be approved by the Department Executive Conmiittee. Sec. 5. Post charters may be revoked for cause by the Depart- ment Executive Committee with the approval of the National Executive Committee. Sec. 6. No Post shall be named after any living person, and the name of every Post shall be subject to the approval of the Department Commander. ARTICLE IX Finance Section 1. Posts shall collect an enrollment fee of $1.00 from each member on his election to membership, and annual dues of not less than $2.00 per annum per capita, such dues to be pay- able and collectable on and after the first day of January in each year ; and from the enrollment fees and from the minimum dues of $2.00 so collected, the Department Executive Committee may call upon each Post for a sum not to exceed 40 per cent of the amount so collected by such Post. Sec. 2. In addition to the enrollment fees and dues required by the preceding section, each Post shall provide for the assess- ment and collection of such dues to the national organization of The American Legion as may be from time to time assessed, such dues to be collected and paid in manner and form as shall be from time to time prescribed by the Department Treasurer in con- formity with regulations of the national organization. Sec. 3. The fiscal year of this Department shall be from Jan- uary 1 to December 31. Sec. 4. The Department Treasurer shall submit semi-annual reports of all receipts and expenditures incurred by the Depart- ment during the first and second six months of each fiscal year, such reports to be sent to the Commanders of local Posts during the month of July of such fiscal year and during the month of January following such fiscal year. Sec. 5. The dues payable by the local Post to the Department may be paid in quarterly payments during each fiscal year. 72 MR. FRANK S. BUTTERWORTH First Lieutenant in the Gas Service. Constitution and By-Laws Sec. 6. There shall be an auditing committee of five members elected by the Department Convention held annually; such com- mittee shall audit the accounts of the Department Treasurer and shall render its report to the Convention by which it was elected. ARTICLE X Change of Residence Section 1. Any member in good standing in a Post removing from the Department shall be entitled to a certificate from his Post stating his membership and the duration thereof. Sec. 2. Any member in good standing in a Post desiring trans- fer to another Post within this Department shall be entitled to a certificate as set forth in Section 1, and if acceptable to the Post to which he desires transfer shall be considered transferred upon notice sent to this Department. Sec. 3. The Post so transferring any member shall pay to the Post to which the transfer is made a transfer fee of $1.00, and any member so transferred shall, for purposes of Department repre- sentation, be regarded during the year in which the transfer is made, as- a member of the Post from which such member is trans- ferred. ARTICLE XI Auxiliaries Section 1. The Connecticut Department of The American Legion recognizes an auxiliary organization to be known as the ''Women's Auxiliary of The American Legion." Sec. 2. Membership in the auxiliary shall be limited to moth- ers, wives, daughters and sisters of the members of the American Legion, and to the mothers, wives, daughters and sisters of all men and women wdio were in the military or naval service of the United States between April 6, 1917, and November 11, 1918, and died in the line of duty or after honorable discharge and prior to November 11, 1920. Sec. 3. The auxiliary shall be governed by such rules and reg- ulations as may be prescribed by the National Executive Commit- 73 The American Legion in Connecticut tee of The American Legion and thereafter approved by the Executive Committee of this Department. ARTICLE XII Ratification of National Constitution Section 1, The National Constitution of The American Legion is hereby adopted, ratified and confirmed, and any term or pro- vision of any Constitution, By-Law, Resolution or vote of this Department or of any Post thereof, or of any committee or sub- division of them or any of them, which shall conflict with such National Constitution or any part, section or amendment thereof, shall be void. ARTICLE XIII Amendments Section 1. This Constitution may be amended at any Depart- ment Convention by the vote of two thirds of the total authorized representation thereat, provided that the proposed amendment shall have been presented in writing to the Department Execu- tive Committee at least fifteen days before the opening of the Convention, and a copy thereof transmitted to each Post at least seven days prior to such Convention. SUGGESTED FORM OF BY-LAWS FOR A POST CHAPTER I Name, Location, Etc. Section 1. The name of this Post is Post, No of the Connecticut Department of The American Legion. Sec. 2. This Post is located in the City of . , County of , State of Connecticut. Sec. 3. This Post is a duly organized and chartered sub-divi- sion of The American Legion, and as such operates under the National Constitution thereof and under the Constitution and 74 Constitution and By-Laws regulations of the Connecticut Department of The American Legion in so far as the same are applicable. CHAPTER II Officers Section 1. The officers of this Post shall be a Post Commander, two Post Vice Commanders, a Post Adjutant, a Post Treasurer, and an Executive Committee, to consist of said officers and of nine additional members. Sec. 2. All the above officers shall be elected at a meeting of the Post called for that purpose, and thereafter at the annual meeting of the Post, and shall hold office for one year or until their successors are chosen. Sec. 3. Said nine (9) members of the Executive Committee shall each serve for a period of three (3) years, and three (3) members of such Committee shall be elected at the annual meet- ing in each year, except that at the first election of permanent officers three (3) members of the Committee shall be elected for three (3) years, three (3) for two (2) years, and three (3) for one (1) year. Sec. 4. A vacancy existing in the Executive Committee from any cause other than the expiration of a term shall be filled by a majority vote of the entire committee. A person so appointed shall hold office for the unexpired term of the member of the committee whom he succeeds. CHAPTER III Powers of the Executive Committee Section 1. Between Post meetings, the administrative powers of the Post shall be vested in the Executive Committee ; provided, however, that the Executive Committee shall, in conformity with provisions of Department and National Constitutions, have power to make such rules as it may elect for the admission of members. Sec. 2. The Commander, Vice Commanders, Adjutant and Treasurer of the Post shall be, respectively, the Chairman, Vice Chairman, Secretary and Treasurer of the Executive Committee. 75 The American Legion in Connecticut The Executive Committee may appoint such other officers as they may deem necessary. Sec. 3. The Post Commander, and in his absence one of the Post Vice Commanders, shall preside at all meetings of the Post and of the Executive Committee. In the event of their absence, such meeting may elect the presiding officer. Sec. 4. The Post Adjutant 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 the records of the Post, including a list of names, addresses and previous military or naval organizations of the members. He shall furnish to the Treasurer the names of all persons elected to membership and also advise him of all transfers or changes affect- ing membership. He shall notify candidates of their election to membership. He shall have the power to execute such contracts as shall be approved by the Executive Committee. Sec. 5. The Treasurer shall, subject to the control of the Exec- utive Committee, be charged with the collection and custody of the funds and securities of the Post, including all dues, and shall keep its accounts and report thereon at each regular meeting of the Executive Committee, and at each meeting of the Post. His accounts shall be audited annually. He shall pay all bills when audited and approved in such manner as the Executive Committee shall prescribe. He shall be bonded to such amount as the Execu- tive Committee shall require, the premium of such bond to be paid by the Post. Sec. 6. The Post Commander shall, from time to time, ap- point such standing committees of the Post as he may think neces- sary and convenient, and the chairman of such committees shall have all rights and privileges of members of the Executive Com- mittee, except the right to vote at meetings thereof. CHAPTER IV MemdersMp Section 1. Any person eligible to membership who shall apply in writing therefor on the form prescribed by the Executive Com- 76 Constitution and By-Laws mittee may become a miember of this Post upon Ms election by the Executive Committee and paying his enrollment fee. CHAPTER V Dues Section 1. There shall be an enrollment fee of $1.00, and there- after the annual dues shall be at the rate of $ ... . (not less than $2.00) per annum, payable and collectable on the first day of Jan- uary of each year, or thirty (30) days after notification of his election shall have been mailed to a member elected after the first day of January in any year ; provided, however, that any member elected between July 1 and December 31 in any year shall be liable only for the stated enrollment fee of $1.00, and one half of said dues in that year. CHAPTER VI Penalties Section 1. A member failing to pay any amount due the Post, including the National dues, within thirty (30) days after the same are. payable, may have his membership suspended or for- feited at a regular meeting of the Executive Committee. CHAPTER VII Representation of the Post in The American Legion and Its Committees Section 1. Delegates and alternates to represent the Post at the Department Conventions shall be elected at a meeting of the Post, duly called for the purpose, by a majority vote of those present at the meeting. Meetings for the election of delegates and alternates shall be held at least fifteen days prior to the Depart- ment Convention which they are to attend. CHAPTER VIII Notice Section 1. Two days' previous notice shall be given of all meetings of the Post and one day 's previous notice of all meetings 77 The American Legion in Connecticut of the Executive Committee, in sucli form as the Post or the Executive Committee shall from time to time prescribe. CHAPTER IX Meetings of the Post Section 1. The annual meeting of the Post shall be held on the (first, second, third or fourth) (insert day of the week desired) of December, at Post Headquarters, or such other place as the Executive Committee may designate. If no quorum is present the presiding officer shall adjourn the meeting to a subsequent date. Sec. 2. A regular meeting of the Post shall be held on the (first, second, third or fourth) day of each month. Sec. 3. The chairman or a majority of the members of the Executive Committee shall have power to call special meetings of the Post at any time. Sec. 4. Upon written request of members, the Post Adjutant shall call a special meeting of the Post. Sec. 5 per cent of the members (not less than ten members) shall constitute a quorum at any meeting of the Post. CHAPTER X Meetings of the Executive Committee Section 1. The Executiv^e Committee shall meet at least once a month at a time and place to be selected by the Chairman. Spe- cial meetings may be called by order of the Chairman or on writ- ten notice of at least three (3) members of the Executive Com- mittee. Sec. 2. Ten (10) members shall constitute a quorum of the Executive Committee. CHAPTER XI Rtiles Section 1. Rules of procedure at meetings of the Post and of the Executive Conmaittee shall be those set forth in Roberts' Rules of Order (Revised), except as otherwise expressly provided herein. 78 Constitution and By-Laws CHAPTER XII Limitation of Liability Section 1. This Post can incur no obligations or liabilities of any kind whatsoever which shall subject to liability any other Post, sub-division, organization, committee or group of members of The American Legion. CHAPTER XIII Amendments and Alterations Section 1. These By-Laws may be amended at any meeting of the Post, by a vote of two thirds of the members present, pro- vided notice of the proposed amendment has been given in the call of the meeting. Temporary Regulations of the National Executive Committee of The American Legion Governing Units of the Women s Auxiliary of The American Legion January, 1920 ARTICLE I Objects Section 1. The objects of the Women's Auxiliary of The American Legion shall be the same as those expressed in the Constitution of The American Legion. ARTICLE II Name Section 1. The name of this organization shall be Women's Auxiliary of The American Legion, and each local Auxiliary Unit shall be known as the Women's Auxiliary Unit of Post, No , The American Legion, Department of . . . 79 Tlie American Legion in Connecticut ARTICLE III Eligibility Section 1. Membership in the Auxiliary shall be limited to the mothers, wives, daughters and sisters of the members of The American Legion, and to the mothers, wives, daughters and sisters of all men and women wdio were in the military or naval service of the United States at any time between April 6, 1917, and November 11, 1918, and who died in line of duty or after honor- able discharge and x^i'ior to November 11, 1920. ARTICLE IV Nature Section 1. The Women's Auxiliary of The American Legion shall be absolutely non-political and shall not be used for the dis- semination of partisan principles nor for the promotion of the candidacy of any person seeking j^ublic office or preferment. No candidate for or incumbent of a salaried elective public office shall hold any office in the Women 's Auxiliary of The American Legion. ARTICLE V Charters Section 1. Those who desire to form an Auxiliary Unit shall make application for a charter to the Commander of the Depart- ment in which they reside: Provided^ however, that the applica- tion must first be duly approved by the Post to which it is to be attached. The charter will be issued by the National Commander and National Adjutant upon receipt of the application properly executed and approved by the Commander of the Department or of the Department Executive Committee. Sec. 2. The charters when granted shall remain in force until a permanent organization is formed. Sec, 3. The minimum membership of the Auxiliary Unit shall be ten. 80 MR. WEBSTER D. COPP First Lieutenant, 301st Machine Gun Battalion, 76th Division. Constitution and By-Laws ARTICLE VI Officers Section 1. Each Auxiliary Unit shall elect a President, Vice President, Secretary and a Treasurer. Sec. 2. Each Auxiliary Unit shall have an Executive Com- mittee of at least three members, and the Auxiliary officers shall be members thereof, ex-officio. Sec. 3. It is recommended that the accompanying suggested constitution and by-laws be followed by local units. ARTICLE VII Finance Section 1. The revenues of the several Auxiliary Units shall be derived from dues and such other sources as may be determined by each Auxiliary Unit: Provided, however, that each Auxiliary Unit shall pay to the National Treasurer of The American Legion twenty-five cents for each member as national annual dues. Sec. 2. The amount of department dues shall be determined by each department and amount of unit determined by each Auxiliary Unit. ARTICLE VIII Powers Section 1. Each Auxiliary Unit shall be attached to a regu- larly chartered and active post of The American Legion. Subject to regulations of the National Executive Committee, each Auxil- iary Unit shall be an independent unit : Provided, however, that no Auxiliary Unit shall extend into county, state or other unifying organization until expressly authorized. Sec. 2. Each Auxiliary Unit shall be subject to such further regulations as the National Executive Committee or Department Executive Committee may provide. The following Constitution and By-Laws are submitted for the use of each Auxiliary L^nit. 81 The American Legion in Connecticut CONSTITUTION ARTICLE I Odjects Section 1. The objects of this organization shall be the same as those of The American Legion. ARTICLE II Name Section 1. The name of this organization shall be: Women's Auxiliary ITnit of Post, No , The American Legion, Department of ARTICLE III Eligihility Section 1. The mothers, wives, daughters and sisters of the members of The American Legion, and the mothers, wives, daugh- ters and sisters of all men and women who were in the military or naval service of the United States at some time between April 6, 1917, and November 11, 1918, and died in line of duty, or after honorable discharge and prior to November 11, 1920, shall be eligible to membership in this Auxiliary. Sec. 2. There shall be no form or class of membership except an active membership as hereinabove provided. ARTICLE IV Nature Section 1. This organization shall be absolutely non-political and shall not be used for the dissemination of partisan principles, nor for the promotion of the candidacy of any person seeking pub- lic office or preferment. No candidate for or incumbent of a salaried elective public office shall hold an office in this Auxiliary. Sec. 2. Each member shall perform her full duty as a citizen according to her own conscience and understanding. 82 Constitution and By-Laws ARTICLE V Powers Section 1. This Auxiliary Unit shall be attached to Post, No , The American Legion, Department of , subject to rules and regulations of the National Executive Com- mittee. It shall be an independent unit : Provided, however, that this Auxiliary shall not extend into county, state or other unify- ing organizations until expressly authorized. ARTICLE VI Amendments Section 1. Amendments to this Constitution may be made at any meeting of the Auxiliary L^nit, annual or special, by a two- thirds vote of the members present: Provided notice of the pro- posed amendment has been given in the call of the meeting. Pro- vided, further, that this Constitution shall not be so amended as to conflict with any rules or regulations adopted by the National Executive Committee. BY-LAWS ARTICLE I Name Section 1. The Auxiliary existing under these By-Laws is the Women's Auxiliary Unit of Post, No , The American Legion, Department of ARTICLE II Management Section 1. The government and management of the Auxiliary Unit is entrusted to an Executive Committee of three members. Sec. 2. The Executive Committee shall be elected at a meet- ing of the Auxiliary Unit called for that purpose, and thereafter at the annual meeting of the Auxiliary Unit ; in addition the offi- 83 The American Legion in Connecticut cers of the Auxiliary Unit shall be ex-ojjicio members. The Exec- utive Committee shall hold office for one year or until their suc- cessors are chosen. Sec. 3. A vacancy existing in the Executive Committee from any cause other than the expiration of a term shall be filled by a majority vote of the entire committee. A person so ap- pointed shall hold office for the unexpired term of the member of the committee whom she succeeds. ARTICLE III P Givers Section 1. This Auxiliary Unit shall have full power and authority to admit by ballot candidates for membership, a ma- jority vote of those present being required for election. It may expel or suspend any member for a violation of the by-laws, orders, rules, or for conduct improper and prejudicial to the welfare of the Auxiliary or of The American Legion. But no member shall be suspended or expelled without first being given one week's written notice of the charges made against her, and of the time when she may submit an answer to such charges. Sec. 2. If any elected candidate shall not within days after her election pay to the Treasurer her dues, her election shall be void. ARTICLE IV Officers Section 1. There shall be a President, one Vice President, a Secretary and a Treasurer of the Auxiliary Unit, who shall be elected at a meeting of the Auxiliary Unit duly called for the pur- pose, and thereafter at the annual meeting of the Auxiliary Unit, and shall hold office for one year or until their respective suc- cessors have been chosen and qualified. The officers shall be ex~ officio members of the Executive Committee. Sec. 2. The President of the Auxiliary Unit, and in her ab- sence the Vice President, shall preside at all meetings of the Auxiliary Unit and of the Executive Committee. In the event of their absence, such meetings may elect their jDresiding officer. 84 Constitution and By-Laws Sec. 3. The Secretary sliall give notice of all meetings of the Auxiliary Unit and of the Executive Committee and shall keep minutes of such meetings. She shall conduct the correspondence and keep the records of the Auxiliary Unit, including lists of the names and addresses of the members. She shall furnish to the Treasurer the names of all persons elected to membership and shall also advise her of all transfers or changes affecting member- ship. She shall notify candidates of their election. Sec. 4. The Treasurer shall, subject to the control of the Executive Committee, be charged with the collection and custody of the funds of the Auxiliary Unit, including all dues, and shall keep accounts and report thereon at each regular meeting of the Executive Committee. Her accounts shall be audited annually. She shall pay all bills when audited and approved in such man- ner as the Executive Committee shall prescribe. ARTICLE V Dues Section 1. The dues of members shall be dollars, pay- able in advance on the day of in each year, and from such dues the Treasurer shall pay the sum of twenty-five cents per member to the National Treasurer of The American Legion to defray necessary expenses of permanent organization. ARTICLE VI Penalties Section 1. A member failing to pay any amount due the Auxiliary Unit, including her dues, within days, shall have her membership forfeited at a regular meeting of the Auxiliary Unit. ARTICLE VII Notices Section 1. Every member shall furnish to the Secretary an address to which all notices and documents may be sent, and the The American Legion i7i Connecticut same shall be held to have been duly sent to or served upon a member when posted or otherwise mailed to her at the address so furnished. Sec. 2 days' previous notice shall be given of all meetings of the Auxiliary Unit, and , days' previous notice of all meetings of the Executive Committee. AETICLE VIII Fiscal Year Section 1. The fiscal year of this Auxiliary Unit shall be from January 1 to December 31 of each year. ARTICLE IX Meetings of Auxiliary Units Section 1. There shall be an annual meeting of the Auxiliary Unit on the day of January in each year at o 'clock . . M. If no quorum is present, the presiding officer shall adjourn the meeting to a subsequent date. Sec. 2. The President or a majority of the Executive Com- mittee shall have power to call a special meeting of the Auxiliary Unit. Sec. 3. Upon the written request of members the Executive Committee shall call a special meeting of the Auxiliary Unit. Sec. 4 per cent of the members shall constitute a quorum at any meeting of the Auxiliary Unit. AETICLE X Meetings of the Executive Committee Section 1. The Executive Committee shall meet once a month. Special meetings may be called by order of the President or on written notice of at least members of the Executive Committee. Sec. 2 members shall constitute a quorum of the Executive Committee. 86 Constitution and By-Laws ARTICLE XI OMigations Section 1. TMs Auxiliary Unit can incur no obligations or liabilities of any kind whatsoever which shall subject to liability any other Auxiliary Unit, Post, Sub-division, Department, Or- ganization, Committee or Group of members of the Auxiliary or of The American Legion. ARTICLE XII Utiles Section 1. The rules of procedure at meetings of the Auxiliary Unit shall be those set forth in Roberts' Rules of Order (Revised), except as otherwise expressly provided herein. ARTICLE XIII Amendments Section 1. Amendments to these By-Laws may be made at any meeting of the Auxiliary Unit, annual or special, by a two-thirds vote of- the members present, provided notice of the proposed amendment has been given in the call of the meeting. No amend- ments shall be made which are in conflict with any rules or regu- lations of the National Executive Committee. 87 Appendioc Incorporation of the Legion. Treasurer's Report. What Connecticut Has Done for Its Men. Description of Badges, etc. The Call for the St. Louis and Hartford Caucuses. The Call for the First State Convention. Besolutions Passed at State Convention. Incorporation of the American Leg'ion NATIONAL A GREAT victory for The American Legion was won by the passage in Congress of the Johnson-Walcott Bill to which the chief executive affixed his signature, officially incorporating The American Legion as the national organization of American veterans of the Great War. No other association of this kind has ever been thus honored by Congress in the history of the United States. This bill became a law on September 16, 1919. In addition to the advantages derived for carrying on the national business of The American Legion, the act of incorporation gives the youngest veterans' association official standing in the nation. Six months ago the founders of The American Legion dreamed of its possibilities in France. Incorporation over the signature of the President means that The American Legion has arrived — that it has been accepted by Congress as a potent factor in the national life of America. The original incorporators of The American Legion are the national execu- tive committee of thirty-four and the chairmen of all the states. District of Columbia and territorial possessions, and are as follows : [Public— No. 47— 66th Congress.] [H. R. 6808] An Act To Incorporate the American Legion. Be it enacted hy the Senate and House of Representatives of the United States of America in Congress assembled, That the following persons, to wit: 88 Appendisc William S. Beam, of North Carolina; Charles H. Brent, of New York; William H. Brown, of Connecticut; G. Edward Buxton, Jr., of Rhode Island; Bennett C. Clark, of Missouri ; Richard Derby, of New York ; L. H. Evridge, of Texas ; Milton J. Foreman, of Illinois ; Ruby D. Garrett, of Missouri ; Fred J. Griffith, of Oklahoma; Roy Hoifman, of Oklahoma; Fred B. Humphreys, of New Mexico; John W. Inzer, of Alabama; Stuart S. Janney, of Maryland; Luke Lea, of Tennessee ; Henry Leonard, of Colorado ; Henry D. Lindsley, of Texas ; Ogden L. Mills, of New York; Thomas W. Miller, of Delaware; Edward Myers, of Pennsylvania; Franklin D'Olier, of Pennsylvania; W. G. Price, Jr., of Penn- sylvania; S. A. Ritchie, of New York; Theodore Roosevelt, Jr., of New York; Albert A. Sprague, of Illinois; John J. Sullivan, of Washington; Dale Shaw, of Iowa; Daniel G. Stivers, of Montana; H. J. Turney, of Ohio; George A. White, of Oregon; Eric Fisher Wood, of Pennsylvania; George H. Wood, of Ohio ; Matliew H. Murphy, of Alabama ; Andrew P. Martin, of Arizona ; J. J. Harrison, of Arkansas; Henry G. Mathewson, of California; H. A. Saidy, of Colorado; Alfred M. Phillips, Jr., of Connecticut; George N. Davis, of Dela- ware; A. H. Blanding, of Florida; Walter Harris, of Georgia; E. C. Boom, of Idaho; George G. Seaman, of Illinois; Raymond S. Springer, of Indiana; Mathew A. Tinley, of Iowa ; W. A. Phares, of Kansas ; Henry De Haven Moor- man, of Kentucky; T. Semmes AValmsley, of Louisiana; A. L. Robinson, of Maine; James A. Gary, Jr., of Maryland; George C. Waldo, of Michigan; Harrison Fuller, of Minnesota; Alexander Fitzhugh, of Mississippi; H. C. Clark, of Missouri; Charles E. Pew, of Montana; John G. Maher, of Nebraska; J. G. Scrugham, of Nevada; Frank Knox, of New Hampshire; Hobart Brown, of New Jersey; Charles M. De Bremon, of New Mexico; C. K. Burgess, of North Carolina; Julius Baker, of North Dakota; F. C. Galbraith, of Ohio; Ross N. Lillard, of Oklahoma; B. J. Eivers, of Oregon; George F. Tyler, of Penn- sylvania ; Alexander H. Johnson, of Rhode Island ; Julius H. Walker, of South Carolina; M. L. Shade, of South Dakota; Roane Waring, of Tennessee; Claude V. Birkhead, of Texas; Wesley E. King, of Utah; Charles Francis Cocke, of Virginia; H. Nelson Jackson, of Vermont; Harvey I. Moss, of Washington; Jackson Arnold, of West Virginia ; John C. Davis, of Wisconsin ; A. H. Beach, of Wyoming; E. Lester Jones, of the District of Columbia; Lawrence Judd, of Hawaii ; Robert R. Landon, of the Philippine Islands ; and such persons as. may be chosen who are members of the "American Legion," an unincorporated patriotic society of the soldiers, sailors, and marines of the Great War of 19.17- 1918, known as the "American Legion," and their successors, are hereby created and declared to be a body corporate. The name of this corporation shall be "The American Legion." Sec. 2. That said persons named in section 1 and such other persons as may 89 The American Legion in Connecticut be selected from among the membership of the American Legion, an unincor- porated society of the soldiers, sailors, and marines of the Great War of 1917- 1918, are hereby authorized to meet to complete the organization of said cor- poration by the selection of officers, the adoption of a constitution and by-laws, and to do all other things necessary to carry into effect the provisions of this Act, at which meeting any person duly accredited as a delegate from any local or State organization of the existing unincorporated organization known as the "American Legion" shall be permitted to participate in the proceedings thereof. Sec. 3. That the purpose of this corporation shall be : To promote peace and good will among the peoples of the United States and all the nations of the earth ; to preserve the memories and incidents of the Great War of 1917-1918 ; to cement the ties of love and comradeship born of service; and to consecrate the efforts of its members to mutual helpfulness and service to their country. _j Sec. 4. That the corporation created by this act shall have the following powers : To have perpetual succession with power to sue and be sued in courts of law and equity; to receive, hold, own, use, and dispose of such real estate and personal property as shall be necessary for its corporate purposes ; to adopt a corporate seal and alter the same at pleasure ; to adopt a constitution, by-laws, and regulations to carry out its purposes, not inconsistent with the laws of the United States or of any State ; to use in carrying out the purposes of the corporation such emblems and badges as it may adopt; to establish and main- tain offices for the conduct of its business; to establish State and Territorial organizations and local chapter or post organizations; to publish a magazine or other publications, and generally to do any and all such acts and things as may be necessary and proper in carrying into effect the purposes of the corporation. Sec. 5. That no person shall be a member of this corporation unless he served in the naval or militarj^ service of the United States at some time during the period between April 6, 1917, and November 11, 1918, both dates inclusive, or who, being citizens of the LTnited States at the time of enlistment, served in the military or naval services of any of the Governments associated with the United States during the Great War. Sec. 6. Tha,t the organization shall be non-political and, as an organization, shall not promote the candidacy of any person seeking public office. Sec. 7. That said corporation may acquire any or all the assets of the existing unincorporated national organization known as the ' ' American Legion ' ' upon discharging or satisfactorily providing for the payment and discharge of all its liabilities. Sec. 8. That said corporation and its State and local subdivisions shall have the sole and exclusive right to have and to use in carrying out its purposes the name "The American Legion." 90 Appendix Sec. 9. That the said corporation shall, on or before the 1st day of January in each year, make and transmit to the Congress a report of its proceedings for the preceding calendar year, including a full and complete report of its receipts and expenditures : Provided, however, That said report shall not be printed as public documents. Sec. 91/^. That as a condition precedent to the exercise of any power or privilege herein granted or conferred the American Legion shall file in the office of the secretary of state of each State the name and post-office address of an authorized agent in such State upon whom legal process or demands against the American Legion may be served. Sec. 10. That the right to repeal, alter, or amend this act at any time is hereby expressly reserved. Approved, September 16, 1919. STATE The executive committee in Connecticut was quick to act, so that Connecticut was among the very first to incorporate the Legion, if not the first. Articles of association were filed, June 18, 1919, in the office of the secretary of the state by The American Legion (Connecticut Branch) incorporated, of Har'tford. The articles are as follows : Be it knoum that we, the Subscribers, do hereby associate ourselves as a body politic and corporate, pursuant to the statute laws of the State of Con- necticut, regulating the formation and organization of corporations without capital stock, and the following are our Articles of Association : Article 1. The name of said Corporation shall be The American Legion {Connecticut Branch) Incorporated. Article 2. The purposes for which said corporation is formed are the following, to wit : To uphold and defend the Constitution of the United State of America; to maintain law and order; to foster and perpetuate a one hundred per cent Americanism; to preserve the memories and incidents of our association in the Great War; to inculcate a sense of individual obligation 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 ; and for said purposes said Corporation is hereby authorized to build, furnish, equip, maintain and operate buildings or rooms with all appliances, equipment and appurtenances necessary for the convenience, busi- ness, pleasure and amusement of its members, and to do all other things that 91 The American Legion in Connecticut may be connected with or incidental to said purposes; and for said purposes said Corporation is empowered to take, hold, purchase, have, mortgage, possess and enjoy any goods, chattels or effects of whatever kind and quantity that may be necessary for the purposes of said Corporation, and to take, hold, pur- chase, lease, occupy, mortgage and possess any and all lands, buildings, rooms or premises that may be needed for the purposes and use of said Corporation, and to grant, sell, convey, dispose of and mortgage the same at pleasure. Article 3. The said Corporation is located in the To^vn of Hartford, in the County of Hartford and State of Connecticut. Dated at Hartford, Connecticut, this 10th day of June, 1919. (Names of Subscribers.) STATE OF CONNECTICUT ^ „ ^^ „ ^ . ss. Hartford, June 10, 1919. County of Harttord Then and there personally appeared William J. Malone, P. L. Sampsell, M. C. Tiley, W. D. Copp, James B. Moody, Jr., Alfred N. Phillips, Jr., Bernard H. Matthies, Walter D. Makepeace, James S. Hurley, Philo C. Calhoun and Francis W. Carroll, signers of the foregoing instrument, and acknowledged the same to be their free act and deed, before me. CATHERINE M. FARRELL, Approved, June 18, 1919, Notary Public. Frederick L. Perry, Secretary, By James A. Morcaldi. Fee for Charter, $10, paid June 18, 1919. A. M. Desmore, for Secretary. STATE OF CONNECTICUT Office of the Secretary The foregoing is a true copy of a certificate filed in this office, and of the endorsement of approval thereon. IN TESTIMONY WHEREOF, I have hereunto set my hand, and affixed the Seal of said State at Hartford, this 19th day of June, A. D. 1919. F. F. PERRY, Secretary. 92 Appendix Treasurer s Report OFFICE OF THE STATE TREASURER Dear Comrades : Herewith are shown the main items of receipts and expenditures as repre- sented in my general summary of our financial condition on February 21, 1920, at Hartford, including therein the expenditures in connection with two National Conventions, two State Conventions and a number of meetings of the state executive committee, attendance at national executive committee meetings and conferences in Washington. Detailed Receipts and Expenditures, American Legion, Connecticut Department Receipts : Frank S. Butterworth, advanced Assessments Hartford Convention booklet Buttons .... National dues Miscellaneous Four months' note discounted. New Haven Bank Expenditures : Expense Temporary Organization! and of some delegates, St. 1- Louis Convention J Publicity expense . Secretary's expense Hartford Convention booklet expense Bond for state treasurer . National treasurer, dues prior to Nat. Conv National Convention expense, badges, etc. . Delegates' expense to National Convention Delegates' expense to exec. com. mtg.. Wash., etc State executive committee expense State commander's expense State adjutant's office — equipment and operation State treasurer's office National dues, 1920 93 $1,000.00 3,905.80 1,408.98 1,305.98 246.00 52.10 4,923.17 $ 235.77 248.55 479.53 150.00 59.75 780.96 25.00 1,750.00 43.93 1,375.00 194.01 62.03 78.10 781.38 161.40 378.00 $12,842.03 The American Legion in Connecticut National treasurer, for membership cards, etc. . 5.50 - Advanced on account of state relief fund . . 270.00 War Eisk office 213.48 Buttons 2,193.24 Repayment to F. S. Butterworth at various times 1,000.00 $10,485.64 Balance $ 2,356.39 The first three items under expenditures, viz., $235.77, $248.55, $479.53, are a part of the temporary organization expenditure, beginning last April, 1919, and prior to State Convention in October, 1919. Item of $781.38 represents $473.42 for equipment and supplies, and $307.96 for clerical assistance. Item of $213.48 represents equipment, supplies and miscellaneous expense. Item of $161.40 represents a portion of supplies and outside stenographic expenses. Item of $1,750 represents payment Of national dues for representation in National Convention, November 11, 1919. FRANK S. BUTTERWORTH, State Treasurer. What Connecticut Has Done for Its Men The state is giving to each man, provided he fills out a questionnaire and sends it to the state librarian at Hartford, a certificate showing that he was in the service. This might be called a state discharge paper. A reproduction of this is shown facing page 120. The state law exempts the ex-soldier from the poll tax, also a thousand dol- lars on property. The latter, as contained in Section 1160 of the General Statutes of Connecticut, Revision of 1918, is copied as follows : ''Property to the amount of three thousand dollars of any pensioned soldier, sailor or marine of the United States, who, while in service, lost a leg or arm, or suffered disabilities which, by the rules of the United States pension office, are considered equivalent to such loss; the property to the amount of three thousand dollars of any person, who, by reason of blindness, is unable by his labor to support himself and family; the property to the amount of one thou- sand dollars of every resident of this state who has served in the army, navy, marine corps or revenue marine service of the United States in time of war, and 94 Appendix received an honorable discharge therefrom ; or, lacking such amount of property in his own name, so much of the property of the wife of any such person as shall be necessary to equal said amount; and property to the amount of one thousand dollars of the widow resident of this state, and such exemption shall apply to property in any trust fund created and donated by any person who has served in the army, navy, marine corps or revenue marine service of the United States in time of war, and received an honorable discharge therefrom, the income from which trust fund is received by such widow, but such widow shall not have more than one exemption, and upon remarriage of such widow the exemption provided in this section shall terminate, or, if there be no such widow, of the widowed mother resident of this state of every person who served and has died either during his term of service or after receiving honorable dis- charge from said service ; the property to the amount of one thousand dollars of every resident of this state who has served in the army, navy, marine corps or revenue marine service of the United States in time of war and received an honorable discharge therefrom, or who, being a veteran of any war and retired from the navy, marine corps, or revenue marine service after thirty years of service on account of having reached the age limit prescribed by law or from mental or physical disability; and property to the amount of one thousand dollars of pensioned widows, fathers and mothers, resident of this state, of soldiers, sailors and marines who served in the army, navy, or marine corps or revenue -marine service of the United States. ' ' Signed G. M. COLE, Brig. General of Connecticut. Description of Badg-es, etc. At St. Louis everyone had the same badge. A red, white and blue ribbon with the word "Delegate" or "Alternate" and "Caucus of The American Legion, May 8-10, 1919, St. Louis," on it (see cut, facing page 32). Minneapolis passed out buttons and flags in plea for the November conven- tion. These were the ones that won the honor they were after. As time drew near for the Connecticut State Convention, the executive committee began to talk about a state badge. A committee was appointed to select badges. The treasury was low so it was necessary to keep the expenses down as much as possible. They decided on a plain button with a celluloid piece attached, for our state convention badge (see cut, facing page 88). 95 The American Legion in Connecticut The Connecticut National Convention delegate's badge was given the best the treasury could offer and so was a better badge than the State Convention badge. The state seal, the words "Connecticut Delegation" on a bar at the top. Fastened to this the Victory Ribbon. On the ribbon, in gold lettering, was printed "American Legion 1st National Convention, Minneapolis, Minn., Nov. 10, 11, 12, 1919." From the ribbon hung The American Legion emblem (see cut, facing page ^Q). When the Connecticut delegates appeared at the Minneapolis convention with this badge, there was interest shown at once by other delegates. Before the convention ended the honor of having the neatest, most symmetrical badge had been conceded to Connecticut. Other states had their badges and some of them were fine, but they frankly and willingly admitted that ours was the best. We all appreciated this and we hope that in the future Connecticut will still have a fine badge for her delegates to the National Convention. Minneapolis was beautifully decorated for the convention and gave a hearty welcome to all delegates. As soon as each delegate had reported at his state headquarters, he received a badge given by the city of Minneapolis. These were beautiful. On a bar at the top, the words "First Annual Convention, Minneap- olis. ' ' Fastened to this a red, white and blue ribbon, and the word ' ' Delegate ' ' or ' ' Alternate ' ' printed on the ribbon in gold. From the ribbon hung The Amer- ican Legion emblem. There were also neat name plates to attach to this and a place to fasten them was provided. Soon after the committees had been ap- pointed each delegate was given a name plate with the name of the committee on it to add to the badge. This badge met with such hearty approval that when the committee on emblems met (the author was on this committee) it was decided to adopt the general design of this badge as the national badge (see cut, facing page 104). At a meeting of the state executive committee, it was voted to authorize Mr. Hurley and Mr. Vannart to issue a program for the State Convention. Those who saw a copy know that they made a success of it. They made a success of it financially, too, paying for the publication of it with enough to cover a compensation voted to them and still turn a goodly sum into the state treasury. The outside front cover had The American Legion emblem embossed on it in correct form and colors. The printing of advertisements was neatly done and showed care had been taken in the arrangement of them, all those of a town or city being together. The articles, pictures, etc., were all well arranged. A great deal of credit is due Mr. Hurley and Mr. Vannart and they have received many compliments in praise of their good work. 96 SPECIAL BADGE ISSUED BY STATE OF CONNECTICUT TO DELEGATES FOR MINNEAPOLIS CONVENTION Appendioj The Call for the St. Louis and Hartford Caucuses 1. In February of this year a Temporary Committee of American officers serving in France was formed for the purpose of gathering together from the whole Army two Caucuses which should represent respectively the troops in France, and those who had been retained in or returned to America. The purpose was to take the necessary initial steps toward the formation of a non-partisan and non-political association of the veterans of the Great War; an association which shall keep alive the principles of Justice, Freedom and Democracy for which these veterans fought ; shall preserve to future generations the history and incidents of their participation in the war; and shall cement and perpetuate the ties of comradeship formed in service. 2. In accordance with these ideas the Temporary Committee convened in Paris on March 15 a Caucus of nearly a thousand officers and men who were leaders of their units and who represented all the combat divisions and all sections of the S. 0. S. This Caucus approved the steps taken by the Temporary Committee, adopted the name American Legion, drew up a tentative constitution and appointed representatives to act jointly with committees which should be appointed by the Caucus to be held later in America. 3. In preparation for this Caucus in America, the Temporary Committee first of all increased its number by the addition of some two hundred members representing all the States and Territories and the District of Columbia. 4. This enlarged Temporary Committee hereby calls a Caucus to be held in St. Louis on the 8th, 9th and 10th of May, where representatives of officers and enlisted men who have been in the military or naval service of the United States, either here or overseas, in the war against the Central Powers will meet in order to discuss and formulate such tentative arrangements as will later result in creating a permanent national organization. The duties of the Caucus will be to adopt a tentative constitution, and to appoint an Executive Committee which will act in conjunction with the repre- sentatives of the Paris Caucus to make definite arrangements whereby the organizations of The American Legion will be perfected and whereby all officers and enlisted men who have served in the Military and Naval establishments of the United States at any time between April 6, 1917, and November 11, 1918, will participate in the election of representatives to a Convention to be con- vened on or about November 11. This Convention will be composed of delegates from all States duly elected by the veterans, and will meet with full power and authority to adopt, modify, or reject the steps taken by the Caucus, and to take such further action as may be necessary. 97 The American Legion in Connecticut 5. The Temporary Committee hereby invites the Governors and the Adjutant General of all the States of the Union to attend the Caucus as Delegates of Honor. It urges the veterans of the War to communicate with the Temporary Com- mitteemen from their respective States as listed below, or with the Temporary Secretary of their State Committee, so that in preliminary State conferences all may have a voice in the selection of their delegates to the St. Louis Caucus. Each State will send to this Caucus a number of delegates equal to twice its total congressional representation; alternates should also be chosen. In addition to the State delegates thus appointed, the Temporary Committee will invite representatives from patriotic or Veterans' Societies already in exist- ence and founded upon similar principles. The Temporary Committee feels that at least half the delegates should be enlisted men, and the American Legion will be a Society devoted to the interests of all American comrades of the Great War, whether they served their country as officers or in the ranks. 6. The Temporary State Committee hereby calls a State Caucus to be held at Hartford, Conn., on ]\Iay 1, where representatives of Connecticut soldiers and sailors will elect delegates to the St. Louis Caucus. For the Hartford Caucus, the Temporary State Committee will appoint one representative from each senatorial district to the State who shall in turn ap- point one other representative, so that there shall be two representatives to the State Caucus from each senatorial district respectively; at least one representa- tive from each senatorial district having held no commission in any branch of the service. At the State Caucus, the various representatives will group themselves according to the congressional districts, and these various groups thus formed will each elect two delegates and tM^o alternates to the St. Louis Caucus. Funds necessary to defray expenses of its delegation to the St. Louis Caucus will be raised by popular subscription in each congressional district. 7. The Temporary Committee is at present constituted as follows: Officers : Lt. Col. Theodore Roosevelt, Jr., Chairman, New York. Lt. Col. Bennett Clark, Vice Chairman, Missouri. Lt. Col. Eric Fisher Wood, Secretary, Pennsylvania. 8. The Temporary Connecticut State Committee is at present constituted as follows: Capt. James B. Moody, Jr., Chairman, Hartford. Lieut. Alfred N. Phillips, Jr., Secretary, Stamford. Additions to Temporary Committee will be announced when made. 98 Appendix The Call for the First State Convention 1. In April of this year a Temporary Committee of ex-service men was formed for the purpose of gathering together a State Caucus which should represent the ex-service men of the whole State. The purpose was to elect delegates who should go to the St. Louis national caucus of The American Legion and thus represent the ex-service men of Connecticut in founding and shaping the purposes and ideals of The American Legion, a non-partisan, non-political association of veterans of the Great War. 2. In accordance with these ideas the Temporary Committee convened from all sections of the State, on May 1, in Hartford, Connecticut, a caucus of nearly seventy ex-service men, at least 50 per cent of whom held no commission in the Army, Navy or Marine Corps. This Caucus approved the steps taken by the Temporary Committee, elected temporary officers and chose delegates to go from Connecticut to the St. Louis Caucus, ten delegates and five delegates at large. 3. After returning from the St. Louis Caucus these delegates — acting under the authority of the National Executive Committee of The American Legion — constituted themselves the first State Executive Committee of The American Legion in Connecticut for the purpose of establishing The American Legion in Connecticut, and later calling a Connecticut State Convention of The American Legion. 4. The Temporary State Committee hereby calls a Convention to be held at 9.00 a.m., October 11, on the main drill floor of the State Armory, Hartford, Conn., where delegates from chartered Posts of The American Legion in Con- necticut will meet in order to elect delegates to the National Convention of The American Legion and to discuss and formulate such arrangements as will result in creating a permanent Connecticut State prganization of The American Legion. The duties of the Convention will be to adopt tentative State and Post con- stitutions, to appoint an Executive Committee, to elect officers, to appoint dele- gates from The American Legion in Connecticut to the National Convention of The American Legion to be held in Minneapolis in November ; and to discuss any pertinent matters that are fitting and proper. 5. The Temporary Committee hereby invites the Governor of the State of Connecticut, the Adjutant General of the State of Connecticut and the Mayor of the City of Hartford, Connecticut, to attend the Convention as Delegates of Honor. Each Post may send delegates to the Convention on the basis of one delegate and one alternate for the first fifteen members and one additional delegate and alternate for each additional one hundred enrolled members, whether paid up 99 The American Legion in Connecticut or not. The voting power of each Post, however, shall be limited in accordance with its paid-up membership, as provided for in the Constitution based upon the total paid-up membership credited to each Post on the books of the State Treasurer up to midnight, October 8, 1919. 6. The Temporary Committee is at present constituted as follows : Alfred N. Phillips, Jr., Chairman, Francis W. Carroll, 1 „. ^, . T^ 1 T fM 11 f^ Vice Chairmen, Paul L. JSampsell, J William J. Malone, Secretary, Frank S. Butterworth, Treasurer, Hiram Bingham, Philo C. Calhoun, W. D. Copp, James S. Hurley, Walter D. Makepeace, Bernard H. Matthies, Harry C. Meserve, James B. Moody, Jr. Morton C. Tiley, Eobert Vance. Resolutions Passed by the Connecticut State Branch of The American L,egion at State Convention Held at Hartford, Connecticut, October 11, 1919 Whereas, Men have been discharged from the service without due regard to their physical disabilities, and Whereas, Many men have been discharged from the service with too small a percentage of disability, and are thereby unable to care for themselves and have been obliged to accept charity in order to live. Therefore, he it Resolved, That the delegates from this Convention to the Minneapolis Convention be instructed to advocate the amendment by act of Congress of the present scheme of disability compensation and vocational train- ing to the extent that any man wounded in the service, whether receiving a disability or honorable discharge, shall have opportunity to apply within one year after leaving the service for re-examination, reclassification and inclusion to the benefits of vocational training and government compensation; also that 100 Appendix an emergency fund be provided to insure the prompt and full payment to any man whose percentage of disability shall warrant it, or who is undergoing voca- tional training, adequate living expenses during the time of such disability and training, and be it further Resolved, That the National Convention recommend a uniform plan of imme- diate State aid for disabled soldiers until such time as they are receiving ade- quate government compensation or are capable of self-support. Whereas, Many men have been discharged from the service of the United States to whom the $60 bonus paid under the present law has proved entirely inadequate even to the purchase of civilian clothes, and Whereas, It is the sense of this Convention that all men who served with the armed forces of the United States are rightfully entitled to receive from the government a sufficient sum to purchase a complete civilian outfit, and to enable them to support themselves until such time as they have regained the financial position which they held before the war, and Whereas, Many men, especially disabled men, have had to go in debt or to apply to charity to supply this deficiency, therefore, be it Resolved, That the delegates from Connecticut to the National Convention of the American Legion be instructed to introduce and support a resolution to the effect that the Ameri- can Legion request of Congress the immediate passage of legislation providing for additional service pay of $180 to each man and woman who served in the army, navy or marine corps during the World War, and an additional service pay of $180 to each such man or woman whose percentage of disability at the time of discharge amounted to 10 per cent or more of total disability. Resolved, That a copy of this resolution be mailed to each Congressman and Senator from Connecticut, and to the Resolutions Committee of the National Convention. Whereas, There are in the possession of the United States Government a number of guns, cannon and various field pieces captured by the American forces in the late war, and whereas the local posts of the American Legion are now establishing permanent homes which would be made more attractive and signifi- cant of their purpose by the display of such war trophies: Now, therefore, he it Resolved by the Connecticut State Chapter of the Ameri- can Legion in Convention assembled, that suitable and proper legislation be effected by Act of Congress or otherwise so as to permit and authorize the dis- tribution of such war trophies and material to the local posts of the American Legion throughout the country in a fair and equitable manner. Whereas, The existing provisions of the so-called Government War Risk Insurance Act provide for the payment of the principal amount of the insurance policy only in installments upon the death of the insured, and 101 The American Legion in Connecticut Whereas, Such payment made in the manner now provided will in a great majority of cases provide inadequate compensation for the support of the beneficiary : Now, therefore, he it Resolved by the Connecticut State Branch of the Ameri- can Legion in Convention assembled, that the War Risk Insurance Act be amended so as to permit and provide for the payment of the principal of the Government Insurance policies in one lump sum upon the death of the insured if the insured shall so elect. Resolved, That the American Legion of the State of Connecticut in Con- vention assembled hereby goes on record in favor of 1. The Red Cross Drive from November 2, 1919, to November 9, 1919. 2. Be it further resolved that this Convention recommend to all Posts of the American Legion in the State of Connecticut to go into the Red Cross 100 per cent in membership and support. 3. Notice of this resolution to be forwarded to all posts and one to Major General John F. O'Ryan, Chairman American Red Cross. Whereas, Hartford is the capitol city of the State of Connecticut, in which city all public headquarters are located, it is therefore fitting that an organi- zation like the American I^egion should be located where it can easily get in touch with public officials, therefore be it Resolved, That the State Headquarters of the American Legion be perma- nently located in the City of Hartford. Whereas, The official publication of the American Legion will best serve its purpose by being placed in the hands of the Legion, and as a set subscription fee payable by the receiver may defeat this purpose, therefore be it Resolved, That the American Ijegion of Connecticut be placed on record to urge the National Convention to devise some way of distributing the paper free to the individual members of the American Legion. Resolved, That the Convention especially voice its approval of the resolu- tion adopted by the temporary organization demanding an investigation of the pardon and subsequent honorable discharge by the War Department of con- victed so-called conscientious objectors, and Be it further Resolved, That such investigation be urged to a proper fixing of responsibility through every Senator and Congressman from the State of Connecticut. Resolved, That this Convention endorse the action of the St. Louis Caucus in demanding that Congress should deport to their own countries those aliens who refused to join the colors at the outbreak of the war and pleaded their citizenship in other countries to escape the draft. Aiid he it further Resolved, That every effort be put forth to have laws 102 Appendix passed to this effect and that such undesirable types be forever excluded from our land. Resolved, That we elect a State historian, whose duties shall include the keeping of an accurate history and record of the progress and activities of the Connecticut Branch of the American Legion and the obtaining and filing of reports from all posts. Resolved, That determined effort be made to have every person who entered the service from this State enrolled as a member of the American Legion before the State Convention in 1920. Resolved, That Bernard H. Matthies be allowed to continue to act for the State in securing designs for the official seal for the Connecticut Branch of the American Legion, these designs to be submitted to the State Executive Com- mittee when ready. Be it further Resolved, That the State Executive Committee shall act promptly on these sketches or designs when submitted and select the design best adapted for the State seal and proceed to have cuts made. Resolved, That the temporary Executive Committee be authorized to pub- lish a history of the Connecticut Branch of the American Legion, beginning with the election of delegates to the St. Louis Caucus and up to and including the first State Convention. Be it further Resolved, That the details as to con- tents and publishing of this history be left to the discretion of the temporary Executive Committee. Resolved, That the Executive Committee be authorized to publish such a book each year after the State Convention, covering the history of the previous year and recording in permanent form what has been accomplished by the Connecticut Branch. Whereas, There are in this state hundreds of women who have bravely served and sacrificed in the World War and who are eligible and legally en- titled by the National Constitution of the American Legion to membership in the American Legion, and Whereas, It is desired that special provision be made to provide for the ad- mission of such women as members of the American Legion, Therefore, he it Resolved, That the State Chairman be empowered to appoint a committee to be composed of two women from each Congressional District of this State and who are eligible for membership in the American Legion, said committee to carry on an organized membership campaign under the direction of the State Executive Committee with a view toward establishing permanent and separate posts or amalgamation with existing posts where conditions warrant. 103 Interesting^ Facts and Comments Connecticut Sends 50,069 Soldiers Connecticut furnished 50,069 men for the United States Army during the Great War. This is the figure announced by Colonel Leonard P. Ayres, chief of the statistics branch of the general staff, who had prepared a statistical sum- mary of the war with Germany. Colonel Ayres' figures show a total army strength of 3,757,624 men, so that the Nutmeg State is credited with sending into the army 1.33 per cent of that great number. Connecticut's representation in the great army placed her twenty-eighth in the list of states, arranged according to the number of men furnished for the army. New York led, with 367,864 men, or 9.79 per cent of the entire army. Pennsylvania was second, with 297,891 ; Illinois third, 251,704, and Ohio fourth, with 200,293. Connecticut was second among the New England States. Massachusetts attained seventh place among the states, the Bay State furnishing 132,610, or 3.53 per cent. Maine's share was 24,252, or .65 per cent; Rhode Island, 16,861 men, .45 per cent ; New Hampshire, 14,374 men, .38 per cent, and Vermont 9,338 men, .25 per cent. It is interesting to know that America 's little insular possession, Porto Rico, sent 16,538 men, .44 per cent, as its share, thus exceeding the number of troops sent by the District of Columbia and seven states of the Union. Hawaii also heard the call and sent into the ranks 5,644 men, .15 per cent, exceeding by 539 the number of soldiers credited for Nevada. From the Philippines came 255 men, .01 per cent. Connecticut is grouped with the states that had the lowest percentage of men who were drafted past the examinations. All the New England States, New York, Michigan, Colorado, Arizona, California and Washington were the group on which .50 to .59 per cent of selected service men qualified. The highest percentages, from seventy to eighty in each hundred, were attained by Kentucky, Arkansas, Minnesota, Iowa, North and South Dakota, Nebraska, Kansas, Okla- homa, Texas, New Mexico and Wyoming. Miss Mary Gormley Post, of Waterbury, is the first Women's Post of The American Legion to be formed in Connecticut. It is composed of about a score of women who were army nurses in the war, together with several yeomanettes and women army clerks. 104 CITY OF MINNEAPOLIS BADGE ISSUED BY THE CITY TO ALL DELEGATES Interesting Facts and Comments Chin Don, a young Chinese, who was born in San Francisco, was the first man of Chinese extraction to join Corporal Frank Coyle Post, of Waterbury. He is also believed to be the first of his race to have the honor of joining the Legion in the state. The Eau-Locke Post, of Hartford, is named after Major George Ran and Captain Arthur F. Locke, both of the 102d U. S. Infantry. Captain Locke was the first officer of the 102d to lay down his life for his country, and died valiantly in defending Seicheprey against the attack of a German raiding party. Major Ran was killed in action on July 25, during the Chateau-Thierry drive. Both officers were dearly beloved by their men and their loss was felt keenly throughout the entire regiment. Corporal Frank Coyle Post, No. 1, of Waterbury, is credited with being the first post of The American Legion formed in Connecticut. While there were several organizations of veterans in existence when the Waterbury Post organ- ized, the Brass City aggregation was the first one to signify its intentions of joining up with the Legion. New Haven (Conn.) Union, April 16, 1919. — The American Legion. Its more immediate task, as its promoters see it, is to help the members and the families of members who may be in need of assistance. No comrade of the great struggle is to feel that he is forgotten and forsaken by the comrades who served the same great cause. Its large and more permanent duty is to spread the sentiment of patriotism, to set an example of love of country and unselfish service, to keep blooming always in the soldier's bosom the flower of sacrifice that springs from every soldier's grave in France. Washington, D. C, June 9, 1919. I AM very glad to know that The American Legion is organized to preserve the memories of the late war, to maintain the spirit that prompted the sacrifices in it, and to keep high the ideals for which the members of the Legion fought, bled and died. I sincerely hope that your publication may be welcomed by all the members of the Legion and by all those who sympathize with its objects. WILLIAM H. TAFT. Eternal vigilance is the price of liberty. Eternal vigilance without regard or fear or favor is to be the spirit of The American Legion. — Bridgeport (Conn.) Standard. We hail the Legion. Good men are at the head of the column and better men than those in the ranks exist nowhere in the country. — Bridgeport (Conn.) Standard. 105 The American Legion in Connecticut The Grand Army Greets the Leg'ion Omaha, Neb., June 10, 1919. The inauguration of the Workl's War Veterans into a Society of ''The Ameri- can Legion" will be an organization of wonderful and significant importance and influence. Four million Americans, the best blood of the land, banded together for a better and stronger America, will have not only a wholesome effect upon good citizenship, but a lasting influence upon the liberty-loving people of the world. It will be to the future strength and peace of the world what the Grand Army of the Republic has been in its loyalty and strength to the American Union. How eminently gratifying it is that we have four million young men, tried and true, in whose veins pulsates 100 per cent Americanism. This organization will be the pride of America, and the beginning of the freedom and peace of the world, in a degree commensurate with the spirit in which the Grand Army of the Republic preserved the patriotism of this country and enabled us to suc- cessfully fight the world's war. Sincerely yours, C. E. ADAMS, Commander in Chief, Grand Army of the Republic. Chaumont, France, June, 1919. It gives me much pleasure to extend to The American Legion my hearty good wishes for success on the occasion of the first issue of the official paper of the society of veterans of the Great War. The Legion is destined to be of tre- mendous value in fostering the ideals and purposes for which we fought, and in spreading among our people the lessons learned in the war. The American Legion Weekly, as the medium of communication throughout the country, will more closely unite the already strong bonds of comradeship among the members. I predict a most useful future for the Legion and the loyal support of all for the new weekly. PERSHING. "I wish to say in closing that on the eve of 1920 I am convinced of The American Legion's great strength in our state and nation. This strength will grow if need be to meet the needs of the country for 100 per cent Americanism. 106 Interesting Facts and Comments Our work, it seems, began almost simultaneously with the ending of hostilities, at that time our organization was born, and we are now confronted with great national problems, the solving of which will require sober thought, carefully laid plans, and real hard work, if we are to measure up to our ideals and the country's needs." — Extract from J. B. Moody's letter. Governor Holcomb, in a letter to James B. Moody, state chairman of the executive committee of The American Legion, upholds The American Legion and its principles and states that the state of Connecticut, having voted to create a fund of $2,500,000, the interest from which will be used in helping disabled soldiers, stands willing to lend a helping hand to her brave soldiers, sailors and marines. The letter follows: "If The American Legion is to stand for 100 per cent Americanism, I am heartily in sympathy with the organization and believe there is much good that can be done by organized efforts of the veterans of the Great War here in America along such lines. I further understand that The American Legion rises above politics by setting forth in its national constitution that the organi- zation shall be absolutely non-partisan and shall not be used for the dissemina- tion of partisan principles or for the promotion of the candidacy of any person seeking public office or preferment. In this you have decided wisely. The state of Connecticut has always actively participated in the wars of our country, has had to fight in the name of justice, freedom and democracy. Our sons have died willingly in large numbers for these principles. Your organiza- tion should be a factor of considerable importance." M. W. HOLCOMB. State Alabama, Arizona, Arkansas, California, Colorado, Connecticut, Delaware, District of Columbia Florida, Georgia, Idaho, Illinois, Indiana, Total Number of Men in Service 79,835 12,271 66,035 141,621 40,870 61,850 8,624 22,180 38,880 94,276 21,624 293,620 120,063 State Iowa, Kansas, Kentucky, Louisiana, Maine, Maryland, Massachusetts, Michigan, Minnesota, Mississippi, Missouri, Montana, Nebraska, Total NufYiber of Men in Service 110,099 72,298 84,274 73,993 29,385 56,702 177,779 154,215 112,740 59,742 149,344 40,222 54.396 107 The American Legion in Connecticut Total Number of Total Number of State Me'} I in Service State Men in Service Nevada, 5,478 South Dakota, 31,831 New Hampshire, 16,940 Tennessee, 83,703 New Jersey, 127,546 Texas, 181,853 New Mexico, 13,950 Utah, 20,336 New York, 452,409 Vermont, 10,987 North Carolina, 80,947 Virginia, 85,869 North Dakota, 27,557 Washington, 58,014 Ohio, 222,374 West Virginia, 59,741 Oklahoma, 87,392 Wisconsin, 112,389 Oregon, 37,856 Wyoming, 12,166 Pennsylvania, 340,040 Rhode Island, 24,450 4,330,268 South Carolina, 59,502 108 Roster Bristol Post No. 2 Irving A. Dresser, Commander Frank S. Merrills, Vice Commander William T. Leisliman, Adjutant Walter W. Clark, Finance Officer James E. Herrernan, Historian Adams, Harry P. Beach, L. Irving Beaucar, Fred W. Bigger, John H. Bussell, John A. Carlson, Paul L. Clapp, Arthur L. Clark, Benj. A. Clark, William W. Colegrove, Harold Cone, Harold M. Conlon, George F. DeRosier, William N. Dolan, John W. Donahue, Alfred S. Fletcher, Arthur F. Fries, William J. Goranson, Albert W. Greene, Elmer D. Johnson, Arthur F. Johnson, Edward J. Johnson, Kenneth W. Kenney, Michael F. Large, William J. Larson, Carl 0. Leisliman, William T. Linstead, Freeman A. MacDonnell, William M. Malone, William J. Martin, Alphonse McGar, Julian D. Miles, C. W. Minor, Leigh D. Moody, Jas. L. Moran, John J. Norton, Julian H. O'Connell, Joseph W. Pfenning, C. M. Rathburn, Gobson A. Roemer, Frank E. Rouleau, Philip C. Rucinski, Stanley Russell, Clifford J. Russell, Edward B. Russell, Harold E. Smith, Edward H. Spooner, Edward M. Sposin, Ernest Stewart, Leigh Sullivan, William B. Swanson, David Thompson, William W. Waldo, Eric Wismer, Rev. E. L. Wojciechiwski, Joseph Wood, J. Wheeler Wood, Richard T. Yale, Walter A. 109 The American Legion in Connecticut Watertown Post No. 5 Charles S. McGowan, Commander "William Walton, Vice Commander Samuel C. Logue, Adjutant Wilfred Bryan, Finance Officer Frank Reinliold, Historian Asheuden, Harry Atwood, Lester Barlow, Floyde Barlow, Wilfred Bormoline, Joseph Brandmeyer, Louis Bronson, Leman Butler, Edward Damery, Harry Dayton, Herbert Dundun, William J. Fitzpatrick, Joseph Fuller, Harold Lewis, Albert C. Lindsey, Samuel Lockwood, Harry Logue, James C. Low, Gerald C. Magee, Alfred Magee, Harold McGough, Martin McLean, James Mitchell, Rev. Vinton V. Nagle, James O'Connor, John Olsen, Charles Olsen, Henry Oneil, Thomas Parker, Raymond Roberts, Frank Rogers, Howard Rogers, John Shields, Joseph J. Shrier, Edmond Skilton, Earl Tetro, William White, Fred Wright, Harold W. Bigelow, L. C. Brann, H. A. Callahan, C. Dalton, Geo. H. Ensworth, F. J. Hellburg, C. Hoar, H. J. New Britain Post No. 6 W. M. Stockwell, Commander C. Callahan, Vice Commander H. C. Jackson, Adjutant H. A. Brann, Financial Officer R. C. Vance, Librarian Horwitz, M. Jackson, H. C. Pease, M. H. Smith, H. P. C. Squires, W. W. T. Stockwell, W. M. Traceski, F. J. Hopkins, William Vance, R. C, 110 Roster Alford, Alice V. Anderson, Bessie E. Bess, Margaret H. Cassidy, Katherine E. Cox, Marion K. Dextraze, Cora M. Donahue, Claire E. Egan, Margaret G. Fagan, Katherine F. Fagan, Margaret G. Flynn, Mrs. Bertha M. Freedman, Julia Griswold, Clara R. Hall, Agnes G. Hart, Helen A. Hayden, Dorothy Hunter, Edith Ketelhut, Clara A. Kirton, Annie Lee Langenberger, Flora M Lippmann, Carolyn F. Lynn, Ester M. Hartford Post No. 7 A. Beryl Lenfest, Commander Sara E. Apter, Vice Commander F. Auria Secor, Adjutant A. Regina Martin, Treasurer Marsh, Gladys H. McCarthy, Mary C. McSweeney, Catherine Merrill, Edith E. Murray, Elizabeth Patterson, Margaret D. Pickett, Deborah C. Pratt, Jane E. Pur don, Annie B. Reilly, Agnes M. Riecke, Jacobina B. Riley, Helen M. Sparks, Edith Lewis Stark, Olive H. Sternberg, Julie E. Thompson, Edna H. Tuch, Lena H. Ulrich, Marjory L. Wallace, Mrs. Marion A. West, Pauline N. Winter, Selina L. Wood, Nellie M. Seymour Post No. 10 Frank J. Ahearn, Commander James J. Holmes, Vice Commander Henry R. Chamberlin, Secretary Bernard H. Matthies, Treasurer Barry, Maurice C. Buehler, Frank Bassett, Sidney Burgess, Eugene Bice, William H. Butler, George D. Ill The America7i Legion in Connecticut Carlson, Frank Carlson, George Chamberlin, William B. Chase, George C. Chase, George W. Christianson, Ole S. Condon, David T. Crowther, William Dahinden, Albert S. Dommermuth, Rodene Dunham, Morton Ellis, Harry Ertlick, Samuel J. Fassbender, William J. Field, Henry D. Foley, John Foley, Thomas French, Carlos Gerth, Emil H. Greywatz, Ernest A. Harris, Charles E. Hildebrandt, Fred Johns, Richard T. Kalpin, John Klarites, Kostos Klarites, Samuel Landgren, Harry 0. MacEslin, Harold J. Matheson, Kenneth Maybury, Harold A. Mayo, Robert E., Jr. Mitchell, Albert J. Mitchell, Charles T. Morris, Clifford Morris, Percy Owens, Charles Parsons, Howard B. Peck, Albert A. Piatt, S. Henry Reynolds, Charles F. Roberts, Clarence F. Roberts, Fred F. Sauer, Adolpf A. Sauer, Frederick H. Schuppien, Oscar L. Sponheimer, Albert Teveleit, Alex Teveleit, Joseph Tilquist, August J. Townsend, James F. Tucker, George A. Voltz, Henry E. Waldron, William Wentworth, Alton J. Weymer, Howard E. Weymer, Seward M. Wheeler, John Wholfarth, Charles Woodbridge, Lawrence C. Wooster, Miss Ruth Bridgeport Post No. 11 F. J. Adams, Chairman A. J. Merritt, First Vice Chairman J. T. L. Hubbard, Second Vice Chairman Richard S. Swain, Secretary Charles Cyrus, Treasurer 112 MR. B. H. MATTHIES Corporal, 105th Spruce Squadron. Roster Norwalk Post No. 12 John Keogh, Commander Arthur G. Kelley, Adjutant Freeman Light, Treasurer Harold Winchester, Historian Putnam Post No. 12 Dr. Edward F. Perry, President Harold S. Corbin, Vice President Whitman Danielson, Secretary-Treasurer Adams, Malcolm A. Allard, Raymond L. Allard, Robert P. Andem, Kenneth S. Archambeault, Wilfrid H. Arnold, Bertie E. Auger, Helika Auger, Ovila J. Averill, Lewis A. Backus, Lawrence E. Baker, Eoland E. Basto, Arthur E. Beaudoin, Joseph M. Beausoleil, Rosario J. Belair, Antonio A. Benard, Leon Benoit, Napoleon J., Jr* Benoit, Wilfred J. Berard, Norman J. Bergeron, Zephyrin Bernier, Alfred Bernklow, John R. Bertrand, Alfred Bibeault, Alfiere A. Blanchette, Herman Boisoneau, Ralph C. Bourgeois, Edward J. Brunelle, Wilfred Byrne, A. I., Miss Carroll, David Champeau, Frank, Jr. Chandler, Walter C. Charron, James J. Cheney, George E. CoUum, Charles L. Connor, James R. Courtemanche, Ovila Covell, Ellsworth L. Daniels, R. L., Miss Demers, William Diamond, Maurice L. Donahue, Charles E. Duchesne, Charles Dumas, Henry Forcier, Antonio P. Franklin, Raymond F. Frappier, Arsene, Jr. Gagne, Edmond R. Gagne, Joseph 0. Gahan, John W. Gallup, Arthur M. Geissler, Roy S. Giard, Lucien Gibney, Richard E. Gibson, Ralph M. Gifford, Harry A. Gilbo, Alfred L. Greene, Fred B. 113 The American Legion in Connecticut Greene, Wilton G. Gregoire, Albert J. Guertin, Ovila J. Hall, Durham J. Henries, Charles S. Hopkins, Earl C. James, Clarence B. James, Howard W. Jarvis, "William J. Jodoin, Henry Johnson, Donald C. Johnson, Harry F. Keily, Vincent C. Kilborn, George W. Klebart, Mark F. Lafontaine, Joseph A. Lambert, Henry J. Lariviere, William Lebeau, Everiste Leclair, Frank LeDoux, Norbert Macdonald, Archibald Maher, James W. Maynard, Arthur McCulloch, Fred W. McEvoy, Vincent McKenzie, Dalbert McNally, Iscah K. Merrill, Boynton Millier, Eugene Moore, Francis J. Moore, Raymond H. Moss, John H. Murray, James E. Nelson, Harold J. Nelson, Herbert E. Nelson, Martin A. Newton, Richard G. O'Neill, James F. Perry, Edward J. Perry, Gilbert F. Pion, Mathias Piatt, John C. Provencal, Arthur Renfrett, Howard Richardson, Ernest E. Robitaille, Omer Ryan, Charles A. Ryan, John T. Sandstrom, Oscar N. Saretzki, William Sharpe, Kenneth C. Shaw, Clarence M. Shaw, George S. Simonzi, John F. Stoumbelis, Harry S. Student, Jan Alexander Talbot, Leon W. Tetreault, Albert Tetreault, Walter Thompson, E. W., Miss Trahan, Clifford V. Vadnais, Francois Warner, John A. C. Warren, Mark F. Warren, Norman E. Watson, Leonard H. Webster, Clarence G. Weeks, Carl E. Weeks, Daniel J. Welch, John J. Wells, Harry E. West, Frederic A. White, Clifford White, Michael L. White, Owen J. Wilcox, Byron F. Willey, Malcolm M. Williams, Alfred M. Wright, John L. 114 Roster Batz, Charles Bissell, Lebbeus Church, Elmer Crossett, Sidney Frey, Arthur Gworek, Jacob Hanawald, Albert Lathrop, Perry Liebe, Milton Mead, Nelson Rockville Post No. 14 Walter C. Miller, Commander Claude Mills, Vice Commander Miss Sophie B. Polenska, Adjutant William Baer, Treasurer Neumarker, Edward Nutland, Albert Reed, Aimer L. Sadlak, William Shea, Thomas Sweeney, Gertrude, Miss Thrall, Frederick Weigold, William Winters, Herman Griswold Post No. 15 Harold J. Brickley, Commander Wallace H. Payne, Vice Commander James Duggan, Adjutant H. George Wilcox, Treasurer Gilbert Miner, Historian Aramoney, Hazard Ashley, Edward Ashley, Ovelia Babcock, Adelbert A. Babcock, Charles I. Barry, John T. Benjamin, Carl H. Benjamin, Walter L. Besilie, Fred Blake, David A. Blake, John W., Jr. Blanchard, Edward L. Brickley, Harold J. Cadieux, Henry J, Campbell, Charles F. Campbell, George H. Clarke, Fred C. Couture, Fred Davis, George P. Desjardines, Eugene Diodato, Carmine Doyan, Napoleon J. Duggan, James J. Eichelburg, George W. Fay, Joseph D. Foley, Joseph Gray, Herbert Guillet, Ulysee E. 115 The American Legion in Connecticut Guillotte, Philemon Guttleman, Benjamin Hiseox, Earl S. Howard, Earl W. Jarvis, Etphage A. Jarvis, Frederiek Jennings, George H. Kingsley, Ralph B. LaCroix, Edmond J, Lafave, Hector A. LeClaire, Eugene LeClaire, Wilfred J. Manard, William MeElligott, John J. McKiernan, John H. Melvin, Sidney H. Menard, Harvey Miner, Gilbert H. Morgan, Charles F, Oakes, John C. Oakes, William E. Palmer, Charles Paney, Alec W. Payne, Wallace H. Perry, Medos Potts, John W. Raill, Frederick J. Raney, Ermir R. Ray, Charles E. Rioux, Arthur W. Robinson, Theodore A. Roy, Pierre J. St. John, Victor Sajewecz, Stanley Smith, John H. Snierwski, Adam Tatrault, Augustus Thornton, Erving M. Wheeler, Leon N. Wilcox, George H. Wyatt, Herbert Wyatt, John E. Naugatuck Post No. 17 Harold P. Baldwin, Commander C. Arthur Eager, Vice Commander Leonard T. Welch, Finance Officer John M. Kenney, Adjutant W, Fremont Hoadley, Financial Secretary Adams, Austin Allerton, Geo. M. Anderson, Eimar Anderson, Gustav Anderson, Harry Anderson, Henry Anderson, Joel E. Anderson, Julius Anderson, Oscar S. Anderson, Victor Andrew, Geo. S. Anenberg, Slomom Annis, William Armbuster, Philip Ashford, Thomas Ashmore, John Asplund, William Atkins, Norris Ayers, John Bagley, Henry M. 116 Roster Baldwin, Edward Baldwin, Harold P. Balenski, Chester Baltakirs, John Bayliss, Sidney Beceski, Anthony Behlman, Geo. F. Benson, Orrin Benz, George Bober, Jacob Bober, Stanley Bohlin, Harold A. Bohlin, Herbert Boylan, William A. M, Bradshaw, Thomas P. Brandien, Harry Brannigan, Edward Braziel, Arthur Braziel, James J. Brennan, Carlton W. Brennan, Edward Br.ennan, Peter F. Brennan, William J. Capello, Charles Carbori, Mair Carluehio, Antonio Carroll, Lewis J. Cataldo, Roceo Casey, Joseph J. Chittenden, W. N. Christensen, John J. Claffey, James J. Classey, Edward A. Coffey, Patrick H. Condon, James J. Condon, Tracy Condon, William Connell, Philip A. Connolly, Harold M. Costello, Patrick Crampton, Charles Cross, Clifton Y. Cross, William E. Cuddy, Edward T. Cullen, John F. Culver, Andrew M. Currier, John A. Curry, Frank Curtin, John J. Curtiss, Alvin E. Czesky, John Dalton, James L. Daly, Charles F. Daniels, Michael Debihan, Thomas De Carlo, John DeDrospo, Henry Dermody, John T. Dinkle, Geo. H. Dinkle, Louis Dodge, Martin, Jr. Dolan, Wm. M. Donaher, Joseph G. Donavan, Geo. J. Donavan, James H. Donnelly, Raymond Donnelly, Thomas Dooling, Wm. B. Dowling, Harold E. Dowling, John F. Dunn, Lawrence Dutcher, Charles Edwards, Benjamin Ericson, Raymond Fager, Carl A, Farren, James ; T., Farren, Wm. Fitzgerald, Daniel Fitzpatrick, Michael Follett, Norris 117 The American Legion in Connecticut Foote, Lawrence W. Forbes, Raymond Ford, Raphael E. Freedman, Clarence Freeman, Geo. H. Freeman, John H. Freeman, Robert L. Freeman, Wm. J, Fruin, John Furando, Joseph Gerber, Edward Gerber, Theodore D. Gerrity, William T. Givino, Charles Gleason, Wm. F. Gniazdowski, Stanilaus Goggin, Thomas Gonnound, Thomas E. Goodwin, Harold Goodwin, Walter Gorman, John T. Gould, Norris Grant, James J. Grant, John Grant, Leroy E. Green, Paul E. Greene, Albert C. Greider, Charles D. Griffith, John E. Griswell, Charles Guisher, Jacob Gumalinski, Alenander Gustine, Edward Haggerty, Wm. A. Hagopian, Charles Haley, Wilfred Hall, James Ham, Conrad Hanks, Herbert C. Harper, Geo. A. Harper, Thomas P. Plarvey, Alec W. Harvey, William J. Healy, James Heinners, Joseph Hoadley, W. Fremont Hoar, Frank T. Hoey, Clarence J. Hogan, Edward L. Holloway, Leo S. Holm, Frank K. Holmes, Lewis C. Holton, Howard W, Hopwood, Harry Horn, August Housknecht, Arthur R. Hubbell, Briggs L. Hubbell, Stanley W. Hudner, Edward Isbell, Chester P. Isbell, Louis S. Jackson, John F. Jackson, Joseph L., Jr. Johns, Bennett D. Johnson, Evon Johnson, Geo. A. Johnson, Herbert Johnson, Joseph H, Jones, Watson Joyal, Donaldo Joyce, Robert F. Kahl, Louis Kamiatis, Byron Kaupinas, Giston Keating, Thomas Kelleher, Frank Kennedy, Edward J., Jr. Kennedy, George E. Kenny, John M. Kerner, Eric 118 Roster Kiely, Matthew Kiely, Richard Kierski, Stanley- King, Emil Klippel, Howard B. Koehler, Louis Korhut, Joseph Korowlotny, Alexander Kozenski, Roderick Kronke, George Kuln, Paul H. Lattner, William F. Lazes, George Leary, Edward J. Leary, Franklin J. Leary, John J. Leary, Peter J. Leary, Thomas Lelki, Emil Lelki, Michael Levenski, Stanley Lindall, Carl Lundin, Ernest Lwler, William Lyons, Samuel I. Maher, Edward J, Maher, John F. Maher, Thomas J. Maleaky, Frank P. Manicini, Joseph Manville, Charles Mariano, Charles Mariano, Jake Mariano, Tony Marianski, John Massicotte, Oscar C, McCarthy, Edward J. McDermott, Andrew W. McDonald, Justin F. McGovern, Geo. E. McGovern, Thomas J. McKinley, Geo. M. McSorley, Edward Meegin, Leo Meir, John J, Mellani, Philip Meyer, Edwin Miller, Leroy R. Miner, Arthur Miner, Page Mist, Elis Mitchell, Constance Molske, Alexander Monroe, Raymond Morse, Charles H. Morton, Henry Murtha, Thomas P. Nardiello, Felix Neary, William J., Jr. Nelson, Arvid J. A. Nelson, Robert J. Newman, Harold Noble, Charles J. Noble, Edward Noble, William J., Jr. Nolde, Alexander Norris, Michael J. Nyquist, William O'Donnell, Frank O'Donnell, John E. Offauser, Frank Olsak, Walter Olsewski, Stanley Olson, Carl W. Olson, Victor 0. Ostraski, John F. Painter, George H. Painter, William C, Jr. Parkinson, Edward J. Paul, Raymond W. 119 The American Legion in Connecticut Penrose, James E. Penrose, John W. Penrose, Leroy J. Perry, Harold R. Phillips, Byron S. Phillips, Eugene E. Pierson, Walter Pogliaro, Manzie Posick, Stephen Presta, Pasquale Pusik, William Quinn, Joseph P. Rathburn, Charles F. Ratto, Vitto Raythwich, Albert Raytkwich, Joseph C. J. Raytkwich, Robert T. Reid, James Reilly, Edward J. Reilly, Richard Reynolds, Thomas F. Richmond, Percy Roberts, Edward C. Roberts, John J. Roby, Milton A. Rocoski, E. Rose, Raymond Rowdski, Edward Rumney, George F. Rumney, Theodore Schildgen, Joseph Schiller, Louis, Jr. Schiller, Walter Schofield, Clifford Schuenson, Chas. W. Scott, Arthur L. Scott, Clarence W. Scully, Francis J. Sears, Leo F. Shea, Michael Shea, Michael T. Sheridian, Patrick Shimesky, Stanislaus Silkworth, Homer S. Simmons, John Skelly, Vincient E. Smith, Charles Smith, Howard S. Smith, Phillip Squires, Ailing Squires, Coulson H. Squires, Harry Stanysk, John Stearns, William F. Sullivan, Frank J. Suma, Joseph Swanson, Arthur Sweeney, Arthur Sweeney, William J. Sweetman, James E. Tangredi, James Tangredi, Louis Thomas, Alexander Thurston, Howard Thurston, John F. Todd, William R. Trestrail, Frederick C. Trestrail, Thomas E. Tuttle, Donald S. Tyburski, Anthony Tyburski, Eyrenus Tynan, Daniel G. Tyska, Bolesthaw Varney, Aaron I. Velski, John Vincent, Ralph E. Vitkus, Joe Walsh, Harry T, Walsh, Thomas A. Washieski, Theodore 120 61 tcy^ai eUixm ///////////////.) /ywa/ j/y/'/r/j roY r/Y////YY/7///m/ y/y/y/ /y/// /YYY YY //y/y//Y/ YY/Y//y'^//Y YyYY//yY/YYYYY//Y' BY TH E DATE N? 0'oi'f'/y/O/\ -^ic^-:§, "Sncrd^OLAj^ f'/n/////in>/ . Department War Records STATE LIBRARY, HARTFORD. REPRODUCTION OF CERTIFICATE ISSUED BY THE STATE Roster Weber, Ernest Welch, Edward Welch, Leonard Wheeler, Harold E. Whelan, Thomas F. Whittemore, Harris, Jr. Wilcox, Benjamin Wilcox, Edward J. Wilmot, Dayton Wilson, Charles H. Wilson, Ethel H. Woodlock, Charles E. Wooster, Emmetto Wrinn, John Wylong, Frank J. Young, Kenneth Zehender, August G. Ziems, Walter E. Zummer, Frank Terryville Post No. 20 Edward F. Newmann, Commander Edward E. Gill, Vice Commander William J, Murnane, Adjutant D wight W. Pond, Finance Officer H. B. Woodward, M. D., Historian Austin, Roland M. Balick, John Barker, Emerson E. Barry, Henry P. Bartold, Peter Bates, Lawrence Boyington, Charles Brainard, Fred W. Bull, George Casey, Joseph, Dr. Cleveland, Vincent Condon, William Cwieck, Stanley Czaplicki, Wladeslaw Degan, Charles Dewell, Dudley P. Donahue, John M. Donavan, Frank Duke, Peter P. Edwards, Frank Evanes, Francis M. Frank, Cecil E. Gibbs, John F, Gorie, Raymond Gosinski, Stanley Govatcki, Vincent Griswold, George Halpin, Matthew J. Hanley, Walter S. Harbert, Michael Harbert, Otto Hill, Harrison W. Hooker, Richard Hough, Robert W. Jobs, Emil Johnson, George S. Jones, Edward W. Kamens, Otto Karnes, Henry Kelly, William D. Koproski, Casimer Koss, Eric 121 The American Legion in Connecticut Koss, Ernest Krause, Edward Lawton, Richard J., M. D, Leach, Richard M. Lumpkin, Lester Lumpkin, "W. E. Mahoney, Clarence Mahoney, Clifieord E. Mahoney, Harry McClellan, Paul McClellan, Walter L. McEnany, Joseph Mendelson, Lawrence Murnane, Edward Neumann, Edward Neumann, Gustav H. Norton, George B. Olie, Michael Perry, George M. Piezanoski, Stanley Popko, Alexander Poynton, Gilbert Prock, Albert L. Prysturfa, Joseph Reardon, Dennis Ristow, Edward Sabo, Charles Salmon, Theodore Sehanil, Frank Schening, Adolph Schneider, Irving C. Seoville, Leon T. Solomon, Frank P. Steinburg, Emil Stieler, Fred H. Striegle, Joseph Strupp, Raymond Strupp, Samuel Taylor, Royal E. Tolles, John Tomilson, Jason Viering, Albert Werner, Julius White, Jay D. Wilcox, Horace Wilson, Charles A. Witik, John Wolcott, Ellsworth Wunderlich, Carl Wysenski, John J, Zeiner, Clarence Zinkewicz, Joseph Danielson Post No. 21 Ira A, Warren, Commander Irving W. Davis, Vice Commander Lorimer H. Dixon, Secretary Henri L. Woisard, Treasurer Bard, Robert K. Bitgood, Wellington E. Barrows, Walter H. Blanchard, Leon M. Beckett, Thomas A. Breyea, John Benac, Pierre A. Burdick, Charles A. Bill, Lester A. Burton, Joseph A. Bissonetter, Alphieze Call, Howard R. 122 Roster Calvert, George A. Casey, Bernard R. Collins, Charles D. Colvin, Waldo Craig, Lester R, DeVinney, Walter Dixon, Howard Dragon, Robert Dunn, George 0. Ferrigno, Joseph Flint, Dwight A. Franklin, Charles E. Gartland, Vincent B. Geer, Earl L. Glendining, H. F. Greene, Harold E. Hamilton, Raymond B. Harvey, Norman E. Heselton, Joseph Hopkins, Herbert E. Hyde, Lawrence J. Janes, Clifford S. Keith, Merril R. Lagassey, Napoleon Lambert, Lucien Lapresto, Guiseppe Latham, Oliver Leipslitz, Nathan Marzarella, Alez Meunier, Emile Monoaghan, Thomas M. Murphy, Walter W. Pepler, Herbert H. Phaneuf, Philip Preston, John H. Reed, Alfred T. Reeves, Richard Robergem, Edward Rollinson, Walter Tussell, Charles B. Shepard, Arthur Simoneau, George Simoneau, Henry J. Sporatp, Frank Stone, George D, Tatrio, Ernest C. Todd, Frank P. Warren, Harry L. Wilbur, Earl Woodward, Chas. A. Wethersjield Post No. 23 Everett H. Hart, Commander Karl T. Hoffman, Vice Commander Burton M. Mason, Adjutant Jack A. Young, Treasurer Richard N. Hart, Historian Adams, Arthur R. Carpenter, Frederick S. Ahearn, John J. Carpenter, Merrick B. Anderson, Arvid R. Clark, Leon Q. Anderson, Gustav W. DeLamater, Richard W. Baldwin, Myron R. DeMay, Winifred W. Bracken, Harrison C. Desmond, William M. 123 The American Legion in Connecticut Donovan, John J. Flansbury, William S. Francis, George S. Goodrick, Charlie Griswold, Edwin F. Griswold, Leon S. Griswold, Richard W. Hallisey, Joseph A. Harris, George M. Hickey, Thomas F. Isaacson, Alfred C. Kelley, Albert W. Kelley, George B. Kioby, Franklin L. Lee, Alfred D. Lindstrom, Winfred A. Officer, Arthur E. Pfenninghausen, Thomas H. Pomeroy, William C, Rondeau, Phillip E. Root, Alfred H. Shaw, Judson F. Skinner, George F. Smith, Herbert W. Smith, Richard M. Stevens, George H. Thrall, Irving R. Toothe, Charles D. Treadwell, William H. Wallin, Oscar Way, Francis A. Webster, Andrew N. Webster, Arthur E. Welles, Ashbel R. Winkler, Arthur L. Derby Post No.. 24 Thomas K. Keefe, Chairman Raymond J. Payden, Vice Chairman William A. Eaton, Secretary Patrick E. Fox, Treasurer Bachs, Peter Morgan, William Bergen, Joseph E. O'Hara, John Cotter, Edward 'Sullivan, Patrick Degman, Franklin J. Purcella, Andrew Goldberg, Harry Scarpa, Joseph Haugh, Harry Scarpa, Lewis Hubbell, John Secor, Jerome B. Hudson, Claude Sharpe, Elmer T. Hummel, Fred Stanley, Alfred Hummel, George Tracy, Vincent Lautz, Raymond Voorhees, John S. Lightfoot, John R. Wakefield, George A. Meade, John Woods, Thomas 124 Roster Beacon Falls Post No. 25 Eobert C. McCarthy, Commander James W. Woodward, Vice Commander Willis 0. Peterson, Secretary Chris Heiss, Treasurer Bard, Leonard J. Porter, Stugis J. Borg, Oscar W. Eeynard, Herman Buchanan, LeRoy J. Strafford, Thomas J. Cronin, George D. Surface, George C. Dank, Earle Williams, Harold J. Johnson, Herbert Wolfe, Walter J. Matyzaicik, William Delegates to National Conventions MINNEAPOLIS, NOVEMBER 11, 1919 B. H. Matthies CLEVELAND, 1920 B. H. Matthies Archibald McDonald, Jr. John L. Purcell Morris B. Payne Dr. J. A. Gettings Frank J. Compert Vincent L. Keating Elmer B. Haines 125 PRINTED IN THE UNITED STATES OF AMERICA '^usodaa XHQiHsaoi) ,L BRARY OF CONGRESS 020 915 320 8 mm Jhlltijiil! t''! ,|i