American Legion. Hosford-Chase Post No. 32 Records, 1919-1975

Contents List

Container Title
Post 32
Box   1
Folder   1-5
Compiled Histories, 1926-1971
Minutes
Box   1
Folder   6
1919-1926 Sept.
Box   2
Folder   1-2
1926 Oct.-1943 July; 1967; 1971
Box   9
Financial Recordbooks, 1940-1960
General Papers
Box   2
Folder   3-6
1919-1945
Box   3
Folder   1-4
1946-1975; undated
Box   3
Folder   5-6
Biographical Information on Area World War I Veterans, A-Z
Scope and Content Note: Information compiled by Ada Hosford including service records, birth and family data, and death and burial notes.
Box   3
Folder   7
Biographical Information on Area Veterans of World War II, the Korean War, and the War in Vietnam
Box   3
Folder   8
Burial Information on Area Veterans
Post 32 Auxiliary
Box   4
Folder   1
Compiled Histories, 1926-1930
Box   4
Folder   2-5
Minutes, 1920-1960 April; 1970
Membership Applications
Scope and Content Note: National Legion forms including applicant's birthdate and place, names of parents, maiden and married names, name of soldier and relationship which provides eligibility, and signature.
Box   4
Folder   6
A-F
Box   5
Folder   1-3
G-Z
Membership Lists and Yearbooks
Box   5
Folder   4-7
1920-1959
Box   6
Folder   1
1960-1971
General Papers
Box   6
Folder   2-7
1920-1959
Box   7
Folder   1
1960-1970
Box   7
Folder   2
Past Presidents' Parley, 1943-1969
10th District
Box   7
Folder   3
Compiled Histories, 1919-1969
Box   7
Folder   3
General Papers, 1927-1970; undated
10th District Auxiliary
Box   7
Folder   4-6
Compiled Histories, 1928-1932
Box   7
Folder   7
General Papers, 1923-1969; undated
Box   8
Folder   1
Dunn County Legion Council, 1947-1972
Box   8
Folder   2
Menomonie Patriotic Council, 1959-1969
Box   8
Folder   3-4
G. E. Sipple National Executive Committee Files, 1958