Chickamauga and Chattanooga
Administrative History
NPS Logo


ENDNOTES



Introduction


1. Technical details of the topography and geology of the area of Chickamauga and Chattanooga National Military Park are presented in Robert Sparks Walker, Lookout: The Story of a Mountain (Chattanooga: George C. Hudson and Company, 1952), pp. 6-8; Edward T. Luther and Robert Lake Wilson, Geology of Hamilton County, Tennessee (Knoxville: Tennessee Division of Geology), pp. 14-15, 17, 19, 20, 23, 43; A.. Eardley, Structural Geology of North America (New York: Harper and Brothers, 1951), pp. 71-73. See also Report of the Secretary of Agriculture, 1892 (Washington: Government Printing Office, 1893), p. 321.

2. John R. Swanton, The Indian Tribes of North America (Washington: Smithsonian Institution Press, 1971), pp. 157-59, 172-73, 215-24; Frederick Webb Hodge (ed.), Handbook of American Indians North of Mexico (2 vols.; Washington: Government Printing Office, 1912), II, 245-48. For descriptions of the country vis-a-vis Cherokee prehistory, see Roy S. Dickens, Cherokee Prehistory: The Pisgah Phase in the Appalachian Summit Region (Knoxville: University of Tennesse Press, 1976), pp. 4-6; and Bennie C. Keel, Cherokee Archeology: A Study of the Appalachian Summit (Knoxville: University of Tennessee Press, 1976), pp. 3-4, 6-7.

3. Comprehensive treatment of the campaigns of Chickamauga and Chattanooga can be found in Archibald Gracie, The Truth About Chickamauga (Boston: Houghton Mifflin Company, 1911); Fairfax Downey, Storming the Gateway: Chattanooga, 1863 (New York: David McKay Company, Inc., 1960); Glenn Tucker, Chickamauga: Bloody Battle in the West (Indianapolis: Bobbs-Merrill Company, 1961); and Shelby Foote, The Civil War: A Narrative. Fredericksburg to Meridian (New York: Random House, 1974). Biographical treatments of leading figures in the actions include William M. Lamers, The Edge of Glory: A Biography of General William S. Rosecrans, U.S.A. (New York: Harcourt, Brace and World, Inc., 1961); Grady McWhiney, Braxton Bragg and the Confederate Defeat. Field Command (New York: Columbia University Press, 1969); and William S. McFeely, Grant: A Biography (New York: Norton Publishing Company, 1981).


Chapter I


4. "Government Aid in the Marking of Battle-fields," The Century, XXI (March, 1886), pp. 935-36.

5. Quoted in Gilbert E. Govan and James W. Livingood, The Chattanooga Country, 1540-1976: From Tomahawks to TVA (Knoxville: University of Tennessee Press, 1977), p. 367.

6. Francis B. Heitman (comp.), Historical Register and Dictionary of the United States Army, from its Organization, September 29, 1789, to March 2, 1903 (2 vols.; Washington: Government Printing Officer, 1903), 1, 237.

7. Ronald F. Lee, The Origin and Evolution of the National Military Park Idea (Washington: National Park Service, 1973), p. 29. Boynton credited other journalists for supporting the park concept, particularly "the leading Washington correspondents, editors, and managers of the Press Associations." He later singled out for praise Adolph S. Ochs of the Chattanooga Times. Henry V. Boynton, The National Military Park: Chickamauga-Chattanooga. An Historical Guide (Cincinnati: The Robert Clarke Company, 1895), pp. 268-69.

8. Henry V. Boynton, Chickamauga and Chattanooga: Reprint of Gen. H.V. Boynton's Letters to the Cincinnati Commercial Gazette, August 1888 (Washington: Geo. R. Gray, Printer, 1891), p. 54. Also quoted in Henry V. Boynton, The National Military Park: Chickamauga-Chattanooga. An Historical Guide (Cincinnati: The Robert Clarke Company, 1895), p. 219. See also, James W. Livingood, Chickamauga and Chattanooga National Military Park," Tennessee Historical Quarterly, (March 1964), p. 3.

9. Joseph C. McElroy, Chickamauga: Record of the Ohio Chickamauga and Chattanooga National Park Commission (Cincinnati: Earhart and Richardson, Printers and Engravers, 1896), pp. 150-151; Boynton, National Military Park, pp. 21920.

10. Henry V. Boynton, "The Chickamauga Memorial Association," Southern Historical Society Papers, XVI (1888), p. 340. While the Society of the Army of the Cumberland was most directly involved in formation of the Chickamauga Memorial Association leading to creation of the park, the idea received support from other societies, notably the Society of the Army of the Tennessee and the Society of the Army of the Potomac. Boynton, National Military Park, p. 285.

11. Ibid., p. 344.

12. Ibid., p. 343.

13. John B. Turchin, Chickamauga (Chicago: Fergus Printing Company, 1888), p. 1. Retired officers present at Kellogg's invitation included Boynton, Van Derveer, Baird, John B. Turchin, Joseph S. Fullerton, and John T. Wilder, all former general officers. Ibid.

14. McElroy, Chickamauga, pp. 150-151; New York Times, March 22, 1891; Boynton, "Chickamauga Memorial Association," p. 339; Boynton, National Military Park, p. 220; Chickamauga Memorial Association Proceedings at Chattanooga, Tenn., and Crawfish Springs, Ga., September 19 and 20, 1889 (Chattanooga: Army of Cumberland Reunion Entertainment Committee, 1890), p. 1. See Kellogg's correspondence soliciting incorporators in Correspondence of Sanford C. Kellogg. Ezra A. Carman Papers. Manuscript Division. New York Public Library. President Benjamin Harrison refused the invitation, citing time constraints. Presidential Secretary E. W. Holford to Kellogg, March 18, 1889, in ibid. Boynton stated that half the incorporators were ex-Union officers and half were ex-Confederates. "National Military Park," p. 256. For complete list of incorporators, see Appendix A.

15. Chickamauga Memorial Association Proceedings, p. 7.

16. Ibid., p. 13.

17. Ibid.

18. Boynton, National Military Park, pp. 247-48; Army and Navy Journal, September 28, 1889. The assembly was truly a festive occasion that pointed up the unity felt among the former antagonists. "At two o'clock in the afternoon," read one account, General Rosecrans and (Georgia) Governor Gordon, "on full-blooded and magnificent horses, rode into the south side of the inclosure, accompanied by the grand marshal and aides. Marching around the barbecue grounds to the north side, the military procession formed into line, and the Fourth Artillery Band struck up 'Dixie.' Only a portion of the tune could be heard, for the sound of ten thousand voices in lusty cheers drowned out the music of the famous southern battle song, and amid it all were conspicuous the figures of the two great representatives of the North, and the South, who sat on their horses with heads uncovered, bowing to the thousands of assembled veterans, who were wild with enthusiasm. It was a scene." Society of the Army of the Cumberland. Twentieth Reunion Chattanooga, Tennessee, 1889. (Cincinnati: Robert Clarke and Company, 1890), p. 145.

19. Society of the Army of the Cumberland. Twentieth Reunion, p. 136—37; McElroy, Chickamauga, p. 155. Selected directors are listed in Appendix B.

20. Society of the Army of the Cumberland. Twentieth Reunion, pp. 108-09; Chickamauga Memorial Association Proceedings . . . 1889, p. 4; Boynton, National Military Park, p. 221.

21. Society of the Army of the Cumberland. Twentieth Reunion, p. 139; Chickamauga Memorial Association Proceedings . . . 1889, p. 39-40; Boynton, National Military Park, pp. 221, 250; Henry V. Boynton (comp.) Dedication of the Chickamauga and Chattanooga National Military Park, September 18-20, 1885: Report of the Joint Committee to Represent the Congress at the Dedication of the Chickamauga and Chattanooga National Military Park (Washington: Government Printing Office, 1896), pp. 322-23.

22. National Military Park, pp. 231-32.

23. Govan and Livingood, The Chattanooga Country, p. 369.

24. Boynton, National Military Park, p. 251.

25. Boynton, National Military Park, p. 251. See also, McElroy, Chickamauga, p. 160.

26. United Confederate Veterans, First Annual Convention (Chattanooga: Privately published, 1890), p. 27.

27. U.S. House of Representatives. Chickamauga Battlefield. H. Rept. No. 643, 51 Cong., 1 Sess., p. 4; U.S. Congressional Record. Vol. XXI, Part 6, May 28, 1890, p. 5393.

28. Ibid., p. 2; U.S. Congressional Record, Vol. XXI, Part 9, August 16, 1890, p. 8695; Boynton, "National Military Park," p. 253; Army and Navy Journal, March 29, 1890. The original act calling for setting 12,000 acres aside for the park, was amended to reflect the smaller acreage on March 3, 1891, when condemnation procedures were authorized. Preliminary surveys indicated that much of the land earlier slated for inclusion in the park was not necessary for its purpose. U.S. House of Representatives. Chickamauga and Chattanooga National Military Park. Ex. Doc. 98, 51 Cong., 1 Sess., 1890; Society of the Army of the Cumberland. Twenty-Second Reunion, pp. 14, 16. For the amendment affecting park size, see Office of the Judge Advocate General, Military Laws of the United States, p. 922. In November, 1890, the State of Georgia passed an act to cede jurisdiction over its land and roads affected by the park, to "take effect . . . [when] the United States shall have acquired title to said lands." U.S. House of Representatives. Chickamauga and Chattanooga National Military Park Commission. Ex. Doc. 98, 51 Cong., 2 Ses., 1890; Acts and Resolutions of the General Assembly of the State of Georgia, 1890-91. Vol. 1 (Atlanta: Franklin Publishing House, 1891), pp. 199-200. Complete text of the act is in Appendix C.

29. New York Times, March 22, 1891; General Orders and Circulars, Adjutant General's Office, 1890 (Washington: Government Printing Office, 1891. General Order 101, September 12, 1890, p. 1; Boynton, National Military Park, pp. 259-60. In 1891 $200,000 was appropriated "to enable the Secretary of War to complete the establishment" of the park. General Orders and Circulars, Adjutant General's Office, 1891 (Washington: Government Printing Office, 1892), G.O. 35, March 31, 1891, p. 17.

30. Quoted in Lee, Origin and Evolution of the National Military Park Idea, p. 29.

31. Ibid.; Livingood, "Chickamauga and Chattanooga National Military Park," p. 15.

32. Office of the Judge Advocate General, The Military Laws of the United States (Washington: Government Printing Office, 1911), pp. 91718. Complete text of the Act appears in Appendix C.

33. Boynton, National Military Park, p. 272; Chattanooga Times, December 15, 1890; Chattanooga Daily Times, September 9, 1890; Office of the Judge Advocate General, Military Laws of the United States, pp. 920-21 . An early mention of the commissioners named Tennessee Governor James D. Porter instead of Stewart. Chattanooga Daily Times, August 24, 1890.

34. Clipping from an unidentified newspaper, ca. January, 1891. Scrapbook, 1890s. Chickamauga and Chattanooga National Military Park; Scioto Gazette, January 16, 1891.

35. Scioto Gazette, February 20, 1891.

36. For reaction of Society members to the railing of this publisher, Samuel H. Hurst, see Society of the Army of the Cumberland. Twenty-Second Reunion, Columbus, Ohio (Cincinnati: Robert Clarke and Company, 1892), pp. 17, 18, 21.

37. Society of the Army of the Cumberland, Twenty-Third Reunion, Chickamauga Park, Georgia (Cincinnati: Robert Clarke and Company, 1892), p. 57.

38. New York Times, March 22, 1891; National Archives (NA), Record Group (RG) 107. Records of the Office of the Secretary of War. Record Cards. 1892. Vol. 89, No. 2861. See also W.L. Curry to Eli Long, September 20, 1892, October 15, 1892, and December 14, 1892, relating to visits to Chickamauga to help fix locations of Ohio troops in 1863. Eli Long Papers. United States Army Military History Institute, Army War College, Carlisle Barracks, Pennsylvania.

39. United Confederate Veterans First Annual Conference, p. 13.

40. NA, RG 107. Records of the Office of the Secretary of War. Record Cards. 1892. Vol. 89, No. 286I-A.

41. NA, RG 107. Records of the Office of the Secretary of War. Record Cards. 1893. Vol. 105, No. 348.

42. Report of the Secretary of Agriculture, 1892, p. 322.

43. The officer was Major C.H. Boyd, who had been employed in early military surveys of the region. Kellogg to Secretary of War, September 23, 1890. NA, RG 107. LR, 1890. Box 7, Item 6702A. Several assistant engineers, levelers, chairmen, axemen, and stakemen were also employed "in order to prosecute the necessary surveys." Kellogg to Secretary of War, March 7, 1891. Chickamauga and Chattanooga National Military Park. Physical Evidence of Park Occupation Box. Kellogg Folder, p. 1. Three thousand dollars was requested in 1891 to complete the three base maps of the Chickamauga and Chattanooga campaigns. U.S. House of Representatives. Maps of Chickamauga Battlefield. Ex. Doc. 442, 51 Cong., 1 Sess., 1890, p. 2.

44. Office of the Judge Advocate General, Military Laws of the United States, pp. 919-20. Acquisition of land was based on the condemnation law of August 1, 1888. Ibid., p. 919.

45. Ibid,, p. 919.

46. Society of the Army of the Cumberland. Twenty-Second Reunion, pp. 17-19. See also Commission Chairman Joseph S. Fullerton, to the Secretary of War, August 10, 1891. NA, RG 107. Letters Received (LR) 1893. Box 19, Item 404S, p. 4.

47. Society of the Army of the Cumberland. Twenty-Third Reunion, pp. 52-53.

48. Ibid., pp. 53-55; Fullerton to Secretary of War, August 10, 1891. NA, RG 107, LR 1893, Box 19, Item 404S, p. 2,3,5.

49. New York Times, March 12, 1891; March 6, 1891; March 15, 1891. The group also included Attorney General William H.H. Miller, Senator William P. Frye, and Representatives Joseph Cannon and William McKinley. Clipping from an unidentified newspaper, ca. 1891, in Scrapbook, 1890s, Chickamauga and Chattanooga National Military Park.

50. New York Tribune, March 16, 1890.

51. New York Times, April 28, 1891 ; April 30, 1981 ; Kellogg to Secretary of War, March 4, 1891 . Chickamauga and Chattanooga National Military Park Library. Commissioner's Meetings 1892, 1911-1920 Box.

52. Fullerton to Secretary of War, August 10, 1891. NA, RG 107. LR 1893, Box 19, Item 404S, p. 7.

53. Report of the Secretary of War, 1891 (Washington: Government Printing Office, 1892), pp. 24-25.

54. Sanford C. Kellogg, "Chickamauga and Chattanooga National Military Park Commission, October 1, 1892." Chickamauga and Chattanooga National Military Park Library. Park Commissioners' Box, p. 60. See Report of the Secretary of War 1892 (Washington: Government Printing Office, 1892), p. 19.

55. Ibid.

56. Acts of Tennessee, 189951 General Assembly, Chapter 251. Chickamauga and Chattanooga National Military Park. Miscellaneous Box, pp. 1-2; Society of the Army of the Cumberland. Twenty-Second Reunion, p. 14; Report of the Chickamauga and Chattanooga National Military Park Commission to the War Department, December 15, 1892. Chickamauga and Chattanooga National Military Park. Commissioners' Meetings 1892, 1911-1920 Box.

57. Report of the Secretary of War, 1893 (Washington: Government Printing Office, 1893), p. 33. Once property was acquired, notices were posted containing sections 9 and 10 of the act of establishment. Some separate tracts, like Bragg's headquarters, were immediately fenced with barbed wire. Kellogg to Major William Tillman, February 23, 1893. Chickamauga and Chattanooga National Military Park Library. Physical Evidence of Park Occupation Box. Kellogg Folder, p. 1. Other Missionary Ridge properties were acquired in 1895. For specific, see Unidentified to E.A. Carman, August 18, 1906. Chickamauga and Chattanooga National Military Park. Miscellaneous File No. 5.

58. Society of the Army of the Cumberland. Twenty-Four Reunion. Cleveland, Ohio. 1893 (Cincinnati: Robert Clarke and Company, 1894), pp. 43, 46.

59. Report of the Secretary of War, 1894 (Washington: Government Printing Office, 1894 , p. 28. Many local residents seem to have attempted to advantage themselves of the new interest in their lands and community and boldly sought to profit from the situation. One attempt to cut lumber from the park grounds failed. "An enterprising man set up a little steam saw-mill . . . and commenced the work of destruction, But he had done but little damage when he was forced to suspend the work. The trunks of these trees were full of fragments of iron shells fired from Union and Confederate cannon. The very trees protested against this work of vandalism, and tore out the teeth of the saws that tried to eat into their bodies. Thus the trees were preserved." Society of the Army of the Cumberland. Twenty-Third Reunion, p. 56.

60. Henry V. Boynton, "The Chickamauga National Park," Harper's Weekly, XXXIX (June 22, 1895), pp. 584-85. Funds for raising observation towers were authorized in 1892. General Orders and Circulars, Adjutant General's Office, 1892 (Washington: Government Printing Office, 1893), G.O. 58, August 15, 1892, p. 14.

61. Ibid.

62. Boynton, Dedication, p. 20.

63. U.S. House of Representatives. Chickamauga and Chattanooga National Military Park. Report No. 967. 54 Cong., 1 Sess., 1896, p. 12.

64. Discussion of certain problems connected with removing and restoring trees on the battlefield is in Report of the Secretary of Agriculture, 1892, p. 322. As of October, 1, reported Secretary Kellogg, "about 400 acres of forest lands have been cleared of surplus undergrowth, and old fields that have become overgrown, have been cleared and restored to their former appearance of twenty-nine years ago." "Chickamauga and Chattanooga National Military Park Commission, October 1, 1892." Chickamauga and Chattanooga National Military Park. Park Commissioners' Box.

65. Boynton, National Military Park, pp. 275-76; Boynton, Dedication, p. 329.

66. Chattanooga Daily Times, August 21, 1890. There already was a War Department-administered National Cemetery located in Chattanooga, founded by General Thomas in 1863. In 1890 part of this reservation was authorized as a public park for Chattanooga. Chattanooga Daily Times, September 12, 1890.

67. Chattanooga Daily Times, August 19, 1890, September 30, 1890; Daily Times, August 19, 1890; Acts and Resolutions of the General Assembly of the State of Georgia, 1888—89. Vol. II (Atlanta: W.J. Campbell, State Printer, 1889), pp. 390-91; Boynton, National Military Park, p. 256.

68. Chattanooga Times, November 12, 1891.

69. New York Times, May 30, 1892; Tolson, Laws Relating to the National Park Service, Supplement II, pp. 232-33.

70. Society of the Army of the Cumberland. Twenty-Third Reunion, pp. 9, 19.

71. Ibid., p. 61; New York Times, May 30, 1982.

72. Tennessee Monuments and Markers: Report of the Tennessee Chickamauga Park Commission (Chattanooga: Chickamauga Park Commission, 1898), p. 3; Report of the Minnesota Commissioners (under Act Approved April 10, 1893) to Locate and Erect Monuments on the Battlefields of Chickamauga and Chattanooga and of the Dedication of Said Monuments, September 18, 1895 (St. Paul: Privately printed, 1896), p. 1.

73. Boynton, National Military Park, pp. 270-71.

74. Report of the Secretary of War, 1893 (Washington: Government Printing Office, 1893), p. 33.

75. Boynton, National Military Park, p. 273.

76. Ibid.

77. Ibid.; Kellogg to Tillman, January 28, 1893. Chickamauga and Chattanooga National Military Park. Physical Evidence of Park Occupation Box. Kellogg Folder, pp. 1-2.

78. Tolson, Laws Relating to the National Park Service, Supplement II, p. 233.

79. Report of the Secretary of War, 1893, p. 33.

80. Tolson, Laws Relating to the National Park Service, Supplement II, p. 234; Office of the Judge Advocate General, Military Laws of the United States, p. 923.

81. Frank Smith to Betts, March 7, 1894, Chickamauga and Chattanooga National Military Park. Miscellaneous File No. 2; U.S. Congressional Record, Vol. XXVII, Part 1. December 4, 1893, p. 19.

82. Tolson, Laws Relating to the National Park Service, Supplement II, pp. 234-35; Society of the Army of the Cumberland. Twenty-Four Reunion, pp. 35-36, 38; U.S. House of Representatives. Chickamauga and Chattanooga National Park. Report No. 500. 53 Cong., 2 Sess., 1894. For text of "An Act Providing for the Dedication of the Chickamauga and Chattanooga National Park," see Appendix D.

83. Legislative action affecting congressional plans for the dedication is presented in U.S. Senate. In the Senate of the United States. Ex. Doc. No. 47, 53 Cong., 3 Sess., 1895; U.S. House of Representatives. Dedication of Chickamauga and Chattanooga National Military Park. Report No. 1931, 53 Cong., 3 Sess., 1895; U.S. Congressional Record. Vol. XXVII, Part 2, February 1, 1895, p. 1627; U.S. Congressional Record, Vol. XXVII, Part 3, February 12, 1895, p. 2110; U.S. Congressional Record, Vol. XXVII, Part 3, February 13, 1895, p. 2116; U.S. Congressional Record, Vol. XXVII, Part 4, February 27, 1895, p. 2875; U.S. Congressional Record, Vol. XXVII, Part 4, March 2, 1895, p. 3105, 3145, 3248; Tolson, Laws Relating to the National Park Service, Supplement II, p. 235; Boynton, National Military Park, p. 269; Boynton, Dedication, pp. 8-9.

84. U.S. House of Representatives. Chickamauga and Chattanooga Park. Report No. 967, 54 Cong., 1 Sess., 1896, pp. 4—7.

85. Boynton, Dedication, pp. 235-36.

86. General Orders and Circulars, Adjutant General's Office, 1895 (Washington: Government Printing Office, 1896), G.O. 13, March 19, 1895, p. 8; Office of the Judge Advocate General, Military Laws of the United States, p. 923.

87. Joseph S. Fullerton, Progress and Condition of the Work of Establishing the Chickamauga and Chattanooga National Military Park (Washington: Government Printing Office, 1895), p. 15.

88. Ibid., p. 3.

89. Boynton, National Military Park, pp. 276-77.

90. See the provisions of the States of Florida, Massachusetts, and New Jersey, in Boynton, Dedication, pp. 22122, 227-28, 230.

91. See Boynton, "Chickamauga National Park," pp. 584-85; and Henry V. Boynton, "The National Military Park," The Century Magazine, L (September, 1895), pp. 703-08.

92. Boynton, "National Military Park," p. 706.

93. Boynton, "Chickamauga National Park," p. 584. For his efforts in initiating the project, Boynton was later honored with the presentation of a silver chest by a Chattanooga civil group. Livingood, "Chickamauga and Chattanooga National Military Park," p. 18.

94. September 18, 1895.

95. Livingood, "Chickamauga and Chattanooga National Military Park," p. 17; Govan and Livingood, The Chattanooga Country, p. 370; Daily Times, September 19, 1895.

96. Daily Times, September 8, 1895.

97. Boynton, Dedication, p. 199. The regular force participating in the exercises consisted of one battalion each of the Sixth and Seventeenth Infantries and the Third Artillery, plus their regimental bands, all commanded by Colonel John S. Poland. The troops (eleven companies) bivouacked on the battlefield from early September at a location designated Camp Daniel S. Lamont near the middle of Wilder Field close to Snodgrass Hill. The purpose for the presence of the non-musicians among the soldiers was to protect public property. For further details see Army and Navy Journal, August 31, 1895; Army and Navy Journal, September 7, 1895; Daily Times, September 4, 1895; Daily Times, September 7, 1895; Daily Times, September 9, 1895; Army and Navy Journal, September 21, 1895.

98. For details of the annual meeting, see Society of the Army of the Cumberland, Twenty-fifth Reunion, Chattanooga, Tennessee, 1895 (Cincinnati: Robert Clarke Company, 1846), passim.

99. Ibid., pp. 44-45.

100. Ibid., pp. 68-69.

101. Boynton, Dedication, pp. 23-24; U.S. House of Representatives Chickamauga and Chattanooga Park, Report No. 967, 54 Cong., 1 Sess., 1896, pp. 4-7; Daily Times, September 21, 1895.

102. Daily Times, September 18, 1895. Gettsyburg was established in the manner of Chickamauga National Military Park on February 11, 1895.

103. Report of the Secretary of War 1895 (Washington: Government Printing Office, 1895), p. 31.

104. Lee, Origin and Evolution of the National Military Park Idea, pp. 36-37.


Chapter II


1. Office of the Judge Advocate General, Military Laws of the United States, p. 920.

2. Report of the Secretary of War, 1891 (Washington: Government Printing Office, 1891), p. 24; General Orders and Circulars, Adjutant General's Office, 1890 (Washington: Government Printing Office, 1891), General Order 102, September 12, 1890; New York Times, May 30, 1892.

3. General Orders and Circulars, Adjutant General's Office, 1893 (Washington: Government Printing Office, 1894), G.O. 90, December 19, 1893.

4. "Chickamauga and Chattanooga National Park Commission," in Report of the Secretary of War 1897 (Washington: Government Printing Office, 1897), p. 57); Francis B. Heitman, (comp.), Historical Register and Dictionary of the United States Army (2 vols.; Washington: Government Printing Office, 1903), 1, 237, 386.

5. General Orders and Circulars, Adjutant General's Office, 1898 (Washington: Government Printing Office, 1899), G.O. 123, August 20, 1898.

6. "Annual Report of the Chickamauga and Chattanooga National Military Park Commission to the Secretary of War, 1900," in Report of the Secretary of War, 1900 (Washington: Government Printing Office, 1900), p. 177; "Report of the Chickamauga and Chattanooga National Military Park Commission," in War Department Annual Reports, 1913 (Washington: Government Printing Office, 1914), p. 175.

7. "Report of the Secretary of War," in War Department Annual Reports, 1905 (Washington: Government Printing Office, 1905), p. 108; Heitman, Historical Register and Dictionary of the United States Army, 1, 283.

8. "Statement of the Chairman, Chickamauga and Chattanooga National Park," c. 1906. Antietam National Military Park Commission, Box 230. NA, RG 107.

9. "Report of the Chickamauga and Chattanooga National Military Park Commission," in War Department Annual Reports, 1909 (Washington: Government Printing Office, 1909), p. 23; Heitman, Historical Register and Dictionary of the United States Army, 1, 976.

10. "Report of the Chickamauga and Chattanooga National Military Park Commission," in War Department Annual Reports, 1910 (Washington: Government Printing Office, 1910), p. 293.

11. "Report of the Chickamauga and Chattanooga National Military Park Commission," in War Department Annual Reports, 1912 (Washington: Government Printing Office, 1913), p. 171.

12. Commissioners Meeting Minutes, November 6, 1914. Chickamauga and Chattanooga National Military Park. Commissioner's s Meetings 1892, 1911-1920 Box, p. 1.

13. "Report of the Chickamauga and Chattanooga National Military Park Commission," in War Department Annual Reports, 1915 (Washington: Government Printing Office, 1916), p. 859.

14. "Report of the Chickamauga and Chattanooga National Military Park Commission," in War Department Annual Reports, 1918 (Washington: Government Printing Office, 1919), p. 1459; "Report of the Chickamauga and Chattanooga National Military Park Commission's in War Department Annual Reports, 1919 (Washington: Government Printing Office, 1920), p. 5239; Columbus Evening Dispatch, October 20, 1917.

15. "Chickamauga and Chattanooga National Military Park Commission, October 1, 1892." Park Commissioner's Box. Chickamauga and Chattanooga National Military Park, p. 61; Society of the Army of the Cumberland. Twenty-Third Reunion, p. 61.

16. Kellogg to Tillman, January 28, 1893. Chickamauga and Chattanooga National Military Park. Physical Evidence of Park Occupation Box. Kellogg Folder, p. 2.

17. Kellogg to Secretary of War, May 19, 1893. NA, RG 107. LR, 1893, Box 19, Item 236G, p. 2.

18. Ibid.

19. Stewart to Secretary of War, May 31, 1893. NA, RG 107, LR, 1893, Box 19, Item 236G.

20. See Fullerton to Secretary of War, May 31, 1893. NA, RG 107, LR, 1893, Box 19, Item 236G, p.3. Kellogg seems also to have been peeved by the War Department's rejection as "superflous" of a monthly report form prepared by him. See Kellogg to Secretary of War, June 8, 1893, in Ibid.

21. Report of the Secretary of War, 1896 (Washington: Government Printing Office, 1896), p. 44; General Orders and Circulars, Adjutant General's s Office, 1896 (Washington: Government Printing Office, 1897), G.O. 30, July 18, 1896, p. 9.

22. Report of the Secretary of War, 1896, pp. 43-44.

23. General Orders and Circulars, Adjutant General's Office, 1897 (Washington: Government Printing Office, 1898), G.O. 48, August 2, 1897, pp. 8-9; General Orders and Circulars, Adjutant General's Office, 1898 (Washington Government Printing Office, 1898), G.O. 123, August 20,1898, p. 10.

24. Boynton to Secretary of War, January 5, 1901. NA, RG 107. Antietam National Military Park Commission, Box 230, p. 22; General Orders and Circulars, War Department, 1905 (Washington: Government Printing Office, 1906), G.O. 46, March 23, 1905, p. 15; "Report of the Chickamauga and Chattanooga National Military Park Commission" in War Department Annual Reports, 1918 (Washington: Government Printing Office, 1919), p. 1461.

25. Boynton to Chickamauga and Chattanooga National Military Park, December 21, 1898. Chickamauga and Chattanooga National Military Park. Boynton 1898-1900 Box.

26. Superintendent's Monthly Narrative Report, February 12, 1945, p. 2. Chickamauga and Chattanooga National Military Park. Superintendent's Monthly Narrative Reports, 1943-Jan. 1967 Box. After leaving the park, Betts headed his own engineering firm in Chattanooga. He died in 1945. Ibid.

27. "Annual Report of the Chickamauga and Chattanooga National Military Park Commission to the Secretary of War, 1899," in Report of the Secretary of War, 1899 (Washington: Government Printing Office, 1899), p. 323.

28. Boynton to Stewart, October 22, 1900. Chickamauga and Chattanooga National Military Park. Boynton 1898-1900 Box.

29. Boynton to Betts, June 7, 1899, Ibid.

30. Boynton to Secretary of War, January 5, 1901. NA, RG 107. Antietam National Military Park Commission, Box 230, p. 11.

31. Statement of Chief, Record and Pension Office, May 15, 1902. NA, RG 107. Antietam National Military Park Commission, Box 230, p. 5.

32. "Report of the Chickamauga and Chattanooga National Military Park Commission," in Report of the Secretary of War, 1904 (Washington: Government Printing Office, 1904), p. 250.

33. "Statement of the Chairman, Chickamauga and Chattanooga National Park," c. 1906. Antietam National Military Park Commission, Box 230. NA,. RG 107.

34. Report of the Secretary of War, 1905 (Washington: Government Printing Office, 1905), p. 107. See also Report of the Secretary of War, 1904, p. 250.

35. Daily Times, October 6, 1911; Lee, Origin and Evolution of the National Military Park Idea, pp. 38-45; Tolson, Laws Relating to the National Park Service, Supplement II, p. 225.

36. Betts to Chickamauga and Chattanooga National Military Park Commission, August 4, 1910. NA, RG 107. Antietam National Military Park Commission, Box 230, p. 8; NA, RG 107. Record Cards, Box 66, Card 17280.

37. U.S. House of Representatives. Office Building for Commission, Chickamauga National Park. Report No. 786, 61 Cong., 2 Sess., 1910, p. 1. The debate over removal of the Commission's office to Chattanooga is in U.S. Congressional Record, Vol. XLV, Part 4, April 4, 1910, pp. 4234-35. There existed some criticism over the fact that the commissioners seemingly did so little for their salaries. Complained one legislator: "The commissioners are not at Chattanooga; they are not at Washington. They are at home drawing $300 a month for performing no service." Ibid., p. 4234

38. U.S. Congressional Record, Vol. XLV, Part 2, February 18, 1910, p. 2075; U.S. Congressional Record, Vol. XLV, Part 5, April 11, 1910, p. 4498; Tolson, Laws Relating to the National Park Service, Supplement II, pp. 238-39; "Report of the Chickamauga and Chattanooga National Military Park Commission," in War Department Annual Reports, 1910 (Washington: Government Printing Office, 1910), p. 293.

39. "Minutes of the Meetings of the Chickamauga and Chattanooga National Park Commission, from May 5, 1910, to May 6, 1911, inclusive." NA, RG 107. Antietam National Military Park Commission, Box 230.

40. Grosvenor to General Robert S. Oliver, May 24, 1911. Chickamauga and Chattanooga National Military Park. General Correspondence 1894-1910 Box.

41. Ibid.

42. Grosvenor to Smith, May 16, 1911. Ibid., pp. 1-2; Daily Times, October 6, 1911; Daily Times, October 19, 1911; Sunday Times, October 15, 1911 . An attempt was made to replace Colburn with former Union Colonel John T. Wilder. Wilder even took an oath of office, which was rescinded because of Taft's intervention. Ibid.

43. Chattanooga News, October 19, 1911.

44. Daily Times, October 19, 1911; NA, RG 107. Record Cards, Box 76. Card 25151, pp. 1-2. As clerk, Randolph had performed "all clerical duties connected with the office of the Commission, including care of books of Commission, auditing of accounts, &c." "Statement of the Chairman, Chickamauga and Chattanooga National Park," c. 1906. Antietam National Military Park Commission, Box 230. NA, RG 107.

45. Regulations for the National Military Parks, and the Statutes Under Which They Were Organized and are Administered, 1914 (Washington: Government Printing Office, 1914), pp. 19-20.

46. "Report of the Chickamauga and Chattanooga National Military Park, July 11, 1922. Chickamauga and Chattanooga National Military Park. Park Commissioners' Box.

47. Colonel C.A. Bach to Inspector General, June 18, 1930. NA, RG 107.

48. National Military Park, National Park, Battlefield Site, and National Monument Regulations (Washington: Government Printing Office, 1931), p. 23. See also pp. 45 for additional personnel requirements.

49. Wilt B. Noble to Superintendent, March 17, 1933. NA, RG 79.

50. Office of the Judge Advocate General, United States Military Reservations, National Cemeteries and Military Parks (Washington: Government Printing Office, 1910), p. 84.

51. A.F. Porzelius to Secretary of War, February 20, 1929, NA, RG 79.

52. Robert L. Deskins, "Statement for Management: Chickamauga and Chattanooga National Military Park" (unpublished report dated 1976, Chickamauga and Chattanooga National Military Park), pp. 203-07.

53. S.C. Kellogg's Report of the Chickamauga and Chattanooga National Military Park Commission to the War Department, December 15, 1892. Chickamauga and Chattanooga National Military Park. Commissioners' Meetings 1892, 1911-1920 Box, p. 2.

54. Ibid.

55. Society of the Army of the Cumberland. Twenty-Third Reunion, pp. 62-63.

56. See General Orders and Circulars, Adjutant General's Office, 1893 (Washington: Government Printing Office, 1894), G.O. 27, March 23, 1893; General Orders and Circulars, Adjutant General's Office, 1894 (Washington: Government Printing Office, 1894), G.O. 27, March 23, 1863; General Orders and Circulars, Adjutant General's Office, 1899 (Washington: Government Printing Office, 1900), G.O. 49, March 17, 1899.

57. Walker, Lookout: The Story of a Mountain, pp. 247-48; Ray Geerdes, "A Historic Report on the Cravens House" (unpublished report dated February, 1975, Chickamauga and Chattanooga National Military Park Library), p. 1.

58. Daily Times, September 6, 1895.

59. "Chickamauga and Chattanooga National Park Commission," in Report of the Secretary of War, 1897, p. 56.

60. Boynton to Betts, September 2, 1899. Chickamauga and Chattanooga National Military Park. Boynton 1898-1900 Box.

61. Ibid.

62. Boynton to Secretary of War, January 5, 1901. Antietam National Military Park Commission, Box 230. NA, RG 107.

63. Ibid.

64. Ibid.

65. See General Orders and Circulars, Adjutant General's Office, 1900 (Washington: Government Printing Office, 1901), G.O. 84, June 14, 1900, p. 19; General Orders and Circulars, Adjutant General's Office, 1901 (Washington: Government Printing Office, 1902), G.O. 32, March 14, 1901, p. 9; General Orders and Circulars, Adjutant General's Office, 1902 (Washington: Government Printing Office, 1903), G.O. 74, July 11, 1902, pp. 14-15; General Orders and Circulars, Adjutant General's Office, 1903 (Washington: Government Printing Office, 1903), G.O. 26, March 10, 1903, and General Order 32, March 16, 1903.

66. General Orders and Circulars, War Department, 1906 (Washington: Government Printing Office, 1907), G.O. 135, July 25, 1907, p. 13; General Orders and Circulars, War Department, 1907 (Washington: Government Printing Office, 1908), G.O. 68, March 29, 1907, p. 48. General appropriations for the park were also made in 1906 ($30,000) and 1907 ($40,000). Ibid. In 1909 and 1910 appropriations for establishing the park amounted to $55,000 and $43,000, respectively. General Orders and Circulars, War Department, 1909 (Washington: Government Printing Office, 9110), G.O. 63, March 30, 1909, p. 15; General Orders and Circulars, War Department, 1910 (Washington: Government Printing Office, 1911), G.O. 133, July 12, 1910, p. 8.

67. Report of E.E. Betts, September 8, 1903. Chickamauga and Chattanooga National Historical Park. Betts Annual Report 1899-1906 Box.

68. "Statement of the Chairman, Chickamauga and Chattanooga National Park," c. 1906, pp. 5-6. Antietam National Military Park Commission, Box 230. NA, RG 107.

69. "Report of the Chickamauga and Chattanooga National Military Park Commission," in Report of the Secretary of War, 1905, p. 129.

70. List of rental agreements, 1902-1927. NA, RG 79; Report from E.E. Betts, January 17, 1907. Chickamauga and Chattanooga National Military Park. Betts Annual Reports 1899-1906 Box.

71. List of rental agreements, 1902-1927. NA, RG 79; Colburn to Grosvenor, October 19, 1910. Chickamauga and Chattanooga National Military Park. Routing Operations to 1900 Box; Grosvenor to Secretary of War, October 15, 1910, and October 19, 1910, in ibid.; Revocable License dated October 24, 1910, in ibid. Years later the facility at the Kelley House was renamed "The Hitching Post," and was run by Mrs. Minnie C. Ewing. In 1922 Superintendent Randolph warned Ewing against making additions to the building and told her "that under no circumstances would drinking be allowed or tolerated at the Hitching Post, as . . . it would result in a scandal." Memorandum from Richard B. Randolph, February 27, 1922. Chickamauga and Chattanooga National Military Park. Routine Operations to 1900 Box.

72. List of rental agreements, 1902-1927, NA, RG 79; Wilt to Audit Division, General Accounting Office, September 28, 1942. Federal Archives and Record Center, Philadelphia. RG 79. National Park Service, General Correspondence File, 1934-1944. Commission Meeting Minutes, November 6, 1914. Chickamauga and Chattanooga National Military Park. Commissioners" Meetings 1892, 1911-1920 Box.

73. "Minutes of the Meetings of the Chickamauga and Chattanooga National Park Commission, from May 5, 1910, to May 6, 1911, inclusive," p. 33; NA, RG 107. Antietam National Military Park Commission, Box 230; Betts to Commission, August 4, 1910, p. 5 in ibid.; NA, RG 107. Record Cards, Box 70, Card 21695, pp. 1-2.

74. Betts to Commission, August 4, 1910. National Military Park Commission, Box 230. NA, RG 107. Antietam

75. "Report of the Chickamauga and Chattanooga National Military Park Commission," in War Department Annual Reports, 1915 (Washington: Government Printing Office, 1916), pp. 859-60.

76. Commission Meeting Minutes, October 18, 1915. Chickamauga and Chattanooga National Military Park. Commissioners' Meetings 1892, 1911-1920 Box, p. 3.

77. Commission Meeting Minutes, February 7, 1916, in ibid., p. 5.

78. U.S. Congressional Record, Vol. LXXII, Part 2, January 14, 1930, pp. 1604-07.

79. U.S. House of Representatives. Chickamauga and Chattanooga National Military Park Commission. Ex. Doc. 98, 51 Cong., 2 Sess., 1890, pp. 1-2.

80. Report of the Secretary of War, 1896, p. 43; "Chickamauga and Chattanooga National Park Commission," in Report of the Secretary of War, 1897, p. 56; Ray Geerdes, "A Historic Report on the Cravens House," p. 1; General Orders and Circulars, Adjutant General's Office, 1898 (Washington: Government Printing Office, 1899), G.O. 123, August 20, 1898, p. 10; Walker, Lookout: The Story of a Mountain, p. 237.

81. Daily Times, April 1, 1898.

82. Annual Report of the Chickamauga and Chattanooga National Military Park Commission, October 17, 1899. NA, RG 107. Antietam National Military Park Commission, Box 230, p. 9; "Annual Report of the Chickamauga and Chattanooga National Military Park Commission to the Secretary of War, 1899," in Report of the Secretary of War, 1899, p. 323.

83. Ibid.

84. "Annual Report of the Chickamauga and Chattanooga National Military Park Commission to the Secretary of War, 1901," in Report of the Secretary of War, 1901, pp. 365-66; Betts to Commissioners, August 8, 1905. Chickamauga and Chattanooga National Military Park. Betts Annual Reports 1899-1906 Box, p. 14.

85. "Report of the Chickamauga and Chattanooga National Military Park Commission," in Report of the Secretary of War, 1903, p. 219. In 1904, a bill was introduced in Congress seeking to add 10,000 more acres to the park for military purposes for a sum of $100,000. See U.S. Senate. Establishment of Four Military Camp Grounds. Report No. 1683, 58 Cong., 2 Sess., 1904, p. 3.

86. "Report of the Chickamauga and Chattanooga National Military Park Commission," in War Department Annual Reports, 1908, p. 161; "Report of the Chickamauga and Chattanooga National Military Park Commission," in War Department Annual Reports, 1909, p. 23; Tolson, Laws Relating to the National Park Service, Supplement II, pp. 237-38.

87. "Report of the Chickamauga and Chattanooga National Military Park Commission," in War Department Annual Reports, 1914, pp. 627, 632; "Report of the Chickamauga and Chattanooga National Military Park Commission," in War Department Annual Reports, 1918 (Washington: Government Printing Office, 1919), p. 1461 .

88. Office of the Judge Advocate General, United States Military Reservations, pp. 69-70. See also updated statements of condition of park for 1918 and 1919 in "Report of the Chickamauga and Chattanooga National Military Park Commission," in War Department Annual Reports, 1918 (Washington: Government Printing Office, 1919), p. 1463; "Report of the Chickamauga and Chattanooga National Military Park Commission," in War Department Annual Reports, 1919 (Washington: Government Printing Office, 1920), p. 5243; "Report of the Chickamauga and Chattanooga National Military Park, July 11, 1922." Chickamauga and Chattanooga National Military Park. Park Commissioners Box, p. 8; and Superintendent Randolph to Quartermaster General, July 30, 1926. NA, RG 79.

89. Ibid.

90. Randolph to Quartermaster General, December 13, 1930. Chickamauga and Chattanooga National Military Park. Miscellaneous File No. 2.

91. U.S. Congressional Record. Vol. LXXV, Part 13, June 27, 1932, p. 13987; July 5, 1932, p. 14596; U.S. House of Representatives. Acceptance of a Parcel of Land for Park Purposes, Chickamauga-Chattanooga National Military Park. Report No. 1152, 72 Cong., 1 Sess., 1932, pp. 1-3. Tolson, Laws Relating to the National Park Service. Supplement II, p. 241.

92. For description and deed registration of acquisitions between 1890 and 1916, see Appendix D.

93. Kellogg to Betts, March 1, 1892. Chickamauga and Chattanooga National Military Park. Physical Evidence of Park Occupation Box. Kellogg Folder.

94. National Military Park, National Park, Battlefield Site, and National Monument Regulations, p. 41.

95. Boynton, National Military Park, pp. 1-2.

96. See Betts to Commissioners, August 8, 1905. Chickamauga and Chattanooga National Military Park. Betts Annual Reports 1899-1906 Box, p. 15.

97. Commission Meeting Minutes, May 24, 25, 1912, and February 7, 1916. Chickamauga and Chattanooga National Military Park. Commissioners Meetings 1892, 1911-1920 Box.

98. Chattanooga Daily Times, August 24, 1890; Boynton, "The Chickamauga National Park," pp. 584-85.

99. Society of the Army of the Cumberland. Twenty-Third Reunion, p. 57.

100. Ibid., p. 60; Society of the Army of the Cumberland. Twenty-Four Reunion, p. 44; "Report Upon Sanitary Conditions of Camp George H. Thomas: from the Beginning of its Occupation Until Vacated," October 3, 1898. Chickamauga and Chattanooga National Military Park. Camp Thomas Health Conditions Box, p. 2.

101. Society of the Army of the Cumberland. Twenty-four Reunion, pp. 31, 43.

102. Report of the Secretary of War 1894, pp. 2728.

103. Annual Report of the Chickamauga and Chattanooga National Military Park Commission, October 17, 1899. Antietam National Military Park Commission, Box 230. NA, RG 107.

104. Tolson, Laws Relating to the National Park Service, Supplement II, p. 237; Boynton to Secretary of War, May 22, 1899, and Boynton to Divine, May 16, 1899. Chickamauga and Chattanooga National Military Park. Boynton 1898-1900 Box.

105. "Annual Report of the Chickamauga and Chattanooga National Military Park Commission to the Secretary of War, 1900," in Report of the Secretary of War, 1900, p. 175.

106. "Annual Report of the Chickamauga and Chattanooga National Military Park Commission to the Secretary of War, 1901," in Report of the Secretary of War, 1901, p. 352; Boynton to Secretary of War, January 5, 1901. NA, RG 107. Antietam National Military Park Commission, Box 230, p. 4.

107. "Annual Report of the Chickamauga and Chattanooga National Military Park Commission to the Secretary of War, 1901," in Report of the Secretary of War, 1901, p. 353.

108. Ibid., p. 360; Boynton to Secretary of War, September 25, 1901. Antietam National Military Park Commission, Box 230, p. 5. NA, RG 107.

109. "Statement of the Chairman, Chickamauga and Chattanooga National Park," c. 1906. Antietam National Military Park Commission, Box 230, p. 6. NA, RG 107.

110. U.S. Senate, Certain Road Improvements, Chickamauga and Chattanooga National Park. Report No. 2390, 57 Cong., 2 Sess., 1903; U.S. Senate, Certain Road Improvements, Chickamauga and Chattanooga National Park. Doc. No. 63, 57 Cong., 2 Sess., 1903; "Report of the Chickamauga and Chattanooga National Military Park Commission," in Report of the Secretary of War, 1905, pp. 129-30.

111. "Report of the Chickamauga and Chattanooga National Military Park Commission, " in Report of the Secretary of War, 1906, p. 303; "Report of the Chickamauga and Chattanooga National Military Park Commission," in Report of the Secretary of War, 1907, p. 315.

112. U.S. Congressional Record, Vol. XL, Part 9, June 22, 1900, pp. 8942-43; Statement of the Chairman, Chickamauga and Chattanooga National Park," c. 1906. Antietam National Military Park Commission, Box 230. NA, RG 107. "Report of the Chickamauga and Chattanooga National Military Park Commission," in War Department Annual Reports, 1907, p. 317.

113. "Report of the Chickamauga and Chattanooga National Military Park Commission," in War Department Annual Reports, 1908, p. 162; "Report of the Chickamauga and Chattanooga National Military Park Commission," in War Department Annual Reports, 1909, p. 23; "Report of the Chickamauga and Chattanooga National Military Park Commission," in War Department Annual Reports, 1910, p. 293.

114. Betts to Commission, August 4, 1910. Antietam National Military Park Commission, Box 230. NA, RG 107.

115. Ibid., pp. 3, 7; "Report of the Chickamauga and Chattanooga National Military Park Commission," in War Department Annual Reports, 1911, p. 313.

116. "Minutes of the Meetings of the Chickamauga and Chattanooga National Park Commission, from May 5, 1910, to May 6, 1911, inclusive." NA, RG 107. Antietam National Military Park Commission, Box 230, pp. 43, 49; NA, RG 107. Record Cards, Box 76, Card 21837, pp. 1-2; "Report of the Chickamauga and Chattanooga National Military Park Commission," in War Department Annual Reports, 1912, pp. 17273. Local G.A.R. posts opposed the donation of battlefield land to the Missionary Ridge landholders. See Daily Times, September 15, 1913.

117. "Report of the Chickamauga and Chattanooga National Military Park Commission," in War Department Annual Reports, 1912, pp. 172, 173; Commission Meeting Minutes, May 24 and 25, 1912. Chickamauga and Chattanooga National Military Park. Commissioners Meetings 1892, 1911-1920 Box, p. 1; "Report of the Chickamauga and Chattanooga National Military Park Commission, September 24, 1915." Chickamauga and Chattanooga National Military Park. Park Commissioners' Box.

118. "Report of the Chickamauga and Chattanooga National Military Park Commission," in War Department Annual Reports, 1915, p. 859.

119. "Report of the Chickamauga and Chattanooga National Military Park Commission, 1917," in Annual Reports, War Department, 1917 (Washington: Government Printing Office, 1917), p. 3.

120. "Report of the Chickamauga and Chattanooga National Military Park Commission," in War Department Annual Reports, 1918 (Washington: Government Printing Office, 1919), p. 1459. During the World War I occupation of Chickamauga Park by the army military authorities agreed to maintain 15.52 miles of road as compared to the park commission's 72.86 miles. "Report of the Chickamauga and Chattanooga National Military Park Commission, September 15, 1919." Chickamauga and Chattanooga National Military Park. Park Commissioners' Box, p. 1.

121. "Report of the Chickamauga and Chattanooga National Military Park Commission," in War Department Annual Reports, 1919 (Washington: Government Printing Office, 1920), p. 5239.

122. U.S. House of Representatives. Boulevard on Missionary Ridge in Chickamauga and Chattanooga National Military Park. Report No. 769. 66 Cong., 2 Sess., 1920; U.S. Congressional Record, Vol. LIX, Part 5, April 5, 1920, p. 5217; U.S. Congressional Record, Vol. LX, Part 2, January 25, 1921, p. 1999; U.S. Congressional Record, Vol. LX, Part 3, February 2, 1921, p. 2462; U.S. Senate, Government Road on Missionary Ridge. Doc. No. 14, 67 Cong., 1 Sess., 1921; Tolson, Laws Relating to the National Park Service, Supplement II, pp. 239-40.

123. "Report of the Chickamauga and Chattanooga National Military Park Commission for Fiscal Year 1921, August 18, 1921." NA, RG 79; U.S. Senate, Chickamauga and Chattanooga National Park Commission. Doc. No. 360, 66 Cong., 3 Sess., 1921, p. 2.

124. Tolson, Laws Relating to the National Park Service, Supplement II, p. 226.

125. U.S. House of Representatives. Paving Government Road from Rossville, Georgia, to Chickamauga National Military Park. Report No. 1802. 70 Cong., 1 Sess., 1928, pp. 1-2.

126. Tolson, Laws Relating to the National Park Service, Supplement II, p. 226.

127. In the case of the Ringgold Road, Georgia was to contribute $117,000, or one-half the estimated cost, for the improvement. For details of the Congressional debate over this issue, see U.S. Congressional Record, Vol. LXIX, Part 5, March 19, 1928, p. 5019; U.S. Congressional Record, Vol. LXIX, Part 7, May 2, 1928, pp. 7612-13; U.S. Congressional Record, Vol. LXIX, Part 8, May 16, 1928, pp. 8831-32, 8836-37; and U.S. Congressional Record, Vol. LXIX, Part 9, May 24, 1928, p. 9787. See also U.S. Senate, Paving of Dry Valley Road, State of Georgia. Report No. 1126, 70 Cong., 1 Sess., 1928; U.S. Senate, Paving of Ringgold Road from Chickamauga National Military Park to Ringgold, Ga. Doc. No. 147, 70 Cong., 1 Sess., 1928, pp. 1-2; U.S. Senate, Paving of Ringgold Road, State of Georgia. Report No. 1100, 70 Cong., 1 Sess., 1928; U.S. Senate, Paving Lafayette Extension Road. Report No. 963, 70 Cong., Sess., 1928; U.S. House of Representatives. Paving Chickamauga Road from Rossville Ga., to Chickamauga National Military Park. Report No. 1802, 70 Cong., 1 Sess., 1928; U.S. Senate, Paving Dry Valley Road, Georgia. Doc. No. 252, 70 Cong., 2 Sess., 1929, p. 2.

128. U.S. Congressional Record, Vol. LXXII, Part 2, January 14, 1930, pp. 160407.

129. U.S. Senate. Paving Missionary Ridge Crest Road and Crest and Gap Roads, Georgia. Doc. No. 277, 71 Cong., 3 Sess., 1931, pp. 12; DeWitt to Tarver, August 22, 1931 . NA, RG 79; Anderson to War Department, February 24, 1932, pp. 1-2, in ibid.

130. John T. Harris to Randolph, April 22, 1931 . NA, RG 79, pp. 2-3, inclosure 1.

131. Randolph to Quartermaster General, October 13, 1932, pp. 1,2. NA, RG 79; Randolph to Quartermaster, Fourth Corps Area, June 20, 1933. NA, RG 79.

132. NA, RG 79. National Park Service, Chickamauga and Chattanooga National Military Park. General Correspondence, 1931--061 to 600.6, File 611. The Chattanooga Automobile Club also sent a petition to the War Department asking that the road be oiled. Chattanooga News, November 22, 1932.

133. Randolph to Quartermaster, Fourth Corps Area, January 9, 1933, NA, RG 79.

134. Clipping from an unidentified newspaper, c. 1932. Chickamauga and Chattanooga National Military Park. Ringgold Road, Monthly Narrative, 1935-36 Box.

135. Copy of Agreement. Chickamauga and Chattanooga National Military Park, Ringgold Road, Monthly Narrative, 1935-36 Box.

136. Boynton to Stewart, October 22, 1900. Chickamauga and Chattanooga National Military Park. Boynton 1898-1900 Box, p. 1; Smith to Betts, December 10, 1900. Chickamauga and Chattanooga National Military Park. Smith 1896-1900 Box.

137. "Annual Report of the Chickamauga and Chattanooga National Military Park Commission to the Secretary of War, 1900," in Report of the Secretary of War 1900, p. 177

138. "Annual Report of the Chickamauga and Chattanooga National Military Park Commission to the Secretary of War, 1901," in Report of the Secretary of War, 1901, pp. 356, 361-62.

139. "Annual Report of the Chickamauga and Chattanooga National Military Park Commission," in Report of the Secretary of War, 1904, pp. 250-51; "Statement of the Chairman, Chickamauga and Chattanooga National Park," c. 1906. Antietam National Military Park Commission, Box 230. NA, RG 107.

140. "Annual Report of the Chickamauga and Chattanooga National Military Park Commission to the Secretary of War, 1901," in Report of the Secretary of War, 1901, pp. 35455.

141. Smith to Stewart, March 30, 1900, and Smith to Stewart, July 26, 1900. Chickamauga and Chattanooga National Military Park. Smith 1896-1900 Box; Boynton to Stewart, October 22, 1900. Chickamauga and Chattanooga National Military Park. Boynton 1898-1900 Box, p. 1.

142. Boynton to Betts, April 20, 1900. Chickamauga and Chattanooga National Military Park. Boynton 1898-1900 Box; "Annual Report of the Chickamauga and Chattanooga National Military Park Commission to the Secretary of War, 1901," in Report of the Secretary of War 1901, p. 367.

143. Report of E.E. Betts, April 10, 1906. Chickamauga and Chattanooga National Military Park. Betts Annual Report 1899-1906 Box.

144. "Report of the Chickamauga and Chattanooga National Military Park Commission," in War Department Annual Reports, 1909, p. 24.

145. "Minutes of the Meetings of the Chickamauga and Chattanooga National Park Commission, from May 5, 1910, to May 6, 1911, inclusive." Antietam National Military Park Commission, Box 230, p. 31. NA, RG 107.; "Report of the Chickamauga and Chattanooga National Military Park Commission," in War Department Annual Reports, 1912, pp. 174-75.

146. Commission Meeting Minutes, April 21, 1913, and August 30, 1913. Chickamauga and Chattanooga National Military Park. Commissioners' Meetings 1892, 1911-1920 Box.

147. Regulations for the National Military Parks, and the Statutes Under Which They Were Organized and Are Administered, 1914 (Washington: Government Printing Office, 1914), p. 10; Commission Meeting Minutes, November 6, 1914. Chickamauga and Chattanooga National Military Park. Commissioners' Meetings. 1892, 1911-1920 Box, p. 3; Commission Meeting Minutes, October 18, 1915, in ibid.

148. Commission Meeting Minutes, April 12, 1915, and November 20, 1916. Chickamauga and Chattanooga National Military Park. Commissioners' Meetings 1892, 1911-1920 Box.

149. New York Times, April 28, 1891; Kellogg to Betts, March 11, 1892. Chickamauga and Chattanooga National Military Park. Physical Evidence of Park Occupation Box. Kellogg Folder; Office of the Judge Advocate General, Military Laws of the United States, p. 925.

150. U.S. Congressional Record, Vol. XXIX, Part 2, February 1, 1897, pp. 1397-98; U.S. Congressional Record, Vol. XXIX, Part 3, February 26, 1897, p. 2289; U.S. Congressional Record, Vol. XXIX, Part 3, March 1, 1897, pp. 257677; U.S. Congressional Record, Vol. XXIX, Part III, March 3, 1897, p. 2962.

151. U.S. House of Representatives. The Chattanooga Rapid Transit Company. Report No. 735. 55 Cong., 2 Sess., 1898; U.S. Senate Chattanooga Rapid Transit Company. Report No. 981. 55 Cong., 2 Sess., 1898.

152. J.V. Williams to War Department, January 11, 1899. NA, RG 107. Letters Received, 1899, Box 34, Item 127010; Boynton to Betts, September 2, 1899. Chickamauga and Chattanooga National Military Park. Boynton 1898-1900 Box.

153. Boynton to Secretary of War, July 1, 1900, pp. 1-2. Antietam National Military Park Commission, Box 230. NA, RG 107. Record Cards, Box 35, Card 3257. NA, RG 107; "Annual Report of the Chickamauga and Chattanooga National Military Park Commission to the Secretary of War, 1900," in Report of the Secretary of War 1900, pp. 182, 192; Betts to Commission, August 28, 1902, p. 19. Chickamauga and Chattanooga National Military Park. Betts Annual Reports 1899-1906 Box.

154. Record Cards, Box 46, Card 2810, pp. 1-2. NA, RG 107; Report from E.E. Betts, April 10, 1906, pp. 12-13. Chickamauga and Chattanooga National Military Park. Betts Annual Report 1899-1906 Box; Record Cards, Box 77, Card 26980. NA, RG 107.

155. Randolph to War Department, July 11, 1922, pp. 2-3. NA, RG 79.

156. Clipping from an unidentified newspaper, c. 1932. Chickamauga and Chattanooga National Military Park. Ringgold Road, Monthly Narrative, 1935-36 Box; M.C. Tarver to F.H. Payne, August 2, 1920, p. 1. NA, RG 79; Lieutenant Colonel R.S. Bamberger to Adjutant General, August 26, 1930, in ibid.

157. Clipping from an unidentified newspaper, c. 1932. Chickamauga and Chattanooga National Military Park. Ringgold Road, Monthly Narrative, 1935-36 Box; U.S. Senate. Protection of National Military Parks, Battlefield Sites, and National Monuments. Report No. 1027, 72 Cong., 2 Sess., 1933. Information regarding proposed uniforms for park guards and policemen is in Major F. Reilly to Adjutant General, March 6, 1933, and W.F. Jones to Adjutant General, March 20, 1933. NA, RG 79.

158. Livingood, Chickamauga and Chattanooga National Military Park," pp. 18-20; Govan and Livingood, The Chattanooga Country, p. 374; "Annual Report of the Chickamauga and Chattanooga National Military Park Commission to the Secretary of War, 1899," in Report of the Secretary of War, 1899, p. 324; Acts of Tennessee, 1899-51 General Assembly. Chapter 251-p. 576. Chickamauga and Chattanooga National Military Park. Copy in Miscellaneous Box.

159. Boynton to Betts, May 25, 1899. Chickamauga and Chattanooga National Military Park. Boynton 1898-1900 Box; Betts to Carman, September 23, 1905. Chickamauga and Chattanooga National Military Park. Routine Operations to 1900 Box; License of Rollins and Lynn, October 25, 1905, in ibid; Betts to Carman, June 10, 1909. Chickamauga and Chattanooga National Military Park. Routine Operations to 1900 Box. Walker, Lookout: The Story of a Mountain, pp. 241-42.

160. Boynton to Betts, September 8, 1900. Chickamauga and Chattanooga National Military Park. Boynton 1898-1900 Box; Boynton to Secretary of War, January 25, 1901, pp. 9-10. Antietam National Military Park Commission, Box 230. NA, RG 107.

161. Betts to Commissioners, August 8, 1905, pp. 11-12. Chickamauga and Chattanooga National Military Park. Betts Annual Reports 1899-1905 Box; Chickamauga and Chattanooga National Military Park. Monument File; "Statement of the Chairman, Chickamauga and Chattanooga National Park," c. 1906, pp. 67. Antietam National Military Park Commission. NA, RG 107.

162. Commission Meeting Minutes, October 17, 1912. Chickamauga and Chattanooga National Military Park. Commissioners' Meetings 1892, 1911-1920 Box; U.S. House of Representatives. Chickamauga and Chattanooga National Military Park. Doc. No. 13. 63 Cong., 1 Sess., 1913, p. 3.

163. Commission Meeting Minutes, October 18, 1915, p. 4. Chickamauga and Chattanooga National Military Park. Commissioners' Meetings 1892, 1911-1920 Box; "Report of the Chickamauga and Chattanooga National Military Park Commission," in War Department Annual Reports, 1918, p. 1460.

164. Clipping from an unidentified newspaper, c. 1930. Chickamauga and Chattanooga National Military Park. Chattanooga Lookout Mountain Park Scrapbook, 1925-1934; Walker, Lookout: The Story of a Mountain, pp. 209, 244-45; Livingood, "Chickamauga and Chattanooga National Military Park," p. 20.

165. Walker, Lookout: The Story of a Mountain, pp. 20608.

166. Livingood, "Chickamauga and Chattanooga National Military Park," p. 20.


Chapter III


1. The Chattanooga Times, June 3, 1934; "The National Park Service," in Annual Report of the Secretary of the Interior, 1934 (Washington: Government Printing Office, 1934), p. 170; Arthur E. Demaray to Randolph, August 12, 1933. NA, RG 79; Superintendent's Monthly Narrative Report, November 6, 1933. Chickamauga and Chattanooga National Military Park Superintendent's Narrative Reports, 1934-1942 Box. Some of these areas were later made independently administered units of the National Park System, while others were discontinued as Federal units. For example, in 1936 Fort Marion and Fort Matanzas National Monuments and Castle Pinckney were removed to separate control, and Kings Mountain and Cowpens consolidated with other Revolutionary War areas. Kennesaw Mountain National Battlefield Site became a separate National Park Service unit in 1939. Herman Kahn to Elossum, February 18, 1936, NA, RG 79; Demaray to Randolph, March 3, 1936. NA, RG 79; Superintendent's Monthly Narrative Report, June 7, 1939, p. 2. NA, RG 79.

2. Chattanooga Times, September 12, 1933; Randolph to National Park Service Director Arno B. Cammerer, September 23, 1933. Chickamauga and Chattanooga National Military Park. Superintendent's Narrative Reports, 1934-1942 Box.

3. Superintendent's Monthly Narrative Report, January 10, 1940. NA, RG 79. There are several private cemeteries located on Chickamauga Battlefield: The Hunt Family Cemetery, Patrick Cemetery, Snodgrass Private Cemetery, and Dyer and Merciers Cemetery. Additionally, one soldier is buried on the field. He was Private John Ingraham, Company K, First Confederate Regiment, Georgia Volunteers, who was killed on September 19, 1863. "Graves on Chickamauga Battlefield." Chickamauga and Chattanooga National Military Park. Park Card File.

4. Randolph to Cammerer, April 22, 1935. NA, RG 79; George H. Dern to Secretary of the Interior, May 10, 1935. NA, RG 79; Ross B. Daniels to Kenneth McKellar, April 3, 1944. Federal Archives and Record Center, Philadelphia. RG 79. Superintendent's Monthly Narrative Report, March 13, 1940. NA, RG 79.

5. Dern to Secretary of the Interior, September 1, 1933. NA, RG 79; Quarterly Report of the Chattanooga, Tenn., National Cemetery," 1933-44. NA, RG 79. File c 0-31. NPS Central Classified File, 1933-1949. Box No. 2436.

6. "National Park Service," in Annual Report of the Secretary of the Interior, 1944 (Washington: Government Printing Office, 1944), p. 213.

7. Chickamauga and Chattanooga National Military Park. Park File 253-03.1, p. 17; Superintendent's Monthly Narrative Reports, May 6, 1936, and June 6, 1936. Chickamauga and Chattanooga National Military Park. Superintendent's Narrative Reports, 1934-1942 Box.

8. Superintendent's Monthly Narrative Report, July 5, 1936. Chickamauga and Chattanooga National Military Park. Superintendent's Narrative Reports, 1934-1942 Box.

9. Henry A. terMeulen to Cammerer, August 7, 1937. NA, RG 79.

10. Dunn died at eighty-eight on December 1, 1981. Courier, The National Park Service Newsletter (February, 1982).

11. See, for example, the dispute between Dunn and National Park Service officials arising over the removal of a CCC camp at Chickamauga and Chattanooga National Military Park in 1939, a conflict for which Dunn was reprimanded and briefly suspended from duty. Conrad Wirth to J.R. White, August 17, 1939, and Cammerer to First Assistant Secretary, October 6, 1939. NA, RG 79.

12. Report of Assistant Historian for March 1938. Chickamauga and Chattanooga National Military Park. Report on Historical Activities 1937-1952 Box; V.R. Ludgate to Roy E. Appleman et al., April 25, 1939. Chickamauga and Chattanooga National Military Park. National Park Service, General Correspondence File, 1934-1944; Demaray to Wirth, August 6, 1939. NA, RG 79.

13. White to Dunn, March 13, 1940. Chickamauga and Chattanooga National Military Park. General Correspondence File 1934-1944; Dunn to Director, June 24, 1941, in ibid.; Demaray to Dunn, May 22, 1941, in ibid.; Superintendent's Monthly Narrative Report, July 12, 1941. NA, RG 79; Raleigh Crumbliss to Demaray, August 12, 1941. NA, RG 79; Superintendent's Monthly Narrative Report, September 10, 1941. NA, RG 79.

14. Ronald F. Lee to G.A. Moskey, June 20, 1940. NA, RG 79; Chief Counsel to Lee, July 19, 1940. NA, RG 79; Superintendent's Monthly Narrative Report, September 11, 1940. NA, RG 79; Demaray to Estes Kefauver, September 12, 1940. NA, RG 79.

15. Dunn to Regional Director, Region One, December 27, 1943. Chickamauga and Chattanooga National Military Park. Miscellaneous Box. Another unsuccessful attempt to change the name of the park, this time to Chickamauga and Chattanooga National Battlefield, occurred in 1968. U.S. Congressional Record, Vol. CXIV, Part 20, September 16, 1968, p. 26940.

16. Superintendent's Monthly Narrative Report, March 13, 1945. NA, RG 79; "National Park Service," in Annual Report of the Secretary of the Interior, 1945 (Washington: Government Printing Office, 1945), p. 218. See Public Law 470, 78 Cong., Chapter 524, 2 Sess., approved December 7, 1944. Legislative Compliance Division. Chickamauga and Chattanooga National Military Park File. Denver Service Center, National Park Service.

17. Superintendent's Monthly Narrative Report, May 12, 1945. Chickamauga and Chattanooga National Military Park. Superintendent's Narrative Reports, 1943-Jan. 1967 Box.

18. Lee to Director, August 26, 1946. NA, RG 79; Superintendent's Monthly Narrative Report, December 10, 1948. Chickamauga and Chattanooga National Military Park. Superintendent's Narrative Reports, 1943-Jan. 1967 Box.

19. Superintendent's Monthly Narrative Report, November 10, 1948. NA, RG 79; Superintendent's Annual Report, Fiscal Year 1948. NA, RG 79.

20. Superintendent's Monthly Narrative Report, February 8, 1950. Chickamauga and Chattanooga National Military Park. Superintendent's Narrative Reports, 1943-Jan. 1967 Box.

21. Geerdes, "Historic Report on the Cravens House," p. 3.

22. Superintendent's Monthly Narrative Report, November 9, 1961. Chickamauga and Chattanooga National Military Park. Superintendent's Narrative Reports, 1943-Jan. 1967 Box; Chattanooga Times, January 3, 1962.

23. Superintendent's Monthly Narrative Report, February, 1962. Chickamauga and Chattanooga National Military Park. Superintendent's Narrative Reports, 1943-Jan. 1967 Box; Chattanooga News-Free Press, March 10, 1969.

24. Chattanooga Times, April 3, 1965; Chattanooga News-Free Press, March 26; Chattanooga Times, April 14, 1966; Staff Meeting Minutes, April 20, 1966. Chickamauga and Chattanooga National Military Park. Staff Meeting Minutes, 1965-1972 Box; Superintendent's Annual Report, January 5, 1967. Chickamauga and Chattanooga National Military Park. Annual Reports File; Chattanooga Times, January 14, 1968.

25. The Nashville Tennessean, November 10, 1968.

26. Chattanooga News-Free Press, June 26, 1969.

27. Staff Meeting Minutes, January 21, 1970, April 15, 1970, and September 16, 1970. Chickamauga and Chattanooga National Military Park. Staff Meeting Minutes, 1965-1972 Box; Chattanooga News-Free Press, October 18, 1970.

28. Staff Meeting Minutes August 8, 1971. Chickamauga and Chattanooga National Military Park. Staff Meeting Minutes, 1965-1972 Box; Staff Meeting Minutes, May 16, 1973, November 7, 1973. Chickamauga and Chattanooga National Military Park. 1973-1974 Staff Meeting Minutes File; Chattanooga News-Free Press, March 29, 1973, August 12, 1973.

29. Superintendent's Annual Report for 1974. Chickamauga and Chattanooga National Military Park. Annual Reports File; Superintendent's Annual Report for 1977, in ibid.

30. Chattanooga News-Free Press, July 2, 1975; Chattanooga Times, July 27, 1975; Superintendent's Annual Report for 1975. Chickamauga and Chattanooga National Military Park. Annual Reports File; Chattanooga Times, July 9, 1975.

31. Superintendent's Annual Reports for 1975 and 1977. Chickamauga and Chattanooga National Military Park. Annual Reports File; Chattanooga News-Free Press, July 5, 1979. Russell Cave National Monument, proclaimed in 1961, preserved almost 9,000 years of archeology relating to human occupancy of the site.

32. Superintendent's Annual Report for 1979. Chickamauga and Chattanooga National Military Park. Annual Reports File; Chattanooga News-Free Press, July 25, 1979; Chattanooga Times, July 27, 1979; Chattanooga News-Free Press, July 5, 1979.

33. Superintendent's Annual Report for 1980. Chickamauga and Chattanooga National Military Park. Annual Reports File; Chattanooga Times, May 13, 1981.

34. Chattanooga Times, November 13, 1933.

35. Superintendent's Monthly Narrative Report, October 8, 1935. Chickamauga and Chattanooga National Military Park. Superintendent's Narrative Report for 1935 Box; Charles S. Dunn, "Final Construction Report for Appropriation 14-443/90634 and Federal Project 404B (unpublished report dated 1935 in the library of Chickamauga and Chattanooga National Military Park), p. 1; Superintendent's Annual Report for 1936. Chickamauga and Chattanooga National Military Park. Superintendent's Narrative Report for 1934-1942 Box.

36. Dunn, "Final Construction Report," pp. 3-4.

37. Superintendent's Monthly Narrative Report, February 28, 1935. Chickamauga and Chattanooga National Military Park. Superintendent's Narrative Report for 1935 Box.

38. Superintendent's Monthly Narrative Report, December 2, 1935. Chickamauga and Chattanooga National Military Park. Superintendent's Narrative Report for 1935 Box. For material regarding revocable leases and permits for rights of way, widening roads, concessions, and water and electric lines at Point Park, see NA, RG 79. General Correspondence, Box 17.

39. Dunn to Regional Director, Region One, January 8, 1944. Federal Archives and Records Center, Philadelphia. Record Group 79. National Park Service, General Correspondence File 1934-1944, Chickamauga and Chattanooga National Military Park.

40. Superintendent's Monthly Narrative Report, July 14, 1938. NA, RG 79.

41. Dunn to Regional Director, Region One, July 6, 1939. Chickamauga and Chattanooga National Military Park. Interpretive Features, 1939-1953 Box.

42. Superintendent's Monthly Narrative Report, August 5, 1936. NA, RG 79; Historian's Monthly Narrative Report, April 2, 1937. NA, RG 79. Ochs died in April, 1935. Rossville Open Gate, April 12, 1935.

43. Superintendent's Monthly Narrative Reports, July 14, 1938, and June 7, 1939. NA, RG 79; Demaray to McClive, June 9, 1939. Federal Archives and Record Center, Philadelphia. RG 79; Walker, Lookout: The Story of a Mountain, p. 243.

44. Superintendent's Monthly Narrative Report, December 10, 1940. NA, RG 79; Livingood, "Chickamauga and Chattanooga National Military Park," p. 21.

45. Drury to Regional Director, Region One, October 10, 1941. Federal Archives and Records Center, Philadelphia. RG 79.

46. Gerald Hyde to Woodward, July 8, 1940. Federal Archives and Records Center, Philadelphia. RG 79; Superintendent's Monthly Narrative Report, December 10, 1940. NA, RG 79.

47. Dunn to Director, January 29, 1942. Federal Archives and Records Center, Philadelphia. RG 79; Dunn to Regional Director, Region One, September 6, 1941, in ibid.; Superintendent's Monthly Narrative Report, September 9, 1942. Chickamauga and Chattanooga National Military Park. Superintendent's Narrative Reports, 1934-1942 Box. The haying policy was continued in ensuing years. For details, see Superintendent's Monthly Narrative Reports, May 12, 1945, July 11, 1946, September 11, 1946, and September 11, 1947. Chickamauga and Chattanooga National Military Park. Superintendent's Narrative Reports, 1943-Jan. 1967 Box. By 1948 Dr. John R. Martin of Chattanooga held a special use permit for mowing and seeding 500 acres of the battlefield lands. See Superintendent's Monthly Narrative Reports, May 7, 1948, June 10, 1948, and November 10, 1949. Chickamauga and Chattanooga National Military Park. Superintendent's Narrative Reports, 1943-Jan. 1967 Box. In 1950 the Mountain Cove Farms acquired the permit, and in 1970 the permit was awarded to Charles B. Plaster. Superintendent's Narrative Reports, July 13, 1950, September 12, 1950, and April 11, 1951. Chickamauga and Chattanooga National Military Park. Superintendent's Narrative Reports, 1943-Jan. 1967 Box; Staff Meeting Minutes, November 18, 1970 Chickamauga and Chattanooga National Military Park. Staff Meeting Minutes, 1965-1972 Box; Chattanooga Times, October 11, 1970.

48. Superintendent's Monthly Narrative Reports, October 9, 1942, and December 11, 1942. Chickamauga and Chattanooga National Military Park. Superintendent's Narrative Reports, 1934-1942 Box.

49. Superintendent's Monthly Narrative Report, March 6, 1947. NA, RG 79; Dunn to Regional Director, Region One, April 30, 1947, in ibid.; Geerdes, "Historic Report on Cravens House," p. 24.

50. Dunn to John Martin Company, May 22, 1953, and Final Estimate of Chas. S. Dunn, February 8, 1954. Chickamauga and Chattanooga National Military Park. Museum Wing Addition 1953 Box; Superintendent's Monthly Narrative Reports, June 5, 1953, and January 8, 1954. Chickamauga and Chattanooga National Military Park, 1943-Jan. 1967 Box.

51. Superintendent's Monthly Narrative Reports, June 5, 1953, and April 13, 1955. Chickamauga and Chattanooga National Military Park. Superintendent's Narrative Reports, 1943-Jan. 1967 Box.

52. Superintendent's Monthly Narrative Reports, September 12, 1958, March 13, 1961, April 12, 1961, June 12, 1961, and July 13, 1961. Chickamauga and Chattanooga National Military Park. Superintendent's Narrative Reports, 1943-Jan. 1967 Box.

53. Clipping from an unidentified newspaper, c. 1964. Chickamauga and Chattanooga National Military Park. Scrapbook, 1963-1964; Superintendent's Monthly Narrative Reports, June 6, 1962, June 7, 1962, and July 9, 1962. Chickamauga and Chattanooga National Military Park. Superintendent's Narrative Reports, 1943-Jan. 1967 Box.

54. Superintendent's Monthly Narrative Report, July 9, 1962, in ibid.

55. Chattanooga News-Free Press, April 3, 1971; Superintendent's Monthly Narrative Reports, August 7, 1962, and December 5, 1963. Chickamauga and Chattanooga National Military Park. Superintendent's Narrative Reports, 1943-Jan. 1967 Box.

56. Chattanooga Times, January 28, 1965; Chattanooga News-Free Press, January 28, 1965.

57. Scrapbook for 1965 and 1966. Chickamauga and Chattanooga National Military Park.

58. Superintendent's Monthly Narrative Reports, July 11, 1966, and August 6, 1966. Chickamauga and Chattanooga National Military Park. Superintendent's Narrative Reports, 1943-Jan. 1967 Box; Chattanooga Times, January 14, 1968.

59. Staff Meeting Minutes, January 19, 1972. Chickamauga and Chattanooga National Military Park. Staff Meeting Minutes 1965-1972 Box; Superintendent's Annual Report for 1974. Chickamauga and Chattanooga National Military Park. Annual Reports File.

60. Chattanooga Times, July 27, 1975; Superintendent's Annual Reports for 1975, 1976, and 1980. Chickamauga and Chattanooga National Military Park. Annual Reports File; Transportation Study, Chickamauga and Chattanooga National Military Park (Denver: National Park Service, 1977), p. ii.

61. "Statement for Management: Chickamauga and Chattanooga National Military Park" (Fort Oglethorpe, Georgia: Chickamauga and Chattanooga National Military Park, 1976), p. 5.

62. U.S. Congressional Record, Vol. LXXVIII, Part 6, April 5, 1934, p. 6165; U.S. Congressional Record, Vol. LXXVIII, Part 8, May 9, 1934, p. 1934; U.S. Senate. Chickamauga and Chattanooga National Military Parks. Report No. 620, 73 Cong., 2 Sess., 1934, pp. 1-2; Superintendent's Annual Report for 1935. Chickamauga and Chattanooga National Military Park. Superintendent's Narrative Report for 1935 Box; Superintendent's Monthly Narrative Report, July 8, 1935. NA, RG 79; "The National Park Service," in Annual Report of the Secretary of the Interior For the Fiscal Year Ended June 30, 1936 (Washington: Government Printing Office, 1936), p. 106; Sullivan, Laws Relating to the National Park Service, Supplement I , p. 113. Further details of the acquisition of Chattanooga-Lookout Mountain Park appear in Walker, Lookout: The Story of a Mountain, pp. 246-47; U.S. House of Representatives. To Provide for the Addition of Certain Lands to the Chickamauga and Chattanooga National Military Park in the States of Tennessee and Georgia. Report No. 999, 73 Cong., 2 Sess., 1934, pp. 1-2, 4-5; New York Times, January 21, 1934, January 23, 1934, April 6, 1934, and June 23, 1935; Chattanooga Times, January 21, 1934; Chattanooga-Lookout Mountain Scrapbook. Chickamauga and Chattanooga National Military Park.

63. Superintendent's Monthly Narrative Report, October 2, 1936. Chickamauga and Chattanooga National Military Park. Superintendent's Narrative Reports, 1934-1942 Box; "The National Park Service," in Annual Report of the Secretary of the Interior for the Fiscal Year Ending June 1937 (Washington: Government Printing Office, 1938), p. 28; Annual Report of the Secretary of the Interior for the Fiscal Year Ending June 30, 1939 (Washington: Government Printing Office, 1939), p. 294; U.S. House of Representatives. Providing for National Military Parks, National Historical Parks, National Battlefields Parks and Battlefield Sites. Report No. 951, 76 Cong., 1 Sess., 1939; Evison to Director, March 29, 1939. Federal Archives and Record Center, Philadelphia. RG 79; White to Acting Regional Director, Region One, May 17, 1939, in ibid.; Acting Regional Director to Regional Director Tillotson, May 19, 1939, in ibid.; Demaray to Tarver, June 14, 1939, in ibid.; Superintendent's Monthly Narrative Report, February 11, 1942. NA, RG 79. Superintendent's Annual Report for 1945. NA, RG 79; Superintendent's Monthly Narrative Report, June 12, 1946. NA, RG 79; Superintendent's Monthly Narrative Report, September 11, 1946; Superintendent's Monthly Narrative Report, September 11, 1947. Chickamauga and Chattanooga National Military Park. Superintendent's Narrative Reports, 1943-Jan. 1967 Box; Superintendent's Annual Report for 1948. NA, RG 79. The tract on Lookout Mountain was supposed to have been transferred at the time of the donation of Chattanooga-Lookout Mountain Park in 1934 until it was realized that it was adversely owned. Negotiations for its donation commenced in 1937. Superintendent's Annual Report, June 30, 1941. NA, RG 79.

64. Superintendent's Monthly Narrative Report, August 17, 1938. NA, RG 79; White to Acting Regional Director, Region One, May 17, 1939. Federal Archives and Records Center, Philadelphia. RG 79; Demaray to Tarver, June 14, 1939, in ibid.

65. U.S. House of Representatives. Adding Lands to the Chickamauga and Chattanooga National Military Park. Report No. 2088, 76 Cong., 3 Sess., 1940; U.S. Congressional Record, Vol. LXXXVI, Part 12, October 7, 1940, pp. 13288-89; U.S. Congressional Record, Vol. LXXXVI, Part 12, October 21, 1940, p. 13592; U.S. House of Representatives. Chickamauga and Chattanooga National Military Park. Doc. No. 981, 76 Cong., 3 Sess., 1940, pp. 1-2.

66. "The National Park Service," in Annual Report of the Secretary of the Interior, Fiscal Year Ended June 30, 1941 (Washington: Government Printing Office, 1941), p. 315; Superintendent's Annual Report for 1941. NA, RG 79; U.S. Congressional Record, Vol. LXXXVIII, Part 1, February 2, 1942, p. 920; U.S. Senate. Authorizing the Secretary of the Interior to Revise the Boundaries of the Chickamauga-Chattanooga National Military Park in the States of Georgia and Tennessee. Report No. 1132; 77 Cong., 2 Sess., 1942, pp. 1-3; Superintendent's Annual Report for 1943. NA, RG 79.

67. Superintendent's Monthly Narrative Reports, May 12, 1945, January 12, 1946, May 10, 1946, July 11, 1946, February 11, 1947, and March 6, 1947. Chickamauga and Chattanooga National Military Park. Superintendent's Narrative Reports, 1943-Jan. 1967 Box.

68. Superintendent's Monthly Narrative Reports, February 11, 1942, and April 12, 1945. Chickamauga and Chattanooga National Military Park. Superintendent's Narrative Reports, 1934-1942 Box; Sullivan, Laws Relating to the National Park Service, Supplement, p. 114.

69. Superintendent's Monthly Narrative Reports, May 12, 1945, May 10, 1946, January 1, 1948, and May 7, 1948. Chickamauga and Chattanooga National Military Park. Superintendent's Narrative Reports, 1943-Jan. 1967 Box; Allen to Director, February 12, 1948. NA, RG 79; Chapman to Leiper, May 14, 1948, in ibid.; Livingood, "Chickamauga and Chattanooga National Military Park," pp. 3-23.

70. Superintendent's Monthly Narrative Reports, April 5, 1956, and May 10, 1956. Chickamauga and Chattanooga National Military Park. Superintendent's Narrative Reports, 1943-Jan. 1967 Box; Chattanooga Times, August 12, 1964; Superintendent's Monthly Narrative Reports, July 11, 1966, and August 6, 1966. Chickamauga and Chattanooga National Military Park. Superintendent's Narrative Reports, 1943-Jan. 1967 Box; Chattanooga Times, July 14, 1966; Superintendent's Annual Report for 1966. Chickamauga and Chattanooga National Military Park. Annual Reports File.

71. Superintendent's Monthly Narrative Report, December 11, 1946. Chickamauga and Chattanooga National Military Park. Superintendent's Narrative Reports, 1943-Jan. 1967 Box; Arthur F. Perkins, Roy E. Appleman, et al. to Regional Director, Region One, December 4, 1946. Federal Archives and Record Center, Philadelphia. RG 79.

72. Superintendent's Monthly Narrative Reports, September 11, 1947, December 11, 1947, and May 7, 1948. Chickamauga and Chattanooga National Military Park. Superintendent's Narrative Reports, 1943-Jan. 1967 Box; Superintendent's Annual Report for 1948. NA, RG 79; U.S. Congressional Record, Vol. LXLIV, Part 5, May 18, 1948, p. 5995; Superintendent's Monthly Narrative Reports, July 9, 1948, and November 10, 1948. NA, RG 79; U.S. House of Representatives. Providing for the Addition of Certain Surplus Government Lands to the Chickamauga and Chattanooga National Military Park in the States of Georgia and Tennessee. Report No. 1862, 80 Cong., 2 Sess., 1948, pp. 1-2; Tolson, Laws Relating to the National Park Service, Supplement II, p. 241.

73. Superintendent's Monthly Narrative Report, December 11, 1943. Chickamauga and Chattanooga National Military Park. Superintendent's Narrative Reports, 1943-Jan. 1967 Box.

74. "National Park Service," in Annual Report of the Secretary of the Interior For the Fiscal Year Ended June 19, 1950 (Washington: Government Printing Office, 1950), p. 326; Superintendent's Monthly Narrative Report, March 13, 1950. Chickamauga and Chattanooga National Military Park. Superintendent's Narrative Reports, 1943-Jan. 1967 Box.

75. U.S. Congressional Record, Vol. XCVI, Part 7, July 10, 1950, p. 9808; U.S. Congressional Record, Vol. XCVI, Part 9, August 8, 1950, p. 12012; U.S. House of Representatives. Authorizing the Addition of Certain Land to Chickamauga and Chattanooga National Military Park, Tenn. Report No. 2279, 81 Cong., 2 Sess., 1950, pp. 1-2; Tolson, Laws Relating to the National Park Service, Supplement II, p. 242.

76. Superintendent's Monthly Narrative Reports, September 12, 1950, April 11, 1951, and January 12, 1953. Chickamauga and Chattanooga National Military Park. Superintendent's Narrative Reports, 1943-Jan. 1967 Box.

77. Superintendent's Monthly Narrative Reports, February 11, 1953, and May 12, 1953. Chickamauga and Chattanooga National Military Park. Superintendent's Narrative Reports, 1943-Jan. 1967 Box.

78. Superintendent's Annual Report for 1962. Chickamauga and Chattanooga National Military Park. Annual Reports File; Superintendent's Monthly Narrative Report, May 9, 1963. Chickamauga and Chattanooga National Military Park. Superintendent's Narrative Reports, 1943-Jan. 1967 Box; Superintendent's Annual Report for 1963. Chickamauga and Chattanooga National Military Park. Annual Reports File; Chattanooga Times, January 28, 1965, June 9, 1965, and November 15 1 5; Chattanooga News-Free Press, December 17, 1965.

79. Superintendent's Annual Report for 1967. Chickamauga and Chattanooga National Military Park. Annual Reports File; U.S. Congressional Record, Vol. CIV, Part 20, September 16, 1968, p. 26940; U.S. House of Representatives. Authorizing the Acquisition and Disposal of Certain Lands at Chickamauga and Chattanooga National Military Park, GA. Report No. 1860, Cong., 2 Sess., 1968, pp. 1-4; Chattanooga Times, September 17, 1968.

80. Chattanooga Times, April 10, 1969, and November 6, 1969.

81. U.S. Congressional Record, Vol. CXV, Part 22, October 20, 1969, pp. 30502-03; U.S. Congressional Records,Vol. CXV, Part 28, December 8, 1969, p. 37566; U.S. Congressional Record, Vol. CXV, Part 30, December 23, 1969, p. 41010; U.S. House of Representatives. Authorizing the Disposal of Certain Real Property in the Chickamauga and Chattanooga National Military Park, Ga., Under the Federal Property and Administrative Services Act of 1949. Report No. 91-562, 91 Cong., 1 Sess., 1969, pp. 1-3; Chattanooga News-Free, Press, October 21, 1969, and December 24, 1969.

82. Chattanooga News-Free Press, February 5, 1971, February 9, 1971, and May 1, 1972.

83. Chattanooga News-Free Press, August 1, 1972; Chattanooga Times, August 1, 1972; Superintendent's Annual Report for 1972. Chickamauga and Chattanooga National Military Park. Annual Reports File; Chattanooga News-Free Press, January 21, 1973; Staff Meeting Minutes, January 16, 1974. Chickamauga and Chattanooga National Military Park. 1973-1974 Staff Meeting Minutes File.

84. Chattanooga News-Free Press, November 25, 1973; Staff Meeting Minutes, May 8, 1973, and May 16, 1973. Chickamauga and Chattanooga Military Park. 1973-1974 Staff Meeting Minutes File. Superintendent's Annual Reports for 1974, 1975, and 1976. Chickamauga and Chattanooga National Military Park. Annual Reports File; Chattanooga News-Free Press, February 8, 1976.

85. Chattanooga News-Free Press, November 13, 1977; Superintendent's Annual Report for 1977. Chickamauga and Chattanooga National Military Park. Annual Reports File; Chattanooga Times, September 30, 1978.

86. Dottie Whitehead, Compilation of the National Park Service Laws of the 96th Congress (Washington: National Park Service, 1980), pp. 30, 32.

87. Superintendent's Annual Report for 1934. NA, RG 79; Chattanooga Times, October 20, 1933.

88. Agreement, February 15, 1936, relative to transfer of Ringgold Road, and letter, Randolph to Cammerer, February 25, 1936. Chickamauga and Chattanooga National Military Park. Ringgold Road Monthly Narrative, 1935-1936 Box. See also Randolph to Chairman, Board of Commissioners, Roads and Revenues, Catoosa County, June 28, 1937, concerning execution on July 15, 1936, of the deed effecting this transfer, in ibid. Rossville (Georgia) Open Gate, June 15, 1934, and September 21, 1934; Superintendent's Annual Report for 1935. Chickamauga and Chattanooga National Military Park. Superintendent's Narrative for 1935 Box; Superintendent's Monthly Narrative Reports, October 8, 1935, and December 2, 1935. Chickamauga and Chattanooga National Military Park. Superintendent's Narrative Report for 1935 Box; Preston to Randolph, November 30, 1935, in ibid.

89. Superintendent's Annual Report for 1936. NA, RG 79.

90. G.A. Moskey to Dunn, October 17, 1939, citing approval of agreement, December 15, 1937. Federal Archives and Records Center, Philadelphia. RG 79.

91. Hillary A. Tolson to Tarver, August 27, 1940. Federal Archives and Record Center, Philadelphia. RG 79; Superintendent's Monthly Narrative Report, September 10, 1941. NA, RG 79.

92. Deskins, "Statement for Management," citing H.R. 5839, 80 Cong., 2 Sess., March 15, 1948, pp. 1-2; Superintendent's Monthly Narrative Report, August 11, 1948. NA, RG 79; Superintendent's Monthly Narrative Reports, December 10, 1948, and January 10, 1949. Chickamauga and Chattanooga National Military Park. Superintendent's Narrative Reports, 1943-Jan. 1967 Box.

93. Chattanooga News-Free Press, March 26, 1954.

94. Superintendent's Monthly Narrative Report, August 11, 1948. NA, RG 79; Superintendent's Monthly Narrative Report, June 6, 1962. Chickamauga and Chattanooga National Military Park. Superintendent's Narrative Reports, 1943-Jan. 1967 Box; Superintendent's Annual Report for 1962. Chickamauga and Chattanooga National Military Park. Annual Reports File.

95. Chattanooga Times, January 28, 1965; Chattanooga News-Free Press, July 29, 1965; Superintendent's Monthly Narrative Report, October 8, 1965. Chickamauga and Chattanooga National Military Park. Superintendent's Narrative Reports , 1943-Jan. 1967 Box.

96. Superintendent's Monthly Narrative Report, September 7, 1966. Chickamauga and Chattanooga National Military Park. Superintendent's Narrative Reports, 1943-Jan. 1967 Box; Chattanooga Post, September 8, 1966.

97. Superintendent's Annual Report for 1966. Chickamauga and Chattanooga National Military Park. Annual Reports File.

98. Chattanooga Times, June 25, 1967, and June 30, 1967.

99. Superintendent's Annual Report for 1967. Chickamauga and Chattanooga National Military Park. Annual Reports File.

100. Superintendent's Annual Reports for 1972 and 1977. Chickamauga and Chattanooga National Military Park. Annual Reports File; Deskins, "Statement for Management," 1976; Transportation Study, part II, 11-12.

101. Catoosa County News, July 26, 1979; Walker County Messenger, February 6, 1980; Superintendent's Annual Report for 1980. Chickamauga and Chattanooga National Military Park. Annual Reports File; Chattanooga News-Free Press, January 7, 1981; Chattanooga Times, July 13, 1981; Chattanooga Times, August 21, 1982.

102. Horace A. Albright to Randolph, June 2, 1933. NA, RG 79.

103. Randolph to Albright, June 7, 1933. Ibid. For entertainment some of the men staged wrestling matches at Fort Oglethorpe on Saturday nights. Rossville Open Gate, June 2, 1933.

104. Superintendent's Monthly Narrative Reports, October 6, 1933, and November 6, 1933. NA, RG 79; Chattanooga News, October 20, 1933.

105. Clipping from an unidentified newspaper, c. 1936. Chickamauga and Chattanooga National Military Park. Superintendent's Narrative Reports, 1934-1942 Box; U.S. House of Representatives. To Provide for the Addition of Certain Lands to the Chickamauga and Chattanooga National Military Park in the States of Tennessee and Georgia. Report No. 999, 73 Cong., 2 Sess., 1934, p. 2; Superintendent's Monthly Narrative Report, November 9, 1934. Chickamauga and Chattanooga National Military Park. Superintendent's Narrative Reports, 1934-1942 Box.

106. Superintendent's Annual Report for 1934. NA, RG 79; Chattanooga Times, February 11, 1934.

107. Superintendent's Monthly Narrative Reports, January 8, 1935, and March 8, 1935. NA, RG 79.

108. Max K. Preston to Randolph, June 29, 1935. Chickamauga and Chattanooga National Military Park. Superintendent's Narrative Report for 1935 Box; Betts to Randolph, July 1, 1935, in ibid.; Robert T. Frost to Randolph, July 1, 1935, in ibid.; Preston to Randolph, November 30, 1935, in ibid.; Superintendent's Annual Report, July 26, 1935. Chickamauga and Chattanooga National Military Park. Superintendent's Narrative Report for 1935 Box; Superintendent's Monthly Narrative Reports, October 8, 1935, December 7, 1935, and January 7, 1936, in ibid.; Chattanooga Times, October 10, 1935.

109. Superintendent's Monthly Narrative Report, January 7, 1936. Chickamauga and Chattanooga National Military Park. Superintendent's Narrative Report for 1935 Box; Superintendent's Monthly Narrative Report, January, 1936. NA, RG 79.

110. Superintendent's Annual Report for 1936. NA, RG 79; Frost to Director, October 1, 1936. Federal Archives and Record Center, Philadelphia. RG 79.

111. Superintendent's Annual Report for 1937. NA, RG 79; Superintendent's Monthly Narrative Report, October, 1937, in ibid.; Superintendent's Annual Report for 1938, in ibid.; Burlew to McKellar, July 31, 1939. Federal Archives and Record Center, Philadelphia. RG 79. For a list of road projects worked on by the C.C.C., see Gerald Hyde to Woodward, July 8, 1940, in ibid. Ruins of Camp MP-6 can be seen today on the west slope of Lookout Mountain. Brown, "An Archeological Assessment," n. p.

112. E.M. Lisle to Director, June 13, 1941. Federal Archives and Record Center, Philadelphia. RG 79; Fred T. Johnston to Cammerer, November 18, 1940, in ibid.

113. Wirsching to Regional Director, Region One, December 3, 1941. Federal Archives and Record Center, Philadelphia. RG 79; Donald C. Hazlett to Regional Director, Region One, August 22, 1941, in ibid.; Superintendent's Monthly Narrative Report, May 11, 1942. Chickamauga and Chattanooga National Military Park. Superintendent's Narrative Reports, 1934-1942 Box.

114. Demaray to Director, July 27, 1934. NA, RG 79; Superintendent's Monthly Narrative Reports, January 8, 1935, and January 10, 1940, in ibid.

115. Superintendent's Monthly Narrative Reports, July 12, 1941, and October 13, 1947. NA, RG 79.

116. Superintendent's Monthly Narrative Reports, February, 1962, and May 8, 1962. Chickamauga and Chattanooga National Military Park. Superintendent's Narrative Reports, 1943-Jan. 1967 Box; Chattanooga Times, March 19, 1967; Staff Meeting Minutes, May 3, 1972. Chickamauga and Chattanooga National Military Park. Staff Meeting Minutes, 1965-1972 Box; Chattanooga Times, July 13, 1981; Headquarters Hiliogram, April-May, 1982.


Chapter IV


1. Tolson, Laws Relating to the National Park Service, Supplement II, pp. 230-31.

2. Proctor to A.B. Leeper, May 22, 1890. NA, RG 107, Letters Received, 1890, Box 4, Item 3932.

3. Dedication of the Wilder Brigade Monument on Chickamauga Battlefield on the Thirty-Sixth Anniversary of the Battle, September 20, 1899 (Marshall, Illinois: The Herald Press, 1900), p. 6.

4. Indiana at Chickamauga, 1863, 1900. Report of Indiana Commissioners, Chickamauga National Military Park (Indianapolis: Sentinel Printing Company, 1900), p. 69.

5. Society of the Army of the Cumberland. Twenty-third Reunion, Chickamauga Park, Georgia, p. 62; Report of Chickamauga and Chattanooga National Military Park Commission, October 1, 1892. Chickamauga and Chattanooga National Military Park. Park Commissioners Box; Report of the Chickamauga and Chattanooga National Military Park Commission, December 20, 1893. Chickamauga and Chattanooga National Military Park. Commissioners Meetings 1892, 1911-1920 Box.

6. Joseph C. McElroy, Chickamauga: Record of the Ohio Chickamauga and Chattanooga National Park Commission (Cincinnati: Earhart and Richardson, Printers and Engravers, 1896), pp. 137-38. See also New York Times, May 30, 1892.

7. Army and Navy Journal, June 11, 1892; Kellogg to Secretary of War, November 28, 1892. Chickamauga and Chattanooga National Military Park. Physical Evidence of Park Occupation Box.

8. Kellogg to Betts, August 31, 1892, in ibid.

9. C.E. Tayntor and Company to Kellogg, October 19, 1892, in ibid.; Monuments File. Chickamauga and Chattanooga National Military Park.

10. Kellogg to Betts, October 28, 1892, in Ibid.

11. Report of the Chickamauga and Chattanooga National Military Park Commission, December 15, 1892. Chickamauga and Chattanooga National Military Park. Commissioners' Meetings 1892, 1911-1920 Box.

12. Report of the Chickamauga and Chattanooga National Military Park Commission, December 20, 1893. Chickamauga and Chattanooga National Military Park. Commissioners Meetings, 1892, 1911-1920 Box, Charles E. Belknap, History of the Michigan Organizations at Chickamauga and Chattanooga and Missionary Ridge (Lansing, Michigan: Robert Smith Printing Company, 1899), p. 9. Society of the Army of the Cumberland. Twenty-four Reunion, p. 46; Indiana at Chickamauga, 1863, 1900. Report of Indiana Commissioners, Chickamauga National Military Park (Indianapolis: Sentinel Printing Co., Printers and Binders, 1900), pp: 69-70.

13. Fullerton to Secretary of War, January 28, 1893. Chickamauga and Chattanooga National Military Park. Physical Evidence of Park Occupation Box. Fullerton Folder; Fullerton to Secretary of War, May 31, 1893, in ibid.; Colonel James W. Forsyth to Fullerton, May 23, 1893, in ibid.; Report of the Chickamauga and Chattanooga National Military Park, December 20, 1893. Chickamauga and Chattanooga National Military Park. Commissioners Meetings 1892, 1911-1920 Box. The disputed positions concerned the Fifteenth, Sixteenth, Eighteenth, and Nineteenth Infantry Regiments. Fullerton to Secretary of War, January 28, 1893. Chickamauga and Chattanooga National Military Park. Physical Evidence of Park Occupation Box.

14. Society of the Army of the Cumberland. Twenty-third Reunion, p. 62.

15. Chickamauga and Chattanooga National Military Park. Monuments File.

16. Ibid.; Dedication of the Wilder Brigade Monument, p. 6.

17. "Regulations Governing the Erection of Monuments, Tablets, and Markers in the Chickamauga and Chattanooga National Military Park," December 19, 1893. Chickamauga and Chattanooga National Military Park. Commissioners Meetings 1892, 1911-1920 Box; Boynton, National Military Park, pp. 270-71; Office of the Judge Advocate General, The Military Laws of the United States, pp. 923-24; Tolson, Laws Relating to the National Park Service, Supplement II, pp. 233-34; U.S. Congressional Record, Vol. XXV, Part 2, September 27, 1893, p. 1838; U.S. Congressional Record, Vol. XXV, Part 2, October 4, 1893, p. 2132. With minimal revision, these regulations were published in Regulations for the National Military Parks, and the Statutes Under Which They Were Organized and are Administered, 1914 (Washington: Government Printing Office, 1914), pp. 7-8.

18. Stewart to Fullerton, July 17, 1894. Ezra A. Carman Papers, Manuscript Division, New York Public Library.

19. Report of the Minnesota Commissioners (under act approved April 10, 1893) to Locate and Erect Monuments on the Battlefields of Chickamauga and Chattanooga and of the Dedication of Said Monuments, September 18, 1895 (St. Paul: Privately printed, 1896), p. 2; Report of the Secretary of War, 1894, p. 28.

20. Instructions of the New York Board of Commissioners for Monuments at the Battlefields of Chattanooga Comprising Wauhatchie Lookout Mountain, Missionary Ridge and Ringgold (New York: Thomas F. Eager and Son, 1894), pp. 19-22, 29-30; J. Mcintosh Kell, Report of the Georgia State Memorial Board on Monuments and Markers Erected on Chickamauga Battlefield (Atlanta: Franklin Printing and Publishing Company, 1899), pp. 4-5; Report of the [South Carolina] Chickamauga Commission, p. 3.

21. Report of the Secretary of War, 1894, p. 28.

22. Chickamauga and Chattanooga National Military Park. Monuments File; Report of the [South Carolina] Chickamauga Commission, p. 5.

23. Fullerton to Secretary of War, March 22, 1895. NA, RG 107. Letters Received, 1895. Box 27, Item 2109.

24. Henry V. Boynton, "The National Military Park," The Century Magazine, L (September, 1895), pp. 704-05.

25. Boynton, "The Chickamauga National Park," Harper's Weekly, XXXIX (June 22, 1885), pp. 584-85.

26. U.S. House of Representatives. Chickamauga and Chattanooga Park. Report No. 967. 54 Cong., 1 Sess., 1896, p. 10.

27. C.S. Sargent, "A Great Battle Park," Garden and Forest, VIII (September 18, 1895), p. 271.

28. U.S. House of Representatives. Chickamauga and Chattanooga Park. Report No. 967. 54 Cong. 1 Sess., 1896, p. 10.

29. Daily Times, September 18, 1895.

30. Boynton, Dedication of the Chickamauga and Chattanooga National Military Park, p. 18. In a unique approach, Tennessee chose not to locate its monuments on any particular site for any particular units, but to select positions honoring "the valor of Tennessee soldiery." Daily Times, September 5, 1895.

31. Boynton, Dedication of the Chickamauga and a National Military Park, pp. 233-34; Indiana at Chickamauga, 1863,1900, p. 75; Kell, Report of the Georgia State Memorial Board, pp. 6-7.

32. Daily Times, September 9, 1895. Generally the lands and their monuments were deeded to the Federal Government in a legal procedure. See Report of E.E. Betts, August 8, 1905. Chickamauga and Chattanooga National Military Park. Betts Annual Reports 1899-1906 Box.

33. Office of the Judge Advocate General, The Military Laws of the United States, p. 924; Tolson, Laws Relating to the NPS, Supplement II, p. 236.

34. Office of the Judge Advocate General, The Military Laws of the United States, p. 924.

35. Tennessee Monuments and Markers: Report of the Tennessee Chickamauga Park Commission (Chattanooga: Chickamauga Park Commission, 1898), pp. 14, 20; Kell, Report of the Georgia State Memorial Board, pp. 7, 9-10.

36. Report of the New Jersey Chickamauga and Chattanooga Park Commissioners, to His Excellency, Hon. John W. Griggs, Governor (Somerville, New Jersey: The Unionist-Gazette Print., 1897), pp. 3, 5, 7-8.

37. "Chickamauga and Chattanooga National Park Commission," in Report of the Secretary of War, 1897, p. 56.

38. Kell, Report of the Georgia State Memorial Board, pp. 19-20; "Annual Report of the Chickamauga and Chattanooga National Military Park Commission," in Report of the Secretary of War, 1899, pp. 322-23; Monument File. Chickamauga and Chattanooga National Military Park.

39. Ibid.; "Annual Report of the Chickamauga and Chattanooga National Military Park Commission" in Report of the Secretary of War, 1899, p. 322; Zella Armstrong, "A National Memorial Park," Munsey's Magazine, XXX (October, 1903), p. 69.

40. Monuments File. Chickamauga and Chattanooga National Military Park.

41. Ibid.; Dedication of the Wilder Brigade Monument, pp. 6, 8.42. "Annual Report of the Chickamauga and Chattanooga National Military Park Commission," in Report of the Secretary of War, p. 323.

43. Ceremonies at the Unveiling of the South Carolina Monument on the Chickamauga Battlefield, May 27, 1901 (Chattanooga: Chickamauga and Chattanooga National Military Park, 1901), pp. 44, 49; "Annual Report of the Chickamauga and Chattanooga National Military Park Commission," in Report of the Secretary of War, 1901, p. 367; Chickamauga and Chattanooga National Military Park. Monuments Report of E.E. Betts, August 8, 1905. Chickamauga and Chattanooga National Military Park. Betts Annual Report 1899-1906 Box.

44. Boynton to Secretary of War, January 5, 1901. NA, RG107. Antietam National Military Park Commission. Box 230, pp. 13, 14.

45. "Annual Report of the Chickamauga and Chattanooga National Military Park Commission,'" in Report of the Secretary of War, 1900, p. 177.

46. Ibid., p. 182.

47. "Report of the Chickamauga and Chattanooga National Military Park Commission," in Report of the Secretary of War, 1903, p. 220; Monuments File. Chickamauga and Chattanooga National Military Park.

48. "Report of the Chickamauga and Chattanooga National Military Park Commission," in Report of the Secretary of War, 1904, p. 252.

49. Alonzo Abernathy (comp.), Dedication of Monuments Erected by the State of Iowa: Commemorating the Death, Suffering and Valor of Her Soldiers on the Battlefields of Vicksburg, Lookout Mountain, Missionary Ridge, Shiloh, and in the Confederate Prison at Andersonville (Des Moines: Emory H. English, 1908), passim; Report of E.E. Betts, January 17, 1907. Chickamauga and Chattanooga National Military Park. Betts Annual Reports 1899-1906 Box; Monuments File. Chickamauga and Chattanooga National Military Park.

50. Chickamauga and Chattanooga National Military Park. Park Card File.

51. Charles A. Shaw, Report on the New York Monuments at Chattanooga and Proceedings of Dedication of the Central Historical Memorial or Peace Monument on Lookout Mountain (Albany: J.B. Lyon Company, Printers, 1928), passim; Walker, Lookout: The Story of a Mountain, p. 240; J.L. Rogers, The Civil War Battles of Chickamauga and Chattanooga (Chattanooga: Andrews Printing Company, 1942), p. 50; Monuments File. Chickamauga and Chattanooga National Military Park.

52. Commissioners Meeting Minutes, August 30, 1913. Chickamauga and Chattanooga National Military Park. Commissioners' Meetings 1892, 1911-1920 Box.

53. NA, RG 107. Record Cards, Box 81, Card 28956; "Report of the Chickamauga and Chattanooga National Military Park Commission," in War Department Annual Reports, 1913, pp. 177-78; Commission Meeting Minutes, April 12, 1915. Chickamauga and Chattanooga National Military Park. Commissioners" Meetings 1892, 1911-1920 Box.

54. "Report of the Chickamauga and Chattanooga National Military Park Commission," in War Department Annual Reports, 1913, p. 178; Commission Meeting Minutes, April 21, 1913. Chickamauga and Chattanooga National Military Park. Commissioners Meetings 1892, 1911-1920 Box.

55. Chickamauga and Chattanooga National Military Park. Monuments File; Superintendent's Monthly Narrative Report, June 7, 1950. Chickamauga and Chattanooga National Military Park. Superintendent's Narrative Reports, 1943-Jan. 1967 Box.

56. "Report of the Chickamauga and Chattanooga National Military Park Commission," in War Department Annual Reports, 1914, pp. 628-29; Commission Meeting Minutes, February 7, 1916. Chickamauga and Chattanooga National Military Park. Commissioners Meetings 1892, 1911-1920 Box.

57. "Report of the Chickamauga and Chattanooga National Military Park Commission," in Annual Reports, War Department, 1917, p. 4; "Report of the Chickamauga and Chattanooga National Military Park Commission," in War Department Annual Reports, p. 1460.

58. "Report of the Chickamauga and Chattanooga National Military Park," in War Department Annual Reports, 1915, p. 860.

59. U.S. Congressional Record, Vol. LIV, Part 5, February 28, 1917, p. 4482.

60. Randolph to Lieutenant Colonel J. P. Adams, December 22, 1922. Chickamauga and Chattanooga National Military Park. Miscellaneous Box. Spanish War Memorial Folder.

61. U.S. Congressional Record, Vol. LXIV, Part 3, January 30, 1923, p. 2681; Tolson, Laws Relating to the National Park Service, Supplement II, p. 240. This authority was contained in the annual War Department Appropriation acts. In 1928 an attempt was made to enact it into permanent law. See U. S. House of Representatives. Erection of Memorials to Commemorate Encampments of Spanish War Organizations at Chickamauga and Chattanooga National Military Park. Report No. 229, 70 Cong., 1 Sess., 1928.

62. Randolph to Quartermaster General, November 12, 1925. Chickamauga and Chattanooga National Military Park. Miscellaneous Box.

63. Colonel F.H. Pope to Martin, November 27, 1926. Chickamauga and Chattanooga National Military Park. Miscellaneous File No. 2. See also Randolph to Quartermaster General, November 1, 1926; Pope to Randolph, November 5, 1926; R.F. Cheatham to Assistant Secretary of War, November 17, 1926, and Randolph to Almon S. Reed, January 28, 1927, in ibid.

64. Cyrenus Cole to General Davis, January 10, 1927. NA, RG 79; Randolph to Reed, January 28, 1927, in ibid.; Randolph to Quartermaster General, June 29, 1927. Chickamauga and Chattanooga National Military Park. Miscellaneous Box. Spanish War Memorial Folder.

65. General Herbert T. Johnson to Randolph, June 7, 1928. Chickamauga and Chattanooga National Military Park. Miscellaneous Box; Randolph to Johnson, June 25, 1928, in ibid.

66. A listing of all monuments on park land as of August 15, 1930, is in NA, RG 79.

67. Randolph to Commanding General, Fourth Corps Area, July 14, 1932, in ibid.

68. Superintendent's Monthly Narrative Report, February 11, 1943, Chickamauga and Chattanooga National Military Park. Superintendent's Narrative Reports, 1943-Jan. 1967 Box.

69. Superintendent's Monthly Narrative Report, September 7, 1962; August 6, 1966; and September 7, 1966. Chickamauga and Chattanooga National Military Park. Superintendent's Narrative Reports, 1943-Jan. 1967 Box; Chattanooga Post, August 29, 1966; Chattanooga Post, September 8, 1966.

70. Chickamauga and Chattanooga National Military Park. Monuments File; Chattanooga Times, July 3, 1963; Chattanooga Times, September 12, 1977; Superintendent's Annual Report for 1977. Chickamauga and Chattanooga National Military Park. Annual Reports File. In 1915 a monument to Johnson's Tennessee Brigade had been proposed but no action was taken to raise such a structure. Commission Meeting Minutes, April 12, 1915. Chickamauga and Chattanooga National Military Park. Commissioners Meetings 1892, 1911-1920 Box.


Chapter V


1. Tolson, Laws Relating to the National Park Service, Supplement II, p. 227.

2. Ibid, p. 230.

3. Rosecrans to Kellogg, October 27, 1888. Correspondence of Sanford C. Kellogg. Carman Papers. New York Public Library.

4. Lancaster Intelligencer, March 22, 1890; U.S. House of Representatives. Battle-Field of Chickamauga. Ex. Doc. No. 175, 51 Cong., 1 Sess., 1890; Clipping from an unidentified newspaper, c. 1890, in Scrapbook, 1890s. Chickamauga and Chattanooga National Military Park.

5. Printed announcement, 1890. NA, RG 107. Letters received, 1890. Box 4, Item 3932; United Confederate Veterans, First Annual Convention (Chattanooga: Privately published, 1890), p. 28; Govan and Livingood, The Chattanooga Country, p. 369.

6. Chattanooga Times, December 15, 1890.

7. Boynton, National Military Park, p. 4.

8. Society of the Army of the Cumberland. Twenty-second Reunion, p. 14

9. Indiana at Chickamauga, 1863, 1900, p. 69.

10. Society of the Army of the Cumberland. Twenty-third Reunion. p. 62; New York Times, May 30, 1862.

11. Society of the Army of the Cumberland. Twenty-third Reunion, pp. 20, 55-56.

12. Report of the Chickamauga and Chattanooga National Military Park Commission, December 1892. Chickamauga and Chattanooga National Military Park. Commissioners Meetings 1892, 1911-1920 Box.

13. Ibid.; Office of the Judge Advocate General, The Military Laws of the United States, pp. 922, 924-25; New York Times, March 29, 1891; Kellogg to Secretary of War, March 4, 1891. Chickamauga and Chattanooga National Military Park. Commissioners Meetings 1892, 1911-1920 Box; New York Times, April 28, 1891; Kellogg to Betts, October 28, 1892. Chickamauga and Chattanooga National Military Park. Physical Evidence of Park Occupation Box.

14. Report of the Chickamauga and Chattanooga National Military Park Commission, December, 1892. Chickamauga and Chattanooga National Military Park. Commissioners Meetings 1892, 1911-1920 Box.

15. Boynton, Dedication of the Chickamauga and Chattanooga National Military Park, p. 335; Report of the Chickamauga and Chattanooga National Military Park Commission, December 1893. Chickamauga and Chattanooga National Military Park. Commissioners Meetings 1892, 1911-1920 Box; Record Card, June 14, 1893. NA, RG 107. Record Cards, 1893. Vol. 73, No. 348C; Indiana at Chickamauga, p. 70.

16. Joseph S. Fullerton, Report of the Chickamauga and Chattanooga National Park on the Claim of Gen. John B. Turchin and Others That in he Battle of Chattanooga His Brigade Captured The Position on Missionary Ridge Known as DeLong Place, and the Decision of the Secretary of War Thereon (Washington: Government Printing Office, pp. 3, 35, 37.

17. Society of the Army of the Cumberland. Twenty-four Reunion, p. 44; "Agreement made January 17th, 1893, Between Commissioners Fullerton, Stewart and Kellogg." Chickamauga and Chattanooga National Military Park. Commissioners Box; Record Card, January 31, 1893. NA, RG 107. Record Cards, 1893. Vol. 105, No. 348A.

18. Record Card, June 5, 1893. NA, RG 107. Record Cards, 1893. Vol. 73, No. 348B; Record Card, December 27, 1893. NA, RG 107. Record Cards, 1893. Vol. 73, No. 348H. To the request for outmoded ordnance the Secretary of War replied that "the following guns and projectiles are on hand and can be issued if so ordered; Viz: At Rock Island Arsenal--15-6 pdr guns; 20-12 pdr guns; 16-12 pdr howitzers; 11-3 inch rifles; 3-12 pdr mountain howitzers; 2-6 pdr James Rifles. At Frankford Arsenal 1-24 pdr howitzer. At Fort Monroe Arsenal 2500 8 inch shell. At Watertown Arsenal--6-10 pdr. Parrott rifles." Ibid.

19. "Regulations Governing the Erection of Monuments, Tablets, and Markers in the Chickamauga and Chattanooga National Military Park," December 19, 1893. Chickamauga and Chattanooga National Military Park. Commissioners Meetings 1892, 1911-1920 Box.

20. Instructions of the New York Board of Commissioners, pp. 19-20.

21. Society of the Army of the Cumberland. Twenty-four Reunion, pp. 32-33.

22. Governor Benjamin R. Tillman to Fullerton, October 6, 1894. Carman Papers. New York Public Library.

23. Indiana at Chickamauga, 1863, 1900, p. 115; Boynton, National Military Park, pp. 11, 12.

24. Boynton, "The National Military Park," pp. 704-05, 706.

25. Indiana at Chickamauga, 1863, 1900, p. 74.

26. Boynton, Dedication of the Chickamauga and Chattanooga National Historical Park, p. 18.

27. Boynton, National Military Park, p. 11; Boynton, Chickamauga National Park," pp. 584-85.

28. Daily Times, September 18, 1895; Joseph S. Fullerton, Progress and Condition of the Work of Establishing the Chickamauga and Chattanooga National Military Park (Washington: Government Printing Office, 1895), p. 4. The shell monuments honored the following brigade commanders, all killed in action: Colonel Philemon P. Baldwin, Colonel Hans C. Heg, Colonel Edward A. King, and Brigadier General William H. Lytle, all of the Union Army; and Colonel Peyton H. Colquitt, Brigadier General Ben Hardin Helm, Brigadier General James Deshlet, and Brigadier General Preston Smith, all Confederates. Boynton, National Military Park, p. 11; Boynton, "The Chickamauga National Park," pp. 584-85.

29. Boynton, Dedication of the Chickamauga and Chattanooga National Military Park, p. 17.

30. Kellogg's Report to the War Department, December 15, 1892. Chickamauga and Chattanooga National Military Park. Commissioners Meetings 1892, 1911-1920 Box; Society of the Arm of the Cumberland. Twenty-third Reunion, p. 62; New York Times, May 30, 1892; Record Card, June 8, 1892. NA, RG 107. Record Cards, 1892. Vol. 73, No. 137J; Kellogg to Major William Tillman, March 20, 1893. Chickamauga and Chattanooga National Military Park. Physical Evidence of Park Occupation Box. Kellogg Folder; Society of the Army of the Cumberland. Twenty-four Reunion, pp. 31, 41-47; Boynton, National Military Park, pp. 3-4.

31. Smith to Betts, July 14, 1899. Chickamauga and Chattanooga National Military Park. Smith 1896-1900 Box.

32. See, for example, G.C. Kniffin, The Battle Above the Clouds: Assault and Capture of Lookout Mountain (Washington: Gibson Brothers, Printers and Bookbinders, 1895), Charles J. Norwood (comp.), The Chickamauga and Chattanooga Campaign and Battle-fields. A Chronological Guide, August 16, November 25, 1863 (Chattanooga: The Gervis M. Connelly Company, 1898), Charles J. Norwood (comp.), Book of Battles: Chickamauga, Chattanooga, Lookout Mountain and Missionary Ridge (Chattanooga: Gervis M. Connelly, 1898), Milton Barlow Ochs, Views: Chattanooga, Chickamauga National Park, Lookout Mountain, Missionary Ridge, Orchard Knob National Cemetery, Tennessee River, Walden's Ridge (Chattanooga: Mcgowan-Cooke Printing Company, 1905), Charles D. McGuffey, Chattanooga and Her Battlefields (Chattanooga: Gowan-Cooke Printing Company, 1912), Francis Lynde, Chickamauga and Chattanooga National Military Park, with Narratives of the Battles of Chickamauga, Lookout Mountain and Missionary Ridge (Chattanooga: W.E. Birchmore, 1895), Edward Ferger, Guide to Chattanooga, Lookout Mountain and Chickamauga National Military Park (Chattanooga: E. Ferger and A.J. Taylor, 1895), and Albert Disbrow, Glimpses of Chickamauga. A Complete Guide to All Points of Interest on this Historic Battle-field (Chicago: Donohue and Henneberry, 1895).

33. Army and Navy Journal, August 18, 1896; Indiana at Chickamauga, 1863, 1900, pp. 121-22; "Chickamauga and Chattanooga National Military Park Commission," in Report of the Secretary of War, 1897, p. 56. The National Commission experienced considerable difficulty with the Indiana Commission over approval of inscriptions, placement of markers and monuments, and the so-called "mutilation of official rosters" of the National Commission in the state's published report of its work. In reference to the latter problem, Boynton accused the Indiana commissioners of "misuse of official documents." "Annual Report of the Chickamauga and Chattanooga National Military Park Commission," in Report of the Secretary of War, 1901, p. 357.

34. Society of the Army of the Cumberland, Twenty-Sixth Reunion, p. 18.

35. Indiana at Chickamauga, 1863, 1900, p. 123.

36. Annual Report of the Chickamauga and Chattanooga National Military Park Commission, October 17, 1899. NA, RG 107. Antietam National Military Park Commission. Box 230, pp. 8-9; Boynton to Betts, October 30, 1899. Chickamauga and Chattanooga National Military Park. Boynton 1898-1900 Box; "Annual Report of the Chickamauga and Chattanooga National Military Park Commission," in Report of the Secretary of War, 1899, pp. 323-24.

37. "Annual Report of the Chickamauga and Chattanooga National Military Park Commission," in Report of the Secretary of War, 1900, pp. 177, 178-80, 181, 182; "Annual Report of the Chickamauga and Chattanooga National Military Park Commission," in Report of the Secretary of War, 1901, p. 367; War Department Circular, January 18, 1900. Chickamauga and Chattanooga National Military Park. Miscellaneous Box.

38. Ibid.

39. "On the Chattanooga field 45 guns . . . mark 10 Union and 10 Confederate battery positions there." "Annual Report of the Chickamauga and Chattanooga national Military Park Commission," in Report of the Secretary of War, 1900, pp. 175-76. For details of the guns on hand and erected in 1900, see "Report of Edward E. Betts, Engineer of the Chickamauga and Chattanooga National Military Park," in ibid., pp. 189-91.

40. Record Card, May 21, 1900. NA, RG 107. Record Cards, Box 34, Card 2581.

41. "Annual Report of the Chickamauga and Chattanooga National Military Park Commission," in Report of the Secretary of War, 1901, p. 352.

42. Ibid., pp. 352, 353; "Report of the Chickamauga and Chattanooga National Military Park Commission," in Report of the Secretary of War, 1903, p. 220; Boynton to Secretary of War, January 5, 1901. NA, RG 107. Antietam National Military Commission. Box 230, p. 9.

43. Ibid., p. 12; Boynton to Secretary of War, September 25, 1901. NA, RG 79; "Annual Report of the Chickamauga and Chattanooga National Military Park Commission," in Report of the Secretary of War, 1901, p. 3S5; Chickamauga and Chattanooga National Military Park Commission, The Campaign for Chattanooga (Washington: Government Printing Office, 1902), p. 3.

44. Report of E.E. Betts, September 18, 1905. Chickamauga and Chattanooga National Military Park. Betts Annual Report 1899-1906 Box.

45. Record Card, March 29, 1904. NA, RG 107. Record Cards, Box 52, Card 6475; U.S. Senate. Donation of Certain Obsolete Gun to Phil Kearny Post, G.A.R., Nelsonville, Ohio. Report No. 1928, 58 Cong., 2 Sess., 1904; Record Card, June 7, 1904. NA, RG 107. Record Cards, Box 53, Card 6957, pp. 1-2; "Report of the Chickamauga and Chattanooga National Military Park Commission," in Report of the Secretary of War, 1905, p. 130; "Report of the Chickamauga and Chattanooga National Military Park Commission," in War Department Annual Reports, 1908, p. 164.

46. "Report of the Chickamauga and Chattanooga National Military Park Commission," in Report of the Secretary of War, 1906, p. 304-05.

47. Record Card, July 13, 1911. NA, RG 107. Record Cards, Box 75, Card 24255, pp. 1-4; Flavius J. Van Vorhis to Acting Secretary of War Robert S. Oliver, August 11, 1911. NA, RG 107. Antietam National Military Park Commission. Box 230, p. 2.

48. Grosvenor to Secretary of War, 1910, in ibid. For further details of this volatile issue, which initially was partially based on a questionable map prepared by Ulysses S. Grant, see ibid.; Unidentified newspaper clipping, c. June, 1910. Chickamauga and Chattanooga National Military Park. General Correspondence 1894-1910 Box; Sunday Times, October 5, 1911; and S.F. Stewart, Brief of Turchin's Brigade in Reply to Brief of Minnesota Monument Commission, dated February 10, 1911 (Evanston, Illinois: Historical Committee, Turchin's Brigade, 1911), pp. 22-23.

49. Daily Times, October 6, 1911.

50. "Report of the Chickamauga and Chattanooga National Military park Commission," in War Department Annual Reports, 1909, p. 25; "Report of the Chickamauga and Chattanooga National Military Park Commission," in War Department Annual Reports, 1910, p. 295; "Report of the Chickamauga and Chattanooga National Military Park Commission," in War Department Annual Reports, 1911, p. 314; "Report of the Chickamauga and Chattanooga National Military Park Commission," in War Department Annual Reports, 1913, p. 177. Betts to Commission, August 4, 1910. NA, RG 107. Antietam National Military Park commission. Box 230, p. 7.

51. Ibid.

52. Commissioner's Meeting Minutes, November 6, 1914. Chickamauga and Chattanooga National Military Park. Commissioners Meetings 1892, 1911-1920 Box.

53. Report of Inspection of Chickamauga and Chattanooga National Military Park, July 30, 1918. NA, RG 92. Records of the Office of the Quartermaster General. Correspondence National Battlefield Parks, Box 1, File 688, pp. 3-4.

54. Robert E. Parket to Assistant Secretary of War, July 30, 1918. Chickamauga and Chattanooga National Military Park. Physical Evidence of Park Occupation Box.

55. "Report of the Chickamauga and Chattanooga National Military Park Commission, August 13, 1920." Chickamauga and Chattanooga National Military Park. Park Commissioner's Box.

56. National Military Park, National Park, Battlefield Site, and National Monument Regulations (Washington: Government Printing Office, 1931), p. 8.

57. Ibid., p. 5.

58. Superintendent Randolph closed the towers just before an encampment of Spanish-American War veterans was scheduled to be held in the park. "These towers," he wrote, "have long been a source of worry to park officials. They are frequented at all hours of the night by an unsavory class of people. . . ." Randolph to the Quartermaster General, August 21, 1923. Chickamauga and Chattanooga National Military Park. Observation Towers Box; The Chattanooga News, April 24, 1924; Superintendent's Monthly Narrative Report, March 6, 1947, NA, RG 79.

59. These were The Battle of Chickamauga, Georgia (Washington: Government Printing Office, 1932), Battles About Chattanooga, Tennessee (Washington: Government Printing Office, 1932), and The Campaign for Chattanooga (Washington: Government Printing Office, 1932). The latter item had originally been printed in 1902.

60. Superintendent's Annual Report for 1934. NA, RG 79; Chattanooga Times, January 7, 1934, R.L. Potter, "1935 School Report: Chickamauga and Chattanooga National Military Park" (unpublished report, ca. 1935). NA, RG 79, pp. 1, 5. In 1937 guide service was established at Chattanooga National Cemetery. January Report of Historical Activities. Chickamauga and Chattanooga National Military Park. Report of Historical Activities 1937-1952 Box. Earlier, it was proposed to develop an interpretive plan on the caves underlying the cemetery which had been used during the Civil War as a receiving vault for bodies. Thompson to Chatelain, December 27, 1933. NA, RG 79.

61. Clipping from an unidentified newspaper dated January 23, 1935. Chickamauga and Chattanooga National Military Park. Scrapbook, 1933-1938; Report of George F. Emery, July 1, 1938. Chickamauga and Chattanooga National Military Park. Report on Historical Activities 1937-1952 Box.

62. "The National Park Service," in Annual Report of the Secretary of the Interior for the Fiscal Year Ended June 30, 1936, p. 122; Landrau to Randolph, May 1, 1935. Chickamauga and Chattanooga National Military Park. Superintendent's Narrative Report for 1935 Box; Kenneth B. Disher, "Chickamauga-Chattanooga National Military Park Historical Museum Exhibit Plan" (unpublished report, dated May, 1936). NA, RG 79.

63. Press Release, November 9, 1940. Federal Archives and Record Center, Philadelphia. RG 79; Report of Assistant Historical Technician July 1, 1940. Chickamauga and Chattanooga National Military Park. Report on Historical Activities 1937-1952 Box.

64. Superintendent's Monthly Narrative Report, December 16, 1938. Chickamauga and Chattanooga National Military Park. NA, RG 79; Chickamauga and Chattanooga National Military Park (Washington: Government Printing Office, 1940), p. 4.

65. Report of Assistant Historical Technician George F. Emery, December 1, 1940. Chickamauga and Chattanooga National Military Park. Report on Historical Activities 1937-1952 Box; Superintendent's Monthly Narrative Report, December 10, 1940. NA, RG 79.

66. H.K. Roberts to Superintendent, August 21, 1940. Federal Archives and Record Center, Philadelphia. RG 79.

67. William W. Luckett to Director, October 8, 1940. Chickamauga and Chattanooga National Military Park. Interpretive Features, 1939-1953 Box.

68. Superintendent's Monthly Narrative Report, September 11, 1940. NA, RG 79; Rossville Open Gate, February 23, 1940.

69. Demaray to Kefauver, September 12, 1940, and Ragon to Demaray, September 20, 1940. Federal Archives and Record Center, Philadelphia. RG 79.

70. Chattanooga Times, February 21, 1941; Dunn to Demaray, February 27, 1941. Federal Archives and Record Center, Philadelphia. RG 79; Demaray to Kefauver, March S, 1941. Chickamauga and Chattanooga National Military Park. Observation Towers Box; Kefauver to Demaray, March 11, 1941, in ibid.; Drury to Dunn, March 19, 1941, in ibid.; Fred H. Arnold to Regional Director, Region One, March 24, 1941, in ibid.; Superintendent's Monthly Reports, April 11, 1941, and May 7, 1941. NA, RG 79; Raleigh Crumbliss to Demaray, August 12, 1941. Federal Archives and Record Center, Philadelphia. RG 79.

71. Superintendent's Monthly Narrative Report, March 6, 1947. NA, RG 79.

72. Dunn to Regional Director, Region One, January 10, 1941. Federal Archives and Record Center, Philadelphia. RG 79; Fred T. Johnston to Dunn, January 17, 1941, in ibid.

73. Demaray to Dunn, May 22, 1941, in ibid.

74. Ibid.

75. Reports of George F. Emery, June 2, 1941, and July 1, 1941. Chickamauga and Chattanooga National Military Park. Report of Historical Activities 1937-1952 Box; Dunn to Director, June 24, 1941. Federal Archives and Record Center, Philadelphia. RG 79; Superintendent's Annual Report for 1941. NA, RG 79.

76. Superintendent's Monthly Narrative Reports, May 11, 1942, September 9, 1942, October 9, 1942, April 2, 1943, and February 13, 1946. Chickamauga and Chattanooga National Military Park. Superintendent's Narrative Reports, 1934-1952 Box.

77. M.R. Tillotson to Superintendent, Kennesaw Mountain National Battlefield Park, March 22, 1940. Federal Archives and Record Center, Philadelphia. RG 79; Dunn to Regional Director, Region One, June 12, 1942, in ibid.

78. Emery to Regional Director, Region One, January 10, 1941, in ibid.

79. Dunn to Regional Director, Region One, June 12, 1942, in ibid.

80. Roy E. Appleman to Regional Director, September 9, 1946. NA, RG 79; Superintendent's Monthly Narrative Report, September 11, 1946. Chickamauga and Chattanooga National Military Park. Superintendent's Narrative Reports, 1943-1952 Box. See also Raymond H. Corry to Dunn, November 25, 1946. Chickamauga and Chattanooga National Military Park. Interpretive Features, 1939-1953 Box.

81. Narrative Report of Historian Morton V. Malin for December, 1947. Chickamauga and Chattanooga National Military Park. Report on Historical Activities 1937-1952 Box; Superintendent's Monthly Narrative Report, July 12, 1949. Chickamauga and Chattanooga National Military Park. Superintendent's Narrative Reports, 1943-Jan. 1967 Box.

82. Superintendent's Monthly Narrative Reports, June 10, 1948, and July 9, 1948. Chickamauga and Chattanooga National Military Park. Superintendent's Narrative Reports, 1943-Jan. 1967 Box; Narrative Report of Historian Morton V. Malin for June, 1948. Chickamauga and Chattanooga National Military Park. Report on Historical Activities 1937-1952 Box.

83. Superintendent's Annual Report for 1948. NA, RG 79; Superintendent's Monthly Narrative Report, July 13, 1950. Chickamauga and Chattanooga National Military Park. Superintendent's Narrative Reports, 1943-Jan. 1967 Box; Narrative Report of Historian John O. Littleton for February, 1952. Chickamauga and Chattanooga National Military Park. Report on Historical Activities 1937-1952 Box.

84. Historian's Monthly Narrative Report, February 1, 1951, and Narrative Reports of Historian Raymond H. Corry for March, 1947, and Historian John O. Littleton for November, 1952. Chickamauga and Chattanooga National Military Park. Report on Historical Activities 1937-1952 Box.

85. Narrative Report of Historian James R. Sullivan for November, 1953, in ibid.

86. "National Park Service," in 1954 Annual Report for the Fiscal Year Ended June 30, Secretary of the Interior Douglas McKay, Resources Tomorrow (Washington: Government Printing office, 1954), p. 349; Chattanooga Times, May 30, 1954; Superintendent's Monthly Narrative Report, August 12, 1954. Chickamauga and Chattanooga National Military Park. Superintendent's Narrative Reports, 1943-Jan. 1967 Box. Preliminary negotiations relative to the acquisition of the Fuller gun collection appear in Newton B. Drury to Fuller, October 28, 1948. NA, RG 79; Historian"s Monthly Narrative Report, January 6, 1949, in ibid.

87. Superintendent's Monthly Narrative Reports, April 13, 1955; September 12, 1958, August 12, 1959; and November 12, 1959, in ibid.

88. Superintendent's Monthly Narrative Reports, December 8, 1960; June 12, 1961; and April 10, 1962, in ibid.

89. Superintendent's Monthly Narrative Reports, April 10, 1962; May 8, 1962; June 6, 1962; July 9, 1962, and October 9, 1962, in ibid.

90. Superintendent's Monthly Narrative Reports, March 7, 1960, and February 6, 1962, in ibid.

91. Superintendent's Monthly Narrative Reports, August 7, 1962, and September 7, 1962, in ibid.

92. Superintendent's Monthly Narrative Report, September 7, 1962, in ibid.

93. Chattanooga News-Free Press, May 11, 1963.

94. Superintendent's Monthly Narrative Report, May 9, 1963. Chickamauga and Chattanooga National Military Park. Superintendent's Narrative Reports, 1943-Jan. 1967 Box; Superintendent's Annual Report for 1963. Chickamauga and Chattanooga National Military Park. Annual Reports File.

95. Superintendent's Monthly Narrative Report, January 9, 1964. Chickamauga and Chattanooga National Military Park. Superintendent's Narrative Reports, 1943-Jan. 1967 Box.

96. Superintendent's Monthly Narrative Report, August 6, 1964, in ibid; Chattanooga News-Free Press, February 11, 1964; Chattanooga Times, August 12, 1964; Chattanooga News-Free Press, January 9, 1965.

97. Chattanooga Times, February 2, 1965.

98. Chattanooga News-Free Press, November 25, 1964.

99. Superintendent's Annual Report for 1966. Chickamauga and Chattanooga National Military Park. Annual Reports File; Superintendent's Monthly Narrative Report, February 8, 1967. Chickamauga and Chattanooga National Military Park. Superintendent's Narrative Reports, 1943-Jan. 1967 Box.

100. Ibid.; U.S. House of Representatives. Authorizing the Acquisition and Disposal of Certain Lands at Chickamauga and Chattanooga National Military Park, Ga. Report No. 1860, 90 Cong., 2 Sess., 1968, p. 4; Chattanooga News-Free Press, August 13, 1968.

101. Chattanooga News-Free Press, October 11, 1969.

102. Staff Meeting Minutes, January 21, 1970, and April 15, 1970. Chickamauga and Chattanooga National Military Park. Staff Meeting Minutes, 1965-1972 Box.

103. Staff Meeting Minutes, January 21, 1971, and March 4, 1971, in ibid.

104. The Chattanooga Times, September 9, 1970; Staff Meeting Minutes, May 19, 1971, and May 3, 1972. Chickamauga and Chattanooga National Military Park. Staff Meeting Minutes, 1965-1972 Box; Chattanooga News-Free Press, February 28, 1972.

105. Chattanooga News-Free Press, July 16, 1972.

106. Staff Meeting Minutes, May 16, 1973. Chickamauga and Chattanooga National Military Park. Staff Meeting Minutes File; Superintendent's Annual Report for 1973. Chickamauga and Chattanooga National Military Park. Annual Reports File; Chickamauga and Chattanooga National Military Park. Scrapbook for 1973; Chattanooga News-Free Press, July 23, 1973.

107. Chattanooga News-Free Press, July 29, 1973, Chattanooga Times, August 11, 1974; Superintendent's Annual Report for 1973. Chickamauga and Chattanooga National Military Park. Annual Reports File.

108. Ibid.

109. Chattanooga News-Free Press, March 30, 1975; Chattanooga News-Free Press, May 27, 1975; Catoosa County News, June 26, 1975; Busy Shopper, July 2, 1975; Chattanooga Times, September 14, 1975.

110. Chattanooga Times, July 27, 1975; Chattanooga Times, September 14, 1975; Chattanooga Times, October 5, 1975; Superintendent's Annual Report for 1975. Chickamauga and Chattanooga National Military Park. Annual Reports File.

111. Chattanooga News-Free Press, May 31, 1976; Chattanooga News-Free Press, September 19, 1976; Superintendent's Annual Report for 1976. Chickamauga and Chattanooga National Military Park. Annual Reports File.

112. Chattanooga Times, May 27, 1977; Chattanooga Times, July 4, 1977; Superintendent's Annual Report for 1977. Chickamauga and Chattanooga National Military Park. Annual Reports File; Chattanooga News-Free Press, May 25, 1978.

113. Chattanooga Times, June 29, 1979; Clipping from an unidentified newspaper, ca. August, 1979. Chickamauga and Chattanooga National Military Park. Scrapbook, 1979-1980; Superintendent's Annual Reports for 1980 and 1981. Chickamauga and Chattanooga National Military Park. Annual Reports File; Catoosa County News, July 23, 1981; Courier, The National Park Service Newsletter, June, 1982.


Chapter VI


1. Society of the Army of the Cumberland. Twenty-second Reunion, p. 16; Vincent S. Gannon, "Fort Oglethorpe: A Story of Conflict and Cooperation Between the Army and the Chickamauga Park Commission" (unpublished manuscript dated August, 1964, in the library of Chickamauga and Chattanooga National Military Park), p. 9.

2. Henry V. Boynton, "Report Upon Sanitary Conditions of Camp George H. Thomas: from the Beginning of its Occupation Until Vacated," pp. 2-3. Chickamauga and Chattanooga National Military Park. Camp Thomas Health Conditions Box.

3. U.S. House of Representatives, a Chickamauga and Chattanooga Park. Report No. 967. 54 Cong., 1 Sess. 1896, p. 12; U.S. Congressional Record, Vol. XXVIII, Part 3, March 4, 1896, pp. 2443-44; U.S. Congressional Record, Vol. XXVIII, Part 6, May 11, 1896, p. 4256; Army and Navy Journal, August 18, 1896; Lee, Origin and Revolution of the National Military Park Idea, p. 35. See Appendix C.

4. Chickamauga and Chattanooga National Park Commission," in Report of the Secretary of War, 1897, p. 57.

5. Smith to Betts, April 5, 1898. Chickamauga and Chattanooga National Military Park. Smith 1896-1900 Box; Boynton to Betts, April 5, 1898. Chickamauga and Chattanooga National Military Park. Boynton 1898-1900 Box; Daily Times, April 6, 1898; Daily Times, April 11, 1898; Daily Times, April 13, 1898; Daily Times, April 16, 1898; U.S. Senate. Report of the Commission Appointed by the President to Investigate the Conduct of the War Department in the War with Spain. Vol. I, Doc. No. 221. 56 Cong., 1 Sess., 1900, p. 203 (Hereafter cited as War with Spain). The first wells were drilled near the Walworth's Brigade bat site, and east of Lafayette Road near Viniard's. Boynton to Stewart, April 8, 1898. Chickamauga and Chattanooga National Military Park. Boynton 1898-1900 Box. Depth and location of wells at Chickamauga Park are presented in Appendix E.

6. Daily Times, April 9, 1898.

7. Henry V. Boynton, "Report Upon Sanitary Conditions of Camp George H. Thomas: from the Beginning of its Occupation Until Vacated." p. 7. Chickamauga and Chattanooga National Military Park. Camp Thomas Health Conditions Box.

8. Ibid., p. 3; U.S. Senate, War with Spain, pp. 202, 204; Adjutant General's Office, Correspondence Relating to the War With Spain and the China Relief Expedition, Between the Adjutant-General of the Army and Military Commanders in the United States, Cuba, Porto Rico, China, and the Philippine Islands, from April 15, 1898 to July 30, 1902 (2 Vols.; Washington: Government Printing Office, 2), 1, 7.

9. U.S. Senate, War with Spain, pp. 204, 205; Boynton, "Report Upon Sanitary Conditions," pp. 10-11; Army and Navy Journal, May 21, 1898.

10. Francis Lynde, "A Day at Chickamauga," National Magazine, VIII (1898), p. 351(2

11. Army and Navy Journal, May 21, 1898.

12. U.S. Senate, War with Spain, p. 285. For details of other maneuvers, see ibid., pp. 287-88; Daily Times, June 2, 1898; and Army and Navy Journal, June 4, 1898.

13. Boynton, "Report Upon Sanitary Conditions," p. 4.

14. Army and Navy Journal, July 30, 1898.

15. U.S. Senate, War with Spain, pp. 187, 192, 223-24; Boynton, "Report Upon Sanitary Conditions," pp. 23, 27, 40-41.

16. Gannon, "Fort Oglethorpe," p. 10.

17. Army and Navy Journal, July 30, 1898; Boynton, "Report Upon Sanitary Conditions," p. 21; War with Spain, pp. 571-72. Analysis results of the water at Chickamauga Park showed that most sources were pure. Chickamauga and Chattanooga National Military Park. Camp Thomas Health Conditions Box.

18. U.S. Senate, War with Spain, p. 246.

19. Ibid., pp. 206-09, 251, 259-262-66, 319-20; Army and Navy Journal, August 20, 1898; Army and Navy Journal, September 3, 1898.

20. Army and Navy Journal, September 10, 1898.

21. Quoted in Ardell W. Stelck, "Sgt. Guy Gillette and Cherokee's 'Gallant Co. M' in the Spanish-American War," Annals of Iowa, XL (Spring, 1971), p. 573. Iowa Sergeant Guy Gillette described a huge water pipe that ran through the park furnishing water to many regiments. He stated that the spring once was poisoned and that a New Yorker was arrested for spying for the Spanish. When Iowa soldiers' complaints prompted a visit by their governor, they were dismayed that he felt the soldiers had good water. A private responded that "the only water the Governor saw was at the Colonel's tent where a large bottle is on ice." Ibid., pp. 571-72, 573.

22. Army and Navy Journal, September 10, 1898. For more details on the typhoid fever epidemic at Chickamauga, see Walter Reed, Edward O. Shakespeare, and Victor C. Vaughan, Abstract of Report on the Origin and Spread of Typhoid Fever in U.S. Military Camps during the Spanish War of 1898 (Washington: Government Printing Office, 1900).

23. Army and Navy Journal, September 24, 1898.

24. U.S. Senate, War with Spain, pp. 311-16. Betts to Commission, October 10, 1898. Chickamauga and Chattanooga National Military Park. Commissioners Box; Boynton, "Report Upon Sanitary Conditions," p. 43.

25. Betts to Commission, October 10, 1898. Chickamauga and Chattanooga National Military Park. Commissioners Box; Smith to Betts, November 17, 1898. Chickamauga and Chattanooga National Military Park. Smith 1896-1900 Box.

26. Army and Navy Journal, December 17, 1898.

27. Betts to Commission, May 8, 1899. Chickamauga and Chattanooga National Military Park. Commission Box; Boynton to Betts October 17, 1899, and October 23, 1899. Chickamauga and Chattanooga National Military Park. Boynton 1898-1900 Box; Annual Report of the Chickamauga and Chattanooga National Military Park Commission, October 17, 1899. NA, RG 107. Antietam National Military Park Commission, Box 230, pp. 9-10.

28. Ibid., p. 2.

29. "Annual Report of the Chickamauga and Chattanooga National Military Park Commission," in Report of the Secretary of War, 1899 p. 321.

30. U.S. Congressional Record, Vol. XXXII, Part 2, January 30, 1899, p. 1292.

31. "Annual Report of the Chickamauga and Chattanooga National Military Park Commission," in Report of the Secretary of War, 1900, pp. 176, 182-83.

32. Report of the Secretary of War, 1903, pp. 141-42.

33. Gannon, "Fort Oglethorpe," pp. 9-11; "Report of the Chickamauga and Chattanooga National Military Park Commission," in Report of the Secretary of War, 1903, p. 219; Report of E.E. Betts to Commissioners, September 8, 1903. Chickamauga and Chattanooga National Military Park. Betts Annual Report 1899-1906 Box; NA, RG 107. Record Cards, June 13, 1904, Box 53, Card 6999, Box 58, Card 7101; U.S. Senate. Establishment of Four Military Camp Grounds. Report 1683, Part 2, 58 Cong., 2 Sess., 1904, pp. 1-2. For Henry V. Boynton's statement concerning the park's enlargement, delivered before the House Committee on Military Affairs, see ibid., pp. 31-32.

34. NA RG 107. Record Card, August 15, 1904. Record Cards, Box 54, Card 7403; Belts to Boynton, December 16,1904. NA RG 94. AGO Documents, Box 4663, File 212037; "Report of the Chickamauga and Chattanooga National Military Park Commission," in Report of the Secretary of War, pp. 250, 251.

35. Reports of E.E. Betts to Commission, August 8, 1905, December 8, 1905, and April 10, 1906. Chickamauga and Chattanooga National Military Park. Betts Annual Reports 1899-1906 Box.

36. J.P. Fyffe, "The Chickamauga Manoeuvres," Army and Navy Life, IX (October, 1906), pp. 355-56, 358. See also Betts to Commissioners, January 17, 1907. Chickamauga and Chattanooga National Military Park. Betts Annual Reports 1899-1906 Box.

37. Betts to Commissioners, August 11, 1906, in ibid.; "Report of the Chickamauga and Chattanooga National Military Park," in Report of the Secretary of War, 1906, p. 304.

38. U.S. Congressional Record, Vol. XLVIII, Part 3, February 28, 1912, pp. 2582-85; "Report of the Chickamauga and Chattanooga National Military Park Commission," in War Department Annual Reports, 1907, pp. 317-18; "Report of the Chickamauga and Chattanooga National Military Park Commission," in War Department Annual Reports, 1912, p. 174; U.S. Congressional Record, Vol. XLVIII, Part 3, February 28, 1912, p. 2582-85; U.S. Congressional Record, Vol. XLVIII, Part 8, May 30, 1912, p. 7478.

39. "Report of the Chickamauga and Chattanooga National Military Park Commission," in War Department Annual Reports, 1909, p. 26; Colonel James O. Parker to the Adjutent General, February 7, 1910. NA RG 94. AGO Documents, Box 5990, File 1599114/J, pp. 1-2; General Orders and Circulars, War Department, 1908, pp. 1, 4.

40. "Report of the Chickamauga and Chattanooga National Military Park Commission," in War Department Annual Reports, 1910, p. 296; General Orders and Circulars, War Department, 1910, pp. 1-2; Parker to the Adjutant General, February 7, 1910. NA RG 94. AGO Documents, Box 5990, File 1599114/J, p. 1; Betts to Commission, August 4, 1910. NA RG 107. Antietam National Military Park Commission, Box 230, p. 8.

41. NA RG 107. Record Card, December 4, 1912. Record Cards, Box 79, Card 27934, pp. 1-2.

42. Commission Meeting Minutes, April 12, 1915. Chickamauga and Chattanooga National Military Park. Commissioners Meetings 1892, 1911-1920 Box.

43. "Report of the Chickamauga and Chattanooga National Military Park Commission," in War Department Annual Reports, 1913, p. 179.

44. Adjutant General W. M. Wright to W. J. Bass, July 17, 1916. NA RG 94. AGO Documents, Box 8340, File 2432580.

45. Gannon, "Fort Oglethorpe," p. 12; Quartermaster General to The Adjutant General, May 11, 1917. NA RG 94. AGO Documents, Box 8973, File 25295123; Catoosa County File, Georgia State Archives; General Orders and Bulletins, War Department, 1918 (Washington: Government Printing Officer, 1919), General Order 8, January 19, 1913. Medical Department of the United States Army in the World War (15 vols; Washington: Government Printing Office, 1927), VII (Training), pp. 1732; "Report of the Chickamauga and Chattanooga National Military Park Commission," in Annual Reports, War Department, 1917, p. 5; Gavan, The Chattanooga Country, p. 421.

46. Gannon, "Fort Oglethorpe," pp. 13-14; Commanding Officer to The Adjutant General, June 7, 1917. NA RG 94. AGO Documents, Box 9014, File 2625301.

47. "Report of the Chickamauga and Chattanooga National Military Park Commission," in Annual Reports, War Department, 1917, p. 5; Commanding Officer, U.S. Troops, Chickamauga Park, to Commanding General, Southeastern Department, June 22, 1917. NA RG 94. AGO Documents, Box 9069, File 2638513.

48. Ibid., pp. 5-6; Gannon, "Fort Oglethorpe," p. 14; Memorandum for the Chief of Staff, May 22, 1917. NA RG 94. AGO Documents, Box 8973, File 2595123, p. 1; Randolph to Quartermaster, Fourth Corps Area, December 7, 1931. NA RG 79. For specific camp layout, see Paul House and Mary B. Seymour, "Regular Army Expansion Camp at Chattanooga, Chickamauga National Park, Georgian" (unpublished degree thesis dated April 15, 1918, Department of Engineering, New York University), pp. 3, 4, 34, 35, 36-41, 42-43, 45.

49. Medical Department, VII, 17, 26, 100, 108, 113, 116-21, 122, 124, 131-32, 137, 145, 149, 152, 153, 157-58, 160, 162, 163, 166, 167, 168, 169, 170, 172, 174.

50. Memorandum for Chief of Staff, May 22, 1917. NA RG 94. AGO Documents, Box 8973, File 2595123; William W. Ingraham, Additional Regulations for Government of the Chickamauga and Chattanooga National Park (Washington: Government Printing Office, 1917).

51. Randolph to Commission, April 5, 1918. NA RG 92. Correspondence National Battlefield Parks, Box 1, File 688.

52. Report of Inspection of Chickamauga and Chattanooga National Military Park, July 30, 1918, in ibid.

53. Medical Department, p. 29; Randolph to Assistant Secretary of War, August 3, 1918. NA RG 92. Correspondence National Battlefield Parks, Box 1, File 688.

54. Robert E. Parker to Assistant Secretary of War, July 30, 1918. Chickamauga and Chattanooga National Military Park. Physical Evidence of Park Occupation Box. World War I Folder.

55. Ibid.

56. Ibid.

57. Ibid.

58. Ibid.

59. Medical Department, p. 25.

60. Ibid., pp. 26, 98, 100, 113; Govan, The Chattanooga Country, p. 425.

61. "Report of the Chickamauga and Chattanooga National Military Park Commission, " in War Department Annual Reports, 1918. (Washington: Government Printing Office, 1919), p. 1461; Gannon, "Fort Oglethorpe," p. 12.

62. Gumming to Secretary of War, January 1, 1919. Correspondence National Battlefield Parks, Box 2, File 688. NA RG 92.

63. Ibid.

64. Ibid.

65. Ibid.

66. Medical Department, p. 47.

67. U.S. Congressional Record, Vol. LIX, Part 2, January 12, 1920, p. 1425; U.S. House of Representatives. Restoration of Chickamauga and Chattanooga National Park. Doc. No. 546. 66 Cong., 2 Sess., 1920, p. 2; U.S. Senate. Chickamauga and Chattanooga National Park. Report No. 291. 66 Cong., 1 Sess., 1919.

68. "Report of the Chickamauga and Chattanooga National Military Park Commission, August 13, 1920." Chickamauga and Chattanooga National Military Park. Park Commissioner's Box; "Report of the Chickamauga and Chattanooga National Military Park Commission, August 18, 1921." Chickamauga and Chattanooga National Military Park. Commissioners Meetings 1892, 1911-1920 Box.

69. "Report of the Chickamauga and Chattanooga National Military Park, July 11, 1922." Chickamauga and Chattanooga National Military Park. Park Commissioner's Box.

70. Randolph to Quartermaster General, July 30, 1926. NA RG 79.

71. Regimental History, Sixth Cavalry Scrapbook. Chickamauga and Chattanooga National Military Park; Randolph to Quartermaster General, October 13, 1932. NA RG 79; Randolph to Quartermaster General, July 11, 1933, in ibid.; Gannon, "Fort Oglethorpe," pp. 16, 17.

72. Gannon, "Fort Oglethorpe," pp. 6-7.

73. Emery to Dunn, August 26, 1937. NA RG 79; Gannon, "Fort Oglethorpe," p. 17.

74. Superintendent's Monthly Narrative Report, July 8, 1935. NA RG 79.

75. Regimental History, Sixth Cavalry Scrapbook. Chickamauga and Chattanooga National Military Park; Superintendent's Annual Report for 1936. NA RG 79; Emery to Dunn, August 26, 1937, in ibid.

76. Superintendent's Monthly Narrative Report, January 10, 1940. NA RG 79; Johnson to Dunn, January 17, 1941. Chickamauga and Chattanooga National Military Park. Interpretive Features, 1939-1953 Box.

77. Gerald Hyde to Woodward, July 8, 1940. Federal Archives and Record Center, Philadelphia. RG 79.

78. Superintendent's Monthly Narrative Reports, February 11, 1941, and July 12, 1941. NA RG 79; Superintendent's Annual Report, June 30, 1941, in ibid.; Dunn to Director, January 29, 1943. Federal Archives and Record Center, Philadelphia. RG 79.

79. Allen to Director, October 17, 1941, and October 24, 1941, in ibid.

80. Dunn to Director, January 29, 1943, in ibid.

81. "National Park Service," in Annual Report of the Secretary of the Interior, Condensed War Edition, Fiscal Year Ended June 30, 1942 (Washington: Government Printing Office, 1942), p. 160; Dunn to Director, January 29, 1943. Federal Archives and Record Center, Philadelphia. RG 79; Chapman to McKellar, January 30, 1946, in ibid.; Gannon, "Fort Oglethorpe," p. 18; Superintendent's Monthly Narrative Reports, March 12, 1942, and May 11, 1942. Chickamauga and Chattanooga National Military Park. Superintendent's Narrative Reports, 1934-1942 Box.

82. Superintendent's Monthly Narrative Reports, June 11, 1942, July 9, 1942, and August 10, 1942, in ibid.

83. Superintendent's Monthly Narrative Reports, September 9, 1942, and December 11, 1942, in ibid.

84. Superintendent's Monthly Progress Reports, January 11, 1943, and February 11, 1943, in ibid.

85. Superintendent's Monthly Narrative Report, March 11, 1943, NA RG 79.

86. Superintendent's Monthly Narrative Reports, April 13, 1943, June 30, 1943, October 11, 1943, and December 11, 1943. Chickamauga and Chattanooga National Military Park. Superintendent's Narrative Reports, 1943-Jan. 1967 Box; Regimental History, Sixth Cavalry Scrapbook. Chickamauga and Chattanooga National Military Park

87. Superintendent's Monthly Narrative Report, April 13, 1944. Chickamauga and Chattanooga National Military Park. Superintendent's Narrative Reports, 1943-Jan. 1967 Box.

88. Superintendent's Monthly Narrative Report, January 11, 1945, in ibid. The Women's Army Auxiliary Corps (WAAC), created on May 14, 1942, became the Women's Army Corps (WAC) on July 1, 1943.

89. Ibid., Superintendent's Monthly Narrative Reports, February 12, 1945, March 13, 1945, and June 11, 1945, in ibid.

90. Clark to Dunn, June 19, 1945. Federal Archives and Record Center, Philadelphia. RG 79; Superintendent's Annual Report for 1945. NA RG 79; Clipping from an unidentified newspaper, ca. July, 1945. Chickamauga and Chattanooga National Military Park. WAC Scrapbook; Superintendent's Monthly Narrative Report, August 11, 1945. Chickamauga and Chattanooga National Military Park. Superintendent's Narrative Reports, 1943-Jan. 196.7 Box.

91. Superintendent's Monthly Narrative Report, February 13, 1946. Chickamauga and Chattanooga National Military Park. Superintendent's Narrative Reports, 1943-Jan. 196.7 Box; Krug to Fred H. Hixson, April 9, 1946. Federal Archives and Record Center. RG 79; Krug to Robert P. Patterson, April 22, 1946, in ibid.; "National Park Service," in Annual Report of the Secretary of the Interior, Fiscal year ended June 30, 1946 (Washington: Government Printing Office, 1946), p. 323.

92. Krug to Secretary of War, October 2, 1946. Federal Archives and Record Center, Philadelphia. RG 79.

93. Ibid.; Superintendent's Monthly Narrative Reports, July 11, 1946, September 11, 1946, and October 11, 1946. Chickamauga and Chattanooga National Military Park. Superintendent's Narrative Reports, 1943-Jan. 1967 Box.

94. Superintendent's Monthly Narrative Reports, November 12, 1946, and December 11, 1946, in ibid.; New York Times, November 19, 1946.

95. Superintendent's Monthly Narrative Reports November 12, 1946, December 11, 1946, February 11, 1947, and December 10, 1948. Chickamauga and Chattanooga National Military Park. Superintendent's Narrative Reports, 1943-Jan. 1967 Box; National Park Service Press Release, December 17, 1946. Federal Archives and Record Center, Philadelphia. RG 79. Many of the buildings at Fort Oglethorpe were likewise converted for veteran use under FPHA auspices. Superintendent's Monthly Narrative Report, February 11, 1947. NA RG 79.

96. Superintendent's Monthly Narrative Reports, December 11, 1947, and November 10, 1949. Chickamauga and Chattanooga National Military Park. Superintendent's Narrative Reports, 1943-Jan. 1967 Box; Superintendent's Annual Report for 1948. NA RG 79.

97. Superintendent's Monthly Narrative Report, September 12, 1950. Chickamauga and Chattanooga National Military Park. Superintendent's Narrative Reports, 1943-Jan. 1967 Box.

98. Superintendent's Monthly Narrative Reports, September 7, 1962, October 7, 1963, and March 9, 1965, in ibid.; Gannon, "Fort Oglethorpe," pp. 7-8.

99. Staff Meeting Minutes, March 18, 1970. Chickamauga and Chattanooga National Military Park. Staff Meeting Minutes, 1965-1972 Box; Superintendent's Annual Reports for 1975 and 1976. Chickamauga and Chattanooga National Military Park. Annual Reports File.


Chapter VII


1. United Confederate Veterans, First Annual Convention, p. 33; Society of the Army of the Cumberland. Twenty-third Reunion, p. 7; Record Card, July 5, 1895. NA, RG 107, Record Book, Box 6, Card 2237. In 1890-91 a movement was afoot to establish a soldiers' home at the park. U.S. Congressional Record, Vol. XXII, Part 1, December 15, 1890, p. 497; U.S. Congressional Record, Vol. XXII, Part 3, February 10, 1891, p. 2424.

2. Record Card, March 18, 1902. NA, RG 107. Record Cards, Box 43, Card 816; Zella Armstrong, "A National Memorial Park," Munsey's Magazine XXX (October, 1903), p. 66; "Report of the Chickamauga and Chattanooga National Military Park Commission," in War Department Annual Reports, 1912, p. 171

3. "Report of the Chickamauga and Chattanooga National Military Park," in War Department Annual Reports, 1908, pp. 164-65.

4. "Report of the Chickamauga and Chattanooga National Military Park Commission," in War Department Annual Reports, 1913, p. 178; Record Card, May 24, 1913. NA, RG 107. Record Cards, Box 81, Card 29148.

5. Daily Times, September 16, 1913; Daily Times, September 18, 1913; Daily Times, September 20, 1913; New York Times, September 15, 1913; New York Times, September 16, 1913; New York Times September 18, 1913; "Report of the Chickamauga and Chattanooga National Military Park Commission," in War Department Annual Reports, 1914, p. 629.

6. Chattanooga News, September 21, 1933; Superintendent's Annual Report for 1934. NA. RG 79.

7. Superintendent's Monthly Narrative Reports, October 2, 1936, and October 16, 1937. NA. RG 79; The Marietta Journal, September 21, 1937.

8. U.S. Congressional Record, Vol. LXXXIII, Part 8, January 13, 1938, p. 9041; U.S. Senate, Commemoration of the Seventy-Fifth Anniversary of the Battles of Chickamauga, Lookout Mountain, Chattanooga, and Missionary Ridge. Doc. No. 216, 75 Cong., 3 Sess., 1938.

9. U.S. Congressional Record, Vol. LXXXIII, Part 7, July 7, 1938, pp. 8299-300; U.S. House of Representatives, Seventy-Fifth Anniversary of the Battle of Chickamauga, Lookout Mountain, and Missionary Ridge; and Commemorate the One-Hundred Anniversary of the Removal from Tennessee of the Cherokee Indians. Report No. 2275. 75 Cong., 3 Sess., 1938, pp. 1-3.

10. Chattanooga News, September 20, 1938; Superintendent's Monthly Narrative Report, October 17, 1938. NA. RG 79.

11. Superintendent's Monthly Narrative Report, December 16, 1938. NA. RG 79.

12. Superintendent's Monthly Narrative Report, June 7, 1939. NA. RG 79. See also Superintendent's Monthly Narrative Reports, June 12, 1941, and June 10, 1944, in ibid.

13. Superintendent's Monthly Narrative Report, March 13, 1940, in ibid.

14. Superintendent's Monthly Narrative Reports, July 9, 1942, and August 10, 1942. Chickamauga and Chattanooga National Military Park. Superintendent's Narrative Reports, 1934-1942 Box.

15. Superintendent's Monthly Narrative Report, May 10, 1943, in ibid.

16. Superintendent's Monthly Narrative Report, January 11, 1945, in ibid.

17. Superintendent's Annual Report for 1948. NA. RG 79; Historian s Monthly Narrative Report, April 5, 1949, in ibid.

18. Superintendent's Monthly Narrative Report, June 8, 1949, in ibid.

19. "National Park Service," in 1954 Annual Report for the Fiscal Year Ended June 30, Secretary of the Interior Douglas McKay: Resources for Tomorrow, p. 334; Superintendent's Monthly Narrative Report, May 11, 1954. Chickamauga and Chattanooga National Military Park. Superintendent's Narrative Reports, 1943-Jan. 1967 Box.

20. Superintendent's Monthly Narrative Reports, September 12, 1958, and February 11, 1959, in ibid.

21. Superintendent's Monthly Narrative Reports, June 12, 1961, and September 7, 1962, in ibid.; Clipping from an unidentified newspaper, ca. 1963. Chickamauga and Chattanooga National Military Park. Scrapbook, 1962-1963; Chattanooga News-Free Press, August 19, 1962.

22. Chattanooga Times, March 2, 1963; Chattanooga Times, June 9, 1963; Superintendent's Monthly Narrative Report, July 9, 1963. Chickamauga and Chattanooga National Military Park. Superintendent's Narrative Reports, 1943-Jan. 1967 Box.

23. Coverage of the different ceremonies appears in Chattanooga News-Free Press, July 3, 1963; Chattanooga Times, July 29, 1963; Chattanooga Times, August 3, 1963; Chattanooga News-Free Press, August 22, 1963; Chattanooga Times, September 9, 1963; Chattanooga Daily Times, September 21, 1963; Chattanooga News-Free Press, September 21, 1963; Superintendent's Monthly Narrative Reports, August 6, 1963, September 5, 1963, and October 7, 1963. Chickamauga and Chattanooga National Military Park. Superintendent's Narrative Reports, 1943-Jan. 1967; Program for the Centennial of the Battle of Chickamauga, September 19-20, 1963 (copy in the library of Chickamauga and Chattanooga National Military Park); Superintendent's Annual Report for 1963. Chickamauga and Chattanooga National Military Park. Annual Reports File.

24. Chattanooga News-Free Press, November 22, 1963; Superintendent's Monthly Narrative Report, December 5, 1963. Chickamauga and Chattanooga National Military Park. Superintendent's Narrative Reports, 1943-Jan. 1967 Box.

25. Superintendent's Monthly Narrative Reports, September 8, 1964, and October 7, 1964, in ibid.; Chattanooga Times, August 19, 1965.

26. Superintendent's Monthly Narrative Report, September 7, 1966. Chickamauga and Chattanooga National Military Park. Superintendent's Narrative Reports, 1943-Jan. 1967 Box; Chattanooga News-Free Press, August 25, 1966.

27. Chattanooga News-Free Press, November 15, 1972; Superintendent's Annual Report for 1972. Chickamauga and Chattanooga National Military Park. Annual Reports File; Chattanooga News-Free Press, May 27, 1975.

28. Chattanooga Times, July 10, 1976.

29. Chattanooga News-Free Press, September 21, 1976. The contents of a vault placed in the tower in 1899 were discovered in July as having been stolen. Ibid.

30. Chattanooga News-Free Press, July 24, 1977; Chattanooga Times, September 3, 1978.

31. Chattanooga Times, August 19, 1979; Chattanooga Times, November 25, 1979.

32. Chattanooga News-Free Press, ca. August, 1980, in Scrapbook, 1979-1980, Chickamauga and Chattanooga National Military Park; Chattanooga News-Free Press, August 17, 1980.

33. Chattanooga Times, August 6, 1981.


Chapter VIII


1. Tolson, Laws Relating to the National Park Service, Supplement II, p. 227.

2. Assistant Secretary of War to E. W. Forstner, February 6, 1909. NA RG 107. Antietam National Military Park Commission, Box 230.

3. Randolph to Major General McCoy, January 5, 1931. NA RG 79; Commission Meeting Minutes, May 24, 25, 1912. Chickamauga and Chattanooga National Military Park. Commissioners' Meetings 1892, 1911-1920 Box; Record Card, August 17, 1911. NA RG 107. Record Cards, Box 75, Card 24481.

4. Record Card, 1913. NA RG 107. Record Cards, Box 81, Card 29243.

5. Emery to Dunn, August 26, 1937. NA RG 79; Humphrey to Commanding Officer, Fourth Corps Area, December 30, 1930, in ibid.; Randolph to Major McCoy, January 5, 1931, in ibid.

6. Demaray to Director, June 27, 1934, in ibid.

7. Frost to Director, October 1, 1936. Federal Archives and Record Center, Philadelphia RG 79.

8. Emery to Dunn, August 26, 1937. NA RG 79.

9. Newton B. Drury to Regional Director, Region One, October 16, 1945. Federal Archives and Record Center, Philadelphia. RG 79.

10. United States Department of the Interior, Chickamauga and Chattanooga National Military Park (Washington: Government Printing Office, 1940), p. 4; Superintendent's Monthly Narrative Report, November 9, 1949. Chickamauga and Chattanooga National Military Park. Superintendent's Narrative Reports, 1943-Jan. 1967 Box.

11. Superintendent's Monthly Narrative Reports, September 7, 1951, October 11, 1951, May 12, 1953, and April 5, in ibid.

12. Chattanooga News-Free Press, October 8, 1962; Superintendent's Monthly Narrative Reports, February 6, 1963, May 9, 1963, July 9, 1963; Chickamauga and Chattanooga National Military Park. Superintendent's Narrative Reports, 1943-Jan. 1967 Box; Superintendent's Annual Report for 1963; Chickamauga and Chattanooga National Military Park. Annual Report File; Chattanooga Times, July 11, 1964; Chattanooga News-Free Press, January 9, 1965; Chattanooga News-Free Press, January 21, 1966.

13. Chattanooga Times, March 13, 1966.

14. Superintendent's Annual Report for 1966. Chickamauga and Chattanooga National Military Park. Annual Reports File; Chattanooga Times, January 14, 1968.

15. Staff Meeting Minutes, March 18, 1970. Chickamauga and Chattanooga National Military Park. Staff Meeting Minutes, 1965-1972 Box.

16. Chattanooga Times, March 22, 1970; Chattanooga News-Free Press, April 5, 1970.

17. Chattanooga Times, May 9, 1970.

18. Chattanooga Times, September 9, 1970; Chattanooga Times, September 15, 1970; Superintendent's Annual Report for 1972. Chickamauga and Chattanooga National Military Park. Annual Reports File.

19. Staff Meeting Minutes, June 22, 1970, November 18, 1970, December 2, 1970, and December 16, 1970. Chickamauga and Chattanooga National Military Park. Staff Meeting Minutes, 1965-1972 Box; Chattanooga News-Free Press, February 28, 1972.

20. Staff Meeting Minutes, October 21, 1971, in ibid.; Chattanooga News-Free Press, September 18, 1971; Chattanooga Times, November 2, 1971.

21. Chattanooga Times, May 13, 1973; Chattanooga News-Free Press, May 5, 1974; Chattanooga Times, October 21, 1974.

22. Staff Meeting Minutes, March 1, 1972. Chickamauga and Chattanooga National Military Park. Staff Meeting Minutes, 1965-1972 Box; Chattanooga News-Free Press, March 30, 1972.

23. Chattanooga News-Free Press, March 13, 1971; Chattanooga Times, April 28, 1972; Chattanooga News-Free Press, April 29, 1972.

24. Chattanooga Times, April 14, 1972; Chattanooga Times, April 28, 1972; Chattanooga News-Free Press, April 29, 1972.

25. Chattanooga Times, August 6, 1972.

26. Staff Meeting Minutes, May 17, 1972. Chickamauga and Chattanooga National Military Park. Staff Meeting Minutes, 1965-1972 Box.

27. Chattanooga Times, July 19, 1973; Chattanooga News-Free Press, September 6, 1973; Superintendent's Annual Report for 1973. Chickamauga and Chattanooga National Military Park. Annual Reports File.

28. Chattanooga News-Free Press, August 11, 1974.

29. Catoosa County News, May 15, 1975; Superintendent's Annual Report for 1975. Chickamauga and Chattanooga National Military Park. Annual Reports File; Chattanooga Times, May 27, 1975; Chattanooga News-Free Press, July 2, 1975.

30. Chattanooga News-Free Press, April 8, 1976; Chattanooga News-Free Press, May 23, 1976; Chattanooga Times July 23, 1976; Chattanooga Times, August 15, 1976; Scrapbook for 1976. Chickamauga and Chattanooga National Military Park; Chattanooga Times, September 28, 1975; Superintendent's Annual Report for 1976. Chickamauga and Chattanooga National Military Park. Annual Reports File; Chattanooga Times, September 11, 1979.

31. Clipping from an unidentified newspaper, ca. 1978. Scrapbook, 1977-1978. Chattanooga News-Free Press, June 2, 1977; Superintendent's Annual Report for 1977. Chickamauga and Chattanooga National Military Park. Annual Reports File; Walker County Messenger, May 13, 1979; Chattanooga Times, May 15, 1979; Chattanooga Times, June 29, 1979.

32. Chattanooga News-Free Press, April 8, 1979; Clipping from an unidentified newspaper dated April 16, 1979. Scrapbook, 1977-1978. Chickamauga and Chattanooga National Military Park; Chattanooga News-Free Press, September 1, 1979; Superintendent's Annual Report for 1979. Chickamauga and Chattanooga National Military Park. Annual Reports File.

33. Superintendent's Annual Report for 1980. Chickamauga and Chattanooga National Military Park. Annual Reports File, Clipping from an unidentified newspaper, ca. 1980, in Scrapbook, 1979-1980. Chickamauga and Chattanooga National Military Park; Chattanooga Times, May 12, 1980; Chattanooga Times, May 21, 1980; Chattanooga Times, July 7, 1980; Chattanooga Times, August 8, 1980.

34. Chattanooga Times, April 6, 1980; Walker County Messenger, April 16, 1980; Chattanooga Times, September 12, 1980; Clippings from unidentified newspapers, ca. October, 1980. Scrapbook, 1980-1981. Chickamauga and Chattanooga National Military Park.

35. Chattanooga News-Free Press, November 9, 1980.

36. Chattanooga News-Free Press, January 25, 1981; Walker County Messenger, April 22, 1981; Chattanooga Times, July 6, 1981; Catoosa County News, July 16, 1981.

37. Chattanooga News-Free Press, August 9, 1981; Chattanooga News-Free Press, August 14, 1981; Chattanooga News-Free Press, November 15, 1981.

38. National Park Service Deputy Director Ira J. Hutchison to Barry J. Hagan. Quoted in Headquarters Heliogram of the Council on Abandoned Military Posts (August-September, 1981), p. 9.



<<< Contents >>>


chch/adhi/adhin.htm
Last Updated: 01-Jun-2002