Lee A. Wallace, Jr., Papers

1937-1997; 1946-1997
Manuscript Collection #757
Creator(s)
Wallace, Lee A., Jr., 1922-1997
Physical description
0.5 Cubic Feet, 1 Archival box; 61 items
Preferred Citation
Lee A. Wallace, Jr., Papers (#757), East Carolina Manuscript Collection, J. Y. Joyner Library, East Carolina University, Greenville, North Carolina, USA.
Repository
ECU Manuscript Collection
Access
Access to audiovisual and digital media is restricted. Please contact Special Collections for more information.

Papers 1937-1997 (Bulk 1974-1997) pertaining to Lee A. Wallace Jr.'s military service during World War II, including a scrapbook documenting Wallace's service in Battery "C", 2nd Battalion, 113th Field Artillery Regiment (formerly designated 117th Field Artillery); also referred to as 113th Field Artillery Battalion, 30th Infantry Division, North Carolina National Guard, based in Washington, N.C., including newspaper clippings, orders, photograph prints, and rosters; correspondence and newsletters pertaining to 30th Infantry Division reunions; a copy of the American Battle Monuments Commission's pamphlet entitled "30th Division: Summary of Operations in the World War" (1944); also oversized maps of the 30th Division's offensive operations during World War I, 1917-1918, removed from the pamphlet; in English, Dutch, & French language.


Biographical/historical information

Lee A. Wallace Jr. (21 May 1922- 9 October 1997) was a nationally recognized military historian and author. Born in Norfolk, Virginia he spent the majority of his life in Washington, North Carolina. After graduating high school Wallace joined the North Carolina National Guard and served as a private in Battery "C", 113th Field Artillery Regiment (also referred to as a Battalion), 30th Infantry Division, from 1940-1946. After returning home from World War II Wallace attended William & Mary University where he would receive a B.A. in history in 1949. He later received an M.A. at UNC-Chapel Hill in 1950. Wallace spent his professional career working for the National Park Service as a historian at several parks and in the Museum Branch of the National Park Service in Washington D.C. Wallace retired in 1977 and spent his time writing books and articles about the Civil War. He was a member of the 30th Division Association and a member of its Tarheel Chapter. Wallace died at the age 75 in Arlington, Virginia.

The 113th Field Artillery Regiment (or Battalion), 30th Infantry Division was founded on 18 July 1917 just after the United States entered World War I. The 30th Division trained just outside of Greenville, South Carolina. The 30th was made up of Nation Guard soldiers from North Carolina, South Carolina, and Tennessee. The Division is nicknamed "Old Hickory" in honor of former President Andrew Jackson, who also had ties to the states that make up the Division. During World War II the Division served in France, Holland and Germany and earned the highest unit citation of any American division serving in the European Theater of Operations.


Scope and arrangement

The Lee A. Wallace, Jr. Papers includes original and reproduced correspondence, rosters, photographic prints, and service records; scrapbook materials, printed materials & oversized materials. The collection is arranged in original order in 5 series, 1937-1997.

SERIES I: 30TH DIVISION WORLD WAR II SCRAPBOOK, 1937-1981 A scrapbook assembled by Lee A. Wallace, Jr. documenting the history of the 113th Field Artillery Regiment (or Battalion) and his service during World War II in the European Theater of Operations. The scrapbook is divided into two folders (#757.1.a and #757.1.b). The first half of the scrapbook contains; a brief history of Battery C, 117th Field Artillery Regiment (or Battalion), a roster of the 2nd Battalion, 1938, a report of the Adjutant General, time line of division movements, newspaper clippings documenting training and photos of training maneuvers at Fort Jackson, S.C., 1940-1941.

The second half of the scrapbook contains; a post card from Sergeant Clyde Beachen, 13 April 1942, duty roster for May 1942, newspaper clippings, photos from training in; Fort Jackson, S.C., Camp Blanding, Florida, Camp Gordon, Georgia, and Camp Forest, Tennessee, and elsewhere. 1942-1943; it also documents the 30th Division's combat service, including photographic prints and notes on LST 133 hitting an underwater mine at Omaha Beach, in Normandy France, on 13 June 1944; Christmas cards, 1944-1945; and also postwar materials including newspaper clippings on Battery C in Possnech, Germany and of the cathedral in Magdeburg, Germany still being repaired, 1971-1972, and a schedule of events for commemoration service, 1980-1981.

SERIES II: 30th DIVISION WORLD WAR II VETERANS NEWSLETTERS, 1974-1997 A collection of newsletters pertaining to the 30th Infantry Division entitled 30th Division News. It also includes a copy of the Tarheel Chapter Newsletter. The periodicals discuss activities of members and stories and photographs of reunions; also planning for upcoming reunions, conventions and events.

SERIES III: BATTERY C, 113th FIELD ARTILLERY BATTALION, 30th DIVISION, REUNION MATERIAL, 1941-1988, UNDATED A collection of correspondence, notes, and addresses pertaining to reunions for the 30th Division. Dates Range from 1969-1997.

SERIES IV: HISTORY OF THE 30TH DIVISION, 1944 History of 30th Division, 30th Division: Summary of Operations in the World War. A history of the 30th Division during World War I in France. Given to Lee A. Wallace in 1949. (Washington, DC: American Battle Monuments Commission, 1944) 1 item. 32 p. Note: Four pocket maps of 30th Division during World War I filed in oversized folders.

SERIES V: OVERSIZED 30th DIVISION WORLD WAR I MAPS, 1938 Four oversized maps that show the offensives made by the 30th Division during World War I in France July-October of 1918.


Administrative information
Custodial History

March 10, 1998, 50 items; Materials pertaining to Battery C, 117th Field Artillery, N.C. National Guard and the 30th Division of which it was a part, including a scrapbook (1940-1946) containing orders, clippings, photographs, rosters, etc.; reunion rosters, correspondence, and notes; newsletters (1976-1977, 1983-1997) of the 30th Division; and a history of the 30th Division during World War I. Donor: Mrs. Allen Johnson.

Source of acquisition

Gift of Mrs. Allen Johnson

Processing information

Processing, Arrangement, Inventory & Finding Aid by Justin P. White, 4/23/2012; Revised by Jonathan Dembo, 10/29/2012; Encoded by Jonathan Dembo, 11/05/2012; Encoded by Apex Data Services, March 2002

Copyright notice

Literary rights to specific documents are retained by the authors or their descendants in accordance with U.S. copyright law.


Language of material

Dutch; French

Key terms
Personal Names
Wallace, Lee A., Jr., 1922-1997
Corporate Names
North Carolina. National Guard
United States. Army. Division, 30th
United States. Army. Field Artillery, 113th
Topical
World War, 1914-1918--France--Maps
World War, 1939-1945--Campaigns--Western Front

Container list
Box 1 Folder a Scrapbook Part 1, (1937-1941) assembled by Pvt. Lee A. Wallace, Battery C, 117th Field Artillery Regiment (Formerly 113th Field Artillery), 2nd Battalion, 30th Division Artillery (formerly 55th Field Artillery Brigade), 30th Infantry Division, North Carolina National Guard, based in Washington, North Carolina, including brief history of Battery C, rosters, report of the Adjutant General, time line of division movements, newspaper clippings, and photographic prints documenting training maneuvers at Fort Jackson, South Carolina. Loose leaf bound. 1 item. 49 pp. Note: 30th Division was nicknamed "Old Hickory" Division; Photograph print of Pvt. Lee A. Wallace with Wayne Thompson P-757/51
Box 1 Folder b Scrapbook Part 2, (1942-1981) assembled by Pvt. Lee A. Wallace, including post card from Sgt. Clyde Beachen, 13 April 1942, historical accounts of the 30th Infantry Division, North Carolina National Guard, duty rosters, newspaper clippings, photographic prints document training at Fort Jackson, South Carolina, Camp Blanding, Florida, Camp Gordon, Georgia, Fort Screben, Georgia, and Camp Forest, Tennessee; including photographic prints documenting actor Walter Pidgeon's visit to Camp Tick, August 1943, also photographic prints and notes on LST 133 hitting a underwater mine on Omaha Beach, Normandy, June 1944; Christmas cards 1944-1945; newspaper clippings on Battery C in Possnech, Germany, the cathedral in Magdeburg, Germany under repairs, ca. 1975; schedule of events for commemoration service (1980); printed letter from Col. S. L. A. Marshall to Gen. Hobbs, 16 March 1946, reporting that the 30th Division had earned the highest unit citation in the European Theater of Operations during World War II. Loose leaf bound. 1 item. 43 pp. Note: Photographic prints of Pvt. Lee A. Wallace P-757/64, P-757/76, P-757/85-86, 88-89, 92
Box 1 Folder c Item 1 New York and New Jersey Chapter #1 of the 113th Infantry Division Association 1974. 1 item. 12 pp
Box 1 Folder c Item 2 30th division News; October 1976. 1 item. 6 pp
Box 1 Folder c Item 3 30th division News; June 1977. 1 item. 6 pp
Box 1 Folder c Item 4 30th Division News; January 1983. 1 item. 16 pp
Box 1 Folder c Item 5 30th Division News; April 1983. 1 item. 12 pp
Box 1 Folder c Item 6 30th Division News; February 1984. 1 item. 14 pp
Box 1 Folder c Item 7 30th Division News; January 1985. 1 item. 20 Pages
Box 1 Folder c Item 8 30th Division News; July 1986. 1 item. 16 pp
Box 1 Folder c Item 9 30th Division News; March 1988. 1 item. 16 pp
Box 1 Folder c Item 10 30th Division News; January 1989. 1 item. 20 pp
Box 1 Folder c Item 11 30th Division News; March 1992. 1 item. 12 pp
Box 1 Folder c Item 12 30th Division News; October 1992. 1 item. 16 pp
Box 1 Folder c Item 13 30th Division News; November 1994. 1 item. 14 pp
Box 1 Folder c Item 14 30th Division News; March 1995. 1 item. 20 pp
Box 1 Folder c Item 15 30th Division News; October 1995. 1 item. 14 pp
Box 1 Folder c Item 16 The Tarheel Charter: 30th Infantry Division Association; December 1995. 1 item. 24 pp
Box 1 Folder c Item 17 30th Division News; January 1996. 1 item. 20 pp
Box 1 Folder c Item 18 30th Division News; November 1996. 1 item. 14 pp
Box 1 Folder c Item 19 30th Division News; February 1997. 1 item. 16 pp
Box 1 Folder d Item 1 Chief Paul Dies; Funeral to be Friday, Washington Daily News, Washington, NC (12/4/1975). Clipping. 1 item. 1 p. Note: Washington, NC police chief
Box 1 Folder d Item 2 113th Field Artillery Held Reunion, The Benson Review, Benson, NC (6/17/1976) Clipping. 1 item. 1 p
Box 1 Folder d Item 3 Paul, Phillip L. Letter (5/1/1969) "Dear Buddy" announcing the 113th Field Artillery reunion for June 1, 1969 in Washington, NC. Mimeographed TLS. 1 item. 1 p
Box 1 Folder d Item 4 Wallace, Lee A., Jr. Letter (11/23/1969) to the National Personnel Records Center inquiring about the availability of a complete roster of Battery "C"133th Field Artillery Battalion (sic) for 1940-1945. TLS. 1 item. 1 p
Box 1 Folder d Item 5 Grantham, Norman B. Letter (ca. May 1970) to "Dear Buddy" announcing the reunion for the 113th Field Artillery Battalion (sic) for June 7, 1970 in Smithfield, NC. Mimeographed TLS. 1 item. 1 p
Box 1 Folder d Item 6 Sills, Palmer M. Letter (ca. May 1971) to "Dear Buddy" announcing the Reunion for the 113th Field Artillery Battalion (sic) on June 6, 1971 in Dunn, NC. Mimeographed TLS. 1 item. 1 p
Box 1 Folder d Item 7 Cyrus, Mel. Letter (5/10/1976) to "Dear 113th F. A. Men" announcing reunion of the 113th F. A. for June 12-13, 1976 in Benson, NC. Mimeographed TLS. 1 item. 1 p
Box 1 Folder d Item 8 Cyrus, Mel. Letter (4/29/1977) to "Dear 113th F. A. Men" the reunion of the 113th Field Artillery Regiment for June 11-12, 1977 in Benson, NC. 1 item. 1 p
Box 1 Folder d Item 9 Lucus, Astor C., Jr. Letter (8/7/1981) to the men of the 113th Field Artillery Association regarding the 113th Field Artillery Regiment convention at Fort Bragg in Fayetteville, NC on September 12-13, 1981. Mimeographed TLS. 1 item. 1 p
Box 1 Folder d Item 10 Cyrus, Mel. Letter (8/6/1982) to "Dear Men of the 113th F. A." announcing the annual reunion of the 113th Field Artillery Regiment for September 17-19, 1982 at Fort Bragg in Fayetteville, NC on September 17-19, 1982. Mimeographed TLS. 1 item. 1 p
Box 1 Folder d Item 11 Cyrus, Mel. Letter (4/23/1983) "Dear Men of the 113th F. A." announcing the reunion of the 113th Field Artillery Regiment on June 9-11, 1983 in Dunn, NC. Mimeographed TLS. 1 item. 1 p
Box 1 Folder d Item 12 Cyrus, Mel. Letter (4/26/1984) to "Dear Men of the 113th F. A." announcing the annual reunion of the 113th Field Artillery Regiment for June 8-10, 1984 in Kinston, NC. Mimeographed TLS. 1 item. 1 p
Box 1 Folder d Item 13 Cyrus, Mel. Letter (ca. May 1986) to "Dear 113th F. A. Men" announcing the annual reunion for June 6-8, 1986 in Wilmington, NC; also room reservation form. Photocopied TLS. 1 item. 1 p
Box 1 Folder d Item 14 Cyrus, Mel. Letter (ca. May 1987) "Dear 113th F. A. Men" announcing the reunion for June 5-7 1987 in Danville, VA; also room reservation form. Photocopied TLS. 1 item. 1 p
Box 1 Folder d Item 15 Cyrus, Mel. Letter (4/1/1988) "Dear 113th FA men" announcing the reunion for June 3-5 1988 in Dunn, NC; also room reservation information. Photocopy TLS. 1 item. 1 p
Box 1 Folder d Item 16 Address list (ca. 1988) of 113th Division members. Photocopy typescript. 1 item. 6 pp
Box 1 Folder d Item 17 Address list (ca. 1988) of 113th Division members. Holograph. 1 item. 6 pp
Box 1 Folder d Item 18 Address (ca. 1988) of Harold Williams. Holograph. 1 item. 1 p
Box 1 Folder d Item 19 Address label (ca. 1988) for F.D. Privat. 1 item. 1 p
Box 1 Folder d Item 20 Address list (ca. 1988) for 14 members of the 113th Division. Photocopy typescripts. 1 item. 1 p
Box 1 Folder d Item 21 Address list (ca. 1988) for Battery "C" 113 Field Artillery Regiment, sorted by rank; Edited photocopy typescript. 1 item. 3 pp
Box 1 Folder d Item 22 Roster (ca. 1941-1942) for Battery "C" 113th Field Artillery Battalion. Edited photocopy typescript. 1 item. 3 pp
Box 1 Folder d Item 23 Address (ca. 1974) for Wade S. Kulb. Holograph. 1 item. 1 p
Box 1 Folder d Item 24 Known Addresses (3/5/1976) of Veterans of Battery "C", 113 Field Artillery Battalion. Typescript. 1 item. 2 pp
Box 1 Folder d Item 25 Wallace, Lee A., Jr. Letter (8/4/1975) to the University of Auburn Alumni Office regarding the current mailing address for Russell D. Stewart so he may be contacted for an upcoming reunion; letter had been returned to Wallace with the mailing address. TLS. 1 item. 1 p
Box 1 Folder d Item 27 Wallace, Lee A., Jr. Draft letter (ca. 1988) to Mr. Naterman regarding the address of Russell Stewart since 1975; note on verso records death of Stewart on 2/8/1979 and possible burial location. Holograph. 1 item. 1 p
Box 1 Folder d Item 28 Cox, Kermit W. Letter (5/15/1976) to Lee Wallace regarding recent ill health at Walter Reed Army Hospital and visiting Russell Stewart; provides addresses for 2 members of the 113th Division. ALS. 1 item. 2 pp
Box 1 Folder d Item 29 Wallace, Lee A., Jr. Letter (8/14/1980) to Capt. Wiley Wooland to confirm his attendance to the 113th Division reunion on 9/14/1980; providing information on the possible whereabouts of 4 men. TL. 1 item. 2 pp
Box 1 Folder d Item 30 Wolfe, Morris. Letter (undated) to Wallace regarding the whereabouts of members of the 113th Division. ALS. 1 item. 2 pp
Box 1 Folder d Item 31 Green, Rupert E. Letter (undated) to Lee Wallace with updates on Green's life and mentions Phillip's death and Croom's stroke. TLS. 1 item. 1 p
Box 1 Folder d Item 32 Wallace, Lee. A., Jr. Letter (7/26/1976) to Mel M. Cyrus regarding a gift for General Griffin's Church in his honor. Photocopy TLS. 1 item. 1 p
Box 1 Folder d Item 33 Note (undated) "Warren, Gouverneur Kemble, commanded the II Corps, 2 Sept-16 Dec. 1963; 16 Dec. 1863 for remainer of war = V Corps". Holograph. 1 item. 1 p. Note refers to Gouverneur Kemble Warren (8 January 1830 – 8 August 1882) a civil engineer and general in the Union Army during the American Civil War who is best remembered for arranging the last-minute defense of Little Round Top during the Battle of Gettysburg and is often referred to as the "Hero of Little Round Top." His military career were ruined during the Battle of Five Forks, when he was relieved of command by Philip Sheridan
Box 1 Folder d Item 34 Broadside (1987) entitled "Danville, Virginia: Points of Interest & Things to do and See", by Howard Johnson Hotels. Printed. 1 item. 1 p
Box 1 Folder d Item 35 Order form (undated) for reproductions of two photographs of LST #133 Beam View. National Archives and Records. Edited printed form. 1 item. 1 p
Box 1 Folder e Item 1 History of 30th Division, 30th Division: Summary of Operations in the World War. A history of the 30th Division during World War I in France. Given to Lee A. Wallace in 1949. (Washington, DC: American Battle Monuments Commission, 1944) 1 item. 32 p. Note: Four pocket maps of 30th Division during World War I filed in oversized folders
Folder os1 Folder 5 Item 1 30th Division Canal Sector, July 16-August 18, 1918; Ypres - Lys Offensive, October 3-22, 1918. Belgium. Key Map Ypres - Lys Offensive, August 19 - November 11, 1918. (Washington, DC: American Battle Monument Commission, 1938) Scale 1:2000. Size (26 Inch x 28 Inch). Pocket Map. 1 item. 1 p. Note: Pocket map from American Battle Monuments Commission pamphlet (#757.1.e)
Folder os1 Folder 5 Item 2 30th Division Somme Offensive, September 23-October 2, 1918. France. Key Map: Somme Offensive August 8 - November 11, 1918. (Washington, DC: American Battle Monument Commission, 1938) Scale 1:2000. Size (32 Inch x 25.5 Inch). 1 item. 1 p. Note: Pocket map from American Battle Monuments Commission pamphlet (#757.1.e)
Folder os1 Folder 5 Item 3 Somme Offensive, October 3-22 1918, Map No. 1. France; Inset Map: Key Map Somme Offensive August 8 - November 11, 1918. (Washington, DC: American Battle Monuments Commission, 1938) Scale 1:2000. Size: (43 7/8 inch x 37 inch). 1 item. 1 p. Note: Pocket map from American Battle Monuments Commission pamphlet (#757.1.e)
Folder os1 Folder 5 Item 4 30th Division Somme Offensive, October 3-22, 1918, Map No. 2. France. Key Map: Somme Offensive, August 8 - November 11, 1918. (Washington, DC: American Battle Monument Commission, 1938) Scale 1:2000. Size (28 inch x 27 3/4 inch). 1 item. 1 p. Note: Pocket map from American Battle Monuments Commission pamphlet (#757.1.e)