Physical Description:
1. 2 pages on a flight to Paris April 5, 1919
2. 3 Page letter from the 2ind. and 3ind. June 24, 1919
3. 5 Page letter on Active Duty Papers July 26, 1918
4. 3 Pages letter on American Expeditionary Forces France June, 2 1919
5. Con. Order Oct. 31, 1917
6. American Expeditionary Forces on flight organization Nov. 6, 1918
7. Citation Letter from Washington D.C. Sep. 2, 1992
8. Letter from Chief of Air Service, A.E.F. to Philip Babcock France Oct. 18, 1918
9. American Expeditionary Forces Roster on the 88th Squadron Dec. 1, 1918
10. Third Aviation Introduction Center Feb. 13, 1918
11. American Expeditionary Forces Letter to Philip Babcock France Nov. 13, 1918
12. Headquarters of the Third Army letter to Philip Babcock April 3, 1919
13. Amendment of Order letter to Philip Babcock Jan. 14, 1920
14. General Orders on the Air Service Commander France December 31, 1918
15. General Orders letter on Tribute to the 88th Aero Squadron from R.L. Bullard
16. Headquarters Air Service Station List from H.R. Harmon May 22, 1919
17. Headquarters Treves Airdrome Special Orders April 5, 1919
18. Special Orders from Long Island, New York Aug. 27, 1919
19. Headquarters of the Seventh U.S. Army Corps. March 7, 1919
20. Headquarters Mitchel Field letter to Philip Babcock Aug. 12, 1919
21. Headquarters of the Third Army letter from Neuwied, Germany, May 23, 1919
22. Letter on Life, Liberty, and Happiness
23. Headquarters of the Third Army for Philip Babcock to wear 5 Bronze Stars June 5, 1919
24. Headquarters Camp Mills L.I. NY. Personal Office Statement Aug. 2, 1919
25. Headquarters of the Third Army Special Orders to receive a call from the president. June 27, 1919
26. General Headquarters Letter from the Chief of Air Service to Philip Babcock France Oct. 18, 1918
27. Adjutant General Office Listing of awards to be given to Philip Babcock Apr. 7, 1953
28. 3 Page letter from the Headquarters of the First Army General Orders France Nov. 2, 1918