25 Matching Results

Search Results

[U.S. War Department General Orders 91]

Description: Document outlining orders from the Secretary of War regarding a remitted court-martial sentence for Lt. Col. Beverly A. Read, changes to the duties and related procedures of the Director of Purchase, Storage, and Traffic, changed procedures for soldiers to vote in US elections, "Automatic Guns" and their sub-classifications, and substantial information on motor vehicle registration.
Date: October 8, 1918
Creator: United States. War Department.
Partner: Hardin-Simmons University Library

[U.S. War Department General Orders 90]

Description: Document outlining orders from the Secretary of War regarding the training of machine gunners, the distribution of camp exchange profits, officers and entrusting public money to other soldiers as disbursal agents, and the organization of the new US Army Slavic Legion for Slavic troops.
Date: October 5, 1918
Creator: United States. War Department.
Partner: Hardin-Simmons University Library

[U.S. War Department General Orders 92]

Description: Document outlining orders from the Secretary of War regarding citizens of neutral countries serving in the Army and their right to be discharged should they apply to become U.S. citizens.
Date: October 16, 1918
Creator: United States. War Department.
Partner: Hardin-Simmons University Library

[U.S. War Department General Court-Martial Orders 197]

Description: Document outlining the trial of privates Babe Collier, Thomas McDonald, James Robinson, Joseph Smith, and Albert D. Wright on charges of murder, mutiny, conspiring to raid the city of Houston, and assault, including the final verdict and sentence. The defendants were participants in the Camp Logan Mutiny.
Date: September 7, 1918
Creator: United States. War Department.
Partner: Hardin-Simmons University Library

[U.S. War Department General Court-Martial Orders 196]

Description: Document outlining the trial of corporals Robert Tillman, John Geter, James H. Mitchell; Private First Class John H. Gould; and privates Henry Henry L. Chenault, Edward Porter Jr., Robert Smith, Hezekiah C. Turner, Quiller Walker, and Charlie Banks, on charges of disobedience, mutiny, conspiring to raid the city of Houston, murder, and assault, including the final verdict and sentence, and a presidential commutation. The defendants were participants in the Camp Logan Mutiny.
Date: September 7, 1918
Creator: United States. War Department.
Partner: Hardin-Simmons University Library

[U.S. War Department Bulletin 17]

Description: Bulletin outlining orders for the issuance of type writers, pack carriers for motorized units, taxes on and exemptions for various services rendered for the war effort, and the establishment of two Army units at Georgia Tech.
Date: March 30, 1918
Creator: March, Payton Conway
Partner: Hardin-Simmons University Library

[Fort Sam Houston Bulletin 130]

Description: Bulletin reprinting communications from the US Army Adjutant General's Office for soldiers at Fort Sam Houston, regarding: carrying the Dempsey Code Book; the treatment of conscientious objectors; identifying and recommending soldiers for railway work; and a reminder for commanders on giving clear instructions for the number of rations needed during travel. At the start is also a note admonishing units and exchanges against maintaining excess funds outside of their allotted rations.
Date: October 8, 1918
Creator: United States. War Department.
Partner: Hardin-Simmons University Library

[Fort Sam Houston Bulletin 136]

Description: US Army Southern Department Headquarters bulletin reprinting a War Department bulletin that outlines regulations for soldiers' private property, followed by amendments to orders on troops' accommodations, and communications from the Army Adjutant General's office regarding the stoppage of pay for absent soldiers, applications for Army commissions by employees of government offices, and a prohibition on the voluntary induction of soldiers registered before September 12.
Date: October 23, 1918
Creator: United States. War Department.
Partner: Hardin-Simmons University Library

[Fort Sam Houston Bulletin 129]

Description: Bulletin reprinting several letters and memorandums from the US Army Adjutant General's office and other commands for troops at Fort Sam Houston, regarding: records of replacement troops; barring soldiers from listing "alien enemies" as beneficiaries; the allotment of benefit payments for soldiers under a suspended sentence or who are dishonorably discharged; and discontinuance of the War Risk Insurance.
Date: October 7, 1918
Creator: United States. War Department.
Partner: Hardin-Simmons University Library

[Fort Sam Houston Bulletin 125]

Description: Bulletin reprinting letters from the US Army Adjutant General's Office and the US Army Surgeon General's Office, regarding the issuance of uniforms to foreign soldiers under Army command, guidance for the care of influenza patients, instructions on daily drill and routines for Medical Corps personnel, marriage-by-proxy, and rules for reenlistment.
Date: October 1, 1918
Creator: United States. War Department.
Partner: Hardin-Simmons University Library

[U.S. War Department General Orders 98]

Description: Document outlining orders from the Secretary of War regarding accommodation at US Base Hospital Deming, NM, for soldiers en route to the US General Hospital at Fort Bayard, as well as volunteers to the Air Service, the establishment of three new kinds of engineering units, and changes to pay rates.
Date: October 30, 1918
Creator: United States. War Department.
Partner: Hardin-Simmons University Library

[Fort Sam Houston Bulletin 132]

Description: Bulletin reprinting an administrative memo from the War Department that outlines directions for mailing and telegramming certain inquiries, followed by communications from the Army Adjutant General's Office regarding: limiting the spread of influenza when troops are transferred between posts; the definition of "parent of Spouse" with regards to War Risk Insurance; and a change to insurance rate premiums. Included as well is a note for troops in Headquarters, Southern Department about limiting t… more
Date: October 12, 1918
Creator: United States. War Department.
Partner: Hardin-Simmons University Library

[Fort Sam Houston Bulletin 131]

Description: Bulletin reprinting General Orders 70, section II, outlining the formation and organization of a Slavic Legion for "Jugo-Slavs, Czecho-Slovaks and Ruthenian" troops. This is followed by various communications from the Army Adjutant General's Office regarding: care of animals in the ranks; reporting "alien enemies;" and flour substitutes in cooking. There is also a note about improper use of communication channels for War Risk Insurance forms.
Date: October 9, 1918
Creator: United States. War Department.
Partner: Hardin-Simmons University Library

[Fort Sam Houston Bulletin 135]

Description: Bulletin reprinting general orders that outline the process for enabling soldiers to vote in US elections, and registration and care of motor vehicles in the service. Following are forwarded War Department communications regarding war insurance and insurance for deserters.
Date: October 21, 1918
Creator: United States. War Department.
Partner: Hardin-Simmons University Library
Back to Top of Screen