Hardin-Simmons University Library - 10 Matching Results

Search Results

[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.

[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.

[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.

[U.S. War Department General Orders 82]

Description: Document outlining orders from the Secretary of War regarding empowering the commander of Syracuse Recruit Camp to appoint general courts-martial, minor changes to previous orders, and the course and organization of Army equine schools.
Date: September 7, 1918
Creator: United States. War Department.
Back to Top of Screen