30 Matching Results

Search Results

[Program for Elias Michael, September 17, 1913]

Description: A pamphlet documenting the prayers and eulogy spoken about Elias Michael by his friend and minister, Leon Harrison.
Date: September 1913
Creator: Harrison, Leon
Partner: McMurry University Library

[Land Advertisement Brochure]

Description: Land advertisement brochure promoting farm land in Brazos County and Fort Bend County in Texas. The brochure goes into detail about the various crops that can be grown on this land due to the good soil as well as the climate in Texas.
Date: September 12, 1912
Partner: Fort Bend History Association

Program for Teachers' Institute: for Montgomery, Trinity, and Walker Counties

Description: Program for a meeting of the Teachers' Institute in Huntsville, Texas, involving school teachers and leaders from Walker, Trinity, and Montgomery counties. Involved faculty and a program of events with locations are included.
Date: September 1919
Creator: Thomas, J. C.
Partner: Private Collection of the CC Cox Family

[U.S. War Department General Orders 88]

Description: Document outlining orders from the Secretary of War regarding the the award of a Distinguished Service Medal and that of several posthumous Distinguished Service Crosses.
Date: September 26, 1918
Creator: United States. War Department.
Partner: Hardin-Simmons University Library

[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.
Partner: Hardin-Simmons University Library

[U.S. War Department General Orders 87]

Description: General orders outlining new requirements on qualification cards for embarked officers; a terminology change affecting "attached" versus "assigned" officers; requirements for finger printing; and the organization of new special and technical engineer units.
Date: September 23, 1918
Creator: United States. War Department.
Partner: Hardin-Simmons University Library

[Fort Sam Houston Bulletin 124]

Description: Bulletin reprinting War Department special regulations 28, change 3, which outlines footcare regulations for soldiers, as well as letters from the US Army Adjutant General's office regarding a change to form 1010 "P.M.G.O.," a change to general orders number 82 section IV, and a reminder about regulation of Red Cross sweaters.
Date: September 30, 1918
Creator: United States. War Department.
Partner: Hardin-Simmons University Library

[U.S. War Department General Court-Martial Orders 198]

Description: Document outlining the trial of Second Lieutenant John J. Grimes on charges of absence and drunkenness, including the final verdict and sentence, and a presidential commutation.
Date: September 18, 1918
Creator: United States. War Department.
Partner: Hardin-Simmons University Library

[U.S. War Department General Court-Martial Orders 204]

Description: Document outlining the trial of Second Lieutenant Charles F. Mayer on charges of lying to superior officers, including the final verdict and sentence.
Date: September 24, 1918
Creator: United States. War Department.
Partner: Hardin-Simmons University Library

[U.S. War Department General Court-Martial Orders 206]

Description: Document outlining the trial of First Lieutenant William B. Lamberton on charges of drunkness, including the final verdict and sentence.
Date: September 27, 1918
Creator: United States. War Department.
Partner: Hardin-Simmons University Library

[U.S. War Department General Orders 86]

Description: Document outlining orders from the Secretary of War regarding a change of command for U.S. Army Southern Department, economizing the use of steel, the establishment of the Commissioned Personnel Branch, new regulations for transfers, and operations districts of the Motor Transportation Corps.
Date: September 18, 1918
Creator: United States. War Department.
Partner: Hardin-Simmons University Library

[U.S. War Department General Court-Martial Orders 199]

Description: Document outlining the trial of Second Lieutenant Fred S. Malott on charges of making a false statement about his training in an official letter, including the final verdict and sentence, and a presidential commutation.
Date: September 18, 1918
Creator: United States. War Department.
Partner: Hardin-Simmons University Library

[U.S. War Department General Court-Martial Orders Number 192]

Description: Document outlining the trial of Private William B. Grissom on charges of desertion and premeditated murder, including the final verdict and sentence, and a presidential commutation.
Date: September 3, 1918
Creator: United States. War Department.
Partner: Hardin-Simmons University Library

[U.S. War Department General Court-Martial Orders 195]

Description: Document outlining the trial of First Lieutenant Henry E. Redmond on charges of absence from his post and for defrauding military exchanges on multiple occasions, including the final verdict and sentence.
Date: September 6, 1918
Creator: United States. War Department.
Partner: Hardin-Simmons University Library

[U.S. War Department General Court-Martial Orders 202]

Description: Document outlining the trial of First Lieutenant Leonard G. Coe on charges of absence and desertion, including the final verdict and sentence, and a presidential suspension.
Date: September 24, 1918
Creator: United States. War Department.
Partner: Hardin-Simmons University Library

[U.S. War Department General Court-Martial Orders 201]

Description: Document outlining the trial of First Lieutenant Albert C. Fleming on charges of desertion and using forged checks, including the final verdict and sentence.
Date: September 23, 1918
Creator: United States. War Department.
Partner: Hardin-Simmons University Library

[U.S. War Department General Orders 84]

Description: Document outlining orders from the Secretary of War regarding the commander of Camp Joseph E. Johnston's power to appoint general courts-martial, a requirement that all men assigned to supply trains wear the Motor Transport Corps hat cord, changes to the duties of quartermasters, and the review process for general courts-martial.
Date: September 11, 1918
Creator: United States. War Department.
Partner: Hardin-Simmons University Library

[U.S. War Department General Court-Martial Orders 23]

Description: Document outlining the trial of Private John Nikirk on charges of absence and desertion including the final verdict and sentence, and a presidential commutation.
Date: September 24, 1918
Creator: United States. War Department.
Partner: Hardin-Simmons University Library

[U.S. War Department General Court-Martial Orders 205]

Description: Document outlining the trial of Second Lieutenant Frank W. Minnick on charges of violating the 63rd, 64th, and 69th Articles of War, including the final verdict and sentence, and a presidential commutation.
Date: September 27, 1918
Creator: United States. War Department.
Partner: Hardin-Simmons University Library

[U.S. War Department General Court-Martial Orders 194]

Description: Document outlining the trial of Alfred A. Letot on charges of violating the 96th Article of War, including the final verdict and sentence.
Date: September 6, 1918
Creator: United States. War Department.
Partner: Hardin-Simmons University Library

[U.S. War Department Bulletin 54]

Description: Bulletin outlining a congressional joint resolution whereby the President can create zones where the sale of liquor is prohibited, congressional authorization for the use of franked labels when returning discharged soldiers' clothing, and orders on proper food preparation.
Date: September 28, 1918
Creator: March, Payton Conway
Partner: Hardin-Simmons University Library

[Fort Sam Houston Bulletin 123]

Description: Bulletin reprinting communications from the War Department outlining the purchase of Liberty Bonds and loans and their proper allotment in the ranks.
Date: September 26, 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

[District Military Inspector General Orders 1]

Description: Document outlining orders from SATC District 10 Military Inspector regarding Major Henry Strack's assignment to the post and the appointment of three assistant officers.
Date: September 16, 1918
Creator: Strack, Henry D.
Partner: Hardin-Simmons University Library
Back to Top of Screen