169 Matching Results

Search Results

Advanced search parameters have been applied.

[10 Filipino Pesos]

Description: Paper bill worth ten pesos used by the Japanese government during their occupation of the Philippines from 1942-1945. The front of the bill has text saying "The Japanese Government," and "Ten Pesos." On the right side of the bill there is a picture of a person riding a horse through a forest of palm trees, and on the left there is a large "X" printed in white. The back of the bill has "Ten Pesos" printed in a large font with an ornate design for a border.
Date: 1942
Partner: Pioneer City County Museum

[50 Filipino Centavos]

Description: Paper bill worth fifty centavos used by the Japanese government during their occupation of the Philippines from 1942 to 1945. This bill has a picture on the front right of a person riding an animal through a forest of palm trees; there is an ornate design on the back side with double "50" printed on the left and right.
Date: 1942
Partner: Pioneer City County Museum

[100 Mexican Pesos]

Description: Paper bill worth 100 Mexican pesos printed in 1942. This bill has a photograph of a man on the far right side and a large "100" printed in the left center portion of the front side; the title of the bill is "El Banco de Mexico." The back of the bill has a photograph of a large building in the center, "100" printed on the far left and right, and a note on the bottom saying "Cien Pesos."
Date: November 15, 1942
Partner: Pioneer City County Museum

[Application for Home Canning Sugar Coupons]

Description: Application for home canning sugar coupons belonging to Mrs. F. D. Wyatt. The text on the back of the slip discusses why sugar supplies are so low; the shortage is partly due to increased need overseas, not as much being brought to the U. S. and people the previous year "over-applied for canning sugar."
Date: [1942..1945]
Partner: Pioneer City County Museum

Application for War Ration Book No. 3

Description: Ration book application signed by Beatrice Clementine Blewett in Alexandria, Louisiana. The note on the bottom right corner says "This application must be mailed between June 1 and June 10, 1943. After June 10th, applications will not be accepted before August 1. Affix postage before mailing."
Date: June 10, 1943
Creator: United States. Office of Price Administration
Partner: Pioneer City County Museum

[Awards and Decoration Record for Ray E. Farris]

Description: Award and Decoration Record card sent to Ray E. Farris in honor of his service during the war. The card says: " THIS CERTIFIES THAT Ray E. Farris, 38101293 is authorized by proper authority to wear the following..." On the left side of the fold there is a list of the medals he won and how he earned them.
Date: May 1, 1945
Creator: United States. Army.
Partner: Pioneer City County Museum

[Brochure of the Military Government in Germany]

Description: Book concerning the "Military Government [in] Germany" now that the allied forces had made their way into Germany. The Table of Contents shows each section dealing with the abrogation, dissolution, or altering of policies that had been set forth by the Nazi Party in 1933. The text on the front page says this book contains "Proclamation, Laws, Ordinaces and Notices. Directives and Instructions to German Police."
Date: November 7, 1944
Creator: United States. Army.
Partner: Pioneer City County Museum

[Certificate of Retirement to Lieutenant Colonel Charles R. Griggs]

Description: Certificate of retirement from the "Armed Forces of the United States of America" to Lieutenant Colonel Charles R. Griggs. The certificate reads: "To All Who Shall See These Presents, Greeting: This Is To Certify That Lieutenant Colonel Charles R. Griggs...Was Retired From The United States Army." This certificate was signed by the Chief of Staff of the United States Army, Edward C. Meyer; there is a letter from W. T. Prescott accompanying the certificate with details of Griggs' status on the… more
Date: October 7, 1979
Creator: Meyer, Edward C.
Partner: Pioneer City County Museum

[Certificate Presented to Charles R. Griggs by the U. S. Army]

Description: Certificate presented to Charles R. Griggs by the United States Army appointing him to the temporary rank of corporal of "Company C, 58th Inf. Tng. Bn." The rest of the text explains that he shall adequately perform the duties of that rank and be obedient to order given to him that a corporal must follow.
Date: June 3, 1942
Creator: United States. Army.
Partner: Pioneer City County Museum

Dedication of Marker

Description: Program from a dedication of the men in Co. E 142nd Infantry 36th Division, names of the men in the company are listed throughout the pages; pages 4 and 5 contain a description of the events that took place during the ceremony. The final page has a black and white image of the memorial that was created in their honor.
Date: May 17, 1986
Partner: Pioneer City County Museum

[Document with Orders for Assignment to Different Organizations]

Description: Extract from an official document from the United States Army confirming orders for the men in the 8th Armored Division to be reassigned to different organizations. Captain Charles R. Griggs is first on the list and has been assigned to the 49th Armored Infantry Battalion. The second page that is stapled to the back is a copy of the first page.
Date: March 17, 1945
Creator: United States. Army. Armored Division, 8th.
Partner: Pioneer City County Museum

Drafted! For Peacetime Service To our Defense Forces

Description: Pamphlet by the United Service Organizations, Inc. saying it "has been called back to active service." The rest of the document discusses their background, the request made to reorganize, their plan, how much money they have, what the job is they need to perform, and their budget status. The names of the members of the USO Reorganization Committee are listed on the back page, with the name of the president, Lindsley F. Kimball, printed at the bottom.
Date: [1948,1949]
Creator: United Service Organizations (U. S.)
Partner: Pioneer City County Museum

[Envelope from C. D. Dancer to Mrs. Wm. M. Brenner]

Description: Envelope addressed to Mrs. Wm. M. Brenner from C. D. Dancer. This envelope has three stamps on it in the upper right corner, two are of George Washington, and one is of Abraham Lincoln; the illustration on the bottom left corner shows a boot stepping on the heads of the three Axis Powers leaders: Adolf Hitler, Benito Mussolini, and Emperor Hirohito.
Date: [1941..1945]
Creator: Dancer, C. D.
Partner: Pioneer City County Museum

[Extract from an Official Document of the United States Army Showing Personnel Reassignments]

Description: Extract from an official military document containing the names and ranks of men in the 8th Armored Division and their new assignments to different battalions. Captain Charles R. Griggs was assigned to the 49th Armored Infantry Battalion, and the list continues on the back side and the page attached; the subheading shows which battalion, company, platoon, etc. the men underneath will belong too.
Date: July 3, 1945
Creator: United States. Army. Armored Division, 8th.
Partner: Pioneer City County Museum

[F. D. Wyatt's Mileage Ration Identification Folder]

Description: Mileage Ration Identification Folder belonging to F. D. Wyatt, according to the card it is valid from September 1944 to December 1944. The card is folded in half to create a place to keep gas ration stamps inside of; Wyatt was granted "E" stamps for his use.
Date: September 8, 1944
Creator: United States. Office of Price Administration
Partner: Pioneer City County Museum

[Five "B" Gas Ration Stamps]

Description: Set of five "B" gas ration stamps used during the war. Each stamp has "B7" printed on it and the license plate/state of the individual's automobile.
Date: 194X
Creator: United States. Office of Price Administration
Partner: Pioneer City County Museum

Frontpost, Number 48, February Issue 3

Description: Newspaper produced by American forces for German soldiers during World War II discussing events in the war, statements from soldiers and civilians, and other information related to the state of affairs in Europe and around the world.
Date: 1944?-02
Creator: United States. Army.
Partner: Pioneer City County Museum

Frontpost, Number 54, April Issue 1

Description: Newspaper produced by American forces for German soldiers during World War II discussing events in the war, statements from soldiers and civilians, and other information related to the state of affairs in Europe and around the world.
Date: April 1945
Creator: United States. Army.
Partner: Pioneer City County Museum

Frontpost, Number 54, April Issue 1

Description: Newspaper produced by American forces for German soldiers during World War II discussing events in the war, statements from soldiers and civilians, and other information related to the state of affairs in Europe and around the world.
Date: April 1945
Creator: United States. Army.
Partner: Pioneer City County Museum

[Gas Mileage Ration Folder for F. D. Wyatt]

Description: Mileage ration folder belonging to F. D. Wyatt, valid from June 13, 1945 until September 13, 1945. This card is folded down the center creating a place to put coupons for gas rations inside; the note on the front says: "Any Person Finding Lost Coupons Should Mail or Return Them at Once to the Nearest War Price and Rationing Board."
Date: June 13, 1945
Creator: United States. Office of Price Administration
Partner: Pioneer City County Museum
Back to Top of Screen