87 Matching Results

Search Results

"The college and its mission" : founder's day address

Description: Transcript of a speech given by the president of West Texas State Normal College on the anniversary of the founding of the college.
Date: 1918
Creator: Cousins, Robert Bartow, 1861-1932
Partner: Panhandle-Plains Historical Museum

[Postcard Set from Fred M. Williams to Mrs. Herbert A. Towns, 1918]

Description: Postcard set from Fred M. Williams to Mrs. Herbert A. Towns that is packed with photo cards showing scenes from Camp MacArthur in Waco, Texas. The cover of the envelope has an image of the Statue of Liberty to the left and is titled, "Souvenir Folder".
Date: 1918
Creator: Williams, Fred M.
Partner: Private Collection of T. B. Willis

St. Mary's College: Chapel Services

Description: Pamphlet documenting the order of services at the St. Mary's College chapel, including text of prayers and liturgy.
Date: [1918..1930]
Creator: St. Mary's College
Partner: Cathedral of Saint Matthew

[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

Alto City Directory, 1918

Description: Directory to the city of Alto, Texas includes listings for businesses and individuals.
Date: May 1918
Partner: Stella Hill Memorial Library

[U.S. War Department General Court-Martial Orders 130]

Description: Document outlining the trial of Capt. Stewart D. Tiffany on charges of absence from unit formation and breaking influenza quarantine, including the final verdict and sentence.
Date: June 13, 1918
Creator: United States. War Department.
Partner: Hardin-Simmons University Library

[U.S. War Department General Orders 60]

Description: Tattered copy of a document outlining orders from the Secretary of War regarding the duties of the Adjutant General.
Date: June 24, 1918
Creator: United States. War Department.
Partner: Hardin-Simmons University Library

[U.S. War Department General Court-Martial Orders 163]

Description: Document outlining the trial of Pvt. Clarence E. Sperry on charges of desertion, including the final verdict and sentence.
Date: July 19, 1918
Creator: United States. War Department.
Partner: Hardin-Simmons University Library

[U.S. War Department General Court-Martial Orders 181]

Description: Document outlining the trial of 1st Lt. Charles W. Gilbert on charges of violating the 95th Article of War, including the final verdict, sentence, and a presidential overruling.
Date: August 22, 1918
Creator: United States. War Department.
Partner: Hardin-Simmons University Library

[U.S. War Department General Court-Martial Orders 182]

Description: Document outlining the trial of Willis, Arleigh L. on charges of violating the 95th Article of War (i.e. drunkenness, absence, or similar negligence while on post), including the final verdict and sentence, and a presidential overruling.
Date: August 22, 1918
Creator: United States. War Department.
Partner: Hardin-Simmons University Library

[U.S. War Department General Court-Martial Orders 180]

Description: Document outlining the trial of recruit Sander Maki on charges of refusing his enlistment, including the final verdict and sentence, and a presidential commutation.
Date: August 24, 1918
Creator: United States. War Department.
Partner: Hardin-Simmons University Library

[U.S. War Department General Court-Martial Orders 183]

Description: Document outlining the trial of Private Percy R. Starks on charges of disobeying an order and possession "seditious" books, including the final verdict and sentence, and a presidential overruling.
Date: August 24, 1918
Creator: United States. War Department.
Partner: Hardin-Simmons University Library

[U.S. War Department General Court-Martial Orders 184]

Description: Document outlining the trial of Private Clarence Shingleton on charges of theft, escaping confinement, and desertion, including the final verdict and sentence, and a presidential commutation.
Date: August 24, 1918
Creator: United States. War Department.
Partner: Hardin-Simmons University Library

[U.S. War Department General Court-Martial Orders 185]

Description: Document outlining the trial of Ralph A. Norris on charges of absence from his command and drunkenness, including the final verdict and sentence.
Date: August 24, 1918
Creator: United States. War Department.
Partner: Hardin-Simmons University Library

[U.S. War Department General Court-Martial Orders 186]

Description: Document outlining the trial of First Lieutenant Arthur M. Baker on charges of misappropriating money from his troops, including the final verdict and sentence.
Date: August 24, 1918
Creator: United States. War Department.
Partner: Hardin-Simmons University Library

[U.S. War Department General Court-Martial Orders 187]

Description: Document outlining the trial of PFC Edwin E. Schonofsky on charges of desertion and theft, including the final verdict and sentence, and a presidential commutation.
Date: August 24, 1918
Creator: United States. War Department.
Partner: Hardin-Simmons University Library

[U.S. War Department General Orders 80]

Description: Document outlining orders from the Secretary of War regarding the role of the General Chief of Staff and his assistants, and the duties of the Military Intelligence Division, War Plans Division, Army Operations Division, and other offices in the chain-of-command. In appendix is a table of unit organization.
Date: August 26, 1918
Creator: United States. War Department.
Partner: Hardin-Simmons University Library

[U.S. War Department General Court-Martial Orders 189]

Description: Document outlining the trial of Private Layton James on charges of premeditated murder, including the final verdict and sentence, and a presidential overruling declaring James insane.
Date: August 27, 1918
Creator: United States. War Department.
Partner: Hardin-Simmons University Library

[U.S. War Department General Court-Martial Orders 190]

Description: Document outlining the trial of Second Lieutenant Frank Webb on charges of resisting arrest including the final verdict and sentence.
Date: August 29, 1918
Creator: United States. War Department.
Partner: Hardin-Simmons University Library

[U.S. War Department General Court-Martial Orders 191]

Description: Document outlining the trial of Second Lieutenant Frank Webb on charges of violating the 95th and 96th Articles of War, including the final verdict and sentence.
Date: August 29, 1918
Creator: United States. War Department.
Partner: Hardin-Simmons University Library

[U.S. War Department Bulletin 51]

Description: Bulletin outlining orders amending minor points in previous bulletins, and regulations for religious sisters in medical service to wear their habits instead of uniforms.
Date: August 31, 1918
Creator: March, Payton Conway
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 193]

Description: Document outlining the trial of Major William Kirby on charges of publishing confidential information in a text about camouflage, including the final verdict and sentence.
Date: September 4, 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
Back to Top of Screen