67 Matching Results

Search Results

[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

[U.S. War Department Bulletin 52]

Description: Bulletin amending a minor point in a previous bulletin, stating the proper position of the commissioned band leader relative to the band when marching, listing pricing for horses and mules, and amending orders for the proper carry of ordinance in caissons.
Date: September 20, 1918
Creator: March, Payton Conway
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 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

[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 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 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 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
Back to Top of Screen