85 Matching Results

Search Results

[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

[U.S. War Department Bulletin 56]

Description: Bulletin stating that designated "liberty theaters" will be furnished heat and lighting without charge, confirming the designation of two military camps, listing depots where uniforms and related stock will be carried after January 1, and outlining regulations on private property claims by soldiers.
Date: October 14, 1918
Creator: March, Payton Conway
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 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

[Fort Sam Houston General Orders 48]

Description: Document printing orders from Headquarters Southern Department that announce Captain Henry E. Atwood's assignment as Inspector of Small Arms Practice.
Date: October 3, 1918
Creator: United States. Army. Headquarters Southern Department.
Partner: Hardin-Simmons University Library

[U.S. War Department Bulletin 55, October 7, 1918]

Description: Bulletin printing a notice about confusion involving soldiers attempting to open accounts with Federal Reserve banks, a statement about the War Camp Community Service, and a ruling of the Judge Advocate General on the proper definition of a "military camp."
Date: October 7, 1918
Creator: March, Payton Conway
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

[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 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 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

[U.S. War Department General Orders 92]

Description: Document outlining orders from the Secretary of War regarding citizens of neutral countries serving in the Army and their right to be discharged should they apply to become U.S. citizens.
Date: October 16, 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 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 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 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

[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

[Fort Sam Houston Bulletin 130]

Description: Bulletin reprinting communications from the US Army Adjutant General's Office for soldiers at Fort Sam Houston, regarding: carrying the Dempsey Code Book; the treatment of conscientious objectors; identifying and recommending soldiers for railway work; and a reminder for commanders on giving clear instructions for the number of rations needed during travel. At the start is also a note admonishing units and exchanges against maintaining excess funds outside of their allotted rations.
Date: October 8, 1918
Creator: United States. War Department.
Partner: Hardin-Simmons University Library

[Fort Sam Houston Bulletin 125]

Description: Bulletin reprinting letters from the US Army Adjutant General's Office and the US Army Surgeon General's Office, regarding the issuance of uniforms to foreign soldiers under Army command, guidance for the care of influenza patients, instructions on daily drill and routines for Medical Corps personnel, marriage-by-proxy, and rules for reenlistment.
Date: October 1, 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

[Fort Sam Houston Bulletin 136]

Description: US Army Southern Department Headquarters bulletin reprinting a War Department bulletin that outlines regulations for soldiers' private property, followed by amendments to orders on troops' accommodations, and communications from the Army Adjutant General's office regarding the stoppage of pay for absent soldiers, applications for Army commissions by employees of government offices, and a prohibition on the voluntary induction of soldiers registered before September 12.
Date: October 23, 1918
Creator: United States. War Department.
Partner: Hardin-Simmons University Library

[Fort Sam Houston Bulletin 126]

Description: Bulletin reprinting changes to Army Regulations, paragraph 1165, which addresses discharge, as well as letters from the US Army Adjutant General's Office regarding: carrying ammunition on troop transports; naming an artillery battery at Fort Crockett after soldier Leonard Hoskins; application to Central Officers' Training Schools; and enlisted men sent to officers' schools.
Date: October 2, 1918
Creator: United States. War Department.
Partner: Hardin-Simmons University Library

[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.
Partner: Hardin-Simmons University Library

[Fort Sam Houston Bulletin 128]

Description: Bulletin reprinting announcements from the US Army Adjutant General's Officer regarding: screenings for the elimination of "mentally defective" soldiers; instruction of soldiers in French; applications for transfer of enlisted men; designation of general hospitals; and an amendment for the War Department Circular of July 11, 1918.
Date: October 4, 1918
Creator: United States. War Department.
Partner: Hardin-Simmons University Library
Back to Top of Screen