37 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

[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 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

[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

[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

[Fort Sam Houston Bulletin 127]

Description: Bulletin reprinting general orders 85 that outline rerating for all soldiers beneath the grade of Brigadier General, as well as announcements from the US Army Adjutant General's Officer regarding: physical examinations of personnel abroad; transportation in camps for representatives of the Commission on Training Camp Activities; transfer of Puerto Ricans serving in the continental United States to Puerto Rico; and guidelines for avoiding the spread of influenza.
Date: October 3, 1918
Creator: United States. War Department.
Partner: Hardin-Simmons University Library

[Fort Sam Houston Bulletin 133]

Description: Bulletin reprinting communications from the War Department regarding suspending the issue of boneless pork to troops, followed by several special regulations and amendments to general orders addressing the wear of overcoats, dispersement of certain funds, marking property of units, officer qualification cards, instructions for the classification of enlisted men, and the wear of insignia.
Date: October 15, 1918
Creator: United States. War Department.
Partner: Hardin-Simmons University Library

[Fort Sam Houston Bulletin 132]

Description: Bulletin reprinting an administrative memo from the War Department that outlines directions for mailing and telegramming certain inquiries, followed by communications from the Army Adjutant General's Office regarding: limiting the spread of influenza when troops are transferred between posts; the definition of "parent of Spouse" with regards to War Risk Insurance; and a change to insurance rate premiums. Included as well is a note for troops in Headquarters, Southern Department about limiting t… more
Date: October 12, 1918
Creator: United States. War Department.
Partner: Hardin-Simmons University Library

[Fort Sam Houston Bulletin 131]

Description: Bulletin reprinting General Orders 70, section II, outlining the formation and organization of a Slavic Legion for "Jugo-Slavs, Czecho-Slovaks and Ruthenian" troops. This is followed by various communications from the Army Adjutant General's Office regarding: care of animals in the ranks; reporting "alien enemies;" and flour substitutes in cooking. There is also a note about improper use of communication channels for War Risk Insurance forms.
Date: October 9, 1918
Creator: United States. War Department.
Partner: Hardin-Simmons University Library

[Fort Sam Houston Bulletin 141]

Description: Bulletin reprinting communications from the Army Adjutant General's Office regarding applications for commissions from enlisted ordinance personnel, eligibility of enlisted men seeking commissions for limited service in machine gun and infantry units, and carry of the Dempsey Code Book.
Date: November 6, 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

[Fort Sam Houston General Orders 49]

Description: Document outlining orders from Headquarters Southern Department that assign Captain Henry E. Atwood as Aide-de-Camp to Major General DeRoy C. Cabell.
Date: October 12, 1918
Creator: United States. Army. Headquarters Southern Department.
Partner: Hardin-Simmons University Library

[U.S. War Department General Court-Martial Orders 207]

Description: Document outlining the trial of Second Lieutenant Walter H. Mann on charges of violating the 95th Article 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

[Fort Sam Houston Bulletin 135]

Description: Bulletin reprinting general orders that outline the process for enabling soldiers to vote in US elections, and registration and care of motor vehicles in the service. Following are forwarded War Department communications regarding war insurance and insurance for deserters.
Date: October 21, 1918
Creator: United States. War Department.
Partner: Hardin-Simmons University Library

[Fort Sam Houston General Orders 53]

Description: Document outlining orders from Headquarters Southern Department announcing the appointment of Captain Clay Gruesbeck as assistant to the Department Adjutant.
Date: November 15, 1918
Creator: United States. Army. Headquarters Southern 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

[Fort Sam Houston General Orders 51]

Description: Orders from Headquarters Southern Department appointing Major DeRosey C. Cabell Jr. as assistant to the Department Adjutant.
Date: October 31, 1918
Creator: United States. Army. Headquarters Southern 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
Back to Top of Screen