158 Matching Results

Search Results

[U.S. War Department General Orders 97]

Description: Document outlining orders from the Secretary of War regarding the publication of a "special orders" series and how such will be organized.
Date: October 29, 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 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 201]

Description: Document outlining the trial of First Lieutenant Albert C. Fleming on charges of desertion and using forged checks, including the final verdict and sentence.
Date: September 23, 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 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 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

[Fort Sam Houston Bulletin 132]

Description: Bulletin reprinting a communication from the U.S. Army Adjutant General's Office regarding the definition of "spouse" in regulations for War Risk Insurance.
Date: October 12, 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

[Victor Safe and Lock Company Catalog]

Description: A pamphlet catalog selling iron safes from the Victor Safe and Lock Company, featuring a dramatic text on the necessity of protecting valuables from fires. C. C. Cox is printed as a representative seller in Splendora, Texas.
Date: 1911~
Creator: Victor Safe and Lock Company
Partner: Private Collection of the CC Cox Family

[Haskell and Haskell Sweet Clover Seed Pamphlet]

Description: A pamphlet from Haskell and Haskell advertising their sweet clover seed crop and explaining the benefits of its cultivation.
Date: 1916
Creator: Haskell, W. R.
Partner: Private Collection of the CC Cox Family

Our Special State Aid Libraries

Description: A pamphlet from the C. A. Bryant Company cataloging their library collections of books for public schools, organized by learning level.
Date: 1919~
Creator: C. A. Bryant Company
Partner: Private Collection of the CC Cox Family

[The Re-Creation of Brian Kent, Chapter One]

Description: A promotional pamphlet from the Book Supply Company featuring the first chapter of Harold Bell Wright's 1919 book The Re-Creation of Brian Kent.
Date: 1919
Creator: Wright, Harold Bell & Reynolds, Elsbery W.
Partner: Private Collection of the CC Cox Family

[Instructions for Schools and Victory Savings Week, 1919]

Description: A pamphlet from the War Savings Division of the Federal Reserve to American public schools with instructions for the celebration of Victory Savings Week, a national celebration and pledge drive for the first anniversary of World One One's end. Included are letters addressed to principals, teachers, and parents, specific instructions for schools on how to organize events and collect money pledges during the week, and lyrics for "thrift songs" to be sung. A return envelope and the sending envelop… more
Date: October 22, 1919
Creator: Smith, Frank M.
Partner: Private Collection of the CC Cox Family

The New Hay and Pasture Legume

Description: A paper copyrighted by W. R. Haskell of Garden City, Kansas, discussing the benefits of cultivating sweet clover.
Date: 1916~
Creator: Haskell, W. R.
Partner: Private Collection of the CC Cox Family

[Fort Sam Houston Bulletin 135]

Description: Bulletin reprinting a communication from the U. S. Army Adjutant General's Office regarding War Risk Insurance and deserters.
Date: October 21, 1918
Creator: United States. War Department.
Partner: Hardin-Simmons University Library

[U.S. War Department General Court-Martial Orders 209]

Description: Document outlining the trial of Second Lieutenant Harold F. Beaton on charges of violating the 95th and 96th Articles of War, including the final verdict and sentence.
Date: October 2, 1918
Creator: United States. War 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 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

[U.S. War Department General Orders 98]

Description: Document outlining orders from the Secretary of War regarding accommodation at US Base Hospital Deming, NM, for soldiers en route to the US General Hospital at Fort Bayard, as well as volunteers to the Air Service, the establishment of three new kinds of engineering units, and changes to pay rates.
Date: October 30, 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 212]

Description: Document outlining the trial of Captain Guy Brown on charges of improper use of unit funds, including the final verdict and sentence.
Date: October 4, 1918
Creator: United States. War Department.
Partner: Hardin-Simmons University Library

[U.S. War Department General Court-Martial Orders 205]

Description: Document outlining the trial of Second Lieutenant Frank W. Minnick on charges of violating the 63rd, 64th, and 69th Articles 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

[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