62 Matching Results

Search Results

State Aid Equipment Bulletin

Description: A pamphlet from the C. A. Bryant Company listing school supplies, such as chairs, desks, maps, and related items.
Date: October 10, 1919
Creator: C. A. Bryant Company
Partner: Private Collection of the CC Cox Family

[U.S. War Department General Orders 89]

Description: Document outlining orders from the Secretary of War regarding the placing of all activities at Fort Sill under the command of the School of Fire for Field Artillery, slight amendments to previous orders, new restrictions on the issue of various types of vehicles, the shipping of private mounts for mounted officers, and an amendment to the prohibition on disseminating any information "likely to be of use to the enemy."
Date: October 2, 1918
Creator: United States. War Department.
Partner: Hardin-Simmons University Library

[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 Orders 94]

Description: Document outlining orders from the Secretary of War regarding a minor amendment to a previous order, designation of college-based units as part of the Student Army Training Corps, inspection of embarking soldiers to ensure their proper wear of identification tags, establishment of the Industrial Furlough Section, and creation of the Morale Branch of the General Staff.
Date: October 19, 1918
Creator: United States. War Department.
Partner: Hardin-Simmons University Library

Inland White Lead Company Catalog: October 15, 1923

Description: Catalog from the Inland White Lead Company featuring their products for October 1923, including paints, varnishes, and related goods.
Date: October 15, 1923
Creator: Inland White Lead Company
Partner: Private Collection of the CC Cox Family

[U.S. War Department General Orders 91]

Description: Document outlining orders from the Secretary of War regarding a remitted court-martial sentence for Lt. Col. Beverly A. Read, changes to the duties and related procedures of the Director of Purchase, Storage, and Traffic, changed procedures for soldiers to vote in US elections, "Automatic Guns" and their sub-classifications, and substantial information on motor vehicle registration.
Date: October 8, 1918
Creator: United States. War Department.
Partner: Hardin-Simmons University Library

[U.S. War Department General Orders 90]

Description: Document outlining orders from the Secretary of War regarding the training of machine gunners, the distribution of camp exchange profits, officers and entrusting public money to other soldiers as disbursal agents, and the organization of the new US Army Slavic Legion for Slavic troops.
Date: October 5, 1918
Creator: United States. War Department.
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

[District Military Inspector General Orders 2]

Description: Document outlining orders from SATC District 10 Military Inspector's office regarding Lt. Col. H. LaF. Applewhite's assignment to the position and the appointment of three assisting officers.
Date: October 23, 1918
Creator: Applewhite, H. LaF.
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 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 211]

Description: Document outlining the trial of First Lieutenant George S. Abbott on charges of drunkenness, including the final verdict and sentence, and a presidential commutation.
Date: October 3, 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

[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

[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 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 213]

Description: Document outlining the trial of Major George C. Kelcher on charges of breaking arrest, possessing liquor, absence, and neglect of his duties, including the final verdict and sentence.
Date: October 5, 1918
Creator: United States. War Department.
Partner: Hardin-Simmons University Library

[U.S. War Department General Court-Martial Orders 214]

Description: Document outlining the trial of Second Lieutenant Albert F. Buchanan on charges of stealing gasoline, misappropriating unit funds, lying to his superior officer, and falsifying records, including the final verdict and sentence, and a presidential commutation.
Date: October 5, 1918
Creator: United States. War Department.
Partner: Hardin-Simmons University Library

[Funeral Program for Aubry Klinkman, October 25, 1896]

Description: Funeral program for Aubry Klinkman, died October 24, 1896 at two years old. The funeral was held October 25, 1896 at the family residence, and he was interred at Oakwood Cemetery.
Date: October 24, 1896
Partner: Private Collection of T. B. Willis

[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

[Funeral Program for Mildred Lee Johnson Burleson, October 21, 2003]

Description: Funeral program for Mildred Lee Johnson Burleson, born July 25, 1909 and died October 21, 2003. The funeral was held Saturday, October 25, 2003 at Emmanuel A.M.E. Church, officiated by Rev. I. V. Tolbert, Pastor. Funeral arrangements were made through Lewis Funeral Home and she was buried in Meadowlawn Memorial Park in San Antonio, Texas.
Date: October 25, 2003
Partner: San Antonio Public Library
Back to Top of Screen