Hardin-Simmons University Library - 165 Matching Results

Search Results

[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.

[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.

[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.

[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.

[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.

[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.

[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.

[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.
Back to Top of Screen