1,345,687 Matching Results

Results open in a new window/tab. Unexpected Results? Search the Catalog Instead.

[U.S. War Department General Court-Martial Orders 181] (open access)

[U.S. War Department General Court-Martial Orders 181]

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.
Object Type: Pamphlet
System: The Portal to Texas History
[U.S. War Department General Court-Martial Orders 202] (open access)

[U.S. War Department General Court-Martial Orders 202]

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.
Object Type: Pamphlet
System: The Portal to Texas History
[U.S. War Department General Court-Martial Orders 201] (open access)

[U.S. War Department General Court-Martial Orders 201]

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.
Object Type: Pamphlet
System: The Portal to Texas History
[U.S. War Department General Court-Martial Orders 183] (open access)

[U.S. War Department General Court-Martial Orders 183]

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.
Object Type: Pamphlet
System: The Portal to Texas History
[U.S. War Department General Court-Martial Orders 209] (open access)

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

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.
Object Type: Pamphlet
System: The Portal to Texas History
[U.S. War Department General Court-Martial Orders 23] (open access)

[U.S. War Department General Court-Martial Orders 23]

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.
Object Type: Pamphlet
System: The Portal to Texas History
[U.S. War Department General Court-Martial Orders 185] (open access)

[U.S. War Department General Court-Martial Orders 185]

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.
Object Type: Pamphlet
System: The Portal to Texas History
[U.S. War Department General Court-Martial Orders 212] (open access)

[U.S. War Department General Court-Martial Orders 212]

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.
Object Type: Pamphlet
System: The Portal to Texas History
[U.S. War Department General Court-Martial Orders 205] (open access)

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

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.
Object Type: Pamphlet
System: The Portal to Texas History
[U.S. War Department General Court-Martial Orders 194] (open access)

[U.S. War Department General Court-Martial Orders 194]

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.
Object Type: Pamphlet
System: The Portal to Texas History
[U.S. War Department General Court-Martial Orders 163] (open access)

[U.S. War Department General Court-Martial Orders 163]

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.
Object Type: Pamphlet
System: The Portal to Texas History
[U.S. War Department General Court-Martial Orders 189] (open access)

[U.S. War Department General Court-Martial Orders 189]

Document outlining the trial of Private Layton James on charges of premeditated murder, including the final verdict and sentence, and a presidential overruling declaring James insane.
Date: August 27, 1918
Creator: United States. War Department.
Object Type: Pamphlet
System: The Portal to Texas History
[U.S. War Department General Court-Martial Orders 180] (open access)

[U.S. War Department General Court-Martial Orders 180]

Document outlining the trial of recruit Sander Maki on charges of refusing his enlistment, including the final verdict and sentence, and a presidential commutation.
Date: August 24, 1918
Creator: United States. War Department.
Object Type: Pamphlet
System: The Portal to Texas History
[U.S. War Department General Court-Martial Orders 197] (open access)

[U.S. War Department General Court-Martial Orders 197]

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.
Object Type: Pamphlet
System: The Portal to Texas History
[U.S. War Department General Court-Martial Orders 196] (open access)

[U.S. War Department General Court-Martial Orders 196]

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.
Object Type: Pamphlet
System: The Portal to Texas History
[U.S. War Department General Court-Martial Orders 207] (open access)

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

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.
Object Type: Pamphlet
System: The Portal to Texas History
[U.S. War Department General Court-Martial Orders 190] (open access)

[U.S. War Department General Court-Martial Orders 190]

Document outlining the trial of Second Lieutenant Frank Webb on charges of resisting arrest including the final verdict and sentence.
Date: August 29, 1918
Creator: United States. War Department.
Object Type: Pamphlet
System: The Portal to Texas History
[U.S. War Department General Court-Martial Orders 213] (open access)

[U.S. War Department General Court-Martial Orders 213]

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.
Object Type: Pamphlet
System: The Portal to Texas History
[U.S. War Department General Court-Martial Orders 214] (open access)

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

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.
Object Type: Pamphlet
System: The Portal to Texas History
[U.S. War Department General Court-Martial Orders 200] (open access)

[U.S. War Department General Court-Martial Orders 200]

Document outlining the trial of Captain Henric C. Gahn on charges of defrauding his soldiers, including the final verdict and sentence.
Date: September 19, 1918
Creator: United States. War Department.
Object Type: Pamphlet
System: The Portal to Texas History
[U.S. War Department General Court-Martial Orders 208] (open access)

[U.S. War Department General Court-Martial Orders 208]

Document outlining the trial of First Lieutenant Robert J. Redding on charges of repeat absences, drawing bad checks, and failing to repay loans, including the final verdict and sentence, and a presidential dismissal.
Date: September 28, 1918
Creator: United States. War Department.
Object Type: Pamphlet
System: The Portal to Texas History
[U.S. War Department General Court-Martial Orders 193] (open access)

[U.S. War Department General Court-Martial Orders 193]

Document outlining the trial of Major William Kirby on charges of publishing confidential information in a text about camouflage, including the final verdict and sentence.
Date: September 4, 1918
Creator: United States. War Department.
Object Type: Pamphlet
System: The Portal to Texas History
[U.S. War Department General Court-Martial Orders 182] (open access)

[U.S. War Department General Court-Martial Orders 182]

Document outlining the trial of Willis, Arleigh L. on charges of violating the 95th Article of War (i.e. drunkenness, absence, or similar negligence while on post), including the final verdict and sentence, and a presidential overruling.
Date: August 22, 1918
Creator: United States. War Department.
Object Type: Pamphlet
System: The Portal to Texas History
Barracks, portable, prefrabricated, 20' x 48' steel (channel frame) insulated : procedure for erecting. (open access)

Barracks, portable, prefrabricated, 20' x 48' steel (channel frame) insulated : procedure for erecting.

Provides step by step instructions for the erection of prefabricated Army buildings and possible additional units. Provides a list of parts and markings.
Date: November 1944
Creator: United States. War Department.
Object Type: Book
System: The UNT Digital Library