Items from Box 1, Folder 7 of the Henry S. McMurray Logbooks and Military Records, 1942-1947. Contains military records and flight records related to McMurray's time in the U.S. Army Air Forces. 36 total documents.
General Orders No. 157 (extract), Headquarters 3rd Bombardment Division, United States Army Air Forces, May 31, 1944. Corrects Donald T. Hayes' bombardment group in General Orders No. 119.
General Orders No. 199 (extract), Headquarters 3rd Bombardment Division, United States Army Air Forces, May 14, 1944. Awards the Air Medal to Donald T. Hayes.
General Orders No. 250 (extract), Headquarters 3rd Bombardment Division, United States Army Air Forces, June 29, 1944. Awards an Oak Leaf Cluster to Donald T. Hayes.
General Orders No. 188 (extract), Headquarters 3rd Bombardment Division, United States Army Air Forces, June 9, 1944. Awards an Oak Leaf Cluster to Donald T. Hayes.
Honorable Discharge certificate (photographic reproduction) issued to Donald T. Hayes by the U.S. Army Air Forces, April 20, 1945. Inscription on verso: "This is a true + complete copy of the original."Stamped on verso: "Jordan's Studio / Lebanon,…
Items from Box 1, Folder 4 of the David L. Davidson Jr. Collection, circa 1946. Folder contains documents related to Davidson's service with the U.S. Marine Corps, including certificates, memorandums, and military records. 12 total items.
Discharge certificate issued to William S. Luckey by the New Jersey National Guard, October 29, 1898. Includes military record on verso and a handwritten note listing Luckey's birth and death dates. Two total pages.
Certificate of Honorable Service issued to Mary "Pat" (Hiller) Call by the U.S. Army Air Forces, circa 1940s.
Stamped on verso: "State of Washington Dept. of Personnel. Olympia, Washington. 1963 Mar 11 AM 10:58."