Browse Items (12 total)

[Envelope from U.S. War Department]
Envelope from the U.S. War Department, circa 1910s-1920s. Printed with letterhead of War Department, Headquarters Eastern Department, Governors Island, New York, with handwritten label ("Personelle") on front.

[Envelope from War Department]
War Department envelope, circa 1918-1919.

[Identification card issued by U.S. War Department to Michael T. Russo, February 27, 1945]
Identification card issued by the U.S. War Department to Michael T. Russo, February 27, 1945. Includes photograph and fingerprints.

[Individual Clothing Slip for Sergeant Hamilton Coolidge, July 20, 1917]
Individual Clothing Slip for Sergeant Hamilton Coolidge, July 20, 1917.

[Letter to Mrs. F. W. Wehner from U.S. War Department, March 5, 1919]
Letter to Mrs. F. W. Wehner from the U.S. War Department, March 5, 1919. Notes enclosure of death certificate for Joseph Wehner. Two typed pages.

[Notecard from Adjutant General's Office, circa 1919]
Notecard from the Adjutant General's Office, circa 1919. States that "the inclosed [sic] certificate is issued by Direction of the President, who wishes to express his deep and sincere sympathy." No other documents accompany this item.

[Notification letter for Croix de Guerre granted to Captain Hamilton Coolidge, May 19, 1919]
Notification letter for the Croix de Guerre granted to Captain Hamilton Coolidge, May 19, 1919. One typed page.

[Notification letter for posthumous Distinguished Service Cross granted to Captain Hamilton Coolidge, October 21, 1919.]
Notification letter for the posthumous Distinguished Service Cross granted to Captain Hamilton Coolidge, October 21, 1919. One typed page.

[Reserve Corps Final Statement for Hamilton Coolidge, circa October 1917]
Reserve Corps Final Statement form for Hamilton Coolidge, circa October 1917.

[William P. and Moya Olsen Lear Papers, Box 12, Folder 4 - United States War Department patent license contract, 1942 April - 1945 February]
Items from Box 12, Folder 4 of the William P. and Moya Olsen Lear Papers, April 1942 to February 1945. Contains correspondence, memorandums, and other documents related to a patent license contract between Lear Avia and the United States government.…
Output Formats

atom, dcmes-xml, json, omeka-xml, rss2