Search Digital Records

Limit your search

Item Type Coverage Format Rights Subject

322 results

[Robert L. Baseler Fighter Ace Collection, Box One, Folder 4 - Military records -- certifications, check outs, flying status, orders, and training, 1939-1964]
Items from Box One, Folder 4 of the Robert L. Baseler Fighter Ace Collection, circa 1939-1964. Folder contains 22 military documents from Robert L. Baseler's service with the United States Army Air Forces during World War II. Includes certifications, flight training documents, and orders.
[Robert L. Baseler Fighter Ace Collection, Box One, Folder 8 - General orders, citations, and decorations, 1943-1944]
Items from Box One, Folder 8 of the Robert L. Baseler Fighter Ace Collection, circa 1943-1944. Folder contains 18 military documents from Robert L. Baseler's service with the United States Army Air Forces during World War II. Includes orders, citations, and decorations.
[Supply tally sheet, April 11, 1919]
Supply tally sheet, April 11, 1919. Text faded, mostly illegible.
[Handwritten receipt for blankets, March 26, 1919]
Handwritten receipt for blankets, March 26, 1919. Certifies receipt of four blankets from Marc Lagen.
[Inspection certificate for St. Aignan Casual Company No. 1997, circa 1919]
Inspection certificate for St. Aignan Casual Company No. 1997, circa 1919. Certifies that no member of company possesses any unauthorized equipment or property.
[Handwritten memorandum, March 3, 1919]
Handwritten memorandum, March 3, 1919. Certifies Casual Company 1997 has made clearance with Supply Office Area 5 and 6.
[Receiving report, April 11, 1919]
Receiving report, April 11, 1919. Documents receipt of ordnance by Air Service Depot in Garden City, New York.
[Certificate awarding Distinguished Service Cross to Hamilton Coolidge, March 28, 1925]
Certificate awarding the Distinguished Service Cross to Hamilton Coolidge, March 28, 1925.
[Service appreciation note for Eric G. Peter, circa 1919]
Service appreciation note for Eric G. Peter, circa 1919.
Information Bulletin No. 3 [Camp Samabula, Fiji]
Information Bulletin No. 3, Headquarters, Camp Samabula (Fiji), May 11, 1943. Notes upcoming events and regulations related to camp functions. One (1) page.