Search Digital Records

Limit your search

Item Type Coverage Format Rights Subject

311 results

[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.
[Air travel authorization for Lee Embree]
Air travel authorization issued by the Southwest Pacific Area for Lee Embree, May 22, 1945. One (1) page.
[Physical examination certificate for Lee Embree]
Certificate of physical examination for Foreign Service issued by the United States Army to Lee Embree, January 7, 1943. One (1) page.
[Certificate for pay increase for Lee Embree]
Certificate for pay increase issued by the United States Army for Lee Embree, January 18, 1943. Two (2) pages.
[Air travel authorization for Lee Embree]
Air travel authorization issued by the Southwest Pacific Area for Lee Embree, May 21, 1945.
[Officers' pay, allowance, and mileage voucher for Lee Embree]
Officers' pay, allowance, and mileage voucher for Lee Embree, circa 1940s. Two (2) pages.