Meet the 2024 History Teachers of the Year!
July 23, 1974
Resolved
One typed document entitled, "Resolved."
GLC09613.03.04.31
1974
Hungate, fl. 1974
Amendment in the Nature of a Substitute for Article II of the Donohue Resolution
One typed document entitled, "Amendment in the Nature of a Substitute for Article II of the Donohue Resolution," by Mr. Hungate.
GLC09613.03.04.32
Facts Favorable to the President
One typed document entitled, "Facts Favorable to the President."
GLC09613.03.04.33
circa 1942-1946
McAllister, Lewis W., fl. 1944-1946
344th TC Harbor Craft Company
One undated document entitled 344th TC Harbor Craft Company circa 1942-1946. Orders for listed service men to report for training. Lists twenty one service men.
GLC10047.03.225
Wallis, fl. 1974
One typed document entitled, "Summary of Facts."
GLC09613.03.04.34
344th Harbor Craft Company Roster of Commissioned Officers
One undated document entitled 344th Harbor Craft Company Roster of Commissioned Officers circa 1942-1946. Roster of officers containing name rank and serial number. There are fifty one men listed.
GLC10047.03.226
Preface, September 15, 1972
One typed document entitled, "Preface, September 15, 1972."
GLC09613.03.04.35
[Purple Heart Announcement]
One undated document concerning the awarding of a purple heart to Bernard A. Kirchhoff circa 1942-1946.
GLC10047.03.227
July 27, 1974
Memorandum
One typed document entitled, "Memorandum," dated July 27, 1974 from Minority Staff to Minority Members of the Committee related to providing assistance to minority members.
GLC09613.03.04.36
Technical Amendment to the Hungate Substitute
One typed document entitled, "Technical Amendment to the Hungate Substitute." Lists edits made.
GLC09613.03.04.37
Showing results 78211 - 78220