The Gettysburg College–Gilder Lehrman MA in American History: Apply now and join us for Fall 2024 courses
January 1945
Unit Historical Record January 1945
One document entitled Unit Historical Record January 1945 dated January 1945. Report for the 344th Harbor Craft Company. Same as GLC10047.03.142.02.
GLC10047.03.142.01
One document entitled Unit Historical Record January 1945 dated January 1945. Report for the 344th Harbor Craft Company. Same as GLC10047.03.142.01.
GLC10047.03.142.02
January 8, 1945
Lovett, R.B., fl. 1945
Language Study
One document entitled Language Study dated January 8, 1945.
GLC10047.03.143
January 18, 1945
Burke, J.D., fl. 1944-1945
Assignment of Harbor Craft
One document entitled Assignment of Harbor Craft dated January 18, 1945. Lists which ships are in which company of Harbor Craft.
GLC10047.03.144
January 22, 1945
Davis, Emmett R., fl. 1945
Releases to French and Belgium Press
One document entitled Releases to French and Belgium Press dated January 22, 1945.
GLC10047.03.145
January 24, 1945
Ross, Frank S., fl. 1943-1945
Transportation Corps Bulletin No 3
One document entitled Transportation Corps Bulletin No 3 dated January 24, 1945. Announcing the name for Train Service as Toot Sweet Express.
GLC10047.03.146
January 25, 1945
Orientation, Information and Education Program
One document entitled Orientation, Information and Education Program dated January 25, 1945.
GLC10047.03.147
January 26, 1945
Unit Information And Education Officer
One document entitled Unit Information And Education Officer dated January 26, 1945. Appointing Dexter E. Kelpe as the Unit Information And Education Officer.
GLC10047.03.148
Transportation Corps Bulletin No 4
One document entitled Transportation Corps Bulletin No 4 dated January 24, 1945. Asking for each unit commander assign the task of recruitment and organization to an officer in their unit.
GLC10047.03.149
January 28, 1945
Award Of Purple Heart
One document entitled Award Of Purple Heart dated January 28, 1945. Description of the reason for Edward R. Kent to receive a purple heart.
GLC10047.03.150
One document entitled Award Of Purple Heart dated January 28, 1945. Description of the reason for Charles H. Moeller to receive a purple heart.
GLC10047.03.151
One document entitled Award Of Purple Heart dated January 28, 1945. Description of the reason for Hershell L. Matlock to receive a purple heart.
GLC10047.03.152
Soldier Joins Polar Bear Club
One document entitled Soldier Joins Polar Bear Club dated January 28, 1945. Description of James B. Pardoe rescuing a dog from drowning in the icy harbor.
GLC10047.03.153
January 31, 1945
Zwitzer, M.N., fl. 1945
Daily Bulletin Number 31
One document entitled Daily Bulletin Number 31 dated January 31, 1945.
GLC10047.03.154
February 3, 1945
Mims, David L., fl. 1944-1945
News Letter No. 2
One document entitled News Letter No. 2 dated February 3, 1945. Related to Unit Public Relations Officers.
GLC10047.03.155
June 23, 1815
U.S. Congress. House.
State of New Hampshire. An act, more effectually to secure the to the citizens of this State their rights of suffrage.
One pamphlet entitled, "State of New Hampshire. An act, more effectually to secure the to the citizens of this State their rights of suffrage," dated June 23, 1815. Details by which men in New Hampshire can vote, how to hold elections and what would...
GLC10099
January 25, 1876
U.S. Congress
Memorial of Women, Citizens of the United States Asking for The Establishment of a Government in the District of Columbia Which Shall Secure to Women the Right to Vote
One pamphlet entitled, "Memorial of Women, Citizens of the United States Asking for The Establishment of a Government in the District of Columbia Which Shall Secure to Women the Right to Vote," dated January 25, 1876.
GLC10100
1915
Vote for the Woman Suffrage Amendment, Nov. 2nd 1915
One stamp with text that reads, "Vote for The Woman Suffrage Amendment Nov. 2nd 1915." Image is of flagbearer Cora Anderson Carpenter standing in front of the U.S. Capitol.
GLC10101
February 4, 1945
Buchner, Perry C., fl. 1945
[Company Organization]
One document regarding Company Organization dated February 4, 1945.
GLC10047.03.156
February 7, 1945
Report on Canal Voyage to Maastricht
One document entitled Report on Canal Voyage to Maastricht dated February 7, 1945.
GLC10047.03.157.01
GLC10047.03.157.02
February 12, 1945
Conference for Information-Education Officers
One document entitled Conference for Information-Education Officers dated February 12, 1945.
GLC10047.03.158
Class Roster: Conference for Information-Education Officers
One document entitled Class Roster: Conference for Information-Education Officers dated February 12, 1945.
GLC10047.03.159
February 16, 1945
Putnam, James W., fl. 1945
to ETO Army Transportation Association Member
One letter from James W. Putnam to ETO Army Transportation Association Member dated February 16, 1945.A form letter regarding dues and membership in the Army Transportation Association.
GLC10047.03.160
February 20, 1945
Breithaupt, Howard M., fl. 1944-1945;
Conversion of National Service Life Insurance
One document entitled Conversion of National Service Life Insurance dated February 20, 1945.
GLC10047.03.161
Showing results 86151 - 86175