Skip to main content
Home
  • About
    • History
    • Editorial Method
  • Exhibits
  • Blog
  • Search
  • Names
menu

Breadcrumb

  1. Home

National Archives and Records Administration

Address

United States

Associated Documents

11 January 1917 - 12 January 1921
Letter from Thomas L. Craig to Thomas B. McCargo, Jr., Undated
1 October 1917
Report on False Exemptions by Pitt County Exemption Board, 1 October 1917
9 February 1918
Letter from Thomas W. Bickett to the Eastern District Exemption Board, 9 February 1918
28 February 1918
Letter from Joseph J. Laughinghouse to Thomas W. Bickett, 28 February 1918
10 May 1918
Letter from Frank M. Wooten to John D. Langston, 10 May 1918
27 May 1918
Letter from Dorsey E. Phillips to Alexander B. Bielaski, 27 May 1918
14 June 1918
Letter from James O. Carr to Dorsey E. Phillips, 14 June 1918
15 June 1918
Letter from Dorsey E. Phillips to Alexander B. Bielaski, 15 June 1918
19 June 1918
Letter from Alexander B. Bielaski to Enoch H. Crowder, 19 June 1918
19 June 1918
Letter from the Special Assistant to the Attorney General to James O. Carr, 19 June 1918
2 August 1918
Report on Registration Matters Regarding Minor S. Mills, 2 August 1918
15 August 1918
Memorandum Regarding the Investigation by Dorsey E. Phillips of Joseph J. Laughinghouse, 15 August 1918
16 August 1918
Memorandum for the Attorney General by Alexander B. Bielaski, 16 August 1918
19 August 1918
Letter from Dorsey E. Phillips to Alexander B. Bielaski, 19 August 1918
22 August 1918
Letter from Alexander B. Bielaski to Dorsey E. Phillips, 22 August 1918

Pagination

  • Current page 1
  • Page 2
  • Next page
  • Last page

MOSAICNC

© 2023 DNCR Historical Research Office
4610 Mail Service Center.
Raleigh, NC 27699-4610
919-814-6620

Home
  • About
  • Exhibits
  • Blog
  • Search
  • Names