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

Breadcrumb

  1. Home

Investigative Case Files of the Bureau of Investigation, 1908-1922

All transcribed items from this collection were accessed through Fold3.com.

https://www.fold3.com/pdf/M1085.pdf

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

Pagination

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

MOSAICNC

© 2022 DNCR Historical Research Office
4610 Mail Service Center.
Raleigh, NC 27699-4610
919-814-6620

Home
  • About
  • Exhibits
  • Blog
  • Search
  • Names