Skip to main content
Main navigation
About
Editorial Method
Statement on American Indian Terminology
Exhibits
Names
Search
Misc. Document
Home
-
Misc. Document
1 May 1917
-
11 May 1917
Request for Investigation and Report into Property Damages Sustained by Theodore Buerbaum, 1-11 May 1917
18 June 1917
Report on the Inspection of Supply Company, 3rd North Carolina National Guard by Henry J. Hunt, 18 June 1917
30 June 1917
-
1 July 1918
Report of the Woman's Committee of the North Carolina Division of the State Council of National Defense, 1917-1918
22 September 1917
Notarized Statement of William A. Graham in Support of James C. Smith, 22 September 1917
30 September 1917
-
6 October 1917
Report Regarding Medical Deficiencies of Cumberland County Inductees, 30 September-6 October 1917
1 October 1917
Report on False Exemptions by Pitt County Exemption Board, 1 October 1917
3 December 1917
Copy of United States Senate Joint Resolution 17, Regarding Prohibition, 3 December 1917
1 January 1918
-
31 December 1918
Essential Measures to an Effective Campaign Against Venereal Disease, circa 1918
1 January 1918
-
31 December 1918
Division of Draft Work between Laurence W. Young and John D. Langston, circa 1918
1 January 1918
-
3 January 1918
Statement to the Council of National Defense Relative to Responsibility of States for Venereal Diseases in the Army, circa January 1918
1 January 1918
-
31 December 1918
Future Work Plan of the Committee on Women's Defense Work, circa 1918
10 January 1918
Report on Alleged Partiality of the Pitt County Exemption Board, 10 January 1918
22 January 1918
Memorandum for the Chief of Staff by J. F. Johnson, 22 January 1918
13 March 1918
General Orders No. 7, Issued by Samson L. Faison, 13 March 1918
14 May 1918
Appointments to the Medical Optional Selective Draft Commission by Thomas W. Bickett, 14 May 1918
First page
« First
Previous page
‹ Previous
…
Page
6
Page
7
Current page
8
Page
9
Page
10
…
Next page
Next ›
Last page
Last »