Oregon State Medical Society records, 1943-1948
Table of Contents
Overview of the Collection
- Creator
- Oregon State Medical Society
- Title
- Oregon State Medical Society records
- Dates
- 1943-1948 (inclusive)19431948
- Quantity
- 10 linear feet, (23 boxes)
- Collection Number
- 1997-003
- Summary
- The Oregon State Medical Society Records contains bulletins, letters, correspondence, newspaper articles, U.S. Post Office forwarding address cards, telegrams, and V-mail primarily relating to the publication of the Service Bulletin.
- Repository
-
Oregon Health & Science University, Historical Collections & Archives
OHSU Historical Collections & Archives
Oregon Health & Science University
3181 SW Sam Jackson Park Rd. MC:LIB
Portland, OR
97239
Telephone: 5034945587
hcaref@ohsu.edu - Access Restrictions
-
There are no restrictions on access. This collection is open to the public.
- Languages
- English
Historical Note
The Oregon State Medical Society was founded in Salem, Oregon, in September 1874. On July 10, 1943, the Council of the Oregon State Medical Society adopted a resolution to publish a Service Bulletin in the interest of Oregon physicians serving with the armed forces during World War II. It was to contain news of medical activities at home and of the physicians in service. The editor was G.B. McLean, chosen because of her interest in the publication and medical affairs, with Lois Douglas and Jerrine Haslinger as assistants. The Service Bulletin was published from August 1943 through September 1946, financed entirely by a voluntary special assessment on civilian members of the society. The final issue, September 1946, contained a complete list of Oregon doctors who were or had been in service during World War II. The Service Bulletin went out without subscription fee to all members, both civilians and servicemen.
Content Description
The Oregon State Medical Society Records contain bulletins, letters, correspondence, newspaper articles, U.S. Post Office forwarding address cards, telegrams, and V-mail primarily relating to the publication of the Service Bulletin. The material, dating from 1943-1948, is arranged by type, then chronologically.
Series:
I. Publications The Service Bulletin, 1943-1946.
II. Subject Files Index files consist of excerpts from the Service Bulletin. Committee, miscellaneous, news, and record files consist of correspondence, clippings, documents, and miscellaneous notes regarding the war effort and the return of military physicians to civilian practice.
III. Physician Correspondence Files These files include changes of address and rank information, reports of medals and citations, newspaper clippings, and personal correspondence of physicians from 1943-1946. Some of the correspondence includes personal reflections on war, descriptions of areas visited, racial repression/relocation camps, first testing of DDT, and prisoner of war experiences. There is also information on the U.S.S. Comfort (hospital ship), Forty-first Division, Forty-sixth General Hospital, Ninety-first Evacuation Hospital, One Hundred First Airborne Division, and One Hundred Fourth Infantry Division.
IV. Physician Card Files Accumulation file: The purpose of the file was to avoid keeping unnecessary notes on subjects that would not be repeatedly tabulated, and also to avoid overloading the regular address cards (see the Address and Military Status Cards below). Information, such as voter registration data, new addresses, etc., was listed on the cards as it came in on the physicians.
Address & Military Status: Includes current addresses and status of the Oregon military physicians, information on military rank and honors, addresses of various boards and committees, names and addresses of people willing to help on the Service Bulletin ("foreign correspondents"), and reestablishment information.
Non-Current Address & Military Status: Includes physicians given honors, awards, or citations; continued cards for non-current addresses and status; and status of prisoners of war, missing in action, and wounded in action.
Use of the Collection
Preferred Citation
Oregon State Medical Society records, Collection Number 1997-003, Oregon Health & Science University, Historical Collections & Archives
Restrictions on Use
OHSU Historical Collections & Archives (HC&A) is the owner of the original materials and digitized images in our collections, however, the collection may contain materials for which copyright is not held. Patrons are responsible for determining the appropriate use or reuse of materials. Consult with HC&A to determine if we can provide permission for use.
Administrative Information
Related Materials
OHSU PNW Archives:
Bylaws of Oregon State Medical Society: a non-profit corporation / Oregon State Medical Society.
Transactions of the Oregon State Medical Society.
Medical Education in Oregon/Oregon State Medical Society.
The Service bulletin : published by the Oregon State Medical Society during the second world war, G.B. McLean, editor / bound and presented to the Oregon Medical Historical Museum, by Courtland L. Booth, M.D., and Mrs. Booth, Portland, 10 July 1948.
Rod and serpent: official bulletin of the Oregon State Medical Society and affiliated organizations.
Miscellany, 1868-1886.
The Oregon medical blue book : the official blue book of the medical profession of Oregon / Oregon State Medical Society.
Proceedings of the annual meeting of the Medical Society of the State of Oregon. Portland, Or.: G. H. Himes, 1876.
Acquisition Information
The original files of the Service Bulletin (except letters in which men asked for information to assist them in the solution of personal problems, which were reportedly destroyed) were turned over to the Oregon State Archives. The files were later deposited with the University of Oregon Medical School Library in 1962. An overlooked, separate box in storage with Merle Evans at her home was sent directly to the University of Oregon Medical School Library (now OHSU) in February of 1962. It contained 182 physicians' correspondence files that were in use to the last moment. These materials were processed by OHSU Library staff in October-November 1997.
Detailed Description of the Collection
-
Publications: Service Bulletin, 1943-1946
-
Description: Service Bulletin, complete setDates: 1943 August-1946 SeptemberContainer: Box 1, Folder 1
-
Description: Service Bulletin, complete setDates: 1943 August-1946 SeptemberContainer: Box 1, Folder 2
-
Description: Service Bulletin, incomplete se (missing issues January 1945 and September 1945)Dates: 1943 August-1946 SeptemberContainer: Box 1, Folder 3
-
Description: Service Bulletin, extra copiesDates: 1943 AugustContainer: Box 1, Folder 4
-
Description: Service Bulletin, extra copiesDates: 1943 SeptemberContainer: Box 1, Folder 5
-
Description: Service Bulletin, extra copiesDates: 1943 NovemberContainer: Box 1, Folder 6
-
Description: Service Bulletin, extra copiesDates: 1943 DecemberContainer: Box 1, Folder 7
-
Description: Service Bulletin, extra copiesDates: 1944 FebruaryContainer: Box 1, Folder 8
-
Description: Service Bulletin, extra copiesDates: 1944 MarchContainer: Box 1, Folder 9
-
Description: Service Bulletin, extra copiesDates: 1944 OctoberContainer: Box 2, Folder 1
-
Description: Service Bulletin, extra copiesDates: 1944 NovemberContainer: Box 2, Folder 2
-
Description: Service Bulletin, extra copiesDates: 1944 DecemberContainer: Box 2, Folder 3
-
Description: Service Bulletin, extra copiesDates: 1945 JanuaryContainer: Box 2, Folder 4
-
Description: Service Bulletin, extra copiesDates: 1945 FebruaryContainer: Box 2, Folder 5
-
Description: Service Bulletin, extra copiesDates: 1945 MarchContainer: Box 2, Folder 6
-
Description: Service Bulletin, extra copiesDates: 1945 AprilContainer: Box 2, Folder 7
-
Description: Service Bulletin, extra copiesDates: 1945 MayContainer: Box 2, Folder 8
-
Description: Service Bulletin, extra copiesDates: 1945 JuneContainer: Box 2, Folder 9
-
Description: Service Bulletin, extra copiesDates: 1945 JulyContainer: Box 2, Folder 10
-
Description: Service Bulletin, extra copiesDates: 1945 OctoberContainer: Box 2, Folder 11
-
Description: Service Bulletin, extra copiesDates: 1945 OctoberContainer: Box 2, Folder 12
-
Description: Service Bulletin, extra copiesDates: 1945 NovemberContainer: Box 2, Folder 13
-
Description: Service Bulletin, extra copiesDates: 1945 DecemberContainer: Box 2, Folder 14
-
Description: Service Bulletin, extra copiesDates: 1946 JanuaryContainer: Box 2, Folder 15
-
Description: Service Bulletin, extra copiesDates: 1946 FebruaryContainer: Box 2, Folder 16
-
Description: Service Bulletin, extra copiesDates: 1946 MarchContainer: Box 2, Folder 17
-
Description: Service Bulletin, extra copiesDates: 1946 April-SeptemberContainer: Box 2, Folder 18
-
Description: Service Bulletin, an unbound copy of book presented to Oregon Medical History MuseumContainer: Box 2, Folder 19
-
-
Subject Files: Committees, 1944-1948
-
Committees
-
Description: Postwar Committee: BuildingsDates: 1945Container: Box 3, Folder 1
-
Description: Postwar Committee: G.I. Bill and Oregon BillDates: 1943-1945Container: Box 3, Folder 2
-
Description: Postwar Committee: MiscellaneousDates: 1944-1948Container: Box 3, Folder 3
-
Description: Reestablishment Committee: Buildings - Mayer BuildingDates: 1945Container: Box 3, Folder 4
-
Description: Reestablishment Committee: Buildings - Medical Arts BuildingDates: 1945Container: Box 3, Folder 5
-
Description: Reestablishment Committee: Buildings - Medical Dental BuildingDates: 1945Container: Box 3, Folder 6
-
Description: Reestablishment Committee: Buildings - Morgan BuildingDates: 1945Container: Box 3, Folder 7
-
Description: Reestablishment Committee: Buildings - Selling BuildingDates: 1945Container: Box 3, Folder 8
-
Description: Reestablishment Committee: Buildings - Stevens BuildingDates: 1945Container: Box 3, Folder 9
-
-
Indexes, 1943-1946
-
Description: Absentee VotingDates: 1944-1945Container: Box 4, Folder 1
-
Description: AcknowledgementsDates: 1945-1946Container: Box 4, Folder 2
-
Description: Postwar Committee: MiscellaneousDates: 1944-1948Container: Box 4, Folder 3
-
Description: Reestablishment Committee: Buildings - Mayer BuildingDates: 1945Container: Box 4, Folder 4
-
Description: Reestablishment Committee: Buildings - Medical Arts BuildingDates: 1945Container: Box 4, Folder 5
-
Description: Reestablishment Committee: Buildings - Medical Dental BuildingDates: 1945Container: Box 4, Folder 6
-
Description: Reestablishment Committee: Buildings - Morgan BuildingDates: 1945Container: Box 4, Folder 7
-
Description: Reestablishment Committee: Buildings - Selling BuildingDates: 1945Container: Box 4, Folder 8
-
Description: Reestablishment Committee: Buildings - Stevens BuildingDates: 1945Container: Box 4, Folder 9
-
Description: Dental School of University of OregonDates: 1945Container: Box 4, Folder 10
-
Description: Emergency Maternity and Infant Care Program (EMIC)Dates: 1944-1945Container: Box 4, Folder 11
-
Description: Families (news about members of physicians' families in service)Dates: 1945Container: Box 4, Folder 12
-
Description: Honors, Deaths, Prisoners, etc.Dates: 1943-1946Container: Box 4, Folder 13
-
Description: Legislation, NationalDates: 1944Container: Box 4, Folder 14
-
Description: Legislation, StateDates: 1944-1945Container: Box 4, Folder 15
-
Description: MiscellaneousDates: 1943-1946Container: Box 4, Folder 16
-
Description: Museum of Medical HistoryDates: 1943-1945Container: Box 4, Folder 17
-
Description: Opportunities AdvertisedDates: 1945Container: Box 4, Folder 18
-
Description: Oregon State Medical SocietyDates: 1945Container: Box 4, Folder 19
-
Description: Prepaid Medicine, including O.P.S. (Oregon Physicians' Service)Dates: 1943-1946Container: Box 4, Folder 20
-
Description: Records (original material and permanent record)Dates: 1945Container: Box 4, Folder 21
-
Description: Reestablishment CommitteeDates: 1944-1946Container: Box 4, Folder 22
-
Description: RosterDates: 1943Container: Box 4, Folder 23
-
Description: RosterDates: 1944Container: Box 4, Folder 24
-
Description: RosterDates: 1945Container: Box 4, Folder 25
-
Description: RosterDates: 1946Container: Box 4, Folder 26
-
Description: Top Bureau DrawerDates: 1943Container: Box 5, Folder 1
-
Description: Top Bureau DrawerDates: 1944Container: Box 5, Folder 2
-
Description: Top Bureau DrawerDates: 1945Container: Box 5, Folder 3
-
Description: Top Bureau DrawerDates: 1946Container: Box 5, Folder 4
-
Description: Top Bureau Drawer A-B-CDates: 1943-1946Container: Box 5, Folder 5
-
Description: Top Bureau Drawer D-E-FDates: 1943-1946Container: Box 5, Folder 6
-
Description: Top Bureau Drawer G-H-IDates: 1943-1946Container: Box 5, Folder 7
-
Description: Top Bureau Drawer J-K-LDates: 1943-1946Container: Box 5, Folder 8
-
Description: Top Bureau Drawer M-N-ODates: 1943-1946Container: Box 6, Folder 1
-
Description: Top Bureau Drawer P-Q-RDates: 1943-1946Container: Box 6, Folder 2
-
Description: Top Bureau Drawer S-T-UDates: 1943-1946Container: Box 6, Folder 3
-
Description: Top Bureau Drawer V-W-X-Y-ZDates: 1943-1946Container: Box 6, Folder 4
-
Description: University of Washington Medical-Dental SchoolContainer: Box 6, Folder 5
-
-
Miscellaneous, 1943-1957
-
Description: Advertising-Multnomah County physicians returning to civilian practiceDates: 1945-1946Container: Box 7, Folder 1
-
Description: CensorshipDates: 1943-1946Container: Box 7, Folder 2
-
Description: CorrespondenceDates: 1943-1946Container: Box 7, Folder 3
-
Description: Locations and Equipment Offered-correspondence published and unpublishedDates: 1945Container: Box 7, Folder 4
-
Description: Oregon State Medical Association ProgramDates: 1904Container: Box 7, Folder 5
-
Description: Oregon State Medical Society ProgramDates: 1957Container: Box 7, Folder 6
-
Description: QuestionnaireDates: 1944 August 3-August 11Container: Box 7, Folder 7
-
Description: WWII History ProjectDates: 1944-1945Container: Box 7, Folder 8
-
-
News, 1943-1946
-
Description: Absentee Voting (information and correspondence regarding military)Dates: 1943-1944Container: Box 8, Folder 1
-
Description: Background Material (miscellaneous information on military matters and WWII)Dates: 1945-1946Container: Box 8, Folder 2
-
Description: Civilian Medical CareDates: 1944Container: Box 8, Folder 3
-
Description: Civilian Physicians, DeathsDates: 1944Container: Box 8, Folder 4
-
Description: Civilian Physicians, DeathsDates: 1945Container: Box 8, Folder 5
-
Description: Civilian Physicians (miscellaneous items)Dates: 1943-1945Container: Box 8, Folder 6
-
Description: County Medical SocietiesDates: 1945-1946Container: Box 8, Folder 7
-
Description: King, Mrs. A. T., CorrespondenceDates: 1943-1944Container: Box 8, Folder 8
-
Description: Legislation, Oregon StateDates: 1945Container: Box 8, Folder 9
-
Description: Legislation, States (other than Oregon)Dates: 1945Container: Box 8, Folder 10
-
Description: Medals, general informationDates: 1945Container: Box 8, Folder 11
-
Description: Medical KitsDates: 1944Container: Box 8, Folder 12
-
Description: Museum, correspondence regarding donations to Oregon Medical MuseumDates: 1944-1945Container: Box 8, Folder 13
-
Description: Oregon Physicians ServiceDates: 1944-1945Container: Box 8, Folder 14
-
Description: Physicians' Families in Service, information and correspondenceDates: 1945Container: Box 8, Folder 15
-
Description: Portland Physicians in the Armed ForcesDates: 1944Container: Box 8, Folder 16
-
Description: […Health Departments (city, county, state), …information and articles]Dates: 1944-1946Container: Box 8, Folder 17
-
Description: […Health Department, T.B. Clinics]Dates: 1944Container: Box 8, Folder 18
-
Description: […alty Societies, information on coast…al specialty societies]Dates: 1944Container: Box 8, Folder 19
-
Description: […tics, Miscellaneous]Dates: 1944-1945Container: Box 8, Folder 20
-
Description: […ans Administration, information regarding …tals]Dates: 1944-1945Container: Box 8, Folder 21
-
-
Records, 1943-1948
-
Description: […American Medical Association-Meetings…Reports]Dates: 1944-1945Container: Box 9, Folder 1
-
Description: […mas Gifts]Dates: 1944-1945Container: Box 9, Folder 2
-
Description: […ories and Lists]Dates: 1945-1948Container: Box 9, Folder 3
-
Description: […g Count and Stamp Orders]Dates: 1943-1945Container: Box 9, Folder 4
-
Description: […ity regarding Service Bulletin]Dates: 1944-1948Container: Box 9, Folder 5
-
Description: […Service Bulletin Comments]Dates: 1943-1944Container: Box 9, Folder 6
-
Description: […Service Bulletin Comments]Dates: 1945Container: Box 9, Folder 7
-
Description: […Service Bulletin Comments]Dates: 1946Container: Box 9, Folder 8
-
-
-
Correspondence, 1943-1948
-
Description: […John F.], […s, Edward W.] and […man, Walter Harold]Dates: 1943-1946Container: Box 10, Folder 1
-
Description: Adams, J. MartinDates: 1943-1946Container: Box 10, Folder 2
-
Description: Adams, John C. and Adix, H. Victor, Jr.Dates: 1944-1946Container: Box 10, Folder 3
-
Description: Ahrlin, Hollis L. and Alden, Warren H.Dates: 1943-1946Container: Box 10, Folder 4
-
Description: Allen, Roland and Alvis, Harry J.Dates: 1943-1946Container: Box 10, Folder 5
-
Description: Amato, Joseph P. and Anderson, Earl M.Dates: 1944-1946Container: Box 10, Folder 6
-
Description: Anderson, Melvin W. and Anderson, N. Paul E.Dates: 1944-1946Container: Box 10, Folder 7
-
Description: Anderson, Orville Junker, Anderson, Robert F. and Andrews, Neil CorblyDates: 1945-1946Container: Box 10, Folder 8
-
Description: Armentrout, Herbert L. and Ash, Henry T.Dates: 1944-1946Container: Box 10, Folder 9
-
Description: Atkins, Charles B. and Aumann, Kurt W.Dates: 1943-1946Container: Box 10, Folder 10
-
Description: Baggenstoss, Osmond J. and Bailey, Byron G.Dates: 1943-1946Container: Box 10, Folder 11
-
Description: Bailey, Paul and Bain, Lyle M. and Baker, Russel L.Dates: 1943-1945Container: Box 10, Folder 12
-
Description: Ball, Wendell L., Ballard, Robert F. and Banning, Sam H.Dates: 1944-1945Container: Box 10, Folder 13
-
Description: Barclay, Charles G., Barker, Henry D. and Barr, John RichardDates: 1943-1946Container: Box 10, Folder 14
-
Description: Barr, Richard H. (changed from Goldsmith)Dates: 1944-1945Container: Box 10, Folder 15
-
Description: Baum, Wells W., Beaver, Meredith G. and Beber, Ernest F.Dates: 1943-1946Container: Box 10, Folder 16
-
Description: Beck, William F., Beckwith, Harry G. and Begg, Roderick E.Dates: 1943-1946Container: Box 10, Folder 17
-
Description: Belknap, Hobart D., Bell, Allan B. and Bell, Max F.Dates: 1945-1946Container: Box 10, Folder 18
-
Description: Bennett, Woodson, Berg, E. E. and Berg, Richard F.Dates: 1944-1946Container: Box 10, Folder 19
-
Description: Berger, Edmund H., Berger, Samuel and Berthelsdorf, SiegfriedDates: 1943-1945Container: Box 10, Folder 20
-
Description: Bischoff, Theodore, Bishop, W. G. and Biswell, Jr., RogerDates: 1943-1946Container: Box 10, Folder 21
-
Description: Bitar, Emanuel, Black, Neil F. and Blair, Harry C.Dates: 1943-1946Container: Box 10, Folder 22
-
Description: Bline, Norman L., Boals, Jr., Robert T. and Bodine, C. ElliottDates: 1943-1946Container: Box 10, Folder 23
-
Description: Bogdanovich, Andrew C., Bolton, Warren F. and Bolton, Wilbur M.Dates: 1944-1946Container: Box 10, Folder 24
-
Description: Boyd, Harold M. E., Boyden, Allen M. and Boyer, John M.Dates: 1944-1946Container: Box 10, Folder 25
-
Description: Boylen, Ernest L., Boylston, George A. and Bracher, AlanDates: 1943-1946Container: Box 10, Folder 26
-
Description: Bramwell, Donald Marion and Bradshaw, Fred W.Dates: 1944-1946Container: Box 10, Folder 27
-
Description: Brady, Edwin H., Brand, John William, Bree, Donald W. and Brooke, JamesDates: 1943-1946Container: Box 10, Folder 28
-
Description: Broun, James R; Brown, Frank E. and Brown, Hugh J.Dates: 1944-1946Container: Box 10, Folder 29
-
Description: Brown, Kenneth C., Brown, Otto R. and Browne, Walter P.Dates: 1943-1946Container: Box 11, Folder 1
-
Description: Browning, Charles Wetzel and Brunkow, Milton de V.Dates: 1943-1946Container: Box 11, Folder 2
-
Description: Buckley, James Everett and Bueermann, Winfred N.Dates: 1943-1946Container: Box 11, Folder 3
-
Description: Buonocore, Lawrence W., Buren, Wolcott E. and Burget, William M.Dates: 1943-1946Container: Box 11, Folder 4
-
Description: Burns, Edgar Murray, Burr, Jr., Sherwood P. and Butler, Franklin M.Dates: 1944-1946Container: Box 11, Folder 5
-
Description: Butler, Harry T.Dates: 1943-1946Container: Box 11, Folder 6
-
Description: Cales, Kenneth Jackson, Camber, Robert L. and Campbell, Charles S.Dates: 1943-1946Container: Box 11, Folder 7
-
Description: Campbell, Ivor; Campbell, James E. and Campbell, Louis ThobroDates: 1943-1946Container: Box 11, Folder 8
-
Description: Cane, William H., Caniparoli, Sante D. and Carter, M. G.Dates: 1943-1946Container: Box 11, Folder 9
-
Description: Carter, Paul I., Carter, Richard Rutledge and Cash, George C.Dates: 1944-1946Container: Box 11, Folder 10
-
Description: Cattle, A. Bruce and Cavanaugh, William WellingtonDates: 1944-1946Container: Box 11, Folder 11
-
Description: Chamberlain, George Earle and Chandler, Willard JosephDates: 1943-1946Container: Box 11, Folder 12
-
Description: Chapman, William Harold and Chauncey, Lester R.Dates: 1943-1946Container: Box 11, Folder 13
-
Description: Cheetham, John G. and Chernenkoff, Peter W.Dates: 1943-1946Container: Box 11, Folder 14
-
Description: Cherry, Howard L. and Chisholm, William PayneDates: 1943-1946Container: Box 11, Folder 15
-
Description: Christenson, Ralph P. and Christmas, Thomas W.Dates: 1943-1946Container: Box 11, Folder 16
-
Description: Chronovsky, Valdemar; Clark, Thomas H. and Cleary, Joseph P.Dates: 1944-1946Container: Box 11, Folder 17
-
Description: Clisby, Keith M., Cochran, Quinten W. and Cochran, Terrance H.Dates: 1945-1946Container: Box 11, Folder 18
-
Description: Codd, Joseph I., Coen, Robert A. and Coffen, Charles WestDates: 1944-1946Container: Box 11, Folder 19
-
Description: Coffey, Robert M., Cohen, William and Colver, Hugh D.Dates: 1943-1948Container: Box 11, Folder 20
-
Description: U.S.S. Comfort (Hospital Ship)Dates: 1945Container: Box 11, Folder 21
-
Description: Compton, Arthur M., Cooke, Donovan O. and Corpe, Keith W.Dates: 1943-1946Container: Box 11, Folder 22
-
Description: Corrigan, William J. and Cottrell, George W.Dates: 1943-1945Container: Box 11, Folder 23
-
Description: Coughlin, James J., Countryman, Clyde W. and Courter, W. O.Dates: 1944-1946Container: Box 11, Folder 24
-
Description: Courtney, Donald L., Coyle, Charles L. and Cronin, J. M.Dates: 1943-1946Container: Box 11, Folder 25
-
Description: Crowell, Dean P., Crynes, Sylvester F. and Currin, Hugh BryantDates: 1943-1946Container: Box 11, Folder 26
-
Description: Currin, Richard LesterDates: 1943-1946Container: Box 11, Folder 27
-
Description: Daniels, John Quincy A.Dates: 1944-1946Container: Box 11, Folder 28
-
Description: Davis, Frederic; Davis, Harold Evans and Davis, Joe BradyDates: 1943-1946Container: Box 11, Folder 29
-
Description: Day, Charles W.Dates: 1945Container: Box 12, Folder 1
-
Description: Dehne, Edward J., DeMars, Harold V. and Depp, DonaldDates: 1945-1946Container: Box 12, Folder 2
-
Description: Diack, Archibald W., Diack, Samel L. and Dietrich, Frank S.Dates: 1943-1946Container: Box 12, Folder 3
-
Description: Dinsmore, James F., Dixon, Henry H. and Dobbin, Harold W.Dates: 1943-1946Container: Box 12, Folder 4
-
Description: Domm, Sheldon E. and Done, Robert W.Dates: 1944-1946Container: Box 12, Folder 5
-
Description: Douglas, Earl W., Douglas, Vernon A. and Dowsett, Jack W.Dates: 1943-1946Container: Box 12, Folder 6
-
Description: Du Bois, Earl D. and Duncan, David GaleDates: 1943-1946Container: Box 12, Folder 7
-
Description: Dunham, George C. and Dunham, Thomas H.Dates: 1944-1946Container: Box 12, Folder 8
-
Description: Durham, Milton W. and Durno, Edwin R.Dates: 1943-1946Container: Box 12, Folder 9
-
Description: Earl, Charles N., Earl, Guy Lee and Easton, John B.Dates: 1943-1946Container: Box 12, Folder 10
-
Description: Eastwood, Roy W., Ebner, Clement J. and Edblom, Lester A.Dates: 1943-1946Container: Box 12, Folder 11
-
Description: Eddy, Lowell L., Edelson, Zanley C. and Eisendorf, Lester H.Dates: 1943-1946Container: Box 12, Folder 12
-
Description: Emmens, Thomas H., Emmerson, Howard C. and Enkelis, Jacob J.Dates: 1943-1946Container: Box 12, Folder 13
-
Description: Enos, Russell W. and Espersen, Ruben W.Dates: 1944-1946Container: Box 12, Folder 14
-
Description: Evans, Edward Everett, Evans, John W. and Everett, Ernest G.Dates: 1943-1946Container: Box 12, Folder 15
-
Description: Farley, Thomas F., Feves, Louis J. and Findley, Dwight H.Dates: 1943-1946Container: Box 12, Folder 16
-
Description: Finley, Knox H., Fisher, Arthur A. and Fisher, G. AlanDates: 1943-1946Container: Box 12, Folder 17
-
Description: Fixott, Richard S., Flanagan, John D. and Folts, Lynd L.Dates: 1944-1946Container: Box 12, Folder 18
-
Description: Forbes, David A. and Forster, Donald E.Dates: 1943-1946Container: Box 12, Folder 19
-
Description: Forty-first DivisionDates: 1944-1945Container: Box 12, Folder 20
-
Description: Forty-sixth General HospitalDates: 1944-1945Container: Box 12, Folder 21
-
Description: Foster, Rae N., Foster, Ralph Atkins and Fowler, Frank E.Dates: 1943-1946Container: Box 12, Folder 22
-
Description: Fowlks, Everill W., Fox, Jr., Thomas J. and Francis, Horace M.Dates: 1943-1946Container: Box 12, Folder 23
-
Description: Frazier, W. Ronald; French, Alfred J. and Frewing, Harry L.Dates: 1943-1946Container: Box 12, Folder 24
-
Description: Gaeden, Normal J., Galante, Peter J. and Gandin, Morris M.Dates: 1943-1946Container: Box 12, Folder 25
-
Description: Gantenbein, Calvin E., Gardner, Elsworth L. and Gary, John E.Dates: 1943-1946Container: Box 12, Folder 26
-
Description: Gentle, Hjalmar T. and Gerow, James H.Dates: 1943-1946Container: Box 12, Folder 27
-
Description: Gevurtz, William S., Gilbert, H. E. and Gilbert, Walter W.Dates: 1943-1946Container: Box 12, Folder 28
-
Description: Girod, Frank P. and Gius, John A.Dates: 1944-1945Container: Box 13, Folder 1
-
Description: Goddard, Edward P.Goldsmith, Richard H. (See Barr, R. H.), Goodnight, Scott H. and Goss, Jr., Walter A.Dates: 1944-1946Container: Box 13, Folder 2
-
Description: Gould, Robert J. and Grant, Charles A.Dates: 1943-1946Container: Box 13, Folder 3
-
Description: Greenberg, Albert K., Gregson, William E. and Greenwood, Ernest P.Dates: 1943-1946Container: Box 13, Folder 4
-
Description: Grorud, Palmer R., Grier, Jr., Dugald H. and Grunow, Otto H.Dates: 1944-1945Container: Box 13, Folder 5
-
Description: Guiss, Lewis W. and Gutman, EleanorDates: 1944-1946Container: Box 13, Folder 6
-
Description: Hafner, Paul, Hale, Warren W. and Halboth, Oscar J.Dates: 1943-1946Container: Box 13, Folder 7
-
Description: Halferty, Daniel Applegate; Hall, Robert F. and Hall, BarnardDates: 1944-1946Container: Box 13, Folder 8
-
Description: Hank, George C., Hamilton, Norval E. and Ham, Lyle ClarenceDates: 1943-1946Container: Box 13, Folder 9
-
Description: Harploe, Bernard P. and Hargus, Harry B.Dates: 1944-1946Container: Box 13, Folder 10
-
Description: Harpole, Gerald T. and Harris, W. E.Dates: 1944-1946Container: Box 13, Folder 11
-
Description: Harvey, Harmon T. and Haslinger, Joseph F.Dates: 1944-1946Container: Box 13, Folder 12
-
Description: Haugen, Gerhard B., Hauser, Max H. and Haun, James J. D.Dates: 1943-1945Container: Box 13, Folder 13
-
Description: Haworth, James B. and Havlicek, Theodore L.Dates: 1943-1946Container: Box 13, Folder 14
-
Description: Haworth, Wallace and Hayter, Robert L.Dates: 1943-1946Container: Box 13, Folder 15
-
Description: Hedlund, Charles J. and Healy, Thomas S.Dates: 1943-1945Container: Box 13, Folder 16
-
Description: Heineman, Jr., Mitchell W. and Heffron, Carroll E.Dates: 1943-1946Container: Box 13, Folder 17
-
Description: Heldobler, Alfred O. and Heldfond, AlfredDates: 1943-1946Container: Box 13, Folder 18
-
Description: Hemingway, Max W. and Helfrich, Jesse B.Dates: 1943-1946Container: Box 13, Folder 19
-
Description: Hennen, Richard J. and Hendry, Edwin A.Dates: 1943-1946Container: Box 13, Folder 20
-
Description: Henry, Robert T., Henry, Randall W. and Henton, George H.Dates: 1943-1946Container: Box 13, Folder 21
-
Description: Hessel, Julius; Herren, R. Yorke and Hess, O. R.Dates: 1943-1946Container: Box 13, Folder 22
-
Description: Hickman, Harry S. and Hibbs, Ralph E.Dates: 1943-1945Container: Box 13, Folder 23
-
Description: Higgins, John Richard; Hill, John R. and Hill, Robert V.Dates: 1944-1946Container: Box 13, Folder 24
-
Description: Hockett, Verden Edward; Himmelfarb, Max E. and Hilt, Laurence M.Dates: 1943-1946Container: Box 13, Folder 25
-
Description: Hogshire, Jr., George R. and Hoffman, Sidney J.Dates: 1943-1946Container: Box 13, Folder 26
-
Description: Holford, Jr., William G. and Holcomb, RogerDates: 1944-1946Container: Box 13, Folder 27
-
Description: Horenstein, Marcus M., Homann, Paul and Hollenbeck, Willard F.Dates: 1945-1946Container: Box 13, Folder 28
-
Description: Horsfall, George; Huddleson, James H. and Houck, George H.Dates: 1943-1946Container: Box 13, Folder 29
-
Description: Hunter, Arthur F. and Hughes, John E.Dates: 1943-1945Container: Box 13, Folder 30
-
Description: Hurd, E. Lew and Huntington, William H.Dates: 1943-1946Container: Box 13, Folder 31
-
Description: Hutchens, Wendell H, Hutchinson, Russell E. and Hyde, Theodore L.Dates: 1944-1946Container: Box 13, Folder 32
-
Description: Inderleid, Herman F. and Illge, Alfred HenryDates: 1943-1946Container: Box 14, Folder 1
-
Description: Ito, William S. and Isaac, Ralph W.Dates: 1945-1946Container: Box 14, Folder 2
-
Description: Jackson, Logan E., Jessell, Charles Todd and Jacobson, Leonard D.Dates: 1944-1946Container: Box 14, Folder 3
-
Description: Johnson, Melvin E., Johnson, A. N. and Jewell, Jessie D.Dates: 1943-1946Container: Box 14, Folder 4
-
Description: Johnsrud, Russell L. and Johnston, Robert D.Dates: 1943-1946Container: Box 14, Folder 5
-
Description: Jones, Arthur C. and Johnstone, A. E.Dates: 1944-1946Container: Box 14, Folder 6
-
Description: Jones, Lester T., Jones, Orville N. and Jones, Howard L.Dates: 1943-1946Container: Box 14, Folder 7
-
Description: Joseph, R. E., Jones, Russell S. and Jones, Raymond F.Dates: 1943-1946Container: Box 14, Folder 8
-
Description: Kaiser, Jr., William F., Kanzler, Reinhold and Kabeiseman, Francis J.Dates: 1943-1946Container: Box 14, Folder 9
-
Description: Keane, Roger H., Kavanaugh, John D. and Kaufman, Russell H.Dates: 1944-1946Container: Box 14, Folder 10
-
Description: Kelsey, Walter L., Keller, George F. and Keizer, John P.Dates: 1943-1946Container: Box 14, Folder 11
-
Description: Kerby, Kenneth E., Kerbel, Adolphe J. and Kennedy, Marshall R.Dates: 1943-1946Container: Box 14, Folder 12
-
Description: Kessler, Raymond L., Kerron, Seth Metcalf and Kerns, Thomas A.Dates: 1943-1946Container: Box 14, Folder 13
-
Description: King, James A. and Kinoshita, Robert S.Dates: 1945-1947Container: Box 14, Folder 14
-
Description: Kinzel, Gerald E., Kirchoff, A. C. and Kirby, Edwin G.Dates: 1944-1946Container: Box 14, Folder 15
-
Description: Klingler, Marion V., Kuffel, Mark J. and Knott, Robert C.Dates: 1943-1946Container: Box 14, Folder 16
-
Description: Kurtz, F. Howard; Kullberg, Robert W. and Kuhn, Clifford D.Dates: 1943-1946Container: Box 14, Folder 17
-
Description: Labby, Daniel and Kuykendall, JohnDates: 1943-1946Container: Box 14, Folder 18
-
Description: Lagozzino, Daniel A., and Lage, George HansContainer: Box 14, Folder 19
-
Description: Landers, Ellery L. and Lancefield, Stuart M.Dates: 1943-1946Container: Box 14, Folder 20
-
Description: Larsell, John F., Larrabee, John A. and Langsdorf, Gordon C.Dates: 1944-1946Container: Box 14, Folder 21
-
Description: Lazich, Bronislav M., Lawson, Earl L. and Larson, Virgil C.Dates: 1943-1946Container: Box 14, Folder 22
-
Description: LeCocq, Jr., Frank and Lebold, Edward A.Container: Box 14, Folder 23
-
Description: Lee, Gilbert P., Lee, George F. and LeComte, L. Charles F.Dates: 1943-1948Container: Box 14, Folder 24
-
Description: Lewis, Herbert D., Leong, Richard W. and Lemery, Jr., George W.Dates: 1943-1946Container: Box 14, Folder 25
-
Description: Lindgren, A. J., Lind, Laurie P. and Lewis, Howard P.Dates: 1943-1946Container: Box 14, Folder 26
-
Description: Liu, Sam; Littlehales, Charles E. and Lipshutz, JosephDates: 1943-1946Container: Box 14, Folder 27
-
Description: Lockwood, Milton C., Livingston, William K. Lloyd, and Robert W.Dates: 1943-1946Container: Box 15, Folder 1
-
Description: Long, Geroge B., Loehner, Conrad A. and Loeffler, Arthur J.Dates: 1943-1946Container: Box 15, Folder 2
-
Description: Loomis, John W., Lowell, Roy S., Lowell, Lawrence M. and Losli, Ernest J.Dates: 1943-1946Container: Box 15, Folder 3
-
Description: Lukens, M. H. R., Lyman, Richard W., Lyman, George P. and Lund, J. BenjaminDates: 1943-1946Container: Box 15, Folder 4
-
Description: Mackie, Donald Graham, Maguire, Leo Martin, Manning, Maurice N. and Manlove, Charles H.Dates: 1944-1946Container: Box 15, Folder 5
-
Description: Marsh, Norman E., Marston, C. E. and Marcum, Robert W.Dates: 1943-1946Container: Box 15, Folder 6
-
Description: Mason, Davic C., Mathews, Thomas J., Massey, George D. and Mason, Herbert E.Dates: 1943-1946Container: Box 15, Folder 7
-
Description: Meek, Edward C., Maurice, Gordon L. and Mathieu, Charles AkinDates: 1944-1946Container: Box 15, Folder 8
-
Description: Meienberg, Leo J., Merrill, S. S. and Menkel, Carlson B.Dates: 1943-1946Container: Box 15, Folder 9
-
Description: Metz, Paul, Merryman, Jr., George H. and Merriss, Martin D.Dates: 1943-1946Container: Box 15, Folder 10
-
Description: Miller, Dwight F., Miller, Owen G., Miller, Jr., Joseph L. and Miller, Horace G.Dates: 1943-1946Container: Box 15, Folder 11
-
Description: Miller, Vern W., Mills, Victor D. and Millett, George W.Dates: 1943-1946Container: Box 15, Folder 12
-
Description: Mitchelson, David D. S., Minas, Frank and Mills, Waldo O.Dates: 1943-1945Container: Box 15, Folder 13
-
Description: Moore, Donald E., Montgomery, Thomas R. and Molenkamp, Delmar J.Dates: 1943-1946Container: Box 15, Folder 14
-
Description: Moore, Harvard C., Moore, Philip Hance and Moore, French R.Dates: 1943-1946Container: Box 15, Folder 15
-
Description: Moore, William J., Mount, Frank R. and Morris, David A.Dates: 1943-1946Container: Box 15, Folder 16
-
Description: Movius, Ernest A. and Mundal, Allen L.Dates: 1944-1946Container: Box 15, Folder 17
-
Description: Murphy, John J., Munroe, Walter R. and Munly, William C.Dates: 1943-1946Container: Box 15, Folder 18
-
Description: McArthur, R. Lindsay, McBride, Jr., William C. and McCallig, John J.Dates: 1943-1946Container: Box 15, Folder 19
-
Description: McCallum, George C., McConnell, Graham S. and McClintic, James K.Dates: 1943-1946Container: Box 15, Folder 20
-
Description: McDonald, Daniel C., McDaniels, Laurence K. and McCornack, CondonDates: 1943-1946Container: Box 15, Folder 21
-
Description: MacDougall, Walter H., McGowan, George J. and McGovern, John D.Dates: 1944-1946Container: Box 15, Folder 22
-
Description: McGowan, Gordon W., McIntire, Ross T. and McGraw, Lowell S.Dates: 1943-1946Container: Box 15, Folder 23
-
Description: McKelvey, Gilbert J., McKim, Charles P. and McKeown, ScottDates: 1944-1946Container: Box 16, Folder 1
-
Description: McMilan, Keith D. and McMahon, Raymond A.Dates: 1944-1946Container: Box 16, Folder 2
-
Description: McShatko, George G., MacRobert, Robert L. and McMurray, W. RobertDates: 1944-1946Container: Box 16, Folder 3
-
Description: Nachtman, H. F., Needham, Winfield N. and Nakadate, Katsumi J.Dates: 1943-1946Container: Box 16, Folder 4
-
Description: Neikes, Robert D., Nerseth, Marvin A. and Nelson, Jere JohnDates: 1944-1946Container: Box 16, Folder 5
-
Description: Neuberger, Julius; Newsom, Samuel J. and Newman, Jack V.Dates: 1944-1946Container: Box 16, Folder 6
-
Description: Nichol, Byron A., Nielsen, Warren E. and Nichols, Gregory B.Dates: 1944-1946Container: Box 16, Folder 7
-
Description: Ninety-first Evacuation HospitalDates: 1944-1945Container: Box 16, Folder 8
-
Description: Nudelman, Phillip L., Noyes, Edward A. and Norton, Henry H.Dates: 1944-1946Container: Box 16, Folder 9
-
Description: Nunn, Leslie; Oliver, John B. and O'Donnell, Richard H.Dates: 1943-1946Container: Box 16, Folder 10
-
Description: Olsen, Ralph L. and Olsen, Arthur H.Dates: 1944-1946Container: Box 16, Folder 11
-
Description: One Hundred First Airborne DivisionDates: 1945Container: Box 16, Folder 12
-
Description: One Hundred Fourth Infantry DivisionDates: 1945Container: Box 16, Folder 13
-
Description: Osler, Geoffrey F., Otten, Fred R. and O'Toole, Arthur J.Dates: 1945Container: Box 16, Folder 14
-
Description: Owens, Guy E. and Owen, Eugene P.Dates: 1944-1946Container: Box 16, Folder 15
-
Description: Packard, Frank B., Page, Thomas N. and Page, L. KimballDates: 1943-1946Container: Box 16, Folder 16
-
Description: Page, Warren E., Palmer, Rex B., Palmason, Edward and Page, Wayne J.Dates: 1943-1946Container: Box 16, Folder 17
-
Description: Paquet, Joseph F., Parker, Delmar F. and Parcher, Russell W.Dates: 1944-1946Container: Box 16, Folder 18
-
Description: Parks, E. W., Patton, Robert W. and Parrott, Max H.Dates: 1943-1946Container: Box 16, Folder 19
-
Description: Payne, DeWalt; Pease, John A. and Pease, Bradford N.Container: Box 16, Folder 20
-
Description: Pemberton, Paul A., Perlman, Frank and Perkins, James G.Dates: 1943-1946Container: Box 16, Folder 21
-
Description: Phillips, Clifford W., Philips, Orlyn S. and Piercy, Watt H.Dates: 1943-1946Container: Box 16, Folder 22
-
Description: Platner, Clyde D., Pollock, Robert W. and Pomeroy, Ray E. A.Dates: 1943-1946Container: Box 16, Folder 23
-
Description: Power, Frank K., Pulliam, Jr., Robert J. and Prag, Ralph M.Dates: 1943-1946Container: Box 16, Folder 24
-
Description: Purvine, Ralph E. and Puziss, AbeDates: 1944-1946Container: Box 16, Folder 25
-
Description: Racely, Clay A., Ramage, John M. and Rademacher, Clyde J.Dates: 1943-1946Container: Box 17, Folder 1
-
Description: Rankin, Frederick O., Rawls, Noel B., Rawls, Frederick F. and Ray, George LewisDates: 1943-1946Container: Box 17, Folder 2
-
Description: Ray, Leon F., Reed, Robert J., Read, Farra L. and Reed, DelbertDates: 1943-1946Container: Box 17, Folder 3
-
Description: Reichle, Raymond M., Reichman, Carl V. and Reid, John W.Dates: 1943-1946Container: Box 17, Folder 4
-
Description: Reiner, Walter C., Ricen, Edgar; Rice, Glen G. and Rice, Earl M.Dates: 1944-1946Container: Box 17, Folder 5
-
Description: Rich, David R., Rich, Richard I. and Richardson, Howard L.Dates: 1943-1946Container: Box 17, Folder 6
-
Description: Riedel, Henry F., Rinehart, Robert E. and Richardson, John R. F.Dates: 1943-1946Container: Box 17, Folder 7
-
Description: Ritchie, John W., Robb, Marvin J. and Ritteman, George W.Dates: 1943-1946Container: Box 17, Folder 8
-
Description: Robbins, Carl W., Roberts, Joseph E. M. and Roberts, HowardDates: 1943-1946Container: Box 17, Folder 9
-
Description: Robertson, Charles G., Robinson, Edwin G. and Rockwell, Marshall A.Dates: 1943-1946Container: Box 17, Folder 10
-
Description: Rodda, John S., Rogers, Richard S., Rogers, Arthur L. and Roley, Willard C.Dates: 1943-1946Container: Box 17, Folder 11
-
Description: Rosenberg, Alan J., Rose, Hilton W. and Romig, Ronald C.Dates: 1944-1946Container: Box 17, Folder 12
-
Description: Rosenberg, Norman J., Ross, Weldon T., Ross, Webster K. and Ross, John M.Dates: 1944-1946Container: Box 17, Folder 13
-
Description: Ruedy, Verner E., Rummell, Philip M., Russell, John P.Dates: 1943-1946Container: Box 17, Folder 14
-
Description: Ryan, Paul H. and Ruuska, Paul E.Dates: 1944-1946Container: Box 17, Folder 15
-
Description: Sachs, Maurice D., St. Pierre, Roderick G. and Saltzman, Benjamin NDates: 1943-1946Container: Box 17, Folder 16
-
Description: Saunders, George G., Schlegel, Jr. Henry E. and Schefter, Robert P.Dates: 1943-1946Container: Box 17, Folder 17
-
Description: Schneider, Leo; Schuler and James D., Schroeder, HermanDates: 1944-1946Container: Box 17, Folder 18
-
Description: Schuler, Francis B., Schwichtenberg, Albert H. and Schuster, E. J.Dates: 1944-1946Container: Box 17, Folder 19
-
Description: Scott, William G., Seabrook, Dean B. and Seaman, Arthur J.Dates: 1943-1946Container: Box 17, Folder 20
-
Description: Searing, Donald H., Seely, Hall and Seeley, John R.Dates: 1943-1946Container: Box 17, Folder 21
-
Description: Selling, Philip; Semansky, Edward J. and Sewall, Ralph J.Dates: 1944-1946Container: Box 17, Folder 22
-
Description: Sharkey, William P., Shasky, Florian J. and Sharp, Paul W.Dates: 1943-1946Container: Box 17, Folder 23
-
Description: Shepard, Willis B., Sherwin, Richard N. and Sheehy, William R.Dates: 1943-1945Container: Box 17, Folder 24
-
Description: Short, Faulkner A. and Shuey, Harold E.Container: Box 18, Folder 1
-
Description: Simons, Max; Sichel, Martin S. and Shumway, Stanley H.Container: Box 18, Folder 2
-
Description: Singer, Isador M., Sittner, Wilhelm J. and Sisson, Merrell A.Dates: 1943-1946Container: Box 18, Folder 3
-
Description: Sletter, Robert W., Skirving, John H. and Skelly, Leo C.Dates: 1943-1946Container: Box 18, Folder 4
-
Description: Slocum, Donald B., Smith, Clarence W. and Smith, Charles H.Dates: 1943-1946Container: Box 18, Folder 5
-
Description: Smith, Courtney; Smith, Harry C., Smith, Gordon K. and Smith, Delbert L.Dates: 1944-1946Container: Box 18, Folder 6
-
Description: Smith, John Chandler; Sneeden, Vinton D. and Smith, Theodore S.Dates: 1944-1946Container: Box 18, Folder 7
-
Description: Soine, Tyler S., Snyder, John E. and Snow, Eldon W.Dates: 1943-1946Container: Box 18, Folder 8
-
Description: South, F. Floyd; Stanard, Delbert C. and Spangler, Paul E.Dates: 1943-1946Container: Box 18, Folder 9
-
Description: Stauffer, Leland W., Steiner, Milton B. and Steffanoff, Dan N.Dates: 1943-1946Container: Box 18, Folder 10
-
Description: Steinfeld, Gordon D., Stone, Alfred M. and Steward, Joseph B.Dates: 1943-1946Container: Box 18, Folder 11
-
Description: Stout, Gardner S., Stratford, E. Wayne and Strickland, Graeme H.Dates: 1943-1946Container: Box 18, Folder 12
-
Description: Strohm, J. Guy; Sturdevant, Charles O and Stucky, Jack E.Dates: 1943-1946Container: Box 18, Folder 13
-
Description: Suckow, George R., Sullivan, Arthur W. and Sue, Julius F.Dates: 1943-1946Container: Box 18, Folder 14
-
Description: Sullivan, David E., Swan, Kenneth and Sundquist, Everett L.Dates: 1943-1946Container: Box 18, Folder 15
-
Description: Swansen, Merle H., Talbott, John M. and Swett, William J.Dates: 1943-1946Container: Box 18, Folder 16
-
Description: Taylor, David K., Ten Eyck, Thomas G. and Taylor, Douglas H.Dates: 1943-1946Container: Box 18, Folder 17
-
Description: Thomas, Evan W., Thomas, Robert L. and Thomas, Leon B.Dates: 1943-1946Container: Box 18, Folder 18
-
Description: Thompson, A. Ivan; Thompson, George E. and Thompson, Douglas Q.Dates: 1943-1946Container: Box 18, Folder 19
-
Description: Thorstenberg, Edward; Thompson, Walter A. and Thompson, LeeDates: 1944-1946Container: Box 18, Folder 20
-
Description: Todd, J. Houghton; Trommald, John P., and Todd, Charles K.Dates: 1943-1946Container: Box 18, Folder 21
-
Description: Tuhy, John E. and Tupker, Eugene P.Dates: 1943-1946Container: Box 18, Folder 22
-
Description: Ullman, Egon V. and Underwood, Franklin J.Dates: 1943-1946Container: Box 19, Folder 1
-
Description: U.S. Naval Hospital - AstoriaDates: 1945Container: Box 19, Folder 2
-
Description: Unsell, Ira M., Van Zyl, Kenneth G. and Van Dorn, RobertDates: 1943-1946Container: Box 19, Folder 3
-
Description: Vogt, Paul R., Vehrs, Herman F. and Varney, George C.Dates: 1943-1946Container: Box 19, Folder 4
-
Description: Vorheis, Jr., Martin L., Wagner, Paul A. and Wade, Ralph M.Dates: 1943-1946Container: Box 19, Folder 5
-
Description: Wall, Edward C., Warner, Estella Ford and Warnell, Charles E.Dates: 1943-1946Container: Box 19, Folder 6
-
Description: Welch, John D., Webster, Bruce J. and Warrington, W. R.Dates: 1943-1946Container: Box 19, Folder 7
-
Description: Welch, Robert A., Wells, Stanley E. and Wells, Howard A.Dates: 1943-1946Container: Box 19, Folder 8
-
Description: West, Jesse H., White, John B. and Westerberg, HarryDates: 1943-1946Container: Box 19, Folder 9
-
Description: White, Leslie A., Wilbur, Robert G. and Whitely, James M.Dates: 1943-1946Container: Box 19, Folder 10
-
Description: Wilbur, Walter I., Wilcox, Frank T. and Wilcox, Richard H.Dates: 1943-1946Container: Box 19, Folder 11
-
Description: Wolford, Louis E., Wiley, David R. and Wiley, James W.Dates: 1944-1946Container: Box 19, Folder 12
-
Description: Wolski, Jr., Joseph B., Wood, Joseph G. and Wood, Gregg D.Dates: 1944-1945Container: Box 19, Folder 13
-
Description: Woods, Harvey A., Woods, Bertrand O. and Wood, Robert L.Dates: 1943-1946Container: Box 19, Folder 14
-
Description: Woolley, Jr., Paul V., Wooliever, Francis J. and Woolcott, Jr., Floyd L.Dates: 1943-1946Container: Box 19, Folder 15
-
Description: Wyatt, Lisle M., Young, Leroy K. and Yost, Charles W.Dates: 1944-1946Container: Box 19, Folder 16
-
Description: Zeller, Werner E., Zeschin, Oscar L. and Zener, Francis BertramDates: 1943-1946Container: Box 19, Folder 17
-
-
Physician Card Files, 1944-1946
-
Accumulation File
-
Description: Complete Addresses (Overseas) - Alvis, Harry J. to Young, Leroy K.Dates: 1945-1946Container: Box 20, Folder 1
-
Description: Complete Addresses (United States) - Abele, John F. to Zeschin, Oscar L.Dates: 1944-1946Container: Box 20, Folder 2
-
Description: Deaths - Barlow, Howard H. to Wrightman, Jr., Andrew EDates: 1943-1946Container: Box 20, Folder 3
-
Description: Miscellaneous Mailing List (for Service Bulletin)Dates: 1945Container: Box 20, Folder 4
-
Description: Commissions Pending: Interns and ResidentsDates: 1945-1946Container: Box 20, Folder 5
-
Description: Miscellaneous InformationDates: 1944Container: Box 20, Folder 6
-
Description: Sources and AuthoritiesDates: 1944-1945Container: Box 20, Folder 7
-
Description: "Foreign Correspondents"Dates: 1944Container: Box 20, Folder 8
-
Description: Reestablishment CommitteeDates: undatedContainer: Box 20, Folder 9
-
-
Current Address and Military Status, 1943-1946
-
Description: Complete Addresses (Overseas) - Alvis, Harry J. to Young, Leroy K.Dates: 1945-1946Container: Box 21, Folder 1
-
Description: Complete Addresses (United States) - Abele, John F. to Zeschin, Oscar L.Dates: 1944-1946Container: Box 21, Folder 2
-
Description: Deaths - Barlow, Howard H. to Wrightman, Jr., Andrew E.Dates: 1943-1946Container: Box 21, Folder 3
-
Description: Miscellaneous Mailing List (for Service Bulletin)Dates: 1945Container: Box 21, Folder 4
-
Description: Commissions Pending: Interns and ResidentsDates: 1945-1946Container: Box 21, Folder 5
-
Description: Miscellaneous InformationDates: 1944Container: Box 21, Folder 6
-
Description: Sources and AuthoritiesDates: 1944-1945Container: Box 21, Folder 7
-
Description: "Foreign Correspondents"Dates: 1944Container: Box 21, Folder 8
-
Description: Reestablishment CommitteeDates: undatedContainer: Box 21, Folder 9
-
-
Non-Current Address and Military Status, 1943-1946
-
Description: Honors, Awards, And CitationsDates: 1944-1945Container: Box 22, Folder 1
-
Description: Continued Cards - Abele, John F. to Kvernland, Bruce N.Dates: 1943-1946Container: Box 22, Folder 2
-
Description: Prisoners of WarDates: 1943-1945Container: Box 23, Folder 1
-
Description: Missing in ActionDates: 1945Container: Box 23, Folder 2
-
Description: Missing in ActionDates: 1945Container: Box 23, Folder 3
-
Description: Wounded in ActionDates: 1943-1945Container: Box 23, Folder 4
-
-
Names and SubjectsReturn to Top
Subject Terms
- Medicine, Military
Corporate Names
- United States. Army. General Hospital No. 46
Form or Genre Terms
- news bulletins
- newsletters
Occupations
- Physicians
Other Creators
-
Personal Names
- McLean, G. B.--History (edt)
