H. Stanley Magruder - Court Martial File

Description
E.A. Kreger letter to the War Department - April 4, 1919

Description
F.P. Keppel Memorandum - March 10, 1919

Description
E.A. Kreger letter to the Secretary of War - March 26, 1919

Description
Enoch H. Crowder letter to the Secretary of War - March 1, 1919

Description
Enoch H. Crowder letter to Senator Reed - February 26, 1919

Description
S.T. Ansell letter to the Camp Judge Advocate - October 9, 1918

Description
United States v. Private H. Stanley Magruder - October 30, 1918

Description
United States v. Private H. Stanley Magruder - October 30, 1918

Description
United States v. Private H. Stanley Magruder - October 30, 1918

Description
United States v. Private H. Stanley Magruder - October 30, 1918

Description
United States v. Private H. Stanley Magruder - October 30, 1918

Description
Enoch H. Crowder letter to Senator Reed - February 26, 1919

Description
Enoch H. Crowder letter to the Adjutant General - January 29, 1919

Description
S.T. Ansell letter to the Secretary of War - January 3, 1919

Description
Summary of Trial - August 24, 1918

Description
William S. Weeks letter to the Camp Judge Advocate - October 26, 1918

Description
William J. Martin letter to the Judge Advocate General of the Army - September 13, 1918

Description
S.T. Ansell letter to the Commanding General of Camp Dix - October 30, 1918

Description
Examination Report - n.d.

Description
Charge Sheet - August 5, 1918

Description
William J. Martin Memorandum for the Commanding General at Camp Dix - August 24, 1918

Description
William J. Martin Memorandum for the Commanding General at Camp Dix - August 24, 1918

Description
William J. Martin Memorandum for the Commanding General at Camp Dix - August 24, 1918

Description
William J. Martin Memorandum for the Commanding General at Camp Dix - August 24, 1918

Description
Cover Page for General Court Martial - n.d.

Description
Record of Trial - July 17, 1918

Description
Record of Trial - July 17, 1918

Description
Record of Trial - July 17, 1918

Description
Record of Trial - July 17, 1918

Description
Record of Trial - July 17, 1918

Description
Record of Trial - July 17, 1918

Description
Record of Trial - July 17, 1918

Description
Record of Trial - July 17, 1918

Description
Record of Trial - July 17, 1918

Description
Record of Trial - July 17, 1918

Description
Record of Trial - July 17, 1918

Description
Record of Trial - July 17, 1918

Description
Record of Trial - July 17, 1918

Description
Record of Trial - July 17, 1918

Description
Record of Trial - July 17, 1918

Description
Record of Trial - July 17, 1918

Description
Record of Trial - July 17, 1918

Description
Record of Trial - July 17, 1918

Description
Record of Trial - July 17, 1918

Description
Record of Trial - July 17, 1918
Details
| Title | H. Stanley Magruder - Court Martial File |
| Creator | Unknown |
| Source | Magruder, H. Stanley; Court-Martial Case Files, 1917-1938; Records of the Office of the Judge Advocate General (Army), 1792-2010, Record Group 153; National Archives and Records Administration-National Personnel Records Center (St. Louis). |
| Description | <p>Military Record file for H. Stanley Magruder containing documents correspondence, court martial documents, and trial transcripts. Magruder pleaded guilty to disobeying lawful orders from his superior officer to appear for physical exercise at Camp Dix, New Jersey and wearing his uniform.  Magruder was sentenced to be dishonorably discharged and 30 years of hard labor, reduced from life.  His sentence was further reduced after the war concluded.</p> |
| Subject LCSH | World War; 1917-1919--; Articled of war; Concientious Objector; Camp Dix; Court Martial; Camp Funston; Camp Pike. |
| Subject Local | WWI; World War I |
| Contributing Institution | National Archives and Records Administration-National Personnel Records Center (St. Louis) |
| Rights | Documents in this file are in the public domain. |
| Language | English |