Arnold D. Godbey - Military Personnel File
Description
Service Record Book - January 20, 1920
Description
Service Record Book - January 20, 1920
Description
Service Record Book - January 20, 1920
Description
Service Record Book - January 20, 1920
Description
Service Record Book - January 20, 1920
Description
Service Record Book - January 20, 1920
Description
Service Record Book - January 20, 1920
Description
Service Record Book - January 20, 1920
Description
Service Record Book - January 20, 1920
Description
Service Record Book - January 20, 1920
Description
Service Record Book - January 20, 1920
Description
Service Record Book - February 6, 1917
Description
Service Record Book - February 6, 1917
Description
Service Record Book - February 6, 1917
Description
Service Record Book - February 6, 1917
Description
Service Record Book - February 6, 1917
Description
Service Record Book - February 6, 1917
Description
Service Record Book - February 6, 1917
Description
Service Record Book - February 6, 1917
Description
Service Record Book - February 6, 1917
Description
Service Record Book - February 6, 1917
Description
V.P. White letter to Arnold D. Godbey - June 16, 1964
Description
Service Record Card - n.d.
Description
Service Record Card - n.d.
Description
Charles D. Carle letter to Grace Wilde - August 31, 1949
Description
R.G. Wilson letter to Grace Wilde - September 19, 1949
Description
R.G. Wilson letter - September 19, 1949
Description
Lloyd W. Nickerson letter to the Major General Commandant, U.S. Marine Corps - July 21, 1934
Description
List of Service - n.d.
Description
U.S. Department of Justice Fingerprint Profile - n.d.
Description
U.S. Department of Justice Fingerprint Profile - n.d.
Description
J.J. Meade letter to Arnold D. Godbey - January 3, 1934
Description
Arnold D. Godbey letter to the Major General Commandant - n.d.
Description
Arnold D. Godbey letter to the Major General Commandant - n.d.
Description
Arnold D. Godbey letter to the Major General Commandant - n.d.
Description
Henry L. Larsen letter to the Director of Compensation - November 13, 1931
Description
Henry L. Larsen letter to the Director of Insurance - September 15, 1931
Description
Henry L. Larsen letter to Rolla C. Van Kirk - September 15, 1931
Description
Rolla C. Van Kirk letter to Paul C. Marmion - September 11, 1931
Description
Letter to Ray W. Nedrow - September 11, 1931
Description
Letter to Ray W. Nedrow - September 11, 1931
Description
B.H. Fuller letter to Robert G. Simmons - July 23, 1931
Description
Robert G. Simmons letter to the Commandant - July 21, 1931
Description
Paul C. Marmion letter to the Director of the Insurance Service - July 23, 1931
Description
H.L. McCoy letter to Major General Commandant - July 18, 1931
Description
Adjusted Compensation Record Sheet - n.d.
Description
Adjusted Compensation Record Sheet - n.d.
Description
Adjusted Compensation Act Application - July 19, 1930
Description
Grace Mulkey Beneficiary Document - May 26, 1925
Description
Beneficiary Document - n.d.
Description
Paul C. Marmion letter to the Director of the U.S. Veterans Bureau - July 3, 1931
Description
H.L. McCoy letter to Major General Commandant - July 2, 1931
Description
B.H. Fuller letter to Robert G. Simmons - June 24, 1931
Description
Robert G. Simmons letter to the Commandant - June 19, 1931
Description
Paul C. Marmion letter to the U.S. Veterans Bureau - April 11, 1931
Description
Paul C. Marmion letter to Arnold D. Godbey - April 11, 1931
Description
Application for Adjusted Compensation for Service - March 9, 1931
Description
Application for Adjusted Compensation for Service - March 9, 1931
Description
Paul C. Marmion letter to Arnold D. Godbey - March 26, 1931
Description
M.R. Thacher letter to the Commanding Officer, Marine Barracks - March 7, 1931
Description
Arnold W. Jacobsen letter to the Major General Commandant - March 5, 1931
Description
Arnold W. Jacobsen letter to the Major General Commandant - March 5, 1931
Description
Russell I. Craig letter to the Commanding Officer, Marine Barracks - March 5, 1931
Description
M.R. Thacher letter to Grace Godbey Mulkey - October 23, 1930
Description
M.R. Thacher letter to Grace Mulkey - October 23, 1930
Description
Grace Godbey Mulkey letter to the Marine Corps Headquarters - October 18, 1930
Description
Paul C. Marmion letter to the U.S. Veterans Bureau - September 12, 1930
Description
H.H. Milks letter to the Adjusted Compensation Branch - September 2, 1930
Description
David Hopkins letter to the U.S. Veterans Bureau - August 13, 1930
Description
B.H. Fuller letter to David Hopkins - July 17, 1930
Description
David Hopkins letter to B.H. Fuller - July 14, 1930
Description
Application for Adjusted Compensation for Service - May 26, 1925
Description
Application for Adjusted Compensation for Service - May 26, 1925
Description
B.H. Fuller letter to David Hopkins - July 1, 1930
Description
H.H. Milks letter to the Navy Department - June 18, 1930
Description
David Hopkins letter to Frank T. Hines - June 9, 1930
Description
D.P. Hall letter to the Director of the U.S. Veterans Bureau - November 5, 1929
Description
W.C. Neville letter to David Hopkins - September 20, 1929
Description
W.C. Neville letter to David Hopkins - September 20, 1929
Description
E.A. Ostermann letter to Vida M. Smith - September 17, 1929
Description
Vida M. Smith letter to D.M. Randall - September 8, 1929
Description
D.M. Randall letter to Vida M. Smith - September 3, 1929
Description
F.A. Barker letter to the Major General Commandant - August 29, 1929
Description
Vida M. Smith letter to the Commanding Officer, Marine Barracks - August 25, 1929
Description
Vida M. Smith letter to the Commanding Officer, Marine Barracks - August 25, 1929
Description
E.A. Ostermann letter to Grace Mulky - May 25, 1929
Description
John Dixon letter to Grace Mulky - July 3, 1928
Description
John Dixon letter to Grace Mulky - May 8, 1928
Description
Grace Mulky letter to the Adjusted Compensation Brance - May 1, 1928
Description
M.R. Thacher letter to Benjamin Godbey - May 26, 1925
Description
F.A. Barker letter to Benjamin Godbey - October 29, 1921
Description
Letter to Arnold D. Godbey - November 11, 1920
Description
Navy Cross Citation - November 11, 1920
Description
Second Division Citation - July 5, 1918
Description
F.A. Barker letter to Vida Godbey - February 2, 1921
Description
Distinguished Service Cross Citation - ca. 1918
Description
H. Lay letter to Vida Godbey - November 24, 1920
Description
John A. Lejeune letter to Arnold D. Godbey - November 11, 1920
Description
Josephus Daniels letter - November 11, 1920
Description
H. Lay letter to Vida Godbey - September 3, 1920
Description
H. Lay letter to Vida Godbey - September 3, 1920
Description
Mrs. Godbey letter to the War Department - August 24, 1920
Description
Mrs. Godbey letter to the War Department - August 24, 1920
Description
Request for Marine Corps Information - April 26, 1920
Description
Request for Marine Corps Information - April 26, 1920
Description
E.D. Kalbfleisch letter to the Commanding Officer, 12th Company - April 15, 1920
Description
Notice of Reward for Arnold D. Godbey - April 15, 1920
Description
Notice of Reward for Arnold D. Godbey - April 15, 1920
Description
A.M. Watson letter to the Commanding Officer, 12th Company - March 1, 1920
Description
Arnold Godbey letter to the Major General Commandant - February 21, 1920
Description
E.D. Kalbfleisch letter to the Commanding Officer, 12th Company - February 10, 1920
Description
E.D. Kalbfleisch letter to the Commanding Officer, 12th Company - February 16, 1920
Description
A.M. Watson letter to the Commanding Officer - February 10, 1920
Description
A.M. Watson letter to the Commanding Officer - February 2, 1920
Description
United States Marine Corps Enlistment Form - January 21, 1920
Description
United States Marine Corps Enlistment Form - January 21, 1920
Description
A.B. Miller letter to the Marine Corps - January 20, 1920
Description
Letter to the Marine Recruiting Station - January 21, 1920
Description
A.B. Miller telegram to the Marine Corps - January 20, 1920
Description
A.B. Miller telegram to the Marine Corps - January 20, 1920
Description
C.A. Ketcham letter to Sarah G. McMenamy - October 2, 1919
Description
Sarah G. McMenamy letter to Marine Officer - n.d.
Description
A.D. Rorex letter to the Paymaster - August 14, 1919
Description
C.S. Schmidt letter to the General Accounting Office - April 16, 1931
Description
M.R. Thacher letter to the Commanding Officer - March 7, 1931
Description
Account Information - November 24, 1920
Description
John M. George letter to the Commanding Officer, 12th Company - September 21, 1920
Description
John M. George letter to the Commanding Officer, 12th Company - September 21, 1920
Description
Tom E. Thrasher document to the Bureau of War Risk Insurance - April 19, 1920
Description
S.F. Birthright letter to the Bureau of War Risk Insurance - May 13, 1920
Description
S.F. Birthright letter to the Bureau of War Risk Insurance - May 13, 1920
Description
R.G. Cholmeley-Jones letter to the Paymaster - March 16, 1920
Description
R.G. Cholmeley-Jones letter to the Paymaster - March 16, 1920
Description
War Risk Section - n.d.
Description
Information for Claim for Exemption from Compulsory Allotment - March 15, 1920
Description
Information for Claim for Exemption from Compulsory Allotment - March 15, 1920
Description
C.A. Lloyd letter to Mrs. Godbey - October 1, 1942
Description
Vida Godbey letter to unknown recipient - September 22, 1942
Description
Adjusted Compensation Record Sheet - April 11, 1931
Description
Adjusted Compensation Record Sheet - April 11, 1931
Description
S.C. Cumming letter to Vida Godbey - August 9, 1921
Description
Donald Curtis letter to M.A. Godfrey - October 21, 1939
Description
M.A. Godfrey letter to the Adjutant General - October 12, 1939
Description
A.H. Noble letter to Arnold D. Godbey - January 24, 1936
Description
Application for Certificate in Lieu of Discharge - January 3, 1920
Description
Application for Certificate in Lieu of Discharge - January 3, 1920
Description
W.P. Upshur letter to Lloyd W. Nickerson - July 26, 1934
Description
G.A. Benson Memorandum for the Personnel Administration Division - July 25, 1934
Description
D.W. Bender letter to the Adjutant and Inspector - May 28, 1919
Description
M.A. Willard letter to the Commanding Officer, 67th Company - May 21, 1919
Description
Chief Paymaster Letter - May 21, 1919
Description
Recommendation for Distinguished Service Cross - November 2, 1918
Description
Recommendation for Distinguished Service Cross - November 2, 1918
Description
List of Men Awarded the Distinguished Service Cross - July 8, 1918
Description
John J. Pershing Extract - July 25, 1918
Description
Commanding General letter - July 18, 1918
Description
Note for the Chief of Staff - July 2, 1918
Description
George Barnett letter to the Brigade Commander, 4th Brigade - July 9, 1918
Description
List of Second Lieutenants - July 4, 1918
Description
Corporl Appointment - April 24, 1918
Description
Benificiary Slip - n.d.
Description
Benificiary Slip - n.d.
Description
United States Marine Corps Enlistment Form - February 6, 1917
Description
United States Marine Corps Enlistment Form - February 6, 1917
Details
Title | Arnold D. Godbey - Military Personnel File |
Creator | Unknown |
Source | Godbey, Arnold D.; Official Military Personnel Files, 1912-1998; Records of the Army Staff, 1903-2009, Record Group 319; National Archives and Records Administration-National Personnel Records Center (St. Louis). |
Description | <p>The Arnold D. Godbey military personnel file collection consist of military and personnel records related to the service of Arnold D. Godby</p> |
Subject LCSH | United States. World War Adjusted Compensation Act; United States. Marine Corps--1910-1920; Deserters, Military; Navy Cross (Medal); Distinguished Service Cross (U.S.); World War, 1914-1918--Medals; War risk insurance |
Subject Local | World War I; WWI |
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 |