Journal of the National Encampment of the Grand Army of the Republic, Volume 47U.S. Government Printing Office, 1913 - United States Vol. 83 contains final report of the finances from 1949 to the closing of the organization in 1956. |
Other editions - View all
Common terms and phrases
Adjutant-General Alfred amendment applause Assistant Adjutant-General Battle of Gettysburg Beers California and Nevada Chairman Charles H Chattanooga City Commander-in-Chief and Comrades Comrade Gilman Connecticut Council of Administration Dakota Daughters of Veterans Department Encampment discharge duty flag Forty-Seventh National Encampment George George W Georgia Georgia Avenue Gettysburg Grand Army greetings Headquarters established Henry Home honor Illinois in-Chief James Jersey Judge Advocate-General Junior Vice-Department Commander left of Department Louis Wagner Massachusetts meeting membership ment Michigan Minnesota motion was duly moved and seconded Name National Encampment National Patriotic Instructor Newell Sanders North Dakota Ohio organization Past Commander-in-Chief Past Department Commander Pennsylvania Permanent Fund Post Address Potomac present recommendation Report of Committee Republic resting on left right resting Rules and Regulations Seeley Senate Senior Vice-Commander-in-Chief September SEPTEMBER 18 Soldiers Sons of Veterans Surgeon-General Chaplain-in-Chief Adjutant-General Tenn Tennessee Thomas Trimble United Confederate Veterans vote Washington Gardner Woman's Relief Corps York