54

OverviewTranscribeVersionsHelp

Here you can see all page revisions and compare the changes have been made in each revision. Left column shows the page title and transcription in the selected revision, right column shows what have been changed. Unchanged text is highlighted in white, deleted text is highlighted in red, and inserted text is highlighted in green color.

7 revisions
California State Library at Jun 19, 2019 06:04 PM

54

Soldiers Mail
Envelope Imprint: American Expeditionary Forces
Knights of Columbus
OVERSEAS SERVICE
from Pvt. L.J. Ashby
Co. F 117 Reg. Engrs.

Postmark: U.S. Army Post Office M.P.F.S.
Dec 22
5 PM
1918

Postmark: Long Beach, Cal.
Jan 14
6 - PM
1919

Miss Mildred Neher
402 East 1st St.
Long Beach, California
U.S.A.

316 Ave 64 Los Angeles

As Censored
Sme Mott
Capt Ceole

54

Envelope Imprint: American Expeditionary Forces
Knights of Columbus
OVERSEAS SERVICE

Soldiers Mail

Postmark: U.S. Army Post Office M.P.F.S.
Dec 22
5 PM
1918

Postmark: Long Beach, Cal.
Jan 14
6 - PM
1919

from Pvt. L.J. Ashby
Co. F 117 Reg. Engrs.

Miss Mildred Neher
402 East 1st St.
Long Beach, California
U.S.A.

316 Ave 64 Los Angeles

As Censored
Sme Mott
Capt Ceole