Hardin-Simmons University Library - 30 Matching Results

Search Results

[Form S-560 from the United States Government Printing Office, dated March 25, 1941]

Description: A receipt on Form S-560 from the United States Government Printing Office, Superintendent of Documents, Dr., dated March 25, 1941. The receipt is for an order of 50 copies of the Basic Field Manual (FM 22-5) for Infantry Drill Regulations. Received February 17, 1941 from Hon. Sam Russell, Washington, D. C. by P. W. Madison, Financial Clerk.
Date: March 25, 1941
Creator: Madison, P. W.

[Letter from Jeff Davis to T. N. Carswell - March 23, 1943]

Description: A lpetter written to Mr. T. N. Carswell, Abilene, Texas, from Jeff Davis, Executive Secretary, United Texas Drys, dated March 23, 1943. Davis provides information regarding dates set for Field Days. The San Angelo Field Day is scheduled June 13th and the Austin Field Day the fifth Sunday in May.
Date: March 23, 1943
Creator: Davis, Jeff

[Meeting minutes of The Board of Trustees of Hardin-Simmons University - March 29, 1945]

Description: The minutes of a meeting of the Board of Trustees of Hardin-Simmons University held on March 29, 1945. Raymond Foy reported that his committee was unanimously of the opinion that the Board should elect Dr. Ruper N. Richardson as President of Hardin-Simmons University. O. D. Dillingham reported the recommendation made by his committee regarding improvements to HSU. David S. Castle and Wyatt C. Hedrick are contracted by O. D. Dillingham, Chairman of the Building Committee, to study the needs of… more
Date: March 29, 1945
Creator: Hardin-Simmons University Board of Trustees

[Meeting minutes of The Building Committee of Hardin-Simmons University - March 13, 1945]

Description: The minutes of the Hardin-Simmons University Building Committee meeting held on March 13 by E. W. Ledbetter, Secretary-Treasurer. The minutes include a list of recommendations by The Building Committee to be made to the Board of Trustees regarding the enlargement and improvement of Hardin-Simmons University. The names of the men on the committee include Mr. O. D. Dillingham, Mr. George S. Anderson, Dr. R. N. Richardson, Mr. Jake Sandefer, Mr. Leroy Jennings and Mr. George Foster.
Date: March 13, 1945
Creator: Ledbetter, E. W.

[Memorandum from Major L. M. Fellbaum to T. N. Carswell - March 27, 1944]

Description: A memorandum from L. M. Fellbaum, Major, Q. M. C., Chief, Field Division, to Thomas N. Carswell, Clerical Audit Supervisor dated March 27, 1944. Fellbaum advises Carswell of an enclosed copy of a complaint from a registrant regarding the clerk of Hudspeth County Local Board No. 1 and requests that Carswell investigate and report.
Date: March 27, 1944
Creator: Fellbaum, L. M.

[Memorandum from Major L. M. Fellbaum to T. N. Carswell - March 27, 1944]

Description: A memorandum from L. M. Fellbaum, Major, Q. M. C., Chief, Field Division, to Thomas N. Carswell, Clerical Audit Supervisor, dated March 27, 1944. Fellbaum advises Carswell of the enclosed copy of a complaint against Culberson County Board No. 1 requesting that Carswell investigate and report.
Date: March 27, 1944
Creator: Fellbaum, L. M.

[Receipt and Lapel Pin by the British War Relief Society, Inc.]

Description: A receipt by The British War Relief Society, Inc., 730 Fifth Avenue, New York, N. Y., Samuel A. Welldon, Treasurer, dated March 28, 1941. Addressed to American Legion, Parramore Post 57, Abilene, Texas (Donation at First Baptist Church). BWRS donation lapel pin attached to lower left of receipt.
Date: March 28, 1941
Creator: Welldon, Samuel A.

[A receipt on Form S-560 from the United States Government Printing Office, Superintendent of Documents]

Description: A receipt on Form S-560 from the United States Government Printing Office, Superintendent of Documents, Dr., dated March 25, 1941 indicating payment by Hon. T. N. Carswell, Post Commander, Parramore Post No. 57, Abilene Texas for 50 copies of hte Basic Field Manual (FM 22-5) for Infantry Drill Regulations. Payment received by J. G. Adams, Admin. Asst.
Date: March 25, 1941
Creator: Adams, J. G.

[Receipt TO THE SUB-AGENT for annual STEAMSHIP sub-agency fee]

Description: A receipt Tto the sub-agent for annual sub-agency fee for the fiscal year April 15, 1949 to April 15, 1950 for steamship sub-agency. $10.00. Remit to Trans-Atlantic Passenger Conference, New York 4, N. Y. Receipt dated March 18, 1949. Handwritten note "CK" dated April 4, 1949.
Date: March 18, 1949

[Selective Service System Itinerary for T. N. Carswell - March-May 1944]

Description: An itinerary for T. N. Carswell for work in District 20-A from March 15, 1944 through May 12, 1944. Approved and signed by L. M. Fellbaum, Major, Q. M. C., Policy Supervisor. The third page includes a supplement for Thomas N. Carswell for Special work from May 21, 1944 through June 1, 1944. Approved and signed by L. M. Fellbaum, Major, Q. M. C., Chief, Field Division.
Date: 1944-03-15/0944-06-01
Creator: Fellbaum, L. M.
Back to Top of Screen