Hardin-Simmons University Library - 24 Matching Results

Search Results

1941-1942 National Officers of The American Legion, The American Legion Auxillary, La Societe des Quarante Hommes Et Huit Chevaux (Forty and Eight)

Description: A roster of the 1941-1942 National Officers of The American Legion, The American Legion Auxillary, La Societe Des Quarante Hommes Et Huit Chevaux (Forty and Eight), dated October 14, 1941. Lynn, U. Stambaugh, W. C. "Tom" Sawyer, De Lacey Allen, Charles E. Booth, V. M. Armstrong, John F. Sullivan, Father Frederick J. Halloran, Thomas M. Owen, John R. Ruddick, Ralph B. Gregg, Frank E. Samuel. The American Legion, War Memorial Building, Indianapolis, Indiana.
Date: October 14, 1941

[Bryan Family History]

Description: Brief history of the Bryan family, written by a member of the family.
Date: October 14, 1909

[Deposit Slip: Perry Sayles, September 14, 1935]

Description: Form documenting deposits made by Perry Sayles, guardian at the Texas State Bank of Eastland, Texas for $30.07. There is a note written in pencil on the slip reading, "This is P. S. money individually."
Date: September 14, 1935

[Flag Day, 1940 - June 14, 1940]

Description: An editorial essay titled "Flag Day, 1940." The essay was reprinted from The New York Times, June 14, 1940.
Date: June 14, 1940

Legett Family Record

Description: Copy of an attachment mailed to Mr. W.R. Nettles, who then mailed it to Mrs. Percy Jones. The attachment includes a history and genealogical record of the Legett family.
Date: February 14, 1956

[Postcard from Mrs. J. O. Curry addressed to T. N. Carswell - July 14, 1952]

Description: A postcard addressed to Mr. T. N. Carswell, Abilene, Texas from J. O. Curry, Snyder, Texas, postmarked Snyder, Texas, July 14, 1952. The reverse side includes correspondence to Mr. Carswell from J. O. Curry, Snyder, Texas. Curry advises of their new address and mailing address, that they are well and hope he is the same.
Date: July 14, 1952
Creator: Curry, J. O.

[Receipt for San Jacinto County Taxes, 1912]

Description: Receipt for property taxes paid to San Jacinto County by Sayles & Sayles for the year 1912. The receipt includes the assessed value of the property and an inventory of the taxes paid.
Date: January 14, 1913
Creator: Lilley, Henry L.

[Receipt for San Jacinto County Taxes, 1915]

Description: Receipt for taxes paid to San Jacinto County on property owned by Mrs. H. M. Sayles for the year 1915. The receipt includes the assessed value of the property and an inventory of taxes paid.
Date: January 14, 1916
Creator: Lilley, D. L.

[Receipt for State and County Taxes, 1898]

Description: Receipt for property taxes paid by W. K. McAlpine in Galveston County, Texas for the year 1898. The receipt includes the assessed value of his property and a list of the taxes paid.
Date: January 14, 1899
Creator: Stilton, Ernest L.

[Receipt for Taylor County Taxes, 1892]

Description: Receipt for Taylor County property taxes paid by Henry Sayles for the year 1892. The receipt includes a list of Sayles' property and their assessed value and an inventory of the taxes paid.
Date: January 14, 1893
Creator: Cunningham, Tom J.

[Telegram from Board of Pardons & Paroles, Texas to T. N. Carswell - March 14, 1955]

Description: A Western Union telegram sent to T. N. Carswell, Chairman, Taylor County Parole Board, Abilene, Texas, from the Texas Board of Pardons & Paroles (Austin, Texas), dated 1955 MAR 14 501PMC. The Board references a telephone call from Carswell regarding Subject 40-7940 advising the case is under consideration and no decision made as yet.
Date: March 14, 1955
Creator: Texas. Board of Pardons and Paroles.

[UT Students' Army Training Corps Memo Number 9]

Description: Memorandum outlining the official policies pertaining to students pursuing advanced study in medicine, engineering, mining, dentistry, veterinary medicine, and pharmacy.
Date: October 14, 1918
Creator: Boyle, John B.

[Vendor's Lien Note, Henry Sayles, Jr. to Alfred and Mary Fasshauer]

Description: Vendor's lien note from Henry Sayles, Jr. to Alfred and Mary Fasshauer, promising to pay $544.68 on or before three years has passed from the date of the note and with a rate of six percent interest after that. The note is part payment for land in Taylor County, Texas. The note is stamped "Paid Jan. 2 1929 Citizens National Bank Abilene, Texas" and has two payments of $32.68 listen on the back.
Date: January 14, 1926
Creator: Sayles, Henry, Jr.

[Vendor's Lien Note, Henry Sayles, Jr. to Alfred and Mary Fasshauer]

Description: Vendor's lien note from Henry Sayles, Jr. to Alfred and Mary Fasshauer, promising to pay $546.68 on or before one year has passed from the date of the note and with a rate of six percent interest after that. The note is part payment for land in Taylor County, Texas. The note is stamped "Paid [..] 1927 Citizens National Bank Abilene, Texas."
Date: January 14, 1926
Creator: Sayles, Henry, Jr.

[Vendor's Lien Note, Henry Sayles, Jr. to Alfred and Mary Fasshauer]

Description: Vendor's lien note from Henry Sayles, Jr. to Alfred and Mary Fasshauer, promising to pay $480.00 on or before three years has passed from the date of the note and with a rate of six percent interest after that. The note is part payment for land in Taylor County, Texas. The note is stamped "Paid Jan. 2 1929 Citizens National Bank Abilene, Texas."
Date: January 14, 1926
Creator: Sayles, Henry, Jr.

[Vendor's Lien Note, Henry Sayles, Jr. to Alfred and Mary Fasshauer]

Description: Vendor's lien note from Henry Sayles, Jr. to Alfred and Mary Fasshauer, promising to pay $480.00 on or before one year has passed from the date of the note and with a rate of six percent interest after that. The note is part payment for land in Taylor County, Texas. The note is stamped "Paid Jan. 17 1927 Citizens National Bank Abilene, Texas."
Date: January 14, 1926
Creator: Sayles, Henry, Jr.
Back to Top of Screen