Hardin-Simmons University Library - 19 Matching Results

Search Results

[Background Data on Parolee - December 12, 1953]

Description: A handwritten report providing background data including events and dates regarding Subject No. 17095 including the notation advising that Governor Knight would consider a new application in October of 1955.
Date: December 12, 1953
Creator: Carswell, T. N. (Thomas Norwood)

[Certificate of Discharge and Release - August 3, 1953]

Description: A certificate of Discharge and Release for Subject No. A-9803 by the State of California, Richard A. McGee, Director of Corrections, signed by the Chief Records Officer.
Date: August 3, 1953
Creator: McGee, Richard A. McGee

[Documents Relating to Occidental Life Insurance Company's Assumption of Perry Sayles' Life Insurance Policy]

Description: Documents discussing the Occidental Life Insurance Company's assuming of Perry Sayles' life insurance policy, which had originally been issued by the Union Mutual Life Company. The included documents are a letter, a booklet containing information on Occidental Life Insurance Company, the Certificate of Assumption of Sayles' policy by Occidental Life Insurance, a reinsurance agreement, the new premium rates, and a letter from the Insurance Commissioner of Iowa.
Date: August 22, 1936
Creator: Giannini, L. M.; Murphy, Ray & Giles, Robin J.

[Inmate's Progress Report - Folsom Prison - January 18, 1950]

Description: An Inmate's Progress Report and Additional Information from Folsom Prison (California), dated January 18, 1950. The reverse side includes inked stamp; RECEIVED DEC 8 - 1950 PAROLE OFFICE FOLSOM STATE PRISON. RECEIVED BUREAU OF PAROLES CENTRAL OFFICE, SACTO 1950 DEC 11 AM 11 04.
Date: January 18, 1950

[Invoice for Medical Care, July 1, 1935]

Description: Invoice from Paul A. Bulpitt and Helen G. Bulpitt to Elrey Sayles for medical services rendered to Ruth Sayles.
Date: [1935-07-01..]
Creator: Bulpitt, Paul A. & Bulpitt, Helen G.

[Notice of Intention to Apply for Executive Clemency in San Bernardino County, California - February 25, 1952]

Description: A form (5M 7-51 9922) pertaining to and including a clipping titled "Notice of Intention ot Apply for Executive Clemency." The form is signed by Violet Wattenbarger of The Sun Company dated February 25, 1952 and by Carey, Lloyd M., Notary Public. The reverse side includes blank form titled "Superior Court of the State of California, Affidavit of Publication."
Date: February 25, 1952
Creator: Wattenbarger, Violet
Back to Top of Screen