Hardin-Simmons University Library - 2,379 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

[Address by Attorney General Francis Biddle on the Occasion of the 150th Anniversary of the Bill of Rights - December 15, 1941]

Description: A document containing the Address of The Honorable Francis Biddle, Attorney General of the United States, on the occasion of the 150th Anniversary of the Bill of Rights. The address was delivered at the Dedication Ceremonies of the Thomas Jefferson Room, Library of Congress Annex on December 15, 1941.
Date: December 15, 1941
Creator: Biddle, Francis

[Affidavit of B. A. Duffy]

Description: Affidavit of B. A. Duffy swearing that he commenced drilling an oil and gas well on land in Concho and Menard Counties, Texas on September 1, 1939 and it began producing oil in commercial quantities only after that date. This document is unsigned.
Date: August 1940

[Agreement between the Ford Gum & Machine Company, Inc., John Horn and Parramore Post No. 57, Abilene, Texas]

Description: An agreement by and between the Ford Gum & Machine Company, Inc., Lockport, New York, and John Horn of Pecos, Texas, and the Parramore Post No. 57 (of the American Legion), Abilene, Texas, dated the 28th day of March, Nineteen Hundred and Forty. Second page includes original signatures.
Date: March 28, 1940
Creator: Mason, F. S.; Horn, John S. & Brownlee, Thomas K.
Back to Top of Screen