79 Matching Results

Search Results

[UT Students' Army Training Corps Memo Number 18]

Description: Memorandum outlining the academic standards necessary for students in the Students Army Training Corps.
Date: November 2, 1918
Creator: Applewhite, H. LaF.
Partner: Hardin-Simmons University Library

[Changes Memo Bd - 6, Number 1]

Description: Memorandum detailing changes to a prior memo issued October 10, 1918.
Date: November 7, 1918
Creator: Thompson, Fred H.
Partner: Hardin-Simmons University Library

[UT Students' Army Training Corps Memo Number 14]

Description: Memorandum outlining the changes in the procedures handling individual inductions of men into the Students Army Training Corps.
Date: November 1, 1918
Creator: Applewhite, H. LaF.
Partner: Hardin-Simmons University Library

[UT Students' Army Training Corps Memo Number 32]

Description: Memorandum outlining the policies pertaining to revising the academic schedules of soldiers in the Students Army Training Corps.
Date: November 18, 1918
Creator: Boyle, John B.
Partner: Hardin-Simmons University Library

[UT Students' Army Training Corps Memo Number 33]

Description: Memorandum outlining the Depot Zone plan to facilitate the distribution of quartermaster supplies in Oklahoma, Arkansas, Louisiana, and Texas.
Date: November 19, 1918
Creator: Boyle, John B.
Partner: Hardin-Simmons University Library

[UT Students' Army Training Corps Memo Number 37]

Description: Memorandum stating that members of the Students Army Training Corps will only be discharged upon orders from the Committee on Education and Special Training.
Date: November 23, 1918
Creator: Applewhite, H. LaF.
Partner: Hardin-Simmons University Library

[UT Students' Army Training Corps Memo Number 39]

Description: Memorandum outlining a telegram received "the Committee" dated November 29, 1918 regarding an order that all S. A. T. C. members be fully uniformed before discharge.
Date: November 30, 1918
Creator: Strack, Henry D.
Partner: Hardin-Simmons University Library

[Political statement from E. Robert Stevenson - November 27, 1941]

Description: A document containing a political statement from E. Robert Stevenson, Editor-In-Chief, Waterbury Republican, Waterbury, Connecticut, dated November 27, 1941. Stevenson defines Americanism.
Date: November 27, 1941
Creator: Stevenson, E. Robert
Partner: Hardin-Simmons University Library

[Travel Agent Appointment Agreement between Byron Breen, Alcoa Steamship Company, Inc. and T. N. Carswell, Carswell Agency]

Description: A travel agent appointment agreement between The Alcoa Steamship Company, Inc., 17 Battery Place, New York 4, N. Y., signed by Byron Breen and Carswell Agency, Abilene, Texas, signed by T. N. Carswell, dated November 15, 1949. Signed by J. B. Dalton, witness. The reverse side includes received stamp: ALCOA S. S. RECEIVED NOV 18 1949 Pass. Dept.
Date: November 15, 1949
Creator: Breen, Byron
Partner: Hardin-Simmons University Library

[Training Schedule for Rifle Companies, for November 1941]

Description: A training schedule for rifle companies for the period of November, 1941, Headquarters, 10th Battalion, T.D.G. (Maj. T. N. Carswell, Commanding), Abilene, Texas. Prepared by1st. Lieut. John H. Alvis, Acting S-3, 10th Bat.
Date: November 1, 1941
Creator: Alvis, John H.
Partner: Hardin-Simmons University Library

[Receipt for Taxes Paid by H. M. Trueheart & Company, 1893]

Description: Receipt for taxes paid on a property in San Jacinto County by H. M. Trueheart & Company on behalf of S. J. McAlpine for the year 1893. "San Jacinto 1893" is written on the back of the receipt.
Date: November 18, 1893
Creator: Walsh, D. H.
Partner: Hardin-Simmons University Library

[Notes Dated November 13, 1926]

Description: Paper with notes discussing a court case, likely Jake L. Hamon Jr. vs. United States Torpedo Company.
Date: November 13, 1926
Partner: Hardin-Simmons University Library
Back to Top of Screen