Hardin-Simmons University Library - 1,418 Matching Results

Search Results

New Hampshire

Description: Map of New Hampshire and the surrounding area at the time of the ratification of the Constitution, showing counties, towns, roads, water bodies, boundary lines, forts, and includes explanatory notes on certain geographic features. There is also an inset map in the upper-right corner titled "A General Map of the River St. Lawrence above Montreal to Lake Ontario with the Adjacent Country on the West from Albany & Lake Champlain," with major cities, lakes, rivers, and falls labeled. Relief shown p… more
Date: 1937
Creator: Blanchard, Joseph; Langdon, Samuel & Jefferys, Thomas

Rhode-Island and Providence Plantations

Description: Map of Narragansett Bay at the time of the ratification of the Constitution, showing islands, towns, inlets, coves, rivers, and plantations. The map includes a table of "References to the Batteries" and "A List of the Principal Farms in Rhode Island." The map also includes an inset map of Rhode Island in its entirety, showing counties and water bodies. Relief shown in hachures. Scale [ca. 1:82,368] (approximately 1.3 miles to the inch).
Date: 1938
Creator: Blaskowitz, Charles & Faden, William
Location: None

The United States of America

Description: Map of the United States at the time of the Treaty of Paris, showing land south of the Great Lakes and east of the Mississippi River. The map includes four inset maps of "Claims and cessions of western lands, 1776-1802," illustrating the initial claim and those lands ceded by the British administration. The four maps show cessions of Connecticut and South Carolina, New York, Virgina and Georgia, and Massachusetts and North Carolina. Relief shown in hachures.
Date: 1938
Creator: Buell, Abel

Case No. 11783-A: Original Petition

Description: Document certifying the original petition in the suit, City of Abilene vs. J. Rupert Jackson, Jr. Administer of Estate of Rupert Jackson, et. al, which is dealing with the collection of delinquent ad valorem taxes, interest, and penalties related to properties in Abilene, Texas.
Date: July 27, 1939
Creator: Caffey, Wiley L.

[Articles of Incorporation of The West Texas Baptist Sanitarium, Abilene, Texas - February 26, 1923]

Description: The Articles of Incorporation for the West Texas Baptist Sanitarium, in Abilene, Texas. The articles detail that "C. M. Caldwell, J. D. Sandefer and George S. Anderson form a private corporation by the name of The West Texas Baptist Sanitarium in Abilene, in the County of Taylor and State of Texas the 26th day of February, A. D., 1923. The third page includes: "George S. Anderson as Chairman, and T. N. Carswell, as Secretary certify at a meeting of the Board of Trustees held May 19, 1936 the c… more
Date: May 9, 1936
Creator: Caldwell, C. M.; Sandefer, Jefferson Davis, Jr. (1899-1975) & Anderson, George S.

[Letter from John Camp to T. N. Carswell - September 8, 1938]

Description: A letter written to Mr. T. N. Carswell, Abilene, Texas from John Camp, The Ohio Oil Co., Houston, Texas, dated September 8, 1938. Camp notes his surprise at Carswell's retirement as Secretary of the Abilene Chamber of Commerce and expresses his regret for the City's loss stating that in his opinion Carswell "as Secretary, contributed more toward the welfare of the town than any other citizen", and wishes him success in his new business.
Date: September 8, 1938
Creator: Camp, John

Map of the World Showing Trade Routes & Shortest Sailing Distances Between Canadian & Foreign Ports

Description: Atlas map of the world, presenting countries in a variety of colors, indicating the distance in nautical miles between Canadian ports and various maritime destinations. A box in the lower-right corner sets the synthesis of these distances in a table. Scale graduated to various degrees of latitude.
Date: 1930
Creator: Canada. Department of the Interior.

Sectional map indicating main automobile roads between Canada and United States (middle west sheet).

Description: Map of roadways in the Midwestern United States and southern portions of the Saskatchewan, Manitoba, and Ontario provinces of Canada. The map includes major towns, bodies of water, and boundaries. The map also includes an inset map of the four Canadian road map sheets in this series near the upper-right corner. Scale [ca. 1:2,217,600] (35 miles to the inch).
Date: 1931
Creator: Canada. National Development Bureau.
Location: None

Massachusetts (eastern part, i.e., the District of Maine)

Description: Map of Massachusetts and Maine and the surrounding area at the time of the ratification of the Constitution, showing towns, Canadian provinces, bodies of water, and other geologic features. The map includes three inset maps in the lower-left corner showing the district of Maine, with markings for geographic features as well as towns. Relief shown by hachures. Scale [ca. 1:2,534,400] (40 miles to the inch).
Date: 1938
Creator: Carleton, Osgood; Doolittle, Amos; Mitchell, John & Jay, John
Back to Top of Screen