7 Matching Results

Search Results

Advanced search parameters have been applied.

[Receipt for Shipment From Floyd C. Dodson to Sayles & Sayles]

Description: Receipt for a package shipped via Railway Express Agency from Sayles & Sayles to Floyd C. Dodson. The top half of the receipt has the terms and conditions for the company and the bottom half has the details of the shipment.
Date: August 8, 1940
Creator: Railway Express Agency
Partner: Hardin-Simmons University Library

[Receipt for Phone Messages and Travel Expenses]

Description: Receipt for items billed to the estate of Col. W. K. McAlpine by Garrett & Co., including phone calls and travel expenses. The receipt is marked "Paid Garrett & Co."
Date: June 8, 1901
Creator: Garrett & Company
Partner: Hardin-Simmons University Library

[Resolution of San Simon Cattle and Canal Board of Directors]

Description: Resolution made by the San Simon Cattle and Canal Company Board of Directors electing for the company to come under Title XIII of the Revised Statutes of the Territory of Arizona 1901, as provide in paragraph 926, Sec. 166, Chapter X of said Title XIII of said Revised Statutes.
Date: December 8, 1902
Creator: San Simon Cattle and Canal Company
Partner: Hardin-Simmons University Library

[Fee statement from Randolph-Macon Woman's College to T. N. Carswell - November 8, 1941]

Description: A fee statement from Randolph-Macon Woman's College, Lynchburg, Virginia, to Mr. T. N. Carswell, Abilene, Texas, dated November 8, 1941. Payment due for Lab fees incurred by Peggy Anne Carswell. Handwritten note indicating that he sent money to Peg to pay the fees dated November 19, 1941.
Date: November 8, 1941
Partner: Hardin-Simmons University Library

[Tabulation of Votes, January 1960]

Description: Summary page listing Congressional bills up for consideration and the tabulation of votes among business owners in a district regarding the measures.
Date: January 8, 1960
Creator: Baird, J. Allen
Partner: Hardin-Simmons University Library
Back to Top of Screen