3,837 Matching Results

Search Results

[USS Sibley Roster of Officers - April 1945]

Description: Roster of officers aboard the USS Sibley (APA-206) from Commander Edward I. McQuiston to the Chief of Naval Personnel for the month of April 1945. The document includes information regarding the officers, including names, rank, class, primary duties, and other information. The packet also includes a complement, an onboard count of officers, and a list of boards.
Date: April 1, 1945
Creator: McQuiston, Edward I.
Partner: National Museum of the Pacific War/Admiral Nimitz Foundation

[Note from the Secretary of War and Note from the Principal Administrator, April 1942]

Description: Documents in French regarding the food rations of displaced soldiers. The document outlines food rations for officers, non-commissioned officers, and corporals, as well as information regarding the monthly summary table, cash advance, and other related information. Attached to the documents is a notice from the principal administrator.
Date: 1942-04-01/1942-04-22
Partner: National Museum of the Pacific War/Admiral Nimitz Foundation

[Notice of Separation for Charles Powell Trotti, Jr.]

Description: Standard notice of separation paper for Charles Powell Trotti, Jr. The document contains details of his service, such as date of birth and enlistment information. The paper is signed by J.A. Smith, Lieutenant Commander of the United States Navy Reserve. The signature of J. R. Gregory appears on the back of the page.
Date: April 10, 1946
Creator: United States. Navy.
Partner: National Museum of the Pacific War/Admiral Nimitz Foundation

[Honorable Discharge Certificate for Charles Powell Trotti, Jr.]

Description: Honorable discharge paper given to Charles Powell Trotti, Jr. at Camp Wallace in Galveston County, Texas. The paper was signed by J. R. Hume, Captain and United States Navy Commanding Officer. The second side lists Trotti's date and place of birth and his entry into active service.
Date: April 10, 1946
Creator: United States. Navy.
Partner: National Museum of the Pacific War/Admiral Nimitz Foundation

[Identification Discharge Certificate for Charles P. Trotti]

Description: A green identification discharge certificate that was presented to Trotti from Camp Wallace, Texas (Galveston County). Signed by H.A.A. Schmidt, Lieutenant Commander, US Navy.
Date: April 10, 1946
Creator: Schmidt, H.A.A.
Partner: National Museum of the Pacific War/Admiral Nimitz Foundation

[Charles P. Trotti's Sixth Defense Battalion Card]

Description: Standard card presented to members of the Sixth Defense Battalion on April 10, 1945. The text says that Trotti was attached to the H&S Battery, 6th Defense Battalion, Fleet Marine Forces.
Date: April 10, 1945
Partner: National Museum of the Pacific War/Admiral Nimitz Foundation

Jewish Community Council Minutes: April 29, 1936

Description: Minutes of a Jewish Community Council meeting documenting attendance, discussions, and decisions made by the group. This meeting discussed the creation of the Jewish Community Council of Metropolitan Houston by early members.
Date: April 29, 1936
Creator: Jewish Community Council of Metropolitan Houston
Partner: Rice University Woodson Research Center

Jewish Community Council Minutes: April 28, 1936

Description: Minutes of a Jewish Community Council meeting documenting attendance, discussions, and decisions made by the group. This meeting focused on the creation of the Jewish Community Council of Metropolitan Houston by early members.
Date: April 28, 1936
Creator: Jewish Community Council of Metropolitan Houston
Partner: Rice University Woodson Research Center

[Account Statement for Odelia R. Staiti - April 30, 1935]

Description: Statement documenting financial assets held by Odelia R. Staiti for the year 1934, including an account of profit and loss, a balance sheets, and schedules of mineral rights, fees, and royalties held.
Date: April 30, 1935
Partner: Heritage Society at Sam Houston Park

[Payroll for Leah R. Staiti's Household - April 13, 1968]

Description: Payroll sheet accounting for household servants working for Leah R. Staiti, with sums of made of wages, taxes, and healthcare expenses. Notes are typed below the tables.
Date: April 13, 1968
Creator: Staiti, Anna Leah Reisner
Partner: Heritage Society at Sam Houston Park

Clear Lakes Shores Civic Club Minutes: April 4, 1968

Description: Minutes of a Clear Lakes Shores Civic Club meeting documenting attendance, discussions, and decisions made by the group. Topics discussed included new renovations, new signs, a recent party, repairs, and club supplies.
Date: April 4, 1968
Creator: Clear Lake Shores Civic Club
Partner: Clear Lake Shores Civic Club

Clear Lakes Shores Property Owners' Association Minutes: 1930 and 1931

Description: Minutes of a Clear Lakes Shores Property Owners' Association meeting documenting decisions made by the group over several meetings in 1930 and 1931. The 1930 meetings, dated April 26, May 4, and May 18, discuss water service and the construction of a windmill; an additional sheet records meetings of the board of directors dated June 13 and August 29, 1931.
Date: 1930-04-26/1931-08-29
Creator: Clear Lake Shores Property Owners' Association
Partner: Clear Lake Shores Civic Club

[Sonchus radicatus in Barranco de San Andres, Spain, IE06-147]

Description: Rectangular, paper envelope containing specimen photographs and/or negatives that has typed and handwritten notes describing: the scientific name of the specimen at the Family, Genus and species level; Carlquist’s collector number; location details; botanical details; and photography scale (close-up, ultra close-up). The envelope’s opening flap is on the back along the short side and there are signs of minor wear at the corners. A photograph of the specimen is affixed to the front.
Date: April 12, 1967
Creator: Carlquist, Sherwin John, 1930-2021
Partner: Botanical Research Institute of Texas

[Sonchus radicatus in Barranco de San Andres, Spain, envelope IE06-146]

Description: Rectangular, paper envelope containing specimen photographs and/or negatives that has typed and handwritten notes describing: the scientific name of the specimen at the Family, Genus and species level; Carlquist’s collector number; location details; botanical details; and photography scale (close-up, ultra close-up). The envelope’s opening flap is on the back along the short side and there are signs of minor wear at the corners. A photograph of the specimen is affixed to the front.
Date: April 12, 1967
Creator: Carlquist, Sherwin John, 1930-2021
Partner: Botanical Research Institute of Texas

[Andryala pinnatifida in Spain, envelope IE06-128]

Description: Rectangular, paper envelope containing specimen photographs and/or negatives that has handwritten notes describing: the scientific name of the specimen at the Family, Genus and species level; Carlquist’s collector number; location details; botanical details; and photography scale (close-up, ultra close-up). The envelope’s opening flap is on the back along the short side and there are signs of minor wear at the corners. A photograph of the specimen is affixed to the front.
Date: April 11, 1967
Creator: Carlquist, Sherwin John, 1930-2021
Partner: Botanical Research Institute of Texas

[Invoice for Clothes - April 30, 1904]

Description: Invoice/receipt for clothing sold to H. T. Staiti by the Roos brothers, clothiers in Beaumont.
Date: April 30, 1904
Creator: Roos, Henry & Roos, Nathan F.
Partner: Heritage Society at Sam Houston Park

Jewish Community Council Executive Committee Minutes: April 11, 1946

Description: Minutes of a Jewish Community Council Executive Committee meeting documenting attendance, discussions, and decisions made by the group.
Date: April 11, 1946
Creator: Jewish Community Council of Metropolitan Houston. Executive Committee.
Partner: Rice University Woodson Research Center

Jewish Community Council Board of Trustees Minutes: April 21, 1980

Description: Minutes of a Jewish Community Council Board of Trustees meeting documenting attendance, discussions, and decisions made by the group.
Date: April 21, 1980
Creator: Jewish Community Council of Metropolitan Houston. Board of Trustees.
Partner: Rice University Woodson Research Center

Jewish Community Council Board of Trustees Minutes: April 26, 1979

Description: Minutes of a Jewish Community Council Board of Trustees meeting documenting attendance, discussions, and decisions made by the group.
Date: April 26, 1979
Creator: Jewish Community Council of Metropolitan Houston. Board of Trustees.
Partner: Rice University Woodson Research Center
Back to Top of Screen