26 Matching Results

Search Results

[Commencement Announcement and Envelope: School of Nursing, Hendrick Memorial Hospital]

Description: A Commencement Announcement and Envelope from the School of Nursing, Hendrick Memorial Hospital, that includes the seal of 1964, to be held on August 1st at Calvary Baptist Church in Abilene, Texas. The envelope into which the announcement was placed is also included in the record, addressed to Mr. and Mrs. T. N. Carswell and postmarked July 16, 1964.
Date: July 16, 1964
Partner: Hardin-Simmons University Library

[Copy of a Will for Thomas N. Carswell]

Description: A copy of a will for Thomas N. Carswell, dated July 19, 1961.
Date: July 16, 1961
Creator: Carswell, T. N. (Thomas Norwood)
Partner: Hardin-Simmons University Library

[Telegram from Board of Pardons & Paroles, Texas to T. N. Carswell - March 16, 1955]

Description: A Western Union telegram sent to T. N. Carswell, Chairman, Taylor County Parole Board, Abilene, Texas, from the Board of Pardons & Paroles, Austin, Texas, dated 1955 MAR 16 425PM. The Board grants permission for Subject 40-7940 to go to California.
Date: March 16, 1955
Creator: Texas. Board of Pardons and Paroles.
Partner: Hardin-Simmons University Library

[Thank you card from Mrs. Guy E. Paxton, Mrs. O. E. Baker, Mrs. Bess H. Pearce, Mrs. J. D. Sandefer, Mrs. E. L. Harwell, Mrs. Janice Blackburn and Mrs. Chas. Roberson to T. N. Carswell - March 16, 1944]

Description: A printed thank you card depicting dogwood blossoms, bluebirds, birdhouse and cottage. Inside is a note from Mrs. Guy E. Paxton, Mrs. O. E. Baker, Mrs. Bess H. Pearce, Mrs. J. D. Sandefer, Mrs. E. L. Harwell, Mrs. Janice Blackburn and Mrs. Chas. Roberson to Mr. Carswell, dated March 16, 1944. Paxton expresses their appreciation for the flowers that Carswell sent to them, the Abilene Women attending The Daughter's of American Revolution, Texas Forty-Fifth Conference in Austin.
Date: March 16, 1944
Creator: Paxton, Mrs. Guy E.
Partner: Hardin-Simmons University Library

[Selective Service System Notification of Personnel Action for T. N. Carswell - December 16, 1942]

Description: A Notification of Personnel Action form for Thomas N. Carswell from the National Headquarters, Selective Service System, Washington, DC, dated December 16, 1942. The form pertains to the transfer of position from Clerk To Clerical Audit Supervisor. The form is signed by George A. Bonnet, Colonel, Field Artillery Chief. The reverse side includes instructions by the Selective Service System pertaining to new appointees, employees and War Service appointments.
Date: December 16, 1942
Creator: Bonnet, George A.
Partner: Hardin-Simmons University Library

[Postcard from C. E. Hereford addressed to T. N. Carswell - September 16, 1942]

Description: A postcard addressed to Mr. T. N. Carswell, Abilene, Texas, postmarked Lubbock, Texas, September 16, 1942. The reverse side includes correspondence addressed to T. N. Carswell from C. E. Hereford, Pastor, First Baptist Church Lubbock, Texas dated September 16, 1942. Hereford requests that Carswell present his plans for a Field Day at their Lubbock Ministerial Association meeting.
Date: September 16, 1942
Creator: Hereford, C. E.
Partner: Hardin-Simmons University Library

[Bill From George O. Harrell, April 16, 1940]

Description: Document listing the cost of receiving copies of the proceeding in cause no. 4035, W. O. Rainwater vs. Indian Territory Illuminating Oil Company, requested by Sayles & Sayles. The listed cost of the copies is $2.00.
Date: April 16, 1940
Creator: Harrell, George O.
Partner: Hardin-Simmons University Library

[THE ROAD AHEAD. An address by Henry Morgenthau, Jr. - June 16, 1938]

Description: An essay titled "The Road Ahead," by Henry Morgenthau, Jr., Secretary of the Treasury dated June 16, 1938. "―to be delivered at the Commencement Exercises of Temple University, Philadelphia, Pa., June 16, 1938―"
Date: June 16, 1938
Creator: Morgenthau, Henry, Jr.
Partner: Hardin-Simmons University Library

[Deposit Slip: Perry Sayles, December 16, 1935]

Description: Form documenting deposits made by Perry Sayles, trustee at Texas State Bank for $45.58. There are four checks listed, for $2.56, $2.52, $18.00, and $22.50.
Date: December 16, 1935
Partner: Hardin-Simmons University Library

[Warranty Deed. The State of Texas, County of Taylor between May Sears and Ernie Ramey.]

Description: A Warranty Deed from The State of Texas, County of Taylor, dated May 16th 1931, between May Sears and Ernie Ramey. $229.00, Lot 1 Block 8 Arthur Sears Park Addition. The reverse side includes 4593 Warranty Deed. May Sears to Ernie Ramey dated May 16, 1931. Filed for Record October 22, 1934 by Vivian Fryar. The Trentman Co Realtors, Fort Worth, Texas. || R. Peters, Notary Public, Taylor County, Texas.
Date: May 16, 1931
Creator: Sears, May
Partner: Hardin-Simmons University Library

[State and County Tax Receipt for J.E. Powell]

Description: Tax receipt acknowledging J.E. Powell's payment of his State and County taxes for year 1927 on personal property and real estate in Dimmit County, Texas.
Date: October 16, 1927
Partner: Hardin-Simmons University Library

[Deposit Slip: Perry Sayles, September 16, 1919

Description: Form documenting deposits made by Perry Sayles at First State Bank in Abilene, Texas, for $370.70. There is also a note written on the slip.
Date: September 16, 1919
Creator: First State Bank
Partner: Hardin-Simmons University Library

[UT Students' Army Training Corps Memo Number 29]

Description: Memorandum outlining the policies regarding leave during holidays for soldiers in the Students Army Training Corps.
Date: November 16, 1918
Creator: Applewhite, H. LaF.
Partner: Hardin-Simmons University Library

Log of Kirby No. 1

Description: Oil well log from land 5 miles South of Abilene, Texas, with the strata labeled next to the diagram. The log is labeled with the name "Hon. K.K. Legett."
Date: [1917-03-16..1917-07-14]
Partner: Hardin-Simmons University Library

[Tax Receipts for K.B. Legett]

Description: Tax receipts acknowledging K.B. Legett's payment of his Poll taxes, City Ad valorem taxes, and State and County taxes for year 1913 in Taylor County, Texas.
Date: January 16, 1914
Partner: Hardin-Simmons University Library

[Statement From Pioneer Abstract Company, February 16, 1911]

Description: Statement from the Pioneer Abstract Company to Sayles & Sayles for two abstracts and a cost of $12.00. There is a stamp stating the bill was paid February 23, 1911.
Date: February 16, 1911
Creator: Pioneer Abstract Company
Partner: Hardin-Simmons University Library
Back to Top of Screen