2,370 Matching Results

Search Results

[Enclosure Card: National Action Conference of the United Jewish Appeal]

Description: Blank enclosure card included with invitation to attend the Nation Action Conference of the United Jewish Appeal to be held at the Hotel Roosevelt in New York City on Saturday and Sunday, June 9 and 10, 1956. The card intends to collect the name, address, meal, and hotel reservation information for attendees.
Date: 1956
Creator: Rosenwald, William
Partner: Rosenberg Library

[Form letter and Special Orders: From Colonel Barry D. Greer to Major Thomas N. Carswell - June 30, 1956]

Description: A form letter addressed to Major Thomas N. Carswell, Abilene, Texas, from Barry D. Greer, Colonel AGC TEX NG, Chief, Pers Div, Austin, Texas, dated June 20, 1956. Discharge of Overage Officers in the TSGRC [Texas State Guard Reserve Corps] effective June 30, 1956. Attachment includes: SPECIAL ORDERS TSGRC NO. 9. from K. L. Berry, Major General, The Adjutant General and W. H. Martin, Brigadier General AGC TEX NG, Assistant Adjutant General, Austin, Texas dated June 30, 1956. A listing of offi… more
Date: June 20, 1956
Creator: Greer, Barry D. & Berry, K. L.
Partner: Hardin-Simmons University Library

[Form letter from Allan Shivers addressed to Friend - September 28, 1956]

Description: A form letter from Allan Shivers, Austin, Texas, dated September 28, 1956. Shivers announces that he will support President Eisenhower, again, and do all he can toward his re-election advising that he enclosed a copy of his statement that was issued. He discourses on the privilege of voting and the reasons for his vote for Eisenhower over Stevenson. Enclosure includes a statement by the Governor, dated September 18, 1956. Announcement and explanation regarding his vote and support for Presid… more
Date: September 28, 1956
Creator: Shivers, Allan
Partner: Hardin-Simmons University Library

[Form letter from H. Grady Bailey - June 15, 1956]

Description: A form letter from H. Grady Bailey, Post Adjutant, American Legion, Parramore Post 57, Abilene, Texas, dated June 15, 1956. Announcement of the appointment of T. N. Carswell, Chairman, Roy L. Duke, John Alvis, L. F. Gilmer and Clyde Fulwiler by Vice Commander Frank W. Levett as a nominating committee for Parramore Post No. 57.
Date: June 15, 1956
Creator: Bailey, H. Grady
Partner: Hardin-Simmons University Library

[Form letter from Ruby Blackburn to Sheriff Ed Powell - November 21, 1956]

Description: A form letter written to Sheriff Ed Powell, Taylor County, Abilene, Texas, from the Texas Board of Pardons and Paroles, Ruby Blackburn, Executive Director, dated November 21, 1956. The letter contains Instructions regarding the distribution of proclamations and orders to the subject from the Taylor County Jail and that the subject is to report to Mr. T. N. Carswell.
Date: November 21, 1956
Creator: Blackburn, Ruby
Partner: Hardin-Simmons University Library

[Form letter from Sarah Landes to Glenn R. Klopfenstein - January 18, 1956]

Description: A form letter addressed to Mr. Glenn R. Klopfenstein, Chief, Ohio Bureau of Probation and Parole, from Jack Ross, Administrator, Interstate Parole Compact (by Sarah Landes, Supervisor, Parole Division), Texas Board of Pardons and Paroles, dated January 18, 1956. Official reply by Landes to correspondence received by Klopfenstein regarding the termination of the supervision of Subject OP 95040. Typewritten at the bottom of the page is correspondence from Sarah Landes to Mr. Carswell instructing … more
Date: January 18, 1956
Creator: Landes, Sarah
Partner: Hardin-Simmons University Library

[Form letter from Sarah Landes to T. N. Carswell - May 28, 1956]

Description: A form letter addressed to Mr. T. N. Carswell, Chairman, Taylor County Parole Board, from the Texas Board of Pardons and Paroles (by Sarah Landes, Supervisor, Parole Division), Austin, Texas, dated May 28, 1956. Landes refers to Discharge Certificates for Subject No. 130,969 and advises of the date of discharge of May 7, 1956.
Date: May 28, 1956
Creator: Landes, Sarah
Partner: Hardin-Simmons University Library

[Handwritten Letter from Mrs. E. R. Thompson, 1956]

Description: Handwritten Letter from Mrs. E. R. Thompson requesting to deposit a check in the joint account of Dr. and Mrs. Edward R. Thompson.
Date: 1956
Creator: Thompson, Henrietta Leonora Kempner
Partner: Rosenberg Library

[Inter-Office Letter from Betty Zimmerman to Isaac Herbert Kempner, April 6, 1956]

Description: Inter-office letter from Betty Zimmerman to Isaac Herbert Kempner about Mr. Jeffrey's report about Heyden Chemical. He attaches this report along with the letter and requests Kempner to return it after reading it. He also included about the company's stocks and earnings.
Date: April 6, 1956
Creator: Zimmerman, Betty
Partner: Rosenberg Library

[Inter-Office Letter from George Andre to Isaac Herbert Kempner, December 26, 1956]

Description: Inter-office letter from George Andre to Isaac Herbert Kempner mentioning that on July 30, 1956, Mrs. I. H. Kempner, Jr. conveyed all her Imperial Sugar shares to the Voting Trust and I. H. Kempner III conveyed a total of 105 shares to the Voting Trust. So, George mentions that dividends paid after July 30, 1956 were made to the Voting Trust so no checks were issued to the members of the Trust whose shares formed suck trust.
Date: December 26, 1956
Creator: Andre, George
Partner: Rosenberg Library

[Inter-Office Letter from J. Margaret Sutton to Harris Leon Kempner, January 3, 1956]

Description: Inter-office letter from J. Margaret Sutton to Harris Leon Kempner attaching proxy form and ballot for the annual election of the New York Coffee and Sugar Exchange. And requests him to forward it to Herman Lurie so he'll have it when he attends the Annual election.
Date: January 3, 1956
Creator: Sutton, J. Margaret
Partner: Rosenberg Library
Back to Top of Screen