4,867 Matching Results

Results open in a new window/tab.

[Invoice and Check Stub for Rice University, May 1966] (open access)

[Invoice and Check Stub for Rice University, May 1966]

Invoice prepared for Harris Leon Kempner by Rice University's Development Office for Ruth Alma Kempner's expenses at the Southwestern Assembly held at Fort Clark from May 19 through May 22 totalling $60.00. Check stub No. 1685 via United States National Bank for Ruth Alma Kempner's expenses totalling $60.00, paid to the order of Rice University, Development Office.
Date: 1966-05~
Creator: Rice University
System: The Portal to Texas History
[Account Statement for Drs. Jinkins, May 1953] (open access)

[Account Statement for Drs. Jinkins, May 1953]

Account statement prepared for Ruth Alma Kempner by Drs. Jinkins listing itemized charges and total balance due.
Date: 1953-05~
Creator: Drs. Jinkins
System: The Portal to Texas History
[Parcel Receipt from Lykes Bros Steamship Co. Inc., May 3, 1948] (open access)

[Parcel Receipt from Lykes Bros Steamship Co. Inc., May 3, 1948]

Parcel receipt from Lykes Bros Steamship Co. Inc. for various food items and cigarettes shipped to Havre, France. The items were from H. Kempner and sent to D. W. Kempner.
Date: May 3, 1948
Creator: Lykes Bros Steamship Company Incorporated
System: The Portal to Texas History
[Honorable Certificate of Service for Mary L. Laager] (open access)

[Honorable Certificate of Service for Mary L. Laager]

Certificate of service for honorable service presented to Mary L Laager, First Lieutenant, Regular Army, listing the dates of service.
Date: May 4, 1955
Creator: United States. Army. & Klein, John A.
System: The Portal to Texas History
[Rental Income from C. C. Gallaway & Co., May 31, 1944] (open access)

[Rental Income from C. C. Gallaway & Co., May 31, 1944]

Statement prepared for Frances Louise Adoue by C. C. Gallaway & Co. listing the location of the rental property and the tenant, the date the rent was paid to, the total rent collected, C. C. Gallaway & Co.'s commission, the half paid to E. H. Hulsey, and the remaining amount paid to Ms. Adoue.
Date: May 31, 1944
Creator: C. C. Gallaway & Co.
System: The Portal to Texas History
[Honorable Discharge Certificate, #1] (open access)

[Honorable Discharge Certificate, #1]

Honorable discharge certificate for retired Major Sergeant Clifford R. Baird.
Date: May 14, 1960
Creator: United States. Air Force.
System: The Portal to Texas History
[Invoice for Seinsheimer Insurance Agency, May 31, 1949] (open access)

[Invoice for Seinsheimer Insurance Agency, May 31, 1949]

Invoice prepared for Daniel W. Kempner by Seinsheimer Insurance Agency for an insurance policy he took out listing the date of the policy, expiration date, policy number, insurance company, insured item, premium, and amount due.
Date: May 31, 1949
Creator: Seinsheimer Insurance Agency
System: The Portal to Texas History
[Meeting Minutes: American Women's Voluntary Services, May 26, 1943] (open access)

[Meeting Minutes: American Women's Voluntary Services, May 26, 1943]

Minutes of the American Women's Voluntary Services, Inc., Board of Directors meeting discussing several regular business items held on Wednesday, May 26, 1943.
Date: May 26, 1943
Creator: American Women's Voluntary Services
System: The Portal to Texas History
The Daily Ardmoreite Half Front Page from May 29, 1977 (open access)

The Daily Ardmoreite Half Front Page from May 29, 1977

Half of the front page from the Daily Ardmoreite.
Date: May 29, 1977
Creator: unknown
System: The Gateway to Oklahoma History
[Ballot: American Women's Voluntary Services Board of Directors Election, May 26, 1942] (open access)

[Ballot: American Women's Voluntary Services Board of Directors Election, May 26, 1942]

Ballot for the election of the national board of directors for the American Women's Voluntary Services held at the annual meeting on May 26, 1942. The ballot contains all the nominees for the board and checks next to the names the voter wanted elected. Attached to the ballot is a slip with instructions to only select forty names for the board of directors.
Date: May 26, 1942
Creator: American Women's Voluntary Services
System: The Portal to Texas History
[Program: American Women's Voluntary Services Annual Meeting, May 22, 1945] (open access)

[Program: American Women's Voluntary Services Annual Meeting, May 22, 1945]

Program for the annual meeting of the American Women's Voluntary Services held on May 22, 1945 at the Waldorf Astoria Hotel in New York City, New York. The program lists the events of the meeting including registration, announcements, reports, and elections and the rules for voting and debate.
Date: May 22, 1945
Creator: American Women's Voluntary Services
System: The Portal to Texas History
[National Headquarters: American Women's Voluntary Services, May 29, 1945] (open access)

[National Headquarters: American Women's Voluntary Services, May 29, 1945]

List of officers, board of directors, and executive committee members at the national headquarters of the American Women's Voluntary Services for the year 1945-1946.
Date: May 29, 1945
Creator: American Women's Voluntary Services
System: The Portal to Texas History
[Program: American Women's Voluntary Services Annual Convention, May 22-24, 1944] (open access)

[Program: American Women's Voluntary Services Annual Convention, May 22-24, 1944]

Program for the third annual convention of the American Women's Voluntary Services held from May 22 to May 24, 1944 at the Waldorf-Astoria Hotel in New York City, New York. The program lists all the events and activities of the convention, including opening ceremonies, speakers, reports, elections, meals, group meetings, and the convention adjournment.
Date: 1944-05-22/1955-05-24
Creator: American Women's Voluntary Services
System: The Portal to Texas History
Soroptimist International Certificate for Mary Kirkpatrick (open access)

Soroptimist International Certificate for Mary Kirkpatrick

Soroptimist International Certificate for Mary Kirkpatrick, wife of John E Kirkpatrick.
Date: May 13, 1966
Creator: unknown
System: The Gateway to Oklahoma History
USS Arizona Leave Approval for John E Kirkpatrick (open access)

USS Arizona Leave Approval for John E Kirkpatrick

USS Arizona leave approval letter for John E Kirkpatrick.
Date: May 25, 1932
Creator: unknown
System: The Gateway to Oklahoma History
Prisoner of War Postal Telegraph (open access)

Prisoner of War Postal Telegraph

Postal Telegraph to Mrs Lewis Spencer Kirkpatrick regarding the status of her husband's status as a prisoner of war of the Japanese.
Date: May 14, 1943
Creator: unknown
System: The Gateway to Oklahoma History
Adjutant General Letter to Lewis S Kirkpatrick (open access)

Adjutant General Letter to Lewis S Kirkpatrick

Letter from the Adjutant General to Lewis S Kirkpatrick.
Date: May 17, 1920
Creator: unknown
System: The Gateway to Oklahoma History
Mr and Mrs Mahlon Spencer Fifth Anniversary Announcement (open access)

Mr and Mrs Mahlon Spencer Fifth Anniversary Announcement

Card announcing the fifth anniversary announcement for Mr and Mrs Mahlon Spencer.
Date: May 22, 1882
Creator: unknown
System: The Gateway to Oklahoma History
Examination Results Letter for Elmer Elsworth Kirkpatrick, Jr (open access)

Examination Results Letter for Elmer Elsworth Kirkpatrick, Jr

Letter from the adjutant general to Elmer Elsworth Kirkpatrick, Jr describing his physical and mental examination results.
Date: May 19, 1925
Creator: unknown
System: The Gateway to Oklahoma History