Resource Type

21 Matching Results

Results open in a new window/tab.

[Decision regarding the charges brought by the Committee on Fair Employment Practice in the matter of Shell Oil Company] (open access)

[Decision regarding the charges brought by the Committee on Fair Employment Practice in the matter of Shell Oil Company]

Charges filed by the President's Committee on Fair Employment Practice against Shell Oil Company, Incorporated, dated December 11, 1944, for engaging in discriminatory employment practices at the Deer Park Refinery in Houston, Texas.
Date: December 30, 1944
Creator: United States. Committee on Fair Employment Practice
System: The Portal to Texas History
[Copy of case number 68, Committee on Fair Employment Practice in the matter of Shell Oil Company] (open access)

[Copy of case number 68, Committee on Fair Employment Practice in the matter of Shell Oil Company]

Copy of a legal document of charges brought by the United States Fair Employment Committee in the matter of Shell Oil Company, Incorporated, and Oil Workers International Union, Local 367, C.I.O. for engaging in discriminatory employment practices. A hearing was ordered by the President's Committee on Fair Employment Practice to examine the complaints filed with the said committee. This document was signed on behalf of Shell Oil Company by P.E. Foster, refinery manager, and John C. Quilty, Industrial Manager. C.B. Locke, President, signed for Oil Workers International Union, local 367, C.I.O., and Emanuel H. Bloch, Trial Counsel, signed for the President's Committee of Fair Employment Practice.
Date: December 30, 1944
Creator: United States. Committee on Fair Employment Practice
System: The Portal to Texas History
[Case number 68, Committee on Fair Employment Practice in the matter of Shell Oil Company] (open access)

[Case number 68, Committee on Fair Employment Practice in the matter of Shell Oil Company]

Legal document of charges brought by the United States Fair Employment Committee in the matter of Shell Oil Company, Incorporated, and Oil Workers International Union, Local 367, C.I.O. for engaging in discriminatory employment practices. A hearing was ordered by the President's Committee on Fair Employment Practice to examine the complaints filed with the said committee. This document was signed on behalf of Shell Oil Company by P.E. Foster, refinery manager, and John C. Quilty, Industrial Manager. C.B. Locke, President, signed for Oil Workers International Union, local 367, C.I.O., and Emanuel H. Bloch, Trial Counsel, signed for the President's Committee of Fair Employment Practice.
Date: December 30, 1944
Creator: United States. Committee on Fair Employment Practice
System: The Portal to Texas History
[Certificate of Suzette Van Daell Pilot Status] (open access)

[Certificate of Suzette Van Daell Pilot Status]

Certificate of pilot status signed by Major Charles S. McDougall certifying that Suzette Van Daell was a rated military pilot on solo flying status in the Women Airforce Service Pilots. The certificate includes a timesheet of hours spent by Ms. Van Daell in various types of aircraft as well as other credentials.
Date: December 16, 1944
Creator: McDougall, Charles S.
System: The Portal to Texas History
Restricted Pilots' Information File (open access)

Restricted Pilots' Information File

Textbook titled "Restricted Pilots' Information File" It is split into eight sections and contains a signed receipt for Pilots' Information File, flying safety information, and engine maintenance information. It is bound together with removable clips so that the book can be updated as new information is released.
Date: 1944
Creator: Army Air Forces
System: The Portal to Texas History
[Employee Guidance Form - Suzette Van Daell (open access)

[Employee Guidance Form - Suzette Van Daell

Employee Guidance Form for Suzette Van Daell evaluating her performance as a member of of the Women Airforce Service Pilots at Avenger Field in Sweetwater, Texas. The form asks 16 various questions over work ethic regarding various tasks, and all questions except the last three were marked as B, equaling a total of 60, or "Good."
Date: December 18, 1944
Creator: unknown
System: The Portal to Texas History
[Pilots' Information File] (open access)

[Pilots' Information File]

Pilot's information file No. 24A from the United States War Department, A.A.F. approved on February 28, 1944. The file details pilot information and came in a brown envelope that reads "Pilots' Information File No. 14, Revision No. 14," dated November 1, 1944. On the back of the envelope is a detailed warning and rules to follow.
Date: November 1, 1944
Creator: United States Department of War
System: The Portal to Texas History
[Documents pertaining to the case of United States of America vs. Joe B. Plosser, et al., cause no. 1717, 1944] (open access)

[Documents pertaining to the case of United States of America vs. Joe B. Plosser, et al., cause no. 1717, 1944]

Document relating to the case of United States of America vs. Joe B. Plosser, et al., accused of fraud, filed 1944-01-08. Document includes the affidavit of Robert E. Ford regarding the purchase of a cement mixer.
Date: 1944
Creator: unknown
System: The Portal to Texas History
[Document pertaining to the case of United States of America vs. Joe B. Plosser et al, cause no. 1717, 1944] (open access)

[Document pertaining to the case of United States of America vs. Joe B. Plosser et al, cause no. 1717, 1944]

Document relating to the case of United States of America vs. Joe B. Plosser et al, accused of fraud, filed April 4, 1944. Documents include a nolle prosequi of the indictement of the defendants.
Date: 1944
Creator: Parker, Geo W.
System: The Portal to Texas History
[Documents pertaining to the case of United States of America vs. Joe B. Plosser, et al., cause no. 1717, 1944] (open access)

[Documents pertaining to the case of United States of America vs. Joe B. Plosser, et al., cause no. 1717, 1944]

Document relating to the case of United States of America vs. Joe B. Plosser, et al., accused of fraud, filed 1944-01-08. Document includes the affidavit of Robert E. Ford regarding his interaction with a Mr. Robert Young about taxes.
Date: 1944
Creator: unknown
System: The Portal to Texas History
[War Savings Bond Change Request Form] (open access)

[War Savings Bond Change Request Form]

Duplicate copy of a war savings bond change request form, completed by Suzette Van Daell. She requests that the co-owner of the bond be changed from Paula Van Daell to Mr. Paul A. H. Van Daell.
Date: September 27, 1944
Creator: unknown
System: The Portal to Texas History
[Personal Bank Loan for Ford Automobile] (open access)

[Personal Bank Loan for Ford Automobile]

Personal bank loan for a Ford 1936 model automobile. The total amount for the loan is $1,080.00
Date: November 30, 1944
Creator: unknown
System: The Portal to Texas History
[Mineral Rights Sale from C.M. Sayles to Henry Sayles, Jr., Mac Sayles, and John Sayles, September 5, 1944] (open access)

[Mineral Rights Sale from C.M. Sayles to Henry Sayles, Jr., Mac Sayles, and John Sayles, September 5, 1944]

Contract in which C. M. Sayles agrees to sell the mineral and oil rights of land situated in Limestone County over to Henry Sayles, Jr., Mac Sayles, And John Sayles, the executors of the estate of the deceased Hattie M. Sayles. The document is unsigned and is not notarized.
Date: September 5, 1944
Creator: Sayles, C. M.
System: The Portal to Texas History
[Document Granting a Half Interest in a Property to Executors of Hattie Sayles] (open access)

[Document Granting a Half Interest in a Property to Executors of Hattie Sayles]

Document certifying the transfer of a half interest in a property in Limestone County to Henry Sayles, Jr., Mac Sayles, and John Sayles. The three men are named independent executors and trustees of the will and estate of Hattie M. Sayles.
Date: September 6, 1944
Creator: Sayles, Henry, Jr.
System: The Portal to Texas History
[Sale of Land from Henry Sayles, Jr. to Henry Sayles, Jr., Mac Sayles, and John Salyes] (open access)

[Sale of Land from Henry Sayles, Jr. to Henry Sayles, Jr., Mac Sayles, and John Salyes]

Contract stating that Henry Sayles, Jr. agrees to sell the title of a piece of land in Limestone county to himself, Mac Sayles, and John Sayles, the executors of the estate of the deceased Hattie M. Sayles. The document is unsigned and is not notarized.
Date: September 5, 1944
Creator: Sayles, Henry, Jr.
System: The Portal to Texas History
[Sale of Land from Henry Sayles, Jr. and Blanch Sayles to Henry Sayles ,Jr., Mac Sayles, and John Sayles, September 7, 1944] (open access)

[Sale of Land from Henry Sayles, Jr. and Blanch Sayles to Henry Sayles ,Jr., Mac Sayles, and John Sayles, September 7, 1944]

Contract stating that Henry Sayles, Jr. and his wife, Blanche R. Sayles agree to sell certain plots of land in Taylor County over to Henry Sayles, Jr., Mac Sayles, and John Sayles, the executors of the estate of the deceased Hattie M. Sayles.
Date: September 7, 1944
Creator: Sayles, Henry, Jr. & Sayles, Blanche R.
System: The Portal to Texas History
[Release of Judgement, re: Jesse Alaniz - 1944-11-03] (open access)

[Release of Judgement, re: Jesse Alaniz - 1944-11-03]

Release of Judgement for Jesse Alaniz, filed November 3, 1944.
Date: November 3, 1944
Creator: Mills, J. W.
System: The Portal to Texas History
Abstract of Title to Part of Block 4 of "Westview Addition" to the City of Houston, SSBB, in Harris County, Texas (open access)

Abstract of Title to Part of Block 4 of "Westview Addition" to the City of Houston, SSBB, in Harris County, Texas

Abstract of title to part of block 4 of the "Westview Addition" to the City of Houston, including the General Warranty Deeds, Assignment of V/T & D/T, Agreement, Right-of-Way Deed, Quit-Claim Deed, Release of Interest, Release of V/T, Release of V/L, Assignment of M/L, Release of M/L for the property area.
Date: July 20, 1944
Creator: Texas Abstract Company Incorporated
System: The Portal to Texas History
[Poll tax receipt for John J. Herrera, County of Harris - 1943] (open access)

[Poll tax receipt for John J. Herrera, County of Harris - 1943]

1943 Harris County poll tax receipt number 46217 for John J. Herrera. It includes demographic information about Herrera and is signed by the deputy of the Harris County Assessor and Collector of Taxes. Dates of elections are listed on the back.
Date: January 27, 1944
Creator: Harris County (Tex.)
System: The Portal to Texas History
[Poll tax receipt for Olivia C. Herrera, County of Harris - 1943] (open access)

[Poll tax receipt for Olivia C. Herrera, County of Harris - 1943]

1943 Harris County poll tax receipt number 46216 for Mrs. Olivia C. Herrera. It includes demographic information about Herrera and is signed by the deputy of the Harris County Assessor and Collector of Taxes. Dates of elections are listed on the back.
Date: January 27, 1944
Creator: Harris County (Tex.)
System: The Portal to Texas History
[Sworn Statement Regarding Fire-Extingushment Invention] (open access)

[Sworn Statement Regarding Fire-Extingushment Invention]

Unsigned statement written by Alex Bradford describing his firefighting background and process in designing a formulation and method of propelling extinguishing chemicals into a fire, as well as a description of people involved in the discussion.
Date: October 20, 1944
Creator: Bradford, Alex
System: The Portal to Texas History