542 Matching Results

Explore Results

[Commencement Name Card for Miss Roemer]

Description: Name card printed on a plain sheet of cardstock; in the center, "Miss Roemer" is written in black ink.
Date: January 1910
Creator: North Texas State Normal College
Partner: UNT Libraries Special Collections

[Woman's Wednesday Club Minutes, 1915-1916]

Description: Minutes from weekly meetings of the Woman's Wednesday Club of Fort Worth, Texas, containing club business, motions, and events.
Date: 1915-10-06/1916-05-03
Creator: Woman's Wednesday Club
Partner: Tarrant County Archives

[Congressional Record Page, Sixty-Third Congress, Third Session]

Description: Congressional Record page from the 63rd Congress, 3rd session. The page includes a speech by Hon. William Kettner of California in the House of Representatives, a letter written by W. R. Hervy, and another letter written by Motley, Hewes Flint, Dana Reid Weller, William Rhodes Hervey, and Samuel E. Burke, all past Grand Masters of Masons. The speech and letters are related to the Los Angeles investigation into "The Alleged Oath or Obligation of the Knights of Columbus."
Date: January 29, 1915
Partner: Sam Rayburn House State Historical Site

[Memorial Card for Phil Bahl]

Description: Memorial card for John Phil Bahl, died January 22, 1918, at the age of 68. This card is black and has a short poem printed on the bottom half.
Date: January 1918
Partner: Private Collection of T. B. Willis

[Memorial Card for Myrtle Sherman Creed]

Description: Memorial card for Myrtle Sherman Creed (1881-1913). There is a portrait of Myrtle in the center of the card and a short poem printed on the bottom.
Date: 1913
Partner: Private Collection of T. B. Willis

Testimony from W. B. Hinckly

Description: Testimony of a farmer concerning the opportunities in the Lower Rio Grande Valley.
Date: [1912..1919]
Partner: The University of Texas – Rio Grande Valley

[Pension notification, 1917]

Description: Notification which details that Mrs. L. C. Redway's pension was increased to $25.00 per month beginning October 6, 1917.
Date: 1917
Creator: United States. Pension Bureau.
Partner: UNT Libraries Special Collections

[Pension notification, 1916]

Description: Notification which details that Mrs. L. C. Redway's pension was increased to $20.00 per month under the Act of September 8, 1916.
Date: 1916
Creator: United States. Pension Bureau.
Partner: UNT Libraries Special Collections

[Pension notification, November 4, 1916]

Description: A formal notification of pension increase to be attached to pension certificate. This notification details that Mrs. L. C. Redway's pension was increased to $20.00 per month under the Act of September 8, 1916.
Date: November 4, 1916
Creator: United States. Pension Bureau.
Partner: UNT Libraries Special Collections

[Change of Address Notification, March 12, 1914]

Description: Letter from the U. S. Bureau of Pensions to Loriette C. Redway notifying her that a change of address has been made. Redway is classified in the U. S. Bureau of Pensions as a CIVIL WAR WIDOW.
Date: March 12, 1914
Creator: United States. Pension Bureau.
Partner: UNT Libraries Special Collections

[Envelope addressed to Loriette C. Redway, March 17, 1914]

Description: Envelope from the U. S. Bureau of Pensions, addressed to Loriette C. Redway in Chattanooga, Oklahoma. The envelope is postmarked 2:30pm, March 17, 1914.
Date: March 17, 1914
Creator: United States. Pension Bureau.
Partner: UNT Libraries Special Collections

[Notification of Change of Pension Payment Method]

Description: Notice from the U. S. Bureau of Pensions outlining changes in the method of payment of pensions as authorized by the Act of August 17, 1912.
Date: August 17, 1912
Creator: United States. Pension Bureau.
Partner: UNT Libraries Special Collections

[Envelope, January 8, 1919]

Description: Envelope for Mrs. Loriette Redway from the following organization: Commissioners of the District of Columbia, Office of the Disbursing Officer. The envelope is dated January 8, 1919.
Date: January 8, 1919
Creator: United States. Army.
Partner: UNT Libraries Special Collections

[Statement of Account, December 1, 1914]

Description: Statement of Account for Levi Perryman from the First National Bank in Forestburg, Texas. The account lists the checks and deposits between November and December 1st.
Date: December 1, 1914
Creator: The First National Bank
Partner: UNT Libraries Special Collections

[Subscription renewal, November 26, 1911]

Description: Subscription bill from the Fort Worth Record for one year (1911-1912) for Levi Perryman. The typed words on the body of the document have faded and can no longer be read.
Date: November 26, 1911
Creator: Fort Worth Record
Partner: UNT Libraries Special Collections

[Letter from Frank Hitchcock, Postmaster General]

Description: Certificate to post office from Frank H. Hitchcock, Postmaster General, authorizing the post office in Denton, Texas to serve as a postal savings depository.
Date: August 10, 1911
Creator: Hitchcock, Frank H.
Partner: Denton Public Library
Back to Top of Screen