8 Matching Results

Search Results

Advanced search parameters have been applied.

[Letter from T. N. Carswell to Judge Wright Morrow, copy to State Committee Headquarters and R. M. Wagstaff - July 12, 1955]

Description: A letter written to Judge Wright Morrow, National Democratic Committeeman, Houston, Texas, from T. N. Carswell, dated July 12, 1955. Copy to State Committee Headquarters, Austin and R. M. Wagstaff, 24th Dist. Committeeman. Carswell commends Morrow for maintaining the integrity of his status as National Democratic Committeeman from Texas.
Date: July 7, 1955
Creator: Carswell, T. N. (Thomas Norwood)
Partner: Hardin-Simmons University Library

[Letter from Frank H. Newnam, Jr. to Truett Latimer, July 7, 1959]

Description: Letter from Frank H. Newnam, Jr. to Truett Latimer discussing the legislation which would authorize the construction of a separate building to house the State Board of Registration for Professional Engineers. He urges Mr. Latimer to support a Senate amendment to its appropriations bill.
Date: July 7, 1959
Creator: Newnam, Frank H., Jr.
Partner: Hardin-Simmons University Library

[U.S. War Department General Court-Martial Orders 197]

Description: Document outlining the trial of privates Babe Collier, Thomas McDonald, James Robinson, Joseph Smith, and Albert D. Wright on charges of murder, mutiny, conspiring to raid the city of Houston, and assault, including the final verdict and sentence. The defendants were participants in the Camp Logan Mutiny.
Date: September 7, 1918
Creator: United States. War Department.
Partner: Hardin-Simmons University Library

[U.S. War Department General Court-Martial Orders 196]

Description: Document outlining the trial of corporals Robert Tillman, John Geter, James H. Mitchell; Private First Class John H. Gould; and privates Henry Henry L. Chenault, Edward Porter Jr., Robert Smith, Hezekiah C. Turner, Quiller Walker, and Charlie Banks, on charges of disobedience, mutiny, conspiring to raid the city of Houston, murder, and assault, including the final verdict and sentence, and a presidential commutation. The defendants were participants in the Camp Logan Mutiny.
Date: September 7, 1918
Creator: United States. War Department.
Partner: Hardin-Simmons University Library
Back to Top of Screen