35 Matching Results

Search Results

[Meeting minutes of The Building Committee of Hardin-Simmons University - March 13, 1945]

Description: The minutes of the Hardin-Simmons University Building Committee meeting held on March 13 by E. W. Ledbetter, Secretary-Treasurer. The minutes include a list of recommendations by The Building Committee to be made to the Board of Trustees regarding the enlargement and improvement of Hardin-Simmons University. The names of the men on the committee include Mr. O. D. Dillingham, Mr. George S. Anderson, Dr. R. N. Richardson, Mr. Jake Sandefer, Mr. Leroy Jennings and Mr. George Foster.
Date: March 13, 1945
Creator: Ledbetter, E. W.
Partner: Hardin-Simmons University Library

[Meeting minutes of The Greater Hardin-Simmons Committee - May 26, 1945]

Description: The minutes of the May 26, 1945 meeting of The Greater Hardin-Simmons Committee. Judge J. C. Hunter served as President. Page two includes additional minutes of the Executive Committee which met on May 28, 1945. Hunter called the meeting to order. "He explained that the purpose of the meeting was to talk about the proposed plans for expansion of Hardin-Simmons University." Executive Committee members met afterwards regarding the contract drawn up by Mr. Carlton M. Sherwood, Executive Vice-Pr… more
Date: May 26, 1945
Creator: The Greater Hardin-Simmons Committee
Partner: Hardin-Simmons University Library

[Meeting minutes of The Executive Committee of the Greater Hardin-Simmons University Committee - June 18, 1945]

Description: Meeting minutes from the June 18, 1945 meeting of the Executive Committee of the Greater Hardin-Simmons University Committee, including a list of the names of men present; Dr. Richardson reported on a change made in the contract with the firm of Pierce, Hedrick, and Sherwood; funding details for the Greater Hardin-Simmons campaign were decided upon.
Date: June 18, 1945
Creator: The Greater Hardin-Simmons Committee
Partner: Hardin-Simmons University Library

[Selective Service System Notification of Personnel Action for T. N. Carswell]

Description: A Notification of Personnel Action Report for Thomas N. Carswell, from the Selective Service System State Headquarters for Texas, dated April 21, 1945 (effective date: April 22, 1945). The reverse side includes instructions by the Selective Service System pertaining to new appointees, employees and War Service appointments.
Date: April 21, 1945
Creator: Carswell, T. N. (Thomas Norwood)
Partner: Hardin-Simmons University Library

[Letter from Roy D. Clark to Blanche Perry]

Description: Typewritten letter from Roy D. Clark to Perry giving details about the church interior for a baptistry painting for a church in Flora, Illinois.
Date: July 16, 1945
Creator: Clark, Roy D.
Partner: Abilene Christian University Library

Order of Fifinella Memorial Fund Statement

Description: Document stating the total funds available for the memorial fund of the Order of Fifinella organization.
Date: 1945
Creator: Order of Fifinella
Partner: National WASP WWII Museum

[Instructions for WASP Gathering]

Description: Instructions for a casual gathering of Women Airforce Service Pilots titled, "Field Rules and Regulations", that is written in the format of official military regulations.
Date: June 13, 1945
Partner: National WASP WWII Museum

[Order of Fifinella Agenda]

Description: Agenda for officers and members of the Order of Fifinella outlining the structures and policies of the organization.
Date: 1945~
Creator: Order of Fifinella
Partner: National WASP WWII Museum

[Notice of Suspension from Trainee Position Eligibility List]

Description: Notice from the military confirming that Catherine Parker declined the position of Engineer Aide Trainee and that she will be removed from list of eligible appointees. A response is written on the included forms from Catherine Parker further confirming her declination to the position.
Date: April 19, 1945
Creator: U.S. Civil Service
Partner: National WASP WWII Museum

[Eleanor McLernon Medical Certificate #2]

Description: Medical certificate from the Civil Aeronautics Administration certifying that Eleanor McLernon meets the examination requirements for second class.
Date: December 28, 1945
Creator: United States. Civil Aeronautics Administration.
Partner: National WASP WWII Museum

[Flight Regulations and Pilot Certificate]

Description: Photocopy of a list of flight regulations and two certificates, a pilot license and an instrument flight check, belonging to Betty Jo Streff.
Date: {1945-11-22..1944-02-22}
Creator: United States. Army Air Forces.
Partner: National WASP WWII Museum

[Packet Items to Paul A. Hill]

Description: A collection of various military orders and documents pertaining to Paul A. Hill's Air Force and Air Reserve service.
Date: 1945-10-09/1958-08-12
Creator: United States. Air Force.
Partner: National WASP WWII Museum

[Letter from Emaroy M. Clark to Blanche Perry]

Description: Letter plus envelope from Emaroy M. Clark to Perry thanking her for the baptistry painting for the church in Flora, Illinois.
Date: August 27, 1945
Creator: Clark, Emaroy M.
Partner: Abilene Christian University Library

[Permission to Use Fifinella]

Description: Written permission from Walt Disney Productions for the Order of Fifinella to use the Fifinella insignia designed by Walt Disney, originally published in a WASP newsletter in 1945. A note to Charlyne can be seen at the bottom informing her of Bea Haydu's name change and phone number.
Date: January 25, 1945
Creator: Gunther B. Lessing
Partner: National WASP WWII Museum

[Cornelia Yerkes aircraft rating certificate]

Description: Pilot rating for Cornelia Yerkes indicating that she was qualified on both single and multi-engined aircraft and seaplanes.
Date: February 6, 1945
Creator: United States. Department of Commerce. Civil Aviation Administration
Partner: National WASP WWII Museum

[Cornelia Yerkes medical certificate]

Description: CAA medical certificate for Cornelia Yerkes signed by A. J. Herbolsheimer.
Date: January 16, 1945
Creator: United States. Department of Commerce. Civil Aviation Administration
Partner: National WASP WWII Museum

[Meeting minutes of The Board of Trustees of Hardin-Simmons University - March 29, 1945]

Description: The minutes of a meeting of the Board of Trustees of Hardin-Simmons University held on March 29, 1945. Raymond Foy reported that his committee was unanimously of the opinion that the Board should elect Dr. Ruper N. Richardson as President of Hardin-Simmons University. O. D. Dillingham reported the recommendation made by his committee regarding improvements to HSU. David S. Castle and Wyatt C. Hedrick are contracted by O. D. Dillingham, Chairman of the Building Committee, to study the needs of… more
Date: March 29, 1945
Creator: Hardin-Simmons University Board of Trustees
Partner: Hardin-Simmons University Library
Back to Top of Screen