21 Matching Results

Search Results

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

Description: 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
Partner: Hoston History Research Center at Houston Public Library

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

Description: 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, Ind… more
Date: December 30, 1944
Creator: United States. Committee on Fair Employment Practice
Partner: Hoston History Research Center at Houston Public Library

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

Description: 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 Ma… more
Date: December 30, 1944
Creator: United States. Committee on Fair Employment Practice
Partner: Hoston History Research Center at Houston Public Library

[Certificate of Suzette Van Daell Pilot Status]

Description: 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.
Partner: National WASP WWII Museum

Restricted Pilots' Information File

Description: 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
Partner: National WASP WWII Museum

[Employee Guidance Form - Suzette Van Daell

Description: 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
Partner: National WASP WWII Museum

[Pilots' Information File]

Description: 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
Partner: National WASP WWII Museum

[War Savings Bond Change Request Form]

Description: 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
Partner: National WASP WWII Museum

[Personal Bank Loan for Ford Automobile]

Description: Personal bank loan for a Ford 1936 model automobile. The total amount for the loan is $1,080.00
Date: November 30, 1944
Partner: Hispanic Heritage Center of Texas

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

Description: 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.
Partner: Hardin-Simmons University Library

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

Description: 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.
Partner: Hardin-Simmons University Library

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

Description: 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
Partner: Hoston History Research Center at Houston Public Library

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

Description: 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.)
Partner: Hoston History Research Center at Houston Public Library

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

Description: 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.)
Partner: Hoston History Research Center at Houston Public Library

[Sworn Statement Regarding Fire-Extingushment Invention]

Description: 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
Partner: Private Collection of Mike Cochran
Back to Top of Screen