Weber, Harry F.

Displaying 1 - 25 of 25 records
Descriptive Statement of Changes in School Employees, Applications, and Resignations, September 1894
June 30 - September 11, 1894

Richard H. Pratt submits a report that lists employees who have left the school (L. A. Bender, Annie B. Moon, T. S. Reighter, Fannie E. Russell, Clara Anthony, Richard Davis, Bessie R. Jamison, Joshua Walker, W. P. Campbell, Philip L. Drum, T. L. Deavor, and M. J. Campbell) and all employees working at the school in September 1894.

In…

Format:
Legal and Government Documents, Letters/Correspondence
Repository:
National Archives and Records Administration
Harry F. Weber's Application for Annual Leave of Absence
June 24, 1897

Richard Henry Pratt forwards engineer Harry F. Weber's application for a 30-day annual leave of absence. 

Format:
Letters/Correspondence
Standard Forms & Transactions:
Repository:
National Archives and Records Administration
List of Employees and Number and Location of Rooms Assigned to Staff
November 17, 1897

Richard Henry Pratt provides a list of staff and the location and number of rooms assigned for their use at the Carlisle Indian School.

Note: Gertrude Simmons later became known as Gertrude Simmons Bonnin and Zitkala-Sa. 

Format:
Letters/Correspondence
Repository:
National Archives and Records Administration
Forwards Board of Survey Proceedings Convened in March 1898
March 17, 1898 - March 26, 1898

Richard Henry Pratt forwards the proceedings of a Board of Survey convened on March 18, 1898 to dispose of various property which has become worn out, broken, or otherwise become unfit for service.

Format:
Letters/Correspondence, Reports
Standard Forms & Transactions:
Repository:
National Archives and Records Administration
Harry F. Weber's Application for Annual Leave of Absence
June 17, 1898

Richard Henry Pratt forwards engineer Harry F. Weber's application for a 30-day annual leave of absence. 

Format:
Letters/Correspondence
Standard Forms & Transactions:
Repository:
National Archives and Records Administration
Report of Carlisle Employees Making Over 300 Dollars
February 23, 1899

Report of Carlisle Indian School employees with a salary of over $300 and their legal residence and date of the entrance into the Indian Service as a permanent employee.

Format:
Reports
Repository:
National Archives and Records Administration
Twenty-One Requests for Leave of Absence
June 9-13, 1899

Richard Henry Pratt forwards twenty-one employees' leave of absence applications: Florence M. Carter (teacher), Mariette Wood (teacher), Jeannette L. Senseney (music teacher), Carrie E. Weekley (teacher), Jenny Ericson (sloyd teacher), O. H. Bakeless (principal teacher), Rebecca J. Sawyer (music teacher), Nellie V. Robertson (teacher), Emma A.…

Format:
Letters/Correspondence
Standard Forms & Transactions:
Repository:
National Archives and Records Administration
Descriptive Statements of Changes in School Employees, July 1900
July 9, 1900

Major Richard Henry Pratt submits a report that lists all of the employees at the school to start the 1900-1901 fiscal year (A. J. Standing, O. H. Bakeless, W. B. Beitzel, W. Grant Thompson, Dennison Wheelock, M. Burgess, A. S. Ely, W. H. Miller, Fannie I. Peter, M. S. Barr, Benjamin F. Bennett, Kate S. Bowersox, Jessie W. Cook, Mariette Wood,…

Format:
Letters/Correspondence, Reports
Repository:
National Archives and Records Administration
Descriptive Statement of Changes in School Employees, Application, and Resignations, August 1901
April 13 - August 2, 1901

Richard H. Pratt submits a report that lists all school employees (W. B. Beitzel, Fannie I. Peter, S. J. Nori, W. H. Miller, Nellie V. Robertson, W. Grant Thompson, O. H. Bakeless, Kate S. Bowersox, Emma A. Cutter, Mariette Wood, Jessie W. Cook, Florence M. Carter, Fanny G. Paull, Jessie L. McIntire, Sadie E. Newcomer, Clara L. Smith, Margaret…

Format:
Legal and Government Documents, Letters/Correspondence, Reports
Repository:
National Archives and Records Administration
Three Applications for Leave of Absence
June 29-July 1, 1901

Richard H. Pratt forwards applications of three employees for leave of absence: Harry F. Weber (engineer), Edward A. Law (carriage maker), and Wilbert H. Morrett (shoemaker).  

Format:
Letters/Correspondence
Standard Forms & Transactions:
Repository:
National Archives and Records Administration
Pratt Reports Leave of Absence With Pay for Four Employees
July 24, 1901

Richard Henry Pratt advises the Commissioner of Indian Affairs on leave of absences with pay for four employees: Laura Jackson (girls' manager), Mary E. Lininger (assistant seamstress), Harry F. Weber (engineer), and Pearl McArthur (assistant matron).

Format:
Letters/Correspondence
Standard Forms & Transactions:
Repository:
National Archives and Records Administration
Descriptive Statement of Changes in School Employees, July 1902
May 19 - July 29, 1902

Lt. Colonel Richard H. Pratt submits a report that lists employees who have left the school (Josephine R. Walter, William Burgess, H. M. Robertson, O. J. Harris, S. W. Thompson, Rosa B. Brown, Mattie A. Harm, Dora M. Peters, and Lizzie C. Jacobs), those who have changed positions (E. G. Sprow, Howard E. Gansworth, and Elizabeth Searight), and…

Format:
Letters/Correspondence, Reports
Repository:
National Archives and Records Administration
Harry F. Weber's Application for Annual Leave of Absence
December 18, 1902

Richard Henry Pratt forwards Engineer Harry F. Weber's application for a 6-day annual leave of absence. 

Format:
Letters/Correspondence
Standard Forms & Transactions:
Repository:
National Archives and Records Administration
Harry F. Weber's Application for Annual Leave of Absence
June 30, 1903

Richard Henry Pratt forwards Harry F. Weber's application for a 15-day annual leave of absence. Weber works as an engineer. 

Format:
Letters/Correspondence
Standard Forms & Transactions:
Repository:
National Archives and Records Administration
Descriptive Statement of Changes in School Employees, August 1903
April 11 - August 1, 1903

Colonel Richard H. Pratt submits a report that lists employees who have left the school (Elizabeth E. Forster, Jessie L. McIntire, Annie Belle Moore, Joseph Hummingbird, and Lila H. Connolly), those who have changed positions (William Davies, Florence M. Carter, and Margaret Roberts), and all employees working at the school to start the 1903-…

Format:
Letters/Correspondence, Reports
Repository:
National Archives and Records Administration
Fifty-Four Reports on Leave of Absence
September 14-16, 1903

Edgar A. Allen (acting superintendent) forwards fifty-four reports on leave of absence several employees: Kate S. Bowersox (assistant principal and normal teacher), Margaret Roberts (teacher), Bertha Canfield (seamstress), Tammy G. Paull (teacher), Clara L. Smith (teacher), Anne H. Stewart (sloyd teacher), Elizabeth E. Forster (drawing teacher…

Format:
Letters/Correspondence
Standard Forms & Transactions:
Repository:
National Archives and Records Administration
Descriptive Statement of Changes in School Employees, July 1905
July 12, 1905

Major William A. Mercer submits a report that lists employees who have left the school (Jeannette L. Senseney, Emma G. Sky, Elizabeth Searight, Ida Boger, and George Brown Jr.) and all employees working at the school to start the 1905-1906 fiscal year. These reports include personal information about those being hired as well as reasons for…

Format:
Reports
Repository:
National Archives and Records Administration
Wise Addresses Continued Need for Philibert Lutz to Remain as Fireman
May 12, 1906

J. R. Wise informs the Office of Indian Affairs of the continued need for Philibert Lutz to remain as a fireman at the Carlisle Indian School and addresses his rating from the Civil Service exam. Wise also addresses the resignation of Stephen Albanez as a fireman.

Format:
Letters/Correspondence
Standard Forms & Transactions:
Repository:
National Archives and Records Administration
Descriptive Statement of Changes in School Employees, July 1906
July 2, 1906

Major William A. Mercer submits a report that lists an employee who has left the school (Genus E. Baird) and all employees working at the school to start the 1906-1907 fiscal year. These reports include personal information about those being hired as well as reasons for departure for those leaving. 

Format:
Reports
Repository:
National Archives and Records Administration
Mercer Requests Various Employees be Exempt from Employees Mess
August 7, 1906

William A. Mercer requests that various employees be excused from participation in the employees' general mess including those who have their homes and reside outside the school.

Format:
Letters/Correspondence
Repository:
National Archives and Records Administration
Voucher for Travel Expenses of Harry F. Weber to Inspect Stone Crusher
October 10, 1906

William A. Mercer submits voucher for travel expenses incurred by Harry F. Weber to inspect a stone crusher offered for sale to the Carlisle Indian School.

Format:
Letters/Correspondence
Standard Forms & Transactions:
Repository:
National Archives and Records Administration
Harry F. Weber's Application for Annual Leave of Absence
December 15, 1906

Major W. A. Mercer forwards engineer Harry F. Weber's application for a 10-day annual leave of absence. 

Format:
Letters/Correspondence
Standard Forms & Transactions:
Repository:
National Archives and Records Administration
School Employee Staff Transfers, Increases, and Promotions
February 20, 1911

These materials include a report and handwritten notes regarding Charles F. Peirce's recommendations for school employee transfers, increases, and promotions at the Carlisle Indian School.

Format:
Reports
Standard Forms & Transactions:
Repository:
National Archives and Records Administration
Small Fire in the School Building
May 9-28, 1912

Superintendent Moses Friedman informs the Commissioner of Indian Affairs that a fire broke out in a closet underneath the auditorium overnight on May 9 and caused an estimated $250 of damage. Friedman issues a circular to all school employees in charge of buildings "to clear any debris or inflammable material." Friedman issues a lengthier…

Format:
Letters/Correspondence
Repository:
National Archives and Records Administration
Brief of Charges and Answers Against Superintendent Moses Friedman
December 1, 1913 - May 1, 1914

These materials include legal documents and correspondence regarding charges filed against Superintendent Moses Friedman after an inspection and investigation of the Carlisle Indian School. Included in the documents are the official charges against Friedman, his answers to those charges, correspondence regarding the charges, and the…

Format:
Legal and Government Documents, Letters/Correspondence
Repository:
National Archives and Records Administration