1904

Displaying 326 - 329 of 329 records
Report of Irregular Employees, December 1904
December 31, 1904

Captain William A. Mercer submits a report that lists irregular employees who worked at the school during December 1904. The report includes details on compensation, position titles, race, and the number of days worked during that month.

Format:
Reports
Standard Forms & Transactions:
Repository:
National Archives and Records Administration
Statement of Cost of Employees and Issues and Expenditures, December 1904
December 31, 1904

William A. Mercer submits a statement of cost form that lists the total amounts for subsistence, clothing, school materials and furnishings, light and fuel, miscellaneous expenses, new buildings and repairs, the value of subsistence raised by schools and issued to pupils, and pay for regular and irregular employees for the quarter ending…

Format:
Financial Documents
Standard Forms & Transactions:
Repository:
National Archives and Records Administration
Quarterly Sanitary Report of Diseases and Injuries, December 1904
January 14, 1905

F. Shoemaker, the school physician, compiles the sanitary report for the quarter ending on December 31, 1904.

Format:
Letters/Correspondence, Reports
Standard Forms & Transactions:
Repository:
National Archives and Records Administration
light blue paper with text "Department of the Interior, Office of the Secretary" and "Status of Employes--Moses Friedman of Ohio" typed on it
October 8, 1900 - April 24, 1937

This folder consists of material compiled by Office of Indian Affairs staff in Washington, DC as related to Carlisle Superintendent Moses Friedman's employment with the Indian Service. 

The four PDFs are in roughly chronological order, working from Friedman's early career as a government employee and early days as Superintendent at…

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