20 Matching Results

Search Results

[Receipt for taxes paid, December 20, 1892]

Description: Receipt for taxes paid to Montague County by P. M. Price on December 20, 1892. The total amount paid was $470.00.
Date: December 20, 1892
Creator: Arledge, G. L.
Partner: UNT Libraries Special Collections

[Check, September 20, 1909]

Description: Check from the Charles B. Moore Collection. It was created by Claude D. White. The financial document details that White paid $11.55 to the Melissa State Bank on September 20, 1909. He made the payment on behalf of H. S. Moore. A stamp from the bank verified the payment was made on the date written on the check.
Date: September 20, 1909
Creator: White, Claude D.
Partner: UNT Libraries Special Collections

[Land and Water Rights Certificate]

Description: Certificate from the General Land Office granting John R. Lee the ownership and water rights to a tract of land in the territory of Arizona.
Date: January 20, 1886
Creator: General Land Office
Partner: Hardin-Simmons University Library

[Executive Order Regarding Hours and Wages]

Description: A document titled, "Executive Order: Prescribing Rules and Regulations Relating to Wages, Hours of Work, and Conditions of Employment Under the Emergency Relief Appropriation Act of 1935. File No. 1676-A." Also includes "Executive Order: Prescribing Rules and Regulations Relating to Procedures for Employment of Workers Under the Emergency Relief Appropriation Act of 1935. File No. 1676-B."
Date: May 20, 1935
Creator: Roosevelt, Franklin Delano
Partner: Hardin-Simmons University Library

Marriage Certificate for TJ Morrow and Flossie E. Willingham

Description: Marriage certificate for TJ Morrow and Flossie E Willingham. Certificate is not signed nor witnessed. Document contains the family's genealogy, including subsequent children and grandchildren.
Date: December 20, 1908
Partner: UNT Libraries Special Collections

Documents related to the case of The State of Texas vs. Bowden Foreman, cause no. 727 and cause no. 724a, 1873

Description: Documents related to the case of The State of Texas vs. Bowden Foreman, accused of theft of a mare, filed October 14, 1873. Documents include a letter of indictment signed by grand jury foreman W. H. Campbell, requests for witnesses, capiases, a statement, and an alias capias.
Date: 1871-06-20/1873-11
Creator: Thompson, Jeff. E. & Richardson, M. E.
Partner: Henderson County District Clerk's Office

Documents related to the case of The State of Texas vs. Cass Honey, cause no. 719, 1873

Description: Documents related to the case of The State of Texas vs. Cass Honey, accused of assault and battery upon the person of W. W. Robertson, filed October 3, 1873. Documents include a letter of indictment signed by grand jury foreman A. Tannihill, a capias, a request for witnesses, and alias capiases.
Date: 1871-04-20/1873-10-03
Creator: Thompson, Jeff. E. & Richardson, M. E.
Partner: Henderson County District Clerk's Office

[Photostat Copy of Assignment from William C. Lucas to The Benton Land Company]

Description: Photostat copy of a document transferring land in Hemphill County from William C. Lucas to the Benton Land Company and describing the terms of a deed of trust for the same property to the Lyle Family Trust, Edward Gerard Lyle and Jeanetta W. Lyle.
Date: November 20, 1937
Creator: Lucas, William C.
Partner: Hardin-Simmons University Library

[Land Deed from E. R. Boardman to G. E. Bushong, June 20, 1879]

Description: Land deed from Mr. and Mrs. Boardman to G. E. Bushong, J. L. Morehead, Z. T. Wall, Zebulong Jenkins, and J. E. M. Yates, acknowledging the sale of a piece of land for the sum of $75. The second paragraph outlines the perimeters of the land being sold, which is on the three acre lot "deeded to E. R. Boardman and S. A. Boardman by E. N. Hudgins and wife..." The statement on the second page says that the undersigned "This day personally appeared E. R. Boardman, S. A. Boardman" on their own free … more
Date: June 20, 1879
Creator: Woods, J. P.
Partner: City of Grapevine

[Cause No. 6151]

Description: Document in the cause no. 6151, the consolidated suit, R. L. Over et al. and J. W. Bettis et al. vs. Gulf Pipe Line Company, containing a statement of facts, transcripts of witness testimony, and the exhibits of evidence. The cause is regarding right of ways across the defendants' properties.
Date: August 20, 1927
Creator: Hillyer, L. D.
Partner: Hardin-Simmons University Library

L. C. Wise VS. M. E. Sayles: Assignment of Errors

Description: Document listing court errors believed to have been made in carrying out the lawsuit between L. C. Wise and Mary E. Sayles over land boundary lines. An additional fourth error is handwritten in pencil at the bottom of the document.
Date: July 20, 1904
Creator: Bowyer and Tillett
Partner: Hardin-Simmons University Library

[Annual Report Certificate]

Description: Document certifying the filing of an annual report of the San Simon Cattle and Canal Company of Arizona.
Date: December 20, 1906
Creator: New Mexico
Partner: Hardin-Simmons University Library

[Land Transfer from Mary E. Sayles to Harriett Harris]

Description: Un-notarized draft of a deed transfer written by Mary E. Sayles in which she grants two lots of land to her daughter, Harriett Harris. A few corrections in red ink are handwritten on the page.
Date: June 20, 1913
Creator: Sayles, Mary E.
Partner: Hardin-Simmons University Library

[Land Deed to the Church of Christ in Murphy, Texas]

Description: Land deed from James T. Murphy and Emma Murphy to R. A. Sale and Han Murphy for the "consideration of twenty dollars." The purchasers are elders "of the Church of Christ at Decator, Collin County," and the next paragraphs detail the perimeters of the land and the purposes of the land, that being "used for Church purposes."
Date: May 20, 1886
Creator: Taylor, Mrs. Frank H.
Partner: Murphy Historical Society Inc.
Back to Top of Screen