12 Matching Results

Search Results

[Receipt for taxes paid, December 31, 1901]

Description: Receipt for taxes paid by Levi Perryman to the City of Montague, Montague County, Texas on December 31, 1901.
Date: December 31, 1901
Creator: Price. H. L .
Partner: UNT Libraries Special Collections

[Vendor's Lien Note No. 1, Valley Developments, Inc.]

Description: Vendor's lien note issued by Valley Developments, Inc. to G. Lorimer Brown in the amount of $2,210.00 for block number 12, Valley Groves subdivision, survey number 140 in Cameron County, Harlingen, Texas. Included on the front of the document are notes regarding interest paid and information about the renewal and transfer of the lien. Two copies of the note are included: one handwritten and one typed.
Date: March 31, 1928
Creator: Valley Developments, Inc.
Partner: Rosenberg Library

[Vendor's Lien Note No. 2, Valley Developments, Inc.]

Description: Vendor's lien note issued by Valley Developments, Inc. to G. Lorimer Brown in the amount of $1,990.00 for block number 12, Valley Groves subdivision, survey number 140 in Cameron County, Harlingen, Texas. Included on the front of the document are notes regarding interest paid and information about the renewal and transfer of the lien. Two copies of the note are included: one handwritten and one typed.
Date: March 31, 1928
Creator: Valley Developments, Inc.
Partner: Rosenberg Library

Documents related to the case of The State of Texas vs. Verge and Charity Wood, cause no. 868, 1874

Description: Documents related to the case of The State of Texas vs. Verge and Charity Wood, accused of assault with intent to murder, filed July 29, 1875. Documents include a letter of indictment signed by grand jury foreman R. Hines, an affidavit, a bond, subpoenas, and a request for witnesses.
Date: 1873-03-31/1875-07-29
Creator: Richardson, M. E.; Thompson, Jeff. E. & Bishop, J. B.
Partner: Henderson County District Clerk's Office

[Check from John M. Wagstaff to Arizona Corporation Commission]

Description: Check made out to E. P. Wise of the Arizona Corporation Commission from John M. Wagstaff on behalf of the San Simon Cattle and Land Company for the amount of twenty dollars as payment for annual registration and report filing fees.
Date: October 31, 1912
Creator: Wagstaff, John M.
Partner: Hardin-Simmons University Library

[Mary E. Sayles Naming Her Attorneys, October 31, 1905]

Description: Document written by Mary E. Sayles appointing her son, Henry Sayles, her son-in-law, George C. Harris, and Henry Sayles, Jr. as attorneys in fact to her estate so that they may distribute and sell off her portions of the Austin and Williams land on her behalf.
Date: October 31, 1905
Creator: Sayles, Mary E.
Partner: Hardin-Simmons University Library

Certificate of Incorporation of the San Simon Cattle and Canal Company

Description: Document certifying the incorporation of the San San Simon Cattle and Canal Company and outlining its basic objectives, stocks, and territories. The notarization location and date of the document are scratched out in pen ink and replaced with handwritten corrections. The document is notarized by George W. Jalouick and signed by Claiborne Walker Merchant, James H. Parramore, J. M. Hall, T. B. Hadley, and W. L. Purcell. A handwritten note on the back by the notary public includes Purcell in the n… more
Date: January 31, 1885
Creator: Arizona
Partner: Hardin-Simmons University Library

[Quitclaim Deed From J. F. Young to Perry Sayles]

Description: Document certifying the transfer of property in Jones County, Texas from J. F. Young to Perry Sayles. The document also states that Young's homestead is in Abilene, Texas.
Date: December 31, 1922
Creator: Young, J. F.
Partner: Hardin-Simmons University Library
Back to Top of Screen