8 Matching Results

Search Results

[Promissory Note from W. H. Bonnell to Charles Schreiner Bank]

Description: Promissory note from W. H. Bonnell to Charles Schreiner Bank in the amount of $3,350 in "United States Gold Coin" with a nine percent interest rate until the note was paid off; on top of this there would be a ten percent fee "additional on principal and interest if placed in the hands of an Attorney for collection." There is a pink stamp printed on the center of the note acknowledging the fact that the note had been paid off on July 17, 1922.
Date: December 16, 1918
Partner: Butt-Holdsworth Memorial Library

Andrew Jensen's Naturalization Papers

Description: Certificate of naturalization provided to Andrew Jensen after he became a citizen of the United States. Some biographical information is provided as well as additional standard signatures and bureaucratic fine print. There are two stamps on the back of the certificate, both of which appear to be written in Danish.
Date: June 1, 1918
Partner: Danish Heritage Preservation Society

Notice to Appear

Description: Postcard sent out by the Local Board of Grundy County in Iowa to notify Ejner L. Wind to appear for a physical examination. The front of the postcard gives information about the date of the examination, and also warns Ejner that failure to appear may result in a loss of rights or immediately induct him to imprisonment or military service. On the back of the postcard, there is postage information.
Date: November 18, 1918
Partner: Danish Heritage Preservation Society

[Identification Card for Charles William Sloman]

Description: Identification card belonging to Charles W. Sloman with his birth information, age, height, and eye color. On the middle section of the card there is a statement signed by Fred C. Pabst which reads: "the person described on page 2 hereof has produced to me proof in the manner directed by law, and I do hereby certify that the said person is a citizen of the United States of America."
Date: November 18, 1918
Partner: Galveston Historical Foundation

[Promissory Note from W. H. Bonnell to Charles Schreiner Bank, May 1, 1918]

Description: Promissory note from W. H. Bonnell to Charles Schreiner Bank in the amount of $500 in "United States Gold Coin" with an interest rate of eight percent until the note has been paid off; in addition there is a a fee of ten percent "additional on principal and interest if placed in the hands of an Attorney for collection." According to the printed text at the bottom, this note was paid off with five $100 bonds; the stamp on the note says this was paid off on December 17, 1918.
Date: May 1, 1918
Partner: Butt-Holdsworth Memorial Library

[Chattel Mortgage Agreement Between W. H. Bonnell and Charles Schreiner Bank]

Description: Chattel mortgage agreement between W. H. Bonnell and Charles Schreiner Bank in the total amount of $4,350 which Bonnell owes to the bank. The document stipulates that the debt is due on July 1, 1919, and Bonnell is putting up his "entire flock of goats" and "entire stock of cattle" as collateral to secure the note; if the debt is not paid then the bank "shall thereupon be fully empowered to sell the property herein mortgaged." There is an attached note at the bottom that reads in part: "The n… more
Date: December 17, 1918
Creator: Leavell, John R.
Partner: Butt-Holdsworth Memorial Library

[August Young's Declaration of Intention, 1918]

Description: Photocopy of August Young's sworn Declaration of Intention (filed in the McCulloch County District Court) to become a United States citizen, containing his renunciation of loyalty to any foreign power, in particular the King of Sweden, and recitation of his arrival from Jonkaping, Sweden to the port of New York in the State of New York aboard a White Star Line vessel on 1889-02-16 and his present marriage to Annie Young, who was born in Sweden.
Date: August 1918
Partner: McCulloch County Historical Commission

[Official Notice of Jett Falls Appointment to Corporal]

Description: A certificate issued by the Army of the United States of America to commemorate Private Jett (Johnny, Jetty) Falls' increase in rank from Private to Corporal. It is a standard WWI issued form with blank spaces available for personalization. This form was completed by a Lt. Colonel (his signature is unreadable) at Camp Travis, Texas on April 11th 1918. The remaining filled spaces detail the Private Jett Falls, Co. E 359th Infantry had been promoted to Corporal of that same division on March 2… more
Date: April 11, 1918
Partner: Euless Public Library
Back to Top of Screen