82 Matching Results

Search Results

[Resolution of San Simon Cattle and Canal Board of Directors]

Description: Resolution made by the San Simon Cattle and Canal Company Board of Directors electing for the company to come under Title XIII of the Revised Statutes of the Territory of Arizona 1901, as provide in paragraph 926, Sec. 166, Chapter X of said Title XIII of said Revised Statutes.
Date: December 8, 1902
Creator: San Simon Cattle and Canal Company
Partner: Hardin-Simmons University Library

[Letter from J. L. Wells to J. J. Parramore, January 7, 1931

Description: Letter from J. L. Wells to J. J. Parramore discussing why Mr. Atwood is out office, promising to complete a map of the Cienega Ditch while having Atwood draw up a form of oath for Parramore, Sugart, and Chinoweth to sign. He requests the first initials of Chinoweth and Sugart, to which a response is written at the bottom of the page from Dock Dilworth Parramore that reads, "Called Cienega Ditch. Wm Sugart Charles Chinoweth. D.D.P."
Date: January 7, 1931
Creator: Wells, J. L.
Partner: Hardin-Simmons University Library

[Land Ownership Chart]

Description: Hand-drawn chart showing purchases and ownership of plots of land within Arizona and New Mexico on the Cienega Ditch Property.
Date: 188u
Creator: San Simon Cattle and Canal Company
Partner: Hardin-Simmons University Library

[Cienega Ditch: Contract to Dig Ditch, 1916]

Description: Contract between the San Simon Cattle and Canal Company, J. H. Lacy, and C.L. Simpson to hiring the two men to cut and dig a ditch along the Scinega [sic] Creek, specifying all special requirements, the time frame, additional time fro inclement weather, and the payment to be received.
Date: January 6, 1916
Creator: Arizona
Partner: Hardin-Simmons University Library

[Letter from E. K. Capeton to J. H. Parramore, February 23, 1914]

Description: Letter from E. K. Capeton to J. H. Parramore discussing the death of Capeton's mare, which was killed by a bull belonging to Parramore in Mr. Barker's pasture. Capeton writes seeking out monetary compensation for the loss of his mare and to dispute an accusation made by Mr. Wheeler that he had placed the mare in Mr. Barker's pasture without consent.
Date: February 23, 1914
Creator: Capeton, E. K.
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

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.
Date: January 1885
Creator: Arizona
Partner: Hardin-Simmons University Library
Back to Top of Screen