42 Matching Results

Search Results

[Tax Receipt, April 2, 1914]

Description: Tax receipt for Levi Perryman by E. W. Powell. The receipt is from the Office of Treasurer and Collector, Chaves County, New Mexico. The tax receipt provides a description of real estate and improvements.
Date: April 2, 1914
Creator: Powell, E. W.
Partner: UNT Libraries Special Collections

[Tax Receipt, November 28, 1914]

Description: Tax receipt from Levi Perryman by E. W. Powell. The receipt is from the Office of Treasurer and collector, Chaves County, Roswell, New Mexico. The receipt has a description of real estate and improvements.
Date: November 28, 1914
Creator: Powell, E. W.
Partner: UNT Libraries Special Collections

[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 Declaration of Intention

Description: Declaration of Intention given to Andrew Jensen from the Bureau of Immigration and Naturalization. Signed in the county of Matagorda, the document declares Andrew's intention to become a natural citizen of the United States. It renounces his citizenship in Denmark and the King Frederick VIII. An embossed seal can be seen on the bottom left corner.
Date: May 27, 1910
Partner: Danish Heritage Preservation Society

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

[City of Clarendon Ledger: Ordinances 1-20]

Description: This ledger includes the documentation filed in the Office of the County Court for Donley County which covers the incorporation of the Town of Clarendon as well as the text of ordinances proposed and approved by the City of Clarendon. This version starts with an index and handwritten ordinances, but later ones are printed and attached to the ledger pages.
Date: 1915~
Creator: Clarendon (Tex.)
Partner: City of Clarendon

[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
Back to Top of Screen