14 Matching Results

Search Results

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

Description: Promissory note from W. H. Bonnell to Charles Schreiner in the amount of $4,000 in "United States Gold Coin" with ten percent interest until the debt is paid. There is a stamp placed in the center of the note stating that this promissory note had been fully paid off on December 17, 1918.
Date: June 5, 1917
Partner: Butt-Holdsworth Memorial Library

[Lien Release Confirmation from Henry Sayles]

Description: Document stating that Henry Sayles was the the legal owner and holder of particular vendor's lien notes upon the date that he released said notes.
Date: June 3, 1913
Creator: Sayles, Henry
Partner: Hardin-Simmons University Library

Cause No. 2935: Execution for Costs, June 11, 1915

Description: Document certifying the execution for costs in Cause No. 2935, F. E. Haynes vs. Max Seibt, et al. The document details the costs owed to the court and sheriff incurred during the cause.
Date: June 11, 1915
Creator: Fuller, J. K.; Dodson, J. L. & MoMahan, J. A.
Partner: Hardin-Simmons University Library

[Sheriff's Sale, Levied Against Laura E. Cade, et al]

Description: Document certifying a sheriff's sale levied against Laura E. Cade, et al as part of the judgement in Cause No. 2935, F. E. Haynes vs. Laura E. Cade et al.
Date: June 14, 1915
Creator: Dodson, J. T.
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

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

[Andrew J. Jensen's Honorable Discharge from the Army of the United States]

Description: Discharge paper given to Andrew J. Jensen from the Army of the United States. The document states that Andrew was honorably discharged from his position of mechanic by reason of demobilization. Andrew's physical description follows, along with signatures from a commanding officer. Further biographical information is given on the back. Additionally, a piece of paper has been stapled on the back that was signed by the clerk of the county court in Wharton authenticating the document.
Date: 1919-06-26/1940-06-24
Partner: Danish Heritage Preservation Society

[Promissory Note from W. H. Bonnell to Charles Schreiner, June 26, 1913]

Description: Promissory note from W. H. Bonnell to Charles Schreiner in the amount of $700 "in United States Gold Coin" with ten percent interest until paid. Also noted is an additional ten percent fee "on principal and interest if placed in the hands of an Attorney for collection."
Date: June 26, 1913
Partner: Butt-Holdsworth Memorial Library

[Chattel Mortgage Agreement Between W. H. Bonnell and Charles Schreiner, June 26, 1913]

Description: Chattel mortgage agreement made between Charles Schreiner and W. H. Bonnell who is indebted to Schreiner for a total of $900. In this document, Bonnell states that he has conveyed and mortgaged a portion of his property to Schreiner as collateral until he was able to pay off the debt that is to be due on October 1, 1913.
Date: June 26, 1913
Creator: Leavell, J. R.
Partner: Butt-Holdsworth Memorial Library

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

Description: Original chattel mortgage document of agreement between W. H. Bonnell and Charles Schreiner. The agreement states that Bonnell will secure his debt to Schreiner that amounts to a total of $5,000 by conveying his "entire flock of goats" and "entire flock of sheep" as collateral until he is able to pay the debt that is to be due on November 1, 1917. Later in the agreement there is a statement that says Schreiner has full authority to sell of the property if Bonnell is not able to pay off the de… more
Date: June 5, 1917
Creator: Leavell, J. R.
Partner: Butt-Holdsworth Memorial Library

[Copy of a Chattel Mortgage Agreement Between W. H. Bonnell and Charles Schreiner, June 26, 1913]

Description: Copy of Chattel mortgage agreement made between Charles Schreiner and W. H. Bonnell who is indebted to Schreiner for a total of $900. In this document, Bonnell states that he has conveyed and mortgaged a portion of his property to Schreiner as collateral until he was able to pay off the debt that is to be due on October 1, 1913.
Date: June 26, 1913
Creator: Leavell, J. R.
Partner: Butt-Holdsworth Memorial Library

[Copy of a Chattel Mortgage Agreement Between W. H. Bonnell and Charles Schreiner]

Description: Copy of a chattel mortgage agreement made between W. H. Bonnell and Charles Schreiner acknowledging the debt owed to Schreiner by Bonnell. According to the document Bonnell has a debt totaled at $5,000 to be paid by November 1, 1917; as collateral, Bonnell is putting up his entire flock of goats and sheep to Schreiner if the debt was not able to be paid off. The document stipulates that Schreiner would have authority to sell off said property if Bonnell was not able to pay off the debt.
Date: June 5, 1917
Creator: Leavell, J. R.
Partner: Butt-Holdsworth Memorial Library

[Contract and Bond for Construction of Splendora School]

Description: Contract between the trustees of Montgomery County School District 15 and Joel Gilmore, for Gilmore to construct a new school building in Splendora, and the related bond.
Date: June 27, 1914
Creator: Terry, J. T.
Partner: Private Collection of the CC Cox Family
Back to Top of Screen