116 Matching Results

Search Results

[City of Clarendon Ledger: Ordinances 1-103]

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.
Date: 1950~
Creator: Clarendon (Tex.)
Partner: City of Clarendon

[Teacher's contract for Mary McCain]

Description: A teachers contract between the Denton County school district and Mary McCain, wife of Fred McCain. The contract states that all parties entered an agreement on May, 28, 1952 between the board of trustees and Mary McCain, to work one year in a Denton public school.
Date: May 28, 1952
Partner: UNT Libraries Special Collections

[Copyright Registry, March 26, 1954 #1]

Description: Copyright registry signed by the Copyright Office of the United States of America in Washington D.C. for "vol. 903, page(s) 271 on March 26, 1954."
Date: March 26, 1954
Creator: Copyright Office of the United States of America
Partner: National WASP WWII Museum

[Bill H. R. 9394, June 1, 1954]

Description: House of Representatives bill number 9394 intended to amend the Sugar Act of 1948 with respect to determination of sugar quotas.
Date: June 1, 1954
Creator: Sheehan
Partner: Rosenberg Library

[Affidavit from Ernest Rosales, page one - 1957-11-06]

Description: Document contains the sworn statement from Ernest Rosales. Rosales describes the events related to a fight and a shooting. Statement is notarized by John J. Herrera.
Date: November 6, 1957
Creator: Rosales, Ernest
Partner: Hoston History Research Center at Houston Public Library

[Latin American Segregation Suit, recording transcripts, pages one through three]

Description: Document certifying the transcripts from a recorded conversation on July 5, 1955 between O. B. Ellis, General Manager of the Texas Prison System, and Abraham Rios, #129699. Rios claimed to have no knowledge of attorney John J. Herrera filing a suit against the Prison System. The document was signed by Rios and notarized July 13, 1955.
Date: July 13, 1955
Creator: Ellis, O. B.
Partner: Hoston History Research Center at Houston Public Library

[Copyright Registry, March 26, 1954 #2]

Description: Copyright registry signed by the Copyright Office of the United States of America in Washington D.C. for "vol. 903, page(s) 271 on March 26, 1954."
Date: March 26, 1954
Creator: Copyright Office of the United States of America
Partner: National WASP WWII Museum

[Report by P. Dillehay, July 26, 1953]

Description: Arresting Officer's Report by E. R. Gaddy, for the prior arrest of Jack Ruby on May 1, 1954.
Date: July 26, 1953
Creator: Dillehay, P.
Partner: Dallas Municipal Archives

Agreement for Dissolution of Partnership

Description: An agreement of dissolution between Gayle Snell and Robert Schaefer for their company Schell Air-Photo Service, describing specific financial arrangements and rights between them and signed by a Los Angeles County notary.
Date: July 21, 1950
Creator: Snell, Gayle M. & Schaefer, Robert C.
Partner: National WASP WWII Museum

[Special Meeting or Balloting Proxy, 1954]

Description: Proxy memorandum for a special meeting in relation to the New York Coffee and Sugar Exchange, Inc. The potential for voting is mentioned.
Date: 1954
Partner: Rosenberg Library

[Stock Share Report, 1955]

Description: Legal document for the stock shares of the Harris-Fort Bend Telephone Company.
Date: 1955
Creator: Sugarland Industries
Partner: Rosenberg Library

[I. H. Kempner, Jr. Scholarship Memorandum]

Description: I. H. Kempner, Jr. scholarship memorandum covering candidate selection, candidate qualifications, scholarship time periods, money allowance, and rule requirements.
Date: 1954
Creator: Louviere, William H.
Partner: Rosenberg Library

[Copyright Registry, June 25, 1954]

Description: Copyright registry signed by the Copyright Office of the United States of America in Washington D.C. for "vol. 909, page(s) 165 on June 25, 1954."
Date: June 25, 1954
Partner: National WASP WWII Museum

[Proxy Template, 1953]

Description: Template for a proxy applying to appointments within Imperial Sugar Company.
Date: 1953
Creator: Imperial Sugar Company
Partner: Rosenberg Library

[Stock Share Report Template, 1955]

Description: Legal document for the stock shares of the Harris-Fort Bend Telephone Company.
Date: 1955
Creator: Harris-Fort Bend Telephone Company
Partner: Rosenberg Library

[Stock Share Report, 1955]

Description: Legal document for the stock shares of the Harris-Fort Bend Telephone Company.
Date: 1955
Creator: Sugarland Industries
Partner: Rosenberg Library

[Stock Report Draft, 1955]

Description: Legal document for the stock shares of the Harris-Fort Bend Telephone Company.
Date: 1955
Creator: Sugarland Industries
Partner: Rosenberg Library

[Bond Agreement Draft, 1954]

Description: Bond agreement between Fort Bend County Water Control and Improvement District No. 1.
Date: 1954
Partner: Rosenberg Library

[Bond Agreement Draft, 1954]

Description: Bond agreement between Fort Bend County Water Control and Improvement District No. 1.
Date: 1954
Partner: Rosenberg Library

[Dalmer E. Nelin's Death Certificate]

Description: Death Certificate of Dalmer Elizabeth Nelin, stating that she died in McCulloch County, Texas, on 1959-01-22 of "Coronary Thrombosis" as a result of a fractured left hip.
Date: February 6, 1959
Creator: Marcott, Ruth Nelin
Partner: McCulloch County Historical Commission
Back to Top of Screen