384 Matching Results

Search Results

[Legal Document for J. M. Watts, July 6,1880]

Description: Document allowing R.A. Williamson to act on behalf of J.M. Watts at the Democratic Senatorial Convention to be held on July 8, 1880 in Whitney, Texas.
Date: July 6, 1880
Creator: Watts, J. M.
Partner: UNT Libraries Special Collections

[Ordnance Voucher, July, 1865]

Description: Ordnance voucher turned over from H. K. Kertney, Captain 1st NY Veteran's Company, to W. M. Young, ordnance officer in Gallipolis, West Virginia. The regiment was mustered out of service and ordered away before a receipt could be obtained.
Date: July 1865
Creator: Kertney, H. K.
Partner: UNT Libraries Special Collections

[List of ordnance, July 17, 1865]

Description: Form No. 3(A) for the transfer of ordnance received from Captain Hamilton K. Redway on July 17, 1865 in Gallipolis, Ohio. The form includes a listing of the number and kinds of equipment received, including saddles, curry brushes, halters, saddle blankets, etc.
Date: July 17, 1865
Creator: Young, W. M.
Partner: UNT Libraries Special Collections

[List of ordnance, July 17, 1865]

Description: Form for the transfer of ordnance from Captain Hamilton K. Redway to W. M. Young in Gallipois, Ohio on July 17, 1865.
Date: July 17, 1865
Creator: Young, W. M.
Partner: UNT Libraries Special Collections

[Check from Mrs. H.B. Caddell to Willie Orwell, July 25, 1921]

Description: Check from Mrs. H.B Caddell to Willie Orwell in the amount of $1.50 for work. The check is from First State Bank in Forestburg, Texas. The back of the check is also signed by both Willie Orwell and Payor McGee.
Date: July 25, 1921
Creator: Caddell, Mrs. H. B.
Partner: UNT Libraries Special Collections

[Check from Mrs. H. B. Caddell to R. K. Byrd, July 27, 1921]

Description: Check from Mrs. H.B Caddell to R.K Byrd in the amount of one dollar for work. On the back of the check, it is signed "R.K Byrd" and A.H Moore. The check is made out by First State Bank in Forestburg, Texas.
Date: July 27, 1921
Creator: Caddell, Mrs. H. B.
Partner: UNT Libraries Special Collections

[Document issuing payment, July 27, 1867]

Description: Document stating that 820 florins must be paid eight days after sight to the order of Mr. Louis Huth. Dated July 27, 1867 from San Antonio, Texas.
Date: July 27, 1867
Creator: Hartmann, Mr. L.
Partner: The Dolph Briscoe Center for American History

[Report to W. P. Gannaway by H. M. Hart, July 8, 1964 #1]

Description: Intelligence report concerning the diary of Lee Harvey Oswald's. Mr. Oswald's diary was sold to the Dallas Morning News without the permission of Mrs. Oswald.
Date: July 8, 1964
Creator: Hart, H. M.
Partner: Dallas Municipal Archives

[Deed of Conveyance, July 9, 1868]

Description: Deed of conveyance from W. T. Williams and wife, Elizabeth, for the sale of land to Levi Perryman in 1868.
Date: July 9, 1868
Creator: Fanning, William
Partner: UNT Libraries Special Collections

[Statement of Montague County Taxes, July 4th, 1880]

Description: This is a statement of county taxes for the previous year, 1879 in Montague county. The document lists different types and amounts of taxes collected.
Date: July 4, 1880
Creator: Perryman, Levi
Partner: UNT Libraries Special Collections

[Statement of Montague County Taxes, July 6, 1879]

Description: This is a statement of Montague county taxes for the previous year, 1878. The document is from the Office of the Comptroller of Public Accounts.
Date: July 6, 1879
Creator: Darden, Stephen Heard
Partner: UNT Libraries Special Collections

[H.R. 8713, 94th Congress, 1st session - 1975]

Description: H.R. 8713, Report No. 94-506, of the 94th Congress, 1st session introducted by Peter W. Rodino on July 17, 1975 and reported with an amendment on September 24, 1975. "A bill to amend the Immigration and Nationality Act, and for other purposes."
Date: July 17, 1975
Creator: United States. Congress. House.
Partner: Hoston History Research Center at Houston Public Library

[Affidavit from Abel Cisneros - 1951-07-10]

Description: Statement from Abel Cisneros, President of Wharton County LULAC Council Number 170, notarized by Isabel S. Rivera, dated July 10, 1951. This statement is concerning a discriminatory incident in which three men of Mexican descent were refused service on grounds of their race.
Date: July 10, 1951
Creator: Cisneros, Abel
Partner: Hoston History Research Center at Houston Public Library

[Order to Show Cause and Temporary Restraining Order, Joe Velez vs. John J. Herrera, Eduardo Morga, Manuel Gonzales, et al - 1977-07-02]

Description: Notarized copy of Order to Show Cause and Temporary Restraining Order filed by John J. Herrera in Superior Court of the State of California, County of San Mateo, against Joe Velez, dated July 2, 1977. Herrera asks for the dismissal of a Temporary Restraining Order filed against him by Joe Velez.
Date: July 2, 1977
Creator: Herrera, John J.
Partner: Hoston History Research Center at Houston Public Library

[Order to Show Cause and Temporary Restraining Order, Joe Velez vs. John J. Herrera, Eduardo Morga, Manuel Gonzales, et al - 1977-07-02]

Description: Notarized carbon copy of Order to Show Cause and Temporary Restraining Order filed by John J. Herrera in Superior Court of the State of California, County of San Mateo, against Joe Velez, dated July 2, 1977. Herrera asks for the dismissal of a Temporary Restraining Order filed against him by Joe Velez.
Date: July 2, 1977
Creator: Herrera, John J.
Partner: Hoston History Research Center at Houston Public Library
Back to Top of Screen