43 Matching Results

Search Results

[Two Contracts Regarding Land in Texas and New Mexico]

Description: Two contracts, the first correcting a deed for land in El Paso County, Texas from W. C. Cargill to J. A. Martin, Jr., and the second transferring property in Chaves County and Roswell, New Mexico from M. McAlpine to James C. Wallace. Both contracts are unsigned.
Date: {1911-02-02,1913-03}
Partner: Hardin-Simmons University Library

[Photostat Copy of Affidavit of Possession of Ellis Locke and Maude B. Johnson]

Description: Photostat copy of an affidavit of possession sworn by Ellis Locke which states he is the tenant on land owned by Maude B. Johnson in Hemphill County, Texas and his lease ends on May 1, 1940. The affidavit includes a sworn statement by Maude B. Johnson that states an oil and gas lease has been executed to the Indian Territory Illuminating Oil Company beginning July 29, 1939.
Date: August 8, 1939
Creator: Locke, Ellis & Johnson, Maude B.
Partner: Hardin-Simmons University Library

Application for Brand Registration

Description: Application for the registration of cattle brands belonging to the San Simon Cattle and Canal Company in the state of New Mexico. The application is addressed to the Secretary of the New Mexico Health Department, James A. Reer. A note from the secretary is handwritten in English on the back explaining why the document was returned.
Date: 189X
Creator: New Mexico
Partner: Hardin-Simmons University Library

[Filing of Cienega Ditch Map]

Description: Document declaring the filing of a land survey and maps of the Cienega Ditch with the office of the State Engineer of New Mexico as notice of D. D. Parramore's ownership of the land. The document is notarized by Robert M. Reynolds, Florence Clifton, and B. E. Lourt.
Date: February 3, 1931
Creator: New Mexico
Partner: Hardin-Simmons University Library

[Certificate of Appointment of Agents]

Description: Notarized document certifying that the San Simon Cattle and Canal Company appointed J. J. Wheeler as its agent int he state of Arizona and J. D. Jordon as its agent in New Mexico. The document is signed by president of the company, J. H. Parramore.
Date: October 28, 1912
Creator: Texas
Partner: Hardin-Simmons University Library

[Annual Report Certificate]

Description: Document certifying the filing of an annual report of the San Simon Cattle and Canal Company of Arizona.
Date: December 20, 1906
Creator: New Mexico
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 Comparison

Description: Certificate signed by the new Mexican Secretary and statement signed by J. H. Parramore certifying the appointment of C. V. Drew as an agent of the San Simon Cattle and Canal Company in Rode, New Mexico. The second document is paired with a resolution from the company's board of directors stating that the company president may appoint all local agents for the company.
Date: 1907-01-07/1907-01-12
Creator: New Mexico
Partner: Hardin-Simmons University Library

[Appointment of Agent Certificate]

Description: Document certifying the appointment of an agent and the designation of a place of business for the San Simon Cattle and Canal Company in the territory of New Mexico.
Date: January 12, 1907
Creator: New Mexico
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

[Agreement for Subdivision of Property]

Description: Statement selling a parcel of 160 acres owned by John J. and Mollie Click to three women for $1000, to be paid down $5 per month. It is signed at the bottom by the buyers: Mrs. Minnie Barrett Grant, Mrs. Lotus Click Byus, and Mrs. Fannie Click Chambers.
Date: November 30, 1912
Creator: Mill Edwards Mill
Partner: Private Collection of J. K. Johnson

[Herman F. Fuchs FBI fingerprint file]

Description: A fingerprint file for Herman Fuchs, taken by the Lea County Sherriff's Office for FBI records for an unspecified application.
Date: July 1, 1942
Creator: Lea County Sherriff's Office
Partner: National WASP WWII Museum

[Documents Related to Heirship of Betty Jean C. Johnson]

Description: Collection of documents related to the estates and mineral rights transferred to Betty Jean Johnson including affidavits of heirship from her mother (Frances Chambers) and aunt (Lotus Gohmert), receipts documenting the court recording for these forms, a copy of the official warranty deed regarding mineral rights owned by Chambers and Gohmert, and related notes. The documents were in an envelope sent from the Roosevelt County clerk (New Mexico) to Mrs. Donald C. Johnson Sr. in Texas, with a han… more
Date: 1991~
Partner: Private Collection of J. K. Johnson
Back to Top of Screen