686 Matching Results

Search Results

[Warranty Deed from Mary E. Leverich to San Simon Cattle and Canal Company]

Description: Warranty deed for the sale of land from Mary E. Leverich to the San Simon Cattle and Canal Company. The deed notes that the land was originally sold to Mary Leverich by the Santa Fe Pacific Railroad Company, and the document is notarized by Owen E. Murphy.
Date: August 16, 1913
Creator: Arizona
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

[Land and Water Rights Certificate]

Description: Certificate from the General Land Office granting John R. Lee the ownership and water rights to a tract of land in the territory of Arizona.
Date: January 20, 1886
Creator: General Land Office
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

[Poll Tax Receipt for M. R. Thomas, County of Taylor - 1942]

Description: 1942 Taylor County poll tax receipt number 2303 for M. R. Thomas. It includes Thomas' demographic information and is signed by C. O. (Pat) Patterson, the deputy assessor and collector of taxes, Taylor County.
Date: January 15, 1943
Creator: Taylor County (Tex.)
Partner: Hardin-Simmons University Library

[Cause No. 4035: Answers and Depositions of E. Williams and C. C. Chinn]

Description: Document in the cause no. 4035, W. O. Rainwater et al. vs. Indian Territory Illuminating Oil Company, containing E. Williams' and C. C. Chinn's answers to prepared questions by the plaintiff's and defendant's attorneys. The document is unsigned.
Date: October 11, 1938
Creator: Chinn, C. C. & Williams, E.
Partner: Hardin-Simmons University Library
Back to Top of Screen