26 Matching Results

Search Results

[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

[Comptroller's Office Document, December 1, 1880]

Description: Document from the Comptroller's office that shows the amount collected ($78.14) by Levi Perryman, Sheriff, Montague County, Texas.
Date: December 1, 1880
Creator: Darden, Stephen Heard
Partner: UNT Libraries Special Collections

[Collection statement, undated]

Description: Receipt for the State of Texas vs. John Fowles et al. The document was written by W. O. Davis. It is not dated.
Date: unknown
Creator: Davis, W. O.
Partner: UNT Libraries Special Collections

[Triplicate Warrant, June 23, 1874]

Description: Triplicate Warrant dated June 23rd, 1874 for the collection of 1874 taxes.
Date: June 23, 1874
Creator: Comptroller's Office
Partner: UNT Libraries Special Collections

[Marshal's Oath of Office: Salinas]

Description: Text of the oath of office for marshal of Laredo, Texas, signed by Juan José Salinas
Date: June 27, 1861
Creator: Salinas, Juan José
Partner: St. Mary's University Louis J. Blume Library

[Marshal's Oath of Office: Gonzales]

Description: Text of the oath of office for marshal of Laredo, Texas, signed by Eufrasio Gonzales.
Date: May 11, 1861
Creator: Gonzales, Eufrasio
Partner: St. Mary's University Louis J. Blume Library

[Warrant for Francisco Valdes]

Description: Warrant for Francisco Valdes, accused of theft.
Date: August 19, 1858
Partner: St. Mary's University Louis J. Blume Library

[Summons for Mayor Garcia to Appear in Court]

Description: Summons from the Webb County sheriff to Mayor Garcia, requesting his appearance in court to answer complaints of damages.
Date: August 24, 1858
Partner: St. Mary's University Louis J. Blume Library

[Marshal's Oath of Office: Garza]

Description: Text of the oath of office for marshal of Laredo, Texas, signed by Gavino Garza.
Date: April 8, 1861
Creator: Garza, Gavino
Partner: St. Mary's University Louis J. Blume Library

Cause No. 2935-Order of Sale: October 6, 1912

Description: Two letters relating to the order of sale in F. E. Haynes vs. Max Seibt, et al, No. 2935, between the J. K. Fuller and T. C. Weir, discussing the seizure and sale of a property in Abilene, Texas.
Date: {1912-10-16,1913-01-13}
Creator: Fuller, J. K.; Weir, T. C. & Whaley, W. F.
Partner: Hardin-Simmons University Library

[Sheriff's Return, Winnie Brown]

Description: Document stating the sheriff delivered a notice to Winnie Brown, trustee of the African Methodist Episcopal Church in Abilene, Texas. This document is unsigned.
Date: December 1908
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

[Sheriff's Return, Hattie Irvine, Smith Irvine, and Their Unknown Heirs]

Description: Document stating that notice has been given to Hattie Irvine alias Hattie Smith and Smith Irvine alias Irvine Smith by publishing the notice in a Taylor County newspaper for four successive weeks leading up to March 1, 1909. The second part of the return states notice has been given to the unknown heirs of Hattie Irvine alias Hattie Smith and Smith Irvine alias Irvine Smith by publishing the notice in a Taylor County newspaper for eight successive weeks leading up to March 1, 1909.
Date: December 1908
Partner: Hardin-Simmons University Library

[Sheriff's Return, J. A. Duncan]

Description: Document stating the sheriff delivered a notice to J. A. Duncan, pastor of the African Methodist Episcopal Church in Abilene, Texas. This document is unsigned.
Date: December 1908
Partner: Hardin-Simmons University Library

[Sheriff's Return, B. F. Jordan]

Description: Document stating the sheriff delivered a notice to B. F. Jordan, trustee of the African Methodist Episcopal Church in Abilene, Texas. This document is unsigned.
Date: December 1908
Partner: Hardin-Simmons University Library

[Sheriff's Deed, Laura E. Cade, et al to Perry Sayles]

Description: Document certifying the sale of land from Laura E. Cade, et al to Perry Sayles. The sale is part of the Alias Execution issued in Cause No. 2935 in favor of plaintiff F. E. Haynes and defendants Henry James, Max Seibt, Geo W. McDaniel, and Guy Cade.
Date: September 10, 1915
Creator: Dodson, J. T. & MoMahan, J. A.
Partner: Hardin-Simmons University Library

[Original Order and Notice, Ballinger & Abilene Railway Company vs. African Methodist Episcopal Church Connection of the United States of American at Abilene, Texas]

Description: Document providing notice to the trustees and pastor of the African Methodist Episcopal Church Connection of the United States of American at Abilene, Texas of the hearing date for the condemnation proceedings for Lot 4 of Block 96 in Abilene, Texas. The bottom half of the document is the Sheriff's Return, listing the date and time the notice was served to B. F. Jordan, Ed. Henry, Winnie Brown, and J. A. Duncan. The sheriff's return is handwritten and the back of the document lists the name of … more
Date: December 8, 1908
Creator: Motz, Charles; McDonald, A. F. & McKinney, P. M.
Partner: Hardin-Simmons University Library
Back to Top of Screen