5 Matching Results

Search Results

[Award for Sam Myres from the U.S. War Department]

Description: Certificate for "distinguished service" awarded to Sam Myres by the U.S. War Department for his donations of saddles and other gear to the military during World War I. It includes two letters regarding the award, including a statement from the War Department Director of Purchase, Storage and Traffic citing the nomination for a certificate for recognition and a letter from the headquarters of the Southern Department awarding the certificate to Myres.
Date: 1919-12/1920-02
Creator: United States. War Department.
Partner: Pioneer City County Museum

[A Notice of Settlement to Henry and Harriett Clay]

Description: This is a notice of settlement for Henry and Harriett Clay for compensation after the death of Henry Clay, Jr. The document outlines amounts owed, and the schedule of payments.
Date: December 5, 1919
Creator: Baity, J. L.
Partner: The University of Texas at Dallas

[Financial Figures of San Simon Cattle Company]

Description: Financial calculations for the San Simon Cattle and Canal Company between 1919 and 1924. A handwritten note at the top of the second page reads, "H. C. Parramore died July 30, 1924- Furnished estate tax [illegible] these figures".
Date: 1919-12-31/1924-07-30
Creator: Parramore, Dock Dilworth
Partner: Hardin-Simmons University Library

[Poll Tax Receipt for K.B. Legett]

Description: Poll tax receipt acknowledging K.B. Legett's payment of Poll Tax for the year 1919.
Date: December 30, 1919
Partner: Hardin-Simmons University Library

[Tax Receipt for K.B. Legett]

Description: Tax receipt acknowledging K.B. Legett's payment of his City Ad Valorem and Poll Taxes for year 1919 on personal property and real estate.
Date: December 30, 1919
Partner: Hardin-Simmons University Library
Back to Top of Screen