157 Matching Results

Search Results

Thomas Bowman Title Bond 1 League

Description: Agreement to pay Michael Reed, issued by Thomas Bowman with witnesses Sam Allen and N.F.[?] Smith. Statement of verso of page one certifying the note's authenticity and recording its filing with the County of Milan.
Date: July 28, 1835
Creator: Bowman, Thomas
Partner: Southwestern University

[William Reed court summons]

Description: Court summons for William Reed to answer why he did not file an annual exhibit of the condition of the estate of Michael Reed.
Date: March 28, 1871
Creator: Leach, James
Partner: Southwestern University

[Royal Decree Promulgated by Don Antonio María Bucareli y Ursúa]

Description: Printed royal decree promulgated by Viceroy Don Antonio María Bucareli y Ursúa, ordering the rounding up of an illegal document with offenses towards priests. Also mentioned is the fine for not participating, or possible imprisonment.
Date: April 28, 1774
Partner: St. Mary's University Louis J. Blume Library

[Marshal's Oath of Office: Garcia]

Description: Text of the oath of office for marshal of Laredo, Texas, signed by José M. Garcia.
Date: June 28, 1860
Creator: Garcia, José Maria
Partner: St. Mary's University Louis J. Blume Library

[County Clerk Notice of Reception of Deeds]

Description: Unsigned document asserting that the Taylor County Clerk has received several deed transfers from the Sayles between themselves and intends to file them for record. On the back is a header for the business of Henry and John Sayles, "Sayles & Sayles Attorney & Counselors at Law".
Date: May 28, 1913
Partner: Hardin-Simmons University Library

[Cause No. 6885-A: Plaintiff's Amended Original Petition]

Description: Document in cause no. 6885-A, Mrs. J. E. Drummond vs. Gulf Pipe Line Company et al., stating the complaints of the plaintiff, Mrs. J. E. Drummond, of the defendants, Gulf Pipe Line Company and Gulf Production Company. The document lists the damages to Drummond's property in Taylor County, Texas and request monetary compensation from the defendants.
Date: June 28, 1928
Partner: Hardin-Simmons University Library

[Road Notice to Land Owner Henry Sayles]

Description: Notice to Henry Sayles informing him of the petitioners in favor of the opening of a public road on the Austin and Williams League #340.
Date: March 28, 1903
Creator: Appling, J. E.
Partner: Hardin-Simmons University Library

[Cause No. 3677: Controverting Answer to Defendant's Plea of Privilege]

Description: Document in the cause no. 3677, W. O. Rainwater vs. Indian Territory Illuminating Oil Company, which discusses the plaintiff's response to the defendant's plea of privilege. It counters specific points in numbered paragraphs.
Date: April 28, 1938
Creator: Smith, Gilbert
Partner: Hardin-Simmons University Library

[Affidavit of Possession, John Miller]

Description: Photostat copy of John Miller's affidavit of possession, in which he swears that he is the owner of land in Hemphill County currently occupied by a tenant, B. F. Rice, and subject to an oil and gas lease to the Indian Territory Illuminating Oil Company.
Date: July 28, 1939
Creator: Miller, John
Partner: Hardin-Simmons University Library

[Photostat Copy of Waiver of Deed of Trust]

Description: Photostat copy of a waiver of deed of trust in which Jeanetta W. Lyle, Grace Love, E. C. Love, John M. Lyle, Lina Lyle, Samuel P. Lyle, Bess Lyle, Gerard Lyle, Eva Lyle, Jeanetta Lye, Edward F. Lyle, and Ora Mae Lyle waive the priority of their deed of trust regarding land subject to an oil and gas lease held by the Indian Territory Illuminating Oil Company in Hemphill County. The deed of trust is granted by Robert Bruce Wiggins, Thomas Darrell Wiggins, Ruth Wiggins, and Sarah Wiggins.
Date: February 28, 1940
Creator: Lyle, Jeanetta W.; Love, Grace; Love, E. C.; Lyle, John M.; Lyle, Lina; Lyle, Samuel P. et al.
Partner: Hardin-Simmons University Library

Certificate of Title to a Motor Vehicle

Description: Certificate of Title to a Motor Vehicle issued to John J. Herrera for a 1966 Pontiac station wagon.
Date: September 28, 1966
Creator: Texas. Highway Department.
Partner: Hoston History Research Center at Houston Public Library

[Poll tax receipt for John J. Herrera, County of Harris - 1936]

Description: 1936 Harris County poll tax receipt number 8338 for John J. Herrera.It includes demographic information about Herrera and is signed by the deputy of the Harris County Assessor and Collector of Taxes.
Date: January 28, 1937
Creator: Harris County (Tex.)
Partner: Hoston History Research Center at Houston Public Library

[Warranty Deed from Virginia Leigh to Edward B. Leigh, August 28, 1903]

Description: Deed from Virginia Leigh, widow of George L. Leigh, to Edward B. Leigh acknowledging the payment of $320 by Edward to Virginia in exchange for an "undivided one half interest in and to 320 acres of land known as survey number 1430."
Date: August 28, 1903
Partner: Butt-Holdsworth Memorial Library

[Cause Number 39,613]. Amicus Curiae Brief for Jack Ruby

Description: Legal brief compiled for Jack Ruby in preparation for hearings in the Texas Court of Criminal Appeals. It includes excerpts of transcripts and exhibits from Ruby's previous trial, with legal analysis, and citations for previous cases and Texas laws. Indexes to topical analysis, case authorities, statutes, and other authorities is at the start of the document.
Date: February 28, 1965
Creator: Belli, Melvin M., 1907-1996
Partner: The Sixth Floor Museum at Dealey Plaza

[C. J. Nelin's Order of Final Naturalization]

Description: A partial list or Manifest for the S.S. ADRIATIC, signed by J. W. Jennings, Master, after the ship arrived at the Port of New York, N.Y., on 1881-05-28 lists 29-years-old Carl J. Nelin as a steerage passenger along with many other Swedish emigrants and shows his occupation as "Laborer."
Date: May 28, 1881
Creator: Marcott, Ruth Nelin
Partner: McCulloch County Historical Commission

[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

[State of Texas Declaration of Secession]

Description: Printed document of the State of Texas' Declaration of Secession from the United States of America. The document contains the reasons for secession laid out by delegates of the people of Texas in Convention, and includes the names of those delegates, with O. M. Roberts, President, at the top of the list.
Date: January 28, 1861
Partner: Pearce Museum at Navarro College
Back to Top of Screen