12 Matching Results

Search Results

[Documents pertaining to the case of United States of America vs. Joe B. Plosser, Charles A Prince, Victor J. Nelson, A. L. Leaverenz, Charles R. Carpenter, Nicholas K. Marshall, A. E. Hrbacek, and Elton Taylor, cause no. 1718, 1943]

Description: Documents that relate to the case of United States of America vs. Joe B. Plosser, Charles A Prince, Victor J. Nelson, A. L. Leaverenz, Charles R. Carpenter, Nicholas K. Marshall, A. E. Hrbacek, and Elton Taylor, accused of fraud, filed April 28, 1943. Documents include the verdicts as delivered by the foreman, Aubry D. Anderson, and a certificate of authenticity from the office of the Clerk of the District Court, George W. Parker.
Date: 1943
Creator: Parker, George W.
Partner: National WASP WWII Museum

[Land Sale Between E. B. Sayles and Hattie Sayles]

Description: Document delcaring that Edwin B. Sayles has accepted payment from Hattie Sayles for the purchase of specified lots of land.
Date: January 26, 1942
Creator: Sayles, Edwin B.
Partner: Hardin-Simmons University Library

[Sale of Land from Henry Sayles, Jr. to Henry Sayles, Jr., Mac Sayles, and John Salyes]

Description: Contract stating that Henry Sayles, Jr. agrees to sell the title of a piece of land in Limestone county to himself, Mac Sayles, and John Sayles, the executors of the estate of the deceased Hattie M. Sayles. The document is unsigned and is not notarized.
Date: September 5, 1944
Creator: Sayles, Henry, Jr.
Partner: Hardin-Simmons University Library

[Transfer of Vendor's Liens From Hattie M. Sayles to Henry Sayles, Jr.]

Description: Document certifying the transfer of vendor's liens From Hattie M. Sayles to Henry Sayles, Jr.. The liens are owed by Dana E. Sammons and C. E. Sammons on a property in Taylor County, Texas.
Date: September 2, 1941
Creator: Sayles, Harriet McAlpine (Hattie)
Partner: Hardin-Simmons University Library

[Probated Will and Estate of Hattie M. Sayles]

Description: Documents relating to the will and estate of Hattie B. Sayles. Included are her probated will, an inventory of her estate, and documents stating the inheritance and estate taxes due.
Date: November 2, 1945
Creator: Sayles, Harriet McAlpine (Hattie); Hutcheson, Chester; Hulsy, Carl P. & Fryar, Vivian
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

[Map of the Zoning Districts in the City of Abilene]

Description: Map of Abilene, Texas, showing zoning districts by residential, business, and industrial. A table presenting setback, height, and lot area is included in the upper-left corner. Bar scale and legend are positioned on the right side of the map.
Date: 1945
Creator: Abilene (Tex.)
Location: None
Partner: Abilene Public Library

[Map of the Zoning Districts in the City of Abilene]

Description: Map of Abilene, Texas, showing zoning districts by residential, business, and industrial. A table presenting setback, height, lot area, and use regulations is included in the upper-left corner. Scale 1:600
Date: 1948
Creator: Abilene (Tex.)
Location: None
Partner: Abilene Public Library

[Abilene City Ordinances: 1940-1950]

Description: Ledger containing ordinances/resolutions passed by the city of Abilene, Texas from January 1940 to May 1950.
Date: 1940/1950
Creator: Abilene (Tex.)
Partner: Abilene Public Library
Back to Top of Screen