408 Matching Results

Search Results

Dallas County Probate Case 2014: Welch, Agnes O. (Deceased)

Description: Dallas County probate record regarding the case of Welch, Agnes O. (died December 23, 1896) and A.R. & Hellen M. Hall (Executor or Guardian)
Date: 1877-05-21/1897-03-05
Creator: Dallas County (Tex.)
Partner: Dallas Genealogical Society

[Bill of Sale for A. D. Kennard, May 12,1857]

Description: Bill of Sale for A.D. Kennard from David M.Smith regarding a slave named Harris. On the back is a witness account of sale.
Date: May 12, 1857
Creator: Smith, David M.
Partner: UNT Libraries Special Collections

[Settlement of claim, May 7, 1891]

Description: Settlement of claim for the service of Hamilton K. Redway during the civil war. As Redway's widow, this notification states that Loriette C. Redway would receive $92.86 and her attorneys, Butts and Philips, would receive $10.31. The total of this settlement was $103.17. The claim payment would be distributed in numerical order according to the settlement number on this notification.
Date: May 7, 1891
Creator: Treasury Department
Partner: UNT Libraries Special Collections

[Passport for Louis Huth, May 17, 1866, copy 2]

Description: Passport for Louis Huth including physical description. Signed by Secretary of State William H. Seward on May 17, 1866 in Washington [D. C.].
Date: May 17, 1866
Creator: Seward, William H.
Partner: The Dolph Briscoe Center for American History

[Passport for Louis Huth, May 17, 1866, negative copy]

Description: Negative image of a passport for Louis Huth including physical description. Signed by Secretary of State William H. Seward on May 17, 1866 in Washington [D. C.].
Date: May 17, 1866
Creator: Seward, William H.
Partner: The Dolph Briscoe Center for American History

[Document regarding the passage of Act No. 21, May 20, 1850]

Description: Document regarding the passage of Act No. 21 and authorizing payment of $11.40 to the County Clerk of Medina County for various supplies. Signed John Hoffman on May 20, 1850 in Medina County. Signed "rec'd paymt in full" by Louis Huth.
Date: May 20, 1850
Creator: Hoffman, John
Partner: The Dolph Briscoe Center for American History

[Passport for Louis Huth, May 17, 1866]

Description: Passport for Louis Huth including physical description. Signed by Secretary of State William H. Seward on May 17, 1866 in Washington [D. C.].
Date: May 17, 1866
Creator: Seward, William H.
Partner: The Dolph Briscoe Center for American History

[Intelligence Report - Post Office Box 19106, May 17, 1967]

Description: Criminal intelligence report concerning Lee Harvey Oswald's use of a post office box under the name of Lee Odom. The report was sent by detective W. S. Biggio to Captain W. F. Dyson on May 17, 1967.
Date: May 17, 1967
Creator: Biggio, W. S.
Partner: Dallas Municipal Archives

[Death Certificate for Nellie Cummings]

Description: Photocopy of the death certificate for Nellie Cummings, daughter of Benjamin F. Price and Asalene Johnson, who died May 1, 1982 in Palestine, Texas from apparent heart failure. She was buried in Price Cemetery in Palestine, Texas on May 8, 1982.
Date: May 5, 1982
Creator: Texas. Bureau of Vital Statistics.
Partner: Price Johnson Family Collection

[Redemption Deed, May 2, 1882]

Description: Redemption Deed from Robert Bean to Levi Perryman on May 2, 1882, for land that was sold in a tax sale to satisfy delinquent taxes owed. The property is described in the document.
Date: May 2, 1882
Creator: Bellows, W. R.
Partner: UNT Libraries Special Collections

[Land Grant, May 17, 1883]

Description: This is a land grant from the State of Texas to Levi Perryman. It has been signed by governor John Ireland, and W.C Walsh, commissioner of the general land office. The land is 90 2/5 acres, and is about 10 miles from the city of Montague.
Date: May 17, 1883
Creator: Texas. General Land Office.
Partner: UNT Libraries Special Collections

[Plaintiff's Original Petition and Judgement, J. R. Autolease, Inc. vs. LULAC, 1976-05-19]

Description: Plaintiff's Original Petition, signed and submitted by Gary K. Jordan as Attorney for the Plaintiff, filed January 28, 1977. Judgement in the matter of J. R. Autolease, Inc. vs. League of United Latin American Citizens signed by Court Commissioner John J. Trombino on May 19, 1976.
Date: May 19, 1976
Creator: Jordan, Gary K. & Trombino, John J.
Partner: Hoston History Research Center at Houston Public Library

[Minute Order, The Board of Trustees of the Cogswell Polytechnical College vs. LULAC - 1976-05-24]

Description: Minute Order in the case of The Board of Trustees of the Cogswell Polytechnical College vs. League of United Latin American Citizens, dated May 24, 1977, in the Superior Court of the State of California for the City and County of San Francisco.
Date: May 24, 1976
Creator: Superior Court of the State of California for the City and County of San Francisco
Partner: Hoston History Research Center at Houston Public Library

[Articles of Incorporation, League of United Latin American Citizens - 1930-05-04]

Description: Articles of Incorporation for the League of United Latin American Citizens dated May 4, 1930. The document states the organization's name and statement of purpose and is signed by LULAC's president and Secretary General, representatives from 20 LULAC Councils, and the Secretary of State of Texas.
Date: May 4, 1930
Creator: League of United Latin American Citizens
Partner: Hoston History Research Center at Houston Public Library
Back to Top of Screen