150 Matching Results

Search Results

[City of Arlington document appointing Mrs. C.C. Rogers as the City Marshal of Arlington, view 2]

Description: Photograph of a City of Arlington document detailing the appointment of Mrs. C.C. Rogers as City Marshal of Arlington in 1914 signed by P.F. McKee. The document is dated July 3rd, 1914 and states that she will be paid $5.00 a month. Listed on the document are the city officials and aldermen. Mrs. Rogers was the first female Arlington City Marshal. She was relieved of her duties September 10, 1914. The title of City Marshal was later changed to Police Chief when Pearl Rudd was appointed in 1915.… more
Date: 1914
Partner: Arlington Public Library

[City of Arlington document appointing Mrs. C.C. Rogers as the City Marshal of Arlington, view 1]

Description: Photograph of a City of Arlington document detailing the appointment of Mrs. C.C. Rogers as City Marshal of Arlington in 1914 signed by P.F. McKee. The document is dated July 3rd, 1914 and states that she will be paid $5.00 a month. Listed on the document are the city officials and aldermen. Mrs. Rogers was the first female Arlington City Marshal. She was relieved of her duties September 10, 1914. The title of City Marshal was later changed to Police Chief when Pearl Rudd was appointed in 1915.… more
Date: 1914
Partner: Arlington Public Library

[Tax receipt October 17, 1910]

Description: Tax receipt for $108.90 to Levi Perryman for 1910 taxes he paid: William Linn (57 2/5 acres), A Morris (160 acres), AG. Perryman (540 acres), W.T. Williams (160 acres), L Perryman (90 7/80), Seth Cary (66 2/5), L Perryman (27 and 67 acres), E Henwoods (160 acres), L Perryman (30 acres), ET Railroad Company (20 acres), H Haddon (240 acres).
Date: October 17, 1910
Creator: Walker, H. S.
Partner: UNT Libraries Special Collections

[Tax receipt, January 8, 1912]

Description: Tax receipt for $132.55 to Levi Perryman for 1912 taxes he paid: William Linn (57 2/5 acres), A Morris (160 acres), A.G. Perryman (540 acres), W.T. Williams (160 acres), L Perryman (90 7/80), Seth Cary (66 2/5), L Perryman (27 and 67 acres), E Henwoods (160 acres), L Perryman (30 acres), ET Railroad Company (20 acres), H Haddon (240 acres).
Date: January 8, 1912
Creator: Lumm, A. D.
Partner: UNT Libraries Special Collections

[Check from Levi Perryman to L. B. Hord, November 11, 1914]

Description: Check from Levi Perryman to L.B Hord for $5.50. The check is from the First National Bank in Saint Jo, Texas. The back of the check is endorsed by a L.B Hord and John Hudson. There are also two stamps on the back of the check. One is from First National Bank in Bowie, Texas on November 17, 1914. The other stamp is from Lindsay National Bank in Gainesville, Texas on November 17, 1914.
Date: November 11, 1914
Creator: Perryman, Levi
Partner: UNT Libraries Special Collections

[Check from Levi Perryman to T.R. Culver, November 12, 1914]

Description: Check from Levi Perryman to T.R. Culver for eleven dollars on November 12, 1914. The Check is from The First National Bank in Saint Jo, Texas. The back of the check is endorsed by T.R Culver and J. Tillman. The stamp on the front of the check is signed November 14, 1914.
Date: November 12, 1914
Creator: Perryman, Levi
Partner: UNT Libraries Special Collections

[Check from Levi Perryman to T.A Wiley, November 21, 1914]

Description: Check from Levi Perryman to T.A Wiley for $1.95. The check is from The First National Bank in Saint Jo, Texas. There is a stamp on the front of the check from November 30,1914.
Date: November 24, 1914
Creator: Perryman, Levi
Partner: UNT Libraries Special Collections

Travis County Election Records: Poll Tax List 1913

Description: List of poll tax payers, exemption certificate holders, and aliens in Travis County in 1913. Shows precinct number; ward number or letter; poll tax or exemption certificate number; and name, age, race, occupation, address, length of residency, and place of birth of voter. Arranged alphabetically by name of voter.
Date: 1913
Creator: Travis County (Tex.). Clerk's Office.
Partner: Travis County Clerk’s Office

[Warranty Deed from Zebulon Jenkins and his Wife to J. E. M. Yates]

Description: Warranty deed from Zebulon Jenkins and his wife, to J. E. M. Yates for "all our undivided one half interest in a to the following described lot, tract or parcel of land" in Grapevine, Texas. According to the description, the purchase is a piece of land in a three acre lot had been "conveyed to E. R. Boardman by E. N. Hudgins and wife," and is the same lot "conveyed by E. R. Boardman and wife G. E. Bushong, J. L. Morehead, Z. T. Wall, J. E. M. Yates and Zeb Jenkins." The statement on the back … more
Date: November 23, 1916
Creator: Logan, W. H.
Partner: City of Grapevine

[Promissory Note from W. H. Bonnell to Charles Schreiner Bank]

Description: Promissory note from W. H. Bonnell to Charles Schreiner Bank in the amount of $3,350 in "United States Gold Coin" with a nine percent interest rate until the note was paid off; on top of this there would be a ten percent fee "additional on principal and interest if placed in the hands of an Attorney for collection." There is a pink stamp printed on the center of the note acknowledging the fact that the note had been paid off on July 17, 1922.
Date: December 16, 1918
Partner: Butt-Holdsworth Memorial Library

[Promissory Note from W. H. Bonnell to Charles Schreiner]

Description: Promissory note from W. H. Bonnell to Charles Schreiner in the amount of $4,000 in "United States Gold Coin" with ten percent interest until the debt is paid. There is a stamp placed in the center of the note stating that this promissory note had been fully paid off on December 17, 1918.
Date: June 5, 1917
Partner: Butt-Holdsworth Memorial Library

[Promissory Note from W. H. Bonnell to Charles Schreiner]

Description: Promissory note from W. H. Bonnell to Charles Schreiner in the amount of $1,358 "in United States Gold Coin" with ten percent interest until paid. According to the note there is also a fee of ten ercent "additional on principal and interest if placed in the hands of an Attorney for collection."
Date: November 9, 1912
Partner: Butt-Holdsworth Memorial Library

[Affidavit of B. I. Terry]

Description: Affidavit sworn by B. I. Terry, attesting to the circumstances under which she acquired her property in Comanche County, Texas. This affidavit is unsigned.
Date: January 1919
Partner: Hardin-Simmons University Library

[Deed Transferring Land from Henry Sayles and Henry Sayles, Jr. to Mac Sayles, Seth Sayles, Henry Sayles, and Henry Sayles, Jr.]

Description: Deed transferring land from Henry Sayles and Henry Sayles, Jr. to Mac Sayles, Seth Sayles, Henry Sayles, and Henry Sayles, Jr.. There are four transfers within the deed, concering land in Taylor County; Henry Sayles and Henry Sayles, Jr. to Mac Sayles, Henry Sayles and Henry Sayles, Jr. to Seth Sayles, Henry Sayles to Henry Sayles, Jr., and Henry Sayles, Jr. to Henry Sayles.
Date: March 22, 1913
Creator: Sayles, Henry & Sayles, Henry, Jr.
Partner: Hardin-Simmons University 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

[Hardin County Delinquent Tax Notice, 1916]

Description: Statement of taxes due from Kirby Lumber Co. in Hardin County, Texas, addressed to Sayles, Sayles, and Sayles.
Date: April 26, 1916
Creator: Parker, W. S.
Partner: Hardin-Simmons University Library

[Land Sale from J. H. Bradshaw to Mac Sayles]

Description: Contract certifying the sale of land and interests in Taylor County, Texas from H. J. Bradshaw to Mac Sayles, and cancelling all debts owed from Bradshaw to Mac and John Sayles.
Date: February 17, 1913
Creator: Bradshaw, J. H.; Sayles, McAlpine (Mac) & Sayles, John
Partner: Hardin-Simmons University Library

[Affidavit of B. I. Terry]

Description: Affidavit sworn by B. I. Terry stating the circumstances under which she purchased her property in Comanche County, Texas. This document is unsigned.
Date: May 1919
Partner: Hardin-Simmons University Library
Back to Top of Screen