Danish Heritage Preservation Society - 23 Matching Results

Search Results

Andrew & Dagny Jensen Marriage License

Description: Marriage license provided to Anders Jessen Jensen and Dagny Andersen from the Wharton County courthouse. There is a black and white illustration at the very top of the document of a bell composed entirely of small flowers, with a leafy vine emerging from the back of the bell and encircling it in an arc. This bell is inside a circular motif with decorative geometric elements around the edge, and is flanked on both sides by bold, Old English text that declares the document as a Marriage License. … more
Date: December 29, 1922
Creator: Kral, F. L.

[Andrew J. Jensen's Honorable Discharge from the Army of the United States]

Description: Discharge paper given to Andrew J. Jensen from the Army of the United States. The document states that Andrew was honorably discharged from his position of mechanic by reason of demobilization. Andrew's physical description follows, along with signatures from a commanding officer. Further biographical information is given on the back. Additionally, a piece of paper has been stapled on the back that was signed by the clerk of the county court in Wharton authenticating the document.
Date: 1919-06-26/1940-06-24

Andrew Jensen's Declaration of Intention

Description: Declaration of Intention given to Andrew Jensen from the Bureau of Immigration and Naturalization. Signed in the county of Matagorda, the document declares Andrew's intention to become a natural citizen of the United States. It renounces his citizenship in Denmark and the King Frederick VIII. An embossed seal can be seen on the bottom left corner.
Date: May 27, 1910

Andrew Jensen's Naturalization Papers

Description: Certificate of naturalization provided to Andrew Jensen after he became a citizen of the United States. Some biographical information is provided as well as additional standard signatures and bureaucratic fine print. There are two stamps on the back of the certificate, both of which appear to be written in Danish.
Date: June 1, 1918

[Andrew Jensen's Promissory Note to Danevang Farmer's Cooperative]

Description: Promissory note from Andrew J. Jensen to the Danevang Farmer's Cooperative Society over a sum of twenty five dollars. The note is signed on the bottom right corner by Andrew. A red stamp with the date has been placed on this corner as well.
Date: February 9, 1925

Annual Occupation Tax Recepit Number 230

Description: Occupation tax receipt given to P. B. Bundick of Matagorda County, Texas for his occupation of Ferryman. Mr. Bundick paid ten dollars for both a state and county tax. The transaction was confirmed by the comptroller of public accounts, whose signature can be seen on the bottom left corner.
Date: 1885-11/1886-09

[Articles of Agreement for Warranty Deed]

Description: Deed recording the transaction between Laurits J. Lykke and his wife Hanna with Carl Harton regarding the sell of 70 acres of land in Wharton County, which was sold to Carl for a total sum of $8,298.12. The document goes on to give specific payment schedules and other relevant information. The deed is held together with a second document, a smaller piece of paper that was signed by a notary of Wharton County authenticating the transaction.
Date: 1899

[Articles of Incorporation of the Danish Mutual Insurance Company]

Description: Legal document inaugurating the Danish Mutual Insurance Company's corporate membership, filed through the Secretary of State's office in Austin, Texas, and signed under a notary. The document specifies a twenty year lifetime minimum and the seven men of the first board of directors who will be in charge of insuring both Wharton and Matagorda counties. They are as follows : Neils Christian Jensen, Marcus Nielsen, Helvig Jensen Berndt, H. P. Hermansen, Jasper J. Juhl, Marcus Christensen, and Ni… more
Date: 1901-05/1901-06

[Certificate of Naturalization]

Description: Certificate of naturalization given to Helvig Jensen Berndt by the United States Department of Commerce and Labor. A black and white illustration of an eagle emblem is at the very top, flanked by the title of the document. The text on the page gives the names of Helvig's children and wife as well as a short physical description of Helvig. There is hand-written text on the back of the document which reads, "H. J. Berndt is U. S. Citizen since May 4, 1908."
Date: May 4, 1908

Chattel Mortgage to First National Bank of El Campo by Andrew Jensen

Description: Document recording a mortgage taken out by Andrew Jensen from the First National Bank of El Campo, Texas. Andrew took out three hundred dollars with a ten percent interest. A piece of paper has been stapled on the back with a stamp of approval and two postage stamps.
Date: May 10, 1923

Letter Declaring Danevang to be the Danish Capital of the State of Texas

Description: Correspondence sent to Mrs. Elsie Christiansen from D. R. "Tom" Uher, a member of the House of Representatives in the state of Texas. The document gives Mrs. Christiansen notice that House Concurrent Resolution 21 passed by both houses of the state congress, which made Danevang the Danish capital of Texas. Accompanying information indicates that Homer Smith worked with Mr. Uher on the process.
Date: June 22, 1990

Marriage License of Carl Harton & Anna Krenek

Description: Marriage license provided to Carl Harton and Louise Krenek, presided by F. L. Kral, the county clerk of Wharton County. There is a black and white illustration at the very top of the document of a bell composed entirely of small flowers, with a leafy vine emerging from the back of the bell and encircling it in an arc. This bell is inside a circular motif with decorative geometric elements around the edge, and is flanked on both sides by bold, Old English text that declares the document as a Mar… more
Date: November 3, 1933
Creator: Kral, F. L.

[Mrs. C. C. Jensen's Insurance Policy]

Description: Insurance policy document belonging to Mrs. C. C. Jensen of Danevang, Texas. According to the content in the document, she applied for membership with the Danish Mutual Insurance Association for protection against any fire or lightening damage that could affect her home and furnishings. Signatures from the president and secretary of the organization can be seen at the bottom, by P. J. Petersen and Peter Harton, respectively. When folded, the back of the document acts as a pamphlet that lists t… more
Date: 1931

Notice of Classification

Description: Notice of classification document sent out by the Local Board in Wharton, Texas, to Ejner Larsen Wind in Danevang. The front side lists the registrant name as well as a stamp of approval and a signature by a member of the Local Board (name is partially visible but a hard crease halfway down the middle of the postcard has rendered it difficult to read). It ends with fine print concerning the right to appeal. On the back, there is postage information.
Date: August 8, 1942
Creator: United States. Government Printing Office.

Notice of Classification

Description: Notice of classification postcard sent out by the Local Board in Wharton, Texas, to Ejner Larsen Wind in Danevang. The front side lists the registrant name and Ejner's classification, as well as a stamp of approval and a signature by John Norris. It ends with fine print concerning the right to appeal. On the back, there is postage information.
Date: February 20, 1943
Creator: U.S. Government Printing Office

Power of Attoney from Lykke Heirs to Peter Harton

Description: Power of attorney document, also known as a letter of attorney, between the Lykke heirs and Peter Harton. The first page lists the individuals present during the document's creation. The second page describes the transaction between the Lykkes and Peter Harton, who is receiving a sizable amount of property, as well as the right to manage and control the property in any way he sees fit.
Date: July 27, 1931

Quarterly Occupation Tax Receipt Number 35

Description: Quarterly occupation tax receipt given to P. B. Bundick of Matagorda County, Texas for his occupation of Ferryman. Mr. Bundick appears have paid a total of $2.62 on this particular quarter. The transaction was confirmed by the comptroller of public accounts, Jno. D. McCall, whose signature can be seen on the bottom right corner.
Date: 1889

Quarterly Occupation Tax Receipt Number 164

Description: Quarterly occupation tax receipt given to P. B. Bundick of Matagorda County in Texas for his occupation of Ferryman. Mr. Bundick paid a total of $2.62 in state and county taxes for this particular quarter. The transaction was confirmed by the comptroller of public accounts, Jno. D. McCall, whose signature can be seen on the bottom right corner.
Date: 1887-10/1888-07

Quarterly Occupation Tax Receipt Number 273

Description: Quarterly occupation tax receipt given to P. B. Bundick of Matagorda County, Texas for his occupation of Ferryman. Mr. Bundick appears have paid a total of $2.63 on this particular quarter. The transaction was confirmed by the comptroller of public accounts, Jno. D. McCall, whose signature can be seen on the bottom right corner.
Date: 1888

Quarterly Occupation Tax Receipt Number 1040

Description: Quarterly occupation tax receipt given to P. B. Bundick of Matagorda County, Texas for his occupation of Ferryman. Mr. Bundick appears have paid a total of $2.62 on this particular quarter. The transaction was confirmed by the comptroller of public accounts, whose signature can be seen on the bottom right corner.
Date: 1886

Release of Oil and Gas Lease

Description: Release document of an oil and gas lease between the Roxana Petroleum Corporation and Carl Harton and his wife Christiane Harton. The document states that the petroleum company is relinquishing 70 acres of property in Wharton County, along with all rights, to the Hartons. Signatures were made on the bottom by the vice-president of the corporation and a notary. When closed, on the back, the top quarter of the document condenses the document into two lines of text that read, "Release of Oil and G… more
Date: February 14, 1927

Senate Resolution - Declaring Danevang to be the Danish Capital of the State of Texas

Description: Senate resolution declaring Danevang to be the Danish capital of the state of Texas. The document lists some information about Danevang's heritage and some of the community's feats, and resolves that the resolution pass the 71st state legislature. It is signed by the president of the Senate, W. P. Hobby, as well as other members of the senate. A gold seal sticker has been placed on the bottom left corner, and the document itself stapled into the fold of a second sheet of paper.
Date: May 30, 1990

Senate Resolution Number Twenty-Eight - In Memory of Lawrence J. Petersen

Description: Resolution document composed by the Senate of the State of Texas that was created and sent to the Petersen family in condolences for the death of Lawrence J. Petersen. The first page of the document gives an account of Mr. Petersen's accomplishments both professionally and as a member of the community. The second page resolves to provide the surviving family - including siblings, wife, children, and grandchildren - a copy of the resolution expressing their sympathies. It is signed by the pres… more
Date: February 2, 2005
Creator: Texas. Legislature. Senate.
Back to Top of Screen