Houston History Research Center at Houston Public Library - 8 Matching Results

Search Results

[Statement by Domestic Corporation, LULAC Board of Trustees, 1974-10-29]

Description: Statement by Domestic Corporation completed by League of United Latin American Citizens Board of Trustees on October 29, 1974. Completed by National President Joe Velez, the document lists the corporation address as 300 Folsom Street, San Francisco, California, and includes the names and titles of members of the staff. The document was filed in Sacramento, California, on October 31, 1974.
Date: October 29, 1974
Creator: League of United Latin American Citizens

[Draft of Formal Charges against Joseph R. Benites, 1976-10-09]

Description: Draft of formal charges against Joseph R. Benites for violating LULAC Constitution, Article VI Section 7 a(8). Signed by Ray A. Gano, Manuel Gonzales, and Deborah Alvarado on October, 9, 1976.
Date: October 9, 1976
Creator: League of United Latin American Citizens

[Draft of Formal Charges against Joseph R. Benites, 1976-10-09]

Description: Draft of formal charges against Joseph R. Benites for violating LULAC Constitution, Article XI Section 7, subsections a (2),(3),(4),(5),(6),(7). A list of LULAC debts related to the charges is attached. Signed by Ray A. Gano, Manuel Gonzales, and Deborah Alvarado on October, 9, 1976.
Date: October 9, 1976
Creator: League of United Latin American Citizens

[Draft of Formal Charges against Joseph R. Benites, 1976-10-09]

Description: Draft of formal charges against Joseph R. Benites for violating LULAC Constitution, Article VI Section 7(4). Signed by Ray A. Gano, Manuel Gonzales, and Deborah Alvarado on October, 9, 1976.
Date: October 9, 1976
Creator: League of United Latin American Citizens

[Draft of Formal Charges against Joseph R. Benites - 1976-10-09]

Description: Draft of formal charges against Joseph R. Benites for violating LULAC Constitution, Article XI Section 7, subsections a (2),(3),(4),(5),(6),(7). A list of LULAC debts related to the charges is attached. Signed by Ray A. Gano, Manuel Gonzales, and Deborah Alvarado on October, 9, 1976.
Date: October 9, 1976
Creator: League of United Latin American Citizens

[Letter from Walter Cooksey to Katherine Luz Herrera - 1977-10-21]

Description: Letter reminding Katherine Herrera of the speeding ticket she received earlier in the month with instructions on settling her fine. A handwritten note adds a phone number under Walter M. Cooksey's name along with "pd 10/25/77."
Date: October 21, 1977
Creator: Cooksey, Walter M.

[Texas Department of Public Safety, Order to Surrender Suspended Items - October 2, 1968]

Description: Texas Department of Public Safety Order to Surrender Suspended Items addressed to John J. Herrera. The document states that his failure to comply with the requirements of the Texas Motor Vehicle Safety-Responsibility Act on September 20, 1968 has resulted in the suspension of his license and the registrations of all motor vehicles owned by him.
Date: October 2, 1968
Creator: Texas. Department of Public Safety.
Back to Top of Screen