Hardin-Simmons University Library - 27 Matching Results

Search Results

[Photostat Copy of Affidavit of Possession of Ellis Locke and Maude B. Johnson]

Description: Photostat copy of an affidavit of possession sworn by Ellis Locke which states he is the tenant on land owned by Maude B. Johnson in Hemphill County, Texas and his lease ends on May 1, 1940. The affidavit includes a sworn statement by Maude B. Johnson that states an oil and gas lease has been executed to the Indian Territory Illuminating Oil Company beginning July 29, 1939.
Date: August 8, 1939
Creator: Locke, Ellis & Johnson, Maude B.

General Highway Map Guadalupe County, New Mexico

Description: Highway map of Guadalupe, New Mexico, showing boundaries, highways and roads (mileage indicated), railroads, towns, land grants, bodies of water, and buildings, such as schools, churches, and hospitals. The map includes a legend and a diagram of the section within New Mexico. Scale [ca. 1:126,720] (2 miles to the inch).
Date: 1938
Creator: New Mexico State Highway Department

General Highway Map San Miguel County, New Mexico

Description: Highway map of San Miguel County, New Mexico, showing boundaries, highways and roads (mileage indicated), railroads, towns, land grants, bodies of water, and buildings, such as schools, churches, and hospitals. The map includes a legend (bottom-center) and a diagram of the section within New Mexico. Scale [ca. 1:126,720] (2 miles to the inch).
Date: 1938
Creator: New Mexico State Highway Department

Map showing Cattle Trails as used from 1866 to 1895

Description: Map of the cattle trails throughout Colorado, Kansas, New Mexico, and Texas, used to travel northward to markets and shipping points. The map also includes state boundaries, major towns, bodies of water, and areas of elevation. Relief shown in hachures. No scale indicated.
Date: 1935
Creator: Loveless, A. C. & Potter, Jack

The Comanche Country, 1875

Description: Military map of the Indian Territory in the Great Plains, showing Texas, Oklahoma, New Mexico, and Kansas. The map includes military trails and posts (abandoned and occupied). State lines, towns, railroads, bodies of water, and areas of elevation are also included. Towns enclosed in brackets were established after 1875. Relief shown in hachures.
Date: 1933
Creator: Riney, W. A.

The Comanche Country and Adjacent Territory, 1840

Description: Military map of the Comanche Indian Territory in the Great Plains, showing Texas, Oklahoma, New Mexico, Kansas, Colorado, and Nebraska. The map includes military trails and posts (abandoned and occupied). State lines, towns, bodies of water, and areas of elevation are also shown. Towns enclosed in brackets were established after 1840. Relief shown in hachures.
Date: 1933

The Comanche Country and Adjacent Territory, 1860

Description: Military map of the Comanche Indian Territory in the Great Plains, showing Texas, Oklahoma, New Mexico, Kansas, and Colorado. The map includes military trails and posts (abandoned and occupied). State lines, towns, bodies of water, and areas of elevation are also shown. Towns enclosed in brackets were established after 1860. Relief shown in hachures.
Date: 1933
Creator: Riney, W. A.

Routes of Indian Raids into the Northern Mexican States and United States Military Posts, 1860

Description: Military map of conflicts between settlers and the Southern Plains Indians in Texas, New Mexico, and Mexico. The map shows trails and military posts (occupied and abandoned). State lines, towns, roads, bodies and water, and areas of elevation are also included. Towns enclosed in brackets were established after 1860. Relief shown in hachures.
Date: 1933
Creator: Riney, W. A.

[Filing of Cienega Ditch Map]

Description: Document declaring the filing of a land survey and maps of the Cienega Ditch with the office of the State Engineer of New Mexico as notice of D. D. Parramore's ownership of the land. The document is notarized by Robert M. Reynolds, Florence Clifton, and B. E. Lourt.
Date: February 3, 1931
Creator: New Mexico

[Letter from D. D. Parramore to J. L. Wells, January 23, 1931]

Description: Letter from D. D. Parramore to J. L. Wells discussing receiving a map of the Cienega Ditch and sending payment for it, signing of legal forms related to the surveying of the ditch, and discussing the existing legal ambiguity of the current ownership of the property. A postscript note at the end of the letter reads, "Am working with Bill Sugart to get Charles Chinoweth or someone else and go up to Lordsburg and sign the papers." The word, "Coppy", is written in pencil at the top of the letter.
Date: January 23, 1931
Creator: Parramore, Dock Dilworth

[Letter from J. L. Wells to J. J. Parramore, January 7, 1931

Description: Letter from J. L. Wells to J. J. Parramore discussing why Mr. Atwood is out office, promising to complete a map of the Cienega Ditch while having Atwood draw up a form of oath for Parramore, Sugart, and Chinoweth to sign. He requests the first initials of Chinoweth and Sugart, to which a response is written at the bottom of the page from Dock Dilworth Parramore that reads, "Called Cienega Ditch. Wm Sugart Charles Chinoweth. D.D.P."
Date: January 7, 1931
Creator: Wells, J. L.

Map of Cienega Ditch

Description: Photocopy of a map of the Cienega Ditch land in Hidalgo County, New Mexico, scale 1:500. The map shows the path of the San Simon River Valley and the land the river irrigates. Handwritten marking show minor geographic features.
Date: 1931
Back to Top of Screen