Hardin-Simmons University Library - 12 Matching Results

Search Results

[Envelopes from San Simon Cattle and Canal Company Records]

Description: Collection of envelopes in which Dock Dilworth Parramore stored various company records such as letters and field notes. A note on the largest envelope was handwritten by W. J. Sellers in 1963 explaining his own reasons for keeping the envelopes.
Date: unknown
Creator: Parramore, Dock Dilworth

[Land Ownership Chart]

Description: Hand-drawn chart showing purchases and ownership of plots of land within Arizona and New Mexico on the Cienega Ditch Property.
Date: 188u
Creator: San Simon Cattle and Canal Company

[Receipt of Cattle Sale]

Description: Receipt acknowledging the sale of cattle from D. D. Parramore to Cliff Roberton.
Date: unknown
Creator: San Simon Cattle and Canal Company

[Telegram from T. N. Carswell to the Governors of Colorado, Arizona, New Mexico and Oklahoma - March 31, 1941]

Description: A Western Union telegram sent to The Governor, State of Colorado, Denver, Colorado, wiht a note that the same telegram was sent to the governors of Arizona (Phoenix), New Mexico (Santa Fe), and Oklahoma (Oklahoma City), from T. N. Carswell, Chairman, Army Day Arrangements Committee, Abilene, Texas, dated March 31, 1941. Carswell issues an invitation to attend Army Day, that "General Key and the Mayor of the City of Abilene join in this invitation."
Date: March 31, 1941
Creator: Carswell, T. N. (Thomas Norwood)

[Field Notes: Cienega Lands in Arizona, 1930]

Description: Document specifying boundary lines, natural and man-made land markers, and the quality of sections of land belonging to the Cienega Ditch Property in Arizona. The distances are measured in units of chains. Arithmetic calculations are handwritten in pencil in the margins of the pages.
Date: 1930

[Narrative on Working with San Simon Company]

Description: Narrative from A. E. Deriquels describing the experience of working with men from the San Simon Cattle and Canal Company. The narrative is written on stationary of D. D. Parramore.
Date: March 1926
Creator: Deriquels, A. E.

[Resolution of San Simon Cattle and Canal Board of Directors]

Description: Resolution made by the San Simon Cattle and Canal Company Board of Directors electing for the company to come under Title XIII of the Revised Statutes of the Territory of Arizona 1901, as provide in paragraph 926, Sec. 166, Chapter X of said Title XIII of said Revised Statutes.
Date: December 8, 1902
Creator: San Simon Cattle and Canal Company

By-Laws of the San Simon Cattle and Canal Company

Description: By-laws laying out rules and regulations for the San Simon Cattle and Canal Company's Board of directors. Handwritten corrections are marked in pencil and pen ink on several pages.
Date: 1886
Creator: San Simon Cattle and Canal Company

By-Laws of the San Simon Cattle and Canal Company

Description: By-laws laying out rules and regulations for the San Simon Cattle and Canal Company's Board of directors. Handwritten corrections and notes are marked in pencil on several pages.
Date: 1886
Creator: San Simon Cattle and Canal Company

[Consent of San Simon Company Stockholders to Hold First Annual Meeting]

Description: Document signed by all stockholders of the San Simon Cattle and Canal Company consenting to initiate the company's first stockholder meeting. Similar information is repeated in a brief section on the back of the paper.
Date: September 15, 1885
Creator: San Simon Cattle and Canal Company
Back to Top of Screen