28 Matching Results

Search Results

[Letter from J. A. Nimmo to H. S. Moore, July 22, 1875]
Letter from J. A. Nimmo to Henry Moore discussing farm crops and the weather as well as details about the "steam works" that Moore has requested. He also talks about a device that he is thinking of patenting and local news including ways to bring more immigrants to the area and the health of his family and others in the area.
[Letter Acknowledging Payment of Costs, July 24, 1875]
Letter from Thomas Selman of the county of Montague acknowledging the payment of costs in the court of Montague county.
[Letter from Dinkie McGee to her Sister, July 25, 1875]
The author tells her sister that everyone is doing well except Willie and Sassie who have colds. Mr. McGee died, he had a stroke and had cholera. She had tomatoes for a week. The author still owes $10 on her machine, but her mother gave her $5. The author wants her sister to come and visit so she can make wine for her and her husband. Her sister is planning to sell her goat, and she is going to town to buy a new dress.
Travis County Deed Records: Deed Record 29
Recorded copies of Travis County deeds, conveyances, and other muniments of title affecting ownership to real estate from February 1875 to July 1875, including warranty deeds, gift deeds, partition deeds, guardian deeds, quitclaim deeds, royalty deeds, various types of affidavits, appointments and resignations of trustees, trust indentures, transfers of liens, conveyances of liens, assignments of liens, subordination of liens, various types of partial releases, leases, easements, contracts of sale, bills of sale, homestead designations, various types of agreements, powers of attorney, revocations of powers of attorney, restrictions, removals of disabilities (minor, coveture), certified copies of probate proceedings, certified copies of divorce decrees (when real property is divided), extensions, options, rental divisions, and amended restrictions. Specific information includes instrument number, kind of instrument, date and place of execution, names of parties involved, amounts of principal and interest (when applicable), description of property, signatures of parties, and notarization. Also includes recording certificate, showing date filed, date recorded, and signature of county clerk or deputy. Arranged chronologically by date recorded.
Travis County Deed Records: Deed Record 30
Recorded copies of Travis County deeds, conveyances, and other muniments of title affecting ownership to real estate from July 1875 to December 1875, including warranty deeds, gift deeds, partition deeds, guardian deeds, quitclaim deeds, royalty deeds, various types of affidavits, appointments and resignations of trustees, trust indentures, transfers of liens, conveyances of liens, assignments of liens, subordination of liens, various types of partial releases, leases, easements, contracts of sale, bills of sale, homestead designations, various types of agreements, powers of attorney, revocations of powers of attorney, restrictions, removals of disabilities (minor, coveture), certified copies of probate proceedings, certified copies of divorce decrees (when real property is divided), extensions, options, rental divisions, and amended restrictions. Specific information includes instrument number, kind of instrument, date and place of execution, names of parties involved, amounts of principal and interest (when applicable), description of property, signatures of parties, and notarization. Also includes recording certificate, showing date filed, date recorded, and signature of county clerk or deputy. Arranged chronologically by date recorded.
[Receipt, July 3, 1875]
Receipt for William Tarning regarding witness fees in the amount of $8.47. The fees were for the C. Wardelroh vs A. Perryman case.
Letter to Cromwell Anson Jones, 24 July 1875
Letter from Mary Jones, wife of the last president of the Republic of Texas.
Letter to Cromwell Anson Jones, 13 July 1875
Letter from Mary Jones, wife of the last president of the Republic of Texas.
Documents related to the case of The State of Texas vs. A. A. Faulk, cause no. 271, 1875
Documents related to the case of The State of Texas vs. A. A. Faulk, accused of assault with intent to murder William Connally, filed August 11, 1875. Documents include bail bonds, a subpoena, a capias, and a complaint.
Documents related to the case of The State of Texas vs. George Hall, cause no. 727, 1871
Documents related to the case of The State of Texas vs. George Hall, accused of assault and battery upon Chaney Stubblefield, filed July 1, 1871. Documents include a letter of indictment signed by grand jury foreman W. H. Campbell, a letter signed by the judge presiding M. D. Ector, bonds, attachments, a motion for continuance, a motion for a new trial, capiases, a subpoena, and requests for witnesses.
Documents pertaining to the case of The State of Texas vs. Amos Etheridge, cause no. 1010, 1874
Documents related to the case of The State of Texas vs. Amos Etheridge, accused of illegally carrying a pistol, filed July 17, 1874. Documents are witness summons, an arrest warrant and bond note for Amos Etheridge, the charge for the jury written by presiding judge M. D. Ector, and a bill of indictment signed by grand jury foreman N. P. Coleman. The jury's verdict is written on the back of the bill of indictment. Ector was found not guilty of the charge.
Documents pertaining to the case of The State of Texas vs. J. D. Lewis, cause no. 1016, 1874
Documents related to the case of The State of Texas vs. J. D. Lewis, accused of assault with intent to murder, filed July 18, 1874. Documents include a description of the charge written for the jury by presiding judge M. D. Ector, an arrest warrant and bond note for J. D. Lewis, witness summons, and a bill of indictment signed by grand jury foreman N. P. Coleman. The jury's verdict is written on the back of the bill of indictment. Lewis was found guilty of simple assault and fined five dollars.
Documents related to the case of The State of Texas vs. Verge and Charity Wood, cause no. 868, 1874
Documents related to the case of The State of Texas vs. Verge and Charity Wood, accused of assault with intent to murder, filed July 29, 1875. Documents include a letter of indictment signed by grand jury foreman R. Hines, an affidavit, a bond, subpoenas, and a request for witnesses.
Documents pertaining to the case of The State of Texas vs. John R. Jones, cause no. 1051, 1875
Documents related to the case of The State of Texas vs. John R. Jones, accused of "assault with intent to murder John B. Hines," filed March 11, 1875. Documents include an arrest warrant for John R. Jones, witness summons, a bill of indictment signed by grand jury foreman D. A. Owen, a request for special charges by the defendant's attorney Jno. R. Jones, and a document of the charges written to for the jury by presiding judge M. D. Ector.
Documents pertaining to the case of The State of Texas vs. Nick Henson, cause no. 1062, 1875
Documents related to the case of The State of Texas vs. H. M. Martin, accused of "illegally marking and branding one 3 year old Beef steer belonging to J. P. Baugh," filed March 13, 1875. Documents are an arrest warrant and bond note for Nick Henson, a witness summons, and a bill of indictment signed by grand jury foreman D. A. Owen.
Documents pertaining to the case of The State of Texas vs. R. A. Day, cause no. 1072, 1875
Documents related to the case of The State of Texas vs. R. A. Day, accused of carrying a pistol, filed July 30, 1875. Documents are witness summons, an arrest warrant and bond note for R. A. Day, and a bill of indictment signed by grand jury foreman James Aariett. The jury's verdict (not guilty) is written on the back of the indictment.
Documents pertaining to the case of The State of Texas vs. C. C. McWilliams, cause no. 1077, 1875
Documents related to the case of The State of Texas vs. C. C. McWilliams, accused of assault with attempt to murder W. D. Rounsevall, filed July 30, 1875. Documents include a witness' millage reimbursement receipt, the charge for the jury written by presiding judge M. H. Bonner, a sworn statement by the defendant and request for a continuance, a document submitted by the state protesting the defendant's request for a continuance, witness summons and attachments, a bond note for Asberry McWilliams, an arrest warrant for C. C. McWilliams, and a bill of indictment signed by grand jury foreman James Aariett. The jury's verdict is written on the back of the indictment: "We the jury find the defendant not guilty of an assault with intent to murder but guilty of an aggravated assault upon the said W. D. Rounsevall and assess the find at one hundred ($100,00) dollars."
Documents pertaining to the case of The State of Texas vs. Joe Shelton, Jr., cause no. 1080, 1875
Documents related to the case of The State of Texas vs. Joe Shelton, Jr., accused of assault and battery on the person of Edmund Bradford, filed July 30, 1875. Documents are a bill of indictment signed by grand jury foreman James Aariett, an arrest warrant and bond note for Joe Shelton, Jr., and a witness summons.
Documents pertaining to the case of The State of Texas vs. Henry Allen, cause no. 1088, 1875
Documents related to the case of The State of Texas vs. Henry Allen, accused of "felloneous theft from a house," filed July 31, 1875. Documents are a motion in arrest of judgment and a motion for a new trial submitted by the defense, a bill of indictment signed by grand jury foreman James Aariett, and the charge of the court written by presiding judge M. D. Ector. The jury's verdict is written on the back of the charge; Henry was found guilty and sentenced to two years in the state penitentiary.
Documents pertaining to the case of The State of Texas vs. A. A. Faulk, cause no. 1097, 1875
Documents related to the case of The State of Texas vs. A. A. Faulk, accused of "disturbing the peace at the courthouse in the town of Athens," filed August 3, 1875. Documents are the charge for the jury written by presiding judge M. D. Ector, an arrest warrant and bail bond for A. A. Faulk, a witness summons, and a bill of indictment signed by grand jury foreman James Aariett. The jury's verdict (not guilty) is written on the back of the charge.
Documents pertaining to the case of The State of Texas vs. John S. Stewart, cause no. 1034, 1874
Documents related to the case of The State of Texas vs. John S. Stewart, accused of "assault and battery upon the person of one human Christian man," filed November 12, 1874. Documents include witness summons, an arrest warrant and bail note for John S. Stewart, a bill of indictment signed by grand jury foreman John Collins, and a plea for acquittal filed on behalf of the defendant.
Documents pertaining to the case of The State of Texas vs. Lin Day, cause no. 1073, 1875
Documents related to the case of The State of Texas vs. Lin Day, accused of "assault with intent to murder J. R. Henry," filed July 30, 1875. Documents include a request for case files from the clerk of Wood Co. Texas, witness summons, an arrest warrants for L. T. Day and Lin Day in Henderson and Wood Counties, a bail note for L. T. Day, and a bill of indictment signed by grand jury foreman James Aariett.
Documents pertaining to the case of The State of Texas vs. John Gilbert, cause no. 1086, 1875
Documents related to the case of The State of Texas vs. John Gilbert, accused of stealing "from the possession of Jack Glazr ... 7 head of horses of the value of one hundred & forty-dollars," filed July 31, 1875. Documents include witness summons, attachments and attachment bonds, a bail bond for John Gilbert, an order for subpoenas submitted by the defense, a bill of indictment signed by grand jury foreman James Aariett, and a nolle prosequi submitted by the defense.
Documents pertaining to the case of The State of Texas vs. Sam Franks, cause no. 1103, 1875
Documents related to the case of The State of Texas vs. Sam Franks, accused of theft of twenty-three ears of corn, valued at twenty-five cents, from the possession of W. C. Larkin, filed August 4, 1875. Documents are a bill of indictment signed by grand jury foreman James Aariett and an arrest warrant, bail bond, and capias for Sam Franks.
Documents pertaining to the case of The State of Texas vs. J. E. Beall, cause no. 1104, 1875
Documents related to the case of The State of Texas vs. J. E. Beall, accused of assault with attempt to murder J. H. Jerrald, filed August 4, 1875. Documents include arrest warrants for J. E. Beall (also spelled Bell or Beal), witness attachments and subpoenas, a request for witness attachments submitted by J. E. Beall, a bill of indictment signed by grand jury foreman James Aariett, and a bond note for J. E. Beall.
Documents pertaining to the case of The State of Texas vs. John Presley et al., cause no. 1091, 1875
Documents related to the case of The State of Texas vs. John Presley, et al., accused of "assault to murder George Allen whilst in disguise," filed July 31, 1875. Documents include witness summons, attachments, and attachment bonds; a bill of indictment signed by grand jury foreman James Aariett; an arrest warrant and bail bonds for John Presley; applications for witness attachments and a motion for a new trial submitted by the defense; an arrest warrant for John Presley, Virgil Wood, Louis Renfroe, Thomas Hodge, Nancy Renfroe, and Emma Allen; a warrant for John Presley; a motion for a continuance submitted by the defense; bail bonds for Emma Allen; and the charge of the court written by presiding judge M. H. Bonner.
2010 Census County Block Map: Bexar County, Block 56
Parent map for Bexar County, Texas showing the area of one geographic block for which the U.S. Census Bureau collected data. The plotted map scale is 1:11,000.
P.L. 94-171 County Block Map (2010 Census): Bexar County, Block 56
Parent map for Bexar County, Texas showing the area of one geographic block for which the U.S. Census Bureau collected data. The plotted map scale is 1:11,000.
Back to Top of Screen