28 Matching Results

Search Results

[United States Land Office Deed, September 20, 1902]

Description: United States Land Office, Department of the Interior, deed to Willis David of Roswell, Chaves County, New Mexico for the reclamation of desert land. He paid $20.00 for 80 acres of arid land. Desert Lands acts of 1877 and 1891 provided for the sales of arid lands with the buyers' promise to develop the land through irrigation.
Date: 1902
Creator: Leland, Howard
Partner: UNT Libraries Special Collections

[Quit Claim Deed, December 30, 1902]

Description: Quit-Claim Deed from Willie F. Davis and wife to James Forstad in Chaves County, Territory in New Mexico on December 30, 1902.
Date: December 30, 1903
Creator: Gayle, F. P.
Partner: UNT Libraries Special Collections

[Receipt for taxes paid, 1902]

Description: Receipt for taxes paid to Montague County, Texas by P. M. Price in 1902.
Date: 1902~
Creator: Bralley, W. G.
Partner: UNT Libraries Special Collections

[Receipt for taxes paid, December 24, 1902]

Description: Receipt for state and county taxes paid in Collin County by Mrs. Mary Moore on December 24, 1902.
Date: December 24, 1902
Creator: Van Brown, R.
Partner: UNT Libraries Special Collections

[Receipt for taxes paid, December 1, 1902]

Description: Receipt for taxes paid to the city of Montague, Montague County, Texas on December 1, 1902 by Levi Perryman.
Date: December 1, 1902
Creator: Alcorn, G. W.
Partner: UNT Libraries Special Collections

Documents pertaining to the case of Monroe Whitley vs. Texas & New Orleans Railroad Company, cause no. 548, 1902

Description: Documents relating to the case of Monroe Whitley vs. Texas & New Orleans Railroad Company include an account with the value of the of the 14 acres of cotton and 5 acres of corn of property loss, a later amendment to the statement naming the value of partial destruction to 30 acres of cotton, a release of lien by Adams & Adams to Whitley in return for a crop of cotton or its value, a bond by Whitley, a citation to summon the T & NORR Co., 3 different subpoenas to summon witnesses for the plai… more
Date: 1902
Creator: Blades, J. R.
Partner: Henderson County District Clerk's Office

Documents pertaining to the case of Eliza Miller vs. Texas & New Orleans Railroad Company, cause no. 547, 1902

Description: Documents relating to the case of Eliza Miller vs. Texas & New Orleans Railroad Company include an account with the value of the 6 acres of cotton and 6 acres of corn of property loss, a citation to summon the T & NORR Co. to court, a subpoena to summon witnesses for the plaintiff, an Affidavit of Witness' Attendance, the bond of Eliza Miller, a transcript of appeal for court costs, and the appeal bond of the T & NORR Co. Additionally, the documents include the Notice of Appeal which names a p… more
Date: 1902
Creator: Blades, J. R.
Partner: Henderson County District Clerk's Office

Documents pertaining to the case of Robert Fain vs. Texas & New Orleans Railroad Company, cause no. 546, 1902

Description: Documents relating to the case of Robert Fain vs. Texas & New Orleans Railroad Company include an account with the value of the 6 acres of cotton and 6 acres of corn of property loss, a subpoena to summon witnesses for the plaintiff, a citation to summon the T & NORR Co. to court, the bond of Robert Fain, a transcript of appeal for court costs, and the appeal bond of the T & NORR Co. Additionally, the documents include the Notice of Appeal which names a pending case with cause number 2471. D… more
Date: 1902
Creator: Blades, J. R.
Partner: Henderson County District Clerk's Office

Documents pertaining to the case of Monroe Whitley vs. Texas & New Orleans Railroad Company, cause no. 539, 1902

Description: Documents relating to the case of Monroe Whitley vs. Texas & New Orleans Railroad Company include an account with the value of the cow which Whitley lost due to the negligence of the railroad company, a transfer of cause of actions by Whitley with an attached form for single acknowledgment, what appears to be a release of lien by Adams & Adams to Whitley in return for 2 cows or their value (document is faded and incompletely legible), a bond by Whitley, an Affidavit of Witness' Attendance for H… more
Date: 1902
Creator: Blades, J. R.
Partner: Henderson County District Clerk's Office

[Quit Claim Deed and Plat Print from George Bigford to Edward B. Leigh]

Description: Documents including a claims deed and plat map created between George Bigford and Edward B. Leigh; the exchanged land was sold to Leigh for $122. The deed has a note on the back explaining that the land, "known as survey No. 1946," was patented December 21, 1900 hence the deed couldn't be filed January 5, 1900. The map outlines the plot of land in Kerr County: "G. L. Lee's land and adjacent surveys."
Date: 1900~
Partner: Butt-Holdsworth Memorial Library

[Abilene City Ordinances: 1883-1902]

Description: Ledger containing ordinances/resolutions passed by the city of Abilene, Texas from 1883 to 1902.
Date: 1883/1902
Creator: Abilene (Tex.)
Partner: Abilene Public Library

[Official Certificate for U.S. Patent 692984]

Description: Official certificate issued by the U.S. patent office along with the text of a patent for an ironing board that has adjustable height and can be folded for storage.
Date: February 11, 1902
Creator: United States. Patent Office.
Partner: Private Collection of J. K. Johnson

[Abilene City Ordinances: 1902-1911]

Description: Ledger containing ordinances/resolutions passed by the city of Abilene, Texas from November 1902 to January 1911.
Date: 1902/1911
Creator: Abilene (Tex.)
Partner: Abilene Public Library

[Abilene City Ordinances: 1885-1902]

Description: Ledger containing ordinances/resolutions passed by the city of Abilene, Texas from April 1885 to September 1902.
Date: 1885/1902
Creator: Abilene (Tex.)
Partner: Abilene Public Library

[Birth Certificate for Louise Hanson]

Description: Birth Certificate for Louise Hanson, born in Galva, Illinois on December 10, 1902 to parents Joseph and Hilda Hanson.
Date: August 8, 1949
Creator: Texas. Bureau of Vital Statistics
Partner: McCulloch County Historical Commission

[Lien Release Confirmation from Henry Sayles]

Description: Document stating that Henry Sayles was the the legal owner and holder of particular vendor's lien notes upon the date that he released said notes.
Date: June 3, 1913
Creator: Sayles, Henry
Partner: Hardin-Simmons University Library

[Leasing Contract for Stephens County Property]

Description: Contract between Mary E. Sayles and J. W. Dooley in which Sayles agrees to lease 177 acres of land in Stephens county at certain rates and under certain conditions to Mr. Dooley. Title at the top of the document reads, "(Copy.) This Lease in Duplicate. (This the duplicate.)"
Date: August 10, 1897
Creator: Sayles, Mary E.
Partner: Hardin-Simmons University Library

[Quit Claim Deed from George Bigford to Edward B. Leigh]

Description: Deed from George Bigford to Edward B. Leigh acknowledging the sale of land for $1 paid by Leigh to Bigford in exchange for "that tract or parcel of Land lying in the County of Kerr and State of Texas, described as...120 1/2 acres known as Survey No. 1946." This deed releases Bigford of all of his rights, title, and interest to the land being bought by Leigh.
Date: September 1, 1903
Creator: Hamilton, J. M.
Partner: Butt-Holdsworth Memorial Library

[Estate Transfer from Benjamin H. Bassett to Mrs. M. E. Sayles]

Description: Document in which Benjamin H. Basset is transferring the estate rights of his deceased father, B. H. Bassett unto Mrs. M. E. Sayles, based on a a previously made land deed between the deceased Bassett and the deceased John Sayles. A handwritten notarization and certification of filing are both attached to the document.
Date: June 12, 1901
Creator: Bassett, Benjamin H.
Partner: Hardin-Simmons University Library

[Sale of Timber From Mary E. Sayles to Henry G. King #2]

Description: Documentation of the sale of timber rights on portions of land owned by Mary E. Sales over to Henry G. King, on the stipulation that he will remove all the timber within 15 years.
Date: August 21, 1902
Creator: Sayles, Mary E.
Partner: Hardin-Simmons University Library

[Sale of Timber From Mary E. Sayles to Henry G. King]

Description: Documentation of the sale of timber rights on portions of land owned by Mary E. Sales over to Henry G. King, on the stipulation that he will remove all the timber within 15 years.
Date: August 21, 1902
Creator: Sayles, Mary E.
Partner: Hardin-Simmons University Library

[Sale of Timber From Mary E. Sayles to Henry G. King - Draft]

Description: Draft of documentation of the sale of timber rights on portions of land owned by Mary E. Sales over to Henry G. King, on the stipulation that he will remove all the timber within 15 years. A correction in pen is marked int he last paragraph and a note is handwritten at the bottom of the page.
Date: August 21, 1902
Creator: Sayles, Mary E.
Partner: Hardin-Simmons University Library

[Amendments to Articles of Incorporation of San Simon Cattle and Canal Co.]

Description: Notarized amendments to the San Simon Cattle and Canal Co. Articles of Incorporation regarding the primary location and branch office of business transactions and the amount of capital stock of the corporation.
Date: December 9, 1902
Creator: Lewis, Hugh & Parramore, James H.
Partner: Hardin-Simmons University Library
Back to Top of Screen