11 Matching Results

Search Results

Chattel Mortgage to First National Bank of El Campo by Andrew Jensen

Description: Document recording a mortgage taken out by Andrew Jensen from the First National Bank of El Campo, Texas. Andrew took out three hundred dollars with a ten percent interest. A piece of paper has been stapled on the back with a stamp of approval and two postage stamps.
Date: May 10, 1923
Partner: Danish Heritage Preservation Society

[Vendor's Lien Note No. 1, Valley Developments, Inc.]

Description: Vendor's lien note issued by Valley Developments, Inc. to G. Lorimer Brown in the amount of $2,210.00 for block number 12, Valley Groves subdivision, survey number 140 in Cameron County, Harlingen, Texas. Included on the front of the document are notes regarding interest paid and information about the renewal and transfer of the lien. Two copies of the note are included: one handwritten and one typed.
Date: March 31, 1928
Creator: Valley Developments, Inc.
Partner: Rosenberg Library

[August Young's Oath of Allegiance and Order Admitting to Citizenship, 1923]

Description: Photocopy of August Young's Oath of Allegiance presented to the McCulloch County District Court, in which he renounces allegiance to any foreign power, particularly to the King of Sweden, before swearing allegiance to the United States, together with the Order that admits him to citizenship.
Date: March 27, 1923
Partner: McCulloch County Historical Commission

[Copy of a Chattel Mortgage Agreement Between W. H. Bonnell and Charles Schreiner Bank]

Description: Copy of a chattel mortgage agreement made between W. H. Bonnell and Charles Schreiner Bank in the amount of $3,200 owed to the bank by Bonnell. The document stipulates the debt be paid by the January 1, 1923; Bonnell is putting up his flock of goats, and sheep along with his stock of cattle as collateral to secure the payment of the debt.
Date: July 17, 1922
Creator: Leavell, John R.
Partner: Butt-Holdsworth Memorial Library

[Hugg Diggs Company Stock Certificate]

Description: Certificate for a Hubb Diggs Company shareholder. The certificate certifies that R.C. Sanders is the owner of Forty shares of the Hubb Diggs Company.
Date: unknown
Partner: University of Texas at Arlington Library

[Release of Vendor's Lien from J. M. Witt to Jay McCoy]

Description: Release of vendor's lien from J. M. Witt to Jay McCoy acknowledging the satisfactory payment of four promissory notes, each worth $500. J. R. Herndon conveyed to Jay McCoy "a certain lot or parcel of land, situated in, and being in, the L. A. Wyatt Addition to the town of Center Point...Lots Nos. 8 & 11."
Date: June 9, 1924
Creator: Leavell, John R.
Partner: Butt-Holdsworth Memorial Library

[Report of Organization of Board of Trustees, April 2, 1921]

Description: A form signed April 26, 1921 by C. C. Cox appointing himself, R. W. Migell, and R. M. Calman as the Montgomery County School District 15 Board of Trustees for 1921-23.
Date: April 26, 1921
Creator: Cox, Charles Claiborne
Partner: Private Collection of the CC Cox Family

[Release of Oil and Gas Lease]

Description: Document certifying the release of any claim by the Gulf Production Company of any all rights under an oil and gas lease from Hattie M. Sayles to L. A. Crews of a property in Limestone County, Texas.
Date: June 4, 1923
Creator: Nazro, Underwood
Partner: Hardin-Simmons University Library

[Quitclaim Deed From J. F. Young to Perry Sayles]

Description: Document certifying the transfer of property in Jones County, Texas from J. F. Young to Perry Sayles. The document also states that Young's homestead is in Abilene, Texas.
Date: December 31, 1922
Creator: Young, J. F.
Partner: Hardin-Simmons University Library
Back to Top of Screen