Where the West Begins: Capturing Fort Worth's Historic Treasures - 82 Matching Results

Search Results

[Addresses Wanted of Claimants and Beneficiaries Under U.S. Laws]
Document requesting the addresses of claimants and beneficiaries under U.S. laws.
[Beth- El Congregation Second Mortgage Bond - $500.00]
Beth-El Congregation Second Mortgage Bond of $500 with payment coupons included. They were signed by Beth-El President Herman Lederman and Secretary Louis Morris.
[Confirmation Announcement, 1989]
Announcement of the Confirmation Class of 1989 "Beth-El Congregation Confirmation Class 1989 Philip Bronstein Brian Roper Andrew Bzostek Jessica Ross Tyler Cohen Hamilton Schwartz Jacqueline Miller Michelle Stein Sara Beth Oderberg Mark Weiner invite you to join them for the Confirmation Service on Friday, June 2, 1989 eight o'clock in the evening in the Sanctuary at Temple Beth-El Galveston and Broadway A reception will follow in the Temple Parlor
[Confirmation Certificate, 1989]
Confirmation Certificate to Mark Weiner. (Torah Quotation in left hand corner) "Ye shall be holy for I the Lord your God am Holy" - Lev.19:2 (Corresponding text in Hebrew in opposite corner) "CONFIRMATION CERTIFICATE THIS IS TO RECORD THAT Mark Weiner WAS CONFIRMED IN THE FAITH OF ISRAEL ON June 2 1989 29 Iyar 5749 IN THE PRESENCE OF THE CONGREGATION Beth-El Fort Worth, Texas" Signature 1 Signature 2 Signature 3 (Torah quotation on bottom) "All that the Lord hath spoken we will do and we will obey" - ex.24:7
[Envelope for Letter to Mrs. Milton Parks, 24 October 1905]
Envelope for letter to Mrs. Milton Parks from Clint Spalding.
[Envelope for Letter to Mrs. Sallie Parks Brown, 9 March 1901]
Envelope for a letter to Sallie Parks Brown from S.J. Smith.
[Funeral Expense for Mrs. Martha Parks, 16 January 1917]
Notice of funeral expenses to Mrs. Mary Parks.
[Graduation Announcement, 25 May 1913]
Graduation announcement for the 1913 Senior class of Cleburne High School.
[Mexican War Veterans]
Card encouraging donations for the Mexican War Veterans.
[Military Bounty Land Warrants document from the Office of W.E. Moses]
Military Bounty Land Warrants document from the Office of W.E. Moses.
[Note addressing land issues, n.d.]
Document addressing land-related issues. The sender and recipient are unknown. This document is not dated.
[Note addressing land issues, n.d.]
Document addressing land-related issues. The sender and recipient are unknown. This document is not dated.
[Payment Log, 20 October 1855]
Document stating money received for rent.
[Payment Receipt for D.C. Parks, 16 January 1917]
Receipt for D.C. Parks for the purchase of a cemetery lot.
[Poem to Miss M.M. Crockett]
Poem written by John B. Crockett for M.M Crockett.
[Postal Card to Mr. Milton Parks, 23 January 1904]
Postal card from Milo B. Stevens to Milton Parks.
[Proclamation - Tarrant County, Texas]
A proclamation of the Tarrant County Commissioners Court marking October 2, 1983 as "St. Mark United Methodist Church Day" in Tarrant Couty as a celebration of the church's 100th anniverary.
[Red Cross War Fund Check]
Image of a $112,000.00 check given to the Red Cross War Fund by Convair and the Convair employees themselves.
[Resolution - Ft. Worth Chamber of Commerce]
A Resolution of the Fort Worth Chamber of Commerce in which they congratulate The St. Mark's United Methodist Church for its 100 years of service and pledge to continue supporting it in the century to come. It was adopted on September 6, 1983.
[A Rhyme of Lela and George]
A four part poem.
[St. Mark United Methodist Church 100 Annivesary]
Four page Pamphlet of St. Mark United Methodist Church's 100th Anniversary service.
[State & County Tax Receipt for Milton Parks]
State & County Tax Receipt for Milton Parks. The receipt is for the amount of nine dollas and eighty-five cents paid for the year 1876. The document was signed by Jno H. Traylor.
[Widow's Pension for Mrs. Martha Parks, 24 July 1907]
Notification of Widow's Pension for Mrs. Martha Parks from the United States Department of the Interior, Bureau of Pensions.
[In Memoriam]
Wolf & Klar Jewelers' 163 employees signed a certificate giving a Torah to the Beth-El Congregation in 1947 in memory of company founder Alex Wolf. The synagogue, at 207 W. Broadway, was gutted in a 1946 fire and lost most of its Torahs. A photograph of Alex Wolf is in the upper-left corner and a Wolf & Klar Jewelers' logo which says "In Memoriam" is in the lower-right corner. The text at the top of the certificate says: "In loving memory and respect for our beloved founder, Mr. Alex Wolf, we the employees of Wolf & Klar Companies, dedicate this torah to Beth El congregation, as a memorial to his love and kindness of his fellow men."
Confirmation Program, Beth-El Congregation Fort Worth, 1933
Confirmation Program, Beth-El Congregation, Fort Worth, including the declarations of the Rabbi and the Unison Readings of the congregation during the Shabuoth and Confirmation service of 1933, during which students graduating from the religious school are confirmed. The list of confirmands is on the 4th page.
[Telegraph from J. Frank Smith to Isabella Waters Morris]
Telegraph from J. Frank Smith to Mrs. Isaac Zachary Taylor Morris (Isabella Waters Morris). The telegraph was sent on December 12, 1914 from McKinney Texas.
[Telegraph from A.L. Moore to Isabella Waters Morris]
Telegraph from A.L. Moore to Mrs. Isaac Zachary Taylor Morris (Isabella Waters Morris). The telegraph was sent on December 11, 1914.
[Telegraph from John M. Marcus to Isabella Waters Morris]
Telegraph from John M. Barcus to Mrs. Isaac Zachary Taylor Morris (Isabella Waters Morris). The telegraph was sent on December 11, 1914.
[Telegraph from John R. Nelson to Isabella Waters Morris]
Telegraph from John R. Nelson to Mrs. Isaac Zachary Taylor Morris (Isabella Waters Morris). The telegraph was sent on December 11, 1914.
[Telegraph from Nicholas to Isabella Waters Morris]
Telegraph from Nicholas to Mrs. Isaac Zachary Taylor Morris (Isabella Waters Morris). The telegraph was sent on December 11, 1914.
[Letter from Jessie N. to Lela Smith, August 2 1913]
Letter from Jessie N. to Miss Lela Smith of Granbury, Texas. The letter is dated August 2, 1913.
Confirmation Bible of Rose Levenson, Beth-El Congregation
Confirmation Bible, Beth-El Congregation. Presented to Rose Levenson for Confirmation on Shevuoth, May 26, 1909 at Fort Worth, Texas by Rabbi George Zepin. Title page and inscription of the bible states that this volume contains "the Twenty-Four Books of the Holy Scriptures, carefully translated according to the Massoretic text, after the best Jewish authority by Isaac Lesser."
[Certificate]
Union of American Hebrew Congregations certificate of membership for Beth-El Congregation of Fort Worth. The certificate is orange in color and has a star-burst design radiating out from a scroll in the center. There is Hebrew text at the top beneath which is the quotation: "Come, let us take counsel together. --Nch. 6:7." The text on the scroll states: The Union of American Hebrew Congregations Established 1873 Hereby certifies that Beth-El Congregation Fort Worth, Texas on March 22, 1907 (Nisan 7, 5667) became a duly affiliated member, entitled to all the rights and privileges of membership and to full participation in its plans and activities for the PERPETUATION AND PROGRESS OF JUDAISM IN AMERICA. Samuel S Hollender Chairman, Executive Board Maurice N. Eisendrath President Presented on November 5, 1955.
Program from Confirmation Service of Congregation Beth-El
Program from the Confirmation Service of Congregation Beth-El in Fort Worth, Texas on June 9, 1905. It contains the names of the confirmation students, and the order of the program.
[Land regulation notice from the Office of Attorney W.E. Moss to Milton Parks]
Land regulation document from the Office of W.E. Moses to Milton Parks. The document describes regulations of land affairs in relation to members of the United States Army and Navy.
[Minutes, third meeting of Beth-El Congregation, October 5, 1902]
Minutes from the third meeting of Beth-El Congregation, Oct. 5, 1902, handwritten in pencil on the back of a courthouse circular. The reverse side of the minutes is a Courthouse Circular, dated Oct. 3, 1902.
Tarrant County Clerk's Daily Report for Oct. 3 and Oct. 4, 1902
Daily Report of the Tarrant County Clerk's office on October 3-4, 1902. Included are lists of deeds granted, deeds of trust, chattel cottages, and proceedings in the district and justice courts. "Claude Butler, proprietor" is printed at the top of the document. On the reverse side are handwritten minutes from Beth-El Congregation's third organizing meeting.
[Organizing Meeting of Beth-El Congregation]
Minutes from the organizing meeting of the Beth-El Congregation in Fort Worth on September 21, 1902.
[Hood County Tax Receipt for Milton Parks, December 8 1897]
Hood County Tax Receipt for Milton Parks for the year 1897 in the amount of sixteen dollars and ninety-six cents. The original grantees were R.W. Boyce and J. Morris. The document is dated December 8, 1897 and was signed by S.P. Snider.
[Circular of the Secretary of the National Association of Veterans of the Mexican War]
Circular from the Secretary of the National Association of Veterans of the Mexican War informing the veterans of the stipulations of a new pension program.
[Office of Collector of Taxes, November 26 1892]
Hood County tax receipt for Milton Parks during 1892 in the amount $13.34. B. W. Morris served as the tax collector.
"The Vedette" January 1, 1892
January 1, 1892 issue of the Vedette, a monthly journal, "Especially devoted to the Dissemination and preservation of Historical Incidents of the Mexican War of 1846- '48, and Current Items of interest to the Surviving Soldiers and Sailors of that period. It is the duly authorized Organ of the National Association, and Circulates in Every State and Territory of the Union."
[Promissory note for Milton Parks, December 18 1891]
Promissory note for Milton Parks. The document is dated December 18, 1891. The document notes a payment of eighty dollars to be paid by Milton Parks two years from the document date.
[Hood County Tax Receipt for Milton Parks, December 3 1891]
Hood County Tax Receipt for Milton Parks in the amount of fourteen dollars and ninety-six cents for the year 1891. R.W. Boyce (240 acres) and Isaac Morris (91 acres) were the original grantees. This document is signed by collector B.W. Morris.
[Hood County Tax Receipt for Milton Parks, December 23 1890]
Hood County Tax Receipt for Milton Parks in the amount of sixteen dollars and ten cents for the year 1890. R.W. Boyce (240 acres) and Isaac Morris (91 acres) were the original grantees. This document is signed by collector B.W. Morris.
[Hood County Tax Receipt for Milton Parks, December 7 1889]
Hood County Tax Receipt for Milton Parks in the amount of fifteen dollars and sixty-six cents for the year 1889. R.W. Boyce (240 acres) and Isaac Morris (91 acres) were the original grantees. This document is signed by collector B.W. Morris.
[Copy of Settlement with Mrs. L.A. Crockett, September 28 1889]
Copy of Settlement with Mrs. L.A. Crockett made September 28, 1889. "150 bushels corn, 60 bushels wheat, 3 head hogs, 1 brindle cow, 1 yellow horse, 1 buggy and harness, 200 dollars paid."
[Written land agreement between H. Howard, A.J. Rigsby and J.M. Northworth, October 11 1888]
This document is an agreement by Hartsford Howard, party of the first part, and A.J. Rigsby and J.M. Northworth, parties of the second part, on a portion of land. The land was part of the Washington-Howard Survey in Hood County. The agreement was for the cultivation of cotton, corn, wheat, oats and millet. The document was witnessed by J.C. Donathan.
[Letter from H. Howard to J.F. Higgason, March 30 1888]
Letter from J.F. Higgason to H. Howard. The letter is dated March 30, 1888.
[Hood County Tax Receipt for Milton Parks, February 19 1887]
Hood County Tax Receipt for Milton Parks in the amount of sixteen dollars and fifteen cents for the year 1886.
Back to Top of Screen