Hardin-Simmons University Library - 361 Matching Results

Search Results

[Letter from A. Jones to Col. Wm. Henry Daingerfield, March 1842]
Letter from A. Jones to Col. Wm. Henry Daingerfield discussing troop movements in the Republic of Texas.
[Copy of File No. 1153]
Copy of the plat and field notes for survey no. 334 in section 16 of Bexar County. The original survey was done May 3, 1852. There is a statement asserting this is an accurate copy of the records of the General Land Office of Texas.
Certificate of Incorporation of the San Simon Cattle and Canal Company
Document certifying the incorporation of the San San Simon Cattle and Canal Company and outlining its basic objectives, stocks, and territories. The notarization location and date of the document are scratched out in pen ink and replaced with handwritten corrections. The document is notarized by George W. Jalouick and signed by Claiborne Walker Merchant, James H. Parramore, J. M. Hall, T. B. Hadley, and W. L. Purcell. A handwritten note on the back by the notary public includes Purcell in the notarization, who was initially left off. A second handwritten note below explains that the document is a copy, along with where the original was signed and located.
[Legal Document Concerning Sale of Land]
Legal document regarding the sale of land to Joseph H. Beck and J.W. Lotspeich. The document is signed by J. Cunningham, Taylor County Sheriff.
[Letter from Henry Sayles to J. F. Newman, January 31, 1895]
Letter from Henry Sayles to J. F. Newman discussing taxes.
[Receipt for Taxes Paid by H. M. Trueheart & Company, 1895]
Receipt for taxes paid by H. M. Trueheart & Company on behalf of S. J. McAlpine for property in Montgomery and San Jacinto Counties for the year 1895.
[Receipt for Taxes Paid by H. M. Trueheart & Company, 1897]
Receipt for taxes paid on property in San Jacinto and Montgomery Counties by H. M. Trueheart & Company on behalf of the estate of Sarah J. McAlpine for the year, 1897.
[Expenses of W. K. McAlpine's Estate Billed by Rustin & Company, July 31, 1902]
List of expenses of W. K. McAlpine's estate billed by Rustin & Company. The listed expenses are from June and July 1902.
[Letter from James B. Wells to William John Bryan, May 31, 1904]
Letter from James B. Wells to William John Bryan discussing how he promised to appoint J. C. Lynch as the chairman of the Democratic Executive Committee of the One-hundred and third Representative District of Texas.
[Receipt for Poll Taxes Paid by Henry Sayles, 1904]
Receipt for the poll tax paid by Henry Sayles for the year 1904. The receipt lists Sayles' race, occupation, age, and the number of years he resided in Texas, Taylor County, and the City of Abilene.
[Receipt for Taylor County Taxes, 1904]
Receipt for property taxes for Taylor County, paid by Henry Sayles, for the year 1904. The receipt includes a list of Sayles' property and its assessed value, and an inventory of the taxes paid.
[Mary E. Sayles Naming Her Attorneys, October 31, 1905]
Document written by Mary E. Sayles appointing her son, Henry Sayles, her son-in-law, George C. Harris, and Henry Sayles, Jr. as attorneys in fact to her estate so that they may distribute and sell off her portions of the Austin and Williams land on her behalf.
[Receipt for Taylor County Taxes, 1905]
Receipt for property taxes for Taylor County, paid by Henry Sayles, Sr. for the year 1905. The receipt includes the assessed value of Sayles' property and an inventory of taxes paid.
[Letter from K.K. Legett to Edward Clinch - March 31, 1906]
Letter written to Edward Clinch from K.K. Legett, explaining recent developments in a contract ratified by the Board of Trustees of Simmons College.
[Letter from K.K. Legett to Edward Clinch - March 31, 1906]
Letter written to Edward Clinch from K.K. Legett, speaking of a recent matter concerning the estate of James Simmons and miscommunication with his son, Robert Simmons.
[Letter from C. H. Steele to Sayles & Sayles, May 31, 1906]
Letter from C. H. Steele to Sayles & Sayles discussing the continuation of a condemnation suit here and informs Sayles & Sayles to notify their witnesses if all else is satisfactory.
[Receipt for City of Abilene Taxes, 1906]
Receipt for taxes paid to the City of Abilene by Henry Sayles, Sr. for the year 1906.
[Receipt for Taylor County Taxes, 1906]
Receipt for taxes paid to Taylor County by Henry Sayles, Sr. for the year 1906. The receipt includes the assessed value of Sayles' property and an inventory of taxes paid.
[Letter to D. T. Bomar, December 31, 1907]
Letter to D. T. Bomar discussing a time to schedule a conference.
[Letter from D. T. Bomar to Will Stith, October 31, 1908]
Letter from D. T. Bomar to Will Stith remitting two papers regarding the railroad in Taylor County. Bomar is mainly concerned with the right of way that is to be validated by the court.
[Letter from John B. McLendore, October 31, 1908]
Letter from John B. McLendore discussing land he has obtained. He also has abstracts for all his land.
[Letter from the Joint Labor Legislative Board to William John Bryan, March 31, 1909]
Letter from the Joint Labor Legislative Board to William John Bryan thanking him for supporting measures submitted by the board to the 31st Texas Legislature.
[Letter to Morgan Jones, May 31, 1909]
Letter to Morgan Jones delivering judgment of cases between the Ballinger & Abilene Railway Company and Julia Acuna, and Mary S. Saner, respectively. The judgments will be filed in court.
[Letter from B. I. Terry to Henry Sayles, August 31, 1909]
Letter from B. I. Terry to Henry Sayles describing multiple railroad routes. Terry lists the conditions and distances of routes throughout Texas and provides different options for some. He states some citizens state they will help with construction only if the railroad passes through their town.
[Letter to Edgar Scurry, October 31, 1909]
Letter to Edgar Scurry stating Abilene residents wish for a railroad to be built as far as Rising Star. The writer states Scurry can set a case at Gainesville for November 22.
[Receipt for Abilene City Taxes, 1909]
Receipt for taxes paid to the City of Abilene by Henry Sayles, Sr. for the year 1909.
[Receipt for Taylor County Taxes, 1909]
Receipt for taxes paid to Taylor County by Henry Sayles, Sr. for the year 1909. The receipt includes the assessed value of Sayles' property and an inventory of taxes paid.
[Letter from E. S. Hughes to W. J. Bryan, January 31, 1911]
Letter from E. S. Hughes to W. J. Bryan thanking him for successfully taking care of their Velasco situation in the Senate.
[Transfer of Land From Henry Sayles, Ed. S. Hughes, and Robin Jones to Mac Sayles]
Document certifying the transfer of lots 19 and 20 of the Alta Vista addition in Abilene, Texas from Henry Sayles, Ed. S. Hughes, and Robin Jones to Mac Sayles.
[Receipt for Montgomery County Taxes, 1911]
Receipt for property taxes paid to Montgomery County by Henry Sayles for the year 1911.
[Letter from J. N. McEarburn to Henry Sayles, May 31, 1912]
Letter from J. N. McEarburn to Henry Sayles discussing a letter written to Frank Russell and James McFarland that may have been mixed up with McEarburn's letter.
[Letter from Cullen F. Thomas to Honorable W. J. Bryan, August 31, 1912]
Letter from Cullen F. Thomas to W. J. Bryan congratulating him on his steady recovery and praying him to successfully return to a fully recovered state.
[Letter from Henry Sayles to W. A. Webb, August 31, 1912]
Letter from Henry Sayles to W. A. Webb congratulating him on his appointment as president of the M. K. & T. Railroad and reminding him of Sayles' views on the relationship between railroad companies and town citizens. Sayles believes if this relationship is kept in good condition, it can greatly benefit all involved.
[Check from John M. Wagstaff to Arizona Corporation Commission]
Check made out to E. P. Wise of the Arizona Corporation Commission from John M. Wagstaff on behalf of the San Simon Cattle and Land Company for the amount of twenty dollars as payment for annual registration and report filing fees.
[Letter from J. P. Alvey to Henry Sayles, March 31, 1914]
Letter from J. P. Alvey to Henry Sayles discussing a credit placed on Henry Sayles Jr.'s note and discusses when both notes are due.
[Letter from C. C. Hemming to Henry Sayles, January 31, 1916]
Letter from C. C. Hemming to Henry Sayles inquiring about past due unpaid taxes.
[Letter to Honorable W. J. Bryan, August 31, 1917]
Letter to Honorable W. J. Bryan thanking him for the congratulatory letter he sent.
Special Regulations Number 40
Regulations outlining the change in prices for uniform elements and size tariffs on clothing.
Special Regulations Number 31, Changes Number 5, August 31, 1918
Orders outlining amendments to Special Regulations No. 31, Allowances of Small-Arms Ammunition, issued in 1917, including changes to annual allowances and the regulations pertaining to shipping empty cartridge cases.
Special Regulations Number 57a, Changes Number 1, August 31, 1918
Orders outlining changes to Special Regulations 57a issued in 1918, including regulations pertaining to the information included in reports and the mailing of reports.
[U.S. War Department Bulletin 51]
Bulletin outlining orders amending minor points in previous bulletins, and regulations for religious sisters in medical service to wear their habits instead of uniforms.
[Fort Sam Houston General Orders 51]
Orders from Headquarters Southern Department appointing Major DeRosey C. Cabell Jr. as assistant to the Department Adjutant.
[UT Students' Army Training Corps Memo Number 13]
Memorandum outlining policies to increase the induction of men into the Collegiate Division of the Students Army Training Corps.
[Telegram from H. LaF. Applewhite to L. R. Hare, December 31, 1918]
Telegram sent from H. LaF. Applewhite to Lt. Col. L. R. Hare, commander of the SATC Simmons College Unit, listing officers to be discharged on January 2, 1919.
[Telegram from Simmons College to Officer Simmons, December 31, 1918]
Telegram sent from Simmons College in Abilene, Texas to Commanding Officer Simmons in Washington D. C. about a contract.
[Letter from T. N. Carswell addressed to Commanding Officer - March 31, 1919]
A letter addressed to Commanding Officer, from T. N. Carswell, Ensign (P. C.) USNRF, Naval Training Camp, Pelham Bay Park, New York, N.Y., dated March 31, 1919. A request to be released to inactive duty.
[Letter from T. N. Carswell to Judge Thomas L. Blanton - March 31, 1919]
A letter written to Judge Thomas L. Blanton, M. C., Washington, D. C., New Rochelle, New York [from T. N. Carswell], dated March 31, 1919. Acknowledgement by Carswell of the receipt of the reply by Blanton. Carswell advises that he enclosed a copy of his request for release from active duty.
The Simmons Brand (Abilene, Tex.), Vol. 4, No. 5, Ed. 1, Friday, October 31, 1919
Weekly student newspaper from Simmons College in Abilene, Texas that includes local, state and campus news along with advertising.
[Financial Figures of San Simon Cattle Company]
Financial calculations for the San Simon Cattle and Canal Company between 1919 and 1924. A handwritten note at the top of the second page reads, "H. C. Parramore died July 30, 1924- Furnished estate tax [illegible] these figures".
[Quitclaim Deed From J. F. Young to Perry Sayles]
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.
Back to Top of Screen