161 Matching Results

Explore Results

[Two Contracts Regarding Land in Texas and New Mexico]

Description: Two contracts, the first correcting a deed for land in El Paso County, Texas from W. C. Cargill to J. A. Martin, Jr., and the second transferring property in Chaves County and Roswell, New Mexico from M. McAlpine to James C. Wallace. Both contracts are unsigned.
Date: {1911-02-02,1913-03}
Partner: Hardin-Simmons University Library

[Sheriff's Deed, T. C. Weir to Perry Sayles]

Description: Document certifying the sale of land in Abilene, Texas to Perry Sayles from the Taylor County sheriff, T. C. Weir, and his deputy, W. F. Whaley. The land was sold by order of the district court in Cause No. 2935, F. E. Haynes vs. Max Seibt, et al.
Date: December 4, 1912
Creator: Whaley, W. F. & Weir, T. C.
Partner: Hardin-Simmons University Library

[Inventory of Property Owned by Sayles and Hughes, 1913]

Description: An inventory list created by Sayles and Hughes of the property they own for the purpose of tax assessment for the year of 1913, prepared for the tax assessor of Taylor County.
Date: 1913
Creator: Sayles & Hughes
Partner: Hardin-Simmons University Library

[Last Will and Testament of Mary E. Sayles, May 29, 1914]

Description: Copy of the last will and testament of Mary E. Sayles, in which she bequeaths much of her property to her daughters, Mary and Emma Sayles, and names her son and her son-in-law, Henry Sayles and George C. Harris, as the executors of the will. The copy was typewritten by John Sayles and compared to the original by he and Perry Sayles, who both deemed it an accurate copy of the original.
Date: May 29, 1914
Creator: Sayles, Mary E.; Sayles, John & Sayles, Perry
Partner: Hardin-Simmons University Library

[Memorandum Between Mac Sayles and Paul Dillahunty]

Description: Contract between Paul Dillahunty and Mac Sayles in which both men agree to sell the other their respective tracts of land in El Paso County, Texas after Dillahunty's fulfilled the legal requirement to live on his lands.
Date: April 7, 1910
Creator: Dillahunty, Paul & Sayles, McAlpine (Mac)
Partner: Hardin-Simmons University Library

Andrew Jensen's Declaration of Intention

Description: Declaration of Intention given to Andrew Jensen from the Bureau of Immigration and Naturalization. Signed in the county of Matagorda, the document declares Andrew's intention to become a natural citizen of the United States. It renounces his citizenship in Denmark and the King Frederick VIII. An embossed seal can be seen on the bottom left corner.
Date: May 27, 1910
Partner: Danish Heritage Preservation Society

Andrew Jensen's Naturalization Papers

Description: Certificate of naturalization provided to Andrew Jensen after he became a citizen of the United States. Some biographical information is provided as well as additional standard signatures and bureaucratic fine print. There are two stamps on the back of the certificate, both of which appear to be written in Danish.
Date: June 1, 1918
Partner: Danish Heritage Preservation Society

[Andrew J. Jensen's Honorable Discharge from the Army of the United States]

Description: Discharge paper given to Andrew J. Jensen from the Army of the United States. The document states that Andrew was honorably discharged from his position of mechanic by reason of demobilization. Andrew's physical description follows, along with signatures from a commanding officer. Further biographical information is given on the back. Additionally, a piece of paper has been stapled on the back that was signed by the clerk of the county court in Wharton authenticating the document.
Date: 1919-06-26/1940-06-24
Partner: Danish Heritage Preservation Society

[Note, December 24, 1912]

Description: Note for $540.00 for Claude and Linnet Moore White with the Melissa National Bank. The note is dated December 24, 1912.
Date: December 24, 1912
Creator: Melissa National Bank
Partner: UNT Libraries Special Collections

[Check, December 8, 1915]

Description: Check to the Fort Worth Gas Company by the South Side Baptist Church for $1.17. The check is written on an account in the Farmers and Mechanics National Bank.
Date: December 8, 1915
Creator: South Side Baptist Church
Partner: UNT Libraries Special Collections

[Warranty Deed, April 23, 1910]

Description: Warranty Deed for property from J. Andros Frye and Josephine W. Frye to Claude D. White. The land was sold for $2,250.00 in Douglas County, Nebraska.
Date: April 23, 1910
Creator: Bandle, Frank W.
Partner: UNT Libraries Special Collections

[Customer's Draft, January 13, 1910]

Description: Customer's draft for Claude D. White from Merchant's National Bank in Omaha, Nebraska. The draft is for the transfer of nine hundred dollars to the Melissa State Bank in Melissa, Texas. The draft is dated January 13, 1910. The document has one stamp from the Melissa State Bank indicating that the sum of nine hundred dollars was paid on January 17, 1910.
Date: January 13, 1910
Creator: White, Claude D.
Partner: UNT Libraries Special Collections

[Contract for telephone service, February 25, 1910]

Description: Contract for telephone service from the Nebraska Telephone Company. The contract is for Claude D. White. It states that White will pay $2.50 on the first day of the month for telephone service. The document is signed by White and the company's contract agent on February 25, 1910.
Date: February 25, 1910
Creator: White, Claude D.
Partner: UNT Libraries Special Collections

[City of Clarendon Ledger: Ordinances 1-20]

Description: This ledger includes the documentation filed in the Office of the County Court for Donley County which covers the incorporation of the Town of Clarendon as well as the text of ordinances proposed and approved by the City of Clarendon. This version starts with an index and handwritten ordinances, but later ones are printed and attached to the ledger pages.
Date: 1915~
Creator: Clarendon (Tex.)
Partner: City of Clarendon

[Promissory Note from W. H. Bonnell to Charles Schreiner Bank, May 1, 1918]

Description: Promissory note from W. H. Bonnell to Charles Schreiner Bank in the amount of $500 in "United States Gold Coin" with an interest rate of eight percent until the note has been paid off; in addition there is a a fee of ten percent "additional on principal and interest if placed in the hands of an Attorney for collection." According to the printed text at the bottom, this note was paid off with five $100 bonds; the stamp on the note says this was paid off on December 17, 1918.
Date: May 1, 1918
Partner: Butt-Holdsworth Memorial Library

[Promissory Note and Mortgage from W. H. Bonnell to Charles Schreiner]

Description: Promissory note from W. H. Bonnell to Charles Schreiner worth $1,047 "in United States Gold Coin of the present standard weight and fineness" with a ten percent interest rate until paid. Also included is a certified copy of the chattel mortgage agreement between the two men in which it states that Bonnell will put up his property as collateral until the debt to Schreiner has been fully paid off.
Date: March 24, 1911
Partner: Butt-Holdsworth Memorial Library

[Promissory Note from W. H. Bonnell to Charles Schreiner, June 26, 1913]

Description: Promissory note from W. H. Bonnell to Charles Schreiner in the amount of $700 "in United States Gold Coin" with ten percent interest until paid. Also noted is an additional ten percent fee "on principal and interest if placed in the hands of an Attorney for collection."
Date: June 26, 1913
Partner: Butt-Holdsworth Memorial Library

[Chattel Mortgage Agreement Between W. H. Bonnell and Charles Schreiner, June 26, 1913]

Description: Chattel mortgage agreement made between Charles Schreiner and W. H. Bonnell who is indebted to Schreiner for a total of $900. In this document, Bonnell states that he has conveyed and mortgaged a portion of his property to Schreiner as collateral until he was able to pay off the debt that is to be due on October 1, 1913.
Date: June 26, 1913
Creator: Leavell, J. R.
Partner: Butt-Holdsworth Memorial Library
Back to Top of Screen