185 Matching Results

Search Results

[Abstract for 40 Acres Out of J. T. Carruth Survey in Comanche County, Texas]

Description: Abstract for 40 Acres Out of J. T. Carruth Survey in Comanche County, Texas prepared for Perry Sayles. The abstract consists of deeds and affidavits related to the described property and dated from 1876-1919.
Date: February 12, 1919
Creator: Home Abstract and Title Company
Partner: Hardin-Simmons University Library

[Affidavit of J. W. Childers]

Description: Affidavit sworn by J. W. Childers attesting that he transacted the sale of Lot 4 of Block 96 in Abilene, Texas from R. A. Childers to the trustees of the African Methodist Episcopal Church in Abilene, Texas. It lists the details which would be in the deed which is missing.
Date: January 12, 1909
Creator: Childers, J. W.
Partner: Hardin-Simmons University Library

[Cause No. 6733-A: Order of Continuance, May 12, 1931]

Description: Document in cause no. 6733-A, Gulf Pipe Line Company vs. A. D. Fulton, granting an order of continuation and temporary injunction. There is a note reading, "3 white & 1 yellow" at the top of the paper and the name of the document is written at the bottom.
Date: May 12, 1931
Partner: Hardin-Simmons University Library

[Notice of Filing, Ballinger & Abilene Railway Company vs. African Methodist Episcopal Church Connection of the United States of American at Abilene, Texas]

Description: Document providing notice to the trustees of the African Methodist Episcopal Church Connection of the United States of American at Abilene, Texas that the Ballinger & Abilene Railway Company has filed documents in the condemnation proceeding for Lot 4 of Block 96 in Abilene, Texas. The bottom half of the notice is the Sheriff's Return, listing the time and date the trustees were served. There are handwritten notes listing the costs of the notice and it is signed by the special commissioners, C.… more
Date: December 12, 1908
Creator: Sayles & Sayles
Partner: Hardin-Simmons University Library

[Temporary Title Opinion Regarding an Oil and Gas Lease From Robert Bruce Wiggins and Thomas Darrell Wiggins to Indian Territory Illuminating Oil Company]

Description: Document listing the details of documents relating to the property owned by Robert Bruce Wiggins and Thomas Darrell Wiggins in Hemphill County, Texas and the details of the oil and gas lease from Wiggins to the Indian Territory Illuminating Oil Company.
Date: December 12, 1939
Creator: Sayles, Jack
Partner: Hardin-Simmons University Library

[Judgment No. 883,327, Clara Lee Clark vs. Elfrerray Neal, Jr., and wife, Dorethea W. Neal - 1974-08-12]

Description: Copy of Judgment No. 883,327 for Clara Lee Clark vs. Elfrerray Neal, Jr., and wife, Dorethea W. Neal, ruling both plaintiff and defendant to have been negligent in the cause of a car collision and that neither wins anything from the other. John J. Herrera is the attorney for the Neals.
Date: August 12, 1974
Creator: District Court (189th Judicial District)
Partner: Hoston History Research Center at Houston Public Library

[Voter Registration Certificate for John J. Herrera, County of Harris - 1970]

Description: 1970 Harris County voter registration certificate number 346249 for John J. Herrera. It includes demographic information about Herrera, his party affiliation, and is signed by the deputy of the Harris County Assessor and Collector of Taxes. Dates of elections are listed on the back.
Date: December 12, 1969
Creator: Harris County (Tex.)
Partner: Hoston History Research Center at Houston Public Library

[Affidavit signed by Ernesto Herrera - 1948-12-07]

Description: Notarized affidavit regarding two tracts of land owned by Ernesto Jimenez Herrera. One lot is in the Houston Suburban Estates subdivision and the other two lots are in the City Gardens subdivision. Herrera does not claim any of these properties as his homestead. Instead he is leasing his business property at 124 Preston Avenue.
Date: July 12, 1948
Creator: Herrera, Ernesto Jimenez
Partner: Hoston History Research Center at Houston Public Library

[Deed from Mary Strain Maxwell to Amanda Joice, September 12, 1868]

Description: Deed in which Mary Strain Maxwell transfers three hundred and twenty acres of land in Collin County, Texas, to Amanda Joice for the sum of seven hundred and fourteen dollars. The borders of the land are described.
Date: September 12, 1868
Creator: Maxwell, Mary Strain
Partner: Private Collection of Mary Newton Maxwell

[Agreement Between the Bonnells, Dickeys, and Liljagrens]

Description: Agreement made between members of the Bonnell, Dickey, and Liljegren families regarding the rights and interests on the land owned by the deceased Charlotte Francis Bonnell in Kerr County. This agreement, made on June 17, 1921, divides the land into parts to be owned by each of the members of the family, after W. H. Bonnell "brought a suit in the District Court of Kerr County, Texas" due to his dissatisfaction with Charlotte's will.
Date: November 12, 1928
Creator: McBryde, Mrs. Mark
Partner: Butt-Holdsworth Memorial Library

[Release Deed of Trust from Arthur Real to W. H. Bonnell]

Description: Release deed of trust from Arthur Real to W. H. Bonnell and his wife, Allie H. Bonnell, acknowledging the fulfillment of a deed of trust created by the couple in August 1916. According to this deed, the promissory note was worth $1,000 and was due by August 1919, with 8% interest per annum; the last paragraph states that Arthur Real asserts the note had been fulfilled and he releases his claims to the property originally owned by the Bonnells.
Date: September 12, 1921
Creator: Leavell, John
Partner: Butt-Holdsworth Memorial Library

[Release Deed of Trust from C. C. Jones to W. H. and Allie H. Bonnell]

Description: Release of mortgage from C. C. Jones to W. H. Bonnell and Allie H. Bonnell; the deed acknowledges that W. H. Bonnel and his wife delivered a deed of trust on a piece of real estate in Kerr County back in 1916. This particular deed asserts that the couple has paid of the promissory note worth $800, due on January 17, 1919; C. C. Jones releases his interest and claims to the land described in the original deed of trust.
Date: September 12, 1921
Creator: Leavell, John
Partner: Butt-Holdsworth Memorial Library

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

Description: Copy of a chattel mortgage agreement between W. H. Bonnell and Charles Schreiner in which Bonnell owes $1,358 to Schreiner as well as $400 in other fees. In this document Bonnell places his property, including his goats, up as collateral until he is able to pay back the debt; should he default Schreiner would be empowered to sell the property stated.
Date: November 12, 1912
Creator: Moore, A. H.
Partner: Butt-Holdsworth Memorial Library

[C. J. Nelin's Order of Final Naturalization]

Description: Order of Final Naturalization by the District Court of San Saba County, Texas, entered on 1891-12-12, admitting Carl John Nelin to citizenship after a determination by the court that he has satisfied all residence requirements, demonstrated good moral character and a dedication to the principles of the United States, has sworn to support the Constitution of the United States, and has renounced allegiance to the King of Sweeden (sic.) and all other foreign powers.
Date: December 12, 1891
Creator: Marcott, Ruth Nelin
Partner: McCulloch County Historical Commission

[Land Grant for Canals and Ditches]

Description: Certificate from the General Land Office granting James H. Parramore the land rights to construct canals and ditches.
Date: November 12, 1900
Creator: General Land Office
Partner: Hardin-Simmons University Library

[Appointment of Agent Certificate]

Description: Document certifying the appointment of an agent and the designation of a place of business for the San Simon Cattle and Canal Company in the territory of New Mexico.
Date: January 12, 1907
Creator: New Mexico
Partner: Hardin-Simmons University Library

Documents related to the case of The State of Texas vs. G. W. Ballard, cause no. 782, 1872

Description: Documents related to the case of The State of Texas vs. G. W. Ballard, accused of carrying arms, filed July 12, 1872. Documents include a letter of indictment signed by grand jury foreman Phil W. Thompson, alias capiases, a subpoena, and capiases.
Date: 1872-07-12/1873-11
Creator: Richardson, M. E. & Thompson, Jeff. E.
Partner: Henderson County District Clerk's Office

[Coastal Water Authority: Certificate for Resolution]

Description: Formal certificate of resolution entered at Harris County, Texas by the Coastal Water Authority adopting the "Resolution of the Board of Directors of Coastal Water Authority adopting the fiscal year 2016 budget and setting rates for the Red Bluff Water Treatment Plant; and making certain findings in connection therewith." It includes the text of full resolution and the 2016 budget for the Red Bluff Water Treatment Plant.
Date: November 12, 2015
Creator: Coastal Water Authority (Tex.)
Partner: UNT Libraries Government Documents Department
Back to Top of Screen