41 Matching Results

Search Results

Advanced search parameters have been applied.

Quarterly Occupation Tax Receipt Number 35

Description: Quarterly occupation tax receipt given to P. B. Bundick of Matagorda County, Texas for his occupation of Ferryman. Mr. Bundick appears have paid a total of $2.62 on this particular quarter. The transaction was confirmed by the comptroller of public accounts, Jno. D. McCall, whose signature can be seen on the bottom right corner.
Date: 1889
Partner: Danish Heritage Preservation Society

Quarterly Occupation Tax Receipt Number 273

Description: Quarterly occupation tax receipt given to P. B. Bundick of Matagorda County, Texas for his occupation of Ferryman. Mr. Bundick appears have paid a total of $2.63 on this particular quarter. The transaction was confirmed by the comptroller of public accounts, Jno. D. McCall, whose signature can be seen on the bottom right corner.
Date: 1888
Partner: Danish Heritage Preservation Society

Quarterly Occupation Tax Receipt Number 1040

Description: Quarterly occupation tax receipt given to P. B. Bundick of Matagorda County, Texas for his occupation of Ferryman. Mr. Bundick appears have paid a total of $2.62 on this particular quarter. The transaction was confirmed by the comptroller of public accounts, whose signature can be seen on the bottom right corner.
Date: 1886
Partner: Danish Heritage Preservation Society

Quarterly Occupation Tax Receipt Number 164

Description: Quarterly occupation tax receipt given to P. B. Bundick of Matagorda County in Texas for his occupation of Ferryman. Mr. Bundick paid a total of $2.62 in state and county taxes for this particular quarter. The transaction was confirmed by the comptroller of public accounts, Jno. D. McCall, whose signature can be seen on the bottom right corner.
Date: 1887-10/1888-07
Partner: Danish Heritage Preservation Society

[Articles of Incorporation of the Danish Mutual Insurance Company]

Description: Legal document inaugurating the Danish Mutual Insurance Company's corporate membership, filed through the Secretary of State's office in Austin, Texas, and signed under a notary. The document specifies a twenty year lifetime minimum and the seven men of the first board of directors who will be in charge of insuring both Wharton and Matagorda counties. They are as follows : Neils Christian Jensen, Marcus Nielsen, Helvig Jensen Berndt, H. P. Hermansen, Jasper J. Juhl, Marcus Christensen, and Ni… more
Date: 1901-05/1901-06
Partner: Danish Heritage Preservation Society

Revaluation Policy of Property

Description: Insurance policy document written in Danish. It was sent by Carl Harton in order to apply for membership to cover household goods against fire or lightning damages. When folded, the document acts as a pamphlet on the back, where much of its bylaws and fine print policies appear to be stated.
Date: August 23, 1930
Partner: Danish Heritage Preservation Society

Release of Oil and Gas Lease

Description: Release document of an oil and gas lease between the Roxana Petroleum Corporation and Carl Harton and his wife Christiane Harton. The document states that the petroleum company is relinquishing 70 acres of property in Wharton County, along with all rights, to the Hartons. Signatures were made on the bottom by the vice-president of the corporation and a notary. When closed, on the back, the top quarter of the document condenses the document into two lines of text that read, "Release of Oil and G… more
Date: February 14, 1927
Partner: Danish Heritage Preservation Society

[Articles of Agreement for Warranty Deed]

Description: Deed recording the transaction between Laurits J. Lykke and his wife Hanna with Carl Harton regarding the sell of 70 acres of land in Wharton County, which was sold to Carl for a total sum of $8,298.12. The document goes on to give specific payment schedules and other relevant information. The deed is held together with a second document, a smaller piece of paper that was signed by a notary of Wharton County authenticating the transaction.
Date: 1899
Partner: Danish Heritage Preservation Society

Power of Attoney from Lykke Heirs to Peter Harton

Description: Power of attorney document, also known as a letter of attorney, between the Lykke heirs and Peter Harton. The first page lists the individuals present during the document's creation. The second page describes the transaction between the Lykkes and Peter Harton, who is receiving a sizable amount of property, as well as the right to manage and control the property in any way he sees fit.
Date: July 27, 1931
Partner: Danish Heritage Preservation Society

Marriage License of Carl Harton & Anna Krenek

Description: Marriage license provided to Carl Harton and Louise Krenek, presided by F. L. Kral, the county clerk of Wharton County. There is a black and white illustration at the very top of the document of a bell composed entirely of small flowers, with a leafy vine emerging from the back of the bell and encircling it in an arc. This bell is inside a circular motif with decorative geometric elements around the edge, and is flanked on both sides by bold, Old English text that declares the document as a Mar… more
Date: November 3, 1933
Creator: Kral, F. L.
Partner: Danish Heritage Preservation Society

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

Senate Resolution Number Twenty-Eight - In Memory of Lawrence J. Petersen

Description: Resolution document composed by the Senate of the State of Texas that was created and sent to the Petersen family in condolences for the death of Lawrence J. Petersen. The first page of the document gives an account of Mr. Petersen's accomplishments both professionally and as a member of the community. The second page resolves to provide the surviving family - including siblings, wife, children, and grandchildren - a copy of the resolution expressing their sympathies. It is signed by the pres… more
Date: February 2, 2005
Creator: Texas. Legislature. Senate.
Partner: Danish Heritage Preservation Society

Letter Declaring Danevang to be the Danish Capital of the State of Texas

Description: Correspondence sent to Mrs. Elsie Christiansen from D. R. "Tom" Uher, a member of the House of Representatives in the state of Texas. The document gives Mrs. Christiansen notice that House Concurrent Resolution 21 passed by both houses of the state congress, which made Danevang the Danish capital of Texas. Accompanying information indicates that Homer Smith worked with Mr. Uher on the process.
Date: June 22, 1990
Partner: Danish Heritage Preservation Society

Senate Resolution - Declaring Danevang to be the Danish Capital of the State of Texas

Description: Senate resolution declaring Danevang to be the Danish capital of the state of Texas. The document lists some information about Danevang's heritage and some of the community's feats, and resolves that the resolution pass the 71st state legislature. It is signed by the president of the Senate, W. P. Hobby, as well as other members of the senate. A gold seal sticker has been placed on the bottom left corner, and the document itself stapled into the fold of a second sheet of paper.
Date: May 30, 1990
Partner: Danish Heritage Preservation Society

[Certificate of Naturalization]

Description: Certificate of naturalization given to Helvig Jensen Berndt by the United States Department of Commerce and Labor. A black and white illustration of an eagle emblem is at the very top, flanked by the title of the document. The text on the page gives the names of Helvig's children and wife as well as a short physical description of Helvig. There is hand-written text on the back of the document which reads, "H. J. Berndt is U. S. Citizen since May 4, 1908."
Date: May 4, 1908
Partner: Danish Heritage Preservation Society

Notice to Appear

Description: Postcard sent out by the Local Board of Grundy County in Iowa to notify Ejner L. Wind to appear for a physical examination. The front of the postcard gives information about the date of the examination, and also warns Ejner that failure to appear may result in a loss of rights or immediately induct him to imprisonment or military service. On the back of the postcard, there is postage information.
Date: November 18, 1918
Partner: Danish Heritage Preservation Society
Back to Top of Screen