440 Matching Results

Search Results

[Map of the Zoning Districts in the City of Abilene]

Description: Map of Abilene, Texas, showing zoning districts by residential, business, and industrial. A table presenting setback, height, lot area, and use regulations is included in the upper-left corner. Scale 1:600
Date: 1948
Creator: Abilene (Tex.)
Location: None
Partner: Abilene Public Library

[Abilene City Resolutions: 2001]

Description: Ledger containing resolutions passed by the city of Abilene, Texas during calendar year 2001.
Date: 2001
Creator: Abilene (Tex.)
Partner: Abilene Public Library

[Abilene City Ordinances: 2006]

Description: Ledger containing ordinances passed by the city of Abilene, Texas during calendar year 2006.
Date: 2006
Creator: Abilene (Tex.)
Partner: Abilene Public Library

[Abilene City Ordinances: 1983]

Description: Ledger containing ordinances/resolutions passed by the city of Abilene, Texas during calendar year 1983.
Date: 1983
Creator: Abilene (Tex.)
Partner: Abilene Public Library

[Abilene City Resolutions: 1996]

Description: Ledger containing resolutions passed by the city of Abilene, Texas during calendar year 1996.
Date: 1996
Creator: Abilene (Tex.)
Partner: Abilene Public Library

[Abilene City Ordinances: 1997]

Description: Ledger containing ordinances/resolutions passed by the city of Abilene, Texas during calendar year 1997.
Date: 1997
Creator: Abilene (Tex.)
Partner: Abilene Public Library

[Abilene City Resolutions: 1994]

Description: Ledger containing resolutions passed by the city of Abilene, Texas during calendar year 1994.
Date: 1994
Creator: Abilene (Tex.)
Partner: Abilene Public Library

[Abilene City Ordinances: 1940-1950]

Description: Ledger containing ordinances/resolutions passed by the city of Abilene, Texas from January 1940 to May 1950.
Date: 1940/1950
Creator: Abilene (Tex.)
Partner: Abilene Public Library

[Charter of McMurry College - Abilene, TX]

Description: A copy of the 1921 McMurry College charter and incorporation papers filed with the state of Texas.
Date: November 21, 1921
Creator: Barnes, W. Newton
Partner: McMurry University Library

[Documents pertaining to the case of United States of America vs. Joe B. Plosser, Charles A Prince, Victor J. Nelson, A. L. Leaverenz, Charles R. Carpenter, Nicholas K. Marshall, A. E. Hrbacek, and Elton Taylor, cause no. 1718, 1943]

Description: Documents that relate to the case of United States of America vs. Joe B. Plosser, Charles A Prince, Victor J. Nelson, A. L. Leaverenz, Charles R. Carpenter, Nicholas K. Marshall, A. E. Hrbacek, and Elton Taylor, accused of fraud, filed April 28, 1943. Documents include the verdicts as delivered by the foreman, Aubry D. Anderson, and a certificate of authenticity from the office of the Clerk of the District Court, George W. Parker.
Date: 1943
Creator: Parker, George W.
Partner: National WASP WWII Museum

[Abilene Electrical Ordinance]

Description: Electrical ordinance of the city of Abilene, Texas.
Date: January 1, 1926
Creator: Hobbs, Oscar Knox
Partner: Hardin-Simmons University Library

[Executive Order Regarding Hours and Wages]

Description: A document titled, "Executive Order: Prescribing Rules and Regulations Relating to Wages, Hours of Work, and Conditions of Employment Under the Emergency Relief Appropriation Act of 1935. File No. 1676-A." Also includes "Executive Order: Prescribing Rules and Regulations Relating to Procedures for Employment of Workers Under the Emergency Relief Appropriation Act of 1935. File No. 1676-B."
Date: May 20, 1935
Creator: Roosevelt, Franklin Delano
Partner: Hardin-Simmons University Library

[Abilene Sidewalk Construction Ordinance]

Description: An Ordinance titled "An Ordinance Regulating the Construction and Repairing of sidewalks: Providing for Notice to Property Owners and Fixing a Lien on the Abutting property, and Providing for a penalty." The ordinance is signed by Thomas. E. Hayden, Jr., Mayor.
Date: 1927
Creator: Hayden, Thomas E., Jr.
Partner: Hardin-Simmons University Library

[Filing of Cienega Ditch Map]

Description: Document declaring the filing of a land survey and maps of the Cienega Ditch with the office of the State Engineer of New Mexico as notice of D. D. Parramore's ownership of the land. The document is notarized by Robert M. Reynolds, Florence Clifton, and B. E. Lourt.
Date: February 3, 1931
Creator: New Mexico
Partner: Hardin-Simmons University Library

[Certificate of Appointment of Agents]

Description: Notarized document certifying that the San Simon Cattle and Canal Company appointed J. J. Wheeler as its agent int he state of Arizona and J. D. Jordon as its agent in New Mexico. The document is signed by president of the company, J. H. Parramore.
Date: October 28, 1912
Creator: Texas
Partner: Hardin-Simmons University Library

Certificate of Incorporation of the San Simon Cattle and Canal Company

Description: 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 n… more
Date: January 31, 1885
Creator: Arizona
Partner: Hardin-Simmons University Library

Certificate of Comparison

Description: Certificate signed by the new Mexican Secretary and statement signed by J. H. Parramore certifying the appointment of C. V. Drew as an agent of the San Simon Cattle and Canal Company in Rode, New Mexico. The second document is paired with a resolution from the company's board of directors stating that the company president may appoint all local agents for the company.
Date: 1907-01-07/1907-01-12
Creator: New Mexico
Partner: Hardin-Simmons University Library

Certificate of Incorporation of the San Simon Cattle and Canal Company

Description: 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.
Date: January 1885
Creator: Arizona
Partner: Hardin-Simmons University Library

[Amendments to Articles of Incorporation of San Simon Cattle and Canal Co.]

Description: Notarized amendments to the San Simon Cattle and Canal Co. Articles of Incorporation regarding the primary location and branch office of business transactions and the amount of capital stock of the corporation.
Date: December 9, 1902
Creator: Lewis, Hugh & Parramore, James H.
Partner: Hardin-Simmons University Library

[Cienega Ditch: Contract to Dig Ditch, 1916]

Description: Contract between the San Simon Cattle and Canal Company, J. H. Lacy, and C.L. Simpson to hiring the two men to cut and dig a ditch along the Scinega [sic] Creek, specifying all special requirements, the time frame, additional time fro inclement weather, and the payment to be received.
Date: January 6, 1916
Creator: Arizona
Partner: Hardin-Simmons University Library

[Cause No. 6080-A: Defendants' Fourth Amended Original Answer to Plaintiff's First Amended Original Petition]

Description: Document in cause no. 6080-A, A. D. Fulton vs. Gulf Pipe Line Company et al., discussing the complaints brought by A. D. Fulton and countering his claims of damage to his property by the Gulf Pipe Line Company and the Gulf Production Company. There are several notes written on the back of the last page. This document is unsigned.
Date: September 1931
Creator: Sayles & Sayles
Partner: Hardin-Simmons University Library
Back to Top of Screen