162 Matching Results

Search Results

[Receipt for taxes paid, December 20, 1892]

Description: Receipt for taxes paid to Montague County by P. M. Price on December 20, 1892. The total amount paid was $470.00.
Date: December 20, 1892
Creator: Arledge, G. L.
Partner: UNT Libraries Special Collections

Documents pertaining to the case of A. J. Larue and S. A. Larue vs. W. A. Trussell, cause no. 982[a], 1875

Description: Documents related to the case of A. J. Larue and S. A. Laure (plaintiffs) vs. W. (William) A. Trussell (defendant), filed October 20, 1875. One document is a summons issued by district clerk J. B. Bishop to the defendant notifying him of the petition by the plaintiffs. The second document is the plaintiff's petition addressed to the Henderson County District Court judge and signed by their attorney, D. C. Davis.
Date: 1875-10-20/1875-11-06
Creator: Bishop, J. B.
Partner: Henderson County District Clerk's Office

L. C. Wise VS. M. E. Sayles: Assignment of Errors

Description: Document listing court errors believed to have been made in carrying out the lawsuit between L. C. Wise and Mary E. Sayles over land boundary lines. An additional fourth error is handwritten in pencil at the bottom of the document.
Date: July 20, 1904
Creator: Bowyer and Tillett
Partner: Hardin-Simmons University Library

[Sworn Statement Regarding Fire-Extingushment Invention]

Description: Unsigned statement written by Alex Bradford describing his firefighting background and process in designing a formulation and method of propelling extinguishing chemicals into a fire, as well as a description of people involved in the discussion.
Date: October 20, 1944
Creator: Bradford, Alex
Partner: Private Collection of Mike Cochran

[Collateral Notes for H. Kempner Shares Purchased by Eliza Kempner from R. L. Kempner, 1930 to 1937]

Description: Collateral notes for the purchase of H. Kempner shares by Eliza Kempner from Robert Lee Kempner. Notes are signed by Eliza Kempner and the H. Kempner attorney-in-fact. The share amounts and values vary by note and some have handwritten statements regarding payment, such as to pay to the order of the trustees including to Isaac, Daniel, and Stanley Kempner. They include notes from November 20, 1930 to December 24, 1937.
Date: November 20, 1930
Creator: Clark & Courts
Partner: Rosenberg Library

Estimate of Bacon Tithe, Due by Polly Maxwell for 1864

Description: Estimate of agricultural taxes due by Henry Maxwell to the state of Texas in the form of bacon. Maxwell owed 120 pounds of bacon valued at $120.
Date: March 20, 1865
Creator: Coldwell, F. M.
Partner: Private Collection of Mary Newton Maxwell

Dallas County Probate Case 120: Clark, J.M. (Minor)

Description: Dallas County probate record regarding the case of Clark, J.M. (Minor) and W.H. Slack (Executor or Guardian)
Date: 1858-08-20/1866-06-27
Creator: Dallas County (Tex.)
Partner: Dallas Genealogical Society

Dallas County Probate Case 124: Carver, R.T. (Minor)

Description: Dallas County probate record regarding the case of Carver, R.T. (Minor) and Elizabeth Craig (Executor or Guardian)
Date: 1870-12-20/1877-01-29
Creator: Dallas County (Tex.)
Partner: Dallas Genealogical Society
Back to Top of Screen