25 Matching Results

Search Results

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

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

[Notice of Filed Articles of Incorporation by Secretary of Arizona]

Description: Record certifying the filing of the Articles of Incorporation of the San Simon Cattle and Canal Company in the territory of Arizona. Several later filing dates of the notice by various people are marked on the back.
Date: April 24, 1885
Creator: Van Arman, H. M.
Partner: Hardin-Simmons University Library

[County Recorder Notice of Filed Articles of Incorporation]

Description: Record certifying the filing of the Articles of Incorporation of the San Simon Cattle and Canal Company in the county of Pima, Arizona. Several later filing dates of the notice by various people are marked on the back.
Date: April 29, 1885
Creator: Sampson, A. B.
Partner: Hardin-Simmons University Library

[Land and Water Rights Certificate]

Description: Certificate from the General Land Office granting John R. Lee the ownership and water rights to a tract of land in the territory of Arizona.
Date: January 20, 1886
Creator: General Land Office
Partner: Hardin-Simmons University Library

[Certification of Amended By-Laws]

Description: Document certifying amendments made to the by-laws of the San Simon Cattle and Canal Company in 1886.
Date: October 13, 1886
Creator: Arizona
Partner: Hardin-Simmons University Library

[Arizona Livestock Sanitary Board Certificate of Brand]

Description: Document certifying the filing of a bill of sale from George W. Walker to San Simon Cattle and Canal Company of particular livestock brands. Illustrations of livestock with the brands in question are printed on the page.
Date: April 15, 1898
Creator: Arizona Livestock Sanitary Board.
Partner: Hardin-Simmons University Library

[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

[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

[Annual Report Certificate]

Description: Document certifying the filing of an annual report of the San Simon Cattle and Canal Company of Arizona.
Date: December 20, 1906
Creator: New Mexico
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

[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

[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

[Check from John M. Wagstaff to Arizona Corporation Commission]

Description: Check made out to E. P. Wise of the Arizona Corporation Commission from John M. Wagstaff on behalf of the San Simon Cattle and Land Company for the amount of twenty dollars as payment for annual registration and report filing fees.
Date: October 31, 1912
Creator: Wagstaff, John M.
Partner: Hardin-Simmons University Library

[Warranty Deed from Mary E. Leverich to San Simon Cattle and Canal Company]

Description: Warranty deed for the sale of land from Mary E. Leverich to the San Simon Cattle and Canal Company. The deed notes that the land was originally sold to Mary Leverich by the Santa Fe Pacific Railroad Company, and the document is notarized by Owen E. Murphy.
Date: August 16, 1913
Creator: Arizona
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

[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
Back to Top of Screen