8,453 Matching Results

Search Results

[Contract to Remodel Windows and Paneling]

Description: Official documentation verifying the sale to remodel bathroom, windows, and paneling for Warren G. H. King and Resia Mary McCann King.
Date: January 3, 1956
Creator: State of Louisiana Parish of Caddo
Partner: National Juneteenth Museum

[Bill of Sale for Warren G. H. King and Resia Mary McCann King]

Description: Official mortgage documents notarized by Robert G. Pugh for Warren G. H. King and Resia Mary McCann King. Witnesses to attest this event were Faye Forshee and Eulalie P. Brown.
Date: September 4, 1962
Creator: Caddo Parish, Louisiana
Partner: National Juneteenth Museum

[Birth certificate for Mary Hinton]

Description: Birth certificate for Mary Hinton, born March 20, 1881 in Marshall, Texas to West Hinton and Nannie Buggs. Mary Hinton was the mother of Lewis Williams Jr.
Date: March 2, 1881
Creator: Texas Department of Health, Bureau of Vital Statistics
Partner: National Juneteenth Museum

Marriage License of Thomas M. Willis and Sallie A. Parker

Description: Marriage license provided to Thomas M. Willis and Sallie A. Parker, presided by David J. Red, clerk of Taylor County. The top of the license is illustrated with a header depicting a cherub, and the text of the license is written in red and green ink. The license was issued June 16, 1886; Reverend L. B. Chaney, pastor of the Presbyterian Church in Abilene, Texas, signs confirming he performed the rites of marriage on the 16th; and the license was returned and certified by Red on the 18th, with a… more
Date: 1886-06-16/1886-06-18
Creator: Red, David J.
Partner: Private Collection of T. B. Willis

[Petition to Abolish Clear Lake Shores Corporation]

Description: Petition for calling an election on whether to disestablish and abolish the city of Clear Lake Shores, Texas, addressed to Peter J. LaValle. Around 102 names are listed on the petition across two sheets, with notes written in blue pen; on the last page, a note indicates that "the above named people own less than 450 lots in Clear Lake Shores; total lots number more than 2247".
Date: 1964~
Partner: Clear Lake Shores Civic Club

[Kesseler v. Clear Lake Shores Property Owners Association: Complaint of Plaintiff]

Description: Legal complaint by George W. Kesseler against the Clear Lake Shores Property Owners' Association in 122th Judicial District, Galveston County. Kesseler complains of the association selling property licenses to parkland he owns, and that he has suffered damages in the amount of $5,000.00.
Date: 1961~
Creator: Kesseler, George W.
Partner: Clear Lake Shores Civic Club

[Notice of Unlawful Road Closure in Clear Lake Shores]

Description: Notice for the closure and abandonment of an unlawful road in Clear Lake Shores, Texas. A survey of the road is provided, describing the trajectory, distance, and curvature of the road in detail. Eight typed signatures are included on the sheet.
Date: June 5, 1961
Partner: Clear Lake Shores Civic Club

[Poll List for Democrat Primary Election in Kemah]

Description: Poll list for a primary election organized by the Democratic Party and held in Kemah, Galveston County, on May 5, 1962, including a roll and count of 555 voter names and the signatures of election clerks overseeing the election.
Date: May 1962
Creator: Boudreaux, T.
Partner: Clear Lake Shores Civic Club

[Poll List for Incorporation of Clear Lake Shores Election]

Description: Poll list for the Clear Lake Shores incorporation election, held on June 20, 1962, including a roll and count of 179 voter names, and the signatures of election clerks overseeing the election. The last page contains a brief overview of the Texas election code.
Date: June 30, 1962
Partner: Clear Lake Shores Civic Club

[Clear Lake Shores Waterfront Lease Form]

Description: Lease form for waterfront properties in Clear Lake Shores, Galveston County, with stipulations for the lessor's term, the lessor being held harmless, the creation of a lien, acknowledgement that no property rights are created, and conditions for removal of improvements.
Date: [1965..1969]
Creator: Clear Lake Shores Property Owners' Association
Partner: Clear Lake Shores Civic Club

[Canal Construction Agreement]

Description: Agreement to construct a canal along Jarbo Bayou near Lake Road in Clear Lake Springs. The agreement stipulates the means and location, of construction, as well as compensation and a list of signatures.
Date: March 10, 1956
Creator: Clear Lake Shores Property Owners' Association
Partner: Clear Lake Shores Civic Club

[Clear Lake Shores By-Laws, August 1928]

Description: Booklet of the by-laws of the Clear Lake Shores Property Owner's Association, adopted August 29, 1928. Seven chapters are listed stipulating the membership, meeting schedules, operation, and leadership appointments of the association, including mechanisms for elections, paying dues, and amending the laws.
Date: August 1928
Creator: Clear Lake Shores Property Owners' Association
Partner: Clear Lake Shores Civic Club

[Oil and Gas Lease to Audor Petroleum Corporation]

Description: Handwritten copy of a lease agreement between the state of Texas and the county of Fort Bend regarding tracts of land managed by the Staiti estate for fossil fuel and mineral production.
Date: December 27, 1937
Partner: Heritage Society at Sam Houston Park

Constitution of the Jewish Community Council of Metropolitan Houston

Description: Constitution of the Jewish Community Council of Metropolitan Houston, describing the organization of the Council, including the purpose and goals, governance, and other relevant details.
Date: 1936~
Creator: Jewish Community Council of Metropolitan Houston
Partner: Rice University Woodson Research Center

[Certificate of Prison Conduct: J. E. Leonard]

Description: Form with handwritten entries documenting information about J. E. Leonard (prisoner #39628) at Ferguson State Farm including basic demographic and conviction information, a list of misconduct and punishments, and information about the remaining length of his sentence.
Date: June 1, 1921
Creator: Texas. State Penitentiary at Huntsville.
Partner: Witte Museum

[Passport Application for J. J. F. McCan]

Description: Partial application for a U.S. passport filled out by J. J. F. McCan, outlining personal information related to citizenship, physical description, and places that he plans to visit as part of his business with a blank duplicate copy of the form.
Date: 1920
Creator: McCan, James Joseph Ferdinand
Partner: Witte Museum

[Sworn Statement of Henry McCan, Copy 1]

Description: Unsigned sworn statement by Henry McCan asserting that his brother -- James Joseph Ferdinand McCan -- has also gone by the names James J. McCan (for American citizenship) and J. Ferdinand McCan (for business and signing artworks) with a rough outline of the locations his brother has lived.
Date: July 6, 1920
Creator: McCan, Henry
Partner: Witte Museum

[Sworn Statement of Henry McCan, Copy 2]

Description: Unsigned sworn statement by Henry McCan asserting that his brother -- James Joseph Ferdinand McCan -- has also gone by the names James J. McCan (for American citizenship) and J. Ferdinand McCan (for business and signing artworks) with a rough outline of the locations his brother has lived.
Date: July 6, 1920
Creator: McCan, Henry
Partner: Witte Museum

[Primary Department Certificate for Imogene Battaile]

Description: Certificate for Imogene Battaile passing the course of study of the Primary Department of the Austin Avenue Methodist Church Bible School, with signatures from superintendent of the Primary Department Mrs. N. S. Hill, superintendent John M. Connor, and pastor Rev. Frank P. Culver.
Date: 19X6-10-01
Creator: Hill, Mrs. N. S.
Partner: Private Collection of T. B. Willis
Back to Top of Screen