82 Matching Results

Search Results

[Ranch Hands Gathered in front of Ranch House]

Description: Photograph of seventeen ranch hands gathered in a "v" formation with a wooden house and trees in the background. The men are dressed in western attire and all wearing brimmed hats. Some appear to be wearing riding chaps. Handwriting on the bottom right edge of the photo reads, "Noon at Ranch House after dinner".
Date: 1916
Partner: Hardin-Simmons University Library

[Letter from J. J. Wheeler to J. H. Parramore, February 4, 1914]

Description: Letter from J. J. Wheeler to J. H. Parramore discussing the death of a mare belonging to E. K. Capeton that was said to have been killed by one of Parramore's bulls in Tom Barker's pasture. Wheeler states that Capeton had the mare in the pasture without Barker's consent and that the death occurred at night with no witnesses, thus claiming the company should not have to reimburse Capeton for his loss.
Date: February 4, 1914
Creator: Wheeler, J. J.
Partner: Hardin-Simmons University Library

[New Mexico Field Notes to Cienega Lands, 1930]

Description: Document specifying boundary lines, natural and man-made land markers, and the quality of sections of land belonging to the Cienega Ditch Property in New Mexico. The distances are measured in units of chains. Arithmetic calculations are handwritten in pencil in the margins of the pages.
Date: 1930
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

[New Mexico Field Notes to Cienega Lands, 1930]

Description: Document specifying boundary lines, natural and man-made land markers, and the quality of sections of land belonging to the Cienega Ditch Property in New Mexico. The distances are measured in units of chains. Arithmetic calculations are handwritten in pencil in the margins of the pages.
Date: 1930
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

[Letter from J. L. Wells to D. D. Parramore, January 28, 1931]

Description: Letter from J. L. Wells to Dock Dilworth Parramore discussing mapping and measurements of the Cienega Ditch Property. A handwritten note at the bottom of the letter reads, "Regarding the ownership of the Cienega, the notes and affidavit only intend to show the owner - no difference how you obtained it or when."
Date: January 28, 1931
Creator: Wells, J. L.
Partner: Hardin-Simmons University Library

[Letter from E. K. Capeton to J. H. Parramore, February 23, 1914]

Description: Letter from E. K. Capeton to J. H. Parramore discussing the death of Capeton's mare, which was killed by a bull belonging to Parramore in Mr. Barker's pasture. Capeton writes seeking out monetary compensation for the loss of his mare and to dispute an accusation made by Mr. Wheeler that he had placed the mare in Mr. Barker's pasture without consent.
Date: February 23, 1914
Creator: Capeton, E. K.
Partner: Hardin-Simmons University Library

San Simon Cattle and Canal Company Stock Certificates

Description: Book filled with stock certificates of the San Simon Cattle and Canal Company bought by various members, with information on the date of issuance, date of surrender, and new certificate numbers received. Cancelled certificates are marked so with paper notes or red ink. A photograph of a building and a few loose paper notes and letters are tucked into some of the pages.
Date: {1885..1914}
Creator: San Simon Cattle and Canal Company
Partner: Hardin-Simmons University Library

[Financial Figures of San Simon Cattle Company]

Description: Financial calculations for the San Simon Cattle and Canal Company between 1919 and 1924. A handwritten note at the top of the second page reads, "H. C. Parramore died July 30, 1924- Furnished estate tax [illegible] these figures".
Date: 1919-12-31/1924-07-30
Creator: Parramore, Dock Dilworth
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
Back to Top of Screen