Resource Type

[Abilene City Ordinances: 1911-1924] (open access)

[Abilene City Ordinances: 1911-1924]

Ledger containing ordinances passed by the city of Abilene, Texas from June 1911 to August 1924.
Date: 1911/1924
Creator: Abilene (Tex.)
System: The Portal to Texas History
[Abstract for 40 Acres Out of J. T. Carruth Survey in Comanche County, Texas] (open access)

[Abstract for 40 Acres Out of J. T. Carruth Survey in Comanche County, Texas]

Abstract for 40 Acres Out of J. T. Carruth Survey in Comanche County, Texas prepared for Perry Sayles. The abstract consists of deeds and affidavits related to the described property and dated from 1876-1919.
Date: February 12, 1919
Creator: Home Abstract and Title Company
System: The Portal to Texas History
Abstract of Title to Lot 14 Block "C" Connellee Place Addition to the Town of Eastland, Eastland County, Texas (open access)

Abstract of Title to Lot 14 Block "C" Connellee Place Addition to the Town of Eastland, Eastland County, Texas

Abstract of title for Lot 14, Block C of the Connellee Addition to Eastland, Texas. The abstract includes a map and all the documents related to the history of the property, including the original grant for the land, deeds, court records, and liens.
Date: May 16, 1919
Creator: Eastland County Abstract Company
System: The Portal to Texas History
Abstract to 20 Acres out of Southeast Quarter, Section 55, Blind Asylum Land in Taylor County, Texas (open access)

Abstract to 20 Acres out of Southeast Quarter, Section 55, Blind Asylum Land in Taylor County, Texas

Abstract of land titles of Texas, for 20 Acres out of Southeast Quarter, Section 55, Blind Asylum Land in Taylor County, Texas, made for Perry Sayles. The documents include a map of the property and the titles dated from 1883-1919.
Date: October 8, 1919
Creator: Taylor County Abstract Company
System: The Portal to Texas History
[Affidavit of B. I. Terry] (open access)

[Affidavit of B. I. Terry]

Affidavit sworn by B. I. Terry, attesting to the circumstances under which she acquired her property in Comanche County, Texas. This affidavit is unsigned.
Date: January 1919
Creator: unknown
System: The Portal to Texas History
[Affidavit of B. I. Terry] (open access)

[Affidavit of B. I. Terry]

Affidavit sworn by B. I. Terry stating the circumstances under which she purchased her property in Comanche County, Texas. This document is unsigned.
Date: May 1919
Creator: unknown
System: The Portal to Texas History
[Affidavit of B. I. Terry] (open access)

[Affidavit of B. I. Terry]

Affidavit sworn by B. I. Terry stating the circumstances under which she purchased her property in Comanche County, Texas. This document is unsigned and has corrections to the text in pencil.
Date: May 1919
Creator: unknown
System: The Portal to Texas History
[Affidavit Regarding Bobbie I. Terry's Land Purchase in Comanche County, Texas] (open access)

[Affidavit Regarding Bobbie I. Terry's Land Purchase in Comanche County, Texas]

Document certifying that Bobbie I. Terry purchased 40 acres in the J. T. Carruth Survey in Comanche County, Texas from S. K. Schuler after the death of her husband in 1915.
Date: January 9, 1919
Creator: Terry, Bobbie I.
System: The Portal to Texas History
[Agreement for Subdivision of Property] (open access)

[Agreement for Subdivision of Property]

Statement selling a parcel of 160 acres owned by John J. and Mollie Click to three women for $1000, to be paid down $5 per month. It is signed at the bottom by the buyers: Mrs. Minnie Barrett Grant, Mrs. Lotus Click Byus, and Mrs. Fannie Click Chambers.
Date: November 30, 1912
Creator: Mill Edwards Mill
System: The Portal to Texas History
[Andrew J. Jensen's Honorable Discharge from the Army of the United States] (open access)

[Andrew J. Jensen's Honorable Discharge from the Army of the United States]

Discharge paper given to Andrew J. Jensen from the Army of the United States. The document states that Andrew was honorably discharged from his position of mechanic by reason of demobilization. Andrew's physical description follows, along with signatures from a commanding officer. Further biographical information is given on the back. Additionally, a piece of paper has been stapled on the back that was signed by the clerk of the county court in Wharton authenticating the document.
Date: 1919-06-26/1940-06-24
Creator: unknown
System: The Portal to Texas History
Andrew Jensen's Declaration of Intention (open access)

Andrew Jensen's Declaration of Intention

Declaration of Intention given to Andrew Jensen from the Bureau of Immigration and Naturalization. Signed in the county of Matagorda, the document declares Andrew's intention to become a natural citizen of the United States. It renounces his citizenship in Denmark and the King Frederick VIII. An embossed seal can be seen on the bottom left corner.
Date: May 27, 1910
Creator: unknown
System: The Portal to Texas History
Andrew Jensen's Naturalization Papers (open access)

Andrew Jensen's Naturalization Papers

Certificate of naturalization provided to Andrew Jensen after he became a citizen of the United States. Some biographical information is provided as well as additional standard signatures and bureaucratic fine print. There are two stamps on the back of the certificate, both of which appear to be written in Danish.
Date: June 1, 1918
Creator: unknown
System: The Portal to Texas History
Application for State Aid: Rural and Small Town Schools - Scholastic Year 1919-1920 (open access)

Application for State Aid: Rural and Small Town Schools - Scholastic Year 1919-1920

An application for state aid funding filled out by C. C. Cox for the Splendora school in Montgomery County, Texas, Common School District 15. The application includes detailed information about the school's employees, students, grounds, sanitation, library, and other relevant information.
Date: August 18, 1919
Creator: Texas. State Board of Education.
System: The Portal to Texas History
[August Young's Declaration of Intention, 1918] (open access)

[August Young's Declaration of Intention, 1918]

Photocopy of August Young's sworn Declaration of Intention (filed in the McCulloch County District Court) to become a United States citizen, containing his renunciation of loyalty to any foreign power, in particular the King of Sweden, and recitation of his arrival from Jonkaping, Sweden to the port of New York in the State of New York aboard a White Star Line vessel on 1889-02-16 and his present marriage to Annie Young, who was born in Sweden.
Date: August 1918
Creator: unknown
System: The Portal to Texas History
[Bond Note for C. C. Cox from First National Bank of Cleveland, Texas, November 6, 1919] (open access)

[Bond Note for C. C. Cox from First National Bank of Cleveland, Texas, November 6, 1919]

A bond note worth $229.20 issued to C. C. Cox by the First National Bank of Cleveland, Texas.
Date: November 6, 1919
Creator: First National Bank of Cleveland (Texas)
System: The Portal to Texas History
[Cause No. 1398: Judgment] (open access)

[Cause No. 1398: Judgment]

Judgment in the cause no. 1398, H. E. Hoover and J. S. Hood vs. The Unknown Heirs of David P. Fearis and Unknown Heirs of O. S. Heath, which awards to the plaintiff the lands and premises described in the plaintiff's petition located in Hemphill County, Texas. This judgment was certified as the "true and correct copy" by Hiram Park in Hemphill County in 1939.
Date: {1916-01-12,1939-11-09}
Creator: unknown
System: The Portal to Texas History
Cause No. 2935-Civil Minutes District Court, Vol. J, pg. 606] (open access)

Cause No. 2935-Civil Minutes District Court, Vol. J, pg. 606]

Civil Minutes District Court, Vol. J, pg. 606 for the case, F. E. Haynes vs. Max Seibt, et al, covering the dates September 13 and 21, 1912.
Date: {1912-09-12,1912-09-21}
Creator: unknown
System: The Portal to Texas History
Cause No. 2935: Execution for Costs, June 11, 1915 (open access)

Cause No. 2935: Execution for Costs, June 11, 1915

Document certifying the execution for costs in Cause No. 2935, F. E. Haynes vs. Max Seibt, et al. The document details the costs owed to the court and sheriff incurred during the cause.
Date: June 11, 1915
Creator: Fuller, J. K.; Dodson, J. L. & MoMahan, J. A.
System: The Portal to Texas History
Cause No. 2935-Order of Sale: October 6, 1912 (open access)

Cause No. 2935-Order of Sale: October 6, 1912

Two letters relating to the order of sale in F. E. Haynes vs. Max Seibt, et al, No. 2935, between the J. K. Fuller and T. C. Weir, discussing the seizure and sale of a property in Abilene, Texas.
Date: {1912-10-16,1913-01-13}
Creator: Fuller, J. K.; Weir, T. C. & Whaley, W. F.
System: The Portal to Texas History
[Certificate of Appointment of Agents] (open access)

[Certificate of Appointment of Agents]

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
System: The Portal to Texas History
Certificate of Inspection of Cattle Shipped or Driven, April 19, 1911 (open access)

Certificate of Inspection of Cattle Shipped or Driven, April 19, 1911

Certificate of inspection of a herd of cattle driven by James H. Parramore. The document shows the number of heads of cattle and the brands used on the herd.
Date: April 19, 1911
Creator: Live Stock Sanitary Board of Arizona
System: The Portal to Texas History
[Certificate of Promotion for P. Bishop] (open access)

[Certificate of Promotion for P. Bishop]

Certificate promoting P. Bishop to the office of the Chief of the fire department in San Antonio, Texas, signed by Mayor Bryan Callaghan.
Date: May 24, 1911
Creator: Callaghan, Bryan
System: The Portal to Texas History
[Chattel Mortgage Agreement Between W. H. Bonnell and Charles Schreiner] (open access)

[Chattel Mortgage Agreement Between W. H. Bonnell and Charles Schreiner]

Original chattel mortgage document of agreement between W. H. Bonnell and Charles Schreiner. The agreement states that Bonnell will secure his debt to Schreiner that amounts to a total of $5,000 by conveying his "entire flock of goats" and "entire flock of sheep" as collateral until he is able to pay the debt that is to be due on November 1, 1917. Later in the agreement there is a statement that says Schreiner has full authority to sell of the property if Bonnell is not able to pay off the debt.
Date: June 5, 1917
Creator: Leavell, J. R.
System: The Portal to Texas History
[Chattel Mortgage Agreement Between W. H. Bonnell and Charles Schreiner] (open access)

[Chattel Mortgage Agreement Between W. H. Bonnell and Charles Schreiner]

Original copy of a chattel mortgage agreement between W. H. Bonnell and Charles Schreiner in which Bonnell owes $1,358 to Schreiner as well as $400 in other fees. In this document Bonnell places his property, including his goats, up as collateral until he is able to pay back the debt; should he default Schreiner would be empowered to sell the property stated.
Date: November 9, 1912
Creator: Moore, A. H.
System: The Portal to Texas History