Resource Type

68 Matching Results

Results open in a new window/tab.

[Summons for John J. Herrera, Eduardo Morga, Manuel Gonzales, et al, to appear at Superior Court of California, County of San Mateo - June 22, 1977] (open access)

[Summons for John J. Herrera, Eduardo Morga, Manuel Gonzales, et al, to appear at Superior Court of California, County of San Mateo - June 22, 1977]

Summons from Superior Court of California, County of San Mateo, Richard Potack, Attorney, for defendants John J. Herrera, Eduardo Morga, and Manuel Gonzales dated June 22, 1977. The plaintiff in this case is Joe Velez.
Date: June 22, 1977
Creator: California. Superior Court (San Mateo County).
System: The Portal to Texas History
[Deposition of Eduardo Morga - 1976-07-07] (open access)

[Deposition of Eduardo Morga - 1976-07-07]

Deposition given by Eduardo Morga, LULAC National President - Far West Region, dated July 7, 1976, and notarized by Linda C. Hebenstreit. The deposition explains Morga's intentions to file charges of misconduct and mismanagement against Jose Benites and Fidel Davila.
Date: July 7, 1976
Creator: Morga, Eduardo
System: The Portal to Texas History
[Deposition of Eduardo Morga - 1976-07-07] (open access)

[Deposition of Eduardo Morga - 1976-07-07]

Sworn deposition of Eduardo Morga, dated July 7, 1976, and notarized by Linda C. Hebenstreit. In the deposition, Morga indicates his intention of filing charges against Joe Benites and his reasoning for doing so.
Date: July 7, 1976
Creator: Morga, Eduardo
System: The Portal to Texas History
[Memorandum of Understanding between Joseph R. Benites and Edward Morga and Frank Galaz, 1975-05-22] (open access)

[Memorandum of Understanding between Joseph R. Benites and Edward Morga and Frank Galaz, 1975-05-22]

Memorandum of understanding between Joseph R. Benites and Edward Morga and Frank Galaz on May 22, 1975, regarding LULAC member suspensions and the dismissal of the lawsuit of Galaz and Morga vs. LULAC.
Date: May 22, 1975
Creator: Benites, Joseph R.; Morga, Edward P. & Galaz, Frank
System: The Portal to Texas History
[Summons, Frank Galaz and Edward Morga vs. League of United Latin American Citizens, 1975-05-09] (open access)

[Summons, Frank Galaz and Edward Morga vs. League of United Latin American Citizens, 1975-05-09]

Summons naming League of United Latin American Citizens as defendant in a civil suit with Frank Galaz and Edward Morga as the plaintiff, May 9, 1975. Witnessed by Reynaldo E. Muñoz on May 10, 1975.
Date: May 9, 1975
Creator: Muñoz, Reynaldo E.
System: The Portal to Texas History
[Draft of Minutes from the LULAC Special Impeachment Proceedings - 1977-09-23] (open access)

[Draft of Minutes from the LULAC Special Impeachment Proceedings - 1977-09-23]

Draft of minutes from the LULAC Special Impeachment Proceedings held in Los Angeles, California on September 23, 1977. This draft is related to Joseph R. Benites's violation of the LULAC Constitution Article VI Section 7, subsection (2).
Date: September 23, 1977
Creator: League of United Latin American Citizens
System: The Portal to Texas History
[Agenda of the LULAC Impeachment Proceedings, September 24, 1977] (open access)

[Agenda of the LULAC Impeachment Proceedings, September 24, 1977]

Agenda of the LULAC Impeachment Proceedings in Los Angeles, California on September 24, 1977, pertaining to the impeachment of Joe Velez.
Date: September 24, 1977
Creator: League of United Latin American Citizens
System: The Portal to Texas History
[Articles of Impeachment against Joe Velez - June 7, 1977] (open access)

[Articles of Impeachment against Joe Velez - June 7, 1977]

Articles of Impeachment against Joe Velez, California State Director of LULAC on June 7, 1977, citing dereliction of duty and misappropriation of funds. Supporting documentation is attached and includes phone records, newspaper articles, collection notices and invoices.
Date: June 7, 1977
Creator: Sedillo, Paul
System: The Portal to Texas History
[Legal documents in support of a lawsuit filed by Joe Velez vs John Herrera, Eduardo Morga, et al] (open access)

[Legal documents in support of a lawsuit filed by Joe Velez vs John Herrera, Eduardo Morga, et al]

Summons naming John J. Herrera, Eduardo Morga, Manuel Gonzales, and Does I through X as defendants in a civil suit with Jse Velez as the plaintiff; document naming League of United Latin American Citizens California State Council Board and LULAC as Does I and II respectively; temporary restraining order against the suspension of Velez from his LULAC office; complaint injunction for the lawsuit; document verifying Velez as the plaintiff; section of the LULAC Constitution, By-Laws and Protocol presented as Exhibit A; declaration of Velez in support of the temporary restraining order, injunction, and supplemental points.
Date: June 22, 1977
Creator: Potack, Richard
System: The Portal to Texas History
[Notice of Levy from Department of the Treasury Internal Revenue Service to LULAC - 1977-06-24] (open access)

[Notice of Levy from Department of the Treasury Internal Revenue Service to LULAC - 1977-06-24]

Notice of Levy from Department of the Treasury Internal Revenue Service sent to League of United Latin American Citizens, served on June 24, 1977. The notice indicates back taxes and fees owed in the amount of $11,430.38.
Date: June 24, 1977
Creator: Department of the Treasury Internal Revenue Service
System: The Portal to Texas History
[Order for Meeting of Creditors, Bankruptcy Petition, Joe Velez - 1976-09-10] (open access)

[Order for Meeting of Creditors, Bankruptcy Petition, Joe Velez - 1976-09-10]

Order for a meeting of creditors in relation to the bankruptcy petition filed by Joe Velez.
Date: September 10, 1976
Creator: Brown, Conley S.
System: The Portal to Texas History
[Documents pertaining to the case of United States of America vs. Joe B. Plosser, et al., cause no. 1717, 1944] (open access)

[Documents pertaining to the case of United States of America vs. Joe B. Plosser, et al., cause no. 1717, 1944]

Document relating to the case of United States of America vs. Joe B. Plosser, et al., accused of fraud, filed 1944-01-08. Document includes the affidavit of Robert E. Ford regarding the purchase of a cement mixer.
Date: 1944
Creator: unknown
System: The Portal to Texas History
[Documents pertaining to the case of United States of America vs. Joe B. Plosser, et al., cause no. 1717, 1944] (open access)

[Documents pertaining to the case of United States of America vs. Joe B. Plosser, et al., cause no. 1717, 1944]

Document relating to the case of United States of America vs. Joe B. Plosser, et al., accused of fraud, filed 1944-01-08. Document includes the affidavit of Robert E. Ford regarding his interaction with a Mr. Robert Young about taxes.
Date: 1944
Creator: unknown
System: The Portal to Texas History
[A Mailing Receipt for a Letter From Mrs. Hellen McKee to Jacqueline Cochran] (open access)

[A Mailing Receipt for a Letter From Mrs. Hellen McKee to Jacqueline Cochran]

A mailing receipt for a letter from Mrs. Helen McKee to Jacqueline Cochran on July 9, 1970. It includes addresses for the two locations, and includes a stamp on the back.
Date: July 9, 1970
Creator: unknown
System: The Portal to Texas History
[Grant Deed from Jacqueline Cochran to William B. Rennie and Ly Anne F. Rennie, April 5, 1978] (open access)

[Grant Deed from Jacqueline Cochran to William B. Rennie and Ly Anne F. Rennie, April 5, 1978]

Land deed from Jacqueline Cochran to William B. Rennie and Ly Anne F. Rennie and Sun an Sun Properties, acknowledging the sale of a piece of land for the sum of $544.50. The second paragraph outlines the perimeters of the land being sold, and grants an undivided 75% interest to William B. Rennie, and Ly Anne F. Rennie and an undivided 25% interest to Sun an Sun Properties.
Date: April 6, 1978
Creator: Tarter, J. Aldine
System: The Portal to Texas History
[A Mailing Receipt for a Letter From Cochran Oldum Ranch to Hellen Forest McKee] (open access)

[A Mailing Receipt for a Letter From Cochran Oldum Ranch to Hellen Forest McKee]

A mailing receipt for a letter from Cochran Oldum Ranch to Hellen Forest McKee for $15.34 on July 7, 1970. It includes addresses for the two locations, and includes a stamp.
Date: July 7, 1970
Creator: unknown
System: The Portal to Texas History
[Land Grant for Canals and Ditches] (open access)

[Land Grant for Canals and Ditches]

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
System: The Portal to Texas History
[Release of Vendor's Lien, Alfred Fasshauer et al. to Henry Sayles, Jr.] (open access)

[Release of Vendor's Lien, Alfred Fasshauer et al. to Henry Sayles, Jr.]

Document which releases Henry Sayles' from the vendor's lien held by Alfred and Mary Fasshauer. The lien related to Lot 6 of the Alfred and May Fasshauer Subdivision of Survey 65, Blind Asylum land in Taylor County, Texas.
Date: February 27, 1929
Creator: Fasshauer, Alfred
System: The Portal to Texas History
[Warranty Deed From Alfred and Mary Fasshauer to Henry Sayles, Jr.] (open access)

[Warranty Deed From Alfred and Mary Fasshauer to Henry Sayles, Jr.]

Document certifying the sale of Lot 5 of the Alfred and Mary Fasshauer Subdivision of Survey No. 65, Blind Asylum Land in Taylor County, Texas. The deed describes the payment plan and the terms of the vendor's lien on the property.
Date: January 14, 1926
Creator: Fasshauer, Alfred & Fasshauer, Mary
System: The Portal to Texas History
Agreement for Dissolution of Partnership (open access)

Agreement for Dissolution of Partnership

An agreement of dissolution between Gayle Snell and Robert Schaefer for their company Schell Air-Photo Service, describing specific financial arrangements and rights between them and signed by a Los Angeles County notary.
Date: July 21, 1950
Creator: Snell, Gayle M. & Schaefer, Robert C.
System: The Portal to Texas History