Mostrando 10502 resultados

Descripción archivística
Unidad documental compuesta
Imprimir vista previa Hierarchy Ver :

Sellers Civil War Letters

Camp Waitman, Arkansas.

Camp Weightman, Arkansas. January 15, 1862

Camp Organization, Arkansas. March 1, 1862

Camp Nall(?), Arkansas. March 31, 1862

Corinth, Mississippi. May 12, 1862

Camp near Saltillo, Mississippi. August 20, 1862

Baldwin, Mississippi. September 7, 1862

Washington, Arkansas. September 13, (1862)

Camilla, Georgia. October 20, 1862

Aunt Honeybunch to Jo Fred. TLS, 1 leaf, photocopy. April 20, 1953

Deed to Property - Lot No. 1, Block No. 43, Corpus Christi, Texas

Item 18 - Envelope, handwritten “Deed of Conveyance - William Harrison Mays - April 29, 1872” on front

Item 19 - Deed, handwritten, made out to Harrison Mays for Lot No. 1, Block No. 43, Corpus Christi, TX, dated April 29, 1872 (1 sheet connected along the top, 4 pages)

Deeds of Conveyance - Lot No. 8, Block No. 28, Corpus Christi, Texas

Item 1 - Deed of Conveyance, handwritten, from James Gallagher to Charles Avery for Lot. No. 8, Block No. 28, Corpus Christi, TX. Dated August 14, 1866. (2 pages, sleeved separately, writing on front and back)

Item 2 - Deed of Conveyance, handwritten, from Charles Avery to Clara St. Clair for Lot. No. 8, Block No. 28, Corpus Christi, TX. Dated August 18, 1866.

Item 3 - Deed of Conveyance, handwritten, from the Estate of Charles Avery Executors to Clara St. Clair, dated December 27, 1869 (2 pages connected along the top of both pages, writing on front and back)

Item 4 - Deed of Conveyance, handwritten, from J. Temple Droswell to Clara St. Clair for Lot No. 8, Block No. 28. Dated May 1, 1872

Certificates and Correspondence

  • US TxAM-C C000040-1/1
  • Unidad documental compuesta
  • 1871-1879
  • Parte deJ. R. Cole Papers

Teaching Certificate from the Office of Superintendent of Public Instruction. September 26, 1871

Teaching Certificate from the Office of Superintendent of Public Instruction. August 12, 1872

Letter to J. R. Cole [Sr.] from J. K. Gilman. June 12, 1876 (handwritten)

Letter on State A&M College of Texas parchment from Thomas S. Gathright to "My dear Colonel" [J. R. Cole Sr.]. August 27, 1875 (handwritten, 5 pages)

Letter on State A&M College of Texas parchment addressed to "My dear Colonel" [J. R. Cole Sr.] from Thomas S. Gathright. November 4, 1979 (handwritten, 2 pages)

Letter addressed to "My dear wife" from J. R. Cole [Sr.] written on State A&M College of Texas parchment. December 9, 1879 (handwritten)

Letter addressed to "My dear wife" from J. R. Cole [Sr.]. November 25, 1879 (handwritten, 4 pages)

Letter written on State A&M College of Texas parchment formally addressing the university about E. B. Picket written by Professor J. R. Cole [Sr.] Undated [inscribed with 188_] (handwritten)

Diary of J. G. James (president) written on State A&M College of Texas parchment. March 15, 1883 (handwritten, 5 pages)

Document [diary?]. August 1884 (handwritten, 9 pages)

Letter from Louis L. McJonnis, Professor of Math, to J. R. Cole [Sr.] on State A&M College of Texas parchment. December 29, 1885 (handwritten, includes photocopy)

Letter written to Col. J. R. Cole [Sr.] from T. M. Scott on State A&M College of Texas parchment. July 8, 1885 (handwritten)

Pamphlet, "Testimonials endorsing Prof. J. R. Cole, A. M. of the A&M College of Texas"

"Testimonials endorsing Prof. J. R. Cole, A. M. of the A&M College of Texas". 1882 (14 pages)

Lists parties endorsing James R. Cole, Sr. [for a position?] with typed letters of reference from friends, colleagues, and acquaintances from the military and TAMC; some references include Z. B. Vance, J. A. Gilmer, B. Craven, D. H. Hill, Thomas J. Brows, Andrew J. Dorn, Joseph D. Sayers, W. M. Walton, A. H. Belo, Jas. Q. Chenowith, A. J. Booty, John Handcock, T. J. Cooks, S. Hare, H. N. Tuck, D. Port Smythe, J. W. Throckmorton, S. B. Maxey, and John G. James.

Autobiography of James Reid Cole, Sr.

Seven Decades of My Life, an autobiography of the life of James Reid Cole [Sr.] that gives a look into his life at TAMC and in the military. 1883

Photographs

  • US TxAM-C C000040-1/4
  • Unidad documental compuesta
  • 1883-1884
  • Parte deJ. R. Cole Papers

Col. J. R. Cole [Sr.], Texas A&M College. 1884

Governor Throckmorton

Gen. Hardeman, Texas A&M College

Col. J. R. Cole [Sr.]. April 1, 1883 - July 19, 1883 (2 copies)

Receipts - Lot No. 8, Block No. 28, Corpus Christi, Texas

Item 6 - Receipt for taxes paid by Clarissa Sinclair, dated October 15, 1872

Item 7 - Receipt for taxes paid by Moses Sinclair, dated October 19, 1872

Item 8 - Receipt for taxes paid by Clarissa Sinclair, dated March 6, 1874

Item 9 - Receipt for taxes paid by Clarissa Sinclair, dated [?], 1874

Item 10 - Receipt for taxes paid by Clarissa Sinclair, dated May 29, 1877

Item 11 - Receipt for taxes paid by Clarissa Sinclair, dated February 14, 1879

Item 12 - Receipt for taxes paid by Clarissa Sinclair, dated February 14, 1879

Item 13 - Receipt for taxes paid by Clarissa Sinclair, dated February 19, 1880

Item 14 - Receipt for taxes paid by Clarissa Sinclair, dated December 20, 1889

Item 15 - Receipt for taxes paid by Clarisa [name misspelled on document] Sinclair, dated February 21, 1895

Three Letters

Arthur to McClure, 1 folio; 1 typed transcript

Arthur to Ralph, 1 folio; 1 typed transcript

Arthur to "Dear Sir", 1 page ALS; 1 typed transcript

Correspondence, and Legal Documents

  • Pleading and Assignments of Error. From F. Groos and Company. Apparently F. Groos and Company had taken a lien on rents from Fant's Santa Rosa pasture which were already pledged to D. Sullivan and Company. Chittim & Parr were lessees and have apparently defaulted on rents to D. R. Fant. (typed) February 24, 1904.
  • Foreclosure Document. Legal document of foreclosure from D. Sullivan and Company on all D. R. Fant's properties to satisfy the $260,000. debt owed. Foreclosure sale of $00.50 per acre with deficiency being prayed for. (typed) Undated.
  • Warranty Deed. From William R. Elliott to C. A. Goeth for 640 acres on the Rio Grande river. land having been "fully described in Judgment rendered in #1752 styled W. R. Elliott et al vs. J. N. Groesbeck et al . . . about Feb. 22 1896…" (typed) March 23, 1903.
  • Chattel Mortgage. From D. R. Fant to D. Sullivan and Company for approximately 4600 head of cattle located on the Santa Rosa Ranch, approximately 55,000 acres as collateral for a $48,000. loan. (handwritten) May 13, 1903.
  • Ledger Sheet. "D. R. Fant account with F. Groos & Co." bankers in San Antonio, Texas. (handwritten) May - June 1903.
  • Partial Satisfaction of Judgment. From a judgment (formerly Chris Kiel vs. G. G. Clifford) rendered by Mary F. Drake against G.G. Clifford, Eleanor E. Clifford, and Dan Lewis, October 30, 1897. Includes release of lien by C. A. Goeth and settled by I. B. Henyan, attorney of record for Mary R. Drake. (typed) November 2, 1903.
  • Permission to Relocate Chattel. Permission for D. Sullivan and Company to J. M. Chittim to move 401 head of cattle from the Santa Rosa Ranch in Hidalgo county to the Gray Ranch in Duval county (Parr's ranch). (handwritten) November 28, 1903.
  • Letter (copy). From the law firm of Webb & Goeth to County Clerk, Hidalgo county. Requests certified copies of unreleased chattel mortgages given by J. M Chittim from D. Sullivan since as well as any other unreleased chattel mortgages by Chittim on any cattle in "the Santa Rosa Pasture owned by D. R. Fant." (typed) certified copies May 18, 1899, letter May 4, 1904.
  • Telegram. From A. Chavez, County Clerk Hidalgo county to the law firm of Webb & Goeth. Expresses work in progress on requested papers and date to be sent. (typed) May 17, 1904.
  • Telegram. From the law firm of Webb & Goeth to the County Clerk of Hidalgo county. Requests rush service on papers requested. (handwritten) May 17, 1904.
  • Letter. From A.E. Chavez, County Clerk, Hidalgo county to Messrs. Webb & Goeth. Apparently accompanied documents requested and informs of the trust sale of Santa Rosa lands, etc. to D. Sullivan and Company. (typed) May 18, 1904.
  • Invoice. From A. E. Chavez to Webb & Goeth for $14.65 for certified copies of four chattel notes from J. M. Chittim. (handwritten) May 19, 1904.
  • Telegram. To Webb & Goeth from A. E. Chavez advising of documents having been sent on the 19th. (typed) Undated. Telegram. From Webb & Goeth to A. E. Chavez inquiring of papers' whereabouts. (handwritten) May 24, 1904.
  • Notice to Creditors of Receivership. F. A. McGown appointed as receiver for the estate of J. M. Chittim, files, and an inventory of assets and liabilities apparently pursuant to bankruptcy. (typed) July 25, 1904.

Santa Rosa Ranch Minutes Book

Santa Rosa Ranch Minutes Book. Hard-bound ledger book detailing articles of Incorporation, by-laws, and minutes of the first stockholders' meeting of the Santa Rosa Ranch Company.

Incorporated by J. A. Gallagher, W. M. Sanford, and Fred Kelly. Notarized by Peter O'Brien and filed with Secretary of State, J. R. Curl. The corporate seal is embossed and described.

The first meeting was held in the offices of J. C. Sullivan in San Antonio, the minutes of this meeting show a stockholder receiving a proposal from Mr. D. Sullivan "offering to transfer and assign to the company certain property as set forth in said proposal in exchange for the entire capital stock of the company to be issued to his order, fully-paid and non-assessable." The stockholder agreed to accept 220,000 acres in exchange for the stock with a said value of $50,000.

After this, the initial board of directors of Gallagher, Sanford, and Kelly resigned.

In another meeting, D. Sullivan then leases the land to the corporation for 10 cents per acre. John Cotter Sullivan appears to have been the attorney of record.

Enclosed within the ledger book are also various other handwritten notes and a typed letter declining an offer of $100,000 for the "iron properties of the Grand Republica Mines of Mexico."

Also included is a typed version of the minutes of the "special meeting." (handwritten)

July 7, 1904; September 30, 1904; September 30, 1905

Correspondence, Memorandum, and Legal Documents

  • Answer to suit brought by F. Groos & Company. D. Sullivan and W. C. Sullivan address and counter-accusations brought by F. Groos & Company concerning the indebtedness of D. R. Fant. (typed) August 13, 1904.
  • Letter from Floyd McGown (from the law firm of Denman, Franklin, and McGown of San Antonio) to Messrs. Webb and Goeth in reference to Sullivan vs. Chittim, giving notification that he is withholding $15,000.00 pending a judge's opinion or indemnification of Chittim,. September 14, 1904.
  • Memorandum from A.E. Chavez, County and District Clerk of Hidalgo County. Apparently was attached to a certified copy of Trustee's Deed from J. C. Sullivan Trustee to D. Sullivan and Co., (typed) October 7, 1904.
  • Summons to D. Sullivan & Company to answer petition brought by F. Groos & Company as well as J. M. Chittim, A. Parr, and D. R. Fant. Form filled out by hand, 3 October 1904.
  • Waiver of service. Floyd McGown, receiver of J. M. Chittim, notifies court he will appear in F. Groos hearing, October 1904.
  • First Amended Original Answer of Defendants: D. Sullivan & Company. An amended answer file to the court. (typed) November 28, 1904.
  • Letter from J. B. Wenmohs to "Dear Conrad" accompanied by a check. (brief, handwritten) December 6, 1904.
  • Memorandum from H. R. Wood to C. A. Goeth, expressing an interest in buying 3,188 acres owned by Goeth. (typed with handwritten annotations) December 12, 1904.
  • Show Cause Legal Notice from Floyd McGown to "Dear Sir" advising of an immediate hearing authorizing acceptance of a monetary offer from D. Sullivan for 12,300 acres of land. (typed) December 12, 1904.
  • Telegram from H. R. Wood to C. A. Goeth requesting a 30-day option on all land for $2.50 per acre pending examination. (typed with handwritten annotations) December 23, 1904.
  • Letter from H. R. Wood to C. A. Goeth questioning title and abstract availability. (typed) December 29, 1904.
  • Letter from H. R. Wood to C. A. Goeth in which Wood reveals himself as an agent for someone and addresses the undesirability of some of the land, thus a lower offer. (typed) December 30, 1904
  • Complaint made by A. Parr against J. M. Chittim, F. Groos & Company, D. R. Fant, and D. Sullivan & Company, in which a former partner of Chittim brings suit against all concerned with the Santa Rosa Ranch, December 1904.
  • Interrogatories to D. R. Fant concerning the Santa Rosa Ranch submitted to the court by Webb & Goeth, attorneys for F. Groos & Company. 4 copies of the document. (typed) December 28, 1904.
  • Answer to Interrogatories/Deposition Transcript from H. Brendel, a former cashier in the bank of D. Sullivan & Company, answers to the court concerning the bank's business relationship and real estate transactions with D. R. Fant. (typed) 1905[?]
  • Appeal from F. Groos & Company including a lengthy explanation of the situation from the viewpoint of F. Groos & Company. The judge reverses the previous decision. (typed) December 1904.
  • Telegram from H. R. Wood to C. A. Goeth requesting return wire regarding the price of land. (typed) January 9, 1905.
  • Telegram from C. A. Goeth to H. R. Wood, declining offer for the land. (typed) January 10, 1905
  • Memorandum from H. R. Wood to C. A. Goeth, replying that he has a contract of sale prepared for the portion of the land to be purchased by Henry Pfaff for $3.00 per acre, contract attached. (typed) January 16, 1905.
  • Memorandum from H. R. Wood to C. A. Goeth, questioning aspects of land title. (typed) February 8, 1905.
  • Title Clearance for 3188 acres of land in El Paso County. Prepared by Edwards & Edwards, (Peyton F. Edwards and Peyton J. Edwards) Attorneys at law, February 7, 1905.
  • Title transfer from W. H. Maverick, executor of the estate of Mary A. Maverick, to Mary A. Howard and C. A. Goeth. Form filled in by hand, December 13, 1905.
  • Letter from Edwards & Edwards (on H. R. Wood Real Estate letterhead) to Henry Pfaff, clarification of title opinion expressed previously. (typed) February 22, 1905.

Ranch Map and Legal Documents

  • Manuscript Map of 1905 Maria Rodriguez Survey by Parker and Owen (Surveyors).
    • This map is labeled that it is Survey #35 cutting off 18/25 on the north side of the survey. Hand drawn on light blue, shiny linen sheet, approximately 30 x 48 inches. ITEM SEPARATED, encapsulated and housed separately in Map Case. March 1905.
  • Quit Claim Deed - Joint Acknowledgment for 219.78 acres in El Paso County originally granted to Maria Rodriguez, sold in tax sale for unpaid taxes owed by W. D. Wright. Sold to Mary E. Howard for $40.00. (handwritten) January 29, 1890.
  • Chattel Mortgage. From Chittim and Parr to R. Driscoll on approximately 2,000 head of cattle located on the Santa Rosa Ranch. (handwritten) November 18, 1898.
  • Chattel Mortgage. Assigns 2803 head of cattle as collateral for a loan from John C. Sullivan of D. Sullivan and Co. (Bankers) to D. R. Fant. Cattle are located "in pastures known as 'Santa Rosa Ranch.'" Note to be paid ($30,000.) in gold. (typed) November 2, 1900.
  • Warranty Deed. From William R. Elliott to James V. Upson conveys a 1/3 undivided interest in a large tract of land in El Paso county. (handwritten) November 23, 1901.
  • Warranty Deed. From James V. Upson to C. A. Goeth conveys an undivided 1/3 interest in a large tract of land received previously from William R. Elliott. (typed and handwritten) November 23, 1901.
  • Chattel Mortgage. From Chittim & Parr (J. M. Chittim and A. Parr) to D. Sullivan and W. C. Sullivan. Over 12,500 head of cattle and over 1,000 head of horses and mules as collateral for a loan of $194,837.30 in gold. All stock located on "Fant's Santa Rosa pasture" and other locations. (typed) June 5, 1902.
  • Chattel Mortgage. Chittim & Parr use 3810 head of cattle a collateral for a loan of $64,000.00 in gold from D. Sullivan & Company bankers. (handwritten) July 24, 1902.
  • Warranty Deed. From Kate (Elliott) Adams, daughter of William Elliott, to C. A. Goeth an undivided 1/3 interest in large tract of land on Rio Grande River, August 11, 1902.
  • Dissolution of Partnership. Between J. M. Chittim and A. Parr, a dissolving of business relations with inventory of assets, November 8, 1902.
  • Sheriff's Deed and Foreclosure Notice. Notice of seizure of large tract of land (3188 acres) on Rio Grande belonging to the heirs of the estate of William Elliott (Eleanor E. Clifford, Kate V. Elliott, and G. G. Clifford) due to "a certain judgment on 16 May 1899." C. A. Goeth was the successful bidder at $200.00, November 10, 1902.
  • Note Payable. $260,000.00 promissory note made by D. R. Fant to D. Sullivan and Company, appears to be secured by three life insurance policies, (listed, typed) February 9, 1903.

Telegram - Alclair Mays Pleasant Birth Announcement

Item 47 - Envelope with Western Union Telegraph Co. printed on the front. The addressee is listed as Mrs. Sallie Garcer, Kingsville. Dated May 1, 1906

Item 48 - Telegram to Mrs. Sallie May Garcer from James Mifflin Mays, dated May 1, 1906

Item 49 - Envelope with Gulf Oil Corporation letterhead. Handwritten note on the front of envelope reads - “Telegram to my grandmother Sallie Carcia, who was working as a cook in the Horan Hotel in Kingsville, from my father announcing my birth, May 1, 1906. Alclair.” (Undated)

Correspondence, Memorandum, and Legal Documents

  • Letter from H. R. Wood to C. A. Goeth, indicating a need for an abstract for the land to be furnished by the seller. (typed) February 22, 1905.
  • Memorandum from H. R. Wood to C. A. Goeth accompanying a copy of the Edwards & Edwards title opinion. (typed) February 23, 1905.
  • Telegram from H. R. Wood to C. A. Goeth, stating that land measurement is 920 acres. Handwritten annotations, apparently by Goeth, indicating this is not acceptable. (handwritten) March 4, 1905.
  • Memorandum from J. C. Sullivan (on Webb & Goeth letterhead), stating that "Deed of Confirmation" has been received from D. R. Fant. (handwritten) March 8, 1905.
  • Telegram from H. R. Wood to C. A. Goeth, indicating a need for communication on the land deal. (typed) March 9, 1905.
  • Letter from H. R. Wood to C. A. Goeth, indicating difficulty with buying the entire 3188 acres because of "squatter claims" on the land and offers a proposition from the potential buyer. (typed) March 10, 1905.
  • Letter from H. R. Wood to C. A. Goeth, indicating the buyer is resistant to a counteroffer made, apparently, by Goeth. (typed) March 21, 1905.
  • Memorandum from H. R. Wood to C. A. Goeth confirming a draft on Goeth's account for $194. for Surveyors and Abstract fees. (typed) March 21, 1905
  • Letter from L. C. Chittim to "Mr. Webb," asking for legal representation in an immediate divorce from his wife from whom he has been separated since 1891. Accuses her of having "an ungovernable temper…grabbing a butcher knife and trying to kill me…a morphine fiend…chewed tobacco making her breath bad . . . and jealous." (handwritten) 30 April 1905.
  • Telegram from J. E. Webb to L. C. Chittim, indicating the impossibility of divorce before September. (handwritten) May 3, 1905.
  • Telegram System message from Tecumseh, OK that a message from Webb to Chittim was "undelivered, party not known." (typed) May 6, 1905.
  • Telegram System message from Tecumseh, OK that a message from Webb to Chittim was "still undelivered, no cattleman in town that name." (typed) May 7, 1905.
  • Quit Claim Deed from Kate Adams "formerly wife of E. F. Adams, and formerly Elliott" to C. A. Goeth. (form filled in by hand) May 12, 1905.
  • Letter from F. W. Church (on letterhead for "J.M. Chittim, Stock Raiser and Dealer") to L. C. Chittim, Esq., explaining why divorce was stalled because of Webb being unable to contact him in Tecumseh, OK. Says that the divorce will take until at least December but that Webb "can get it as quick as anyone." Postscript describes the good condition of land, cattle, and crops. (typed) May 31, 1905.
  • Letter from L. C. Chittim to "Mr. Webb", clarifying mailing address and expresses alarm in the delay of divorce. Apparently the divorce would impact the outcome of a suit "they" are bringing forth for September. Handwritten with envelope, June 3, 1905.
  • Letter from L. C. Chittim to "Mr. Webb", asking if the firm has received money sent previously. (handwritten with envelope) June 15, 1905.
  • Letter from L. C. Chittim to "Mr. Webb" in response to having received a letter and notifies of when he will be in San Antonio. (handwritten) June 19, 1905.
  • Memorandum from F. W. Church to J. E. Webb expressing that L. C. Chittim has a new address of Normanna, TX. (typed with envelope) August 25, 1905.
  • Petition to Dissolve Marriage between L.C. Chittim and Mary Ann Chittim ("a non-resident of Texas") filed by L. C. Chittim. (typed) August 31, 1905.
  • Letter from L. C. Chittim to Webb & Goeth (written on letterhead from "Bokchito Commercial Club") indicating that the wife got the divorce done by Albany, MO attorneys, and that nothing more need be done by Webb & Goeth. (handwritten with envelope) September 25, 1905.
  • Receipt from the newspaper, Commercial Recorder of San Antonio, showing $6.00 paid for "citation in case of Chittim vs. Chittim." (form filled in by hand) October 11, 1905.
  • Letter from Floyd McGown to J. E. Webb, including an amendment to D. Sullivan and Company answer. (typed) March 3, 1906.
  • Inventory signed by J. E. Webb which includes a list of J. C. Sullivan Deed of Trust instruments in order by date executed. (typed) March 19, 1906.
  • Court Transcript of interrogatories in the case of F. Groos & Company vs. Chittim and Parr et al. (33 pages typed) March 20, 1906.
  • Court Transcript of lengthy testimony and history of Santa Rosa Ranch in the case of F. Groos & Company vs. Chittim and Parr et al. (387 pages typed) March 20, 1906.
  • Court Transcript of Judgment with Damages in the case of F. Groos & Company vs. Chittim and Par et al. (typed) March 20, 1906.
  • Copy of previous 3 Court Transcripts. (typed) March 20, 1906
  • Receipt acknowledging the delivery of 6 documents from Webb & Goeth concerning D. R. Fant's land. L. Reynolds Lewis, stenographer for 37th Judicial District signed. (handwritten) April 2, 1906.

Ranch History

Testimony of D. R. Fant giving the history of the Santa Rosa Ranch, (300+ page transcript) May 25, 1906.

Abstracts of Judgment

Abstracts of Judgment in the case of F. Groos vs. Chittim and Parr et al. filed in seven counties, September 19, 1906 - October 22, 1906.

Appeals and Summons

  • Appeal. J. M. Chittim et al vs. F. Groos & Company. (typed) March 6, 1907.
  • Summons. Webb & Goeth from Denman, Franklin & McGown, March 20, 1907.
  • Formal Appeal from J. M. Chittim et al vs. F. Groos & Company for rehearing of the case, Justice's handwritten opinion on the reverse side of the document. (typed, handwritten) March 11, 1907.
  • Formal Appeal Copy of item in Box 2-3/12, 20 March 20, 1907.
  • Judgment containing an extensive inventory of assets, including land in the case of D. R. Fant & Lucie A. Fant vs. D. Sullivan et al. (typed) March 9, 1907.

One Empty Cardboard Document File Envelope

One empty cardboard document file envelope labeled in pencil with several notations, most notably "Webb and Goeth" on the front, and "Evidence" on the back, with "Groos & Company vs. Chittim & Parr" on the bottom edge. Also a note stating "Transfer from Fant to Groos sent to Neuces & Co. for Rec. 4/9/08". April 9, 1908

Football Schedule

Parks & Waldrop Official Football Schedule for the 1909 Season with an advertisement on the back (sponsor).

Scorecard

Sunset Central Route (Oil burning locomotives) "compliments passenger department" scorecard in the shape of a football for the UT vs A&M game.

Litigation Legal Documents

  • Receipt. Acknowledgment from J.C. Sullivan of having received two original Deeds of D. R. Fant's from J. E. Webb. (typed) April 19, 1907.
  • Exceptions to Judgment and Decree in the case of D. R. Fant & Lucie A. Fant vs. D. Sullivan et al. (typed) May 13, 1907.
  • Transcript of Testimony of D. Sullivan. (typed with one handwritten note of explanation) May 31, 1907.
  • Appellants' Replication to Motion for Rehearing by J. M. Chittim. Plus an additional copy of the same. (typed) March 26, 1907.
  • Memorandum from A. Parr to Webb & Goeth law firm. (typed) March 28, 1907
  • Amendment (Draft) assigning of Lucie A. Fant as independent executrix of the estate of D. R. Fant and release of liability, 1909 [?]
  • Appellees' Brief: F. Groos & Company. A soft-bound printed copy of the case of Lucie A. Fant vs. D. Sullivan & Company, February 3, 1909.
  • Memorandum from R. L. Ball re F. Groos & Company vs. Chittim & Parr et al acknowledging the receipt of six documents from Webb & Goeth, (handwritten) February 19, 1909.
  • Memorandum acknowledging the receipt of 32 documents by L. Reynolds Lewis, stenographer for 37th Judicial District, (handwritten) March 3, 1909.
  • Appeal from F. Groos & Company. (typed with handwritten corrections) 28 September 1909.
  • Verdict and Judgment. In the case of F. Groos & Company vs. Lucie A. Fant and D. Sullivan & Company. (typed) 1909 [?]
  • Memorandum by R. L. Ball with a listing of six documents that may have been attached previously. (handwritten) February 19, 1909.
  • Abstract of Judgment showing the release of liens by F. Groos & Company to D. R. Fant. (typed) June 5, 1909.
  • Appeal by J.M. Chittim et al. (typed) July 16, 1909
  • Memorandum from A.E. Chavez, County Clerk, Hidalgo County to Webb & Goeth, responding to the apparent inquiry. (typed) July 27, 1909.
  • Memorandum from A.E. Chavez in apparent response to an inquiry from Webb & Goeth. (typed) August 24, 1909.
  • Supplemental Answer by way of Replication in the case of F. Groos & Company vs. Chittim & Parr. Undated.
  • Answer by D. Sullivan and W. C. Sullivan to Lucy A. Fant individually and as independent executrix for D. R. Fant. (typed) Undated.
  • Judgment showing to be against J. M. Chittim and in favor of F. Groos & Company, further that D. Sullivan & Company will be satisfied by the estate of D. R. Fant and dismisses suit against Lucy Fant individually. (2 copies of the fragment, typed) Undated.
  • Petition showing D. Sullivan & Company claiming ownership of all D. R. Fant estate assets. (3-page fragment, typed) Undated.
  • Fragment, a claim on D. R. Fant. (typed) Undated.
  • Fragment, a draft listing of lands belonging to D. R. Fant and making up a portion of the Santa Rosa Ranch. (typed with handwritten annotations) Undated.

Season Football Ticket

Pink Season Football Ticket (1910) with a list of games and prices for each plus the total price of all games and the price of the ticket. "Scott Moore, Mgr" signature on front of the ticket. On the back "W.M. Cabaniss, Co. H - 21 SR Foster"

Litigation Resolution Legal Documents

  • Brief of Appellant, Lucie A. Fant vs D. Sullivan & Company. (soft-bound, printed, 48 pages) 1909 [?]
  • Reply From D. Sullivan & Company to brief of Lucie A. Fant. (soft-bound, printed, 20 pages) 1909 [?]
  • Conclusions of Fact in the case of Lucie A. Fant vs D. Sullivan & Company. (typed) January 11, 1910

Kala Kinisas German

Kala Kinisas German, April Twenty-Second Nineteen Ten; No. 53; Admit Mr. Louis A. Hamilton; Signed ?
Folding card (image of a woman wearing a hat in a crescent moon, with "1910 Kala Kinisas" written in stars with dark blue background)
inside the card are two pieces of folding card (2.5"x4.75"), 6th page lists Committee members as follows:
G. F. H. Bittle, President
Irwin W. Smith
R. E. Adams
Jess B. Crum
W. P. Briscoe

Building Loan Payment Receipt

Item 28 - Receipt from Eli Peoples to James Mifflin Mays for payment towards a building loan. Written on The Palace Bar letterhead, with the inscription “Green River - The Whiskey Without a Headache” printed underneath. Dated June 9, 1911

Building Supply Receipts

This folder contains receipts from Eli Peoples to James Mifflin Mays for building supplies.

Item 21 - Receipt, dated December 23, 1910

Item 22 - Receipt, dated March 13, 1911

Item 23 - Receipt, dated August 19, 1911

Item 24 - Receipt, dated August 19, 1911

Item 25 - Receipt, dated October 13, 1911

Item 26 - Receipt, dated January 8, 1912

Item 27 - Receipt, dated January 8, 1912

Promissory Note - Roy Bohman and the Children of W. H. Mays

Item 29 - Promissory Note from Roy Bohman to Ethel Sinclair Crawford, Thomas Sinclair, Maud Sinclair Davis, and Alice Sinclair (with payment given as due March 9, 1922), dated March 9, 1921

Item 30 - Promissory Note from Roy Bohman to Ethel Sinclair Crawford, Thomas Sinclair, Maud Sinclair Davis, and Alice Sinclair (with payment given as due March 9, 1923), dated March 9, 1921

Resultados 1 a 35 de 10502