Showing 11493 results

Archivistische beschrijving
Texas A&M University, Libraries, Remote Storage
Print preview Hierarchy View:

Abstracts by Land Owner Name (Bu - Cl)

4/1: Abstracts - Crawford Burnett Part 1, March 1853 - July 1868

4/2: Abstracts - Crawford Burnett Part 2, March 1870 - December 1875

4/3: Abstracts - Crawford Burnett Part 3, February 1876 - December 1878

4/4: Abstracts - Crawford Burnett Part 4, January 1879 - January 1881

4/5: Abstracts - B.B.B & C.R.R, March 1866 - November 1879

4/6: Abstracts - F. G. Clampitt, November 1873 - August 1878

4/7: Abstracts - Clark, September 1857

Letters

1/1
The Roger L. Brooks Collection of Unpublished, Unrecorded Letters of Matthew Arnold. Photocopy of typed list, 5 leaves.

The Roger L. Brooks Collection of the First and Successive Rare Editions of the Works of Matthew Arnold. Photocopy of typed list, 13 leaves.

List of Matthew Arnold's letters in the Texas A&M University. Library. Typed list, 3 leaves.

1/2
Arnold, Matthew to the Revd. F[rederick] Temple. December 22, 1848, re: Lord Lansdowne approving Tabulas Statements for apprenticeships. ALS, 1 leaf, with typed transcription.

1/3
Arnold, Matthew to Mr. (?Henry) Willett. June 15, 1863, re: thank you for gifts, list about birds and their eggs. ALS, 1 leaf, with typed transcription.

1/4
Arnold, Matthew to "My dear Sir" (a French correspondent), re: Spinoza, A French Eton, Joubert, and Auerbach's Life of Spinoza. ALS, 1 leaf, with typed transcription.

1/5
Arnold, Matthew to George Grove. November 15, 1865, re: Heine's visit to England. ALS, 1 leaf, with typed transcription.

1/6
Arnold, Matthew to Austin Abbott, Esq. October 19, 1867, re: tour of inspection, meeting. ALS, 1 leaf, with typed transcription.

1/7
Arnold, Matthew to "Dear Madam." December 31, 1867, re: a memoir she had written of Lacordaire, and offers to send him a book containing a Celtic legend. ALS, 1 leaf, with typed transcription.

1/8
Arnold, Matthew to Dr. Heaton (?Henton). May 11, 1868, re: declining an invitation to lecture at the Philosophical and Literary Society of Leeds. ALS, 1 leaf, with typed transcription

1/9
Arnold, Matthew to Charles Elliot Norton. July 29, 1868, re: renting a house at Harrow. ALS, 1 leaf, with addressed envelope and typed transcription.

1/10
Arnold, Matthew to the Revd. Edward White. February 24, 1869, re: books about nonconformist churches. ALS, 1 leaf, with typed transcription.

1/11
Arnold, Matthew to the Revd. George Greenwood. December 2, 1869, re: religious views, Latin quote. ALS, 1 leaf, with typed transcription.

1/12
Arnold, Matthew to the Marquis of Ripon. November 14, 1872, re: health, going on vacation. ALS, 1 leaf, with typed transcription.

1/13
Arnold, Matthew to Frederick Every, Esq. July 7, 1873, re: being placed on list of Vice Presidents. ALS, 1 leaf, with typed transcription.

1/14
Arnold, Matthew to Professor Lethbridge. September 12, 1873, re: interest in education in India. ALS, 1 leaf, with typed transcription.

1/15
Arnold, Matthew to W. Fraser Rae. May 12, 1876, re: Professor Everett's article. ALS, 1 leaf, with typed transcription.

1/16
Arnold, Matthew to Swire Smith, Esq. October 13, 1876, re: distributing prizes to students. ALS, 1 leaf, with typed transcription.

1/17
Arnold, Matthew to "Dear Sir." January 31, 1877, re: thank you for copy of Rippor Grote's(?) lecture. ALS, 1 leaf, with typed transcription.

1/18
Arnold, Matthew to T.O. Russell. June 19, 1878, re: signing memorial with Celtic language on it. ALS, 1 leaf, with typed transcription.

Arnold, Matthew to T.O'N. Russell, Esq. September 1, 1883, re: lecturing on Irish literature in America. ALS, 1 leaf, with typed transcription.

1/19
Arnold, Matthew to Ed(ward) Dannweather (i.e. Danweather). July 22, 1879, re: meeting about son. ALS, 1 leaf, with typed transcription.

1/20
Arnold, Matthew to A(lexander) Strahan. December 3, 1879, re: declining to write article on Lefsing(?), returning to Combeth(?) magazine. ALS, 1 leaf, with typed transcription.

1/21
Arnold, Matthew to "My dear Mills." June 12, 1880, re: election to Grillin's Club, giving a lecture in Cambridge, views of school systems. ALS, 1 leaf, with typed transcription.

Arnold, Matthew to "Dear Mills." March 18, 1888, re: inability to meet, Lowell being blackballed. ALS, 1 leaf, with typed transcription.

Arnold, Matthew to "My dear Mills." June 4, (no year), re: letter from Lowell, Arnold's essay, Sunday Schools. ALS, 1 leaf, with typed transcription.

1/22
Arnold, Matthew to W.W. (William Wetmore) Story. October 18, 1882, re: introduction to Mr. and Mrs. Blake. ALS, 1 leaf, with typed transcription.

1/23
Arnold, Matthew to Lyulth Stanley. February 15, 1883, re: refusal to go anywhere. ALS, 1 leaf, with typed transcription.

1/24
Arnold, Matthew to Dr. (Edward) Everett. December 7, 1883, re: inability to meet. ALS, 1 leaf, with typed transcription.

1/25
Arnold, Matthew to Mr. Montefiore (perhaps Claude Joseph Goldsmid Montefiore). December 23, 1885, re: being in Germany, making a speech. ALS, 1 leaf, with typed transcription.

1/26
Arnold, Matthew to Miss Crommelin. May 27, 1884, re: use of his life history. ALS, 1 leaf, with envelope and typed transcription.

1/27
Arnold, Matthew to Morris Hudson, Esq. March 25, 1885, re: error in volume of Wordsworth. ALS, 1 leaf, with typed transcription.

1/28
Arnold, Matthew to F.H. Hawkins, Esq. September 5, 1885, re: refusal of all invitations. ALS, 1 leaf, with typed transcription.

1/29
Arnold, Matthew to Dr. (Wendall) Phillips. January 18, 1886, re: sending volume to Arnold. ALS, 1 leaf, with typed transcription.

1/30
Arnold, Matthew to Mrs. Fison. April 12, 1886, re: losing black diary, thank you for the reception. ALS, 1 leaf, with typed transcription. There is a note written on back by someone else re: the funeral of Mr. Arnold's brother-in-law.

1/31
Arnold, Matthew to Mr. Rawnsley. September 10, 1886, re: refusal of library project. ALS, 1 leaf, with typed transcription.

1/32
Arnold, Matthew to "My dear Charles," (a schoolfellow of Arnold's at Laleham). April 29, 1887, re: nephew Edward A. Arnold, pressure in the reviews and magazines. ALS, 1 leaf, with typed transcription.

1/33
Arnold, Matthew to L.S. Metcalf. December 30, 1887, re: speaking to American and English audiences. ALS, 1 leaf, with typed transcription.

1/34
Arnold, Matthew to D. Lothrop, Esq. June 11, (no year), re: arranging a meeting. ALS, 1 leaf, with typed transcription.

1/35
Arnold, Matthew to Mrs. Mitchell. February 17 (a Saturday, no year), re: arranging a meeting. ALS, 1 leaf, with typed transcription.

Arnold, Matthew to Mrs. Mitchell. March 16, (no year), re: meeting with Forsters. ALS, 1 leaf, with typed transcription.

1/36
Arnold, Matthew to Lady Reay. February 24 (no year), re: Lord Reay's arrival. ALS, 1 leaf, with typed transcription.

Arnold, Matthew to Lady Reay. "Thursday" (no other date), re: health, luncheon date. ALS, 1 leaf, with typed transcription.

1/37
Arnold, Matthew to (John Daniel) Morell. March 6, (no year), re: death of Morell's wife. ALS, 1 leaf, with typed transcription.

1/38
Arnold, Matthew to (Henry Hart) Milman. April 15, (no year), re: Milman's letter, writing Mr. Gray. ALS, 1 leaf, with typed transcription.

1/39
Arnold, Matthew to Mrs. Gordon. July 3 (no year), re: dining engagement. ALS, 1 leaf, with typed transcription.

1/40
Arnold, Matthew to "My dear Martha" (Buckland). August 3, (no year, possibly 1878), re: Arnold's poems. ALS, 1 leaf, with typed transcription.

1/41
Arnold, Matthew to Messrs. Macmillan. August 8, (1881), re: sending Little Byron to Countess Brownlow. ALS, 1 leaf, with typed transcription.

1/42
Arnold, Matthew to (George Lillie) Craik. October 20, (no year), re: sending essays to colonists and money to Arnold, luncheon engagement. ALS, 1 leaf, with typed transcription.

1/43
Arnold, Matthew to Mr. Elloit. October 21 (no year), re: thank you for list. ALS, 1 leaf, with typed transcription.

1/44
Arnold, Matthew to "My dear Mrs. Flower" (Constance de Rothschild, wife of Cyril Flower). November 30, (no year), re: article promised Mr. Knowles, engagement schedule. ALS, 1 leaf, with typed transcription.

1/45
Arnold, Matthew to The Revd. F.W. Farrar. December 23, (no year), re: question about speech grammar used at Harrow. ALS, 1 leaf, with typed transcription.

1/46
Arnold, Matthew to (Charles Elliot) Norton. Monday, (December 3, 1883), re: schedules, meeting. ALS, 1 leaf, with typed transcription.

1/47
Scrap of poem, 3 1/2 lines, written out and signed by Arnold.

1/48
Scrap of paper, torn from Inspectorate Report, with dates of April 7 & 8, 1864, signed by Arnold.

1/49
Signature on folded sheet of letter paper: Matthew Arnold, New York, December 30, 1883.

1/50
Signature on correspondence card: Matthew Arnold. May 19, 1885.

1/51
Arnold, Matthew to Sir William. April 16, 1869, re: review of Arnold's essays, arrival of Italian Prince at Harrow. ALS, 1 leaf, with typed transcription.

1/52
Arnold, Matthew to Mr. Bruee. July 9, 1866, re: merits of schoolmasters, Mr. Hardy's letter, successor of Mr. Bruee. ALS, 1 leaf, with typed transcription.

1/53
Arnold, Matthew to Miss Kingsley. Undated, re: dining engagement. ALS, 1 leaf, with typed transcription.

1/54
Postcard photo of painting of Arnold by G.F. Watts, National Portrait Gallery, London.

1/55
Super, Bob [The University of Michigan Department of English Language and Literature] to Donald Dyal. June 12, 1984, re: list of the Matthew Arnold Manuscripts. TLS, 1 leaf.

1/56
Arnold, Matthew to Lord Archbishop Richard Chenevix of Dublin. April 2, 1868, re: giving consent to have some of his work used in the archbishop's collection. ALS, 1 leaf, with typed transcription.

Diary and Ledger

1/1
Ledger of Speeches and Essays
1867, 1871, 1878, 1880-1884

Included inside ledger:
Program, Commencement of the Sam Houston Normal Institute, June 13, 15, & 16 1880
Program, University of Nashville State Normal College 7th Annual Commencement, Wednesday, May 30, 1883

1/2
Diary E of John B. Zimmerman, Bryan, Texas
January 1, 1891 - November 6, 1891

1/3
Letter to John from mother Martha ?
March 18 [????] letter was found folded in the back pocket of diary 1/2

Isaac Dunbar Affleck and Thomas Affleck

A12-10
Affleck's Farmer's and Planter's Record and Account Book Ledger. I.D. Affleck's accounts of Glenblythe farm during the year 1884.

A12-20
Affleck's Farmer's and Planter's Record and Account Book Ledger. I.D. Affleck's accounts of Glenblythe farm. April 23, 1883. Included: Newspaper clipping "The Price of the Diamond's Freedom."

A12-30
Thomas Affleck's Scrapbook. Various poems are handwritten with pictures cut from books glued on the opposite page. Material found inside(9x):
Original sketch of a dog, done in pencil and ink. 5.5 x 8 inches.
Newspaper clipping showing photo of a Mausoleum with the poem "The Burns Mausoleum at Dumfries" by Horace Flack.
Printed engraved picture of Highlanders. 1 leaf. 3.5 x 5 inches, black and white.
Newspaper clipping of poem "The Automobile _____." 1 leaf.
Newspaper clipping of poem "A Bunch of Flowers," by Jones Very. 1 leaf.
Newspaper clipping of poem "The Forsaken Farmhouse." By J.G. Whittier. 1 leaf.
Newspaper clipping of poem "The Death Bed." By Shirley. 1 leaf.
Newspaper clipping showing various advertisements. 1 leaf.
"Address to the Electors". 1807. 1 leaf, handwritten original.

A12-30
Fragment of letter written to "To the Editors of the United States". undated. 1 leaf, handwritten original.

A12-40
Affleck's Southern Rural Almanac and Plantation and Garden Calendar for 1854 by Thomas Affleck. 1 bound book, original.

John B. Zimmerman Papers

  • TxAM-CRS 1566
  • 1867-1884

This collection includes a ledger and a diary from John B. Zimmerman. The ledger contains mostly handwritten speeches and essays by John, also found within the ledger are notations of "flour received from Dailley & Co." for May to July 1867, two commencement programs attached in the back for Sam Houston Normal Institute (1880) and the University of Nashville State Normal College (1883), both where John graduated from. The diary was written later during the year 1891, though the physical diary itself was meant for the year 1890. Notes concerning this can be seen on the inside of the front cover, as well as the following notation, "Diary E - For abbreviations and explanations, see diaries B & C". However, there are no other diaries included in this collection.

Matthew Arnold Papers

  • TxAM-CRS 186
  • Collectie
  • 1848-1887; Undated

This collection contains 54 original handwritten letters by Arnold, one page of poetry, one page of prose, and two pieces of paper with his signature. Each letter includes a typed transcription within its folder.

Abstracts by Land Owner Name (Bl-Bl)

2/1: Abstracts- Block 12, March 1867 - June 1879

2/2: Abstracts- Block 15, April 1867 - October 1869

2/3: Abstracts- Block 20, February 1867 - October 1876

2/4: Abstracts- Block 21, January 1872 - February 1890; Undated

2/5: Abstracts- Block 25, September 1861 - December 1874

2/6: Abstracts- Block 25, February 1875 - February 1881; Undated

2/7: Abstracts - Block 105, April 1867 - December 1878; Undated

Johnson County War Collection

  • TxAM-CRS 163
  • Collectie
  • 1884-1893

This collection contains financial and legal documents related to the Johnson County War, also known as the War on Powder Creek, which was a range war between large cattle ranchers and small ranchers in Johnson County, Wyoming, in April 1892. The financial documents include a bill of sale written in compliance with the Maverick Law of 1884 and a promissory note. The legal documents were produced in connection with the criminal proceedings against the participants of the range war.

Zonder titel

Alfred and Emily Tennyson Letters

  • TxAM-CRS 649
  • Collectie
  • 1832-1893; Undated

This collection contains nine handwritten letters from Alfred Tennyson and one handwritten letter from Emily Tennyson. Also included is the poem "A Welcome", the lower half of a letter with Tennyson's signature, and the dated and signed portion of a document that Tennyson signed as a witness on August 1, 1862.

Financial and Legal Documents

1/1
Foreman's Bill of Sale, July 3, 1884 (1 leaf)
This bill of sale was signed by Lee Moore and is the first recorded use of the requirements of the Maverick Law of 1884. Lee Moore would go on to be known as the "king of the rustlers" and was marked for execution by the Wyoming Stock Growers Association during the Johnson County War.

1/2
Promissory Note, July 16, 1888 (1 leaf)
This note, signed by A.S. Mercer in favor of the St. Louis Type Foundry, was one of six notes in the amount of $274.35. In October 1892, Mercer's paper, the Northwestern Live Stock Journal, published George Dunning's "Confession." In response, the Wyoming Stock Growers Association used the charge of non-payment of the four-year-old disputed notes to shut down operations and confiscate copies of the paper. Mercer had already paid two of the notes before the dispute took place.

1/3
Letter from A.S. Mercer to Thomas B. Adams, February 25, 1890 (1 leaf). Written on the letterhead of his paper, the Northwestern Live Stock Journal, Mercer questions the date chosen for the spring meeting of the Wyoming Stock Growers Association. He points out that the date called for in the Maverick Law differs from the date stated by Adams and Glover.

1/4
Glenrock Resolution, May 3, 1892 (3 leaves)
This handwritten resolution of the citizens of Glenrock County, Wyoming, expresses their outrage over the events of the Johnson County War. The resolution also criticizes acting governor Amos W. Barber for his failure to stop the invasion and calls for the free use of the open range. Over sixty Glenrock county residents attended the mass meeting, which produced this resolution. A.J. Seymour and George Devoe, chairman and secretary of the meeting respectively, signed the resolution.

1/5
State of Wyoming v. Alexander Adamson, et al. Murder in the First Degree, June 6, 1892 (4 leaves)
This information was filed in Johnson County, charging four men, Alexander Adamson (manager of the Ferguson Land and Cattle Company), William E. Guthrie (partner in the Guthrie and Oskamp Cattle Company), and William Armstrong and J.A. Garrett (both Texas gunfighters) with the murder of Rueben "Nick" Ray during the invasion of Johnson County. Ray was Nate Champion's partner at the siege of the K.C. ranch. Similar Information was filed in the name of Champion. This document was filed in Johnson County before the cattlemen were remanded to Laramie County, which was thought to be more sympathetic to their cause.

1/6
Criminal Libel, State of Wyoming vs. Emerson H. Kimball, November 11, 1892 (3 leaves)
Arthur B. Clarke, one of the invaders of Johnson County, filed this Charge of Criminal Libel against Douglas Graphic editor Emerson Kimball. The two-page information charges that Kimball alleged Clarke was one of the murderers who lynched Thomas Waggoner, a killing that preceded the beginning of the Johnson County War.

1/7
Subpoena, State of Wyoming vs. Frank M. Canton, et al., December 19, 1892 (2 leaves)
This subpoena relates to the calling of witnesses for the defense of Canton and 53 others against the charges of murder and arson stemming from the Johnson County War. The sheriff of Laramie County signed the subpoena.

1/8
Subpoena, State of Wyoming vs. Frank M. Canton, et al., December 30, 1892 (1 leaf)
This subpoena is for the calling of witnesses for the state in the case against Canton and 53 others for murder and arson stemming from the Johnson County War. The sheriff of Laramie County signed the subpoena.

1/9
Motion to Dismiss, State of Wyoming vs. Frank M. Canton, et al., January 21, 1893 (2 leaves)
The trial was eventually set for January 1893 in Cheyenne, but it proved extremely difficult to find enough men to serve on the jury. Eventually, the disappearance of the two trappers who had witnessed the killing of Champion and Ray and the high financial cost of the trial to Johnson County led to the filing for dismissal of the case.

Bishops Correspondence, 18th Century, and French Revolution

11/1
"Macon, eveche". To Monsieur from unknown bishop of Macon, Dijon, 21 August (sic?) 1754
To M. Trudaine (sic?) from Gabriel Francois Mareau, bishop of Macon, 24 August 1773.

11/2
"Meaux, eveche". To Monsieur from Jean Louis de la Marthome (sic?) de Eaumade (sic?), bishop of Meaux, Meaux, 23 September 1763
To M. Seivnet (sic?) from Antoine Rene de la Roche de Fonteville (sic?), bishop of Meaux, Paris, 27 September 1749
To Monsieur Trudaine (sic?) from Jaugnes Bernigne Bonnet (sic?), bishop of Meaux, Versailles, Undated
Ecclesiastical printed document in Latin regarding Ludovicus-Matthias de Barral, 28 July 1803.

11/3
"Montpellier, eveche". To Monseigneur from Charles Joachim Colbert, bishop of Montpellier, Montpellier, 1 September 1703
To Messieurs Athanaze and Abel from (probably) Nicolas Marie Fournier de La Contamine, bishop of Montpellier, Montpellier, 10 October 1809
To Dr. Latour fils from (probably) Nicolas Marie Fournier de La Contamine, bishop of Montpellier, Montpellier, 13 August 1810.

11/4
"Narbonne, archeveche", with other notes. To M. Trudaine from Charles Antoine de la Roche Aimon, archbishop of Narbonne, Versailles, 22 February 1761.

11/5
"Nevers, eveche". To Monseigneur from (probably) Charles de Douhet d'Auzers, bishop of Nevers, Nevers, 28 July 1832.

11/6
"Nisibi, eveche". To Monseigneur from Vincent, archbishop of Nisibi, Paris, 28 August 1826.

11/7
"Noyon, eveche". To M. d'Ormin (sic?) from Jean Francois de la Cropte de Bourzac, bishop of Noyon, Noyon, 8 April 1738
To M. de Naux (sic?) from Louis Andre de Grimaldi, bishop of Noyon, 3 February 1779.

11/8
"Orange, eveche". To unknown addressee from (probably) Francois-Andre de Tilly, bishop of Orange, Orange, 24 December 1773.

11/9
"Paris, archeveche," with other notes. To Mademoiselle Antoinette de Chaumont from Antoine-Eleonore-Leon Le Clerc de Juigne, former archbishop of Paris, Paris, 13 January 1806.

11/10
"Perigueux, eveche". To M. de Trudaine (sic?) from Jean Chretien de Macheco de Premeaux, bishop of Perigueux, Perigueux, 1741.

11/11
"Poitiers, eveche". To M. de Beaumont from Martial-Louis de Beaupoil de Saint-Aulaire, bishop of Poitiers, Paris, 14 May 1767
To M. de la Milliere from unknown author, Versailles, 9 May 1789.

11/12
"Riez, eveche". To Monsieur Bauvais L'ayne from Daniel Joseph, bishop of Riez, Die, 4 July 1739.

11/13
"Rodez, eveche". To Monsieur from Jerome Marie Francois de Cice, bishop of Rodez, Rodez, 12 August 1771
To M. de Milliers from Charles Colbert Seignelay de Castle Hill, bishop of Rodez, Brimine (sic?), 18 July 1783.

11/14
"Rouen, archeveche". To M. Trudaine from Dominique de la Rochefoucauld, archbishop of Rouen, Rouen, 25 Sepbember 1774.

11/15
"Saint Claude, eveche". To M. de Milliers from Jean Bouhier, bishop of Dijon, appointed as bishop of Saint Claude, though he never held the office
Dijon, 30 October 1739.

11/16
"Saint Flour, eveche". To Moniseur Delard from (probably) Louis-Siffren-Joseph Salamon, bishop of Saint-Flour, c. 1820-29.

11/17
"Senlis". To Monsieur from Jean Armand de Bessuejouls Roquelaure, bishop of Senlis, 16 August 1763
To M. de Milliere from Jean Armand de Bessuejouls Roquelaure, bishop of Senlis, Versailles, 2 April 1786.

11/18
"Sens, archeveche". To M. Trudaine from Jean Joseph Longuet, archbishop of Sens, Paris, 1743
To M. de Marville from (possibly) Jean Joseph Longuet, archbishop of Sens, Paris, 1750?

11/19
"Soissons, eveche". To Monsieur from Francois de Fitz-James, bishop of Soissons, Paris, 6 March 1786
To Monsieur de Vochar (sic?) from Jean-Claud le Blanc de Beaulieu, bishop of Soissons, Soissons, 9 September 1802.

11/20
"Strasbourg, eveche". To the minister of finances from G. Prim (sic?) de Croï, Paris, 1 April 1822.

11/21
"Tarbes, eveche". To Monsieur, possibly from Pierre de la Rumagnere (sic?), 27 December 1780
Memoire enclosed in above, to M. Dubois, 11 June 1778.

11/22
"Toul, eveche". To M. de Trudaine from Claude Drouâs de Boussey, bishop of Toul, Mosette (sic?), 19 April 1773
To unknown addressee from Clause Drouâs de Boussey, bishop of Toul, Undated

11/23
"Toulon, eveche". To Monseigneur de la Perre de le 1re Drouyn (sic?) from Armand-Louis Bonin de Chalucet, bishop of Toulon, 7 June 1703.

11/24
"Toulouse, archeveche". To a bishop from (possibly) Francois de Bovet, former archbishop of Toulouse, Paris, 16 April 1826
To M. de la Millierre from (probably) Etienne Charles de Lomenie de Brienne, archbishop of Toulouse, Toulouse, 1 September 1782.

11/25
"Tours, archeveche". To M. Dorsesson (sic?) from Louis Chapt de Rastignac, archbishop of Tours, 1733?
To Monsieur from Henri Marie Bernardin de Rosset de Ceilhes de Fleurry (sic?), archbishop of Tours, Tours, 16 November 1770
To M. de Linay (sic?) from Joachim Francois Mamert de Conzie, archbishop of Tours, Tours, 13 February 1780.

11/26
"Uzes, eveche". To Monseigneur from (probably) Michel Poncet de la Riviere, Uzes, 18 March 1704.

11/27
"Valence, eveche". To M. Boucher (sic?) from Pierre-Francois de Grave, bishop and count of Valence, Grenoble, 1773?

11/28
"Vence, eveche". To Madame from a former bishop of Vence, 4 August 1735.

11/29
"Versailles, eveche". To Monsieur from Louis Charrier de la Roche, bishop of Versailles, Versailles, 4 October 1803.

11/30
"Vienne, eveche". To unknown addressee from Jean Gorges Lefranc de Pomignan, archbishop of Vienne, Vienne, 23 April 1775?

11/31
"Viviers, eveche". To M. Trudaine? from (possibly) Joseph-Robin Morel de Mons, bishop of Viviers, Paris, 14 October 1753?

11/32
To Sitoyen (sic) Gerard Maire demeurant aosouer (sic?) from unknown author, possibly his brother, Cologne, 8 February 1795
Passport of Mlle Marconney, Paris, 1792.

11/33
"Alienation des Domaines Nationaux," Versailles, 28 December 1802.

11/34
To la Commisionaire (illegible) from Le Counseil General et l'agent national pres la Commune de Vouziers, Vouziers, 17 May 1795, with accompanying catalog description.

11/35
H.P. Krause Rare Books, New York, description of "30 letters, signed by [interior] minister and division chiefs ... from the library of Sir Thomas Phillips," Paris, 3/25/1791-6/27/1799. These are evidently the letters in folders 36-39 below.

11/36
To Ministre de l'Interieur aux Representans du Peuple, membres du comite de salut public de la Convention Nationale, from Pare, possibly minister, Paris, 1793?
To Le Ministre de l'interieur aux Citoyens (sic?) administrateurs du Departement de Paris, from Pare, possibly minister, Paris, 24 November 1793
To Citoyen Dernian (sic?) from le Ministre de l'interieur. Paris, 28 June 1797.

11/37-39
9 interior ministry letters (see description in folder 35 above).

11/40
Baculard d'Arnaud to M. Duchosal, 1784, with accompanying catalog description.

11/41
Letter by Jean Dusaulx, 1782, with accompanying catalog description.

11/42
Baculard d'Arnaud to banker Detchigarey, with accompanying catalog description.

11/43
Baculard d'Arnaud to a German, 1750, with accompanying catalog description.

11/44
Letter on letterhead of Brignoles, Var department, 1790s.

11/45
Lullin de Chateauvieux, "Manuscrit venu de Sainte Helene," manuscript, 108 pp.

11/46
Letter by Louis Carrier-Belleul, 1894, with accompanying catalog description.

11/47
Note signed l'abbe Arnaud and Larcher, 1783
H. Maret to Fontanes, 1790s
Gaillard near Chantilly to Dentu, possibly a printer, in Paris, Undated

11/48
Enlistment certificate in National Guard, 1789
Departement du Var, printed form, circa 1800
Letter on departement de l'Herault letterhead, 1811.

11/49
Sketch of flowers in vase, colored, possibly charcoal, signed Tristan Klingsor (sic?).

11/50
Assignats, 15 pieces.

11/51
State of Massachusetts Bay promissory note, $20, 1780
New-York Waterworks promissory note, 8 shillings, 1774
Pennsylvania promissory note, 50 shillings, 1773.

11/52
Assignats, 6 pieces.

11/53
2 post cards, 3 autographs, 1 notes, with accompanying catalog description.

11/54
Assignats, 19 pieces.

11/55
Assignats, 11 pieces.

11/56
Assignats, 8 pieces.

11/57
Secretary Gautier on "Legion des eleves des sections armees," 1792, with accompanying catalog description.

11/58
Victorien Sardou, 2 letters, 1 theater flyer, with accompanying catalog description
Kickshaws & Co., Paris, folded notice, printed, with Bookleaves Used Books, New York, business card.

Abstract of Title

6/1: Abstract of Title - Block 105 Pages 1-13, October 1894

6/2: Abstract of Title - Block 105 pages 14-28, October 1894

6/3: Abstract of Title - Richard Perry Pages 1-13, December 1894

6/4: Abstract of Title - Richard Perry Pages 14-29, December 1894

6/5: Abstract - Unidentifiable, Undated

Postal History Documents

1/36: Three envelopes, no return addresses are included

Envelope 1 - postmarked on the front, April 27 - La Grange, Georgia, addressed to C. P. Crawford Esq., Flat - Pond, Lee County - GA, with additional writing stating, Ben Hill, April 1859.

Envelope 2 - postmarked on the front, April 12 - Atlanta, Georgia, addressed to Mrs. C.P. Crawford, Milledgeville, GA, with additional writing. On the back, the postmark is Milledgeville, GA. April 18, 1899, with additional writing stating, St. John Potomac "Sam"*.

Envelope 3 - postmarked on the front September 19 - Atlanta, Georgia, addressed to Capt. C. P. Crawford, Milledgeville, GA, with additional writing that states, "My precious Pet Abbis, for study & usefulness - CPL". The back of this envelope is stamped Milledgeville, GA. Sep 20, 1899.

Crawford Family Letters

  • TxAM-CRS MSS00164
  • Collectie
  • 1852-1900

This collection comprises twenty-seven autograph letters from various family members, three autograph documents written by Joel Crawford, additional unsigned correspondence, fout vintage photographs, five black and white photograph reprints, thirteen mailing envelopes, and a number of other address panels on the letters, some with quite scarce postal stamps from small towns in Georgia and Florida. Short excerpts of some letters are included in the description listing.

The collection also includes biographical information on the Crawford family, a photocopy of a marriage certificate for Charles P. Crawford's marriage to Anna Ripley Orme, and a page from the estate of Joel P. Crawford, signed by his executors James Buchanan and Charles P. Crawford admitting it into the record.

Postal history envelopes contained throughout the correspondence: cancellation stamps from La Grange, Fort Gaines (1855), Bainbridge (1855), Blakely (1855), and Macon (1858), Georgia, Orange Mills (1858), Florida, and Richmond (1862), Virginia. There are also five additional undated envelopes from members of the Crawford family.

Zonder titel

Biographical Information

1/30
Biographical information includes a news article clipping on the death of Charles Crawford, mistakenly listed as Charles T. Crawford in the article, 1900; a short handwritten biography on Charles P. Crawford, undated; a photocopy of a marriage certificate for Charles P. Crawford’s marriage to Anna Ripley Orme - 1880; and a photocopy of a page from the estate of Joel P. Crawford, signed by his executor James Buchanan admitting it into the record, 1858.

Early History

1/1
Deed from Sherman Arnold Henry Runge of Funchal, Madeira, Portugal to Henry Runge, references a land transfer of many thousands of acres of land in Concho and Matagorda Counties, a substantial portion of which was formerly owned by the German Emigration Co. March 9, 1869 [handwritten copy of original]

Letter from Emil Reiffert to C. A. Goeth referencing an inheritance affair. Written on letterhead of H. Runge & Co. Banking & Exchange Office, Cuero, Texas. January 15, 1891.[handwritten]

Court appointment of Executors appointing Emil Reiffert, Henry J. Runge, and Louis Runge executors of the estate of the late Julia Runge. March 23, 1896

Will of Henry Runge. June 2, 1894 [handwritten]

1/2
Letter from Julius Runge to C. A. Goeth referencing a meeting to be arranged. November 16, 1900

Revocation and Assignment of Power of Attorney from Hans Eyl and his wife, Meta Runge Eyl, Dr. Gustav Stromeyer and his wife, Anna Stromeyer, all of Hannover, Germany to C. A. Goeth. Filed subsequently in 12 counties. December 10, 1900

Letter from Julius Runge to C. A. Goeth confirming an appointment. January 21, 1901

Letter from Henry J. Runge to A. C. (C. A.) Goeth that accompanied a deed for land in Mason County. January 30, 1901

Letter from Henry J. Runge to C. A. Goeth authorizing cancellation of revenue stamps on deeds of land attached from six counties. February 1, 1901

Partition Deed from Henry J. Runge to heirs of Henry Runge. February 1, 1901

Partition Deed from Julie Runge to heirs of Henry Runge. February 1, 1901 [2 copies]

Letter from Henry J. Runge to Mr. A. C. Goeth (C.A.) requesting signed deeds returned from Mrs. Julius Runge. February 4, 1901

Letter from Henry J. Runge to Mr. A. C. Goeth (C.A.) describing disputed wording in a deed. February 7, 1901

Letter from Walter Tips to C. A. Goeth discussing matters relating to Goeth's handling of a settlement for his clients dealing with Julius and Henry Runge in Galveston. The letter alludes to personal characteristics. February 10, 1901

Letter from Henry Runge to C. A. Goeth discussing a delay in signing a deed. February 11, 1901

Letter from Julius Runge to C. A. Goeth discussing ranch transactions and financial difficulties resulting from the disastrous Galveston storm. March 24, 1901

Letter from C. F. Carsner to C. A. Goeth discussing several lots in Victoria, Texas. March 21, 1901

Partition Deed between Johanna Runge, Julius Runge, Louis N. Runge, Meta Eyl nee Runge, Hans Eyl, Anna Rosa Stromeyer nee Runge. Filed in eight counties. October 12, 1901

Surveyor's field notes written by S. D. Williams, County Surveyor for Runnels County, references German Emigration Co. property. November 14, 1901

1/3
Memorandum of Agreement between Lange & Doose (Max Lange and C. A. Doose) and C. A. Goeth denoting an agreement on certain terms in a land transaction. The document is signed with strikethroughs and annotations. February 20, 1902

Letter from F. Cronk to H. J. Runge discussing a proposition involving land in Tom Green and Concho Counties. August 4, 1902 [handwritten copy]

Letter from Henry to C. A. Goeth discussing an enclosure of patents and deeds to certain tracts of land. August 8, 1902

Letter from Federick C. von Rosenberg to Henry J. Runge questioning the status of a lease controversy. August 11, 1902 [copy]

Letter from Julius Runge to C. A. Goeth regarding short clarification. August 13, 1902

Letter from Frederick C. von Rosenberg to C.A. Goeth discussing lack of communication from the Runges. August 14, 1902

Letter from Henry J. Runge to C. A. Goeth, attachment to an accompanying document. August 16, 1902

Letter from Frederick C. von Rosenberg to C. A. Goeth discussing the Runges' wish to cancel a lease; indicates disagreement. August 18, 1902

Letter from Henry J. Runge to C. A. Goeth discussing a deed. August 23, 1902

Letter from John Seiders, County Judge of San Saba County to C. A. Goeth discussing title problem and is attached to an accompanying letter from G. A. Walters, an attorney in San Saba, Texas. August 23, 1902

Letter from Henry J. Runge to C. A. Goeth discusses the legal difference between a partition and a sale. August 26, 1902

Letter from Henry J. Runge to C.A. Goeth seeking information as to court date. August 28, 1902

Telegram from Julius Runge to C. A. Goeth advising of a delay in travel. August 29, 1902

Letter from Emil Reiffert to C.A. Goeth discusses the absence of a woman's will or an affidavit of death. September 5, 1902

Letter from Emil Reiffert to C. A. Goeth, was attached to an affidavit. September 9, 1902

Letter from Henry J. Runge to C. A. Goeth, was attached to a deed. September 18, 1902

Letter from Henry J. Runge to C. A. Goeth was attached to a set of letters concerning the lease of certain lands to the Hume Bros. September 19, 1902

Certified Judgement of an 1850 judgment in the case of Henry J. Runge vs. The German Emigration Co. September 26, 1902 [handwritten copy]

Letter from Walter Tips to C. A. Goeth discussing an offer to buy land by George T. Hume of the Hume Bros. September 27, 1902

Judgment in 1850 case of Henry J. Runge vs. The German Emigration Co. Includes name in German as well as a listing of all principals in the company which includes many princes, counts, and dukes. September 29, 1902 [copy]

Letter from Henry J. Runge to C. A. Goeth discussing filing a release against the Hume Bros. October 2, 1902

Letter from Julius Runge to C. A. Goeth discussing settlement with the Hume Bros. October 15, 1902

Letter from Frederick C. von Rosenberg to C. A. Goeth discussing a final settlement in the case of J. L. Hume et al vs. Henry J. Runge. October 16, 1902

Letter from Henry J. Runge to C. A. Goeth requesting certain documents. October 28, 1902

Memorandum from Frederick C. von Rosenberg to C. A. Goeth acknowledging receipt of monies on behalf of Hume Bros. October 30, 1902

Letter from Frederick C. von Rosenberg to C. A. Goeth discussing other money matters in the case. October 30, 1902

Memorandum from Frederick C. von Rosenberg to C. A. Goeth discussing money matters in the case. November 3, 1902

Ledger list prepared by Walter Tips, provides a listing of V/L Land Notes of Las Moris [sic] Ranch. November 7, 1902

Letter from J. W. Hancock, Deputy in Department of Justice, Western District of Texas, to Messrs. Webb and Goeth denies any deeds being on file as the originals were removed. November 13, 1902

Letter from Walter Tips to C. A. Goeth congratulating3 the latter on a legal victory and mentions that he would prefer someone else other than Adolf Runge being made receiver of the ranch property. November 15, 1902

Transfer of land from German Emigration Co. to Meta Eyl and Anna Strohmeyer. November 18, 1902 [copy]

Letter from Walter Tips to C. A. Goeth discussing someone who would like to sell their lots. December 11, 1902

Letter from Walter Tips to C. A. Goeth discussing travel plans and whereabouts of Julius Runge and Johanne Runge. December 11, 1902

Letter from Walter Tips to C. A. Goeth discussing the Runges and their financial dealings with Sullivan bankers in San Antonio as well as the possibility of putting the ranch in receivership. December 24, 1902

Power of Attorney from Johanna Runge, Julius Runge, Louis Runge, Charles Fowler, Anita Runge to Walter Tips to liquidate all lands and livestock of Las Moras Ranch. December 27, 1902

Legal Agreement stating Julius and Henry Runge to turn overall management and give a complete accounting of ranch affairs to Walter Tips. December 27, 1902

Letter from Walter Tips to C. A. Goeth accompanied in a letter of transmittal from Julius Runge. December 30, 1902

Tax Assessment listing of lands owned by Eyl and Strohmeyer in Concho County. December 31, 1902

Notes tallying land sold. February 1902 - December 1902 [handwritten]

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

Formation of Santa Rosa Ranch

From a hand-drawn plat map of the Santa Rosa Ranch to a Sheriff's foreclosure notice, this series yields valuable information on the transition of the property from its original owners as well as its lessees and sets-up the scenario for the later problems to be resolved in the courts. This series is comprised of Chattel mortgages, Warranty Deeds, Promissory notes, Deeds, and a Dissolution of Partnership document.

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.

Operations

This series of documents is sparse but lends a general idea of the running of the ranch as well as additional land acquisition. There is only one document representing each of the years of 1905 and 1906

1/4
Memorandum from Julius Runge to Messers, Webb, and Goeth. A handwritten list of indebtedness by owners with a letter of submission attached. January 16, 1903

1/5
Receipt acknowledging the commission of payment made by C. A. Goeth to Lange Doose who apparently acted as agent in a land sale. March 20, 1903 [handwritten]

Letter from Walter Tips to Max Martin giving formal notification of management change and verification of livestock inventory. May 4, 1903

Lease contract. May 6, 1903

Lease contract. May 23, 1903

Letter from Walter Tips to C. A. Goeth informing of payment for surveying. June 21, 1903

Letter from Walter Tips to C. A. Goeth concerning sales of animals from the ranch. July 17, 1903

Letter from Henry J. Runge to Walter Tips concerning some title issues. July 24, 1903

Letter from Walter Tips to C. A. Goeth reporting sales of cattle and prices received. July 25, 1903

Letter from L. W. Ainsworth to Walter Tips referencing some land titles. July 27, 1903

Letter from W. F. Brandes to C. A. Goeth discussing the need to move some fences that are encroaching on property lines. August 18, 1903

Letter from H. Runge & Co. to C. A. Goeth discussing lots in Victoria, Texas. August 26, 1903

Letter from Henry J. Runge to Walter Tips that accompanied enclosures of letters that supported a claim. September 2, 1903

Letter from W. F. Brandes to C. A. Goeth discussing trade for 640 acres. September 2, 1903

Letters largely between Walter Tips and C. A. Goeth indicating the accompanying attachments, questions of title, and in one instance, squatters' rights to ranch lands.

Letter and list of lands from Walter Tips to C. A. Goeth. The list of lands total over 24,000 acres of lands not owned or leased by the family; asks comparison to a list sent previously to complete the total list. December 23, 1903

Tax Assessments in Concho and Tom Green counties. December 1903

Cattle accounting including a tally of cattle on hand and that expected. 1903; Undated [handwritten]

1/6
Letter from Walter Tips to Max Martin thanking him for a venison ham; apparently a contraband item. January 19, 1904

Vendor's Lien note from Meta Eyl and Anna Strohmeyer of Hannover, Germany using C. A. Goeth's power of attorney for 160 acres of land. February 29, 1904

Letter from Walter Tips to C. A. Goeth advising of a citation served upon him for an undisclosed lawsuit. March 23, 1904

Letter from Henry J. Runge to C. A. Goeth discussing delinquent taxes and purchase of land in a tax sale. April 1, 1904

Letter from Walter Tips to C. A. Goeth expressing confidence in the outcome of a lawsuit for 5,000 acres. April 6, 1904

Letter from Walter Tips to C. A. Goeth giving a statement of condition for Las Moras Ranch for the year, ending on May 1, 1904. May 5, 1904

Letters from Walter Tips to C. A. Goeth that accompanied enclosures of various sorts to do with operations and land sales and acquisitions. May-June 1904

1/7
Inventory of Lands. September 4, 1905

Letter from F. M. Newman to Walter Tips giving a lengthy opinion on a lawsuit concerning a land title. April 28, 1906

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.

Defaults and Transfers Regarding Santa Rosa Ranch

This series of documents paint a picture of the series of events that lead to the succeeding legal conflict. This series is comprised of Pleadings, Foreclosure documents, Chattel documents, letters, telegrams, and, of special interest, a Minute Book documenting a "Special Meeting of the Santa Rosa Ranch Company" in which important stock transfers occurred.

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.

Miscellaneous Santa Rosa Ranch Legal Documents and Envelopes

With the exception of one or two documents, these appear to be the handwritten research notes of legal counsel; most appear probably to be in the handwriting of attorney James Webb. The file envelopes appears to have contained documents used as evidence in legal actions.

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

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 Regarding Santa Rosa Ranch

This series is chiefly comprised of court-related documents that depict the intense conflict as well as surprise reversals and new alliances. The documents included in this series are chiefly legal instruments such as suits, answers, pleadings, depositions, transcripts, letters, judgments, opinions, briefs, abstracts, land title transfers, and receipts.

Resultaten 36 tot 70 van 11493