Texas General Land Office - 30 Matching Results

Search Results

E. A. Davis, Dealer in Cattle & Sheep

Description: Business correspondence written on letterhead from the late 19th century. Letterhead includes cattle illustration and stylized text with business name.
Date: 1896

Anheuser-Busch Brewing Association

Description: Business correspondence written on letterhead from the late 19th century. Letterhead includes decorative designs with company logo, business name, and text reading: "Office of A. Newby, Agent for Anheuser-Busch Brewing Association, "The Anheuser Standard." Special Brewings: The Budweiser, Erlanger, Liebotschaner, The Faust Beer."
Date: 1896

B. C. Rhome

Description: Business correspondence written on letterhead from the late 19th century. Letterhead includes decorative designs, cattle illustration, and business name in lithographic print by Woodward & Tiernan Printing Co. St. Louis. Text on letterhead reads: "Breeder of Pure Bred Hereford Cattle Stock for Sale"; "Ranch 25 miles north of Fort Worth, Texas. On Line of Fort Worth & Denver City Railway."
Date: 1896

Callaghan Ranch

Description: Business correspondence written on letterhead from the late 19th century. Letterhead includes decorative images, sheep illustration, brand description, and business name.
Date: 1896

The Carter House

Description: Business correspondence written on letterhead from the late 19th century. Letterhead contains stylized text of business name and the name T. B. Carter, Proprietor.
Date: 1896

The Cisco Round-Up, A Democratic Newspaper

Description: Business correspondence written on letterhead from the late 19th century. Letterhead contains stylized business name and text reading: "Devoted to all the Interests of the People of Eastland County." Letterhead includes the names Preveaux & Thompson, Proprietors.
Date: 1896

County Surveyor W. A. Polk

Description: Business correspondence written on letterhead from the late 19th century. Letterhead contains decorative designs and text reading: "Office of County Surveyor W. A. Polk, County Surveyor, Civil Engineer and Draftsman"; "Accurate Maps and Tracings of all Kinds. Land and Topographical Surveying"; "Sub-Divisions of Property a Specialty."
Date: 1896

Dimmit County, Texas

Description: Business correspondence written on letterhead from the late 19th century. Letterhead includes decorative designs with county name and the names of County Officials J. D. Speals, Judge; Jos. E. Dickens, Co. and Dist. Clerk; H. Oberwetter, Sheriff and Tax Col.; G. G. Cavender, Treasurer; F. Vandervoort, Co. Attorney; W. W. Barker, Co. Surveyor; J. B. Gibson, Assessor; W. R. Vivion, Inspector; County Commissioners D. F. Jones, Precinct No. 1; J. D. McCarn, Precinct No. 2; L. P. Williams, Precinct … more
Date: 1896

Drumm & Collyns, Cattle Raisers and Dealers

Description: Business correspondence written on letterhead from the late 19th century. Letterhead includes designs, cattle brand descriptions, and stylized text with business name. Letterhead contains the names Andrew Drumm; W. H. Collyns.
Date: 1896

Eagle Saloon

Description: Business correspondence written on letterhead from the late 19th century. Letterhead contains stylized text of business name and decorative illustration, with text reading: "Choice Wines, Liquors, and Cigars"; "Billiards." Letterhead includes the name C. H. Wilkerson, Proprietor.
Date: 1896

Famous Saloon

Description: Business correspondence written on letterhead from the late 19th century. Letterhead contains decorative designs, stylized text of business name, and text reading: "Joseph Riviere"; "Wines, Liquors, Cigars and General Merchandise."
Date: 1896

The First National Bank of Brownwood

Description: Business correspondence written on letterhead from the late 19th century. Letterhead contains stylized text of business name and illustration of bank building in lithographic print by Frey Stationary Co. St. Louis. Letterhead includes the names D. H. Trent, President; J. C. Weakley, Vice President; W. H. Thompson, Cashier; J. R. Taylor, Ass't Cash.; Directors D. H. Trent; J. C. Weakley; G. W. Hall; F. R. Smith; W. H. Thompson.
Date: 1896

G. A. Yantis, Cattle Dealer

Description: Business correspondence written on letterhead from the late 19th century. Letterhead contains cattle illustration, cattle brand description, and stylized text of business name.
Date: 1896

G. J. Peterson

Description: Business correspondence written on letterhead from the late 19th century. Letterhead contains decorative illustration and business name with text reading: "Dealer in General Merchandise and Agricultural Implements"; "Stock, Rice and Fruit Raiser (4,000 Growing Fruit Trees)"; "Dewdrop, Texas"; "Send All Goods and Telegrams to Sour Lake, Jefferson County, Texas."
Date: 1896

N. G. King, Wool Grower

Description: Business correspondence written on letterhead from the late 19th century. Letterhead includes decorative designs, sheep illustration, and business name with text reading: "Muttons for Sale."
Date: 1896

Gem Saloon

Description: Business correspondence written on letterhead from the late 19th century. Letterhead contains decorative images, stylized text of business name, and text reading: "Fine Whiskies and Cigars, Cor. Fourth and Front Streets." Letterhead contains the name J. A. Robinson, Prop.
Date: 1896

Henry O. Ager, Pharmacist

Description: Business correspondence written on letterhead from the late 19th century. Letterhead includes decorative designs with business name, and text reading: "Liberty, Texas."
Date: 1896

Jordan House

Description: Business correspondence written on letterhead from the late 19th century. Letterhead includes illustration of business and business name, with text reading: "Rates $1.00 Per Day, Meals 25 cts." Letterhead contains G. M. Goale, Proprietor.
Date: 1896

Louisville Land and Cattle Company

Description: Business correspondence written on letterhead from the late 19th century. Letterhead includes decorative images, cattle illustration, and business name with text reading: "Ranch 8 King County, Texas"; "Principal Office No. 62 Trust Building Louisville, KY." Letterhead contains the names Geo. H. Moore, President; S. P. Myer, Vice Pres't.; J. W. Arnett, Supt.; E. C. Newbold, Secty.
Date: 1896

The New Hutchins House

Description: Business correspondence written on letterhead from the late 19th century. Letterhead includes illustration of business with stylized business name and the names Kiber & Gueringer, Proprietors; O. F. Alvarez, Successor to Kiber & Gueringer.
Date: 1896

R. C. Neal, Banker

Description: Business correspondence written on letterhead from the late 19th century. Letterhead includes decorative illustrations and business name.
Date: 1896

The State of Texas, Cottle County

Description: Business correspondence written on letterhead from the late 19th century. Letterhead includes decorative designs and county name, with the names J. H. Doolen, County Judge; Fred M. Campbell, Dist. & County Clerk; County Attorney; O. J. Combest, Surveyor; J. L. Gober, Sheriff & Tax Collector; B. R. Willett, Treasurer; B. F. Latham, Assessor; County Commissioners J. K. P. Brothers, Precinct No. 1; I. J. Clark, Precinct No. 2; J. M. Wallin, Precinct No. 3; J. B. Earp, Precinct, No. 4.
Date: 1896

The State of Texas, County of Collingsworth

Description: Business correspondence written on letterhead from the late 19th century. Letterhead includes decorative designs, illustration of courthouse, and county name, with the names P. W. Myers, Co. Judge; J. W. Anderson, Co. & Dist. Clerk; A. F. Swofford, Shff. & Tax Collector; J. K. Duke, County Atty.; F. Eiring, Co. Treasurer; M. B. Adamson, Co. Assessor; A. P. Ellis, Co. Surveyor; W. W. Swofford, Co. Com. Pre. No. One; S. E. Tomlinson, Co. Com. Pre. No. Two; J. H. McDowell, Co. Com. Pre. No. Three;… more
Date: 1896

The State of Texas, Jefferson County

Description: Business correspondence written on letterhead from the late 19th century. Letterhead contains stylized text of county name with designs, and depicts the county courthouse in lithographic print by M. F. Dunn & Bro. N. C.. Letterhead includes the names Ed. P. Gray, County Judge; Lee Blanchette, Co. & Dist. Clerk; Thos. H. Langham, Sheriff & Tax Collector; G. W. Kidd, County Treasurer; S. W. Pipkin, Tax Assessor; L. F. Daniell, County Surveyor; D. P. Wheat, County Attorney; W. L. Rigsby, J. P. Pre… more
Date: 1896
Back to Top of Screen