Houston History Research Center at Houston Public Library - 302 Matching Results

Search Results

[Affidavit from Mateo Camarillo]

Description: Document signed by Mateo Camarillo who was confined at Harlem Prison Farm No. 1, in Fort Bend County. Camarillo had retained attorneys Ralph Estrada, A. L. Wirin, and John J. Herrera to prosecute a suit against the Texas Prison System and the State of Texas. The document was signed by Mateo Camarillo and Domingo Torres.
Date: unknown
Creator: Camarilo, Mateo

[Affidavit from Mateo Camarillo]

Description: Document signed by Mateo Camarillo who was confined at Harlem Prison Farm No. 1, in Fort Bend County. Camarillo had retained attorneys Ralph Estrada, A. L. Wirin, and John J. Herrera to prosecute a suit against the Texas Prison System and the State of Texas. The document was signed by Mateo Camarillo and Domingo Torres.
Date: unknown
Creator: Camarillo, Mateo

[Affidavit from Matilde Cisneros - 1954]

Description: An affidavit from Matilde Cisneros, mother of Private Abel Cisneros. The purpose of the affidavit was to petition the United States Army for a dependency discharge for her son, Abel Cisneros. The document is not signed.
Date: 1954
Creator: Cisneros, Matilde

[Affidavit signed by Ernesto Herrera - 1948-12-07]

Description: Notarized affidavit regarding two tracts of land owned by Ernesto Jimenez Herrera. One lot is in the Houston Suburban Estates subdivision and the other two lots are in the City Gardens subdivision. Herrera does not claim any of these properties as his homestead. Instead he is leasing his business property at 124 Preston Avenue.
Date: July 12, 1948
Creator: Herrera, Ernesto Jimenez

[Agreement regarding petition, Augustine Picaso vs.Trustees of the Nixon Independent School District of Nixon, Texas - 1951-12-03]

Description: Agreement regarding petition of Augustine Picaso versus Trustees of the Nixon Independent School District of Nixon, Texas, dated December 3, 1951. This is the rendering of final agreement following the hearing of the above petition before the Commissioner of Education of the State of Texas, J. W. Edgar. It was agreed that segregation practices in Nixon Independent School District shall cease with regards to children of Latin-American descent.
Date: December 3, 1951
Creator: Edgar, J. W.

[Amendment to LULAC Charter - 1940-04-15]

Description: Copy of an Amendment to League of United Latin American Citizens Charter dated April 15, 1940. The amendment extends the territorial limits of the corporation from "The State of Texas" to "United States of America".
Date: April 15, 1940
Creator: League of United Latin American Citizens

[Amendment to the LULAC National Constitution, Section 1, Article X]

Description: Amendment To The League of United Latin American Citizens National Constitution, Section 1, Article X, resolving the issue of paying for the purchase of the LULAC National Home through an increase in membership dues.
Date: 197X
Creator: League of United Latin American Citizens

[Amendment to the LULAC National Constitution, Section 5, Article 7, page one]

Description: Amendment to the League of Latin American Citizens National Constitution, Section 5, Article 7, page 1. Amendment submitted by Council 397, El Paso, Texas, Carlos Sanche, President. Amendment Committee: Richard Telles, Chairman, I. H. Aguirre and E. A. Martinez. This article of the constitution bars any currently elected public official from running for or holding an officer's position in LULAC.
Date: 197X
Creator: League of United Latin American Citizens

[Amendment to the LULAC National Constitution, Section 5, Article 7, page two]

Description: Amendment to the League of United Latin American Citizens National Constitution, Sec. 5, Article 7, page 2. Amendment submitted by Council 397, El Paso, Texas, Carlos Sanche, President. Amendment Committee: Richard Telles, Chairman, I. H. Aguirre and E. A. Martinez. This article of the constitution bars any currently elected public official from running for or holding an officer's position in LULAC.
Date: 197X
Creator: League of United Latin American Citizens

[Answer of Defendant , Cogswell Polytechnical College vs LULAC - 1976-04-15]

Description: Legal document "Answer of Defendant, LULAC Building Board of Trustees" from the Superior Court of the State of California, City and County of San Francisco, to LULAC, San Francisco Chapter, dated April 15, 1976. The LULAC San Francisco Chapter is denying all allegations in the complaint against them regarding a lease agreement with Cogswell Polytechnical College. This document is verified by Rachel Arce, and officer of the San Francisco LULAC Chapter.
Date: April 15, 1976
Creator: Menocal, Armando M., III

[Application for Order, Velez vs Herrera, et al. - 1977-09-08]

Description: Document titled, Application for Order Shortening Time, Change of Hearing Date on Order to Show Cause Re Contempt and Order thereon." The application was submitted in the case of Joe Velez vs John J. Herrera, et al., on September 8, 1977, by Eulalio Frausto, Attorney for Defendant Eduardo Morga, in the Superior Court of the State of California, County of San Mateo. The order is signed by W. Howard Hartley, Judge of the Superior Court.
Date: September 8, 1977
Creator: Frausto, Eulalio

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

Description: Articles of Impeachment against Joe Velez, California State Director of LULAC on June 7, 1977, citing dereliction of duty and misappropriation of funds. Supporting documentation is attached and includes phone records, newspaper articles, collection notices and invoices.
Date: June 7, 1977
Creator: Sedillo, Paul

[Articles of Incorporation, League of United Latin American Citizens - 1930-05-04]

Description: Articles of Incorporation for the League of United Latin American Citizens dated May 4, 1930. The document states the organization's name and statement of purpose and is signed by LULAC's president and Secretary General, representatives from 20 LULAC Councils, and the Secretary of State of Texas.
Date: May 4, 1930
Creator: League of United Latin American Citizens

[Articles of Incorporation, League of United Latin American Citizens - 1930-05-04]

Description: Articles of Incorporation for the League of United Latin American Citizens dated May 4, 1930. The document states the organization's name and statement of purpose and is signed by LULAC's president and Secretary General, representatives from 20 LULAC Councils, and the Secretary of State of Texas.
Date: May 4, 1930
Creator: League of United Latin American Citizens

[Assumption Warranty Deed - 1975-03-19]

Description: Sale of Deed from Eloy Gerardo Torres to Rosita Isabel Torres in compliance with an order from the Court of Domestic Relations.
Date: March 19, 1975
Creator: State of Texas

[BF form for clemency - 1961-06-24]

Description: Uncompleted form to request clemency from the Texas Board of Pardons and Paroles.
Date: June 24, 1961
Creator: Texas. Board of Pardons and Paroles

[BF form for clemency - 1961-06-24]

Description: Uncompleted form to request clemency from the Texas Board of Pardons and Paroles.
Date: June 24, 1961
Creator: Texas. Board of Pardons and Paroles
Back to Top of Screen