UNT Libraries Special Collections - 16 Matching Results

Search Results

Affidavit of Mica England

Description: Mica England's affidavit from the anti-discrimination lawsuit she filed against the Dallas Police Department, England vs. The City of Dallas, Mack Vines, and the State of Texas.
Date: January 3, 1991

Certificate of Election

Description: Certificate naming Benjamin B. Peck the Clerk of the County Court in Gonzales County, Republic of Texas.
Date: January 1, 1845
Creator: Republic of Texas

[Customer's Draft, January 13, 1910]

Description: Customer's draft for Claude D. White from Merchant's National Bank in Omaha, Nebraska. The draft is for the transfer of nine hundred dollars to the Melissa State Bank in Melissa, Texas. The draft is dated January 13, 1910. The document has one stamp from the Melissa State Bank indicating that the sum of nine hundred dollars was paid on January 17, 1910.
Date: January 13, 1910
Creator: White, Claude D.

[Extension agreement, January 1, 1895]

Description: Extension agreement for Mrs. Loriette C. Redway which secured the payment of a $250.00 bond and extended the time in which the loan amount was to be paid. The agreement states that the principal sum plus interest, 7% per year payable semi-annually, will be due three years from January 1, 1895. Six payment coupons were handwritten at the bottom of the agreement and were to be clipped then taken with payment to the Union Trust Co., where payments would be paid and noted on record. None of the cou… more
Date: January 1, 1895
Creator: Union Trust Co.

[Extension agreement, January 1, 1898]

Description: Extension agreement for Mrs. Loriette C.Redway which secured the payment of a $250.00 bond and extended the time in which the loan amount was to be paid. The agreement states that the principal sum plus interest, 7% per year payable semi-annually, will be due three years from January 1, 1898. Six payment coupons were handwritten at the bottom of the agreement and were to be clipped then taken with payment to the Union Trust Co., where payments would be paid and noted on record. None of the coup… more
Date: January 1, 1898
Creator: Union Trust Co.

[Extension agreement, January 1, 1901]

Description: Extension agreement for Mrs. Loriette C.Redway which secured the payment of a $250.00 bond and extended the time in which the loan amount was to be paid. The agreement states that the principal sum plus interest, 7% per year payable semi-annually, will be due three years from January 1, 1901. Six payment coupons were handwritten at the bottom of the agreement and were to be clipped then taken with payment to the Union Trust Co., where payments would be paid and noted on record. Only two of the … more
Date: January 1, 1901
Creator: Union Trust Co.

[General court martial order, January 31, 1865]

Description: By order of the Secretary of War, E. D. Townsend, this general court martial order No.43 states that Captain Henry W. Scott would be released and returned to duty. Scott's trial was held without authority and the proceedings were considered "null and void." The order is signed by the acting adjutant general, but his signature is illegible. The date and location of Capt. Scott's trial is stated in the order.Scott was part of the 1st Veteran New York Cavalry.
Date: January 31, 1865
Creator: War Department

Land Grant Deed

Description: Land grant made out to Marshall B. McKeever.
Date: January 1, 1845
Creator: Texas

[Tax Receipt for Levi Perryman,1899]

Description: Record of receipt for taxes recorded Office of Collector of Taxes for the year 1899. The statement near the top of the page says "Received of Levi Perryman the following amounts in payment of State, School and County Taxes for the year A.D. 1899, on Personal Property and the following described Real Estate"; it is followed by a list including abstract numbers, survey numbers, original grantees, and number of acres. Totals are listed in the upper-right corner of the page.
Date: January 13, 1900
Creator: Whaley, M. H.

[Tax receipt, January 8, 1912]

Description: Tax receipt for $132.55 to Levi Perryman for 1912 taxes he paid: William Linn (57 2/5 acres), A Morris (160 acres), A.G. Perryman (540 acres), W.T. Williams (160 acres), L Perryman (90 7/80), Seth Cary (66 2/5), L Perryman (27 and 67 acres), E Henwoods (160 acres), L Perryman (30 acres), ET Railroad Company (20 acres), H Haddon (240 acres).
Date: January 8, 1912
Creator: Lumm, A. D.

[United States Land Office Deed, January 2, 1904]

Description: Deed from the United States Land Office, Department of the Interior, for Bob Perryman of Dexter, Chaves County, New Mexico. The property, 156.67 acres, was bought for $39.17. The Desert Lands Acts of 1877 and 1891, under which this land deal was made possible, was designed to sell arid land with the condition that the buyer develop the property and irrigate it.
Date: January 2, 1904
Creator: Leland, Howard
Back to Top of Screen