UNT Libraries Special Collections - 189 Matching Results

Search Results

[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.

[Fax from Erik Sunde to Suzy Wagers]

Description: Fax from Erik Sunde to Suzy Wagers discussing the case of William Burton against Cameron County regarding discrimination and unlawful detention.
Date: March 3, 1994
Creator: Sunde, Erik

Final Judgment

Description: A page dictating what the final judgment is on the case by Linda Morales against the State of Texas regarding discriminatory conduct.
Date: March 15, 1991

[Financial support agreement contract]

Description: A financial support agreement contract on behalf of Texas Human Rights Foundation and Attorney-at-Law Laurence Tribe to keep supporting the Baker v. Wade lawsuit case.
Date: 19XX

Form 990 EZ

Description: Form 990-EZ is the short form of the annual information return for exempt organizations.
Date: 2009

[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

[Insurance certificate, November 17, 1868]

Description: Insurance certificate purchased by Mrs. H.K. Redway from the Lorillard Fire Insurance Company, which was located on 104 Broadway, in the city of New York. The certificate insures the Redway's home for $900.00, clothing and provisions for $100.00, and the barn for $200.00. The total of the insured items and property was $1200.00, an amount which would be paid to the Redways in case of fire.
Date: November 17, 1868
Creator: Lorillard Fire Insurance Company

[Judicial conduct complaint]

Description: A form filled out to file a judicial conduct complaint against the judge presiding over a case regarding gay rights.
Date: April 15, 1996
Creator: Garbarino, Michael

[Land grant, December 27, 1882]

Description: Land grant from the state of Texas to Levi Perryman for 53 1/6 acres of land in Montague County approximately 9 miles from the town of Montague.
Date: December 27, 1882
Creator: Texas. General Land Office.

Land Grant Deed

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

[Land Grant Indenture Document]

Description: Legal document for an indenture between James Winchester and Israel Moore of Sumner County, Tennessee which grants Moore land when he can pay $100 to the current owner, written October 17th, 1796. There are addenda acknowledging the land transfer, finalized in December, 1797.
Date: December 13, 1797
Creator: Tennessee

[Land Grant, May 17, 1883]

Description: This is a land grant from the State of Texas to Levi Perryman. It has been signed by governor John Ireland, and W.C Walsh, commissioner of the general land office. The land is 90 2/5 acres, and is about 10 miles from the city of Montague.
Date: May 17, 1883
Creator: Texas. General Land Office.

[Land Registry Certificate, August, 16, 1907]

Description: This is a letter to Bob Perryman from the General Land Office of the United States acknowledging payment for land in the territory of New Mexico.
Date: 1907-08-16~
Creator: Dennett, Fred

[Land Sale Document]

Description: Document selling 150 acres of land held by Ziza Moore to Elizabeth, M. B., and Nancy E. Damron. According to the agreement, the Damron family will pay $2,000 for the land in installments, including interest. The document is signed by Ziza Moore and two witnesses.
Date: September 11, 1866
Creator: Bedford County (Tenn.)

[Last Will and Testament of Chauncey H. Redway, November 7, 1854]

Description: Last will and testament of Chauncey H. Redway on November 7, 1854. Upon his death, Redway wishes to give his wife Lodema one-third of the avails of his farm; his daughter Harriet $100 and two cows; his daughter Electa $100; his daughter Cornelia $200; his granddaughter Ida $100; his granddaughter Ellen Loretta $200; and his son Hamilton K. Redway all the remainder of his estates. Redway appoints Thomas C. Chiltenden to be executor of the will. The will was examined and executed on October 1, 18… more
Date: November 7, 1854
Creator: Redway, Chauncey H.

[Lease and long form, August 26th, 1907]

Description: Lease and long form, from E. W. Powell and Bob Perryman to E. L. Clark and Kate Clarke. The Clark's signed to lease two lots in Hagerman, Chaves County, Territory of New Mexico. The rent was set at $35.00 per month.
Date: August 26, 1907
Creator: Powell, E. W. & Perryman, Bob
Back to Top of Screen