UNT Libraries Special Collections - 73 Matching Results

Search Results

[Envelope from Emmett Patton to Levi Perryman, September 20, 1908]
Envelope from Emmett Patton, a lawyer from Roswell New Mexico, to Levi Perryman. Levi Perryman was located in Forestburg, Texas.
[Envelope from W. G. Bralley to Levi Perryman, October 24, 1904]
Envelope from W.G. Bralley, who was the Montague County Tax Collector, to Levi Perryman. Levi Perryman was located in Forestburg, Texas. Tax receipts is written in pencil on the front.
[Envelope from Emmett Patton to Levi Perryman, August 17, 1908]
Envelope from Emmett Patton, a lawyer from Roswell, New Mexico, to Levi Perryman. Levi Perryman was located in Forestburg, Texas.
[Church recommendation, September 2, 1908]
A church recommendation from the United Presbyterian Church for Mrs. L. C. Redway. The recommendation is signed by Pastor G. I. Findley and by the church's clerk, A. B. Gilchrist.
[Payment receipt, April 5, 1909]
Payment receipt for Mrs. Loriette C. Redway which details that Mrs. Redway has made the final payment on a financial obligation. The final payment of $25.00 released Redway from financial obligation to the Pacific Municipal Co.
[Notice of duplicate issue, September 14, 1900]
Notice of duplicate issue of pension certificate for Loriette C. Redway. The duplicate certificate was issued September 14, 1900 and sent to the United States pension agent in Topeka. From the agent in Topeka, the duplicate certificate would be transferred to Mrs. Redway.
[Circular from U. S. Bureau of Pensions, July 30, 1903]
Circular from the U. S. Bureau of Pensions containing a special notice about persons falsely claiming to be officers of the bureau. The circular seeks to protect persons having business with the bureau against swindling, and warns that genuine special examiners of the bureau do not demand or receive any money.
[Envelope for Loriette C. Redway, December 10, 1906]
Envelope for Mrs. Loriette C. Redway from the Department of the Interior, United States Pension Agency. The envelope is dated December 10, 1906.
[Quit Claim Deed, Januray 29, 1906]
Quit-claim deed from P. M. Price and his wife, Cora M. Price to Levi Perryman for land in Montague County, Texas. The land is described in the document.
[Abstract of Title, March 6, 1905]
This is an abstract a of title. It has information pertaining to the Fruitland company in the territory of New Mexico. Attached to the title are two letter-sized pages containing a warranty deed.
[Record of Debts, February 6, 1908]
Record of debts for Bob Perryman from February 6, 1908 to February 6th 1909.
[Promissory Note for Bob Perryman, May 16, 1906]
Promissory note made out to Fruitland Company for $200.00 from The First National Bank of Roswell, signed by Bob Perryman.
[Bank Note for Bob Perryman and J.S. Bowers, August 16, 1907]
Bank note for Bob Perryman and J.S. Bowers to the Citizens National Bank of Roswell, New Mexico. This note is for the payment of $275 to be paid by February 16, 1908. On the back of this note, it states that Levi Perryman made a payment on March 19,1908 in the amount of $276 and received $1 back.
[Bank Note for Bob Perryman, August 31, 1907]
Bank Note for Bob Perryman, E.M. Stallworth, E.W.Perryman, for the amount of $530. Due on February 29, 1908 to the First National Bank of Bowie, Texas. On back it mentions on March 3, 1908 Bob Perryman paid $182 to the Bank. It is also signed by J.C. Phillip Prash.
[Bank Note for Bob Perryman, April 9, 1908]
Bank Note for Bob Perryman and E.W. Perryman for the amount of $830 to the First National Bank of Bowie, Texas. To be paid on December 1, 1908. Stamped paid on December 1, 1908.
[Receipt from Doughty, Slover & Culwell]
Invoice from Doughty, Slover & Culwell in Weatherford, Texas for the account of Ollie Tucker documenting items bought April-June the previous year including thread, fabric, lace, and embroidery supplies. The invoice from January 1, 1904 is marked as paid on the 12th.
[Rainfall in May 1900]
Documentation of the amount of rainfall in May 1900. According to this note, there was a total of 4.25 inches of rain in May 1900.
[Calendar Page for March 1900]
A calendar page for the month of March 1900.
[Rainfall in April 1900]
Documentation of the amount of rainfall during the month of April 1900. According to the note, there was a total of 7.5 inches of rainfall during April 1900.
[Notes About Cistern Water Level]
Notes written on an envelope about the water level of the cistern. According to the note, the water level dropped over 0.5 inches a day. The envelope contains a label reading, "C. B. Moore Chambersville Tex. jan00."
[Statement of Condition, February 1, 1909]
This is a document from the Charles B. Moore Collection. It is a statement of condition for assets at the Melissa State Bank in Melissa, TX. The statement includes amounts for loans and discounts, real estate, overdrafts, banking house furniture and fixtures, dues from approved reserve agents, capital stock, surplus, undivided profits, individual deposits, and time certificates of deposits.
[Envelope for invitation, May 26, 1909]
Envelope for invitation from Mr. and Mrs. William A. Shaw for Mr. and Mrs. Claude White, postmarked in Dallas, Texas.
[Invitation from Mr. and Mrs. William A. Shaw for Mr. and Mrs. Claude White, May 26, 1909]
Invitation from William A. Shaw to Claude and Linnet White. The invitation is for the wedding of their daughter Irene to Mr. Charles Clinton Jones. The wedding is set for June 10, 1909 in Dallas, Texas.
[Statement of Condition, September 25, 1909]
This is a document from the Charles B. Moore Collection. It is a statement of condition for assets at the Melissa State Bank in Melissa, TX. The statement includes amounts for loans and discounts, real estate, overdrafts, banking house furniture and fixtures, dues from approved reserve agents, capital stock, surplus, undivided profits, individual deposits, and time certificates of deposits.
[Deposit receipt for Claude D. White, October 27, 1909]
Deposit receipt from the Melissa State Bank for Claude D. White from the Melissa State Bank, October 27, 1909.
[Deposit receipt for Claude D. White, November 3, 1909]
Deposit receipt for Claude D. White for the Melissa State Bank for $15.00.
[Envelope addressed to Claude D. White]
Envelope addressed to Claude D. White, Omaha, Nebraska, from the Melissa State Bank. Calculations have been made in pencil on the back of the envelope.
[Melissa State Bank Statement, November 16, 1909]
A card of the bank's statement and list of directors and stockholders.
[Personal statement, September 30, 1901]
This document is from the Charles B. Moore Collection. It is a personal statement by C. B. Moore which was written when Moore was 79 years old. He is noting that his age has surpassed the age of his father's and grandfather's death. Moore states that he does not expect to live much longer and details that he has his will and estate in place, but would like to emphasize that his wife and daughter receive his estate in his passing. He furthers that his daughter will receive more land, some money, and a filly named Trixy. Also, he states that he has full confidence in his wife's financial ability. The statement is dated September 30, 1901.
[Memo from Geo. P. Bemis to J. A. Frye, July 20, 1907]
This is a document from the Charles B. Moore Collection. It is a memo from Geo P. Bemis to J. A. Frye discusiing the real estate paper of Lot 10, block one,Madison Square. The documentation that accompanied the memo to Frye included: A Warranty deed from Florence Company to Elizabeth Tuttle, mortgage papers from Elizabeth Tuttle and Peter M. Tuttle to the Conservative S. & L. Association, tax judgement sale receipts from county treasurer in the amount of $11.50, and a receipt from the Conservative S. & L. Association for $900.00 which was dated April 9, 1906. Bemis states that the documentation merits the mortgage cancelled and marked paid.
[Receipt for Life Insurance, December 1, 1902]
Receipt for the payment of a premium due to the Mutual Benefit Life Insurance Company. The receipt was issued on December 1, 1902 on the life of Claude D. White.
[Deposit Slip, January 1, 1902]
Deposit slip for Mrs. C. B. Moore at the Collin County National Bank for $25.00.
[Deposit slip, October 14, 1903]
Deposit slip from the Collin County National Bank for the C. D. White account. Mr. White deposited $14.25 from a check written by Harry White. The back of the form was used for calculations.
[Deposit slip, October 14, 1903]
Deposit slip from the Collin County National Bank for C. D. White for the deposit of $12.50 in 1903.
[Wedding announcement for Linnett Moore and Claude D. White, October 15, 1901]
A wedding announcement for the marriage of Linnet Moore, daughter of Mr. and Mrs. C. B. Moore, to Mr. Claude D. White. The wedding was to be held Tuesday, October 15, 1901 at eight o'clock at the home of Mr. and Mrs. Moore near McKinney, Texas. After October 18, the newlywed couple would take up residence at 214 Gandy Street, Denison, Texas. There are two copies of the announcement included.
[Wedding announcement for Jennie Horn and Eugene Holmes, 1900]
A wedding announcement for the marriage of Jennie Horn, daughter of Mr. and Mrs. R. C. Horn, to Mr. Eugene Holmes. The wedding was to be held on Sunday, September 23, 1900, at eight o'clock at the Christian Church in Vineland, Texas.
[Wedding announcement for Virginia Bird and Joseph Harrison Armstrong, January 1, 1902]
A wedding announcement for the marriage of Virginia Bird, daughter of Mrs. Jennie Oates, to Mr. Joseph Harrison Armstrong. The wedding was to be held on Wednesday, January 1, 1902 in Dallas, Texas. After February 3, the newlywed couple would take up residence in McKinney, Texas.
[Wedding announcement for Mary Wilmeth and Thomas H. Horn, May 1, 1901]
A wedding announcement for the marriage of Mary Wilmeth, daughter of Mrs. C. M. Wilmeth, to Thomas H. Horn. The wedding was to be held on Wednesday, May 1, 1901 at 96 Hughes St., Oak Cliff, Dallas, Texas.
[Wedding announcement for Frances Franklin and John Bailey Hill, December 18, 1901]
A wedding announcement for the marriage of Frances Franklin, daughter of Mr. and Mrs. William Thornton Brooke, to Mr. John Bailey Hill. The wedding was to be held on Wednesday, December 18, 1901, at 8:30pm, at St. Peter's Episcopal Church in McKinney, Texas.
[Wedding announcement for John E. Burrage, Jr. and Mary Wilson, December 23, 1903]
A wedding announcement for the marriage of Mr. John E. Burrage, Jr., to Miss Mary Wilson. The wedding was to be held on Wednesday, December 23, 1903 in McKinney, Texas. After December 30, the newlywed couple would take up residence in Shreveport, Louisiana.
[Wedding announcement for Lula Vernon and Charles L. Watkins, February 10, 1903]
A wedding announcement for the marriage of Lula Vernon, daughter of Mr. and Mrs. J. A. Vernon, to Mr. Charles L. Watkins. The wedding was to be held on Tuesday, February 10, 1903, at four o'clock in Chambersville, Texas.
[Wedding announcement for Helen Douthitt Horn and Charles Wickliffe Graves, September 30, 1906]
A wedding announcement for the marriage of Helen Douthitt Horn, daughter of Mr. and Mrs. R. C. horn, to Mr. Charles Wickliffe Graves. The wedding was to be held on Sunday, September 13, 1906, at 12 o'clock, at the First Christian Church in McKinney, Texas. The newlywed couple would later take up residence in Hillsboro, Texas.
[Wedding announcement for Buena Vista Blassingame and Samuel G. Bryan, November 20, 1907]
A wedding announcement for the marriage of Buena Vista Blassingame, daughter of Mrs. John D. Blassingame, to Dr. Samuel G. Bryan. The wedding was to be held on Wednesday, November 20, 1907, at 5 o'clock in Elmont, Texas. The newlywed couple would later take up residence in Van Alstyne, Texas.
[Wedding announcement for Nancye Moore and David A. Payne, October 16, 1907]
A wedding announcement for the marriage of Nancye Moore, daughter of Mr. and Mrs. Thomas W. Wright, to Mr. David A. Payne. The wedding was to be held on Wednesday, October 16, 1907.
[Wedding announcement for Mary Clara Compton and Harvey Edwin Crawford, June 10, 1909]
A wedding announcement for the marriage of Mary Clara Compton, daughter of Mr. and Mrs. James Compton, to Mr. Harvey Edwin Crawford. The wedding was to take place on Thursday, June 10, 1909 in Nashville, Tennessee. There are two copies of this item included.
[Wedding announcement for Lena Gibson and C. C. York, June 7, 1917]
A wedding announcement for the marriage of Lena Gibson to Dr. C. C. York. The wedding was to be held on Thursday, June 7, 1917, at 7:30pm, at the home of J. E. Gibson in Melissa, Texas.
[Card of thanks]
Newspaper clipping that is a card of thanks for all the friends and family of Mr. and Mrs. Griffin who supported them after the death of their son, Roy.
[Envelope addressed to Linnet Moore]
Envelope addressed to Lynette Moore of Chambersville, Texas. The post mark is from McKinney, Texas, August 15, 1900.
[Envelope Addressed to Linnet Moore]
Envelope addressed to "Miss Lynnette Moore" in Austin, Texas. It was sent from Missouri, Kansas & Texas Railway System, Hotel and Restaurant Dept.
[Envelope from C. B. Moore to Linnet Moore, June, 1901]
Envelope from Charles B. Moore, in Chambersville, Texas, to his daughter Linnet Moore, in Gallatin, Tennessee.
Back to Top of Screen