UNT Libraries Special Collections - 61 Matching Results

Search Results

[Pension notification, 1917]

Description: Notification which details that Mrs. L. C. Redway's pension was increased to $25.00 per month beginning October 6, 1917.
Date: 1917
Creator: United States. Pension Bureau.

[Pension notification, 1916]

Description: Notification which details that Mrs. L. C. Redway's pension was increased to $20.00 per month under the Act of September 8, 1916.
Date: 1916
Creator: United States. Pension Bureau.

[Pension notification, November 4, 1916]

Description: A formal notification of pension increase to be attached to pension certificate. This notification details that Mrs. L. C. Redway's pension was increased to $20.00 per month under the Act of September 8, 1916.
Date: November 4, 1916
Creator: United States. Pension Bureau.

[Change of Address Notification, March 12, 1914]

Description: Letter from the U. S. Bureau of Pensions to Loriette C. Redway notifying her that a change of address has been made. Redway is classified in the U. S. Bureau of Pensions as a CIVIL WAR WIDOW.
Date: March 12, 1914
Creator: United States. Pension Bureau.

[Notification of Change of Pension Payment Method]

Description: Notice from the U. S. Bureau of Pensions outlining changes in the method of payment of pensions as authorized by the Act of August 17, 1912.
Date: August 17, 1912
Creator: United States. Pension Bureau.

[Envelope, January 8, 1919]

Description: Envelope for Mrs. Loriette Redway from the following organization: Commissioners of the District of Columbia, Office of the Disbursing Officer. The envelope is dated January 8, 1919.
Date: January 8, 1919
Creator: United States. Army.

[Statement of Account, December 1, 1914]

Description: Statement of Account for Levi Perryman from the First National Bank in Forestburg, Texas. The account lists the checks and deposits between November and December 1st.
Date: December 1, 1914
Creator: The First National Bank

[Subscription renewal, November 26, 1911]

Description: Subscription bill from the Fort Worth Record for one year (1911-1912) for Levi Perryman. The typed words on the body of the document have faded and can no longer be read.
Date: November 26, 1911
Creator: Fort Worth Record

[Account statement, November 10, 1910]

Description: Account statement for Claude D. White from the Charles B. Moore Collection. The statement details the available balance in Claude D. White's account at the Melissa State Bank.
Date: November 10, 1910
Creator: Melissa State Bank

[Envelope, February 1, 1910]

Description: Envelope from the Nebraska Telephone Company addressed to C. D. White. The envelope is dated February 1, 1910.
Date: February 1, 1910
Creator: Nebraska Telephone Company

[Account statement, March 14, 1911]

Description: Account statement for Claude D. White from the Charles B. Moore Collection. The statement details issues with stocks in Claude D. White's account at the Melissa State Bank.
Date: March 14, 1911
Creator: Melissa State Bank

[Account statement, March 20, 1911]

Description: Account statement for Claude D. White from the Charles B. Moore Collection. The statement details issues with stocks in Claude D. White's account at the Melissa State Bank.
Date: March 20, 1911
Creator: Melissa State Bank

[Receipt, January 25, 1912]

Description: Receipt from the Charles B. Moore Collection. The receipt is for a month's rent at E. A. Lowry's property, 3333 Montgall. The rental agreement was between Claude D. White and Lowry. It is dated January 25, 1912.
Date: January 25, 1912
Creator: Lowry, E. A.

[Receipt, February 25, 1912]

Description: Receipt from the Charles B. Moore Collection. The receipt is for a month's rent at E. A. Lowry's property, 3333 Montgall. The rental agreement was between Claude D. White and Lowry. It is dated February 25, 1912.
Date: February 25, 1912
Creator: Lowry, E. A.

[Receipt, May 31, 1912]

Description: Receipt from the Charles B. Moore Collection. The receipt is for a month's rent at E. A. Lowry's property, 3333 Montgall. The property was located in Kansas City, Missouri. The rental agreement was between Claude D. White and Lowry. It is dated May 31, 1912.
Date: May 31, 1912
Creator: Lowry, E. A.

[Receipt, July 25, 1912]

Description: Receipt from the Charles B. Moore Collection. The receipt is for a month's rent at E. A. Lowry's property, 3333 Montgall. The rental agreement was between Claude D. White and Lowry. It is dated July 25, 1912.
Date: July 25, 1912
Creator: White, Claude D.

[Receipt, June 25, 1912]

Description: Receipt from the Charles B. Moore Collection. The receipt is for a month's rent at E. A. Lowry's property, 3333 Montgall. The rental agreement was between Claude D. White and Lowry. It is dated June 25, 1912.
Date: June 25, 1912
Creator: Lowry, E. A.

[Tax receipt, December 26, 1916]

Description: Tax receipt for state and county taxes in Texas for the year of 1916. The amount of $173.96 was paid by Charles D. White. This payment was made to the tax collector of Collin County. A stamp on the receipt indicates that the payment was made by White on December 26, 1916.
Date: December 26, 1916
Creator: State of Texas
Back to Top of Screen