UNT Libraries Special Collections - 427 Matching Results

Search Results

Certificate of Election
Certificate naming Benjamin B. Peck the Clerk of the County Court in Gonzales County, Republic of Texas.
Land Grant Deed
Land grant made out to Marshall B. McKeever.
[Legal document to William E. Kennard, June 27, 1849]
Legal document that states that William E. Kennard has paid $7.50 for a gold watch from the estate of Taylor, now deceased.
[Bill of Sale for Cattle, February 1873]
Bill of sale of cattle from Mark L. Kennard to A.D. Kennard.
[Court summons issued to A.D. Kennard, September 8, 1862]
Summons to A.D. Kennard requesting his appearance in Buchanan, Johnson County, as a defendant in a case with Hiram Bayes, plaintiff, on September 8th, 1862.
[Legal Document for J. M. Watts, July 6,1880]
Document allowing R.A. Williamson to act on behalf of J.M. Watts at the Democratic Senatorial Convention to be held on July 8, 1880 in Whitney, Texas.
[Bill of Sale for A. D. Kennard, November 19, 1857]
Letter from the heirs of A. Anderson to A.D. Kennard regarding money and a slave. The other page is about the witnesses of the signing of the document.
[Bill of Sale for A. D. Kennard, May 12,1857]
Bill of Sale for A.D. Kennard from David M.Smith regarding a slave named Harris. On the back is a witness account of sale.
[Minutes of Public Meeting, December 11,1860]
Public Meeting at Buchanan. Four resolutions made at this meeting. First resolution to form companies, the second and third resolutions on who to lead companies and last for who will be on the Munitions Committee and get munitions.
[Certification of Henry R. Redway, June 6, 1866]
Certification that Henry R. Redway enlisted at Geneva, New York and was mustered into the U.S. service by Lieutenant Bigelow on October 10, 1863.
[Certification of Hamilton K. Redway, June 5, 1866]
Certification that Hamilton K. Redway enlisted at Camp Piatt by Gov. Seymour.
[Discharge of Hamilton K. Redway, July 17, 1866]
Letter discharging Hamilton K. Redway from the U. S. Service.
[List of Quartermaster's Stores, July 19, 1865]
List of quartermaster's stores received from Captain H. K. Redway, Company F, First New York Veteran Cavalry at Camp Piatt, West Virginia. The list give the quantity, article, and condition of the items received.
[List of quartmaster's stores, July 19, 1865]
List of quartermaster's stores received from Captain H. K. Redway at Camp Piatt, West Virginia.
[List of quartermaster's stores, December 30, 1864]
List of quartermaster's stores received from Lieutenant J. W. Alexander, quartermaster of the U. S. Army, by Hamilton K. Redway on December 30, 1864.
[List of quartermaster's supplies, December 1, 1862]
List of quartermaster's supplies transferred by John Freeman to Hamilton K. Redway at Camp Piatt, West Virginia.
[List of quartermaster's stores, December 1, 1864]
List of quartermaster's stores transferred from John Freeman to Hamilton Redway at Camp Piatt, West Virginia on December 1, 1864.
[List of quartermaster's stores, November 4, 1864]
List of quartermaster's stores transferred from John W. Alexander to Hamilton K. Redway on November 4, 1864 at Camp Piatt, West Virginia.
[List of quartermaster's stores, October 7, 1864]
List of quartermaster's stores transferred from John W. Alexander to Hamilton K. Redway at Camp Piatt, West Virginia on October 17, 1864.
[List of quartmaster's stores, September 30, 1864]
List of quartermaster's stores transferred from John W. Alexander to Hamilton K. Redway on September 30, 1864 at Camp Piatt, West Virginia.
[Ordnance Voucher, July 2, 1865]
An inventory of ordnance including 2 arms chests and 5 packing boxes turned over from Col. John S. Platner, 1st New York Veterans Cavalry to H. K. Redway, Co. F 1st New York Veterans Cavalry at Camp Piatt, West Virginia.
[Ordnance Voucher, July, 1865]
Ordnance voucher turned over from H. K. Kertney, Captain 1st NY Veteran's Company, to W. M. Young, ordnance officer in Gallipolis, West Virginia. The regiment was mustered out of service and ordered away before a receipt could be obtained.
[Ordnance voucher, April 20, 1865]
Ordnance invoice for stores turned over by Colonel John S. Platner commanding officer 1st New York Veteran's Cavalry to Capt. H. K. Readway, Commander, Co. F, 1st New York Cavalry at Camp Piatt, West Virginia. The invioce includes cartridges and bridles.
[Statement of ordnance and ordnance stores, second quarter 1865]
Statement of charches on muster and pay rolls for Company F, First Regiment New York Veteran Cavalry for the second quarter of 1865. The document is being used as a muster out roll for two privates.
[List of ordnance stores, July 20, 1865]
Receipt for ordnance and ordnance stores from Captain Hamilton K. Redway on July 20, 1865.
[List of ordnance, July 17, 1865]
Form No. 3(A) for the transfer of ordnance received from Captain Hamilton K. Redway on July 17, 1865 in Gallipolis, Ohio. The form includes a listing of the number and kinds of equipment received, including saddles, curry brushes, halters, saddle blankets, etc.
[List of ordnance, July 17, 1865]
Form for the transfer of ordnance from Captain Hamilton K. Redway to W. M. Young in Gallipois, Ohio on July 17, 1865.
[Discharge Paper for Hamilton K. Redway, April 15,1866]
The discharge of Hamilton K. Redway from the colored cavalry.
[Circular Number 12, Issued April 6, 1865]
Circular No. 12.issued by Major General Hancock, stating that company and regiment Commanders forwarding official papers to the War Department without letters of transmittal or any official explanation. Officers are reminded of the necessary of forwarding with such papers letters of transmittal and explanation in order that the same may have proper attention.
[Monthly Return of Clothing, Camp and Garrison Equipage, January 1865]
Monthly return of clothing, and camp and garrison equipage for the month of January, 1865.
[Monthly Return of Clothing, Camp and Garrison Equipage, April 1865]
Monthly return of clothing, and camp and garrison equipage for the month of April, 1865.
[Monthly Return of Clothing, Camp and Garrison Equipage, May 1865]
Monthly return of clothing, and camp and garrison equipage for the month of May, 1865.
[Monthly Return of Clothing, Camp and Garrison Equipage, February 1866]
Monthly return of clothing, and camp and garrison equipage for the month of February, 1866.
[Monthly Return of Clothing, Camp and Garrison Equipage, March 1866]
Monthly return of clothing, and camp and garrison equipage for the month of March, 1866.
[Volunteer Enlistment Form for Franklin Juvell - February 29, 1864]
Volunteer enlistment form for Franklin Juvell on February 29, 1864. Juvell, age 18 and born in Westmorland, New York, was mustered into the service of the United States in the 1st Regiment Volunteer Cavalry of New York.
[General court martial order, January 31, 1865]
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.
[Mortgage agreement, November 5, 1875]
Mortgage agreement between H. K. Redway and James Q. Brigham. In the agreement, it states that Redway would make three payments of $200.00 on October 1, 1876-78 to Brigham for land in Marion county in the state of Kansas. The land is described in the agreement. The payments would draw interest of ten percent per year, payable annually.
[Warranty deed, October 5, 1875]
Warranty deed which details the real estate agreement between James Q. Brigham and H. K. Redway.
[Insurance certificate, November 17, 1868]
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.
[Captain's Warrant, August 25, 1829]
Warrant from Captain Chauncey H. Redway to Sergeant Frien O. Payn. The warrant orders Payn to warn the listed persons to appear armed and equipped for Company parade at the house of John Burch at 8 o'clock AM on September 7. Payn is also charged with warning the named persons to appear at the Presbyterian Meeting House in Sacket's Harbor at 8 o'clock AM on September 18 for the general muster.
[Last Will and Testament of Chauncey H. Redway, November 7, 1854]
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, 1855.
[Testimony of Witness to Will, October 1, 1855]
Testaments of Witness to the will of Chauncey H. Redway by Samuel Bemis, Joseph A. Bemis, and David J. Redway on October 10, 1855. These documents were recorded in Jefferson County on April 18, 1860 in Book 143 of Deeds. Written at the same time of his will, verifying what is said in his will.
[Notification of Allowance, August 25, 1908]
Notification of allowance from the Treasury department, office of the Auditor for the War department, to Mrs. Loriette C. Redway. This notification states that Mrs. Redway will receive $4.26 as a settlement from the Internal Revenue Service.
[Tax receipt for 1907, December 16, 1907]
Tax receipt which details that Mrs. L. C. Redway paid $9.88 in full for property taxes in 1907.
[Tax receipt for 1906, December 19, 1906]
Tax receipt which details that Mrs. L. C. Redway paid $3.38 in full for property taxes in 1906.
[Transfer notice, August 22, 1904]
Transfer notice which details the pension transfer of Mrs. Loriette c. Redway from the pension agent in Topeka to the roll of the Washington agency.
[Extension agreement, January 1, 1901]
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 coupons remain attached to the extension agreement.
[Bill of sale, September 4, 1900]
Bill of sale for real estate in Harvey County, in the state of Kansas, purchased by Mrs. Loriette C. Redway for the sum of $3.29. The property was purchased in the city of Walton.
[Extension agreement, January 1, 1898]
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 coupons remain attached to the extension agreement.
[Extension agreement, January 1, 1895]
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 coupons remain attached to the extension agreement.
Back to Top of Screen