UNT Libraries Special Collections - 427 Matching Results

Search Results

[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

[Agreement to Hire a Schoolteacher]

Description: Legal document outlining the expectations of Uriah Cunning to become the teacher at an unidentified school. The document also includes a list of outstanding subscription fees; it is signed by Uriah Cunning and James Brown.
Date: August 30, 1824

[Captain's Warrant, August 25, 1829]

Description: 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.
Date: August 25, 1829
Creator: Redway, Chauncey H.

[Democratic Electoral Ticket, 1844]

Description: Democratic electoral ticket for the state at large. The ticket has handwriting on it which dates it to 1844. Candidates are listed for state at large races and congressional districts. The document has split in to two parts.
Date: 1844

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

Land Grant Deed

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

[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.

[Testimony of Witness to Will, October 1, 1855]

Description: 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.
Date: October 1, 1855
Creator: State of New York

[Copy of Land Sale Documents]

Description: Copy of multiple documents for the sale of John and Sara Emberson's land. First document contains the Embersons' statement and the land sold to Charles B. Moore. Second document contains an affidavit for the Embersons' sale of land.
Date: March 1857

[Bill of Sale for A. D. Kennard, November 19, 1857]

Description: 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.
Date: November 19, 1857
Creator: Navarro County (Tex.)

[Triplicate Warrant and Receipt, 1857]

Description: Triplicate warrant and receipt from Kindred Watkins, Anderson County Texas, paid to cover taxes for 1857. The document was filed March 17, 1859.
Date: March 17, 1859
Creator: Johns, Clement R.

[Minutes of Public Meeting, December 11,1860]

Description: 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.
Date: 1860-12-11~

[Reciept for the Weekly Union and American, 1861]

Description: Receipt for the Tri-Weekly Union and American (the "Tri" has been crossed out) for L. Moore of Unionville, Tennessee. The subscription was good from March 14, 1861 to September 14, 1861 and cost one dollar.
Date: March 14, 1861
Creator: Griffith, J. O.

[Certificate of Allegiance for Ziza Moore, August 14, 1863]

Description: Certificate of oath for Ziza Moore. The document certifies that Moore took an Oath of Allegiance to the Government of the United States, and filed a Bond in the office of Provost Marshal in Murfreesboro, Tennessee, in the sum of fifteen hundred dollars.
Date: August 14, 1863
Creator: Scarritt, J. J.

[Certificate of enlistment, September 7, 1863]

Description: A document certifying that Hamilton K. Perry's name appeared in the master roll of C.B 1st Vet Regiment NYS in the service of the United States.
Date: September 7, 1863
Creator: Adjutant General's Office

[Volunteer enlistment document of Joseph Short, September 18, 1862]

Description: Volunteer enlistment in 1st regiment of the Veterans Company by Joseph Short, born in Ireland, but residing in Binghamton, New York and working as a laborer. This was his second enlistment. He first enlisted in Company C of the 27th regiment of New York State Volunteers.
Date: September 18, 1863
Creator: Roark, Lieutenant John E.

[Volunteer Enlistment Form for Franklin Juvell - February 29, 1864]

Description: 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.
Date: February 29, 1864
Creator: Griswold, E. B.
Back to Top of Screen