UNT Libraries Special Collections - 28 Matching Results

Search Results

[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

[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.

[Extension agreement, January 1, 1898]

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, 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 coup… more
Date: January 1, 1898
Creator: Union Trust Co.

[Extension agreement, January 1, 1895]

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, 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 cou… more
Date: January 1, 1895
Creator: Union Trust Co.

[Indemnity Bond, May 1, 1880]

Description: Indemnity Bond in which Levi Perryman is directed by the court to seize property to compel payment of a court judgement.
Date: May 1, 1880
Creator: Stevens,J. C.

[Note for $66.88, October 1, 1879]

Description: Not from Levi Perryman to N.(?) H. Wilson promising to pay $66.88, at ten percent interest after maturity. Notes on the back note that $24.35 was received on December 30, 1879. $20 was received on June 3rd, 1880.
Date: October 1, 1879
Creator: Perryman, Levi

[Note, February 1, 1883]

Description: Note between Levi Perryman and Mrs. Eliabeth Henwood in which he promises to pay her two hundred and forty five dollars in two years time from the date of the document. There are two stamps on the back, one from First National Bank of Montague, Texas, and the other which says "Paid."
Date: February 1, 1883
Creator: Perryman, Levi

Land Grant Deed

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

Contract for Services between Texas Commission on the Arts and University of North Texas, September 1, 1989.

Description: A contract for between the Texas Commission on the Arts and the University of North Texas for services that include grants and funding for the North Texas Institute of the Arts. The contract is split into six sections. Section 1 establishes the parties in the contract, TCA and UNT. Section 2 is the equal opportunity statement. Section 3 is the contract period. Section 4 is the obligations of service provider, UNT. Section 4 also states that UNT will produce an evaluation report within 30 days f… more
Date: September 1, 1989
Creator: Elder, Mark
Back to Top of Screen