UNT Libraries Special Collections - 45 Matching Results

Search Results

[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~

[Statement of Oath, December 1, 1864]

Description: Documentation of an oath sworn at Kelley's Creek, West Virginia, by Mrs. Patten and her daughters, stating: "We Mrs. Nancy Patten, Miss Amanda Patten, Miss Mary Patten, Miss Alice Patten - Do most solemnly promise and swear that in passing through the National lines, into the so called Confe-derate States, We will give no informati-on regarding the position of troops wit-hin these lines, nor any other of like contraband character, also that we will not take any packages or letters except those … more
Date: December 1864

[General Order J. M. Rife, December 6, 1864]

Description: General Order No. 13 2nd Lieut. Alfred L. Bancroft, 1st NY Veteran Cavalry, is hereby announced as Acting Aide-de-Camp on the Staff of the Colonel commanding, and will be respected and obeyed accordingly.
Date: December 6, 1864
Creator: Rife, J. M.

[Sworn statements, December 21, 1879]

Description: Sworn statements by John P. Richards, Ele Sugg, and George Barefoot, about their knowledge of William R. Brown (at that time in the custody of Levi Perryman, sheriff). The document is dated December 21, 1879.
Date: December 21, 1879
Creator: Stephens, J. H.

[Statement on the books kept by Levi Perryman, December 31, 1879]

Description: Statement by the grand jurors of Montague County, Texas that they had examined the books kept by Levi Perryman and have approved them. The document is dated December 31, 1879 and signed by the forman H. C. Mclaughy.
Date: December 31, 1879
Creator: Mclaughy, H. C.

[Quit Claim Deed, December 30, 1902]

Description: Quit-Claim Deed from Willie F. Davis and wife to James Forstad in Chaves County, Territory in New Mexico on December 30, 1902.
Date: December 30, 1903
Creator: Gayle, F. P.

[Land grant, December 27, 1882]

Description: Land grant from the state of Texas to Levi Perryman for 53 1/6 acres of land in Montague County approximately 9 miles from the town of Montague.
Date: December 27, 1882
Creator: Texas. General Land Office.

[Check for Door Varnish, December 13,1921]

Description: Check from Forestburg School Board and secretary H. B. Caddell in the amount of $2.00 to Lyon Gray Lumber Company; the memo line says "Door, Top, & Varnish". The check is from First State Bank in Forestburg, Texas. The back of the check is stamped December 14, 1921 and is from the First National Bank in Saint Jo, Texas.
Date: December 13, 1921
Creator: Forestburg School Board

[Check for Bookcase, December 21,1921]

Description: Check from Forestburg School Board and H.B Caddel as secretary to D. V. Birdwell in the amount of $23.35; the memo line says "Labor - book case". The back of the check is endorsed by D. V. Birdwell.
Date: December 21, 1921
Creator: Forestburg School Board

[Check from Forestburg School Board, December 21, 1921]

Description: Check from H. B. Caddell as secretary of the Forestburg School District to N. E. White in the amount of $5.10; the memo line says "supplies". The check is from the First State Bank in Forestburg, Texas.
Date: December 21, 1921
Creator: Forestburg School Board
Back to Top of Screen