UNT Libraries Special Collections - 427 Matching Results

Search Results

[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.

[General court martial order, January 31, 1865]

Description: 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.
Date: January 31, 1865
Creator: War Department

[Mortgage agreement, November 5, 1875]

Description: 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.
Date: November 5, 1875
Creator: Hodge, Edward A.

[Warranty deed, October 5, 1875]

Description: Warranty deed which details the real estate agreement between James Q. Brigham and H. K. Redway.
Date: October 5, 1875
Creator: Hodge, Edward A.

[Insurance certificate, November 17, 1868]

Description: 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.
Date: November 17, 1868
Creator: Lorillard Fire Insurance Company

[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.

[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

[Notification of Allowance, August 25, 1908]

Description: 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.
Date: August 25, 1908
Creator: Office of Auditor for the War Department

[Transfer notice, August 22, 1904]

Description: 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.
Date: 1904
Creator: United States. Pension Bureau.

[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.

[Bill of sale, September 4, 1900]

Description: 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.
Date: September 4, 1900
Creator: Cavery, John L.

[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.

[Settlement of claim, May 7, 1891]

Description: Settlement of claim for the service of Hamilton K. Redway during the civil war. As Redway's widow, this notification states that Loriette C. Redway would receive $92.86 and her attorneys, Butts and Philips, would receive $10.31. The total of this settlement was $103.17. The claim payment would be distributed in numerical order according to the settlement number on this notification.
Date: May 7, 1891
Creator: Treasury Department

[Request for Correction of Pension Voucher]

Description: A form requesting the correction of a pension voucher for Loriette C. Redway. The form states that a married woman must sign her maiden name, not her married name, and requests a signature correction.
Date: 191X
Creator: United States. Pension Bureau.

[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

[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
Back to Top of Screen