140 Matching Results

Search Results

[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
Partner: UNT Libraries Special Collections

[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.
Partner: UNT Libraries Special Collections

[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
Partner: UNT Libraries Special Collections

[Comptroller's Office Document, December 1, 1880]

Description: Document from the Comptroller's office that shows the amount collected ($78.14) by Levi Perryman, Sheriff, Montague County, Texas.
Date: December 1, 1880
Creator: Darden, Stephen Heard
Partner: UNT Libraries Special Collections

[Receipt for taxes paid, December 1, 1890]

Description: Receipt for taxes paid for P. M. Price in 1890. The payment of $5.40 covered state, school and county taxes.
Date: December 1, 1890
Creator: Arledge, G. L.
Partner: UNT Libraries Special Collections

[Receipt for taxes paid, December 1, 1902]

Description: Receipt for taxes paid to the city of Montague, Montague County, Texas on December 1, 1902 by Levi Perryman.
Date: December 1, 1902
Creator: Alcorn, G. W.
Partner: UNT Libraries Special Collections

[Receipt for taxes paid, April 1, 1909]

Description: Receipt for taxes paid by Levi Perryman in Chaves County, New Mexico in 1909.
Date: April 1, 1909
Creator: Sutherland, James
Partner: UNT Libraries Special Collections

[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.
Partner: UNT Libraries Special Collections

[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.
Partner: UNT Libraries Special Collections

[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.
Partner: UNT Libraries Special Collections

[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
Partner: UNT Libraries Special Collections

[Land Indenture of Bob Perryman, April 1, 1907]

Description: Indenture between Hugo Seaberg, his wife Lottie V. Seaberg, and Bob Perryman for a lot in Hagerman, Chaves County, New Mexico Territory.
Date: April 1, 1907
Creator: Joerns, R.
Partner: UNT Libraries Special Collections

[List of quartermaster's stores, December 1, 1864]

Description: List of quartermaster's stores transferred from John Freeman to Hamilton Redway at Camp Piatt, West Virginia on December 1, 1864.
Date: December 1, 1864
Creator: Freeman, John
Partner: UNT Libraries Special Collections

[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
Partner: UNT Libraries Special Collections

[Check from Bob Perryman to Hampton White, June 1, 1907]

Description: Check from Bob Perryman to Hampton White for the amount of $100. It was due June 1, 1908 and was payable at the Hagerman National Bank in Hagerman, New Mexico.
Date: June 1, 1907
Creator: Perryman, Bob
Partner: UNT Libraries Special Collections

[Check from Mrs. H. B. Caddell to A. F. Moore, August 1, 1921]

Description: Check from Mrs. H.B Caddell to A.F Moore for $11.50. The back of the check is signed by A.F Moore. The check is made out by First State Bank in Forestburg, Texas.
Date: August 1, 1921
Creator: Caddell, Mrs. H. B.
Partner: UNT Libraries Special Collections

[Ordnance voucher, April 20, 1865]

Description: 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.
Date: April 20, 1865
Creator: Platner, John S.
Partner: UNT Libraries Special Collections

[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
Partner: UNT Libraries Special Collections

[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.
Partner: UNT Libraries Special Collections
Back to Top of Screen