222 Matching Results

Search Results

[Teacher's contract for Mary McCain]

Description: A teachers contract between the Denton County school district and Mary McCain, wife of Fred McCain. The contract states that all parties entered an agreement on May, 28, 1952 between the board of trustees and Mary McCain, to work one year in a Denton public school.
Date: May 28, 1952
Partner: UNT Libraries Special Collections

[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

[Bill text for Section 1 labor code, chapter 23]

Description: Full text for an amendment to Section 1, Subtitle A, Title 2, Labor Code, adding chapter 23. This bill prohibits employment discrimination based on sexual orientation or gender identity.
Date: 20XX
Partner: UNT Libraries Special Collections

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
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
Back to Top of Screen