UNT Libraries Special Collections - 61 Matching Results

Search Results

[Abstract of Title, March 6, 1905]
This is an abstract a of title. It has information pertaining to the Fruitland company in the territory of New Mexico. Attached to the title are two letter-sized pages containing a warranty deed.
[Account statement, March 14, 1911]
Account statement for Claude D. White from the Charles B. Moore Collection. The statement details issues with stocks in Claude D. White's account at the Melissa State Bank.
[Account statement, March 20, 1911]
Account statement for Claude D. White from the Charles B. Moore Collection. The statement details issues with stocks in Claude D. White's account at the Melissa State Bank.
Brigadier McDowell division
A pass issued to Corporal Redway to be in charge of the remains of a deceased private of his company being sent home.
[Calendar Page for March 1900]
A calendar page for the month of March 1900.
[Change of Address Notification, March 12, 1914]
Letter from the U. S. Bureau of Pensions to Loriette C. Redway notifying her that a change of address has been made. Redway is classified in the U. S. Bureau of Pensions as a CIVIL WAR WIDOW.
[Circular about transferring ordinances, March 30, 1865]
Circular discussing the methods used to correctly transfer ordinances, including who to speak with and paperwork to fill out.
[Clothing account request, March 8, 1865]
Letter requesting that the descriptive list and clothing accounts for Maus V. V. Washburn, who is a patient in the Cuyler U. S. Army General Hospital in Philadelphia, be forwarded to the Medical Director's Office in Philadelphia as he was admitted with nothing.
[Envelope addressed to C. B. Moore]
Envelope addressed to Mr. C. B. Moore, Box 18, McKinney, Collin County, Texas. A note in the lower left corner reads, "H. S. Moore, recd. March 8, 1870." The envelope has been cut in the upper right hand corner to remove the stamp.
[Envelope addressed to Henry S. Moore, March 6, 1858]
Envelope addressed to Henry S. Moore in [Trammel] P O, Sumner County, Tennessee. The sender is unknown, but "Gainesville, TX Mar 6/58" us written at the top. Portions of the envelope have been torn away.
[Envelope addressed to Loriette C. Redway, March 17, 1914]
Envelope from the U. S. Bureau of Pensions, addressed to Loriette C. Redway in Chattanooga, Oklahoma. The envelope is postmarked 2:30pm, March 17, 1914.
[Envelope addressed to Mrs. Claude White]
Envelope addressed to Mrs. Claude D. White (Linnet Moore) in Omaha, Nebraska. It has postal stamps for 1909. The envelope has been used for taking notes and working out math problems.
[Envelope addressed to Mrs. Mary Moore, March 15, 1880]
An envelope address to Mrs. Mary Moore, Melissa, Collin County, Texas. A postal stamp on the front reads: "Waco, TX; Mar 15, 7PM." A stamp on the back reads: "Melissa, COllin CO., Texas; Mar 18, 1880." Another stamp on the front is from a libery stable in Waco, TX.
[Envelope for Claude D. White from the Melissa State Bank, March 14, 1911]
Envelope addressed to Mr. Claude D. White of Omaha, Nebraska from the Melissa State Bank in Melissa, Texas.
[Envelope for M. C. Meigs, March 1866]
Envelope for M. C. Meigs.
[Envelope from Bettie Franklin to Charles B. Moore, March 1880]
An envelope addressed to C. B. Moore, Meliisa Collin County, Texas. A postal mark on the front reads: "Gallatin, Tenn; Mar [] 1880." On the back, a postal mark reads: "Melissa, Collin Co., Texas; Mar 14 [1880]." A handwritten note on the front reads: "Betty Franklin; Received March []; 1880."
[Envelope from Dinkie McGee for Mary Moore, March 1, 1879]
Envelope for Mary Moore.
[Envelope from Elvira D. Moore and Lucinda Wallace to Mr. Jo or Charles B. Moore, March 9,1862]
Envelope from Elvira D. Moore and Lucinda Wallace addressed to Mr. Jo [?] or Charles B. Moore at Rocky Bayou, Arkansas. It is postmarked Shelbyville, Tennessee, March 11th, and the date Mar. 9, 1862 is written in blue ink. According to the note written in the bottom left corner, the letter was received on March 25, 1862. There are some numbers written in pencil on the back.
[Envelope from Henry S. Moore to Charles B. Moore, March 5, 1860]
Envelope from Henry S. Moore addressed to Charles B. Moore in McKinney, Collin County, Texas. It is dated March 5, 1860, and according to the note written in the bottom left corner, it was received March 11, 1860. Part of the envelope has been torn away, including most of the postmark.
[Envelope from Liza Moore to Charles B. Moore, March 1861]
Envelope addressed to Charles B. Moore in Paris, Lamar County, Texas. There is a note written in blue ink that says "A friendly letter written to Henry from Liza Moore at Flatwood, Ark." According to the dates written at the top, the letter was written on March 8, 1861 and March 10, 1861. The note at the bottom left corner says that it was received on March 27, 1861. A portion of the envelope has been torn away, including most of the postmark.
[Envelope from Matilda and William Dodd to C. B. Moore, March 26, 1881]
Envelope for Charles B. Moore from Matilda and William Dodd.
[Envelope from the Agricultural Ins. Co., March 15, 1873]
Envelope from the Agricultural Insurance Company of Watertown, N.Y. to Hamilton K. Redway.
[Envelope, March 14, 1865]
Envelope addressed to Mrs. H. K. Redway, located in Mannsville, New York,from her husband Hamilton K. Redway who was stationed at the camp in Kelly's Creek, West Virginia. The envelope is dated March 14, 1865.
[General orders no. 33, March 11, 1865]
General orders no. 33 details three resolutions made by Congress and they are: Public Resolution - No.24; Public Resolution - No. 25; and Public Resolution - No. 26.
[General orders no.39, March 15, 1865]
General orders no. 39 specifies an order concerning embalmers.
[History of command, March 31, 1865]
History of command of Company "F", 1st regiment New York veteran's cavalry. Hamilton K. Redway was the commander from January 1st, 1865 to February 16th, 1865 and March 6th to present time. 1st lieutenant J. E. Rank was in command from February 16-March 6th.
[Hospital discharge notice, March 16, 1865]
Hospital discharge certificate for Privt. Adolphus Seymour of Company "F," 1st regiment, N. Y. Veteran's Cavalry. The certificate details that the Private has been discharged from service, at Turner's Lane Hospital, due to a disability which was certified by a surgeon.
[Hospital discharge notice, March 21, 1865]
Hospital discharge notice for Privt. William Farmer of Company "F," 1st regiment, N. Y. Veteran's Cavalry. The notice details that Farmer is fit for duty and must report to his regiment.
[Interrogatories Regarding Quality and Damages to Ordnances Stores, March 28, 1864]
Interrogatories from the Ordnance Office in regard to the quality and damages to ordnance stores. This is to judge the value or efficiency of the ordnance, arms, accoutrements, ammunition, and equipments furnished to the Army. Damages will be paid by the soldiers whose care the equipment was in, only if damages were through negligence or abuse.Commanding Officers will make reports stating damages and noting negligence or abuse and naming the officer the said damages were occasioned. Three forms were made by the War Department for such reports. Failing to return these forms will result in a request by the Adjutant General of the Army to stop the pay of all officers so delinquent.
[Invoice of ordinance, March 1, 1865]
Document describing the ordinances in store, including carbine slings, saddle blankets, and carbine cartridge boxes among other supply items.
[Invoice of Supplies from D. B. Abrahams]
Invoice of supplies from Lt. D B. Abrahams to Lt. H. K. Redway.
[List of Quartermaster's Stores Expended - March 1865]
A list of the Quartermaster's stores lost or destroyed in the public service at Camp Piatt, West Virginia under the direction of Captain Hamilton K. Redway in the month of March 1865. One cavalry horse was shot by order of the veterinary surgeon for contagious disease.
[List of Quartermaster's Stores - March 27, 1865]
A list of the Quartermaster's stores transferred by Quartermaster John W. Alexander to Captain Hamilton K. Redway at Camp Piatt, West Virginia, on March 27, 1865. Twelve cavalry horses in good condition at a cost of $155.00 each, and twelve rope halters in good condition at an unknown price, were transferred from Alexander to Redway.
[Monthly return of clothing, camp, and garrison equipage, March 1865]
Monthly return of clothing, camp, and garrison equipage that was received and issued at Kelly's Creek in West Virginia. The return is for the month of March in the year 1865. It was written by Capt. Hamilton K. Redway. The document details the number of items received and accounted for prior to distribution, the total number of items issued, and the total number of items accounted for after distribution to the company.
[Monthly Return of Public Animals, March 1865]
Monthly return of public animals, horses.
[Ordnance Office Quarterly Report, March 31, 1864]
Ordnance Office Quarterly Report blank form. It has questions on things such as the quality of35 horse equipment, Sabres, pistols, etc.
[Ordnance voucher, March 27, 1865]
Ordnance voucher for Company "F" 1st New York Veteran's Cavalry including number of arms, equipment, and ammunition.
[Pass for Hamilton Redway, March 4, 1862]
Approval to Corporal Redway to travel to Washington to express the remains of a deceased private of his company home.
[Quarterly return of ordnance and ordnance stores, March 31, 1865]
Quarterly return of ordnance and ordnance stores received, issued, and remaining on hand in Company "F," First Veteran Regiment New York Cavalry, for the first quarter in 1865. The return details the amount of serviceable and unserviceable small arms as well as the accoutrements, equipment, and appendages which corresponded to the small arms. The document also notes who the arms were received from and the person they were issued to during this quarter. The return was created by Capt. Hamilton K. Redway while he was stationed at Kelly's Creek in West Virginia. It was signed by Redway on MArch 31, 1865.
[Receipt for Boston Investigator, April 2, 1855]
Receipt to Charles B. Moore for one year subscription to the Boston Investigator.
[Receipt for issues of ordinances, March 29, 1865]
Document lists ordinance stores, including thirty Enfield muskets.
[Receipt for Subscription to The M'Kinney Democrat, March 14, 1896]
A receipt for a one year subscription to The M'Kinney Democrat. C. B. Moore paid $1.00 for the subscription, which lasts from February 22, 1896 through February 22, 1897.
[Receipt for undertaker, March 4, 1862]
Receipt issued to Corporal Redway for undertaker services for embalming and transporting E. Green.
[Receipt from J. M. Wilcox and Son, March 25, 1897]CBM_1687-003-012
Receipt from J. M. Wilcox & Son of McKinney, Texas for C. B. Moore for the materials he purchased.
[Receipt from the Boston Investigator to C. B. Moore, March 27, 1856]
Received of C. B. Moore $5 for the Boston Investigator.
[Receipt, March 15, 1850]
Receipt that payment of $135 was paid.
[Receipt of Hamilton K. Redway, May 31, 1866]
Received from Hamilton K. Redway to Henry P. Wade: beet sacks, spades, canteens, axes, wall tents, and other items.
[Receipt of Levi Perryman, March 3, 1879]
Received of Levi Perryman the amount of $13.00 for fees in the case of The State vs. J. Stowe.
[Receipt of Levi Perryman, March 12, 1879]
Receipt of Levi Perryman for the sum of one dollar for the case of Burns and Degan vs G. H. Eadsen and Dr. Lang.
[Receipt of Levi Perryman, March 31, 1879]
Received of Levi Perryman the amount of $232.77 for execution issed from the District Court of Wise County in case No. 619. Collected from D. E. Bramon. Signed by District Clerk of Wise County.
Back to Top of Screen