UNT Libraries Special Collections - 52 Matching Results

Search Results

[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.

[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.

[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

[Certification of Henry R. Redway, June 6, 1866]

Description: Certification that Henry R. Redway enlisted at Geneva, New York and was mustered into the U.S. service by Lieutenant Bigelow on October 10, 1863.
Date: June 6, 1866
Creator: New York. Adjutant General's Office.

[Circular Number 12, Issued April 6, 1865]

Description: Circular No. 12.issued by Major General Hancock, stating that company and regiment Commanders forwarding official papers to the War Department without letters of transmittal or any official explanation. Officers are reminded of the necessary of forwarding with such papers letters of transmittal and explanation in order that the same may have proper attention.
Date: April 6, 1865
Creator: Hancock, Major General

[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.

[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, 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.

[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

[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.

[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

[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.

[List of ordnance, July 17, 1865]

Description: Form No. 3(A) for the transfer of ordnance received from Captain Hamilton K. Redway on July 17, 1865 in Gallipolis, Ohio. The form includes a listing of the number and kinds of equipment received, including saddles, curry brushes, halters, saddle blankets, etc.
Date: July 17, 1865
Creator: Young, W. M.

[List of ordnance, July 17, 1865]

Description: Form for the transfer of ordnance from Captain Hamilton K. Redway to W. M. Young in Gallipois, Ohio on July 17, 1865.
Date: July 17, 1865
Creator: Young, W. M.

[List of Quartermaster's Stores, July 19, 1865]

Description: List of quartermaster's stores received from Captain H. K. Redway, Company F, First New York Veteran Cavalry at Camp Piatt, West Virginia. The list give the quantity, article, and condition of the items received.
Date: July 19, 1865
Creator: Alexander, John W.
Back to Top of Screen