UNT Libraries Special Collections - 32 Matching Results

Search Results

Affidavit of Mica England

Description: Mica England's affidavit from the anti-discrimination lawsuit she filed against the Dallas Police Department, England vs. The City of Dallas, Mack Vines, and the State of Texas.
Date: January 3, 1991

Certificate of Election

Description: Certificate naming Benjamin B. Peck the Clerk of the County Court in Gonzales County, Republic of Texas.
Date: January 1, 1845
Creator: Republic of Texas

[Customer's Draft, January 13, 1910]

Description: Customer's draft for Claude D. White from Merchant's National Bank in Omaha, Nebraska. The draft is for the transfer of nine hundred dollars to the Melissa State Bank in Melissa, Texas. The draft is dated January 13, 1910. The document has one stamp from the Melissa State Bank indicating that the sum of nine hundred dollars was paid on January 17, 1910.
Date: January 13, 1910
Creator: White, Claude D.

[Deed, January 22, 1896]

Description: Deed for property in Collin County, Texas formerly owned by H. S. Moore, deceased, and divided between his brother and sister Charles B. Moore and Julia S. Rucker. Julia Rucker sells the property to Charles B. Moore. The deed is dated January 22, 1896.
Date: January 22, 1896
Creator: Walden, J. M.

[Exhibit 'A' to Grant Agreement - Proposal by The National Arts Education Consortium to The Annenberg Foundation and The Public Education Foundation of Chattanooga]

Description: A detailed document serves as Exhibit 'A' to the Grant Agreement between The Annenberg Foundation and The Public Education Foundation of Chattanooga. It presents a comprehensive proposal put forth by The National Arts Education Consortium, outlining strategic initiatives, collaborative goals, and innovative projects aimed at advancing arts education.
Date: January 4, 1996

[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

[Indemnity Bond, January, 1880]

Description: Indemnity Bond in the case of Thomas H. Allen vs. Floyd Brazelton, in favor of Mr. Allan. The document lists possessions that have been attached by Levi Perryman, sheriff of Montague County, in order to obtain the amount of $400.00.
Date: January 1880

Land Grant Deed

Description: Land grant made out to Marshall B. McKeever.
Date: January 1, 1845
Creator: Texas

[List of taxes collected, January 4, 1889]

Description: List of taxes collected by Levi Perryman for state, school and county taxes for the year 1888. There is writing in pencil on the back.
Date: January 4, 1889
Creator: Brown, R. E.

[Note, January 19, 1906]

Description: Note in which Claude White agrees to pay T. B. Wilson $75.00 by August 1906 or lose the property that is being used as collateral. "Paid in Full July 7, 1906" is written on the back.
Date: January 19, 1906
Creator: Wilson, T. B.

[Note, Janurary 12, 1885]

Description: A promissory note from Levi Perryman to J. M. Bowers for $59.95 with an interest at 12% starting from the date it was signed. The writing on the back indicates that the money was received September 12, 1885.
Date: January 12, 1885
Creator: Perryman, Levi

[Receipt for taxes, January 6, 1891]

Description: Receipt from the office of Collector of Taxes, City of Montague, for taxes paid by Levi Perryman on January 6, 1891.
Date: January 6, 1891
Creator: Wagner, H. H.

[Receipt for taxes paid, January 4, 1889]

Description: Tax receipt for taxes paid in Montague County, Texas, "Received of P.M. Price." The receipt number is 2708. There are numbers written in pencil on the back.
Date: January 4, 1889
Creator: Brown, R. E.

[Sworn Statement, January, 25, 1880]

Description: A sworn statement saying that two men held in custody and identified as Jim and D. Baily were known to the person taking the oath and making this document as G. B. and I. J. Baily.
Date: January 25, 1880
Back to Top of Screen