11 Matching Results

Search Results

Advanced search parameters have been applied.

[Mortgage agreement, November 5, 1875]

Description: Mortgage agreement between H. K. Redway and James Q. Brigham. In the agreement, it states that Redway would make three payments of $200.00 on October 1, 1876-78 to Brigham for land in Marion county in the state of Kansas. The land is described in the agreement. The payments would draw interest of ten percent per year, payable annually.
Date: November 5, 1875
Creator: Hodge, Edward A.
Partner: UNT Libraries Special Collections

[Warranty deed, October 5, 1875]

Description: Warranty deed which details the real estate agreement between James Q. Brigham and H. K. Redway.
Date: October 5, 1875
Creator: Hodge, Edward A.
Partner: UNT Libraries Special Collections

[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.
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

[Tax receipt for 1907, December 16, 1907]

Description: Tax receipt which details that Mrs. L. C. Redway paid $9.88 in full for property taxes in 1907.
Date: December 16, 1907
Creator: Office of Treasurer
Partner: UNT Libraries Special Collections

[Tax receipt for 1906, December 19, 1906]

Description: Tax receipt which details that Mrs. L. C. Redway paid $3.38 in full for property taxes in 1906.
Date: December 19, 1906
Creator: Office of Treasurer
Partner: UNT Libraries Special Collections

[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.
Partner: UNT Libraries Special Collections

[Settlement of claim, May 7, 1891]

Description: Settlement of claim for the service of Hamilton K. Redway during the civil war. As Redway's widow, this notification states that Loriette C. Redway would receive $92.86 and her attorneys, Butts and Philips, would receive $10.31. The total of this settlement was $103.17. The claim payment would be distributed in numerical order according to the settlement number on this notification.
Date: May 7, 1891
Creator: Treasury Department
Partner: UNT Libraries Special Collections

[Request for Correction of Pension Voucher]

Description: A form requesting the correction of a pension voucher for Loriette C. Redway. The form states that a married woman must sign her maiden name, not her married name, and requests a signature correction.
Date: 191X
Creator: United States. Pension Bureau.
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

[Substitute volunteer enlistment for Robert B. Way, July 8, 1864]

Description: Substitute volunteer enlistment for Robert B. Way to take the place of James H. Farquarharson of Alleghany County, New York. The enlistment papers contain a physical description of Way.
Date: July 8, 1864
Creator: Cary, C. S.
Partner: UNT Libraries Special Collections
Back to Top of Screen