14 Matching Results

Search Results

[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.
Partner: UNT Libraries Special Collections

[Signed agreement upon administration of Zavala's estate, October 14, 1837]

Description: Signed agreement upon administration of Zavala's estate between Henry Fock, Emily Fock (West), and Lorenzo de Zavala Jr.. Signed also in the presence of Aug. H. Radcliff and James Mal(). New York, October 14, 1837.
Date: October 14, 1837
Creator: Radcliff, A. H.
Partner: The Dolph Briscoe Center for American History

[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

[Volunteer Enlistment Form for Franklin Juvell - February 29, 1864]

Description: Volunteer enlistment form for Franklin Juvell on February 29, 1864. Juvell, age 18 and born in Westmorland, New York, was mustered into the service of the United States in the 1st Regiment Volunteer Cavalry of New York.
Date: February 29, 1864
Creator: Griswold, E. B.
Partner: UNT Libraries Special Collections

[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.
Partner: UNT Libraries Special Collections

[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
Partner: UNT Libraries Special Collections

[C. J. Nelin's Order of Final Naturalization]

Description: A partial list or Manifest for the S.S. ADRIATIC, signed by J. W. Jennings, Master, after the ship arrived at the Port of New York, N.Y., on 1881-05-28 lists 29-years-old Carl J. Nelin as a steerage passenger along with many other Swedish emigrants and shows his occupation as "Laborer."
Date: May 28, 1881
Creator: Marcott, Ruth Nelin
Partner: McCulloch County Historical Commission

[Copy of Deed of Exchange from Ira H. Evans to New York and Texas Land Company, Limited]

Description: Copy of a deed of exchange from Ira H. Evans to New York and Texas Land Company, Limited certifying the transfer of lands in Crockett, Hemphill, and Val Verde Counties, Texas. The document includes a list of the relevant properties and a note signed by a representative of the Southwest Abstract Company stating this is an accurate copy of the deed from Ira H. Evans to the New York and Texas Land Company Limited in the deed records of Val Verde County, Texas.
Date: November 14, 1939
Creator: Southwest Abstract Company
Partner: Hardin-Simmons University Library

[Gasoline Ration Coupon #1]

Description: B level coupon ration for gasoline written out in the 1945's while Suzette lived in New York. Found inside [Pilots Flight Operating Instructions] ark:/67531/metapth873945.
Date: 1945
Partner: National WASP WWII Museum

[Gasoline Ration Coupon #2]

Description: B level coupon ration for gasoline that was torn in half written out in the 1945's while Suzette lived in New York. Found inside [Pilots Flight Operating Instructions] ark:/67531/metapth873945.
Date: 1945
Partner: National WASP WWII Museum

[Client Affidavit, L. Lombardo, American Express vs. LULAC - 1976-08-15]

Description: Client Affidavit, submitted and signed by L. Lombardo, regarding the case, American Express versus League of United Latin American Citizens. The document is dated August 15, 1976, and labeled "Exhibit A."
Date: August 15, 1976
Creator: Lombardo, L.
Partner: Hoston History Research Center at Houston Public Library

[Client Affidavit, American Express vs. LULAC - 1976-11-05]

Description: Client Affidavit regarding American Express vs. League of United Latin American Citizens, dated November 5, 1976. The affidavit is given and signed by M. L. Diamond in the State and County of New York.
Date: November 5, 1976
Creator: Diamond, M. L.
Partner: Hoston History Research Center at Houston Public Library
Back to Top of Screen