[Transcript of Letter from Maud C. Fentress to David Fentress - September 1, 1858] (open access)

[Transcript of Letter from Maud C. Fentress to David Fentress - September 1, 1858]

Transcript of a letter from M. C. (Maud) Fentress to her son, David Fentress, concerning her gathering seeds for him; the amount of money she can raise and send to him; the trial of Allick Neilson for rape; the condition of the crops; and an update on the health and activities of friends and family.
Date: September 1, 1858
Creator: unknown
Object Type: Letter
System: The UNT Digital Library
[Transcript of Letter from Maud C. Fentress to David Fentress - January 1, 1864] (open access)

[Transcript of Letter from Maud C. Fentress to David Fentress - January 1, 1864]

Transcript of a letter from Maud Fentress to her son, David Fentress updating him on the war and it's impacts on her local surroundings. She also gives him news about family and friends.
Date: January 1, 1864
Creator: unknown
Object Type: Letter
System: The UNT Digital Library
[Letter from Hamilton K. Redway to Loriette C. Redway, February 1, 1864] (open access)

[Letter from Hamilton K. Redway to Loriette C. Redway, February 1, 1864]

Letter from Hamilton K. Redway to Loriette C. Redway which discusses his next assignment during the war. He also notes that he has been on a tour down river and has had his photograph taken. He states that he will send one to Loriette, but warns her that his likeness appears "cross as usual." He sends his love to his children and his family in the letter's closing. The letter was written while Redway was at Camp Stoneman and is dated February 1, 1864.
Date: February 1, 1864
Creator: Redway, Hamilton K.
Object Type: Letter
System: The UNT Digital Library
[Quarterly Return of Ordnance and Ordnance Stores, June 30, 1865] (open access)

[Quarterly Return of Ordnance and Ordnance Stores, June 30, 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 second 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 as stationed at Camp Piatt in West Virginia. It was signed by Redway on July 1, 1865.
Date: July 1, 1865
Creator: Redway, Hamilton K.
Object Type: Text
System: The UNT Digital Library
[Receipt for issues, May 1, 1864] (open access)

[Receipt for issues, May 1, 1864]

Invoice created by Lt. Col. J. S. Platner for 15 unserviceable Starr breech-loading carbines. The issues were received by Platner at Martinsburg, West Virginia from Lt. Hamilton K. Redway. The invoice is dated May 1, 1864.
Date: May 1, 1864
Creator: Platner, Lt. Col. J. S.
Object Type: Text
System: The UNT Digital Library
[Receipt for issues, May 1, 1864] (open access)

[Receipt for issues, May 1, 1864]

Invoice created by Lt. Col. J. S. Platner for 15 unserviceable Starr breech-loading carbines. The issues were received by Platner at Martinsburg, West Virginia from Lt. Hamilton K. Redway. The invoice is dated May 1, 1864.
Date: May 1, 1864
Creator: Platner, Lt. Col. J. S.
Object Type: Text
System: The UNT Digital Library
[Land survey by Oscar R. Tanner of Bob Perryman's Land, July 1, 1904] (open access)

[Land survey by Oscar R. Tanner of Bob Perryman's Land, July 1, 1904]

Survey of Bob Perryman's desert land in Hagerman, New Mexico created by Oscar R. Tanner. This survey includes a legal description and a hand drawn map.
Date: July 1, 1904
Creator: Tanner, Oscar R.
Object Type: Legal Document
System: The UNT Digital Library
[Check from Mrs. H. B. Caddell to A. F. Moore, August 1, 1921] (open access)

[Check from Mrs. H. B. Caddell to A. F. Moore, August 1, 1921]

Check from Mrs. H.B Caddell to A.F Moore for $11.50. The back of the check is signed by A.F Moore. The check is made out by First State Bank in Forestburg, Texas.
Date: August 1, 1921
Creator: Caddell, Mrs. H. B.
Object Type: Legal Document
System: The UNT Digital Library
[Check from Mrs. H. B. Caddell to R. D. Marrs, August 1, 1921] (open access)

[Check from Mrs. H. B. Caddell to R. D. Marrs, August 1, 1921]

Check from Mrs. H.B Caddell to R.D Marrs for $1.80. Check is made by First State Bank in Forestburg Texas.
Date: August 1, 1921
Creator: Caddell, Mrs. H. B.
Object Type: Legal Document
System: The UNT Digital Library
[Receipt of supplies, February 1, 1865] (open access)

[Receipt of supplies, February 1, 1865]

Receipt of supplies shipped to Capt. Hamilton K. Redway at his station in Kelly's Creek, West Virginia. Redway received thirty eight bales of hay, thirty six sacks of oats, and seventy seven sacks of corn for his cavalry's forage. He received this shipment at his station in Kelly's Creek.
Date: February 1, 1865
Creator: Dewey, A. S.
Object Type: Text
System: The UNT Digital Library
[Receipt of supplies, March 1, 1865] (open access)

[Receipt of supplies, March 1, 1865]

Receipt of supplies shipped to Capt. Hamilton K. Redway at his station in Kelly's Creek, West Virginia. Redway received thirty nine bales of hay, thirty five sacks of oats, and forty sacks of corn for his cavalry's forage. He received this shipment at his station in Kelly's Creek.
Date: March 1, 1865
Creator: Dewey, A. S.
Object Type: Text
System: The UNT Digital Library
[Letter from J. B. Caldwell, August 1, 1881] (open access)

[Letter from J. B. Caldwell, August 1, 1881]

Letter from J.B. Caldwell of U.S. Treasury Department to Hamilton K. Redway stating that his item, as late of Co. "K," N.Y. volunteer cavalry will be disposed of as early as practicable. If a balance is certified it will be subject to appropriation by Congress.
Date: August 1, 1888
Creator: Caldwell, J. B.
Object Type: Letter
System: The UNT Digital Library
[Testimony of Witness to Will, October 1, 1855] (open access)

[Testimony of Witness to Will, October 1, 1855]

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
Object Type: Legal Document
System: The UNT Digital Library
[Extension agreement, January 1, 1901] (open access)

[Extension agreement, January 1, 1901]

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 coupons remain attached to the extension agreement.
Date: January 1, 1901
Creator: Union Trust Co.
Object Type: Legal Document
System: The UNT Digital Library
[Extension agreement, January 1, 1898] (open access)

[Extension agreement, January 1, 1898]

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 coupons remain attached to the extension agreement.
Date: January 1, 1898
Creator: Union Trust Co.
Object Type: Legal Document
System: The UNT Digital Library
[Extension agreement, January 1, 1895] (open access)

[Extension agreement, January 1, 1895]

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 coupons remain attached to the extension agreement.
Date: January 1, 1895
Creator: Union Trust Co.
Object Type: Legal Document
System: The UNT Digital Library
[Receipt, May 1, 1890] (open access)

[Receipt, May 1, 1890]

Receipt for groceries purchased by Mrs. Redway. The receipt details that sugar, coffee, soap, and crackers were purchased on May 1, 1890 for $1.36.
Date: May 1, 1890
Creator: Hanlon, A.
Object Type: Text
System: The UNT Digital Library
[Letter from E. D. Comstock Special Order, July 1, 1864] (open access)

[Letter from E. D. Comstock Special Order, July 1, 1864]

By the recommendation of Lieut. H. K. Redway Corporal Joseph Freeman is reduced to the ranks for absence and disability. Private Lovejoy is promoted to be Corporal via Freeman reduced.
Date: July 1, 1864
Creator: Comstock, E. D.
Object Type: Letter
System: The UNT Digital Library
[Receipt to Levi Perryman from Comptroller's Office, March 1, 1881] (open access)

[Receipt to Levi Perryman from Comptroller's Office, March 1, 1881]

Receipt from the Texas Comptroller's office to Levi Perryman regarding his taxes. Notes are made under post office orders.
Date: March 1, 1881
Creator: Montague County (Tex.)
Object Type: Text
System: The UNT Digital Library
[Land Indenture of Bob Perryman, April 1, 1907] (open access)

[Land Indenture of Bob Perryman, April 1, 1907]

Indenture between Hugo Seaberg, his wife Lottie V. Seaberg, and Bob Perryman for a lot in Hagerman, Chaves County, New Mexico Territory.
Date: April 1, 1907
Creator: Joerns, R.
Object Type: Legal Document
System: The UNT Digital Library
[Statement of Account, December 1, 1914] (open access)

[Statement of Account, December 1, 1914]

Statement of Account for Levi Perryman from the First National Bank in Forestburg, Texas. The account lists the checks and deposits between November and December 1st.
Date: December 1, 1914
Creator: The First National Bank
Object Type: Text
System: The UNT Digital Library
[Check from Bob Perryman to Hampton White, June 1, 1907] (open access)

[Check from Bob Perryman to Hampton White, June 1, 1907]

Check from Bob Perryman to Hampton White for the amount of $100. It was due June 1, 1908 and was payable at the Hagerman National Bank in Hagerman, New Mexico.
Date: June 1, 1907
Creator: Perryman, Bob
Object Type: Legal Document
System: The UNT Digital Library
[Tax Receipt for Levi Perryman, November 1, 1873] (open access)

[Tax Receipt for Levi Perryman, November 1, 1873]

Tax Receipt for Levi Perryman for the amount of $27.04. For 640 acres of H.G. Perryman, 160 acres Austin Morris, and 160 acres W.T. Williams. Signed by W.T.Waybourn Sheriff of Montague county and W.F. Grimes Deputy.
Date: November 1, 1873
Creator: Waybourn, W. T.
Object Type: Text
System: The UNT Digital Library
[Receipt for G. R. Harper, November 1, 1875] (open access)

[Receipt for G. R. Harper, November 1, 1875]

Receipt of Levi Perryman who is Sheriff of Montague County for the amount of $60. This is for the G. R. Harper vs Wm. Freeman case.
Date: November 1, 1875
Creator: Harper, G. R.
Object Type: Text
System: The UNT Digital Library