Resource Type

[List of quartermaster's supplies, December 1, 1862] (open access)

[List of quartermaster's supplies, December 1, 1862]

List of quartermaster's supplies transferred by John Freeman to Hamilton K. Redway at Camp Piatt, West Virginia.
Date: December 1, 1864
Creator: Freeman, John
System: The UNT Digital Library
[List of quartermaster's stores, December 1, 1864] (open access)

[List of quartermaster's stores, December 1, 1864]

List of quartermaster's stores transferred from John Freeman to Hamilton Redway at Camp Piatt, West Virginia on December 1, 1864.
Date: December 1, 1864
Creator: Freeman, John
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.
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.
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.
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
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.
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.
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.
System: The UNT Digital Library
[Indemnity Bond, May 1, 1880] (open access)

[Indemnity Bond, May 1, 1880]

Indemnity Bond in which Levi Perryman is directed by the court to seize property to compel payment of a court judgement.
Date: May 1, 1880
Creator: Stevens,J. C.
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.
System: The UNT Digital Library
[Note for $66.88, October 1, 1879] (open access)

[Note for $66.88, October 1, 1879]

Not from Levi Perryman to N.(?) H. Wilson promising to pay $66.88, at ten percent interest after maturity. Notes on the back note that $24.35 was received on December 30, 1879. $20 was received on June 3rd, 1880.
Date: October 1, 1879
Creator: Perryman, Levi
System: The UNT Digital Library
[Note, February 1, 1883] (open access)

[Note, February 1, 1883]

Note between Levi Perryman and Mrs. Eliabeth Henwood in which he promises to pay her two hundred and forty five dollars in two years time from the date of the document. There are two stamps on the back, one from First National Bank of Montague, Texas, and the other which says "Paid."
Date: February 1, 1883
Creator: Perryman, Levi
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
System: The UNT Digital Library
[Comptroller's Office Document, December 1, 1880] (open access)

[Comptroller's Office Document, December 1, 1880]

Document from the Comptroller's office that shows the amount collected ($78.14) by Levi Perryman, Sheriff, Montague County, Texas.
Date: December 1, 1880
Creator: Darden, Stephen Heard
System: The UNT Digital Library
[Receipt for taxes paid, December 1, 1890] (open access)

[Receipt for taxes paid, December 1, 1890]

Receipt for taxes paid for P. M. Price in 1890. The payment of $5.40 covered state, school and county taxes.
Date: December 1, 1890
Creator: Arledge, G. L.
System: The UNT Digital Library
[Receipt for taxes paid, December 1, 1902] (open access)

[Receipt for taxes paid, December 1, 1902]

Receipt for taxes paid to the city of Montague, Montague County, Texas on December 1, 1902 by Levi Perryman.
Date: December 1, 1902
Creator: Alcorn, G. W.
System: The UNT Digital Library
[Receipt for taxes paid, December 1, 1907] (open access)

[Receipt for taxes paid, December 1, 1907]

Receipt for taxes paid by Robert Perryman in Chaves County, New Mexico in 1907.
Date: December 1, 1907
Creator: unknown
System: The UNT Digital Library
[Receipt for taxes paid, April 1, 1909] (open access)

[Receipt for taxes paid, April 1, 1909]

Receipt for taxes paid by Levi Perryman in Chaves County, New Mexico in 1909.
Date: April 1, 1909
Creator: Sutherland, James
System: The UNT Digital Library
[Promissory note  from Bank of Tennessee, July 1, 1854] (open access)

[Promissory note from Bank of Tennessee, July 1, 1854]

Promissory note from Bank of Tennessee for $100.00.
Date: July 1, 1854
Creator: unknown
System: The UNT Digital Library