Resource Type

[Monthly Return of Clothing, Camp and Garrison Equipage, January 1865] (open access)

[Monthly Return of Clothing, Camp and Garrison Equipage, January 1865]

Monthly return of clothing, and camp and garrison equipage for the month of January, 1865.
Date: January 31, 1865
Creator: Redway, Hamilton K.
System: The UNT Digital Library
[General court martial order, January 31, 1865] (open access)

[General court martial order, January 31, 1865]

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
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
[Monthly Return of Clothing, Camp and Garrison Equipage, January 1866] (open access)

[Monthly Return of Clothing, Camp and Garrison Equipage, January 1866]

Monthly return of clothing, and camp and garrison equipage for the month of January 1866. This is a revised copy of the January return report, and was submitted in April 1866.
Date: January 31, 1866
Creator: Redway, Hamilton K.
System: The UNT Digital Library
[Triplicate Warrant, January 13, 1880] (open access)

[Triplicate Warrant, January 13, 1880]

A triplicate warrant for Levi Perryman, in the amount of $64.15, is dated January 13, 1880.
Date: January 13, 1880
Creator: Dardeux, Stephen
System: The UNT Digital Library
[Triplicate Warrant, January 21, 1880] (open access)

[Triplicate Warrant, January 21, 1880]

A triplicate warrant for Levi Perryman, in the amount $300.00, is dated January 21, 1880.
Date: January 21, 1880
Creator: Dardeux, Stephen
System: The UNT Digital Library
[Triplicate Warrant, January 21, 1880] (open access)

[Triplicate Warrant, January 21, 1880]

A triplicate warrant for Levi Perryman, in the amount $1,799.00, is dated January 21, 1880.
Date: January 21, 1880
Creator: Dardeux, Stephen
System: The UNT Digital Library
[Triplicate Warrant, January 21, 1880] (open access)

[Triplicate Warrant, January 21, 1880]

A triplicate warrant for Levi Perryman, in the amount of $300.00, is dated January 21, 1880.
Date: January 21, 1880
Creator: Dardeux, Stephen
System: The UNT Digital Library
[Acknowledgement of Payment, January 6, 1879] (open access)

[Acknowledgement of Payment, January 6, 1879]

Acknowledgment of payment for W. A. Morris, deputy sheriff of Montague county.
Date: January 6, 1879
Creator: Matlock, Steven
System: The UNT Digital Library
[Sworn Statement, January, 25, 1880] (open access)

[Sworn Statement, January, 25, 1880]

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
Creator: unknown
System: The UNT Digital Library
[Sworn statement, January 25, 1880] (open access)

[Sworn statement, January 25, 1880]

Sworn statement made by Frank P. Rudolph that he knows Jim Baily and D. Baily, who are charged with murder in Comanche County, Texas, and that the men held in custody in Montague County, Texas are not the men he knows.
Date: January 25, 1880
Creator: Williams, W. A.
System: The UNT Digital Library
[Indemnity Bond, January, 1880] (open access)

[Indemnity Bond, January, 1880]

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
Creator: unknown
System: The UNT Digital Library
[Tax Receipt for Levi Perryman,1899] (open access)

[Tax Receipt for Levi Perryman,1899]

Record of receipt for taxes recorded Office of Collector of Taxes for the year 1899. The statement near the top of the page says "Received of Levi Perryman the following amounts in payment of State, School and County Taxes for the year A.D. 1899, on Personal Property and the following described Real Estate"; it is followed by a list including abstract numbers, survey numbers, original grantees, and number of acres. Totals are listed in the upper-right corner of the page.
Date: January 13, 1900
Creator: Whaley, M. H.
System: The UNT Digital Library
[United States Land Office Deed, January 2, 1904] (open access)

[United States Land Office Deed, January 2, 1904]

Deed from the United States Land Office, Department of the Interior, for Bob Perryman of Dexter, Chaves County, New Mexico. The property, 156.67 acres, was bought for $39.17. The Desert Lands Acts of 1877 and 1891, under which this land deal was made possible, was designed to sell arid land with the condition that the buyer develop the property and irrigate it.
Date: January 2, 1904
Creator: Leland, Howard
System: The UNT Digital Library
[Tax receipt, January 8, 1912] (open access)

[Tax receipt, January 8, 1912]

Tax receipt for $132.55 to Levi Perryman for 1912 taxes he paid: William Linn (57 2/5 acres), A Morris (160 acres), A.G. Perryman (540 acres), W.T. Williams (160 acres), L Perryman (90 7/80), Seth Cary (66 2/5), L Perryman (27 and 67 acres), E Henwoods (160 acres), L Perryman (30 acres), ET Railroad Company (20 acres), H Haddon (240 acres).
Date: January 8, 1912
Creator: Lumm, A. D.
System: The UNT Digital Library
[Note, Janurary 12, 1885] (open access)

[Note, Janurary 12, 1885]

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
System: The UNT Digital Library
[Receipt for taxes paid, January 4, 1889] (open access)

[Receipt for taxes paid, January 4, 1889]

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.
System: The UNT Digital Library
[List of taxes collected, January 4, 1889] (open access)

[List of taxes collected, January 4, 1889]

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.
System: The UNT Digital Library
[Receipt for taxes, January 6, 1891] (open access)

[Receipt for taxes, January 6, 1891]

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.
System: The UNT Digital Library
[Receipt for taxes paid, January 14, 1890] (open access)

[Receipt for taxes paid, January 14, 1890]

Receipt for taxes paid by P. M. Price on January 14, 1892.
Date: January 14, 1892
Creator: Arledge, G. L.
System: The UNT Digital Library
[Memo from Evan Wolfson, Jeffrey Gibson, and Barbara Cox to Attorneys, Academics, and Students] (open access)

[Memo from Evan Wolfson, Jeffrey Gibson, and Barbara Cox to Attorneys, Academics, and Students]

Memo from Evan Wolfson, Jeffrey Gibson, and Barbara Cox to attorneys, academics, and students regarding the project to validate same-sex marriage contracts.
Date: January 22, 1995
Creator: unknown
System: The UNT Digital Library
[Memo from Evan Wolfson, Jeffrey Gibson, and Barbara Cox to Attorneys, Academics, and Students] (open access)

[Memo from Evan Wolfson, Jeffrey Gibson, and Barbara Cox to Attorneys, Academics, and Students]

A memo from Evan Wolfson, Jeffrey Gibson, and Barbara Cox to attorneys, academics, and students regarding the research on the validity of same-sex marriage contracts.
Date: January 9, 1995
Creator: unknown
System: The UNT Digital Library