Resource Type

[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
Affidavit of Mica England (open access)

Affidavit of Mica England

Mica England's affidavit from the anti-discrimination lawsuit she filed against the Dallas Police Department, England vs. The City of Dallas, Mack Vines, and the State of Texas.
Date: January 3, 1991
Creator: unknown
System: The UNT Digital Library
Certificate of Election (open access)

Certificate of Election

Certificate naming Benjamin B. Peck the Clerk of the County Court in Gonzales County, Republic of Texas.
Date: January 1, 1845
Creator: Republic of Texas
System: The Portal to Texas History
[Customer's Draft, January 13, 1910] (open access)

[Customer's Draft, January 13, 1910]

Customer's draft for Claude D. White from Merchant's National Bank in Omaha, Nebraska. The draft is for the transfer of nine hundred dollars to the Melissa State Bank in Melissa, Texas. The draft is dated January 13, 1910. The document has one stamp from the Melissa State Bank indicating that the sum of nine hundred dollars was paid on January 17, 1910.
Date: January 13, 1910
Creator: White, Claude D.
System: The UNT Digital Library
[Deed, January 22, 1896] (open access)

[Deed, January 22, 1896]

Deed for property in Collin County, Texas formerly owned by H. S. Moore, deceased, and divided between his brother and sister Charles B. Moore and Julia S. Rucker. Julia Rucker sells the property to Charles B. Moore. The deed is dated January 22, 1896.
Date: January 22, 1896
Creator: Walden, J. M.
System: The UNT Digital Library
[Exhibit 'A' to Grant Agreement Between The Annenberg Foundation and The Public Education Foundation of Chattanooga] (open access)

[Exhibit 'A' to Grant Agreement Between The Annenberg Foundation and The Public Education Foundation of Chattanooga]

A detailed document, serving as Exhibit 'A' to the Grant Agreement between The Annenberg Foundation and The Public Education Foundation of Chattanooga.
Date: January 4, 1996
Creator: unknown
System: The UNT Digital Library
[Exhibit 'A' to Grant Agreement - Proposal by The National Arts Education Consortium to The Annenberg Foundation and The Public Education Foundation of Chattanooga] (open access)

[Exhibit 'A' to Grant Agreement - Proposal by The National Arts Education Consortium to The Annenberg Foundation and The Public Education Foundation of Chattanooga]

A detailed document serves as Exhibit 'A' to the Grant Agreement between The Annenberg Foundation and The Public Education Foundation of Chattanooga. It presents a comprehensive proposal put forth by The National Arts Education Consortium, outlining strategic initiatives, collaborative goals, and innovative projects aimed at advancing arts education.
Date: January 4, 1996
Creator: unknown
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
[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, 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
[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
[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
Land Grant Deed (open access)

Land Grant Deed

Land grant made out to Marshall B. McKeever.
Date: January 1, 1845
Creator: Texas
System: The Portal to Texas History
[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
[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
[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
[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
[Note, January 19, 1906] (open access)

[Note, January 19, 1906]

Note in which Claude White agrees to pay T. B. Wilson $75.00 by August 1906 or lose the property that is being used as collateral. "Paid in Full July 7, 1906" is written on the back.
Date: January 19, 1906
Creator: Wilson, T. B.
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, 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 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
[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
[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