Resource Type

[Request for Correction of Pension Voucher] (open access)

[Request for Correction of Pension Voucher]

A form requesting the correction of a pension voucher for Loriette C. Redway. The form states that a married woman must sign her maiden name, not her married name, and requests a signature correction.
Date: 191X
Creator: United States. Pension Bureau.
System: The UNT Digital Library
[Notification of Allowance, August 25, 1908] (open access)

[Notification of Allowance, August 25, 1908]

Notification of allowance from the Treasury department, office of the Auditor for the War department, to Mrs. Loriette C. Redway. This notification states that Mrs. Redway will receive $4.26 as a settlement from the Internal Revenue Service.
Date: August 25, 1908
Creator: Office of Auditor for the War Department
System: The UNT Digital Library
[Tax receipt for 1907, December 16, 1907] (open access)

[Tax receipt for 1907, December 16, 1907]

Tax receipt which details that Mrs. L. C. Redway paid $9.88 in full for property taxes in 1907.
Date: December 16, 1907
Creator: Office of Treasurer
System: The UNT Digital Library
[Tax receipt for 1906, December 19, 1906] (open access)

[Tax receipt for 1906, December 19, 1906]

Tax receipt which details that Mrs. L. C. Redway paid $3.38 in full for property taxes in 1906.
Date: December 19, 1906
Creator: Office of Treasurer
System: The UNT Digital Library
[Transfer notice, August 22, 1904] (open access)

[Transfer notice, August 22, 1904]

Transfer notice which details the pension transfer of Mrs. Loriette c. Redway from the pension agent in Topeka to the roll of the Washington agency.
Date: 1904
Creator: United States. Pension Bureau.
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
[Bill of sale, September 4, 1900] (open access)

[Bill of sale, September 4, 1900]

Bill of sale for real estate in Harvey County, in the state of Kansas, purchased by Mrs. Loriette C. Redway for the sum of $3.29. The property was purchased in the city of Walton.
Date: September 4, 1900
Creator: Cavery, John L.
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
[Settlement of claim, May 7, 1891] (open access)

[Settlement of claim, May 7, 1891]

Settlement of claim for the service of Hamilton K. Redway during the civil war. As Redway's widow, this notification states that Loriette C. Redway would receive $92.86 and her attorneys, Butts and Philips, would receive $10.31. The total of this settlement was $103.17. The claim payment would be distributed in numerical order according to the settlement number on this notification.
Date: May 7, 1891
Creator: Treasury Department
System: The UNT Digital Library
[Mortgage agreement, November 5, 1875] (open access)

[Mortgage agreement, November 5, 1875]

Mortgage agreement between H. K. Redway and James Q. Brigham. In the agreement, it states that Redway would make three payments of $200.00 on October 1, 1876-78 to Brigham for land in Marion county in the state of Kansas. The land is described in the agreement. The payments would draw interest of ten percent per year, payable annually.
Date: November 5, 1875
Creator: Hodge, Edward A.
System: The UNT Digital Library
[Warranty deed, October 5, 1875] (open access)

[Warranty deed, October 5, 1875]

Warranty deed which details the real estate agreement between James Q. Brigham and H. K. Redway.
Date: October 5, 1875
Creator: Hodge, Edward A.
System: The UNT Digital Library
[Insurance certificate, November 17, 1868] (open access)

[Insurance certificate, November 17, 1868]

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
System: The UNT Digital Library
[Discharge of Hamilton K. Redway, July 17, 1866] (open access)

[Discharge of Hamilton K. Redway, July 17, 1866]

Letter discharging Hamilton K. Redway from the U. S. Service.
Date: July 17, 1866
Creator: unknown
System: The UNT Digital Library
[Certification of Henry R. Redway, June 6, 1866] (open access)

[Certification of Henry R. Redway, June 6, 1866]

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.
System: The UNT Digital Library
[Certification of Hamilton K. Redway, June 5, 1866] (open access)

[Certification of Hamilton K. Redway, June 5, 1866]

Certification that Hamilton K. Redway enlisted at Camp Piatt by Gov. Seymour.
Date: June 5, 1866
Creator: unknown
System: The UNT Digital Library
[Discharge Paper for Hamilton K. Redway, April 15,1866] (open access)

[Discharge Paper for Hamilton K. Redway, April 15,1866]

The discharge of Hamilton K. Redway from the colored cavalry.
Date: April 15, 1866
Creator: Newcomb, Henry R.
System: The UNT Digital Library
[Monthly Return of Clothing, Camp and Garrison Equipage, March 1866] (open access)

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

Monthly return of clothing, and camp and garrison equipage for the month of March, 1866.
Date: March 31, 1866
Creator: Redway, Hamilton K.
System: The UNT Digital Library
[Monthly Return of Clothing, Camp and Garrison Equipage, February 1866] (open access)

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

Monthly return of clothing, and camp and garrison equipage for the month of February, 1866.
Date: February 28, 1866
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
[Monthly Return of Clothing, Camp and Garrison Equipage, July 1865] (open access)

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

Monthly return of clothing, and camp and garrison equipage for the month of July, 1865.
Date: July 31, 1865
Creator: Redway, Hamilton K.
System: The UNT Digital Library
[List of ordnance stores, July 20, 1865] (open access)

[List of ordnance stores, July 20, 1865]

Receipt for ordnance and ordnance stores from Captain Hamilton K. Redway on July 20, 1865.
Date: July 20, 1865
Creator: unknown
System: The UNT Digital Library
[List of Quartermaster's Stores, July 19, 1865] (open access)

[List of Quartermaster's Stores, July 19, 1865]

List of quartermaster's stores received from Captain H. K. Redway, Company F, First New York Veteran Cavalry at Camp Piatt, West Virginia. The list give the quantity, article, and condition of the items received.
Date: July 19, 1865
Creator: Alexander, John W.
System: The UNT Digital Library
[List of quartmaster's stores, July 19, 1865] (open access)

[List of quartmaster's stores, July 19, 1865]

List of quartermaster's stores received from Captain H. K. Redway at Camp Piatt, West Virginia.
Date: July 19, 1865
Creator: Alexander, John W.
System: The UNT Digital Library