266 Matching Results

Search Results

[Last Will and Testament of Chauncey H. Redway, November 7, 1854]

Description: Last will and testament of Chauncey H. Redway on November 7, 1854. Upon his death, Redway wishes to give his wife Lodema one-third of the avails of his farm; his daughter Harriet $100 and two cows; his daughter Electa $100; his daughter Cornelia $200; his granddaughter Ida $100; his granddaughter Ellen Loretta $200; and his son Hamilton K. Redway all the remainder of his estates. Redway appoints Thomas C. Chiltenden to be executor of the will. The will was examined and executed on October 1, 18… more
Date: November 7, 1854
Creator: Redway, Chauncey H.
Partner: UNT Libraries Special Collections

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

Description: 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
Partner: UNT Libraries Special Collections

[Document regarding the passage of Act No. 18, February 18, 1850]

Description: Document regarding the passage of Act No. 18 and authorizing payment of $25 to John Hoffman for election-related duties. Signed Louis Huth on February 18, 1850 in Medina County.
Date: February 18, 1850
Creator: Huth, Louis
Partner: The Dolph Briscoe Center for American History

[Document regarding the passage of Act No. 21, May 20, 1850]

Description: Document regarding the passage of Act No. 21 and authorizing payment of $11.40 to the County Clerk of Medina County for various supplies. Signed John Hoffman on May 20, 1850 in Medina County. Signed "rec'd paymt in full" by Louis Huth.
Date: May 20, 1850
Creator: Hoffman, John
Partner: The Dolph Briscoe Center for American History

Documents pertaining to the case of The State of Texas vs. George Foos, cause no. 302, 1853

Description: Documents related to The State of Texas vs. George Foos, accused of horse theft, filed between March 14, 1853 and November 26, 1854. Documents include a bill of indictment signed by grand jury foreman M.C. Hamilton, an appearance bond, an arrest warrant, affidavits for continuance, subpoenas, plea in abatement, and a writ of habeas corpus.
Date: 1853
Creator: Costley, John M.
Partner: Travis County District Clerk’s Office

Documents pertaining to the case of The State of Texas vs. George Foos, cause no. 303, 1853

Description: Documents related to the case of The State of Texas vs. George Foos, accused of grand larceny, filed between February 4, 1853 and November 26, 1854. Documents include a bill of indictment signed by grand jury foreman M.C. Hamilton, an appearance bond, arrest warrants, alias plurias, and a subpoena.
Date: 1853
Creator: Costley, John M.
Partner: Travis County District Clerk’s Office

Documents pertaining to the case of The State of Texas vs. John M. Crockett, cause no. 304, 1853

Description: Documents related to the case of The State of Texas vs. John M. Crockett, accused of betting at Rondeau, filed between March 4, 1853 and November 16, 1854. Documents include a bill of indictment signed by grand jury foreman M.C. Hamilton, an appearance bond, an alias capias, subpoena, and a motion in arrest of judgment.
Date: 1853
Creator: Costley, John M.
Partner: Travis County District Clerk’s Office

Documents pertaining to the case of The State of Texas vs. James W. Scott, cause no. 308, 1853

Description: Documents related to the case of The State of Texas vs. James W. Scott, accused of betting at Rondeau, filed between March 12, 1853 and November 14, 1854. Documents include a bill of indictment signed by grand jury foreman M.C. Hamilton, an appearance bond,arrest warrant, subpoena, and a motion in arrest.
Date: 1853
Creator: Costley, John M.
Partner: Travis County District Clerk’s Office

Documents pertaining to the case of The State of Texas vs. John W. Blue, cause no. 317, 1853

Description: Documents related to the case of The State of Texas vs. John W. Blue, accused of betting at Pool, filed between September 4, 1853 and September 15, 1854. Documents include a bill of indictment signed by grand jury foreman Thomas A. Washington, an appearance bond, subpoenas, an arrest warrant, and instructions of the judge. Also included is an undated document related to The State of Texas vs. John Horan, accused of permitting gaming in his house.
Date: 1853
Creator: Costley, John M.
Partner: Travis County District Clerk’s Office
Back to Top of Screen