1,249 Matching Results

Search Results

[Statement of Condition, February 1, 1909]

Description: This is a document from the Charles B. Moore Collection. It is a statement of condition for assets at the Melissa State Bank in Melissa, TX. The statement includes amounts for loans and discounts, real estate, overdrafts, banking house furniture and fixtures, dues from approved reserve agents, capital stock, surplus, undivided profits, individual deposits, and time certificates of deposits.
Date: February 1, 1909
Creator: Wysong, H. S.
Partner: UNT Libraries Special Collections

[Tax Receipt, Febrary 1, 1879]

Description: Collin County tax receipt issued from tax collector, L. W. Oglesby, to Charles B. Moore for $39.90, "in payment of state and county taxes for the year of 1878" (top of receipt).
Date: February 1, 1879
Creator: Oglesby, L. W.
Partner: UNT Libraries Special Collections

[Receipt Roll No. 1, June 1865]

Description: Receipt Roll No. 1 of clothing distributed to non-commissioned officers, artificers, musicians, and privates of Company F, 1st New York Cavalry. The list includes the names of the men and what type of clothing they received.
Date: June 1865
Creator: Redway, Hamilton K.
Partner: UNT Libraries Special Collections

[Receipt roll no. 1, March 1865]

Description: Receipt roll no. 1, created in March 1865, details the allowance of clothing to each soldier during his enlistment. The roll notes that George Stone, Ananias B. Cameron, James P. Farmer, Alfonso B. Davison, Andrew B. Kelly, and Eri S. Watson received items of clothing in the month of March. The soldier's signatures confirm the type and number of items that were received. This receipt roll was created for "F" Company, First New York Veteran Cavalry by Capt. Hamilton K. Redway.
Date: March 1865
Creator: Redway, Capt. Hamilton K.
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

[Letter from Charles Moore, March 1, 1864]

Description: Letter from Charles Moore to an unidentified person discussing family matters and news. He also writes about the exemptions a person could have to get out of compulsory military service in the south: owning 600 cattle, owning 20 slaves, or being in the ministry. He mentions a Unionist friend who escaped service via the latter. He states that 42 men have been hanged for their Union sympathies.
Date: March 1, 1864
Creator: Moore, Charles B.
Partner: UNT Libraries Special Collections

[Letter from Charles to his Father, April 1, 1865]

Description: Letter from Charles to his father regarding work left by the rebels. It also mentions that they now occupy Richmond, they captured their band. His regiment lost one man, taken prisoner. He will have to police as long as he is in the army. He then asks his father for a blanket and to write soon.
Date: April 1, 1865
Partner: UNT Libraries Special Collections

[Letter from J. B. Caldwell, August 1, 1881]

Description: Letter from J.B. Caldwell of U.S. Treasury Department to Hamilton K. Redway stating that his item, as late of Co. "K," N.Y. volunteer cavalry will be disposed of as early as practicable. If a balance is certified it will be subject to appropriation by Congress.
Date: August 1, 1888
Creator: Caldwell, J. B.
Partner: UNT Libraries Special Collections
Back to Top of Screen