Search Results

open access

Testimony of Rear Admiral Tim Sullivan (30Jun05)

Description: Testimony to the Defense Base Closure and Realignment Commission on the impacts of base closure and realignments on the Department of Homeland Security's mission: Rear Admiral Tim Sullivan, United States Coast Guard, Senior Military Advisor to the Secretary of the Department of Homeland Security.
Date: July 6, 2005
Partner: UNT Libraries Government Documents Department
open access

Indiana State Input from the 20 June 2005 Regional Hearing in St. Louis, MO

Description: Indiana State Input from the 20 June 2005 Regional Hearing in St. Louis, MO. Document in the state of Indiana's submission to the 2005 BRAC. It contains Materials and Analysis Regarding DOD BRAC 2005 Recommendations.
Date: July 6, 2005
Partner: UNT Libraries Government Documents Department
open access

Media Kit - Regional Hearing, July 6, 2005 - Boston

Description: Media Kit - Regional Hearing, July 6, 2005 - Boston.
Date: January 6, 2006
Creator: United States. Defense Base Closure and Realignment Commission.
Partner: UNT Libraries Government Documents Department
open access

General Counsel - Litigation - Dalton Vs. Specter

Description: General Counsel - Litigation - Dalton Vs. Specter.
Date: January 6, 2006
Creator: United States. Defense Base Closure and Realignment Commission.
Partner: UNT Libraries Government Documents Department
open access

[Bill of Sale for Cattle, February 1873]

Description: Bill of sale of cattle from Mark L. Kennard to A.D. Kennard.
Date: February 6, 1873
Creator: Kennard, Mark L. & Kennard, A. D.
Partner: UNT Libraries Special Collections
open access

[Legal Document for J. M. Watts, July 6,1880]

Description: Document allowing R.A. Williamson to act on behalf of J.M. Watts at the Democratic Senatorial Convention to be held on July 8, 1880 in Whitney, Texas.
Date: July 6, 1880
Creator: Watts, J. M.
Partner: UNT Libraries Special Collections
open access

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

Description: 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.
Partner: UNT Libraries Special Collections
open access

[Circular Number 12, Issued April 6, 1865]

Description: Circular No. 12.issued by Major General Hancock, stating that company and regiment Commanders forwarding official papers to the War Department without letters of transmittal or any official explanation. Officers are reminded of the necessary of forwarding with such papers letters of transmittal and explanation in order that the same may have proper attention.
Date: April 6, 1865
Creator: Hancock, Major General
Partner: UNT Libraries Special Collections
open access

[General Order J. M. Rife, December 6, 1864]

Description: General Order No. 13 2nd Lieut. Alfred L. Bancroft, 1st NY Veteran Cavalry, is hereby announced as Acting Aide-de-Camp on the Staff of the Colonel commanding, and will be respected and obeyed accordingly.
Date: December 6, 1864
Creator: Rife, J. M.
Partner: UNT Libraries Special Collections
open access

[Acknowledgement of Payment, January 6, 1879]

Description: Acknowledgment of payment for W. A. Morris, deputy sheriff of Montague county.
Date: January 6, 1879
Creator: Matlock, Steven
Partner: UNT Libraries Special Collections
open access

[Plea of guilty, September 6, 1880]

Description: Plea of guilty, made by Lewis Brasley, was recorded by the Montague County Clerk on September 6, 1880.
Date: September 6, 1880
Creator: Williams, W. A.
Partner: UNT Libraries Special Collections
open access

[Assignment of Mortgage, April 6, 1908]

Description: Assignment of Mortgage from Fruitland Company to Levi Perryman on April 6, 1908 in Chaves County, Territory of New Mexico for $1.00. The document allows Levi Perryman to assume the mortgage of Bob Perryman.
Date: April 6, 1908
Creator: Gayle, F. P.
Partner: UNT Libraries Special Collections
open access

[Statement of Montague County Taxes, July 6, 1879]

Description: This is a statement of Montague county taxes for the previous year, 1878. The document is from the Office of the Comptroller of Public Accounts.
Date: July 6, 1879
Creator: Darden, Stephen Heard
Partner: UNT Libraries Special Collections
open access

[Receipt for taxes paid, May 6, 1882]

Description: Tax receipt for the payment of state and county taxes "received of Levi Perryman." The receipt number is 21880.
Date: May 6, 1882
Creator: Morris, W. A.
Partner: UNT Libraries Special Collections
open access

[Receipt for taxes, January 6, 1891]

Description: 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.
Partner: UNT Libraries Special Collections
Back to Top of Screen