Skip to main content Skip to search results

Showing Collections: 1 - 10 of 51

Bence family papers

 Collection — Multiple Containers
Identifier: S1841
Scope and Contents This collection contains deeds, indentures, mortgages, and banking and estate documents of the Bence family. Ranging from 1790 to 1885, the bulk of the land documents are related to property located in Jefferson County, Kentucky and Putnam County, Indiana. The collection also includes John A. Bence's certificate for his commission as first lieutenant in the "Washington Guards" signed by Indiana Governor Ashbel D. Willard on August 4, 1859; a certificate of exemption for permanent disability for...
Dates: 1790-1882

Benjamin and Juliet Corwine indenture

 Collection — Folder: OB013
Identifier: OB013
Scope and Contents This collection contains an indenture for real estate purchased by Benjamin and Juliet Corwine in Henry County, Indiana dated January 22, 1866.
Dates: 1866/01/22

Brady family papers

 Collection — Multiple Containers
Identifier: S2020
Scope and Contents This collection contains correspondence, indentures, deeds, tax receipts, and other legal documents of the Brady family of Fountain and Warren counties in Indiana ranging from 1801 to 1890. The collection includes the appraisal and auction sale documents (written in French) regarding the personal effects of James Brady that were left with Senateur Babin in Iberville, Louisiana (December, 1801); receipts and legal documents of John Brady (1811-1845) and William Brady (1838-1889); correspondence...
Dates: 1809-1890

Daniel and Magdalena Crull indenture

 Collection — Folder: OB012
Identifier: OB012
Scope and Contents This collection contains an indenture for real estate purchased by Daniel and Magdalena Crull in Wayne County, Indiana on May 28, 1864.
Dates: 1864/05/28

Daniel Yandes indentures

 Collection — Folder: S1924
Identifier: S1924
Scope and Contents This collection includes official copies of two indentures certified and signed on February 22, 1918 by William J. Cain, recorder of Fayette County, Indiana, for land purchased by Daniel Yandes. The first indenture was originally dated September 11, 1819 and conveyed ownership of 50 acres from Asa Heaton to Yandes for two hundred dollars. The second indenture, originally dated February 11, 1820, transferred ownership of lot 49 in the town of Connersville from Benjamin and Margaret Salor to...
Dates: 1918

Etta Wright collection

 Collection — Folder: S2064
Identifier: S2064
Scope and Contents This collection contains indentures, receipts, and other legal documents created in Logansport, Indiana from 1836-1925, probably by Williamson Wright.
Dates: 1836-1925

Francis Vigo indentures and bond

 Collection — Folder: S1341
Identifier: S1341
Scope and Contents The collection includes a Photostat indenture transferring land from Francis Vigo to John Healy of Menongolia County, Virginia, dated May 12, 1800; a Photostat indenture transferring land from John Healy of Morgantown, Pennsylvania to John Healy of Adams County, Pennsylvania, dated June 21, 1800; a bond signed by Francis Vigo as administrator and John Price Jones as surety, dated 1801; and a typed explanation of the "attached bond" written by Guy Morrison Walker on January 23, 1917.
Dates: 1800-1801, circa 1917

Hasselman and Blood family papers

 Collection
Identifier: L385
Scope and Contents This collection consists of business papers regarding Eagle Machine Works and indentures, deeds, plans, and other financial documents associated with land ownership and subdivision development in Indianapolis, Indiana. Also included are some personal papers and photographs from Hasselman and Blood families in various locations throughout the Midwest and United States including Indiana, Minnesota, and Kansas. Notable items include correspondence from May Wright Sewall and a wedding invitation...
Dates: 1847-1933

Hatfield family papers

 Collection — Folder: OB007
Identifier: OB007
Scope and Contents This collection contains indentures for properties associated with the Hatfield family in the United States ranging from 1839 to 1847.
Dates: 1839-1847

Jacob Weatherholt indenture

 Collection — Folder: OB201
Identifier: OB201
Scope and Contents This collection contains an indenture between Jacob Weatherholt and his son, Jacob Weatherholt, Jr., for property in Perry County, Indiana dated August 20, 1816.
Dates: 1816/08/20

Filtered By

  • Subject: Indentures X

Filter Results

Additional filters:

Subject
Real property 23
Correspondence 21
Deeds 13
Receipts (Acknowledgements) 8
Fayette County (Ind.) 7
∨ more
Legal documents 6
Clippings 5
Henry County (Ind.) 5
Land grants 5
Family history 4
Land contracts 4
Politics and government 4
United States -- History -- Civil War, 1861-1865 4
Certificates 3
Hamilton County (Ind.) 3
Indiana -- Politics and government -- 19th century 3
Military veterans 3
Parke County (Ind.) 3
Vincennes (Ind.) 3
Wayne County (Ind.) 3
Account books 2
Administration of estates 2
Advertisements 2
Business records 2
Connersville (Ind.) 2
Contracts 2
Diaries 2
Elections 2
Family life 2
Franklin County (Ind.) 2
Indiana -- Politics and government 2
Lawyers -- Indiana 2
Logansport (Ind.) 2
Madison (Ind.) 2
Marion County (Ind.) 2
Menus 2
Pamphlets 2
Pennsylvania 2
Photographs 2
Poetry 2
Presbyterian churches 2
Promissory notes 2
Real estate management -- Indiana 2
Schools 2
Stock certificates 2
United States -- History -- Civil War, 1861-1865 -- Veterans -- Pensions 2
Veterans -- Indiana 2
Abolitionists 1
Actions and defenses 1
Advertising cards 1
African Americans -- History 1
Agriculture 1
American poetry 1
American poetry -- 19th century 1
American poetry -- 20th century 1
Apprentices 1
Autograph albums 1
Bankers 1
Banks and banking 1
Banks and banking -- Indiana 1
Blooming Grove (Ind.) 1
Botany 1
Broadsides 1
Brookville (Ind.) 1
Business cards 1
Business enterprises -- Indiana 1
Carte de visite photographs 1
Charlestown (Ind.) 1
Checks 1
Church history -- Indiana 1
Circular letters 1
Clark County (Ind.) 1
Daguerreotype 1
Decatur County (Ind.) 1
Elections -- Indiana 1
Elections -- United States 1
Ephemera 1
Europe -- Description and travel -- 20th century 1
Evansville (Ind.) 1
Farm life -- Indiana 1
Farmers -- Indiana 1
Financial statements 1
Fire insurance policies 1
Florida 1
Fort Benjamin Harrison (Ind.) 1
Fountain County (Ind.) 1
Free African Americans 1
Freemasons -- Indiana 1
Frontier and pioneer life 1
Frontier and pioneer life -- Indiana 1
Genealogical research 1
Genealogy 1
Geography 1
Gibson County (Ind.) 1
Grant County (Ind.) 1
Greensburg (Ind.) 1
Health 1
Home remedies 1
Illustrations 1
∧ less
 
Language
German 1
 
Names
Shrader, Philip, 1792-1870 2
Siddall, James, 1801-1874 2
White Water Valley Canal Company 2
Anderson family 1
Baker, John H. (John Harris), 1832-1915 1
∨ more
Baldwin, Elias 1
Baldwin, Joseph 1
Ballard, Charles W., 1835-1911 1
Ballard, Katherine, 1835-1914 1
Bence family 1
Brady family 1
Bush, Emily 1
Bush, Peter 1
Clark County Historical Society (Ind.) 1
Clark, George Rogers, 1752-1818 1
Clark, Marston G. 1
Clark, Sarah F. 1
Clark, Thomas J. 1
Conner, John, 1775-1826 1
Crull, Daniel 1
Crull, Magdalena 1
Denny family 1
Denny, John 1
Devin, David A., 1839-1872 1
Dickson, John, 1786-1860 1
Eagle Machine Works 1
Embree family 1
Embree, David, 1838-1877 1
Embree, Elisha, 1801-1863 1
Embree, James T., 1826-1867 1
Embree, Louise, 1887-1972 1
Embree, Lucius C., 1853-1932 1
Gilliland family 1
Grand Army of the Republic (U.S.) 1
Griffin, Francis 1
Griswold, James 1
Griswold, Malinda 1
Hamilton, Allen, 1798-1864 1
Hare, Christopher 1
Hasselman family 1
Hasselman, Ida Lucy Blood, 1853-1938 1
Hasselman, Watson J., 1853-1927 1
Hatfield family 1
Hatfield, Jonas 1
Healy, John 1
Houston, Peninah 1
Houston, Samuel 1
Howe, Willis P., 1866-1890 1
Jones, John Rice 1
Justus, Elizabith 1
Justus, James 1
Kellogg, Francis Nelson 1
Kellogg, Nelson, 1806-1891 1
Kincaid, Thomas 1
King, Catherine 1
King, Hiram 1
Lagro, Marion, and Jonesborough Plank Road Company 1
Lambert family 1
Lambert, John Thomas, 1779-1868 1
Lasselle, Hyacinth, 1777-1843 1
Leach, Joshua 1
Lewis and Clark Centennial Exposition (1905 : Portland, Or.) 1
Library of Congress 1
Loomis, Samuel J. M., 1839-1908 1
Madison, James, 1751-1836 1
Markle, Abraham, 1770-1826 1
McCabe, John, 1789-1849 1
McKee, Mary Scott Harrison, 1858-1930 1
Miller family 1
Modesitt, Charles B. 1
Monroe, James, 1758-1831 1
Montgomery family 1
Morris family 1
National Bank of Logansport (Logansport, Ind.) 1
Nicholson, James 1
Phillips family 1
Plessinger, James B., 1837-1904 1
Plessinger, Martha Kellogg, 1841-1930 1
Pollard, Philip, 1801-1856 1
Post, M. M. (Martin Mercillian), 1806-1876 1
Pratt, Daniel D. (Daniel Darwin), 1813-1877 1
Presbyterian Church in the U.S.A. Presbytery of Logansport 1
Pritchit, Ezekeal 1
Randolph, James 1
Randolph, Nancy 1
Rank, Philip Adam 1
Reagan, Nicholas, 1781-1836 1
Redding, Thomas B. 1
Robb, David, 1771-1844 1
Roberts family 1
Sewall, May Wright, 1844-1920 1
Sherwood family 1
Sherwood, Elizabeth Sanders 1
Sherwood, James 1
Shipley family 1
Shrader family 1
Small, Reuben, 1812-1887 1
Smith family 1
Staats, Peter 1
Stanly, Micajah 1
∧ less