Skip to main content

Land contracts

 Subject
Subject Source: Library of Congress Subject Headings

Found in 37 Collections and/or Records:

Jennie McDowell papers

 Collection — Multiple Containers
Identifier: S0880
Scope and Contents This collection includes photostat copies of land grant, family letters, and poems from the Lindley and Woody families in Indiana, Maryland, and North Carolina ranging from 1813 to 1884.
Dates: 1813-1865, undated

Jeremiah Johnson papers

 Collection — Multiple Containers
Identifier: S0723
Scope and Contents This collection includes autographed, signed documents from Jeremiah Johnson and others in Indiana ranging from 1813 to 1851 and undated regarding receipts, promissory notes, contracts, land documents, and business and personal correspondence. There is also an oversize folder of materials ranging from 1822 to 1849 (OB218).
Dates: 1813-1851, undated

John H. Butler papers

 Collection — Folder S200
Identifier: S0200
Scope and Contents This collection includes autographed, signed documents from various authors in Jefferson and Floyd Counties, Indiana and Chicago, Illinois ranging from 1839 to 1906 regarding indentures, receipts and other business documents relating to land and other business dealings.
Dates: 1847-1906

John Tipton collection

 Collection
Identifier: L160
Scope and Contents The collection consists principally of Tipton’s correspondence and business papers from the period 1810-1839 in Indiana. His correspondence, including retained copies of his outgoing letters, includes letters relating to the operations of the Indiana Militia in the 1810s; and political correspondence regarding the work of the state legislature (1820s-1830s), his senatorial elections (1831, 1832), his appointments to federal office (1831-1839), and local, state, and national issues, particularly...
Dates: 1806-1858

Lucius C. Embree papers

 Collection
Identifier: L052
Scope and Contents This collection consists of business, political, and personal papers of Elisha, James T., David F., and Lucius Embree ranging from 1800 to 1930. Elisha Embree's papers include receipts, accounts, land indentures, and other financial papers relating to his land and business interests; correspondence regarding his legal business in Princeton, Evansville, and other southwestern Indiana towns, including retained copies of Embree's letters and correspondence of his partners Samuel Hall and Charles...
Dates: 1800-1972

Mary Ann Claypoole land grant

 Collection — Folder S265
Identifier: S0265
Scope and Contents This document is certificate number 16.621; recorded in Vol. 29, page 74; and is signed by President Franklin Pierce. The certificate grants land to Mary Ann Claypoole of Tippecanoe County, Indiana. The 80 acres of land is in Danville, Illinois. The deed was filed for record on December 23, 1862. On January 14, 1863, E. A. McKee, Recorder, entered the information in Deed Book 3 on page 605.
Dates: 1856

Mary Louise Sator family collection

 Collection
Identifier: L488
Scope and Contents This collection includes correspondence, papers, diaries, genealogical research materials, books, pamphlets, periodicals, photographs--including cartes de visite, tintypes, and negatives--35mm slides, and realia from Mary Louise Sator, Mary Cleason O'Hair, and O'Hair, Brady, and Sator families in the Indiana, Illinois, Wisconsin, and the United States, ranging from 1827 to 1994, and undated, relating to family life and homes, interests, careers, and family history pertaining to the O'Hair,...
Dates: 1870-1995

Nancy E. Pearson collection

 Collection — Folder S1794
Identifier: S1794
Scope and Contents This collection consists of four documents. Two of these documents, a deed of sale and land patent, relate to land held by John and Margaret Smily ranging from 1834 to 1837.

Two other documents in the same collection, a discharge paper from the armed services and a declaration of intent to become a United States citizen, both concern Michael Conner, ranging from 1863 to 1868.
Dates: 1834-1868

Philip Adam Rank indenture

 Collection — Folder OBD016
Identifier: OBD016
Scope and Contents This collection contains one indenture between Philip Adam Rank and the state of Pennsylvania created in 1791.
Dates: 1791

Philpott and Ludlow family papers

 Collection — Folder S0858
Identifier: S0858
Scope and Contents This collection contains three documents regarding a dispute over 1,016 pounds of crop tobacco between Elizabeth Philpott and Hugh Mitchell from Charles County, Maryland (1752-1754); a settlement document for the closing of Ross Smiley's business (May 29, 1820); a letter sent to John Philpott of Fayette County, Indiana from Richard A. Buckner of Greensburg, Kentucky inquiring if Philpott would like him to represent him in determining if he's entitled to part of the proceeds from an estate of a...
Dates: 1752-1909