Skip to main content

Abstracts of title

 Subject
Subject Source: Library of Congress Subject Headings

Found in 11 Collections and/or Records:

Amos Wade Jackson collection

 Collection
Identifier: L633
Scope and Contents This collection contains the business, political, and personal papers of Amos Wade Jackson, Lola Raper Jackson, Rowland H. Jackson and Ethel Jaekle Jackson ranging from 1825 to 1979. The bulk of the collection consists of legal correspondence and documents from Jackson Abstract, Inc. and Jackson and Jackson, Attorneys at Law and includes original and carbon copies of abstracts of title, warranty deeds, mortgages, attorney’s opinions, wills, estates, guardianships, divorces, and lawsuits. Also...
Dates: 1825-1979

Bethlehem Township, Cass County, Indiana abstract of title

 Collection — Folder S2739
Identifier: S2739
Scope and Contents This collection includes an 1887 abstract of title for land located in the north west quarter of the north east quarter of section 14, township 28 north, of Range number 2 east in Bethlehem Township, Cass County, Indiana. The abstract conveys information regarding ownership of the property from March 1839 to August 1887.
Dates: 1887

Delaware County collection

 Collection — Multiple Containers
Identifier: S1658
Scope and Contents This collection contains several documents related to Delaware County, Indiana, including William Cockerell’s August 1, 1880 report for Ditch No. 36, his December 28, 1883 tax notice for the ditch and an August 8, 1884 letter sent by his attorney to Muncie attorneys Mellette and Orr regarding issue with tax and promissory note signed by Alex and John Steel; an abstract of title dated November 10, 1880 for lots 5 and 6 in block number 1 of Goldsmith C. Gilbert’s donation to “Muncietown”; a...
Dates: 1880-1933

Elva Witt Hadley abstract of title fragment

 Collection — Folder S3412
Identifier: S3412
Scope and Contents This collection consists of one abstract of title fragment for land in Indianapolis issued to Elva Witt Hadley.
Dates: circa 1854-1938

Enoch Walter McCord papers

 Collection — Multiple Containers
Identifier: S1843
Scope and Contents This collection contains 38 land deeds ranging from 1849 to 1943 for property in Hancock County and Marion County, Indiana owned by the Hanna, McCord, and Pickle families. Other names found on the land deeds include Howell, McConnell, Witham, Crumbaugh, Emery, Hiday, Apple, Crosley, Smith, Dobbins, Rock, Yates, Potts, Barr, Robb, Cooper, Pentecost, and the Oakland Gas and Oil Company. Other items in the collection include an abstract of title prepared for Enoch Walter McCord on...
Dates: 1849-1960

Eva MacDougall papers

 Collection
Identifier: L292
Scope and Contents This collection includes letters from Eva MacDougall and relatives in Indianapolis, Indiana and elsewhere; newspaper clippings; European trip itineraries; travel diaries; photographs; abstracts and titles; and genealogies ranging from 1855 to 1978 regarding family and professional matters, travel, history of nursing, and land ownership.
Dates: 1855-1978

Klinge family collection

 Collection — Multiple Containers
Identifier: S3410
Scope and Contents This collection contains various documents of the Kling family, including affidavits and an abstract of title for lots 1, 2, and 3 in Gerrard's Prospect Street Addition in Indianapolis (1906-1907); deeds of James and Virginia Pugh (Lillian Klinge Pugh’s in-laws) for property in Huntington, West Virginia (1908-1909); a November 8, 1934 insurance policy for James Floyd Pugh (Lillian’s stepson); and correspondence sent to Alice Klinge from her brother Louis, her nephew Willard Klinge, niece...
Dates: circa 1880s-1975

Lot 178, Brookside Sunnygrove Addition abstract of title

 Collection — Multiple Containers
Identifier: S3344
Scope and Contents This collection contains an abstract of title for Lot 178 in the Brookside Sunnygrove Addition located at 2046 North Linwood Avenue in Indianapolis, Indiana. Created by the Union Title Company of Indianapolis for Lorin Driscoll, the original abstract of title was certified on July 7, 1942 and contains the history of the property from 1821 to 1942. There are three additional sections added to the abstract that contain information about the property found during title searches made for Driscoll...
Dates: 1942-1955

North Western Christian University abstract of title

 Collection — Folder S1531
Identifier: S1531
Scope and Contents This collection includes a typewritten copy of the abstract of title for 25 acres of land located in the town of Irvington, Marion County, Indiana and purchased by the North Western Christian University from Josephus Collett of Vermillion County for $19,000.00. The original deed was signed and notorized on July 24, 1873. At the time the copy was made on May 6, 1931, the abstract was in the possession of John Collett, Josephus Collett's nephew.
Dates: 1931/05/06

Union Title Company records

 Collection
Identifier: L468
Scope and Contents This collection contains title abstracts created by the Union Title Company for various clients in Indianapolis. Each abstract tracks the ownership of the property from its earliest known owner. Files begin with a historical note that details how the property went from French possession in 1763, to the creation of the state of Indiana in 1820.Abstracts contain pertinent legal information about the property such as: legal descriptions of the property, plat maps, copies of deeds, sale...
Dates: 1926-1965