Skip to main content

Deeds

 Subject
Subject Source: Library of Congress Subject Headings

Found in 75 Collections and/or Records:

Howard G. Osgood papers

 Collection
Identifier: L121
Scope and Contents This collection includes business papers, mortgages, deeds, indentures, insurance certificates, tax receipts, and daybooks and an account book from Osgood's physician practice, and tax receipts for various properties from Howard G. Osgood in Owen, Floyd and Monroe counties, Indiana, ranging from 1858 to 1912, relating to Osgood's personal life and business.

There is also a Osgood physician practice daybook, 1865-1866 (V216).
Dates: 1858-1912

Indianapolis Memorial Park collection

 Collection — Multiple Containers
Identifier: S2422
Scope and Contents This collection contains the papers of R. Bruce McPherson ranging from 1927 to 1954 related to his business dealings with the Glen Haven Cemetery Association, Inc. and his investment in the Indianapolis Memorial Park. The collection includes promotional pamphlets, correspondence, and legal documents; it also has two 1928 plat maps of Block 14 with sections purchased by McPherson highlighted, 47 founders deeds for his sections in Block 14 dated August 25, 1928, and deeds for 16 sections...
Dates: 1927-1954, undated

James and Malinda Griswold indentures

 Collection — Multiple Containers
Identifier: S3285
Scope and Contents This collection contains two indentures from the Griswold family for land in Wayne County, Indiana. The first is dated November 24, 1863 and concerns George K. Perrin; the second dated March 8, 1865 concerns Stephen Rybolt.

There is also a Griswold school fund mortgages from December 23, 1862 (OB011).
Dates: 1862-1865

James M. VanHook collection

 Collection
Identifier: L308
Scope and Contents This collection contains correspondence and documents compiled by James M. VanHook during his activities with the Freemasons, the Samuel Simonson Post No. 226 of the Grand Army of the Republic (G.A.R.), and the Clark County Historical Society (1783-1917). The collection includes land grants, indentures, and other legal documents from Charlestown and Clark County, Indiana; biographical and historical sketches; historical information about Blazing Star Masonic Lodge and the Charlestown Methodist...
Dates: 1796-1907, undated

James Siddall papers

 Collection — Multiple Containers
Identifier: S3291
Scope and Contents This collection includes "Dantucker with Speed," a incomplete handwritten poem about the nomination and election of James Polk (circa 1844). On the back of the same paper, there is a poem that begins, "O death within thy ruthless grasp" and a February 7, 1844 receipt from the Indianapolis office of the Sinking Fund for Asa Anderson and Esquire Ward regarding payment of interest on a loan. The collection also has a February 28, 1846 "Penmanship" receipt and includes a pencil drawing of a woman...
Dates: 1837-1846

James W. Thompson papers

 Collection — Folder S0571
Identifier: S0571
Scope and Contents This collection contains photocopies of James W. Thompson's papers ranging from 1863 to 1874 regarding property he developed at New Elizabeth (now Lizton), Indiana. The copies include the warranty deed of his purchase of 309 acres around New Elizabeth; a plat and description of Thompson's second addition to the town; and two receipts.
Dates: 1863-1874

Jefferson County, Indiana collection

 Collection — Folder S2811
Identifier: S2811
Scope and Contents This collection includes original documents, photostats, and photocopies of correspondence, land grants, deeds, and wills from Jefferson County, Indiana ranging from 1810 to 1966 regarding the county's land as well as its community history.
Dates: 1810-1966

John G. Clark papers

 Collection — Multiple Containers
Identifier: S1839
Scope and Contents This collection consists of five folders, with the first four containing business records of John G. Clark ranging from 1856 to 1878. The bulk of the collection consists of documents related to land purchased by Clark located near Humboldt, Eureka, and Wyandotte, Kansas and Beatrice and Brownsville, Nebraska that was originally obtained by states as part of the Agricultural College Act (the Morrill Land Grant College Act) of July 2, 1862. Other records include two bank deposit books,...
Dates: 1856-1926

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 O. Skelton deeds

 Collection — Folder OB214
Identifier: OB214
Scope and Contents This collection contains deeds for property purchased and owned by John O. Skelton in Cass County, Indiana in 1848 and 1853.
Dates: 1848, 1853