Oversize 26
Container
Contains 38 Results:
Collection of land indentures
Collection — Multiple Containers
Identifier: MSS 1779
Scope and Contents
Collection includes 1,449 handwritten land indentures, mostly on parchment and some on paper. The materials relate to the sale and ownership of land in England over nearly three centuries, including deeds, leases, manorial records and mortgages. Also included are prenuptial and loan agreements, wills and probate records. Original provenance of the collection is unknown. Several documents were apparently mailed to George Minns, a Salt Lake City genealogist, but how the whole collection was...
Dates:
1405-1919
William Sworton condition and bond, 1597 April 11
Item — oversize: 26, Folder: 1
Identifier: MSS 1779 Series 1 Item 1
Dates:
1597 April 11
Edward Sewell admittance, 1726 April 13
Item — oversize: 26, Folder: 7
Identifier: MSS 1779 Series 7 Item 1
Dates:
1726 April 13
Christopher Edmonds and Susanna Mary Pearson marriage license, 1800 January 9
Item — oversize: 26, Folder: 7
Identifier: MSS 1779 Series 10 Item 2
Dates:
1800 January 9
Nathan Holford and Jamie Mann marriage license, 1789 August 5
Item — oversize: 26, Folder: 7
Identifier: MSS 1779 Series 9 Item 3
Dates:
1789 August 5
Thomas Buggins will, 1841 January 26
Item — oversize: 26, Folder: 1
Identifier: MSS 1779 Series 11 Item 2
Dates:
1841 January 26
Manor of Foulsham Dulencross rent roll, 1737
Item — oversize: 26, Folder: 1
Identifier: MSS 1779 Series 7 Item 3
Dates:
1737
Ann Phillips admittance, 1668 March 26
Item — oversize: 26, Folder: 1
Identifier: MSS 1779 Series 4 Item 4
Dates:
1668 March 26
Henry Taylor exchequer acquittance, 1666 November 23
Item — oversize: 26, Folder: 2
Identifier: MSS 1779 Series 4 Item 1
Dates:
1666 November 23
George Hales admittance, 1763 January 22
Item — oversize: 26, Folder: 2
Identifier: MSS 1779 Series 8 Item 2
Dates:
1763 January 22