Skip to main content Skip to search results

Showing Collections: 1 - 10 of 19

John M. Bernhisel papers

 Collection — Multiple Containers
Identifier: MSS SC 331
Abstract

The Papers of John Milton Bernhisel includes three (3) archival series: Series I: Political Papers, circa 1847-1864; Series II: Personal Papers, circa 1825-1910; and Series III: Secondary Sources, circa 1909-1964.

Dates: approximately 1825-1964

Deed to Alexander Bryan for land purchased in Crawfordsville, Indiana

 File — Folder: 1
Identifier: MSS SC 499
Scope and Contents

Printed form with handwritten notations. Signed by Ethan A. Brown, Commissioner of the General Land Office.

Dates: 1835

Choteau family legal documents

 File — Folder: 1
Identifier: MSS SC 1223
Scope and Contents

Handwritten and signed legal documents involving the Choteau family. Included are summonses, financial notes, deeds, certificates, indentures, and writs all written at St. Louis, Mo. Several of the items are French translations of the original English documents. Members of the Choteau family mentioned in the items are Auguste, Pierre, Henry, and Gabriel S.

Dates: 1805-1829

Andrew Jackson deed

 Collection
Identifier: Vault MSS 412
Scope and Contents

Printed and handwritten deed, dated 5 Jan. 1831, and sigend by Jackson. The item affirms that Lucian Noble has purchased land in Detroit, Michigan.

Dates: 1831 January 5

Elizabeth Chamblee deed of gift to Eliz Martha Strickland

 File — Folder: 1
Identifier: MSS SC 958
Scope and Contents

This collection consists of one holograph and a typescript copy. The document is the transferral of ownership of "a negro girl named Mary, aged 22", from Elizabeth Chamblee of Ware County, North Carolina to her granddaughter, Eliz Martha Strickland.

Dates: 1846

Illinois legal documents

 File — Folder: 1
Identifier: MSS SC 1220
Scope and Contents

Eleven handwritten, printed and signed documents including seven indentures, two mortgages, one deed, and a letter discussing a land transaction.

Dates: 1784-1870

Massachusetts land deed

 File — Multiple Containers
Identifier: MSS SC 1909
Scope and Contents

Massachusetts land deed dated 12 June 1685 in the Plymouth, Massachusetts area. It is on small folio mould-made paper and is 37 lines long.

Dates: 1685 June 12

Miranda family papers

 File — Folder: 1
Identifier: MSS SC 3227
Scope and Contents

Photocopies of a microfilm copy of handwritten documents. These materials are in Spanish and relate to the holdings of the Miranda family largely in Texas and Arizona. One item, dated 1848, relates to the war with the United States.

Dates: 1792-1864

Mississippi deed of conveyance

 File — Folder: 1
Identifier: MSS SC 1231
Scope and Contents

Handwritten and printed deed of conveyance concerning the indenture of land in Mississippi.

Dates: 1817

John W. Moffet land deed

 File — Folder: 1
Identifier: MSS SC 590
Scope and Contents

Printed form with handwritten notations. Deed for land in Sanpete County, Utah, purchased by John W. Moffet.

Dates: 1899

Filtered By

  • Subject: Deeds X
  • Subject: Politics, Government, and Law X

Filter Results

Additional filters:

Subject
Civil Procedure and Courts 10
Indentures 4
Certificates 3
City Planning 2
Law -- Illinois -- History 2
∨ more
Letters 2
Saint Louis (Mo.) -- History 2
Salt Lake City (Utah) -- History 2
Territorial Government 2
Writs 2
Account books 1
Arizona -- History 1
Business, Industry, Labor, and Commerce 1
Businessmen -- Utah -- Salt Lake City -- History 1
Church and state -- Church of Jesus Christ of Latter-day Saints 1
Civil Rights 1
Consecration -- Church of Jesus Christ of Latter-day Saints -- History -- 19th century 1
Crawfordsville (Ind.) -- History 1
Deeds -- Utah -- Salt Lake City 1
Deeds -- Utah -- Washington County -- History -- Sources 1
Detroit (Mich.) -- History -- Sources 1
Explorers -- United States -- Biography 1
Fur traders -- United States -- Biography -- Sources 1
Illinois -- History -- 1778-1865 1
Land surveys 1
Land tenure -- Italy 1
Land tenure -- Massachusetts -- Plymouth -- History 1
Land tenure -- Michigan -- History -- Sources 1
Land tenure -- Utah 1
Land titles -- Indiana 1
Land titles -- Missouri -- Saint Louis -- History -- Sources 1
Latter Day Saint churches -- Controversial literature -- History 1
Latter Day Saints -- Alberta -- Raymond -- History -- Sources 1
Latter Day Saints -- Utah -- Salt Lake City -- History 1
Latter Day Saints -- Utah -- Washington County -- History 1
Law -- Mississippi -- History -- Sources 1
Lawyers -- Utah -- Salt Lake City -- History 1
Legal instruments 1
Library legislation -- Utah 1
Lombardy (Italy) -- Politics and government 1
Maps 1
Medicine and Health 1
Mexican War, 1846-1848 1
Mexico -- History 1
Military 1
Mississippi -- History -- Sources 1
Mortgages 1
Newspapers 1
Patriarchal blessings (Latter Day Saint churches) -- History 1
Photographs 1
Plymouth (Mass.) -- History -- Sources 1
Presidents -- United States -- Autographs 1
Promissory notes 1
Provo (Utah) 1
Public Finance 1
Public Works 1
Raymond (Alta.) -- History -- Sources 1
Recording and registration -- Utah -- Utah County -- History 1
Retail trade 1
Saint George (Utah) -- History 1
Sanpete County (Utah) -- History 1
Science, Technology, and Health 1
Slavery -- South Carolina -- Ware County 1
Slavery -- United States 1
Slavery -- Virginia 1
Spanish Fork (Utah) 1
Springville (Utah) 1
Summonses 1
Texas -- History 1
United orders (Mormon Church) -- Utah 1
Utah 1
Utah -- Politics and government -- 19th century 1
Utah County (Utah) 1
Washington (D.C.) 1
Washington County (Utah) -- History 1
+ ∧ less
 
Language
English 16
Italian 2
Latin 2
Multiple languages 2
Spanish; Castilian 2
 
Names
Sfondrati family 2
Bernhisel, John M. (John Milton), 1799-1881 1
Bernhisel, John Milton, 1878-1957 1
Brown, Ethan Allen, 1776-1852 1
Bryan, Alexander 1