Skip to main content

Deeds

 Subject
Subject Source: Library of Congress Genre/Form Terms

Found in 696 Collections and/or Records:

Benjamin Wright feoffment, 1789 April 21

 Item — Box 28: Series 3; Series 4; Series 5; Series 6; Series 7; Series 8; Series 9; Series 10; Series 12 [Barcode: 31197232562873], Folder: 4
Identifier: MSS 1779 Series 9 Item 1

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

Blanche K. Bruce land deed, 1890 July 20

 Item — Box 1: Series 1; Series 2 [Barcode: 31197232479771], Folder: 22
Identifier: MSS 6223 Series 1 Sub-Series 4 Item 3
Scope and Contents

Land transfer document signed by Blanche K. Bruce, Washington D.C., along with a certificate of authenticity. Dated July 20, 1890.

Dates: 1890 July 20

Board of Trustees records

 File — Multiple Containers
Identifier: UA 146
Scope and Contents

Contains certificates of sale and correspondence to and from Joseph B. Keeler concerning Brigham Young University lands sold to various individuals and the deeding of Brigham Young University lands to the Latter-day Saint Church, 1910-1919. 186 items.

Dates: 1910-1919

Lilburn W. Boggs papers

 Collection — Folder 1: [Barcode: 31197233292090]
Identifier: Vault MSS 533
Scope and Contents

Two signed items, one a promissory note made out to William Smith, agent for the Steam Mill Company, dated August 20, 1817. The other a transfer of title dated June 18, 1820, turning over ownership of two lots in Independence, Missouri, to Joseph Philipson.

Dates: 1817-1820

Book B, 1855 February-December

 Item — Box 1: [Barcode: 31197225560785], Folder: 2
Identifier: MSS 3905 Item 2
Scope and Contents

Includes deeds of consecration to The Church of Jesus Christ of Latter-day Saints. Includes a consecration deed that belonged to Apostle George A. Smith. Recorded by Lucius N. Scovil, county recorder, and Isaac Higbee, probate judge. Dated February-December 1855.

Dates: 1855 February-December

Book C, 1855-1856

 Item — Box 1: [Barcode: 31197225560785], Folder: 3
Identifier: MSS 3905 Item 3
Scope and Contents

Bound record book that contains deeds of consecration to the Church of Jesus Christ of Latter-day Saints. They were recorded by Lucius N. Scovil, county recorder, and Dominicus Carter, probate judge. Dated December 20, 1855-December 26, 1856.

Dates: 1855-1856

Book D, 1855-1857

 Item — Box 1: [Barcode: 31197225560785], Folder: 4
Identifier: MSS 3905 Item 4
Scope and Contents

Bound record book containing land survey certificates, deeds of transfer, and an indenture. Recorded by Lucius N. Scovil, county recorder. Dated November 21, 1855-January 20, 1857.

Dates: 1855-1857

Book F, 1856-1857

 Item — Box 2: [Barcode: 31197225560793], Folder: 1
Identifier: MSS 3905 Item 6
Scope and Contents

Bound record book containing records for deeds of consecration to The Church of Jesus Christ of Latter-day Saints, including the transfer of two female African enslaved people (the documents say "African Servant Girls"). These were recorded by Lucius N. Scovil, county recorder, and Dominicus Carter, probate judge. Dated December 26, 1856-January 29, 1857.

Dates: 1856-1857

Book G (volume 2), 1857-1864

 Item — Box 2: [Barcode: 31197225560793], Folder: 3
Identifier: MSS 3905 Item 8
Scope and Contents

Bound record book containing deeds of consecration to the Church of Jesus Christ of Latter-day Saints, deeds of transfer, and land survey certificates. They were recorded by Lucius N. Scovil and Dominicus Carter, the county recorder and probate judge, respectively. Dated January 29, 2857-April 20, 1864.

Dates: 1857-1864