Deeds
Subject
Subject Source: Library of Congress Genre/Form Terms
Found in 700 Collections and/or Records:
Joseph Smith final concord right and left side, 1774 June
Item — Box 24: Series 1; Series 2; Series 4; Series 5; Series 6; Series 7; Series 8; Series 9; Series 10; Series 11 [Barcode: 31197232568334], Folder: 11
Identifier: MSS 1779 Series 8 Item 3
Dates:
1774 June
Joseph Tidmarsh assignment of a parcel of ground, 1802 April 24
Item — Oversize 5: Series 3; Series 6; Series 7; Series 8; Series 9; Series 10; Series 11; Series 12 [Barcode: 31197233635025], Folder: 5
Identifier: MSS 1779 Series 10 Item 3
Dates:
1802 April 24
Joseph Weaver and James Chamberlain warranty deed, 1856 October 25
Item — Box 1: [Barcode: 31197231567402], Folder: 9
Identifier: MSS 339 Item 72
Scope and Contents
Warranty deed drawn up between Joseph Weaver and James Chamberlain.
Dates:
1856 October 25
Joshua K. Whitney deed for the Long Island Lode
Digital Record
Identifier: VMSS76_S2_SS4_B7_F20_I2
Found in:
L. Tom Perry Special Collections
Joshua K. Whitney deed for the Long Island Lode
Digital Record
Identifier: VMSS76_S2_SS4_B7_F20_I4
Found in:
L. Tom Perry Special Collections
Joshua K. Whitney deed for the Long Island Lode, 1872 March 23
Item — Box 7: Series 2 [Barcode: 31197233284006], Folder: 20
Identifier: Vault MSS 76 Series 2 Sub-Series 4 Item 2
Scope and Contents
Deed for an interest in the Long Island Lode, located in the Ophir Mining District, transferred from Horace K. Whitney. Dated March 23, 1872.
Dates:
1872 March 23
Joshua K. Whitney deed for the Long Island Lode, 1874 May 13
Item — Box 7: Series 2 [Barcode: 31197233284006], Folder: 20
Identifier: Vault MSS 76 Series 2 Sub-Series 4 Item 4
Scope and Contents
Deed for the Long Island Lode, located in the Ophir Mining District, transferred from David H. Kimball. Dated May 13, 1874.
Dates:
1874 May 13
Josiah Phelps and wife deed, 1851
Item — Oversize-folder 11: Series 2 [Barcode: 31197239116269]
Identifier: MSS 6223 Series 2 Item 8
Scope and Contents
Deed, from Josiah Phelps and wife to Hadley A. Head. Dated 1851.
Dates:
1851
Keylock Rusden quitclaim, 1775 June 2
Item — Box 20: Series 2; Series 4; Series 6; Series 7; Series 8; Series 9; Series 10 [Barcode: 31197232568326], Folder: 11
Identifier: MSS 1779 Series 9 Item 4
Dates:
1775 June 2
Knight deeds and papers, 1922-1932
File — Box 196: [Barcode: 31197231207561], Folder: 4
Identifier: MSS 278
Dates:
1922-1932