Skip to main content

Deeds

 Subject
Subject Source: Library of Congress Genre/Form Terms

Found in 697 Collections and/or Records:

Samuel Walker condition and bond, 1714 May 1

 Item — Box 6: Series 1; Series 2; Series 3; Series 4; Series 5; Series 6; Series 7; Series 8; Series 9; Series 10; Series 11 [Barcode: 31197232560810], Folder: 9
Identifier: MSS 1779 Series 6 Item 4

Samuell Taylor feoffment, 1702 December 24

 Item — Oversize 21: Series 3; Series 6; Series 7; Series 8; Series 9 [Barcode: 31197232565744], Folder: 3
Identifier: MSS 1779 Series 6 Item 2

San Francisco deed

 File — Folder 1: [Barcode: 31197230311422]
Identifier: MSS SC 1370
Scope and Contents

Handwritten and printed deed regarding the estate of G. W. P. Bissell. The item gives legal claim for certain parcels of land to Joseph Fischer according to the last will and testament of G. W. P. Bissell.

Dates: 1861

James Scamman business papers

 Collection — Multiple Containers
Identifier: MSS SC 2903
Scope and Contents

Incoming letters, real estate documents, and an invoice, primarily relating to business activities of James and Nathaniel Scamman, merchants operating in the vicinity of Saco, Massachusetts (subsequently Maine). Most letters were written from Boston. Authors include Nathan Frazier, Hy Brown, John Short, and Thomas Hill. Contains nine original eighteenth-century documents, plus a photocopy and typescript of each. Also includes an unidentified photograph, taken in the twentieth century.

Dates: 1771-1774

Scorup-Somerville Cattle Company legal documents, 1933-1970

 Sub-Series — Multiple Containers
Identifier: MSS 5883 Series 5 Sub-Series 9
Scope and Contents

Contains legal applications, deeds, and agreements for the Scorup-Somerville Cattle Company. Materials date from 1933 to 1970.

Dates: 1933-1970

Sfondrati family papers

 Collection — Multiple Containers
Identifier: Vault MSS 524
Scope and Contents

Contains legal documents, land records, and family papers related to the Sfondrati and associated families in northern Italy. The papers primarily deal with the heraldry and land holdings of the family in the region. Notes and other materials by later researchers in the collection are also included. The materials date from between 1494 and approximately 1900.

Dates: approximately 1494-1900

Sheriff J. F. Dealy deed to Sigmund Heilner , 1884 December 27

 Item — Box 7: Series 2 [Barcode: 31197235217848], Folder: 6
Identifier: MSS 6721 Series 2 Item 241
Scope and Contents

Deed. J. F. Dealy, Sheriff of Baker County sells to S. A. Heilner, the highest bidder, property in Baker City, Oregon. Dated December 27, 1884.

Dates: 1884 December 27

Sheriff J. F. Dealy deed to Sigmund Heilner

 Digital Record
Identifier: MSS6721_S2_I241_B7_F6
Dates: 1884 December 27

Sheriff of Baker Co. deeds to Sigmund Heilner, 1879 December 30

 Item — Box 7: Series 2 [Barcode: 31197235217848], Folder: 1
Identifier: MSS 6721 Series 2 Item 110
Scope and Contents

Deed. Sheriff of Baker Co. deeds to S. A. Heilner, for $600.00, a quartz mill dwelling house, mill site machinery, water rights of Burnt River, Baker Co., Oregon, five stamp water power quartz mill, ditch, mill buildings. Dated December 30, 1879.

Dates: 1879 December 30