Box 62
Contains 8 Results:
Brigham Young will, 1871 August 17
Brigham Young's will, signed Brigham Young Young, William Clayton, Thomas W. Ellerbeck, James Jack, and David McKenzie, dated 17 August 1871; addition made 17 June 1872; entire will canceled Brigham Young Thomas L. Kane and revoked Brigham Young G.Q. Cannon, 14 November 1873.
Thomas L. Kane passport, 1840 July 27
Passport issued to Kane and signed by Kane and A. Stevenson, dated July 27, 1840.
Joseph & Ann Mitchell deed, 1767 June 2
Deed, from Joseph and Ann Mitchell to Philip Price, both of Philadelphia, witnessed by Mary Jenkins and George Gray, dated June 2, 1767. In Series XI, Box 62 Folder 3 Item 2.
John K. Kane indenture, 1835 April 1
Indenture between John K. Kane and Paul Beck, Joseph Reed, George G. Leiper and William J. Leiper for land in Philadelphia, dated April 1, 1835. In Series XI, Box 62 Folder 3, Item 3.
John K. Kane document, 1835 April 1
Document, Bond and Warrant of Attorney, from John K. Kane to Paul Beck, Joseph Reed, George G. Leiper, and William J. Leiper, dated April 1, 1835. In Series XI, Box 62 Folder 3 Item 4.
William P. Dewees document, 1837 March 21
Document between William P. Dewees (by his attorney John K. Kane) and Isaac Lea, dated March 21, 1837. Dewees is indentured for a loan of eleven thousand dollars. In Series XI Box 62 Folder 3 Item 5.
Robert M. Patterson document, 1831 April 20
Document of Robert M. Patterson, mortgage No. 2 to Jacob J. Janeway, trustee of Helen Hamilton Patterson, dated April 20, 1831. In Series XI Box 62 Folder 3 Item 6.
Joseph Burdendux indenture , 1839 July 17
Indenture from Joseph Burdendux to James McCormack, and William Martin, dated July 17, 1839. In Series XI Box 62 Folder 3 Item 7.