Box 62
Contains 19 Results:
Thomas L. Kane business and financial papers, 1846-1884
Contains correspondence, insurance policies, and other documents related to Kane's business dealings. Includes information on land sales, his service on various boards, and other matters. Materials date from between 1846 and 1884.
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.
Battaile Muse and Ann Jones deed, 1861 February 19
Deed from Battaile Muse and Ann Jones to Alida Kane Constable, dated February 19, 1861.
Brigham Young will and other material, 1872-1878
Contains Brigham Young's will, legal documents, and other miscellaneous materials which date between 1871 and 1878.