Skip to main content

Indentures

 Subject
Subject Source: Art & Architecture Thesaurus

Found in 72 Collections and/or Records:

P. A. Conde indenture to Sigmund Heilner, 1894 June 18

 Item — Box 8: Series 2 [Barcode: 31197235217202], Folder: 12
Identifier: MSS 6721 Series 2 Item 428
Scope and Contents

Sheriff's deed. P. A. Conde is commanded to sell to S. A. Heilner the Baisley & Nelson Ditch. Property is to go to Heilner for $3300.81. Dated June 18, 1894.

Dates: 1894 June 18

P. A. Conde indenture to Sigmund Heilner

 Digital Record
Identifier: MSS6721_S2_I428_B8_F12
Dates: 1894 June 18

Payton A. and Mary Vaughn indenture to Solemn Powers, 1842 October 22

 File — Box 1: Series 1; Series 2; Series 3 [Barcode: 31197231567584], Folder: 35-36
Identifier: Vault MSS 774 Series 3
Scope and Contents

Contract to sell land in Warren County, Illinois, owned by Payton and Mary Vaughn to Solemn Powers. Dated October 22, 1842.

Dates: 1842 October 22

Payton A. and Mary Vaughn indenture to Solemn Powers

 Digital Record
Identifier: VMSS774_S3_B1_F35-36
Dates: 1842 October 22

Pennsylvania legal documents

 File — Folder 1: [Barcode: 31197230310176]
Identifier: MSS SC 1235
Scope and Contents

Handwritten, printed and signed legal documents from the state of Pennsylvania. Included are two indentures and three notarized financial papers.

Dates: 1818-1851

William Piggott land indenture

 Item — Folder 1: [Barcode: 31197232593571]
Identifier: MSS 8717
Content Description

Land indenture for the selling of land in Barkham, Berkshire, England, owned by William Piggott to John Richer and Thomas Hollowaye. Signed by John Richer and Thomas Hollowaye. Dated June 5, 1583.

Includes transcriptions.

Dates: 1583 June 5

Benjamin F. Pleasants indenture

 File — Folder 1: [Barcode: 31197230309897]
Identifier: MSS SC 1207
Scope and Contents

Handwritten and signed indenture made on Dec. 14, 1850. This item records the transfer of all rights, titles, and interests of four lots of ground belonging to George and Theodosia Strother to St. Louis Mo.

Dates: 1850

Rector family financial papers

 File — Folder 1: [Barcode: 31197230310028]
Identifier: MSS SC 1218
Scope and Contents

Handwritten financial papers of William and Elias Rector. Two documents, signed by Elias Rector, concern land transactions. A third itemizes the accounts of his estate. Two notes, signed by William Rector, authorize payment of U.S. funds to surveyors. The remaining three documents are letters from persons for whom William Rector acted as agent and describe land transaction activities.

Dates: 1816-1824

Rueben Harris and Elizabeth deed, 1836 March 12

 Item — Oversize-folder 12: Series 2 [Barcode: 31197239116244]
Identifier: MSS 6223 Series 2 Item 11
Scope and Contents

Land agreement from Reuben Harris and his wife Elizabeth to Hadley A. Head. Dated March 12, 1836.

Dates: 1836 March 12