Skip to main content

Wills

 Subject
Subject Source: Library of Congress Subject Headings

Found in 21 Collections and/or Records:

James Adams estate papers

 File — Folder 1: [Barcode: 31197230315563]
Identifier: MSS SC 1780
Scope and Contents

Photocopies of the wills and related estate documents of James, Lucian B., and James Lucian Adams, three generations of the same family, who all lived in Sangamon County, Illinois.

Dates: 1838-1932

Meriwether Lewis Clark will

 File — Multiple Containers
Identifier: MSS SC 1209
Scope and Contents

Handwritten and signed will, dated April 11, 1835, bequeathing to his brother William Preston Clark all claims to his land in the Cumberland of Kentucky.

Dates: 1835

Collection of land indentures

 Collection — Multiple Containers
Identifier: MSS 1779
Scope and Contents Collection includes 1,449 handwritten land indentures, mostly on parchment and some on paper. The materials relate to the sale and ownership of land in England over nearly three centuries, including deeds, leases, manorial records and mortgages. Also included are prenuptial and loan agreements, wills and probate records. Original provenance of the collection is unknown. Several documents were apparently mailed to George Minns, a Salt Lake City genealogist, but how the whole collection was...
Dates: 1405-1919

Collection on New Mexican territorial history

 Collection — Multiple Containers
Identifier: MSS 1509
Abstract

Photocopies of handwritten and printed receipts, wills, correspondence, royal decrees, proclamations, pronouncements, grants, certificates, reports, licenses, orders, inventories, petitions, claims, and requests. The items were created mainly by New Mexican government officials and persons connected with local and territorial governments of that area.

Dates: 1526-1924

Samuel Driggs testament

 File — Folder 1: [Barcode: 31197230244904]
Identifier: MSS SC 691
Scope and Contents

Testament includes information about the conversion of Samuel Driggs to the Latter-day Saint Church and his immigration and contributions to the settlement of Davis County, Utah, and his last requests to family and friends as witnessed at this request by Allen Taylor, John Bear, and John Ellison.

Dates: 1854 January 16

John Ginster last will and testament

 File — Folder 1: [Barcode: 31197230316884]
Identifier: MSS SC 2026
Scope and Contents

Photocopy of a typewritten will and testament. The item states how Ginster's land was to be divided among his children upon his death. The children would receive equal parts of all his possessions after all debts had been paid.

Dates: 1888

Phillip Knight collection of Knight Investment Company records

 Collection — Multiple Containers
Identifier: MSS 3772
Scope and Contents

Collection includes a variety of business records of the Knight Investment Company, including: articles of incorporation, state certificates, patents, abstracts, deeds, receipts, bonds, wills, certificates, affidavits, company reports, surveys, letters, oaths, shipment orders, pool agreements, proxy agreements, letters of administration, leases, blueprints, tax forms, and other legal documents. Items document the business of the company between 1883 and 1964.

Dates: approximately 1883-1964

Lane family papers

 Collection — Multiple Containers
Identifier: Vault MSS 715
Scope and Contents

Miscellaneous siged handwritten and printed documents. The papers chronicle the history of the Lane family of Bedford, Massachusetts. Documents include the wills of James Lane, military orders from the British authorities in Boston, and numerous property deeds and letters.

Dates: 1738-1926

Susan Smith last will and testament

 File — Folder 1: [Barcode: 31197230334598]
Identifier: MSS 1133
Scope and Contents

Photocopies of a handwritten last will and testament of Susan Smith and documents relating to her estate. Also included are photocopies of materials relating to the estate of Samuel Smith. These persons were children of Asael Smith (1744-1830), the paternal grandfather of the first president of the Mormon Church, Joseph Smith (1801-1844).

Dates: 1833-1849

Isaiah Thomas last will and testament

 Collection — Folder 1: [Barcode: 31197233284683]
Identifier: Vault MSS 71
Scope and Contents

Handwritten last will and testament of Isaiah Thomas dated 25 July 1815. The item was revoked on 24 July 1817.

Dates: 1815-1817