Skip to main content

     MANUSCRIPTS and ARCHIVAL MATERIAL

MSS 79-12

 Container

Contains 17 Results:

Indenture between Thomas Flemyng and Edward Skymer, 1614

 Item — Container: MSS 79-12
Scope and Contents From the Collection:

Miscellaneous English and American documents that include indentures, wills, deeds, land titles and financial records. These documents span the years 1559 through 1847

Dates: 1614

Indenture between Flint and Woodie, 1674

 Item — Container: MSS 79-12
Scope and Contents From the Collection:

Miscellaneous English and American documents that include indentures, wills, deeds, land titles and financial records. These documents span the years 1559 through 1847

Dates: 1674

Indenture signed by Henry Heylun and Lewis Dalton, 1678

 Item — Container: MSS 79-12
Scope and Contents From the Collection:

Miscellaneous English and American documents that include indentures, wills, deeds, land titles and financial records. These documents span the years 1559 through 1847

Dates: 1678

Unidentified document recorded by William Bolton , 1679

 Item — Container: MSS 79-12
Scope and Contents From the Collection:

Miscellaneous English and American documents that include indentures, wills, deeds, land titles and financial records. These documents span the years 1559 through 1847

Dates: 1679

Bill of Exchange between Mathias Jones (London Merchant) and J. James Dunnidge (Notary) to John Goodwin (January 4th), 1709

 Item — Container: MSS 79-12
Scope and Contents From the Collection:

Miscellaneous English and American documents that include indentures, wills, deeds, land titles and financial records. These documents span the years 1559 through 1847

Dates: 1709

[Acquittance?] signed by Will Soley , 1717

 Item — Container: MSS 79-12
Scope and Contents From the Collection:

Miscellaneous English and American documents that include indentures, wills, deeds, land titles and financial records. These documents span the years 1559 through 1847

Dates: 1717

Indenture between Edmund Skinner and James Evers , 1720

 Item — Container: MSS 79-12
Scope and Contents From the Collection:

Miscellaneous English and American documents that include indentures, wills, deeds, land titles and financial records. These documents span the years 1559 through 1847

Dates: 1720

Indenture between Edmund Skinner and James Evers , 1731

 Item — Container: MSS 79-12
Scope and Contents From the Collection:

Miscellaneous English and American documents that include indentures, wills, deeds, land titles and financial records. These documents span the years 1559 through 1847

Dates: 1731

Document concerning Thomas Gooch , 1735

 Item — Container: MSS 79-12
Scope and Contents From the Collection:

Miscellaneous English and American documents that include indentures, wills, deeds, land titles and financial records. These documents span the years 1559 through 1847

Dates: 1735

Sale of Trust Account , 1763

 Item — Container: MSS 79-12
Scope and Contents From the Collection:

Miscellaneous English and American documents that include indentures, wills, deeds, land titles and financial records. These documents span the years 1559 through 1847

Dates: 1763

Account of Robert Conway, Exor. [Winder Kenner] with William Harcum , 1774 – 1777

 Item — Container: MSS 79-12
Scope and Contents From the Collection:

Miscellaneous English and American documents that include indentures, wills, deeds, land titles and financial records. These documents span the years 1559 through 1847

Dates: 1774 – 1777

Financial Record, 1783

 Item — Container: MSS 79-12
Scope and Contents From the Collection:

Miscellaneous English and American documents that include indentures, wills, deeds, land titles and financial records. These documents span the years 1559 through 1847

Dates: 1783

Document for Tarleton v. Holland and Burzon v. Staples , 1815

 Item — Container: MSS 79-12
Scope and Contents From the Collection:

Miscellaneous English and American documents that include indentures, wills, deeds, land titles and financial records. These documents span the years 1559 through 1847

Dates: 1815

Deed of Chalkley Gillingham’s wife to Thomas Wedmesley, 1833

 Item — Container: MSS 79-12
Scope and Contents From the Collection:

Miscellaneous English and American documents that include indentures, wills, deeds, land titles and financial records. These documents span the years 1559 through 1847

Dates: 1833

Indenture of Thomas Nalmesley and Fernandez and Rebecca Woodington to George W. Mills, 1837

 Item — Container: MSS 79-12
Scope and Contents From the Collection:

Miscellaneous English and American documents that include indentures, wills, deeds, land titles and financial records. These documents span the years 1559 through 1847

Dates: 1837

Title of Land granted to James Skaggs. Signed by Thomas M. Randolph, Governor of the Commonwealth of Virginia, 1847

 Item — Container: MSS 79-12
Scope and Contents From the Collection:

Miscellaneous English and American documents that include indentures, wills, deeds, land titles and financial records. These documents span the years 1559 through 1847

Dates: 1847

Declaration of Independence [Copy], 1776

 Item — Container: MSS 79-12
Scope and Contents From the Collection:

Miscellaneous English and American documents that include indentures, wills, deeds, land titles and financial records. These documents span the years 1559 through 1847

Dates: 1776