Skip to main content

     MANUSCRIPTS and ARCHIVAL MATERIAL

MSS 79-12

 Container

Contains 13 Results:

Ornamented English Document [Recovery of Lands in the Parish of Elnig?], 1549 – 1559

 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: 1549 – 1559

Original Lease of the Great Farm called [Elsons?] between John Dingley and Roger [Mitchell], 1575

 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: 1575

Indenture between Thomas Bodingfield and Thomas WItherdon , 1643

 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: 1643

Bedford Deed between Charles Smith and Robert Earl of Suderland, 1676

 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: 1676

Indenture between Joseph Dod and Samuel Chamblett , 1684

 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: 1684

Will of Magdalen Lovett , 1712

 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: 1712

Document regarding tobacco; Quadripartite Indenture between Thomas Hubbard, Thomas Spring, Simon Thomas and William Dix , 1729

 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: 1729

Will of Martha Noble , 1762

 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: 1762

Document regarding William and Elizabeth Davison , 1765

 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: 1765

Rent records for the manors of Kingshall, Bendhall, Rowehall and Wascolies, 1779

 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: 1779

Policy of assurance for Schooner Sally taken by Nicholas Welzerd , 1798

 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: 1798

Indenture. Sarah Malcolm and others to John Wilson, J. Wilson Deed [Used by Professor Dillard in his classes], 1804

 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: 1804

Indenture of George W. and Catherine Mills to Patrick McNally, 1839

 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: 1839