Box 1
Container
Contains 5 Results:
Warranty deeds, indentures, Townsite deeds, Abstract of Title, 1884-1888
File — Box: 1, Folder: 1
Scope and Contents
From the Collection:
These papers consist primarily of warranty and quit-claim deeds (property), homestead certificates, townsite deeds, indentures, and abstract of titles, the majority of which cover a period of 1884-1913. Also included are rain gauge charts from 1963 to 1997.
Individuals who are named in these documents include Peter S. Barson, Mary E. Barson, Andrew S. Heggie, Andrew W. Heggie, Annie T. Heggie, Lars J. Rasmussen, Blanche C. Rasmussen, Aaron F. Rasmussen, Anna E. Rasmussen, Katie Rasmussen,...
Dates:
1884-1888
Warranty and Quit Claim deeds, 1884-1921
File — Box: 1, Folder: 2
Scope and Contents
From the Collection:
These papers consist primarily of warranty and quit-claim deeds (property), homestead certificates, townsite deeds, indentures, and abstract of titles, the majority of which cover a period of 1884-1913. Also included are rain gauge charts from 1963 to 1997.
Individuals who are named in these documents include Peter S. Barson, Mary E. Barson, Andrew S. Heggie, Andrew W. Heggie, Annie T. Heggie, Lars J. Rasmussen, Blanche C. Rasmussen, Aaron F. Rasmussen, Anna E. Rasmussen, Katie Rasmussen,...
Dates:
1884-1921
Homestead certificates, warranty deeds, 1898-1913
File — Box: 1, Folder: 3
Scope and Contents
From the Collection:
These papers consist primarily of warranty and quit-claim deeds (property), homestead certificates, townsite deeds, indentures, and abstract of titles, the majority of which cover a period of 1884-1913. Also included are rain gauge charts from 1963 to 1997.
Individuals who are named in these documents include Peter S. Barson, Mary E. Barson, Andrew S. Heggie, Andrew W. Heggie, Annie T. Heggie, Lars J. Rasmussen, Blanche C. Rasmussen, Aaron F. Rasmussen, Anna E. Rasmussen, Katie Rasmussen,...
Dates:
1898-1913
Abstract of Title, 1945
File — Box: 1, Folder: 4
Scope and Contents
From the Collection:
These papers consist primarily of warranty and quit-claim deeds (property), homestead certificates, townsite deeds, indentures, and abstract of titles, the majority of which cover a period of 1884-1913. Also included are rain gauge charts from 1963 to 1997.
Individuals who are named in these documents include Peter S. Barson, Mary E. Barson, Andrew S. Heggie, Andrew W. Heggie, Annie T. Heggie, Lars J. Rasmussen, Blanche C. Rasmussen, Aaron F. Rasmussen, Anna E. Rasmussen, Katie Rasmussen,...
Dates:
1945
Unofficial records - rain gauge charts, 1963-1997
File — Box: 1, Folder: 5
Scope and Contents
From the Collection:
These papers consist primarily of warranty and quit-claim deeds (property), homestead certificates, townsite deeds, indentures, and abstract of titles, the majority of which cover a period of 1884-1913. Also included are rain gauge charts from 1963 to 1997.
Individuals who are named in these documents include Peter S. Barson, Mary E. Barson, Andrew S. Heggie, Andrew W. Heggie, Annie T. Heggie, Lars J. Rasmussen, Blanche C. Rasmussen, Aaron F. Rasmussen, Anna E. Rasmussen, Katie Rasmussen,...
Dates:
1963-1997