Skip to main content

Land titles -- Michigan

 Subject
Subject Source: Library of Congress Subject Headings

Found in 22 Collections and/or Records:

John Edison papers

 Collection
Identifier: c-00130
Scope and Contents Edison's papers (1839-1915) contain various documents and newspaper clippings. The first two folders contain documents such as land deeds, tax receipts, insurance papers, wills, and church memberships. The third folder contains newspaper clippings, political tickets, and a "Forecast for the Year 1916", published in the Grand Rapids Herald. A clipping from the Grand Rapids Herald (April 16, 1899) recalls President Abraham Lincoln's assassination and its impact on Grand Rapids. The other...
Dates: 1839 - 1915

John Gibson papers

 Collection
Identifier: c-00274
Scope and Contents

This collection consists of a statement of taxes paid on a plot of land in Berrien County between 1838-1859, and a deed for land in Berrien County purchased by John Gibson.

Dates: 1860 - 1863

John Shaw papers

 Collection
Identifier: c-00286
Scope and Contents This collection consists of deeds and receipts of John Shaw of Lenawee County, Michigan. Also included is a Civil War letter describing battles around Richmond, Virginia, a letter licensing Shaw as a minister of the Christian Church of Adrian and Rome, Michigan (1867).The Civil War letter has been transcribed, scanned and placed online at ...
Dates: 1838 - 1872

Kathryn Packard collection

 Collection
Identifier: c-00306
Scope and Contents

This collection includes grants of public lands in the District of Detroit, Michigan Territory, to Samuel W. Dexter of New York (1824-1825). The collection also contains deeds, pertaining to lands in Washtenaw and Shiawassee Counties, Michigan, purchased by Dexter. Also included are tax receipts for land in Shiawassee County belonging to Francis Prevost and Alvin Brown Lodge, Lodge No. 30 (1884), and a certificate of recommendation into the Masonic Order for Luther Boyden of Mississippi.

Dates: 1824 - 1869

Martha C. Bradley papers

 Collection
Identifier: c-00238
Scope and Contents

This collection contains a letter from Martha C. Bradley to Nancy Kimball, describing the sinking of her husband's whaling ship and sending family news. Also included is a deed for land in Berrien County, Michigan, sold by Mrs. Bradley in 1866.

Dates: 1851, 1866

Rawson Smith family papers

 Collection
Identifier: c-00072
Scope and Contents The Smith family papers consist mostly of Alfred Smith's letters to his parents while he was in the Army, and correspondence exchanged by family members in Michigan and New York in the years following the war. The collection also includes various documents including insurance policies, deeds, mortgages, and a lottery advertisement (1868).Subjects of particular interest from Alfred's correspondence include conditions in the Union hospital at Albany, New York (July 12, 1862);...
Dates: 1850 - 1892

Richard E. Lucas publication

 Collection
Identifier: c-00635
Scope and Contents

This publication provides an outline of all the residents and landowners of Meridian Township, Ingham County, Michigan in the nineteenth century. The information outlined came from federal censuses, cemetery records and several atlases. Near the beginning of the publication there is a citation for each person along with their age at the time of the record.

Dates: 1992

Thomas Kenworthy papers

 Collection
Identifier: c-00194
Scope and Contents

This collection consists of two deeds from the government land office in Bronson, Michigan, for land purchased by Thomas Kenworthy.

Dates: 1839

Waldron family papers

 Collection
Identifier: c-00413
Scope and Contents This collection contains deeds, mortgages, tax receipts, and a diary (1878) of Aaron K. Waldron, a prominent farmer of Tecumseh, Lenawee County, Michigan. Also included is family correspondence (1863-1879) including two Civil War letters (1863) to Waldron's wife, nee Sarah Gunderman, from her brothers John, 126th New York Regiment, and Abram, 148th New York Regiment.The Civil War letters have been transcribed, scanned and placed online at ...
Dates: 1846 - 1904

Waterous family papers

 Collection
Identifier: c-00327
Scope and Contents The collection contains letter fragments, receipts, handbills, copies of a hand-written newspapers, and business and household accounts of John, Edward, and Purden Waterous, who moved from Avon, New York, to the Grand Blanc area of Michigan (circa 1830).Three ledgers - "cider books" - record the business transactions of Edward Waterous' New York distillery. Dated from 1807-1829, the ledgers note customers' names, grain and whiskey prices, and some grocery prices. A whiskey tax...
Dates: 1800 - 1910