Skip to main content

Jackson County Abstract Company

 Organization

Dates

  • Existence: 1850 - 1945
  • Usage: 1945    

Found in 43 Collections and/or Records:

Henry J. Leveque - Irwin, 1872-1949

 File — Box: 04, Folder: 02
Identifier: MSS014.01.40
Scope and Contents The first abstract document begins with a Land Donation Claim from the United States to William H. Jaquett dated 1872. The property had many owners between 1872 and 1908. Also, in this abstract are documents regarding Mary F. Benson's will and estate, including the final settlement. Jacob O. C. and Nancy A. Wimer sold the property to Josephine Benson in 1899. The Woolen Addition was established at Wimer Street and Chestnut Avenue. A map is included. The last owners listed in this deed are...
Dates: 1872-1949

Highland Park Addition Lot 66 - George (G. W.) Rose, 1872-1940

 File — Box: 01, Folder: 04
Identifier: MSS014.01.04
Scope and Contents The real estate abstract documents ownership for the Land Donation Claim set aside for Private Santos Herrera. Private Santos Herrera served in the War with Mexico in Captain Padellas Company. In 1874, Herrera transferred the land to Mr. Emery. Emery sold parts of the property to others. In 1881, Mr. Reesers purchased the land. By 1888, the land was mapped and divided into 67 lots, with Gresham Street dividing the property in half. The land became known as "The Highland Park Tract." Fordyce...
Dates: 1872-1940

Jackson County Abstract Co. Abstract of Title, 1911

 File — Box: 26, Folder: 06
Identifier: MSS025:03.79
Scope and Contents

This item is an abstract of title from the early twentieth century documenting land ownership in Jackson County, Oregon dating back to the 1850s.

Dates: 1911

John W. Abbott and Homer H. Neal - Donation Land Claims, 1885-1933

 File — Box: 01, Folder: 02
Identifier: MSS014.01.02
Scope and Contents The real estate abstract documents ownership of the Donation Land Claim John William Abbott received from the United States in 1885 through 1900. These documents list the owners beginning with John W. Abbott and include the Tax Deed auction in 1899 to Kasper Karl Kubli. The abstract ends with the 1900 Kubli sale to John Boyd Robinson and William Kirby by a Quit Claim Deed.The abstract includes the ownership of a second Donation Land Claim received by Homer H. Neal from the United...
Dates: 1885-1933

Josephine Poley, 1865-1928

 File — Box: 02, Folder: 01
Identifier: MSS014.01.13
Scope and Contents The real estate abstract documents the many changes in ownership of Henry H. Eldridge's Donation Land Claim. The last recorded owner in 1928, is the State of Oregon, which represents the World War Veterans State Aid Commission. In 1859, the United States transferred land to the State of Oregon by a land grant, and the property was sold to George W. Rockfellow for the schools. The abstract includes court documents regarding probates for three landowners. In two probates, the assets were...
Dates: 1865-1928

Katie Spindler and James H. Monroe, 1865-1921

 File — Box: 03, Folder: 05
Identifier: MSS014.01.36
Scope and Contents

The real estate records show the transfer of ownership for the properties of these two abstracts between various owners through 1865 and 1921. The Articles of Incorporation for the Bank of Ashland in 1884, with William H. Atkinson, John Marshall McCall, and Henry Beach Carter, being the initial investors, is also included. In addition to maps of the properties in the abstracts.

Dates: 1865-1921

Lillian Anderson, 1865-1921

 File — Box: 03, Folder: 03
Identifier: MSS014.01.34
Scope and Contents The real estate documents include Donation Land Claim from the United States to Robert B. Hargadine in 1865. Robert B. and Martha W. Hargadine sold the land to Lindsay Applegate in 1862. Lindsay Applegate sold the property to R. Koehler, Trustee, who, in 1884, transferred it to the Public for the Railroad Addition to the Town of Ashland, Jackson County, Oregon for The Oregon and Transcontinental Company (a Corporation). There were many transfers of property in the Railroad Addition listed up...
Dates: 1865-1921

Lindsay Applegate - Donation Land Claim, James D. Simmons, 1872-1926

 File — Box: 01, Folder: 03
Identifier: MSS014.01.03
Scope and Contents The real estate abstract documents ownership of the Donation Land Claim Lindsay Applegate received from the United States in 1872 through 1926. These documents list the owners and include the records of the deeds. Several deeds specify land to be used for streets in the City of Ashland starting in 1908. The documents describe the City of Ashland boundaries extension, which includes the Charles B. Lamkin's property, through an Act of the Legislative Assembly, including the addition of the...
Dates: 1872-1926

Lot 11 Ashland Homestead Association, 1927-1946

 File — Box: 01, Folder: 10
Identifier: MSS014.01.10
Scope and Contents The real estate abstract for the Ashland Homestead Association Tract, Lot 11, documents the ownership beginning with Elsie M. Lyons in 1927. Elsie received the property after the death of Daniel B. Lyons. The property was held in trust for the Rossi minor children. Also, in the documents is a 1939 certificate of tax exemption, as the minors are from the Klamath Tribe, a tax foreclosure in 1943, and two deeds documenting Jackson County's sale of the property back to the children in 1945 and...
Dates: 1927-1946

Maurice Caulier - Bohnenkamp, 1936-1951

 File — Box: 03, Folder: 02
Identifier: MSS014.01.33
Scope and Contents

The real estate documents the transfer of property in the City of Ashland for abstracts numbered 39108, 42794, 42521, 57389, and 56613. The abstracts document ownership and property transfers.

Dates: 1936-1951