Skip to main content

Box 01

 Container

Contains 14 Results:

Jackson County Abstract Company records

 Collection — Multiple Containers
Identifier: MSS-014
Abstract

Records of the Jackson County Abstract Company including Abstracts of Title, and Patent documents for properties in the Ashland, Oregon area.

Dates: 1850-1951

Real Estate Abstracts, 1854-1951

 Series — Box: 01
Identifier: MSS014:01
Scope and Contents

The Jackson County Abstract Company records consist of 55 packets of documents.

Dates: 1854-1951

Eber Emery - Donation Land Claim, 1872-1940

 File — Box: 01, Folder: 01
Identifier: MSS014.01.01
Scope and Contents The real estate abstract documents ownership of the Donation Land Claim Eber Emery received from the United States in 1872 through 1940. There are descriptions of the Summit and Pracht additions that divided the land into lots for sale in Ashland. Also, the records describe the incorporation of the City of Ashland, and the Granite City Savings Bank. A copy of Henry B. Carter's will and probate records, articles to incorporate the Carter Land, and the sale of the property to provide for his...
Dates: 1872-1940

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

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

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

Welborn Beeson - Land Donation Claim, 1878-1933

 File — Box: 01, Folder: 05
Identifier: MSS014.01.05
Scope and Contents The real estate abstract documents ownership for Welborn Beeson's Donation Land Claim. Welborn Beeson purchased 120 acres in Talent, for the sum of $300 on March 4, 1908. William Kirby, Domingo Preozzi, Welborn Beeson, and Homer Neal agreed to establish a shared roadway from Yank Creek County Road through their properties in February of 1912. The agreement stated that the road would become a wagon road or trail if the path was determined to be undesirable. Also, no fence was to be erected by...
Dates: 1878-1933

Adelbert E. Shepard - Jackson County Land, 1901-1915

 File — Box: 01, Folder: 06
Identifier: MSS014.01.06
Scope and Contents The real estate abstract documents the transfer of ownership beginning May 10, 1901. In the first transaction, Theodosia Earnest and Solon Obil Shattuck sell land to Adelbert E. and Rosa P. Shepard. Also included are documents regarding the Bank of Ashland's incorporation dating from February 1884. The initial investors of the bank are listed as Martin Laurence McCall, Edward DePeatt, William H. Atkinson, John Marshall McCall, and Henry Beach Carter. In June 1889, William H. Atkinson,...
Dates: 1901-1915

Bennett Frederick Shaffer, 1872-1922

 File — Box: 01, Folder: 07
Identifier: MSS014.01.07
Scope and Contents The real estate abstract documents ownership of the Donation Land Claim Eber Emery received from the United States in 1872 through 1922. Records list the owners of the land during these years. Also, the document describes the exchange of property with the Oregon and California Railroad of Portland, Oregon, right of way in 1883. Included are the survey records of "The Ashland Homestead Association," which divided the property into two sections with land for homes and land designated for...
Dates: 1872-1922

Fermin Zana, 1865-1938

 File — Box: 01, Folder: 08
Identifier: MSS014.01.08
Scope and Contents The real estate abstract documents ownership of the Donation Land Claim Daniel Chapman received from the United States in 1866 through 1938. The records list the owners of the land during these years. Some principal owners include Johanna Houck, John E Pelton, Leander Andrew Neil, and Mary M. Dunn. Legal documents of Foreclosure between Houck and Chapman are present. Other materials of note are the Articles of Association for "The First National Bank of Ashland" with a list of the first...
Dates: 1865-1938