Skip to main content

Box 02

 Container

Contains 20 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

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

Benefit Corporation, 1866-1939

 File — Box: 02, Folder: 02
Identifier: MSS014.01.14
Scope and Contents The real estate abstract documents shows changes in ownership of Bennett and Armildia Million's Donation Land Claims. There are two records. One deed list the last recorded owner as Henderson and Lottie Hash in 1898. The next document in this abstract shows the changes in the ownership for Able D. and Martha J. Helman's Donation Land Claim in 1865. The last recorded owner listed in this abstract is James R. and Floy Haight in 1939. Also included in these documents is an affidavit concerning...
Dates: 1866-1939

Granite Street and High Street, 1902-1939

 File — Box: 02, Folder: 03
Identifier: MSS014.01.15
Scope and Contents This abstract documents the property in Ashland, Oregon, at the intersection of Granite and High Streets acquired by Louise C. Freeberg, from William W. and Sarah A. Kentnor in 1902. The file includes probate documents for Louise C. Freeman detailing her wishes. The materials include an Anti-Nuptial Agreement between William A. Freeburg and Catherine S. Van Scoy and documentation of marriage. The last owner of this property listed is Irma Virginia Greene, daughter of William A. Freeburg,...
Dates: 1902-1939

Denver Kincaid - Section 16 in Township 39 South, Range 3 East of the Willamette Meridian, 1859-1939

 File — Box: 02, Folder: 04
Identifier: MSS014.01.16
Scope and Contents

The abstract describes the property at Section 16, Township 39 South, Range 3 East of Willamette Meridian, Jackson County. Through an Act of Congress, the United States provided the State of Oregon a State Land Grant for the use of schools. In 1903, the Governor of Oregon sold eighty acres two William Robert Kincaid. Also included in the documents are court papers detailing the division of property to his heirs in 1936, with the final property owner listed as Denver W. Kincaid.

Dates: 1859-1939

Railroad Addition Block "M", 1912-1943

 File — Box: 02, Folder: 05
Identifier: MSS014.01.17
Scope and Contents

The real estate documents describe the owners of Lots 31 and 32 of the Railroad Addition Block "M," beginning with Pocahontas and Roy Edward Hosely in 1912, to Donald A. and Beatrice Wells in 1943. Also included is a marriage certificate for the marriage of Pocahontas and Oscar Tuttle in 1931.

Dates: 1912-1943

Nob Hill Addition, 1919-1940

 File — Box: 02, Folder: 06
Identifier: MSS014.01.18
Scope and Contents The real estate documents for lots seventeen and eighteen in the Nob Hill Addition had an assignment of mortgage from Oscar B. and Rae Lyon Arie to Joseph L. Harner in 1919. The property description includes all of lot 18 and a section of lot 17 measuring 40 feet wide off the north side laying adjacent to the full length of lot 18. In 1928, Joseph L. Harner and his wife Emily L. received the Deed to the Nob Hill Addition. Emily gave the property to Harry L. Harner and Elsie B. Riveros, her...
Dates: 1919-1940

Church Street and High Street, 1919-1943

 File — Box: 02, Folder: 07
Identifier: MSS014.01.19
Scope and Contents The real estate documents show an extension of a mortgage for the property of George Francis and Caroline Gillette McConnell. It was determined to be paid in full by the Banks for the State of Oregon, who released the mortgage in 1934. In 1943, George Francis McConnell gave Power of Attorney to his niece Verne Marie DeLeot to handle all aspects of legal nature. Also included in the document is City Ordinance No. 328, allowing the widening of Church Street throughout starting on Main Street...
Dates: 1919-1943

The Homestead Association - Lot 15, 1922-1943

 File — Box: 02, Folder: 08
Identifier: MSS014.01.20
Scope and Contents

The real estate documents show that Aubrey and Lala Clarice Redifer sold a portion of Lot Fifteen in the Ashland Homestead Association to James Albert and Jessie Ellen Alice Sewell. The divided property being, 75.90 feet North and South and 113.52 feet East and West.

Dates: 1922-1943

Payne/Dennis Building, 1929-1944

 File — Box: 02, Folder: 09
Identifier: MSS014.01.21
Scope and Contents The real estate documents show the ownership of the Payne/Dennis Building in the City of Ashland. The property located at the center of the East wall on of the Payne/Dennis building on the Southside of Main Street approximately 249 feet West from the intersection of Second Street beginning at the Northwest corner of the property that was previously owned by the Estate of Henry G. Enders in the Enders Addition. Included in the description of the property is the Probate of the will of Jennie...
Dates: 1929-1944