Skip to main content

Land titles.

 Subject
Subject Source: Library of Congress Subject Headings
Scope Note: Land titles--Law and legislation ; Land-warrants ; Titles, Land

Found in 26 Collections and/or Records:

AM03-20, January 11, 1916, May 2, 1932

 Accession
Scope and Contents From the Unprocessed Collection:

Large collection of books, printed material, and memorabilia related to Mississippi and other subjects.

Dates: January 11, 1916; May 2, 1932

AM16-20, circa 1926-1956

 Accession
Form of Material

Land abstract prepared and continued for Lots 2 & 3 in Block 156 of Kemper andf Whinery survey, extension and addition to the City of Hattiesburg, Mississippi, circa 1926-1956.

Mississippi Abstract Title and Guaranty Company prepared the abstract for S.L. Heidelberg of Hattiesburg on March 9, 1926.

Dates: circa 1926-1956

Batson Family Deeds

 Collection
Identifier: M139
Abstract

Photocopies of deeds for land now in Stone County, Mississippi.

Dates: 1841 - 1908

John Baylis Homestead Certificate

 Collection — Case MC1/D4, Folder: 1
Identifier: M82
Scope and Contents

Homestead certificate issued to John M. Baylis signed by President Chester A. Arthur, December 30, 1884.

Dates: 1884

M. Blake Letter

 Collection
Identifier: M148
Scope and Contents A letter from M. Blake to William P. Montgomery regarding the sale of Blake's land in Washington County near the present town of Greenville, Mississippi. Montgomery had written Blake on December 4, 1836, offering to buy the tracts totaling 1925 90/100 acres. Blake authorizes John T. McMurran of Natchez to act as his attorney and expects equal annual payments from Montgomery on March 1, 1837, 1838, and 1839. He includes a letter to McMurran stating the locations of the tracts and provides a...
Dates: January 2, 1837

John Burnet Certificate of Survey

 Collection
Identifier: M166
Scope and Contents

A certificate of survey for a 130 acre tract of land in the Natchez District owned by John Burnet. The survey was conducted by William Vousdan in 1788 on land 45 miles north of the Fort of Natchez, and bordered in part by the Bayou Pierre (in what is now Claiborne County). A sketch of the land, scaled to an inch, is on the top part of the letter.

Dates: 1788

Carter-Fancher Collection

 Collection
Identifier: M305
Abstract

Family letters and deeds of land in Noxubee County, Mississippi.

Dates: 1845-1889

Choctaw Indian Land Transfer

 Collection
Identifier: M201
Abstract

Certificate transferring title to 320 acres of land originally acquired by a Choctaw Indian Land Grant to five individuals.

Dates: July 26, 1897

Hattiesburg Historical Collection

 Unprocessed Collection
Identifier: AM06-29
Form of Material

Photographs, artifacts, and memorabilia from Hattiesburg area businesses and others.

Dates: 1926-1956, 1976, 2006-2014 and undated

Holmes Family Land Deeds

 Unprocessed Collection
Identifier: AM2000-29
Form of Material

Land deeds of the Holmes family of Scott County, Mississippi, ca. 1869-1926. Most of the documents are in the names of David S. Holmes and his daughter, Mary L. Holmes.

Dates: 1869-1926

Horn Family Land Documents

 Unprocessed Collection
Identifier: AM99-33
Form of Material

Photocopies of land deeds and related documents pertaining to land in Jasper County, Mississippi, (1895, 1919, 1927, 1936), plus related documents.

Dates: 1895-1936

Indian Claims in Mississippi. Petition of the Citizens of the State of Mississippi, Remonstrating Against Indian Claims

 Collection
Identifier: M225
Abstract

Petition of 91 Mississippi residents to the U.S. House of Representatives that a tribunal investigate land claims in the Treaty of Dancing Rabbit area.

Dates: February 1, 1836

James Jones Deed

 Unprocessed Collection
Identifier: M31
Form of Material

Deed of land dated 1838 for land in Lowndes County, Mississippi.

Dates: April 2, 1838

Richard S. Lackey Collection

 Unprocessed Collection
Identifier: AM87-7
Scope and Contents

. Miscellaneous materials transferred from the Richard S. Lackey Genealogy Collection. Included are copies of manuscripts, land records, and Lackey's research relating to land records.

Dates: circa 1800-1873

United States....Land Patent-Alabama, 1821

 Collection
Identifier: M142
Scope and Contents

This collection consists of one United States Land Patent dated February 23, 1821. It provides clear title to 160 acres of land in Washington County in the present state of Alabama for Bookajah Smith, assignee of James P. Hainsworth. The land sale was handled in the St. Stephens Land Office at Fort St. Stephens, Alabama.

This document contains the signature of President James Monroe and of Joseph Meigs, Commissioner of the General Land Office.

Dates: February 23, 1821

United States....Land Patent-Mississippi, 1841

 Collection
Identifier: M83
Abstract

For 483 acres of land in Scott County, Mississippi.

Dates: February 27, 1841

United States....Land Patent-Mississippi, 1841

 Collection
Identifier: M164
Abstract

For 40 acres of land in Covington County, Mississippi.

Dates: January 5, 1841

United States...Land Patents-Alabama, 1837; Mississippi, 1841

 Collection
Identifier: M143
Abstract

Patents for land in Alabama and Mississippi.

Dates: Majority of material found within March 20, 1837; March 30, 1837; and January 5, 1841

Dorothy D. Lenoir Collection

 Collection
Identifier: M111
Scope and Contents

This collection consists of personal, historical and genealogical materials relating to Dorothy D. Lenoir, several of her friends, and the Foxworth family, to which she was related.

Dates: 1856-1968

New England Mississippi Land Company, Reports in Congress

 Collection
Identifier: M230
Scope and Contents This collection consists of eight printed reports which originated in committees of the United States Congress in the years 1823 to 1840. They concern the petition of the directors of the New England Mississippi Land Company to obtain, through Congressional redress, a portion of the money alloted for payment to the Georgia Mississippi.Three commissioners, Thomas Swann, Francis S. Key, and John Law, had been appointed by Congress in 1814 to settle Yazoo land claims. Their original...
Dates: February 11, 1823-May 18, 1840

Railroad Collection

 Collection
Identifier: M169
Scope and Contents

Organizational records of the Association of American Railroads; the Gulf, Mobile, and Ohio Railroad; the Mississippi Central Railroad; and the Illinois Central.

Dates: circa 1850-1967

Joseph Irving Thompson Land Abstracts

 Unprocessed Collection
Identifier: AM2000-100
Abstract

Land abstracts of properties in Greene, Lamar, Jefferson Davis, Covington, Perry, and Forrest Counties in Mississippi.

Dates: circa 1857-1956

U.S. Congress. Committee on the Public Lands Report

 Collection
Identifier: M227
Abstract

Regarding expediency of confirming claims to land in the Mississippi Territory founded on Spanish Warrants of Survey.

Dates: May 29, 1812

U.S. Congress. Committee on the Public Lands Report

 Collection
Identifier: M228
Abstract

Regarding Creek Indian depredations in the Mississippi Territory and the validity of British and Spanish grants.

Dates: February 3, 1816/February 12, 1816

U.S. Congress. Committee on the Public Lands Report

 Collection
Identifier: M229
Abstract

Regarding prohibiting Choctaw Indian settlement on the west bank of the Mississippi River until the tribe ceded lands lying east of the River.

Dates: December 1, 1818

W.H. Watkins Letter

 Collection
Identifier: M303
Abstract

Letter regarding sale of land.

Dates: April 24, 1861