Showing 7602 results

Archival description
Print preview View:

2404 results with digital objects Show results with digital objects

1.17 Abstract of Title North Part of Highland Park; North 145 feet of Lot 4, in Block 36, in the City of Highland Park

Scope and Contents note This file contains Abstracts of Title relating to the northern part of Highland Park, Illinois. The file contains 2 documents that are attached: 1) no. 4486 Abstract of Title to North Part of the City of Highland Park, Lake Co., Ill.; 2) no. 10379 Abstract of Title to North 145ft. Lot 4 Block 36 in the City of Highland Park, Lake County, Ill. for WIlliam F. Hogan Insurance and Real Estate. The documents span from 1844 to 1913.

Lake County Title and Trust Company.

1.22 Abstract of Title to SE 1/4 of SW1/4 of SW1/4 Section 15-43-12

Scope and Contents note This file contains Abstracts of Title relating to the SE1/4 of the SW1/4 of the SW1/4 of 15-43-12. The file contains 6 documents in total (5 are attached, one is loose). The file contains: 1) no. 5520 Abstract of Title to SE 1/4 of SW1/4 of SW1/4 of Sec. 15-43-12 Lake County, Ills. for Broomell Bros.; 2) no. 24868 Abstract of Title to SE1/4 SW1/4 SW1/4 of Sec. 15-43-12, Lake County, Illinois; 3) no. 25.243 Abstract of Title to Se1/4 of Sw1/4 of SW1/4 in Sec. 15-43-12 Lake County, Illinois; 4) no. 27260 Abstract of Title to SE1/4 of SW1/4 of SW1/4 in Sec. 15-43-12 Lake County, Illinois; 5) no. 27897 Abstract of Title to SE 1/4 of SW1/4 of SW1/4 Section 15-43-12 Lake County, Illinois for Alvin C. Greene; 6) Loan no. 12025 Opinion of Title by Alfred R. Patton Title in Alvin C. Greene. Documents begin in 1845 and go until 1923.

Lake County Title and Trust Company.

1.24 Abstract of Title to Lot 111 South Highland Addition Highland Park Lake County Illinois

Scope and Contents note This file contains 7 Abstracts of Title related to the Highland Addition in Highland Park. The file contains: 1) Abstract of Title to South Highland Addition to Highland Park, Lake County, Ills. 2) no. 2858 Abstract of Title to Lot 111 South Highland Addn. to Highland Park Lake Co., Ill., for Baird and Warner; 3) no. 15856 Abstract of Title to Lot 111 in South Highland Add. to Highland Park in Lake County, Illinois; 4) no. 17102 Abstract of Title to Lot 111 South Highland Park Add., City of Highland Park, Lake County, Ill.; 5) no. 18445 Abstract of Title to Lot 111 South Highland Add. Highland Park Lake County, Ill.; 6) no.18576 Abstract of Title to Lot 111 So. Highland Add. to Highland Park, Lake County, Illinois; 7) no. 73064 Abstract of Title to Lot 111 in South Highland Addn. to Highland Park, in Lake County, Illinois for application # 42815. The dates of these documents begin from 1845 to 1936.

Illinois Title Company.

1.25 Abstracts of Title to South Highland Addition to Highland Park; Lots 85 and 86, South Highland Addition; Lot 85, South Highland Addition to Highland Park, Lake County, Ill.

Scope and Contents note This file contains three abstract of title (attached together): South Highland Addition to Highland Park, Lake County, Ills., 1844-1910; Lots 85 and 86, South Highland Addition, Highland Park Lake County, Ill., 1873; Lot 85 South Highland Addition to Highland Park, Lake County, Ill., 1873-1911.

Lake County Title and Trust Company.

2.1 Abstract of Title to Part of SW qtr. of Sec. 36-43-12

Scope and Contents note This file contains no. 29048 and no. 8425 Abstract of Title to the South half of the South East quarter of Section 35; the South one third of the South half of the South west quarter of Section 36, and the North one third (except that part East of the Road) of the South half of the South West quarter of Section 36, all in Township 43 North Range 12 East of the 3rd P.M., in Lake COunty, Illinois. Date of document spans from 1845-1922.

2.8 Abstract of Title to Lot 19 Block 11, Highland Park, Lake County, Ill.

Scope and Contents note This file contains six documents (attached): Examination of Title to Lot 19 Block 11, City of Highland Park, 1867-1880; Abstract of Title to Lot 19, Block 11, City of Highland park, 1880-1914; no. 12204 Abstract of Title Lot 19 in Block 11 City of Highland Park, 1902-1911; no. 10614, Abstract of Title to Lot 19 Block 11Highland Park and S. 1/2 Lots 31 and 32 and Part N. 70ft. Lot 29 McDaniels Su. Highland Park, Lake County, Ill., 1911-1913; no. 10963 Abstract of Title to Lot 19 Block 11Highland Park also S 1/2 Lots 31 and 32 and part Lot 29 McDaniels Sub. Highland Park Ill.,1913-1914; no. 30277 Abstract of Title to Lot 19 Block 11in Original Plat of Highland Park, 1914-1923.

Lake County Title and Trust Company.

2.10 Abstracts of Title to Record Plat to South Part of Highland Park, Lake County, Illinois and "Oakmont"

Scope and Contents note There are five documents attached in this file: No. 8549 Abstract of Title to Record Plat to South Part of Highland Park in Lake County, Illinois, 1873-1912; no. 5575 Abstract of Title to Lots 1 to 13 li "Oakmont" in Highland Park LakeCounty Illinois for Oakmont Improvement Co. 1875-1908; no. 6658 Abstract of Title to Lots 7, 8, and 9 "Oakmont" Highland Park, Lake County, Ills. for E.P. Knapp, 1908-1910; no. 7405 Abstract of Title to Lots 7, 8, and 9 Oakmont City of Highland Park Lake County Ills., for State Bank of Chicago, 1908-1910; no. 13201 Abstract of Title to Lots 7, 8, and 9 Oakmont City of Highland Park Ill., 1908-1916

Lake County Title and Trust Company.

2.17 Joseph and Celestine Rioux Mortgages, Warranty, Trust, Quit Claim and Release Deeds

Scope and Contents note This file contains real estate deeds for Joseph and Celestine Rioux. The deeds contained within are mortgages, warranty, trust, release and quit claim. The document are as follows: no. 23291 Mortgage Joseph Rioux and wife to John Lancaster, September 14, 1880 no. 31237 Release Deed Francis Stupey to Joseph Rioux, December 22, 1884; no. 154567 Trust Deed for Improved Property Rioux to Phillips Trustee, July 30, 1914; no. 30582 Release of Mortgage Deed John Lancaster to Joseph Rioux, July 8,1884; no. 19022 Deed of Trust Joseph Rioux to K.C. Basife for use of Frederick Richards, March 9, 1878; no. 61670 Release Deed F.C. Richards to C. and J. Rioux, April 19, 1895; no. 85988 Examination for Judgements for Frank P. Hawkins, April 29, 1886; no. 199703 Release Deed Walker C. Flinn to Celestine and Joseph Rioux; February 24, 1921; no. 57920 Release Deed F. P. Hawkins to Jos. Rioux, March 21, 1894; no. 62875 Real Estate Mortgage Celestine H. Rioux to Frederick P. Richards and Charles A. Richards, September 10, 1895; no. 59862 Quit Claim Deed to Celestine Rioux, September 27, 1894; no. 20817 Release of Trust N. C. Basije to Joseph Rioux and wife, February 11, 1879; no. 61510 Trust Deed Celestine and Joseph Rioux to Samuel Polkey, April 2, 1895; no. 24383 Quit Claim Deed Alexander McDaniel and wife to Celestine Rioux, May 4, 1881; no. 24384 Quit Claim Deed Laura Starr to Celestine Rioux, May 4, 1881; no. 61669 Release Deed F. C. Richards to C. and J. Rioux, April 19, 1895; no. 12136 Deed of Trust Joseph Rioux to James E. Tyler for Use of Highland Park Building Co., October 8, 1874; no. 17454 Release Deed James E. Tyler, June 5, 1877; no. 50719 Warranty Deed F. P. Hawkins and Wife to Joseph Rioux Auguste C. Lavoie and Louis J. Rioux, August 23, 1892; no. 55373 Warranty Deed Fletcher to Rioux July 3, 1893; no. 57793 Short Form Mortgage Joseph Rioux and Celestine H. Rioux to Highland Park Building Loan and Homestead Association of Highland Park, Ill., February 15, 1894; no. 158660 Trust Deed Rioux and Husband to Chas. F. Grant for use legal holders of notes, April 17, 1915; no. 24166 Mortgage Joseph Rioux and Celestine Rioux to Francis Stupey, April 5, 1881.

Results 6241 to 6250 of 7602