NH V
November 3, 2008
NH XII
November 3, 2008

New Harmony Series VI – Legal Documents

 

Folder 1           1804-1818

•·         Handwritten copy of will of Geo. Purcell of Kentucky, 5 Aug. 1804

•·         Land grant from Vincennes to Thomas Jones and signed by President James Madison, 20 July 1811

•·         Agreement to sell land on the bank of the Ohio between J. McFeeley and William McFadin, 26 June 1811

•·         Deed of McFadin land to J. McFeeley, 26 June, 1811

•·         Land grant from General Land Office to Ishem Fuller, 1 April 1815

•·         Deed of land to Ishem Fuller signed by President James Madison, 1 April 1815

•·         Abstract of Deed.  First entry United States to Jacob Keru. 30 Sept. 1816

•·         Abstract of Deed.  First entry United States to Frederick Rapp, 4 Mar. 1817.

•·         Inventory of sale of Joseph Kennedy, 24 April 1817

•·         Land grant to Henry Farley signed by President James Madison, April 1818

•·         Land grant to Samuel James signed by President James Monroe, 15 Sept. 1818

•·         Document concerning the J. McFeeley land purchased from William McFadin, 10 Feb. 1821

Folder 2           The Harmony Society, 1815-1818

•·         Land grant selling Indiana land to George Rapp and associates, 16 Aug. 1815

•·         Deed of Indiana land to George Rapp upon full payment signed by president James Madison, 6 Feb. 1817

•·         Deed of Indiana land to Frederick Rapp upon full payment signed by President James Monroe, 10 April 1818

•·         Land grant selling Indiana land to Frederick Rapp, 10 April 1818

•·         Land grant selling Indiana land to Frederick Rapp and his associates of Harmony, Penn., 15 Sept. 1818

•·         Land grant selling Indiana land to Frederick Rapp and his associates of Harmony, Penn., 15 Sept. 1818

•·         Deed of Indiana land to George Rapp and associates upon full payment signed by President James Monroe, 15 Sept. 1818

•·         Deed of Indiana land to George Rapp and associates upon full payment signed by James Monroe, 15 Sept. 1818

Folder 3           Harmony Society, 1819

•·         Deed of Illinois land to George Rapp and associates upon full payment signed by James Monroe, 30 April 1819

•·         Deed of Samuel James to George Rapp and Society of land, 5 May 1819

•·         Deed of Indiana land to George Rapp and associates upon full payment signed by James Monroe, 29 May, 1819

•·         Land grant selling Indiana land to George Rapp and associates, 29 May 1819

•·         Land grant selling Indiana land to George Rapp and associates, 29 May 1819

•·         Deed of Indiana land to George Rapp and associates upon full payment signed by James Monroe, 29 May 1819

•·         Deed of Indiana land to George Rapp and associates upon full payment signed by President James Monroe, 29 May 1819

•·         Deed of Indiana land to George Rapp and associates upon full payment signed by President James Monroe, 29 May 1819

•·         Deed of Indiana land to George Rapp and associates upon full payment signed by President James Monroe, 29 May 1819

Folder 4           Harmony Society, 1819

•·         Land grant selling Indiana land to George Rapp and associates, 21 July 1819

•·         Deed of Indiana land to George Rapp and associates upon full payment signed by President James Monroe, 21 July 1819

•·         Deed of Indiana land to George Rapp and associates upon full payment signed by President James Monroe, 21 July 1819

•·         Deed of Indiana land to J. D. Hay and I. Blackford upon full payment signed by President James Monroe, 19 Oct. 1819 (This document does not appear to be connected with the Harmony Society, although J.D. Hay appears on a 1832 deed with Frederick Rapp with Rapp as assignee of John D. Hay and in 1828 Blackford sells Indiana land to Frederick Rapp.)

•·         Deed of Indiana land to Frederick Rapp upon full payment signed by President James Monroe, 2 Nov. 1819

•·         Deed of Indiana land to George Rapp upon full payment signed by President James Monroe, 2 Nov. 1819

•·         Deed of Indiana land to George Rapp upon full payment signed by President James Monroe, 2 Nov. 1819

•·         Deed of Indiana land to Frederick Rapp upon full payment signed by President James Monroe, 2 Nov. 1819

•·         Deed of Indiana land to Frederick Rapp upon full payment signed by President James Monroe, 2 Nov. 1819

•·         Deed of Indiana land to Frederick Rapp upon full payment signed by President James Monroe, 2 Nov. 1819

•·         Land grant of Indiana land to Frederick Rapp, 2 Nov. 1819

Folder 5           Harmony Society, 1823-1825

•·         Land grant of Indiana land to Frederick Rapp, 15 July 1823

•·         Deed of Indiana land to Frederick Rapp assignee of John D. Hay signed by President James Monroe, 15 July 1823

•·         Deed of  Illinois land to George Rapp upon full payment signed by President James Monroe, 15 April 1824

•·         Land grant of Indiana land to Frederick Rapp assignee of Dann Lynn of Posey County, Indiana, 6 April 1825

•·         Deed of Indiana land to Frederick Rapp upon full payment signed by President John Quincy Adams, 6 April 1825

Folder 6           1825

•·         Deed of Conveyance, Morris Birkbeck to Thomas Brown, 1 March 1825

Folder 7           1825

•·         Deed of New Harmony George Rapp and associates to Robert Owen, 10 Dec. 1825.  Typed notes detailing agreement accompany the original deed.

•·         Handwritten not signed by Robert Owen acknowledging receipt of the deed, 10 Dec. 1825

Folder 8           1825

•·         Photocopy of Deed of New Harmony George Rapp and associates to Robert Owen, 10 Dec. 1825

Folder 9           Proposed agreement with New Harmony communities with plat, 1826

•·         This is apparently Owen’s first draft of his proposed agreement with the separate communities to be established on the New Harmony property.  It is dated 8 June 1826 and is unsigned.  On the last page is deed from Owen to Maclure, not completed, but with receipt signed by Owen for $32,000 from Maclure, 14 June 1826. On separate sheet is undated plat of New Harmony. – Arthur E. Bestor, Jr., Stanford University.  Plat is probably done by James Dorsey – JME (Josephine M. Elliott)

Folder 10         1827

•·         Copy of lease executed by Robert Owen to William G. Taylor and associates signed 13, Jan. 1827.  Lease of New Harmony property for tern of 10,000 years

•·         Deed Evans and wife to Elliott, 20 Nov. 1823; Deed McGary and wife to Evans, 6 March 1819.  (Elliott was member of the Owen community.  Evans and McGary were cofounders of Evansville, Indiana)

•·         Ferry bond between Posey County and William Maclure to allow Maclure to establish a ferry across the Wabash River opposite the town of New Harmony from the Indiana shore to the opposite shore, 9 Nov. 1827

•·         Will of R. Whitbey, 23 Dec. 1827

Folder 11         Deed from Robert Owen to William Maclure, 3 May, 1827

•·         Dated 3 May 1827.  Acknowledged 15 May 1827.  Recorded 23 May 1827 in Posey County, Ind., book D, pp. 390-392.  consideration named as $44,000.  Receipt on p.4, signed by Owen for “the full consideration money mentioned in deed.”  The land conveyed is described as amounting to “about four hundred and ninety acres.”

Folder 12         1828

•·         Deed of Indiana land from Isaac Blackford to Frederick Rapp for sale of land, 2 Jan. 1828

•·         Deed of Trust from Richardson Whitbey to Robert Dale Owen, 1 Mar. 1828. Whitbey renounces all pecuniary advantages resulting to him from his marriage to Camilla Wright and giving RDO administrative rights to the property held by Camilla Wright.  Whitbey was a trustee of Nashoba.  Filed in Shelby County, TN.

•·         Rights to use and/or sell threshing machine in White County, IL from patent holder Samuel Newton.  23 April 1828

•·         Will of R. Whitbey leaving land in Indiana to Frances and Camilla Wright, 21 June 1828

•·         Handwritten copy of lease of New Harmony property by Robert Owen to Taylor and others, 1 Sept. 1828

•·         Handwritten copy Robert Owen to Taylor and others for Rights of abutments on the Cut-off Stream, 7 Sept. 1828

•·         Robert Dale and William Owen to Taylor and others Agreement for tavern furniture, 7 Sept. 1828

•·         William Taylor and others to Robert Dale and William Owen Copy of mortgage for Cut-off Mills, 7 Sept. 1828

•·         Robert Dale and William Owen to Taylor, Fauntleroy and Co. Agreement for old steam mill boiler, Sept. 1828

•·         Robert Dale Owen and William Owen to Taylor and others for lease of store and tavern, 17 Sept. 1828

•·         Naturalization paper of Adam Moffatt, 22 Aug. 1828

•·         Survey of land on Ohio, Mcfadin Bond, 1 May, 1828

Folder 13         1829

•·         Valuation of distilling company, 27 Jan. 1829

•·         Insurance policy take out by Taylor, Fauntleroy and Co. for cargo headed to New Orleans, 31 Jan. 1829

•·         William Taylor deed to H. B. Taylor, 3 Feb. 1829

•·         Insurance for goods on board the Brig Carrier at and from Philadelphia to New Orleans, 28 Mar. 1829

•·         Vendor’s license for J. Fauntleroy, 10 July 1829

•·         Copy of bond taken by Joseph, Butler and Robert Fauntleroy, 29 Aug. 1829

•·         Fauntleroy and others bond to Amos Clark and others for $9,000, 3 Sept. 1829

•·         Receipt of sale of real estate of late John Waggoner, 12 Oct. 1829

•·         Handwritten copy of Livington’s grant to J. Fauntleroy to sell goods in New Harmony, 17 Oct. 1829

•·         Notice to Robert Dale and William Owen of intention of Fauntleroys to leave the possession and occupation of the Cut-off, 7 Nov. 1829

                                  Owen Bros. vs. Taylor, Fauntleroy, 1829

Folder 14         1830-1832

•·         Articles of Association for William G. Taylor and Associates, [1830?]

•·         Agreement between William Owen and Robert Dale Owen and the Fauntleroys relative to occupying of store, 26 Jan. 1830

•·         Lawsuit Moore & Casey vs. Taylor, Fuantleroy & Co., 12 Feb. 1830

•·         Lawsuit William Owen vs. Amos Clark, L. G. Taylor and H. B. Taylor relating to the firm of Taylor, Fauntleroy Co., Aug. 1830

•·         Lawsuit brought by Taylor, Fauntleroy Co., 11 Oct. 1830

•·         Lawsuit brought by Taylor, Fauntleroy Co., 7 Feb. 1831

•·         Legal paper concerning Taylor Fauntleroy Co., 12 Feb. 1830

•·         Lawsuit involving Taylor, Fauntleroy Co., 12 Feb. 1831

•·         Taylor, Fauntleroy Co. vs. Robert Evans, 1  March 1831

•·         Taylor, Fauntleroy Co. vs. Robert Evans, Award, 28 Aug. 1832

•·         Summons for Joseph Fauntleroy, 11 July, 1831

•·         Paper concerning Taylor, Fauntleroy, Co. suit against Robert Evans, 4 July, 1831

•·         Taylor, Fauntleroy vs. Evans suit, 25 Aug. 1831

•·         Taylor, Fauntleroy vs. Edward Cox 4 Aug. 1832

•·         Taylor, Fauntleroy vs. William Stewart and James Drake, 29 Jan. 1831

•·         Alexander Maclure, James Sampson vs. Adam Moffett, 1831, Xerox copy in information cabinet under Legal Documents.

Folder 15         Legal Documents 1830

•·         Deed Frederick Rapp to William Maclure, 1 Mar. 1830

•·         Land Grant to George Flower signed by Andrew Jackson, 10 Nov. 1830

Folder 16         1831

•·         J. T. Hart vs. Henry Denby, 26 Aug. 1831

•·         Land grant of Illinois grant to Peter Henshaw signed by Andrew Jackson.

•·         John Doe ex dem Herman Brown Jr., Alexander L. Evans, Israel N. Brut and Camillus C. Evans vs. Robert Owen, 8 Nov. 1831

•·         Divorce Craig vs. Craig, 1831

Folder 17         1832

•·         D. R. Jacobs, appeal, 1832

•·         Sale of leather hides, 8 Spet. 1832

•·         Constable summons, 3, Nov. 1831 ( went to D.R. Jacobs who appeals case in 1832)

Folder 18         1833

•·         To any constable of Harmony Township requiring the summoning of 12 men for jury duty, 6 July 1833

•·         Deed of house and lots, James M. Dorsey to Robert Dale Owen, 12 Sept. 1833

•·         Settlement of dispute between J. Fauntleroy and William Owen, 16 Sept. 1833

                                 Owen Bros. vs. D’Arusmont, 1833

Folder 19         1834

•·         Deed of property Robert Dale Owen and Mary Jane Owen to Alexander Burns, 11 June 1834

•·         Land grant to Jesse Hobson, 7 Aug. 1834

•·         Will of John H. Burton, died 1834

Folder 20         1832-1833

•·         Bond of Attachment, John Duclos to William Maclure, 30 April 1832

•·         Affidavit for Foreign Attachment, John Duclos against William Maclure, 30 April 1832

•·         William Maclure vs. John Duclos, 18 July 1833

•·         Appeal, William Maclure vs. John Duclos, 17 July 1833

•·         William Maclure vs. John Duclos on Foreign Attachment, 15 July 1833

•·         John Duclos vs. William Maclure on Foreign Attachment Summon Thomas Say and Achilles Fretageot, 16 July 1833

•·         John Duclos vs. William Maclure on Foreign Attachment, 6 Sept. 1833

•·         John Duclos vs. William Maclure on Foreign Attachment, 6 Sept. 1833

•·         Mary Gibbs vs. William Gibbs. Divorce. 1833

Folder 21         1835

•·         Deed Charles Battell to Robert Dale Owen, 22 May, 1835

•·         Land grant to Matthew Wilson, 10 Sept. 1835

•·         Land grant to Daniel North and James McFadin, 1 Oct. 1835

•·         Land grant to David Humphrey Stephens, 10 Sept. 1835

•·         Land grant to Daniel North and James McFadin, 1 Oct. 1835

•·         Land grant to Daniel North and James McFadin, 1 Oct. 1835

•·         Land grant to Daniel North and James McFadin, 1 Oct. 1835

Folder 22         1836

•·         Deed James Elliott to Robert Dale Owen, 26 Mar. 1836

•·         Deed James Elliott to David Dale Owen, 26 Mar. 1836

•·         Deed Charles Battell to Robert Dale Owen, 7 April, 1836

•·         Deed Enoch Welborn to Robert Dale Owen, July 1836

•·         Deed Elizabeth Welborn, Augustine Welborn and Polly Ann Welborn to Robert Dale Owen, 10 Aug. 1836

Folder 23         1837

•·         Deed William Maclure to E. J. Roberts 12 Jan. 1837

•·         Deed from C. Battell to Robert Dale Owen, 5 April, 1837

•·         Property value estimate, George W. D. White, 1837

•·         Note of Indenture, William Maclure to Adam Albright, 1837

•·         Land grant to Allen Smith, 7 Nov. 1837

•·         Land grant to David Durlin, 7 Nov. 1837

Folder 24         1838

•·         Deed Charles Battell to Robert Dale Owen, 11 May 1838

•·         Edward Burton Indenture of Apprenticeship to Alex Burns, 8 May 1838

•·         Land grant of Illinois land to John Winkler, 28 July 1838

•·         Agreement to build flatboat, 30 July 1838

•·         Deed Robert Dale Owen to Jesse Edwards, 1 May 1838

•·         Charles H. White, Naturalization Papers, 28 June 1838

Folder 25         1839

•·         Land grant to Alvin Bacon Carpenter, 1 Aug. 1839

•·         Land grant to Isaac Pinckney Nelson, 1 Aug. 1839

•·         N. G. Nettelton Power of Attorney to W. J. Lowry, 22 Aug. 1839

•·         Agreement made by W. J. Lowry on behalf of N. G. Nettelton, 24 Aug. 1839

•·         Felix Mills [officer of the court] Deed to Felix Agniel.  Property sold to settle suit involving William Maclure and Robert Dale Owen. 13 Sept. 1839

•·         Felix Mills [officer of the court] Deed to Felix Agniel.  Property sold to settle suit involving William Maclure and Robert Dale Owen. 13 Sept. 1839 (copy)

•·         Naturalization paper for Adam Cahn, 11 Oct. 1839

•·         Promissory note to Nelson G. Nettleton form John R. Gregory, 30 Nov. 1839

•·         Deed of “lots known on the original plat of said town of New Harmony as recorded by Robert Owen, as lot number 111 and lot number 85” to Alexander Burns from and signed by Robert Dale Owen, Mary Jane Owen, William Owen, David Dale Owen, Caroline Owen, Richard Owen and Anne Eliza Owen. 24 Dec. 1839 for $900.

Folder 26         1840

                    •·           Deed of NE quarter of Sec. 18, T-5 South, R.13W to heirs of Jas. Wiley from “Owen Family”, 8 Feb 1840

•·         Deed of 28 acres to James Elliott from David Dale Owen and wife and Richard Owen and wife, 31 Aug. 1840

•·         Appointment of Alexander Maclure as trustee for Anna Maclure, 5 Oct. 1840

•·         Deed of property to George Davidson from Jane Dale Fauntleroy, 1840

•·         Request of marriage license between Catherine von Santer and Joseph Sutnebacher, 7 March 1840

                                 Deed of Property from Robert D. Owen, ET. AL. to heirs of James Wiley

Folder 27         1841

•·         Alexander Maclure deed to James Sampson, 30 April 1841

•·         A. Maclure to A. H. Hammon bond, 1 June 1841

•·         A. Maclure and Anna Maclure to Samuel Hall bond, 16 July 1841

Folder 28         1842

•·         Suits against Owen Brothers Co., 1841

•·         Request for guardianship of minor by John Cooper to Posey County probate court, 1 Aug. 1842

Folder 29         1843

•·         Alexander and Anna Maclure to Victor Duclos deed to a house on West St., 17 June 1843

•·         Agreement between St. Stephens Church and the Working Men’s Institute concerning the division of “the Hall”.  Alexander and Anna Maclure made a deed of conveyance to the church for all of the Hall (old Harmonist brick church) except for one wing which was conveyed to the WMI.  This agreement is on the placement of a partitioning wall. 24 Jun. 1843

•·         Deed James Sampson to Alexander Maclure, 29 Aug. 1843

•·         Bond Anna Maclure to Alexander Doyle, 8 Sept. 1843

•·         Agreement between R. H. Fauntleroy and James Sampson on purchase of building, 9 Sept. 1843

•·         Vendors license for Nettleton and Ford, 14 Sept. 1843

•·         List of Justices of the Peace 1837-1843

Folder 30         1844

•·         First step in naturalization for John [Minas], 9 March, 1844

•·         Bond from Anna Maclure to John Wheatcroft, 17 Feb. 1844

•·         Bond Alexander Maclure to James Lyon, 12 March 1844

•·         Contract for 25,000 bricks for Maclure house, 1 June 1844

•·         Promissory note from Robert Dale Owen to David Akin, 15 June 1844

•·         Naturalization paper for Zachariah Zergiebel, 3 Aug. 1844

•·         Deed George Flower to Alexander Maclure, 27 Sept. 1844

•·         Deed Richard Owen and wife to Robert Dale Owen, 2 Jan. 1844

•·         Blank for of conveyance to Owen land, 18 Nov. 1844

                                 David D. Owen vs. Robert D. Owen, Richesson, and Whitby, 1844

Folder 31         1845

•·         Robert Dale Owen and David Dale Owen lease to Sam Humphreys, 25 April 1845

•·         Deed Alexander Maclure to Samuel Arthur of orchard property which became the Arthur addition, 6 May 1845

•·         Deed Alexander Maclure to Daniel L. Kincheloe, 12 June 1845

•·         Power of attorney R & E Riggs and Co to Turner Nelson, 26 July 1845

•·         Deed Alexander Maclure to P. Duclos for Lot #8

Folder 32         1846

•·         Alexander Maclure Bond to C. Dransfield for lot a corner of Church and Brewery, 17 Feb 1846

•·         Deed David Dale Owen and wife to Thomas Pope, 21 March 1846

•·         Naturalization paper for Bernard Effinger, 29 Mar. 1846

•·         Alexander Maclure Bond to J. Richards, 22 April 1846

•·         Alexander Maclure Bond to V. Duclos, 10 July 1846

•·         Alexander Maclure Deed to Samuel Arthur, 25 Aug. 1846

•·         Power of Attorney from Alexander Maclure to James Sampson, 21 Sept. 1846, 21 Sept. 1846

•·         John Davis Deed to Daniel Harris, 31 Oct. 1846

•·         Alexander Maclure Bond to E. J Rogers, 26 Oct. 1846

•·         Marriage license of Frederick Lichtenberger and Lamar Homer, 29 May 1846

Folder 33         1847

•·         Alexander Maclure Deed to Carroll Pitts, 26 March 1847

•·         Alexander Maclure Deed to Teddy Pitts, 26 March 1847

•·         Richard Owen & Wife Deed to Robert Dale Owen, ½ of “Marvel”quarter, 3 May 1847

•·         Deed by Robert Dale Owen, David Dale Owen and Richard Owen appointing James Sampson trustee in place of William Pelham, deceased, (Trust lands), 3 May 1847

•·         Elkanah Shaw Deed to David Harris, 28 August 1847

•·         Alexander Maclure Deed to W. March, 20 Sept. 1867

•·         Robert Dale Owen, David Dale Owen and Richard Owen Deed to Joseph Miller, 4 Oct. 1847

Folder 34         1848

•·         Alexander Maclure bond to Grant & Furgman, 26 Jan, 1848 for lot on Church next to the center common.

•·         Alexander Maclure Deed to Robert Dale Owen, 16 Feb. 1848 “Cancelled by deed made to J. G. Norwood for same property 19 April 1848,” James Sampson

•·         Alexander Maclure Deed to Lyman Stickney, 28 Feb. 1848

•·         Alexander Maclure Deed to Lyman Stickney, 28 Feb. 1848

•·         Naturalization paper for Michael Ritzert, 23 March 1848

•·         David Dale Owen Deed to Robert Dale Owen, 8 April 1848

•·         John Mills Deed to Robert Dale Owen, 18 April 1848

•·         Naturalization paper for Romain Weinzapple, 6 May 1848

•·         Alexander Maclure Deed to James Sampson (lot on SW corner of Main and Church), 29 May 1848

•·         Alexander Maclure Deed to James Sampson, 29 May 1848

•·         Land grant Thurmutis Crews, 10 June 1848

•·         Robert Dale Owen Mortgage to Mahala Proffit, 17 Nov. 1848

Folder 35         1849

•·         William Daniel Mortgage to John Cooper, Guardian of W. C. Pelham’s heirs, 2 July 1849

•·         Mortgage for $5,000 Ribeyre & Wife to Robert D. Owen for Cut-Off Island, 6 Aug. 1849

•·         Naturalization paper for Charles August Lang, 6 August 1849

•·         Robert Dale Owen Deed to Bartlett Miller’s heirs, 26 Sept. 1849

•·         Naturalization paper for Henry Weyer, 1 Oct. 1849

Folder 35 B

  • Alvin P. Hovey v. William a. Twigg, Complaint to recover land, Block #5. 14 March 1855 (Reference Map 12.4, Series VIII)
  • Alvin P. Hovey, v. Alexander Fretageot, Complaint to recover land, Low Street area – map attached. 14 March 1855 (Reference Map 12.4, Series VIII)
  • Alvin P. Hovey v. John Elliott & Rudd Viets, Complaint to recover land, See Section 36, south of Range 14 W. 14 March 1855 (Reference Map 12.3, Series VIII; note correction of Twp. 4 – should be Twp. 5) (see additional information in Folder 36)
  • Alvin P. Hovey v. John R. Hugo, Complaint to recover land, SW fractional quarter s Section 36, Twp 4, and part of SW quarter of SW quarter, fractional Section 36, Twp. 4, south of Range 14W, not within boundaries of town and SE quarter of Section 35, Twp 4, Range 14 and lot 65 in Hew Harmony. 14 March 1855 (Note correction of Twp. 4, should be Twp. 5)
  • Alvin P. Hovey v. Samuel Reed, John Hugo and others, Complaint to recover land, east half of Lot 30. 19 March 1855
  • Alvin P. Hovey v. John R Hugo, Michal Craddock, Joshua Variel, Complaint to recover land — The Hall aka Harmonist Brick Church. 2 April 1855
  • Alvin P. Hovey v. John R. Hugo, Recovery of land. Horatio C. Cooper, attorney, attests to ownership of this land by Jane Dale Owen Fauntleroy, rather than Mr. Hugo – New Harmony Lots 10, 11, 12.  6 April 1855
  • Alvin P. Hovey v. Robert Dunbar, Complaint to recover land, South half of SE quarter, Twp.5, south of Range 13W. 19 April 1855
  • Alvin P. Hovey v. John R. Hugo, Complaint to recover land, riverbank property near the ferry and New Harmony Lot 65. 11 April 1855
  • Alvin P. Hovey v. Saltsman and other trustees of Methodist Church for Samuel Reed, east half of lot 30. 11 April 1855

 

Folder 36         1851-1859

•·         Trust Deed to Robert Dale Owen, 5 July 1851

•·         John Patterson Sheriff of Posey County Deed to Robert Dale Owen, 10 Oct. 1851

•·         Naturalization paper for Conrad Maus, 14 March 1851

•·         Naturalization paper for Henry Ritzert, 3 Sept. 1852

•·         Naturalization paper for Burkhardt Stephun 3 Sept. 1852

•·         Naturalization paper for Frederick Langelsen, 13 Sept, 1852

•·         Deed Robert Dale Owen to William Pritchard (two lots near New Harmony), 13 Sept. 1852

•·         John Reiser’s Declaration of Intent to become a U.S. citizen, 13 Sept., 1852

•·         Expenditures for the town of New Harmony for the fiscal year 1852-1853.

•·         Naturalization paper for John Vietz, 21 Feb. 1853

•·         Naturalization paper for Henry Mitch, 23 March 1853

•·         Naturalization paper for Herman Pretzsch, 21 September 1853

•·         Naturalization paper for Frederick Stemper, 29 Sept. 1853

•·         Naturalization paper for Valentine Miller, 17 October 1853

•·         Naturalization paper for George Uenly, 31 Jan. 1854

•·         Rhoda Hamilton Deed to William Pritchard, 28 Aug. 1854

•·         Naturalization paper for George Badle, 13 Sept. 1854

•·         John Pitcher President of the Plank Road Company deed to road to Robert Dale Owen and others, 21 Sept. 1854

•·         Naturalization papers of John Given, 3 Oct. 1854

•·         William Pritchard Deed to Alexander Burn. 28 Oct. 1854

•·         Robert Dale and David Dale Owen deed to Lichtenbergers. 20 Feb 1854

•·         Robert Dale, David Dale and Richard Owen deed to Aaron Lichtenberger.  20 Feb. 1854

•·         Sweeney and French vs. Alexander Maclure.  Indiana Supreme Court. 6 December 1854

•·         Naturalization paper for Frederich Swigart, 3 April 1856

•·         Poll Book for the town of Paris in Robb Township, October 1856

•·         Alvin P. Hovey adm. Wm. Maclure deed to John Elliott and Rudd Viets. 1856

•·         Sale of Swamp Lands in Posey County to Isaac Williams.  1857

•·         Articles of Agreement between the shareholders of the No. 4 property, 25 Feb. 1857

•·         John Rauchler Deed to Robert Dale Owen, 12 March 1857

•·         N. G. Nettelton Deed to Stephen Fitzgerald, 4 April 1857

•·         Warranty Deed Stephen Smittler to Hiram Fauguher, 12 Aug. 1857

•·         Divorce William Taylor vs. Malinda Taylor, 3 Aug. 1857

•·         Two summons for the Taylor divorce case, 3 Aug, 1857

•·         Alvin Hovey deed to Francis Armstrong.  8 Sept. 1857

•·         Indenture.  Alvin Hovey ot Enoch Snelling.  Lot in Maclure portion of New Harmony.  Recorded Sept. 17, 1857.

•·         Declaration of Intention to become a U.S. citizen by Joseph Pisley, 18 Jan. 1858

•·         Robert Dale Owen Deed to John Connor, 18 Dec. 1858

•·         Amount of money in hands of township trustees in the year 1858

•·         John Connor Deed to Alexander Burn, 19 Jan. 1859

•·         Trustee’s Bond for Harmony Township for 1859

•·         Trustee’s Bond for Marrs Township for 1859

•·         Commissioners Court of Posey County, 29 July 1859.  Intention to examine financial affairs of county.

Folder 37         1860-1869

•·         Warranty Deed John Johnson to J. W. Rawlings, 18 Sept. 1860

•·         Declaration of Intention to become a U.S. citizen by George Reis, 8 Oct. 1860

•·         Declaration of Intention to become a U.S. citizen by Frederick Schield, 9 Oct. 1860

•·         State of Indiana on the Relation of Narcisus Brooks vs. Robert Clark, Bastardy, 29 Nov. 1860

•·         Administrator’s sale on the estate of D.D. Owen, deceased, 22 Dec. 1860

•·         Warranty Deed Robert Dale Owen to Alexander Burns, 21 Jan. 1861

•·         N. G. Nettelton Deed to Stephen Fitzgerald, 31 Jan. 1865

•·         Checks (five in number) written on an account at Farmers Deposit National Bank, Pittsburgh and signed by Baker & Henrici, Trustees (Harmony Society), 6 April 1865

•·         Samuel Harris Deed to Stephen Fitzgerald, 13 Oct. 1865

•·         James Allen Deed to Robert Dale Owen, 30 April 1866

•·         Mary Axton vs. John Ar. R. Price, Bastardy Suit, 1866

•·         Trustees rental agreement with William White, 29 Sept. 1866

•·         Robert Dale Owen Deed to Henry Fitton, 24 May 1867

•·         Constance Runcie et al vs. Mary J. Owen et al for Partition, 26 July 1869

•·         Robert Dale Owen deed to A. Lichtenberger.  7 July 1869

                                 Photocopy of Deed of land by Robert Dale Owen and wife Mary Jane to Julian Dale Owen, Trustee for Ernest Dale Owen. 2 acres and 8 rods near

New Harmony. Dated Feb 1865

Folder 38         1870-1879

•·         Robson and Hatton (Physicians in New Harmony) assignment of the property in their partnership, 24 Jan. 1873

•·         Mary Fitton deed to The Harmony Society. 1874

•·         Certificate of Steamboat Inspection, 16 Feb. 1875

•·         George S. Green appointment as deputy auditor, 1 March 1875

•·         Julian Dale Owen to Frederick W. Lichtenberger.11 June 1875

•·         Auditor’s bond for newly elected auditor of Posey County, Alfred Dale Owen

•·         Hannah Savage purchase of burial plot in Maple Hill Cemetery, 25 April 1878

Folder 39         1880

•·         Petition to incorporate the town of New Harmony

Folder 40         1872-1890

•·         Deed Owen Family to Stephen Fitzgerald, 14 June 1872

•·         Warranty Deed Stephen Fitzgerald to Edward Murphy, 31 Jan. 1873

•·         Deed on Decree Alexander Crunk to Alexander Burn, 30 May 1873

•·         Warranty Deed William Hartman to Stephen Hartman, 26 July 1873

•·         Appeal Edward Murphy vs. Edward Homer assignee in Bankruptcy of James Lyon and Stephen Fitzgerald, 27 Oct. 1875

•·         New Harmony School Building, 13 May 1874

•·         Warranty Deed John Harper to Edward Murphy, 7 May 1880

•·         John Wilsey deed to Edward Metcalf, 14 Dec. 1881

•·         Certificate of Redemption to Dr. Murphy, 17 Dec. 1885

•·         Map from Dr. Murphy’s papers, ca. 1885

•·         Deed John Bethell Sheriff of Warrick County to Edward Murphy, 5 May 1886

•·         Mortgage William Hunt to Edward Murphy, 1 March 1887

•·         James W. Cabbage Sheriff of Warrick County to Edward Murphy, 18 July 1887

•·         Warranty Deed Thomas Mathar to Edward Murphy, 28 March 1888

•·         Warranty Deed James Turpen to Edward Murphy, 5 May 1888

•·         Claim from Edwin Hyatt to County Commissioners for services rendered to poor. 1888

Folder 41         1890-1899

•·         Death Return James Sampson, 3 April 1890

•·         John B. Reed Sheriff of Warrick County to Edward Murphy, 5 Aug. 1890

•·         Edward Murphy’s election to the American Association for the Advancement of Science, 19 Aug. 1890

•·         Map from Dr. Murphy’s papers,  ca. 1890

•·         Mortgage Mary Conner and husband to Charles A. Meyer, 2 March 1891

•·         Geroge Husband deed to Joseph Glump. 18 July 1881

•·         W. L. Scales Sheriff of Warrick County to Edward Murphy Deed on Decree, 9 Nov. 1892

•·         Legal history of a parcel of land apropos of Murphy vs. Hopper, 1894

•·         S. W. Nunn Sheriff of Spencer County Deed to Edward Murphy, 23 Nov.

1895

•·         S. W. Nunn Sheriff of Spencer County Deed to Edward Murphy, 23 Nov.

1895

•·         W. A. Cheney Sheriff of Warrick County to Edward Murphy, 14 July 1896

•·         W. A. Cheney Sheriff of Warrick County to Edward Murphy, 14 July 1896

•·         Mrs. M. V. Rawlings deed to Mrs. F. W. Lichtenberger.  12 October 1889

Folder 41 B     1900-

•·         Title prepared for John W. Whitehead. 1919

•·         Title for Henry Hunsden for the south forty-three acres of the west half of the southeast quarter of section eight township five south, range thirteen west in Posey County, Indiana. Ca. 1912

•·         Kech-Gonnerman.  Statement of Domestic Corporations. 1920

Folder 42         Undated

•·         Land included in deed of trust to J. Cooper and W. C. Pelham [by Owen Family?]

•·         Partition of Pelham lands, ca. 1860

•·         General Specifications for the Alton and Shawneetown Railroad

Folder 43

•·         Deeds involving long time New Harmony business partners N. G. Nettelton and Richard Ford.  Dates vary.  Articles of partnership.1855.

Folder 44

•·         In the Supreme Court of Indiana. November Term, 1883  Florence Millett, John Millett, Calvin Rachels, James L. Rachels, Anna Rachels, and Della Rachels vs. William M. Ford.  Appeal from the Posey Circuit Court.  Appellee’s Brief.  Asa Igleheart, Joh E. Igleheart, Ernest Dale Owen, Attorneys for the appellee.  Published by A.C. Issacs, Evansville.  19 p.