Skip to main content
Menu
Museum
Museum
An Ordinary Man, His Extraordinary Journey
Hours/Admission
Nearby Dining and Lodging
Information
Store
Library Collections
Library Collections
Online Collections
Maps
Photographs
Harry S. Truman Papers
Federal Records
Personal Papers
Appointment Calendar
Audiovisual Materials Collection
President Harry S. Truman's Cabinet
President Harry S. Truman's White House Staff
New Materials
Research Procedures
Collection Policy and Donating Materials
Truman Family Genealogy
Research Room Regulations
To Secure These Rights
Freedom to Serve
Events and Programs
Events and Programs
Featured programs
Education
Education
Civics for All of US
Civil Rights Teacher Workshop
High School Trivia Contest
Teacher Lesson Plans
Truman Library Teacher Conference 2024
National History Day
Student Resources
Truman Library Teachers Conference
Truman Presidential Inquiries
Student Research File
The Truman Footlocker Project
Truman Trivia
The White House Decision Center
Three Branches of Government
Electing Our Presidents Teacher Workshop
National History Day Workshops from the National Archives
High School Trivia Contest
Tours
About
About
Support
Research grants
Truman Library History
Contact Staff
Volunteer Program
Internships
Privacy
Click here to open or close the menu
Search
Breadcrumb
Home
Library Collections
Personal Papers and Organizational Records
Personal Papers
Jackson County (Missouri) Recorder's Office Records
Wallace Family
Folder:
Wallace Family
Series:
SUBJECT FILE, 1860-1966
Collection:
Jackson County (Missouri) Recorder's Office Records
hst-jcro_86852366-01
Deputation of David W. Wallace, January 2, 1883
Page 1
Page 2
hst-jcro_86852366-02
Trust Deed from Frank Wallace and Ella A. Wallace to George N. Bowles and William Lavelle, March 6, 1886
Page 1
Page 2
Page 3
Page 4
hst-jcro_86852366-03
Commission of David W. Wallace, December 13, 1888
Page 1
Page 2
hst-jcro_86852366-04
Trust Deed from A. M. Venables and N. M. Venables to D. W. Wallace for Barney Riley and Sarah R. Riley, August 9, 1889
Page 1
Page 2
Page 3
Page 4
Page 5
hst-jcro_86852366-05
Sheriff's Deed from Michael and Margaret Callahan and David W. Wallace to Margaret Callahan, February 28, 1890
Page 1
Page 2
Page 3
Page 4
Page 5
Page 6
Page 7
Page 8
hst-jcro_86852366-06
Trustee's Deed Under Sale from William S. Sitlington to Napoleon B. Wallace, June 16, 1890
Page 1
Page 2
hst-jcro_86852366-07
Warranty Deed from John C. Wallace and Nellie Wallace to Napoleon B. Wallace, July 23, 1890
Page 1
Page 2
hst-jcro_86852366-08
Deed of Trust from Mary J. Kenny to W. H. Wallace for John Murray, May 29, 1891
Page 1
Page 2
hst-jcro_86852366-09
General Warranty Deed from John K. Sears and Lettie L. Sears to William H. Wallace, March 1, 1912
Page 1
Page 2
hst-jcro_86852366-10
General Warranty Deed from Herman F. Grumke et al. to James H. Wallace and Ada S. Wallace, January 17, 1914
Page 1
Page 2
hst-jcro_86852366-11
Warranty Deed from T. B. Wallace and Myra Wallace to C. H. Wallace, November 16, 1915
Page 1
Page 2
hst-jcro_86852366-12
Deed of Trust from Dave D. Sparks et al. to Oscar D. McCollum for William B. Frey, March 10, 1917
Page 1
Page 2
Page 3
hst-jcro_86852366-13
Warranty Deed from William B. Frey and Hada Frey to Dave D. Sharks and J. H. Wallace, March 10, 1917
Page 1
Page 2
hst-jcro_86852366-14
Deed of Trust from Asa K. Browning to Albert M. Ott for Charles H. Wallace, June 6, 1918
Page 1
Page 2
Page 3
Page 4
hst-jcro_86852366-15
Deed of Trust from Asa K. Browning to Albert M. Ott for William H. Wallace, June 6, 1918
Page 1
Page 2
Page 3
Page 4
hst-jcro_86852366-16
Affidavit of Llewellyn Jones, October 26, 1920
Page 1
Page 2
hst-jcro_86852366-17
Affidavit of T. B. Wallace and William Strother Wells, December 20, 1920
Page 1
Page 2
hst-jcro_86852366-18
Affidavit of T. B. Wallace, December 20, 1920
Page 1
Page 2
hst-jcro_86852366-34
Affidavit of Frank Gates Wallace, December 20, 1920
Page 1
Page 2
hst-jcro_86852366-20
Warranty Deed from Elizabeth C. Wallace and William H. Wallace to Mary Wallace Hill, May 22, 1924
Page 1
Page 2
hst-jcro_86852366-21
Warranty Deed from Mary Wallace Hill and John C. Hill to Elizabeth C. Wallace, May 22, 1924
Page 1
Page 2
hst-jcro_86852366-22
Affidavit of Maurice M. Langhorne and J. S. Wallace, June 28, 1924
Page 1
Page 2
hst-jcro_86852366-23
Deed of Trust from John S. Wallace, Jr. to John D. Strother for W. E. Hood, July 19, 1924
Page 1
Page 2
Page 3
Page 4
hst-jcro_86852366-19
Deed of Trust from James H. Wallace and Ada S. Wallace to L. N. Manley for Mark Carhart, January 24, 1925
Page 1
Page 2
Page 3
Page 4
hst-jcro_86852366-24
Quit-Claim Deed from J. E. Wallace and Gertrude F. Wallace to Howard B. Terry, June 27, 1925
Page 1
Page 2
hst-jcro_86852366-25
Warranty Deed from T. B. Wallace and Madge Gates Wallace to Earl L. Munger, September 14, 1925
Page 1
Page 2
hst-jcro_86852366-26
Warranty Deed from Madge Gates Wallace et al. to Robert and Marie E. Seek, October 14, 1926
Page 1
Page 2
Page 3
hst-jcro_86852366-27
Warranty Deed from Madge Gates Wallace et al. to George M. Abell and Etha M. Abell, June 22, 1927
Page 1
Page 2
Page 3
hst-jcro_86852366-28
Affidavit of John W. Hinde, February 13, 1928
Page 1
Page 2
hst-jcro_86852366-29
Special Commissioners Deed, February 27, 1928
Page 1
Page 2
Page 3
hst-jcro_86852366-30
Special Commissioners Deed, February 27, 1928
Page 1
Page 2
Page 3
Page 4
hst-jcro_86852366-31
Warranty Deed from Elizabeth C. Wallace and William H. Wallace to Lake Lotawana Development Company, February 27, 1928
Page 1
Page 2
Page 3
hst-jcro_86852366-32
Warranty Deed from Elizabeth C. Wallace and William H. Wallace to Lake Lotawana Development Company, February 27, 1928
Page 1
Page 2
Page 3
Page 4
hst-jcro_86852366-33
Deed of Release to Emma E. Wallace, May 5, 1928
Page 1
Page 2
hst-jcro_86852366-35
Affidavit of Lewis A. Wallace, November 29, 1933
Page 1
Page 2
hst-jcro_86852366-36
Confirmation Deed from John McPherson Dennis, Jr. et al. to Elizabeth C. Wallace, March 28, 1934
Page 1
Page 2
Page 3
Page 4
Page 5
hst-jcro_86852366-40
Last Will and Testament of Elizabeth C. Wallace, October 28, 1935
Page 1
Page 2
hst-jcro_86852366-39
Affidavit of Harold Elbert Wallace, May 27, 1936
Page 1
Page 2
hst-jcro_86852366-38
Affidavit of Adverse Possession of T. B. Wallace, May 15, 1937
Page 1
Page 2
hst-jcro_86852366-37
Affidavit of T. B. Wallace, October 5, 1938
Page 1
Page 2
hst-jcro_86852366-41
Last Will and Testament of Elizabeth C. Wallace, December 16, 1938
Page 1
Page 2
hst-jcro_86852366-42
Clerk's Certificate of Edward J. McGovern, February 4, 1939
Page 1
hst-jcro_86852366-43
Affidavit of T. B. Wallace, July 9, 1940
Page 1
Page 2
hst-jcro_86852366-44
Authenticated Copy of Last Will and Testament of Elizabeth C. Wallace, Deceased, November 6, 1940
Page 1
hst-jcro_86852366-47
Deed of Trust from I. Horn to E. W. Cooper for James H. Wallace, August 31, 1943
Page 1
Page 2
Page 3
hst-jcro_86852366-45
Affidavit of T. B. Wallace, September 7, 1943
Page 1
Page 2
Page 3
hst-jcro_86852366-46
Affidavit of T. B. Wallace, September 7, 1943
Page 1
Page 2
hst-jcro_86852366-48
Power of Attorney, July 5, 1944
Page 1
Page 2
hst-jcro_86852366-49
Missouri Easement and Right-of-Way from Mildred F. Wallace to Missouri Public Service Company, August 7, 1964
Page 1
Page 2
Page 3
hst-jcro_86852366-50
Land Deed for William W. Wallace, December 10, 1964
Page 1
Page 2