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
hst-jcro_86852366-02
Trust Deed from Frank Wallace and Ella A. Wallace to George N. Bowles and William Lavelle, March 6, 1886
hst-jcro_86852366-03
Commission of David W. Wallace, December 13, 1888
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
hst-jcro_86852366-05
Sheriff's Deed from Michael and Margaret Callahan and David W. Wallace to Margaret Callahan, February 28, 1890
hst-jcro_86852366-06
Trustee's Deed Under Sale from William S. Sitlington to Napoleon B. Wallace, June 16, 1890
hst-jcro_86852366-07
Warranty Deed from John C. Wallace and Nellie Wallace to Napoleon B. Wallace, July 23, 1890
hst-jcro_86852366-08
Deed of Trust from Mary J. Kenny to W. H. Wallace for John Murray, May 29, 1891
hst-jcro_86852366-09
General Warranty Deed from John K. Sears and Lettie L. Sears to William H. Wallace, March 1, 1912
hst-jcro_86852366-10
General Warranty Deed from Herman F. Grumke et al. to James H. Wallace and Ada S. Wallace, January 17, 1914
hst-jcro_86852366-11
Warranty Deed from T. B. Wallace and Myra Wallace to C. H. Wallace, November 16, 1915
hst-jcro_86852366-12
Deed of Trust from Dave D. Sparks et al. to Oscar D. McCollum for William B. Frey, March 10, 1917
hst-jcro_86852366-13
Warranty Deed from William B. Frey and Hada Frey to Dave D. Sharks and J. H. Wallace, March 10, 1917
hst-jcro_86852366-14
Deed of Trust from Asa K. Browning to Albert M. Ott for Charles H. Wallace, June 6, 1918
hst-jcro_86852366-15
Deed of Trust from Asa K. Browning to Albert M. Ott for William H. Wallace, June 6, 1918
hst-jcro_86852366-16
Affidavit of Llewellyn Jones, October 26, 1920
hst-jcro_86852366-17
Affidavit of T. B. Wallace and William Strother Wells, December 20, 1920
hst-jcro_86852366-18
Affidavit of T. B. Wallace, December 20, 1920
hst-jcro_86852366-34
Affidavit of Frank Gates Wallace, December 20, 1920
hst-jcro_86852366-20
Warranty Deed from Elizabeth C. Wallace and William H. Wallace to Mary Wallace Hill, May 22, 1924
hst-jcro_86852366-21
Warranty Deed from Mary Wallace Hill and John C. Hill to Elizabeth C. Wallace, May 22, 1924
hst-jcro_86852366-22
Affidavit of Maurice M. Langhorne and J. S. Wallace, June 28, 1924
hst-jcro_86852366-23
Deed of Trust from John S. Wallace, Jr. to John D. Strother for W. E. Hood, July 19, 1924
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
hst-jcro_86852366-24
Quit-Claim Deed from J. E. Wallace and Gertrude F. Wallace to Howard B. Terry, June 27, 1925
hst-jcro_86852366-25
Warranty Deed from T. B. Wallace and Madge Gates Wallace to Earl L. Munger, September 14, 1925
hst-jcro_86852366-26
Warranty Deed from Madge Gates Wallace et al. to Robert and Marie E. Seek, October 14, 1926
hst-jcro_86852366-27
Warranty Deed from Madge Gates Wallace et al. to George M. Abell and Etha M. Abell, June 22, 1927
hst-jcro_86852366-28
Affidavit of John W. Hinde, February 13, 1928
hst-jcro_86852366-29
Special Commissioners Deed, February 27, 1928
hst-jcro_86852366-30
Special Commissioners Deed, February 27, 1928
hst-jcro_86852366-31
Warranty Deed from Elizabeth C. Wallace and William H. Wallace to Lake Lotawana Development Company, February 27, 1928
hst-jcro_86852366-32
Warranty Deed from Elizabeth C. Wallace and William H. Wallace to Lake Lotawana Development Company, February 27, 1928
hst-jcro_86852366-33
Deed of Release to Emma E. Wallace, May 5, 1928
hst-jcro_86852366-35
Affidavit of Lewis A. Wallace, November 29, 1933
hst-jcro_86852366-36
Confirmation Deed from John McPherson Dennis, Jr. et al. to Elizabeth C. Wallace, March 28, 1934
hst-jcro_86852366-40
Last Will and Testament of Elizabeth C. Wallace, October 28, 1935
hst-jcro_86852366-39
Affidavit of Harold Elbert Wallace, May 27, 1936
hst-jcro_86852366-38
Affidavit of Adverse Possession of T. B. Wallace, May 15, 1937
hst-jcro_86852366-37
Affidavit of T. B. Wallace, October 5, 1938
hst-jcro_86852366-41
Last Will and Testament of Elizabeth C. Wallace, December 16, 1938
hst-jcro_86852366-42
Clerk's Certificate of Edward J. McGovern, February 4, 1939
hst-jcro_86852366-43
Affidavit of T. B. Wallace, July 9, 1940
hst-jcro_86852366-44
Authenticated Copy of Last Will and Testament of Elizabeth C. Wallace, Deceased, November 6, 1940
hst-jcro_86852366-47
Deed of Trust from I. Horn to E. W. Cooper for James H. Wallace, August 31, 1943
hst-jcro_86852366-45
Affidavit of T. B. Wallace, September 7, 1943
hst-jcro_86852366-46
Affidavit of T. B. Wallace, September 7, 1943
hst-jcro_86852366-48
Power of Attorney, July 5, 1944
hst-jcro_86852366-49
Missouri Easement and Right-of-Way from Mildred F. Wallace to Missouri Public Service Company, August 7, 1964
hst-jcro_86852366-50
Land Deed for William W. Wallace, December 10, 1964