Enter a name, company, place or keywords to search across this item. Then click "Search" (or hit Enter).

Copy the Page Text to the Clipboard

Show the Page Image

Show the Image Page Text


More Information About this Image

Get a Citation for Page or Image - Copy to the Clipboard

Go to the Previous Page (or Left Arrow key)

Go to the Next Page (or Right Arrow key)
Page: of 91

—I ND E X
-STRUMENTS PARTIES EXECUTING PAGE
=corporation C P RR Oo of Oal 1}
msolidation CP RR Oo of Gal into C PRR0Oo 43,
walgamation CP RROo 6
=“wst Deed C P RR Oo to ¢ Crocker Ti
Appointment of Trustees 8-9
Sjpointment Met Trust Oo of City of N Y 10
a tisfaction Met Trust Co to C P RR Go qe:
ment US to ¢ P RR Co 13
Sed C P R R Co to § McCrea 16
>rtgage S McCrea to ¢C 0 Matteson 19
2 rtgage S McCrea to C 0 Matteson 21
sitate C O Matteson deceased 23-24;
> rtgage S.McCrea to Weissbein Bros 25
ed S McCrea to Ah You 26
is Pendens L Johnson to § McCrea et al 28
anit L Jonnson vs S McCrea et al 30°
wed S McOrea to Ah You 31
oOrtgage Ah You to Weissbein Bros & Oo 33.
ortgage Ah You to Weissbein Bros & Go 34
atisfaction J Weissbein to Ah You 35°
ortgage Ah You to M E Relley 36
oOmestead Ah You 31
atisfaction M E Relisy to Ah You 39
eed Ah You to 0al Mid R R Co 41
eed of Trust Cal MRR Co to Mer Trust Co of § Trae
Suspension of Charter 50
eed Mary You to Henry You 51
ight of Way H Yue to P @ & E Co 53
Taxes 1919 57
Certificate of Abstracter 58)
Plat
—FINIS—
PIERCE-BOSQUIT ABSTRACT & TITLE CO., Nevada City, Cal.
aa AALS ASSSSSASSSALSASAAS SASS SSS