- File folder: 1
Deed, R. G. Walrad and Margaret A. Walrad to Spencer A. Coe,
March 10, 1875
- File folder: 2
Deed of Release, George B. Ives, Trustee, J. C. DePutron, Administrator of
Rexford Hatch (deceased), and Spencer A. Coe, March 15, 1875
- File folder: 3
Indenture, Cassius Carter, Special Commissioner, to John S. Garrison,
September 26, 1881
- File folder: 4
Deed, Spencer A. Coe and J.H. Gray, Trustee, to William H. Torreyson,
October 6, 1882 and Deed of Release, April 30, 1886
- File folder: 5
Deed, Spencer A. Coe and Katharine W. Coe to Seth Osborn, May 4,
1886
- File folder: 6
Deed of Trust (Indenture), John S. Garrison and Annie T. Garrison and E.J.
Northrup, Trustee, for Seth Osborn, October 22, 1887
- File folder: 7
Deed, John S. Garrison and Annie T. Garrison to S.V. Proudfit,
April 9, 1889
- File folder: 8
Deed, Seth Osborn and Mary E. Osborn, to Sarah E. Bell; and Deed of Trust
(Indenture), Sarah E. Bell and William S. Bell; N.F. Graham and Geo. B. Ives,
Trustees, for Seth Osborn, October 18, 1889
- File folder: 9
Deeds and Articles of Agreement, Charles Bendhiem [sic], Jacob C. DePutron,
Mary E. DePutron, Schuyler Duryee, A. A. Freeman, and Merton E. Church,
June 24, 1890
- File folder: 10
Abstract of Title, Sherwood tract, (120 acres), 1828-1890, held by J.C.
DePutron, Trustee, April 25, 1891
- File folder: 11
Article of Agreement between Myron Brinkerhoof and E.E. Reed, and J.C.
DePutron, Schuyler Duryee, A.A. Freeman and M.E. Church, May 16,
1891
- File folder: 12
Statement of Title, 1847-1891, for Harry D. Gordon and Fulton R. Gordon,
May 26, 1891, and September 22, 1891
- File folder: 13
Deed of Trust (Indenture) and Promissory note, Henry D. Gordon, Isabel J.
Gordon, and Fulton R. Gordon; William McPyncheon and George A.L. Merrifield,
Trustees, for Clara Isabella Merrifield, May 29, 1891; Bond and Deed of Release,
Henry D. Gordon, Isabel J. Gordon, Fulton R. Gordon, and Le Geneva Gordon to Clara Isabella Merrifield, October 16, 1891 and
December 15, 1894
- File folder: 14
Deed of Sale, Jacob C. DePutron, Trustee for Mary E. DePutron and Merton E. Church, to Sarah Lloyd,
June 15, 1891
- File folder: 15
Deed (Indenture), A.A. Freeman and Martha E. Freeman, to Merton E. Church,
June 24, 1891
- File folder: 16
Indenture (Joint Deed), Jacob C. DePutron, Trustee for Mary E. DePutron and Merton E. Church, and Jos. S. Riley and Mary E.
Riley,
July 20, 1891
- File folder: 17
Deed, Schuyler Duryee and Margaret A. Duryee to Jacob C. DePutron,
October 8, 1891
- File folder: 18
Receipts, Geo. B. Ives and M.E. Church,
October 31, 1891 and November 30, 1891
- File folder: 19
Survey for M.E. Church, for land adjoining the Sherwood Subdivision,
November 13, 1891
- File folder: 20
Deed, Jacob C. DePutron, Trustee, and Schuyler Duryee and Margaret A. Duryee, to Mary E. DePutron,
March 3, 1892
- File folder: 21
Deed, John Hammond and Addie L. Hammond, and Jacob C. DePutron, Trustee for Mary E. DePutron and Merton E. Church, April 1,
1892, and Cancelled Deed, John Hammond, Jacob C. DePutron, Mary E. DePutron and Merton E. Church, April 1, 1892
- File folder: 22
Abstract of Title, 1840-1892, and drawing, John Hammond to J.C. DePutron,
April 12, 1892
- File folder: 23
Deed of Exchange, Jacob C. DePutron, Trustee, and Joseph S. Riley and Mary E. Riley,
September 16, 1892
- File folder: 24
Abstract of Title. 1850-1889, Edmond C. Bittenger Estate,
April 1, 1893
- File folder: 25
Articles of Agreement, Merton E. Church acting for Mary E. DePutron and Jacob C. DePutron and Daniel O. Monson, Agent for
A. A. Freeman, February 24, 1894; and Articles of Agreement, Daniel O. Monson Acting for A.A. Freeman and Martha E. Freeman,
and Mary E. DePutron, Jacob C. DePutron and Merton E. Church, February 24, 1894
- File folder: 26
Report of Survey, A.A. Freeman's portion of the Sherwood Subdivision, March 8, 1894; and Deed of Partition, A.A. Freeman and
Martha E. Freeman by Daniel O. Monson, and Mary E. DePutron, Jacob C. DePutron and Merton E. Church, March 20, 1894
- File folder: 27
Deed of Trust (Indenture), Walter H. Magruder and Minnie Magruder to T. M. Talbott and J. C. DePutron, Trustees, October 6,
1894, and letter to Walter H. Magruder from M. E. Church, November 12, 1919
- File folder: 28
Deed of Exchange, Jacob C. DePutron and Mary E. DePutron, Merton E. Church and Carrie B. Church, Schuyler Duryee and Margaret
A. Duryee, A.A. Freeman and Martha E. Freeman, and Daniel O. Monson, Attorney; Deed of Exchange, Jacob C. DePutron, Trustee,
Mary E. DePutron, Merton E. Church, and Carrie B. Church; and Articles of Agreement, Merton E. Church, Mary E. DePutron and
Jacob C. DePutron,
December 12, 1894
- File folder: 29
Deed of Trust (Indenture), William S. Bell and Sarah E. Bell, N.F. Graham, Trustee, for George B. Ives,
October 12, 1895
- File folder: 30
Deed of Trust (Indenture), Merton E. Church and Carrie B. Church, George W. Mankin, Trustee, for William H. Nowlan; Receipt,
April 1, 1896; Deed of Release, George W. Rankin, Trustee and William H. Nowlan, Beneficiary, to Merton E. Church, May 25,
1903
- File folder: 31
Deed of Trust (Indenture), Annie E. Webb and J.W. Webb and Merton E. Church, Trustee, for M.J. Laughlin and H.M. Newcomb,
May 1, 1897
- File folder: 32
Deed Fee Simple, Jacob C. DePutron and Mary E. DePutron to Merton E. Church,
November 21, 1898
- File folder: 33
Deed of Trust (Indenture), S.V. Proudfit, Merton E. Church, Trustee, to Charlotte E.D. Swigett, February 13, 1899; Deed of
Release, December 15, 1899
- File folder: 34
Receipt, M.E. Church on deed from J.C. DePutron,
March 23, 1899
- File folder: 35
Deed Fee Simple, S.V. Proudfit and Amy W. Proudfit to Mary G. Sims and Merton E. Church,
November 1, 1899
- File folder: 36
Deed of Trust (Indenture), S.V. Proudfit and Amy W. Proudfit, Merton E. Church, Trustee, to Lyman Ballard, December 15, 1899;
Receipt, December 15, 1899
- File folder: 37
Deed Fee Simple, Bird M. Robinson and Randolph Barton, Receivers, and Baltimore Building and Loan Association to Merton E.
Church,
November 2, 1900
- File folder: 38
Deed of Trust, Sarah E. Bell and W.S. Bell and William M. Ellison, Trustee, for Mary E. Osborn and Julia Osborn, October 18,
1904; Receipt, October 18, 1904
- File folder: 39
Deed, William S. Bell to Sarah E. Bell,
October 28, 1905
- File folder: 40
Deed Fee Simple, Mary E. DePutron, Merton E. Church and Carrie B. Church to George L. Erwin, November 14, 1905; includes Survey
of Erwin Lot in the Sherwood Subdivision by Henry Crocker, Surveyor, October 7, 1905; Receipt, October 18, 1905
- File folder: 41
Deed, Merton E. Church and Carrie B. Church to Joseph C. Murray,
March 31, 1906
- File folder: 42
Deed Fee Simple, Annie E. Webb and J.W. Webb, and William M. Shafer, Trustee, for Fred E. Parker, April 16, 1906; Deed of
Release, May 1, 1907
- File folder: 43
Deed Fee Simple, Mary E. DePutron, Merton E. Church and Carrie B. Church, to R.C. Lowe, October 24, 1906; Quit Claim Deed,
Jacob C. DePutron, Trustee, Mary E. DePutron and Merton E. Church, October 24, 1906
- File folder: 44
Deed Fee Simple, Fred E. Parker and Marcia C. Parker to Elizabeth S. Fox,
May 1, 1907
- File folder: 45
Deed Fee Simple, Sarah E. Bell and Eli J. Northrup,
August 31, 1907
- File folder: 46
Deed of Trust (Indenture), Fred E. Parker and Marcia C. Parker and C.E. Gay, Trustee, for Bertha M. Parker, December 2, 1907;
later for Amanda B. Fisk, May 1, 1909; Deed of Release, C.E. Gay, Trustee, to Fred E. Parker and Marcia C. Parker, October
14, 1918
- File folder: 47
Deed Fee Simple, Fred E. Parker to Marcia C. Parker,
February 20, 1908
- File folder: 48
Deed Fee Simple, Eli J. Northrup to Rose I. Thompson, and Deed of Release from N.F. Graham, Trustee, November 1, 1910; Survey
for E.J. Northrup, November 2, 1910
- File folder: 49
Deed Fee Simple, Mary E. DePutron, Merton E. Church and Carrie B. Church, to Townson O. Marr,
November 25, 1910
- File folder: 50
Drawing, Lots outlined by the Falls Church and Georgetown Road, Mount Olivet Rd, Sommers Tract and Greenough's Rd,
June 14, 1913
- File folder: 51
Article of Agreement (Sale Contract), Merton E. Church to Georgiana Taylor,
January 2, 1914
- File folder: 52
Deed of Trust (Indenture), Solomon H. Lomax and Merton E. Church, Trustee, for A.M. Hess,
May 1, 1915
- File folder: 53
Deed Fee Simple, Merton E. Church and Carrie B. Church to Solomon H. Lomax, May 1, 1915; Notice of Cancellation, May 31, 1918
- File folder: 54
Article of Agreement, M.E. Church and George Thomas,
June 1, 1918
- File folder: 55
Abstract of Title, 1851-1918, Prepared for Merton E. Church for land conveyed to Fred E. Parker from Annie E. Webb, October
23, 1918; Continuation of Abstract of Title, Fred E. Parker and Marcia C. Parker to Gordon Maury Kingman and Frances Wingate
Kingman, February 26, 1921
- File folder: 56
Deed of Trust (Indenture), Gordon Maury Kingman and Frances Wingate Kingman; Merton E. Church, Trustee, for Marcia C. Parker,
October 25, 1918
- File folder: 57
Article of Agreement (Sale Contract), Carrie B. Church and Merton E. Church to Gilmer Nickell,
May 1, 1919
- File folder: 58
Deed of Trust and Installment Note, Marion Smith and Elmira J. Smith; Dr. James B. Gould,
Trustee, and Falls Church Bank, Inc.,
August 25, 1919
- File folder: 59
Deed, Charles H. Buxton and Helen L. Buxton to Ernest E. Oswald, November 4, 1919; Deed,
Ernest E. Oswald and Gladys B. Oswald and F.S. McCandlish, Trustee, for Atlantic Life Insurance Company, July 15, 1920; Contract
for house construction, Ernest E. Oswald and Mack Smarr, August 24, 1920; Title, 1869-1919; Release Deed, A.D. Christian and
F.S. McCandlish, Trustees, Ernest E. Oswald and Gladys B. Oswald, and Atlantic Life Insurance Company, July 22, 1922
- File folder: 60
Deed of Release, William M. Ellison and Joseph L. Shockey, Trustees to H.A. Shockey,
February 19, 1920
- File folder: 61
Deed, Merton E. Church and Carrie B. Church to Marion Smith,
October 9, 1920
- File folder: 62
Deed of Trust (Indenture), Gilmer Nickell and Mary V. Nickell; Merton E. Church, Trustee, for Carrie B. Church,
January 1, 1921
- File folder: 63
Letter, J.C. DePutron to Merton E. Church,
January 24, 1921
- File folder: 64
Deed of Trust (Indenture), R.C. Staebner and Estelle E. Staebner; Merton E. Church, Trustee, for Etta F. Emerson, March 1,
1921; Receipts, March 21, 1921 and May 26, 1922
- File folder: 65
Deed of Trust (Indenture), R.A. Cushman to Merton E. Church, Trustee, for J.C.M. Valentine, April 2, 1921; Deed Fee Simple,
J.C.M. Valentine and Isabel M. Valentine to R.A. Cushman, April 2, 1921
- File folder: 66
Deed and Letter, Merton E. Church and Carrie B. Church to Jacob C. DePutron,
July 28, 1921
- File folder: 67
Deed, Mary E. DePutron, Merton E. Church, and Carrie B. Church to Mary E. DePutron,
October 1, 1921
- File folder: 68
Deed of Trust, Gilmer Nickell and Mary V. Nickel to Merton E. Church, Trustee, for Falls Church Bank,
May 2, 1922
- File folder: 69
Deed Fee Simple, Estelle E. Staebner and Ralph C. Staebner to William F. Moses and Moffett W. Moses,
May 18, 1922
- File folder: 70
Abstract of Title, 1865-1922, Prepared for land conveyed to Robert A. Cushman and Emma K. MCL. Cushman from Thomas M. Jones,
July 25, 1922
- File folder: 71
Deed Fee Simple, Gilmer Nickell and Virginia Nickell to Carrie B. Church,
November 8, 1923
- File folder: 72
Deed of Trust (Indenture), Martin I. Cook and Elizabeth H. Cook to Merton E. Church, Trustee, for Wilmer H. Case,
August 1, 1924